Skip header and navigation

Revise Search

20 records – page 2 of 1.

Convocation (Spring 1999) #4

http://archives.brandonu.ca/en/permalink/descriptions578
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.332
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Valedictorian, for the morning, Thomas Tran, speaks
Show Less

Convocation (Spring 1999) #5

http://archives.brandonu.ca/en/permalink/descriptions579
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.333
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Nancy Stanley receives the Board of Governors Community Service Award. L to R: Chancellor Kevin Kavanagh, Nancy Stanley, Bob Cochrane (Chair, BOG), Dennis Anderson (President, BU)
Show Less

Convocation (Spring 1999) #5

http://archives.brandonu.ca/en/permalink/descriptions580
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.334
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Bev Nicholson giving citation for Leo Pettipas
Show Less

Convocation (Spring 1999) #6

http://archives.brandonu.ca/en/permalink/descriptions581
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.335
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Leo Pattipas receives an Honorary Degree. L to R: Dr. Kevin Kavanagh (Chancellor), Leo Pettipas, Dr. Bev Nicholson (presenter), Dr. Dennis Anderson (President, BU)
Show Less

Convocation (Spring 1999) #7

http://archives.brandonu.ca/en/permalink/descriptions582
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.336
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Leo Pattipas addresses the audience after receiving an Honorary Degree
Show Less

Convocation (Spring 1999) #8

http://archives.brandonu.ca/en/permalink/descriptions585
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.339
GMD
graphic
Date Range
May 29th, 1999
Physical Description
7" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Kevin Kavanagh, Chancellor, addresses the crowd
Show Less

Convocation (Spring 1999) #9

http://archives.brandonu.ca/en/permalink/descriptions586
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.340
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Dr. Nancy Stanley addresses the audience after receiving the Board of Governors Excellence in Community Service Award
Show Less

Convocation (Spring 1999) #10

http://archives.brandonu.ca/en/permalink/descriptions587
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.341
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Don Penny, at McMaster Lectern, addresses the crowd after receiving an Honourary Degree
Show Less

Convocation (Spring 1999) #11

http://archives.brandonu.ca/en/permalink/descriptions588
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.342
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Presentation from McMaster University for BU Centennial. L to R: Dr. Kevin Kavanagh (Chancellor), Dr. Peter George (President, McMaster U), Dr. Dennis Anderson (President, BU)
Show Less

Convocation (Spring 1999) #12

http://archives.brandonu.ca/en/permalink/descriptions589
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.343
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Presentation from University of Manitoba for BU Centennial. L to R: Dr. Emoke Szathmary (President, U of M.), Dr. Kevin Kavanagh, Dr. Dennis Anderson
Show Less

Convocation (Spring 1999) #13

http://archives.brandonu.ca/en/permalink/descriptions590
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 29th, 1999
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.345
GMD
graphic
Date Range
May 29th, 1999
Physical Description
5" x 5" (colour)
Scope and Content
WMCA – Spring Convocation. Emdad Haque, after receiving the Senate Award for Excellence in Research, with John Welsted (presenter), and Dr. Anderson
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967, 1973
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
92
GMD
textual records
Date Range
1967, 1973
Physical Description
1 file
Scope and Content
File consists of minutes and correspondence.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967-1980
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
93
GMD
textual records
Date Range
1967-1980
Physical Description
1 file
Scope and Content
File consists of lists of accounts receivable outstanding, Bobcats program reports, correspondence, recommendations to the Board, copies of legal documents, Brandon University non-academic staff lists, Fincance Committee minutes and other records.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1967-1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
94
GMD
textual records
Date Range
1967-1987
Physical Description
1 file
Scope and Content
File consists of correspondence, the proposed conflict of interest policty for directors of A.E. McKenzie Co. Ltd., reports, news releases, a copy of the Brandon University master development plan (1967), and other records.
Notes
A substantial portion of the file deals with McKenzie Seeds.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1972
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
95
GMD
textual records
Date Range
1968-1972
Physical Description
1 file
Scope and Content
File consists of correspondence, copies of legal documents and a paper called "Defining the task of planning for physical development."
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1984
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
96
GMD
textual records
Date Range
1970-1984
Physical Description
1 file
Scope and Content
File consists of a report of the Special Mature Student Program, course statistics, correspondence, and materials relating to McKenzie Seeds.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1974-1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
97
GMD
textual records
Date Range
1974-1977
Physical Description
1 file
Scope and Content
File consists of a list of the duties of the Secretary to the Board, agendas, minute excerpts, financial information (salaries, auditor's report), correspondence, reports to the Board, the opinion of Harvey Young (Arbitrator) in the case of Brandon University Faculty Association on behalf of Professor Cheong against the Board of Governors of Brandon University and an order-in-council, as well as other records.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondnece and subject files Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
91
GMD
textual records
Date Range
1968
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 3
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
250
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, a pamphlet for Alberta's jubilee auditoriums and a flight schedule for Air Canada.
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
392
GMD
textual records
Date Range
1977
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 9
Show Less

20 records – page 2 of 1.