Skip header and navigation

Revise Search

20 records – page 3 of 1.

W.M.C.A Convocation (1976?) #4

http://archives.brandonu.ca/en/permalink/descriptions309
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.76
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Physical Description
4.75" x 6" (b/w)
Scope and Content
W.M.C.A.Graduation '76? Graduates proceed into the Western Manitoba Centennial Auditorium. Photograph is looking west-northwest.
Show Less

W.M.C.A Convocation (1970s) #4

http://archives.brandonu.ca/en/permalink/descriptions376
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
1.1.143
GMD
graphic
Date Range
1970s
Physical Description
5" x 3.5" (b/w)
Scope and Content
W.M.C.A – Features a shot of the audience at Convocation.
Show Less

Convocation (c. 1989) #4

http://archives.brandonu.ca/en/permalink/descriptions397
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.164
GMD
graphic
Date Range
c. 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Convocation. Features two graduates preparing for the ceremony.
Show Less

Convocation (Fall 1989) #4

http://archives.brandonu.ca/en/permalink/descriptions422
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.187
GMD
graphic
Date Range
October 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
Dr. McCutcheon and Dr. Enns at Convocation
Show Less

Convocation (Fall 1988) #4

http://archives.brandonu.ca/en/permalink/descriptions427
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.192
GMD
graphic
Date Range
Fall 1988
Physical Description
5" x 4" (colour)
Scope and Content
Dr. Peter Hordern speaks at Fall Convocation. Norma Walmsley stands behind him on his left.
Show Less

Convocation (Spring 1991) #4

http://archives.brandonu.ca/en/permalink/descriptions447
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.212
GMD
graphic
Date Range
May 1991
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. Gerald Butler, President of BUAA, and Dr. Vic Sharpe, winner of the Distinguished Service Award
Show Less

Convocation (Spring 1990) #4

http://archives.brandonu.ca/en/permalink/descriptions475
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.229
GMD
graphic
Date Range
May 26th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Spring Convocation. Dr. Thomas McLeod is introduced by Curly Tyler as the recipient of the Alumni Association Distinguished Service Award
Show Less

Convocation (Spring 1989) #4

http://archives.brandonu.ca/en/permalink/descriptions488
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.243
GMD
graphic
Date Range
Spring 1989
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. President Mallea introduces Dr. Kenneth Winters, who is receiving an honourary degree in Music
Show Less

Convocation (Fall 1996) #4

http://archives.brandonu.ca/en/permalink/descriptions523
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.278
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Molly Manby – George Manby’s mother
Show Less

Convocation (Fall 1996) #4

http://archives.brandonu.ca/en/permalink/descriptions548
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.303
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Distinguished faculty and guests prepare for Convocation.
Show Less

Convocation (Spring 1999) #4

http://archives.brandonu.ca/en/permalink/descriptions578
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.332
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Valedictorian, for the morning, Thomas Tran, speaks
Show Less

Convocation (Spring 1997) #4

http://archives.brandonu.ca/en/permalink/descriptions592
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1997
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.346
GMD
graphic
Date Range
May 1997
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Fred McGuinness, after receiving an Honourary Degree, with Dr. Anderson and Dr. Kavanagh
Name Access
McGuinness; Anderson; Kavanagh
Subject Access
Convocation
Show Less

Health Studies Building #4

http://archives.brandonu.ca/en/permalink/descriptions900
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. early 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
3
File Number
3.2.261
Item Number
3.2.261
Date Range
c. early 1960s
Physical Description
b/w, 4" x 5.5"
Scope and Content
The School of Health Studies building – formerly the Music Building
Notes
Polaroid Proof
Show Less

O. Stark & Son Sporting Goods

http://archives.brandonu.ca/en/permalink/descriptions13211
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S53
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
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 the interior of O. Stark & Son Sporting Goods building.
Name Access
CKX
O. Stark & Son Sporting Goods
Subject Access
store interiors
businesses
store displays
retail trade
Storage Location
CKX fonds - 2010 accessions
Images
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

MG 4 Brandon University students

http://archives.brandonu.ca/en/permalink/descriptions5138
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
MG 4
GMD
multiple media
Physical Description
See sub-series levels for extent
History / Biographical
The Brandon University Students series is an artificially created collection. It contains the private papers of former Brandon University students.
Scope and Content
The series has been divided into the following sub-series: MG 4 4.1 Ken Coleman MG 4 4.2 Daphne Marshall
Storage Location
MG 4 Brandon University Students
Show Less

Untitled (4 plates with flowers and dragons)

http://archives.brandonu.ca/en/permalink/artworks1152
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Accession Number
Crm/168a-d
Title Variation
4 plates with flowers and dragons
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Dimensions
2.5 X 19.5 cm
Size Overall
same as image
Medium
ceramic
Condition
good
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/168a-d
Show Less

Untitled (4 bowls with flowers and dragons)

http://archives.brandonu.ca/en/permalink/artworks1153
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Accession Number
Crm/169a-d
Title Variation
4 bowls with flowers and dragons
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Dimensions
6 X 13.5 cm
Size Overall
same as image
Medium
ceramic
Condition
All have yellow accretion on the inside
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/169a-d
Show Less

Robbins Library, Study Area #4

http://archives.brandonu.ca/en/permalink/descriptions60
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.46
Item Number
1.1.46
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins Library – first floor. Features study area and one shelf of books
Subject Access
Robbins Library
Show Less

S.J. McKee Centre Archives #4

http://archives.brandonu.ca/en/permalink/descriptions124
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
1.3.7
Item Number
1.3.7
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
Archives. L to R: William McKee, E. McFadden, Leigh Syms
Name Access
McKee
W.; McFadden; Syms
Subject Access
S.J. McKee Centre; Archives
Show Less

20 records – page 3 of 1.