Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1905-1978
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 2 2.6
GMD
textual records
Date Range
1905-1978
Physical Description
20 titles; 39.7 cm of records
History / Biographical
See series level description of the administrative history of the Office of the President/General Manager
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes publications covering a variety of topics related to the seed industry and/or McKenzie Seeds. Publications include: 1. Building Bigger Business/by Charles Austen Bates. Winnipeg, 1925, 4 pp. 2. Business Correspondence/ by C.A. Burt. Chicago, 1905, 221 pp. 3. The Production of Timothy Seed in Alberta/ by H. A. Craig. Edmonton, [no date], 8 pp. 4. Sweet Peas for All Purposes/by A. J. Macself. London, [no date], vi, 84 pp. 5. Growing Quality Beans in Manitoba/by the Manitoba Department of Agriculture, 1976, 12 pp. 6. 1979 Field Crop Recommendations for Manitoba/by the Manitoba Department of Agriculture. Winnipeg, 1979, 69 pp. 7. The Canada Year Book 1915/by the Minister of Trade and Commerce. Ottawa, 1916, xvi, 707 pp. 8. 1974 Vegetable Production Recommendations/by New York State College of Agriculture and Life Sciences, 36 pp. 9. Lawn Care: A Bulletin Service for Turf Enthusiasts/by O. M. Scott & Sons Co. Marysville, Ohio, August 1928 - 1943(?), plus index 10. 1965 Guide to Chemical Weed Control/by the Ontario Department of Agriculture. Toronto, 1965, 67 pp. 11. 1968 Ontario Vegetable Production Recommendations/ by the Ontario Department of Agriculture and Food. Toronto, 1968, 47 pp. 12. 1978 Vegetable Production Recommendations/by the Ontario Ministry of Agriculture and Food. 72 pp. 13. The Canadian Newspaper Directory, seventh edition. Montreal, 1911, xx, 138 pp. 14. The Shareholders' and Directors' Manual/by J. D. Warde. Seventh edition. Toronto, 1907, 617 pp. THE BUSINESS MAN'S LIBRARY: 15. The Business Man's Library, volume II - Business Correspondence/ by Glenn S. Noble, et al. Chicago, 1907, 221 pp. 16. The Business Man's Library, volume III - Cost of Production/ by Alexander H. Revell, et al. Chicago, 1907, viii, 196 pp. 17. The Business Man's Library, volume V - Book on Buying/ by H.T. Kett, et al. Chicago, 1907, 216 pp. 18. The Business Man's Library, volume VI - Organizing a Factory/ by Clinton E. Woods. Chicago, 1907, 190 pp. 19. The Business Man's Library, volume VII - Book on Advertising/ by Truman A. DeWeese. Chicago, 1907, v, 165 pp. 20. The Business Man's Library, volume X - Accounting and Office Methods/ by W. Vernon Booth, et al. Chicago, 1907, v, 136pp, plus 45 p. index.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 2 Office of the President/General Manager
Show Less

Correspondence Secretary of State

http://archives.brandonu.ca/en/permalink/descriptions4698
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1987-Mar. 1989
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
Mg 3 1.14.1
File Number
26
GMD
textual records
Date Range
Sept. 1987-Mar. 1989
Physical Description
1 file
Scope and Content
File consists of correspondence re: literacy program in Brandon, status of disabled persons, 75th Anniversary, support services for disabled persons.
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 1
Show Less

Correspondence- Secretary of State

http://archives.brandonu.ca/en/permalink/descriptions5157
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Feb. 1989- May 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
219
GMD
textual records
Date Range
Feb. 1989- May 1991
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 9
Show Less

Secretary of State- General

http://archives.brandonu.ca/en/permalink/descriptions5574
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1984-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
637
GMD
textual records
Date Range
1984-1985
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 24
Show Less

Secretary of State 91

http://archives.brandonu.ca/en/permalink/descriptions5753
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
807
GMD
textual records
Date Range
1991
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 31
Show Less

Secretary's notes, 2008

http://archives.brandonu.ca/en/permalink/descriptions8858
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2007-2008
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
12
Accession Number
17-2008
Start Date
2007
End Date
2008
Date Range
2007-2008
Material Details
textual records
Scope and Content
File consists of meeting agendas and financial records for 2008 festival.
Name Access
Drew Caldwell
Show Less

Secretary's notes, 2007

http://archives.brandonu.ca/en/permalink/descriptions8859
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2006-2007
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
13
Accession Number
17-2008
Start Date
2006
End Date
2007
Date Range
2006-2007
Material Details
textual records
Scope and Content
File consists of meeting agendas, minutes, area reports and financial records for 2007 festival.
Name Access
Drew Caldwell
Show Less

Secretary's notes, 2006

http://archives.brandonu.ca/en/permalink/descriptions8860
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Date Range
2006-2007
Accession Number
17-2008
Part Of
Brandon Folk, Music & Art Society, Inc.
Description Level
File
Fonds Number
17-2008
File Number
14
Accession Number
17-2008
Start Date
2006
End Date
2007
Date Range
2006-2007
Material Details
textual records
Scope and Content
File consists of meeting agendas, minutes, area reports and financial records for 2006 festival.
Show Less

Library Staff in Reference

http://archives.brandonu.ca/en/permalink/descriptions69
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1980
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.55
Item Number
1.1.55
Date Range
c. 1980
Physical Description
b/w, 3.5" x 5"
Scope and Content
Library Worker Billie Wilkenson. Shown among shelves housing reference texts in the library
Name Access
Billie Wilkenson
Subject Access
Library; Reference
Show Less

Secretary of State- Awaiting Response

http://archives.brandonu.ca/en/permalink/descriptions5027
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
May 1990, June 1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
115
GMD
textual records
Date Range
May 1990, June 1991
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 4
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Robbins Library, Reference Tables

http://archives.brandonu.ca/en/permalink/descriptions61
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
c. 1994
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.47
Item Number
1.1.47
Date Range
c. 1994
Physical Description
colour, 4" x 6"
Scope and Content
Robbins Library – first floor. Features shelves of books and reference tables
Subject Access
Robbins Library
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions13990
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[c.1913-1919]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.61
Accession Number
1-2015
GMD
graphic
Date Range
[c.1913-1919]
Physical Description
7.5" x 4.25" (b/w)
Material Details
on matting
Custodial History
Photograph was given to Fred McGuinness by Linda Bilkoski (nee Lepard) of Lac du Bonnet, MB.
Scope and Content
Photograph shows a group of 17 men stading in a lumber yard.
Notes
This picture is the same as the negative in the Lawrence Stuckey collection. Stuckey obtained a copy of the photo from George Lepard, father of Linda Bilkoski (nee Lepard). Date range based on employment dates of Edward Chalmers. Ed Chalmers was the brother of Catherine Harden (nee Chalmers), mother to Edith Harden, who in turn, is the wife of George Lepard.
Name Access
Hanbury Manufacturing Co.
Subject Access
lumber
Brandon business buildings & facilities before 1940
dogs
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Related Material
Lawrence Stuckey collection 1-2002.3.1H15
Arrangement
McG 4.1 File 27
Images
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions14310
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1900
Accession Number
4-2017
Part Of
RG 12 Brandon and Area Photograph Collection
Description Level
Item
Series Number
2
Item Number
BAPC 2.36
Accession Number
4-2017
GMD
graphic
Date Range
c. 1900
Physical Description
8.25" x 6.25" (b/w)
Material Details
On matting (12" x 10")
History / Biographical
John Hanbury came to Brandon in January 1882. For the next decade he operated a contracting business, constructing several Brandon buildings including the post office, the Merchants Block, and the General Hospital. In 1892, Hanbury founded the Hanbury Manufacturing Company. The most important industry in Brandon from 1900-1914, Hanbury’s employed over 150 men in logging, lumbering and the manufacturing of doors, windows, furniture and other house fixtures. With offices, a warehouse and lumber mill on either side of Assiniboine Avenue at 6th Street North, Hanbury’s relied on timber from northern forests that was moved, raft-like, down river by drivers. Cabinets, furniture and other millwork was sold out of the Hanbury Hardware Co. building on 7th Street and Pacific Avenue. John Hanbury left Brandon in 1910, although his son continued to operate the business until World War I. Residential buildings were constructed on the company lands on Assiniboine Avenue west of 6th Street North in the late 1920s; the building east of 6th Street was used first as the Christie’s School Supplies warehouse (1929-1939) and then by successive woollen mills (1941-1991). A portion of what appears to be the original building currently stands vacant on the site. The hardware building on Pacific Avenue has been primarily used by the Government Liquor Control Commission (1929-1971) and Christie’s School Supplies, now Christie’s Office Plus (early 1940s – present).
Custodial History
Photos belonged to Jim Lanigan's family. He donated them to the McKee Archives in January 2017.
Scope and Content
Item is a photograph of the Hanbury Mfg Co. buildings on Assinboine Avenue - photo is looking northeast
Notes
Jim Lanigan and his siblings beleived that Hanbury Manufacturing Company is where their paternal grandfather James Joseph Lanigan worked and learned the glazing trade. James Joseph's father James and brother Albert Daniel may have also worked there. Both Joe and Bert went to work for the CPR in Brandon in 1898. Jim Lanigan could not identify any family members in the group portrait.
Name Access
Hanbury Manufacturing Company
Subject Access
manufacturing
businesses
downtown
Storage Location
BAPC oversize photograph drawer
Images
Show Less

Brakeley & Company, G.A.

http://archives.brandonu.ca/en/permalink/descriptions3838
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
254
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Donovan, Stone & Company

http://archives.brandonu.ca/en/permalink/descriptions3889
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
302
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence and financial information.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Canada Seed Company

http://archives.brandonu.ca/en/permalink/descriptions4328
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
GMD
textual records
Date Range
1967-1979
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub sub series
Series Number
McS 3 3.2.4
GMD
textual records
Date Range
1967-1979
Physical Description
2.5 cm
History / Biographical
The Canada Seed Company was formed in 1913 by Mr. R. C. (Clark) Steele at Hagersville, Ontario with the intent to process and export farm seeds. However, in later years, the company branched out into the Garden Seed business. Early in the 1930's, R. C. Steele merged his company with the Steele Briggs Seed Co., which was owned by his brother Walter D. Steele. Following the deaths of W. D. Steele and E. F. Crossland, R. C. Steele was elected President of Steele Briggs. A few years later, Vancouver interests took over the seed companies under Steele Briggs, including the Canada Seed Company. At this time, R. C. Steele retired from the company to form Steele Robertson Co., headquartered in Edmonton. W. D. Dack was appointed President of Steele Briggs. In June 1951, W. D. Dack took control of company operations from the Vancouver interests and, in 1961, the Steele Briggs Seed Co. purchased the Rennie Seed Co.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series contains the resignation of A.J. Maruca as an officer and director of Canada Seeds Ltd. and a report on operating results for the nine-month period ending February 28,1967. The remainder of the records in this sub-series are financial statements prepared by Meyers Norris Penny & Co. The sub sub series is divided into two sub sub sub series, including: (1) Financial; and (2) Miscellaneous.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 3 Acquisitions 3.2 Steele Briggs Seed Co. Ltd.
Related Material
Historical information regarding Canada Seeds Ltd. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 10 (Tape 23) and file 11 (Tape 24) of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

Brandon Produce Company

http://archives.brandonu.ca/en/permalink/descriptions6458
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
6-1999.33
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
7.25" x 9" (b/w)
History / Biographical
The Brandon Produce Company was located at 1018 Pacific Avenue.
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows the premises of the Brandon Produce Company.
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

Hanbury Manufacturing Company

http://archives.brandonu.ca/en/permalink/descriptions6463
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
6-1999.38
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
9.25" x 7.25" (b/w)
History / Biographical
Hanbury Manufacturing Company Ltd. was established in 1881. Its office was located on Assiniboine Avenue and 6th Street North, with its warehouse and mills at 603 Assiniboine Avenue.
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo shows the premises of the Hanbury Manufacturing Company. Wording on the building includes: sash doors and mouldings; and wholesale and retail. The photograph also includes a number of residential buildings south of Assiniboine Avenue.
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

International Harvester Company

http://archives.brandonu.ca/en/permalink/descriptions9483
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1926
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1E10
Accession Number
1-2002
GMD
graphic
Date Range
1926
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
International Harvester Co.
Notes
Photo shows debris caused by the violent explosion of an Independent Oil company warehouse.
[Note shattered windows due to explosion (P.E. 19/06/09).]
Name Access
International Harvester Co.
Subject Access
businesses
Agriculture
agricultural machinery
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

20 records – page 1 of 1.