Ottawa, Ontario, Canada

Zone des éléments

Référentiel

Code

Note(s) sur la portée et contenu

    Note(s) sur la source

      Note(s) d'affichage

        Termes hiérarchiques

        Ottawa, Ontario, Canada

          Termes équivalents

          Ottawa, Ontario, Canada

            Termes associés

            Ottawa, Ontario, Canada

              8 Description archivistique résultats pour Ottawa, Ontario, Canada

              8 résultats directement liés Exclure les termes spécifiques
              Department of Naval Services Fonds
              L600-L601, 984.030, 984.034, 986.030, 986.101-986.113, 986.115-118, 986.120, 019.R.0010 · collection · 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.

              Sans titre
              Edmund Rollo Mainguy Fonds
              L3342, 979.052-069 · collection · 1890-1960

              Fonds consists of books, pamphlets, documents, and newspaper clippings related generally to the history of the Royal Navy, the British Fleet, the Royal Canadian Navy, The Crow's Nest Officer's Club in St. John's Newfoundland, and the Falkland Islands, dating from the 1890s to the 1960s. Also includes a small page of sheet music consisting of scales for the cornet.

              L979.52
              Book titled “The British Fleet”, by CDR Charles N Robinson, RN. Published by George Bell and Sons, London, 1895. Book is a general history and explanation of the functions of the Royal Navy.

              L979.53
              Book titled “A Self-Instructor for Navigation and Nautical Astronomy for the Local Marine Board Examinations and for Use at Sea 3rd Edition”, by W.H. Rosser. Published by James Irmay and Son, London, 1876.

              L979.54
              Issue of “The Crow’s Nest” magazine/pamphlet. A short account of the seagoing officers club and the Newfoundland officers club, dated 1952.

              L979.55
              Issue of “The Atlantic Advocate” magazine dated to June, 1970. Contains an article on the old Crow’s Nest of St. John’s Newfoundland.

              L979.56
              Acco press binder containing loose leaf pages with histories of various Royal Canadian Navy ships.

              L979.57.1-10
              Folder containing correspondence, notes, booklets, and newspaper clippings related to the Crow’s Nest Officer’s Club in St. John’s Newfoundland, and the Falkland Islands.

              L979.58.1
              Booklet providing “a short notice, historical and descriptive, in regard to the Falkland Islands” prepared on the occasion of the centenary of the colony in 1933 by J.M. Ellis, Colonial Secretary.

              L979.58.2-4
              Pamphlets relating to the history and scenery of the Falkland Islands.

              L979.59
              Pamphlet detailing the national ceremony of mourning by the people of Canada for his late majesty King George VI at the National War Memorial, Ottawa to be held on Friday 15 February 1952.

              L979.60
              Statement by Vice-Admiral H.S. Rayner to the Special Committee on Defence, dated 15 October 1963.

              L979.61.1-3
              Three Royal Canadian Navy documents, “A Brief History”, “The Royal Canadian Naval Reserve”, and “The Role of the Navy”.

              L979.62
              Magazine “HMCS Cornwallis” including descriptive illustrated magazine covering the Royal Canadian Navy training base at Cornwallis, Nova Scotia.

              L979.63
              Booklet designed for distribution to foreign visitors titled “Canadian Special Service Squadron European Cruise” describing the ships of the squadron, dated 1950.

              L979.64
              Issue of “The News Portsmouth Spithead Fleet Review” Magazine, souvenir edition, with the title “Nato ‘69”, dated May 1969.

              L979.65
              Pages 1 and 2 of “The Daily Telegraph”, containing articles on the declaration of World War Two, dated Monday 4 September 1939.

              L979.66
              Booklet titled “Damn the Torpedoes…?” by Lieutenant Colonel Wolfred Bovey, R.O, dated October 1939.

              L979.67
              Pamphlet titled “White Paper on Defence” published by the Department of National Defence, 1964.

              L979.68
              Newspaper clippings on various subjects regarding the integration of the Canadian Armed Forces.

              L979.69
              Biographical sketch of the late Rear-Admiral Walter Hose, C.B.E., R.C.N., extracted from the Canadian Encyclopedia.

              Company of Master Mariners of Canada
              009.049 · collection · 1969-2009

              Box 1 (arc 163)
              Contents: 8 binders; 2 books; 1 note book; 1 vertical binder, 1 folder; 1 duo-tang binder

              1. Background information and history of the Company of Master Mariners printed from their website. This document is also duplicated in the donor file.
              2. Black binder containing newsletters (primarily brief 1 to 3 pages) dating from 1977 to 1989. Organized roughly chronologically and by geographic location. First page is a draft 1989 notice of forthcoming events from the Fundy Division.
              3. Black binder containing issues of "From the Bridge: Journal of the Company of Master Mariners of Canada” (primarily longer journals of 10 to 15 pages) dating from 1979 to 1994.
              4. Green binder containing issues of “From the Bridge: Journal of the Company of Master Mariners of Canada” (primarily longer journals of 10 to 15 pages) dating from 1988 to 1999.
              5. Black binder containing issues of “From the Bridge Journal of the Company of Master Mariners of Canada” (primarily longer journals of 10 to 15 pages) dating from 1994 to 2007. Journals from 2004 to 2007 are loose pages, not formatted and folded together like previous issues.
              6. Purple binder containing issues of “The Port Log: Journal of the Company of Master Mariners of Canada Vancouver Division” dating from 2000 to 2004. Also issues of “From the Bridge: Journal of the Company of Master Mariners of Canada” dating from 2000 to 2003.
              7. Book titled “The Northern Mariner/Le Marin Du Nord”, vol. X, No. 2, April 2000, edited by Lewis R. Fischer and George Kennedy. And, book titled “Valour at Sea: Canada’s Merchant Navy”, written by Patricia Geisler, Veterans Affairs Canada, 1998. Slipped inside first page is a letter from Fred, J. Mifflin, P.C., C.D., M.P. addressed to Merchant Navy Veteran.
              8. White binder containing officer’s contact info dating from 1969 to 1994.
              9. Blue record book containing lists of nominations to governing council dating from 1968 to 1978. Also, nominations to national council Great Lakes Division and Ottawa-Hull Division dating to 1976. There are also 2 loose pieces of paper, signed nomination forms dating to 1975 and 1977, slipped into the first page.
              10. Black binder containing lists of national secretaries and national masters dating from 1976 to 2009, a dues procedures draft dating to 2009, and 2009-2012 strategic plan. Also, guidelines for cadet membership document, blaw recommendation revisions dating to 7 December 2004, and an agenda and minutes of the national council meeting dating to 2009. Slipped into front sleeve is a copy of the bylaws of the CMMC as amended 20 November 2008 and a record of amendments with dates and page numbers.
              11. Black vertical binder containing an assortment of meeting notes/reports/minutes, correspondence, articles, newsletters dating primarily to the 1970s but at least one meeting report and one newsletter dating to 1991.
              12. Folder containing miscellaneous, unrelated documents relating to the donation of a pair of globes to the Maritime Museum of BC dating to 1979. Also includes a newspaper clipping from the Victoria Times, 26 May 1978, a letter from Captain D.J. Bremner dating to 21 December 1999, and a printout from the CMMC website titled “Who we Are and What We do”.
              13. Blue duo-tang binder labeled “Company of Master Mariners of Canada Foundation” “National Secretary” containing reports regarding incorporation of the society dating to 8 October 2003, prepared by Capt. A.H. Whitelaw.

              Box 2 (arc 164)
              Contents: 1 black vertical binder; 9 regular folders; 2 binders

              1. Folder containing two copies of the by-laws of the CMMC amended as of Tuesday, 25 November 1975.
              2. Folder containing the 1975 and 1976 by-laws, 1976 amendments, and correspondence related to those amendments.
              3. Folder containing drafts of the 1975 and 1976 bylaws and correspondence related to those drafts and suggested amendments as well as two copies of the bylaws of the CMMC as amended 1 January 1978.
              4. Folder containing drafts, copies, and correspondence relating to the 1975 bylaws dating to 1977, regarding 1977 amendments.
              5. Folder containing company procedures dating to 1981, a letter from the Marine Safety Advisory Council Nautical Certification Committee, four copies of a letter from the secretary regarding company procedures re new members, and the bylaws of the CMMC as amended 1 January 1981.
              6. Folder containing correspondence and working documents relating to proposed amendments to the bylaws dating primarily from 1979 to 1981.
              7. Folder containing, correspondence, working documents, and procedures relating to the amendment of bylaws dating from primarily 1988 to 1995. Also includes reference to the 1986 AGM, the 1984 AGM, and includes a letter from 1978 regarding AGM minutes, and a letter from 1968 regarding bylaw amendments.
              8. Folder containing finished drafts of bylaws from 1995, 1981, 1978, and 1967.
              9. Folder containing correspondence, reports, and project proposals from “The Merchant Navy Coalition for Equality” dating from 1989 to 1996. A large percentage of the documents date to 1996.
                a. Special condition note: Certain documents printed on shiny paper have faded to the point of being nearly illegible.
              10. Black vertical file containing the bylaws of the CMMC as amended January 1, 1995, a 1995 auditors report, members lists, correspondence, agendas dating to 1992 and 1994, two 1994 issues, a 1992 issue, and a 1991 issue of “From the Bridge: Journal of the Company of Master Mariners of Canada”, and a financial statement dating to 1993.
              11. Blue IBM binder containing correspondence dating from 1997 to 1998. Consists primarily of printed emails and of correspondence from the CMMC and The Merchant Navy Coalition for Equality. Inserted in the front sleeve of the binder are miscellaneous reports and newspaper clippings as well as several documents regarding the Royal Canadian Naval Benevolent Fund. Loose in the front of the binder is the Canadian Merchant Navy Association Newsletter, “The Red Duster” dating to July 1998, a copy of Bill C-61 dating to 2 December 1998, a Canadian Merchant Navy Prisoner of War Association document titled “Testimony to the Standing Committee of National Defence and Veterans Affairs” dating to November 5, 1998, a bound document titled “Memorandum to All Merchant Navy Veterans” assembled by H. Clifford Chadderton Chair National Council of Veteran Associations In Canada dating to September 2, 19992 loose papers, and an envelope containing additional correspondence regarding the Canadian Merchant Navy Veterans Association dating to 1998 and 1999.
              12. Dark blue binder containing correspondence, reports, and officer/membership lists dating to 2000. Slipped into front sleeve of the binder are papers dated June, 2000 titled “Melbourne Log”. These papers do not appear to be in original order.

              Box 3 (arc 165)
              Contents: 7 binders; 4 folders

              1. Blue binder containing correspondence and reports dating from 1997 to 1999.
              2. Green binder containing correspondence, reports, and 2001 “Melbourne Log” dating to 2001.
              3. Folder containing agendas, minutes, and reports from the annual general meeting of a variety of CMMC chapters dating to 1977 and statements of receipts and disbursement dating to 1976.
              4. Folder containing agendas, minutes, and reports from the annual general meeting of a variety of CMMC chapters dating to 1978.
              5. Folder containing agendas, minutes, and reports from the annual general meeting of a variety of CMMC chapters dating to 1980.
              6. Folder containing agendas, minutes, reports, meeting notices, and correspondence from and relating to the annual general meeting of a variety of CMMC chapters dating to 1983.
              7. Black binder containing agendas, minutes, reports, and membership lists from general meetings, annual general meetings, and extraordinary general meeting dating from 1968 to 1984.
              8. Black, fabric binder containing financial report dating to 1968 and banking information dated 1974. Also contains agendas, minutes, and reports from director’s meetings and preliminary management meetings dating from 1967 to 1975. Loose in the back of the binder are phone lists, two brochures for the CMMC, and a copy of the CMMC bylaws, undated.
              9. Red binder containing agendas, minutes, and reports from extraordinary meetings and annual general meetings of the national council of the CMMC dating from 1976 to 1980.
              10. Black binder containing agendas, minutes, and reports from extraordinary meetings of the national council of the CMMC dating from 1980 to 1982. Slipped into front sleeve is several pieces of correspondence dating to 1982.
              11. Blue binder containing agendas, minutes, reports, and correspondence from and relating to the annual general meeting and divisional council meetings of the CMMC Newfoundland division dating from 1983 to 1992.

              Box 4 (arc 166)
              Contents: 9 binders

              1. Blue binder containing agendas, minutes, reports, nomination forms, and correspondence from and relating to the extraordinary meetings of the CMMC national chapter dating from 1982 to 1985.
              2. Black binder containing agendas, minutes, and reports from the divisional council meetings and annual general meetings for the CMMC Maritimes Division dating from 1984 to 1989.
              3. Blue binder containing agendas, minutes, and reports from the national council meetings of the CMMC dating from 1985 to 1986.
              4. Black binder containing agendas, minutes, and reports from the national annual general meetings dating from 1986 to 1990.
              5. Black binder containing agendas, minutes, and reports from the national council meetings of the CMMC dating from 1987 to 1989.
              6. White binder containing agendas, minutes, and reports from the national council meetings of the CMMC dating from 1990 to 1993.
              7. Blue “Operations Manual for Kingcome Navigation” binder containing agendas, minutes, and reports from the national council meetings of the CMMC dating from 1994 to 1998.
              8. Red binder containing agendas, minutes, and reports dating from 1990 to 1994.
              9. Green binder containing agendas, minutes, and reports for the annual general meetings dating from 1995 to 1999.
              10. Purple binder containing agendas, minutes, and reports from the national council meetings dating from 1997 to 1998. Also contains a 1998 issue of “The Port Log”, a 1998 issues of “From the Bridge”, a 1998 issue of “The Foghorn”, and a 1998 ‘Notice to Members’ report.

              Box 5 (arc 167)
              Contents: 9 binders

              1. Green binder containing agendas, minutes, and reports for the national council meetings dating from 1999 to 2006.
              2. Blue binder containing primarily correspondence and reports related to meetings and membership dating to 2000. Also, the July 2000 issue of “The Port Log: Journal of the Company of Master Mariners of Canada Vancouver Division”.
              3. Black binder containing correspondence, member updates, minutes, and reports related to the Company of Master Mariners Fundy Division dating from 1978 to 1982. Documents have had water damage at some point.
              4. Red binder containing agendas, minutes, and reports for the annual general meetings and extraordinary general meetings of the Company of Master Mariners Fundy Division dating from 1987 to 1996. Also contains minutes from the national council meeting held in Halifax on October 26, 1996.
              5. Green Binder containing agendas, meeting minutes, reports, correspondence, and membership lists of the Canadian Institute of Master Mariners Montreal Division dating from 1975 to 1982.
              6. Green binder containing meeting minutes, reports, and notices for the Company of Master Mariners Great Lakes Division, dating from 1975 to 1993.
              7. Blue binder containing agendas, minutes, and reports for the national council meetings dating from 2006 to 2008.
              8. Green binder containing meeting minutes, reports, notes, and correspondence from the national council meetings dating to 2009. Also, additional correspondence dating to 2009 and a copy of the 2009-2012 strategic plan.
              9. Blue binder containing agendas, minutes, and reports from all divisions for the national council meetings dating from 2001 to 2007. Also contains correspondence and reports regarding AGM guidelines and Company of Master Mariners of Canada guidelines.

              Box 6 (arc 168)
              Contents: Folders containing primarily correspondence, but also agendas, minutes, reports, and membership lists related to all divisions of the Company of Master Mariners dating from the late 1970s to the early 1990s. Appears to be in general chronological order. May include some duplication from other boxes. Also contains a few photographs.

              Box 7 (arc 169)
              Contents: 9 cassette tapes; 66 folders

              1. 4 folders continued from box 6
              2. Cassette tapes
                a. “Parkship” names and personalities
                b. Tecumseh Park
                c. Winnipegosis #3
                d. Winnipegosis #5 ending
                e. Winnipegosis end; Westview Park
                f. Beaton Park #2
                g. Beaton Park #3
                h. Supplement Canadian Merchant Marine Questionnaire
              3. Vertical files in alphabetical order covering a variety of subjects, committees, and divisions, and including correspondence, brochures, reports, bylaws, strategic plans, history, donation records, and legal documents dating from the late 1960s to 2007. Some correspondence of note is related to the Canadian Maritime Law Association, the Canadian Memorial Liverpool, the Canadian Merchant Marine Association, the Canadian Merchant Navy Association, the Honorable Company of Master Mariners, the Company of Master Mariners of Australia, the New Zealand Company of Master Mariners, The Council of American Master Mariners, the International Federation of Shipmaster’s Associations, the Nautical Professional Education Society of BC, the Nautical Institute, and Veterans Affairs.

              Box 8 (arc 170)
              Contents: 21 folders

              1. Annual general meeting 1994 – 2008
              2. Auditor’s report 1999 – 2009
              3. Baugh fund/trust agreements 1979
              4. By-laws 1995 – 2006
              5. Foundation 2003 – 2007
              6. Letters patent (copy) 1967
              7. Procedures 1995 – 2009
              8. Seminars 2005 – 2008
              9. Strategic planning 2007
              10. Minutes: national council 2001 – 2009
              11. Minutes: national ways and means committee 1990 – 1997 and extraordinary meeting 1984
              12. Minutes: Fundy division 1997 – 1998
              13. Minutes: Great Lakes division 1994 – 1997
              14. Minutes: Great Lakes division 1998 – 1999
              15. Minutes: Maritime division 1993 – 1997
              16. Minutes: Maritime division 1993 – 1998
              17. Minutes: Montreal division 1983 – 1998
              18. Minutes: Ottawa-Hull Division 1982 – 1989
              19. Minutes: Ottawa-Hull division 1990 – 1997
              20. Minutes: Vancouver Island division 1996 – 1999
              21. Vancouver Island division, The Anchorage 1997 - 1999
              Sans titre
              Lifton Fonds
              981.053.0001-0030 · collection · 1856-1912

              Fonds consists of service records and personal documents of W.H. Lifton and G.H. Lifton, documents related to the Royal Naval Volunteer Reserve, and programmes and menus from the Royal Naval Artillery Volunteer Force.

              Contents:

              1. Certificate of service for W.H. Lifton dated 6 January 1856.
              2. Certificate of continuous service for W.H. Lifton beginning 6 January 1866 and ending with service in HMS Warrior 1868 in the rank of Gunner’s Mate.
              3. Certificate awarding naval pension and Greenwich Hospital Pension for W.H. Lifton to commence 21 June 1876.
              4. Prayer pamphlet with handwritten note in ink on cover that reads “Lifton, H.M.S. Albion, R.N. Crimean War”.
              5. Certificate of promotion to Lieutenant in the Royal Naval Canadian Volunteer Reserve for G. H. Lifton, dated 21 June 1917. Also, has a stamp across the top that says Cancelled, 31 December 1918.
                6.1. Certificate of discharge from the Royal Naval Artillery Volunteer Reserve for G. H. Lifton dated 15 April 1885.
                6.2. Handwritten note on Birkenhead Companies Mersey Division letterhead, consisting of a very brief letter of recommendation for G.H. Lifton dated 3 January 1912.
                6.3. Royal Naval Volunteer Reserve Mersey Division service certificate of G. H. Lifton containing records dating from 1903 to 1912.
              6. Typed copy of Order-in-Council authorizing and constituting Royal Naval Volunteer Reserve dated 14 May 1914 in Ottawa.
                8.1. Photocopy? of program for display given by the Royal Canadian Naval Volunteers dated 29 January 1914.
                8.2. Notice of upcoming seamanship instruction dated 24 March 1914 and signed by G.H. Lofton, Honorably Secretary of the Victoria Volunteer Naval Reserve Organization.
              7. Extract from 1919 Royal Navy List, listing the officers of the Royal navy and of the Royal Marines on the retired, emergency, and reserved lists with the dates of their seniority. Also list of Lieutenants, sub-lieutenants, mates, surgeons, paymasters, and assistant paymasters of the royal naval volunteer reserve and naval establishments of dominion governments.
              8. Memorial record for George Henry Lifton who died at the age of 59, 3 October 1923.
                11-29. Assorted programmes, menus and cards for the Royal Naval Artillery Volunteer Force dating from 1891 until 1906. These are illustrated with whimsical drawing of British tars and illustrate the bonds of comradeship which continued to hold members of the Royal Naval Volunteer Artillery together after it was disbanded.
              9. Article printed by the Royal Canadian Navy, c. 1960, titled “Brief History”.
              Sans titre
              D.B. MacPherson Fonds
              982.001.0001-0009, 984.039.0001-0005, 986.002.0001-0006 · collection · 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.
              Sans titre
              Frederick Ernest Grubb Fonds
              L450, L504, L757, L1807, L1973, L1880, L1950, L2122-L2134, L2136, L2155-L2156, L2160, L3006, L3067, L3401-L3402, L3434 · collection · 1928-1973

              Fonds consists of documents and ephemeral collected by Frederick Ernest Grubb during his naval career beginning with his naval training in 1928. Fonds includes documents related to training and procedures from the Royal Canadian Navy, the Department of National Defence, Royal Canadian Sea Cadets; and the Royal Canadian Naval Volunteer Reserve as well as memorabilia from events and ceremonies of the Royal Canadian Navy and British Columbia's centennial celebrations in 1958. Also includes documents relating to Grubb's gunnery training and the 1967 training cruise of the Japanese Training Squadron.

              L450
              Commissioning booklet for HMCS Crescent, 31 October 1955.

              L504
              4 documents relating to the Royal Canadian Navy's participation in British Columbia's centenary, Operation Century.

              L757
              1964 and 1966 Programmes for the graduation to be held at Canadian Services College Royal Roads, and an invitation addressed to Commander and Mrs. Grubb to the 1964 graduation ceremony.

              L1807
              Invitation to cocktails on board the Japanese Training Ship Nippon Maru by invitation of the captains of TS Nippon Maru and TS Kaiwo Maru held on 19 June 1967.

              L1873
              Folder containing documents relating to the Canadian Armed Forces Centennial Naval Assemblies, including a programme, plan for anchorage, and histories of the Royal Canadian Navy and Naval assemblies more generally.

              L1880
              Pamphlet titled "Japanese Training Squadron 1967 Training Cruise". Contains details and photos of defense ships Teruzuki, Shikinami; Yudachi, and Murasame.

              L1950
              Order of service for the unveiling of the plaque to the memory of Rear admiral Walter Hose (1875-1965), held 29 October 1967.

              L2122
              Lectures for University Naval Training Division on various types of warships, c. 1943.

              L2123
              Organization chart of the Canadian North Atlantic with the Commander-in-Chief at the head, c. 1944.

              L2124
              Document titled "Royal Canadian Sea Cadets: Syllabus of training for probationary sea cadets" issued by Commanding Officer Reserve Division dated 18 October 1943, list of books for sea cadets dated 27 December 1943, and a document from the Department of National Defence Naval Service regarding sea cadet summer camps dating to 24 June 1943.

              L2125
              Documents and correspondence from the department of National Defence (Naval Service) regarding punishment, charges, and misconduct.

              L2126
              Manual of shore patrol service training, Royal Canadian Navy dated 12 May 1943.

              L2127
              Document for the Royal Canadian Naval Volunteer Reserve outlining procedures for kitting new entries, c. 1943 and a document outlining the types of buttons worn by the various branches and rates of the Royal Canadian Navy dating to 3 November 1941.

              L2128
              Document outlining the procedures for handling requests, H.M.C.S. Stadacona dating to 3 February 1943.

              L2129
              Report providing instructions on preparation and handling of confidential reports on officers (forms S206 & S450). Prepared by P.W. Earl, A/Captain, Royal Canadian Naval Volunteer Reserve, Deputy Commanding Officer Reserve Division, dated 9 February 1944.

              L2130
              Document titled "The Origin and Earlier History of the RCN", c. 1947.

              L2131
              Training notes regarding officers' disciplinary classes, HMCS Cornwallis, c. 1942.

              L2132
              Document outlining general instructions on the duty, administration, and training of members of the University Naval Training Division, dating to 2 April 1943.

              L2133
              Documents outlining questions and answers on regulating duties, c. 1943.

              L2134
              Document titled "Outline of Reconnaissance", consisting of 10 lectures on the subjects of reconnaissance, intelligence, and ship recognition for R.C.A.F. Officers.

              L2136
              Booklet titled "Contract Cruise Manual, Navpers 91 058, 1948: NROTC Senior Contract Students", prepared by Training Division, Bureau of Naval Personnel, April 1948.

              L2155
              Programme for Remembrance Day Service, HMCS Naden, 11 November 1959.

              L2156
              Two copies of "Presentation of Ceremonial Drums to the Pacific Command of the Royal Canadian Navy", Victoria BC, 16 June 1961.

              L2160
              Official souvenir programme for the British Columbia Centenary Naval Review and Associated Naval activities, 1958.

              L3006
              Menu and list of guests to the Royal Canadian Navy Golden Jubilee Reunion Dinner held 4 May 1960.

              L3067
              Gunnery notebook for naval cadets, 1928-1929.

              L3401
              Commissioning booklets of HMC Skeena, Fraser, Terra Nova, and Columbia dating to 1957 and 1959. Also, an invitation addressed to Commander and Mrs F.E. Grubb to attend the commissioning ceremony of the HMCS Skeena at Burrard Dry Docks, North Vancouver, Saturday 30 March 1957.

              L3402
              Programme for the ceremony of presentation of colours by Her Majesty Queen Elizabeth II to the First Battalion Princess Patricia's Canadian Light Infantry and The King's Own Calgary Regiment, held at Beacon Hill Park, Friday 17 July 1959.

              L3434
              Invitation, reserved seating card, and programme for the Royal Roads Military College End of Year Ceremonies, 1973.

              Sans titre
              Turner Fonds
              982.002.0001-0013 · collection · 1962-1964

              Fonds consists of correspondence and documents relating to the professional life of Norman Turner, marine surveyor, dating from 1962 to 1964.

              1. Reports and Correspondence from Department of Transport, marine regulations branch, dating to 1962.
              2. Reports, correspondence, and certificates of markings from Department of Transport and reports and correspondence from National Revenue, Canada. Relating primarily to registries of shipping queries, dating to 1963.
              3. Surveyor’s reports, builder’s certificates, and certificates of survey from the Department of Transport.
              4. General correspondence with various contractors and businesses in the shipbuilding industry, dating to 1963.
              5. Correspondence, survey forms, and annual surveys from the Department of Transport, Ottawa, dating to 1964.
              6. Registrars of shipping from the department of Transport and correspondence from National Revenue, Canada, dating from 1964.
              7. General correspondence and survey forms from the department of Transport dating to 1964.
              8. General correspondence with various contractors and businesses in the shipbuilding industry, dating to 1964.
              9. Forms, correspondence, and surveyor’s reports dating to 1964.
              10. Blank survey formula forms from Norman Turner, marine surveyor and ships plans by Raymond H. Richards, naval architect & marine surveyor.
              11. Correspondence between Norman Turner and Mr. Jack H. Pert regarding measuring survey request, dated January 1964.
              12. Correspondence between Norman Turner and Yarrows Limited. And Victoria Machinery Depot Co., Limited and ships plans from Yarrows Limited, dating to 1962.
              13. Correspondence relating to measuring surveys for the British American Oil Company Limited and architectural plans for mooring float for B.A. Oil and Royal Victoria Yachting Club.
              Sans titre
              Orphan Log Book Collection
              L238, L552-L553, L750, L857, L859, L874, L1410-L1411, L3316, L3540, L4505, 984.010.0001, 984.024.0001-0011, 984.031.0001-0003, 985.076.0001-0006, 986.042.0006, 986.098.0001-0002, 993.003.0052-0056, 2023.021.0001 · collection · 1848-1868; 1882-1884; 1912-1931; 1941; 1969-1970, 1976

              Fonds consists of assorted log books dating from 1848 to 1976.

              L238:
              Signals Log for HMCS Armentieres dating from 22 October 1928 to 28 May 1929.

              L552:
              Deck log book from HMCS Armentieres dating from 16 April 1931 to July 1931.

              L553:
              Log book for HMCS Naden dating from 1929 to 1930.

              L750:
              Log book containing handwritten meeting minutes of the committee on establishment of permanent and consumable stores dating from March to May 1912.

              L857:
              Log book containing Data on Warships and other vessels supported by HMC Dockyard 1898-1917. This ledger appears to have been compiled by a dockyard official and contains several sets of records including all warships and other vessels supported by the Dockyard from 1898 to 1917, colliers that arrived Esquimalt from 1914 to 1917 with quantities of coal discharged and sources (whether Welsh or local or Australian), names of Admiralty colliers and transports that called at Esquimalt in 1915, a brief descriptions of coaling stations on the BC coast, lists of personnel employed in Esquimalt Dockyard from 1911 to 1917, wages paid from 1914 to 1915, and record of times to coal ships on various dates in 1917 which records how long coaling took and the average rate per hour.

              L859:
              Shipwright's journal from HMCS Ontario. The original journal pages have been cut out and replaced with plans and diagrams.

              L874:
              Official Log book of the Canadian Sealing Schooner Dora Sieward dated 18 January 1898. Also includes general regulations.

              L1410:
              Visitor's book.

              L1411:
              Blank log book for Peninsular and Oriental Steam Navigation Company, ca. 1920s.

              L2811a-d:
              Signal log books for HMS Triumph dating from January 1882 to August 1884 and a signal log book for HMS Swiftsure dating from August to November 1884.

              L3316a-b:
              Journals consisting of notes, messages, and reflections dating from 31 July to 5 October 1916 and 6 October to 24 November 1916.

              L3540:
              Log book of HMCS Patrician dating from 1 January 1928 to 28 February 1921.

              L4505:
              Telegram registers dating from 6 August 1914 to 22 November 1915

              984.031.0001-0003:
              HMCS Patrician night rounds books dating to 1927.

              985.076.0001-0006:
              Specification booklets for various vessels including SS Canada Maru, SS Sima, SS Chouk, SS Saga, SS Sind, and SS Sarak dating from 1916 to 1918 and 1941.

              986.042.0006:
              (In ARC 59, need info)

              986.098.0001-0002:
              Undated gunners' Ledgers for explosive and non-explosive torpedo stores.

              993.003.0052-0053:
              Captain's Night Order Books dating from 1955 to 1957.

              993.003.0054-056:
              (in ARC 52, need info)

              001.004.0005:
              Log book of HMS Trafalgar dating from 1848 to 1868.

              2023.021.0001:
              Pilot House log of the Princess Marguerite from 1976.