Skip header and navigation

Revise Search

20 records – page 1 of 1.

Charles Wayland Lightbody

http://archives.brandonu.ca/en/permalink/descriptions4394
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c.1963
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.L.14
GMD
graphic
Date Range
c.1963
Physical Description
7"x 9.75" (b/w)
History / Biographical
For biographical information see BUPC 8.L.12.
Scope and Content
Portrait of Charles Lightbody.
Name Access
Charles Lightbody
Subject Access
History Department
Show Less

Interior construction

http://archives.brandonu.ca/en/permalink/descriptions8136
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1996
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.65
GMD
graphic
Date Range
c. 1996
Physical Description
6" x 4" (colour)
Scope and Content
Photograph was taken from approximatley the stairwell and shows the construction of one of the floors in the Brandon College Building or Clark Hall.
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1996
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.68
GMD
graphic
Date Range
c. 1996
Physical Description
6" x 4" (colour)
Scope and Content
Photograph shows a scaffolding, windows, support beams and exposed walls in a corner of either the Brandon College Building or Clark Hall.
Images
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1966
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
United States. Dept. of Agriculture
Description Level
Item
Item Number
S 21.A35 1966
Archives 14-11-9
Item Number Range
S 21.A35 1966
Archives 14-11-9
Standard number
System Control Number 87108920
Responsibility
the United States Department of Agriculture
Start Date
1966
Date Range
1966
Publication
Washington, D.C. : United State Government Printing Office
Publisher Series
Yearbook of agriculture ; 1966
Physical Description
xiii, 386 p. : ill ; 24 cm
Subject Access
Food
Food supply United States
Food industry and trade United States
Agriculture United States
Plants
Protection of United States
Storage Location
Box 11 - Agriculture II (Archives copy)
Storage Range
Box 11 - Agriculture II (Archives copy)
Show Less

Prior to interior walls

http://archives.brandonu.ca/en/permalink/descriptions8144
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1996
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.73
GMD
graphic
Date Range
c. 1996
Physical Description
6" x 4" (colour)
Scope and Content
Photograph shows the concrete floor and support beams, prior to interior wall construction, for one of the floors in Clark Hall and the Brandon College Building.
Images
Show Less

Interior shot of exterior wall

http://archives.brandonu.ca/en/permalink/descriptions8138
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1996
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.67
GMD
graphic
Date Range
c. 1996
Physical Description
6" x 4" (colour)
Scope and Content
Photograph was taken from inside the building looking up to show the exposed exterior wall.
Images
Show Less

Old steam plant interior

http://archives.brandonu.ca/en/permalink/descriptions14356
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
November 19, 1970
Part Of
Brandon University Photograph Collection
Creator
Photographer: Tom Donkersloot
Description Level
Item
Series Number
2.12
Item Number
BUPC 2.12.25
GMD
graphic
Date Range
November 19, 1970
Physical Description
4.25" x 3.25" (b/w)
History / Biographical
Donkersloot began working at Brandon University in 1970/1971 as the Clerk of Works. From 1973 until his retirement, he was the Director of Physical Plant. The 1960s campus expansion necessitated a large, updated heat source so a central steam plant fueled by coal was built north of the campus adjacent to the CPR rail lines on Pacific Avenue. A 25-year agreement was made between the University and John R. Brodie of the Great West Coal Company, which guaranteed BU lower coal prices tendered by the Canadian National and Canadian Pacific Railways on an annual basis. Brandon College Engineer John Kasiurak officially opened the Heating Plant on 24 January 1962. An extension and/or upgrade of the steam plant appears to have occurred in 1970. Until the 1990s, heat was piped underground to the campus from the Pacific Avenue Heating Plant but inspection standards were outpacing the maintenance and repairs required to keep the plant operating smoothly. Consequently, a new steam plant was built immediately adjacent to the University to the west of Darrach Hall on 20th Street. This building was essential to handling additional loads from the proposed library expansion. The original steam plant was subsequently sold.
Custodial History
Photograph was taken by Tom Donkersloot during construction and stored in albums in the Physical Plant H-Hut until they were transfered to the McKee Archives by Doug Duncalf in May 2008.
Scope and Content
Photograph shows what appears to be the boiler, as well as what might be the turbines or precipitator in Brandon University's coal steam plant at 20th Street and Pacific Avenue.
Notes
Donkersloot recorded the date and time each photograph was taken on the back of the photos.
Images
Show Less

Print shop interior pre-renovations

http://archives.brandonu.ca/en/permalink/descriptions8206
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
pre-1996
Part Of
Brandon University Photograph Collection
Creator
Photographer: Sandy Black
Description Level
Item
Series Number
2.2
Item Number
2.2.116
GMD
graphic
Date Range
pre-1996
Physical Description
6" x 4" (b/w)
Scope and Content
Photograph shows Dennis McAlpine in the print shop (Printing Office) prior to renovations. The print shop was located in the middle of the basement of Clark Hall on the east side.
Images
Show Less

Print shop interior pre-renovations

http://archives.brandonu.ca/en/permalink/descriptions8207
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
pre-1996
Part Of
Brandon University Photograph Collection
Creator
Photographer: Sandy Black
Description Level
Item
Series Number
2.2
Item Number
2.2.117
GMD
graphic
Date Range
pre-1996
Physical Description
6" x 4" (b/w)
Scope and Content
Photograph shows Dennis McAlpine in the print shop (Printing Office) prior to renovations. The print shop was located in the middle of the basement of Clark Hall on the east side.
Images
Show Less

Print shop interior pre-renovations

http://archives.brandonu.ca/en/permalink/descriptions8208
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
pre-1996
Part Of
Brandon University Photograph Collection
Creator
Photographer: Sandy Black
Description Level
Item
Series Number
2.2
Item Number
2.2.118
GMD
graphic
Date Range
pre-1996
Physical Description
6" x 4" (b/w)
Scope and Content
Photograph shows Dennis McAlpine and George Tanner in the print shop (Printing Office) prior to renovations. The print shop was located in the middle of the basement of Clark Hall on the east side.
Images
Show Less

New Physical Plant building interior

http://archives.brandonu.ca/en/permalink/descriptions14371
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
Fall 2017
Part Of
Brandon University Photograph Collection
Creator
Photographer: Samantha Stone
Description Level
Item
Series Number
2.12
Item Number
BUPC 2.12.40
GMD
graphic
Date Range
Fall 2017
Physical Description
colour
Material Details
JPG & TIFF
History / Biographical
A $3.9M, 13,600 square-foot physical plant was opened on 07 April 2010. Located south of the steam plant on 20th Street by Darrach Hall, the building replaced the old Physical Plant occupying the World War II H-Huts. The new building serves as the hub for many campus operations, providing services from security and technical support, to building maintenance, deliveries, grounds keeping, cleaning, and capital project management.
Custodial History
Photograph is part of a series of campus images commissioned by the McKee Archives and Communications in the lead up to Brandon University's 50th Anniversary celebration.
Scope and Content
Photograph shows a storage/work space inside the new Physical Plant building located on the west side of 20th Street, just north of Louise Avenue. The man with his back to the camera is Al Puhach, Maintenacne Supervisor. The man facing the camera is Gord Neal, Director of Physical Plant.
Storage Location
JPG on T drive; TIFF on external hard drive
Images
Show Less

New Physical Plant building interior

http://archives.brandonu.ca/en/permalink/descriptions14372
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
Fall 2017
Part Of
Brandon University Photograph Collection
Creator
Photographer: Samantha Stone
Description Level
Item
Series Number
2.12
Item Number
BUPC 2.12.41
GMD
graphic
Date Range
Fall 2017
Physical Description
colour
Material Details
JPG & TIFF
History / Biographical
A $3.9M, 13,600 square-foot physical plant was opened on 07 April 2010. Located south of the steam plant on 20th Street by Darrach Hall, the building replaced the old Physical Plant occupying the World War II H-Huts. The new building serves as the hub for many campus operations, providing services from security and technical support, to building maintenance, deliveries, grounds keeping, cleaning, and capital project management.
Custodial History
Photograph is part of a series of campus images commissioned by the McKee Archives and Communications in the lead up to Brandon University's 50th Anniversary celebration.
Scope and Content
Photograph shows a work space inside the new Physical Plant building located on the west side of 20th Street, just north of Louise Avenue. The woman in the background is Stacey Harper, Physical Plant Office Assistant. The man in the background is Brent Cuvelier, Carpenter.
Storage Location
JPG on T drive; TIFF on external hard drive
Images
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Accession Number
367
Title Variation
Cat # 2
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Dimensions
31 X 31 cm
Size Overall
52.5 X 51.5 cm
Medium
Ektacolor photographs
Condition
good
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
367
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

BUPC 2: Campus buildings

http://archives.brandonu.ca/en/permalink/descriptions7
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
2
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Physical Description
604 photographs (b/w & colour)
Scope and Content
Series consists of photographs of various buildings found on the Brandon College/University campus.
Subject Access
Buildings
Storage Range
Photograph storage drawers
Arrangement
Series is divided into 13 sub-series, including: (1) Aerials; (2) Brandon College Building & Clark Hall; (3) Citizens' Science Centre & Knowles Douglas Building; (4) Richardson Centre & A.E. McKenzie Building; (5) Healthy Living Centre & Henry Champ Gymnasium; (6) Dining Hall & Residences; (7) Education Building; (8) Original Music Building & the Queen Elizabeth II Music Building; (9) J.R. Brodie Science Centre; (10) Dr. James and Mrs. Lucille Brown Health Studies Complex; (11) Jeff Umphrey Building & Glen P. Sutherland Art Gallery; (12) Physical Plant; (13) H-Huts.
Show Less

College Librarian's Office #2

http://archives.brandonu.ca/en/permalink/descriptions35
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.21 A&B
Item Number
1.1.21 A&B
Date Range
c. 1961
Physical Description
b/w, A: 18.5 cm x 12.8 cm; B: 24.5 cm x 19 cm
Scope and Content
Original office furnishings of College Librarian's Office. L. to R. Barbara Ritchie (library staff), Ray Hegion (Library Staff), Professor Norma E. Walmsley (poli. sci., Chairman, Faculty Library Committee), Eileen McFadden (College Librarian), Lee Finch (Library Staff)
Name Access
Barbara Ritchie; Ray Hegion; Norma E. Walmsley; Eileen McFadden; Lee Finch
Subject Access
Librarian's Office
Show Less

Library Naming Ceremony #2

http://archives.brandonu.ca/en/permalink/descriptions100
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
1.2.13
Item Number
1.2.13
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. Dr. A.L. Dulmage, President
Name Access
Dulmage
Subject Access
Library; Naming Ceremony
Show Less

Naming Ceremony Attendees #2

http://archives.brandonu.ca/en/permalink/descriptions117
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.30
Item Number
1.2.30
Date Range
October 4th, 1974
Physical Description
colour, 4.9" x 3.9"
Scope and Content
L-R. Lloyd Dulmage, John Robbins, Georgina Lightbody Whitman, Stanley Knowles
Name Access
Dulmage; Robbins; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

S.J. McKee Centre #2

http://archives.brandonu.ca/en/permalink/descriptions119
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
1.3.2
Item Number
1.3.2
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
S. J. McKee Centre in the Jeff Umphrey Building. L to R: D. Anderson, E. McFadden, George McKee, William McKee, unidentified person
Name Access
Anderson; McFadden; McKee
G.; McKee
W.
Subject Access
S.J. McKee Centre
Show Less

20 records – page 1 of 1.