Skip header and navigation

Revise Search

20 records – page 3 of 1.

MPE A 169 High Bluff

http://archives.brandonu.ca/en/permalink/descriptions8505
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
169
GMD
textual records
Date Range
1961-79
Physical Description
1 mm
Scope and Content
High Bluff Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 1960, 1961, 1979 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

MPE B 3 Local Association minutes Box 3

http://archives.brandonu.ca/en/permalink/descriptions10020
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1957-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.3
File Number
3
GMD
textual records
Date Range
1957-1964
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 1. Alexander 1957-1964 2. Beresford 1957-1964 3. Beulah 1957-1964 4. Bradwardine 1957-1964 5a. Brunkild 1960-1964 5b. Brunkild 1957-1960 6a. Cardale 1961-1964 6b. Cardale 1957-1961 7a. Cromer 1961-1964 7b. Cromer 1957-1961 8a. Dauphin 1961-1964 8b. Dauphin 1957-1961 9. Dunrea 1957-1964 10. Edwin 1957-1964 11a. Gladstone 1961-1964 11b. Gladstone 1957-1964
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

W.M.C.A. Convocation #3

http://archives.brandonu.ca/en/permalink/descriptions274
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1970
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.43
GMD
graphic
Date Range
c. 1970
Physical Description
8" x 10" (b/w)
Scope and Content
Post-convocation. An unidentified graduate and two friends stand in the foyer of the Western Manitoba Centennial Auditorium (W.M.C.A.)
Show Less

Convocation (1989) #3

http://archives.brandonu.ca/en/permalink/descriptions466
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.221
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Kathleen Nichol is introduced at Convocation by Vic Sharpe as she is awarded the 1989 Award for Excellence in Teaching
Show Less

Convocation (1988) #3

http://archives.brandonu.ca/en/permalink/descriptions467
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.222
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Harvey Young receives the 1988 Award for Excellence in Teaching. John Mallea and Verda McDonald standing beside Young.
Show Less

McS 3 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions4324
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1883, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 3
GMD
textual records
Date Range
1883, 1931-1979
Physical Description
44 cm
History / Biographical
This is an artificially created body of records dealing with four firms acquired by A.E. McKenzie Seed Co. Ltd. An administrative history for each company can be found below.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Included within the sub-series are financial records, correspondence, merger documents, miscellaneous documents and records. Not all of the companies contain the same categories of information. This series is sub divided into each of the major companies acquired by McKenzie Seeds throughout its years of operation. The sub-series include: (1) Brett-Young/Sabetha Seed Companies; (2) Steele Briggs Seed Company; (3) Pike and Co.; and (4) McFayden Seends.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Show Less

BAPC 3: Transportation

http://archives.brandonu.ca/en/permalink/descriptions10086
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Series
Series Number
3
GMD
graphic
History / Biographical
Series is artifically created.
Scope and Content
Photographs in this series depict various modes of transportation including trains and airplanes.
Storage Location
Brandon and Area photograph collection photograph drawer (regular and oversize)
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

Neelin High School parade float

http://archives.brandonu.ca/en/permalink/descriptions10119
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
October 1980
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.6
GMD
graphic
Date Range
October 1980
Physical Description
3.5" x 4.5" (color)
Scope and Content
Photograph of the Neelin High School float during a parade.
Name Access
Neelin High School
Subject Access
parades
floats
public ceremonies
Storage Location
BAPC photograph drawer
Images
Show Less

High School Grads & Univ. Grads

http://archives.brandonu.ca/en/permalink/descriptions5300
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
361
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of lists of 1985 graduates in constituency
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 15
Show Less

Conference Society of Alberta on "Environmental Realities- Building Partnerships" Jasper Park Lodge OCt. 26/90

http://archives.brandonu.ca/en/permalink/descriptions5685
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
749
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 28
Show Less

BU 3: Office of the president

http://archives.brandonu.ca/en/permalink/descriptions77
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Date Range
1914- c. 2000
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
3
GMD
textual records
Date Range
1914- c. 2000
Physical Description
approximately 35 m
History / Biographical
As stipulated in "The Brandon University Act (1998)," the president is the chief executive officer and the Vice-Chancellor of the university and has general supervision over and direction of the operation of the university, including the academic work of the university; supervises the teaching staff, officers, employees and students of the university; may consider and make recommendations to the board or the senate about any matter that affects the university; is an ex officio member of every committee of the board and the senate; and has any other powers and duties assigned by the board. The President reports to the Board of Governors, while receiving direct reports from the: Vice-President (Academic and Research), the Vice-President (Administration and Finance), the Director of Development and Alumni Relations, the Director of University Relations and the Director of International Activities. The president also interacts with the Board of Governors, the Senate, students, faculty members, staff members, unions, alumni, businesses, the Brandon University Foundation, the Brandon community, rural, northern and Aboriginal Communities, donors, government officials (municipal, provincial & federal), the K – 12 school system, and institutions of higher education, in Manitoba, Canada and internationally.
Scope and Content
Series has been divided into two sub-series, including: (1) President's files; and (2) President's reports.
Notes
Administrative information in the History/Bio field was taken from "The Brandon University Act (1998)" at http://web2.gov.mb.ca/laws/statutes/1998/c04898e.php (December 2005) and http://www.brandonu.ca/admin/Policies/Administrative/position%20job%20desc%20President.pdf (December 2005).
Storage Location
RG 6 Brandon Unviersity fonds
Show Less

Library Naming Ceremony #3

http://archives.brandonu.ca/en/permalink/descriptions101
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.14
Item Number
1.2.14
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor, McKenzie Building. Naming of the Library, etc.Dr. D.N. Wheeler, Chairman of the Senate Library Committee, Georgia Lightbody Whitman, Stanley Knowles, M.P., Chancellor, Dr. A.L. Dulmage, President
Name Access
Dulmage; Wheeler; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

S.J. McKee Centre #3

http://archives.brandonu.ca/en/permalink/descriptions120
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.3
Item Number
1.3.3
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
S. J. McKee Centre in the Jeff Umphrey Building. L to R: D. Anderson, E. McFadden, George McKee, William McKee
Name Access
Anderson; McFadden; McKee
G.; McKee
W.
Subject Access
S.J. McKee Centre
Show Less

W.M.C.A Convocation (1976?) #3

http://archives.brandonu.ca/en/permalink/descriptions308
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.75
GMD
graphic
Date Range
Morning or Afternoon, 1976 (?)
Physical Description
4.75" x 6" (b/w)
Scope and Content
W.M.C.A.Convocation '76 ? Graduates proceeding into the Western Manitoba Centennial Auditorium. Photograph is looking west-northwest.
Show Less

W.M.C.A Convocation (1970s) #3

http://archives.brandonu.ca/en/permalink/descriptions374
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.141
GMD
graphic
Date Range
1970s
Physical Description
4.75" x 3.5" (b/w)
Scope and Content
W.M.C.A – Convocation. Line of graduates inside the auditorium.
Show Less

Convocation (c. 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions396
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.163
GMD
graphic
Date Range
c. 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Convocation. Features two graduates - Mitchell Refuik and James Buck.
Show Less

Convocation (Fall 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions421
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.186
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Mallea presents Dr. Wilfed McCutcheon with a Doctor of Education certificate.
Show Less

Convocation (Fall 1988) #3

http://archives.brandonu.ca/en/permalink/descriptions426
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.191
GMD
graphic
Date Range
Fall 1988
Physical Description
5" x 4" (colour)
Scope and Content
Fall Convocation. Dr. Peter Hordern, Dr. Norma Walmsley and President Mallea
Show Less

Convocation (Spring 1989) #3

http://archives.brandonu.ca/en/permalink/descriptions436
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.202
GMD
graphic
Date Range
Spring 1989
Physical Description
5" x 3.5 (colour)
Scope and Content
Spring Convocation. President John Mallea addresses the audience.
Show Less

20 records – page 3 of 1.