Showing 7453 results

Archival description
Canada
Print preview View:

444 results with digital objects Show results with digital objects

UBCIC Brown Paper

File contains a copy of the Brown Paper - A Declaration of Indian Rights, The B. C. Position paper prepared by the UBCIC (The Union of B. C. Indian Chiefs), dated November 17, 1970.
Also in the file is an invitation to the Spring graduation of the Institute of Indigenous Government in Burnaby B. C.

Mi'kmaq Education 14 Jan/97

File contains records about the Mi'kmaq Education Act. Included in the file is a news release; two copies of "An Agreement with respect to Mi'kmaq Education in Nova Scotia" between The Federal Government and the Mi'kmaq Bands in Nova Scotia; and copies of the various legislations and other documents related to this initiative.

ITAB - Utility Tax By-Laws B. C.

File contains records relating to taxation and First Nations. File contains two copies of the Skuppah First Nation assessment by-law; news releases about appointment to Indian Taxation Advisory Board; and a copy of "Why Tax? - Considerations for First Nations Councils".

AFN-ICB - May 2001

File contains records related to the establishment of an Independent Claims Body. Included is correspondence between Matthew Coon Come, National Chief of the Assembly of First Nations and Robert D. Nault, Minister of Indian Affairs and Northern Development; Assembly of First Nations update: Independent Claims Body - AFN Confederacy report; and other records.

CCC - Vancouver Feb 2002

Copy of the program from the Assembly of First Nations Chiefs Committee on Claims - Independent Claims Body (ICB) meeting held in Vancouver, British Columbia on February 13-14, 2002. Included in the program is background information on ICB, the ICB proposal, claims updates, and other related materials.

Delgamuukw: Fraser 5/99

File contains records relating to the Fraser Institute and the conference "The Delgamuukw Case: Aboriginal Land Claims and Canada's Regions" held in Ottawa on May 26-27, 1999.
Included in the file are:
1) handwritten notes from conference
2) Conference kit
3) Conference paper #1 "The Probable Effects of Delgamuukw" by John Howard
4) Conference paper #2 "Aboriginal Title as a Constitutionally Protected Property Right" by Kent NcNeil
5) Conference paper #3 "Converting the Communal Aboriginal Interest into Private Property: Sarnia, Osoyoos, The Nisga'a Treaty, and other Post-Delgamuukw Developments" by Jack Woodward
6) Conference paper #4 "Aboriginal Title: Origins and Character" by Brian Slattery
7) Conference paper #5 "What My Elders Taught Me: Oral Traditions as Evidence in Aboriginal Litigation" by Alexander von Gernet
8) Conference paper #6 "The Delgamuukw Case: What does it mean and what do we do now?" by Melvin H. Smith
9) Conference paper #7 "Delgamuukw and Diplomacy: First Nations and Municipalities in British Columbia" by Paul Tennant
10) Conference paper #8 "The Effect of the Delgamuukw Decision upon Alberta Land Claims" by Tom Flanagan
11) Conference paper #9 "Will Delgamuukw Eclipse the Prairie Sun? The Implications of the Supreme Court's Decision for the Prairie Treaties" by Ken Tyler
12) Conference paper #10 "Delgamuukw and the Interpretation of the Prairie Treaties" by Norman Zlotkin
13) Conference paper #11 "Take your Time and Do It Right: Delgamuukw and the Dynamics of Self-Government Advocacy" by Kerry Wilkins
14) Conference paper #12 "Delgamuukw: Its Implications and Potential Effects in Quebec" by Paul Joffe
15) Conference paper #13 "The Delgamuukw Decision: An Invaluable Lever for Quebec's Aboriginal Communities" by Claude Bachand
16) Conference paper #14 "Rights and Wrongs: Finding a Just Middle Ground in Land Claim Disputes" by Don Cayo
17) Conference paper #15 "Impact of Delgamuukw Guidelines in Atlantic Canada" by James Sa'ke'j Youngblood Henderson
18) Conference paper #16 "The Impact of Delgamuukw in Newfoundland and Labrador" by Adrian Tanner
19) The Fraser Institute 1998 Annual Report
20) The Nisga'a Template: Facts the Government isn't sharing" Office of the Official Opposition Liberal Caucus of British Columbia
21) "A Principled Analysis of the Nisga'a Treaty" by Gordon Gibson, Public Policy Sources, No. 27

Delgamuukw - One Year After conference

File contains program for the "Delgamuukw: One Year After" conference. The conference was sponsored by The Aboriginal Policy Forum and The University of Victoria and was held February 18-19, 1999 in Victoria, British Columbia.

AFN Treaty April 92

File contains records related to the National Treaty Conference "Indigenous Treaties/Self-Determination" held April 6-9, 1992. Included in the file is correspondence, reports, proposals, and other records related to the conference.

Photolab envelopes

Packaging for photographs, used by various photolabs or photographic developers to deliver finished prints to the consumer. All used, open and empty.

Kodak Canada Inc.

Film instruction leaflets

Leaflets produced to accompany the purchase of a new roll of film, giving instructions for use and price list for other film products manufactured by the various companies.

Kodak Canada Inc.

Sensitized paper for photographic printing

Package of fine grain double weight bromide paper produced by Canadian Kodak Co., Limited. The envelope is stamped "Expires Feb. 1, 1933". Originally contained 12 sheets. Package has been opened.

Kodak Canada Inc.

Eastman Color Negative II film

Round metal tin for 16 mm Eastman Color Negative II Film, opened and empty. Yellow sticker on canister indicates film length of 122 metres, and Kodak Canada catalogue number: 166 5687. Eastman Kodak Company is pressed into the bottom of the tin.

Kodak Canada Inc.

Kodak Kodachrome 64 colour slide film

Kodak Kodachrome 64 35mm Colour Slide film rolls in original packaging. 1 box, originally containing 2 rolls, has been opened and damaged (piece detached from top of box) and 1 roll is missing. There is a folded envelope inside the box to be used to send the film to the Kodak Canada Inc. processing lab. The expiry date on the box is 04/90. The second box has not been opened and contains only 1 roll. The expiry date on this box is 12/99.

Kodak Canada Inc.

Kodak Panatomic-X fine grain black and white film

Yellow boxes containing 1 roll of Kodak Panatomic-X black and white film each, with 2 boxes stamped with instructions to process before June 1969 and the 3rd before September 1969. 24 x 36mm exposures, ASA 32. FX 135-20.

Kodak Canada Inc.

Triple Print colour film

Triple Print Colour Film 127 roll, 8 or 12 exposures, unopened in original packaging. The box is stamped with a develop-by date of January 1975.

Triple Print Film Labs Ltd.

Acadia University

File contains a letter and certificate from Acadia University President and Vice-Chancellor Raymond E. Ivany to commemorate President Lachemi's installation.

Carleton University

File contains a certificate from Carleton University's Chancellor, President, and Senate to commemorate President Lachemi's installation.

Dalhousie University

File contains a letter and certificate sent by Dalhousie University President and Vice-Chancellor Richard Florizone to commemorate President Lachemi's installation.

Queen's University

File contains a certificate and letter sent by Queen's University Chancellor Jim Leech, Principal Daniel R. Woolf, and Rector Cam Young to commemorate President Lachemi's installation.

Universite de Montreal

File contains a certificate and a letter sent by L'Universite de Montreal Rector Guy Breton, Chancellor Louise Roy, and Secretary General Alexandre Chabot to commemorate President Lachemi's installation.

University of the Fraser Valley

File contains a certificate sent by University of the Fraser Valley President Dr. Mark Evered, and Chancellor Dr. Gwen Point to commemorate President Lachemi's installation.

University of Regina

File contains a certificate sent by University of Regina Chancellor Jim Tompkins, and President Vianne Timmons to commemorate President Lachemi's installation.

Messages of protest at former site of Egerton Ryerson statue

File contains photographs taken on campus of spray painted messages related to Egerton Ryerson and his role in Residential Schools in Canada. The messages were created in response to the discovery of the remains of 215 children at the site of the former Kamloops Indian Residential School located on the Tk'emlúps te Secwépemc First Nation. On June 6, 2021 after a march and rally in Toronto, the statue of Egerton Ryerson was pulled down. The plinth it sat on was later removed by the University.
The photographs were commissioned by the Office of the President and were taken after the statue was pulled down and the plinth was removed. The photographs are of the messages of protest that were spray painted and chalked on the walls of Kerr Hall, the sidewalk and road in front of where the statue was located, on the stones in Lake Devo, and on the walkways in the Kerr Hall Quadrangle. There are also photographs of the areas around where the messages were located - Gould Street and the Kerr Hall Quadrangle.

Stef & Ethan

Brandon University

File contains a certificate from Brandon University President and Vice-Chancellor Deborah Poff to Ryerson University to commemorate Chancellor Bloomberg's installation.

Brescia University College

File contains a letter and a certificate from Brescia University College's principal Dr. Colleen M. Hanycz to Ryerson University to commemorate Chancellor Bloomberg's installation.

Concordia University

File contains a letter, and a certificate from Chancellor Jacques Menard, Vice-President External Relations and Secretary-General Bram Freedman, and President and Vice-Chancellor Alan Shepard to Ryerson University to commemorate Chancellor Bloomberg's installation.

Dalhousie University

File contains a cover page and a letter from Dalhousie University President and Vice-Chancellor Tom Traves to Ryerson University to commemorate Chancellor Bloomberg's installation.

Emily Carr University of Art + Design

File contains a letter from Emily Carr University President and Vice-Chancellor Dr. Ron Burnett and a certificate from Chancellor John C. Kerr, Board of Governor's chair Evaleen Jaager Roy, and President and Vice-Chancellor Dr. Ron Burnett to Ryerson University to commemorate Chancellor Bloomberg's installation.

McMaster University

File contains a certificate from McMaster University's Chancellor Lynton R. Wilson and President and Vice-Chancellor Patrick Deane to Ryerson University to commemorate Chancellor Bloomberg's installation.

Royal Roads University

File contains a certificate from Royal Roads University Chair and Chancellor J. Peter Meekison to commemorate Chancellor Bloomberg's installation.

St. Jerome's University

File contains a certificate from St. Jerome's University President and Vice-Chancellor Dr. Katherine Bergman to commemorate Chancellor Bloomberg's installation.

St. Thomas University

File contains a certificate from St. Thomas University's President and Vice-Chancellor Dawn Russell to commemorate Chancellor Bloomberg's installation.

Trinity Western University

File contains a certificate from Trinity Western University's President Jonathan S. Raymond, and Provost W. Robert Wood to commemorate Chancellor Bloomberg's installation.

Universite de Moncton

File contains a certificate from Universite de Moncton's Recteur (President) and Vice-Chancellor Raymond Theberge to commemorate Chancellor Bloomberg's installation.

University of King's College

File contains a letter, and a certificate from the President and Vice-Chancellor Dr. George Cooper to commemorate Chancellor Bloomberg's installation.

Wilfrid Laurier University

File contains a certificate from Wilfrid Laurier University's President and Vice-Chancellor Max Blouw to commemorate Chancellor Bloomberg's installation. Also included is a business card.

Saint Mary's University

File contains a certificate from Saint Mary's University President and Vice-Chancellor J. Colin Dodds to commemorate Chancellor Bloomberg's installation.

University of Northern British Columbia

File contains a certificate sent by University of Northern British Columbia President and Vice-Chancellor Daniel J. Weeks and Chancellor James Moore to commemorate Chancellor Janice Fukakusa's installation.

Royal Roads University

File contains a letter sent by Karen Hakkarainen, Board Governance and Planning and a certificate sent by University of the Fraser Valley Chancellor and Chair of the Board of Governors Kathleen Birney.

Brandon University

File contains a letter and certificate sent by Louis P. Visentin, President and Vice-Chancellor of Brandon University on the occasion of the installation of G. Raymond Chang as Chancellor.

Laurentian University

File contains a letter, and a certificate signed by President Judith Woodsworth on the occasion of the installation of G. Raymond Chang as Chancellor.

Saint Mary's University

File contains a certificate signed by Chancellor Brandt C. Louie and President H. Michael Stevenson the occasion of the installation of G. Raymond Chang as Chancellor.

Thompson Rivers University

File contains a certificate signed by Chancellor Nancy Greene Raine and President Roger H. Barnsley the occasion of the installation of G. Raymond Chang as Chancellor.

Trent University

File contains a congratulatory letter signed by Bonnie M. Patterson on the occasion of the installation of G. Raymond Chang as Chancellor.

University of Alberta

File contains a certificate signed by President Indira V. Samarasekera, Chancellor Eric P. Newell, and Board of Governor's Chair Brian Heidecker on the occasion of the installation of G. Raymond Chang as Chancellor.

University of Manitoba

File contains two letters, and a certificate signed by Chancellor William Norrie, and President and Vice-Chancellor Emoke J. E. Szathmary on the occasion of the installation of G. Raymond Chang as Chancellor.

Universite de Montreal

File contains a letter, and a certificate signed by Rector Luc Vinet and the Secretary General on the occasion of the installation of G. Raymond Chang as Chancellor.

Victoria University

File contains a certificate signed by Chancellor Norman Frederick and President Paul W. Gooch on the occasion of the installation of G. Raymond Chang as Chancellor.

Canadian Red Ensign miniature flag

The miniature flag is a representation of the Canadian flag at the time capsule was installed. It is the British red ensign which features the Union Jack in the upper corner (the canton), while the shield of the coat of arms of Canada made it distinctly Canadian.

Ontario Hockey Association rules book, 1930 - 1931

The OHA rule book does not have a table of contents or index; however, its contents include :

  • Lists of past and current officers from 1890 - 1930
  • List of championship teams for all three series - Senior, Intermediate, and Junior; the earliest being 1891
  • Lists of 1930-1931 Secretaries and Referees
  • Images of past presidents and other officers
  • An extensive review of the past 1929-1930 season, including game winners and team players
  • President's Address : OHA President Richard Butler's 41st annual meeting speech at the Royal York Hotel, November 1930
  • The Constitution of the Ontario Hockey Association and regulations and rules of competition and of the game
  • Images of trophies
  • Samples of forms
  • Schedule of games for the three Series, 1930-1931 season, including intercollegiate games in the Seniors Series.

Ontario Hockey Association

Portrait of man with cabinet card

Item is a white cabinet card with image of a man resting his hand on an onrante chair and holding a cabinet card upside down. On verso, elaborate foliate patterns with the text "FROM THE STUDIO/ OF/ C. E. PERRY,/ Artistic Photographer,/ WOODSTOCK,/ ONTARIO." All in gold. Design features a beaver on the Ontario coat of arms in centre. At upper right, in pencil, "2.00".

C.E. Perry, Artistic Photographer

Portrait of three girls in matching dresses

Item is a beige card with embossed frame around photograph of three young girls, seated on a bench. The youngest is perched on the edge and wears a large bow in her hair. At bottom right of card, a red stamp with decorative wreath surrounding the initials "A B" is followed by the text "A. Brien/ 640 W. NOTRE DAME/ MONTREAL." On verso, in pencil, "[illeg] gilt(?)" and "6 x 9".

Brien, Anthole

Portrait of a young woman

Item is a beige card with portrait of a woman in dress with translucent sleeves and a large bow around the neck. Shows full view of body, with dramatically cinched waist from corset. At bottom, in brown letterpress, decoration with oval border and crown and the text, "CRAWFORD/ HAMILTON."

Crawford Studio

Portrait of a woman in a fur coat

Item is a green bi-fold card with a design in silver letterpress at the top left of an artist's palette and brushes with the text "The/ Gainsboro". Inside, a portrait of a woman with a wavy bobbed haircut and a fur coat with thick fur collar. At the bottom centre, in black letterpress, "THE/ GAINSBORO/ STUDIOS/ TORONTO/ HAMILTON/ ST. CATHERINES".

Gainsboro Studios

Portrait of a young girl and boy

Item is a black card with rectangular photograph surrounded by plain, embossed border and the text at the bottom right, "E & R. Trull/ NEW LISKEARD,/ ONT." Photograph shows a young girl standing on an ornate wicker chair with the young boy standing on the ground next to her.

Trull, E. & R.

Portrait of a deck hand

Item consists of a black card with rectangular photograph surrounded by plain, embossed border and text in silver at the bottom right, "Lord Photo. Co/ 386 1/2 YONGE ST./ TORONTO. CANADA." Photograph shows a man in double-breasted suit jacket, seated in an upholstered chair, wearing a hat that reads "DECKMAN". He holds a curled piece of paper in his right hand.

Lord Photo Co.

Results 3701 to 3800 of 7453