Artifact catalogue containing 1258 records from Crepeele site 2004.
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.
Artifact catalogue containing 1573 records from Crepeele site 2005.
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.
Artifact catalogue containing 3054 records from Crepeele site 2007.
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.
Artifact catalogue containing 455 records from Crepeele site 2008.
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.
Artifact catalogue containing 636 records from Crepeele site 2003.
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.
Artifact catalogue containing 2910 records from Sarah site 2004.
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.
Artifact catalogue containing 522 records from Graham site 2004.
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.
Artifact catalogue containing 556 records from Atkinson site 2004.
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.
Artifact catalogue containing 455 records from Atkinson II site 2004.
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.
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The Crepeele locale is located within the larger Lauder Sandhills area, located in southwestern Manitoba. The area is a complex region of high biodiversity made up of stabilized sand dunes and wetlands that encourage the development of mixed forest and grass prairie. This area provided a variety of subsistence resources for pre-European hunter-gatherers. At the present time the grass prairie is now farm land but the areas of vegetated sand dunes have not been cultivated and have revealed numerous pre-contact archaeological sites.
Archaeological surveying was conducted in 2003. The results of the 2003 Casselman survey showed over 300 test uints contained cultural material and indicated several areas for further examination including the Crepeele site DiMe-29, Sarah site DiMe-28 and Graham sites DiMe-30.
From 2003 to 2008 field work took place at the locale with 75 - 1m x1m units excavated. The Crepeele locale is a complex region of high biodiversity made up of stabilized sand dunes and wetlands that encourage the development of mixed forest and grass prairie. This area provided a variety of subsistence resources for pre-European hunter-gatherers. At the present time the grass prairie is now farm land but the areas of vegetated sand dunes have not been cultivated and have revealed numerous pre-contact archaeological sites.
To help establish the cultural sequence at the locale Radiocarbon dates were obtained from the three sites in the Crepeele locale.
Radiocarbon dating
The technique of radiocarbon dating was developed by Willard Libby and his colleagues at the University of Chicago in 1949.
Radiocarbon dating is used to estimate the age of organic remains from archaeological sites. Organic matter has a radioactive form of carbon (C14) that begins to decay upon death. C14 decays at a steady, known rate of a half life of 5,730 years. The technique is useful for material up to 50,000 years. Fluctuations of C14 in the atmosphere can affect results so dates are calibrated against dendrochronology. Radiocarbon dates are calibrated to calendar years.
Dates are reported in radiocarbon years or Before Present. Before Present refers to dates before 1950. The introduction of massive amounts of C14, due to atomic bomb and surface testing of atomic weapons, has widely increased the standard deviation on all dates after A.D. 1700 causing these dates to be unreliable.
Accelerated mass spectrometry can more accurately measure C14 with smaller samples and can date materials to 80,000 years.
Scope and Content
Sub sub series contains radiocarbon dates from: Crepeele, Sarah and Graham sites.
Artifact catalogue containing 2284 records from Graham site 2005.
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.
Artifact catalogue containing 694 records from Graham site 2006.
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.
Artifact catalogue containing 628 records from Graham site 2008.
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.
Artifact catalogue containing 1319 records from Sarah site 2003.
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.
Artifact catalogue containing 646 records from Atkinson site 2003.
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.
Artifact catalogue containing 343 records from Atkinson site 2006.
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.
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This sub-series includes financial statements of various kinds for McKenzie Seeds and combined financial statements for McKenzie Seeds and its subsidiaries, particularly McFayden Seeds. Chartered Accountants used for this purpose include: Marwick, Mitchell & Co., Webb, Read, Hegan, Callingham & Co./Webb, Read & Co., George A. Touche & Co., Oscar Hudson & Co., Morden, Sprague & Co./Laird, Sprague & Co., Edwards, Morgan, Halliday & Co., Welch, Hinton and Welch, McDonald, Currie & Co./Cooper Brothers & Co., Meyers Dickens Norris Penny & Co./Meyers, Norris, Penny & Co. and the Comptroller-General for the Province of Manitoba.
This sub-series also includes a number of purchase offers made to A.E. McKenzie Seed Co. Ltd as well as proposed plans to sell the company. Offers were received from United Grain Growers, Maple Leaf Mills, McKenzie Seeds Staff, Manitoba, Saskatchewan and Alberta Wheat Pools, and the Ferry Morse Seed Co.
Twelve ledgers, including branch order, mail order and cash registers, general ledgers, current ledgers, payroll sheets and branch daily cash reports, are also part of the sub-series. Other miscellaneous financial records and statements include information on McKenzie Seeds' proposal to the Manitoba Government for re-financing in the early to mid 1980's.
Notes
Additional dates for the records in the financial sub-series are as follows:
1. Prepared Financial Statements: 1907-1918, 1920-1923, 1926-1938, and 1942-1979.
2. Purchase Offers: U.G.G. (1959, 1966), Wheat Pools (1961), McKenzie Staff (1963),
Maple Leaf Mills (c. 1965), Ferry Morse Seed Co. (c. 1969-1970).
The extent of the ledgers in sub-series McS 1 1.5 (Financial Records) separate from the other
financial records in the sub-series is 95.9 cm. The financial records without the ledgers measure 60 cm.
Storage Location
RG 3 A.E. McKenzie Company fonds
McS 1 Board of Directors
Related Material
Financial statements and records for the individual companies acquired by
McKenzie Seeds are located in Series III.
Information regarding the sale of McKenzie Seeds is located in Series II (Office of the President/GM), sub-series I (A.E. McKenzie), in the file entitled A.E. correspondence with W.A. Johnson. Some of these records are connected to the purchase offers received by McKenzie Seeds.
DEANS OF STUDENT SERVICES:
R. BRUCE MCFARLANE (1968 - 1976)
No biographical information yet.
CAM CONNORS (1978 - 1982)
Campbell Connors was born in England and raised in South Africa. He came to Canada in 1963, and attended the United College in Winnipeg (now the University of Winnipeg). Connors had planned to return to Zimbabwai, but after the Declaration of Independence in 1966, he was unable to. Subsequently, he became a United Church minister in Russell, Manitoba for four years. In 1971, he was invited to head a special Mature Students project at Brandon University, and in 1976, he became that institution's Dean of Student Services.
TOM MITCHELL (1985 - 1989)
See RG 6 Brandon University fonds, Series 5 Office of the Registrar, 5.1Registrar's files for biographical information on Tom Mitchell.
BETH WESTFALL (1989 - 1992)
Additional biographical information for Beth Westfall is located at RG 6, series 9 (Office of Extension).
On September 1, 1989, Westfall became the first female dean at Brandon University when she accepted the position of Dean of Student Services. Westfall left Brandon University in 1992 to accept a position as President of Keewatin Community College, in The Pas, Manitoba. At present (January 2007), Beth Westfall Davies is the Senior Education Administrator of Northwest Community College in British Columbia.
DARCY BOWER (1994 - 2005)
See RG 6 Brandon University fonds, Series 5 Office of the Registrar, 5.1Registrar's files for biographical information on Darcy Bower.
JANET S. WRIGHT (2005 - July 31, 2008)
See RG 6 Brandon University fonds, Series 7 Faculties and Schools, 7.2.1 Dean of Science for biographical information on Janet Wright.
DAVID ROWLAND (August 1, 2008 - July 31, 2013)
David Rowland is a native of Toronto, ON. He obtained his B.Sc. in Physical Education from Coastal Carolina University in Conway, South Carolina in 1997. He completed his Master of Education degree in Special Education at the University of Charleston in 1999.
From 2000-2005, Rowland was the Assistant Dean of Students at the College of Charleston before taking the position of Dean of Students at Mount Allison University in 2006. His term as Dean of Student Services at Brandon University began in 2008.
Scope and Content
Sub-series consists of correspondence and minutes.
Notes
History/Bio information on Cam Connor was taken from Connexion December 1971 and an article in "The Quill" (September 27, 1979). Biographical information for Beth Westfall was taken from articles in "The Quill" (August 30, 1989) and from the government of British Columbia's Board Member biography page on Beth Westfall Davies located at: http://www.fin.gov.bc.ca/oop/brdo/memView.asp?Member=142002 (January 2007). History/Bio information for David Rowland taken from the September 1, 2008 issue of the Quill.
Storage Location
RG 6 Brandon University fonds
Series 12: Student Services
Consists of the BCSA constitution, electoral procedure documents, nomination forms, the Brandon College Crests and Awards Board constitution, the Brandon College Finance Board constitution, the Brandon College Athletic Board/Athletic Council constitution, the Brandon College Board of Publications constitution, the Brandon College Literary Board constitution, the Sigma Mu constitution, and BCSA statistical summary of Committee meetings.
Sub-series consists of accession records listing the accession number, author, title, publisher, cost and “source” for each book accessioned into the Brandon College Library. It includes a total of 10 accession catalogues covering the period December 1899 - June 1965: 2 accession catalogues (12x18x5) and 8 accession catalogues (9x12x .75 cm)
Storage Location
RG 1 Brandon College fonds
Series 15: Brandon College Library