Skip header and navigation

Revise Search

20 records – page 1 of 1.

9th street south from Pacific avenue

http://archives.brandonu.ca/en/permalink/descriptions6446
Part Of
Alf Fowler collection
Description Level
Item
GMD
graphic
Date Range
ca. 1911
Accession Number
6-1999
Part Of
Alf Fowler collection
Creator
Davidson & Gowen
Description Level
Item
Item Number
6-1999.21
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
9" x 7" (b/w)
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo was taking from Pacific Avenue looking south down 9th Street. Visible in the photo are the Grand View Hotel and A.E. McKenzie Seeds Ltd.
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

10th Street from Princess Avenue facing north, Brandon, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions8402
Part Of
Joseph H. Hughes collection
Description Level
Item
GMD
graphic
Date Range
c. 1955
Accession Number
3-1997
Part Of
Joseph H. Hughes collection
Creator
Photographer: Jerrett Photo
Description Level
Item
Series Number
3-1997.1
Item Number
3-1997.1.24
Accession Number
3-1997
GMD
graphic
Date Range
c. 1955
Physical Description
3.5" x 5.5" (b/w)
Material Details
postcard
Physical Condition
good
Scope and Content
Photograph of 10th Street facing north from Princess Avenue. Vehicles are parallel parked on both sides of the street. The Welcome Brandon sign can be seen at the Rosser Avenue intersection. Visible businesses on the west side of 10th Street include: Doig's, Box Brothers Hardware and Allied Hardware Stores in the Alexandra Block; followed by Simpsons-Sears in the Strathcona Block. Barry Neill Men's Wear, Kresge's and the Cecil Hotel are also visible. The Johnny Smith Block is visible in the background. Visible businesses on the east side of 10th Street include: Ollies Steaks and Chops, Elna Sewing Centre, Carlton Cafe, Chop Suey. At the base of the hill the Canadian Pacific train station is visible at the base of the hill.
Notes
Writing on the front of the postcard reads: Tenth St. Brandon, Man.
Name Access
Strathcona Block
Alexandra Block
Doig's
Box Brothers Hardware
Simpsons-Sears Ltd.
Barry Neill Men's Wear
Kresge
Cecil Hotel
CPR Station
Ollies
Elna Sewing Centre
Carlton Cafe
10th Street
Subject Access
downtowns
street scenes
Brandon business buildings & facilities after 1940
building exteriors
Chinese restaurants
Storage Location
RG 5 photograph storage drawer
Images
Show Less

10th street south from Pacific avenue

http://archives.brandonu.ca/en/permalink/descriptions6428
Part Of
Alf Fowler collection
Description Level
Item
GMD
graphic
Date Range
ca. 1911
Accession Number
6-1999
Part Of
Alf Fowler collection
Creator
Davidson & Gowen
Description Level
Item
Item Number
6-1999.3
Accession Number
6-1999
GMD
graphic
Date Range
ca. 1911
Physical Description
9" x 7" (b/w)
Custodial History
See fonds level description of the Alf Fowler collection for custodial history.
Scope and Content
Photo was taken of 10th Street from Pacific Avenue looking sourth. Visible businesses include: the Cecil Hotel; the Canadian Bank of Commerce; Campbell and Campbell; and the Bank of British North America
Storage Range
RG 5 Western Manitoba Manuscript collection - photograph storage drawer
Images
Show Less

10 to 10 : Canadian credit unions, from 10 cents to 10 billion dollars in 75 years

http://archives.brandonu.ca/en/permalink/specialcollections32
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Item
Date Range
c1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
McGuinness, Fred
Young, Sandra
National Association of Canadian Credit Unions
Description Level
Item
Item Number
HG 2039.C2M3
Archives 14-3-21
Item Number Range
HG 2039.C2M3
Archives 14-3-21
Standard number
System Control Number 87037030
Responsibility
author Fred McGuinness ; research assistant Sandra Young
Start Date
c1976
Date Range
c1976
Publication
Toronot : National Association of Canadian Credit Unions
Physical Description
viii, 90 p. : ill., ports. ; 21 cm
Subject Access
Banks and banking
Cooperative Canada History
Banques coop©ratives Canada Histoire
Storage Location
Box 3 - Cooperation 1
Storage Range
Box 3 - Cooperation 1
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

Across Canada : stories of Canadian children

http://archives.brandonu.ca/en/permalink/specialcollections689
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1949
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Bice, Clare
Description Level
Item
Item Number
PZ 7.B53A2
Archives 11-999-9-249
Item Number Range
PZ 7.B53A2
Archives 11-999-9-249
Standard number
System Control Number 76236100
Responsibility
by Clare Bice
Start Date
c1949
Date Range
c1949
Publication
New York : Macmillan
Physical Description
119 p. : ill. (some col.) ; 22 cm
Subject Access
Children's stories
Canadian (English)
Histoires pour enfants canadiennes-anglaises
Canada Juvenile fiction
Storage Location
Box 9 - Stories (Archives copy)
Storage Range
Box 9 - Stories (Archives copy)
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

Aerial view: Brandon College campus from north

http://archives.brandonu.ca/en/permalink/descriptions615
Part Of
Aerial views and campus photographs
Description Level
Item
GMD
graphic
Date Range
c. 1963
Part Of
Aerial views and campus photographs
Description Level
Item
Series Number
2.1
Item Number
2.1.23
GMD
graphic
Date Range
c. 1963
Physical Description
5" x 4" (b/w)
Scope and Content
View is north, taken from approximatley 19th Street and Rosser Avenue. Photograph shows: Clark Hall, the A.E. McKenzie Building, the J.R.C. Evans Lecture Theatre, H-Huts, Darrach Hall and Flora Cowan Hall, as well as a number of homes in the area.
Images
Show Less

Aerial view: Brandon College from 23rd Street

http://archives.brandonu.ca/en/permalink/descriptions602
Part Of
Brandon University Photograph collection
Description Level
Item
GMD
graphic
Date Range
[1963-1966]
Part Of
Brandon University Photograph collection
Description Level
Item
Series Number
2.1
Item Number
BUPC 2.1.9
GMD
graphic
Date Range
[1963-1966]
Physical Description
5" x 4" (b/w)
Scope and Content
Image is looking east northeast from approximately the 300 block of 23rd Street between Lorne and Louise Avenues. Photograph shows the Brandon College campus after the opening of the original Music Building in 1963, but before the construction of the Education Building in 1966. A number of house on the 300 blocks of 22nd and 21st Streets are visible in the foreground, with the A.E. McKenzie Seed Co., the Prince Edward Hotel and various grain elevators on the horizon.
Subject Access
aerial photographs
campus photographs
campus buildings
Brandon streets
Grain elevators
Images
Show Less

Aerial view of 10th Street facing south from Princess Avenue

http://archives.brandonu.ca/en/permalink/descriptions8420
Part Of
Joseph H. Hughes collection
Description Level
Item
GMD
graphic
Date Range
c.1940
Accession Number
3-1997
Part Of
Joseph H. Hughes collection
Creator
Photographer: Jerrett Photo
Description Level
Item
Series Number
3-1997.1
Item Number
3-1997.1.42
Accession Number
3-1997
GMD
graphic
Date Range
c.1940
Physical Description
5.5" x 3.5" (b/w)
Material Details
postcard
Physical Condition
Red ink stain is on the front right corner of postcard
Scope and Content
Photograph shows 10th Street facing south from Princess Avenue. Visible landmarks and businesses include: Manitoba Power Commission (MPC)'s power sub-station, First Baptist Church, Wheat City Arena, and the grand stand at the Exhibition Grounds. The partial sign visible at the bottom of the photograph on the east side of 10th Street reads Yates and Neale, which refers to a plumbing and heating company that dissolved in 1943 to be replaced by Neale, Stothard and Chapman. Businesses on the west side of 10th Street include: Dominion Tire & Radio Co., Bolts Barber Shop, Elviss T.E. Co. Stables.
Notes
Information concerning Yates and Neale courtesy Jack Stothard. Writing on the front of the postcard reads: Brandon, Looking S.W., Jerrett Photo. This photograph shows a rare view of the 200-block of 10th Street.
Name Access
Manitoba Power Company
10th Street
Dominion Tire & Radio Co.
T.E. Elviss Co. Stables
First Baptist Church
Subject Access
downtowns
street scenes
Brandon business buildings & facilities before 1940
aerial views
building exteriors
residences
churches
Storage Location
RG 5 photograph storage drawer
Images
Show Less
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
December 1989
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.24
Item Number
7.10.24
Date Range
December 1989
Physical Description
colour, 3.5" x 5"
Scope and Content
Two students dressed up for Africa Night
Show Less

Album - view from the hill

http://archives.brandonu.ca/en/permalink/descriptions14229
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
[1900s]
Accession Number
1-2015
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
1-2015.277.A21
Accession Number
1-2015
GMD
graphic
Date Range
[1900s]
Physical Description
4" x 2.5" (b/w)
Material Details
mounted in album
Physical Condition
Photo is warped
Scope and Content
Photograph shows a view from a hill overlooking a lake.
Notes
Writing beneath the photograph in the album reads: View from the Hill
Subject Access
lakes
Storage Location
1-2015 McG 1.4 Box 1 (in stacks, top shelf)
Images
Show Less

Allen and Greenough's new Latin grammar for schools and colleges : founded on comparative grammar

http://archives.brandonu.ca/en/permalink/specialcollections1177
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
c1888
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Allen, Joseph Henry, 1820-1898
Greenough, J. B. (James Bradstreet), 1833-1901
Kittredge, George Lyman, 1860-1941
Howard, Albert Andrew, 1858-1925
D'Ooge, Benjamin L. (Benjamin Leonard), b. 1860
Description Level
Item
Item Number
Archives 11-999-21-561
Item Number Range
Archives 11-999-21-561
Responsibility
edited by J. B. Greenough ... [et al.]
Start Date
c1888
Date Range
c1888
Publication
Boston ; London : Ginn & company
Physical Description
x, 490 p. ; 20 cm
Subject Access
Latin language Grammar 1870
Storage Location
Box 21- Latin
Storage Range
Box 21- Latin
Show Less

An advanced history of Great Britain from the earliest times to the death of Edward VII

http://archives.brandonu.ca/en/permalink/specialcollections1071
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1912
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Tout, T. F. (Thomas Frederick), 1855-1929
Description Level
Item
Item Number
Archives 11-999-16-441
Item Number Range
Archives 11-999-16-441
Responsibility
by T. F. Tout
Start Date
1912
Date Range
1912
Publication
London : Longmans, Green
Publisher Series
Longmans' historical Series for schools ; Book III
Physical Description
xlii, 767 p. : ill. (maps, plans) ; 19 cm
Subject Access
Great Britain History
Storage Location
Box 16 - History
Storage Range
Box 16 - History
Show Less

An elementary Greek grammar

http://archives.brandonu.ca/en/permalink/specialcollections701
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1888
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Goodwin, William Watson, 1831
Description Level
Item
Item Number
PA 258.G65 1888
Archives 11-999-20-540
Item Number Range
PA 258.G65 1888
Archives 11-999-20-540
Standard number
System Control Number 87075527
Responsibility
William W. Goodwin
Start Date
1888
Date Range
1888
Publication
Toronto : Rose
Physical Description
xxviii, 393 p. ; 19 cm
Subject Access
Greek language Grammar
1870
Storage Location
Box 20 - Greek (Archives copy)
Storage Range
Box 20 - Greek (Archives copy)
Show Less

An introduction to English literature

http://archives.brandonu.ca/en/permalink/specialcollections775
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1895
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Pancoast, Henry Spackman, 1858-1928
Description Level
Item
Item Number
Archives 11-999-4-97
Item Number Range
Archives 11-999-4-97
Responsibility
by Henry S. Pancoast
Start Date
1895
Date Range
1895
Publication
New York : Henry Holt and Company
Physical Description
xii, 473, 4 p. ; 17 cm
Notes
Study list, p. 657-703
Based upon the author's Representative English literature
Includes bibliographical reference and index
Subject Access
English literature History. and criticism
Storage Location
Box 4 - Literature
Storage Range
Box 4 - Literature
Show Less

An introduction to the study of bibliography : to which is prefixed a memoir on the public libraries of the antients

http://archives.brandonu.ca/en/permalink/specialcollections1305
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1814
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Horne, Thomas Hartwell, 1780-1862
Description Level
Item
Item Number
Archives 11-999-28-726
Item Number Range
Archives 11-999-28-726
Responsibility
by Thomas Hartwell Horne
Start Date
1814
Date Range
1814
Publication
London : Printed by G. Woodfall for T. Cadell and W. Davies
Physical Description
2 v. (xv, xxv, 758, clvi p.) : ill. ; 23 cm
Notes
Includes bibliographical references and indexes
Subject Access
Bibliography
Books
Libraries History
Printing History
Printers' marks
Bibliographical literature Bibliography
Storage Location
Box 28 - Research, methods and manuals
Storage Range
Box 28 - Research, methods and manuals
Show Less
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1941
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Hedgcock, F. A. (Frank Arthur), b. 1875
Hugues, R
Description Level
Item
Item Number
Archives 11-999-19-497
Item Number Range
Archives 11-999-19-497
Responsibility
par F.A. Hedgcock et R. Hugues
Start Date
1941
Date Range
1941
Publication
Toronto : Clarke, Irwin & Co
Physical Description
xii, 180 p. : ill. ; 19 cm
Subject Access
French language Readers
Storage Location
Box 19 - Languages - French
Storage Range
Box 19 - Languages - French
Show Less

An outline of Canadian literature (French and English)

http://archives.brandonu.ca/en/permalink/specialcollections695
Part Of
MG 2 2.15 George E Thorman Collection
Description Level
Item
Date Range
1927
Part Of
MG 2 2.15 George E Thorman Collection
Collection
George E Thorman School Textbook Collection
Creator
Pierce, Lorne, 1890-1961
Description Level
Item
Item Number
PS 8067.P5
Archives 11-999-4-98
Item Number Range
PS 8067.P5
Archives 11-999-4-98
Standard number
System Control Number 87001087
Responsibility
by Lorne Pierce
Start Date
1927
Date Range
1927
Publication
Toronto : Ryerson Press
Physical Description
251 p. : ports. ; 20 cm
Notes
Bibliography of Canadian history: p. 218-229
Subject Access
Canadian literature History and criticism
French-Canadian literature History and criticism
Canada History Bibliography
Storage Location
Box 4 - Literature (Archives copy)
Storage Range
Box 4 - Literature (Archives copy)
Show Less

The apple cart : a political extravaganza

http://archives.brandonu.ca/en/permalink/specialcollections427
Part Of
MG 2 2.16 Robert Dudley Howland Collection
Collection
Robert Dudley Howland Fabian Society Collection
Creator
Shaw, Bernard, 1856-1950
Fabian Society (Great Britain)
Description Level
Item
Item Number
Archives 15-2-37
Item Number Range
Archives 15-2-37
Responsibility
by Bernard Shaw
Start Date
1930
Date Range
1930
Publication
London : Constable
Physical Description
xxix, 78 p. ; 18 cm
Subject Access
English literature 19th century
Show Less

20 records – page 1 of 1.