Collection search


in
Filters
Found in: Library
Date: 1970
Co-Lab contributions: No
Showing 1 - 25 of 26 filtered results
:
  1. 1
    43 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12120
    ... Jacob and Janne Marie Surrey Assign. Cess. Seafair Hme Furnishings Ltd. Richmond Assign. Cess. Thibault. Jacob Heniy 332 Piitchard Rad Cmx Assign Cess 
  2. 2
    46 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12112
    ... Jacob Gerrit 53 Catherine Street Drchester Kappes, Paul Walter RRN 1 B nhlm Krsakas, Victr RRN 3 Cllin gwd Laughlin. Clarence Alexander Partns 1050 Markham 
  3. 3
    53 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12086
    ... Jacob P.. Bx 508 Vandcrhf Assign. Cess. 9/ 3/70 Jacob Wiebe Trucking 31/ 3/70 Sabistn, C. A Prince GEORGE MANITBA Birchcve Restaurant Ltd. 2591 Prtage 
  4. 4
    49 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12094
    ... Jacobs, Brian Richard 407 M)20 BatHo rst St. Willw dale Karpa. Ka/ys and ... Jacob Jan 23 McClary Ave. London Walmsley, Rnald Gilbert 61 TownHouse Cr 
  5. 5
    43 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12096
    ... Jacob 119 Niagara St. Winnipeg Prp. Tucker, William and Glria Madelaine 10-2871 Ness Avenue Assign, Cess. Winnipeg NTARI Arcand, Jean Guy 115 JOHN St 
  6. 6
    47 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12079
    ... Jacob 33 Alexandra Blvd. St. Catharines Halladay, Bruce Douglas 1524 BatHourst Street Trnt Halladay, Mrs. Sheila Margaret 1590 Warden Avenue Scarbrugh 
  7. 7
    47 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12107
    ... Jacob F. Assign. 6612 Law Drive SW Cess. Calgary Mayes, James Assign. 210917th Avenue SW Cess. Calgary BRITISH Columbia Colombie-BRITANNIQUE Brewer, Harvey 
  8. 8
    51 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12092
    ... Jacob, per Douglas R. MACPHERSN. i9-tl NAVIGABLE WATERS Protection ACT RSC 1952, Chapter 193 Centra Cmmunity telephone Limited here y gives NOTICE that it 
  9. 9
    72 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12104
    ... Jacob M. ford II, as trustees, supplemental to the CONSOLIDATED Mrtgage dated March 2, 1970. by Burlingtn Northern Inc., as mrtgagr, and Mrgan Guaranty 
  10. 10
    58 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12084
    ... Jacob Rexdale Assign. Cess. 19/ 2/70 Nt available non mentinnée 6/ 3/70 Perlmutter, Mark Trnt Assign. Cess. 21/ 2/70 Factry wrker Emplyé dusine 19/ 3/70 
  11. 11
    46 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12100
    ... Jacobs Eels, Renata Assign. 415 Kerr St. Cess. akville 10/ 6/70 9/6/70 ... Jacob Bergern and/et Heather Hay. Etbicke, ntari. Montreal, PQ Trnt, ntari 
  12. 12
    57 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12117
    ... Jacob Sarnia Daveluy, Irene Liliane Ottawa Dellaire, Rnald Joseph Village of Navan Dignard, Jffre HECTOR Joseph Village of St. nge fficer (Canadian Forces) 
  13. 13
    72 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12083
    ... Jacob Rcxdalc Assign. Cess. 18/2/70 Wage-earner Salarié 2/3/70 McKechnie, DF ... Jacob M. ford II, as truste s, pursuant t which bonds in an unlimited 
  14. 14
    220 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12059
    ... Jacob, Erich Albert............... ............................... Johnson, David M. (Special Accunt/cmpte spécial).............. Markert, Anita Mitchell 
  15. 15
    66 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12105
    ... Jacob JOHN Prins, of Ucluelet, BC, t Reva JRR MACGILLIVRAY Directr, Marine Regulations 32-1-0 DEPARTMENT of TRANSPRT ttawa. July 27, 1970 Public NOTICE is 
  16. 16
    139 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12073
    ... Jacob M. ford II 1768 Depsit of Supplemental Indenture (N. 12) ated March 2, 1970, supplemental to the Great Northern Rly. C. General Gld bond Mrtgage dated 
  17. 17
    40 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12108
    ... Jacobs Tymkw, Edward Joseph Francis 635 East Mall Islingtn Williams, JOHN Douglas Duncan 184 Britannia Rd. ttawa WILSON, Norman Ivan Richmond Hill Wlski 
  18. 18
    46 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12082
    ... Jacob Helmut Dyck, Alexander Mielke Fast and /et William Willi m Dyck. Metrplitan Corporation of Greater Winnipeg, Manitba. Municipalité du Grand Winnipeg 
  19. 19
    49 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12095
    ... Jacob Austin est nmmé sus-ministre de lÉnergie, des Mines et des Ressurces à cmpter u 18 mai 1970. M* Donald GE Thompson, cr, de la ville de London (ntari) 
  20. 20
    59 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12111
    ... Jacob 160 Jarvin Street Trnt Assign. Cess. 17/ 8/70 Cach carpenter Menuisier en vitures 8/ 9/70 Krigstin, Myer Trnt Srrell, GEORGE Albert THOMAS 126 Stanley 
  21. 21
    69 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12119
    ... Jacob, LEONARD Reuben RRN 3 Miltn Assign. Cess. 15/10/70 Laburer Maneuvre 2/11/70 Anthony, WH Trnt Jennings, Frederick SCOTT Assign. Cess. 23/10/70 Nt 
  22. 22
    68 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12113
    ... Jacob H. Wlshen and/et Brenda Mulvihill. LEONARD Prsterman, Eunice Prsterman and /et Steven Kirman. GEORGE Kirkman Marshall, Richard GD Lafferty and /et 
  23. 23
    67 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12078
    ... Jacob Lazare. Montreal, PQ 14. TTE INVESTRS LIM- Warren Green, Albert Kruger Municipality f ITED (Private Company, cmpagnie privée) and /et Elaine Shulman 
  24. 24
    67 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12081
    ... Jacob Aaldrik 11 Wyatt St. Lond n Housewife Ménagère Commerce Cmmerçant December 18, 1969 Le 18 décembre 1969 July 15, 1970 Le 15 juillet 1970 Hward, Llyd 
  25. 25
    83 digital object(s)
    Library / Canada Gazette, 1841 to 1997
    Item ID number:
    12098
    ... Jacob. Douglas R. Macphersn and et Drthy Pearsn. Carsn I redcrick MORRISON, Cyril Frederick THOMAS Runthwaite and ct JOHN Francis Actn. Saint-Hubert, P 
Looking for more? Try our other search tools:
Date modified: