Skip header and navigation

4 records – page 1 of 1.

Part Of
CIMAS information files
Description Level
File
Date Range
1955-2018
Scope and Content
Scan of photograph from Truck Loggers Convention, 1955; Obituary for E. Anderson in The Federation of BC Naturalists newsletter, 1975; Write up of E. Anderson in BC Outdoors Magazine, 1995; BC Nature Presents the Elton Anderson Award & writeups 2014, 2015; Email from Ed Chessor about E. Anderson and the Save the Skagit Valley campaign, 2018 including scan of book cover: Trees, Shrubs and Flowers to Know in BC; Nancy Anderson's Notes on E. Anderson (undated); writeup for plaque dedicate to E. Anderson (undated)
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
10
Date Range
1955-2018
Scope and Content
Scan of photograph from Truck Loggers Convention, 1955; Obituary for E. Anderson in The Federation of BC Naturalists newsletter, 1975; Write up of E. Anderson in BC Outdoors Magazine, 1995; BC Nature Presents the Elton Anderson Award & writeups 2014, 2015; Email from Ed Chessor about E. Anderson and the Save the Skagit Valley campaign, 2018 including scan of book cover: Trees, Shrubs and Flowers to Know in BC; Nancy Anderson's Notes on E. Anderson (undated); writeup for plaque dedicate to E. Anderson (undated)
Storage Range
Drawer 3
Show less information
Part Of
CIMAS information files
Description Level
File
Date Range
1906-2014
Scope and Content
Marriage license for Nicholas Thompson and Mary McLeod, 1906. Emails re: spelling of names, relationships to Mary McLeod, 2014. Mentioned: Robertson/Robinson, William; Mary Thompson; Len Thompson. Excerpt from Tidal Passages by Jeanette Taylor, 2008, re: Mary McLeod
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
61
Date Range
1906-2014
Scope and Content
Marriage license for Nicholas Thompson and Mary McLeod, 1906. Emails re: spelling of names, relationships to Mary McLeod, 2014. Mentioned: Robertson/Robinson, William; Mary Thompson; Len Thompson. Excerpt from Tidal Passages by Jeanette Taylor, 2008, re: Mary McLeod
Storage Range
Drawer 3
Show less information
Part Of
CIMAS information files
Description Level
File
Date Range
1907-2019
Scope and Content
Letter to Peggy Newsham from Kent County Council, 1974, and info from person who donated letter, 2000. Photographs, 1987-1993. Clippings from WNE, 1991, 1999. Notes from Peggy Newsham tape, 1992. Package from Peggy Newsham's memorial and personal writing from friends and family, 1999-2000. Info and photographs from memorial dedication ceremony at CIMAS, 1999-2000. Blog post by Beth Boyce of the CR Museum featuring P. Newsham, 2019. Typed up Peggy-isms, undated. Info from 1907-2019
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
65
Date Range
1907-2019
Scope and Content
Letter to Peggy Newsham from Kent County Council, 1974, and info from person who donated letter, 2000. Photographs, 1987-1993. Clippings from WNE, 1991, 1999. Notes from Peggy Newsham tape, 1992. Package from Peggy Newsham's memorial and personal writing from friends and family, 1999-2000. Info and photographs from memorial dedication ceremony at CIMAS, 1999-2000. Blog post by Beth Boyce of the CR Museum featuring P. Newsham, 2019. Typed up Peggy-isms, undated. Info from 1907-2019
Storage Range
Drawer 3
Show less information
Part Of
CIMAS information files
Description Level
File
Date Range
1954-1955
Scope and Content
Invoices from BC Airlines Limited, 1954-1955. Keywords: Ernel Logging Ltd, Mansons Landing, Ellingsen, Anderson
Part Of
CIMAS information files
Description Level
File
Series Number
3
File Number
77
Date Range
1954-1955
Scope and Content
Invoices from BC Airlines Limited, 1954-1955. Keywords: Ernel Logging Ltd, Mansons Landing, Ellingsen, Anderson
Storage Range
Drawer 3
Show less information