Showing 1329 results

Archival description
Grand River Conservation Commission fonds. File English
Print preview View:
Minister of Transport, Ottawa : C.D. Howe.
Minister of Transport, Ottawa : C.D. Howe.
Ontario Dept. of Health : A.E. Berry.
Ontario Dept. of Health : A.E. Berry.
The Ontario Municipal Board, Toronto.
The Ontario Municipal Board, Toronto.
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].
Ripley, B., District Engineer, Canadian Pacific Railway Company.
Ripley, B., District Engineer, Canadian Pacific Railway Company.
S : Miscellaneous folder.
S : Miscellaneous folder.
Shand Dam project.
Shand Dam project.
Statement of accounts, Dec. 20, 1939.
Statement of accounts, Dec. 20, 1939.
Statement of accounts, Nov. 10, 1939.
Statement of accounts, Nov. 10, 1939.
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.
H. A. Cameron.
H. A. Cameron.
Belwood Lodge.
Belwood Lodge.
E5.
E5.
Insurance.
Insurance.
M13.
M13.
A1.
A1.
C3.
C3.
E5.
E5.
O16.
O16.
Paid file 50.
Paid file 50.
Paid file 53.
Paid file 53.
W. Philip, Galt.
W. Philip, Galt.
H8.
H8.
I9.
I9.
L12.
L12.
M13.
M13.
Mc14.
Mc14.
Paid file 56.
Paid file 56.
R19.
R19.
E5.
E5.
F6.
F6.
H.A. Cameron, 1949.
H.A. Cameron, 1949.
P17.
P17.
Paid file, no. 58.
Paid file, no. 58.
Paid file no. 60, 1949.
Paid file no. 60, 1949.
W24.
W24.
B2.
B2.
Department of Planning and Development.
Department of Planning and Development.
Snow drain, Township of west Garafraxa, 1950.
Snow drain, Township of west Garafraxa, 1950.
T21.
T21.
Taxes 1949, notices of assessment, 1950.
Taxes 1949, notices of assessment, 1950.
Wm. Philip.
Wm. Philip.
C3.
C3.
I9.
I9.
L12.
L12.
M. Pequegnant.
M. Pequegnant.
M13.
M13.
O16.
O16.
P17.
P17.
Paid accounts # 66, 1951.
Paid accounts # 66, 1951.
Payroll.
Payroll.
V23.
V23.
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.
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.
Conestogo : cottage rentals, 1964.
Conestogo : cottage rentals, 1964.
Creekbank Bridge : lots 20 and 1 Concessions XI and IV : Townships of Peel and Pilkington : County of Wellington, December 15, 1964.
Creekbank Bridge : lots 20 and 1 Concessions XI and IV : Townships of Peel and Pilkington : County of Wellington, December 15, 1964.
Executive Committee correspondence and general, 1964.
Executive Committee correspondence and general, 1964.
Flood Bulletin, 1964.
Flood Bulletin, 1964.
GRCC and GVCA, 1964 and 1965.
GRCC and GVCA, 1964 and 1965.
Income tax, 1964.
Income tax, 1964.
Kiwanis Club of Guelph, up to 1964.
Kiwanis Club of Guelph, up to 1964.
Motor Pool : machine maintenance records, 1964.
Motor Pool : machine maintenance records, 1964.
Motor Pool operating accounts : no. 10, April, May, June 1964.
Motor Pool operating accounts : no. 10, April, May, June 1964.
Motor Pool : rental reports : typed copies, 1964.
Motor Pool : rental reports : typed copies, 1964.
Ontario hospital insurance, 1964.
Ontario hospital insurance, 1964.
Shand Dam : control room equipment.
Shand Dam : control room equipment.
TD1 forms, 1964.
TD1 forms, 1964.
Township of East Garafraxa : assessment notices made in 1964.
Township of East Garafraxa : assessment notices made in 1964.
Township of East Luther : assessment notices made in 1964.
Township of East Luther : assessment notices made in 1964.
Township of Maryborough : assessment notices made in 1964.
Township of Maryborough : assessment notices made in 1964.
Ontario Water Resources Commission : general correspondence.
Ontario Water Resources Commission : general correspondence.
Personnel : Minimum Wage Act, 1964.
Personnel : Minimum Wage Act, 1964.
Boys and girls camps,.
Boys and girls camps,.
Daily Journal 1962.
Daily Journal 1962.
Daily Journal 1964.
Daily Journal 1964.
Equipment re reforestation and landscape : correspondence, Nov. 26, 1945.
Equipment re reforestation and landscape : correspondence, Nov. 26, 1945.
Inter office correspondence, Dec. 31, 1958.
Inter office correspondence, Dec. 31, 1958.
Invoices since Oct. 18, 1944..
Invoices since Oct. 18, 1944..
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.
Reports on sanitation, pollution of upper river, etc.
Reports on sanitation, pollution of upper river, etc.
Sketch map : South part , Luther Dam , Sept. 19, 1950.
Sketch map : South part , Luther Dam , Sept. 19, 1950.
Anemograph charts, Dec. 31, 1957-Dec. 30, 1958 : Shand Dam.
Anemograph charts, Dec. 31, 1957-Dec. 30, 1958 : Shand Dam.
Anemograph charts, Dec. 31, 1958-Dec. 31, 1959 : Shand Dam.
Anemograph charts, Dec. 31, 1958-Dec. 31, 1959 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 30, 1970 : Shand Dam.
Anemograph charts, Jan. 1-Dec. 30, 1970 : Shand Dam.
Gauge cards, 1951.
Gauge cards, 1951.
Gauge cards, 1954.
Gauge cards, 1954.
Gauge cards, 1956.
Gauge cards, 1956.
Rainfall charts, May 11-Nov. 20, 1955 : Shand Dam.
Rainfall charts, May 11-Nov. 20, 1955 : Shand Dam.
Block 5.
Block 5.
Block 6.
Block 6.
Block 9.
Block 9.
Block 14.
Block 14.
Results 601 to 700 of 1329