Showing 20847 results

Archival description
Constitution and By-Laws of the Quebec Young Men’s Protestant Educational Union
Constitution and By-Laws of the Quebec Young Men’s Protestant Educational Union
Notices of Amendment
Notices of Amendment
Act of Incorporation of the Quebec Young Men’s Christian Association – Draft
Act of Incorporation of the Quebec Young Men’s Christian Association – Draft
Proposed New Constitution of the Quebec Y.M.C.A – Draft
Proposed New Constitution of the Quebec Y.M.C.A – Draft
Constitution of the Quebec Y.M.C.A, amended on May 2nd, 1961
Constitution of the Quebec Y.M.C.A, amended on May 2nd, 1961
Quebec YMCA Annual Report, 1915-1916
Quebec YMCA Annual Report, 1915-1916
Quebec YMCA Annual Report, 1930
Quebec YMCA Annual Report, 1930
Quebec YMCA Annual Report, 1932
Quebec YMCA Annual Report, 1932
Quebec YMCA Annual Report, 1936
Quebec YMCA Annual Report, 1936
Quebec YMCA Annual Report, 1937
Quebec YMCA Annual Report, 1937
Quebec YMCA Annual Report, 1938
Quebec YMCA Annual Report, 1938
Quebec YMCA Annual Report, 1940
Quebec YMCA Annual Report, 1940
Quebec YMCA Annual Report, April 27th, 1948
Quebec YMCA Annual Report, April 27th, 1948
Quebec YMCA Annual Report, April 25th, 1950
Quebec YMCA Annual Report, April 25th, 1950
Quebec YMCA Annual Report, April 24th, 1951
Quebec YMCA Annual Report, April 24th, 1951
Quebec YMCA Annual Report, April 29th, 1952
Quebec YMCA Annual Report, April 29th, 1952
Quebec YMCA Annual Report, April 29th, 1953 (2 copies)
Quebec YMCA Annual Report, April 29th, 1953 (2 copies)
Holt Memorial YMCA Annual Report, 1959 (2 copies)
Holt Memorial YMCA Annual Report, 1959 (2 copies)
General Committee. Minute Book, 1880-1882 (3)
General Committee. Minute Book, 1880-1882 (3)
General Committee. Minute Book, 1883-1887 (4)
General Committee. Minute Book, 1883-1887 (4)
General Committee. Minute Book, 1892-1900 (6)
General Committee. Minute Book, 1892-1900 (6)
Active, Associate and Honorary Members, 1890-1935
Active, Associate and Honorary Members, 1890-1935
Board of Directors. Minutes book, 1878-1887
Board of Directors. Minutes book, 1878-1887
Board of Directors. Minutes book, 1934-1948
Board of Directors. Minutes book, 1934-1948
Board of Directors. Minutes January 12th - December 14th, 1954
Board of Directors. Minutes January 12th - December 14th, 1954
Board of Directors. Minutes, January 16th - December 17th, 1968
Board of Directors. Minutes, January 16th - December 17th, 1968
Board of Directors. Minutes, January 28th - December 16th, 1969
Board of Directors. Minutes, January 28th - December 16th, 1969
Board of Directors. Minutes, January 20th - December 15th, 1970
Board of Directors. Minutes, January 20th - December 15th, 1970
Correspondence. Addressed to W.L. Bennett, President, May 18, 1954
Correspondence. Addressed to W.L. Bennett, President, May 18, 1954
Correspondence. Addressed to Jack Lunn, General Secretary, 18 February 1958
Correspondence. Addressed to Jack Lunn, General Secretary, 18 February 1958