Skip header and navigation

Revise Search

16 records – page 1 of 1.

Pierian Spring (Spring, 1980)

http://archives.brandonu.ca/en/permalink/descriptions456
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
5
GMD
textual records
Edition
Volume 5, Number 2
Date Range
1980
Physical Description
52 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
Ken Hanly
Alexandre L. Amprimoz
Leon Baker
Catherine Lazers Bauer
G. Charles Brown
Rachel Hickerson Cohen
Marianne Dominskyj
Betty L. Dyck
Robert A. Ellis
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
March 1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
12
GMD
textual records
Date Range
March 1969
Physical Description
33 p.
Scope and Content
Contains a collection of poems and stories written by the members of the Brandon Creative Writing Club.
Notes
The Brandon Creative Writing Club was formed in October 1968 to encourage literary interests and to give both an outlet for expression and a means of bringing together people of all ages and walks of life who had an interest in writing. The collection was published by Skunk Tail Press.
Name Access
Robert W. Brockway
Darlene Keeble
Darcy Bureyko
Glen Wismer
Cap Harrison
Terry Colli
Audrey Evans
Frances Spafford
Bart Sisk
Ron Gilarski
George Armstrong
John Moyles
Dejayce
Joan Werner
Bill Gudnason
Helen Pierce
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring supplement

http://archives.brandonu.ca/en/permalink/descriptions454
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
3
GMD
textual records
Date Range
1979
Physical Description
60 p.
Scope and Content
Consists of "a feast of sorrows," the Pierian Spring short story supplement (Volume 4, November 1979).
Notes
Published by Pierian Press, Brandon University.
Name Access
Robert W. Brockway
Catherine J.M. Brockway
Linda West
Frances Spafford
Darlene Perkin
David Leduc
Ken Hanly
Mary Catherine Wilds
Richard A. Hurley
Steven Benstead
Pierre P. Eno
Jack H. Palmer
Jane Diokas
James Anderson
Pat Hoctel
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1979)

http://archives.brandonu.ca/en/permalink/descriptions455
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
4
GMD
textual records
Edition
Volume 4, Number 4
Date Range
1979
Physical Description
60 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
David Leduc
A.E. Ammeter
Dorothy Corbett Gentleman
Bruce Filson
Beth Wells
Joan Wilburn
Richard Kelly Jr.
Arthur Winfield Knight
M. Cherie Beauvreau
Ken Hanly
Dianne Hood
Victoria Diaz
Sheila E. Murphy
Joseph Michael Gale
James M. Gaston
Ken Samberg
Linda A. Kleback
Patricia Fontaine
Douglas H. Glover
Nina Harden
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1981)

http://archives.brandonu.ca/en/permalink/descriptions459
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1981
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
8
GMD
textual records
Edition
Volume 6, Number 4
Date Range
October 15, 1981
Physical Description
59 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Irv Barat
John Barton
Esther Erford
Jim Latimer
Sonja Levine
Mary Klinger Lindberg
Sheila Martindale
Sheila Murphy
Greta Nelson
Shaun Oakey
Emily Parkkari
Louise Poole
Marjorie Roessler
Richard Rounds
Karen Joy Seidman
Paul A. Sigurdson
Bud Stock
Ian Todd
Liliane Welch
Linda A. Wolski
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer, 1982)

http://archives.brandonu.ca/en/permalink/descriptions460
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
July 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
9
GMD
textual records
Edition
Volume 7, Number 3
Date Range
July 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and book reviews by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Catherine Lazers Bauer
Ken Bazyn
Steve Burger
Rachel Hickerson Cohen
Norma Dillon
Kenneth Dyba
B.K. Filson
Roger Finch
David Galef
Mary Hoy-Schmidt
Darlene Ingram Kidd
Mary Klonger Lindberg
Norma West Linder
Cathy Matyas
Marion McGuire
Linda Peavy
William J. Rewak
Marjorie D. Roessler
Richard Rounds
David Skyrie
Arie Staal
Bud Stock.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1982)

http://archives.brandonu.ca/en/permalink/descriptions461
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
10
GMD
textual records
Edition
Volume 7, Number 4
Date Range
October 15, 1982
Physical Description
64 p.
Scope and Content
An all-Manitoba issue containing poems and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Shawn Berry
Mark A. Burch
Betty L. Dyck
Anne Rockwell Fairley
A.J. Hajes
Winifred N. Hulbert
Maureen Hunter
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Winter, 1982)

http://archives.brandonu.ca/en/permalink/descriptions462
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
January 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
11
GMD
textual records
Edition
Volume 7, Number 1
Date Range
January 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Irv Barat
Eileen Burnett
Rachel Hickerson Cohen
Don Conner
Bruce Cudney
John DeVito
Norma Dillon
Patricia L. Duff
Kenneth Dyba
Nancy Herlihy
J. Horvath
Jim Joyce
Sheila Murphy
Rodney Nelson
Richard Rounds
Karen Joy Seidman
Dina Wigmore
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer 1978)

http://archives.brandonu.ca/en/permalink/descriptions10228
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
Summer 1978
Accession Number
24-2009
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
13
Accession Number
24-2009
GMD
textual records
Date Range
Summer 1978
Physical Description
45 p.
Custodial History
Item, which belonged to Colin Mailer, was part of a group of materials compiled by Gerald Brown from the personal collections of Colin Mailer, Lorne Watson, Norman Kalinski and Gerald Brown. Brown delivered the records to the Archives on November 17, 2009.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Barbara Farough
Frances Spafford
Darlene Perkin
Curt Shoultz
Winifred N. Hulbert
Dolores M. Burdick
Donna G. Hiebert
Anne Fairley
Richard Harder
Scott Thomas
Lee D. Sherwood
Patrick R. Brostowin
Donna M. Wimble
Ken Hanly
Rachel Hicherson Cohen
Paul Howard Katz
Anne Watling
Thea Paris
Robert A. Stokes
Chuck King
Michael Welton
Gerald Bobango
Lee Callicutt
Bethany K. Rushton
Christopher Smith
Philip D. Redant
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 2
Show Less

MPE D 3 Transportation Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11319
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.3
GMD
textual records
Date Range
1931-1985
Physical Description
46cm
History / Biographical
Commissions dealing with transportation by rail and by sea were important to Manitoba Pool Elevators, as the cost and effiecincy of transport affected the cost of service to its members. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: Box 1: 1. St. Lawrence Seaway 1961-1971 2. Royal Commission on Transportation - excerpt from the evidence of Sir Henry Thornton 1931-1932 3. Royal Commission on Transportation 1949-1950 4. Report of the Royal Commission on Transportation February 9, 1951 5. The Royal Commission on Transportation 1960 6. The Royal Commission on Transportation 1960-1967 7. The Canadian Transport Commission 1985 Box 2: 8. The Grain Handling and Transportation Commission 1975-1976 9a. Submissions to the Grain Handling and Transportation Commission 1975-1977 9b. Submissions to the Grain Handling and Transportation Commission 1975-1977 10. Submissions to the Grain Handling and Transportation Commission 1976 11. Grain Handling and Transportation Commission 1976 12. Submissions to the Grain Handling and Transportation Commission 1976 13. Submissions to the Grain Handling and Transportation Commission 1976 14. Appendix to Final Submission of CN Railways to GH&TC 1976 15. Submission by the Province of Manitoba to the GH&TC 1976 16. Grain Handling and Transportation Commission 1975-1976 17. Grain Handling and Transportation Commission 1974-1976 18a. Grain Handling and Transportation Commission 1976-1977 18b. Grain Handling and Transportation Commission 1976 19. Grain Handling and Transportation Commission Public Hearings 1976 20. Grain Handling and Transportation Commission 1976 21. Grain Handling and Transportation Commission 1976 22. MPE Submission to the Grain Handling and Transportation Commission 1975
Notes
Description by Jillian Sutherland (2010)
Name Access
Grain Handling and Transportation Commission
Subject Access
railways
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE B 3 Central Office Local Association Minutes

http://archives.brandonu.ca/en/permalink/descriptions9107
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1993
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.3
GMD
textual records
Date Range
1925-1993
Physical Description
3.13 m
History / Biographical
A copy of a Local Associations (later the Local Pool Committees) would be sent to the Central Office, where it was stored until a microfilm copy could be made. Records were only transferred to microfilm until 1957.
Custodial History
Local Association records recieved by the Central Office dating from 1925 to 1957 are on microfilm. Records subsequent to 1957 are hardcopies.
Scope and Content
Sub-series MPE B.3 consists of Local Association records from the formation of the association until 1993 or said association's closure. See Box level entries for B.3 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009). Records contained in Series B.3 on microfilm or in hardcopy may also be contained in Series A.
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
elevator
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

16 records – page 1 of 1.