Skip header and navigation

Revise Search

20 records – page 4 of 1.

C-33 Treasury Board

http://archives.brandonu.ca/en/permalink/descriptions4701
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988- June 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
29
GMD
textual records
Date Range
Feb. 1988- June 1988
Physical Description
1 file
Scope and Content
File consists of correspondence re: Bill C-33, fair indexing forpensions for federal civil servants, mostly from constituents who would be affected, form letters from federal government employees.
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

C. J. Barnes fonds

http://archives.brandonu.ca/en/permalink/descriptions4808
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
ca. 1962
Accession Number
20-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
20-1997
GMD
textual records
Date Range
ca. 1962
Physical Description
2 cm
History / Biographical
C. J. Barnes was born in Brandon, Manitoba in February 1884. His parents were native Nova Scotians who arrived in Brandon in the early 1880s. In 1884, the family settled on a homestead near the present town of Lauder. This homestead was sold in 1899, and the family moved to farm in the district of Medora. C. J. Barnes took over the operation of this farm in the early 1900s. He farmed until 1924. Barnes was educated in schools in the Truro School District and the village of Lauder. He was active in the original Territorial Grain Growers' Association.
Custodial History
This fonds was accessioned by the McKee archives in 1997. Prior custodial history is unknown.
Scope and Content
Fonds contains a pamphlet written and published by C.J. Barnes titled Seventy Years in Southwestern Manitoba. The pamphlet contains an account of life in rural southwestern Manitoba from the 1880s through to the 1940s. The pamphlet is based on a variety of sources including diaries written by Mr. Barnes' father. Fonds also includes some hand-drawn maps not included in the published version of the pamphlet, as well as four letters c.1962, between C.J. Barnes and Rev. Robert Harvey in his capacity as a columnist for the Brandon Sun.
Notes
CAIN No. 202605
Subject Access
Rev. Robert Harvey
Lauder
Medora
Deloraine
Southwestern Manitoba
Agriculture
Boundary Commission Trails
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

C-72 Legislative Committee

http://archives.brandonu.ca/en/permalink/descriptions5205
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
266
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of info.
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

Guns C-218- Justice

http://archives.brandonu.ca/en/permalink/descriptions5264
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
325
GMD
textual records
Date Range
Dec. 1991- Mar. 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 13
Show Less

Communications- Bill C-20

http://archives.brandonu.ca/en/permalink/descriptions5625
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May-June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
689
GMD
textual records
Date Range
May-June 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 26
Show Less

Lovstrom Block C - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12534
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
- (87-5) Name Faunal Axial Lovstrom DjLx-1 Block C 1987 Unit Level Art Num Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.4.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
186 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 71-73; 77-81 at Lovstrom Block C. The catalogue contains 1095 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block C - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.4_LovCat_C.pdf

Read PDF Download PDF
Show Less

C-60 (copyright act) Communications

http://archives.brandonu.ca/en/permalink/descriptions5818
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Aug. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
872
GMD
textual records
Date Range
Jan.-Aug. 1988
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 35
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

C-72 French Language Act Justice

http://archives.brandonu.ca/en/permalink/descriptions5863
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
917
GMD
textual records
Date Range
1987-1989
Physical Description
1 file
Scope and Content
File consists of Lauder petition Justice C-72, correspondence, C-72 copies, Bill 101 Supreme Court "Notwithstanding Clause"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 38
Show Less

Brandon Literacy Council Inc. M&C

http://archives.brandonu.ca/en/permalink/descriptions5914
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
968
GMD
textual records
Date Range
1992
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

Franc-Ouest Brandon- rejection! M&C

http://archives.brandonu.ca/en/permalink/descriptions5961
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
1015
GMD
textual records
Date Range
1992
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 41
Show Less

C-67 (An Act Respecting Animal Pedigree)

http://archives.brandonu.ca/en/permalink/descriptions5232
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1988- Apr. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
293
GMD
textual records
Date Range
Mar. 1988- Apr. 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 12
Show Less

C.R.T.C. (Bill C-41) M.T.S. Communications

http://archives.brandonu.ca/en/permalink/descriptions5243
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
304
GMD
textual records
Date Range
1989-1990
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 13
Show Less

Samaritan House Literacy Program M&C

http://archives.brandonu.ca/en/permalink/descriptions5484
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
547
GMD
textual records
Date Range
1992
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

C-44 Western Grain Transp. Act

http://archives.brandonu.ca/en/permalink/descriptions5583
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar. 1985- June 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
646
GMD
textual records
Date Range
Mar. 1985- June 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

Agriculture- Bill C-215 Parity Prices

http://archives.brandonu.ca/en/permalink/descriptions5605
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
668
GMD
textual records
Date Range
Sept. 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

Dr. C. Dennis Anderson - Business Administration

http://archives.brandonu.ca/en/permalink/descriptions838
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-2004
Accession Number
03-2005
Part Of
RG 6 Brandon University fonds
Creator
Brandon University Dean of Arts Office
Description Level
File
Series Number
7.1.1
File Number
1
Accession Number
03-2005
GMD
textual records
Date Range
1990-2004
Physical Description
1 file
Scope and Content
File consists of curriculum vitae, correspondence request for contract forms, and course information.
Name Access
Dennis Anderson
Access Restriction
Restricted
Storage Location
RG 6 Brandon University fonds Series VIII: Faculties and Schools 7.1.1 Dean of Arts
Show Less

C-51 '87 '88 Tobacco Advertising

http://archives.brandonu.ca/en/permalink/descriptions5726
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1986-July 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
782
GMD
textual records
Date Range
May 1986-July 1988
Physical Description
1 file
Scope and Content
File consists of general correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 29
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

20 records – page 4 of 1.