Skip header and navigation

Revise Search

20 records – page 1 of 1.

The Wheat City: A Pictorial History of Brandon monograph

http://archives.brandonu.ca/en/permalink/descriptions13676
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1987 - 1988
Accession Number
1-2015 [formerly 6-2008 and 20-2009 and unprocessed Fred McGuinness collection]
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 5.6
Accession Number
1-2015 [formerly 6-2008 and 20-2009 and unprocessed Fred McGuinness collection]
GMD
textual records
Date Range
c. 1987 - 1988
Physical Description
Approximately 6 cm of textual records
History / Biographical
These records were produced between 1987 and 1988, the researching and writing period for The Wheat City: A Pictorial History of Brandon monograph. Published in 1988 by Western Producer Books (Saskatoon, Saskatchewan), The Wheat City is a 117-page soft cover book, containing black and white images. Western Producer Books pitched the book’s concept to Fred McGuinness in the fall of 1987. This book was part of the publisher’s “city series” which focused on smaller cities such as Medicine Hat and Prince Albert. It was estimated that the book would contain a 6,000-word introduction followed by approximately 80 archival photographs of Brandon spanning from early settlement to the late 1950s/early 1960s. Brandon University history major Pam Svistovski worked as McGuinness’ research assistant and McGuinness obtained images for the book from his own personal collection, the Brandon Sun, Lawrence Stuckey, the Archives of Manitoba, and the Western Pictorial Index.
Custodial History
Records were collected and created by McGuinness during the writing phase of the monograph The Wheat City. The materials were donated to the SJ McKee Archives by the Estate of Fred McGuinness circa 2011. The Archives accessioned the records in 2015.
Scope and Content
The subseries consists of textual records and photographs created and collected during the production of the monograph The Wheat City. It includes correspondence, newspapers articles, drafts and black and white photographs from the Archives of Manitoba, Western Canada Pictorial Index, and Illustrated Souvenir of Brandon.
Notes
Information in the history/biography was obtained from The Wheat City’s acknowledgements and a letter to Mr. Fred McGuinness from Western Producer Books, dated September 24, 1987 (McG 5.6, File 11) Where known, archival reference numbers for photographs obtained from the Archives of Manitoba and the Western Canada Pictorial Index and considered/used in The Wheat City have been provided in the item level description
Accruals
Closed
Repro Restriction
Images published in the monograph and stored in files copyright protected by their respective organizations
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Related Material
Clarence Hopkin collection
Lawrence Stuckey collection
Jack Stothard collection
Fred McGuinness would write/publish about a topic in a number of forums. Therefore, it is possible research materials pertaining to this monograph may be found in the Fred McGuinness collection subseries: Correspondence (McG 1.2), Brandon Sun (McG 2.2) Miscellaneous freelance (McG 3.2), Local history research (McG 4.1), Manitoba: The Province & The People (McG 5.4), and Manitoba Enterprise (McG 5.5)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to picture sources
Documents

McG 5_6 Wheat City inventory.pdf

Read PDF Download PDF
Show Less

Fred McGuinness Ltd. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions13658
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1988 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.3
Accession Number
1-2015
GMD
textual records
Date Range
c. 1988 - 2010
Physical Description
Approximately 6 cm of textual records
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
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
Subseries consists of records related to the business workings of Fred McGuinness Ltd. It includes financial statements prepared for Fred McGuinness Ltd. and information on insurance coverage.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
Statements on royalty earnings for McGuinness’ monograph Manitoba: The Province & The People are located in the Correspondence subseries (McG 1.2). Invoicing for McGuinness’ work on the Chronicle of Canada is located with that monograph subseries (5.7)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_3 Fred McGuinness Ltd business documents inventory.pdf

Read PDF Download PDF
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
Show Less

Gordon Lindsay collection

http://archives.brandonu.ca/en/permalink/descriptions10247
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1943-1946
Accession Number
7-2010
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.36
Accession Number
7-2010
GMD
textual records
Date Range
1943-1946
Physical Description
2.5 cm
Physical Condition
Generally good. Some tears. Issues located first and last in the folders Lindsay stored them in are missing sections where the page stuck to the folder.
History / Biographical
James Gordon Lindsay was born June 16, 1925 in Minneapolis, Minnesota where his father, James Lindsay, a Brandon pioneer from Northern Ireland, had been working for the Coca Cola Bottling Company. In November 1925, the Lindsay family moved back to Brandon where they lived at 547 16th Street. Lindsay attended Park School, Earl Oxford Junior High School and Brandon Collegiate. In September 1943, he entered 2nd Year at Brandon College, joining the Class of 1946. Due to past experience in publishing the BCI yearbook, he was drafted into The Board of Publications and named Co-editor of the Quill along with third year student Genevieve Fuloski. Lindsay and Fuloski held their positions for two years. Because of the war, money and supplies were in short supply and the Quill at one point was reduced to mimeographed pages. While Editor Lindsay wrote The eggshell-Slightly Cracked column. Lindsay was named Senior Stick in 1945 and graduated from Brandon College with a B.Sc. in 1946. He obtained both his MSc (1948) and PhD (1951) in Physical Chemistry from McMaster University. During his time in Hamilton, Lindsay met Shirley Woolmer and the couple married on September 2, 1950. They moved to Arvida, Quebec in 1951 where Lindsay accepted an offer from Aluminium Laboratories Limited, the research arm of Alcan Aluminium Ltd. The couple remained in Arvida for twenty-two years, during which time they had four children: Sharon, Heather, Geoffrey and David. In 1973, Lindsay was transferred to Alcan's head office in Montreal where he spent the next three years co-ordinating alumina research in Alcan plants around the world. In 1976, he accepted a transfer to Alcan Jamaica as Chief Technical Officer and Manager of Technical Development. He and Shirley spent nearly eight years in Jamaica before returning to Canada in 1984. After a yaer at Alcan's Research Centre in Kingston, ON Lindsay took early retirement. During their years in Jamaica Lindsay had been introduced to Rotary and he continued his association with the organization in Kingston where for fifteen years he was Bulletin editor of the Kingston-Frontenac Rotary Club. In addition to Rotary, Lindsay (along with his wife) took up genealogy in his retirement and after fifteen years of extensive travel and research he became his Lindsay family's historian and author of The Lindsays of Dundonald. For three years in the late 1980s Lindsay served as a representative on the Brandon University Alumni Executive for Eastern Canada. Along with his wife he attended two class reunions at Brandon University including his 50th Re-convocation in 1996. At present (June 2010) Gordon Lindsay continues to live in Kingston, ON with his wife.
Custodial History
Materials remained in Gordon Lindsay's possession from time of creation until he donated them to the Archives on September 4, 2009.
Scope and Content
Collection consists of copies of the Quill, including: 1942-1943: No. 11 (January 26, 1943) 1943-1944: Nos. 2, 12, 14 (October 20, 1943, February 2, 1944, February 16, 1944) 1944-1945: Nos. 1-5 and 7-12 1945-1946: Nos. 1-10 (11 issues as there are two labelled No. 4)
Notes
History/Bio information provided by Gordon Lindsay. Description by Christy Henry.
Subject Access
newspapers
student activities
Storage Location
Encorporated into RG 6 Brandon University fonds 14.5.3.1 The Quill editions
Show Less

Kathleen Emily Kenner fonds

http://archives.brandonu.ca/en/permalink/descriptions4304
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1921-1936: predominant 1921-25
Accession Number
29-1997
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.1
Accession Number
29-1997
GMD
textual records
Date Range
1921-1936: predominant 1921-25
Physical Description
7.5 cm
History / Biographical
Kathleen Emily Kenner was born in Pierson, Manitoba on December 6, 1903. Her father, W.S. Kenner, was a General Merchant there. Kathleen had one brother, Ewing. She took her early education in Pierson, then moved to Brandon to take her Grade XI course in 1919. The following year, Kathleen moved to the Clark Hall Annex on Louise and 11th, in order to attend Brandon College (B.C.) as a student in the Music Department. In the fall of 1921, she entered the Arts Department of Brandon College. During her time at the college, Kathleen was very involved with student life. She was elected Lady Stick for the school year 1924-1925, the highest position in student government that a woman could attain. In the spring of 1925, she graduated with her B.A., then begain studies in the Faculty of Education at the University of Toronto. Kathleen taught school in Melfort, Saskatchewan from approximately 1930-1949, and for several years after that was an instructor at the Saskatchewan Government Correspondence School. Sometime during this period, Kathleen left to serve in the Air Force during the Second World War. Kathleen Kenner married William A. Kennedy in 1950, and through marriage she gained one son, John Kennedy, and two daughters, Mrs. Claire H. A. Still and Mrs. Janet Sheridan. Around the same time, Kathleen and William moved to Winnipeg, Manitoba where Kathleen was very active in the church and the community. Kathleen Kenner Kennedy died suddenly on November 28, 1967 at the age of 61.
Custodial History
This fonds was accessioned by the McKee archives in 1997. Prior custodial history is unknown.
Scope and Content
The Kathleen Kenner Fonds are organized in three series: Series 1 – scrapbook (6.5 cm.) Series 2 - file of correspondence (8 mm.) Series 3 - newspaper clippings (1 mm.) The scrapbook contains pictures of Kathleen’s life and times at Brandon College and the University in Toronto. There are pictures of students and friends, Brandon College, the University of Toronto, Victoria College, Toronto City Hall, Grandpa Ewing’s Farm in Ontario, grad pictures, a train station, and much more. The pictures show dress, women’s activities, the ladies’ Basketball team, and what Brandon itself looked like in the 1920’s. She also included personal notes, cards, invitations to dinners, dances, and luncheons, poems, dance cards, hockey tickets, and various other university mementos. There are numerous newspaper clippings. One file contains poetry, mainly from her friend Mary McLaughin MacDonald, letters from her father and mother, a list of College yells, and a copy of "Hail Our College". Kenner has various excerpts from The Quill, letters from former students, and a grapho-analyst report (1933) that she received. An interesting possession in this collection are two speeches that Kenner delivered and kept originals of. The first is her reply to being nominated for Lady Stick in 1924. The second is a speech that she made when she invested her duties of Lady Stick to the new Lady Stick, Rose Vasey in 1925.
Notes
A portion of the description was written by Kathleen Scammell (2000).
Name Access
Kathleen Kenner
Rose Vasey
Mary McLaughin MacDonald
Lady Stick
Subject Access
scrapbooks
memorabilia
student activities
Storage Location
MG 2 Brandon College Students 2.1 Kathleen Emily Kenner
Show Less

Brandon College Inc.

http://archives.brandonu.ca/en/permalink/descriptions4338
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1968
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.1
GMD
textual records
Date Range
1929-1968
Physical Description
15.9 cm
History / Biographical
A.E. McKenzie was involved with Brandon College from its very beginnings. He was present at the cornerstone-laying ceremony of the Brandon College Building in July of 1900; he became a member of the Brandon College Endowment Committee in 1918; the following year he was on the Finance Committee. By the mid-1920's, he was a member of the Board of Directors of the College. In 1928, he was part of a group that convinced the Baptist Union of Western Canada, the principal funding body for the College, to provide money towards reducing the College’s accumulated deficit. McKenzie and other members of the College Board had advised the Union that they were developing an endowment plan to provide continuing financial support for Brandon College. In 1931. Mr. McKenzie organized the Brandon Board of Trade to help save the College when the Baptist Union indicated its intention to withdraw financial support to the College. When efforts to have the City of Brandon provide finacial resources to the College failed, A.E. McKenzie organized the Brandon Citizen's Campaign to raise enough money to enable the College to open the next year. In 1938, when the Baptist Union did withdrew support from the College, McKenzie offered to establish a $100,000 endowment, which he later raised to $300,000, to ensure the continuation of the College. On August 1 of the same year, the Board of Trade, of which McKenzie was a member, set out to raise $15,000 to match the offer the government had made to the College. In September 1938, McKenzie increased his endowment again, this time to $500,000. As a result, of McKenzie's endowment and the fundraising efforts of the Board of Trade the charter establishing Brandon College Incorporated was approved on April 17, 1939.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes correspondence between McKenzie and Lowes with various government officials - Duff Roblin, Hon. George Johnson, Hon. Stewart E. McLean and Comptroller-General George D. Iliffe. There is also correspondence with the company lawyer, William Johnston. Documents within the series consist of the Act to Incorporate Brandon College, Inc. and Bill 86, as well as an indenture and an agreement between C.S. Eaton, G.C. Edwards, A.E. McKenzie, D.H. Hudson and E.J. Tarr. There are also a number of documents written by McKenzie that were presented to the Brandon College Board of Directors. Brandon College Inc. resolutions regarding the McKenzie Foundation are also included. The sub-series has one sub sub series: MG 5 1.1.1 History of Brandon College Inc.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Brandon College Bulletin

http://archives.brandonu.ca/en/permalink/descriptions4735
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1917-1937 (not inclusive)
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.4
GMD
textual records
Date Range
1917-1937 (not inclusive)
Physical Description
1.5 cm
History / Biographical
The Brandon College Bulletin was a forerunner to the current Brandon University annual report. Nothing else is known about its origins. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of the Brandon College Bulletin for: 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, 1926, 1931, 1934, 1935, 1936 and 1937.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

The Brandon College Gazette

http://archives.brandonu.ca/en/permalink/descriptions5088
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.7
GMD
textual records
Date Range
1937-1938
Physical Description
1 file
Scope and Content
Sub-series consists of copies of The Brandon College Gazette, including: Vol. 1, No. 4 (May 11, 1937); Vol. 2, Nos. 1-4 (May 2, May 5, May 9, and May 11, 1938). It also includes a document entitled "Hand 'Bill' The Stick." This document is an endorsement of Bill Potoroka as a nominee for the position of Senior Stick.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

Brandon College Ministerial Association

http://archives.brandonu.ca/en/permalink/descriptions4268
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1921
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.17
GMD
textual records
Date Range
1919-1921
Physical Description
1 cm
Scope and Content
This book contains the minutes from meetings of the students’ ministerial association.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College library - minutes

http://archives.brandonu.ca/en/permalink/descriptions4292
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1912-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
15.1
GMD
textual records
Date Range
1912-1967
Physical Description
14 cm
Scope and Content
The sub-series contains the minutes from Library Committee meetings. There are also minutes from the meetings of various sub-committees such as the Open Shelf Sub-Committee and the Sub-Committee on Apportionment of Library Funds. Includes minute books and files.
Storage Location
RG 1 Brandon College fonds Series 14: Brandon College Library
Show Less

Brandon College honor roll

http://archives.brandonu.ca/en/permalink/descriptions4588
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
ca. 1918
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
16
Item Number Range
16
GMD
textual records
Date Range
ca. 1918
Physical Description
1 item
Physical Condition
Some tears and water damage.
Scope and Content
The Brandon College Honor Roll is a list of the Brandon College students who served and/or were killed, wounded, gassed or imprisoned during World War I.
Notes
Part of BU 16.3 Artifacts - other.
Name Access
Philippe Louys
William Leary
William Bolton
Lieut. Donald McNeill
Nelson McBride
Capt. W.M. Graham
J.A. Drennan
Lieut. Milton Donaldson
Lieut. Gordon Cummings
Ritchie McPherson
Andrew Cumberland
Capt. Arthur Hallam
Herman Ferrier
William Scott
Charles Rose
Arden Smith
Lieut. Arthur Hosie
Jas. Allan
Alan Avery
Robert Cruise
Orval Calverly
J.A. Maley
Joe. Scott
Lieut. Everett Stovel
Lieut. Wallace Sharpe
Chas. Bailey
Reuben Trumbell
Jasper Wolverton
L. Walton
M.B. McLaren
Geo. Henderson
W.F. Wilken
Capt. J.C. Bown
Henry Knox
Geo. Yeomans
Chas. Dutton
Wilfred H. Brown
John Hart
C.E. Adey
Frank McKenzie
Chas. Little
Frank Squair
Leslie Eyres
Ralph Phillips
Earl McDonald
V.G. Shillington
Capt. P.J. Moon
Oscar McFadyen
Geo. Bamford
Henry J.Davis
Lieut. Lloyd Stovel
Lieut. W. Carey McKee
Percy Underwood
Evan Davies
W.C. Scott
James Smith
S.H. Miskiman
R.W. McBain
Bruce Steele
Kerry Chambers
J.C. Kerr
C.H. Innis
J.W.B. Doucette
E.H.J. Vincent
R.M. Harwood
Earl Dixon
H.A. Irwin
M.E. Graham
Hugh Connolly
A.J. Milton
Lieut. S.H. Potter
Lieut. W.J. Deans
Lyle Douglas
Alden McIntyre
C.M. McIntyre
E.R. Grantham
R. Allen McKee
David H. Beaubier
Kenneth Campbell
Rae Smale
Wilfred C. Corestine
Beberly Leech
Ralph E. Mayes
J.S. Milton
Norman McDonald
Archie E. Smith
Clarence V. Warner
Wallace R. Donogh
Fred. R. Julian
Frank J. Noble
E.D. Pound
Elliott M. Dutton
Duncan D. Lindsay
D.W. McEwen
Robt. G. Robinson
Jas. B. Rowell
Hubert Staines
Jas. W. Warriner
Morley Armstrong
Lorne Hardaker
L.W. Roper
Cecil A. Young
J.W. Sleight
Kenneth Elliott
John H. Robertson
Capt. E.C. Stovel
Capt. H.S. Mullowney
Lieut. A.F. Menzies
J. Scheenau
Wesley Irvine
G. Sigurdson
Capt. H. Dennison
Milton C. Crozier
L.C. Saunders
Tom H. HArris
Albert Hughes
G.L. Jackson
A.R. Loughead
W.J. Ross
A. Parker
Roy Doherty
Clare Connor
David Winton
Fraser McKinnon
Sgt. Percy Bucke
Frank WAtson
Earl Braithwaite
Sgt. W.B. Cunningham
Joe. Thomson
Ed. H. Miskimmin
Hobart McPherson
John Cloutier
H.L. Gainer
Lietu. F. Freer
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts
Storage Range
New oversize drawer 4
Show Less

Brandon College honor roll

http://archives.brandonu.ca/en/permalink/descriptions4594
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
ca. 1945
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
18
Item Number Range
18
GMD
textual records
Date Range
ca. 1945
Physical Description
1 item
Physical Condition
Good
Scope and Content
The item is a list of (then) current and former students of Brandon College who volunteered for active service with Canada's fighting forces in World War II. The former students have their graduation year following their names. Those students who went missing on active service, died on active service or were killed on active service are identified. Adams, Gavin R.; Armstrong, A.R.; Arthurs, J.; Bailey, E.J.; Bainard, H.E.; Ball, F.; Ballard, F.R.; Baynton, W.; Beamish, R.; Beaton, A.; Bell, G.L.; Blair. K.; Bliss, E.H.; Bird, F.L.L.; Bolton, W.; Bolton, F.; Boreskie, J.; Bowen, E.M.; Bowman, F.; Brooks, M.; Brooks, T.L.; Brown, R.; Brown, ?.W.; Brown, H.J.; Buckham, J.A.; Buckingham, L.W.; Bullard, W.; Buckham, R.H.; Burns, W.; Buss, J.P.; Chalmers, A.; Camerson, H.; Carlson, D.; Carruthers, E.P.; Catt, A.W.; Chalmers, G.; Chant, R.; Christilaw, E.G.; Clark, H.P.; Coach, W.H.G.F.; Condell, J.; Cordingley, D.C.; Cowan, F.; Cowie, J.W.J.; Crandall, W.N.; Crerar, D.; Crosbie, G.F.; Cristall, D.; Cuff, L.; Cumming, G.M.; Carter, A.B.; Daly, G.; Davis, R.; DeMarsh, H.R.; Dempsey, J.W.; Derby, A. I.; Dickson, J.M.; Dinsdale, W.G.; Driver, E.T.; Downing, D.; Donovan, S.; Dinsdale, O.; Edge, W.H.; Edmison, J.N.; English, M.A.; Fahrig, R.B.; Forbes, R.C.; Fraser, W.; Fraser, B.; Fraser, W.B.; Frith, R.; Gardiner, E.G.R.; Gibson, J.; Gilson, E.; Gilson, E.R.; Glinz, L.A.; Goodwin, F.L.; Goodwin, W.C.O.; Gordon, J.P.; Gorrie, W.A.; Grant, G.; Graham, J.; Hamilton, C.J.A.; Hamilton, G.; Hargreaves, W.; Harwood, W.R.; Harwood, J.; Harris, D.G.; Henderson, J.; Hewitt, R.; Hickling, M.; Higenbottom, G.A.; Hoglin, P.; Hoover, O.; Humphrey, K.L.; Humphries, F.J.; Hunter, E.; Hunter, E.M.; Hyndman, R.A.; Hunter, W.; Irwin, D.; Jacobs, A.L.; Johnson, D.C.; Johnston, G.P.; Jones, R.; Kaufman, E.S.; Kerr, A.F.; Kerr, R.H.M.; Kennedy, F.; Kennedy, J.; Keppel, J.A.C.; King, E.; Kitson, C.A.; Klenman, P.K.; Knipfel, D.O.; Knowlton, C.G.; Knight, A.C.; Kristinson, J.A.; Koropatnick, N.; Lamont, D.M.; Leaming, S.; Lawson, G.; Leary, W.A.; Lee, D.H.; Leybourne, M.; Longphee, G.E.; Lynd, N.; Mackay, D.; Malcomson, W.; Mann, G.W.; Maxwell, R.A.; Maylott, E.T.; McCulloch, R.G.; McGill, L.H.; McGregor, G.M.; McGregor, J.; McIntosh, R.; McKay, B.D.G.; McKinnon, N.K.; McLeod, A.J.; McMurdo, A.C.; McNeill, D.; McNeil, R.C.; Meadow, A.A.; Miller, J.; Mooney, J.W.; Muirhead, J.; McPee, M.D.; Neelin, J.E.; Nelson, W.K.; Nixon, S.L.; Oglesby, R.B.; Old, Gerald; Olver, Glenn; Orr, W.E.; Patterson, G.W.; Peech, N.; Penton, N.; Penton, T.; Pentland, H.C.; Popkin, J.W.; Poyser, L.E.; Price, L.; Prugh, J.S.; Rabinovitch, D.; Reider, A.; Reynolds, G.; Riesberry, D.L.; Roberts, L.; Robinson, C.; Robson, E.; Rosenberry, W.; Rowe, E.S.; Ruttan, C.G.; Scott, C.; Scott, G.; Searle, S.H.; Segsworth, T. C.; Sharpe, V.; Shaw, D.E.; Shaw, H.D.; Shewan, M.; Shirley, C.; Simpson, F.; Smellie, R.C.; Smith, D.S.; Snider, C.; Snider, D.M.; Sparrow, N.; Spearin, N.; Stapleton, J.; Stapleton, J.W.; Stark, D.D.; Stein, S.; Stinson, E.W.; Stone, F.M.; Strachan, C.; Sutherland, G.; Sykes, J.D.; Sykes, J.F.; Sykes, D.G.; Smith, J.K.; Taylor, A.M.; Taylor, B.; Taylor, G.J.; Taylor, G.R.; Taylor, J.L.; Tennant, H.J.; Thomas, H.; Thompson, H.; Thorman, C.E.; Tinline, D.C.; Tolton, G.; Trotter, H.A.; Trotter, J.B.; Umphrey, H.L.; Varcoe, H.R.; Volkers, B.; Warren, G.H.; Watson, G.; Wesley, D.; White, W.H.; Wickett, G.; Wilkins, S.J.; Williamson, J.R.; Wilde, K.; Witcher, C.; Wityck, P.; Wright, J.R.; Wood, J.; Yates, J.E.; Young, J.E.M.; Young, L.H.
Notes
Part of BU 16.3 Artifacts - other.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other New oversize drawer 4
Storage Range
New oversize drawer 4
Show Less

Brandon College miscellaneous publications

http://archives.brandonu.ca/en/permalink/descriptions4737
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1914-1929
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.6
GMD
textual records
Date Range
1914-1929
Physical Description
1 cm
History / Biographical
This is an artifically created sub-series.
Scope and Content
Sub-series Brandon College track and field programs for 1920 and 1922; two copies of Brandon College songs and yells, along with a typed copy of the class song for the class of 1929; a copy of the Brandon College students' directory for 1914-1915; and a donations pamphlet for the Brandon College Students' Memorial Gymnasium ca. 1918.
Notes
Located on the front page of the Memorial Gymnasium pamphlet is a proposed campus development plan showing the site of the proposed gymnasium, with other additional facilities including: a science building, a library/chapel, a conservatory, and a new women's residence. At the front of the Brandon College songs and yells is a copy of the Brandon College Students' Association constitution. The students' directory contains the constitution of the Literary Society, and a newspaper clipping regarding the death of Dorothy Nelson (nee Werthembach), former Dean of Women at Brandon College 1934-1935.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

Brandon College/University calendars

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

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

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 honor roll (untitled)

http://archives.brandonu.ca/en/permalink/descriptions4593
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
ca. 1918
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
17
Item Number Range
17
GMD
textual records
Date Range
ca. 1918
Physical Description
1 item
Physical Condition
Good
Scope and Content
This item is a continuation of the Brandon College Honor Roll (RG 6, sub-series 16.3, item 16). It lists Brandon College students who served and/or were killed, wounded, gassed or imprisoned during World War I.
Notes
Part of BU 16.3 Artifacts - other.
Name Access
S.F. Atteridge
Thos. Blight
Johnson B. Ball
C.C.L. Blackwood
Lennard Boultbee
J.C.K. Brydon
Capt. Chas. W. Burns
Eldon Carrothers
R. Chanin
Robert Chapman
Fred Clarke
Capt. Dr. J.S. Clark
Charles CLyde
Fred G. Earl
Russell Ferrier
John Fisher
Geo. Anton Gregga
Nelson Gilchrist
Wilfred T. Hamilton
C. Hainer
Capt. H. Harrington
Lieut. Robert Jas. Hosie
Walter Hosie
Lieut. Albert Reg. Hurst
Frank Irving
Orrin Jones
C. Mathewson
Hamilton McFadden
Hon. Capt. Douglas McIntosh
Thos. McMillan
Capt. Jas. C. McMillan
Wm. Lovell McNair
Nursing Sister Jean McPherson
Arthur Millions
Wm. Jas. Munn
Roy McDonald
Wm. McLaurin
Duncan Munroe
A.W. Mayse
Lieut. Wm. L. Oliver
Arthur Orriss
Chas. Orriss
John Pickard
Harry Pickard
Arthur H. Pullen
Stanley Riggs
Robert Rabe
W. Harry Robertson
H.L. Rutherford
Wm. Rutherford
Russell W. Speers
Rob. Roy. Thompson
Herbert K. Valens
Evan McD. Whidden
Chas. Cromwell Williams
John A. Young
Lieut. Charles K. Guild
Lieut. Geo. Coldwell
Clifford Bresswell
Ira Dunbar
Ozra Bertrand
Robert Lang
John Thompson
Frank Higgins
Charles Koester
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other
Storage Range
New oversize drawer 4
Related Material
The Evan McDonald Whidden fonds (RG 1 Brandon College fonds, MG 1 1.8) has a considerable amount of correspondence written by Whidden to his family from the front during his service in World War I.
Show Less
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1942-1945
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.10
GMD
textual records
Date Range
1942-1945
Physical Description
0.5 cm
Scope and Content
Minutes from the meetings of the Contemporary Club.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

20 records – page 1 of 1.