Mostrando 86 resultados

Descripción archivística
Bradford West Gwillimbury Public Library Archives Municipal Council Texto Inglés
Imprimir vista previa Ver :

86 resultados con objetos digitales Muestra los resultados con objetos digitales

British American Oil Company

  • CA BWGPL JH-2019-06-21-07
  • Unidad documental simple
  • 1918-02-20 - 1918-07-08
  • Parte deJohn Harrison Fonds

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

Sin título

By-laws

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

Sin título

Coombs Court Oath

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

Sin título

Coombs Declaration of Office

Declaration of Office made by Bradford Reeve James Edwin Coombs, signed January 14, 1918.

Sin título

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.

Sin título

Council Finance Report #5

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

Sin título

Council Notes of 1902

  • CA BWGPL JH-2019-06-19-02
  • Unidad documental simple
  • 1902-04-14 - 1902-05-02
  • Parte deJohn Harrison Fonds

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

Sin título

Council Notes of 1918

  • CA BWGPL JH-2019-06-17-08
  • Unidad documental simple
  • 1918-01-14 - 1918-12-16
  • Parte deJohn Harrison Fonds

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.

Sin título

Resultados 11 a 20 de 86