Skip header and navigation

Revise Search

20 records – page 1 of 1.

Board of Governors - documents

http://archives.brandonu.ca/en/permalink/descriptions73
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.1
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Physical Description
19.5 cm
History / Biographical
This is an artificially created series.
Custodial History
Four certificates (Congratulations on Brandon University's centennial from the University of Manitoba and McMaster University; congratulations on the 25th Anniversary of Brandon University's charter from the University of Winnipeg; and the centennial organization certificate from the Manitoba Historical Society) were transfered to the McKee Archvies from the President's Office on July 31, 2007.
Scope and Content
Sub-series consists of invitations, reply cards, some correspondence, and a salary schedule. It also includes agreements, briefs, orders-in-council, bills, memorandums and by-laws dealing with the legislative basis, legal structure and operations of Brandon College Incorporated, Brandon University and BUSU. Sub-series also includes a number of certificates.
Notes
Some of the files in the sub-series pre-date Brandon University. They have been retained in this sub-series to maintain original order.
Name Access
Brandon College Incorporated
Brandon University
BUSU
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents
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 - 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 - 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

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

Planning documents

http://archives.brandonu.ca/en/permalink/descriptions8763
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1987
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
10
Accession Number
17-2008
Start Date
1986
End Date
1987
Date Range
1987
Material Details
textual records
Scope and Content
File consists of contact lists, budgets, meeting minutes, policy updates, committee reports, job descriptions from 1987 festival.
Name Access
Drew Caldwell
Murray Evans
Show Less

Planning documents

http://archives.brandonu.ca/en/permalink/descriptions8863
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1997-2001
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
17
Accession Number
17-2008
Start Date
1997
End Date
2001
Date Range
1997-2001
Material Details
textual records
Scope and Content
File consists of meeting minutes, agendas, financial and other planning documents
Show Less

Planning Documents

http://archives.brandonu.ca/en/permalink/descriptions9538
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2001-2003
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
20
Accession Number
17-2008
Start Date
2001
End Date
2003
Date Range
2001-2003
Material Details
textual records
Scope and Content
File consists of meeting minutes, financial records, artist biographies, promotional materials for annual festival.
Show Less

Planning documents

http://archives.brandonu.ca/en/permalink/descriptions10082
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2000-2002
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
27
Accession Number
17-2008
Start Date
2000
End Date
2002
Date Range
2000-2002
Material Details
textual records
Scope and Content
File consists of financial records, meeting minutes, planning documents for annual festival.
Show Less

Planning documents

http://archives.brandonu.ca/en/permalink/descriptions10083
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1989-1990
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
28
Accession Number
17-2008
Start Date
1989
End Date
1990
Date Range
1989-1990
Material Details
textual records
Scope and Content
File consists of financial records, meeting minutes, planning documents for annual festival.
Show Less

Records and planning documents

http://archives.brandonu.ca/en/permalink/descriptions8861
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2003-2005
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
15
Accession Number
17-2008
Start Date
2003
End Date
2005
Date Range
2003-2005
Material Details
textual records
Scope and Content
File consists of meeting agendas, minutes, area and committee reports, promotional materials and financial records.
Show Less

Meeting minutes, planning documents

http://archives.brandonu.ca/en/permalink/descriptions8762
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1985-1986
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
9
Accession Number
17-2008
Start Date
1985
End Date
1986
Date Range
1985-1986
Material Details
textual records
Scope and Content
File consists of planning documents, meeting minutes, correspondence from 1985 and 1986 festivals.
Name Access
Drew Caldwell
Murray Evans
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Reform Party: Various Documents

http://archives.brandonu.ca/en/permalink/descriptions5630
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
694
GMD
textual records
Date Range
1989-1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less

Brief Committee - deans and directors

http://archives.brandonu.ca/en/permalink/descriptions4421
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
22
GMD
textual records
Date Range
1975
Physical Description
1 file
Scope and Content
File consists of a memo and other guidelines regarding Instructional Associates.
Notes
File was artificially created July 11/06 (CMH).
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 3
Show Less

Planning documents for 1985-1986 festivals

http://archives.brandonu.ca/en/permalink/descriptions8760
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1985-1987
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
8
Accession Number
17-2008
Start Date
1985
End Date
1987
Date Range
1985-1987
Material Details
textual records
Scope and Content
File consists of planning documents, meeting minutes, correspondence from 1985 and 1986 festivals.
Name Access
Drew Caldwell
Murray Evans
Show Less

Procedure regarding the appointment of Deans and Directors

http://archives.brandonu.ca/en/permalink/descriptions3450
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
105
GMD
textual records
Date Range
1980
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Food and housing, director of

http://archives.brandonu.ca/en/permalink/descriptions3773
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
193
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, minutes of rthe Residence Administration Committee, newsclippings and reference materials.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less

Director of housing and food services

http://archives.brandonu.ca/en/permalink/descriptions3905
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
318
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of information about Beaver Food Service Associates Limited, lists of residential accounts;non-resident colleges;school cafeteria accounts;hospital accounts;homes for the aged; and cafeteria accounts, metropolitan investigation and security guard daily activities reports, correspondence, memos, rules for residences, a pamphlet for Housing and Food Services at Brandon University, news articles, and a copy of "The Residence - Brandon University: General Announcement and Residence Rules."
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Director of development - general files

http://archives.brandonu.ca/en/permalink/descriptions177
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
10.1
GMD
textual records
Physical Description
5 m
History / Biographical
DIRECTORS OF DEVELOPMENT/INSTITUTIONAL ADVANCEMENT: D.R. MACKAY (1973-1984) See RG 6 4.2 Office of the Vice-President (Administration & Finance) for biographical information on D.R. MacKay. GORDON MCDIARMID (1986 - 1991) Gordon McDiarmid attended the University of Winnipeg and George Williams College (Chicago). His B.A. included a double major in Social Science and Group Work. His Masters degree was in Counseling Psychology with added course work and aplied research in Organization Dynamics. McDiarmid's psychiatric research and interships were undertaken at Michael Rease and Mount Sinai Hospitals in Chicago. Prior to taking the posistion of Director of Private Funding at Brandon University, McDiarmid was President and CEO of U-Rent It Ltd. and Wallace & Wallace Fences Ltd. in Winnipeg (1973-1985) and Campaign Director fo the United Way of Calgary (1985-1986). During his time at Brandon University McDiarmid: established a new University Foundation; organized annual and special gifts campaigns, endowments and the planned gift program; upgraded publications, initiated print standards policy, introduced desktop publishing and managed the media relations program for Communications; and as acting Director of Alumni and External Relations for two and a half years he revitalized the Board, expanded membership, initiated the affinity card program, the alumni directory, the IDC phone/mail program and expanded the national reunion program. McDiarmid left Brandon University in 1991, to assume the post of Vice-President, Development, at the Banff Centre. He held this position until 1994, when he became the owner of Assiniboine Consulting Group Ltd. (Calgary) and the Vice President Western Canada of Navion Financial Management Ltd. (Vancouver). From 1998-2000, McDiarmid was the Director of Development - Special Projects for Lions Club of Winnipeg Housing Centres. From 2000-2003, he was the Interim Executive Director and an independant consultant for the Art Gallery of Southwestern Manitoba. McDiarmid also owned a private consulting practice from 1995-2006. As of June 2010, Gordon McDiarmid lives in Winnipeg, MB. L. JOHNSON (July 15, 1991 - 1994) Lorraine Johnson was appointed Executive Director, Development and External Relations, effective July 15, 1991. From 1985-1989, she served as Director of University Relations for Mount Saint Vincent University in Halifax. Prior to her appointment at Brandon University she was a partner with a management and fund raising consulting firm in Nelson, BC. S. DECTER HIRST (1994 - 1997/1998) No biographical information yet. BRUCE SHAVERS (1998 - 1999) No biographical information yet. B. PROVEN (August 1998 - March 2003) Beth M. Proven attended high school in Carberry, MB in the late 1980s. In 1991, she graduated from the University of Manitoba with a B.A. She continued her education through an international agricultural exchange program in Kianga, Queensland (1992), an Arts Administration Certificate from Grant MacEwan Community College (1995), Certified Fundraising Executive Accreditation (CFRE) (2004) and a four-year Certificate in Management and Administration (CIM) from the University of Manitoba (2006). Proven began her marketing and fundraising career in the arts, working for Wanuskewin Heritage Park, the Saskatoon International Fringe festival, the Edmonton Symphony Orchestra and Shakespeare by the Sea. She moved into university fundraising in 1997 as Development Officer for Dalhousie University's Captial Ideas Campaign. In August 1998, Proven came to Brandon University where she served as the Director of Development and Alumni Relations. In addition, she also managed the activites of the Brandon University Foundation and participated in the Presidents Advisory Committee. She left Brandon University in March 2003. Since that time she has been employed as the Director of Development for St. Paul's College at the University of Manitoba (2003-2004) and as Manager Planned Giving at the University of Manitoba (2004 - present). Currently (February 2007), Beth Proven lives in Winnipeg, MB. K. WHELPTON - acting (2003-2004) Kate Whelpton was born on January 9, 1973 in Windsor, ON. She received her Honours B.A. in Geography and Political Studies from the University of Guelph in 1996, her B.Ed. from the University of Toronto in 1997 and her M.Ed. from Brandon University in 2005. After teaching in Ontario, New Brunswick and Nova Scotia for a few years, Whelpton returned to working in poast-secondary education as the Sexual Harassment Advisor for Mount Allison and Brandon Universities. Since 2000, Whelpton has assumed the position as the Director of the Office of the President, overseeing the administration of the PResiden'ts Office, including planning and implementing all aspects of the meetings of the Board of Governors, budgets, staff meetings, events, strategic initiatives, and general administrative oversight of the organization. In 2003-2004, she was appointed Acting Executive Director of Institutional Advancement. MARC DESROSIERS (2003 - July 2007) No biographical information yet. CINDY YACYSHEN - acting (July 2007 - October 2009) Cynthia Hope Yacyshen was born on May 13, 1968 in Brandon, MB. She obtained her Bachelor of Arts (Advanced - Major: Applied Economics, Minor: Business Administration) from the University of Maniotba in 1992. In 2004, she received her "National Certificate in Fundraising Management" from Ryerson University. Prior to coming to Brandon University in 1997, Yacyshen was Marketing Coordinator for Manitoba Theatre Centre in Winnipeg, MB. At Brandon University she was Campaign Officer for the Brandon College Legacy Campaign and then Senior Development Officer. In July 2007, Yacyshen was named Acting Director of Institutional Advancement. Yacyshen left her position at Brandon University in October 2009.
Notes
A partial file level inventory for this sub-series exists as a Word document. History/Bio information for Beth Proven was taken from the resume and biography she gave to the Archives (February 2007). Kate Whelpton appears in the Brandon University records as Kate Ramsey, Kate Whelpton and Kate Gross. Kate Whelpton provided her own biographical information (August 2007). Cindy Yacyshen provided her own biographical information (September 2007). Gordon McDiarmid provided his own biographical information (May 2010). History/Bio information for Lorraine Johnson taken from the Fall 1991 issue of Alumni News.
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development
Show Less

20 records – page 1 of 1.