Skip header and navigation

Revise Search

20 records – page 10 of 1.

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2099
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.179
Item Number
7.10.179
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2100
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.180
Item Number
7.10.180
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2101
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.181
Item Number
7.10.181
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 4" x 6.25"
Scope and Content
Board of Governors Recognition Dinner. Mr. D. R. MacKay (Secretary, Board of Governors), and Mrs. D. R. MacKay
Notes
2 photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2102
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.182
Item Number
7.10.182
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mr. Oswald McKay
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2103
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.183
Item Number
7.10.183
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. L to R: Mr. Oswald McKay, Chancellor S. Knowles, Mr. H. Talton
Show Less

General Board of Governors' agendas

http://archives.brandonu.ca/en/permalink/descriptions3183
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1976-1980
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.1
GMD
textual records
Date Range
1976-1980
Physical Description
30 cm
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub sub series consists of agendas and related documents for general Board of Governors' meetings.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3 Board agendas, minutes and packages
Show Less

General Board of Governors' minutes

http://archives.brandonu.ca/en/permalink/descriptions3184
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1990
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.2
GMD
textual records
Date Range
1967-1990
Physical Description
60 cm
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
Sub sub series consists of open and closed minutes for general Board of Governors' meetings.
Notes
During the Mallea era, some of the minutes have the name "David" handwritten on them. "David" refers to David Wilke, the executive assistant to the President.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3. Board agendas, minutes and packages
Show Less

General Board of Governors' packages

http://archives.brandonu.ca/en/permalink/descriptions3185
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.3
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
There are presently (August 2007) no records in the sub sub series, however accruals are expected.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3 Board agendas, minutes and packages
Show Less

Board of Governors' motion sheets

http://archives.brandonu.ca/en/permalink/descriptions3319
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
January 1988 - April 1989
Accession Number
6-2005
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
Series Number
2.3.4
Accession Number
6-2005
GMD
textual records
Date Range
January 1988 - April 1989
Physical Description
9 cm
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
The sub sub series consists of motion sheets for the months January 1988 - April 1989 (not inclusive).
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3. Board agendas, minutes and packages
Show Less

Board of Governors' index of motions

http://archives.brandonu.ca/en/permalink/descriptions3320
Part Of
RG 6 Brandon University fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1991
Accession Number
1-2004
Part Of
RG 6 Brandon University fonds
Creator
Board of Governors
Description Level
Sub sub series
Series Number
2.3.5
Accession Number
1-2004
GMD
textual records
Date Range
1967-1991
Physical Description
16.5 cm
History / Biographical
For administrative history see RG 6 (Brandon University fonds), series 2 (Board of Governors).
Scope and Content
The sub sub series consists of an index of approved motions for the Board of Governors for 1967-1991.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.3 Board agendas, minutes and packages
Arrangement
The index is typed on index cards, which are arranged alphabetically by subject, and then chronologically within each subject.
Show Less

Items to clear from Board

http://archives.brandonu.ca/en/permalink/descriptions3427
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1978-1980
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
82
GMD
textual records
Date Range
1978-1980
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 5
Show Less

Athletic Assocaition/Athletic board

http://archives.brandonu.ca/en/permalink/descriptions4259
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
textual records
Date Range
1919-1933, 1947-1958
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
8.9
GMD
textual records
Date Range
1919-1933, 1947-1958
Physical Description
7 cm
Scope and Content
These are the minutes from the meetings of the Athletic Association and the Athletic Board.
Storage Location
RG 1 Brandon College fonds Series 8: Brandon College Students Association
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
Show Less

Board of directors - financial records

http://archives.brandonu.ca/en/permalink/descriptions4315
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.5
GMD
textual records
Date Range
1900-1986
Physical Description
1.56 m
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba. This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co. Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows: 1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979. 2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963), Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970). The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by McKenzie Seeds are located in Series III. Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
Show Less

Farm Debt Review Board

http://archives.brandonu.ca/en/permalink/descriptions5362
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
423
GMD
textual records
Date Range
1988
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 17
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-July 1988
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
861
GMD
textual records
Date Range
Jan.-July 1988
Physical Description
1 file
Scope and Content
File consists of correspondence, info., briefs, reports
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 35
Show Less

Labyrinth of Peace information board

http://archives.brandonu.ca/en/permalink/descriptions7961
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
GMD
graphic
Date Range
2002
Part Of
RG 6 Brandon University fonds
Description Level
Sub-series
Series Number
MG 3 1.18
Item Number
32-2007.6
GMD
graphic
Date Range
2002
Physical Description
4" x 6" (colour)
History / Biographical
Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the information board for the Labyrinth of Peace.
Storage Location
RG 5 photograph storage drawer 32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
Show Less

MMRC board meeting minutes

http://archives.brandonu.ca/en/permalink/descriptions8081
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
March - September 1984
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
8
Accession Number
32-2007
GMD
textual records
Date Range
March - September 1984
Physical Description
1 file
Scope and Content
File consists of Manitoba Multicultural Resources Centre board meeting minutes and some related documents.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

MMRC board meeting minutes

http://archives.brandonu.ca/en/permalink/descriptions8082
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
January - October 1985
Accession Number
32-2007
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.19
File Number
9
Accession Number
32-2007
GMD
textual records
Date Range
January - October 1985
Physical Description
1 file
Scope and Content
File consists of Manitoba Multicultural Resources Centre board meeting minutes and some related documents.
Storage Location
MG 3 Brandon University Teaching and Administration MG 3 1.19 May Yoh
Show Less

20 records – page 10 of 1.