Showing 22 results

Archival Description
R. Graham Murray fonds Canada File
Print preview View:
Indentures and agreements collected by R. Graham Murray, 1917-1919
Indentures and agreements collected by R. Graham Murray, 1917-1919
Indentures, memoranda of association, wills, and agreements collected by R. Graham Murray, 1930-1939
Indentures, memoranda of association, wills, and agreements collected by R. Graham Murray, 1930-1939
Halifax housing survey, environmental health, 2nd edition
Halifax housing survey, environmental health, 2nd edition
Survey plan of Trider property, 1921
Survey plan of Trider property, 1921
Plan map for subdivided Woodside no. 31F, 1930
Plan map for subdivided Woodside no. 31F, 1930
By-laws of the Banook Canoe Club, 1961
By-laws of the Banook Canoe Club, 1961
Indentures, notices, and legal correspondence re. Earltown property in County Colchester
Indentures, notices, and legal correspondence re. Earltown property in County Colchester
Indentures and agreements collected by R. Graham Murray, 1920-1923
Indentures and agreements collected by R. Graham Murray, 1920-1923
Plan map of part of Ellershouse, undated
Plan map of part of Ellershouse, undated
The new towns of Britain : United Kingdom Information Service in Canada
The new towns of Britain : United Kingdom Information Service in Canada
Report of the Ratepayers' Association of school section 115, 1963
Report of the Ratepayers' Association of school section 115, 1963
Indentures collected by R. Graham Murray, 1906-1908
Indentures collected by R. Graham Murray, 1906-1908
Indentures collected by R. Graham Murray, 1940-1950
Indentures collected by R. Graham Murray, 1940-1950
Municipality of Halifax zoning by-law amendment for July 1960
Municipality of Halifax zoning by-law amendment for July 1960
Survey plan of the Nova Scotia Bedding Company Ltd., 1924
Survey plan of the Nova Scotia Bedding Company Ltd., 1924
Indentures collected by R. Graham Murray, 1831-1887
Indentures collected by R. Graham Murray, 1831-1887
Indentures and agreements collected by R. Graham Murray, 1910-1913
Indentures and agreements collected by R. Graham Murray, 1910-1913
Municipality of Halifax zoning by-law of August 1959
Municipality of Halifax zoning by-law of August 1959
Survey plan of McConnel property at corner of Jamison street and Windmill road in Dartmouth, Nova Scotia, 1916
Survey plan of McConnel property at corner of Jamison street and Windmill road in Dartmouth, Nova Scotia, 1916
Survey plan of Springvale subdivision, 1917
Survey plan of Springvale subdivision, 1917
Survey plan showing a portion of Prince Albert road, Dartmouth, Nova Scotia, 1922
Survey plan showing a portion of Prince Albert road, Dartmouth, Nova Scotia, 1922
List of United Kingdom government publications re. town and country planning and housing
List of United Kingdom government publications re. town and country planning and housing