Skip header and navigation

Revise Search

20 records – page 10 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 17
GMD
textual records
Date Range
1928-1995
Physical Description
32 cm
Scope and Content
McAuley Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 17 May 1928 Memorandum of agreement and application for membership in company, no date Certificate of incorporation and 2 section township-range maps, 21 May 1928 Minutes of the provisional Directors' meeting, 4 June 1928 First permanent Directors' meeting, 4 June 1928 Minutes of the Shareholders' meeting, 4 June 1928 By-laws 1-7, 4 June 1928 Lease between MPE and McAulay CEA, 1 Aug 1928 Memorandum of agreement between MPE and McAulay CEA, 12 November 1929 Memorandum re: Lease 13 November 1929 Letter re: agreement, 27 November 1929 Directors meeting, 24 July 1931 Shareholders meeting, 24 July 1931 Application for share of stock, 24 July 1931 Agreement between McAulay CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 By-laws 8, 9, 10, and 11, no date By-law nos. 12 and 13, 24 July 1931 By-law no. 14, 8 November 1931 Resolution re: supplementary agreement, 26 October 1936 By-law no. 16, 24 October 1939 Directors meeting, 24 October 1939 By-law to authorize cancellation of share capital, 5 November 1940 Cancellation of share capital approved, 5 November 1940 By-law nos. 18, 19, 20, and General By-laws, 12 June 1941 Motion sheets for By-laws 18, 19, 20, and General By-laws, 30 October 1941 By-law no. 22 and covering letter, 2 November 1949 Agreement between MPE and McAulay CEA, 1 August 1951 General By-laws, 7 March 1953 Agreement between McAulay CEA and MPE, 1 August 1957 Letter re: above agreement, 23 April 1959 Agreement between McAulay CEA and MPE, 28 March 1960 Memo re: above agreement, 3 August 1961 Memorandum and By-laws 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement between McAulay CEA and MPE, 15 December 1966 By-law no. 26, 28 March 1967 Letter re: above By-law, 3 April 1967 Arrangement, 4 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 20 November 1928 - volume 4, 25 September 1969 Minutes of Shareholders Annual meetings, 1929 - 1968 (35 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1929 - 1952 (21 reports) Auditors' reports, 1929 - 1968 (31 reports) Analysis of Operating Reports, 1951 - 1963 (8 reports) Detail of grain earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1966 - 1967 Directors' Resolution, 31 July 1956 Annual financial statement, no date Correspondence, 1951 - 1966 Membership list, 1946 - 1966 Miscellaneous Directors' attendance lists, 1946 - 1969 (13 reports) Corporate Name: Rural Municipality of Archie. McAuley Pool Local Board of Directors meeting minutes Oct 13 1943 - Sept 26 1946, Sept 25 1969 - Nov 14 1977, Feb 23 1978 - Nov 30 - 1988, March 6 1989 - March 5 - 1991, Sept 26 1991 - Nov 2 1995, Membership Lists 1928 -1989, Weed Control Meeting and Movie Night Attendance 1973
Notes
Files processed prior to 2010 and after differ in numbering scemes. This will be corrected in the furture.
Arrangement
Updated by Jill Sutherland (2010)
Show Less

150th Anniversary of Weather Observing in Canada Aug. 1990

http://archives.brandonu.ca/en/permalink/descriptions5677
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
741
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
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

W.M.C.A Convocation (1976?) #17

http://archives.brandonu.ca/en/permalink/descriptions339
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
1.1.106
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation '76 Unidentified female student and Lloyd Dulmage.
Show Less

Convocation (Fall 1989) #17

http://archives.brandonu.ca/en/permalink/descriptions507
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
1.1.262
GMD
graphic
Date Range
October 1989
Physical Description
5" x 7" (colour)
Scope and Content
Fall Convocation. Dr. Serfaty introduces Professor Sylvia Richardson, who receives an Award for Excellence in Teaching
Show Less

Convocation (Fall 1996) #17

http://archives.brandonu.ca/en/permalink/descriptions536
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
1.1.291
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. L to R: Dr. Pat Carrabre, Honorary Degree Recipient Thomson Highway, Chancellor Ron Bell, President Dennis Anderson
Show Less

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

W.M.C.A. Convocation (Spring 1979) #17

http://archives.brandonu.ca/en/permalink/descriptions261
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
1.1.38d
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. Dinsdale, Cosens, McGill, Dr. Perkins, (standing) Beamish, Longphee, Chancellor of U. of M., ?
Show Less

W.M.C.A Convocation (Fall 1990) #17

http://archives.brandonu.ca/en/permalink/descriptions498
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
1.1.253
GMD
graphic
Date Range
October 27th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt speaks
Show Less

W.M.C.A Convocation (Fall 1975) #17

http://archives.brandonu.ca/en/permalink/descriptions574
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.328
GMD
graphic
Date Range
Fall 1975
Physical Description
5" x 4" (b/w)
Scope and Content
WMCA – Fall Convocation. President Dulmage addresses the audience.
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

Manitoba Appointments Update May 17, 1988

http://archives.brandonu.ca/en/permalink/descriptions5734
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
788
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of appointments update
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 30
Show Less

MPE B 17 Central Office Financial

http://archives.brandonu.ca/en/permalink/descriptions10436
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1930-1997
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.17
GMD
textual records
Date Range
1930-1997
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of financial records of the central office of MPE: 1-7 Audited Financial Statements 1968-1997 8-9 Capital Budgets 1979-1997 10. Annual Returns 11. Miscellaneous Financial 12. General Expenses 1930-1977
Notes
Description by Jillian Sutherland (2010)
Subject Access
financial
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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.