Skip header and navigation

Revise Search

20 records – page 1 of 1.

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
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

Board of directors - management consultant reports

http://archives.brandonu.ca/en/permalink/descriptions4313
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1970
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.3
GMD
textual records
Date Range
1965-1970
Physical Description
4.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes reports from three management consultants: Harbridge House, Urwick, Currie & Partners Ltd., and Thorne Stevenson & Kellogg. As well, the sub-series contains correspondence between the President and Comptroller of A.E. McKenzie Seed Co. Ltd. and Harbridge House regarding the implementation of a management training program and plans to combat the weak field seed market. The Urwick, Currie reports deal with improvement in company operations and improvements in packet seed processing. The Thorne Stevenson & Kellogg report is entitled 'Implementing a Strategic Planning Process.' Each of the reports completed for the company deal with improving the business operations of McKenzie Seeds. Harbridge House – this record is a management-training program designed to address a weak field seed market.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of Directors receiving cheque from Hon. Stewart McLean, Minister of Education

http://archives.brandonu.ca/en/permalink/descriptions2854
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1960
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
10.12
Item Number
10.12.1
Other Numbers
Formerly 12.3.1
GMD
graphic
Date Range
c. 1960
Physical Description
5.5" x 5" (b/w)
Scope and Content
New Dining Room (?) Board of Directors Activities. l-r: Wilfred F.McGregor, Chairman, Board of Directors receiving cheque from Hon. Stewart McLean, Minister of Education.
Show Less

Convocation (miscellaneous 1995)

http://archives.brandonu.ca/en/permalink/descriptions4636
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1995
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
28
Item Number Range
308-325
Accession Number
5-2005
GMD
graphic
Date Range
1995
Physical Description
Approximately 18 subjects in eighteen envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of eighteen envelopes of negatives of students who graduated in 1995. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Anne McDougall, Richelle Lavegrove, Richard Allen Keeper, Gladys Harper, Joseph Harper, Mavis Flett, David Perkins, Charla Novak, Sylvia Nowosad, David Maiers, Eleanor Fiori, Barb Dewalt, Christine Chene, Garry Stevenson, Kara-Lynne Radick, Charlene Throop, Faye Phyllis Stevenson, and Jacki Sinclair.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1996)

http://archives.brandonu.ca/en/permalink/descriptions4638
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1996
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
30
Item Number Range
332-365
Accession Number
5-2005
GMD
graphic
Date Range
1996
Physical Description
Approximately 34 subjects in thirty four envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of thirty four envelopes of negatives of students who graduated in 1996. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Neil Robin Enns, Maurice Vodon, Kevin Viau, Allan Thiessen, Mary Jane Tanner, Debbie Tegge, Katrina Telfer, Darcy Shumay, Garry Roehl, Kim Rodgers, Tomasin Playford, Sean Oswald, Alvin North, Janet McIvor, Sarah McKay, Kyle McKinstrey, Tracey McLeod, Michelle LeClair, Drew Livingstone, Dave Kipka, Walter Kosior, Darren Hutchings, Sean Hemus, Shauna Hanson, George Hartlen, Scott Ferrier, Dale De Spiegelaere, Julie Crosson, Jennifer Ashton, Ewan Roberts, Gwen Pederson, Bernice Olson, Phyllis-Faye Stevenson and Craig Blagden.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1996)

http://archives.brandonu.ca/en/permalink/descriptions4640
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1996
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
32
Item Number Range
374-394
Accession Number
5-2005
GMD
graphic
Date Range
1996
Physical Description
Approximately 21 subjects in twenty one envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty one envelopes of negatives of students who graduated in 1996. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Lloyd Paulson, Cheryl Poplestone, Jillian Warsaba, Linda Skeoch, Diane Skocylas, Natalie Spence, Margaret Stewart, Jan Sullivan, Joyce Monias, Kandy McCorrister, Tracey Harper, Joe Garson, Roberta Gehl, Margaret Fotheringham, Janice Federchuck Mullen, Denise Desjarlais, Judy Dandridge, Rob Arran, Adele Barcellona, Ian Borujko (?), and Lisa Beardy.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1997)

http://archives.brandonu.ca/en/permalink/descriptions4642
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
34
Item Number Range
405-431
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 27 subjects in twenty seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty seven envelopes of negatives of students who graduated in 1997. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Valerie Buckingham, David Flett, Cathy Hooper-Evans, Kristi Clark, Garnet Cavery, Darcy Backman, Betty Abegosis (?), Alana Bottcher, Marta Brancewcz, Darcy Cairney, Dawn Jones, Delores Holcrow, Balesc (?) Kabamba, Joy Keryluck, Mike Kay, Kent Vincent, Bill Wynn, Arnold Fokaryk, Sophie Spence, Rita Sinclair, Marnie Randall, Geoff Pasquill, Melanone Neeposh, Kirsten Mickell, Julie Landin, Barry Thomas, and Brad McColm.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1997)

http://archives.brandonu.ca/en/permalink/descriptions4644
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
36
Item Number Range
439-466
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 27 subjects in twenty seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 2.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty seven envelopes of negatives of students who graduated in 1997. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Derrick Wainio, Colleen Chubb, Eleanor Chubb, Lyle Clark, Fran Cloud, Ron Common and Lorraine Frost, Mary Cook, Mariellia Cote, Cory Bajus, Tanya Hicks, Margaret Houle, Cory Hrubeniuk, Kyle Happy, Jennifer Gray, Jody Gilchrist, Valerie Webb, Terry Lynn Thomas, Elennor Thompson, Kirby Sinclair, Morris Parenteau, Robin Morden, Vida Muskego, Helen Offenberger, Leonard Muswagon, Eva Merasty, Peter Merasty, Kandy McCorrister, and Bill McDougall.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4646
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
38
Item Number Range
476-501
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 26 subjects in twenty six envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty six envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Anastasia Winterholt, Todd Yakimishen, Norma Whitford, Elana Wagner, Gloria Usick, Terry William, Rhonda Mostowy, Donna Mondor, Doreen Merasty, Denis Graham, Elsie McCullen, Dillon Belisle, Jill Carvey, Lynne-Rae Alexiuk, Kim Daniels, Julie Gachuche, Carla Gibson, Charles and Kathleen Ettawacappo, Amy Dressel, Mae-Clair Dadoush, George Caughell, Rubena Ketchekusik, Stephen Kirby-McDougall, Daniel Hardern, and Beverly Fraser-Chisolm. There are also negatives of Eli Taylor, who received an honorary doctorate and Ronald Bell, Chancellor Emeritus.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4648
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
40
Item Number Range
505-516
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 12 subjects in twelve envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twelve envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Gerald Anderson, Diane Miness, Brenda Mitchell, Nelson Mason, Karen Leask, Linda Lasard, Kim Fraser, Dorothy Castel, Shannon de Montigney, Sally Baylis, Mary Anderson, and Sandra Clark.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1999)

http://archives.brandonu.ca/en/permalink/descriptions4650
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1999
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
42
Item Number Range
524-546
Accession Number
5-2005
GMD
graphic
Date Range
1999
Physical Description
Approximately 23 subjects in twenty three envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty three envelopes of negatives of students who graduated in 1999. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Deanna Bowles, Donna Debassige, Stu Boreyko, Victoria Lamb, Robyn Paulishyn, Cory Quintaine, Ken Jackson, Rosemary Anderson, Erin Blair, Vera Comerford, Thomas Tran, Norma Fleury, Laurie Henderson, Kim Sentner, Dennis McCorrister, Walter Kosior, Paul Maendel, Nigel Escoffery, Mervin McKay, Allan McConkey, Cecelia Blacksmith, and Monica Pugh. There is also a negative of Brandon House.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Miscellaneous publications/correspondence

http://archives.brandonu.ca/en/permalink/descriptions4323
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c. 1975-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.7
GMD
textual records
Date Range
c. 1975-1983
Physical Description
0.3 cm
History / Biographical
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Show Less

McS 6 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4333
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1896-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 6
GMD
textual records
Date Range
1896-1996
Physical Description
40 cm
History / Biographical
This artifically created series consists of records and items that did not fit into any of the preceeding series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of materials used for the Centennial Exhibit of McKenzie Seeds and miscellaneous publications. It has been divided into three sub-series, including: (1) Centennial Exhibit; (2) Miscllaneous; and (3) Scrapbooks.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 6 Miscellaneous
Show Less

Convocation (miscellaneous 1988)

http://archives.brandonu.ca/en/permalink/descriptions4612
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1988
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
5
Item Number Range
33-46
Accession Number
5-2005
GMD
graphic
Date Range
1988
Physical Description
Approximately 14 subjects negatives in fourteen envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of fourteen envelopes of negatives of students who graduated in 1988. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Addison, Rae Bidinosti, Debbie Hrappstead, Jeffrey Minto, Tim Nahachewsky, Noel Walter, M. Page, Sharon Powers, Lee Rieck, Wendy Rungay, Andy Spence, D. Tibbett, Angela Waters and Daphne Whitfield.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1989)

http://archives.brandonu.ca/en/permalink/descriptions4614
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
7
Item Number Range
59-62
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 4 subjects negatives in four envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of four envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Ardon, Kathy Baxter, Dorothy Bezo and Dayna Borgjford.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1989)

http://archives.brandonu.ca/en/permalink/descriptions4616
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
9
Item Number Range
72-112
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 41 subjects in forty one envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of forty one envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Chris Phillips, Mark Phillips, Gloria Poitras, Darren Pretula, Heather Matheson, Maureen Martin, Connie Monkman, Sherryl Melnyk, Cornell Mueller, Lynne Huson, Judy Ingleson, Terry Josephson, Barry Komar, Vince Zalusky, Jennifer Zilkey, Jackie Westward, Rebbecca Warren, Irene Watson, Kandy McCorrister, Linda Malcolm, Annie Head, Grace Haynes, Cirus Haynes, Michelle Todd, Vicky Swaith, Julie Thorarinson, Carla Thorkelson, Mark Roberts, Heather Rourke, Scott Pedlow, Patrick Cerneskii, John Casavant, Nancy Chon, Florine Cronk, Vicki Curtis, Gordon Dalling, Betty Dlamini, Nellie Fulton, Don Guillemin, Pamela Gibbs, and Pat Gibson.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1990)

http://archives.brandonu.ca/en/permalink/descriptions4619
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1990
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
12
Item Number Range
133-143
Accession Number
5-2005
GMD
graphic
Date Range
1990
Physical Description
Approximately 11 subjects in eleven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of eleven envelopes of negatives of students who graduated in 1990. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tammy Ball, Kirk Brugger, Russ and Pauline Carefoot, David Dale, Maura Duerksen, Kirk Eddlestone, Rose Essie, Betty-Ann Fedoruk, Judy Grant, Donald Hart, and Karen Johnson.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

20 records – page 1 of 1.