126 records – page 4 of 7.

Hugh H. Stewart personal documents series

https://search.heritageburnaby.ca/link/museumdescription9779
Repository
Burnaby Village Museum
Date
[189_]-1925
Collection/Fonds
Hugh H. Stewart fonds
Description Level
Series
Physical Description
2 cm of textual records
Scope and Content
Series consists of a selection of personal records retained by Hugh H. Stewart during the course of his life. Records include various receipts relating to healthcare, insurance, taxes, personal items, property sales, utilities and licenses along with documents relating to personal loans and a handw…
Repository
Burnaby Village Museum
Collection/Fonds
Hugh H. Stewart fonds
Series
Hugh H. Stewart personal documents series
Description Level
Series
Physical Description
2 cm of textual records
Scope and Content
Series consists of a selection of personal records retained by Hugh H. Stewart during the course of his life. Records include various receipts relating to healthcare, insurance, taxes, personal items, property sales, utilities and licenses along with documents relating to personal loans and a handwritten recipe.
Accession Code
HV979.50
Date
[189_]-1925
Media Type
Textual Record
Notes
Title based on content of series
Less detail

Independent Order of Odd Fellows share receipts

https://search.heritageburnaby.ca/link/museumdescription9757
Repository
Burnaby Village Museum
Date
1912-1925
Collection/Fonds
Hugh H. Stewart fonds
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists of member share receipts from the International Order of the Odd Fellows Lodge No. 8 made out to H.H. Stewart.
Repository
Burnaby Village Museum
Collection/Fonds
Hugh H. Stewart fonds
Series
Hugh H. Stewart associations and memberships series
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists of member share receipts from the International Order of the Odd Fellows Lodge No. 8 made out to H.H. Stewart.
Names
Stewart, Hugh Henry
Accession Code
HV979.50.266
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1912-1925
Media Type
Textual Record
Notes
Title based on content of file
Less detail

Infant feeding and hygiene : part i. Care of the well child : part ii. Feeding the well child : part iii. Care of the sick child : part iv . About Nestle´'s food

https://search.heritageburnaby.ca/link/museumlibrary5535
Repository
Burnaby Village Museum
Author
Nestle's Food Company
Publication Date
c1914
Call Number
649.1 NES
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Textual Record
Accession Code
HV973.26.145
Call Number
649.1 NES
Author
Nestle's Food Company
Place of Publication
Montreal
Publisher
Leeming-Miles
Publication Date
c1914
Physical Description
69 [3] p., : ill.
Inscription
"Table for babys weight in this book" [Handwritten note on cover in black ink.]
Library Subject (LOC)
Infants--Care
Infants--Health and hygiene
Infants--nutrition
Nestle's Food
Notes
Includes index.
"Cupid's advice 'give the babies Nestle´'s food'" -- Cover.
"Nestle´'s food raised on it" Back cover.
Less detail

Instructions for using attchments with Singer sewing machine no. 27-4 for family use

https://search.heritageburnaby.ca/link/museumlibrary2815
Repository
Burnaby Village Museum
Publication Date
1910
Call Number
646.2 SIN v.1
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Textual Record
Accession Code
HV973.48.5
Call Number
646.2 SIN v.1
Publisher
The Singer Manufacturing Co.
Publication Date
1910
Physical Description
16 p. : ill. ; 23 cm.
Library Subject (LOC)
Sewing
Sewing machines
Sewing machines--Handbooks, manuals, etc.
Notes
"Attachments no. 35919 for Machine No. 27-4"--table of contents.
Less detail

Jesse Love farmhouse series

https://search.heritageburnaby.ca/link/museumdescription9782
Repository
Burnaby Village Museum
Date
[1893-1970] (date of originals), copied 1988-1998, predominant 1988-2000
Collection/Fonds
Burnaby Village Museum fonds
Description Level
Series
Physical Description
approx. 84 cm of textual records + approx. 1,910 photographs + approx. 100 architectural drawings + 3 audio cassettes + 1 videocassette
Scope and Content
Series consists of records involved in the purchase, moving, restoration, research, conservation and exhibiting of the Love family farmhouse by Burnaby Village Museum. Records have been arranged into the following subseries: 1) Love farmhouse conservation work files subseries 2) Love farmhouse re…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum fonds
Series
Jesse Love farmhouse series
Description Level
Series
Physical Description
approx. 84 cm of textual records + approx. 1,910 photographs + approx. 100 architectural drawings + 3 audio cassettes + 1 videocassette
Scope and Content
Series consists of records involved in the purchase, moving, restoration, research, conservation and exhibiting of the Love family farmhouse by Burnaby Village Museum. Records have been arranged into the following subseries: 1) Love farmhouse conservation work files subseries 2) Love farmhouse restoration photographs subseries 3) Love farmhouse curatorial files subseries 4) Love farmouse research files subseries 5) Love family photographs 6) Love farmhouse Oral History subseries 7) Love farmhouse architectural drawings subseries
History
Jesse Love was born in Swindon, England in 1847 and left England to work on a dairy farm in the Toronto area. While working on the farm in Toronto, he met Martha Leonard who he married in 1879. Martha was born on February 3, 1858 in Bedfordshire, England and had come to Canada with her parents George and Ann Leonard. While living in Toronto, Jesse and Martha had two children, George born March 22, 1880 and Annie Elizabeth on August 24, 1881. About one year after Annie was born, the Love family moved to North Dakota to grow wheat. While living there, they had two more children, Henry who was born August 24, 1883 and Edith Minnie born October 9, 1885. The family decided to move further west after hearing about the fairer weather conditions from Martha’s father, George Leonard, who had settled in Vancouver in 1885. On May 23, 1887, Jesse, Martha and their four children arrived in Vancouver after travelling across Canada from Winnipeg on the first transcontinental train. The Loves made their home in Vancouver while Jesse helped clear land on Granville Street. Their fifth child, Thomas Robert was born on September 17, 1887 and soon after, the family moved to Lulu Island in Richmond where they lived growing vegetables and selling them to Vancouver hotels. While living and farming on Lulu island, the couple had two more girls, Martha (Dot or Dorothy) born on December 17, 1889 and Sarah Marie, born February 8, 1892. On October 6, 1893 an agreement was signed by Jesse Love to purchase 14.52 acres of land from Joseph C. Armstrong. The acreage covered the north east section of District Lot 25 within the newly incorporated District of the Municipality of Burnaby. It was here where the original Love house was built (between October 1893 and April 15, 1894) by Jesse Love with the help of local builder George Salt and father in law, George Leonard. The house consisted of an entrance hall, dining room, lean to kitchen, master bedroom and three bedrooms upstairs. A road was constructed and named Cumberland in 1905 and ran from District Lot 25 through to District Lot 11. The address for the Love home was 1390 Cumberland Road and in the early 1960’s the address was renumbered 7651 Cumberland Street. On the land surrounding the house, Jesse Love planted an orchard along with strawberries and raspberries which he sold at the Fraser Valley Market, T.S. Anandale’s Grocery Store in New Westminster and to hotels around Vancouver. Jesse Love served on the Burnaby School Board and also as a District Councillor in 1901 and from 1904-1907. While living in the house, Jesse and Martha had four more children, Phoebe Leonard, born April 15, 1894, Esther, born August 28, 1896, John Leonard, born June 7, 1899 and Hannah Victoria (also known as Girlie) who was born May 12, 1902. As the family grew to eleven children, additions along with some substantial remodelling in the craftsman style took place. In about 1898, a north wing addition was added to include a parlour with two windows, the construction of two more bedrooms and the relocation of the stair case to the North West wall. In 1903 the front door moved to the north elevation, a front porch was extended along the east wall and a summer lean to kitchen was added to the west elevation. Between 1905 and 1910, a tin embossed ceiling was installed along with an addition of the main kitchen which included a pantry, bathtub and a back porch. In about 1912, five craftsman style windows replaced the original pioneer tent style, the front verandah was enlarged to wrap around the south and east elevations, a back door was installed in the kitchen to access the verandah and wood shingle siding and brackets were added to the exterior. In 1918, at the age of 31 years, Robert Love fell ill due to an influenza epidemic and died on November 23, 1918. Following their son’s death, Martha Love became weak and on August 24, 1920, she passed away. By this time, Jesse had sold off a large percentage of his land and his youngest daughter, Girlie decided to stay on to live and care for him. Since the house was too large for just the two of them, Jesse invited any other children to return and share the residence. For a while his son, George and his wife joined them until 1925, followed by his daughter Sarah Parker (nee Love), her husband William and their three children, Albert, Bill and Elsie. The house remained pretty unchanged until 1928 after Jesse Love died of pneumonia (March 10, 1928) and the house was purchased by Sarah and her husband William Parker who continued to live there with their children. The master bedroom wall on the main floor opened up to the dining room, the kitchen pantry and bathtub converted to an alcove with a marble counter and enlarged window and sink while the bathroom was moved to the upstairs and the furnace and coolers were installed in the crawl space under the kitchen. A hot water tank was installed in the house in 1966. Sarah continued to live in the house until a little while after her husband William died in 1961. She sold the house to her daughter Elsie and husband John Hughes in 1966, who lived in the house along with their son Brent, until August 23, 1971. Mahbir Molchan Papan and his wife Geraldine Papan bought the house August 23, 1971 and by 1982, the house was sold to Nirmal Singh Singha and Narinder Singha. The Papans continued to rent the house from Nirmal Singh Singha and Narinder Singha until the late 1980s. In 1988, the house was scheduled for demolition with the remaining property to be subdivided. Fortunately, a neighbour, Mr. Harvey Elder recognized the farmhouse's historical significance and contacted the Burnaby Historical Society. Following this event, the owners agreed to donate the building to the Burnaby Village Museum (under the Century Park Museum Association) who financed the move of the house from Cumberland Street to the museum site. Heritage planner and architect, Robert Lemon provided guidance for the project. Prior to the move, the two porches were removed and demolished while the kitchen and roof were both separated from the main house. The kitchen and roof of the house were transported to Burnaby Village Museum on May 20, 1988 by Nickel Bros. House Moving company, while the main frame of the house completed its transportation to the museum near the end of May 1988 (due to low overhead wires). The house was moved down Cumberland Street to 10th Avenue, up Canada Way to Sperling and set on temporary footings near Hart House. Robert Lemon oversaw structural improvements such as, upgrading floor joists and creating new foundations to replace the original timber foundation of the farmhouse. The restoration went through several phases of work between 1988 until it opened in November 1998. Restoration began on both the interior and exterior features to be interpreted from the period of 1925. On November 23, 1992, the building was designated a heritage building under Heritage Designation Bylaw 1992, Bylaw Number 9807. In 1993, the architecture firm of Brian G. Hart Associates was appointed for the design and construction supervision of the restoration project. Plans were created for a foundation on the museum site in 1989 and the farmhouse was eventually settled on a permanent foundation behind the Burnaby Village Museum administration building in 1993 along with the reattachment of the roof. The kitchen section was reattached to the main house in 1994 along with skirting around the foundation and the reshingling of the exterior. In 1996, the tin ceiling was removed to make way for the installation of the internal electrical system along with sprinklers, ceiling heating and fire break gyprock. The dining room ceiling joists were consolidated, a pantry and bathroom were added to the kitchen, the downstairs bedroom wall was opened and filled, the dining and kitchen doorways were widened. In 1997, a wheelchair ramp was installed along with a concrete sidewalk, stair rails, cement pads at the base of the stairs and a gravel sink for any excess water. Interior work included painting of the kitchen, restoration and furnishing of the kitchen pantry, insulation of the house floor to protect from rodents along with the reconstruction of the kitchen and house chimneys. The registrar worked together with the curator and conservator and was tasked with a large research project on the house including the family contacts and family history, property information, plans, photographs, artifacts, furnishings, stories etc. all organized in files for easy retrieval. A great deal of research and conservation was undertaken in order to make the interior of the house authentic to the time period as possible. One of the biggest projects was selecting and obtaining wall coverings since much of the original wallpaper was incomplete and poor condition. The conservator and registrar were lucky enough to locate a few samples of the original paper and engage the Bradbury and Bradbury Art Wallpaper Company of Benica, California to reproduce replica designs for free. The City of Burnaby now has its own series “Burnaby Village Papers” produced by this company which are titled “Burnaby Wall”; “Burnaby Border” and “Burnaby Ceiling”. All three of these wallpaper designs have been used in the Love farm house and are also commercially available through the Bradbury and Bradbury Art Wallpaper Company. In 1997, restoration of the kitchen was completed and opened to the public. After the completion of the dining room, main floor bedroom and parlour, the Love farmhouse exhibit opened on November 29, 1998 with an open invitation to the public and extended members of the Love family. Officials including the Mayor, Doug Drummond and Love family members were all present to cut the ribbon for the special event.
Accession Code
BV018.41; BV020.5
Access Restriction
Restricted access
Date
[1893-1970] (date of originals), copied 1988-1998, predominant 1988-2000
Media Type
Textual Record
Architectural Drawing
Sound Recording
Moving Images
Photograph
Arrangement
The majority of the records within series and subseries were arranged by a staff members of Burnaby Village Museum who worked on the historical research and restoration of the house. Other photographs documenting the move and further restoration work were added later and included in the arrangment by format and subject.
Notes
Title based on content of series
Jesse Love farmhouse is described as an Artifact under BV988.33.1
Some records within this collection have restricted access and are subject to FIPPA
Accessions BV018.41 and BV020.5 form this fonds
Less detail

Kent piano receipts

https://search.heritageburnaby.ca/link/museumdescription9768
Repository
Burnaby Village Museum
Date
1919-1921, predominant 1920
Collection/Fonds
Hugh H. Stewart fonds
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists of receipts from Kent Piano, 558 Granville for payments on a phonograph from Mr. H.H. Stewart between December 1919 and February 1921.
Repository
Burnaby Village Museum
Collection/Fonds
Hugh H. Stewart fonds
Series
Hugh H. Stewart personal documents series
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists of receipts from Kent Piano, 558 Granville for payments on a phonograph from Mr. H.H. Stewart between December 1919 and February 1921.
Names
Stewart, Hugh Henry
Accession Code
HV979.50.275
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1919-1921, predominant 1920
Media Type
Textual Record
Notes
Title based on contents of file
Less detail

Land Registry certificate for attorney William Prescott Ogilvie

https://search.heritageburnaby.ca/link/museumdescription18801
Repository
Burnaby Village Museum
Date
24 Jun. 1912
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Land Registry Act certificate for attorney William Prescott Ogilvie signed by E.N. Brown.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love and Leonard land records series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Land Registry Act certificate for attorney William Prescott Ogilvie signed by E.N. Brown.
Accession Code
BV992.26.21
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
24 Jun. 1912
Media Type
Textual Record
Notes
Title based on contents of item
Certificate, blue paper, black print, dotted lines filled in with blue carbon typing; "LAND REGISTRY ACT." "For Attorney." "I hereby certify that" "WILLIAM PRESCOTT OGILVIE" "personally known to me, appeared before me and acknowledged to me that he is the person who subscribed the names of" "SIEGFRED A. YOUNG, ARTHUR B. YOUNG, CAROLINE C. OGILVIE, STANLEY P. YOUNG and WILMA C. YOUNG" "to the annexed Instrument as the makers thereof, that the said" "hereinbefore named parties are" "the same persons mentioned in the said Instrument as the makers thereof, and that he, the said" "WILLIAM PRESCOTT OGILVIE" "is of the full age of twenty-one years, knows the contents of said Instrument, and subscribed the name of the said" "hereinbefore named parties" "thereto voluntarily as the free act and deed of the said" "hereinbefore named parties" ", who are each of the full age of twenty-one years." "IN TESTIMONY whereof I have hereto set my hand", "and Seal of Office" is crossed out and initialled, "at" "VANCOUVER, B.C." "this" "24th" "day of" "June" "in the year of our Lord one thousand nine hundred and" "twelve."; signed "E.N. Brown" "A Commissioner etc."; watermark "KING" "--ERE".
Less detail

Land Registry certificate for maker of deed re G.A. Stevens and E. Evans

https://search.heritageburnaby.ca/link/museumdescription18800
Repository
Burnaby Village Museum
Date
26 Oct. 1909
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Land Registry Act certificate for maker of a deed re G.A. Stevens & E. Evans signed by Notary Public, James Gill.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love and Leonard land records series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Land Registry Act certificate for maker of a deed re G.A. Stevens & E. Evans signed by Notary Public, James Gill.
Accession Code
BV992.26.20
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
26 Oct. 1909
Media Type
Textual Record
Notes
Title based on contents of item
Certificate, blue paper, black print; "LAND REGISTRY ACT." "For Maker of a Deed."; dotted lines are filled in with handwriting in black ink; "I hereby certify that" "G.A. Stevens & E. Evans" "personally known to me, appeared before me and acknowledged to me that" "they are" "the persons mentioned in the annexed Instrument as the maker thereof, and whose names" "are" "subscribed thereto as part" "ies" ", that" "they" "know the contents thereof, and that" "they" "executed the same voluntarily, and" "are" "of the full age of twenty-one years." "IN TESTIMONY whereof, I have hereunto set my Hand and Seal of Office, at" "Vancouver, B.C." "this" "26th" "day of" "October" "in the year of Our Lord one thousand nine hundred and" "nine"; signed "James Gill", typed "A Notary Public in and for the Province of British Columbia."; typing is carbon; at lower left, "10,000/8/1909."; stamped round seal "JAMES GILL" "BRITISH COLUMBIA" "NOTARY PUBLIC".
Less detail

Leonard Love

https://search.heritageburnaby.ca/link/museumdescription9861
Repository
Burnaby Village Museum
Date
1899 (date of original)-2008
Collection/Fonds
Burnaby Village Museum fonds
Description Level
File
Physical Description
2 cm of textual records
Scope and Content
File consists of vital statistical, biographical and historical information about Leonard Love and family. Records include copies of vital statistics, interview notes, a newspaper clipping on the BC Society of Model Engineers at BVM, correspondence from descendents of Leonard Love and their memori…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum fonds
Series
Jesse Love farmhouse series
Subseries
Love farmhouse research files subseries
Description Level
File
Physical Description
2 cm of textual records
Scope and Content
File consists of vital statistical, biographical and historical information about Leonard Love and family. Records include copies of vital statistics, interview notes, a newspaper clipping on the BC Society of Model Engineers at BVM, correspondence from descendents of Leonard Love and their memories of the Love family and time spent in the farmhouse and an obituary for Gordon Wesley Love. Leonard Love was born in 1899, married Jenny Kennedy in 1922 and is the son of Jesse Love and Martha Love (nee Leonard).
Names
Love, John Leonard
Accession Code
BV018.41.72
Access Restriction
Subject to FIPPA
Reproduction Restriction
Reproductions subject to FIPPA
Date
1899 (date of original)-2008
Media Type
Textual Record
Notes
Title based on content of file
Less detail

Letter from B.C.L.S. Corporation re survey of North Road

https://search.heritageburnaby.ca/link/museumdescription11143
Repository
Burnaby Village Museum
Date
17 Dec. 1910
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
3 p. of textual records
Scope and Content
Item consists of a three page typewritten carbon copy of a letter dated December 17th 1910 from Sydney A. Roberts Esq. / Secretary B.C.L.S. Corporation regarding surveying along North Road and District Lots alongside (there is no adressee identified- although it appears to be the Surveyor General).
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
Item
Physical Description
3 p. of textual records
Scope and Content
Item consists of a three page typewritten carbon copy of a letter dated December 17th 1910 from Sydney A. Roberts Esq. / Secretary B.C.L.S. Corporation regarding surveying along North Road and District Lots alongside (there is no adressee identified- although it appears to be the Surveyor General).
Accession Code
BV003.83.22
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
17 Dec. 1910
Media Type
Textual Record
Notes
Title based on contents of item
handwritten in red crayon on back of first page, "001607"
Less detail

Letter from Joe Royle to Harry Royle

https://search.heritageburnaby.ca/link/museumdescription21345
Repository
Burnaby Village Museum
Date
[1918]
Collection/Fonds
Harry Royle fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a handwritten letter addressed to Harry Royle from his brother Joe (J.F.) Royle while serving with the A.S.C. (Army Service Corps) in the E.A. Ex. Force (East Africa Expeditionary Force?) near the end of World War I.
Repository
Burnaby Village Museum
Collection/Fonds
Harry Royle fonds
Description Level
Item
Physical Description
1 p.
Material Details
handwritten in ink on both sides of paper
Scope and Content
Item consists of a handwritten letter addressed to Harry Royle from his brother Joe (J.F.) Royle while serving with the A.S.C. (Army Service Corps) in the E.A. Ex. Force (East Africa Expeditionary Force?) near the end of World War I.
Subjects
Wars - World War, 1914-1918
Names
Royle, Henry "Harry" Cecil
Royle, J. F. "Joe"
Accession Code
BV005.20.5
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[1918]
Media Type
Textual Record
Scan Resolution
600
Scan Date
2024-01-15
Notes
Title based on contents of photograph
Documents
Less detail

Letter re land surveying in Lot 106 and NE 1/4 Sec. 19 Twp 2

https://search.heritageburnaby.ca/link/museumdescription11150
Repository
Burnaby Village Museum
Date
1910
Collection/Fonds
Ronald G. Scobbie collection
Description Level
File
Physical Description
4 p. of textual records
Scope and Content
File consists of four handwritten letters dated between October 9, 1910 and October 27, 1910 (3 pages are handwritten copies of letters from W.N. Draper) regarding . All letters include "CORPORATION OF LAND SURVEYORS OF THE PROVINCE OF BRITISH COLUMBIA" letterhead. The first letter is addressed to …
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
File
Physical Description
4 p. of textual records
Scope and Content
File consists of four handwritten letters dated between October 9, 1910 and October 27, 1910 (3 pages are handwritten copies of letters from W.N. Draper) regarding . All letters include "CORPORATION OF LAND SURVEYORS OF THE PROVINCE OF BRITISH COLUMBIA" letterhead. The first letter is addressed to "A.J. Hill / BC Land Surveyor" from Sydney Roberts Secretary of Surveyors' Corporation and the subsequent copies originate from letters addressed to S.A. Roberts from W.N. Draper.
Accession Code
BV003.83.29
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1910
Media Type
Textual Record
Notes
Title based on contents of file
Less detail

Letter re North Boundary of Lot 9, Group 1

https://search.heritageburnaby.ca/link/museumdescription11152
Repository
Burnaby Village Museum
Date
April 7, 1911
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a carbon copy of a letter written by Sydney Roberts (Secretary of Surveyors' Corporation) re surveying the north boundary of Lot 9, Group 1, New Westminster District, dated April 7, 1911.
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a carbon copy of a letter written by Sydney Roberts (Secretary of Surveyors' Corporation) re surveying the north boundary of Lot 9, Group 1, New Westminster District, dated April 7, 1911.
Accession Code
BV003.83.31
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
April 7, 1911
Media Type
Textual Record
Notes
Title based on contents of item
Handwritten in red crayon on verso reads: "001607"
Less detail

Letter re North Boundary of Lot 9, Group 1, NWD

https://search.heritageburnaby.ca/link/museumdescription11153
Repository
Burnaby Village Museum
Date
April 6, 1911
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a handwritten letter addressed to Albert J. Hill BC Land Surveyor, by Sydney Roberts (Secretary of Surveyors' Corporation) "Re North Boundary of Lot 9 G. 1 N.W.D." dated April 6, 1911.
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a handwritten letter addressed to Albert J. Hill BC Land Surveyor, by Sydney Roberts (Secretary of Surveyors' Corporation) "Re North Boundary of Lot 9 G. 1 N.W.D." dated April 6, 1911.
Accession Code
BV003.83.32
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
April 6, 1911
Media Type
Textual Record
Notes
Title based on contents of item
Handwritten in red crayon on verso reads: "001607"
Less detail

Letter re North Boundary of Lots 9 and 107, Group 1, New Westminster District

https://search.heritageburnaby.ca/link/museumdescription11148
Repository
Burnaby Village Museum
Date
13 Dec. 1910
Collection/Fonds
Ronald G. Scobbie collection
Description Level
File
Physical Description
2 p. of textual records
Scope and Content
File consists of a handwritten letter dated December 13th 1910, from the "CORPORATION OF LAND SURVEYORS / OF THE PROVINCE OF BRITISH COLUMBIA...". the letter is addressed to "To. Albert J. Hill, Esq." "B.C.L.S." with the title "W.N. Draper -v- Albert J. Hill / RE - NORTH BOUNDARY OF LOTS 9 & 107. …
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
File
Physical Description
2 p. of textual records
Scope and Content
File consists of a handwritten letter dated December 13th 1910, from the "CORPORATION OF LAND SURVEYORS / OF THE PROVINCE OF BRITISH COLUMBIA...". the letter is addressed to "To. Albert J. Hill, Esq." "B.C.L.S." with the title "W.N. Draper -v- Albert J. Hill / RE - NORTH BOUNDARY OF LOTS 9 & 107. NEW WESTMINSTER DIST."The letter is signed "A. Roberts" "Secretary Treasurer & Registrar"
Accession Code
BV003.83.27
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
13 Dec. 1910
Media Type
Textual Record
Notes
Title based on contents of item
Note in red crayon on verso of letter reads: "001607"
Less detail

Letter re surveying of North Road and the north boundary of Lot 9, G1

https://search.heritageburnaby.ca/link/museumdescription11151
Repository
Burnaby Village Museum
Date
Oct. 28, 1910
Collection/Fonds
Ronald G. Scobbie collection
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a carbon copy of a letter written by Sydney Roberts (Secretary of Surveyors' Corporation) re surveying of North Road, dated October 28th 1910.
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a carbon copy of a letter written by Sydney Roberts (Secretary of Surveyors' Corporation) re surveying of North Road, dated October 28th 1910.
Accession Code
BV003.83.30
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
Oct. 28, 1910
Media Type
Textual Record
Less detail

Letters from Surveyor General re survey of North Road

https://search.heritageburnaby.ca/link/museumdescription11142
Repository
Burnaby Village Museum
Date
1910
Collection/Fonds
Ronald G. Scobbie collection
Description Level
File
Physical Description
3 p. of textual records
Scope and Content
File consists of two typewritten letters of correspondence from E.B. McKay, Esq. / Surveyor General regarding the surveying of District Lots along North Road. One letter is dated September 22, 1910 and the other letter is dated October 28, 1910 (there is no adressee identified).
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
File
Physical Description
3 p. of textual records
Scope and Content
File consists of two typewritten letters of correspondence from E.B. McKay, Esq. / Surveyor General regarding the surveying of District Lots along North Road. One letter is dated September 22, 1910 and the other letter is dated October 28, 1910 (there is no adressee identified).
Accession Code
BV003.83.21
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1910
Media Type
Textual Record
Notes
Title based on contents of file
Less detail

Letters re surveying of District Lot 9, Group 1, New Westminster District

https://search.heritageburnaby.ca/link/museumdescription11156
Repository
Burnaby Village Museum
Date
1910-1911
Collection/Fonds
Ronald G. Scobbie collection
Description Level
File
Physical Description
8 p. of textual records
Scope and Content
File consists of six letters of correspondence between B.C. Land Surveyor, Albert J. Hill and British Columbia Land Surveyor's Corporation (secretary, Sydney Roberts) regarding the surveying of District Lot 9, Group 1, New Westminster District (DL 9 is located along the east side of North Road in C…
Repository
Burnaby Village Museum
Collection/Fonds
Ronald G. Scobbie collection
Series
Subdivision and survey plans series
Description Level
File
Physical Description
8 p. of textual records
Scope and Content
File consists of six letters of correspondence between B.C. Land Surveyor, Albert J. Hill and British Columbia Land Surveyor's Corporation (secretary, Sydney Roberts) regarding the surveying of District Lot 9, Group 1, New Westminster District (DL 9 is located along the east side of North Road in Coquitlam). The correspondence takes place between December 19, 1910 and March 10, 1911.
Accession Code
BV003.83.35
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1910-1911
Media Type
Textual Record
Notes
Title based on contents of file
Sketch plan in pencil at bottom page of letter dated February 13, 1911
Less detail

The listening post, no. 29

https://search.heritageburnaby.ca/link/museumlibrary6786
Repository
Burnaby Village Museum
Publication Date
1917
Call Number
355 LIS
Repository
Burnaby Village Museum
Collection
Special Collection
Material Type
Textual Record
Accession Code
BV016.48.7
Call Number
355 LIS
Publication Date
1917
Physical Description
47 p. : ill. ; 33 cm.
Inscription
3
Library Subject (LOC)
Canada--Politics and government
Military art and science--Canada
Canada--History, Military
World War, 1914-1918
Periodicals
Object History
Military documents and memorabilia of First World War activities of Russell William Mawhinney. Later career of Mr Mawhinney as a Pharmacist in the Dunbar neighbourhood of Vancouver. Papers and memorabilia relating to Mr Mawhinney as an organizer of the Ex RAF Officers Association.
Notes
"Special Xmas Number"
Images
Less detail

Loan documents

https://search.heritageburnaby.ca/link/museumdescription9754
Repository
Burnaby Village Museum
Date
1916 and 1919
Collection/Fonds
Hugh H. Stewart fonds
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists a document addressed to Hugh H. Stewart from the Great West Permanent Loan Company dated May 12, 1916 and a loan receipt for payment of taxes relating to a loan October 20, 1919.
Repository
Burnaby Village Museum
Collection/Fonds
Hugh H. Stewart fonds
Series
Hugh H. Stewart personal documents series
Description Level
File
Physical Description
1 file of textual records
Scope and Content
File consists a document addressed to Hugh H. Stewart from the Great West Permanent Loan Company dated May 12, 1916 and a loan receipt for payment of taxes relating to a loan October 20, 1919.
Names
Stewart, Hugh Henry
Accession Code
HV979.50.263
Access Restriction
Restricted access
Reproduction Restriction
Reproductions subject to FIPPA
Date
1916 and 1919
Media Type
Textual Record
Notes
Title based on content of file
Less detail

126 records – page 4 of 7.