The General Faculty Council consists of the following: a) the President, who shall be the Chair; b) the Vice-President (Academic/Research); c) the Dean of each Faculty/School; d) the Director of the Educational Technology Unit; e) the University Librarian; f) the Dean of Students; g) teaching personnel of the Faculties and Schools; h) Professional Associates, Administrative Associates and Instructional Associates; i) the University Registrar or designate.
One regular meeting of the General Faculty Council is held each year in late August or early September, although special meetings of the may be called at the discretion of the Chair or at the request in writing of ten members of the Council. The General Faculty Council can establish its own procedures including the creation of such committees as are necessary to fulfill its functions.
Scope and Content
Sub-series consists of one file of General Faculty Council minutes and meeting materials, including committee reports.
Notes
History/Bio information was taken from the Brandon Univeristy Senate by-laws.
The Brandon University Students’ Union Council is comprised of 16 elected students representing a variety of constituencies on campus. The elected BUSU council governs the actions of the Students’ Union, providing students with on and off campus entertainment and events, a number of services, and representation on BU boards and committees.
BUSU has a four-committee structure, with each committee comprised of five members and chaired by a member of the Executive. Every member of BUSU council sits on at least one BUSU committee.
The Executive Committee oversees government and media relations; sets the council agenda; handles personnel and legal issues; rules on donations, hospitality, and referred issues; and issues honoraria. The committee consists of the President, Vice-President Finance, Vice-President Academic, Vice-President Student Activities, and the General Manager and is chaired by the President. Three subcommittees chaired by the BUSU Vice-Presidents handle other duties.
Additional information on the various committees of BUSU, as well as the positions of President, Vice-Presidents and Commissioners can be found on the BUSU website (http://www.busu.ca/boards_committees.asp (January 2007)).
Scope and Content
Sub-series consists of minutes and minute books of the BUSU Executive and Council from 1967-1976. The first minute book contains minutes from the Brandon College Students' Association (beginning Feb. 1967) and a copy of BUSU's by-laws.
Box 1 (Files 1-5): 1967-1974
Box 2 (Files 6-10): 1969-1976
Notes
History/Bio information was taken from the BUSU web page available at: http://www.busu.ca/election.asp and http://www.busu.ca/boards_committees.asp (January 2007).
The Brandon Allied Arts Council was established in the fall of 1959 and spring of 1960. At that time a Foundation was set up, consisting of six men 'of affairs' in Brandon, who were to act as Trustees and administer gifts, bequests and all capital expenditures. The men asked to serve were: Judge Buckingham, Roy Armstrong (Manager of the Royal Bank), Lasby Lowes, R.A. Clement, Victor Sharpe and D.R. Doig.
From the beginning A.E. McKenzie was a great supporter of the Allied Arts Council. Shortly before his death in 1964 McKenzie proposed leaving his home at 436 Victoria Ave. to the Arts Council to be used as an art gallery. Following a great deal of debate it was finally decided, sometime after McKenzie's death, to decline the offer.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series has been divided into two periods, the first dealing with A.E. McKenzie and the Arts Council and the second concerning Lasby Lowes and the Arts Council.
Included within the sub-series is correspondence to McKenzie from Marion Doig of the Arts Council relating the progress of the establishment of the Council through the fall of 1959 to the summer of 1960. It also includes correspondence between McKenzie and R.A. Clement regarding the gift of McKenzie's home to the Brandon Allied Arts Council, and correspondence between McKenzie and the Chairman of Nominations, Brandon Allied Arts Council.
The records generated during the Lasby Lowes period revolve primarily around the estate of A.E. McKenzie. Included is correspondence between The National Trust, Sutherland Agencies Limited, Kathleen Roberts (nee McKenzie), Canadian Diebold Safe Co., G.R. Rowe (President of Arts Council), Green Blankenstein Russell Associates, Income Tax Department, Winnipeg, Monarch Life Assurance Company and Lasby Lowes. Other correspondence deals with Lowes' role as Chairman of the Board of Trustees of the Brandon Allied Arts Council.
Also included within the sub-series is a photocopy of the Memorandum of Agreement that established the "Brandon Allied Arts Foundation" (1960).
The sub-series has been divided into two sub sub series, including: (1) 1.3.1 A.E. McKenzie and the Brandon Allied Arts Council (1959-64); and (2) 1.3.2 Lasby Lowes and the Brandon Allied Arts Council (1964-68).
Additional Information on the Brandon Allied Arts Council is located in the
Brandon Art Club fonds 03-2001 in the S.J. McKee Archives.
Series 5 (Photographs) contains newspaper clippings concerning the gift of McKenzie's house to the Brandon Allied Arts Council in oversized drawer #4.
Sub-district #603 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1969 - volume 2, 21 June 1980 Financial records and statistics Financial standing, 31 July 1971 Financial standing, 31 July 1972 Financial standing, 31 July 1975 Requisition for payment of councilors fees and Honorariums, 1970 - 1971 Correspondence, Letter dated August 24, 1982. Miscellaneous, Notes on Council meeting held August 18, 1982.
Sub-district #505 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 14 August 1969 - volume 6, 27 June 1990 Financial records and statistics Payment of Councilors fees and Honorariums, 1975 Requisition for committees fees and secretary's honorarium, 10 January 1976 Miscellaneous Record of attendance, 1975; local Pool Committee mintues September 26, 1990 - June 20, 1991.
Sub-district #203 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 15 August 1967 - volume 3, 30 July 1986; local Pool Committee minutes September 24, 1986 - June 18, 1991.
Sub-district #605 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 12 August1969 - volume 2, 8 January 1980; local Pool Committee mintues March 31, 1980 - June 13, 1991.
Sub-district #506 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 13 August 1969 - volume 3, 26 March 1980 Correspondence, Letters dated January 7, 1972 & August 11, 1976. Membership, Membership list prior to July 31, 1931.
Sub-district #204 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 20 August 1969 - volume 4, 22 March 1988 Correspondence, 1978. Sub-district council minutes July 1988 - June 11 1991.
Sub-district #205 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 29 September 1969 - volume 2, 21 January 1980
Sub-district #106 Co-operative Elevator Association Limited Organizational papers: 1980 Reorganization meeting, 8 April 1980 Minutes of Executive Board meetings, volume 1, 20 August 1969 - 9 April 1980 Minutes of Shareholders Annual meetings, 29 November 1979 (see above vol. 1) Correspondence, 18 February 1980 - 23 June 1980
Sub-district #401 Co-operative Association: Minute Book October 12 1976 - June 12 1984; Minute Book Oct 15 1984 - June 11 1991; Minutes April 10 1973, April 2 1994 - April 1999; Attendance 1982 - 1999; Ledger Vol 1 1981 - 1990; Ledger Vol 2 (photocopy) 1990; Expenses Nov 1986 - Feb 1994
Sub-district #402 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 8 August 1973 - 14 February 1980; local Pool Committee minutes October 5, 1987 - April 30, 1990.
Sub-district #501 Foxwarren Pool Committee Minutes of Executive Board meetings, volume 1, 5 December 1969 - 14 November 1985 Minutes of Shareholders Annual meetings, 10 December 1969 Correspondence, Foxwarren 62830 re: expanded fertilizer facilities toll increases on the St. Lawrence Seaway, August 1976 Melreficates, 26 February 1977 Miscellaneous, handle, cars loade, space, percent of business, 1984 - 1985.
Sub-district #302 Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, October 1969 - 10 June 1980. Miscellaneous, Numerous RSVP's for the 59th Annual picnic held July 25, 1975