ARCH 2: North Lauder Locale
The North Lauder locale has a long archaeological and geological history that is important for understanding the forces that shaped the region. Archaeological research in the locale shows that the area has been occupied by humans for at least the past 6,500 years. Environmental forces provided an area of diverse resources that attracted early peoples.
Environment of the Lauder Sandhills
The North Lauder locale is part of the greater Lauder Sandhills area. The glaciers that covered this region began to recede approximately 11,000 years ago leaving a large lake known as glacial Lake Hind. The Souris River, the Lauder Sandhills and the Oak Lake Aquifer are remnants of the environmental and geological forces that shaped the region.
The Lauder Sandhills region is characterized by a landscape of sand sheets and stabilized sand dunes interspersed with a variety of wetlands. This complex topographic and hydrological situation favoured the development of an island mosaic of mixed forest, wetland and meadow, surrounded by mixed grass prairie. The result was a large, isolated ecotone which provided a rich variety of subsistence resources for hunter-gatherers.
Research in the Lauder Sandhills
Archaeologists from Brandon University have been conducting research in the Lauder Sandhills since 1991. Research in the North Lauder locale has focused on the Atkinson site, a 6,500 year old hunter-gatherer site and Flintstone Hill.
The Atkinson site
The Atkinson site is one of the oldest excavated sites in Manitoba and has been Radiocarbon dated to 6,500 years before present. The Atkinson site is located on the bank of the Souris River and was discovered when a hearth (fire pit) was seen eroding out of the bank. Based on the date of the site and the kind of lithics (stone tools) present it is considered a Gowen occupation. The Atkinson site is evidence that bison hunters were active on the northern plains at a very early date. Similar sites have also been found on the High Plains in the U.S. and are referred to as the Mummy Cave Complex.
The Atkinson Site is of great importance as it is the first undisturbed site of this type to be excavated in Manitoba and extends the range of these sites south and east from the type-sites in central Saskatchewan.
Flintstone Hill
The geomorphology of the glacial Lake Hind Basin over the past 11,000 years is known primarily through the study of a cut bank along the Souris River. Flint Stone Hill contains the most complete stratigraphic record for the post-glacial period on the northern plains. The site has been extensively studied by geoarchaeologists, geologists and paleoenvironmentalists over many years and their findings have contributed to our understanding of the region.
The North Lauder locale Borden designations of Atkinson site DiMe-27 and Flintstone Hill site DiMe-26.
Borden System
Archaeological sites in Canada are identified by the Borden system, which is a uniform site designation system. The country is divided into grids based on latitude and longitude in blocks of 10 x 20 minutes. The first 4 letters indicate the block and the following numbers indicate the actual site. For example the area of the Lauder Sandhills in southwestern Manitoba is identified by the letters DM and the North Lauder locale within that area is DiMe. The Atkinson site is DiMe-27 and the Flintstone Hill site DiMe-26. As new sites are discovered they will be numbered sequentially.
Scope and Content
The Series has been divided into two sub-series, including (1) Atkinson site DiMe-27 and Flintstone Hill site DiMe-26.
Block B consisted of 20 contiguous 1m2 units excavated to 30 cm below surface. (except unit 58 which was excavated to 35 cm bs to obtain extended soil profile). The block is situated in recent oak and poplar forest at the head of a ravine leading to Jock’s Creek, adjacent to an area cleared for market gardening. As was the case with Block A, the understory is heavily overgrown with hazelnut, chokecherry, saskatoon, and a poison ivy/sarsaparilla ground cover.
The soil levels below the sod in Block B consisted of a black, silty, and gritty loam layer from 5 cm to 23 cm below surface, a yellow and sandy clay from 23 cm to 30 cm below surface, and glacial till at 30 cm below surface. As in Block A, limestone cobbles were found throughout the occupation level around the bone. It is evident that bioturbation – primarily tree roots and rodent burrowing – have significantly altered patterns of original deposition of lithics, ceramics and small bone.
The faunal layer lay close to the surface, situated entirely in the black loam 5 cm – 23 cm below surface. The 23 cm depth also marked the end of the dark silty loam. At 10 cm below surface, a discernible patterning of the bone appeared. Concentrations of bone in narrow rows ran in an irregular pattern from the northwest to the southeast part of the block. This pattern was most apparent in the north end of the block which is the highest point in the block. In the same 1m2 unit, patches of weathered, very poorly preserved bone would be found lying close to patches of well preserved bone. It is believed that this variability in preservation results from uneven rates of burial due to taphic activities of pocket gophers or other agents of bioturbation. The same pattern of uneven preservation occurs over much of the locale but is most evident in Block B.
Diagnostic lithics included eleven projectile points that were predominantly Plains or Prairie Side-notch types, but included two unnotched triangular points. Cord-wrapped impressed rim sherds and body sherds were recovered. The ceramics are variants of the Woodland Blackduck horizon.
RC dates: XU49 – 675/80 BP XU 59 – 705/75BP.
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 are 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.
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
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
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
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
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
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
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
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
Sanford Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, 12 January 1961 - 15 November 1967 Correspondence, 1967 (1 letter) Corporate Name: Rural Municipality of MacDonald; local Pool Committee mintues November 14, 1984 - May 9, 1991.
Teulon Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 March 1947 - volume 3, 17 October 1968 Corporate Name: Rural Municipality of Rockwood MPE A 31 Dominion City 13 cm 1960 - 1969 Dominion City Co-operative Elevator Association Limited Minutes of Executive Board meetings, volume 1, 2 May 1960 - volume 2, 29 September 1969 Correspondence, 1960 (1 letter) Corporate Name: Rural Municipality of Franklin
Fredensthal Co-operative Elevator Association Limited Organizational papers: 1961 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 27 November 1951 - volume 4, 16 April 1981 Correspondence, 29 December 1960 (1 letter) Membership list, 1966 - 1968 Miscellaneous Petition to lower assessment, no date Corporate Name: Rural Municipality of Franklin
Homewood Co-operative Elevator Association Limited Organizational papers: 1935 - 1961 Resolution of Homewood Pool Elevator Association, 28 December 1935 Directors' Resolution, 18 October 1961 Minutes of Executive Board meetings, volume 1, 28 October 1937 - volume 5, 4 October 1969 Financial records and statistics Flax adjustment payment, 1 August 1947 - 22 February 1948 Correspondence, Three letters, 1938 - 1955 One letter, 1978 Membership list, 1951 - 1955 Miscellaneous Notice of official Homewood opening, 16 June 1980 Corporate Name: Rural Municipality of Dufferin
Treherne Co-operative Elevator Association Limited Minutes of Executive Board meetings, 19 November 1959 - 20 December 1969 Miscellaneous Grain and screening sales report, 15 May 1964 Meeting to organize Cattle Feeder Association, no date Corporate Name: Rural Municipality of South Norfolk
Red River Valley (Feeder Cattle Association)Co-operative Elevator Association Limited Minutes of Executive Board meetings, 4 January 1966 - 19 December 1967 Miscellaneous Feeder Cattle Association correspondence, 1966 - 1969 Corporate Name: Rural Municipality of Springfield
Riverton Co-operative Elevator Association Limited Organizational papers: 1961 - 1969 Directors' Resolution, 18 October 1961 By-law no. 8, 16 November 1966 Agreement between Riverton CEA and MPE, 15 December 1966 Arrangement between MPE and Riverton CEA, 27 June 1969 Transfer agreement, 31 July 1969 Minutes of Executive Board meetings, volume 1, 22 April 1949 - volume 5, 29 October 1990. Minutes of Shareholders Annual meetings, 1965 - 1988 (19 reports). Financial records and statistics Auditors' reports, 1958 - 1967 (3 reports) Analysis of Operating Results, 1956 - 1961 (3 report) Detail of grain earnings, 1965 - 1966 (1 report) 1977-1982 (6 reports). Financial Statement of Net (loss) earnings for year end July 31, 1989. Correspondence, 1963 - 1969 (4 letters) Membership list, 1959 - 1969 Miscellaneous Sub-district council meeting minutes, 4 October 1971 Sub-district council meeting minutes, 13 December 1971. Records of Attendance at Pool Committee meetings for 1979, 1980, 1981, 1982 & 1989. Registration Forms for attendance at Annual meetings for Nov. 1972, Nov. 1972, Nov. 1973, Dec. 1975, Nov. 1976, Nov. 1977, Dec. 1978, Nov. 1979. Misc. notes dated April 10, 1978. Request for funds dated January 4, 1990. Corporate Name: Rural Municipality of Bifrost