Skip header and navigation

Revise Search

20 records – page 1 of 1.

Charles Wayland Lightbody

http://archives.brandonu.ca/en/permalink/descriptions4394
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.L.14
GMD
graphic
Date Range
c.1963
Physical Description
7"x 9.75" (b/w)
History / Biographical
For biographical information see BUPC 8.L.12.
Scope and Content
Portrait of Charles Lightbody.
Name Access
Charles Lightbody
Subject Access
History Department
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1966
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
United States. Dept. of Agriculture
Description Level
Item
Item Number
S 21.A35 1966
Archives 14-11-9
Item Number Range
S 21.A35 1966
Archives 14-11-9
Standard number
System Control Number 87108920
Responsibility
the United States Department of Agriculture
Start Date
1966
Date Range
1966
Publication
Washington, D.C. : United State Government Printing Office
Publisher Series
Yearbook of agriculture ; 1966
Physical Description
xiii, 386 p. : ill ; 24 cm
Subject Access
Food
Food supply United States
Food industry and trade United States
Agriculture United States
Plants
Protection of United States
Storage Location
Box 11 - Agriculture II (Archives copy)
Storage Range
Box 11 - Agriculture II (Archives copy)
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
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Accession Number
367
Title Variation
Cat # 2
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Dimensions
31 X 31 cm
Size Overall
52.5 X 51.5 cm
Medium
Ektacolor photographs
Condition
good
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
367
Show Less
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.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

BUPC 2: Campus buildings

http://archives.brandonu.ca/en/permalink/descriptions7
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
2
GMD
graphic
Date Range
c.1909 - 2000; predominant 1960s - 1996
Physical Description
604 photographs (b/w & colour)
Scope and Content
Series consists of photographs of various buildings found on the Brandon College/University campus.
Subject Access
Buildings
Storage Range
Photograph storage drawers
Arrangement
Series is divided into 13 sub-series, including: (1) Aerials; (2) Brandon College Building & Clark Hall; (3) Citizens' Science Centre & Knowles Douglas Building; (4) Richardson Centre & A.E. McKenzie Building; (5) Healthy Living Centre & Henry Champ Gymnasium; (6) Dining Hall & Residences; (7) Education Building; (8) Original Music Building & the Queen Elizabeth II Music Building; (9) J.R. Brodie Science Centre; (10) Dr. James and Mrs. Lucille Brown Health Studies Complex; (11) Jeff Umphrey Building & Glen P. Sutherland Art Gallery; (12) Physical Plant; (13) H-Huts.
Show Less

College Librarian's Office #2

http://archives.brandonu.ca/en/permalink/descriptions35
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.21 A&B
Item Number
1.1.21 A&B
Date Range
c. 1961
Physical Description
b/w, A: 18.5 cm x 12.8 cm; B: 24.5 cm x 19 cm
Scope and Content
Original office furnishings of College Librarian's Office. L. to R. Barbara Ritchie (library staff), Ray Hegion (Library Staff), Professor Norma E. Walmsley (poli. sci., Chairman, Faculty Library Committee), Eileen McFadden (College Librarian), Lee Finch (Library Staff)
Name Access
Barbara Ritchie; Ray Hegion; Norma E. Walmsley; Eileen McFadden; Lee Finch
Subject Access
Librarian's Office
Show Less

Library Naming Ceremony #2

http://archives.brandonu.ca/en/permalink/descriptions100
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.13
Item Number
1.2.13
Date Range
October, 1974
Physical Description
colour, 8.8 cm x 12.5 cm
Scope and Content
Library Reading Room, 2nd floor, McKenzie Building. Naming of the Library, etc. Dr. A.L. Dulmage, President
Name Access
Dulmage
Subject Access
Library; Naming Ceremony
Show Less

Naming Ceremony Attendees #2

http://archives.brandonu.ca/en/permalink/descriptions117
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
October 4th, 1974
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.2.30
Item Number
1.2.30
Date Range
October 4th, 1974
Physical Description
colour, 4.9" x 3.9"
Scope and Content
L-R. Lloyd Dulmage, John Robbins, Georgina Lightbody Whitman, Stanley Knowles
Name Access
Dulmage; Robbins; Lightbody Whitman; Knowles
Subject Access
Library; Naming Ceremony
Show Less

S.J. McKee Centre #2

http://archives.brandonu.ca/en/permalink/descriptions119
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.2
Item Number
1.3.2
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
S. J. McKee Centre in the Jeff Umphrey Building. L to R: D. Anderson, E. McFadden, George McKee, William McKee, unidentified person
Name Access
Anderson; McFadden; McKee
G.; McKee
W.
Subject Access
S.J. McKee Centre
Show Less

Brandon University Campus #2

http://archives.brandonu.ca/en/permalink/descriptions803
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. late 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
3
File Number
3.2.166
Item Number
3.2.166
Date Range
c. late 1960s
Physical Description
b/w, 7.5" x 9.5"
Scope and Content
Brandon University campus. The School of Health Studies, the McKenzie Building, Evans Theater, and Darrach Hall in the background
Show Less

Health Studies Building #2

http://archives.brandonu.ca/en/permalink/descriptions898
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. early 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
3
File Number
3.2.259
Item Number
3.2.259
Date Range
c. early 1960s
Physical Description
b/w, 4" x 5.5"
Scope and Content
The School of Health Studies building – formerly the Music Building
Notes
Polaroid Proof
Show Less

Presentation of Cheque for Wildlife Station

http://archives.brandonu.ca/en/permalink/descriptions1757
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
January 20th, 1972
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
6
File Number
6.8.44
Item Number
6.8.44
Date Range
January 20th, 1972
Physical Description
b/w, 8" x 10"
Scope and Content
faculty activity-science presentation of cheque for wildlife station. L to R- D. R. MacKay, H. S. Perdue, J. A. McLeod, W. G. Wong, Ray Bryk, (curling Breweries district manager), Bill McCreath -local curling rep.
Show Less

Book stacks and study carrels #2

http://archives.brandonu.ca/en/permalink/descriptions14
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.15
Item Number
1.1.15
Date Range
March 1961
Physical Description
b/w, 24.5 cm X 19 cm.
Scope and Content
Book stacks and study carols as originally laid out. Main floor, Library, 2nd floor Library and Arts Building Barbara Ritchie (staff)
Name Access
Barbara Ritchie
Subject Access
New Library
Show Less

Robbins Library, North Stacks #2

http://archives.brandonu.ca/en/permalink/descriptions52
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.38
Item Number
1.1.38
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins Library – North Stacks. Shows one table amid shelves of books
Subject Access
Robbins Library; North Stacks
Show Less

Robbins Library, Study Area #2

http://archives.brandonu.ca/en/permalink/descriptions56
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.42
Item Number
1.1.42
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins Library – second floor. Features open study area with tables and chairs
Subject Access
Robbins Library
Show Less

S.J. McKee Centre Archives #2

http://archives.brandonu.ca/en/permalink/descriptions122
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
November 10th, 1990
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.3.5
Item Number
1.3.5
Date Range
November 10th, 1990
Physical Description
colour, 3.5" x 5"
Scope and Content
McKee Centre – Archives. L to R: William McKee, E. McFadden, Leigh Syms
Name Access
McKee
W.; McFadden; Syms
Subject Access
S.J. McKee Centre; Archives
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
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

H. Hut, Library Reading Room #2

http://archives.brandonu.ca/en/permalink/descriptions23
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1956
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.6
Item Number
1.1.6
Date Range
c. 1956
Physical Description
11.3 cm X 16.7 cm
Scope and Content
H. Hut Library Reading Room A5, looking north into stockroom and office
Name Access
H. Hut
Subject Access
Library Reading Room
Show Less

20 records – page 1 of 1.