Skip header and navigation

Revise Search

20 records – page 5 of 1.

BU 6: Brandon University Senate

http://archives.brandonu.ca/en/permalink/descriptions145
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
textual records
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
6
GMD
textual records
Physical Description
10.48 m
History / Biographical
In accordance with "The Brandon University Act (1998)" the Brandon University Senate consists of the following members: (a) the chancellor of the university; (b) the president of the university; (c) the vice-presidents of the university; (d) the deputy minister of the department whose minister is responsible for The Council on Post-Secondary Education Act, or his or her designate; (e) the deans of each faculty and school in the university; (f) the director of the Educational Technology Unit or, if there is none, the person exercising comparable functions (g) the chair of the Bachelor of General Studies degree program or, if there is none, the person exercising comparable functions; (h) the University Librarian or, if there is none, the person exercising comparable functions; (i) the Dean of Students or, if there is none, the person exercising comparable functions; (j) one member of the board appointed by the board; (k) one representative from each faculty or school who has been on the staff of the university for at least two years, elected by and from the staff of that faculty or school; (l) six professors or associate professors of the university, elected by the professors, associate professors, assistant professors and lecturers; (m) two assistant professors or lecturers of the university who have been on the staff of the university for at least two years, elected by the professors, associate professors, assistant professors, and lecturers; (n) one member of the rank of professional associate of the university elected by the members of that rank; (o) eight students elected or appointed as follows: (i) one appointed by the executive of the Brandon University Students’ Union who is a member of that executive. (ii) one elected from each faculty or school of the university, (iii) the remainder elected from the student body of the university at large. Elected and appointed members of the senate, other than student members, are to hold office for two years, beginning on July 1 of the year in which they are elected or appointed. Student members of the senate are to hold office for one year, beginning on the first day of July of the year in which they are elected. Ex officio members are to hold office until they cease to hold the position that qualify them for membership. An elected or appointed member of the senate is eligible for re-election or re-appointment, but the senate may set a maximum number of consecutive terms of office that any member may hold. The president of the university shall be the chair of the senate. If the president of the university is absent or unable to act as chair, the vice-president (academic and research) or, in his or her absence, an academic dean appointed by the president, shall be the chair at meetings of the senate. The registrar of the university or, if there is none, the person exercising comparable functions shall be the secretary of the senate. The senate shall meet at least four times a year and may meet more often if its rules so provide. The secretary of the senate shall call special meetings at the request of the chair or at the written request of at least four members of the senate. The senate is responsible for the academic policy of the university. The senate may (a) establish rules and procedures for the conduct of its proceedings, including fixing a quorum; (b) elect the chancellor of the university; (c) appoint any standing and other committees that it considers necessary; (d) consider and determine all courses of student, including requirements for admission, examination and graduation; (e) recommend to the board the establishment of additional faculties, school, departments, chairs and courses of instruction; (f) determine the degrees, honorary degrees, diplomas and certificates of proficiency to be granted by the university, and the persons to whom they are to be granted; (g) award scholarships, medals and prizes; (h) make rules and regulations respecting the academic conduct and activities of students; (i) consider and make recommendations to the board about any other matters that the senate considers appropriate for achieving the objects and purposes of the university.
Scope and Content
Series has been divided into six sub-series, including: (1) Senate minutes; (2) Committees of Senate; (3) General Faculty Council; (4) Ad Hoc Committees of Senate; (5) Convocation services, Baccalaureate services, Banquets; and (6) Brandon College/University calendars.
Notes
Information in the History/Bio field was taken from "The Brandon University Act (1998)" at http://www.brandonu.ca/administration/governors/documents/BU_Act.pdf (December 2005).
Storage Location
RG 6 Brandon University fonds
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.1992-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1287
GMD
textual records
Date Range
Jan.1992-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
Sept. 1990-Jan. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1288
GMD
textual records
Date Range
Sept. 1990-Jan. 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
Jan.-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1289
GMD
textual records
Date Range
Jan.-July 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
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
161
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and the Order of Service for use at the Baccalaureate Service of Brandon University (March 15, 1970).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
269
GMD
textual records
Date Range
1970
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 7
Show Less

Correspondence A-B

http://archives.brandonu.ca/en/permalink/descriptions5635
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
699
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "A" and "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less

BC 4: Office of the registrar

http://archives.brandonu.ca/en/permalink/descriptions4246
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1910-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
4
GMD
textual records
Date Range
1910-1967
Physical Description
2.22 m
History / Biographical
The Office of the Registrar was created in 1910. The person in the Registrar’s position was in charge of many aspects of administration. The Registrar was to be drawn from the united departments of Arts and Theology and had four main functions: 1. To have charge (in conference with the President) of all correspondence with prospective students and with previously registered students of the College, in respect to courses of study. 2. To receive students from the Heads of the several Faculties, these Heads of Faculties having indicated by card the department and to register the student and furnish him with a card to the Bursar of the College indicating the fees called for by the course or courses of study, for which the student is registered. 3. To record the class standings of students from the reports furnished by the instructors. 4. To furnish the President with certified copies of such reports as are called for by the terms of affiliation with McMaster, or as he may otherwise require. Along with these specific functions the Registrar was an officer of the Board of Directors, the Executive, an ex-officia member of the Senate and College Council. The Registrar also acted as the liaison between Brandon College and McMaster University. Following the “Act to Incorporate Brandon College Incorporated” in 1939, the Registrar became Secretary of the Senate and liaison between Brandon College and the University of Manitoba. From the period 1910 to 1967 there was no less than ten Registrars, many of them also taking on the task of Bursar. BRANDON COLLEGE REGISTRARS: S.J. MCKEE (1910-1920) Information on S.J. McKee can be found under the heading MG 1 Brandon College Teaching and Learning. S. EVERTON (1920-1923) No biographical information yet. L.S. JOHNSTON (1923-1924) No biographical information yet. CYRIL F. RICHARDS (1924-1935) Cyril Fuller Richards was born in Dunedin, New Zeland. He came to America in 1905, taking his college prepatory work at the academy of Linfield College, McMinnville, Oregon. Richards spent seven years at Linfield College, four as he earned his B.Sc. and three as an instructor in biology. During that time he also became a naturalized American citizen and married Alice Louise Wood. Together they had one child, Margaret Ruth, who died in 1943. After leaving Linfield College, Richards obtained his Bachelor of Divinity degree from Colgate-Rochester Divinity School. In 1924, he joined the faculty of Brandon College as Registrar and Professor of Psychology and Philosophy. Richards left the Registar position in 1935 to take over as College Dean. During his years at Brandon College, he also received his M.A. from the University of Manitoba (1935). In 1937, Richards accepted the position of Dean of Men at Denison University in Granville, Ohio. Richards held this position until 1945, having been appointed Dean of the College there the preceding year. In 1950-1951, he served as acting President of Denison, becoming Vice-President following the appointment of the new president. Richards recieved an honorary doctor of humane letters degree from Linfield College in 1947. Cyril Fuller Richards died in September 1954 at the age of 59 in Granville, Ohio. M.S. DONOVAN (1935-1936) No biographical information yet. N. KEITH MCKINNON (1936-1938) Information can be found under the heading Office of the Bursar. H. STEWART PERDUE (1938-1948) Information on Dr. Perdue can be found under the heading Office of the College Dean. D.R. MACKAY (1948-1962) D.R. MacKay was born in Weyburn, Saskatchewan. He graduated from Brandon College in 1939. MacKay served in the Canadian Army in Canada and Overseas from 1940 to 1947. He was appointed Registrar/Bursar in 1948. MacKay also served as Comptroller, Public Relations Officer, Director of Development and Secretary to the Board of Governors. He remained as Bursar until after Brandon College became Brandon University. He received the Alumni Award in 1974, and the Distinguished Service Award in 1981. MacKay retired in 1984, then served on the Brandon University Foundation Board of Directors. He died on April 1, 1990. NORMA E. WALMSLEY (1962-1964) Dr. Walmsley served in the Royal Canadian Air Force Women’s Division in World War II. At the time she became Registrar she was an Associate Professor of Political Science. In 1964, Walmsley resigned as Registrar to accept a position on the Research Branch of the Royal Commission on Bilingualism and Biculturalism. L.F. PELTZ (1965-Brandon University) No biographical information yet.
Scope and Content
This series is primarily correspondence between the Registrar of Brandon College and various other people. The letters deal with students, examinations, curriculum, scholarships, and tuition. The Registrar was the liaison between McMaster University and the University of Manitoba when dealing with subject matter during the time that Brandon College was affiliated with these schools. There is a great deal of correspondence between the Brandon College Registrars and the Registrars from these schools. The series also includes correspondence to students from the Registrar regarding room and board at the College. Student and class standings are also included in this collection. Most of the student records are arranged alphabetically by year.
Notes
History/Bio information on C.F. Richards taken from a Brandon Sun article (September 8, 1954).
Storage Location
RG 1 Brandon College fonds Series 4: Office of the Registrar
Related Material
See RG 6, sub series 4.2 (Office of the Vice-President (Administration & Finance), RG 6, series 10 (Office of Development) and MG 3 1.9 Don MacKay for additional records related to D.R. MacKay.
Arrangement
Series has been divided into eleven sub-series, including: (1) S.J. McKee; (2) S. Everton; (3) L.S. Johnston; (4) Cyril F. Richards; (5) M.S. Donovan; (6) N. Keith McKinnon; (7) H. Stewart Perdue; (8) D.R. MacKay; (9) Norma E. Walmsley; (10) L.F. Peltz; and (11) Registration cards.
Show Less

4 year program information

http://archives.brandonu.ca/en/permalink/descriptions4491
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
88
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of notices, memos and information for 4 year programs in Education, Arts, Science and Economics.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less

Meetings- Lee (Constitutional, April 6/91)

http://archives.brandonu.ca/en/permalink/descriptions6096
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
April 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1150
GMD
textual records
Date Range
April 1991
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 47
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
October 1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
6.5.1
File Number
35
GMD
textual records
Date Range
October 1975
Physical Description
1 file
Scope and Content
File consists of a draft parchment and Hawthorn's citation.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office 6.5 Convocation Services, Baccalaureates Services, Banquets
Show Less

Correspondence- Misc. B

http://archives.brandonu.ca/en/permalink/descriptions5113
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
191
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence between Lee Clark and constituents (surname beginning with the letter "B")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
504
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

Committee of 200 Montreal, Friday, October 6, 1989

http://archives.brandonu.ca/en/permalink/descriptions5660
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
724
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 27
Show Less

The Forks Unveiling Ceremony September 5&6, 1991

http://archives.brandonu.ca/en/permalink/descriptions5694
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
758
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence, agendas, notes re: speaking engagement/trip
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 28
Show Less

B Misc. Brandon 91

http://archives.brandonu.ca/en/permalink/descriptions5766
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
820
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less

Special capital project #4: Boiler - summer

http://archives.brandonu.ca/en/permalink/descriptions3559
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
13
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

Casework 1990 & Prior B Misc.

http://archives.brandonu.ca/en/permalink/descriptions5997
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1051
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

Special capital projects #4: Brodie building - greenhouse

http://archives.brandonu.ca/en/permalink/descriptions3569
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1977-1978
Accession Number
8-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.6
File Number
21
Accession Number
8-2005
GMD
textual records
Date Range
1977-1978
Physical Description
1 file
Scope and Content
File consists of requests for financial assistance from 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 5 of 1.