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
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).
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.
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.
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
The October 1936 issues has some tears from a hole punch.
History / Biographical
Brandon Reflections was a quarterly publication issued by Brandon College in the interests of Christian education. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of Brandon Reflections for: March 1935 (Vol. 1, No. 1), October 1936 (Vol. 1, No. 6), December 1937 (Vol. 1, No. 10) and March 1938 (Vol. 1, No. 11).
Storage Location
RG 1 Brandon College fonds
Series 12: Brandon College publications
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
A.E. McKenzie was involved with Brandon College from its very beginnings. He was present at the cornerstone-laying ceremony of the Brandon College Building in July of 1900; he became a member of the Brandon College Endowment Committee in 1918; the following year he was on the Finance Committee. By the mid-1920's, he was a member of the Board of Directors of the College. In 1928, he was part of a group that convinced the Baptist Union of Western Canada, the principal funding body for the College, to provide money towards reducing the College’s accumulated deficit. McKenzie and other members of the College Board had advised the Union that they were developing an endowment plan to provide continuing financial support for Brandon College.
In 1931. Mr. McKenzie organized the Brandon Board of Trade to help save the College when the Baptist Union indicated its intention to withdraw financial support to the College. When efforts to have the City of Brandon provide finacial resources to the College failed, A.E. McKenzie organized the Brandon Citizen's Campaign to raise enough money to enable the College to open the next year.
In 1938, when the Baptist Union did withdrew support from the College, McKenzie offered to establish a $100,000 endowment, which he later raised to $300,000, to ensure the continuation of the College. On August 1 of the same year, the Board of Trade, of which McKenzie was a member, set out to raise $15,000 to match the offer the government had made to the College. In September 1938, McKenzie increased his endowment again, this time to $500,000. As a result, of McKenzie's endowment and the fundraising efforts of the Board of Trade the charter establishing Brandon College Incorporated was approved on April 17, 1939.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes correspondence between McKenzie and Lowes with various government officials - Duff Roblin, Hon. George Johnson, Hon. Stewart E. McLean and Comptroller-General George D. Iliffe. There is also correspondence with the company lawyer, William Johnston. Documents within the series consist of the Act to Incorporate Brandon College, Inc. and Bill 86, as well as an indenture and an agreement between C.S. Eaton, G.C. Edwards, A.E. McKenzie, D.H. Hudson and E.J. Tarr. There are also a number of documents written by McKenzie that were presented to the Brandon College Board of Directors. Brandon College Inc. resolutions regarding the McKenzie Foundation are also included.
The sub-series has one sub sub series: MG 5 1.1.1 History of Brandon College Inc.
The Brandon College Bulletin was a forerunner to the current Brandon University annual report. Nothing else is known about its origins. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of the Brandon College Bulletin for: 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, 1926, 1931, 1934, 1935, 1936 and 1937.
Storage Location
RG 1 Brandon College fonds
Series 12: Brandon College publications
Sub-series consists of copies of The Brandon College Gazette, including: Vol. 1, No. 4 (May 11, 1937); Vol. 2, Nos. 1-4 (May 2, May 5, May 9, and May 11, 1938). It also includes a document entitled "Hand 'Bill' The Stick." This document is an endorsement of Bill Potoroka as a nominee for the position of Senior Stick.
Storage Location
RG 1 Brandon College fonds
Series 12: Brandon College publications
The sub-series contains the minutes from Library Committee meetings. There are also minutes from the meetings of various sub-committees such as the Open Shelf Sub-Committee and the Sub-Committee on Apportionment of Library Funds. Includes minute books and files.
Storage Location
RG 1 Brandon College fonds
Series 14: Brandon College Library
The Brandon Allied Arts Council was established in the fall of 1959 and spring of 1960. At that time a Foundation was set up, consisting of six men 'of affairs' in Brandon, who were to act as Trustees and administer gifts, bequests and all capital expenditures. The men asked to serve were: Judge Buckingham, Roy Armstrong (Manager of the Royal Bank), Lasby Lowes, R.A. Clement, Victor Sharpe and D.R. Doig.
From the beginning A.E. McKenzie was a great supporter of the Allied Arts Council. Shortly before his death in 1964 McKenzie proposed leaving his home at 436 Victoria Ave. to the Arts Council to be used as an art gallery. Following a great deal of debate it was finally decided, sometime after McKenzie's death, to decline the offer.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series has been divided into two periods, the first dealing with A.E. McKenzie and the Arts Council and the second concerning Lasby Lowes and the Arts Council.
Included within the sub-series is correspondence to McKenzie from Marion Doig of the Arts Council relating the progress of the establishment of the Council through the fall of 1959 to the summer of 1960. It also includes correspondence between McKenzie and R.A. Clement regarding the gift of McKenzie's home to the Brandon Allied Arts Council, and correspondence between McKenzie and the Chairman of Nominations, Brandon Allied Arts Council.
The records generated during the Lasby Lowes period revolve primarily around the estate of A.E. McKenzie. Included is correspondence between The National Trust, Sutherland Agencies Limited, Kathleen Roberts (nee McKenzie), Canadian Diebold Safe Co., G.R. Rowe (President of Arts Council), Green Blankenstein Russell Associates, Income Tax Department, Winnipeg, Monarch Life Assurance Company and Lasby Lowes. Other correspondence deals with Lowes' role as Chairman of the Board of Trustees of the Brandon Allied Arts Council.
Also included within the sub-series is a photocopy of the Memorandum of Agreement that established the "Brandon Allied Arts Foundation" (1960).
The sub-series has been divided into two sub sub series, including: (1) 1.3.1 A.E. McKenzie and the Brandon Allied Arts Council (1959-64); and (2) 1.3.2 Lasby Lowes and the Brandon Allied Arts Council (1964-68).
Additional Information on the Brandon Allied Arts Council is located in the
Brandon Art Club fonds 03-2001 in the S.J. McKee Archives.
Series 5 (Photographs) contains newspaper clippings concerning the gift of McKenzie's house to the Brandon Allied Arts Council in oversized drawer #4.
Sub-series Brandon College track and field programs for 1920 and 1922; two copies of Brandon College songs and yells, along with a typed copy of the class song for the class of 1929; a copy of the Brandon College students' directory for 1914-1915; and a donations pamphlet for the Brandon College Students' Memorial Gymnasium ca. 1918.
Notes
Located on the front page of the Memorial Gymnasium pamphlet is a proposed campus development plan showing the site of the proposed gymnasium, with other additional facilities including: a science building, a library/chapel, a conservatory, and a new women's residence.
At the front of the Brandon College songs and yells is a copy of the Brandon College Students' Association constitution.
The students' directory contains the constitution of the Literary Society, and a newspaper clipping regarding the death of Dorothy Nelson (nee Werthembach), former Dean of Women at Brandon College 1934-1935.
Storage Location
RG 1 Brandon College fonds
Series 12: Brandon College publications
Consists of the BCSA constitution, electoral procedure documents, nomination forms, the Brandon College Crests and Awards Board constitution, the Brandon College Finance Board constitution, the Brandon College Athletic Board/Athletic Council constitution, the Brandon College Board of Publications constitution, the Brandon College Literary Board constitution, the Sigma Mu constitution, and BCSA statistical summary of Committee meetings.
Sub-series consists of accession records listing the accession number, author, title, publisher, cost and “source” for each book accessioned into the Brandon College Library. It includes a total of 10 accession catalogues covering the period December 1899 - June 1965: 2 accession catalogues (12x18x5) and 8 accession catalogues (9x12x .75 cm)
Storage Location
RG 1 Brandon College fonds
Series 15: Brandon College Library
These records were created by the Director of Library Services from the year 1957 until 1963. It is mainly business correspondence and memorandums. The files include correspondence between the Director of Library Services and various people regarding the library. There are also memorandums to the faculty.
Storage Location
RG 1 Brandon College fonds
Series 14: Brandon College Library
Related Material
RG 6 (Brandon University fonds), sub-series 8.1 (Director of Library Services).