Skip header and navigation

Revise Search

20 records – page 1 of 1.

County Council of the County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions10202
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2000
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Jerrett's
Description Level
Item
Series Number
5
Item Number
BAPC 5.9
Accession Number
1-2000
GMD
graphic
Date Range
1882
Physical Description
4.5" x 6.5" (b/w)
Material Details
On matting
Custodial History
Donated to the McKee Archives by the Souris Museum in 2000.
Scope and Content
Portrait of the County Council of the County of Brandon. Back Row: Reeve Pettit of Daly Municipality, Reeve Clegg of Elton Municipality, Reeve Whitehead of Cornwallis Municipality. Front Row: Reeve Steele of Glenwood Municipality, W.A. MacDonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality, J. Weatherall, County Clerk, J.H. Brownlee, County Engineer
Name Access
W.A. MacDonald
J. Weatherall
J.H. Brownlee
Daly Municipality
Elton Municipality
Cornwallis Municipality
Glenwood Municipality
Whitehead Municipality
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC photograph drawer
Images
Show Less

Brandon County Council 1882

http://archives.brandonu.ca/en/permalink/descriptions9069
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Jerrett's
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB1
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon County Council 1882
Name Access
Brandon County Council 1882
Subject Access
government
politics
Brandon elected politicians
legislative bodies
county councils
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

The story of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections434
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Davies, Albert Emil, 1875
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-2-19
Item Number Range
Archives 15-2-19
Responsibility
by A. Emil Davies ; introduction by Herbert Morrison
Start Date
1925
Date Range
1925
Publication
London : The Labour Publishing Company Limited
Physical Description
95 p. ; 17 cm
Name Access
London City Council
Subject Access
County government Great Britain
London Politics and government
Show Less

The economic heresies of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections520
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1894
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Webb, Sidney, 1859-1947
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-111
Item Number Range
Archives 15-3-111
Responsibility
by Sidney Webb
Start Date
1894
Date Range
1894
Publication
London : Fabian Society
Physical Description
18 p. ; 22 cm
Notes
Reprinted from "London" August 16th, 1894
Subject Access
Socialism Great Britain
Documents
Show Less

The county council and the vestries : the two partners in London government

http://archives.brandonu.ca/en/permalink/specialcollections476
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1896]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
London Reform Union
Description Level
Item
Item Number
Archives 15-3-67
Item Number Range
Archives 15-3-67
Responsibility
London Reform Union
Start Date
[1896]
Date Range
[1896]
Publication
London : The London Reform Union
Physical Description
8 p. ; 22 cm
Subject Access
Socialism Great Britain
Municipal government Great Britain
Documents
Show Less

The truth about the Works Department of the London County Council

http://archives.brandonu.ca/en/permalink/specialcollections518
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1896
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
London Reform Union
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-109
Item Number Range
Archives 15-3-109
Start Date
1896
Date Range
1896
Publication
London : The Union
Publisher Series
London Reform Union Pamphlet ; no. 74
Physical Description
14 p. ; 22 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Brandon Drama Council

http://archives.brandonu.ca/en/permalink/descriptions3839
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
255
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, minutes, agendas, news releases, financial information, the Brandon Drama Council constitution, and a play bill.
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

Brandon Native Council E&I

http://archives.brandonu.ca/en/permalink/descriptions5912
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
966
GMD
textual records
Date Range
1990-1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Brandon Literacy Council Inc. M&C

http://archives.brandonu.ca/en/permalink/descriptions5914
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
968
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Brandon Aboriginal Literary Festival - Manitoba Arts Council grant

http://archives.brandonu.ca/en/permalink/descriptions10231
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
GMD
textual records
Date Range
May 2007
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
Series Number
8.4.1
File Number
3
GMD
textual records
Date Range
May 2007
Physical Description
1 file
History / Biographical
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
File consists of grant application materials including a project proposal, budget template, bios for participating authors, and minutes for the April 20, 2007 meeting of the Aboriginal Literary Festival Committee.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967
Accession Number
07-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.1
File Number
17
Accession Number
07-2005
GMD
textual records
Date Range
1967
Physical Description
1 file
Scope and Content
File consists of a copy of the order-in-council esatblishing Brandon University.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.1 Documents Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1978
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
102
GMD
textual records
Date Range
1968-1978
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Research Council of Canada

http://archives.brandonu.ca/en/permalink/descriptions3462
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
115
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of correspondence and recommendations of the Social Science Research Council of Canada on the proposed granting council for the social sciences and humanities.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

National Research Council

http://archives.brandonu.ca/en/permalink/descriptions3645
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1965-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
67
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of correspondence, as well as National Research Council grant information and related material.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

Advisory Administrative Council

http://archives.brandonu.ca/en/permalink/descriptions3710
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
129
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of notices, notes, memos, correspondence and minutes.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 4
Show Less

National Research Council

http://archives.brandonu.ca/en/permalink/descriptions3795
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
212
GMD
textual records
Date Range
1968-1970
Physical Description
1 file
Scope and Content
File consists of a notice of award, correspondence and the policy change for direct support of university computing centres.
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

Council for exceptional children

http://archives.brandonu.ca/en/permalink/descriptions4215
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
83
GMD
textual records
Date Range
1990-1991
Physical Description
1 file
Scope and Content
File consists of the Council for Exceptional Children constitution and applications for BUSU grants.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Arts Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4388
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1970-1993
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
7.1.14
GMD
textual records
Date Range
1970-1993
Physical Description
78 cm
Physical Condition
excellent
Custodial History
Records were stored in the Dean of Arts and Granduate Studies Office until their transer to the McKee Archives on March 31, 2006.
Scope and Content
Sub sub series consists of minutes and meeting materials for the Arts Faculty Council (1970-1993).
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1 Faculty of Arts
Show Less

Arts Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4422
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1972-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
23
GMD
textual records
Date Range
1972-1974
Physical Description
1 file
Scope and Content
File consists of Arts Faculty Salaries and Promotions Committee form sheet with instructions, memos, correspondence, minutes, Faculty of Arts newsletter, agendas, and new course proposals.
Notes
File was artificially created July 11/06 (CMH).
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 3
Show Less

Arts Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4423
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1975-1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
24
GMD
textual records
Date Range
1975-1977
Physical Description
1 file
Scope and Content
File consists of committee member lists, memos, minutes, by-laws for the Arts Faculty Council, committee reports, course change submission forms, notices, and a proposal for a four year degree program in Education.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 3
Show Less

20 records – page 1 of 1.