Skip header and navigation

Revise Search

20 records – page 1 of 1.

Jeff Umphrey Memorial Centre

http://archives.brandonu.ca/en/permalink/descriptions8280
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1970
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.11
GMD
graphic
Date Range
1970
Physical Description
9 photographs
History / Biographical
The Jeff Umphrey Memorial Centre was completed in 1970 and is located on the north side of Victoria Avenue and 20th Street. Campus Books was located in the basement of the Umphrey Centre from 1970 to 1978. Once Campus Books moved to the lower McMaster Concourse, the University Archives occupied the basement from 1981 to 1997. A branch of the Bank of Montreal was located on the west side of the building until c. 2006 when the Department of Fine Arts moved into the Umphrey Centre and the Glen P. Sutherland Gallery was constructed on the main floor.
Scope and Content
Sub-series consists of photographs of the Jeff Umphrey Memorial Centre and the various University organizations that have operated out of the Centre.
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions8279
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.9
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Physical Description
20 photographs
History / Biographical
The John R. Brodie Science Centre was completed in 1971, with the official opening on May 7, 1972. It is located in the southeast corner of the campus and houses the Faculty of Science. The Brodie Building was named for John R. Brodie, a Brandon man who donated $250,000 to Brandon College in 1963 with the stipulation that the money be used for a Science Centre.
Scope and Content
Sub-series consists of photographs of the John R. Brodie Science Centre.
Notes
Additional biographical information on John R. Brodie is available in his bio file in the Reading Room.
Show Less

A.E. McKenzie Building and George T. Richardson Centre

http://archives.brandonu.ca/en/permalink/descriptions949
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1959 - 1995
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.4
GMD
graphic
Date Range
c. 1959 - 1995
Physical Description
43 photographs
History / Biographical
The J.R.C. Evans Lecture Theatre and the A.E. McKenzie Building were both completed in 1960. The Evans Theatre is named for John Robert Charles Evans, who served as president of Brandon College from 1928 to 1959. The A.E. McKenzie Building was originally the Library and Arts building, and was named for A.E. McKenzie, a local businessman and supporter of the College. The George T. Richardson Centre, which includes the Evans Theatre and the John E. Robbins Library, was completed in 1993.
Scope and Content
Sub-series consists of photographs of the A.E. McKenzie Building, the George T. Richardson Centre, the J.R.C. Evans Lecture Theatre, the John E. Robbins Library and the link between the Evans Theatre and the McKenzie Building.
Show Less

W.M.C.A. Convocation #3

http://archives.brandonu.ca/en/permalink/descriptions274
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1970
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.43
GMD
graphic
Date Range
c. 1970
Physical Description
8" x 10" (b/w)
Scope and Content
Post-convocation. An unidentified graduate and two friends stand in the foyer of the Western Manitoba Centennial Auditorium (W.M.C.A.)
Show Less

Convocation (1989) #3

http://archives.brandonu.ca/en/permalink/descriptions466
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.221
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Kathleen Nichol is introduced at Convocation by Vic Sharpe as she is awarded the 1989 Award for Excellence in Teaching
Show Less

Convocation (1988) #3

http://archives.brandonu.ca/en/permalink/descriptions467
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.222
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Harvey Young receives the 1988 Award for Excellence in Teaching. John Mallea and Verda McDonald standing beside Young.
Show Less

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

http://archives.brandonu.ca/en/permalink/descriptions308
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.75
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Physical Description
4.75" x 6" (b/w)
Scope and Content
W.M.C.A.Convocation '76 ? Graduates proceeding into the Western Manitoba Centennial Auditorium. Photograph is looking west-northwest.
Show Less

W.M.C.A Convocation (1970s) #3

http://archives.brandonu.ca/en/permalink/descriptions374
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.141
GMD
graphic
Date Range
1970s
Physical Description
4.75" x 3.5" (b/w)
Scope and Content
W.M.C.A – Convocation. Line of graduates inside the auditorium.
Show Less

Convocation (c. 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions396
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.163
GMD
graphic
Date Range
c. 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Convocation. Features two graduates - Mitchell Refuik and James Buck.
Show Less

Convocation (Fall 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions421
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.186
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Mallea presents Dr. Wilfed McCutcheon with a Doctor of Education certificate.
Show Less

Convocation (Fall 1988) #3

http://archives.brandonu.ca/en/permalink/descriptions426
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.191
GMD
graphic
Date Range
Fall 1988
Physical Description
5" x 4" (colour)
Scope and Content
Fall Convocation. Dr. Peter Hordern, Dr. Norma Walmsley and President Mallea
Show Less

Convocation (Spring 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions436
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.202
GMD
graphic
Date Range
Spring 1989
Physical Description
5" x 3.5 (colour)
Scope and Content
Spring Convocation. President John Mallea addresses the audience.
Show Less

Convocation (Spring 1991) #3

http://archives.brandonu.ca/en/permalink/descriptions440
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.205
GMD
graphic
Date Range
May 1991
Physical Description
6" x 4" (colour)
Scope and Content
Spring Convocation. Dr. Vic Sharpe, the Distinctive Service Award Winner, and Gerald Butler, the President of BUAA
Show Less

Convocation (Spring 1990) #3

http://archives.brandonu.ca/en/permalink/descriptions474
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.228
GMD
graphic
Date Range
May 26th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. L to R: Dr. Vic Sharpe (BUAA), Dr. Thomas McLeod ’40 (Recipient of the Alumni Association Distinguished Service Award), President Mallea
Show Less

Convocation (Fall 1996) #3

http://archives.brandonu.ca/en/permalink/descriptions522
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.277
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Glen Nowell.
Show Less

Convocation (Fall 1996) #3

http://archives.brandonu.ca/en/permalink/descriptions547
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.302
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. A man buys a graduation souvenir
Show Less

Convocation (Spring 1999) #3

http://archives.brandonu.ca/en/permalink/descriptions577
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.331
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Don Penny, receives an Honorary Degree. L to R: Chancellor Kavanagh, Don Penny, President Anderson, Robert Florida
Show Less

Convocation (Spring 1997) #3

http://archives.brandonu.ca/en/permalink/descriptions591
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1997
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.344
GMD
graphic
Date Range
May 1997
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Lawrence Stuckey, after receiving an Honourary Degree, with Dr. Anderson, and Dr. Kavanagh
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

20 records – page 1 of 1.