Skip header and navigation

Revise Search

20 records – page 3 of 1.

Graham site DiMe-30

http://archives.brandonu.ca/en/permalink/descriptions11886
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
2004-2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
1.4
Accession Number
1-2010
GMD
multiple media
Date Range
2004-2008
History / Biographical
The Graham site is a located adjacent to the Crepeele site towards the western end of the Crepeele locale. The Graham site was initially designated as a separate site early in the testing of the Crepeele locale due to what appeared to be a distinction between Early and Late Woodland ceramics. Subsequent testing has shown that this distinction was premature and that the cultural mosaic represented in the western section of the Crepeele locale may not readily separate in this manner. However, due to the records management that was already in place, the original separate designations have been retained. Environment Ground cover is a mosaic of aspen poplar groves and patches of mesic grass prairie. Excavation profiles indicate that this has been the situation since early precontact times, although as local climatic conditions change (primarily rainfall), the relative size of these areas and where they may have occurred also changed. The soil is aeolian sand sheet derived from delta outwash deposits along the western edge of glacial Lake Hind. The present topography is a variable dune landscape reworked by aeolian activity that creates a mosaic of microhabitats. These include forested patches in the lee of sand dunes grassland on the southern and western exposures and small damp lowlands that support balsam poplar, willows, red osier dogwood, high-bush cranberry and water birch. There is no permanent water source in the area although a small seasonal stream meanders through a damp lowland along the eastern margin of the Crepeele locale. Excavations at the Graham site took place from 2004 to 2008. Analyses of the recoveries shows that, with two exceptions, all of the occupations that have been tested produced bison foetal bone. The presence of foetal bison is a strong indicator of wintering occupations...The absence of foetal in some area does not necessarily indicate warm season occupations since these excavation series are small and the absence could be due to sample error or perthotaxic factors, such as scavenging of the fragile bone by dogs or other carnivores. From this evidence the Graham site has been interpreted as being primarily a wintering area. This is consistent with the lack of surface water (snow would serve as a substitute in winter) and the abundance of wood for fuel ā€“ a critical requirement for winter occupation. Cultural occupations date from Mortlach circa 250 B.P to woodland circa 580 B.P.
Scope and Content
Sub-series has been divided into sub sub series including: Graham 2004, Graham 2005, Graham 2006 and Graham 2008
Name Access
Graham site DiMe-30
Subject Access
Archaeology Crepeele locale Graham site DiMe-30
Show Less

Convocation (Fall 1996) #30

http://archives.brandonu.ca/en/permalink/descriptions560
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
1.1.314
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA ā€“ Fall Convocation. Dr. Dennis Anderson, BU President and graduating foreign students
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1989- Jan 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
277
GMD
textual records
Date Range
Jan. 1989- Jan 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 11
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1988
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
9
Accession Number
6-2005
GMD
textual records
Date Range
June 1988
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of June 1988.
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
1991-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
6
GMD
textual records
Date Range
1991-1992
Physical Description
1 file
Scope and Content
File consists of fax transmission forms mainly re: Voyageur '92, notes sent to Lee Clark re: constituent concerns, meetings, etc.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
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
6a
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of lists of names and addresses of June Voyageur '92 group, both here and visiting group
Access Restriction
confidential, please consult archivist
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
c. 1940
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith (?)
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.126
Accession Number
1-2002
GMD
graphic
Date Range
c. 1940
Physical Description
8" x 10" (b/w)
History / Biographical
Zink's Food Store was opened by Albert Zink in 1932 at 361 1st Street in Brandon's east end. The straightforward form and construction of the building - stucco over wood frame - was typical of such ventures, allowing for large signage at the front and clear open spaces within. Refurbished in 1999 as Chyrel's Tea Room, the building was designated Manitoba Municipal Heritage Site No. 220 on October 29, 2001. At present (August 2008), it is the site of Teahan's Corner.
Scope and Content
Photograph shows the meat counter at Zink's food store.
Notes
History/Bio information taken from the Manitoba Culture, Tourism, Heritage and Sport website, available at: http://www.gov.mb.ca/chc/hrb/mun/m220.html (August 2008).
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 7, 1984
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.5.41
Item Number
5.5.41
Date Range
March 7, 1984
Physical Description
22 negatives
Scope and Content
Food Fair underway
Show Less

Housing and food services

http://archives.brandonu.ca/en/permalink/descriptions3538
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
141
GMD
textual records
Date Range
1977
Physical Description
1 file
Scope and Content
File consists of financial information and a proposal for Beaver Foods Ltd to manage Brandon University housing and food services.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 7
Show Less

Food and housing, director of

http://archives.brandonu.ca/en/permalink/descriptions3773
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
193
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, minutes of rthe Residence Administration Committee, newsclippings and reference materials.
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
May-June 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1080
GMD
textual records
Date Range
May-June 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

Farewell (June 1990)

http://archives.brandonu.ca/en/permalink/descriptions2912
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
June 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.373
GMD
graphic
Date Range
June 1990
Physical Description
3.5" x 5" (colour)
Scope and Content
John and Paula Mallea at their farewell party.
Show Less

Convocation (June 1993)

http://archives.brandonu.ca/en/permalink/descriptions4627
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1993
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
19
Item Number Range
221
Accession Number
5-2005
GMD
graphic
Date Range
1993
Physical Description
Approximately 41 (subjects) negatives and 7 colour prints in one envelope
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 one envelope of negatives and colour prints dated June 1993. Some of the negatives are labelled with the names of the students/faculty & staff/award recipients.
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 2
Arrangement
Original order.
Show Less

Convocation (June 1977)

http://archives.brandonu.ca/en/permalink/descriptions417
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
June 1977
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.184
GMD
graphic
Date Range
June 1977
Physical Description
5" x 4" (colour)
Scope and Content
University of Manitoba's 100th Anniversary convocation in Brandon (June 1977). L to R: Dr. Lloyd Dulmage (BU President), Dr. R. Campbell (U of M President).
Show Less

Lovstrom Block A - site record XU 30

http://archives.brandonu.ca/en/permalink/descriptions12465
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
3.2.1.3
File Number
4
Accession Number
1-2010
Physical Description
10 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 30 at Lovstrom Block A.
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 A - site record XU 30
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.4_Lov_XU30.pdf

Read PDF Download PDF
Show Less

Health & Welfare Food Irradiation

http://archives.brandonu.ca/en/permalink/descriptions5860
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1987-Feb. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
914
GMD
textual records
Date Range
May 1987-Feb. 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 38
Show Less

Director of housing and food services

http://archives.brandonu.ca/en/permalink/descriptions3905
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
318
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of information about Beaver Food Service Associates Limited, lists of residential accounts;non-resident colleges;school cafeteria accounts;hospital accounts;homes for the aged; and cafeteria accounts, metropolitan investigation and security guard daily activities reports, correspondence, memos, rules for residences, a pamphlet for Housing and Food Services at Brandon University, news articles, and a copy of "The Residence - Brandon University: General Announcement and Residence Rules."
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

MPE A 16 Foxwarren

http://archives.brandonu.ca/en/permalink/descriptions8235
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1985
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 16
GMD
textual records
Date Range
1926-1985
Physical Description
42 cm
Scope and Content
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Show Less

General Jan.- June 1987

http://archives.brandonu.ca/en/permalink/descriptions5782
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1986- May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
836
GMD
textual records
Date Range
Sept. 1986- May 1987
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 34
Show Less

Second liver de lecture : second reader

http://archives.brandonu.ca/en/permalink/specialcollections1133
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Description Level
Item
Date Range
1890
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Collection
George E Thorman School Textbook Collection
Description Level
Item
Item Number
Archives 11-999-20-532
Item Number Range
Archives 11-999-20-532
Start Date
1890
Date Range
1890
Publication
Toronto : The Copp, Clark company
Publisher Series
French-English public school readers
Physical Description
127 p. : ill. ; 18 cm
Notes
"Entered according to Act of the Parliament of Canada in the Office of the Minister of Agriculture, by The copp, Clark Company, Limited, in the year of our Lord one thousand eight hundred and eight-nine"
Subject Access
French language Readers
Storage Location
Box 20 - French
Storage Range
Box 20 - French
Show Less

20 records – page 3 of 1.