Skip header and navigation

Revise Search

20 records – page 4 of 1.

Convocation (1991)

http://archives.brandonu.ca/en/permalink/descriptions2940
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.395
GMD
graphic
Date Range
1991
Physical Description
6" x 4" (colour)
Scope and Content
Don Henry is awarded the Alumni Award for Excellence in Teaching by Dr. Anderson and Meir Serfaty
Show Less

Convocation (1991)

http://archives.brandonu.ca/en/permalink/descriptions2941
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.396
GMD
graphic
Date Range
1991
Physical Description
6" x 4" (colour)
Scope and Content
Dr. Meir Serfaty introduces John Everitt
Show Less

Convocation (1991)

http://archives.brandonu.ca/en/permalink/descriptions2942
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.397
GMD
graphic
Date Range
1991
Physical Description
6" x 4" (colour)
Scope and Content
John Everitt is awarded the Alumni Award for Excellence in Reseach by Dr. Anderson and Meir Serfaty.
Show Less

Convocation (1986)

http://archives.brandonu.ca/en/permalink/descriptions2954
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1986
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.407
GMD
graphic
Date Range
1986
Physical Description
7" x 5" (colour)
Scope and Content
Westley Wong receives the Alumni Award for Distinguished Service. Shaking hands with Curly Tyler.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2960
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
1.1.414
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. John Mallea awards Lewis Whitehead an honorary doctorate
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2961
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
1.1.415
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Peter Hordern and Dr. John Mallea pose with Lewis Whitehead, honorary degree recipient.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2962
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
1.1.416
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Lewis Whitehead speaks after receiving his honorary degree. On the stage: Back row (L to R): Larry Dawson, ?, ?, Cliff Carbono, ?, Lorne Watson. Middle row (L to R): George Gooden, Gerald McKinney, Faye Douglas (Director of Admissions). Front row (L to R): Meir Serfaty.
Show Less

W.M.C.A. Convocation

http://archives.brandonu.ca/en/permalink/descriptions226
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Early to Mid- 1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.7
GMD
graphic
Date Range
Early to Mid- 1970s
Physical Description
8" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 71-75(?). L. to R. Dr. Lightbody, McNeely, T., Klassen, P.G., McFadden, E., Gonzales, Pat., ?, ?, ?. foreground: Vidal, H., graduates (?)
Name Access
Lightbody; McNeely; Klassen; McFadden; Gonzales; Vidal
Subject Access
Convocation
Show Less

W.M.C.A. Convocation

http://archives.brandonu.ca/en/permalink/descriptions272
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
1.1.41
GMD
graphic
Date Range
c. 1970
Physical Description
10" x 8" (b/w)
Scope and Content
W.M.C.A. (front entrance) Convocation graduate: ? friends L-R: Lyle Dick(?), ?, Bev Laird(?), ?
Show Less

Convocation (1950s)

http://archives.brandonu.ca/en/permalink/descriptions416
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1950s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.183
GMD
graphic
Date Range
c. 1950s
Physical Description
4" x 5.75" (b/w)
Scope and Content
Convocation. Dr. J.R.C. Evans (on the right) with another man at Convocation.
Show Less

Convocation (1990s)

http://archives.brandonu.ca/en/permalink/descriptions445
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. Early 1990s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.209
GMD
graphic
Date Range
c. Early 1990s
Physical Description
5" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles, President Dennis Anderson, and N. Colwill
Show Less

Convocation (1980s)

http://archives.brandonu.ca/en/permalink/descriptions450
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. late 1980s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.215
GMD
graphic
Date Range
c. late 1980s
Physical Description
5" x 7" (colour)
Scope and Content
Convocation. President John Mallea and his wife Paula Mallea.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions464
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
1.1.219
GMD
graphic
Date Range
1989
Physical Description
5" x 5" (colour)
Scope and Content
Convocation. Adeline Evans ’21 receives the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions481
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
1.1.236
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish receives the Alumni Association Distinguished Service Award.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions482
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
1.1.237
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles introduces Dr. Robert Beamish, recipient of the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions483
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
1.1.238
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish and President Mallea shake hands. Peter Letkeman looks on.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions484
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
1.1.239
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish, President Mallea and Dr. Peter Letkeman.
Show Less

Correspondence 6-9

http://archives.brandonu.ca/en/permalink/descriptions5970
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1024
GMD
textual records
Date Range
Jan.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 6th-9th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
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

20 records – page 4 of 1.