Skip header and navigation

Revise Search

20 records – page 1 of 1.

Brasilia, Brazil 23-28 Nov. '92 Parl. Ass'n.- InterParliamentary Conference on Environment & Development

http://archives.brandonu.ca/en/permalink/descriptions6284
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1992-Feb. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1337
GMD
textual records
Date Range
Nov. 1992-Feb. 1993
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 54
Show Less

BUPC 11: Documents, diplomas and certificates

http://archives.brandonu.ca/en/permalink/descriptions7980
Part Of
Brandon University Photograph Collection
Description Level
Series
GMD
textual records
Date Range
1901-1990
Part Of
Brandon University Photograph Collection
Description Level
Series
Series Number
11
GMD
textual records
Date Range
1901-1990
History / Biographical
This is an artifically created series.
Scope and Content
Series consists of various documents, diplomas and certificates related to former Brandon College and Brandon University students, faculty and staff.
Storage Range
Oversize drawer 2
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 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
23
GMD
textual records
Date Range
1953-1969
Physical Description
13 cm
Scope and Content
McTavish Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 October 1953 - volume 3, 12 August 1969 Corporate Name: Rural Municipality of Morris
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
25
GMD
textual records
Date Range
1929 -1976
Physical Description
13 cm
Scope and Content
Millwood Co-operative Elevator Association Limited Organizational papers: 1929 - 1969 Approval of shares, no date Memorandum of Association, 26 March 1929 Certificate of Incorporation, 27 March 1929 Meeting By-laws 1-7, 19 April 1929 Meeting By-law no. 7, 14 May 1929 Indenture between MPE and MCE, 1 August 1929 Support proposal, 1929 - 1930 By-law nos. 12 and 13, 23 July 1931 Meeting re: By-laws 12 and 13, 23 July 1931 Directors meeting re: By-laws 12 and 13, 23 July 1931 Agreement between MPE and MCE, 1 August 1931 By-law no. 14, 7 November 1931 Agreement between MPE and MCE, 1 February 1933 Meeting re: By-law no. 15, 9 February 1933 Agreement between MPE and MCE, 15 October 1936 By-law no. 6, 4 November 1939 By-law to authorize share capital, 2 November 1940 Approval to authorize share capital, 2 November 1940 General By-laws, 9 September 1941 By-law nos. 19 and 20, 9 September 1941 By-law nos. 18, 19, 20, and General By-laws, September 1941 By-law no. 21, 28 October 1941 By-law no. 22, 19 May 1949 Agreement between MPE and MCE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between MPE and MCE, 15 December 1966 By-law no. 26, 20 March 1967 Notice to all members, 11 June 1969 Directors' resolution - Transfer and arrangement agreement, 11 June 1969 Minutes of Executive Board meetings, volume 1, 11 November 1929 - volume 8, 19 November 1975 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1932 - 1952 (19 reports) Auditors' reports, 1930 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1961 (8 reports) Review of Operating Results, 1962 - 1963 Monthly reports to Board of Directors, 1967 - 1970 (23 reports) Statement of cost of elevator equipment, 15 February 1930 Statement of grain account and handle, 24 July 1931 Comparative statement, 31 July 1932 Sub-district no. 704, no date Receipts, no date (5) Correspondence, 1929 - 1971 Membership list, 1929 - 1974 Miscellaneous Directors' attendance lists, 1944 - 1968 (22 reports) Officers and Directors, 1960 - 1961 Revised capacities of elevator, 29 October 1959 List of committee members and councilors, 1976 List of first shareholders, no date Corporate Name: Rural Municipality of Russell
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

MPE B 11 General Reports

http://archives.brandonu.ca/en/permalink/descriptions9322
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.11
GMD
textual records
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
Sub-series MPE B.11 consists of (1) general reports; (2) government related papers; (3) Canadian Wheat Board papers; (4) Manitoba Federation of Agriculture and Co-operatives papers; (5) Co-operative Life Insurance
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Reports
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 3 Local Association minutes Box 11

http://archives.brandonu.ca/en/permalink/descriptions10027
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1968-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.3.11
File Number
11
GMD
textual records
Date Range
1968-1998
Physical Description
13 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: 119a. Sperling April 24 1995 – July 17 1997 119b. Sperling April 13 1994 – March 31 1995 119c. Sperling Jan 16 1992 – March 21 1994 119d. Sperling Jan 15 1990 – Dec 17 1991 120. Gladstone April 5 1990 – May 31 1993 121. Waskada March 12 1990 – May 26 1993 122. Pierson Feb 15 1990 – March 23 1993 123. Durban Oct 29 1993 – Nov 19 1995 124. Erikson Oct 29 1993 – Dec 15 1994 125. McAuley Nov 18 1993 – Nov 2 1995 126. Morris Dec 1 1993 – Nov 14 1995
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 11

http://archives.brandonu.ca/en/permalink/descriptions10038
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1958-1961
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.11
File Number
11
GMD
textual records
Date Range
1958-1961
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 1958-59 A-Fan; 1958-59 Fis-Men; 1958-59 Mia-Woo; 1959-60 A-Fre; 1959-60 Gil-Mor; 1959-60 Nap-Woo; 1960-61 A-Fre; 1960-61 Gil-Mor; 1960-61 Nap-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 B 4 Local Association Financial Statements Box 13

http://archives.brandonu.ca/en/permalink/descriptions10040
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1961-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.13
File Number
13
GMD
textual records
Date Range
1961-1964
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 1964-65 A-Fre; 1964-65 Gil-Mor; 1964-65 Nap-Woo; 1965-66 A-K; 1965-66 L-W; 1966-67 A-K; 1966-67 L-W; 1967-68 A-K; 1967-68 L-W
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 B 13 Summary of Association Operations

http://archives.brandonu.ca/en/permalink/descriptions10058
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.13
GMD
textual records
Date Range
1925-1987
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of summaries of elevator operations. The records include the following: Box 1: Summary of Operations 1925-1968 Alexander-Gretna Summary of Operations 1925-1968 Hamiota-Morris Summary of Operations 1925-1968 Napinka-Woodnorth Box 2: Association Financial and Debt Repayment Summary 1925-1963 Association Financial and Debt Repayment Summary 1925-1963 Box 3: Summary of Operations 1964-1968 Summary of Operations 1964-1968 Summary of Operations 1964-1968 Box 4: Summary of Operations A-K 1925-1996 Summary of Operations L-Z 1925-1996 Elevator Points Closed A-L 1926-1987 Elevator Points Closed M-Z 1926-1987
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

BC 11: Brandon College military training programs

http://archives.brandonu.ca/en/permalink/descriptions4278
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1915-1960
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
11
GMD
textual records
Date Range
1915-1960
Physical Description
45 cm
History / Biographical
In 1914 World War I broke out in Europe. As soon as Britain became involved in the war, Canada, as part of the British Empire, was involved. As soon as Canada became involved in the war, Brandon College became involved. In keeping with the patriotism of the time, Brandon College organized a Canadian Officers Training Corps in 1915. It was soon a common sight to see students drilling several times a week in every type of weather. Often the women of the college would offer food and drink after the more grueling experiences. In 1916, a Brandon College platoon was organized under J.R.C. Evans. When he was declared medically unfit to go overseas, the command went to Lieutenant William Carey McKee. Carey was the son of S.J. McKee. He had graduated from Brandon College in 1914, and secured his M.A. in 1915. The Brandon College platoon joined up with the Western Universities Battalion, the 196th. The men went overseas in 1916, most remained there until after the war. Sadly, their admired leader, Carey McKee, was killed on August 26th, 1918 at Arras, just months before the end of the war. Over thirty other Brandon College men failed to return home from the war. Remaining students immediately began planning for a memorial gymnasium to honour their fallen friends. They eventually raised over $20 000 towards the gym, but the money was given as a gift to the administration during the late 1920’s and early 1930’s when the College was in dire need of money. Although the Students’ Memorial Gymnasium Fund went on for several years, due to lack of money and rising building costs, the memorial gymnasium was never built. The C.O.T.C. remained on the campus, but it was not as integral a part of daily routine until the late 1930s. Once again, hostilities broke out in Europe. This time, however, Canada did not automatically become involved in the war when Britain did. In an attempt to show the world its independence, Canada waited five days before officaially declaring war. By 1940, the C.O.T.C. was in full swing again. As well, part of Brandon College was given to the Royal Canadian Air Force for use as classrooms and accomodations. After the cessation of World War II, the C.O.T.C. remained on campus. The S.J. McKee Archives has records of the organization up until 1960. The 1951 Brandon College Calendar decribes the University of Manitoba contingent of the C.O.T.C., so at some point the two organizations were amalgamated. The 1954 Brandon College Calendar decribes the R.C.A.F. (Reserve) University of Manitoba Squadron that students can apply for. Finally, the 1957 Brandon College Calendar contains a description on the Regular Officers Training Plan, which students could apply for. All of these programs were still in effect when the College was granted its University Charter in 1967.
Scope and Content
The first member of Brandon College to join up was a professor, Philippe Louys. He happened to be visiting his father in France when hostilities broke out. He joined the French Army, and was almost immediately taken prisoner. For several years he tried to escape, finally being successful on his fourth try. Louys immediately began retraining in the French Army, but as soon as he was ready to fight again, the war ended. Philippe Louys’ story is not uncommon in the history of Brandon College. The professors and students felt it was their duty to join the ranks and fight along with the rest of the British Empire. Most of them left the halls of the College, and many never returned. The records consist mainly of correspondence having to do with the Canadian Officers Training Corps. There are also letters refering to Brandon College students who served in the World Wars. As well, there are lists of Unit Orders and Syllabii for the instructors of the C.O.T.C. There are also files regarding the War Maintenance Fund from 1918 and 1919. These records are a good source of material for studying how Brandon College viewed the outbreak of hostilities in Europe, and how the College responded to the crisis. Also, they show how attitudes changed about war and the college’s role in it from the period of 1915 to 1960. The Presidents’ files also have information on the role the military played at Brandon College. Finally, the series contains attestation and application for military training forms (1941-1943).
Storage Location
RG 1 Brandon College fonds Series 11: Brandon College Military Training Programs
Show Less

BC 13: Brandon College ledger and minute books

http://archives.brandonu.ca/en/permalink/descriptions4283
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
13
GMD
textual records
Date Range
1899-1967
Physical Description
1.89 m
History / Biographical
These files were created from 1899-1967. They include almost all of the financial records from this time. Before the creation of the Bursar position in 1910, the files were probably created by Dr. McDiarmid and Dr. McKee. After 1910, it is assumed that it was primarily the Bursar’s responsibility to update the ledgers. As well, various committees were involved in the creation of these ledgers, such as the Refund Committee and the Library Committee.
Scope and Content
Many of the Ledgers in this collection contain clear information about how Brandon College raised and spent its money. There are General Accounts Ledgers that give an overall view of the College’s finances, as well as Financial Reports from 1910 through to 1969. There are several ledgers entitled Cash Receipts and Disbursements and Petty Cash. Some interesting files from a researcher’s point of view are the Student Accounts Ledgers. Dating from 1899, these ledgers contain information regarding each student that attended Brandon College. The ledgers record the tuition, board and other students expenses, how it was paid and who it was for. There are also Book Accounts. These two books describe the books students had to buy for their classes. There is a book of room deposits, as well as a list of students by their hometown and denomination. The Miscellaneous file is probably the most interesting one in the collection. There is a ledger created by Sadie Northam in 1898. The book contains expenses from what was possibly the Dining Room, as the purchases are mainly large amounts of groceries. The collection also includes the minute book from the Refunds Committee from 1914 to 1923. This committee heard appeals from students who desired some or all of their money back from the College. A very intriguing article in the miscellaneous file is that of the COTC Day Sheets. This ledger runs from March through April of an unknown year, although it most likely was 1915 or 1916. It has a list of students that were in the COTC and has columns for each day that they had drill practice. They COTC drilled twice a day, and the Day Sheets mark if the student was present for drill, and if he was not, what his reason for being absent was. It also contains a list of duties for the duty officer, as well as some memorandums. There are two books in this series that record the Staff salaries from 1918 to 1921 and 1926 to 1928. There is also a ledger from the Brandon College Institute, Session 08. There is no date on this ledger, and it is not quite certain what the Institute was, as there is no other mention of it. Although the collection has been divided under various headings, it must be noted that there is considerable overlap, especially between the General Accounts, Cash Receipts and Disbursements, and the Student Accounts Ledgers. The series has been divided into six sub-series, including: (1) General accounts ledgers; (2) Financial reports; (3) Cash receipts and disbursments ledgers; (4) Petty cash ledgers; (5) Student accounts ledgers; and (6) Miscellaneous ledgers and minute books.
Storage Location
RG 1 Brandon College fonds Series 13: Brandon College Ledger and Minute books
Show Less

Agriculture Jan.-June 1987- Gary Saban- Customs

http://archives.brandonu.ca/en/permalink/descriptions5358
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
419
GMD
textual records
Date Range
1987
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 17
Show Less

C.E.C. Jan.-June 1987 (Henderson)

http://archives.brandonu.ca/en/permalink/descriptions5377
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-June 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
438
GMD
textual records
Date Range
Jan.-June 1987
Physical Description
1 file
Scope and Content
File consists of correspondence re: Canada Employment Centre
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 18
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.- Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
488
GMD
textual records
Date Range
Jan.- 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 20
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

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

Bambridge, Mayer, Fairgreaves, Clark Sept. 27/91 or GRIP

http://archives.brandonu.ca/en/permalink/descriptions5533
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
596
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: GRIP
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

20 records – page 1 of 1.