Pamphlets. Canadian National Exhibition, The New Coliseum Theatre Presents Fall Fashions. Pamphlet. 1950
Pamphlets. Principles of Menu Planning. Compliments of Northern Electric. Pamphlet
Legal Papers. John Samuel Russell, of the Village of Georgetown, Stone cutter and his wife Eliza Russell, to Daniel Cook, Farrier. Village Lot Number 25 on the south west side of McNabb St. and Village Lot Number 10 on the north west side of Queen Street. $150.00. December 01, 1876
Legal Papers. Probate of the Last Will and Testament of Neil Hunter, of the Township of Chinguacousy, in the County of Peel, who died January 09, 1880. Probate was granted to his executors, Joseph Cunnington, William Thornton, and William Hunter all of the Township of Chinguacousy. Copy of the will, dated February 15, 1875, attached. Probate/will. January 22, 1880
Marriage and Death. Marriage, Announcements. (Addressed to Mr. & Mrs. Neil Hunter/ Mrs. Elizabeth Hunter/ Marjorie Hunter.) Marriage announcements from 1903-1941
Marriage and Death. Marriage, Announcements. Hattie Elizabeth Shortill, Phares O. Vanatter. Marriage announcement. December 16, 1903
Marriage and Death. Marriage, Announcements. Mr. and Mrs. William Bennett Shortill. Marriage announcement. October 30, 1911
Marriage and Death. Marriage, Announcements. Agnes Jane Shortill, Albert Walters. Marriage announcement. September 21, 1912
Marriage and Death. Marriage, Announcements. Mary Edna Hunter, John Kincaid Munningham. Marriage announcement. July 13, 1918
Marriage and Death. Marriage, Announcements. Wilhelmina Louise Bockoven, Clarence Robert Erwin. Marriage announcement. May 29, 1920
Marriage and Death. Marriage, Announcements. Edith Viola Owens, George Anderson. Marriage announcement. August 04, 1928
Marriage and Death. Death, Announcements. Announcements from 1918-1950
Marriage and Death. Death, Announcements. James Meikleham of Erin, Aged 84 years, 1 month, 28 days. Death Announcement. December 11, 1918
Marriage and Death. Death, Announcements. Elizabeth Jane Bennett, wife of the late Neil Hunter and dear mother of Wilfrid and Marjorie. In her 76th year. Death Announcement. April 24, 1946
Acton Fire Services. Acton Fire Fighters’ Association. Attendance Records. Unknown Year Attendance Record. Attendance Record
Acton Fire Services. Acton Fire Fighters’ Association. Cash Book. Cash Book from 1918-1970
Acton Fire Services. Acton Fire Fighters’ Association. Officers’ Meetings. Meetings from 1985-1986
Acton Fire Services. Acton Fire Fighters’ Association. Town of Acton By-laws re Fire Limits. Photo Copy. October 13, 1896 Fire Limit By-law. By-Law. October 13, 1896
Acton Fire Services. Acton Fire Fighters’ Association. Town of Acton By-laws re Fire Limits. Photo Copy. April 07, 1919 Fire Limit By-law. By-Law. April 07, 1919
Acton Fire Services. Acton Fire Fighters’ Association. Town of Acton By-laws re Fire Limits. Photo Copy. February 09, 1944 Fire Limit By-law. By-Law. February 09, 1944