Skip header and navigation

Revise Search

7 records – page 1 of 1.

Part Of
Wozney Collection
Description Level
Series
GMD
textual records
Date Range
1968-1970
Accession Number
2011.5.3
Scope and Content
KCMA Society Act Forms and other documents.
1969 Budget Kitimat Centennial Museum Association
Societies Act Kitimat Centennial Museum Assocoaition Constitution and By-Laws. Dec 16, 1968 (9 pages)
Societies Act Kitimat Centennial Museum Association Notice of Directors. December 16, 1968 (2 copies)
Societies Act Kitimat Centennial Museum Association Notice of Address. December 16, 1968
Organisational Meeting of the Kitimat Museum and Historical Association Agenda. October 8, 1968 (4 pages)
Kitimat Centennial Museum Board of Directors Meeting, January 14, 1970. (5 pages)
Kitimat Centennial Museum Association - Board of Directors Meeting. July 7, 1969. (2 pages)
Centennial Musem blank letterhead
Part Of
Wozney Collection
Description Level
Series
Accession Number
2011.5.3
GMD
textual records
Date Range
1968-1970
Custodial History
Donated by Rick Wozney.
Scope and Content
KCMA Society Act Forms and other documents.
1969 Budget Kitimat Centennial Museum Association
Societies Act Kitimat Centennial Museum Assocoaition Constitution and By-Laws. Dec 16, 1968 (9 pages)
Societies Act Kitimat Centennial Museum Association Notice of Directors. December 16, 1968 (2 copies)
Societies Act Kitimat Centennial Museum Association Notice of Address. December 16, 1968
Organisational Meeting of the Kitimat Museum and Historical Association Agenda. October 8, 1968 (4 pages)
Kitimat Centennial Museum Board of Directors Meeting, January 14, 1970. (5 pages)
Kitimat Centennial Museum Association - Board of Directors Meeting. July 7, 1969. (2 pages)
Centennial Musem blank letterhead
Subject Access
Kitimat Centennial Museum
KCMA
Storage Location
Archives Bay 2 Top Box 44

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

District of Kitimat Lot and Block Plans

https://collections.kitimatmuseum.ca/en/permalink/description34863
Part Of
Wozney Collection
Description Level
Series
GMD
cartographic material
Date Range
1958-1963
Accession Number
2011.5.1
Scope and Content
District of Kitimat lot and block plans.
Subdivision plan of part of district lots 6038, 6039 and part of block 29, plan 3435 range 5, Coast District. District Municipality of Kitimat. Plan 4228. November 5, 1961.
Plan of subdivision of parts of D.L. 6046 & west half of D.L. 6045, and parcel. "X" (former block 78 and adjoining road plan 3549) range 5, Coast District. District Municipality of Kitimat. Plan 4639. August 27, 1963.
Plan of portions of block 29 map 3435 district lots 6038, 6039, 6042 & 6043 range 5, Coast District. District Municipality of Kitimat. Plan 3743. November 4, 1957.
Part Of
Wozney Collection
Description Level
Series
Accession Number
2011.5.1
GMD
cartographic material
Date Range
1958-1963
Physical Description
3 block plans
Custodial History
Donated by Rick Wozney. Aluminum Company of Canada, Limited (Registered Owner).
Scope and Content
District of Kitimat lot and block plans.
Subdivision plan of part of district lots 6038, 6039 and part of block 29, plan 3435 range 5, Coast District. District Municipality of Kitimat. Plan 4228. November 5, 1961.
Plan of subdivision of parts of D.L. 6046 & west half of D.L. 6045, and parcel. "X" (former block 78 and adjoining road plan 3549) range 5, Coast District. District Municipality of Kitimat. Plan 4639. August 27, 1963.
Plan of portions of block 29 map 3435 district lots 6038, 6039, 6042 & 6043 range 5, Coast District. District Municipality of Kitimat. Plan 3743. November 4, 1957.
Subject Access
District of Kitimat
Kitimat
Planning
Streets
Storage Location
Archives Bay 2 Top Box 44
Part Of
James Tirrul-Jones Collection
Description Level
Series
GMD
graphic material
Date Range
[ca. Jul 1956]
Accession Number
982.46
Scope and Content
Photographs showing the inside of the Delta King.
Part Of
James Tirrul-Jones Collection
Creator
James Tirrul-Jones
Description Level
Series
Series Number
11
Accession Number
982.46
GMD
graphic material
Date Range
[ca. Jul 1956]
Physical Description
1 photograph print : b&w ; 9 x 12.5cm 1 photograph print : color ; 9 x 13cm 1 photograph print : b&w ; 18 x 25cm
Custodial History
Photographs taken by James Tirrul-Jones in his role as museum curator.
Scope and Content
Photographs showing the inside of the Delta King.
Notes
982.46.21 to 22 (982.46.22 is duplicated in color and b&w) : R15-23 and R15-24
Subject Access
Delta King
Boats
boat
Kitimat
Storage Location
Curator's Office
Part Of
Alcan Collection
Description Level
Series
Accession Number
2005
Scope and Content
Alcan's 50th Anniversary Collection 1954-2004. Includes Corporate Affairs DVD "Kitimat Works 50th Anniversary 1954-2004, 1.Cynthia Carrole Message, 2.Ceremonial Ingot Pour, 3.Highlight Video
Part Of
Alcan Collection
Description Level
Series
Accession Number
2005
Scope and Content
Alcan's 50th Anniversary Collection 1954-2004. Includes Corporate Affairs DVD "Kitimat Works 50th Anniversary 1954-2004, 1.Cynthia Carrole Message, 2.Ceremonial Ingot Pour, 3.Highlight Video
Subject Access
Alcan Smelters & Chemicals Ltd.
Storage Location
Bay 2 Shelf 5 Box 4

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

Sugmas & Pouring Floor Slabs for First Houses in Townsite

https://collections.kitimatmuseum.ca/en/permalink/description27564
Part Of
James Tirrul-Jones Collection
Description Level
Series
GMD
graphic material
Date Range
[ca. 1953 & Apr 1972]
Accession Number
984.61
Scope and Content
Photographs of Sumgas (Apr 1972) & pouring floor slabs for 1st houses in townsite (1953).
Part Of
James Tirrul-Jones Collection
Creator
James Tirrul-Jones
Description Level
Series
Series Number
50
Accession Number
984.61
GMD
graphic material
Date Range
[ca. 1953 & Apr 1972]
Physical Description
2 photograph prints : b&w ; 21 x 25cm
Custodial History
Photographs taken by James Tirrul-Jones in his role as museum curator.
Scope and Content
Photographs of Sumgas (Apr 1972) & pouring floor slabs for 1st houses in townsite (1953).
Notes
984.61.27 and 984.61.121 : No R Numbers
Subject Access
sumgaas
Sumgas
Kitimat
Townsite
Construction
Storage Location
Curator's Office

7 records – page 1 of 1.