Showing 137 results

Archival description
Only top-level descriptions British Columbia. Dept. of the Provincial Secretary Series
Print preview View:

1 results with digital objects Show results with digital objects

Provincial Secretary correspondence index

  • GR-0539
  • Series
  • 1919-1924

This series consists of 5 volumes of indexes to letterbook correspondence outward of the Provincial Secretary, 1919-1924.

British Columbia. Dept. of the Provincial Secretary

Provincial Secretary letterbooks

  • GR-0540
  • Series
  • 1873-1918

This series consists of 104 volumes of letter book copies of correspondence outward from the Provincial Secretary, 1873-1918. The index to correspondence missing.

British Columbia. Dept. of the Provincial Secretary

Provincial Secretary correspondence outward

  • GR-0541
  • Series
  • 1919-1924

This series consists of 11 volumes of letter book correspondence outward of the Provincial Secretary, 1919-1924.

British Columbia. Dept. of the Provincial Secretary

BC Provincial Museum : correspondence of the director

  • GR-0544
  • Series
  • 1919-1967

The series consists of correspondence files created by the Director of the Provincial Museum between 1919 and 1967. The director from 1919 to 1940 was Francis Kermode and from 1940 to 1967 it was Dr. G. Clifford Carl. The files contain letters both to and from the Dept. of the Provincial Secretary, written by the Director and senior curatorial staff at the Provincial Museum. They are arranged chronologically from 1919 to 1967 with the addition of a final file that specifically covers Centennial Committee correspondence from 1956 to 1959.
The correspondence mainly deals with administrative and financial matters but also includes information about museum security, the acquisition and collections of specimens, artifact loans and various reports on activities, equipment and staff.

British Columbia Provincial Museum

Register of Proclamations and other material

  • GR-0548
  • Series
  • 1872-1881

Register of Proclamations, Commissions, Letters Patent, Leases, and other documents issued under the Great Seal of the Province of British Columbia, 1872-1881.

British Columbia. Dept. of the Provincial Secretary

Proclamations

  • GR-0549
  • Series
  • 1858-1918

Proclamations and related records from the colony and province of British Columbia, 1858-1918.

British Columbia. Dept. of the Provincial Secretary

Regulations and circulars

  • GR-0551
  • Series
  • 1873-1908

This series consists of miscellaneous regulations and circulars emanating principally from the Provincial Secretary's office, 1873-1904, 1908.

British Columbia. Dept. of the Provincial Secretary

Clipping book

  • GR-0552
  • Series
  • 1914

This series consists of a clipping book containing prospectus, scrip certificates and various newspaper advertisements announcing a stock issue of the Government of the Province of British Columbia for a 4 1/2% loan.

British Columbia. Dept. of the Provincial Secretary

Register of government service appointments

  • GR-0555
  • Series
  • 1871-1919

This series consists of registers and indexes of individuals appointed to positions in the government service, 1871-1919.

British Columbia. Dept. of the Provincial Secretary

Correspondence regarding military personnel

  • GR-0557
  • Series
  • 1914-1919

This series consists of correspondence from the Department of the Provincial Secretary regarding government employees on military service, record of government employees on military service, 1914-1919.

British Columbia. Dept. of the Provincial Secretary

Provincial Secretary correspondence with municipalities

  • GR-0566
  • Series
  • 1911-1937

This series consists of Provincial Secretary correspondence with municipalities, 1911-1937. Records include correspondence inward with copies of replies from cities, towns, villages, and municipalities. Files deal with a variety of topics, such as local by-laws, amendments to the Municipal Act, transfers of Crown lands, urban development and unemployment relief. Records are arranged alphabetically by relevant city or municipality.

For most of the period covered by these records, municipal affairs were the responsibility of the Municipal Branch of the Department of the Attorney General (1914-1933) and the Department of Municipal Affairs (1934). The Provincial Secretary's department, however, always served as conduit between provincial municipalities and various levels of government.

British Columbia. Dept. of the Provincial Secretary

Correspondence and other material regarding oaths

  • GR-0586
  • Series
  • 1890-1972

This series consists of correspondence relating to the issuance of commissions to members of the Executive Council, to the oath of allegiance taken by cabinet ministers, and to royal toasts; index and registers of oaths of office and oaths of allegiance of members of the Executive Council.

British Columbia. Dept. of the Provincial Secretary

Prescription books of the Marine Hospital

  • GR-0587
  • Series
  • 1874-1879

This series consists of two volumes of prescription books of the Marine Hospital, 1874-1879.

British Columbia. Dept. of the Provincial Secretary

Record of naturalization and other material

  • GR-0588
  • Series
  • 1872-1913

This series consists of 8 volumes of birth, marriage, death and naturalization records from the Department of the Provincial Secretary from 1872-1913 for various parts of the province. The volumes are:
Vol. 1 - Record of naturalization, Lillooet, B.C. (1913)
Vol. 2 - marriage register, Yale, B.C. (1911)
Vol. 3 - index to register of births, Hope, B.C. (n.d.)
Vol. 4 - index to register of marriages (1872-1886)
Vol. 5 - index to register of deaths (1872-1877)
Vol. 6 - marriage register, Cariboo district (1874-1905)
Vol. 7 - birth register (1913)
Vol. 8 - death register (1913)

British Columbia. Dept. of the Provincial Secretary

List of notaries

  • GR-0608
  • Series
  • 1872-1918

This series consists of three volumes: a List of notaries, 1872-1906; index of appointments of notaries public, 1881-1914; and register of notaries public, 1884-1918.

British Columbia. Dept. of the Provincial Secretary

Proclamations

  • GR-0609
  • Series
  • 1883-1905

This series consists of proclamations, 1883-1905.

British Columbia. Dept. of the Provincial Secretary

Oaths of office of government officials

  • GR-0610
  • Series
  • 1874-1923

This series consists of indexes, lists and oaths of office of Justices of the Peace, Stipendiary Magistrates, Police Magistrates, Police Constables, Commissioners, Coroners, and other government officials from 1874-1923.

British Columbia. Dept. of the Provincial Secretary

Index to hospitals and correspondence

  • GR-0611
  • Series
  • 1897-1911

This series consists of a variety of records related to hospitals, including voucher books; records of salaries; and an index to hospitals, with correspondence relating to the disbursement of grants to hospitals under the terms of the Hospital Act, 1902.

British Columbia. Dept. of the Provincial Secretary

Correspondence inward

  • GR-0613
  • Series
  • 1908-1909

This series consists of correspondence inward, 1908-1909.

British Columbia. Dept. of the Provincial Secretary

Roll of coroners

  • GR-0615
  • Series
  • 1899-1917

This series consists of one volume of a roll of coroners, 1899-1917.

British Columbia. Dept. of the Provincial Secretary

Record of appeals

  • GR-0617
  • Series
  • 1952-1954

This series consists of record of appeals heard by the Executive Council.

British Columbia. Dept. of the Provincial Secretary

Policy administration manual and other material

  • GR-0620
  • Series
  • ca. 1930-1940

This series consists of a manual containing memoranda, correspondence and forms pertaining to the administration of policy by officials in the Provincial Secretary's Department, 1940-1950.

British Columbia. Dept. of the Provincial Secretary

Correspondence index

  • GR-0623
  • Series
  • 1911-1946

This series consists of index cards to Provincial Secretary correspondence arranged by subject and by name of correspondent.

British Columbia. Dept. of the Provincial Secretary

Results 31 to 60 of 137