Skip header and navigation

Revise Search

20 records – page 5 of 1.

Correspondence C Misc.

http://archives.brandonu.ca/en/permalink/descriptions5999
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1053
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less

Inter university (Q,R,S)

http://archives.brandonu.ca/en/permalink/descriptions3638
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
60
GMD
textual records
Date Range
1966-1967
Physical Description
1 file
Scope and Content
File consists of correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions8279
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.9
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Physical Description
20 photographs
History / Biographical
The John R. Brodie Science Centre was completed in 1971, with the official opening on May 7, 1972. It is located in the southeast corner of the campus and houses the Faculty of Science. The Brodie Building was named for John R. Brodie, a Brandon man who donated $250,000 to Brandon College in 1963 with the stipulation that the money be used for a Science Centre.
Scope and Content
Sub-series consists of photographs of the John R. Brodie Science Centre.
Notes
Additional biographical information on John R. Brodie is available in his bio file in the Reading Room.
Show Less

Portrait of Dr. John R. Mallea

http://archives.brandonu.ca/en/permalink/artworks527
Artist
Fowler, Terence J.
Form
photograph
Date
1985-1990
Accession Number
Ph/724
Artist
Fowler, Terence J.
Date
1985-1990
Form
photograph
Dimensions
49.5 X 39 cm
Size Overall
66.5 X 56.5 cm
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
glass, backing board; frame - wood
Accession Number
Ph/724
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions718
Part Of
John R. Brodie Science Centre
Description Level
Item
GMD
graphic
Date Range
c. 1971
Part Of
John R. Brodie Science Centre
Description Level
Item
Series Number
2.9
Item Number
2.9.19
GMD
graphic
Date Range
c. 1971
Physical Description
8" x 10" (b/w)
Scope and Content
Photograph is looking southeast and was taken from the roof of McMaster Hall. Photograph shows the roof and north side of the John R. Brodie Science Centre, the landscaping to the north of the building under construction and a number of residential streets in the background.
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

Correspondence- Misc. E/F

http://archives.brandonu.ca/en/permalink/descriptions5117
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
195
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "E/F")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less

Correspondence- Misc. G/H

http://archives.brandonu.ca/en/permalink/descriptions5118
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
196
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "G/H")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less

Correspondence- Misc. I/J

http://archives.brandonu.ca/en/permalink/descriptions5119
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
197
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "I/J")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less

B Misc. Brandon 91

http://archives.brandonu.ca/en/permalink/descriptions5766
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
820
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

Casework 1990 & Prior A Misc.

http://archives.brandonu.ca/en/permalink/descriptions5996
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1050
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "A"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

Correspondence G, H Misc.

http://archives.brandonu.ca/en/permalink/descriptions6000
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1054
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "G" "H"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less

Abstracts = Les r©sum©s = Zusammenfassungen

http://archives.brandonu.ca/en/permalink/specialcollections252
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Description Level
Item
Item Number
Archives 14-11-7
Item Number Range
Archives 14-11-7
Start Date
1978
Date Range
1978
Publication
Winnipeg : [Grain Research Laboratory, Canadian Grain Commission]
Physical Description
1 v. (various pagings) ; 28 cm
Notes
"Cereals' 78"
Subject Access
Cereals as food Congresses
Storage Location
Box 11 - Agriculture II
Storage Range
Box 11 - Agriculture II
Show Less

John R. Brodie Science Centre construction

http://archives.brandonu.ca/en/permalink/descriptions8600
Part Of
John R. Brodie Science Centre
Description Level
Item
GMD
graphic
Date Range
c. 1970
Part Of
John R. Brodie Science Centre
Description Level
Item
Series Number
2.9
Item Number Range
2.9.21 to 2.9.54
GMD
graphic
Date Range
c. 1970
Physical Description
4.25" x 3.25" (b/w)
History / Biographical
Donkersloot began working at Brandon University in 1971 as the Clerk of Works. From 1973 until his retirement, he was the Director of Physical Plant.
Custodial History
Photographs were taken by Tom Donkersloot during construction and stored in albums in the Physical Plant H-Hut until they were transfered to the McKee Archives by Doug Duncalf in May 2008.
Scope and Content
Thirty four photographs of the construction of the John R. Brodie Science Centre.
Notes
Donkersloot recorded the date and time each photograph was taken on the back of the photos.
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

Correspondence- Misc. N/O/P

http://archives.brandonu.ca/en/permalink/descriptions5123
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
201
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "N/O/P")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less

Correspondence- Misc. T/U/V

http://archives.brandonu.ca/en/permalink/descriptions5125
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
203
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "T/U/V")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 8
Show Less

Correspondence- Misc. W/Y/Z

http://archives.brandonu.ca/en/permalink/descriptions5126
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
204
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "W/Y/Z")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 8
Show Less

D E F Misc Brandon

http://archives.brandonu.ca/en/permalink/descriptions5758
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
812
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "D", "E", "F"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

G H I Misc Brandon

http://archives.brandonu.ca/en/permalink/descriptions5759
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
813
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "G", "H", "I"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

20 records – page 5 of 1.