Skip header and navigation

Revise Search

11 records – page 1 of 1.

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention. The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings. In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable. This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention. On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees. During the existence of the Board prior to 1967 the following committees were created: EXECUTIVE COMMITTEE In 1918, the Board defined the functions of the Executive Committee as: The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct. FINANCE COMMITTEE, 1918-1926 The Finance Committee was to consist of no fewer than seven members which: ...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board. ENDOWMENT FUND COMMITTEE, 1918-1926 The Endowment Fund Committee was created by the following resolution: The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board. The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration. HOUSE AND GROUNDS COMMITTEE, 1923-1926 NEW INSTRUCTORS COMMITTEE, 1923-1936 ADVERTISING COMMITTEE, 1923-1936 BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936 TEACHERS COMMITTEE, 1929-1936 GENERAL PUBLICITY COMMITTEE, 1930-1936 By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.” The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1: FINANCE COMMITTEE, 1939-1967 ... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget. PROPERTY COMMITTEE, 1939-1967 ... who shall have general supervision of the real and personal property of the Corporation. ENROLLMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time. FACULTY COMMITTEE, 1939-1967 ... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers. MEMBERSHIP COMMITTEE, 1939-1967 ... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained. ENDOWMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes. In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
Show Less

Crepeele site 2003 - Sarah Graham field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11721
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
Scope and Content
Field journal 1 of 2 by crew member Sarah Graham. Record of excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2003 - Sarah Graham
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
field journal
Documents

1.2.1.2.2_ C03_SG_1of2.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - Tomasin Playford field journal Book 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions11731
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.2.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
Book 1, 20-23 pp.
Material Details
PDF
History / Biographical
Record of excavations from Crepeele 2004.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by crew chief.
Name Access
Crepeele site 2004 - Tomasin Playford field journal Book 1 of 2
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.2.1_C04_Playford_Bk1.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998 to 2000 - Tomasin Playford field journal 1 of 2

http://archives.brandonu.ca/en/permalink/descriptions12292
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1998 to 2000
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.2.2.2.
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1998 to 2000
Physical Description
page 103
Material Details
PDF
History / Biographical
Tomasin Playford field journa 1 of 2.
Scope and Content
Record of survey and testing.
Name Access
Flintstone Hill 1998 to 2000 - Tomasin Playford field journal
Subject Access
Archaeology North Lauder locale Flintstone Hill - DiMe-26 Flintstone Hill 1998 to 2000 - Tomasin Playford field journal
Documents

2.2.2.2.2_TPlayford_journal_1of2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block A - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12455
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block A - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block A - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12457
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.2.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 1-10 relate to Block A.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block A - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents

3.2.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - artifact catalogue 1

http://archives.brandonu.ca/en/permalink/descriptions12513
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
{add= Lovstrom DjLx-1 Block B 1987 XU 45 to 55 Unit Level Art Num Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
489 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 45 to 55 at Lovstrom Block B.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block B - artifact catalogue 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.4.1_LovCat_B1_XU45-55.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12519
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block B - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block C - Miggs Greene field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12522
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.4.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
33 pp.
Material Details
PDF
History / Biographical
Miggs Green was field assistant for the Lovstrom locale in 1987. Journal 1 pages 11-33 relate to Block C.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block C - Miggs Greene field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents

3.4.1.2.4_Greene_Bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block E 1988 - Ian Kuijt field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12592
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.6.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale excavations in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block E 1988 - Ian Kuijt field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.2.2.2_I_Kuijt_bk1.pdf

Read PDF Download PDF
Show Less

Sarah site 2003 - Sarah Graham field journal 1

http://archives.brandonu.ca/en/permalink/descriptions11843
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
1.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
2003
Physical Description
40-73 pp.
Material Details
PDF
History / Biographical
In 2003 Units 1 to 9 were excavated at the Sarah site by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28. Sarah Graham's field journal contains notes on the Casselman survey and Crepeele 2003 as well as the Sarah site 2003.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Sarah site 2003 - Sarah Graham field journal 1
Subject Access
Archaeology Crepeele locale Sarah site DiMe-28 Sarah site 2003 Sarah site 2003 - field journals
Documents

1.3.1.2.2_Sarah03_SGraham_Bk1.pdf

Read PDF Download PDF
Show Less

11 records – page 1 of 1.