Skip header and navigation

Revise Search

20 records – page 1 of 1.

Justice "PORN" C-54

http://archives.brandonu.ca/en/permalink/descriptions5859
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
913
GMD
textual records
Date Range
1987-1988
Physical Description
1 file
Scope and Content
File consists of correspondence resupport for C-54
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- Oct. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
245, 245b
GMD
textual records
Date Range
Feb. 1988- Oct. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence re: unemployment insurance
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 10
Show Less

MPE A 54 Fannystelle

http://archives.brandonu.ca/en/permalink/descriptions8311
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-73
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
54
GMD
textual records
Date Range
1928-73
Physical Description
26 cm
Scope and Content
Fannystelle Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Certificate of Incorporation, 20 January 1928 Memorandum of Association, 20 January 1928 General By-laws, 20 January 1928 Provisional Directors meeting, 14 February 1928 First Shareholders meeting, 14 February 1928 By-law nos. 1-7, 14 February 1928 Lease, 1 August 1929 By-law nos. 18, 19, 20 and General By-laws, 18 July 1941 By-law nos. 18, 19, 20 and General By-laws, no date By-law no. 21, 30 October 1947 Memorandum re: amendment to General By-laws, 6 May 1949 Memorandum re: amendment to General By-laws, 19 May 1949 Agreement between Fannystelle CEA and MPE, 1 August 1951 By-law no. 23, 7 November 1951 General By-laws, 27 October 1952 Directors' Resolution, 18 October 1961 General By-laws, 16 April 1969 Arrangement, 5 May 1969 Arrangement, 11 July 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 15 Novmeber 1943 - volume 5, 11 July 1969 Financial records and statistics Statement of surplus, 1945 - 1946 Analysis of Operating Results summary, 1951 - 1952 Annual financial statement, no date Directors' Resolution, 18 October 1961 Correspondence, 1932 - 1973 Membership list, 1946 - 1961 Miscellaneous Directors Attendance list, 1943 - 1972 Joint Annual meeting, 6 December 1971 Council meetings, 15 February 1972 - 13 August 1973 (9 reports) Corporate Name: Rural Municipality of Grey
Show Less

Bank Insurance Cor. & Enc. Finance

http://archives.brandonu.ca/en/permalink/descriptions5014
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
102
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence Apr. 1990
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 4
Show Less

Child Abuse & Porn Nov/Dec/86 Letters Answered

http://archives.brandonu.ca/en/permalink/descriptions6038
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov.-Dec. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1092
GMD
textual records
Date Range
Nov.-Dec. 1986
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 45
Show Less

Graham site 2008 - Distal radius XU 54

http://archives.brandonu.ca/en/permalink/descriptions11948
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.3.5
Item Number
7
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
2000 x 1621 (352 KB )
Material Details
JPEG
Scope and Content
Distal radius XU 54 level 4 SW quad at Graham 2008
Name Access
Graham site 2008 - Distal radius XU 54
Subject Access
Archaeology Crepeele locale Graham site 2008 Graham site 2008 - photographs
Images
Show Less

Lovstrom Block B - site record XU 54

http://archives.brandonu.ca/en/permalink/descriptions12501
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
3.3.1.3
File Number
10
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 54 at Lovstrom Block B.
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 B - site record XU 54
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.3.10_Lov_XU54.pdf

Read PDF Download PDF
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
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
multiple media
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
175
GMD
multiple media
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of a form design, correspondence, general specifications for a portable classroom unit, and 5 slides.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
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

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

Alexander C. Fraser

http://archives.brandonu.ca/en/permalink/descriptions9032
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[1901?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1A5
Accession Number
1-2002
GMD
graphic
Date Range
[1901?]
Physical Description
3 3/8" x 5"
Material Details
Negative
History / Biographical
Fraser served as mayor from 1888-1889 and 1901-1902.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Item is a portrait of Brandon mayor Alexander Fraser.
Name Access
Alexander C. Fraser
Subject Access
government
political figures
mayors
mayors of Brandon
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

20 records – page 1 of 1.