Skip header and navigation

Revise Search

15 records – page 1 of 1.

Pagosa Landscape; Pagosa Springs, Colorado

http://archives.brandonu.ca/en/permalink/artworks712
Artist
Milne, Courtney
Collection
Spirit of the Land
Form
photograph
Date
1992
Accession Number
282
Title Variation
Colorado
Artist
Milne, Courtney
Collection
Spirit of the Land
Date
1992
Form
photograph
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
282
Show Less

Cliff palace and cliff face; Mesa Verde National Park, Colorado

http://archives.brandonu.ca/en/permalink/artworks718
Artist
Milne, Courtney
Collection
Spirit of the Land
Form
photograph
Date
1992
Accession Number
288
Title Variation
Colorado
Artist
Milne, Courtney
Collection
Spirit of the Land
Date
1992
Form
photograph
Dimensions
50.5 X 76 cm
Size Overall
same as image
Medium
color photograph
Condition
good
Primary Support
paper
Secondary Support
none
Accession Number
288
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
91
GMD
textual records
Date Range
May 2007
Physical Description
1 file
History / Biographical
History/Bio information for Diedre Irons can be found in the Spring/Summer 2007 edition of Alumni News.
Scope and Content
File consists of a copy of Irons' citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-88
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
99
GMD
textual records
Date Range
1936-88
Physical Description
30 cm
Custodial History
Manitou Co-operative Elevator Association Limited Organizational papers: 1936 - 1969 Approval of annual financial statement, no date Agreement between MCE and MPE, 15 October 1936 Resolution re: Supplementary agreement, 15 October 1936 Members from active to non-active status, no date By-law nos. 18, 19, 20, and General By-laws, 2 July 1941 Approval of By-laws 18, 19, 20, and General By-laws, no date General By-laws, 2 July 1941 Resolution re: surplus, 1941 - 1942 Resolution re: surplus, 1942 - 1943 Resolution re: By-law no. 21, 29 October 1947 Allocation of surplus, 15 January 1948 Agreement between MCE and MPE, 1 August 1951 By-law no. 23, 20 November 1951 Agreement between MCE and MPE, 1 August 1953 Agreement between MCE and MPE, 12 March 1960 Directors' Resolution, 18 October 1961 Agreement between MCE and MPE, 15December 1966 By-law no. 26, 11 March 1967 Arrangement, Transfer agreement, 5 June 1969 Minutes of Executive Board meetings, volume 1, 12 July 1926 - volume 9, 19 February 1988. Minutes of Shareholders Annual meetings, 1930 - 1987 (85 reports). Financial records and statistics Statement of Equity, 1967 - 1968 Statement of investment income, 1967 Auditors' reports, 1966 - 1968 (2 reports) Detail of Grain earnings, 1964 - 1968 (3 reports) Review of Operating Results, 1965 - 1966 Capital debt, 8 August 1966 Agreement to purchase house design, 19 May 1960 Crop year information, 31 July 1976 Donation form, no date Tenders, 1967 Application for shares, 15 September 1960 Re: 1970-71 salary - Manitou A and B, 27 July 1970 Canada Packers - livestock payment, 9 July 1973 Receipts, 1973 (2 receipts) Correspondence, 1960 - 1976 Membership list, 1961 - 1968 Miscellaneous Directors' attendance lists, 1943 - 1976 (14 reports) Officers and Directors, 1942 - 1943 Names and addresses of members and councillors, 1969 - 1970. Manitou Co-operative Elevator Association Ltd. by-law No. 16 dated Nov. 2, 1939. Manitou Co-operative Elevator Association Ltd. by-law to authorize the cancellation of the associations authorized share capital dated Oct. 24, 1940. Changes in membership dated August 3, 1967. Resolutions of Local Annual Meeting October 24, 1940.Note: Additional material on file. Annual and regular council meetings at Manitou dated October 4, 1929 to September 24, 1938. Note: In the minute book dated Dec. 1969 - Dec. 1977, there is a special report on the opening of the new MPE annex dated Dec. 16, 1977. Corporate Name: Rural Municipality of Pembina
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

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

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 (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

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
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

15 records – page 1 of 1.