170 records – page 4 of 7.

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Bylaws - Repealed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Bylaws - Repealed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: 1988 - Land Acquisition and Road Dedication Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21479
Repository
Legislative Services
Bylaw Number
1988
Final Adoption
1948 Mar 01
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1988
Final Adoption
1948 Mar 01
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 1991 - Town Planning Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21476
Repository
Legislative Services
Bylaw Number
1991
Final Adoption
1948 Apr 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
1991
Final Adoption
1948 Apr 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2001 - Land Acquisition and Road Dedication Bylaw 1948, Amendment Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21466
Repository
Legislative Services
Bylaw Number
2001
Final Adoption
1948 Apr 05
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2001
Final Adoption
1948 Apr 05
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Bylaws - Repealed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Bylaws - Repealed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Bylaws - Repealed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: 2011 - Incinerator and Garbage Disposal Bylaw 1947, Amendment Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21456
Repository
Legislative Services
Bylaw Number
2011
Final Adoption
1948 May 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2011
Final Adoption
1948 May 31
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2027 - Town Planning Bylaw 1948, Amendment Bylaw 1948

https://search.heritageburnaby.ca/link/bylaw21440
Repository
Legislative Services
Bylaw Number
2027
Final Adoption
1948 Aug 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2027
Final Adoption
1948 Aug 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2059 - Street Traffic Regulation Bylaw 1943, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21408
Repository
Legislative Services
Bylaw Number
2059
Final Adoption
1949 Feb 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2059
Final Adoption
1949 Feb 21
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2065 - Trades Licence Bylaw 1939, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21402
Repository
Legislative Services
Bylaw Number
2065
Final Adoption
1949 Mar 07
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2065
Final Adoption
1949 Mar 07
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2071 - Town Planning Bylaw 1948, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21396
Repository
Legislative Services
Bylaw Number
2071
Final Adoption
1949 May 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2071
Final Adoption
1949 May 02
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2072 - Milk Delivery Regulation Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21395
Repository
Legislative Services
Bylaw Number
2072
Final Adoption
1949 Apr 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2072
Final Adoption
1949 Apr 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2082 - Trades Licence Bylaw 1939, Amendment Bylaw No 2, 1949

https://search.heritageburnaby.ca/link/bylaw21385
Repository
Legislative Services
Bylaw Number
2082
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2082
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2083 - Professional Tax Bylaw 1939, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21384
Repository
Legislative Services
Bylaw Number
2083
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2083
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2084 - Plumbing Bylaw 1926, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21383
Repository
Legislative Services
Bylaw Number
2084
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2084
Final Adoption
1949 May 16
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2094 - Town Planning Bylaw 1948, Amendment Bylaw No 2, 1949

https://search.heritageburnaby.ca/link/bylaw21373
Repository
Legislative Services
Bylaw Number
2094
Final Adoption
1949 Oct 03
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2094
Final Adoption
1949 Oct 03
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2096 - Incinerator and Garbage Disposal Bylaw 1947, Amendment Bylaw 1949

https://search.heritageburnaby.ca/link/bylaw21371
Repository
Legislative Services
Bylaw Number
2096
Final Adoption
1949 Jul 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2096
Final Adoption
1949 Jul 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 2099 - Plumbing Bylaw 1926, Amendment Bylaw No 2, 1949

https://search.heritageburnaby.ca/link/bylaw21368
Repository
Legislative Services
Bylaw Number
2099
Final Adoption
1949 Jul 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
2099
Final Adoption
1949 Jul 18
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3024 - Town Planning Bylaw 1948, Amendment Bylaw No 3, 1949

https://search.heritageburnaby.ca/link/bylaw21343
Repository
Legislative Services
Bylaw Number
3024
Final Adoption
1949 Dec 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3024
Final Adoption
1949 Dec 12
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Bylaw Number: 3026 - Street Traffic Regulation Bylaw 1943, Amendment Bylaw No 2, 1949

https://search.heritageburnaby.ca/link/bylaw21341
Repository
Legislative Services
Bylaw Number
3026
Final Adoption
1949 Dec 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Repository
Legislative Services
Bylaw Number
3026
Final Adoption
1949 Dec 19
Format
Bylaws - Repealed
Collection/Fonds
City Council and Office of the City Clerk fonds
Documents
Less detail

Canada : the foundations of its future

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

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

Canadian army training pamphlet no. 1 : a general instructional background for the young soldier

https://search.heritageburnaby.ca/link/museumlibrary4915
Repository
Burnaby Village Museum
Author
Canada. Department of National Defence
Publication Date
1942
Call Number
355.54097 EDM
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
BV993.17.15
Call Number
355.54097 EDM
Author
Canada. Department of National Defence
Place of Publication
Otawa
Publisher
Edmond Cloutier
Publication Date
1942
Series
Canadian army training pamphlet, part 1.
Physical Description
[4] of leaves plates, 196 p. : ill. (some col.) ; 20 cm.
Inscription
"No.1 (Reserve) Armored Corps Bronance Workshop (Div. Section) R.C.O.C." -- stamped at bottom.
Library Subject (LOC)
Canada. Canadian Army
Notes
"Not to be published" -- Front cover.
"Prepared under the direction of The Chief of the General Staff, Canada." -- Front cover.
"This edition supersedes all previous issues of this pamphlet." -- Front cover.
part 1 of 7.
Includes index.
Less detail

The Canadian mother and child

https://search.heritageburnaby.ca/link/museumlibrary6861
Repository
Burnaby Village Museum
Author
Couture, Ernest, 1891-1970
Publication Date
1941
Call Number
618 COU
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
BV008.40.5
Call Number
618 COU
Author
Couture, Ernest, 1891-1970
Place of Publication
Ottawa
Publisher
The Hon. Ian A. Mackenzie, Minster of Pensions and National Health
Publication Date
1941
Printer
Edmond Cloutier
Physical Description
231 p. : ill. ; 23 cm.
Inscription
"Miss. Bricher" [ hand writen in pencil at top of front cover. The "h" may be a "k".]
Library Subject (LOC)
Canada. Department of National Health and Welfare
Obstetrics
Infants--Health and hygiene
Subjects
Documentary Artifacts
Documentary Artifacts - Books
Notes
Published by authority of the Hon. Paul Martin, Minister of Health and Welfare"
Less detail

Christmas carols

https://search.heritageburnaby.ca/link/museumlibrary6629
Repository
Burnaby Village Museum
Author
Schulte, Karl
Publication Date
c1942
Call Number
781.7 SCH
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
BV014.38.16
Call Number
781.7 SCH
Author
Schulte, Karl
Contributor
Lohman, Fred D.
Place of Publication
Racine, Wis.
Publisher
Witman Publishing Company
Publication Date
c1942
Physical Description
35 p. : ill. ; 27 cm.
Library Subject (LOC)
Carols
Christmas music
Less detail

Chrysler shop manual, 1942-46

https://search.heritageburnaby.ca/link/museumlibrary6573
Repository
Burnaby Village Museum
Publication Date
1947, c1946
Call Number
629.2 CHR
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Book
Accession Code
HV972.35.93
Call Number
629.2 CHR
Place of Publication
Windsor, Ont.
Publisher
Chrysler Corporation of Canada
Publication Date
1947, c1946
Physical Description
1 vol. : ill. ; 29 cm.
Inscription
"J.H. ROBINS 3525 DOVER ST BURNABY BC" [Handwritten in blue ink on front cover]
Library Subject (LOC)
Automobiles
Automobiles--Maintenance and repair
Chrysler automobile
Less detail

170 records – page 4 of 7.