Skip header and navigation

Revise Search

65 records – page 1 of 4.

Lottie Currie stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7941
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.1
GMD
textual records
Date Range
1901
Physical Condition
Diploma is quite damaged. All of the wording is legible but there are a number of tears.
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Stenographic Department on June 29, 1901
Storage Range
Oversize drawer 2
Show Less

Lottie Currie commercial diploma

http://archives.brandonu.ca/en/permalink/descriptions7942
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1902
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.2
GMD
textual records
Date Range
1902
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Commercial Department on April 25, 1902.
Storage Range
Oversized drawer 2
Show Less

Margaret Trotter stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7943
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.3
GMD
textual records
Date Range
1901
Physical Condition
Diploma has some water spots and two small tears.
Scope and Content
Item is a Brandon College Diploma awarded to Margaret ? Trotter upon the completion of her studies in the Stenographic Department on June 29, 1901.
Storage Range
Oversized drawer 2
Show Less

Leta Marian Fry Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7945
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1927
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.4
GMD
textual records
Date Range
1927
History / Biographical
Biographical information available in the 1927 Quill commencement issue.
Scope and Content
Item is Leta Marian Fry's Bachelor of Arts degree (1927) from Brandon College (McMaster University).
Notes
Signed by Harris Lachlan MacNeill and Howard Whidden.
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Eva Mabel Gibson Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7973
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1923
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.5
GMD
textual records
Date Range
1923
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1923 Quill commencement issue.
Scope and Content
Item is Eva Mabel Gibson's Bachelor of Arts degree (1923) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Agnes Jean Mills Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7974
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1938
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.6
GMD
textual records
Date Range
1938
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1938 Sickle.
Scope and Content
Item is Agnes Jean Mills' Bachelor of Arts degree (1938) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

William Purdon Cumming Bachelor of Law diploma

http://archives.brandonu.ca/en/permalink/descriptions7975
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1911
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.7
GMD
textual records
Date Range
1911
Physical Description
40 cm x 35 cm
Material Details
Vellum
Scope and Content
Item is William Purdon Cumming's Bachelor of Law degree (1911) from Brandon College
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Duncan Alexander MacGibbon Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7976
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1908
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.8
GMD
textual records
Date Range
1908
Physical Description
60 cm x 45 cm
Material Details
Vellum?
Physical Condition
Water damage and spotting
History / Biographical
Duncan Alexander MacGibbon, economist, was born in Lochaber Bay, Quebec, on 12 March 1882. He was educated at McMaster University and then went to Brandon College, Manitoba, to teach. He left Brandon to enrol at the University of Chicago where he received his Ph.D. in economics in 1915. He began to teach at McMaster University but his teaching career was halted by World War I. After the war he joined the University of Alberta as professor and head of the Department of Political Economy. He served as Commissioner for the Alberta Government on banking and credit with respect to the industry of agriculture in 1922. He was a member of the Royal Grain Inquiry Commission, Canada, 1923-1924. He left the University of Alberta in 1929 to become a member of the Canadian Board of Grain Commissioners, a post he held until his retirement in 1949. In 1930 he was attached to the Canadian delegation to Imperial Conference, London; in 1932 he served the same role at the imperial Economic Conference in Ottawa in 1932. After his retirement, he returned to McMaster University to teach part-time. Among his many writings, MacGibbon published two definitive books on the grain trade: The Canadian Grain Trade (1932) and The Canadian Grain Trade, 1931-1951 (1952). He died in Hamilton, Ont. on 10 October 1969.
Scope and Content
Item is Duncan Alexander MacGibbon's Bachelor of Arts degree (1908) from McMaster University.
Notes
History/Bio information taken from the Duncan Alexander MacGibbon fonds (McMaster University Archives.)
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Related Material
Duncan Alexander MacGibbon fonds (McMaster University Archives)
Show Less

Paul DeArmande Bugg Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7977
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1933
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.9
GMD
textual records
Date Range
1933
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information is available in the 1932 Sickle. (The Sickle says Bugg graduated in 1932, but the diploma is dated 1933).
Scope and Content
Item is Paul DeArmonde Bugg's Bachelor of Arts degree (1933) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

The Quill-Alumni Award for Outstanding Achievement - Trent Frayne

http://archives.brandonu.ca/en/permalink/descriptions7978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1990
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.10
GMD
textual records
Date Range
1990
Physical Description
44.5 cm x 31 cm
Scope and Content
Item is The Quill-Alumni Award for Outstanding Achievement given to Trent Gardner Frayne at Homecoming 1990 and in honour of the 80th Anniversary of the Quill.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Norman Keith McKinnon

http://archives.brandonu.ca/en/permalink/descriptions7979
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.11
GMD
textual records
Date Range
1978
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Norman Keith McKinnon.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Award for Excellence in Teaching - Kathleen M. Nichol

http://archives.brandonu.ca/en/permalink/descriptions8190
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.13
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Award for Excellence in Teaching given to Kathleen M. Nichol.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Adelene Monica Evans

http://archives.brandonu.ca/en/permalink/descriptions8191
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.12
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Adelene Monica Evans.
Storage Range
Oversized drawer 2
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

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
Show Less

Board of directors - management consultant reports

http://archives.brandonu.ca/en/permalink/descriptions4313
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1970
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.3
GMD
textual records
Date Range
1965-1970
Physical Description
4.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes reports from three management consultants: Harbridge House, Urwick, Currie & Partners Ltd., and Thorne Stevenson & Kellogg. As well, the sub-series contains correspondence between the President and Comptroller of A.E. McKenzie Seed Co. Ltd. and Harbridge House regarding the implementation of a management training program and plans to combat the weak field seed market. The Urwick, Currie reports deal with improvement in company operations and improvements in packet seed processing. The Thorne Stevenson & Kellogg report is entitled 'Implementing a Strategic Planning Process.' Each of the reports completed for the company deal with improving the business operations of McKenzie Seeds. Harbridge House – this record is a management-training program designed to address a weak field seed market.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Board of directors - financial records

http://archives.brandonu.ca/en/permalink/descriptions4315
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.5
GMD
textual records
Date Range
1900-1986
Physical Description
1.56 m
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba. This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co. Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows: 1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979. 2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963), Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970). The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by McKenzie Seeds are located in Series III. Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
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

65 records – page 1 of 4.