Graduate and Alumni Lists - 1866-1920
- UA-32, Box 7, Folder 2
- File
- n.d.
21 results with digital objects Show results with digital objects
Graduate and Alumni Lists - 1866-1920
Godfrey, Capt. Alexander Taylor and Lieutenant Ralph Phalen
Events and Association-sponsored Activities
Dalhousie University Centenary
Dalhousie University and Nova Scotia Technical College
Dalhousie Centenary-Correspondence Regarding Attendance
Dalhousie Centenary Committee-General Correspondence
Dalhousie Centenary Committee-Financial and Account Records
Dalhousie Alumni members in World War I - plates for war memorial publication
Dalhousie Alumni Association fonds
Dalhousie Alumni Association
Dalhousie 1920 "Million" Fund Campaign-Correspondence
Dalhousie 1920 "Million" Fund Campaign
Correspondence re. photograph Acquisition Requests M-W
Correspondence re. photograph Acquisition Requests A-L
Convocation programs, song sheets, form letters, financial statements, and miscellaneous notices
Calendars, Programs, Notices and Flyers
Board of Directors' Agendas and Minutes
Covers January 6, 1885-May 13, 1935. Some handwritten and some glued into one scrapbook. Includes reports and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 3, #135).
Board of Directors' Agendas and Minutes
Covers May 6, 1954-May 12, 1958. Typewritten pages glued into one scrapbook. Includes newspaper clippings, by-laws, reports, and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 17, #86).
Board of Directors' Agendas and Minutes
Covers May 8, 1951-April 24, 1954. Typewritten pages glued into one scrapbook. Includes newspaper clippings, by-laws, reports, and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 17, #85).
Board of Directors' Agendas and Minutes
Covers January 8, 1963-November 1967. Typewritten pages glued into one scrapbook. Includes by-laws, reports, and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 17, #88).
Board of Directors' Agendas and Minutes
Covers September 17, 1958-October 30, 1962. Typewritten pages glued into one scrapbook. Includes newspaper clippings, by-laws, reports, and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 17, #87).
Board of Directors' Agendas and Minutes
Covers November 15, 1967-June 26, 1973. Typed sheets are glued into one scrapbook. Includes some reports and correspondence.
Formerly housed at the Provincial Archives of Nova Scotia (MG 17, #89).