Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
February 1988
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
13
Accession Number
6-2005
GMD
textual records
Date Range
February 1988
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of February 1988.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less

Planning no. 201, February 9, 1943

http://archives.brandonu.ca/en/permalink/specialcollections513
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1943
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 15-3-104
Item Number Range
Archives 15-3-104
Start Date
1943
Date Range
1943
Publication
London : Political and Economic Planning
Physical Description
30 p. ; 21 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897

http://archives.brandonu.ca/en/permalink/descriptions14805
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory007
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897. Not called for.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898.

http://archives.brandonu.ca/en/permalink/descriptions14806
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1898
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory008
GMD
textual records
Date Range
1898
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898. Also Sq. C. Morden, Man. 8 March 1898, Return to and two Not Called for impressions. Reverse Sq. C. Morden, Man. 25 February 1898 and Winnipeg circle #6, 1 March 1898.
Notes
Description by Christy Henry.
Images
Show Less

Indian Affairs Sept. 1989- Dec. 1989

http://archives.brandonu.ca/en/permalink/descriptions5217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
278, 278b
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
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 11
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2907
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.368
GMD
graphic
Date Range
1989
Physical Description
3.5" x 5" (colour)
Scope and Content
Two students (one male, one female) pose at convocation
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2908
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.369
GMD
graphic
Date Range
1989
Physical Description
5" x 3.5" (colour)
Scope and Content
Sherrill Colert (Student Services) and unidentified male student at convocation
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2960
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.414
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. John Mallea awards Lewis Whitehead an honorary doctorate
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2961
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.415
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Dr. Peter Hordern and Dr. John Mallea pose with Lewis Whitehead, honorary degree recipient.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions2962
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.416
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Lewis Whitehead speaks after receiving his honorary degree. On the stage: Back row (L to R): Larry Dawson, ?, ?, Cliff Carbono, ?, Lorne Watson. Middle row (L to R): George Gooden, Gerald McKinney, Faye Douglas (Director of Admissions). Front row (L to R): Meir Serfaty.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
April 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
1
Accession Number
6-2005
GMD
textual records
Date Range
April 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of April 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
March 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
2
Accession Number
6-2005
GMD
textual records
Date Range
March 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of March 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
January 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
4
Accession Number
6-2005
GMD
textual records
Date Range
January 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of January 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions464
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.219
GMD
graphic
Date Range
1989
Physical Description
5" x 5" (colour)
Scope and Content
Convocation. Adeline Evans ’21 receives the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions481
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.236
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish receives the Alumni Association Distinguished Service Award.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions482
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.237
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles introduces Dr. Robert Beamish, recipient of the Alumni Association Distinguished Service Award
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions483
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.238
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish and President Mallea shake hands. Peter Letkeman looks on.
Show Less

Convocation (1989)

http://archives.brandonu.ca/en/permalink/descriptions484
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.239
GMD
graphic
Date Range
1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Robert Beamish, President Mallea and Dr. Peter Letkeman.
Show Less

Convocation (May 1989)

http://archives.brandonu.ca/en/permalink/descriptions4613
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
6
Item Number Range
47-58
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 141 (subjects) negatives in twelve envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of twelve envelopes of negatives for the May 1989 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

Convocation (miscellaneous 1989)

http://archives.brandonu.ca/en/permalink/descriptions4614
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1989
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
7
Item Number Range
59-62
Accession Number
5-2005
GMD
graphic
Date Range
1989
Physical Description
Approximately 4 subjects negatives in four envelopes
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of four envelopes of negatives of students who graduated in 1989. Each envelope is labelled with the name of the student and the date the negatives were taken. The students are: Tom Ardon, Kathy Baxter, Dorothy Bezo and Dayna Borgjford.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection Series 1: Convocations 1.3 Morris Predinchuck fonds Box 1
Arrangement
Original order.
Show Less

20 records – page 1 of 1.