Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 1

http://archives.brandonu.ca/en/permalink/descriptions10052
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1924-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.1
File Number
1
GMD
textual records
Date Range
1924-79
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929 2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931 3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940 3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942 4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948 5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953 6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959 7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964 7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968 8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970 9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975 9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979 10. Memorandums 1926 – 1974 11. Resolutions 1927 – 1956 12. Resolutions 1957 – 1974 13. Questionnaires 1941; 1949; 1954; 1963; 1967 14a. General Correspondence Feb 14 1925 – May 7 1931 14b. General Correspondence July 3 1931 – Dec 1954
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Local Association minutes Box 9

http://archives.brandonu.ca/en/permalink/descriptions10025
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1975-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.9
File Number
9
GMD
textual records
Date Range
1975-1989
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.3
Custodial History
See custodial history for sub-series B.3
Scope and Content
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following: 97. Isabella Jan 28 1981 – July 21 1981 98a. Jordan Oct 23 1984 – Oct 6 1989 98b. Jordan Nov 8 1982 – Oct 3 1984 98c. Jordan Jan 15 1981 – Sept 27 1982 99. Lauder April 21 1981 – March 28 1983 100. Napinka Jan 12 1981 – Oct 28 1985 101. Nesbitt Jan 5 1981 – Nov 24 1982 102a. Pierson Sept 21 1987 – Dec 20 1989 102b. Pierson Sept 21 1983 – April 16 1987 102c. Pierson Jan 9 1981 – June 23 1983 103a. Sperling Jan 8 1987 – Nov 20 1989 103b. Sperling Dec 8 1983 – Jan 8 1987 103c. Sperling Feb 4 1981 – Dec 8 1983 104a. Waskada Sept 12 1984 – Nov 29 1989 104b. Waskada Jan 5 1981 – July 24 1984 105. Dominion City Oct 28 1987 – July 30 1990 106. Fannystelle March 5 1987 – Feb 19 1990 107. Minto Feb 17 1987 – Feb 27 1989 108. Poplar Point Jan 22 1987 – Jan 9 1991 109. Rathwell Feb 5 1987 – March 6 1990 110. Riverton August 5 1983 – Oct 29 1990 111. Silverton Nov 10 1987 – Jan 1990 112a. Brunkild Feb 5 1992 – Nov 29 1993 112b. Brunkild Jan 8 1990 – Jan 8 1992 113a. Brunkild Oct 6 1986 – Dec 11 1989 113b. Brunkild May 18 1984 – Sept 2 1986 113c. Brunkild Jan 5 1981 – Feb 6 1984 114a. Brunkild Dec 4 1978 – Dec 8 1980 114b. Brunkild Jan 4 1977 – Nov 29 1978 114c. Brunkild Jan 6 1975 – Dec 5 1976
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 4 Local Association Financial Statements Box 9

http://archives.brandonu.ca/en/permalink/descriptions10036
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1952-1955
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.9
File Number
9
GMD
textual records
Date Range
1952-1955
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1952-53 A-Fan; 1952-53 Fis-Men; 1952-53 Mia-Woo; 1953-54 A-Fan; 1953-54 Fis-Men; 1953-54 Mia-Woo; 1954-55 A-Fan; 1954-55 Fis-Men; 1954-55 Mia-Woo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE C 9 North Cypress - Langford Weed Control District

http://archives.brandonu.ca/en/permalink/descriptions10707
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1962-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.9
GMD
textual records
Date Range
1962-1975
Physical Description
13cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of financial statements, reports and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
North Cypress
Langford
Subject Access
weed control
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Convocation (1988) #9

http://archives.brandonu.ca/en/permalink/descriptions473
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.233
GMD
graphic
Date Range
1988
Physical Description
5" x 7" (colour)
Scope and Content
Convocation. L to R: President Mallea, Dr. Ron Dong, Dr. Meir Serfaty
Show Less

W.M.C.A Convocation (1976?) #9

http://archives.brandonu.ca/en/permalink/descriptions329
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.96
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation 76? Chris Kennedy handing an unknown female graduate her degree parchment.
Show Less

Convocation (Fall 1988) #9

http://archives.brandonu.ca/en/permalink/descriptions432
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.197
GMD
graphic
Date Range
Fall 1988
Physical Description
5" x 6.75" (colour)
Scope and Content
Fall Convocation. Dr. Norma Walmsley and Chancellor Knowles shake hands.
Show Less

Convocation (Fall 1989) #9

http://archives.brandonu.ca/en/permalink/descriptions487
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.242
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Chancellor Stanley Knowles and Dr. Wilfred McCutcheon shake hands
Show Less

Convocation (Spring 1990) #9

http://archives.brandonu.ca/en/permalink/descriptions512
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.267
GMD
graphic
Date Range
May 26th, 1990
Physical Description
colour, 5" x 7"
Scope and Content
Spring Convocation. L to R: President John Mallea, Dr. Thomas McLeod, Chancellor Knowles
Show Less

Convocation (Fall 1996) #9

http://archives.brandonu.ca/en/permalink/descriptions528
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.283
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Marsha Van Hoof – Student on the Board of Governors Council 1996-97
Show Less

Convocation (Fall 1996) #9

http://archives.brandonu.ca/en/permalink/descriptions553
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.308
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. Jolene Parsons and her parents
Show Less

Convocation (Spring 1999) #9

http://archives.brandonu.ca/en/permalink/descriptions586
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.340
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Nancy Stanley addresses the audience after receiving the Board of Governors Excellence in Community Service Award
Show Less

W.M.C.A Convocation (Spring 1979) #9

http://archives.brandonu.ca/en/permalink/descriptions252
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.33
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A. Convocation 1979. L to R (front row) W.G. Dinsdale, P.C. MP, K.A. Cosens, MLA (Min. of Ed.), E.R. McGill, F.L. Jobin, (Lt. Gov. Man.) standing, R. Beamish, G. Longphee, ?, D.R. McKay L to R (second row) W.V. Vidal (glasses), P. Letkeman (glasses), B. Parsons, A. Loveridge (Princ. ACC)
Show Less

W.M.C.A Convocation (Fall 1975) #9

http://archives.brandonu.ca/en/permalink/descriptions282
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Creator
University of British Columbia photo department May 17, 1974
Description Level
Item
Series Number
1.1
Item Number
1.1.51
GMD
graphic
Date Range
October 25th, 1975
Physical Description
2" x 2.75" (b/w)
Scope and Content
W.M.C.A.Convocation 75 (fall) Head shot of honorary degree recipient Harry B. Hawthorne (L.L.D.)
Show Less

W.M.C.A Convocation (c. 1993) #9

http://archives.brandonu.ca/en/permalink/descriptions407
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.174
GMD
graphic
Date Range
c. 1993
Physical Description
6" x 4" (colour)
Scope and Content
W.M.C.A – Convocation. Features the orchestra pit and one row of graduates.
Show Less

W.M.C.A Convocation (Fall 1990) #9

http://archives.brandonu.ca/en/permalink/descriptions446
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.211
GMD
graphic
Date Range
October, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Curly Tyler, Chancellor Stanley Knowles (recipient of Brandon University Certificate of Appreciation), President Anderson
Show Less

Hugh and Margaret McPherson; Libby Sellars; Kitty and Winnie Prowse

http://archives.brandonu.ca/en/permalink/descriptions4528
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1871-1936
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
5.1-5.15
Accession Number
21-2006
Other Numbers
Box E
GMD
textual records
Date Range
1871-1936
History / Biographical
Hugh McPherson was born January 25, 1845 at West River, Nova Scotia. He married Margaret Esther Sellers (b. March 18, 1849 at Six Mile Brook, Nova Scotia) on February 5, 1875 at Six Mile Brook, Nova Scotia. The couple moved to Brandon Hills, MB c. 1880. Together they had four children: Georgina (Georgie) Jane; Harriet (Hattie); Johnston (Jack); and Angus. The couple lived at Watervale, NS until they moved to Manitoba with the Brandon Hills settlers. Hugh travelled to Brandon Hills with the Roddick group in 1879, leaving his wife and three children in Nova Scotia. He selected the N.E. 1/4 of section 10, township 9, range 18 as his homestead. Margaret and the children joined Hugh in 1880. Situated as it was just north of the river and slightly to the east of the end of the hills, the McPherson home became a sopttin house for travellers from the south making their way to and from Grand Valley and later Brandon. The family records show that literally scores of people stayed with the family during the early years. The fee charged for a meal for the driver plus feed for a team was thirty-five cents. Nellie McClung later described the farm and the stopping-house in one of her early books. Hugh McPherson died at Brandon Hills, MB on March 7, 1916. Margaret Esther Sellers McPherson died at Brandon Hills, MB on July 13, 1935. In the fall of 1892, Margaret's brother, Angus Sellers and his family arrived at the McPherson home. Included in this part was Margaret's two sisters Jessie Murray and Libby Sellers. The Sellers family remained with the McPherson's until mid-summer of 1893, when they moved to their new farm at Bunclody. In 1902, after the death of his wife Blanche, Arthur Prowse accepted Margaret McPherson's offer to foster his daughters Winnie and Kitty. The girls stayed with the McPherson's until their marriages; Winnie to Alex Brown and Kitty to Frank Allbright.
Scope and Content
Contains the following files: 5.1 Margaret McPherson correspondence 1903-1926 5.2 Margaret McPherson correspondence 1927-1931 5.3 Margaret McPherson correspondence 1932-1935 5.4 Margaret McPherson correspondence (undated) 5.5 Margaret McPherson burial/marriage notices 1895-1924 5.6 Margaret McPherson greeting postcards 5.7 Mr. and Mrs. H. McPherson non-greeting postcards 5.8 Margaret McPherson non-greeting postcards 5.9 Hugh Mcpherson notebook 1871 5.10 Hugh McPherson financial records 1913-1918 5.11 Hugh McPherson postcards 5.12 Libby Sellers non-greeting postcards 5.13 Libby Sellers greeting postcards 5.14 Libby Sellers correspondence 1882-1936 (some undated) 5.15 Kitty and Winnie Prowse correspondence and postcards 1916-1923
Notes
Part of the Alfred Angus Murray McPherson collection
Storage Location
Alfred Angus Murray McPherson collection Box 4
Show Less

W.M.C.A Convocation (Spring 1976) A.M. #9

http://archives.brandonu.ca/en/permalink/descriptions305
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.72
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 8" (b/w)
Scope and Content
W.M.C.A. Convocation '76 a.m. Dr. L. Dulmage, Jean Chiaw Jin Heath from Borneo (B.A. - entering education).
Show Less

20 records – page 1 of 1.