Print preview Close

Showing 771 results

Archival Description
Print preview View:

138 results with digital objects Show results with digital objects

Meeting minutes from an Eye Level Gallery Board of Directors meeting that occurred on September 27, 1983

Item consists of meeting minutes that had Michael Fernandes, Brian Paul, Cathy MacGillivray, David Craig, Diane Moore, Marina Stewart, John Murchie, Gary Conway, Stephen Horne, Ron Shuebrook, Danica Jojich and John Greer. The meeting discussed upcoming exhibitions, financial statements, a letter by Marina Stewart, the mailing list, and upcoming meetings.

Meeting minutes from January 1983 with a list of 1983 exhibitions

Item consists of minutes from a Board of Eye Level Gallery meeting. The minutes include Ron Shuebrook announcing an open meeting for professional artists in the community, and David Craig reporting on a funding application. The meeting also produced a list of upcoming exhibitions happening in the gallery.

Meeting minutes from March 20, 1975

File is a typed document of minutes from a first general meeting at the Eye Level Galley held on March 20, 1975. Present at the meeting at the Chair of the Board, Hatti Prentise, 17 other members and 1 guest. The agenda for the meeting was regarding a discussion of 14 questions asked to the board of directors by the general members present at the meeting. The file minutes also contains a list of memberships of the Eye Level Gallery in 1974-1975.

Meeting minutes from the Eyelevel Gallery Board of Directors

Item is a handwritten set of minutes of a meeting the Board of Directors of Eyelevel Gallery held at an unknown location on December 19, 1974. Members present were Joyce Hanson, David Haish, Roger Savage, Hatti Prentiss, Julia Healy and John Greer with an absentee vote. The meeting discussed a Brunswick Street location, the gallery's budget, press release policies, and exhibitions at the Eyelevel Gallery for artists on the gallery's board.

Meeting minutes of the executive of the Dalhousie Alumnae Association

File contain meeting minutes of the Executive Committee of the Dalhousie Alumnae Association between December 18, 1918 and Spring 1935. Inserted between pages are postcards announcing meetings, a ballot for the Alumnae Governor and a typed extract from the July 9, 1881 minutes of the Board of Governors concerning the admission of women to the college.

Memo the general members of Eye Level Gallery

Item consists of a memo to the general members of Eye Level Gallery about the gallery's recent change "to combine a core group with a membership". The memo also addresses dissatisfaction among the members of the gallery, and that proposals regarding the issues would be welcome to be sent to the gallery's board.

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.

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 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 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 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, 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 books of the Dalhousie Co-vettes

  • UA-60, SF Box 112 , Folder 1
  • File
  • 1946 - 1963
File contains five notebooks containing meeting minutes and financial records of the Dalhousie Co-vettes. A sixth is labeled "Refreshment Book" and doubled as an address book, containing members' contact information as well a spreadsheet indicating the names of those who provided sweets, sandwiches, squares, cookies etc. each month in 1957 and 1958.

Dalhousie Co-vettes

Results 351 to 400 of 771