Skip header and navigation

Revise Search

20 records – page 6 of 1.

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

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

GRANTS: West-Man Multicultural Council Secy. of State

http://archives.brandonu.ca/en/permalink/descriptions5522
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
585
GMD
textual records
Date Range
1989-1993
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

C-79 Canada Elections Act Privy Council

http://archives.brandonu.ca/en/permalink/descriptions5815
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
869
GMD
textual records
Date Range
May-June 1988
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 35
Show Less

Grants: Dakota Ojibway Tribal Council E&I

http://archives.brandonu.ca/en/permalink/descriptions5952
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1006
GMD
textual records
Date Range
1989
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 41
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1969
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R69c
Accession Number
11-2010
GMD
graphic
Date Range
1969
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a street in Rivers.
Name Access
CKX
Smythe's Grill
R. Kerry Jewellery
Subject Access
building exteriors
winter
businesses
cars
jewellers
restaurants
signs and signboards
service stations
Storage Location
CKX fonds - 2010 accessions
Images
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1969
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R69b
Accession Number
11-2010
GMD
graphic
Date Range
1969
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a street in Rivers.
Name Access
CKX
North American Lumber
Rex Theatre
Subject Access
building exteriors
winter
businesses
cars
signs and signboards
Trucks
theatres
hardware stores
Storage Location
CKX fonds - 2010 accessions
Images
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1969
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R69a
Accession Number
11-2010
GMD
graphic
Date Range
1969
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a street in Rivers.
Name Access
CKX
Delrands
Rex Theatre
Subject Access
building exteriors
winter
businesses
cars
signs and signboards
theatres
drug stores
persons
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5150
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1992-July 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
212
GMD
textual records
Date Range
Feb. 1992-July 1992
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 8
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5385
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
446
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
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 18
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5619
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1984- May 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
683
GMD
textual records
Date Range
Nov. 1984- May 1985
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 25
Show Less

Canadian Airlines Transp.

http://archives.brandonu.ca/en/permalink/descriptions6394
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1447
GMD
textual records
Date Range
1988
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 60
Show Less

Canadian Occidental Chemicals

http://archives.brandonu.ca/en/permalink/descriptions9705
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 26, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA15(1)
Accession Number
1-2002
GMD
graphic
Date Range
August 26, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
[Since its construction, this industrial chemical plant has been known as Hooker Chemicals, Canadian Occidental Chemicals, and Nexen Chemicals Canada. It is currently operated by Canexus Chemicals Canada. P.E. 03/07/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Canadian Occidental Chemicals
Notes
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them HA15(1) and HA15(2).]
Name Access
Hooker Chemicals
Canadian Occidental Chemicals
Subject Access
chemicals
industrial chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Occidental Chemicals

http://archives.brandonu.ca/en/permalink/descriptions9706
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 26, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA15(2)
Accession Number
1-2002
GMD
graphic
Date Range
August 26, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
[Since its construction, this industrial chemical plant has been known as Hooker Chemicals, Canadian Occidental Chemicals, and Nexen Chemicals Canada. It is currently operated by Canexus Chemicals Canada. P.E. 03/07/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Canadian Occidental Chemicals
Notes
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them HA15(1) and HA15(2).]
Name Access
Hooker Chemicals
Canadian Occidental Chemicals
Subject Access
chemicals
industrial chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Universities correspondence

http://archives.brandonu.ca/en/permalink/descriptions3691
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
110
GMD
textual records
Date Range
1968
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Glencove School, Cypress River, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions11137
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
Mar. 6, 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[368a]
GMD
graphic
Date Range
Mar. 6, 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 Glencove School, Cypress River, Manitoba.
Notes
[Brandon SE includes communities south of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Cypress River
Glencove School
Subject Access
schools
Storage Location
Lawrence Stuckey collection
Arrangement
Mr. Stuckey put three negatives in the same envelope. We have separated them and numbered them (368a) to (368c)].
Show Less

20 records – page 6 of 1.