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
July 1989- Feb. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
177
GMD
textual records
Date Range
July 1989- Feb. 1992
Physical Description
1 file
Scope and Content
File consists of correspondence & clippings
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 6
Show Less

Transp. of Dangerous Goods

http://archives.brandonu.ca/en/permalink/descriptions5586
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
649
GMD
textual records
Date Range
Apr. 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-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

Airline Situation (Air Can. & CAI)

http://archives.brandonu.ca/en/permalink/descriptions6342
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
1395
GMD
textual records
Date Range
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 57
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
35
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of correspondence, as well as a conference programme and schedule.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 2
Show Less

Universities - Canadian

http://archives.brandonu.ca/en/permalink/descriptions3814
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
231
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, newsclippings, and programs/conference notices/seminar notices/newsletters/publications from various Canadian universities.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1929, c1922
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-7-174
Item Number Range
Archives 11-999-7-174
Start Date
1929, c1922
Date Range
1929, c1922
Publication
Toronto : Macmillan ; W. J. Gage & Co. ; T. Nelson & Sons
Physical Description
4 v. : ill. (some col.) ; 20 cm
Notes
"Authorized for use in the public schools of Manitoba, Saskatchewan, Alberta, and British Columbia."
Book one published by The MacMillan
Book one : A primer and first reader
Subject Access
Readers (Primary)
Readers
Storage Location
Box 7 - Canadian readers
Storage Range
Box 7 - Canadian readers
Show Less

The Canadian spellers

http://archives.brandonu.ca/en/permalink/specialcollections894
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1935
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-9-234
Item Number Range
Archives 11-999-9-234
Start Date
1935
Date Range
1935
Publication
Toronto : W. J. Gage
Physical Description
v. ; 19 cm
Notes
"Authorized by the Advisory Board of the Department of Education of Manitoba for use in the public schools."
Pt. I. Grades II, III, and IV -- Pt. II. Grader V, VI, VII, and VIII
Subject Access
Spellers
Storage Location
Box 9 - Spelling and phonics
Storage Range
Box 9 - Spelling and phonics
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
[1946]
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Moore, Mary F. (Mary Fielding)
Description Level
Item
Item Number
Archives 11-999-10-270
Item Number Range
Archives 11-999-10-270
Standard number
System Control Number (CaOTULAS)12672449
Responsibility
by Mary F. Moore ; with illustrations by Lloyd Scott
Start Date
[1946]
Date Range
[1946]
Publication
Toronto : McClelland and Stewart
Physical Description
155 p. : ill. ; 20 cm
Subject Access
Children's literature
Canadian
Storage Location
Box 10 - Stories
Storage Range
Box 10 - Stories
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1939
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Harris, Leila Gott
Harris, Kilroy, 1889
Description Level
Item
Item Number
Archives 11-999-9-268
Item Number Range
Archives 11-999-9-268
Responsibility
by Leila Gott Harris and Kilroy Harris
Start Date
c1939
Date Range
c1939
Publication
Bloomington, Ill. : McKnight & McKnight
Physical Description
207 p. : ill., maps ; 20 cm
Notes
Includes index
Subject Access
Canada Description and travel
Canada Social life and customs
Storage Location
Box 9 - Stories
Storage Range
Box 9 - Stories
Show Less

Canadian neighbourhood

http://archives.brandonu.ca/en/permalink/specialcollections929
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1933
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Amoss, Harry, 1880
Description Level
Item
Item Number
Archives 11-999-10-286
Item Number Range
Archives 11-999-10-286
Responsibility
by Harry Amoss
Start Date
1933
Date Range
1933
Publication
Toronto : Ryerson Press
Physical Description
208 p. : ill. ; 20 cm
Notes
1944 printing
Subject Access
Geography Canada Description and travel
Canada Description and travel
Canada Social life and customs
Storage Location
Box 10 - Geography
Storage Range
Box 10 - Geography
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1948
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Reeve, George Joseph, 1886
MacFarlane, Ronald Oliver, 1904
Description Level
Item
Item Number
Archives 11-999-16-424
Item Number Range
Archives 11-999-16-424
Standard number
System Control Number (OCoLC)21074192
Responsibility
by G.J. Reeve and R.O. MacFarlane
Start Date
1948
Date Range
1948
Publication
Toronto : Clarke, Irwin
Physical Description
viii, 533 p. : ill., ports, maps ; 20 cm
Subject Access
Canada History
Storage Location
Box 16 - History
Storage Range
Box 16 - History
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1951
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Reeve, George Joseph, 1886
MacFarlane, Ronald Oliver, 1904
Description Level
Item
Item Number
Archives 11-999-16-425
Item Number Range
Archives 11-999-16-425
Responsibility
by G.J. Reeve and R.O. MacFarlane
Start Date
1951
Date Range
1951
Publication
Toronto : Clarke, Irwin
Physical Description
x, 433 p. : ill., maps ; 20 cm
Notes
Includes bibliographies and indexes
Subject Access
Canada History
Storage Location
Box 16 - History
Storage Range
Box 16 - History
Show Less

Canadian Occidental Chemicals

http://archives.brandonu.ca/en/permalink/descriptions9705
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 26, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA15(1)
Accession Number
1-2002
GMD
graphic
Date Range
August 26, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
[Since its construction, this industrial chemical plant has been known as Hooker Chemicals, Canadian Occidental Chemicals, and Nexen Chemicals Canada. It is currently operated by Canexus Chemicals Canada. P.E. 03/07/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Canadian Occidental Chemicals
Notes
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them HA15(1) and HA15(2).]
Name Access
Hooker Chemicals
Canadian Occidental Chemicals
Subject Access
chemicals
industrial chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Occidental Chemicals

http://archives.brandonu.ca/en/permalink/descriptions9706
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 26, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA15(2)
Accession Number
1-2002
GMD
graphic
Date Range
August 26, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
[Since its construction, this industrial chemical plant has been known as Hooker Chemicals, Canadian Occidental Chemicals, and Nexen Chemicals Canada. It is currently operated by Canexus Chemicals Canada. P.E. 03/07/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Canadian Occidental Chemicals
Notes
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them HA15(1) and HA15(2).]
Name Access
Hooker Chemicals
Canadian Occidental Chemicals
Subject Access
chemicals
industrial chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Universities correspondence

http://archives.brandonu.ca/en/permalink/descriptions3691
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
110
GMD
textual records
Date Range
1968
Physical Description
1 file
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

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5150
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1992-July 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
212
GMD
textual records
Date Range
Feb. 1992-July 1992
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 8
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5385
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
446
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
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 18
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5619
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1984- May 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
683
GMD
textual records
Date Range
Nov. 1984- May 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 25
Show Less

Canadian problems in marketing

http://archives.brandonu.ca/en/permalink/specialcollections294
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
c1965
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Leighton, David S. R
Thain, Donald H., 1928
Description Level
Item
Item Number
Archives 14-14-3
Item Number Range
Archives 14-14-3
Responsibility
compiled and edited by David S.R. Leighton, Donald H. Thain
Start Date
c1965
Date Range
c1965
Publication
Toronto : McGraw-Hill Co. of Canada
Physical Description
811 p. : ill., maps. ; 24 cm
Subject Access
Marketing Case studies
Storage Location
Box 14-Discards II
Storage Range
Box 14-Discards II
Show Less

20 records – page 1 of 1.