Skip header and navigation

Revise Search

20 records – page 1 of 1.

MPE B 20 Clubs and Departments

http://archives.brandonu.ca/en/permalink/descriptions10468
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.20
GMD
textual records
Date Range
1966-1994
Physical Description
7 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records from various clubs and departments of MPE: 1 Minto Canola Club 1986 2 4-H Careers 3 Pool Co-operative Seed Association 1966-1967 4a Field Pea and Oat Variety Development Annual Reports 1988-1990 4b. Field Pea and Oat Variety Development Annual Reports 1991, 1992, 1994
Notes
Description by Jillian Sutherland (2010)
Name Access
Minto Canola Club
4-H
Seed Association
Subject Access
seeds
grains
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14378
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0005
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station. Tracks are visible.
Subject Access
railway stations
Images
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14379
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0006
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station. View is looking down the tracks with the station, platform and a railway stop light on the left.
Subject Access
railway stations
Images
Show Less

CNR Sprague subdivision - Ste Anne station

http://archives.brandonu.ca/en/permalink/descriptions14380
Part Of
Hilt Friesen fonds
Description Level
Item
GMD
graphic
Date Range
September 1973
Accession Number
1-2019
Part Of
Hilt Friesen fonds
Creator
Hilt Friesen
Description Level
Item
Item Number
HF0007
Accession Number
1-2019
GMD
graphic
Date Range
September 1973
Physical Description
2" x 2" (colour)
Material Details
Kodachrome slide
Scope and Content
Image of the Ste Anne CNR station.
Subject Access
railway stations
Images
Show Less

Correspondence 15-20

http://archives.brandonu.ca/en/permalink/descriptions5972
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1026
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 15th-20th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

Correspondence 20-21

http://archives.brandonu.ca/en/permalink/descriptions5982
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1036
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 20th-21st of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

Convocation (Fall 1989) #20

http://archives.brandonu.ca/en/permalink/descriptions518
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
1.1.273
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Lewis Whitehead receives his honorary degree. President Mallea in the background, Larry Dawson standing behind Mallea, and Dr. Hordern facing away from the camera
Show Less

Convocation (Fall 1996) #20

http://archives.brandonu.ca/en/permalink/descriptions539
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
1.1.294
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Karly Amatr and Glen Nowell ‘96
Show Less

Communications- Bill C-20

http://archives.brandonu.ca/en/permalink/descriptions5625
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
689
GMD
textual records
Date Range
May-June 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 26
Show Less

W.M.C.A. Convocation (Spring 1979) #20

http://archives.brandonu.ca/en/permalink/descriptions264
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
1.1.38g
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. Students - arts & ed; some audience
Show Less

W.M.C.A Convocation (Fall 1990) #20

http://archives.brandonu.ca/en/permalink/descriptions508
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.263
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Curly Tyler, Chancellor Stanley Knowles, President Dennis Anderson
Show Less

Class of 1930's 50th Anniversary #20

http://archives.brandonu.ca/en/permalink/descriptions215
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.22
Item Number
2.1.22
Date Range
May 3rd, 1980
Physical Description
colour, 8" x 10"
Scope and Content
Class of 1930’s 50th Anniversary. Back Row-L to R: Lorne McFarland, John Peter Odin, Gordon Brown, Campbell McNeill, Duncan Wilkie, Stanley Knowles, Robert Clement, Carl Wicklund, Wilbert Stevens, Murray Brooks. Front Row-L to R: Thelma Patterson, Sydney Pechet, Ruth Bingham Alexander, Mary Anne (Mickey) Maltman, Tommy Douglas, Mary Duncan Little, Jean Chase, Louise Peebles Harrison, Laura Shanks (?), Adeline Cameron Roberts
Name Access
McFarland
Odin
Brown
McNeill
Wilkie
Knowles
Clement
Wicklund
Stevens
Brooks
Patterson
Pechet
Bingham Alexander
Maltman
Douglas
Little
Chase
Peebles Harrison
Shanks
Cameron Roberts
Subject Access
Class of 1930
Show Less

Crepeele site 2005 - site record XU 20

http://archives.brandonu.ca/en/permalink/descriptions11759
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.3.3
File Number
8
Accession Number
1-2010
Physical Description
14 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 20 at the Crepeele site 2005.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2005 - site record XU 20
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.8_C05_XU20.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site record XU 20

http://archives.brandonu.ca/en/permalink/descriptions12440
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.1.2.3
File Number
11
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 20 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom survey 1986 - site record XU 20
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986
Documents

3.1.2.3.11_Lov_XU20.pdf

Read PDF Download PDF
Show Less

First annual C.C.F. convention, Regina, July 19, 20, 21, 1933

http://archives.brandonu.ca/en/permalink/specialcollections515
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Saskatchewan C.C.F. Research Bureau
Description Level
Item
Item Number
Archives 15-3-105
Item Number Range
Archives 15-3-105
Start Date
1933
Date Range
1933
Publication
Regina, Sask. : Saskatchewan C.C.F. Research Bureau
Physical Description
22 p. ; 23 cm
Notes
Saskatchewan C.C.F. Research Bureau monthly publication, vol.1, no. 2, Aug. 1933
Subject Access
Socialism Saskatchewan
Saskatchewan Politics and government
Documents
Show Less

Phonographiana : collected from the phonetic literature issued during the first 20 years of the writing reform

http://archives.brandonu.ca/en/permalink/specialcollections758
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1861
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-1-21
Item Number Range
Archives 11-999-1-21
Start Date
1861
Date Range
1861
Publication
[S.l.] : The Phonographic Guild
Physical Description
vii, 144 p. ; 18 cm
Subject Access
Shorthand Readers
Storage Location
Box 1 - Business Education
Storage Range
Box 1 - Business Education
Show Less

Caesar, bellum britannicum : being book IV. chap. 20-38 and book V. chap. 1-23 of the bellum gallicum

http://archives.brandonu.ca/en/permalink/specialcollections1182
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1895
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Robertson, J. C. (John Charles), 1864-1956
Description Level
Item
Item Number
Archives 11-999-21-569
Item Number Range
Archives 11-999-21-569
Responsibility
by J. C. Robertson
Start Date
1895
Date Range
1895
Publication
Toronot : W. J. Gage Company
Publisher Series
Gage & Co.'s educational series
Physical Description
139 p. : map ; 17 cm
Notes
"With introduction, notes, maps and illustrations, appendices with hints and exercises on translation at sight and on re-translation into Latin, and a complete vacabulary to Caesar"
Text in Latin and English
Subject Access
Latin Language Readers
Latin language Composition and exercises
Storage Location
Box 21 - Latin
Storage Range
Box 21 - Latin
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less

20 records – page 1 of 1.