Skip header and navigation

Revise Search

20 records – page 4 of 1.

Board of directors - financial records

http://archives.brandonu.ca/en/permalink/descriptions4315
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.5
GMD
textual records
Date Range
1900-1986
Physical Description
1.56 m
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba. This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co. Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows: 1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979. 2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963), Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970). The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by McKenzie Seeds are located in Series III. Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
Show Less

Brief Committee - deans and directors

http://archives.brandonu.ca/en/permalink/descriptions4421
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1975
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
15
File Number
22
GMD
textual records
Date Range
1975
Physical Description
1 file
Scope and Content
File consists of a memo and other guidelines regarding Instructional Associates.
Notes
File was artificially created July 11/06 (CMH).
Storage Location
RG 6 Brandon University fonds Series XV: BUFA Box 3
Show Less

Food for thought : a treatise on the utilization of farm products for producing farm motor fuel as a means of solving the Agricultural Problem

http://archives.brandonu.ca/en/permalink/specialcollections253
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
[1942]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Willkie, Herman Frederick, 1890
Kolachov, Paul John, 1899
Indiana Farm Bureau
Seagram Museum Library
Description Level
Item
Item Number
Archives 14-11-14
Item Number Range
Archives 14-11-14
Responsibility
by Herman Frederick Willkie and Paul John Kolachov
Start Date
[1942]
Date Range
[1942]
Publication
Indianapolis, Ind., : Indiana farm bureau, inc
Physical Description
209 p. : incl. illus., tables, diagrs. ; 24 cm
Notes
"From the Seagram Museum Library."
Name Access
Seagram Museum Library
Subject Access
Alcohol as fuel
Grain
Storage Location
Box 11 - Agriculture II
Storage Range
Box 11 - Agriculture II
Show Less

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Procedure regarding the appointment of Deans and Directors

http://archives.brandonu.ca/en/permalink/descriptions3450
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1980
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
105
GMD
textual records
Date Range
1980
Physical Description
1 file
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 6
Show Less

Board of directors - management consultant reports

http://archives.brandonu.ca/en/permalink/descriptions4313
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1965-1970
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.3
GMD
textual records
Date Range
1965-1970
Physical Description
4.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes reports from three management consultants: Harbridge House, Urwick, Currie & Partners Ltd., and Thorne Stevenson & Kellogg. As well, the sub-series contains correspondence between the President and Comptroller of A.E. McKenzie Seed Co. Ltd. and Harbridge House regarding the implementation of a management training program and plans to combat the weak field seed market. The Urwick, Currie reports deal with improvement in company operations and improvements in packet seed processing. The Thorne Stevenson & Kellogg report is entitled 'Implementing a Strategic Planning Process.' Each of the reports completed for the company deal with improving the business operations of McKenzie Seeds. Harbridge House – this record is a management-training program designed to address a weak field seed market.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

BC 1: Brandon College Board of Directors

http://archives.brandonu.ca/en/permalink/descriptions4237
Part Of
RG 1 Brandon College fonds
Description Level
Series
GMD
textual records
Date Range
1899-1967
Part Of
RG 1 Brandon College fonds
Description Level
Series
Series Number
1
GMD
textual records
Date Range
1899-1967
Physical Description
78.5 cm
History / Biographical
The “Act to Incorporate Brandon College” was assented to on June 1, 1900 and specified that the Board of Directors would consist of 21 members. The Board was to control all financial matters of the College, though all decisions had to meet the approval of the Baptist Convention. The first officers of the Board were a Chairman, a Treasurer and a Secretary. The minutes also refer to a “President,” separate from the Principal, but does not define the President’s duties. The Principal was a member ex-officio of the Board. The first duty of the Board was to create an executive consisting of all Brandon members of the Board. The main function of the executive was the operation of the College and transaction of all business arising between Board meetings. In pursuit of a separate university charter, the Board reorganized its affairs in 1910, appointing an investment committee, a Bursar and a Registrar. The Principal was renamed “President,” and was appointed Chairman of the Executive. The university charter was denied, leading the Board to seek affiliation with McMaster University. The Board of Directors during this time was forced to take a more active role in directing college affairs. In November 1910, the Board moved: ...that the officers of the Board be authorized to make such application for such amendments to the Charter as seem necessary and advisable. This decision led the Board to draw up the Act to Amend An Act to Incorporate Brandon College which, by 1915, granted the Board authority over all College affairs, following the stated direction of the Baptist Convention. On May 5, 1916 a nominating committee was struck to name the persons and mandate of all new committees. During the existence of the Board prior to 1967 the following committees were created: EXECUTIVE COMMITTEE In 1918, the Board defined the functions of the Executive Committee as: The Board of Brandon College shall at its organization meeting each year appoint from among its members an Executive of not less than seven in number. The Executive shall be responsible to the Board and shall exercise all the powers usually incidental to an Executive other than those delegated to the Finance Committee and Endowment Fund Committee, which two Committees shall also be responsible to the Board direct. FINANCE COMMITTEE, 1918-1926 The Finance Committee was to consist of no fewer than seven members which: ...shall be responsible to the Board and shall under the Board have the general oversight and control of the financial policy of the College insofar as the raising of funds is concerned. The Finance Committee shall not have the power to make any expenditures except such as it may deem necessary to incur in connection with its efforts in raising funds. The Finance Committee shall report to the Board of the College at each meeting of the Board and for the purpose of keeping the Executive in close touch with its activities and of enabling the two committees to work in closest cooperation shall transmit to the Executive a copy of the minutes of each of its meetings to be read at the regular meetings of the Executive and shall give account of the progress made by the Finance Committee and generally of its plans for the future. Members of the Finance Committee shall not all necessarily be members of the Board. ENDOWMENT FUND COMMITTEE, 1918-1926 The Endowment Fund Committee was created by the following resolution: The Board of Brandon College shall at its Organization Meeting each year appoint an Endowment Fund Committee which shall under the Board manage the Endowment Fund and direct the re-investment of its principal. The Endowment Fund Committee shall consist of not less than three members who shall not all necessarily be members of the Board. The creation of the latter two committees was significant because it was the first time that Brandon citizens, not necessarily Baptists, were brought into the administration. HOUSE AND GROUNDS COMMITTEE, 1923-1926 NEW INSTRUCTORS COMMITTEE, 1923-1936 ADVERTISING COMMITTEE, 1923-1936 BUSINESS ADMINISTRATION AND ENDOWMENT COMMITTEE, 1926-1936 TEACHERS COMMITTEE, 1929-1936 GENERAL PUBLICITY COMMITTEE, 1930-1936 By 1936, however, all Committees were abandoned as Brandon College struggled for its financial survival. After the Baptist Convention withdrew all of its support in 1938, a Provisional Board was established through the Brandon Board of Trade to negotiate with the government for the transfer of Brandon College to the Government of Manitoba. The provisional board succeeded in gathering the needed support for government intervention, and resurrected the College under “An Act to Incorporate Brandon College Incorporated.” The new Board of Directors was appointed October 11, 1939 during a general shareholders meeting. The officers of the Board were a Chairman, a Secretary and a Treasurer. There were also six new standing committees appointed, with mandates listed under clause 16 of by-law 1: FINANCE COMMITTEE, 1939-1967 ... whose duty it shall be to oversee the finances of the Corporation and make recommendations to the Board as to investments of Monies received for endowment or scholarship purposes, and to prepare and submit the annual budget. PROPERTY COMMITTEE, 1939-1967 ... who shall have general supervision of the real and personal property of the Corporation. ENROLLMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain a student body for the College, to co-operate with the President and Faculty for such purpose and report to the Board as may be required from time to time. FACULTY COMMITTEE, 1939-1967 ... whose duty shall be to make preliminary arrangements for the engagement of teachers and who shall make recommendations to the Board for consideration in the engagement of such teachers. MEMBERSHIP COMMITTEE, 1939-1967 ... whose duty shall be to maintain the membership of the Corporation and see that proper records of the same are maintained. ENDOWMENT COMMITTEE, 1939-1967 ... whose duty shall be to obtain endowments for the future operation of the College and to obtain gifts for scholarship purposes. In 1942 the Public Relations and Progress Committee was established and a Public Relations Officer was hired. A Consultant Committee was appointed in 1948 with the sole purpose of overseeing the transfer of McKenzie Seeds to the provincial government for financial support through the McKenzie Foundation.
Scope and Content
Series consists mainly of minutes of meetings and correspondence between various Board members and the College. It is a very detailed and descriptive compilation of the decision-making processes at a higher education institution. There are copies of minutes from the Executive Committee in amongst the general Board Minutes. Series also contains a copy of an appraisment of Brandon College Inc. by the General Appraisal Company Ltd. (Vancouver) completed in 1957.
Storage Location
RG 1 Brandon College fonds Series 1: Board of Directors
Arrangement
Series has been divided into one sub-series: (1) Minutes of General Board Meetings.
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
February 10th, 1968
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
5
File Number
5.3.29
Item Number
5.3.29
Date Range
February 10th, 1968
Physical Description
b/w, 6.5" x 7.75"
Scope and Content
Student Events: Rae Murphy; a communist spoke at coffee house (part of Winter Carnival) L-R: ?, Rae Murphy; editor of Canadian Tribune; Itarko Bhagat, B.U. Student; Morley Coodin, Instructor Vocational School
Show Less
Part Of
Brandon University Photograph collection
Description Level
Item
GMD
graphic
Date Range
c. 1985
Part Of
Brandon University Photograph collection
Description Level
Item
Series Number
2.1
Item Number
BUPC 2.1.60
GMD
graphic
Date Range
c. 1985
Physical Description
5" x 3.5" (colour)
Scope and Content
Photograph shows the removal of one of the houses formerly located on 20th Street between Louise and Princess Avenues. The houses on those blocks were removed to create parking lots for the University. A Fed Zavislak Ltd. Well Drilling & Trucking pickup truck is visible at the curb.
Subject Access
campus photographs
Brandon streets
Images
Show Less
Part Of
Brandon University Photograph collection
Description Level
Item
GMD
graphic
Date Range
c. 1985
Part Of
Brandon University Photograph collection
Description Level
Item
Series Number
2.1
Item Number
BUPC 2.1.61
GMD
graphic
Date Range
c. 1985
Physical Description
5" x 3.5" (colour)
Scope and Content
Photograph shows the removal of one of the houses formerly located on 20th Street between Louise and Princess Avenues. The houses on those blocks were removed to create parking lots for the University.
Subject Access
campus photographs
Brandon streets
Images
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Item
GMD
graphic
Date Range
c. 1900
Accession Number
1-2002
Part Of
RG 5 Western Manitoba Manuscript Collection
Creator
Walker collection
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.77
Accession Number
1-2002
GMD
graphic
Date Range
c. 1900
Physical Description
7" x 5" (b/w)
History / Biographical
Images in the Walker collection were mostly taken in Millwood, MB and its surrounding area.
Scope and Content
Photograph shows a stone house and the family that likely lived there - father, mother and seven children. Two of the children are on a horse being held by their father.
Notes
Corresponds with negative History - Miscellaneous [1].
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Related Material
Edward Walker collection (24-2006); RG 6 Brandon University fonds, 8.2.4 Archival exhibits, Millwood display, File 1.
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1910]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE1
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1910]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
[Residence of Mr. J. Hanbury of] Hanbury Manufacturing
Razed March 1977.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Hanbury House (.)
Notes
Located at 5th St. & Lorne Avenue
[Image appears to have been reproduced from a pre-existing publication. P.E. 16/06/09]
Name Access
Hanbury House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 16, 1975
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE3(1)
Accession Number
1-2002
GMD
graphic
Date Range
March 16, 1975
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Dr. W. Bigelow House
Notes
[Mr. Stuckey put a negative and a print in the same envelope. We have separated them and numbered the negative DE3(1) and the print DE3(1a).]
Name Access
Bigelow House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 16, 1975
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE3(1a)
Accession Number
1-2002
GMD
graphic
Date Range
March 16, 1975
Physical Description
3 1/4" x 4 1/2"
Material Details
Photograph
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Dr. W. Bigelow House
Notes
[Mr. Stuckey put a negative and a print in the same envelope. We have separated them and numbered the negative DE3(1) and the print DE3(1a).]
Name Access
Bigelow House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE4a
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
"Maley House was constructed in 1912 by Henry F. Maley, founder and owner of the Brandon Brewery Company. The house was purchased by Dr. McDiarmid, whose family occupied the home for the next sixty years. It is currently used as a bed and breakfast establishment" (Manitoba Culture, Heritage, Tourism and Sport). Maley House is listed as Manitoba Municipal Heritage Site No. 80.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
[Maley House]; Elizabethan style
Notes
Located at 16th St. & Victoria Ave.
[Mr. Stuckey put two negatives in the same envelop, numbering them DE4a and DE4b. We have separated them.]
Name Access
Maley House
Subject Access
houses
Brandon private homes
Manitoba Municipal Heritage Sites
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.60
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE4b
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
House (Elizabethan style)
Notes
Located at 15th St. & McTavish Ave.
[Mr. Stuckey put two negatives in the same envelop, numbering them DE4a and DE4b. We have separated them.]
Name Access
Elizabethan House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE6(1)
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1888; Razed 1993
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
[An example of a late 19th century] terrace house.
Notes
Located at 220-11th St. (south of Brandon Court House)
[From a combined negative. We have separated the images and numbered them DE6(1) and DE6(2).]
Name Access
Terrace House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE6(2)
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1888; Razed 1993
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
[An example of a late 19th century] terrace house.
Notes
Located at 220-11th St. (south of Brandon Court House)
[From a combined negative. We have separated the images and numbered them DE6(1) and DE6(2).]
Name Access
Terrace House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 2, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE8(1)
Accession Number
1-2002
GMD
graphic
Date Range
February 2, 1979
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Private House
Notes
Located on the 400 block of Forth Street.
[From a combined negative.]
Name Access
Private House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 2, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1DE8(2)
Accession Number
1-2002
GMD
graphic
Date Range
February 2, 1979
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Private House
Notes
Located on the 400 block of Forth Street.
[From a combined negative.]
Name Access
Private House
Subject Access
houses
Brandon private homes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

20 records – page 4 of 1.