Skip header and navigation

Revise Search

20 records – page 1 of 1.

Unsorted Christmas greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4530
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
after 1930
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
7.1 - 7.10
Accession Number
21-2006
Other Numbers
Box G
GMD
textual records
Date Range
after 1930
Scope and Content
Contains the following files: 7.7 Unsorted Christmas cards after 1930 7.8 Unsorted Christmas cards after 1930 7.9 Unsorted Christmas cards after 1930 7.10 Unsorted Christmas cards after 1930 8.1 Unsorted greeting cards up to 1930 8.2 Unsorted greeting cards up to 1930 8.3 Unsorted greeting cards up to 1930 8.4 Unsorted greeting cards up to 1930 8.5 Unsorted greeting cards up to 1930 8.6 Unsorted greeting cards up to 1930 8.7 Unsorted greeting cards up to 1930 8.8 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 5 (7.1 - 7.6) Box 6 (7.7 - 8.8)
Show Less

"guest list 1991"- Christmas Reception

http://archives.brandonu.ca/en/permalink/descriptions5537
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
600
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of guest list
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

MPE C 4 Co-op Farm Implements

http://archives.brandonu.ca/en/permalink/descriptions10526
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1978-1982
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.4
GMD
textual records
Date Range
1978-1982
Physical Description
7cm
History / Biographical
Co-op Farm Implements was a subsidiary company designed to serve Pool members in Manitoba and Saskatchewan. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of general documents and photographs.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-op Farm Implements
Subject Access
farm implements
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less
Artist
Barry, D. F.
Collection
"Chiefs of the Sioux Wars and the Battle of Little Bighorn, published by Paul Harbaugh; Denver, Colorado, 1982."
Date
c.. 1880's
Form
photograph
Series
portfolio 67/150
Description
As the Cheyenne and Sioux retreated south toward the 'White Rain (Bighorn) Mountains' following the Battle of Little Bighorn, many of the wounded warriors died. They were laid to rest in their finest clothing admits their cherished belongings atop burial scaffolds or within the branches of strong trees. It was here sorrowful families bid the fallen warriors spirit good-bye as it began its journey across the great divide. (Harbaugh, P., 1982)
Dimensions
23 X 19 cm
Size Overall
51 X 41 cm
Medium
Black and white photograph
Condition
Slight bowing back of image along the perimeter.
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
0437
Show Less

Asherah, The Living Tree

http://archives.brandonu.ca/en/permalink/artworks859
Artist
Milne, Courtney
Collection
Visions of the Goddess
Form
photograph
Date
no date
Accession Number
Ph/CM/326
Title Variation
Tree
Artist
Milne, Courtney
Collection
Visions of the Goddess
Date
no date
Form
photograph
Series
13/50
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
Ph/CM/326
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1944
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
14.1 - 14.8
Accession Number
21-2006
Other Numbers
Box N
GMD
textual records
Date Range
1882-1944
History / Biographical
For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 14.1 Account books [1906-1916] 14.2 Farmers pocket ledger [1935] 14.3 Mrs. Johnston McPherson - field book [1921-1944] 14.4 Account day book 1913-1915 14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934 14.6 Thomas Pentland account book 1917-1932 14.7 Thomas Pentland blacksmith account book 1882-1883 14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 12
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1879-1954
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
16.1 - 16.13
Accession Number
21-2006
Other Numbers
Box P
GMD
textual records
Date Range
1879-1954
Physical Description
13 cm
History / Biographical
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Johnston and Angus McPherson see the descrption for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files: 16.1 Hugh and Margaret McPherson account book 1879 16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912 16.3 McPherson Farm account book 1890's 16.4 Cash book 1953 16.5 Cash book [1943-1949] 16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949 16.7 Angus McPherson - insurance documents 1948-1950 16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951 16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954 16.10 Angus McPherson - cattle inventories 1951-1952 16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953 16.12 Documents re: Angus McPherson estate 1951-1954 16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less

Sunset and Joshua trees; Joshua Tree National Monument, California

http://archives.brandonu.ca/en/permalink/artworks736
Artist
Milne, Courtney
Collection
Spirit of the Land
Form
photograph
Date
1993
Accession Number
306
Title Variation
California
Artist
Milne, Courtney
Collection
Spirit of the Land
Date
1993
Form
photograph
Dimensions
47 X 74 cm
Size Overall
61.5 X 89.5 cm
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
306
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1925-1927
Accession Number
31-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
31-1998
GMD
textual records
Date Range
1925-1927
Physical Description
8 cm textual records
3 books
History / Biographical
Benjamin J. Hales was born in Peterborough, Ontario on November 24, 1868. Hales lived in Peterborough until attending the University of Toronto, where he graduated in 1894. In 1897, Hales travelled west to teach at Broadview, North West Territories. He moved to McGregor, Manitoba in 1899, where he was Principal of the school, and in 1902, he moved to Hartney, Manitoba. Between 1907 and 1911, Hales devoted his time to working for the provincial Normal School that offered courses for prospective teachers in Portage La Prairie, Manitou, and Brandon. In 1911, the normal courses were established in Brandon and Hales moved to Brandon, where he resided for the rest of his life. Hales acted as the Principal of the Brandon Normal School from 1912 until his retirement in 1938. B.J. Hales married Elizabeth Lewis of Peterborough, who died in 1942. The couple had one daughter Marion Hales Doig. B.J. Hales was a well-known naturalist and author of several texts dealing with prairie flora and fauna. Hales also built a museum of Manitoban flora and fauna in the Normal School. Hales was an alderman on Brandon City Council from 1920 to 1923, and served as the chairman of the city's Parks Board from 1937 until his death in 1945. Hales was twice the president of the Western Manitoba Teacher's Association, and once the head of the Manitoba Educational Association. B.J. Hales was also a member of the First United Church and served on its board. He died on December 23, 1945 at his home in Brandon.
Custodial History
This fonds was accessioned by the McKee Archives in 1998. Previous custodial history is unknown.
Scope and Content
Fonds includes three books written by B.J. Hales, titled, "Selected Western Flora: Manitoba, Saskatchewan, Alberta"(1925); "Prairie Birds"(1927); and "Forests and Trees"(1925), all published in Toronto by The MacMillan Company of Canada. The fonds also includes two books of field notes concerning specimens held in the Brandon Normal School Museum, as well as a list of birds in the Atkinson Collection also located at the Brandon Normal School Museum.
Notes
CAIN No. 202623
Subject Access
B.J. Hales
Brandon Normal School Museum
Atkinson Collection
flora
prairie birds
museums
trees
wild life
naturalist
Storage Location
1998 accessions
Storage Range
1998 accessions
Show Less

Virden Environmental Tree Services Enviro.

http://archives.brandonu.ca/en/permalink/descriptions5505
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
568
GMD
textual records
Date Range
1993
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Tree of Life, Union of Heaven and Earth

http://archives.brandonu.ca/en/permalink/artworks878
Artist
Milne, Courtney
Collection
Visions of the Goddess
Form
photograph
Date
no date
Accession Number
Ph/CM/345
Title Variation
Earth
Artist
Milne, Courtney
Collection
Visions of the Goddess
Date
no date
Form
photograph
Series
13/50
Dimensions
76 X 50.5 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
Ph/CM/345
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
239
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of notes, faxes
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 10
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1983-June 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
445
GMD
textual records
Date Range
July 1983-June 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

Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions6245
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1298
GMD
textual records
Date Range
Dec. 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 51
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

Farm Debt Review Board

http://archives.brandonu.ca/en/permalink/descriptions5362
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
423
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 17
Show Less

Agriculture- Farm Credit Corporation

http://archives.brandonu.ca/en/permalink/descriptions5610
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- July 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
674
GMD
textual records
Date Range
Jan. 1985- July 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

Farm Debt Review Boards

http://archives.brandonu.ca/en/permalink/descriptions6246
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1299
GMD
textual records
Date Range
Aug. 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 51
Show Less

MPE A 53 Lowe Farm

http://archives.brandonu.ca/en/permalink/descriptions8310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1937-1967
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
53
GMD
textual records
Date Range
1937-1967
Physical Description
26 cm
Scope and Content
l26 cm 1937 - 1967 Lowe Farm Co-operative Elevator Association Limited Organizational papers: 1937 - 1967 By-law nos. 5, 6 and General By-laws, no date Operating agreement, 21 July 1937 Agreement for sale, 21 July 1937 Agreement for sale, 6 November 1940 General By-laws, 6 November 1941 By-law no. 8, 31 May 1949 Directors' Resolution, 18 October 1961 Agreements between Lowe Farm CEA and MPE, 15 December 1966 By-law no. 11, 8 March 1967 Memorandum of agreement, no date Minutes of Executive Board meetings, volume 1, 27 September 1937 - volume 7, 2 November 1967 Minutes of Shareholders Annual meetings, 1938 - 1962 (18 reports) Financial records and statistics Statement of surplus, 1947 - 1948 (1 report) Final statement, 1946 - 1948 (3 reports) Auditors report, 1940 - 1961 (18 reports) Correspondence, 1938 - 1948 (3 reports) Membership list, 1937 - 1962 Miscellaneous Director's report, 1957 Corporate Name: Rural Municipality of Morris
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

20 records – page 1 of 1.