437 records – page 2 of 22.

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 : 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

Cigarette price sign inside of Canada Way Food Market

https://search.heritageburnaby.ca/link/museumdescription20349
Repository
Burnaby Village Museum
Date
13 Jun. 2023
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
1 photograph (jpg) : col.
Scope and Content
Photograph of cigarette price display sign hanging from ceiling inside of the Canada Way Food Market located at 4694 Canada Way, Burnaby. Boxes are visible beneath the sign. 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 (jpg) : col.
Scope and Content
Photograph of cigarette price display sign hanging from ceiling inside of the Canada Way Food Market located at 4694 Canada Way, Burnaby. Boxes are visible beneath the sign. 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
BV023.25.1
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
13 Jun. 2023
Media Type
Photograph
Related Material
BV023.16.19 - Interview with Harry Toy, Beverley Babey and Christina Toy
BV023.17.3 - Cigarette price display sign
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
The sign was donated to the Burnaby Village Museum in 2023
Images
Less detail

CITY HALL ON DEER LAKE SITE (4949 CANADA WAY)

https://search.heritageburnaby.ca/link/councilreport84207
Repository
Legislative Services
Report ID
94696
Meeting Date
29-Jan-2024
Format
Council - Manager's Report
Item No.
3
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94696
Meeting Date
29-Jan-2024
Format
Council - Manager's Report
Item No.
3
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Collateral Undertaking with Royal Bank of Canada re: Refunding Debentures

https://search.heritageburnaby.ca/link/councilreport54630
Repository
City of Burnaby Archives
Report ID
70730
Meeting Date
19-Aug-1941
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
70730
Meeting Date
19-Aug-1941
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

COMMUNITY GRANT - VETERANS AFFAIRS CANADA

https://search.heritageburnaby.ca/link/councilreport84039
Repository
Legislative Services
Report ID
94542
Meeting Date
24-Jul-2023
Format
Council - Committee Report
Item No.
14
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94542
Meeting Date
24-Jul-2023
Format
Council - Committee Report
Item No.
14
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Contract Award Eagle Creek and Canada Way Rain Garden

https://search.heritageburnaby.ca/link/councilreport83592
Repository
Legislative Services
Report ID
94129
Meeting Date
30-May-2022
Format
Council - Manager's Report
Item No.
8
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94129
Meeting Date
30-May-2022
Format
Council - Manager's Report
Item No.
8
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Contract Extension Esri Canada Limited Sofware Licensing, Maintenance and Support

https://search.heritageburnaby.ca/link/councilreport83790
Repository
Legislative Services
Report ID
94324
Meeting Date
12-December-2022
Format
Council - Manager's Report
Item No.
8
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94324
Meeting Date
12-December-2022
Format
Council - Manager's Report
Item No.
8
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Contract Extension Supply and Delivery of Food Products - Gordon Food Services Canada Ltd.

https://search.heritageburnaby.ca/link/councilreport82612
Repository
Legislative Services
Report ID
93218
Meeting Date
09-Mar-2020
Format
Council - Manager's Report
Item No.
14
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93218
Meeting Date
09-Mar-2020
Format
Council - Manager's Report
Item No.
14
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Final Report of the Canada-British Columbia Expert Panel on the Future of Housing Supply and Affordability

https://search.heritageburnaby.ca/link/councilreport83438
Repository
Legislative Services
Report ID
93977
Meeting Date
24-Jan-2022
Format
Council - Committee Report
Item No.
3
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93977
Meeting Date
24-Jan-2022
Format
Council - Committee Report
Item No.
3
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Heritage Revitalization Agreement Bylaw Lonsdale Guardhouse Residence - 6985 Canada Way

https://search.heritageburnaby.ca/link/councilreport82834
Repository
Legislative Services
Report ID
93443
Meeting Date
28-Sep-2020
Format
Council - Manager's Report
Item No.
6
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93443
Meeting Date
28-Sep-2020
Format
Council - Manager's Report
Item No.
6
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Heritage Revitalization Agreement/Heritage Designation Bylaw Captain William Eyres Residence 6079 Canada Way

https://search.heritageburnaby.ca/link/councilreport83147
Repository
Legislative Services
Report ID
93753
Meeting Date
28-June-2021
Format
Council - Committee Report
Item No.
1
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93753
Meeting Date
28-June-2021
Format
Council - Committee Report
Item No.
1
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Infrastructure Grant - Investing in Canada Infrastructure Program - BC - Green Infrastructure Environmental Quality

https://search.heritageburnaby.ca/link/councilreport82583
Repository
Legislative Services
Report ID
93188
Meeting Date
24-Feb-2020
Format
Council - Manager's Report
Item No.
2
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93188
Meeting Date
24-Feb-2020
Format
Council - Manager's Report
Item No.
2
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Recognizing World Oceans Day 2022 and the Advancement of Ocean Conservation in Canada

https://search.heritageburnaby.ca/link/councilreport83547
Repository
Legislative Services
Report ID
94084
Meeting Date
9-May-2022
Format
Council - Committee Report
Item No.
4
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
94084
Meeting Date
9-May-2022
Format
Council - Committee Report
Item No.
4
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Release of Easement Respecting Drainage Easement Over Lot "H", Block 12, DL 153 (Canada Safeway Ltd.)

https://search.heritageburnaby.ca/link/councilreport48254
Repository
City of Burnaby Archives
Report ID
47483
Meeting Date
24-Jan-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
47483
Meeting Date
24-Jan-1949
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

REQUEST FOR STATUTORY RIGHT OF WAY AT 4949 CANADA WAY FOR BC HYDRO PAD MOUNTED TRANSFORMER AND JUNCTION BOX

https://search.heritageburnaby.ca/link/councilreport83400
Repository
Legislative Services
Report ID
93939
Meeting Date
06-Dec-2021
Format
Council - Manager's Report
Item No.
1
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Report ID
93939
Meeting Date
06-Dec-2021
Format
Council - Manager's Report
Item No.
1
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Resolution Urging the Provincial Government to Complete the 12 Mile Gap in the Hope-Princeton Highway and Thereby Open an Alternate Means of Travel and Transport in the Event of a Closing By Enemy Action, the Trans-Canada Highway

https://search.heritageburnaby.ca/link/councilreport54386
Repository
City of Burnaby Archives
Report ID
70483
Meeting Date
7-Jan-1942
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
City of Burnaby Archives
Report ID
70483
Meeting Date
7-Jan-1942
Format
Council - Mayor/Councillor/Staff Report
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

437 records – page 2 of 22.