Print preview Close

Showing 214 results

Archival description
Swift Current Museum Swift Current (Sask.)
Print preview View:

Beverley Community Club 1988-1995

This file contains one minute books of the Beverley Community Club for the years of 1988-1995 as well as a Lottery Licence for a raffle.

Beverley Community Club

Beverley School District Number 1172

The fonds, related to the Beverley School District Number 1172 consists of the following:

.1- Minute Book of Beverley School #1172, 1948-1967, including inventory of the teacherage
.2 – Loose papers from inside book:

  • Nomination papers for C.A. Cooper and Sam Sauder, Jan 22, 1964
  • Caretaking Agreement (in envelope), Leonard Schafer, 1963 – 1964
  • Nomination paper for C.A. Cooper, 1966
  • School Officials, 1964 report form
  • School Calendar, 1966-1967, teacher appointment notices for Muriel Dyck,
    1966 and Lea Albers, 1966, in envelope
  • School Officials, 1965 report form
  • School Officials, 1966 report form, form 35c
  • School Officials, 1966 report form, form 35u
  • Nomination papers for Henry Dyck, Jan 21, 1967
  • School Officials, 1967 report form
  • School Officials, blank report form
  • Nomination paper, blank, 5 copies
  • Nomination paper for B.A. Castle, Jan 21, 1967
  • Exercise book containing random minutes, 1964 – 1967
  • School Inventory, June 29, 1951
  • Beverley School children list, 1953 – 1961
  • Free Text back order clip, June 3, 1949
  • Invoice for fire extinguisher, January 7, 1949
  • Invoice for water cooler, February 24, 1949
  • Receipt: “Christmas Grant / Beverley” (21$)
  • Invoice for paper towels (Moyer School Supplies Ltd.)

Beverley School-Teacher's Records

This file contains a log book from the Beverley School as well as multiple loose papers which include:
.1- Teacherage Book of Beverley School #1172, 1948-1967, including inventory of the teacherage
.2 – Loose papers from inside book:
Nomination papers for C.A. Cooper and Sam Sauder, Jan 22, 1964
Caretaking Agreement (in envelope), Leonard Schafer, 1963 – 1964
Nomination paper for C.A. Cooper, 1966
School Officials, 1964 report form
School Calendar, 1966-1967, teacher appointment notices for Muriel Dyck,

1966 and Lea Albers, 1966, in envelope
School Officials, 1965 report form
School Officials, 1966 report form, form 35c
School Officials, 1966 report form, form 35u
Nomination papers for Henry Dyck, Jan 21, 1967
School Officials, 1967 report form
School Officials, blank report form
Nomination paper, blank, 5 copies
Nomination paper for B.A. Castle, Jan 21, 1967
Exercise book containing random minutes, 1964 – 1967
School Inventory, June 29, 1951
Beverley School children list, 1953 – 1961
Free Text back order clip, June 3, 1949
Invoice for fire extinguisher, January 7, 1949
Invoice for water cooler, February 24, 1949
Receipt: “Christmas Grant / Beverley” (21$)
Invoice for paper towels (Moyer School Supplies Ltd.)

Beverley School District # 1172

Canada Remembers Committee records

The fonds, related to the Canada Remembers Committee, was acquired by the source during its lifetime. No other information was captured at the time of transfer to the Swift Current Museum.

The content has not been professionally appraised, arranged, or described. The following is a basic listing of the unprocessed contents:
Folder #1, Invoices (Unpaid): invoices pertaining to the 1995 Canada Remembers celebration in SC, organized by the Royal Canadian Legion

Folder #2, Invoices Pd. (2nd file done): invoices pertaining to the 1995 Canada Remembers celebration in SC, organized by the Royal Canadian Legion

Folder #3, Invoices Paid: invoices pertaining to the 1995 Canada Remembers celebration in SC, organized by the Royal Canadian Legion

Folder #4, Info Presented To City Council: correspondence, financial information, pertaining to a banquet and dance held on May 6 1995, part of the Canada Remembers celebration organized by the Royal Canadian Legion

Folder #5, Canada Remembers (agenda): information about events that are part of the Canada Remembers celebration, organized by the Royal Canadian Legion

Folder #6, Minutes: minutes of the Canada Remembers Committee, February 22, March 7, April 5, 9, 18, May 2, 23 1995

Folder #7, Correspondence: letters sent from Canada Remembers to provincial branches; correspondence between the Royal Canadian Legion SC Branch and the Canada Remembers Committee; brochures for Canada Remembers commemorative material; request to Abilities Council for bus transportation; Canada Remembers newsletter Issue #2, April 1995

Folder #8, Hymns & Songs: printed lyrics of 5 different hymns

Folder #9, Letterhead (Canada Remembers): SC's version of the Canada Remembers letterhead, with the Legion's address and phone number

Folder #10, Letters Rec'd: correspondence re: establishing a Canada Remembers committee in SC; events organized by the Canada Remembers Committee, especially a parade and a "Fly Past" by the CFB in Moose Jaw; funding from City of SC

Folder #11, Letters (sent out): copies of correspondence from the SC Canada Remembers Committee, re: financial information, thank you letters to participants, reports on events, invitations to events

Folder #12, Logo (Canada Remembers): written explanation of the Canada Remembers logo

Folder #13, (May 6-8 INFO): programs for the dedication of cairn commemorating BCATP; programs for May 6 - 8 events; text of a speech entitled "Canada Remembers"; list of wreaths that are laid; text of a speech by Roy Spence; City of SC's Proclamation/Flag Raising Policy

Folder #14, Miscellaneous (War Brides Brochure Info.): annotated copy of an agenda for May 6 - 8; list of songs; phone numbers and addresses of women (war brides?)

Folder #15, Newspaper Clippings: excerpts from the SC Sun and the Southwest Booster, re: Canada Remembers events in SC

Folder #16, Promospec Order Forms re: T-shirts, sweatshirts, etc.: brochures and order forms for Canada Remembers souvenirs

Folder #17, Rental Agreement (Legion Hall): rental agreement between Jack Brown and the Legion Hall for May 6 1995 for $400, plus a late closing charge

Folder #18, Southwest Cr. Union (Bank Statements): 'Canada Remembers (Swift Current)' bank statements, care of Linda Wiebe, for March 31 to November 31, 1995

Folder #19, Banquet Tickets (May 6 1995): tickets, posters, other misc. documents re: Canada Remembers Banquet

Folder #20, Jack Brown: copies of correspondence from Jack Brown, outstanding bills

Folder #21, Myrle Clark: copy of correspondence from Myrle Clark re: SC Canada Remembers activities

Folder #22, Ivor Clifton: copies of correspondence from Ivor Clifton, other correspondence; document re: Sherman Tank at the Armoury; order for the "Korea 1950 - 1953" plaque on the Centotaph at Memorial Park

Folder #23, Len Horvey; documents and correspondence pertaining to outreach to schools, re: Canada Remembers; information package from the Canada Remembers Saskatchewan Committee

Folder #24, Noble Irwin: correspondence from Irwin as Canada Remembers Chairman, including financial information, thank you letters, event reports, invitations to events, dedication of cairn commemorating BCATP, CFB Moose Jaw "Fly Past", meeting agendas, etc.

Folder #25, Harv Wiebe: Canada Remembers newsletter, Issue #1 March 1995; annotated itinerary for the May 6 - 8 events; notes, correspondence, documents pertaining to the May 6 - 8 Canada Remembers event, bank statement for November 30 1995

Volume #1: blue Credit Union cheque book for Canada Remembers, with cheque stubs from March 27 to June 27 1995, and June 27 to 1995 to February 11 1997

Volume #2: Canada Remembers receipt book, May to December 1995

Volume #3: account book, used to keep track of Canada Remembers income and expenses, 1994 - 1995

Discrete items:

1: letter from the City of SC re: returning Canada Remembers committee files and documents and closing down the bank account, March 5 1997

City of Swift Current

Canada Remembers Committee records

The fonds, related to the Canada Remembers Committee, was acquired by the source during its lifetime. No other information was captured at the time of transfer to the Swift Current Museum.

The content has not been professionally appraised, arranged, or described. The following is a basic listing of the unprocessed contents:
-documents from Canada Remembers Committee

City of Swift Current

Canadian Co-operative Processors Limited fonds

  • SCM-RG-0094
  • Fonds
  • 1950-1956

Fonds consists of a feed ledger believed to be from the horse meat packing plant belonging to Canadian Co-operative Processors Limited (previoulsy Western Horse Marketing Co-operative) in Swift Current, Saskatchewan.

Canadian Co-operative Processors Limited

Canadian Red Cross Society fonds

  • SCM-RG-0030
  • Fonds
  • 1915 - 1987

The fonds, related to the Canadian Red Cross Society, were accumulated by the source. No other information was captured at the time of transfer to the Swift Current Museum.

The content has not been professionally appraised, arranged, or described. The following is a basic listing of the unprocessed contents:

Volume #1 (formerly A.2005.3.1) Canadian Red Cross Society Swift Current Branch 1959 - 1981: scrapbook containing newspaper clippings, photographs, programs, a copy of a speech and other documents pertaining to the Swift Current branch of the Red Cross from 1959 to 1987

Photographs:

1. Noreen McKerrell, June Johnston and Bernice Chalmers at a blood drive in the fall of 1984

2. Darcy Morrice and Elaine Murchie

3. Darcy Morrice, Elaine Murchie and June Johnston

4. Elaine Murchie and John McMurty, Red Cross Commissioner

5. June Johnston and Darcy Morrice

6 - #8. "Delivering Red Cross fire parcels Elaine & Sandra Murchie 1978"

9. Wilma Drozdowski and Elaine Murchie presenting blood donation certificate, 1980

10. Prairie View Lodge, 1985

11. Craft Sale, 1986

12. Executive, 1981

13-14. Delivering fire parcel, 1977

Volume #2 (formerly A.2004.6.2): scrapbook containing newspaper clippings, program from the funeral service for Noreen McKerrell, photographs, pertaining to the Swift Current branch of the Red Cross from 1985 - 1988 and 2002

Photographs:

15. 12 women, residents of Prairie View Lodge

16. parade, a float that reads "100th Anniversary/First Use Of Red Cross Flag In Canada/Batoche - 1885", 1985

17: three women participating in "Fun & Fitness" at Prairie View Lodge

18: Elaine Murchie and Lucille Sorenson at a craft sale

Volume #3 (formerly A.2004.6.1), The Canadian Red Cross Society Saskatchewan Division/Swift Current Saskatchewan Branch 1975 - 1980: scrapbook containing newspaper clipping that pertain to the Swift Current branch of the Red Cross from 1975 to 1981

Volume #4, Service (formerly A.2004.6.3): magazine entitled "Service", volume 38, number 1, (Spring 1977), headline reads "This Is The Red Cross"

Folder #1 (formerly A.2004.6.4), The Canadian Red Cross Society Saskatchewan Division Awards: past officers of the Swift Current branch of the Red Cross from 1915 - 1968, 1978 - 1979; typed history of the Red Cross; photographs; brochure, "Program Suggestions For Branch Meetings"; newspaper clippings; individuals recommended to receive the "Badge of Service" and "Certificate of Merit"; miscellaneous documents and correspondence, re: Swift Current branch of the Red Cross

Photographs:

19: Wilma Drozdowski, Chair for blood donor clinic and Darcy Morrice, President of Saskatchewan Red Cross

20: Red Cross exercise for seniors at Prairie View Lodge

21: Anna England, Darcy Morrice, Florence Anderson at a volunteer awards ceremony

22: Mrs. Ginter and son, fire victim

(negatives - numbers are not yet written on physical copies of the negatives - see archives photo file on Rachel's computer to view these images)

23: images of a Red Cross meeting at the Royal Canadian Legion, 1963, celebrating the Red Cross's 100 year anniversary, booths include Blood Transfusion Service, Voluntary Services, Water Safety Service, Disaster Service, Friendly Visiting,

also, quilts and sweaters, a cake and several individuals awarded certificates

Folder #2 (formerly A.2004.6.5): loose newspaper clippings, typed history of the Swift Current branch of the Red Cross, typed notes from 1915 to 1939

Canadian Red Cross Society, Swift Current Branch

Results 91 to 105 of 214