Showing 70 results

Archival description
C.J. Bonner Fonds
981.015.0001-0005, 988.161.0001-00037 · Fonds · 1918-1944

981.015.0001-0005
Three continuous certificates of discharge booklets of Clarence J. Bonner, no. 947895 for service 1 May 1918 until 15 June 1944, listing names of ports and dates of discharge. Slipped inside the back of the first book is a certificate issued by the general register and record office of shipping and seamen dated 15 January 1919, listing the vessels on which C. Bonner served from 1916 to 1918.

Also includes a certificate of competency first class engineer (steamship) for Clarence J. Bonner no. 60423 dated 10 September 1924 and a photocopy of a scroll/monument awarded to Clarence J. Bonner by Canadian Pacific Railway Company for his service during World War I.

988.161.0035
Documents and correspondence relating to RMS Empress of Japan and Canadian Pacific Steamships ca. World War II. Includes handwritten notes, poems, and drawings, narrative accounts of various naval operations, professional correspondence, instructions, and several issues of "Serial Waves" newsletter. These documents are housed in an RMS Empress of Russia leather document holder.

Bonner, Clarence John Earnell
C.J. Dillon Fonds
L4582-L4584, 980.083 · Fonds · 1931-1932, 1942

Fonds consists of newspaper/magazine clippings, undated, relating to the torpedoing of SS Fort Camosun by Japanese submarines, the arrival of RMS Queen Elizabeth at Esquimalt Graving docks 23 February 1942, and the shelling of Estevan Point lighthouse, Victoria, by Japanese submarine I-26, 20 June 1942.

Also includes a book commemorating HMCS Skeena's first year in commission, compiled and edited by Lieutenant-Commander F.L. Houghton, R.C.N. Consists of a chronological account of the ship's activities during the period 10 June 1931 to 10 June 1932.

Dillon, Charles Joseph
C.P. Smith Fonds
009.042.0001-0005 · Fonds · 1942

Fonds consists of certificates for Charles Philip Smith for the Dominion-provincial war emergency training programme for courses in shipwright and blue print reading at Yarrows Limited school in 1942, a newspaper clipping of a photograph of picket lines at Yarrows, and a copy of a photograph of Charles Philip Smith in 1942.

Smith, Charles Philip
Cynthia Izard Fonds
999.123.0021-0022 · Fonds · 1943

Fonds consists of black and white photographs of a ship painted in camouflage, stamped on the reverse with Royal Canadian Naval photograph, 1943.

Royal Canadian Navy
Daniel T. Gallacher Fonds
L2487 · Fonds · 1942, 1970

Fonds consists of a copy of a manuscript titled "The Secret Visit of RMS Queen Elizabeth to Esquimalt in 1942 - The Last in a Series of Notable Events in the Area" written by Daniel T. Gallacher, Curator of History, British Columbia Provincial Museum.

Gallacher, Daniel T.
Daphne Baldwin Fonds
006.042.0001-0024 · Fonds · 1936 - 1945

Fonds consist Magazines, Newspapers, Journals, and theatre programs published between 1936 to 1945.

Baldwin, Daphne
David Gray Fonds
988.300.0003-0004, 998.015, 998.080, 999.082 · Fonds · 1920-1979

Fonds consists primarily of records relating to Island Tug & Barge dating from 1920s to 1970s.

Envelope 1:

  • Lloyd’s Register of shipping certificates for SS Conchita and for SS Stockless dating to 1920s, and a certificate of ship lanters? In Dutch, dated 1924 in Rotterdam, Netherlands
  • Specification documents for Island Fir class self-loading log Barges

Envelope 2:

  • Newspaper clippings regarding building the Gorge Walkway and Island Tug & Barge, dating to the 1960s
  • A receipt dating 1979
  • Island Tug & Barge Christmas Dance invitation cards
  • Blank Yarrows Limited job cards
  • Blank Island Tug & Barge time slips.

Envelope 3:

  • Blank Island Tug & Barge time slips
  • Photocopy of 35 mm print of transverse cut away drawing of RMS Olympic
  • Blank envelopes with Island Tug & Barge return stamp
  • Pad of blank repair report sheets

Envelope 4:

  • Mid ship plan blueprint for Tamare class ships. (Extremely poor condition)
  • Photocopies of certificates and correspondences related to SS Conchita, and SS Casandra dating from 1920s to 1950s.
  • Pad of blank Island Tug & Barge supply check lists

Also includes a manoeuver document with handwritten note on reverse from Vancouver Island Power Boat Squadrons dated 1942, a clipping from the Daily Colonist, Victoria dated 25 July 1945, a 1942 and 1943 issue of P.B.S. News, a booklet titled "Vancouver Island Power Boat Squadrons 1944 Annual", and various signal messages. As well as, Island Tug & Barge Limited correspondence dating to 1961, an inspection certificate for SS Sudbury, and coasting trade (customs) regulations.

Island Tug & Barge Limited
D.B. MacPherson Fonds
982.001.0001-0009, 984.039.0001-0005, 986.002.0001-0006 · Fonds · 1915-1962

The fonds contains service records, personal documents, and correspondence of Captain Donald Boucher MacPherson during his time with the Royal Canadian Army Service Corps and while working in marine towing and salvage.

982.001

  1. Canadian Army (active) tradesmen’s qualifications for D.B. McPherson, dated 4 February 1946.
  2. Letter of recommendation for D.B. MacPherson from the Department of National Defense, signed by C.G. Matthews, Major, Officer Commanding, Water Transport Coy, R.C.A.S.C., dated 12 February 1946.
  3. Canadian Army (active) Discharge Certificate for D.B. MacPherson, dated 4 February 1946.
  4. Permanent and sleeping out pass for unit: R.C.A.S.C. Water Transport, P.C, issued to D.B. MacPherson, dated 24 August 1943.
  5. Alien Registration receipt card and certificate of nationality of seamen, for D.B. MacPherson, dated 2 July 1940.
  6. Certificate of competency as master of a Steam Tug Boat in the coasting trade issued to D.B. MacPherson dated 12 April 1923. Also has handwritten note in top corner dated 19 May 1947.
  7. Certificate from the minister of national defense appointing D.B. MacPherson to the rank of Sergeant Major (skipper) Warrant Officer Class 1 beginning 1 September 1944, dated 4 July 1946, signed by A. Ross, Deputy Minister of National Defense. Also has two badges stapled to each corner.
  8. Certificate of competency as master of a passenger tug boat in the coasting trade issued by the minister of Marine and Fisheries for the Dominion of Canada for Donald McPherson (born 15 April 1857, died 15 April 1930). (Perhaps D.B. MacPherson’s father?), dated 15 January 1906.

984.039

  1. Correspondence addressed to D.B. Macpherson from:
    a. The Department of Public Works dating from 1951 to 1952
    b. The Alaska Steamship Company dating to 1958
    c. The Department of Highways and Greyhound Lines of Canada Limited dating to 1962
  2. And, a letter from D.B. Macpherson, recipient unknown, describing 3 attached photographs.

986.002

  1. Testimonial of sea service of D.B. MacPherson, signed December 1919.
  2. 5 certificates of service for seamen of Canadian Coasting or Inland Vessels for D.B. MacPherson for work on B.C. Coast Towing, dating from 1915 to 1923.
  3. 10 letters of reference written by Victoria Tug Co., Limited, Headquarters Pacific Command, Department of National Defence, and Island Tug & Barge regarding the service of D.B. MacPherson, dating from 1919 to 1923.
  4. 4 letters between D.B. MacPherson and the Department of Public Works, Victoria regarding employment, dating to 1947, and 1 receipt for a payment made by D.B. MacPherson 29 April 1947.
  5. 6 letters from the Department of Public Works, Victoria dating from 1951 and 1952.
  6. Letter from the Department of Highways dated 23 April 1962.
MacPherson, D.B.
L600-L601, 984.030, 984.034, 986.030, 986.101-986.113, 986.115-118, 986.120, 019.R.0010 · Fonds · 1885-1929, 1946, 1961, 1969

Fonds consists of

L600-L601

  • Department of Naval Services files on HMC Dockyard, Esquimalt machinery and plant, prior to 1911 and from 1911 to 1914. Consists of specifications, reports, and correspondence dating primarily from 1895 to 1914.

984.030

  • Binder containing envelopes full of confidential Department of the Naval Service documents.

986.030

  • 75th Anniversary of the Naval Service of Canada event, a 1985 package including a news release, fact sheet, schedule of events and other documents as well as a pin and a Canadian Forces Pacific coin, a programme for the 75th anniversary fleet regatta, and a souvenir programme titled "shipmates ashore".

986.101

  • Telegraph register log book consisting of Department of Naval Services naval messages, cut out and pasted to the pages of the journal, some written in pencil, dating from 21 April 1917 to 4 July 1917.

986.102

  • Telegraph register log book consisting of Department of Naval Services naval messages, dating to July and August 1914. Vol 1 is carved into front cover.

986.104

  • Telegraph register log book consisting of Department of Naval Services naval messages, cut out and pasted to the pages of the journal, dating from 16 July 1920 to 11 November 1920.

986.105

  • Blank schedules of accounts log books for HMC ships.

986.107

  • Telegraph register log book consisting of Department of Naval Services naval messages, cut out and pasted to the pages of the journal dating from 19 December 1919 to 29 April 1920.

986.108

  • Telegraph register log book consisting of Department of Naval Services naval messages, cut out and pasted to the pages of the journal, dating from 19 December 1919 to 29 April 1920. Also includes some correspondence.
  • Department of the naval service log book of Royal Canadian Navy classes dating from 1929 to 1937.

986.109

  • Telegraph register log book consisting of Department of Naval Services for the Naval Intelligence Office, Esquimalt, BC naval messages cut out and pasted to the pages of the journal as well as many handwritten messages in pencil, dating from 1 December 1917 to 20 February 1920.

986.110

  • Naval store office log of the Department of Naval Services kept by the naval store officer, dating from 11 August 1916 to 1 August 1917.

986.111

  • Telegraph register log book consisting of Department of Naval Services naval messages, cut out and pasted to the pages of the journal, some written in pencil, dating from 10 Februray 1915 to 10 August 1916.

986.112

  • Telegraph register log book consisting of Department of Naval Services naval messages dating from 15 April 1915 to 30 July 1915.

986.113

  • Log book “IX” dated February to May 1916.

986.115

  • Department of External Affairs document issued by the secretary of state for the colonies to the governor general dated 23 May 1911, regarding the transfer of admiralty property to Esquimalt.

986.116

  • Article titled "Esquimalt Dockyard's First Building" dated 16 October 1946. Appears to have been cut out of a book or magazine.

986.117

  • Photocopy of an article titled "HMCS Bra D'or: Ten Years in Retrospect" by Thomas G. Lynch.

986.118

  • Rivtow Marine Limited booklet containing specifications and information regarding the company and the Log Barge Rivtow Norseman dated 31 May 1969.

986.120

  • Volume 5 Number 4 of "The Log", the annual review of the Royal Canadian Naval College, Royal Roads, B.C. dating to 1946.

Also contains log books from the Naval Yard at Esquimalt. Also contains a book of ships calculations for the Naval Technical School at Esquimalt.

Department of Naval Services
L3532-L3534 · Fonds · 1942-1943

Fonds consists of three untitled booklets published by the Division of Naval Intelligence in 1942 and 1943.
The first booklet contains information, illustrations, and photographs regarding Italian, and German vessels, and Russian, Italian, and German aircraft,
The second booklet contains information, illustrations, and photographs of the Japanese Navy,
The third booklet contains information, illustrations, and photographs regarding the Japanese Navy. It is stamped with the name R.M. Fortson, Jr.

Royal Canadian Navy