Showing 6593 results

Description
372 results with digital objects Show results with digital objects
FC 8 L44 L47 5.1.27 · File · [post 1906]
Part of Legion of Frontiersmen Collection

Correspondence, photos, photocopies of clippings; two invoices for photographic reprintsfrom the Glenbow Archives; photographic reprint work order/invoice from the National Archives of Canada; Shandro: the 210th (frontiersmen) Battalion; Paper Trails: Historical References - Documents, Images, and Papers from the desk of Barry William Shandro, 1916 - 1917; assorted clippings; 210 Battalion Bugle Band list; "The Frontiersman" miscellaneous pages ca 1916-1917.

DOC
FC 8 L44 L47 5.1.11 · File · 1906
Part of Legion of Frontiersmen Collection

March 23, 1906 document by Roger Pocock, Acting Secretary: "The Legion of Frontiersmen." London; includes list of members, 'The Scheme of the Legion', and Form of Application for Membership.

Historical Documents
FC 8 L44 L47 5.1.22 · File · 1906-1910
Part of Legion of Frontiersmen Collection

3rd Annual statement of accounts, August 1909; Legion leaflet, December, 1907; Legion pamphlet ca 1906; two different membership application forms ca early 1900s; 1st Annual Report, June 1907; Legion pamphlet titled "A Forecast", December, 1907; Legion Northern Commands Monthly Gazette, February, 1907; regulations pamphlet, 1908; correspondence to and from EC Wragge regarding the Legion, 1909-1910.

Nelson, BC Museum
FC 8 L44 L47 5.1.28 · File · 1906-1910
Part of Legion of Frontiersmen Collection

Civil Commission of EC Wragge as Honorary Organizing Officer of the Legion of Frontiersmen in Nelson, BC 8 April, 1907; letters and telegrams to and from EC Wragge, August 1914; minutes of 1st General Meeting, 1 July, 1908; application for entry, Joseph Holland August, 1914; x2 membership lists, 1909-1910; Legion pamphlet, 1906.

Photos
FC 106 C5 C46 (Box 21 File 39) · File · 1906
Part of Chinese Experience in Canada Collection
  1. Black and white photo: A portrait in 1906 (光绪丙午年).
  2. Black and white photo: A family photo. 1953.
  3. Black and white photo: A portrait.
  4. Black and white photo: A portrait on a postcard.
File · 1910 - 1912
Part of Prairie Ephemera Collection

Materials relating to payment for a homestead in Swift Current, Saskatchewan; the materials are addressed to Percy L. Stubbs. The materials include:

  • An Oct, 7, 1910 payment reminder for the 3rd installment on the homestead, amounting to $64 plus interest on the outstanding amount.
  • A Dec. 27, 1912 payment receipt for $211.35 in relation to the homestead. The receipt includes the location of the homestead property.
  • A postal envelope, addressed to P. L. Stubbs, and dated Dec. 27, 1912.
FC 219 H26 4.3.7 · File · ca. 1910
Part of Byron Harmon Photos Collection

The three photos have the same numbering style and closely resemble postcards from the same early stage of Byron Harmon's career. These photographs are numbered 8, 10, and 11 and have no attribution to Harmon.

File · 1910s-1950s
Part of Prairie Ephemera Collection

Documents relating mostly to the later life of Clayborne Stewart, who lived in Red Deer, Alberta. Includes a collection of letters and cards documenting his 1946-7 courtship and subsequent marriage with his second wife, Louise (legal name Zenobia) nee Taylor. The two exchanged letters while Louise was living in Calgary and Clayborne in Red Deer; many of Clayborne's letters to Louise and other correspondence are collected here. Stewart worked as an army cook in Red Deer, and attended an army cook training course at Camp Borden in Ontario in 1953; the file also includes letters written from Clayborne to Louise during this time.

Miscellaneous Papers
FC 8 L44 L47 5.1.26 · File · [post 1910]
Part of Legion of Frontiersmen Collection

Dress regulations, 1910; information/summary of different Canadian regiments; badge information; records of searches in NAC; Star Weekly clipping/photocopy, 1939; loose back covers of Gazettes; postcard with no address, name illegible.

File · c. 1910
Part of Prairie Ephemera Collection

Four images all on blackboards.
a) Untitled image of logging camp with cabins, pine trees, and workers.
b) 8 loggers manipulating logs on the Pembina River. Cliff in background.
c) Pembina Bluffs above GTR crossing. Image: 6 ¾ x 4 ¾ in. Board: 9 ¾ x 7 ¾ in.
d) Pembina River Bluffs. Winter.

Certificates
FC 106 C5 C46 (Box 25 File 26) · File · 1911, 1915, 1952
Part of Chinese Experience in Canada Collection
  1. A Head Tax certificate (C.I. 36, No. 07942) for $500 issued on January 14, 1915 for Yun Yuk Sun, with photograph, who arrived in Victoria, B.C. on September 4, 1911. Yun Yuk Sun is listed as living in Edmonton.
  2. A certificate of Canadian Citizenship (Series A, Number 130113) for Yun Yuk Sun, issued on October 31, 1952.
File · 1911
Part of Prairie Ephemera Collection

Three photographs.
A) CNR Yards: CNR rail yards and 1st Ave, image also shows shops and a high rise building. On back of photo: “CNR yards + First Ave Saskatoon” Saskatoon chamber of commerce.
B) Building: University building on back: Saskatoon Universite, seat also of the provincial agric. College [farm][unintelligible]
C) 5th Ave: Back reads: Saskatoon 14/10/11 – 5th Ave Saskatoon [cannot read] Saskatoon chamber of commerce

FC 3216.3 P63 R64 3.4.2 · File · [1913]
Part of Roger Pocock archives

Files contains images of locations in Alberta and British Columbia from Pocock and Cecil's journey in 1913. Places are identified on the postcards and photographs either by Pocock's handwriting or by printed description. File is arranged chronologically according to order of location visited.

FC 3216.3 P63 R64 3.4.1 · File · [1913]
Part of Roger Pocock archives

Files contains images of unknown locations from Pocock and Cecil's journey. Most are likely places in British Columbia. File is arranged according to the order in which records were processed.

FC 3216.3 P63 R64 3.4.3 · File · [1913]
Part of Roger Pocock archives

Files contains images of locations in Washington, Oregon, and California from Pocock and Cecil's journey in 1913. Places are identified on the postcards and photographs either by Pocock's handwriting or by printed description.

Negatives and order envelope
FC 3216.3 P63 R64 3.4.1.18 · File · [1913?]
Part of Roger Pocock archives

Negatives of a various scenes including man standing in front of a canvas tent in a forested area, Randle Cecil at a picnic, men in front of a log cabin, and man sitting between trees. Two negatives and photographic prints in this series. The envelope is from the Photographic Centre of the Associated Screen News Limited in Montreal. Writing on it reads "Mail prints only; Miss Violette Freeman; [Churchwent?]; Bromeswell Heath; Woodbridge; Surrey, England"; "charge & hold [negs?] for Col. H.R.F. Steele; 456 [Pine?]"; and "OGOPOGO / Picutres".

D. Lamont WWI Collection
File · 1914-1920
Part of Prairie Ephemera Collection

Materials relating to D. Lamont of Maidstone, SK's personal involvement in WWI as a Corporal in the 9th Canadian Mounted Rifles Regiment (C.M.R.R.) and Sergeant in the 9th Regiment of the Canadian infantry Brigade.

Imprint Page, Moose Jaw
FC 8 L44 L47 1.5.7 · File · [1914 - 1919]
Part of Legion of Frontiersmen Collection

Imprint page of photograph and brief article regarding the Moose Jaw Legion of Frontiersmen and their embodiment with the Princess Patricia Light Infantry during the First World War.

PPCLI
FC 8 L44 L47 5.1.34 · File · 1914-2002
Part of Legion of Frontiersmen Collection

Assorted historical documentation relating to the role that Frontiersmen played in the original draft of the Princess Patricia Canadian Light Infantry.

Miscellaneous
FC 106 C5 C46 (Box 21 File 69) · File · 1914, 1957, 1962
Part of Chinese Experience in Canada Collection
  1. Sen Kim Mah’s Canadian passport, expired on May 6, 1962.
  2. Mah Deen’s Dominion of Canada certificate, dated November 17, 1914 in Vancouver (Number 00793, C.I. 30).
  3. Sen Kim Mah’s color portrait.
  4. Black and white photo: A family photo.
  5. An invitation to the VIth World Festival of Youth and Students for Kim Mah in 1957.
  6. A postcard of the VIth World Festival of Youth and Students.
  7. A special issue in memory of May 1 and May 4, edited by the Edmonton Chinese Youth Society.
  8. The second issue of “Songs of Chinese Youth” (華青之歌), edited and printed by the Edmonton Chinese Youth Society.
  9. Black and white photo: Playing volleyball.
  10. Black and white photo: Performance.
    11-13. Black and white photos: Group photos.
  11. Black and white photo: Two portraits.
  12. Black and white photo: Sen Kim Mah’s individual photo.
  13. Black and white photo: A special event.
Miscellaneous
FC 106 C5 C46 (Box 34 File 83) · File · 1914-1965
Part of Chinese Experience in Canada Collection
  1. A black and white photo (7.5’’ x 6’’) of demonstration against Japanese invasion of China and of fund-raising, Victoria, BC, 1930s.
  2. Inaugural Programme of Vancouver Chinese Association of Commerce (雲髙華埠中華縂商會开幕節目), June 21st, 1958: programme on red card covers, including a dinner banquet and entertainment. Tim Louie is listed as First Vice President. There is the slogan at the end “Trade Promotes Friendship and Friendship Develops Trade”.
  3. A letter from House of Commons Canada to Tim Louie with the envelope of 1965: a thank note from Jack Nicholson, member-elect from Vancouver-Center, dated November 25, 1965.
  4. A New Year card to Louie Tim (雷錦添) from Li Baoqiu (李寳球), date unknown.
  5. Various invoices and receipts such as from the following:
    H.J. Wells Lumber Co. Limited, Vancouver B.C., dated July 31, 1940.
    Keefer Florist Company, Vancouver B.C., dated Dec. 28, 1939.
    Travel Service Ltd. (太平洋旅游公司), Vancouver B.C., dated April 30th, 1955.
    Willman’s Cake Shop, Vancouver B.C., dated 1930s.
    The New Republic (新民國報), Victoria, B.C., dated Jan. 19, 1940.
    Foo Hung Company (輔行雜貨公司), Vancouver B.C., 1939.
    Ho Sun Hing Co. (雲髙華埠图新軒印務局), Vancouver B.C., 1939.
    Sun Pekin, Vancouver B.C., 1945.
    New W. K. Chop Suey House (新華僑酒樓), Vancouver B.C., 1934.
    Yen Tong Cafe (遠東西菜館)
    Sincere Grocery Co., Vancouver B.C., 1939.
    Herbert & Son, 1938 with a business card of the H.Y. Louie Co., Ltd.
    A receipt for savings (節建儲蓄券臨時收據), 1945.
    Cecil Wand, Vancouver B.C., 1939.
    Yuen Lung CO., Victoria, B.C.
  6. Textbook of the Republic. New Arithmetic, volume 2 (共和國教课書新算術第二册), approved by the Ministry of Education, China and for higher primary schools, published by the Commercial Press (商務印書館) in 1914, 36 pages, softcover, Louie’s name written on front cover.
  7. A journal: Chinatown News, vol. 7, no. 23, August 18, 1960.
  8. Three textbooks:
    History for higher grades, volume 4 (新學制小學教科書高級歴史課本第四册), published by Shi jie shu ju (世界書局) in 1925.
    Essay writing for higher grades of primary school, volume 3 (髙等小學論說文範), published in 1920s. Louie’s name 雷錦添 written on front cover.
    Nature for lower grades of the new age primary school, volume 4 (新學制自然科教教课書第四册), published by the Commercial Press (商務印書館) in 1927.
  9. A dinner banquet ticket from Chinese-Canadian Unit No. 280, Army, Navy & Air Force Veterans in Canada, dated December 12th, 1946.
  10. Material related to the 11th Triennial Meeting of the Canadian Women’s Press Club in June, 1949:
    A thank you letter from A. Winifred Lee, Secretary of Canadian Women's Press Club Vancouver Branch to Mr. Tim Louie, dated July 6, 1949.
    An invitation card: Vancouver Branch Canadian Women's Press Club requests the pleasure of Mr. Tim Louie at an evening reception in honour of National CWPC members in Vancouver for the 11th Triennial Meeting, dated June 21st, 1949.
    An envelope: to Mr. Tim Louie, dated July 12, 1949.
    One red card: the Vancouver Sun’s Dinner in honor of delegates to the National Triennial Canadian Women's Press Club at New W K Chop Suey Ltd., Wednesday, June 22, 1949. Program and menu on red card covers.
  11. Material related to the Chinese War Relief Committee:
    Notice for the sale the 7th Victory Bond for the Canadian Government by the Chinese War Relief Association Vancouver (駐溫哥華加拿大華僑義捐救國總會), 1944.
    A list of head table guests with letterhead of the Chinese War Relief Committee.
    A letter to Maj-Cen. Victor Odlum with letterhead of the Chinese War Relief Committee, signed by Tim Louie as Chairman, dated October 16, 1944.
    A letter to J.W. Cornett, signed by Tim Louie as Chairman, dated October 24, 1944.
    A letter to Mr. T. Louie from J.J. Johnston with letterhead of National War Finance Committee Province of British Columbia and Yukon, dated April 24, 1944.
    Two programmes
    A note to DR S S Lui, Chinese Embassy Ottawa from Tim Louie, Chairman of the Chinese War Relief Association.
  12. A letter to Miss L.V. Louie, editor-in-Chief “The Blue and Gold” from F.A. McLellan, Inspector of Schools, dated April 14, 1950.
  13. The speech of Tim Louie as Chairman of the Chinese War Relief Association delivered at a fundraising dinner on October 23, 1944.
  14. A book: A book: overview of Vancouver’s Chinese Public School ( 温哥華僑公立小學概覧, 作者李日如), 136 pages, published in 1943.
  15. The Vancouver Sun letter and photo (12.5 x 17.5 cm): a letter to Tim from Jack A. Hutchings, Teen Town Director regarding the picture, dated August 31, 1950.
  16. Two receipts from 加拿大雲高華華僑救國籌餉總局, dated September 27, 1937 (中華民國廿六年八月卄三日) and February 18, 1938 (中華民國廿七年正月十九日).
  17. A letter from Consulate General of the Republic of China in Vancouver to Mr. Tim Louie, April 15, 32nd National Year (1943).
    A letter from Consulate General of the Republic of China in Vancouver to Mr. Tim Louie, April 2, 32nd National Year (1943).
    A receipt: Tim Louie donated 15,000 yuan to the children in the war in China, dated March 31, 1943.
    An envelope: from Consulate General of the Republic of China, Vancouver to Louie, H. Y. Co., dated April 15, 1943.
SW Caws
FC 8 L44 L47 5.1.42 · File · 1914
Part of Legion of Frontiersmen Collection

Biographical information regarding Stanley Winther Caws, first organizer of the Legion in Canada.

2008.1.3.3.1.2.27 · File · Oct. 1915 - Jan. 1918, [1974]
Part of Sir Samuel Steele Collection

Canadian Training Division – Surplus Attachment - General Correspondence Correspondence sent to and from SBS in his capacity as Major-General, C.B., M.V.O., Canadian Headquarters, Shorncliffe, England. The correspondence revolves around the possible attachment of Canadian Officers from the Training Division to Battalions in France for service, instruction, etc. Correspondents include Steele, General J.W. Carson, Colonel Rogers, General MacDougall, and Headquarters, Canadian Division. A hand-written explanatory note is provided by Harwood Steele. Typewritten

Carson, J.W., Sir Major General
East Afrika
FC 8 L44 L47 5.1.12 · File · 1915-1938
Part of Legion of Frontiersmen Collection

Reminiscences of Frederick Turner Elliot, East African Labour Corps; "BUKOBA 22nd - 23rd June 1915" by Geoff Pocock; emailed correspondence from Geoff Pocock to BW Shandro, October 14 2001; The Royal Fusiliers -Victoria Cross information ca 2001; correspondence from Shelagh Gregory to BW Shandro, including 5 photographs; 25th Fusiliers (Frontiersmen) in East Africa information ad.

2008.1.3.3.1.2.30 · File · 19 Nov. 1915 - Jan. 1917
Part of Sir Samuel Steele Collection

Canadian Training Division – Venereal Disease - Correspondence Reports and correspondence regarding the combating of venereal disease and its spread among Canadian troops training in England; includes correspondence with community representatives, and discussions about prostitution, medical care, and venereal disease statistics. Typewritten; handwritten

Carson, J.W., Sir Major General
Edmonton Archives
FC 8 L44 L47 5.1.13 · File · 1915-1984
Part of Legion of Frontiersmen Collection

2 photocopies of "Legion of Frontiersmen Edmonton City Archives: News clips and Letters, compiled by Barry William Shandro, September 2002."

New Zealand
FC 8 L44 L47 5.1.29 · File · 1915-2002
Part of Legion of Frontiersmen Collection

Photograph, Legion conference in Auckland, 1915; The Graham Burling Files, part one; "A" Squadron, Auckland monthly newsletter accompanied by letter from FF Rainbow to BW Shandro, 2001-2002; New Zealand "Frontiersman" XXX.11 accompanied by letter from Arthur Lennan to BW Shandro, March 2002; correspondence to BW Shandro from Alan Bailey, 25 October, 2001; correspondence to Arthur Lennan, Alan Bailey, R Potter, Will Shandro, Brian Tarpey, and Ron Rianbow from Geoff Pocock; correspondence to Will Shandro from Graham Burling.

2008.1.3.3.1.2.37 · File · Jun. 1916
Part of Sir Samuel Steele Collection

2nd Canadian Division – Reorganization/Conferences Correspondence and telegrams between SBS and primarily Major General John Walter Carson, re: planned conference between them in Shorncliffe, England. Typewritten

Carson, J.W., Sir Major General
Invitation to Cpt. CH Dunn
FC 8 L44 L47 1.5.6 · File · 1916
Part of Legion of Frontiersmen Collection

Invitation addressed to Capt. CH Dunn and lady from the Officers and Men of the Swift Current 249th Battalion, LOF to an informal Military Ball to be held December 20th, 1916.

2008.1.3.3.1.2.24 · File · 08 Feb. - 12 Jun. 1916
Part of Sir Samuel Steele Collection

Canadian Training Division – Reinforcements - Correspondence Correspondence sent to and from SBS in his capacity as Major-General, C.B., M.V.O., Canadian Headquarters, Shorncliffe, England. The correspondence revolves around Canadian Battalions and the subject of reinforcements for these troops from Canada. Correspondents include Steele and General J.W. Carson; also includes Conference record minutes related specifically to reinforcements. Typewritten

Carson, J.W., Sir Major General
2008.1.3.3.3.23 · File · 1916
Part of Sir Samuel Steele Collection

Canadian Army Medical Service Reports Report sections numbered #12-16; include information and memoranda on the treatment of rheumatics, Canadian venereal patients, infectious diseases, classification of casualties, and casualty records. Typewritten

Steele, Samuel B. (Samuel Benfield), 1848-1919
2008.1.3.3.1.2.25 · File · 15 Jun. 1916 - 30 Jun. 1917
Part of Sir Samuel Steele Collection

Canadian Training Division – Reinforcements - Correspondence Correspondence sent to and from SBS in his capacity as Major-General, C.B., M.V.O., Canadian Headquarters, Shorncliffe, England. The correspondence revolves around Canadian Battalions and the subject of reinforcements for these troops from Canada. Correspondents include Steele, General J.W. Carson, General Sam Hughes; also includes correspondence with Lady Strathcona [Lord Strathcona's daughter], re: her financing of Canadian reinforcements. Typewritten

Carson, J.W., Sir Major General
2008.1.3.3.1.2.38 · File · Jul. 1916
Part of Sir Samuel Steele Collection

2nd Canadian Division – Reorganization/Conferences Correspondence between SBS and primarily Major General John Walter Carson, as well as copies of memoranda from Headquarters, Canadian Training Division, re: requesting a conference with Carson, and presenting information regarding the Command and administration of the Canadian troops in England. Typewritten

Carson, J.W., Sir Major General
2008.1.3.3.1.2.32 · File · Dec. 1917 - 02 Jan. 1918
Part of Sir Samuel Steele Collection

Knighthood Congratulatory Notes and Correspondence Correspondence sent in response to Steele’s knighthood conferred upon him in the King’s honours list for 1918: “Knight Commander of the Most Distinguished order of Saint Michael and Saint George”. Includes a copy of the order notification; and many letters and telegrams congratulating him on this honour. Typewritten; handwritten

Steele, Samuel B. (Samuel Benfield), 1848-1919
Win the War Convention
2008.1.3.3.1.2.53 · File · Dec. 1917 - Jan. 1918
Part of Sir Samuel Steele Collection

Win the War Convention Correspondence related to elections in Canada and discussions about how the outcome will affect support for Canada’s war effort. Correspondents include: W. McInnes, John M. Godfrey, General F.S. Meighen, Lieut.-Colonel A.M. Jarvis, Lieut.-Colonel A.H. Corelli. Major-General Garnet Hughes and others.

Borden, Robert Laird, Sir
TL 540 D53 C64 3.2.204 · File · 1917-1919
Part of Clennell 'Punch' Dickins fonds

Envelope labelled "CHD WWI Flying Log Book, Cdn Army Discharge certificate, Medical cert. and RAF war service badge certificate. Valuable documents", contains:
R.F.C. Training Transfer Card belonging to Dickins. Has inserted the following items:
Statement of Royal Air Force equipment return, 1919
Movement Order, 1918
Statement of permission to visit Brussells[?sic], 1919
Record of flying clothing issued, 1918
Application for issue of railway tickets, 1918
Coupon for train travel
Written certification of transfer of 211 Squadron’s cash and accounts, 1919
Clearance certificate
P.M.C. Officers’ Mess, R.A.F. Repatriation Camp document, 1919
Five pages of operation orders, 1918
Character Certificate for Dickins, attached to Medical Examination form

2008.1.3.3.1.2.33 · File · 03 - 05 Jan. 1918
Part of Sir Samuel Steele Collection

Knighthood Congratulatory Notes and Correspondence Correspondence sent in response to Steele’s knighthood conferred upon him in the King’s honours list for 1918: “Knight Commander of the Most Distinguished order of Saint Michael and Saint George”. Includes many letters and copies of Steele’s response to correspondence received. Typewritten; handwritten

Steele, Samuel B. (Samuel Benfield), 1848-1919
2008.1.3.3.1.2.34 · File · 07 Jan. - 13 Feb. 1918
Part of Sir Samuel Steele Collection

Knighthood Congratulatory Notes and Correspondence Correspondence sent in response to Steele’s knighthood conferred upon him in the King’s honours list for 1918: “Knight Commander of the Most Distinguished order of Saint Michael and Saint George”. Includes many letters and copies of Steele’s response to correspondence received. Typewritten; handwritten

Steele, Samuel B. (Samuel Benfield), 1848-1919
TL 540 D53 C64 1.1.1.3 · File · 1919
Part of Clennell 'Punch' Dickins fonds

Envelope labelled "Jock Adam & Sandy Alexander, ex 211 Squadn R.AF [i.e. No. 211 Squadron RAF] 1918. Pic taken in 1919 - Scotland", contains:
b&w ; 5 cm x 7 cm print of 3 people seated in the grass with golf clubs, caption reads "[AM] 'Jock' Adam - my observer 211 Squadn RAF 1918. Pic taken 1919 in Scotland. [David Anderson?] 'Sandy' Alexander observer 211 Sqd - 1918 RAF"
b&w ; 7 cm x 5 cm print, group portrait of 4 people in front of the Burns Monument, Alloway, caption reads "Jock Adam with sister & mother, Edinburgh 1919" [top left and bottom right corners missing]

TL 540 D53 C64 1.1.1.4 · File · [1919]
Part of Clennell 'Punch' Dickins fonds

Canada post glassine-type paper stamp envelope containing two photos:
b&w ; 11 cm x 7 cm print of portrait of a woman with two children [has negative]
b&w ; 7 cm x 5 cm print of a person [F.C. Dickins?] in a heavy leather overcoat and flying cap, caption reads in two separate scripts: "Myself Aeronautically dressed." and "High boots, leather coat, leather helmet, goggles, fur gloves & [mufs?]."

TL 540 D53 C64 1.1.4.32 · File · 1919
Part of Clennell 'Punch' Dickins fonds

Sears envelope labelled "Hoy, First flight Van - Calgary Aug - 1919, JN4", containing b&w ; 9 cm x 13 cm print of group of men tending to aircraft, automobile adjacent, caption reads "8, Capt Hoy - at Cranbrook BC on first flight through the Rockies, Van to Calgary via Lethbridge etc. Aug 7 - 1919 - 12 hrs 35 min fly time, 16 hrs 40 min elapsed" [has negative]

TL 540 D53 C64 4.3.239 · File · [1919,1934 or 1935]
Part of Clennell 'Punch' Dickins fonds

Envelope labelled "Negatives Con - 1919 and 1934, keep", contains:
Envelope labelled "Family, me - 1934 or 5, Con, 3 negatives - adult, Con - 1934 or 35" with three b&w ; 9 cm x 6 cm film negatives of Connie Dickins
Envelope labelled "B&W neg - Constance Gerrie about 1919" containing one b&w ; 12 cm x 9 cm film negative of Connie Dickins (nee Gerrie)

Miscellaneous
FC 106 C5 C46 (Box 33 File 51) · File · 1919, 1923-1926, 1928-1937, 1939-1957, 1963, 1969, 1972, 1981
Part of Chinese Experience in Canada Collection
  1. Chow Chow’s Dominion of Canada income tax T1-1941, T1-1943 and T1-1944.
  2. Chow Chow’s Dominion of Canada income tax notice of assessment, date mailed Apr. 19, 1950.
  3. Chow Chow’s certificate: Dominion of Canada the Income War Tax Act, certificate as to the dependency of relatives outside of Canada.
  4. Wong Wing’s Dominion of Canada income tax T.1 General 1942 and T.1 General 1944.
  5. Wong Yow’s Dominion of Canada income tax T.1 General 1943.
  6. Chow Chow’s Department of Labour Canada report on employment, dated December 31, 1943.
  7. Profit and loss statement of Empire Cafe, 1 year to December 31st, 1942.
  8. Profit and loss statement of Empire Cafe, one year to 31st December, 1943.
  9. A letter regarding income tax return for year ending 1946 from Department of National Revenue Taxation Division.
  10. An envelope addressed to Mr. Wai Yuen Wong (黄渭源), 73-D Waterloo Road, Kowloon, Hong Kong from Suey Sang Chong Co., 216 Centre St. S.E., Calgary, Alberta, Canada.
  11. A receipt from Quon H. Wongs Agencies (黄堃侠地保官事務所). November 25, 1985.
  12. Chow Chow’s certificate of death, dated July 20, 1972.
  13. Five lucky envelopes.
  14. Province of British Columbia public school monthly report card of Hong Fung Kee, sixth grade (1924).
  15. Two used envelops with handwritten notes.
  16. Jue Doly Gam’s Head Tax Certificate (C.I. 30, Number 01605), issued on July 26, 1919. (landed in Vancouver, B.C. on February 4, 1919).
  17. An application form and its copy for the admission to Canada of immigrants.
    Jue Doly Gam (Chow Chow) applied for the admission to Canada of his wife (Wong Shee Kow Hoy) and children (Chow Fong
    Lin and Chow Watt Shun).
  18. Chow Chow’s Certificate of Canadian Citizenship.
    Series A, Number 100616, issued under the Canadian Citizenship Act, issued on April 16, 1951 (effective date June 18, 1951; trade or occupation: restaurateur; place and date of birth: Yan Hing Lee, Hoiping, China, February 12, 1904).
  19. Jue Doeu Gam’s international certificate of vaccination against smallpox, dated Feb. 26, 1949.
    Jue Doeu Gam (周最錦)’s passport of the Republic of China, issued on December, 7, 1948.
  20. Jue Doeu Gam (周最錦)’s Hong Kong international certificate of inoculation against cholera (霍亂注射證書), dated Feb. 25, 1949. Jue Doeu Gam (周最錦)’s Hong Kong international certificate of inoculation against T.A.B. (注射證書), dated Feb. 25, 1949. Includes a black and white head shot photograph.
  21. Wong Shee Kow Hoy’s Hong Kong international certificate of vaccination or revaccination against cholera, dated Apr. 18, 1957. Wong Shee Kow Hoy’s Hong Kong international certificate of vaccination or revaccination against T.A.B., dated Apr. 18, 1957. Wong Shee Kow Hoy’s Hong Kong international certificate of vaccination or revaccination against smallpox, dated Apr. 18, 1957. Includes a black and white head shot photograph.
  22. Doey Gam Chow’s Social Insurance Number card with signature.
    Doey Gam Chow’s Social Insurance Number card without signature.
    Wong Kaw Chow’s Social Insurance Number card without signature.
  23. Jue Doey Gam (周最錦)’s Certificate of Registration of the Republic of China (華僑登記證), issued on May 20, 1944 by the Consulate General of the Republic of China in Vancouver B.C., no. 17622.
  24. A letter to Chow Chow regarding the submission of an application for the admission to Canada of his wife from D.N. McDonell, District Superintendent, Immigration Branch, Department of Citizenship and Immigration, dated November 1st, 1951.
  25. A letter to Chow Chow regarding his citizenship from Minister of Citizenship and Immigration, Department of Citizenship and Immigration, dated April 17, 1951.
  26. Chow Chow’s Declaration of Intention form of Canadian Citizenship, dated April 29, 1949.
  27. The receipt of Declaration of Intention form of Canadian Citizenship from Minister of Citizenship and Immigration, dated March 20, 1950.
  28. The Canadian Citizenship Act form - Notice to be given by clerk of court to applicant respecting his oath of allegiance, declaration of renunciation, and certificate of citizen.
  29. A letter to Chow Chow regarding Declaration of Intention from G.L. Hamilton, Clerk of the Court of Yale Holden at Greenwood, B.C., dated May 5, 1949.
  30. A letter to Chow Chow regarding his son’s immigration identification card from W.R. Bone, Regional Director, Family Allowances Branch, Department of National Health and Welfare, dated June 27, 1957.
  31. A letter to Wong K.O. Chow regarding her application for Family Allowances for her children from W.R. Bone, Regional Director, Family Allowances Branch, Department of National Health and Welfare, dated May 10, 1957.
  32. A letter and its copy to Wong Shee Kow Hoy regarding Canadian government authority for her to come to Canada, dated February 2, 1952.
  33. Kow Hoy Wong’s Certificate of Identity, dated April 18, 1957, No. 14703.
  34. A letter to the American Consulate Vancouver regarding Chow Chow’s banking information from P. Nicholson, Pro Manager, the Canadian Branch of Commerce, East end branch, Vancouver, dated March 22, 1949.
  35. A reference letter and its copy for Jue Doey Gam from D.G. Rogers, Constable, B.C. Provincial Police, Greenwood, B.C., dated March 16, 1949.
  36. A reference letter and its copy for Jue Doey Gam from Elle, Rock Creek Hotel, dated March 16, 1949.
  37. Information regarding applications for the entry to Canada of immigrants.
    38-39. Jue Doey Gam’s preliminary application for non-immigrant visitor visa form.
  38. Kow Hoy Wong’s Canadian Immigration Identification card, dated May 5, 1957 at Vancouver airport.
  39. Jue Doey Gam (周最錦)’s Canadian Pacific Steamships Steerage Berthing card (詩丕亞輪公司大艙客牀位纸), dated Nov. 13, 1930.
  40. A Canada Pension Plan card.
  41. A certificate of Identity, Visas and Endorsements.
  42. A journal entitled: Alberta history; ISSN: 0316-1552; Volume 29, Number 3 (Summer 1981).
  43. Chow Chow (周家秩)’s identification card of the Republic of China, issued on August 31, 1942.
  44. A letter to the manager of New Club Cafe regarding Wong Wing On’s death from J.K. Paul, Barrister, Solicitor, Notary, dated September 9, 1940.
  45. A letter to Mr. Sang Sing regarding Wong Wing On’s death from J.K. Paul, Barrister, Solicitor, Notary, dated September 12, 1940.
  46. 1943 profit statement of Lacadena Hotel, operated by Chow Chow.
  47. 1944 profit statement of Lacadena Hotel, operated by Chow Chow.
  48. A copy of a letter addressed to Jue Doly Gam (Chow Chow) from D.N. McDonell regarding the application for the admission to Canada of his wife and sons, dated January 22, 1956.
  49. Two copies of Jue Doey Gam’s visa, issued by the Chinese Consulate General at Vancouver, B.C., Canada on July 17, 1947.
  50. Jong Bing Sang (Jong KeeBew)’s registration certificate (Dominion of Canada, Department of Immigration and Colonization, No. 41292, dated May 16, 1924) and an accompanying envelope.
  51. Newspaper clippings and handwritten notes related to the bonds of Bank of Canada, 1958.
  52. One black and white photo: Jue Doey Gam (周最錦) and his early car in 1933.
  53. Five black and white photos: passport photos of Jue Doey Gam (周最錦)’s wife and son.
  54. One black and white photo: Jue Doey Gam (周最錦)’s wife and son.
  55. A postcard: The Wong Brothers.
  56. A postcard: Chinese Josh House.
  57. A postcard: Chinaman Smoking Opium.
  58. A small envelope with words written on it: “好運来攝影院, Good Luck Studio”.
  59. A small envelope with words written on it: “周紀真影相, 台城台西路”.
  60. An envelope with words written on it: “亞省政府文件存貯”, addressed to Wong On, Esq., 216 Centre Street, S., Calgary, Alta. from Attorney General’s Department, Edmonton, Alberta, dated Sept. 26, 1930.
  61. An envelope with words written on it: “瑞生祥先生”, addressed to Suey Sang Chong, 216 Centre St., Calgary, Alta. from Bok Yong Low Book Shop (白羊樓書莊), 90 Pender St., East, Vancouver, B.C. Can., dated Feb. 10, 1928.
  62. An envelope with words written on it: “瑞生祥宝號”, addressed to Suey Sang Chong, 216 Centre St., Calgary, Alta. from Gim Lee Yuen Limited, 75-77 Pender St., East, Vancouver, B.C. Canada, dated Dec. 22, 1936.
  63. An envelope to Jue Doey Gam (周最錦) from H.K. & China Travel & Transport Service (中港旅行社).
  64. A passport photo negative of Jue Doey Gam (周最錦).
  65. Six certificates of membership: 2nd charity campaign for the benefit of the Chinese Hospital of Montreal in November 1931.
  66. A receipt of Government of British Columbia, Attorney-General’s Department for Chow Chow, dated March 6, 1950.
  67. Five passport photos of Jue Doey Gam (周最錦)’s wife with an envelop.
  68. A letter to 周家秩 from Bank of China (紐約中國銀行), dated Mar. 22, 1944.
  69. A letter from Bank of China (紐約中國銀行) regarding bonds and interest.
  70. A letter to District Superintendent, Dept. of Citizenship & Immigration from Jue Doey Gam (周最錦) regarding the application for admission of his wife and sons, dated November 5, 1951.
  71. A letter to 周家秩 from his brother.
  72. An envelop of Bank of Montreal.
  73. Three prescriptions of Wong Tai Sin (黄大仙良方).
  74. A written note on Jue Doey Gam (周最錦)’s chronological life experience.
  75. A receipt of the Canadian Imperial Bank of Commerce for Chow Chow, paid August 1, 1963.
  76. A letter from Western Wholesale Jewelers Ltd. regarding guarantee on watches.
    4 records of watch purchase, dated Oct. 10, 1956 and Jan. 15, 1957.
  77. An envelope addressed to Jue Doey Gam, 437 Pridor St., Vancouver 4, B.C. from Department of National Health and Welfare Family Allowances, Old Age Security, dated Dec. 11, 1969.
  78. An envelope addressed to Suey Sang Chong Co., 216 Centre Street, Calgary, Alta., dated Sept. 4, 1934.
    81.An envelope addressed to Suey Sang Chong, 216 Centre Street, Calgary, Alta. from Hong Yee On Co. (同裕安號首飾古玩), 141 Pender Street East, Vancouver, B.C., dated May 28, 1947.
  79. A receipt from the Consulate General of the Republic of China in Vancouver for Chow Chow (周家秩), dated Mar. 9, 1949 (中華民國三十八年三月九日).
  80. Chow Chow (周家秩)’s identification card: this card was delivered at Vancouver to the party who registered out under C.I.9, No. 93715, issued on Mar. 7, 1949.
  81. Wong Kow Oi’s form of Canada Customs.
  82. A receipt from the Calgary General Hospital, dated Sept. 2, 1925 and a stamp.
  83. A receipt for a loan, dated February 6, 1945.
  84. Bank documents: one deposit slip of Bank of Montreal; Acknowledgement of order -- Canada conversion loan, 1958.
  85. A billing statement of B.C. Electric Railway Co., paid date July 15, 1924.
  86. Informational flyers by H.C. Keel Co. for the economy laundry drying tumbler, champion electric washer, air-way garment dryer, the milnor line laundry extractor, peerless combined shirt collar and cuff ironer, atlas truck tubs, peerless “compartment” laundry washers.
  87. A letter and an accompanying envelope from H.C. Keel Co.to Suey Sang Chong Co. regarding a laundry business.
  88. A letter to Jiazhi (家秩) from Nanshan (南山) and an envelope.
  89. A written note: number, 100616, series A, 1951 June 18 etc.
    93-95. A three-page invoice from Gim Lee Yuen Ltd. (金利源), dated Dec. 21, 1936.
    96-97. Photocopied photographs of documents.
  90. A photocopied picture:1981 anniversary celebration of the Chinese National League in Kerrobert, Saskatchewan (民國七年九月一日中國國民党二週年纪念大慶典).
  91. An invitation from “卡忌利黄雲山公所” regarding the ceremony of the new position announcement, dated Dec. 17, 1955.
  92. An invitation card from the Chinese Freemasons Society & Dart Coon Club (卡城洪門民治黨達權社) to Suey Sang Chong (瑞生祥). The ceremony was held at 6:00 on April 20, 1952.
  93. A thank you note from 中國洪門民治黨第拾三届懇親會駐卡技利籌辦處 for receiving five dollars.
  94. A thank you note from the Chinese Freemasons Society & Dart Coon Club (卡城洪門民治黨達權社) for receiving five dollars.
  95. A thank you note and an accompanying envelope to Suey Sang Chong (瑞生祥).
  96. An invitation card from 加拿大卡技利中國國民黨分部. The ceremony was held at 12:00 on April 28, 1954.
  97. An invitation card to Suey Sang Chong (瑞生祥) from the Chinese Freemasons Society (中國洪門民治黨). The ceremony was held at 12:00 on April 13, 1947.
  98. A souvenir program: The Chinese Masonic Athletic Club performing in Calgary on April 16, 1947.
  99. A program for Rice Bowl Festival (賣物展覽會秩序表) in aid of the Canadian Red Cross and Chinese War Refugees on Oct. 26, 27, 28, year unknown.
  100. A public notice regarding the election result and announcement meeting of “卡技利黄江夏分堂”, dated Dec. 30, 1955.
  101. A letter to Huang Lijun (黄立君) from Shanghai Motor Bus Co. Ltd. (上海華商公共汽車股份有限公司) regarding the membership of Association of Post-war Business Recovery, dated August 15, 1945.
  102. A letter to Huang Lijun (黄立君) from Shanghai Motor Bus Co. Ltd. (上海華商公共汽車股份有限公司) regarding recruiting members for Association of Post-war Business Recovery, dated August 18, 1945.
  103. A letter and an accompanying envelope to the director of the Funeral Committee for deceased Jirui (纪瑞) from Angshou (昂寿) etc., dated 25th of this month (March), 1939.
  104. A letter and an accompanying envelope to Huang Jizhen (黄纪蓁) from Hu Zhongyao (胡忠耀) etc. regarding buying a wreath for Jirui (纪瑞), dated Mar. 25, 1939.
  105. A letter and an accompanying envelope to Huang Fengji (黄鳳驥) from Jijie (纪杰) regarding mourning his father Jirui (纪瑞), dated Mar. 25, 1939.
  106. A letter and an accompanying envelope to Wong Kung Har Tong (黄纪耀) from Zhuhua (祝華) regarding mourning Jirui (纪瑞), dated Mar. 25, 1939.
  107. A newsletter of Lingnan University (嶺南大学): introduction to the university and Lingnan association in North America.
  108. A newsletter of the Calgary society (卡技利華侨抗日救國會), dated March 15, 1939.
  109. A program of Chinese drama “Lie nu bao fu chou” (烈女报父仇) for a fundraising event.
  110. Statement of Campbell, Wilson & Horne, Limited wholesale grocers with an accompanying envelope, dated Aug. 1, 1936.
  111. An envelope addressed to Suey Sang Chong, 216 Centre St., Calgary, Alta. from Gim Lee Yuen Limited, 75-77 Pender Street East, Vancouver, B.C., dated [December?] 4, 1937.
  112. An envelope with Suey Sang Chong’s stamp on it.
  113. An envelope to Huang Lijun (黄立君) from Calgary Huang Jiang Xia Tang (卡忌利黄江夏堂).
  114. An envelope to Huang Lijun (黄立君) from Calgary Huang Yun Shang Tang (卡忌利黄雲山堂).
  115. An envelope to Suey Sang Chong (瑞生祥大宝號) from the Chinese Freemasons (中國洪門民治黨).
  116. A letter and an accompanying envelope to Suey Sang Chong (瑞生祥) from Quong Chin Co. (廣珍金器鋪), dated Dec 27, 1933.
  117. A letter to Shichang (世常) and an accompanying envelope, stamped and dated January 12, 1925.
  118. A business card of Bow Woo Tong (保和堂), exporter and importer dealers in Chinese medicines, herbs.
  119. Suey Sang Chong Co. (瑞生祥)’s business license from the city of Calgary, issued at Calgary on April 17, 1939, license no. 680.
  120. Suey Sang Chong Co. (瑞生祥)’s Province of Alberta Department of Trades and Industry license, issued at Edmonton on June 22, 1940.
  121. Wong Wing On’s permit to purchase liquor, no. 67512, issued February 16, 1939 by Alberta Liquor Control Board.
  122. A business card for Linda Mae’s Lotus Gardens.
  123. A business card for Louie Dong Fruit & Confectionery Store.
  124. A letter to Suey Sang Chong Co. (瑞生祥) from J. Lorne Pyke, Barrister & Solicitor regarding payment, dated September 3, 1934.
  125. A receipt from Frederick S. Selwood to Wong Wing On, dated Dec. 14, 1929.
  126. A receipt from Frederick S. Selwood to Wong Wing On, dated Feb. 11, 1929.
  127. A sales receipt from the H.L.Perry Co. Ltd. to Suey Sang Chong Co., dated Feb. 8, 1937.
  128. A sales receipt from the H.L.Perry Co. Ltd. to Suey Sang Chong Co., dated Dec. 22, 1936.
  129. A letter to Mr. Burn from Chow Chow regarding ownership of a stove, dated Oct. 19, 1953.
  130. An invoice from Bruce Robinson Electric Limited to Suey Sang Chong Co., dated June 20, 1930.
  131. A receipt from the Pacific Cartage & Storage Co. Ltd. to Suey Sang Chong, dated Oct. 23, 1930.
  132. An invoice from A.T. Reid Co. to Suey Sang Chong Co., dated July 16, 1930.
  133. A sales receipt from W.S. Tuff & Co. to Suey Sang Chong Co., dated July 21, 1930.
  134. A letter from A.B. MacKay & Co. to Wong Koy regarding a meeting, dated April 18, 1935.
  135. A letter and an accompanying envelope to Wong Fook, Esq., Merchant, 216 Centre Street, Calgary, Alberta from Short Ross Shaw & Mayhood regarding mortgage payments, dated August 3, 1936.
  136. A notice stating that Huang Zhong Huang (黄中璜) will use product seals to counteract fake copies of their products.
  137. A letter and an accompanying envelope to Suey Sang Chong (瑞生祥) from Chen Menglin (陳孟霖), dated March 27, 1943.
  138. A poster describing China soya-bean products.
  139. A certificate guaranteeing shoe quality.
  140. An information card describing Sun Kwongtung Co. Ltd., Vancouver, B.C.
  141. Various stamps on a sheet of paper.
  142. A letter from Hu Zhongyao (胡忠耀) to cousin Jirui ((纪瑞), dated September 24, year unknown.
  143. An invoice on a scrap lettergram, September, 1933.
  144. A business letter from Ko Wing Kan Ginseng Co. (高詠勤花旗参發行所) to to Suey Sang Chong Co. (瑞生祥).
  145. A sales receipt from the G.M. Baker Co. to Suey Sang Chong Co., dated Jan. 10, 1930.
  146. A letter from Hanmin (漢民) to Jirui (纪瑞), dated July 5, 1937.
  147. A billing statement from Campbell, Wilson & Horne, Ltd., issued on Oct. 31, 1929, paid date Nov. 15, 1929.
  148. A pamphlet on supplementing Yin Pills (養陰丸), product of Weiyuan Tang (位元堂).
  149. A business letter from Deng Wen’en (鄧文恩) to Suey Sang Chong Co. (瑞生祥宝號).
  150. An invoice from Kuo Kong Silk Co. (國光絲髮公司) to Suey Sang Chong, dated May 6, 1929.
  151. An invoice from Kuo Kong Silk Co. (國光絲髮公司).
  152. A business letter from Ko Wing Kan Ginseng Co. (高詠勤花旗参發行所).
  153. A sales receipt from the Canada Morning News Publishing Co. (加拿大晨報社) to Suey Sang Chong Co. with an accompanying envelope, stamp dated Dec. 10, 1925.
  154. A sales receipt from Kuo Kong Silk Co. (國光絲髮公司) to Suey Sang Chong Co. with an accompanying envelope, stamp dated Dec. 10, 1930.
  155. A receipt for securities from the Canadian Bank of Commerce to Chow Chow, dated Jan. 12, 1944.
  156. A letter to Hung Jirui (黄纪瑞) from Huang Jijie (黄纪杰), dated Jan. 6, 1932.
  157. A letter to Shey Sang Chong Co. (瑞生祥宝號) from Gim Lee Yuen Ltd. (金利源), dated Jan. 21, 1935.
  158. A letter to Huang Jirui (黄纪瑞) from Gim Lee Yuen Ltd. (金利源), dated Feb. 4, 1937.
  159. A letter to Suey Sang Chong Co.(瑞生祥宝號) from Chen Ruzhen (陳汝珍) regarding fundraising for a new hospital (Canadian Legion Memorial Hosptial), dated July 1933.
  160. A letter from Kwong Yee Lung Co. (广裕隆号) to Kung Wo Leo with an accompanying envelope, stamp dated July 7, 1922.
  161. An invoice from Ying Chog Lung Co. (英昌隆) to Suey Sang Chong Co.(瑞生祥宝號), dated Feb. 18, 1931.
  162. An invoice from Ying Chog Lung Co. (英昌隆) to Suey Sang Chong Co.(瑞生祥宝號), dated Feb. 24, 1931.
  163. An invoice from Ying Chog Lung Co. (英昌隆) to Suey Sang Chong Co.(瑞生祥宝號), dated Feb. 24, 1931.
  164. A sales receipt from Wong Chong & Co. Wholesale Vegetables to Suey Sang Chong Co., dated Dec. 17, 1931.
  165. A sales receipt from Wong Chong & Co. Wholesale Vegetables to Suey Sang Chong Co., dated Oct. 1, 1928.
    An envelope from Wong Chong & Co. to Suey Sang Chong Co.
  166. A sales receipt from the Great West Saddlery Company Limited to to Suey Sang Chong, dated Feb. 18, 1932.
  167. Two checks of Suey Sang Chong Co. from the Royal Bank of Canada, dated June 8, 1936 and July 23, 1936.
    Four checks of Suey Sang Chong Co. from the Royal Bank of Canada, dated June 5, June 8, July 7, July 22, 1936.
    An envelope from the Royal Bank of Canada to Suey Sang Chong Co., stamp dated June 8, 1936.
  168. A sales receipt from Sun Kwongtung Co. Limited (加拿大雲高華埠新廣東有限公司) to Shey Sang Chong Co. (瑞生祥宝號), dated Dec. 28, 1936.
  169. A sales receipt from Ko Wing Kan Ginseng Co. (高詠勤花旗参發行所) to Suey Sang Chong, dated May 19, 1928.
  170. Three identical documents detailing the applications of the Chinese medicine “黄中璜蠟丸”, printed in 1923.
  171. A business card of Chinese Herb Co. and a pamphlet detailing their tea.
    180-181. Two identical documents detailing the applications of the Chinese medicine “婦科三達丸”, printed in 1926.
  172. Document detailing the applications of the Chinese medicine “牛黄清心丸”.
  173. A certificate of products from Hong Kong Chinese United Association of Merchants, dated April 29, 1939.
  174. A coupon from Yin Sau Tong (延壽堂) for its production.
  175. Newspaper: Hoi Ping Sun Chung Chun Post, issue 23 (開平晨鍾旬報第23期), published on Aug. 11, 1932.
  176. A letter from Guangming (光明) to Liyan (立言) regarding their discussion on starting a business and sending money back home, dated Sept. 28, 1941.
  177. Document describing sandalwood oil and its applications by Dr. PH. Chapelle, circular revised June 1st, 1919.
  178. 1941 census of merchandising and service establishments of Suey Sang Chong Co.
  179. 1939 Questionnaire by the Province of Alberta, Department of Trade and Industry, Provincial Bureau of Statistics.
  180. Bookkeeping records from 1950-1953.
  181. A 350-dollar ticket from Hong Kong to Vancouver, issued by Alaska Airline Co. to Mr. Jue Doeu Gam.
  182. An envelope addressed to Chow Chow (周家秩), Rock Greek, B.C. from The Canadian Bank of Commerce, dated Sept. 7, 1951.
  183. An envelope addressed to Chow Chow (周家秩), Lacadena Hotel, Lacadena, Sask. Canada from Bank of China, New York Agency, 40 Wall Street, New York 5, N.Y., dated Aug. 14, 1946.
  184. An order receipt of tailored Chinese silk shirts from Kuo Kong Silk Co. (國光絲髮公司).
  185. A shipping receipt from Canadian Pacific Railway Co., dated Jan. 16, year unknown and stamped Jan. 20, 1936.
  186. A sales receipt from Wong Chong & Co. Wholesale Vegetable Dealers Specialists in Celery, dated Sept. 30, 1928.
  187. A sales receipt from Wong Chong & Co. to Suey Sang Chong Co. Wholesale Vegetables Specialists in Armstrong Celery, dated Oct. 15, 1928.
  188. A sales receipt from Wong Chong & Co. to Suey Sang Chong Co. Wholesale Vegetables Specialists in Armstrong Celery, dated Dec. 6, 1927.
  189. A sales receipt from Wong Chog & Co. Wholesale Vegetables and Farm Produce to Suey Sang Chong Co., dated Dec. 6, 1928.
  190. A letter to Shey Sang Chong Co. (瑞生祥大宝號) from Sun Kwongtung Co. Limited (加拿大雲高華埠新廣東有限公司), dated January 23, 1939.
  191. 1941 profit statement of Lacadena Hotel, operated last 6 months by Chow Chow.
  192. A grocery list of Kwong Wo Lung Company (加拿大雲高華埠廣和隆號蘇杭雜貨藥材).
Miscellaneous
FC 106 C5 C46 (Box 4 File 19) · File · 1919-2008
Part of Chinese Experience in Canada Collection
  1. A Dominion of Canada of Head Tax Certificate (C.I.5) dated 22 January 1919 for Mah, Leng Wing (马亮荣 in China, changed to 马恒察 in Canada).
  2. Pon Sha Mah's (盘翠萍) certificate of Canadian Citizenship on 21 February 1958.
  3. Two Liberty Bonds ($50 Chinese money) with No. 0317128 and 0317129 in 1937 (to against Japanese invasion).
  4. Two 27th year Gold Loans (one is $5 US dollars, the other is $10 US dollars) of the republic of China in 1938.
  5. Aviation Liberty Bond ( to against Japanese Invasion), with an envelope from Chinese Consulate General in Ottawa on 4 May 1941.
  6. 10 of Chinese $1000 term deposit receipts issued on 21 January 1941 and another 2 issued on 28 February 1941.
  7. A $15,000 bank saving deposit of Bank of China in 1943.
  8. 马恒察 received Jean Mah (马爱珍)'s beauty pageant champion photo as a gift in March 1958.
  9. The special issue of the fifth reunion of Mah society in 1970 in North America with Mah society history introduction.
  10. Pon Sha Mah's acknowledgement of application for Social Insurance Number on 15 April 1991.
  11. Mah Leng's a declaration of trust with Stockton Oil Syndicate No.2.
  12. A letter of notification to the investors on 8 July 1953.
  13. A report of Stockton Syndicate No.2 from its Trustee with an envelope on 29 August 1953.
  14. An envelope with stamps on 30 September 1966 (without content inside).
  15. 3 envelopes of print photos in 1950s' or 1960's.
  16. 46 photos:
    photo 1: Celebration of 89th anniversary of Chinese Dramatic Club (點問頓警世鐘劇社) on 21 May 2006 at ECMCC.
    photo 2-3: Photos of performances.
    photo 4-7: Susan Mah and Edward Chu (朱荣来) performances for 90th anniversary of Chinese Dramatic Club celebration on 20 May 2007 at ECMCC (wrong date on the photos).
    photo 8-10: Edmonton Chinese Dramatic Club of Canada (點問頓警世鐘劇社) in Calgary with Calgary Cando Music Society (卡加利金紫英音樂社) performed for seniors on 31 August 2008.
    photo 11: (black and white) 张超 "paper son" of Mah, Leng Wing.
    photo 12: (black and white) "paper son" 张超, at Canadian and American boarder in Niagara Fall.
    A page of Susan's background study on "paper sons".
    photo 13: (black and white) Ken's sister Pon Mary Mah (马佩新) (马恒察went back to China in 1935 or 1936 built a big new house, and at that time, Mary was born the same time when the new house was finished. So, named her 佩新, for the new house accomplishment.
    photo 14: (black and white) Family photo in 1954 or 1955.
    photo 15-16: (black and white) Ken's sister Mary (马佩新) married Jack Pon (盘钧卓) in 1953 or 1954 after engagement.
    photo 17-18: (black and white) Mary Mah (马佩新) and Jack Pon (盘钧卓) marriage ceremony on 8 August 1954 at Chinese United Church.
    photo 19-21: (black and white) Mary and Jack Pon's wedding banquet at New World Café (新世界).
    photo 22: (black and white) Ken standing in front of Jack's dad's car. Jack heard about a Chinese girl in Drumheller, so his family came from Edmonton to Drumheller to see Mary and proposed to her in 1952 or 1953.
    photo 23: (black and white) Drumheller in 1952. Mary Mah in the parade, only Chinese girl in the whole town of Drumheller.
    photo 24-25: (black and white) Ken, his parents and relatives in March, 1955. From left to right: 马锡添? , Ken's mom, dad, and Ken.
    photo 26: (black and white) At Drumheller's Chinese restaurant in 1951. From left to right: 盘翠萍, 马恒磊, Ken, Ken's dad (马恒察), Ken's sister Mary (马佩新).
    photo 27: (black and white) Ken's dad (马恒察) at Drumheller café in 1950s.
    photo 28: (black and white) Ken, Ken's mom and dad, and his nephew.
    photo 29: (black and white) Ken's brother in law Jack Pon in 1950s.
    photo 30: (black and white) Ken's sister Mary cooking at their home - a grocery store in 1950s.
    photo 31: (black and white) Mary at their grocery store at 95 St & 107 Ave.
    photo 32: (black and white) Jack Pon and his son.
    photo 33: (black and white) family photo on Edmond Pon (盘汉文)'s birthday in 1958. Jack, Mary, Edmond, Jack's mom, Jack's dad, (盘利隆), Donald Pon.
    photo 34: (black and white) Jack's family and Mary's family.
    photo 35: (black and white) Mary, Jack and their son.
    photo 36: (black and white) Mary Pon's son, her mother and father in law.
    photo 37: Jack's two kids.
    photo 38-39: Mr. Pon (Ken's mom's brother) and his family in 1950s.
    photo 40-46: Family photos, some at the front door of their house at 11941-83 street.
Canada
FC 8 L44 L47 5.1.7 · File · 1920-1929
Part of Legion of Frontiersmen Collection

Printed email regarding "attempts before Scott to revivie the Legion in Canada, 1922." Various documents.

Miscellaneous
FC 106 C5 C46 (Box 19 File 7) · File · 1920s, 1969, 1971, 1998, 2001, 2009
Part of Chinese Experience in Canada Collection
  1. One monthly rent receipt dated June 1, 1969.
  2. A performance poster of the Fenghuang Cantonese opera Club (凤凰粤剧团) on September 6, 2009 at the Edmonton Chinatown Multicultural Centre (點問頓中華文化中心).
  3. 1 color photo: David Yee & Siu Yee Ho at Calgary on April 25, 1971.
  4. 1 color photo: Cooking.
  5. 1 color photo: Welcome Cantonese Opera famous actress Yanqing Luo (羅豔卿) and actor Weiling He (何偉凌).
    6-7. 2 color photos: With friends on October 7, 1998.
  6. 1 color photo: Group photo on September 19, 2001.
  7. 1 color photo: Cantonese Opera performance to celebrate the 15th anniversary of Tao yuan qu yi she (桃園曲藝社).
  8. 1 color photo: Violin performance.
  9. 1 color photo: Performance.
  10. 1 color photo: Performance at event of the Calgary Chinese Elderly Citizens' Association (卡城華人耆英會).
  11. 1 color photo: Fundraising performance for the Calgary Chinese Elderly Citizens' Association (卡城華人耆英會). 1992.
  12. 1 color photo: Portrait of Hehuan Yu (余和欢), grandfather of Mingya Yu (余铭雅) in 1920s.