Mostrar 115 resultados

Descrição arquivística
Bradford Item Government
Previsualizar a impressão Ver:

115 resultados com objetos digitais Mostrar resultados com objetos digitais

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.

Sem 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.

Sem 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.

Sem título

By-laws

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

Sem título

Nolan Declaration of Office

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

Sem título

Webb Declaration of Office

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

Sem 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.

Sem 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.

Sem título

Resultados 81 a 90 de 115