Print preview Close

Showing 1346 results

Archival description
Grand River Conservation Commission fonds.
Print preview View:
Employees.
Employees.
Employees.
Employees.
Expropriations and land deals.
Expropriations and land deals.
Fergus.
Fergus.
Financial statements, Feb. 1, 1940-Jan. 31, 1941.
Financial statements, Feb. 1, 1940-Jan. 31, 1941.
G miscellaneous folder.
G miscellaneous folder.
Galt.
Galt.
General humour.
General humour.
Glendinning, Grey and Roberts.
Glendinning, Grey and Roberts.
Grand River Conservation Commission : assessment of costs.
Grand River Conservation Commission : assessment of costs.
Holden report : Hydro Electric Power Commission, Hydraulic Department, July 11, 1938.
Holden report : Hydro Electric Power Commission, Hydraulic Department, July 11, 1938.
Hydro Electric Power Commission : O. Holden and J. Mackintosh.
Hydro Electric Power Commission : O. Holden and J. Mackintosh.
James, Proctor and Redfern, Consulting Engineers.
James, Proctor and Redfern, Consulting Engineers.
Land options : East Garafraxa.
Land options : East Garafraxa.
Land options : East Luther.
Land options : East Luther.
Land options : village of Belwood.
Land options : village of Belwood.
Land options : West Garafraxa
Land options : West Garafraxa
Land options : West Luther.
Land options : West Luther.
Lazier, F.S., Consulting Engineer.
Lazier, F.S., Consulting Engineer.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
Loose maps and blueprints: town of Belwood 1939, topographic map of Guelph 1935.
Loose maps and blueprints: town of Belwood 1939, topographic map of Guelph 1935.
Mac and Mc miscellaneous folder.
Mac and Mc miscellaneous folder.
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.
McArthur, F., B. Sc., M.E.I.C., Consulting Engineer.
McArthur, F., B. Sc., M.E.I.C., Consulting Engineer.
McKay, Mayor W.S., Galt.
McKay, Mayor W.S., Galt.
McKersie W., Mayor, Waterloo.
McKersie W., Mayor, Waterloo.
McRae Engineering Equipment Limited : P. McRae, Toronto.
McRae Engineering Equipment Limited : P. McRae, Toronto.
N miscellaneous folder.
N miscellaneous folder.
Ontario Dept. of Health : A.E. Berry.
Ontario Dept. of Health : A.E. Berry.
The Ontario Municipal Board, Toronto.
The Ontario Municipal Board, Toronto.
Paris.
Paris.
Pequegnat, Marcel, Kitchener.
Pequegnat, Marcel, Kitchener.
Philip, Wm., Chairman, Galt.
Philip, Wm., Chairman, Galt.
Preston.
Preston.
Property.
Property.
R miscellaneous folder.
R miscellaneous folder.
Rayner Construction Ltd.
Rayner Construction Ltd.
Report : Mackintosh and Morris : allotment to municipalities, Feb. 23, 1939 [i.e. April 18, 1934].
Report : Mackintosh and Morris : allotment to municipalities, Feb. 23, 1939 [i.e. April 18, 1934].
Richardson, Udney, Elora.
Richardson, Udney, Elora.
Ripley, B., District Engineer, Canadian Pacific Railway Company.
Ripley, B., District Engineer, Canadian Pacific Railway Company.
Scott, Allan, Mayor, Paris.
Scott, Allan, Mayor, Paris.
S : Miscellaneous folder.
S : Miscellaneous folder.
Shand Dam.
Shand Dam.
Shand Dam.
Shand Dam.
Shand Dam.
Shand Dam.
Shand Dam project.
Shand Dam project.
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.
Statement of accounts, Dec. 20, 1939.
Statement of accounts, Dec. 20, 1939.
Statement of accounts, Nov. 10, 1939.
Statement of accounts, Nov. 10, 1939.
Sterne, E.T.
Sterne, E.T.
Sudbury Diamond Drilling Co. Ltd.
Sudbury Diamond Drilling Co. Ltd.
Summary of assessment reports of Messrs. James Mackintosh and James Morris, April 18, 1934 and Feb. 23, 1939.
Summary of assessment reports of Messrs. James Mackintosh and James Morris, April 18, 1934 and Feb. 23, 1939.
Tenders : test-pit digging etc.
Tenders : test-pit digging etc.
Untitled file.
Untitled file.
W miscellaneous folder, 1939.
W miscellaneous folder, 1939.
Wright, L. Austin, Engineering Institute of Canada.
Wright, L. Austin, Engineering Institute of Canada.
Young, C.R., Consulting Engineer.
Young, C.R., Consulting Engineer.
Untitled file.
Untitled file.
Youngson, Wm., Belwood.
Youngson, Wm., Belwood.
Applications.
Applications.
Employees.
Employees.
H. A. Cameron.
H. A. Cameron.
Land Purchases
Land Purchases
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.
Cameron H. A..
Cameron H. A..
Untitled file.
Untitled file.
Belwood Lake : roads.
Belwood Lake : roads.
Department of National Revenue : income tax.
Department of National Revenue : income tax.
H.A. Cameron
H.A. Cameron
A1.
A1.
Belwood Lodge.
Belwood Lodge.
C3.
C3.
County of Wellington : W.H. Keith.
County of Wellington : W.H. Keith.
D4.
D4.
Department of Game and Fisheries.
Department of Game and Fisheries.
E. F. Roberts.
E. F. Roberts.
E5.
E5.
E5.
E5.
F6.
F6.
G7.
G7.
H. A. Cameron, 1946.
H. A. Cameron, 1946.
H8.
H8.
I9.
I9.
Insurance.
Insurance.
K11.
K11.
L12.
L12.
M13.
M13.
Marcel Pequegnat, Kitchener.
Marcel Pequegnat, Kitchener.
N15.
N15.
P17.
P17.
Paid file 47.
Paid file 47.
Paid file 46.
Paid file 46.
Paid file 48.
Paid file 48.
Paid file 49.
Paid file 49.
R19.
R19.
Reforestation.
Reforestation.
Rents, 1946.
Rents, 1946.
Results 301 to 400 of 1346