Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[n.d.]
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.37
GMD
graphic
Date Range
[n.d.]
Physical Description
7" x 5" (b/w)
Scope and Content
Photograph shows the interior of classroom A-3, which seated 50 students. The classroom was located in the Brandon College Building.
Images
Show Less

Alumni Association

http://archives.brandonu.ca/en/permalink/descriptions2634
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.1
Other Numbers
Formerly 12.1.1
Date Range
c. 1960s
Physical Description
4.25" x 3.5" (b/w)
Physical Condition
Yellow, with some fading, especially on the right side.
Scope and Content
Clark Hall (?) Back: Len Peltz, Bill Bridgett(?), ?,Andy Harris; Seated: Ruth Cutforth, George Gordon(?),David Wilson, ?
Show Less

Book stacks and study carrels #1

http://archives.brandonu.ca/en/permalink/descriptions8
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.13
Item Number
1.1.13
Date Range
March 1961
Physical Description
b/w, 24.5 cm x 19 cm
Scope and Content
Book stacks and study carrels. Library and Arts Building, Library Mezzanine floor looking north from south stairway as laid out when building was opened. Anne Lane (Student Library Assistant)
Name Access
Anne Lane
Subject Access
Library Mezzanine Floor
Show Less

Brandon College men's basketball team - Western Manitoba senior "B" champions

http://archives.brandonu.ca/en/permalink/descriptions12365
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1963-1964
Accession Number
2-2012
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
9
Item Number
BUPC 9.121
Accession Number
2-2012
GMD
graphic
Date Range
1963-1964
Physical Description
10.5" x 13.25" (b/w)
Material Details
On matting (13.5" x 16")
Custodial History
Photograph was tranfered to the McKee Archives from the Gymnasium in December 2011 during the construction of the Healthy Living Centre.
Scope and Content
Item is a team portrait of the 1963-1964 Basketball Western Manitoba Senior "B" champions, the Brandon College Caps.
Name Access
Coach J.M. Marshall
Dennis Searle
Bob Wilkins
Garth Hillman
Jack Maw
Moe English
Manager Lauri Ricou
Dave Smith
Al Josephson
Dave Hickling
Clayton Wade
Bill Carr
Caps
Subject Access
basketball
sports
Storage Range
New oversize drawer 1
Show Less

Brandon College men's basketball team - Western Manitoba senior "B" champions

http://archives.brandonu.ca/en/permalink/descriptions12375
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1965-1966
Accession Number
2-2012
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
9
Item Number
BUPC 9.130
Accession Number
2-2012
GMD
graphic
Date Range
1965-1966
Physical Description
10.5" x 13.25" (b/w)
Material Details
On matting (14" x 17")
Custodial History
Photograph was tranfered to the McKee Archives from the Gymnasium in December 2011 during the construction of the Healthy Living Centre.
Scope and Content
Item is a team portrait of the 1965-1966 Western Manitoba Senior "B" champions, the Brandon College men's basketball team.
Name Access
Al Josephson
Al Nixon
Blane Ward
Lorne Lindenberg
Bill Yard
Bill Schrader
Russ Reid
Ray Hurd
Jack Woodward
Jack Maw
Jim Cotts
Ken Penton
Jon Mills
Dave Hickling
Don Taylor
Caps
Subject Access
basketball
sports
Storage Range
New oversize drawer 1
Show Less

Brandon College men's basketball team - Western Manitoba senior "B" champions

http://archives.brandonu.ca/en/permalink/descriptions12378
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1962-1963
Accession Number
2-2012
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
9
Item Number
BUPC 9.133
Accession Number
2-2012
GMD
graphic
Date Range
1962-1963
Physical Description
10.5" x 13.25" (b/w)
Material Details
On matting (13.75" x 16")
Custodial History
Photograph was tranfered to the McKee Archives from the Gymnasium in December 2011 during the construction of the Healthy Living Centre.
Scope and Content
Item is a team portrait of the 1962-1963 Brandon College men's basketball team. The team were Western Manitoba Senior "B" Champions. Missing from the photograph: Ken Bellas.
Name Access
Francis Hunter
Rod Brown
Bob Wilkins
Al Josephson
Dave Hickling
Morley English
J.M. Marshall
Tom Wilson
Stew Farnell
Gene Shaharow
Barry Diller
Bill Carr
Caps
Subject Access
basketball
sports
Storage Range
New oversize drawer 1
Show Less

Brandon University Alumni Association

http://archives.brandonu.ca/en/permalink/descriptions2644
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
December 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.3
Other Numbers
Formerly 12.1.9
GMD
graphic
Date Range
December 1990
Physical Description
3.5" x 5" (colour)
Scope and Content
BUAA – Back Row-L to R: Bryan Cesmystrok, Darlene Lazenby, Gerald Butler, Drew Caldwell, Pat Fraser, Vic Sharpe, Dennis Anderson, Garth Jackson. Front Row-L to R: Margot Roberts, Cliff Glenn, Dave Shepherd, Cathy Moffatt, Marlene Kirton, Jackie Chunyk
Show Less

Brandon University Alumni Association Reunion

http://archives.brandonu.ca/en/permalink/descriptions2643
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
June 1981
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6.2
Item Number
6.2.10
Other Numbers
Formerly 12.1.18
GMD
graphic
Date Range
June 1981
Physical Description
6" x 10" (b/w)
Scope and Content
Bob and Kay Howland at Dunrobin, in Ottawa, hosted a reunion of the Brandon University Alumni Association. Present at the function were : Jim and Marina Lalung, Mr. and Mrs. Assison Boles, Ed Neal, Connie and Del Hewitt-White, Dorine and Hugh Best, Mary and Jack Wickers, Ian and Beverley Barnes, Nevin and Mary Ann Shaw, Mr. and Mrs. Roberts, Carol and Bob Milne, Dorothy and Clay Elston, Lenore Dinsdale, Bob and Elsie Farrell, Willa Davies, Jack Perkins (Association President), Bob and Kay Howland. This reunion included people from Orleans, Fitzroy Harbour, Stittsville, Manotick, Kingston, Ottawa, and Brandon, MB. Group photo taken at the reunion
Show Less

BUPC 1: Convocation, scholarships and awards

http://archives.brandonu.ca/en/permalink/descriptions3
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
graphic
Date Range
1965-1999
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
1
GMD
graphic
Date Range
1965-1999
Physical Description
Approximately 460 photographs and 5000 negatives
History / Biographical
Convocation for Brandon University was held in the Westman Centennial Auditorium from 1967 to 200? Prior to 1967, convocation was held in the Gym.
Scope and Content
Series consist of two sub-series, including: (1) Convocation, scholarships and awards; and (2) Morris Predinchuck fonds.
Subject Access
Convocation
Storage Range
Photograph storage drawers
Show Less

Class of 1930's 50th Anniversary #3

http://archives.brandonu.ca/en/permalink/descriptions196
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.3
Item Number
2.1.3
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Sydney Pechet – Arts Class of 1930
Name Access
Knowles; Pechet
Subject Access
Class of 1930
Show Less

Donors from St. Mary's Ukrainian Catholic Church tour Library #3

http://archives.brandonu.ca/en/permalink/descriptions95
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
Early 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.8
Item Number
1.2.8
Date Range
Early 1970s
Physical Description
b/w,
Scope and Content
Library Reading Room, 2nd floor Library and Arts Building. Visit to Library by members of St. Mary's Ukrainian Catholic Church
Subject Access
Library Tour; St. Mary's Ukrainian Catholic Church
Show Less

Health Studies Building #3

http://archives.brandonu.ca/en/permalink/descriptions899
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. early 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
3
File Number
3.2.260
Item Number
3.2.260
Date Range
c. early 1960s
Physical Description
b/w, 4" x 5.5"
Scope and Content
The School of Health Studies building – formerly the Music Building
Notes
Polaroid Proof
Show Less

Library Foyer, Microfilm Copier

http://archives.brandonu.ca/en/permalink/descriptions87
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1962
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.1
Item Number
1.2.1
Date Range
c. 1962
Physical Description
b/w, 18.5 cm x 12.8 cm
Scope and Content
Library Foyer, 2nd floor Arts and Library Building receipt of gift of microfilm copier of Brandon Sun from the Sun publishing Company. L to R Dr. J. E. Robbins, President; James Reid, Editor, Brandon Sun; Eileen McFadden, College Librarian; Prof. Norma E. Walmsley, chairman, Faculty Library Committee
Name Access
Dr. J. E. Robbins
James Reid
Eileen McFadden
Norma E. Walmsley
Subject Access
Library
Microfilm Copier
Show Less

Library Naming Ceremony #3

http://archives.brandonu.ca/en/permalink/descriptions101
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
1.2.14
Item Number
1.2.14
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. D.N. Wheeler, Chairman of the Senate Library Committee, Georgia Lightbody Whitman, Stanley Knowles, M.P., Chancellor, Dr. A.L. Dulmage, President
Name Access
Dulmage; Wheeler; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

McKee Centre Archives, Box Shelf

http://archives.brandonu.ca/en/permalink/descriptions133
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.16
Item Number
1.3.16
Date Range
c. 1990
Physical Description
color, 4" x 5.75"
Scope and Content
McKee Centre Archives. Basement of Jeff Umphrey Building Features on shelf of boxes
Subject Access
McKee Centre; Archives
Show Less

Ministerial Students Association of Brandon College

http://archives.brandonu.ca/en/permalink/descriptions2519
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1905
Accession Number
20-2003
Part Of
Brandon University Photograph Collection
Creator
Photographer: Davidson Bros. Photographers
Description Level
Item
Series Number
9
Item Number
BUPC 9.41
Accession Number
20-2003
GMD
graphic
Date Range
c. 1905
Physical Description
11" x 14" (b/w)
Custodial History
Photograph was donated by C. Allan Elsey in September 2003. The photograph belonged to the donor's father Charles Spurgen Elsey.
Scope and Content
Item consists of portraits of the members of the Ministerial Association of Brandon College. Members included: J.W. Williamson; L. Whitelaw; C.S. Elsey; C. Gale; R. Standerwick; A.S. Parnell; W.P. Freeman; John Erb; A. Bowbrick (Vice President); E. Selley (President); H.S. Sneyd (Sec. Treasurer); A.W. Mayse; H.S. Mullowney; William Parsons; Rev. R. McKay; Dr. A.P. McDiarmid; R.J.M. Caul; W. Smalley; H. Winton; George Reynolds; George Merritt; G. Siemens; F.W. McKinnon; F. Crossley; H.F. Finch; H.H. Best; J.H. Frith; H.S. Bagnell; and James Start.
Subject Access
clubs
theology
Storage Range
Oversize drawer 5
Images
Show Less
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 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Show Less

20 records – page 1 of 1.