Skip header and navigation

Revise Search

329 records – page 1 of 17.

Lawrence Stuckey photograph collection - Brandon history

http://archives.brandonu.ca/en/permalink/descriptions9030
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Sub-series
GMD
graphic
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Many of the images presented were captured by Mr. Stuckey himself. However being a well known and accomplished photographer and amateur historian, he also bought, sold and traded negatives with other collectors. Therefore the viewer is reminded that many images, although part of his collection, were created and/or provided for Mr. Stuckey by other collectors. In addition, it is believed that some images contained within his collection were created by photographing a pre-existing negative or print. We have attempted to note the authorship of all images when possible.
Description Level
Sub-series
Series Number
3.1
Accession Number
1-2002
GMD
graphic
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
This sub-series consists of photographic negatives related to the history of Brandon, Manitoba. All of the images contained within this sub-series were part of Mr. Stuckey’s lifelong personal collection of photographic negatives and prints. Images include those related to people, street scapes, buildings, various city departments and so forth.
Notes
All of the images from Mr. Stuckey’s collection of negatives and prints were reproduced and digitized using an Epson scanner and software suite. All attempts have been made to reproduce the images in such a manner that balances our desire to portray the negatives and photographs as they originally appear, with the need to create an optimal digital image for viewing. Therefore it is noted that minor alterations to image size and contrast have occurred. With few exceptions, all digitizing and database entry of images and descriptions was conducted during the summer of 2009 at Brandon University by Patrick Elves.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Arrangement
Unless otherwise noted, the arrangement of these images was drawn from the original classification scheme used by Mr. Stuckey. The information specific to each image, for the most part, was gained from Mr. Stuckey’s personal notes regarding that particular photograph or similar photograph. Observations or notes contained within square brackets are explanatory or missing materials that have been added by someone other than Mr. Stuckey. We have attempted to present the information that accompanies each image in the same format as was used by Mr. Stuckey himself. Subseries 1 - Brandon History A. People B. Bridges C. Streets D. Buildings E. Business F. Fire Dept. G. Hospitals H. Industries I. Streetcars J. Utilities K. Construction L. Transportation (other than rail) M. Exhibition N. Misc. History O. Environs P. Railroads
Show Less

Lawrence Stuckey photograph collection - unsorted materials

http://archives.brandonu.ca/en/permalink/descriptions8622
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Sub-series
GMD
graphic
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Clark J. Smith
Lawrence Stuckey
Description Level
Sub-series
Series Number
3.9
Accession Number
1-2002
GMD
graphic
History / Biographical
Stuckey left a variety of materials in his collection in an unsorted state. Rather than allocate those materials to one of the existing sub-series, the McKee Archives chose to artificially create this sub-series, which has been designated "unsorted materials." For history/bio information for Lawrence Stuckey see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Sub-series consists of photographic prints, photograph albums, postcards and negatives covering a variety of subjects including Brandon, ships, boats, threshermens' reunions, and rural Manitoba. Some of the prints correspond with negatives held in other sub-series in the Stuckey collection. If possible, the connection between the print and negative has been made at the item level. Some of the items are original and quite rare. The dates given for many of the prints in this sub-series refer to the date the photograph was taken and not the date the print was made from the original negative.
Notes
Unidentifiable photographs not taken by Lawrence Stuckey and redundant prints were culled.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9523
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1955-1980
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
1
Accession Number
1-2002
GMD
graphic
Date Range
1955-1980
Physical Description
411 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Glendenning (10): October 5, 1980 Assiniboine River (37): July 14, 1963 to December 25, 1979 Souris River (57): 1962 to August 16, 1977 Manitoba Harvest Scenes and Manitoba Autumn Colours (129): March 4, 1962 to October 4, 1979 Manitoba Sidney - Firdale (4): September 5, 1976 to September 19, 1976 Manitoba Whiteshell (18): August 23, 1959 to June 23, 1974 Small Rivers & Creeks (27): 1955 to April 17, 1977 Manitoba Carberry Hills (Onah) (25): Fall 1976 Manitoba Baldhead Hills (26) October 6, 1968 to August 21, 1979 Manitoba Sprucewoods (48): August 23, 1964 to June 9, 1976 Manitoba Winter (30): August 23, 1959 to June 25, 1974
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9524
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1958-1979
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
2
Accession Number
1-2002
GMD
graphic
Date Range
1958-1979
Physical Description
411 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Manitoba North & West of Brandon (20): July 11, 1962 to June 26, 1979 Northwest Brandon, Duck Mountains Rossburn (26): May 17, 1964 to August 4, 1971 Manitoba Winter & Spring (25): April 30, 1961 to February 24, 1974 Manitoba Routes to Thompson (22): July 3, 1972 to June 24, 1973 Manitoba Kelsey Trail (46): May 17, 1964 to June 22, 1973 Manitoba East of Winnipeg (14): July 5, 1964 to July 1, 1970 Manitoba E.T. Seton Park (18): July 15, 1962 to August 8, 1965 Steeprock Bay & River (6): May 17, 1964 to June 21, 1973 Flin Flon, Manitoba (10): July 31, 1966 to July 4, 1972 Rocky Lake, Manitoba (18): July 31, 1966 to June 22, 1973 Manitoba South of Brandon (8): May 31, 1961 to October 6, 1963 Manitoba Lake Winnipegosis (12): July 27, 1958 to June 21, 1973 Manitoba Natural Impressions (50): July 16, 1965 to October 19, 1975 Manitoba Turtle Mountains (50): July 25, 1962 to July 12, 1972 Riding Mountain Moon Lake (23): July 10, 1966 to September 30, 1973 Riding Mountain Lake Katherine (14): July 4, 1973 to September 2, 1973 Riding Mountain Southwest Shore (22): July 17, 1966 to June 29, 1974
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9525
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1981
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
3
Accession Number
1-2002
GMD
graphic
Date Range
1954-1981
Physical Description
401 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Riding Mountains Ice in Clear Lake (22): May 12, 1965 to May 5, 1968 Riding Mountain Arrowhead Trail (7): August 1, 1971 to July 15, 1972 Riding Mountain B&B Trail (8): September 23, 1973 to September 30, 1973 Riding Mountain Ominik Trail (11): July 15, 1972 to October 8, 1972 Miscellaneous Horticulture Ontario 80-81: May 26, 1980 to May 10, 1981 Scarborough, Ontario (31): June 2, 1980 to May 17, 1981 Trip 80 Edwards Gardens (9): June 4, 1980 to May 5, 1981 Trip 80 Royal Botanical Gardens (33): June 3, 1980 to May 13, 1981 Saskatchewan Mines (17): July 2, 1961 to July 24, 1966 Saskatchewan Flin Flon - Prince Albert (7): July 2, 1968 Saskatchewan Saskatoon (16): July 3, 1968 Saskatchewan Duck Mountains Lake Madge (17): May 18, 1964 to July 10, 1966 Winnipeg City Parks (44): May 19, 1963 to April 23, 1977 Saskatchewan (22): June 20, 1965 to October 16, 1982 Peace Gardens (35): May 24, 1961 to September 18, 1974 South Dakota's Black Hills (46): July 7, 1954 to September 17, 1961 *An additional 8 slides in this group are located in Box 4
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9539
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1981
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
4
Accession Number
1-2002
GMD
graphic
Date Range
1954-1981
Physical Description
442 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: South Dakota's Black Hills (8): July 7, 1954 to September 17, 1961 *An additional 46 slides in this group are located in Box 3 South Dakota's Badlands (4): July 3, 1954 North Dakota (41): September 6, 1959 to August 16, 1976 Ontario-Quebec Trip (5): May 23-24, 1971 Kenora, Ontario (South & East) (58): July 15, 1962 to June 14, 1964 Qu'Apelle Valley (Saskatchewan) (12): July 2, 1961 to July 1, 1973 South Dakota (6): September 6, 1959 North Dakota Badlands, Theodore Roosevelt National Monument (19): September 6, 1959 to October 9, 1966 Toronto, Ontario (25): May 30, 1980 to May 10, 1981 Point Pelee, Ontario (9): May 28, 1980 Port Dover, Ontario (5): May 24, 1980 to May 3, 1981 Windsor, Ontario (15): May 27, 1980 to April 10, 1981 Yellowstone National Park (Wyoming) (111): August 27, 1970 to September 1, 1970 Ottawa (5): 1971 Scotsbluff, Nebraska (43): May 28, 1962 to July 16, 1962 Yellowstone (7): August 23, 1955 Yellowstone (41): May 28-29, 1962 Nebraska (28): June 28, 1954 to September 1967 *An additional 12 slides in this group are located in Box 5
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9541
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1954-1971
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
5
Accession Number
1-2002
GMD
graphic
Date Range
1954-1971
Physical Description
354 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Nebraska (12): June 28, 1954 to September 1967 *An additional 28 slides in this group are located in Box 4 Mt. Evans Road Colorado (19): September 1960 & September 12-13, 1970 Berthoud Pass Colorado (5): September 11, 1970 Milner Pass Colorado (6): September 8, 1970 Dinosaur Park Colorado (10): September 7, 1970 Trail Ridge Colorado (5): September 8, 1970 Trail Ridge Colorado (36): September 1960 Rollins Pass Colorado (22): May 1956 & September 9-10, 1970 Grand Teton & Vic. Wyoming (12): September 1961 & September 1-3, 1970 Beartooth Pass Montana (13): August 26, 1970 Colorado (32): May 9, 1956 to September 16, 1970 Craters of the Moon Idaho (49): September 1961 to June 4, 1962 Wyoming (17): June 22, 1954 to September 3, 1970 Medicine Bow National Fort Wyoming (14): June 22, 1954 Michigan-Wisconsin (12): May 19, 1971 Idaho (36): September 1961 to September 14, 1970 Quebec City (54): dates unknown
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9542
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1961-1978
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
6
Accession Number
1-2002
GMD
graphic
Date Range
1961-1978
Physical Description
372 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Mt. Tremblant Park Quebec (28): May 31 - June 1, 1971 Sugar Camp (J.W.) Quebec (6): July 17, 1971 Sainte-Anne-de-Bellevue Canal Quebec (6): June 3, 1971 Montreal and Area (49): September 1967 to June 4, 1971 Banff National Park - Larch Valley (29): September 4, 1963 & September 18, 1964 Banff National Park - Sentinel Pass (13): September 4, 1963 & August 1, 1975 Banff to Calgary (34): September 1961 to September 1969 Banff National Park - Lake Louise (18): September 1961 to September 13, 1968 Banff National Park - Moraine Lake (10): September 1961 & September 8, 1963 Banff National Park - Athabaska River (8): September 1961 Banff to Jasper (23): September 1961 Banff National Park - Plain of Six (17): August 4, 1975 Banff National Park - Columbia Icefield (30): September 1961 to September 11, 1968 Banff National Park area (26): September 1961 to June 27, 1969 Banff National Park - Bow River (5): September 1961 & June 23, 1978 Banff National Park - Victoria Glacier (21): September 8, 1963 & September 13, 1968 Yoho Pass (40): September 25, 1962 to August 2, 1975 Yoho National Park - Wapta Falls (9): September 27, 1962 & September 2, 1963
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9544
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1961-1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
7
Accession Number
1-2002
GMD
graphic
Date Range
1961-1982
Physical Description
438 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Yoho National Park - Hoodoo Park (11): September 27, 1962 to September 2, 1963 Yoho National Park - Waterfall Valley (20): September 9, 1968 Yoho National Park - Highline Trail (22): September 24, 1962 to September 9, 1965 Burgess Pass (22): September 25, 1962 to September 9, 1965 Takakaw Falls (28): September 1961 to August 2, 1975 Yoho National Park - Kicking Horse (25): September 1961 to June 19, 1978 Yoho National Park - Skyline Trail (23): September 9, 1963 to June 29, 1969 Waterton Lakes National Park (20): June 5, 1962 Yoho National Park Trans Canada (27): September 1961 to September 6, 1982 Yoho National Park - Emerald Lake (75): September 1961 to August 3, 1975 Yoho National Park - Natural Bridge (24): September 22, 1962 to August 3, 1975 Yoho National Park - Yoho Valley (64): September 1962 to June 29, 1969 Twin Falls Creek (42): September 1961 to August 2, 1975 *An additional 35 slides in this group are located in Box 8
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9826
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1957-1982
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
8
Accession Number
1-2002
GMD
graphic
Date Range
1957-1982
Physical Description
399 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Twin Falls Creek (35): September 1961 to August 2, 1975 *An additional 42 slides in this group are located in Box 7 Gallup, New Mexico - Cortez, Colorado (5): 1957 Mesa Verde (14): 1957 Arizona - New Mexico (21): no dates Yellowstone National Park, Wyoming (31): August 27 - Setpember 1, 1970 Little Qualicum Park, B.C. (14): September 17, 1969 & April 20, 1974 Honeymoon Bay, B.C. (11): Aprill 21 & 23, 1974 Yoho National Park - Mt. Paget Trail (49): September 30, 1962 to June 17, 1978 Trans-Canada Highway B.C. (79): September 3, 1964 to June 13, 1978 Victoria, B.C. (8): September 1965 to May 4, 1974 Miscellaneous, Victoria Island, B.C. (16): September 1965 to May 2, 1974 Glacier National Park (68): September 26, 1969 to September 7, 1982 Pacific Rim National Park (32): September 13, 1969 to April 28, 1974 Victoria B.C. Marineland 66 (16): September 1965 to September 1969
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9827
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1962-1974
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
9
Accession Number
1-2002
GMD
graphic
Date Range
1962-1974
Physical Description
490 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Victoria B.C. Sealand 72 (22): September 17, 1972 North of Vancouver, B.C. (14): September 8, 1966 Fence Art, Victoria 1966 (22): September 11, 1966 Victoria Thetis Lake Park (13): April 22 - May 4, 1974 Parks on Victoria Island, B.C. (16): September 1965 to May 5, 1974 Southern Routes B.C. (12): October 2, 1962 to September 1969 Okanagan Valley, B.C. (48): June 6, 1962 to September 20, 1966 Yoho National Park - Sherbrooke Trail (3): September 12, 1963 Yoho National Park - Miscellaneous (32): June 8, 1962 to June 14, 1978 Mt. Baker - Washington (110): September 27, 1965 Olympic National Park - Beaches (198): September 7, 1963 to September 15, 1972
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

Lawrence Stuckey slides

http://archives.brandonu.ca/en/permalink/descriptions9828
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Box
GMD
graphic
Date Range
1964-1972
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
Lawrence Stuckey
Description Level
Box
Series Number
2
File Number
10
Accession Number
1-2002
GMD
graphic
Date Range
1964-1972
Physical Description
181 colour slides
History / Biographical
For history/bio information see the collection level description of the Lawrence Stuckey collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Box contains the following slides: Olympic National Park - Forests (97): September 3, 1964 to September 13, 1972 Olympic National Park - Mountains (26): September 4, 1964 to September 25, 1965 Olympic National Park - Hurricane Ridge (35): September 3, 1964 to September 13, 1972 Washington - Miscellaneous (23): September 11, 1964 to September 18, 1966
Notes
Slide descriptions are as follows: Location (Number of Slides): Date of slides. Information on each slide was provided by Stuckey.
Accruals
Additional slides of flora and fauna taken by Stuckey during his travels are housed in the McKee Archives. Those slides are unprocessed at present.
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection Series 2: Lawrence Stuckey slide collection
Show Less

The Manitoba co-operator

http://archives.brandonu.ca/en/permalink/specialcollections409
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1931-1936; 1943-2001
Other Title Info
Formerly The Scoop Shovel
Part Of
RG 4 Manitoba Pool Elevator fonds
Collection
Manitoba Pool Elevator Library Collection
Creator
Manitoba Co-operative Conference
Description Level
Sub-series
Series Number
MPE E 3
GMD
textual records
Date Range
1931-1936; 1943-2001
Publication
Winnipeg : Manitoba Co-operative Conference, ltd
Physical Description
74 v. ; ill.; 5.46 m
Scope and Content
During the independent existence of Manitoba Pool Elevators, the Manitoba Co-operator, published by the Manitoba Co-operative Conference Ltd., was the official organ of the cooperative movement in the province. The sub-series consists of issues of The Manitoba Co-operator from 1931-1936 and 1943-2001.
Notes
Description by Jill Sutherland and Christy Henry.
Subject Access
Agriculture
Cooperative Periodicals
Farm produce Marketing Periodicals
Conservation
microfilm, PDF
Location Original
Archives 14-24-2, Box 24 - Manitoba Pool
Location Copy
Z drive
Arrangement
The Scoop Shovel, Vol. VII No.1-7 is bound with the Manitoba Co-operator, Vol. VII, No. 9-12
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 1
GMD
textual records
Date Range
1927-1980
Physical Description
52 cm
Scope and Content
MPE Holland Co-operative Elevator Association Limited Organizational papers: 1927 - 1967 Petition, 1927 Certificate of incorporation, 1927 Memorandum of Association, 1927 Minutes of the Provisional Directors' meeting, 26 May 1927 Minutes of the Permanent Directors' meeting, 26 May 1927 Minutes of the Shareholders' meeting, 26 May 1927 First elevator lease, 1 August 1927 Letter, 30 January 1930 By-law authorizing new lease, 30 January 1930 Lease for new elevator, 30 January 1930 Letter, 14 July 1931 Application for share, 24 July 1931 Shareholder's meeting, 24 July 1931 Draft Director's minutes, 24 July 1931 By-law nos. 12 and 13, 24 July 1931 Agenda - shareholder's meeting, 24 July 1931 Agreement between Government, Manitoba Wheat Pool, MPE and CEA, 24 July 1931 Memorandum re: elevator membership and agreement, 24 July 1931 Memorandum re: Platform shippers questions and answers at conference, 24 July 1931 Department of Education and Publicity, Memorandum re: terminals credential forms, 24 July 1931 Agreement between Holland CEA and MPE, 1 August 1931 By-law no. 14, 4 November 1931 One share, 1 December 1931 Confirmation of share allotment, 14 January 1932 Supplementary agreement between Holland CEA and MPE and covering letter, 1 February 1933 Amending supplementary agreement and covering letter, 15 October 1936 By-law no. 16, 31 October 1939 By-law cancelling share capital, 29 October 1940 By-law nos. 18, 19, 20 and General By-laws, 29 October 1941 Letter re: General By-laws and By-laws 18, 19 and 20, 6 August 1942 1945-46 Officers and Directors, November 1945 Agreement between Holland CEA and MPE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between Holland CEA and MPE, 15 December 1966 By-law no. 26, 3 April 1967 Minutes of Executive Board meetings, volume 1, 4 June 1927 - volume 8, 24 November 1969 Minutes of Shareholders Annual meetings, 1929 - 1969 (22 reports) Financial records and statistics Statement of surplus, 1938 - 1944 (6 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1928 - 1968 (25 reports) Correspondence, 1927 - 1980 Membership list, 1927 - 1969 Miscellaneous Directors' attendance lists, no date (2 reports) Blueprint for elevator and area, no date. Group Meetings of Local elevator Associations, Boards and Agents notebook March 29, no year. Corporate Name: Rural Municipality of Victoria.
Show Less

MPE A 2 Elphinstone

http://archives.brandonu.ca/en/permalink/descriptions8221
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1927-1980
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 2
GMD
textual records
Date Range
1927-1980
Physical Description
26 cm
Scope and Content
Elphinstone Co-operative Elevator Association Limited Organizational papers: 1927 - 1978 Memorandum of Association and General By-laws, 11 August 1927 Certificate of incorporation, 17 August 1927 Minutes of first general meeting of shareholders, 18 January 1928 Minutes of first permanent Directors' meeting, 18 January 1928 Memorandum of Agreement, By-laws 8, 9, 10 and 11, 12 November 1929 Minutes of the Shareholders' meeting, 25 July 1931 Directors meeting minutes, 25 July 1931 ECEAL By-law no. 12 \& 13, 25 July 1931 Agreement between Elphinstone CEAL and MPEL, 1 August 1931 Letter re Supplementary Agreement, 16 November 1933 Agreement between Elphinstone CEAL and MPEL, 2 February 1933 Letter, 28 June 1944 Agreement between Elphinstone CEAL and MPEL, 1 August 1937 Ageement between Elphinstone CEAL and MPEL, 1 November 1937 ECEAL By-law no. 16, 4 November 1939 Letter re By-law no. 16, 24 March 1941 ECEAL By-law to authorize cancellation of share capital, 2 November 1940 Letter, 24 March 1941 ECEAL By-laws 18, 19, 20 and General By-laws, 15 July 1941 MPE General By-laws, 23 October 1941 ECEAL By-law no. 21, 7 November 1947 Letter re By-law no.21, 27 August 1948 Letter re amendment to General By-laws, 6 May 1949 ECEAL By-law no. 22, 20 June 1949 MPEL By-law amending the general By-laws of the Co., 7 March 1950 Agreement between ECEAL and MPEL, 1 August 1951 ECEAL By-law no. 23, 21 November 1921 MPEL By-law no. 1961-148, 12 October 1961 Directors' resolution, 18 October 1961 Agreement between MPEL and ECEAL, 15 December 1966 ECEAL By-law no. 26, 4 April 1967 Letter re Pioneer Grain Co., 23 February 1978 Minutes of Executive Board meetings, volume 1, 4 February 1928 - volume 7, 13 November 1980 Minutes of Shareholders Annual meetings, 1929 - 1968 (37 reports) Financial records and statistics Statement of surplus, 1937 - 1955 (18 reports) Final statements, 1931 - 1952 (24 reports) Auditors' reports, 1929 - 1967 (26 reports) Analysis of operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1967 (4 reports) Capital loan summary, 31 July 1951 Correspondence, 1929 - 1969 Membership list, 1929 - 1930, 1978 Corporate Name: Rural Municipality of Strathclair
Notes
File numbering is not congruous between sub-series arranged prior to 2009 and sub-series arranged or added to after 2009. This will be corrected in the future
Arrangement
Updated (Box 3) by Jill Sutherland 2010
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1978
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 3
GMD
textual records
Date Range
1940-1978
Physical Description
26 cm
Scope and Content
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
4
GMD
textual records
Date Range
1929-1969
Physical Description
13 cm
Scope and Content
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 5
GMD
textual records
Date Range
1926-1977
Physical Description
26 cm
Scope and Content
Kenton Co-operative Elevator Association Limited Organizational papers: 1926 - 1967 Supplementary statement on elevator policy, 1926 Memo re Pool Elevator policy and agreements, 1926 Memo for information of incorporation, 1926 Questions and Answers re Policy, 1926 Certificate of incorporation, 6 June 1927 Memorandum of Association, 4 June 1927 Letter re two above, 8 June 1927 Minutes of the provisional Directors' meeting, 22 June 1927 Minutes of first permanent Directors' meeting, 22 June 1927 Minutes of first General Shareholders' meeting, 22 June 1927 Indenture between MPEL and Kenton CEAL, 1 August 1927 Memorandum re Pool Elevator Policy, 1928 Comparative statement, 31 July 1932 Agreement between Kenton CEA and MPEL, 15 October 1936 By-law no.16 and covering letter, 31 October 1939 By-law authorizing cancellation of capital, 30 October 1940 General By-laws and By-laws 18 and 20, 25 June 1941 By-law no. 22, 17 May 1949 Letter re By-law no. 22, 7 March 1950 Agreement between Kenton CEA and MPE, 1 August 1951 Agreement between MPE and Kenton Co-op, 23 March 1960 Directors' Resolution, 18 October 1961 Agreement between Kenton CEA and MPE, 15 December 1966 By-law no. 26, 22 November 1967 Minutes of Executive Board meetings, volume 1, 13 September 1927 - volume 4, 9 October 1969 Minutes of Shareholders Annual meetings, 1929 - 1955 (17 reports) Financial records and statistics Statement of surplus, 1954 - 1955 (1 reports) Final statements, 1930 - 1931 (2 reports) Auditors' reports, 1928 - 1956 (9 reports) Analysis of Operating Results, 1953 - 1956 (2 reports) Correspondence, 1927 - 1977 Membership list, 1927 - 1955 Miscellaneous Directors' attendance lists, 1944 - 1956 (5 reports) Corporate Name: Rural Municipality of Woodworth
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1991
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A 6
GMD
textual records
Date Range
1940-1991
Physical Description
20 cm
Scope and Content
Stonewall Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 Memorandum of Agreement, 5 August 1940 Application, 5 August 1940 Minutes of the provisional Directors' meeting, 23 November 1940 Minutes of first General meeting, 23 November 1940 Operating Agreement, 23 November 1940 Agreement for sale, 23 November 1940 By-law amending General By-laws, 23 November 1940 By-law authorizing granting of signatory powers, 23 November 1940 By-law to approve and confirm purchase of elevator, 23 November 1940 By-law making application for membership, 23 November 1940 General By-laws, 10 October 1941 By-law no. 5, 3 November 1941 By-law no. 6, 11 November 1947 By-law no. 7, 231 May 1949 General By-laws, 8 January 1953 Agreement, 1 August 1955 By-law no. 8, 14 July 1955 Copies of four By-laws, 12 October 1961 Directors' Resolution, 18 October 1961 Agreement, 15 December 1966 Members' Equity fund, 23 February 1967 By-law no. 11, 12 June 1967 Minutes of Executive Board meetings, volume 1, 1940 - volume 4, December 1964 Minutes of Shareholders Annual meetings, 1941 - 1967 (27 reports) Financial records and statistics Statement of surplus, 1942 - 1955 (12 reports) Final statements, 1941 - 1952 (10 reports) Auditors' reports, 1960 - 1964 (2 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Detail of grain earnings, 1963 - 1965 (2 reports) Analysis of Operating Results summary, 1951 - 1952 Revised physical capacities of elevator, 29 October 1959 Correspondence, 1941 - 1974 Membership list, 1943 - 1968 Miscellaneous Corporate Name: Rural Municipality of Rockwood, Pool Local Committee Minute Book Dec 9 1969 - Nov 3 1981, Pool Local Committee Minute Book Nov 18 1981 - April 9 1991
Show Less

329 records – page 1 of 17.