Record of site excavation unit 16 at the Crepeele site 2005.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of site excavation unit 16 at Graham site 2006.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of excavation unit 16 at the Atkinson II site 2004.
Scope and Content
Site excavation records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of site excavation unit 16 during the 1986 Lovstrom survey.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Record of site excavation unit 16 at the Sarah site 2004.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
Robert Harvey's portrait has come loose of the backing. Matting is torn at base.
History / Biographical
John B. Cole, who operated Cole's Photographic Studio, first at 656 15th Street and then at 831 Rosser Avenue, was a photographer in Brandon from c. 1911 to c. 1914.
Scope and Content
Item consists of eleven oval shaped portraits of the members of Brandon College's graduating class of 1913. L to R: Lillian Wilhelmina Speers; Robert Harvey; James Robinson, Muriel Vivien McCamis; Tom Hare Harris; Leslie Alberta Ward; J.R.C. Evans; Evelyn J. Simpson; W.E. Wilkin; Archibald Gordon; and Constance Gunn.
Bottom left corner of the matting is missing. There is discoloration in the top right corner.
Scope and Content
Composite of the members of the Brandon College Matriculation Class of 1917 and their class motto "Abeunt In Recors Studia."
Front Row (L to R): C.L. Strachan; H. Coram; N. Bilasz; H.A. Robertson; M. Gibson; and G. Clarke.
Second Row (L to R): C. Molberg; G.B. Craig (C. President); D.R. Wilkie; and K. Moffat.
Third Row (L to R): E. Irwin; J.R. Evans (Principal, B.A.); Dr. Whidden (President, M.A.); and L.M. Coutts.
Fourth Row (L to R): J. Olson; J.S. Peterson; A. Livingstone; and M. Thomson.
Bottom Row (L to R): A.G. Douglas; B. Hall; P. Red; J. Hindorff; E. Maley; and J. Wiklund.
Photograph was donated to the McKee Archives by Sydney Pechet.
Scope and Content
Item consists of portraits of the members of the Brandon College Graduation Class Arts 30.
Top Row (L to R): M.N. Brooks; W.L. McFarland; C.McNeil; Professor C.F. Richards (Hon. Class Pres.); T. Douglas; G.D. Wilkie; and R. McLachlan.
Second Row (L to R): M.H. Dunkin; E.M. Fidler; M.R. McDonald; I.E. Shanks; A.E. Cameron; and J. Leslie.
Third Row (L to R): M.M. Evans; E.W. Morrison; M. Maltman; C.B. Wicklund; Dr. J.R.C. Evans (Pres. Brandon College); S.H. Knowles; J. Hitchings; T.B. Stoodley; and R.E. Bingham.
Last Row (L to R): G.W. Brown; R.A. Clement; W.F. Westcott; R.W. Sharpe; W.A. Stevens; A.H. Clark; A.G. Robertson; J.P. Odin; and S. Pechet
The middle of the photograph was bent at one time and there is some damage to the matting.
Custodial History
Photograph was donated by Betty Gibson.
Scope and Content
Item consists of portraits of the members of Brandon College Arts Class of 1931 taken in 1928, their motto “Carpe Diem,” and photographs of Prof. H.R. Jolliffee (Honorary President), the College campus, and J.R.C. Evans (Dean of Arts).
Top Row (L to R): L. Umphrey; O. Morrison; A.C. Fromme; W. Steinhauer; W.M. Beer; C.M. Dunkin; W.P. Dutton (Class Pres.); B.M. Gibson; C.H. Spearin; I.E. Zink; R.A. Dowling; I. Robertson; and V. Laughton.
Second Row (L to R): L.C. Bulman; R.E. Vasey; K.A. Barnwell; R.F. Eamer; F.R. McLeod; D. Wright; A.L. MacArthur (Sec.Treas); M. Stewart (Vice Pres.); M.A. Shepley; S. Bateman; J.G. Miles; A.H. Houssain; and W.G. Robertson.
Third Row (L to R): J. Kilgour; R. Harris; H. McDowell; M. Draper; R. Pritchard; H. Vaisler; D.R. Morris; and N.E. Todd.
Fourth Row (L to R): C.A. McNeil; H. LaMontagne; A.E. Marshall; D.R. McLeod; H. Young; G. Aylesworth; G. Heywood; and G. Fulcher.
Fifth Row (L to R): O. McDiarmid; R. Wright; W. Harwood; E. Stott; R.H. White; A.J. Cameron; M.E. Armstrong; and J.A. Girvin.
Sixth Row (L to R): H.J. Fraser; R.C. Lundgren; M.E. Henderson; N. Spearin; A. Kennette; H.K. Scott; H.G. Tolton; M. Fitton; W.G. Dick; L.R. Gainer; J.T. Condell; and E.N. Reid.
Bottom Row (L to R): G. Scott; D. Campbell; J. Harwood; H. Ball; G.R. Easter; C.I. Hitchings; R.S. McGill; F. Cater; J.P. Buss; J.M. Cowell; E.W. Shaw; M.A. Bremner; and A.W. Mott.
The Pioneer Fruit Co. Limited Class A Cup was a billiards season long competition.
Scope and Content
Photograph is a portrait of the Brandon winners of the Pioneer Fruit Co. Limited Class A Cup for the 1922-23 season. Back Row (L-R): J. Richards; L.A. McKay (President); W.S. Grassie. Front Row (L-R): R.H. Miller (Capt.); J.M. Wedderspoon; W. Johnson.
Marion (Marionne) Louise Scott was born January 13, 1913 at Ste. S, Parkview Block, Brandon, MB to Annie Louisa Lawson and David Henry (Harry) Scott. She attended St. Michael's Academy and Brandon College (Arts, Class of 1933), graduating with a teching certificate. At some point following her graduation she moved to Toronto, living with her Aunt and Uncle Olive and Keith Murphy, while working for Massey Harris. Eventually Marionne became Private Secretary to the president James Duncan. She also worked with E.P. Taylor and Colonel Phillips during her duration with the company.
Marionne met her husband Robert (Roy) Warden Jamieson through friends at the Parkdale Canoe Club, which is now the Boulevard Club on Lakeshore Avenue in Toronto. They were married on December 26, 1944. Following their retirement, Marionne and Roy spent their winters in Florida.
Marionne Scott Jamieson died on July 20, 1990 in Mississauga Ontario. Both she and her husband are buried in Park Lawn Cemetery at Bloor Street and Prince Edward Drive in west Toronto.
A number of the individuals identified in the photographs are members of Marionne's extended family or friends. Basic biographical information for both side of her family are below. Additional biographical information on the Lawson and Scott families is available at the McKee Archives.
Maternal relatives:
William Lawson was born c. 1849 in Markham Township, Ontario where his parents had settled from England. In September 1875 he married Alice Brunskill (born c. 1854) in Buttonville, Ontario. The couple settled on a farm at Aurora, Ontario before come west in 1892. Lawson and his family settled in the Hayfield district south of Brandon where he farmed until c. 1916. During his farming years, Lawson made a number of trips to Scotland and Ireland for the Manitoba government to secure immigrants. After retiring from farming, Lawson became an agent for the Manufaturers' Life Insurance Company. Lawson's brother, Reverend Thomas Lawson, organized the first Methodist congregation in Brandon.
William Lawson and Alice Brunskill had seven children:
William Ernest (married Maragret Louise Conling 23/11/1904 in Souris, MB)
Clarkson Brunskill (married Florence?)
Annie Louisa (married David Henry (Harry) Scott 29/06/1910 in Brandon, MB)
Alice May (married Arthur Ferrier Valens 27/06/1912 in Winnipeg, MB)
Fred J. (married Lottie C. Gibb 18/04/1906 in Selkirk, MB)
Frank Hill (married Cora Ethel Cunningham 11/03/1914 in Oakland)
Olive Gertrude (married William Keith Murphy 25/12/1923 in Brandon, MB)
Paternal relatives:
David Hunter Scott was born in 1851 in Brampton, Ontario. After completing his education he became a telegraph operator and then deputy postmaster for his hometown. In 1873, he moved to Manitoba, settling at Meadow Lea, where he took up a homestead. After fifteen years engaged in farming, Scott moved on to become a representitve for an implement manufacturing company. In 1892, he moved to Brandon to become manager of the Brandon Times newspaper. Four years later he founded D.H. Scott and Son, a real estate and insurance business he operated with his son David Henry until his death in September 1943.
David Hunter Scott married Anne Jane Lipsett (born 1854) of Meadow Lea, MB on May 24, 1876. Together they had ten children:
John Frederick
Robert Wesley
David Henry (Harry) (married Annie Louise Lawson 26/06/1910 in Brandon, MB)
William James
Caroline (married Christopher Russell Heise)
Annie Louise (married Alexander Ferguson (died 1927), married Nettleton Whitby Kerr)
Mary Emaline (married David Gordon Bawtinheimer)
Lillian Georgina (died August 9, 1931)
Josiah Aikens (died during World War I)
Reginald Jacob (married Norma May Hughes 16/08/1915 (Reginald died during World War I))
Custodial History
The photograph album and graduate's book were sent to Alumni Relations by Ruth L. Murphy on March 31, 2004. Both items had been in the possession of Marionne Scott, passing to her husband Robert Jamieson upon her death. When Jamieson died the items came into the possession of Ruth Murphy, whose husband was Marionne's first cousin. Carla Eisler, Alumni Relations, transfered the photograph album to the Archives on January 15, 2008, and the graduate book on January 8, 2009.
Scope and Content
Fonds consists of a photograph album created by Marionne Scott. The majority of the photographs cover the period 1926-1933, and are of family members, friends, and classmates at both St. Michael's Academy and Brandon College. They were taken in Brandon and at a number of other locations that Marionne visited. There are three loose photographs, taken by R.M. Coleman, that were taken at the wedding of Vivian Eva? and Reginald Stanley Stark, June 7th, 1941 at St. Matthews Cathedral and the Prince Edward Hotel.
The graduate's book consists of notes, signatures, newsclippings, photographs, programs, convocation documents, graduation cards, reunion descriptions and the 1932 general information booklet for Brandon College.
Notes
History/Bio information taken from the Brandon Daily Sun, the 1901 and 1911 Canadian Census, the Manitoba Vital Statistics website, and the Brandon Cemetery website. Additional biographical information provided by Ruth Murphy. Description by Christy Henry.