Skip header and navigation

Revise Search

16 records – page 1 of 1.

Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
December 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.4
Other Numbers
Formerly 12.1.10
GMD
graphic
Date Range
December 1990
Physical Description
3.5" x 5" (colour)
Scope and Content
BUAA Executive. Left to Right: Margot Roberts, Gerald Butler, Pat Fraser, Vic Sharpe, Garth Jackson, Pat Britton
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
December 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.5
Other Numbers
Formerly 12.1.11
GMD
graphic
Date Range
December 1990
Physical Description
3.5" x 5" (colour)
Scope and Content
BUAA Executive. Left to Right: Margot Roberts, Gerald Butler, Pat Fraser, Vic Sharpe, Garth Jackson, Pat Britton
Show Less

Main Executive Committee

http://archives.brandonu.ca/en/permalink/descriptions4257
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1945, 1957-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.7
GMD
textual records
Date Range
1931-1945, 1957-1967
Physical Description
8.5 cm
Scope and Content
These are the minutes from the meetings of the Main Executive of the Student Association.
Subject Access
Student Association
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College student executive

http://archives.brandonu.ca/en/permalink/descriptions2555
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1936
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
9
Item Number
BUPC 9.10
GMD
graphic
Date Range
c. 1936
Physical Description
13" x 22" (b/w)
Custodial History
Donated by Dorothy (Butler) Lepine, Class of 1940.
Scope and Content
Item consists of photographs of the members of the Brandon College Students Main Executive. Top Row (L to R): R.E. Beamish (Publicity), T.W. Morrison (Senior Stick), Del. White (Literary), R. Bell (Lady Stick), G.W. Patterson (Treasurer), E. Egilsson (Athletics). Bottom Row (L to R): W. Dinsdale (Debating), D.M. Fraser (Secretary), C.F. Richards (Hon.Pres), C.F. Andrews (S.C.M), M. Gillies (Publications)
Storage Range
Oversize drawer 1
Images
Show Less

Brandon College Literary Society Executive

http://archives.brandonu.ca/en/permalink/descriptions2550
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1911-1912
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
9
Item Number
BUPC 9.23
GMD
graphic
Date Range
1911-1912
Physical Description
7.5" x 9.5" (b/w)
Scope and Content
Photograph of the Brandon College Literary Society Executive 1911-1912. Back Row (L to R): F. Freer ’15 (Editor of Critic); H.E. Green, Theo. (Pres.Deb.Soc.); W.Wilkin ’13 (Reading Room Com.); J. Robinson ’13 (2nd Vice Pres.); and H. Wilson (Treas.). Front Row (L to R): M. Reid ’14 (Pres.C.H. Lit.); K. Johnson ’14 (1st Vice Pres.); J. Evans ’13 (Pres.); and W. Speers ’13 (Sec.).
Name Access
JRC Evans
Subject Access
clubs
Student government
Storage Location
BUPC oversize drawer 3
Storage Range
BUPC oversize drawer 3
Images
Show Less

Brandon College Literary Society Executive

http://archives.brandonu.ca/en/permalink/descriptions2552
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1910-1911
Part Of
Brandon University Photograph Collection
Creator
Photographer: Martel's Limited
Description Level
Item
Series Number
9
Item Number
BUPC 9.24
GMD
graphic
Date Range
1910-1911
Physical Description
7.5" x 9.25" (b/w)
Physical Condition
Photograph has spotting and discoloration.
Scope and Content
Photograph of the Executive of the Brandon College Literary Society 1910-11. Top Row (L to R): R. Terrier ’12 (Program Com.) and W.C. McKee ’13 (Secretary). Middle Row (L to R): R. Harvey ’13 (Editor of Critic); W.E. Wilkin ’13 (Reading Room Com.); A. Rutherford (Treasurer); and P. Duncan (Pres. of Debating Society). Bottom Row (L to R): M.H. Strang ’13 (Pres. Clark Hall Lit.); S.H. Potter ’12 (Pres.); and M.V. McCamis ’13 (Vice Pres).
Subject Access
clubs
Storage Range
Oversize drawer 4
Images
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1968-1997
Accession Number
5-2006
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.4
Accession Number
5-2006
GMD
textual records
Date Range
1968-1997
Physical Description
30 cm
Physical Condition
Good
Custodial History
The records in the sub-series were transfered to the Archives by Melissa Moffit (BUSU) on July 27, 2005.
Scope and Content
Sub-series consists of records for various campus clubs. Records include constitutions, applications for BUSU grants, financial information, membership lists, schedcules of events, correspondence, memos, and minutes.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1907-2006
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.5
GMD
textual records
Date Range
1907-2006
Physical Description
1.81m (not including The Quill)
History / Biographical
See sub sub series descriptions for History/Bio information on the Sickle (14.5.1), Student Handbooks (14.5.2) and The Quill (14.5.3).
Scope and Content
Sub-series consists of BUSU publications. It has been divided into three sub sub series, including: (1) The Sickle; (2) Student Handbooks; and (3) The Quill.
Storage Location
RG 6 Brandon University fonds Series 14: BUSU
Related Material
RG 1 (Brandon College fonds), series 12 (Publications).
Show Less

BUSU correspondence

http://archives.brandonu.ca/en/permalink/descriptions193
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1970, 1974-1977
Accession Number
25-2003
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
14.3
Accession Number
25-2003
GMD
textual records
Date Range
1969-1970, 1974-1977
Physical Description
1 cm
Scope and Content
Sub-series consists of 1 file of correspondence between BUSU and the Board of Governors.
Storage Location
RG 6 Brandon University fonds Series 14: BUSU
Show Less

BUSU homecoming parade float

http://archives.brandonu.ca/en/permalink/descriptions10124
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1979
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.11
GMD
graphic
Date Range
1979
Physical Description
5" x 7" (b/w)
Scope and Content
Photograph of the Brandon University Students' Union (BUSU) float in Brandon University's homecoming parade.
Name Access
Shinerama
BUSU
Bank of Montreal
Rosser Avenue
Crocus Credit Union
Yukon Block
Subject Access
parades
floats
public ceremonies
homecoming
university activities
Storage Location
BAPC photograph drawer
Images
Show Less

General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4920
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1972
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.3
GMD
textual records
Date Range
1965-1972
Physical Description
1.5 cm
History / Biographical
The General Faculty Council consists of the following: a) the President, who shall be the Chair; b) the Vice-President (Academic/Research); c) the Dean of each Faculty/School; d) the Director of the Educational Technology Unit; e) the University Librarian; f) the Dean of Students; g) teaching personnel of the Faculties and Schools; h) Professional Associates, Administrative Associates and Instructional Associates; i) the University Registrar or designate. One regular meeting of the General Faculty Council is held each year in late August or early September, although special meetings of the may be called at the discretion of the Chair or at the request in writing of ten members of the Council. The General Faculty Council can establish its own procedures including the creation of such committees as are necessary to fulfill its functions.
Scope and Content
Sub-series consists of one file of General Faculty Council minutes and meeting materials, including committee reports.
Notes
History/Bio information was taken from the Brandon Univeristy Senate by-laws.
Storage Location
RG 6 Brandon University fonds Series 6: Senate
Show Less

County Council of County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions8639
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.17
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
7.5" x 9.5" (b/w)
Material Details
On matting.
Scope and Content
Item is a print of the County Council of County of Brandon made by Stuckey. Back Row (L-R): Reeve Pettit of Daly Municipality; Reeve Clegg of Elton Municipality; Reeve Whitehead of Cournwallis Municipality. Front Row (L-R): Reeve Steele of Glenwood Municipality; W.A. Macdonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality; J. Weatherall, County Clerk; J.H. Brownlee, County Engineer.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
Unknown
Storage Location
RG 5 oversize photograph storage drawer
Images
Show Less

Brandon County Council 1882

http://archives.brandonu.ca/en/permalink/descriptions9069
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Jerrett's
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB1
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon County Council 1882
Name Access
Brandon County Council 1882
Subject Access
government
politics
Brandon elected politicians
legislative bodies
county councils
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

County Council of the County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions10202
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2000
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Jerrett's
Description Level
Item
Series Number
5
Item Number
BAPC 5.9
Accession Number
1-2000
GMD
graphic
Date Range
1882
Physical Description
4.5" x 6.5" (b/w)
Material Details
On matting
Custodial History
Donated to the McKee Archives by the Souris Museum in 2000.
Scope and Content
Portrait of the County Council of the County of Brandon. Back Row: Reeve Pettit of Daly Municipality, Reeve Clegg of Elton Municipality, Reeve Whitehead of Cornwallis Municipality. Front Row: Reeve Steele of Glenwood Municipality, W.A. MacDonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality, J. Weatherall, County Clerk, J.H. Brownlee, County Engineer
Name Access
W.A. MacDonald
J. Weatherall
J.H. Brownlee
Daly Municipality
Elton Municipality
Cornwallis Municipality
Glenwood Municipality
Whitehead Municipality
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC photograph drawer
Images
Show Less

Brandon Allied Arts Council

http://archives.brandonu.ca/en/permalink/descriptions4341
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-1968
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.3
GMD
textual records
Date Range
1959-1968
Physical Description
4.3 cm
History / Biographical
The Brandon Allied Arts Council was established in the fall of 1959 and spring of 1960. At that time a Foundation was set up, consisting of six men 'of affairs' in Brandon, who were to act as Trustees and administer gifts, bequests and all capital expenditures. The men asked to serve were: Judge Buckingham, Roy Armstrong (Manager of the Royal Bank), Lasby Lowes, R.A. Clement, Victor Sharpe and D.R. Doig. From the beginning A.E. McKenzie was a great supporter of the Allied Arts Council. Shortly before his death in 1964 McKenzie proposed leaving his home at 436 Victoria Ave. to the Arts Council to be used as an art gallery. Following a great deal of debate it was finally decided, sometime after McKenzie's death, to decline the offer.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series has been divided into two periods, the first dealing with A.E. McKenzie and the Arts Council and the second concerning Lasby Lowes and the Arts Council. Included within the sub-series is correspondence to McKenzie from Marion Doig of the Arts Council relating the progress of the establishment of the Council through the fall of 1959 to the summer of 1960. It also includes correspondence between McKenzie and R.A. Clement regarding the gift of McKenzie's home to the Brandon Allied Arts Council, and correspondence between McKenzie and the Chairman of Nominations, Brandon Allied Arts Council. The records generated during the Lasby Lowes period revolve primarily around the estate of A.E. McKenzie. Included is correspondence between The National Trust, Sutherland Agencies Limited, Kathleen Roberts (nee McKenzie), Canadian Diebold Safe Co., G.R. Rowe (President of Arts Council), Green Blankenstein Russell Associates, Income Tax Department, Winnipeg, Monarch Life Assurance Company and Lasby Lowes. Other correspondence deals with Lowes' role as Chairman of the Board of Trustees of the Brandon Allied Arts Council. Also included within the sub-series is a photocopy of the Memorandum of Agreement that established the "Brandon Allied Arts Foundation" (1960). The sub-series has been divided into two sub sub series, including: (1) 1.3.1 A.E. McKenzie and the Brandon Allied Arts Council (1959-64); and (2) 1.3.2 Lasby Lowes and the Brandon Allied Arts Council (1964-68).
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Related Material
Additional Information on the Brandon Allied Arts Council is located in the Brandon Art Club fonds 03-2001 in the S.J. McKee Archives. Series 5 (Photographs) contains newspaper clippings concerning the gift of McKenzie's house to the Brandon Allied Arts Council in oversized drawer #4.
Show Less

Dakota-Ojibway Tribal Council Building

http://archives.brandonu.ca/en/permalink/descriptions9303
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 19, 1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D14
Accession Number
1-2002
GMD
graphic
Date Range
October 19, 1978
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Dakota-Ojibway Tribal Council Building on Douglas Street, Brandon.
Notes
Building had just opened when this photo was taken
Additional information provided by the Fred McGuinness collection (20-2009).
Name Access
Dakota-Ojibway Tribal Council Building
Subject Access
Aboriginal groups
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

16 records – page 1 of 1.