Skip header and navigation

Revise Search

20 records – page 4 of 1.

Sq. C. Winnipeg, Man. 1st hammer #1 time mark 22 December 1896

http://archives.brandonu.ca/en/permalink/descriptions14803
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1896
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory005
GMD
textual records
Date Range
1896
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #1 time mark 22 December 1896.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897

http://archives.brandonu.ca/en/permalink/descriptions14804
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory006
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897

http://archives.brandonu.ca/en/permalink/descriptions14805
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory007
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897. Not called for.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898.

http://archives.brandonu.ca/en/permalink/descriptions14806
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1898
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory008
GMD
textual records
Date Range
1898
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898. Also Sq. C. Morden, Man. 8 March 1898, Return to and two Not Called for impressions. Reverse Sq. C. Morden, Man. 25 February 1898 and Winnipeg circle #6, 1 March 1898.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer, #4 time mark, 18 December 1893

http://archives.brandonu.ca/en/permalink/descriptions14807
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1893
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory009
GMD
textual records
Date Range
1893
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer, #4 time mark, 18 December 1893. Reverse: Columbus, Ohio circle 21 December 1893 - 1.00 pm -.
Notes
Description by Christy Henry.
Images
Show Less

Lovstrom Block B - crew

http://archives.brandonu.ca/en/permalink/descriptions12476
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
3.3.1.5
Item Number
3.3.1.5.1
Accession Number
1-2010
GMD
graphic
Date Range
1987
Physical Description
792 x 528 (479KB )
Material Details
JPEG
Scope and Content
Block B crew of Peter Filopolous, Blaine Frenette and Kate Peach.
Name Access
Lovstrom Block B - crew
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Images
Show Less

Lovstrom Block B - summary

http://archives.brandonu.ca/en/permalink/descriptions12479
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
3.3
Accession Number
1-2010
GMD
multiple media
Date Range
1987
History / Biographical
Block B consisted of 20 contiguous 1m2 units excavated to 30 cm below surface. (except unit 58 which was excavated to 35 cm bs to obtain extended soil profile). The block is situated in recent oak and poplar forest at the head of a ravine leading to Jock’s Creek, adjacent to an area cleared for market gardening. As was the case with Block A, the understory is heavily overgrown with hazelnut, chokecherry, saskatoon, and a poison ivy/sarsaparilla ground cover. The soil levels below the sod in Block B consisted of a black, silty, and gritty loam layer from 5 cm to 23 cm below surface, a yellow and sandy clay from 23 cm to 30 cm below surface, and glacial till at 30 cm below surface. As in Block A, limestone cobbles were found throughout the occupation level around the bone. It is evident that bioturbation – primarily tree roots and rodent burrowing – have significantly altered patterns of original deposition of lithics, ceramics and small bone. The faunal layer lay close to the surface, situated entirely in the black loam 5 cm – 23 cm below surface. The 23 cm depth also marked the end of the dark silty loam. At 10 cm below surface, a discernible patterning of the bone appeared. Concentrations of bone in narrow rows ran in an irregular pattern from the northwest to the southeast part of the block. This pattern was most apparent in the north end of the block which is the highest point in the block. In the same 1m2 unit, patches of weathered, very poorly preserved bone would be found lying close to patches of well preserved bone. It is believed that this variability in preservation results from uneven rates of burial due to taphic activities of pocket gophers or other agents of bioturbation. The same pattern of uneven preservation occurs over much of the locale but is most evident in Block B. Diagnostic lithics included eleven projectile points that were predominantly Plains or Prairie Side-notch types, but included two unnotched triangular points. Cord-wrapped impressed rim sherds and body sherds were recovered. The ceramics are variants of the Woodland Blackduck horizon. RC dates: XU49 – 675/80 BP XU 59 – 705/75BP.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journals are daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
Name Access
Lovstrom Block B - summary
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Show Less

Clarence B. Spurr interview

http://archives.brandonu.ca/en/permalink/descriptions14453
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
October 28, 1981
Accession Number
35-1998
harvest leave continued. After which we stayed in camp until November, expecting to go overseas at fall
  1 audio     1 document  
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH053.Spu
Accession Number
35-1998
GMD
sound recordings
Date Range
October 28, 1981
Physical Description
1 audio cassette [00:59:55]
History / Biographical
Clarence Benjamin Graham? Spurr, was born in on February 13, 1891 in Bancroft, Ontario. Spurr began working for the Canadian Pacific Railway in 1914 as a station agent at Rocanville, SK and spent many years as an agent in various communities in Saskatchewan and Manitoba before retiring in 1955. In 1923, he married Elizabeth Wallace Lindsay (1893-1979) and they raised three children, sons Ewart and Delbert and adopted niece Verna Spurr. Clarence and Elizabeth moved to Brandon, MB following his retirement. Spurr joined the Canadian military in 1915, and was initially sent to Camp Hughes. A signaler and runner, he spent 1916-1918 overseas. Clarence Spurr died on December 21, 1982 in Brandon, MB. He is buried at Brandon Municipal Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Clarence B.G. Spurr about his experiences during World War I. Spurr discusses and reminisces about details of the Great War and some of the major turning points within it from Vimy Ridge, Lamont, Mons, Neuville-Saint-Vaast and the Armistice that ended the war on the eleventh hour of the eleventh day in November from the perspective of a Canadian soldier. Interviewer is Delbert Spurr.
Notes
History/bio information from the records and Spurr's obituary. Transcript by Whitney Hodgins (2017). Description by Christy Henry.
Access Restriction
Content Warning: Some of the material discussed in the interview is sensitive in nature, dealing with the war and some of the gruesome acts that go with it. Listener discretion is advised.
Language Note
English
Audio Tracks
Documents

OH053_Spurr_transcript.pdf

Read PDF Download PDF
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

B Misc. Brandon 91

http://archives.brandonu.ca/en/permalink/descriptions5766
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
820
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "B"
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
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

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

Canadian Universities correspondence

http://archives.brandonu.ca/en/permalink/descriptions3691
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
110
GMD
textual records
Date Range
1968
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5150
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1992-July 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
212
GMD
textual records
Date Range
Feb. 1992-July 1992
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 8
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5385
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
446
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
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 18
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5619
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1984- May 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
683
GMD
textual records
Date Range
Nov. 1984- May 1985
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 25
Show Less

Canadian Airlines Transp.

http://archives.brandonu.ca/en/permalink/descriptions6394
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1447
GMD
textual records
Date Range
1988
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 60
Show Less

20 records – page 4 of 1.