Skip header and navigation

Revise Search

20 records – page 6 of 1.

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

Melita Regional Health Clinic E&I (Comm. Futures)

http://archives.brandonu.ca/en/permalink/descriptions5464
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
MG 3 1.14.1
File Number
527
GMD
textual records
Date Range
1990-1991
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

Bill McKnight, Min. of Nat. Defence May 15/90

http://archives.brandonu.ca/en/permalink/descriptions5535
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
598
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of agenda, faxes re: McKnight's visit
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

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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
116
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of correspondence, a joint submission by the Brandon Chamber of Commerce, Brandon Industrial Commission, West-Man Regional Development Inc., City Council of the City of Brandon to Highway Traffic & Motor Transport Board fo the Province of Manitoba regarding "proposed conditions of carriage, rules and regulations, rates and charges, governing the movement of freight by public service vehicles in the province of Manitoba," and news releases regarding the Massey Lectures.
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
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
175
GMD
multiple media
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of a form design, correspondence, general specifications for a portable classroom unit, and 5 slides.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
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
299
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence and the Provisional Senate Committee on Academic Dress: second report.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Mar..-Dec. 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1203
GMD
textual records
Date Range
Mar..-Dec. 1991
Physical Description
1 file
Scope and Content
File consists of correspondence re: Health & Welfare
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 49
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb.-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1284
GMD
textual records
Date Range
Feb.-Aug. 1993
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 51
Show Less

20 records – page 6 of 1.