Print preview Close

Showing 1557 results

Archival Description
Print preview View:

109 results with digital objects Show results with digital objects

Nova Scotia Committee to Aid American War Objectors fonds

  • MS-10-7
  • Fonds
  • 1962 - 1976
Fonds consists primarily of correspondence (1970-1974). Other materials include documents regarding American draft laws, Canadian immigration laws and counselling notes on immigrants. Administrative records (1970-1974) include press releases, financial documents and newspaper clippings.

Nova Scotia Committee to Aid American War Objectors

Ecology Action Centre fonds

  • MS-11-13
  • Fonds
  • 1922-2012, predominant 1972-1998
Fonds consists of records documenting the history of the Ecology Action Centre, both internal and outreach activities, and include correspondence, annual reports, administrative records, committee files, subject files, and an extensive library of audiovisual materials on a variety of environmental and ecological topics.

Ecology Action Centre

Prince Edward Island Ark

File contains manuscripts, reports, and clippings collected by the Ecology Action Centre, related to the Solsearch Architects the New Alchemy Institute Ark project, constructed and operated in the late 1970s in Spry Point, Prince Edward Island, testing organic agricultural and environmental monitoring techniques.

Ecology Action Centre Annual Report 1976

Item consists of the Annual Report of the Ecology Action Centre, from 1976. Includes information related to the activities of the organization of the past several years, as well as committees and future plans.

Ecology Action Centre Annual Report 1976-1977

Item consists of the Annual Report of the Ecology Action Centre, covering 1976-1977. Includes information related to recent activities (Spruce Budworm monitoring, car pooling) and future goals (energy improvements and educational outreach).

Ecology Action Centre 1979-1980 Annual Report

Item consists of Volume 8, Number of Jusun, a newsletter of the Ecology Action Centre. This issue contains the EAC's 1979-1980 annual report, with Grant MacDonald's outgoing-president report, financial information, a look back at the previous year (by Cathy Frazee), and a look ahead at the next year (by incoming president Bessa Ruiz).

Ecology Action Centre 1980-1981 Annual Report

Item is the Ecology Action Centre Annual Report for 1980-1981, which is missing the first two pages. Includes part of Bessa Ruiz's president's report, a look back at the previous ten years of the organization (by Ginny Point), and the organization's annual financial report (by Bill Coffey).

Ecology Action Centre Annual Report, 1987-1988

Item consists of a facsimile of the Ecology Action Centre Annual Report for 1987-1988, delivered at the Annual General Meeting at the Nova Scotia Museum, April 30, 1988. Includes information related to fundraising efforts, ongoing projects, outreach, and committee work.

Ecology Action Centre Annual Report, 1999-2000

Item consists of a copy of the Ecology Action Centre' annual report for the years 1999-2000. Includes a report of the Chair (by Holly Reid), a list of EAC-adjacent publications released this year, financial statements, as well as project and committee updates from Tony Bowron, Sue Brown, Mark Butler, Tony Charles, Derek Davis, Susanne Fuller, Kermit deGooyer, Susan Gass, Ellen Redden, Sue Watson, and Thea Wilson-Hammond.

Ecology Action Centre Annual Report, 2000-2001

Item consists of the annual report of the Ecology Action Centre, covering the years 2000-2001. Includes Peggy Cameron's chair report, committee updates from Tony Bowron, Mark Butler, Susan Gass, Lara Gibson, Jayne Roma, and Heidi Schaefer, an update on the Nova Scotia Coastal Water Trail by Sue Browne, a Transportation Issues Committee update from Alex Fischer, Susanna Fuller, and Rebecca O'Brien, an Urban Issues Committee update by David Aalders, a Wilderness Committee update by Kermit deGooyer, a Harbour Committee update by Rosalee Grette Lydon, a Fundraising Committee update by Wendy MacGregor, and other updates from June Hall, Mark Butler, Emma Boardman, Rochelle Owen, and Mary MacLeod.

Ecology Action Centre Annual Report 2001-2002

Item consists of the annual report of the Ecology Action Centre for the years 2001-2002. Includes the chair report submitted by Susanna Fuller and Peter Austin-Smith, a Marine Issues Committee report by Mark Butler, a Coastal Issues Committee report by Tony Bowron, as well as other reports submitted by David Aalders, John Abati, Cheryl Benjamin, Kevin Blair, Emma Boardman, Janice Brown, Sue Browne, Peggy Cameron, Alex Fischer, Lianne Giswold, June Hall, Mary MacLeod, and Stephanie Sodero.

Ecology Action Centre Annual Report 2002-2003

Item consists of the annual report of the Ecology Action Centre for the years 2002-2003. Includes a chair report submitted by Trudie Richards and Gregor MacAskill, a Marine Issues Committee report submitted by Mark Butler, a Committee on Marine Bioinvasions report submitted by Gretchen Fitzgerald, a Coastal Issues/Salt Marsh Committee report submitted by Tony Bowron and Jennifer Graham, a Halifax Harbour Watershed Restoration Coalition report submitted by Jerry MacKinlay, a Transportation Issues Committee report submitted by Janet Barlow, and other updates by David Aalders, Kevin Blair, Emma Boardman, Alexandra Fischer, Lianne Giswold, June Hall, Mike Milloy, and Robynn Moody.

Ecology Action Centre Annual Report 2003-2004

Item consists of the annual report of the Ecology Action Centre for the years 2003-2004. Includes a co-chairs report submitted by Trudie Richards, an internal director's report submitted by Mark Butler, and other reports and updates by Dave Aalders, Janet Barlow, Angela Bischoff, Troy Bowron, Maggy Burns, Peggy Cameron, Susanna Cheng, Penny Doherty, Gretchen Fitzgerald, Susanna Fuller, Jen Graham, June Hall, Judy Lipp, Wendy MacGregor, Nick McLean, Mike Milloy, Jayne Roma, Veronica Sherwood, Troy Swan, and Carla Vandenberg.

Ecology Action Centre Annual Report 2004-2005

Item consists of the annual report of the Ecology Action Centre for the years 2004-2005, as well as an update of financial statements for the year. Includes reports submitted by Dave Aalders, Brian Aird, Kevin Blair, Tony Bowron, Maggy Burns, Mark Butler, Jennifer Graham, Gregor MacAskill, Sean Weseloh McKeane, Sylvia Mangalam, Maida Murray, Minga O'Brien, Raymond Plourde, Daniel Rainham, Clare Robinson, Carla Vandenberg, and Anne Warburton,

Ecology Action Centre Annual Report 2005-2006

Item is the annual report of the Ecology Action Centre for the years 2005-2006, including appended financial statement information. Includes reports submitted by Lachlan Barber, John Brazner, Jeff Brown, Maggy Burns, Mark Butler, Joanne Cook, Judy Cookey, Susanna Fuller, Mike Furlong, Jennifer Graham, Becca Green, Brendan Haley, Sean Wesleoh McKeane, Heather McKibbon, Marla MacLeod, Raymond Plourde, Daniel Rainham, Clare Robinson, Jayne Roma, and Tarah Wright.

Ecology Action Centre Annual Report 2007-2008

Item consists of the annual report for the Ecology Action Centre for 2007-2008. Includes a director's note from Mark Butler and Maggy Burns, a chair update from Simon Melrose, and brief updates of ongoing projects from various committees.

Community Planning Association of Canada, Nova Scotia Division fonds

  • MS-11-3
  • Fonds
  • 1963 - 1978
Fonds comprises reports, publications, meeting notes and minutes, correspondence and general documentation illustrating the activities of the Community Planning Association of Canada, Nova Scotia Division.

Community Planning Association of Canada, Nova Scotia Division

Welfare Council (Halifax-Dartmouth area) fonds

  • MS-11-6
  • Fonds
  • 1939 - 1970
Fonds consists of records documenting the council's role in coordinating health, welfare, and recreation services and programs, and includes newsletters and memoranda, reports and correspondence.

Welfare Council (Halifax-Dartmouth area)

William Harop Hattie fonds

  • MS-13-12
  • Fonds
  • 1894-1932
Fonds consists of correspondence with the Canadian Medical Association and its professional journal; manuscripts of papers and addresses; off prints; obituaries of Dr. Hattie; a letter from Secretary of Graduates of McGill University H.C. Pruell (1897); and a letter from Sir J.W. Dawson (1897).

Hattie, William Harop

Robert O. Jones fonds

  • MS-13-14
  • Fonds
  • 1937-1986
Fonds comprises records documenting Dr. Jones' woek as a clinical psychiatrist and faculty member. Materials include patient records, manuscripts, lecture notes, course materials, correspondence, published articles, speeches, photographs, and subject files. The bulk of this collection consists of meeting minutes and correspondence related to professional associations to which he belonged.

Jones, Robert Orville

Results 1 to 50 of 1557