Showing 4 results Archival description

Only top-level descriptions

Canadian Merchant Service Guild Fonds

  • 986.056.0001-0008, 991.048.0001-0002
  • Fonds
  • 1919, 1944-1945; 1952-1974

Fonds consists of - Canadian merchant Service Guild correspondence and invitations dating from 1952 to 1974, - Constitution and by-laws dated 1919, - Agreement between the province of British Columbia's department of highways, B.C. ferries...

Canadian Merchant Service Guild

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
  • 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...

Department of Naval Services

H.L. Cadieux Fonds

  • L84, 979.012.0001
  • Fonds
  • 1786, 1797, 1802

Fonds consists of a copy of three of Lord Horatio Nelson's signatures, before and after the loss of his right arm collected by H.L. Cadieux. Signatures are on the back of a wood frame and are dated 1786, 1797, and 1802. And, a booklet titled...

Cadieux, Captain H.L.

MacFarlane Family Fonds

  • L512, 989.213.0002, 991.020, 992.035.0013, 993.001.0031, 993.001.0118-0155, 993.003.0003, 000.006, 000.064.0012
  • Fonds
  • 1933-1998

Fonds consists of documents and memorabilia related to the personal and professional lives of Commander G.R. MacFarlane and John Macfarlane including documents collected during their time in naval training and during their careers as well as docum...

MacFarlane, George R.