Skip header and navigation

Revise Search

3 records – page 1 of 1.

Frances Percival (nee Fraser) fonds

http://archives.brandonu.ca/en/permalink/descriptions4227
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1928-1929
Accession Number
04-2006
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.6
Accession Number
04-2006
GMD
multiple media
Date Range
1928-1929
Physical Description
70 b&w photographs (various sizes) 7 mm textual records
Physical Condition
Good
History / Biographical
Frances Elizabeth Percival (nee Fraser) attended Brandon College in 1928-1929. She was from Wawanesa, Manitoba and passed away on August 3, 2004 at the age of 93 years.
Custodial History
The records were donated to the McKee Archives by Joy Lalonde, a realtive of Fran Percival's, in 2005.
Scope and Content
Fonds consists of three dance cards from the Brandon Normal School, a photograph album of Brandon College students and activities (many of them identified) and an autographed copy of the 1929 Brandon College Annual Graduation Program.
Notes
Description by Christy Henry.
Name Access
Fran Fraser
Subject Access
arts students
Storage Location
MG 2 Brandon College Students 2.6 Frances Percival (nee Fraser)
Documents

Photo Album and Name Sheet.pdf

Read PDF Download PDF
Show Less

MPE A 106 Notre Dame De Lourdes

http://archives.brandonu.ca/en/permalink/descriptions8440
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-76
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
106
GMD
textual records
Date Range
1928-76
Physical Description
13 cm
Scope and Content
Co-operative Elevator Association Limited Organizational papers: 1928 - 1976 Certificate of Incorporation, May 10, 1928 Memorandum of Association, May 10, 1928 Meeting re Bylaws No. 1 - 7, June 13, 1928 Indenture, August 1, 1928 Correction re Lease, November 13, 1929 Approving of Cancellation of Shares, October 24, 1940 General Bylaws, July 25, 1941 Bylaws No. 18, 19, 20 and General, No date Resolution re: Surplus, 1941 - 1942 Resolution re: Surplus, 1942 - 1943 Agreement between NDDLCE - MPE, August 1, 1951 Bylaw No. 23, April 15, 1952 Agreement between NDDLCE - MPE, August 1, 1953 Directors' Resolution, October 18, 1961 Agreement between NDDLCE - MPE, December 15, 1966 Bylaw No. 26, April 24, 1967 Arrangement of Transfer Agreement, June 2, 1969 Approval of Annual Statement and Surplus, no date Minutes of Public Meeting, June 21, 1976 Minutes of Executive Board meetings, Volume No. 1 - June 18, 1928 Volume No. 6 - June 10, 1969 Minutes of Shareholders Annual Meetings, 1 report, 1930 Financial records and statistics Auditors Reports (8 reports), 1929 - 1950 Working Capital Requirement, April 17, 1952 Membership list, 1942 Miscellaneous Directors Attendance List (2 reports), 1945 - 1950 Officers and Directors List, 1942 - 1943 Officers and Directors List, 1945 - 1946 Officers and Directors List, 1948 - 1949 .
Show Less

MPE A 166 La Riviere

http://archives.brandonu.ca/en/permalink/descriptions8502
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
166
GMD
textual records
Date Range
1961-1987
Physical Description
3.1 cm
Scope and Content
La Riviere Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961. Minutes of Executive Board meetings, volume 1 - 23 March 1970 - 30 June 1987. Minutes: Shareholders Annual meetings 1970-1986 (15 meetings). Correspondence, 3 April 1979. Miscellaneous: Delegate nomination papers July 24, 1978. Corporate Name: Rural Municipality of Pembina.
Show Less