Artifact catalogue containing records from the excavation units 45 to 55 at Lovstrom Block B.
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 records from the excavation units 56 to 65 at Lovstrom Block B.
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.
In 2003 Units 1 to 9 were excavated at the Sarah site by supervisor James Graham and crew of Sarah Graham, Mike Evans, Todd Kristensen, Shayne Kolesar, Lisa Sonnenburg and Emily Ansell.
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. Sarah Graham's field journal contains notes on the Casselman survey and Crepeele 2003 as well as the Sarah site 2003.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Elgin Co-operative Elevator Association Limited Organizational papers: 1926 - 1965 Memorandum of association and general bylaws, June 1, l 1926 Certificate of incorporation, June 4, 1926 Meeting - Bylaws no. 1 - 7, June 17, 1926 Lease between MPE-ECE, August 1, 1931 Memorandum re Bylaws no. 8, 9, 10, 11, no date Bylaw no. 12, July 27, 1931 Bylaw no. 13, July 27, 1931 Shareholders' meeting - Bylaws no. 12 and 13, July 27, 1931 Directors' meeting - Bylaws no. 12 and 13, July, 1931 Bylaw no. 14, November 6, 1931 Agreement between MPE-ECE, October 15, 1936 Meeting - Bylaw no. 15, March 6, 1933 Agreement between MPE-ECE, October 15, 1936 Bylaw no. 16, October 23, 1939 Bylaw to authorize cancellation of association authorized share capital, October 21, 1940 Approval of resolution - share capital, October 21, 1940 General Bylaws, June 19, 1941 Bylaw no. 18, June 19, 1941 Bylaw no. 19, June 19, 1941 Bylaw no. 20, June 19, 1941 Bylaw no. 21, April 2, 1948 Bylaw no. 22, May 9, 1949 Agreement between MPE-ECE, August 1, 1951 Bylaw no. 23, October 31, 1951 Agreement between MPE-ECE, August 1, 1952 Allocation of Surplus, January 15, 1958 Directors' Resolution, October 18, 1961 Cancellation of Manitoba Pool Elevators Capital Stock Minutes of Executive Board meetings, volume 1, 17 June 1926 - volume 7, 7 October 1982 Minutes of shareholders annual meetings, 1946 - 1964 (19 reports) Financial records and statistics Statement of Surplus, 1939 - 1953 (14 reports) Final statements, 1933 - 1952 (13 reports) Auditors reports, 1928 - 1931 (3 reports) Comparative statement, July 31, 1932 Interim elevator receipt, July 8, 1964 Cost of transfer engine, no date Motion to approve the Annual Financial statement no date Membership list, 1950 - 1961 Miscellaneous - Certificate of post office registration 1927 Minutes of a special meeting of Elgin & Fairfax Elevators January 26, 1981 to discuss future grain handling facilities in the Elgin-Fairfax area. Elgin & Fairfax local Pool Committee minutes Oct 20 1982 - Nov 28 1990.
Carmen Co-operative Elevator Association Limited Organizational papers: 1928 - 1961 Bylaw No. 3, no date Approval of Financial Statement, no date Bylaw re Member's Equities, no date Meeting - Bylaws No. 1 - 7, January 5, 1928 Agreement between CCE-MPE, February 1, 1933 Meeting re Bylaw No. 15, March 8, 1933 Resolution re Supplementary Agreement, October 15, 1936 Directors' Resolution, October 18, 1961 Minutes of Executive Board meetings, volume 1, January 7, 1928 volume 6, November 9, 1967 Minutes of Shareholders Annual meetings, 1932 - 1967 (16 reports) Financial records and statistics Statement of Surplus (5 reports), 1938 - 1952 Final Statements (16 reports), 1929 - 1952 Auditors Report (4 reports), 1929 - 1932 Comparative Statement, July 31, 1932 Cost of Elevator and Equipment, May 31, 1929 Report on Activities in Business, November 2, 1934 Quotas and Space Available, August 9, 1965 Monthly Report to the Board of Directors, 1960 - 1967 (2 reports) Receipts (5), 1939 - 1946 Statements of Account (58), 1941 - 1946 Correspondence, 1927 - 1959 Membership list, 1965 Miscellaneous Directors Attendance List, 1945 - 1946 (1 report) Officers and Directors, 1942 - 1943 Officers and Directors, 1945 - 1946 Directors Report, 1930 - 1966 (22 reports) Newspaper Article "CEA Holds Meeting", no date Newspaper Article "Grain Annex Mooted for Pool Elevator", no date Corporate Name: Rural Municipality of Dufferin.
Cypress River Co-operative Elevator Association Limited Organizational papers: 1930 - 1969 Resolution re Accrued Interest and Surpluses, 1930 - 1931 Application for One Share of Stock, July 23, 1931 Bylaw No. 12, July 23, 1931 Bylaw No. 13, July 23, 1931 Shareholders' Meeting re Bylaw No. 12 and 13, July 23, 1931 Agreement between CRC - MPE, August 1, 1931 Bylaw No. 14, November 3, 1931 One Share of Common Stock, December 1, 1931 Meeting re Bylaw No. 15, March 9, 1933 Agreement between CRC - MPE, October 15, 1936 Bylaw No. 16, October 31, 1939 Bylaw, Cancellation of Share Capital, October 29, 1940 Approval of Bylaw - Cancellation of Share Capital, 1940 General Bylaws, October 27, 1941 Bylaw No. 18, October 27, 1941 Bylaw No. 19, October 27, 1941 Bylaw No. 20, October 27, 1941 Resolution re Surplus, 1941 - 1942 Agreement between CRC - MPE, August 1, 1954 Directors' Resolution, October 18, 1961 Agreement between CRC/MPE, December 15, 1966 Bylaw No. 26, March 23, 1967 Arrangement and Transfer Agreement, June 17, 1967 Directors' Resolution accepting Arrangement, no date and Transfer Agreement, no date Minutes of Executive Board meetings, Volume 1 April 5, 1928 Volume 4 January 25, 1991 Minutes of Shareholders Annual meetings, 1938 - 1990 (20 reports). Financial records and statistics Statement of Surplus, 1938 - 1946 (5 reports) Final Statements, 1931 - 1943, (5 reports) Auditors Reports, 1932 - 1968 (14 reports) Detail of Grain Earnings, 1963 - 1968 (4 reports) Review of Operating Results, 1960 - 1968 (4 reports) Comparative Statement, July 31, 1932 Growers Equity Payment, January 12, 1945 Surplus and Terminal Mortgage Payment, December 11, 1945 Financial Statements, December 31, 1945 Receipts, December 30, 1963 Correspondence, 1925 - 1967 Membership list, 1942 - 1969 Miscellaneous, Receipt dated January 1981 for Pool Elevators ad in Newsletter. Corporate Name: Rural Municipality of Victoria