Skip header and navigation

Revise Search

20 records – page 5 of 1.

Convocation (Spring 1991) #5

http://archives.brandonu.ca/en/permalink/descriptions448
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 1991
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.213
GMD
graphic
Date Range
May 1991
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. Gerald Butler, President of BUAA, and Dr. Kam Srikamaswaren, winner of the 1991 Excellence in Teaching Award
Show Less

Convocation (Spring 1990) #5

http://archives.brandonu.ca/en/permalink/descriptions476
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
May 26th, 1990
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.230
GMD
graphic
Date Range
May 26th, 1990
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. Dr. Thomas McLeod, upon receiving the Alumni Association Distinguished Service Award
Show Less

Convocation (Spring 1989) #5

http://archives.brandonu.ca/en/permalink/descriptions513
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Spring 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.268
GMD
graphic
Date Range
Spring 1989
Physical Description
7" x 5" (colour)
Scope and Content
Spring Convocation. President John Mallea and Dr. Ken Winters, who received an honourary degree in Music
Show Less

Convocation (Fall 1996) #5

http://archives.brandonu.ca/en/permalink/descriptions524
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.279
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Bob “Boobala” Cooney, Public Communications Officer and Doug Adams ’87, BUAA President
Show Less

Convocation (Fall 1996) #5

http://archives.brandonu.ca/en/permalink/descriptions549
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 26th, 1996
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.304
GMD
graphic
Date Range
October 26th, 1996
Physical Description
4" x 6" (colour)
Scope and Content
WMCA – Fall Convocation. Graduates enter the auditorium
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

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

Untitled (Teen with 5 o'clock shadow)

http://archives.brandonu.ca/en/permalink/artworks972
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Accession Number
363
Title Variation
Teen with 5 o'clock shadow
Artist
Pimentel, Frank
Collection
Dunlands Restaurant
Date
1987
Dimensions
31 X 31 cm
Size Overall
52.5 X 51.5 cm
Medium
Ektacolor photographs
Condition
good
Primary Support
paper
Secondary Support
mat, plexiglass, backing board; frame - metal
Accession Number
363
Show Less

Untitled (5 plates with flowers and dragons)

http://archives.brandonu.ca/en/permalink/artworks1151
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Accession Number
Crm/167a-e
Title Variation
5 plates with flowers and dragons
Artist
unknown
Collection
Norma Wylie collection
Date
no date
Dimensions
2.5 X 14.5 cm
Size Overall
same as image
Medium
ceramic
Condition
good
Primary Support
clay
Secondary Support
not applicable
Accession Number
Crm/167a-e
Show Less

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

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

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

The annual Fabian conference [July 5, 1913]

http://archives.brandonu.ca/en/permalink/specialcollections457
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1913]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-47
Item Number Range
Archives 15-3-47
Responsibility
The Fabian Society
Start Date
[1913]
Date Range
[1913]
Publication
[London : [s.n.]
Physical Description
[2] p. ; 27 cm
Subject Access
Socialism Great Britain
Documents
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 5 of 1.