Skip header and navigation

Revise Search

20 records – page 11 of 1.

W.M.C.A. Convocation (Fall 1975) #5

http://archives.brandonu.ca/en/permalink/descriptions231
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 25th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.12
GMD
graphic
Date Range
October 25th, 1975
Physical Description
6.5" x 5" (b/w)
Scope and Content
W.M.C.A.Convocation '75 fall. Samuel Corrigan (Standing), Ralph Pippert (on his left), Wes Wong (on his right)
Name Access
Corrigan; Pippert; Wong
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1976) #5

http://archives.brandonu.ca/en/permalink/descriptions241
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976 (?)
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.22
GMD
graphic
Date Range
May 29th, 1976 (?)
Physical Description
6.75" x 5" (b/w)
Physical Condition
Some water damage
Scope and Content
W.M.C.A.Convocation (spring '76). Hon. Ben Hanuschak, Min. of Ed., S. Knowles and Lloyd Dulmage (background) Constans and Loveridge
Name Access
Hanuschak; Knowles; Dulmage; Constans; Loveridge
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1979) #5

http://archives.brandonu.ca/en/permalink/descriptions248
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 5th, 1979
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.29
GMD
graphic
Date Range
May 5th, 1979
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A.B.U. Convocation (Spring 79). L to R. (front row) W. G. Dinsdale; P.C.M.P., E. R. McGill; M.L.A, K.A. Cosens; M.L.A., Min of Education (Standing), Background (clear) L. Liu, P. Letkeman, B. Parsons, Chris. Kennedy (University Registrar).
Name Access
Dinsdale
McGill
Cosens
Lui
Letkeman
Parsons
Kennedy
Subject Access
Convocation
Show Less

W.M.C.A Convocation (Spring 1977) #5

http://archives.brandonu.ca/en/permalink/descriptions352
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1977
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.119
GMD
graphic
Date Range
Spring 1977
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A. Features two lines of graduates. Doc Hannah leads the line on the left and Gerald Neufeld leads the line on the right.
Show Less

W.M.C.A Convocation (Spring 1975) #5

http://archives.brandonu.ca/en/permalink/descriptions380
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 24th, 1975
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.147
GMD
graphic
Date Range
May 24th, 1975
Physical Description
3.5" x 5" (colour)
Scope and Content
W.M.C.A – Spring Convocation. Dr. Margaret Laurence – Honourary Degree Recipient
Show Less

W.M.C.A Convocation (Fall 1990) #5

http://archives.brandonu.ca/en/permalink/descriptions389
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.156
GMD
graphic
Date Range
October, 1990
Physical Description
5" x 3.5" (colour)
Scope and Content
W.M.C.A – Fall Convocation. Mr. McCracken (ACC) and Kathleen Matheos (Extension).
Show Less

W.M.C.A Convocation (c. 1993) #5

http://archives.brandonu.ca/en/permalink/descriptions403
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1993
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.170
GMD
graphic
Date Range
c. 1993
Physical Description
6" x 4" (colour)
Scope and Content
W.M.C.A – Convocation. Dr. Anderson and R.D. Bell congratulate a graduate
Show Less

BC 5: Brandon College Senate

http://archives.brandonu.ca/en/permalink/descriptions4247
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1900-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
5
GMD
textual records
Date Range
1900-1967
Physical Description
60 cm
History / Biographical
The Brandon College Senate was created in 1900 under “An Act to Incorporate Brandon College.” At the time, however, the Senate was not given a clear policy mandate. The Act stated: The Professors in said College, together with three members of the Board of Directors nominated by the said Board for that purpose, shall constitute the Senate, to whom shall be entrusted the reception, academical superintendence and discipline of the students and of all other persons within the said College. Despite general authority over the discipline of students, measures to enforce discipline and the power to appoint or remove professors rested with the Baptist Convention. As a result, the Senate remained largely ineffective until 1910 when the Board re-defined their function as follows: The Senate be composed of the Council of the College together with three members appointed by the Board of Directors. That this body shall be responsible for all matters that concern the determination of the curriculum, the recommendations to the Board regarding appointments of instructors in subjects otherwise specifically assigned to individual members of the several faculties. These new powers provided the Senate with a rational boundary of authority including some control over the curriculum, but its main function was still recommendations to the Board on matters concerning faculty. There are no known documents regarding the Brandon College Council, which existed from 1910 to 1915. Affiliation with McMaster was a contentious issue with faculty. Courses had to correspond with those in McMaster, effectively eliminating the Brandon College Senate from its authority over academic matters. In 1915 the Senate was re-organized following the “Act to Amend An Act to Incorporate Brandon College.” With this reorganization the Senate assumed a more direct role in the selection of faculty and tutors. As well, the Senate became a stronger advisory body of the faculty. The Brandon College Senate remained relatively unchanged until 1939 when, under by-law 1, the Board defined the Senate functions as: Power to regulate instructions and to determine the methods and limits of instructors. To prepare a calendar of the College for publication. To recommend to the Board the establishment or abolition of, or any changes in departments, chairs, lecture-ships, bursaries, scholarships and prizes, and generally have charge of all matters of an academic character, but shall not have any power to incur any expenditures or liabilities on behalf of the Corporation until specifically authorized by resolution of the Directors, nor shall their powers be construed as authority to engage teachers for the Corporation. Along with these functions the Senate was also the body that possessed the binding authority to deal with all academic grievances. The Senate under the new Charter and by-law 1, consisted of the President, Chairman of the Board, seven members from the faculty (including President and Registrar), and six members from the Alumni. The Registrar was to act as Secretary. The Senate was changed once more in 1959. This change led to a more significant role in the administration of Brandon College.
Scope and Content
These records consist mainly of minutes from various faculty council and executive meetings from 1900 to 1942 including Arts, Science and Theology faculties. Included as well are Minutes of the Ministerial Committee of the Baptist Union of Western Canada As well, there are University of Manitoba Senate Minutes dating from 1950 to 1958.
Storage Location
RG 1 Brandon College fonds Series 5: Brandon College Senate
Show Less

The American language : an inquiry into the development of English in the United States

http://archives.brandonu.ca/en/permalink/specialcollections66
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1936
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Mencken, H. L. (Henry Louis), 1880-1956
Description Level
Item
Item Number
PE 2808.M4 1936
Archives 14-13-2
Item Number Range
PE 2808.M4 1936
Archives 14-13-2
Standard number
System Control Number 87085373
Responsibility
by H. L. Mencken
Start Date
1936
Date Range
1936
Publication
New York : Knopf
Physical Description
xi, 767, xxix p. ; 25 cm
Notes
Includes bibliographical references and index
Subject Access
English language United States
Americanisms
Names United States
Names
Personal United States
Storage Location
Box 13 - Literature I (Archives copy)
Storage Range
Box 13 - Literature I (Archives copy)
Show Less

Order of Canada - Fred McGuinness

http://archives.brandonu.ca/en/permalink/descriptions13962
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
2002
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.34
Accession Number
1-2015
GMD
graphic
Date Range
2002
Physical Description
12" x 8" (colour)
Scope and Content
Photograph shows Fred McGuinness wearing his Order of Canada and Order of Manitoba.
Name Access
Fred McGuinness
Order of Canada
Subject Access
ceremonies
awards ceremonies
Storage Location
McGuinness oversize storage drawer (1-2015)
Arrangement
From RR #3 "Ottawa Pix Envelope"
Images
Show Less

Order of Canada - Fred McGuinness

http://archives.brandonu.ca/en/permalink/descriptions13963
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
2002
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.35
Accession Number
1-2015
GMD
graphic
Date Range
2002
Physical Description
12" x 8" (colour)
Scope and Content
Photograph shows Fred McGuinness, surounded by family members, wearing his Order of Canada and Order of Manitoba
Name Access
Fred McGuinness
Order of Canada
Subject Access
ceremonies
awards ceremonies
Storage Location
McGuinness oversize storage drawer (1-2015)
Arrangement
From RR #3 "Ottawa Pix Envelope"
Images
Show Less

Order of Manitoba - Fred McGuinness

http://archives.brandonu.ca/en/permalink/descriptions13971
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
2002
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Tracey Goncalves
Description Level
Item
Series Number
McG 9
Item Number
1-2015.42
Accession Number
1-2015
GMD
graphic
Date Range
2002
Physical Description
6" x 4" (colour)
Scope and Content
Photograph shows Fred McGuinness receiving the Order of Manitoba from Manitoba Lieutenant-Governor Peter Liba on 15 July 2002.
Name Access
Order of Manitoba
Peter Liba
Subject Access
awards ceremonies
ceremonies
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From RR #2-envelope, see McG 4.1 File 61
Images
Show Less

Order of Manitoba - Fred McGuinness

http://archives.brandonu.ca/en/permalink/descriptions13972
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
2002
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Photographer: Tracey Goncalves
Description Level
Item
Series Number
McG 9
Item Number
1-2015.43
Accession Number
1-2015
GMD
graphic
Date Range
2002
Physical Description
6" x 4" (colour)
Scope and Content
Photograph shows Fred McGuinness with Lieutenant-Governor Peter Liba after receiving the Order of Manitoba from Manitoba on 15 July 2002.
Name Access
Order of Manitoba
Peter Liba
Subject Access
awards ceremonies
ceremonies
Access Restriction
Subject to Canadian Copyright Law
Repro Restriction
Subject to Canadian Copyright Law
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From RR #3 envelope "O.M."
Images
Show Less

Welcome and opening ceremonies

http://archives.brandonu.ca/en/permalink/descriptions8945
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
GMD
graphic
Date Range
October 2007
Accession Number
5-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
Item
Series Number
8.4.1
Item Number
5-2009.47
Accession Number
5-2009
GMD
graphic
Date Range
October 2007
Physical Description
Digital
Material Details
1200px x 900px (190KB)
History / Biographical
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
Photograph of the authors who gave readings at the Welcome and Opening Ceremonies held on October 25 in the Lorne Watson Recital Hall. L-R: Lorraine Mayer (Chair), Maria Campbell, Tomson Highway and Gregory Scofield.
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Images
Show Less

Class of 1930's 50th Anniversary #5

http://archives.brandonu.ca/en/permalink/descriptions198
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.5
Item Number
2.1.5
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Mary Duncan Little – Arts Class of 1930
Name Access
Knowles; Duncan Little
Subject Access
Class of 1930
Show Less

W.M.C.A Convocation (Spring 1976) A.M. #5

http://archives.brandonu.ca/en/permalink/descriptions298
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1976
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.67
GMD
graphic
Date Range
May 29th, 1976
Physical Description
5" x 4" (b/w)
Scope and Content
W.M.C.A. Convocation '76 spring a.m. William Robert Treble (B.A. Specialist), Chris Kennedy
Show Less

MPE D 5 Grain Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.5
GMD
textual records
Date Range
1936-1978
Physical Description
13cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: 1. Grain Inquiry 1936 2. Grain Inquiry Commission 1936-1937 3. Newspaper clippings concerning Grain Inquiry 1937 4. Canadian Royal Grain Inquiry Commission 1937 5. Report of the Royal Grain Inquiry Commission 1937 6. Canadian Grain Trade 1953-1966 7. Canadian Grain Trade 1970 8. Canadian Grain Trade 1972-1978
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Grain Inquiry Commission
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

Virden television theatre (Feb.5) - nurses

http://archives.brandonu.ca/en/permalink/descriptions12903
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
V
Item Number
11-2010.V10a
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a group of nurses.
Name Access
CKX
Subject Access
building interiors
persons
health care providers
photographs
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

North Lauder locale Radiocarbon Report 5

http://archives.brandonu.ca/en/permalink/descriptions12331
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
GMD
multiple media
Date Range
1997-2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Sub sub series
Series Number
2.5.5
Accession Number
1-2010
GMD
multiple media
Date Range
1997-2000
Physical Description
pages 3-5
Material Details
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by Beta Analytic Inc. for Flintstone Hill #111142 and #111143. Radiocarbon dating The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949. Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years. Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable. Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Atkinson site and Flintstone Hill.
Name Access
North Lauder locale Radiocarbon Report 5
Subject Access
Archaeology North Lauder locale North Lauder locale Radiocarbon Report 5
Documents

2.5.5_FSH_RC14_Beta_111142_111143.pdf

Read PDF Download PDF
Show Less

Special capital project #5: Signs and landscaping

http://archives.brandonu.ca/en/permalink/descriptions3558
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1976
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
12
Accession Number
8-2005
GMD
textual records
Date Range
1976
Physical Description
1 file
Scope and Content
File consists of a request for approval in principle for financial assistance for special capital project to the Universities Grants Commission.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.6 Board Projects Box 1
Show Less

20 records – page 11 of 1.