Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1987- May 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
795
GMD
textual records
Date Range
Aug. 1987- May 1989
Physical Description
1 file
Scope and Content
File consists of correspondence with surnames "V" to "Z"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 31
Show Less
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
822
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "R"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

B Misc. Brandon 91

http://archives.brandonu.ca/en/permalink/descriptions5766
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
820
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

Correspondence- Misc. T/U/V

http://archives.brandonu.ca/en/permalink/descriptions5125
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
203
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "T/U/V")
Notes
File was artificially created by Karyn Taylor, 2006
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

Correspondence V, W, X, Y, Z Misc.

http://archives.brandonu.ca/en/permalink/descriptions6006
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1060
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "V" "W" "X" "Y" "Z"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less

S T U Misc. Henry Slack 91

http://archives.brandonu.ca/en/permalink/descriptions5769
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
823
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "S", "T", "U"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Apr. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1253
GMD
textual records
Date Range
Jan.-Apr. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence with subject/name/town starting with "V"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1254
GMD
textual records
Date Range
1991-1992
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 50
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1954-1955
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
24
GMD
textual records
Date Range
1954-1955
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration &Finance) Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.- Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
488
GMD
textual records
Date Range
Jan.- Dec. 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 20
Show Less
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
801
GMD
textual records
Date Range
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 31
Show Less

Laurie V. Smith collection

http://archives.brandonu.ca/en/permalink/descriptions4837
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1939-1986; predominant 1939-1949
Accession Number
37-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
37-1997
GMD
textual records
Date Range
1939-1986; predominant 1939-1949
Physical Description
18 cm
History / Biographical
Laurie V. Smith served as the President of the Brandon Branch of the Royal Canadian Legion during the 1940s.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes correspondence, policy documents, and publications relating to the activities of the Royal Canadian Legion, primarily in Brandon under the Presidency of Laurie V. Smith, during and after the Second World War. Prominant themes include the aquiring of gifts for hospitalized veterans, primarily through the Canadian Legion Christmas Tree project, veteran rehabilitation, and promotion of the Canadian Victory Loans project.
Notes
CAIN No. 202631
Subject Access
Canadian Legion
Sanatorium Board of Manitoba
The Legionary
Veterans
Legion Christmas Tree
Victory Loan
Canadian Legion War Services
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
91
GMD
textual records
Date Range
1936-75
Physical Description
19.5 cm
Custodial History
Fortier Co-operative Elevator Association Limited Organizational papers: 1936 - 1961 Agreement between Fortier CEA and MPE, 15 October 1936 Allocation of surplus, 1 November 1946 By-law no. 21, 31 October 1947 Meeting re: By-law no. 21, 31 October 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 15 August 1949 Surplus payment, 10 December 1949 Agreement between Fortier CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 January 1947 - volume 2, 12 November 1965 Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1938 - 1953 (14 reports) Final statements, 1936 - 1952 (13 reports) Capital loan statement, 31 July 1951 Analysis of Operating Results, 1951 - 1952 Twine purchases, 1941 - 1942 Outstanding accounts, 1943 - 1959 (7 reports) Advance equalization payment--adjustments on settlement, 30 September 1943 Statement of Deliveries and Surplus, 1949 - 1959 Deliveries, 1958 - 1962 Deliveries and Dividends, July 1964 Oats and Barley equalization payment, January 1944 Final Oats equalization payment, 25 June 1945 Barley advance equalization payment, 1 November 1945 Adjustment payment on Barley, 21 July 1947 Terminal Mortgage and Interest at 5 PC, 19 December 1947 Final equalization payment, 25 May 1948 Oats and Barley equalization payment, 29 June 1948 Payment for the years 1943 - 1944, 18 December 1948 Final equalization payment, 4 March 1949 Final Oats ad Barley equalization payment, 29 April 1949 Payment for the years 1944 - 1945 and 1945 - 1946, 15 December 1949 Capital assisstance and Special reserve payment, 31 July 1952 Payment for the year 1951 - 1952, December 1954 Buckwheat payment, December 1954 Buckwheat payment 1955 - 1956, December 1955 Payment for the year 1959 - 1960, December 1960 Flax payment, 31 July 1964 Elevator surplus payment, December 1938 Surplus repayment; 1936 - 1937, December 1939 Surplus repayment; 1937 - 1938, December 1942 Surplus repayment; 1937 - 1938, 1938 - 1939, December 1943 Advance equalization payment adjustment of settlements, 1943 1942 - 1943 Terminal Mortgage payment, December 1944 2nd Terminal Mortgage loan, 17 December 1945 3rd Terminal Mortgage payment, 16 December 1946 Surplus payment 1946 - 1947 and 1947 - 1948, 15 December 1950 Surplus payment and working capital retained, 31 July 1947 Surplus payments for part 1947 - 1948 and 1948 - 1951, 15 December 1952 Surplus payment for 1953 - 1958, March, 1959 1959 - 1960 Surplus payment, March 1963 Correspondence, 1943 - 1959 Membership list, 1946 - 1961 Miscellaneous Suggested floor plan for remodeling Office, May 1957 (1) Map of CNR-CP Rail Network, 1 January 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

External Affairs 91

http://archives.brandonu.ca/en/permalink/descriptions5748
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
802
GMD
textual records
Date Range
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 31
Show Less

Secretary of State 91

http://archives.brandonu.ca/en/permalink/descriptions5753
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
807
GMD
textual records
Date Range
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 31
Show Less

Housing, Immigration 91

http://archives.brandonu.ca/en/permalink/descriptions5755
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
809
GMD
textual records
Date Range
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 32
Show Less

Communications 91- Canada Post

http://archives.brandonu.ca/en/permalink/descriptions5427
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1991- Nov. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
490
GMD
textual records
Date Range
Mar. 1991- Nov. 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 20
Show Less

Immigration Anthony Obijiaku 91

http://archives.brandonu.ca/en/permalink/descriptions5756
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
810
GMD
textual records
Date Range
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 32
Show Less
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
819
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "A"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

Attorney General 91 Gun correspondence

http://archives.brandonu.ca/en/permalink/descriptions5426
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1990-Feb. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
489
GMD
textual records
Date Range
July 1990-Feb. 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 20
Show Less

20 records – page 1 of 1.