Skip header and navigation

Revise Search

29 records – page 1 of 2.

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9523
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1955-1980
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
1
Accession Number
1-2002
GMD
graphic
Date Range
1955-1980
Physical Description
411 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Glendenning (10): October 5, 1980 Assiniboine River (37): July 14, 1963 to December 25, 1979 Souris River (57): 1962 to August 16, 1977 Manitoba Harvest Scenes and Manitoba Autumn Colours (129): March 4, 1962 to October 4, 1979 Manitoba Sidney - Firdale (4): September 5, 1976 to September 19, 1976 Manitoba Whiteshell (18): August 23, 1959 to June 23, 1974 Small Rivers & Creeks (27): 1955 to April 17, 1977 Manitoba Carberry Hills (Onah) (25): Fall 1976 Manitoba Baldhead Hills (26) October 6, 1968 to August 21, 1979 Manitoba Sprucewoods (48): August 23, 1964 to June 9, 1976 Manitoba Winter (30): August 23, 1959 to June 25, 1974
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9524
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1958-1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
2
Accession Number
1-2002
GMD
graphic
Date Range
1958-1979
Physical Description
411 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Manitoba North & West of Brandon (20): July 11, 1962 to June 26, 1979 Northwest Brandon, Duck Mountains Rossburn (26): May 17, 1964 to August 4, 1971 Manitoba Winter & Spring (25): April 30, 1961 to February 24, 1974 Manitoba Routes to Thompson (22): July 3, 1972 to June 24, 1973 Manitoba Kelsey Trail (46): May 17, 1964 to June 22, 1973 Manitoba East of Winnipeg (14): July 5, 1964 to July 1, 1970 Manitoba E.T. Seton Park (18): July 15, 1962 to August 8, 1965 Steeprock Bay & River (6): May 17, 1964 to June 21, 1973 Flin Flon, Manitoba (10): July 31, 1966 to July 4, 1972 Rocky Lake, Manitoba (18): July 31, 1966 to June 22, 1973 Manitoba South of Brandon (8): May 31, 1961 to October 6, 1963 Manitoba Lake Winnipegosis (12): July 27, 1958 to June 21, 1973 Manitoba Natural Impressions (50): July 16, 1965 to October 19, 1975 Manitoba Turtle Mountains (50): July 25, 1962 to July 12, 1972 Riding Mountain Moon Lake (23): July 10, 1966 to September 30, 1973 Riding Mountain Lake Katherine (14): July 4, 1973 to September 2, 1973 Riding Mountain Southwest Shore (22): July 17, 1966 to June 29, 1974
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9525
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1981
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
3
Accession Number
1-2002
GMD
graphic
Date Range
1954-1981
Physical Description
401 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Riding Mountains Ice in Clear Lake (22): May 12, 1965 to May 5, 1968 Riding Mountain Arrowhead Trail (7): August 1, 1971 to July 15, 1972 Riding Mountain B&B Trail (8): September 23, 1973 to September 30, 1973 Riding Mountain Ominik Trail (11): July 15, 1972 to October 8, 1972 Miscellaneous Horticulture Ontario 80-81: May 26, 1980 to May 10, 1981 Scarborough, Ontario (31): June 2, 1980 to May 17, 1981 Trip 80 Edwards Gardens (9): June 4, 1980 to May 5, 1981 Trip 80 Royal Botanical Gardens (33): June 3, 1980 to May 13, 1981 Saskatchewan Mines (17): July 2, 1961 to July 24, 1966 Saskatchewan Flin Flon - Prince Albert (7): July 2, 1968 Saskatchewan Saskatoon (16): July 3, 1968 Saskatchewan Duck Mountains Lake Madge (17): May 18, 1964 to July 10, 1966 Winnipeg City Parks (44): May 19, 1963 to April 23, 1977 Saskatchewan (22): June 20, 1965 to October 16, 1982 Peace Gardens (35): May 24, 1961 to September 18, 1974 South Dakota's Black Hills (46): July 7, 1954 to September 17, 1961 *An additional 8 slides in this group are located in Box 4
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9539
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1981
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
4
Accession Number
1-2002
GMD
graphic
Date Range
1954-1981
Physical Description
442 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: South Dakota's Black Hills (8): July 7, 1954 to September 17, 1961 *An additional 46 slides in this group are located in Box 3 South Dakota's Badlands (4): July 3, 1954 North Dakota (41): September 6, 1959 to August 16, 1976 Ontario-Quebec Trip (5): May 23-24, 1971 Kenora, Ontario (South & East) (58): July 15, 1962 to June 14, 1964 Qu'Apelle Valley (Saskatchewan) (12): July 2, 1961 to July 1, 1973 South Dakota (6): September 6, 1959 North Dakota Badlands, Theodore Roosevelt National Monument (19): September 6, 1959 to October 9, 1966 Toronto, Ontario (25): May 30, 1980 to May 10, 1981 Point Pelee, Ontario (9): May 28, 1980 Port Dover, Ontario (5): May 24, 1980 to May 3, 1981 Windsor, Ontario (15): May 27, 1980 to April 10, 1981 Yellowstone National Park (Wyoming) (111): August 27, 1970 to September 1, 1970 Ottawa (5): 1971 Scotsbluff, Nebraska (43): May 28, 1962 to July 16, 1962 Yellowstone (7): August 23, 1955 Yellowstone (41): May 28-29, 1962 Nebraska (28): June 28, 1954 to September 1967 *An additional 12 slides in this group are located in Box 5
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9541
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1971
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
5
Accession Number
1-2002
GMD
graphic
Date Range
1954-1971
Physical Description
354 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Nebraska (12): June 28, 1954 to September 1967 *An additional 28 slides in this group are located in Box 4 Mt. Evans Road Colorado (19): September 1960 & September 12-13, 1970 Berthoud Pass Colorado (5): September 11, 1970 Milner Pass Colorado (6): September 8, 1970 Dinosaur Park Colorado (10): September 7, 1970 Trail Ridge Colorado (5): September 8, 1970 Trail Ridge Colorado (36): September 1960 Rollins Pass Colorado (22): May 1956 & September 9-10, 1970 Grand Teton & Vic. Wyoming (12): September 1961 & September 1-3, 1970 Beartooth Pass Montana (13): August 26, 1970 Colorado (32): May 9, 1956 to September 16, 1970 Craters of the Moon Idaho (49): September 1961 to June 4, 1962 Wyoming (17): June 22, 1954 to September 3, 1970 Medicine Bow National Fort Wyoming (14): June 22, 1954 Michigan-Wisconsin (12): May 19, 1971 Idaho (36): September 1961 to September 14, 1970 Quebec City (54): dates unknown
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9542
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1961-1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
6
Accession Number
1-2002
GMD
graphic
Date Range
1961-1978
Physical Description
372 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Mt. Tremblant Park Quebec (28): May 31 - June 1, 1971 Sugar Camp (J.W.) Quebec (6): July 17, 1971 Sainte-Anne-de-Bellevue Canal Quebec (6): June 3, 1971 Montreal and Area (49): September 1967 to June 4, 1971 Banff National Park - Larch Valley (29): September 4, 1963 & September 18, 1964 Banff National Park - Sentinel Pass (13): September 4, 1963 & August 1, 1975 Banff to Calgary (34): September 1961 to September 1969 Banff National Park - Lake Louise (18): September 1961 to September 13, 1968 Banff National Park - Moraine Lake (10): September 1961 & September 8, 1963 Banff National Park - Athabaska River (8): September 1961 Banff to Jasper (23): September 1961 Banff National Park - Plain of Six (17): August 4, 1975 Banff National Park - Columbia Icefield (30): September 1961 to September 11, 1968 Banff National Park area (26): September 1961 to June 27, 1969 Banff National Park - Bow River (5): September 1961 & June 23, 1978 Banff National Park - Victoria Glacier (21): September 8, 1963 & September 13, 1968 Yoho Pass (40): September 25, 1962 to August 2, 1975 Yoho National Park - Wapta Falls (9): September 27, 1962 & September 2, 1963
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9544
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1961-1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
7
Accession Number
1-2002
GMD
graphic
Date Range
1961-1982
Physical Description
438 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Yoho National Park - Hoodoo Park (11): September 27, 1962 to September 2, 1963 Yoho National Park - Waterfall Valley (20): September 9, 1968 Yoho National Park - Highline Trail (22): September 24, 1962 to September 9, 1965 Burgess Pass (22): September 25, 1962 to September 9, 1965 Takakaw Falls (28): September 1961 to August 2, 1975 Yoho National Park - Kicking Horse (25): September 1961 to June 19, 1978 Yoho National Park - Skyline Trail (23): September 9, 1963 to June 29, 1969 Waterton Lakes National Park (20): June 5, 1962 Yoho National Park Trans Canada (27): September 1961 to September 6, 1982 Yoho National Park - Emerald Lake (75): September 1961 to August 3, 1975 Yoho National Park - Natural Bridge (24): September 22, 1962 to August 3, 1975 Yoho National Park - Yoho Valley (64): September 1962 to June 29, 1969 Twin Falls Creek (42): September 1961 to August 2, 1975 *An additional 35 slides in this group are located in Box 8
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9826
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1957-1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
8
Accession Number
1-2002
GMD
graphic
Date Range
1957-1982
Physical Description
399 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Twin Falls Creek (35): September 1961 to August 2, 1975 *An additional 42 slides in this group are located in Box 7 Gallup, New Mexico - Cortez, Colorado (5): 1957 Mesa Verde (14): 1957 Arizona - New Mexico (21): no dates Yellowstone National Park, Wyoming (31): August 27 - Setpember 1, 1970 Little Qualicum Park, B.C. (14): September 17, 1969 & April 20, 1974 Honeymoon Bay, B.C. (11): Aprill 21 & 23, 1974 Yoho National Park - Mt. Paget Trail (49): September 30, 1962 to June 17, 1978 Trans-Canada Highway B.C. (79): September 3, 1964 to June 13, 1978 Victoria, B.C. (8): September 1965 to May 4, 1974 Miscellaneous, Victoria Island, B.C. (16): September 1965 to May 2, 1974 Glacier National Park (68): September 26, 1969 to September 7, 1982 Pacific Rim National Park (32): September 13, 1969 to April 28, 1974 Victoria B.C. Marineland 66 (16): September 1965 to September 1969
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9827
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1962-1974
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
9
Accession Number
1-2002
GMD
graphic
Date Range
1962-1974
Physical Description
490 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Victoria B.C. Sealand 72 (22): September 17, 1972 North of Vancouver, B.C. (14): September 8, 1966 Fence Art, Victoria 1966 (22): September 11, 1966 Victoria Thetis Lake Park (13): April 22 - May 4, 1974 Parks on Victoria Island, B.C. (16): September 1965 to May 5, 1974 Southern Routes B.C. (12): October 2, 1962 to September 1969 Okanagan Valley, B.C. (48): June 6, 1962 to September 20, 1966 Yoho National Park - Sherbrooke Trail (3): September 12, 1963 Yoho National Park - Miscellaneous (32): June 8, 1962 to June 14, 1978 Mt. Baker - Washington (110): September 27, 1965 Olympic National Park - Beaches (198): September 7, 1963 to September 15, 1972
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9828
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1964-1972
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
10
Accession Number
1-2002
GMD
graphic
Date Range
1964-1972
Physical Description
181 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Olympic National Park - Forests (97): September 3, 1964 to September 13, 1972 Olympic National Park - Mountains (26): September 4, 1964 to September 25, 1965 Olympic National Park - Hurricane Ridge (35): September 3, 1964 to September 13, 1972 Washington - Miscellaneous (23): September 11, 1964 to September 18, 1966
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
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

Johnston and Ella McPherson and miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4524
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1884-1968
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
1.1 - 1.18
Accession Number
21-2006
Other Numbers
Box A
GMD
multiple media
Date Range
1884-1968
Scope and Content
Contains the following files: 1.1 Johnston McPherson's drivers licenses and membership cards 1923-1963 (includes 2 photos) 1.2 Miss Ella McKay/Mrs. Johnston McPherson correspondence 1903-1919 1.3 Mrs. Johnston McPherson miscellaneous [1903-1968] 1.4 Mr. and Mrs. Johnston McPherson correspondence 1960 (includes "Story of the Brandon Hills" and "Fun and Happiness on Treasure Trail" 1.5 Mr. and Mrs. Johnston McPherson correspondence 1961 1.6 Mr. and Mrs. Johnston McPherson correspondence 1962-1963 1.7 (Possibly Johnston McPherson) hay account book 1902; same volume contains a travel diary 1.8 Johston McPherson - Land Title (1910) and correspondence re: land purchase (1909) 1.9 Transcript of History of Justice, Manitoba 1956 1.10 Brandon Hills Busy Bees account book 1927-1934 1.11 Basil McDonald's land patent 1884 1.12 List of electors 1938 1.13 Brandon Hills School teacher's notebook 1927 1.14 List of electors in Glenwood [1915-1941] and Blanchard 1933 1.15 Unidentified correspondence [1902-1929] 1.16 Ella McPherson unsorted correspondence 1915-1952 1.17 Address book with newsclippings ca. 1940 (the bigger of the two address books) 1.18 Ella McPherson address book 1913-1939 (includes 2 photographs; was given to Ella McPherson by Ethel McPherson in 1913; the smaller of the two address books).
Storage Location
Margaret McPherson family fonds Box 1
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1886-1951
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
2.1 - 2.12
Accession Number
21-2006
Other Numbers
Box B
GMD
multiple media
Date Range
1886-1951
History / Biographical
Thomas Elton Wesley (Wesley) Pentland, son of T.J. and Annie Isabel (McVety) Pentland, was born on October 21, 1889 in Justice, MB. He died on September 25, 1981 in Brandon, MB. Wesley married Harriet Mary Brownell on April 14, 1942 in Winnipeg, MB. They had no children.
Scope and Content
Contains the following files: 2.1 Income tax forms 1939 2.1a Wes Pentland correspondence 1911-1917 2.2 Moore/Thomas deed of land 1886-1906 2.3 Postcards ca.1900 - ca.1910 2.4 Correspondence 1911-1946 2.5 Oil leases (Rio Bravo, Canadian Superior, Imperior) 1949-1950 2.6 Livestock records 1947-1951 2.7 Orange Lodge speech and visitations [1939]; dividend certificates 1939 2.8 Automobile club membership 1937-1944 2.9 Life insurance documents 1919-1945 2.10 Mortgage documents 1914-1922 2.11 School records [1911-1913] 2.12 Mrs. Wes Pentland (Harriet) fur insurance policy 1948
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 1
Show Less

Wes Pentland; Elton municipality; reeve; school board

http://archives.brandonu.ca/en/permalink/descriptions4526
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
[19--] - 1980
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
3.1 - 3.24
Accession Number
21-2006
Other Numbers
Box C
GMD
multiple media
Date Range
[19--] - 1980
History / Biographical
For biographical information on Wes Pentland, see the description for Box 2 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files: 3.1 Permit books 1951-1978 (missing 1971-1973) 3.2 Tax bills 1971-1980 (missing 1973) 3.3 House material costs 3.4 Carberry town planning 1961 3.5 Boundary hearing 1967 3.6 Manitoba Pool Elevators 1955-1962 3.7 Brandon General Hospital 1978-1979 3.8 Elton School - financial records 1960-1967 3.9 Elton schools 1961-1963 3.10 Pictures of Justice (located at the back of the box) 3.11 Hutterites 1957 3.12 Talks and debates ca.1923 - ca.1933 3.13 Elton-Cornwallis Joint Planning Commission 1968 3.14 Elton planning schemes 1970-1971 3.15 Manitoba Hospital Commission 1969 3.16 Farm expenses 1952, 1978-1979 3.17 School plans for Fraserwood and a Winnipeg school (blueprints) 3.18 Elton larger school area information 1959-1969 3.19 Elton (municipal records?) 1938-1964 3.20 Elton agricultural records 1924-1955 3.21 Wes Pentland photographs [n.d. (ca. 1970s?)] 3.22 Wes Pentland miscellaneous (lease, land analysis, Elton history) 1966, 1979 3.23 Letter from Clare Pentland re: hutterites 1957 3.24 Income tax 1940-1950 (2 files)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 2
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1906-1939
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
4.1 - 4.13
Accession Number
21-2006
Other Numbers
Box D
GMD
textual records
Date Range
1906-1939
History / Biographical
Georgina Jane McPherson, daughter of Hugh and Margaret (Sellers) McPherson, was born in 1875 in Nova Scotia. Georgie never married and lived at home most of her life. She was a loyal member and supporter of the Women's Missionary Society, the Busy Bees and Brandon Hills Church. Due to ill health she lived for a time in the 1940s at Ninette Sanatorium. During her last years she resided with her sister Hattie Morrison, at Rounthwaite. Georgie died in Brandon, MB in 1953.
Scope and Content
Contains the following files: 4.1 Chattel mortgage documents 1906-1939 (includes 1906 Land Title and 1919 Agreement for land sale) 4.2 Greeting postcards 4.3 Non-greeting postcards 4.4 Undated correspondence 4.5 Correspondence 1939-1946 4.6 Correspondence 1937 4.7 Correspondence 1936 4.8 Correspondence 1935 4.9 Correspondence 1934 4.10 Correspondence 1933 4.11 Correspondence 1932 4.12 Correspondence 1931 4.13 Correspondence 1918-1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 3 (4.1 - 4.12) Box 4 (4.13)
Show Less

Hugh and Margaret McPherson; Libby Sellars; Kitty and Winnie Prowse

http://archives.brandonu.ca/en/permalink/descriptions4528
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1871-1936
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
5.1-5.15
Accession Number
21-2006
Other Numbers
Box E
GMD
textual records
Date Range
1871-1936
History / Biographical
Hugh McPherson was born January 25, 1845 at West River, Nova Scotia. He married Margaret Esther Sellers (b. March 18, 1849 at Six Mile Brook, Nova Scotia) on February 5, 1875 at Six Mile Brook, Nova Scotia. The couple moved to Brandon Hills, MB c. 1880. Together they had four children: Georgina (Georgie) Jane; Harriet (Hattie); Johnston (Jack); and Angus. The couple lived at Watervale, NS until they moved to Manitoba with the Brandon Hills settlers. Hugh travelled to Brandon Hills with the Roddick group in 1879, leaving his wife and three children in Nova Scotia. He selected the N.E. 1/4 of section 10, township 9, range 18 as his homestead. Margaret and the children joined Hugh in 1880. Situated as it was just north of the river and slightly to the east of the end of the hills, the McPherson home became a sopttin house for travellers from the south making their way to and from Grand Valley and later Brandon. The family records show that literally scores of people stayed with the family during the early years. The fee charged for a meal for the driver plus feed for a team was thirty-five cents. Nellie McClung later described the farm and the stopping-house in one of her early books. Hugh McPherson died at Brandon Hills, MB on March 7, 1916. Margaret Esther Sellers McPherson died at Brandon Hills, MB on July 13, 1935. In the fall of 1892, Margaret's brother, Angus Sellers and his family arrived at the McPherson home. Included in this part was Margaret's two sisters Jessie Murray and Libby Sellers. The Sellers family remained with the McPherson's until mid-summer of 1893, when they moved to their new farm at Bunclody. In 1902, after the death of his wife Blanche, Arthur Prowse accepted Margaret McPherson's offer to foster his daughters Winnie and Kitty. The girls stayed with the McPherson's until their marriages; Winnie to Alex Brown and Kitty to Frank Allbright.
Scope and Content
Contains the following files: 5.1 Margaret McPherson correspondence 1903-1926 5.2 Margaret McPherson correspondence 1927-1931 5.3 Margaret McPherson correspondence 1932-1935 5.4 Margaret McPherson correspondence (undated) 5.5 Margaret McPherson burial/marriage notices 1895-1924 5.6 Margaret McPherson greeting postcards 5.7 Mr. and Mrs. H. McPherson non-greeting postcards 5.8 Margaret McPherson non-greeting postcards 5.9 Hugh Mcpherson notebook 1871 5.10 Hugh McPherson financial records 1913-1918 5.11 Hugh McPherson postcards 5.12 Libby Sellers non-greeting postcards 5.13 Libby Sellers greeting postcards 5.14 Libby Sellers correspondence 1882-1936 (some undated) 5.15 Kitty and Winnie Prowse correspondence and postcards 1916-1923
Notes
Part of the Alfred Angus Murray McPherson collection
Storage Location
Alfred Angus Murray McPherson collection Box 4
Show Less

Angus and Ethel McPherson; Johnston and Ella McPherson; Hattie McPherson

http://archives.brandonu.ca/en/permalink/descriptions4529
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1895-1972
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
6.1 - 6.20
Accession Number
21-2006
Other Numbers
Box F
GMD
textual records
Date Range
1895-1972
History / Biographical
Angus Sellers McPherson, son of Hugh and Margaret (Sellers) McPherson, was born March 1, 1884 in Brandon Hills, MB. He died on September 5, 1953 in Brandon, MB. Angus married Ethel Pentland on July 16, 1913. Together they had three sons: Howard Johnston McPherson (m. Jessie Walsh); Alfred Angus Murray McPherson (m. Margaret Raven); and Kenneth George McPherson (m. Mary Spratt). Ethel (Pentland) McPherson was born May 7, 1890 to Thomas (T.J.) and Annie Isabel (McVety) Pentland. Raised at Justice, MB, Ethel was agraduate of the Winnipeg Normal School; she taught for a number of years at Orange Hall and Brandon Hills. After her husband's death, Ethel remained on the family farm with her sons until she moved to Brandon in 1957. She died on September 20, 1976, in Brandon, MB. Johnston McPherson, son of Hugh and Margaret (Sellers) McPherson, was born February 7, 1879 in Nova Scotia. He died on September 17, 1966 in Brandon, MB (Johnston McPherson was the last of the original party that settled the Brandon Hills). From 1896 until 1914, he farmed at Brandon Hills. Johnston married Ella Harvey McKay on July 26, 1918. They had no children. Ella Harvey McKay, daughter of Simon and Sarah McKay, was born September 5, 1885 at Brandon Hills. Her family moved to Alberta and then British Columbia sometime after her birth. Ella worked in Trail, B.C. for Consolidated Mining and Smelting, before her marriage to Johnston "Jack" McPherson. She died on November 25, 1971 in Brandon, MB. Harriet (Hattie) McPherson Morrison, daughter of Hugh and Margaret (Sellers) McPherson, was born at Watervale, NS in 1877. She attended Brandon Hills and Central School in Brandon before receiving her teacher training; she taught school at Chatfield and Dunrea. Hattie married Robert Morrison at Brandon Hills in 1920 and together they had two children: Robert Morrison Jr. (m. Lila Berdux) and Margaret Morrison (m. George Walton). The family owned a farm at Rounthwaite until 1964, at which point Hattie and Robert moved to Brandon. Hattie died in Brandon, MB in 1965.
Scope and Content
Contains the following files: 6.1 Angus McPherson financial records 1909-1955 6.2 Angus McPherson greeting postcards 6.3 Angus McPherson non-greeting postcards 6.4 Ethel McPherson ration cards [1939-1945] 6.5 Ethel McPherson non-greeting postcards 6.6 Ethel McPherson insurance documents 1959-1968 6.7 Angus McPherson financial documents 1912-1962 6.8 Ethel McPherson correspondence 1914-1972 (some undated) 6.9 Angus McPherson correspondence 1899-1957 (some undated) 6.10 Johnston McPherson correspondence 1895-1970 6.11 Johnston McPherson financial records 1907-1928 6.12 Johnston McPherson non-greeting postcards 6.13 Johnston and Ella McPherson correspondence 1918-1956 6.14 Johnston and Ella McPherson correspondence 1957-1959 (some undated) 6.15 Ella McPherson correspondence 1920-1971 6.16 Hattie McPherson correspondence 1908-1919 6.17 Hattie McPherson/Mrs. Robert Morrison correspondence 1920-1935 6.18 Hattie McPherson greeting postcards 6.19 Ethel McPherson Normal School notebook 6.20 Ethel McPherson diaries
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 4 (6.1 - 6.12) Box 5 (6.13 - 6.20)
Show Less

Unsorted Christmas greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4530
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
after 1930
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
7.1 - 7.10
Accession Number
21-2006
Other Numbers
Box G
GMD
textual records
Date Range
after 1930
Scope and Content
Contains the following files: 7.7 Unsorted Christmas cards after 1930 7.8 Unsorted Christmas cards after 1930 7.9 Unsorted Christmas cards after 1930 7.10 Unsorted Christmas cards after 1930 8.1 Unsorted greeting cards up to 1930 8.2 Unsorted greeting cards up to 1930 8.3 Unsorted greeting cards up to 1930 8.4 Unsorted greeting cards up to 1930 8.5 Unsorted greeting cards up to 1930 8.6 Unsorted greeting cards up to 1930 8.7 Unsorted greeting cards up to 1930 8.8 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 5 (7.1 - 7.6) Box 6 (7.7 - 8.8)
Show Less

Unsorted greeting cards

http://archives.brandonu.ca/en/permalink/descriptions4531
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
[n.d.]
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
8.1 - 8.12
Accession Number
21-2006
Other Numbers
Box H
GMD
textual records
Date Range
[n.d.]
Scope and Content
Contains the following files: 8.9 Unsorted greeting cards after 1930 8.10 Unsorted greeting cards up to 1930 8.11 Unsorted greeting cards up to 1930 8.12 Unsorted greeting cards up to 1930
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 6 (8.1 - 8.8) Box 7 (8.9 - 8.12)
Show Less
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1938-1952
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
9.1 - 9.18
Accession Number
21-2006
Other Numbers
Box I
GMD
textual records
Date Range
1938-1952
Scope and Content
Contains the following files: 9.1 Class list and lost alumni 1941-1948 9.2 "Spectrum" April 1944 9.3 "The Sickle" 1941-1945 (missing 1944) 9.4 Graduation programmes 1927, 1940-1952 (includes photo of Arts Banquet, Brandon College 1942) 9.5 "The New Era" 1947 9.6 Murray McPherson diary 1942 9.7 The Quill and The Sickle account book [1939-1941] 9.8 Brandon College documentation 1942-1943 9.9 Calendar 1940-1941 9.10 Murray McPherson's notes 1938-1939 (Brandon Collegiate) 9.11 Brandon College notes [1941-1944] (2 files) 9.12 Commencement programme 1944 9.13 Brandon College commencement programmes 1944, 1945, 1952 (also contains 1937-1938 Brandon College calendar and a copy of "S.J. McKee of Brandon College" by Tommy McLeod) 9.14 Physics notes [1942] 9.15 Murray McPherson - math and physics notes 1943 9.16 Murray McPherson - math notes 1944 9.17 Murray McPherson account book 1938-1940 (Brandon Collegiate) 9.18 Miscellaneous pamphlets re: Brandon College and hockey 1909 - ca.1945 (including Student Handbooks 1940-1944 and the 1913 convocation programme, the 1909 Manitoba Amateur Hockey Association constitution, pamphlets from The Boys' Brigade and a pamphlet with etiquette and manner advice for teenagers)
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 7
Show Less

29 records – page 1 of 2.