Skip header and navigation

Revise Search

20 records – page 3 of 1.

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
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
825
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "V"
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 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

Report for the two years ended April 30th, 1913

http://archives.brandonu.ca/en/permalink/specialcollections491
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1913]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Joint Committee of the Independent Labour Party and the Fabian Society
Independent Labour Party (Great Britain)
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-82
Item Number Range
Archives 15-3-82
Start Date
[1913]
Date Range
[1913]
Publication
London : The Committee
Physical Description
8 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
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

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

Lee Clark House of Commons Statements, Speeches and Responses

http://archives.brandonu.ca/en/permalink/descriptions5557
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1989-May 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
620, 620b
GMD
textual records
Date Range
Apr. 1989-May 1991
Physical Description
2 files
Scope and Content
File consists of statements, speeches, responses
Notes
File divided by Kayrn Taylor, Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 23
Show Less

Green Binder- Lee Clark, M.P. Volume I

http://archives.brandonu.ca/en/permalink/descriptions5966
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1982-Sept. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1020, 1020b
GMD
textual records
Date Range
Nov. 1982-Sept. 1988
Physical Description
2 files
Scope and Content
File consists of House of Commons debates
Notes
File divided by Karyn Taylor, Nov. 2006
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

Green Binder- Lee Clark, M.P. Volume II

http://archives.brandonu.ca/en/permalink/descriptions5967
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1988-June 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1021, 1021b
GMD
textual records
Date Range
Dec. 1988-June 1993
Physical Description
2 files
Scope and Content
File consists of House of Commons debates
Notes
File divided by Karyn Taylor, Nov. 2006
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

British American dealers - Lee Phipps dealer, Brandon

http://archives.brandonu.ca/en/permalink/descriptions11209
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B2v
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
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 consists of British American dealers - Lee Phipps dealer, Brandon.
Name Access
CKX
British American Dealers
Lee Phipps
Brandon, Manitoba
Subject Access
automobile dealerships
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

British American dealers - Lee Phipps dealer, Brandon

http://archives.brandonu.ca/en/permalink/descriptions11210
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B2w
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
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 consists of British American dealers - Lee Phipps dealer, Brandon.
Name Access
CKX
British American Dealers
Lee Phipps
Brandon, Manitoba
Subject Access
automobile dealerships
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

British American dealers (Lee Phipps, Agent - Brandon)

http://archives.brandonu.ca/en/permalink/descriptions11237
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B3r
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
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 consists of British American dealers agent Lee Phipps of Brandon.
Name Access
CKX
British American Dealers
Brandon, Manitoba
Subject Access
automobile dealerships
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Monday, April 2, 1990 To Oldman River Dam, Alberta

http://archives.brandonu.ca/en/permalink/descriptions5671
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
735
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 27
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

Indian Affairs & Northern Development 91

http://archives.brandonu.ca/en/permalink/descriptions5742
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1990-Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
796
GMD
textual records
Date Range
July 1990-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 31
Show Less

International Trade, Justice, Labor 91

http://archives.brandonu.ca/en/permalink/descriptions5743
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
797
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

National Health CPP cases 91

http://archives.brandonu.ca/en/permalink/descriptions5744
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
798
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

National Defence, Persian Gulf 91

http://archives.brandonu.ca/en/permalink/descriptions5745
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
799
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

Employment/UIC, Energy Mines 91

http://archives.brandonu.ca/en/permalink/descriptions5746
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
800
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

20 records – page 3 of 1.