Skip header and navigation

Revise Search

29 records – page 1 of 2.

History of the Anglican Church Materials

https://collections.kitimatmuseum.ca/en/permalink/description34423
Part Of
Anglican Church Fonds
Description Level
Series
GMD
textual records
Accession Number
2004.21.3
Scope and Content
1 folder containing material from the Anglican Church
Christ Church Anglican Kitimat B.C. 25th Anniversary 1956-1981 booklet
newspaper article copies (5 pages)
Forward by John Caledonia ([age 1)
Letter to Harry + Phyllis from Graham + Jean
The Founding of the Parish of Christ Church, Kitimat, B.C. by Graham Tucker (3 pages)
Greetings from the Southcotts by Mary Southcott
Christ Church Anglican 1970 by Rev. A. Keith Young (2 pages)
Christ Church Anglican: Kitimat.B.C. Silver Jubilee Hymn "Our Year of Celibration"
This Week in the Paris
Silver Jubilee Prayer Easter 1981 19th April 1981
Christ Church Anglican Kitimat Highlights of 25th Anniversary Year, 1981 (2 pages)
Christ Church Cathedral, Victoria, British Columbia (4 pages)
Letter to Harry from Malcolm and Dorothy Reid, April 22, 1981
Letter to Harry from Ray Montador, May 8, 1981
Letter from Margaret Johnson, Oct 27, 1981 (2pages)
A Warm Welcome to Christ Church Anglican: Kitimat.B.C. : Observe the Feast of the Ascension: May 31st, 1981
Letter to Harry & Phyllis from John and Tommy, May 4, 1981 (2 pages)
Letter from Ian Scott Muriel, May 13
Letter from Rev. Young, Nov 4, 1981
Letter to Phyllis from Malcolm and Dorthy Reid Nov 9, 1981
Letter from Ian Scott Muriel, Nov 11, 1981
Part Of
Anglican Church Fonds
Description Level
Series
Accession Number
2004.21.3
GMD
textual records
Physical Description
1 folder
Custodial History
Donated by Joan Smith on April 2003.
Scope and Content
1 folder containing material from the Anglican Church
Christ Church Anglican Kitimat B.C. 25th Anniversary 1956-1981 booklet
newspaper article copies (5 pages)
Forward by John Caledonia ([age 1)
Letter to Harry + Phyllis from Graham + Jean
The Founding of the Parish of Christ Church, Kitimat, B.C. by Graham Tucker (3 pages)
Greetings from the Southcotts by Mary Southcott
Christ Church Anglican 1970 by Rev. A. Keith Young (2 pages)
Christ Church Anglican: Kitimat.B.C. Silver Jubilee Hymn "Our Year of Celibration"
This Week in the Paris
Silver Jubilee Prayer Easter 1981 19th April 1981
Christ Church Anglican Kitimat Highlights of 25th Anniversary Year, 1981 (2 pages)
Christ Church Cathedral, Victoria, British Columbia (4 pages)
Letter to Harry from Malcolm and Dorothy Reid, April 22, 1981
Letter to Harry from Ray Montador, May 8, 1981
Letter from Margaret Johnson, Oct 27, 1981 (2pages)
A Warm Welcome to Christ Church Anglican: Kitimat.B.C. : Observe the Feast of the Ascension: May 31st, 1981
Letter to Harry & Phyllis from John and Tommy, May 4, 1981 (2 pages)
Letter from Ian Scott Muriel, May 13
Letter from Rev. Young, Nov 4, 1981
Letter to Phyllis from Malcolm and Dorthy Reid Nov 9, 1981
Letter from Ian Scott Muriel, Nov 11, 1981
Subject Access
Anglican Church
Storage Location
Curator's Office Bay 1 Shelf 3 Box 29

Christ Church Anglican Kitimat Diocese Information Compiled for 50th Anniversary

https://collections.kitimatmuseum.ca/en/permalink/description34424
Part Of
Anglican Church Fonds
Description Level
Series
GMD
textual records
Accession Number
2004.21.4
Scope and Content
1 folder containing material from the Anglican Church
List of addresses for John + Joyce Lanning, Mary Helen Hatch, Bill + Marjorie Fowle, Shiela Vander-hock, and Sandra Smidt.
Letter to Joan, Dec 14, 1999
Envelope addressed to Mr & Mrs Dave Smith from Mr & Mrs Howard Tavenor
Envelope addressed to Mrs Joan Smith from Dennis & Joy Barber
Envelope addressed to Mr & Mrs David Smith
Letter to Christ Church committee, April 29, 1996, Letter written on The Lady Chapel Christ Church Cathedral Victoria, British Columbia paper.
Paper with written text "Joyce Lanning died Jan 22, 2001
Rites of Passage, Baptisms 1997, weddings, blessing of a home, and memorial services
Christmas 1997 letter
Letter to Joan from V Reed
Memorial pamphlet, "In loving memory of Richard Malcolm Mosdell December 2, 1908 - February 28, 1998
Letter to Joan from Jo, Oct 6, 2001
letter to Joan from John Lanning, Oct 1, 2001
Eulogy for a Good Friend, Joyce Lanning (5 pages)
Letter to Johanne from Rev, Graham Tucker, Jan 14th, 2000 (2 pages)
Letter to friends from Joan Smith, Sept 29, 2001
Notes made by Joan talking to Dick Mosdell (2 pages)
St MAthews Anflican Church, Abbotsford BC card. Letter inside written by Joan.
Christmas 2000 card
Caledonia Times November, 2000
Letter to Joan from Trudy Ross, Dec 17, 2000
Kitimat Anglican Church booklet, To The Glory of God... We Build x 2
Letter to Joan, June 8, 2000
Letter to Chris from Sandra, Rob, Derrick + Tommy (2 pages)
letter to friends from Lois and Jim Thompson
List of names
Christ Church Anglican Kitimat BC, 25th Anniversary 1956-1981 booklet
List of donations from Charles Fox?
Envelope to Joan & Dave Smith from James A. Beairsto
Memorial card, In Loving Memory of Lillian May Beairsto
Family Tribute to Lillian Beairsto, January 16, 1998 (2 pages)
The Furnace Room Gallery letter, March 5, 1998
Letter from Graham and Jean Tucker with chronology of their time in Kitimat, 6 January, 1998
The Fellowship of the West from Graham Tucker, July 22, 1953
The Fellowship of the West from Graham and Jean Tucker, February 24, 1955
The Fellowship of the West from Graham and Jean Tucker, April 30, 1955
The Fellowship of the West pamphlet 1928 - 1959
Note explaining about Jo Hammerquist, Charlie Fox, Benadette Berry, and Roy
Letter to Joan from Graham and Jean Tucker (4 pages)
Letter to Joan regarding 50th anniversary
Letter to Joan from M H Hatch Aug 14, 1999
Planning Committee Update, 40th anniversary plans
Letter to Gerry + Ross McKone from Merry + Russ (3 pages)
Letter to Lisa from Joan Smith (2 pages)
Information and Thomas Smith
Letter to Joan from Harry and Philis
Letter to Joan Smith from Harry McLellan, February 16, 1996 (3 pages)
Biography - Len & Jo Hammerguist (2 pages)
Information about Thomas Smith
Letter to Joan from Jo Hammerguist, March 4, 1996
Thank you card for Joan being an organist at Dick's funeral
Part Of
Anglican Church Fonds
Description Level
Series
Accession Number
2004.21.4
GMD
textual records
Physical Description
1 folder
Custodial History
Information compiled by Joan Smith for Anglican Church 50th Anniversary. Donated in April 2003.
Scope and Content
1 folder containing material from the Anglican Church
List of addresses for John + Joyce Lanning, Mary Helen Hatch, Bill + Marjorie Fowle, Shiela Vander-hock, and Sandra Smidt.
Letter to Joan, Dec 14, 1999
Envelope addressed to Mr & Mrs Dave Smith from Mr & Mrs Howard Tavenor
Envelope addressed to Mrs Joan Smith from Dennis & Joy Barber
Envelope addressed to Mr & Mrs David Smith
Letter to Christ Church committee, April 29, 1996, Letter written on The Lady Chapel Christ Church Cathedral Victoria, British Columbia paper.
Paper with written text "Joyce Lanning died Jan 22, 2001
Rites of Passage, Baptisms 1997, weddings, blessing of a home, and memorial services
Christmas 1997 letter
Letter to Joan from V Reed
Memorial pamphlet, "In loving memory of Richard Malcolm Mosdell December 2, 1908 - February 28, 1998
Letter to Joan from Jo, Oct 6, 2001
letter to Joan from John Lanning, Oct 1, 2001
Eulogy for a Good Friend, Joyce Lanning (5 pages)
Letter to Johanne from Rev, Graham Tucker, Jan 14th, 2000 (2 pages)
Letter to friends from Joan Smith, Sept 29, 2001
Notes made by Joan talking to Dick Mosdell (2 pages)
St MAthews Anflican Church, Abbotsford BC card. Letter inside written by Joan.
Christmas 2000 card
Caledonia Times November, 2000
Letter to Joan from Trudy Ross, Dec 17, 2000
Kitimat Anglican Church booklet, To The Glory of God... We Build x 2
Letter to Joan, June 8, 2000
Letter to Chris from Sandra, Rob, Derrick + Tommy (2 pages)
letter to friends from Lois and Jim Thompson
List of names
Christ Church Anglican Kitimat BC, 25th Anniversary 1956-1981 booklet
List of donations from Charles Fox?
Envelope to Joan & Dave Smith from James A. Beairsto
Memorial card, In Loving Memory of Lillian May Beairsto
Family Tribute to Lillian Beairsto, January 16, 1998 (2 pages)
The Furnace Room Gallery letter, March 5, 1998
Letter from Graham and Jean Tucker with chronology of their time in Kitimat, 6 January, 1998
The Fellowship of the West from Graham Tucker, July 22, 1953
The Fellowship of the West from Graham and Jean Tucker, February 24, 1955
The Fellowship of the West from Graham and Jean Tucker, April 30, 1955
The Fellowship of the West pamphlet 1928 - 1959
Note explaining about Jo Hammerquist, Charlie Fox, Benadette Berry, and Roy
Letter to Joan from Graham and Jean Tucker (4 pages)
Letter to Joan regarding 50th anniversary
Letter to Joan from M H Hatch Aug 14, 1999
Planning Committee Update, 40th anniversary plans
Letter to Gerry + Ross McKone from Merry + Russ (3 pages)
Letter to Lisa from Joan Smith (2 pages)
Information and Thomas Smith
Letter to Joan from Harry and Philis
Letter to Joan Smith from Harry McLellan, February 16, 1996 (3 pages)
Biography - Len & Jo Hammerguist (2 pages)
Information about Thomas Smith
Letter to Joan from Jo Hammerguist, March 4, 1996
Thank you card for Joan being an organist at Dick's funeral
Notes
Many letters in this folder are biographies of Kitimat Anglican church members
Subject Access
Anglican Church
Storage Location
Curator's Office Bay 1 Shelf 3 Box 29

Christ Church Anglican Kitimat Diocese Information Compiled for 50th Anniversary

https://collections.kitimatmuseum.ca/en/permalink/description34425
Part Of
Anglican Church Fonds
Description Level
Series
GMD
textual records
Accession Number
2004.21.1
Scope and Content
1 folder containing material from the Anglican Church
Caledonia Times, April 1996
The Anglican Church in Kitimat 1953-77, as seen by the Fox Family
Article, Retired Alcan machinest Dick Mosdell dies
Article, Former nurse Doreen Tryssenaar dies
Letter to Joan Smith regarding Anglican church and fox family
Letter written on The Lady Chapel Christ Church Cathedral paper
Letter to John from Julia Macdonald, Feb 1, 1998
Letter to Joan from Joyce Lanning, Aug 31, 1999
Letter from Michael M Ross to D + J Smith in envelope
Christmas card featuring text and red flowers Lois and Jim
Christ Church Anglican Church envelope covered in notes
Anglican Synod of the Diocese of Caledonia General Fund Statement of Revenue and Expenditure for year ending December 31, 1963. March 1964.
Letter to Joan from James Beairsto, Jan 17, 2000 (5 pages)
The Next 10 Years, stories of pioneers of the parish
Note to Joan regarding her letter about Eileen Spaetgeno (?)
Letter to Father from Jocelyne Harris regarding baptismal certificates
Christmas letter from Steve and Marilou Timpson, Dec 12th, 1999
Business card for Frederick (Fred) L. Wilcox
Christmas letter from Phyllis and Harry, 1997
History of Christ Church, Kitimat (5 pages)
letter from Jo Mason regarding turkey preperation at Camp Caledonia
Letter to Joan Smith from Kin Mason, December 10, 1999
Lent in Kitimat article from Caledonia Times, May 1974
Article photo of Kitimat Unit of the Canadian Cancer Society, April 3, 1975
Article image photocopies featuring Anglican Church people, Fen 21, 1973
Minutes of Previous Meeting and Decisions by Correspondence, Dec 16, 1957. Includes map of Diocesan Church Camp at MacLure Lake (4 pages)
Meeting minutes, May 9, 1958 (2 pages)
Letter to Bishop Watts regarding legacy money from Harry
Meeting minutes, Oct 5, 1960 (2? pages)
Meeting minutes, Jan 18, 1961
Meeting minutes, Nov 6, 1962
Meeting minutes, March 26, 1963
Meeting minutes, Sept 29 1965 (2 pages)
Meeting minutes, Feb 9, 1966
Meeting minutes, Nov 23, 1966
Camping Time Again, Caledonia Diocesan Times May 1960
Article regarding location for Diocesan church camp
Sunset Priarie Scene of Deanery, The Caledonia Diocesan Times, October 1960
Bob Purdy Reports on Camp Caledonia, The Caledonia Diocesan Times, November 1960
Article featuring image of Lake McLure Camp Caledonia, The Caledonia Diocesan Times, Nov 1960
Article featuring images of of boys at Camp Caledonia, The Caledonia Diocesan Times, Feb 1961
Cabins at Camp Caledonia, The Caledonia Diocesan Times, Feb 1962
Camp Caledonia News, The Caledonia Diocesan Times
Camp Caledonia, Caledonia Diocesan Times, Dec 1962
Easter card to Joan from Kay T.
Christ Church Anglican Church of Canada booklet
Letter to Ms. Thacker from Tom Power regarding parish histories, April 9, 1999
Diocese of Caledonia, To all clergy, church committees and congregations, Dec 7, 1999
Diocese of Caledonia, Preparing for Ministry at the Dawn of a New Millennium, 2000
Christ Church Anglican Minutes, December 14, 1999 (3 pages)
Our Year of Celebration song sheet
Christ Church Anglican: Kitimat. B.C. 40th Anniversary Year "Our Year of Celebration" song lyrics
Yellow note to Joan from Gerry and Russ?
Christmas card to Joan and Dave, Dec 2001
Phyllis McLellan, 'an Alcan gal', dies at 82 article
Kemano church Plaque note
Anglican Church Hall Dedicated by Bishop, Northern Sentinal Press, Sept 25, 1956
Part Of
Anglican Church Fonds
Description Level
Series
Accession Number
2004.21.1
GMD
textual records
Physical Description
1 folder
Custodial History
Information compiled by Joan Smith for Anglican Church 50th Anniversary. Donated in April 2003.
Scope and Content
1 folder containing material from the Anglican Church
Caledonia Times, April 1996
The Anglican Church in Kitimat 1953-77, as seen by the Fox Family
Article, Retired Alcan machinest Dick Mosdell dies
Article, Former nurse Doreen Tryssenaar dies
Letter to Joan Smith regarding Anglican church and fox family
Letter written on The Lady Chapel Christ Church Cathedral paper
Letter to John from Julia Macdonald, Feb 1, 1998
Letter to Joan from Joyce Lanning, Aug 31, 1999
Letter from Michael M Ross to D + J Smith in envelope
Christmas card featuring text and red flowers Lois and Jim
Christ Church Anglican Church envelope covered in notes
Anglican Synod of the Diocese of Caledonia General Fund Statement of Revenue and Expenditure for year ending December 31, 1963. March 1964.
Letter to Joan from James Beairsto, Jan 17, 2000 (5 pages)
The Next 10 Years, stories of pioneers of the parish
Note to Joan regarding her letter about Eileen Spaetgeno (?)
Letter to Father from Jocelyne Harris regarding baptismal certificates
Christmas letter from Steve and Marilou Timpson, Dec 12th, 1999
Business card for Frederick (Fred) L. Wilcox
Christmas letter from Phyllis and Harry, 1997
History of Christ Church, Kitimat (5 pages)
letter from Jo Mason regarding turkey preperation at Camp Caledonia
Letter to Joan Smith from Kin Mason, December 10, 1999
Lent in Kitimat article from Caledonia Times, May 1974
Article photo of Kitimat Unit of the Canadian Cancer Society, April 3, 1975
Article image photocopies featuring Anglican Church people, Fen 21, 1973
Minutes of Previous Meeting and Decisions by Correspondence, Dec 16, 1957. Includes map of Diocesan Church Camp at MacLure Lake (4 pages)
Meeting minutes, May 9, 1958 (2 pages)
Letter to Bishop Watts regarding legacy money from Harry
Meeting minutes, Oct 5, 1960 (2? pages)
Meeting minutes, Jan 18, 1961
Meeting minutes, Nov 6, 1962
Meeting minutes, March 26, 1963
Meeting minutes, Sept 29 1965 (2 pages)
Meeting minutes, Feb 9, 1966
Meeting minutes, Nov 23, 1966
Camping Time Again, Caledonia Diocesan Times May 1960
Article regarding location for Diocesan church camp
Sunset Priarie Scene of Deanery, The Caledonia Diocesan Times, October 1960
Bob Purdy Reports on Camp Caledonia, The Caledonia Diocesan Times, November 1960
Article featuring image of Lake McLure Camp Caledonia, The Caledonia Diocesan Times, Nov 1960
Article featuring images of of boys at Camp Caledonia, The Caledonia Diocesan Times, Feb 1961
Cabins at Camp Caledonia, The Caledonia Diocesan Times, Feb 1962
Camp Caledonia News, The Caledonia Diocesan Times
Camp Caledonia, Caledonia Diocesan Times, Dec 1962
Easter card to Joan from Kay T.
Christ Church Anglican Church of Canada booklet
Letter to Ms. Thacker from Tom Power regarding parish histories, April 9, 1999
Diocese of Caledonia, To all clergy, church committees and congregations, Dec 7, 1999
Diocese of Caledonia, Preparing for Ministry at the Dawn of a New Millennium, 2000
Christ Church Anglican Minutes, December 14, 1999 (3 pages)
Our Year of Celebration song sheet
Christ Church Anglican: Kitimat. B.C. 40th Anniversary Year "Our Year of Celebration" song lyrics
Yellow note to Joan from Gerry and Russ?
Christmas card to Joan and Dave, Dec 2001
Phyllis McLellan, 'an Alcan gal', dies at 82 article
Kemano church Plaque note
Anglican Church Hall Dedicated by Bishop, Northern Sentinal Press, Sept 25, 1956
Notes
Most letters are biographies of Anglican church members. Letter with envelope contained photos 2004.4.36-37 Christmas card contained photo 2004.4.38
Subject Access
Anglican Church
Storage Location
Curator's Office Bay 1 Shelf 3 Box 29

Christ Church Anglican Collection

https://collections.kitimatmuseum.ca/en/permalink/description34447
Part Of
Anglican Church Fonds
Description Level
Series
GMD
textual records
Accession Number
2004.21.2
Scope and Content
1 folder containing material from the Anglican Church
Envelope with letter to Elsie
Kiwanis Club Presents A Night at the Theatre program (not on top that is was attended with Norman and jean Tucker, Keith Young, and Dorothy and Roy Jones)
Ingot clipping, Regional Manager, J.S. MacKenzie, joined Anglican clergymen and wardens at breakfast in Nechako Lodge
Part Of
Anglican Church Fonds
Description Level
Series
Accession Number
2004.21.2
GMD
textual records
Physical Description
1 folder
Custodial History
Information compiled by Joan Smith for Anglican Church 50th Anniversary. Donated in April 2003.
Scope and Content
1 folder containing material from the Anglican Church
Envelope with letter to Elsie
Kiwanis Club Presents A Night at the Theatre program (not on top that is was attended with Norman and jean Tucker, Keith Young, and Dorothy and Roy Jones)
Ingot clipping, Regional Manager, J.S. MacKenzie, joined Anglican clergymen and wardens at breakfast in Nechako Lodge
Notes
Folder has a note saying from Keith Young Collection Letter envelope contained negatives 2004.4.26-38
Subject Access
Anglican Church
Storage Location
Curator's Office Bay 1 Shelf 3 Box 29

Surf Inlet Consolidated Gold Mines Ltd Collection

https://collections.kitimatmuseum.ca/en/permalink/description34833
Part Of
Surf Inlet Consolidated Gold Mines Ltd Collection
Description Level
Fonds
GMD
textual records
Date Range
1924-1943
Accession Number
996.2
Scope and Content
Folders containing financial records, correspondence, assey certificates, production statistics, post office documents, payroll records + steam ship manifests. Inclusive dates: 1924-1925, 1938-1943.
Part Of
Surf Inlet Consolidated Gold Mines Ltd Collection
Creator
Surf Inlet Consolidated Gold Mines Ltd
Description Level
Fonds
Accession Number
996.2
GMD
textual records
Date Range
1924-1943
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
Folders containing financial records, correspondence, assey certificates, production statistics, post office documents, payroll records + steam ship manifests. Inclusive dates: 1924-1925, 1938-1943.
Notes
Removed financial records from amongst payroll slips. Removed manifests to Box #3 due to size. Reordered assey certificates by date. Condition notes: mold Surf Inlet Envelope #1 - Removed Acc'ts Payable info from payroll summery file (June 30/40 - Jan/40). Removed what looks like a seperate fonds. Surf Post Office. Major mold. Envelope # 2 - Removed Union Steamship manifest, will have to store elsewhere. Envelope # 3 - Reordered assey certificates by date (year). Ran July/24-Aug/25, then started June/24-
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

Surf Inlet Consolodated Gold Mines Ltd Payroll

https://collections.kitimatmuseum.ca/en/permalink/description34834
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1937
Accession Number
996.2.1
Scope and Content
Folder containing a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 21 - 31, 1937.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.1
GMD
textual records
Date Range
1937
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 a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 21 - 31, 1937.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

Surf Inlet Consolodated Gold Mines Ltd Payroll

https://collections.kitimatmuseum.ca/en/permalink/description34854
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1937
Accession Number
996.2.2
Scope and Content
Folder containing a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 1 - 10, 1937.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.2
GMD
textual records
Date Range
1937
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 a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 1 - 10, 1937.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

Surf Inlet Consolodated Gold Mines Ltd Payroll

https://collections.kitimatmuseum.ca/en/permalink/description34855
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1937
Accession Number
996.2.3
Scope and Content
Folder containing a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 11 - 20, 1937.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.3
GMD
textual records
Date Range
1937
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 a stack of payroll daily time slips from the Surf Inlet Consolodated Gold Mines Ltd from the dates of December 11 - 20, 1937.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

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

Surf Inlet Consolodated Gold Mines Ltd Payroll Summaries

https://collections.kitimatmuseum.ca/en/permalink/description34858
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1939-1942
Accession Number
996.2.5
Scope and Content
Folder containing stack of payroll summaries and collection list from the Surf Inlet Consolodated Gold Mines Ltd from the dates 1939-1942.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.5
GMD
textual records
Date Range
1939-1942
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 payroll summaries and collection list from the Surf Inlet Consolodated Gold Mines Ltd from the dates 1939-1942.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 43

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

Surf Inlet Consolodated Gold Mines Ltd Accounts Payable

https://collections.kitimatmuseum.ca/en/permalink/description34872
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1940-1942
Accession Number
996.2.7
Scope and Content
Folder containing financial records/accounts payable documents from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-42.
Accounts Payable January 27 1940
Accounts Payable February 29 1940
Accounts Payabla March 22 1940
Accounts Payable March 31 1940
Accounts Payable April 30 1940
Accounts Payable May 31 1940
Accounts Payable June 30 1940
Accounts Payable July 31
Accounts Payable August 31 1940
Accounts Payable September 30 1940 (small slip)
Accounts Payable October 30 (small slip)
Accounts Payable November 9 1940
Accounts Payable November 30 1940
Accounts Payable December 17
Accounts Payable December 31 1940
Accounts Payable February 9th 1941
Sundry Creditors June 30/41
Accounts Payable June 30, 1941
Accounts Payable August 31 1941
Accounts Payable ? 30 1941
Accounts Payable December 1941
Accounts Payable June 30 1942
Accounts Payable May 10 1941
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.7
GMD
textual records
Date Range
1940-1942
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 financial records/accounts payable documents from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-42.
Accounts Payable January 27 1940
Accounts Payable February 29 1940
Accounts Payabla March 22 1940
Accounts Payable March 31 1940
Accounts Payable April 30 1940
Accounts Payable May 31 1940
Accounts Payable June 30 1940
Accounts Payable July 31
Accounts Payable August 31 1940
Accounts Payable September 30 1940 (small slip)
Accounts Payable October 30 (small slip)
Accounts Payable November 9 1940
Accounts Payable November 30 1940
Accounts Payable December 17
Accounts Payable December 31 1940
Accounts Payable February 9th 1941
Sundry Creditors June 30/41
Accounts Payable June 30, 1941
Accounts Payable August 31 1941
Accounts Payable ? 30 1941
Accounts Payable December 1941
Accounts Payable June 30 1942
Accounts Payable May 10 1941
Notes
.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Bills of Lading

https://collections.kitimatmuseum.ca/en/permalink/description34873
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1942
Accession Number
996.2.8
Scope and Content
Folder containing stack of financial records/bills of lading from the Surf Inlet Consolodated Gold Mines Ltd from May 1942. Union Steamships Limited.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.8
GMD
textual records
Date Range
1942
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 financial records/bills of lading from the Surf Inlet Consolodated Gold Mines Ltd from May 1942. Union Steamships Limited.
Notes
.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Financial Statements

https://collections.kitimatmuseum.ca/en/permalink/description34874
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1940-1941
Accession Number
996.2.9
Scope and Content
Folder containing stack of financial records/financial statements from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-1941.
April 1941 Pugsley Mine
April 1941 Surf Mine
April 1941 Mill Operating + Ore Transportation to Mill
June 1941 Pugsley Mine
June 1941 Mill Operating + Ore Transportation to Mill
March 1941 Surf Mine
June 1941 Surf Mine
March 1941 Mill Operating + Ore Transportation to Mill
March 1941 Pugsley Mine
October 1940 Surf Mine
October 1940 Mill Operating + Ore Transportation to Mill
October 1940 Pugsley Mine
June 30, 1941 Accounts Receivable - Employees
November 1940 Pugsley Mine
November 1940 Mill Operating + Ore Transportation to Mill
November 1940 Surf Mine
December 1940 Surf Mine
December 1940 Pugsley Mine
December 1940 Mill Operating + Ore Transportation to Mill
January 1941 Surf Mine
January 1941 Pugsley Mine
January 1941 Mill Operating + Ore Transportation to Mill
February 1941 Surf Mine
February 1941 Pugsley Mine
February 1941 Mill Operating + Ore Transportation to Mill
December 1941 Mill Operating + Ore Transportation to Mill
December 1941 Surf Mine
November 1941 Pugsley Mine
December 1941 Pugsley Mine
November 1941 Mill Operating + Ore Transportation to Mill
November 1941 Surf Mine
October 1941 Pugsley Mine
October 1941 Mill Operating + Ore Transportation to Mill
October 1941 Surf Mine
September 1941 Mill Operating + Ore Transportation to Mill
September 1941 Pugsley Mine
September 1941 Surf Mine
August 1941 Pugsley Mine
August 1941 Mill Operating + Ore Transportation to Mill
August 1941 Surf Mine
May 1941 Mill Operating + Ore Transportation to Mill
July 1941 Mill Operating + Ore Transportation to Mill
July 1941 Pugsley Mine
July 1941 Surf Mine
May 1941 Pugsley Mine
May 1941 Surf Mine
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.9
GMD
textual records
Date Range
1940-1941
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 financial records/financial statements from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-1941.
April 1941 Pugsley Mine
April 1941 Surf Mine
April 1941 Mill Operating + Ore Transportation to Mill
June 1941 Pugsley Mine
June 1941 Mill Operating + Ore Transportation to Mill
March 1941 Surf Mine
June 1941 Surf Mine
March 1941 Mill Operating + Ore Transportation to Mill
March 1941 Pugsley Mine
October 1940 Surf Mine
October 1940 Mill Operating + Ore Transportation to Mill
October 1940 Pugsley Mine
June 30, 1941 Accounts Receivable - Employees
November 1940 Pugsley Mine
November 1940 Mill Operating + Ore Transportation to Mill
November 1940 Surf Mine
December 1940 Surf Mine
December 1940 Pugsley Mine
December 1940 Mill Operating + Ore Transportation to Mill
January 1941 Surf Mine
January 1941 Pugsley Mine
January 1941 Mill Operating + Ore Transportation to Mill
February 1941 Surf Mine
February 1941 Pugsley Mine
February 1941 Mill Operating + Ore Transportation to Mill
December 1941 Mill Operating + Ore Transportation to Mill
December 1941 Surf Mine
November 1941 Pugsley Mine
December 1941 Pugsley Mine
November 1941 Mill Operating + Ore Transportation to Mill
November 1941 Surf Mine
October 1941 Pugsley Mine
October 1941 Mill Operating + Ore Transportation to Mill
October 1941 Surf Mine
September 1941 Mill Operating + Ore Transportation to Mill
September 1941 Pugsley Mine
September 1941 Surf Mine
August 1941 Pugsley Mine
August 1941 Mill Operating + Ore Transportation to Mill
August 1941 Surf Mine
May 1941 Mill Operating + Ore Transportation to Mill
July 1941 Mill Operating + Ore Transportation to Mill
July 1941 Pugsley Mine
July 1941 Surf Mine
May 1941 Pugsley Mine
May 1941 Surf Mine
Notes
.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Receipt Book

https://collections.kitimatmuseum.ca/en/permalink/description34875
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Item
GMD
textual records
Date Range
1938
Accession Number
996.2.10
Scope and Content
Folder containing financial records/receipt book from the Surf Inlet Consolodated Gold Mines Ltd from March 1938.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Item
Accession Number
996.2.10
GMD
textual records
Date Range
1938
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 financial records/receipt book from the Surf Inlet Consolodated Gold Mines Ltd from March 1938.
Notes
.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Receipt Book

https://collections.kitimatmuseum.ca/en/permalink/description34876
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Item
GMD
textual records
Date Range
1938
Accession Number
996.2.11
Scope and Content
Folder containing financial records/receipt book from the Surf Inlet Consolodated Gold Mines Ltd from March 1938.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Item
Accession Number
996.2.11
GMD
textual records
Date Range
1938
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 financial records/receipt book from the Surf Inlet Consolodated Gold Mines Ltd from March 1938.
Notes
.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

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

Surf Inlet Consolodated Gold Mines Ltd Assay Certificates

https://collections.kitimatmuseum.ca/en/permalink/description34878
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1925
Accession Number
996.2.13
Scope and Content
Folder containing stack of Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from September 1925.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.13
GMD
textual records
Date Range
1925
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 Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from September 1925.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Assay Certificates

https://collections.kitimatmuseum.ca/en/permalink/description34879
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1925
Accession Number
996.2.14
Scope and Content
Folder containing stack of Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from August 1925.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.14
GMD
textual records
Date Range
1925
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 Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from August 1925.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

Surf Inlet Consolodated Gold Mines Ltd Assay Certificates

https://collections.kitimatmuseum.ca/en/permalink/description34880
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1925
Accession Number
996.2.15
Scope and Content
Folder containing stack of Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from August 1925.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.15
GMD
textual records
Date Range
1925
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 Belmont Surf Inlet Mines, Limited assay certificates from the Surf Inlet Consolodated Gold Mines Ltd from August 1925.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42

29 records – page 1 of 2.