Skip header and navigation

Revise Search

20 records – page 3 of 1.

General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4488
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1983
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
86
GMD
textual records
Date Range
1973-1983
Physical Description
1 file
Scope and Content
File consists of minutes, notices, correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less

General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4489
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1983
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
86
GMD
textual records
Date Range
1973-1983
Physical Description
1 file
Scope and Content
File consists of minutes, notices, correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 8
Show Less

General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions4920
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1972
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.3
GMD
textual records
Date Range
1965-1972
Physical Description
1.5 cm
History / Biographical
The General Faculty Council consists of the following: a) the President, who shall be the Chair; b) the Vice-President (Academic/Research); c) the Dean of each Faculty/School; d) the Director of the Educational Technology Unit; e) the University Librarian; f) the Dean of Students; g) teaching personnel of the Faculties and Schools; h) Professional Associates, Administrative Associates and Instructional Associates; i) the University Registrar or designate. One regular meeting of the General Faculty Council is held each year in late August or early September, although special meetings of the may be called at the discretion of the Chair or at the request in writing of ten members of the Council. The General Faculty Council can establish its own procedures including the creation of such committees as are necessary to fulfill its functions.
Scope and Content
Sub-series consists of one file of General Faculty Council minutes and meeting materials, including committee reports.
Notes
History/Bio information was taken from the Brandon Univeristy Senate by-laws.
Storage Location
RG 6 Brandon University fonds Series 6: Senate
Show Less

Westman Recycling Council

http://archives.brandonu.ca/en/permalink/descriptions5514
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992-1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
577
GMD
textual records
Date Range
1992-1993
Physical Description
1 file
Scope and Content
File consists of grant info.
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

Research Council of Canada

http://archives.brandonu.ca/en/permalink/descriptions3462
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
2.4
File Number
115
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of correspondence and recommendations of the Social Science Research Council of Canada on the proposed granting council for the social sciences and humanities.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

National Research Council

http://archives.brandonu.ca/en/permalink/descriptions3645
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1965-1967
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
67
GMD
textual records
Date Range
1965-1967
Physical Description
1 file
Scope and Content
File consists of correspondence, as well as National Research Council grant information and related material.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 2
Show Less

Advisory Administrative Council

http://archives.brandonu.ca/en/permalink/descriptions3710
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
129
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of notices, notes, memos, correspondence and minutes.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 4
Show Less

National Research Council

http://archives.brandonu.ca/en/permalink/descriptions3795
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
212
GMD
textual records
Date Range
1968-1970
Physical Description
1 file
Scope and Content
File consists of a notice of award, correspondence and the policy change for direct support of university computing centres.
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

Brandon Drama Council

http://archives.brandonu.ca/en/permalink/descriptions3839
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
255
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, minutes, agendas, news releases, financial information, the Brandon Drama Council constitution, and a play bill.
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

Council for exceptional children

http://archives.brandonu.ca/en/permalink/descriptions4215
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990-1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
83
GMD
textual records
Date Range
1990-1991
Physical Description
1 file
Scope and Content
File consists of the Council for Exceptional Children constitution and applications for BUSU grants.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Boissevain & Morton Arts Council

http://archives.brandonu.ca/en/permalink/descriptions5890
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
944
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Establishing the Manitoba Intercultural Council

http://archives.brandonu.ca/en/permalink/descriptions8100
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1982-1983
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
26
Accession Number
32-2007
GMD
textual records
Date Range
1982-1983
Physical Description
1 file
Scope and Content
File consists of correspondence, mintues, speaking notes, and background information related to the formation of the Interim Liaison Committee on Multiculturalism, the final report by the Interim Liaison Committee and a copy of Bill 50 Manitoba Intercultural Council Act.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

County Council of County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions8639
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.17
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
7.5" x 9.5" (b/w)
Material Details
On matting.
Scope and Content
Item is a print of the County Council of County of Brandon made by Stuckey. Back Row (L-R): Reeve Pettit of Daly Municipality; Reeve Clegg of Elton Municipality; Reeve Whitehead of Cournwallis Municipality. Front Row (L-R): Reeve Steele of Glenwood Municipality; W.A. Macdonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality; J. Weatherall, County Clerk; J.H. Brownlee, County Engineer.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
Unknown
Storage Location
RG 5 oversize photograph storage drawer
Images
Show Less

Manitoba Arts Council grant

http://archives.brandonu.ca/en/permalink/descriptions8870
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
GMD
textual records
Date Range
May 2007
Accession Number
1-2009
Part Of
Brandon Aboriginal Literary Festival
Description Level
File
Series Number
8.4.1
File Number
3
Accession Number
1-2009
GMD
textual records
Date Range
May 2007
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
File consists of a copy of the grant proposal submitted by the Festival Committe to the Manitoba Arts Council (MAC).
Storage Location
RG 6 Brandon University fonds Series 8: Library Services 8.4 Library special events 8.4.1 Brandon Aboriginal Literary Festival
Show Less

Brandon County Council 1882

http://archives.brandonu.ca/en/permalink/descriptions9069
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Jerrett's
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB1
Accession Number
1-2002
GMD
graphic
Date Range
1882
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon County Council 1882
Name Access
Brandon County Council 1882
Subject Access
government
politics
Brandon elected politicians
legislative bodies
county councils
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

County Council of the County of Brandon

http://archives.brandonu.ca/en/permalink/descriptions10202
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2000
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Jerrett's
Description Level
Item
Series Number
5
Item Number
BAPC 5.9
Accession Number
1-2000
GMD
graphic
Date Range
1882
Physical Description
4.5" x 6.5" (b/w)
Material Details
On matting
Custodial History
Donated to the McKee Archives by the Souris Museum in 2000.
Scope and Content
Portrait of the County Council of the County of Brandon. Back Row: Reeve Pettit of Daly Municipality, Reeve Clegg of Elton Municipality, Reeve Whitehead of Cornwallis Municipality. Front Row: Reeve Steele of Glenwood Municipality, W.A. MacDonald, County Solicitor (Justice Supreme Court of British Columbia); Reeve Hannah of Whitehead Municipality, J. Weatherall, County Clerk, J.H. Brownlee, County Engineer
Name Access
W.A. MacDonald
J. Weatherall
J.H. Brownlee
Daly Municipality
Elton Municipality
Cornwallis Municipality
Glenwood Municipality
Whitehead Municipality
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC photograph drawer
Images
Show Less

BU General Faculty Council

http://archives.brandonu.ca/en/permalink/descriptions3700
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
120
GMD
textual records
Date Range
1968-1971
Physical Description
1 file
Scope and Content
File consists of news releases, memos, minutes, briefs, reports and 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

National Research Council - correspondence

http://archives.brandonu.ca/en/permalink/descriptions3943
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
355
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

Student council for exceptional children

http://archives.brandonu.ca/en/permalink/descriptions4217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1994
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
14.4
File Number
85
GMD
textual records
Date Range
1994
Physical Description
1 file
Scope and Content
File consists of the Students Council for Exceptional Children constitution and an application for a BUSU grant.
Storage Location
RG 6 Brandon University fonds Series 14: Brandon University Students Union 14.4 BUSU clubs Box 1
Show Less

Westman Recycling Council fonds

http://archives.brandonu.ca/en/permalink/descriptions12346
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
textual records
Date Range
November 15, 1989 - March 26, 2009
Accession Number
14-2011
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Accession Number
14-2011
GMD
textual records
Date Range
November 15, 1989 - March 26, 2009
Physical Description
90 cm
History / Biographical
The Westman Recycling Council was started by a small group of avid recyclers with financial and volunteer help from the Kiwanis Club of Brandon, among others. Volunteers organized the first outdoor recycling depots in June and October 1989. The first event with recorded minutes was the first annual meeting, November 15, 1989. The organization was incorporated in February 1990, and became a registered charity in 1995. The Mission Statement was: "to support and promote the reduction, re-use, and recycling of material resources for the benefit of Westman's environment and future generations." The major partner in the work of the organization was the City of Brandon. In 2003, Westman Recycling, in partnership with the City, built a Material Recovery Facility (MRF) at the Brandon Landfill; Westman Recycling owned the building on the City-owned land. It was a $4 million structure - financed by federal and provincial grants (about one-quarter of the total) and a mortgage (about three-quarters). Details are in the Board and other Committee minutes and agreements. In late 2005, Westman Recycling faced a severe cash crunch - as a result of poor markets for recyclables, changes in support funding from the Manitoba Product Stewardship Corporation (MPSC), and a drop in public recycling levels. In February 2006, the City decided to sign a contract with another organization to operate the MRF; after that there appeared to be no role for Westman Recycling. A general meeting on September 22, 2008 voted to dissolve the organization. At that meeting, the suggestion was made (agreed to by consensus) that the files of the organization be donated to Brandon University to be made available for researchers. A Board of Directors meeting on the same date voted to donate all remaining funds to a perpetual "Westman Recycling" fund with the Brandon Area Community Foundation. A final wind-up meeting was held on March 26, 2009
Custodial History
The organization was overseen by volunteers / volunteer Board of Directors. The files were first held by volunteers / Board members in their homes. In May 1991, the organization hired David McConkey as Coordinator / General Manager, who was directed by the Board to manage the files on a daily basis from that date forward. The files were kept in the organization's rented office space in the 1300 block of Pacific Avenue from May 1991 to September 1992, and then in the rented space in the Massey building at 6th Street and Pacific Avenue. The files were kept at the new facility at the landfill from April 2003 to February 2006. They were then stored in the basement of the Marquis Project, 912 Rosser Avenue, until August 2011 when they were donated to the S.J. McKee Archives, Brandon University. Some files (e.g. minutes from 1995-96) were found to be missing entirely. Other files were disposed of by recycling and/or shredding as they were judged to be confidential (e.g. personnel), of an ordinary business nature only (e.g. invoices), or not useful for future research (e.g. extra copies, routine correspondence, building and equipment plans and other arrangements).
Scope and Content
Fonds consists of records that document the origin, activities, demise, and legacy of the Westman Recycling Council. Records include minutes, financial summaries, scrapbooks, newsletters, brochures, media clippings, photographs and miscellaneous documents related to the construction in collaboration with the City of Brandon of Brandon's principal recycling facility.
Notes
Administrative history courtesy David McConkey. See additional notes on the organization in the curatorial file. Description by Tom Mitchell.
Storage Location
2011 accessions
Show Less

20 records – page 3 of 1.