Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1886-1951
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
2.1 - 2.12
Accession Number
21-2006
Other Numbers
Box B
GMD
multiple media
Date Range
1886-1951
History / Biographical
Thomas Elton Wesley (Wesley) Pentland, son of T.J. and Annie Isabel (McVety) Pentland, was born on October 21, 1889 in Justice, MB. He died on September 25, 1981 in Brandon, MB. Wesley married Harriet Mary Brownell on April 14, 1942 in Winnipeg, MB. They had no children.
Scope and Content
Contains the following files: 2.1 Income tax forms 1939 2.1a Wes Pentland correspondence 1911-1917 2.2 Moore/Thomas deed of land 1886-1906 2.3 Postcards ca.1900 - ca.1910 2.4 Correspondence 1911-1946 2.5 Oil leases (Rio Bravo, Canadian Superior, Imperior) 1949-1950 2.6 Livestock records 1947-1951 2.7 Orange Lodge speech and visitations [1939]; dividend certificates 1939 2.8 Automobile club membership 1937-1944 2.9 Life insurance documents 1919-1945 2.10 Mortgage documents 1914-1922 2.11 School records [1911-1913] 2.12 Mrs. Wes Pentland (Harriet) fur insurance policy 1948
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 1
Show Less

Counsellors of the Municipality of Elton

http://archives.brandonu.ca/en/permalink/descriptions10200
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1912
Accession Number
5-2007
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
5
Item Number
BAPC 5.6
Accession Number
5-2007
GMD
graphic
Date Range
1912
Physical Description
7.5" x 9.5" (b/w)
Material Details
On matting
Physical Condition
Two small tears along the edge and one scratch in upper right corner. Matting is stained and discoloured.
Custodial History
The records in the Norma Laird collection passed from Irene Clarke to her daughter Norma, who donated them to the McKee Archives on January 15, 2007.
Scope and Content
Portrait of the cousellors of the Municipality of Elton.
Notes
This photograph was originally part of the Norma Laird collection.
Name Access
Alex Robertson
Charlie McDougal
W. Davidson
J.A. Allan
R.J. Black
Jim Rourke
W.J. Cundy
Rob Reid
Municipality of Elton
Subject Access
political figures
elected officials
portraits
Storage Location
BAPC oversize storage drawer
Related Material
Norma Laird collection (5-2007)
Images
Show Less

Thomas and Annie I. Pentland; Fred Pentland; Harry Pentland; Robert McVety; Harry McVety; Evelyn Pentland

http://archives.brandonu.ca/en/permalink/descriptions4548
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1945
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
10.1-10.22
Accession Number
21-2006
Other Numbers
Box J
GMD
textual records
Date Range
1882-1945
Physical Description
30 cm
History / Biographical
Thomas James (T.J.) Pentland, son of John Pentland and Jane Finnegan, was born January 4, 1858. He died January 8, 1919 in Justice, MB. T.J. married Annie Isabel McVety on July 22, 1885 in High Bluff, MB. Together they had six children: John Alfred (Fred); Henry Herbert McVety (Harry); Annie Ethel; Eliza Evelyn; Thomas Elton Wesley (Wesley); and Mary Agnes Grace Isabel (Gracie). Annie Isabel McVety was born at Seaforth, ON in 1859 and came to High Bluff, MB with her family in 1882. She died in October of 1938 in Justice, MB. John Alfred (Fred) Pentland was born on July 5, 1886 in Douglas, MB. He was mortally wounded during the Passchedale campaign - 3rd battle of Ypres. He died on September 13, 1917 at Camiers Hospital, France. Henry Herbert McVety (Harry) Pentland was born on November 10, 1887 in Douglas, MB. He died on June 26, 1948 in Brandon, MB. Harry married Mary Emma Irene (Irene) Fleming, daughter of John Jr. and Martha McLaughlin Fleming on November 22, 1913 in Brandon. Together they had three children: Harry Clare (Clare); Olive Eunice Irene (Eunice); and Shirley Margaret Marie. Eliza Evelyn (Evelyn) Pentland was bon February 7, 1892 in Justice, MB. She died on May 28, 1986 in Brandon, MB. Evelyn married Norman Wallace Thompson on July 22, 1914 in Justice, MB. Together they had six children: Norman Cecil; Muriel Isabel; Norma Evelyn Jean; James Alfred; Marguerite Beryl; and Helen Elaine. No biographical information available for Robert and Harry McVety.
Scope and Content
Contains the following files: [no file number] Mortgage papers 1890-1907 10.1 Fred Pentland insurance documents 1912-1916 (includes 1914 mortgage agreement) 10.2 Fred Pentland correspondence 1910-1916 (2 files) 10.3 Fred Pentland postcards 1916 10.4 Harry Pentland correspondence 1916-1918 10.5 Harry McVety correspondence from Wes Pentland 1912 10.6 Evelyn Pentland correspondence 1910 10.7 Robert McVity correspondence 1920 (includes 1921 will) 10.8 Annie I. Pentland correspondence 1930-1936 10.9 Thomas (T.J.) Pentland insurance documents 1917 10.10 Thomas (T.J.) Pentland income tax papers 1917 10.11 Thomas (T.J.) Pentland undated correspondence 10.12 Thomas (T.J.) Pentland corresondence 1882-1911 10.13 Annie I. Pentland insurance documents 1917-1937 10.14 Annie I. Pentland undated correspondence 10.15 Annie I. Pentland-McVety estate correspondence 1917-1945 10.16 Annie I. Pentland-McVety estate documents 1922-1931 10.17 Annie I. Pentland correspondence 1928-1938 (3 files) 10.18 Annie I. Pentland correspondence 1918-1927 10.19 Annie I. Pentland correspondence 1917 (2 files) 10.20 Annie I. Pentland correspondence 1908-1916 (2 files) 10.21 Annie I. Pentland income tax forms 1918-1921 10.22 Annie I. Pentland mathematics exam to enter Normal School August 1883
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 8
Show Less

Brandon Municipal Railway car in winter

http://archives.brandonu.ca/en/permalink/descriptions13869
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[19--]
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.179
Accession Number
20-2009
GMD
graphic
Date Range
[19--]
Physical Description
3.75" x 2.5" (b/w)
Material Details
reproduction
Custodial History
Image submitted to Fred McGuinness by T. Horobin of Brandon
Scope and Content
Photograph shows a man, perhaps an engineer standing next to a Brandon Municipal Railway car covered in snow. A Brandon Municipal Railway token/tag is affixed to the image.
Name Access
Brandon Municipal Railway
Subject Access
streetcars
street cars
Transportation
winter
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 File 9
Images
Show Less

Sailors on board ship

http://archives.brandonu.ca/en/permalink/descriptions13940
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1940s
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.12
Accession Number
1-2015
GMD
graphic
Date Range
1940s
Physical Description
5.5" x 3.5" (b/w)
Physical Condition
Photograph is torn and ripped
Scope and Content
Photograph shows two sailors on the port-side of a ship, possibly the HMCS Alachasse.
Name Access
HMCS Alachasse
Royal Canadian Navy
Subject Access
military
World War II
ships
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
Loose photos in funny trunk
Images
Show Less

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13858
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.169
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a memorial service at the Cross of Sacrifice in the Brandon Municipal Cemetery. Members of the public are standing to the north of the cross, while soldiers and veterans stand to the south. A number of wreaths have been placed at the base of the monument.
Notes
Writing on the back of the photograph reads: 5 prints. Dedication of the war memorial. around 1926-1927-28. I was scout master under Comissioner Harry Booth. P.E.H.
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13859
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.170
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War. Private Frank Barker (#33281) died on 27 June 1918. A member of the Canadian Army Medical Corps, Pte. Barker was on the Llandovery Castle Hospital Ship when it was torpedoed.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a close-up of a number of wreaths laid at the base of the Cross of Sacrifice in the Brandon Municipal Cemetery during a memorial service.
Notes
Writing on the back of the photograph reads: Winnifred Barker places wreath in memory of Frank Barker (my uncle) 1st Field Ambulance, many decorations including the "Mons Star," lost on the Hospital Ship Landovery Castle, 1918. - G. Baldock 1971 -
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

Brandon Cross of Sacrifice, Brandon Municipal Cemetery

http://archives.brandonu.ca/en/permalink/descriptions13860
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1926-1928
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.171
Accession Number
20-2009
GMD
graphic
Date Range
1926-1928
Physical Description
5" x 7" (b/w)
Material Details
reproduction
History / Biographical
According to Veterans' Affairs Canada, there are 25 Crosses of Sacrifice in North America. The crosses were designed by the Canadian War Graves Commission's (CWGC) architect Sir Reginald Bloomfield, who designed a stone cross affixed with a bronze symbolic sword. The CWGC granted the Brandon Municipal Cemetery permission to privately erect the Cross of Sacrifice in its cemetery in exchange for maintaining the war graves in its cemetery. The Brandon Great War Veterans Association erected the Cross of Sacrifice in the Brandon Municipal Cemetery in 1924 after a 10-day public fundraising campaign. At the time the Brandon Daily Sun reported that the Veterans Association required $5,000 to pay for the cross and the campaign ultimately raised $7,500. The memorial was initially dedicated to the local citizens who died as a result of the First World War.
Custodial History
Donated to Fred McGuinness by G. Baldock in 1971
Scope and Content
Photograph is of a group of people examining wreaths that have been laid at the base of the Cross of Sacrifice in the Brandon Municipal Cemetery during a memorial service.
Name Access
Cross of Sacrifice
Brandon Municipal Cemetery
Subject Access
ceremonies
World War One
memorials
monuments
World War I
cemeteries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 2009 loose photos, from File 13
Images
Show Less

McS 1 Board of directors

http://archives.brandonu.ca/en/permalink/descriptions4310
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1900-1986
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 1
GMD
textual records
Date Range
1900-1986
Physical Description
1.87 m
History / Biographical
The A. E. McKenzie Seed Co. Ltd. has had a Board of Directors since its incorporation in 1906. The first Board consisted of A. E. McKenzie, S. A. Bedford, the director of the Experimental Farm, H. L. Patmore and W. A. McCracken. Following A.E. McKenzie’s death, the government of Manitoba appointed the members of the Board under the arrangements made with the establishment of the A.E. Mckenzie Foundation. According to the general by-laws (c. 1960) of A. E. McKenzie Seed Co. Ltd., the Board of Directors annually, or more often if required, elected from among themselves a President, a Vice-President and a General Manager. They were also responsible for appointing an Assistant General Manager, and a Secretary and a Treasurer. If needed, they would also appoint an Assistant Secretary and an Assistant Treasurer. A majority vote of the Board was required for the election or appointment of the above officers. Those individuals elected or appointed to their offices by the Board could be removed at the pleasure of the Board. The Board also had the power to fix the salaries of all of the officers of the Company. By resolution, it could pass this responsibility to the General Manager.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series consists of Board minutes/meetings, management consultant reports, financial records, documents and miscellaneous records. It has been divided into five sub-series, including: (1) Documents; (2) Minutes/Meetings; (3) Management Consultant Reports; (4) Miscellaneous; and (5) Financial Records.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - minutes/meetings

http://archives.brandonu.ca/en/permalink/descriptions4312
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1958-1981
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.2
GMD
textual records
Date Range
1958-1981
Physical Description
1.8 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes minutes of the Board of Directors of McKenzie Seeds, extracts from minutes of the Board of Directors, information on shareholders of the company, notices of Board meetings, suggested meeting agendas, the President's annual report for 1967, and memos regarding Board meetings/business.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
Additional minutes for the meetings of the Board of Directors of McKenzie Seeds, dating from the mid 1930's, are held in the Provincial Archives of Manitoba. Minute excerpts for the Board of Directors are located in the Document sub-series in the file titled By-Laws for 1940-1985.
Show Less

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

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

Park School postcard

http://archives.brandonu.ca/en/permalink/descriptions13745
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1910
Accession Number
20-2009
Part Of
Fred McGuinness collection
Creator
Published for Christie's Book Store, Brandon
Description Level
Item
Series Number
McG 9
Item Number
20-2009.56
Accession Number
20-2009
GMD
graphic
Date Range
1910
Physical Description
5.5" x 3.5" (colour)
Material Details
postcard
Physical Condition
Postcard edges are worn
Custodial History
Donated to Fred McGuinness by Mrs. Marian Gray of Brandon, September 13, 1978.
Scope and Content
Postcard shows the West End Park (also known as Stanley Park) and Park School. The school was situated on the southwest corner of Lorne Avenue. A couple of residences surround the school. Walking paths, a park bench, and a gazebo/grandstand can be seen in the park.
Notes
Front of postcard reads: Published for Christie's Book Store, Brandon, Man., 6350. Back of postcard reads: Canadian Souvenir Post Card, Warwick Brothers & Rutter, Limited, Printers, Toronto. The postcard is addressed to Miss Isabella Heastwell of Broderick, Saskatchewan, and is dated July 14, 1910.
Name Access
Park School
West End Park
Lorne Avenue
Stanley Park
Subject Access
postcards
schools
parks
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Central School class

http://archives.brandonu.ca/en/permalink/descriptions13751
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1906-1907
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.62
Accession Number
20-2009
GMD
graphic
Date Range
1906-1907
Physical Description
5.5" x 3.5" (b/w)
Material Details
postcard
Physical Condition
Postcard has two thumb tack holes in its corners, bottom left corner is creased, face of one student is blotted out.
History / Biographical
Central School was situated on Lorne Avenue between 5th Street and 6th Street.
Custodial History
Donated to Fred McGuinness by Allena Strath (nee Coombs).
Scope and Content
Postcard depicts an outdoor class photograph of the 1906-1907 Central School Grade 5? class. The class is posing outside of the school. The girls are wearing dresses and boots. Most of the boys are wearing suits and ties.
Notes
Back of postcard reads: Allena Coombs, 1906-1907. All the students' names are listed. The class teacher is identified as Miss [Nettie?] Harrison.
Name Access
Central School
Allena Coombs
Subject Access
schools
class portraits
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Alexandra School class

http://archives.brandonu.ca/en/permalink/descriptions7935
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1939
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.33
GMD
graphic
Date Range
1939
Physical Description
5.5" x 4" (b/w)
Scope and Content
Photograph shows the students of grades 4 and 5 sitting on the front steps of Alexandra School.
Storage Location
BAPC photograph drawer
Images
Show Less

Roseneath Consolidated School

http://archives.brandonu.ca/en/permalink/descriptions10159
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[19--]
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
4
Item Number
BAPC 4.1
GMD
graphic
Date Range
[19--]
Physical Description
4.25" x 2.5" (b/w)
Scope and Content
Photograph of the exterior of Roseneath Consolidated School.
Name Access
Roseneath Consolodated School
Minnedosa, MB
Subject Access
school buildings
schools
Education
Storage Location
BAPC photograph drawer
Images
Show Less

Park School class photo

http://archives.brandonu.ca/en/permalink/descriptions13747
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
c.1920
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.58
Accession Number
20-2009
GMD
graphic
Date Range
c.1920
Physical Description
5.5" x 3.5" (b/w)
History / Biographical
Built 1904, opened 1905, razed September 1978.
Custodial History
Given to Fred McGuinness by Stewart Tait (1912-1988) of Brandon.
Scope and Content
Photograph is an outdoor class picture of young students standing on the front steps of what appears to be Park School.
Notes
Mr. Tait provided Fred McGuinness with a photocopy of the photograph (see McG 1.2, file 19) on which he identified a number of students in his class, including: first/front row - Miss Fleming (fourth from right); second row - Stan Fraser (first from left), Stewart Tait (second on left), Mrs. Ron Relf (nee Stock?) (fourth on left); third row - Ed Bolton (fourth from left), G. Cranston (fifth from left), Ed McGill (offset, above G. Cranston), Mary McGregor, daughter of C.C. McGregor (third from right)
Name Access
Park School
Subject Access
schools
class portraits
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

20 records – page 1 of 1.