Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1990-Aug. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1311
GMD
textual records
Date Range
July 1990-Aug. 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 51
Show Less

Videotape information

http://archives.brandonu.ca/en/permalink/descriptions10975
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Accession Number
13-2008
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.20
File Number
25
Accession Number
13-2008
GMD
textual records
Physical Description
1 file, .25 cm
Scope and Content
File consists of: letter and pricelist from American Video Tape company.
Storage Range
MG 3 Brandon University Teaching and Administration 1.20 Francis Chaplin
Show Less

Marketing Boards Agriculture

http://archives.brandonu.ca/en/permalink/descriptions6144
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Dec. 1988-Sept. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1197
GMD
textual records
Date Range
Dec. 1988-Sept. 1989
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

Brandon school boards

http://archives.brandonu.ca/en/permalink/descriptions3614
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1959-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
37
GMD
textual records
Date Range
1959-1970
Physical Description
1 file
Scope and Content
File consists of correspondence, newsclippings, a copy of "The plan for larger school divisions - WHAT IT IS" and phone messages.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

Agriculture: General Information

http://archives.brandonu.ca/en/permalink/descriptions6251
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1304
GMD
textual records
Date Range
Mar.-Dec. 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 51
Show Less

Scholarship and bursary information

http://archives.brandonu.ca/en/permalink/descriptions3606
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1964-1966
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
32
GMD
textual records
Date Range
1964-1966
Physical Description
1 file
Scope and Content
File consists of correspondence, Scholarship Committee recommendations, lists of scholarship recipients, financial information regarding scholarships and a list of scholarships awarded by the School of Music (1964).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration &Finance) Box 1
Show Less

Financial information - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4470
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1966, 1972
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
69
GMD
textual records
Date Range
1966, 1972
Physical Description
1 file
Scope and Content
File consists of the Brandon College Faculty Association treasurer's annual report for 1966/67, and a brief to the Manitoba Government with respect to problems at Brandon University.
Notes
Invoices and reciepts culled (CMH).
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 7
Show Less

Environment- General Information

http://archives.brandonu.ca/en/permalink/descriptions4990
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
78
GMD
textual records
Date Range
1990-1992
Physical Description
1 file
Scope and Content
File consists of reports and news releases concerning environmental issues 1990-1992
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 3
Show Less

House of Commons Information

http://archives.brandonu.ca/en/permalink/descriptions5095
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Oct. 28, 1983
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
173
GMD
textual records
Date Range
Oct. 28, 1983
Physical Description
1 file
Scope and Content
File consists of House of Commons transcript
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 6
Show Less

Misc. Correspondence/ information

http://archives.brandonu.ca/en/permalink/descriptions5848
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
902
GMD
textual records
Date Range
1985-1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: PC party
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 37
Show Less

Farm Debt Review Boards

http://archives.brandonu.ca/en/permalink/descriptions6246
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Aug. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1299
GMD
textual records
Date Range
Aug. 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 51
Show Less

4 year program information

http://archives.brandonu.ca/en/permalink/descriptions4491
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
88
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of notices, memos and information for 4 year programs in Education, Arts, Science and Economics.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1285
GMD
textual records
Date Range
Feb. 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 51
Show Less
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
606
GMD
textual records
Date Range
1989-1990
Physical Description
1 file
Scope and Content
File consists of Trade Commissioners Visit Nov. 9&10, 1989; YWCA Women of Distinction Awards, 1989
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

Ethnocultural groups in Manitoba and contact information

http://archives.brandonu.ca/en/permalink/descriptions8114
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
c. 1983
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
40
Accession Number
32-2007
GMD
textual records
Date Range
c. 1983
Physical Description
1 file
Scope and Content
File consists of lists of ethnocultural groups in Manitoba and contact information based on the Manitoba Multicultral Registry (1982) and updates through MIC.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

Grants: Brandon, City of

http://archives.brandonu.ca/en/permalink/descriptions5896
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
950
GMD
textual records
Date Range
1990-1992
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

MPE A 13 Crystal City

http://archives.brandonu.ca/en/permalink/descriptions8232
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 13
GMD
textual records
Date Range
1928-1984
Physical Description
41.5 cm
Scope and Content
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Show Less

MPE A 79 Rapid City

http://archives.brandonu.ca/en/permalink/descriptions8339
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-81
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
79
GMD
textual records
Date Range
1926-81
Physical Description
26 cm
Custodial History
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan
Show Less

MPE A 31 Dominion City

http://archives.brandonu.ca/en/permalink/descriptions8474
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1960-69
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
31
GMD
textual records
Date Range
1960-69
Physical Description
13 cm
Scope and Content
Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin.
Show Less

Brandon- City of 1983-86

http://archives.brandonu.ca/en/permalink/descriptions5372
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
433
GMD
textual records
Date Range
1983-1986
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 18
Show Less

20 records – page 1 of 1.