Skip header and navigation

Revise Search

20 records – page 1 of 1.

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

Western Canada Flour Mill Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions8721
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
3.9
Item Number
1-2002.3.9.101
Accession Number
1-2002
GMD
graphic
Date Range
1913
Physical Description
10" x 6.25" (b/w)
Scope and Content
Photograph is looking northeast and shows the Western Canada Flour Mill Co. Ltd. complex (purity flour, oat meal, feed) and a couple of horse drawn carts.
Notes
Corresponds with negative 1-2002.3.9.H4.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Original
1-2002.3.1H4
Storage Location
RG 5 photograph storage drawer
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 27, 1970
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA1(1)
Accession Number
1-2002
GMD
graphic
Date Range
December 27, 1970
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
J.R. Simplot Co. chemical plant
Notes
[Mr. Stuckey taped a print to the outside of the envelope. We have numbered the negative HA1(1) and the print HA1(1a) and separated them.]
Name Access
J.R. Simplot Co.
Subject Access
manufactured products
chemicals
agricultural chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.49
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
December 27, 1970
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1HA1(1a)
Accession Number
1-2002
GMD
graphic
Date Range
December 27, 1970
Physical Description
2 1/2" x 2 1/2"
Material Details
Photograph
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
J.R. Simplot Co. chemical plant
Notes
[Mr. Stuckey taped a print to the outside of the envelope. We have numbered the negative HA1(1) and the print HA1(1a) and separated them.]
Name Access
J.R. Simplot Co.
Subject Access
manufactured products
chemicals
agricultural chemicals
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1929-1931]
Accession Number
20-2009
Part Of
Fred McGuinness collection
Creator
Photograph: C.J. Smith
Description Level
Item
Series Number
McG 9
Item Number
20-2009.105
Accession Number
20-2009
GMD
graphic
Date Range
[1929-1931]
Physical Description
9.5" x 7.5" (b/w)
Material Details
On matting
History / Biographical
The 1901 Canadian Census places the Lehigh family near Brockville, Ontario, where Everett E. Lehigh (b. 19 May 1881) was farming with his widowed father Solon (b. 20 Aug 1849) and younger sister, Edna (b. 08 Feb 1884). The findagrave.com genealogical website identifies a Mary Wickware as marrying Everett E. Lehigh in Alqonquin, Ontario, on 04 April 1905. E.E. Lehigh appears in the Henderson's Brandon City Directories in 1919. By 1923, he was Vice-President of Motors Ltd., which had its shop on 151-7th Street. By 1925, Lehigh had taken over the garage, renaming it Lehigh Motors, which became the sole agent for McLaughlin Motor Cars. By 1927, Lehigh Motors had opened a second branch on 12th Street and Princess Avenue, which was formerly the Brandon Auto Garage. Lehigh had become the exclusive dealer for McLaughlin-Buick, Pontiac, and Oldsmobile motor cars. It appears Lehigh moved his business, E.E. Lehigh Ltd., to 799 Pacific Avenue by 1929. By then, Lehigh had a head office in Winnipeg at 640 Portage Avenue where he served as president and was the provincial distributor for Rugby trucks and Durant cars. Although E.E. Lehigh had a residence in Brandon (325 - 14th Street), Mr. S.G. Cunningham was listed as the Brandon representative for Lehigh Motors Ltd. in the Henderson Directories. By 1931, E.E. Lehigh Ltd. had moved once again, this time to 151-153 - 9th Street. E.E. Lehigh disappears from the Henderson's Brandon City Directory by 1933 and a Mrs. E.E. Lehigh (possibly Mary (Wickware) Lehigh, d.21 July 1943) is listed under the 14th Street residence. The 9th Street garage address is divided between Munns Taxi (151-9th Street) and Wheat City Auto Wreckers (153-9th Street.)
Custodial History
Photograph was in possession of Mrs. Ruby Miles, who passed the image on to Fred McGuinness. McGuinness makes reference to Mrs. Miles and this photograph in his Sunbeams column (Source: F.A. Rosser, "Another interesting chat with a daughter of the plains," Brandon Sun 18 Aug 1981).
Scope and Content
Photograph shows a group portrait of 33 individuals standing and seated in front of the business E.E. Lehigh Ltd., Brandon. The storefront window has a sign that reads: Durant Motor Cars, E.E. Lehigh Ltd., Brandon. The door to the business has Lehigh Motors stencilled on the window. The men are wearing jackets and ties, and there are three women, possibly clerical staff, wearing 1920s era dresses. The elderly man seated in the centre of the photograph, wearing a long-sleeved white dress shirt might be Everett E. Lehigh.
Notes
Writing on the front of the photograph is embossed: C.J. Smith
Name Access
E.E. Lehigh
Subject Access
garages
Transportation
Brandon business buildings & facilities before 1940
store exteriors
Storage Location
McGuinness oversize storage drawer (1-2015)
Related Material
Ruby Miles collection 14-2003
Images
Show Less

Cando Contracting Ltd.

http://archives.brandonu.ca/en/permalink/descriptions13920
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
c.1990
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.230
Accession Number
20-2009
GMD
graphic
Date Range
c.1990
Physical Description
5" x 3.5" (b/w)
History / Biographical
Cando Contracting Ltd. was found in 1978 by Gord Peters and Rick Hammond. The company began as a small rail line dismantling and salvage company operating out of Brandon, Manitoba. The company changed its name in 2013 to Cando Rail Services Ltd., which supplies railway support services (e.g., engineering and track services, industrial rail services, mechanical services, rail car storage, railway material sales, short line operations, transload services) to industry and the rail sector. The company maintains its headquarters in Brandon, Manitoba, and has regional offices located in Calgary, Edmonton, Winnipeg, Whitby, and Adel (Iowa). (Source: www.candoltd.com, accessed 05 Dec 2015)
Scope and Content
Photograph shows Gord Peters standing in front of the rail car that forms the entrance of Cando Contracting Ltd. in Brandon, Manitoba
Notes
Negatives stored with photograph
Name Access
Cando Contracting Ltd
Gord Peters
Subject Access
contractors
Brandon business buildings & facilities after 1940
Brandon Industries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 #4 plastic envelope #2; in Canada Wide Magazines Ltd. envelope post marked 03 November 1990
Images
Show Less

MacArthur Transportation Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions9494
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[193-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1E21
Accession Number
1-2002
GMD
graphic
Date Range
[193-]
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
MacArthur Transportation Co. Ltd.
Notes
Located on the east side of the 100 block of 7th Street (next to Fire Hall).
Photo shows Leyland bus used on south end route & furniture van.
Copy of 8x10 neg by C.J. Smith.
Name Access
MacArthur Transportation Co. Ltd.
MacArthur & Son Ltd.
Subject Access
businesses
buses
trucking
passenger services
taxi
Brandon business buildings & facilities before 1940
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/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

Brandon Tannery Ltd. - Advertisement

http://archives.brandonu.ca/en/permalink/descriptions9713
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
1-2002.3.1HB6
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 Brandon Tannery Ltd.
Notes
From the Dominion Fair prize list.
Name Access
Brandon Tannery Ltd.
Subject Access
advertising
hides
fur trade
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

Brandon Hardware Company Ltd.

http://archives.brandonu.ca/en/permalink/descriptions13695
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[191-]
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.5
Accession Number
20-2009
GMD
graphic
Date Range
[191-]
Physical Description
8.5" x 6.5" (b/w)
Material Details
Reproduction
Scope and Content
Photograph shows the Brandon Hardware Company Ltd. storefront at 641 Rosser Avenue on the corner of 7th Street. A billboard advertisement for Stephen's Pure Paints is on the 7th Street side of the building. A company delivery truck is parked on the street. Two men appear to be window shopping on the avenue side of the store.
Name Access
Brandon Hardware Company
Rosser Avenue
7th Street
Subject Access
storefront
store exteriors
hardware
Trucks
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Silo, Donfield Farms Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10762
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
November 10, 1985
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.BNW[277]
Accession Number
1-2002
GMD
graphic
Date Range
November 10, 1985
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: Former Ted Rowe farm, western edge city, north of CNR.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a silo, Donfield Farms Ltd.
Notes
[Brandon NW includes communities north of Trans-Canada #1 highway and west of PTH #10.]
Subject Access
farms
agricultural buildings
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put a negative and a print in one envelope. We have separated them and numbered the negative (277) and the print (277-p)].
Images
Show Less

Silo, Donfield Farms Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10764
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
November 10, 1985
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.BNW[277p]
Accession Number
1-2002
GMD
graphic
Date Range
November 10, 1985
Physical Description
5" x 3.5" (b/w)
Material Details
Negative
History / Biographical
Stuckey's notes: Former Ted Rowe farm, western edge city, north of CNR.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of a silo, Donfield Farms Ltd.
Notes
[Brandon NW includes communities north of Trans-Canada #1 highway and west of PTH #10.]
Subject Access
farms
agricultural buildings
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put a negative and a print in one envelope. We have separated them and numbered the negative (277) and the print (277-p)].
Images
Show Less

Doig Store Ltd. window display

http://archives.brandonu.ca/en/permalink/descriptions8740
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1940s?
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith (?)
Description Level
Item
Series Number
3.9
Item Number
1-2002.3.9.119
Accession Number
1-2002
GMD
graphic
Date Range
1940s?
Physical Description
8" x 10" (b/w)
History / Biographical
Doig Store Ltd. was located on the west side of 10th Street in the 100 block. It opened c. 1906.
Scope and Content
Photograph shows the Wabasso Cotton week window display at Doig Store Ltd. The photograph was taken at night.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
RG 5 photograph storage drawer
Images
Show Less

Early MacArthur & Son Ltd. Truck

http://archives.brandonu.ca/en/permalink/descriptions9686
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[194-?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1H21
Accession Number
1-2002
GMD
graphic
Date Range
[194-?]
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
An early MacArthur & Son Ltd. truck
Notes
One of their first semi-trailers
Photo courtesy of Dave MacArthur
Name Access
MacArthur & Son Ltd.
MacArthur Transportation Co. Ltd.
Subject Access
businesses
Transportation
trucking
Brandon Industries
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Fred McGuinness Ltd. business correspondence

http://archives.brandonu.ca/en/permalink/descriptions13658
Part Of
Fred McGuinness collection
Description Level
Sub-series
GMD
textual records
Date Range
c. 1988 - 2010
Accession Number
1-2015
Other Title Info
Title based on the contents of the subseries
Part Of
Fred McGuinness collection
Description Level
Sub-series
Series Number
McG 1.3
Accession Number
1-2015
GMD
textual records
Date Range
c. 1988 - 2010
Physical Description
Approximately 6 cm of textual records
History / Biographical
See collection level description for history/biography information on Frederick George McGuinness.
Custodial History
Accession 1-2015 contains records created and collected over the course of McGuinness’ career as a newspaper journalist and freelance writer. The Estate of Fred McGuinness donated the materials to the SJ McKee Archives circa 2011. The Archives accessioned the records in 2015.
Scope and Content
Subseries consists of records related to the business workings of Fred McGuinness Ltd. It includes financial statements prepared for Fred McGuinness Ltd. and information on insurance coverage.
Notes
In the file level inventories, square brackets at end of file names reference the original location of the file in the unprocessed Fred McGuinness collection. The original location is also noted on the front of each file folder
Accruals
Closed
Finding Aid
File level inventory is available
Storage Location
2015 accessions
Related Material
Statements on royalty earnings for McGuinness’ monograph Manitoba: The Province & The People are located in the Correspondence subseries (McG 1.2). Invoicing for McGuinness’ work on the Chronicle of Canada is located with that monograph subseries (5.7)
Arrangement
Arrangement was artificially created by the Archives. Subseries has been re-arranged according to publication period.
Documents

McG 1_3 Fred McGuinness Ltd business documents inventory.pdf

Read PDF Download PDF
Show Less

MPE C 3 CSP Foods Ltd.

http://archives.brandonu.ca/en/permalink/descriptions10516
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1949-1989
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.3
GMD
textual records
Date Range
1949-1989
Physical Description
13cm
History / Biographical
CSP Foods Ltd resulted from an amalgamtion of Co-op Vegetable Oils Ltd with MPE in 1975. The company operated crushing plants in Altona, Manitoba and in Saskatchewan, and was overseen by members of MPE and the Sask Wheat Pool. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of minutes, correspondence, reports, and promotional materials.
Notes
Description by Jillian Sutherland (2010) History taken from F.W. Hamilton's "Service at Cost"
Name Access
Altona
CSP Foods Ltd
Subject Access
canola oil
sunflower seed oil
Co-operatives
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

The Canadian Stover Gasoline Engine Co. Ltd. - Advertisement

http://archives.brandonu.ca/en/permalink/descriptions9714
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
1-2002.3.1HB7
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 Canadian Stover Gasoline Engine Co. Ltd.
Notes
Advertisement includes picture of gas engine
From the Dominion Fair prize list.
Name Access
The Canadian Stover Gasoline Engine Co. Ltd.
Subject Access
advertising
engines
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

The Makers of Canada

http://archives.brandonu.ca/en/permalink/specialcollections6
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1910-1911
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Description Level
Item
Item Number
FC 25.M38
Archives 14-9-1
Item Number Range
FC 25.M38
Archives 14-9-1
Standard number
System Control Number 76210295
Start Date
1910-1911
Date Range
1910-1911
Publication
Toronto : Morang
Physical Description
11 v. : maps, ports ; 21 cm
Notes
v. 1. Champlain / N. E. Dionne. -- v. 2. Count Frontenac / William D. Le Sueur. -- v. 3. Lord Dorechester / A. G. Bradley. -- v. 4. John Graves Simcoe / Duncan Campbell Scott. -- v. 5. Mackenzie Selkirk Simpson / George Bryce. -- v. 6. William Lyon Mackenzie / Charles Lindsey. -- v. 7. Joseph Howe / J. W. Longley. -- v. 8. Egerton Ryerson / Nathanael Burwash. -- v. 9. Sir John A. Macdonald / George R. Parkin. -- v. 10. George Brown / John Lewis. -- v. 11. Index and dictionary of Canadian history / Lawrence J. Burpee
Subject Access
Canada Biography
Canada History
Canada History Indexes
Storage Location
Box 9 - Archival I (Archives copy)
Storage Range
Box 9 - Archival I (Archives copy)
Show Less

The history of Canada

http://archives.brandonu.ca/en/permalink/specialcollections12
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1887-98
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Kingsford, William, 1819-1898
Description Level
Item
Item Number
FC 162.K5
Archives 14-10-2
Item Number Range
FC 162.K5
Archives 14-10-2
Standard number
System Control Number 76213859
Responsibility
by William Kingsford
Start Date
1887-98
Date Range
1887-98
Publication
Toronto : Rowsell & Hutchison
Physical Description
10 v. : maps (part fold.) ; 24 cm
Notes
Includes bibliographical references and index
v. 1-4. Canada under French rule. -- v. 5-10. Canada under British rule to 1841
Subject Access
Canada History
Storage Location
Box 10 - Archival II (Archives copy)
Storage Range
Box 10 - Archival II (Archives copy)
Show Less

20 records – page 1 of 1.