Skip header and navigation

Revise Search

20 records – page 1 of 1.

A.E. McKenzie Seed Co. Ltd. - miscellaneous publications

http://archives.brandonu.ca/en/permalink/descriptions4335
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963, 1978, 1984-1985
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 6 6.2
GMD
textual records
Date Range
1963, 1978, 1984-1985
Physical Description
6 titles; 6 cm
History / Biographical
This sub-series consists of publications that did not fit into any of the preceding series or sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes one copy each of Manitoba Business Top 100 (June 1985), Trade and Commerce Supplement, Brandon (c. 1963) and Manitoba Business (November 1985). It also includes a Christmas Song book, the book "By Gossip and Myth" by Prof. George MacDowell and a document entitled "Background Information re A.E. McKenzie Seed Co. Ltd." The following newspaper clippings have been located in the map case drawer #4 located in the archives reading room: 1. $175,000 Gift Set for College from City Man 2. McKenzie Will Leaves House to Arts Centre 3. The Old Alma Mater is Down on Her Knees 4. How to Help the Alma Mater 5. Good Things are "growing" on at McKenzie Seeds (ad) 6. Fire fails to halt work at McKenzie Seeds 7. McKenzie Seeds: new facilities are first in North America 8. A full-page advertisment for McKenzie Seeds from "The Brandon Sun" (September 24, 1971)
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

A.E. McKenzie Seed Co. Ltd. - scrapbooks

http://archives.brandonu.ca/en/permalink/descriptions4336
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c.1903 - c.1940
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 6 6.3
GMD
textual records
Date Range
c.1903 - c.1940
Physical Description
27.5 cm
Physical Condition
The scrapbooks in this sub-series are fragile, particularly the product book. They must be handled with great care.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of three scrapbooks. Two of the three contain copies of advertisements for a number of businesses, including McKenzie Seeds, Steele Briggs, Patmore's, Rennie's, and McFayden Seeds. Clippings dealing with a variety of other companies in the seed industry are also included. The third scrapbook contains pictures of various flowers, vegetable, herbs and other seed products in alphabetical order. An inventory is available for the third scrapbook.
Notes
Date(s) of creation, including distribution, publication, etc.: a) [No title] ad book - 1906-1911 b) "Scrap Book" ad book - 1917-1926 c) [No title] product book - c.1903 - c.1940
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
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

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

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

Brett-Young Seed Company/Sabetha

http://archives.brandonu.ca/en/permalink/descriptions4326
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-1976
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.1
GMD
textual records
Date Range
1953-1976
Physical Description
4 cm
History / Biographical
In 1971, A. E. McKenzie Seeds Co. Ltd. acquired Brett-Young Seeds. Based out of Winnipeg, Brett-Young dealt exclusively in Field seeds. The price of the company was based on 75% of the booked pre-tax profit for a five-year period starting in 1972, with a minimum price of 1.3 million. In 1975, the company was sold to Manitoba Pool Elevators for 1.76 million plus inventory. However, while McKenzie Seeds owned the company, it generated 2.3 million in profits, 75% of which was paid to the previous shareholders.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series consists of financial statements, board minutes and documents, including return of information and particulars under the Companies Act of Manitoba and notices of the change of directors. Correspondence in the sub-series deals largely with the resignation of the directors of Brett-Young Seeds. Records dealing with the sale of Brett-Young Seeds to Manitoba Pool Elevators are also included. The sub-series also includes one file of documents relating to the Sabetha Seed Co. The sub-series is divided into two sub sub series, including: (1) Correspondence; and (2) Financial.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
One document relating to Brett-Young Seeds and McKenzie Seeds is located in Series 1 (Board of Directors), sub-series 1 (Documents). Historical information regarding Brett-Young Seeds is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 11 (Tape 24). The 1974 catalogue for Brett-Young Seeds is located in Series 2 (Office of the President/GM), sub-series 4 (Marketing). Sales literature and catalogues for Brett-Young Seeds are located in Series 5 (Miscellaneous), sub-series (Centennial Exhibition) in the file entitled Acquisitions Booklet.
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1945
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.13
GMD
textual records
Date Range
1936-1945
Scope and Content
Minutes from the meetings of the Co-Ed Association, a club formed by members of Clark Hall.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Joseph H. Hughes collection - Hughes & Co. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions8975
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
GMD
textual records
Date Range
1882-1920
Accession Number
21-2008, 6-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Series
Series Number
3-1997.3
Accession Number
21-2008, 6-2009
GMD
textual records
Date Range
1882-1920
History / Biographical
See collection level description of the Joseph H. Hughes collection for biographical information.
Custodial History
See collection level description of the Joseph H. Hughes collection for custodial history.
Scope and Content
Accession 1-2008 (32 cm textual records and 1 map; 1906-1916; predominant 1909-1915). As mayor, city Alderman and prominent city businessman, J.H. Hughes came into possession of many city government, civic, and business records during the first decade and a half of the twentieth century. The accession consists of city records, information on contemporary city utility services and companies including tenders for the construction of the Brandon street railway, documents concerning grain elevators, lumber production, newspaper clippings, as well as personal and city correspondence - including a proposal from the Canadian Northern Railway to construct the Prince Edward Hotel. Accession 6-2009 (2.26 m textual records; 1882-1920). Records in the accession deal with the business affairs of Hughes & Company. Accession also contains records related to the personal affairs of J.H. Hughes. Records from 1882-1889; predominant 1882 include: business corresondence. Much of the correspondence is between Hughes and his business associates T.T. Atkinson and Mr. Kennedy at Rat Portage in Ontario. Mr. Bambridge, who ran the Souris Yard is also mentioned frequently. There is also corresopndence related to the Reid Farm, Hughes' first commercial faming venture. Various documents are concerned with J.H. Ashtown Hardware, the Manitoba Government Immigration and Intellegence Office, Butler Paper & Co., Canadian Pacific Rail, Boston and Maine Rail, Keewatin Mills, Charmichael Clothing, The Hudson's Bay Company and the City of Brandon Records from 1889-1893 include: financial records including debts owed to or by J.H. Hughes & Company; correspondence between the company and partners and employees regarding the running of the lumber company in Brandon, Souris, Rat Portage and Rainy River (shipping of goods, camp supplies, maintenance of mills, ordering of goods, trade with other lumber companies); legal records pertaining to litigation regarding debts; correspondence with the Department of the Interior, the Department of Crown Lands, and the Department of Indian Affairs; correspondence regarding real estate in Brandon and land sales in the various regions of the lumber and grain company's operation; correspondence between J.H. Hughes and his borthers A.J. Hughes, Charles B. Hughes, his cousin J.R. Hughes and his father J.C. Hughes regarding both business and personal matters. Also includes telegraphs, postcards, magazine subscriptions, and Masonic brochures. Records from 1893-1895 include: business correspondence between Hughes & Atkinson Co. and lumber supliers in Ontario and the midwestern United States. The records deal with the activities of the company, including payment of accounts, ordering and shipping of lumber and lumber related goods. Records from 1897-1901 include: business letters, postcards, telegrams and memorandum of the Hughes and Long Lumber Company. Records from 1907, 1913-1915; predominant 1914 include: business correspondence, product information and legal correspondence generated and/or recieved during business activities. There are also a series of miscellaneous files containing material related to Brandon municipal politics. Records from 1915 include: business and personal correspondence to Hughes & Company pertaining to the J.H. Hughes Lumber Co. and farming ventures in Saskatchewan. Records from 1911-1920; predominant 1919 include: business receipts and correspondence of Hughes & Company under the management of Willard C. Hughes, as well as family correspondence that is both personal and business-related. Business activities are largely related to the company's rental property in Brandon and farms in south eastern Saskatchewan, including Storybooks, ASK. It also includes some correspondence related to the Brandon Board of Trade and Civics (Willed Hughes was Chairman of the Power Committee). Records also include correspondence urging the province to construct an electrical transmission line to Brandon from Winnipeg, the possibility of a detachment of the Royal North West Mounted Police re-locating to Brandon, the operation of the Soldiers Re-Settlement Board, and the vacating of the Winter Fair building, which had been used to house interned World War I prisoners starting in the spring of 1915. References to the Winnipeg General Strike of 1919 and the Teamsters Strike in Brandon of 1919 also occur in the correspondence.
Notes
Accession 21-2008 was processed and described as part of a Historiography class assignment in September and October 2008. The fonds was broken down into smaller components (1-3 boxes of records) spanning a few years and each student was assigned all the records in a particular time frame. Description by Christy Henry, Tom Mitchell, Andrew Dagley, Jill Sutherland, Laurel Neustaedter, Kylie Staslia, Tim Banman, Christine Shumay, Aimee Brown and Erica Smith.
Finding Aid
Inventory for Accession 1-2008.
Storage Location
2008 accessions
Show Less

Lovstrom Block C - summary

http://archives.brandonu.ca/en/permalink/descriptions12517
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.4
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block C was situated in sparse oak forest with an understory of saskatoon, hazelnut and a thick ground cover of poison ivy and sarsaparilla. The block measured 3m and 3m and contained nine excavation units. All units were excavated to 35cm below surface. The soil horizons were much like the other blocks, except for a rusty brown stain in the first level, giving the upper black loam a mottled appearance. The brown patches were clay mixed with loam and were harder than the surrounding matrix. No definitive interpretation of these phenomena was attempted but this effect may be the result of natural brush or forest fires. Under the 5cm so d/humus (Ah) layer, the loam horizon extended approximately 5cm – 25 cm below surface, and averaged 20 cm thick. Bone was concentrated within this horizon between 10 cm – 20 cm below surface. Block C was notable for its concentrations of articulated bison bone. Most noteworthy was an articulated unit composed of lumbar vertebrae, pelvis, and sacrum. Several thoracic vertebra/proximal rib end concentrations were also recovered. There were more vertebrae and rib sections recovered in the units in proportion to other bones. A few sherds, some debitage and a single Prairie Side-Notched point fragment were among the recoveries. Based on the quantity of bone, the density of the bone layer, and the articulated butchering units the area has been interpreted as a bone midden. Faunal material was analysed by Jessica MacKenzie for her Honours Thesis: "A reconstruction of butchering processes in Block C from the Lovstrom site DjLx-1 in Southwestern Manitoba." Radiocarbon date: 850/115BP XU 79.
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 are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block C - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Show Less

The Manitoba co-operator

http://archives.brandonu.ca/en/permalink/specialcollections409
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1936; 1943-2001
Other Title Info
Formerly The Scoop Shovel
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba Co-operative Conference
Description Level
Sub-series
Series Number
MPE E 3
GMD
textual records
Date Range
1931-1936; 1943-2001
Publication
Winnipeg : Manitoba Co-operative Conference, ltd
Physical Description
74 v. ; ill.; 5.46 m
Scope and Content
During the independent existence of Manitoba Pool Elevators, the Manitoba Co-operator, published by the Manitoba Co-operative Conference Ltd., was the official organ of the cooperative movement in the province. The sub-series consists of issues of The Manitoba Co-operator from 1931-1936 and 1943-2001.
Notes
Description by Jill Sutherland and Christy Henry.
Subject Access
Agriculture
Cooperative Periodicals
Farm produce Marketing Periodicals
Conservation
microfilm, PDF
Location Original
Archives 14-24-2, Box 24 - Manitoba Pool
Location Copy
Z drive
Arrangement
The Scoop Shovel, Vol. VII No.1-7 is bound with the Manitoba Co-operator, Vol. VII, No. 9-12
Show Less

Manitoba winter fair financial records

http://archives.brandonu.ca/en/permalink/descriptions4367
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1925-1977
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF2
Series Number
2.3
GMD
textual records
Date Range
1925-1977
Physical Description
76.5 cm
History / Biographical
This series was created by a committee attached to the Board of Directors of the winter fair.
Custodial History
See sous-fonds RG2SF2 for custodial history.
Scope and Content
The series contains financial statements from 1925 and 1926, as well as financial records from the 1930s to 1969. There is also a transfer ledger from the years 1939 to 1953. There is a box with the statement of prizes won from 1972 to 1977.
Notes
Inventory of the documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF2 Manitoba Winter Fair
Show Less

McGuinness artifacts and sound recordings

http://archives.brandonu.ca/en/permalink/descriptions13682
Part Of
Fred McGuinness collection
Description Level
Series
GMD
multiple media
Date Range
c. 1985-1990
Accession Number
1-2015
Other Title Info
Title based on the contents of the series
Part Of
Fred McGuinness collection
Description Level
Series
Series Number
McG 7
Accession Number
1-2015
GMD
multiple media
Date Range
c. 1985-1990
Physical Description
17 artifacts
10 sound recordings
History / Biographical
Artifacts in this series were collected by Fred McGuinness during the course of his lifetime as a community volunteer and newspaperman. Beginning in the mid-1930s through the Second World War, McGuinness worked with the Canadian Pacific Telegraph service in Brandon and Winnipeg. McGuinness frequently wrote about those early experiences in his newspaper columns, journals, and monographs. In the early 1950s, while McGuinness worked as a publicist with the Unemployment Insurance Commission in Winnipeg, he volunteered with community organizations such as the Winnipeg Community Chest Drive. From 1953 to 1955, McGuinness worked as an organizer for the Province of Saskatchewan’s 1955 Golden Jubilee. After the Saskatchewan Jubilee, McGuinness worked with The Medicine Hat News as a journalist and publisher from 1955 to 1965. During that time, McGuinness became heavily involved with the Medicine Hat Chamber of Commerce. His community and business connections resulted in his appointment as a fundraiser for the Medicine Hat Junior College Library, a building project intended to see the City established with its own college. After his work with the Saskatchewan Jubilee, McGuinness was asked to be a Regional Director for the Canadian Centennial Commission from 1965 to 1967. During that time, McGuinness returned to his hometown of Brandon in 1966, to start a 20-year career with the Brandon Sun as a publisher and vice-president. McGuinness’ interest in local history, of which he often wrote, made him the recipient of local ephemera from his readers.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
This series contains artifacts collected by Fred McGuinness during the course of his lifetime as a community volunteer and newspaperman. The artifacts include one telegraph sounder, four letterpress blocks, five typesetter rulers, two patches, two buttons, one token, one tin box, and ten sound recordings. The telegraph sounder and relay system was possibly a gift from Bill Flett, a CPR superintendent. In his story “Canadian Pacific” published in Letters from Section 17 (1999), McGuinness mentions receiving a package containing telegraph equipment while he was working at the Brandon Sun. The tin box in McGuinness’ collection contained copies of telegraphs announcing the end of the war. Two letterpress type blocks have the letters “WM” which may represent the initials of Fred McGuinness’ father William McGuinness. J.R. Langford donated the “Colquhoun and Beattie” type plate to McGuinness, a known collector of Brandon local history. Mr. Beattie had gifted the plate to Lanford’s father who worked as a barber in Brandon in 1906. The Brandon Sun letterpress is likely from the period when McGuinness worked at the Brandon Sun. The five typesetter rulers come from a variety of typesetter and newspaper companies and include Teletypesetter (Chicago, IL), 6 Cutting Limited (Montreal, Toronto, Winnipeg), Mergenthaler Linotype Company (Brooklyn, NY), and The Edmonton Journal. The two buttons in the collection come from McGuinness’ time as a community-volunteer in Winnipeg, Manitoba. One button is from the Community Chest Drive, the other button is a guest badge from the 1953 Provincial Exhibition of Manitoba. The two patches are from the Saskatchewan Golden Jubilee (1955). Photographs of Saskatchewan Jubilee events and participants wearing the patch on their blazers can be found in the McGuinness photograph collection. McGuinness saved a Medicine Hat College Official Opening Token from October 3, 1971. McGuinness was likely at the opening as he was originally involved in the establishment of the junior college in the 1960s. The sound recordings in McGuinness’ collection largely pertain to centennial events, which McGuinness helped organize. There is one box set containing four records of the Saskatchewan Golden Jubilee Choir. Tucked in this volume is an additional record of the Choir recorded at CKCK, Regina, Saskatchewan. Also stored within the box set was a copy “Canada, A Centennial Song.”
Accruals
Closed
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Arrangement
Arrangement was artificially created by the Archives
Documents

McG 7 McGuinness artifacts and sound recordings inventory.pdf

Read PDF Download PDF
Show Less

McS 4 Seed Marketing Co.

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

McS 5 A.E. McKenzie Seed Co. Ltd. photographs

http://archives.brandonu.ca/en/permalink/descriptions4332
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
graphic
Date Range
1906-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Creator
Known creators of the records include: PHOTOGRAPHERS AND PHOTO SERVICES: Alan R. Mundie Britain Photo Davidson & Gowen - Brandon, Manitoba Davidson Studio - Brandon, Manitoba Dean Photo Service - Grand Junction, Colorado Frank Gowen - Brandon, Manitoba Gibson Photos - Saskatoon, Saskatchewan H.H. Allen - Brandon, Manitoba Hi-Art Artists Illustration Boards Irene Cullen J.H. MacDonald-Partners Ltd. Jerrett's Photo-Art Studio/Jerrett's Photo Service - Brandon, Manitoba Josiph Airey Lorne Burkell - Calgary, Alberta O.K.W.D.W. R.M. Coleman - Brandon, Manitoba Sandy Black - Brandon, Manitoba Seattle Filmworks Smith Carter Partners, Architects, Engineers, Planners Sun Roska Photo The Topley Studio - Ottawa, Ontario W.B. & I. Winsor & Newton's Illustration Boards PRINTING SERVICES: Crawford Drug Store - Brandon, Manitoba Eastman Photographic Materials Ltd. - Winnipeg, Manitoba Leech Printing Ltd. - Brandon, Manitoba
Description Level
Series
Series Number
McS 4
GMD
graphic
Date Range
1906-1996
Physical Description
497 photographs 2 negatives 1 slide
History / Biographical
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.
Show Less

Miscellaneous financial records

http://archives.brandonu.ca/en/permalink/descriptions4385
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1908-1967
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF4
Series Number
4.3
GMD
textual records
Date Range
1908-1967
Physical Description
62 cm
History / Biographical
The series was created by the committee involved with the financial aspects of the winter and summer fairs, as well as the committee formed in the mid1960s to look into the feasibility of creating a complex that could house both fairs
Custodial History
The records were housed at the Inter-Provincial Exhibition, the PEM, and the MEA until c1986 when they were transferred to the S.J. McKee Archives at Brandon University.
Scope and Content
The series includes financial records, proposals for an arena complex, financial statements, economic evaluations, annual reports, and a ledger with names and wages in it.
Notes
Part of RG2SF4. Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF4 Miscellaneous
Show Less
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 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

20 records – page 1 of 1.