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
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
893
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence re: Agriculture Canada, Heamon file, Casework, Correspondence, Brandon Ag. Research Station Opening
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 37
Show Less

Jean Charest's Jan. 14/91 trip

http://archives.brandonu.ca/en/permalink/descriptions6099
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1153
GMD
textual records
Date Range
Jan. 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 47
Show Less

Convocation (May 1992)

http://archives.brandonu.ca/en/permalink/descriptions4624
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1992
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
16
Item Number Range
194-205
Accession Number
5-2005
GMD
graphic
Date Range
1992
Physical Description
Approximately 156 (subjects) negatives in twelve envelopes
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 twelve envelopes of negatives for the May 1992 Convocation. Each envelope is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
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 (November 1992)

http://archives.brandonu.ca/en/permalink/descriptions4625
Part Of
Brandon University Photograph Collection
Description Level
File
GMD
graphic
Date Range
1992
Accession Number
5-2005
Part Of
Brandon University Photograph Collection
Description Level
File
Series Number
1.2
File Number
17
Item Number Range
206-211
Accession Number
5-2005
GMD
graphic
Date Range
1992
Physical Description
Approximately 74 (subjects) negatives and 16 colour prints in six envelopes
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 six envelopes of negatives and colour prints for the November 1992 Convocation. Each envelope (except the prints) is labelled with the names of the students/faculty & staff/award recipients and the number assigned to each of their negatives.
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

Lescarbot Award 1992

http://archives.brandonu.ca/en/permalink/descriptions5182
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
243
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of info. re: award
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

Enviro. Caucus Notes 1992

http://archives.brandonu.ca/en/permalink/descriptions5207
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
268
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of notes
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

PSAC Strike 1992-1993

http://archives.brandonu.ca/en/permalink/descriptions6339
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1392, 1392b
GMD
textual records
Date Range
1992-1993
Physical Description
2 files
Scope and Content
File consists of news releases, information, coorespondence re: Public Service Alliance of Canada
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 57
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

Correspondence 18-19

http://archives.brandonu.ca/en/permalink/descriptions5981
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1035
GMD
textual records
Date Range
Aug. 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 18th-19th 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 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1393
GMD
textual records
Date Range
1986
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 57
Show Less

MPE A 18 Woodnorth

http://archives.brandonu.ca/en/permalink/descriptions8237
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 18
GMD
textual records
Date Range
1928-1980
Physical Description
19.5 cm
Scope and Content
Woodnorth Co-operative Elevator Association Limited Organizational papers: 1928 - 1967 Minutes of the provisional Directors' meeting, 29 February 1928 First general Shareholders' meeting, 29 February 1928 Minutes of the permanent Directors' meeting, 29 February 1928 By-law nos. 1-7, 29 February 1928 Motion sheet, By-laws 1-10 approved, no date By-law nos. 8-11, no date Agreement between Woodnorth CEA and MPE, 15 October 1936 By-law to authorize cancellation of share capital, 30 October 1940 Letter re: above By-law, 24 March 1941 Motion sheet, By-laws 18, 19, 20 and General By-laws, no date Memorandum on repeal By-law no. 19, no date Letter re: Agreement, 19 June 1944 By-law no. 21, 27 October 1947 Memo re: By-law no. 21, 27 August 1948 Directors' Resolution, 18 October 1961 Agreement between Woodnorth CEA and MPE, 15 December 1966 By-law no. 26, 27 March 1967 Memorandum re: By-laws, no date Letter re: closure, 31 July 1980 Minutes of Executive Board meetings, volume 1, 6 March 1928 - volume 5, 27 March 1967 Minutes of Shareholders Annual meetings, 1932 - 1960 (22 reports) Financial records and statistics Statement of surplus, 1940 - 1950 (9 reports) Final statements, 1940 - 1950 (7 reports) Auditors' reports, 1959 - 1960 (2 reports) Analysis of Operating Results, 1957 - 1959 (1 report) Review of Operating Results, 1959 - 1961 (2 reports) Monthly report to Board of Directors, 1965 - 1967 (14 reports) Allocation of Surplus, 15 January 1948 Annual financial report, no date Correspondence, 1938 - 1980 Membership list, 1946 - 1964 Miscellaneous Directors' attendance lists, 1946 -1961 (8 reports) Officers and Directors, 1947 - 1948 Corporate Name: Rural Municipality of Pipestone
Show Less

June 12-14/90 Green Plan Consultation Mtg.- Iqaluit

http://archives.brandonu.ca/en/permalink/descriptions5676
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
740
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

RCMP Letters Answered Nov/Dec/86

http://archives.brandonu.ca/en/permalink/descriptions6044
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov.-Dec. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1098
GMD
textual records
Date Range
Nov.-Dec. 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

MPE B 18 Meetings and Workshops

http://archives.brandonu.ca/en/permalink/descriptions10440
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
predominately 1988-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.18
GMD
textual records
Date Range
predominately 1988-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records produced by MPE meeting and workshops: 1-7b Spring and Annual Meetings 1988-1998 8 Annual Meeting Agendas 1931-1967 9a-9e Resolutions 1988-1998 10 Information for New Delegates 11 Board and Management Meeting 1997 12 Local Association Meetings 1998 (regarding transition to Agricore) 13. Sunrise / Sunset (transition to Agricore) 1998 14. Spouses Program 1995 15. Miscellaneous Meetings 1993-1995 16. New Committee Members Workshop March 2-3 1998 17. Report of Committee Appointed by Meeting of Representatives of the Provincial Pools & the Farmers Companies February 2 1925
Notes
Description by Jillian Sutherland (2010)
Name Access
Agricore
Subject Access
Meetings
mergers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

National Acton Strategy on Global Warming, Nov. 1990

http://archives.brandonu.ca/en/permalink/descriptions4994
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
82
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of draft: National Action Strategy on Global Warming, Nov. 1990, Parliamentary Forum on Global Climate Change April 1990
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 3
Show Less

House of Commons Scrapbook- News clippings Nov. 1988

http://archives.brandonu.ca/en/permalink/descriptions5780
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
834
GMD
textual records
Date Range
Nov. 1988
Physical Description
1 file
Scope and Content
File consists of 1988 election scrapbook
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 33
Show Less

M.I.A.C.C. Conference Inn on the Park, Toronto, Nov. 29/89

http://archives.brandonu.ca/en/permalink/descriptions5665
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
729
GMD
textual records
Date Range
1989
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

House of Commons Scrapbook- News clippings Oct.-Nov. 1988

http://archives.brandonu.ca/en/permalink/descriptions5779
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct.- Nov. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
833
GMD
textual records
Date Range
Oct.- Nov. 1988
Physical Description
1 file
Scope and Content
File consists of 1988 election scrapbook
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 33
Show Less

Child Abuse & Porn Nov/Dec/86 Letters Answered

http://archives.brandonu.ca/en/permalink/descriptions6038
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov.-Dec. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1092
GMD
textual records
Date Range
Nov.-Dec. 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

Sarah site 2004 - site record XU 18

http://archives.brandonu.ca/en/permalink/descriptions11869
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
9
Accession Number
1-2010
Physical Description
180 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 18 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 18
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2004
Documents

1.3.2.3.9_ Sarah04_XU 18.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.