Affichage de 113 résultats

Description archivistique
John Harrison Texte Anglais
Aperçu avant impression Affichage :

113 résultats avec objets numériques Afficher les résultats avec des objets numériques

British American Oil Company

Correspondence and shipping documents between the Village of Bradford and The British American Oil Company.

Sans titre

By-laws

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

Sans titre

Coombs Court Oath

Oath to become a member of the Court of Revision made by Bradford Reeve James Edwin Coombs, signed May 22, 1918.

Sans titre

Coombs Declaration of Qualification

Declaration of Qualification made by Bradford Reeve James Edwin Coombs, signed January 2, 1918. Declaration confirms that the candidate fulfills the requirements to run for office.

Sans titre

Council Finance Report #5

Council Finance Report #5. Report to Bradford Reeve and Councillors from April 1902.

Sans titre

Council Notes of 1902

Bradford council notes and documents for 1902. Dates include: April 14 and May 2.

Sans titre

Council Notes of 1918

Bradford council notes and documents for 1918. Dates include: January 14, January 21, February 8, February 11, February 19, February 22, March 8, April 12, May 10, June 14, June 17, July 12, August 23, October 11, November 22 and December 16.

Sans titre

Résultats 11 à 20 sur 113