Skip header and navigation

Revise Search

20 records – page 2 of 1.

Awaiting Response- Fitness and Amateur Sport

http://archives.brandonu.ca/en/permalink/descriptions5256
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1991-March 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
317
GMD
textual records
Date Range
Jan. 1991-March 1992
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 13
Show Less

CPR no. 56 engine 2913 4-4-4, Carroll, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10402
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
May 1938
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
George H. Harris
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[57.0]
Accession Number
1-2002
GMD
graphic
Date Range
May 1938
Physical Description
3.25" x 2" (b/w)
Material Details
Small copy negative
History / Biographical
Stuckey's notes: collection of George H. Harris, Winnipeg, Manitoba
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a CPR no. 56 engine 2913 4-4-4, Carroll, Manitoba, taken along the CPR lines south of mainline.
Notes
From the collection of George Harris, Winnipeg, Manitoba.
Name Access
Carroll, Manitoba
CPR
Subject Access
railways
trains
locomotives
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Shaw's Sporting Goods

http://archives.brandonu.ca/en/permalink/descriptions13050
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1966
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S138c
Accession Number
11-2010
GMD
graphic
Date Range
1966
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an employee inside of Shaw's Sporting Goods.
Name Access
CKX
Shaw's Sporting Goods
Subject Access
businesses
store interiors
employees
retail trade
sporting gear
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Shaw's Sporting Goods

http://archives.brandonu.ca/en/permalink/descriptions13051
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1966
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S138b
Accession Number
11-2010
GMD
graphic
Date Range
1966
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the Shaw's Sporting Goods building.
Name Access
CKX
Shaw's Sporting Goods
Watt's Men's Wear
Lindenberg Seeds
Subject Access
businesses
store exteriors
building exteriors
retail trade
cars
signs and signboards
clothing stores
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Shaw's Sporting Goods

http://archives.brandonu.ca/en/permalink/descriptions13052
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1966
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S138a
Accession Number
11-2010
GMD
graphic
Date Range
1966
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the Shaw's Sporting Goods building.
Name Access
CKX
Shaw's Sporting Goods
Subject Access
businesses
store exteriors
building exteriors
retail trade
cars
signs and signboards
store displays
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Fed Prov Relns, Finance, Fitness/Youth/Amateur Sport 91

http://archives.brandonu.ca/en/permalink/descriptions5750
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
804
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 31
Show Less

Miniota passenger engine 144 4-4-0 - Brandon

http://archives.brandonu.ca/en/permalink/descriptions8713
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Photographer: George H. Harris
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.93
Accession Number
1-2002
GMD
graphic
Date Range
1927
Physical Description
5" x 7" (b/w)
Scope and Content
Photograph is looking northeast and shows the passenger train at the CPR yard east of 1st Street in Brandon, MB.
Notes
Corresponds with negative 1-2002.3.9.P34.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1P34
Storage Location
RG 5 photograph storage drawer
Images
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Show Less
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Series
Series Number
4
GMD
graphic
History / Biographical
Series is artifically created.
Scope and Content
Photographs in this series relate to education in the Brandon area, including the Brandon Normal School, Brandon Collegiate Institute (BCI), and science fairs.
Storage Location
Brandon and Area photograph collection photograph drawer (regular and oversize)
Show Less

W.M.C.A. Convocation #4

http://archives.brandonu.ca/en/permalink/descriptions275
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.44
GMD
graphic
Date Range
1970s
Physical Description
10" x 8" (b/w)
Scope and Content
Post-convocation. Outside the front doors of the Western Manitoba Centennial Auditorium (W.M.C.A.), looking south (campus buildings in the background).
Show Less

Convocation (1988) #4

http://archives.brandonu.ca/en/permalink/descriptions468
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.223
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Harvey Young is introduced by Verda McDonald as he is awarded the 1988 Award for Excellence in Teaching
Show Less

MPE B 4 Local Association Financial Statements Box 4

http://archives.brandonu.ca/en/permalink/descriptions10031
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1938-1941
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.4
File Number
4
GMD
textual records
Date Range
1938-1941
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1938-39 A-Elm; 1938-39 Elp-McC; 1938-39 McT-Wo; 1939-40 A-Elm; 1939-40 Elp-McC; 1939-40 McT-Woo; 1940-41 A-Ewa; 1940-41 Fai-McC; 1940-41 McT-Woo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

4 year program information

http://archives.brandonu.ca/en/permalink/descriptions4491
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
88
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of notices, memos and information for 4 year programs in Education, Arts, Science and Economics.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less

Brandon Building Movers (4)

http://archives.brandonu.ca/en/permalink/descriptions14265
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1980s]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.285
Accession Number
1-2015
GMD
graphic
Date Range
[1980s]
Physical Description
1.5 " x 1.5" (colour)
Material Details
negative
Scope and Content
Photograph shows a house being hauled by Brandon Building Movers truck as it attempts to turn onto a country road.
Name Access
Brandon Building Movers
Subject Access
Transportation Manitoba
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
Cigar boxes
Images
Show Less

BC 4: Office of the registrar

http://archives.brandonu.ca/en/permalink/descriptions4246
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
4
GMD
textual records
Date Range
1910-1967
Physical Description
2.22 m
History / Biographical
The Office of the Registrar was created in 1910. The person in the Registrar’s position was in charge of many aspects of administration. The Registrar was to be drawn from the united departments of Arts and Theology and had four main functions: 1. To have charge (in conference with the President) of all correspondence with prospective students and with previously registered students of the College, in respect to courses of study. 2. To receive students from the Heads of the several Faculties, these Heads of Faculties having indicated by card the department and to register the student and furnish him with a card to the Bursar of the College indicating the fees called for by the course or courses of study, for which the student is registered. 3. To record the class standings of students from the reports furnished by the instructors. 4. To furnish the President with certified copies of such reports as are called for by the terms of affiliation with McMaster, or as he may otherwise require. Along with these specific functions the Registrar was an officer of the Board of Directors, the Executive, an ex-officia member of the Senate and College Council. The Registrar also acted as the liaison between Brandon College and McMaster University. Following the “Act to Incorporate Brandon College Incorporated” in 1939, the Registrar became Secretary of the Senate and liaison between Brandon College and the University of Manitoba. From the period 1910 to 1967 there was no less than ten Registrars, many of them also taking on the task of Bursar. BRANDON COLLEGE REGISTRARS: S.J. MCKEE (1910-1920) Information on S.J. McKee can be found under the heading MG 1 Brandon College Teaching and Learning. S. EVERTON (1920-1923) No biographical information yet. L.S. JOHNSTON (1923-1924) No biographical information yet. CYRIL F. RICHARDS (1924-1935) Cyril Fuller Richards was born in Dunedin, New Zeland. He came to America in 1905, taking his college prepatory work at the academy of Linfield College, McMinnville, Oregon. Richards spent seven years at Linfield College, four as he earned his B.Sc. and three as an instructor in biology. During that time he also became a naturalized American citizen and married Alice Louise Wood. Together they had one child, Margaret Ruth, who died in 1943. After leaving Linfield College, Richards obtained his Bachelor of Divinity degree from Colgate-Rochester Divinity School. In 1924, he joined the faculty of Brandon College as Registrar and Professor of Psychology and Philosophy. Richards left the Registar position in 1935 to take over as College Dean. During his years at Brandon College, he also received his M.A. from the University of Manitoba (1935). In 1937, Richards accepted the position of Dean of Men at Denison University in Granville, Ohio. Richards held this position until 1945, having been appointed Dean of the College there the preceding year. In 1950-1951, he served as acting President of Denison, becoming Vice-President following the appointment of the new president. Richards recieved an honorary doctor of humane letters degree from Linfield College in 1947. Cyril Fuller Richards died in September 1954 at the age of 59 in Granville, Ohio. M.S. DONOVAN (1935-1936) No biographical information yet. N. KEITH MCKINNON (1936-1938) Information can be found under the heading Office of the Bursar. H. STEWART PERDUE (1938-1948) Information on Dr. Perdue can be found under the heading Office of the College Dean. D.R. MACKAY (1948-1962) D.R. MacKay was born in Weyburn, Saskatchewan. He graduated from Brandon College in 1939. MacKay served in the Canadian Army in Canada and Overseas from 1940 to 1947. He was appointed Registrar/Bursar in 1948. MacKay also served as Comptroller, Public Relations Officer, Director of Development and Secretary to the Board of Governors. He remained as Bursar until after Brandon College became Brandon University. He received the Alumni Award in 1974, and the Distinguished Service Award in 1981. MacKay retired in 1984, then served on the Brandon University Foundation Board of Directors. He died on April 1, 1990. NORMA E. WALMSLEY (1962-1964) Dr. Walmsley served in the Royal Canadian Air Force Women’s Division in World War II. At the time she became Registrar she was an Associate Professor of Political Science. In 1964, Walmsley resigned as Registrar to accept a position on the Research Branch of the Royal Commission on Bilingualism and Biculturalism. L.F. PELTZ (1965-Brandon University) No biographical information yet.
Scope and Content
This series is primarily correspondence between the Registrar of Brandon College and various other people. The letters deal with students, examinations, curriculum, scholarships, and tuition. The Registrar was the liaison between McMaster University and the University of Manitoba when dealing with subject matter during the time that Brandon College was affiliated with these schools. There is a great deal of correspondence between the Brandon College Registrars and the Registrars from these schools. The series also includes correspondence to students from the Registrar regarding room and board at the College. Student and class standings are also included in this collection. Most of the student records are arranged alphabetically by year.
Notes
History/Bio information on C.F. Richards taken from a Brandon Sun article (September 8, 1954).
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar
Related Material
See RG 6, sub series 4.2 (Office of the Vice-President (Administration & Finance), RG 6, series 10 (Office of Development) and MG 3 1.9 Don MacKay for additional records related to D.R. MacKay.
Arrangement
Series has been divided into eleven sub-series, including: (1) S.J. McKee; (2) S. Everton; (3) L.S. Johnston; (4) Cyril F. Richards; (5) M.S. Donovan; (6) N. Keith McKinnon; (7) H. Stewart Perdue; (8) D.R. MacKay; (9) Norma E. Walmsley; (10) L.F. Peltz; and (11) Registration cards.
Show Less

Untitled (Large jar # 4)

http://archives.brandonu.ca/en/permalink/artworks1269
Artist
unknown
Date
no date
Accession Number
Crm/CT/176
Title Variation
Large jar # 4
Artist
unknown
Date
no date
Dimensions
30 X 26 cm
Size Overall
same as image
Medium
ceramic
Condition
Two of the top loops are completely broken off and lost. Surface is altogether dusty and grimy and there is also debris inside the jar.
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/CT/176
Show Less

Untitled (Small jar # 4)

http://archives.brandonu.ca/en/permalink/artworks1276
Artist
unknown
Date
no date
Accession Number
Crm/CT/184
Title Variation
Small jar # 4
Artist
unknown
Date
no date
Dimensions
12 X 11.5 cm
Size Overall
same as image
Medium
ceramic
Condition
Surface is altogether dusty and grimy.
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/CT/184
Show Less

Untitled (Miniature Jar # 4)

http://archives.brandonu.ca/en/permalink/artworks1283
Artist
unknown
Date
no date
Accession Number
Crm/CT/191
Title Variation
Miniature Jar # 4
Artist
unknown
Date
no date
Dimensions
4 X 4.5 cm
Size Overall
same as image
Medium
ceramic
Condition
good
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/CT/191
Show Less

Library Naming Ceremony #4

http://archives.brandonu.ca/en/permalink/descriptions102
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.15
Item Number
1.2.15
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor McKenzie Building. Naming of the Library, etc. L to R Dr. D.N. Wheeler, Georgia Lightbody Whitman, Dr. A.L. Dulmage, Stanley Knowles, M.P.
Name Access
Dulmage; Wheeler; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

S.J. McKee Centre #4

http://archives.brandonu.ca/en/permalink/descriptions125
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.8
Item Number
1.3.8
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
McKee Centre: William McKee, Dr. Vic Sharpe (President – BUAA)
Name Access
McKee
W.; Sharpe
Subject Access
S.J. McKee Centre
Show Less

20 records – page 2 of 1.