Bradford

Taxonomía

Código

Nota(s) sobre el alcance

Nota(s) sobre el origen

Mostrar nota(s)

Términos jerárquicos

Bradford

Términos equivalentes

Bradford

Términos asociados

Bradford

93 Descripción archivística resultados para Bradford

Sólo resultados directamente relacionados

T. W. W. Evans Fee Breakdown

Fee breakdown for services from T. W. W. Evans, dated October 26, 1927. Signed by Evans on December 10, 1926 and September 3, 1929.

Sin título

Village of Bradford Account Ledger

Bradford Account Ledger. Includes: Debentures, fire engine account, factory account, hydro-electric debentures, high school debentures, board of education account, Bradford & West Gwillimbury Drainage Scheme account , Bradford Drainage Scheme account and Holland Street paving account. Runs from early 1900s – 1930s. Has some items glued into it.

Sin título

Volume 1 of the Joe Saint fonds

  • CA BWGPL JS-Vol1
  • Unidad documental compuesta
  • 2004
  • Parte deJoe Saint fonds

Contains files on: Bradford (100); West Gwillimbury (200); Holland Marsh (A-H - 310; H-P - 320; Q-Z - 330); Scotch Settlement (400); York Region (500); Other (600)

Sin título

Moore, F.

This portrait is of F. Moore, and it was featured alongside members of the Municipal Council including Thomas Pratt, Samuel Oldham, L.J. McConkey, and George W. Stoddart.

Sin título

By-laws

Council motions relating to various by-laws, dated 1918.

Sin título

Nolan Declaration of Office

Declaration of Office made by Bradford Councillor Dennis Nolan, signed January 14, 1918.

Sin título

Bernhardt Declaration of Office

Declaration of Office made by Bradford Councillor Oscar George Bernhardt, signed January 14, 1918.

Sin título

Ogilvie Declaration of Office

Declaration of Office made by Bradford Councillor George Ogilvie, signed January 14, 1918.

Sin título

Webb Declaration of Office

Declaration of Office made by Bradford Councillor James Albert Webb, signed January 14, 1918.

Sin título

Resultados 61 a 70 de 93