Skip header and navigation

Revise Search

20 records – page 1 of 1.

Abstraction No. 1

http://archives.brandonu.ca/en/permalink/artworks538
Artist
Halliday, Richard
Form
painting
Date
no date
Accession Number
0147
Artist
Halliday, Richard
Date
no date
Form
painting
Biographical Info
Richard Halliday was born in Vancouver, B.C. in 1939. He studied in Vancouver School of Art with Ray Kiyooka and Jack Shadbolt. Further studies in Mexico. Halliday acted as a director of the Brandon Allied Arts Centre in 1964. He held exhibitions in Brandon and Winnipeg. (1996 inventory)
Dimensions
c.185 X 170 cm
Size Overall
c.187 X 172 cm
Medium
acrylic
Condition
Tear in middle area of image - 49 to 58.5 cm from the bottom. Two long scratches in BL area of painting. Surface is also very dusty.
Primary Support
canvas
Secondary Support
frame - wood
Inscriptions
Two pencil inscriptions ("Art"; "WH") in lower R area of image; another inscription ("S.P.") in the R corner.
Accession Number
0147
Show Less
Artist
Panton, Paul
Form
painting
Date
1967
Accession Number
L-30
Artist
Panton, Paul
Date
1967
Form
painting
Biographical Info
Paul Panton was a BU student and employee.
Dimensions
51 X 63.5 cm
Size Overall
unknown
Medium
casein
Condition
unknown
Primary Support
unknown
Secondary Support
unknown
Accession Number
L-30
Show Less
Artist
Panton, Paul R.
Form
painting
Date
1964
Accession Number
0100
Artist
Panton, Paul R.
Date
1964
Form
painting
Biographical Info
Paul Panton, a native of Melita, and now a resident of Boissevain, began art lessons with Miss Helen Douglas in New Westminster, B.C.. He continued study with Joe Plaskett at the Vancouver School of Art. During 1962 to 1964 he studied with Steve Repa at the Brandon Allied Arts Centre. The artist held several solo exhibitions in B.C. and Manitoba. (BU Art Catalogue, 1983)
Dimensions
28.5 X 41.5 cm
Size Overall
66 X 81 cm
Medium
oil pastel
Condition
Cockling of mat in BM area. Frame has multiple abrasions all along perimeter.
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - wood
Accession Number
0100
Show Less

Rev. Can. Casework & Correspondence 91 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions5761
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
815
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 32
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

Crepeele site 2003 - Sarah Graham field journal 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11709
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
21 pp.
Material Details
PDF
Scope and Content
Field journal 2 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.2.3_C03_SG_2of2.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - Tomasin Playford field journal Book 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11732
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.2.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
Book 2, 1-49, 73-78 pp.
Material Details
PDF
History / Biographical
Record of excavations from Crepeele 2004.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief.
Name Access
Crepeele site 2004 - Tomasin Playford field journal Book 2 0f 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.2.2_C04_Playford_Bk2.pdf

Read PDF Download PDF
Show Less
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.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
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

ARCH 2: North Lauder locale

http://archives.brandonu.ca/en/permalink/descriptions12079
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
GMD
multiple media
Date Range
1997 to present
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Series
Series Number
2
Accession Number
1-2010
GMD
multiple media
Date Range
1997 to present
History / Biographical
ARCH 2: North Lauder Locale The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples. Environment of the Lauder Sandhills The North Lauder locale is part of the greater Lauder Sandhills area. The glaciers that covered this region began to recede approximately 11,000 years ago leaving a large lake known as glacial Lake Hind. The Souris River, the Lauder Sandhills and the Oak Lake Aquifer are remnants of the environmental and geological forces that shaped the region. The Lauder Sandhills region is characterized by a landscape of sand sheets and stabilized sand dunes interspersed with a variety of wetlands. This complex topographic and hydrological situation favoured the development of an island mosaic of mixed forest, wetland and meadow, surrounded by mixed grass prairie. The result was a large, isolated ecotone which provided a rich variety of subsistence resources for hunter-gatherers. Research in the Lauder Sandhills Archaeologists from Brandon University have been conducting research in the Lauder Sandhills since 1991. Research in the North Lauder locale has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill. The Atkinson site The Atkinson site is one of the oldest excavated sites in Manitoba and has been Radiocarbon dated to 6,500 years before present. The Atkinson site is located on the bank of the Souris River and was discovered when a hearth (fire pit) was seen eroding out of the bank. Based on the date of the site and the kind of lithics (stone tools) present it is considered a Gowen occupation. The Atkinson site is evidence that bison hunters were active on the northern plains at a very early date. Similar sites have also been found on the High Plains in the U.S. and are referred to as the Mummy Cave Complex. The Atkinson Site is of great importance as it is the first undisturbed site of this type to be excavated in Manitoba and extends the range of these sites south and east from the type-sites in central Saskatchewan. Flintstone Hill The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flint Stone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region. The North Lauder locale Borden designations of Atkinson site DiMe-27 and Flintstone Hill site DiMe-26. Borden System Archaeological sites in Canada are identified by the Borden system, which is a uniform site designation system. The country is divided into grids based on latitude and longitude in blocks of 10 x 20 minutes. The first 4 letters indicate the block and the following numbers indicate the actual site. For example the area of the Lauder Sandhills in southwestern Manitoba is identified by the letters DM and the North Lauder locale within that area is DiMe. The Atkinson site is DiMe-27 and the Flintstone Hill site DiMe-26. As new sites are discovered they will be numbered sequentially.
Scope and Content
The Series has been divided into two sub-series, including (1) Atkinson site DiMe-27 and Flintstone Hill site DiMe-26.
Name Access
North Lauder locale
Subject Access
Archaeology Atkinson site DiMe-27
Arrangement
Series is arranged by site and by year of field work.
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support. In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds Series 2: Office of the Principal/President
Show Less

MG 2 Brandon College students

http://archives.brandonu.ca/en/permalink/descriptions4302
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
multiple media
Date Range
1901-2006
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
MG 2
GMD
multiple media
Date Range
1901-2006
Physical Description
See individual series for extent.
History / Biographical
The Brandon College Students series is an artificially created collection. It contains the private papers of former Brandon College students.
Scope and Content
The series has been divided into the following sub-series: MG 2 2.1 Kathleen Emily Kenner MG 2 2.2 Gerald R. Brown MG 2 2.3 Saul L. Cohen MG 2 2.4 Paul McKinnon MG 2 2.5 Verda McDonald MG 2 2.6 Frances Percival (nee Fraser) MG 2 2.7 Raymond R. Bailey MG 2 2.8 Harold Arthur Kinniburgh MG 2 2.9 Barbara Cooper MG 2 2.10 Class of 1953 MG 2 2.11 Elizabeth Kovach MG 2 2.12 Carole Paintin-Dence MG 2 2.13 Edward Lloyd Bowler MG 2 2.14 Rev. Einar Egilsson MG 2 2.15 George Thorman MG 2 2.16 Robert Dudley Howland MG 2 2.17 Charles H. Koester MG 2 2.18 Robert Harvey MG 2 2.19 Lawrence Skeoch MG 2 2.20 Edith Laycock MG 2 2.21 Marion Stone MG 2 2.22 Margaret Doran Roberts MG 2 2.23 Georgina (Hill) Matiation MG 2 2.24 Class of 1950 MG 2 2.25 Donald Freeman MG 2 2.26 William Archibald Branton MG 2 2.27 Adelene Monica Bailey MG 2 2.28 Lois and Gordon Daly MG 2 2.29 Marionne Scott MG 2 2.30 Christine Coltart MG 2 2.31 Bertha Leith (nee Clark) MG 2 2.32 Margaret Hawley Speers MG 2 2.33 Ruth and Archie MacLachlan MG 2 2.34 Fran Sallows MG 2 2.35 Clare Coburn MG 2 2.36 Gordon Lindsay
Notes
Description by Christy Henry.
Subject Access
former students
alumni
Storage Location
MG 2 Brandon College Students
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block B - artifact catalogue 2

http://archives.brandonu.ca/en/permalink/descriptions12514
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
BF Name Lithic Debitage Flake Broken Ind flake type Ind termination No N/A Material 56 2 1 2
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
315 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 56 to 65 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.2_LovCat_B2_XU56-65.pdf

Read PDF Download PDF
Show Less

North Lauder locale Radiocarbon Report 2

http://archives.brandonu.ca/en/permalink/descriptions12328
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.5.2
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
Physical Description
2 pages
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by IsoTrace Laboratory for Atkinson site #TO-10640. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Report 2
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Report 2
Documents

2.5.2_Atkinson_RC14_TO-10640.pdf

Read PDF Download PDF
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
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

Special capital project #2: Original building

http://archives.brandonu.ca/en/permalink/descriptions3560
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1976-1977
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
14
Accession Number
8-2005
GMD
multiple media
Date Range
1976-1977
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle and a request for final approval for financial assistance for special capital project to the Universities Grants Commission, correspondence, notes and a blueprint.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

McS 2 Office of the president/general manager

http://archives.brandonu.ca/en/permalink/descriptions4316
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1910-1975
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 2
GMD
textual records
Date Range
1910-1975
Physical Description
2.47 m
History / Biographical
The offices of the President and General Manager were established in 1896 with the creation of A. E. McKenzie Seed Co. Ltd. These positions were held jointly by the one officer of company until 1975, when the Board of Directors of the Company divided the two positions, thereby relieving the President from management of plant operations. Under the General By-Laws of the Company, the President, when present, presided over all Board of Directors meetings. He also signed all documents that may have required his signature and performed any other duties assigned to him by the board. The President exercised general supervision and control over the business of the Company and performed such duties as are usually associated with the office of President of Chief Executive officer of a company. The General Manager had full power and authority to manage and direct the business and affairs of the Company. He was also responsible for employing and discharging agents and employees of the Company. After A.E. McKenzie gifted the majority of his company shares to the Government of Manitoba in 1945, the General Manager remained responsible for all operations of the Company. However, the General Manager found himself accountable to a Board of Directors comprised mainly of government appointees. A. E. McKenzie held the offices of President/General Manager from 1896 until his death in 1964, at which time J. Lasby Lowes succeeded him. Following Lowes' retirement in 1968, A.R. Swanson was appointed by the government to fill the positions. Anthony J. Maruca became President of A.E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore the first individual to hold the position of General Manager without also occupying the President's office. At the same time, Mr. Pat Kelleher was named the new interim President. Following Kelleher's resignation, Moore was appointed President of the company. Keith Guelpa became President around 1984 following Moore's departure from the company to face criminal charges arising from his activities as an officer of the company. Raymond West assumed the position after Guelpa’s departure.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Series consists almost entirely of records and documents generated by the first two President/General Managers of A.E. McKenzie Seed Co. Ltd. In addition to the records created by A.E. McKenzie and J. Lasby Lowes in their capacity as President/General Manager, records pertaining to the various properties owned by the Company are also included. The series also contains marketing documents, including catalogues and sales literature, as well as a reference library comprised of twenty titles dealing with business and the seed industry and some records dealing with the President/General Managers following Lowes' retirement. The series has been divided into seven sub-series, including: (1) A.E. McKenzie; (2) J. Lasby Lowes; (3) Comptroller; (4) Properites; (5) Marketing; (6) Reference Library; and (7) Miscellaneous Publications/Correspondence.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Arrangement
Arrangement: The series is arranged as follows: 2.1 A.E. McKenzie 2.1.1 Secretary 2.1.2 Legal Matters 2.1.3 Correspondence 2.1.4 Patents 2.1.5 By-Law Campaign 1918 2.1.6 Miscellaneous 2.2 J. Lasby Lowes 2.2.1 Correspondence 2.2.2 Historical Topics 2.2.3 Miscellaneous 2.3 Comptroller 2.4 Properties 2.4.1 Toronto 2.4.2 Calgary 2.4.3 Brandon 2.4.4 Miscellaneous 2.4.5 Parkade 2.4.6 Appraisals 2.5 Marketing 2.5.1 Catalogues 2.5.1.1 McKenzie 2.5.1.2 McFayden 2.5.1.3 Suppliers 2.5.1.4 Miscellaneous 2.5.2 Seed Packets 2.5.2.1 Vegetables 2.5.2.2 Flowers 2.5.2.3 Herbs 2.5.3 Miscellaneous Sales Literature Documents 2.5.4 Miscellaneous Marketing Papers/Reports 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence
Show Less

BU 2: Brandon University Board of Governors

http://archives.brandonu.ca/en/permalink/descriptions72
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
1939-1991; predominant 1967-1987
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
2
GMD
multiple media
Date Range
1939-1991; predominant 1967-1987
Physical Description
3.65 m
History / Biographical
The Board of Governors of Brandon University is a body established by the Brandon University Act (1998), a statute of the Province of Manitoba. The Act vests in the Board the authority for governing Brandon University. The members of the Board of Governors, as trustees, hold the University in trust for the people of the Province of Manitoba. Responsibilities for maintaining this trust include: selection of a president, monitoring his/her performance, providing guidance to the University via its policies, and often delegating authority to the administration. The Board of Governors is a collective representing the entire community (both internal and external of the University). As a collective, the Board of Governors is responsible for ensuring the financial stability of the institution and for seeing that the overall plans of the institution are consistent with the institution’s philosophy, goals, and financial resources.
Scope and Content
Fonds consists of records generated and collected by the Brandon University Board of Governors in the course of perfoming its functions. The fonds is divided into six sub-series, incuding: (1) Documents; (2) Board Executive; (3) General Board agendas, minutes and packages; (4) Correspondence and subject files; (5) Board of Governors' committees; and (6) Board projects.
Notes
The information in the History/Bio field was taken from the Brandon University webpage (http://www.brandonu.ca/Administration/Governors/) on December 2, 2005.
Access Restriction
All files in the series are restricted. Researchers are required to contact the Executive Secretary to the Board of Governors to obtain written permission to access the records. Contact: 204-727-9714 board@brandonu.ca
Storage Location
RG 6 Brandon University fonds
Show Less

Lovstrom Block A - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12456
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block A - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.3_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.