Showing 1346 results

Archival description
Grand River Conservation Commission fonds.
Print preview View:
Insurance, 1949-1957.
Insurance, 1949-1957.
Insurance policies : expired.
Insurance policies : expired.
Belwood Lodge.
Belwood Lodge.
E5.
E5.
M13.
M13.
E5.
E5.
W. Philip, Galt.
W. Philip, Galt.
Meeting, Brantford, Ont., April 10, 1946.
Meeting, Brantford, Ont., April 10, 1946.
Meeting, Galt, Ont., Sept. 18, 1946.
Meeting, Galt, Ont., Sept. 18, 1946.
Annual meeting, 1946 : agenda.
Annual meeting, 1946 : agenda.
A1.
A1.
B2.
B2.
E. F. Roberts.
E. F. Roberts.
K11.
K11.
Paid file 47.
Paid file 47.
Paid file 49.
Paid file 49.
R19.
R19.
F6.
F6.
G7.
G7.
Income tax.
Income tax.
Dominion Water and Power Bureau.
Dominion Water and Power Bureau.
Boys and girls camps,.
Boys and girls camps,.
Rent : correspondence and cottage plans, 1954.
Rent : correspondence and cottage plans, 1954.
Lake Belwood : hydro deposits correspondence.
Lake Belwood : hydro deposits correspondence.
D4.
D4.
F6.
F6.
N15.
N15.
Paid file 46.
Paid file 46.
Operator's weather reports.
Operator's weather reports.
Building permits : cottage lots, April 8, 1946.
Building permits : cottage lots, April 8, 1946.
Weather reporting gauges and equipment : correspondence.
Weather reporting gauges and equipment : correspondence.
Administration : Financial : Accounts : Conestogo
Administration : Financial : Accounts : Conestogo
K11.
K11.
M. Pequegnat, Kitchener.
M. Pequegnat, Kitchener.
R19.
R19.
Taxes : notice of assessment, 1947.
Taxes : notice of assessment, 1947.
Travel and publicity.
Travel and publicity.
B2.
B2.
A1.
A1.
C3.
C3.
O16.
O16.
Paid file 50.
Paid file 50.
Paid file 53.
Paid file 53.
Annual meeting, Galt, Ont., Feb. 21, 1947.
Annual meeting, Galt, Ont., Feb. 21, 1947.
Correspondence.
Correspondence.
Cash journal, 1947 to 1953 inclusive.
Cash journal, 1947 to 1953 inclusive.
Cheque register: operating, 1947 January to Dec. 31st 1951, capital March 1947 to Dec. 31st 1951.
Cheque register: operating, 1947 January to Dec. 31st 1951, capital March 1947 to Dec. 31st 1951.
B2.
B2.
J10.
J10.
N15.
N15.
P17.
P17.
Paid file 51.
Paid file 51.
Paid file 52.
Paid file 52.
W24. Correspondence
W24. Correspondence
G7.
G7.
Operations
Operations
Ledger sheets removed Dec. 31, 1958 : Conestogo 1947.
Ledger sheets removed Dec. 31, 1958 : Conestogo 1947.
Conestogo capital paid accounts : no. 1 , 1947-1948.
Conestogo capital paid accounts : no. 1 , 1947-1948.
D4.
D4.
Department of Game and Fisheries.
Department of Game and Fisheries.
Rents.
Rents.
S20.
S20.
T21.
T21.
Paid file 54, 1948.
Paid file 54, 1948.
Rents, 1948.
Rents, 1948.
Meeting, Galt, Ont., April 28, 1947.
Meeting, Galt, Ont., April 28, 1947.
Meeting, Grand Valley Dam, Ont., Sept. 19, 1947.
Meeting, Grand Valley Dam, Ont., Sept. 19, 1947.
Run off Grand River watershed, 1947.
Run off Grand River watershed, 1947.
B2.
B2.
Income tax, 1948.
Income tax, 1948.
M. Pequegnat, 1948.
M. Pequegnat, 1948.
Paid file no. 57.
Paid file no. 57.
S20.
S20.
W. Philip, 1948.
W. Philip, 1948.
L12.
L12.
Annual reports: 1948, 1949, 1950, 1951.
Annual reports: 1948, 1949, 1950, 1951.
Meeting, Kitchener, Ont., Dec. 9, 1948.
Meeting, Kitchener, Ont., Dec. 9, 1948.
H8.
H8.
I9.
I9.
L12.
L12.
M13.
M13.
Mc14.
Mc14.
Paid file 56.
Paid file 56.
R19.
R19.
Paid file, no. 58.
Paid file, no. 58.
Meeting, Galt, Ont., April 22, 1948.
Meeting, Galt, Ont., April 22, 1948.
Meeting, Grand Valley Dam, Sept. 17, 1948.
Meeting, Grand Valley Dam, Sept. 17, 1948.
Annual meeting, Brantford, Ont., Feb. 4, 1949.
Annual meeting, Brantford, Ont., Feb. 4, 1949.
Executive.
Executive.
A1.
A1.
Conference report : Planning Boards and Committees of Southwestern Ontario, February 18-19, 1948.
Conference report : Planning Boards and Committees of Southwestern Ontario, February 18-19, 1948.
E.F. Roberts, 1948.
E.F. Roberts, 1948.
F6.
F6.
Gauge reading, 1948.
Gauge reading, 1948.
H.A. Cameron, Fergus, Ont., 1948.
H.A. Cameron, Fergus, Ont., 1948.
O16.
O16.
Paid file 55, 1948.
Paid file 55, 1948.
Run off report for year 1948.
Run off report for year 1948.
T21.
T21.
Department of Public Works Canada, 1948-1958.
Department of Public Works Canada, 1948-1958.
Results 201 to 300 of 1346