Skip header and navigation

Revise Search

20 records – page 11 of 1.

A new deal, : by Stuart Chase

http://archives.brandonu.ca/en/permalink/specialcollections203
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1932
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Chase, Stuart, 1888
Description Level
Item
Item Number
Archives 14-5-12
Item Number Range
Archives 14-5-12
Start Date
1932
Date Range
1932
Publication
New York, : The Macmillan company
Physical Description
vii, 257 p. ; 21 cm
Notes
Includes bibliographical reference and index
Subject Access
United States Economic conditions 1918
Economic conditions 1918
Industry Organization
control
etc
Industry and state United States
Collectivism
Storage Location
Box 5 - Historical II
Storage Range
Box 5 - Historical II
Show Less

Farm machinery safety : physical welfare effects of the man-machine interaction on farms

http://archives.brandonu.ca/en/permalink/specialcollections71
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canada. Royal Commission on Farm Machinery
Donaldson, Graham F
Description Level
Item
Item Number
S 760.C2R6 no.1
Archives 14-18-7
Item Number Range
S 760.C2R6 no.1
Archives 14-18-7
Standard number
System Control Number 87104953
Responsibility
by Graham F. Donaldson
Start Date
1968
Date Range
1968
Publication
Ottawa : Royal Commission on Farm Machinery
Physical Description
ix, 137 p. : ill. ; 25 cm
Notes
Bibliography: p. [117]-137
Subject Access
Agricultural machinery Accidents
Agricultural machinery industry Canada
Storage Location
Box 18 - Royal Commissions I & Manitoba II
Storage Range
Box 18 - Royal Commissions I & Manitoba II
Show Less

The corn industry in Ontario : a report by the Special Committee on Farm Income in Ontario

http://archives.brandonu.ca/en/permalink/specialcollections97
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Ontario. Special Committee on Farm Income
Description Level
Item
Item Number
Archives 14-1-8
Item Number Range
Archives 14-1-8
Start Date
1969
Date Range
1969
Publication
[Toronto] : The Committee
Physical Description
ii, 116 p. : ill. ; 28 cm
Notes
Title from cover
"July 1969"
Includes bibliographical references
Subject Access
Corn industry Ontario
Corn Ontario
Agriculture Ontario
Storage Location
Box 1-Agriculture I
Storage Range
Box 1-Agriculture I
Show Less

Proceedings of the public hearings : proposal for a national chicken marketing plan : November 10, 1976-Edmonton, Alberta, November 12, 1976-Moncton, New Brunswick, November 15-16, 1976-Ottawa, Ontario

http://archives.brandonu.ca/en/permalink/specialcollections112
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
c1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
National Farm Products Marketing Council (Canada)
Description Level
Item
Item Number
Archives 14-1-17
Item Number Range
Archives 14-1-17
Responsibility
National Farm Products Marketing Council
Start Date
c1977
Date Range
c1977
Publication
[Ottawa] : National Farm Products Marketing Council
Physical Description
2 v. ; 23 cm
Notes
v.1. Edmonton, Moncton -- v.2. Ottawa
Subject Access
Poultry Canada Marketing Congresses
Chicken industry Canada Congresses
Storage Location
Box 1-Agriculture I
Storage Range
Box 1-Agriculture I
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
19uu
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba. Department of Agriculture
Description Level
Item
Item Number
Archives 14-14-14
Item Number Range
Archives 14-14-14
Start Date
19uu
Date Range
19uu
Publication
[Winnipeg, Man.] : Manitoba Department of Agriculture
Physical Description
1 v. (various pagings) : ill. ; 28 cm
Subject Access
Feedlots Manitoba
Beef cattle Manitoba
Beef industry Manitoba
Storage Location
Box 14-Discards II
Storage Range
Box 14-Discards II
Show Less

The works manager to-day : an address prepared for a series of private gatherings of works managers

http://archives.brandonu.ca/en/permalink/specialcollections432
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Webb, Sidney, 1859-1947
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-2-40
Item Number Range
Archives 15-2-40
Responsibility
by Sidney Webb
Start Date
1917
Date Range
1917
Publication
London : Longmans, Green
Physical Description
162 p. ; 19 cm
Notes
Second impression 1918
Subject Access
Factory management
Industrial efficiency
Labor Unions Great Britain
Show Less

Chater Protestant School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4851
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1892-1959
Accession Number
45-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
45-1997
GMD
textual records
Date Range
1892-1959
Physical Description
22 cm
History / Biographical
The Chater Protestant School District was established in 1883, with the arrival of settlers in southwestern Manitoba. In 1890, it became the Chater School District following school reform in Manitoba. The original Protestant District school was a wooden structure constructed in the village of Chater a few miles east of Brandon, Manitoba. In 1906, funds were raised for the building of a cement structure to replace the original wooden one. The Chater School District was dissolved in 1966, but the school house continued to serve as a community center until 1973, when it was demolished.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes minutes of the School Trustees (1891-1931, 1940-1959), teaching contracts (1937-1957), financial records of the school (1939-1958), a booklet titled "The Public School Act, The Education Department Act, The School Attendance Act, The Teachers Retirement Allowances Act"(1954), and a collection of school registers (1912-13, 1915-49, 1954-55, 1957-58) from the Chater School District. Included within the minute books of the Chater School District are financial records for the "Chater Association of Patrons of Industry, charter # 3532" (1891-1895). Also included is an ink stamp reading "Chater Protestant School District, No. 181, Manitoba Canada."
Notes
CAIN No. 202640
Subject Access
Chater
Patrons of Industry
Public Schooling
Public Schools
Agrarian organizations
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

The legend of Henry Ford

http://archives.brandonu.ca/en/permalink/specialcollections217
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1948
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Sward, Keith, 1904
Description Level
Item
Item Number
Archives 14-7.1-6
Item Number Range
Archives 14-7.1-6
Responsibility
by Keith Sward
Start Date
1948
Date Range
1948
Publication
New York ; Toronto : Russell & Russell
Physical Description
xviii, 550 p. ; 22 cm
Notes
Includes bibliographical and index
Name Access
Ford
Henry
1863-1947
Subject Access
Automobile industry and trade United States History
Industrialists United States Biography
Storage Location
Box 7.1 - Historical III
Storage Range
Box 7.1 - Historical III
Show Less

Shipping conference arrangements and practices : a report in the matter of an inquiry under the Combines investigation act in connection with the transportation of commodities by water from and to ports in eastern Canada

http://archives.brandonu.ca/en/permalink/specialcollections322
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1965
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canada. Restrictive Trade Practices Commission
Description Level
Item
Item Number
Archives 14-19-4
Item Number Range
Archives 14-19-4
Start Date
1965
Date Range
1965
Publication
Ottawa : [Queen's Printer]
Physical Description
xi, 144 p. : ill. ; 25 cm
Notes
Bibliography: p. 141-144
Subject Access
Shipping Canada
Trusts
Industrial Canada
Shipping conferences
Shipping Atlantic Ocean
Storage Location
Box 19 - Transportation II
Storage Range
Box 19 - Transportation II
Show Less

The elements of structural botany with special reference to the study of Canadian plants : to which is added a selection of examination papers

http://archives.brandonu.ca/en/permalink/specialcollections1392
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1888
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Spotton, H. B. (Henry Byron), 1844-1933
Description Level
Item
Item Number
Archives 11-999-30-783
Item Number Range
Archives 11-999-30-783
Responsibility
by H. B. Spotton
Start Date
c1888
Date Range
c1888
Publication
Toronto : W. J. Gage & Co
Publisher Series
W. J. Gage & Co.'s educational series
Physical Description
viii, 198 p. : ill. ; 19 cm
Subject Access
Plant physiology
Plant anatomy
Storage Location
Box 3 - Botany
Storage Range
Box 3 - Botany
Show Less

The elements of structural botany with special reference to the study of Canadian plants : to which is added a selection of examination papers

http://archives.brandonu.ca/en/permalink/specialcollections1393
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1889
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Spotton, H. B. (Henry Byron), 1844-1933
Description Level
Item
Item Number
Archives 11-999-30-784
Item Number Range
Archives 11-999-30-784
Standard number
System Control Number (Sirsi) AXR-8853
Responsibility
by H. B. Spotton
Start Date
1889
Date Range
1889
Publication
Toronto : W.J. Gage
Publisher Series
W.J. Gage & Co.'s educational series
Physical Description
198 p. : ill. ; 17 cm
Notes
Originally published 1888
Subject Access
Botany
Storage Location
Box 30 - Botany
Storage Range
Box 30 - Botany
Show Less

The elements of structural botany : with special reference to the study of Canadian plants : to which is added a selection of examination papers

http://archives.brandonu.ca/en/permalink/specialcollections1394
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
[1897]
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Spotton, H. B. (Henry Byron), 1844-1933
Description Level
Item
Item Number
Archives 11-999-30-785
Item Number Range
Archives 11-999-30-785
Responsibility
by H. B. Spotton
Start Date
[1897]
Date Range
[1897]
Publication
Toronto : W.J. Gage
Publisher Series
W. J. Gage & Co.'s educational series
Physical Description
viii, 308 p. : ill. ; 19 cm
Notes
Includes index
Subject Access
Botany
Storage Location
Title page missing
Box 30 - Botany
Storage Range
Title page missing
Box 30 - Botany
Show Less

Michael Blanar collection

http://archives.brandonu.ca/en/permalink/descriptions13616
Part Of
MG 3 Brandon University Teaching & Administration
Description Level
Collection
GMD
multiple media
Date Range
1966 -1968
Accession Number
15-2012
Part Of
MG 3 Brandon University Teaching & Administration
Description Level
Collection
Accession Number
15-2012
GMD
multiple media
Date Range
1966 -1968
Physical Description
7 cm textual records
5 microfilm reels
History / Biographical
See RG 6 Brandon University fonds, Series 7 Faculties and Schools, Sub-series 7.1 Faculty of Arts, Sub sub series 7.1.1 Dean of Arts for biographical information for Michael Blanar.
Custodial History
Collection was in the possession of Dr. Michael Blanar until he donated the records to the S.J. McKee Archives in May 2002.
Scope and Content
Collection consists of textual records and five microfilm reels related to Dr. Blanar’s post-graduate research. It is assumed that the records were collected during the course of Blanar’s research for his dissertation entitled “Early British Travellers in French Canada (1960).” Textual records include three Dominion of Canada notebooks containing handwritten Saulteaux verbs, and animate nouns. Included is a dark red booklet titled “Ojibwe.” The book contains Ojibwa translations of English words. The book comes from St. Peter Clavers Industrial School in Spanish, Ontario, and may have acted as an instructional book as it also contains French and English. Collection also contains a transcript of an Ojibwa dictionary and three file folders titled “Manuscripts,’ “John Long Research,” and “Maps” which contain additional research material. Contents of “Manuscript” folder are original typed manuscripts. “John Long” and “Maps” file folders contain copies of materials held at Library and Archives Canada, as well as hand drawn documents and hand written documents detailing contents of folders. In addition to the textual records there are five microfilm reels. Three microfilm cases are labeled “The British Reference Division,” one case labeled “Public Archives Canada, central microfilm operations,” and the last case is from an unidentified source labeled “Longs voyages and travels”. Four of the five microfilm cases are also numbered. The British Reference Division microfilm case numbered “1346 i 43” contains a copy of a book titled “The Cacique of Ontario.” British Reference Division microfilm case numbered “104706640” contains a copy of a book titled “The Four Kings of Canada.” British Reference Division microfilm case numbered “9073279” contains a copy of a book titled “The Indians.” The Public Archives Canada microfilm case numbered “c-3006” contains copies of original documents in French and English. Documents include letters, diary pages, maps, and business ledgers. Microfilm case labeled “Longs voyages and travels” contains a copy of a book written by John Long titled “Voyages and Travels of Indian Interpreter and Trader.”
Notes
Description by Aaron McKay (October 2013). The Ojibwa language dictionary and notebook make references to Fredric Baraga (1797-1868), a missionary priest from Slovenia who recorded the Lake Superior Ojibwa language dialect. Baraga’s findings were published into an Ojibwa language dictionary.
Name Access
Michael Blanar
John Long
Frederic Baraga
John Speed
John Rocque
Guy Lord Dorchester
St. Peter Clavers Industrial School
Mattaugwessawacks
Ojibwa
Ojibwe
Saulteaux
Lake Ontario
Lake Erie
Lake Huron
Hudson's Bay Company
Public Archives of Canada
Denoyer-Geppert
July Sessions 1788
Subject Access
Aboriginal groups
Ojibwa
Saulteaux
fur trade
Hudson's Bay Company
Industrial Schools
Language Note
Collection contains records written in French and the Ojibwa/Saulteaux languages.
Storage Location
2012 accessions
Related Material
Records from Dr. Blanar’s time as Brandon University Dean of Arts are located in RG 6 Brandon University fonds.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Description Level
Item
Item Number
Archives 14-1-20
Item Number Range
Archives 14-1-20
Responsibility
The World Food Conference of 1976, June 27-July 1, Iowa State University, Ames, Iowa, U.S.A
Start Date
1977
Date Range
1977
Publication
Ames : Iowa State University Press
Physical Description
xiv, 685 p. : ill. ; 24 cm
Subject Access
Food Congresses
Food supply Congresses
Agriculture Congresses
Food industry and trade Congresses
Storage Location
Box 1-Agriculture I
Storage Range
Box 1-Agriculture I
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

Report of the Royal Commission on price spreads of food products

http://archives.brandonu.ca/en/permalink/specialcollections81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1959-1960
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canada. Royal Commission on Price Spreads of Food Products
Stewart, Andrew
Description Level
Item
Item Number
HB 235.C2A64 1959
Archives 14-18-6
Item Number Range
HB 235.C2A64 1959
Archives 14-18-6
Standard number
System Control Number 87115290
Start Date
1959-1960
Date Range
1959-1960
Publication
Ottawa : Queen's Printer
Physical Description
3 v. ; 26 cm
Notes
Chairman: Andrew Stewart
Subject Access
Prices Canada
Agricultural prices Canada
Produce trade Canada
Food industry and trade Canada
Storage Location
Box 18 - Royal Commissions I & Manitoba II
Storage Range
Box 18 - Royal Commissions I & Manitoba II
Show Less

Special report on prices of tractors and combines in Canada and other countries

http://archives.brandonu.ca/en/permalink/specialcollections72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canada. Royal Commission on Farm Machinery
Barber, Clarence L., 1917
Description Level
Item
Item Number
S 760.C2R61
Archives 14-18-8
Item Number Range
S 760.C2R61
Archives 14-18-8
Standard number
System Control Number 87104954
Start Date
1969
Date Range
1969
Publication
Ottawa : Royal Commission on Farm Machinery
Physical Description
viii, 239 p. ; 25 cm
Notes
Clarence L. Barber, commissioner
Subject Access
Agricultural machinery industry Canada
Tractors Prices
Agricultural machinery Prices
Combines (Agricultural machinery) Prices
Storage Location
Box 18- Royal Commissions I and Manitoba II
Storage Range
Box 18- Royal Commissions I and Manitoba II
Show Less

Central United Church - After Fire

http://archives.brandonu.ca/en/permalink/descriptions9624
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 26, 1986
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1FA11(1)
Accession Number
1-2002
GMD
graphic
Date Range
June 26, 1986
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Designed by architect Walter Shillinglaw; Built in 1900 and opened January of 1901 as St. Paul's Presbyterian Church at a cost of $35,000.
Became St. Paul's United Church in 1925; In 1969 congregation amalgamated with First United to become Central United Church.
Struck by lightening 3:09 AM June 26, 1986 and gutted by fire.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
View of Central United Church after it was gutted by fire
Notes
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them FA11(1) and FA11(2).]
Name Access
Central United Church - After Fire
Subject Access
fires
Brandon Churches
Brandon Fires
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Central United Church - After Fire

http://archives.brandonu.ca/en/permalink/descriptions9625
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 26, 1986
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1FA11(2)
Accession Number
1-2002
GMD
graphic
Date Range
June 26, 1986
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Designed by architect Walter Shillinglaw; Built in 1900 and opened January of 1901 as St. Paul's Presbyterian Church at a cost of $35,000.
Became St. Paul's United Church in 1925; In 1969 congregation amalgamated with First United to become Central United Church.
Struck by lightening 3:09 AM June 26, 1986 and gutted by fire.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
View of Central United Church after it was gutted by fire
Notes
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them FA11(1) and FA11(2).]
Name Access
Central United Church - After Fire
Subject Access
fires
Brandon Churches
Brandon Fires
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Harold Arthur Kinniburgh fonds

http://archives.brandonu.ca/en/permalink/descriptions4230
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1904-1906
Accession Number
11-2006
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.8
Accession Number
11-2006
GMD
multiple media
Date Range
1904-1906
Physical Description
2 mm textual records 1 b&w photograph (8x10)
Physical Condition
Excellent
History / Biographical
Harold Arthur Kinniburgh was born in New Zealand in 1883. He spent two years in Brandon working at the Experimental Farm during the summer and studying at Brandon College during the winter. After his years at Brandon College he worked in Canada in the dairy industry from two years and then returned to New Zealand for the balance of his life. He devoted his time to developing a dairy farm in New Zealand. Harold Kinniburgh died in 1953.
Scope and Content
Fonds consists of copies of correspondence written by Kinniburgh to his mother in New Zealand while he was attending Brandon College. The photograph is a copy of the 1905 First Year Academic class at Brandon College.
Notes
Description by Christy Henry.
Name Access
Harold Kinniburgh
Subject Access
Brandon College 1905
Brandon College men's residence
Location Original
Kinniburgh's family in New Zealand contact: Jeanette Johnston 10 Hampton Place Hamilton, New Zealand
Storage Location
MG 2 Brandon College Students 2.8 Harold Arthur Kinniburgh
Show Less

20 records – page 11 of 1.