Skip header and navigation

Revise Search

20 records – page 1 of 1.

Special capital project #1: Park School

http://archives.brandonu.ca/en/permalink/descriptions3562
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
15
Accession Number
8-2005
GMD
textual records
Date Range
1976
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission, correspondence, and a cost estimate.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Special capital projects #1: Roofing repairs

http://archives.brandonu.ca/en/permalink/descriptions3565
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
18
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of correspondence and requests for financial assistance from the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Special capital projects #2: Original building - exteriors and windows

http://archives.brandonu.ca/en/permalink/descriptions3573
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
22
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of requests for financial assistance from the Universities Grants Commission, correspondence and additiona financial information.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Bertha Leith (nee Clark) fonds

http://archives.brandonu.ca/en/permalink/descriptions3613
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
graphic
Date Range
1925-1929
Accession Number
7-2009
Part Of
RG 1 Brandon College fonds
Creator
Bertha Clark
Description Level
Sub-series
Series Number
MG 2 2.31
Accession Number
7-2009
GMD
graphic
Date Range
1925-1929
Physical Description
24 photographs (b/w)
History / Biographical
Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College. Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Name Access
Bertha Clark
Ruth Bingham
Professor Richards
Lil Bullman
Clark Hall
Brandon College Building
Jean Hitchings
Lloyd Bowler
Kay Underwood
Scott Leith
Denis Phillpots
Donald Ritchie
Harold Cairns
Andrew Clark
Isabel Hitchings
A. Foster
Rundle McLachlan
Carl Wickland
Doris Bingham
Doris Dowling
Ella Whitmore
Meta Mischpeter
Vera Ulinder
Josh Thompson
Doris Cochrane
Frank Kerr
Cyril Richards
Thomas Russell Wilkins
Flo Turnbull
Esther Magoon
Hilda Harrison
Doris Ireton
Mrs. Richards
W.L. Wright
Annie Evans Wright
Miss Hatch
Jennie Turnbull
Mrs. MacNeill
Mrs. C.G. Stone
Helen Duncan
Constance Lamontagne
Marian Bulloch
Mabel Craig
Subject Access
Class of 29'
Sports Day 1925
English Club
Graduation
Lake Percy
Arts 1929
CPR depot
Brandon College boys 1925-1927
al(l)-bums
"cat-chers"
Sykes
18th Street Hill
Class of 1928
Class of 1929
Class of 1930
Class of 1931
arts faculty outing
Storage Location
MG 2 Brandon College Students 2.31 Bertha Leith (nee Clark)
Related Material
Edward Lloyd Bowler collection (36-1999)
Show Less

Central Mortgage and Housing Corporation (file 1)

http://archives.brandonu.ca/en/permalink/descriptions3875
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
288
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, newsclippings, and reference materials on housing.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
32
GMD
textual records
Date Range
May 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Clark's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Brandon University Education Journal Association

http://archives.brandonu.ca/en/permalink/descriptions4165
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
[n.d]
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
33
GMD
textual records
Date Range
[n.d]
Physical Description
1 file
Scope and Content
File consists of the Brandon University Education Journal Association constitution.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention. The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings. In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable. This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention. On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees. During the existence of the Board prior to 1967 the following committees were created: EXECUTIVE COMMITTEE In 1918, the Board defined the functions of the Executive Committee as: The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct. FINANCE COMMITTEE, 1918-1926 The Finance Committee was to consist of no fewer than seven members which: ...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board. ENDOWMENT FUND COMMITTEE, 1918-1926 The Endowment Fund Committee was created by the following resolution: The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board. The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration. HOUSE AND GROUNDS COMMITTEE, 1923-1926 NEW INSTRUCTORS COMMITTEE, 1923-1936 ADVERTISING COMMITTEE, 1923-1936 BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936 TEACHERS COMMITTEE, 1929-1936 GENERAL PUBLICITY COMMITTEE, 1930-1936 By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.” The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1: FINANCE COMMITTEE, 1939-1967 ... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget. PROPERTY COMMITTEE, 1939-1967 ... who shall have general supervision of the real and personal property of the Corporation. ENROLLMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time. FACULTY COMMITTEE, 1939-1967 ... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers. MEMBERSHIP COMMITTEE, 1939-1967 ... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained. ENDOWMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes. In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support. In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds Series 2: Office of the Principal/President
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

Convocation (Spring 1998)

http://archives.brandonu.ca/en/permalink/descriptions4645
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
37
Item Number Range
467-475
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 194 (subjects) negatives in nine envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of nine envelopes of negatives for the Spring 1998 Convocation. The envelopes are not labelled with the names of the students/faculty & staff/award recipients but most of the negatives inside the envelopes are.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4646
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
38
Item Number Range
476-501
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 26 subjects in twenty six envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.2 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twenty six envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Anastasia Winterholt, Todd Yakimishen, Norma Whitford, Elana Wagner, Gloria Usick, Terry William, Rhonda Mostowy, Donna Mondor, Doreen Merasty, Denis Graham, Elsie McCullen, Dillon Belisle, Jill Carvey, Lynne-Rae Alexiuk, Kim Daniels, Julie Gachuche, Carla Gibson, Charles and Kathleen Ettawacappo, Amy Dressel, Mae-Clair Dadoush, George Caughell, Rubena Ketchekusik, Stephen Kirby-McDougall, Daniel Hardern, and Beverly Fraser-Chisolm. There are also negatives of Eli Taylor, who received an honorary doctorate and Ronald Bell, Chancellor Emeritus.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (October 1998)

http://archives.brandonu.ca/en/permalink/descriptions4647
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
39
Item Number Range
502-504
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 36 (subjects) negatives in three envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of three envelopes of negatives for the October 1998 Convocation. The envelopes are not labelled with the names of the students/faculty & staff/award recipients but most of the negatives inside the envelopes are.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1998)

http://archives.brandonu.ca/en/permalink/descriptions4648
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1998
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
40
Item Number Range
505-516
Accession Number
5-2005
GMD
graphic
Date Range
1998
Physical Description
Approximately 12 subjects in twelve envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twelve envelopes of negatives of students who graduated in 1998. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Gerald Anderson, Diane Miness, Brenda Mitchell, Nelson Mason, Karen Leask, Linda Lasard, Kim Fraser, Dorothy Castel, Shannon de Montigney, Sally Baylis, Mary Anderson, and Sandra Clark.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 3
Arrangement
Original order.
Show Less

C. J. Barnes fonds

http://archives.brandonu.ca/en/permalink/descriptions4808
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
ca. 1962
Accession Number
20-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
20-1997
GMD
textual records
Date Range
ca. 1962
Physical Description
2 cm
History / Biographical
C. J. Barnes was born in Brandon, Manitoba in February 1884. His parents were native Nova Scotians who arrived in Brandon in the early 1880s. In 1884, the family settled on a homestead near the present town of Lauder. This homestead was sold in 1899, and the family moved to farm in the district of Medora. C. J. Barnes took over the operation of this farm in the early 1900s. He farmed until 1924. Barnes was educated in schools in the Truro School District and the village of Lauder. He was active in the original Territorial Grain Growers' Association.
Custodial History
This fonds was accessioned by the McKee archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds contains a pamphlet written and published by C.J. Barnes titled Seventy Years in Southwestern Manitoba. The pamphlet contains an account of life in rural southwestern Manitoba from the 1880s through to the 1940s. The pamphlet is based on a variety of sources including diaries written by Mr. Barnes' father. Fonds also includes some hand-drawn maps not included in the published version of the pamphlet, as well as four letters c.1962, between C.J. Barnes and Rev. Robert Harvey in his capacity as a columnist for the Brandon Sun.
Notes
CAIN No. 202605
Subject Access
Rev. Robert Harvey
Lauder
Medora
Deloraine
Southwestern Manitoba
Agriculture
Boundary Commission Trails
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Minnedosa Women's Institute fonds

http://archives.brandonu.ca/en/permalink/descriptions4865
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1914-1981
Accession Number
2-2002
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
2-2002
GMD
textual records
Date Range
1914-1981
Physical Description
30 cm
History / Biographical
The Minnedosa Women's Institute was one of the first Women's Institutes in Manitoba. The group was created on November 11, 1910, and was called the Home Economics Society until 1919, when all Home Economics Societies in Manitoba became branches of the Manitoba Women's Institute. The first president of the Minnedosa Women's Institute was Mrs. Andrew Boyd. Some early projects of the group included building a rest room and the maintenance of a country women's ward in the Minnedosa Hospital. The group also worked for the war effort during both world wars, including sewing and knitting, as well as sending clothing and food overseas. During the 1920's, the Institute held a number of baby clinics, and during the 1930's, opened a lending library. The Institute also participated with other community projects and groups such as 4-H and the film council. The Minnedosa branch is no longer active, however the Basswood Women's Institute is active in the Minnedosa area.
Custodial History
Fonds was accessioned by the McKee Archives in 2002. Previous custodial history is unknown.
Scope and Content
Fonds includes many records from the Minnedosa Women's Institute, such as the group's constitution, and the meeting minutes from 1914-1981. The fonds also contains financial records from 1932-1955. There are two scrapbooks about the Minnedosa Women's Institute, with the first running from 1910-60 and the second running from 1960-80. The scrapbooks contain pictures, clippings, and stories. There is also a scrapbook dedicated to Minnedosa Village History, which covers the years 1878-1956. Finally, this fonds includes the Certificate of Organization for the Minnedosa Women's Institute, which is dated October 20, 1922, althought the group was established in 1910.
Notes
CAIN No. 202604. Description by Robyn Mitchell.
Subject Access
Mrs. Cooper
Miss May Ewens
Mrs. Cannon
Mrs. Williamson
Miss Mary Jones
Mrs. Rooke
Mrs. Talbert Sedgwick
Mrs. Frank Hill
Mrs. Culver
Mrs. Robert Woodcock
Mrs. Florence Brown
Mrs. E. Wheatland
Mrs. Marjorie Traquair
Mrs. Lace
Mrs. Lula Faye Campbell
Mrs. A. Craig
Mrs. Malcolm Kennedy
Mrs. Nelson Clark
Mrs. John Clark
Mrs. John Jury
Mrs. Cook
Manitoba Women's Institute
Minnedosa Women's Institute
Town of Minnedosa
rural women
women's organizations
scrapbooks
history of Minnedosa
MB
Storage Location
2002 accessions
Storage Range
2002 accessions
Related Material
Related women's institute collections in the McKee Archives include: Manitoba Women's Institute; Minnedosa Women's Institute; Cordova Women's Institute; Clanwilliam Women's Institute; Rathwell Women's Institute; Strathclair Women's Institute; Crocus Women's Institute; Southwest A Region - Manitoba Women's Institute; Douglas Women's Institute
Show Less

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less

Env. Greening the Hill

http://archives.brandonu.ca/en/permalink/descriptions5273
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
334
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

Opening George Brown House Toronto Mon. Oct. 2/89

http://archives.brandonu.ca/en/permalink/descriptions5657
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
721
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

20 records – page 1 of 1.