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.
Radiocarbon date reports have been scanned in multi-page PDF files.
History / Biographical
The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples.
Archaeologists from Brandon University have been conducting research in the North Lauder locale that has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill.
The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flintstone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region.
Radiocarbon dates were obtained from the Atkinson site and Flintstone Hill.
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: the Atkinson site and Flintstone Hill.
See RG 6 Brandon University fonds, 7.4.1 Dean of Music for biographical information.
Custodial History
The records were collected during the course of Jones' career as a member of the School of Music and as Dean of the School of Music. They remained in his possession until their donation to the McKee Archives on June 29, 2011.
Scope and Content
Collection consists of records created and collected during the course of Lawrence Jones' teaching career in the School of Music and during his tenure as Dean of the School of Music at Brandon University.
Records include: dean's log books; recital programs and related materials; personal documents; academic papers; planning documents; contracts; administration documents; workshop documents; teaching documents; proposals; reviews; evaluations; violin concerto by S.C. Eckhardt-Gramatte, piano score, edited by Lawrence Jones. Topics include: planning for the School of Music; Master's degree program; award winners; the music building expansion; adjudicating; the New Brandon University Trio; and the National Music Festival.
Carey Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 7 March 1947 - volume 5, 10 December 1984 Financial records and statistics Statement of surplus, 1951 - 1955 (5 reports) Final statements, 1948 - 1952 (2 reports) Analysis of Operating Results, 1952 - 1958 (5 reports) Allocation of surplus, 15 January 1949 Physical capacities of elevator, 29 October 1959 Comparison of Pool and Pioneer, no date Corporate Name: Rural Municipality of De Salaberry
Warren Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 16 April 1948 - volume 3, 17 February 1973 Correspondence Book of agents letters, 1948 -1959 Miscellaneous Directors' attendance lists, 1973 - 1975 (3 reports) Four pages of miscellaneous information, no date Corporate Name: Rural Municipality of Woodlands
McTavish Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 21 October 1953 - volume 3, 12 August 1969 Corporate Name: Rural Municipality of Morris
Strathclair Co-operative Elevator Association Limited Organizational papers: 1948 - 1961 Minutes of Provisional Board of Directors, 15 June 1948 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 8 July 1929 - volume 4, 6 November 1969 Minutes of Shareholders Annual meetings, 1955 - 1960 (3 reports) Membership list, 1 list, no date Miscellaneous Board meeting report, 9 July 1964 Corporate Name: Rural Municipality of Strathclair
Millwood Co-operative Elevator Association Limited Organizational papers: 1929 - 1969 Approval of shares, no date Memorandum of Association, 26 March 1929 Certificate of Incorporation, 27 March 1929 Meeting By-laws 1-7, 19 April 1929 Meeting By-law no. 7, 14 May 1929 Indenture between MPE and MCE, 1 August 1929 Support proposal, 1929 - 1930 By-law nos. 12 and 13, 23 July 1931 Meeting re: By-laws 12 and 13, 23 July 1931 Directors meeting re: By-laws 12 and 13, 23 July 1931 Agreement between MPE and MCE, 1 August 1931 By-law no. 14, 7 November 1931 Agreement between MPE and MCE, 1 February 1933 Meeting re: By-law no. 15, 9 February 1933 Agreement between MPE and MCE, 15 October 1936 By-law no. 6, 4 November 1939 By-law to authorize share capital, 2 November 1940 Approval to authorize share capital, 2 November 1940 General By-laws, 9 September 1941 By-law nos. 19 and 20, 9 September 1941 By-law nos. 18, 19, 20, and General By-laws, September 1941 By-law no. 21, 28 October 1941 By-law no. 22, 19 May 1949 Agreement between MPE and MCE, 1 August 1951 Directors' Resolution, 18 October 1961 Agreement between MPE and MCE, 15 December 1966 By-law no. 26, 20 March 1967 Notice to all members, 11 June 1969 Directors' resolution - Transfer and arrangement agreement, 11 June 1969 Minutes of Executive Board meetings, volume 1, 11 November 1929 - volume 8, 19 November 1975 Minutes of Shareholders Annual meetings, 1930 - 1970 (33 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (17 reports) Final statements, 1932 - 1952 (19 reports) Auditors' reports, 1930 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1961 (8 reports) Review of Operating Results, 1962 - 1963 Monthly reports to Board of Directors, 1967 - 1970 (23 reports) Statement of cost of elevator equipment, 15 February 1930 Statement of grain account and handle, 24 July 1931 Comparative statement, 31 July 1932 Sub-district no. 704, no date Receipts, no date (5) Correspondence, 1929 - 1971 Membership list, 1929 - 1974 Miscellaneous Directors' attendance lists, 1944 - 1968 (22 reports) Officers and Directors, 1960 - 1961 Revised capacities of elevator, 29 October 1959 List of committee members and councilors, 1976 List of first shareholders, no date Corporate Name: Rural Municipality of Russell
Erickson Co-operative Elevator Association Limited Organizational papers: 1941 - 1961 By-law nos. 18, 19, and 20, 15 July 1941 Motion Sheet re: By-laws 18, 19, and 20, no date By-law no. 22, 22 November 1949 Memo re: By-law no. 22, 7 May 1950 By-law no. 23, 23 November 1951 Agreement between Erickson CEA and MPE, 1 August 1951 Memo re: agreement, 18 April 1952 By-law nos. 1961-148, 1961-149, 1961-150 and 1961-151, 12 October 1961 Memorandum of agreement, no date General By-laws (originally passed 23 October 1941), no date General By-laws (originally passed 15 July 1941), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 6 July 1956 - volume 4, 22 September 1969 Minutes of Shareholders Annual meetings, 1955 - 1968 (7 reports) Financial records and statistics Statement of surplus, 1947 - 1954 (7 reports) Final statements, 1948 - 1952 (4 reports) Auditors' reports, 1957 - 1968 (4 reports) Analysis of Operating Results, 1954 - 1960 (5 report) Capital loan statements, 31 July 1951 Correspondence, 1948 - 1968 Miscellaneous Directors' attendance lists, 1954 - 1972 (14 reports) Officers and Directors, 1960 - 1961 Local Directors report, 1958 - 1959 Corporate Name: Rural Municipality of Clanwilliam
Sinclair Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Memorandum of Association and General By-laws, 2 February 1928 Minutes of Provisional Directors meeting, 28 February 1928 First shareholders meeting, 28 February 1928 By-law nos. 1-7, 28 February 1928 Lease, 1 August 1928 Memorandum of agreement, 12 November 1929 Agreement between Sinclair CEA and MPE, 15 October 1936 By-law nos. 19, 20 and General By-laws, 18 June 1941 Letter re: agreement, 19 June 1944 Agreement between Sinclair CEA and MPE, 1 August 1951 By-law no. 23, 21 November 1951 Memo re: agreement, 4 July 1952 General By-laws (last passed 27 October 1952), no date Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 February 1928 - volume 8, 25 Novmeber 1971 Minutes of Shareholders Annual meetings, 1929 - 1947 (7 reports) Financial records and statistics Detail of grain earnings, 1964 - 1968 (3 reports) Statement and demand for taxes, 1974 Auditors' reports, 1929 - 1974 (13 reports) Statement demand for taxes, 1975 Review of Operating Results, 1966 - 1967 Correspondence, 1928 - 1973 Membership list, 1947 - 1968 Miscellaneous Directors' attendance lists, 1964 - 1974 (7 reports) Corporate Name: Rural Municipality of Pipestone
Arborg Co-operative Elevator Association Limited Organizational papers: 1940 - 1967 First General shareholders meeting, 18 May 1940 First Permanent Board of Directors meeting, 18 May 1940 Minutes of the adjourned meeting of shareholders, 18 May 1940 Agreement between Arborg CEA and MPE, 15 December 1966 By-law no. 12, 7 March 1967 Minutes of Executive Board meetings, volume 1, 23 May 1940 - volume 8, 22 September 1968 Minutes of Shareholders Annual meetings, 1940 - 1970 (31 reports). Financial records and statistics Statement of surplus, 1942 - 1955 (14 reports) Final statements, 1940 - 1952 (16 reports) Financial Statement July 31, 1973. Detail of grain earnings, 1963 - 1968 (5 reports) Analysis of Operating Results, 1951 - 1963 (10 reports) Review of Operating Results, 1965 - 1966 Correspondence, 13 November 1943 (1 letter) Miscellaneous Directors' attendance lists, 1953 - 1954 (1 report). Corporate Name: Rural Municipality of Bifrost Valley Broad Co-operative Elevator Association Limited Note: Sub division 805 includes Fisher Branch, Riverton, Broad Valley, See Arborg
Sanford Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 12 January 1961 - 15 November 1967 Correspondence, 1967 (1 letter) Corporate Name: Rural Municipality of MacDonald; local Pool Committee mintues November 14, 1984 - May 9, 1991.
Teulon Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 March 1947 - volume 3, 17 October 1968 Corporate Name: Rural Municipality of Rockwood MPE A 31 Dominion City 13 cm 1960 - 1969 Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin
Fredensthal Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 November 1951 - volume 4, 16 April 1981 Correspondence, 29 December 1960 (1 letter) Membership list, 1966 - 1968 Miscellaneous Petition to lower assessment, no date Corporate Name: Rural Municipality of Franklin
Homewood Co-operative Elevator Association Limited Organizational papers: 1935 - 1961 Resolution of Homewood Pool Elevator Association, 28 December 1935 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 October 1937 - volume 5, 4 October 1969 Financial records and statistics Flax adjustment payment, 1 August 1947 - 22 February 1948 Correspondence, Three letters, 1938 - 1955 One letter, 1978 Membership list, 1951 - 1955 Miscellaneous Notice of official Homewood opening, 16 June 1980 Corporate Name: Rural Municipality of Dufferin
Treherne Co-operative Elevator Association Limited Minutes of Executive Board meetings, 19 November 1959 - 20 December 1969 Miscellaneous Grain and screening sales report, 15 May 1964 Meeting to organize Cattle Feeder Association, no date Corporate Name: Rural Municipality of South Norfolk
Red River Valley (Feeder Cattle Association)Co-operative Elevator Association Limited Minutes of Executive Board meetings, 4 January 1966 - 19 December 1967 Miscellaneous Feeder Cattle Association correspondence, 1966 - 1969 Corporate Name: Rural Municipality of Springfield