Skip header and navigation

Revise Search

20 records – page 12 of 1.

Convocation (Spring 1991) #5

http://archives.brandonu.ca/en/permalink/descriptions448
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.213
GMD
graphic
Date Range
May 1991
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. Gerald Butler, President of BUAA, and Dr. Kam Srikamaswaren, winner of the 1991 Excellence in Teaching Award
Show Less

Convocation (Spring 1990) #5

http://archives.brandonu.ca/en/permalink/descriptions476
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.230
GMD
graphic
Date Range
May 26th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. Dr. Thomas McLeod, upon receiving the Alumni Association Distinguished Service Award
Show Less

Convocation (Spring 1989) #5

http://archives.brandonu.ca/en/permalink/descriptions513
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.268
GMD
graphic
Date Range
Spring 1989
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. President John Mallea and Dr. Ken Winters, who received an honourary degree in Music
Show Less

Convocation (Fall 1996) #5

http://archives.brandonu.ca/en/permalink/descriptions524
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.279
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Bob “Boobala” Cooney, Public Communications Officer and Doug Adams ’87, BUAA President
Show Less

Convocation (Fall 1996) #5

http://archives.brandonu.ca/en/permalink/descriptions549
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.304
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Graduates enter the auditorium
Show Less

Convocation (Spring 1999) #5

http://archives.brandonu.ca/en/permalink/descriptions579
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.333
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Nancy Stanley receives the Board of Governors Community Service Award. L to R: Chancellor Kevin Kavanagh, Nancy Stanley, Bob Cochrane (Chair, BOG), Dennis Anderson (President, BU)
Show Less

Convocation (Spring 1999) #5

http://archives.brandonu.ca/en/permalink/descriptions580
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.334
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Bev Nicholson giving citation for Leo Pettipas
Show Less

W.M.C.A. Convocation #4

http://archives.brandonu.ca/en/permalink/descriptions275
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1970s
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.44
GMD
graphic
Date Range
1970s
Physical Description
10" x 8" (b/w)
Scope and Content
Post-convocation. Outside the front doors of the Western Manitoba Centennial Auditorium (W.M.C.A.), looking south (campus buildings in the background).
Show Less

Convocation (1988) #4

http://archives.brandonu.ca/en/permalink/descriptions468
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.223
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Dr. Harvey Young is introduced by Verda McDonald as he is awarded the 1988 Award for Excellence in Teaching
Show Less
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Series
Series Number
4
GMD
graphic
History / Biographical
Series is artifically created.
Scope and Content
Photographs in this series relate to education in the Brandon area, including the Brandon Normal School, Brandon Collegiate Institute (BCI), and science fairs.
Storage Location
Brandon and Area photograph collection photograph drawer (regular and oversize)
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
161
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and the Order of Service for use at the Baccalaureate Service of Brandon University (March 15, 1970).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
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
269
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 7
Show Less

Correspondence A-B

http://archives.brandonu.ca/en/permalink/descriptions5635
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
699
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "A" and "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.1992-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1287
GMD
textual records
Date Range
Jan.1992-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
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1990-Jan. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1288
GMD
textual records
Date Range
Sept. 1990-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
Jan.-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1289
GMD
textual records
Date Range
Jan.-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

Bertha School District #861 fonds

http://archives.brandonu.ca/en/permalink/descriptions4815
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1896-1961
Accession Number
8-1998
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
8-1998
GMD
textual records
Date Range
1896-1961
Physical Description
24 cm
History / Biographical
The Bertha School District, located south of Brandon in the Rural Municipality of Oakland, was established in 1896. It was integrated into the School Distict of Nesbitt in 1961. Subsequently, it became part of the Souris Valley School Division.
Custodial History
This fonds was accessioned by the McKee Archives in 1998. Prior custodial history is unknown.
Scope and Content
Fonds consists of annual registers (1910-1961), minute books (1896-1962), account books (1896-1911, 1924-1956), an award of a Board of Arbitration (1961), a petition for consolidation with the School District of Nesbitt (1961), a financial report (1961), a map of the Souris Valley School Division showing rural school districts, and one debenture certificate (1896).
Notes
CAIN No. 202658
Subject Access
Rural Municipality of Oakland
Nesbitt School District
Souris Valley School Division
Rural Manitoba
schooling
history of Education
Storage Location
1998 accessions
Storage Range
1998 accessions
Related Material
Berbank Church fonds (28-1997), Berbank Ladies Aid fonds (27-1997) and Riverbank/Berbank Red Cross fonds (18-1997).
Show Less

Chater Protestant School District fonds

http://archives.brandonu.ca/en/permalink/descriptions4851
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1892-1959
Accession Number
45-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
45-1997
GMD
textual records
Date Range
1892-1959
Physical Description
22 cm
History / Biographical
The Chater Protestant School District was established in 1883, with the arrival of settlers in southwestern Manitoba. In 1890, it became the Chater School District following school reform in Manitoba. The original Protestant District school was a wooden structure constructed in the village of Chater a few miles east of Brandon, Manitoba. In 1906, funds were raised for the building of a cement structure to replace the original wooden one. The Chater School District was dissolved in 1966, but the school house continued to serve as a community center until 1973, when it was demolished.
Custodial History
This fonds was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds includes minutes of the School Trustees (1891-1931, 1940-1959), teaching contracts (1937-1957), financial records of the school (1939-1958), a booklet titled "The Public School Act, The Education Department Act, The School Attendance Act, The Teachers Retirement Allowances Act"(1954), and a collection of school registers (1912-13, 1915-49, 1954-55, 1957-58) from the Chater School District. Included within the minute books of the Chater School District are financial records for the "Chater Association of Patrons of Industry, charter # 3532" (1891-1895). Also included is an ink stamp reading "Chater Protestant School District, No. 181, Manitoba Canada."
Notes
CAIN No. 202640
Subject Access
Chater
Patrons of Industry
Public Schooling
Public Schools
Agrarian organizations
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

Old house, Moore Park District

http://archives.brandonu.ca/en/permalink/descriptions10911
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
April 3, 1977
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNE[321a]
Accession Number
1-2002
GMD
graphic
Date Range
April 3, 1977
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of old house, Moore Park District.
Notes
[Brandon NE includes communities north of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Moore Park District, Manitoba
Subject Access
houses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them (321a) and (321b)].
Images
Show Less

Old house, Moore Park District

http://archives.brandonu.ca/en/permalink/descriptions10913
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
April 3, 1977
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.BNE[321b]
Accession Number
1-2002
GMD
graphic
Date Range
April 3, 1977
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of old house, Moore Park District.
Notes
[Brandon NE includes communities north of Trans-Canada #1 highway and east of PTH #10.]
Name Access
Moore Park District, Manitoba
Subject Access
houses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put two negatives in same envelope. We have separated them and numbered them (321a) and (321b)].
Images
Show Less

20 records – page 12 of 1.