Skip header and navigation

Revise Search

20 records – page 1 of 1.

George Thorman Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions10249
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.17
GMD
textual records
Physical Description
56 cm x 43 cm
History / Biographical
See MG 2 Brandon College Students, 2.15 George Thorman for biographical information.
Scope and Content
Item is George Thorman's Bachelor of Arts degree (1934) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Stanley Knowles Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions10250
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.18
GMD
textual records
Physical Description
56 cm x 43 cm
History / Biographical
See RG 6, Series 1 (Office of the Chancellor) for biographical information.
Custodial History
Presented to Brandon University by Stanley Knowles on May 3, 1980.
Scope and Content
Item is Stanley Knowles' Bachelor of Arts degree (1930) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Leta Marian Fry Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7945
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1927
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.4
GMD
textual records
Date Range
1927
History / Biographical
Biographical information available in the 1927 Quill commencement issue.
Scope and Content
Item is Leta Marian Fry's Bachelor of Arts degree (1927) from Brandon College (McMaster University).
Notes
Signed by Harris Lachlan MacNeill and Howard Whidden.
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Eva Mabel Gibson Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7973
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1923
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.5
GMD
textual records
Date Range
1923
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information available in the 1923 Quill commencement issue.
Scope and Content
Item is Eva Mabel Gibson's Bachelor of Arts degree (1923) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Duncan Alexander MacGibbon Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7976
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1908
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.8
GMD
textual records
Date Range
1908
Physical Description
60 cm x 45 cm
Material Details
Vellum?
Physical Condition
Water damage and spotting
History / Biographical
Duncan Alexander MacGibbon, economist, was born in Lochaber Bay, Quebec, on 12 March 1882. He was educated at McMaster University and then went to Brandon College, Manitoba, to teach. He left Brandon to enrol at the University of Chicago where he received his Ph.D. in economics in 1915. He began to teach at McMaster University but his teaching career was halted by World War I. After the war he joined the University of Alberta as professor and head of the Department of Political Economy. He served as Commissioner for the Alberta Government on banking and credit with respect to the industry of agriculture in 1922. He was a member of the Royal Grain Inquiry Commission, Canada, 1923-1924. He left the University of Alberta in 1929 to become a member of the Canadian Board of Grain Commissioners, a post he held until his retirement in 1949. In 1930 he was attached to the Canadian delegation to Imperial Conference, London; in 1932 he served the same role at the imperial Economic Conference in Ottawa in 1932. After his retirement, he returned to McMaster University to teach part-time. Among his many writings, MacGibbon published two definitive books on the grain trade: The Canadian Grain Trade (1932) and The Canadian Grain Trade, 1931-1951 (1952). He died in Hamilton, Ont. on 10 October 1969.
Scope and Content
Item is Duncan Alexander MacGibbon's Bachelor of Arts degree (1908) from McMaster University.
Notes
History/Bio information taken from the Duncan Alexander MacGibbon fonds (McMaster University Archives.)
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Related Material
Duncan Alexander MacGibbon fonds (McMaster University Archives)
Show Less

Paul DeArmande Bugg Bachelor of Arts diploma

http://archives.brandonu.ca/en/permalink/descriptions7977
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1933
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.9
GMD
textual records
Date Range
1933
Physical Description
56 cm x 43 cm
History / Biographical
Biographical information is available in the 1932 Sickle. (The Sickle says Bugg graduated in 1932, but the diploma is dated 1933).
Scope and Content
Item is Paul DeArmonde Bugg's Bachelor of Arts degree (1933) from Brandon College (McMaster University).
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

William Purdon Cumming Bachelor of Law diploma

http://archives.brandonu.ca/en/permalink/descriptions7975
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
GMD
textual records
Date Range
1911
Part Of
BUPC 11 Documents, diplomas and certificates
Description Level
Item
Series Number
11
Item Number
11.7
GMD
textual records
Date Range
1911
Physical Description
40 cm x 35 cm
Material Details
Vellum
Scope and Content
Item is William Purdon Cumming's Bachelor of Law degree (1911) from Brandon College
Language Note
Diploma is in Latin, although liberties have been taken with the language, particularly in the case of names.
Storage Range
Oversized drawer 2
Show Less

Mrs. Agnes Chalmers (nee Gilmour)

http://archives.brandonu.ca/en/permalink/descriptions13981
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1882
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.52
Accession Number
1-2015
GMD
graphic
Date Range
1882
Physical Description
6.5" x 9.5" (b/w)
Material Details
reprint
Physical Condition
Photograph is bent and torn. Adhesive residue remains on back of photograph.
History / Biographical
Agnes Miller Chalmers (nee Gilmour) (b. 13 Oct 1864; d. 10 Nov 1954, Brandon) immigrated to Canada from Scotland with her husband in 1882. The couple settled in Brandon, Manitoba, where they had nine children: Edward Thomas, Catharine "Kate" (a.k.a. Kate Harden), Samuel, John, Agnes, Frederick, twins Lawrence and Ernest, and Edna. Her husband, Edward (b. 04 Dec 1858, Leith, Scotland; d. 08 Oct 1926, Brandon), worked as a glazier with a number of shops in Brandon, including McDiarmid and Clark, Rat Portage Lumber Company, and Hanbury Manufacturing Company. Sources: Canada Census 1911, Manitoba Vital Statistics database, Henderson's Brandon City Directories.
Custodial History
Photograph was given to Fred McGuinness by Linda Bilkoski of Lac du Bonnet, MB.
Scope and Content
Photograph shows an elderly woman in period dress. The woman is sitting outdoors by a wood-framed building.
Notes
Writing on back photograph reads: ?, Ted Harden, ?, Kate Harden. Photograph is stamped Crawford's Drug Store, Brandon, Man. [Date range determined from drug store period.]
Name Access
Agnes Chalmers (nee Gilmour)
Subject Access
Pioneers
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
McG 4.1 File 27
Images
Show Less

Western Canada Flour Mills

http://archives.brandonu.ca/en/permalink/descriptions9657
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1913
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H4
Accession Number
1-2002
GMD
graphic
Date Range
1913
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Western Canada Flour Mills
Notes
[This negative was produced using a previously published image from "Brandon in the year 1913". P.E.]
Name Access
Western Canada Flour Mills
Subject Access
Flour
manufactured products
Flour mills
mills
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.101
Storage Location
Lawrence Stuckey collection
Images
Show Less

Metev Woolen Mills Ltd.

http://archives.brandonu.ca/en/permalink/descriptions9679
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 16, 1977
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H16a(1)
Accession Number
1-2002
GMD
graphic
Date Range
March 16, 1977
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
Metev Woolen Mills Ltd.
Notes
Former Hanbury Manufacturing Co.
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them H16a(1) and H16a(2).]
Name Access
Metev Woolen Mills Ltd.
Hanbury Manufacturing Co.
Subject Access
manufactured products
mills
textile mills
wool
saw mills
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Metev Woolen Mills Ltd.

http://archives.brandonu.ca/en/permalink/descriptions9680
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 16, 1977
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H16a(2)
Accession Number
1-2002
GMD
graphic
Date Range
March 16, 1977
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
Metev Woolen Mills Ltd.
Notes
Former Hanbury Manufacturing Co.
[Mr. Stuckey put two negatives in the same envelope. We have separated them and numbered them H16a(1) and H16a(2).]
Name Access
Metev Woolen Mills Ltd.
Hanbury Manufacturing Co.
Subject Access
manufactured products
mills
textile mills
wool
saw mills
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Western Canada Flour Mills

http://archives.brandonu.ca/en/permalink/descriptions9689
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1935]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H23
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1935]
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
Western Canada Flour Mills Ltd.
Notes
Located at the corner of 3rd Street and Assiniboine Avenue.
From the collection of Harold Watson.
Name Access
Western Canada Flour Mills
Subject Access
Flour
manufactured products
Flour mills
mills
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.97
Storage Location
Lawrence Stuckey collection
Images
Show Less

St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10626
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 12, 1978
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[97b]
Accession Number
1-2002
GMD
graphic
Date Range
December 12, 1978
Physical Description
2.5"x2.5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba. Image was taken along the CPR Carberry Subdivision track.
Notes
[Mr. Stuckey put four negatives in the same envelope. We have separated them and numbered them (97a) to (97d)].
Name Access
Carberry, Manitoba
St. Agnes Anglican Church
Subject Access
Church buildings
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10629
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 12, 1978
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[97a]
Accession Number
1-2002
GMD
graphic
Date Range
December 12, 1978
Physical Description
2.5"x2.5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba. Image was taken along the CPR Carberry Subdivision track.
Notes
[Mr. Stuckey put four negatives in the same envelope. We have separated them and numbered them (97a) to (97d)].
Name Access
Carberry, Manitoba
St. Agnes Anglican Church
Subject Access
Church buildings
churches
houses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10630
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 12, 1978
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[97c]
Accession Number
1-2002
GMD
graphic
Date Range
December 12, 1978
Physical Description
2.5"x2.25"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba. Image was taken along the CPR Carberry Subdivision track.
Notes
[Mr. Stuckey put four negatives in the same envelope. We have separated them and numbered them (97a) to (97d)].
Name Access
Carberry, Manitoba
St. Agnes Anglican Church
Subject Access
Church buildings
churches
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba.

http://archives.brandonu.ca/en/permalink/descriptions10632
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 12, 1978
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[97d]
Accession Number
1-2002
GMD
graphic
Date Range
December 12, 1978
Physical Description
2.5"x2.5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of St. Agnes Anglican (1902) Church and manse, Carberry, Manitoba. Image was taken along the CPR Carberry Subdivision track.
Notes
[Mr. Stuckey put four negatives in the same envelope. We have separated them and numbered them (97a) to (97d)].
Name Access
Carberry, Manitoba
St. Agnes Anglican Church
Subject Access
Church buildings
houses
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Western Canada Flour Mills Ltd.

http://archives.brandonu.ca/en/permalink/descriptions8717
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
c. 1935
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.97
Accession Number
1-2002
GMD
graphic
Date Range
c. 1935
Physical Description
4.25" x 7" (b/w)
History / Biographical
Stuckey's notes: Third Street & Assiniboine Ave. Collection: Harold Watson.
Scope and Content
Photograph shows the flour mill, various cars, the Assiniboine River and a rail car at the mill. Sign on the mill reads: Purity Flour.
Notes
Corresponds with negative 1-2002.3.9.H23.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1H23
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Brandon Allied Arts Centre

http://archives.brandonu.ca/en/permalink/descriptions9298
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
April 15, 1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D11
Accession Number
1-2002
GMD
graphic
Date Range
April 15, 1979
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Former home of J.E. Smith, early farmer, horse breeder and businessman - died 1919. Became city property. To Allied Arts Council 1950's. Arts Centre moved to former Co-op Store, 600 block of Princess Ave. 1984.
[In 2000, the renamed Art Gallery of Southwestern Manitoba moved to the former Eaton’s building attached to The Town Centre (former Gallery Mall). P.E. 05/06/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Allied Arts Centre (detail) from 11th Street
Name Access
Brandon Allied Arts Centre
Subject Access
art galleries
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Allied Arts Centre

http://archives.brandonu.ca/en/permalink/descriptions9300
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1966
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D12
Accession Number
1-2002
GMD
graphic
Date Range
1966
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Former home of J.E. Smith, early farmer, horse breeder and businessman - died 1919. Became city property. To Allied Arts Council 1950's. Arts Centre moved to former Co-op Store, 600 block of Princess Ave. 1984.
[In 2000, the renamed Art Gallery of Southwestern Manitoba moved to the former Eaton’s building attached to The Town Centre (former Gallery Mall). P.E. 05/06/09]
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Allied Arts Centre
Name Access
Brandon Allied Arts Centre
Subject Access
art galleries
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Western Canada Flour Mills (Purity Flour) - Advertisement

http://archives.brandonu.ca/en/permalink/descriptions9712
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1913
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HB5
Accession Number
1-2002
GMD
graphic
Date Range
1913
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Advertisement for the Western Canada Flour Mills Co. and Purity Flour
Notes
From the Dominion Fair prize list.
Name Access
Western Canada Flour Mills
Purity Flour
Subject Access
advertising
mills
Flour mills
Flour
Brandon Early Business Advertisements
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

20 records – page 1 of 1.