Skip header and navigation

Revise Search

20 records – page 5 of 1.

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

H. Hut, Library Reading Room #2

http://archives.brandonu.ca/en/permalink/descriptions23
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1956
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.6
Item Number
1.1.6
Date Range
c. 1956
Physical Description
11.3 cm X 16.7 cm
Scope and Content
H. Hut Library Reading Room A5, looking north into stockroom and office
Name Access
H. Hut
Subject Access
Library Reading Room
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

Lightbody Reading Room, looking North #2

http://archives.brandonu.ca/en/permalink/descriptions112
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.25
Item Number
1.2.25
Date Range
October, 1974
Physical Description
b/w, 19 cm x 15 cm
Scope and Content
Library Reading Room looking North, 2nd floor McKenzie Building. Naming of the Robbins Library and opening of the Lightbody reading area. L-R: Stanley Knowles, M.P. Chancellor, Dr. D. N. Wheeler, Chairman of the Faculty Library Committee, Georgia (Lightbody) Whitman, Dr. John E. Robbins, Dr. A. L. Dulmage
Notes
Oxford Calendars
Name Access
Knowles; Wheeler; Lightbody Whitman; Robbins; Dulmage.
Subject Access
Lightbody Reading Room; Library; Naming Ceremony
Show Less

Lightbody Reading Room, looking South #2

http://archives.brandonu.ca/en/permalink/descriptions113
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.26
Item Number
1.2.26
Date Range
October, 1974
Physical Description
b/w, 19 cm x 15 cm
Scope and Content
Library Reading Room looking south 2nd floor McKenzie Building foreground; L-R: McFadden, ?, Knowles, Dulmage, Robbins, Cathy (Mrs. J. E.) Robbins, with corsage, Whitman, Angel, Wheeler, Campbell
Name Access
McFadden
Knowles
Dulmage
Robbins
Whitman
Angel
Wheeler
Campbell
Subject Access
Lightbody Reading Room
Library
Naming Ceremony
Show Less

McKee Centre Archives, Project Display #2

http://archives.brandonu.ca/en/permalink/descriptions132
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1985
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.15
Item Number
1.3.15
Date Range
c. 1985
Physical Description
color, 4" x 5.75"
Scope and Content
McKee Centre Archives Basement of Jeff Umphrey Building. Featured: “ Pride of the Land”, “ Tommy Douglas: The Road to Jerusalem”, and “ Brandon College During the Depression”
Name Access
Douglas
Subject Access
McKee Centre
Show Less

Class of 1930's 50th Anniversary #2

http://archives.brandonu.ca/en/permalink/descriptions195
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.2
Item Number
2.1.2
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Jean Chase – Arts Class of 1930
Name Access
Knowles; Chase
Subject Access
Class of 1930
Show Less

Brandon University's 1st Convocation (1967) #2

http://archives.brandonu.ca/en/permalink/descriptions221
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 7th, 1967
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.2
GMD
graphic
Date Range
October 7th, 1967
Physical Description
8" x 10" (b/w)
Scope and Content
B.U. Gym (?) First Convocation '67. Dr. J. E. Robbins, Rev. Stanley H. Knowles
Name Access
Robbins; Knowles
Subject Access
Class of 1967; Convocation
Show Less

W.M.C.A Convocation (Spring 1976) A.M. #2

http://archives.brandonu.ca/en/permalink/descriptions294
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.63
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation Spring 1976. Jo-Anne Dixon (Arts General), Chris Kennedy
Show Less

W.M.C.A Convocation (Spring 1976) P.M. #2

http://archives.brandonu.ca/en/permalink/descriptions299
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.68
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A.Convocation '76 p.m. Stanley Knowles, Walter Deller (Music Silver Medallist)
Show Less

W.M.C.A Convocation (Spring 1977) A.M. #2

http://archives.brandonu.ca/en/permalink/descriptions314
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 28th, 1977
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.81
GMD
graphic
Date Range
May 28th, 1977
Physical Description
3.5" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 77. Hon. Walter Dinsdale
Show Less

Old Science Centre, Clark Hall #2

http://archives.brandonu.ca/en/permalink/descriptions731
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1963-1970
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
3
File Number
3.2.94
Item Number
3.2.94
Date Range
c. 1963-1970
Physical Description
colour, 3.5" x 5"
Scope and Content
Old Science Centre, Original Building
Notes
KODAK Paper
Show Less

Brandon Aboriginal Literary Festival panel 2

http://archives.brandonu.ca/en/permalink/descriptions8899
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.2
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
1200px x 900px (190KB)
Material Details
Digital
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
Photograph of the members of Panel 2: Writing and Life (Men), held Friday afternoon October 26 in the J.R.C. Evans Lecture Theatre. L-R: Tomson Highway, Greg Scofield, Armand Garnet Ruffo, Duncan Mecredi, Daniel David Moses (Chair).
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

Graham site 2005 - site record XU 2

http://archives.brandonu.ca/en/permalink/descriptions11911
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.2.3
File Number
2
Accession Number
1-2010
Physical Description
27 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 2 at Graham site 2005.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Graham site 2005 - site record XU 2
Subject Access
Archaeology Crepeele locale Graham site 2005 Graham site 2005 - site records
Documents

1.4.2.3.2_Graham05_XU2.pdf

Read PDF Download PDF
Show Less

Graham site 2005 - west wall XU 2

http://archives.brandonu.ca/en/permalink/descriptions11920
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.2.5
Item Number
4
Accession Number
1-2010
GMD
graphic
Date Range
2005
Physical Description
2,063 x 2,750 (944 KB )
Material Details
JPEG
Scope and Content
Bone bed from excavation units 2 and 3 level 7.
Name Access
Graham site 2005 - west wall XU 2
Subject Access
Archaeology Crepeele locale Graham site 2005 Graham site 2005 - photographs
Images
Show Less

Atkinson site 2003 - site record XU 2

http://archives.brandonu.ca/en/permalink/descriptions12166
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.1.3
File Number
2
Accession Number
1-2010
Physical Description
17 pages
Material Details
PDF
History / Biographical
Record of excavation unit 2 at the Atkinson site 2003.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Atkinson site 2003 - site record XU 2
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson site 2003
Documents
Show Less

Crepeele site 2004 - site record XU 2

http://archives.brandonu.ca/en/permalink/descriptions11735
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.2.3
File Number
2
Accession Number
1-2010
Physical Description
36 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 2 at the Crepeele site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2004 - site record XU 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.3.2_C04_XU2.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - Vertical bone feature 2

http://archives.brandonu.ca/en/permalink/descriptions11744
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.2.5
Item Number
1.2.2.5.4
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
1024 x 768 (371 KB)
Material Details
JPEG
Scope and Content
Vertical bone feature in XU 2.
Name Access
Crepeele site 2004 - Vertical bone feature 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004 Crepeele site 2004 - photographs
Images
Show Less

20 records – page 5 of 1.