Skip header and navigation

Revise Search

20 records – page 1 of 1.

Environment: Low-Level Flights

http://archives.brandonu.ca/en/permalink/descriptions5276
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
337
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of questions and answers, info. re: low level flying in Labrador
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

MPE C 4 Co-op Farm Implements

http://archives.brandonu.ca/en/permalink/descriptions10526
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-1982
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.4
GMD
textual records
Date Range
1978-1982
Physical Description
7cm
History / Biographical
Co-op Farm Implements was a subsidiary company designed to serve Pool members in Manitoba and Saskatchewan. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of general documents and photographs.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-op Farm Implements
Subject Access
farm implements
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block B - site record XU 53

http://archives.brandonu.ca/en/permalink/descriptions12499
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.3
File Number
9
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 53 at Lovstrom Block B.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block B - site record XU 53
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.3.9_Lov_XU53.pdf

Read PDF Download PDF
Show Less

Graham site 2008 - site record XU 53

http://archives.brandonu.ca/en/permalink/descriptions11955
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.4.3
File Number
4
Accession Number
1-2010
Date Range
2008
Physical Description
6 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 53 at Graham site 2008.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Graham site 2008 - site record XU 53
Subject Access
Archaeology Crepeele locale Graham site 2008 Graham site 2008 - site records
Documents

1.4.4.3.4_Graham08_XU53.pdf

Read PDF Download PDF
Show Less
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1983
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.2
GMD
textual records
Date Range
1900-1983
Physical Description
56.2 cm
History / Biographical
James Lasby Lowes was born in Brandon on March 12, 1903, and passed away at Brandon General Hospital on August 9, 1986, after a lengthy illness. His wife Jean, his son Lasby Jr., daughter-in-law Carole, and grandsons Kirk and Rick survived him. Lowes also had one sister, Kathleen Conder, of Gross Pointe Mich. Lowes was a dedicated employee of A. E. McKenzie Seed Co. Ltd. for 47 years, beginning February 13, 1924. Throughout his career with the Company, Lowes worked in various departments: he served as manager of the wholesale department, assistant manager in charge of Field Seed purchases, manager of sales for both domestic and export trade, and Field Seed division manager. In 1964, following A. E. McKenzie's death, Lowes became the President and General Manager of A. E. McKenzie Seed Co. Ltd. Although he retired as President and General Manager in 1968, at the request of the Company, Mr. Lowes became Saskatchewan Sales Supervisor. In 1972, he accepted a new role in Public Relations. Here his primary task was to write a corporate history of A. E. McKenzie Seed Co. Ltd. and its subsidiary companies. Lasby Lowes attended Brandon College and was drafted by the Detroit Red Wings. He chose to make his career as a seedsman rather than a hockey player. He served on the Board of Brandon College/University, Brandon General Hospital, the Brandon Chamber of Commerce. Mr. Lowes was a member of the Kinsman Club of Brandon and an elder in First Church United for many years. He enjoyed gardening. When he was not on the road traveling for the Company, visiting the many distributors of McKenzie seeds in Manitoba and Saskatchewan, he spent a great deal of time at the family cottage at Clear Lake.
Custodial History
In the course of preparing notes for a history of the McKenzie Seed Co., Mr. Lowes extracted documentary records from the Company files. Records taken from the Company files by Mr. Lowes remain in the historical accounts he created. See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains documents, primarily correspondence dealing with Lowes' years as President/General Manager. The correspondence involves Premier Duff Roblin, the Company lawyer, Wm. Johnson, the Bank of Montreal, and Charles Sharpe & Co. Ltd. Further correspondence relates to trademarks, the sale of the Company, the hiring of Ted Chiswell as Comptroller of McKenzie Seeds, and the change of the Company's name to McKenzie Seeds Ltd. Subsequent to his retirement from the President/General Manager's office, Lowes undertook the task of writing a history of the McKenzie Co. His Historical Topics cover a wide-range of subjects including the history of the Company, Canadian agriculture and the seed industry, the life and times of A. E. McKenzie, and notes on various employees of McKenzie Seeds and McFayden Seeds. The Topics also include information related to various properties and acquisitions of the Company. There is also information pertaining to the McKenzie catalogues. The original order in which these records were acquired has not been disturbed. However, the original order appears to be quite haphazard. To facilitate access for researchers, a summary of the arrangement of Lasby Lowes' Historical Topics and related records has been created. The sub-series is divided into three sub sub series, including: (1) Correspondence; (2) Historical Topics; and (3) Miscellaneous.
Notes
Lasby Lowes: President/General Manager: c. 1960-1968, 11.5 cm Historical Topics: 1900-1983; 44.7 cm For the most part both the handwritten and typed version of each Historical Topic can be found within sub sub series McS 2 2.2.
Finding Aid
A file level inventory of McS 2 2.2 (Historical Topics) is available.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Related Material
Additional records related to the Brandon Council of Women are located in the Brandon Council of Women Fonds (34-1998) in the S. J. McKee Archives.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
239
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of notes, faxes
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 10
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1983-June 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
445
GMD
textual records
Date Range
July 1983-June 1984
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 18
Show Less

Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions6245
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1298
GMD
textual records
Date Range
Dec. 1992
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 51
Show Less

Farm Debt Review Board

http://archives.brandonu.ca/en/permalink/descriptions5362
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
423
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 17
Show Less

Agriculture- Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions5610
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- July 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
674
GMD
textual records
Date Range
Jan. 1985- July 1985
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 25
Show Less

Farm Debt Review Boards

http://archives.brandonu.ca/en/permalink/descriptions6246
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1299
GMD
textual records
Date Range
Aug. 1990
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 51
Show Less

Revenue Canada- Customs & Excise- Farm Fuel Rebate

http://archives.brandonu.ca/en/permalink/descriptions5568
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1985-Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
631
GMD
textual records
Date Range
Mar. 1985-Sept. 1985
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 23
Show Less

Industry, Science & Technology Stats. Can.- Farm Survey '90

http://archives.brandonu.ca/en/permalink/descriptions6166
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
1219
GMD
textual records
Date Range
1990
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 50
Show Less

Industry, Science & Technology Stats. Can.- Farm Survey '91

http://archives.brandonu.ca/en/permalink/descriptions6167
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1220
GMD
textual records
Date Range
1991
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 50
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
158
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Russell Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Russell.
Show Less

MPE A 159 Rossburn

http://archives.brandonu.ca/en/permalink/descriptions8495
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
159
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Rossburn Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, Letter dated October 4, 1979. Corporate Name: Rural Municipality of Rossburn.
Show Less

MPE A 160 Wawanesa

http://archives.brandonu.ca/en/permalink/descriptions8496
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
160
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Wawanesa Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Oakland
Show Less

MPE A 162 Silverton

http://archives.brandonu.ca/en/permalink/descriptions8498
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1990
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
162
GMD
textual records
Date Range
1947-1990
Physical Description
41 cm
Physical Condition
The back cover of the November 12, 1951 - February 15, 1957 local Pool Committee minute book is missing.
Scope and Content
Silverton Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Manitoba Pool Elevators revised MPE Policy Manual, May 3, 1989 Contract of "Arrangement" dated June 10, 1969 Contract of "Transfer Agreement" no date Resolutions for presentation to the delegates at Manitoba Pool Elevators spring meeting April 2 and 3, 1990. Minutes of Executive Board meetings, volume 1 - 7 December 1969 - 6 November 1990. Minutes of Shareholders Annual meetings, 1970 - 1989 (17 reports). Financial records and statistics Cheque requisition Aug. 1, 1946 - March 7, 1947 Payment account-surplus payment: 1944 - 1960 Cheque requisition Dec. 28, 1948 Final Oats & barley equalization payment for October 22, 1947 to July 31, 1948 and Aug 1, 1946 to July 31, 1947 Cheque requisition Dec. 5, 1947 Cheque requests for Jan/80, Mar/88, May/89, April/89, Jan/90 April/90 & Dec/no year 1974 Annual Report MPE Receipt of payment dated April 13, 1989 Receipt dated Dec/89 for $59.15 Crop year information year ending July 31: 1976, 1977, 1978, 1979, 1980, 1981, 1982, 1984, 1985 Deliveries 1959 - 1963 Barley adjustment payment Aug 1/46 to March 17/47. Correspondence: Letter regarding transfer of Assistant Elevator Manager dated Mar/90 Letter regarding acceptance of application for Assistant Elevator Manager dated Aug/89. Membership Form listing committee members and councilors dated Nov. 18, 1986 Record of attendance 1988-1990. Miscellaneous: Manitoba Pool Elevators - Map of Districts and Sub-districts *Pool Locals and Associations. Corporate Name: Rural Municipality of Silver Creek; local Pool Committee minutes January 1947 - October 22, 1969.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
163
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Ninette Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Riverside
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
164
GMD
textual records
Date Range
1961-1980
Physical Description
1 mm
Scope and Content
Purves Co-operative Elevator Association Limited Organizational papers: 1961 - 1980 Directors' Resolution, 18 October 1961 Letter re: Closure Correspondence, 5 May 1975 Corporate Name: Rural Municipality of Louise.
Show Less

20 records – page 1 of 1.