Print preview Close

Showing 1437 results

Archival description
Grand River Conservation Commission File
Print preview View:
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.
Annual meeting, Brantford, Ont., Feb. 16, 1951.
Annual meeting, Brantford, Ont., Feb. 16, 1951.
Minute Book no. 6, December 31, 1954 to June 30, 1957.
Minute Book no. 6, December 31, 1954 to June 30, 1957.
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.
Minister of Transport, Ottawa : C.D. Howe.
Minister of Transport, Ottawa : C.D. Howe.
N miscellaneous folder.
N miscellaneous folder.
Minute Book no. 7, June 30, 1957 to February 19, 1960.
Minute Book no. 7, June 30, 1957 to February 19, 1960.
Annual report and Secretary-Treasurer's report, 1952.
Annual report and Secretary-Treasurer's report, 1952.
Ontario Dept. of Health : A.E. Berry.
Ontario Dept. of Health : A.E. Berry.
Ontario Municipal Board : Grand River assessment appeals.
Ontario Municipal Board : Grand River assessment appeals.
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.
Annual meeting, Brantford, Ont., Feb. 22, 1952.
Annual meeting, Brantford, Ont., Feb. 22, 1952.
Minute Book no. 8, June 17, 1960 to July 26, 1962.
Minute Book no. 8, June 17, 1960 to July 26, 1962.
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.
The Financial Post : Jiu Jitsu on the Grand River, November 7, 1936.
The Financial Post : Jiu Jitsu on the Grand River, November 7, 1936.
Shand Dam.
Shand Dam.
Clipping : flooding of the Grand River, March 27, 1963.
Clipping : flooding of the Grand River, March 27, 1963.
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.
Annual meeting, Brantford, Ont., Feb. 17, 1953.
Annual meeting, Brantford, Ont., Feb. 17, 1953.
Minute Book no. 9, September 30, 1962 to December 31, 1964.
Minute Book no. 9, September 30, 1962 to December 31, 1964.
Statement of accounts, Dec. 20, 1939.
Statement of accounts, Dec. 20, 1939.
Clippings : 1950 : GVCA control of 2614 square miles, county projects given critical survey, flood control action discussed, expropriation by conservation authority.
Clippings : 1950 : GVCA control of 2614 square miles, county projects given critical survey, flood control action discussed, expropriation by conservation authority.
Clippings : 1953 : Elora Gorge Park approval, Grand River Pollution problem, tree plan.
Clippings : 1953 : Elora Gorge Park approval, Grand River Pollution problem, tree plan.
Clippings : 1954
Clippings : 1954
Statement of accounts, Nov. 10, 1939.
Statement of accounts, Nov. 10, 1939.
Sterne, E.T.
Sterne, E.T.
Clippings : 1955
Clippings : 1955
Clippings : 1956
Clippings : 1956
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.
Clippings : 1957
Clippings : 1957
Tenders : test-pit digging etc.
Tenders : test-pit digging etc.
Clippings : 1958
Clippings : 1958
Clippings : 1959
Clippings : 1959
Untitled file.
Untitled file.
Untitled file.
Untitled file.
Clippings : 1960
Clippings : 1960
W miscellaneous folder, 1939.
W miscellaneous folder, 1939.
Wright, L. Austin, Engineering Institute of Canada.
Wright, L. Austin, Engineering Institute of Canada.
Annual meeting, Brantford, Ont., Feb. 16, 1954.
Annual meeting, Brantford, Ont., Feb. 16, 1954.
Minute Book no. 10, January 1, 1965 to February 18, 1966.
Minute Book no. 10, January 1, 1965 to February 18, 1966.
Young, C.R., Consulting Engineer.
Young, C.R., Consulting Engineer.
Youngson, Wm., Belwood.
Youngson, Wm., Belwood.
Untitled file.
Untitled file.
Applications.
Applications.
Employees.
Employees.
H. A. Cameron.
H. A. Cameron.
Land Purchases
Land Purchases
Untitled file.
Untitled file.
Water level data : operating instructions, 1942.
Water level data : operating instructions, 1942.
Untitled file.
Untitled file.
Executive Committee minutes, April 21, 1939 to March 7, 1942
Executive Committee minutes, April 21, 1939 to March 7, 1942
Budget, 1958.
Budget, 1958.
Cameron H. A..
Cameron H. A..
H. G. Acres and Co., Niagara Falls, Ontario.
H. G. Acres and Co., Niagara Falls, Ontario.
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.
B2.
B2.
Belwood Lodge.
Belwood Lodge.
C3.
C3.
Commission meeting, Brantford, Ont., Jan. 11, 1955.
Commission meeting, Brantford, Ont., Jan. 11, 1955.
Executive Committee minutes, March 10, 1942 to November 4, 1943.
Executive Committee minutes, March 10, 1942 to November 4, 1943.
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.
Results 601 to 700 of 1437