Skip header and navigation

Revise Search

20 records – page 5 of 1.

Prohibited List - Banned Books

http://archives.brandonu.ca/en/permalink/descriptions4969
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
57
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of three lists of banned.released publications 1985. correspondence Jan.- July 1985 re: banned books from Canada due to content
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 2
Show Less

MPE D 4 Box Car Inquiry

http://archives.brandonu.ca/en/permalink/descriptions11327
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.4
GMD
textual records
Date Range
1958
Physical Description
26cm
History / Biographical
This was a commission by the Bracken government into the distribution of box cars. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains submissions to the Box Car Inquiry, procedings of the Inquiry, and reports of the Inquiry.
Notes
Description by Jillian Sutherland (2010)
Name Access
Box Car Inquiry
Bracken
Subject Access
railways
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
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

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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
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 consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Rivers post office

http://archives.brandonu.ca/en/permalink/descriptions13408
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R70b
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the Rivers Post Office building.
Name Access
CKX
Rivers Post Office
Subject Access
building exteriors
winter
post offices
flags
persons
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Interior of dentist's office

http://archives.brandonu.ca/en/permalink/descriptions13710
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1906
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.20
Accession Number
20-2009
GMD
graphic
Date Range
1906
Physical Description
4.25" x 3.25" (b/w)
Custodial History
John Dickson (b. 17 Mar 1854, Scotland; d.15 April 1926, Brandon) was considered one of Brandon’s pioneer dentists. Dickson immigrated to Canada in 1857, where he lived in Hamilton, Ontario, for a number of years. Dickson then came to Manitoba and operated a grocery in Chater before he studied dentistry, graduating from the University of Minnesota in 1886. Dickson settled in Brandon where he married Anna Louise Harrison on 28 December 1891. The couple had four children: Mrs. Irving Cross [Mary Louise, b.20 Dec 1892, Brandon; d. 22 Oct 1981, Saratoga, NY]; Dr. John Harrison Dickson [b. 26 Aug 1894, Brandon; d. 17 June 1956, Killarney]; Dr. Stanley Rodgers Dickson [b. 18 Feb 1896, Brandon; d. 25 July 1963, Brandon]; and Mrs. Emile Baldeschweiler [Isobel Marion Coates, b. 13 Nov 1900, Brandon; d.?] of New York. Sources: “Pioneer Dentist of Brandon in Dr. John Dickson,” Brandon Daily Sun 16 Apr 1926 and Manitoba Vital Statistics database.
Scope and Content
Photograph shows the interior of a dentist's office with dentist's chair and sink, as well as shelves and a table lined with medicines. This office is possibly that of Dr. John Dickson who had his practice at 804 Rosser Avenue.
Notes
Writing on the front of the photograph matting reads: December 1906.
Name Access
John Dickson
Subject Access
dentists
building interiors
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Brandon Customs Office

http://archives.brandonu.ca/en/permalink/descriptions5598
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1989- Nov. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
661, 661b
GMD
textual records
Date Range
June 1989- Nov. 1990
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 25
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
851
GMD
textual records
Date Range
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 34
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
854
GMD
textual records
Date Range
1986
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 34
Show Less

1990 Office Expenses

http://archives.brandonu.ca/en/permalink/descriptions5988
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
1042
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 43
Show Less

Brandon- Customs Office

http://archives.brandonu.ca/en/permalink/descriptions6031
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Jan. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1085
GMD
textual records
Date Range
Nov. 1985-Jan. 1986
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

Brandon Post Office

http://archives.brandonu.ca/en/permalink/descriptions9293
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 21, 1965
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D6
Accession Number
1-2002
GMD
graphic
Date Range
June 21, 1965
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1930
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Post Office, Brandon. [This building, still in use by the Government of Canada, is no longer used for postal services. P.E. 04/06/09]
Name Access
Post Office
Subject Access
public buildings
federal government
postal service
post offices
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.28
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Post Office

http://archives.brandonu.ca/en/permalink/descriptions9294
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D7
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1930
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Post Office
Notes
[This building, although still used by the Government of Canada, is no longer used for postal services. P.E. 04/06/09]
Name Access
Post Office
Subject Access
public buildings
federal government
postal service
post offices
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Records and statistics office

http://archives.brandonu.ca/en/permalink/descriptions3805
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
222
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of memos and pages from the code book.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

College Librarian's Office

http://archives.brandonu.ca/en/permalink/descriptions34
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March, 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.20 A&B
Item Number
1.1.20 A&B
Date Range
March, 1961
Physical Description
b/w, A: 18.5 cm x 12.8 cm; B: 24.5 cm x 19 cm
Scope and Content
A: College Librarian's office as initially furnished and arranged looking out onto the Reading Room. B: College Librarian's Office, main Floor Library, 2nd Floor Library and Arts Building L. to R. Donald Axford, Cora Fisher, John Shushelnitsky, Colleen Anderson, Bill Peters, Eileen McFadden. Meeting with students of the International Relations Club
Name Access
Donald Axford
Cora Fisher
John Shushelnitsky
Colleen Anderson
Bill Peters
Eileen McFadden.
Subject Access
Librarian's Office
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
No Igneous Quartz 56 2 3 4 SE 15 00000300.78 00000489.08 22-Feb-06 22-Jun-87 1 0 Block B BF Name
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

20 records – page 5 of 1.