Affichage de 115 résultats

Description archivistique
John Harrison Fonds Simcoe County
Aperçu avant impression Affichage :

114 résultats avec objets numériques Afficher les résultats avec des objets numériques

T. W. W. Evans Fee Breakdown

Fee breakdown for services from T. W. W. Evans, dated October 26, 1927. Signed by Evans on December 10, 1926 and September 3, 1929.

Sans titre

Village of Bradford Account Ledger

Bradford Account Ledger. Includes: Debentures, fire engine account, factory account, hydro-electric debentures, high school debentures, board of education account, Bradford & West Gwillimbury Drainage Scheme account , Bradford Drainage Scheme account and Holland Street paving account. Runs from early 1900s – 1930s. Has some items glued into it.

Sans titre

School Census Book 1941

Census of all children between the ages of five and eighteen in the Village of Bradford, Ontario for the year 1941.

Sans titre

By-laws

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

Sans titre

Webb Declaration of Office

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

Sans titre

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.

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

Résultats 81 à 90 sur 115