Skip header and navigation

Revise Search

20 records – page 3 of 1.

W.M.C.A Convocation (1975) #2

http://archives.brandonu.ca/en/permalink/descriptions324
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.91
GMD
graphic
Date Range
1975
Physical Description
3.5" x 4.75" (b/w)
Scope and Content
Female student in cap and gown standing in the foyer of the Western Manitoba Centennial Auditorium.
Show Less

W.M.C.A Convocation (1970s) #2

http://archives.brandonu.ca/en/permalink/descriptions373
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.140
GMD
graphic
Date Range
1970s
Physical Description
8" x 5" (b/w)
Scope and Content
Graduates, family and friends mingle after Convocation.
Show Less

Convocation (c. 1989) #2

http://archives.brandonu.ca/en/permalink/descriptions395
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.162
GMD
graphic
Date Range
c. 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Convocation. A line of graduates inside the auditorium.
Show Less

Convocation (Fall 1989) #2

http://archives.brandonu.ca/en/permalink/descriptions420
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.185
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Stanley Knowles, Dr. McCutcheon, and Dr. Mallea at Convocation.
Show Less

Convocation (Fall 1988) #2

http://archives.brandonu.ca/en/permalink/descriptions425
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.190
GMD
graphic
Date Range
Fall 1988
Physical Description
5" x 4" (colour)
Scope and Content
Fall Convocation. Dr. Peter Hordern, Dr. Norma Walmsley and President Mallea
Show Less

Convocation (Spring 1989) #2

http://archives.brandonu.ca/en/permalink/descriptions435
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.200
GMD
graphic
Date Range
Spring 1989
Physical Description
5" x 5" (colour)
Scope and Content
Spring Convocation. Dr. Lawrence Jones introduces Dr. Kenneth Winters, who is receiving an honourary degree in Music.
Show Less

Convocation (Spring 1991) #2

http://archives.brandonu.ca/en/permalink/descriptions439
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.204
GMD
graphic
Date Range
May 1991
Physical Description
6" x 4" (colour)
Scope and Content
Spring Convocation. Brent Mills, the Chair of the Board of Governors, speaks
Show Less

Convocation (Spring 1990) #2

http://archives.brandonu.ca/en/permalink/descriptions444
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.210
GMD
graphic
Date Range
May 26th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. L to R: Jeff Cristall (Board of Governors), Dr. Agnes Grant (Recipient of the Board of Governor’s Award for Excellence in Community Service), and President Mallea
Show Less

Convocation (Fall 1996) #2

http://archives.brandonu.ca/en/permalink/descriptions521
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.276
GMD
graphic
Date Range
October 25th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Jan Sullivan, a Teacher at ACC
Show Less

Convocation (Fall 1996) #2

http://archives.brandonu.ca/en/permalink/descriptions546
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.301
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. A graduate poses with his daughter (?)
Show Less

Convocation (Spring 1999) #2

http://archives.brandonu.ca/en/permalink/descriptions576
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.330
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Emdad Haque speaks, after winning the Senate Award for Excellence in Research
Show Less

Convocation (Spring 1997) #2

http://archives.brandonu.ca/en/permalink/descriptions584
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1997
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.338
GMD
graphic
Date Range
May 1997
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Lawrence Stuckey addresses the audience after receiving an Honorary Degree. Standing – Dr. John Welsted, presenter.
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

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
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
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less

Brandon House No. 2 cairn

http://archives.brandonu.ca/en/permalink/descriptions8697
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1961
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.79
Accession Number
1-2002
GMD
graphic
Date Range
1961
Physical Description
5" x 7" (b/w)
Scope and Content
Photograph shows the cairn and the plaque on it. There is a skull at the base of the cairn. Plaque reads: Brandon House No. 2 established on this site 10am Oct. 7, 1828 by Chief Trader Francis Heron of the H.B. Co. Abandoned 1832. This cairn dedicated Oct. 7, 1928 - erected by The Brandon Rotary Club.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Related Material
History - Miscellaneous [NA7].
Images
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

Fire Station No. 2 Interior

http://archives.brandonu.ca/en/permalink/descriptions9592
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1908]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1F7
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1908]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Fire Station No. 2 Interior
Notes
Photo shows horses, suspended harness, sleigh and ladder wagon.
Courtesy of G. Lepard
Name Access
Fire Station No. 2
Subject Access
fire protection
fire halls
Brandon Fire Department Stations & Equipment
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon House No. 2 Cairn

http://archives.brandonu.ca/en/permalink/descriptions9873
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
July 10, 1961
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1NA7(1)
Accession Number
1-2002
GMD
graphic
Date Range
July 10, 1961
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon House No. 2 Cairn
Notes
[Cairn reads: "Brandon House No. 2 established on this site 10 A.M. Oct. 7 1828 by Chief Trader Francis Heron of the H.B. Co.; Abandoned 1832; This cairn Dedicated Oct. 7 1928; Erected by The Brandon Rotary Club" (P.E. 23/07/09).]
Name Access
Brandon House
Subject Access
monuments
historical markers
political geographic features
trading posts
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon House No. 2 Cairn

http://archives.brandonu.ca/en/permalink/descriptions9874
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
July 10, 1961
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1NA7(2)
Accession Number
1-2002
GMD
graphic
Date Range
July 10, 1961
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon House No. 2 Cairn
Notes
[Cairn reads: "Brandon House No. 2 established on this site 10 A.M. Oct. 7 1828 by Chief Trader Francis Heron of the H.B. Co.; Abandoned 1832; This cairn Dedicated Oct. 7 1928; Erected by The Brandon Rotary Club" (P.E. 23/07/09).]
Name Access
Brandon House
Subject Access
monuments
historical markers
political geographic features
trading posts
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

20 records – page 3 of 1.