Print preview Close

Showing 1437 results

Archival description
Grand River Conservation Commission File
Print preview View:
Rents and leases correspondence, 1959 and 1960.
Rents and leases correspondence, 1959 and 1960.
Rents.
Rents.
Rentals for mechanical equipment, 1959.
Rentals for mechanical equipment, 1959.
Rental for mechanical equipment, 1961.
Rental for mechanical equipment, 1961.
Rental for mechanical equipment, 1960.
Rental for mechanical equipment, 1960.
Rent, 1950.
Rent, 1950.
Rent, 1949.
Rent, 1949.
Rent adjustments payable August 1st.
Rent adjustments payable August 1st.
Rent : correspondence and cottage plans, 1954.
Rent : correspondence and cottage plans, 1954.
Reg Cooper, 1960.
Reg Cooper, 1960.
Reforestation : abstracts from Secretary Treasurer's report, 1957 and 1958.
Reforestation : abstracts from Secretary Treasurer's report, 1957 and 1958.
Reforestation.
Reforestation.
Re-elevations, discharge at Shand.
Re-elevations, discharge at Shand.
Recording precipitation gauge : monthly reports.
Recording precipitation gauge : monthly reports.
Receipts, 1964.
Receipts, 1964.
Re. W.C. McKay : rental Belwood, Ont. 1953.
Re. W.C. McKay : rental Belwood, Ont. 1953.
Re Printing.
Re Printing.
Re: pasturage accounts, 1953.
Re: pasturage accounts, 1953.
Rayner Construction Ltd.
Rayner Construction Ltd.
Rainfall charts, Nov. 1-30, 1971 : Shand Dam.
Rainfall charts, Nov. 1-30, 1971 : Shand Dam.
Rainfall charts, May 1-July 31, 1959 : Shand Dam.
Rainfall charts, May 1-July 31, 1959 : Shand Dam.
Rainfall charts, May 11-Nov. 20, 1955 : Shand Dam.
Rainfall charts, May 11-Nov. 20, 1955 : Shand Dam.
Rainfall charts, April 3-Nov. 9, 1956, May 24-Nov. 8, 1957 : Shand Dam.
Rainfall charts, April 3-Nov. 9, 1956, May 24-Nov. 8, 1957 : Shand Dam.
Rainfall charts, Apr. 6-May 24, 1958 : Shand Dam.
Rainfall charts, Apr. 6-May 24, 1958 : Shand Dam.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R19.
R. Osgathorpe, 1958.
R. Osgathorpe, 1958.
R miscellaneous folder.
R miscellaneous folder.
Quotations, 1964.
Quotations, 1964.
Quotations, 1963.
Quotations, 1963.
Quotations, 1962.
Quotations, 1962.
Quotations for equipment, 1961.
Quotations for equipment, 1961.
Quotations for Equipment, 1960.
Quotations for Equipment, 1960.
Quotations for equipment etc., 1959.
Quotations for equipment etc., 1959.
Questions and answers on the Conservation Authorities Act, Statutes of Ontario, 1946, Chapter II.
Questions and answers on the Conservation Authorities Act, Statutes of Ontario, 1946, Chapter II.
Purchasing quotations, 1963.
Purchasing quotations, 1963.
Purchasing and quotations, 1964.
Purchasing and quotations, 1964.
Provincial Secretary : filing fees.
Provincial Secretary : filing fees.
Provincial sales tax, 1964.
Provincial sales tax, 1964.
Provincial sales tax, 1963.
Provincial sales tax, 1963.
Provincial sales tax, 1962.
Provincial sales tax, 1962.
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
Property.
Property.
Preston.
Preston.
P.M. Rogers, 1957 and 1958.
P.M. Rogers, 1957 and 1958.
P.M. Rogers, 1955.
P.M. Rogers, 1955.
P.M. Roger's annual report, 1958.
P.M. Roger's annual report, 1958.
P.M. Rogers : weekly reports.
P.M. Rogers : weekly reports.
Plan for flood control and water conservation in the Grand River Watershed : submitted to the Government of Ontario represented by the Honourable J.R. Simonett, Minister, the Department of Energy and Resources Management, and the Government of Canada represented by the Honourable Arthur Laing, Minister of Northern Affairs and Natural Resources / by the Grand River Conservation Commission, June, 1964.
Plan for flood control and water conservation in the Grand River Watershed : submitted to the Government of Ontario represented by the Honourable J.R. Simonett, Minister, the Department of Energy and Resources Management, and the Government of Canada represented by the Honourable Arthur Laing, Minister of Northern Affairs and Natural Resources / by the Grand River Conservation Commission, June, 1964.
Plan for flood control and water conservation in the Grand River Watershed : submitted to the Government of Ontario represented by the Honourable J.R. Simonett, Minister, the Department of Energy and Resources Management, and the Government of Canada represented by the Honourable Arthur Laing, Minister of Northern Affairs and Natural Resources.
Plan for flood control and water conservation in the Grand River Watershed : submitted to the Government of Ontario represented by the Honourable J.R. Simonett, Minister, the Department of Energy and Resources Management, and the Government of Canada represented by the Honourable Arthur Laing, Minister of Northern Affairs and Natural Resources.
Plan for flood control and water conservation in the Grand River Watershed :
Plan for flood control and water conservation in the Grand River Watershed :
Physicians' Services Ltd.
Physicians' Services Ltd.
Physicians' Services Inc., 1964.
Physicians' Services Inc., 1964.
Physicians' Services Inc., 1963.
Physicians' Services Inc., 1963.
Physicians' Services Inc. : medical plan.
Physicians' Services Inc. : medical plan.
Philip, Wm., Chairman, Galt.
Philip, Wm., Chairman, Galt.
Personnel, 1964-1965.
Personnel, 1964-1965.
Personnel : Minimum Wage Act, 1964.
Personnel : Minimum Wage Act, 1964.
Pequegnat, Marcel, Kitchener.
Pequegnat, Marcel, Kitchener.
Payroll draft copies, 1964.
Payroll draft copies, 1964.
Payroll deductions, 1964.
Payroll deductions, 1964.
Payroll deductions, 1961.
Payroll deductions, 1961.
Payroll Deductions : re. P.S.I., Un. Ins., Inc. tax, O.H.S.C., 1963
Payroll Deductions : re. P.S.I., Un. Ins., Inc. tax, O.H.S.C., 1963
Payroll copies, June 1-December 31, 1959.
Payroll copies, June 1-December 31, 1959.
Payroll copies, 1961.
Payroll copies, 1961.
Payroll copies, 1960.
Payroll copies, 1960.
Payroll and deductions, 1962.
Payroll and deductions, 1962.
Payroll account : Pr. #513-589 : draft copies, 1963.
Payroll account : Pr. #513-589 : draft copies, 1963.
Payroll.
Payroll.
Payroll.
Payroll.
Payroll.
Payroll.
Paris.
Paris.
Paid file, no. 58.
Paid file, no. 58.
Paid file no. 61, 1949.
Paid file no. 61, 1949.
Paid file no. 60, 1949.
Paid file no. 60, 1949.
Paid file no. 59, 1949.
Paid file no. 59, 1949.
Paid file no. 57.
Paid file no. 57.
Paid file 56.
Paid file 56.
Paid file 55, 1948.
Paid file 55, 1948.
Paid file 54, 1948.
Paid file 54, 1948.
Paid file 53.
Paid file 53.
Paid file 52.
Paid file 52.
Paid file 51.
Paid file 51.
Paid file 50.
Paid file 50.
Paid file 49.
Paid file 49.
Paid file 48.
Paid file 48.
Paid file 47.
Paid file 47.
Paid file 46.
Paid file 46.
Paid accounts file, no. 63, 1950.
Paid accounts file, no. 63, 1950.
Paid accounts file, no. 62, 1950.
Paid accounts file, no. 62, 1950.
Paid accounts file no. 1954-6 : Luther capital, January, February, March 1954.
Paid accounts file no. 1954-6 : Luther capital, January, February, March 1954.
Results 301 to 400 of 1437