Skip header and navigation

Revise Search

20 records – page 6 of 1.

The London country council : what it is and what is does

http://archives.brandonu.ca/en/permalink/specialcollections640
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1895
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-248
Item Number Range
Archives 15-3-248
Start Date
1895
Date Range
1895
Publication
London : Fabian Society
Physical Description
15 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Brandon and District Labour Council (CLC) fonds

http://archives.brandonu.ca/en/permalink/descriptions4840
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1955-1985; predominant 1971-1985
Accession Number
23-2003, 22-2003, 13-2003, 25-1999, 26-1999
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
23-2003, 22-2003, 13-2003, 25-1999, 26-1999
GMD
multiple media
Date Range
1955-1985; predominant 1971-1985
Physical Description
2.4 m textual records; c. 5 photographs; 1 minute book (measuring 1"x 9"x 14")
History / Biographical
The Brandon Trades and Labour Council was established in 1906, as an affiliate of the Trades and Labour Congress of Canada. The original Council contained thirteen locals, including those of railway workers, sheet metal workers, plumbers and steam fitters, bricklayers, carpenters and joiners, cigar makers, printers, and barbers. By 1912, the Council contained twenty four locals. The Council's principal function was to advance the corporate interests of labour within the framework of a largely unregulated capitalism. After 1955, the Council was affiliated with the Canadian Labour Congress, which was created through a merger of the Trades and Labour Congress of Canada and the Canadian Congress of Labour.
Custodial History
Fonds remained in possession of Brandon and District Labour Council prior to donation to the S.J. McKee Archives.
Scope and Content
Fonds consists of financial and administrative records of the Brandon and District Labour Council. Records also include collective agreements, correspondence, publications of the Labour Council and affiliated unions, some union local minutes, newspaper clippings, petitions, and various miscellaneous files. Fonds also includes a minute book for the Council (1971-1985) and two union charters.
Notes
CAIN No. 202611
Subject Access
Canadian Labour Congress
Brandon and District Labour Council
organized labour
working class
labourism
Storage Location
1999 and 2003 accessions
Storage Range
1999 and 2003 accessions
Show Less

Brandon Literacy Council Inc. M&C

http://archives.brandonu.ca/en/permalink/descriptions5914
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
968
GMD
textual records
Date Range
1992
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
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1929, c1922
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-7-174
Item Number Range
Archives 11-999-7-174
Start Date
1929, c1922
Date Range
1929, c1922
Publication
Toronto : Macmillan ; W. J. Gage & Co. ; T. Nelson & Sons
Physical Description
4 v. : ill. (some col.) ; 20 cm
Notes
"Authorized for use in the public schools of Manitoba, Saskatchewan, Alberta, and British Columbia."
Book one published by The MacMillan
Book one : A primer and first reader
Subject Access
Readers (Primary)
Readers
Storage Location
Box 7 - Canadian readers
Storage Range
Box 7 - Canadian readers
Show Less

The Canadian spellers

http://archives.brandonu.ca/en/permalink/specialcollections894
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1935
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-9-234
Item Number Range
Archives 11-999-9-234
Start Date
1935
Date Range
1935
Publication
Toronto : W. J. Gage
Physical Description
v. ; 19 cm
Notes
"Authorized by the Advisory Board of the Department of Education of Manitoba for use in the public schools."
Pt. I. Grades II, III, and IV -- Pt. II. Grader V, VI, VII, and VIII
Subject Access
Spellers
Storage Location
Box 9 - Spelling and phonics
Storage Range
Box 9 - Spelling and phonics
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
[1946]
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Moore, Mary F. (Mary Fielding)
Description Level
Item
Item Number
Archives 11-999-10-270
Item Number Range
Archives 11-999-10-270
Standard number
System Control Number (CaOTULAS)12672449
Responsibility
by Mary F. Moore ; with illustrations by Lloyd Scott
Start Date
[1946]
Date Range
[1946]
Publication
Toronto : McClelland and Stewart
Physical Description
155 p. : ill. ; 20 cm
Subject Access
Children's literature
Canadian
Storage Location
Box 10 - Stories
Storage Range
Box 10 - Stories
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1939
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Harris, Leila Gott
Harris, Kilroy, 1889
Description Level
Item
Item Number
Archives 11-999-9-268
Item Number Range
Archives 11-999-9-268
Responsibility
by Leila Gott Harris and Kilroy Harris
Start Date
c1939
Date Range
c1939
Publication
Bloomington, Ill. : McKnight & McKnight
Physical Description
207 p. : ill., maps ; 20 cm
Notes
Includes index
Subject Access
Canada Description and travel
Canada Social life and customs
Storage Location
Box 9 - Stories
Storage Range
Box 9 - Stories
Show Less

Canadian neighbourhood

http://archives.brandonu.ca/en/permalink/specialcollections929
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Amoss, Harry, 1880
Description Level
Item
Item Number
Archives 11-999-10-286
Item Number Range
Archives 11-999-10-286
Responsibility
by Harry Amoss
Start Date
1933
Date Range
1933
Publication
Toronto : Ryerson Press
Physical Description
208 p. : ill. ; 20 cm
Notes
1944 printing
Subject Access
Geography Canada Description and travel
Canada Description and travel
Canada Social life and customs
Storage Location
Box 10 - Geography
Storage Range
Box 10 - Geography
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1948
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Reeve, George Joseph, 1886
MacFarlane, Ronald Oliver, 1904
Description Level
Item
Item Number
Archives 11-999-16-424
Item Number Range
Archives 11-999-16-424
Standard number
System Control Number (OCoLC)21074192
Responsibility
by G.J. Reeve and R.O. MacFarlane
Start Date
1948
Date Range
1948
Publication
Toronto : Clarke, Irwin
Physical Description
viii, 533 p. : ill., ports, maps ; 20 cm
Subject Access
Canada History
Storage Location
Box 16 - History
Storage Range
Box 16 - History
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1951
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Reeve, George Joseph, 1886
MacFarlane, Ronald Oliver, 1904
Description Level
Item
Item Number
Archives 11-999-16-425
Item Number Range
Archives 11-999-16-425
Responsibility
by G.J. Reeve and R.O. MacFarlane
Start Date
1951
Date Range
1951
Publication
Toronto : Clarke, Irwin
Physical Description
x, 433 p. : ill., maps ; 20 cm
Notes
Includes bibliographies and indexes
Subject Access
Canada History
Storage Location
Box 16 - History
Storage Range
Box 16 - History
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
35
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of correspondence, as well as a conference programme and schedule.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 2
Show Less

Universities - Canadian

http://archives.brandonu.ca/en/permalink/descriptions3814
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
231
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, newsclippings, and programs/conference notices/seminar notices/newsletters/publications from various Canadian universities.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

MPE A 103 Cypress River

http://archives.brandonu.ca/en/permalink/descriptions8437
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-91
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
103
GMD
textual records
Date Range
1928-91
Physical Description
16.5 cm
Scope and Content
Cypress River Co-operative Elevator Association Limited Organizational papers: 1930 - 1969 Resolution re Accrued Interest and Surpluses, 1930 - 1931 Application for One Share of Stock, July 23, 1931 Bylaw No. 12, July 23, 1931 Bylaw No. 13, July 23, 1931 Shareholders' Meeting re Bylaw No. 12 and 13, July 23, 1931 Agreement between CRC - MPE, August 1, 1931 Bylaw No. 14, November 3, 1931 One Share of Common Stock, December 1, 1931 Meeting re Bylaw No. 15, March 9, 1933 Agreement between CRC - MPE, October 15, 1936 Bylaw No. 16, October 31, 1939 Bylaw, Cancellation of Share Capital, October 29, 1940 Approval of Bylaw - Cancellation of Share Capital, 1940 General Bylaws, October 27, 1941 Bylaw No. 18, October 27, 1941 Bylaw No. 19, October 27, 1941 Bylaw No. 20, October 27, 1941 Resolution re Surplus, 1941 - 1942 Agreement between CRC - MPE, August 1, 1954 Directors' Resolution, October 18, 1961 Agreement between CRC/MPE, December 15, 1966 Bylaw No. 26, March 23, 1967 Arrangement and Transfer Agreement, June 17, 1967 Directors' Resolution accepting Arrangement, no date and Transfer Agreement, no date Minutes of Executive Board meetings, Volume 1 April 5, 1928 Volume 4 January 25, 1991 Minutes of Shareholders Annual meetings, 1938 - 1990 (20 reports). Financial records and statistics Statement of Surplus, 1938 - 1946 (5 reports) Final Statements, 1931 - 1943, (5 reports) Auditors Reports, 1932 - 1968 (14 reports) Detail of Grain Earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1960 - 1968 (4 reports) Comparative Statement, July 31, 1932 Growers Equity Payment, January 12, 1945 Surplus and Terminal Mortgage Payment, December 11, 1945 Financial Statements, December 31, 1945 Receipts, December 30, 1963 Correspondence, 1925 - 1967 Membership list, 1942 - 1969 Miscellaneous, Receipt dated January 1981 for Pool Elevators ad in Newsletter. Corporate Name: Rural Municipality of Victoria
Show Less

MPE A 175 Swan River

http://archives.brandonu.ca/en/permalink/descriptions8512
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
175
GMD
textual records
Date Range
1961
Physical Description
1 mm
Scope and Content
Swan River Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Corporate Name: Rural Municipality of Swan River.
Show Less

MPE A 217 Fork River

http://archives.brandonu.ca/en/permalink/descriptions9060
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 217
GMD
textual records
Date Range
1961-1980
Physical Description
5 cm
Scope and Content
Fork River local Pool Elevator minutes May 1961 - November 1 1967, Nov 29 1967 - Nov 1980.
Show Less

MPE A 219 Oak River

http://archives.brandonu.ca/en/permalink/descriptions9062
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1969-74
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 219
GMD
textual records
Date Range
1969-74
Physical Description
2.5 cm
Scope and Content
Oak River local Pool Elevator minutes Dec 29 1969 - July 10 1974
Show Less

Souris River Bridge, Treesbank

http://archives.brandonu.ca/en/permalink/descriptions10937
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSE[357]
Accession Number
1-2002
GMD
graphic
Date Range
1968
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Souris River Bridge, Treesbank.
Notes
[Brandon SE includes communities south of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Souris River
Treesbank, Manitoba
Subject Access
bridges
Rivers
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Environment: Oldman River Dam

http://archives.brandonu.ca/en/permalink/descriptions5282
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
343
GMD
textual records
Date Range
1990-1992
Physical Description
1 file
Scope and Content
File consists of info., questions and answers
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

Bow River West of Calgary

http://archives.brandonu.ca/en/permalink/artworks464
Artist
Burdeny, Barry
Form
painting
Date
1964
Accession Number
L-44
Title Variation
Calgary
Artist
Burdeny, Barry
Date
1964
Form
painting
Dimensions
61 X 76 cm
Size Overall
unknown
Medium
oil
Condition
unknown
Primary Support
board
Secondary Support
unknown
Accession Number
L-44
Show Less

Curries Landing (Assiniboine River)

http://archives.brandonu.ca/en/permalink/descriptions11132
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Apr. 12, 1977
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BSE[366a]
GMD
graphic
Date Range
Apr. 12, 1977
Physical Description
2.5" x 2.5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of Curries Landing (Assiniboine River).
Notes
[Brandon SE includes communities south of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Curries Landing
Assiniboine River
Subject Access
Rivers
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put three negatives in the same envelope. We have separated them and numbered the negatives (366a) to(366c)].
Images
Show Less

20 records – page 6 of 1.