This box contains minutes from meeting of MPE sub-district councils. The records include the following:
1a. Sub-district #101 Oct 22 1997 – June 15 1999
1b. Sub-district #101 August 5 1993 – August 12 1997
2. Sub-district #102 August 3 1993 – Dec 9 1997
3a. Sub-district #103 Jan 27 1997 – April 14 1999
3b. Sub-district #103 August 4 1993 – Nov 25 1996
4. Sub-district #104 August 4 1993 – April 20 1999
5a. Sub-district #105 Oct 30 1996 – June 29 1999
5b. Sub-district #105 Oct 28 1993 – July 2 1996
6a. Sub-district #201 Nov 4 1996 – July 30 1999
6b. Sub-district #201 Sept 29 1993 – Oct 2 1996
7a. Sub-district #202 Oct 21 1996 – July 8 1999
7b. Sub-district #202 Nov 3 1993 – August 1 1996
8a. Sub-district #203 July 25 1996 – June 28 1999
8b. Sub-district #203 May 31 1993 – April 3 1996
9a. Sub-district #204 Nov 20 1996 – June 24 1999
9b. Sub-district #204 Oct 14 1993 – Oct 31 1996
10a. Sub-district #205 April 1 1996 – July 30 1999
10b. Sub-district #205 August 4 1993 – Nov 27 1995
11a. Sub-district #301 July 5 1996 – August 9 1999
11b. Sub-district #301 July 26 1993 – March 11 1996
12a. Sub-district #302 Jan 9 1996 – June 28 1999
12b. Sub-district #302 Oct 12 1993 – Oct 25 1995
13a. Sub-district #303 Jan 3 1996 – June 29 1998
13b. Sub-district #303 Oct 13 1993 – Oct 24 1995
This box contains minutes from meeting of MPE sub-district councils. The records include the following:
14a. Sub-district #304 Oct 8 1996 – June 23 1993
14b. Sub-district #304 August 3 1993 – August 6 1996
15a. Sub-district #305 Oct 2 1996 – April 7 1999
15b. Sub-district #305 August 4 1993 – August 7 1996
16a. Sub-district #401 April 11 1996 – August 10 1999
16b. Sub-district #401 August 10 1993 – Feb 7 1996
17a. Sub-district #402 March 21 1997 – August 16 1999
17b. Sub-district #402 August 4 1993 – Jan 27 1997
18. Sub-district #403 August 3 1993 – August 17 1999
19. Sub-district #404 Nov 2 1993 – April 16 1999
20a. Sub-district #405 Feb 9 1996 – July 12 1999
20b. Sub-district #405 August 5 1993 – Dec 7 1995
21. Sub-district #501 Nov 4 1993 – April 8 1999
22a. Sub-district #502 Nov 16 1995 – Oct 27 1998
22b. Sub-district #502 August 3 1993 – Oct 3 1995
23a. Sub-district #503 April 8 1996 – June 28 1999
23b. Sub-district #503 Nov 24 1992 – Feb 12 1996
24a. Sub-district #504 March 13 1996 – August 18 1999
24b. Sub-district #504 August 11 1993 – Jan 4 1996
25a. Sub-district #505 July 31 1996 – June 29 1999
25b. Sub-district #505 Oct 27 1993 – April 11 1996
26a. Sub-district #601 Oct 28 1996 – July 7 1999
26b. Sub-district #601 August 10 1993 – July 18 1996
27a. Sub-district #602 Oct 24 1996 – Feb 15 1999
27b. Sub-district #602 August 31 1993 – April 3 1996
28. Sub-district #603 August 10 1993 – April 15 1999
The Lovstrom locale first came to the attention of Dr. Nicholson through conversations with landowners Mr. and Mrs. Herb Lovstrom in 1985. Lovstrom is a multi-component archaeological locale located 25km south of Brandon overlooking the Souris River channel. The landowner’s surface collection and the presence of bone and artifacts in a cultivated field indicated the presence of one or more sites.
Limited testing was conducted in 1985 and 1986, followed by major excavations in 1987, 1988 and 1991. Eight sites of block excavations with a total of 132 1m2 excavation units were completed. The locale area extends approximately 500m north from the edge of the Souris Valley escarpment and over 200m east from the Jock’s Creek escarpment.
Physical and biological environment As has been noted above, the locale is bounded on the south by the Souris channel and on the west by the incised channel of Jock’s Creek and a till plain extends to the north and the east. This plain is characterized by buff colored glacial till with numerous rocks embedded in the surface. Surrounding these rocky knolls are dark-soil hollows where the various cultural occupations are found. The depth of the topsoil layer suggests a long term grassland cover with the present oak forest likely developing in historic times due to the elimination of bison grazing and the controlling of prairie fires in late historic times. A small cleared patch of farmland is found within the boundaries of the locale area. This area has provided a substantial surface collection of artifacts.
Present vegetation in the area is a mosaic of aspen/oak forest groves and mesic grass prairie that includes introduced species such as brome grass. In poorly drained areas, willow and red osier dogwood are present. The Lovstrom locale is found in a forested area dominated by oak with an under story of saskatoon, chokecherry, pin cherry, and hazelnut brush. Poison ivy is abundant as well as sarsaparilla.
The major faunal resources in Precontact times would have been bison, with elk and mule deer playing a minor role. Antelope may have been present also. Small animals included snowshoe hare, cottontails, porcupines and beaver. Canids, including wolf, coyote, fox and domesticated dog were present, as well as mustelids such as badger, mink, and weasel. Fragments from a fisher were also recovered in the excavations.
Summation.
The Lovstrom locale has eight sites. The sites were designated and excavated as Blocks A, B, C, D, E, F, G and H. Many of the sites are multi-occupations.
The Vickers materials are primarily confined to Blocks D, E, F, G and H. Vickers Focus materials overlie Blackduck/Duck Bay materials. Blackduck and Duck Bay materials are found in the lower levels of all excavation blocks and in most test units. The Vickers occupations at the Lovstrom locale, based upon ceramic wares and an overlapping of C14 dates, appear to have been contemporary with the Lowton type site to the east, near Belmont. A small protohistoric occupation was identified overlying part of Block D. Faunal remains are abundant with bison clearly dominating the assemblages. Lesser amounts of canid are present as well as small mammals including beaver, hare and mustelids. Small amounts of avian species are also present.
Publications
Nicholson, B.A.
2011 The Role of Pocket Gophers (Thomomys talpoides) in Restructuring Stratigraphic Relationships at the Lovstrom Site. Canadian Journal of Archaeology 35:323-331.
Nicholson, Bev, Scott Hamilton, Matthew Boyd and Sylvia Nicholson
2008 A Late Plains Woodland Adaptive Strategy in the Northern Parklands: the Vickers Focus Forager-Horticulturists. Invited Paper for Papers in Northeastern Plains Prehistory, eds. Michael G. Michlovic and Dennis L. Toom, North Dakota Journal of Archaeology Vol. 8:19-34.
Nicholson, Bev and Scott Hamilton
2001 Cultural Continuity and Changing Subsistence Strategies During the Late Precontact Period in Southwestern Manitoba. Canadian Journal of Archaeology 25:53-73.
Nicholson, Bev
1996 Plains Woodland Influx and the Blackduck Exodus in South-Western Manitoba During the Late Precontact Period. Manitoba Archaeological Journal 6(1):69-85.
Nicholson, Bev and Mary Malainey
1991 Report on the 1991 Field School Excavations at the Lovstrom Site (DjLx-1), Southwestern Manitoba. Manitoba Archaeological Journal 1(2): 51-93.
Nicholson, Bev and Jane Gibson
1990-91 Lovstrom Site Field Report, 1987 Excavations. Saskatchewan Archaeology 11&12:46-68.
Nicholson, Bev and Ian Kuiijt
1990 Field Report and Interpretations of the 1988 Archaeological Excavations at the Lovstrom Site (DjLx-1) in Southwestern Manitoba. North Dakota Journal of Archaeology 4:166-205.
Nicholson, Bev
1990 Ceramic Affiliations and the Case for Incipient Horticulture in Southwestern Manitoba. Canadian Journal of Archaeology 14:33-60.
Nicholson, Bev
1986 The Lovstrom Site: Culture Contact in Prehistory. Manitoba Archaeological Quarterly 10(1):35-71.
Scope and Content
The Series has been divided into nine sub-series, including (1) Survey (2) Block A; (3) Block B (4) Block C; (5) Block D; (6) Block E; (7) Block F; (8) Block G; (9) Block H
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by Beta Analytic Inc. for Flintstone Hill #109529 and #109530.
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: Atkinson site and Flintstone Hill.
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
North Lauder Radiocarbon Date report by IsoTrace Laboratory for Atkinson site #TO-13365.
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: Atkinson site and Flintstone Hill.
The series was created by the committee involved with the financial aspects of the winter and summer fairs, as well as the committee formed in the mid1960s to look into the feasibility of creating a complex that could house both fairs
Custodial History
The records were housed at the Inter-Provincial Exhibition, the PEM, and the MEA until c1986 when they were transferred to the S.J. McKee Archives at Brandon University.
Scope and Content
The series includes financial records, proposals for an arena complex, financial statements, economic evaluations, annual reports, and a ledger with names and wages in it.
Notes
Part of RG2SF4. Inventory of documents in the series is available in the printed finding aid.
Storage Location
RG 2 Provincial Exhibition of Manitoba Association fonds
RG2SF4 Miscellaneous
File consists of the Brandon College Faculty Association treasurer's annual report for 1966/67, and a brief to the Manitoba Government with respect to problems at Brandon University.
Notes
Invoices and reciepts culled (CMH).
Storage Location
RG 6 Brandon University fonds
Series XV: BUFA
Box 7
File consists of a copy of "The Financial Situation at Brandon University - a request for additional support" submitted by the President of Brandon University on behalf of the Board of Governors to the Minister of Colleges and University Affairs.
Storage Location
RG 6 Brandon University fonds
Series 2: Board of Governors
2.4 Correspondence and subject files
Box 5
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.
Pipestone Co-operative Elevator Association Limited Organizational papers: 1929 - 1967 By-law no. 4, no date Certificate of incorporation, 2 February 1929 Memorandum of Association and general By-laws, 1 February 1929 Minutes of first general meeting of shareholder s, 22 February 1929 Lease -MPEL to Pipestone CEAL, 1 August 1929 Application for share in stock, 18 July 1931 By-law no. 12 and 13, 18 July 1931 Agreement between Pipestone CEAL and MPEL, 1 August 1931 By-law no. 14, 16 November 1931 General By-laws and By-laws 18, 19, and 20, 16 June 1941 General By-laws, 23 October 1941 By-law no. 21, 10 November 1947 Letter re By-law no. 21, 27 August 1948 Agreement between Pipestone CEA and MPE, 1 August 1951 By-law no.23, 5 November 1951 Agreement, 15 December 1966 By-law no. 26, 17 March 1967 Minutes of Executive Board meetings, volume 1, 10 April 1929 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1930 - 1968 (16 reports) Financial records and statistics Statement of surplus, 1941 - 1955 (12 reports) Final statements, 1930 - 1952 (13 reports) Auditors' reports, 1930 - 1950 (13 reports) Analysis of Operating results, 1951 - 1955 (3 reports)Correspondence, 1929 - 1969 Membership list, 1930 - 1969 Miscellaneous Corporate Name: Rural Municipality of Pipestone.
Neelin Co-operative Elevator Association Limited Organizational papers: 1940 - 1969 Organizational meeting, 1 July 1940 Companies Act - membership incompanies agreement, 6 August 1940 Memorandum of Agreement, 6 August 1940 Letter re Memorandum of Agreement, 26 September 1940 Agreement for sale, 18 November 1940 Minutes of the provisional Directors' meeting, 18 November 1940 Minutes of first general meeting of members, 18 November 1940 By-law to approve and confirm purchase of elevator, 18 November 1940 By-law authorizing granting of signatory powers, 18 November 1940 By-law amending general By-laws, 18 November 1940 Letter re 3 above By-laws, 24 March 1941 By-law no. 5, 3 November 1941 Operating agreement, 13 March 1944 By-law no. 6, 15 July 1947 By-law no. 7, 13 June 1949 General By-laws and letter, 8 January 1953 By-law no. 8, 16 October 1956 Agreement between Neelin CEA and MPE schedule A, 1 August 1957 Agreement between MPE and Neelin CEA, 1 May 1958 Letter re Operating and Sale agreements, 23 April 1959 By-law no. 1961-148, 1961-149, 1961-150, 1961-151, 12 October 1961 Directors' resolution, 18 October 1961 Transfer agreement, 17 June 1969 By-law no. 74, no date Letter re closure, 26 September 1978 Minutes of Executive Board meetings, volume 1, 8 October 1940 - volume 5, 28 June 1978 Minutes of Shareholders Annual meetings, 1943 - 1965 (11 reports) Financial records and statistics Statement of surplus, 1940 - 1955 (15 reports) Final statements, 1941 - 1952 (11 reports) Auditors' reports, 1941 - 1968 (25 reports) Analysis of Operating results, 1951 - 1963 (11 reports) Detail of grain earnings, 1964 - 1968 (4 reports) Monthly reports to Board of Directors, 1965 - 1978 (49 reports) Analysis of Operating results summary, 1951 - 1952 Correspondence, 1940 - 1977 (originals and copies) Membership list, 1946 - 1976 Miscellaneous Directors' attendance lists, 1946 - 1978 (21 reports) Annual meetings, 1972 - 1977 (4 reports) Retention of Snowflake line, no date Corporate Name: Rural Municipality of Argyle