Skip header and navigation

Revise Search

20 records – page 1 of 1.

Opening of the Institute for research on Environment & Economy University of Ottawa 4 December 1989

http://archives.brandonu.ca/en/permalink/descriptions5666
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
730
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

Indian Affairs Sept. 1989- Dec. 1989

http://archives.brandonu.ca/en/permalink/descriptions5217
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
278, 278b
GMD
textual records
Date Range
Sept. 1989-Sept. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor, Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 11
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
April 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
1
Accession Number
6-2005
GMD
textual records
Date Range
April 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of April 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
March 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
2
Accession Number
6-2005
GMD
textual records
Date Range
March 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of March 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
February 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
3
Accession Number
6-2005
GMD
textual records
Date Range
February 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of February 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
January 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.3.4
File Number
4
Accession Number
6-2005
GMD
textual records
Date Range
January 1989
Physical Description
1 file
Scope and Content
File consists of motion sheets for the month of January 1989.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3.4 Motion Sheets Box 1
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
1462
GMD
textual records
Date Range
1989
Physical Description
1 file
Scope and Content
File consists of correspondence, date book
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 61
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

Ed Wielgosz- 1989 Camry

http://archives.brandonu.ca/en/permalink/descriptions6346
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
1399
GMD
textual records
Date Range
1992-1993
Physical Description
1 file
Scope and Content
File consists of information
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 57
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Show Less

MPE B 4 Local Association Financial Statements Box 4

http://archives.brandonu.ca/en/permalink/descriptions10031
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1938-1941
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.4.4
File Number
4
GMD
textual records
Date Range
1938-1941
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.4
Custodial History
See custodial history for sub-series B.4
Scope and Content
This box contains bound volumes of audited financial statements for local MPE associations. The records include the following: Local Association Financial Statements 1938-39 A-Elm; 1938-39 Elp-McC; 1938-39 McT-Wo; 1939-40 A-Elm; 1939-40 Elp-McC; 1939-40 McT-Woo; 1940-41 A-Ewa; 1940-41 Fai-McC; 1940-41 McT-Woo
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
finance
Local Association
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Correspondence- Environment 1989-March 1990

http://archives.brandonu.ca/en/permalink/descriptions5290
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
July 1998- Mar. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
351, 351b
GMD
textual records
Date Range
July 1998- Mar. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 14
Show Less

Provincial Man. Jan.-June 1989

http://archives.brandonu.ca/en/permalink/descriptions5547
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
610
GMD
textual records
Date Range
1989-1990
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 22
Show Less

Provincial Manitoba June-December 1989

http://archives.brandonu.ca/en/permalink/descriptions5548
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1989-1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
611
GMD
textual records
Date Range
1989-1990
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 22
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

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
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

Congress on the Environment Toronto May 23rd, 1989

http://archives.brandonu.ca/en/permalink/descriptions5656
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
720
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

20 records – page 1 of 1.