732 records – page 3 of 37.

Application of Shell Oil Company of Canada for Rezoning Property at the Northwest Corner of North Road and the Lougheed Highway

https://search.heritageburnaby.ca/link/councilreport42548
Repository
City of Burnaby Archives
Report ID
40891
Meeting Date
9-Dec-1957
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
40891
Meeting Date
9-Dec-1957
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Application of Shell Oil Company of Canada Limited for a Permit to Install Oil Storage Tanks on Block 6, DL 205

https://search.heritageburnaby.ca/link/councilreport44482
Repository
City of Burnaby Archives
Report ID
44632
Meeting Date
12-Sep-1955
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
44632
Meeting Date
12-Sep-1955
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Application of Shell Oil Company of Canada Limited to Construct Oil Storage Tanks on Lot 6, Block 1, DL 205, Plan 3328

https://search.heritageburnaby.ca/link/councilreport44805
Repository
City of Burnaby Archives
Report ID
44294
Meeting Date
9-May-1955
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
44294
Meeting Date
9-May-1955
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Application of Standard Oil of Canada to Purchase Lot 3, Block "G", DL 188

https://search.heritageburnaby.ca/link/councilreport44439
Repository
City of Burnaby Archives
Report ID
44677
Meeting Date
11-Oct-1955
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
44677
Meeting Date
11-Oct-1955
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Application of the United Church of Canada for a Senior Citizens' Home at Rumble and Sussex

https://search.heritageburnaby.ca/link/councilreport47054
Repository
City of Burnaby Archives
Report ID
46843
Meeting Date
6-Aug-1951
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
46843
Meeting Date
6-Aug-1951
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Application of United Church of Canada for Approval of Construction of a Senior Citizens Housing Project on Block B, DL 149

https://search.heritageburnaby.ca/link/councilreport47811
Repository
City of Burnaby Archives
Report ID
47996
Meeting Date
28-Nov-1949
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
47996
Meeting Date
28-Nov-1949
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

AUTHORITY TO DEMOLISH 4635 CANADA WAY

https://search.heritageburnaby.ca/link/councilreport84019
Repository
Legislative Services
Report ID
94525
Meeting Date
10-Jul-2023
Format
Council - Manager's Report
Item No.
13
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94525
Meeting Date
10-Jul-2023
Format
Council - Manager's Report
Item No.
13
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

BC Electric Company Takeover of Bridge River Power Company, Vancouver Power Company and Western Power Company of Canada

https://search.heritageburnaby.ca/link/councilreport47789
Repository
City of Burnaby Archives
Report ID
47987
Meeting Date
28-Nov-1949
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
47987
Meeting Date
28-Nov-1949
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Burnaby's Third Municipal Hall - Canada Way

https://search.heritageburnaby.ca/link/archivedescription37289
Repository
City of Burnaby Archives
Date
1958
Collection/Fonds
Burnaby Historical Society fonds
Description Level
Item
Physical Description
1 photograph : b&w ; 13 x 17.7 cm
Scope and Content
Photograph of the exterior of Burnaby's third Municipal Hall. This hall was opened in 1956 on Grandview Highway (later, Canada Way) and it replaced the old hall at Kingsway and Edmonds Street.
Repository
City of Burnaby Archives
Date
1958
Collection/Fonds
Burnaby Historical Society fonds
Series
Community Archives Collection series
Subseries
Norah Code subseries
Physical Description
1 photograph : b&w ; 13 x 17.7 cm
Description Level
Item
Record No.
345-010
Access Restriction
No restrictions
Reproduction Restriction
Reproduce for fair dealing purposes only
Accession Number
BHS1997-05
Scope and Content
Photograph of the exterior of Burnaby's third Municipal Hall. This hall was opened in 1956 on Grandview Highway (later, Canada Way) and it replaced the old hall at Kingsway and Edmonds Street.
Subjects
Buildings - Civic - City Halls
Names
Burnaby City Hall
Media Type
Photograph
Photographer
Code, Norah
Notes
Title based on contents of photograph.
Photographs in this collection were taken and compiled by Norah Code, former editor of the "Burnaby Courier" newspaper during the course of her work for the newspaper.
Geographic Access
Grandview Highway
Canada Way
Street Address
4949 Canada Way
Historic Neighbourhood
Burnaby Lake (Historic Neighbourhood)
Planning Study Area
Douglas-Gilpin Area
Images
Less detail

Bylaw Number: 3392 - Shell Oil Company of Canada Limited Easement Authorization Bylaw 1953

https://search.heritageburnaby.ca/link/bylaw20976
Repository
Legislative Services
Bylaw Number
3392
Final Adoption
1953 Sep 08
Format
Bylaws - Adopted
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3392
Final Adoption
1953 Sep 08
Format
Bylaws - Adopted
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3604 - Royal Bank of Canada Lease Authorization Bylaw 1955

https://search.heritageburnaby.ca/link/bylaw20764
Repository
Legislative Services
Bylaw Number
3604
Final Adoption
1955 Jul 25
Format
Bylaws - Adopted
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3604
Final Adoption
1955 Jul 25
Format
Bylaws - Adopted
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Canada Community-Building Fund/Gas Tax

https://search.heritageburnaby.ca/link/councilreport83304
Repository
Legislative Services
Report ID
93841
Meeting Date
27-Sept-2021
Format
Council - Committee Report
Item No.
2
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93841
Meeting Date
27-Sept-2021
Format
Council - Committee Report
Item No.
2
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Canada Conversion Loan

https://search.heritageburnaby.ca/link/councilreport42052
Repository
City of Burnaby Archives
Report ID
38421
Meeting Date
28-Jul-1958
Format
Council - Manager's Report
Manager's Report No.
19
Item No.
10
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
38421
Meeting Date
28-Jul-1958
Format
Council - Manager's Report
Manager's Report No.
19
Item No.
10
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Canada Post drive-by tribute

https://search.heritageburnaby.ca/link/museumdescription15396
Repository
Burnaby Village Museum
Date
8 May 2020
Collection/Fonds
Burnaby Village Museum COVID-19 collection
Description Level
Item
Physical Description
1 mov video (9 sec.) : digital, 24 fps, col., si.
Scope and Content
Film clip of a Canada Post vehicle parade doing a "Drive-By Tribute" to show their appreciation to frontline workers. A convoy of vehicles are honking horns as they drive down a street in Burnaby. The parade of vehicles started at Chartwell Carlton Care Residence and onto Burnaby General Hospital, …
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum COVID-19 collection
Description Level
Item
Physical Description
1 mov video (9 sec.) : digital, 24 fps, col., si.
Scope and Content
Film clip of a Canada Post vehicle parade doing a "Drive-By Tribute" to show their appreciation to frontline workers. A convoy of vehicles are honking horns as they drive down a street in Burnaby. The parade of vehicles started at Chartwell Carlton Care Residence and onto Burnaby General Hospital, Adanac Park Lodge, Taylor Manor and Fellburn Care Centre.
Subjects
Events - Parades
Public Services - Health Services
Transportation - Automobiles
Transportation - Trucks
Pandemics - COVID-19
Names
Canada Post
Accession Code
BV021.2.17
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
8 May 2020
Media Type
Moving Images
Notes
Title based on contents of photograph
Images
Video

Canada Post drive-by tribute, 8 May 2020

Less detail

Canada Post drive-by tribute

https://search.heritageburnaby.ca/link/museumdescription15397
Repository
Burnaby Village Museum
Date
8 May 2020
Collection/Fonds
Burnaby Village Museum COVID-19 collection
Description Level
Item
Physical Description
1 video recording (mp4) (27 sec.) : digital, 24 fps, col., si.
Scope and Content
Film clip of a Canada Post vehicle parade doing a "Drive-By Tribute" to show their appreciation to frontline workers. A convoy of vehicles are honking horns as they drive down Kingsway in Burnaby. The parade of vehicles started by driving by Chartwell Carlton Care Residence and onto Burnaby General…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum COVID-19 collection
Description Level
Item
Physical Description
1 video recording (mp4) (27 sec.) : digital, 24 fps, col., si.
Scope and Content
Film clip of a Canada Post vehicle parade doing a "Drive-By Tribute" to show their appreciation to frontline workers. A convoy of vehicles are honking horns as they drive down Kingsway in Burnaby. The parade of vehicles started by driving by Chartwell Carlton Care Residence and onto Burnaby General Hospital, Adanac Park Lodge, Taylor Manor and Fellburn Care Centre. A group of people are gathered on the sidewalk, ringing bells and holding red hearts.
Subjects
Advertising Medium - Signs and Signboards
Public Services - Health Services
Events - Parades
Pandemics - COVID-19
Names
Canada Post
Geographic Access
Kingsway
Accession Code
BV021.2.19
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
8 May 2020
Media Type
Moving Images
Notes
Title based on contents of photograph
Images
Video

Canada Post drive-by tribute, 8 May 2020

Less detail

Canada Safeway Company - Paving 15th Street from 10th Avenue to Stride Avenue

https://search.heritageburnaby.ca/link/councilreport42930
Repository
City of Burnaby Archives
Report ID
39236
Meeting Date
22-Jul-1957
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
39236
Meeting Date
22-Jul-1957
Format
Council - Committee Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Canada : the foundations of its future

https://search.heritageburnaby.ca/link/museumlibrary562
Repository
Burnaby Village Museum
Author
Leacock, Stephen, 1869-1944
Publication Date
1941
Call Number
971 LEA
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
BV985.5.21
Call Number
971 LEA
Author
Leacock, Stephen, 1869-1944
Place of Publication
Montreal
Publisher
Privately printed
Publication Date
1941
Printer
[Gazette Printing Company Ltd.]
Physical Description
xxx, 257 p. : ill., maps (some col.), ports. (some col.) ; 27 cm.
Library Subject (LOC)
Canada--History
Notes
"Illustrated by Canadian artists" -T.p.
Less detail

Canada Victory Bonds organization Chinese branch in Victoria, B.C

https://search.heritageburnaby.ca/link/museumdescription3376
Repository
Burnaby Village Museum
Date
1 Jun. 1941
Collection/Fonds
Way Sang Yuen Wat Kee & Co. fonds
Description Level
Item
Physical Description
1 photograph : b&w ; 18.5 x 23.5 cm (sight) in mat 30.5 x 35.5 cm
Scope and Content
Photograph of members of the Canada Victory Bonds organization Chinese branch in Victoria, B.C., seated and standing together in two rows. The photograph was taken on June 1, 1941 in the hall of the Chee Kung Tong Chinese Freemasons building. Lum Chuck Yue, a proprietor of the Way Sang Yuen Wat Kee…
Repository
Burnaby Village Museum
Collection/Fonds
Way Sang Yuen Wat Kee & Co. fonds
Series
Way Sang Yuen Wat Kee & Co. photographs series
Description Level
Item
Physical Description
1 photograph : b&w ; 18.5 x 23.5 cm (sight) in mat 30.5 x 35.5 cm
Material Details
Chinese characters have been added to recto of mat
Scope and Content
Photograph of members of the Canada Victory Bonds organization Chinese branch in Victoria, B.C., seated and standing together in two rows. The photograph was taken on June 1, 1941 in the hall of the Chee Kung Tong Chinese Freemasons building. Lum Chuck Yue, a proprietor of the Way Sang Yuen Wat Kee & Co. Chinese herbalist shop in Victoria, served as the committee secretary and is identified as sitting in the front row, first from the right.
Subjects
Organizations
Persons - Chinese Canadians
Names
Way Sang Yuen Wat Kee & Company
Accession Code
BV985.5331.8
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
1 Jun. 1941
Media Type
Photograph
Scan Resolution
600
Scan Date
1/7/2010
Scale
100
Notes
Title based on contents of photograph
1 b&w copy negative accompanying
Images
Less detail

Canada Way Food Market and Toy residence

https://search.heritageburnaby.ca/link/museumdescription20350
Repository
Burnaby Village Museum
Date
13 Jun. 2023
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
1 photograph (tiff) : col.
Scope and Content
Photograph of the exterior of Canada Way Food Market building and Toy family residence (above) located at 4694 Canada Way. Blue plastic food crates, store racks and car tires are in the parking area in front of the store. The food market closed in 2010.
Repository
Burnaby Village Museum
Collection/Fonds
Harry Toy fonds
Series
Harry Toy photographs series
Description Level
Item
Physical Description
1 photograph (tiff) : col.
Scope and Content
Photograph of the exterior of Canada Way Food Market building and Toy family residence (above) located at 4694 Canada Way. Blue plastic food crates, store racks and car tires are in the parking area in front of the store. The food market closed in 2010.
Subjects
Buildings - Commercial - Stores
Names
Canada Way Food Market
Geographic Access
Canada Way
Street Address
4694 Canada Way
Accession Code
BV023.25.2
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
13 Jun. 2023
Media Type
Photograph
Related Material
See also BV023.16.19 - Interview with Harry Toy, Beverley Babey and Christina Toy
For associated artifacts from Canada Way Food Market see Accession BV023.17
Scan Date
2023-06-13
Photographer
Petrusa, Kate
Notes
Title based on contents of photograph
Images
Less detail

The Canada year book 1946

https://search.heritageburnaby.ca/link/museumlibrary3888
Repository
Burnaby Village Museum
Publication Date
1946
Call Number
317.1 CAN 1946
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
BV005.53.14
Call Number
317.1 CAN 1946
Place of Publication
Ottawa
Publisher
Dominion Bureau of Statistics, Department of Trade and Commerce
Publication Date
1946
Printer
King's Printer and Controller of Stationery
Physical Description
xxvii, 1224 p. : col. maps ; 232 cm.
Inscription
Canada Year Book / 1946 / Dominion Bureau of Statistics / Department of Trade and Commerce
Library Subject (LOC)
Canada--Statistics--Historical texts
Canada--Statistics
Canada
Periodicals
Notes
"The official statistical annual of the resources, history, institutions, and social and economic conditions of the Dominion" --T.p.
Less detail

732 records – page 3 of 37.