34 records – page 1 of 2.

Dominion Bridge Company Limited - Burnaby Plant

https://search.heritageburnaby.ca/link/museumdescription17538
Repository
Burnaby Village Museum
Date
29 Aug. 1957
Collection/Fonds
Burnaby Village Museum Map collection
Description Level
Item
Physical Description
1 plan : col. lithographic print ; 50.5 x 84 cm
Scope and Content
Item consists of a fire insurance plan of the Dominion Bridge Company Burnaby Plant located on the east side of Boundary Road near Lougheed Highway. The plan is in two sheets mounted on a backing board. The buildings are located and colour coded. The plan includes profiles of the buildings. Title o…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum Map collection
Series
Fire Insurance plans of Greater Vancouver and Burnaby series
Description Level
Item
Physical Description
1 plan : col. lithographic print ; 50.5 x 84 cm
Material Details
Scale [1:960]
Scope and Content
Item consists of a fire insurance plan of the Dominion Bridge Company Burnaby Plant located on the east side of Boundary Road near Lougheed Highway. The plan is in two sheets mounted on a backing board. The buildings are located and colour coded. The plan includes profiles of the buildings. Title on plan reads "DOMINION BRIDGE COMPANY, LIMITED / "BURNABY PLANT" / Burnaby, B.C.". The site plan was surveyed by C. L. Schwaab Jr.
History
Dominion Bridge Company was a major enterprise in Burnaby operating from the 1930 until the mid 1970s. Dominion Bridge constructed steel structures ranging from portions of the Golden Gate and Lions Gate Bridges to holding tanks for pulp mills. Beginning in the mid-1970s, unused areas of the site were used for filming on a temporary basis and in 1987 the site was established as a dedicated studio production facility named Bridge Studios.
Creator
Schwabb, C.L. Jr.
Subjects
Buildings - Industrial - Factories
Names
Dominion Bridge Company
Responsibility
Associated Factory Mutual Fire Insurance Cos
Geographic Access
Boundary Road
Street Address
2400 Boundary Road
Accession Code
BV015.10.1
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
29 Aug. 1957
Media Type
Cartographic Material
Historic Neighbourhood
Broadview (Historic Neighbourhood)
Planning Study Area
West Central Valley Area
Scan Resolution
400
Scan Date
2021-11-28
Notes
Title based on contents of plan
Scale on plan reads "1 inch = 80 ft / By V. Pitkin"
Identfication information in bottom right corner of plan reads: "FACTORY MUTUAL ENGINEERING DIVISION / Associated Factory Mutual Fire Insurance Cos. / Norwood, Mass. / SERIAl 47330 / Replacing 35238 / INDEX 3994"
Less detail

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

Bylaw Number: 3355 - Town Planning Bylaw 1948, Amendment Bylaw No 4, 1953

https://search.heritageburnaby.ca/link/bylaw21012
Repository
Legislative Services
Bylaw Number
3355
Final Adoption
1953 Jun 29
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3355
Final Adoption
1953 Jun 29
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
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

Sectional map and street directory of Vancouver : Dial map of greater Vancouver including adjacent municipalities

https://search.heritageburnaby.ca/link/museumdescription8697
Repository
Burnaby Village Museum
Date
[ca. 1950]
Collection/Fonds
Burnaby Village Museum Map collection
Description Level
Item
Physical Description
2 maps and 1 p. of textual records on 1 sheet : lithographic prints, col. ; 55.5 x 75 cm + 2 dials and 25 x 72 cm + directory on sheet 55.5 x 75 cm, folded to 28.5 x 12.5 cm
Scope and Content
Item is a sectional map and street directory titled "Dial Map of Greater Vancouver and adjacent Municipalities" with a map on one side titled "Dial Map of Greater Vancouver and Suburbs" including Vancouver, West Vancouver, North Vancouver and Burnaby and includes street car and bus lines, railways,…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum Map collection
Series
Maps of Burnaby and Greater Vancouver series
Description Level
Item
Physical Description
2 maps and 1 p. of textual records on 1 sheet : lithographic prints, col. ; 55.5 x 75 cm + 2 dials and 25 x 72 cm + directory on sheet 55.5 x 75 cm, folded to 28.5 x 12.5 cm
Material Details
Scales 1:42240, 1:144823
2 alphabetic dials on narrow strips of paper attached to map by grommets
Scope and Content
Item is a sectional map and street directory titled "Dial Map of Greater Vancouver and adjacent Municipalities" with a map on one side titled "Dial Map of Greater Vancouver and Suburbs" including Vancouver, West Vancouver, North Vancouver and Burnaby and includes street car and bus lines, railways, hospitals, parks, block nos. and street indexes with two alphabetic dials, one for Vancouver, the other for New Westminster. The other side of the map includes a map of "Fraser Valley" along with a directory of Vancouver street car and bus routes, business blocks, public buildings, hospitals, bathing beaches, locations of Vancouver fire halls and Vancouver city schools.
Creator
Dominion Map and Blueprint Co.
Publisher
Sectional Map and Street Directory Company
Geographic Access
Vancouver
Accession Code
BV000.3.11
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[ca. 1950]
Media Type
Cartographic Material
Scan Resolution
380
Scan Date
22-Dec-2020
Scale
100
Notes
Title based on contents of map
Images
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: 3062 - Building Bylaw 1926, Amendment Bylaw 1950

https://search.heritageburnaby.ca/link/bylaw21305
Repository
Legislative Services
Bylaw Number
3062
Final Adoption
1950 Aug 14
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3062
Final Adoption
1950 Aug 14
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3097 - Building Bylaw 1926, Amendment Bylaw 1951

https://search.heritageburnaby.ca/link/bylaw21270
Repository
Legislative Services
Bylaw Number
3097
Final Adoption
1951 Jan 15
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3097
Final Adoption
1951 Jan 15
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3108 - Building Bylaw 1926, Amendment Bylaw No 2, 1951

https://search.heritageburnaby.ca/link/bylaw21259
Repository
Legislative Services
Bylaw Number
3108
Final Adoption
1951 Mar 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3108
Final Adoption
1951 Mar 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3162 - Building Bylaw 1926, Amendment Bylaw No 3, 1951

https://search.heritageburnaby.ca/link/bylaw21205
Repository
Legislative Services
Bylaw Number
3162
Final Adoption
1951 Dec 03
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3162
Final Adoption
1951 Dec 03
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3173 - Building Bylaw 1926, Amendment Bylaw No 1, 1952

https://search.heritageburnaby.ca/link/bylaw21194
Repository
Legislative Services
Bylaw Number
3173
Final Adoption
1952 Jan 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3173
Final Adoption
1952 Jan 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3195 - Building Bylaw 1926, Amendment Bylaw No 2, 1952

https://search.heritageburnaby.ca/link/bylaw21172
Repository
Legislative Services
Bylaw Number
3195
Final Adoption
1952 Apr 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3195
Final Adoption
1952 Apr 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3416 - Town Planning Bylaw 1948, Amendment Bylaw No 8, 1953

https://search.heritageburnaby.ca/link/bylaw20952
Repository
Legislative Services
Bylaw Number
3416
Final Adoption
1953 Dec 14
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3416
Final Adoption
1953 Dec 14
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3458 - Building Bylaw 1926, Amendment Bylaw 1954

https://search.heritageburnaby.ca/link/bylaw20910
Repository
Legislative Services
Bylaw Number
3458
Final Adoption
1954 May 10
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3458
Final Adoption
1954 May 10
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3536 - Building Bylaw 1926, Amendment Bylaw 1955

https://search.heritageburnaby.ca/link/bylaw20832
Repository
Legislative Services
Bylaw Number
3536
Final Adoption
1955 Jan 17
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3536
Final Adoption
1955 Jan 17
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3567 - Building Bylaw 1926, Amendment Bylaw No 2, 1955

https://search.heritageburnaby.ca/link/bylaw20801
Repository
Legislative Services
Bylaw Number
3567
Final Adoption
1955 Apr 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3567
Final Adoption
1955 Apr 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3612 - Town Planning Bylaw 1948, Amendment Bylaw No 3, 1955

https://search.heritageburnaby.ca/link/bylaw20756
Repository
Legislative Services
Bylaw Number
3612
Final Adoption
1955 Sep 26
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3612
Final Adoption
1955 Sep 26
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3867 - Building Bylaw 1926, Amendment Bylaw 1957

https://search.heritageburnaby.ca/link/bylaw20501
Repository
Legislative Services
Bylaw Number
3867
Final Adoption
1957 Jul 29
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3867
Final Adoption
1957 Jul 29
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

34 records – page 1 of 2.