Showing 1346 results

Archival description
Grand River Conservation Commission fonds.
Print preview View:
Conestogo Dam Repairs : 1961-1965 general correspondence.
Conestogo Dam Repairs : 1961-1965 general correspondence.
Personnel, 1964-1965.
Personnel, 1964-1965.
Conestogo : elevator service contract.
Conestogo : elevator service contract.
Ontario Hydro : right-of-ways, Conestogo area.
Ontario Hydro : right-of-ways, Conestogo area.
Gate operations manual.
Gate operations manual.
Water Management division.
Water Management division.
Weather reporting gauges and equipment : correspondence.
Weather reporting gauges and equipment : correspondence.
Daily Journal 1961.
Daily Journal 1961.
Daily Journal 1963.
Daily Journal 1963.
Daily Journal 1968.
Daily Journal 1968.
Daily Journal 1970.
Daily Journal 1970.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Forester's report, year 1957.
Forester's report, year 1957.
Logging operations, Damascus, Jan. 1956.
Logging operations, Damascus, Jan. 1956.
Residence, Shand Dam : repairs and installation correspondence.
Residence, Shand Dam : repairs and installation correspondence.
Sketch Map : North part : Luther Dam, Sept. 19, 1950.
Sketch Map : North part : Luther Dam, Sept. 19, 1950.
Township of East Luther in the County of Dufferin, Toronto, Feb. 23, 1917.
Township of East Luther in the County of Dufferin, Toronto, Feb. 23, 1917.
Tree planting machines.
Tree planting machines.
Waterloo Manufacturing Co. Ltd. : R.J.A. Thompson, Sales Manager.
Waterloo Manufacturing Co. Ltd. : R.J.A. Thompson, Sales Manager.
Anemograph charts, Jan. 2-Dec. 31, 1961 : Shand Dam.
Anemograph charts, Jan. 2-Dec. 31, 1961 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 31, 1962 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 31, 1962 : Shand Dam.
Anemograph charts, Jan. 1-Feb. 29, 1964 : Shand Dam.
Anemograph charts, Jan. 1-Feb. 29, 1964 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 30, 1969 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 30, 1969 : Shand Dam.
Automatic rain gauge : monthly report, May-November 1955, April and August 1956 : Shand Dam.
Automatic rain gauge : monthly report, May-November 1955, April and August 1956 : Shand Dam.
Gauge cards, 1953.
Gauge cards, 1953.
Rentals for mechanical equipment, 1959.
Rentals for mechanical equipment, 1959.
Salvage account, 1957.
Salvage account, 1957.
Shand Dam : lake level : rain, 1959.
Shand Dam : lake level : rain, 1959.
Shand operating paid accounts : no. 97 : July, August, September, 1958.
Shand operating paid accounts : no. 97 : July, August, September, 1958.
Shand operating paid accounts : no. 98 : October, November, December, 1958.
Shand operating paid accounts : no. 98 : October, November, December, 1958.
Vehicle mileage and maintenance reports, 1959.
Vehicle mileage and maintenance reports, 1959.
Accounts passed at meeting of Grand River Conservation Commission dated January 6th, 1939.
Accounts passed at meeting of Grand River Conservation Commission dated January 6th, 1939.
Briggs, Frost and Birks.
Briggs, Frost and Birks.
Correspondence : A.
Correspondence : A.
D miscellaneous folder.
D miscellaneous folder.
DeMorest Drilling Ltd.
DeMorest Drilling Ltd.
Department of Highways.
Department of Highways.
Expropriations and land deals.
Expropriations and land deals.
G miscellaneous folder.
G miscellaneous folder.
Land options : village of Belwood.
Land options : village of Belwood.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
MacNicol, John R., House of Commons, Ottawa.
MacNicol, John R., House of Commons, Ottawa.
McAllister, R.A., Deputy Minister of Public Works.
McAllister, R.A., Deputy Minister of Public Works.
Ontario Municipal Board : Grand River assessment appeals.
Ontario Municipal Board : Grand River assessment appeals.
Philip, Wm., Chairman, Galt.
Philip, Wm., Chairman, Galt.
Preston.
Preston.
Richardson, Udney, Elora.
Richardson, Udney, Elora.
Scott, Allan, Mayor, Paris.
Scott, Allan, Mayor, Paris.
Shand Dam.
Shand Dam.
Sims, H. J., Solicitor, Kitchener.
Sims, H. J., Solicitor, Kitchener.
Sims, H. J., Solicitor, Kitchener, dated Aug. 9, 1938 to Sept. 2, 1939.
Sims, H. J., Solicitor, Kitchener, dated Aug. 9, 1938 to Sept. 2, 1939.
Sterne, E.T.
Sterne, E.T.
Untitled file.
Untitled file.
Wright, L. Austin, Engineering Institute of Canada.
Wright, L. Austin, Engineering Institute of Canada.
Water level data : operating instructions, 1942.
Water level data : operating instructions, 1942.
H. G. Acres and Co., Niagara Falls, Ontario.
H. G. Acres and Co., Niagara Falls, Ontario.
Belwood Lake : roads.
Belwood Lake : roads.
H.A. Cameron
H.A. Cameron
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.
L12.
L12.
Marcel Pequegnat, Kitchener.
Marcel Pequegnat, Kitchener.
P17.
P17.
Paid file 48.
Paid file 48.
Rents, 1946.
Rents, 1946.
T21. Correspondence
T21. Correspondence
E. F. Roberts, Brantford.
E. F. Roberts, Brantford.
K11.
K11.
L12.
L12.
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.
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.
C3.
C3.
D4.
D4.
L12.
L12.
M. Pequegnat.
M. Pequegnat.
S20.
S20.
T21.
T21.
V23.
V23.
C3.
C3.
E.F. Roberts, 1950.
E.F. Roberts, 1950.
F6.
F6.
M. Pequegnat, 1950.
M. Pequegnat, 1950.
Paid accounts 64, 1950.
Paid accounts 64, 1950.
Paid accounts file, no. 63, 1950.
Paid accounts file, no. 63, 1950.
Rent, 1950.
Rent, 1950.
S20.
S20.
Workmen's Compensation Board : 1945, 1946, 1947, 1948, 1949, 1950
Workmen's Compensation Board : 1945, 1946, 1947, 1948, 1949, 1950
Results 201 to 300 of 1346