Skip header and navigation

Revise Search

7 records – page 1 of 1.

W.M.C.A Convocation (1976?) #14

http://archives.brandonu.ca/en/permalink/descriptions334
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.101
GMD
graphic
Date Range
1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation 76 Grad?, Chris Kennedy
Show Less

Convocation (Fall 1989) #14

http://archives.brandonu.ca/en/permalink/descriptions504
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.259
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Jack Lam receives an Award for Excellence on Research from President Mallea
Show Less

Convocation (Fall 1996) #14

http://archives.brandonu.ca/en/permalink/descriptions533
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.288
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Honourary Degree Recipient Thomson Highway
Show Less

W.M.C.A. Convocation (Spring 1979) #14

http://archives.brandonu.ca/en/permalink/descriptions257
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38a
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring 1979). Willard Condo, Chairman U.G.C.
Show Less

W.M.C.A Convocation (Fall 1975) #14

http://archives.brandonu.ca/en/permalink/descriptions323
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.90
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 5" (b/w)
Scope and Content
Main Dining Room (B.U.) Honorary Degree Recipient Dinner fall 1975. L-R: Mrs. Gretir Leo Johannson(?), honorary degree recipient Grettir Leo Johannson, Stanley Knowles.
Show Less

W.M.C.A Convocation (Fall 1990) #14

http://archives.brandonu.ca/en/permalink/descriptions495
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.250
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt is awarded an honourary degree from Brandon University
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

7 records – page 1 of 1.