Skip header and navigation

Revise Search

12 records – page 1 of 1.

Miscellaneous documents

http://archives.brandonu.ca/en/permalink/descriptions4383
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1964-1984
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF4
Series Number
4.1
GMD
textual records
Date Range
1964-1984
Physical Description
6.5 cm
History / Biographical
See Administrative History for RG2SF4 Provincial Exhibition of Manitoba Association.
Custodial History
The records were housed with the PEM and the MEA until c1986 when they were transferred to the S.J. McKee Archives located at Brandon University.
Scope and Content
The series consists of documents that deal primarily with the proposal and subsequent development of the Keystone Centre Complex in Brandon, Manitoba.
Notes
Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF4 Miscellaneous
Show Less

Provincial exhibition of Manitoba documents

http://archives.brandonu.ca/en/permalink/descriptions4353
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1910-1972
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF1
Series Number
1.1
GMD
textual records
Date Range
1910-1972
Physical Description
25 cm
History / Biographical
These documents were created between 1910 and 1972 by the administration of the Provincial Exhibition of Manitoba.
Custodial History
See sous-fonds RG2SF1 for custodial history.
Scope and Content
This series includes various contracts and agreements between the Provincial Exhibition of Manitoba and companies hired for the fair. These companies include musicians, entertainment, stage hands, concessions and more. The series also includes inventories, by laws, the 1920 Act of Incorporation. Most of the documents are from 1957 to 1962.
Notes
Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF1 Provincial Exhibition of Manitoba
Show Less

Manitoba winter fair documents

http://archives.brandonu.ca/en/permalink/descriptions4365
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
GMD
textual records
Date Range
1908-1968
Part Of
RG 2 Provincial Exhibition of Manitoba Association fonds
Description Level
Series
Fonds Number
RG2SF2
Series Number
2.1
GMD
textual records
Date Range
1908-1968
Physical Description
6.5 cm
History / Biographical
The documents were created by members of the Board of Directors, and others involved with the management of the winter fair.
Custodial History
See sous-fonds RG2SF2 for custodial history.
Scope and Content
The series includes several copies of the MWF Constitution, a 1908 constitution, 1909 MWFFSA shares belonging to John Bradley, a 1968 agreement for the non-military use of property, and several agreements between the MWF and several other companies spanning the dates 1934 to 1963.
Notes
Part of RG2SF2. Inventory of the documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds RG2SF2 Manitoba Winter Fair
Show Less

Convocation (1988) #11

http://archives.brandonu.ca/en/permalink/descriptions510
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.265
GMD
graphic
Date Range
1988
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Lenore Dinsdale receives an Alumni Association Distinguished Service Award from President Mallea and Verda McDonald.
Show Less

W.M.C.A Convocation (1976?) #11

http://archives.brandonu.ca/en/permalink/descriptions331
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
1.1.98
GMD
graphic
Date Range
1976
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 1976?. R.F.B. King, M. Blanar, Dr. Dulmage, ? maybe Larry Hamilton, Hans Burmeister
Show Less

Convocation (Fall 1989) #11

http://archives.brandonu.ca/en/permalink/descriptions501
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
1.1.256
GMD
graphic
Date Range
October 1989
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. Professor Sylvia Richardson receives an Award for Excellence in Teaching
Show Less

Convocation (Fall 1996) #11

http://archives.brandonu.ca/en/permalink/descriptions530
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
1.1.285
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) #11

http://archives.brandonu.ca/en/permalink/descriptions588
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
1.1.342
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Presentation from McMaster University for BU Centennial. L to R: Dr. Kevin Kavanagh (Chancellor), Dr. Peter George (President, McMaster U), Dr. Dennis Anderson (President, BU)
Show Less

W.M.C.A Convocation (Spring 1979) #11

http://archives.brandonu.ca/en/permalink/descriptions254
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
1.1.35
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.Convocation '79 spring. Harold Perkins, B.U. Pres., L to R W. Moore (Bd. Gov.), R. Florida, W. Condo, U.G.C., K. Burgess, (Mayor), W.G. Dinsdale, MP (P.C.), K.A. Cosens, MLA (Min. Ed.), E.R. McGill, MLA
Show Less

W.M.C.A Convocation (Fall 1975) #11

http://archives.brandonu.ca/en/permalink/descriptions284
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
1.1.53
GMD
graphic
Date Range
October 25th, 1975
Physical Description
4" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation 75. Prof. Samuel Corrigan
Show Less

W.M.C.A Convocation (c. 1993) #11

http://archives.brandonu.ca/en/permalink/descriptions409
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
1.1.176
GMD
graphic
Date Range
c. 1993
Physical Description
6" x 4" (colour)
Scope and Content
W.M.C.A – Convocation. Features a female graduate walking across the stage.
Show Less

W.M.C.A Convocation (Fall 1990) #11

http://archives.brandonu.ca/en/permalink/descriptions492
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
1.1.247
GMD
graphic
Date Range
October 27th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Fall Convocation. L to R: Dr. Meir Serfaty, Dr. Albert Bush (Department of Zoology, recipient of an Award for Excellence in Research), and President Anderson
Show Less

12 records – page 1 of 1.