Skip header and navigation

Revise Search

20 records – page 2 of 1.

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
1437
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 60
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct. 1989-July 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
482
GMD
textual records
Date Range
Oct. 1989-July 1992
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1984- Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
686
GMD
textual records
Date Range
Dec. 1984- Sept. 1985
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 26
Show Less
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
695
GMD
textual records
Date Range
1990
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 26
Show Less

The Makers of Canada

http://archives.brandonu.ca/en/permalink/specialcollections6
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1910-1911
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Description Level
Item
Item Number
FC 25.M38
Archives 14-9-1
Item Number Range
FC 25.M38
Archives 14-9-1
Standard number
System Control Number 76210295
Start Date
1910-1911
Date Range
1910-1911
Publication
Toronto : Morang
Physical Description
11 v. : maps, ports ; 21 cm
Notes
v. 1. Champlain / N. E. Dionne. -- v. 2. Count Frontenac / William D. Le Sueur. -- v. 3. Lord Dorechester / A. G. Bradley. -- v. 4. John Graves Simcoe / Duncan Campbell Scott. -- v. 5. Mackenzie Selkirk Simpson / George Bryce. -- v. 6. William Lyon Mackenzie / Charles Lindsey. -- v. 7. Joseph Howe / J. W. Longley. -- v. 8. Egerton Ryerson / Nathanael Burwash. -- v. 9. Sir John A. Macdonald / George R. Parkin. -- v. 10. George Brown / John Lewis. -- v. 11. Index and dictionary of Canadian history / Lawrence J. Burpee
Subject Access
Canada Biography
Canada History
Canada History Indexes
Storage Location
Box 9 - Archival I (Archives copy)
Storage Range
Box 9 - Archival I (Archives copy)
Show Less

The history of Canada

http://archives.brandonu.ca/en/permalink/specialcollections12
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1887-98
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Kingsford, William, 1819-1898
Description Level
Item
Item Number
FC 162.K5
Archives 14-10-2
Item Number Range
FC 162.K5
Archives 14-10-2
Standard number
System Control Number 76213859
Responsibility
by William Kingsford
Start Date
1887-98
Date Range
1887-98
Publication
Toronto : Rowsell & Hutchison
Physical Description
10 v. : maps (part fold.) ; 24 cm
Notes
Includes bibliographical references and index
v. 1-4. Canada under French rule. -- v. 5-10. Canada under British rule to 1841
Subject Access
Canada History
Storage Location
Box 10 - Archival II (Archives copy)
Storage Range
Box 10 - Archival II (Archives copy)
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1881
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Jeffers, J. Frith (James Frith), 1842-1917
Description Level
Item
Item Number
Archives 11-999-15-402
Item Number Range
Archives 11-999-15-402
Responsibility
by J. Frith Jeffers
Start Date
1881
Date Range
1881
Publication
Toronto : Canada Pub. Co
Physical Description
112, [6] p. ; 16 cm
Notes
"Authorized by the minister of education for Ontario."
Includes index
Subject Access
Canada History
Canada Histoire
Storage Location
Box 15 - History
Storage Range
Box 15 - History
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1929
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Wrong, George McKinnon, 1860-1948
Martin, Chester, 1882-1958
Sage, Walter N. (Walter Noble), 1888-1963
Description Level
Item
Item Number
Archives 11-999-17-453
Item Number Range
Archives 11-999-17-453
Responsibility
by George M. Wrong, Chester Martin and Walter N. Sage ; illustrated by C. W. Jeffreys
Start Date
c1929
Date Range
c1929
Publication
Toronto : Ryerson Press
Physical Description
xii, 380 p. : ill., maps ; 21 cm
Notes
Map on end covers
Includes index
"Authorized by the Department of Education for Saskatchewan."
Subject Access
Canada History Juvenile literature
Storage Location
Box 17 - History
Storage Range
Box 17 - History
Show Less

Canada Winter Games

http://archives.brandonu.ca/en/permalink/descriptions14171
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1979
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.240
Accession Number
1-2015
GMD
graphic
Date Range
1979
Physical Description
10" x 6" (b/w)
History / Biographical
The Canada Winter Games were held in Brandon, Manitoba, from February 12-24, 1979. According to the official Canada Games website, approximately 2,000 athletes and officials and more than 4,000 volunteers participated in the event. Brandon artist and calligrapher Alex Matheson served as games president. Infrastructure improvements resulted in the construction of the Canada Games Sportsplex complex which contained a 400-seat hockey area, raquetball courts a six-lane 50-metre swimming pool, and a speed skating oval. Mount Agassiz was the site for alpine ski events and new cross country ski trails were developed in the Brandon Hills.
Custodial History
Photograph sent to Fred McGuinness from the Winnipeg Free Press Photo Department
Scope and Content
Photograph shows the opening ceremonies of the Canada Games held in Brandon, Manitoba, 1979. Various teams can be seen standing in the hockey arena of the Keystone Centre. Pennants representing the athletic events hang from the rafters.
Notes
Photograph was collected during the research phase of the monograph "Manitoba: The Province & The People" (1987) written by Fred McGuinness and Ken Coates.
Name Access
Canada Winter Games
Keystone Centre
Brandon, MB
Subject Access
ceremonies
sports people & activities
Repro Restriction
Photograph may be subject to Canadian Copy Right Laws.
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 5.4 File 2
Images
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
891
GMD
textual records
Date Range
1992
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 37
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1229
GMD
textual records
Date Range
1993
Physical Description
1 file
Scope and Content
File consists of corerspondence & info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 50
Show Less

Canada Mortgage & Housing

http://archives.brandonu.ca/en/permalink/descriptions6327
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1380
GMD
textual records
Date Range
1983-1984
Physical Description
1 file
Scope and Content
File consists of correspondence, information, reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 56
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1381
GMD
textual records
Date Range
1983
Physical Description
1 file
Scope and Content
File consists of correspondence, information, reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 56
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1382
GMD
textual records
Date Range
1984
Physical Description
1 file
Scope and Content
File consists of correspondence, information, reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 56
Show Less

Simplot Canada Ltd.

http://archives.brandonu.ca/en/permalink/descriptions8671
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1971
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.49
Accession Number
1-2002
GMD
graphic
Date Range
1971
Physical Description
4.5" x 3.25" (b/w)
History / Biographical
Simplot, which is currently (July 2008) called Koch Fertilizer Canada Ltd., is located east of Brandon.
Scope and Content
Photograph is looking north northeast and shows the Simplot grounds, main building and outbuildings.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1HA1(1)
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Merchants Bank of Canada

http://archives.brandonu.ca/en/permalink/descriptions9496
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[189-?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1E25
Accession Number
1-2002
GMD
graphic
Date Range
[189-?]
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
Interior and exterior views of the original Merchants Bank of Canada
Notes
[This negative appears to have been produced using a pre-existing published image (P.E. 22/06/09).]
Name Access
Merchants Bank of Canada
Subject Access
businesses
banks
Brandon business buildings & facilities before 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canada West Foundation

http://archives.brandonu.ca/en/permalink/descriptions3378
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1974-1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
33
GMD
textual records
Date Range
1974-1975
Physical Description
1 file
Scope and Content
File consists of correspondence and an annual report for the Foundation.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 2
Show Less

Research Council of Canada

http://archives.brandonu.ca/en/permalink/descriptions3462
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
115
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of correspondence and recommendations of the Social Science Research Council of Canada on the proposed granting council for the social sciences and humanities.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Canada Tax Foundation

http://archives.brandonu.ca/en/permalink/descriptions3697
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
117
GMD
textual records
Date Range
1968
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less

Richardson Securities of Canada

http://archives.brandonu.ca/en/permalink/descriptions3959
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
371
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

20 records – page 2 of 1.