Skip header and navigation

Revise Search

20 records – page 5 of 1.

Ruth and Archie MacLachlan fonds

http://archives.brandonu.ca/en/permalink/descriptions10093
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
GMD
multiple media
Date Range
1930-1934
Accession Number
23-2009
Part Of
RG 1 Brandon College fonds
Description Level
Sub-series
Series Number
MG 2 2.33
Accession Number
23-2009
GMD
multiple media
Date Range
1930-1934
Physical Description
27 cm textual records
13 b/w photographs
Physical Condition
Very good. Some of the letters written in pencil are a little faded.
History / Biographical
Ruth Alverda Wade was born born July 11, 1912 in Brandon, MB to James and Etta Alverda. She had two younger siblings: sister Gwen and brother Sherry. The Wade family resided at 1837 Princess Avenue, Brandon, MB. Ruth graduated from Brandon College with the Class of 1933. During her time at Brandon College Ruth met Archie MacLachlan. Archibald James MacLachlan was born in Sault Ste. Marie, Michigan in 1907. He had four brothers: Howard, Edgar, Bruce, Curly and Stirling. When Archie was quite young the MacLachlan family moved to Alberta. Archie came to Brandon c. 1930 to attend Brandon College. During the summers of his years at Brandon College Archie held pastoral charges in Alberta. The first two summers were spent in the Peace River Country and the second two in Etzikom in Southern Alberta. This is the period during which the letters in the fonds were written. Ruth Wade married Archie MacLachlan on September 19, 1934 in Brandon, MB. Following the wedding the couple moved to Hamilton, ON. Archie graduated from McMaster University with his Bachelor of Divinity degree in 1937. During this period their daughter Joann Ruth was born. After his ordination as a Baptist Minister the family moved to North Bay where Archie was minister for four years. The next six years were spent in Vancouver as Archie worked as minister at Fairview Baptist Church in Vancouver. The couple's sons Archibald James and Lachlan Wade were also born during this period. At the end of the Second World War Archie decided to go back to school. The family travelled to Brandon, where Ruth and the children remained for part of a year while Archie went ahead to Andover Newton to enroll and find a parish that would support him while he went to school. The family was reunited in Penacook, New Hampshire; they lived there for two years while Archie completed his Masters in Sacred Theology. After a brief additional period of study at Harvard University, the MacLachlan family returned to Canada, settling in Toronto while Archie finished his second Masters degree (Psychology) and held positions as interim minister and then assistant minister at York Minster Church. Following the two years in Toronto they moved to Winnipeg. Eventually Archie left the church ministry and became Chaplain at the Hamilton Psychiatric Hospital. He also continuted to train students in Pastoral Education through the courses he had begun at the Divinity College of McMaster University. He remained at the Hospital until his retirement. During their married life Ruth was kept busy raising the couple's children and with her work as a minister's wife, particularly her work in the community. She sat on a number of community boards, including positions as President of the Baptist Convention of Ontario and Quebec and a member of the Board of Governors for McMaster University's Divinity School. Ruth MacLachlan died on October 29, 1983 in Missassauga, ON. Archie married Kathleen Marie (Green) French (b. January 22, 1908, d. June 1, 1998) on June 20, 1987. Archie MacLachlan died in December 1997.
Custodial History
Records were in the possession of Ruth and Archie MacLachlan until their deaths. At that time the records were inherited by their daughter Joann. Joann MacLachlan donated the records to the McKee Archives on October 24, 2009 at a donation event held as part of Homecoming 2009.
Scope and Content
Fonds consists of approximately 197 letters written by Ruth and Archie to each other during the spring and summers of 1932, 1933 and 1934. The letters were written during the courtship of the couple and contain details not only on about their lives in Brandon and Alberta but also more personal information about their relationship, families and future plans. Because Ruth and Archie were students at Brandon College during this period the letters also often reflect on events and personalities related to the College, as well as their own personal studies. Fonds also contains a scrapbook compiled by Ruth during her Brandon College years. It includes photographs, newspaper clippings, graduation cards, event programs, place cards and other ephemera. There are also a few miscellaneous documents - McMaster University examination papers, handwritten sheet music, postcards - that appear to have belonged to Archie. Fonds also contains a graduation photograph of Ruth.
Notes
Description by Christy Henry. History/Bio information taken from Joann MacLachlan's book Ruth and Archie: Brandon and Brandon College 1932-1934.
Name Access
Ruth Wade
Ruth MacLachlan
Archie MacLachlan
Addrene Edwards
Dorreene McGuinness
Brandon
Brandon College
Trochu, Alberta
Etzikom, Alberta
First Baptist Church
Subject Access
land vehicles
Christianity
city life
rural life
convocations
Correspondence
crime
post-secondary education
mountains
pastoral activities
postal service
parsons
religious officials
Radio Broadcasts
tennis
rail transportation
weather
social events
music
clothing
theology
hobbies
liberal arts
horses
road transportation
travels
touring
depression era
Language Note
Some of the letters contain German phrases.
Storage Location
Textual records: 23-2009 Photographs: RG 5 photograph storage drawer
Related Material
Ruth and Archie's daughter Joann edited the letters into a book entitled Ruth and Archie: Brandon and Brandon College 1932-1934. A copy of the book is located in the Rare Book collection of the John E. Robbins Library, Brandon University.
William Ridley Sheridan Wade collection (28-2007)
Arrangement
The letters are arranged in chronological order with all of Archie's letters to Ruth for a particular year grouped together, followed by Ruth's letters to Archie for that same year. For preservation purposes photographs in the scrapbook have been removed and placed in photograph storage, with their corresponding scrapbook page number noted on the back. Because of the fragile condition of the scrapbook a note has been made concerning the original location of many items that have become detached from their original location in the scrapbook. These items remain with the remnants of the scrapbook in one archival housing. Note that Ruth did not place items on every page so the numbering is not sequential for scrapbook items. Some items were loose at the back of the scrapbook and therefore have no corresponding page number.
Show Less

Portrait of two women in winter dress c.1910

http://archives.brandonu.ca/en/permalink/descriptions13790
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1910
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.25
Accession Number
20-2009
GMD
graphic
Date Range
1910
Physical Description
3" x 4.75" (b/w)
Material Details
postcard
Physical Condition
Postcard is ripped and worn.
Scope and Content
Postcard is a studio portait of two women dressed for winter. The woman on the left is standing and is wearing a long winter coat, a while fur stole muffler. The woman on the right is seated in a wicker chair. She is wearing a three-quarter length winter coat with a black fur collar and trim and muffler.
Notes
Back of postcard reads: Harry Finnegan Nov. 16 1910, Zella Russel..., Nov. 27 19...
Subject Access
portraits
winter
women
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Brandon Collegiate Institute class

http://archives.brandonu.ca/en/permalink/descriptions10188
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
[192-?]
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Clark J. Smith
Description Level
Item
Series Number
4
Item Number
BAPC 4.26
GMD
graphic
Date Range
[192-?]
Physical Description
6.75" x 4.75" (b/w)
Material Details
On matting
Scope and Content
Photograph is a class portrait taken on the steps of Brandon Collegiate Institute (BCI).
Subject Access
Education
class portraits
secondary education
Storage Location
BAPC oversize storage drawer 2
Show Less

In search of a land policy for Manitoba : a working paper

http://archives.brandonu.ca/en/permalink/specialcollections19
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
[1974]
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba. Dept. of Agriculture
Description Level
Item
Item Number
HT 395.M3M345
Archives 14-7.2-10
Item Number Range
HT 395.M3M345
Archives 14-7.2-10
Standard number
System Control Number 76264184
Responsibility
prepared by the Manitoba Department of Agriculture
Start Date
[1974]
Date Range
[1974]
Publication
[Winnipeg] ; : Dept. of Agriculture
Physical Description
90 p. ; 28 cm
Notes
Includes bibliographical references
Subject Access
Land use
Rural Planning Manitoba
Storage Location
Box 7.2 - Manitoba I (Archives copy)
Storage Range
Box 7.2 - Manitoba I (Archives copy)
Show Less

Eckhardt-GramattƩ National Music Competition for the Performance of Contemporary Music collection

http://archives.brandonu.ca/en/permalink/descriptions12726
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1976-2011
Accession Number
16-2012
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
16-2012
GMD
multiple media
Date Range
1976-2011
Physical Description
25 cm textual records
43 posters
34 event programs
approximately 9 photographs
History / Biographical
The Eckhardt-Gramatté National Music Competition (commonly called the E-Gré Competition) is the most important annual contemporary music competition for exceptional emerging Canadian performing artists in piano, voice, and strings. Since 1976, the E-Gré has promoted the performance of Canadian and contemporary music of the 20th and 21st centuries and has commissioned 31 new works by leading Canadian composers. The S.C. Eckhardt-Gramatté Competition received its letters patent in 1974 and its legal incorporation in 1979. The inaugural competition was held in 1976 and continues to be held annually at Brandon University. The competition has undergone a few name changes since its inception. For the 8th annual event of the competition the name changed to the Eckhardt-Gramatté National Music Competition for the Performance of Canadian music. Prior to the 27th competition, the event listed both contemporary music as well as Canadian music. The competition is administered by a board and artistic director.
Custodial History
The records were held by the Eckhardt-Gramatté competition until their donation to the McKee Archives in the summer of 2010 by Pat Carrabré, President of the Eckhardt-Gramatté Competition Board.
Scope and Content
Collection consists of records created and collected by the Eckhardt-Gramatté committee in the course of holding the competition each year. The records are related to the promotion and administration of the event and the annual award winners. Items include: legal documentation, including the Certificate of Revival and the incorporation documents for the Eckhardt-Gramatté Competition; press files (1976-1979, 1980-1983, 1984-1987), which include newspaper clippings and photocopies of newspaper coverage, press releases on performance orders/show times, and promotional materials for individual performer; 30 award winners' files containing promotional materials and press clippings related to the award winner; event programs; and promotional posters for every year (except 1979).
Notes
History/Bio information taken from the E-Gré national music website available at: http://e-gre.ca. (Date accessed October 26, 2012). Description by Steve Dueck (October 2012).
Name Access
Brandon Univeristy School of Music
Westman Centennial Auditorium
S.C. Eckhardt-GramattƩ
Ferdinand Eckhardt
David Swan
Gwen Hoebig
Jackie Parker
Nancy Herbison
Louise Bessette
Annalee Patipatanakoon
Debra Parker
Jamie Parker
Joanne Opgenorth
Ingrid Attrot
Lesley Robertson
Janaice Girard
Jane Leibel
Krista Buckland
Audrey Andrist
Elizabeth Pomes
Bridget Hunt
Bang Lang Do
Heather Pawsey
Jasper Wood
Krystyna Tucka-Gaweda
Vilma Vitols
Elissa Lee
Heather Schmidt
Nikki Einfeld
Kerry DuWors
Lana Henchell
Su Jeon
Kristin Mueller-Heaslip
Subject Access
music
performing arts
performing artists
music competitions
music festivals
Repro Restriction
Photographs in the collection are covered by Canadian copyright law. Researchers are responsible to honour appropriate legislation.
Language Note
Some posters contain French.
Storage Location
2012 accessions
Related Material
Media Kit for the 10th annual competition can be found in the Dr. J.R.C. Evans collection at the S.J McKee Archives (accession number: 7-2004). All listings below can also be found at S.J. McKee Archives at Brandon University: Francis Chaplin collection: Dean of Music: School of Music: Eckhardt-Gramatté: trio for violin, violoncello and piano (accession number: 13-2008): Ferdinand Eckhardt: W.M.C.A Convocation (Fall 1990), Sophie Carmen Eckhardt-Grammatté: W.M.C.A Convocation (Fall 1990) #14: W.M.C.A Convocation (Fall 1990) #15: W.M.C.A Convocation (Fall 1990) #16: W.M.C.A Convocation (Fall 1990) #17: Convocation (c. 1990): W.M.C.A Convocation (Fall 1990) # 19: W.M.C.A Convocation (Fall 1990) #12: W.M.C.A Convocation (Fall 1990) #18: W.M.C.A Convocation (Fall 1990) #13: Lawrence Jones Collection (accession number: 9-2011). Information regarding Sophie-Carmen Eckhardt-Gramatté (née Fridman) Sonia Eckhardt and Dr Ferdinand Anton Ludwig Eckhardt can be found at the University of Manitoba Archives & Special Collections, the University of Calgary Library, Special Collections, the National Library of Canada and the Winnipeg National Art Gallery Archives.
Arrangement
Records are organized chronologically within each type of record.
Show Less
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1966
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S149a
Accession Number
11-2010
GMD
graphic
Date Range
1966
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a Shriner's fezz.
Name Access
CKX
Shrine Circus
Subject Access
fraternal organizations
photographs
hats
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Odd Fellows parade

http://archives.brandonu.ca/en/permalink/descriptions13715
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1931
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.24
Accession Number
20-2009
GMD
graphic
Date Range
1931
Physical Description
6" x 5" (b/w)
Scope and Content
Photograph shows members of the Independent Order of Odd Fellows (IOOF) Brandon City Lodge No.6 parading down a street, possibly Portage Avenue in Winnipeg. Spectators line the street. Visible storefronts include: Central Barber Shop, The Royal Bank of Canada, and Liggetts Drug Store.
Notes
Back of photograph is stamped: The Star Photo Studio, 490 Main Street, Winnipeg, Sep 23, 1931
Name Access
Independent Order of Odd Fellows
IOOF
Liggetts Drug Store
Subject Access
parades
fraternal organizations
Transportation
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Brandon Collegiate Institute - New Extension

http://archives.brandonu.ca/en/permalink/descriptions9359
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
1-2002.3.1DA11a
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
New extension to New Era School
[Brandon Collegiate Institute would not become New Era School until September of 1974 (T.M. 10/06/09).]
Notes
[Mr. Stuckey put two negatives in the same envelope, numbering them DA11 and DA11a. We have kept his numbering, but separated the negatives.]
Name Access
Brandon Collegiate Institute
New Era School
Subject Access
schools
secondary schools
technical schools
Brandon Schools
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Early Women’s Hockey Team

http://archives.brandonu.ca/en/permalink/descriptions9134
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[18-?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AH5
Accession Number
1-2002
GMD
graphic
Date Range
[18-?]
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
Early womenā€™s hockey team, group of seven
Name Access
Early Womenā€™s Hockey Team
Subject Access
recreational activities
sports
team sports
womenā€™s sports
Hockey
Brandon sports people & activities
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Mrs. Scott's residence, Kemnay 1893

http://archives.brandonu.ca/en/permalink/descriptions13689
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1893
Accession Number
6-2008
Part Of
Fred McGuinness collection
Creator
Photographer: Irwin
Description Level
Item
Series Number
McG 9
Item Number
6-2008.3
Accession Number
6-2008
GMD
graphic
Date Range
1893
Physical Description
9.5" x 7" (b/w)
Material Details
On matting
Physical Condition
Foxing on matting and photograph, primarily along edges of photograph
Custodial History
Mona McKinnon (nee Corkish) gave photograph to Colleen McGuinness who, in turn, gave it to her father, Fred McGuinness in 2007.
Scope and Content
Photograph shows Mrs. Scott's residence in Kemnay, Manitoba. Members of the family along with two horse-drawn buggies are clearly visible along the front of the house. A possbile church appears to the right of the house in the background.
Notes
Writing on the back of the photograph reads: Margaret Brown Scott, Mother in law to, Frank McGee Sr.
Name Access
Kemnay, MB
Margaret Brown Scott
Subject Access
residences
early transportation
buggies
churches
Rural Manitoba
Storage Location
McGuinness oversize storage drawer (1-2015)
Images
Show Less

Brandon Sun Building

http://archives.brandonu.ca/en/permalink/descriptions9551
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
April 13, 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
1-2002.3.1EA15
Accession Number
1-2002
GMD
graphic
Date Range
April 13, 1975
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built by the John Deere farm implement company (late 1940's?).
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Sun Building
Name Access
Brandon Sun
Subject Access
businesses
newspaper buildings
Brandon business buildings & facilities after 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.38
Storage Location
Lawrence Stuckey collection
Images
Show Less

Red Cross - CKX blood donor clinic

http://archives.brandonu.ca/en/permalink/descriptions13345
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
May 1966
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R100c
Accession Number
11-2010
GMD
graphic
Date Range
May 1966
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a woman standing behind a counter.
Name Access
CKX
Red Cross
Virden Bonspiel Review
Subject Access
persons
building interiors
sorority organizations
Storage Location
CKX fonds - 2010 accessions
Images
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 companyā€™s trademarks and to protect the companyā€™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 companyā€™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
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1973-2003
Accession Number
8-2006
Other Title Info
Western Association of Registrars of the Universities and Colleges of Canada
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
8-2006
GMD
multiple media
Date Range
1973-2003
Physical Description
73 cm textual records; approx. 70 photographs with negatives
History / Biographical
The first conference of Western Canadian Registrars was held in January, 1952, at the University of Alberta. The four western Canadian Universities were represented by G.B. Taylor (Registrar, University of Alberta), C.B. Wood (Registrar, University of Saskatchewan) and A.D. Cairns (Assistant Registrar, University of Alberta). No attempt was made at this meeting to set up a formal organization or to plan regular meetings. It was not until the University of Alberta and The University of British Columbia jointly hosted the ā€œSecond Triennial Conference of Registrars of Canadian Universities and Collegesā€ at the Banff School of Fine Arts in January 1962, that plans were made to establish a western regional organization of registrars of degree granting universities and colleges. Since the national group would meet every two years, it was agreed that the western group would meet in the intervening year. The first official meeting of the Western Universities Registrars was held at the University of Saskatchewan, Saskatoon, in 1963. The Association was established as a regional component of the Association of Registrars of the Universities of Canada (ARUC). The second meeting was held in January, 1965 at the University of Manitoba, Winnipeg. Since the national group chose to forego its regular meeting in 1966 in order to hold it in Montreal during Expo 1967, the University of Calgary hosted the third western conference in June, 1966. This was the first conference to which delegates from non-degree granting colleges were invited. The fourth western regional conference was hosted by the University of British Columbia in Vancouver, 1968; the fifth at the University of Saskatchewan, Regina Campus, 1970; and the sixth, hosted by the University of Alberta at Jasper, Alberta, 1972. During the 1972 conference a steering committee was formed to develop a structure and constitution for a formal organization. The committee consisted of Barry Browning (Registrar, The University of Manitoba), Jerry Della Mattia (Director of Admissions, Douglas College, Vancouver), Len Semrau (Registrar, NAIT, Edmonton) and John Dorgan (Registrar, University of Saskatchewan). The next meeting was held the following year in Brandon, Manitoba. At this time the constitution was approved and the name Western Canadian Association of Registrars of Institutions of Post-Secondary Education (WCARIPSE) was adopted for the newly formalized organization. Fred Bennett, Registrar of Camosun College, Victoria, BC was selected to serve as the first chair of WCARIPSE, serving a two year term. Institutional membership was open to all provincial and federal institutions of post-secondary education located in the four western provinces of Canada. The 1973 membership roster consisted of 42 institutional members and 94 individual members. The western association was originally established as a regional component of the Association of Registrars of the Universities of Canada (ARUC). However, a rather serious problem arose in 1966 when the western group agreed to include non-degree granting institutions in its membership even though ARUC membership was restricted to degree granting institutions. The issue, and some other problems closely related to it, was not settled until the ARUC Conference of 1974. At that time, the motion to extend membership to include non-university registrars was moved, subsequently carried and ARUC became the Association of the Registrars of Universities and Colleges of Canada (ARUCC). The University of Saskatchewan hosted the 1979 WARUCC conference in Saskatoon. In 1981, at the conference in Winnipeg, the four founding members, Alex Cairns, Douglas Chevrier, Norm Cram and Jack Parnall were presented with honorary memberships in WARUCC. Vancouver was the site for the 1983 conference, at which time Doug Burns, Edith Allen and Alan Wallis were honored as life members of the association. Subsequent meetings were held in Lethbridge, 1985, and in Regina, 1987. By 1987 membership had grown to 65 institutional members and 225 individual members. The constitution was amended to extend membership boundaries from the four western provinces to 88 degrees (W) longitude, providing for participation by Lakehead University and colleges of the Northwest Territories and Yukon. The 1989 conference was hosted by The University of Manitoba in Winnipeg. In 1991 Capilano College hosted the conference at Whistler in British Columbia. In 1993 the University of Calgary hosted the conference in Calgary. In 1995 the University of Saskatchewan hosted the conference in Saskatoon. In 1997 The University of Manitoba hosted the conference in Winnipeg. In 1999 the University of Northern British Columbia hosted the conference in Prince George, British Columbia.
Custodial History
Records had been in the possession of various secretaries of WARRUC until their donation to the McKee Archives in 2006.
Scope and Content
Fonds consists of minutes, financial records, membership records, photographs and miscellaneous documents.
Notes
History/Bio information taken from the WARRUC website at: http://www.brandonu.ca/emu/mcleod/warucc/web_pages/history.htm (February 2006). Some processing completed. Financial records (ie bank statements, invoices) were culled from the records. Description by Christy Henry.
Storage Location
2006 accessions
Storage Range
2006 accessions
Show Less

Brandon Collegiate Institute men's basketball team

http://archives.brandonu.ca/en/permalink/descriptions14009
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1937
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.79
Accession Number
1-2015
GMD
graphic
Date Range
1937
Physical Description
7" x 5" (b/w)
Custodial History
Photograph given to Fred McGuinness byJack Stothard?
Scope and Content
Photograph shows the 1936-1937 men's Brandon Collegiate Basketball team posing in the studio with their coach. A trophy cup is displayed next to a basketball.
Notes
Writing on the back of the photograph reads: Brandon Collegiate Inst. Brandon, Man, 5" by 3", 5" by 3", 5" by 3".
Name Access
Brandon Collegiate Institute
Subject Access
basketball
sport trophies
team sports
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 file 63
Images
Show Less

MPE A 24 Strathclair

http://archives.brandonu.ca/en/permalink/descriptions8244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
24
GMD
textual records
Date Range
1929 -1969
Physical Description
13 cm
Scope and Content
Strathclair Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Minutes of Provisional Board of Directors, 15 June 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 8 July 1929 - volume 4, 6 November 1969 Minutes of Shareholders Annual meetings, 1955 - 1960 (3 reports) Membership list, 1 list, no date Miscellaneous Board meeting report, 9 July 1964 Corporate Name: Rural Municipality of Strathclair
Show Less

Manitoba Hardware and Lumber Company, Hamiota

http://archives.brandonu.ca/en/permalink/descriptions13908
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900s
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.218
Accession Number
20-2009
GMD
graphic
Date Range
1900s
Physical Description
7" x 5" (b/w)
Material Details
reproduction
Custodial History
Given to Fred McGuinness by George Creighton, 1980?
Scope and Content
Photograph shows two men seated in a sleigh pulled by two oxen. Behind the men is a wooden building with a M.H. & L Co. Ltd. sign on its side.
Notes
Writing on the front of the photograph reads: 7.3.80. file family letters. picture of dad's store at Hamiota. M.H.& L. > Manitoba Hardware & Lumber Co. George Creighton gave me this. McG.
Name Access
Manitoba Hardware and Lumber Company
Hamiota, Manitoba
Subject Access
hardware stores
lumber manufacturing
winter
Transportation
early transportation
Rural Manitoba
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 #4 plastic envelope #2
Images
Show Less

Grain elevators, Strathclair, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10735
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
February 12, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[118]
Accession Number
1-2002
GMD
graphic
Date Range
February 12, 1979
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Mainline Modeller Oct. 82.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of grain elevators, Strathclair, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Name Access
Strathclair, Manitoba
Manitoba Pool Elevator
CPR
Subject Access
Grain elevators
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Collegiate Institute Form IV class portrait

http://archives.brandonu.ca/en/permalink/descriptions10222
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
1913-1914
Accession Number
17-1997 (orignal accession number is R81-9)
Part Of
RG 12 Brandon and Area Photograph Collection
Creator
Photographer: Davidson
Description Level
Item
Series Number
4
Item Number
BAPC 4.31
Accession Number
17-1997 (orignal accession number is R81-9)
GMD
graphic
Date Range
1913-1914
Physical Description
9.5" x 7.75" (b/w)
Material Details
On matting
Physical Condition
Photograph has two small tears and one corner has been bent.
Custodial History
Photograph was accessioned by the McKee Archives in 1997. Prior custodial history is unknown. The photograph may have belonged to Mary Kathleen Hollies as the initials M.K.H. are written on the back of the photo.
Scope and Content
Portrait of the students of Brandon Collegiate Institute (BCI) Form IV class.
Notes
"Dum Vivimus Viscamus" is written on the back of the photo in pencil.
Name Access
May Moore
J.H. Dickson
Florence Rawson
Eva Calverley
Monta Brothers
Annie Wilkie
Howard Haines
J. Leathers
Wesley Denstedt
Helga Arnason
Mary McDonald
Charlie Koester
Eunice Crookshanks
R. Clark Church
Davy Davidson
Dave Rounder
Mary Kathleen Hollies
Subject Access
Education
class portraits
secondary education
Location Copy
A copy of the photograph is held at the Archives of Manitoba (N4942). A copy from the Archives of Manitoba is stored with the original at BAPC 4.31.
Storage Location
BAPC oversize storage drawer 2
Related Material
MG 2 2.17 Charles Koester fonds
Show Less

English composition : eight lectures given at the Lowell Institute

http://archives.brandonu.ca/en/permalink/specialcollections797
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Description Level
Item
Date Range
1911
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Wendell, Barrett, 1855-1921
Description Level
Item
Item Number
Archives 11-999-3-78
Item Number Range
Archives 11-999-3-78
Responsibility
by Barrett Wendell
Start Date
1911
Date Range
1911
Publication
Toronto : Copp Clark Co
Physical Description
316 p. ; 19 cm
Subject Access
English language Rhetoric
English language Style
Storage Location
Box 3 - English
Storage Range
Box 3 - English
Show Less

20 records – page 5 of 1.