Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block C - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12521
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated. This journal related to Block C on pages 27 to 49.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block C - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.2_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - Miggs Greene field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12523
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.2
File Number
5
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
16 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 2 pages 1-16 relate to Block A and C.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block C - Miggs Greene field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.5_Greene_Bk2.pdf

Read PDF Download PDF
Show Less

PSAC Strike 1992-1993

http://archives.brandonu.ca/en/permalink/descriptions6339
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1392, 1392b
GMD
textual records
Date Range
1992-1993
Physical Description
2 files
Scope and Content
File consists of news releases, information, coorespondence re: Public Service Alliance of Canada
Notes
File divided by Karyn Taylor, Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 57
Show Less

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
116
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of correspondence, a joint submission by the Brandon Chamber of Commerce, Brandon Industrial Commission, West-Man Regional Development Inc., City Council of the City of Brandon to Highway Traffic & Motor Transport Board fo the Province of Manitoba regarding "proposed conditions of carriage, rules and regulations, rates and charges, governing the movement of freight by public service vehicles in the province of Manitoba," and news releases regarding the Massey Lectures.
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
299
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence and the Provisional Senate Committee on Academic Dress: second report.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar..-Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1203
GMD
textual records
Date Range
Mar..-Dec. 1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: Health & Welfare
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 49
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb.-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1284
GMD
textual records
Date Range
Feb.-Aug. 1993
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 51
Show Less

Rev. Can. Casework & Correspondence 91 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions5761
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
815
GMD
textual records
Date Range
1991
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 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 2002
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
76
GMD
textual records
Date Range
May 2002
Physical Description
1 file
Scope and Content
File consists of Prus' citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Correspondence- Misc. C

http://archives.brandonu.ca/en/permalink/descriptions5114
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
192
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence between Lee Clark and constituents (surname beginning with the letter "C")
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 7
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
505
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Correspondence C-E

http://archives.brandonu.ca/en/permalink/descriptions5636
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
700
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "C", "D" and "E"
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
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
811
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1987-Dec. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
863
GMD
textual records
Date Range
Sept. 1987-Dec. 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 35
Show Less

Correspondence C Misc.

http://archives.brandonu.ca/en/permalink/descriptions5999
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990 & prior
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1053
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "C"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 44
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1456
GMD
textual records
Date Range
1989-1990
Physical Description
1 file
Scope and Content
File consists of correspondence re: language act
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 61
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

Crepeele site 2003 - Sarah Graham field journal 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11709
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
21 pp.
Material Details
PDF
Scope and Content
Field journal 2 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.2.3_C03_SG_2of2.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.