- CA BWGPL JH-2019-06-26-03
- Stuk
- 1951
Part of John Harrison Fonds
Voters’ List of the municipality of the Village of Bradford, dated 1951.
Zonder titel
24 results with digital objects Show results with digital objects
Part of John Harrison Fonds
Voters’ List of the municipality of the Village of Bradford, dated 1951.
Zonder titel
Part of John Harrison Fonds
Voters’ List of the municipality of the Village of Bradford, dated 1950.
Zonder titel
Part of John Harrison Fonds
Declaration of Office made by Bradford Reeve James Edwin Coombs, signed January 14, 1918.
Zonder titel
Coombs Declaration of Qualification
Part of John Harrison Fonds
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.
Zonder titel
Part of John Harrison Fonds
Oath to become a member of the Court of Revision made by Bradford Reeve James Edwin Coombs, signed May 22, 1918.
Zonder titel
Part of John Harrison Fonds
Declaration of Office made by Bradford Councillor Dennis Nolan, signed January 14, 1918.
Zonder titel
Part of John Harrison Fonds
Letter related to Village of Bradford finances, dated April 14, 1902.
Zonder titel
Part of John Harrison Fonds
Council Finance Report #5. Report to Bradford Reeve and Councillors from April 1902.
Zonder titel
Part of John 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.
Zonder titel
Part of John Harrison Fonds
Oath to become a member of the Court of Revision made by Bradford Councillor James Albert Webb, signed May 22, 1918.
Zonder titel