Skip header and navigation

Revise Search

20 records – page 1 of 1.

150th Anniversary of Weather Observing in Canada Aug. 1990

http://archives.brandonu.ca/en/permalink/descriptions5677
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
741
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

BC 9: Clark Hall women's residence

http://archives.brandonu.ca/en/permalink/descriptions4276
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1906-1953
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
9
GMD
textual records
Date Range
1906-1953
Physical Description
51.5 cm
History / Biographical
Clark Hall was built in 1906 as a women’s residence. The name comes from Dr. C.W. Clark, a physician who believed that women should be as highly educated as possible. To that end, he donated $30 000 of the $40 000 dollars needed to construct the building. The residence opened on October 18, 1906 with Miss Ernestine R. Whiteside presiding as Lady Principal. With the building of Clark Hall came new departments geared towards young women. A Music and Arts department was started, as was a Physical Culture and Expression department. The residence was soon full, and in 1911 the first Clark Hall Annex was created to house 25 women who could not get into Clark Hall proper. This annex was located at 1335 Lorne Ave., and it is still in existence today. The second Clark Hall Annex, that replaced the first, was located on Louise Ave. It is also still standing, and is now an apartment building. LADY PRINCIPALS/DEAN OF WOMEN: ERNESTINE ROBERTA WHITESIDE (1906-1918) Miss Whiteside was born in 1876. She graduated from McMaster University in 1898. In 1906 she was hired as the first Lady Principal of Clark Hall. She served this post capably and was greatly admired by all who met her. In 1918 she resigned as Lady Principal to assume headship of Moulton College in Toronto. She resigned from Moulton in 1930 due to uncertain health. Miss Whiteside was a Board Member of the Women’s Baptist Missionary Society, as well as being editor of “The Link and Visitor”. She was the corresponding secretary for the Women’s Inter-Church Council of Canada from 1939 to 1949. Miss Whiteside resigned the editorship of “The Link and Visitor” in 1956. On June 14, 1960, she died in Toronto. OLIVE A.C. WILKINS (1919-1925) Olive Agnes Cross was born on June 17, 1891 in Newton Centre, Massachusetts. She received her B.A. from McMaster in 1912. She married Thomas Russell Wilkins on June 17, 1913. Mrs. Wilkins accepted the position of Lady Principal of Clark Hall in 1919. She also was retained as an English Teacher. Mrs. Wilkins resigned in 1925. On May 13, 1937, she died rather suddenly. Mrs. Wilkins personal files are located in the Brandon College Teaching and Administration series. JANE (JENNIE) TURNBULL (1926-1927) Jennie Turnbull was born c.1896. She was educated at Brandon Central School and the Brandon Collegiate Institute. Miss Turnbull entered Brandon College in 1911. She graduated with her B.A. in 1915, and followed this with her M.A. in 1916. After taking a Normal Course in Regina, Miss Turnbull returned to join the Brandon College faculty as instructor in French in 1918. She studied at La Sorbonne in Paris during the years 1921 and 1922. Miss Turnbull spent parts of 1919, 1920, 1926, and all of 1927 and 1928 at the University of Chicago, where she secured her Ph.D. During the school year 1926-1927, Miss Turnbull served as Dean of Women (formerly known as Lady Principal). She was a very well-travelled individual, and she was the author of Essential Traits of French-Canadian Poetry. In 1963 Miss Turnbull moved to British Columbia, where she died on December 30, 1966. During the time that Miss Turnbull taught at Brandon College, she was an integral part of the college community. She was responsible for the formation of a French Club, and served on various committees and boards with great skill. ANNIE (EVANS) WRIGHT (1927-1934) Miss Annie Evans was born on December 29, 1881 in Derbyshire, England. She moved with her family to Canada around 1889. She taught school before entering the Brandon College Business Training Department in 1908. In 1909, Miss Evans was given a position in the Business and Academic Department of the College. In 1915, she married the music professor, Dr. William L. Wright. In 1926, Mrs. Wright received her B.A. degree from Brandon College. She followed that with her M.A. from the University of Chicago in 1927. From 1927 until 1934, Mrs. Wright served as the Dean of Women. From 1927 until 1945, she was employed as a professor of English. She moved to Robson, B.C. with her husband, where she lived until her death in 1959. She was the older sister of Dr. J.R.C. Evans. DOROTHY WERTHENBACH (1934-1935) Miss Werthenbach received her early education in Minnesota and Saskatchewan and graduated from the University of Alberta with Honours in History. She took up the profession of teaching. She was an instructor at the Indian Residential School before she accepted the position of Dean of Women in the fall of 1934. She also taught grade 12 History at the College. Miss Werthenbach left Brandon College in 1935, after having spent one year as the Dean of Women. From 1931-1934 she served on the Executive of the Brandon Art Club, including a year as President (1933-1934). At some point after leaving Brandon, Miss Werthenbach married C.G. Nelson and relocated to Calgary. She and her husband had three, possibly four children. Mrs. Nelson died in a plane crash at Moose Jaw. MARJORIE B. MCKENZIE (1935-1936) Miss McKenzie was born in Brandon and was a graduate of Brandon Collegiate and Brandon College. She received her B.E. degree from the Columbia College of Expression in Chicago, and her M.Sc. in speech from Northwestern University at Evanston, Illinois. From 1927 to 1930 she was Instructor in Dramatic Art at Brandon College. She resigned to do post-graduate work. In 1935, Miss McKenzie returned as Instructor of Public Speaking in the Theological Department and Dean of Women in Clark Hall. Miss McKenzie resigned as Dean of Women after one year at the post. SARAH PERSIS DARRACH (1936-1953) Miss Persis Johnson was born in Rosscarberry, Ireland on February 8, 1886. She was educated in both Ireland and Canada, graduating from the Brandon General Hospital nurses program in 1911. She did her postgraduate work in Chicago. Miss Johnson was the assistant matron at Brandon General Hospital when she left for overseas in 1914 to serve in the war. Miss Johnson enlisted in the Canadian Over-seas Expeditionary Force on May 12, 1915 in London, England. She was overseas until 1918, stationed in both England and France. While there, Miss Johnson was awarded the Royal Red Cross, 2nd class, and the Royal Red Cross, 1st class, the latter of which was awarded to her in 1919 by the Prince of Wales during his visit to Brandon. She became the fourth superintendent of nurses at Brandon General Hospital. Sometime during the 1920’s, Miss Johnson married Robert Darrach, who was on the Brandon College Board of Directors. In 1934, she was named a member of the Order of the British Empire (Civilian) for her tireless effort doing charity work. In 1936 she accepted the position of Dean of Women at Brandon College. She served in this post until 1953. In 1971, Brandon College awarded her an honourary L.L.D. Darrach Hall, the Men’s Residence on the Brandon University campus, was named for her. Mrs. Darrach died on September 25, 1974. FLORA COWAN (1953-1967) Mrs. Flora Cowan was born on July 15, 1902 in Edinburgh, Scotland. She was the daughter of Adam and Helen Cruickshank. She married E.C. Cowan, and they had two children, Franklin and Ruth. From 1953 until Brandon College became Brandon University, she served as the Dean of Women. In 1966 she received the good Citizenship Award of the Golden Boys of Manitoba. She was a member of the I.O.D.E. and a life-member of the International Peace Garden, and the Provincial Council of Women. From 1954 to 1970 Mrs. Cowan served as a member of the Brandon City Council. She was also the Chairman of the Board for Fairview Home, Inc. In 1967, Mrs. Cowan received the Trillium Business and Professional Club Woman of the Year Award. She was also a member of several other community committees. The women’s residence at Brandon University, Flora Cowan, is named for her. In December 1980, Mrs. Cowan finally retired from her many positions. She died in Brandon on September 25, 1986 at the age of 84.
Scope and Content
The records from this series are mainly concentrated in the early years of Clark Hall. Miss Whiteside kept several journals that depict a very in-depth look at college life for young women in the early twentieth century. These records include: a Commonplace book, in which Miss Whiteside kept detailed accounts of the resident women and what was happening in Clark Hall; a “Saturday” book, which describes what she discussed at the meeting she held with the resident women every Saturday; Scrapbooks, which have programs and pictures detailing the everyday life of a College woman. These records are an invaluable source of information on the education of young women at the turn of the century. As well, Mrs. Wilkins files located in the Brandon College Teaching and Learning files give an excellent account of life at Clark Hall. The series also contains copies of Clark Hall calendars for 1909-1925. There is also one undated calendar, which may be from 1911-1912.
Notes
The original accession number for the Clark Hall calendars is RP80-45. A copy of the program for the memorial service held at First Baptist Church October 1974 for Sarah Persis Darrach is located in her biography file in the Reading Room.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Related Material
MG 1 1.9 Sarah Persis Darrach fonds
Maureen Johnson collection (10-2009)
Accession 0104 Brandon University Art Collection, portrait of C.W. Clark M.D. painted by Henrietta Hancock. The portrait currently hangs in the McKee Archives. A brief biographical note concerning Clark appears with the portrait.
Arrangement
Series has been divided into four sub-series, including: (1) Clark Hall commonplace book, saturday book and chronicle; (2) Clark Hall scrapbooks 1907-1953; (3) Clark Hall calendars 1909 -1925; and (4) Clark Hall student council minutes 1928-1935
Show Less

Brandon Assisted Passage Association fonds

http://archives.brandonu.ca/en/permalink/descriptions4833
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1911-1917
Accession Number
11-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
11-1997
GMD
textual records
Date Range
1911-1917
Physical Description
3 cm textual records -- 1 minute book
History / Biographical
The Brandon Assisted Passages Association was created in 1911, for the purpose of providing loans to "english speaking artisans" [sic] who wished to immigrate to Canada and work in Brandon, MB. In 1913, the Association was renamed the Brandon Imperial Home Reunion Association. The Association continued to operate and provided passage assistance in the form of loans to many immigrants until loan defaults mounted during World War I. After 1917, no further loans were given.
Custodial History
This fonds was accessioned in 1997. Its custodial history prior to this is unknown, but it was at one time in the posession of a H.R. Hoffman, and well as Richardson & Bishop Ltd. in Brandon.
Scope and Content
Fonds consists of a minute book and a single page letter. The minute book is a record of every meeting of the B.A.P.A./B.I.H.R.A. and includes the names of the board members, the names of the applicants (in some cases their addresses), and the amounts loaned. In some instances, the fonds provides a documentary record of loan repayment.
Notes
CAIN No. 202578
Subject Access
Mr. Murhead
Mr. F. Wells
Mr. Killery
Mr. D. Christie
Brandon Imperial Home Reunion Association
Immigration
Imperialism
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
GMD
textual records
Date Range
1979
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
Series Number
10.3.3
File Number
2
GMD
textual records
Date Range
1979
Physical Description
0.5 cm
Physical Condition
Some of the pages are hard to read as the photocopy wasn't made dark enough.
History / Biographical
The 'scrapbook' was made by Lloyd Henderson and distributed to members of the Class of 1949 by Dave Organ.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
File consists of photocopies of pages from the Sickle on the Class of 1949, a list of class members lost (by 1979) and letters written by various members of the class of 1949 detailing their lives since they graduated from Brandon College.
Name Access
Margaret Crowe
Elva Cook
Clayton Elston
Shirley Faggetter
Lloyd Henderson
Marjory Fleming
Margaret Goodman
Harold Kemp
Tena Kettles
Marion Little
Florence Lyon
John Mills
Eleanor Murray
Dave Organ
Stephen Symbalisty
Subject Access
Class of 1949
class reunions
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development 10.3 Alumni Relations 10.3.3 Homecoming and Class Reunions
Show Less

Class of 1953 fonds

http://archives.brandonu.ca/en/permalink/descriptions4728
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
ca. 1953
Accession Number
09-1999
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.10
Accession Number
09-1999
GMD
textual records
Date Range
ca. 1953
Physical Description
1 King James version Bible
Physical Condition
good, although the spine is cracking
Scope and Content
Fonds consists of a large print King James version Bible presented to Brandon College by graduating class of 1953.
Notes
Description by Christy Henry.
Storage Location
MG 2 Brandon College Students 2.10 Class of 1953
Show Less

Correspondence 6-9

http://archives.brandonu.ca/en/permalink/descriptions5970
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1024
GMD
textual records
Date Range
Jan.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 6th-9th 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 41
Show Less

Correspondence- Misc. S

http://archives.brandonu.ca/en/permalink/descriptions5124
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
202
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "S")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 8
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
705
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "S"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Inter university (Q,R,S)

http://archives.brandonu.ca/en/permalink/descriptions3638
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
60
GMD
textual records
Date Range
1966-1967
Physical Description
1 file
Scope and Content
File consists of correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 9
GMD
textual records
Date Range
1910-1981
Physical Description
26 cm
Scope and Content
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside
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 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 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

Round the clock: A sangpeil for schools and classes

http://archives.brandonu.ca/en/permalink/descriptions8979
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
GMD
textual records
Date Range
[n.d.]
Accession Number
9-2009
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
Series Number
3-1997.2
Item Number
4
Accession Number
9-2009
GMD
textual records
Date Range
[n.d.]
Publication
J. and R. Paralane, Paisley
Edinburgh and Glasgow: J. Menzies and Co.
London: Houlston and Sons
Physical Description
15 cm x 25 cm
Material Details
18 pages
Physical Condition
Some torn edges, red marker on the cover
Scope and Content
Copy of Round the Clock: A Sangspiel for Schools and Classes by Alan Reid.
Storage Location
2009 accessions
Storage Range
2009 accessions
Show Less

S-16 Senator Haidasz's Motion/Abortion/

http://archives.brandonu.ca/en/permalink/descriptions6399
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1452
GMD
textual records
Date Range
1988
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 60
Show Less

Science Teachers Association Ottawa Congress Centre Thursday, Oct. 19 8:45-9:45 am 1989

http://archives.brandonu.ca/en/permalink/descriptions5662
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
726
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Second Class- Bill Sanderson- Canada Post

http://archives.brandonu.ca/en/permalink/descriptions5241
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June-Aug. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
302
GMD
textual records
Date Range
June-Aug. 1990
Physical Description
1 file
Scope and Content
File consists of correspondence re: regulations re: Second Class Mail
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 12
Show Less

20 records – page 1 of 1.