Record of site excavation unit 4 at Graham site 2005.
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.
See fonds level description of RG 4 for history/bio of MPE.
Scope and Content
Sub-series MPE B.4 consists of local association financial statements.The statements are bound in uniform hardcover volumes. The statements is organized chronologically, and alphabetically by local association name within each individual year.
The records for each individual local's fiscal year consists of: 1) letter of certification from the auditors; 2) summary of income and expenses of said local association.
Mr. Stuckey's notes: Copy: LAS. From print in Geo[rge] Harris collection.
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Image of CPR 2040 4-6-0 on local passenger train, Foxwarren, Manitoba. Image was taken along the CPR Minnedosa & Bredenbury subdivision (ex. Manitoba & N.W. Railway).
Papers of a conference sponsored by the University of Manitoba Faculty of Agriculture and Home Economics and the Iowa State University Center for Agricultural and Economic Development
Pages 1-9 consist of Field Director, Bev Nicholson's field journal. Pages contain information about the site in general and coordinates for the survey.
Lauder Co-operative Elevator Association Limited Organizational papers: 1928 - 1952 Certificate of Incorporation, April 28, 1928 Memorandum of Association and general bylaws, April 28, 1928 Minutes of provisional directors, May 14, 1928 First general meeting of shareholders, bylaws 1 - 7, May 14, 1928 Covering letter for above, May 30, 1928 Lease and covering letter (November 23, 1929), August 1, 1928 Memorandum of Agreement, November 12, 1929 Application for share of stock, July 24, 1931 Minutes of Directors meeting, July 24, 1931 Minutes of shareholders meeting, July 24, 1931 Bylaw no. 12, July 24, 1931 Bylaw no. 13, July 24, 1931 Agreement between Lauder CEA/MPE/MWP/HMTK, August 1, 1931 Bylaw no. 14, November 17, 1931 Letter re acceptance of application, January 14, 1932 For stock, Jauary 14, 1932 Agreement between Lauder CEA/MPE, February 1, 1933 Agreement between Lauder CEA/MPE and, October 15, 1936 And covering memo(June 19, 1944), October 15, 1936 Agreement between Lauder CEA/MPE, June 19, 1939 Bylaw no. 16 and covering memo (March 24, 1941), November 2, 1939 Bylaw authorizing cancellation of capital, October 31, 1946 And covering memo (March 24, 1941), October 31, 1946 Bylaw no. 18 and covering memo (August 6, 1941), November 5, 1941 Bylaw no. 19, November 5, 1941 Bylaw no. 20, November 5, 1941 General bylaws, November 6, 1947 Bylaw no. 21, November 6, 1947 General bylaws, October 27, 1952 Minutes of Executive Board meetings, volume 1, October 17, 1931 - volume 3, March 28, 1975 Minutes of Shareholders Annual meetings, 1929 - 1969 (15 reports) Financial records and statistics Statement of surplus, 1938 - 1955 (16 reports) Final statements, 1932 - 1952 (21 reports) Auditors' reports, 1929 - 1947 (5 reports) Analysis of Operating Results, 1932 - 1962 (8 reports) Statement of Grain Account and Handle, 1929 - 1931 (4 reports) Repairs at Lauder, no date Deliveries, 1929 - 1930 Allocation of Surplus, 1945 - 1946 Allocation of Surplus, January 15, 1948 Resolutions, 1940 - 1947 (3 reports) Statement of Operating Expenses, July 31, 1932 (1 record) Analysis of Gross Earnings, July 31, 1953 (1 record) General Expenses, 1960 - 1964 (2 records) Annual Financial Statements and Reports, 1929 - 1931 (3 records) Detail of Grain Earnings, 1963 - 1964 Correspondence, 1928 - 1976 Membership list, 1929 - 1976 Miscellaneous Directors' attendance lists, 1943 - 1964, 1973 Director's report, no date Corporate Name: Rural Municipality of Cameron
Archaeological testing began in the Crepeele locale in May 2003. The Casselman survey in the Crepeele locale was directed by Bev Nicholson and James Graham supervised the crew. Crew members were Sarah Graham, Jollana Bishop, Lisa Sonnenburg, Todd Kristensen, Michael Evans, and Emily Ansell.
Scope and Content
The director, field supervisor and some field crew kept daily journals of activities during the survey including: excavation methods, items recovered, features, local environment and weather are noted.
Field journals were scanned in their entirety as one multi-page PDF. However, each journal may contain information that relates to multiple sites or individuals. The entire PDF journal is linked to each file level description with the relevant page numbers indicated in the Scope and Content note.
The high biodiversity and evidence of pre-Europeon contact prompted the decision to test the Crepeele locale. The survey was named in recognition of the Casselman family, the original landowners.
Archaeological testing began in the Crepeele locale in May 2003 on property now owned by the Crepeele family. The locale covers over 6 sections or approximately 3,800 acres of land in an area of stabilized sand dunes and wetlands covered with mixed forest and prairie grass. Given the terrain, the size of the crew and time constrains, an area of approximately 60 acres was chosen for the survey. The survey used the established archaeological methodology of walking the selected area and using a shovel test surveyed grid. The use of GIS technology to locate the exact test spot and record the information into a GIS database was a significant advance and was one of the advantages of the integration of multi-disciplinary techniques encouraged by the SCAPE project. Over one half of the test pits resulted in the recovery of cultural materials. The results of the Casselman survey indicated several areas for further examination including areas that became the Crepeele, Sarah and Graham sites.
Scope and Content
Sub sub series has been divided into five sub sub sub series including: (1) Summary information; (2) Field journals; (3) Site records; (4) Artifact catalogues; and (5) Photographs.
Artifact catalogue containing 597 records from the Casselman survey 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.