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 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 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 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 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 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 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.
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.
See collection level description of the Joseph H. Hughes collection for biographical information.
Custodial History
See collection level description of the Joseph H. Hughes collection for custodial history.
Scope and Content
Accession 1-2008 (32 cm textual records and 1 map; 1906-1916; predominant 1909-1915). As mayor, city Alderman and prominent city businessman, J.H. Hughes came into possession of many city government, civic, and business records during the first decade and a half of the twentieth century.
The accession consists of city records, information on contemporary city utility services and companies including tenders for the construction of the Brandon street railway, documents concerning grain elevators, lumber production, newspaper clippings, as well as personal and city correspondence - including a proposal from the Canadian Northern Railway to construct the Prince Edward Hotel.
Accession 6-2009 (2.26 m textual records; 1882-1920). Records in the accession deal with the business affairs of Hughes & Company. Accession also contains records related to the personal affairs of J.H. Hughes.
Records from 1882-1889; predominant 1882 include: business corresondence. Much of the correspondence is between Hughes and his business associates T.T. Atkinson and Mr. Kennedy at Rat Portage in Ontario. Mr. Bambridge, who ran the Souris Yard is also mentioned frequently. There is also corresopndence related to the Reid Farm, Hughes' first commercial faming venture. Various documents are concerned with J.H. Ashtown Hardware, the Manitoba Government Immigration and Intellegence Office, Butler Paper & Co., Canadian Pacific Rail, Boston and Maine Rail, Keewatin Mills, Charmichael Clothing, The Hudson's Bay Company and the City of Brandon
Records from 1889-1893 include: financial records including debts owed to or by J.H. Hughes & Company; correspondence between the company and partners and employees regarding the running of the lumber company in Brandon, Souris, Rat Portage and Rainy River (shipping of goods, camp supplies, maintenance of mills, ordering of goods, trade with other lumber companies); legal records pertaining to litigation regarding debts; correspondence with the Department of the Interior, the Department of Crown Lands, and the Department of Indian Affairs; correspondence regarding real estate in Brandon and land sales in the various regions of the lumber and grain company's operation; correspondence between J.H. Hughes and his borthers A.J. Hughes, Charles B. Hughes, his cousin J.R. Hughes and his father J.C. Hughes regarding both business and personal matters. Also includes telegraphs, postcards, magazine subscriptions, and Masonic brochures.
Records from 1893-1895 include: business correspondence between Hughes & Atkinson Co. and lumber supliers in Ontario and the midwestern United States. The records deal with the activities of the company, including payment of accounts, ordering and shipping of lumber and lumber related goods.
Records from 1897-1901 include: business letters, postcards, telegrams and memorandum of the Hughes and Long Lumber Company.
Records from 1907, 1913-1915; predominant 1914 include: business correspondence, product information and legal correspondence generated and/or recieved during business activities. There are also a series of miscellaneous files containing material related to Brandon municipal politics.
Records from 1915 include: business and personal correspondence to Hughes & Company pertaining to the J.H. Hughes Lumber Co. and farming ventures in Saskatchewan.
Records from 1911-1920; predominant 1919 include: business receipts and correspondence of Hughes & Company under the management of Willard C. Hughes, as well as family correspondence that is both personal and business-related. Business activities are largely related to the company's rental property in Brandon and farms in south eastern Saskatchewan, including Storybooks, ASK. It also includes some correspondence related to the Brandon Board of Trade and Civics (Willed Hughes was Chairman of the Power Committee). Records also include correspondence urging the province to construct an electrical transmission line to Brandon from Winnipeg, the possibility of a detachment of the Royal North West Mounted Police re-locating to Brandon, the operation of the Soldiers Re-Settlement Board, and the vacating of the Winter Fair building, which had been used to house interned World War I prisoners starting in the spring of 1915. References to the Winnipeg General Strike of 1919 and the Teamsters Strike in Brandon of 1919 also occur in the correspondence.
Notes
Accession 21-2008 was processed and described as part of a Historiography class assignment in September and October 2008. The fonds was broken down into smaller components (1-3 boxes of records) spanning a few years and each student was assigned all the records in a particular time frame. Description by Christy Henry, Tom Mitchell, Andrew Dagley, Jill Sutherland, Laurel Neustaedter, Kylie Staslia, Tim Banman, Christine Shumay, Aimee Brown and Erica Smith.
This box contains minutes generated by local MPE associations, collected by the central office. Records include the following:
79a. Cromer 1978-1980
79b. Cromer 1977-1978
80a. Dauphin 1977-1978
80b. Dunrea 1977-1980
81a. Gladstone March 1 1979 – Nov 24 1980
81b. Gladstone Feb 2 1977 – Jan 17 1979
82. Edwin Jan 10 1977 – March 3 1981
83a. Isabella Feb 4 1977 – August 28 1980
83b. Lauder April 20 1979 – Nov 13 1980
84. Lyleton Dec 13 1977 – Nov 24 1978
85a. Jordan April 2 1979 – Dec 11 1980
85b. Jordan Jan 31 1977 – Feb 26 1979
86. Moore Park Jan 4 1977 – April 11 1979
87a. Napinka Jan 17 1977 – Nov 14 1980
87b. Nesbitt Feb 8 1979 – Nov 27 1980
87c. Nesbitt Jan 6 1977 – Dec 18 1978
87d. Ninga Feb 16 1977 – July 28 1980
88a. Pierson Dec 20 1978 – Nov 26 1980
88b. Pierson Jan 20 1977 – Dec 20 1978
89a. Souris Jan 10 1975 – Nov 30 1976
89b. Sperling May 8 1978 – Dec 10 1980
89c. Sperling March 21 1977 – Jan 31 1979
90. Tilston June 9 1977 – Nov 16 1978
91. Waskada Jan 10 1977 – Dec 12 1980
92. Bradwardine Feb 11 1981 – Nov 16 1981
93. Cromer Jan 13 1981 – Nov 27 1981
94a. Dunrea Sept 23 1985 – Nov 27 1989
94b. Dunrea March 24 1981 – Feb 14 1985
95a. Beresford July 31 1986 – Nov 14 1986
95b. Beresford Jan 13 1981 – April 3 1986
96a. Gladstone Nov 19 1986 – Nov 28 1989
96b. Gladstone Nov 3 1983 – Oct 11 1986
96c. Gladstone Jan 23 1981 – Jan 4 1984