Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. [194?]
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
4
Item Number
4.143
GMD
graphic
Date Range
c. [194?]
Physical Description
3.5" x 4.5" (b/w)
Scope and Content
Photograph of Brandon College students bowling.
Subject Access
bowling
sports
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[194?]
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
4
Item Number
4.144
GMD
graphic
Date Range
[194?]
Physical Description
4" x 5" (b/w)
Scope and Content
Photograph of Brandon College students bowling.
Subject Access
bowling
sports
Images
Show Less

The annual Fabian conference [July 5, 1913]

http://archives.brandonu.ca/en/permalink/specialcollections457
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1913]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-47
Item Number Range
Archives 15-3-47
Responsibility
The Fabian Society
Start Date
[1913]
Date Range
[1913]
Publication
[London : [s.n.]
Physical Description
[2] p. ; 27 cm
Subject Access
Socialism Great Britain
Documents
Show Less

Atkinson site 2004 - site record XU 5

http://archives.brandonu.ca/en/permalink/descriptions12202
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.2.3
File Number
5
Accession Number
1-2010
Date Range
2004
Physical Description
24 pages
Material Details
PDF
History / Biographical
Record of excavation unit 5 at the Atkinson site 2004.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Atkinson site 2004 - site record XU 5
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson site 2004
Documents

22.1.2.3.5_XU5.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006 - hearth 5 before excavation

http://archives.brandonu.ca/en/permalink/descriptions12279
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.11
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
2560 x 1920 (1051)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Hearth 5 before excavation.
Name Access
Atkinson site 2006 - hearth 5 before excavation
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

Atkinson site 2006 - north wall of hearth 5

http://archives.brandonu.ca/en/permalink/descriptions12278
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.12
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
2560 x 1920 (1067)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
North wall of hearth 5.
Name Access
Atkinson site 2006 - north wall of hearth 5
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

Atkinson site 2006 - site record hearth 5

http://archives.brandonu.ca/en/permalink/descriptions12260
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.1.4.3
File Number
2
Accession Number
1-2010
Date Range
2006
Physical Description
11 pages
Material Details
PDF
History / Biographical
Record of hearth 5 at the Atkinson site 2006.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Atkinson site 2006 - site record hearth 5
Subject Access
Archaeology North Lauder locale
Atkinson site DiMe-29 Atkinson site 2006
Documents

2.1.4.3.1_XU18.pdf

Read PDF Download PDF
Show Less

Atkinson site 2006 - XU 18 level 5

http://archives.brandonu.ca/en/permalink/descriptions12275
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.9
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
1024 x 768 (704)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Excavation unit 18 level 5.
Name Access
Atkinson site 2006 - XU 18 level 5
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less

Atkinson site 2006 - XU 19 level 5

http://archives.brandonu.ca/en/permalink/descriptions12272
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
GMD
graphic
Date Range
2006
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
Item
Series Number
2.1.4.5
Item Number
2.1.4.5.6
Accession Number
1-2010
GMD
graphic
Date Range
2006
Physical Description
808 x757 (364)
Material Details
JPEG
History / Biographical
Photograph taken during 2006 Brandon University Archaeology excavations at Atkinson site.
Scope and Content
Excavation unit 19 level 5.
Name Access
Atkinson site 2006 - XU 19 level 5
Subject Access
Archaeology North lauder locale Atkinson site DiMe-27 Atkinson site 2006 photographs
Images
Show Less
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Series
Series Number
5
GMD
graphic
Scope and Content
Series consists of photographic portraits of various individuals from Brandon and the surrounding area.
Storage Location
Brandon and Area photograph collection photograph drawer (regular and oversize)
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

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

Brandon College honor roll (untitled)

http://archives.brandonu.ca/en/permalink/descriptions4593
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
textual records
Date Range
ca. 1918
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16.3
Item Number
17
Item Number Range
17
GMD
textual records
Date Range
ca. 1918
Physical Description
1 item
Physical Condition
Good
Scope and Content
This item is a continuation of the Brandon College Honor Roll (RG 6, sub-series 16.3, item 16). It lists Brandon College students who served and/or were killed, wounded, gassed or imprisoned during World War I.
Notes
Part of BU 16.3 Artifacts - other.
Name Access
S.F. Atteridge
Thos. Blight
Johnson B. Ball
C.C.L. Blackwood
Lennard Boultbee
J.C.K. Brydon
Capt. Chas. W. Burns
Eldon Carrothers
R. Chanin
Robert Chapman
Fred Clarke
Capt. Dr. J.S. Clark
Charles CLyde
Fred G. Earl
Russell Ferrier
John Fisher
Geo. Anton Gregga
Nelson Gilchrist
Wilfred T. Hamilton
C. Hainer
Capt. H. Harrington
Lieut. Robert Jas. Hosie
Walter Hosie
Lieut. Albert Reg. Hurst
Frank Irving
Orrin Jones
C. Mathewson
Hamilton McFadden
Hon. Capt. Douglas McIntosh
Thos. McMillan
Capt. Jas. C. McMillan
Wm. Lovell McNair
Nursing Sister Jean McPherson
Arthur Millions
Wm. Jas. Munn
Roy McDonald
Wm. McLaurin
Duncan Munroe
A.W. Mayse
Lieut. Wm. L. Oliver
Arthur Orriss
Chas. Orriss
John Pickard
Harry Pickard
Arthur H. Pullen
Stanley Riggs
Robert Rabe
W. Harry Robertson
H.L. Rutherford
Wm. Rutherford
Russell W. Speers
Rob. Roy. Thompson
Herbert K. Valens
Evan McD. Whidden
Chas. Cromwell Williams
John A. Young
Lieut. Charles K. Guild
Lieut. Geo. Coldwell
Clifford Bresswell
Ira Dunbar
Ozra Bertrand
Robert Lang
John Thompson
Frank Higgins
Charles Koester
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.3 Artifacts - other
Storage Range
New oversize drawer 4
Related Material
The Evan McDonald Whidden fonds (RG 1 Brandon College fonds, MG 1 1.8) has a considerable amount of correspondence written by Whidden to his family from the front during his service in World War I.
Show Less

BU 5: Office of the registrar

http://archives.brandonu.ca/en/permalink/descriptions141
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
5
Physical Description
6.18 m
Scope and Content
Series has been divided into three sub-series, including: (1) Registrar's files; (2) Student files; and (3) Inter-Universities North (IUN).
Notes
A partial inventory for the series exists as a Word document.
Storage Location
RG 6 Brandon University fonds
Show Less

Class of 1930's 50th Anniversary #5

http://archives.brandonu.ca/en/permalink/descriptions198
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
May 3rd, 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
2
File Number
2.1.5
Item Number
2.1.5
Date Range
May 3rd, 1980
Physical Description
colour, 5" x 7"
Scope and Content
Class of 1930’s 50th Anniversary. Features: Stanley Knowles and Mary Duncan Little – Arts Class of 1930
Name Access
Knowles; Duncan Little
Subject Access
Class of 1930
Show Less

Convocation (1988) #5

http://archives.brandonu.ca/en/permalink/descriptions469
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.224
GMD
graphic
Date Range
1988
Physical Description
5" x 6.75" (colour)
Scope and Content
Convocation. Dr. Serfaty, Eleanor Cristall, and President Mallea
Show Less

Convocation (c. 1989) #5

http://archives.brandonu.ca/en/permalink/descriptions443
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
c. 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.208
GMD
graphic
Date Range
c. 1989
Physical Description
7" x 5" (colour)
Scope and Content
Convocation. Chancellor Stanley Knowles and President John Mallea
Show Less

Convocation (Fall 1988) #5

http://archives.brandonu.ca/en/permalink/descriptions428
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
Fall 1988
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.193
GMD
graphic
Date Range
Fall 1988
Physical Description
7" x 5" (colour)
Scope and Content
President Mallea, Chancellor Knowles, and Dr. Lorne Watson at Fall Convocation.
Show Less

Convocation (Fall 1989) #5

http://archives.brandonu.ca/en/permalink/descriptions423
Part Of
BUPC 1 Convocation
Description Level
Item
GMD
graphic
Date Range
October 1989
Part Of
BUPC 1 Convocation
Description Level
Item
Series Number
1.1
Item Number
1.1.188
GMD
graphic
Date Range
October 1989
Physical Description
colour, 5" x 7"
Scope and Content
John Mallea, Robin Enns, Wilfred McCutcheon, Meir Serfaty and Stanley Knowles at Convocation.
Show Less

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

20 records – page 1 of 1.