Skip header and navigation

Revise Search

19 records – page 1 of 1.

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
604
GMD
textual records
Date Range
1991
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 22
Show Less

Correspondence 18-19

http://archives.brandonu.ca/en/permalink/descriptions5981
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1035
GMD
textual records
Date Range
Aug. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 18th-19th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

MPE A 18 Woodnorth

http://archives.brandonu.ca/en/permalink/descriptions8237
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 18
GMD
textual records
Date Range
1928-1980
Physical Description
19.5 cm
Scope and Content
Woodnorth Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Minutes of the provisional Directors' meeting, 29 February 1928 First general Shareholders' meeting, 29 February 1928 Minutes of the permanent Directors' meeting, 29 February 1928 By-law nos. 1-7, 29 February 1928 Motion sheet, By-laws 1-10 approved, no date By-law nos. 8-11, no date Agreement between Woodnorth CEA and MPE, 15 October 1936 By-law to authorize cancellation of share capital, 30 October 1940 Letter re: above By-law, 24 March 1941 Motion sheet, By-laws 18, 19, 20 and General By-laws, no date Memorandum on repeal By-law no. 19, no date Letter re: Agreement, 19 June 1944 By-law no. 21, 27 October 1947 Memo re: By-law no. 21, 27 August 1948 Directors' Resolution, 18 October 1961 Agreement between Woodnorth CEA and MPE, 15 December 1966 By-law no. 26, 27 March 1967 Memorandum re: By-laws, no date Letter re: closure, 31 July 1980 Minutes of Executive Board meetings, volume 1, 6 March 1928 - volume 5, 27 March 1967 Minutes of Shareholders Annual meetings, 1932 - 1960 (22 reports) Financial records and statistics Statement of surplus, 1940 - 1950 (9 reports) Final statements, 1940 - 1950 (7 reports) Auditors' reports, 1959 - 1960 (2 reports) Analysis of Operating Results, 1957 - 1959 (1 report) Review of Operating Results, 1959 - 1961 (2 reports) Monthly report to Board of Directors, 1965 - 1967 (14 reports) Allocation of Surplus, 15 January 1948 Annual financial report, no date Correspondence, 1938 - 1980 Membership list, 1946 - 1964 Miscellaneous Directors' attendance lists, 1946 -1961 (8 reports) Officers and Directors, 1947 - 1948 Corporate Name: Rural Municipality of Pipestone
Show Less

W.M.C.A Convocation (1976?) #18

http://archives.brandonu.ca/en/permalink/descriptions340
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.107
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A. Convocation '76? Unidentified male student and Chris Kennedy
Show Less

Convocation (Fall 1989) #18

http://archives.brandonu.ca/en/permalink/descriptions509
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
1.1.264
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Dr. Wilfred McCutcheon on stage
Show Less

Convocation (Fall 1996) #18

http://archives.brandonu.ca/en/permalink/descriptions537
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
1.1.292
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. Patrick Carrabre (Vice President - Academic & Research) introduces Honourary Degree Recipient Thomson Highway
Show Less

Cando Contracting Ltd.

http://archives.brandonu.ca/en/permalink/descriptions13920
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
c.1990
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.230
Accession Number
20-2009
GMD
graphic
Date Range
c.1990
Physical Description
5" x 3.5" (b/w)
History / Biographical
Cando Contracting Ltd. was found in 1978 by Gord Peters and Rick Hammond. The company began as a small rail line dismantling and salvage company operating out of Brandon, Manitoba. The company changed its name in 2013 to Cando Rail Services Ltd., which supplies railway support services (e.g., engineering and track services, industrial rail services, mechanical services, rail car storage, railway material sales, short line operations, transload services) to industry and the rail sector. The company maintains its headquarters in Brandon, Manitoba, and has regional offices located in Calgary, Edmonton, Winnipeg, Whitby, and Adel (Iowa). (Source: www.candoltd.com, accessed 05 Dec 2015)
Scope and Content
Photograph shows Gord Peters standing in front of the rail car that forms the entrance of Cando Contracting Ltd. in Brandon, Manitoba
Notes
Negatives stored with photograph
Name Access
Cando Contracting Ltd
Gord Peters
Subject Access
contractors
Brandon business buildings & facilities after 1940
Brandon Industries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 #4 plastic envelope #2; in Canada Wide Magazines Ltd. envelope post marked 03 November 1990
Images
Show Less

Program advertising contracts

http://archives.brandonu.ca/en/permalink/descriptions8756
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
1988
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
4
Accession Number
17-2008
Start Date
1988
End Date
1988
Date Range
1988
Material Details
textual records
Scope and Content
File consists of advertising contracts for 1988 festival program.
Show Less

Atkinson site 2006 - XU 18

http://archives.brandonu.ca/en/permalink/descriptions12267
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.2
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
2048 x1536 (1025)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Photograph of unit 18 before excavation.
Name Access
Atkinson site 2006 - XU 18
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

MPE B 18 Meetings and Workshops

http://archives.brandonu.ca/en/permalink/descriptions10440
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
predominately 1988-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.18
GMD
textual records
Date Range
predominately 1988-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records produced by MPE meeting and workshops: 1-7b Spring and Annual Meetings 1988-1998 8 Annual Meeting Agendas 1931-1967 9a-9e Resolutions 1988-1998 10 Information for New Delegates 11 Board and Management Meeting 1997 12 Local Association Meetings 1998 (regarding transition to Agricore) 13. Sunrise / Sunset (transition to Agricore) 1998 14. Spouses Program 1995 15. Miscellaneous Meetings 1993-1995 16. New Committee Members Workshop March 2-3 1998 17. Report of Committee Appointed by Meeting of Representatives of the Provincial Pools & the Farmers Companies February 2 1925
Notes
Description by Jillian Sutherland (2010)
Name Access
Agricore
Subject Access
Meetings
mergers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

W.M.C.A. Convocation (Spring 1979) #18

http://archives.brandonu.ca/en/permalink/descriptions262
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.38e
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. L to R Condo, W.C., Burgess, Mayor Ken, W. Dinsdale, Keith Cosens, Ed McGill, H.J. Perkins, F.L. Jobin, Stanley Knowles, Robert Beamish, Geo. Longphee, Chancellor U. of M.
Show Less

W.M.C.A Convocation (Fall 1990) #18

http://archives.brandonu.ca/en/permalink/descriptions499
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.254
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. President Anderson introduces Dr. Ferdinand Eckhardt, an honourary degree recipient
Show Less

Charest Mtg. Nov. 18/1992 MAST

http://archives.brandonu.ca/en/permalink/descriptions5539
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
602
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of info., agenda for visit to Brandon
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

Class of 1930's 50th Anniversary #18

http://archives.brandonu.ca/en/permalink/descriptions213
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.20
Item Number
2.1.20
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Murray Brooks – Arts Class of 1930
Name Access
Knowles; Brooks
Subject Access
Class of 1930
Show Less

Electrical and telephone agreements and contracts

http://archives.brandonu.ca/en/permalink/descriptions3342
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
33
Accession Number
8-2005
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, insurance policy information and agreements.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

Sarah site 2004 - site record XU 18

http://archives.brandonu.ca/en/permalink/descriptions11869
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
1.3.2.3
File Number
9
Accession Number
1-2010
Physical Description
180 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 18 at the Sarah site 2004.
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
Sarah site 2004 - site record XU 18
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.9_ Sarah04_XU 18.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site record XU 18

http://archives.brandonu.ca/en/permalink/descriptions12438
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
3.1.2.3
File Number
9
Accession Number
1-2010
Physical Description
10 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 18 during the 1986 Lovstrom survey.
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 survey 1986 - site record XU 18
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986 Lovstrom survey 1986 - site record XU 18
Documents

3.1.2.3.9_Lov_XU18.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006- site record XU 18

http://archives.brandonu.ca/en/permalink/descriptions12259
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.4.3
File Number
1
Accession Number
1-2010
Date Range
2006
Physical Description
25 pages
Material Details
PDF
History / Biographical
Record of excavation unit 18 at the Atkinson site 2006.
Scope and Content
Site excavation 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
Atkinson site 2006 - site record XU 18
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson site 2006
Documents

2.1.4.3.1_XU18.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006 - XU 18 level 5

http://archives.brandonu.ca/en/permalink/descriptions12275
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.9
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
1024 x 768 (704)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Excavation unit 18 level 5.
Name Access
Atkinson site 2006 - XU 18 level 5
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

19 records – page 1 of 1.