Skip header and navigation

Revise Search

126 records – page 4 of 7.

Class of 1966 flag

http://archives.brandonu.ca/en/permalink/descriptions14794
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1966
Accession Number
4-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Kees Adriaansen
Description Level
Item
Series Number
16
Item Number
16.1.42
Accession Number
4-2024
GMD
multiple media
Date Range
1966
Physical Description
74" x 55.75"
Physical Condition
Paint(?) splotches, slight fraying, slight discoloration of white fabric
Scope and Content
Item was created by the Brandon College class of 1966 as part of their commencement activities. The flag, which is made of felt and satin, features the class motto “Semper Primus” (“Always Number One”). The flag features the names of the graduates stitched in white, as well as a yellow scroll containing "'66." The flag has no mechanism for hanging. Names include: Jim Barrow, Bob Bell, Sigrid Birkinshaw, Bob Boughen, Carole Boyd, Pat Carter, Jean Christianson, Colleen Clark, Gary Day, Ken Delbridge, Gerald Diswinka, Gary Evans, Dennis Farguson, Don Fjelsted, Carol Gurba, John Horner, Ernie Janzen, Carol Johnson, Al Josephson, Valorie Kidd, John Krahn, Diane Lytwyn, Edith May, Jim McMay, Charlie McMillan, Merilyn McTavish, Terry Moore, Helen Muray, Rodney Mykle, Marie Nadler, Doug Oberlin, Don Pratt, John Russell, Bill Sparling, Harry Toy, Bob Turner, Corine Walker, Donna Zimmerman, Jack Spalding, Bruce Batt, Bryan Bennion, Don Boguski, Barbara Broadfoot, Jim Brolund, Wayne Carey, Dave Cochrane, Allen Dahl, Ken Daniels, Ron Forman, Cyril Fox, Rick Frazer, Lindsay Gibson, Bill Hammond, Clare Haralson, Ed Holtzman, Norrie Howat, Dave Huffman, Stuart Johnson, Alasdair Kellie, Henry Klassen, Richard Lawford, Jack Lee, Mel Montgomery, Alex Russell, Ellen Vinthers, Blane Ward, George Wawrykow, Gerald Wilson and Ken Whittington.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Lief Charles/Kees Adriaansen (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 4
Images
Show Less

Class of 1967 flag

http://archives.brandonu.ca/en/permalink/descriptions14795
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1967
Accession Number
4-2024
Part Of
RG 6 Brandon University fonds
Creator
Photograph by: Kees Adriaansen
Description Level
Item
Series Number
16
Item Number
16.1.43
Accession Number
4-2024
GMD
multiple media
Date Range
1967
Physical Description
116.25" x 74.5"
Physical Condition
Missing two ties on top right, some loose threads, slight discolouration of white fabric.
Scope and Content
Item was created by the Brandon College class of 1967 as part of their commencement activities. The flag, which is made of felt and satin, features the class motto “Finis Sed Principium” (“The end but the beginning”). The flag features the names of the graduates stitched in white, as well as a Canada Centennial star. The flag has ties for hanging. Names include: Jocelyn Godolphin, Linda Armitage, Brian Bailey, Gary Belecki, Bev Bird, Bryan Blixhaven, Jolie Boyarski, Dean Boyd, Garry Brake, Gary Brawn, Tom Carter, Larry Clark, Doreen Crew, Dawn Dandridge, Leo Dare, Grant Duncan, Glen Edwards, Dewey Evans, Peter Eyvindson, Bill Yard, Gordon Franklin, Midge Graham, Karen Gusdal, Barb Hamel, Wes Hockley, Murray Hutton, Bob Hyatt, Bob Jackson, Ernest Janzen, Lawrence Johnson, Janet Johnston, Marg Jones, Doug Jordan, Marg Kentner, Marie Kulberg/Kellbert, Linda Lamoureux, Darlene Lazenby, Jan Leckie, Gary MacDonald, Pam Madsen, Larry Malazdrevich, Angie Martin, Jim McAllister, Barb McDowell, Sharon McPherson, Barry Mitchell, Elmer Myers, Diane Theoret, Alice Pelk, Henry Peters, Cheryl Pomeroy, Audrey Racher, Gordon Rankmore, Jim Ranson, Elaine Reichmuth, Jim Reid, Judy Richardson, Marion Rivers, Bev Robertson, Ken Robson, Wayne Rosenman, Jeanette Saunders, Greg Sawchuk, Alice Schick, Helen Sexton, Chris Shellard, Marlene Shenk, Gail Smith, Ken Smith, John Spak, Reg Tolton, Wayne Trembath, Fred Tuttle, Jack Warkentin, N.E. Weselowski, Bill Wesley, Barb Whyte, Phil Weibe, Barb Wilkie, Elgin Wilson, Marianne Wiun, John Wright, Jim Ziegler, Judy Pool, Ray Power, Marilyn Dennstedt, Rita Hacault, Fred Fjeldsted, Jim Haynes, Ed Agnew, Patricia Barker, Jacob Boschman, Donald Carlson, Jeff Carter, Dave Clement, Barry Danard, Phillip DeCorby, Adrian De Hoog, Jim Doak, Deanna Dyck, Marjorie Fleming, Bryan Fuhr, Dennis Gebauer, David Gosman, Richard Hannah, Andy Harris, Bruce Harrison, Sandra Hart, Irwin Hiller, John Janzen, Judy Kelly/Kellie, Wayne Langlois, Mike Laushway, Jack McKinnon, Harvey McFadden, Jon Mills, Ron Moffatt, Burnell Nesbitt, Morna Patterson, Brian Phillips, Lorne Lindenberg, Richard Onganda, Diane Preston, Wayne Ramage, Doug Sawle, Bill Schrader, Wally Seippe, Fred Serafin, Lorne Smith, Al Snart, Rae Taylor, Douglas Thompson, John Tokeson, Ian Watson, Ron Westcott and Donald Wrobleski.
Notes
Loose translations for the class mottos were provided by Dr. Rosanne Gasse (Latin) and Dr. Steve Robinson (Greek), as well as from googling the mottos in October 2006. Description by Lief Charles/Kees Adriaansen (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 4
Images
Show Less

Class of 1968 plaque

http://archives.brandonu.ca/en/permalink/descriptions14796
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1968
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16
Item Number
16.1.44
GMD
multiple media
Date Range
1968
Physical Description
21.25" x 16"
Physical Condition
On the brass plaque there are a few spolotches of what looks to be ink. There are also miltipal scrapes, large and small, across the plaque that have rubbed off the reflective polish. On the wooden backing there is a large crack that runs down the middle from tope to bottom.
Scope and Content
Item was created by the Brandon College class of 1968. The plaque, which is made of a brass engraved sheet nailed to a wooden scroll, features the class motto “Nostrum Est Imperium”. The plaque features the Brandon University Coat of Arms, as well as the Class of 1968 Hymn. Names include: Betty Aitken, Susan Arnold, Ken Arthurs, Rod Balkwell, Dave Beer, John Birnie, Judy Brereton, Ken Brown, Wayne Brown, Nancy Brownlee, Barry Burdeny, Karen Burkett, Fred Casey, Bob Cassan, Eleanor Chernenkoff, Rudy Dauk, Jane Davidson, Janice Davies, Garry Donoch, Leonard Fast, Hope Finestone, Karen Fingas, Myrna Graham, Brian Gusdal, Myron French, Keith Glawson, Al Gordon, John Graham, Shirley Halsey, Bill Henderson, Herb Henson, Michael Hill, Shirley Hrynkiw, Keith Hummel, Lynne Jackson, Dunloop Kells, Phhyllis Kotyk, Lana Kunnyckyi, Ted Leptick, Brian Lestition, Joyce Los, Penny Martin, George Matheson, Jack Maw, Allan McAulay, Ray McDonald, Linda McDowell, Randy McGunigal, Douglas McKenzie, Ken McKinney, Barb McLeod, Arlene Misanchuk, Don Mochnacz, Vicki Moore, Emmanuel Ojo, John O'Rourke, Connie Pedersen, Ken Penton, Nancy Penton, James Quinn, Don Rankmore, John Ross, Barry Russell, Ron Saranchuk, Paul Schneider, Albert Siemens, Murray Shelton, Patricia Stevenson, Glenn Stewart, Yvette Stewart, Clive Taylor, Penny Taylor, Vaughn Thorsteinson, Gerry Titus, Harry Van Mulligen, Bob Walker, Daniel Warrenger, Barb Webb, June Wilson, Margaret Beswatherick, Jim Campbell, Jim Clark, Jody Dunlop, Jacob Dyck, Paul Eilers, John Fast, Pat Filipowich, Ernest Friesen, Elaine Hopkin, Ray Hurd, Alvin Jackson, Karen Kerr, Harold Klassen, Marie Kullberg, Bruce MacDonald, Karen MacDonald, Ken Malcolm, Brian Manns, Wayne Palidwar, Wallace Peel, Floyd Phillips, Don Popien, Don Sawyer, Bernice Swanson, Don Taylor, Dennis Tokaryk, Doroty Vinthers, Penny Wallace, Fred Frost, Isabelle Kerr, Lavonne Miller, Don Simmons, Cheryl Stephansson and Thomas Williams.
Notes
Description by Lief Charles/Kees Adriaansen (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 4
Show Less

Class of 1969 plaque

http://archives.brandonu.ca/en/permalink/descriptions14797
Part Of
RG 6 Brandon University fonds
Description Level
Item
GMD
multiple media
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
Item
Series Number
16
Item Number
16.1.45
GMD
multiple media
Date Range
1969
Physical Description
22" x 18.5"
Physical Condition
Slight staining and discolouration on brass, screws are discoloured and may need replacing in the future, molded details in good condition. Scratching on wood and brass.
Scope and Content
Item was created by the Brandon College class of 1969. The plaque, which is made of a brass engraved sheet nailed to a wooden base, features the class motto “Nostrum Est Imperium,” as well as brass molded torches and a lame with filagree detail. The also feature the Class of 1969 Hymn and the Brandon University Coat of Arms. Names include: James Ajila, Cheryl Anderson, Leslie Archibald, Mel Armstrong, Lorna Baldwin, Bruce Bateman, Irene Bauman, Ron Bawtinhimer, John Bell, Laurence Bertram, Dorine Best, James Blanchard, Darlene Boyd, Jake Braun, Dale Brawn, Warren Brown, Ross Brownlee, Irene Bullee, Barry Burdeny, Linda Burneski, David Campbell, Cathy Cantin, Terry Colli, Judy Crabbe, Jack Dawes, Pat DeCorby, John Douglas, Neil Douglas, Hilda Dueck, Ross Eastley, Margaret Ellis, Ruth Endall, Kerry Fair, Stu Farnell, Judy Ferris, Arthur Feser, John Findlay, Sharon Fitzsimmons, Pam Forsyth, Clark Fraser, Heather Gerrard, Chuck Gorrie, Arnold Grambo, Cordell Grant, Dale Gray, Lylle Grobb, JoAnne Haarmans, Elias Haddad, Rae Harris, Brian Harvey, Bob Haynes, Audrey Hrytsak, Janet Inglis, John Irvine, Bill Jardine, Bonnie Keay, Sharon Keynes, Amber Krauchi, Anne Kreager, Julie Laverty, Ken Lisowski, Murray MacMillan, Elspeth MacNaughton, Doug Magee, Balwarth Mahadoo, Joanne Manns, Rick Marshall, Ed Mazer, Wilfred McArthur, Murray McCartney, Joe McDonald, Peter McGregor, Jim McIntosh, Ben McKinney, John Menzies, Willa Miller, Jean Morton, Annette Mosey, Wayne Nickel, Arnold Novak, Clarice Oldcorn, Doug Paterson, Greg Paulson, Marion Perkin, Cheryl Pierson, Jacquelyn Porter, Pat Price, Jim Pringle, Linda Probe, Janis Rampton, Russ Reid, David Rinn, Madeline Ritchot, Lorna Rose, Pat Sankey, Jane Sharratt, Nancy Shaw, Tom Sinkinson, Claudia Skinner, Don Smith, Joyce Smith, Sandra Sobol, Dennis Sparling, Harry Sutcliffe, Wilf Taylor, Gerry Thompson, Marjorie Susan Tsukamoto, Jean Tilly, Andrew Turnbull, Sharon Twilley, Leo Valcourt, Mary Anne Waldron, Brian Wallace, Janis Watson, Gaylene Archibald, Joan Armstrong, John Ato-Yeboah, Don Ballard, Jack Ballard, Harko Bhagat, Lon Brandon, Marion Brereton, Alex Carruthers, Louis Chastko, Bill Currie, Pat Davies, Al Doerksen, Ernie Dushnicky, Harvey Dutkewich, Siggi Eiriksson, Steve Ewasko, Lynn Flock, Carl Forman, Sharon Garbutt, Kent Gooden, John Graham, Ken Hainsworth, Allan Halls, Mel Harvey, David Hatch, Len Hendzel, Bernie Hill, Donna Hrynkiw, Peter Hunter, Doug Kinney, Hedy Kling, Don Lindenburg, Ken Loader, ? MacIntyre, Brenda Malyon, Roy Martel, William McCartney, Ewert? McDonald, David McInnes, Bob McTaggart, Ron Metcalfe, Brian Minaker, Garth Minish, Jim Nadler, Reg Nylen, Peter Pang, Mike Quinn, Gordon Rourke, Ron Samchuk, Sandra Schepp, Allistair Scott, Richard Scott, Adelene Stefaniuk, Abdul Suleiman, Donna-Lynn Sumpton, Bruce Taylor, Monika Thiet, Mervin Toderian, Pat Turner, Vern Watt, Rick Way, Brent Wladichuk, Warren Wolfe, Jack Woodward, Harvey Wregget, Margaret Graham, Elizabeth Grant, Garry O'Brien, Nyall Ross and Sister Mary Rose.
Notes
Description by Lief Charles/Kees Adriaansen (February 2024) and Christy Henry.
Subject Access
class flags
flags and banners
artifacts
artefacts
commencement
Graduation
student activities
Storage Location
RG 6 Brandon University fonds Series16: Brandon University/College artifacts 16.1 Artifacts - flags and banners Box 4
Show Less

Women of the class of 1946

http://archives.brandonu.ca/en/permalink/descriptions2557
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1946
Part Of
Brandon University Photograph Collection
Creator
Photographer: Larry's Studio
Description Level
Item
Series Number
9
Item Number
BUPC 9.25
GMD
graphic
Date Range
1946
Physical Description
7.75" x 9.75" (b/w)
Scope and Content
Item consists of portraits of the women of Brandon College Class of 1946. Top Row (L to R): Elizabeth Northcott (Lady Stick), Doreen Clyde, and Christine Coltart. Bottom Row (L to R): Doreene Fleming, Elaine Campbell, and Elsie Hamilton.
Subject Access
women
Graduation
Storage Range
Oversize drawer 4
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1918
Part Of
Brandon University Photograph Collection
Creator
Photographer: Davidson Studio
Description Level
Item
Series Number
9
Item Number
BUPC 9.9
GMD
graphic
Date Range
1918
Physical Description
6" x 33.5" (b/w)
Scope and Content
Item consists of ten portraits of the graduates of the class of 1918. L to R: Reita Wood Bambridge; Duncan Scott McIntyre; Bessie Euphemia Turnbull; Marjorie Alleen Sherrin; Susan Gwendolynn Whidden; D'Arcy George Cook; Ruby Elspeth Margaret McDonald; Jean Marion Avery; Walter White; and Lucy Eleanor Beaubier.
Name Access
Lucy Eleanor Beaubier
Subject Access
class portraits
Graduation
Storage Range
Oversize drawer 1
Images
Show Less

Bertha Leith (nee Clark) fonds

http://archives.brandonu.ca/en/permalink/descriptions3613
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
graphic
Date Range
1925-1929
Accession Number
7-2009
Part Of
RG 1 Brandon College fonds
Creator
Bertha Clark
Description Level
Sub-series
Series Number
MG 2 2.31
Accession Number
7-2009
GMD
graphic
Date Range
1925-1929
Physical Description
24 photographs (b/w)
History / Biographical
Bertha Miriam Clark was born on Prince Edward Island but attended public and high school in Brandon, MB. She was a member of the Class of 1929 and served as Lady Stick in her final year at Brandon College. Clark married J. Scott Leith, Brandon College Class of 1928. Scott and Bertha Leith's son James Clark Leith is in the Canadian Who's Who.
Custodial History
Album was sent to Pat Britton, Brandon University Director of Alumni Relations, by Bertha Leith in April 1991. Britton then transferred it to the McKee Archives.
Scope and Content
Fonds consists of a small accordian style photograph album (7 x 10.5 x 3.5 cm) created by Bertha Clark during her years at Brandon College. The photographs, which measure 4" x 2.75", depict numerous people and events.
Notes
History/Bio information taken from the 1928-1929 Sickle.
Name Access
Bertha Clark
Ruth Bingham
Professor Richards
Lil Bullman
Clark Hall
Brandon College Building
Jean Hitchings
Lloyd Bowler
Kay Underwood
Scott Leith
Denis Phillpots
Donald Ritchie
Harold Cairns
Andrew Clark
Isabel Hitchings
A. Foster
Rundle McLachlan
Carl Wickland
Doris Bingham
Doris Dowling
Ella Whitmore
Meta Mischpeter
Vera Ulinder
Josh Thompson
Doris Cochrane
Frank Kerr
Cyril Richards
Thomas Russell Wilkins
Flo Turnbull
Esther Magoon
Hilda Harrison
Doris Ireton
Mrs. Richards
W.L. Wright
Annie Evans Wright
Miss Hatch
Jennie Turnbull
Mrs. MacNeill
Mrs. C.G. Stone
Helen Duncan
Constance Lamontagne
Marian Bulloch
Mabel Craig
Subject Access
Class of 29'
Sports Day 1925
English Club
Graduation
Lake Percy
Arts 1929
CPR depot
Brandon College boys 1925-1927
al(l)-bums
"cat-chers"
Sykes
18th Street Hill
Class of 1928
Class of 1929
Class of 1930
Class of 1931
arts faculty outing
Storage Location
MG 2 Brandon College Students 2.31 Bertha Leith (nee Clark)
Related Material
Edward Lloyd Bowler collection (36-1999)
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

Reg Forbes collection

http://archives.brandonu.ca/en/permalink/descriptions4843
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1970-1977; predominant 1975-1976
Accession Number
17-2002
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
17-2002
GMD
multiple media
Date Range
1970-1977; predominant 1975-1976
Physical Description
5 m textual records; approx. 30 photographs
History / Biographical
Reg Forbes was born September 16, 1924. He and his wife Clara have two children, Bob and Faye. Forbes served in the Royal Canadian Air Force as a Navigator during World War II. From 1945-1949, he attended the University of Manitoba where he received his B.Sc.A. While working as Village Councillor and as Secretary-Treasurer for the Pilot Mound Hospital, Forbes initiated the "Save the Soil Campaign," a soil conservation programme that became province-wide, between 1952-1962. From 1956-1975, Forbes was the Principal of the Agricultrual Extension Centre in Brandon, where he reorganized the Adult Education Centre into the Agricultural Extension Centre. During this period, Forbes was a founding member of the West-Man Regional Development Corporation and a founder of the Manitoba Committee on Rural Leadership. He was also instrumental in the amalgamation of the Royal Manitoba Winter Fair and the Provincial Exhibition and in the resulting construction of the Keystone Centre. From 1975-1977 Forbes was a Commissioner for the Grain Handling and Transportation Commission (Hall Commission/GHTC). Following his work with the Commission, Forbes was employed as the General Manager of the Provincial Exhibition of Manitoba (1977-1979), the Director of the Grain Handling & Transportation Section of the Manitoba Department of Agriculture (1979-1983), the Industrial Commissioner for the Brandon Industrial Commission (1983-1986), and as the Westarc Group Inc. Project Director for delivery under contract of Canadian Rural Transition Programme in Manitoba. Forbes also held a number of voluntary and elected positions, such as Long-term Director and President of the Royal Manitoba Winter Fair and of the Provincial Exhibition of Manitoba. In 1970-1971, he was the President of the Agricultural Institute of Canada, and from 1978-1981, Forbes was the first chairman of the Agricultural Advisory Committee of the Canadian Broadcasting Corportation. He was also a member of the Canada West Foundation Board, the Brandon University Board of Governers (1974-1976), and the Federal-Provincial Transportation and Industrial Development Advisory Committee (TIDAC). Forbes is also a Fellow of the Agricultural Institute of Canada. In 1977, he received the Jubilee Medal and in 1987, he was given the Distinguished Agrologist Award by the Manitoba Institute of Agrologists.
Custodial History
Reg Forbes donated his working collection of briefs, correspondence and other documents relating to his work as a commissioner of the Grain Handling and Transportation Committee (GHTC) to the McKee Archives c. 1985.
Scope and Content
The majority of the collection consists of records created and received by the Royal Commission on Grain Handling and Transportation (GHTC). Included are documents detailing numerious hearings from all four Western provinces. In addition to the GHTC hearings, there are also a number of documents given to the GHTC as reference material. These include information on the Snavely Commision, documents for the province of Alberta, various reports, the Prairie Regional Studies in Economic Geography (No. 1-27) and General Information. The collection also includes two maps given to the GHTC.
Notes
CAIN No. 202599. Description by Christy Henry.
Subject Access
Justice Hall
Canadian Pacific Railway
Canadian National Railway
Grains Group
Royal Commissions
Agriculture
Grain Trade
Railroad Transportation
Storage Location
2002 accessions
Storage Range
2002 accessions
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[19-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AC3
Accession Number
1-2002
GMD
graphic
Date Range
[19-]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Mr. McEwan was an agriculturalist, politician and author. He may have been a graduate of Brandon College.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Grant McEwan
Name Access
Grant McEwan
Subject Access
politics
political figures
Brandon politicians & civil servants
Agriculture
Authors
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

International Harvester Company

http://archives.brandonu.ca/en/permalink/descriptions9483
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1926
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1E10
Accession Number
1-2002
GMD
graphic
Date Range
1926
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
International Harvester Co.
Notes
Photo shows debris caused by the violent explosion of an Independent Oil company warehouse.
[Note shattered windows due to explosion (P.E. 19/06/09).]
Name Access
International Harvester Co.
Subject Access
businesses
Agriculture
agricultural machinery
Brandon business buildings & facilities before 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1887
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H1
Accession Number
1-2002
GMD
graphic
Date Range
1887
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
The wheat market
Notes
View of Pacific Avenue looking east from 8th Street
Closest elevator: Kelly Bros. Second elevator: Parrish & Lindsay
Courtesy of The Brandon Sun.
Name Access
Wheat Market
Subject Access
Wheat
Agriculture
hotels
Grain elevators
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Wilcocks & Currie Livestock Auction

http://archives.brandonu.ca/en/permalink/descriptions9655
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1891
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H2
Accession Number
1-2002
GMD
graphic
Date Range
1891
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
New City Hall almost completed - will open Feb. 29, 1892.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Wilcocks & Currie livestock auction
Notes
Located in City Square, just west of City Hall.
From the collection of Jeff Sutherland.
Name Access
Wilcocks & Currie Livestock Auction
Subject Access
Agriculture
auctions
Livestock
cattle
horses
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

A.E. McKenzie & Co. Field Seed Prices - Advertisement

http://archives.brandonu.ca/en/permalink/descriptions9720
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 18, 1897
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HB13
Accession Number
1-2002
GMD
graphic
Date Range
March 18, 1897
Physical Description
3 1/2" x 6"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
A.E. McKenzie & Co.'s field seed prices for March 18, 1897
Name Access
A.E. McKenzie & Co.
Subject Access
advertising
Agriculture
seeds
Brandon Early Business Advertisements
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Methodist Church Under Construction

http://archives.brandonu.ca/en/permalink/descriptions9763
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1905]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1K1
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1905]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Methodist Church under construction
Notes
Laying cornerstone
From the Brandon Sun.
Name Access
Methodist Church
Subject Access
Christianity
Church buildings
Brandon Churches
Brandon Early Construction Scenes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Construction of St. Mary's Ukrainian Catholic Church

http://archives.brandonu.ca/en/permalink/descriptions9773
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[between 1939 and 1941]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1K11
Accession Number
1-2002
GMD
graphic
Date Range
[between 1939 and 1941]
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Construction began in 1939 and was completed in 1941.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Construction of St. Mary's Ukrainian Catholic Church
Notes
The small building is a shoe shop; sign by pole reads "Harry's Shoe Shop"
From the collection of Harry Pasklivich (the shoemaker)
Name Access
St. Mary's Ukrainian Catholic Church
Subject Access
shoe stores
Christianity
Church buildings
Brandon Churches
Brandon Early Construction Scenes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Experimental Farm Crops

http://archives.brandonu.ca/en/permalink/descriptions9858
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1890
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1N1
Accession Number
1-2002
GMD
graphic
Date Range
1890
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Experimental Farm crops
Notes
Note the binders, stooks and Superintendent's house (built 1889).
[Note that "Stook" is a Canadianism for a structure of grain sheaves. N.G.]
Name Access
Experimental Farm
Subject Access
Agriculture
farming
crops
Grain
stooks
Experimental farm
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Experimental Farm Cattle

http://archives.brandonu.ca/en/permalink/descriptions9859
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[192-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
H.H. Allen (?)
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1N2
Accession Number
1-2002
GMD
graphic
Date Range
[192-]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Experimental Farm cattle
Notes
Note Lake Percy [an Assiniboine River oxbow (P.E.)] in the background.
Courtesy of the Brandon Sun.
Name Access
Experimental Farm
Subject Access
Agriculture
farming
Livestock
ranching
oxbow lake
Experimental farm
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Agriculture and Agri-Food Canada's Brandon Research Centre

http://archives.brandonu.ca/en/permalink/descriptions9864
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
August 8, 1991
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1N6
Accession Number
1-2002
GMD
graphic
Date Range
August 8, 1991
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Opened in August 1991
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Research Station new building
Name Access
Experimental Farm
Subject Access
Agriculture
farming
crops
Livestock
Experimental farm
Brandon Miscellaneous History
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Hills Church

http://archives.brandonu.ca/en/permalink/descriptions9908
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
October 27, 1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1OA3(1)
Accession Number
1-2002
GMD
graphic
Date Range
October 27, 1978
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1896; Dedicated Oct. 18, 1896.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Hills Church
Notes
View from northwest showing part of cemetery. Best neg.
[Mr. Stuckey had taped a print to the outside of the envelope. We have separated the negative and the print, numbering them OA3(1) and OA3(1a) respectively.]
Name Access
Brandon Hills Church
Subject Access
religions
Christianity
Church buildings
Brandon Hills Community
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

126 records – page 4 of 7.