Canada

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

      Note(s) d'affichage

        Termes hiérarchiques

        Canada

          Termes équivalents

          Canada

            Termes associés

            Canada

              9 Description archivistique résultats pour Canada

              9 résultats directement liés Exclure les termes spécifiques
              War Fuel Control
              CA BWGPL JH-2019-06-20-09 · Pièce · 1918
              Fait partie de John Harrison Fonds

              Letters about fuel conservation and control, dated 1918 and a copy of fuel regulations (mentioned as an enclosure in one of the letters).

              Sans titre
              War Service Resolution
              CA BWGPL JH-2019-06-20-04 · Pièce · c. 1914-1918
              Fait partie de John Harrison Fonds

              A copy of an Ontario Legislative resolution relating to World War One.

              Sans titre
              Fire Wastage
              CA BWGPL JH-2019-06-20-05 · Pièce · 1918
              Fait partie de John Harrison Fonds

              Postcard and letters from the Ontario Fire Marshal's Office regarding fire wastage in war time.

              Sans titre
              Canadian Charter of Rights & Freedoms
              CA BWGPL 2018-12-05-10 · Pièce · 1982

              A copy of the Canadian Charter of Rights and Freedoms. It was enacted as part of the Canada Act 1982 and came into force on April 17, 1982.

              Sans titre
              War Food Shortage
              CA BWGPL JH-2019-06-20-08 · Pièce · 1918-03-18
              Fait partie de John Harrison Fonds

              Letter about food shortages, dated March 18, 1918 and a copy of a proclamation made by the Lieutenant-Governor regarding food shortages (mentioned as an enclosure in the letter).

              Sans titre
              Military Service Act
              CA BWGPL JH-2019-06-20-03 · Pièce · 1917
              Fait partie de John Harrison Fonds

              A copy of the Military Service Act of 1917. It outlines the process of enlistment in the armed forces. Sent to the Clerk of Bradford.

              Sans titre
              Vacant Land Act
              CA BWGPL JH-2019-06-20-06 · Pièce · 1918-04-13
              Fait partie de John Harrison Fonds

              Letter about unproductive land and a copy of a bill passed by the Ontario Legislature regarding the cultivation of vacant land (mentioned as an enclosure in the letter).

              Sans titre
              Fish Dealers
              CA BWGPL JH-2019-06-20-07 · Pièce · 1918-02-20 - 1918-03
              Fait partie de John Harrison Fonds

              Documents related to Government fish dealers for Bradford during World War One.

              Includes:

              1. Letter from the Ontario Fisheries - Sales Branch regarding food conservation
              2. Letter also from the Sales Branch regarding the appointment of dealers to distribute Government fish for Bradford
              3. Letter from George G. Green, Clerk of Bradford regarding the appointment of James A. Webb and M. J. Douglas as local fish dealers
              4. Bradford Council motions and notes relating to the appointment of fish dealers
              Sans titre
              Victory Bonds
              CA BWGPL JH-2019-06-20-10 · Pièce · 1918-03-01 - 1918-10-19
              Fait partie de John Harrison Fonds

              Letters related to World War One victory bonds.

              "The Canadian Government sold Victory Bonds to Canadian citizens, private corporations and various organizations in order to raise funds to pay for the war. The bonds were a loan to the government that could be redeemed with interest after 5,10, or 20 years and were released during 5 different campaigns between 1915 and 1919. In 1915 a hundred million dollars worth of Victory Bonds was issued and quickly purchased."

              Sans titre