Print preview Close

Showing 6192 results

Archival description
Only top-level descriptions
Print preview View:

23 results with digital objects Show results with digital objects

Register of land pre-emptions and other material

  • GR-0514
  • Series
  • 1867-1884

This series consists of one volume entitled "Mr. Morley's Old Book Land Records - List of Squatters on Railway Lands p. 51". The volume is a register of land pre-emptions, certificates of improvement, purchases and transfers, 1867-1879. Entries include a date, pre-emption or certificate number, district name, personal or corporate name, number of acres, range and section or "unsurveyed" and name of land recorder, John. Morley. The districts include Comiaken, Somenos, Quamichan, Cowichan, Shawnigan, and Salt Spring Island, Portland Island, Thetis Island, Pender Island, Mayne Island and Saturna Island. Entries on pages 51-54 list squatters on Esquimalt and Nanaimo Railway land, 1877-1884 indicating the date, name, district (includes above plus Chemainus), section and number of acres. There is also a single sheet letter from Chad Wallader Blayney, June 13, 1876, requesting land.

British Columbia. Dept. of Lands and Works

Proclamations

  • GR-0536
  • Series
  • 1919-1975

This series consists of 28 volumes of proclamations. Contemporary indexes are located in volume 28.

British Columbia. Dept. of the Provincial Secretary

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

Sheriff's record book

  • GR-0571
  • Series
  • 1900-1904

This series consists of a sheriff's record book from 150 Mile House, Sept. 1900 - Jun. 1904.

British Columbia. County Court (150 Mile House)

Fee book

  • GR-0572
  • Series
  • 1862-1864

Cariboo-Alexandria County Court fee book, Aug. 25, 1862 - June 29, 1864.

British Columbia. County Court (Cariboo-Alexandria)

Yale County Court plaint and procedure book and other material

  • GR-0577
  • Series
  • 1890-1909

This series consists of a plaint and procedure book for Yale County Court cases heard at Rock Creek, Osoyoos, Midway, Fairview and Keremeos (including mining jurisdictions), Jun 1890 - Oct. 1896; registrar's records book, July 1892 - June 1903; and miscellaneous loose correspondence and orders, ca. 1896-1909.

British Columbia. County Court (Yale)

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

Magistrate's record book

  • GR-0592
  • Series
  • 1858-1862

This series consists of a record book from Magistrate's court, 15 Dec 1858 - 28 May 1862. "Jail book, Fort Hope District", 1858-1859 (2 p.) at front of volume.

British Columbia. Provincial Court (Fort Hope)

Transcripts and other material in case of Regina v. Stroebel and Eyerly

  • GR-0606
  • Series
  • 1893

This series consists of records November 1893 New Westminster Supreme Court case Regina v. Stroebel and Eyerly. Records include inquest, information, depositions and transcripts of the trial of Albert Stroebel and Franklin Eyerly for the murder of John Marshall, Upper Sumas, April 1893. The series also includes minutes of evidence from Regina v. Albert Stroebel for the same murder at the Victoria Fall Assizes, December 1893.

British Columbia. Supreme Court (New Westminster)

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

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

Files of Centennial Photographers Ltd.

  • GR-0626
  • Series
  • 1958

This series consists of the paper files of Centennial Photographers Ltd. who endeavoured to compile a photographic record of centennial events, 1958. Most records consist of correspondence.

Centennial Photographers Ltd.

Correspondence and other material regarding salaries

  • GR-0633
  • Series
  • 1930

This series consists of correspondence, memoranda and notes regarding salary adjustments in the Provincial Secretary's Department.

British Columbia. Dept. of the Provincial Secretary

Memorandum (incomplete) of Social Assistance Branch

  • GR-0636
  • Series
  • 1944

Incomplete memorandum on the Department's Social Assistance Branch, prepared by E.W. Griffith, Assistant Deputy Provincial Secretary.

British Columbia. Dept. of the Provincial Secretary

Newspaper clippings and other material

  • GR-0638
  • Series
  • 1906-1908

This series consists of newspaper clippings concerning public health and the campaign to establish an institution for the treatment of tuberculosis. Includes one photograph, "Lepers at D'arcy Island".

British Columbia. Dept. of the Provincial Secretary

Oath of Allegiance and other material

  • GR-0642
  • Series
  • [1952-1960?]

Oath of Allegiance and Oaths of Office, Instructions, and Commission.

British Columbia. Lieutenant Governor

Treasury letterbook and other material

  • GR-0643
  • Series
  • 1859-1871

This series consists of records relating to the Colony of British Columbia Treasury. Records include letterbook correspondence of the Acting Colonial Secretary with the Treasurer (1859); record of claims for allowance of civil and military officers (1861-1868); and an account of expenditures (1870-1871).

British Columbia. Treasury

Correspondence index

  • GR-0644
  • Series
  • 1872-1875

This series consists of an index of correspondence from the Department of the Provincial Secretary, 1872-1875.

British Columbia. Dept. of the Provincial Secretary

Forms and other material

  • GR-0646
  • Series
  • 1920-1947

This series consists of forms used and procedures followed in the execution of various statutes administered by the Provincial Secretary. Records also include minutes of meetings, correspondence, reports, and newsletters of the B.C. Provincial Government Employees Association, 1945-1947.

British Columbia. Dept. of the Provincial Secretary

Arbitration award correspondence

  • GR-0691
  • Series
  • Photocopied 1978 (originally created 1973)

This series consists of a photocopied award in the matter of an arbitration between Okanagan Telephone Company and the Federation of Telephone Workers of British Columbia and Nicola Arden Arnott (grievor).

British Columbia. Dept. of Labour

Letters inward from Gilbert Malcolm Sproat

  • GR-0695
  • Series
  • 1872

This series consists of letters inward from Gilbert M. Sproat, Agent General, London, England, received by the Provincial Secretary, 1872.

British Columbia. Dept. of the Provincial Secretary

Results 151 to 180 of 6192