Mostrando 1140 resultados

Descripción archivística
Office of the President Inglés
Imprimir vista previa Ver :

2 resultados con objetos digitales Muestra los resultados con objetos digitales

1966

File contains correspondence, reports, and other items relating to Ryerson's Board of Governors.

Reports

File contains a general information report about the functions of R.A.R.L. and information related to specific projects.

Interior Design Department

File contains correspondence and others materials related to the Interior Design Department. Included is information related to the proposal for a degree in the program.

Clevelands House Management workshop

File contains records on the staff "Weekend Workshop" at Clevelands House September 17 - 19, 1971. Clevelands House is located in Minett, Ontario in the Muskokas on Lake Rousseau.
The file includes copies of the information manual, correspondence, attendance lists, and audio cassettes of the proceedings:

RG 12.196.02.01 Friday night - Donald Mordell
RG 12.196.02.02 Friday night - Dr. Yates
RG 12.196.02.03 Mordell summing up
RG 12.196.02.04 Don Stone and John Eriks
RG 12.196.02.05 Brainstorming friday night and Hugh Innis
RG 12.196.02.06 Saturday AM
RG 12.196.02.07 Saturday AM
RG 12.196.02.08 Open College and Panel
RG 12.196.02.09 Friday Night
RG 12.196.02.10 Saturday AM and Saturday PM start

Acadia University

File contains a letter and certificate from Acadia University President and Vice-Chancellor Raymond E. Ivany to commemorate President Lachemi's installation.

Carleton University

File contains a certificate from Carleton University's Chancellor, President, and Senate to commemorate President Lachemi's installation.

Dalhousie University

File contains a letter and certificate sent by Dalhousie University President and Vice-Chancellor Richard Florizone to commemorate President Lachemi's installation.

Queen's University

File contains a certificate and letter sent by Queen's University Chancellor Jim Leech, Principal Daniel R. Woolf, and Rector Cam Young to commemorate President Lachemi's installation.

Universite de Montreal

File contains a certificate and a letter sent by L'Universite de Montreal Rector Guy Breton, Chancellor Louise Roy, and Secretary General Alexandre Chabot to commemorate President Lachemi's installation.

University of the Fraser Valley

File contains a certificate sent by University of the Fraser Valley President Dr. Mark Evered, and Chancellor Dr. Gwen Point to commemorate President Lachemi's installation.

University of Northern British Columbia

File contains a certificate sent by University of Northern British Columbia Chancellor James Moore, and President Daniel J. Weeks to commemorate President Lachemi's installation.

University of Regina

File contains a certificate sent by University of Regina Chancellor Jim Tompkins, and President Vianne Timmons to commemorate President Lachemi's installation.

University of Saskatchewan

File contains a certificate sent by University of Saskatchewan President Peter Stoicheff to commemorate President Lachemi's installation.

Messages of protest at former site of Egerton Ryerson statue

File contains photographs taken on campus of spray painted messages related to Egerton Ryerson and his role in Residential Schools in Canada. The messages were created in response to the discovery of the remains of 215 children at the site of the former Kamloops Indian Residential School located on the Tk'emlúps te Secwépemc First Nation. On June 6, 2021 after a march and rally in Toronto, the statue of Egerton Ryerson was pulled down. The plinth it sat on was later removed by the University.
The photographs were commissioned by the Office of the President and were taken after the statue was pulled down and the plinth was removed. The photographs are of the messages of protest that were spray painted and chalked on the walls of Kerr Hall, the sidewalk and road in front of where the statue was located, on the stones in Lake Devo, and on the walkways in the Kerr Hall Quadrangle. There are also photographs of the areas around where the messages were located - Gould Street and the Kerr Hall Quadrangle.

Stef & Ethan

Brandon University

File contains a certificate from Brandon University President and Vice-Chancellor Deborah Poff to Ryerson University to commemorate Chancellor Bloomberg's installation.

Brescia University College

File contains a letter and a certificate from Brescia University College's principal Dr. Colleen M. Hanycz to Ryerson University to commemorate Chancellor Bloomberg's installation.

Concordia University

File contains a letter, and a certificate from Chancellor Jacques Menard, Vice-President External Relations and Secretary-General Bram Freedman, and President and Vice-Chancellor Alan Shepard to Ryerson University to commemorate Chancellor Bloomberg's installation.

Dalhousie University

File contains a cover page and a letter from Dalhousie University President and Vice-Chancellor Tom Traves to Ryerson University to commemorate Chancellor Bloomberg's installation.

Emily Carr University of Art + Design

File contains a letter from Emily Carr University President and Vice-Chancellor Dr. Ron Burnett and a certificate from Chancellor John C. Kerr, Board of Governor's chair Evaleen Jaager Roy, and President and Vice-Chancellor Dr. Ron Burnett to Ryerson University to commemorate Chancellor Bloomberg's installation.

McMaster University

File contains a certificate from McMaster University's Chancellor Lynton R. Wilson and President and Vice-Chancellor Patrick Deane to Ryerson University to commemorate Chancellor Bloomberg's installation.

Royal Roads University

File contains a certificate from Royal Roads University Chair and Chancellor J. Peter Meekison to commemorate Chancellor Bloomberg's installation.

St. Jerome's University

File contains a certificate from St. Jerome's University President and Vice-Chancellor Dr. Katherine Bergman to commemorate Chancellor Bloomberg's installation.

St. Thomas University

File contains a certificate from St. Thomas University's President and Vice-Chancellor Dawn Russell to commemorate Chancellor Bloomberg's installation.

Trinity Western University

File contains a certificate from Trinity Western University's President Jonathan S. Raymond, and Provost W. Robert Wood to commemorate Chancellor Bloomberg's installation.

Universite de Moncton

File contains a certificate from Universite de Moncton's Recteur (President) and Vice-Chancellor Raymond Theberge to commemorate Chancellor Bloomberg's installation.

University of King's College

File contains a letter, and a certificate from the President and Vice-Chancellor Dr. George Cooper to commemorate Chancellor Bloomberg's installation.

University of St. Michael's College in the University of Toronto

File contains a letter and a certificate from the University of St. Michael's College in the University of Toronto's President and Vice-Chancellor Anne Anderson to commemorate Chancellor Bloomberg's installation. Also in the file is a business card for Anne Anderson.

Wilfrid Laurier University

File contains a certificate from Wilfrid Laurier University's President and Vice-Chancellor Max Blouw to commemorate Chancellor Bloomberg's installation. Also included is a business card.

Saint Mary's University

File contains a certificate from Saint Mary's University President and Vice-Chancellor J. Colin Dodds to commemorate Chancellor Bloomberg's installation.

University of Northern British Columbia

File contains a certificate sent by University of Northern British Columbia President and Vice-Chancellor Daniel J. Weeks and Chancellor James Moore to commemorate Chancellor Janice Fukakusa's installation.

Royal Roads University

File contains a letter sent by Karen Hakkarainen, Board Governance and Planning and a certificate sent by University of the Fraser Valley Chancellor and Chair of the Board of Governors Kathleen Birney.

Brandon University

File contains a letter and certificate sent by Louis P. Visentin, President and Vice-Chancellor of Brandon University on the occasion of the installation of G. Raymond Chang as Chancellor.

Laurentian University

File contains a letter, and a certificate signed by President Judith Woodsworth on the occasion of the installation of G. Raymond Chang as Chancellor.

Ontario College of Art and Design (OCAD)

File contains a certificate signed by Board of Governor's Chair J. Anthony Caldwell and President Sara Diamond on the occasion of the installation of G. Raymond Chang as Chancellor.

Saint Mary's University

File contains a certificate signed by Chancellor Brandt C. Louie and President H. Michael Stevenson the occasion of the installation of G. Raymond Chang as Chancellor.

Thompson Rivers University

File contains a certificate signed by Chancellor Nancy Greene Raine and President Roger H. Barnsley the occasion of the installation of G. Raymond Chang as Chancellor.

Trent University

File contains a congratulatory letter signed by Bonnie M. Patterson on the occasion of the installation of G. Raymond Chang as Chancellor.

University of Alberta

File contains a certificate signed by President Indira V. Samarasekera, Chancellor Eric P. Newell, and Board of Governor's Chair Brian Heidecker on the occasion of the installation of G. Raymond Chang as Chancellor.

University of Manitoba

File contains two letters, and a certificate signed by Chancellor William Norrie, and President and Vice-Chancellor Emoke J. E. Szathmary on the occasion of the installation of G. Raymond Chang as Chancellor.

Universite de Montreal

File contains a letter, and a certificate signed by Rector Luc Vinet and the Secretary General on the occasion of the installation of G. Raymond Chang as Chancellor.

Victoria University

File contains a certificate signed by Chancellor Norman Frederick and President Paul W. Gooch on the occasion of the installation of G. Raymond Chang as Chancellor.

Council of Ontario Universities 1980

4.5 cm of textual records made up of correspondence, notes, reports, financials, statistics, minutes, numerous newsletters and media releases, copies of reports of Hansard from the Ontario Social Development Committee.

Resultados 1 a 100 de 1140