Showing 1346 results

Archival description
Grand River Conservation Commission fonds.
Print preview View:
Meeting, Kitchener, Ont., June 1, 1949.
Meeting, Kitchener, Ont., June 1, 1949.
Meeting, Kitchener, Ont., Dec. 9, 1948.
Meeting, Kitchener, Ont., Dec. 9, 1948.
Meeting, Grand Valley Dam, Sept. 17, 1948.
Meeting, Grand Valley Dam, Sept. 17, 1948.
Meeting, Grand Valley Dam, Ont., Sept. 19, 1947.
Meeting, Grand Valley Dam, Ont., Sept. 19, 1947.
Meeting, Grand Valley Dam, June 12, 1946.
Meeting, Grand Valley Dam, June 12, 1946.
Meeting, Galt, Ont., Sept. 18, 1946.
Meeting, Galt, Ont., Sept. 18, 1946.
Meeting, Galt, Ont., Oct. 11, 1963.
Meeting, Galt, Ont., Oct. 11, 1963.
Meeting, Galt, Ont., Nov. 17, 1949.
Meeting, Galt, Ont., Nov. 17, 1949.
Meeting, Galt, Ont., April 28, 1947.
Meeting, Galt, Ont., April 28, 1947.
Meeting, Galt, Ont., April 22, 1948.
Meeting, Galt, Ont., April 22, 1948.
Meeting, Conestoga and Grand Valley Dam, June 13, 1945.
Meeting, Conestoga and Grand Valley Dam, June 13, 1945.
Meeting, Brantford, Ont., Oct. 4, 1948.
Meeting, Brantford, Ont., Oct. 4, 1948.
Meeting, Brantford, Ont., April 10, 1946.
Meeting, Brantford, Ont., April 10, 1946.
Meeting : November 3, 1950.
Meeting : November 3, 1950.
Meeting : August 9, 1950.
Meeting : August 9, 1950.
Meeting : August 3, 1951.
Meeting : August 3, 1951.
Mechanical and Maintenance Department, 1959.
Mechanical and Maintenance Department, 1959.
Mechanical and Maintenance Department : H.A. Cameron, 1961.
Mechanical and Maintenance Department : H.A. Cameron, 1961.
Mechanical and Maintenance Department : H.A. Cameron, 1960.
Mechanical and Maintenance Department : H.A. Cameron, 1960.
McRae Engineering Equipment Limited : P. McRae, Toronto.
McRae Engineering Equipment Limited : P. McRae, Toronto.
McKersie W., Mayor, Waterloo.
McKersie W., Mayor, Waterloo.
McKay, Mayor W.S., Galt.
McKay, Mayor W.S., Galt.
McArthur, F., B. Sc., M.E.I.C., Consulting Engineer.
McArthur, F., B. Sc., M.E.I.C., Consulting Engineer.
McAllister, R.A., Deputy Minister of Public Works.
McAllister, R.A., Deputy Minister of Public Works.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Mc14.
Marcel Pequegnat's annual report, 1958.
Marcel Pequegnat's annual report, 1958.
Marcel Pequegnat's annual report, 1957.
Marcel Pequegnat's annual report, 1957.
Marcel Pequegnat, Kitchener.
Marcel Pequegnat, Kitchener.
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941.
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941.
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941
Maps: Two maps, one showing lands required in the Township of east Garafraxa, October 13, 1939, attached to a second map showing interference with roads, West Garafraxa Township, by the Grand River Conservation Commission for the Shand Dam, November 12, 1941
Maps and Plans
Maps and Plans
Maintenance manual, extra and not complete.
Maintenance manual, extra and not complete.
Maintenance manual, complete.
Maintenance manual, complete.
MacNicol, John R., House of Commons, Ottawa.
MacNicol, John R., House of Commons, Ottawa.
Mackintosh Morris report : original assessment, 1939.
Mackintosh Morris report : original assessment, 1939.
Mac and Mc miscellaneous folder.
Mac and Mc miscellaneous folder.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M13.
M. Pequegnat, 1953.
M. Pequegnat, 1953.
M. Pequegnat, 1952.
M. Pequegnat, 1952.
M. Pequegnat, 1950.
M. Pequegnat, 1950.
M. Pequegnat, 1948.
M. Pequegnat, 1948.
M. Pequegnat, Kitchener.
M. Pequegnat, Kitchener.
M. Pequegnat.
M. Pequegnat.
M. Pequegnant.
M. Pequegnant.
Luther operating : W. Townsend, 1959-1960.
Luther operating : W. Townsend, 1959-1960.
Luther Marsh management plan : working papers.
Luther Marsh management plan : working papers.
Luther Marsh management plan : maps.
Luther Marsh management plan : maps.
Luther : short form land leases : Luther Area, 1953.
Luther : short form land leases : Luther Area, 1953.
Luther : boating control : Coroner's jury, June 12, 1962.
Luther : boating control : Coroner's jury, June 12, 1962.
Luther : A. Ridzins, 1964.
Luther : A. Ridzins, 1964.
Luther : A. Ridzins, 1963.
Luther : A. Ridzins, 1963.
Luther.
Luther.
Loughran Municipal Drain : Township of Maryborough, 1964.
Loughran Municipal Drain : Township of Maryborough, 1964.
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.
Loose maps and blueprints: Contour map of Luther Dam 1949.
Loose maps and blueprints: Contour map of Luther Dam 1949.
Loose documents : I. Kao.
Loose documents : I. Kao.
Loose documents : E.F. Roberts.
Loose documents : E.F. Roberts.
Logging operations, Damascus, Jan. 1956.
Logging operations, Damascus, Jan. 1956.
Logging and sawmill operations, 1962.
Logging and sawmill operations, 1962.
Lists : commissioners and staff, 1962.
Lists : commissioners and staff, 1962.
List of drawings : Conestogo Dam.
List of drawings : Conestogo Dam.
List of drawings.
List of drawings.
Letters to be filed.
Letters to be filed.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
Legislative Assembly : Ross A. McEwing, M.P.P., Mr. E.B. Silk.
Ledger, 1938-1942.
Ledger, 1938-1942.
Ledger sheets removed Dec. 31, 1958 : operating Shand.
Ledger sheets removed Dec. 31, 1958 : operating Shand.
Ledger sheets removed Dec. 31, 1958 : operating 1943-1955.
Ledger sheets removed Dec. 31, 1958 : operating 1943-1955.
Ledger sheets removed Dec. 31, 1958 : Luther 1950-1954.
Ledger sheets removed Dec. 31, 1958 : Luther 1950-1954.
Ledger sheets removed Dec. 31, 1958 : Conestogo capital.
Ledger sheets removed Dec. 31, 1958 : Conestogo capital.
Ledger sheets removed Dec. 31, 1958 : Conestogo 1947.
Ledger sheets removed Dec. 31, 1958 : Conestogo 1947.
Ledger sheets removed Dec. 31, 1958 : capital 1943-1949.
Ledger sheets removed Dec. 31, 1958 : capital 1943-1949.
Lazier, F.S., Consulting Engineer.
Lazier, F.S., Consulting Engineer.
Land transfers to Township of Peel.
Land transfers to Township of Peel.
Land transfers to Township of Maryborough.
Land transfers to Township of Maryborough.
Land Purchases
Land Purchases
Land options : West Luther.
Land options : West Luther.
Land options : West Garafraxa
Land options : West Garafraxa
Land options : village of Belwood.
Land options : village of Belwood.
Land options : East Luther.
Land options : East Luther.
Land options : East Garafraxa.
Land options : East Garafraxa.
Lake front lease : correspondence with E.F.Roberts, H.A.C., Sept. 1944.
Lake front lease : correspondence with E.F.Roberts, H.A.C., Sept. 1944.
Lake Conestogo: cottage lots : up to date Aug. 30, 1963.
Lake Conestogo: cottage lots : up to date Aug. 30, 1963.
Lake Conestogo: cottage lots : obsolete, December 1963.
Lake Conestogo: cottage lots : obsolete, December 1963.
Lake Conestogo: cottage lots : list of hydro deposits : up to date Aug. 30, 1963.
Lake Conestogo: cottage lots : list of hydro deposits : up to date Aug. 30, 1963.
Lake Conestogo cottage lot list, 1960.
Lake Conestogo cottage lot list, 1960.
Lake Conestogo : cottage lots.
Lake Conestogo : cottage lots.
Lake Belwood hydro deposit correspondence, 1961.
Lake Belwood hydro deposit correspondence, 1961.
Lake Belwood cottage lots : list of hydro deposits, 1960.
Lake Belwood cottage lots : list of hydro deposits, 1960.
Results 501 to 600 of 1346