Skip header and navigation

Revise Search

20 records – page 8 of 1.

Board general correspondence

http://archives.brandonu.ca/en/permalink/descriptions3408
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1978-1979
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
63
GMD
textual records
Date Range
1978-1979
Physical Description
1 file
Scope and Content
File consists of correspondence.
Notes
Correspondence files may contain various other records such as financial information, minute excerpts, reports, proposals, reference materials and legal documents.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 4
Show Less

Board general correspondence

http://archives.brandonu.ca/en/permalink/descriptions3409
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1979-1980
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
64
GMD
textual records
Date Range
1979-1980
Physical Description
2 files (originally 1 file)
Scope and Content
Files consist of correspondence.
Notes
Correspondence files may contain various other records such as financial information, minute excerpts, reports, proposals, reference materials and legal documents.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 4
Show Less

Miscellaneous Board materials

http://archives.brandonu.ca/en/permalink/descriptions3443
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976-1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
98
GMD
textual records
Date Range
1976-1977
Physical Description
1 file
Scope and Content
File consists of minutes, agendas, various Committee documents, financial information, respondes to BUFA demands and correspondence.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Board - general correspondence

http://archives.brandonu.ca/en/permalink/descriptions3536
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1 - September 30, 1976
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
139
GMD
textual records
Date Range
June 1 - September 30, 1976
Physical Description
2 files
Scope and Content
Files consist of correspondence.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 7
Show Less

Defense Research Board

http://archives.brandonu.ca/en/permalink/descriptions3888
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
301
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence, blank application forms and a grant application manual.
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

Athletic board finance

http://archives.brandonu.ca/en/permalink/descriptions4255
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1951
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.5
GMD
textual records
Date Range
1935-1951
Physical Description
2 cm
Scope and Content
These records are a financial statement for the Athletic Board. It includes all expenditures and credits for the years included.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Board Executive agendas

http://archives.brandonu.ca/en/permalink/descriptions4398
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
November 1973 - November 1979
Accession Number
13-2000
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.2.3
Accession Number
13-2000
GMD
textual records
Date Range
November 1973 - November 1979
Physical Description
2 cm
History / Biographical
For administrative history see sub-series RG 6 (Brandon University fonds), 2.2 Board Executive Committee.
Scope and Content
Sub sub series consists agendas for Board Executive Committee meetings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.3 Board Executive agendas
Show Less

Board Executive agendas

http://archives.brandonu.ca/en/permalink/descriptions4399
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
November 1973 - November 1979
Accession Number
13-2000
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.2.3
File Number
1
Accession Number
13-2000
GMD
textual records
Date Range
November 1973 - November 1979
Physical Description
1 file
Scope and Content
File consists of agendas for Board Executive Committee meetings dating November 1973 to November 1979.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.2.3 Board Executive agendas
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5150
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1992-July 1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
212
GMD
textual records
Date Range
Feb. 1992-July 1992
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 8
Show Less

Correspondence- Treasury Board

http://archives.brandonu.ca/en/permalink/descriptions5171
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1988- Jan. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
233
GMD
textual records
Date Range
Dec. 1988- Jan. 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 9
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5385
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
446
GMD
textual records
Date Range
Dec. 1983-Jan. 1984
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 18
Show Less

Canadian Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5619
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1984- May 1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
683
GMD
textual records
Date Range
Nov. 1984- May 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

Correspondence Wheat Board

http://archives.brandonu.ca/en/permalink/descriptions5808
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1987-June 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
862
GMD
textual records
Date Range
June 1987-June 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 35
Show Less

MMRC interim Board

http://archives.brandonu.ca/en/permalink/descriptions8074
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
March 1983 - February 1984
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
1
Accession Number
32-2007
GMD
textual records
Date Range
March 1983 - February 1984
Physical Description
1 file
Scope and Content
File consists of Interim Board materials (proposal, programme, constitution and by-laws, meetings) leading to the establishment of the Manitoba Multicultural Resources Centre (MMRC).
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13858
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.169
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a memorial service at the Cross of Sacrifice in the Brandon Municipal Cemetery. Members of the public are standing to the north of the cross, while soldiers and veterans stand to the south. A number of wreaths have been placed at the base of the monument.
Notes
Writing on the back of the photograph reads: 5 prints. Dedication of the war memorial. around 1926-1927-28. I was scout master under Comissioner Harry Booth. P.E.H.
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13859
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.170
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War. Private Frank Barker (#33281) died on 27 June 1918. A member of the Canadian Army Medical Corps, Pte. Barker was on the Llandovery Castle Hospital Ship when it was torpedoed.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a close-up of a number of wreaths laid at the base of the Cross of Sacrifice in the Brandon Municipal Cemetery during a memorial service.
Notes
Writing on the back of the photograph reads: Winnifred Barker places wreath in memory of Frank Barker (my uncle) 1st Field Ambulance, many decorations including the "Mons Star," lost on the Hospital Ship Landovery Castle, 1918. - G. Baldock 1971 -
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13860
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.171
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a group of people examining wreaths that have been laid at the base of the Cross of Sacrifice in the Brandon Municipal Cemetery during a memorial service.
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

20 records – page 8 of 1.