Skip header and navigation

Revise Search

20 records – page 1 of 1.

Part Of
CIMAS information files
Description Level
File
Date Range
early 1900s-present
Scope and Content
Notes, emails, clippings, maps, scanned photographs, and written info on Squirrel Cove, including local businesses and people, early 1900s-present. Squirrel Cove store receipts, 1952-1953. Envelope of files titled "Squirrel Cove - early days - info from Ron Forrest, Nov 2014." Excerpts from Sliammon Life, Sliammon Lands, and Chalkdust & Outhouses, Barbara Ann Lambert. Keywords: Nichols, Squirrel Cove General Store, The Cove Restaurant, Flying Squirrel Take Out, Union Steamship "Cheakamus," Squirrel Cove Church.
Part Of
CIMAS information files
Description Level
File
Series Number
4
File Number
31
Date Range
early 1900s-present
Scope and Content
Notes, emails, clippings, maps, scanned photographs, and written info on Squirrel Cove, including local businesses and people, early 1900s-present. Squirrel Cove store receipts, 1952-1953. Envelope of files titled "Squirrel Cove - early days - info from Ron Forrest, Nov 2014." Excerpts from Sliammon Life, Sliammon Lands, and Chalkdust & Outhouses, Barbara Ann Lambert. Keywords: Nichols, Squirrel Cove General Store, The Cove Restaurant, Flying Squirrel Take Out, Union Steamship "Cheakamus," Squirrel Cove Church.
Storage Range
Drawer 4
Show less information

Forrest, Family, Squirrel Cove

https://collections.cortesmuseum.com/en/permalink/descriptions14845
Part Of
CIMAS information files
Description Level
File
Date Range
1908-1927
Scope and Content
Photocopies: Fire Insurance receipt, 1908; letters from PO Inspector to David Forrest, 1915; Public Schools Act Assessment letters, 1915; notary and registry papers, Wallis Walter Lefeaux, W. Lawrence Forrest, Joseph Edward Mellor last will and testament, 1927; pharmacy receipts, undated; letters, undated
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
30
Date Range
1908-1927
Scope and Content
Photocopies: Fire Insurance receipt, 1908; letters from PO Inspector to David Forrest, 1915; Public Schools Act Assessment letters, 1915; notary and registry papers, Wallis Walter Lefeaux, W. Lawrence Forrest, Joseph Edward Mellor last will and testament, 1927; pharmacy receipts, undated; letters, undated
Storage Range
Drawer 3
Show less information

Squirrel Cove dock - correspondence

https://collections.cortesmuseum.com/en/permalink/descriptions13460
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Material Type
textual records
Accession Number
2008.001
Date Range
1989
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Fonds Number
2002.001.2
Series Number
6.5
File Number
20
Accession Number
2008.001
Material Type
textual records
Date Range
1989
Storage Location
Ralph Nursall fonds: Box
Storage Range
Ralph Nursall fonds: Box
2-14
Geographic Access
Squirrel Cove
Show less information

Squirrel Cove dock - correspondence

https://collections.cortesmuseum.com/en/permalink/descriptions11850
Part Of
Ralph Nursall fonds
Description Level
File
Material Type
textual records
Accession Number
2008.001
Date Range
1989
Part Of
Ralph Nursall fonds
Description Level
File
Fonds Number
2008.001
Series Number
1.5
File Number
20
Accession Number
2008.001
Material Type
textual records
Date Range
1989
Storage Range
2-14
Geographic Access
Squirrel Cove
Show less information

Ewart, Family, Squirrel Cove Store

https://collections.cortesmuseum.com/en/permalink/descriptions14843
Part Of
CIMAS information files
Description Level
File
Date Range
1921-2017
Scope and Content
Info on George Eward and Emma Jane Ewart, 1921 census, medical certificate of death, George Ewart, 1946. Info on marriage registration of Frank George Barnard and Blanche Madeline Dennis, 1938 (Ewart's son). Info on medical certificate of death and cemetery query, Josephine Skerton, 1968. Emails associated with all information from 2017. Notes with photographs on Eward family research, 2017
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
28
Date Range
1921-2017
Scope and Content
Info on George Eward and Emma Jane Ewart, 1921 census, medical certificate of death, George Ewart, 1946. Info on marriage registration of Frank George Barnard and Blanche Madeline Dennis, 1938 (Ewart's son). Info on medical certificate of death and cemetery query, Josephine Skerton, 1968. Emails associated with all information from 2017. Notes with photographs on Eward family research, 2017
Storage Range
Drawer 3
Show less information

Squirrel Cove Store rationing documents

https://collections.cortesmuseum.com/en/permalink/descriptions10085
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Material Type
textual records
Date Range
1944-1945
Scope and Content
File contains forms, coupon books and correspondence relating to war-time rationing.
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Fonds Number
2007.001
Series Number
5.2
File Number
28
Material Type
textual records
Date Range
1944-1945
Scope and Content
File contains forms, coupon books and correspondence relating to war-time rationing.
Storage Location
5-28
Storage Range
5-28
Geographic Access
Squirrel Cove
Show less information

Correspondence regarding Klahoose First Nation concerns over logging in Squirrel Cove

https://collections.cortesmuseum.com/en/permalink/descriptions14280
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Material Type
textual records
cartographic material
Accession Number
2017.003
Date Range
1987-1989
Scope and Content
File contains correspondence and a map of Smelt Bay Park.
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Creator
Ellingsen, May & Elmer
Fonds Number
2007.001
Series Number
1
File Number
56
Accession Number
2017.003
Material Type
textual records
cartographic material
Date Range
1987-1989
Scope and Content
File contains correspondence and a map of Smelt Bay Park.
Storage Location
1-56
Storage Range
1-56
Subject Access
Logging
Geographic Access
Squirrel Cove
Show less information

Correspondence re Robert Johnston's rezoning application at Boulder Point in Squirrel Cove

https://collections.cortesmuseum.com/en/permalink/descriptions11883
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Material Type
textual records
Accession Number
2004.004
Date Range
1986
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Fonds Number
2002.001.3
Sous Fonds Number
3
Series Number
5
File Number
1
Accession Number
2004.004
Material Type
textual records
Date Range
1986
Storage Location
5-1
Storage Range
5-1
Name Access
Sirk, George
Hansen, David
Geographic Access
Cortes Island
Squirrel Cove
Show less information

Argosy Sea Farms application for a Licence of Occupation for a commercial geoduck operation in Squirrel Cove

https://collections.cortesmuseum.com/en/permalink/descriptions14346
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Material Type
textual records
Accession Number
2019.015
Date Range
2006
Scope and Content
File contains correspondence (including copies of emails and faxes), maps, an Argosy Sea Farms management plan, APC minutes, Director's reports, print-outs of articles from Tideline (www.cortesisland.com), two Discovery Islander magazines (#370 and #371), one Cortes Community flyer and one Cove Notes flyer.
Part Of
Regional Director of Area I (Cortes Island) fonds
Description Level
File
Fonds Number
2002.001.4
Series Number
1
File Number
9
Accession Number
2019.015
Material Type
textual records
Date Range
2006
Scope and Content
File contains correspondence (including copies of emails and faxes), maps, an Argosy Sea Farms management plan, APC minutes, Director's reports, print-outs of articles from Tideline (www.cortesisland.com), two Discovery Islander magazines (#370 and #371), one Cortes Community flyer and one Cove Notes flyer.
Storage Location
7-24
Storage Range
7-24
Name Access
Hiebert, Jeanette
Hiebert, Jenny
Subject Access
Regional District
Local governments
Geographic Access
Cortes Island
Squirrel Cove
Show less information

Ephemera - schedule of logging camp pay rates (1965) and Squirrel Cove store receipts (1952)

https://collections.cortesmuseum.com/en/permalink/descriptions10678
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Material Type
textual records
ephemera
Date Range
1952-1965
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Fonds Number
2007.001
Series Number
11
File Number
11
Material Type
textual records
ephemera
Date Range
1952-1965
Storage Location
8-11
Storage Range
8-11
Subject Access
Logging
Geographic Access
Squirrel Cove
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
39
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 39
Storage Range
1- 39
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
40
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 40
Storage Range
1- 40
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
41
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 41
Storage Range
1- 41
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
42
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 42
Storage Range
1- 42
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
43
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 43
Storage Range
1- 43
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
44
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1-44
Storage Range
1-44
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.2
Sub-series Number
1.2
File Number
45
Material Type
textual records
Date Range
[ca. 1948 - 1990]
Storage Location
1- 45
Storage Range
1- 45
Name Access
Douglas, Gilean
Show less information
Part Of
Gilean Douglas fonds
Description Level
File
Material Type
textual records
Date Range
[ca. 1943]
Scope and Content
Bound typescript of "Mountain Year", retitled "Silence Is My Homeland"
Part Of
Gilean Douglas fonds
Description Level
File
Fonds Number
1999.001
Series Number
1.5
Sub-series Number
1.5
File Number
76
Material Type
textual records
Date Range
[ca. 1943]
Scope and Content
Bound typescript of "Mountain Year", retitled "Silence Is My Homeland"
Storage Location
2-10
Storage Range
2-10
Name Access
Douglas, Gilean
Show less information
Part Of
CIMAS information files
Description Level
File
Date Range
2013
Scope and Content
Email with photos from Green Mountain, 2013
Part Of
CIMAS information files
Description Level
File
Series Number
2
File Number
36
Date Range
2013
Scope and Content
Email with photos from Green Mountain, 2013
Storage Range
Drawer 2
Show less information
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Material Type
ephemera
Date Range
1977
Scope and Content
File contains a catalog of workshops from Cold Mountain.
Part Of
May and Elmer Ellingsen fonds
Description Level
File
Fonds Number
2007.001
Series Number
11
File Number
27
Material Type
ephemera
Date Range
1977
Scope and Content
File contains a catalog of workshops from Cold Mountain.
Storage Location
8-27
Storage Range
8-27
Show less information

20 records – page 1 of 1.