Showing 1871 results

Archival description
Letter from Françoise Roy, 14 March 2003
Letter from Françoise Roy, 14 March 2003
Envelope stamped FT Lauderdale
Envelope stamped FT Lauderdale
The Davenport Trail Event Flyer
The Davenport Trail Event Flyer
Fathers of Confederation: Collectable Tea Cards (Front)
Fathers of Confederation: Collectable Tea Cards (Front)
70-27
70-27
191-4
191-4
95-11
95-11
150-34
150-34
151-7
151-7
231-17
231-17
288-2
288-2
294-15
294-15
304-17
304-17
Odds-Ends
Odds-Ends
Q + K
Q + K
Botany
Botany
By-Laws of the Corporation of the Town of Copper Cliff District of Nipissing
By-Laws of the Corporation of the Town of Copper Cliff District of Nipissing
Auditors Report and Statements, Town of Copper Cliff, Copper Cliff Public School, Copper Cliff High School, Copper Cliff Public Library, Year 1942
Auditors Report and Statements, Town of Copper Cliff, Copper Cliff Public School, Copper Cliff High School, Copper Cliff Public Library, Year 1942
Corporation of the Town of Copper Cliff Report and Financial Statements Year Ended December 31, 1944
Corporation of the Town of Copper Cliff Report and Financial Statements Year Ended December 31, 1944
Report No. 2 Copper Cliff High School Board Report and Financial Statements Year Ended December 31, 1946
Report No. 2 Copper Cliff High School Board Report and Financial Statements Year Ended December 31, 1946