Skip header and navigation

Revise Search

10 records – page 1 of 1.

Board Executive agendas

http://archives.brandonu.ca/en/permalink/descriptions4398
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
November 1973 - November 1979
Accession Number
13-2000
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.2.3
Accession Number
13-2000
GMD
textual records
Date Range
November 1973 - November 1979
Physical Description
2 cm
History / Biographical
For administrative history see sub-series RG 6 (Brandon University fonds), 2.2 Board Executive Committee.
Scope and Content
Sub sub series consists agendas for Board Executive Committee meetings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.3 Board Executive agendas
Show Less

General Board of Governors' agendas

http://archives.brandonu.ca/en/permalink/descriptions3183
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1976-1980
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.1
GMD
textual records
Date Range
1976-1980
Physical Description
30 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 agendas and related documents for general Board of Governors' meetings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3 Board agendas, minutes and packages
Show Less

Hugh and Margaret McPherson; Libby Sellars; Kitty and Winnie Prowse

http://archives.brandonu.ca/en/permalink/descriptions4528
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1871-1936
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
5.1-5.15
Accession Number
21-2006
Other Numbers
Box E
GMD
textual records
Date Range
1871-1936
History / Biographical
Hugh McPherson was born January 25, 1845 at West River, Nova Scotia. He married Margaret Esther Sellers (b. March 18, 1849 at Six Mile Brook, Nova Scotia) on February 5, 1875 at Six Mile Brook, Nova Scotia. The couple moved to Brandon Hills, MB c. 1880. Together they had four children: Georgina (Georgie) Jane; Harriet (Hattie); Johnston (Jack); and Angus. The couple lived at Watervale, NS until they moved to Manitoba with the Brandon Hills settlers. Hugh travelled to Brandon Hills with the Roddick group in 1879, leaving his wife and three children in Nova Scotia. He selected the N.E. 1/4 of section 10, township 9, range 18 as his homestead. Margaret and the children joined Hugh in 1880. Situated as it was just north of the river and slightly to the east of the end of the hills, the McPherson home became a sopttin house for travellers from the south making their way to and from Grand Valley and later Brandon. The family records show that literally scores of people stayed with the family during the early years. The fee charged for a meal for the driver plus feed for a team was thirty-five cents. Nellie McClung later described the farm and the stopping-house in one of her early books. Hugh McPherson died at Brandon Hills, MB on March 7, 1916. Margaret Esther Sellers McPherson died at Brandon Hills, MB on July 13, 1935. In the fall of 1892, Margaret's brother, Angus Sellers and his family arrived at the McPherson home. Included in this part was Margaret's two sisters Jessie Murray and Libby Sellers. The Sellers family remained with the McPherson's until mid-summer of 1893, when they moved to their new farm at Bunclody. In 1902, after the death of his wife Blanche, Arthur Prowse accepted Margaret McPherson's offer to foster his daughters Winnie and Kitty. The girls stayed with the McPherson's until their marriages; Winnie to Alex Brown and Kitty to Frank Allbright.
Scope and Content
Contains the following files: 5.1 Margaret McPherson correspondence 1903-1926 5.2 Margaret McPherson correspondence 1927-1931 5.3 Margaret McPherson correspondence 1932-1935 5.4 Margaret McPherson correspondence (undated) 5.5 Margaret McPherson burial/marriage notices 1895-1924 5.6 Margaret McPherson greeting postcards 5.7 Mr. and Mrs. H. McPherson non-greeting postcards 5.8 Margaret McPherson non-greeting postcards 5.9 Hugh Mcpherson notebook 1871 5.10 Hugh McPherson financial records 1913-1918 5.11 Hugh McPherson postcards 5.12 Libby Sellers non-greeting postcards 5.13 Libby Sellers greeting postcards 5.14 Libby Sellers correspondence 1882-1936 (some undated) 5.15 Kitty and Winnie Prowse correspondence and postcards 1916-1923
Notes
Part of the Alfred Angus Murray McPherson collection
Storage Location
Alfred Angus Murray McPherson collection Box 4
Show Less

Lovstrom Block E 1991

http://archives.brandonu.ca/en/permalink/descriptions12655
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1991
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
3.6.3
Accession Number
1-2010
GMD
multiple media
Date Range
1991
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Excavations took place in block E in 1987 and 1988 with 21 units opened. Ten further units were excavated in 1991 as part of the Brandon University Archaeological Field School, directed by Dr. Nicholson with Brett Waddell as crew chief and Theresa Hill as field assistant. In 1991 a hearth was identified in Block E as well as a cluster of spoil dirt piles believed to represent material from a pit feature identified in the 1988 excavations. The pit feature is believed to be related to the recovery of clay that may have been used to build ceramic vessels. Stratigraphic evidence of distinct activity areas at successive depths and radiocarbon dates indicate at least three occupations (380 BP, 700 BP and 860 B P). Three identified activity clusters occur stratigraphically, supporting these dated occupations. Large numbers of lithics were recovered, forming an assemblage dominated by SRC and KRF with lesser amounts of porcellanite and quartzite. The upper occupation contained some Tongue River Silicified Sediment (TRSS). Eight Prairie Side-Notched points were recovered as well as a lunate biface and an end scraper. Fragments from a grey soapstone tube were also recovered.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block E 1991
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Show Less

Lovstrom Block H 1991

http://archives.brandonu.ca/en/permalink/descriptions12671
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1991
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
3.9.2
Accession Number
1-2010
GMD
multiple media
Date Range
1991
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Based on the recoveries at the Block H in 1988, further excavations took place in 1991. Nine excavation units were opened next to the previous excavations. Another 250 ceramic sherds were recovered in 1991. Nine vessels have been identified based on rim sherds. Vickers Focus and Woodland vessels have been identified and two vessels similar to Scattered Village Complex were recovered. The lithic material assemblage is intermediate primarily KRF followed by local cherts. Two features, a hearth and a curvilinear arrangement of rock were recovered during the 1991 excavations. The high numbers of ceramic fragments suggests a habitation area, rather than hunting or butchering behavior. However, the separation of occupations at the site is difficult to establish and there may be different uses of the site by successive occupations.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block H 1991
Subject Access
Archaeology Lovstrom locale Lovstrom Block H
Show Less

MPE B 1 Central office minute books Box 1

http://archives.brandonu.ca/en/permalink/descriptions10012
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1923 - 1953
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.1
File Number
1
GMD
textual records
Date Range
1923 - 1953
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934 MPE Minute Book May 1925 – July 1937 MPE Minute Book Sept 1953 – July 1959 MPE Minute Book August 1946 – July 1953
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include: MPE Minute Book Sept 1953 – July 1959 MPE Minute Book Oct 1959 – July 1964 MPE Minute Book Oct 1964 – Oct 1968 MPE Minute Book Oct 1968 – July 1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 3

http://archives.brandonu.ca/en/permalink/descriptions10014
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1971-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.3
File Number
3
GMD
textual records
Date Range
1971-1981
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes for the period August 10, 1971 to December 18-20,th 1984.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 4

http://archives.brandonu.ca/en/permalink/descriptions10015
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1981-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.4
File Number
4
GMD
textual records
Date Range
1981-1988
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Notes
Description by Jillian Sutherland (2009).
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 5

http://archives.brandonu.ca/en/permalink/descriptions10016
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1989-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.5
File Number
5
GMD
textual records
Date Range
1989-1995
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

10 records – page 1 of 1.