Skip header and navigation

Revise Search

20 records – page 1 of 1.

100 Block of Tenth Street

http://archives.brandonu.ca/en/permalink/descriptions9201
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[ca. 1920]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith (?)
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1C13
Accession Number
1-2002
GMD
graphic
Date Range
[ca. 1920]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
July 12 Orange Lodge parade in progress; Shows that there was a building in what was for many years, a small vacant lot behind the Bank of Montreal; Campbell & Campbell building and Security Block. Davidson (photography) Studio on awning - became Henfries studio and, in 1923, Jerrets' Studio.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
100 Block of Tenth Street
Notes
Probably taken from Strathcona Block
Creator provided by Fred McGuinness collection (20-2009).
Name Access
100 Block of Tenth Street
Subject Access
downtowns
businesses
organizations
fraternities
public ceremonies
parades
Brandon Street Scenes Before 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

600 Block of Rosser Avenue

http://archives.brandonu.ca/en/permalink/descriptions9220
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1CA5
Accession Number
1-2002
GMD
graphic
Date Range
1967
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
600 block of Rosser Avenue, south side
Notes
Yaeger's Furs, George's Food Bar
Name Access
600 Block of Rosser Avenue
Yaeger's Furs
George's Food Bar
Subject Access
downtowns
businesses
fur trade
restaurants
Brandon Street Scenes After 1940
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
GMD
textual records
Date Range
1916-1938
Accession Number
19-1997
Part Of
RG 5 Western Manitoba Manuscript Collection
Description Level
Collection
Accession Number
19-1997
GMD
textual records
Date Range
1916-1938
Physical Description
5 cm
History / Biographical
Archie Cleveland Miller owned and operated a farm near Roland, Manitoba from 1918 to 1938. Miller was engaged principally in a commercial grain operation.
Custodial History
This fonds was accessioned in 1997 by the McKee Archives. Prior custodial history is unknown. .
Scope and Content
Fonds contains legal documents from A.C. Miller's farm near Roland, Manitoba from 1916 to 1938. They include mortgage documents, lease agreements, and bank receipts.
Notes
CAIN No. 202603
Subject Access
Archie Cleveland Miller
Archie A. Ross
Lydia Ross
Manitoba Farm Loans Association
Roland Manitoba
Farm lease
Farm business
Myrtle Manitoba
Storage Location
1997 accessions
Storage Range
1997 accessions
Show Less

[Advertisement for publications]

http://archives.brandonu.ca/en/permalink/specialcollections471
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
1893
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-61
Item Number Range
Archives 15-3-61
Start Date
1893
Date Range
1893
Publication
London : Fabian Society
Physical Description
[1] p. ; 21 cm
Subject Access
Labor unions
Socialism Great Britain
Documents
Show Less

A.E. McKenzie Building and George T. Richardson Centre

http://archives.brandonu.ca/en/permalink/descriptions949
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
GMD
graphic
Date Range
c. 1959 - 1995
Part Of
BUPC 2 Campus buildings
Description Level
Sub-series
Series Number
2.4
GMD
graphic
Date Range
c. 1959 - 1995
Physical Description
43 photographs
History / Biographical
The J.R.C. Evans Lecture Theatre and the A.E. McKenzie Building were both completed in 1960. The Evans Theatre is named for John Robert Charles Evans, who served as president of Brandon College from 1928 to 1959. The A.E. McKenzie Building was originally the Library and Arts building, and was named for A.E. McKenzie, a local businessman and supporter of the College. The George T. Richardson Centre, which includes the Evans Theatre and the John E. Robbins Library, was completed in 1993.
Scope and Content
Sub-series consists of photographs of the A.E. McKenzie Building, the George T. Richardson Centre, the J.R.C. Evans Lecture Theatre, the John E. Robbins Library and the link between the Evans Theatre and the McKenzie Building.
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 companyā€™s trademarks and to protect the companyā€™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 companyā€™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

The agricultural crisis, 1920-1923

http://archives.brandonu.ca/en/permalink/specialcollections135
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1924
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Enfield, Ralph Roscoe, 1885
Description Level
Item
Item Number
Archives 14-4-3
Item Number Range
Archives 14-4-3
Responsibility
by R. R. Enfield
Start Date
1924
Date Range
1924
Publication
London ; New York : Longmans, Green
Physical Description
211 p. : ill. ; 23 cm
Notes
Includes references (p. 204)
Subject Access
Agriculture Economic aspects
Agriculture Great Britain
Storage Location
Box 4-Historical I
Storage Range
Box 4-Historical I
Show Less

Agriculture in an interdependent world : U.S. and Canadian perspectives

http://archives.brandonu.ca/en/permalink/specialcollections120
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Warley, T. K. (Thorald Keith), 1930
Canadian-American Committee
Description Level
Item
Item Number
Archives 14-1-25
Item Number Range
Archives 14-1-25
Responsibility
by T.K. Warley
Start Date
1977
Date Range
1977
Publication
[Montreal] : Canadian-American Committee
Physical Description
x, 92 p. ; 23 cm
Notes
Includes bibliographical references
Subject Access
Agriculture Economic aspects Canada
Agriculture Economic aspects United States
Agriculture and state Canada
Agriculture and state United States
Storage Location
Box 1-Agriculture I
Storage Range
Box 1-Agriculture I
Show Less

Agriculture in an unstable economy

http://archives.brandonu.ca/en/permalink/specialcollections44
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
1945
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Schultz, Theodore William, 1902
Description Level
Item
Item Number
HD 1761.S27
Archives 14-4-18
Item Number Range
HD 1761.S27
Archives 14-4-18
Standard number
System Control Number 87055009
Responsibility
by Theodore W. Schultz
Start Date
1945
Date Range
1945
Publication
New York : McGraw-Hill
Publisher Series
Committee for Economic Development. Research study
Physical Description
xix, 299 p. : ill. ; 23 cm
Notes
Bibliographical foot-notes
Subject Access
Agriculture and state United States
Agriculture Economic aspects United States
Storage Location
Box 4-Historical I (Archives copy)
Storage Range
Box 4-Historical I (Archives copy)
Show Less

Alcoholism Foundation of Manitoba, Parkwood Treatment Centre

http://archives.brandonu.ca/en/permalink/descriptions9307
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 22, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D18(1)
Accession Number
1-2002
GMD
graphic
Date Range
March 22, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built in 1991-1992 for $1.4 million, the official opening of the Centre was May 29, 1992. The centre is currently (April 2010) called the Addictions Foundation of Manitoba, Parkwood Centre.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Alcoholism Foundation of Manitoba (AFM), Parkwood Treatment Centre located on Victoria Avenue East.
Name Access
Alcoholism Foundation of Manitoba
Parkwood Treatment Centre
Subject Access
Alcoholism
Health Services
Treatment Centres
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put 2 negatives in the same envelope. We have separated them and numbered them D18(1) and D18(2).]
Images
Show Less

Alcoholism Foundation of Manitoba Parkwood Treatment Centre

http://archives.brandonu.ca/en/permalink/descriptions9308
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 22, 1992
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D18(2)
Accession Number
1-2002
GMD
graphic
Date Range
March 22, 1992
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built in 1991-1992 for $1.4 million, the official opening of the Centre was May 29, 1992. The centre is currently (April 2010) called the Addictions Foundation of Manitoba, Parkwood Centre.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Alcoholism Foundation of Manitoba (AFM), Parkwood Treatment Centre.
Name Access
Alcoholism Foundation of Manitoba
Parkwood Treatment Centre
Subject Access
Alcoholism
Health Services
Treatment Centres
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
[Mr. Stuckey put 2 negatives in the same envelope. We have separated them and numbered them D18(1) and D18(2).]
Images
Show Less

Alexander C. Fraser

http://archives.brandonu.ca/en/permalink/descriptions9032
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[1901?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1A5
Accession Number
1-2002
GMD
graphic
Date Range
[1901?]
Physical Description
3 3/8" x 5"
Material Details
Negative
History / Biographical
Fraser served as mayor from 1888-1889 and 1901-1902.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Item is a portrait of Brandon mayor Alexander Fraser.
Name Access
Alexander C. Fraser
Subject Access
government
political figures
mayors
mayors of Brandon
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
GMD
graphic
Date Range
c. 1964
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
8
Item Number
8.P.11
GMD
graphic
Date Range
c. 1964
Physical Description
2.5" x 3.5" (b/w)
History / Biographical
Pue, who was from Brandon, MB studied Psychology and Zoology.
Scope and Content
Portrait of Alex Pue, class of 1966.
Show Less

Alfred R. McDiarmid

http://archives.brandonu.ca/en/permalink/descriptions9044
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[19-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1A15
Accession Number
1-2002
GMD
graphic
Date Range
[19-]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Dr. McDiarmid served as mayor in 1919.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Item is a portrait of Brandon mayor Dr. Alfred McDiarmid.
Name Access
Alfred R. McDiarmid
Subject Access
government
political figures
mayors
mayors of Brandon
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
Part Of
Ruth and Archie MacLachlan fonds
Description Level
Item
GMD
graphic
Date Range
1932-1933
Accession Number
23-2009
Part Of
Ruth and Archie MacLachlan fonds
Description Level
Item
Series Number
MG 2 2.33
Item Number
23-2009.1
Accession Number
23-2009
GMD
graphic
Date Range
1932-1933
Physical Description
2.5" x 4.5" (b/w)
Custodial History
See fonds level description for custodial history.
Scope and Content
Photograph of the Brandon College Building. Photo is looking west down Lorne Avenue from approximately 16th Street.
Name Access
Brandon College Building
Lorne Avenue
Subject Access
public buildings
streetscapes
Storage Location
RG 5 photograph storage drawer 23-2009
Arrangement
Photograph is from page one of Ruth MacLachlan's scrapbook.
Images
Show Less
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[189-?]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1A6
Accession Number
1-2002
GMD
graphic
Date Range
[189-?]
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Kelly served as mayor from 1890-1891.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Item is a portrait of Brandon mayor Andrew Kelly.
Name Access
Andrew Kelly
Subject Access
government
political figures
mayors
mayors of Brandon
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less
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.A26b
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 an Anglo advertisement.
Name Access
CKX Television
Anglo Tire
Subject Access
television broadcasting
signs and signboards
service stations
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Angus McPherson; Murray McPherson; Hugh McPherson; Georgie McPherson; Hattie McPherson Morrison; George Richardson

http://archives.brandonu.ca/en/permalink/descriptions4538
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1909-1956
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
15.1 - 15.15
Accession Number
21-2006
Other Numbers
Box O
GMD
textual records
Date Range
1909-1956
Physical Description
17 cm
History / Biographical
For biographical information on Angus McPherson and Hattie McPherson Morrison see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Murray McPherson see the fonds level description for the Alfred Angus Murray McPherson collection. For biographical information on Hugh McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection. For biographical information on Georgie McPherson see the description for Box 4 of the Alfred Angus Murray McPherson collection. There is no biographical information for George Richardson.
Scope and Content
Contains the following files: 15.1 Medical receipts 1945-1950 15.2 Miscellaneous farm receipts 1945-1950 15.3 Cattle and grain papers 1941-1953 15.4 Correspondence 1943-1951 15.5 Insurance 1909-1952 15.6 Angus McPherson wills 1937-1953 15.7 Angus McPherson - income tax forms and papers 1946-1956 (includes Farmers Income Tax Guides and Farm account book) 15.8 Murray McPherson correspondence 1934-1956 15.9 Hugh McPherson - blank form for Fenian Raid Volunteer Bount Act 1912 15.10 Miscellaneous 1929-1950 15.11 Angus McPherson income tax forms and papers 1943-1947 15.12 Income tax forms/papers 1943-1947 for George Richardson (1947), George McPherson and Hattie McPherson 15.13 Angus McPherson - income tax forms 1918 15.14 Receipts 1947 15.15 Receipts 1949
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 13
Show Less

An introduction to economics for Canadian readers

http://archives.brandonu.ca/en/permalink/specialcollections760
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Description Level
Item
Date Range
1943
Part Of
MG 2 2.15 GeorgeĀ E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
MacGibbon, Duncan Alexander, 1882
Description Level
Item
Item Number
Archives 11-999-1-23
Item Number Range
Archives 11-999-1-23
Responsibility
by Duncan Alexander MacGibbon
Start Date
1943
Date Range
1943
Publication
Toronto : Macmillan of Canada
Physical Description
vii, 240 p. ; 19 cm
Notes
Includes index
Subject Access
Economics
Canada Economic conditions
Storage Location
Box 1 - Economics
Storage Range
Box 1 - Economics
Show Less

The annual Fabian conference

http://archives.brandonu.ca/en/permalink/specialcollections454
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Description Level
Item
Date Range
[1912?]
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-3-44
Item Number Range
Archives 15-3-44
Responsibility
The Fabian Society
Start Date
[1912?]
Date Range
[1912?]
Publication
[London : [s.n.]
Physical Description
[4] p. ; 19 cm
Name Access
Fabian Society (Great Britain)
Subject Access
Poverty
Labor unions
Socialism Great Britain
Feminism
Documents
Show Less

20 records – page 1 of 1.