Kitchener-Waterloo Young Men's Christian Association fonds. Inventory list

Identifier Sort ascending Title Level of description Date Digital object
345 1968 Y.M.C.A. Building Campaign: Auditing File 1968-1972
361 The New Family Y.M.C.A. Building File 1967-1972
362 The New Family Y.M.C.A. Building: Final Architectural Report, Inspection date, June 21st, 1971 File June 21, 1971
5 Club records Series
377 Board of Directors Minutes File 1974-1978
382 Constitution Committee File 1954-1958
386 Conventions: Central Ontario District Conference, 1955, Kitchener, April 16-17 File 1955
390 Conventions: Central Ontario District Conference, 1959: Acton, April 4-5 File 1959
398 Conventions: International, 1958: Santa Monica, Calif., Aug 3-7 File 1958
422 Correspondence: International Director, Ontario Region (Wilf Roberts) File 1954-1955
423 Correspondence: International Director, Ontario Region File 1956-1957
424 Correspondence: President (Dave Johnson) File 1946-1948
426 Correspondence: President File 1973-1977
428 Extension: Toronto Korean Beta Y's Men's Club File 1979
430 Financial File 1949-1958
432 Financial File 1977-1986
433 Financial File 1983-1986
447 Membership Rosters File 1959-1981
454 Minutes File April 1953-March 1954
455 Agendas File 1953-1957
462 Minutes File 1974-1977
463 Minutes File 1977-1978
465 Minutes File 1979-1980
466 Minutes File 1980-1981
471 Officers: Inaugural Charge File [19--]
480 Service: Boy's Work: Soap Box Derby File 1953-1954
495 Service: World Outlook: Brother Clubs File 1954-1958
502 Supplies: Letterhead File [19--]
503 Weekly Squeak File 1954-1973
509 Y's Men International Public Relations File 1952-1955
511 Y's Men Regional File 1969-1970
515 Y's Men Regional: Leadership Training File 1958
518 Club Roster File 1969-1970
530 Reunion Ephemera File April 15, 1978
532 Reunion Thank-You Letters File April 15, 1978
533 Supplies File [19--]
537 K-W Y.M.C.A. Endowment Foundation File 1978
539 Kitchener Family YMCA File 1980
548 What Are We in Business For? File 1982
549 The Executive Functions related to Hi-Y Clubs as Observed in Two Associations File 1962
551 Ephemera: Businessmen's Class List of Members File 1922
552 Ephemera: Adelphi & Wawokiye Clubs File 1938
556 Ephemera: Circus File 1954
560 Ephemera. File 1973
567 Ephemera File 1980
570 Ephemera File 1983
571 Ephemera File 1984
576 Ephemera File 1989
579 Ephemera File 1992
581 Ephemera : Building Completion Fund. File [19--]
8 Slides Series ca. 1972- ca. 1992
582 "Old Y" [Queen St.]. File ca. 1972-ca. 1981
591 Pool: Unsorted : includes all facilities, preschool, etc. File 1972 - 1982
600 Slides. File 1982
603 Slides. File 1987
604 Slides. File 1990
605 Slides. File 1991
612 Binder: People [Queen St.?]. File 1972 - 1986
618 Album 4 File 1977
629 Album 15 File [19--]
630 Album 16 File [19--]
634 Album 20 File 1979
636 Album 22 File [19--]
637 Album 23 File [19--]
644 Junior Tuxis Basketball Team With Trophies File 1927
646 K-W Y.M.C.A. Track Team File 1930
647 Senior Leaders Corps File 1930
650 Adelphi Club File 1940
654 YMCA Centennial: International Convention, Cleveland, Ohio, June 21-24, 1951 File June 21-June 24, 1951
657 Art Clarke, M. Dickson, Bill Schmalz at entrance to YMCA Building File [193-?]
660 Kitchener Y.M.C.A., Queen St. : Construction: Original Building on Skids with Labourers Posed in Foreground File 1921
661 Kitchener Y.M.C.A., Queen St.: Building File [193-?]
670 Boxing Team File [193-?]
671 Men's Team, Businessmen's Class File 1936
673 Dr. Hilliard, 80 Years Old: Businessmen's Class File 1948
674 Y Midget Basketball Champs File April 16, 1955
675 Pan Politae Y's Men's Club File [194-?]
676 Y's Men's Conference File 1946
677 Rae [Raymond] Harlock File [193-?]
681 Youth in Government File [195-?]
690 Y's Men File [195-?]
700 Women's wartime bowling team File [194-]
10 Plaques presented to A.R. Kaufman. File 1958, 1970
12 Corporate Seal. File [19--]
7 Constitution and By- Laws of the Kitchener-Waterloo Young Men's Christian Association, Adopted June 24th, 1920. File 1920
11 Statement or Return of Affairs as of December 31, 1927. File 1927
17 Return of Information and Particulars as of March 31, 1934. File 1934
22 The Companies Information Act, Return to Provincial Secretary, Ontario, Information and Particulars as of May 1, 1939. File 1939
27 The Companies Information Act, Return to Provincial Secretary, Ontario, Information and Particulars as of March 31, 1944. File 1944
31 The Companies Information Act, Return to Provincial Secretary, Ontario, Information and Particulars as of March 31, 1948. File 1948
36 Report of the President. File 1921
40 Annual Report. File 1945
42 53rd Annual Report: Annual Meeting. File February 26, 1948
45 1950 Annual Report: Annual Meeting. File February 22, 1951
50 61st Annual Review: 1955 Activities and Achievements as Presented to the 61st Annual Meeting. File February 23, 1956
53 64th Annual Report: Annual Meeting. File April 2, 1959
55 66th Annual Report: Annual Meeting.. File April 14, 1961
59 71st Annual Report. File March 12, 1965
64 75th Anniversary. File April 27, 1970
69 80th Annual Meeting. File April 30, 1975
Results 101 to 200 of 722