41 records – page 1 of 3.

Christmas hours sign for Canada Way Food Market

https://search.heritageburnaby.ca/link/museumdescription20342
Repository
Burnaby Village Museum
Date
[197-]
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
1 sign : red ink on cardboard
Scope and Content
Item consists of a double sided handwritten sign in red ink listing Christmas store hours for the Canada Way Food Market. Sign reads: "STORE HOURS / Dec. 24 11 A.M. to 9 P.M. / Dec. 25 Closed / Dec. 26 11 A.M. to 9 P.M. / Merry / Christmas". The Canada Way Food Market was located at 4694 Canada Wa…
Repository
Burnaby Village Museum
Collection/Fonds
Harry Toy fonds
Series
Harry Toy business records series
Description Level
Item
Physical Description
1 sign : red ink on cardboard
Scope and Content
Item consists of a double sided handwritten sign in red ink listing Christmas store hours for the Canada Way Food Market. Sign reads: "STORE HOURS / Dec. 24 11 A.M. to 9 P.M. / Dec. 25 Closed / Dec. 26 11 A.M. to 9 P.M. / Merry / Christmas". The Canada Way Food Market was located at 4694 Canada Way, Burnaby.
Subjects
Holidays - Christmas
Names
Canada Way Food Market
Accession Code
BV023.25.4
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[197-]
Media Type
Textual Record
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 Resolution
600
Scan Date
2023-11-30
Notes
Title based on contents of item
Images
Less detail

Harry's new prices sign for Canada Way Food Market

https://search.heritageburnaby.ca/link/museumdescription20344
Repository
Burnaby Village Museum
Date
[197-]
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
1 sign : plastic dry erase sheet
Scope and Content
Item consists of a handwritten sign in black marker on verso of a Dairyland Products list. The handwritten sign is titled "HARRY - NEW PRICES" listing prices for various food products sold at the Canada Way Food Market located at 4694 Canada Way, Burnaby. Other side of sign is titled "Dairyland SUP…
Repository
Burnaby Village Museum
Collection/Fonds
Harry Toy fonds
Series
Harry Toy business records series
Description Level
Item
Physical Description
1 sign : plastic dry erase sheet
Material Details
dry erase sheet; printed in col. one side; verso of sign with handwritten notes in black ink
Scope and Content
Item consists of a handwritten sign in black marker on verso of a Dairyland Products list. The handwritten sign is titled "HARRY - NEW PRICES" listing prices for various food products sold at the Canada Way Food Market located at 4694 Canada Way, Burnaby. Other side of sign is titled "Dairyland SUPER COOL TASTE" and includes various Dairyland products with refillable white oval shape next to name of each product.
Names
Canada Way Food Market
Accession Code
BV023.25.8
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[197-]
Media Type
Textual Record
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 Resolution
600
Scan Date
2023-11-30
Notes
Title based on contents of item
Images
Less detail

New Year's Day sign for Canada Way Food Market

https://search.heritageburnaby.ca/link/museumdescription20343
Repository
Burnaby Village Museum
Date
[197-]
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
1 sign : red ink on cardboard
Scope and Content
Item consists of a double sided handwritten sign in red ink announcing the closure of the Canada Way Food Market on New Year's Day. One side of sign reads: "HAPPY / NEW YEAR! / STORE WILL BE CLOSED ON / NEW YEAR'S DAY (JAN. 1ST) / Thank you for your patronage!" and the other side of sign reads: "H…
Repository
Burnaby Village Museum
Collection/Fonds
Harry Toy fonds
Series
Harry Toy business records series
Description Level
Item
Physical Description
1 sign : red ink on cardboard
Scope and Content
Item consists of a double sided handwritten sign in red ink announcing the closure of the Canada Way Food Market on New Year's Day. One side of sign reads: "HAPPY / NEW YEAR! / STORE WILL BE CLOSED ON / NEW YEAR'S DAY (JAN. 1ST) / Thank you for your patronage!" and the other side of sign reads: "Happy / NEW / YEAR! / STORE WILL BE / CLOSED ON / NEW YEAR'S DAY (JAN. 1ST.) / Thank You". The Canada Way Food Market was located at 4694 Canada Way, Burnaby.
Subjects
Holidays
Names
Canada Way Food Market
Accession Code
BV023.25.5
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[197-]
Media Type
Textual Record
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 Resolution
600
Scan Date
2023-11-30
Notes
Title based on contents of item
Images
Less detail

Certificate of Canadian Citizenship issued to Quon Lip Lee

https://search.heritageburnaby.ca/link/museumdescription16718
Repository
Burnaby Village Museum
Date
6 Oct. 1966
Collection/Fonds
Quon Lip Lee fonds
Description Level
Item
Physical Description
1 photograph (tiff)
Scope and Content
Item consists of a Certificate of Canadian Citizenship issued to Quon Lip Lee on October 6, 1966. The back of the certificate includes vitial information including date of birth, marital status and date of issue.
Repository
Burnaby Village Museum
Collection/Fonds
Quon Lip Lee fonds
Description Level
Item
Physical Description
1 photograph (tiff)
Scope and Content
Item consists of a Certificate of Canadian Citizenship issued to Quon Lip Lee on October 6, 1966. The back of the certificate includes vitial information including date of birth, marital status and date of issue.
Creator
Government of Canada
Subjects
Persons - Chinese Canadians
Documentary Artifacts - Certificates
Names
Lee, Quon Lip
Accession Code
BV021.18.2
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
6 Oct. 1966
Media Type
Textual Record
Photograph
Scan Resolution
600
Scan Date
April 8, 2021
Scale
100
Notes
Title based on contents of item
Images
Less detail

Head tax certificate issued to Dung Way How

https://search.heritageburnaby.ca/link/museumdescription15546
Repository
Burnaby Village Museum
Date
1922-1934 (date of original), copied 2021
Collection/Fonds
Burnaby Village Museum Document collection
Description Level
Item
Physical Description
1 certificate (tiff) : col. ; 600 dpi
Scope and Content
Item consists of a head tax certificate issued by the Dominion of Canada - Immigration Branch - Department of the Interior to Dung Way How (Dong Howe). The certificate was first issued on March 18, 1922 and includes certification stamps on the front along with a photograph of Dung Way How. Certifi…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum Document collection
Description Level
Item
Physical Description
1 certificate (tiff) : col. ; 600 dpi
Scope and Content
Item consists of a head tax certificate issued by the Dominion of Canada - Immigration Branch - Department of the Interior to Dung Way How (Dong Howe). The certificate was first issued on March 18, 1922 and includes certification stamps on the front along with a photograph of Dung Way How. Certification stamps on the verso of the certificate were issued by Chinese Immigration authorities between 1922 and 1934. Information on the front of the certificate reads "...This Certifies That / Dung Way How whose photograph is attached / hereto arrived or landed at Vancouver B.C. / on the 23rd day of January 1922 / ex "Empress of Asia" / and upon representations made has been / admitted as exempt from head tax under the / provisions of the Chinese Immigration Act. / The above mentioned party claims / to be a native of Bark Choon Jong in the District of Pon Yue of the age of 20 years. The declaration in this case is C.I.4. No. 3715 Date at Vancouver on March 18, 1922" signed by "Controller of Chinese Immigration". Printed text on verso of certificate reads "IMPORTANT / IT IS NECESSARY THAT THIS / CERTIFICATE BE CAREFULLY / PRESERVED AS IT IS OF VALUE / AS A MEANS OF IDENTIFICATION".
History
Dung Way How (Dong Howe) arrived from Bak Chun (North Village), Guangdong in 1922 as a paper son. He had two sons during his first marriage, but the sons remained in China and one died at a young age. He married his second wife Chow Goon Pang through an arranged marriage. She was married twice previously and had a son from each marriage, but neither of them survived. Chow was from Nam Chun (South Village) and arrived in Canada as a paper daughter around the late 1930s or early 1940s. Both Dong and Chow spoke a Poon Yue dialect. The couple raised one daughter Vivian Dong (Dong Jing Yu) in Canada. The Dong family leased and operated the New Fountain hotel in Vancouver located at Abbott Street and Cordova Street. The family later went on to purchase farmland in Burnaby in 1957. The Dong family moved to Burnaby and operated a three acre market garden located at 6220 14th Avenue until 1972. They grew European staples including celery, radishes, green onions, beets, lettuces, endives, as well as Chinese vegetables such as gai lan (Chinese broccoli). There were two Chinese families in the area, including the Wong family who operated the Wong Chew market gardens 6325 14th Avenue. Dong Howe passed away in 1978. Chow Goon Pang passed away in 2000. Their daughter Vivian grew up in Burnaby and attended Riverside Elementary, McPherson Junior High School and Burnaby South Secondary School.
Creator
Government of Canada
Subjects
Persons - Chinese Canadians
Documentary Artifacts - Certificates
Migration
Names
Howe, Dong
Accession Code
BV021.13.1
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1922-1934 (date of original), copied 2021
Media Type
Textual Record
Photograph
Scan Resolution
600
Scan Date
March 25, 2021
Scale
100
Notes
Title based on contents of photograph
Images
Less detail

Head tax certificate issued to Lee Quon Lep [Quan Lip Lee]

https://search.heritageburnaby.ca/link/museumdescription16717
Repository
Burnaby Village Museum
Date
1921-1949 (date of original), copied 2021
Collection/Fonds
Quon Lip Lee fonds
Description Level
Item
Physical Description
1 photograph (tiff)
Scope and Content
Item consists of a head tax certificate issued by the Dominion of Canada - Immigration Branch - Department of the (Interior) issued to Lee Quon Lep [sic] [Quon Lip Lee]. The certificate was first issued on December 12, 1921 and includes certification stamps on the front along with a photograph of Q…
Repository
Burnaby Village Museum
Collection/Fonds
Quon Lip Lee fonds
Description Level
Item
Physical Description
1 photograph (tiff)
Scope and Content
Item consists of a head tax certificate issued by the Dominion of Canada - Immigration Branch - Department of the (Interior) issued to Lee Quon Lep [sic] [Quon Lip Lee]. The certificate was first issued on December 12, 1921 and includes certification stamps on the front along with a photograph of Quan Lip Lee. Certification stamps on the verso of the certificate were issued by Canadian and Chinese Immigration authorities between 1924 and 1949. Information on the front of the certificate reads "DOMINION OF CANADA / IMMIGRATION BRANCH - DEPARTMENT.../ RECEIVED FRO.../ Lee Quon Lep whose photograph is attached / hereto on the date and at the place hereunder mentioned the sum / of five Hundred Dollars being the head tax due under the / provisions of the Chinese Immigration Act. / The above mentioned party claims / to be a native of Gong Doey Lee / in the district of Sun Way / of the age of 12 years arrived or landed / at Vancouver on the 28th day of / November 1921 ex Empress [sic] of Asia / The declaration in this case is C.I.4 No. 3716 / Dated at Vancouver on Dec 12, 1921_19_/ (signature) / CONTROLLER OF CHINESE IMMIGRATION". Printed text on verso of certificate reads "IMPORTANT / IT IS NECESSARY THAT THIS / CERTIFICATE BE CAREFULLY / PRESERVED AS IT IS OF VALUE / AS A MEANS OF IDENTIFICATION" along with Chinese language characters printed vertically below.
Creator
Government of Canada
Subjects
Persons - Chinese Canadians
Documentary Artifacts - Certificates
Migration
Names
Lee, Quon Lip
Accession Code
BV021.18.1
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1921-1949 (date of original), copied 2021
Media Type
Textual Record
Photograph
Scan Resolution
600
Scan Date
April 8, 2021
Scale
100
Notes
Title based on contents of item
Images
Less detail

Burna-bee Royal Chalet

https://search.heritageburnaby.ca/link/museumdescription4942
Repository
Burnaby Village Museum
Date
[between 1973 and 1975]
Collection/Fonds
Burnaby Girl Guides fonds
Description Level
Item
Physical Description
1 poster : 5 photographs : col. + textual record mounted on board 44.5 x 33 cm
Scope and Content
Item consists of a large poster titled "Burna-bee Royal Chalet / our cabin on Hollyburn Mt." The poster includes a history about the Burnaby Royal Girl Guide Chalet on Hollyburn Mountain in West Vancouver as well as colour photographs of the cabin in the winter and summertime.The cabin was original…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Girl Guides fonds
Series
Burnaby Girl Guides administrative records and histories series
Description Level
Item
Physical Description
1 poster : 5 photographs : col. + textual record mounted on board 44.5 x 33 cm
Scope and Content
Item consists of a large poster titled "Burna-bee Royal Chalet / our cabin on Hollyburn Mt." The poster includes a history about the Burnaby Royal Girl Guide Chalet on Hollyburn Mountain in West Vancouver as well as colour photographs of the cabin in the winter and summertime.The cabin was originally built in 1934 by Gus Johnson with the assistance of Tom Gibson and was then known as the Hollyburn Pacific Pacific Ski Club. It was originally constructed on the highest point of land halfway between Hollyburn Lodge and West Lake and was often used as a ski jump in the winter. The cabin was moved in 1940 to make way for the water supply from West Lake and taken apart and reerected at it's present site on Cypress Mountain. It took nine days diassemble and move the cabin log by log. It continued to be used as the Cypress Ski Club and a few years later, it was renamed the Vancouver Ski Club. It continued to be used as a ski club until 1963 when the Burnaby Girl Guides leased the building with an option to purchase which they excercised in 1965. Many guiders rode the chairlift to access the cabin for winter camping and skiing until the chairlift burned in June 1965. After the fire, access to the cabin was restricted since it took over two and a half hours to hike in depending on weather conditions.
Subjects
Organizations - Girls' Societies and Clubs
Recreational Activities - Camping
Natural Phenomena - Snow
Names
Girl Guides of Canada
Accession Code
BV015.35.211
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
[between 1973 and 1975]
Media Type
Photograph
Textual Record
Scan Resolution
600
Scan Date
06/11/2018
Notes
Transcribed title
Images
Less detail

Burnaby - Royal Area "Our Campsites"

https://search.heritageburnaby.ca/link/museumdescription4944
Repository
Burnaby Village Museum
Date
[ca. 1975]
Collection/Fonds
Burnaby Girl Guides fonds
Description Level
Item
Physical Description
1 poster : 4 photographs : col. + textual record mounted on board 28 x 40.5 cm and laminated
Scope and Content
Item consists of a handwritten poster titled "Burnaby - Royal Area / "Our Campsites"" with four colour photographs of Girl Guide campsites in Sechelt and West Vancouver. Handwritten annotations describe each photograph from the top right to left "Galalina / at / Camp Olave / on / Sechelt Peninsu…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Girl Guides fonds
Series
Burnaby Girl Guides administrative records and histories series
Description Level
Item
Physical Description
1 poster : 4 photographs : col. + textual record mounted on board 28 x 40.5 cm and laminated
Scope and Content
Item consists of a handwritten poster titled "Burnaby - Royal Area / "Our Campsites"" with four colour photographs of Girl Guide campsites in Sechelt and West Vancouver. Handwritten annotations describe each photograph from the top right to left "Galalina / at / Camp Olave / on / Sechelt Peninsula" "Cottage - sleeps 10 / Six cabins - sleeps 5each / Tent sites / Kitchen & Dining Shelter / Forest setting on / seashore" "Burna [bee] Chalet / on / Hollyburn Mountain / West Vancouver / Summer / Winter" "Two story building - rustic / propane and wood fuel / Water from creek. Hiking / snowshoeing, skiing. / Accomodates 20. A favourite / with all ages" "Reservations through M. Matthews ___-____"
Subjects
Organizations - Girls' Societies and Clubs
Recreational Activities - Camping
Natural Phenomena - Snow
Geographic Features - Beaches
Names
Girl Guides of Canada
Accession Code
BV015.35.213
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
[ca. 1975]
Media Type
Photograph
Textual Record
Notes
Transcribed title
Images
Less detail

Camp Olave - Galalina

https://search.heritageburnaby.ca/link/museumdescription18408
Repository
Burnaby Village Museum
Date
[between 1973 and 1975]
Collection/Fonds
Burnaby Girl Guides fonds
Description Level
Item
Physical Description
1 poster : 8 photographs : col. + textual record mounted on board 44.5 x 33 cm
Scope and Content
Item consists of a large poster titled "CAMP OLAVE / GALALINA". The poster consists of eight colour photographs mounted on a board documenting time spent by Burnaby Girl Guides at Camp Olave Galalina Girl Guide camp, north of Sechelt on the Sunshine Coast. Photographs are arranged into two columns…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Girl Guides fonds
Series
Burnaby Girl Guides administrative records and histories series
Description Level
Item
Physical Description
1 poster : 8 photographs : col. + textual record mounted on board 44.5 x 33 cm
Scope and Content
Item consists of a large poster titled "CAMP OLAVE / GALALINA". The poster consists of eight colour photographs mounted on a board documenting time spent by Burnaby Girl Guides at Camp Olave Galalina Girl Guide camp, north of Sechelt on the Sunshine Coast. Photographs are arranged into two columns and four rows. The poster includes two photographs (top row) identified with text "Beach at Camp Olave"; two photographs (second row) identified with text "Girl Guide Huts on Galalina" and "Guiders Cottage on Galaina"; two photographs (third row) identified with text "Cook Kitchen" and two photographs (bottom row) identified with text "Outdoor Showers on Galalina - Continental Style.
Subjects
Organizations - Girls' Societies and Clubs
Recreational Activities - Camping
Names
Girl Guides of Canada
Accession Code
BV015.35.212
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
[between 1973 and 1975]
Media Type
Photograph
Textual Record
Scan Resolution
600
Scan Date
06/11/2018
Notes
Transcribed title
Images
Less detail

Fraser Valley Milk Producers Association statement

https://search.heritageburnaby.ca/link/museumdescription20345
Repository
Burnaby Village Museum
Date
28 Nov. 1970
Collection/Fonds
Harry Toy fonds
Description Level
Item
Physical Description
2 p.
Scope and Content
Item consists of a typewritten statement from the Fraser Valley Milk Producers Association with a summary of purchases for products sold to the Canada Way Food Market.
Repository
Burnaby Village Museum
Collection/Fonds
Harry Toy fonds
Series
Harry Toy business records series
Description Level
Item
Physical Description
2 p.
Material Details
small yellow page adhered to top of white typewritten page
Scope and Content
Item consists of a typewritten statement from the Fraser Valley Milk Producers Association with a summary of purchases for products sold to the Canada Way Food Market.
Names
Canada Way Food Market
Fraser Valley Milk Producers Association
Accession Code
BV023.25.15
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
28 Nov. 1970
Media Type
Textual Record
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 Resolution
600
Scan Date
2023-11-30
Notes
Title based on contents of item
Images
Less detail

Steamship ticket and Boy Scouts

https://search.heritageburnaby.ca/link/museumdescription20697
Repository
Burnaby Village Museum
Date
Aug. 1926
Collection/Fonds
David Geoffrey Llewellyn collection
Description Level
Item
Physical Description
1 ticket : 4 x 10 cm + 1 photograph : b&w ; 2.5 x 1 cm
Scope and Content
Item consists of a set of two steamship tickets (conjoined together) for Union S.S. Co. of B.C. Ltd. between Granthams Landing and Vancouver for New Westminster District Boy Scout Association Camp at Granthams Landing in August 1926. A photograph of two Boy Scouts (heads only) is pasted into centre…
Repository
Burnaby Village Museum
Collection/Fonds
David Geoffrey Llewellyn collection
Description Level
Item
Physical Description
1 ticket : 4 x 10 cm + 1 photograph : b&w ; 2.5 x 1 cm
Scope and Content
Item consists of a set of two steamship tickets (conjoined together) for Union S.S. Co. of B.C. Ltd. between Granthams Landing and Vancouver for New Westminster District Boy Scout Association Camp at Granthams Landing in August 1926. A photograph of two Boy Scouts (heads only) is pasted into centre of ticket.
Subjects
Organizations - Boys' Societies and Clubs
Names
Boy Scouts of Canada
Accession Code
BV995.8.128
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
Aug. 1926
Media Type
Textual Record
Scan Resolution
600
Notes
Title based on contents of photograph
hotograph is part of photograph album BV995.8.1, pasted to page 39
Images
Less detail

Tickets for New Westminster District Boy Scout camp

https://search.heritageburnaby.ca/link/museumdescription20641
Repository
Burnaby Village Museum
Date
Aug. 1925
Collection/Fonds
David Geoffrey Llewellyn collection
Description Level
Item
Physical Description
1 ticket : 4 x 10 cm
Scope and Content
Item consists of a set of two steamship tickets (conjoined together) for Union S.S. Co. of B.C. Ltd. between Granthams Landing and Vancouver for New Westminster District Boy Scout Association Camp at Granthams Landing in August 1925.
Repository
Burnaby Village Museum
Collection/Fonds
David Geoffrey Llewellyn collection
Description Level
Item
Physical Description
1 ticket : 4 x 10 cm
Scope and Content
Item consists of a set of two steamship tickets (conjoined together) for Union S.S. Co. of B.C. Ltd. between Granthams Landing and Vancouver for New Westminster District Boy Scout Association Camp at Granthams Landing in August 1925.
Subjects
Organizations - Boys' Societies and Clubs
Names
Boy Scouts of Canada
Accession Code
BV995.8.72
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
Aug. 1925
Media Type
Textual Record
Scan Resolution
600
Notes
Title based on contents of photograph
Photograph is part of photograph album BV995.8.1, pasted to page 23
Images
Less detail

Reference letter for William Holmes

https://search.heritageburnaby.ca/link/museumdescription10405
Repository
Burnaby Village Museum
Date
[between 1858 and 1859]
Collection/Fonds
William Holmes fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a letter reading as a character reference for William Holmes, Toronto, December 17, 1858. The letter refers to William's character as a gentleman in good standing of Holmesville in the County of Huron where he has been actively employed in Commercial pursuits in Upper Canada and h…
Repository
Burnaby Village Museum
Collection/Fonds
William Holmes fonds
Series
William Holmes family records series
Description Level
Item
Physical Description
1 p. of textual records
Material Details
Letter is fragile with torn and stained sections
Scope and Content
Item consists of a letter reading as a character reference for William Holmes, Toronto, December 17, 1858. The letter refers to William's character as a gentleman in good standing of Holmesville in the County of Huron where he has been actively employed in Commercial pursuits in Upper Canada and his intention to emigrate to British Columbia. The letter is signed and certified on the verso by various officials including; "G.E. Cartier", Attourney General of Lower Canada; John A. Macdonald, Attourney General of Upper Canada; Sidney Smith, Post Master General; George Sherwood, Receiver General; John Rose, Soliciter General; Charles Alleyn, Provincial Secretary; P.M. VanKaughnet [sic], Commissioner of Crown Lands and A.T. Galt, Inspector General of Canada. The letter includes a wax Common Seal of the City of Toronto and is certified the 6th day of January 1859. Text on first page of letter reads: "The Bearer William Holmes Esq / late of Holmesville in the County of Huron has for some years been actively employed in Com- / mmercial pursuits in Upper / Canada, but now intends to emigrate to British Columbia / We have great pleasure in / certifying that Mr. Holmes is / a Gentleman of good standing / for character and capacity / and that his connectiions (are) [sic] / highly respectable; his brother / John Holmes Esq at present / holding the dignified and responsible / office of Warden (Equivalent to / Mayor) of the Municipal Council". letter continues on verso to read: "of the United Counties of Huron / and Bruce, which Counties he / also respresents in Parliament..." signatures of officials beneath. Written vertically down the left hand side of the verso is the following text "I certify that the Signature attached to / this document are the bona- / fide Signature of the parties / named & that they hold the / respective offices (within) mentioned / within. In testimony whereof I have / herunto set my hand and caused / the Common Seal of the City of Toronto / to be herunto affixed this 6th day of / January 1859" with signatures below "D.V. Mead / Mayor / A.M. Jones [sic] / Chamberlain".
History
William Holmes was the first non-Indigenous resident of Burnaby.
Subjects
Documentary Artifacts - Letters and Envelopes
Accession Code
BV997.50.1
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[between 1858 and 1859]
Media Type
Textual Record
Scan Resolution
300
Scan Date
06-May-2019
Notes
Title based on contents of item
Images
Less detail

Business card for E.W. Martin

https://search.heritageburnaby.ca/link/museumdescription15038
Repository
Burnaby Village Museum
Date
[between 1960 and 1973]
Collection/Fonds
Elmer Wilson Martin fonds
Description Level
Item
Physical Description
1 business card
Scope and Content
Item consists of a business card for Elmer Wilson Martin when he worked as an engineer for Webb & Knapp (Canada) Limited. Card reads "E.W. Martin, P.ENG. / Vice President / WEBB & KNAPP (CANADA) LIMITED / RES. 7231 SUTLIFF STREET / BURNABY B.C. / RES 299-3371"
Repository
Burnaby Village Museum
Collection/Fonds
Elmer Wilson Martin fonds
Series
Paneloc Marketing Ltd. business records series
Description Level
Item
Physical Description
1 business card
Scope and Content
Item consists of a business card for Elmer Wilson Martin when he worked as an engineer for Webb & Knapp (Canada) Limited. Card reads "E.W. Martin, P.ENG. / Vice President / WEBB & KNAPP (CANADA) LIMITED / RES. 7231 SUTLIFF STREET / BURNABY B.C. / RES 299-3371"
Subjects
Documentary Artifacts - Cards
Names
Martin, Elmer Wilson
Accession Code
BV019.37.9
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[between 1960 and 1973]
Media Type
Textual Record
Scan Resolution
600
Scan Date
February 4, 2021
Scale
100
Notes
Title based on contents of item
Images
Less detail

Air mail letter from Brigadeer Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15128
Repository
Burnaby Village Museum
Date
18 Jun. 1943
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of an air mail letter written by Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment, 44th Canadian Field Battery. In his letter, Colin tells of how…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of an air mail letter written by Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment, 44th Canadian Field Battery. In his letter, Colin tells of how he's happy to be back with his regiment after finishing his stay in hospital; thanks May for the chocolates that she sent and how he expects to receive his third stripe which means a raise on top of his Sergeant's pay.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Bateman, Marianne May
Fox, Colin Rhodes
Accession Code
BV020.27.16
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
18 Jun. 1943
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Address on front of air mail letter reads: "Miss M. Bateman / 3896 W. 25th Ave. / Vancouver B.C. / Canada"
Return address on front of air mail letter reads: "K 19022 Bdr. C.R.Fox / 44th Fld. Bty. / 13th Fld. Reg't. R.C.A. A.F. / Cdn Army Over"
Stamp in blue ink on front of air mail letter reads: "13 FD. RECT. R.C.A. / OUT GOING MAIL"
Circular post mark on front of air mail letter reads: "FIELDRCST_OFFICE / * JU 19/ 43"
Images
Less detail

Air mail letter from Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15145
Repository
Burnaby Village Museum
Date
27 Dec. 1944
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a typewritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a typewritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In his letter Colin reflects on how he spent Christmas day and how he discovered that the camp cook came from the Burnaby Lake area.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Fox, Colin Rhodes
Bateman, Marianne May
Accession Code
BV020.27.32
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
27 Dec. 1944
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Air mail letter is addressed to: "Miss M. Bateman / c/o C.P.R. Land Dept. / Vancouver B.C. / Canada"
Circular postmark stamps read: "FIELD POST OFFICE 403 / 8 / DE 29 / 44"
Stamp on outside of air mail letter reads: "PASSED BY / CENSOR / No. / 11800"
Return address on outside of air mail letter reads: "K19022 Sgt. / C.R.Fox"
Images
Less detail

Air mail letter from Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15146
Repository
Burnaby Village Museum
Date
20 Dec. 1944
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a typewritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a typewritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In his letter Colin thanks May for the Christmas parcel she sent; how he received a backlog of letters addressed to him at the convalescent hospital; how the boys that landed on D-Day are taking leave in England; describes a Christmas party that his regiment put on for twenty kids in a nearby town and says that he looks forward to a good Christmas dinner provided there isn't any unexpected action.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Fox, Colin Rhodes
Bateman, Marianne May
Accession Code
BV020.27.33
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
20 Dec. 1944
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Air mail letter is addressed to: "Miss M. Bateman / c/o Miss Ruth Dale / West Summerland / B.C. / Canada / Box 158" (crossed out address reads: "c/o C.P.R. Land Dept. / Vancouver B.C...")
Circular postmark stamps read: "JAN 4 / 8 PM / 1945" and " SUMMERLAND / AM / JAN 6 / 45"
Stamp on outside of air mail letter reads: "PASSED BY / CENSOR / No. / 11800"
Return address on outside of air mail letter reads: "K19022 Sgt. / C.R.Fox"
Images
Less detail

Air mail letter from Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15147
Repository
Burnaby Village Museum
Date
8 Feb. 1945
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. In his letter Colin tells of how his regiment is now in Germany and that he is writing to her from a bombed out cellar in a German town; he tells of his current position as Battery Signal Sergeant and of how he and his regiment observed a German soldier being captured.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Fox, Colin Rhodes
Bateman, Marianne May
Accession Code
BV020.27.34
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
8 Feb. 1945
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Air mail letter is addressed to: "Miss M. Bateman / c/o C.P.R. Land Dept. / Vancouver B.C. / Canada"
Circular postmark stamps read: FIELD POST OFFICE.../ FE 12 / 45"
Stamp on outside of air mail letter reads: "PASSED BY / CENSOR / No. / 11800"
Return address on outside of air mail letter reads: "K19022 Sgt. / C.R.Fox"
Images
Less detail

Air mail letter from Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15148
Repository
Burnaby Village Museum
Date
28 Feb. 1945
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. Co…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. Colin writes his letter while in Germany; he describes the current state of the war there and how the soldiers are eating much better.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Fox, Colin Rhodes
Bateman, Marianne May
Accession Code
BV020.27.35
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
28 Feb. 1945
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Air mail letter is addressed to: "Miss M. Bateman / c/o C.P.R. Land Dept. / Vancouver B.C. / Canada"
Circular postmark stamps read: FIELD POST OFFICE 487 / * / MR 3 / 45"
Stamp on outside of air mail letter reads: "PASSED BY / CENSOR / No. / 11800"
Return address on outside of air mail letter reads: "K19022 Sgt. / C.R.Fox"
Images
Less detail

Air mail letter from Colin Fox to May Bateman

https://search.heritageburnaby.ca/link/museumdescription15149
Repository
Burnaby Village Museum
Date
24 Mar. 1945
Collection/Fonds
E.W. Bateman family fonds
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. Co…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Series
Bateman family World War II letters series
Description Level
Item
Physical Description
1 p. (double sided and folded)
Scope and Content
Item consists of a handwritten air mail letter from Sergeant Colin Rhodes Fox of the Royal Canadian Artillery Service to his aunt Marianne "May" Bateman while serving overseas during World War II. Colin Fox served in the 13th Canadian Field Regiment with the 44th and 78th Canadian Field Battery. Colin writes his letter from a cellar somewhere in Germany; he tells of how the mail has had a tough time getting through; thanks May for her parcel that she sent; how they've been fighting hard against the Germans and how he hopes that it will all be over soon.
Subjects
Wars - World War, 1939-1945
Documentary Artifacts - Letters and Envelopes
Names
Fox, Colin Rhodes
Bateman, Marianne May
Accession Code
BV020.27.36
Access Restriction
Restricted access
Reproduction Restriction
May be restricted by third party rights
Date
24 Mar. 1945
Media Type
Textual Record
Scan Resolution
600
Scan Date
10-Feb-2021
Scale
100
Notes
Title based on contents of item
Air mail letter is addressed to: "Miss M. Bateman / c/o C.P.R. Land Dept. / Vancouver B.C. / Canada"
Circular postmark stamps read: FIELD POST OFFICE 487 / * / MR 27 / 45"
Stamp on outside of air mail letter reads: "PASSED BY / CENSOR / No. / 11800"
Return address on outside of air mail letter reads: "K19022 Sgt. / C.R.Fox"
Images
Less detail

41 records – page 1 of 3.