Skip header and navigation

Revise Search

20 records – page 5 of 1.

MPE C 1 Border Fertilizer

http://archives.brandonu.ca/en/permalink/descriptions10506
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.1
GMD
textual records
Date Range
1963-1970
Physical Description
33cm
History / Biographical
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.
Notes
Description by Jillian Sutherland (2010)
Name Access
Border Fertilizers Ltd
Western Co-operative Fertilizers Ltd.
Subject Access
fertilizers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Robbins Library, Study Area #3

http://archives.brandonu.ca/en/permalink/descriptions57
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.43
Item Number
1.1.43
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins L:ibrary – first floor. Features study area and one shelf of books
Subject Access
Robbins Library
Show Less

S.J. McKee Centre Archives #3

http://archives.brandonu.ca/en/permalink/descriptions123
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.6
Item Number
1.3.6
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
McKee Centre – Archives. L to R: Dr. Vic Sharpe, William McKee, George McKee
Name Access
Sharpe; McKee
W.; McKee
G.
Subject Access
S.J. McKee Centre; Archives
Show Less

W.M.C.A. Convocation (Fall 1975) #3

http://archives.brandonu.ca/en/permalink/descriptions229
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.10
GMD
graphic
Date Range
October 25th, 1975
Physical Description
6.5" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation (fall '75). L.G. Macpherson, LlD
Name Access
Macpherson
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1976) #3

http://archives.brandonu.ca/en/permalink/descriptions238
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 25th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.19
GMD
graphic
Date Range
May 25th, 1976
Physical Description
8" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation (spring '76) p.m.L to R (1st row) L.H. Cragg, L.L.D., ?, Stanley Knowles, A.L. Dulmage, M. Blanar, A. Miller
Name Access
Cragg; Knowles; Dulmage; Blanar; Miller
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1979) #3

http://archives.brandonu.ca/en/permalink/descriptions246
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.27
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.B.U. Convocation (spring '79)L to R (front row) K. Burgess, Mayor, W.G. Dinsdale, P.C. M.P., K. A. Cosens, MLA, Min. of Ed., H.S. Perdue (standing) , H.J.Perkins, R. Beamish, ?, D.R. McKay
Name Access
Burgess
Dinsdale
Cosens
Perdue
Perkins
Beamish
McKay
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1976) #3

http://archives.brandonu.ca/en/permalink/descriptions290
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.59
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A.Convocation (Spring 76) Alderman McLeod Rep. City of Brandon
Show Less

W.M.C.A Convocation (Spring 1975) #3

http://archives.brandonu.ca/en/permalink/descriptions322
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 24th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.89
GMD
graphic
Date Range
May 24th, 1975
Physical Description
3.5" x 5" (b/w)
Scope and Content
Convocation 1975. Joanne Ellen Hannesson (Bachelor of Teaching)
Show Less

W.M.C.A Convocation (Spring 1977) #3

http://archives.brandonu.ca/en/permalink/descriptions350
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring, 1977
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.117
GMD
graphic
Date Range
Spring, 1977
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A. Features line of graduates
Show Less

W.M.C.A Convocation (c. 1983) #3

http://archives.brandonu.ca/en/permalink/descriptions367
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1983
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.134
GMD
graphic
Date Range
c. 1983
Physical Description
5" x 7" (colour)
Scope and Content
W.M.C.A. Convocation. Honorary Degree Recipient Gerald McKinney makes a speech.
Show Less

W.M.C.A Convocation (Fall 1990) #3

http://archives.brandonu.ca/en/permalink/descriptions387
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.154
GMD
graphic
Date Range
October, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Fall Convocation. Dr. A. Bush receives Award for Excellence in Research. L to R: Dr. M. Serfaty, Dr. A. Bush, Dr. D. Anderson
Show Less

W.M.C.A Convocation (c. 1993) #3

http://archives.brandonu.ca/en/permalink/descriptions401
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.168
GMD
graphic
Date Range
c. 1993
Physical Description
colour, 4" x 6"
Scope and Content
W.M.C.A – Convocation. Dr. Anderson and R.D.Bell
Show Less

W.M.C.A Convocation (c. 1990) #3

http://archives.brandonu.ca/en/permalink/descriptions452
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.217
GMD
graphic
Date Range
c. 1990
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Mallea, Dr. Stanley Knowles, and Dr. Anderson
Show Less

Grade 3 class Park School

http://archives.brandonu.ca/en/permalink/descriptions13976
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1930
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.47
Accession Number
1-2015
GMD
graphic
Date Range
1930
Physical Description
4.25" x 2.5" (b/w)
Physical Condition
Photograph is creased.
Custodial History
Photograph sent to Fred McGuinness from Leila McDiarmid Leck of Mission, BC, on 08 Feb 1983 in response to his Park School column (see F.A. Rosser, “Sunbeams – Park School reminiscences from a far away friends, Brandon Sun 25 Jan 1983)
Scope and Content
Photograph shows a group of young boys posing for a picture in a school yard. Back row: Doug Barr, Bob Russel, Stan Wilkins, Murray Bowen, Rae McKenzie and Bob Epton. Middle row: Jimp Thompson, doug Jameison, Bill Beaton, Harold Barker and Harry Munroe. Front Row: Ted Tracy, Jim Richardson, Wilkie Collins, Clifford Kitson and Glen Speers.
Notes
Writing on the back of the photograph reads: Photograph is stamped: Crawford's Drug Store Brandon Tru-Tone Finish? Names of boys obtained from correspondence dated 08 Feb 1983 to Fred McGuinness from Leia McDiarmid Leck.
Name Access
Leila McDiarmid
Park School
Subject Access
children
class portraits
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG RR #1 "diary" (see McG 1.2 File 29)
Images
Show Less

Abandoned Farmstead, Highway 1, Near Brandon

http://archives.brandonu.ca/en/permalink/artworks617
Artist
Kidd, Valorie
Form
drawing
Date
1964
Accession Number
0072
Artist
Kidd, Valorie
Date
1964
Form
drawing
Dimensions
30 X 43 cm
Size Overall
42 X 56 cm
Medium
pen and ink
Condition
Cockling of surface
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - wood
Accession Number
0072
Show Less

Lovstrom Block E 1988 - feature 1

http://archives.brandonu.ca/en/permalink/descriptions12687
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
3.6.2.5
Item Number
3.6.2.5.2
Accession Number
1-2010
GMD
graphic
Date Range
1988
Physical Description
792 x 540(298KB )
Material Details
JPEG
Scope and Content
Feature 1 Block E at the Lovstrom locale.
Name Access
Lovstrom Block E 1988 - feature 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Images
Show Less

Lovstrom Block B - artifact catalogue 1

http://archives.brandonu.ca/en/permalink/descriptions12513
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Cherts Ind chert 45 1 3 759 NW 2 00000303.08 00000490.71 19-Jan-06 21-Jul-87 1 0 Block B SH Name
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
489 pages
Material Details
PDF
History / Biographical
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.
Name Access
Lovstrom Block B - artifact catalogue 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.1_LovCat_B1_XU45-55.pdf

Read PDF Download PDF
Show Less

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention. The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings. In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable. This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention. On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees. During the existence of the Board prior to 1967 the following committees were created: EXECUTIVE COMMITTEE In 1918, the Board defined the functions of the Executive Committee as: The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct. FINANCE COMMITTEE, 1918-1926 The Finance Committee was to consist of no fewer than seven members which: ...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board. ENDOWMENT FUND COMMITTEE, 1918-1926 The Endowment Fund Committee was created by the following resolution: The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board. The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration. HOUSE AND GROUNDS COMMITTEE, 1923-1926 NEW INSTRUCTORS COMMITTEE, 1923-1936 ADVERTISING COMMITTEE, 1923-1936 BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936 TEACHERS COMMITTEE, 1929-1936 GENERAL PUBLICITY COMMITTEE, 1930-1936 By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.” The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1: FINANCE COMMITTEE, 1939-1967 ... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget. PROPERTY COMMITTEE, 1939-1967 ... who shall have general supervision of the real and personal property of the Corporation. ENROLLMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time. FACULTY COMMITTEE, 1939-1967 ... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers. MEMBERSHIP COMMITTEE, 1939-1967 ... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained. ENDOWMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes. In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
Show Less

MG 1 Brandon College teaching and administration

http://archives.brandonu.ca/en/permalink/descriptions4295
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
multiple media
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
MG 1
GMD
multiple media
History / Biographical
This is an artifically created series.
Custodial History
See invidivual sub-series for custodial history.
Scope and Content
Series contains private papers from various professors and administrators at Brandon College. It has been divided into the following sub-series: MG 1 1.1 Rev. Dr. Samuel James McKee MG 1 1.2 Rev. Dr. Franklin W. Sweet MG 1 1.3 Mrs. Olive Wilkins MG 1 1.4 Thomas Russell Wilkins MG 1 1.5 Esther Magdalene Moore MG 1 1.6 Thomas Hector McLeod MG 1 1.7 Albert Edward McKenzie MG 1 1.8 Evan McDonald Whidden MG 1 1.9 Sarah Persis Darrach MG 1 1.10 J.R.C. Evans MG 1 1.11 Martin Johns MG 1 1.12 Wilfred McCutcheon
Name Access
S.J. McKee
Franklin Sweet
Olive Wilkins
Thomas Wilkins
Esther Moore
Tommy McLeod
A.E. McKenzie
Evan Whidden
Martin Johns
Storage Location
RG 1 Brandon College fonds MG 1 Brandon College Teaching and Administration
Show Less

Brandon Aboriginal Literary Festival panel 1

http://archives.brandonu.ca/en/permalink/descriptions8939
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.41
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
1200px x 900px (190KB)
Material Details
Digital
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
Photograph of the particpants of Panel 1: Writing and Life (Women) held the morning of October 26 in the J.R.C. Evans Lecture Theatre. L-R: Maria Campbell, Joanne Arnott, Beatrice Culleton Moisonier, Lorraine Mayer and Louise Halfe (Chair).
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

20 records – page 5 of 1.