Skip header and navigation

Revise Search

20 records – page 1 of 1.

Plains Western Gas Co. - ad

http://archives.brandonu.ca/en/permalink/descriptions13625
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20f
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an advertisement.
Name Access
CKX
Plains Western Gas Company
Subject Access
advertising
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Plains Western Gas Co. - ad

http://archives.brandonu.ca/en/permalink/descriptions13626
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20e
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an advertisement.
Name Access
CKX
Plains Western Gas Company
Subject Access
advertising
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Plains Western Gas Co. - ad

http://archives.brandonu.ca/en/permalink/descriptions13627
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20d
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an advertisement.
Name Access
CKX
Plains Western Gas Company
Subject Access
advertising
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Plains Western Gas Co. - ad

http://archives.brandonu.ca/en/permalink/descriptions13628
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20c
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of an advertisement.
Name Access
CKX
Plains Western Gas Company
Subject Access
advertising
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Plains Western Gas Co. - office staff

http://archives.brandonu.ca/en/permalink/descriptions13629
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20b
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the office staff.
Name Access
CKX
Plains Western Gas Company
Subject Access
office interiors
employees
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Plains Western Gas Co. - office staff

http://archives.brandonu.ca/en/permalink/descriptions13630
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1968
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P20a
Accession Number
11-2010
GMD
graphic
Date Range
1968
Physical Description
1.5" x 1.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the exterior of the Plains Western Gas Company building.
Name Access
CKX
Plains Western Gas Company
Subject Access
building exteriors
businesses
winter
signs and signboards
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Purity Flour, Western Canada Flour Mills Company

http://archives.brandonu.ca/en/permalink/descriptions14000
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1920-1930]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Printed: Crawford's Drug Store, Brandon
Description Level
Item
Series Number
McG 9
Item Number
1-2015.70
Accession Number
1-2015
GMD
graphic
Date Range
[1920-1930]
Physical Description
4.25" x 2.5" (b/w)
Physical Condition
Photograph is stamped on the back
Custodial History
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
Name Access
Purity Flour
Western Canada Flour Mills Co.
Edith Harden
Kate Harden
Subject Access
advertising
women
children
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 27
Images
Show Less

Purity Flour, Western Canada Flour Mills Company

http://archives.brandonu.ca/en/permalink/descriptions14005
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1920-1930]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Creator
Printed: Crawford's Drug Store, Brandon
Description Level
Item
Series Number
McG 9
Item Number
1-2015.75
Accession Number
1-2015
GMD
graphic
Date Range
[1920-1930]
Physical Description
10.75" x 7" (b/w)
Physical Condition
Photograph is stamped on the back
Custodial History
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of individuals posing with a Purity Flour, Western Canada Flour Mills Company truck. Two men pose by the drive-side door and another two pose by the tail gate. Standing in the truck's payload are 13 individuals. It is possible that Edith Lepard (nee Harden) third from left and her mother, Catherine "Kate" Harden (nee Chalmers), third from right are standing in the payload.
Notes
The back of the photograph is stamped: Crawford's Drug Store, Brandon
Name Access
Purity Flour
Western Canada Flour Mills Co.
Edith Harden
Kate Harden
Subject Access
advertising
women
children
Storage Location
McGuinness oversize storage drawer (1-2015)
Related Material
McG 9 1-2015.70
Arrangement
McG 4.1 File 27
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1913
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H6
Accession Number
1-2002
GMD
graphic
Date Range
1913
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Gas engine made in Brandon by Manitoba Engines Limited
Notes
[This negative was produced using a previously published image from "Brandon in the year 1913". P.E.]
Name Access
Gas Engine
Subject Access
manufactured products
engines
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

The (Coal) Gas Works - Brandon Gas & Power Co.

http://archives.brandonu.ca/en/permalink/descriptions9744
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1915]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
C.J. Smith
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1J6
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1915]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Proprietor - Cyrus Eaton; operation began December 9, 1910
Coal gas, obtained by roasting coal, went into the round storage tank and was then piped throughout the city to be used mostly for cooking
A secondary coke byproduct was also sold as fuel.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
The Gas Works - Brandon Gas & Power Co. coal gas plant
Notes
Located on Pacific Ave. East near the Canadian Pacific Railway tracks
Copy negative from 8" x 10" glass plate (on file).
Name Access
The Gas Works - Brandon Gas & Power Co.
Subject Access
coal gas
utilities
Brandon Public Utilities
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

The (Coal) Gas Works - Brandon Gas & Power Co. Interior

http://archives.brandonu.ca/en/permalink/descriptions9745
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1915]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
C.J. Smith
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1J7
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1915]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Proprietor - Cyrus Eaton; operation began December 9, 1910
Coal gas, obtained by roasting coal, went into a round storage tank and was then piped throughout the city to be used mostly for cooking
A secondary coke byproduct was also sold as fuel.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
The Brandon Gas & Power Company's interior coking ovens
Notes
Copy negative from 8" x 10" glass plate (on file)
As of 1987 this building on Pacific Avenue East (near the CPR tracks) was owned by Manitoba Telephone System - Fred McGuinness collection (20-2009).
Name Access
The Gas Works - Brandon Gas & Power Co.
Subject Access
coal gas
utilities
Brandon Public Utilities
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Canadian Plains Research Centre

http://archives.brandonu.ca/en/permalink/descriptions3379
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1973-1974
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
2.4
File Number
34
GMD
textual records
Date Range
1973-1974
Physical Description
1 file
Scope and Content
File consists of correspondence and a report on a trip to Chile made by Lionel Vallee.
Storage Location
RG 6 Brandon University fonds Series 2: Board of Governors 2.4 Correspondence and subject files Box 2
Show Less

MPE A 8 Gilbert Plains

http://archives.brandonu.ca/en/permalink/descriptions8227
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1936-1968
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 8
GMD
textual records
Date Range
1936-1968
Physical Description
26 cm
Scope and Content
Gilbert Plains Co-operative Elevator Association Limited Organizational papers: 1936 - 1955 Agreement between Gilbert Plains CEAL and MPEL, 15 October 1936 By-law no. 16, 30 October 1939 By-law no. 16 (signed later), 1 November 1939 By-law to authorize cancellation of capital, 28 October 1940 Agreement for sale between MPEL and Gilbert Plains CEAL Memo re to authorize cancellation of capital, 24 March 1941 General By-laws and By-laws 18, 19, and 20, 4 July 1941 Memo of repeal By-law no. 19, no date Letter re Agreement for sale, 14 March 1944 Letter Agreement, 19 June 1944 Draft resolutions for special meetings (By-law no. 21), 13 November 1947 By-law no. 22, 14 November 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Gilbert CEA and MPE, 1 August 1951 Agreement between Gilbert Plains CEA and MPE, 1 August 1953 Agreement between Gilbert Plains CEA and MPE, 1 August 1955 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 August 1926 - volume 5, 3 October 1968 Minutes of Shareholders Annual meetings, 1947 - 1963 (3 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (7 reports) Final statements, 1931 - 1947 (12 reports) Auditors' reports, 1941 - 1957 (10 reports) Analysis of Operating Results, 1953 - 1962 (3 reports) Surplus Repayment, 1933 - 1936 (1 report) Financial Statements, 1952 Correspondence, 1946 - 1957 Membership list, 1946 - 1961 Miscellaneous Building costs - Montgomery House, 1964 Bills from Gilbert Plains Consumers Co-op, 1964 Lumber supply estimates, rough sheets Corporate Name: Rural Municipality of Gilbert Plains
Show Less

MPE A 78 Silver Plains

http://archives.brandonu.ca/en/permalink/descriptions8338
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928-84
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
78
GMD
textual records
Date Range
1928-84
Physical Description
26 cm
Custodial History
Silver Plains Co-operative Elevator Association Limited Organizational papers: 1928 - 1933 Certificate of Incorporation, 10 March 1928 Memorandum of Association, 10 March 1928 Acknowledgement of certificate and memorandum, 16 March 1928 Minutes of meeting of Provisional Directors, 2 April 1928 Indenture between MPE and Silver Plains CEA, 1 August 1928 Memo re: Agreement between MPE and Silver Plains CEA, 12 November 1929 Minutes of Special Board of Directors meeting, 17 July 1931 Agreement between Silver Plains CEA, MPE, Maintoba Wheat Pool and the Government, 1 August 1931 Agreement between Silver Plains CEA and MPE, 2 February 1933 Minutes of Special Board of Directors meeting re: By-law no. 15, 3 March 1933 Letter re: Enactment of agreement and By-law no. 15, 15 July 1933. Directors Resolution October 18, 1961. Minutes of Executive Board meetings, volume 1, 3 May 1928 - volume 6, September 1969 Minutes of Shareholders Annual meetings, 1929 - 1984 Volume no. 1, 5 December 1929 - 30 October 1968 Volume no. 2, November 1956 - 15 December 1960 Volume no. 3, 23 January 1970 - 17 April 1984 Financial records and statistics Statement of surplus, 1944 - 1945 (1 report) Annual financial statements, 1929 - 1931 (3 reports) Auditors reports, 1933, 1936, 1967 (3 reports) Membership list, no date Miscellaneous Directors Attendance list, no date (1 report) Director's report, 1928 - 1929 Corporate Name: Rural Municipality of Morris
Show Less

McColl-Frontenac Gas Station

http://archives.brandonu.ca/en/permalink/descriptions9495
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1932]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Harold Watson
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1E24
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1932]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
McColl-Frontenac filling station
Notes
Located on the northwest corner of 11th Street & Rosser Ave.
[The image on this negative appears to have been produced using a pre-existing photograph (P.E. 22/06/09).]
Name Access
McColl-Frontenac Gas Station
Subject Access
businesses
gasoline
gas stations
Brandon business buildings & facilities before 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions13990
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[c.1913-1919]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.61
Accession Number
1-2015
GMD
graphic
Date Range
[c.1913-1919]
Physical Description
7.5" x 4.25" (b/w)
Material Details
on matting
Custodial History
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of 17 men stading in a lumber yard.
Notes
This picture is the same as the negative in the Lawrence Stuckey collection. Stuckey obtained a copy of the photo from George Lepard, father of Linda Bilkoski (nee Lepard). Date range based on employment dates of Edward Chalmers. Ed Chalmers was the brother of Catherine Harden (nee Chalmers), mother to Edith Harden, who in turn, is the wife of George Lepard.
Name Access
Hanbury Manufacturing Co.
Subject Access
lumber
Brandon business buildings & facilities before 1940
dogs
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Lawrence Stuckey collection 1-2002.3.1H15
Arrangement
McG 4.1 File 27
Images
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions14310
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1900
Accession Number
4-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.36
Accession Number
4-2017
GMD
graphic
Date Range
c. 1900
Physical Description
8.25" x 6.25" (b/w)
Material Details
On matting (12" x 10")
History / Biographical
John Hanbury came to Brandon in January 1882. For the next decade he operated a contracting business, constructing several Brandon buildings including the post office, the Merchants Block, and the General Hospital. In 1892, Hanbury founded the Hanbury Manufacturing Company. The most important industry in Brandon from 1900-1914, Hanbury’s employed over 150 men in logging, lumbering and the manufacturing of doors, windows, furniture and other house fixtures. With offices, a warehouse and lumber mill on either side of Assiniboine Avenue at 6th Street North, Hanbury’s relied on timber from northern forests that was moved, raft-like, down river by drivers. Cabinets, furniture and other millwork was sold out of the Hanbury Hardware Co. building on 7th Street and Pacific Avenue. John Hanbury left Brandon in 1910, although his son continued to operate the business until World War I. Residential buildings were constructed on the company lands on Assiniboine Avenue west of 6th Street North in the late 1920s; the building east of 6th Street was used first as the Christie’s School Supplies warehouse (1929-1939) and then by successive woollen mills (1941-1991). A portion of what appears to be the original building currently stands vacant on the site. The hardware building on Pacific Avenue has been primarily used by the Government Liquor Control Commission (1929-1971) and Christie’s School Supplies, now Christie’s Office Plus (early 1940s – present).
Custodial History
Photos belonged to Jim Lanigan's family. He donated them to the McKee Archives in January 2017.
Scope and Content
Item is a photograph of the Hanbury Mfg Co. buildings on Assinboine Avenue - photo is looking northeast
Notes
Jim Lanigan and his siblings beleived that Hanbury Manufacturing Company is where their paternal grandfather James Joseph Lanigan worked and learned the glazing trade. James Joseph's father James and brother Albert Daniel may have also worked there. Both Joe and Bert went to work for the CPR in Brandon in 1898. Jim Lanigan could not identify any family members in the group portrait.
Name Access
Hanbury Manufacturing Company
Subject Access
manufacturing
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Brakeley & Company, G.A.

http://archives.brandonu.ca/en/permalink/descriptions3838
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
254
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Donovan, Stone & Company

http://archives.brandonu.ca/en/permalink/descriptions3889
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
302
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence and financial information.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Canada Seed Company

http://archives.brandonu.ca/en/permalink/descriptions4328
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
Series Number
McS 3 3.2.4
GMD
textual records
Date Range
1967-1979
Physical Description
2.5 cm
History / Biographical
The Canada Seed Company was formed in 1913 by Mr. R. C. (Clark) Steele at Hagersville, Ontario with the intent to process and export farm seeds. However, in later years, the company branched out into the Garden Seed business. Early in the 1930's, R. C. Steele merged his company with the Steele Briggs Seed Co., which was owned by his brother Walter D. Steele. Following the deaths of W. D. Steele and E. F. Crossland, R. C. Steele was elected President of Steele Briggs. A few years later, Vancouver interests took over the seed companies under Steele Briggs, including the Canada Seed Company. At this time, R. C. Steele retired from the company to form Steele Robertson Co., headquartered in Edmonton. W. D. Dack was appointed President of Steele Briggs. In June 1951, W. D. Dack took control of company operations from the Vancouver interests and, in 1961, the Steele Briggs Seed Co. purchased the Rennie Seed Co.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains the resignation of A.J. Maruca as an officer and director of Canada Seeds Ltd. and a report on operating results for the nine-month period ending February 28,1967. The remainder of the records in this sub-series are financial statements prepared by Meyers Norris Penny & Co. The sub sub series is divided into two sub sub sub series, including: (1) Financial; and (2) Miscellaneous.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions 3.2 Steele Briggs Seed Co. Ltd.
Related Material
Historical information regarding Canada Seeds Ltd. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 10 (Tape 23) and file 11 (Tape 24) of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

20 records – page 1 of 1.