Skip header and navigation

Revise Search

20 records – page 1 of 1.

McS 3 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions4324
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1883, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 3
GMD
textual records
Date Range
1883, 1931-1979
Physical Description
44 cm
History / Biographical
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

McS 5 A.E. McKenzie Seed Co. Ltd. photographs

http://archives.brandonu.ca/en/permalink/descriptions4332
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
graphic
Date Range
1906-1996
Part Of
RG 3 A.E. McKenzie Company fonds
Creator
Known creators of the records include: PHOTOGRAPHERS AND PHOTO SERVICES: Alan R. Mundie Britain Photo Davidson & Gowen - Brandon, Manitoba Davidson Studio - Brandon, Manitoba Dean Photo Service - Grand Junction, Colorado Frank Gowen - Brandon, Manitoba Gibson Photos - Saskatoon, Saskatchewan H.H. Allen - Brandon, Manitoba Hi-Art Artists Illustration Boards Irene Cullen J.H. MacDonald-Partners Ltd. Jerrett's Photo-Art Studio/Jerrett's Photo Service - Brandon, Manitoba Josiph Airey Lorne Burkell - Calgary, Alberta O.K.W.D.W. R.M. Coleman - Brandon, Manitoba Sandy Black - Brandon, Manitoba Seattle Filmworks Smith Carter Partners, Architects, Engineers, Planners Sun Roska Photo The Topley Studio - Ottawa, Ontario W.B. & I. Winsor & Newton's Illustration Boards PRINTING SERVICES: Crawford Drug Store - Brandon, Manitoba Eastman Photographic Materials Ltd. - Winnipeg, Manitoba Leech Printing Ltd. - Brandon, Manitoba
Description Level
Series
Series Number
McS 4
GMD
graphic
Date Range
1906-1996
Physical Description
497 photographs 2 negatives 1 slide
History / Biographical
Customers and employees of A.E. McKenzie Seed Co. Ltd. donated some of the records in this series. Others were taken for insurance purposes, while some of the records involve McKenzie subsidiaries. Some of the records may have been taken as advertisements or for promotional reasons. Most of the records were generated by the company itself and deal exclusively with McKenzie Seeds and its business operations or the seed industry.
Custodial History
Photographs in sub-series 5.14, 5.15, 5.16 were donated to McKenzie Seeds by Irene Cullen, Josiph Airey, and Alan R. Mundie respectively. See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists primarily of black and white photographs pertaining to A.E. McKenzie Seed Co. Ltd and the seed industry. Included are photographs of the McKenzie Building, plant and field workers and equipment, executives, particular events at McKenzie Seeds and product photographs. A complete list of categories can be found below. The series is arranged as follows: 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 (two 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
Notes
* The term "drawer" in the Scope and Content Filed for sub-series 5.21, referes to the oversized map drawers in the McKee Archives reading room. Errol Black's article on the strike at McKenzie Seeds (sub-series 5.7) titled “25c an hour; 48 hours a week; more toilets; less cats: the labour struggles of the "girls" at the A.E. McKenzie Company in Brandon,” was published in Prairie Forum, spring 1992 vol 17 no 1 pp. 33-59.
Finding Aid
An inventory is available for the artifacts, as well as each of the photograph sub-series.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 5 Photographs
Related Material
MG 1 (A.E. McKenzie Fonds), sub-series 1 (Brandon College Inc.) of the A.E. McKenzie Seed Co. Ltd. fonds contains photographs relating to the History of Brandon College Inc. booklet. Series 1 (Board of Directors), sub-series 5 (Financial), of the A.E. McKenzie Seed Co. Ltd. fonds contains some photographs in the file entitled Steele Briggs Spring Campaign for Edmonton. The pictures are part of a sales booklet. Steele Briggs related photographs are located in the scrapbook in Series 3 (Acquisitions), sub-series 2 (Steele Briggs) of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Miscellaneous publications/correspondence

http://archives.brandonu.ca/en/permalink/descriptions4323
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
c. 1975-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.7
GMD
textual records
Date Range
c. 1975-1983
Physical Description
0.3 cm
History / Biographical
This artificially created sub-series consists of records related to the office of the President/General Manager that did not fit into any of the preceding sub-series.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
The sub-series includes photocopies of articles on A.E. McKenzie and Keith Guelpa, Pat Kelleher's resignation as President of McKenzie Seeds (1975), as well as correspondence from Bill Moore's term as President.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Show Less

Convocation (miscellaneous 1988)

http://archives.brandonu.ca/en/permalink/descriptions4612
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1988
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
5
Item Number Range
33-46
Accession Number
5-2005
GMD
graphic
Date Range
1988
Physical Description
Approximately 14 subjects negatives in fourteen envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of fourteen envelopes of negatives of students who graduated in 1988. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Addison, Rae Bidinosti, Debbie Hrappstead, Jeffrey Minto, Tim Nahachewsky, Noel Walter, M. Page, Sharon Powers, Lee Rieck, Wendy Rungay, Andy Spence, D. Tibbett, Angela Waters and Daphne Whitfield.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1989)

http://archives.brandonu.ca/en/permalink/descriptions4614
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
7
Item Number Range
59-62
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 4 subjects negatives in four envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of four envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Ardon, Kathy Baxter, Dorothy Bezo and Dayna Borgjford.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1989)

http://archives.brandonu.ca/en/permalink/descriptions4616
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
9
Item Number Range
72-112
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 41 subjects in forty one envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of forty one envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Chris Phillips, Mark Phillips, Gloria Poitras, Darren Pretula, Heather Matheson, Maureen Martin, Connie Monkman, Sherryl Melnyk, Cornell Mueller, Lynne Huson, Judy Ingleson, Terry Josephson, Barry Komar, Vince Zalusky, Jennifer Zilkey, Jackie Westward, Rebbecca Warren, Irene Watson, Kandy McCorrister, Linda Malcolm, Annie Head, Grace Haynes, Cirus Haynes, Michelle Todd, Vicky Swaith, Julie Thorarinson, Carla Thorkelson, Mark Roberts, Heather Rourke, Scott Pedlow, Patrick Cerneskii, John Casavant, Nancy Chon, Florine Cronk, Vicki Curtis, Gordon Dalling, Betty Dlamini, Nellie Fulton, Don Guillemin, Pamela Gibbs, and Pat Gibson.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1990)

http://archives.brandonu.ca/en/permalink/descriptions4619
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1990
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
12
Item Number Range
133-143
Accession Number
5-2005
GMD
graphic
Date Range
1990
Physical Description
Approximately 11 subjects in eleven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of eleven envelopes of negatives of students who graduated in 1990. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tammy Ball, Kirk Brugger, Russ and Pauline Carefoot, David Dale, Maura Duerksen, Kirk Eddlestone, Rose Essie, Betty-Ann Fedoruk, Judy Grant, Donald Hart, and Karen Johnson.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1990)

http://archives.brandonu.ca/en/permalink/descriptions4620
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1990
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
13
Item Number Range
144-166
Accession Number
5-2005
GMD
graphic
Date Range
1990
Physical Description
Approximately 23 subjects in twenty three envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty three envelopes of negatives of students who graduated in 1990. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Vicky Lougheed, Robert Mancuso, Mathew Mathew?, Tim Martens, Christina Massan, Geoffrey Milne, Kathy McCullagh, Doreen MacDonald, Melissa McKague, Mary Jane McKay, Tracey Radcliffe, Brad Pretula, Miriam Reimer, Molly Samdylla, Twila Saskowski, Ken Seekings, Cindy Senek, Maryann Simpson, Chris Stroud, Curtis Storey, Neil Sylvestre, Sherri Kachuck, and Michelle Vertz.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1991)

http://archives.brandonu.ca/en/permalink/descriptions4623
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1991
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
15
Item Number Range
189-193
Accession Number
5-2005
GMD
graphic
Date Range
1991
Physical Description
Approximately 5 subjects in five envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of five envelopes of negatives of students who graduated in 1991. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Kerry Bomford, Carol Blackbird, Barb Christie, Russ Burton and Jason Drysdale.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1994)

http://archives.brandonu.ca/en/permalink/descriptions4630
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1994
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
22
Item Number Range
241-249
Accession Number
5-2005
GMD
graphic
Date Range
1994
Physical Description
Approximately 9 subjects in nine envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of nine envelopes of negatives of students who graduated in 1994. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Alana Burno, Derrelle Buk/Michelle Durant, Andera Doig, Colinda Cossette, Margo Eckberg, Steven Penner, Michael Smellie, Rochelle Bisson, and Robert Zradi
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1994)

http://archives.brandonu.ca/en/permalink/descriptions4632
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1994
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
24
Item Number Range
258-270
Accession Number
5-2005
GMD
graphic
Date Range
1994
Physical Description
Approximately 13 subjects in thirteen envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of thirteen envelopes of negatives of students who graduated in 1994. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tannis Ortinsky, Donna Harrowen, Shelly Elliot, Colleen Duncan, Joanne Decker, Richard Bergman, Irma Harper, Gordon Ranson, Marie Purdue, Georgina Berg, Curtis Bender, Jo-Anne Salloe (?), and Chancellor Bell.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1995)

http://archives.brandonu.ca/en/permalink/descriptions4634
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1995
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
26
Item Number Range
283-303
Accession Number
5-2005
GMD
graphic
Date Range
1995
Physical Description
Approximately 21 subjects in twenty one envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty one envelopes of negatives of students who graduated in 1995. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Violet Joss, Angela Lavoie, Paula Lesy, Nikki Herbst, Cory Ticknor, Garnet Kinney, Kevin Hohn, Ivy Halcrow, Kim Hebert, Heidi Gottschlich, Adrianna Sawchyn, Emma Smart, Louise Osborne, Stephen Nicholson, R. Paul Nairn, Shana Robertson, Cheryl Dousselaere, Sharon Chuhai, Scott Todd, Jana Starling, and Beth Smith.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1995)

http://archives.brandonu.ca/en/permalink/descriptions4636
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1995
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
28
Item Number Range
308-325
Accession Number
5-2005
GMD
graphic
Date Range
1995
Physical Description
Approximately 18 subjects in eighteen envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of eighteen envelopes of negatives of students who graduated in 1995. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Anne McDougall, Richelle Lavegrove, Richard Allen Keeper, Gladys Harper, Joseph Harper, Mavis Flett, David Perkins, Charla Novak, Sylvia Nowosad, David Maiers, Eleanor Fiori, Barb Dewalt, Christine Chene, Garry Stevenson, Kara-Lynne Radick, Charlene Throop, Faye Phyllis Stevenson, and Jacki Sinclair.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 2
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1996)

http://archives.brandonu.ca/en/permalink/descriptions4638
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1996
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
30
Item Number Range
332-365
Accession Number
5-2005
GMD
graphic
Date Range
1996
Physical Description
Approximately 34 subjects in thirty four envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of thirty four envelopes of negatives of students who graduated in 1996. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Neil Robin Enns, Maurice Vodon, Kevin Viau, Allan Thiessen, Mary Jane Tanner, Debbie Tegge, Katrina Telfer, Darcy Shumay, Garry Roehl, Kim Rodgers, Tomasin Playford, Sean Oswald, Alvin North, Janet McIvor, Sarah McKay, Kyle McKinstrey, Tracey McLeod, Michelle LeClair, Drew Livingstone, Dave Kipka, Walter Kosior, Darren Hutchings, Sean Hemus, Shauna Hanson, George Hartlen, Scott Ferrier, Dale De Spiegelaere, Julie Crosson, Jennifer Ashton, Ewan Roberts, Gwen Pederson, Bernice Olson, Phyllis-Faye Stevenson and Craig Blagden.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1996)

http://archives.brandonu.ca/en/permalink/descriptions4640
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1996
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
32
Item Number Range
374-394
Accession Number
5-2005
GMD
graphic
Date Range
1996
Physical Description
Approximately 21 subjects in twenty one envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty one envelopes of negatives of students who graduated in 1996. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Lloyd Paulson, Cheryl Poplestone, Jillian Warsaba, Linda Skeoch, Diane Skocylas, Natalie Spence, Margaret Stewart, Jan Sullivan, Joyce Monias, Kandy McCorrister, Tracey Harper, Joe Garson, Roberta Gehl, Margaret Fotheringham, Janice Federchuck Mullen, Denise Desjarlais, Judy Dandridge, Rob Arran, Adele Barcellona, Ian Borujko (?), and Lisa Beardy.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1997)

http://archives.brandonu.ca/en/permalink/descriptions4642
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1997
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
34
Item Number Range
405-431
Accession Number
5-2005
GMD
graphic
Date Range
1997
Physical Description
Approximately 27 subjects in twenty seven envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty seven envelopes of negatives of students who graduated in 1997. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Valerie Buckingham, David Flett, Cathy Hooper-Evans, Kristi Clark, Garnet Cavery, Darcy Backman, Betty Abegosis (?), Alana Bottcher, Marta Brancewcz, Darcy Cairney, Dawn Jones, Delores Holcrow, Balesc (?) Kabamba, Joy Keryluck, Mike Kay, Kent Vincent, Bill Wynn, Arnold Fokaryk, Sophie Spence, Rita Sinclair, Marnie Randall, Geoff Pasquill, Melanone Neeposh, Kirsten Mickell, Julie Landin, Barry Thomas, and Brad McColm.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

20 records – page 1 of 1.