Skip header and navigation

Revise Search

6 records – page 1 of 1.

Part Of
Aluminum City Telethon fonds
Description Level
Series
Accession Number
2021.29.9
Scope and Content
Folder containing various financial documents from ACT 1980-1982.
Part Of
Aluminum City Telethon fonds
Description Level
Series
Accession Number
2021.29.9
Physical Description
1 folder
Custodial History
Donated by Anne Berrisford in June 2021.
Scope and Content
Folder containing various financial documents from ACT 1980-1982.
Storage Location
Bay 1 Shelf 4 Box 3

Folders with Kitimat Material

https://collections.kitimatmuseum.ca/en/permalink/description34371
Part Of
Al Botteselle Collection
Description Level
Series
Accession Number
2012.2
Scope and Content
3 folders containing material pertaining to Kitimat. Folder 1 - Making Aluminum sheet, Ingot March 8, 1991, Ingot February 22, 1991, Ingot April 26, 1961. Folder 2 - photos of Kitimat smeltersite, townsite, machinery, Delta King, caissions, smelter construction, Haisla bridge, Kitamaat village, and sports teams on album sheets. Folder 3 - Kitimat/Kemano the first 25 years booklet, the Saguenay hydro-electric system booklet, 1955 Aluminum booklet, Aluminum Limited 1959 booklet.
Part Of
Al Botteselle Collection
Description Level
Series
Accession Number
2012.2
Scope and Content
3 folders containing material pertaining to Kitimat. Folder 1 - Making Aluminum sheet, Ingot March 8, 1991, Ingot February 22, 1991, Ingot April 26, 1961. Folder 2 - photos of Kitimat smeltersite, townsite, machinery, Delta King, caissions, smelter construction, Haisla bridge, Kitamaat village, and sports teams on album sheets. Folder 3 - Kitimat/Kemano the first 25 years booklet, the Saguenay hydro-electric system booklet, 1955 Aluminum booklet, Aluminum Limited 1959 booklet.
Subject Access
Kitimat-Kemano Project
Storage Location
Curator Bay 1 Shelf 3 Box 28

Canada Day Parade & Food Stands

https://collections.kitimatmuseum.ca/en/permalink/description27656
Part Of
James Tirrul-Jones Collection
Description Level
Series
GMD
graphic material
Date Range
1 Jul 1985
Accession Number
985.56
Scope and Content
Photographs of the different ethnic cuisines at the Kitimat July 1st Canada Day celebrations and the different multicultural parade floats.
Part Of
James Tirrul-Jones Collection
Creator
James Tirrul-Jones
Description Level
Series
Series Number
64
Accession Number
985.56
GMD
graphic material
Date Range
1 Jul 1985
Physical Description
23 photograph print : color ; 9 x 13cm 1 photograph print : color ; 13 x 9cm
Custodial History
Photographs taken by James Tirrul-Jones in his role as museum curator.
Scope and Content
Photographs of the different ethnic cuisines at the Kitimat July 1st Canada Day celebrations and the different multicultural parade floats.
Notes
985.56.1 to 25 (Missing 4) : R99-0A to R99-24A (Missing 3A)
Subject Access
Canada Day
July 1
july 1st
Parade
People
Riverlodge
Kitimat
Storage Location
Curator's Office

Aluminum Company of Canada Trainee Manual

https://collections.kitimatmuseum.ca/en/permalink/description34831
Part Of
Alcan Collection
Description Level
Series
GMD
textual records
Date Range
1956
Accession Number
2021.44
Scope and Content
Book titled "Aluminum Company of Canada, Ltd. Employee Training Division Montreal Trainee Manual", with a dark green cover, and an image of an aluminum ingot in the centre. Includes a letter from P. E. Radley to Mr. W.S. Mosher, explaining that this manual was sent as a sort of "guidebook" for British Columbia Employees, instead of a tour of the Eastern Canada plants.
Part Of
Alcan Collection
Description Level
Series
Accession Number
2021.44
GMD
textual records
Date Range
1956
Physical Description
1 book 1 letter
Custodial History
Donated by Bev Engen
Scope and Content
Book titled "Aluminum Company of Canada, Ltd. Employee Training Division Montreal Trainee Manual", with a dark green cover, and an image of an aluminum ingot in the centre. Includes a letter from P. E. Radley to Mr. W.S. Mosher, explaining that this manual was sent as a sort of "guidebook" for British Columbia Employees, instead of a tour of the Eastern Canada plants.
Name Access
Mosher, W.S.
Subject Access
Alcan Smelters & Chemicals Ltd.
Storage Location
Archives Bay 1 Shelf 3 Box 21

Photocopies - Annual Reports - Women's Missionary Society of the United Church of Canada - 1938-1949

https://collections.kitimatmuseum.ca/en/permalink/description34137
Part Of
Patricia Robertson Fonds
Description Level
Series
Accession Number
995.8.49
Scope and Content
Folder containing research material.
14th Annual Report, 1938-39. Financial Statement General Fund Revenue and Expenditure Schedules For the Year ended December 31st, 1938
15th Annual Report 1939-40. Home Mission Executive Secretary
1940-41. 16th Annual Report. Home Mission Executive Secretary
17th Annual Report 1941-42. Indian Work
18th Annual Report. 18th Annual Report 1942-43. Indian Work
19th Annual Report 1943-44. Financial Statement
20th Annual Report 1944-45. Financial Statement to Dec 31 1944
21st Annual Report 1945-46
22nd Annual Report 1946-47. Home Mission Executive Secretary
23rd Annual Report 1947-48. Financial Statement to Dec 31 1947
24th Annual Report 1948-49. Indian
25th Annual Report 1949-50
Part Of
Patricia Robertson Fonds
Description Level
Series
Accession Number
995.8.49
Physical Description
1 folder
History / Biographical
Collection of materials that Patricia Robertson used for her PhD.
Custodial History
Donated to the museum by Patricia Robertson.
Scope and Content
Folder containing research material.
14th Annual Report, 1938-39. Financial Statement General Fund Revenue and Expenditure Schedules For the Year ended December 31st, 1938
15th Annual Report 1939-40. Home Mission Executive Secretary
1940-41. 16th Annual Report. Home Mission Executive Secretary
17th Annual Report 1941-42. Indian Work
18th Annual Report. 18th Annual Report 1942-43. Indian Work
19th Annual Report 1943-44. Financial Statement
20th Annual Report 1944-45. Financial Statement to Dec 31 1944
21st Annual Report 1945-46
22nd Annual Report 1946-47. Home Mission Executive Secretary
23rd Annual Report 1947-48. Financial Statement to Dec 31 1947
24th Annual Report 1948-49. Indian
25th Annual Report 1949-50
Name Access
Robertson, Patricia
Storage Location
Archives Bay 1 Shelf 4 Box 37

Surf Inlet Consolodated Gold Mines Ltd Correspondence - Mutual Life Assurance Co. of Canada

https://collections.kitimatmuseum.ca/en/permalink/description34877
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1941
Accession Number
996.2.12
Scope and Content
Folder containing stack of correspondance with Mutual Life Assurance Co. of Canada from the Surf Inlet Consolodated Gold Mines Ltd from 1941.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.12
GMD
textual records
Date Range
1941
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 stack of correspondance with Mutual Life Assurance Co. of Canada from the Surf Inlet Consolodated Gold Mines Ltd from 1941.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

6 records – page 1 of 1.