Skip header and navigation

Revise Search

20 records – page 1 of 1.

Nominating Committee 1976

http://archives.brandonu.ca/en/permalink/descriptions3321
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1971-1976
Accession Number
06-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.5.1
File Number
1
Accession Number
06-2005
GMD
textual records
Date Range
1971-1976
Physical Description
1 file
Scope and Content
The file conisists of reports, executive and committee lists and correspondence.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.5 Board of Governors' committees
Show Less

Correspondence 1-5

http://archives.brandonu.ca/en/permalink/descriptions5969
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar.-May 1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1023
GMD
textual records
Date Range
Mar.-May 1987
Physical Description
1 file
Scope and Content
File consists of correspondence organized by date it was written (ie. 1st-5th of a particular month)
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 41
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less

Pierian Spring (Spring, 1980)

http://archives.brandonu.ca/en/permalink/descriptions456
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
5
GMD
textual records
Edition
Volume 5, Number 2
Date Range
1980
Physical Description
52 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
Ken Hanly
Alexandre L. Amprimoz
Leon Baker
Catherine Lazers Bauer
G. Charles Brown
Rachel Hickerson Cohen
Marianne Dominskyj
Betty L. Dyck
Robert A. Ellis
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.5
GMD
textual records
Date Range
1947-1980
Physical Description
13cm
History / Biographical
Pool Insurance Limited was created in 1939 and re-incorporated at Pool Insurance Company in 1940. It was designed to internalize some of the insurance risk of MPE, which had previously been carried by an extenal company. Co-operative Life Insurance Company was formed in 1945 to offer pool members affordable life insurance tailored to their lives as producers. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of documents and minutes.
Notes
Description by Jillian Sutherland (2010)
Name Access
Pool Insurance Ltd
Co-operative Life Insurance Company
Subject Access
Co-operatives
Insurance
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
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

Convocation services, baccalaureate services, and banquets

http://archives.brandonu.ca/en/permalink/descriptions150
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-2009
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
6.5
GMD
textual records
Date Range
1910-2009
Physical Description
36 cm
Scope and Content
Sub-series consits of programs and related documents from Brandon College and Brandon University convocation services, baccalaureate services, banquets, building openings/dedications, award ceremonies, installations and anniversaries. Box 1 contains records for the years 1910 to 1967. Box 2 contains records for the years 1969-2009, as well as the 1975 and 1977 "Convocation Chronicle." Sub-series also includes one sub sub series: (1) Honorary Degree Recipients
Notes
The files for 1923, 1924 and 1925 contain annual class lists stipulating degrees confirmed from McMaster University. These lists include Brandon College students under the heading of Brandon College. The Brandon College listing appears as the last section of the class list.
Storage Location
RG 6 Brandon University fonds Series 6: Senate Office
Arrangement
Arranged chronologically.
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
March 1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
12
GMD
textual records
Date Range
March 1969
Physical Description
33 p.
Scope and Content
Contains a collection of poems and stories written by the members of the Brandon Creative Writing Club.
Notes
The Brandon Creative Writing Club was formed in October 1968 to encourage literary interests and to give both an outlet for expression and a means of bringing together people of all ages and walks of life who had an interest in writing. The collection was published by Skunk Tail Press.
Name Access
Robert W. Brockway
Darlene Keeble
Darcy Bureyko
Glen Wismer
Cap Harrison
Terry Colli
Audrey Evans
Frances Spafford
Bart Sisk
Ron Gilarski
George Armstrong
John Moyles
Dejayce
Joan Werner
Bill Gudnason
Helen Pierce
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
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

Bill C-5 enclosures Health & Welfare

http://archives.brandonu.ca/en/permalink/descriptions5294
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987-1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
355
GMD
textual records
Date Range
1987-1989
Physical Description
1 file
Scope and Content
File consists of correspondence and enclosures
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 15
Show Less

MPE D 5 Grain Commissions and Inquiries

http://archives.brandonu.ca/en/permalink/descriptions11331
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE D.5
GMD
textual records
Date Range
1936-1978
Physical Description
13cm
History / Biographical
See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series contains the following: 1. Grain Inquiry 1936 2. Grain Inquiry Commission 1936-1937 3. Newspaper clippings concerning Grain Inquiry 1937 4. Canadian Royal Grain Inquiry Commission 1937 5. Report of the Royal Grain Inquiry Commission 1937 6. Canadian Grain Trade 1953-1966 7. Canadian Grain Trade 1970 8. Canadian Grain Trade 1972-1978
Notes
Description by Jillian Sutherland (2010)
Name Access
Royal Grain Inquiry Commission
Subject Access
Grain
Storage Location
RG 4 Manitoba Pool Elevator fonds Series D: Commissions, Committees and Inquiries
Show Less

Pierian Spring supplement

http://archives.brandonu.ca/en/permalink/descriptions454
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
3
GMD
textual records
Date Range
1979
Physical Description
60 p.
Scope and Content
Consists of "a feast of sorrows," the Pierian Spring short story supplement (Volume 4, November 1979).
Notes
Published by Pierian Press, Brandon University.
Name Access
Robert W. Brockway
Catherine J.M. Brockway
Linda West
Frances Spafford
Darlene Perkin
David Leduc
Ken Hanly
Mary Catherine Wilds
Richard A. Hurley
Steven Benstead
Pierre P. Eno
Jack H. Palmer
Jane Diokas
James Anderson
Pat Hoctel
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

MPE B 6 Circulars and Newsletters Box 5

http://archives.brandonu.ca/en/permalink/descriptions10049
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1958-1964
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.6.5
File Number
5
GMD
textual records
Date Range
1958-1964
Physical Description
13 cm
History / Biographical
See history/bio for sub-series B.6
Custodial History
See custodial history for sub-series B.6
Scope and Content
This box contains general circulars sent out by the MPE central office to the local ssociations. The records include the following: 32. General Circulars 1958 33. General Circulars 1959 34a. General Circulars 1960 34b. General Circulars 1960 35. General Circulars 1961 36. General Circulars 1962 37a. General Circulars 1963 37b. General Circulars 1963 38a. General Circulars 1964 38b. General Circulars 1964
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
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

Pierian Spring (Summer 1978)

http://archives.brandonu.ca/en/permalink/descriptions10228
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
Summer 1978
Accession Number
24-2009
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
13
Accession Number
24-2009
GMD
textual records
Date Range
Summer 1978
Physical Description
45 p.
Custodial History
Item, which belonged to Colin Mailer, was part of a group of materials compiled by Gerald Brown from the personal collections of Colin Mailer, Lorne Watson, Norman Kalinski and Gerald Brown. Brown delivered the records to the Archives on November 17, 2009.
Scope and Content
Contains poetry, short stories and art work by various contributors.
Name Access
Robert W. Brockway
Linda West
Barbara Farough
Frances Spafford
Darlene Perkin
Curt Shoultz
Winifred N. Hulbert
Dolores M. Burdick
Donna G. Hiebert
Anne Fairley
Richard Harder
Scott Thomas
Lee D. Sherwood
Patrick R. Brostowin
Donna M. Wimble
Ken Hanly
Rachel Hicherson Cohen
Paul Howard Katz
Anne Watling
Thea Paris
Robert A. Stokes
Chuck King
Michael Welton
Gerald Bobango
Lee Callicutt
Bethany K. Rushton
Christopher Smith
Philip D. Redant
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 2
Show Less

Pierian Spring (Autumn, 1979)

http://archives.brandonu.ca/en/permalink/descriptions455
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
1979
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
4
GMD
textual records
Edition
Volume 4, Number 4
Date Range
1979
Physical Description
60 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Frances Spafford
Darlene Perkin
David Leduc
A.E. Ammeter
Dorothy Corbett Gentleman
Bruce Filson
Beth Wells
Joan Wilburn
Richard Kelly Jr.
Arthur Winfield Knight
M. Cherie Beauvreau
Ken Hanly
Dianne Hood
Victoria Diaz
Sheila E. Murphy
Joseph Michael Gale
James M. Gaston
Ken Samberg
Linda A. Kleback
Patricia Fontaine
Douglas H. Glover
Nina Harden
Richard Rounds.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Autumn, 1981)

http://archives.brandonu.ca/en/permalink/descriptions459
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
October 15, 1981
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
8
GMD
textual records
Edition
Volume 6, Number 4
Date Range
October 15, 1981
Physical Description
59 p.
Scope and Content
Contains poetry and short stories by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Irv Barat
John Barton
Esther Erford
Jim Latimer
Sonja Levine
Mary Klinger Lindberg
Sheila Martindale
Sheila Murphy
Greta Nelson
Shaun Oakey
Emily Parkkari
Louise Poole
Marjorie Roessler
Richard Rounds
Karen Joy Seidman
Paul A. Sigurdson
Bud Stock
Ian Todd
Liliane Welch
Linda A. Wolski
Patricia Young.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

Pierian Spring (Summer, 1982)

http://archives.brandonu.ca/en/permalink/descriptions460
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
July 15, 1982
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
7.1.3
Item Number
9
GMD
textual records
Edition
Volume 7, Number 3
Date Range
July 15, 1982
Physical Description
61 p.
Scope and Content
Contains poetry, short stories and book reviews by various authors.
Name Access
Robert W. Brockway
Linda West
Catherine Brockway
Ken Hanly
Michael Blanar
John Blaikie
Dorothy Corbett Gentleman
Catherine Lazers Bauer
Ken Bazyn
Steve Burger
Rachel Hickerson Cohen
Norma Dillon
Kenneth Dyba
B.K. Filson
Roger Finch
David Galef
Mary Hoy-Schmidt
Darlene Ingram Kidd
Mary Klonger Lindberg
Norma West Linder
Cathy Matyas
Marion McGuire
Linda Peavy
William J. Rewak
Marjorie D. Roessler
Richard Rounds
David Skyrie
Arie Staal
Bud Stock.
Storage Location
RG 6 Brandon University fonds Series 7: Faculties and Schools 7.1.2 Faculty of Arts publications Box 1
Show Less

20 records – page 1 of 1.