Photographs in the sub-series were transfered to the Archives from the Public Communications office on various dates.
Scope and Content
Sub-series consists photographs of students and faculty at convocation, as well as honorary degree and award recipients.
Repro Restriction
Brandon University holds copyright for these images. Permission from the University is required before the reproduction of any of the photographs in the sub-series.
Storage Location
Brandon University Photograph Collection
Series 1: Convocation, scholarships and awards
The Scholarships, Bursaries, Medals and Awards Committee of Senate consists of one member and one alternate elected by and from each Faculty/School, one member and one alternate elected by and from the Seante, and the BGS Coordinator or designate. Only in the absence of the elected members shall the alternates have full powers to participate as the regular member. The University Registrar is the Secretary.
The responsibilities of this committee are to: make decisions on the awarding of the various scholarships, bursaries, medals and awards of Brandon University and forward decisions to Senate for information; make recommendations concerning the addition of new schoarships, bursaries, medals and awards; make recommendations concerning the terms of reference under which scholarships, bursaries, medals and awards are to be offered and to ensure that these terms are adhered to in accordance with the donor's wishes; and to make recommendations concerning the monitoring of trust accounts related to scholarships, bursaries and awards.
Custodial History
Records transfered to the McKee Archives from the Senate Office, Brandon University on March 1, 1998.
Scope and Content
Sub sub series consists of minutes of the Scholarships, Bursaries, Medals and Awards Committee, including reports to Senate and decisions to award scholarships; files detailing the details of scholarships previoulsy awarded by the University but currently not awarded; records concerning the awarding of Board of Governors Entrance scholarships; and records concerning various "awards nights" and "awards programs."
Box 1: Scholarship Committee minutes 1963-1967, March 1969 - May 1972
Box 2: Scholarship Committee minutes May 1972 - October 1974
Box 3: Scholarship Committee minutes November 19, 1974 - September 22, 1976
Box 4: Scholarship Committee minutes October 20, 1976 - April 30, 1979
Box 5: Scholarship Committee minutes June 6, 1979 - May 1, 1981
Box 6: Scholarship Committee minutes June 4, 1981 - May 4, 1983
Box 7: Scholarship Committee minutes June 21, 1983 - October 18, 1984
Box 8: Scholarship Committee minutes November 22, 1984 - December 11, 1985
Box 9: Scholarship Committee minutes January 28, 1986 - Nobember 25, 1986
Box 10: Scholarship Committee minutes January 15, 1987 - July 28, 1987
Box 11: Scholarship Committee minutes September 8, 1987 - Nobember 27, 1987
Box 12: General scholarship files 1959-1971, correspondence concerning Entrance Scholarships 1958-1967, 1971-1974
Box 13: Recipients - Brandon College and Brandon University Entrance Scholarships 1966-1967, 1974-1982
Box 14: Scholarship Committee files pertaining to scholarships and awards previoulsy offered but no longer active.
Box 15: Scholarshipe Committee files pertaining to scholarships and awards perviously offered but no longer active.
Notes
Information in the History/Bio field was taken from the Brandon University Senate Bylaws - Section VIII Committees of Senate.
Storage Location
RG 6 Brandon University fonds
Series 6: Brandon University Senate
6.2 Committees of Senate
Arrangement
Files within each box are arranged chronologically.
30 photographs -- 25 at 3.5" x 8" (color and b/w); 5 at 8" x 10" (b/w); 3 magnets; 1 plaque (8 x 3 cm)
History / Biographical
See RG 6, series 1 (Office of the Chancellor) for biographical information on Stanley Knowles.
Custodial History
This collection was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Collection contains photographs and memorabilia from Stanley Knowles' political career, and his time at Brandon University. Included are pictures of Knowles with Pierre Trudeau, Queen Elizebeth, Ed Broadbent, and other national political figures. However, the majority of the pictures have to do with the time Knowles spent at Brandon University later in his life, serving as Chancellor. These pictures depict Knowles addressing crowds and attending conferences. Of the three magnets included, two are pictures of Knowles late in life, while the third is a cartoonish representation of him. The plaque is a recreation of a campaign slogan from very early in Knowles' political career.
Notes
Description written by Mike White or Robyn Mitchell (2002).
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.
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934
MPE Minute Book May 1925 – July 1937
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book August 1946 – July 1953
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries.
Box 1 contains records for the years 1910 to 1967.
Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle."
Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds
Series 6: Senate Office
Approximately 5000 photographic negatives, and some colour prints.
History / Biographical
Morris Predinchuk was a professional photographer, who during the period 1987-1999, was retained by Brandon University to photograph convocations and graduants. Each of the personal portraits was the product of a contract between Predinchuck and a graduant for a graduation photograph. Morris Predinchuk died in Moosomin, Saskatchewan on January 16, 2007 at the age of 75 years.
Custodial History
The images were picked up by the Archives from Predinchuk's business in the Towne Centre Mall on Septemeber 27, 2005.
Scope and Content
Sub-series consists of negatives and prints of approximately 2600 graduants and honourary degree recipients at Brandon University spring and fall convocations from 1987-1998 and the spring convocation of 1999. All the images were taken by Morris Predinchuk.
Notes
For descriptive purposes it was decided to group the negatives by convocation rather than describing each individual negative. Predinchuck's obituary appeared in the January 19, 2007 edition of the Brandon Sun.
Repro Restriction
Copyright privileges do apply. Copyright was assigned to the University through the donor form.
Storage Location
Brandon University Photograph Collection
Series 1: Convocation, scholarships and awards
1.2 Morris Predinchuck fonds
Boxes 1-3
Arrangement
Original order - chronological. All of the negatives are labelled and placed in labelled envelopes.
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
Artifact catalogue containing records from the excavation units 45 to 55 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.
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954
This commission was appointed in late 1944 and made it's reports and recommendations in late 1945. The commission's tasks were the following: (1) give a legal opinion on existing taxation legislation affecting co-operatives, (2) reccomend taxation legislation in respect to co-operatives, with due regard to current tax burdens on privately owned busniess, (3) provide a picture of the actual structure of co-operative enterprise in Canada, its growth, and the effects of taxation upon it.
The commission's findings were, briefly: (1) Section 4, paragraph (p) of the Income War Tax Act is so ambiguous as to justify its repeal, (2) commission reccomended legislation permitting both co-operative and joint stock companies to deduct patronage dividends in computing taxes, whether paid out or available on demand, (3) appendicies of research staff findings that provide statistical and historical information on the origin, growth and distribution of co-operatives in Canada.
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains volumes 1 - 31 of the Royal Commission on Co-operatives, the brief and report on the Commission, an outline of argument on behalf of certain co-operative organizations.
The Manitoba Wheat Pool and Manitoba Pool Elevators kept and preserved a chronological record of the meetings of the MPE Board of Directors and annual delegate meetings. The minutes were typed and bound, then placed in the MPE reference library so that employees and members could access them.
Scope and Content
This sub-series consists of minutes of organizational meetings and later meetings held by the Central Office of the Manitoba Wheat Co-operative Producers, Ltd (later known as the Manitoba Wheat Pool) from 1923 until it went under in 1934, and of meetings held by the central office of Manitoba Pool Elevators from 1925 until 1997.
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following:
1. General Circulars 1926-27
2a. General Circulars 1928
2b. General Circulars 1928
3a. General Circulars 1929
3b. General Circulars 1929
4a. General Circulars 1930
4b. General Circulars 1930
5a. General Circulars 1931
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book Oct 1959 – July 1964
MPE Minute Book Oct 1964 – Oct 1968
MPE Minute Book Oct 1968 – July 1971
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.