Mostrando 115 resultados

Descripción archivística
John Harrison Fonds
Imprimir vista previa Ver :

114 resultados con objetos digitales Muestra los resultados con objetos digitales

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.

Sin título

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.

Sin título

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.

Sin título

By-laws

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

Sin título

Nolan Declaration of Office

Declaration of Office made by Bradford Councillor Dennis Nolan, signed January 14, 1918.

Sin título

Bernhardt Declaration of Office

Declaration of Office made by Bradford Councillor Oscar George Bernhardt, signed January 14, 1918.

Sin título

Ogilvie Declaration of Office

Declaration of Office made by Bradford Councillor George Ogilvie, signed January 14, 1918.

Sin título

Webb Declaration of Office

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

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

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

Resultados 81 a 90 de 115