Record of excavation unit 176 at Lovstrom Block H.
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.
Record of excavation unit 177 at Lovstrom Block H.
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.
Record of excavation unit 178 at Lovstrom Block H.
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.
Record of excavation unit 180 at Lovstrom Block H.
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.
Record of excavation unit 181 at Lovstrom Block H.
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.
Record of excavation unit 182 at Lovstrom Block H.
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.
Record of excavation unit 184 at Lovstrom Block H.
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.
Record of excavation unit 185 at Lovstrom Block H.
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.
Accession 3-1997 (84 photographs, various diplomas; 1886-1960) contains a variety of photographs of buildings and streetscapes of the 100 block of Tenth Street and various Hughes properties in the city. In addition, there are photographs of the "Founders of Hughes and Co," a parade on Tenth Street in 1924, the Wheat City Business College Hockey Team 1912, three photographs of the Port of Churchill in 1931, three photographs of threshing crews on Hughes and Company property, a Great War military contingent from Brandon including JRC Evans, and four family photographs.
See sub sub series level (RG 6, 8.4.1) for history/bio information.
Custodial History
See sub sub series level (RG 6, 8.4.1) for custodial history.
Scope and Content
File consists of thank you messages from the writers/performers and participants of the Festival. Some of the messages were copied from emails into one document.
Storage Location
RG 6 Brandon University fonds
Series 8: Library Services
8.4 Library special events
8.4.1 Brandon Aboriginal Literary Festival
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Series consists of slides created from photographs taken by Lawrence Stuckey during his travels throughout Manitoba, other parts of Canada and the United States. Although Lawrence and his wife Mavis travelled for pleasure, their destinations were often chosen deliberately to enable Lawrence to explore and photograph specific landscapes, flora and fauna.
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following:
1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929
2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931
3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940
3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942
4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948
5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953
6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959
7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964
7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968
8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970
9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975
9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979
10. Memorandums 1926 – 1974
11. Resolutions 1927 – 1956
12. Resolutions 1957 – 1974
13. Questionnaires 1941; 1949; 1954; 1963; 1967
14a. General Correspondence Feb 14 1925 – May 7 1931
14b. General Correspondence July 3 1931 – Dec 1954