Affichage de 13 résultats

Description archivistique
John Harrison Fonds James Coombs
Aperçu avant impression Affichage :

13 résultats avec objets numériques Afficher les résultats avec des objets numériques

By-laws

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

Sans titre

Tax Documents

Tax related documents, calculations and documents from Bradford High School, Simcoe County levy documents and tax rates, from 1918-1936. Includes items related to marsh drainage, Bradford High School, etc.

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 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

Assessment Correspondence

Documents and correspondence between the Village of Bradford and other parties relating to the assessment roll and tax assessments.

Sans titre

Victory Bonds

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

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

Standard Bank Statements

Two statements from The Standard Bank of Canada addressed to J. E. Coombs (Reeve) regarding Bradford’s finances.

Sans titre

Résultats 1 à 10 sur 13