Showing 274 results

Archival Description
Nova Scotia
Print preview View:

68 results with digital objects Show results with digital objects

Minutes from board meeting held on May 24, 1977

Item consists of minutes from a Board of Directors meeting where Roger Savage, Peter Leverman, Garry Conway, John Greer and Marina Stewart attended. The meeting began with a "review of old business" from the last meeting, which included board members, exhibitions, and catalogues. The meeting also discussed issues about grants, committee members, exhibitions and the slide bank.

Minutes from board meeting held on May 24, 1977

Item consists of minutes from a Board of Directors meeting at Eye Level Gallery which had Roger Savage, Peter Leverman, Garry Conway, John Greer and Marina Stewart present. The meeting discusses both new and old businesses, which had included grants, exhibitions and Roger Savage resigning from the Board of Directors.

Minutes from an Eye Level Gallery core meeting held on December 18, 1975

Item is a typed set of meeting minutes for a core meeting at Eye Level Gallery. Members present included Roger Savage, John Greer, Ron Shuebrook, Jon Purdy, Janet Dunbrack, Karl MacKeeman, Joyce Hanson and Peter Leverman. Topics discussed at this meeting included finances, employees, the gallery's operating hours, the gallery's facilities and a schedule of upcoming shows during the Winter and Spring of 1976.

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 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 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 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 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 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

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

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.

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 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.

Marjorie Stone fonds

  • MS-2-739
  • Fonds
  • 1975 - 1999
Fonds consists of Marjorie Stone's records illustrating her professional involvement with the Dalhousie University English Department, Dalhousie University Graduate Faculty Review Committee, Dalhousie Women Faculty Organization, and the Women's Action Coalition of Nova Scotia. Record types include correspondence, meeting minutes and reports.

Stone, Marjorie

Maritime School of Social Work fonds

  • UA-22
  • Fonds
  • 1922 - 2010
Fonds comprises records that document the administrative and operational activities of the Maritime School of Social Work. Record types include correspondence; committee minutes; financial records; reports; statistics; program information; course materials; examination records; newspaper clippings; memorabilia; and photographs.

Dalhousie University. Faculty of Health. School of Social Work

Marginal Work World Research Program

Series comprises records created and collected by Richard Apostle documenting his work in the Marginal Work World Research Program, an interdisciplinary and long-term examination of employment and work settings in the Maritime provinces carried out through the Institute of Public Affairs, Dalhousie University. Richard Apostle's research focused on two projects: the General Segmentation Survey, which involved the collection and analysis of private sector employment data across the Maritimes; and the longitudinal Morphology Survey, which sampled low-wage establishments across Nova Scotia, New Brunswick and Prince Edward Island, and included managerial personnel and employee interviews. Record types include secondary readings and notes; datasets; agreements; recorded interview and transcripts; manuscripts and published papers; meeting records; and correspondence and memoranda.

Margaret S. DeWolfe fonds

  • MS-13-50
  • Fonds
  • 1967-1970
Fonds consists of reports and minutes of the Board of Directors of the Atlantic Research Centre for Mental Retardation (ARCMR).

DeWolfe, Margaret Stevenson

Maersk Dubai Incident fonds

  • MS-8-203
  • Fonds
  • 1996-2000
The fonds includes letters, immigration papers, promotional materials, petitions, affidavits, evidence and general documentation of the activities of the Concern for Seafarers Witnesses Society (CSWS) in their endeavours to assist the sailors of the Maersk Dubai.

The Concerns for Seafarers Witness Society.

Letter to the Joseph Howe Festival

Item is a letter to the Joseph Howe Festival from Roger Savage regarding an exhibition of recent work by artists happening at the Eye Level Gallery.
Results 101 to 150 of 274