Showing 64 results

Archival description
1 results with digital objects Show results with digital objects
E.A. MacFayden Fonds
L293, L477, L798, L1272, L1282, L1283, L1297, L3430 · Fonds · 1935-1948

Fonds consists of documents and memorabilia collected during E.A. MacFayden's naval service ca. World War II.

L293
Pages 9-12 of The Toronto Star Weekly dating to Saturday, 2 October 1935 containing an article titled "The Sea Dogs" by Culver Jones.

L477
Eight tickets and 1 programme for dances held in Annapolis Royal, Nova Scotia hosted by Gunners' Mates' Friendly Society in 1944 and 1945. (A list of dates and types of dances can be found in the documentation file).

L798
Invitation and menu for the pre-inaugural day banquet of the Ferry Service between Victoria and Vancouver, B.C. on 9 June 1960, addressed to Lieutenant MacFayden.

L1272
Guard book for returns containing miscellaneous papers on chemical warfare and air raid precautions.

L1282
Souvenir programme for Naval Air day, Royal Canadian Naval Air Section, Dartmouth, 21 July 1948.

L1283
Programme for the commemoration of the presentation of the King's Colours to the Royal Canadian Navy Pacific Command, Esquimalt, B.C., 30 May 1939.

L1297
Folder containing lecture notes, photographs, and graphs and charts relating to smoke screening.

L3430
Two documents from Instructional Production Section, HMS Excellent titled "Tactical Employment of a Naval Howitzer Battery" dated 2 June 1938 and "Stores and Accounts" dated 5 May 1944.

Macfayden, Lieutenant E.A.
D.R. Hooser Fonds
L478-L479; L3396-L3397 · Fonds

Fonds consists of an undated diagram/plan showing gun sights and mounting, a diagram showing the production of fuze hacs, and a document containing diagrams/drawings describing different types of firearms.

Also includes a document describing the executive organization of HMCS Uganda and a collection of seamanship examination questions.

Hooser, D.R.
Douglas Richard Tanner Fonds
991.058.0003, 998.058.0044 · Fonds · [ca. 1960s]

Fonds consists of personal papers, manuals, charts, and drawings related to the naval career of Douglas Richard Tanner. Includes correspondence, certificates, receipt, commemorative programmes, cards, photographs, postcards, membership cards, newspaper clippings, and informational pamphlets for various vessels and planes.

Also includes an IRD Mechanalysis handbook and instruction manual.

Tanner, Douglas Richard
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
David Savage Fonds
988.196.0001, 991.008.0028, · Fonds · 1988

Fonds consists of a 1988 Sealink British Ferries timetables and fares pamphlet for the Isle of Wight service.

Also includes a Victoria Power Squadron binder containing documents relating to Camosun College and the Victoria Power Squadron boating course, 1974-1976.

Sealink British Ferries
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
Charles A. Prosser Fonds
986.038.0001.1-83 · Fonds · [ca. 1950s], 1984

Fonds consists of photographs of ships and crew dating to the 1950s and documents in a Canadian Armed Forces folder. The documents include a page full of signatures for the retirement of Lieutenant Commander Joe Prosser, R.C.N., information on HMCS Oriole, a biography of Lieutenant Commander James Gracie, information regarding sail training, and a letter from James R. Gracie to T.J. Patterson, Deputy Superintendent, US Department of Transportation dated 1984.

Prosser, Lieutenant Commander Joe
C.H. Little Fonds
L521-L522, L800, L831, L1240 · Fonds · 1937-1970

Fonds consists of six issues of "The Log" magazine of HMCS Royal Roads, Royal Canadian Naval College from 1943 to 1948, and 1953 and a copy of the 1954/1955 issue of "Venturian" magazine containing articles in both English and French.

Fonds also includes programmes for the Commemoration Service of the Battle of the Atlantic from 1956, 1957, and 1970, a Christmas card from Robin Hayward to Commander Little featuring a copy of a photograph of the HMCS Algonquin, and an extract from a report on the proceedings of HMC Skeena and Saquenay at the Coronation of His Majesty King George VI, 4 June 1937.

Little, Commander C.H.
C.H. Brown Fonds
P985.1101-1115, 985.028.0001-0002 · Fonds · 1913-1943

Fonds consists of certificates of service with handwritten comments by the captains of a number of vessels including HMCS Rainbow and HMCS Niobe dating from 1913 to 1940. Also includes a collection of photographs mainly of ships but also of officers, parties, and drills. One photograph is of C.H. Brown receiving O.B.E. decoration. Also includes a souvenir programme of the presentation of the King's Colours to the Royal Canadian Navy Western Command by HM King George VI, May 30, 1939.

Brown, Lieutenant Commander Charles Henry
Canadian Coast Guard Fonds
977.055.0001, 992.083.0001-0009, 993.018.0006-0011, 993.089.0001, 997.055.0001, 006.007.0001, 011.007.0006 · Fonds · 1890-1956; 1983-1987

Fonds consists of

  • Rules and instructions for the guidance of light keepers book published in 1904,

  • Booklet containing the regulations governing landing, storage, and use of oils and fuels at government lighthouses, fog alarms, and depots issued by the Department of Transport, Marine Services,

  • Two lists of buoys, beacons, and day marks and other aids to navigation on the pacific coast of the dominion of Canada books published in 1919, one is missing its cover,

  • The rules and instructions for light keepers and fog alarm engineers and rules governing buoys and beacons book published 1953,

  • A manual for diamond incandescent petroleum vapour burners published by the Department of Marine and Fisheries, 1912,

  • Instruction manual for coast lighting by acetylene and automatic acetylene fog signal guns for maritime signalling,

  • Department of Marine and Fisheries field book containing survey notes of lighthouses and beacon sites written by C.H. Ellacott, 1915,

  • Photocopies of reports and correspondence dating to the late 1890s, early 1900s, related to lighthouse service at various locations,

  • Photocopies of Department of Marine and Fisheries Canada Lighthouse Service dating from 1903 to 1945 and from 1934 to 1956,

  • Folders containing documents related to the movements of coast guard fleet vessel CCGS Sir James Douglas dating from 1984 to 1987. Includes correspondence, reports, charts and tables, and blueprints,

-Ringbound volume for CCGS Identity program, Ministry of Supply and Services Canada, 15 December 1983.

  • Book containing writing from the 17th Law of the Sea Institute Conference held in Oslo, Norway, 13-16 July 1983, containing paper by Carl August Fleischer titled "The Exclusive Economic Zone Under the Convention Regime and in State Practice".

-Also includes 3 photo albums, detailing the construction and surveying of lighthouses.

Canadian Coast Guard