Showing 6076 results

Archival description
Print preview View:

Annual Meeting 1973-1974

File consists of records from the Publication Department relating to the Annual Meeting for 1973-1974 and the election of ten people to the Board Trustees. Includes quotes for printing, memos, a proposed timeline for the months leading up to the meeting, and a list of the nominees up for election to the Board of Trustees.

Notice of Annual Meeting

File consists of records relating to the design and publication of the 1973 Notice of Annual Meeting. Includes memos regarding costs and specifications for the notice, printing quotations, a summary of proposed changes and amendments to AGO By-Law 102, and a copy of By-Law 102.

Design: Annual Report 1975-76

Files consists of records concerning the design and contents of the 1975-76 Annual Report. Included is information about the projected schedule for the design and printing of the report, budget details, and a draft of the departmental report to be included for the Design Unit in the Annual Report.

Photos of paintings (1964

File contains undated transparencies in plastic envelopes of paintings from 1964-1974, possibly prepared for an exhibition at the Pollock Gallery in 1976. Labels on some envelopes give the title, year, dimensions and medium of the paintings, along with the collection from which they were lent.

Pollock Gallery photos of works

File contains an undated photo of Norval Morrisseau, with copy prints of his paintings and prints, some with Pollock Gallery inscriptions, stamps or labels on verso.

Photos of prints

File contains undated photos of prints taken at the Pollock Gallery, some including Jack Pollock. Photo credit: Lois Steen.

Results 61 to 70 of 6076