Skip header and navigation

Revise Search

694 records – page 3 of 35.

Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.10
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing the Hindu tradition.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.12
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing the Muslim tradition.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.13
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing the Baha'i tradition.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less

Native Relgions symbol

http://archives.brandonu.ca/en/permalink/descriptions7968
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.13
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing Native Religions.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.15
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing the Jewish tradition.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.16
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba. The symbols for the Labyrinth of Peace were designed by Heather Dixon and created by Past Reflections Stained Glass. Following their destruction due to vandalism, the original stained glass symbols were replaced by stone carvings utilizing the same designs in the fall of 2007.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the symbol representing the Buddhist tradition.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less

Ed Milton's retirement tea

http://archives.brandonu.ca/en/permalink/descriptions7971
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2001
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.17
GMD
graphic
Date Range
2001
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry in the spring of 2001 at Dr. A.E. (Edward) Milton's retirement tea for the Department of Religion at Brandon University. The tea was held in the Elephant Room of the Knowles-Douglas building and organized by the Religion Club.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows Ed Milton, Peter Hordern (Professor, Department of Religion) and Robert (Bob) Brockway (Professor Emeritus, Department of Religion) at Milton's retirement tea.
Storage Location
RG 5 photograph storage drawer 32-2007
Show Less

Brandon Sno-Goers Snowmobile Club fonds

http://archives.brandonu.ca/en/permalink/descriptions7972
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1970-1999
Accession Number
35-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
35-2007
GMD
multiple media
Date Range
1970-1999
Physical Description
30 cm textual records; artifacts
Physical Condition
Good.
History / Biographical
The Brandon Sno-Goers Snowmobile Club was created in approximately 1970 and was disbanded in approximately 2002. During its lifetime, the Sno-Goers were an organization dedicated to the promotion of recreational snowmobiling. They were also a community service group, which raised funds for local charities, held many winter events and worked with E.M.O. services in the southwestern area of Manitoba. They were members of the provincial organization Sno-Man Inc (Snowmobilers of Manitoba Inc.).
Custodial History
Records were donated to the McKee Archives on September 9, 2005 by Lloyd Shortridge, former president and Sno-Goers member from 1986-2002. The records were in Shortridge's residence prior to their donation.
Scope and Content
Fonds consists of minutes (annual meetings, general meetings, director's meetings, club meetings etc.), newsletters, financial records, member lists, correspondence, records related to various club activities, events, and charity fundraising. It also includes the Manitoba snowmobile operator's training manual, exam and answer key, information on snow trails and trail grooming and records for the 1989 Sno-Man convention and sled show hosted by the Brandon Sno-Goers. Fonds contains a number of artifacts, including: 3 pins, 2 badges and the Sno-Goers' flag. Fundraising included: Heart & Stroke Foundation (Heart Fund Ride), Multiple Sclerosis Society of Canada (Poker Derby), Canadian Liver Foundation, Ability Fund March of Dimes, City of Brandon, Canadian Cancer Society, Dreams for Kids.
Notes
Description by Christy Henry. All records related to Snopasses (except a few annual reports) were culled, as were recipets and duplicates, Sno-Man newsletters and Sno-Man meeting minutes.
Storage Location
2007 accessions
Storage Range
2007 accessions
Arrangement
There are some financial records mixed in with the minutes in 1983-1985. There are some minutes for 1980 in the correspondence file.
Show Less

Convocation, scholarships and awards

http://archives.brandonu.ca/en/permalink/descriptions7988
Part Of
BUPC 1 Convocation
Description Level
Sub-series
GMD
graphic
Date Range
1965-1999
Part Of
BUPC 1 Convocation
Description Level
Sub-series
Series Number
1.1
GMD
graphic
Date Range
1965-1999
Physical Description
437 photographs
History / Biographical
This is an artifically created sub-series.
Custodial History
Photographs in the sub-series were transfered to the Archives from the Public Communications office on various dates.
Scope and Content
Sub-series consists photographs of students and faculty at convocation, as well as honorary degree and award recipients.
Repro Restriction
Brandon University holds copyright for these images. Permission from the University is required before the reproduction of any of the photographs in the sub-series.
Storage Location
Brandon University Photograph Collection Series 1: Convocation, scholarships and awards
Show Less

May Yoh collection

http://archives.brandonu.ca/en/permalink/descriptions8073
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1982-1998
Accession Number
34-2007
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.19
Accession Number
34-2007
GMD
textual records
Date Range
1982-1998
Physical Description
36 cm
History / Biographical
May Yoh was born in Shanghai and raised in Hong Kong. She left for London, England in 1963 after finishing an honors B.A. Yoh completed a M.A. in Philosophy and History of Science at the University of London (London School of Economics) in 1965. From there, she moved to Baltimore, Maryland where she obtained another M.A. at Johns Hopkins University. While teaching at Brandon University she obtained her Ph.D. from York University in 1980. Yoh was awarded the Brandon University Alumni Association's Excellent in Teaching Award in October 1997. The Manitoba Intercultural Council (MIC) was established to advise the Manitoba government on multicultural issues. The standing committees of MIC raised oncerns, developed policy proposals and so on. May Yoh was the Executive Treasurer of MIC (1983-1985) and a member of the Standing Committee on Immigrant Settlement. As an Executive she received minutes of all standing committees' minutes.
Custodial History
Records were collected by May Yoh during the course of her involvement with the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC). They remained in her possession until she transfered them to the Archives in 2007.
Scope and Content
Collection consists of records produced by and related to the Manitoba Multicultural Resources Centre (MMRC) and the Manitoba Intercultural Council (MIC).
Notes
May Yoh history/bio information from the Fall 1997 issue of Alumni News.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

John Weldon Grant collection

http://archives.brandonu.ca/en/permalink/descriptions8219
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1910; predominant 1961-1977.
Accession Number
3-2008
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.21
Accession Number
3-2008
GMD
multiple media
Date Range
1910; predominant 1961-1977.
Physical Description
40 cm text; prints and art work.
History / Biographical
Professor John Weldon Grant was born 12 March 1919 in Sunnybrae, Nova Scotia, son of Alec and Linda Grant. He was raised in Sunnybrae and graduated from Pictou Academy in 1937. Prof. Grant entered Pine Hill Divinity School to study Theology. During his ministerial internship, he taught and preached in Rabbit Lake and Biggar, Saskatchewan. He graduated from Pine Hill in 1943 and entered the mission field with the United Church. Professor Grant moved to Trinidad & Tobago in the 1940s. There he taught in both San Fernando and Siparia, towns located in the southwest tip of the island. Weldon Grant was the first head master off the Iere High School School in Siparia when it opened in 1955. Professor Grant is recalled by Kenneth Ramchand in his _The West Indian Novel And Its Background_ as “his beloved English teacher” reading from an early Sam Selvon novel in a “Saskatchewan version of Trinidad dialect.” That he was teaching Selvon – a West Indian writer - testifies to Grant’s cultural pluralism. See Kenneth Ramchaud, _The West Indian Novel and its bachground_ (London: Faber and Faber, 2001 edition). Professor Grant and Bernice Emma Moats were married in Gray, Saskatchewan 30 June 1954. They adopted three children in Nova Scotia and returned to Trinidad. In 1961, the Grants returned to Canada. Weldon taught for one year at Vincent Massey High School and then joined the English Department at Brandon University where he taught in the English department until his retirement on August 31, 1984. During a sabbatical he spent six months exploring Ireland and the poets that had been inspired by its countryside. He also loved stories of the sea and read many varied authors, both factual and fiction.
Custodial History
Records were collected by Weldon Grant during his teaching career in Trinidad and Canada.
Scope and Content
In the course of his teaching career in Trinidad & Tobego and at Brandon University Professor Grant acquired and retained a number of items with cultural, scholarly and sentimental value. These incude The First Folio of Shakespeare, prepared by Charlton Himan, [Academic ed.]. Imprint New York : W.W. Norton, 1968. xxvii, 928 p. : port. ; 37 cm. Mr. William Shakespeares comedies, histories, & tragedies. Published according to the true original copies. London, Printed by Isaac Iaggard, and Ed. Blount, 1623. The facsimile is described as "an ideal copy in which each page represents the best page selected from one of the 29 most satisfactory copies of the 80 copies in the Folger Shakespeare Library." 1 Self prononcing Holy Bible, Oxford 1910. 1 print 22.4" x 17," "Baking in a Clay Oven," by Trinidad artist David Moore, June 1977 printed in Trinidad by the College Press. 2 water colour paintings 17.5" x 12" by artist "AM." One titled San Fernando (1961) one titled Royal Palm, Trinidad (1960). 1 black and white portrait 10" x 13" of Governor general Roland Michener and his wife (No: A-2) copyright Karsh dated 1970. 1 Asian art work, 12.5" x 18" embroidery on silk.
Notes
Weldon Grant history/bio from Weldon Grant obituary Brandon Daily Sun c. April 14, 1999.
Name Access
Weldon Grant
Subject Access
English Department
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.21 John Weldon Grant
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
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

The Order of United Commercial Travelers of America (UCT) fonds

http://archives.brandonu.ca/en/permalink/descriptions8224
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1908-2006
Accession Number
5-2008
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
5-2008
GMD
multiple media
Date Range
1908-2006
Physical Description
2 m textual records
9 b/w photographs
History / Biographical
The Order of United Commercial Travelers of America (UCT) is a fraternal benefits society. It was founded in Columbus, Ohio on January 16, 1888 by eight traveling salesmen (commercial travelers) for the purpose of providing accident insurance for traveling salesmen, protecting the rights of its members and aiding those dependent upon them. UCT came to Canada in 1898 with the creation of Winnipeg Council No. 154. The organization gradually spread westward with Councils established in Regina, Saskatoon, Calgary and Brandon. Brandon Council No. 448 was granted a charter on December 12, 1908. Brandon Council No. 448 incorporated in 1984. Soon after they purchased and renovated the UCT Hall (now East Port Hall) at 530 Richmond Avenue East. The goals of Brandon Council No. 448 are "to improve our community, meet new friends, improve fellowship, to discover the best in ourselves and others, and to derive satisfaction from helping others." UCT Brandon Council No. 448 supports a number of organiztions and programs in Brandon; to raise money, the Council holds a weekly bingo (first held on May 9, 1963) and a canteen at bingos. As well, they participate in an anuual ticket raffle within Manitoba. The governing body of UCT in the United States and Canada is the Supreme Council, which is located in Columbus, Ohio. States or groups of states and provinces are divided into Grand Jurisdictions; Manitoba, Saskatchewan and Alberta make up a Grand Jurisdiction, of which Brandon Council forms a part. The Grand charter was granted on June 10, 1911. Prior to 1911, Manitoba, Saskatchewan, and Alberta formed part of the Grand Jurisdiction of Minnesota and North Dakota.
Custodial History
The UCT Brandon Council #448 decided to donate their records to the McKee Archives after selling their meeting hall (UCT Hall - now East Port Hall). Records were stored in East Port Hall on Richmond Avenue East until their donation in January 2008.
Scope and Content
Fonds consists of: Brandon UCT Council scrapbooks (1974-1999, 1997-2006); Brandon Council minutes (1990-1996); unidentified attendance registers (probably Brandon); Minutes of the Grand Council of Manitoba, Saskatchewan and Alberta (1911-17, 1919); Proceedings of the Grand Council of Manitoba, Saskatchewan and Alberta (1914-15, 1917-19,1922-35, 1937-62, 1964, 1966-75, 1977, 1981-83, 1988-89); Minutes and Correspondence of the Grand Council of Manitoba, Saskatchewan and Alberta (1958-59); Annual Reports to the Grand Council Manitoba, Saskatchewan and Alberta from various councils (1948, 1949, 1950, 1952); Grand Council of Manitoba, Saskatchewan and Alberta documents including Cash Book (1911-1948) and Ledger (1911-1948); Proceedings of the Supreme Council (1964-68); Proceedings of the Grand Council of Illinois (1956-57); Proceedings of the Grand Council of Minnesota and North Dakota (1931, 1949); Swift Current Council, minutes (1939-45, 1959-71), membership and financial records (1937-63); Lethbridge, attendance register (1914-1930, 1933-55); Regina, membership [nd]; Miscellaneous documents: Constitution and Bylaws UCT of America, 1962; The UCT Story 1888-1988, compiled by William C. Shortt; and 9 b/w photographs, various sizes.
Notes
History/Bio information taken from the UCT webstie available at: http://www.uct.org/History.html (February 2008), from "The UCT Story: Do you Know It?" by James B. Chrisp, and published in the May 18, 1986 edition of the Sunday Sunday, and the Brandon Council #448 pamphlet. Description by Christy Henry and Tom Mitchell.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1983
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 7
GMD
textual records
Date Range
1926-1983
Physical Description
26 cm
Scope and Content
Minitonas Co-operative Elevator Association Limited Organizational papers: 1926 - 1953 Minutes of the provisional Directors' meeting, 30 June 1926 Minutes of first permanent Directors' meeting, 30 June 1926 Minutes of first General Shareholders' meeting, 30 June 1926 Lease between MPEL and Minitonas CEAL, 1 August 1928 Shareholders meeting, 21 July 1931 Directors meeting, 21 July 1931 By-laws no. 12 and 13, 21 July 1931 Agreement between Minitonas CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Minitonas CEAL and MPEL, 1 February 1933 Minutes of special meeting of the Board of Directors, 10 February 1933 Agreement between Minitonas CEAL and MPEL, 15 October 1936 Letter re above, 19 June 1944 Agreement between Minitonas CEAL and MPEL, 1 August 1951 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 5, 15 November 1983 Minutes of Shareholders Annual meetings, 1928 - 1967 (7 reports) Financial records and statistics Statement of surplus, 1946 - 1947 (1 reports) Auditors' reports, 1928 - 1967 (37 reports) Correspondence, 1946 - 1967 Membership list, 1929 - 1966 Miscellaneous Speech - Hon. T.A Crerar Replies, 26 August 192(?) Directors Reports, 1962 - 1966 (3 reports) Minitonas Wheat Pool minutes, 1929 - 1931 Corporate Name: Rural Municipality of Minitonas
Show Less

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less

694 records – page 3 of 35.