Skip header and navigation

Revise Search

20 records – page 13 of 1.

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Canada Seed Company

http://archives.brandonu.ca/en/permalink/descriptions4328
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
Series Number
McS 3 3.2.4
GMD
textual records
Date Range
1967-1979
Physical Description
2.5 cm
History / Biographical
The Canada Seed Company was formed in 1913 by Mr. R. C. (Clark) Steele at Hagersville, Ontario with the intent to process and export farm seeds. However, in later years, the company branched out into the Garden Seed business. Early in the 1930's, R. C. Steele merged his company with the Steele Briggs Seed Co., which was owned by his brother Walter D. Steele. Following the deaths of W. D. Steele and E. F. Crossland, R. C. Steele was elected President of Steele Briggs. A few years later, Vancouver interests took over the seed companies under Steele Briggs, including the Canada Seed Company. At this time, R. C. Steele retired from the company to form Steele Robertson Co., headquartered in Edmonton. W. D. Dack was appointed President of Steele Briggs. In June 1951, W. D. Dack took control of company operations from the Vancouver interests and, in 1961, the Steele Briggs Seed Co. purchased the Rennie Seed Co.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains the resignation of A.J. Maruca as an officer and director of Canada Seeds Ltd. and a report on operating results for the nine-month period ending February 28,1967. The remainder of the records in this sub-series are financial statements prepared by Meyers Norris Penny & Co. The sub sub series is divided into two sub sub sub series, including: (1) Financial; and (2) Miscellaneous.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions 3.2 Steele Briggs Seed Co. Ltd.
Related Material
Historical information regarding Canada Seeds Ltd. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 10 (Tape 23) and file 11 (Tape 24) of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1113
GMD
textual records
Date Range
1987
Physical Description
1 file
Scope and Content
File consists of correspondence re: Challenge '87 Summer Employment/Experience Development
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 46
Show Less

Sarah site 2004 - Jessica McKenzie and students with insect protection

http://archives.brandonu.ca/en/permalink/descriptions11874
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.3.2.5
Item Number
1.3.2.5.4
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
720 x 540 (490 KB )
Material Details
JPEG
Scope and Content
Jessica McKenzie and students with insect protection.
Name Access
Sarah site 2004 - Jessica McKenzie and students with insect protection
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004 Sarah site 2004 - photographs
Images
Show Less

Crepeele site 2005 - Lynette Osadchuk and Jessica McKenzie excavating

http://archives.brandonu.ca/en/permalink/descriptions11769
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.7
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2750 x 2063 (1,158 KB )
Material Details
JPEG
Scope and Content
Lynette Osadchuk and Jessica McKenzie excavating.
Name Access
Crepeele site 2005 - Lynette Osadchuk and Jessica McKenzie excavating
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Atkinson II site 2004 - Jessica McKenzie field journal

http://archives.brandonu.ca/en/permalink/descriptions12229
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.3.2
File Number
5
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
pages 45-63
Material Details
PDF
History / Biographical
Jessica McKenzie field journal for Atkinson II.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief
Name Access
Atkinson II site 2004 - Jessica McKenzie field journal
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-29 Atkinson II site 2004 - field journal
Documents

2.1.3.2.5_JMcK.pdf

Read PDF Download PDF
Show Less

Brandon University general correspondence (miscellaneous)

http://archives.brandonu.ca/en/permalink/descriptions3843
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
259
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence, memos, a copy of "A New University Plan," a proposal for an organization study and information on the Number Ten Architectural Group.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Green Blankstein Russell & Associates - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions3914
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
326
GMD
textual records
Date Range
1967
Physical Description
1 file
Scope and Content
File consists of a building inventory by date of completion, name of building and architect, as well as a blank standard form of agreement between client and architect.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

Miscellaneous re honorary degree recipients

http://archives.brandonu.ca/en/permalink/descriptions4117
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
[n. d.]
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
2
GMD
textual records
Date Range
[n. d.]
Physical Description
1 file
Scope and Content
File consists of newsclippings, draft certificates/parchments and notes.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Agriculture- Seed Crop Inspection

http://archives.brandonu.ca/en/permalink/descriptions5615
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.- Apr. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
679
GMD
textual records
Date Range
Mar.- Apr. 1985
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 25
Show Less

Sarah site 2004 - Jessica McKenzie and crew at end of field school

http://archives.brandonu.ca/en/permalink/descriptions11876
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.3.2.5
Item Number
1.3.2.5.6
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
540 x 720 (429 KB )
Material Details
JPEG
Scope and Content
Jessica McKenzie and crew at end of field school.
Name Access
Sarah site 2004 - Jessica McKenzie and crew at end of field school
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004 Sarah site 2004 - photographs
Images
Show Less

Crepeele site 2005 - Lynette Osadchuk, Jessica McKenzie and Michele Drysdale

http://archives.brandonu.ca/en/permalink/descriptions11768
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.3.5
Item Number
1.2.3.5.6
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2750 x 2063 (612 KB )
Material Details
JPEG
Scope and Content
Crew of Lynette Osadchuk, Jessica McKenzie and Michele Drysdale
Name Access
Crepeele site 2005 - Lynette Osadchuk, Jessica McKenzie and Michele Drysdale
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005 Crepeele site 2005 - photographs
Images
Show Less

Brett-Young Seed Company/Sabetha

http://archives.brandonu.ca/en/permalink/descriptions4326
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-1976
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.1
GMD
textual records
Date Range
1953-1976
Physical Description
4 cm
History / Biographical
In 1971, A. E. McKenzie Seeds Co. Ltd. acquired Brett-Young Seeds. Based out of Winnipeg, Brett-Young dealt exclusively in Field seeds. The price of the company was based on 75% of the booked pre-tax profit for a five-year period starting in 1972, with a minimum price of 1.3 million. In 1975, the company was sold to Manitoba Pool Elevators for 1.76 million plus inventory. However, while McKenzie Seeds owned the company, it generated 2.3 million in profits, 75% of which was paid to the previous shareholders.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series consists of financial statements, board minutes and documents, including return of information and particulars under the Companies Act of Manitoba and notices of the change of directors. Correspondence in the sub-series deals largely with the resignation of the directors of Brett-Young Seeds. Records dealing with the sale of Brett-Young Seeds to Manitoba Pool Elevators are also included. The sub-series also includes one file of documents relating to the Sabetha Seed Co. The sub-series is divided into two sub sub series, including: (1) Correspondence; and (2) Financial.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
One document relating to Brett-Young Seeds and McKenzie Seeds is located in Series 1 (Board of Directors), sub-series 1 (Documents). Historical information regarding Brett-Young Seeds is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 11 (Tape 24). The 1974 catalogue for Brett-Young Seeds is located in Series 2 (Office of the President/GM), sub-series 4 (Marketing). Sales literature and catalogues for Brett-Young Seeds are located in Series 5 (Miscellaneous), sub-series (Centennial Exhibition) in the file entitled Acquisitions Booklet.
Show Less

Alfred Angus Murray McPherson collection miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4536
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1883-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
13.1 - 13.8
Accession Number
21-2006
Other Numbers
Box M
GMD
multiple media
Date Range
1883-1952
Physical Description
25 cm
Scope and Content
Contains the following files: 13.1 Georgina McPherson newspaper clippings 1897-1949 (arranged by Margaret McPherson in 1952) 13.2 Angus McPherson autograph album 1901 13.3 Ella McKay McPherson 1903 13.4 Jessie Sellers autograph album 1883 13.5 Postcard albums [early 1900's] - some are loose 13.6 Souvenir cards and photo album 13.7 Angus and Ethel McPherson photograph album 1909-1915 13.8 Photograph album [turn of the 20th century] - many of the photographs appear to be of Roseland, B.C.
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 10 (13.1) Box 11 (13.2 - 13.8)
Show Less

Alfred Angus Murray McPherson collection miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4540
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1862 - ca.1970
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
17.1 - 17.30
Accession Number
21-2006
Other Numbers
Box Q
GMD
textual records
Date Range
1862 - ca.1970
Scope and Content
Contains the following files: 17.1 Trail B.C. advertisement 1911 17.2 Angus McPherson beaver license 1900's 17.3 "The Angels of Mons" by Lieutenant Dougald MacEchern 17.4 Brandon General Hospital school graduation invitations 1925 and 1927 17.5 Machinery catalogues [1909-1928] 17.6 Watkins Stock Raisers manual [1920's] 17.7 List and map of Indian Reserves and Metis communties 1959 17.8 Wes Pentland Orange Lodge documents and materials 1862-1940 17.9 Brandon Collegiate reunion ribbon October 9, 1908 17.10 Victory Loan documents 1943-1945 17.11 Boys and Girls Service Clubs exhibit ribbons 1927 17.12 Prize lists for Justice Boys and Girls Clubs 1923-1926 17.13 Voluntary War Aid bulletin #12 [World War One] 17.14 "Canada's War Record" July 1942 17.15 Douglas war memorial unveiling ceremony programme November 17, 1922 17.16 Travel: Waghorns Guide 1898; Manitoba Driver's Guide 1935; southland Chicago-Florida train route and schedule 1916-1917; Manitoba road map 1941-1942; CPR western lines timetables 1918 17.17 Movie programme for "Gone with the Wind" [1939] 17.18 Magazine insert of funeral of Edward VII from Illustrated London News May 24, 1910 17.19 Manitoba Telephone Systems directory with provincial exchanges March 1930 17.20 Brandon Sun articles re: Brandon Hills picnic 1963 17.21 "The Academy Critic" December 1909 17.22 Weldon's Famous Dress catalogue [1920's] 17.23 Alex M. Brown, Pharmacist calendar 1935 17.24 Empire contest from the Winnipeg Free Press (undated) 17.25 Annnie I. Pentland speech re: Barbara Heck 17.26 Electoral division of Landsdowne Municipality map 1949 17.27 Speech on wheat sales (author unknown) 17.28 Site and situation project on Brandon history (author unknown) [1970's] 17.29 Annual report from Protestant Orphans' Home 1937 17.30 Orange Lodge memorabilia (gavel, pin) 1881-1933
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Margaret McPherson family fonds Box 14 (Files 17.1-17.29) Box 15 (File 17.30 and Orange Lodge ribbons and certificates)
Show Less
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1941-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.4
GMD
textual records
Date Range
1941-1979
Physical Description
15.3 cm
History / Biographical
Harris McFayden, who also acted as the company's managing director, established the McFayden Seed Co. Ltd. in 1910. G. P. Crossing, D. J. Daniel and D. A. Hagen completed the company executive as secretary-treasurer, manager of the Garden Seed Department, and Plant superintendent respectively. Operating out of Winnipeg on a Canada wide basis, McFayden Seed Co. Ltd. was originally called Harris McFayden Seed Co. Ltd. and specialized in farm seeds. By the time of McFayden's death in April of 1941, the company had created the largest Mail Order House of Garden Vegetable and Flower Seeds in Canada. McFayden Seed Co. Ltd. was purchased by A. E. McKenzie Co. Ltd. on August 15, 1941 from a Trust Company for $75,000. At the time of the acquisition, it was decided by the parties involved that the two companies would continue operating as separate entities. This arrangement enabled the McKenzie Seed Co. to minimize the disruption created by the purchase; it also allowed for the perpetuation of the McFayden name and tradition. Located in a rented property, the 5th floor of the John Deer Building in Winnipeg, the company was relocated to Maryland Street in Winnipeg during the 1950's. Finally, in 1965, McFayden Seeds was moved into the existing McKenzie Building in Brandon as a subsidiary company, continuing as a specialty Mail Order division of McKenzie Seeds to the present day.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains correspondence, documents, financial records and miscellaneous records relating to McKenzie Seeds first acquisition. The documents consist of costs of passing title, general by-laws, Companies Act returns, annual summaries, executor of Harris McFayden's estate, and a release between A.E. McKenzie Co. and National Trust. The miscellaneous records include board minutes/excerpts, memos and a share register. The sub-series has been divided into four sub sub series, including: (1) Correspondence; (2) Documents; (3) Financial; and (4) Miscellaneous.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
Financial statements for McFayden Seeds as a subsidiary of A.E. McKenzie Seed Co. Ltd. are located in Series 1 (Board of Directors), sub-series 5 (Financial) of the fonds. Historical information regarding McFayden Seeds is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics files 7 and 8 (Tape 22) and file 30 of the A.E. McKenzie Seed Co. Ltd. fonds. Sales literature, seed packets and McFayden catalogues are located in Series 2 (Office of the President/GM), sub-series 4 (Marketing) of the A.E. McKenzie Seed Co. Ltd. fonds. Catalogues for McFayden can also be found in Series 5 (Photographs) in oversized drawer #4 of the A.E. McKenzie Seed Co. Ltd. fonds. Series 6 (Miscellaneous), sub-series 1 (Centennial Exhibition) of the A.E. McKenzie Seed Co. Ltd. fonds also contains catalogues and sales literature for McFayden Seeds.
Show Less
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Description Level
Item
Date Range
1922
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Canuck, Janey, 1868-1933
Description Level
Item
Item Number
Archives 11-999-9-258
Item Number Range
Archives 11-999-9-258
Responsibility
by Janey Canuck
Start Date
1922
Date Range
1922
Publication
Toronto, Ont. : Musson Book Company
Physical Description
viii, 301 p. ; 20 cm
Subject Access
Northwest
Canadian Description and travel
Canada Description and travel
Storage Location
Box 9 - Stories
Storage Range
Box 9 - Stories
Show Less

MPE D 7 Miscellaneous Committees, Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11340
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.7
GMD
textual records
Date Range
1931-1995
Physical Description
39cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. Farm Implement Prices 1937, 1939, 1961 2a. Trading in Grain Futures 1931 2b. Trading in Grain Futures 1931 3. Manitoba/Canada's Economic Development 1955-1973 4. Food and Consumer Prices 1958-1973 5. Farm Organizations and Local Governments Box 2: 6. Livestock 1961-1975 7. Bryce Commission August 1976 8. Terminal Grain Elevators at Thunder Bay 1973 9a. Taxation 1945 9b. Taxation 1963-1967 9c. Taxation 1967-1970 Box 3: Manash Statistical Submissions to Turgeon Commission 1936 10a. Western Grain Transport Act 1985-1995 10b. Western Grain Transport Act 1985-1995
Notes
Description by Jillian Sutherland (2010)
Name Access
Canada Grain Act
The Western Grain Stabilization Act
Western Grain Transport Act
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B83a
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
History / Biographical
Brandon Tire Ltd. was located at the northeast corner of Princess Avenue and 13th Street.
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Brandon Tire & Vulcanizing Ltd.
Name Access
CKX
Brandon Tire Ltd.
Brandon, Manitoba
Subject Access
businesses
service stations
commercial buildings
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Butcher & Sons Ltd.

http://archives.brandonu.ca/en/permalink/descriptions11529
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B95a
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a truck and trailer belonging to Butcher & Sons Ltd. auto, trailer sales & service.
Name Access
CKX Television
Butcher & Sons Ltd. Auto, Trailer Sales & Service
Subject Access
automobile dealerships
trailers
service stations
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

20 records – page 13 of 1.