Skip header and navigation

Revise Search

20 records – page 1 of 1.

Harvey Young fonds

http://archives.brandonu.ca/en/permalink/descriptions8787
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Accession Number
20-2008
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.22
Accession Number
20-2008
GMD
textual records
Physical Description
1 file
Custodial History
Materials were in the possession of Harvey Young until their donation to the McKee Archives in 2008.
Scope and Content
Fonds consists of one file containing a copy of the history of the Geology Department and a drawing of its layout when it was located in the H-Huts. Both were created by Harvey Young.
Name Access
Weldon Grant
Subject Access
English Department
Storage Location
MG 3 Brandon University Teaching and Administration 1.22 Harvey Young
Show Less

Lorelei Cederstrom fonds

http://archives.brandonu.ca/en/permalink/descriptions3989
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1972-1998
Accession Number
14-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.4
Accession Number
14-2005
GMD
textual records
Date Range
1972-1998
Physical Description
98 cm
History / Biographical
Lorelei Cederstrom (nee Sajeck) was born in Milwaukee, Wisconsin on August 16, 1938. She obtained her B.A. from Valparaiso University in 1959 with majors in English and Music, and her M.A. in English from Carleton University in 1969. She was employed by the University of Manitoba as a teaching assistant in the English Department and Lecturer in the Evening and Extension Division from 1971 - c. 1979. In 1980, she began her career at Brandon University as an Assistant English Professor with BUNTEP/Impacte. With James C. Cederstrom she had two children, a son and a daughter. Lorelei Cederstrom passed away in Brandon, Manitoba on July 27, 2002.
Scope and Content
Fonds contains course materials, course outlines, grades, notebooks, correspondence, memos, minutes for various University committees, English Department records, publications and research. The latter includes material on Doris Lessing and Walt Whitman.
Name Access
Lorelei Cederstrom
Subject Access
English Department
Accruals
None expected
Access Restriction
Permission of the Archivist required for access to the files.
Storage Location
MG 3 Brandon University Teaching and Administration 1.4 Lorelei Cederstrom
Related Material
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1 Faculty of Arts
Show Less

PLant & Construction Dept. Workshop

http://archives.brandonu.ca/en/permalink/descriptions5667
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
731
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Defense Research Board - Dept. of National Defense

http://archives.brandonu.ca/en/permalink/descriptions3756
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
176
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less

Binscarth Women's Institute fonds

http://archives.brandonu.ca/en/permalink/descriptions4862
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1928-1988; predominant 1928-1967
Accession Number
12-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
12-1997
GMD
textual records
Date Range
1928-1988; predominant 1928-1967
Physical Description
13 cm
History / Biographical
The Binscarth Women's Institute began in 1928, as a division of the Manitoba Women's Institute. It was organized for rural women to come together in a social setting. The members of the Institute participated in fund raising for community projects initiated by the Institute. The Institute also undertook to organize community events. The last meeting of the Binscarth Women's Institute took place in 1967. The organization was never formally dissolved.
Custodial History
This fonds was accessioned in 1997 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Fonds contains minutes, financial records, and other material created by the Binscarth Women's Institute from its creation in 1928, to its final gathering in 1967. Aside from minutes and financial records, the fonds contains records of the Canadian Centennial celebrations of 1967, planned by the Institute.
Notes
CAIN No. 202583. Description by Robyn Mitchell.
Subject Access
W.C. Honey
Ethel Burnett
YWCA
Manitoba Department of Agriculture
Rural women
Centennial
Storage Location
1997 accessions
Storage Range
1997 accessions
Related Material
Related women's institute collections in the McKee Archives include: Manitoba Women's Institute; Minnedosa Women's Institute; Cordova Women's Institute; Clanwilliam Women's Institute; Rathwell Women's Institute; Strathclair Women's Institute; Crocus Women's Institute; Southwest A Region - Manitoba Women's Institute; Douglas Women's Institute
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1890-1944
Accession Number
68-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
68-1997
GMD
textual records
Date Range
1890-1944
Physical Description
2 cm
History / Biographical
Hector Ross Hume was born on December 8, 1902, in the R.M. of Glenwood to John Hume and Jean Gordon. He grew up on the family farm, section 29-7-22, later known as Abergeldie Stock Farm, and attended Whitefield School and then Souris High School. Along with his father, Ross operated the 640-acre farm near Souris, Manitoba, where they sold purebred Angus cattle, shopshire sheep, Yorkshire swine, seed grain and had a government approved flock of hens. John Hume retired in 1947, and died in January 1953. Ross married Mina Radcliffe on December 20, 1929. Together they had one daughter, Margaret (b. April 11, 1932). In the fall of 1953, Ross lost part of his right arm in a farming accident; he continued to operate the farm with the help of his wife for an additional year before the couple sold the farm to Henry Gordon and moved to Souris where Ross obtained a job as Business Manager of the Souris Hospital. Mina Hume died on February 14, 1960, and shortly thereafter Ross enrolled in a correspondence course in accounting with the Central School of Chicago and in a two year course in Hospital Administration, with the University of Saskatchewan. Upon graduation in 1962, Ross became the Administrator of Souris and Hartney hospitals, a position he held until 1972. Following his retirement, Ross wrote two books - "The Hospital Tree Grows Tall" and "Tale Wagging By and Old Time" - which he published and sold locally. During his time on the farm, Ross was a member of the Manitoba Cattle Breeders Association and a member of the local Agricultural Society. He was also secretary of the latter organization. From 1968-1981, Ross was on the Board of Directors for Victoria Park Lodge, and for a while in the 1970s, he was on the Board of Directors for the Souris Hosptial. Ross Hume died on January 9, 1986 at Victoria Park Lodge in Souris, Manitoba.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custoridal history is unknown.
Scope and Content
Fonds includes Ross Hume's tabulations and tables of statistics relating to prairie agriculture. The data includes market information (sources the Winnipeg Free Press) for the years 1890 to 1940, derived from correspondence with Cora Hind of the Winnipeg Free Press. The fonds also includes a variety of other statistical data. Some of this data was derived from the work of Hume's father, John Hume. (See The Country Guide (February 1943) article included in the fonds).
Notes
History/Bio information taken from The Hume Family entry in "The People of Souris and Glenwood: from the earliest beginnings to the present" published by Souris and District Heritage Club Inc. (2006). Description by Christy Henry.
Subject Access
Cora Hind
Department of Agriculture
The Country Guide
Winnipeg Free Press
agriculture
productivity
statistics
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Brandon College/University calendars

http://archives.brandonu.ca/en/permalink/descriptions151
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.6
GMD
textual records
Date Range
1900-2005
Physical Description
1.40 m
Physical Condition
Generally good
History / Biographical
The University Calendar is the authoritative statement of the institutional structure, faculty and staff, and academic program of Brandon University. Since the creation of the College in 1900, calendars have been produced annually, with only a few exceptions, by the Registrar's Office. Up until 1991-1992, the calendar was called the general calendar. In 1991-1992, it was called the undergraduate general calendar. Beginning in 1992, the calendar was produced every two years instead of annually, except for 1998-1999, until 2003. The 1992-1994 calendar contains both the undergraduate and graduate general calendars, and starting in 1994 a separate undergraduate and graduate calendar was produced.
Custodial History
The Brandon College/University calendar was produced by the Registrar's Office. Individual copies of the calendar were held by the Registrar's Office until their transfer to the University Archives.
Scope and Content
The sub-series consists of general calendars, general undergraduate and graduate calendars, as well as calendars for the School of Music, the Faculty of Education, and for spring and summer sessions. It has been divided into three sub sub series, including: (1) Calendars - bound archival copies; (2) Calendars - researcher's copies; and (3) Calendars - miscellaneous.
Notes
The Registrar, acting in his/her capacity as Secretary of Senate, is responsible for the production of the University calendar.
Subject Access
Academic programs
departments
administrative staff
board members
history
faculty
Accruals
Further accruals are expected.
Storage Location
RG 6 Brandon University fonds Series 6: Senate
Arrangement
Chronological
Show Less

National Gallery "Voice of Fire" Communications

http://archives.brandonu.ca/en/permalink/descriptions5244
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1990-Apr. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
305
GMD
textual records
Date Range
Apr. 1990-Apr. 1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: controversial painting "Voice of Fire"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 13
Show Less

Rev. Can. Casework & Correspondence 91 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions5761
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
815
GMD
textual records
Date Range
1991
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 32
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

Crepeele site 2003 - Sarah Graham field journal 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11709
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
21 pp.
Material Details
PDF
Scope and Content
Field journal 2 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.2.3_C03_SG_2of2.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - Tomasin Playford field journal Book 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11732
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
1.2.2.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
Book 2, 1-49, 73-78 pp.
Material Details
PDF
History / Biographical
Record of excavations from Crepeele 2004.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief.
Name Access
Crepeele site 2004 - Tomasin Playford field journal Book 2 0f 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.2.2_C04_Playford_Bk2.pdf

Read PDF Download PDF
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

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support. In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds Series 2: Office of the Principal/President
Show Less

Lovstrom Block B - artifact catalogue 2

http://archives.brandonu.ca/en/permalink/descriptions12514
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
BF Name Lithic Debitage Flake Broken Ind flake type Ind termination No N/A Material 56 2 1 2
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
315 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.2_LovCat_B2_XU56-65.pdf

Read PDF Download PDF
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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

Lovstrom Block A - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12456
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block A - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.3_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.