Skip header and navigation

Revise Search

898 records – page 4 of 45.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
44
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 - 1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
45
GMD
textual records
Date Range
1928 - 1976
Physical Description
26 cm
Scope and Content
Medora Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 First Provisional Directors meeting, 27 March 1928 First Shareholders meeting, 27 March 1928 First Permanent Directors meeting, 27 March 1928 By-law nos. 1-7, 27 March 1928 By-law to authorize cancellation of share capital, 30 October 1939 By-law nos. 18, 19, 20 and General By-laws, 31 October 1941 Memo re: above By-laws, 6 August 1942 By-law no. 21, 5 November 1947 Letter re: above By-law, 27 August 1948 By-law no. 22, 21 October 1949 Agreement between Medora CEA and MPE, 1 August 1951 By-law no. 23, 2 November 1951 General By-laws, 27 October 1952 Agreement between MPE and Medora CEA, 1 August 1953 Directors' Resolution, 18 October 1961 Agreement between MPE and Medora CEA, 15 December 1966 General By-laws, 16 November 1969 By-law re: members equities Minutes of Executive Board meetings, volume 1, 1 May 1928 - volume 5, 17 July 1969 Minutes of Shareholders Annual meetings, 1929 - 1970 (20 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1963 (10 reports) Statement of surplus, 1940 - 1955 (11 reports) Final statement, 1940 - 1952 (11 reports) Auditors reports, 1955 - 1967 (2 reports) Review of Operating Results, 1960 - 1966 (4 reports) Detail of grain earnings, 1962 - 1967 (4 reports) Resolutions, 1941 - 1961 (4 reports) Money paid for repair, 20 October 1942 Surplus, 1946 - 1947 Surplus - Deceased members, 18 August 1948 Physical capacities of elevators, 29 October 1959 Correspondence, 1928 - 1967 Membership list, 1961 - 1972 Miscellaneous Directors attendance list, 1943 - 1969 (21 reports) Sub-district council meeting, 7 April 1976 Sub-district council meeting, 1 December 1976 Corporate Name: Rural Municipality of Brenda
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
46
GMD
textual records
Date Range
1927-1970
Physical Description
26 cm
Scope and Content
Graham Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Certificate of Incorporation, 30 April 1927 Minutes of Provisional Directors meeting, 26 May 1927 First General Shareholders meeting, 26 May 1927 By-law nos. 1-7, 26 May 1927 Memo re: local elevators association By-laws 8-11, no date Shareholders meeting, 24 July 1931 Directors meeting, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agreement between Graham CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Graham CEA and MPE, 1 February 1933 Special Board of Directors meeting, 7 February 1933 Agreement between Graham CEA and MPE, 15 October 1936 By-law no. 16, 6 November 1939 By-law authorizing cancellation of share capital, 28 October 1940 Approving of cancellation of share capital, 28 October 1940 Memo re: By-law no. 16, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 29 July 1941 By-law no. 22, 4 November 1949 General By-laws, 27 October 1952 Agreement between Graham CEA and MPE, 15 December 1966 By-law no. 26, 16 May 1967 Letter re: By-law no. 26, 20 June 1967 Minutes of Executive Board meetings, volume 1, 6 June 1927 - volume 5, 1 December 1970 Minutes of Shareholders Annual meetings, 1929 - 1968 (27 reports) Financial records and statistics Analysis of Operating Results, 1954 - 1963 (5 reports) Statement of surplus, 1952 - 1953 (1 report) Final statement, 1934 - 1935 (2 reports) Auditors report, 1928 - 1963 (8 reports) Detail of grain earnings, 1966 - 1967 (1 report) Monthly report to the Board of Directors, 1967 (5 reports) Annual financial statement, no date Correspondence, 1942 - 1962 Membership list, 1942 - 1968 Miscellaneous Directors Attendance list, 1945 - 1969 (14 reports) Directors report, 1928 - 1929 Directors meeting, 9 June 1944 Corporate Name: Rural Municipality of Roland
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
47
GMD
textual records
Date Range
1927-1969
Physical Description
13 cm
Scope and Content
Barnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1946-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
48
GMD
textual records
Date Range
1946-1973
Physical Description
26 cm
Scope and Content
Miami Co-operative Elevator Association Limited Organizational papers: 1946 - 1973 By-law nos. 1, 2, 3 and 4, 20 April 1946 Provisional Directors Board meeting, 20 April 1946 Agreement between MPE and Miami CEA, 1 August 1946 Agreement between Miami CEA and MPE, 1 August 1946 Draft of operating agreement, 1951 Agreement between Miami CEA and MPE, 1 August 1955 Agreement between Miami CEA and MPE, 15 December 1966 Agreement between Miami CEA and MPE, 1 August 1972 Letter re: above agreement, 26 April 1973 Arrangement of operations, 14 June 1973 Minutes of Executive Board meetings, volume 1, 19 March 1946 - volume 6, 7 December 1970 Minutes of Shareholders Annual meetings, 1946 - 1970 (5 reports) Financial records and statistics Monthly report to the Board of Directors, 1967 - 1969 (3 reports) Funds for purchase of elevator, 25 June 1945 Manitoba Bridge and Iron Works Ltd. shipping list, 4 July 1946 Manitoba Bridge and Iron Works Ltd. Memorandum, 4 July 1946 Membership list, 1946 - 1949 Corporate Name: Rural Municipality of ThompsonBarnsley Co-operative Elevator Association Limited Organizational papers: 1949 By-law no. 22, 9 November 1949 Minutes of Executive Board meetings, volume 1, 8 November 1927 - volume 5, 17 July 1969 Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Correspondence, 1936 - 1964 Membership list, 1928 - 1966 Corporate Name: Rural Municipality of Dufferin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 49
GMD
textual records
Date Range
1928-1961
Physical Description
13 cm
Scope and Content
Manson Co-operative Elevator Association Limited Organizational papers: 1928 Certificate of Incorporation, 5 May 1928 Minutes of Executive Board meetings, volume 1, November 1932 - volume 7, 8 November 1955 Minutes of Shareholders Annual meetings, 1930 - 1951 (21 reports) Financial records and statistics Statement of grain accounts and handle, 1929 - 1951 (2 reports) Auditors report, 1929 (1 report) Correspondence, 1943 - 1961 Membership list, 1929 - 1950 Corporate Name: Rural Municipality of Archie MPE A 50 Harding 13 cm 1929 - 1969 Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
51
GMD
textual records
Date Range
1928-1975
Physical Description
26 cm
Scope and Content
Chillon Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 24 February 1928 Memorandum of Association, 24 February 1928 Lease, 1 August 1928 Memo re: lease, 13 November 1929 By-law nos. 8-11, no date Minutes of Directors meeting, 18 July 1931 Minutes of Shareholders meeting, 18 July 1931 Application for share of stock, 18 July 1931 By-law nos. 12 and 13, 18 July 1931 Agreement between Chillon CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 18 November 1931 Agreement between Chillon CEA and MPE, 1 February 1933 Special Board of Directors meeting, 3 March 1933 Special General meeting, 3 March 1933 Agreement between Chillon CEA and MPE, 15 October 1936 By-law no. 16, 3 November 1939 By-law to authorize cancellation of share capital, 1 November 1940 By-law nos. 18, 19, 20 and General By-laws, 25 July 1941 Motion sheet for By-laws 18, 19, 20 and General By-laws, no date By-law no. 21, 28 October 1947 Memo re: amendment to General By-law, 6 May 1949 By-law no. 22, 7 November 1949 Agreement between Chillon CEA and MPE, 1 August 1951 By-law no. 23, 4 April 1952 General By-laws, 27 October 1952 Agreement between Chillon CEA and MPE, 1 August 1953 Agreement between MPE and Chillon CEA, 15 December 1966 By-law no. 26, 16 June 1967 Arrangement, 11 June 1969 Arrangement (duplicate), 11 June 1969 Transfer agreement, 31 July 1969 By-law no. 74, no date By-law re: members equities Minutes of Executive Board meetings, volume 1, 17 April 1928 - volume 5, 5 April 1971 Minutes of Shareholders Annual meetings, 1930 - 1970 (16 reports) Financial records and statistics Auditors report, 1929 - 1931 (3 reports) Revised physical capacities of the elevator, 29 October 1959 Directors' Resolution, no date Correspondence, 1928 - 1971 Membership list, 1928 - 1974 Miscellaneous Directors Attendance list, 1964 - 1969 (4 reports) 50th Anniversary speech, 1975 Directors Report, no date Chillon Pool Committee meeting, 22 September 1969 Corporate Name: Rural Municipality of Ellice
Show Less

Brandon College Building and Clark Hall

http://archives.brandonu.ca/en/permalink/descriptions8273
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1909 - 1996; predominant 1960s - 1996
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.2
GMD
graphic
Date Range
c.1909 - 1996; predominant 1960s - 1996
Physical Description
116 photographs
History / Biographical
BRANDON COLLEGE BUILDING The construction of the Brandon College Building, also known as the Original Building, was primarily financed by Mr. and Mrs. William Davies, a Toronto based Baptist meat packer, and his sister Mrs. Emily Davies, also of Toronto, who pledged $5,000 a year for five years to the new Baptist College. Four city blocks between 18th and 20th streets were purchased for the College campus and the tender of Messrs. T.M. Harrington of Winnipeg was accepted in the spring of 1900; Mr. Hugh McCowan of Winnipeg appointed as architect. Mrs. Davies laid the cornerstone for the Brandon College Building on July 13, 1900. The Brandon College Building was conceived as a substantial five story brick structure with a stone basement. The Tyndall Manitoba quarries, located thrity miles northeast of Winnipeg, supplied the stone and presented the College with the stone steps at the main entrance. The basement contained the dining room, kitchen, laundry, furnace room, a science laboratory, and maids' rooms. The first floor housed the reception room, office, library, four classrooms and the teachers' cloak rooms. The second floor had five classrooms, a reading room, five rooms for resident students and a resident teacher. Teachers' rooms and seventeen rooms for students comprised the third floor; and additional thirteen rooms for residents took up the fourth floor. The residence was to house 70 men. The total cost of the building and furnishings was $44,000. The Brandon College Building was ready for occupancy by October 1, 1901. CLARK HALL The cornerstone of Clark Hall was laid by Mrs. A.P. McDiarmid, wife of the Principal of Brandon College, on May 24, 1906. The residence was officially opened on Thanksgiving Day, October 18, of the same year. The construction of the building grew our of a demand for a ladies' college. A canvass made in Eastern Canada had resulted in subscriptions totaling $10,000. When Dr. McDiarmid reported the results of the canvass to the Chairman of the Board, Dr. C.W. Clark of Winnipeg, Clark proposed that he and his wife be allowed to provided the balance of the funds, some $30,000. While presenting the building at the opening ceremony, Clark stated that the reason for his donation was his belief in the power of cultured womanhood - he believed "that refined and Christian mothers were the strength of a nation and that he wished to see in Brandon a chool of learning for women in which every Christian virtue and grace might be illustrated." Clark Hall was built immediately north of the Brandon College Building and was connected to it by classrooms and the iron door with its door bell, which was rung by gentlemen before being admitted. It is a five story brick building, with fittings of imported Georgia pine. In the basement was the gymnasium, studios and maids' rooms. On the main floor was a spacious reception room furnished by the Honorable A.C. Rutherford, the Premier of Alberta and the Lady Principal's suite, furnished by Mrs. N. Wolverston, wife of the treaurer of the College Board. Music studios and the offices of the resident matron were also on the main floor. The second and third floors were dormitories. The fourth floor was meant to be art studios, but due to registration demands, it was divided into students' rooms. The residence was designed to house fifty students and seven teachers. Piano practice areas were also designated on the west side of the building and on the groundlevel half way between the basement and the first floor. BRANDON COLLEGE BUILDING AND CLARK HALL RESTORATION PROJECT By the early 1990s, it was clear that major reconstruction work on the Brandon College Building and Clark Hall was necessary if the buildings were to remain in use. The alternative was to demolish both buildings and construct a new central administrative structure for the campus. Because of the historic character of the two original campus buildings, the decision was taken to mount a complete restoration of the structures that involved a complete removal of everything except for the surrounding brick fascade and the construction of new buildings within the old external walls. This project was financed by the Provincial government of Manitoba, who granted the University approximatley 10 million dollars. The Chief Architect for the restoration was George Cibinal. Work began in 1996 and was completed by the fall of 1997. In addition to the restoration of the Brandon College Building and Clark Hall, a new entrance was built on the west side of the buildings, as well as an addition to Clark Hall, which included a skywalk connecting it to the A.E. McKenzie Building.
Scope and Content
Sub-series consists of photographs of the Brandon College Building and Clark Hall.
Notes
History/Bio information was taken from Brandon College: A History, 1899-1967 by C.G. Stone and F. Joan Garnett (Brandon, Manitoba: Brandon University, 1969), chapters 2 and 3. Tom Mitchell provided history/bio information on the restoration project.
Images
Show Less

Citizens' Science Building and Knowles-Douglas buildings

http://archives.brandonu.ca/en/permalink/descriptions8274
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1980s - c.1990s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.3
GMD
graphic
Date Range
c.1980s - c.1990s
Physical Description
5 photographs
History / Biographical
The Citizens' Science Building was built in 1922 and financed by Brandon citizens. It was renamed the Knowles-Douglas Student Union Centre c. 1984 in honour of Brandon College graduates Stanley Knowles and Tommy Douglas, both of the Class of 1930. The Knowles-Douglas Addition was completed in 1987.
Scope and Content
Sub-series consists of photographs of the Citizens' Science Building and the Knowles-Douglas buildings, which include the Knowles-Douglas Student Union Centre and the Knowles-Douglas Addition.
Show Less
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1971
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.5
GMD
graphic
Date Range
c. 1971
Physical Description
1 photograph
History / Biographical
The Gymnasium is located on the southside of Louise Avenue at the corner of 20th Street. It was completed in 1965 and houses the Athletic programme, which includes both intercollegiate sports and intermural sports and recreation. In the 1960s, it was also the venue for student dances and performers, including Gordon Lightfoot, the Mitchell Trio, the Guess Who and others. Convocation was also held in the Gym for a number of years. In 2007, a financial campaign was launched to raise money for extensive rennovations to the Gym.
Scope and Content
Sub-series consists of photographs of the Gymnasium.
Show Less

Education Building

http://archives.brandonu.ca/en/permalink/descriptions8277
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1967-1978
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.7
GMD
graphic
Date Range
1967-1978
Physical Description
10 photographs
History / Biographical
The Education Building was completed in 1966. It is located between Clark Hall and the Health Studies Complex.
Scope and Content
Sub-series consists of photographs of the Education Building.
Show Less

Original Music Building and Queen Elizabeth II Music Building

http://archives.brandonu.ca/en/permalink/descriptions8278
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1960s - c.1990
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.8
GMD
graphic
Date Range
1960s - c.1990
Physical Description
26 photographs
History / Biographical
The Original Music Building was completed in 1963. The School of Music moved to the Queen Elizabeth II Music Building in 1985. From c.1986 until 1997, the Original Music Building housed Student Services. Since 1997, the building has been used by the School of Health Studies; a new segment was added to the Original Music Building in 2003 to create the Health Studies Complex.
Scope and Content
Sub-series consists of photographs of the Original Music Building and the Queen Elizabeth II Music Building.
Notes
Queen Elizabeth II Music Building has been abbreviated to QEII Music Building.
Arrangement
All photographs of the Health Studies Complex, which includes the Original Music Building, are part of BUPC sub-series 2.10.
Show Less

John R. Brodie Science Centre

http://archives.brandonu.ca/en/permalink/descriptions8279
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.9
GMD
graphic
Date Range
1950s-1982; predominant 1970s
Physical Description
20 photographs
History / Biographical
The John R. Brodie Science Centre was completed in 1971, with the official opening on May 7, 1972. It is located in the southeast corner of the campus and houses the Faculty of Science. The Brodie Building was named for John R. Brodie, a Brandon man who donated $250,000 to Brandon College in 1963 with the stipulation that the money be used for a Science Centre.
Scope and Content
Sub-series consists of photographs of the John R. Brodie Science Centre.
Notes
Additional biographical information on John R. Brodie is available in his bio file in the Reading Room.
Show Less

Jeff Umphrey Memorial Centre

http://archives.brandonu.ca/en/permalink/descriptions8280
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1970
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.11
GMD
graphic
Date Range
1970
Physical Description
9 photographs
History / Biographical
The Jeff Umphrey Memorial Centre was completed in 1970 and is located on the north side of Victoria Avenue and 20th Street. Campus Books was located in the basement of the Umphrey Centre from 1970 to 1978. Once Campus Books moved to the lower McMaster Concourse, the University Archives occupied the basement from 1981 to 1997. A branch of the Bank of Montreal was located on the west side of the building until c. 2006 when the Department of Fine Arts moved into the Umphrey Centre and the Glen P. Sutherland Gallery was constructed on the main floor.
Scope and Content
Sub-series consists of photographs of the Jeff Umphrey Memorial Centre and the various University organizations that have operated out of the Centre.
Show Less

Physical Plant buildings

http://archives.brandonu.ca/en/permalink/descriptions8281
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
1962 - 2010
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.12
GMD
graphic
Date Range
1962 - 2010
Physical Description
30 photographs
History / Biographical
Physical Plant provides security, workplace health and safety, building maintenance, utilities, cleaning, groundskeeping, and key storage services, as well as capital project management for the Brandon University campus. It includes the new Physical Plant building and new steam plant on 20th Street and the Site Services building on the corner of 20th Street and Louise Avenue. Prior to the opening of the new Physical Plant building in 2010, services were operated out of World War II era H-Huts in the centre of campus. The original steam plant (1962-1990s) was sold following the construction of the new steam plant.
Scope and Content
Sub-series consists of photographs of Physical Plant buildings including: the original Steam Plant; the (new) Steam Plant; the Site Services Building; the Physical Plant H-Hut; and the new Physical Plant building.
Show Less
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c.1975 - 1981
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.13
GMD
graphic
Date Range
c.1975 - 1981
Physical Description
4 photographs
History / Biographical
H-Huts refer to structures built to house military personnel at the Commonwealth Air Training Program just north of Brandon during World War II. The name H-Hut derives from the layout of the structures, which were built in an "H" formation. The original H-Huts were moved onto the Brandon College campus in 1956 to house the library and arts classrooms.. Additional H-Huts have been located in various places and used for various departments and services on campus including Student Services, Continuing Education, and the carpenter's workshop. Only the Physical Plant H-Huts, located to the west of the Knowles-Douglas Student Union Centre, remain on campus in 2007.
Scope and Content
Sub-series consists of photographs of various H-Huts on campus.
Show Less

Residences and dining rooms

http://archives.brandonu.ca/en/permalink/descriptions8284
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
late 1950s - early 1990s; predominant 1961-1978
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.6
GMD
graphic
Date Range
late 1950s - early 1990s; predominant 1961-1978
Physical Description
60 photographs
History / Biographical
DARRACH HALL Darrach Hall is the men's residence and was completed in 1961. It is named after Robert and Sarah Darrach. FLORA COWAN HALL Flora Cowan Hall is the women's residence and was completed in 1962. It is named after Flora Cowan. MCMASTER HALL McMaster Hall is the co-ed residence and was completed in 1971. It is named in honour of Brandon College's association with McMaster University DINING ROOMS The Main Dining Room was completed in 1961 and is connected to all three residences either by a link (Flora Cowan Hall), the McMaster main concourse (McMaster Hall) or a hallway (Darrach Hall). Within the Main Dining room is the Louis Riel Room. The Louis Riel Room was previously the Small Dining Room, and later the Private Dining Room. It was renamed the Louis Riel Room in 2008 in honour of the Métis leader’s contribution to Manitoba history and heritage, as well as in honour of ongoing contributions to the University made by the Manitoba Métis Federation and the Louis Riel Institute. The room is often used to host dignitary dinners, awards and recognition ceremonies, seminar and conference sessions and other special events.
Scope and Content
Sub-series consists of photographs of Brandon College/University's three residences: Darrach Hall, Flora Cowan Hall and McMaster Hall, as well as images of the dining rooms.
Notes
History/Bio information for the Louis Riel Room was taken from the Brandon University website, available at: http://www.brandonu.ca/news (February 2008).
Show Less

MPE A 52 Bradwardine

http://archives.brandonu.ca/en/permalink/descriptions8309
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
52
GMD
textual records
Date Range
1927-1976
Physical Description
39 cm
Scope and Content
Bradwardine Co-operative Elevator Association Limited Organizational papers: 1927 - 1972 Certificate of Incorporation, 6 April 1927 Memorandum of Association, 6 April 1927 Directors and Shareholders meeting, 5 May 1927 By-law nos. 1-7, 5 May 1927 Lease, 1 August 1927 By-law nos. 12 and 13, 24 July 1931 Directors meeting re: By-laws 12 and 13, 24 July 1931 Shareholders meeting re: By-laws 12 and 13, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between Bradwardine CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-law no. 14, 16 November 1931 Agreement between Bradwardine CEA and MPE, 1 February 1933 Directors and Shareholders meeting re: By-law no. 15, 21 February 1933 Agreement between Bradwardine CEA and MPE, 15 October 1936 By-law no. 16, 7 November 1939 By-law authorizing cancellation of share capital, 29 October 1940 Letter re: above By-law, 24 March 1941 By-law nos. 18, 19, 20 and General By-laws, 26 June 1941 Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Agreement for sale, 16 March 1942 Memo re: agreement, 19 June 1944 By-law no. 21, 4 November 1947 By-law no. 22, 8 November 1949 Agreement between Bradwardine CEA and MPE, 1 August 1951 By-law no. 23, 15 November 1951 Memo re: agreement, 4 July 1952 General By-laws, 27 October 1952 Memo re: above By-law, 8 January 1953 Order of the Board no. 86899, 7 September 1955 Letter re: arrangement, 7 September 1955 Allocation and surplus, 15 January 1957 By-laws 148, 149, 150 and 151, 12 October 1961 Memo re: above By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Bradwardine CEA and MPE, 15 December 1966 By-law no. 26, 23 March 1967 General By-laws, 16 April 1969 Arragement agreement, 23 June 1969 Directors' Resolution re: Arrangement and Transfer, no date Agreement between Bradwardine CEA and MPE, 1 August 1972 By-law no. 74, no date Letter re: agreement, 26 April 1973 Minutes of Executive Board meetings, volume 1, 2 June 1927 - volume 9, 19 November 1972 Minutes of Shareholders Annual meetings, 1954 - 1967 (11 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1959 (7 reports) Statement of surplus, 1939 - 1955 (14 reports) Final statement, 1939 - 1952 (13 reports) Auditors report, 1931 - 1961 (29 reports) Receipts, 1959 - 1962 (5 receipts) Statement and demand for business taxes, 1973 - 1976 (3 records) Assessment of notice, 1976 Revised physical capacities of elevator, 26 October 1959 Detail of grain earnings, 1964 - 1965 Review of Operating Results, 1960 - 1962 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Capital loan statement, 31 July 1951 Annual financial statement, no date Statement of surplus, 5 November 1946 Surplus payment, 1954 - 1957 (2 reports) Sale of surplus, wood, etc., 31 May 1946 Price on Pool house, no date Correspondence, 1947 - 1974 Membership list, 1927 - 1961 Miscellaneous Directors Attendance list, 1953 - 1961 (10 reports) Notice of resignation, 9 June 1975 Corporate Name: Rural Municipality of Daly .
Show Less

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less

898 records – page 4 of 45.