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
1984-1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
899
GMD
textual records
Date Range
1984-1989
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 37
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
900
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 37
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
919
GMD
textual records
Date Range
1986
Physical Description
1 file
Scope and Content
File consists of Afghanistan- Speech D. Lewis, Farm Machinery- Audit, Gov't Record- Western Canada
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 39
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
920
GMD
textual records
Date Range
1984-1986
Physical Description
1 file
Scope and Content
File consists of gasoline price 1986, seed inspection, sentate reform 1986, oil prices- Bill Hoppen 1986, Landlords & Payments 1986, Peace/Cruise/Nuclear Disarm. 1984-85
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 39
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1291
GMD
textual records
Date Range
July-Aug. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
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

20 records – page 2 of 1.