Skip header and navigation

Revise Search

20 records – page 1 of 1.

Lovstrom Block D 1987 - Bev Nicholson field journal

http://archives.brandonu.ca/en/permalink/descriptions12543
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
8 pp.
Material Details
PDF
History / Biographical
Bev Nicholson directed the excavations at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Bev Nicholson field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.1_B_Nicholson.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Jane Gibson field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12544
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated. This journal related to Block D pages 27 to 49.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Jane Gibson field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.2_J_Gibson_bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Peter Filopoulos field journal

http://archives.brandonu.ca/en/permalink/descriptions12546
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
29 pp.
Material Details
PDF
History / Biographical
Peter Filopoulosexcavated units 87 and 93 in Block D. Pages 19-29 in his journal.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Peter Filopoulos field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.4_P_Filopoulos.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Blaine Frenette field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12547
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
5
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
35 pp.
Material Details
PDF
History / Biographical
Blaine Frenette was field assistant for the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by field assistant.
Name Access
Lovstrom Block D 1987 - Blaine Frenette field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.5_B_Frenette_bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12549
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1987
Accession Number
1-2010
Vessel area Body 87 2 6 207 NW 12 00000136.60 00000620.78 15-Jan-07 15-Jul-87 1 0 Block D Name Pottery
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
31 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 87 and 93 at Lovstrom Block D. The catalogue contains 27 records.
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.
Name Access
Lovstrom Block D 1987 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.4_LovCat_D_87.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - Ian Kuijt field journal

http://archives.brandonu.ca/en/permalink/descriptions12556
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
1
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
38 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale in 1988. Page 14 of his journal relates to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - Ian Kuijt field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.5.2.2.1_I_Kuijt_bk1.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - Ian Kuijt field journal 2

http://archives.brandonu.ca/en/permalink/descriptions12557
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
64 pp.
Material Details
PDF
History / Biographical
Ian Kuijt was crew chief at the Lovstrom locale in 1988.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - Ian Kuijt field journal 2
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.2_I_Kuijt _bk2.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - L MacLean field journal

http://archives.brandonu.ca/en/permalink/descriptions12558
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
109 pp.
Material Details
PDF
History / Biographical
Laura MacLean worked at the Lovstrom locale in 1988. Journal pages 12-14, 54, 86-88 and 109 relate to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - L MacLean field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.3_L_MacLean.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - M MacPherson field journal

http://archives.brandonu.ca/en/permalink/descriptions12560
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1988
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.2.2
File Number
4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
81 pp.
Material Details
PDF
History / Biographical
Margaret MacPherson worked at the Lovstrom locale in 1988. Journal pages 23-64 relate to Block D.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather and personnel.
Name Access
Lovstrom Block D 1988 - M MacPherson field journal
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

.3.5.2.2.4_M_MacPherson.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1988 - artifact catalogue

http://archives.brandonu.ca/en/permalink/descriptions12564
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
GMD
textual records
Date Range
1988
Accession Number
1-2010
29-Nov-06 14-Sep-88 6 0 0.00 0.00 Block D, Name Faunal Indeter section Ind class Burned 88 1 18
Part Of
RG 7 Beverley Nicholson fonds
Description Level
sub sub sub series
Series Number
3.5.1.4
Accession Number
1-2010
GMD
textual records
Date Range
1988
Physical Description
135 pages
Material Details
PDF
History / Biographical
Artifact catalogue containing records from the excavation units 88, 91, 92, and 94 at Lovstrom Block D. The catalogue contains 719 records.
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.
Name Access
Lovstrom Block D 1988 - artifact catalogue
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.2.4_LovCat_D_88.pdf

Read PDF Download PDF
Show Less

Lovstrom Block D 1987 - Jane Gibson field journal 3

http://archives.brandonu.ca/en/permalink/descriptions12572
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.5.1.2
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
27 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief for the Lovstrom locale in 1987. Her field journals contain information about all Block/sites excavated.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block D 1987 - Jane Gibson field journal 3
Subject Access
Archaeology Lovstrom locale Lovstrom Block D
Documents

3.5.1.2.3_J_Gibson_bk3.pdf

Read PDF Download PDF
Show Less

Flintstone Hill 1997 - D Harkness field journal

http://archives.brandonu.ca/en/permalink/descriptions12287
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1997
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
2.2.1.2.
File Number
3
Accession Number
1-2010
GMD
textual records
Date Range
1997
Physical Description
6 pages
Material Details
PDF
History / Biographical
Harkness field journal
Scope and Content
Brief description of survey on Flintstone Hill 1997.
Name Access
Flintstone Hill 1997 - D Harkness field journal
Subject Access
Archaeology North Lauder locale Flintstone Hill - DiMe-26 Flintstone Hill 1997 - D Harkness field journal
Documents

.2.2.1.2.3_DH_journal.pdf

Read PDF Download PDF
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1947-1984
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
21
GMD
textual records
Date Range
1947-1984
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
22
GMD
textual records
Date Range
1948-1975
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1953-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
23
GMD
textual records
Date Range
1953-1969
Physical Description
13 cm
Scope and Content
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
Show Less

MPE A 24 Strathclair

http://archives.brandonu.ca/en/permalink/descriptions8244
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
24
GMD
textual records
Date Range
1929 -1969
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1929 -1976
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
25
GMD
textual records
Date Range
1929 -1976
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1941-1972
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
26
GMD
textual records
Date Range
1941-1972
Physical Description
13 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1928 -1975
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
27
GMD
textual records
Date Range
1928 -1975
Physical Description
26 cm
Scope and Content
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
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1940-1969
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE A
Item Number
28
GMD
textual records
Date Range
1940-1969
Physical Description
22 cm
Scope and Content
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
Show Less

20 records – page 1 of 1.