The Graham site is a located adjacent to the Crepeele site towards the western end of the Crepeele locale. The Graham site was initially designated as a separate site early in the testing of the Crepeele locale due to what appeared to be a distinction between Early and Late Woodland ceramics. Subsequent testing has shown that this distinction was premature and that the cultural mosaic represented in the western section of the Crepeele locale may not readily separate in this manner. However, due to the records management that was already in place, the original separate designations have been retained.
Environment
Ground cover is a mosaic of aspen poplar groves and patches of mesic grass prairie. Excavation profiles indicate that this has been the situation since early precontact times, although as local climatic conditions change (primarily rainfall), the relative size of these areas and where they may have occurred also changed. The soil is aeolian sand sheet derived from delta outwash deposits along the western edge of glacial Lake Hind. The present topography is a variable dune landscape reworked by aeolian activity that creates a mosaic of microhabitats. These include forested patches in the lee of sand dunes grassland on the southern and western exposures and small damp lowlands that support balsam poplar, willows, red osier dogwood, high-bush cranberry and water birch. There is no permanent water source in the area although a small seasonal stream meanders through a damp lowland along the eastern margin of the Crepeele locale.
Excavations at the Graham site took place from 2004 to 2008. Analyses of the recoveries shows that, with two exceptions, all of the occupations that have been tested produced bison foetal bone. The presence of foetal bison is a strong indicator of wintering occupations...The absence of foetal in some area does not necessarily indicate warm season occupations since these excavation series are small and the absence could be due to sample error or perthotaxic factors, such as scavenging of the fragile bone by dogs or other carnivores.
From this evidence the Graham site has been interpreted as being primarily a wintering area. This is consistent with the lack of surface water (snow would serve as a substitute in winter) and the abundance of wood for fuel ā a critical requirement for winter occupation. Cultural occupations date from Mortlach circa 250 B.P to woodland circa 580 B.P.
Scope and Content
Sub-series has been divided into sub sub series including: Graham 2004, Graham 2005, Graham 2006 and Graham 2008
Zink's Food Store was opened by Albert Zink in 1932 at 361 1st Street in Brandon's east end. The straightforward form and construction of the building - stucco over wood frame - was typical of such ventures, allowing for large signage at the front and clear open spaces within. Refurbished in 1999 as Chyrel's Tea Room, the building was designated Manitoba Municipal Heritage Site No. 220 on October 29, 2001. At present (August 2008), it is the site of Teahan's Corner.
Scope and Content
Photograph shows the meat counter at Zink's food store.
Notes
History/Bio information taken from the Manitoba Culture, Tourism, Heritage and Sport website, available at: http://www.gov.mb.ca/chc/hrb/mun/m220.html (August 2008).
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Approximately 41 (subjects) negatives and 7 colour prints in one envelope
History / Biographical
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for History/Bio information.
Custodial History
See Brandon University Photograph Collection, series 1 (Convocation), sub-series 1.3 (Morris Predinchuck fonds) for Custodial History.
Scope and Content
File consists of one envelope of negatives and colour prints dated June 1993. Some of the negatives are labelled with the names of the students/faculty & staff/award recipients.
Repro Restriction
Copyright privileges do apply. Copyright was tranfered to the University through the donor form.
Storage Location
Brandon University Photograph Collection
Series 1: Convocations
1.3 Morris Predinchuck fonds
Box 2
University of Manitoba's 100th Anniversary convocation in Brandon (June 1977). L to R: Dr. Lloyd Dulmage (BU President), Dr. R. Campbell (U of M President).
Record of site excavation unit 30 at Lovstrom Block A.
Scope and Content
Site records of excavation units may include: level summaries, floor plans, feature sheets, wall profiles, unit summaries and any other additional information relating to the unit.
File consists of information about Beaver Food Service Associates Limited, lists of residential accounts;non-resident colleges;school cafeteria accounts;hospital accounts;homes for the aged; and cafeteria accounts, metropolitan investigation and security guard daily activities reports, correspondence, memos, rules for residences, a pamphlet for Housing and Food Services at Brandon University, news articles, and a copy of "The Residence - Brandon University: General Announcement and Residence Rules."
Storage Location
RG 6 Brandon University fonds
Series 4: Office of the Vice-President
4.2 Office of the Vice-President (Administration & Finance)
Box 7
Foxwarren Co-operative Elevator Association Limited Organizational papers: 1926 - 1969 Shareholders meetings By-laws, 24 June 1926 Directors meetings By-laws, 24 June 1926 By-laws, no date By-law no. 8, 1927 Indenture between MPE and FCE, 1 August 1927 By-laws nos. 1-10 approved, no date By-law nos. 12 and 13, 14 July 1931Shareholders meeting By-laws 12 and 13, 14 July 1931 Directors meeting By-laws 12 and 13, 14 July 1931 Application for one share of stock, 14 July 1931 Agreement between FCE and MPE, 1 August 1931 By-law no. 14, 19 November 1931 Agreement between FCE and MPE, 1 February 1933 Meeting re: By-law no. 15, 16 February 1933 Agreement between FCE and MPE, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorized share capital, 31 October 1941 Approval of cancellation of share capital, 31 October 1941 By-law nos. 18, 19, 20 and General By-laws, 26 July 1941 Agreement for sale, 19 July 1942 Operating agreement, 19 July 1942 Allocation of surplus, 1945 - 1946 By-law no. 21, 30 October 1947 Allocation of surplus, 15 January 1949 By-law no. 22, 6 June 1949 Agreement between FCE and MPE, 1 August 1951 By-law no. 23, 24 November 1951 Allocation of surplus, 15 January 1952 Directors' Resolution, 18 October 1961 Agreement between FCE and MPE, 15 December 1966 By-law no. 26, 8 March 1967 General By-laws, 16 April 1969 Arrangement agreement, 12 June 1969 Transfer agreement, 12 June 1969 Approval of arrangement and transfer agreements, no date By-law re: Members equities, no date Approval of financial statement, no date Transfer of surplus, no date Minutes of Executive Board meetings, volume 1, 1926 - volume 11, 14 November 1985 Minutes of Shareholders Annual meetings, 1927 - 1971 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1933 - 1952 (18 reports) Auditors' reports, 1928 - 1968 (29 reports) Analysis of Operating Results, 1951 - 1963 (11 reports) Accounts paid to MPE and charged to Station cash surplus, 1931 - 1945 (4 reports) Detail of grain earnings, 1963 - 1968 (5 reports) Review of Operating Result, 1961 - 1962 Surplus payment, 1943 - 1949 Percentage of handle, 11 December 1928 Statement of grain account and handle, 25 July 1931 Equity statement, 1 May 1932 Statement of surplus for deceased member's accounts, 17 June 1948 Analysis of capital loan, 31 July 1951 Sale price for screenings, 7 December 1961 Sale price for screenings, 25 July 1964 Capital debt, 16 June 1967 Statement of taxes, 1958 Financial statement of Red Cross 1949 campaign, 1949 Correspondence, 1931 - 1969 Membership list, 1935 - 1969 Miscellaneous Directors' attendance lists, 1943 -1944 Directors Reports, 1954 - 1968 Three newspaper articles, 1963 Crop information 1983-1985 Note on discussion concerning expanded fertilizer facilities at this point July 21 no year Note on Toll increases on Water way August 5, 1976 Note on metrification February 26, 1977 Corporate Name: Rural Municipality of Birtle.
"Entered according to Act of the Parliament of Canada in the Office of the Minister of Agriculture, by The copp, Clark Company, Limited, in the year of our Lord one thousand eight hundred and eight-nine"