Skip header and navigation

Revise Search

4 records – page 1 of 1.

Part Of
Sandra Capezzuto Collection
Description Level
Series
Date Range
1980s
Accession Number
2021.40.5-6
Scope and Content
2 brown albums containing Elks Association and Lodge photos, clippings, letters, pamphlets, and memorabillia relating to members and activities.
Part Of
Sandra Capezzuto Collection
Description Level
Series
Accession Number
2021.40.5-6
Date Range
1980s
Physical Description
2 albums
Scope and Content
2 brown albums containing Elks Association and Lodge photos, clippings, letters, pamphlets, and memorabillia relating to members and activities.
Storage Location
Archives Bay 2 Shelf 4 Box 76

Elks Association/Kitimat Lodge Celebration Event Photos

https://collections.kitimatmuseum.ca/en/permalink/description34337
Part Of
Sandra Capezzuto Collection
Description Level
Series
Date Range
1982
Accession Number
2021.40.7
Scope and Content
Photographs of Elks/Kitimat Lodge celebratory event. Cake photo reads Congratulations Dedication October 2, 1982. Kitimat Lodge 383, O.O.R.P Lodge 192. Photos show Elk members and other guests greeting, interacting, enjoying a meal, dancing, and observing a ceremony.
Part Of
Sandra Capezzuto Collection
Description Level
Series
Accession Number
2021.40.7
Date Range
1982
Physical Description
129 photographs print : colour ; 9x13cm
Scope and Content
Photographs of Elks/Kitimat Lodge celebratory event. Cake photo reads Congratulations Dedication October 2, 1982. Kitimat Lodge 383, O.O.R.P Lodge 192. Photos show Elk members and other guests greeting, interacting, enjoying a meal, dancing, and observing a ceremony.
Notes
Envelope photos were in had name Bob Hunter written on it.
Storage Location
Archives Bay 2 Shelf 4 Box 76

Federal Building & Post Office

https://collections.kitimatmuseum.ca/en/permalink/description27769
Part Of
Alcan Collection
Description Level
Series
Date Range
[1959]
Accession Number
73.3.8
Scope and Content
Slides of the Federal Building and Post Office.
Part Of
Alcan Collection
Creator
James Tirrul-Jones
Description Level
Series
Series Number
14
Accession Number
73.3.8
Date Range
[1959]
Physical Description
3 slides : colour
Scope and Content
Slides of the Federal Building and Post Office.
Subject Access
Photographs of the Federal Building and the Post Office

Surf Inlet Consolodated Gold Mines Ltd Surf Inlet Post Office

https://collections.kitimatmuseum.ca/en/permalink/description34889
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Description Level
Series
GMD
textual records
Date Range
1940-1943
Accession Number
996.2.23
Scope and Content
Folder containing stack of various Post Office documents and notes from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-43.
Part Of
Surf Inlet Consolodated Gold Mines Ltd Collection
Creator
Surf Inlet Consolodated Gold Mines Ltd
Description Level
Series
Accession Number
996.2.23
GMD
textual records
Date Range
1940-1943
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
Folder containing stack of various Post Office documents and notes from the Surf Inlet Consolodated Gold Mines Ltd from the years 1940-43.
Subject Access
Mining
Surf Inlet
Storage Location
Archives Bay 2 Top Box 42