Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block C consisted of nine excavation units. Miggs Green was Block C assistant.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijit as crew chief. Four excavation units were added to Block D.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
In 1985 the Lovstrom locale was tested by Drs. Nicholson and Hamilton with 5 students. An extensive survey and nine excavations units were opened. This testing indicated the presence of artifacts manufactured by Blackduck and Duckbay peoples from the boreal forest and northern parkland areas. Other ceramics diagnostic of groups from the Saskatchewan Basin and the Middle Missouri area were also recovered in surface collection from the cultivated area of the locale.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Under Dr. Nicholson’s direction and crew chief Brenda Kramarchuk with crew of Kate Peach and Blaine Frenette an additional sample of 15 units were excavated in 1986. This work confirmed the results of the first season, and resulted in an increased sample of faunal material, lithics, ceramics, and in the identification of distinctive ceramic clusters from different locations within the locale. These two seasons of testing satisfactorily demonstrated the presence of a large Prehistoric locale that warranted further exploration.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block A consisted of 12 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block B consisted of 21 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block E consisted of 7 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block E consisted of 14 additional excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block F consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block G consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block H consisted of eight excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Accession 3-1997 (84 photographs, various diplomas; 1886-1960) contains a variety of photographs of buildings and streetscapes of the 100 block of Tenth Street and various Hughes properties in the city. In addition, there are photographs of the "Founders of Hughes and Co," a parade on Tenth Street in 1924, the Wheat City Business College Hockey Team 1912, three photographs of the Port of Churchill in 1931, three photographs of threshing crews on Hughes and Company property, a Great War military contingent from Brandon including JRC Evans, and four family photographs.
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Series consists of slides created from photographs taken by Lawrence Stuckey during his travels throughout Manitoba, other parts of Canada and the United States. Although Lawrence and his wife Mavis travelled for pleasure, their destinations were often chosen deliberately to enable Lawrence to explore and photograph specific landscapes, flora and fauna.
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
As the Manitoba Pool Elevators grew as a co-operative organizations and later a corporation, it aquired subsidiary companies and became involved with other co-operative organizations. These various companies were usually acquired or formed to either reach out to other types of producers in Manitoba or to assist Pool members. MPE was also involved with larger umbrella or subsidiary co-operative organizations.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This series has been divided into nine sub-series, including: (1) Border Fertilizer Ltd., (2) Co-enerco, (3) CSP Foods, (4) Co-op Farm Implements, (5) Co-operative Life Insurance Co. & Pool Insurance Ltd., (6) Livestock Co-operative Division, (7) Poultry and Dairy Pools, (8) The Wasagaming Foundation, (9) North Cypress-Langford Weed Control Districts
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.
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.
Customers and employees of A.E. McKenzie Seed Co. Ltd. donated some of the records in this series. Others were taken for insurance purposes, while some of the records involve McKenzie subsidiaries. Some of the records may have been taken as advertisements or for promotional reasons. Most of the records were generated by the company itself and deal exclusively with McKenzie Seeds and its business operations or the seed industry.
Custodial History
Photographs in sub-series 5.14, 5.15, 5.16 were donated to McKenzie Seeds by Irene Cullen, Josiph Airey, and Alan R. Mundie respectively.
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists primarily of black and white photographs pertaining to A.E. McKenzie Seed Co. Ltd and the seed industry. Included are photographs of the McKenzie Building, plant and field workers and equipment, executives, particular events at McKenzie Seeds and product photographs. A complete list of categories can be found below.
The series is arranged as follows:
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 (two 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
Notes
* The term "drawer" in the Scope and Content Filed for sub-series 5.21, referes to the oversized map drawers in the McKee Archives reading room.
Errol Black's article on the strike at McKenzie Seeds (sub-series 5.7) titled “25c an hour; 48 hours a week; more toilets; less cats: the labour struggles of the "girls" at the A.E. McKenzie Company in Brandon,” was published in Prairie Forum, spring 1992 vol 17 no 1 pp. 33-59.
Finding Aid
An inventory is available for the artifacts, as well as each of the photograph sub-series.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 5 Photographs
Related Material
MG 1 (A.E. McKenzie Fonds), sub-series 1 (Brandon College Inc.) of the A.E. McKenzie Seed Co. Ltd. fonds contains photographs relating to the History of Brandon College Inc. booklet.
Series 1 (Board of Directors), sub-series 5 (Financial), of the A.E. McKenzie Seed Co. Ltd. fonds contains some photographs in the file entitled Steele Briggs Spring Campaign for Edmonton. The pictures are part of a sales booklet.
Steele Briggs related photographs are located in the scrapbook in Series 3 (Acquisitions), sub-series 2 (Steele Briggs) of the A.E. McKenzie Seed Co. Ltd. fonds.