The Hanbury Manufacturing Company was located at 600-698 Assiniboine Avenue. Hanbury advertised themselves as sash, door, and blind manufacturers; lumber dealers;
Scope and Content
Photograph shows six men/carpenters in a window framing workshop.
Notes
Writing on the back of the photograph reads: This was taken before Edna ws born. Ntocie the stove & pipes. This was the hard way of working & yet they never had a fire, everything was O.K. & good times. Dad, Ross Deitz, Charlie James, - , - , Cliff Sanford leaning on desk. 1900.
There is staining and warping along the bottem left hand corner. One small stain on G.H. Mann.
Custodial History
Photograph was given to Carla Eisler in Alumni Relations by Alfred James Tulloch in 2013. Eisler then gave it to the McKee Archives.
Scope and Content
Item consists of portraits of the members of Brandon College's Business Department for 1906-1907.
Top Row (L to R): C. Brown; J. Lloyd; W.R. Iredale; R.L. Dalgleish; J.C. Brydon; J. Lochead; C.V. Johnston; M. Carey; W.H. Hoey; M. Alexander; A.G. Nelson; S.F. Lietz; A.J.H. Hearn; B. Henderson; A.C. Campbell; and E. Obleman.
Second Row (L to R): K. Cameron; E.M. Rollins; A.S. Gimby; A. Lochead; J.L. Campbell (Committee); C.I. Stewart (Com.); W. Aagaard (Vice Pres.); J.A. Perdue (Pres.); A.B. Ruth (Sec. Treas.); F. Schofield; D.R. Lamont; A. Lee; M.L. Tamblyn; and D.J. Harrison.
Third Row (L to R): A. Newton; M. Ross; V. David; E. Shillabeer; E. Turnbull; J.A. Gillis; I. Patten; E. Chesley; A. Dwyer; G.V. McArthur; A. Brown; and H. Klemm.
Fourth Row (L to R): C. Kirkland; P.A. Ruth; C. Walmsley; T. Wilson; T. Wilson; Dr. A.P. McDiarmid; Prof. Doolittle; H. Hinton; D. McNair; T. Orchard; and R. Hammond.
Fifth Row (L to R): H. Kerr; R. Muller; W.A. Vandervoort; V. Edwards; M. Anderson; W.L. Chapman; A. Lee; and A. LaPointe.
Sixth Row (L to R): I.E. Newton; G. Orchard; A. Rutherford; P. Mallory; M. Pattison; and G. Miller.
Seventh Row (L to R): T.H. Henley; W. Smith; M. McCaul; L.J. Blight; L. Shuttleworth; Chas. Dutton; F.J. Robertson; W. Holden; G. Herbert; M. Boyles; H.G. Whitman; E. Smiley; L. Neilly; C. Morrison; G.H. Mann; and J. Tulloch.
Eighth Row (L to R): Chas. Clyde; L. Whitchelo; C. Tulloch; M. Falconer; J.C. Clemment; P. Lee; M. Ritchie; W.H. Edgar; J.H. Elsey; A. Wade; W. Kahlo; J.M. Elsey; S. Falkenberg; O. Lee; L. Campbell; and F. Mann.
Ninth Row (L to R): M. McMullen; L. Sutherland; J.M. Bergstrom; and E. Haney.
Notes
Alfred James Tulloch is the son of J. Tulloch (seventh row). Duplicate is BUPC 9.72
There are water stains along the bottom of the matting.
Custodial History
Photograph was donated by Pinewood Museum at Wasagaming through Mary-Ann Lepper in September 2004. At one time the photograph belonged to P. Lee.
Scope and Content
Item consists of portraits of the members of Brandon College's Business Department for 1906-1907.
Top Row (L to R): C. Brown; J. lloyd; W.R. Iredale; R.L. Dalgleish; J.C. Brydon; J. Lochead; C.V. Johnston; M. Carey; W.H. Hoey; M. Alexander; A.G. Nelson; S.F. Lietz; A.J.H. Hearn; B. Henderson; A.C. Campbell; and E. Obleman.
Second Row (L to R): K. Cameron; E.M. Rollins; A.S. Gimby; A. Lochead; J.L. Campbell (Committee); C.I. Stewart (Com.); W. Aagaard (Vice Pres.); J.A. Perdue (Pres.); A.B. Ruth (Sec. Treas.); F. Schofield; D.R. Lamont; A. Lee; M.L. Tamblyn; and D.J. Harrison.
Third Row (L to R): A. Newton; M. Ross; V. David; E. Shillabeer; E. Turnbull; J.A. Gillis; I. Patten; E. Chesley; A. Dwyer; G.V. McArthur; A. Brown; and H. Klemm.
Fourth Row (L to R): C. Kirkland; P.A. Ruth; C. Walmsley; T. Wilson; T. Wilson; Dr. A.P. McDiarmid; Prof. Doolittle; H. Hinton; D. McNair; T. Orchard; and R. Hammond.
Fifth Row (L to R): H. Kerr; R. Muller; W.A. Vandervoort; V. Edwards; M. Anderson; W.L. Chapman; A. Lee; and A. LaPointe.
Sixth Row (L to R): I.E. Newton; G. Orchard; A. Rutherford; P. Mallory; M. Pattison; and G. Miller.
Seventh Row (L to R): T.H. Henley; W. Smith; M. McCaul; L.J. Blight; L. Shuttleworth; Chas. Dutton; F.J. Robertson; W. Holden; G. Herbert; M. Boyles; H.G. Whitman; E. Smiley; L. Neilly; C. Morrison; G.H. Mann; and J. Tulloch.
Eighth Row (L to R): Chas. Clyde; L. Whitchelo; C. Tulloch; M. Falconer; J.C. Clemment; P. Lee; M. Ritchie; W.H. Edgar; J.H. Elsey; A. Wade; W. Kahlo; J.M. Elsey; S. Falkenberg; O. Lee; L. Campbell; and F. Mann.
Ninth Row (L to R): M. McMullen; L. Sutherland; J.M. Bergstrom; and E. Haney.
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Fire Department in front of new (1911) Central Fire Station. From L to R: Chief John Melhuish; Capt. Alex Mowatt; Lieut. I. Adams; Lieut. Bain; Private Jim Ward; Frank Stock; Alf Granger; Jim Selbie; Friesen; Frank Metise, Mechanic; Art Hayes; Bill Carey; Bob Cameron; Frank Elburn; Frank Benson; Jack Sedran.
Notes
Showing four motor vehicles
Names provided by Amanda Dupuis, Brandon Fire & Emergency Services. Her copy of the photograph indicates that the photo was taken in 1922 or 1923.
Margaret Co-operative Elevator Association Limited Organizational papers: 1910 - 1981 Transfer of land, 16 November 1910 Certificate of incorporation, 24 November 1927 Memorandum of Association, 24 November 1927 Minutes of the provisional Directors' meeting, 5 January 1928 Minutes of first Shareholders' meeting, 5 January 1928 By-law nos. 1, 2, 3, 4, 5, 6, and 7, 5 January 1928 Certificate of Indebtedness, 5 January 1928 Lease between MPEL and Margaret CEAL, 1 August 1928 Memorandum of Agreement, 12 November 1929 Agreement between Margaret CEAL, MPEL, Manitoba Wheat Pool and His Majesty The King, 1 August 1931 By-law nos. 8, 9, 10, and 11, no date By-law no. 14, 3 November 1931 MPE one share of authorized capital, 1 December 1931 Agreement between Margaret CEAL and MPEL, 1 February 1933 Special Board of Directors meeting, 8 March 1933 By-law no. 16 (not completed), 1939 General By-laws and By-law 18, 19, and 20, 5 July 1941 Agreement, 5 August 1946 By-law no. 21, 5 November 1947 Memo re amendment to General By-laws, 6 May 1949 By-law no. 22, 2 November 1949 By-law no. 23, 19 November 1951 General By-laws, no date Resolution, no date By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Margaret and MPE re: Companies Act, 11 June 1969 Agreement between Margaret and MPE, 31 July 1969 Letter re: closure, 19 December 1977 Letter re: closure, 24 October 1978 Notes from Margaret Annual meeting re: closure, 30 November 1978 Letter re: closure, 23 March 1981 Minutes of Executive Board meetings, volume 1, 6 November 1946 - volume 6, 11 November 1981 Financial records and statistics Statement of surplus, 1939 - 1955 (12 reports) Final statements, 1939 - 1952 (9 reports) Auditors' reports, 1929 - 1962 (10 reports) Analysis of Operating Results, 1951 - 1960 (8 reports) Analysis of Operating Results summary, 1951 - 1952 (1 report) Crop year information, 1976 - 1978 Proposal for office addition, 26 November 1966 Correspondence, 1975 - 1981 Membership list, 1946, 1959, 1968, 1977 Miscellaneous Directors' attendance lists, 1980 Short course in Agriculture and Cooperation, ??? Corporate Name: Rural Municipality of Riverside