Skip header and navigation

Revise Search

20 records – page 1 of 1.

The Wheat City: A Pictorial History of Brandon monograph

http://archives.brandonu.ca/en/permalink/descriptions13676
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1987 - 1988
Accession Number
1-2015 [formerly 6-2008 and 20-2009 and unprocessed Fred McGuinness collection]
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 5.6
Accession Number
1-2015 [formerly 6-2008 and 20-2009 and unprocessed Fred McGuinness collection]
GMD
textual records
Date Range
c. 1987 - 1988
Physical Description
Approximately 6 cm of textual records
History / Biographical
These records were produced between 1987 and 1988, the researching and writing period for The Wheat City: A Pictorial History of Brandon monograph. Published in 1988 by Western Producer Books (Saskatoon, Saskatchewan), The Wheat City is a 117-page soft cover book, containing black and white images. Western Producer Books pitched the book’s concept to Fred McGuinness in the fall of 1987. This book was part of the publisher’s “city series” which focused on smaller cities such as Medicine Hat and Prince Albert. It was estimated that the book would contain a 6,000-word introduction followed by approximately 80 archival photographs of Brandon spanning from early settlement to the late 1950s/early 1960s. Brandon University history major Pam Svistovski worked as McGuinness’ research assistant and McGuinness obtained images for the book from his own personal collection, the Brandon Sun, Lawrence Stuckey, the Archives of Manitoba, and the Western Pictorial Index.
Custodial History
Records were collected and created by McGuinness during the writing phase of the monograph The Wheat City. The materials were donated to the SJ McKee Archives by the Estate of Fred McGuinness circa 2011. The Archives accessioned the records in 2015.
Scope and Content
The subseries consists of textual records and photographs created and collected during the production of the monograph The Wheat City. It includes correspondence, newspapers articles, drafts and black and white photographs from the Archives of Manitoba, Western Canada Pictorial Index, and Illustrated Souvenir of Brandon.
Notes
Information in the history/biography was obtained from The Wheat City’s acknowledgements and a letter to Mr. Fred McGuinness from Western Producer Books, dated September 24, 1987 (McG 5.6, File 11) Where known, archival reference numbers for photographs obtained from the Archives of Manitoba and the Western Canada Pictorial Index and considered/used in The Wheat City have been provided in the item level description
Accruals
Closed
Repro Restriction
Images published in the monograph and stored in files copyright protected by their respective organizations
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Related Material
Clarence Hopkin collection
Lawrence Stuckey collection
Jack Stothard collection
Fred McGuinness would write/publish about a topic in a number of forums. Therefore, it is possible research materials pertaining to this monograph may be found in the Fred McGuinness collection subseries: Correspondence (McG 1.2), Brandon Sun (McG 2.2) Miscellaneous freelance (McG 3.2), Local history research (McG 4.1), Manitoba: The Province & The People (McG 5.4), and Manitoba Enterprise (McG 5.5)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to picture sources
Documents

McG 5_6 Wheat City inventory.pdf

Read PDF Download PDF
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Brandon Reflections

http://archives.brandonu.ca/en/permalink/descriptions4736
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935, 1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.5
GMD
textual records
Date Range
1935, 1937-1938
Physical Description
3 mm
Physical Condition
The October 1936 issues has some tears from a hole punch.
History / Biographical
Brandon Reflections was a quarterly publication issued by Brandon College in the interests of Christian education. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of Brandon Reflections for: March 1935 (Vol. 1, No. 1), October 1936 (Vol. 1, No. 6), December 1937 (Vol. 1, No. 10) and March 1938 (Vol. 1, No. 11).
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1966 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 2.2
Accession Number
1-2015
GMD
textual records
Date Range
c. 1966 - 2010
Physical Description
Approximately 63.5 cm of textual records
History / Biographical
In November 1966, McGuinness was hired as vice-president to the Brandon Sun. He moved to Brandon with his family and had a career with the paper until his death in 2011. During his years with the Sun, McGuinness wrote a tri-weekly “Sunbeams” (sometimes spelled “Sun Beams”) column using the nom-de-plume F.A. [Fifth And] Rosser. Sunbeams was similar to McGuinness’ “Lighthouse” column for The Medicine Hat News; commenting on a variety of current events, Sunbeams also included book reviews, local events, and reminiscences. Upon his retirement in January 1987, McGuinness was made publisher emeritus of the Brandon Sun. A week after his retirement, he began writing a new column for the Sun, called the “Diary.” Initially a bi-weekly column, which was made into a weekly column in 2009, McGuinness continued writing the “Diary” until his hospitalization in 2010. The Diary column was primarily a historical retrospective of Brandon, although it also touched on broader topics of interest to McGuinness during the time period.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
The subseries contains records created and collected by Fred McGuinness during his time as a journalist, editor, and freelance writer with the Brandon Sun. The records consist of scrapbooks of Sunbeams columns, Sunbeam drafts, Diary drafts, article proofs, column research, and correspondence.
Notes
Readers’ correspondence pertaining to McGuinness’ time with the Brandon Sun can be found in Fred McGuinness’ personal papers, subseries McG 1.2 Correspondence. Possible research for his Sunbeam and Diary columns may be found in McG 4.1 Local history research and McG 2.3 Neighborly News (File 3)
Accruals
Closed
Finding Aid
A file level inventory is available
Storage Location
2015 accessions
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period
Documents

McG 2_2 Brandon Sun inventory.pdf

Read PDF Download PDF
Show Less

Brandon College Inc.

http://archives.brandonu.ca/en/permalink/descriptions4338
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1968
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.1
GMD
textual records
Date Range
1929-1968
Physical Description
15.9 cm
History / Biographical
A.E. McKenzie was involved with Brandon College from its very beginnings. He was present at the cornerstone-laying ceremony of the Brandon College Building in July of 1900; he became a member of the Brandon College Endowment Committee in 1918; the following year he was on the Finance Committee. By the mid-1920's, he was a member of the Board of Directors of the College. In 1928, he was part of a group that convinced the Baptist Union of Western Canada, the principal funding body for the College, to provide money towards reducing the College’s accumulated deficit. McKenzie and other members of the College Board had advised the Union that they were developing an endowment plan to provide continuing financial support for Brandon College. In 1931. Mr. McKenzie organized the Brandon Board of Trade to help save the College when the Baptist Union indicated its intention to withdraw financial support to the College. When efforts to have the City of Brandon provide finacial resources to the College failed, A.E. McKenzie organized the Brandon Citizen's Campaign to raise enough money to enable the College to open the next year. In 1938, when the Baptist Union did withdrew support from the College, McKenzie offered to establish a $100,000 endowment, which he later raised to $300,000, to ensure the continuation of the College. On August 1 of the same year, the Board of Trade, of which McKenzie was a member, set out to raise $15,000 to match the offer the government had made to the College. In September 1938, McKenzie increased his endowment again, this time to $500,000. As a result, of McKenzie's endowment and the fundraising efforts of the Board of Trade the charter establishing Brandon College Incorporated was approved on April 17, 1939.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes correspondence between McKenzie and Lowes with various government officials - Duff Roblin, Hon. George Johnson, Hon. Stewart E. McLean and Comptroller-General George D. Iliffe. There is also correspondence with the company lawyer, William Johnston. Documents within the series consist of the Act to Incorporate Brandon College, Inc. and Bill 86, as well as an indenture and an agreement between C.S. Eaton, G.C. Edwards, A.E. McKenzie, D.H. Hudson and E.J. Tarr. There are also a number of documents written by McKenzie that were presented to the Brandon College Board of Directors. Brandon College Inc. resolutions regarding the McKenzie Foundation are also included. The sub-series has one sub sub series: MG 5 1.1.1 History of Brandon College Inc.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Brandon College Bulletin

http://archives.brandonu.ca/en/permalink/descriptions4735
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1917-1937 (not inclusive)
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.4
GMD
textual records
Date Range
1917-1937 (not inclusive)
Physical Description
1.5 cm
History / Biographical
The Brandon College Bulletin was a forerunner to the current Brandon University annual report. Nothing else is known about its origins. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of the Brandon College Bulletin for: 1916, 1917, 1918, 1919, 1922, 1923, 1924, 1925, 1926, 1931, 1934, 1935, 1936 and 1937.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

The Brandon College Gazette

http://archives.brandonu.ca/en/permalink/descriptions5088
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.7
GMD
textual records
Date Range
1937-1938
Physical Description
1 file
Scope and Content
Sub-series consists of copies of The Brandon College Gazette, including: Vol. 1, No. 4 (May 11, 1937); Vol. 2, Nos. 1-4 (May 2, May 5, May 9, and May 11, 1938). It also includes a document entitled "Hand 'Bill' The Stick." This document is an endorsement of Bill Potoroka as a nominee for the position of Senior Stick.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-80
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
63
GMD
textual records
Date Range
1928-80
Physical Description
41.5 cm
Custodial History
Brandon Co-operative Elevator Association Limited Organizational papers: 1941 - 1967 By-law nos. 18, 19, 20 and General By-laws, 14 June 1941 Agreement between MPE and Brandon CEA, 30 June 1956 Directors' Resolution, 18 October 1961 Agreement between MPE and Brandon CEA, 15 December 1966 By-law no. 26, 9 March 1967 Minutes of Executive Board meetings, volume 1, 28 March 1928 - volume 9, 23 October 1980. Minutes of Shareholders Annual meetings, 1943 - 1980 (19 reports). Financial records and statistics Statement of surplus, 1949 -1950 Final statement, 1938 - 1939 Statement of Grain account and handle, 22 June 1929 Auditors report, 1950 - 1966 (2 reports) Physical capacities of Elevator, 29 October 1959 Correspondence, 1948 - 1965 Membership list, 1950 - 1965 Farm locations for petitioning patrons, no date Miscellaneous Directors Attendance list, 1947 - 1968 (5 reports) Blueprints for Office and Boardroom, 1951 Data re: Brandon Pool Packers, 1962. Sheet on Manitoba Pool Elevators, Brandon Pool Local, Crop Year Information showing July 31, 1979 and July 31, 1980. Corporate Name: Rural Municipality of Cornwallis
Show Less

Brandon College/University calendars

http://archives.brandonu.ca/en/permalink/descriptions151
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.6
GMD
textual records
Date Range
1900-2005
Physical Description
1.40 m
Physical Condition
Generally good
History / Biographical
The University Calendar is the authoritative statement of the institutional structure, faculty and staff, and academic program of Brandon University. Since the creation of the College in 1900, calendars have been produced annually, with only a few exceptions, by the Registrar's Office. Up until 1991-1992, the calendar was called the general calendar. In 1991-1992, it was called the undergraduate general calendar. Beginning in 1992, the calendar was produced every two years instead of annually, except for 1998-1999, until 2003. The 1992-1994 calendar contains both the undergraduate and graduate general calendars, and starting in 1994 a separate undergraduate and graduate calendar was produced.
Custodial History
The Brandon College/University calendar was produced by the Registrar's Office. Individual copies of the calendar were held by the Registrar's Office until their transfer to the University Archives.
Scope and Content
The sub-series consists of general calendars, general undergraduate and graduate calendars, as well as calendars for the School of Music, the Faculty of Education, and for spring and summer sessions. It has been divided into three sub sub series, including: (1) Calendars - bound archival copies; (2) Calendars - researcher's copies; and (3) Calendars - miscellaneous.
Notes
The Registrar, acting in his/her capacity as Secretary of Senate, is responsible for the production of the University calendar.
Subject Access
Academic programs
departments
administrative staff
board members
history
faculty
Accruals
Further accruals are expected.
Storage Location
RG 6 Brandon University fonds Series 6: Senate
Arrangement
Chronological
Show Less

Brandon College Ministerial Association

http://archives.brandonu.ca/en/permalink/descriptions4268
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1921
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.17
GMD
textual records
Date Range
1919-1921
Physical Description
1 cm
Scope and Content
This book contains the minutes from meetings of the students’ ministerial association.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College library - minutes

http://archives.brandonu.ca/en/permalink/descriptions4292
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1912-1967
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
15.1
GMD
textual records
Date Range
1912-1967
Physical Description
14 cm
Scope and Content
The sub-series contains the minutes from Library Committee meetings. There are also minutes from the meetings of various sub-committees such as the Open Shelf Sub-Committee and the Sub-Committee on Apportionment of Library Funds. Includes minute books and files.
Storage Location
RG 1 Brandon College fonds Series 14: Brandon College Library
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 College miscellaneous publications

http://archives.brandonu.ca/en/permalink/descriptions4737
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1914-1929
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.6
GMD
textual records
Date Range
1914-1929
Physical Description
1 cm
History / Biographical
This is an artifically created sub-series.
Scope and Content
Sub-series Brandon College track and field programs for 1920 and 1922; two copies of Brandon College songs and yells, along with a typed copy of the class song for the class of 1929; a copy of the Brandon College students' directory for 1914-1915; and a donations pamphlet for the Brandon College Students' Memorial Gymnasium ca. 1918.
Notes
Located on the front page of the Memorial Gymnasium pamphlet is a proposed campus development plan showing the site of the proposed gymnasium, with other additional facilities including: a science building, a library/chapel, a conservatory, and a new women's residence. At the front of the Brandon College songs and yells is a copy of the Brandon College Students' Association constitution. The students' directory contains the constitution of the Literary Society, and a newspaper clipping regarding the death of Dorothy Nelson (nee Werthembach), former Dean of Women at Brandon College 1934-1935.
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

Brandon University Art Exhibition Committee

http://archives.brandonu.ca/en/permalink/descriptions4065
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1960-1972
Accession Number
69-1997
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
9.3
Accession Number
69-1997
GMD
multiple media
Date Range
1960-1972
Physical Description
44 cm textual records; approx. 20 photographs
History / Biographical
The Brandon College and Brandon University Art Exhibition Committee was active from 1960 to 1972. The Committee was established to promote the visual arts in Brandon through education and to sponsor exhibitions featuring the work of local artists.
Custodial History
The records were assembled by Robert Inch of the Brandon University Extension Office and Professor D.V. Reilly, who taught art through the Faculty of Education at Brandon University. They were donated to the McKee Archives in 1997.
Scope and Content
The sub-series contains records of past exhibitions, minutes and correspondence of the Brandon University Art Exhibition Committee. Sub-series also contains personal files on some artists consisting of correspondence and information pertaining to exhibitions of their work. There are also extensive files on past exhibits including advertising, correspondence, newspaper clippings, publications and files concerning local affiliated art clubs, such as the Student Camera Club at Brandon University.
Name Access
Gissar Elliason
Bernard Polly
Ken Esler
Mikuska Eyre
Subject Access
pottery
Japanese prints
ceramics
textiles
Repro Restriction
Researchers are responsible for observing Canadian copyright restrictions.
Storage Location
RG 6 Brandon University fonds Series 9: Office of Extension
Show Less

Brandon College Student Association records

http://archives.brandonu.ca/en/permalink/descriptions4262
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1957
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.12
GMD
textual records
Date Range
1948-1957
Physical Description
1.5 cm
Scope and Content
Consists of the BCSA constitution, electoral procedure documents, nomination forms, the Brandon College Crests and Awards Board constitution, the Brandon College Finance Board constitution, the Brandon College Athletic Board/Athletic Council constitution, the Brandon College Board of Publications constitution, the Brandon College Literary Board constitution, the Sigma Mu constitution, and BCSA statistical summary of Committee meetings.
Subject Access
club constitutions
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Brandon College library - accession records

http://archives.brandonu.ca/en/permalink/descriptions4294
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1899-1965
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
15.3
GMD
textual records
Date Range
1899-1965
Scope and Content
Sub-series consists of accession records listing the accession number, author, title, publisher, cost and “source” for each book accessioned into the Brandon College Library. It includes a total of 10 accession catalogues covering the period December 1899 - June 1965: 2 accession catalogues (12x18x5) and 8 accession catalogues (9x12x .75 cm)
Storage Location
RG 1 Brandon College fonds Series 15: Brandon College Library
Show Less

20 records – page 1 of 1.