Skip header and navigation

Revise Search

20 records – page 1 of 1.

Making posters for student elections

http://archives.brandonu.ca/en/permalink/descriptions1449
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
1958
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
Item Number
BUPC 5.2.24
Date Range
1958
Physical Description
3.5" x 4.5" (b/w)
History / Biographical
Jean Furby, Class of 1959
Scope and Content
Image shows students making election campaign posters in 1958. The poster being displayed was made for Jean Furby's campaign to become the Secretary for the Brandon College Students Association.
Images
Show Less

Manifesto to progressive Londoners on the Vestry elections

http://archives.brandonu.ca/en/permalink/specialcollections505
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1893
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-96
Item Number Range
Archives 15-3-96
Start Date
1893
Date Range
1893
Publication
London : The Executive of the Fabian Society
Physical Description
2 p. ; 28 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Lovstrom Block C - site record XU 79

http://archives.brandonu.ca/en/permalink/descriptions12531
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.3
File Number
7
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 79 at Lovstrom Block C.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block C - site record XU 79
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.3.7_Lov_XU79.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - XU 79 bison bones

http://archives.brandonu.ca/en/permalink/descriptions12535
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
3.4.1.5
Item Number
3.4.1.5.2
Accession Number
1-2010
GMD
graphic
Date Range
1987
Physical Description
800 x 495(431KB )
Material Details
JPEG
Scope and Content
Block C, level 3 bison bones.
Name Access
Lovstrom Block C - XU 79 bison bones
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Images
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

C-60 (copyright act) Communications

http://archives.brandonu.ca/en/permalink/descriptions5818
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Aug. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
872
GMD
textual records
Date Range
Jan.-Aug. 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

C-67 (An Act Respecting Animal Pedigree)

http://archives.brandonu.ca/en/permalink/descriptions5232
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1988- Apr. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
293
GMD
textual records
Date Range
Mar. 1988- Apr. 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 12
Show Less

C-44 Western Grain Transp. Act

http://archives.brandonu.ca/en/permalink/descriptions5583
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1985- June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
646
GMD
textual records
Date Range
Mar. 1985- June 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 24
Show Less

C-72 French Language Act Justice

http://archives.brandonu.ca/en/permalink/descriptions5863
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
917
GMD
textual records
Date Range
1987-1989
Physical Description
1 file
Scope and Content
File consists of Lauder petition Justice C-72, correspondence, C-72 copies, Bill 101 Supreme Court "Notwithstanding Clause"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 38
Show Less

Brandon Literacy Council Inc. M&C

http://archives.brandonu.ca/en/permalink/descriptions5914
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
968
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Five years' fruits of the Parish Councils Act

http://archives.brandonu.ca/en/permalink/specialcollections550
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1901
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-141
Item Number Range
Archives 15-3-141
Start Date
1901
Date Range
1901
Publication
London : Fabian Society
Physical Description
23 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

The parish councils act : what it is and how to work it

http://archives.brandonu.ca/en/permalink/specialcollections633
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1894
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-241
Item Number Range
Archives 15-3-241
Start Date
1894
Date Range
1894
Publication
London : Fabian Society
Physical Description
18 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

W.G.S.A. (Western Grain Stab. Act) C-132- Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5237
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- May 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
298
GMD
textual records
Date Range
Feb. 1988- May 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 12
Show Less

Environment: Wild Animals and Plant Protection Act (WAPPA C-42)

http://archives.brandonu.ca/en/permalink/descriptions6281
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb.-June 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1334
GMD
textual records
Date Range
Feb.-June 1992
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 54
Show Less

Consumer & Corporate Affairs- General Bill C-17 (Bankruptcy Act), Public Utilities, Weight Measures Act, UFFI

http://archives.brandonu.ca/en/permalink/descriptions5628
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1985- Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
692
GMD
textual records
Date Range
Jan. 1985- 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

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

Report to the Secretary of State, Canada and the Council of Ministers of Education, Canada on the National Forum on Post-Secondary Education, Saskatoon, October, 1987

http://archives.brandonu.ca/en/permalink/specialcollections25
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1987
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Segal, Brian, 1943
Canada. Secretary of State
Institute for Research on Public Policy
Description Level
Item
Item Number
LA 417.S447 1987
Archives 14-1-6
Item Number Range
LA 417.S447 1987
Archives 14-1-6
Standard number
System Control Number 87014547
Responsibility
submitted by Brian Segal, Forum Chairperson
Start Date
1987
Date Range
1987
Publication
Ottawa : Institute for Research on Public Policy
Physical Description
16, 17 p. ; 28 cm
Notes
Text in English and French
Added t.p. in French: Rapport au Secr©taire d'©tat du Canada et au Conseil des ministres de l'©ducation (Canada) sur le colloque national sur l'enseignement postsecondaire
Subject Access
Education
Higher Canada Congresses
Storage Location
Box 1-Agriculture I (Archives copy)
Storage Range
Box 1-Agriculture I (Archives copy)
Show Less

A treatise on arithmetic in theory and practice for the use of schools : authorized by the Council of public instruction for Upper Canada

http://archives.brandonu.ca/en/permalink/specialcollections1225
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Description Level
Item
Date Range
1851
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Ontario. Council of Public Instruction
Description Level
Item
Item Number
Archives 11-999-24-637
Item Number Range
Archives 11-999-24-637
Start Date
1851
Date Range
1851
Publication
Toronto : printed & published by Brewer, McPhail, & Co
Physical Description
xvii, [3], 386 p. ; 19 cm
Notes
Tables
Subject Access
Arithmetic
Mathematics
Storage Location
Box 24 - Arithmetic
Storage Range
Box 24 - Arithmetic
Show Less

Election of candidates

http://archives.brandonu.ca/en/permalink/specialcollections480
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1907]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-71
Item Number Range
Archives 15-3-71
Responsibility
The Fabian Society
Start Date
[1907]
Date Range
[1907]
Publication
[London : Fabian Society]
Physical Description
[1] p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1956/57
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.2.25
Item Number
5.2.25
Date Range
c. 1956/57
Physical Description
b/w, 4.25" x 3.75"
Scope and Content
Recreation Annex. Student Activity: Election Rally. 60mm from left of picture 50 mm from bottom of picture: Ron or Wayne Kirbyson
Show Less

20 records – page 1 of 1.