Skip header and navigation

Revise Search

20 records – page 1 of 1.

Brandon University Historical Association

http://archives.brandonu.ca/en/permalink/descriptions4172
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
40
GMD
textual records
Date Range
1984-1988
Physical Description
1 file
Scope and Content
File consists of the Brandon University Historical Association constitution, correspondence, applications for BUSU grants, minutes and financial information.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Nov. 16/90 Mazankowski

http://archives.brandonu.ca/en/permalink/descriptions6100
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1154
GMD
textual records
Date Range
Nov. 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 47
Show Less

Films, children's programme, Screen 16

http://archives.brandonu.ca/en/permalink/descriptions7948
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
8.3
File Number
1
GMD
textual records
Date Range
1966-1971
Physical Description
1 file
Scope and Content
File consists of a Brandon College film service catalogue for September 1966, as well as memos, correspondence and reports related to available films, the children's programme and Screen 16.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services
Show Less

S-16 Senator Haidasz's Motion/Abortion/

http://archives.brandonu.ca/en/permalink/descriptions6399
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1452
GMD
textual records
Date Range
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 60
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1890-1944
Accession Number
68-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
68-1997
GMD
textual records
Date Range
1890-1944
Physical Description
2 cm
History / Biographical
Hector Ross Hume was born on December 8, 1902, in the R.M. of Glenwood to John Hume and Jean Gordon. He grew up on the family farm, section 29-7-22, later known as Abergeldie Stock Farm, and attended Whitefield School and then Souris High School. Along with his father, Ross operated the 640-acre farm near Souris, Manitoba, where they sold purebred Angus cattle, shopshire sheep, Yorkshire swine, seed grain and had a government approved flock of hens. John Hume retired in 1947, and died in January 1953. Ross married Mina Radcliffe on December 20, 1929. Together they had one daughter, Margaret (b. April 11, 1932). In the fall of 1953, Ross lost part of his right arm in a farming accident; he continued to operate the farm with the help of his wife for an additional year before the couple sold the farm to Henry Gordon and moved to Souris where Ross obtained a job as Business Manager of the Souris Hospital. Mina Hume died on February 14, 1960, and shortly thereafter Ross enrolled in a correspondence course in accounting with the Central School of Chicago and in a two year course in Hospital Administration, with the University of Saskatchewan. Upon graduation in 1962, Ross became the Administrator of Souris and Hartney hospitals, a position he held until 1972. Following his retirement, Ross wrote two books - "The Hospital Tree Grows Tall" and "Tale Wagging By and Old Time" - which he published and sold locally. During his time on the farm, Ross was a member of the Manitoba Cattle Breeders Association and a member of the local Agricultural Society. He was also secretary of the latter organization. From 1968-1981, Ross was on the Board of Directors for Victoria Park Lodge, and for a while in the 1970s, he was on the Board of Directors for the Souris Hosptial. Ross Hume died on January 9, 1986 at Victoria Park Lodge in Souris, Manitoba.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custoridal history is unknown.
Scope and Content
Fonds includes Ross Hume's tabulations and tables of statistics relating to prairie agriculture. The data includes market information (sources the Winnipeg Free Press) for the years 1890 to 1940, derived from correspondence with Cora Hind of the Winnipeg Free Press. The fonds also includes a variety of other statistical data. Some of this data was derived from the work of Hume's father, John Hume. (See The Country Guide (February 1943) article included in the fonds).
Notes
History/Bio information taken from The Hume Family entry in "The People of Souris and Glenwood: from the earliest beginnings to the present" published by Souris and District Heritage Club Inc. (2006). Description by Christy Henry.
Subject Access
Cora Hind
Department of Agriculture
The Country Guide
Winnipeg Free Press
agriculture
productivity
statistics
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Crepeele site 2005 - site record XU 16

http://archives.brandonu.ca/en/permalink/descriptions11758
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
1.2.3.3
File Number
7
Accession Number
1-2010
Physical Description
22 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 16 at the Crepeele site 2005.
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
Crepeele site 2005 - site record XU16
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.7_C05_XU_16.pdf

Read PDF Download PDF
Show Less

Sarah site 2004 - site record XU 16

http://archives.brandonu.ca/en/permalink/descriptions11867
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
1.3.2.3
File Number
7
Accession Number
1-2010
Physical Description
38 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 16 at the Sarah site 2004.
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
Sarah site 2004 - site record XU 16
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.7_Sarah04_XU 16.pdf

Read PDF Download PDF
Show Less

Graham site 2006 - site record XU 16

http://archives.brandonu.ca/en/permalink/descriptions11931
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.3.3
File Number
4
Accession Number
1-2010
Date Range
2006
Physical Description
14 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 16 at Graham site 2006.
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
Graham site 2006 - site record XU 16
Subject Access
Archaeology Crepeele locale Graham site 2006 Graham site 2006 - site records
Documents

1.4.3.3.3_Graham06_XU16.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site record XU 16

http://archives.brandonu.ca/en/permalink/descriptions12436
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
3.1.2.3
File Number
7
Accession Number
1-2010
Physical Description
6 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 16 during the 1986 Lovstrom survey.
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 survey 1986 - site record XU 16
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986 Lovstrom survey 1986 - site record XU 16
Documents

3.1.2.3.7_Lov_XU16.pdf

Read PDF Download PDF
Show Less

Atkinson II site 2004 - site record XU 16

http://archives.brandonu.ca/en/permalink/descriptions12239
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.3.3
File Number
8
Accession Number
1-2010
Date Range
2004
Physical Description
22 pages
Material Details
PDF
History / Biographical
Record of excavation unit 16 at the Atkinson II site 2004.
Scope and Content
Site excavation 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
Atkinson II site 2004 - site record XU 16
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson II site 2004 - site record
Documents

2.1.3.3.8_XU16.pdf

Read PDF Download PDF
Show Less

Correspondence A-B

http://archives.brandonu.ca/en/permalink/descriptions5635
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
699
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "A" and "B"
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
Jan.1992-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1287
GMD
textual records
Date Range
Jan.1992-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
Sept. 1990-Jan. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1288
GMD
textual records
Date Range
Sept. 1990-Jan. 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
Jan.-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1289
GMD
textual records
Date Range
Jan.-July 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
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
161
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and the Order of Service for use at the Baccalaureate Service of Brandon University (March 15, 1970).
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
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
269
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence.
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. B

http://archives.brandonu.ca/en/permalink/descriptions5113
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
191
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 "B")
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
504
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "B"
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
October 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
35
GMD
textual records
Date Range
October 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Hawthorn's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Ruby Miles collection

http://archives.brandonu.ca/en/permalink/descriptions4844
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1910-2003; predominant 1920-1945
Accession Number
14-2003
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
14-2003
GMD
multiple media
Date Range
1910-2003; predominant 1920-1945
Physical Description
60 photographs (b/w) and 18 negatives; 3 cm textual records
History / Biographical
Rubina Isabella Miles (née McGregor) was born October 9th, 1909, in Maple Creek, Saskatchewan, the only child of Kate (née Rowe) and William McGregor. Her father, William Thom McGregor was a native of Scotland who, before coming to Canada, travelled to Australia and New Zealand, and served in the Boer War. Ruby Miles and her parents migrated to Australia in 1921. In 1925, the family moved to Papua New Guinea where Mr. McGregor was employed as Head Stockman on the Giligili Estate, part of the Commonwealth Copra Company. The family returned to Canada in 1929. In 1940, Ruby married Leonard "Len" Miles, a native of Moose Jaw, Saskatchewan. Following the Second World War, they settled in Brandon, Manitoba. Ruby spent her adult life as a homemaker. She died in April 2003.
Custodial History
The records came into Ruby Miles' possession through her husband (correspondence while he was overseas) and through the death of various family members. Following the death of Ruby Miles, the collection was donated to the S.J. McKee Archives by Errol Black, the executor of her estate.
Scope and Content
Collection includes c. 15 letters from Kate McGregor, to her parents Mr. and Mrs. A.A. Rowe of Brandon, Manitoba. The letters were written in the years 1925-1929, when Mrs. McGregor and her family were living in Papua New Guinea. Collection also includes photographs and photographic negatives containing images of the Giligili Estate in New Guinea. Collection contains correspondence with Len Miles during his service overseas in the Second World War, as well as Len Miles' service record, death certificate and various memorabilia from his time in military service. Finally, the collection includes various news clippings, documents and correspondence received or retained by Ruby Miles.
Notes
CAIN No. 202595. Description by Mike White.
Name Access
Kate McGregor
Ruby Miles
Len Miles
A.A.Rowe
Papua New Guinea
Brandon
Manitoba
Giligili Estate
Commonwealth Copra Company Ltd
Subject Access
emigration
Second World War
plantation agriculture
Boer war
Storage Location
2003 accessions
Storage Range
2003 accessions
Show Less

20 records – page 1 of 1.