Skip header and navigation

Revise Search

20 records – page 1 of 1.

Pierian Spring (Spring, 1980)

http://archives.brandonu.ca/en/permalink/descriptions456
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
5
GMD
textual records
Edition
Volume 5, Number 2
Date Range
1980
Physical Description
52 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
Ken Hanly
Alexandre L. Amprimoz
Leon Baker
Catherine Lazers Bauer
G. Charles Brown
Rachel Hickerson Cohen
Marianne Dominskyj
Betty L. Dyck
Robert A. Ellis
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
March 1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
12
GMD
textual records
Date Range
March 1969
Physical Description
33 p.
Scope and Content
Contains a collection of poems and stories written by the members of the Brandon Creative Writing Club.
Notes
The Brandon Creative Writing Club was formed in October 1968 to encourage literary interests and to give both an outlet for expression and a means of bringing together people of all ages and walks of life who had an interest in writing. The collection was published by Skunk Tail Press.
Name Access
Robert W. Brockway
Darlene Keeble
Darcy Bureyko
Glen Wismer
Cap Harrison
Terry Colli
Audrey Evans
Frances Spafford
Bart Sisk
Ron Gilarski
George Armstrong
John Moyles
Dejayce
Joan Werner
Bill Gudnason
Helen Pierce
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Rev. Can. Casework & Correspondence 91 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions5761
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
815
GMD
textual records
Date Range
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 32
Show Less

Pierian Spring supplement

http://archives.brandonu.ca/en/permalink/descriptions454
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
3
GMD
textual records
Date Range
1979
Physical Description
60 p.
Scope and Content
Consists of "a feast of sorrows," the Pierian Spring short story supplement (Volume 4, November 1979).
Notes
Published by Pierian Press, Brandon University.
Name Access
Robert W. Brockway
Catherine J.M. Brockway
Linda West
Frances Spafford
Darlene Perkin
David Leduc
Ken Hanly
Mary Catherine Wilds
Richard A. Hurley
Steven Benstead
Pierre P. Eno
Jack H. Palmer
Jane Diokas
James Anderson
Pat Hoctel
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less

Crepeele site 2003 - Sarah Graham field journal 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11709
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
21 pp.
Material Details
PDF
Scope and Content
Field journal 2 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Documents

1.2.1.2.3_C03_SG_2of2.pdf

Read PDF Download PDF
Show Less

Pierian Spring (Autumn, 1979)

http://archives.brandonu.ca/en/permalink/descriptions455
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
4
GMD
textual records
Edition
Volume 4, Number 4
Date Range
1979
Physical Description
60 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
David Leduc
A.E. Ammeter
Dorothy Corbett Gentleman
Bruce Filson
Beth Wells
Joan Wilburn
Richard Kelly Jr.
Arthur Winfield Knight
M. Cherie Beauvreau
Ken Hanly
Dianne Hood
Victoria Diaz
Sheila E. Murphy
Joseph Michael Gale
James M. Gaston
Ken Samberg
Linda A. Kleback
Patricia Fontaine
Douglas H. Glover
Nina Harden
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1981)

http://archives.brandonu.ca/en/permalink/descriptions459
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1981
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
8
GMD
textual records
Edition
Volume 6, Number 4
Date Range
October 15, 1981
Physical Description
59 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Irv Barat
John Barton
Esther Erford
Jim Latimer
Sonja Levine
Mary Klinger Lindberg
Sheila Martindale
Sheila Murphy
Greta Nelson
Shaun Oakey
Emily Parkkari
Louise Poole
Marjorie Roessler
Richard Rounds
Karen Joy Seidman
Paul A. Sigurdson
Bud Stock
Ian Todd
Liliane Welch
Linda A. Wolski
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer, 1982)

http://archives.brandonu.ca/en/permalink/descriptions460
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
July 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
9
GMD
textual records
Edition
Volume 7, Number 3
Date Range
July 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and book reviews by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Catherine Lazers Bauer
Ken Bazyn
Steve Burger
Rachel Hickerson Cohen
Norma Dillon
Kenneth Dyba
B.K. Filson
Roger Finch
David Galef
Mary Hoy-Schmidt
Darlene Ingram Kidd
Mary Klonger Lindberg
Norma West Linder
Cathy Matyas
Marion McGuire
Linda Peavy
William J. Rewak
Marjorie D. Roessler
Richard Rounds
David Skyrie
Arie Staal
Bud Stock.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1982)

http://archives.brandonu.ca/en/permalink/descriptions461
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
10
GMD
textual records
Edition
Volume 7, Number 4
Date Range
October 15, 1982
Physical Description
64 p.
Scope and Content
An all-Manitoba issue containing poems and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Shawn Berry
Mark A. Burch
Betty L. Dyck
Anne Rockwell Fairley
A.J. Hajes
Winifred N. Hulbert
Maureen Hunter
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Winter, 1982)

http://archives.brandonu.ca/en/permalink/descriptions462
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
January 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
11
GMD
textual records
Edition
Volume 7, Number 1
Date Range
January 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Eileen Abnett
Irv Barat
Eileen Burnett
Rachel Hickerson Cohen
Don Conner
Bruce Cudney
John DeVito
Norma Dillon
Patricia L. Duff
Kenneth Dyba
Nancy Herlihy
J. Horvath
Jim Joyce
Sheila Murphy
Rodney Nelson
Richard Rounds
Karen Joy Seidman
Dina Wigmore
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer 1978)

http://archives.brandonu.ca/en/permalink/descriptions10228
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
Summer 1978
Accession Number
24-2009
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
13
Accession Number
24-2009
GMD
textual records
Date Range
Summer 1978
Physical Description
45 p.
Custodial History
Item, which belonged to Colin Mailer, was part of a group of materials compiled by Gerald Brown from the personal collections of Colin Mailer, Lorne Watson, Norman Kalinski and Gerald Brown. Brown delivered the records to the Archives on November 17, 2009.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Barbara Farough
Frances Spafford
Darlene Perkin
Curt Shoultz
Winifred N. Hulbert
Dolores M. Burdick
Donna G. Hiebert
Anne Fairley
Richard Harder
Scott Thomas
Lee D. Sherwood
Patrick R. Brostowin
Donna M. Wimble
Ken Hanly
Rachel Hicherson Cohen
Paul Howard Katz
Anne Watling
Thea Paris
Robert A. Stokes
Chuck King
Michael Welton
Gerald Bobango
Lee Callicutt
Bethany K. Rushton
Christopher Smith
Philip D. Redant
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 2
Show Less

Crepeele site 2004 - Tomasin Playford field journal Book 2 of 2

http://archives.brandonu.ca/en/permalink/descriptions11732
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.2.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
Book 2, 1-49, 73-78 pp.
Material Details
PDF
History / Biographical
Record of excavations from Crepeele 2004.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief.
Name Access
Crepeele site 2004 - Tomasin Playford field journal Book 2 0f 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.2.2_C04_Playford_Bk2.pdf

Read PDF Download PDF
Show Less

File 2- Speeches Wheat

http://archives.brandonu.ca/en/permalink/descriptions5075
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
163
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of copies of speeches by Lee Clark
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 5
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
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 contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

BC 2: Office of the principal/president

http://archives.brandonu.ca/en/permalink/descriptions4238
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
2
GMD
textual records
Date Range
1899-1967
Physical Description
13 m
History / Biographical
The Office of the President of Brandon College was established in 1899 under the title of Principal. The Principal was the head of the Academic Department and the Administrative body. In 1910, the position of Principal was changed to the position of President. There is no documented reason given for this change, but it was consistent with other universities and colleges at the time. When the institution was first organized in 1899, the role of the Principal was quite varied. It was the Principal who acted as both Registrar and Bursar, in addition to his duties as head of administration. The Principal also acted as a professor. It was the Principal who kept the college in contact with the Baptist Union. The Principal also acted as the liaison between the Board of Directors and the Senate, being an ex-officio member of both. In 1910, the roles of Registrar and Bursar were no longer the responsibility of the President. In the 1920’s the President became increasingly involved with fundraising and traveled extensively in search of financial support. In 1938, following the “Act to Incorporate Brandon College Incorporated,” the Board of Directors, under by-law #1, assigned the President with “the internal management of the business of the Corporation insofar as it relates to the students, teaching and office staff shall be under the direct supervision of the President, subject to the order of the Board.” In 1965 the President’s Office was created, consisting of the President, Executive Assistant to the President (later Deputy to the President), and Secretary to the President who was also the Public Relations Assistant. From 1899 until 1967 the Office of the President was administered by six different men.
Scope and Content
Series consists of records generated and collected by various presidents. The series has been divided into six sub-series, including: (1) Dr. Archibald P. McDiarmid; (2) Dr. Howard Primrose Whidden; (3) Dr. Franklin W. Sweet; (4) Dr. David Bovington; (5) Dr. John Robert Charles Evans; and (6) Dr. John E. Robbins.
Storage Location
RG 1 Brandon College fonds Series 2: Office of the Principal/President
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

20 records – page 1 of 1.