Skip header and navigation

Revise Search

20 records – page 1 of 1.

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2094
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.174
Item Number
7.10.174
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 5" x 7.5"
Scope and Content
Board of Governors Recognition Dinner. L to R: Mr. Oswald McKay, Chancellor Stanley Knowles, Mr. H. Talton
Notes
two photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2095
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.175
Item Number
7.10.175
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. An unidentified man speaks
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2097
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.177
Item Number
7.10.177
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 7.5"
Scope and Content
Board of Governors Recognition Dinner “Hippi Skippi led by D. R. MacKay for old times sake ”Head Table-L to R: Mrs. E.C. Whitehead, Chancellor Knowles, Mrs. A.L. Dulmage, President A. L. Dulmage, Mrs. W. C. Burgess, Mr. W. C. Burgess (Chairman of Board of Governors)
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2098
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.178
Item Number
7.10.178
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. A man speaks
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2099
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.179
Item Number
7.10.179
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2100
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.180
Item Number
7.10.180
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2101
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.181
Item Number
7.10.181
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 4" x 6.25"
Scope and Content
Board of Governors Recognition Dinner. Mr. D. R. MacKay (Secretary, Board of Governors), and Mrs. D. R. MacKay
Notes
2 photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2102
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.182
Item Number
7.10.182
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mr. Oswald McKay
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2103
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.183
Item Number
7.10.183
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. L to R: Mr. Oswald McKay, Chancellor S. Knowles, Mr. H. Talton
Show Less

Exchange Students Attend Dinner in Winnipeg

http://archives.brandonu.ca/en/permalink/descriptions1575
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
1992
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.5.10
Item Number
5.5.10
Date Range
1992
Physical Description
colour, 4" x 6"
Scope and Content
Brandon University exchange students at a dinner held in their honour by the Chinese community in Winnipeg, MB
Show Less

Frontenac and the Iroquois : the fighting governor of New France

http://archives.brandonu.ca/en/permalink/specialcollections691
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1959
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Swayze, J. F. (James Frederick), 1907-1967
Description Level
Item
Item Number
FC 362.S9
Archives 11-999-10-279
Item Number Range
FC 362.S9
Archives 11-999-10-279
Standard number
System Control Number 76252862
Responsibility
by Fred Swayze ; illustrated by Huntley Brown
Start Date
1959
Date Range
1959
Publication
Toronto : Macmillan
Publisher Series
Great stories of Canada
Physical Description
158 p. : ill., maps ; 22 cm
Notes
Maps on lining-papers
Name Access
Frontenac
Louis de Buade comte de Palluau et de
1620-1689
Subject Access
Canada History
Storage Location
Box 10 - Stories
Storage Range
Box 10 - Stories
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1943-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.6
GMD
textual records
Date Range
1943-1967
Physical Description
2.5 cm
Scope and Content
These include the minutes of Finance Board meetings.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Athletic board finance

http://archives.brandonu.ca/en/permalink/descriptions4255
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1951
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.5
GMD
textual records
Date Range
1935-1951
Physical Description
2 cm
Scope and Content
These records are a financial statement for the Athletic Board. It includes all expenditures and credits for the years included.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
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 - 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

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Athletic Assocaition/Athletic board

http://archives.brandonu.ca/en/permalink/descriptions4259
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1933, 1947-1958
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.9
GMD
textual records
Date Range
1919-1933, 1947-1958
Physical Description
7 cm
Scope and Content
These are the minutes from the meetings of the Athletic Association and the Athletic Board.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
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 - 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

20 records – page 1 of 1.