Showing 1346 results

Archival description
Grand River Conservation Commission fonds.
Print preview View:
Department of Lands and Forests : Hon. Peter Heenan and Dr. J.L. Morris.
Department of Lands and Forests : Hon. Peter Heenan and Dr. J.L. Morris.
General humour.
General humour.
Grand River Conservation Commission : assessment of costs.
Grand River Conservation Commission : assessment of costs.
Land options : East Luther.
Land options : East Luther.
Land options : West Garafraxa
Land options : West Garafraxa
Paris.
Paris.
Untitled file.
Untitled file.
Youngson, Wm., Belwood.
Youngson, Wm., Belwood.
Maps and Plans
Maps and Plans
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941.
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941.
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941
Grand River and McDougal.
Grand River and McDougal.
Untitled file.
Untitled file.
Canadian Comstock Co.
Canadian Comstock Co.
Belwood notes.
Belwood notes.
Grand River and Tebbutt Estate.
Grand River and Tebbutt Estate.
Grand River and William Rodger.
Grand River and William Rodger.
United Church, Belwood : Rev. M. F. Stewart, 1940-1960.
United Church, Belwood : Rev. M. F. Stewart, 1940-1960.
Grand River and Vera Swan.
Grand River and Vera Swan.
Concrete and grouting : reports by Raymond E. Davis, University of California.
Concrete and grouting : reports by Raymond E. Davis, University of California.
Employees.
Employees.
Shand Dam.
Shand Dam.
H.G. Acres and Co., Niagara Falls, Ontario.
H.G. Acres and Co., Niagara Falls, Ontario.
Bell Telephone Company of Canada.
Bell Telephone Company of Canada.
Untitled file.
Untitled file.
H. A. Cameron.
H. A. Cameron.
Grand River and G. W. Woods.
Grand River and G. W. Woods.
Financial statements, Feb. 1, 1940-Jan. 31, 1941.
Financial statements, Feb. 1, 1940-Jan. 31, 1941.
Residence, Shand Dam : repairs and installation correspondence.
Residence, Shand Dam : repairs and installation correspondence.
Annual and other meeting agendas and minutes.
Annual and other meeting agendas and minutes.
Blueprint : proposed new railroad between 6th and 7th lines, Township of West Garafraxa, June 15, 1942.
Blueprint : proposed new railroad between 6th and 7th lines, Township of West Garafraxa, June 15, 1942.
Water level data : operating instructions, 1942.
Water level data : operating instructions, 1942.
E. F. Roberts, Brantford.
E. F. Roberts, Brantford.
Insurance.
Insurance.
Payroll.
Payroll.
Correspondence.
Correspondence.
Administration : Secretary Treasurer's Files : E.F. Roberts
Administration : Secretary Treasurer's Files : E.F. Roberts
Applications.
Applications.
Employees.
Employees.
Land Purchases
Land Purchases
Cameron H. A..
Cameron H. A..
Untitled file.
Untitled file.
Department of National Revenue : income tax.
Department of National Revenue : income tax.
Scully and Scully, Kitchener, Ont., 1942.
Scully and Scully, Kitchener, Ont., 1942.
Budget, 1943.
Budget, 1943.
Ledger sheets removed Dec. 31, 1958 : capital 1943-1949.
Ledger sheets removed Dec. 31, 1958 : capital 1943-1949.
Ledger sheets removed Dec. 31, 1958 : operating 1943-1955.
Ledger sheets removed Dec. 31, 1958 : operating 1943-1955.
Odell and Ashworth.
Odell and Ashworth.
Annual meeting, Brantford, Ont., Feb. 18, 1944.
Annual meeting, Brantford, Ont., Feb. 18, 1944.
Administration : Manager's Files : Ilmar Kao 1958-1959
Administration : Manager's Files : Ilmar Kao 1958-1959
Forestry Department reports, 1959.
Forestry Department reports, 1959.
Reforestation.
Reforestation.
Administration : Secretary Treasurer's Files : 1960-1966 : Ilmar Kao
Administration : Secretary Treasurer's Files : 1960-1966 : Ilmar Kao
Untitled file.
Untitled file.
Grand Valley Authority, Kitchener, Ont., Oct. 3, 1944.
Grand Valley Authority, Kitchener, Ont., Oct. 3, 1944.
H. G. Acres and Co., Niagara Falls, Ontario.
H. G. Acres and Co., Niagara Falls, Ontario.
H.A. Cameron
H.A. Cameron
Rents, 1946.
Rents, 1946.
Miscellaneous.
Miscellaneous.
Annual meeting, Brantford, Ont., Feb. 16, 1945.
Annual meeting, Brantford, Ont., Feb. 16, 1945.
Untitled file.
Untitled file.
Kiwanis Club of Guelph, up to 1964.
Kiwanis Club of Guelph, up to 1964.
Invoices since Oct. 18, 1944..
Invoices since Oct. 18, 1944..
Lake front lease : correspondence with E.F.Roberts, H.A.C., Sept. 1944.
Lake front lease : correspondence with E.F.Roberts, H.A.C., Sept. 1944.
Reports on sanitation, pollution of upper river, etc.
Reports on sanitation, pollution of upper river, etc.
Belwood Bridge : Blyth Contract, June 14, 1944.
Belwood Bridge : Blyth Contract, June 14, 1944.
M13.
M13.
Road repairs and alterations, Oct. 18, 1944.
Road repairs and alterations, Oct. 18, 1944.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Commission meeting, Kitchener, Ont., Nov. 14, 1945.
Commission meeting, Kitchener, Ont., Nov. 14, 1945.
Financial statements, Dec. 31, 1945.
Financial statements, Dec. 31, 1945.
Belwood Lake : roads.
Belwood Lake : roads.
L12.
L12.
T21. Correspondence
T21. Correspondence
Workmen's Compensation Board : 1945, 1946, 1947, 1948, 1949, 1950
Workmen's Compensation Board : 1945, 1946, 1947, 1948, 1949, 1950
Boat Club : Lake Belwood.
Boat Club : Lake Belwood.
Meeting, Conestoga and Grand Valley Dam, June 13, 1945.
Meeting, Conestoga and Grand Valley Dam, June 13, 1945.
Annual meeting, Brantford, Ont., Feb. 15, 1946.
Annual meeting, Brantford, Ont., Feb. 15, 1946.
H. A. Cameron, 1946.
H. A. Cameron, 1946.
S20.
S20.
W.C. McKay, Belwood, Ont.
W.C. McKay, Belwood, Ont.
W24.
W24.
Equipment re reforestation and landscape : correspondence, Nov. 26, 1945.
Equipment re reforestation and landscape : correspondence, Nov. 26, 1945.
Travel and publicity.
Travel and publicity.
William Philip, Galt.
William Philip, Galt.
Income tax.
Income tax.
Waterloo Manufacturing Co. Ltd. : R.J.A. Thompson, Sales Manager.
Waterloo Manufacturing Co. Ltd. : R.J.A. Thompson, Sales Manager.
Meeting, Grand Valley Dam, June 12, 1946.
Meeting, Grand Valley Dam, June 12, 1946.
Ledger sheets removed Dec. 31, 1958 : Conestogo capital.
Ledger sheets removed Dec. 31, 1958 : Conestogo capital.
C3.
C3.
County of Wellington : W.H. Keith.
County of Wellington : W.H. Keith.
Department of Game and Fisheries.
Department of Game and Fisheries.
E5.
E5.
G7.
G7.
H8.
H8.
I9.
I9.
Marcel Pequegnat, Kitchener.
Marcel Pequegnat, Kitchener.
Paid file 48.
Paid file 48.
L12.
L12.
Stencil record, 1946-1952 inclusive.
Stencil record, 1946-1952 inclusive.
Results 101 to 200 of 1346