Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1968-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
195
GMD
textual records
Date Range
1968-1969
Physical Description
1 file
Scope and Content
File consists of correspondence and Gainers Limited financial statements.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 5
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
319
GMD
textual records
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence and memos.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 8
Show Less

Crippen Acres Limited

http://archives.brandonu.ca/en/permalink/descriptions3885
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1970-1971
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
298
GMD
multiple media
Date Range
1970-1971
Physical Description
1 file
Scope and Content
File consists of correspondence, blueprints, and a copy of "Brandon University Steam Distriburtion System Modifications: A Study."
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
Show Less
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
GMD
textual records
Date Range
1979
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
Series Number
10.3.3
File Number
2
GMD
textual records
Date Range
1979
Physical Description
0.5 cm
Physical Condition
Some of the pages are hard to read as the photocopy wasn't made dark enough.
History / Biographical
The 'scrapbook' was made by Lloyd Henderson and distributed to members of the Class of 1949 by Dave Organ.
Custodial History
Accessioned in 2007 by the McKee Archives. Prior custodial history is unknown.
Scope and Content
File consists of photocopies of pages from the Sickle on the Class of 1949, a list of class members lost (by 1979) and letters written by various members of the class of 1949 detailing their lives since they graduated from Brandon College.
Name Access
Margaret Crowe
Elva Cook
Clayton Elston
Shirley Faggetter
Lloyd Henderson
Marjory Fleming
Margaret Goodman
Harold Kemp
Tena Kettles
Marion Little
Florence Lyon
John Mills
Eleanor Murray
Dave Organ
Stephen Symbalisty
Subject Access
Class of 1949
class reunions
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development 10.3 Alumni Relations 10.3.3 Homecoming and Class Reunions
Show Less
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
GMD
multiple media
Date Range
1939-1943, 2003
Accession Number
14-2006
Part Of
Alumni Relations - homecoming and class reunions
Description Level
File
Series Number
10.3.3
File Number
1
Accession Number
14-2006
GMD
multiple media
Date Range
1939-1943, 2003
Physical Description
14 b&w photographs Textual descriptions for each photograph
Physical Condition
Very good
History / Biographical
Several years ago the Alumni Relations began a program of class reunions and reconvocation in conjunction with annual spring convocations. This program continues to the present (March 2006) and this document was produced in 2003 for the Class of 1943 reunion.
Custodial History
Images remain in the possession of Betty Knowlton (nee Burgoyne). She provided copies of the images to the Alumni Office for the Class of 1943 reunion. Those images were transferred to the McKee Archives by Alumni Relations.
Scope and Content
File consists of copies of photographs of the Class of 1943 provided by Betty Knowlton (nee Burgoyne) for the Class of 1943 reunion. The photographs and descriptions are mounted on Brandon University cardstock. File also contains the program for the President's Reception and Dinner.
Name Access
Howard Brown
Ted Speers
Garth Taylor
Jean Nonovan
Evelyn Leach
Carl Bachinski
Dorothy Pierson
Bill Harwood
Betty Burgoyne
Murray McLeod
Doreen Bolstad
Hugh Knowlton
Doris Perkins
Beryl Thompson
Jean Downing
Gordon Knowlton
Charlie Hamilton
Gregor Grant
George Ingham
Nevone Houck
Alixe Meadows
Garth Chalmers
Marj Fahrig
Ray Bailey
Maej Lebelle
Murray McPherson
Bill Orr
Ron Armstrong
Anna Fleming
Elizabeth Gaersky
Cliff Kitson
Dorothy Moffit
Martin Johns
Ellis McLaren
Ruth Hunter
Joe Boreskie
Doug Wesley
Mary Hughes
Bill Rosenberry
Bixx Hoover
Jack Buckham
George Gooden
Greg Grant
Bill Baynton
Peter Wityck
Del Harris
Subject Access
Class of 1943
class reunions
Storage Location
RG 6 Brandon University fonds Series 10: Office of Development 10.3 Alumni Relations 10.3.3 Homecoming and Class Reunions
Show Less

Brakeley & Co. Ltd., G.A.

http://archives.brandonu.ca/en/permalink/descriptions3725
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
multiple media
Date Range
1958-1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
143
GMD
multiple media
Date Range
1958-1969
Physical Description
2 files
Scope and Content
Files consist of the survey completed by G.A. Brakeley & Co. Ltd., a list of questions with answers from D.R. MacKay, a retrospect, a report on higher education in western Manitoba, financial information, lists of outstanding graduates, a brief of Mr. P.A. Kennedy regarding religious courses at Brandon College, correpondence, Christie's map of Brandon, and reference materials.
Notes
G.A. Brakeley & Co. Ltd. were retained by the Board of Directors of Brandon College in June 1958 to conduct a survey, make an analysis and prepare a plan in respect of a campaign for the purpose of raising capital funds.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 4
Show Less

Lovstrom Block A - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12452
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
. The initial datum was established as 0N/0E, a subsequent datum with the co- ordinates of 500S/500W was used
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.2.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block A consisted of 12 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block A - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block A
Documents
Show Less

McS 4 Seed Marketing Co.

http://archives.brandonu.ca/en/permalink/descriptions4331
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
GMD
textual records
Date Range
1933-1965
Part Of
RG 3 A.E. McKenzie Company fonds
Description Level
Series
Series Number
McS 4
GMD
textual records
Date Range
1933-1965
Physical Description
7 cm
History / Biographical
The Seed Marketing Company Ltd. was located at P. O. Drawer 1885, Winnipeg, Manitoba, and, later, at 382 Maryland Street, Winnipeg. Created by the A. E. McKenzie Co. Ltd., this company was incorporated under Dominion Charter by Federal Letters Patent, dated March 18, 1930. As well, the company was registered only in Manitoba under the provisions of the Manitoba Companies Act. A. E. McKenzie made the application for the charter under the name A. E. McKenzie Co. Ltd. and, from 1933, the Board of Directors was made up of employees of A. E. McKenzie Co. Ltd. Although the authorized capital stock of the company was 500 no par value shares, only 50 of these were issued and allotted at a price of $10 per share. According to a letter written by A. E. McKenzie to the Acting Director, Department of the Secretary of State, Companies Division, Ottawa, Ontario, the company was created with a specific purpose in mind. During the years 1930-1933, A. E. McKenzie Co. Ltd. accumulated a large quantity of oats for seeding purposes, at a time when crops were generally poor due to extended drought. These seeds, as well as wheat, barley and flax were supplied to farmers on a signed order in the name of Seed Marketing Co. Ltd. Parties, either individuals or municipalities, took a "Seed Grain Mortgage" from the Seed Marketing Co. as a method of payment. This enabled the farmers, who had little or no money, to plant crops. Presumably following harvest the mortgage was paid off. On the whole the idea of supplying distressed farmers with seed through a Seed Grain Mortgage was fairly successful. In addition to selling the seed directly to the farmers, seed was also sold to rural municipalities, from whom payments were assured. The municipalities, in turn, assumed responsibility for payment from the farmers to whom they had supplied the seed purchased from the Seed Marketing Company. The original Board of Directors was as follows: A. B. Downing, J. L. Lowes, F. B. Roberts, F. C. Thompson, and J.A. Young. Each received 1 share each in the company. H. J. Morden, a former member of the Corporation, held the other 45 shares from Winnipeg. From 1933-1936, J. A. Young was President of the company. Following his death in 1936, the position was given to A. B. Downing, who acted as President of the Seed Marketing Company until illness forced him to step down in 1959. In 1960, J. L. Lowes became President, and the following members of A. E. McKenzie Co. Ltd. became Directors: R. R. West, Miss E. A. Yeo and J. R. McPhail. The Seed Marketing Company had been kept alive under its original charter in case A. E. McKenzie Co. Ltd. might have cause to use it for some other purpose. Eventually, the company was considered in default by the federal government for neglecting to fill Annual Returns for the year 1962. At that time, the company was informed that it was no longer considered a subsisting corporation, and, as such, was no longer entitled to the sole use of its corporate name. That same year, A.E. McKenzie Co. Ltd. relinquished interest in the Seed Marketing Company Ltd., and the remaining Directors resigned their positions. The name "Seed Marketing Co. Ltd." was also used by A. E. McKenzie Co. Ltd. on two other occasions. Around 1948, the name was used in Ontario under authority of an Extra Provincial License from the Province of Ontario, especially in labeling cartons of a Lawn Grass mixture to meet price competition in Quebec, the Maritimes and Towers Discount Department Stores. Prior to 1948 the name was used to in the purchase of Forage Crop Seeds in northern Manitoba, Saskatchewan and Alberta.
Custodial History
See fonds level description of custodial history of A. E. McKenzie Seed Co. Ltd.
Scope and Content
This series includes minutes from meetings of the Board of Directors and shareholders of the company. It also includes correspondence between McKenzie, Lowes, Wm. Johnson, the Department of the Secretary of State, W.E. Chiswell - Comptroller for McKenzie Seeds, Robert Steen and various other individuals dealing with the incorporation of the company, its charter and letters of patent. Some of the records deal with the failure of the company to file annual returns for the years 1963 and 1964. The series also contains financial records including annual summaries/reports, corporation income tax returns, and return of information and particulars under the Manitoba Companies Act. Also included within the series is a book (27.5 x 38 x 3 cm) containing the letters of patent incorporating the Seed Marketing Co., the general by-laws of the company, and minutes from meetings of its Board of Directors.
Storage Location
RG 3 A.E. McKenzie Company fonds McS 4 Seed Marketing Co.
Related Material
Information regarding the Seed Marketing Co. is located in Series 2 (Office of the President/GM), sub-series 2 (J. Lasby Lowes), Historical Topics file 23 of the A.E. McKenzie Seed Co. Ltd. fonds.
Show Less

W.E.D. United Pacific Co. Ltd.

http://archives.brandonu.ca/en/permalink/descriptions6089
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1143
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 47
Show Less

Lovstrom Block F - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12618
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
. The initial datum was established as 0N/0E, a subsequent datum with the co-ordinates of 500S/500W was used
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.7.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block F consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block F - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block F
Documents
Show Less

Lovstrom Block C - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12518
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
datum with the co-ordinates of 500S/500W was used to facilitate computer cataloguing. Excavation
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.4.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block C consisted of nine excavation units. Miggs Green was Block C assistant.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block C - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block C
Documents
Show Less

Lovstrom survey 1985 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12410
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1985
Accession Number
1-2010
and 250N/0E. A subsequent datum with the co-ordinates of 500S/500W was used to facilitate computer
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.1.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1985
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
In 1985 the Lovstrom locale was tested by Drs. Nicholson and Hamilton with 5 students. An extensive survey and nine excavations units were opened. This testing indicated the presence of artifacts manufactured by Blackduck and Duckbay peoples from the boreal forest and northern parkland areas. Other ceramics diagnostic of groups from the Saskatchewan Basin and the Middle Missouri area were also recovered in surface collection from the cultivated area of the locale.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom survey 1985 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1985
Documents

3.1.1.1_Summary.pdf

Read PDF Download PDF
Show Less

Lovstrom survey 1986 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12411
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1986
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.1.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
1986
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Under Dr. Nicholson’s direction and crew chief Brenda Kramarchuk with crew of Kate Peach and Blaine Frenette an additional sample of 15 units were excavated in 1986. This work confirmed the results of the first season, and resulted in an increased sample of faunal material, lithics, ceramics, and in the identification of distinctive ceramic clusters from different locations within the locale. These two seasons of testing satisfactorily demonstrated the presence of a large Prehistoric locale that warranted further exploration.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom survey 1986 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom survey 1986
Documents

3.1.2.1_Summary.pdf

Read PDF Download PDF
Show Less

Lovstrom Block B - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12480
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
. Block B consisted of 20 excavation units located near TU 4 at Original Co-ordinate 200N/0E (Catalogue
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.3.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block B consisted of 21 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block B - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents
Show Less

Brandon Community Welcome Co-op Inc.

http://archives.brandonu.ca/en/permalink/descriptions5894
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1992
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
948
GMD
textual records
Date Range
1992
Physical Description
1 file
Scope and Content
File consists of grants & correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 40
Show Less

Lovstrom Block G 1988 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12629
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.8.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block G consisted of 4 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block G 1988 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block G
Documents
Show Less

Lovstrom Block H 1988 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12640
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1988
Accession Number
1-2010
units. The initial datum was established as 0N/0E, a subsequent datum with the co-ordinates of 500S
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.9.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1988
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of four block sites took place in 1988 under the direction of Bev Nicholson with Ian Kuijt as crew chief. Block H consisted of eight excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block H 1988 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block H
Documents
Show Less

Lovstrom Block E 1991 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12656
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1991
Accession Number
1-2010
excavations were put in Block E. The initial datum was established as 0N/0E, a subsequent datum with the co
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.6.3.1
Accession Number
1-2010
GMD
multiple media
Date Range
1991
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of two block sites took place in 1988 under the direction of Bev Nicholson with Brett Waddell as crew chief and Theresa Hill as assistant. Block E consisted of 10 additional excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block E 1991 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block E
Documents

3.6.3.1_Summary.pdf

Read PDF Download PDF
Show Less

Lovstrom Block H 1991 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12672
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1991
Accession Number
1-2010
excavations were put in Block H. The initial datum was established as 0N/0E, a subsequent datum with the co
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.9.2.1
Accession Number
1-2010
GMD
multiple media
Date Range
1991
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of two block sites took place in 1988 under the direction of Bev Nicholson with Brett Waddell as crew chief and Theresa Hill as assistant. Block H consisted of nine additional excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block H 1991 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block H
Documents
Show Less

Lovstrom Block D 1987 - site co-ordinates

http://archives.brandonu.ca/en/permalink/descriptions12542
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
multiple media
Date Range
1987
Accession Number
1-2010
. The initial datum was established as 0N/0E, a subsequent datum with the co-ordinates of 500S/500W was used
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.1
Accession Number
1-2010
GMD
multiple media
Date Range
1987
Material Details
Field journals have been scanned in multi-page PDF files. Artifact catalogues are PDF files in spreadsheet format. Photographs are in jpeg format.
History / Biographical
Large scale excavations of five block sites took place in 1987 under the direction of Bev Nicholson with Jane Gibson as crew chief. Block D consisted of 2 excavation units.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
Name Access
Lovstrom Block D 1987 - site co-ordinates
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents
Show Less

20 records – page 1 of 1.