Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
GMD
multiple media
Date Range
1939-1943, 2003
Accession Number
14-2006
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
Series Number
10.3.3
File Number
1
Accession Number
14-2006
GMD
multiple media
Date Range
1939-1943, 2003
Physical Description
14 b&w photographs Textual descriptions for each photograph
Physical Condition
Very good
History / Biographical
Several years ago the Alumni Relations began a program of class reunions and reconvocation in conjunction with annual spring convocations. This program continues to the present (March 2006) and this document was produced in 2003 for the Class of 1943 reunion.
Custodial History
Images remain in the possession of Betty Knowlton (nee Burgoyne). She provided copies of the images to the Alumni Office for the Class of 1943 reunion. Those images were transferred to the McKee Archives by Alumni Relations.
Scope and Content
File consists of copies of photographs of the Class of 1943 provided by Betty Knowlton (nee Burgoyne) for the Class of 1943 reunion. The photographs and descriptions are mounted on Brandon University cardstock. File also contains the program for the President's Reception and Dinner.
Name Access
Howard Brown
Ted Speers
Garth Taylor
Jean Nonovan
Evelyn Leach
Carl Bachinski
Dorothy Pierson
Bill Harwood
Betty Burgoyne
Murray McLeod
Doreen Bolstad
Hugh Knowlton
Doris Perkins
Beryl Thompson
Jean Downing
Gordon Knowlton
Charlie Hamilton
Gregor Grant
George Ingham
Nevone Houck
Alixe Meadows
Garth Chalmers
Marj Fahrig
Ray Bailey
Maej Lebelle
Murray McPherson
Bill Orr
Ron Armstrong
Anna Fleming
Elizabeth Gaersky
Cliff Kitson
Dorothy Moffit
Martin Johns
Ellis McLaren
Ruth Hunter
Joe Boreskie
Doug Wesley
Mary Hughes
Bill Rosenberry
Bixx Hoover
Jack Buckham
George Gooden
Greg Grant
Bill Baynton
Peter Wityck
Del Harris
Subject Access
Class of 1943
class reunions
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development 10.3 Alumni Relations 10.3.3 Homecoming and Class Reunions
Show Less
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
GMD
textual records
Date Range
1979
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
Series Number
10.3.3
File Number
2
GMD
textual records
Date Range
1979
Physical Description
0.5 cm
Physical Condition
Some of the pages are hard to read as the photocopy wasn't made dark enough.
History / Biographical
The 'scrapbook' was made by Lloyd Henderson and distributed to members of the Class of 1949 by Dave Organ.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
File consists of photocopies of pages from the Sickle on the Class of 1949, a list of class members lost (by 1979) and letters written by various members of the class of 1949 detailing their lives since they graduated from Brandon College.
Name Access
Margaret Crowe
Elva Cook
Clayton Elston
Shirley Faggetter
Lloyd Henderson
Marjory Fleming
Margaret Goodman
Harold Kemp
Tena Kettles
Marion Little
Florence Lyon
John Mills
Eleanor Murray
Dave Organ
Stephen Symbalisty
Subject Access
Class of 1949
class reunions
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development 10.3 Alumni Relations 10.3.3 Homecoming and Class Reunions
Show Less

Marionne Scott fonds

http://archives.brandonu.ca/en/permalink/descriptions8854
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1926-1934; 1941
Accession Number
23-2008, 3-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.29
Accession Number
23-2008, 3-2009
GMD
multiple media
Date Range
1926-1934; 1941
Physical Description
1 photograph album
1 graduate's book
Physical Condition
Very good
History / Biographical
Marion (Marionne) Louise Scott was born January 13, 1913 at Ste. S, Parkview Block, Brandon, MB to Annie Louisa Lawson and David Henry (Harry) Scott. She attended St. Michael's Academy and Brandon College (Arts, Class of 1933), graduating with a teching certificate. At some point following her graduation she moved to Toronto, living with her Aunt and Uncle Olive and Keith Murphy, while working for Massey Harris. Eventually Marionne became Private Secretary to the president James Duncan. She also worked with E.P. Taylor and Colonel Phillips during her duration with the company. Marionne met her husband Robert (Roy) Warden Jamieson through friends at the Parkdale Canoe Club, which is now the Boulevard Club on Lakeshore Avenue in Toronto. They were married on December 26, 1944. Following their retirement, Marionne and Roy spent their winters in Florida. Marionne Scott Jamieson died on July 20, 1990 in Mississauga Ontario. Both she and her husband are buried in Park Lawn Cemetery at Bloor Street and Prince Edward Drive in west Toronto. A number of the individuals identified in the photographs are members of Marionne's extended family or friends. Basic biographical information for both side of her family are below. Additional biographical information on the Lawson and Scott families is available at the McKee Archives. Maternal relatives: William Lawson was born c. 1849 in Markham Township, Ontario where his parents had settled from England. In September 1875 he married Alice Brunskill (born c. 1854) in Buttonville, Ontario. The couple settled on a farm at Aurora, Ontario before come west in 1892. Lawson and his family settled in the Hayfield district south of Brandon where he farmed until c. 1916. During his farming years, Lawson made a number of trips to Scotland and Ireland for the Manitoba government to secure immigrants. After retiring from farming, Lawson became an agent for the Manufaturers' Life Insurance Company. Lawson's brother, Reverend Thomas Lawson, organized the first Methodist congregation in Brandon. William Lawson and Alice Brunskill had seven children: William Ernest (married Maragret Louise Conling 23/11/1904 in Souris, MB) Clarkson Brunskill (married Florence?) Annie Louisa (married David Henry (Harry) Scott 29/06/1910 in Brandon, MB) Alice May (married Arthur Ferrier Valens 27/06/1912 in Winnipeg, MB) Fred J. (married Lottie C. Gibb 18/04/1906 in Selkirk, MB) Frank Hill (married Cora Ethel Cunningham 11/03/1914 in Oakland) Olive Gertrude (married William Keith Murphy 25/12/1923 in Brandon, MB) Paternal relatives: David Hunter Scott was born in 1851 in Brampton, Ontario. After completing his education he became a telegraph operator and then deputy postmaster for his hometown. In 1873, he moved to Manitoba, settling at Meadow Lea, where he took up a homestead. After fifteen years engaged in farming, Scott moved on to become a representitve for an implement manufacturing company. In 1892, he moved to Brandon to become manager of the Brandon Times newspaper. Four years later he founded D.H. Scott and Son, a real estate and insurance business he operated with his son David Henry until his death in September 1943. David Hunter Scott married Anne Jane Lipsett (born 1854) of Meadow Lea, MB on May 24, 1876. Together they had ten children: John Frederick Robert Wesley David Henry (Harry) (married Annie Louise Lawson 26/06/1910 in Brandon, MB) William James Caroline (married Christopher Russell Heise) Annie Louise (married Alexander Ferguson (died 1927), married Nettleton Whitby Kerr) Mary Emaline (married David Gordon Bawtinheimer) Lillian Georgina (died August 9, 1931) Josiah Aikens (died during World War I) Reginald Jacob (married Norma May Hughes 16/08/1915 (Reginald died during World War I))
Custodial History
The photograph album and graduate's book were sent to Alumni Relations by Ruth L. Murphy on March 31, 2004. Both items had been in the possession of Marionne Scott, passing to her husband Robert Jamieson upon her death. When Jamieson died the items came into the possession of Ruth Murphy, whose husband was Marionne's first cousin. Carla Eisler, Alumni Relations, transfered the photograph album to the Archives on January 15, 2008, and the graduate book on January 8, 2009.
Scope and Content
Fonds consists of a photograph album created by Marionne Scott. The majority of the photographs cover the period 1926-1933, and are of family members, friends, and classmates at both St. Michael's Academy and Brandon College. They were taken in Brandon and at a number of other locations that Marionne visited. There are three loose photographs, taken by R.M. Coleman, that were taken at the wedding of Vivian Eva? and Reginald Stanley Stark, June 7th, 1941 at St. Matthews Cathedral and the Prince Edward Hotel. The graduate's book consists of notes, signatures, newsclippings, photographs, programs, convocation documents, graduation cards, reunion descriptions and the 1932 general information booklet for Brandon College.
Notes
History/Bio information taken from the Brandon Daily Sun, the 1901 and 1911 Canadian Census, the Manitoba Vital Statistics website, and the Brandon Cemetery website. Additional biographical information provided by Ruth Murphy. Description by Christy Henry.
Name Access
Esther Magdalene Moore
Brandon College
St. Michael's Academy
Windsor Golf course
Eleanor Wrye
Katherine Harvey
Marg Harvey
Betty Harvey
Helen Jamieson
Marionne Scott
Dot McArdle
Teddy McArdle
Parkview Steps
Leta Valens
David Henry (Harry) Scott
Brandon CNR depot
Genevieve Carey
Vivian Muldoon
Olive Murphy
Brandon College tennis courts
Winnipeg Beach
Lake Clementi
G. Finnegan
Barbara Yeagar
Boundary Park
Noxage
Gimili Beach
Gimili boats
Gimili lighthouse
Fred Lawson
Keith Murphy
Evelyn Lawson?
Marg Paterson
Madeleine Donaldson
Kentucky Home
Sister Raymond
Reverend Mother Sister Madeleine
Sister Louise
Doug Hughes
Curly Ross
Charles Wilcox
Bill Fletcher
Dud Crawford
George MacGregor
Gordon MacDougal
Amy Gainer
Charles Campbell
Lake Percy
Ruth Bingham
Marie Evans
Jean Hitchings
Mary Anne Maltman (Mickey)
Thelma Stoodley
Lois Gainer
Helen Isobel Duncan?
Kay Underwood
Monte Gilchrist
Ethel Rolston
Jack Ellis
Gordon Watson
Bob Rolston
Ruth Tully
Alberta Griggs
Tom Dunlop
Mary Coutts
Elleda Levitt
Aud Rolston
Mitchell fence
Marg Buchanan
Margaret Draper
Brandon College rink
Sydney Pechet
George Duncan Wilkie
John Odin
Erik Runehjelm?
Robert McNeil
Lonesome Little Dolls
Alys Hunter
Marg Sutton
Alixe Ferguson
Annie Louise Scott
Hugh Kennedy
Cecil Ryder
Dot Pritchard
Alma Cadieux
Watrous
Helen Hilton
Pearl Gainer
Manitou beach
Anne Bacon
Anne Lunam
Norma James
Edna Graham
Peggy Bunting
Gil Watson
Nan Wilkinson
Waldo Wheten
Anne Sunam?
Marion Champlin
Bob Wheten
Kermit Jones
Bea Nicholson
Lake Minnedosa
Ev Ross
Jean Bennest
(Cordelia) Del Dunkin
Lucille Mann
Kay Fitzpatrick
Ken Hall
Jean Sutherland
Archie McLachlan
Herbert Watson McDowell (Waddie)
Guelph memorial building
Cayuga
Brocks monument
Laura Secord monument
Burrell Hecock monument
Clarke Lawson
Dundern Castle
William Lawson
Luva Lewis' cottage
Indianola beach
McMaster University campus
Wasaga beach
Fred Murphy
York Downs Golf Club
Ruth Thornton
Mayme Matthews
Kay Robertson
Amy Edwards
Gigolettes
Grace Armstrong
Grace Hopkins
Dorreene McGuinness
Eleanor McKinnon
Viola Olmstead
Florence Simpson
Ruth Wade
Charles Vernon Myers
Christina Molberg
Paul Bugg
Vivian Stark
Reginald Stanley Stark
Cappy Ricks
Subject Access
Education
elephant walk
nuns
dance revue costumes
student activities
class of 1933
Class of 1930
lit chorus
y steps
Storage Location
MG 2 Brandon College Students 2.29 Marionne Scott
Show Less

150th Anniversary of Weather Observing in Canada Aug. 1990

http://archives.brandonu.ca/en/permalink/descriptions5677
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
741
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Correspondence 12-14

http://archives.brandonu.ca/en/permalink/descriptions5979
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1033
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 12th-14th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

Bertha Leith (nee Clark) fonds

http://archives.brandonu.ca/en/permalink/descriptions3613
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
graphic
Date Range
1925-1929
Accession Number
7-2009
Part Of
RG 1 Brandon College fonds
Creator
Bertha Clark
Description Level
Sub-series
Series Number
MG 2 2.31
Accession Number
7-2009
GMD
graphic
Date Range
1925-1929
Physical Description
24 photographs (b/w)
History / Biographical
Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College. Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Name Access
Bertha Clark
Ruth Bingham
Professor Richards
Lil Bullman
Clark Hall
Brandon College Building
Jean Hitchings
Lloyd Bowler
Kay Underwood
Scott Leith
Denis Phillpots
Donald Ritchie
Harold Cairns
Andrew Clark
Isabel Hitchings
A. Foster
Rundle McLachlan
Carl Wickland
Doris Bingham
Doris Dowling
Ella Whitmore
Meta Mischpeter
Vera Ulinder
Josh Thompson
Doris Cochrane
Frank Kerr
Cyril Richards
Thomas Russell Wilkins
Flo Turnbull
Esther Magoon
Hilda Harrison
Doris Ireton
Mrs. Richards
W.L. Wright
Annie Evans Wright
Miss Hatch
Jennie Turnbull
Mrs. MacNeill
Mrs. C.G. Stone
Helen Duncan
Constance Lamontagne
Marian Bulloch
Mabel Craig
Subject Access
Class of 29'
Sports Day 1925
English Club
Graduation
Lake Percy
Arts 1929
CPR depot
Brandon College boys 1925-1927
al(l)-bums
"cat-chers"
Sykes
18th Street Hill
Class of 1928
Class of 1929
Class of 1930
Class of 1931
arts faculty outing
Storage Location
MG 2 Brandon College Students 2.31 Bertha Leith (nee Clark)
Related Material
Edward Lloyd Bowler collection (36-1999)
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
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
705
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "S"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less
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
1059
GMD
textual records
Date Range
1990 & prior
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "S"
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
Feb. 1991-Jan. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1258
GMD
textual records
Date Range
Feb. 1991-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
Sept. 1992-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1259
GMD
textual records
Date Range
Sept. 1992-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
July-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1260
GMD
textual records
Date Range
July-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
W. Leland Clark fonds
Description Level
File
GMD
multiple media
Part Of
W. Leland Clark fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1261
GMD
multiple media
Physical Description
1 file
Scope and Content
File consists of speeches with slides
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
1954-1962
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
11
GMD
textual records
Date Range
1954-1962
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 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
74
GMD
textual records
Date Range
1966-1967
Physical Description
1 file
Scope and Content
File consists of correspondence, a sale tax exemption certificate and a copy of the Society News (The Society of Industrial Accountants of Manitoba).
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

Correspondence- Misc. S

http://archives.brandonu.ca/en/permalink/descriptions5124
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
202
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence beteween Lee Clark and constituents (surname beginning with the letter "S")
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 8
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1987- Dec. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
794
GMD
textual records
Date Range
Sept. 1987- Dec. 1989
Physical Description
1 file
Scope and Content
File consists of correspondence with surnames "S" to "U"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 31
Show Less

Sarah site 2004 - site record XU 12

http://archives.brandonu.ca/en/permalink/descriptions11863
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
3
Accession Number
1-2010
Physical Description
22 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 12 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 12
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.3_Sarah04_XU 12.pdf

Read PDF Download PDF
Show Less

Crepeele site 2005 - site record XU 12

http://archives.brandonu.ca/en/permalink/descriptions11754
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
3
Accession Number
1-2010
Physical Description
43 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 12 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 XU12
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Documents

1.2.3.3.3_C05_XU12.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.