Skip header and navigation

Revise Search

20 records – page 8 of 1.

W.M.C.A Convocation (Fall 1990) #15

http://archives.brandonu.ca/en/permalink/descriptions496
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
1.1.251
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

W.M.C.A Convocation (Fall 1990) #16

http://archives.brandonu.ca/en/permalink/descriptions497
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
1.1.252
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Eckhardt receiving an honourary degree from Brandon University
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 1990) #18

http://archives.brandonu.ca/en/permalink/descriptions499
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
1.1.254
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President Anderson introduces Dr. Ferdinand Eckhardt, an honourary degree recipient
Show Less

W.M.C.A Convocation (Fall 1990) #19

http://archives.brandonu.ca/en/permalink/descriptions500
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
1.1.255
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President Anderson, Dr. Ferdinand Eckhardt, Dr. Nina Colwill
Show Less

W.M.C.A Convocation (Fall 1990) #20

http://archives.brandonu.ca/en/permalink/descriptions508
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
1.1.263
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Curly Tyler, Chancellor Stanley Knowles, President Dennis Anderson
Show Less

W.M.C.A Convocation (Fall 1990) #21

http://archives.brandonu.ca/en/permalink/descriptions511
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
2.2.266
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Albert Bush receives an Award for Excellence in Research, with Dr. Serfaty and President Anderson
Show Less

W.M.C.A Convocation (Fall 1975) #15

http://archives.brandonu.ca/en/permalink/descriptions572
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
1.1.326
GMD
graphic
Date Range
Fall 1975
Physical Description
5" x 4" (b/w)
Scope and Content
WMCA – Fall Convocation. Mayor of Brandon Elwood Gorrie addresses the audience
Show Less

W.M.C.A Convocation (Fall 1975) #16

http://archives.brandonu.ca/en/permalink/descriptions573
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
1.1.327
GMD
graphic
Date Range
Fall 1975
Physical Description
5" x 4" (b/w)
Scope and Content
WMCA – Fall Convocation. Len Evans addresses the audience.
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
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
[n.d.]
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.429
GMD
graphic
Date Range
[n.d.]
Physical Description
5" x 3.5" (colour)
History / Biographical
Kathleen M. Nichol (nee Smith) graduated from Brandon University in 1973. At present (May 2008) she is an Instructional Associate in Physics and Astronomy at BU.
Scope and Content
Kathy Nichol speaks at convocation.
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
1.1.430
GMD
graphic
Date Range
c. 1990
Physical Description
6" x 4" (colour)
Scope and Content
Stanley Knowles and Chancellor Ronald Bell.
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
1.1.431
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

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

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

W.M.C.A. Convocation

http://archives.brandonu.ca/en/permalink/descriptions226
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Early to Mid- 1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.7
GMD
graphic
Date Range
Early to Mid- 1970s
Physical Description
8" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 71-75(?). L. to R. Dr. Lightbody, McNeely, T., Klassen, P.G., McFadden, E., Gonzales, Pat., ?, ?, ?. foreground: Vidal, H., graduates (?)
Name Access
Lightbody; McNeely; Klassen; McFadden; Gonzales; Vidal
Subject Access
Convocation
Show Less

20 records – page 8 of 1.