Skip header and navigation

Revise Search

2 records – page 1 of 1.

Kitimat Merchants Meeting Documents

https://collections.kitimatmuseum.ca/en/permalink/description35494
Part Of
Anne Berrisford Collection
Description Level
Series
GMD
textual records
Date Range
1983-1984
Accession Number
2021.29.43
Scope and Content
File containing various documents from City Centre and Mountainview Merchants meetings.
New City Centre Merchants meeting October 26, 1983
New City Centre Merchants meeting October 27, 1983
City Centre Expansion Merchants Association Meeting January 4 1984
New City Centre Merchants Meeting January 30, 1984
Minutes of Meeting March 19, 1984
Panel of Judges March 20, 1984
Minutes of Meeting April 2, 1984
Minutes of Meeting April 16, 1984
Minutes of the Meeting of Mountain Merchants May 7, 1984
Minutes of the Meeting of the Mountainview Merchants June 4, 1984
New City Centre Merchants lists x 2 (different)
Letter to Mrs. Karin Hanhart from Mary Anne Skill regarding American dollar exchange. July 5, 1984
Part Of
Anne Berrisford Collection
Description Level
Series
Accession Number
2021.29.43
GMD
textual records
Date Range
1983-1984
Physical Description
1 file
Scope and Content
File containing various documents from City Centre and Mountainview Merchants meetings.
New City Centre Merchants meeting October 26, 1983
New City Centre Merchants meeting October 27, 1983
City Centre Expansion Merchants Association Meeting January 4 1984
New City Centre Merchants Meeting January 30, 1984
Minutes of Meeting March 19, 1984
Panel of Judges March 20, 1984
Minutes of Meeting April 2, 1984
Minutes of Meeting April 16, 1984
Minutes of the Meeting of Mountain Merchants May 7, 1984
Minutes of the Meeting of the Mountainview Merchants June 4, 1984
New City Centre Merchants lists x 2 (different)
Letter to Mrs. Karin Hanhart from Mary Anne Skill regarding American dollar exchange. July 5, 1984
Storage Location
Archives Bay 1 Shelf 3 Box 14

Surf Inlet Consolodated Gold Mines Ltd Union Steamship Manifests

https://collections.kitimatmuseum.ca/en/permalink/description34870
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1942
Accession Number
996.2.6
Scope and Content
Folder containing 7 Union Steamship Manifests from the Surf Inlet Consolodated Gold Mines Ltd with the dates August 28, 1942 and Sept 4, 11, 18, 25, 1942. Manifest of S.S. Catala from Vancouver to Butedale.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.6
GMD
textual records
Date Range
1942
Physical Description
7 Manifests
History / Biographical
The Surf Inlet Gold Mine was located on Princess Royal Island above Surf Inlet. Limited production began in 1902 and then ceased in 1905. The mine reopened production in 1917, after major development occurred. It was then operated by the Tonapah Belmont Development Company of Philadelphia. The mine closed in 1926. Three mines were opened in 1934 by Surf Inlet Consolidated Gold Mines, including the Surf Inlet Mine, the Pugsley Mine and the Belmont Mine. These closed permanently in 1943.
Custodial History
Donated by Bulkley Valley Museum/Dirk Mendel
Scope and Content
Folder containing 7 Union Steamship Manifests from the Surf Inlet Consolodated Gold Mines Ltd with the dates August 28, 1942 and Sept 4, 11, 18, 25, 1942. Manifest of S.S. Catala from Vancouver to Butedale.
Notes
Poor condition. Dirty, crumpled, and ripped.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 41