Skip header and navigation

Revise Search

20 records – page 1 of 1.

Pierian Spring (Autumn, 1979)

http://archives.brandonu.ca/en/permalink/descriptions455
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
4
GMD
textual records
Edition
Volume 4, Number 4
Date Range
1979
Physical Description
60 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
David Leduc
A.E. Ammeter
Dorothy Corbett Gentleman
Bruce Filson
Beth Wells
Joan Wilburn
Richard Kelly Jr.
Arthur Winfield Knight
M. Cherie Beauvreau
Ken Hanly
Dianne Hood
Victoria Diaz
Sheila E. Murphy
Joseph Michael Gale
James M. Gaston
Ken Samberg
Linda A. Kleback
Patricia Fontaine
Douglas H. Glover
Nina Harden
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Stanley Knowles collection

http://archives.brandonu.ca/en/permalink/descriptions4395
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
multiple media
Date Range
ca. 1954 - ca. 1997
Accession Number
61-1997
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
1.1
Accession Number
61-1997
GMD
multiple media
Date Range
ca. 1954 - ca. 1997
Physical Description
30 photographs -- 25 at 3.5" x 8" (color and b/w); 5 at 8" x 10" (b/w); 3 magnets; 1 plaque (8 x 3 cm)
History / Biographical
See RG 6, series 1 (Office of the Chancellor) for biographical information on Stanley Knowles.
Custodial History
This collection was accessioned by the McKee Archives in 1997. Prior custodial history is unknown.
Scope and Content
Collection contains photographs and memorabilia from Stanley Knowles' political career, and his time at Brandon University. Included are pictures of Knowles with Pierre Trudeau, Queen Elizebeth, Ed Broadbent, and other national political figures. However, the majority of the pictures have to do with the time Knowles spent at Brandon University later in his life, serving as Chancellor. These pictures depict Knowles addressing crowds and attending conferences. Of the three magnets included, two are pictures of Knowles late in life, while the third is a cartoonish representation of him. The plaque is a recreation of a campaign slogan from very early in Knowles' political career.
Notes
Description written by Mike White or Robyn Mitchell (2002).
Name Access
Stanley Knowles
Pierre Trudeau
Queen Elizabeth II
Ed Broadbent
Subject Access
politics
convocation
Brandon University
chancellor
Repro Restriction
Researchers are responsible for observing Canadian copyright restrictions.
Storage Location
RG 6 Brandon University fonds Series 1: Office of the Chancellor
Show Less

Canada Winter Games (1979)

http://archives.brandonu.ca/en/permalink/descriptions3533
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976-1979
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
137
GMD
textual records
Date Range
1976-1979
Physical Description
1 file
Scope and Content
File consists of lists, correspondence, budget and other financial information, by-laws, architects' proposals and a program.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 7
Show Less

Correspondence 1-5

http://archives.brandonu.ca/en/permalink/descriptions5969
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
1023
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. 1st-5th 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 41
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

Pierian Spring (Spring, 1980)

http://archives.brandonu.ca/en/permalink/descriptions456
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
5
GMD
textual records
Edition
Volume 5, Number 2
Date Range
1980
Physical Description
52 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
Ken Hanly
Alexandre L. Amprimoz
Leon Baker
Catherine Lazers Bauer
G. Charles Brown
Rachel Hickerson Cohen
Marianne Dominskyj
Betty L. Dyck
Robert A. Ellis
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.5
GMD
textual records
Date Range
1947-1980
Physical Description
13cm
History / Biographical
Pool Insurance Limited was created in 1939 and re-incorporated at Pool Insurance Company in 1940. It was designed to internalize some of the insurance risk of MPE, which had previously been carried by an extenal company. Co-operative Life Insurance Company was formed in 1945 to offer pool members affordable life insurance tailored to their lives as producers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of documents and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
Pool Insurance Ltd
Co-operative Life Insurance Company
Subject Access
Co-operatives
Insurance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

BC 5: Brandon College Senate

http://archives.brandonu.ca/en/permalink/descriptions4247
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1900-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
5
GMD
textual records
Date Range
1900-1967
Physical Description
60 cm
History / Biographical
The Brandon College Senate was created in 1900 under “An Act to Incorporate Brandon College.” At the time, however, the Senate was not given a clear policy mandate. The Act stated: The Professors in said College, together with three members of the Board of Directors nominated by the said Board for that purpose, shall constitute the Senate, to whom shall be entrusted the reception, academical superintendence and discipline of the students and of all other persons within the said College. Despite general authority over the discipline of students, measures to enforce discipline and the power to appoint or remove professors rested with the Baptist Convention. As a result, the Senate remained largely ineffective until 1910 when the Board re-defined their function as follows: The Senate be composed of the Council of the College together with three members appointed by the Board of Directors. That this body shall be responsible for all matters that concern the determination of the curriculum, the recommendations to the Board regarding appointments of instructors in subjects otherwise specifically assigned to individual members of the several faculties. These new powers provided the Senate with a rational boundary of authority including some control over the curriculum, but its main function was still recommendations to the Board on matters concerning faculty. There are no known documents regarding the Brandon College Council, which existed from 1910 to 1915. Affiliation with McMaster was a contentious issue with faculty. Courses had to correspond with those in McMaster, effectively eliminating the Brandon College Senate from its authority over academic matters. In 1915 the Senate was re-organized following the “Act to Amend An Act to Incorporate Brandon College.” With this reorganization the Senate assumed a more direct role in the selection of faculty and tutors. As well, the Senate became a stronger advisory body of the faculty. The Brandon College Senate remained relatively unchanged until 1939 when, under by-law 1, the Board defined the Senate functions as: Power to regulate instructions and to determine the methods and limits of instructors. To prepare a calendar of the College for publication. To recommend to the Board the establishment or abolition of, or any changes in departments, chairs, lecture-ships, bursaries, scholarships and prizes, and generally have charge of all matters of an academic character, but shall not have any power to incur any expenditures or liabilities on behalf of the Corporation until specifically authorized by resolution of the Directors, nor shall their powers be construed as authority to engage teachers for the Corporation. Along with these functions the Senate was also the body that possessed the binding authority to deal with all academic grievances. The Senate under the new Charter and by-law 1, consisted of the President, Chairman of the Board, seven members from the faculty (including President and Registrar), and six members from the Alumni. The Registrar was to act as Secretary. The Senate was changed once more in 1959. This change led to a more significant role in the administration of Brandon College.
Scope and Content
These records consist mainly of minutes from various faculty council and executive meetings from 1900 to 1942 including Arts, Science and Theology faculties. Included as well are Minutes of the Ministerial Committee of the Baptist Union of Western Canada As well, there are University of Manitoba Senate Minutes dating from 1950 to 1958.
Storage Location
RG 1 Brandon College fonds Series 5: Brandon College Senate
Show Less

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
March 1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
12
GMD
textual records
Date Range
March 1969
Physical Description
33 p.
Scope and Content
Contains a collection of poems and stories written by the members of the Brandon Creative Writing Club.
Notes
The Brandon Creative Writing Club was formed in October 1968 to encourage literary interests and to give both an outlet for expression and a means of bringing together people of all ages and walks of life who had an interest in writing. The collection was published by Skunk Tail Press.
Name Access
Robert W. Brockway
Darlene Keeble
Darcy Bureyko
Glen Wismer
Cap Harrison
Terry Colli
Audrey Evans
Frances Spafford
Bart Sisk
Ron Gilarski
George Armstrong
John Moyles
Dejayce
Joan Werner
Bill Gudnason
Helen Pierce
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

MPE D 5 Grain Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.5
GMD
textual records
Date Range
1936-1978
Physical Description
13cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: 1. Grain Inquiry 1936 2. Grain Inquiry Commission 1936-1937 3. Newspaper clippings concerning Grain Inquiry 1937 4. Canadian Royal Grain Inquiry Commission 1937 5. Report of the Royal Grain Inquiry Commission 1937 6. Canadian Grain Trade 1953-1966 7. Canadian Grain Trade 1970 8. Canadian Grain Trade 1972-1978
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Grain Inquiry Commission
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

North Lauder locale Radiocarbon Report 5

http://archives.brandonu.ca/en/permalink/descriptions12331
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.5.5
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
Physical Description
pages 3-5
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by Beta Analytic Inc. for Flintstone Hill #111142 and #111143. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Report 5
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Report 5
Documents

2.5.5_FSH_RC14_Beta_111142_111143.pdf

Read PDF Download PDF
Show Less

Special capital project #5: Signs and landscaping

http://archives.brandonu.ca/en/permalink/descriptions3558
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
12
Accession Number
8-2005
GMD
textual records
Date Range
1976
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

RG 5 Western Manitoba Manuscript Collection

http://archives.brandonu.ca/en/permalink/descriptions4722
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
multiple media
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Fonds Number
RG 5
GMD
multiple media
History / Biographical
This record group was artifically created in January 2007 by Tom Mitchell and Christy Henry of the McKee Archives.
Scope and Content
The record group consists of various fonds and collections concerned with the political, cultural, social, and educational life of western Manitoba. See the Subject Access field for a list of titles.
Notes
Description written by Christy Henry (2007).
Subject Access
Joseph H. Hughes
Canadian Federation of University Women
Verna Gamey
Brandon Cinema Club
Birtle Indian Residential School
Brandon Assisted Passage Association
Binscarth Women's Institute
Griswold School District
Manitoba School Trustees Regional Association
Riverbank/Berbank Red Cross
A.C. Miller
C.J. Barnes
David Sommerville Charleson
Southwest A Region Manitoba Women's Institute
Berbank Ladies Aid
Berbank Church
Blyth Protestant School District #471
Crown Protestant School District #184
Ward Watson
Laurie V. Smith
Marion Doig
Elm Creek/Wingham Branch United Farmers of Manitoba
Roseland Church
Fairfax United Church
Humesville & Forrest Women's Missionary Society
Chater Protestant School District
William Wallace
United Grain Growers
G.R. Rowe
Cecil Herbert Edward Johnston
Western Manitoba Centennial Auditorium
Brandon Art Club
James Duncan McGregor
Stephan Adolph Magnacca
Harry "Hap" Fraser
Leslie Victor Robson
Bertha School District #861
Manitoba Genealogical Society
Brandon Golf & Country Club
Keystone Centre Development and Construction
Manitoba Elevator Company
B.J. Hales
Brandon Council of Women
Westman Oral History
Mildred (Mollie) Kellet
Gerald McKinney
Janet Donnelly
Minnedosa OddFellows
Basswood OddFellows
Archibald E. Wilson
Audrey Silvius
Western Manitoba Philharmonic Choir
Lawrence Stuckey
Minnedosa Women's Institute
Clanwilliam Women's Institute
Cordova Women's Institute
Crocus Women's Institute
Rathwell Women's Institute
Strathclair Women's Institute
Manitoba Women's Institute
Brandon Business & Professional Women's Club
Minnedosa Business & Professional Women's Club
Neepawa Business & Professional Women's Club
Brandon Women's Musical Club
International Toastmistress Club - Land O'Lakes Region
Fred McGuinness
Reg Forbes
Jack Stothard
Janet Louisa May More
William J. Birtles
Ruby Miles
Manitoba Action Committee on the Status of Women
Canadian Union of Public Employees
Brandon & District Labour Council (CLC)
Westman Multi-Cultural Council
Westman Coalition on Equality Rights
Martin Kavanagh
James Buckley
James Douglas Wall
Brandon Women's Institute
Trilliam Business & Professional Women's Club
Westridge Senior Citizens
Kodaly in Manitoba
WARUCC - Western Association of Registrars of the Universities and Colleges of Canada
Margaret Laurence Endowment
Douglas Women's Institute
Albert Angus Murray McPherson
Edward Walker
Alexander MacPhail
Inventory of Archival Material in Western Manitoba Project
Greenway Fair
Brandon Hills Busy Bees
Prairie Horizons Toastmistress Club
Grand Valley School District #206
Douglas Brolund
Norma Laird
Brandon Square Dancing Club
Tully McKenzie
Basswood School District
Anna Enns
Frank Robb
Bankburn School District
John Crawford
J.C. Cousins
William Ridley Sheridan Wade
Mary Schwalm
Robert (Bert) Lane
Ross Hume
Quincy H. Martinson
Helen Dutka
Dorothy Frances Davidson
Brandon Sno-Goers Snowmobile Club
Brandon Folk, Music & Art Society, Inc.
Baker family
Brandon Daily Sun microfilm
Western Manitoba Home Economic Association
Hubert Weidenhamer
Len Evans
Henry Hlady
Delta Kappa Gamma Society International
Westman Recycling Council
Herbert Goodland
Storage Location
RG 5 Western Manitoba Manuscript Collection
Storage Range
RG 5 Western Manitoba Manuscript Collection
Arrangement
The fonds and collections in RG 5 Western Manitoba Manuscript collection have been arranged primarily by accession number.
Show Less

Bill C-5 enclosures Health & Welfare

http://archives.brandonu.ca/en/permalink/descriptions5294
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
355
GMD
textual records
Date Range
1987-1989
Physical Description
1 file
Scope and Content
File consists of correspondence and enclosures
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

Pierian Spring supplement

http://archives.brandonu.ca/en/permalink/descriptions454
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
3
GMD
textual records
Date Range
1979
Physical Description
60 p.
Scope and Content
Consists of "a feast of sorrows," the Pierian Spring short story supplement (Volume 4, November 1979).
Notes
Published by Pierian Press, Brandon University.
Name Access
Robert W. Brockway
Catherine J.M. Brockway
Linda West
Frances Spafford
Darlene Perkin
David Leduc
Ken Hanly
Mary Catherine Wilds
Richard A. Hurley
Steven Benstead
Pierre P. Eno
Jack H. Palmer
Jane Diokas
James Anderson
Pat Hoctel
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Brandon University convocation (audio visual) 1987

http://archives.brandonu.ca/en/permalink/descriptions4740
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
multiple media
Date Range
1987
Part Of
Brandon University Photograph Collection
Creator
Morris Studios - Brandon
Description Level
Item
Series Number
13
File Number
13.1.1
Item Number
13.1.1
GMD
multiple media
Date Range
1987
Scope and Content
Brandon University 76th convocation, 1987 87-BUCPM-60A Time: 62:19 "The values and the priorities of the society to which you are moving"
Notes
The second part of the video is located at 13.1.12 in the Brandon University photograph collection.
Storage Location
Brandon University photograph collection Series 13: Videos
Related Material
Morris Predinchuck series (convocation photographs) in the Brandon University photograph collection.
Show Less

Brandon University convocation (audio visual) - 1987

http://archives.brandonu.ca/en/permalink/descriptions4754
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
multiple media
Date Range
1987
Part Of
Brandon University Photograph Collection
Creator
Morris Studios - Brandon
Description Level
Item
Series Number
13
File Number
13.1.12
Item Number
13.1.12
GMD
multiple media
Date Range
1987
Scope and Content
Brandon University 76th convocation (1987) 87-BUCPM-60B Time: 27:00
Notes
The first part of the video is located at 13.1.1 in the Brandon University photograph collection.
Storage Location
Brandon University photograph collection Series 13: Videos
Related Material
Morris Predinchuck series (convocation photographs) in the Brandon University photograph collection.
Show Less

Brandon University convocation (audio visual) - 1987

http://archives.brandonu.ca/en/permalink/descriptions4755
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
multiple media
Date Range
1987
Part Of
Brandon University Photograph Collection
Creator
Morris Studios - Brandon
Description Level
Item
Series Number
13
File Number
13.1.13
Item Number
13.1.13
GMD
multiple media
Date Range
1987
Scope and Content
Brandon University 76th convocation (1987) 87-BUCAM-59A Time: 62:15 "Mr. Chancellor, please confer the degree of Doctor of Laws"
Notes
The second part of the video is located at 13.1.14 in the Brandon University photograph collection.
Storage Location
Brandon University photograph collection Series 13: Videos
Related Material
Morris Predinchuck series (convocation photographs) in the Brandon University photograph collection.
Show Less

20 records – page 1 of 1.