Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
GMD
multiple media
Date Range
1886-1951
Accession Number
21-2006
Part Of
Alfred Angus Murray McPherson collection
Description Level
Box
File Number
2.1 - 2.12
Accession Number
21-2006
Other Numbers
Box B
GMD
multiple media
Date Range
1886-1951
History / Biographical
Thomas Elton Wesley (Wesley) Pentland, son of T.J. and Annie Isabel (McVety) Pentland, was born on October 21, 1889 in Justice, MB. He died on September 25, 1981 in Brandon, MB. Wesley married Harriet Mary Brownell on April 14, 1942 in Winnipeg, MB. They had no children.
Scope and Content
Contains the following files: 2.1 Income tax forms 1939 2.1a Wes Pentland correspondence 1911-1917 2.2 Moore/Thomas deed of land 1886-1906 2.3 Postcards ca.1900 - ca.1910 2.4 Correspondence 1911-1946 2.5 Oil leases (Rio Bravo, Canadian Superior, Imperior) 1949-1950 2.6 Livestock records 1947-1951 2.7 Orange Lodge speech and visitations [1939]; dividend certificates 1939 2.8 Automobile club membership 1937-1944 2.9 Life insurance documents 1919-1945 2.10 Mortgage documents 1914-1922 2.11 School records [1911-1913] 2.12 Mrs. Wes Pentland (Harriet) fur insurance policy 1948
Notes
Part of the Alfred Angus Murray McPherson collection.
Storage Location
Alfred Angus Murray McPherson collection Box 1
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

Municipal Delegates

http://archives.brandonu.ca/en/permalink/descriptions9077
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
March 15, 1905
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1AB4
Accession Number
1-2002
GMD
graphic
Date Range
March 15, 1905
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
First Convention of the Union of Manitoba Municipalities
Notes
Delegates outside in winter coats
Name Access
Municipal Delegates
Subject Access
government
politics
Brandon elected politicians
political figures
fashion
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Municipal Railway Map

http://archives.brandonu.ca/en/permalink/descriptions9721
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
[19-]
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1I1
Accession Number
1-2002
GMD
graphic
Date Range
[19-]
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Municipal Railway Map
Notes
From Canadian Railroad Historical Association
Name Access
Brandon Municipal Railway
Subject Access
public transit
maps
streetcars
Brandon Street Railway
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Municipal Railway Streetcars

http://archives.brandonu.ca/en/permalink/descriptions9722
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1913
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1I2
Accession Number
1-2002
GMD
graphic
Date Range
1913
Physical Description
3 1/2" x 5"
Material Details
Negative
History / Biographical
Opening of the Brandon Municipal Railway.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Municipal Railway streetcars on 10th Street
Notes
Note Winter Fair building (located on the 500 block of 10th Street) in background.
Name Access
Brandon Municipal Railway
Subject Access
public transit
streetcars
Brandon Street Railway
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Municipal Railway Construction

http://archives.brandonu.ca/en/permalink/descriptions9768
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1912
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1K6
Accession Number
1-2002
GMD
graphic
Date Range
1912
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Municipal Railway construction
Notes
Looking south at the intersection of 10th Street and Rosser Avenue.
From Brandon Sun
Name Access
Brandon Municipal Railway
Subject Access
public transit
streetcars
Brandon Street Railway
Brandon Early Construction Scenes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Municipal Railway Construction

http://archives.brandonu.ca/en/permalink/descriptions9769
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1912
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1K7
Accession Number
1-2002
GMD
graphic
Date Range
1912
Physical Description
3 1/2" x 5"
Material Details
Negative
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Municipal Railway construction
Notes
Looking east from the intersection of 10th Street and Rosser Avenue.
From Brandon Sun
Name Access
Brandon Municipal Railway
Subject Access
public transit
streetcars
Brandon Street Railway
Brandon Early Construction Scenes
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Municipal Building, Reston, Manitoba

http://archives.brandonu.ca/en/permalink/descriptions10338
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
July 1, 1986
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.3
Item Number
1-2002.3.3.CPR[73]
Accession Number
1-2002
GMD
graphic
Date Range
July 1, 1986
Physical Description
2.5" x 2.7" (b/w)
Material Details
Negative
History / Biographical
Mr. Stuckey's notes: Built 1917.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of the Municipal Building in Reston, Manitoba. Image was taken along the CPR lines south of the mainline.
Name Access
Reston
Reston Municipal building
Subject Access
public buildings
Repro Restriction
The McKee Archives is the copyright holder of the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Board of directors - documents

http://archives.brandonu.ca/en/permalink/descriptions4311
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1904-1971
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.1
GMD
textual records
Date Range
1904-1971
Physical Description
24.5 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series is comprised of various documents, agreements and contracts generated by A. E. McKenzie Seed Co. Ltd. Among the documents are by-laws, letters of patents, land deeds, leases, transfers of property, grants of probate, trademark documents, certificates of title, incorporation documents, bills of sale, assets and liabilities, licenses to do business, loan documents, tax statements/certificates, insurance documents, memorandums, declarations, estate documents, releases, settlements, mortgages, and bill 87.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Show Less

Board of directors - miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions4314
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1974
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
McS 1 1.4
GMD
textual records
Date Range
1974
Physical Description
0.1 cm
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series consists of one folder containing thank you letters to Prof. George F. MacDowell, Professor of Economics at Brandon University, and a long-time member of the McKenzie Seeds Board for his service to the company.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 1 Board of Directors
Related Material
RG 6 (Brandon University fonds), MG 3 (Brandon University Teaching and Administration), MG 3 1.12 (George MacDowell fonds).
Show Less

Brandon Board of Trade

http://archives.brandonu.ca/en/permalink/descriptions4342
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
GMD
textual records
Date Range
1910-1911
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Sub-series
Series Number
MG 5 1.4
GMD
textual records
Date Range
1910-1911
Physical Description
0.3 cm
History / Biographical
The Brandon Board of Trade was founded in 1883 to promote business activity and economic expansion in Brandon. Aside from these records, no other records of the Board of Trade are known to exist.
Custodial History
See fonds level description of custodial history of A.E. McKenzie Seed Co. Ltd.
Scope and Content
Sub-series includes the intervention of the Board in the 1910 municipal election in Brandon and a listing of the standing committee for 1911. The sub-series also includes a letter to Mr. Blanchard from A.E. McKenzie and a financial statement for the Brandon Commercial Bureau.
Storage Location
RG 3 A.E. McKenzie Seed Co. Ltd. fonds MG 5 A.E. McKenzie fonds
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2094
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.174
Item Number
7.10.174
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 5" x 7.5"
Scope and Content
Board of Governors Recognition Dinner. L to R: Mr. Oswald McKay, Chancellor Stanley Knowles, Mr. H. Talton
Notes
two photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2095
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.175
Item Number
7.10.175
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. An unidentified man speaks
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2096
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.176
Item Number
7.10.176
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 5" x 7.5"
Scope and Content
Board of Governors Recognition Dinner – Stanley Knowles speaks. L to R: L.D. Whitehead, Mrs. Ernie Whitehead, Stanley Knowles, Bernice & Lloyd Dulmage, Joan & William Burgess
Notes
2 photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2097
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.177
Item Number
7.10.177
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 7.5"
Scope and Content
Board of Governors Recognition Dinner “Hippi Skippi led by D. R. MacKay for old times sake ”Head Table-L to R: Mrs. E.C. Whitehead, Chancellor Knowles, Mrs. A.L. Dulmage, President A. L. Dulmage, Mrs. W. C. Burgess, Mr. W. C. Burgess (Chairman of Board of Governors)
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2098
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.178
Item Number
7.10.178
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. A man speaks
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2099
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.179
Item Number
7.10.179
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2100
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.180
Item Number
7.10.180
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mosaic picture of Clark Hall presented by Frank Londry
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2101
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.181
Item Number
7.10.181
Date Range
March 21st, 1975
Physical Description
b/w, 4" x 5" & 4" x 6.25"
Scope and Content
Board of Governors Recognition Dinner. Mr. D. R. MacKay (Secretary, Board of Governors), and Mrs. D. R. MacKay
Notes
2 photos
Show Less

Board of Governors Recognition Dinner

http://archives.brandonu.ca/en/permalink/descriptions2102
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March 21st, 1975
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
7
File Number
7.10.182
Item Number
7.10.182
Date Range
March 21st, 1975
Physical Description
b/w, 3.5" x 5"
Scope and Content
Board of Governors Recognition Dinner. Mr. Oswald McKay
Show Less

20 records – page 1 of 1.