Skip header and navigation

Revise Search

20 records – page 7 of 1.

Canadian Council of Wildlife Campbell River, BC Sept. 25-28

http://archives.brandonu.ca/en/permalink/descriptions5682
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
746
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 28
Show Less

A history of Manitoba and the Northwest Territories

http://archives.brandonu.ca/en/permalink/specialcollections1024
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1903
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Duncan, David Merritt, 1870
Description Level
Item
Item Number
Archives 11-999-14-389
Item Number Range
Archives 11-999-14-389
Responsibility
by D.M. Duncan
Start Date
c1903
Date Range
c1903
Publication
Toronto : W.J. Gage & Co
Publisher Series
Gage's 20th century series
Physical Description
140 p. : ill., coats of arms, maps (1 col.), plans, ports. ; 20 cm
Notes
"Authorized by the Advisory Board for Manitoba."
Later ed. published as: The Prairie Provinces, a short history of Manitoba, Saskatchewan, and Alberta
Subject Access
Manitoba History
Northwest
Canadian History
Storage Location
Box 14 - History
Storage Range
Box 14 - History
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 (1976?) #14

http://archives.brandonu.ca/en/permalink/descriptions334
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
1.1.101
GMD
graphic
Date Range
1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation 76 Grad?, Chris Kennedy
Show Less

Convocation (Fall 1989) #14

http://archives.brandonu.ca/en/permalink/descriptions504
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
1.1.259
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Jack Lam receives an Award for Excellence on Research from President Mallea
Show Less

Convocation (Fall 1996) #14

http://archives.brandonu.ca/en/permalink/descriptions533
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
1.1.288
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Honourary Degree Recipient Thomson Highway
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
372
GMD
textual records
Date Range
1984-1985
Physical Description
1 file
Scope and Content
File consists of correspondence, news clippings, press releases
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 16
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1208
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
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 49
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

W.M.C.A Convocation (Spring 1979) #13

http://archives.brandonu.ca/en/permalink/descriptions256
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
1.1.37
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (Spring '79), L to R W.G. Dinsdale, K.A. Cosens, E.R. McGill, W. Wong (stg.), H.J. Perkins (stg.), G. Longphee (stg.), background - Roger Smith
Show Less

W.M.C.A Convocation (Fall 1975) #13

http://archives.brandonu.ca/en/permalink/descriptions286
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
1.1.55
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 10" (b/w)
Scope and Content
W.M.C.A.Convocation (fall 75). S. Knowles, Prof. J. Tyman (newly app. Dean of Science), student
Show Less

W.M.C.A Convocation (c. 1993) #13

http://archives.brandonu.ca/en/permalink/descriptions411
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
1.1.178
GMD
graphic
Date Range
c. 1993
Physical Description
6" x 4" (colour)
Scope and Content
W.M.C.A – Convocation. Chancellor R.D. Bell addresses the audience. In background: Stanley Knowles and Len Derkach.
Show Less

W.M.C.A. Convocation (Spring 1979) #14

http://archives.brandonu.ca/en/permalink/descriptions257
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
1.1.38a
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring 1979). Willard Condo, Chairman U.G.C.
Show Less

W.M.C.A Convocation (Fall 1975) #14

http://archives.brandonu.ca/en/permalink/descriptions323
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
1.1.90
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 5" (b/w)
Scope and Content
Main Dining Room (B.U.) Honorary Degree Recipient Dinner fall 1975. L-R: Mrs. Gretir Leo Johannson(?), honorary degree recipient Grettir Leo Johannson, Stanley Knowles.
Show Less

Don Mazankowski's Visit Oct. 13/92

http://archives.brandonu.ca/en/permalink/descriptions5536
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
599
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of agenda, faxes re: Mazankowski's visit
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

MPE B 13 Summary of Association Operations

http://archives.brandonu.ca/en/permalink/descriptions10058
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.13
GMD
textual records
Date Range
1925-1987
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following: Box 1: Summary of Operations 1925-1968 Alexander-Gretna Summary of Operations 1925-1968 Hamiota-Morris Summary of Operations 1925-1968 Napinka-Woodnorth Box 2: Association Financial and Debt Repayment Summary 1925-1963 Association Financial and Debt Repayment Summary 1925-1963 Box 3: Summary of Operations 1964-1968 Summary of Operations 1964-1968 Summary of Operations 1964-1968 Box 4: Summary of Operations A-K 1925-1996 Summary of Operations L-Z 1925-1996 Elevator Points Closed A-L 1926-1987 Elevator Points Closed M-Z 1926-1987
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Class of 1930's 50th Anniversary #13

http://archives.brandonu.ca/en/permalink/descriptions208
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.15
Item Number
2.1.15
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Carl Wickland – Arts Class of 1930
Name Access
Knowles; Wickland
Subject Access
Class of 1930
Show Less

BC 14: Brandon College expansion fund

http://archives.brandonu.ca/en/permalink/descriptions4290
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1959-1969
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
14
GMD
textual records
Date Range
1959-1969
Physical Description
63 cm
History / Biographical
The Brandon College Expansion Fund was created by the Board of Directors in the late 1950s in order to raise money for Brandon College. This money would help with the much needed expansion of Brandon College. The school’s physical facilities had become inadequate for the number of students enrolled and the variety of courses offered. The Expansion Fund, with the initial goal of raising one million dollars, would enable Brandon College to provide students with adequate space to learn. The Fund was very successful, as the 1960s were defined by the sound of construction at Brandon College. In 1960, a new Arts and Library Building and Lecture Theatre were built. A Men’s Residence and Dining Hall arrived soon after. A Gymnasium was built, as well as a Women’s Residence and Music Building. By the time that Brandon College received its university charter an Education Building was just being completed.
Scope and Content
The Expansion Fund records contain information regarding the Fund raising campaign during the late 1950s and early 1960s. There are Daily Reports, Situation Reports, and Purchase Orders. As well, there are mailing lists, canvasser lists and division lists. The records contain several Canvasser’s Kits, as well as a booklet entitled “Brandon College Looks Ahead”. There are various reports from 1958 and 1959. The files include Corporate Donor cards, Alumni Addresses, Reference cards, Eastern Canada business contacts, lists of former students, and obituaries of alumni. There are official receipts, newsletters and some correspondence. There is also correspondence dealing with the fundraising campaign for a Centennial Auditorium.
Storage Location
RG 1 Brandon College fonds Series 14: Brandon College Expansion Fund
Related Material
RG 6 (Brandon University fonds), series 11 (Brandon University Foundation).
Show Less

Jean Charest's Jan. 14/91 trip

http://archives.brandonu.ca/en/permalink/descriptions6099
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1153
GMD
textual records
Date Range
Jan. 1991
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 47
Show Less

20 records – page 7 of 1.