Skip header and navigation

Revise Search

20 records – page 1 of 1.

Environment- Canadian Wildlife Service

http://archives.brandonu.ca/en/permalink/descriptions5062
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
150
GMD
textual records
Date Range
1985
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 5
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

Poaching of Wildlife Env.

http://archives.brandonu.ca/en/permalink/descriptions6424
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
1477
GMD
textual records
Date Range
1989
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 61
Show Less

Douglas L. Campbell

http://archives.brandonu.ca/en/permalink/descriptions4110
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
October 1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
4
GMD
textual records
Date Range
October 1967
Physical Description
1 file
Scope and Content
File consists of Campbell's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

G.R.D. (Don) Campbell - Business Administration

http://archives.brandonu.ca/en/permalink/descriptions4774
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1980-1992
Accession Number
24-2000
Part Of
RG 6 Brandon University fonds
Creator
Brandon University Dean of Arts Office
Description Level
File
Series Number
7.1.1
File Number
19
Accession Number
24-2000
GMD
textual records
Date Range
1980-1992
Physical Description
1 file
Scope and Content
File consists of course evaluations, application and promotion documents, sabbatical documents, and retirement documents.
Storage Location
RG 6 Brandon University fonds Series VIII: Faculties and Schools 7.1.1 Dean of Arts Box 2
Show Less

Canadian Universities Council on Higher Learning

http://archives.brandonu.ca/en/permalink/descriptions3615
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
38
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of a submission to the government of Canada and the governments of the Provinces by the Association of Unviersities and Colleges of Canada, documents regarding a conference attended by D.R. MacKay, and minutes/correspondence/newletters from AUCC.
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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
28
GMD
textual records
Date Range
1940-1969
Physical Description
22 cm
Scope and Content
Arborg Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 First General shareholders meeting, 18 May 1940 First Permanent Board of Directors meeting, 18 May 1940 Minutes of the adjourned meeting of shareholders, 18 May 1940 Agreement between Arborg CEA and MPE, 15 December 1966 By-law no. 12, 7 March 1967 Minutes of Executive Board meetings, volume 1, 23 May 1940 - volume 8, 22 September 1968 Minutes of Shareholders Annual meetings, 1940 - 1970 (31 reports). Financial records and statistics Statement of surplus, 1942 - 1955 (14 reports) Final statements, 1940 - 1952 (16 reports) Financial Statement July 31, 1973. Detail of grain earnings, 1963 - 1968 (5 reports) Analysis of Operating Results, 1951 - 1963 (10 reports) Review of Operating Results, 1965 - 1966 Correspondence, 13 November 1943 (1 letter) Miscellaneous Directors' attendance lists, 1953 - 1954 (1 report). Corporate Name: Rural Municipality of Bifrost Valley Broad Co-operative Elevator Association Limited Note: Sub division 805 includes Fisher Branch, Riverton, Broad Valley, See Arborg
Show Less

Sarah site DiMe-28

http://archives.brandonu.ca/en/permalink/descriptions11829
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
2003-2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
1.3
Accession Number
1-2010
GMD
multiple media
Date Range
2003-2004
History / Biographical
The Sarah site was chosen for excavation based on the results of the Casselman survey. The survey recovered significant amounts of faunal remains, some ceramics and lithics from the test pits. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. In 2004 another 9 units were excavated (Units 10-18). Based on the recoveries it was determined that the Sarah site is a stratified site with woodland ceramics in the upper occupation and late woodland points in both of the upper occupations. These upper occupations produced abundant bison bone including foetal bone. The lower occupations produced less bone and no foetal bone, although absence of foetal bone in the lower occupations does not necessarily indicate a warm season occupation. This could be due to sample error or perthotaxic factors such as scavenging of the fragile bone by dogs or other carnivores. The dates from the Sarah site include 550+/-40 B.P.; 1430+/-80 B.P; 2810+/-80 B.P.; 3120+/-130 B.P. The lower occupations did not yield any diagnostic materials although debitage was abundant. These occupations were most productive at the edge of the large sand dune at the southern edge of the excavations. It is assumed that the major portion of these occupations have been overridden by the dune in the past 3000 years. Heavy earthmoving equipment would be required to remove this overburden which limits the possibility of future excavation. Environment The Sarah site is a large area located at the eastern end of the Crepeele locale. Ground cover is a mosaic of aspen poplar groves and patches of mesic grass prairie. Excavation profiles indicate that this has been the situation since early precontact times, although as local climatic conditions change (primarily rainfall), the relative size of these areas and where they may have occurred also changed. The soil is aeolian sand sheet derived from delta outwash deposits along the western edge of glacial Lake Hind. The present topography is a variable dune landscape reworked by aeolian activity that creates a mosaic of microhabitats. These include forested patches in the lee of sand dunes with grassland on the southern and western exposures and small damp lowlands that support balsam poplar, willows, red osier dogwood, high-bush cranberry and water birch. There is no permanent water source in the area although a small seasonal stream meanders through a damp lowland to the east of the Sarah site.
Scope and Content
Sub-series has been divided into sub sub series including: Sarah 2003 and Sarah 2004,
Name Access
Sarah site DiMe-28
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28
Show Less

Correspondence 21-25

http://archives.brandonu.ca/en/permalink/descriptions5973
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
1027
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. 21st-25th 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
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
25
GMD
textual records
Date Range
1929 -1976
Physical Description
13 cm
Scope and Content
Millwood Co-operative Elevator Association Limited Organizational papers: 1929 - 1969 Approval of shares, no date Memorandum of Association, 26 March 1929 Certificate of Incorporation, 27 March 1929 Meeting By-laws 1-7, 19 April 1929 Meeting By-law no. 7, 14 May 1929 Indenture between MPE and MCE, 1 August 1929 Support proposal, 1929 - 1930 By-law nos. 12 and 13, 23 July 1931 Meeting re: By-laws 12 and 13, 23 July 1931 Directors meeting re: By-laws 12 and 13, 23 July 1931 Agreement between MPE and MCE, 1 August 1931 By-law no. 14, 7 November 1931 Agreement between MPE and MCE, 1 February 1933 Meeting re: By-law no. 15, 9 February 1933 Agreement between MPE and MCE, 15 October 1936 By-law no. 6, 4 November 1939 By-law to authorize share capital, 2 November 1940 Approval to authorize share capital, 2 November 1940 General By-laws, 9 September 1941 By-law nos. 19 and 20, 9 September 1941 By-law nos. 18, 19, 20, and General By-laws, September 1941 By-law no. 21, 28 October 1941 By-law no. 22, 19 May 1949 Agreement between MPE and MCE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between MPE and MCE, 15 December 1966 By-law no. 26, 20 March 1967 Notice to all members, 11 June 1969 Directors' resolution - Transfer and arrangement agreement, 11 June 1969 Minutes of Executive Board meetings, volume 1, 11 November 1929 - volume 8, 19 November 1975 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1932 - 1952 (19 reports) Auditors' reports, 1930 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1961 (8 reports) Review of Operating Results, 1962 - 1963 Monthly reports to Board of Directors, 1967 - 1970 (23 reports) Statement of cost of elevator equipment, 15 February 1930 Statement of grain account and handle, 24 July 1931 Comparative statement, 31 July 1932 Sub-district no. 704, no date Receipts, no date (5) Correspondence, 1929 - 1971 Membership list, 1929 - 1974 Miscellaneous Directors' attendance lists, 1944 - 1968 (22 reports) Officers and Directors, 1960 - 1961 Revised capacities of elevator, 29 October 1959 List of committee members and councilors, 1976 List of first shareholders, no date Corporate Name: Rural Municipality of Russell
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

Agriculture- C-25 Red Meat

http://archives.brandonu.ca/en/permalink/descriptions5604
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.- Aug. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
667
GMD
textual records
Date Range
Jan.- Aug. 1985
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 25
Show Less

Lovstrom Block A - site record XU 25

http://archives.brandonu.ca/en/permalink/descriptions12460
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
1
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 25 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 25
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.1_Lov_XU25.pdf

Read PDF Download PDF
Show Less

Bambridge, Mayer, Fairgreaves, Clark Sept. 27/91 or GRIP

http://archives.brandonu.ca/en/permalink/descriptions5533
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
596
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: GRIP
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

Federal-Provincial-Territorial Park Ministers' Meeting Sept. 13-14 1990

http://archives.brandonu.ca/en/permalink/descriptions5681
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
745
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 28
Show Less

Rafferty-Alameda Project Mtgs.: Regina/Estevan July 25/26

http://archives.brandonu.ca/en/permalink/descriptions5678
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
742
GMD
textual records
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 28
Show Less

Opening of Regional Centre for Central & Eastern Europe Budapest Sept. 3-7/1990

http://archives.brandonu.ca/en/permalink/descriptions5680
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
744
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 28
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

Nairobi, Kenya Jan. 23-25/91 postponed to Mar. 11-13

http://archives.brandonu.ca/en/permalink/descriptions5687
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
751
GMD
textual records
Date Range
1991
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 28
Show Less

20 records – page 1 of 1.