Skip header and navigation

Revise Search

3 records – page 1 of 1.

Date Range
1964 - 1968
GMD
Other Documents
Object Type
list
Material
aluminum
Accession Number
2020.15.1
Description
The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 33rd Annual Convention Kitimat, BC, Evening Banquet Friday, June 5th, 1964. Menu is described. Aluminum card with blue embossed writing.
Title
"The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 33rd Annual Convention"
GMD
Other Documents
Object Type
list
Description
The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 33rd Annual Convention Kitimat, BC, Evening Banquet Friday, June 5th, 1964. Menu is described. Aluminum card with blue embossed writing.
Physical Condition
fair
Material
aluminum
Technique
Embossed
Culture
Canadian
Height
16.5 cm
Width
10.2 cm
Date Range
1964 - 1968
Accession Number
2020.15.1
Name Access
Strachan, Ken
Cameron, J.W.
Campbell, Hon. Daniel
Subject Access
Aluminum Company of Canada Ltd.
Northwest B.C. Chambers of Commerce and Alaskan Affiliates
Category
Documentary Objects
Location
Bay 2 Shelf 1 Box 3
Place of Manufacture
Canada: Kitimat, BC
Date Range
1964 - 1968
GMD
Other Documents
Object Type
list
Material
aluminum
Accession Number
2020.15.2
Description
The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 37th Annual Convention Kitimat, BC, Noon Luncheon Friday, March 22, 1968. Menu is described. Aluminum card with blue embossed writing.
Title
"The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 37th Annual Convention"
GMD
Other Documents
Object Type
list
Description
The Associated Chambers of Commerce of Central British Columbia and Alaskan Affliates 37th Annual Convention Kitimat, BC, Noon Luncheon Friday, March 22, 1968. Menu is described. Aluminum card with blue embossed writing.
Physical Condition
fair
Material
aluminum
Technique
Embossed
Culture
Canadian
Height
16.5 cm
Width
10.2 cm
Date Range
1964 - 1968
Accession Number
2020.15.2
Name Access
Whitehead, G.W.
Martin, Paul J.J.
Subject Access
Aluminum Company of Canada Ltd.
Northwest B.C. Chambers of Commerce and Alaskan Affiliates
Category
Documentary Objects
Location
Bay 2 Shelf 1 Box 3
Place of Manufacture
Canada: Kitimat, BC

Royal Templars Ritual rods

https://collections.kitimatmuseum.ca/en/permalink/artifact7230
Date Range
ca. 1898
Object Type
Ritual Rod, Commemorative
Material
Wood
Accession Number
982.55.2.2b
Description
10 wooden ritual rods (in Bay 1 Shelf 2 Box 2) with the following names on them: George Robinson, Allen Samson, Mark Morrison, Allice Grant, Matthew Ross, Duncan Moses, Joe Starr, David Wilson, Jonah Howard, and Henry Nice.
Object Type
Ritual Rod, Commemorative
Description
10 wooden ritual rods (in Bay 1 Shelf 2 Box 2) with the following names on them: George Robinson, Allen Samson, Mark Morrison, Allice Grant, Matthew Ross, Duncan Moses, Joe Starr, David Wilson, Jonah Howard, and Henry Nice.
Physical Condition
good
Material
Wood
Width
1 cm
Length
35.5 cm
Date Range
ca. 1898
Accession Number
982.55.2.2b
Biographical Notes
see also 982.55 Royal Templar Fonds, archival Ritual Rods with following names are located in the Settling the Valley, Cabinet 3 Drawer 1: Joseph Watson John Legaak Jesse Morrison Geo.H. Raley Maud Raley Jonah Howard David Grant Remainder are in Bay 1 Shelf 2 Box 2
Category
Ceremonial Artifact
Location
Bay 1 Shelf 2 Box 2 Settling the Valley, Cabinet 3 Drawer 1