Skip header and navigation

Revise Search

20 records – page 9 of 1.

Robbins Library, Study Area #4

http://archives.brandonu.ca/en/permalink/descriptions60
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.46
Item Number
1.1.46
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins Library – first floor. Features study area and one shelf of books
Subject Access
Robbins Library
Show Less

S.J. McKee Centre Archives #4

http://archives.brandonu.ca/en/permalink/descriptions124
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.7
Item Number
1.3.7
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
Archives. L to R: William McKee, E. McFadden, Leigh Syms
Name Access
McKee
W.; McFadden; Syms
Subject Access
S.J. McKee Centre; Archives
Show Less

BU 4: Office of the vice-president

http://archives.brandonu.ca/en/permalink/descriptions137
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
4
GMD
multiple media
Physical Description
approximately 7.84 m
History / Biographical
See RG 6, sub-series 4.1 Vice-President (Academic and Research) and 4.2 Vice-President (Administration and Finance) for history/bio information.
Scope and Content
Series consists of records generated and collected by the Office of the Vice-President in the course of performing its functions. The fonds has been divided into two sub-series, including: (1) Vice-President (Academic and Research); and (2) Vice-President (Administration and Finance).
Notes
A portion (2.3 m) of the records in this series are unprocessed.
Storage Location
RG 6 Brandon University fonds
Arrangement
Chronological.
Show Less

W.M.C.A. Convocation (Fall 1975) #4

http://archives.brandonu.ca/en/permalink/descriptions230
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
1.1.11
GMD
graphic
Date Range
October 25th, 1975
Physical Description
6.5" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation (fall '75). S.H. Knowles, P.C/M.P Chancellor, G.L. Johannson LlD, A.L. Dulmage, Pres.
Name Access
Knowles; Johannson; Dulmage
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1976) #4

http://archives.brandonu.ca/en/permalink/descriptions240
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 25th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.21
GMD
graphic
Date Range
May 25th, 1976
Physical Description
5" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation (spring '76)L to R (front row) Stanley Knowles, A.L. Dulmage, Mike Blanar, R. Miller, (background) Helen Riesberry, Peggy Sharpe, ?, Phil Constans, A Loveridge, A.C.C.
Name Access
Knowles
Dulmage
Blanar
Miller
Riesberry
Sharpe
Constans
Loveridge
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1979) #4

http://archives.brandonu.ca/en/permalink/descriptions247
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
1.1.28
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A Convocation B.U. (Spring 79). L to R. (front row) E. R. McGill; M.L.A., H. J. Perkins, G. Longphee
Name Access
McGill; Perkins; Longphee
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1976) #4

http://archives.brandonu.ca/en/permalink/descriptions291
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.60
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.1976 Spring Convocation. Hon. L. Evans, Stanley Knowles. Background: Board member Maude Leland, Prof McLeod (m. & p. striped tie), R. F. B. King (extreme right).
Show Less

W.M.C.A Convocation (Spring 1975) #4

http://archives.brandonu.ca/en/permalink/descriptions325
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 24th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.92
GMD
graphic
Date Range
May 24th, 1975
Physical Description
3.5" x 4.75" (b/w)
Scope and Content
Convocation 1975 Spring. Jean Pui Deong (Arts and Science).
Show Less

W.M.C.A Convocation (Spring 1977) #4

http://archives.brandonu.ca/en/permalink/descriptions351
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1977
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.118
GMD
graphic
Date Range
Spring 1977
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A. Features various graduates. Doc Hannah on the left and Gerald Neufeld on the right.
Show Less

W.M.C.A Convocation (c. 1983) #4

http://archives.brandonu.ca/en/permalink/descriptions368
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1983
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.135
GMD
graphic
Date Range
c. 1983
Physical Description
7" x 5" (colour)
Scope and Content
W.M.C.A. Convocation. Stanley Knowles and Gerald McKinney shake hands.
Show Less

W.M.C.A Convocation (Fall 1990) #4

http://archives.brandonu.ca/en/permalink/descriptions388
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.155
GMD
graphic
Date Range
October, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Fall Convocation. Margot Finke and Alison McNeill-Hordern.
Show Less

W.M.C.A Convocation (c. 1993) #4

http://archives.brandonu.ca/en/permalink/descriptions402
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.169
GMD
graphic
Date Range
c. 1993
Physical Description
6" x 4" (colour)
Scope and Content
W.M.C.A. – Convocation. Dr. Anderson and R.D.Bell congratulate a graduate
Show Less

W.M.C.A Convocation (c. 1990) #4

http://archives.brandonu.ca/en/permalink/descriptions490
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
1.1.245
GMD
graphic
Date Range
c. 1990
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Curly Tyler (?) and Chancellor Knowles shake hands with President Anderson looking on
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

MG 4 Brandon University students

http://archives.brandonu.ca/en/permalink/descriptions5138
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
MG 4
GMD
multiple media
Physical Description
See sub-series levels for extent
History / Biographical
The Brandon University Students series is an artificially created collection. It contains the private papers of former Brandon University students.
Scope and Content
The series has been divided into the following sub-series: MG 4 4.1 Ken Coleman MG 4 4.2 Daphne Marshall
Storage Location
MG 4 Brandon University Students
Show Less

Child labor under capitalism

http://archives.brandonu.ca/en/permalink/specialcollections571
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1908
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Dale, Hylton
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-162
Item Number Range
Archives 15-3-162
Responsibility
by Hylton Dale
Start Date
1908
Date Range
1908
Publication
London : Fabian Society
Physical Description
19 p. ; 21 cm
Subject Access
Socialism Great Britain
Storage Location
2 copies in envelope
Storage Range
2 copies in envelope
Documents
Show Less

Grants: Brandon Core Area Training Project E&I

http://archives.brandonu.ca/en/permalink/descriptions5893
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
947
GMD
textual records
Date Range
1989-1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

CPR special, centennial visit, HRH Princess Anne at station

http://archives.brandonu.ca/en/permalink/descriptions8798
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
July 15, 1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Photographer: Lawrence Stuckey
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.172
Accession Number
1-2002
GMD
graphic
Date Range
July 15, 1982
Physical Description
6.5" x 4.5" (b/w)
History / Biographical
Stuckey's notes: shows good details of buildings in backgrounds. Train consist: CPR 8528-8517 GM model GP-9 units; CPR business coach Strathcona; CPR business coach Killarney; VIA 103 dining coach; Two Govt. of Canada coaches.
Scope and Content
Photograph is looking southwest from overhead bridge and shows the train at the station and a number of buildings on Pacific Avenue west of 8th Street.
Notes
Corresponds with negative 1-2002.3.9.P25a.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1P25a
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Special report on prices of tractors and combines in Canada and other countries

http://archives.brandonu.ca/en/permalink/specialcollections72
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Canada. Royal Commission on Farm Machinery
Barber, Clarence L., 1917
Description Level
Item
Item Number
S 760.C2R61
Archives 14-18-8
Item Number Range
S 760.C2R61
Archives 14-18-8
Standard number
System Control Number 87104954
Start Date
1969
Date Range
1969
Publication
Ottawa : Royal Commission on Farm Machinery
Physical Description
viii, 239 p. ; 25 cm
Notes
Clarence L. Barber, commissioner
Subject Access
Agricultural machinery industry Canada
Tractors Prices
Agricultural machinery Prices
Combines (Agricultural machinery) Prices
Storage Location
Box 18- Royal Commissions I and Manitoba II
Storage Range
Box 18- Royal Commissions I and Manitoba II
Show Less

An introduction to the study of prices : with special reference to the history of the nineteenth century

http://archives.brandonu.ca/en/permalink/specialcollections196
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1922
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Layton, Walter Thomas, Sir, 1884
Description Level
Item
Item Number
Archives 14-6-20
Item Number Range
Archives 14-6-20
Responsibility
by Walter T. Layton
Start Date
1922
Date Range
1922
Publication
London : Macmillan
Physical Description
xiii, 194 p. : ill. (1 fold.) ; 19 cm
Notes
"First edition 1912 ... reprinted with additional chapters and statistics, 1920, 1922."
Includes bibliography
Subject Access
Prices
Storage Location
Box 6-Discards I
Storage Range
Box 6-Discards I
Show Less

20 records – page 9 of 1.