Skip header and navigation

Revise Search

20 records – page 5 of 1.

Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.2
GMD
textual records
Date Range
1981
Physical Description
33cm
History / Biographical
Co-enerco was a co-operative energy company that resulted from the Co-operative Resources Project. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records pertaining to the formation of Co-enerco.
Notes
Description by Jillian Sutherland (2010)
Name Access
Co-enerco
Subject Access
utilities
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

MPE C 7 Co-operatives

http://archives.brandonu.ca/en/permalink/descriptions10588
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1922-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.7
GMD
textual records
Date Range
1922-1995
Physical Description
59cm
History / Biographical
Manitoba Pool Elevators was a part of and associated with many other producer co-operatives in Manitoba. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
.This sub-series consists of records from the following co-operative organizations: Canadian Poultry Pool Ltd, Canadian Poutry Sales, Manitoba Co-operative Poultry Marketing Association, Manitoba Dairy and Poultry Co-operative Ltd, The Co-operative Promotion Board, Manitoba Fish Products, Pool Co-operative Seed Association, XCAN Grain Pool Records for the above organizations may include but do not necessarily include the following: financial records, minutes, correpondence, reports, addresses, and memoranda.
Notes
Description by Jillian Sutherland (2010) Original order in this sub-series was rearranged by Eileen McFadden. The order established by her has been left intact.
Name Access
Pool Co-operative Seed Association
XCAN
Canadian Poultry Pool Ltd.
Canadian Poultry Sales
Manitoba Co-operative Poultry Marketing Association
Manitoba Dairy and Poultry Co-operative Ltd
The Co-operative Promotion Board
Manitoba Co-operative Conference
Manitoba Fish Products
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Steele Briggs Seed Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions4327
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1893, 1931-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 3 3.2
GMD
textual records
Date Range
1893, 1931-1979
Physical Description
25.7 cm
History / Biographical
On November 11, 1971, A. E. McKenzie Co. Ltd. acquired Steele Briggs Seed Co. Ltd., Rennie Seeds, and the Canada Seed Co. from Maple Leaf Mills Limited of Toronto, Ontario. The purchase included the packet seed business and most of the brand names and trademarks of the above companies as well as the Steele Briggs properties in Winnipeg and Regina, and all of the equipment in their Toronto location. This same location was leased by A. E. McKenzie Co. for a number of years. As a result of the acquisition of Steele Briggs, the name of A. E. McKenzie Co. was modified to A.E. McKenzie Co. Ltd. - Steele Briggs Ltd; each company continued to operate under its respective trade names in the marketing of Garden Seeds, Lawn Grass and other product lines across Canada. The Steele Briggs Seed Co. was founded in 1873 in Toronto, although at the time of its inception, the company, which was a small retail seed store, was known as Steele Brothers and Company. Two of the company's founders, Mr. R. C. Steele and Mr. S. E. Briggs, were already involved in a grocery and produce business in Oshawa, Ontario together. From the first store at 23 East Market Street, Toronto, Steele Briggs moved into a new warehouse at the Southeast corner of Front and Jarvis Streets in 1887. However, by 1888, new premises were required due to the rapid growth of the company, and a warehouse was leased at 107 Front Street East. Five years later, a separate store was opened to manage the local retail and mail order sections of the business at 132 King Street East. The annual increase in trade, however, made the construction of a new five-story building necessary in 1911-1912. By 1902, the volume of business the company was receiving from Western Canada led to the establishment of a branch house in Winnipeg. Further expansion occurred in 1922, when Steele Briggs purchased a large warehouse and Seed Cleaning elevator at Regina in order to more adequately deal with the demands of the Western Provinces of Alberta and Saskatchewan. In 1933, a branch house was opened in Edmonton, and in 1956 one was established in Vancouver. In its formative years, prior to the 1930's, the management group was comprised of a number of well-known businessmen. These included: Mr. J.S. Steele, Mr. E. F. Crossland, second Vice-President and General Manager, Mr. W. D. Steele, first Vice-President and Manager of the List Seeds Department, Mr. C. J. Turnbull, General Manager of the Western houses and Seed Grain supplies, Mr. R. S. Ferguson, Assistant Manager of the Catalogue and Wholesale trade located in Winnipeg, and L. B. Robinson, Assistant Manager and Accountant at Regina. Sometime between 1944-1948, Mr. W. D. Dack was appointed President of Steele Briggs, and, in 1951, he announced new executive appointments to the company. Mr. George F. Boyd was appointed Manager of Steele Briggs' Regina branch and later supervisor of all Western branches as Vice-President in charge of Western Canada Operations. Mr. C. S. Beattie was appointed Secretary Treasurer of the company. In June of 1964, D. H. MacKay, E. R. Seede of Regina and Tom Gray of Edmonton, were named to the Company's Board of Directors. For many years Steele Briggs published and distributed a retail catalogue, the first was published in 1875. Rennie Seeds Ltd. was founded by William Rennie in 1870 and incorporated in 1905. It was located in a small store at Adelaide and Jarvis Streets in Toronto. Following the death of Mr. Rennie, the business carried on under the leadership of his son Thomas Rennie, and subsequently under Thomas Rennie's son-in-law K. J. Harrison. Steele Briggs acquired Rennie Seeds in 1961. The Ferry Seed Company, which operated primarily in Eastern Canada, was bought by the Steele Briggs Seed Co. in 1926, effectively ceasing all operations under the Ferry name.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series consists of financial records, miscellaneous documents, including some correspondence and files relating to the merger of Steele Briggs Seeds and McKenzie Seeds. Information regarding the Canada Seed Company can also be found in the sub-series. The sub-series also contains a scrapbook (500 pages; 24 x 28 x 6 cm) dealing with Steele Briggs Seeds and the seed industry. Items in the scrapbook include newspaper/magazine clippings dealing with executives of the company (including the death of prominent members), commentaries on the seed industry and seed varieties and a number of general interest columns. A copy of the painting "A Gateway to Canada's Granary, Winnipeg 1872" by J.D. Kelly is also included. Photographs, magazine advertisements, correspondence and writings on seed varieties are also located in the sub-series. A page level inventory of the types of seeds included is available for the scrapbook. A copy of the 1893 Steele Briggs catalogue is also contained within the sub-series. Special attention should be paid to the color covers included near the beginning of the book. The sub-series is divided into five sub sub series, including: (1) Merger; (2) Financial; (3) Miscellaneous; (4) Canada Seeds; and (5) Scrapbook.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions
Related Material
Historical information relating to Steele Briggs Seeds is located in the A.E. McKenzie Seed Co. Ltd. fonds, Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics, file 10 (tape 23) and file 11 (tape 24). Sales literature and seed packets for Steele Briggs Seeds are located in the A.E. McKenzie Seed Co. Ltd. fonds Series 2 (Office of the President/GM), sub-series 4 (Marketing). One photograph of Steele Briggs Seeds can be found in Series 5 (Photographs) in the sub-series 5.17, Steele Robertson/Steele Briggs of the A.E. McKenzie Seed Co. Ltd. fonds. There is also a Steele Briggs poster located in oversized drawer # 4. In Series 6 (Miscellaneous) of the A.E. McKenzie Seed Co. Ltd. fonds, under the Centennial Exhibition, there is a folder for Steele Briggs containing various records/documents for the company that were used in the display.
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

W.E.D. United Pacific Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions6089
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1143
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 47
Show Less

Wm Gray & Sons Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions6450
Part Of
Alf Fowler collection
Description Level
Item
GMD
graphic
Date Range
1912
Accession Number
6-1999
Part Of
Alf Fowler collection
Creator
Davidson & Gowen
Description Level
Item
Item Number
6-1999.25
Accession Number
6-1999
GMD
graphic
Date Range
1912
Physical Description
9.5" x 7.5" (b/w)
History / Biographical
In the period leading up to World War I, Brandon, due to its excellent railway connections, was also home to branch offices of a number of large manufacturing companies during this period. Among those manufacturing outfits were William Gray & Sons Co. Ltd., and Mason Campbell Company. Based in Chatham, ON, these companies were leading manufacturers of carriages, sleighs and light wagons and fanning mills respectively. Constructed in 1907, by Giddings and Wyman for approximately $15,000, the four-storey structure was located at 801 Pacific Avenue and was shared by the two companies. In response to the new technology of the gasoline engine, Wm. Gray & Sons entered into a partnership with the Dort Motor Company, of Flint, MI in 1915, and began designing and producing the Gray-Dort automobile; Mason Campbell’s Chatham plant became the assembly plant for the Gray-Dort. Production of the car spanned nearly ten years with over 20,000 Gray Dorts made. The company had over 300 dealers across the country, including one in Brandon. In 1924, the Dort Motor Company decided to cease production, sending the Gray Company into significant debt. They were forced to close their doors in 1925, when Gray was unable to find a suitable partner to manufacture the car. Following the closure of Gray-Campbell Ltd., portions of the warehouse were used by a number of businesses between 1925 - 1948, including farm and agricultural implement concerns Canadian Stover Co., Cameron & Rathwell, and Case (J.I.) Co. Ltd., the McKay Fruit Co. Ltd., Brazzell Motors, AC Bateman (electrician), Samuel Coxe (veterinarian) and Burns & Co. Ltd (packing house and egg grading station). In 1949, the warehouse was taken over by Canada Grocers Ltd., who remained until 1973, when the building became Kullberg’s Big Warehouse. When Kullberg’s moved their warehouse to the old International Harvester building in 2004, the Wm. Gray & Sons Co. Ltd. building was torn down.
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows the front of William Gray & Sons Co. Ltd. Wording and signs on the bulding include: "High Grade Carriages, Chatham, Ont."; "Scales"; "Incubators"; "The Manson Campbell Co. Ltd."; "Kitchen Cabinets"; "Chatham Fanning Mills"; "Emerson (New Standard) Mowers"; "Tudhope Carriages"; "Agency for Sylvester Drills"; "Stover Coy Gasoline Engines"; "Gray-Campbell, High Grade Carriages"; and "Phone 771."
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

The Rat Portage Lumber Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions6453
Part Of
Alf Fowler collection
Description Level
Item
GMD
graphic
Date Range
ca. 1911
Accession Number
6-1999
Part Of
Alf Fowler collection
Creator
Davidson & Gowen
Description Level
Item
Item Number
6-1999.28
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
9.25" x 7.25" (b/w)
History / Biographical
The Rat Portage Lumber Company Ltd. was located on 10th Street at the corner of Princess Avenue.
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows premises of The Rat Portage Lumber Co. Ltd. - lumber, sashes, doors, mouldings, hardwood & interior finish, brick, glass, builders supplies. The view is south along 11th Street.
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

The George White & Sons Co., Ltd

http://archives.brandonu.ca/en/permalink/descriptions6465
Part Of
Alf Fowler collection
Description Level
Item
GMD
graphic
Date Range
ca. 1911
Accession Number
6-1999
Part Of
Alf Fowler collection
Creator
Davidson & Gowen
Description Level
Item
Item Number
6-1999.40
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
9.5" x 7" (b/w)
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows the premises of The George White & Sons Co., Ltd. Additional wording on the building reads: "The first quality line threshing-machinery."
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

Lovstrom Block B - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12480
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
. Block B consisted of 20 excavation units located near TU 4 at Original Co-ordinate 200N/0E (Catalogue
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block B consisted of 21 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block B - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents
Show Less

Lovstrom Block C - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12518
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
datum with the co-ordinates of 500S/500W was used to facilitate computer cataloguing. Excavation
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.4.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block C consisted of nine excavation units. Miggs Green was Block C assistant.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block C - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents
Show Less

Lovstrom Block F - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12618
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
. The initial datum was established as 0N/0E, a subsequent datum with the co-ordinates of 500S/500W was used
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.7.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block F consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block F - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block F
Documents
Show Less

Lovstrom survey 1985 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12410
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1985
Accession Number
1-2010
and 250N/0E. A subsequent datum with the co-ordinates of 500S/500W was used to facilitate computer
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.1.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1985
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
In 1985 the Lovstrom locale was tested by Drs. Nicholson and Hamilton with 5 students. An extensive survey and nine excavations units were opened. This testing indicated the presence of artifacts manufactured by Blackduck and Duckbay peoples from the boreal forest and northern parkland areas. Other ceramics diagnostic of groups from the Saskatchewan Basin and the Middle Missouri area were also recovered in surface collection from the cultivated area of the locale.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom survey 1985 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1985
Documents

3.1.1.1_Summary.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12411
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1986
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.1.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
1986
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Under Dr. Nicholson’s direction and crew chief Brenda Kramarchuk with crew of Kate Peach and Blaine Frenette an additional sample of 15 units were excavated in 1986. This work confirmed the results of the first season, and resulted in an increased sample of faunal material, lithics, ceramics, and in the identification of distinctive ceramic clusters from different locations within the locale. These two seasons of testing satisfactorily demonstrated the presence of a large Prehistoric locale that warranted further exploration.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom survey 1986 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986
Documents

3.1.2.1_Summary.pdf

Read PDF Download PDF
Show Less

Shoal Lake merchants - H. McLean & Co.

http://archives.brandonu.ca/en/permalink/descriptions13040
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S142c
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 mechanic working on a truck.
Name Access
CKX
H. McLean & Co.
Subject Access
mechanics
Trucks
garages
building interiors
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Shoal Lake merchants - H. McLean & Co.

http://archives.brandonu.ca/en/permalink/descriptions13041
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S142b
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 H. McLean & Co. employees.
Name Access
CKX
H. McLean & Co.
Subject Access
employees
building interiors
garages
businesses
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Shoal Lake merchants - H. McLean & Co.

http://archives.brandonu.ca/en/permalink/descriptions13042
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
196?
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
S
Item Number
11-2010.S142a
Accession Number
11-2010
GMD
graphic
Date Range
196?
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 the H. McLean & Co. building.
Name Access
CKX
H. McLean & Co.
Subject Access
building exteriors
garages
businesses
cars
persons
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

Hanbury Manufacturing Co. - Sash and Door Department

http://archives.brandonu.ca/en/permalink/descriptions13934
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1900
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.6
Accession Number
1-2015
GMD
graphic
Date Range
1900
Physical Description
7" x 5" (b/w)
Material Details
on matting
Physical Condition
Photograph is ripped in half
History / Biographical
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.
Name Access
Hanbury Hardware Co. Ltd.
Hanbury Manufacturing Co.
Subject Access
workshops
sash, door and blind manufacturers
manufactured products
lumber
store interiors
Brandon business buildings & facilities before 1940
Brandon Industries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Lawrence Stuckey collection 1-2002.3.1H10
Arrangement
From loose photos, funny trunk
Images
Show Less

Officers “A” Co. 95th Battalion: Manitoba Grenadiers

http://archives.brandonu.ca/en/permalink/descriptions9123
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[189-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
W.H. Irwin
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AG1
Accession Number
1-2002
GMD
graphic
Date Range
[189-]
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
Officers of “A” Company, 95th Battalion: Manitoba Grenadiers
Name Access
Officers of A. Company, 95th Battalion, Manitoba Grenadiers
Subject Access
armed forces
army
military personnel
military officers
Brandon military people & associations
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

20 records – page 5 of 1.