21 records – page 1 of 2.

1892 Burnaby Centennial

https://search.heritageburnaby.ca/link/museumdescription8704
Repository
Burnaby Village Museum
Date
[1992]
Collection/Fonds
Burnaby Village Museum Map collection
Description Level
Item
Physical Description
1 map : blueline print ; 71 cm x 119 cm
Scope and Content
A birds eye view map of Burnaby, drawn by Mark Lewis, Parks staff, as a Parks-Maintenance Centennial Project for the 1892 - 1992 Burnaby Centennial. It features wildlife found in Burnaby and highlights civic buildings, parks and other prominent structures of the time. This is not a scale map.
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum Map collection
Series
Maps of Burnaby and Greater Vancouver series
Description Level
Item
Physical Description
1 map : blueline print ; 71 cm x 119 cm
Material Details
"1892 BURNABY/ CENTENNIAL 1992" printed in a banner across the top of the map Burnaby Centennial logo is located in the lower right side. "ALL WILDLIFE SHOWN CAN STILL / BE FOUND IN THE BURNABY AREA" printed in lower right corner "DRAWN BY / MARK LEWIS / A PARKS-MAINTENANCE / CENTENNIAL PROJECT" printed in the very lower right corner.
The map is dark blue ink, there is no colour.
Scope and Content
A birds eye view map of Burnaby, drawn by Mark Lewis, Parks staff, as a Parks-Maintenance Centennial Project for the 1892 - 1992 Burnaby Centennial. It features wildlife found in Burnaby and highlights civic buildings, parks and other prominent structures of the time. This is not a scale map.
History
Drawn by Mark Lewis of the Parks-Maintenance Dept for the 1882 - 1992 Centennial of Burnaby. Mark always loved birds-eye maps, and showed this map to his supervisors while the work was still in progress. They suggested the map could be a Parks Maintenance Centennial Project. Mark agreed, and completed the map, including Burnaby landmarks and sketches of wildlife. Several copies of the map were given to schools so students could colour them.
Creator
Lewis, Mark
Accession Code
BV013.8.1
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[1992]
Media Type
Cartographic Material
Scan Resolution
300
Scan Date
05-Jun-2013
Scale
96
Notes
Transcribed title
Images
Less detail

Joseph H.C. Corsbie fonds

https://search.heritageburnaby.ca/link/museumdescription20275
Repository
Burnaby Village Museum
Date
[1941-1988]
Collection/Fonds
Joseph H.C. Corsbie fonds
Description Level
Fonds
Physical Description
35 photographs + 1.5 cm textual records + 1 map + 1 book
Scope and Content
Fonds consists of photographs and documents relating to Joseph (Joe) Hardcastle Cumberland Corsbie during his service with the RCAF during World War II (1942-1945) along with photographs and docments relating to his personal and professional life (. Fonds is arranged into series: 1) Joseph H.C. Co…
Repository
Burnaby Village Museum
Collection/Fonds
Joseph H.C. Corsbie fonds
Description Level
Fonds
Physical Description
35 photographs + 1.5 cm textual records + 1 map + 1 book
Scope and Content
Fonds consists of photographs and documents relating to Joseph (Joe) Hardcastle Cumberland Corsbie during his service with the RCAF during World War II (1942-1945) along with photographs and docments relating to his personal and professional life (. Fonds is arranged into series: 1) Joseph H.C. Corsbie RCAF records series 2) Joseph H.C. Corsbie personal and professional records series
History
Joseph “Joe” Hardcastle Cumberland Corsbie was born in 1913 in Peace River (Doe River) to parents Joseph Hardcastle Cumberland Corsbie and Winnifred Ann Mapleton Corsbie. As an adult Joe trained and served with the Royal Canadian Air Force as a navigator between 1942 and 1945. In 1945, while serving with the RCAF during World War II, Joe was awarded the Distinguished Flying Cross. After World War II, Joe returned to Peace River where he was elected as a Member of the Legislative Assembly serving as a Co-operative Commonwealth Federation MLA for one term between 1945 and 1948. In April 1948, Joe Corsbie married Margaret Carr in the Metropolitan United Church in Victoria followed by a reception held at the B.C. Legislature buildings. On their wedding day, the couple were honoured with a hand painted congratulatory certificate signed by members of the B.C. Legislature. In late, 1948, Joe lost the election and moved with his wife Margaret to Black Creek, B.C. to manage a co-op store. In 1949, the couple welcome their first child who they named Margaret after her mother. In 1950, Joe, Margaret and their daughter moved to a home on Charles Street in Burnaby and Joe began working as the General Manager of the Gulf and Fraser Fishermen’s Credit Union. In 1951, Joe and Margaret welcomed their second child, named Josesph after his father and in 1952, Joe, Margaret and family moved to 84 Springer Avenue, Burnaby where they lived until 1989. Between 1959 and 1976, Joe worked as a General Manager for the CU & C Health Services Society (later became Pacific Blue Cross). While working there, he focused on organizing both extended healthcare benefits and dental coverage for employee groups. In 1964, Joe Corsbie was elected to Burnaby Municipal Council and served one term between 1964 and 1968. Joe also served on the Burnaby Parks Commission (after 1968); served on the Board of Directors for Heritage Village, worked for a short period as a temporary curator for Heritage Village, represented the United Church in organizing and building St. Michael’s Care Centre and served on the Board of Director's. Joe Corsbie died in 1992 and his wife Margaret Corsbie died in 2004.
Creator
Corsbie, Joseph Hardcastle-Cumberland "Joe"
Accession Code
BV020.31
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[1941-1988]
Media Type
Photograph
Textual Record
Cartographic Material
Arrangement
Arrangement of fonds is based on the original arrangement by donor.
Notes
Title based on contents of fonds
Less detail

Burnaby Advisory Planning Commission records

https://search.heritageburnaby.ca/link/archivedescription82740
Repository
City of Burnaby Archives
Date
[1971-1996]
Collection/Fonds
Hazel Simnett collection
Description Level
File
Physical Description
1 file of textual records ; 1 map ; 1 pin
Scope and Content
File consists of three letters, one envelope, a booklet, a map, a pin and a business card. The first letter found in the envelope from the Department of the Municipal Clerk is addressed to Hazel Simnett and approves her appointment to the Advisory Planning Commission in 1993. The second letter date…
Repository
City of Burnaby Archives
Date
[1971-1996]
Collection/Fonds
Hazel Simnett collection
Series
Simnett political papers series
Physical Description
1 file of textual records ; 1 map ; 1 pin
Description Level
File
Record No.
MSS167-010
Accession Number
2013-22
Scope and Content
File consists of three letters, one envelope, a booklet, a map, a pin and a business card. The first letter found in the envelope from the Department of the Municipal Clerk is addressed to Hazel Simnett and approves her appointment to the Advisory Planning Commission in 1993. The second letter dated March 17, 1995 is addressed to Hazel Simnett and approves her reappointment to the Advisory Planning Commission. The booklet is of the Burnaby Procedure Bylaw 1971 (bylaw number 6023 to regulate the proceedings of the Municipal Council of The Corporation of the District of Burnaby). The map is a street map of the Burnaby Planning & Building Department from 1992. The second letter is typewritten by Hazel Simnett to Mayor W. Copeland in 1996 regarding her resignation from the Advisory Planning Commission. The pin reads: "Burnaby Advisory Planning Commission". The business card is of Donald G. Stenson, Director Planning and Building of the Burnaby Planning and Building Department.
Subjects
Government - Local Government
Documentary Artifacts - Maps
Names
Simnett, Hazel
Burnaby Advisory Planning Commission
Media Type
Textual Record
Cartographic Material
Notes
Title based on note accompanying file
Simnett political papers series
Less detail

Bylaw Number: 9859 - Building Bylaw 1973, Amendment Bylaw 1993

https://search.heritageburnaby.ca/link/bylaw14520
Repository
Legislative Services
Bylaw Number
9859
Final Adoption
1993 Feb 22
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
9859
Final Adoption
1993 Feb 22
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14428 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 1, 2022

https://search.heritageburnaby.ca/link/bylaw25693
Repository
Legislative Services
Bylaw Number
14428
Final Adoption
2022 Mar 07
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14428
Final Adoption
2022 Mar 07
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 1803 - Building Bylaw 1926, Amendment Bylaw 1943

https://search.heritageburnaby.ca/link/bylaw21664
Repository
Legislative Services
Bylaw Number
1803
Final Adoption
1943 Apr 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1803
Final Adoption
1943 Apr 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 1848 - Building Bylaw 1926, Amendment Bylaw 1944

https://search.heritageburnaby.ca/link/bylaw21619
Repository
Legislative Services
Bylaw Number
1848
Final Adoption
1944 Jul 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1848
Final Adoption
1944 Jul 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 1900 - Building Bylaw 1926, Amendment Bylaw 1946

https://search.heritageburnaby.ca/link/bylaw21567
Repository
Legislative Services
Bylaw Number
1900
Final Adoption
1946 Feb 11
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1900
Final Adoption
1946 Feb 11
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 1983 - Building Bylaw 1926, Amendment Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21484
Repository
Legislative Services
Bylaw Number
1983
Final Adoption
1948 Feb 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1983
Final Adoption
1948 Feb 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2002 - Building Bylaw 1926, Amendment Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21465
Repository
Legislative Services
Bylaw Number
2002
Final Adoption
1948 Apr 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2002
Final Adoption
1948 Apr 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 9336 - Building Bylaw 1973, Amendment Bylaw 1990

https://search.heritageburnaby.ca/link/bylaw15043
Repository
Legislative Services
Bylaw Number
9336
Final Adoption
1990 Jun 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
9336
Final Adoption
1990 Jun 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 9702 - Building Bylaw 1973, Amendment Bylaw 1992

https://search.heritageburnaby.ca/link/bylaw14677
Repository
Legislative Services
Bylaw Number
9702
Final Adoption
1992 Feb 24
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
9702
Final Adoption
1992 Feb 24
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 10577 - Building Bylaw 1973, Amendment Bylaw 1997

https://search.heritageburnaby.ca/link/bylaw13802
Repository
Legislative Services
Bylaw Number
10577
Final Adoption
1997 Jun 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
10577
Final Adoption
1997 Jun 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 10886 - Building Bylaw 1973, Amendment Bylaw 1999

https://search.heritageburnaby.ca/link/bylaw13494
Repository
Legislative Services
Bylaw Number
10886
Final Adoption
1999 Mar 08
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
10886
Final Adoption
1999 Mar 08
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14174 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 1, 2020

https://search.heritageburnaby.ca/link/bylaw25429
Repository
Legislative Services
Bylaw Number
14174
Final Adoption
2020 Jun 24
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14174
Final Adoption
2020 Jun 24
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14217 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 2, 2020

https://search.heritageburnaby.ca/link/bylaw25472
Repository
Legislative Services
Bylaw Number
14217
Final Adoption
2020 Oct 05
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14217
Final Adoption
2020 Oct 05
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14320 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 1, 2021

https://search.heritageburnaby.ca/link/bylaw25578
Repository
Legislative Services
Bylaw Number
14320
Final Adoption
2021 Apr 26
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14320
Final Adoption
2021 Apr 26
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14321 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 2, 2021

https://search.heritageburnaby.ca/link/bylaw25579
Repository
Legislative Services
Bylaw Number
14321
Final Adoption
2021 May 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14321
Final Adoption
2021 May 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14372 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 3, 2021

https://search.heritageburnaby.ca/link/bylaw25630
Repository
Legislative Services
Bylaw Number
14372
Final Adoption
2021 Oct 04
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14372
Final Adoption
2021 Oct 04
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 14462 - Planning and Building Fees Bylaw 2017, Amendment Bylaw No. 2, 2022

https://search.heritageburnaby.ca/link/bylaw25731
Repository
Legislative Services
Bylaw Number
14462
Final Adoption
2022 Jun 20
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
14462
Final Adoption
2022 Jun 20
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

21 records – page 1 of 2.