Government

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Government

        Equivalent terms

        Government

          Associated terms

          Government

            138 Archival description results for Government

            137 results directly related Exclude narrower terms
            Workmen's Compensation
            CA BWGPL JH-2019-06-21-10 · Item · 1931
            Part of John Harrison Fonds

            Correspondence between the Town of Bradford and The Workmen’s Compensation Board of Ontario, 1930s.

            John Harrison
            Wiring Town Hall
            CA BWGPL JH-2019-06-20-17 · Item · 1918-08-29 - 1918-09-12
            Part of John Harrison Fonds

            Documents pertaining to supplying the Town Hall (& fire station) with hydro-electric power. Includes a tender from W. J. Dunn, electrical contractor.

            John Harrison
            CA BWGPL AR-2018-08-13-01 · Item · 1903
            Part of Local History Artifacts

            Council of West Gwillimbury in 1903.
            Back Row: John Lee, Charles Stewart, George Hodgson
            Seated: Jack Neilly, Robert Thorpe, Wm. Wood, Tom Ritchie.

            Township of West Gwillimbury
            CA BWGPL LHC-TownBWG-Muni-2019-01-30-01 · Item · 1950
            Part of Local History Collection

            Photograph from the sod turning for the new West Gwillimbury municipal building in Spring 1950.

            L-R: Percy Reynolds (School Board Trustee), Joe Vernon (School Board Trustee), Wilfred Kneeshaw (Town Councillor), Bill Patchett (School Board Trustee), Ed Fennell (Town Councillor), Mac Wilson (School Board Trustee), Herbert Hughes (Town Reeve; with shovel), Mel Law (Town Councillor), Bill Melbourne (Town Councillor), Bob Westlake (School Board Trustee), Art Kneeshaw (Town Clerk Treasurer & School Board Sec. Treas.), Donald Gray (Road Superintendent), Charlie (C.T.S) Evans (Town Solicitor), Herb Stevens (Builder & Architect)

            Township of West Gwillimbury
            CA BWGPL JH-2019-06-14-10 · Item · 1918-01-02
            Part of John Harrison Fonds

            Declaration of Qualification made by Bradford Councillor James Albert Webb, signed January 2, 1918. Declaration confirms that the candidate fulfills the requirements to run for office.

            John Harrison
            Webb Court Oath
            CA BWGPL JH-2019-06-17-04 · Item · 1918-05-22
            Part of John Harrison Fonds

            Oath to become a member of the Court of Revision made by Bradford Councillor James Albert Webb, signed May 22, 1918.

            John Harrison
            CA BWGPL JH-2019-06-20-01 · Item · 1918-05-03 - 1918-12-20
            Part of John Harrison Fonds

            Correspondence between Bradford (representatives, clerk) and interested parties in an old no longer running factory, dated 1918. Correspondence relates to insurance, sale and use. Building belonged to Watson Specialties Limited (company owned by William Stoddart) and was seized by the Village of Bradford for non-payment of taxes. One of the interested parties was W. H. Thornton.

            John Harrison
            Water Rates Schedules
            CA BWGPL JH-2019-06-21-06 · Item · c. 1918
            Part of John Harrison Fonds

            Two water rate schedules. The first a schedule of water rates for Elmvale, outlining the cost of water for various places and uses, c. 1918. The second a schedule of water rates not including dwellings for unmentioned place, undated.

            John Harrison