Skip header and navigation

Revise Search

8 records – page 1 of 1.

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 Governors - documents

http://archives.brandonu.ca/en/permalink/descriptions73
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
2.1
GMD
textual records
Date Range
1939-2004; predominant 1967-1980
Physical Description
19.5 cm
History / Biographical
This is an artificially created series.
Custodial History
Four certificates (Congratulations on Brandon University's centennial from the University of Manitoba and McMaster University; congratulations on the 25th Anniversary of Brandon University's charter from the University of Winnipeg; and the centennial organization certificate from the Manitoba Historical Society) were transfered to the McKee Archvies from the President's Office on July 31, 2007.
Scope and Content
Sub-series consists of invitations, reply cards, some correspondence, and a salary schedule. It also includes agreements, briefs, orders-in-council, bills, memorandums and by-laws dealing with the legislative basis, legal structure and operations of Brandon College Incorporated, Brandon University and BUSU. Sub-series also includes a number of certificates.
Notes
Some of the files in the sub-series pre-date Brandon University. They have been retained in this sub-series to maintain original order.
Name Access
Brandon College Incorporated
Brandon University
BUSU
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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

Student Services - Dean's records

http://archives.brandonu.ca/en/permalink/descriptions184
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
12.1
GMD
textual records
Physical Description
1.3 m
History / Biographical
DEANS OF STUDENT SERVICES: R. BRUCE MCFARLANE (1968 - 1976) No biographical information yet. CAM CONNORS (1978 - 1982) Campbell Connors was born in England and raised in South Africa. He came to Canada in 1963, and attended the United College in Winnipeg (now the University of Winnipeg). Connors had planned to return to Zimbabwai, but after the Declaration of Independence in 1966, he was unable to. Subsequently, he became a United Church minister in Russell, Manitoba for four years. In 1971, he was invited to head a special Mature Students project at Brandon University, and in 1976, he became that institution's Dean of Student Services. TOM MITCHELL (1985 - 1989) See RG 6 Brandon University fonds, Series 5 Office of the Registrar, 5.1Registrar's files for biographical information on Tom Mitchell. BETH WESTFALL (1989 - 1992) Additional biographical information for Beth Westfall is located at RG 6, series 9 (Office of Extension). On September 1, 1989, Westfall became the first female dean at Brandon University when she accepted the position of Dean of Student Services. Westfall left Brandon University in 1992 to accept a position as President of Keewatin Community College, in The Pas, Manitoba. At present (January 2007), Beth Westfall Davies is the Senior Education Administrator of Northwest Community College in British Columbia. DARCY BOWER (1994 - 2005) See RG 6 Brandon University fonds, Series 5 Office of the Registrar, 5.1Registrar's files for biographical information on Darcy Bower. JANET S. WRIGHT (2005 - July 31, 2008) See RG 6 Brandon University fonds, Series 7 Faculties and Schools, 7.2.1 Dean of Science for biographical information on Janet Wright. DAVID ROWLAND (August 1, 2008 - July 31, 2013) David Rowland is a native of Toronto, ON. He obtained his B.Sc. in Physical Education from Coastal Carolina University in Conway, South Carolina in 1997. He completed his Master of Education degree in Special Education at the University of Charleston in 1999. From 2000-2005, Rowland was the Assistant Dean of Students at the College of Charleston before taking the position of Dean of Students at Mount Allison University in 2006. His term as Dean of Student Services at Brandon University began in 2008.
Scope and Content
Sub-series consists of correspondence and minutes.
Notes
History/Bio information on Cam Connor was taken from Connexion December 1971 and an article in "The Quill" (September 27, 1979). Biographical information for Beth Westfall was taken from articles in "The Quill" (August 30, 1989) and from the government of British Columbia's Board Member biography page on Beth Westfall Davies located at: http://www.fin.gov.bc.ca/oop/brdo/memView.asp?Member=142002 (January 2007). History/Bio information for David Rowland taken from the September 1, 2008 issue of the Quill.
Storage Location
RG 6 Brandon University fonds Series 12: Student Services
Show Less

Brandon College Student Association records

http://archives.brandonu.ca/en/permalink/descriptions4262
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1957
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.12
GMD
textual records
Date Range
1948-1957
Physical Description
1.5 cm
Scope and Content
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.
Subject Access
club constitutions
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College library - accession records

http://archives.brandonu.ca/en/permalink/descriptions4294
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1899-1965
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
15.3
GMD
textual records
Date Range
1899-1965
Scope and Content
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
Show Less

Record of social events

http://archives.brandonu.ca/en/permalink/descriptions4266
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1916-1930
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.16
GMD
textual records
Date Range
1916-1930
Physical Description
2 cm
Scope and Content
Consists of a record of social affairs to be kept for reference listing various social events along with the preparations for and activities at each event.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

8 records – page 1 of 1.