Skip header and navigation

Revise Search

20 records – page 1 of 1.

Thomas and Annie I. Pentland; Fred Pentland; Harry Pentland; Robert McVety; Harry McVety; Evelyn Pentland

http://archives.brandonu.ca/en/permalink/descriptions4548
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
textual records
Date Range
1882-1945
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
10.1-10.22
Accession Number
21-2006
Other Numbers
Box J
GMD
textual records
Date Range
1882-1945
Physical Description
30 cm
History / Biographical
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.
Storage Location
Alfred Angus Murray McPherson collection Box 8
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969-1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
161
GMD
textual records
Date Range
1969-1970
Physical Description
1 file
Scope and Content
File consists of correspondence and the Order of Service for use at the Baccalaureate Service of Brandon University (March 15, 1970).
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
269
GMD
textual records
Date Range
1970
Physical Description
1 file
Scope and Content
File consists of correspondence.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 7
Show Less

Correspondence A-B

http://archives.brandonu.ca/en/permalink/descriptions5635
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1983-1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
699
GMD
textual records
Date Range
1983-1985
Physical Description
1 file
Scope and Content
File consists of correspondence from people with surname starting with "A" and "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 26
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.1992-Aug. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1287
GMD
textual records
Date Range
Jan.1992-Aug. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept. 1990-Jan. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1288
GMD
textual records
Date Range
Sept. 1990-Jan. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Jan.-July 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1289
GMD
textual records
Date Range
Jan.-July 1993
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 51
Show Less

Correspondence- Misc. B

http://archives.brandonu.ca/en/permalink/descriptions5113
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
191
GMD
textual records
Date Range
Sept.1991- Mar. 1993
Physical Description
1 file
Scope and Content
File consists of correspondence between Lee Clark and constituents (surname beginning with the letter "B")
Notes
File was artificially created by Karyn Taylor, 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 7
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
504
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of correspondence with people with surnames beginning with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 21
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

B Misc. Brandon 91

http://archives.brandonu.ca/en/permalink/descriptions5766
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1991
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
820
GMD
textual records
Date Range
1991
Physical Description
1 file
Scope and Content
File consists of correspondence with surname "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 32
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 18 Meetings and Workshops

http://archives.brandonu.ca/en/permalink/descriptions10440
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
predominately 1988-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.18
GMD
textual records
Date Range
predominately 1988-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records produced by MPE meeting and workshops: 1-7b Spring and Annual Meetings 1988-1998 8 Annual Meeting Agendas 1931-1967 9a-9e Resolutions 1988-1998 10 Information for New Delegates 11 Board and Management Meeting 1997 12 Local Association Meetings 1998 (regarding transition to Agricore) 13. Sunrise / Sunset (transition to Agricore) 1998 14. Spouses Program 1995 15. Miscellaneous Meetings 1993-1995 16. New Committee Members Workshop March 2-3 1998 17. Report of Committee Appointed by Meeting of Representatives of the Provincial Pools & the Farmers Companies February 2 1925
Notes
Description by Jillian Sutherland (2010)
Name Access
Agricore
Subject Access
Meetings
mergers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 20 Clubs and Departments

http://archives.brandonu.ca/en/permalink/descriptions10468
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1966-1994
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.20
GMD
textual records
Date Range
1966-1994
Physical Description
7 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of records from various clubs and departments of MPE: 1 Minto Canola Club 1986 2 4-H Careers 3 Pool Co-operative Seed Association 1966-1967 4a Field Pea and Oat Variety Development Annual Reports 1988-1990 4b. Field Pea and Oat Variety Development Annual Reports 1991, 1992, 1994
Notes
Description by Jillian Sutherland (2010)
Name Access
Minto Canola Club
4-H
Seed Association
Subject Access
seeds
grains
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Casework 1990 & Prior B Misc.

http://archives.brandonu.ca/en/permalink/descriptions5997
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1051
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence with surname starting with "B"
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

MPE B 6 Circulars and Newsletters

http://archives.brandonu.ca/en/permalink/descriptions9109
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1926-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.6
GMD
textual records
Date Range
1926-1998
Physical Description
97 cm
History / Biographical
Circulars were used by Manitoba Pool Elevators to facilate communication between the central office and the local associations. Circulars were most often about Manitoba Pool Elevators and topic related to the running of the company, but they could also be about the co-operative movement, world events, or other aspects of rural life in Manitoba. See fonds level description of RG 4 for complete history/bio of MPE
Scope and Content
Sub-series MPE B.6 consists of circulars and newsletters. See Box level entries under B.6 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009-10)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Circular
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

20 records – page 1 of 1.