Skip header and navigation

Revise Search

2 records – page 1 of 1.

Surf Inlet Consolodated Gold Mines Ltd Payroll Lists

https://collections.kitimatmuseum.ca/en/permalink/description34856
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1940
Accession Number
996.2.4
Scope and Content
Folder containing payroll lists from the Surf Inlet Consolodated Gold Mines Ltd from the dates of February - March 1940.
List 1 - Surf Inlet Consolodated Gold Mines LTD. men on pay-roll February 19th, 1940
List 2 - Surf Inlet Consolidated Gold Mines LTD. daily pay-roll (March 16/40)
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.4
GMD
textual records
Date Range
1940
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 payroll lists from the Surf Inlet Consolodated Gold Mines Ltd from the dates of February - March 1940.
List 1 - Surf Inlet Consolodated Gold Mines LTD. men on pay-roll February 19th, 1940
List 2 - Surf Inlet Consolidated Gold Mines LTD. daily pay-roll (March 16/40)
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

Mountainview Square naming contest documents

https://collections.kitimatmuseum.ca/en/permalink/description36710
Part Of
Anne Berrisford Collection
Description Level
File
GMD
graphic material
textual records
Date Range
April 1984
Accession Number
2021.29.45
Scope and Content
File contains material relating to the naming of Mountainview Square: 14 ballots submitted by Kitimat residents, a newspaper supplement "We are looking for a Name," and a poster, also entitled "We are looking for a Name," featuring bees and tulips. Also included is a write-up by Museum staff giving the results of all 166 ballots from the original donation.
Part Of
Anne Berrisford Collection
Creator
Merchants of the New City Centre
Kitimat residents (ballots)
Description Level
File
Accession Number
2021.29.45
GMD
graphic material
textual records
Date Range
April 1984
Physical Description
<1 cm textual records
1 poster, 33.5 x 25.8 cm
History / Biographical
In April 1985, the merchants of the 'New City Centre' put on a naming contest for the commercial areas on the east side of Wakashan Avenue. The name Mountainview Square was chosen.
Custodial History
Items were donated Anne Berrisford on June 5th 2021
Scope and Content
File contains material relating to the naming of Mountainview Square: 14 ballots submitted by Kitimat residents, a newspaper supplement "We are looking for a Name," and a poster, also entitled "We are looking for a Name," featuring bees and tulips. Also included is a write-up by Museum staff giving the results of all 166 ballots from the original donation.
Notes
Only a sample of the original ballots were retained, in order to conserve space.
Storage Location
Curator's Office, Box 14