Skip header and navigation

Revise Search

20 records – page 1 of 1.

High School Grads & Univ. Grads

http://archives.brandonu.ca/en/permalink/descriptions5300
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
361
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of lists of 1985 graduates in constituency
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 15
Show Less

GRANTS: Pierson High School Secretary of State

http://archives.brandonu.ca/en/permalink/descriptions5470
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
533
GMD
textual records
Date Range
1988
Physical Description
1 file
Scope and Content
File consists of grant info.
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

Brandon Public Schools Orchestral Band Association: correspondence

http://archives.brandonu.ca/en/permalink/descriptions3729
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
147
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of correpondence, tickets, band director Rodney Hudson's timetable, newsletters, an instrumental music program report, a list of string scholarships, an instrument brand names meeting standards list and a list of instruments, addresses, notes on billets, requests for accomodations, an agreement respecting the use of school buildings and news releases.
Notes
D.R. MacKay was the President of the Association.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 4
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
145
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of correspondence, sabbatical leave submissions, and schedule of salaries.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 8
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1974-1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
62
GMD
textual records
Date Range
1974-1975
Physical Description
1 file
Scope and Content
File consists of correspondence, memos, notices, research material, and copies of relevant sections of the Faculty-Administration brief.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 6
Show Less

Canadian Hard of Hearing Assoc., Westman Branch H&W

http://archives.brandonu.ca/en/permalink/descriptions5928
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
982
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
50
GMD
textual records
Date Range
1929-69
Physical Description
13 cm
Scope and Content
Harding Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 Minutes of Provisional Directors meeting, 16 April 1929 By-laws 1-7, 16 April 1929 Minutes of Special Board of Directors meeting, 22 February 1933 Agreement between Harding CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 Minutes of Executive Board meetings, volume 1, 30 April 1929 - volume 3, 30 September 1969 Minutes of Shareholders Annual meetings, 1932 - 1947 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1942 Final statement, 1941 - 1942 Allocation of surplus, 15 January 1958 Approving purchase of elevator, no date Membership list, 1951 Miscellaneous Meeting of Pool Elevator Board, 20 November 1940 Directors meeting, 17 November 1969 Corporate Name: Rural Municipality of Woodworth
Show Less

Public communications

http://archives.brandonu.ca/en/permalink/descriptions178
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
10.2
GMD
textual records
Physical Description
2 m (not including scrapbooks)
Scope and Content
Sub-series consists of advertisments, copies of Today on Campus and This Week on Campus, newspaper clippings, press releases, miscellaneous publications and calendars of events. The sub-series has one sub sub series: (1) Public Communications' scrapbooks.
Notes
A partial file level inventory for this series exists as a Word document.
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
111
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of newsclippings and press releases.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
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
635
GMD
textual records
Date Range
1983-1985
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 24
Show Less
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
770
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence, clippings and faxes re: Public Works, Housing
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
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
875
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, Thank You Notes
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 36
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1394
GMD
textual records
Date Range
1989-1991
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

Institute of Public Administration

http://archives.brandonu.ca/en/permalink/descriptions3633
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
55
GMD
textual records
Date Range
1967
Physical Description
2 files
Scope and Content
Files consist of member lists, invitations, correspondence, minutes, reports, pamphlets, and various papers/addresses from the 19th annual conference of the Institue of Public Administration of Canada.
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

Institute of Public Administration

http://archives.brandonu.ca/en/permalink/descriptions3784
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
202
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of correspondence and MacKay's travel itinerary.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Institute of Public Administration

http://archives.brandonu.ca/en/permalink/descriptions3924
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
335
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 8
Show Less

Public Service Reports

http://archives.brandonu.ca/en/permalink/descriptions5103
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
181
GMD
textual records
Date Range
1990-1993
Physical Description
1 file
Scope and Content
File consists of correspondence & public service reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 6
Show Less

Correspondence- Public Works

http://archives.brandonu.ca/en/permalink/descriptions5600
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1987- May 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
663
GMD
textual records
Date Range
Sept. 1987- May 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 25
Show Less

Project: High rise residence

http://archives.brandonu.ca/en/permalink/descriptions3550
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1969-1972
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
3
Accession Number
8-2005
GMD
multiple media
Date Range
1969-1972
Physical Description
1 file
Scope and Content
File consists of correspondence and blueprints.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

MPE A 169 High Bluff

http://archives.brandonu.ca/en/permalink/descriptions8505
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1961-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
169
GMD
textual records
Date Range
1961-79
Physical Description
1 mm
Scope and Content
High Bluff Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Correspondence, 1960, 1961, 1979 Corporate Name: Rural Municipality of Portage La Prairie
Show Less

20 records – page 1 of 1.