Showing 3234 results

Archival description
Only top-level descriptions
Print preview View:

5 results with digital objects Show results with digital objects

Income tax forms

  • CA ON00239 F228
  • Discrete Item
  • 1918-1923

Contains the farmer form 1 as required by the Income War Tax Act, 1917, for the use of farmers and ranchers.

Simpson, Harry John and Harry Ernest

Indenture of land sale

  • CA ON00239 F1177
  • Fonds
  • 26 Oct. 1816

Holograph indenture of land sale south half lot 16, concession I, Kingston Township to government.

Andrew Stuart

Independent Order of Odd Fellows fonds

  • CA ON00239 F1274
  • Fonds
  • 1883-1897

Receipts, certificates and programmes relating to R.W. Dyer and his involvement with the lodge.

Elgin Lodge Independent Order of Odd Fellows, No.32

Ingeborg Mohr fonds

  • CA ON00239 F2955
  • Fonds
  • [193-]-[200-]

Fonds predominantly consists of correspondence and subject files.

Mohr, Ingeborg

Inglis and Downey Architects fonds

  • CA ON00239 F1934
  • Fonds
  • 1980-1996

The fonds consists of client files, architectural drawings, and presentation material relating to the business of Inglis and Downey Architects. The records relate to projects predominantly in the Kingston area

Inglis and Downey Architects

Insect Biotech Canada fonds

  • CA ON00239 F2207
  • Fonds
  • 1987-2007

Fonds consists of subject files documenting the evolution of one of the original Networks of Centres of Excellence, established by the Government of Canada, from its founding in 1988, until its winding down in 1994. Included are Board, Executive, Committee, and Section minutes and reports; annual, scientific programme, and scientific meeting reports; correspondence and memoranda; legal records; budgets, financial reports and statements; research reports; agreements and reports surrounding Network partnerships; grant applications; and newsletters.

Insect Biotech Canada

Results 1141 to 1150 of 3234