Skip header and navigation

Revise Search

20 records – page 11 of 1.

Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.431
GMD
graphic
Date Range
c. 1990
Physical Description
6" x 4" (colour)
Scope and Content
Michael Blanar, Robert Beamish, and Tommy McLeod in procession.
Show Less
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.432
GMD
graphic
Date Range
c. 1990
Physical Description
6" x 4" (colour)
Scope and Content
John Rice at convocation.
Show Less
Part Of
BUPC 1 Convocation
Description Level
Item
Date Range
c. 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.433
Date Range
c. 1990
Physical Description
6" x 4" (colour)
Scope and Content
David Wilkie and Stanley Knowles at convocation
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

Jasper Jan. 11-13, 1991

http://archives.brandonu.ca/en/permalink/descriptions5686
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
750
GMD
textual records
Date Range
1991
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 28
Show Less

Convocation (1988)

http://archives.brandonu.ca/en/permalink/descriptions413
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.180
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
W.M.C.A – Convocation. Dr. Meir Serfaty introduces Eleanor Cristall
Show Less

Convocation (1950s)

http://archives.brandonu.ca/en/permalink/descriptions416
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1950s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.183
GMD
graphic
Date Range
c. 1950s
Physical Description
4" x 5.75" (b/w)
Scope and Content
Convocation. Dr. J.R.C. Evans (on the right) with another man at Convocation.
Show Less

Convocation (1990s)

http://archives.brandonu.ca/en/permalink/descriptions445
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. Early 1990s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.209
GMD
graphic
Date Range
c. Early 1990s
Physical Description
5" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles, President Dennis Anderson, and N. Colwill
Show Less

Convocation (1980s)

http://archives.brandonu.ca/en/permalink/descriptions450
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. late 1980s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.215
GMD
graphic
Date Range
c. late 1980s
Physical Description
5" x 7" (colour)
Scope and Content
Convocation. President John Mallea and his wife Paula Mallea.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions464
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.219
GMD
graphic
Date Range
1989
Physical Description
5" x 5" (colour)
Scope and Content
Convocation. Adeline Evans ’21 receives the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions481
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.236
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish receives the Alumni Association Distinguished Service Award.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions482
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.237
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles introduces Dr. Robert Beamish, recipient of the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions483
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.238
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish and President Mallea shake hands. Peter Letkeman looks on.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions484
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.239
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish, President Mallea and Dr. Peter Letkeman.
Show Less

Convocation (1986)

http://archives.brandonu.ca/en/permalink/descriptions2905
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1986
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.366
GMD
graphic
Date Range
1986
Physical Description
6" x 4" (colour)
Scope and Content
Westley Wong arrives at Convocation
Show Less

Convocation (1988)

http://archives.brandonu.ca/en/permalink/descriptions2906
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.367
GMD
graphic
Date Range
1988
Physical Description
4" x 5" (colour)
Scope and Content
Stanley Knowles poses with unidentified woman.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2907
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.368
GMD
graphic
Date Range
1989
Physical Description
3.5" x 5" (colour)
Scope and Content
Two students (one male, one female) pose at convocation
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2908
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.369
GMD
graphic
Date Range
1989
Physical Description
5" x 3.5" (colour)
Scope and Content
Sherrill Colert (Student Services) and unidentified male student at convocation
Show Less

Convocation (1991)

http://archives.brandonu.ca/en/permalink/descriptions2914
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.375
GMD
graphic
Date Range
1991
Physical Description
3.5" x 5" (colour)
Scope and Content
Dr. Kam Srikameswaran with his Alumni Award for Excellence in Teaching.
Show Less

Convocation (1991)

http://archives.brandonu.ca/en/permalink/descriptions2915
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.376
GMD
graphic
Date Range
1991
Physical Description
5" x 3.5" (colour)
Scope and Content
Dr. Victor Sharpe with his Alumni Award for Distinguished Service and Gerald Butler (President of the Alumni Association).
Show Less

20 records – page 11 of 1.