Skip header and navigation

Revise Search

20 records – page 2 of 1.

Federal-Provincial-Territorial Park Ministers' Meeting Sept. 13-14 1990

http://archives.brandonu.ca/en/permalink/descriptions5681
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
745
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

Youth Conference on the Environment May 9, 1990

http://archives.brandonu.ca/en/permalink/descriptions5673
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
737
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
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[189-?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1A6
Accession Number
1-2002
GMD
graphic
Date Range
[189-?]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Kelly served as mayor from 1890-1891.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Item is a portrait of Brandon mayor Andrew Kelly.
Name Access
Andrew Kelly
Subject Access
government
political figures
mayors
mayors of Brandon
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
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
11
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of lists of Voyageur '92 participants, itineraries
Access Restriction
confidential, please consult archivist
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

M.I.A.C.C. Conference Inn on the Park, Toronto, Nov. 29/89

http://archives.brandonu.ca/en/permalink/descriptions5665
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
729
GMD
textual records
Date Range
1989
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

Andrew Mutter interview

http://archives.brandonu.ca/en/permalink/descriptions14509
Part Of
Westman Oral History collection
Description Level
Item
GMD
sound recordings
Date Range
November 9, 1982
Accession Number
35-1998
Part Of
Westman Oral History collection
Description Level
Item
Item Number
OH161.Mut
Accession Number
35-1998
GMD
sound recordings
Date Range
November 9, 1982
Physical Description
1 audio cassette [00:39:44]
History / Biographical
Andrew Frederick "Fred" Mutter was born on January 7, 1913 in Brandon, MB. He was educated in Brandon, including at Brandon College. From 1942-1945, Fred served with the RCAF overseas. Fred returned to Brandon after the war, where he joined the family run grocery store, Mutter Brothers. He continued to operate the business until deciding to close in April 1975. In 1986, the contents of the store were donated by the Assiniboine Historical Society to the Daly House Museum. Fred never married. Fred Mutter died on July 3, 1984 in Brandon, MB. He is buried at Brandon Municipal Cemetery.
Custodial History
As part of the Westman Oral History Collection, this collection was accessioned by the McKee Archives in 1998. The original tapes from the Westman Oral History project were deposited in the Brandon Public Library. Copies of these originals were made by Margaret Pollex of the Brandon University Language Lab at the request of Eileen McFadden, University Archivist in the early 1990s. These copies compose the collection held in the McKee Archives.
Scope and Content
Item is an audiocassette tape containing an interview with Fred Mutter about the history of Mutter Brothers store. The interviewer is Hazel Rose.
Notes
History/bio information from the records and Mutter's obituary. Description by Christy Henry.
Language Note
English
Conservation
Preservation copy made 2021 (R. Hess)
Audio Tracks
Show Less

Andrew Lloyd Dulmage

http://archives.brandonu.ca/en/permalink/descriptions2575
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1970
Part Of
Brandon University Photograph Collection
Creator
Photographer: Terence J. Fowler
Description Level
Item
Series Number
9
Item Number
BUPC 9.26
GMD
graphic
Date Range
c. 1970
Physical Description
11" x 14" (b/w)
Scope and Content
Portrait of Andrew Lloyd Dulmage, President of Brandon University from 1970 to 1977.
Name Access
Andrew Lloyd Dulmage
Dulmage
Subject Access
president
Portrait
Storage Range
Oversize drawer 4
Images
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
32
GMD
textual records
Date Range
May 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Clark's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Atkinson site 2003 - Mike and Andrew

http://archives.brandonu.ca/en/permalink/descriptions12187
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.1.5
Item Number
2.1.1.5.17
Accession Number
1-2010
GMD
graphic
Date Range
2003
Physical Description
720 x 480 (328 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2003 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Mike Evans and Andrew Creighton at the Atkinson site.
Name Access
Atkinson site 2003 - Mike and Andrew
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2003 photographs
Images
Show Less

Correspondence 12-14

http://archives.brandonu.ca/en/permalink/descriptions5979
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1033
GMD
textual records
Date Range
Nov. 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 12th-14th 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

MPE A 12 Linklater

http://archives.brandonu.ca/en/permalink/descriptions8231
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 12
GMD
textual records
Date Range
1928-1978
Physical Description
26 cm
Scope and Content
Linklater Co-operative Elevator Association Limited Organizational papers: 1928 - 1977 Certificate of incorporation, 17 January 1928 Memo of Association, 17 January 1928 Lease between MPEL and Linklater CEAL, 1 August 1928 Memo re: Agreement between MPEL and Linklater CEAL, 12 November 1929 Directors meeting, 27 July 1931 Shareholders meeting, 27 July 1931 Application for one share of stock, 27 July 1931 By-law nos. 12 and 13, 27 July 1931 By-law no. 14, 16 November 1931 Agreement between Linklater CEAL, MPEL, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Linklater CEAL and MPEL, 1 February 1933 Special meeeting of Board of Directors re: By-law no. 15, 2 March 1933 Agreement between Linklater CEAL and MPEL, 15 October 1936 By-law no. 16, 8 November 1939 By-law to authorize cancellation of capital, 6 November 1940 Memo re: By-law no. 16, 24 March 1941 Memo re: cancellation of capital, 24 March 1941 General By-laws and By-law nos. 18, 19, and 20, 1 July 1941 Motion for By-laws 18, 19, 20 and General By-laws, no date Letter re: Agreement, 9 June 1944 By-law no. 21, 13 November 1947 Memo re: General By-laws amendment, 6 May 1949 Memo re: General By-laws amendment, 19 May 1949 By-law no. 22, 22 November 1949 Letter re: By-law no. 22, 7 March 1950 Agreement between Linkater CEAL and MPEL, 1 August 1951 General By-laws and covering letter, 8 January 1953 Memo re: By-laws, no date Directors' Resolution, 18 October 1961 Letter re: closure, 7 June 1977 Minutes of Executive Board meetings, volume 1, 8 March 1928 - volume 6, 15 November 1978 Minutes of Shareholders Annual meetings, 1930 - 1958 (19 reports) Financial records and statistics Statement of surplus, 1932 - 1955 (15 reports) Final statements, 1932 - 1952 (20 reports) Auditors' reports, 1959 - 1968 (10 reports) Analysis of Operating Results, 1957 - 1962 (6 reports) Auditors reports, 1929 - 1959 (28 reports) Allocation of surplus, 1946 - 1950 (4 reports) Pool deliveries and non deliveries, 1929 - 1930 (9 pages) Directors' Resolutions, no date (2 reports) Memo re: Working Capital Requirement, 1952 Correspondence, 1929 - 1968 Membership list, 1928 - 1968 Miscellaneous Directors' attendance lists, 1949 - 1950 (1 report) Corporate Name: Rural Municipality of Pipestone
Show Less

Agriculture- FCC- Oct. 1984-Dec. 1984

http://archives.brandonu.ca/en/permalink/descriptions5327
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct.-Dec.1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
388
GMD
textual records
Date Range
Oct.-Dec.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 16
Show Less

Don Mazankowski's Visit Oct. 13/92

http://archives.brandonu.ca/en/permalink/descriptions5536
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
599
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of agenda, faxes re: Mazankowski's visit
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

Graham site 2008 - Bill, Andrew and Kim excavating

http://archives.brandonu.ca/en/permalink/descriptions11942
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.4.3.5
Item Number
1
Accession Number
1-2010
GMD
graphic
Date Range
2008
Physical Description
2000 x 1500 (543 KB )
Material Details
JPEG
Scope and Content
Bill Foy, Andrew Lints and Kim Harrison excavating at Graham 2008
Name Access
Graham site 2008 - Bill, Andrew and Kim excavating
Subject Access
Archaeology Crepeele locale Graham site 2008 Graham site 2008 - photographs
Images
Show Less

Crepeele site 2008 - Andrew Lints field journal

http://archives.brandonu.ca/en/permalink/descriptions11963
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.5.2
File Number
2
Accession Number
1-2010
GMD
multiple media
Date Range
2008
Physical Description
13 pages
Material Details
Field journals have been scanned in multi-page PDF files.
History / Biographical
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003, 2004, 2005 and 2007. In 2008 a small crew under the direction of Bev Nicholson returned to the site to gather further samples and verify profiles. Three units (XU 50, 51 and 52) were excavated. As well the Graham site 2008 was also excavated. The field journals contain information about both the Crepeele and Graham sites 2008.
Scope and Content
Record of daily observations at the site including: excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2008 - Andrew Lints field journal
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2008
Documents

1.2.5.2.2_C08_ALints.pdf

Read PDF Download PDF
Show Less

Graham site 2008 - Andrew Lints field journal

http://archives.brandonu.ca/en/permalink/descriptions11810
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
multiple media
Date Range
2008
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.4.4.2
File Number
2
Accession Number
1-2010
GMD
multiple media
Date Range
2008
Physical Description
13 pages
Material Details
Field journals have been scanned in multi-page PDF files.
History / Biographical
In 2008 Brandon University Archaeology returned to the Crepeele locale to conduct further testing at the Graham and Crepeele sites. Four units (XU 47-49 & 53) were excavated at Graham 2008 in order to collect samples and add further data to previous excavations. The usual excavation methology was employed. The small crew was directed by Bev Nicholson with Crew of Bill Foy, Andrew Lints & Kim Harrison Recoveries included faunal (mostly bison), lithics and ceramics. The field journals contain information about both the Crepeele and Graham sites 2008.
Scope and Content
Record of daily observations at the site including: excavation methods, items recovered, features, local environment and weather.
Name Access
Graham site 2008 - Andrew Lints field journal
Subject Access
Archaeology Crepeele locale Graham site DiMe-30 Graham site 2008
Documents

1.4.4.2.2_Graham08_ALints.pdf

Read PDF Download PDF
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

BU 12: Student services

http://archives.brandonu.ca/en/permalink/descriptions183
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
12
GMD
textual records
Physical Description
4.6 m
History / Biographical
The department of Student Services was established in 1968 under the name Student Personnel Office. In 1968, it was renamed Student Affairs. The name was changed to Student Services in 1984 or 1985. In 1999, the position of Dean of Student Services was amalgamated with the University Registrar, becoming Dean of Students/University Registrar. The Dean of Students position was separated from that of University Registrar in August 2008. Student Services is presently located in Room 115 of the A.E. McKenzie Building. Its purpose is to assist students in their intellectual, vocational, personal and social development. Various services such as counselling and learning skills are made available to students requiring assistance.
Scope and Content
Series has been divided into two sub-series, including: (1) Director's files - correspondence/minutes; and (2) Impacte/Core.
Notes
Administrative information in the History/Bio field was taken from Brandon University Calendars (1967-2006) and the Student Services webpage at http://www.brandonu.ca/studentsvc/#Top (December 2005).
Storage Location
RG 6 Brandon University fonds
Show Less

W.M.C.A Convocation (1976?) #12

http://archives.brandonu.ca/en/permalink/descriptions332
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.99
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 76? M. Blanar, R.F.B. King, L. Dulmage, ? (student), H. W. Burmeister
Show Less

Convocation (Fall 1989) #12

http://archives.brandonu.ca/en/permalink/descriptions502
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.257
GMD
graphic
Date Range
October 1989
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. Dr. Serfaty introduces Dr. Jack Lam, who receives an Award for Excellence in Research
Show Less

20 records – page 2 of 1.