Showing 1454 results

Archival description
Grand River Conservation Commission
Print preview View:
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
Province of Ontario : letters patent incorporating Grand River Conservation Commission, Aug. 13, 1934.
D4.
D4.
C3.
C3.
B2.
B2.
Auditors' annual report for year 1950 : Scully and Scully, 1951.
Auditors' annual report for year 1950 : Scully and Scully, 1951.
W24.
W24.
W. Philip.
W. Philip.
V23.
V23.
T21.
T21.
S20.
S20.
Rent, 1949.
Rent, 1949.
Minutes of meetings, 1959.
Minutes of meetings, 1959.
R19.
R19.
Paid file no. 61, 1949.
Paid file no. 61, 1949.
Paid file no. 60, 1949.
Paid file no. 60, 1949.
Paid file no. 59, 1949.
Paid file no. 59, 1949.
Paid file, no. 58.
Paid file, no. 58.
P17.
P17.
M. Pequegnat.
M. Pequegnat.
Loose maps and blueprints: Contour map of Luther Dam 1949.
Loose maps and blueprints: Contour map of Luther Dam 1949.
L12.
L12.
K11.
K11.
Commission meeting, Brantford, Ont., May 22, 1959.
Commission meeting, Brantford, Ont., May 22, 1959.
I9.
I9.
H8.
H8.
H.A. Cameron, 1949.
H.A. Cameron, 1949.
Gauge reading, 1949.
Gauge reading, 1949.
G7.
G7.
F6.
F6.
E5.
E5.
E.F. Roberts.
E.F. Roberts.
Department of Planning and Development : Grand River Survey, 1949.
Department of Planning and Development : Grand River Survey, 1949.
D4.
D4.
Annual meeting, Brantford, Ont., Feb. 20, 1959.
Annual meeting, Brantford, Ont., Feb. 20, 1959.
C3.
C3.
B2.
B2.
Ausable watershed : land use survey : soils.
Ausable watershed : land use survey : soils.
W24.
W24.
W. Philip, 1948.
W. Philip, 1948.
U22.
U22.
Taxes : notice of assessment, 1948.
Taxes : notice of assessment, 1948.
T21.
T21.
S20.
S20.
Run off report for year 1948.
Run off report for year 1948.
1959 budget : draft, 1959.
1959 budget : draft, 1959.
Rents, 1948.
Rents, 1948.
R19.
R19.
Paid file no. 57.
Paid file no. 57.
Paid file 56.
Paid file 56.
Paid file 55, 1948.
Paid file 55, 1948.
Paid file 54, 1948.
Paid file 54, 1948.
P17.
P17.
O16.
O16.
Mc14.
Mc14.
M13.
M13.
Commission meeting, Galt, Ont., Oct. 6, 1958.
Commission meeting, Galt, Ont., Oct. 6, 1958.
Executive Committee : minutes, August 25, 1965 to May 12, 1966.
Executive Committee : minutes, August 25, 1965 to May 12, 1966.
M. Pequegnat, 1948.
M. Pequegnat, 1948.
L12.
L12.
K11.
K11.
Income tax, 1948.
Income tax, 1948.
I9.
I9.
H8.
H8.
H.A. Cameron, Fergus, Ont., 1948.
H.A. Cameron, Fergus, Ont., 1948.
Gauge reading, 1948.
Gauge reading, 1948.
G7.
G7.
F6.
F6.
Executive Committee : minutes, July 19, 1963 to July 25, 1965.
Executive Committee : minutes, July 19, 1963 to July 25, 1965.
Commission meeting, Kitchener, Ont., July 3, 1958.
Commission meeting, Kitchener, Ont., July 3, 1958.
E.F. Roberts, 1948.
E.F. Roberts, 1948.
D4.
D4.
Conference report : Planning Boards and Committees of Southwestern Ontario, February 18-19, 1948.
Conference report : Planning Boards and Committees of Southwestern Ontario, February 18-19, 1948.
C3.
C3.
B2.
B2.
A1.
A1.
W24. Correspondence
W24. Correspondence
W. Philip, Galt.
W. Philip, Galt.
Travel and publicity.
Travel and publicity.
Taxes : notice of assessment, 1947.
Taxes : notice of assessment, 1947.
Minutes : November 11, 1960 to June 6, 1963.
Minutes : November 11, 1960 to June 6, 1963.
Annual meeting, Feb. 21, 1958.
Annual meeting, Feb. 21, 1958.
T21.
T21.
S20.
S20.
Rents.
Rents.
R19.
R19.
Paid file 53.
Paid file 53.
Paid file 52.
Paid file 52.
Paid file 51.
Paid file 51.
Paid file 50.
Paid file 50.
P17.
P17.
Operator's weather reports.
Operator's weather reports.
Commission meeting, Brantford, Ont., Oct. 29, 1958.
Commission meeting, Brantford, Ont., Oct. 29, 1958.
Minutes, July 25, 1958 to October 14, 1960.
Minutes, July 25, 1958 to October 14, 1960.
O16.
O16.
N15.
N15.
M13.
M13.
M. Pequegnat, Kitchener.
M. Pequegnat, Kitchener.
L12.
L12.
K11.
K11.
J10.
J10.
Results 601 to 700 of 1454