Showing 1437 results

Archival description
Grand River Conservation Commission File
Print preview View:

Annual meeting, Brantford, Ont., Feb. 20, 1948.

File consists of annotated agenda, supporting documents and related correspondence. Includes ms. and ts. original communications to the Commission by Wm. Philip, Chairman. Includes unattributed 3 p. ts. original document: "Proper land use policy for the Province of Ontario in Relation to Conservation Authorities." Includes ts. original Secretary-Treasurer's report.

Grand River Conservation Commission

Ontario Municipal Board : decision in the matter of The Grand River Conservation Act, 1938, 2 Geo. VI, Chapter 15, Section 15 : between William H. Norris, Claimant and the Grand River Conservation Commission, August 25, 1943.

Consists of ts.(carbon copy) decision of the Ontario Municipal Board concerning compensation owing to William H. Norris, Township of West Garafaxa, Ont. by the Grand River Conservation Commission for expropriation of farm lands belonging to the former.

Grand River Conservation Authority

Ontario Muncipal Board : decision on appeal, April 10, 1958.

Consists of ts. (photocopy) decision of the Ontario Municipal Board issued on April 10, 1958 regarding an appeal of the apportionment of benefits afforded to participating municipalities by the Grand River Conservation Commission which came into effect on May 15, 1953. The appellant in the case was the Corporation of the Town of Paris; the respondents were the Grand River Conservation Commission and the Corporations of the Cities of Brantford, Kitchener, Galt and Waterloo and the Towns of Preston, Fergus and the Village of Elora

Grand River Conservation Authority

Conestogo operating accounts no. 3: July - August - September 1958.

File consists of quarterly financial statement for the Conestogo operating accounts for the third quarter of 1958. Includes summaries of amounts passed at meetings, accompanied by correspondence, receipts, and invoices. Includes tax notices for properties owned by the GRCC in the Township of Maryborough with a ts. summary list.

Grand River Conservation Commission

Conestogo operating accounts : no. 4, October, November, December, 1958.

File consists of material relating to the Conestogo operating accounts for the fourth quarter of 1958. Includes summaries of amounts passed at meetings, accompanied by correspondence, receipts, and invoices. Includes tax notices for properties owned by the GRCC in the Township of Peel, accompanied by a ts. summary list. Includes ms. notes.

Grand River Conservation Commission

Conestogo operating : R. Osgathorpe, 1959.

File consists of material maintained by I. Kao relating to Conestogo Dam operations supervised by R. Osgathorpe, such as supplies, equipment, maintenance, vehicles, personnel, lessees, signage, etc. Includes correspondence forwarded and notes to I. Kao by E.F. Roberts for his handling, ms. notes, sketches, memoranda and inter-office correspondence to and from I. Kao and R. Osgathorpe. Includes legal correspondence and 4 b&w photographs of signs advising danger due to flooding.

Grand River Conservation Commission

Forestry Department : P.M. Rogers, 1959.

File consists of material maintained by I. Kao relating to forestry department operations supervised by P.M. Rogers. Includes correspondence and inter-office memoranda between I. Kao and P.M. Rogers, correspondence to and from suppliers and others, correspondence forwarded by and notes from E.F. Roberts to I. Kao. . Includes ts. "Notes on Lake Belwood forest tree nursery procedure," Sept. 15, 1959, material relating to the reforestation programme, including a ts. carbon report on the first season on planting, dated June 10, 1959.

Grand River Conservation Commission

Forestry Department reports, 1959.

File consists of material relating to history and operation of the forestry Department. Includes abstracts from Chairman's and Secretary-Treasurer's reports on reforestation from 1943 to 1958; information about forest policy, planting in East Luther, insects and diseases.

Grand River Conservation Commission

Results 401 to 500 of 1437