Skip header and navigation

Revise Search

20 records – page 1 of 1.

Brandon Reflections

http://archives.brandonu.ca/en/permalink/descriptions4736
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935, 1937-1938
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
12.5
GMD
textual records
Date Range
1935, 1937-1938
Physical Description
3 mm
Physical Condition
The October 1936 issues has some tears from a hole punch.
History / Biographical
Brandon Reflections was a quarterly publication issued by Brandon College in the interests of Christian education. The publication was a product of the Brandon College Board of Directors.
Scope and Content
Sub-series consists of copies of Brandon Reflections for: March 1935 (Vol. 1, No. 1), October 1936 (Vol. 1, No. 6), December 1937 (Vol. 1, No. 10) and March 1938 (Vol. 1, No. 11).
Storage Location
RG 1 Brandon College fonds Series 12: Brandon College publications
Show Less

Grants: Assiniboine Community College E&I

http://archives.brandonu.ca/en/permalink/descriptions5885
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
939
GMD
textual records
Date Range
1988-1990
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

Environment: Oldman River Dam

http://archives.brandonu.ca/en/permalink/descriptions5282
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
343
GMD
textual records
Date Range
1990-1992
Physical Description
1 file
Scope and Content
File consists of info., questions and answers
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 A 103 Cypress River

http://archives.brandonu.ca/en/permalink/descriptions8437
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
103
GMD
textual records
Date Range
1928-91
Physical Description
16.5 cm
Scope and Content
Cypress River Co-operative Elevator Association Limited Organizational papers: 1930 - 1969 Resolution re Accrued Interest and Surpluses, 1930 - 1931 Application for One Share of Stock, July 23, 1931 Bylaw No. 12, July 23, 1931 Bylaw No. 13, July 23, 1931 Shareholders' Meeting re Bylaw No. 12 and 13, July 23, 1931 Agreement between CRC - MPE, August 1, 1931 Bylaw No. 14, November 3, 1931 One Share of Common Stock, December 1, 1931 Meeting re Bylaw No. 15, March 9, 1933 Agreement between CRC - MPE, October 15, 1936 Bylaw No. 16, October 31, 1939 Bylaw, Cancellation of Share Capital, October 29, 1940 Approval of Bylaw - Cancellation of Share Capital, 1940 General Bylaws, October 27, 1941 Bylaw No. 18, October 27, 1941 Bylaw No. 19, October 27, 1941 Bylaw No. 20, October 27, 1941 Resolution re Surplus, 1941 - 1942 Agreement between CRC - MPE, August 1, 1954 Directors' Resolution, October 18, 1961 Agreement between CRC/MPE, December 15, 1966 Bylaw No. 26, March 23, 1967 Arrangement and Transfer Agreement, June 17, 1967 Directors' Resolution accepting Arrangement, no date and Transfer Agreement, no date Minutes of Executive Board meetings, Volume 1 April 5, 1928 Volume 4 January 25, 1991 Minutes of Shareholders Annual meetings, 1938 - 1990 (20 reports). Financial records and statistics Statement of Surplus, 1938 - 1946 (5 reports) Final Statements, 1931 - 1943, (5 reports) Auditors Reports, 1932 - 1968 (14 reports) Detail of Grain Earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1960 - 1968 (4 reports) Comparative Statement, July 31, 1932 Growers Equity Payment, January 12, 1945 Surplus and Terminal Mortgage Payment, December 11, 1945 Financial Statements, December 31, 1945 Receipts, December 30, 1963 Correspondence, 1925 - 1967 Membership list, 1942 - 1969 Miscellaneous, Receipt dated January 1981 for Pool Elevators ad in Newsletter. Corporate Name: Rural Municipality of Victoria
Show Less

MPE A 175 Swan River

http://archives.brandonu.ca/en/permalink/descriptions8512
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
175
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Swan River Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
Show Less

MPE A 217 Fork River

http://archives.brandonu.ca/en/permalink/descriptions9060
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 217
GMD
textual records
Date Range
1961-1980
Physical Description
5 cm
Scope and Content
Fork River local Pool Elevator minutes May 1961 - November 1 1967, Nov 29 1967 - Nov 1980.
Show Less

MPE A 219 Oak River

http://archives.brandonu.ca/en/permalink/descriptions9062
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 219
GMD
textual records
Date Range
1969-74
Physical Description
2.5 cm
Scope and Content
Oak River local Pool Elevator minutes Dec 29 1969 - July 10 1974
Show Less

J.C. Cousins fonds

http://archives.brandonu.ca/en/permalink/descriptions5137
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
pre-1881settlement era - 1940s
Accession Number
26-2007
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
26-2007
GMD
multiple media
Date Range
pre-1881settlement era - 1940s
Physical Description
6 cm
Physical Condition
Generally good, but tattered in some places.
History / Biographical
John C. Cousins was the son of Thomas Cousins (b. August 17, 1882 in Truro, Nova Scotia - d. March 5, 1914) and Mary Margaret Craig (b. April 14, 1824 - d. April 25, 1903). He married Eunice Eliza Nixon from London Township, County of Middlesex, Ontario. Together they had three children: Eunice M., Eric O. and Kathleen. J.C. Cousins was Reeve of the Rural Municipality of Daly from 1905 to 1910 and Assessor for the Town of Rivers from 1931-1938.
Custodial History
Record was accessioned in 2007 by the McKee Archives. Prior custodial history unknown.
Scope and Content
This document is a rambling memoir of John C. Cousins' recollections of life in the Rural Municipality of Daly from the settlement era in the early 1880s, through to the 1940s. He touches on various themes, including: his family history; the activities of the R.M. of Daly and his role as Reeve; the history of school districts in the municipality (lists names of first teachers and early students); the history of churches in the municipality; tragedies in the municipality; lists members of the Council of the municipality for the years 1885-1946; and the devastating impact of the Spanish Influenza on Aboriginal people in the municipality. In addition, the memoir includes documentary records, such as minutes and copies of letters. There are also many photographs of both events and individuals (virtually all of the photographs are labelled and names are provided). The memoir goes beyond a simple recounting of facts. Cousins is discursive and thoughtful, often making references to developments happening in other parts of North America and Canada. There is also a link to the Maritimes, from which his family originated.
Notes
Description by Christy Henry and Tom Mitchell.
Subject Access
Pendennis
Rivers
Manitoba
Harrow school
Mayne School Distritct
Hunter School District No. 571
Poplar Hill school
Tarbolton School District
Wheatland School District
Westwood School District
Bradwardine School District
Ancrum or Wellwood School District
Spring Valley School District
Aetna School District
Robinville School District
Oakleigh school
Lothian School District
Rivers School District
Storage Location
2007 accessions
Storage Range
2007 accessions
Show Less

MPE A 37 Red River valley

http://archives.brandonu.ca/en/permalink/descriptions8257
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
37
GMD
textual records
Date Range
1966-1969
Physical Description
13 cm
Scope and Content
Red River Valley (Feeder Cattle Association)Co-operative Elevator Association Limited Minutes of Executive Board meetings, 4 January 1966 - 19 December 1967 Miscellaneous Feeder Cattle Association correspondence, 1966 - 1969 Corporate Name: Rural Municipality of Springfield
Show Less

Blyth Protestant School District #471 fonds

http://archives.brandonu.ca/en/permalink/descriptions4853
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1886-1963
Accession Number
30-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
30-1997
GMD
textual records
Date Range
1886-1963
Physical Description
8 cm
History / Biographical
The Blyth Protestant School District #471 was founded in 1886. It became the Blyth School District following the elimination of the denominational school system in Manitoba in 1890. The District was located south of Brandon in the Rural Municipality of Cornwallis. The District existed until the mid-1960s, when it was incorporated into the Rolling River School Division.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes the minute books, financial records (1886-1955), attendance registers (1887-1906), and related documents of the Blyth School District, Rural Municipality of Cornwallis. Aside from attendance records, the fonds contains documents relating to issues of teachers salaries, attendance policies, and holidays.
Notes
CAIN No. 202620
Subject Access
Rural Municipaity of Cornwallis
Rolling River School Division
Schooling
Rural Manitoba
School attendance
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Senior Services of Antler River Inc. H&W

http://archives.brandonu.ca/en/permalink/descriptions5491
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
554
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Monday, April 2, 1990 To Oldman River Dam, Alberta

http://archives.brandonu.ca/en/permalink/descriptions5671
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
735
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 27
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct. 1983- Nov. 1983
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
709
GMD
textual records
Date Range
Oct. 1983- Nov. 1983
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 27
Show Less

Canadian Council of Wildlife Campbell River, BC Sept. 25-28

http://archives.brandonu.ca/en/permalink/descriptions5682
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
746
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1990-Mar. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1212, 1212b
GMD
textual records
Date Range
Mar. 1990-Mar. 1992
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor, Nov. 2006
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

Brandon University

http://archives.brandonu.ca/en/permalink/descriptions5072
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1982-85
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
160
GMD
textual records
Date Range
1982-85
Physical Description
1 file
Scope and Content
File consists of correspondence from C.W. Kennedy, BU Registrar re: bursary for "Charlie", various correspondence 1983-1985 between Clark and BU employees, 1985 BU COnvocation, correspondence re: Nigeria, "Brandon University An Economic Impact Study"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less

Brandon Waterslides

http://archives.brandonu.ca/en/permalink/descriptions5074
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
162
GMD
textual records
Date Range
1984
Physical Description
1 file
Scope and Content
File consists of waterslides proposal, Kirkcaldy Heights Development project 1984
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
606
GMD
textual records
Date Range
1989-1990
Physical Description
1 file
Scope and Content
File consists of Trade Commissioners Visit Nov. 9&10, 1989; YWCA Women of Distinction Awards, 1989
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less
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
697
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence re: Shilo
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1986-Apr. 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1083
GMD
textual records
Date Range
Dec. 1986-Apr. 1987
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 45
Show Less

20 records – page 1 of 1.