Maritime Safety

Elements area

Taxonomy

Code

Scope note(s)

    Source note(s)

      Display note(s)

        Hierarchical terms

        Maritime Safety

          Equivalent terms

          Maritime Safety

            Associated terms

            Maritime Safety

              27 Archival description results for Maritime Safety

              27 results directly related Exclude narrower terms
              Fisgard Lighthouse Fonds
              983.029.0001 · Fonds

              Fonds consists of a brief, typed document titled "A Brief History of Fisgard Lighthouse" including footnotes.

              980.059, 016.008 · Fonds · 1932, [ca. 1960s-1980s]

              Fonds consists of documents relating to DGS William J. Stewart including a radio inspection certificated dated 8 April 1975, an inspection certificate dated 29 January 1971, a principal particulars list, a general arrangement plan drawn by Collingwood Shipyards Limited, and a certificate of British Registry (cancelled) dated 28 April 1932.

              Fonds also includes a collection of scanned slides of Canadian Coast Guard Vessels from the 1960s to 1980s.

              Canadian Coast Guard
              George Henry Richards Fonds
              981.029.0001 · Fonds · 1859

              Fonds consists of a photocopy of a letter from Captain George Henry Richards, HM Surveying Ship Plumper, Langley Fraser River to His excellency James Douglas Esq., Governor of British Columbia, dated 21 January 1859 regarding the necessity of lighthouses on the Race Islands and Fisgard rocks.

              Richards, Captain George Henry
              Gibb Fonds
              008.035.0001-0053, 018.R.0114 · Fonds · 1868-1893

              Fonds consists of photocopies of reports of survey for repairs, annual reports and correspondence regarding the ship Thermopylae dating from 1868 to 1893. According to the gift form, the file was provided to the donor by Lloyd's of London.

              Also includes twenty-six booklets regarding regulations, engineering, and the Canada shipping act.

              Lloyd's of London
              Glen Boal Fonds
              001.016.0001-0002 · Fonds · 1939, 1951, 1957

              Fonds consists of a 1957 Strait of Georgia Tide and Current Tables and a memorandum of association and rules of the Prince Rupert Fishermen's co-operative association, amalgamated with North Island Trollers co-operative association 1 December 1939, amended 1951.

              G.R. Newell Fonds
              L2193, L2312, 980.007-980.019, 985.035.0001-0003 · Fonds · 1891-1963

              Fonds consists of the apprentice indenture form, Canadian Government Merchant Marine Limited co-operating with the Navy League of Canada, for George Ronald Newell, dated 21 July 1920 and a cancellation of indenture dated 23 November 1923.

              Also includes a list of seamen shipped and discharged at the port of Victoria, B.C. c. 1891, an agreement and account of crew of foreign-going ships document filled out for the schooner Dora Siewerd c. 1891, assorted documents relating to survey and repair vessel Nancy Dee during the period of November 1962 and April 1963 including correspondence and notes.

              Also includes black and white photographs of lumber in the hold and a drawing of the Royal Yacht Britannia, and a souvenir book of the trial trip of SS Bowness Park, Captain G.R. Newell, with the compliments of the Canadian Transport Company, 2 dinner menus, and a typed summary of VE day celebrations.

              Also includes the following log books:

              • M/V Island Commander, 2 February to May 29 1943 and 3 June to 3 November 1943,
              • Barquentine Forest Friend, October 1920 to March 1923,
              • Seaman shipped and discharged at the Port of Victoria,
              • Sealing vessel Viva, 1894. Includes the regulations for preventing collisions at sea. Poor condition,
              • Register of Victoria Port Warden fees collected during 1901 to 1947,
              • Port warden fees, 1934 to 1947.
              Newell, Captain G.R.
              J.E. Blackaller Fonds
              L2552 · Fonds · 1919, 1931-1938

              Fonds consists of a log book for the SS Canora departing from the port of Victoria, 25 April 1919. Includes crew list and reports of conduct, character, qualifications, and other data.

              Fonds also includes three certificates of inspection of hull and equipment of SS Canora from the Department of Marine and Fisheries, the Department of Marine, and the Department of Transport, dated 1931, 1937, and 1938.

              Blackaller, J.E.
              K. Fisher Fonds
              983.053.0003 · Fonds · 1961

              Fonds consists of a metal sign listing four duties and responsibilities of Chief Petty Officers and Petty Officers.

              P79.7, L110, L481, L518, L559, L677, L685, L765, L786, L806, L829, P853, L900, L907, L910, L1152, L1222, L1224, L1225, L1226, L1241, L1252, L1261, L1284, L1347, L1350, L2383-2387, L3293, L3318, P3467, L3634, P3836, L4057, L4145, 982.014, 983.001.0031, 983.050, 984.024.0005-0010, 984.052, 984.055, 985.068, P986.011, 987.038, 989.307, 990.062, 993.034, 998.087, 998.166, 998.168-998.169, 999.113, 019.R.0011-0014, 019.R.0032 · Fonds · 1918-1987

              Fonds consists of assorted documents and photographs relating to the Royal Canadian Navy donated by unknown donors between 1918 and 1987.

              P79.7:
              Form titled: "Part II Preparation for Battle (Torpedo)" for HMC ships, not filled out. Dated December 1920.

              L110
              Two copies of the commissioning booklet of HMCS Crescent, 1955.

              L481
              Navy Day 1952 and 1956 pamphlets.

              L518
              Navy Day 1955 pamphlet.

              L559
              Royal Naval College of Canada 1919 calendar.

              L677
              Commissioning booklet for HMCS Magnificent, held at the shipyard of Harland & Wolff Limited in Belfast, Northern Ireland, 7 April 1948.

              L685
              Programme outlining the Navy's Role in the events associated with an address delivered by Vice-Admiral H.T.W. Grant, chief of the naval staff to the Montreal United Service Institution at HMCS Donnaconna, 16 February 1948.

              L765
              Programme for HMCS Venture graduation ceremony, 1962.

              L786
              Two issues of the Falkland Island Weekly News, 28 March 1946 and 4 April 1946.

              L806
              Blank certificate book of HMC ships.

              L829
              Booklet titled "Up Spirits" introducing officers and ship's company serving on HMCS Vancouver.

              P853
              Drawing for proposed crest of HMCS Algonquin dated 2 March 194?

              L900
              large wooden scrapbook titled "Royal Canadian Navy Presentations of the Queen's Colour and Golden Jubilee Re-Union Dinner", 4 May 1960 at Esquimalt. Scrapbook contains photographs and the programme and invitation. Also includes 2 reels of film.

              L907
              Newspaper clippings regarding naval actions in World War II.

              L910
              Kit inspection lists for men dressed in class II uniform, revised 1953.

              L1152
              Magazine/ booklet detailing the commissioning of HMCS Margaree at HMC Dockyard, Esquimalt, 15 October 1957.

              L1222
              Booklet containing instructions regarding the detention of enemy and neutral merchant ships in time of war dated 1914.

              L1224
              Record book consisting of an alphabetical list of “Man of Pacific Command undergoing AA3, LR, and QR3” courses in 1942.

              L1225
              Record book consisting of an alphabetical list of “Gunnery Ratings and Divers in the Pacific Command” during the 1930s with notes on promotions, releases, and death up to about 1956.

              L1226
              Record book consisting of an alphabetical list of Royal Canadian Navy Pacific Command Ratings dating from 1929 to 1937.

              L1241
              File containing pamphlet and correspondence referring to Victoria Navy Day, 15 August 1956.

              L1252
              Report outlining the narrative of events of the Governor General's visit to Victoria, 20 to 23 July 1956 and the commemoration of the presentation of the King's Colours to the Royal Canadian Navy. The name Mr. G.C. Cheeke is written on the folder.

              L1261
              Issue of "Our Navy" magazine, 1955. Includes a description of the Royal Canadian Navy and its activities.

              L1284
              Official souvenir programme for Navy Week, 8 to 14 August 1949.

              L1347
              Newspaper article from the “Victoria Daily Times” dating to Saturday, 27 June 1941 with images of insignia of fighting services of Canada and many army units.

              L1350
              Newspaper article from the “Victoria Daily Times” dating to Wednesday, 31 January 1945, regarding the sinking of HMCS Clayoquot and the survivors.

              L2383-L2387
              Assorted Christmas cards of HMC ships, HM ships, and the Royal Canadian Naval Radio Station, Halifax.

              L3293
              Pacific Command Naval Telephone Directory 1965.

              L3318
              Portfolio for papers consisting primarily of confidential naval intelligence reports relating
              to HMCS Rainbow dating to World War I.

              P3467
              Postcard with map of the maiden voyage of HMCS Ottawa and HMCS Restigouche.

              L3634
              Naval messages dating from April to May 1945 regarding V.E. day celebrations.

              P3836
              Drawing of HMCS Bytown N.S.H.Q. crest.

              L4057
              Documents relating primarily to minesweeper HMCS Nootka, including correspondence, lists of materials and specifications, reports, and blueprints dating from 1937, 1938, and 1940.

              L4145
              Commissioning booklet of HMCS Saskatchewan, 16 February 1963.

              P4271
              Royal Canadian Navy photo album.

              982.014
              Crew list for HMCS Galiano including rank and address of next of kin for each crew member, dated October 1918 and 120 telegrams relating to voyages, loss of, and search for HMCS Galiano dating form 4 January 1918 to 14 November 1918.

              983.001.0031
              1944 R.C.N. Signal Card booklet.

              983.050.0001
              Blank pad of naval messages.

              984.024.0009-0010
              Booklet consisting of requisition for repair of ship's stores forms, not filled out. And a register of Heavy Gun Practice book, also blank.

              984.052
              Programme for the Presentation of Ceremonial Drums to the Pacific Command of the Royal Canadian Navy to be held 16 June 1961.

              984.055
              Photocopy of the new pay schedule effective 1 October 1962 for officers and men.

              985.068
              Royal Canadian Navy 50th Anniversary 1910-1960 sticker/decal.

              P986.011.0001-0025
              Transparency mounts of photographs relating to the Royal Canadian Navy.

              987.023
              Royal Canadian Navy 50th anniversary stickers and promotional ale labels dated 1960.

              987.038
              Programme for the change of command ceremony, 28 August 1987.

              990.062
              Two naval messages dated 1944 and a tracing form chart no.2282, navigation officer.

              993.034
              HMCS Stadacona Christmas Card.

              998.087
              Two commissioning booklets for HMCS Saskatoon dated 1998, two copies of HMCS Saskatoon newspapers dated 5 December 1998, two programmes for the commissioning ceremony of HMCS Saskatoon, three cards, and HMCS Saskatoon commissioning notes.

              999.113
              VHS of HMCS Vancouver titled "The Voyage Home".

              Royal Canadian Navy
              R.A. Greene Fonds
              L2263, L2348; L2519-L2522, L3386, L3745, L4278, 989.315.0001-0002 · Fonds · 1873, 1924, 1950, 1958-1966

              Fonds consists of

              L2263
              Menus for the Nanaimo Terminal Snack Bar of the Canadian Pacific British Columbia Coast Steamship Service,

              L2348
              A souvenir card listing the members of the rotary club who attended an informal meeting held on board RMS Caronia on Saturday 14 October 1950,

              L2519
              A log book for voyages taking place between March and April 1963,

              L2520
              Four time-books from SS Canora, dating from 1963 to 1966. A black and white photograph of an unnamed seaman was found in the third book slipped into the page of November 30, 1965,

              L2521
              Documents and correspondence related to Canadian National Steamships, the Department of Transport, Steamship Inspection Service, Canadian National Railway, and SS Canora dating to 1966,

              L2522
              Progressive Survey - Ships Equipment lists and reports from Canadian National Steamships, Burrard Dry Dock, Department of Transport Steamship Inspection Service,

              L3386
              Ship tag for Mr. and Mrs. R. Greene, travelling from Vancouver to Victoria on SS Oriana,

              L3745
              A United States inspectors certificate to engineers, dated 1873,

              L4278
              Three single sheet samples of stationary from Canadian Pacific shipping lines, Matson Lines' SS Lurline, and American Export's SS Independence,

              989.315
              Canadian Pacific Railway British Columbia Coast Steamship Service log book for SS Charmer, dating to 1924, and an SS Charmer log book, dating from 1958 to 1963.

              Greene, R.A.