Skip header and navigation

Revise Search

20 records – page 1 of 1.

Education Language Lab

http://archives.brandonu.ca/en/permalink/descriptions1655
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.5.2
Item Number
6.5.2
Date Range
c. 1960s
Physical Description
b/w, 4.25" x 3.5"
Scope and Content
Faculty Activities: educational Activities - language lab
Show Less

Education Language Lab

http://archives.brandonu.ca/en/permalink/descriptions1656
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.5.3
Item Number
6.5.3
Date Range
c. 1960s
Physical Description
b/w, 3.5" x 4.25"
Scope and Content
Faculty Activity: Education Activity - language lab
Show Less

Education Language Lab

http://archives.brandonu.ca/en/permalink/descriptions1679
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.5.24
Item Number
6.5.24
Date Range
c. 1970s
Physical Description
b/w, 4.25" x 3.5"
Scope and Content
Education Bldg. Faculty Activity-Educational Activity-Language lab
Show Less

Education Language Lab

http://archives.brandonu.ca/en/permalink/descriptions1680
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1970s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.5.25
Item Number
6.5.25
Date Range
c. 1970s
Physical Description
b/w, 4.25" x 3.5"
Scope and Content
Faculty activities: education activity-language lab
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 11
GMD
textual records
Date Range
1928-1974
Physical Description
26 cm
Scope and Content
Justice Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of incorporation, 9 February 1928 Memo of Association and General By-laws, 9 February 1928 Memo re: Pool Elevator Policy and letter, 27 March 1928 First General Shareholders' meeting By-law nos. 1-7, 30 March 1928 First Provisional Directors' meeting, 30 March 1928 Lease, 1 August 1928 Elevator correction clause, 12 November 1929 Letter re: Lease, 23 November 1929 By-law nos. 8-11 and covering letter, 17 November 1930 By-law nos. 12 and 13, 22 July 1931 Application for stock, 22 July 1931 Shareholders meeting, 22 July 1931 Directors meeting, 22 July 1931 Agreement between Justice CEAL and MPEL, Manitoba Wheat Pool, and The King, 1 August 1931 By-law no. 14, 23 November 1931 One share of stock certificate, 1 December 1931 Agreement between Justice CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors, 25 February 1933 Agreement between Justice CEAL and MPEL, 15 October 1936 By-law no. 16, 28 October 1939 Directors meeting, 28 October 1939 Shareholders meeting, 28 October 1939 By-law to authorize cancellation of share capital, 2 November 1940 Memo re: By-law no. 16, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 27 June 1941 Memo on repeal By-law no. 19, no date By-law nos. 18, 19, 20 and General By-laws, no date Memo re: Agreement Justice CEAL and MPEL, 19 June 1944 By-law no. 21, 10 November 1947 Amendment to General By-laws, 6 May 1949 By-law no. 22, 19 May 1949 Agreement between Justice CEA and MPE, 19 February 1960 Letter re: above agreement, 3 August 1961 Directors' Resolution, 18 October 1961 Agreement between Justice CEAL and MPEL, 15 December 1966 By-law no. 26, 29 March 1967 Arrangement between Justice CEAL and members, 27 June 1969 Transfer agreement, no date Minutes of Executive Board meetings, volume 1, 20 April 1928 - volume 6, 7 March 1972 Minutes of Shareholders Annual meetings, 1938 (1 report) Financial records and statistics Statement of surplus, 1938 - 1944 (5 reports) Final statements, 1931 - 1944 (10 reports) Auditors' reports, 1929 - 1968 (40 reports) Detail of grain earnings, 1965 - 1968 (3 reports) Analysis of Operating Results, 1962 - 1967 (3 reports) Annual financial statement, no date Correspondence, 1954 - 1974 Membership list, 1961 Miscellaneous Corporate Name: Rural Municipality of Elton
Show Less

MPE A 72 Minnedosa

http://archives.brandonu.ca/en/permalink/descriptions8331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1974; 1982-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
72
GMD
textual records
Date Range
1928-1974; 1982-1991
Physical Description
28.5 cm
Custodial History
Minnedosa Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Memorandum of Association, 20 April 1928 General By-laws, 20 April 1928 Meeting re: By-law nos. 1-7, 8 May 1928 Lease - MPE and to Minnedosa CEA, 1 August 1929 By-law nos. 12 and 13, 21 July 1931 Shareholders meeting re: By-laws 12 and 13, 21 July 1931 Directors meeting re: By-laws 12 and 13, 21 July 1931 Agreement between Minnedosa CEA and MPE, 1 August 1931 By-law no. 14, 12 November 1931 Agreement between Minnedosa CEA and MPE, 1 February 1933 Agreement between Minnedosa CEA and MPE, 15 October 1936 By-law nos. 18, 19, 20 and General By-laws, 30 July 1941 Operating agreement, 26 July 1943 Agreement for sale, 26 July 1943 Regarding Hospital Memorial Fund and Patronage Dividend, 1943 - 1945 Constitution of the Minnedosa Co-operative Co-ordinating Council, 11 June 1946 By-law no. 21, 7 November 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 17 November 1949 Agreement between Minnedosa CEA and MPE, 1 August 1951 Agreement between Minnedosa CEA and MPE, 1 August 1955 Agreement between Minnedosa CEA and MPE, 1 August 1956 Allocation of surplus, 15 January 1958 Arrangement, 4 June 1969 Transfer agreement, 4 June 1969 Directors' Resolution, 4 June 1969 Minutes of Executive Board meetings, volume 1, 4 March 1929 - volume 9, 27 March 1974 Minutes of Shareholders Annual meetings, 1930 - 1968 (33 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1962 (8 reports) Statement of surplus, 1937 - 1955 (17 reports) Final statement, 1932 - 1952 (28 reports) Auditors report, 1946 - 1962 (13 reports) Review of Operating Result, 1960 - 1961 Repair summary, 1959 Capital position, 19 July 1962 Quotation form, no date Correspondence, 1931 - 1962 Membership list, 1928 - 1955 Miscellaneous Monthly report to Board of Directors, 21 November 1966 Corporate Name: Rural Municipality of Minto; local Pool Committee minutes August 23, 1982 - November 15, 1991.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1946
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.1.1
Item Number
6.1.1
Date Range
c. 1946
Physical Description
b/w, 4" x 5"
Scope and Content
Dr. Jane Turnbull instructs a French class
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
1993
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.2.8
Item Number
6.2.8
Date Range
1993
Physical Description
b/w, 4" x 6"
Scope and Content
A student gets help in a French class
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
W.W.I
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.10.1A
Item Number
6.10.1A
Date Range
W.W.I
Physical Description
b/w, 3.5" x 5.5"
Scope and Content
faculty activities: French soldiers. Ph. Louys, former B.C. faculty member one of group
Show Less

Students show support for the War Measures Act

http://archives.brandonu.ca/en/permalink/descriptions1526
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1970
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.3.54B
Item Number
5.3.54B
Date Range
c. 1970
Physical Description
b/w, 8" x 9"
Scope and Content
Brandon University students support the enactment of the War Measures Act by Prime Minister Trudeau. Sign reads: “ Re: (War Measures Act) In Support of P.M. Trudeau Actions, Get Your Name on This Telegram”
Show Less

C. Dennis Anderson

http://archives.brandonu.ca/en/permalink/descriptions2121
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.A.7
GMD
graphic
Date Range
c. 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Portrait of Dennis Anderson, Brandon University President, in his office.
Show Less

C. Dennis Anderson

http://archives.brandonu.ca/en/permalink/descriptions2122
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.A.8
GMD
graphic
Date Range
c. 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Portrait of Dennis Anderson, Brandon University President, sitting at his desk.
Show Less

C. Dennis Anderson

http://archives.brandonu.ca/en/permalink/descriptions2124
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.A.10
GMD
graphic
Date Range
c. 1990
Physical Description
3.5" x 5" (b/w)
Scope and Content
Portrait of Dennis Anderson, Brandon University President.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1970
Part Of
Brandon University Photograph Collection
Creator
Photographer: Personal Studio (Waterloo, ON)
Description Level
Item
Series Number
8
Item Number
8.A.11
GMD
graphic
Date Range
c. 1970
Physical Description
2.25" x 3" (b/w)
Scope and Content
Portrait of Cliff Anderson, Assistant Professor of Psychology
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1963
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.B.13
GMD
graphic
Date Range
c. 1963
Physical Description
3.75" x 2.75" (b/w)
Scope and Content
Portrait of student Patricia C. Blake of Boissevain.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1964
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.C.14
GMD
graphic
Date Range
c. 1964
Physical Description
2.5" x 2.5" (b/w)
Scope and Content
Portrait of John C. Courtney (Political Science Department).
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1970
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.D.7
Date Range
c. 1970
Physical Description
3.5" x 5" (b/w)
Scope and Content
Photograph of Tommy Douglas, class of 1930, giving his convocation address to the class of 1970.
Show Less

Alice C. Jefferson

http://archives.brandonu.ca/en/permalink/descriptions2293
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1917
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.J.6
GMD
graphic
Date Range
1917
Physical Description
1.75" x 2.25" (b/w)
Scope and Content
Portrait of Alice C. Jefferson (possibly).
Notes
Photograph was removed from RG 1 Brandon College fonds, series 1, sub-series 2, 1917, Box 1, File 1.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1912-13
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.S.15
GMD
graphic
Date Range
1912-13
Physical Description
4" x 6" (b/w)
Scope and Content
Photograph shows W. C. Smalley, editor of the Brandon College paper, “The Critic,” sitting at a desk in the Office of the Critic.
Notes
Photograph appears to be a reproduction. There is a stamp in the bottom right corner and the following words in the bottom left corner of the image: The halls are wrapt in slumber deep/The wee small hours have come/But his weary eylids cannot sleep/"The Critic" must be done!
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1918
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.W.6
GMD
graphic
Date Range
1918
Physical Description
1.75' x 2.25" (b/w)
Scope and Content
Graduation portrait of Mary Williams.
Notes
Removed from R81-30 Series 1, Sub-series 2, File 7, 1918, Box 2.
Name Access
Mary C. Williams
Subject Access
Mary C. Williams
Show Less

20 records – page 1 of 1.