Skip header and navigation

Revise Search

43 records – page 1 of 3.

Purity Flour jolly miller

http://archives.brandonu.ca/en/permalink/descriptions13649
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
P
Item Number
11-2010.P11
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a vehicular advertisement and employee.
Name Access
CKX
Purity Flour
Subject Access
cars
advertising
winter
employees
contests
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

City of Brandon's parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13741
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.52
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the City of Brandon parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The float is decorated with wheat sheaves, the city's coat of arms, and the words "education" and "health" adorn a pergola or arbour in the centre of the float. Seven people are on the float and appear to be in costume. An Aboriginal man is dressed in full regalia, one man appears to be in academic robes, another dressed as a farmer. One woman appears to be dressed like a nurse while another may be wearing a pioneer costume.
Notes
Writing on the back of the photograph reads: Brandon City's foat in 1927, Celebrating 60 years of Confederation, The lady in white is Miss Ann Carnahan who was on the city staff for a number of years and now resides in Victoria. She is my husbands [sic.] sister.
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Mental Hospital's parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13742
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.53
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the Mental Hospital parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float is decorated with Canada's coat of arms and the words "Sixty Years." In the centre of the float is a three-tiered birthday cake with a Union Jack affixed to its top. Four women are draped in toga-like gowns and each are holding provincial (small) coat of arms for New Brunswick, British Columbia, Nova Scotia, and Ontario. Two men can be seen wearing top hats and coats.
Notes
Writing on the back of the photograph reads: Mental Hospital foat in 1927.
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

T. Eaton Company parade float, 1927, Canada's Diamond anniversary

http://archives.brandonu.ca/en/permalink/descriptions13743
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1927
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.54
Accession Number
20-2009
GMD
graphic
Date Range
1927
Physical Description
5.5" x 3.25" (b/w)
Scope and Content
Photograph shows the Timothy Eaton Company's parade float pulled by two clydesdale horses. The parade is in honour of the diamond anniversary of Canada's Confederation. The side of the float reads: Canada's Power in the Affairs of the World. A large globe is strapped to the back of the float and the provincial coat of arms for Prince Edward Island, British Columbia, Nova Scotia, New Brunswick, Quebec, and the Dominion of Canada line the side. The Canadian Red Ensign is mounted at the front of the float.
Notes
Writing on the back of the photograph reads: T. Eaton Co. float, 1927, 60th Anniversary of, Confederation.
Name Access
Timothy Eaton
Eaton's
Subject Access
parades
Transportation
parade floats
horses
Confederation
anniversaries
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Queen Victoria's Diamond Jubilee, Winnipeg 1899

http://archives.brandonu.ca/en/permalink/descriptions13777
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1899
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.88
Accession Number
20-2009
GMD
graphic
Date Range
1899
Physical Description
8" x 6" (b/w)
Material Details
on matting
History / Biographical
According to the Manitoba Historical Society, the Volunteer Monument was unveiled at Winnipeg's Old City Hall on September 28, 1886. The monument commemorated the soldiers of 90th Winnipeg Rifles (also known as the "Little Black Devils") who were killed during the 1885 North West Rebellion. In 1968, the monument was moved to the east side of Main Street, between the Centennial Concert Hall and the Manitoba Museum.
Scope and Content
Photograph shows a parade marching south along Main Street in front of the Volunteer Monument on Winnipeg's Old City Hall grounds (1886-1962). The parade was in honour of Queen Victoria's Diamond Jubilee that was held June 22, 1899. Businesses visible on the west (left) side of Main Street include: the Great Northern Railway Line, Gurney Stove & Range Co., Sherman House, The Arlington Hotel, Hurtley & Co., Central Drug Hall, Inman Optical Co. On the east side of Main Street, the Conferation Life Block is draped with bunting and a large ensign flag is flying from its tower. Specators line the streets and can be seen on roof tops and leaning from windows.
Notes
The front of the photograph reads: Jublee [sic.] Procession June 22/99 Winnipeg
Name Access
Queen Victoria Diamond Jubilee
The Volunteer Monument
Main Street (Winnipeg)
Great Northern Railway
Gurney Stove & Range Company
Sherman House
Arlington Hotel
Hurtley & Company
Central Drug Hall
Inman Optical Company
Confederation Life Block
Subject Access
anniversaries
parades
monuments
Diamond anniversary
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Fred McGuinness and the Canadian Centennial Commission

http://archives.brandonu.ca/en/permalink/descriptions13890
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1965
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.200
Accession Number
20-2009
GMD
graphic
Date Range
1965
Physical Description
7" x 5" (b/w)
Scope and Content
Photograph shows Fred McGuinness standing with Newfoundland Premier Joey Smallwood (centre) and the Centennial Commissioner John Fisher (right). The men are standing before an architectural model.
Notes
Writing on the back of the photograph reads: On tour of Newfoundland as member, board of directors Canadian Centennial Commission, McG, Premier Smallwood, & John Fisher, Centennial Commissioner, 1965
Name Access
Fred McGuinness
Canadian Centennial Commission
Joey Smallwood
John Fisher
Subject Access
portraits
anniversaries
centennials
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 #4 plastic envelope #1
Images
Show Less

Fred McGuinness at BU's 25th Anniversary

http://archives.brandonu.ca/en/permalink/descriptions13897
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1992
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.208
Accession Number
20-2009
GMD
graphic
Date Range
1992
Physical Description
5.75" x 4" (colour)
Scope and Content
Photograph shows Fred McGuinness being presented with a Brandon University 25th Anniversary coffee mug by Doug Pople of Brandon University.
Name Access
Fred McGuinness
Brandon University
Subject Access
ceremonies
anniversaries
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Arrangement
From 20-2009 #4 plastic envelope #1
Images
Show Less

Fleming School collection

http://archives.brandonu.ca/en/permalink/descriptions14291
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
multiple media
Date Range
1928-2013; predominantly 2004-2005
Accession Number
17-2016
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
17-2016
GMD
multiple media
Date Range
1928-2013; predominantly 2004-2005
Physical Description
10 cm textual records
280 photographs
1 video recording
1 DVD
4 artefacts
History / Biographical
Fleming School, located at 2320 Louise Avenue, Brandon, MB, was a part of the Brandon School Division from its creation in 1914 until its closure in 2005. The school was named to commemorate the life of pioneer Dr. Alexander Fleming. Fleming, who was a Scottish born immigrant, came to Brandon in 1881, where he worked as Brandon's first medical doctor and pharmacist. He also held the role of chairman for the Brandon School Board. Fleming died in Brandon on November 26, 1897. Rapid population growth in the City of Brandon in the early part of the 20th century resulted in a need for additional school buildings; Fleming School was among the schools established during this period. Designed by W.H. Shillinglaw, the structure was constructed out of concrete, wood and brick, and included a basement. When the school first opened, it was composed of six classrooms; after two renovations in 1953 and 1962, the school expanded with more classrooms and a gymnasium. At the time of its closure, Fleming School could accommodate seven classes, covering grades kindergarten to grade six. Around 2004, the Brandon School Division decided to close Fleming Elementary School. Prior to the closure a celebration was held on January 14, 2005, to honour the school's 90th Anniversary. Following the school's official closing, students were reallocated to Earl Oxford Elementary School (540 18th Street). Some of the former staff found work in other schools within the Division, while Craig Manson, the last principal of Fleming School, became principle of Green Acres Elementary School. The building formerly used as Fleming Elementary School became a high school for the Sioux Valley Dakota Nation in late 2006. The Band bought the building in late 2010.
Custodial History
Records were collected and created by Fleming School staff and administration, many for the 90th anniversary and closing of the school. Craig Manson, the last principal of Fleming School, gave the records to David Wilson, who donated them to the S.J. McKee Archives in 2015.
Scope and Content
Collection consists of records that document the history of Fleming School. Many of the records were created and gathered specifically by Craig Manson and others for the school's 90th anniversary; on November 19, 2006 an ad written by Grant Hamilton was placed in the Brandon Sun with Jean Pickard asking for potential archives from Fleming School to be donated by contacting Keith Heide at the Brandon School Division. The archives were to be used in a display on education in Brandon to be located in the Town Centre in June 2007. Other records were collected and created by the school's staff and administration to document the activities and student of their school. Textual records include newspaper clippings, staff and administration lists (1914-2005), programs, calendars, correspondence, anecdotes, as well as records related to the events surrounding the 90th anniversary and the closure of the school. The 90th anniversary celebration materials include Craig Manson's speech and agenda, the lyrics to the school song, and a list of people in attendance. The newspaper clippings, with capture the experiences of Fleming students, are evidence of the staff's interest in the lives of their current and former students. Also included in the textual records is in depth genealogical research for the Fleming family. The research includes birth and death dates, photographs of grave sites and residences of Fleming family members, as well as some correspondence around the school's 90th anniversary. The photographs in the album include both originals and photocopies. Photographs in the collection, like the newspaper clippings, document the activities and events of Fleming School, its students and staff. They include candid's from the classroom, various ceremonies (including the 90th anniversary), and the celebration of holidays (especially Halloween). There are also a number of class and staff portraits. The collection also includes audio visual materials. The VHS recording entitled "Fleming School 90th Birthday Tea," runs approximately 75 minutes and was videoed by Ian Carkener. The DVD, which runs 42 minutes, was created by the staff and students for the 90th anniversary celebration. It has three components: "Through the Decades" shows students re-enacting school scenes from earlier decades; "Students at Work and Play," shows the 2004-2005 students in their classroom environment during holiday celebrations, school ceremonies and working on assignments; and "Reflections," which includes a slide show of photographs of Fleming School throughout the years set to music. Finally, the collection includes four artifacts: one 90th anniversary celebration balloon with an image of the school building and the its years of operation printed on it; a school magnet with the school phone number and an image of the brick school building; and two pins. The first pin is circular with a black background and gold details including the school's name, three silhouettes and three maple leaves. The second pin appears to have a hornet or bee emblem with the number 72.
Notes
History/bio information was taken from the records, as well as the Manitoba Historical Society's website (Alexander Fleming, Fleming School - accessed on September 30, 2016), the Brandon School Division website (Fleming School - accessed on September 30, 2016) and Grant Hamilton's article "Gathering school archives while they can" (Brandon Sun, November 19, 2006). Description by Megan Treloar (September 2016) and Christy Henry.
Name Access
Alexander Fleming
Craig Manson
Betty Gibson
Ethel Paisley
O.N. Riddle
J.E. McDowe
William Wood
Neil McLennan
Allan Mitchell
Emerson Christilaw
James Bateman
Henry Hyson
Edythe Wood
Colin Mailer
Emilia Hudy
Fleming School
Brandon School Division
Subject Access
Education
school closures
elementary education
school celebrations
anniversaries
Pioneers
Repro Restriction
Canadian Copyright applies to the content of the video recording and some of the photographs
Storage Location
2016 accessions
Related Material
Brandon School Division records at the Brandon General Museum & Archives
Arrangement
The school history records in the collection are arranged chronologically. The Fleming family history album is broken down by family tree branch.
Show Less

A.E. McKenzie Seed Co. Ltd. fonds

http://archives.brandonu.ca/en/permalink/descriptions4309
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Fonds
GMD
multiple media
Date Range
1887-1996; predominantly 1910-1974
Physical Description
7.47 m of textual records 500 photographs
History / Biographical
The A.E. McKenzie Seed Co. Ltd. originated with the McKenzie family Flour, Grain and Seed business, started by F. B. McKenzie in the early 1880's. When F. B. McKenzie passed away in 1896, his son, Albert Edward McKenzie, assumed control of the company, and renamed it The Brandon Seed House. With its main office and plant in Brandon, Manitoba, the company specialized in the production and sale of field seeds and service exclusively to seed buyers in the prairie provinces and British Columbia. In later years, a complete line of products including garden seeds, lawn grass, and other allied lines was developed for sale across Canada. In 1906, the company underwent a change of name when A. E. delete determined that the growth of the country demanded a larger seed institute than could be managed by one man. As a result, the company was incorporated under provincial statutes and the federal Joint Stock Companies Act as A. E. McKenzie Seed Co. Ltd., and new personnel were hired. Under the Joint Stock Companies Act, A.E. McKenzie Seed Co. Ltd. was required to elect a Board of Directors of not less than three, and not more than nine individuals. Only shareholders of the company were eligible for election, and election was to take place yearly with each shareholder entitled to as many votes as shares owned in the company. The Act also dictated that the directors were, from time to time, to elect from among themselves, a president of the company. They were also able to appoint and remove all other officers of the company and to create company by-laws. The directors were not obliged to pay any dividend on shares if the company should became insolvent. Under the Act, the stock of the company was deemed a personal estate and was only transferable as such. In addition, the company could acquire, hold, and transfer real estate, and was required to submit annual statements. A. E. McKenzie was elected President of the newly constituted company. For the memaninder of his natural life he remained in this position and supervised the operation of the company. S. A. Bradford, who was given responsibility for various company departments, filled the position of General Manager. H. L. Patmore became the Vice-President, overseeing the nursery business, while W. A. McCracken was put in charge of the warehouse stock, and shipping department. McCracken also supervised the mail order department. The Company was intially comprised of three divisions: The Brandon Seed House, Brandon Nurseries, and Brandon Greenhouses. Each division was registered under Dominion Patents. Later, the company was divided into Retail Mail Order, Wholesale and Commission Packet Trade divisions. It also undertook some export business. By registering the divisions of the company under under federal legislation affecting trademarks and industrial designs, McKenzie and the Board,were able to register both the company’s trademarks and to protect the company’s industrial techniques. Thet company could thus patent the methods and processes of its operations so that no other individual or business could duplicate them. Located at 30 9th Street, the head office and plant of A.E. McKenzie Seed Co. Ltd. housed all the facilities and staff of the company, with the exception of the regional sales offices and warehouses. The business of the A. E. McKenzie Co. Ltd. was conducted from a frame warehouse until the current McKenzie building was constructed on the same site after a fire destroyed the original premises. Designed by architect Thomas Sinclair, and built by the Brandon Construction Company, the new building opened in 1911. In time, The A. E. McKenzie Co. Ltd. came to be known as Western Canada's Greatest Seed House. During the 1930's, before a new building was erected in 1945, the A. E. McKenzie Co. occupied space at five different locations in Brandon, including the Massey Harris Building, the International Harvester Building and the Security Building. The last of these premises was destroyed by fire in 1972. As a result of its proximity to the Security Building, the main McKenzie Building also suffered heavy fire and water damage. A. E. McKenzie Co. Ltd. also utilized a warehouse on the north side of Pacific Avenue alongside the Canadian Pacific Railway tracks between 5th and 6th streets. This building and its contents were destroyed by fire (1946). In May of 1949, the company purchased and erected a Quonset structure on the west side of 15th Street between Rosser and Pacific Avenues. In 1908, the first branch of the A. E. McKenzie Seed Co. Ltd. was established at Calgary. In the following sixteen years, additional branches were established in Edmonton and Saskatoon (1923), Moose Jaw, Toronto (1934) and Winnipeg (1935). Both the Edmonton and Saskatoon branches were seasonal, operating for a four-month period, March to June inclusive. Business in the Maritime Provinces of Prince Edward Island, Nova Scotia and New Brunswick further extended the company's operations by the mid 1940's. In 1946, the company purchased property in Gilbert Plains, Manitoba, 120 miles north of Brandon. This purchase enabled the company to handle larger quantities of Sweet Clover, a popular crop that was grown in the surrounding area. Additional offices were opened in Vancouver and Quebec City in rented premises by the early 1960's. In the years 1944-1945, the McKenzie Foundation was created. Through the Foundation, arrangements were put in place to transfer shares of the company to the Manitoba Government for the benefit of higher education, specifically Brandon College. In return for this gift, which included 90% of all capital resources of the company together with all of the income earned each year, except for the amount retained annually to ensure sufficient operating capital, the A.E. McKenzie Co. Ltd. received exemption from paying Corporate Tax. Prior to the establishment of the McKenzie Foundation, in 1945, the National Trust for the benefit of the College held the shares of McKenzie Seeds. On April 7, 1945 the Manitoba Legislature passed legislation whereby A. E. McKenzie retained effective management control of his company, but 1031 shares out of 1145 issued shares were gifted to the Provincial Government. In return, the government agreed that all financial benefits from the shares would go to Brandon College through the A. E. McKenzie Foundation. When Mr. McKenzie passed away in 1964, the primary responsibility of appointing the Board of Directors for McKenzie Seeds passed to the Provincial government. The remaining 114 shares of the Company were turned over to the Crown on July 16, 1975 in accordance with an agreement between Brandon University, A. E. McKenzie Co. Ltd. and the Manitoba government. The same agreement also turned the McKenzie Foundation over to Brandon University. Therefore, since 1975 the crown has held all shares of the McKenzie Co. through the Province of Manitoba. A.E. McKenzie died on September 25, 1964 at the age of 94 and was succeeded as President of the company by J. Lasby Lowes. When Mr. Lowes retired in 1968, A. R. Swanson was appointed by the government to fill the position and was responsible for all operations of the company under a Board of Directors comprised mainly of appointees of the government. It has proven impossible to establish a complete list of those individuals who held the positions of President/General Manager of McKenzie Seeds after 1964. A partial account is as follows: Anthony J. Maruca became President of A. E. McKenzie Co. Ltd. in 1972. In 1975, the Board of Directors appointed William Moore General Manager, creating a new position to relieve the President of the company from management of plant operations. At the same time, Pat Kelleher was named new interim President. Following the resignation of Kelleher, William Moore assumed the role of President as well. Moore left the company in the early 1980s. He was later convicted of criminal misconduct as President of the company. Keith Guelpa became President/General Manager in the mid 1980's; Raymond West was his successor. Beginning in 1969, the A. E. McKenzie Seed Co. Ltd. began phasing out the Field Seed division of their company, including business related to forage crops and cereals. Seed cleaning equipment located in Brandon and and the company’s Calgary and Toronto cleaning plants was sold. The Company concentration its resources on the production and sale of vegetable and flower seeds, and lawn and turf grasses. It acted as a wholesaler and conducted business through chain stores, grocery, hardware and general stores. Late in 1971, A. E. McKenzie Co. Ltd. purchased its largest competition in packaged seeds - Steele Briggs Seed Co. from Maple Leaf Mills Inc. for two million dollars. At the time of the acquisition the company changed its name to A. E. McKenzie Co. - Steele Briggs Seeds, in order to benefit from the favorable reputation held by Steele Briggs Seeds across Canada. In the early 1970s, the acquisition of Brett-Young Seeds Ltd., a Winnipeg company that dealt exclusively in the production and sale of field seed, brought the A. E. McKenzie Co. back into the field seed market. In 1994 the Manitoba Government sold the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, Canada's largest non-retail mail-order catalogue company, which is owned by MDC Corporation of Toronto. In 2001, McKenzie Seeds is Canada's leading supplier of packaged seeds and related gardening products. It is divided into a Retail Consumer Products division which features well known seed brands including McKenzie Seeds, Pike Seeds and Thompson & Morgan Seeds from England. As well, this division also carries a complete range of lawn seeds and perishables. It also continues to ship the seed racks invented by A.E. McKenzie to numerous retail stores. The second division, Direct Mail, consists of the McFayden and McConnell catalogues which reach over 500,000 Canadian homes each year.
Custodial History
Following the sale of the A.E. McKenzie Seed Co. Ltd. to Regal Greetings and Gifts, the records of McKenzie Seeds and its subsidiaries were retained in the McKenzie Plant on 9th Street. In April of 1997, the records were transferred to the McKee Archives at Brandon University. Because the company was a crown corporation, the records of McKenzie Seeds belonged to the Province of Manitoba and might have been placed in the Provincial Archives. However, Provincial Archivist Gordon Dodds permitted the retention of the records in Brandon at the S. J. McKee Archives. The minutes of the Board of Directors, previously transferred to the Provincial Archives, remain in Winnipeg. Until 1960 these minutes, by-laws of the Company, and the letters patent of incorporation (April 7, 1906) were in the possession of the Company's lawyers, Johnson, Garson, Forrester, Davidson, & Steen.
Scope and Content
The fonds consists of textual records, photographs and artifacts from A.E. McKenzie Seed Co. Ltd. The textual records include minutes, documents, financial records, administrative records, by-laws, legal records, catalogues, sales literature, seed packets, newspaper clippings, appraisals, publications, scrapbooks and miscellaneous sections. In addition, some of the records within the fonds relate to the operations of McKenzie subsidiaries -- Brett-Young Seeds, Steele-Briggs Seeds, Pike & Co. and McFayden Seeds -- and various properties owned by McKenzie Seeds. Fonds contains approximately 500 photographs. These depict the operations and employees of McKenzie Seeds and the seed industry in general. Artifacts contained in the fonds include blueprints, newspaper clippings, copper printing plates, seed bags and plaques. Fonds also includes an artificially created series of records dealing with Brandon College Inc., the A.E. McKenzie Foundation, the Brandon Allied Arts Council and the Brandon Board of Trade. These records stand outside the provenance of the McKenzie Seed Co. Of particular interest within the textual records are the transcripts of various features of the company's history as dictated, researched and recalled by its second President/General Manager, J. Lasby Lowes. The fonds also contains a collection of company catalogue which is almost complete. Outside of the seed industry, the records dealing with both Brandon College Inc. and the McKenzie Foundation are significant records relating to the history of Brandon College/University and the City of Brandon.
Notes
Description written by Christy Henry (2001).
Name Access
A.E. McKenzie
J. Lasby Lowes
Irene Cullen
Joseph Airey
Alan R. Mundie
Sandy Black
Brett-Young Seeds/Sabetha
McFayden Seeds
Steele-Briggs Seed Co
Pike & Co
Davidson & Gowen
Davidson Studio
Frank Gowen
Dean Photo Service
Jerrett's Photo-Art Studio/Jerrett's Photo Service
Crawford Drug Store
Leech Printing Ltd
Eastman Photographic Materials Ltd
Subject Access
Seed Industry
Seed Catalogues
Brandon Business
Seed Photographs
Brandon Photographs
Seed Packets
Agriculture
Women Workers
Labour Relations
A.E. McKenzie
J. Lasby Lowes
A.R. Swanson
William Moore
Anthony J. Maruca
Pat Kelleher
Keith Guelpa
Raymond West
Brett-Young Seeds
Sabetha
Steele Briggs Seed Co
Pike & Co
McFayden Seeds
Seed Marketing Co
Brandon Board of Trade
Brandon Allied Arts Council
McKenzie Foundation
Regal Greetings and Gifts
Repro Restriction
Because the A.E. McKenzie Seed Co. Ltd. was a crown corporation, the records in the fonds are subject to the Freedom of Information and Protection of Privacy Act (FIPPA).
Storage Location
RG 3 A.E. McKenzie Company fonds
Related Material
Additional records regarding A.E. McKenzie Seed Co. Ltd. are housed at the Provincial Archives of Manitoba. In order to gain access to these records it is necessary to contact the Archives of Manitoba.
Arrangement
RG 3 A.E. McKenzie Seed Co. Ltd. Fonds McS 1 Board of Directors 1.1 Documents 1.2 Minutes/Meetings 1.3 Management Consultant Reports 1.4 Miscellaneous 1.5 Financial Records McS 2 Office of the President/General Manager 2.1 A.E. McKenzie 2.2 J. Lasby Lowes 2.3 Comptroller 2.4 Properties 2.5 Marketing 2.6 Reference Library 2.7 Miscellaneous Publications/Correspondence McS 3 Acquisitions 3.1 Brett-Young Seeds/Sabetha 3.2 Steele-Briggs Seed Co. 3.3 Pike & Co. 3.4 McFayden Seeds McS 4 Seed Marketing Co. McS 5 Photographs 5.1 McKenzie Seed Co. Ltd. Executives 5.2 Construction at McKenzie Seed Co. Brandon (two files) 5.3 Exterior Photographs of the A. E. McKenzie Co. Building 5.4 McKenzie Seed Co. Plant Operations and Workers (2 files) 5.5 McKenzie Seed Co. Equipment and Plant - Head Office 1983 5.6 McKenzie Seed Co. Field Operations and Workers 5.7 McKenzie Seed Co. Strike 1944 5.8 Fires at McKenzie Seed Co. 1910, 1945, 1972 5.9 McKenzie Seed Co. Centennial Exhibition 1996 5.10 Miscellaneous McKenzie Seed Co. Photographs 5.11 People Connected to McKenzie Seed Co. 5.12 Princess Anne's Visit to McKenzie Seed Co. 1982 5.13 Onion Set Production Book 5.14 Irene Cullen Photographs - McKenzie Seeds Employee Photos 5.15 Josiph Airey Photographs - McKenzie Product Photos 5.16 Alan R. Mundie Seed Production Photographs 5.17 Steele Robertson/Steele Briggs Seeds Photographs 5.18 Seed Packet Display Units Photographs 5.19 Product Photographs 5.20 Parade Photographs 5.21 Oversized Photographs 5.21.1 Drawer #1: Executive Photographs 5.21.2 Drawer #2: Office and Equipment/Plant Photographs 5.21.3 Drawer #3: Miscellaneous Oversized Photographs 5.21.4 Drawer #4: Artifacts McS 6 Miscellaneous 6.1 Centennial Exhibition 6.2 Miscellaneous Publications 6.3 Scrapbooks MG 1 A.E. McKenzie Fonds 1.1 Brandon College Inc. 1.2 McKenzie Foundation 1.3 Brandon Allied Arts Council 1.4 Brandon Board of Trade 1.5 Miscellaneous
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 1

http://archives.brandonu.ca/en/permalink/descriptions10052
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1924-79
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.1
File Number
1
GMD
textual records
Date Range
1924-79
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 1. Correspondence to Secretaries of Locals June 30 1924 – July 16 1929 2. Correspondence to Secretaries of Locals July 19 1929 – Sept 28 1931 3a. Correspondence to Secretaries of Locals Oct 16 1931 – Jan 26 1940 3b. Correspondence to Secretaries of Locals Jan 29 1940 – Nov 26 1942 4. Correspondence to Secretaries of Locals Jan 7 1943 – Nov 3 1948 5. Correspondence to Secretaries of Locals Dec 1948 – August 4 1953 6. Correspondence to Secretaries of Locals Sept 21 1953 – Oct 21 1959 7a. Correspondence to Secretaries of Locals Jan 6 1960 – March 2 1964 7b. Correspondence to Secretaries of Locals March 11 1964 – Nov 12 1968 8a. Correspondence to Secretaries of Locals Sept 23 1968 – Dec 3 1970 9a. Correspondence to Secretaries of Locals June 22 1973 – July 11 1975 9b. Correspondence to Secretaries of Locals July 25 1975 – Dec 1979 10. Memorandums 1926 – 1974 11. Resolutions 1927 – 1956 12. Resolutions 1957 – 1974 13. Questionnaires 1941; 1949; 1954; 1963; 1967 14a. General Correspondence Feb 14 1925 – May 7 1931 14b. General Correspondence July 3 1931 – Dec 1954
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence Box 2

http://archives.brandonu.ca/en/permalink/descriptions10053
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1950-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.9.2
File Number
2
GMD
textual records
Date Range
1950-1998
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.9
Custodial History
See custodial history for sub-series B.9
Scope and Content
This box contains correspondence to the secretaries of locals, memorandums, resolutions, questionnaires and general corresponce. The records include the following: 15. General Correspondence Nov 1 1955 – May 28 1980 16. Miscellaneous Memoranda 1950-1969 Responses for the following local associations from 1990-1998: Alexander; Arborg/Riverton; Arden; Austin; Basswood; Beausejour; Binscarth; Boissevain; Bowsman; Brandon; Burnside; Cartwright; Clanwilliam; Cromer; Crystal City; Dauphin; Deloraine; Domain; Dufresne; Dufrost; Dugald; Elgin/Fairfax; Elie-Benard; Elkhorn; Elm Creek; Erikson; Ethelbert; Fisher Branch/Broad Valley; Fork River; Foxwarren; Franklin; Fredensthal; Gilbert Plains; Glenboro; Goodlands; Graysville; Gregg; Harte; Hartney; Headingly; Holland; Homewood; Kenville; Killarney; La Riviere; Letellier; Libau; Lowe Farm; Manitou; McTavish; Mile 10.6; Minitonas; Morden; Neepawa; Nesbitt; Netley; Ninga; Oakner; Oakville; Pilot Mound; Plum Coulee; Reston; Roblin; Rossburn; Rosser; Ste. Agathe; St. Jean; Sanford; Shoal Lake; Sinclair; Smart; Somerset; Souris; Starbuck; Strathclair; Swan River; Tucker; Virden; Westroc Responses for the following Sub-districts from 1990-1998: 101-105; 201-205; 301; 304-305; 401-405; 502-503; 505; 601; 604; 702-705; 801-805 Responses to Sub-district Minutes from 1987-1991 Responses to minutes 1987-1992
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Ruth and Archie MacLachlan fonds

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

Card Catalogue Cabinets

http://archives.brandonu.ca/en/permalink/descriptions40
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
1964/65
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.26
Item Number
1.1.26
Date Range
1964/65
Physical Description
colour, 7.3 cm x 9.5 cm
Scope and Content
Card catalogue cabinets; Library Foyer. L to R. Shirley Brazer, librarian; Eileen McFadden; librarian
Name Access
Shirley Brazer; Eileen McFadden
Subject Access
Card Catalogues
Show Less

Around the world with Kelvinator contest

http://archives.brandonu.ca/en/permalink/descriptions11088
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
c 1965
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.A28
Accession Number
11-2010
GMD
graphic
Date Range
c 1965
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of two contest entry boxes for the Around the World with Kelvinator contest.
Name Access
CKX Radio
Subject Access
contests
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Brandon 75th Anniversary advertisement

http://archives.brandonu.ca/en/permalink/descriptions11451
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1957
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B67a
Accession Number
11-2010
GMD
graphic
Date Range
1957
Physical Description
1.5" x 1" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a Brandon 75th anniversary advertisement.
Name Access
CKX Television
Brandon, Manitoba
Subject Access
advertising
anniversaries
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Brandon 75th Anniversary advertisement

http://archives.brandonu.ca/en/permalink/descriptions11452
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
1957
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B67b
Accession Number
11-2010
GMD
graphic
Date Range
1957
Physical Description
1.5" x 1" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of a Brandon 75th anniversary advertisement.
Name Access
CKX Television
Brandon, Manitoba
Subject Access
advertising
anniversaries
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Benson & Hedges contest winner

http://archives.brandonu.ca/en/permalink/descriptions11540
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B98a
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Portrait of Mrs. M.M. Parker, the Benson & Hedges contest winner.
Name Access
CKX
Benson & Hedges
Subject Access
contests
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Benson & Hedges contest winner

http://archives.brandonu.ca/en/permalink/descriptions11542
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B98b
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
2.25" x 2.25" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Mrs. M.M. Parker, the Benson & Hedges contest winner.
Name Access
CKX
Benson & Hedges
Subject Access
contests
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Benson & Hedges contest winner

http://archives.brandonu.ca/en/permalink/descriptions11543
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Item Number
11-2010.B98c
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
5" x 4" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of Mrs. M.M. Parker, the Benson & Hedges contest winner.
Name Access
CKX
Benson & Hedges
Subject Access
contests
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

43 records – page 1 of 3.