Skip header and navigation

Revise Search

20 records – page 1 of 1.

Environment: Rafferty-Alameda Dam

http://archives.brandonu.ca/en/permalink/descriptions6276
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1329
GMD
textual records
Date Range
1990-1991
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 54
Show Less

Agriculture Correspondence July-Dec. 1987

http://archives.brandonu.ca/en/permalink/descriptions5360
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
421
GMD
textual records
Date Range
1987
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 17
Show Less

D.R.I.E. Grants April '84 July '88

http://archives.brandonu.ca/en/permalink/descriptions5942
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984, 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
996
GMD
textual records
Date Range
1984, 1988
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

NRC- IRAP Grants Apr. '84-July '88

http://archives.brandonu.ca/en/permalink/descriptions5460
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1984-July 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
523
GMD
textual records
Date Range
Apr. 1984-July 1988
Physical Description
1 file
Scope and Content
File consists of grant- Industrial Research Assistance Program 1990
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

High Arctic Trip July 30-Aug 3/90

http://archives.brandonu.ca/en/permalink/descriptions5679
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
743
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
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
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1960s
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.A.1
GMD
graphic
Date Range
c. 1960s
Physical Description
5" x 3.25" (b/w)
Scope and Content
Portrait of Regina Armstrong, class of 1960.
Show Less
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
1028
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. 21st-25th of a particular month), P.E.N.T. file May 1987
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 42
Show Less

Charest Mtg. Nov. 18/1992 MAST

http://archives.brandonu.ca/en/permalink/descriptions5539
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
602
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of info., agenda for visit to Brandon
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 22
Show Less

Correspondence 21-25

http://archives.brandonu.ca/en/permalink/descriptions5973
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
1027
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. 21st-25th 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 42
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
25
GMD
textual records
Date Range
1929 -1976
Physical Description
13 cm
Scope and Content
Millwood Co-operative Elevator Association Limited Organizational papers: 1929 - 1969 Approval of shares, no date Memorandum of Association, 26 March 1929 Certificate of Incorporation, 27 March 1929 Meeting By-laws 1-7, 19 April 1929 Meeting By-law no. 7, 14 May 1929 Indenture between MPE and MCE, 1 August 1929 Support proposal, 1929 - 1930 By-law nos. 12 and 13, 23 July 1931 Meeting re: By-laws 12 and 13, 23 July 1931 Directors meeting re: By-laws 12 and 13, 23 July 1931 Agreement between MPE and MCE, 1 August 1931 By-law no. 14, 7 November 1931 Agreement between MPE and MCE, 1 February 1933 Meeting re: By-law no. 15, 9 February 1933 Agreement between MPE and MCE, 15 October 1936 By-law no. 6, 4 November 1939 By-law to authorize share capital, 2 November 1940 Approval to authorize share capital, 2 November 1940 General By-laws, 9 September 1941 By-law nos. 19 and 20, 9 September 1941 By-law nos. 18, 19, 20, and General By-laws, September 1941 By-law no. 21, 28 October 1941 By-law no. 22, 19 May 1949 Agreement between MPE and MCE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between MPE and MCE, 15 December 1966 By-law no. 26, 20 March 1967 Notice to all members, 11 June 1969 Directors' resolution - Transfer and arrangement agreement, 11 June 1969 Minutes of Executive Board meetings, volume 1, 11 November 1929 - volume 8, 19 November 1975 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1932 - 1952 (19 reports) Auditors' reports, 1930 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1961 (8 reports) Review of Operating Results, 1962 - 1963 Monthly reports to Board of Directors, 1967 - 1970 (23 reports) Statement of cost of elevator equipment, 15 February 1930 Statement of grain account and handle, 24 July 1931 Comparative statement, 31 July 1932 Sub-district no. 704, no date Receipts, no date (5) Correspondence, 1929 - 1971 Membership list, 1929 - 1974 Miscellaneous Directors' attendance lists, 1944 - 1968 (22 reports) Officers and Directors, 1960 - 1961 Revised capacities of elevator, 29 October 1959 List of committee members and councilors, 1976 List of first shareholders, no date Corporate Name: Rural Municipality of Russell
Show Less

Correspondence 24-26

http://archives.brandonu.ca/en/permalink/descriptions5984
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1985-Mar. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1038
GMD
textual records
Date Range
July 1985-Mar. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 24th-26th 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 43
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1941-1972
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
26
GMD
textual records
Date Range
1941-1972
Physical Description
13 cm
Scope and Content
Erickson Co-operative Elevator Association Limited Organizational papers: 1941 - 1961 By-law nos. 18, 19, and 20, 15 July 1941 Motion Sheet re: By-laws 18, 19, and 20, no date By-law no. 22, 22 November 1949 Memo re: By-law no. 22, 7 May 1950 By-law no. 23, 23 November 1951 Agreement between Erickson CEA and MPE, 1 August 1951 Memo re: agreement, 18 April 1952 By-law nos. 1961-148, 1961-149, 1961-150 and 1961-151, 12 October 1961 Memorandum of agreement, no date General By-laws (originally passed 23 October 1941), no date General By-laws (originally passed 15 July 1941), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 July 1956 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1955 - 1968 (7 reports) Financial records and statistics Statement of surplus, 1947 - 1954 (7 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1957 - 1968 (4 reports) Analysis of Operating Results, 1954 - 1960 (5 report) Capital loan statements, 31 July 1951 Correspondence, 1948 - 1968 Miscellaneous Directors' attendance lists, 1954 - 1972 (14 reports) Officers and Directors, 1960 - 1961 Local Directors report, 1958 - 1959 Corporate Name: Rural Municipality of Clanwilliam
Show Less

Convocation (Fall 1996) #25

http://archives.brandonu.ca/en/permalink/descriptions544
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
1.1.299
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. A male graduate has a refreshment in the foyer of the WMCA.
Show Less

CPR Souris River bridge on Estevan Subdivision west of Switzer Junction

http://archives.brandonu.ca/en/permalink/descriptions10321
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
July 1, 1986
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.CPR[69]
Accession Number
1-2002
GMD
graphic
Date Range
July 1, 1986
Physical Description
2.5" 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 CPR Souris River bridge on Estevan Subdivision west of Switzer Junction. Image was taken along the CPR lines south of the mainline.
Name Access
CPR
Estevan Subdivision
Souris River
Subject Access
bridges
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Show Less

Convocation (Fall 1996) #26

http://archives.brandonu.ca/en/permalink/descriptions555
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
1.1.310
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Kathy Hiedie.
Show Less

Flintstone Hill - DiMe-26

http://archives.brandonu.ca/en/permalink/descriptions12283
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub-series
Series Number
2.2
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
History / Biographical
Flintstone Hill is located on the north bank of the Souris River. It is a deeply stratified lacustrine, fluvial and aeolian soil profile that has been exposed by the river through stream-bank erosion. This section is thought to be the most complete middle to late Holocene exposure on the northeastern plains. While the value of the site is primarily for paleo-environmental research and reconstruction, cultural deposits have been identified at the site. Local collectors have picked up lithic materials as they eroded out of the bank for the past several decades and it was they who had named the site. Mr. Bruce Timms from Lauder first drew the Flintstone Hill site to the attention of Dr. Nicholson of Brandon University. During the mid 1990’s to the early 2000’s archaeological testing took place on Flintstone Hill. In 1998, an archaeological field crew dug a series of overlapping trenches down the slope of the profile and produced a schematic drawing. A peat layer at the bottom of this profile, dated from the top at 9,400 RCY and at the bottom to 10,400 RCY, has provided details of marsh plant and insect communities at this time. Subsequent archaeological investigations at the site recovered several cultural deposits including: a hearth dating to 3250+/-70 R.C.Y. (BETA 109529); a butchered atlas bone 4090+/-70 R.C.Y. (BETA 109990); and bone fragments accompanied by Swan River Chert and Knife River Flint lithic flakes 5350+/-50 (BETA 109530). While no diagnostic tools were recovered, these dates suggest that this occupation, which is contemporary with the Atkinson site, may be a Gowen occupation. Extensive paleo-environmental research has been conducted at the site. Dr. Running, a geomorphologist from the University of Wisconsin – Eau Claire, participated in the Study of Cultural Adaptations in the Prairie Ecozone (SCAPE) Project and he and his students tested the site for several years. He was joined in this effort by Dr. Havholm, Dr. Boyd, Dr. Wiseman, Dr. Beaudoin, and other SCAPE researchers in the interpretation of the paleo-environment of the Glacial Lake Hind basin. The following article is recommended reading. Running, Garry L., Karen G. Havholm, Matt Boyd and Dion J. Wiseman 2002 Holocene Stratigraphy and Geomorphology of Flintstone Hill, Lauder Sandhills, Glacial Lake Hind Basin, Southwestern Manitoba. Geographie Physique et Quaternaire 56(2-3):291-303.
Scope and Content
Sub series has been divided into two sub sub series including: (1) Flintstone Hill 1997 (2) Flintstone Hill 1998-2000
Name Access
Flintstone Hill - DiMe-26
Subject Access
Archaeology North Lauder locale Flintstone Hill - DiMe-26
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

W.M.C.A. Convocation (Spring 1979) #25

http://archives.brandonu.ca/en/permalink/descriptions270
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.40
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A. Convocation 79 Sp. L-R (front row)- W.G. Dinsdale, P.C.M.P, K.A. Cosens, M.L.A. Min. of Ed., E.R. McGill M.L.A., Eleanor Cunningham, H.J. Perkins, G. Longphee, R. Beamish, ? Chancellor U./M., Dr. MacKay
Show Less

June 12-14/90 Green Plan Consultation Mtg.- Iqaluit

http://archives.brandonu.ca/en/permalink/descriptions5676
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
740
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

Nairobi Jan. 22-26/90

http://archives.brandonu.ca/en/permalink/descriptions5669
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
733
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

20 records – page 1 of 1.