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
Jan. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1151
GMD
textual records
Date Range
Jan. 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 47
Show Less

Lee Clark: Statements, Speeches and Responses in House of Commons May '91

http://archives.brandonu.ca/en/permalink/descriptions5558
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
621
GMD
textual records
Date Range
May 1991
Physical Description
1 file
Scope and Content
File consists of statements, speeches, responses
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 23
Show Less

Agriculture GRIP/NISA

http://archives.brandonu.ca/en/permalink/descriptions6192
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct.-Nov. 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1245
GMD
textual records
Date Range
Oct.-Nov. 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 50
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
20
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of lists of Manitoba participants and twinning forms for Voyageur '92
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

Correspondence 27-31

http://archives.brandonu.ca/en/permalink/descriptions5975
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1029
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 27th-31st 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

Correspondence 27-31

http://archives.brandonu.ca/en/permalink/descriptions5985
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1039
GMD
textual records
Date Range
Sept. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 27th-31st 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 43
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 -1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
27
GMD
textual records
Date Range
1928 -1975
Physical Description
26 cm
Scope and Content
Sinclair Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and General By-laws, 2 February 1928 Minutes of Provisional Directors meeting, 28 February 1928 First shareholders meeting, 28 February 1928 By-law nos. 1-7, 28 February 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between Sinclair CEA and MPE, 15 October 1936 By-law nos. 19, 20 and General By-laws, 18 June 1941 Letter re: agreement, 19 June 1944 Agreement between Sinclair CEA and MPE, 1 August 1951 By-law no. 23, 21 November 1951 Memo re: agreement, 4 July 1952 General By-laws (last passed 27 October 1952), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 February 1928 - volume 8, 25 Novmeber 1971 Minutes of Shareholders Annual meetings, 1929 - 1947 (7 reports) Financial records and statistics Detail of grain earnings, 1964 - 1968 (3 reports) Statement and demand for taxes, 1974 Auditors' reports, 1929 - 1974 (13 reports) Statement demand for taxes, 1975 Review of Operating Results, 1966 - 1967 Correspondence, 1928 - 1973 Membership list, 1947 - 1968 Miscellaneous Directors' attendance lists, 1964 - 1974 (7 reports) Corporate Name: Rural Municipality of Pipestone
Show Less

Agriculture Safety Net Programs (GRIP, NISA, etc.)

http://archives.brandonu.ca/en/permalink/descriptions5174
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
236
GMD
textual records
Date Range
1991
Physical Description
2 files
Scope and Content
File consists of news clippings, news releases, etc.
Notes
File was divided by Karyn Taylor, Nov. 2006. File 236b is in Box 10
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 9
Show Less

Agriculture Safety Net Programs (GRIP, NISA, etc.)

http://archives.brandonu.ca/en/permalink/descriptions5175
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
236b
GMD
textual records
Date Range
1991
Physical Description
2 files
Scope and Content
File consists of news clippings, news releases, etc.
Notes
File was divided by Karyn Taylor, Nov. 2006. File 236 is in Box 9
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 10
Show Less

Atkinson site - DiMe-27

http://archives.brandonu.ca/en/permalink/descriptions12080
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
2003-2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.1
Accession Number
1-2010
GMD
multiple media
Date Range
2003-2006
History / Biographical
The Atkinson site was named for the landowners Ken and Karen Atkinson who were very helpful to the archaeology and geoarchaeology crews that worked at the site. Their support made the project possible. The Atkinson site story begins with the discovery of a charcoal lens eroding from the north bank of the Souris River in the summer of 2002. Study of Cultural Adaptations on the Prairie Ecozone (SCAPE) project geoarchaeologist Dr. Garry Running was exploring the stratigraphic layering in the bank when he noted the lens and reported it to Dr. Bev Nicholson. Upon closer examination, a tiny pressure flake was observed on the lens exposure and it was decided to collect a charcoal sample for radiocarbon dating. The resulting date of 5250B.P cal. 4225 B.C. placed the site in the early Archaic period. A second date on bone collagen of 5580B.P. cal. 4500 B.C. confirmed the earlier date and gave an averaged date of circa 4400 B.C or 6,500 years ago. The Atkinson site is one of the oldest excavated sites in Manitoba. Based on the date of the site and the kind of lithics (stone tools) present it is considered a Gowen occupation. The Atkinson site is evidence that bison hunters were active on the northern plains at a very early date. Similar sites have also been found on the High Plains in the U.S. and are referred to as the Mummy Cave Complex. The Atkinson Site is of great importance as it is the first undisturbed site of this type to be excavated in Manitoba and extends the range of these sites south and east from the type-sites in central Saskatchewan. Based on the date and sample evidence further excavations were conducted by Dr. Nicholson's team. in 2003, 2004 and 2006.
Scope and Content
Sub series has been divided into three sub sub series including: (1) Atkinson 2003, (2) Atkinson 2004; (3) Atkinson 2006
Name Access
Atkinson site DiMe-27
Subject Access
Archaeology North Lauder locale Atkinson site DiMe-27
Show Less

Indian Affairs Sept. 1989- Dec. 1989

http://archives.brandonu.ca/en/permalink/descriptions5217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
278, 278b
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor, Nov. 2006
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
Jan.- Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
488
GMD
textual records
Date Range
Jan.- Dec. 1991
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 20
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
801
GMD
textual records
Date Range
1991
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 31
Show Less

Lovstrom Block A - site record XU 27

http://archives.brandonu.ca/en/permalink/descriptions12462
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
3
Accession Number
1-2010
Physical Description
10 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 27 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 27
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.3_Lov_XU27.pdf

Read PDF Download PDF
Show Less

External Affairs 91

http://archives.brandonu.ca/en/permalink/descriptions5748
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
802
GMD
textual records
Date Range
1991
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 31
Show Less

Secretary of State 91

http://archives.brandonu.ca/en/permalink/descriptions5753
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
807
GMD
textual records
Date Range
1991
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 31
Show Less

Housing, Immigration 91

http://archives.brandonu.ca/en/permalink/descriptions5755
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
809
GMD
textual records
Date Range
1991
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 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
822
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "R"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
825
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "V"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-75
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
91
GMD
textual records
Date Range
1936-75
Physical Description
19.5 cm
Custodial History
Fortier Co-operative Elevator Association Limited Organizational papers: 1936 - 1961 Agreement between Fortier CEA and MPE, 15 October 1936 Allocation of surplus, 1 November 1946 By-law no. 21, 31 October 1947 Meeting re: By-law no. 21, 31 October 1947 Allocation of surplus, 15 January 1948 By-law no. 22, 15 August 1949 Surplus payment, 10 December 1949 Agreement between Fortier CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 17 January 1947 - volume 2, 12 November 1965 Financial records and statistics Analysis of Operating Results, 1951 - 1953 (1 report) Statement of surplus, 1938 - 1953 (14 reports) Final statements, 1936 - 1952 (13 reports) Capital loan statement, 31 July 1951 Analysis of Operating Results, 1951 - 1952 Twine purchases, 1941 - 1942 Outstanding accounts, 1943 - 1959 (7 reports) Advance equalization payment--adjustments on settlement, 30 September 1943 Statement of Deliveries and Surplus, 1949 - 1959 Deliveries, 1958 - 1962 Deliveries and Dividends, July 1964 Oats and Barley equalization payment, January 1944 Final Oats equalization payment, 25 June 1945 Barley advance equalization payment, 1 November 1945 Adjustment payment on Barley, 21 July 1947 Terminal Mortgage and Interest at 5 PC, 19 December 1947 Final equalization payment, 25 May 1948 Oats and Barley equalization payment, 29 June 1948 Payment for the years 1943 - 1944, 18 December 1948 Final equalization payment, 4 March 1949 Final Oats ad Barley equalization payment, 29 April 1949 Payment for the years 1944 - 1945 and 1945 - 1946, 15 December 1949 Capital assisstance and Special reserve payment, 31 July 1952 Payment for the year 1951 - 1952, December 1954 Buckwheat payment, December 1954 Buckwheat payment 1955 - 1956, December 1955 Payment for the year 1959 - 1960, December 1960 Flax payment, 31 July 1964 Elevator surplus payment, December 1938 Surplus repayment; 1936 - 1937, December 1939 Surplus repayment; 1937 - 1938, December 1942 Surplus repayment; 1937 - 1938, 1938 - 1939, December 1943 Advance equalization payment adjustment of settlements, 1943 1942 - 1943 Terminal Mortgage payment, December 1944 2nd Terminal Mortgage loan, 17 December 1945 3rd Terminal Mortgage payment, 16 December 1946 Surplus payment 1946 - 1947 and 1947 - 1948, 15 December 1950 Surplus payment and working capital retained, 31 July 1947 Surplus payments for part 1947 - 1948 and 1948 - 1951, 15 December 1952 Surplus payment for 1953 - 1958, March, 1959 1959 - 1960 Surplus payment, March 1963 Correspondence, 1943 - 1959 Membership list, 1946 - 1961 Miscellaneous Suggested floor plan for remodeling Office, May 1957 (1) Map of CNR-CP Rail Network, 1 January 1975 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

20 records – page 1 of 1.