Skip header and navigation

Revise Search

20 records – page 2 of 1.

Brandon College beanie

http://archives.brandonu.ca/en/permalink/descriptions4570
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
pre-1967
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
2
Item Number Range
2
GMD
multiple media
Date Range
pre-1967
Physical Description
1 item
Physical Condition
good
Scope and Content
The beanie measures 20 cm in diameter and is approximately 8 cm tall. It is composed of alternating bands of blue and gold felt and has a blue felt loop at the peak. The initials "BC" appear on the front of the beanie.
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College ring

http://archives.brandonu.ca/en/permalink/descriptions4573
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1963
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
20
Item Number Range
20
GMD
multiple media
Date Range
1963
Physical Description
1 item
Physical Condition
good
Scope and Content
The ring is a rectangular gold class ring from 1963, with the Brandon College shield of arms on the top of the ring. The numbers "19" and "63" are engraved on the shoulders of the ring. The ring is in a gray velvet jewellery box from Zeke's Jewellers.
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 2
Show Less

Brandon College spade

http://archives.brandonu.ca/en/permalink/descriptions4577
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1900
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
8
Item Number Range
8
GMD
multiple media
Date Range
1900
Physical Description
1 item
Physical Condition
good
Scope and Content
The spade was presented to Mrs. William Davies on the occasion of laying the cornerstone of Brandon College (Original Building), July 13th, 1900. The spade is approximately 16.5 cm long and is missing its handle. It is composed of silver, but appears to have been gold plated at one point as there are patches of gold over top of the silver base.
Notes
Part of BU 16.3 Artifacts - other. The spade tarnishes (polished October 2006).
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other Reading room display case
Show Less

Brandon College plate

http://archives.brandonu.ca/en/permalink/descriptions4583
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1901
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
14
Item Number Range
14
GMD
multiple media
Date Range
1901
Physical Description
1 item
Physical Condition
good
Scope and Content
The plate measures 26 cm in diameter and is white with blue glazing. The centre of the plate depicts the Brandon College Original Building and the words "Brandon College, Brandon Manitoba." The outside of the plate is a flower motif. On the back of the plate, in the same blue as the front, are the words "Canadian View Series, Brandon Manitoba." There is also a trademark of a bird with a banner reading "Trademark England."
Notes
Part of BU 16.3 Artifacts - other.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other Reading room display case
Related Material
RG 6, 16.3, Item 34
Show Less

Brandon College jacket

http://archives.brandonu.ca/en/permalink/descriptions4587
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1963
Accession Number
30-2006
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
7
Item Number Range
7
Accession Number
30-2006
GMD
multiple media
Date Range
1963
Physical Description
1 item
Physical Condition
good
Custodial History
Kay Smith (nee Oliver) donated this item, along with items 5 and 6 from RG 6, sub-series 16.2 (Artifacts - apparel) to the Archives in May of 2003. She graduated from Brandon College in 1953 and again in 1955.
Scope and Content
The jacket is a blue felt lettermans jacket with yellow buttons, yellow leather side pockets and blue and yellow stripped cuffs. On the upper left side is a variation of the Brandon College shield of arms and a banner reading "Brandon College." Athletic letters for swimming and basketball, received for playing varsity, are located on either side of the buttons at the bottom of the jacket. A band reading "Arts 63" is located on the upper right sleeve.
Notes
Part of BU 16.2 Artifacts - apparel. Jacket was drycleaned in October 2006.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College crests

http://archives.brandonu.ca/en/permalink/descriptions4910
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
ca. 1947
Accession Number
13-2007
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
8-10
Item Number Range
8-10
Accession Number
13-2007
GMD
multiple media
Date Range
ca. 1947
Physical Description
3 items
Physical Condition
The largest crest has a couple of holes in the background.
Custodial History
Items were accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Consists of three blue and gold Brandon College crests made from felt. Two are circular in shape, measuring 4.25" and 3.75" across. The third is oval in shape, measuring 4 x 3.5". All three are composed of the letters "B" and "C" in gold and intertwined on a blue background. The two circular crests also have a gold border.
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1973-2003
Accession Number
8-2006
Other Title Info
Western Association of Registrars of the Universities and Colleges of Canada
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
8-2006
GMD
multiple media
Date Range
1973-2003
Physical Description
73 cm textual records; approx. 70 photographs with negatives
History / Biographical
The first conference of Western Canadian Registrars was held in January, 1952, at the University of Alberta. The four western Canadian Universities were represented by G.B. Taylor (Registrar, University of Alberta), C.B. Wood (Registrar, University of Saskatchewan) and A.D. Cairns (Assistant Registrar, University of Alberta). No attempt was made at this meeting to set up a formal organization or to plan regular meetings. It was not until the University of Alberta and The University of British Columbia jointly hosted the “Second Triennial Conference of Registrars of Canadian Universities and Colleges” at the Banff School of Fine Arts in January 1962, that plans were made to establish a western regional organization of registrars of degree granting universities and colleges. Since the national group would meet every two years, it was agreed that the western group would meet in the intervening year. The first official meeting of the Western Universities Registrars was held at the University of Saskatchewan, Saskatoon, in 1963. The Association was established as a regional component of the Association of Registrars of the Universities of Canada (ARUC). The second meeting was held in January, 1965 at the University of Manitoba, Winnipeg. Since the national group chose to forego its regular meeting in 1966 in order to hold it in Montreal during Expo 1967, the University of Calgary hosted the third western conference in June, 1966. This was the first conference to which delegates from non-degree granting colleges were invited. The fourth western regional conference was hosted by the University of British Columbia in Vancouver, 1968; the fifth at the University of Saskatchewan, Regina Campus, 1970; and the sixth, hosted by the University of Alberta at Jasper, Alberta, 1972. During the 1972 conference a steering committee was formed to develop a structure and constitution for a formal organization. The committee consisted of Barry Browning (Registrar, The University of Manitoba), Jerry Della Mattia (Director of Admissions, Douglas College, Vancouver), Len Semrau (Registrar, NAIT, Edmonton) and John Dorgan (Registrar, University of Saskatchewan). The next meeting was held the following year in Brandon, Manitoba. At this time the constitution was approved and the name Western Canadian Association of Registrars of Institutions of Post-Secondary Education (WCARIPSE) was adopted for the newly formalized organization. Fred Bennett, Registrar of Camosun College, Victoria, BC was selected to serve as the first chair of WCARIPSE, serving a two year term. Institutional membership was open to all provincial and federal institutions of post-secondary education located in the four western provinces of Canada. The 1973 membership roster consisted of 42 institutional members and 94 individual members. The western association was originally established as a regional component of the Association of Registrars of the Universities of Canada (ARUC). However, a rather serious problem arose in 1966 when the western group agreed to include non-degree granting institutions in its membership even though ARUC membership was restricted to degree granting institutions. The issue, and some other problems closely related to it, was not settled until the ARUC Conference of 1974. At that time, the motion to extend membership to include non-university registrars was moved, subsequently carried and ARUC became the Association of the Registrars of Universities and Colleges of Canada (ARUCC). The University of Saskatchewan hosted the 1979 WARUCC conference in Saskatoon. In 1981, at the conference in Winnipeg, the four founding members, Alex Cairns, Douglas Chevrier, Norm Cram and Jack Parnall were presented with honorary memberships in WARUCC. Vancouver was the site for the 1983 conference, at which time Doug Burns, Edith Allen and Alan Wallis were honored as life members of the association. Subsequent meetings were held in Lethbridge, 1985, and in Regina, 1987. By 1987 membership had grown to 65 institutional members and 225 individual members. The constitution was amended to extend membership boundaries from the four western provinces to 88 degrees (W) longitude, providing for participation by Lakehead University and colleges of the Northwest Territories and Yukon. The 1989 conference was hosted by The University of Manitoba in Winnipeg. In 1991 Capilano College hosted the conference at Whistler in British Columbia. In 1993 the University of Calgary hosted the conference in Calgary. In 1995 the University of Saskatchewan hosted the conference in Saskatoon. In 1997 The University of Manitoba hosted the conference in Winnipeg. In 1999 the University of Northern British Columbia hosted the conference in Prince George, British Columbia.
Custodial History
Records had been in the possession of various secretaries of WARRUC until their donation to the McKee Archives in 2006.
Scope and Content
Fonds consists of minutes, financial records, membership records, photographs and miscellaneous documents.
Notes
History/Bio information taken from the WARRUC website at: http://www.brandonu.ca/emu/mcleod/warucc/web_pages/history.htm (February 2006). Some processing completed. Financial records (ie bank statements, invoices) were culled from the records. Description by Christy Henry.
Storage Location
2006 accessions
Storage Range
2006 accessions
Show Less

Brandon Folk, Music & Art Society, Inc. fonds

http://archives.brandonu.ca/en/permalink/descriptions8761
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1981-2001
Accession Number
17-2008
19-2008
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
17-2008
19-2008
GMD
multiple media
Date Range
1981-2001
History / Biographical
The Brandon Folk, Music, and Art Society, Inc. has been in existence since 1985, when it was founded by a group of Westman people interested in providing an alternative art and music festival for the western Manitoba region. That group sponsored the first annual Brandon Folk, Music, and Art Festival in September of 1985 and established the community-based, non-profit structure of the Society. The Society's main goal is to provide musicians, artists and artisans with an opportunity to perform or display their talents on a professional level. The Society provides for its members and aspiring artists by sponsoring an annual Festival, coffeehouses, socials and other performances at local establishments, featuring local and touring performers. The Society is governed by a volunteer board of directors from many sectors of the local community.
Custodial History
Recrods in accession 19-2008 were in the possession of the Brandon Folk, Music & Art Society prior to their donation to the archives in September 2008.
Scope and Content
Accession 17-2008 (12 cm, 1985-1988) consists of 10 files containing promotional materials, meeting minutes and planning documents for Society's annual music festival. Accession 19-2008 (63 cm, 1981-2008) consists of: minutes, festival programs, publications, posters, financial records, correspondence; miscellaneous photographs.
Notes
History/Bio information taken from Society records. Description by Donna Lowe and Christy Henry.
Accruals
Further accruals expected
Storage Range
2008 accessions
Show Less

Brandon College plate 1901

http://archives.brandonu.ca/en/permalink/descriptions8617
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
2008
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
32
Item Number Range
32
GMD
multiple media
Date Range
2008
Physical Description
1 item
Physical Condition
Excellent
Custodial History
This plate was the property of Edna and Carl Bjarnason. It was in their possession for some fifty years prior to its donation to the University on October, 2005. The Development Office took possession of the plate at that time and transferred it to the Archives in March 2008.
Scope and Content
The plate measures 26 cm in diameter and is white with blue glazing. The centre of the plate depicts the Brandon College Original Building and the words "Brandon College, Brandon Manitoba." The outside of the plate is a flower motif. On the back of the plate, in the same blue as the front, are the words "Canadian View Series, Brandon Manitoba." There is also a trademark of a bird with a banner reading "Trademark England."
Notes
Part of BU 16.3 Artifacts - other.
Name Access
Carl Bjarnason Edna Bjarnason
Subject Access
Brandon College
Related Material
RG 6, 16.3, Item 14
Show Less

Brandon College literary badge

http://archives.brandonu.ca/en/permalink/descriptions4582
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
pre-1967
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
4
Item Number Range
4
GMD
multiple media
Date Range
pre-1967
Physical Description
1 item
Physical Condition
good
Scope and Content
The badge is 9 cm wide and 11 cm long. It is composed of blue felt with gold embrodery and is shield shaped. It has scalloped edges and a quill and inkwell design underneath the "Literary" banner. The back of the badge has a stamp that reads "Smith's Crests, 464 Fairford (?) W., Moose Jaw, Sask."
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Reading room display case
Show Less

Brandon College sweater (blue)

http://archives.brandonu.ca/en/permalink/descriptions4585
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
ca. 1953
Accession Number
30-2006
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
5
Item Number Range
5
Accession Number
30-2006
GMD
multiple media
Date Range
ca. 1953
Physical Description
1 item
Physical Condition
good
Custodial History
Kay Smith (nee Oliver) donated this item, along with items 6 and 7 from RG 6, sub-series 16.2 (Artifacts - apparel) to the Archives in May of 2003. She graduated from Brandon College in 1953 and again in 1955.
Scope and Content
The sweater is a blue cardigan with seven blue buttons, two front pockets and two gold bands on the upper left arm.
Notes
Part of BU 16.2 Artifacts - apparel. Sweater was drycleaned in October 2006.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College sweater (cream)

http://archives.brandonu.ca/en/permalink/descriptions4586
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
ca. 1953
Accession Number
30-2006
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
6
Item Number Range
6
Accession Number
30-2006
GMD
multiple media
Date Range
ca. 1953
Physical Description
1 item
Physical Condition
good
Custodial History
Kay Smith (nee Oliver) donated this item, along with items 6 and 7 from RG 6, sub-series 16.2 (Artifacts - apparel) to the Archives in May of 2003. She graduated from Brandon College in 1953 and again in 1955.
Scope and Content
The sweater is a cream cardigan with five white buttons, as well as one gold band and one blue band on the upper left arm.
Notes
Part of BU 16.2 Artifacts - apparel. Sweater was drycleaned in October 2006.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College letter crest

http://archives.brandonu.ca/en/permalink/descriptions4911
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
ca. 1947
Accession Number
13-2007
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
11
Item Number Range
11
Accession Number
13-2007
GMD
multiple media
Date Range
ca. 1947
Physical Description
1 item
Physical Condition
A few small holes and a tear at the bottom of the "B."
Custodial History
Item was accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Consists of the letter "B" in gold felt on a slightly larger letter "B" in blue felt. Measures 4.5 x 6".
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College crests (red)

http://archives.brandonu.ca/en/permalink/descriptions4912
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
ca. 1947
Accession Number
13-2007
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
12-13
Item Number Range
12-13
Accession Number
13-2007
GMD
multiple media
Date Range
ca. 1947
Physical Description
2 items
Custodial History
Item was accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
Consists of two Brandon College badges. The largest, measuring, 4 x 4.5", is composed of red and white felt with the letters "B" and "C" intertwined in the centre of the badge. The smallest, measuring 2.5 x 3", is also composed of red and white felt, but only has the letter "B" in the centre of the badge.
Notes
Part of BU 16.2 Artifacts - apparel.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 1
Show Less

Brandon College inkwell (glass)

http://archives.brandonu.ca/en/permalink/descriptions5709
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
pre-1967
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
4
Item Number Range
4
GMD
multiple media
Date Range
pre-1967
Physical Description
1 item
Physical Condition
Good. Some dirt remains at the bottom of the inkwell.
Scope and Content
The inkwell is 7 cm tall and 5 cm wide. It is made of clear glass with the words "Underwood Inks" (in raised letters) appearing at the front of the item.
Notes
Part of BU 16.3 Artifacts - other.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other Reading room display case
Show Less

Brandon College class ring

http://archives.brandonu.ca/en/permalink/descriptions5713
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
c. 1923
Accession Number
13-2007
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
24
Item Number Range
24
Accession Number
13-2007
GMD
multiple media
Date Range
c. 1923
Physical Description
1 item
History / Biographical
Beatrice C. Hall graduated from Brandon College c. 1923. She was a teacher of some kind and died in California when she was about 80 years of age.
Custodial History
This ring was part of a donation, along with item 23, from Jean Bennest, class of 1934. It's original owner was Beatrice C. Campbell (nee Hall), a relative of Jean Bennest, and Brandon College graduate.
Scope and Content
The ring is oval in shape and made of gold. It has the letters "BC" entwined in the centre of the oval. There is lettering around the "BC" but it is worn and difficult to make out. It may read "Recte et Suavitem."
Notes
Part of BU 16.2 Artifacts - apparel. History/Bio information provided by Jean Bennest.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 2
Show Less

Brandon University scarf

http://archives.brandonu.ca/en/permalink/descriptions8174
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
post 1967
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.2
Item Number
27
Item Number Range
27
GMD
multiple media
Date Range
post 1967
Physical Description
1 item
History / Biographical
The Brandon University scarf was custom designed by William Chelsea. The design was called "Corner with a Core."
Scope and Content
Item is white polyester scarf measuring 53 x 57 cm. The scarf has two thick blue bands, with a thinner gold band in between, running around its edges. Each corner bearsh the Brandon University crest in blue, circled by the words Brandon University Brandon Manitoba Canada 67 in gold. The centre of the scarf has a diamond made of two thin blue strips with a thicker gold strip in between. The diamond has the same crests and wording in each corner.
Notes
Part of BU 16.2 Artifacts - apparel. History/Bio information from the Summer 1980 issue of Alumni News.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.2 Artifacts - apparel Box 2
Show Less

Brandon University plate

http://archives.brandonu.ca/en/permalink/descriptions4584
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1974
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
15 a-c
Item Number Range
15
GMD
multiple media
Date Range
1974
Physical Description
3 items
Physical Condition
good
Scope and Content
The three plates are identical and measure 26.5 cm in diameter. They were made to celebrate Brandon University's 75th Anniversary (899-1974). The plates are primarily white with a faint blue or green outer edge. In the centre is a picture of the University campus looking south from 18th Street; the Brandon University sign, the Drama building (originally the Science building and currently the Knowles-Douglas Student Union building), the Brodie building and McMaster Hall are all visible. "75th Anniversary 1899-1974" is on the back of each plate in gold lettering.
Notes
Part of BU 16.3 Artifacts - other.
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other Reading room display case
Show Less

Marionne Scott fonds

http://archives.brandonu.ca/en/permalink/descriptions8854
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1926-1934; 1941
Accession Number
23-2008, 3-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.29
Accession Number
23-2008, 3-2009
GMD
multiple media
Date Range
1926-1934; 1941
Physical Description
1 photograph album
1 graduate's book
Physical Condition
Very good
History / Biographical
Marion (Marionne) Louise Scott was born January 13, 1913 at Ste. S, Parkview Block, Brandon, MB to Annie Louisa Lawson and David Henry (Harry) Scott. She attended St. Michael's Academy and Brandon College (Arts, Class of 1933), graduating with a teching certificate. At some point following her graduation she moved to Toronto, living with her Aunt and Uncle Olive and Keith Murphy, while working for Massey Harris. Eventually Marionne became Private Secretary to the president James Duncan. She also worked with E.P. Taylor and Colonel Phillips during her duration with the company. Marionne met her husband Robert (Roy) Warden Jamieson through friends at the Parkdale Canoe Club, which is now the Boulevard Club on Lakeshore Avenue in Toronto. They were married on December 26, 1944. Following their retirement, Marionne and Roy spent their winters in Florida. Marionne Scott Jamieson died on July 20, 1990 in Mississauga Ontario. Both she and her husband are buried in Park Lawn Cemetery at Bloor Street and Prince Edward Drive in west Toronto. A number of the individuals identified in the photographs are members of Marionne's extended family or friends. Basic biographical information for both side of her family are below. Additional biographical information on the Lawson and Scott families is available at the McKee Archives. Maternal relatives: William Lawson was born c. 1849 in Markham Township, Ontario where his parents had settled from England. In September 1875 he married Alice Brunskill (born c. 1854) in Buttonville, Ontario. The couple settled on a farm at Aurora, Ontario before come west in 1892. Lawson and his family settled in the Hayfield district south of Brandon where he farmed until c. 1916. During his farming years, Lawson made a number of trips to Scotland and Ireland for the Manitoba government to secure immigrants. After retiring from farming, Lawson became an agent for the Manufaturers' Life Insurance Company. Lawson's brother, Reverend Thomas Lawson, organized the first Methodist congregation in Brandon. William Lawson and Alice Brunskill had seven children: William Ernest (married Maragret Louise Conling 23/11/1904 in Souris, MB) Clarkson Brunskill (married Florence?) Annie Louisa (married David Henry (Harry) Scott 29/06/1910 in Brandon, MB) Alice May (married Arthur Ferrier Valens 27/06/1912 in Winnipeg, MB) Fred J. (married Lottie C. Gibb 18/04/1906 in Selkirk, MB) Frank Hill (married Cora Ethel Cunningham 11/03/1914 in Oakland) Olive Gertrude (married William Keith Murphy 25/12/1923 in Brandon, MB) Paternal relatives: David Hunter Scott was born in 1851 in Brampton, Ontario. After completing his education he became a telegraph operator and then deputy postmaster for his hometown. In 1873, he moved to Manitoba, settling at Meadow Lea, where he took up a homestead. After fifteen years engaged in farming, Scott moved on to become a representitve for an implement manufacturing company. In 1892, he moved to Brandon to become manager of the Brandon Times newspaper. Four years later he founded D.H. Scott and Son, a real estate and insurance business he operated with his son David Henry until his death in September 1943. David Hunter Scott married Anne Jane Lipsett (born 1854) of Meadow Lea, MB on May 24, 1876. Together they had ten children: John Frederick Robert Wesley David Henry (Harry) (married Annie Louise Lawson 26/06/1910 in Brandon, MB) William James Caroline (married Christopher Russell Heise) Annie Louise (married Alexander Ferguson (died 1927), married Nettleton Whitby Kerr) Mary Emaline (married David Gordon Bawtinheimer) Lillian Georgina (died August 9, 1931) Josiah Aikens (died during World War I) Reginald Jacob (married Norma May Hughes 16/08/1915 (Reginald died during World War I))
Custodial History
The photograph album and graduate's book were sent to Alumni Relations by Ruth L. Murphy on March 31, 2004. Both items had been in the possession of Marionne Scott, passing to her husband Robert Jamieson upon her death. When Jamieson died the items came into the possession of Ruth Murphy, whose husband was Marionne's first cousin. Carla Eisler, Alumni Relations, transfered the photograph album to the Archives on January 15, 2008, and the graduate book on January 8, 2009.
Scope and Content
Fonds consists of a photograph album created by Marionne Scott. The majority of the photographs cover the period 1926-1933, and are of family members, friends, and classmates at both St. Michael's Academy and Brandon College. They were taken in Brandon and at a number of other locations that Marionne visited. There are three loose photographs, taken by R.M. Coleman, that were taken at the wedding of Vivian Eva? and Reginald Stanley Stark, June 7th, 1941 at St. Matthews Cathedral and the Prince Edward Hotel. The graduate's book consists of notes, signatures, newsclippings, photographs, programs, convocation documents, graduation cards, reunion descriptions and the 1932 general information booklet for Brandon College.
Notes
History/Bio information taken from the Brandon Daily Sun, the 1901 and 1911 Canadian Census, the Manitoba Vital Statistics website, and the Brandon Cemetery website. Additional biographical information provided by Ruth Murphy. Description by Christy Henry.
Name Access
Esther Magdalene Moore
Brandon College
St. Michael's Academy
Windsor Golf course
Eleanor Wrye
Katherine Harvey
Marg Harvey
Betty Harvey
Helen Jamieson
Marionne Scott
Dot McArdle
Teddy McArdle
Parkview Steps
Leta Valens
David Henry (Harry) Scott
Brandon CNR depot
Genevieve Carey
Vivian Muldoon
Olive Murphy
Brandon College tennis courts
Winnipeg Beach
Lake Clementi
G. Finnegan
Barbara Yeagar
Boundary Park
Noxage
Gimili Beach
Gimili boats
Gimili lighthouse
Fred Lawson
Keith Murphy
Evelyn Lawson?
Marg Paterson
Madeleine Donaldson
Kentucky Home
Sister Raymond
Reverend Mother Sister Madeleine
Sister Louise
Doug Hughes
Curly Ross
Charles Wilcox
Bill Fletcher
Dud Crawford
George MacGregor
Gordon MacDougal
Amy Gainer
Charles Campbell
Lake Percy
Ruth Bingham
Marie Evans
Jean Hitchings
Mary Anne Maltman (Mickey)
Thelma Stoodley
Lois Gainer
Helen Isobel Duncan?
Kay Underwood
Monte Gilchrist
Ethel Rolston
Jack Ellis
Gordon Watson
Bob Rolston
Ruth Tully
Alberta Griggs
Tom Dunlop
Mary Coutts
Elleda Levitt
Aud Rolston
Mitchell fence
Marg Buchanan
Margaret Draper
Brandon College rink
Sydney Pechet
George Duncan Wilkie
John Odin
Erik Runehjelm?
Robert McNeil
Lonesome Little Dolls
Alys Hunter
Marg Sutton
Alixe Ferguson
Annie Louise Scott
Hugh Kennedy
Cecil Ryder
Dot Pritchard
Alma Cadieux
Watrous
Helen Hilton
Pearl Gainer
Manitou beach
Anne Bacon
Anne Lunam
Norma James
Edna Graham
Peggy Bunting
Gil Watson
Nan Wilkinson
Waldo Wheten
Anne Sunam?
Marion Champlin
Bob Wheten
Kermit Jones
Bea Nicholson
Lake Minnedosa
Ev Ross
Jean Bennest
(Cordelia) Del Dunkin
Lucille Mann
Kay Fitzpatrick
Ken Hall
Jean Sutherland
Archie McLachlan
Herbert Watson McDowell (Waddie)
Guelph memorial building
Cayuga
Brocks monument
Laura Secord monument
Burrell Hecock monument
Clarke Lawson
Dundern Castle
William Lawson
Luva Lewis' cottage
Indianola beach
McMaster University campus
Wasaga beach
Fred Murphy
York Downs Golf Club
Ruth Thornton
Mayme Matthews
Kay Robertson
Amy Edwards
Gigolettes
Grace Armstrong
Grace Hopkins
Dorreene McGuinness
Eleanor McKinnon
Viola Olmstead
Florence Simpson
Ruth Wade
Charles Vernon Myers
Christina Molberg
Paul Bugg
Vivian Stark
Reginald Stanley Stark
Cappy Ricks
Subject Access
Education
elephant walk
nuns
dance revue costumes
student activities
class of 1933
Class of 1930
lit chorus
y steps
Storage Location
MG 2 Brandon College Students 2.29 Marionne Scott
Show Less

20 records – page 2 of 1.