Photograph was taken by Christy Henry on August 10, 2002 following the grand opening of the Labyrinth of Peace. The Labyrinth is situated in the Assiniboine River Corridor near the Discovery Centre in Brandon, Manitoba.
Custodial History
See series level of the Christy Henry fonds for Custodial History.
Scope and Content
Photograph shows the information board for the Labyrinth of Peace.
Storage Location
RG 5 photograph storage drawer
32-2007
Related Material
Additional information on the history of the Labyrinth of Peace project can be found in RG 6 (Brandon University fonds) 7.1.6 (Department of Religion) File 1.
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
Archaeological testing began in the Crepeele locale in May 2003 with a field crew of four members. James Graham supervised the crew and was assisted by Sarah Graham, Jollana Bishop, and Lisa Sonnenburg. Later additions to the testing team were Todd Kristensen, Michael Evans, and Emily Ansell.
The methodology for this survey used an arbitrary datum and a transit to establish a grid of 30 m intervals and a shovel test every 20 m. Materials were removed and screened to a minimum depth of 50 cm below surface. All recovered materials were bagged and removed to the lab for further analysis. All information including: test pit grid co-ordinates; UTM co-ordinates for each test pit; artifact presence; excavator; vegetation; aspect; paleosol; paleosol depth; and notes, were entered into a GIS database.
Approximately 600 shovel test pits were excavated and recorded in this fashion. Of the 600 shovel test pits, over 300 contained cultural materials. Based on the results of the Casselman survey several areas were designed for further testing and excavation. Crepeele West and Crepeele East were renamed the Sarah site DiMe-28) and Crepeele 3 which became the Crepeele site DiMe- 29.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journalsare daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
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
Over a period from 1997 to 2000 over 40 test pits were surveyed and five test units put in. Crew members included: Bev Nicholson, Scott Hamilton, Matt Boyd, Tomasin Playford, Lori Mokelki, T.J Hall, Rea Postoloski, Andy Belcourt, Jace Moon, Michelle Drysdale as well as others.
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
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003. Further units 1 to 8 were excavated in 2004. Funding was through the SCAPE project, directed by Dr. Bev Nicholson. The site was excavated by Crew Chief Tomasin Playford and crew.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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 2005 the Brandon University Field School was held at both the Crepeele and Graham sites in the Crepeele locale. Denise Ens instructed the school and James Graham was teaching assistant.
Nine units were excavated (XU10-16 & 20, 21). Units 20 & 21 were referred to as Meadow in the notes but are considered part of the larger site based on recoveries
Faunal (animal bone), lithics, fire cracked rock, diagnostic lithics and ceramics were recovered from the site.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Crepeele site was identified from the results of the Casselman survey and excavated in 2003, 2004, 2005 and 2007.
In 2005 and 2007 the Brandon University Archaeology Field School was held at the Crepeele site in the Crepeele locale.
In 2008 a small crew returned to the site to gather further samples and verify profiles. Three units (XU 50, 51 and 52) were excavated with faunal (animal bone), lithics, fire cracked rock, diagnostic lithics and ceramics recovered from the site. There are 455 records in the artifact catalogue.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Graham site is located south of the Crepeele site. Due to the close proximity the Graham and Crepeele sites have both been the site of the Brandon University Archaeological Field School.
In 2006 a small Brandon University Archaeology Field School was conducted at the Graham site. Four excavations (XU 7, 8 15 & 16) were completed with Denise Ens Instructor and Jessica MacKenzie Teaching Assistant.
Recoveries included faunal (mostly bison), lithics and ceramicsRecoveries included faunal (mostly bison), lithics (points, scrapers), and ceramics.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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 2008 Brandon University Archaeology returned to the Crepeele locale to conduct further testing at the Graham and Crepeele sites. Four units (XU 47-49 & 53) were excavated at Graham 2008 in order to collect samples and add further data to previous excavations. The usual excavation methology was employed.
The small crew was directed by Bev Nicholson with Crew of Bill Foy, Andrew Lints & Kim Harrison
Recoveries included faunal (mostly bison), lithics and ceramics.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Crepeele site was identified from the results of the Casselman survey. The site is located within the Crepeele locale approximately 400 meters to the west of the Sarah site. The units were excavated by Crew Chief James Graham and the crew from the survey.
The Crepeele site was excavated in 2003 as Crepeele 3 with the units numbered as units 10, 11, 12 & 13. These numbers have been changed on the catalogue to XU 110 – 113, due to duplication in 2005. Corresponding documents have been changed but there may be some reference to the initial numbers in the field journals.
The artifacts recovered from these four excavations are faunal (animal bone), mainly bison, lithic materials (stone tools and flakes) and some ceramic (pottery). The artifact catalogue has over 600 records.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position; Field journalsare daily records of recoveries, features and activities at the site; Site records include excavation level and unit summaries, feature sheets, profiles; sample records and maps; Artifact catalogues are lists and identifications of all artifacts recovered; Photographs are of excavation units, features, the landscape and personnel.
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
Based on the results of the testing in 2002 and the radiocarbon date of 6,400 years before present, further excavation was warranted at the Atkinson I site. In 2003 Field Chief Holly Alston and crew Shayne Kolesar and Andrea Richards opened a 42m test excavation (units 1 - 4) that included the hearth area.
The unit co-ordinates and excavator are listed on the attached pdf file.
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
Based on the results of the 2003 excavation, and the radiocarbon date of 6,200 years before present, further excavation was warranted at the Atkinson I site.
In 2004 four units (5, 6, 7, & 8) were surveyed in adjacent to the 2003 units. The unit co-ordinates and excavator are listed on the attached pdf file.
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 2007 the Brandon University Field School was held at both the Crepeele site in the Crepeele locale. Denise Ens instructed the school with Jessica McKenzie and Kate Decter as teaching assistants.
Seventeen units were excavated (XU3 - 46). Faunal (animal bone), lithics, fire cracked rock, diagnostic lithics and ceramics were recovered from the site.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Sarah site was initially chosen for excavation based on the results of the Casselman survey. The survey recovered significant amounts of faunal remains, some ceramics and lithics from the test pits. Excavations took place in 2003 at the Sarah site DiMe-28.
In 2004 further excavation took place as part of a Brandon University Archaeology Field School. Units 10 to 18 were excavated with Denise Ens as the instructor and James Graham teaching 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.
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
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 does not readily separate in this manner.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Graham site is located south of the Crepeele site. Due to the close proximity the Graham and Crepeele sites have both been the site of the Brandon University Archaeological Field School.
In 2005 both sites were excavated as part of the Field School experience instructed by Denise Ens with teaching assistant James Graham Six units (XU 1-6) were excavated at the Graham site.
Recoveries included faunal (mostly bison), lithics (points, scrapers), and ceramics.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
The Sarah site was initially chosen for excavation based on the results of the Casselman survey. The survey recovered significant amounts of faunal remains, some ceramics and lithics from the test pits. Excavations took place in 2003 at Crepeele West (Units 1-5) and Crepeele East (Units 6-9). The site was subsequently renamed the Sarah site DiMe-28.
Units 1 to 9 were excavated by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell.
Scope and Content
Sub-sub-sub series contains: Summary information of field methology, number and co-ordinates of excavations, personnel and their staff position.
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
An area east of the Atkinson excavations was also opened for testing in 2004. This area was designated as Atkinson II and a test block was opened and fenced off from the cattle with snow fence. A 4m2 block was surveyed in (units 13 - 16) and two partial units that were truncated by the riverbank (units 11 &12) were also placed to the south of the 4m2 block. Test units 9 and 10 were also excavated.
Images of a Prairie City was a photography display of early Brandon circa 1912. The exhibition presented images of Brandon in the years immediately prior to the Great War when the city had moved beyond a pioneer stage and taken on the features of a modern North American urban centre, boasting parks, exhibitions, paved streets, and the latest trends in architecture and transportation.
Custodial History
These photographic images were drawn from the Alfred Fowler collection held at the S.J. McKee Archives. They were used in an exhibit entitled "Images of a Prairie City" in March 2004. The exhibit was located on The Curve Gallery in the John E. Robbins Library and curated by Christy Henry.
Scope and Content
Consists of 21 photographic prints (in frames) used by the Archives.
Notes
Seven photographs and the information page are on display in Student Services, McKenzie Building, Room 102. Six are on dislay in McKenzie Building, Room 117 and two are on display in McKenzie Building, Room 104. The remainder of the display is in storage at RG 6 Brandon University fonds
Series 8: Library Services 8.2, S.J. McKee Archives. The prints stored in the Archives should be handled with great care.
Storage Location
RG 6 Brandon University fonds
Series 8: Library Services
8.2 S.J. McKee Archives
Crystal City Co-operative Elevator Association Limited Organizational papers: 1928 - 1969 Petition, 1928 Minutes of the provisional Directors' meeting, 6 March 1928 Minutes of the permanent Directors' meeting, 6 March 1928 Minutes of the Shareholders' meeting, 6 March 1928 By-law nos. 1-7, 6 March 1928 Lease MPEL to Crystal City CEAL, 1 August 1928 Share certificate, 12 January 1929 Memorandum of agreement, 12 November 1929 Letter re: lease, 23 November 1929 Application for share of stock, 25 July 1931 Agreement between Crystal City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Certification of approval for By-law no. 14, 1 December 1931 Letter re: By-law nos. 12 and 13, 30 January 1932 Letter re: application for stock, 14 January 1932 Letter re: Director and Shareholders meeting, 25 July 1931 Agreement between Crystal City CEAL and MPEL, 1 February 1933 Special meeting of Board of Directors re: By-law no. 15, 24 February 1933 Agreement between Crystal City CEAL and MPEL, 15 October 1936 By-law no. 16, 1 November 1939 By-law authorizing cancellation of share capital, 30 October 1940 By-laws 18, 19, 20, and General By-laws, 10 November 1941 Draft resolutions re: By-laws amending General By-laws, 31 October 1947 By-law no. 21, 31 October 1947 Memo re: By-law no. 21, 27 August 1948 By-law no. 22, 16 November 1929 Memo re: By-law no. 22, 7 March 1950 By-law no. 23, 12 November 1921 Agreement between Crystal City CEAL and MPEL, 1 August 1951 Memo re: above agreement, 13 June 1952 Directors' Resolution, 18 October 1961 Building permit, 8 May 1965 By-law no. 26, 25 April 1967 Building permit, 2 November 1967 General By-laws, 16 April 1969 Arrangement, 18 June 1969 Transfer agreement, no date Memo re: local Elevator Association By-laws, no date Motion for By-laws 18, 19, 20 and General By-laws, no date General By-laws, no date By-law re: members equities, no date Minutes of Executive Board meetings, volume 1, 16 March 1928 - volume 7, 1 October 1984 Minutes of Shareholders Annual meetings, 1929 - 1968 (31 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (15 reports) Final statements, 1930 - 1952 (20 reports) Auditors' reports, 1929 - 1968 (34 reports) Analysis of Operating Results, 1951 - 1963 (9 reports) Detail of grain earnings, 1965 - 1967 (2 reports) Auditors reports, 1929 - 1968 (34 reports) Delivery sheets season, 1929 - 1930 (3 sheets) Growers ledger, 1933 - 1934 (2 sheets) Review of Operating Results, 1965 - 1966 Agents monthly expense accounts, 1928 - 1929 Delivery statistics, 1956 Highlights, 1969 Correspondence, 1928 - 1970 Membership list, 1928 - 1969 Miscellaneous Directors' attendance lists, 1951 - 1969 (15 reports) List of Officers, Directors, and Delegates, 1966 - 1967 Requisition for payment of Director's fees and secretary's honorarium, no date Corporate Name: Rural Municipality of Louise
Rapid City Co-operative Elevator Association Limited Organizational papers: 1931 - 1980 By-law nos. 8, 9, 10 and 11, no date Agreement between Rapid City CEA, MPE, Manitoba Wheat Pool and The King, 1 August 1931 Agreement between Rapid City CEA and MPE, 15 October 1939 By-law no. 16, 27 October 1939 By-law authorizing cancellation of share capital, 6 November 1940 By-law nos. 18, 19 and 20, 2 August 1941 Memo re: Repeal By-law no. 19, no date Memo re: cancellation of share capital, 24 March 1941 Motion sheet re: By-laws 18, 19, 20 and General By-laws, no date Memo re: Share certificate, 26 November 1941 Memo re: Agreement, 19 July 1944 Agreement between Rapid City CEA and MPE, 1 August 1951 By-law no. 23, 14 November 1951 By-law no. 74, no date Directors' Resolution, 18 October 1961 Agreement between Rapid City CEA and MPE, 15 December 1966 By-law no. 26, 15 March 1967 MPE - Act of Incorporation, 15 May 1969 Agreement re: The Campanies Act, 10 June 1969 Letter re: Closure, 29 October 1980 Minutes of Executive Board meetings, volume 1, 6 August 1926 - volume 8, 15 December 1981 Minutes of Shareholders Annual meetings, 1929 - 1964 (24 reports) Financial records and statistics Analysis of Operating Results, 1951 - 1956 (2 reports) Statement of surplus, 1940 - 1955 Final statement, 1930 - 1952 Auditors reports, 1928 - 1945 (13 reports) Auditors report, 1968 Correspondence, 1941 - 1964, 1964 - 1970 Membership list, 1938 - 1961, 1963, 1970 Miscellaneous Directors Attendance list, 1943 - 1963 (16 reports) Directors Attendance list, 1981 Corporate Name: Rural Municipality of Saskatchewan