Skip header and navigation

Revise Search

20 records – page 10 of 1.

Bertha Leith (nee Clark) fonds

http://archives.brandonu.ca/en/permalink/descriptions3613
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
graphic
Date Range
1925-1929
Accession Number
7-2009
Part Of
RG 1 Brandon College fonds
Creator
Bertha Clark
Description Level
Sub-series
Series Number
MG 2 2.31
Accession Number
7-2009
GMD
graphic
Date Range
1925-1929
Physical Description
24 photographs (b/w)
History / Biographical
Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College. Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Name Access
Bertha Clark
Ruth Bingham
Professor Richards
Lil Bullman
Clark Hall
Brandon College Building
Jean Hitchings
Lloyd Bowler
Kay Underwood
Scott Leith
Denis Phillpots
Donald Ritchie
Harold Cairns
Andrew Clark
Isabel Hitchings
A. Foster
Rundle McLachlan
Carl Wickland
Doris Bingham
Doris Dowling
Ella Whitmore
Meta Mischpeter
Vera Ulinder
Josh Thompson
Doris Cochrane
Frank Kerr
Cyril Richards
Thomas Russell Wilkins
Flo Turnbull
Esther Magoon
Hilda Harrison
Doris Ireton
Mrs. Richards
W.L. Wright
Annie Evans Wright
Miss Hatch
Jennie Turnbull
Mrs. MacNeill
Mrs. C.G. Stone
Helen Duncan
Constance Lamontagne
Marian Bulloch
Mabel Craig
Subject Access
Class of 29'
Sports Day 1925
English Club
Graduation
Lake Percy
Arts 1929
CPR depot
Brandon College boys 1925-1927
al(l)-bums
"cat-chers"
Sykes
18th Street Hill
Class of 1928
Class of 1929
Class of 1930
Class of 1931
arts faculty outing
Storage Location
MG 2 Brandon College Students 2.31 Bertha Leith (nee Clark)
Related Material
Edward Lloyd Bowler collection (36-1999)
Show Less

City of Brandon's parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13741
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.52
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the City of Brandon parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The float is decorated with wheat sheaves, the city's coat of arms, and the words "education" and "health" adorn a pergola or arbour in the centre of the float. Seven people are on the float and appear to be in costume. An Aboriginal man is dressed in full regalia, one man appears to be in academic robes, another dressed as a farmer. One woman appears to be dressed like a nurse while another may be wearing a pioneer costume.
Notes
Writing on the back of the photograph reads: Brandon City's foat in 1927, Celebrating 60 years of Confederation, The lady in white is Miss Ann Carnahan who was on the city staff for a number of years and now resides in Victoria. She is my husbands [sic.] sister.
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Mental Hospital's parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13742
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.53
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the Mental Hospital parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float is decorated with Canada's coat of arms and the words "Sixty Years." In the centre of the float is a three-tiered birthday cake with a Union Jack affixed to its top. Four women are draped in toga-like gowns and each are holding provincial (small) coat of arms for New Brunswick, British Columbia, Nova Scotia, and Ontario. Two men can be seen wearing top hats and coats.
Notes
Writing on the back of the photograph reads: Mental Hospital foat in 1927.
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Correspondence 10-14

http://archives.brandonu.ca/en/permalink/descriptions5971
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-June 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1025
GMD
textual records
Date Range
Mar.-June 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 10th-14th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less

Correspondence 12-14

http://archives.brandonu.ca/en/permalink/descriptions5979
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1033
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 12th-14th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

W.M.C.A Convocation (1976?) #14

http://archives.brandonu.ca/en/permalink/descriptions334
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.101
GMD
graphic
Date Range
1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation 76 Grad?, Chris Kennedy
Show Less

Convocation (Fall 1989) #14

http://archives.brandonu.ca/en/permalink/descriptions504
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.259
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Jack Lam receives an Award for Excellence on Research from President Mallea
Show Less

Convocation (Fall 1996) #14

http://archives.brandonu.ca/en/permalink/descriptions533
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.288
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Honourary Degree Recipient Thomson Highway
Show Less

MPE A 14 Snow flake

http://archives.brandonu.ca/en/permalink/descriptions8233
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 14
GMD
textual records
Date Range
1928-1980
Physical Description
32.5 cm
Scope and Content
Snow Flake Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memo re: General By-laws, 20 March 1928 Minutes of the provisional Directors' meeting, 9 April 1928 Minutes of the permanent Directors' meeting, 9 April 1928 First General Shareholders' meeting, 9 April 1928 By-laws 2-7, Indenture, 9 April 1928 Lease between MPEL and Snow Flake CEAL, 1 August 1928 Directors meeting, 21 July 1931 Shareholders meeting, 21 July 1931 By-law nos. 12 and 13, 21 July 1931 Agreement between Snow Flake CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Letter re: acceptance for share of stock, 14 January 1932 Letter covering five above items, 30 February 1932 Agreement between Snow Flake CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 22 February 1933 Letter re: agreement, 17 July 1933 Agreement between Snow Flake CEAL and MPEL, 15 October 1936 By-law no. 16, 31 October 1939 By-law to authorize cancellation of share capital, 23 October 1940 Resolutions for local annual meetings, 23 October 1940 By-law nos. 18, 19, 20 and General By-laws, 13 November 1941 Letter re: four above items, 6 August 1942 General By-laws, no date Memo re: agreement, 19 June 1944 Motion sheet, 31 October 1946 By-law no. 21, 30 October 1947 By-law no. 22, 13 November 1949 Agreement between Snow Flake CEAL and MPEL, 1 August 1951 By-law no. 23, 9 November 1951 Letter re: agreement, 19 August 1952 Letter re: General By-laws, 8 November 1954 Memo re: agreement, 8 November 1954 Memo and By-law nos. 1961-148, 149, 150, 151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between Snow Flake CEA and MPE, 15 December 1966 By-law no. 26, 21 November 1966 Letter re: two above items, 23 February 1967 General By-laws and covering letter, 19 October 1967 Memo re: arrangement, 5 June 1969 Arrangement, 16 June 1969 Transfer agreement, 31 July 1969 By-law re: members equities, no date Motion sheet for By-law nos. 18, 19, 20 and General By-laws, no date Motion sheet, no date Letter re: closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 27 April 1928 - volume 11, 12 October 1976 Minutes of Shareholders Annual meetings, 1931 - 1975 (39 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1933 - 1952 (19 reports) Auditors' reports, 1929 - 1952 (39 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Review of Operating Results, 1961 - 1967 (4 reports) Analysis of Operating Results summary, 1951 - 1952 Statement of Granin account and Handle, 24 June 1931 Record of sales and savings, 1 November 1955 Capacities of Elevator, 29 October 1959 Breakdown of renovations, 18 July 1968 Memorandum re: Working Capital Requirement, 1952 Correspondence, 1973, 1975 Membership list, 1959 - 1968 Miscellaneous Directors' attendance lists, 1951 - 1963 (6 reports) Directors reports, 1950 - 1968 (13 reports) Summary of salaries paid, 1947 - 1971 Brief to the Board of Transport Commission, no date Clipping - Snow Flake official opening, no date Miscellaneous Statistical information, no date Corporate Name: Rural Municipality of Pembina
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

S&S Mercury Sales (Virden)

http://archives.brandonu.ca/en/permalink/descriptions13232
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
September 1963
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S36b
Accession Number
11-2010
GMD
graphic
Date Range
September 1963
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 S&S Mercury Sales car lot.
Name Access
CKX
S&S Mercury Sales
Subject Access
businesses
building exteriors
cars
car lots
automobile dealerships
signs and signboards
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

S&S Mercury Sales (Virden)

http://archives.brandonu.ca/en/permalink/descriptions13233
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
September 1963
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S36a
Accession Number
11-2010
GMD
graphic
Date Range
September 1963
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 S&S Mercury Sales building.
Name Access
CKX
S&S Mercury Sales
Subject Access
businesses
building exteriors
cars
automobile dealerships
signs and signboards
garages
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

T. Eaton Company parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13743
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.54
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the Timothy Eaton Company's parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float reads: Canada's Power in the Affairs of the World. A large globe is strapped to the back of the float and the provincial coat of arms for Prince Edward Island, British Columbia, Nova Scotia, New Brunswick, Quebec, and the Dominion of Canada line the side. The Canadian Red Ensign is mounted at the front of the float.
Notes
Writing on the back of the photograph reads: T. Eaton Co. float, 1927, 60th Anniversary of, Confederation.
Name Access
Timothy Eaton
Eaton's
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

W.M.C.A. Convocation (Spring 1979) #14

http://archives.brandonu.ca/en/permalink/descriptions257
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38a
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring 1979). Willard Condo, Chairman U.G.C.
Show Less

W.M.C.A Convocation (Fall 1975) #14

http://archives.brandonu.ca/en/permalink/descriptions323
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.90
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 5" (b/w)
Scope and Content
Main Dining Room (B.U.) Honorary Degree Recipient Dinner fall 1975. L-R: Mrs. Gretir Leo Johannson(?), honorary degree recipient Grettir Leo Johannson, Stanley Knowles.
Show Less

W.M.C.A Convocation (Fall 1990) #14

http://archives.brandonu.ca/en/permalink/descriptions495
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.250
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt is awarded an honourary degree from Brandon University
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1954-1962
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
11
GMD
textual records
Date Range
1954-1962
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration &Finance) Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
74
GMD
textual records
Date Range
1966-1967
Physical Description
1 file
Scope and Content
File consists of correspondence, a sale tax exemption certificate and a copy of the Society News (The Society of Industrial Accountants of Manitoba).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less
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
705
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "S"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1059
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "S"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less

20 records – page 10 of 1.