Skip header and navigation

Revise Search

20 records – page 1 of 1.

Untitled (Man and lady playing cards in booth)

http://archives.brandonu.ca/en/permalink/artworks956
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Accession Number
347
Title Variation
Man and lady playing cards in booth
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Dimensions
31 X 31 cm
Size Overall
52.5 X 51.5 cm
Medium
Ektacolor photograph
Condition
good
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
347
Show Less

Stella Reading Cards

http://archives.brandonu.ca/en/permalink/artworks960
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Accession Number
351
Title Variation
Cards
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
351
Show Less

Standard up-to-date practical letter writer : a comprehensive and practical guide to correspondence, showing the structure, composition, formalities and uses of the various kinds of letters, notes and cards

http://archives.brandonu.ca/en/permalink/specialcollections791
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1914
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Strong, E. J. (Edward Jefferson), 1863
Description Level
Item
Item Number
Archives 11-999-3-73
Item Number Range
Archives 11-999-3-73
Responsibility
by E.J. Strong
Start Date
1914
Date Range
1914
Publication
Chicago : C.C. Thompson Co
Physical Description
275 p. : ill. ; 20 cm
Notes
Includes index
Subject Access
Letter writing
Commercial correspondence
Etiquette
Storage Location
Box 3 - English
Storage Range
Box 3 - English
Show Less

Tract index and catalogue raisonne, nos.1 to 139

http://archives.brandonu.ca/en/permalink/specialcollections679
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1908
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-217
Item Number Range
Archives 15-3-217
Start Date
1908
Date Range
1908
Publication
London : Fabian Society
Physical Description
35 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

The Liberal cabinet, an intercepted letter

http://archives.brandonu.ca/en/permalink/specialcollections589
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1906
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-181
Item Number Range
Archives 15-3-181
Start Date
1906
Date Range
1906
Publication
London : Fabian Society
Physical Description
12 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Crepeele site 2003 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions10220
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.1.4
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
127 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 636 records from Crepeele site 2003.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Crepeele site 2003 - artifact catalogue
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.4_C03_artcat.pdf

Read PDF Download PDF
Show Less

Anniversary card contest

http://archives.brandonu.ca/en/permalink/descriptions10985
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
c. 1960
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.A11a
Accession Number
11-2010
GMD
graphic
Date Range
c. 1960
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a display on the CKX set contaning anniversary cards and related items celebrating CKX TV's 5th Anniversary.
Name Access
CKX Television
Subject Access
television broadcasting
displays
contests
anniversaries
on set
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Anniversary card contest

http://archives.brandonu.ca/en/permalink/descriptions10986
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
c. 1960
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.A11b
Accession Number
11-2010
GMD
graphic
Date Range
c. 1960
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an anniversary cake in the shape of the CKX TV studio building, compliments of the Prince Edward Hotel.
Name Access
CKX Television
Subject Access
television broadcasting
displays
contests
anniversaries
cakes
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Olive Wilkins collection

http://archives.brandonu.ca/en/permalink/descriptions4305
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1912-1925
Accession Number
2-2016
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 1 1.3
Accession Number
2-2016
GMD
multiple media
Date Range
1912-1925
Physical Description
6 cm textual records photographs
History / Biographical
A biography of Olive Agnes Cross Wilkins can be found under the RG 1 Brandon College fonds, BC 9 Clark Hall women’s residence.
Custodial History
Records were accessioned by the McKee Archives in 1998. Prior custodial history is unknown.
Scope and Content
Collection consists of records collected by Olive Wilkins during her tenure at Brandon College. The ephemra in the collection includes: play programmes; recital programmes; two photo postcards; invitations; dance cards; place cards; and a necklace. Collection also contains the Treasurer’s Book for the Patriotic Committee (Clark Hall Literary Society 1917-1918) and departmental reports for Clark Hall, the Resident Master, the Music, Business, Academic, and Commercial departments.
Name Access
Olive Wilkins
Thomas Wilkins
T. Russell Wilkins
Patriotic Fund
Clark Hall Literary Society
Memorial Gymnasium
Spanish flu
Subject Access
recitals
plays
department heads
dance cards
Finding Aid
Item level inventory available
Storage Location
2015 accessions
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

Unsorted Christmas greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4530
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
after 1930
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
7.1 - 7.10
Accession Number
21-2006
Other Numbers
Box G
GMD
textual records
Date Range
after 1930
Scope and Content
Contains the following files: 7.7 Unsorted Christmas cards after 1930 7.8 Unsorted Christmas cards after 1930 7.9 Unsorted Christmas cards after 1930 7.10 Unsorted Christmas cards after 1930 8.1 Unsorted greeting cards up to 1930 8.2 Unsorted greeting cards up to 1930 8.3 Unsorted greeting cards up to 1930 8.4 Unsorted greeting cards up to 1930 8.5 Unsorted greeting cards up to 1930 8.6 Unsorted greeting cards up to 1930 8.7 Unsorted greeting cards up to 1930 8.8 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 5 (7.1 - 7.6) Box 6 (7.7 - 8.8)
Show Less

Unsorted greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4531
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
[n.d.]
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
8.1 - 8.12
Accession Number
21-2006
Other Numbers
Box H
GMD
textual records
Date Range
[n.d.]
Scope and Content
Contains the following files: 8.9 Unsorted greeting cards after 1930 8.10 Unsorted greeting cards up to 1930 8.11 Unsorted greeting cards up to 1930 8.12 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 6 (8.1 - 8.8) Box 7 (8.9 - 8.12)
Show Less

Unused postcards and unidentified greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4534
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
[n.d.]
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
11.1 - 11.4
Accession Number
21-2006
Other Numbers
Box K
GMD
textual records
Date Range
[n.d.]
Physical Description
12 cm
Scope and Content
Contains the following files: 11.1 Unused postcards and unidentified greeting cards 11.2 Unused postcards and unidentified greeting cards 11.3 Unused postcards and unidentified greeting cards 11.4 Unused postcards and unidentified greeting cards
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 9
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4651
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1899-1924
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
4.11
GMD
textual records
Date Range
1899-1924
Physical Description
90 cm
Physical Condition
Some of the cards are fragile and/or dirty.
Scope and Content
Sub-series consists of registration cards for Brandon College, some of which were filled out in the students' own handwriting. Over time the format of the cards changed but at various times they contained information on: name; address (home and in Brandon); parents' names; age; religious denomination; date of entrance; course of study; birthdate; last school attended; whether or not the student was a church member (and if so where they attended church); occupation in view; phone number; and college department. In 1924-1925, some of the students' registration cards are McMaster University initial registration cards, rather than the Brandon College registration card format. The reason for the use of the McMaster cards is unknown, however Brandon College was affiliated with McMaster University at the time. These particular cards contain information that is not included on the cards created by Brandon College. Additional information fields include: prepatory schools attended; how admitted to Brandon College (name of examination); where the examination was written and if the student obtained complete standing on that Examination; father's nationality; and mother's nationality. Some years (1899-1908) also have a breakdown of the different denominations as represented by students attending Brandon College.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards
Arrangement
The sub-series is arranged by year. Some of the years are arranged numerically, while others are arranged alphabetically. Original order was maintained.
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4652
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1899-1900
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
1
GMD
textual records
Date Range
1899-1900
Physical Description
1 file
Scope and Content
File contains registration cards for the following students: Rupert G. Stewart, Mildred Roseborough McKee, Mary Corbett, Charles Christopher Corbett, J.G. Dickson, Maggie L. Davidson, Charles Spurgean Elsey, John Fraser, E. Thomas Ferry, Isaac Gaetz, Mayzie L. Gillies, James Thomas Gamey, E.J. Hanbury, Joseph Joel, Wellington Clifton Kellay, Annie Mathews, Mabel Florence Mitchell, Eva Rosalind McDiarmid, George E. McKee, Isaiah D. McBain, Angus McVicar, Donald McIntyre*, Mary H. McKay, John McMillan, A.S. Parnall, Flossy(?) Ethel Rear, Jean Isabel Larupson(?), Henry Milton Sampson, Emanuel Selley, Herbert Silvester, Etta Sutherland, Claude Smith, Maude Smyth, R.B. Ledingham, Annie Millar Truesdell, Amelia Umbach, Edwin W. Williams, Thomas A. Mitchell, William T. Morrision, Livingstone Milne, Oscar Welsh, Frank Wilson Millox, J.A.S. Hyndman, Thomas Stanley Jardine, Carrie Nelles, Rodman Weldon Minaker, Mary McQueen, Elsie McGregor Graham, Jas. Arthur Barber, Frank L. O'Neil, J.L. Nichol, Emma(?) Fleming, Margaret Mott, Colin Brainard Feader, Roy Howard Glover, Fred Hawson, John Russel Synch, F.C. Grant, Donald Paterson, Samuel J. McKee, George W. Alexander, John Henry Betz, E.P. Crane, A. McRae, David Berry, William Grummett, Alexander Murphy, Hugh Campbell Warroch, William Jamieson Halliday, Susan Earline DeMaine, Ward N. Fallis, Rena(?) Anderson, Herbert Childerhose, Gilbert A. Colquhoun, David S. Tod, Herbert Horton Talmay, Reuben J. White, Annie Agnew, William John Robinson, Ivy Butcher, Ewart Kelly, James A. Hamilton, Samuel Winterbottom, Albert Hatcher, Alfred Walker Bell, Ebbot N. Elliott, John Anderson Grummett, Jno McEvoy, P.J. Barrager, Archibald William Hunter Smith, John George Pope, Bedord A. Tingley, William H. Davidson, A.B. Tweddle, Kate L. Woodcock, Thomas Percival Hodnett, Isabel Hall, D.L. Purdon(?), Claude Percival Evans, Robert William Conn, and R.A. Frampton.
Notes
*Donald McIntyre was one of Brandon College's first theological graduates, along with J.C. Bowen, in 1904.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4653
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1900-1901
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
2
GMD
textual records
Date Range
1900-1901
Physical Description
1 file
Scope and Content
File contains registration cards for the following students: Herbert S. Sneyd, Alfred Newton Wolverton, Edgar Howard Way, M.E. Rutherford, William James Groves, A.M. Yuill, Joseph Henry M. Emsley, P.J.A. Barragher, Amelia L. Umbach, Jno. E. McDonald, Anson Buck, Henry Boyne Cross, S.B. Williscroft, William Hunter Davidson, Mattie I. McEwen, John Edward McEvoy, Herbert Randell Sharp, William James Scott, Wesley E. McVicar, Rowat Hepburn, Annie Millar Truesdell, Angus McVicar, Thomas Stanley Jardine, James Liggett, Ruby Fowlie, John Russell Synch, Marian L. Hurley, William P. Freeman, John Albert Shirley King, Eva R. McDiarmid, Lottie Louise Currie, William P. Stuart, Toussant Henry Framant, John McMillan, Gertrude Belvidere Campbell, William J.T. Graham, Peter Sharp, Algie Midgley, Frederick A. Ross, George I. Wilson, Frank E. Werry, Andrew Jorgen Sarup, Verda Wrye, Nellie Orchard, Edward Blake Goldsmith, Harold N. Kirk, Joseph P. Sproule, Byron J. McLeod, Jennie Trotter, T.C. Frampton, John Chas. Parr, James Currie McMillan, Henry Milton Sampson, Annie M. Acton, J.F. Fraser, J.G. Dickson, Percy Cory Johnson, John J. McCallum, Victor(?) Sandstrom, Melville James Bridge, Andrew Jamieson, Adne Joseph Leech, Frank Wilson Millox, Archibald Adam Herriot, William John Clifford Empey, E.J. Hanbury, W. Fred Howson, Carrie Nelles, Rolland Robert Brock Nicklin, Claude Percival Evans, Jean Helen Williscroft, John Bruce Kerr, Bedford A. Tingley, Samuel J. McKee, William A. M. Russell, Corlis R. Richards, Margaret Lucretia Mott, Jessie McIntosh, Judson Post, Donald McIntyre, J. Harry Bowering, Manford Mott, Herbert Armstrong, James Andrew Rollo, Jean Isabel Sampson, Christopher Croft, Nellie Rosamond Warner, Willie H. Howey, Allan Bremner Kelly, Albert Victor Knowlton, George E. McKee, Herbert W. Silvester, Mary Isabelle Clare Alexander, George Alexander, Joseph Joel, Charles S. Elsey, R.A. Frampton, Susan Earline DeMaine, Ada Louise Barton, Iva Hunter, Robert F. Moule, Phillip Percy Bucke, Percy Neill McGregor, Leslie Smart, Edward Brice.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4654
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1901-1902
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
3
GMD
textual records
Date Range
1901-1902
Physical Description
1 file
Physical Condition
Some of the cards had had something spilled on them in the past. The edges of those cards were trimmed in order to separate the cards.
Scope and Content
File contains registration cards for the following students: Jabez Harry Bowering, Annie B. McGregor, Anlowa M. Pelton, Ernie Therrien, Sinclair Reekie, Peter Fraser McLaurin, Harry W. Thompson, Sara Edith Oliver, James A. Rollo, Nellie Orchard, Lottie Louise Currie, William O. Turnbull, Rowat R. Hepburn, Albert Bennett, Annie Margaret Allan, Frank Edward Brown, Fred Harold Fenwick, Howard Neelands White, James Leroy Sloat, Wellington Clifton Kellay, Sarah Lillian Marions Hurley, W.A.M. Russell, George E. McKee, Christopher Cross, Roy Gordon Macdonald, Percy G. McGregor, Herbert S. Sneyd, John Campbell Bowen, Mary Isabel Clare Alexander, Jean Isabel Sampson, Israel Judson Post, Frederick Letts, Emanuel Selley, William Parker Freeman, Henry Milton Sampson, Andrew Jergen Sarup, Harold Agustus Valmore Frith, Stephen Samuel Alpin, Mildred Roseborough McKee, Donald McIntyre, Frank Darby Gray, Helena May Bennest, John Stark, Roy Howard Glover, Harry F. Chapin, Anette Johnston, Alice Maud Gilbert, Alexander Sidney Parnall, Henry Bayne Cross, Jessie May McIntosh, Thomas Andrew Mitchell, Lawrence Hunter, Charles Spurgeon Elsey, Maggie Love, Marion Lorette(?) Umbach, Amelia L. Umbach, Lucy Birtles, Ethel L. Kelley, Edward Lee, Joseph Joel, Wilson Mowbray Graham, Leslie Smart, Fred Walton Kerr, Fredrick Syer Shaw, Maggie Ferrier, Arthur James Bowbrick, Charlie Clinton Gorrie, John Walton Smith, Livingstone Milne, Annie Millar Truesdell, Annie Elizabeth McKillop, Bedford Tingley, Idella Gertrude MacGregor, Allan Kelly, Edith Venitia Doran, Harold G. Macdonald, Jno F. Fraser, W.F. Hawson, Norman Bannerman, Henry Stratton Mullowney, Margaret Lucretia Mott, W.H. Bulloch, Addie Munroe, J. Burke, Charles F. Ziegler, Frank W. Willox, Harold N. Kirk, Charlie Benner, George Nelson Broatch, Carrie Nelles, Henry Norman Honeyman, George Fred. Edward Smith, ? Perley Hall, James Liggett, Ellerton Simpson Hopper, Frederick Sibert Conners, Richard Lloyd Hammill, Roy Wilbur Bridge, Elba Clare Ramsay, Alma Hughes, Joseph Percy Sproule, Fraubicz Arnold, George Frith, Lawrence Dale, J.G. Dickson, Bunyan W. Lee, Mary Jane Gummerson, George Doherty, Marler Lee, William Joseph Gordon Carruthers, Thomas E. Fear, Alred James Tulloch, William Munroe, William John Clifford Empey, John Lynn Weir, Julia P. Alexander, Ida May Gray, Alice E. Elliott, Frederic Thomas Cliff Lever, Charles E. McEvoy, Fred Clark, Nelson Boulton, Pierce Couling, Fred A. Ross, Francis G. Barber, John J. McCallum, MacDuff Rae, Percy C. Johnson, Samuel Cuthbert Robinson, Peter C. Robertson, Anson Buck, Jean Dorsey, William George Groves, Jean Helen Wiliscroft, Martha Jane Might, George W. Burgess, Robert J. Dunsmore, Stella May Cameron, Grace Ethelwynne Fraser, Charles Henry Bryce, Toussant Henry Framant, Margret J. Hughes, Chester A. Hughes, W.D. Wilson, F.E. Werry, George Adams Mogridge, and John F. Morrison.
Notes
Jabez Harry Bowering's grandson George Bowering, noted Canadian poet and Governor General's Award recipient (1969, 1980), wrote a poem about Jabez Bowering entitled Grandfather. The poem can be found in Bowering's book Touch: selected poems 1960-1970 (McClelland and Stewart Limited, 1971).
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4655
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1903-1904
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
5
GMD
textual records
Date Range
1903-1904
Physical Description
1 file
Physical Condition
Some tearing around the edges of some of the cards and a number of the cards are quite dirty. The first card - Sidney Robert Howe - is so faded it is almost illegible.
Scope and Content
File contains registration cards for the following students: Sidney Robert Howe, James William Farrar, Henry Hillyer, William C. Parsons, Howard Ernest Fairchild, Herbert Sellar Rutherford, John Barriman Dodson, James LeRoy Stoat, Robert McCaul, Norman Burke, Luella Muriel Macdonald, Jas. William Carrick, Ellerton S. Hopper, Frank H. Fenwick, Henrietta Koester, Elizabeth A. Henderson, Nora A. Brown, John Baldwin, James C. Murdoch, Peter Macgregor, William Henry Wakefield, Otto Reginald Schultz, Harry Royden Schultz, J. Hilton McGregor, George Alfred Reynolds, Alfred Northam, Fred Poyner, May Hall, Russell Hartney, Charles Angus McCance, Robert McLaren Johnstone McDougall, George A. Fraser, James Thomas Gamey, Wesley Morrison, Harold Alonzo Wolverton, John Carruthers Stagg, Harry W. Ellis, Leslie Hilton Head, Gertrude Hopper, Emanuel Selley, Hugh Winton, Bedford Almer Tingley, Alexander Sidney Parnall, William Parker Freeman, Alex Vincent Darrach, Chester Dunham Gainer, Wilson M. Graham, William Rosser McLaurin, Ernest James Bingham, R.A. Gibson, Maxwell Richard Parkin, James Lockhart Stark, Mehets(?) Kriewetzky, George Herbert Foster, John Campbell Bowen, Donald McIntyre, Mary Eleanor Brandon, Mamie J. Greaves, J. G. Dickson, Olive Joy Merrill, Leslie C. Whitelaw, H.S. Mullowney, John Herbert Frith, Oscar William Thompson Welsh, Charles Herbert Fee, John E. Kidd, Lorne Nelson Laidlaw, Harold Bolton Bedford, Peter C. Robertson, Herbert S. Sneyd, Wilbur F. Baker, Henry Millon Sampson, Ezra A. Thompson, Edgar William Johnson, Jno. McGregor Menzies, James Liggett, William Alfred Neff, John Freeman Cameron, Henry N. Honeyman, Archie Lamont, Homer Ernest Agar, Wilbie Mary Elizabeth Magwood, George Ross Michie, Annie McKillop, Edward Walker Hannah, Ethel Ross, John Kennedy Kerster, William George Clendening, George McTavish, Herbert S. Nichol, Donald McKinnon, James P. Hood, Alexander M. Dalgleish, F.W. Ball, Charles Zink, Laura Graham, Agnes M. Johnston, Georgie N. Davies, Albert Rabe, George Nelson Broatch, Amelia Laura Umbach, Arthur James Bowbrick, Coleman James Davies, Edna Laidlaw, Elizabeth Simonson, Roland Bell, Elba Clare Ramsay, Barbara Livingstone Purdon, Jessie Mary McKenzie, William T.F. Finch, John McCaul, Stella Williamena Donaldson, Earle R. Greenwood, Mercy E. McKenzie, Ernest Frith, Fred P. Clark, Thomas Todrick, John Bruce Kerr, Duncan Arthur Bell, William Reginald Morrison, William Samuel Young, Robert J. Dunsmore, Alfred Walker Bell, Francis J.G. Barber, William Henry Robertson, Helen Beveridge, Finlay William McKinnon, Lucy Birtles, Robert William Conn, May Rutter, Christopher Rice, Edward Jones, Linda Shore, Edythe Shore, and Mamie Macdougall.
Notes
John Campbell Bowen was the first theology graduate of Brandon College. He was later Lieutenant Governor of Alberta.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4656
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1904-1905
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
6
GMD
textual records
Date Range
1904-1905
Physical Description
1 file
Scope and Content
File contains registration cards for the following students: Mildred R. McKee, Roy Gordon Macdonald, Edward Thomas Hardman, Robert Bruce Sharpe, Frank Kelly, Gordon Glenn, Gilbert Vincent White, Herbert H. Best, William R. McLaurin, Marie Nesta Middleton, Bedford A. Tingley, William Edge Jopp, Jas. William Carrick, Edward Brice, Cecil Lorne Carrick, George Perry Armstrong, Agnes N. Johnstone, Ethel Glenn, F. Linsey Crossley, Richard Hoe Standerwick, Fred Poyner, Alexander Vincent Darrach, James Harris McKee, Isaac Walker Williamson, John Carruthers Stagg, Robert McLaren Johnstone McDougall, James N. Stark, Philip William Conrad Heddesheimer, Herbert Sellar Rutherford, Margaret Jane Anderson, Russell Modeland, Wilfred Anson Kerr, Jno. F. Turnbull, May Rutter, Linda Shore, Edith Shore, Cornelius Gale, Herbert S. Sneyd, William Parker Freeman, Norman Burke, Catherine A. Reekie, George Clarke Valens, Henry Stratton Mullowney, Henry P. Finch, J. Alden McIntyre, Mac Stovel, E. Carlton Stovel, Howard Fairchild, William Charles Parsons, Charles Spurgeon Elsey, John Herbert Frith, Harold Arthur Kinniburgh, Hugh Winton, Sidney Robert Howe, Leslie C. Whitelaw, Alexander Sidney Parnall, Wilson M. Graham, Herbert Simpson Bagnall, John Alexander Perdue, John Erb, Robert McCaul, Fred B. Hood, William Alfred Neff, Ernest Frith, Vina W. Crawford, John Edward Kidd, William James Westwood, Charles Herbert Fee, Emanuel Selley, George Alfred Reynolds, James Thomas Gamey, Annie Maud Kerr, Edith Irene Kerr, Ezra A. Thompson, Frank W. Ball, Claude Cameron Luton Blackwood, Gerhard Siemens, James Albert Searle, George Ross Michie, Finlay William McKinnon, Leslie Hilton Head, William Henry Ogilvie, Walter Alexander Ogilvie, John Browning, Thomas Todrick, Jessie Mary McKenzie, Barbara Livingstone Purdon, Frederick N. Burke, George H. Merret, William J. Munn, George Victor Weatherhead, William Archibald Wishart, John Glenorval Gibson, Charles Ira Stewart, Amos William Mayse, William Cameron Smalley, Percy Ingram, George Cecil Speers, Ernest Clayton Osborne, Launcelot John Blight, Sarah Flaws, Annie McKillop, Richard Edwin Wilson, Harold A. V. Frith, Viola R. McNish, Frederick John McPherson, William Ernest Riach, Thomas Chapman, Edward Chapman, Arthur Oswald Glinz, Ilda Grace McLeod, Frederick Edward Clarence Shore, James Hood, Howard Kilfoyl, Fred. Brock Yeomans, Oliver George Parsons, Herbert Baldwin Harrington, Peter McLellan, George Nelson Broatch, Wilbert W. Shore, William Reginald Morrison, Arthur McComb, Olive B. Fawcett, Arthur James Bowbrick, Hugh Kennedy McKenzie, Maggie A. McMillan, James Gordon Riesberry, Philip J. Moon, D.P. Lamont, Laura Graham, Wilfred Main Read, Lorne M. Buckman, Sidney Sourisford Pocock, Rosabelle Myrtle Korman, Leah Sanderson, Nellie Sanderson, May T. Hamilton, and Grace Wilson Graham.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

Registration cards

http://archives.brandonu.ca/en/permalink/descriptions4657
Part Of
RG 1 Brandon College fonds
Description Level
File
GMD
textual records
Date Range
1905-1906
Part Of
RG 1 Brandon College fonds
Description Level
File
Series Number
4.11
File Number
7
GMD
textual records
Date Range
1905-1906
Physical Description
1 file
Scope and Content
File contains registration cards for the following students: John A. Gillis, Ethel Gertrude Glenn, Gordon R. Glenn, Arthur Oswald Glinz(?), John Francis Goodwin, Wilson M. Graham, General Middleton Grant, Marjorie Guy, Muriel ?, Robert Harvey*, Edward Thomas Hardman, Allen Ira Harkness, Reuben Elmore Ernest Harkness, Rich. R. Harkness, Dewart Johnson Harrison, William Bowley(?) Hartie, Leslie Hilton Head, Albert H. Hearn, James P. Hood, George Linden Jackson, Jesse K. Johnson, William Edward Jones, W. Edge Jopp, James L. Jordon, Isabel Kelly, Howard Kilfoyl, Harold Arthur Kinniburgh*, D.P. Lamont, Daniel Russell Lamont, Peter O. Lee, Theodore Lee, Chary E. Leonard, James Liggett, Albert Linton, Julia Lloyd, William Henry Martin, Amos William Mayse, Eric Montague Miller, Charles Henry Mitchell, Philip J. Moon, Jeaurtte(?) Anur(?) Morrison, Susie Munn, William J. Munn, Gordon V. McArthur, Robert McCaul, Lizzie McDonald, Roy Gordon Macdonald, Robert McLaren Johnstone McDougall, Alver McKay, James George McKenzie, Jessie Mary McKenzie, William Langel McKenzie, Findlay W. McKinnon, William Mackintosh, Thomas John McLay, William Alfred Neff, Lisle Neilly, Annie Priscilla Newton, W. Ogilvie, George W. Orris, Ernest Clayton Osborne, Ray P. Pearson, John Alexander Perdue, Alexander James Perrie, Sidney Sourisford Pocock, S.H. Samuel Potter, Barbara L. Purdon, Arthur James Radley, Francis George Ratcliffe, Henry Williams Retallack, George Alfred Reynolds, Harold H. Reynolds, William W. Reynolds, Malcolm Walker Rourke, Percy Abner Ruth, Alexander Lees Rutherford, Herbert Sellar Rutherford, Roy Byron Sackville, Nellie Sanderson, Robert Bruce Sharpe, James Sinclair, William Cameron Smalley, F.E. Clarence Shore, Hazel Smith, Wilbert Smith, Herbert S. Sneyd, Richard Hoe Standerwick, James N. Start, Charles Ira Stewart, Thomas Collier Struthers, Percy Ingram, Ezra A. Thompson, Bedford A. Tingley, Charles Tulloch, Joseph Turner Tunnicliffe, Effie Turnbull, Roland Turnbull, Clarence C. Umbach, George Clarke Valens, Sidney West, W.J. Westwood, Lulu Whitchelo, William Fred White, Idella Whitehead, Leslie C. Whitelaw, William Ezra Wilkin, Isaac Walker Williamson, Arthur Milton Wilson, Richard Edwin Wilson, Hugh Winton, Myrtle Acton*, John Earle Agar, Frank Roy Alexander, George Perry Armstrong, Lorne M. Bucknam, M. Helen Bartholomew, Morley Bell, John M. Bergstrom Jr., Launcelot John Blight, Arthur James Browbrick, Eber G. Bradley, Edward Brice, George Nelson Broatch, Wallace Broatch, R. Gordon Brown, Fred N. Burke, William B. Butchart, Archie Peter Cameron, Lyle John Cameron, John L. Campbell, Leslie Campbell, James William Carrick, Jessie Chambers, Ethel May Cheasley, James Hamilton Gordon Cheyne, Emma R.M. Clark, Charles E. Clyde, Annie Cochlan, William Edward Coldwell, Stanley Carson Coutts, Christopher Croft, Francis Linsey Crossley, Katharine Carrah, John George Dickson, Frank Ross Dodds, Lenore Doupe, William Franklin Eagle, Jean T.(?) Elder, Mary Belle Elder, Arthur Lorne Elliott, Charles Spurgeon Elsey, William Engdahl (Engdhal), John Erb, Fred Gordon Fawkes, Charles Herbert Fee, Lottie R. Fleming, Arthur Ivon Foster, Digby O. Frith, Ernest Frith, John Herbert Frith, and Cornelius Gale.
Notes
*Dr. Robert Harvey fonds. *Harold Arthur Kinniburgh fonds. *Also reference 1907-1908 registration cards.
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar 4.11 Registration cards Box 1
Show Less

20 records – page 1 of 1.