Skip header and navigation

Revise Search

20 records – page 3 of 1.

Brandon County Council 1882

http://archives.brandonu.ca/en/permalink/descriptions9069
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Jerrett's
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB1
Accession Number
1-2002
GMD
graphic
Date Range
1882
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 County Council 1882
Name Access
Brandon County Council 1882
Subject Access
government
politics
Brandon elected politicians
legislative bodies
county councils
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

BU General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions3700
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
120
GMD
textual records
Date Range
1968-1971
Physical Description
1 file
Scope and Content
File consists of news releases, memos, minutes, briefs, reports and correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

National Research Council - correspondence

http://archives.brandonu.ca/en/permalink/descriptions3943
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
355
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

Student council for exceptional children

http://archives.brandonu.ca/en/permalink/descriptions4217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1994
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
85
GMD
textual records
Date Range
1994
Physical Description
1 file
Scope and Content
File consists of the Students Council for Exceptional Children constitution and an application for a BUSU grant.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Brandon Allied Arts Council

http://archives.brandonu.ca/en/permalink/descriptions4341
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1959-1968
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.3
GMD
textual records
Date Range
1959-1968
Physical Description
4.3 cm
History / Biographical
The Brandon Allied Arts Council was established in the fall of 1959 and spring of 1960. At that time a Foundation was set up, consisting of six men 'of affairs' in Brandon, who were to act as Trustees and administer gifts, bequests and all capital expenditures. The men asked to serve were: Judge Buckingham, Roy Armstrong (Manager of the Royal Bank), Lasby Lowes, R.A. Clement, Victor Sharpe and D.R. Doig. From the beginning A.E. McKenzie was a great supporter of the Allied Arts Council. Shortly before his death in 1964 McKenzie proposed leaving his home at 436 Victoria Ave. to the Arts Council to be used as an art gallery. Following a great deal of debate it was finally decided, sometime after McKenzie's death, to decline the offer.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series has been divided into two periods, the first dealing with A.E. McKenzie and the Arts Council and the second concerning Lasby Lowes and the Arts Council. Included within the sub-series is correspondence to McKenzie from Marion Doig of the Arts Council relating the progress of the establishment of the Council through the fall of 1959 to the summer of 1960. It also includes correspondence between McKenzie and R.A. Clement regarding the gift of McKenzie's home to the Brandon Allied Arts Council, and correspondence between McKenzie and the Chairman of Nominations, Brandon Allied Arts Council. The records generated during the Lasby Lowes period revolve primarily around the estate of A.E. McKenzie. Included is correspondence between The National Trust, Sutherland Agencies Limited, Kathleen Roberts (nee McKenzie), Canadian Diebold Safe Co., G.R. Rowe (President of Arts Council), Green Blankenstein Russell Associates, Income Tax Department, Winnipeg, Monarch Life Assurance Company and Lasby Lowes. Other correspondence deals with Lowes' role as Chairman of the Board of Trustees of the Brandon Allied Arts Council. Also included within the sub-series is a photocopy of the Memorandum of Agreement that established the "Brandon Allied Arts Foundation" (1960). The sub-series has been divided into two sub sub series, including: (1) 1.3.1 A.E. McKenzie and the Brandon Allied Arts Council (1959-64); and (2) 1.3.2 Lasby Lowes and the Brandon Allied Arts Council (1964-68).
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Related Material
Additional Information on the Brandon Allied Arts Council is located in the Brandon Art Club fonds 03-2001 in the S.J. McKee Archives. Series 5 (Photographs) contains newspaper clippings concerning the gift of McKenzie's house to the Brandon Allied Arts Council in oversized drawer #4.
Show Less

Brandon Council of Women fonds

http://archives.brandonu.ca/en/permalink/descriptions4823
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1952-1973
Accession Number
34-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
34-1998
GMD
multiple media
Date Range
1952-1973
Physical Description
66 cm textual records; 6 photographs
History / Biographical
The Brandon Council of Women (BCW) was active between 1895 and 1927, when it disbanded. Principally through the efforts of Mrs. Kaye Rowe of Brandon, the BCW was officially restablished in 1952. The Brandon Council of Women remained active until c. 1973. It brought together fifty-two women's organizations in Brandon, representing 2600 women.
Custodial History
The Brandon Council of Women fonds was transferred to the McKee Archives during the 1970s. It was accessioned in 1998.
Scope and Content
Fonds consists of papers and photographs of the International Council of Women (ICW), the National Council of Women of Canada (NCWC), the Manitoba Council of Women (MCW), and the Brandon Council of Women (BCW). The ICW papers include meeting minutes. The NCWC papers include meeting minutes, resolution lists, pamphlets, newsletters, correspondence, financial records, yearbooks, and copies of Acts pertaining to women. The MCW papers contain copies of the MCW constitution, meeting minutes, resolution lists, correspondence, and committee reports. The BCW materials comprise the largest part of the fonds, and include meeting minutes, committee reports, financial records, correspondence, short course agendas, posters, pamphlets, memos, resolution lists, newspaper clippings, manuscripts, photographs, and scrapbooks.
Notes
CAIN No. 202626
Subject Access
Mrs. Kaye Rowe
Brandon
Manitoba
National Council of Women of Canada
Manitoba Council of Women
International Council of Women
Feminism
Women's organizations
Storage Location
1998 accessions
Storage Range
1998 accessions
Show Less

County Council of the County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions10202
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2000
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Jerrett's
Description Level
Item
Series Number
5
Item Number
BAPC 5.9
Accession Number
1-2000
GMD
graphic
Date Range
1882
Physical Description
4.5" x 6.5" (b/w)
Material Details
On matting
Custodial History
Donated to the McKee Archives by the Souris Museum in 2000.
Scope and Content
Portrait of the County Council of the County of Brandon. Back Row: Reeve Pettit of Daly Municipality, Reeve Clegg of Elton Municipality, Reeve Whitehead of Cornwallis Municipality. Front Row: Reeve Steele of Glenwood Municipality, W.A. MacDonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality, J. Weatherall, County Clerk, J.H. Brownlee, County Engineer
Name Access
W.A. MacDonald
J. Weatherall
J.H. Brownlee
Daly Municipality
Elton Municipality
Cornwallis Municipality
Glenwood Municipality
Whitehead Municipality
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC photograph drawer
Images
Show Less

The story of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections434
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Davies, Albert Emil, 1875
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-2-19
Item Number Range
Archives 15-2-19
Responsibility
by A. Emil Davies ; introduction by Herbert Morrison
Start Date
1925
Date Range
1925
Publication
London : The Labour Publishing Company Limited
Physical Description
95 p. ; 17 cm
Name Access
London City Council
Subject Access
County government Great Britain
London Politics and government
Show Less

Questions for Borough Council candidates

http://archives.brandonu.ca/en/permalink/specialcollections462
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
19uu
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
National Committee for the Prevention of Destitution
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-52
Item Number Range
Archives 15-3-52
Start Date
19uu
Date Range
19uu
Publication
[London : [s.n.]
Physical Description
[7] p. ; 22 cm
Subject Access
Socialism Great Britain
Poverty
Documents
Show Less

Brandon Native Council E&I

http://archives.brandonu.ca/en/permalink/descriptions5912
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
966
GMD
textual records
Date Range
1990-1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Dakota-Ojibway Tribal Council Building

http://archives.brandonu.ca/en/permalink/descriptions9303
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 19, 1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D14
Accession Number
1-2002
GMD
graphic
Date Range
October 19, 1978
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Dakota-Ojibway Tribal Council Building on Douglas Street, Brandon.
Notes
Building had just opened when this photo was taken
Additional information provided by the Fred McGuinness collection (20-2009).
Name Access
Dakota-Ojibway Tribal Council Building
Subject Access
Aboriginal groups
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Universities Council on Higher Learning

http://archives.brandonu.ca/en/permalink/descriptions3615
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1965-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
38
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of a submission to the government of Canada and the governments of the Provinces by the Association of Unviersities and Colleges of Canada, documents regarding a conference attended by D.R. MacKay, and minutes/correspondence/newletters from AUCC.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

BUSU - Executive Council meeting minutes

http://archives.brandonu.ca/en/permalink/descriptions3694
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
114
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of Brandon University Students Assocation Executive Council meeting minutes.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Challenge '85- Local Advisory Council

http://archives.brandonu.ca/en/permalink/descriptions5041
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
129
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of correspondence Sept. 27, 1985
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less

The economic heresies of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections520
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1894
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Webb, Sidney, 1859-1947
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-111
Item Number Range
Archives 15-3-111
Responsibility
by Sidney Webb
Start Date
1894
Date Range
1894
Publication
London : Fabian Society
Physical Description
18 p. ; 22 cm
Notes
Reprinted from "London" August 16th, 1894
Subject Access
Socialism Great Britain
Documents
Show Less

Brandon Literacy Council Inc. M&C

http://archives.brandonu.ca/en/permalink/descriptions5914
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
968
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Brandon and District Labour Council (CLC) fonds

http://archives.brandonu.ca/en/permalink/descriptions4840
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1955-1985; predominant 1971-1985
Accession Number
23-2003, 22-2003, 13-2003, 25-1999, 26-1999
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
23-2003, 22-2003, 13-2003, 25-1999, 26-1999
GMD
multiple media
Date Range
1955-1985; predominant 1971-1985
Physical Description
2.4 m textual records; c. 5 photographs; 1 minute book (measuring 1"x 9"x 14")
History / Biographical
The Brandon Trades and Labour Council was established in 1906, as an affiliate of the Trades and Labour Congress of Canada. The original Council contained thirteen locals, including those of railway workers, sheet metal workers, plumbers and steam fitters, bricklayers, carpenters and joiners, cigar makers, printers, and barbers. By 1912, the Council contained twenty four locals. The Council's principal function was to advance the corporate interests of labour within the framework of a largely unregulated capitalism. After 1955, the Council was affiliated with the Canadian Labour Congress, which was created through a merger of the Trades and Labour Congress of Canada and the Canadian Congress of Labour.
Custodial History
Fonds remained in possession of Brandon and District Labour Council prior to donation to the S.J. McKee Archives.
Scope and Content
Fonds consists of financial and administrative records of the Brandon and District Labour Council. Records also include collective agreements, correspondence, publications of the Labour Council and affiliated unions, some union local minutes, newspaper clippings, petitions, and various miscellaneous files. Fonds also includes a minute book for the Council (1971-1985) and two union charters.
Notes
CAIN No. 202611
Subject Access
Canadian Labour Congress
Brandon and District Labour Council
organized labour
working class
labourism
Storage Location
1999 and 2003 accessions
Storage Range
1999 and 2003 accessions
Show Less

The London country council : what it is and what is does

http://archives.brandonu.ca/en/permalink/specialcollections640
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1895
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-248
Item Number Range
Archives 15-3-248
Start Date
1895
Date Range
1895
Publication
London : Fabian Society
Physical Description
15 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

C-79 Canada Elections Act Privy Council

http://archives.brandonu.ca/en/permalink/descriptions5815
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
869
GMD
textual records
Date Range
May-June 1988
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 35
Show Less

Grants: Dakota Ojibway Tribal Council E&I

http://archives.brandonu.ca/en/permalink/descriptions5952
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1006
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less

20 records – page 3 of 1.