Print preview Close

Showing 154 results

Archival description
Archives research collection Series
Advanced search options
Print preview View:

Hudson's Bay Company. Archives.

Finding aid to HBC records on microfilm in the Public Archives of Canada: section A, Headquarters records; section B, post records; section C, Ships' logs, books and papers.

Presented by the Public Archives of Canada, 1972.

Hudson's Bay Company. Archives

Hudson's Bay Company Archives microfilm registers

HBC Archives microfilm registers, vols 1-10, listing in HBCA classification number order for documents microfilmed between 1950 and 1984. For each document the registers give series and reel number, HBCA classification number, brief description, dates, date received for filming and number of frames, and notes. HBC records 1670-1870 with the exception of maps, post 1870 London records, to ca. 1919, and Post Journals and correspondence copy books to ca. 1910 are listed.

Presented by the HBC Archives, Winnipeg, 1985.

Finding aid: list of reels which are available on inter library loan; table of contents to microfilm registers; note on HBCA by HBCA, 1979; extract from Public Archives of Canada description of HBC records on microfilm. Researchers may also want to consult "Finding aid to HBC records on microfilm in the PAC" (MS-0855).

Hudson's Bay Company. Archives

Hudson's Bay Company. Archives

Hudson's Bay Company Archives microfilm register for reels 1199 to 17M12. The register lists documents filmed from1988 to 1996 in classification number order and gives a description, inclusive dates, number of frames, etc. for each document. For microfilm of earlier registers see MS-2053. Series listed include post 1870 London Office correspondence, post journals, 1905-1949; post correspondence inward and account books, 1870; ships records; Governor's papers and Commissioner's office papers, private records; Land Department deed copy books, 1870-; French government correspondence, 1904-; maps and pre-1870 atlases.

Purchased from the HBC Archives, Winnipeg, Manitoba, 1997.

Finding aid: see finding aid for MS-0855.

Hudson's Bay Company. Archives

Bagot, Christopher George Seymour, 1880-1975. Quadra Island; Justice of the Peace and Telegraph Operator.

Correspondence and certificates. Photo album and loose photographs transferred to Visual Records accession 197901-58.

Presented by Les Haines, Queensland, Australia; copies made from originals in the Archives of the Library of South Australia.

Bagot, Christopher George Seymour, 1880-1975. Quadra Island; Justice of the Peace and Telegraph Operator

Philip Drucker notes re B.C. and Alaska Indians

The records in this unit were selected from the National Anthropological Archives, MS No. 4516 by the British Columbia Indian Languages Project.

Records include field notes, drafts of manuscripts and correspondence of Philip Drucker relating to Indians in British Columbia and Alaska. The files are arranged according to the numbers assigned at the National Anthropological Archives.

Smithsonian Institution. National Anthropological Archives

Unpublished House of Commons Sessional papers

The microfilm reels in this series contain the unpublished Sessional Papers for the period 1916-1958. The Sessional Papers, which consist of reports, returns and other parliamentary papers tabled in the House of Commons, contain material which is both published and unpublished. It was decided to microfilm only the unpublished Sessional Papers because the published material, consisting mainly of annual reports of government departments and reports of Royal Commissions, are readily available elsewhere. No Sessional Papers are available for the period from Confederation to the end of 1915 because they were burned in the fire of 3 February 1916 which destroyed the Centre Block of the Parliament Buildings. Also, there are several Sessional Papers missing, particularly for the year 1916, but after that date there is almost a complete set of papers available. The Sessional Papers are arranged by each Session of Parliament and are numbered in the order in which they were tabled in the House of Commons. In order to facilitate their use, an alphabetical and numerical list of the Sessional Papers for each Session of Parliament from 1916 to 1925 was filmed. For the period 1926-1958, a numerical list was filmed for each session only because there is no alphabetical list available. However, a consolidated General Index to the Journals of the House of Commons of Canada and of the Sessional Papers of Parliament was published on five occasions covering the following periods, 1867-1876; 1877-1890, 1891-1903; 1904-1915 and 1916-1930. In addition, consolidated general indexes are currently being prepared by the staff of the House of Commons to cover the years 1930-1945; 1946-1960 and 1962-1972.

Canada. Parliament

Great Britain. Colonial Office.

Copies of official correspondence, mainly from the Colonial Secretary to the governors and administrators of Newfoundland, 1762-1765. These records are a portion of C.O. 194/26. Vol. 1.

Great Britain. Colonial Office

United States. Dept. of State.

Documents selected from Domestic letters, volume 78 of record group 59 general records of the Department of State, containing letters from the War Department, Nov. 18, 1867 - Jan. 29, 1868. These letters relate to the projected annexation of British Columbia by the United States. Includes articles clipped from American newspapers regarding the possibility of annexing British Columbia, 1868.

Purchased from the National Archives of the United States, 1955.

United States. Department of State

United States. Dept. of State.

Diplomatic despatches. Letters received by the U.S. Department of State from the Agent for Red River Affairs, November 25, 1867 August 17, 1870.

United States. Department of State

Results 1 to 30 of 154