Skip header and navigation

Revise Search

12 records – page 1 of 1.

Lovstrom Block G 1988 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12629
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.8.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block G consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block G 1988 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block G
Documents
Show Less

Lovstrom Block G 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12633
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
{add= Lovstrom DjLx-1 Block G 1988 XU 160, 161, 164,165 Unit Level Art Num Cat Num Quad Depth Y
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.8.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
81 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation at Lovstrom Block G.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block G 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block G
Documents

3.8.1.4_LovCat_G_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12542
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
{add= ARCH 3. Lovstrom Locale DjLx-1 3.5 Lovstrom Block D 3.5.1 Lovstrom Block D 1987
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1987 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

Lovstrom Block D 1987 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12549
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
{add= Lovstrom DjLx-1 Block D 87 and 93 1987 Unit Level Art Num Cat Num Quad Depth Y X
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
31 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 87 and 93 at Lovstrom Block D. The catalogue contains 27 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block D 1987 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.4_LovCat_D_87.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12555
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
{add= ARCH 3. Lovstrom Locale DjLx-1 3.5 Lovstrom Block D 3.5.2 Lovstrom Block D 1988
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijit as crew chief. Four excavation units were added to Block D.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1988 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

Lovstrom Block D 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12564
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
{add= Lovstrom DjLx-1 Block D 1988 XU 88, 91, 92, 94 and Feature 912 Unit Level Artifact Cat
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
135 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 88, 91, 92, and 94 at Lovstrom Block D. The catalogue contains 719 records.
Scope and Content
Spreadsheet containing information about the artifacts recovered, including: unit, level, artifact number, catalogue number, depth, co-ordinates, entry date, date recovered,count, weight, UTM co-ordinates, notes(excavators initials and comments) and artifact identification.
Name Access
Lovstrom Block D 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.2.4_LovCat_D_88.pdf

Read PDF Download PDF
Show Less

MPE B 1 Central office minute books Box 1

http://archives.brandonu.ca/en/permalink/descriptions10012
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1923 - 1953
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.1
File Number
1
GMD
textual records
Date Range
1923 - 1953
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 2

http://archives.brandonu.ca/en/permalink/descriptions10013
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1953-1971
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.2
File Number
2
GMD
textual records
Date Range
1953-1971
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 3

http://archives.brandonu.ca/en/permalink/descriptions10014
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1971-1981
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.3
File Number
3
GMD
textual records
Date Range
1971-1981
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes for the period August 10, 1971 to December 18-20,th 1984.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 4

http://archives.brandonu.ca/en/permalink/descriptions10015
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1981-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.4
File Number
4
GMD
textual records
Date Range
1981-1988
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
Box contains unbound Manitoba Pool Elevators central office meeting minutes including MPE Board of Directors minutes January 15-16,1985 to July 17,1996.
Notes
Description by Jillian Sutherland (2009).
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 1 Central office minute books Box 5

http://archives.brandonu.ca/en/permalink/descriptions10016
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
GMD
textual records
Date Range
1989-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Box
Series Number
MPE B.1.5
File Number
5
GMD
textual records
Date Range
1989-1995
Physical Description
33 cm
History / Biographical
See history/bio for sub-series B.1
Custodial History
See custodial history for sub-series B.1
Scope and Content
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.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Minutes
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

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

12 records – page 1 of 1.