Showing 1437 results

Archival description
Grand River Conservation Commission File
Print preview View:
Gauge reading, 1951.
Gauge reading, 1951.
Meeting : August 3, 1951.
Meeting : August 3, 1951.
Rents, 1951.
Rents, 1951.
W24.
W24.
Brief : re the Glen Allan Dam on the Conestogo River a tributary of the Grand River to the Honourable Alphonse Fournier, Minister of Public Works and the Honourable Robert Winters, Minister of Resources and Development, Government of Canada : from the Grand River Conservation Commission, Brantford, June 1, 1951.
Brief : re the Glen Allan Dam on the Conestogo River a tributary of the Grand River to the Honourable Alphonse Fournier, Minister of Public Works and the Honourable Robert Winters, Minister of Resources and Development, Government of Canada : from the Grand River Conservation Commission, Brantford, June 1, 1951.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Estimates and repair to farm property : correspondence : Grand River Conservation Commission.
Luther.
Luther.
Annual report, 1951.
Annual report, 1951.
Paid accounts #68, 1951.
Paid accounts #68, 1951.
Paid accounts #69, 1951.
Paid accounts #69, 1951.
T21.
T21.
C3.
C3.
Closing entries : pencil copies, December 31, 1952.
Closing entries : pencil copies, December 31, 1952.
Commission meeting, Brantford, Ont., August 5, 1952.
Commission meeting, Brantford, Ont., August 5, 1952.
D4.
D4.
F6.
F6.
G7.
G7.
Paid accounts file : no. 70, 1952.
Paid accounts file : no. 70, 1952.
Paid accounts file : no. 71, 1952.
Paid accounts file : no. 71, 1952.
Paid accounts file : no. 73, 1952.
Paid accounts file : no. 73, 1952.
S20.
S20.
Stencil record, 1946-1952 inclusive.
Stencil record, 1946-1952 inclusive.
Unemployment insurance : U22 .
Unemployment insurance : U22 .
W24.
W24.
The Conservation Authorities Act : Revised Statutes of Ontario, 1950, Chapter 62 : as amended to 1952, Chapter 11.
The Conservation Authorities Act : Revised Statutes of Ontario, 1950, Chapter 62 : as amended to 1952, Chapter 11.
Annual meeting, Brantford, Ont., Feb. 22, 1952.
Annual meeting, Brantford, Ont., Feb. 22, 1952.
Correspondence : Conestogo Project.
Correspondence : Conestogo Project.
Department of Planning and Development, 1952.
Department of Planning and Development, 1952.
Gauge reading, 1952.
Gauge reading, 1952.
H.A. Cameron, 1952.
H.A. Cameron, 1952.
K11.
K11.
L12.
L12.
M. Pequegnat, 1952.
M. Pequegnat, 1952.
Miscellaneous.
Miscellaneous.
Authority.
Authority.
Executive.
Executive.
Paid accounts # 67, 1951.
Paid accounts # 67, 1951.
B2.
B2.
E.F. Roberts, 1952.
E.F. Roberts, 1952.
P17.
P17.
Shand operating paid accounts : no. 72, July, August, September, 1952.
Shand operating paid accounts : no. 72, July, August, September, 1952.
W. Philip, 1952.
W. Philip, 1952.
Gauge cards, 1952.
Gauge cards, 1952.
A1, 1952.
A1, 1952.
Commission meeting, Kitchener, Ont., December 16, 1952.
Commission meeting, Kitchener, Ont., December 16, 1952.
E5.
E5.
M13.
M13.
R19.
R19.
Rents, 1952.
Rents, 1952.
T21.
T21.
Clippings : 1939-1952 : scrapbook.
Clippings : 1939-1952 : scrapbook.
Gauge cards, 1953.
Gauge cards, 1953.
Annual meeting, Brantford, Ont., Feb. 17, 1953.
Annual meeting, Brantford, Ont., Feb. 17, 1953.
Commission meeting, Kitchener, Ont., May 15, 1953.
Commission meeting, Kitchener, Ont., May 15, 1953.
F6.
F6.
H8.
H8.
K11.
K11.
Luther : short form land leases : Luther Area, 1953.
Luther : short form land leases : Luther Area, 1953.
M13.
M13.
P17.
P17.
S20.
S20.
T18.
T18.
W24.
W24.
Accounts file : no. 75, April, May, June 1953.
Accounts file : no. 75, April, May, June 1953.
Canadian Pacific Railway, 1953.
Canadian Pacific Railway, 1953.
Commission meeting, Brantford, Ont., October 29, 1953.
Commission meeting, Brantford, Ont., October 29, 1953.
Clippings : 1953 : Elora Gorge Park approval, Grand River Pollution problem, tree plan.
Clippings : 1953 : Elora Gorge Park approval, Grand River Pollution problem, tree plan.
G7.
G7.
N15.
N15.
R19.
R19.
Re: pasturage accounts, 1953.
Re: pasturage accounts, 1953.
U22.
U22.
V23.
V23.
Auditors' annual report for year 1953 : Scully and Scully, 1953.
Auditors' annual report for year 1953 : Scully and Scully, 1953.
Closing entries, 1953.
Closing entries, 1953.
William Philip : correspondence from A.H. Richardson, January 19, 1953.
William Philip : correspondence from A.H. Richardson, January 19, 1953.
Annual report and Secretary-Treasurer's report, 1952.
Annual report and Secretary-Treasurer's report, 1952.
Executive.
Executive.
Cash journal, 1947 to 1953 inclusive.
Cash journal, 1947 to 1953 inclusive.
Conestogo capital paid accounts : no. 2, January to June 30, 1953.
Conestogo capital paid accounts : no. 2, January to June 30, 1953.
Conestogo capital paid accounts : no. 3, July to December 31, 1953.
Conestogo capital paid accounts : no. 3, July to December 31, 1953.
Accounts file : no. 76, July, Aug., Sept. 1953.
Accounts file : no. 76, July, Aug., Sept. 1953.
Copies : auditor's reports, monthly : Scully and Scully, 1953.
Copies : auditor's reports, monthly : Scully and Scully, 1953.
D4.
D4.
Department of Planning and Development, 1953.
Department of Planning and Development, 1953.
E5.
E5.
G.H. Richards.
G.H. Richards.
Gauge reading, 1953.
Gauge reading, 1953.
H.A. Cameron, 1953.
H.A. Cameron, 1953.
H8 : Shand, 1953.
H8 : Shand, 1953.
I9.
I9.
L12.
L12.
Paid account file : no. 74, Jan, Feb, March, 1953.
Paid account file : no. 74, Jan, Feb, March, 1953.
Re. W.C. McKay : rental Belwood, Ont. 1953.
Re. W.C. McKay : rental Belwood, Ont. 1953.
Shand operating paid accounts : no. 77, Oct., Nov., Dec. 1953.
Shand operating paid accounts : no. 77, Oct., Nov., Dec. 1953.
W. Philip, 1953.
W. Philip, 1953.
XYZ 25.
XYZ 25.
Annual report : Mr. E.F. Roberts, Secretary-Treasurer, 1952.
Annual report : Mr. E.F. Roberts, Secretary-Treasurer, 1952.
B2.
B2.
C3.
C3.
Results 401 to 500 of 1437