Skip header and navigation

Revise Search

20 records – page 1 of 1.

Brandon College/Brandon University Women's Auxiliary fonds

http://archives.brandonu.ca/en/permalink/descriptions14290
Part Of
RG 1 Brandon College fonds
Description Level
Fonds
GMD
textual records
Date Range
1955-1975
Accession Number
18-2016
Part Of
RG 1 Brandon College fonds
Description Level
Fonds
Accession Number
18-2016
GMD
textual records
Date Range
1955-1975
Physical Description
24 cm of textual records
3 scrapbooks containing newspaper clippings
History / Biographical
The Brandon College/Brandon University Women's Auxiliary was founded on February 17, 1955, with the purpose of a) foster[ing] good public relations between the university and the community, and to stress the importance of Brandon University to Western Manitoba; b) to gain a better knowledge of the functioning of Brandon University and; c) to improve the surroundings of the College/University's students and the university at large. They were to hold four regular meetings per annum, with an annual meeting in April, and one fund-raising tea a year. The organization raised money through these teas, as well as through receptions, with the intention of donating to the college/university and surrounding community, contributing to the furnishing of residences and offices at teh college/ university, as well as facilitating an annual community visitation day for the public to tour the university. The organization's name was change from the Brandon College Women's Auxiliary to the Brandon University Women's Auxiliary along with the renaming of the school itself on July 1, 1967. The organization was sometimes referred to simply as the Women's Auxiliary. The Auxiliary was run by an elected President and Board of Executives. Its members, who were all mothers of Brandon College/Brandon University students, paid an annual membership fee. Subcommittees within the organization included those in charge of social organization, membership management, program management, phoning management, press and publicity management and project management; all of these were fronted by their own individual leaders from within the members, under the board of executives. The organization ceased meeting in 1975; the minutes from the final meeting reference difficulties filling executive offices before a motion was carried to disband.
Custodial History
Records were created and held by the Brandon College/Brandon University Women's Auxiliary until their dissolution on October 23, 1975, when a motion was passed to move the records to the McKee Archives.
Scope and Content
Fonds consists of records that relate to the organization of and activities coordinated by the Women's Auxiliary, as well as records detailing the contribution that the organization made to the university and community of and around Brandon. The records span the entire existence of the Women's Auxiliary from 1955 to 1975. Records include meeting minutes, treasurers' statements, financial bookkeeping, correspondence, a copy of the constitution, records of members, members' addresses and phone numbers, lists of members' children attending school and their respesctive degree, lists of council members, event memorabilia, organization letter heads, donation receipts, newspaper clipplings, advertisements, publicity reports, meeting reports, visitation records, scrapbooks and scrapbook inventories.
Notes
History/Bio information taken from the records. Description by Kayliegh Penner (October 2016).
Name Access
Mrs. R.B. Alexander
Mrs. Cumming
Mrs. R.G. McDiarmid
Mrs. R.K. Leiteh
Mrs. Wesley Nelson
Mrs. Robert Ghidorie
Mrs. Barney Thordarson
Kathleen Thordarson
Mrs. Stuart Craig
Mrs. Doris Hunt
Subject Access
centennial visitation day
women's organizations
Storage Location
2016 accessions
Related Material
Brandon University photograph collection (Observatory Opening)
Spring 1955 Alumni News (report on the founding of the organization)
Arrangement
Records are arranged in chronological order in four (4) subseries: 1) treasurer's books; 2) minute books; 3) textual files; and 4) scrapbooks and miscellany
Show Less

RG 5 Western Manitoba Manuscript Collection

http://archives.brandonu.ca/en/permalink/descriptions4722
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
GMD
multiple media
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Fonds
Fonds Number
RG 5
GMD
multiple media
History / Biographical
This record group was artifically created in January 2007 by Tom Mitchell and Christy Henry of the McKee Archives.
Scope and Content
The record group consists of various fonds and collections concerned with the political, cultural, social, and educational life of western Manitoba. See the Subject Access field for a list of titles.
Notes
Description written by Christy Henry (2007).
Subject Access
Joseph H. Hughes
Canadian Federation of University Women
Verna Gamey
Brandon Cinema Club
Birtle Indian Residential School
Brandon Assisted Passage Association
Binscarth Women's Institute
Griswold School District
Manitoba School Trustees Regional Association
Riverbank/Berbank Red Cross
A.C. Miller
C.J. Barnes
David Sommerville Charleson
Southwest A Region Manitoba Women's Institute
Berbank Ladies Aid
Berbank Church
Blyth Protestant School District #471
Crown Protestant School District #184
Ward Watson
Laurie V. Smith
Marion Doig
Elm Creek/Wingham Branch United Farmers of Manitoba
Roseland Church
Fairfax United Church
Humesville & Forrest Women's Missionary Society
Chater Protestant School District
William Wallace
United Grain Growers
G.R. Rowe
Cecil Herbert Edward Johnston
Western Manitoba Centennial Auditorium
Brandon Art Club
James Duncan McGregor
Stephan Adolph Magnacca
Harry "Hap" Fraser
Leslie Victor Robson
Bertha School District #861
Manitoba Genealogical Society
Brandon Golf & Country Club
Keystone Centre Development and Construction
Manitoba Elevator Company
B.J. Hales
Brandon Council of Women
Westman Oral History
Mildred (Mollie) Kellet
Gerald McKinney
Janet Donnelly
Minnedosa OddFellows
Basswood OddFellows
Archibald E. Wilson
Audrey Silvius
Western Manitoba Philharmonic Choir
Lawrence Stuckey
Minnedosa Women's Institute
Clanwilliam Women's Institute
Cordova Women's Institute
Crocus Women's Institute
Rathwell Women's Institute
Strathclair Women's Institute
Manitoba Women's Institute
Brandon Business & Professional Women's Club
Minnedosa Business & Professional Women's Club
Neepawa Business & Professional Women's Club
Brandon Women's Musical Club
International Toastmistress Club - Land O'Lakes Region
Fred McGuinness
Reg Forbes
Jack Stothard
Janet Louisa May More
William J. Birtles
Ruby Miles
Manitoba Action Committee on the Status of Women
Canadian Union of Public Employees
Brandon & District Labour Council (CLC)
Westman Multi-Cultural Council
Westman Coalition on Equality Rights
Martin Kavanagh
James Buckley
James Douglas Wall
Brandon Women's Institute
Trilliam Business & Professional Women's Club
Westridge Senior Citizens
Kodaly in Manitoba
WARUCC - Western Association of Registrars of the Universities and Colleges of Canada
Margaret Laurence Endowment
Douglas Women's Institute
Albert Angus Murray McPherson
Edward Walker
Alexander MacPhail
Inventory of Archival Material in Western Manitoba Project
Greenway Fair
Brandon Hills Busy Bees
Prairie Horizons Toastmistress Club
Grand Valley School District #206
Douglas Brolund
Norma Laird
Brandon Square Dancing Club
Tully McKenzie
Basswood School District
Anna Enns
Frank Robb
Bankburn School District
John Crawford
J.C. Cousins
William Ridley Sheridan Wade
Mary Schwalm
Robert (Bert) Lane
Ross Hume
Quincy H. Martinson
Helen Dutka
Dorothy Frances Davidson
Brandon Sno-Goers Snowmobile Club
Brandon Folk, Music & Art Society, Inc.
Baker family
Brandon Daily Sun microfilm
Western Manitoba Home Economic Association
Hubert Weidenhamer
Len Evans
Henry Hlady
Delta Kappa Gamma Society International
Westman Recycling Council
Herbert Goodland
Storage Location
RG 5 Western Manitoba Manuscript Collection
Storage Range
RG 5 Western Manitoba Manuscript Collection
Arrangement
The fonds and collections in RG 5 Western Manitoba Manuscript collection have been arranged primarily by accession number.
Show Less

Flintstone Hill 1997 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12289
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1997
Accession Number
1-2010
{add= Flintstone Hill DiMe-26 1997 Cutbank Cat Num South West Count Weight C 1 C 2 C 3 C 4 C 5 C
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1997
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue 21 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered
Name Access
Flintstone Hill 1997 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1997 - artifact catalogue
Documents

2.2.1.4_FSH97_artcat_cutbank.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12297
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
{add= Flintstone Hill 1998 Cat Num South West Count Weight C 1 C 2 C 3 C 4 C 5 C 6 C 7 1 0 0 4
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
1 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 42 records from the survey.
Scope and Content
Spreadsheet containing information about the artifacts recovered from the survey.
Name Access
Flintstone Hill 1998-2000 - artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - artifact catalogue
Documents

2.2.2.4.2_FSH_artcat_98.xls.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1998-2000 - Test Units artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12296
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1998-2000
Accession Number
1-2010
{add= Flintstone Hill DiMe-26 1998 Test Units 1-5 Cat Num South West Count Weight C 1 C 2 C 3 C 4
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
2.2.2.4
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1998-2000
Physical Description
17 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 116 records from five test units.
Scope and Content
Spreadsheet containing information about the artifacts recovered from test units.
Name Access
Flintstone Hill 1998-2000 - Test Units artifact catalogue
Subject Access
Archaeology North Lauder locale Flintstone Hill DiMe -26 Flintstone Hill 1998-2000 - Test Units artifact catalogue
Documents

2.2.2.4.1_FSH_TestUnits_1to5.pdf

Read PDF Download PDF
Show Less

RG 11 Lawrence Stuckey fonds

http://archives.brandonu.ca/en/permalink/descriptions4795
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Fonds
GMD
multiple media
Date Range
1849-2001 (predominant 1935-2001)
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Fonds
Accession Number
1-2002
GMD
multiple media
Date Range
1849-2001 (predominant 1935-2001)
Physical Description
1.2 m of textual records; c. 2700 photographs -- Primarily black and white; c. 42,500 stamps
History / Biographical
Lawrence Adne Stuckey was born in Brandon, Manitoba in 1921 to Adne and Catherine Stuckey, and was the grandson of a Brandon pioneer family, the Gilmours. Stuckey attended both Fleming and Earl Oxford schools, as well as the Brandon Collegiate Institute. In May 1941, he began working for the CPR as a wiper/fireman. In October of the following year he joined the RCAF. During World War II, Stuckey served overseas as a Navigator/Bomb Aimer and was promoted to the rank of Flight Sergeant. He continued his work with the CPR after the war, and was promoted to fireman/engineer in 1950. Stuckey left the CPR in January of 1958 to purchase Clark-Smith Photo Studio in Brandon. Stuckey and his wife Mavis, whom he married in 1946, ran the studio until their retirement in the mid 1980s. Throughout his life Stuckey pursued a number of interests, such as botany, history, photography and politics and was active in many local, provincial and national organizations. He was a member of the Brandon Stamp Club, the Allied Arts Council, Brandon Horticultural Society, Brandon Model Railroad Club, the Brandon Historical Society, and the Fort Whyte Centre. Stuckey was also the author of four books, as well as numerous articles on horticulture, railways, and Brandon area history. In 1987 he received the Manitoba Order of the Buffalo Hunt and in 1997 he was awarded an honorary Doctorate of Laws Degree from Brandon University. Lawrence Stuckey passed away on June 13, 2001.
Custodial History
The entire collection was housed in Mr. Stuckey's residence at 658 11th St. Brandon, Manitoba, prior to its transfer to the McKee Archives. A portion of the stamp collection was donated to the Archives in August 2001. The balance of the materials were deposited in the Archives following Mr. Stuckey's death.
Scope and Content
Collection consists of a variety of materials, both textual and graphic. The philately collection is the largest part of the Stuckey Collection and covers a wide geographical and temporal range. The majority of the stamps are from the United States, the British Commonwealth, France and the French Empire. There are also a number of stamps portraying animals, art and flowers. The slide collection includes approximately 10,000 images of various topics, such as landscapes, flora and fauna of North America and Expo 1967. The Stuckey photograph collection is perhaps the best collection of Brandon and Southwestern Manitoba photographs in one place. Images include grain elevators and historical buildings of the northern United States and western Canada, railways, the City of Brandon, as well as ships and boats, sporting activities, portraits, animals, flora and fauna, landscapes and farming/homestead photographs. This series also includes a large number of negatives, including glass plate negatives. The textual materials within the collection include personal journals written by Stuckey covering the years 1935-2001. These journals are autobiographical and act as a key to the rest of the collection in that they provide general time frames and the motivations behind Stuckey's activities. In addition to the journals, the collection consists of copies of Stuckey's four books and a few papers he wrote for the committees and clubs he belonged to. Other textual materials included are a small amount of personal correspondence, and research materials on a number of topics such as the CPR and Brandon area history. There are also three scrapbooks created by Stuckey dealing with his various interests. The collection also contains certificates presented to Stuckey by a number of the organizations he belonged to, as well as his honorary degree from Brandon University and his Order of the Buffalo Hunt award. A number of books, newspapers and articles on various topics, such as stamp collecting and horticulture are included in the collection.
Notes
CAIN No. 202573. Description by Christy Henry.
Name Access
Ed Radcliffe
Clark-Smith Studios - Brandon
Subject Access
Mavis Stuckey (nee Vanstone)
George Harris
Doug Bottley
Georges Cesari
Clark-Smith Studios
City of Brandon
Canadian Pacific Railway
Canadian Northern Railway
Manitoba and Northwest Railway
Expo 1967
Manitoba Naturalists Society
Brandon Historical Society
Brandon University
Assiniboine Community College
Manitoba Pool Elevators
Austin Agriculture Museum
Brandon Camera Club
Canadian National Railway
Royal Canadian Air Force
Kellock Royal Commission
Millwood Family
Natural History Photography
Railway Photography
Landscape Photography
Personal Journals
Brandon Photography
Railway History
Brandon History
Horticulture
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Finding Aid
A copy of the photograph inventory is in the blue binder on the reference shelf in the reading room.
Related Material
Alf Fowler collection 6-1999 (Brandon photographs) and the BU Art Exhibitions Committee fonds 69-1997 (Georges Cesari).
Arrangement
A description for the photograph collection has been entered as a separate series of the Lawrence Stuckey collection. The collection remains in original order.
Show Less

The Quill editions

http://archives.brandonu.ca/en/permalink/descriptions4719
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1910-2014
Accession Number
13-2006, 23-2006, 1-2007, 23-2007
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
Series Number
14.5.3.1
Accession Number
13-2006, 23-2006, 1-2007, 23-2007
GMD
textual records
Date Range
1910-2014
Physical Description
approximately 4 m
Physical Condition
Generally good. Some editions are fragile.
History / Biographical
For History/Bio information see sub sub series RG 6 14.5.3 the Quill.
Custodial History
For Custodial History see sub sub series RG 6 14.5.3 the Quill.
Scope and Content
The Quill editions held by the McKee Archives are as follows: Box 1: 1910-1911 to 1920-1921 (19.5 cm, Files 1-10) *1916-1917 and 1917-1918 are in hardback only *1918-1919 only had 3 editions Box 2: 1921-1922 to 1926-1927 (13 cm, Files 11-17) *1923-1924 The hardback copy is mistakenly identified as vol. 12 rather than vol. 14 *1926-1927 only had 3 editions Box 3: 1927-1928 to 1946-1947 (Files 20-28) *1933-1934 is a broadsheet *1932-1933, 1935-1936 are oversized (located on the bottom of the box and not in chronological order) Box 4: 1947-1948 to 1961-1962 (Files 39-53) Box 5: 1962-1963 to 1971-1972 (Files 54-64) Box 6: 1972-1973 to 1981-1982 (Files 65-74) Box 7: 1982-1983 to 1991-1992 (Files 75-84) Box 8: 1992-1993 to 2000-2001 (Files 85-93) Box 9: 2001-2002 to 2006-2007 (Files 94-99) Box 10: 2007-2008 to 2013-20014 (Files 100-106) Box 11: 2014-2015 to present (Files 107-?)
Notes
Starting in the mid 1980s some years of The Quill also published summer newsletters. BOX 1 1910-1911 (File 1): missing No. 4 1911-1912 (File 2): missing Nos. 1, 2 and 4 - have all four editions in a hardback copy 1915-1916 (File 7): missing No. 2 BOX 2 1920-1921 (File 11): missing No. 1 1925-1926 (File 16): missing No. 3 BOX 3 1927-1928 (File 20): missing Nos. 1 and 4 1928-1929 (File 21): only Nos. 1-8 1934-1935 (File 27): missing Nos. 3, 13, 15 1937-1938 (File 30): missing Nos. 9 and 12 1938-1939 (File 31): missing Nos. 1 and 6 1942-1943 (File 35): missing Nos. 3 and 6 1943-1944 (File 35a): only No. 2, 10, 11, 12 and 14 1944-1945 (File 36): missing No. 2 1946-1947 (File 38): missing Nos. 4 and 6 BOX 4 1949-1950 (File 41): missing Nos. 6, 10 and 12 1950-1952 (Files 42-44): numerous editions are missing 1953-1954 (File 45): missing No. 1 1959-1960 (File 51): missing No. 7 BOX 5 1967-1968 (File 59): missing No. 18 1968-1969 (File 60): missing No. 16 1971-1972 (File 64): missing No. 5 BOX 6 1976-1977 (File 69): missing No. 7 1981-1982 (File 74): missing No. 8 BOX 7 1985-1986 (File 78): missing No. 18 1986-1987 (File 79): missing Nos. 8, 9 and 16 1987-1988 (File 80): missing No. 20 1988-1989 (File 81): missing Nos. 3, 17, 22 and 24 1990-1991 (File 83): missing Nos. 1, 6, 11 and 14 BOX 8 1993-1994 (File 86): missing No. 8 1994-1995 (File 87): missing Nos. 3, 11-15, 17-? 1995-1996 (File 88): missing Nos. 1 and 6 1997-1998 (File 90): only No. 3 1998-1999 (File 91): missing Nos. 1, 3, 7, 9-? 1999-2000 (File 92): missing Nos. 17, 20-? 2000-2001 (File 93): missing No. 26 BOX 9 2001-2002 (File 94): missing Nos. 12 and 19 2002-2003 (File 95): missing No. 5 BOX 10 2012-2013 (File 105): missing No. 23
Subject Access
college newspapers
yearbooks
history
Accruals
Further accruals expected.
Access Restriction
Editions of The Quill for September 1930 to March 1972 are only available on microfilm unless special permission is obtained from the Archivist.
Repro Restriction
Copyright provisions apply.
Location Original
S.J. McKee Archives
Storage Location
RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications 14.5.3 The Quill
Arrangement
Each file is approximately one school year (September to April), although there are some exceptions. File numbers 18 and 19 have been retained for use in the event that additional editions of the Quill from 1910-1927 are accessioned.
Show Less

The Quill duplicates and microfilm

http://archives.brandonu.ca/en/permalink/descriptions4720
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1930-1975
Accession Number
13-2006, 23-2006.
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
Series Number
14.5.3.2
Accession Number
13-2006, 23-2006.
GMD
multiple media
Date Range
1930-1975
Physical Condition
Generally good. Some editions are fragile.
History / Biographical
See sub sub series RG 6 14.5.3 The Quill for History/Bio information. The duplicates retained were chosen to provide an illustration of the changing content and format of the Quill from 1930-1975. They are primarliy for display purposes, as microfilm copies are available for researchers. The original copies of the Quill provide an archival record, but these may be used only under most unusal circumstances. Additional duplicates were culled.
Custodial History
See sub sub series RG 6 14.5.3 The Quill for Custodial history.
Scope and Content
The McKee Archives holds duplicate editions of The Quill for the following years:1930-1931, 1933 to 1942, 1946 to 1949, 1955 to 1959, 1962-1963 and 1975-1976. The microfilm copies of the Quill cover the period from September 1930 to March 1972, and are located with the originals. The Archives holds both positive and negative versions of the microfilmed editions. The microfilming was made possible through a grant from Dr. Thomas McLeod (Brandon College 1940) in 1999.
Notes
The Quill duplicates and special editions are stored in the same box.
Subject Access
college newspapers
yearbooks
history
Accruals
Further accruals expected.
Repro Restriction
Copyright provisions apply.
Location Original
S.J. McKee Archives
Storage Location
RG 6 Brandon University fonds Series 14: BUSU 14.5 BUSU publications 14.5.3 The Quill
Show Less

BC 9: Clark Hall women's residence

http://archives.brandonu.ca/en/permalink/descriptions4276
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1906-1953
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
9
GMD
textual records
Date Range
1906-1953
Physical Description
51.5 cm
History / Biographical
Clark Hall was built in 1906 as a women’s residence. The name comes from Dr. C.W. Clark, a physician who believed that women should be as highly educated as possible. To that end, he donated $30 000 of the $40 000 dollars needed to construct the building. The residence opened on October 18, 1906 with Miss Ernestine R. Whiteside presiding as Lady Principal. With the building of Clark Hall came new departments geared towards young women. A Music and Arts department was started, as was a Physical Culture and Expression department. The residence was soon full, and in 1911 the first Clark Hall Annex was created to house 25 women who could not get into Clark Hall proper. This annex was located at 1335 Lorne Ave., and it is still in existence today. The second Clark Hall Annex, that replaced the first, was located on Louise Ave. It is also still standing, and is now an apartment building. LADY PRINCIPALS/DEAN OF WOMEN: ERNESTINE ROBERTA WHITESIDE (1906-1918) Miss Whiteside was born in 1876. She graduated from McMaster University in 1898. In 1906 she was hired as the first Lady Principal of Clark Hall. She served this post capably and was greatly admired by all who met her. In 1918 she resigned as Lady Principal to assume headship of Moulton College in Toronto. She resigned from Moulton in 1930 due to uncertain health. Miss Whiteside was a Board Member of the Women’s Baptist Missionary Society, as well as being editor of “The Link and Visitor”. She was the corresponding secretary for the Women’s Inter-Church Council of Canada from 1939 to 1949. Miss Whiteside resigned the editorship of “The Link and Visitor” in 1956. On June 14, 1960, she died in Toronto. OLIVE A.C. WILKINS (1919-1925) Olive Agnes Cross was born on June 17, 1891 in Newton Centre, Massachusetts. She received her B.A. from McMaster in 1912. She married Thomas Russell Wilkins on June 17, 1913. Mrs. Wilkins accepted the position of Lady Principal of Clark Hall in 1919. She also was retained as an English Teacher. Mrs. Wilkins resigned in 1925. On May 13, 1937, she died rather suddenly. Mrs. Wilkins personal files are located in the Brandon College Teaching and Administration series. JANE (JENNIE) TURNBULL (1926-1927) Jennie Turnbull was born c.1896. She was educated at Brandon Central School and the Brandon Collegiate Institute. Miss Turnbull entered Brandon College in 1911. She graduated with her B.A. in 1915, and followed this with her M.A. in 1916. After taking a Normal Course in Regina, Miss Turnbull returned to join the Brandon College faculty as instructor in French in 1918. She studied at La Sorbonne in Paris during the years 1921 and 1922. Miss Turnbull spent parts of 1919, 1920, 1926, and all of 1927 and 1928 at the University of Chicago, where she secured her Ph.D. During the school year 1926-1927, Miss Turnbull served as Dean of Women (formerly known as Lady Principal). She was a very well-travelled individual, and she was the author of Essential Traits of French-Canadian Poetry. In 1963 Miss Turnbull moved to British Columbia, where she died on December 30, 1966. During the time that Miss Turnbull taught at Brandon College, she was an integral part of the college community. She was responsible for the formation of a French Club, and served on various committees and boards with great skill. ANNIE (EVANS) WRIGHT (1927-1934) Miss Annie Evans was born on December 29, 1881 in Derbyshire, England. She moved with her family to Canada around 1889. She taught school before entering the Brandon College Business Training Department in 1908. In 1909, Miss Evans was given a position in the Business and Academic Department of the College. In 1915, she married the music professor, Dr. William L. Wright. In 1926, Mrs. Wright received her B.A. degree from Brandon College. She followed that with her M.A. from the University of Chicago in 1927. From 1927 until 1934, Mrs. Wright served as the Dean of Women. From 1927 until 1945, she was employed as a professor of English. She moved to Robson, B.C. with her husband, where she lived until her death in 1959. She was the older sister of Dr. J.R.C. Evans. DOROTHY WERTHENBACH (1934-1935) Miss Werthenbach received her early education in Minnesota and Saskatchewan and graduated from the University of Alberta with Honours in History. She took up the profession of teaching. She was an instructor at the Indian Residential School before she accepted the position of Dean of Women in the fall of 1934. She also taught grade 12 History at the College. Miss Werthenbach left Brandon College in 1935, after having spent one year as the Dean of Women. From 1931-1934 she served on the Executive of the Brandon Art Club, including a year as President (1933-1934). At some point after leaving Brandon, Miss Werthenbach married C.G. Nelson and relocated to Calgary. She and her husband had three, possibly four children. Mrs. Nelson died in a plane crash at Moose Jaw. MARJORIE B. MCKENZIE (1935-1936) Miss McKenzie was born in Brandon and was a graduate of Brandon Collegiate and Brandon College. She received her B.E. degree from the Columbia College of Expression in Chicago, and her M.Sc. in speech from Northwestern University at Evanston, Illinois. From 1927 to 1930 she was Instructor in Dramatic Art at Brandon College. She resigned to do post-graduate work. In 1935, Miss McKenzie returned as Instructor of Public Speaking in the Theological Department and Dean of Women in Clark Hall. Miss McKenzie resigned as Dean of Women after one year at the post. SARAH PERSIS DARRACH (1936-1953) Miss Persis Johnson was born in Rosscarberry, Ireland on February 8, 1886. She was educated in both Ireland and Canada, graduating from the Brandon General Hospital nurses program in 1911. She did her postgraduate work in Chicago. Miss Johnson was the assistant matron at Brandon General Hospital when she left for overseas in 1914 to serve in the war. Miss Johnson enlisted in the Canadian Over-seas Expeditionary Force on May 12, 1915 in London, England. She was overseas until 1918, stationed in both England and France. While there, Miss Johnson was awarded the Royal Red Cross, 2nd class, and the Royal Red Cross, 1st class, the latter of which was awarded to her in 1919 by the Prince of Wales during his visit to Brandon. She became the fourth superintendent of nurses at Brandon General Hospital. Sometime during the 1920’s, Miss Johnson married Robert Darrach, who was on the Brandon College Board of Directors. In 1934, she was named a member of the Order of the British Empire (Civilian) for her tireless effort doing charity work. In 1936 she accepted the position of Dean of Women at Brandon College. She served in this post until 1953. In 1971, Brandon College awarded her an honourary L.L.D. Darrach Hall, the Men’s Residence on the Brandon University campus, was named for her. Mrs. Darrach died on September 25, 1974. FLORA COWAN (1953-1967) Mrs. Flora Cowan was born on July 15, 1902 in Edinburgh, Scotland. She was the daughter of Adam and Helen Cruickshank. She married E.C. Cowan, and they had two children, Franklin and Ruth. From 1953 until Brandon College became Brandon University, she served as the Dean of Women. In 1966 she received the good Citizenship Award of the Golden Boys of Manitoba. She was a member of the I.O.D.E. and a life-member of the International Peace Garden, and the Provincial Council of Women. From 1954 to 1970 Mrs. Cowan served as a member of the Brandon City Council. She was also the Chairman of the Board for Fairview Home, Inc. In 1967, Mrs. Cowan received the Trillium Business and Professional Club Woman of the Year Award. She was also a member of several other community committees. The women’s residence at Brandon University, Flora Cowan, is named for her. In December 1980, Mrs. Cowan finally retired from her many positions. She died in Brandon on September 25, 1986 at the age of 84.
Scope and Content
The records from this series are mainly concentrated in the early years of Clark Hall. Miss Whiteside kept several journals that depict a very in-depth look at college life for young women in the early twentieth century. These records include: a Commonplace book, in which Miss Whiteside kept detailed accounts of the resident women and what was happening in Clark Hall; a “Saturday” book, which describes what she discussed at the meeting she held with the resident women every Saturday; Scrapbooks, which have programs and pictures detailing the everyday life of a College woman. These records are an invaluable source of information on the education of young women at the turn of the century. As well, Mrs. Wilkins files located in the Brandon College Teaching and Learning files give an excellent account of life at Clark Hall. The series also contains copies of Clark Hall calendars for 1909-1925. There is also one undated calendar, which may be from 1911-1912.
Notes
The original accession number for the Clark Hall calendars is RP80-45. A copy of the program for the memorial service held at First Baptist Church October 1974 for Sarah Persis Darrach is located in her biography file in the Reading Room.
Storage Location
RG 1 Brandon College fonds Series 9: Clark Hall Women's Residence
Related Material
MG 1 1.9 Sarah Persis Darrach fonds
Maureen Johnson collection (10-2009)
Accession 0104 Brandon University Art Collection, portrait of C.W. Clark M.D. painted by Henrietta Hancock. The portrait currently hangs in the McKee Archives. A brief biographical note concerning Clark appears with the portrait.
Arrangement
Series has been divided into four sub-series, including: (1) Clark Hall commonplace book, saturday book and chronicle; (2) Clark Hall scrapbooks 1907-1953; (3) Clark Hall calendars 1909 -1925; and (4) Clark Hall student council minutes 1928-1935
Show Less

W. Leland Clark - political career - parliamentary scrapbooks

http://archives.brandonu.ca/en/permalink/descriptions9363
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1982-1999
Accession Number
16-2009
Part Of
RG 6 Brandon University fonds
Description Level
sub sub sub series
Series Number
MG 3 1.14.1.1
Accession Number
16-2009
GMD
textual records
Date Range
1982-1999
History / Biographical
See fonds level description (MG 3 1.14 W. Leland Clark) for history/bio information on W. Leland Clark.
Custodial History
See fonds level description (MG 3 1.14. W. Leland Clark) for custodial history.
Scope and Content
Sub sub series consists of thirteen parliamentary scrapbooks created by Barb Clark and Enid Clark at the request of Lee Clark. Scrapbooks include newspaper clippings from various newspapers, photographs, campaign and election materials (including Lee Clark, Barb Clark for School Trustee and other politicians), correspondence, cards, invitations, parliamentary reports, news releases, documents from Brandon University events, copies of Lee Clark's Ottawa Update, itineraries and other ephemera (programs, tickts, buttons, etc.). Scrapbooks: November 24, 1982 - June 11, 1984 (3 loose articles from February 1986) January 31, 1983 - February 18, 1987 June 8, 1983 - January 7, 1985 June 21, 1984 - March 25, 1986 (additional loose materials in the back) December 1984 - June 27, 1985 (all photocopies of newspaper articles) April 3, 1986 - October 6, 1987 (additional loose materials in the back) January 30, 1987 - January 3, 1989 June 4, 1988 - April 29, 1989 (additonal loose materials in the back) April 8, 1989 - December 15, 1991 April 28, 1989 - August 11, 1990 August 3, 1990 - June 7, 1991 September 18, 1991 - February 29, 1992 January 2, 1992 - July 12, 1999
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14 W. Leland Clark
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

BU 16: Brandon College/University artifacts

http://archives.brandonu.ca/en/permalink/descriptions4905
Part Of
RG 6 Brandon University fonds
Description Level
Series
GMD
multiple media
Date Range
c. 1897-1999
Part Of
RG 6 Brandon University fonds
Description Level
Series
Series Number
16
GMD
multiple media
Date Range
c. 1897-1999
Scope and Content
Series has been divided into three sub-series, including: (1) Artifacts - flags and banners; (2) Artifacts - apparal; and (3) Artifacts - other.
Subject Access
class flags
artifacts
artefacts
pennants
plaques
banners
Storage Location
RG 6 Brandon University fonds
Arrangement
This is an artifically created series.
Show Less

Lawrence Stuckey slide collection

http://archives.brandonu.ca/en/permalink/descriptions9512
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Series
GMD
graphic
Date Range
1954-1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Series
Series Number
2
Accession Number
1-2002
GMD
graphic
Date Range
1954-1982
Physical Description
approximately 3838 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
Series consists of slides created from photographs taken by Lawrence Stuckey during his travels throughout Manitoba, other parts of Canada and the United States. Although Lawrence and his wife Mavis travelled for pleasure, their destinations were often chosen deliberately to enable Lawrence to explore and photograph specific landscapes, flora and fauna.
Name Access
Glendenning
Assiniboine River
Souris River
Sidney
Manitoba
Whiteshell
Carberry Hills
Baldhead Hills
Sprucewoods
Duck Mountains
Rossburn
Thompson
Kelsey Trail
E.T. Seton Park
Steeprock Bay
Steeprock River
Flin Flon
Rocky Lake
Lake Winnipegosis
Turtle Mountains
Riding Mountain National Park
Moon Lake
Lake Katherine
Clear Lake
Arrowhead Trail
B&B Trail
Ominik Trail
Gorge Creek
Scarborough
Ontario
Edwards Gardens
Royal Botanical Gardens
Prince Albert
Saskatoon
Lake Madge
Winnipeg
Saskatchewan
International Peace Gardens
South Dakota
Black Hills
North Dakota
Quebec
Kenora
Qu'Appelle Valley
Theodore Roosevelt National Monument
Toronto
Point Pelee
Port Dover
Windsor
Yellowstone National Park
Wyoming
Ottawa
Scotsbluff
Nebraska
Mt. Evans Road
Colorado
Berthoud Pass
Milner Pass
Dinosaur Park
Trail Ridge
Rollins Pass
Grand Teton
Beartooth Pass
Craters of the Moon
Idaho
Medicine Bow National Fort
Michigan
Wisconsin
Quebec City
Mont. Tremblant Park
Sugar Camp
Satine-Anne-de-Bellevue Canal
Montreal
Banff National Park
Larch Valley
Sentinel Pass
Lake Louise
Moraine Lake
Athabaska River
Plain of Six
Columbia Icefields
Bow River
Victoria Glacier
Yoho Pass
Yoho National Park
Wapta Falls
Hoodoo Park
Waterfall Valley
Highline Trail
Burgess Pass
Takakaw Falls
Kicking Horse
Skyline Trail
Waterton Lakes National Park
Emerald Lake
Yoho Valley
Twin Falls Creek
Trans Canada Highway
Subject Access
geographic features
manmade geographic features
natural geographic features
political geographic features
natural phenomena
natural waterways
bridges
canals
mines
roads
trails
monuments
historical markers
lakes
mountains
national parks
parks
hills
valleys
Rivers
cities
towns
landscapes
creeks
gardens
Plants
trees
badlands
glaciers
icefields
hoodoos
waterfalls
beaches
forests
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
Show Less

Crepeele site 2003 - photographs

http://archives.brandonu.ca/en/permalink/descriptions11714
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
graphic
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.1.5
Accession Number
1-2010
GMD
graphic
Date Range
2003
Physical Description
5 photographs
Material Details
JPEGs
History / Biographical
Numerous photographs were taken during the excavation of the Crepeele site 2003. A selection of photographs of personnel performing usual field tasks such as surveying, measuring, excavating, and taking photographs were selected for the archive.
Scope and Content
Sub sub sub series consists of photographs taken during excavation of the Crepeele site 2003.
Name Access
Crepeele site 2003 - photographs
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Show Less

Crepeele site 2003 - site records

http://archives.brandonu.ca/en/permalink/descriptions11715
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2003
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.1.3
Accession Number
1-2010
GMD
multiple media
Date Range
2003
Material Details
Site records have been scanned in multi-page PDF files.
History / Biographical
The Crepeele site was excavated in 2003 as Crepeele 3. Standard archaeological methods were used to excavate the units. Site records of excavation units XU 110 – 113 are in seperate pdf files.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2003 - site records
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2003
Show Less

Crepeele site 2004 - summary information

http://archives.brandonu.ca/en/permalink/descriptions11726
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2004
Accession Number
1-2010
{add= ARCH 1. Crepeele Locale 1.2 Crepeele Site DiMe 29 1.2.2 Crepeele 2004 1.2.2.1
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
2004
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003. Further units 1 to 8 were excavated in 2004. Funding was through the SCAPE project, directed by Dr. Bev Nicholson. The site was excavated by Crew Chief Tomasin Playford and crew.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Crepeele site 2004 - summary information
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.1_C04_Summary.pdf

Read PDF Download PDF
Show Less

Crepeele site 2005 - field journals

http://archives.brandonu.ca/en/permalink/descriptions11727
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2005
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.3.2
Accession Number
1-2010
GMD
multiple media
Date Range
2005
Material Details
Field journals have been scanned in multi-page PDF files.
History / Biographical
In 2005 the Brandon University Field School was held at both the Crepeele and Graham sites in the Crepeele locale. At the Crepeele site nine units were excavated (XU10-16 & 20, 21). Units 20 & 21 were referred to as Meadow in the notes but are considered part of the larger site based on recoveries. Denise Ens instructed the school and James Graham was teaching assistant. Field journals were kept by both instructors.
Scope and Content
Record of daily observations at the site including: excavation methods, items recovered, features, local environment and weather.
Name Access
Crepeele site 2005 - field journals
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2005
Show Less

Crepeele site 2004 - site records

http://archives.brandonu.ca/en/permalink/descriptions11728
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.2.3
Accession Number
1-2010
GMD
multiple media
Date Range
2004
Material Details
Site records have been scanned in multi-page PDF files.
History / Biographical
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003. In 2004 the site was funded through the SCAPE project, directed by Bev Nicholson. The units were excavated by Crew Chief Tomasin Playford and crew. Eight units were excavated in 2004, XU 1 to XU 8. Each unit has a seperate pdf file.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Name Access
Crepeele site 2004 - site records
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Show Less

Crepeele site 2004 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions11729
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
2004
Accession Number
1-2010
Indeter section Ind class Crepeele DiMe-29 2004 Unit Level Artifact Cat Num Quad Depth BS Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.2.4
Accession Number
1-2010
GMD
textual records
Date Range
2004
Physical Description
229 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing 1258 records from Crepeele site 2004.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Crepeele site 2004 - artifact catalogue
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Documents

1.2.2.4_C04_artcat.pdf

Read PDF Download PDF
Show Less

Crepeele site 2004 - photographs

http://archives.brandonu.ca/en/permalink/descriptions11730
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
graphic
Date Range
2004
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
1.2.2.5
Accession Number
1-2010
GMD
graphic
Date Range
2004
Physical Description
6 photographs
Material Details
JPEGs
History / Biographical
Numerous photographs were taken during the excavation of the Crepeele site 2004. A selection of photographs of features and personnel performing usual field tasks such as surveying, measuring, excavating, and taking photographs were selected for the archive.
Scope and Content
Sub sub sub series consists of photographs taken during excavation of the Crepeele site 2004.
Name Access
Crepeele site 2004 - photographs
Subject Access
Archaeology Crepeele locale Crepeele site DiMe-29 Crepeele site 2004
Show Less

20 records – page 1 of 1.