Skip header and navigation

Revise Search

20 records – page 1 of 1.

Stephen and Grace Magnacca

http://archives.brandonu.ca/en/permalink/descriptions14319
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1967
Part Of
Brandon and Area Photograph Collection
Description Level
Item
Series Number
5
Item Number
BAPC 5.12
GMD
graphic
Date Range
1967
Physical Description
10.25" x 8" (b/w)
History / Biographical
Stephen Adolph Magnacca was born December 10, 1902 in Winnipeg, MB. He joined the Winnipeg Highland Cadets in 1914, and at the age of 15, he added two years to his age and joined the Winnipeg Light Infantry. He was commissioned as a Lieutenant on June 15, 1923. In 1933, he was promoted to the rank of Major. In 1956, he was made an honorary Lieutenant Colonel of the 26th Field Artillery Regiment; he was made a Colonel in 1967. Magnacca married Grace Rosina Jones in 1927 and together they had two children: Patricia and Allan. Grace Jones was born in Cardiff, Wales on November 22, 1901. She came to Winnipeg as a child. For a few years before her marriage she worked as the circulation manager of The Nor'West Farmer. Members of St. Matthew's Church, Grace Magnacca was active in the Anglican Church Women of Canada (ACW). Following her husband's death she moved to Winnipeg. Grace Magnacca died in Winnipeg, MB on December 20, 2004. The Maganacca family lived in Winnipeg until Magnacca's military career took him to Brandon in 1940; his family followed in 1942. The Magnacca's ran an Officer's Kit Shop and then in 1947, opened a real estate business named Magnacca Agencies. Magnacca served two terms as Mayor of Brandon (1961-1969). He was also President of the Assiniboine Historical Society. For meritorious community service, Magnacca was given a Manitoba Golden Boy Award (1969) and a Queen Elizabeth II Silver Jubilee Medal. Stephen Magnacca died on August 4, 1980 in Brandon, MB. He is commemmorated by Magnacca Crescent in Brandon and the Magnacca Research Centre at the Daly House Museum. He was elected a Life member of the Union of Manitoba Municipalities and in 1973, he was made a Member of the Order of Canada.
Scope and Content
Item is a photograph of Mayor Stephen Magnacca and his wife Grace Magnacca dressed in period costumes for Canada's Centennial in 1967.
Notes
History/Bio information taken from the Manitoba Historical Society website (http://www.mhs.mb.ca/docs/people/magnacca_sa.shtml) and the December 31, 1969 Brandon Sun article Experience of being the wife of the mayor has brought satisfaction to Mrs. Magnacca.
Name Access
Stephen Magnacca
Grace Magnacca
Subject Access
celebrations
centennials
mayors
Storage Location
BAPC photograph drawer
Images
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba. Dept. of Industry and Commerce
Description Level
Item
Item Number
FC 3396.4.M3
Archives 14-18-5
Item Number Range
FC 3396.4.M3
Archives 14-18-5
Standard number
System Control Number 76254711
Responsibility
illustrations by Wilhelm Kaufmann
Start Date
1958
Date Range
1958
Publication
Winnipeg : Bureau of Travel and Publicity, Dept. of Industry and Commerce
Physical Description
55 p. : ill. ; 27 cm
Subject Access
Frontier and pioneer life Manitoba
Winnipeg (Manitoba) History
Storage Location
Box 18 - Royal Commissions I & Manitoba II
Storage Range
Box 18 - Royal Commissions I & Manitoba II
Show Less

Wheat City Business College

http://archives.brandonu.ca/en/permalink/descriptions13653
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Accession Number
3-2015
Part Of
Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.36
Accession Number
3-2015
GMD
graphic
Date Range
1920
Physical Description
12.5" x 9.5" (b/w)
Physical Condition
Some warping.
Scope and Content
Composite portrait of the Wheat City Business College class, 1920. F.A. Wood, Principal, Instructors: Mr. D.S. Forsyth; Miss. J. H. Snider; Miss. M.D. Cowan; Miss. I.E. McKewer.
Notes
Part of the Chapman Museum collection.
Name Access
Wheat City Business College
C.C. Stewart
C. Young
N. Tompkins
M. Mansfield
L. Bray
M. Atchison
E. Braybrook
M. Forsythe
W. Dunbar
E. Plaice
R.B. Dunsire
E. Sararas
W. Barr
E. Doughty
A.W. Meadows
L.S. Ling
H. Hallatt
E. Robinson
A. Dalglish
B. Cane
H. Scott
J. Machen
C.A. Stewart
A. Rogerson
W.A. Dodd
E. McMunn
N. McDonald
J. Dubbin
M. Bennett
F.W. Woodley
H. Wren
A. Chesley
A. boyd
E.A. Howell
G. Murgatroyd
E. Wallace
J. Paterson
E.E. Sararas
V. Sharp
J.S. Wood
R. Cristall
M. McAuley
J. Day
J. Scott
K.W. Beck
J. Aberdeen
M. McConnell
M. Winteringhaus
H.A. O'Neil
D.S. Forsyth
J. H. Snider
F.A. Wood
M.D. Cowan
I.E. McKewer
W. Harrison
M. Coates
H.E. Hotham
G. Gooden
R.E. Grames
K. Calladon
F.P. Burton
H. Foote
D. Wilson
N. Morris
T.A. Quigley
S. Gerry
E. Speers
E. Beatty
R. Murkle
D.H. Hunn
H. Griffith
L. Gulthorpe
E. Pugh
S. Chester
A.B. Dobbyn
L. Vaccari
Z. Bosman
P.C. Gilsthorpe
N. Goodwin
C.S. Hanford
R. Harris
C. Freedman
E. Graham
B. Campbell
R.W. Cowie
G. Roddick
E. Stone
N. Barager
P. Maxfield
M. Denise
A.B. Olive
L.G. Minions
I. Lawrence
R.H. Deans
L. Crawford
H. Hossack
R. Schwartz
B. Pottinger
M. Mains
T.C. Cunningham
M. Mattron
J.P. Connolly
D. Dixon
C. Smith
M. Buchanan
R. Hoey
E. Potter
E. Minions
D.G. Cooke
C. Timmons
A.E. Williams
E. Johns
S.C. McLeod
L. Kennedy
W.T. Lee
M. Roddick
E. Connell
B. Philip
E.E. Simmons
F. Anderson
L. Turner
B.K. Stratford
E. Hawkins
L. Simpson
A. Beatty
H.C. Edanthy
Subject Access
Education
class portraits
secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

MPE A 13 Crystal City

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

MPE A 79 Rapid City

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

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Farmer Cooperative Services, U.S. Deaprtment of Agriculture
Description Level
Item
Item Number
Archives 14-23-25
Item Number Range
Archives 14-23-25
Start Date
1969
Date Range
1969
Publication
Washington, D. C. : Farmer Cooperative Service, U.S. Department of Agriculture
Publisher Series
FCS information ; 49
Physical Description
[6] p. ; 23 cm
Notes
Cover title
A copy of each of these publications may be obtained upon request while a supply is available from Farmer Cooperative Service U.S. Department of Agriculture
Subject Access
Cooperation
Storage Location
Box 23 - Historical VI
Storage Range
Box 23 - Historical VI
Show Less

MPE A 82 Grandview (includes Dulton and Meharry)

http://archives.brandonu.ca/en/permalink/descriptions8346
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
82
GMD
textual records
Date Range
1924-77
Physical Description
52 cm
Custodial History
Grandview Co-operative Elevator Association Limited Organizational papers: 1924 - 1977 One share of stock, 14 April 1924 Meeting re: By-law no 2, 19 June 1924 Memorandum of Association, 14 August 1925 Certificate of Incorporation, 20 August 1925 Agreement, 1925 Meeting re: Incorporation, 1925 Power of Attorney, 31 October 1925 By-law no. 36, 31 October 1925 Lease, 4 January 1926 By-law no. 37, 4 January 1926 By-law nos. 38 and 39, 10 February 1926 Resolution, 6 November 1926 Lease, 1 August 1930 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Agreement, 1 August 1931 Memorandum re: Operating policy, 1 August 1931 By-law no. 14, 1 December 1931 Memorandum re: Grandview Association, 18 May 1932 Agreements (2), 1 February 1933 By-law no. 15, 28 February 1933 Agreement, 15 October 1936 By-law no. 16, 30 October 1939 By-law, 28 October 1940 Approval of cancellation of share capital, 28 October 1940 Agreement for sale, 28 October 1940 By-law nos. 18, 19, 20 and General By-laws, 4 July 1941 By-law no. 21, 13 November 1941 By-law no. 22, 7 March 1950 Agreement, 1 August 1951 Agreement, 1 August 1952 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Letter re: Disposal of Dutton Elevator, May 1962 By-law no. 26, 29 November 1966 Agreement, 15 December 1966 Policy statement re: Seed cleaning plants, 29 June 1977 Minutes of Executive Board meetings, volume 1, 14 July 1924 - volume 13, June 1969 Minutes of Shareholders Annual meetings, 1928 - 1957 (19 reports) Financial records and statistics Analysis of Operating Results, 1953 - 1958 (2 reports) Statement of surplus, 1937 - 1955 (14 reports) Meharry--Final statements, 1932 - 1952 (15 reports) Dutton--Final statements, 1932 - 1952 (16 reports) Grandview--Final statements, 1932 - 1952 (28 reports) Details of Grain earnings, 1963 - 1967 (3 reports) Mehhary--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Dutton--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Grandview--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Auditors reports, 1926 - 1967 (40 reports) Grandview--MPE Growers Ledger, 1942 - 1943 Grandview--MPE Growers Ledger, 1943 - 1944 Manager's reports, 1947 - 1948 (2 reports) Analysis of Operating Results, 1951 - 1952 Review of Operating Result, 1964 Surplus repayment, December 1939 Statement of Deliveries and surplus, 31 March 1949 Growers equities and Interest payment, 16 January 1945 Surplus payment and Working capital retained, 31 July 1947 (3 reports) Oats and Barley equalization payment, 29 June 1948 (3 reports) Surplus repayment for the year 1939 - 1942, December 1943 (4 reports) 1942 - 1943 Terminal Mortgage payment, December 1944 (2 reports) 2nd 1/5 Terminal Mortgage loan, 17 December 1945 (3 reports) 3rd 1/5 Terminal Mortgage loan, 16 December 1946 (3 reports) 1942 - 1943 Terminal Mortgage and Interest at 5 PC, 19 December 1947 (3 reports) Loan summary, 31 July 1951 Allocation of surplus, Miscellaneous statistics, 15 January 1956 (7 reports) Correspondence, 1925 - 1971 Membership list, 1926 - 1968 Miscellaneous Directors Attendance list, 1964 - 1968 Certificate of indebtedness, no date Directors report, 1926 - 1935 (6 reports) Resolutions, no date (3 reports) Fixed assets reports, 1971 - 1972 (4 pages) Directors reports, 1929 - 1945 (14 reports) Receipts, 1924 - 1928 (21) Statement of taxes, 1926 Payment price of Wheat and Coarse grains, 23 September 1925 Payment price of Wheat and Coarse grains, 1 October 1925 Corporate Name: Rural Municipality of Grandview
Show Less

Princess Anne visits Brandon

http://archives.brandonu.ca/en/permalink/descriptions14323
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
July 15, 1982
Part Of
Brandon and Area Photograph Collection
Description Level
Item
Series Number
5
Item Number
BAPC 5.15
GMD
graphic
Date Range
July 15, 1982
Physical Description
5" x 3.5" (b/w)
History / Biographical
Princess Anne visited Brandon for seven hours on July 15, 1982. Her visit was covered in the July 16, 1982 issue of The Brandon Sun.
Scope and Content
Item is a photograph of Princess Anne's welcome at City Hall. The event was attended by a crowd of 1500 and most of Brandon's dignitaries. The Princes is standing on a small platform on the west side of 9th Street facing spectators and the honor guard from CFB Shilo. A Canadian flag is in the foreground and Mayor Ken Burgess is standing to her right. A number of individuals are standing on the steps behind her.
Notes
The Brandon Sun includes a photograph of this same even taken from the opposite side of the street and from a wider angle.
Name Access
Princess Anne
City Hall
Ken Burgess
9th Street
Subject Access
Centennial
royal visits
Storage Location
BAPC photograph drawer
Images
Show Less

The city man's guide to the farm problem

http://archives.brandonu.ca/en/permalink/specialcollections134
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1966
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Cochrane, Willard Wesley, 1914
Description Level
Item
Item Number
Archives 14-4-2
Item Number Range
Archives 14-4-2
Responsibility
[by] Willard W. Cochrane
Start Date
1966
Date Range
1966
Publication
New York ; Toronto : McGraw-Hill Book Company
Physical Description
242 p. ; 20 cm
Notes
Bibliographical footnotes
Subject Access
Agriculture Economic aspects United States
United States Rural conditions
Storage Location
Box 4-Historical I
Storage Range
Box 4-Historical I
Show Less

If you don't understand, what else can we do?

http://archives.brandonu.ca/en/permalink/specialcollections360
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Compton, Hume
Description Level
Item
Item Number
Archives 14-23-34
Item Number Range
Archives 14-23-34
Responsibility
by Hume Compton
Start Date
1978
Date Range
1978
Publication
Nanaimo, B.C. : Mid-Island Consumer Services Co-operative
Physical Description
13 p. : ill. ; 22 cm
Notes
Cover title
Subject Access
Cooperation
Storage Location
Box 23 - Historical VI
Storage Range
Box 23 - Historical VI
Show Less

Louis Wirth on cities and social life : selected papers

http://archives.brandonu.ca/en/permalink/specialcollections28
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Wirth, Louis, 1897-1952
Reiss, Albert J
Description Level
Item
Item Number
HM 51.W54
Archives 14-7.1-11
Item Number Range
HM 51.W54
Archives 14-7.1-11
Standard number
System Control Number 87030695
Responsibility
edited and with an introduction by Albert J. Reiss, Jr
Start Date
1964
Date Range
1964
Publication
Chicago : University of Chicago Press
Publisher Series
The Heritage of sociology
Physical Description
xxx, 350 p. ; 21 cm
Notes
"The bibliography of Louis Wirth": p. [341]-350. Bibliographical footnotes
Subject Access
Sociology Addresses
Essays
lectures
Storage Location
Box 7.1 - Historical III (Archives copy)
Storage Range
Box 7.1 - Historical III (Archives copy)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less

Brandon College Inc.

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

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Brandon Collegiate 3B 1920

http://archives.brandonu.ca/en/permalink/descriptions14305
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1920
Accession Number
6-2017
Part Of
Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.37
Accession Number
6-2017
GMD
graphic
Date Range
1920
Physical Description
10" x 13.5" (b/w)
Physical Condition
Some warping. Small hole in background on middle left
Custodial History
Photo was donated to the McKee Archives by Bernice La Buick in 2012. She bought it that summer at a yard sale as part of a box of miscellaneous items.
Scope and Content
Composite portrait of the Brandon Collegiate 3B class of 1920. Top Row (L to R): M. Harris; Daisy Patmore; H. Warren, Secretary Treasurer; R. McDorman; M. Abey; K. Cantelon Second Row (L to R): R. Baldwin; D. McDougall, Principal; J. Gibson Third Row (L to R): C. Anderson; M. Muller; G. Coristine, Class President; E. Grentham; M. Dorrett; A. Hepinstall Fourth Row (L to R): M. Skene; M. Davidson; F. Merrell; V. Fielding Fifth Row (L to R): E. Dorrett; L. Mummery; F. Adolph; M. Maxwell; H. White; E. Kennedy Sixth Row (L to R): I. Powell; M. Price; F. Green; E. Chalmers Bottom Row (L to R): J. Mazer; H. Waluk; L. Harper; Miss MacMorine, Class Teacher; Marjorie McKenzie; J. Campell; J. Bolton
Name Access
Brandon Collegiate
Brandon Collegiate Institute
BCI
Subject Access
Education
class portraits
secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

Brandon Normal School 1940

http://archives.brandonu.ca/en/permalink/descriptions14306
Part Of
Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1940
Accession Number
5-2017
Part Of
Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.38
Accession Number
5-2017
GMD
graphic
Date Range
1940
Physical Description
14" x 9.5" (b/w)
Material Details
On backing board
Custodial History
Photo was donated to the McKee Archives by Thelma Fisher in May 2015.
Scope and Content
Composite portrait of the Brandon Normal School class of 1940. Top Row (L to R): H. Hannah; W. Coulthard; E. Holditch; H. tennant; F. Williams; J. Pettifpher; H. Peterson; A. Embury; I. Campbell; J. Hainsworth; I. Vig; M. Townson Second Row (L to R): L. Thornton; W. Lochhead; M. Ardron; D. Archibald; Miss M.A. Yeomans, Physical Culture; Mr. C. Moore, Principal; K. Watson; J.S. Caldwell; S. Bradley; J. Christie Third Row (L to R): M. Witt; H. Mikkelsen; O. Scott; M. Scharff; D. Duncan; Miss B.A. Pilling, Primary Art; I. Duchesneau; E. Hawson; M. Simpson; D. Strath; B. Wiggins Fourth Row (L to R): E. Henderson; C. Smithson; M. Nelin; J. Campbell; M. Young; V. Brown; G. Wenman; I. Turcotte Fifth Row (L to R): E. Sommerville; M. Reid; I. Henderson; M. Lychacz; E. Duncan; M. Taylor; J. McPhail; D. Irwin; T.V. Cole; J. Regner; M. Skuce; P. Osman Bottom Row (L to R): G. Pue; A. Berkhold; D. Pue; B. McLean; E. Nash; J. McFarland; J. Bonner; D. Cousins; E. Pratt; N. Boake; K. Middleton; I. Goldie
Name Access
Brandon Normal School
Subject Access
Education
class portraits
post secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

History of Brandon College Inc.

http://archives.brandonu.ca/en/permalink/descriptions4339
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1961-1963
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
Series Number
MG 5 1.1.1
GMD
textual records
Date Range
1961-1963
Physical Description
8.9 cm
History / Biographical
In the early 1960's, A.E. McKenzie set out to right a book chronicling the first 38 years of Brandon College's history. To achieve this goal, he contacted a number of former faculty member and students of Brandon College, and asked them to contribute their recollections of the College. The testimonials were published along with a message from Brandon University's President at the time, Dr. John E. Robbins. Brandon College Inc. also contained comments from McKenzie regarding the Re-establishment of the College.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub sub series contains correspondence discussing textual and photographic content of the book, clarification of facts, and the format and printing of the book. There is also one newspaper clipping and some proofs. A large part of the sub-series is comprised of the contributions and mailing list for the project. Two copies of the completed book are also been included. The remainder of the documents in the sub-series deal with reactions to the project. Testimonials from well-known individuals such as Mrs. Olive Diefenbaker, a former student at the College, the Minister of Education, and the Premier of Manitoba are contained in the sub-series. As well, fonds includes numerous letters from other individuals, thanking and congratulating McKenzie on the project are included. There is also a file relating to the reaction – not unanimously favorable - of the Brandon College Board of Directors to the project. The majority of the photographs used in the History of Brandon College Inc. are also included.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds 1.1 Brandon College Inc.
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

The face of yesterday : the story of Brandon, Manitoba

http://archives.brandonu.ca/en/permalink/specialcollections13
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
[1957]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Coleman, MacDonald
Description Level
Item
Item Number
FC 3399.B73C6
Archives 14-18-2
Item Number Range
FC 3399.B73C6
Archives 14-18-2
Standard number
System Control Number 76232214
Responsibility
MacDonald Coleman ; illustrated by Peter Parker
Start Date
[1957]
Date Range
[1957]
Publication
Brandon, Man. : Brandon Junior Chamber of Commerce
Physical Description
106 p. : ill. ; 17 cm
Notes
Sponsored by the Brandon Junior Chamber of Commerce
Subject Access
Brandon
Man. History
Manitoba History
Storage Location
Box 18 - Royal Commissions I & Manitoba II
Storage Range
Box 18 - Royal Commissions I & Manitoba II
Show Less

20 records – page 1 of 1.