Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Faculty in Canteen

http://archives.brandonu.ca/en/permalink/descriptions1670
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.5.15
Item Number
6.5.15
Date Range
c. 1970s
Physical Description
b/w, 2.5" x 2.75"
Scope and Content
Canteen. faculty activities. sitting: H.S. Perdue, P.G. Halamandaris
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1989- Jan 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
277
GMD
textual records
Date Range
Jan. 1989- Jan 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 11
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
c. 1940
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith (?)
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.126
Accession Number
1-2002
GMD
graphic
Date Range
c. 1940
Physical Description
8" x 10" (b/w)
History / Biographical
Zink's Food Store was opened by Albert Zink in 1932 at 361 1st Street in Brandon's east end. The straightforward form and construction of the building - stucco over wood frame - was typical of such ventures, allowing for large signage at the front and clear open spaces within. Refurbished in 1999 as Chyrel's Tea Room, the building was designated Manitoba Municipal Heritage Site No. 220 on October 29, 2001. At present (August 2008), it is the site of Teahan's Corner.
Scope and Content
Photograph shows the meat counter at Zink's food store.
Notes
History/Bio information taken from the Manitoba Culture, Tourism, Heritage and Sport website, available at: http://www.gov.mb.ca/chc/hrb/mun/m220.html (August 2008).
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 7, 1984
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.5.41
Item Number
5.5.41
Date Range
March 7, 1984
Physical Description
22 negatives
Scope and Content
Food Fair underway
Show Less

Housing and food services

http://archives.brandonu.ca/en/permalink/descriptions3538
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
141
GMD
textual records
Date Range
1977
Physical Description
1 file
Scope and Content
File consists of financial information and a proposal for Beaver Foods Ltd to manage Brandon University housing and food services.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 7
Show Less

Food and housing, director of

http://archives.brandonu.ca/en/permalink/descriptions3773
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
193
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, minutes of rthe Residence Administration Committee, newsclippings and reference materials.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less

Health & Welfare Food Irradiation

http://archives.brandonu.ca/en/permalink/descriptions5860
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1987-Feb. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
914
GMD
textual records
Date Range
May 1987-Feb. 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 38
Show Less

Director of housing and food services

http://archives.brandonu.ca/en/permalink/descriptions3905
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
318
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of information about Beaver Food Service Associates Limited, lists of residential accounts;non-resident colleges;school cafeteria accounts;hospital accounts;homes for the aged; and cafeteria accounts, metropolitan investigation and security guard daily activities reports, correspondence, memos, rules for residences, a pamphlet for Housing and Food Services at Brandon University, news articles, and a copy of "The Residence - Brandon University: General Announcement and Residence Rules."
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Brandon College Building name plate

http://archives.brandonu.ca/en/permalink/descriptions837
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[n.d.]
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.15
GMD
graphic
Date Range
[n.d.]
Physical Description
3.5" x 5" (b/w)
Scope and Content
Photograph is looking north and shows a close-up of the engraving reading “Brandon College” on the Brandon College Building.
Images
Show Less

Brandon College Building name plate

http://archives.brandonu.ca/en/permalink/descriptions847
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
May 1978
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2.2
Item Number
2.2.19
GMD
graphic
Date Range
May 1978
Physical Description
3.5" x 5" (colour)
Scope and Content
A close-up shot of the engraving reading “Brandon College” on the Brandon College Building.
Images
Show Less

Agriculture and Agri-Food Canada's Brandon Research Centre

http://archives.brandonu.ca/en/permalink/descriptions9864
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 8, 1991
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1N6
Accession Number
1-2002
GMD
graphic
Date Range
August 8, 1991
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Opened in August 1991
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Research Station new building
Name Access
Experimental Farm
Subject Access
Agriculture
farming
crops
Livestock
Experimental farm
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Library Naming Ceremony

http://archives.brandonu.ca/en/permalink/descriptions99
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
1.2.12
Item Number
1.2.12
Date Range
October, 1974
Physical Description
colour, 12.5 cm x 8.8 cm
Scope and Content
Library Reading Room, 2nd floor McKenzie Building looking south. Naming of the Library, etc. Many unidentified attendees, including: ?,?,?,?,?,?,?, Bernice Pettypiece, Dick McDonald, L.D. Whitehead, ?, J. Hardy, D. McNamee, ?, T.S. Gonzalez, ?,?,?, Gli Dimoinlangon, ?, Anne Harris, ?,?, Dr. John Lane, ?, Hazel Oakey, ?,?,?,?,?,?, Peggy Robertson, ?,?,?,?,?,?, Gol Aidun, ?
Name Access
Pettypiece
McDonald
Whitehead
Hardy
McNamee
Gonzalez
Dimoinlangon
Harris
Lane
Oakey
Robertson
Aidun
Subject Access
J.E. Robbins Library
Naming Ceremony
Show Less

Naming Ceremony Attendees

http://archives.brandonu.ca/en/permalink/descriptions116
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.29
Item Number
1.2.29
Date Range
October 4th, 1974
Physical Description
b/w, 8" x 10"
Scope and Content
L-R. Lloyd Dulmage, John Robbins, Georgina Lightbody Whitman, Stanley Knowles
Name Access
Dulmage; Robbins; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

J.E. Robbins Naming Ceremony

http://archives.brandonu.ca/en/permalink/descriptions2104
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.184
Item Number
7.10.184
Date Range
October 4th, 1974
Physical Description
b/w, 8" x 10"
Scope and Content
The Naming Ceremony of the John E. Robbins Library
Show Less

J.E. Robbins Naming Ceremony

http://archives.brandonu.ca/en/permalink/descriptions2105
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.185
Item Number
7.10.185
Date Range
October 4th, 1974
Physical Description
b/w, 8" x 10"
Scope and Content
The Naming Ceremony of the John E. Robbins Library
Show Less

McMaster Hall Naming Ceremony

http://archives.brandonu.ca/en/permalink/descriptions2992
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
Fall 1971
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.197
Item Number
7.10.197
Date Range
Fall 1971
Physical Description
b/w, 5" x 7"
Scope and Content
President Dulmage, Stanley Knowles and Dr. Johns at the McMaster Hall naming ceremony.
Show Less

Library Naming Ceremony #2

http://archives.brandonu.ca/en/permalink/descriptions100
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
1.2.13
Item Number
1.2.13
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor, McKenzie Building. Naming of the Library, etc. Dr. A.L. Dulmage, President
Name Access
Dulmage
Subject Access
Library; Naming Ceremony
Show Less

Library Naming Ceremony #3

http://archives.brandonu.ca/en/permalink/descriptions101
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
1.2.14
Item Number
1.2.14
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor, McKenzie Building. Naming of the Library, etc.Dr. D.N. Wheeler, Chairman of the Senate Library Committee, Georgia Lightbody Whitman, Stanley Knowles, M.P., Chancellor, Dr. A.L. Dulmage, President
Name Access
Dulmage; Wheeler; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

Library Naming Ceremony #4

http://archives.brandonu.ca/en/permalink/descriptions102
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
1.2.15
Item Number
1.2.15
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor McKenzie Building. Naming of the Library, etc. L to R Dr. D.N. Wheeler, Georgia Lightbody Whitman, Dr. A.L. Dulmage, Stanley Knowles, M.P.
Name Access
Dulmage; Wheeler; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

20 records – page 1 of 1.