Skip header and navigation

Revise Search

20 records – page 1 of 1.

Nairobi, Kenya Dec. 10-11/92

http://archives.brandonu.ca/en/permalink/descriptions5697
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
761
GMD
textual records
Date Range
1992
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

Jasper Jan. 11-13, 1991

http://archives.brandonu.ca/en/permalink/descriptions5686
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
750
GMD
textual records
Date Range
1991
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

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

Indian Affairs Correspondence Jan.-Mar. 1989

http://archives.brandonu.ca/en/permalink/descriptions5732
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-Mar. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
787, 787b, 787c, 787d
GMD
textual records
Date Range
Jan.-Mar. 1989
Physical Description
4 files
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 30
Show Less

Jean Charest's Jan. 14/91 trip

http://archives.brandonu.ca/en/permalink/descriptions6099
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1153
GMD
textual records
Date Range
Jan. 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 47
Show Less

Moombi, Clan Guardian of Mount Kenya

http://archives.brandonu.ca/en/permalink/artworks866
Artist
Milne, Courtney
Collection
Visions of the Goddess
Form
photograph
Date
no date
Accession Number
Ph/CM/333
Title Variation
Kenya
Artist
Milne, Courtney
Collection
Visions of the Goddess
Date
no date
Form
photograph
Series
13/50
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
Ph/CM/333
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 22-23

http://archives.brandonu.ca/en/permalink/descriptions5983
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1985-Feb. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1037
GMD
textual records
Date Range
July 1985-Feb. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date written (ie 22nd-23rd 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
1953-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
23
GMD
textual records
Date Range
1953-1969
Physical Description
13 cm
Scope and Content
McTavish Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 October 1953 - volume 3, 12 August 1969 Corporate Name: Rural Municipality of Morris
Show Less
Part Of
Maureen Johnson collection
Description Level
Item
GMD
graphic
Date Range
1921
Accession Number
10-2009
Part Of
Maureen Johnson collection
Description Level
Item
Series Number
10-2009
Item Number
10-2009.1
Accession Number
10-2009
GMD
graphic
Date Range
1921
Physical Description
1200 x 755 (217 KB)
Material Details
JPEG
Custodial History
See collection level description of the Maureen Johnson collection (10-2009) for custodial history.
Scope and Content
Photograph of a group of primarily female students from Brandon College Class of 1923. The photograph was taken outside, possibly during an excursion.
Storage Location
T:\Library\Archives\Shared.02\photos\2009 Accessions
Images
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

Convocation (Fall 1996) #23

http://archives.brandonu.ca/en/permalink/descriptions542
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
1.1.297
GMD
graphic
Date Range
October 26th, 1996
Physical Description
6" x 4" (colour)
Scope and Content
WMCA – Fall Convocation. Kevin Kavanagh receiving the Chancellor Robes
Show Less

General Jan.- June 1987

http://archives.brandonu.ca/en/permalink/descriptions5782
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1986- May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
836
GMD
textual records
Date Range
Sept. 1986- May 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 34
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

W.M.C.A. Convocation (Spring 1979) #23

http://archives.brandonu.ca/en/permalink/descriptions267
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
1.1.38j
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79. graduates (3 rows) standing, audience (indistinguishable)
Show Less

C.E.C. Jan.-June 1987 (Henderson)

http://archives.brandonu.ca/en/permalink/descriptions5377
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-June 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
438
GMD
textual records
Date Range
Jan.-June 1987
Physical Description
1 file
Scope and Content
File consists of correspondence re: Canada Employment Centre
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

Provincial Man. Jan.-June 1989

http://archives.brandonu.ca/en/permalink/descriptions5547
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
610
GMD
textual records
Date Range
1989-1990
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 22
Show Less

Lovstrom Block A - site record XU 25

http://archives.brandonu.ca/en/permalink/descriptions12460
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.3
File Number
1
Accession Number
1-2010
Physical Description
8 pages
Material Details
PDF
History / Biographical
Record of site excavation unit 25 at Lovstrom Block A.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Lovstrom Block A - site record XU 25
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.3.1_Lov_XU25.pdf

Read PDF Download PDF
Show Less

20 records – page 1 of 1.