757 records – page 5 of 38.

E.W. Bateman family fonds

https://search.heritageburnaby.ca/link/museumdescription15157
Repository
Burnaby Village Museum
Date
[1857]-[195-]
Collection/Fonds
E.W. Bateman family fonds
Description Level
Fonds
Physical Description
63 photographs + 6 cm of textual records
Scope and Content
Fonds consists of photographs of the family of Edwin Wettenhall Bateman and residences including Elworth house, along with letters written by Colin Rhodes Fox during World War II. Fonds is arranged into the following series: 1) Bateman family photographs series 2) Bateman family World War II lette…
Repository
Burnaby Village Museum
Collection/Fonds
E.W. Bateman family fonds
Description Level
Fonds
Physical Description
63 photographs + 6 cm of textual records
Scope and Content
Fonds consists of photographs of the family of Edwin Wettenhall Bateman and residences including Elworth house, along with letters written by Colin Rhodes Fox during World War II. Fonds is arranged into the following series: 1) Bateman family photographs series 2) Bateman family World War II letters series
History
Edwin Wettenhall "E.W." Bateman was born in 1859 in Sandbach, Cheshire, to James and Caroline Mary Wettenhall Bateman (their home in Sandbach was called Elworth Cottage). When he was twenty-one, E.W. Bateman immigrated to Manitoba, Canada where he met Catherine “Cassie” Dale, daughter of George and Sarah Gillon Dale. They were married in Portage La Prairie, Manitoba on November 9, 1886. Edwin and Cassie had seven children, the eldest Edna Caroline Annie (Corner) (1889-1969); George Edwin (1890-? ); Mamie (McWilliams) (1892-1979); Marianne “May” Bateman (1894-1990); Warren Stafford (1896-1954); Jessie (Fox Kemp) (1899-1978) and John Carey (1901-1945). Catherine “Cassie” (Dale) Bateman died in Portage La Prairie in 1909. After Cassie's death, Edwin was transferred to Vancouver by the Canadian Pacific Railway where he married Cassie’s younger sister Mary Dale (1896-1935). Edwin moved his six of his seven children to Vancouver (not including George). Edwin and Mary (Dale) Bateman first lived at 7th and Balsam Street in Vancouver and in 1920, they decided to move to the quieter atmosphere of the Burnaby Lake- Deer Lake area. By this time Edwin Wettenhall Bateman was a retired CPR executive. He moved his wife and daughter Marianne “May” Bateman to Deer Lake and commissioned architect, Enoch Evans to build 'Elworth' house (named after Edwin’s family home in Sandbach, Chesire). The house was completed by contractor William Dodson in 1922 and located at the site of what would become Heritage Village and later, Burnaby Village Museum, 6501 Deer Lake Avenue. The Batemans lived at this location for thirteen years before moving back to Vancouver in May of 1935. Mary Dale Bateman died in July 1935 and sometime after, Edwin W. Bateman married Dora Coulton. Edwin W. Bateman died in 1957 at the age of 98. Edna Caroline Bateman married Raymond Westley Corner in 1920 and had a daughter named Catherine Mary (Levins). Edna and Raymond lived in Kelowna. George Bateman married Louise Agness Birss in January 1910 and continued to live in Manitoba. Mamie Dale Bateman married George Lloyd McWilliams in 1915. The couple had two children, Warren Finley McWilliams and Bruce McWilliams. Mamie and George McWilliams lived with their family on Douglas Road across the road from Elworth house in Burnaby. Warren McWilliams was on North Atlantic convoy duty during World War I from 1942 to 1944. Warren McWilliams died in 2004. Warren Stafford Bateman married Norah Withington in Burnaby in 1924; Winifred Dare Webster in Burnaby in 1932 and Dorothy Margaret Buchanan in New Westminster in 1949. Warren and Winnifred “Winnie” Webster celebrated their marriage at Elworth house in 1932. Warren served in World War I. Jessie Madeline Bateman married Ernest Denby Fox (1900-1945) in 1921. Jessie and Ernest Fox had three children, Colin Rhodes Fox (1921-2005); Mary “Betty” (Gludo) and Allan Fox. Jessie and Ernest Fox operated a small logging company near Powell River, B.C. Sometime after the death of her first husband, Ernest Denby Fox, Jessie married James Kemp. The youngest child of Edwin and Cassie, John “Carey” Bateman married Sophia Spak (1899-1977) in 1925. On September 10, 1939, the day that Canada declared war on Germany, Colin Rhodes Fox (eldest son of Jessie and Ernest Fox) enlisted in the army at the age of 18 years. Colin initially served in an anti-aircraft unit, but was soon transferred to the Field Artillery. During his service overseas, Colin wrote letters to family members including his aunt May Bateman who was living in Burnaby. Colin went through basic artillery training in Edmonton before heading overseas to the United Kingdom with his unit, the 13th Field Regiment , 44th Canadian Field Battery of the Royal Canadian Artillery and later the 78th Canadian Field Battery in Germany and Holland . Colin was wounded on June 8, 1944 (two days after D-Day) but returned to serve in Holland and Germany until the war ended. Colin suffered bullet and shrapnel wounds while laying communication cable from the Normandy beachhead. In 1946, Colin married Susan Streika (Striha) of Pitt Meadows and he began a thirty five year career in the B.C. Telephone Company on Vancouver Island. Colin and Susan had three children; Gary, Elaine and Irene. Colin Rhodes Fox died in 2005. The E.W. Bateman house, "Elworth" is a heritage building on the site of the Burnaby Village Museum. The site is an important cultural feature for the interpretation of Burnaby’s heritage to the public. The E.W. Bateman House was purchased by Burnaby in 1970 and became the focal point for the development of the Museum. Both the interior and exterior of the house have been restored and interpreted to the date of original construction, including recreated room interiors and period furnishings.
Creator
Fox, Colin Rhodes
Bateman, Caroline Mary Wettenhall
Accession Code
HV974.22
HV974.90
HV975.120
HV976.37
HV979.32
BV985.1003
BV986.21
BV992.29
BV994.22
BV004.28
BV004.84
BV020.27
Date
[1857]-[195-]
Media Type
Photograph
Textual Record
Related Material
See also: Interview with Marianne May Bateman February 22, 1978 - Tracks 1-4. City of Burnaby Archives Item No. MSS137-014-1
Notes
Title based on contents of fonds
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

MacLean Method of Muscular Movement Writing certificate

https://search.heritageburnaby.ca/link/museumdescription15318
Repository
Burnaby Village Museum
Date
15 Jun. 1925
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a "MacLean Method of Muscular Movement Writing" certificate awarded to 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 "MacLean Method of Muscular Movement Writing" certificate awarded to Margaret Knight when she was a pupil at Gilmore Avenue school.
Subjects
Documentary Artifacts - Certificates
Names
Norton, Margaret Knight
Gilmore Avenue School
Accession Code
BV020.34.7
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
15 Jun. 1925
Media Type
Textual Record
Scan Resolution
600
Scan Date
March 22, 2021
Scale
100
Notes
Title based on contents of item
Images
Less detail

MacLean Method of Muscular Movement Writing certificate

https://search.heritageburnaby.ca/link/museumdescription15319
Repository
Burnaby Village Museum
Date
25 Jun. 1926
Collection/Fonds
Margaret Norton fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a "MacLean Method of Muscular Movement Writing" certificate awarded to 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 "MacLean Method of Muscular Movement Writing" certificate awarded to Margaret Knight when she was a pupil at Gilmore Avenue school.
Subjects
Documentary Artifacts - Certificates
Names
Norton, Margaret Knight
Gilmore Avenue School
Accession Code
BV020.34.8
Access Restriction
No restrictions
Reproduction Restriction
May be restricted by third party rights
Date
25 Jun. 1926
Media Type
Textual Record
Scan Resolution
600
Scan Date
March 22, 2021
Scale
100
Notes
Title based on contents of item
Images
Less detail

Margaret Norton fonds

https://search.heritageburnaby.ca/link/museumdescription15346
Repository
Burnaby Village Museum
Date
[1917-1979], predominant [193-]
Collection/Fonds
Margaret Norton fonds
Description Level
Fonds
Physical Description
28 photographs + 5 textual records
Scope and Content
Fonds consists of family photographs of members of the Knight-Roberts family and their home at 931 Gilmore Avenue in Burnaby along with a baptismal certificate for Margaret Knight; a marriage certificate for Margaret Knight and John Leonard Norton and school certificates for Margaret Knight.
Repository
Burnaby Village Museum
Collection/Fonds
Margaret Norton fonds
Description Level
Fonds
Physical Description
28 photographs + 5 textual records
Scope and Content
Fonds consists of family photographs of members of the Knight-Roberts family and their home at 931 Gilmore Avenue in Burnaby along with a baptismal certificate for Margaret Knight; a marriage certificate for Margaret Knight and John Leonard Norton and school certificates for Margaret Knight.
History
Margaret “Margie” Norton (nee Knight) (1912-2010) is a daughter of Ernest Richard Knight (born 1877 in Burstow, Surrey, England) and Louise Augusta Knight (nee Ellis) (born in 1882 in South Horsham, England). Ernest Knight and Louise Ellis married in Vancouver in May 1908 at Christ Church Cathedral, Vancouver. Ernest and Louise had five children; Naida (Hansen), Margaret (Norton), Frederick "Fred", Lila (McKinley) and Dolly (Walker-Kirkwood). Margaret and Frederick were twins. Sometime in the 1920s, Ernest Knight left his wife and family and moved to Australia. After Ernest left, Louise Knight lived common law with her partner Charles Roberts. Louise and Charles had one son, Charles Thomas "Bob" Roberts. The Knight-Roberts family home was located at 931 Gilmore Avenue in Burnaby. The house was relocated to this address from the forty hundred block of Georgia Street sometime in the mid 1920s. Louise Knight-Roberts (nee Ellis) lived at 931 Gilmore Avenue in Burnaby until her death in 1950. Charles Roberts died in 1956. Margaret and her siblings attended Gilmore Avenue School until Kitchener School was completed. She was the first May Queen at Kitchener School. Margaret Knight and her twin brother Fred were among the first graduating class of Kitchener School in 1925. Margaret married John Leonard “Jack” Norton in 1947 at Vancouver Heights United Church. Margaret worked at a factory making bags for Bonar and Bemis until she married Jack. Jack worked as a stationery engineer for Nelson's Laundry. Margaret and Jack lived at the former Knight-Roberts home at 931 Gilmore Avenue. Margaret and Jack had two children, Darlene and Rey. Margaret Knight was a lifetime Burnaby resident residing at 931 Gilmore Avenue until her death at 98 yrs in 2010. Her husband Jack died in 1990.
Responsibility
Norton, John Leonard "Jack"
Norton, Margaret Knight
Accession Code
BV020.34
Access Restriction
No restrictions
Date
[1917-1979], predominant [193-]
Media Type
Photograph
Textual Record
Arrangement
Arrangement of records is based on the arrangement by donor.
Notes
Title based on contents of fonds
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

Permit issued to Mr. Raymer

https://search.heritageburnaby.ca/link/museumdescription15549
Repository
Burnaby Village Museum
Date
25 Jun. 1929
Collection/Fonds
Roy Bernard Raymer fonds
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a "Permit to Install Complete Work" issued by the Corporation of Burnaby to Mr. Raymer of 2675 Kingsway in regards to the installation of two light outlets in cabins.
Repository
Burnaby Village Museum
Collection/Fonds
Roy Bernard Raymer fonds
Series
Ray Raymer business records series
Description Level
Item
Physical Description
1 p.
Scope and Content
Item consists of a "Permit to Install Complete Work" issued by the Corporation of Burnaby to Mr. Raymer of 2675 Kingsway in regards to the installation of two light outlets in cabins.
Names
Raymer, Harvey Conner
Accession Code
HV977.121.5
Access Restriction
No restrictions
Reproduction Restriction
Reproductions subject to FIPPA
Date
25 Jun. 1929
Media Type
Textual Record
Scan Resolution
600
Scan Date
April 15, 2021
Scale
100
Notes
Title based on contents of item
"No. 3668 A / Corporation of Burnaby / Permit to Install Complete Work / . . . . / Mr Raymer / No. 75 Kingsway / . . . / . . . / 2 light outlets / . . . / as Cabins on No. 75 Kingsway St. /. . . / June 25 1929 / Amount of fees paid $1.45 /. . ." printed and hand written on form.
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

Quon Lip Lee fonds

https://search.heritageburnaby.ca/link/museumdescription16725
Repository
Burnaby Village Museum
Date
1921-1988 (date of originals), copied 2021
Collection/Fonds
Quon Lip Lee fonds
Description Level
Fonds
Physical Description
8 photograph (tiffs)
Scope and Content
Fonds consists of photographs pertaining to personal records of Quon Lip Lee including his immigration and citizenship documents, his family, business and involvement as a member with Lee's Benevolent Associaton of Canada.
Repository
Burnaby Village Museum
Collection/Fonds
Quon Lip Lee fonds
Description Level
Fonds
Physical Description
8 photograph (tiffs)
Scope and Content
Fonds consists of photographs pertaining to personal records of Quon Lip Lee including his immigration and citizenship documents, his family, business and involvement as a member with Lee's Benevolent Associaton of Canada.
History
Quon Lip Lee immigrated to Canada in 1921 from Sun Woy county, Guangdong at the age of 12 and found work as a housekeeper. In his adult years, Lee travelled back to China several times and fathered two sons and two daughters in China, including Tim Lee who was born in 1949. Quon Lip Lee purchased two acres of farmland in Richmond and operated a poultry farm in the No.3 Road and Williams Road area. He brought his wife and most of his children from China to Canada in 1952, with the exception of one daughter who was already married. When the poultry industry began to decline, Lee purchased a grocery store business in Burnaby and the Lee family moved to Burnaby in 1962. The shop was named C&L Grocery, which stood for Cheng (his son-in-law’s surname) and Lee. The property was located at 6912 Kingsway on the corner of Kingsway and Griffiths and had three store fronts and a house in the back where the family lived. The family grocery store sold groceries and canned goods and was in operation for approximately fifteen years. Quon Lip Lee was a member of Lee's Benevolent Association of Canada. In 1988, Quon Lip, received a service award for his many contributions as an advisory board member and board secretary of Lee's Benevolent Association magazine. As a child, Tim Lee attended Stride Avenue School, Edmonds School and Burnaby South Secondary School. Tim co-owned an architectural mill work company named New Image Millwork Ltd. in Surrey for 30 years before his retirement. The company renovated locations including the Burnaby Village Museum, Burnaby’s Winners store, and other businesses. Tim sold the business and retired in 2019.
Creator
Lee, Quon Lip
Accession Code
BV021.18
Date
1921-1988 (date of originals), copied 2021
Media Type
Textual Record
Photograph
Notes
Title based on contents of fonds
Less detail

Financial ledger

https://search.heritageburnaby.ca/link/museumdescription17246
Repository
Burnaby Village Museum
Date
1924-1935
Collection/Fonds
Douglas Stewart fonds
Description Level
Item
Physical Description
1 volume of textual records
Scope and Content
Financial ledger book belonging to Douglas Stewart regarding his personal and business affairs including the operation of the Thistle Meat Market that he owned on Kingsway in Burnaby. Ledger includes handwritten entries between January 1924 and 1935 with an alphabetical index at the front.
Repository
Burnaby Village Museum
Collection/Fonds
Douglas Stewart fonds
Description Level
Item
Physical Description
1 volume of textual records
Scope and Content
Financial ledger book belonging to Douglas Stewart regarding his personal and business affairs including the operation of the Thistle Meat Market that he owned on Kingsway in Burnaby. Ledger includes handwritten entries between January 1924 and 1935 with an alphabetical index at the front.
Names
Stewart, Douglas
Thistle Meat Market
Accession Code
BV999.10.4
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1924-1935
Media Type
Textual Record
Notes
Title based on contents of item
Several pages are blank and some have been removed.
Less detail

Douglas Stewart fonds

https://search.heritageburnaby.ca/link/museumdescription17249
Repository
Burnaby Village Museum
Date
1924-1951
Collection/Fonds
Douglas Stewart fonds
Description Level
Fonds
Physical Description
11 cm of textual records (4 volumes)
Scope and Content
Fonds consists of financial ledgers belonging to Douglas Stewart regarding his personal and business affairs including the operation of "Thistle Meat Market" and ownership of other properties located on Kingsway in Burnaby between the addresses of 4018 and 4032 Kingsway.
Repository
Burnaby Village Museum
Collection/Fonds
Douglas Stewart fonds
Description Level
Fonds
Physical Description
11 cm of textual records (4 volumes)
Scope and Content
Fonds consists of financial ledgers belonging to Douglas Stewart regarding his personal and business affairs including the operation of "Thistle Meat Market" and ownership of other properties located on Kingsway in Burnaby between the addresses of 4018 and 4032 Kingsway.
History
Douglas Stewart (1886-1976) was born in Kirkintilloch, Scotland and began working as a butcher at age twelve years. In 1905, at age nineteen years, Douglas immigrated to Canada, first settling in Calgary, Alberta. While in Alberta, John was employed with Burns Meat abattoir, feeding cattle on cattle cars which helped pay his way to Vancouver. Douglas married Jessie Reekie (1888-1975) who was also born in Scotland and the couple had three children, Annie Stewart Shore, Douglas William and Robert Malcolm who were all born in Vancouver. After arriving in Vancouver around 1913, Douglas worked at various meat markets as a butcher. In January 1925, Douglas opened a meat market which he named Thistle Meat Market (also known as Thistle Meats) located near the corner of Kingsway and Cassie Street in Burnaby. The family continued to live in South Vancouver until 1926 when they moved to Burnaby, first residing at 4022 Kingsway with the shop located at 4020 Kingsway. Over the years, Douglas owned buildings with addresses located between 4018 and 4032 Kingsway in Burnaby renting them out as businesses with some residences above. Between 1927 and 1935, Thistle Meats relocated to 4018 Kingsway and between 1927 and 1935 the family relocated their residence to 4020 Kingsway, above a business that was located next door to the shop. Between 1936 and 1953 Thistle Meats relocated to 4028 Kingsway and between 1936 and 1951, Douglas and Jessie relocated their residence to 4030 Kingsway. In 1951, Douglas retired, sold the buildings that he owned along Kingsway and moved to Grafton Street, Burnaby with his wife Jessie. Thistle meats continued to operate at 4028 Kingsway until 1958 and from 1959-1960, it operated at 4534 Kingsway. After Douglas Stewart retired in 1951, H.W. Silzer managed Thistle Meat Market until 1960. Douglas Stewart was a Mason with St. James Lodge No 80 and lifetime member of Kilwinning Lodge No. 29, Kirkintilloch, Scotland. Douglas Stewart died in Burnaby at the age of 91 years and his wife, Jessie died at the age of 87 years.
Creator
Stewart, Douglas
Accession Code
BV999.10
Date
1924-1951
Media Type
Textual Record
Notes
Title based on contents of fonds
Less detail

Vancouver Daily Province pioneer's honour roll certificate

https://search.heritageburnaby.ca/link/museumdescription17531
Repository
Burnaby Village Museum
Date
1 Jun. 1929
Collection/Fonds
Dorothy Atkinson fonds
Description Level
Item
Physical Description
2 p.
Scope and Content
File consists of a Vancouver Daily Province, Pioneer's Certificate, Roll of Honour awarded to Mr. and Mrs. Percy Mallett on June 1, 1929 and signed by managing director, F.J. Burd along with the mailing tube cover addressed to Mr. and Mrs. Mallett, 3965 Cambridge Street, Vancouver. Certificate decl…
Repository
Burnaby Village Museum
Collection/Fonds
Dorothy Atkinson fonds
Description Level
Item
Physical Description
2 p.
Material Details
gold seal and ribbon adhered to surface
Scope and Content
File consists of a Vancouver Daily Province, Pioneer's Certificate, Roll of Honour awarded to Mr. and Mrs. Percy Mallett on June 1, 1929 and signed by managing director, F.J. Burd along with the mailing tube cover addressed to Mr. and Mrs. Mallett, 3965 Cambridge Street, Vancouver. Certificate declares that the Malletts arrived in Vancouver in 1909. These certificates were awarded and mailed to three thousand people who were regular readers of the Vancouver Province newspaper for twenty years or more.
Subjects
Documentary Artifacts - Certificates
Names
Mallett, Alice Lowry
Mallett, Percy
Accession Code
BV021.28.16
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
1 Jun. 1929
Media Type
Textual Record
Scan Resolution
600
Scan Date
2021-10-04
Scale
100
Notes
Title based contents of item
Images
Less detail

Dorothy Atkinson fonds

https://search.heritageburnaby.ca/link/museumdescription17532
Repository
Burnaby Village Museum
Date
1929-2004, predominant 1929-1940
Collection/Fonds
Dorothy Atkinson fonds
Description Level
Fonds
Physical Description
3 cm of textual records
Scope and Content
Fonds consists of school report cards and certificates belonging to Dorothy Atkinson (nee Mallett) along with a Vancouver Daily Province Pioneer's Honour Roll Certificate awarded to her parents, Percy and Alice Mallett (nee Lowry).
Repository
Burnaby Village Museum
Collection/Fonds
Dorothy Atkinson fonds
Description Level
Fonds
Physical Description
3 cm of textual records
Scope and Content
Fonds consists of school report cards and certificates belonging to Dorothy Atkinson (nee Mallett) along with a Vancouver Daily Province Pioneer's Honour Roll Certificate awarded to her parents, Percy and Alice Mallett (nee Lowry).
History
Alice (nee Lowry) (1879-1954) and Percy Mallett (1882-1955) were married in Vancouver, British Columbia on January 26, 1910. Alice Lowry was born in Kinnear’s Mills, Quebec and Percy Mallett was born in Cornwall, England. Alice and Percy had four children Percival “Perc” (1916-1971), Alan (1919-2006), Dorothy (1923-2016) and a son who died in infancy. Alice and Percy resided in Vancouver until 1914. In 1915, they moved to 3965 Cambridge Street in Burnaby and lived there with their three children until 1934. The Mallett family lived at various other locations in Burnaby including 4119 East Hastings (1935-1937), 4075 Triumph Street (1938-1949) and 4211 Oxford Street (1950-1954). All three children attended Gilmore Avenue School and North Burnaby High School. After graduating from North Burnaby High School, Dorothy Mallett worked at B.C. Telephone and B.C. Electric in downtown Vancouver. Dorothy attended University of British Columbia for one year with her earnings from these jobs. While working at B.C. Electric, Dorothy met her future husband, Charles McDonald "Mac" Atkinson. In 1949, Dorothy Mallett married Charles McDonald “Mac” Atkinson at Willingdon Heights United Church in Burnaby with Dorothy’s brother, Reverend Percival Mallett officiating. In 1965, Dorothy and Mac moved to Nanaimo. Dorothy taught piano and was an accomplished singer and musician performing in various recitals. Dorothy died in 2016 and her husband Mac Atkinson died in 2012.
Responsibility
Atkinson, Dorothy Mallett
Accession Code
BV021.28
Access Restriction
No restrictions
Date
1929-2004, predominant 1929-1940
Media Type
Textual Record
Notes
Title based on contents of fonds
Less detail

Survey and Subdivision plans series

https://search.heritageburnaby.ca/link/museumdescription18778
Repository
Burnaby Village Museum
Date
[1890-1920]
Collection/Fonds
Burnaby Village Museum Map collection
Description Level
Series
Physical Description
over 1000 plans + textual records (34 notebooks)
Scope and Content
Series consists of Survey and Subdivision Plans of Burnaby and other geographic regions, including the Greater Vancouver area and New Westminster District, Group 1 and Group 2 along with a series of surveyor's field notebooks [1917-1940]. A significant portion of this series came from the Land Surv…
Repository
Burnaby Village Museum
Collection/Fonds
Burnaby Village Museum Map collection
Series
Survey and Subdivision plans series
Description Level
Series
Physical Description
over 1000 plans + textual records (34 notebooks)
Scope and Content
Series consists of Survey and Subdivision Plans of Burnaby and other geographic regions, including the Greater Vancouver area and New Westminster District, Group 1 and Group 2 along with a series of surveyor's field notebooks [1917-1940]. A significant portion of this series came from the Land Surveyor's office of Geoffrey K. Burnett, first established by Albert J. Hill in [1890].
Accession Code
HV976.57
HV977.93
BV998.11
BV004.14
Date
[1890-1920]
Media Type
Cartographic Material
Textual Record
Notes
Title based on contents of series
Less detail

Receipt for goverment searches and certification of marriages re Love et al

https://search.heritageburnaby.ca/link/museumdescription18793
Repository
Burnaby Village Museum
Date
14 Jun. 1928
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No.84386 D dated June 14 1928, received from J.D. Kennedy for fees for six searches and certificates of marriage regarding "Love et al".
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No.84386 D dated June 14 1928, received from J.D. Kennedy for fees for six searches and certificates of marriage regarding "Love et al".
Accession Code
BV992.26.13
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
14 Jun. 1928
Media Type
Textual Record
Notes
Title based on contents of item
Less detail

Receipt for goverment searches and certificate re Thomas R. Love

https://search.heritageburnaby.ca/link/museumdescription18794
Repository
Burnaby Village Museum
Date
12 May 1928
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 83905 D dated May 12, 1928, received from J.D. Kennedy for fees for searches and certificate regarding "Thos. R. Love".
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 83905 D dated May 12, 1928, received from J.D. Kennedy for fees for searches and certificate regarding "Thos. R. Love".
Accession Code
BV992.26.14
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
12 May 1928
Media Type
Textual Record
Notes
Title based on contents of item
Less detail

Receipt for four certificates of birth re Love

https://search.heritageburnaby.ca/link/museumdescription18795
Repository
Burnaby Village Museum
Date
5 Jun. 1928
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 84250 D dated June 5, 1928, received from J.D. Kennedy for fees for four certificates of birth re Love.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 84250 D dated June 5, 1928, received from J.D. Kennedy for fees for four certificates of birth re Love.
Accession Code
BV992.26.15
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
5 Jun. 1928
Media Type
Textual Record
Notes
Title based on contents of item
Receipt, cream-coloured paper with black print; "GOVERNMENT OF BRITISH COLUMBIA" "No. 84250 D" "GENERAL RECEIPTS" "June 5, 1928"; dotted lines are filled in with handwriting, in pencil; "RECEIVED FROM" "J.D. Kennedy" "THE SUM OF" "Two" "DOLLARS" "BEING" "Fees for 4 Certs Births Re Love" "H23H-5-6-7"; box at lower left, "$2"; at right, "SIGNATURE", and signature of "K.E. Brown", "OFFICE" "BD&M"; watermark "NT ROYAL BOND" "DE IN CANADA", shield
Less detail

Receipt for searches and birth certificates re Love family

https://search.heritageburnaby.ca/link/museumdescription18796
Repository
Burnaby Village Museum
Date
29 May 1928
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 84153 D dated May 29, 1928, received from J.D. Kennedy for fees for seven searches and three certificates re births of Love family members.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of a Government of British Columbia receipt No. 84153 D dated May 29, 1928, received from J.D. Kennedy for fees for seven searches and three certificates re births of Love family members.
Accession Code
BV992.26.16
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
29 May 1928
Media Type
Textual Record
Notes
Title based on contents of item
Receipt, white paper, black print; "GOVERNMENT OF BRITISH COLUMBIA" "GENERAL RECEIPTS" "No. 84153 D"; B.C. coat of arms at upper left with motto; red date stamp "MAY 29 1928"; dotted lines are filled in with handwriting in pencil; "RECEIVED FROM" "J.D. Kennedy, Esq." "THE SUM OF" "Three" "25/xx" "DOLLARS" "BEING" "fees for Seven Searches & Three Certs re birth Love family" "#4142 - 3 - 4."; box at bottom left has "$3 25/xx --"; at right, "SIGNATURE" "J.T. Marshall" "OFFICE" "BD&M"; pencilled at upper left "Chg $2.00", underlined twice; left edge is perforated; creases from folding, stains at top, pin or staple holes at left; watermark "ND"
Less detail

Request for payment re fees

https://search.heritageburnaby.ca/link/museumdescription18797
Repository
Burnaby Village Museum
Date
[192-]
Collection/Fonds
Love family fonds
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of typewritten notice regarding fees for application of a certificate.
Repository
Burnaby Village Museum
Collection/Fonds
Love family fonds
Series
Love family vital events and correspondence series
Description Level
Item
Physical Description
1 p. of textual records
Scope and Content
Item consists of typewritten notice regarding fees for application of a certificate.
Accession Code
BV992.26.17
Access Restriction
No restrictions
Reproduction Restriction
No known restrictions
Date
[192-]
Media Type
Textual Record
Notes
Title based on contents of item
Note, typed in black on small piece of buff paper; "As no fee was received with your / application for certificate it is here- / with returned with an application form / for your convenience. Please fill in / and forward with Postal Note or Money / Order for $1.50 for one certificate (of / the same registration), $2.50 for two, / $3.50 for three, etc."; creases, crumpling at left side, small tears at right edge
Less detail

757 records – page 5 of 38.