172 records – page 1 of 9.

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

Letter re payment of Lot No. 1, Group 1, New Westminster District

https://search.heritageburnaby.ca/link/museumdescription10404
Repository
Burnaby Village Museum
Date
6 Mar. 1860
Collection/Fonds
William Holmes fonds
Description Level
Item
Physical Description
1 p. textual record ; folded
Scope and Content
Item consists of a handwritten letter on blue paper dated "6th March 1860". The letter is addressed to Mr. Wm. Holmes from Colonel Moody regarding payment of a contract on Harrison Lilloet Road and two pounds two shillings scrip payment for land on Burrard Inlet Road..."Lot No. 1, Group 1, Rural La…
Repository
Burnaby Village Museum
Collection/Fonds
William Holmes fonds
Series
William Holmes family records series
Description Level
Item
Physical Description
1 p. textual record ; folded
Scope and Content
Item consists of a handwritten letter on blue paper dated "6th March 1860". The letter is addressed to Mr. Wm. Holmes from Colonel Moody regarding payment of a contract on Harrison Lilloet Road and two pounds two shillings scrip payment for land on Burrard Inlet Road..."Lot No. 1, Group 1, Rural Land, New Westminster District..."
Accession Code
BV997.50.3
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
6 Mar. 1860
Media Type
Textual Record
Scan Resolution
300
Scan Date
06-May-2019
Notes
Title based on contents of item
Images
Less detail

Certificate of Title

https://search.heritageburnaby.ca/link/museumdescription10408
Repository
Burnaby Village Museum
Date
22 Mar. 1860
Collection/Fonds
William Holmes fonds
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "40 Acres", "Twenty Second Day of March AD 1860". Description reads: "On West Side at termination of North Road to Port Moody Burrard Inlet". The blue Provincial seal is affixed to the certificate and…
Repository
Burnaby Village Museum
Collection/Fonds
William Holmes fonds
Series
William Holmes family records series
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "40 Acres", "Twenty Second Day of March AD 1860". Description reads: "On West Side at termination of North Road to Port Moody Burrard Inlet". The blue Provincial seal is affixed to the certificate and it is signed by R.C. Moody, "Chief Commissioner of Lands and Works".
Accession Code
BV997.50.6
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
22 Mar. 1860
Media Type
Textual Record
Scan Resolution
300
Scan Date
06-May-2019
Notes
Title based on contents of item
Images
Less detail

Certificate of Title

https://search.heritageburnaby.ca/link/museumdescription10409
Repository
Burnaby Village Museum
Date
22 Mar. 1860
Collection/Fonds
William Holmes fonds
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "68 Acres", "Tenth Day of March AD 1860". Description reads: "On West Side of North Road to Port Moody Burrard Inlet, shown on the [?] Plan as Lots 2 / Group 1". The blue Provincial seal is affixed to…
Repository
Burnaby Village Museum
Collection/Fonds
William Holmes fonds
Series
William Holmes family records series
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "68 Acres", "Tenth Day of March AD 1860". Description reads: "On West Side of North Road to Port Moody Burrard Inlet, shown on the [?] Plan as Lots 2 / Group 1". The blue Provincial seal is affixed to the certificate and it is signed by R.C. Moody "Chief Commissioner of Lands and Works".
Accession Code
BV997.50.7
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
22 Mar. 1860
Media Type
Textual Record
Scan Resolution
300
Scan Date
06-May-2019
Notes
Title based on contents of item
Images
Less detail

Certificate of Title

https://search.heritageburnaby.ca/link/museumdescription10407
Repository
Burnaby Village Museum
Date
20 Feb. 1861
Collection/Fonds
William Holmes fonds
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "39 Acres", "20th February 1861". "Description" reads: "25 Chains Frontage on thereby on Fraser River between Coquitlam & Brunette / between Rev. E. White & Col. Moody's [?]". The blue Provincial seal…
Repository
Burnaby Village Museum
Collection/Fonds
William Holmes fonds
Series
William Holmes family records series
Description Level
Item
Physical Description
1 certificate
Scope and Content
Item consists of "Certificate of Title" to Mr. William Holmes for land in Burnaby/NE Westminster; "39 Acres", "20th February 1861". "Description" reads: "25 Chains Frontage on thereby on Fraser River between Coquitlam & Brunette / between Rev. E. White & Col. Moody's [?]". The blue Provincial seal is affixed to the certificate and it is signed by R.C. Moody, "Chief Commissioner of Lands and Works".
Names
Holmes, William
Moody, Richard Clement
Accession Code
BV997.50.5
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
20 Feb. 1861
Media Type
Textual Record
Scan Resolution
300
Scan Date
06-May-2019
Notes
Title based on contents of item
Images
Less detail

Marriage certificate for Jesse and Martha Love

https://search.heritageburnaby.ca/link/museumdescription16920
Repository
Burnaby Village Museum
Date
1879-1879
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. : 24 x 30 cm
Scope and Content
Item consists of a marriage certificate issued to Jesse Love and Martha Love nee Leonard on May 5, 1879. The certificate is presumed to be removed from a bible, potentially the Love family bible (BV992.26.1). The information on the obverse reads "WHAT GOD HATH JOINED TOGETHER LET NOT MAN PUT ASUNDE…
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. : 24 x 30 cm
Scope and Content
Item consists of a marriage certificate issued to Jesse Love and Martha Love nee Leonard on May 5, 1879. The certificate is presumed to be removed from a bible, potentially the Love family bible (BV992.26.1). The information on the obverse reads "WHAT GOD HATH JOINED TOGETHER LET NOT MAN PUT ASUNDER / (image of wedding) / This Certifies / THAT THE RITE OF / HOLY MATRIMONY / WAS CELEBRATED BETWEEN / Jesse Love formerly of South Marston, Wiltshire, England / and Martha Leonard formerly of Stotfold, Bedfordshire, England / on the 5th day of may 1879 at Little Trinity Church, Toronto, Canada / by The Rev. Saunders / Witness: ___ Francis / Tom Barry". printed and hand written on the obverse of the certificate. The reverse has a printed border and two columns under the heading of "Marriages". There is no hand written information on the reverse side.
Subjects
Ceremonies - Weddings
Accession Code
BV008.20.2
Date
1879-1879
Media Type
Textual Record
Notes
Title based on the content of the page
Images
Less detail

Births of Jesse and Martha Love

https://search.heritageburnaby.ca/link/museumdescription16926
Repository
Burnaby Village Museum
Date
1879-1902
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. : 24 x 30 cm
Scope and Content
Item consists of a births record page listing the children of Jesse and Martha Love. The page is presumed to be removed from a bible, potentially the Love family bible (BV992.26.1). The information on the obverse reads "Births / George Richard Love born 6:30 P.M March 22nd 1880 / Annie Elizabeth " …
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. : 24 x 30 cm
Scope and Content
Item consists of a births record page listing the children of Jesse and Martha Love. The page is presumed to be removed from a bible, potentially the Love family bible (BV992.26.1). The information on the obverse reads "Births / George Richard Love born 6:30 P.M March 22nd 1880 / Annie Elizabeth " August 24 1881 / Henry Love " August 24th 1883 / Edith Minnie " October 9th 1885 / Thomas Robert " September 17th 1887 / Martha "December 17th 1889 / Sarah Maria " February 8th 1892 / Phoebe Leonard April 15th 1894 / Esther August 28th 1896 / John Leonard June 7th 1899 / Hannah May 12th 1902". The reverse reads "Deaths" with no further notations.
Accession Code
BV992.26.30
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1879-1902
Media Type
Textual Record
Scan Resolution
600
Scan Date
2022-06-10
Notes
Title based on the content of the page
Images
Less detail

Memorial card for Elizabeth Love

https://search.heritageburnaby.ca/link/museumdescription10091
Repository
Burnaby Village Museum
Date
1881
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 card
Scope and Content
Item consists of a memorial card for Elizabeth Love and reads "IN LOVING MEMORY OF / Elizabeth, / WIFE OF RICHARD LOVE / (LATE RUBRO FARM, SOUTH MARSTON.) / Who fell Asleep in Jesus, 21st of May, 1881 / AGED 72 YEARS". A short, religious poem is printed on one fragment of the card.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 card
Scope and Content
Item consists of a memorial card for Elizabeth Love and reads "IN LOVING MEMORY OF / Elizabeth, / WIFE OF RICHARD LOVE / (LATE RUBRO FARM, SOUTH MARSTON.) / Who fell Asleep in Jesus, 21st of May, 1881 / AGED 72 YEARS". A short, religious poem is printed on one fragment of the card.
History
See extensive history of Love Family and Love farmhouse located at Burnaby Village Museum.
Accession Code
BV012.31.23
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1881
Media Type
Textual Record
Notes
Title based on content of file
Images
Less detail

Note to Mrs. McClean from her daughters

https://search.heritageburnaby.ca/link/museumdescription19360
Repository
Burnaby Village Museum
Date
28 Feb. 1888
Collection/Fonds
Hawkshaw family fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a handwritten note addressed to Mrs. Honor McClean from her daughters Eva, Elsie and Mabel on February 28, 1888. Note reads: "Our Wish / God Bless / thee today / WIth joy that never / shall fade / away / Beloved thine / is the portion that / edureth ever, / through lifes long endle…
Repository
Burnaby Village Museum
Collection/Fonds
Hawkshaw family fonds
Series
Mabel Hawkshaw records series
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a handwritten note addressed to Mrs. Honor McClean from her daughters Eva, Elsie and Mabel on February 28, 1888. Note reads: "Our Wish / God Bless / thee today / WIth joy that never / shall fade / away / Beloved thine / is the portion that / edureth ever, / through lifes long endless day" and " To Our own dear / Mamma / From her / loving / Children / Eva + / Elsie / Little Mabel"
Names
Hawkshaw, Mabel Edith Honor McClean
McClean, Honor Delamore
Rae, Elsie McClean
Goff, Evangeline "Mai" McClean
Accession Code
BV996.6.300
Date
28 Feb. 1888
Media Type
Textual Record
Scan Resolution
600
Scan Date
2023-06-14
Notes
Title based on contents of item
Written in blue ink at a later date: "Mabel Hawkshaw born Feb. 25th 1886"
Images
Less detail

Baptismal certificate for Margaret Knight

https://search.heritageburnaby.ca/link/museumdescription15315
Repository
Burnaby Village Museum
Date
1912
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a certificate authenticating Margaret Knight's baptism in All Saints Church, Vancouver, 23rd June 1912.
Repository
Burnaby Village Museum
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a certificate authenticating Margaret Knight's baptism in All Saints Church, Vancouver, 23rd June 1912.
Subjects
Documentary Artifacts - Certificates
Names
Norton, Margaret Knight
All Saints Anglican Church
Accession Code
BV020.34.4
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
1912
Media Type
Textual Record
Scan Resolution
600
Scan Date
March 22, 2021
Scale
100
Notes
Title based on contents of item
All Saints Anglican Church was located in Burnaby on Royal Oak Avenue
Images
Less detail

Family and political photograph album

https://search.heritageburnaby.ca/link/museumdescription3654
Repository
Burnaby Village Museum
Date
1914-1977
Collection/Fonds
Harold Edward Winch collection
Description Level
Item
Physical Description
1 album (ca. 85 photographs)
Scope and Content
Item is a photograph album containing ca. 85 photographs, including both personal and work-related subjects such as the Winch family and homes, and Winch's political work and travels. Also included are some textual records relating to Winch's political work.
Repository
Burnaby Village Museum
Collection/Fonds
Harold Edward Winch collection
Series
Harold E. Winch photographs series
Description Level
Item
Physical Description
1 album (ca. 85 photographs)
Scope and Content
Item is a photograph album containing ca. 85 photographs, including both personal and work-related subjects such as the Winch family and homes, and Winch's political work and travels. Also included are some textual records relating to Winch's political work.
Subjects
Government - Federal Government
Government - Provincial Government
Names
Winch, Harold Edward
Winch, Linda Marian Hendy
Winch, Grace
Winch, Eileen
Winch, Ernest "Ernie"
Winch, Eric
Co-operative Commonwealth Federation "CCF"
New Democratic Party
Douglas, Tommy
MacInnis, Grace
Accession Code
BV013.12.11
Date
1914-1977
Media Type
Photograph
Textual Record
Notes
Title based on contents of photograph
A selection of photographs from scrapbook have been described at item level (BV013.12.36 to BV015.35.117)
Images
Documents

2013_0012_0011_001_Combined

Less detail

Indexed guide map of the City of Vancouver and suburbs

https://search.heritageburnaby.ca/link/museumdescription8678
Repository
Burnaby Village Museum
Date
[1920]
Collection/Fonds
Burnaby Village Museum Map collection
Description Level
Item
Physical Description
1 map + textual record : col. lithographic print on paper ; 51.5 x 71 cm folded to 21 x 10 cm
Scope and Content
Item consists of a fold out map entitled "Indexed Guide Map of Vancouver and Suburbs" with index. Map includes concentric circles raditating out from Vancouver City Hall on corner of Hastings Street and Main Street; electric railways are indicated by heavy red lines in centres of streets. Includes …
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 + textual record : col. lithographic print on paper ; 51.5 x 71 cm folded to 21 x 10 cm
Material Details
Scale [1:47520]
Index on 4 pages within cardstock cover with advertisements on verso
Scope and Content
Item consists of a fold out map entitled "Indexed Guide Map of Vancouver and Suburbs" with index. Map includes concentric circles raditating out from Vancouver City Hall on corner of Hastings Street and Main Street; electric railways are indicated by heavy red lines in centres of streets. Includes old and new street names. Index includes a District Lot Index and Street Index.
Creator
Vancouver Map and Blue Print Company
Publisher
Vancouver Map and Blue Print Company
Accession Code
HV975.61.13
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[1920]
Media Type
Cartographic Material
Textual Record
Publisher Series
6th edition revised June 1920
Scan Resolution
600
Scan Date
2023-11-10
Notes
Title based on contents of map
Cover of booklet reads: "INDEXED / Guide Map / of the CITY of / VANCOUVER / and / SUBURBS / Compiled and Published by / The Vancouver Map & Blue Print Co. / ...."INTERNATIONAL / BOOK SHOP / Cor. Columbia and Hastings Sts._Vancouver, B.C.".
Documents
Zoomable Images
Indexed guide map of the City of Vancouver and suburbs, [1920] thumbnail

Indexed guide map of the City of Vancouver and suburbs, [1920]

Zoom into Image
Less detail

Remittance promotion notice

https://search.heritageburnaby.ca/link/museumdescription9554
Repository
Burnaby Village Museum
Date
[between 1921 and 1967]
Collection/Fonds
Way Sang Yuen Wat Kee & Co. fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a one page notice handwritten in Cantonese in black ink on rice paper. The notice publicizes the service offered by Way Sang Yuen Wat Kee & Co where money could be transferred by an individual bank to their country of origin. The rear of the shop acted as an unofficial post office …
Repository
Burnaby Village Museum
Collection/Fonds
Way Sang Yuen Wat Kee & Co. fonds
Series
Way Sang Yuen Wat Kee & Co. documents series
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a one page notice handwritten in Cantonese in black ink on rice paper. The notice publicizes the service offered by Way Sang Yuen Wat Kee & Co where money could be transferred by an individual bank to their country of origin. The rear of the shop acted as an unofficial post office for recent Chinese immgrants who needed a permanent mailing address. The notice was translated in English, the larger words translate to: "Our shop offers remittance service to Hong Kong. The process is faster than others no matter how much you are wiring. If the family of any overseas compatriots who are living in Hong Kong need money urgently, [we] can also speed up the remittance. Your patronage is very welcomed.". The smaller words translate to: "The valued customers have to take care of the remittance fee on your own. Connection to any city in the Canton province; fast and proper remittance."
Subjects
Persons - Chinese Canadians
Names
Way Sang Yuen Wat Kee & Company
Accession Code
HV975.5.1534
Access Restriction
No restrictions
Date
[between 1921 and 1967]
Media Type
Textual Record
Notes
Title based on contents of item
Images
Less detail

Honour roll certificate

https://search.heritageburnaby.ca/link/museumdescription15317
Repository
Burnaby Village Museum
Date
23 Jun. 1921
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a Public Schools of British Columbia, Roll of Honour certificate for Margaret Knight when she was a pupil at Gilmore Avenue school.
Repository
Burnaby Village Museum
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a Public Schools of British Columbia, Roll of Honour certificate for Margaret Knight when she was a pupil at Gilmore Avenue school.
Subjects
Documentary Artifacts - Certificates
Names
Norton, Margaret Knight
Accession Code
BV020.34.6
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
23 Jun. 1921
Media Type
Textual Record
Scan Resolution
600
Scan Date
March 22, 2021
Scale
100
Notes
Title based on contents of item
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

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

Register of Pupils

https://search.heritageburnaby.ca/link/museumdescription18821
Repository
Burnaby Village Museum
Date
1922-1924
Collection/Fonds
Seaforth School fonds
Description Level
Item
Physical Description
1 book : textual record
Scope and Content
Item consists of a Register of Pupils of Seaforth School in Burnaby. Teachers noted in register include the names; Eleanor a. Postill and Margaret B. Pullinger.
Repository
Burnaby Village Museum
Collection/Fonds
Seaforth School fonds
Description Level
Item
Physical Description
1 book : textual record
Scope and Content
Item consists of a Register of Pupils of Seaforth School in Burnaby. Teachers noted in register include the names; Eleanor a. Postill and Margaret B. Pullinger.
Creator
Seaforth School
Names
Seaforth School
Accession Code
BV987.2.1
Access Restriction
Subject to FIPPA
Reproduction Restriction
Reproductions subject to FIPPA
Date
1922-1924
Media Type
Textual Record
Scan Resolution
600
Scan Date
2022-07-07
Notes
Title based on contents of item
Images
Less detail

How your dollar is spent

https://search.heritageburnaby.ca/link/museumdescription11160
Repository
Burnaby Village Museum
Date
1923
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
1 graph : black ink on paper ; 27 x 21 cm
Scope and Content
Item consists of a circular graph drawn on Corporation of the District of Burnaby letterhead paper about Burnaby tax information and is titled "How Your Dollar is Spent" / "Tax Levy - 1923...”.
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
School and church plans series
Description Level
Item
Physical Description
1 graph : black ink on paper ; 27 x 21 cm
Scope and Content
Item consists of a circular graph drawn on Corporation of the District of Burnaby letterhead paper about Burnaby tax information and is titled "How Your Dollar is Spent" / "Tax Levy - 1923...”.
Responsibility
Corporation of the District of Burnaby
Accession Code
BV003.83.39
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1923
Media Type
Textual Record
Scan Resolution
600
Scan Date
15-Jan-2021
Scale
100
Notes
Transcribed title
Images
Less detail

How your dollar is spent

https://search.heritageburnaby.ca/link/museumdescription11159
Repository
Burnaby Village Museum
Date
1924
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
1 graph : ink on paper ; 28 x 28 cm
Scope and Content
Item consists of a drawing of a circular graph re: Burnaby tax information, "How Your Dollar is Spent" / “Municipal Loans” / General / Schools”.
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
School and church plans series
Description Level
Item
Physical Description
1 graph : ink on paper ; 28 x 28 cm
Scope and Content
Item consists of a drawing of a circular graph re: Burnaby tax information, "How Your Dollar is Spent" / “Municipal Loans” / General / Schools”.
Accession Code
BV003.83.38
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1924
Media Type
Textual Record
Scan Resolution
600
Scan Date
15-Jan-2021
Scale
100
Notes
Title based on contents of item
Handwritten notes in pencil read: "File under Burnaby Municipality tax notice" "3056"
Images
Less detail

172 records – page 1 of 9.