Skip header and navigation

Revise Search

20 records – page 9 of 1.

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13544
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57g
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Subject Access
post offices
construction of buildings
building exteriors
employees
construction equipment
signs and signboards
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13545
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57f
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Doig's Store Ltd.
Subject Access
post offices
construction of buildings
building exteriors
employees
construction equipment
signs and signboards
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13546
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57e
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Court House
Bottomley's
Subject Access
post offices
construction of buildings
building exteriors
employees
construction equipment
Trucks
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13547
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57d
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Court House
Subject Access
post offices
construction of buildings
building exteriors
employees
construction equipment
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13548
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57c
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Post Office
McKenzie Seeds
Subject Access
post offices
construction of buildings
building exteriors
cars
signs and signboards
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Post office (new building)

http://archives.brandonu.ca/en/permalink/descriptions13550
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P57a
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 post office being constructed.
Name Access
CKX
Subject Access
post offices
construction of buildings
building exteriors
construction equipment
employees
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Sticks of Office Display Case

http://archives.brandonu.ca/en/permalink/descriptions1503
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1966
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.3.36B
Item Number
5.3.36B
Date Range
c. 1966
Physical Description
b/w, 4.5" x 3.5"
Scope and Content
Sticks of Office Display Case
Show Less

Jerry Hemmings in his office

http://archives.brandonu.ca/en/permalink/descriptions3030
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[198?]
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
4
Item Number
4.141
GMD
graphic
Date Range
[198?]
Physical Description
5" x 7" (b/w)
Scope and Content
Portrait of Jerry Hemmings in his office.
Name Access
Jerry Hemmings
Subject Access
basketball
Images
Show Less

University of Manitoba - comptroller's office

http://archives.brandonu.ca/en/permalink/descriptions3597
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1952-1962
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
23
GMD
textual records
Date Range
1952-1962
Physical Description
1 file
Scope and Content
File consists of correspondence, receipts, an enumeration of full-time students proceeding from Brandon College to degrees and registered at the University of Manitoba, and financial information.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration &Finance) Box 1
Show Less

Alumni office, Brandon University

http://archives.brandonu.ca/en/permalink/descriptions3825
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
242
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

BC 4: Office of the registrar

http://archives.brandonu.ca/en/permalink/descriptions4246
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
4
GMD
textual records
Date Range
1910-1967
Physical Description
2.22 m
History / Biographical
The Office of the Registrar was created in 1910. The person in the Registrar’s position was in charge of many aspects of administration. The Registrar was to be drawn from the united departments of Arts and Theology and had four main functions: 1. To have charge (in conference with the President) of all correspondence with prospective students and with previously registered students of the College, in respect to courses of study. 2. To receive students from the Heads of the several Faculties, these Heads of Faculties having indicated by card the department and to register the student and furnish him with a card to the Bursar of the College indicating the fees called for by the course or courses of study, for which the student is registered. 3. To record the class standings of students from the reports furnished by the instructors. 4. To furnish the President with certified copies of such reports as are called for by the terms of affiliation with McMaster, or as he may otherwise require. Along with these specific functions the Registrar was an officer of the Board of Directors, the Executive, an ex-officia member of the Senate and College Council. The Registrar also acted as the liaison between Brandon College and McMaster University. Following the “Act to Incorporate Brandon College Incorporated” in 1939, the Registrar became Secretary of the Senate and liaison between Brandon College and the University of Manitoba. From the period 1910 to 1967 there was no less than ten Registrars, many of them also taking on the task of Bursar. BRANDON COLLEGE REGISTRARS: S.J. MCKEE (1910-1920) Information on S.J. McKee can be found under the heading MG 1 Brandon College Teaching and Learning. S. EVERTON (1920-1923) No biographical information yet. L.S. JOHNSTON (1923-1924) No biographical information yet. CYRIL F. RICHARDS (1924-1935) Cyril Fuller Richards was born in Dunedin, New Zeland. He came to America in 1905, taking his college prepatory work at the academy of Linfield College, McMinnville, Oregon. Richards spent seven years at Linfield College, four as he earned his B.Sc. and three as an instructor in biology. During that time he also became a naturalized American citizen and married Alice Louise Wood. Together they had one child, Margaret Ruth, who died in 1943. After leaving Linfield College, Richards obtained his Bachelor of Divinity degree from Colgate-Rochester Divinity School. In 1924, he joined the faculty of Brandon College as Registrar and Professor of Psychology and Philosophy. Richards left the Registar position in 1935 to take over as College Dean. During his years at Brandon College, he also received his M.A. from the University of Manitoba (1935). In 1937, Richards accepted the position of Dean of Men at Denison University in Granville, Ohio. Richards held this position until 1945, having been appointed Dean of the College there the preceding year. In 1950-1951, he served as acting President of Denison, becoming Vice-President following the appointment of the new president. Richards recieved an honorary doctor of humane letters degree from Linfield College in 1947. Cyril Fuller Richards died in September 1954 at the age of 59 in Granville, Ohio. M.S. DONOVAN (1935-1936) No biographical information yet. N. KEITH MCKINNON (1936-1938) Information can be found under the heading Office of the Bursar. H. STEWART PERDUE (1938-1948) Information on Dr. Perdue can be found under the heading Office of the College Dean. D.R. MACKAY (1948-1962) D.R. MacKay was born in Weyburn, Saskatchewan. He graduated from Brandon College in 1939. MacKay served in the Canadian Army in Canada and Overseas from 1940 to 1947. He was appointed Registrar/Bursar in 1948. MacKay also served as Comptroller, Public Relations Officer, Director of Development and Secretary to the Board of Governors. He remained as Bursar until after Brandon College became Brandon University. He received the Alumni Award in 1974, and the Distinguished Service Award in 1981. MacKay retired in 1984, then served on the Brandon University Foundation Board of Directors. He died on April 1, 1990. NORMA E. WALMSLEY (1962-1964) Dr. Walmsley served in the Royal Canadian Air Force Women’s Division in World War II. At the time she became Registrar she was an Associate Professor of Political Science. In 1964, Walmsley resigned as Registrar to accept a position on the Research Branch of the Royal Commission on Bilingualism and Biculturalism. L.F. PELTZ (1965-Brandon University) No biographical information yet.
Scope and Content
This series is primarily correspondence between the Registrar of Brandon College and various other people. The letters deal with students, examinations, curriculum, scholarships, and tuition. The Registrar was the liaison between McMaster University and the University of Manitoba when dealing with subject matter during the time that Brandon College was affiliated with these schools. There is a great deal of correspondence between the Brandon College Registrars and the Registrars from these schools. The series also includes correspondence to students from the Registrar regarding room and board at the College. Student and class standings are also included in this collection. Most of the student records are arranged alphabetically by year.
Notes
History/Bio information on C.F. Richards taken from a Brandon Sun article (September 8, 1954).
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar
Related Material
See RG 6, sub series 4.2 (Office of the Vice-President (Administration & Finance), RG 6, series 10 (Office of Development) and MG 3 1.9 Don MacKay for additional records related to D.R. MacKay.
Arrangement
Series has been divided into eleven sub-series, including: (1) S.J. McKee; (2) S. Everton; (3) L.S. Johnston; (4) Cyril F. Richards; (5) M.S. Donovan; (6) N. Keith McKinnon; (7) H. Stewart Perdue; (8) D.R. MacKay; (9) Norma E. Walmsley; (10) L.F. Peltz; and (11) Registration cards.
Show Less

Post Office Fall 88

http://archives.brandonu.ca/en/permalink/descriptions5796
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
850
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 34
Show Less

Post Office Summer 86

http://archives.brandonu.ca/en/permalink/descriptions5798
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
852
GMD
textual records
Date Range
1986
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 34
Show Less

Brandon Excise Office Announcement

http://archives.brandonu.ca/en/permalink/descriptions5899
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
953
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Printing Office pre-renovations

http://archives.brandonu.ca/en/permalink/descriptions8205
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
pre-1996
Part Of
Brandon University Photograph Collection
Creator
Photographer: Sandy Black
Description Level
Item
Series Number
2.2
Item Number
2.2.114
GMD
graphic
Date Range
pre-1996
Physical Description
6" x 4" (b/w)
Scope and Content
Photograph shows the door to the Printing Office, on the east side of the hallway in the basement of Clark Hall prior to renovations.
Images
Show Less

MPE B 9 Correspondence Box 1

http://archives.brandonu.ca/en/permalink/descriptions10052
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1924-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.1
File Number
1
GMD
textual records
Date Range
1924-79
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929 2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931 3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940 3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942 4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948 5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953 6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959 7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964 7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968 8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970 9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975 9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979 10. Memorandums 1926 – 1974 11. Resolutions 1927 – 1956 12. Resolutions 1957 – 1974 13. Questionnaires 1941; 1949; 1954; 1963; 1967 14a. General Correspondence Feb 14 1925 – May 7 1931 14b. General Correspondence July 3 1931 – Dec 1954
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 15 Inter-provincial Committees

http://archives.brandonu.ca/en/permalink/descriptions10060
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.15
GMD
textual records
Date Range
1924-1993
Physical Description
66cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE's involvement in four different inter-provincial committees: Canadian Co-operative Wheat Producers, Inter-provincial Co-operative Ltd, Inter-provincial Pool Board, and Canadian Pool Agencies. The records include the following: Box 1: Canadian Co-operative Wheat Producers Minute Book 1924-1944 Canadian Co-operative Wheat Producers / Prairie Pools Minute Book 1945-1983 1a. Inter-provincial Co-operative Ltd. 1966-1979 1b. Inter-provincial Co-operative Ltd. 1965-1979 1c. Inter-provincial Co-operative Ltd. meeting in Toronto Sept 25 1979 1d. Inter-provincial Co-operative Ltd. By-laws 1960-1963 2a. Inter-provincial Pool Board Minutes 1971-1983 2b. Inter-provincial Pool Board Minutes & By-laws 1971-1983 2c. Inter-provincial Co-operative Limited Board and Annual Meeting Minutes 1980, 1982 3a. Co-operative Union of Manitoba Organizing Documents and Minutes 1953-1964 3b. Co-operative Union of Manitoba Minutes March 31 1959 - June 16 1966 4. POS Pilot Plant 1973 - 1975 Box 2: Inter-provincial Pool Board Minute Book 1945-1984 Canadian Co-operative Wheat Producers Limited / Canadian Pool Agencies Limited Minute Book 1924-1944 Canadian Pool Agencies Limited Minute Book 1945-1980 5. Co-operative Crop Development Group Constitution and Annual Reports 1984-1993 6. Prairie Pools Inc. Directors Reports 1985-1986
Notes
Description by Jillian Sutherland (2009) Documents for the Canadian Co-operative Wheat Producers can be found in MPE B.2
Name Access
Canadian Co-operative Wheat Producers
Manitoba Pool Elevators
Inter-provincial Co-operative Ltd.
Inter-provincial Pool Board
Canadian Pool Agencies
Central Office
Subject Access
Inter-provincial
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 19 Organization, Structure and Policy

http://archives.brandonu.ca/en/permalink/descriptions10452
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.19
GMD
textual records
Date Range
1969-1991
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records concerning the organization, democratic structure and various policies of MPE: 1 Branch Line Abandonment March 1970 2 Rail Line Abandonment 1978-1979 3 Grain Transportation 1969-1975 4 Elevator Statistics by Rail Line 1971-1973 5-7b Democratic Structure Review 8 Amalgamation 1988
Notes
Description by Jillian Sutherland (2010)
Subject Access
mergers
line abandonment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

General Board of Governors' minutes

http://archives.brandonu.ca/en/permalink/descriptions3184
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1990
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.2
GMD
textual records
Date Range
1967-1990
Physical Description
60 cm
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub sub series consists of open and closed minutes for general Board of Governors' meetings.
Notes
During the Mallea era, some of the minutes have the name "David" handwritten on them. "David" refers to David Wilke, the executive assistant to the President.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3. Board agendas, minutes and packages
Show Less

20 records – page 9 of 1.