Skip header and navigation

Revise Search

20 records – page 1 of 1.

Experimental Farm Cattle

http://archives.brandonu.ca/en/permalink/descriptions9859
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[192-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
H.H. Allen (?)
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1N2
Accession Number
1-2002
GMD
graphic
Date Range
[192-]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Experimental Farm cattle
Notes
Note Lake Percy [an Assiniboine River oxbow (P.E.)] in the background.
Courtesy of the Brandon Sun.
Name Access
Experimental Farm
Subject Access
Agriculture
farming
Livestock
ranching
oxbow lake
Experimental farm
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
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
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1918
Part Of
Brandon University Photograph Collection
Creator
Photographer: Davidson Studio
Description Level
Item
Series Number
9
Item Number
BUPC 9.9
GMD
graphic
Date Range
1918
Physical Description
6" x 33.5" (b/w)
Scope and Content
Item consists of ten portraits of the graduates of the class of 1918. L to R: Reita Wood Bambridge; Duncan Scott McIntyre; Bessie Euphemia Turnbull; Marjorie Alleen Sherrin; Susan Gwendolynn Whidden; D'Arcy George Cook; Ruby Elspeth Margaret McDonald; Jean Marion Avery; Walter White; and Lucy Eleanor Beaubier.
Name Access
Lucy Eleanor Beaubier
Subject Access
class portraits
Graduation
Storage Range
Oversize drawer 1
Images
Show Less

West side 200-block 10th Street, south of Princess Avenue, Brandon, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions8416
Part Of
Joseph H. Hughes collection
Description Level
Item
GMD
graphic
Date Range
c. 1955
Accession Number
3-1997
Part Of
Joseph H. Hughes collection
Description Level
Item
Series Number
3-1997.1
Item Number
3-1997.1.38
Accession Number
3-1997
GMD
graphic
Date Range
c. 1955
Physical Description
10" x 8" (b/w)
Physical Condition
good
Scope and Content
Photograph shows the west side of the 200-block on 10th Street. Visible businesses include: Chamber of Commerce Tourist Information, Dominion Tire & Radio Co., Bonnie's Bonnet Shop, Steve's Grill, Wally's Taxi, and Western Motors Ltd. The painted advertisement for Doig, Rankin and Robertson is visible on the Alexandra Block. Christmas ornaments are displayed from light standards and include Santa Claus and a Christmas elf.
Name Access
Chamber of Commerce
Dominion Tire & Radio Co.
Bonnie's Bonnet Shop
Steve's Grill
Wally's Taxi
Western Motors
10th Street
Subject Access
downtowns
street scenes
Brandon business buildings & facilities after 1940
building exteriors
winter
garages
taxi
restaurants
Christmas
Storage Location
RG 5 photograph storage drawer
Images
Show Less

West side 200-block 10th Street facing south from Princess Avenue, Brandon, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions8417
Part Of
Joseph H. Hughes collection
Description Level
Item
GMD
graphic
Date Range
c.1955
Accession Number
3-1997
Part Of
Joseph H. Hughes collection
Description Level
Item
Series Number
3-1997.1
Item Number
3-1997.1.39
Accession Number
3-1997
GMD
graphic
Date Range
c.1955
Physical Description
10" x 8" (b/w)
Physical Condition
good
Scope and Content
Photograph shows the west side of the 200-block on 10th Street. Visible businesses include: Chamber of Commerce Tourist Information, Dominion Tire & Radio Co., Steve's Grill, Wally's Taxi, and the garage entrances to Western Motors Ltd. A Santa Claus Christmas ornament is displayed from a light standard.
Name Access
Chamber of Commerce
Dominion Tire & Radio Co.
Steve's Grill
Wally's Taxi
Western Motors
10th Street
Subject Access
downtowns
street scenes
Brandon business buildings & facilities after 1940
building exteriors
winter
garages
taxi
restaurants
Christmas
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Class of 1943 flag

http://archives.brandonu.ca/en/permalink/descriptions14772
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1943
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16
Item Number
16.1.20
GMD
multiple media
Date Range
1943
Physical Description
44.75" x 33"
Physical Condition
Three holes in the upper right side, one hole at the centre crease, sewing holes on the lower edge.
Scope and Content
Item was created by the Brandon College class of 1943 as part of their commencement activities. The flag, which is made of felt, features the class colours of red and gold, as well as the class motto "Debemus" ("We ought"). The flag features the names of the graduates and a crest. The flag has a pocket for hanging.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dennis Hurley/Tim Shackel (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 2
Show Less

Class of 1944 flag

http://archives.brandonu.ca/en/permalink/descriptions14773
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1944
Accession Number
5-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Tim Shackel
Description Level
Item
Series Number
16
Item Number
16.1.21
Accession Number
5-2024
GMD
multiple media
Date Range
1944
Physical Description
49.5" x 32"
Physical Condition
Green dye has leaked onto the yellow felt, moth holes in the lower right quadrant, tears in the top and right corner
Scope and Content
Item was created by the Brandon College class of 1944 as part of their commencement activities. The flag, which is made of felt, features the class colours of green and gold, as well as the class motto "Aposse de Bottes" [no translation available]. The flag features the names of the graduates. The flag has a pocket for hanging. Names include: Leslie Bowman, Joyce Braithwaite, Mary Ann English, Marion Epton, Sarah Gwen Glasgow, Anna Hughes, Cliff Kitson, ????, Roy Bailey, James Brown, Iva Delamater, Ruth Humeston, George Longphee, Roy McKenzie, Murray McPherson, Westley Wong, Alice Graham and Sheila More.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dennis Hurley/Tim Shackel (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 2
Related Material
Alfred Murray McPherson collection (21-2006)
Brandon University fonds
Images
Show Less

Class of 1945 flag

http://archives.brandonu.ca/en/permalink/descriptions14774
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1945
Accession Number
5-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Tim Shackel
Description Level
Item
Series Number
16
Item Number
16.1.22
Accession Number
5-2024
GMD
multiple media
Date Range
1945
Physical Description
41" x 28"
Physical Condition
Tar like substance in lower right quadrant. The main beige fabric may be a repurposed blanket.
Scope and Content
Item was created by the Brandon College class of 1945 as part of their commencement activities. The flag, which is made of a wool blend and heavy cotton, features the class colours of black and gold, as well as the class motto "Etiam Petenda" ("Even now (these) things must be sought"). The flag features the names of the graduates and a key symbol. Names include: Pat Frith, Marianne Kite, Marion Caldwell, Andrew Judson, Glen Tillotson, Gwen Pechet, Margaret Tait, Bill Baynton, Martin Brawn, J Crane, Louis de Groot, Judson Stade, Genevieve Fuloski, Lenore Gusdal, Kay Hoemsen, Mary Hughes, Marion Jackson, Nettie Weseloski, Irma Kitson, Zen Koester, and Muriel Smith.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dennis Hurley/Tim Shackel (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 2
Related Material
Charles H. Koester fonds (2-2007)
Images
Show Less

Class of 1946 flag

http://archives.brandonu.ca/en/permalink/descriptions14775
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1946
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.23
Accession Number
2-2024
GMD
multiple media
Date Range
1946
Physical Description
35.5" x 61"
Physical Condition
Stitching on the lettering is frayed, holes in the top left and right corners, stain on the right under the letter "E" and a stain on the left under the letter "O".
Scope and Content
Item was created by the Brandon College class of 1946 as part of their commencement activities. The flag, which is made of felt and cotton, features the class colours of scarlet and gold, as well as the class motto "Nobiliora Pace" ("More noble than peace"). The names of the graduates are stitched in red thread on an open book. The flag has jute rope for hanging. Names include: Joe Butcher, Doreen Clyde, Christine Coltart, Dorreene Fleming, Wilf McLeod, Elizabeth Northcott, Harley Potter, Jim Trotter, Earl Tyler, Rodney Wright, Elaine Campbell, William Chefurka, Robert Crawford, Elsie Hamilton, Gordon Lindsay, and Robert Mills.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dennis Hurley/Tim Shackel (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 2
Related Material
BUPC 9.25
Christine Coltart fonds (17-2013)
Brandon University fonds
Images
Show Less

Class of 1947 flag

http://archives.brandonu.ca/en/permalink/descriptions14776
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1947
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.24
Accession Number
2-2024
GMD
multiple media
Date Range
1947
Physical Description
31.5" x 41.25"
Physical Condition
Some aging on material, tear in top right.
History / Biographical
The class colours for the class of 1947 were brown and gold.
Scope and Content
Item was created by the Brandon College class of 1947 as part of their commencement activities. The flag, which is made of felt, features the colours black and gold, as well as the class motto "Brevior Vita Pauca" ("A short, brief life"). The flag features a mortarboard in the top left with a scroll/diploma and penned detail. The flag has a pocket lined with cloth for hanging.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1948 flag

http://archives.brandonu.ca/en/permalink/descriptions14777
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1948
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.25
Accession Number
2-2024
GMD
multiple media
Date Range
1948
Physical Description
34" x 42.5"
Physical Condition
A few tiny holes in the top right corner but overall good condition
Scope and Content
Item was created by the Brandon College class of 1948 as part of their commencement activities. The flag, which is made of felt, features the class colours of maroon and silver-grey, as well as the class motto "Scientia Vincit" ("Knowledge conquers"). The flag has rope for hanging.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1949 flag

http://archives.brandonu.ca/en/permalink/descriptions14778
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1949
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.26
Accession Number
2-2024
GMD
multiple media
Date Range
1949
Physical Description
30" x 43"
Physical Condition
Tearing on top left side, small stain bottom right corner but overall good condition.
Scope and Content
Item was created by the Brandon College class of 1949 as part of their commencement activities. The flag, which is made of felt, features the class colours of dark green and gold, as well as the class motto "Plus Ultra" ("And more beyond"). The flag has a yellow lamp detail. The flag has rope for hanging.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1950 flag

http://archives.brandonu.ca/en/permalink/descriptions14779
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1950
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.27
Accession Number
2-2024
GMD
multiple media
Date Range
1950
Physical Condition
Two pieces of maroon felt have been seamed together to create the flag. Tears along the top
Scope and Content
Item was created by the Brandon College class of 1950 as part of their commencement activities. The flag, which is made of felt, features the class colours of maroon and white, as well as the class motto "Animo et fide" ("With spirit and faith"). The flag features the names of the graduates written in pen on two open books and the phrase "Jubilee Year." The flag has a pocket for hanging. Names include: Joe Cordingley, Gwen Dempster, Bill Eames, Craig Ferguson, Marg Gerow, Don Irwin, Russell Kalakailo, Allison Boles, Morgan Brown, Verna Brown, Roy Brown, Finley Campbell, Ted Cantwell, Gladys Coutts, Ernie Miller, Marj Muirhead, Ivan Rainey, Ida Robertson, Iris Schoch, Lorne Scott, Gordon Sefton, Alfred Shaw, Nancy Small, Marg Small, Don Sumner, Joyce Tinline, Val Trent, Alvin Tyler, and L. Dixon.
Notes
It appears that the name L. Dixon was added at a later date. Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1951 flag

http://archives.brandonu.ca/en/permalink/descriptions14780
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1951
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.28
Accession Number
2-2024
GMD
multiple media
Date Range
1951
Physical Description
36.75" x 63"
Physical Condition
Holes in fabric along the top.
Scope and Content
Item was created by the Brandon College class of 1951 as part of their commencement activities. The flag, which is made of felt, features the class colours of red and grey (white), as well as the class motto "Ad astra per aspera" ("Through adversity one wins the stars"). The flag features the names of the graduates written in pen on a lantern. The flag has a pocket for hanging. Names include: Harry George, Ivey Graham, Ferne Henderson, Gerald Jerrett, Angus Juckes, Lois Kennedy, Margaret Leckie, Patricia Magnacca, Harold Moffat, Kenneth Morrison, Frank Adamski, Ronald Bell, Gordon Bradley, Raymond Brown, Barton Bruce, Murray Coulthard, Dorine Dennison, Doreen Fedoruk, John Muir, Johnny MacLean, Lorna Prokaska, Jack Scott, Ernest Shaw, William Sutherland, Rosa Ziolkowski, William Fraser, and Michael Doig.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1952 flag

http://archives.brandonu.ca/en/permalink/descriptions14781
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1952
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.29
Accession Number
2-2024
GMD
multiple media
Date Range
1952
Physical Description
33.5" x 65"
Physical Condition
"V" in the motto is loosing its stitching, a few markings
Scope and Content
Item was created by the Brandon College class of 1952 as part of their commencement activities. The flag, which is made of velvet, felt and cotton, features the class colours of wine and gold, as well as the class motto “Esse Quam Videri” (“To be rather than to seem”). The flag features the names of the graduates written in pen on a yellow mortarboard with tassel. The flag has a pocket for hanging. Names include: Jean Allen, John Andrews, David Brodie, Kenneth Campbell, Ernest Criddle, Ronald Doupe, Joan Garnett, Campbell Finlay, Louise Hoey, Graham Hunt, James Kelleher, Jack Medd, John Muirhead, Marvin Muscovitch, Murray MacDonald, Paul McKinnon, Neil McKellar, Donna McPhail, Kenneth McNeely, Garfield McMahon, Blair MacRae, Peter Prokaska, Rodger Ramsden, Don Rousell, Murray Smith, Bruce Watson, William Black, William Bridgett, Catherine Crawford, Claudia Dickey, Isobel Lyon, John Miller, Neil MacKay, Agnes Nicholson, Shirley Bryce, Terry Prysiazniuk, Royce Richardson, Marion Simmons, David Smith, Joan Urie, and Harvey Van Dusen.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1953 flag

http://archives.brandonu.ca/en/permalink/descriptions14782
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1953
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.30
Accession Number
2-2024
GMD
multiple media
Date Range
1953
Physical Description
33" x 61.5"
Physical Condition
Holes on top right corner, a few stitches are missing where the hanging device was
Scope and Content
Item was created by the Brandon College class of 1953 as part of their commencement activities. The flag, which is made of velvet, felt and cotton, features the class colours of dark green and gold, as well as the class motto “Multum in parvo” (“Much in little”). The flag features the names of the graduates written in pen on the rays of a yellow sun. The flag has a pocket for hanging. Names include: Jack Purvis, Shirley Finch, Pat Pope, Joyce Marie Thordason, George Leask, Albert Burton, Art Mantell, Roberta Wilkie, David Smith, George Jakubowski, Dahl Harvey, Diane McDonald, Cathy Nelson, Jim Struthers, Abe Penner, Shirley Mitchell, Bob Blair, Eileen McFadden, Ross George, Mary Jane McLachlan, Kay Oliver, James Bateman, Don Cronk, Louise Astle, Ariel Genik, Muriel Bedford, and John Brown.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Related Material
James Struthers fonds (10-2003, 21-2007)
Robert Troy Blair fonds (18-2013)
Images
Show Less

Class of 1954 flag

http://archives.brandonu.ca/en/permalink/descriptions14783
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1954
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.31
Accession Number
2-2024
GMD
multiple media
Date Range
1954
Physical Description
53.25" x 32"
Physical Condition
Seam letting go on right side, unfinished hems.
Scope and Content
Item was created by the Brandon College class of 1954 as part of their commencement activities. The flag, which is made of velvet, felt and cotton, features the class colours of green and silver, as well as the class motto in Greek (“I shall not fear”). The flag features the names of the graduates written in pen on a podium on which stands a lion. The flag has rope for hanging. Names include: Donald Adams, Clive Bate, Mary Babiuk, Joy Barton, John Blackwood, Winnifred Cross, Shirley Curry, Olga Evaskow, Leo Evason, Alfred Francis, Alan Fraser, Ablert Gogol, Norman Hedison, Robert Hilton, Theodosy Hryshko, Keith Hunter, Arthur Klimchuck, Fred Lynch, Donna May, John Minions, Denis Mote, Ivy Robins, Marjorie Roland, Margaret Sanderson, David Shaw, Jean Shingfield, and George Smithson.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1955 flag

http://archives.brandonu.ca/en/permalink/descriptions14784
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1955
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.32
Accession Number
2-2024
GMD
multiple media
Date Range
1955
Physical Condition
Couple of holes and loose stitching in the top right.
Scope and Content
Item was created by the Brandon College class of 1955 as part of their commencement activities. The flag, which is made of velvet, felt and cotton, features the class colours of navy blue and grey, as well as the class motto “Vincit omnia veritas” (“Truth conquers all things”). The flag features the names of the graduates stitched in blue thread on a present with a ribbon bow. There is also a laurel wreath and a bird figure. The flag has four black ties for hanging. Names include: Benjamin Ward, John Meyers, Ken Adams, Helen Batho, Elaine Cameron, Gerald Graham, Lawrence Grieve, Delmar Gusdal, Allen Hattie, Stewart Hobbs, Walter Huculak, John Kelleher, William Keller, George Strang, Harold Woods, Gordon Williams, Harvey Young, Walter Korzenowski, James Minions, John McCamis, Frank McKinnon, Joan McLachlan, Barrie McLeod, Ron McMurray, Trevor McNeely, Verda Peden, Marjorie Pringle, Rosalie Prokopchuk, and Beverley Randell.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Related Material
Verda McDonald collection (16-2016)
Images
Show Less

Class of 1957 flag

http://archives.brandonu.ca/en/permalink/descriptions14785
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1957
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.33
Accession Number
2-2024
GMD
multiple media
Date Range
1957
Physical Description
45.5" x 67"
Physical Condition
Staining/fading middle left by the stitching, visible hole in top left corner
Scope and Content
Item was created by the Brandon College class of 1954 as part of their commencement activities. The flag, which is made of felt, features the class colours of maroon and grey, as well as the class motto “Plus ultra est” ("There is more beyond"). The flag features the names of the graduates stitched in maroon thread and a lamp. The flag has twine for hanging. Names include: Robert Lane, Barrie Bunch, Viola Bjarnson, Barbara Mills, Louis Lenz, Gerry Smith, Barrie Orr, John Hattie, John McArthur, Garth Bray, Lorraine Benson, Helen Sokolski, Michael Cyboka, George Willis, Alex Fedoruk, and Jack Fotheringham.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Images
Show Less

Class of 1958 flag

http://archives.brandonu.ca/en/permalink/descriptions14786
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1958
Accession Number
2-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Osten Sahulka
Description Level
Item
Series Number
16
Item Number
16.1.34
Accession Number
2-2024
GMD
multiple media
Date Range
1958
Physical Description
42" x 62.75"
Physical Condition
Tape residue bottom right corner, slight ripping to left, hanging device removed in corners.
Scope and Content
Item was created by the Brandon College class of 1958 as part of their commencement activities. The flag, which is made of cotton polyester blend with a cotton back, features the class colours of charcoal and pink, as well as the class motto “Ut omnes unum sint” (“So that all may be one”). The flag features the names of the graduates stitched in black thread on an open book, as well as a lamp, and a banner with stitched yellow wheat bushels. Names include: Lloyd Brown, Eleanor Bryan, Louise Chapman, John Easter, Elaine Fraser, Dilys Pearce, Carman Rust, Janet Southern, Heather Stewart, Joyce Thompson, Jean Allen, Norman Hedison, James Simpson, Helen Sokalski, Mervin Brandon, Jim Callender, Wayne Clendenning, Terry Dechka, Ian Dickson, William Friesen, William Gates, K. Harrison, Harold Hutton, Andrew Kossak, Harvey Kushmaniuk, Arnold Minish, Robert Nelson, Russell Roney, Jack Scott, Brian Thorkelson, and Jack Jubenvill.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Dayna Lytwyn/Osten Sahulka (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 3
Related Material
Dilys Collier collection (14-2016)
Images
Show Less

20 records – page 1 of 1.