Showing 676 results

Archival Description
Dalhousie University Archives
Print preview View:

134 results with digital objects Show results with digital objects

Minutes from a general membership meeting held on January 29, 1976

Item is a typed record of meeting minutes from a General Membership meeting. Items discussed included a Board Members report by Hatti Prentiss, a financial report by Roger Savage, and a proposal by Garry Conway. Item also includes the proposal to the Eye Level Gallery by Garry Conway, which included changing the name of the Co-ordinator position to "Director" as the title reflects the role more appropriately. He also proposes that the policies of the gallery will be the responsibility of the Board of Directors. Conway ends his proposal by stating his interest in taking on the role of the Co-ordinator or Director position.

Minutes from a general members meeting held on October 16, 1975

Item consists of meeting minutes from a general members meeting at the Eye Level Gallery. Topics discussed at this meeting included nominating members, the gallery's budget, a new space, a Atlantic Print workshop, the Last Tango auction, the gallery's cleanliness, calendar project, life drawing classes and a visual arts conference. Item also has a list of the attendees of the meeting.

Minutes from a board of directors meeting held on May 4, 1976

Item consists of meeting minutes which had members Greer, Savage, MacKeeman, Hanson, and Leverman present. Topics discussed at this meeting includes: life-drawing sessions, gallery closing over July and August, a Vancouver-based performance group "Circus Minimus" performing at the gallery, finances, Halifax City Grant, CANPAC, funding, facilities, and future exhibits.

Minutes from a Board of Directors meeting held on March 24, 1983

Item consists of meeting minutes from Eye Level Gallery on March 24, 1983. Members present included David Craig, Marina Stewart, Michael Fernandes, John Greer, John Murchie, Ron Shuebrook and Gemey Kelly. Issues related to the membership, board members, and budgets were discussed.

Minutes from a Board of Directors meeting held on January 29, 1976

Item is a Board of Directors meeting minutes at Eye Level Gallery. Members present includes Roger Savage, John Greer, Peter Leverman, Joyce Hanson, Karl MacKeeman and Garry Conway. The board accepted the resignations of Ron Shuebrook, Michael Fernandes and Janet Dunbrack. Other items discussed included: opening of a new bank account, funds to send Gary Conway to a conference on alternative galleries in Ottawa, and a motion to charge 30% commission on the sale of artwork. Roger Savage provided a financial report.

Item also includes a resignation letter by Keith Laws from the Director of the Gallery position from January 29, 1976.

Minutes from a Board meeting held on September 25, 1975

Item is a set of meeting minutes from a board meeting, which was attended by Hatti Prentiss, Roger Savage, Janet Dunbrack, Karl MacKeeman, Michael Fernandes, Joyce Hanson and Sue Beaver. Various issues were discussed, including administrative business, projects and events happening at Eye Level.

Minutes from a board meeting held on November 27, 1975

Item consists of meeting minutes. This meeting discussed various topics, such as policies, membership, events, and the operational structure of the gallery itself. Item also contains a document showing the format for show proposals. Item also includes a list of suggested modifications to the Eye Level Gallery in order to obtain success which was presented at this meeting.

Minutes from a Board meeting held on May 30, 1983

Item consists of Eye Level Board Meeting minutes that the following members present: Michael Fernandes, Ron Shuebrook, David Craig, John Greer, John Murchie and Gemey Kelly. Topics discussed at this meeting included new board members, the role of board members as a whole, grant and fundraising, fall programming and the production of mailers.

Minutes from a board meeting held on March 3, 1977

Item consists of minutes from a Board of Directors meeting at the Eye Level Gallery. The members present at the meeting were Roger Savage, John Greer, Peter Leverman, Marina Stewart, Garry Conway and Felicity Redgrave (observer). Topics discussed at the meeting included: equipment, business tax, a part-time assistant, grant applications and exhibitions.

Minutes from a Board meeting held on June 7, 1983

Item consists of meeting minutes from a Eye Level Board Meeting on June 7, 1983. Members present included John Murchie, John Greer, David Craig, Michael Fernandes, Rob Shuebrook, Stephen Horne and Gemey Kelly. The various issues discussed at this meeting was the gallery's renovations, the archives of the gallery, equipment, surplus funds, the fall schedule, new members, the 10th year anniversary, an Open House and the mailing list.

Minutes from a Board meeting held on June 14, 1983

Item consists of an agenda, a proposed fee schedule and meeting minutes from an Eye Level Board Meeting. Present members at this meeting included Marina Stewart, David Craig, Michael Fernandes, John Murchie, Ron Shuebrook and Gemey Kelly. This meeting discussed a project entitled "Locations", renovations, artist's fees, honorariums, proposal reviews, and establishing dates for exhibitions.

Minutes from a Board meeting held on August 28, 1975

Item is minutes from a board members meeting which was attended by Hattie Prentice, John Greer, Karl MacKeeman, David Sayer, and Joyce Hanson. The meeting addressed a variety of issues, such as recent events at the gallery, funding, board members and future shows.

Minutes for Board of Directors meeting held on March 2, 1983

Item consists of meeting minutes from a board meeting on March 2, 1983. Members present included Michael Fernandes, John Greer, Stephen Borne, Diane Moore, David Craig and John Murchie. The issues discussed were: a Joseph Beuys exhibition and other upcoming shows, the Audio by Artists Festival, operating strategies and financial assistance.

Minutes and report from Board meeting held on February 9, 1983

Item consists of documents related to a meeting held on February 9, 1983. The item includes a meeting agenda and meeting minutes. The main issue discussed at this meeting is a study paper and recommendations for the upcoming year at Eye Level Gallery, which is also included in this item.

Minutes and other records of the Board of Directors

File consists of records for the 1993-1994 concert season of the Halifax Camerata Singers, including proposed programs, correspondence, newspaper clippings about performances, member lists, the Camerata newsletter, financial statements, reports, and minutes of Board meetings.

Minute of condition between Sir William Alexander and Duncan Forbes, Provost of Inverness and Laird of Culloden, signed by Alexander and Forbes, and witnessed by Morray, Steuart, Ross, Donypaice, Phelps, Strachan, Shaw, Marshall, Rose, Philip, and Sinclarr.

The document, endorsed March 17, 1625, relates to "the countrie of New Scotland in America" and bears close relation to Cape Breton.

Stirling, William Alexander, Earl of, 1567 or 1568-1640

Minute books of the Sons of Temperance, Victoria Lodge No. 13

  • MS-2-475, SF Box 42, Folders 1-2
  • File
  • 1871-1907
File consists of minute books of the Sons of Temperance, Victoria Lodge No. 13. The books document meetings held between 1871 and 1907.

Sons of Temperance, Victoria Lodge Division No. 13.

Minute book, reports, and correspondence of the Ladies' Aid Society of Central Presbyterian Church, LaHave, Nova Scotia

  • MS-2-106, SF Box 19, Folder 5
  • File
  • 1918 - 1927
File consists of a minute book of meetings from 1918 to 1927. The minutes record hymns sung, monies received and spent, activities undertaken, and changes in membership. The file also includes two loose reports and correspondence regarding bond purchases.

Ladies' Aid Society of Central Presbyterian Church, La Have, Nova Scotia.

Minute book of the standing committee of the Dalhousie-King's Faculty Teas

  • MS-2-324, SF Box 37, Folder 2
  • Item
  • 1938-1950
Item is a minute book of the Dalhousie-King's Faculty Teas Standing Committee. The book includes entries from 1938-10-11 to 1950-11-14. The book contains meeting minutes, reports, and some newspaper clippings.

Dalhousie-King's Faculty Teas' Standing Committee.

Minute book of the Sons of Temperance, Wallace Bridge Division No. 792

  • MS-2-395, SF Box 41, Folder 1
  • File
  • 1899-1903
File contains the Wallace Bridge Division's (No. 792) minute book with minutes of meetings held between 1899 and 1903. File also includes a quarterly report from 1898.

Sons of Temperance, Wallace Bridge Division No. 792.

Minute book of the Sons of Temperance, Columbia Division No. 24

  • MS-2-14, SF Box 13, Folder 11
  • Item
  • 1848
Item is the division's minute book from 1848 to 1862, which include a letter dated 1864 regarding a charge against Jasper Journeay for violating the Sons of Temperance constitution.

Sons of Temperance, Columbia Division No. 24.

Minute book of the Medical Relief Committee of Dartmouth

  • MS-13-49, SF Box 69, Folder 18
  • Item
  • 1918
Item is a minute book kept during the meetings of the Medical Relief Committee of Dartmouth. The committee met regularly in late 1917-1918 to discuss the care of Dartmouth patients following the 1917 Halifax Explosion. The book, which was kept by Dr. M.G. Burris, details meetings and efforts to coordinate with the relief activities with the Medical Relief Committee of Halifax. Burris added two pages of notes in June 1944 with information about committee members, the Dartmouth hospitals managed by the committee, and remunerations paid to physicians by the Medical Relief Committee.

Halifax Medical Commission Relief Committees

Minute book of the Chester Hotels Limited

This volume consists of minutes; the Certificate of Incorporation; the memorandum of association; the Articles of Association; the shareholders' Resolution; registers; ledgers and minutes of the Board of Directors and financial statements.

Chester Hotels Limited.

Results 301 to 350 of 676