For biographical information onf Angus McPherson and Mrs. (Ella) Johnston McPherson see the description for Box 6 of the Alfred Angus Murray McPherson collection. For biographical information on Thomas and Annie Pentland see the descrption for Box 10 of the Alfred Angus Murray McPherson collection.
Scope and Content
Contains the following files:
14.1 Account books [1906-1916]
14.2 Farmers pocket ledger [1935]
14.3 Mrs. Johnston McPherson - field book [1921-1944]
14.4 Account day book 1913-1915
14.5 Annie I. Pentland - miscellaneous records and accounts 1916-1934
14.6 Thomas Pentland account book 1917-1932
14.7 Thomas Pentland blacksmith account book 1882-1883
14.8 Angus McPherson account book 1916-1941
Notes
Part of the Alfred Angus Murray McPherson collection.
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.
For biographical information on Hugh and Margaret McPherson see the description for Box 5 of the Alfred Angus Murray McPherson collection.
For biographical information on Johnston and Angus McPherson see the descrption 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.
Howard Johnston McPherson, the oldest son of Angus and Ethel (Pentland) McPherson, was born on July 6, 1920. He graduated from Brandon Collegiate in 1938 and joined his father on the farm. In 1941, he joined the R.C.A.F. and trained as an air engine mechanic. Returning from Europe in 1945, Howard continued to live with his parents until his marriage to Jessie Walsh (b. March 21, 1922) of Sceptre, SK on June 18, 1955. Together they had three children: Muriel Ruth (m. Cody Johnson); Nancy Carol (m. Dennis Mauthe); and Donald Howard (m. Ann). The family farmed in the Brandon Hills district. Howard died on May 2, 2005.
Scope and Content
Contains the following files:
16.1 Hugh and Margaret McPherson account book 1879
16.2 McPherson Farm cash book (Hugh, Johnston, Angus) 1906-1912
16.3 McPherson Farm account book 1890's
16.4 Cash book 1953
16.5 Cash book [1943-1949]
16.6 Angus McPherson - Canadian Wheat Board emergency cheque correspondence 1949
16.7 Angus McPherson - insurance documents 1948-1950
16.8 Murray McPherson - agreement between SC Area #1 and District Association 1951
16.9 Angus McPherson - Canadian Wheat Board permits (8) 1944-1954
16.10 Angus McPherson - cattle inventories 1951-1952
16.11 Howard and Angus McPherson miscellaneous farm correspondence 1950-1953
16.12 Documents re: Angus McPherson estate 1951-1954
16.13 Income tax forms and documents 1945-1953
Notes
Part of the Alfred Angus Murray McPherson collection.
Contains the following files:
17.1 Trail B.C. advertisement 1911
17.2 Angus McPherson beaver license 1900's
17.3 "The Angels of Mons" by Lieutenant Dougald MacEchern
17.4 Brandon General Hospital school graduation invitations 1925 and 1927
17.5 Machinery catalogues [1909-1928]
17.6 Watkins Stock Raisers manual [1920's]
17.7 List and map of Indian Reserves and Metis communties 1959
17.8 Wes Pentland Orange Lodge documents and materials 1862-1940
17.9 Brandon Collegiate reunion ribbon October 9, 1908
17.10 Victory Loan documents 1943-1945
17.11 Boys and Girls Service Clubs exhibit ribbons 1927
17.12 Prize lists for Justice Boys and Girls Clubs 1923-1926
17.13 Voluntary War Aid bulletin #12 [World War One]
17.14 "Canada's War Record" July 1942
17.15 Douglas war memorial unveiling ceremony programme November 17, 1922
17.16 Travel: Waghorns Guide 1898; Manitoba Driver's Guide 1935; southland Chicago-Florida train route and schedule 1916-1917; Manitoba road map 1941-1942; CPR western lines timetables 1918
17.17 Movie programme for "Gone with the Wind" [1939]
17.18 Magazine insert of funeral of Edward VII from Illustrated London News May 24, 1910
17.19 Manitoba Telephone Systems directory with provincial exchanges March 1930
17.20 Brandon Sun articles re: Brandon Hills picnic 1963
17.21 "The Academy Critic" December 1909
17.22 Weldon's Famous Dress catalogue [1920's]
17.23 Alex M. Brown, Pharmacist calendar 1935
17.24 Empire contest from the Winnipeg Free Press (undated)
17.25 Annnie I. Pentland speech re: Barbara Heck
17.26 Electoral division of Landsdowne Municipality map 1949
17.27 Speech on wheat sales (author unknown)
17.28 Site and situation project on Brandon history (author unknown) [1970's]
17.29 Annual report from Protestant Orphans' Home 1937
17.30 Orange Lodge memorabilia (gavel, pin) 1881-1933
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Margaret McPherson family fonds
Box 14 (Files 17.1-17.29)
Box 15 (File 17.30 and Orange Lodge ribbons and certificates)
Thomas James (T.J.) Pentland, son of John Pentland and Jane Finnegan, was born January 4, 1858. He died January 8, 1919 in Justice, MB. T.J. married Annie Isabel McVety on July 22, 1885 in High Bluff, MB. Together they had six children: John Alfred (Fred); Henry Herbert McVety (Harry); Annie Ethel; Eliza Evelyn; Thomas Elton Wesley (Wesley); and Mary Agnes Grace Isabel (Gracie).
Annie Isabel McVety was born at Seaforth, ON in 1859 and came to High Bluff, MB with her family in 1882. She died in October of 1938 in Justice, MB.
John Alfred (Fred) Pentland was born on July 5, 1886 in Douglas, MB. He was mortally wounded during the Passchedale campaign - 3rd battle of Ypres. He died on September 13, 1917 at Camiers Hospital, France.
Henry Herbert McVety (Harry) Pentland was born on November 10, 1887 in Douglas, MB. He died on June 26, 1948 in Brandon, MB. Harry married Mary Emma Irene (Irene) Fleming, daughter of John Jr. and Martha McLaughlin Fleming on November 22, 1913 in Brandon. Together they had three children: Harry Clare (Clare); Olive Eunice Irene (Eunice); and Shirley Margaret Marie.
Eliza Evelyn (Evelyn) Pentland was bon February 7, 1892 in Justice, MB. She died on May 28, 1986 in Brandon, MB. Evelyn married Norman Wallace Thompson on July 22, 1914 in Justice, MB. Together they had six children: Norman Cecil; Muriel Isabel; Norma Evelyn Jean; James Alfred; Marguerite Beryl; and Helen Elaine.
No biographical information available for Robert and Harry McVety.
Scope and Content
Contains the following files:
[no file number] Mortgage papers 1890-1907
10.1 Fred Pentland insurance documents 1912-1916 (includes 1914 mortgage agreement)
10.2 Fred Pentland correspondence 1910-1916 (2 files)
10.3 Fred Pentland postcards 1916
10.4 Harry Pentland correspondence 1916-1918
10.5 Harry McVety correspondence from Wes Pentland 1912
10.6 Evelyn Pentland correspondence 1910
10.7 Robert McVity correspondence 1920 (includes 1921 will)
10.8 Annie I. Pentland correspondence 1930-1936
10.9 Thomas (T.J.) Pentland insurance documents 1917
10.10 Thomas (T.J.) Pentland income tax papers 1917
10.11 Thomas (T.J.) Pentland undated correspondence
10.12 Thomas (T.J.) Pentland corresondence 1882-1911
10.13 Annie I. Pentland insurance documents 1917-1937
10.14 Annie I. Pentland undated correspondence
10.15 Annie I. Pentland-McVety estate correspondence 1917-1945
10.16 Annie I. Pentland-McVety estate documents 1922-1931
10.17 Annie I. Pentland correspondence 1928-1938 (3 files)
10.18 Annie I. Pentland correspondence 1918-1927
10.19 Annie I. Pentland correspondence 1917 (2 files)
10.20 Annie I. Pentland correspondence 1908-1916 (2 files)
10.21 Annie I. Pentland income tax forms 1918-1921
10.22 Annie I. Pentland mathematics exam to enter Normal School August 1883
Notes
Part of the Alfred Angus Murray McPherson collection.
Series A is comprised of the records of the local co-operative elevator association as established in the period 1925 - 1968 under the Co-operative Associations Act. Until 1968 the local associations were the main administrative unit of Manitoba Pool Elevators. Subsequent to 1968 Pool Elevators became a direct membership top down organization. The central office was at the top, and the province was divided into seven administrative districts, which were in turn each divided into six sub-districts. Each sub-district would usually contain approximately five "locals". Please note that local associations were not obliged to become part of the new structure of Manitoba Pool Elevators, and as late as 1975 there were still 29 locals that did not belong to a sub-district. The records of each local within the Series may, but do not necessarily, contain the following: organizational papers, minutes of executive board, minutes of shareholders annual meeting, financial statements, correspondence, membership lists, miscellaneous. Series has been divided into 233 sub-series.
Notes
This series contains records for both local associations and for sub-districts. Item number does not correspond to sub-district number, so an item number and sub-district number may be the same and correspond to two seperate records.
The structure of the Manitoba Pool Elevators from its beginning in 1925 until its restructuring in 1968 placed importance in the principle of democracy. The company was run from the local associations, the central office acting as a hub that facilitated communication between all the locals and between the locals and the selling agencies. The central office was not powerless, but important decisions or by-laws could not be made with out the consent of the majority of the locals.
After the restructuring of MPE in 1968 the central office took on more responsibilities. It became the top of the administrative structure and instead of members belonging to their local elevator, they were now direct members of MPE. This administrative structure continued until the 1998 merger with the Alberta Wheat Pool to form Agricore.
Scope and Content
Series B consists of an artificially assembled collection of Central Office records. It has been divided into the following sub-series: (1) Central Office minute books; (2) Documents; (3) Local Association Minutes; (4) Local association finacial statements; (5) District and Sub-district records; (6) Circulars; (7) Annual reports; (8) Speeches & Addresses; (9) Correspondence; (10) Broadcasts; (11) General Reports; (12) Indexes; (13) Summary of Association Operations; (14) Acquisitions; (15) Inter-provincial Committees; (16) Historical Topics.
Box contains bound volumes of Manitoba Wheat Pool and Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
Manitoba Wheat Co-operative Producers, Ltd. July 1923 – May 1929; Manitoba Wheat Pool June 1929 – June 1934
MPE Minute Book May 1925 – July 1937
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book August 1946 – July 1953
Box contains bound volumes of Manitoba Pool Elevators central office meeting minutes. Volumes in this box include:
MPE Minute Book Sept 1953 – July 1959
MPE Minute Book Oct 1959 – July 1964
MPE Minute Book Oct 1964 – Oct 1968
MPE Minute Book Oct 1968 – July 1971
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Box contains unbound Manitoba Pool Elevators central office meeting minutes. Folders in this box include: unbound minutes of MPE Annual and Special Meetings 1976-98; Prospectus Nov 28 1997; MPE Annual Meeting Minutes 1990 and 1991; MPE Delegates Meetings 1989-1998; MPE Board of Directors Meetings July 16 1997 – May 19 1998; MPE Board of Directors Meetings August 20 1996 - June 18 1997; Agricore / AWP / MPE Board of Directors Meetings June 12 1998 – Oct 30 1998.
Box contains minutes geenrated by local MPE associations, collected and microfilmed by the central office. Rolls in this box include the following:
Roll 13: Oakbank 1940-51; Oakburn 1940-51; Oak Lake 1928-51; Oakland 1928-51; Oakville 1928-51; Osbourne 1927-51; Rapid City 1926-51; Pierson 1928-51; Pilot Mound 1928-51; Pipestone 1929-51; Poplar Point 1947-51; Portage 1927-51; Purves 1928-51
Roll 14: Rapid City 1926-27; Rathwell 1928-51; Regent 1927-51; Reston 1927-51; Rhodes 1928-48; Riverton 1948-51; Sandy Lake 1943-51; Selkirk 1947-51; Roblin 1926-51; Rossburn 1929-51; Roundthwaite 1928-51; Russell 1940-51; Ste Agathe 1946-51; St Jean 1949-51; Sanford 1927-51; Scrick 1944-51
Roll 15: missing
Roll 16: Starbuck 1927-40; Stonewall 1939-51; Strathclair 1947-51; Swan Lake 1928-51; Teulon 1940-51; Thorn Hill 1926-51; Tilston 1928-51; Treherne 1928-51; Vista 1940-51; Warren 1947-51; Waskada 1925-51; Wawanesa 1927-51; Wood Bay 1937-51; Wood Bay 1926-37; Wood North 1928-51
Roll 17: Side 1 Alexander to Birdtail Oct 1951 – June 1957; Side 2 Birnie to Cartwright Oct 1951 – June 1957
Roll 18: Side 1 Chillon to Ebor Oct 1951 – June 1957; Side 2 Eden to Fork River Oct 1951 – June 1957
Roll 19: Side 1 Forrest to Hamiota Oct 1951 – June 1957; Side 2 Harding to Kronsgart Oct 1951 – June 1957
Roll 20: Side 1 Landseer to Maples Oct 1951 – June 1957; Side 2 Margaret to Napinka Oct 1951 – June 1957
Roll 21: Side 1 Neelin to Purvis Oct 1951 – June 1957; Side 2 Rapid City to Silverton Oct 1951 – June 1957
Roll 22: Side 1 Sinclair to Warren Oct 1951 – June 1957; Side 2 Waskada to Woodnorth Oct 1951 – June 1957
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
79a. Cromer 1978-1980
79b. Cromer 1977-1978
80a. Dauphin 1977-1978
80b. Dunrea 1977-1980
81a. Gladstone March 1 1979 – Nov 24 1980
81b. Gladstone Feb 2 1977 – Jan 17 1979
82. Edwin Jan 10 1977 – March 3 1981
83a. Isabella Feb 4 1977 – August 28 1980
83b. Lauder April 20 1979 – Nov 13 1980
84. Lyleton Dec 13 1977 – Nov 24 1978
85a. Jordan April 2 1979 – Dec 11 1980
85b. Jordan Jan 31 1977 – Feb 26 1979
86. Moore Park Jan 4 1977 – April 11 1979
87a. Napinka Jan 17 1977 – Nov 14 1980
87b. Nesbitt Feb 8 1979 – Nov 27 1980
87c. Nesbitt Jan 6 1977 – Dec 18 1978
87d. Ninga Feb 16 1977 – July 28 1980
88a. Pierson Dec 20 1978 – Nov 26 1980
88b. Pierson Jan 20 1977 – Dec 20 1978
89a. Souris Jan 10 1975 – Nov 30 1976
89b. Sperling May 8 1978 – Dec 10 1980
89c. Sperling March 21 1977 – Jan 31 1979
90. Tilston June 9 1977 – Nov 16 1978
91. Waskada Jan 10 1977 – Dec 12 1980
92. Bradwardine Feb 11 1981 – Nov 16 1981
93. Cromer Jan 13 1981 – Nov 27 1981
94a. Dunrea Sept 23 1985 – Nov 27 1989
94b. Dunrea March 24 1981 – Feb 14 1985
95a. Beresford July 31 1986 – Nov 14 1986
95b. Beresford Jan 13 1981 – April 3 1986
96a. Gladstone Nov 19 1986 – Nov 28 1989
96b. Gladstone Nov 3 1983 – Oct 11 1986
96c. Gladstone Jan 23 1981 – Jan 4 1984
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
97. Isabella Jan 28 1981 – July 21 1981
98a. Jordan Oct 23 1984 – Oct 6 1989
98b. Jordan Nov 8 1982 – Oct 3 1984
98c. Jordan Jan 15 1981 – Sept 27 1982
99. Lauder April 21 1981 – March 28 1983
100. Napinka Jan 12 1981 – Oct 28 1985
101. Nesbitt Jan 5 1981 – Nov 24 1982
102a. Pierson Sept 21 1987 – Dec 20 1989
102b. Pierson Sept 21 1983 – April 16 1987
102c. Pierson Jan 9 1981 – June 23 1983
103a. Sperling Jan 8 1987 – Nov 20 1989
103b. Sperling Dec 8 1983 – Jan 8 1987
103c. Sperling Feb 4 1981 – Dec 8 1983
104a. Waskada Sept 12 1984 – Nov 29 1989
104b. Waskada Jan 5 1981 – July 24 1984
105. Dominion City Oct 28 1987 – July 30 1990
106. Fannystelle March 5 1987 – Feb 19 1990
107. Minto Feb 17 1987 – Feb 27 1989
108. Poplar Point Jan 22 1987 – Jan 9 1991
109. Rathwell Feb 5 1987 – March 6 1990
110. Riverton August 5 1983 – Oct 29 1990
111. Silverton Nov 10 1987 – Jan 1990
112a. Brunkild Feb 5 1992 – Nov 29 1993
112b. Brunkild Jan 8 1990 – Jan 8 1992
113a. Brunkild Oct 6 1986 – Dec 11 1989
113b. Brunkild May 18 1984 – Sept 2 1986
113c. Brunkild Jan 5 1981 – Feb 6 1984
114a. Brunkild Dec 4 1978 – Dec 8 1980
114b. Brunkild Jan 4 1977 – Nov 29 1978
114c. Brunkild Jan 6 1975 – Dec 5 1976