Skip header and navigation

Revise Search

20 records – page 1 of 1.

Property acquisitions

http://archives.brandonu.ca/en/permalink/descriptions3540
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1975-1976
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
143
GMD
textual records
Date Range
1975-1976
Physical Description
1 file
Scope and Content
File consists of correspondence and financial information.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 8
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

McS 6 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4333
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1896-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 6
GMD
textual records
Date Range
1896-1996
Physical Description
40 cm
History / Biographical
This artifically created series consists of records and items that did not fit into any of the preceeding series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of materials used for the Centennial Exhibit of McKenzie Seeds and miscellaneous publications. It has been divided into three sub-series, including: (1) Centennial Exhibit; (2) Miscllaneous; and (3) Scrapbooks.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1987-Dec. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
793
GMD
textual records
Date Range
Aug. 1987-Dec. 1989
Physical Description
1 file
Scope and Content
File consists of correspondence with surnames "Mc" to "R"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 31
Show Less

Correspondence M, Mc Misc.

http://archives.brandonu.ca/en/permalink/descriptions6002
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1056
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "M" "Mc"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
821
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "Mc", "N", "O", "P"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

Pipestone (R.M. of) Accessible Vehicle Acquisition Program Transport

http://archives.brandonu.ca/en/permalink/descriptions5469
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
532
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

MPE B 3 Local Association minutes Box 3

http://archives.brandonu.ca/en/permalink/descriptions10020
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1957-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.3
File Number
3
GMD
textual records
Date Range
1957-1964
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 1. Alexander 1957-1964 2. Beresford 1957-1964 3. Beulah 1957-1964 4. Bradwardine 1957-1964 5a. Brunkild 1960-1964 5b. Brunkild 1957-1960 6a. Cardale 1961-1964 6b. Cardale 1957-1961 7a. Cromer 1961-1964 7b. Cromer 1957-1961 8a. Dauphin 1961-1964 8b. Dauphin 1957-1961 9. Dunrea 1957-1964 10. Edwin 1957-1964 11a. Gladstone 1961-1964 11b. Gladstone 1957-1964
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less

BU 3: Office of the president

http://archives.brandonu.ca/en/permalink/descriptions77
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Date Range
1914- c. 2000
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
3
GMD
textual records
Date Range
1914- c. 2000
Physical Description
approximately 35 m
History / Biographical
As stipulated in "The Brandon University Act (1998)," the president is the chief executive officer and the Vice-Chancellor of the university and has general supervision over and direction of the operation of the university, including the academic work of the university; supervises the teaching staff, officers, employees and students of the university; may consider and make recommendations to the board or the senate about any matter that affects the university; is an ex officio member of every committee of the board and the senate; and has any other powers and duties assigned by the board. The President reports to the Board of Governors, while receiving direct reports from the: Vice-President (Academic and Research), the Vice-President (Administration and Finance), the Director of Development and Alumni Relations, the Director of University Relations and the Director of International Activities. The president also interacts with the Board of Governors, the Senate, students, faculty members, staff members, unions, alumni, businesses, the Brandon University Foundation, the Brandon community, rural, northern and Aboriginal Communities, donors, government officials (municipal, provincial & federal), the K – 12 school system, and institutions of higher education, in Manitoba, Canada and internationally.
Scope and Content
Series has been divided into two sub-series, including: (1) President's files; and (2) President's reports.
Notes
Administrative information in the History/Bio field was taken from "The Brandon University Act (1998)" at http://web2.gov.mb.ca/laws/statutes/1998/c04898e.php (December 2005) and http://www.brandonu.ca/admin/Policies/Administrative/position%20job%20desc%20President.pdf (December 2005).
Storage Location
RG 6 Brandon Unviersity fonds
Show Less

ARCH 3: Lovstrom locale

http://archives.brandonu.ca/en/permalink/descriptions12406
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
GMD
multiple media
Date Range
1985 to 1991
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
Series Number
3
Accession Number
1-2010
GMD
multiple media
Date Range
1985 to 1991
History / Biographical
The Lovstrom locale first came to the attention of Dr. Nicholson through conversations with landowners Mr. and Mrs. Herb Lovstrom in 1985. Lovstrom is a multi-component archaeological locale located 25km south of Brandon overlooking the Souris River channel. The landowner’s surface collection and the presence of bone and artifacts in a cultivated field indicated the presence of one or more sites. Limited testing was conducted in 1985 and 1986, followed by major excavations in 1987, 1988 and 1991. Eight sites of block excavations with a total of 132 1m2 excavation units were completed. The locale area extends approximately 500m north from the edge of the Souris Valley escarpment and over 200m east from the Jock’s Creek escarpment. Physical and biological environment As has been noted above, the locale is bounded on the south by the Souris channel and on the west by the incised channel of Jock’s Creek and a till plain extends to the north and the east. This plain is characterized by buff colored glacial till with numerous rocks embedded in the surface. Surrounding these rocky knolls are dark-soil hollows where the various cultural occupations are found. The depth of the topsoil layer suggests a long term grassland cover with the present oak forest likely developing in historic times due to the elimination of bison grazing and the controlling of prairie fires in late historic times. A small cleared patch of farmland is found within the boundaries of the locale area. This area has provided a substantial surface collection of artifacts. Present vegetation in the area is a mosaic of aspen/oak forest groves and mesic grass prairie that includes introduced species such as brome grass. In poorly drained areas, willow and red osier dogwood are present. The Lovstrom locale is found in a forested area dominated by oak with an under story of saskatoon, chokecherry, pin cherry, and hazelnut brush. Poison ivy is abundant as well as sarsaparilla. The major faunal resources in Precontact times would have been bison, with elk and mule deer playing a minor role. Antelope may have been present also. Small animals included snowshoe hare, cottontails, porcupines and beaver. Canids, including wolf, coyote, fox and domesticated dog were present, as well as mustelids such as badger, mink, and weasel. Fragments from a fisher were also recovered in the excavations. Summation. The Lovstrom locale has eight sites. The sites were designated and excavated as Blocks A, B, C, D, E, F, G and H. Many of the sites are multi-occupations. The Vickers materials are primarily confined to Blocks D, E, F, G and H. Vickers Focus materials overlie Blackduck/Duck Bay materials. Blackduck and Duck Bay materials are found in the lower levels of all excavation blocks and in most test units. The Vickers occupations at the Lovstrom locale, based upon ceramic wares and an overlapping of C14 dates, appear to have been contemporary with the Lowton type site to the east, near Belmont. A small protohistoric occupation was identified overlying part of Block D. Faunal remains are abundant with bison clearly dominating the assemblages. Lesser amounts of canid are present as well as small mammals including beaver, hare and mustelids. Small amounts of avian species are also present. Publications Nicholson, B.A. 2011 The Role of Pocket Gophers (Thomomys talpoides) in Restructuring Stratigraphic Relationships at the Lovstrom Site. Canadian Journal of Archaeology 35:323-331. Nicholson, Bev, Scott Hamilton, Matthew Boyd and Sylvia Nicholson 2008 A Late Plains Woodland Adaptive Strategy in the Northern Parklands: the Vickers Focus Forager-Horticulturists. Invited Paper for Papers in Northeastern Plains Prehistory, eds. Michael G. Michlovic and Dennis L. Toom, North Dakota Journal of Archaeology Vol. 8:19-34. Nicholson, Bev and Scott Hamilton 2001 Cultural Continuity and Changing Subsistence Strategies During the Late Precontact Period in Southwestern Manitoba. Canadian Journal of Archaeology 25:53-73. Nicholson, Bev 1996 Plains Woodland Influx and the Blackduck Exodus in South-Western Manitoba During the Late Precontact Period. Manitoba Archaeological Journal 6(1):69-85. Nicholson, Bev and Mary Malainey 1991 Report on the 1991 Field School Excavations at the Lovstrom Site (DjLx-1), Southwestern Manitoba. Manitoba Archaeological Journal 1(2): 51-93. Nicholson, Bev and Jane Gibson 1990-91 Lovstrom Site Field Report, 1987 Excavations. Saskatchewan Archaeology 11&12:46-68. Nicholson, Bev and Ian Kuiijt 1990 Field Report and Interpretations of the 1988 Archaeological Excavations at the Lovstrom Site (DjLx-1) in Southwestern Manitoba. North Dakota Journal of Archaeology 4:166-205. Nicholson, Bev 1990 Ceramic Affiliations and the Case for Incipient Horticulture in Southwestern Manitoba. Canadian Journal of Archaeology 14:33-60. Nicholson, Bev 1986 The Lovstrom Site: Culture Contact in Prehistory. Manitoba Archaeological Quarterly 10(1):35-71.
Scope and Content
The Series has been divided into nine sub-series, including (1) Survey (2) Block A; (3) Block B (4) Block C; (5) Block D; (6) Block E; (7) Block F; (8) Block G; (9) Block H
Name Access
Lovstrom locale
Subject Access
Archaeology Lovstrom locale
Arrangement
Series is arranged by site/block and by year of field work.
Show Less

BC 3: Office of the bursar

http://archives.brandonu.ca/en/permalink/descriptions4245
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
3
GMD
textual records
Date Range
1910-1967
Physical Description
2.03 m
History / Biographical
The Office of the Bursar was created in 1910. As head of financial affairs, a Bursar was more compatible to the administrative framework of other universities in Canada. The initial duties of the Bursar were the collection of all fees, control of funds and disbursements, donations, purchasing, supervision of grounds, and progressive measures in the investment of funds and the enlargement of finances. By 1913, the Bursar was also in charge of the book department, boarding, grounds and gardens, buildings and heating plant. By 1924, the Bursar had become so involved in the management of College affairs that the Board established a committee to examine the functions of the President and the Bursar “with a view to readjustment for efficiency.” The committee presented its report later that year, clearly defining nine functions of the Bursar. These functions were the keeping of books, banking, general handling of student fees and accounts, general handling of all trade accounts, handling of maintenance and extension movement pledge cards and receipts, general responsibility for the purchase of all supplies, supervision of fireman and janitor, supervision of buildings and grounds and the submission of a monthly report to the Secretary of the Executive. In 1929, the Bursar took on the role of Secretary to the Executive. At several times during the history of Brandon College the Bursar and the Registrar were combined into one job. BRANDON COLLEGE BURSARS: R.J. KENNEDY (1910 - 1911) No biographical information yet. S.J. MCKEE (1911-1913, 1914-1915, 1919-1920) Information about S.J. McKee can be found under the heading MG 1 Brandon College Teaching and Learning. C.W. JACKSON (1913 - 1914) No biographical information yet. JOHN HARRIS MCKEE (1915 - 1918) J.H. McKee was S.J. McKee’s son. He was born in Ingersoll, Ontario. He moved to Rapid City in 1881 with his family. In 1890 he moved to Brandon where his father opened McKee’s Academy. Harris attended Brandon College, graduating in 1914. When the war broke out he was not medically able to participate. He then took a position as Brandon College Bursar. In 1918, Harris resigned from his job to take up farming. He had several bouts of bad luck: drought, grasshoppers, frost, and other farming catastrophes, and was not too successful, having a list of 50 creditors at one point. GEORGE H. ROSS (1918 - 1919) Little is known so far about George Ross. He was a teacher before coming to Brandon College. He taught in Chatham, Ontario for a while, as well as at the Rider Moore College of Business in Trenton, NJ. From 1914-1919 Ross was also the Director of the Business Department at Brandon College. S. EVERTON (1920 - 1923) No biographical information yet. E. SCOTT EATON (1923 - 1931) E. Scott Eaton was born in Auburn. He graduated from Acadia University in 1903 and the Maritime Business College in 1904. Eaton then taught at the Maritime Business College and the Charlottetown Business College. For a time he was head of the Business Department at Alberta College. Eaton was the owner/manager of the Success Business College in Vancouver before coming to Brandon College. He occupied this position from 1923 until 1931. In 1931 he became purchasing agent and the superintendent of buildings and grounds at Acadia University. He became an accountant at H.T. Warne Ltd. in Digby, NS in 1940. Around 1953, Eaton became the Town Clerk of Digby. Eaton died at the age of 80 around 1962. M.S. DONOVAN (1931 - 1936, 1939 - 1948) No biographical information yet. N. KEITH MCKINNON (1936 - 1939) Keith McKinnon was born in Weyburn, Saskatchewan. After working in Weyburn he attended Brandon College, specializing in Political Economy. He was very active in all aspects of students affairs and was elected Senior Stick in his final year. He was appointed to the position of Registrar following his graduation from Brandon College. D.R. MACKAY (1948 - Brandon University) Information about D.R. MacKay can be found under the Office of the Registrar.
Scope and Content
The Bursar series revolves around the finances of the school. There are invoices from general accounts, letters from businesses, and receipts for payments. There are also numerous student accounts, wage lists and letters regarding teachers’ salaries. The Bursar did a lot of the correspondence regarding mortgages, estates, property, and other legal matters. The series is mainly correspondence to and from the Bursar regarding accounts, overdue accounts, pleas for financial support and numerous other matters. As well, there are financial statements, fundraising lists, and subscription lists. The series is not broken down by Bursar, but instead is grouped together chronologically.
Storage Location
RG 1 Brandon College fonds Series 3: Office of the Bursar
Arrangement
Series has been divided into seven sub-series, including: (1) R.J. Kennedy; (2) S.J. McKee; (3) C.W. Jackson; (4) John Harris McKee; (5) George H. Ross; (6) S. Everton; and (7) E. Scott Eaton.
Show Less

MPE D 3 Transportation Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11319
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.3
GMD
textual records
Date Range
1931-1985
Physical Description
46cm
History / Biographical
Commissions dealing with transportation by rail and by sea were important to Manitoba Pool Elevators, as the cost and effiecincy of transport affected the cost of service to its members. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. St. Lawrence Seaway 1961-1971 2. Royal Commission on Transportation - excerpt from the evidence of Sir Henry Thornton 1931-1932 3. Royal Commission on Transportation 1949-1950 4. Report of the Royal Commission on Transportation February 9, 1951 5. The Royal Commission on Transportation 1960 6. The Royal Commission on Transportation 1960-1967 7. The Canadian Transport Commission 1985 Box 2: 8. The Grain Handling and Transportation Commission 1975-1976 9a. Submissions to the Grain Handling and Transportation Commission 1975-1977 9b. Submissions to the Grain Handling and Transportation Commission 1975-1977 10. Submissions to the Grain Handling and Transportation Commission 1976 11. Grain Handling and Transportation Commission 1976 12. Submissions to the Grain Handling and Transportation Commission 1976 13. Submissions to the Grain Handling and Transportation Commission 1976 14. Appendix to Final Submission of CN Railways to GH&TC 1976 15. Submission by the Province of Manitoba to the GH&TC 1976 16. Grain Handling and Transportation Commission 1975-1976 17. Grain Handling and Transportation Commission 1974-1976 18a. Grain Handling and Transportation Commission 1976-1977 18b. Grain Handling and Transportation Commission 1976 19. Grain Handling and Transportation Commission Public Hearings 1976 20. Grain Handling and Transportation Commission 1976 21. Grain Handling and Transportation Commission 1976 22. MPE Submission to the Grain Handling and Transportation Commission 1975
Notes
Description by Jillian Sutherland (2010)
Name Access
Grain Handling and Transportation Commission
Subject Access
railways
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

North Lauder locale Radiocarbon Report 3

http://archives.brandonu.ca/en/permalink/descriptions12329
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.5.3
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
Physical Description
1 page
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by IsoTrace Laboratory for Atkinson site #TO-13365. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Report 3
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Report 3
Documents

2.5.3_Atkinson_RC14_TO-13365.pdf

Read PDF Download PDF
Show Less

Special capital project #3: Animal housing

http://archives.brandonu.ca/en/permalink/descriptions3561
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976-1977
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
14-2
Accession Number
8-2005
GMD
textual records
Date Range
1976-1977
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission, correspondence, and tenders.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

MG 3 Brandon University teaching and administration

http://archives.brandonu.ca/en/permalink/descriptions4904
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
1875-2002
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
MG 3
GMD
multiple media
Date Range
1875-2002
Physical Description
See series level for extent
History / Biographical
The Brandon University Teaching and Administration series is an artificially created collection. It contains the private papers of former Brandon University faculty and staff.
Scope and Content
The series has been divided into the following sub-series: MG 3 1.1 Errol Black MG 3 1.2 John Mallea MG 3 1.3 John Tyman MG 3 1.4 Lorelei Cederstrom MG 3 1.5 William Morrison MG 3 1.6 Ken Hanly MG 3 1.7 John Welsted MG 3 1.8 Henri Francq MG 3 1.9 D.R. MacKay MG 3 1.10 R.B. Inch MG 3 1.11 Dale Lakevold MG 3 1.12 George MacDowell MG 3 1.13 Donald Wheeler MG 3 1.14 W.Leland Clark MG 3 1.15 Bev Nicholson MG 3 1.16 John Everitt MG 3 1.17 Michael Blanar MG 3 1.18 Christy Henry MG 3 1.19 May Yoh MG 3 1.20 Francis Chaplin MG 3 1.21 John Weldon Grant MG 3 1.22 Harvey Young MG 3 1.23 Lorne Watson MG 3 1.24 Lawrence Jones
Storage Location
MG 3 Brandon University Teaching and Administration
Show Less

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

20 records – page 1 of 1.