Skip header and navigation

Revise Search

621 records – page 1 of 32.

Lorne Watson poster

http://archives.brandonu.ca/en/permalink/descriptions4713
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
graphic
Date Range
ca. 1948
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.15
GMD
graphic
Date Range
ca. 1948
Physical Description
35 x 55 cm (b/w)
Scope and Content
The item is a poster featuring a photograph of Lorne Watson with the words "Lorne Watson Canadian Pianist."
Storage Range
Oversized drawer 2
Show Less

Baptist Union poster

http://archives.brandonu.ca/en/permalink/descriptions4714
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
graphic
Date Range
1932
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.14
GMD
graphic
Date Range
1932
Physical Description
34 x 56 cm
Scope and Content
The item is a poster published by the Baptist Union of Western Canada promoting Brandon College Sunday, February 28, 1932 asking Baptists throughout Western Canada to support Brandon College financially in its hour of need. The poster asserts that "Pres. Evans is Leading in the Sacrificial Effort by Faculty and Friends to keep the College open."
Storage Range
Oversized drawer 2
Show Less

Lottie Currie stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7941
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.1
GMD
textual records
Date Range
1901
Physical Condition
Diploma is quite damaged. All of the wording is legible but there are a number of tears.
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Stenographic Department on June 29, 1901
Storage Range
Oversize drawer 2
Show Less

Lottie Currie commercial diploma

http://archives.brandonu.ca/en/permalink/descriptions7942
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1902
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.2
GMD
textual records
Date Range
1902
Custodial History
Diploma was donated by Jack Hunter, son of Lottie Currie.
Scope and Content
Item is a Brandon College Diploma awarded to Lottie L. Currie upon the completion of her studies in the Commercial Department on April 25, 1902.
Storage Range
Oversized drawer 2
Show Less

Margaret Trotter stenographic diploma

http://archives.brandonu.ca/en/permalink/descriptions7943
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1901
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.3
GMD
textual records
Date Range
1901
Physical Condition
Diploma has some water spots and two small tears.
Scope and Content
Item is a Brandon College Diploma awarded to Margaret ? Trotter upon the completion of her studies in the Stenographic Department on June 29, 1901.
Storage Range
Oversized drawer 2
Show Less

Leta Marian Fry Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7945
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1927
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.4
GMD
textual records
Date Range
1927
History / Biographical
Biographical information available in the 1927 Quill commencement issue.
Scope and Content
Item is Leta Marian Fry's Bachelor of Arts degree (1927) from Brandon College (McMaster University).
Notes
Signed by Harris Lachlan MacNeill and Howard Whidden.
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Eva Mabel Gibson Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7973
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1923
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.5
GMD
textual records
Date Range
1923
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1923 Quill commencement issue.
Scope and Content
Item is Eva Mabel Gibson's Bachelor of Arts degree (1923) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Agnes Jean Mills Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7974
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1938
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.6
GMD
textual records
Date Range
1938
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1938 Sickle.
Scope and Content
Item is Agnes Jean Mills' Bachelor of Arts degree (1938) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

William Purdon Cumming Bachelor of Law diploma

http://archives.brandonu.ca/en/permalink/descriptions7975
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1911
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.7
GMD
textual records
Date Range
1911
Physical Description
40 cm x 35 cm
Material Details
Vellum
Scope and Content
Item is William Purdon Cumming's Bachelor of Law degree (1911) from Brandon College
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Duncan Alexander MacGibbon Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7976
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1908
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.8
GMD
textual records
Date Range
1908
Physical Description
60 cm x 45 cm
Material Details
Vellum?
Physical Condition
Water damage and spotting
History / Biographical
Duncan Alexander MacGibbon, economist, was born in Lochaber Bay, Quebec, on 12 March 1882. He was educated at McMaster University and then went to Brandon College, Manitoba, to teach. He left Brandon to enrol at the University of Chicago where he received his Ph.D. in economics in 1915. He began to teach at McMaster University but his teaching career was halted by World War I. After the war he joined the University of Alberta as professor and head of the Department of Political Economy. He served as Commissioner for the Alberta Government on banking and credit with respect to the industry of agriculture in 1922. He was a member of the Royal Grain Inquiry Commission, Canada, 1923-1924. He left the University of Alberta in 1929 to become a member of the Canadian Board of Grain Commissioners, a post he held until his retirement in 1949. In 1930 he was attached to the Canadian delegation to Imperial Conference, London; in 1932 he served the same role at the imperial Economic Conference in Ottawa in 1932. After his retirement, he returned to McMaster University to teach part-time. Among his many writings, MacGibbon published two definitive books on the grain trade: The Canadian Grain Trade (1932) and The Canadian Grain Trade, 1931-1951 (1952). He died in Hamilton, Ont. on 10 October 1969.
Scope and Content
Item is Duncan Alexander MacGibbon's Bachelor of Arts degree (1908) from McMaster University.
Notes
History/Bio information taken from the Duncan Alexander MacGibbon fonds (McMaster University Archives.)
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Related Material
Duncan Alexander MacGibbon fonds (McMaster University Archives)
Show Less

Paul DeArmande Bugg Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7977
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1933
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.9
GMD
textual records
Date Range
1933
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information is available in the 1932 Sickle. (The Sickle says Bugg graduated in 1932, but the diploma is dated 1933).
Scope and Content
Item is Paul DeArmonde Bugg's Bachelor of Arts degree (1933) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

The Quill-Alumni Award for Outstanding Achievement - Trent Frayne

http://archives.brandonu.ca/en/permalink/descriptions7978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1990
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.10
GMD
textual records
Date Range
1990
Physical Description
44.5 cm x 31 cm
Scope and Content
Item is The Quill-Alumni Award for Outstanding Achievement given to Trent Gardner Frayne at Homecoming 1990 and in honour of the 80th Anniversary of the Quill.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Norman Keith McKinnon

http://archives.brandonu.ca/en/permalink/descriptions7979
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1978
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.11
GMD
textual records
Date Range
1978
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Norman Keith McKinnon.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Award for Excellence in Teaching - Kathleen M. Nichol

http://archives.brandonu.ca/en/permalink/descriptions8190
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.13
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Award for Excellence in Teaching given to Kathleen M. Nichol.
Storage Range
Oversized drawer 2
Show Less

Alumni Association Distinguished Service Award - Adelene Monica Evans

http://archives.brandonu.ca/en/permalink/descriptions8191
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1989
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.12
GMD
textual records
Date Range
1989
Physical Description
45.5 cm x 31.5 cm
Scope and Content
Item is a copy of the Alumni Association Distinguished Service Award given to Adelene Monica Evans.
Storage Range
Oversized drawer 2
Show Less

MPE B 1 Central office minute books Box 1

http://archives.brandonu.ca/en/permalink/descriptions10012
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1923 - 1953
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.1
File Number
1
GMD
textual records
Date Range
1923 - 1953
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 3

http://archives.brandonu.ca/en/permalink/descriptions10014
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1971-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.3
File Number
3
GMD
textual records
Date Range
1971-1981
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes for the period August 10, 1971 to December 18-20,th 1984.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 4

http://archives.brandonu.ca/en/permalink/descriptions10015
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1981-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.4
File Number
4
GMD
textual records
Date Range
1981-1988
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Notes
Description by Jillian Sutherland (2009).
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 5

http://archives.brandonu.ca/en/permalink/descriptions10016
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1989-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.5
File Number
5
GMD
textual records
Date Range
1989-1995
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

621 records – page 1 of 32.