Mostrando 138 resultados

Descripción archivística
Government Inglés
Imprimir vista previa Ver :

134 resultados con objetos digitales Muestra los resultados con objetos digitales

Workmen's Compensation

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

Sin título

Wiring Town Hall

  • CA BWGPL JH-2019-06-20-17
  • Unidad documental simple
  • 1918-08-29 - 1918-09-12
  • Parte deJohn Harrison Fonds

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

Sin título

West Gwillimbury Town Council of 1903

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

Sin título

West Gwillimbury Municipal Building Ground Breaking

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)

Sin título

Webb Declaration of Qualification

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.

Sin título

Webb Declaration of Office

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

Sin título

Webb Court Oath

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

Sin título

Watson Factory Correspondence

  • CA BWGPL JH-2019-06-20-01
  • Unidad documental simple
  • 1918-05-03 - 1918-12-20
  • Parte deJohn 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.

Sin título

Water Rates Schedules

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.

Sin título

War Service Resolution

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

Sin título

Resultados 1 a 10 de 138