Skip header and navigation

Revise Search

20 records – page 3 of 1.

Convocation (Fall 1996) #12

http://archives.brandonu.ca/en/permalink/descriptions531
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
1.1.286
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. BU Chancellor Kevin Kavanagh
Show Less

Convocation (Spring 1999) #12

http://archives.brandonu.ca/en/permalink/descriptions589
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.343
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Presentation from University of Manitoba for BU Centennial. L to R: Dr. Emoke Szathmary (President, U of M.), Dr. Kevin Kavanagh, Dr. Dennis Anderson
Show Less

Brasilia, Brazil 23-28 Nov. '92 Parl. Ass'n.- InterParliamentary Conference on Environment & Development

http://archives.brandonu.ca/en/permalink/descriptions6284
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1992-Feb. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1337
GMD
textual records
Date Range
Nov. 1992-Feb. 1993
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1208
GMD
textual records
Date Range
Feb. 1989-Sept. 1991
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 49
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
372
GMD
textual records
Date Range
1984-1985
Physical Description
1 file
Scope and Content
File consists of correspondence, news clippings, press releases
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

House of Commons Scrapbook- News clippings Oct. 1988

http://archives.brandonu.ca/en/permalink/descriptions5781
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
835
GMD
textual records
Date Range
Oct. 1988
Physical Description
1 file
Scope and Content
File consists of 1988 election scrapbook
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 33
Show Less

BC 12: Brandon College publications

http://archives.brandonu.ca/en/permalink/descriptions4279
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
12
GMD
textual records
Date Range
1910-1967
Physical Description
6 cm (excluding The Quill, The Sickle, Student Handbooks and The Spectrum)
History / Biographical
See sub-series descriptions for History/Bio information on: The Quill (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.3 (The Quill)) The Sickle (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1 (The Sickle)) Student Handbooks (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.2 (Student Handbooks)) Brandon College Bulletin (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.4) Brandon Reflections (RG 1 Brandon College fonds, series 12 (Brandon College publications), 12.5) The Spectrum (RG 6 Brandon University fonds, series 14 (BUSU), sub-series 14.5 (publications), 14.5.1.3 (The Spectrum))
Scope and Content
Series consists of magazines, newspapers, yearbooks, bulletins and directories published by Brandon College. It has been divided into seven sub-series, including: (1) The Quill; (2) The Sickle; (3) Brandon College Student Handbook; (4) Brandon College Bulletin; (5) Brandon Reflections; (6) Miscellaneous Brandon College publications; (7) The Brandon College Gazzette; and (8) The Spectrum.
Notes
Although many of the records in this series are part of RG 1 Brandon College fonds, it was decided administratively, because of the continuity with Brandon University and the ongoing character of the records, to locate the Quill, the Sickle (and the Spectrum) and the Student Handbooks within RG 6 Brandon University fonds as part of series 14 (BUSU), sub series 14.5 (BUSU publications).
Storage Location
RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications RG 1 Brandon College fonds Series 12: Brandon College publications
Related Material
RG 6 (Brandon University fonds), series 14 (BUSU), sub series (BUSU publications).
Arrangement
Due to the relocation of the Quill, the Sickle, the Student Handbooks and the Spectrum within RG 6 Brandon University fonds, sub-series' 12.1, 12.2, 12.3 and 12.8 do not exist within the arrangement of RG 1 Brandon College fonds.
Show Less

W.M.C.A Convocation (Spring 1979) #12

http://archives.brandonu.ca/en/permalink/descriptions255
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
1.1.36
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation (spring '79). Bill Moore (Bd of Gov), ?, Willard Condo (Chairman, Un. Grants Com.), Ken Burgess (Mayor of Brandon), Walter Dinsdale MP, Keith Cousens (Min. of Ed.), Ed McGill (Min. resp. Man. Tele. Sys.), ?,?,?, Robert Beamish, alumnus, Geo. Longphee, alumnus, The Chancellor, U. of M.
Show Less

W.M.C.A Convocation (Fall 1975) #12

http://archives.brandonu.ca/en/permalink/descriptions285
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.54
GMD
graphic
Date Range
October 25th, 1975
Physical Description
8" x 10" (b/w)
Scope and Content
W.M.C.A Convocation 75. Prof. S. Corrigan, Mayor Gorrie, Stanley Knowles with an unidentified student.
Show Less

W.M.C.A Convocation (c. 1993) #12

http://archives.brandonu.ca/en/permalink/descriptions410
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.177
GMD
graphic
Date Range
c. 1993
Physical Description
4" x 6" (colour)
Scope and Content
W.M.C.A – Convocation. Chancellor R.D.Bell speaks with a graduate on the stage.
Show Less

W.M.C.A Convocation (Fall 1990) #12

http://archives.brandonu.ca/en/permalink/descriptions493
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 27th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.248
GMD
graphic
Date Range
October 27th, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Lawrence Jones, Dr. Ferdinand Eckhardt (Honourary Degree Recipient), President Anderson
Show Less

House of Commons Scrapbook- News clippings Oct.-Nov. 1988

http://archives.brandonu.ca/en/permalink/descriptions5779
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct.- Nov. 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
833
GMD
textual records
Date Range
Oct.- Nov. 1988
Physical Description
1 file
Scope and Content
File consists of 1988 election scrapbook
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 33
Show Less

Crepeele site 2007 - Katherine Nichols, Andrew Lints and Steven Dorland

http://archives.brandonu.ca/en/permalink/descriptions11799
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2007
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
1.2.4.5
Item Number
1.2.4.5.3
Accession Number
1-2010
GMD
graphic
Date Range
2007
Physical Description
1600 x 1200 (1327 KB )
Material Details
JPEG
History / Biographical
Photograph taken during 2007 Brandon University Archaeology Field School
Scope and Content
Field school students Katherine Nichols, Andrew Lints and Steven Dorland.
Name Access
Crepeele site 2007 -Katherine Nichols, Andrew Lints and Steven Dorland
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2007 Crepeele site 2007 - photographs
Images
Show Less

Class of 1930's 50th Anniversary #12

http://archives.brandonu.ca/en/permalink/descriptions205
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.12
Item Number
2.1.12
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Campbell McNeill – Arts Class of 1930
Name Access
Knowles; McNeill
Subject Access
Class of 1930
Show Less

Correspondence- Prime Minister

http://archives.brandonu.ca/en/permalink/descriptions5410
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1988-June 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
473
GMD
textual records
Date Range
Feb. 1988-June 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 20
Show Less

Prime Minister 1985

http://archives.brandonu.ca/en/permalink/descriptions5570
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
633
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of booklet: "The Appointment Advisory Process September 1985"
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
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900-1924
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.26
GMD
graphic
Date Range
1900-1924
Physical Description
4.25" x 2.5" (b/w)
History / Biographical
Situated in the R.M. of Whitehead on the Little Saskatchewan River, the 10 Mile Dam was a 14 kilometer transmission line that supplied the city of Brandon with power. The Brandon Electric Light Company built the dam in 1900 and it is considered Manitoba's first hydroelectic power generating station. The dam spanned approximately 80 meters and was constructed from timber and reinforced with clay and stone. The station was decommissioned in 1924.
Scope and Content
Photograph shows 10 Mile Dam, also known as the Brandon Dam or Minnedosa River Hydro Plant.
Notes
Writing on the back of the photograph reads: "10 mile dam". Biographical information obtained from Manitoba Historical Society.
Name Access
10 Mile Dam
Ten Mile Dam
Brandon Dam
Minnedosa River Hydro Plant
Brandon Electric Light Company
Little Saskatchewan River
Subject Access
dams
Rivers
hydroelectric dams
hydroelectric generation
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900-1924
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.95
Accession Number
20-2009
GMD
graphic
Date Range
1900-1924
Physical Description
4.25" x 2.5" (b/w)
History / Biographical
Situated in the R.M. of Whitehead on the Little Saskatchewan River, the 10 Mile Dam was a 14 kilometer transmission line that supplied the city of Brandon with power. The Brandon Electric Light Company built the dam in 1900 and it is considered Manitoba's first hydroelectic power generating station. The dam spanned approximately 80 meters and was constructed from timber and reinforced with clay and stone. The station was decommissioned in 1924.
Scope and Content
Photograph shows 10 Mile Dam, also known as the Brandon Dam or Minnedosa River Hydro Plant. The dam's timber construction is quite evident in the picture.
Notes
Writing on the back of the photograph reads: McGuinness (Manitoba Hydro), on Little Saskatchewan.
Name Access
10 Mile Dam
Ten Mile Dam
Brandon Dam
Minnedosa River Hydro Plant
Brandon Electric Light Company
Little Saskatchewan River
Subject Access
dams
Rivers
hydroelectric dams
hydroelectric generation
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Lawrence Stuckey collection 1-2002.3.1J1
Images
Show Less

Correspondence 10-14

http://archives.brandonu.ca/en/permalink/descriptions5971
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-June 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1025
GMD
textual records
Date Range
Mar.-June 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 10th-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 41
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 10
GMD
textual records
Date Range
1940-1981
Physical Description
28.5 cm
Scope and Content
Austin Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Application to Province for members of company, 23 July 1940 Memorandum of Agreement, August 1940 First General meeting of members - rough draft and typed copy, 18 November 1940 Provisional Board of Directors meeting - rough draft and typed copy, 18 November 1940 Agreement between Austin CEA and MPE, 15 December 1966 By-law no. 11, 27 March 1967 Minutes of Executive Board meetings, volume 1, November 1942 - volume 4, 20 October 1967 Minutes of Shareholders Annual meetings, 1941 - 1966 (39 reports) Financial records and statistics Statement of surplus, 1941 - 1943, 1952 - 1957 Final statements, 1940 - 1943, 1945 - 1952 (10 reports) Auditors' reports, 1953 - 1955 (2 reports) Analysis of Operating Results, 1952 - 1957 (5 reports) Allocation of Surplus, 1951 - 1952 (2 reports) Detail of grain earnings, 1964 - 1966 (2 reports) Capital Expenditure, 31 July 1951 Analysis of Operating Results summary, 1951 - 1952 (1 report) Correspondence, 1940 - 1962 Membership list, 1944 - 1950, 1954, 1961 Miscellaneous Directors' attendance lists, 1946 - 1965 (7 reports) Officers and Directors list, 1951 - 1952 Officers and Directors list, 1952 - 1953 Officers and Directors list, 1955 - 1956 Corporate Name: Rural Municipality of North Norfolk; local Pool Committee mintues November 13, 1967 - January 19, 1981.
Show Less

20 records – page 3 of 1.