Skip header and navigation

Revise Search

19 records – page 1 of 1.

Grants: Assiniboine Community College E&I

http://archives.brandonu.ca/en/permalink/descriptions5885
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
939
GMD
textual records
Date Range
1988-1990
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

GRANTS: Park Avenue Seniors H&W

http://archives.brandonu.ca/en/permalink/descriptions5472
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
535
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

Grants: Bridge St. Recycling Project (EnviroPartners Fund)

http://archives.brandonu.ca/en/permalink/descriptions5920
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
974
GMD
textual records
Date Range
1990
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

Canada West Foundation

http://archives.brandonu.ca/en/permalink/descriptions3378
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1974-1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
33
GMD
textual records
Date Range
1974-1975
Physical Description
1 file
Scope and Content
File consists of correspondence and an annual report for the Foundation.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 2
Show Less

West, Tom Brandon, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions5348
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Apr. 1985- May 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
409
GMD
textual records
Date Range
Apr. 1985- May 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 17
Show Less

West-man Development Inc.

http://archives.brandonu.ca/en/permalink/descriptions3819
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
236
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of a newsclipping.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Sq. C. Winnipeg, Man. 1st hammer no time mark 10 December 1897

http://archives.brandonu.ca/en/permalink/descriptions14801
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory003
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer no time mark 10 December 1897. Received stamp County court of Winnipeg 10 December 1897.
Notes
Description by Christy Henry.
Images
Show Less

Matter of life and death by Norma West Linder

http://archives.brandonu.ca/en/permalink/descriptions3498
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
April 15, 1985
Accession Number
02-2005
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
27
Accession Number
02-2005
GMD
textual records
Responsibility
ed. Ken Hanly
Date Range
April 15, 1985
Physical Description
12 pp.
Scope and Content
Item is a mini-chapbook entitled "Matter of Life and Death" by Norma West Linder. It is series 2, number 6 in the Dollarpoems series. The series was publiched by Pierian Press, Brandon University with the aid of a grant from The Manitoba Arts Council.
Name Access
Norma West Linder
Ken Hanly
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Arts Publications Box 2
Show Less

Sq. C. Winnipeg, Man. 1st hammer #1 time mark 7 May 1898

http://archives.brandonu.ca/en/permalink/descriptions14802
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1898
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory004
GMD
textual records
Date Range
1898
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #1 time mark 7 May 1898.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #1 time mark 22 December 1896

http://archives.brandonu.ca/en/permalink/descriptions14803
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1896
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory005
GMD
textual records
Date Range
1896
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #1 time mark 22 December 1896.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897

http://archives.brandonu.ca/en/permalink/descriptions14804
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory006
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 14 January 1897.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897

http://archives.brandonu.ca/en/permalink/descriptions14805
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1897
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory007
GMD
textual records
Date Range
1897
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #3 time mark 18 February 1897. Not called for.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898.

http://archives.brandonu.ca/en/permalink/descriptions14806
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1898
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory008
GMD
textual records
Date Range
1898
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer #4 time mark 23 February 1898. Also Sq. C. Morden, Man. 8 March 1898, Return to and two Not Called for impressions. Reverse Sq. C. Morden, Man. 25 February 1898 and Winnipeg circle #6, 1 March 1898.
Notes
Description by Christy Henry.
Images
Show Less

Sq. C. Winnipeg, Man. 1st hammer, #4 time mark, 18 December 1893

http://archives.brandonu.ca/en/permalink/descriptions14807
Part Of
Jory collection
Description Level
Item
GMD
textual records
Date Range
1893
Other Title Info
Jory collection of postal covers for Manitoba - v.1 - squared circle postal stamps: Winnipeg, 1892-1898
Part Of
Jory collection
Description Level
Item
Item Number
Jory009
GMD
textual records
Date Range
1893
History / Biographical
See collection level description for History/bio.
Custodial History
See collection level description for Custodial History.
Scope and Content
Item consists of: Sq. C. Winnipeg, Man. 1st hammer, #4 time mark, 18 December 1893. Reverse: Columbus, Ohio circle 21 December 1893 - 1.00 pm -.
Notes
Description by Christy Henry.
Images
Show Less

GRANTS: West-Man Multicultural Council Secy. of State

http://archives.brandonu.ca/en/permalink/descriptions5522
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
585
GMD
textual records
Date Range
1989-1993
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

MPE A 82 Grandview (includes Dulton and Meharry)

http://archives.brandonu.ca/en/permalink/descriptions8346
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-77
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
82
GMD
textual records
Date Range
1924-77
Physical Description
52 cm
Custodial History
Grandview Co-operative Elevator Association Limited Organizational papers: 1924 - 1977 One share of stock, 14 April 1924 Meeting re: By-law no 2, 19 June 1924 Memorandum of Association, 14 August 1925 Certificate of Incorporation, 20 August 1925 Agreement, 1925 Meeting re: Incorporation, 1925 Power of Attorney, 31 October 1925 By-law no. 36, 31 October 1925 Lease, 4 January 1926 By-law no. 37, 4 January 1926 By-law nos. 38 and 39, 10 February 1926 Resolution, 6 November 1926 Lease, 1 August 1930 Shareholders meeting, 17 July 1931 Directors' meeting, 17 July 1931 By-law nos. 12 and 13, 17 July 1931 Agreement, 1 August 1931 Memorandum re: Operating policy, 1 August 1931 By-law no. 14, 1 December 1931 Memorandum re: Grandview Association, 18 May 1932 Agreements (2), 1 February 1933 By-law no. 15, 28 February 1933 Agreement, 15 October 1936 By-law no. 16, 30 October 1939 By-law, 28 October 1940 Approval of cancellation of share capital, 28 October 1940 Agreement for sale, 28 October 1940 By-law nos. 18, 19, 20 and General By-laws, 4 July 1941 By-law no. 21, 13 November 1941 By-law no. 22, 7 March 1950 Agreement, 1 August 1951 Agreement, 1 August 1952 Agreement, 1 August 1953 Directors' Resolution, 18 October 1961 Letter re: Disposal of Dutton Elevator, May 1962 By-law no. 26, 29 November 1966 Agreement, 15 December 1966 Policy statement re: Seed cleaning plants, 29 June 1977 Minutes of Executive Board meetings, volume 1, 14 July 1924 - volume 13, June 1969 Minutes of Shareholders Annual meetings, 1928 - 1957 (19 reports) Financial records and statistics Analysis of Operating Results, 1953 - 1958 (2 reports) Statement of surplus, 1937 - 1955 (14 reports) Meharry--Final statements, 1932 - 1952 (15 reports) Dutton--Final statements, 1932 - 1952 (16 reports) Grandview--Final statements, 1932 - 1952 (28 reports) Details of Grain earnings, 1963 - 1967 (3 reports) Mehhary--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Dutton--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Grandview--Statement of Grain account and Handle, 1930 - 1931 (3 reports) Auditors reports, 1926 - 1967 (40 reports) Grandview--MPE Growers Ledger, 1942 - 1943 Grandview--MPE Growers Ledger, 1943 - 1944 Manager's reports, 1947 - 1948 (2 reports) Analysis of Operating Results, 1951 - 1952 Review of Operating Result, 1964 Surplus repayment, December 1939 Statement of Deliveries and surplus, 31 March 1949 Growers equities and Interest payment, 16 January 1945 Surplus payment and Working capital retained, 31 July 1947 (3 reports) Oats and Barley equalization payment, 29 June 1948 (3 reports) Surplus repayment for the year 1939 - 1942, December 1943 (4 reports) 1942 - 1943 Terminal Mortgage payment, December 1944 (2 reports) 2nd 1/5 Terminal Mortgage loan, 17 December 1945 (3 reports) 3rd 1/5 Terminal Mortgage loan, 16 December 1946 (3 reports) 1942 - 1943 Terminal Mortgage and Interest at 5 PC, 19 December 1947 (3 reports) Loan summary, 31 July 1951 Allocation of surplus, Miscellaneous statistics, 15 January 1956 (7 reports) Correspondence, 1925 - 1971 Membership list, 1926 - 1968 Miscellaneous Directors Attendance list, 1964 - 1968 Certificate of indebtedness, no date Directors report, 1926 - 1935 (6 reports) Resolutions, no date (3 reports) Fixed assets reports, 1971 - 1972 (4 pages) Directors reports, 1929 - 1945 (14 reports) Receipts, 1924 - 1928 (21) Statement of taxes, 1926 Payment price of Wheat and Coarse grains, 23 September 1925 Payment price of Wheat and Coarse grains, 1 October 1925 Corporate Name: Rural Municipality of Grandview
Show Less

GRANTS: South West Indian Training Committee E&I

http://archives.brandonu.ca/en/permalink/descriptions5495
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
558
GMD
textual records
Date Range
1990-1992
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

GRANTS: West-Man Italian Canadian Culture Secy. of State

http://archives.brandonu.ca/en/permalink/descriptions5523
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
586
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grant info.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

CPR Retirees (VIA meeting) Transport

http://archives.brandonu.ca/en/permalink/descriptions5098
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan. 1990- Aug. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
176
GMD
textual records
Date Range
Jan. 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 6
Show Less

19 records – page 1 of 1.