Skip header and navigation

Narrow Results By

605 records – page 1 of 31.

The Three Wardles Tour the Maritimes

https://archives.whyte.org/en/permalink/descriptions54657
Part Of
Dorothy Wardle fonds
Scope & Content
File consists of 1 album comprised of 74 black and white and colour photographs, 13.5 x 8.5 cm or smaller. File pertains to the Wardle family's motor trip across eastern Canada and the United States in July 1951. File documents the family's travels to Ottawa; Quebec City; Fredericton, University of…
Date Range
1951
Reference Code
V75 / I / PD - 5
Description Level
5 / File
GMD
Album
Photograph print
Private record
Textual record
Part Of
Dorothy Wardle fonds
Description Level
5 / File
Fonds Number
M521 / V75
Series
V75 / I : Wardle Family, c.1912-1971
Sous-Fonds
V75
Accession Number
7504
Reference Code
V75 / I / PD - 5
GMD
Album
Photograph print
Private record
Textual record
Date Range
1951
Physical Description
1 album (74 photographs : b&w and col. ; 13.5 x 8.5 cm or smaller)
Scope & Content
File consists of 1 album comprised of 74 black and white and colour photographs, 13.5 x 8.5 cm or smaller. File pertains to the Wardle family's motor trip across eastern Canada and the United States in July 1951. File documents the family's travels to Ottawa; Quebec City; Fredericton, University of New Brunswick, Mount Allison University, Fundy National Park; Charlottetown (PEI); Cape Breton Island, Cabot Trail, Halifax, and Dalhousie University (Nova Scotia); Maine, New Hampshire, and Vermont. Photos include scenery, buildings, and the Wardles in front of monuments and other landmarks, as well as a print of the Citadel in Halifax with an accompanying description.
Notes
Album was a Christmas gift from Dorothy to her parents. It is signed: "To Mom and Dad, who helped to make a wonderful trip even more so with love from Dorie, Christmas 1951."
Album is also labelled "The Three Wardles Tour the Maritimes, July 1951."
Album is red with "Photo Album" written in gold on the front, it is bound with a purple tassel.
Most photographs are captioned.
The last page is signed: "The end of another wonderful trip together!" with a drawing of the family sitting in their car.
Name Access
Wardle, Dorothy
Wardle, James M.
Subject Access
Family and personal life
Travel
Scenery
Geographic Access
Ottawa
Ontario
Quebec City
New Brunswick
Prince Edward Island
Maine
Canada
United States of America
Language
English
Creator
Wardle, Dorothy
Category
Exploration, discovery and travel
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Royal visit commemorative place mats

https://archives.whyte.org/en/permalink/descriptions54764
Part Of
Luxton family fonds
Scope & Content
File consists of 11 identical decorative paper place mats and one cardboard poster depicting Princess Elizabeth and Prince Philip of England, as well as the coat of arms for Canada and its 10 provinces with "Welcome to Canada" written across the bottom. Content pertains to Elizabeth and Philip's ro…
Date Range
1951
Reference Code
LUX / II / F1 / 46
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 46
GMD
Textual record
Published record
Date Range
1951
Physical Description
0.2 cm of textual records (12 items ; 25 x 38 cm)
Scope & Content
File consists of 11 identical decorative paper place mats and one cardboard poster depicting Princess Elizabeth and Prince Philip of England, as well as the coat of arms for Canada and its 10 provinces with "Welcome to Canada" written across the bottom. Content pertains to Elizabeth and Philip's royal visit to Canada in 1951. Items are in original paper envelope with a similar design printed across the front. Back of envelope includes Shell Gasoline logo and stamp for Shell gas station in Banff.
Subject Access
Royal Visit
Royalty
Souvenir
Government
Advertising
Natural resources
Geographic Access
Canada
Alberta
Banff
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Government
Commerce and industry
Natural resources
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

English teaching notes

https://archives.whyte.org/en/permalink/descriptions55603
Part Of
Luxton family fonds
Scope & Content
File consists of English teaching notes and sample tests used by Eleanor Luxton during her time working for McGill University in Montreal, dated 1951.
Date Range
1951
Reference Code
LUX / II / B2 / 33
Description Level
5 / File
GMD
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / B : Professional records
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / B2 : Teaching career
Accession Number
LUX
Reference Code
LUX / II / B2 / 33
GMD
Textual record
Date Range
1951
Physical Description
1 cm of textual records
Scope & Content
File consists of English teaching notes and sample tests used by Eleanor Luxton during her time working for McGill University in Montreal, dated 1951.
Notes
Materials in file accompanied by original annotated envelope
Name Access
Luxton, Eleanor
Subject Access
Education
University
Professional and Personal Life
Geographic Access
Canada
Quebec
Montreal
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Minor wear, folding and creasing around edges of materials
Accompanying envelope torn in several places, creased and worn
Category
Education
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

"Poems", Gerda Christofferson

https://archives.whyte.org/en/permalink/descriptions55614
Part Of
Luxton family fonds
Scope & Content
File consists of one annotated green fabric square given to Norman Luxton. Fabric is signed by Gerda Christoffersen and dated May, 1951.
Date Range
1951
Reference Code
LUX / III / D / 35 (oversize)
Description Level
5 / File
GMD
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / D : Collected material
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / D / 35 (oversize)
GMD
Textual record
Date Range
1951
Physical Description
1 textual record : annotated fabric ; 36.5 x 34.5 cm
Scope & Content
File consists of one annotated green fabric square given to Norman Luxton. Fabric is signed by Gerda Christoffersen and dated May, 1951.
Notes
Item was possibly used as cover for related textual materials which have since been separated
See "Full Text"
Material Details
Green felt material, left and right borders hand-cut into fringe design, upper border cut into wavy/spiked pattern. Annotated with brown/black ink
Name Access
Christoffersen, Gerta
Luxton, Norman
Subject Access
Family and personal life
Poetry
Language
English
Conservation
Item stored in mylar
Category
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

The Selkirk Range Text and Maps

https://archives.whyte.org/en/permalink/descriptions54163
Part Of
Nicholas Morant fonds
Scope & Content
File consists of 2 volumes, 1 textual and 1 cartographic, from 'The Selkirk Range British Columbia'. Volume 1 pertains to a textual account of the Selkirk region; volume 2 pertains to a collection of various topographical maps of the Selkirk region. Volume 1 is signed by Emmeline Wheeler.
Date Range
1951
Reference Code
M300 / III / D / 5 / 52 to 53
Description Level
5 / File
GMD
Textual record
Private record
Map
Part Of
Nicholas Morant fonds
Description Level
5 / File
Fonds Number
M300 / S20 / V500
Sous-Fonds
M300
Sub-Series
M300 / III / D / 5 : Personal Interest and Gifts
Accession Number
7784
Reference Code
M300 / III / D / 5 / 52 to 53
GMD
Textual record
Private record
Map
Responsibility
Produced by A.O. Wheeler
Date Range
1951
Physical Description
Textual record: book & Cartographic records: maps
Scope & Content
File consists of 2 volumes, 1 textual and 1 cartographic, from 'The Selkirk Range British Columbia'. Volume 1 pertains to a textual account of the Selkirk region; volume 2 pertains to a collection of various topographical maps of the Selkirk region. Volume 1 is signed by Emmeline Wheeler.
Storage Range
In file box M300 / III / D / 5 / 52 to M300 / III / D / 5 / 53.
Name Access
Wheeler, A.O.
Subject Access
Travel
Geography
Mountains
Geographic Access
Canada
Canadian Rocky Mountains
Selkirks
Access Restrictions
Items in this file are not to be accessed or distributed without the explicit permission of their identified copyright owners.
Reproduction Restrictions
Items in this file are not to be reproduced without the explicit permission of their identified copyright owners.
Language
English
Creator
A.O. Wheeler
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

King George VI memorial scrapbook

https://archives.whyte.org/en/permalink/descriptions22391
Part Of
Luxton family fonds
Scope & Content
Scrapbook consists of newspaper clippings related to the death and funeral of King George VI.
Date Range
1952
Reference Code
LUX / III / B4 - 7
Description Level
5 / File
GMD
Textual record
Scrapbook
Newspaper clipping
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
III.B.4. Georgina Luxton : Collected Material : Textual Records
Sous-Fonds
III. Luxton Family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / B4 - 7
GMD
Textual record
Scrapbook
Newspaper clipping
Date Range
1952
Physical Description
3 cm of textual records
Scope & Content
Scrapbook consists of newspaper clippings related to the death and funeral of King George VI.
Name Access
King George VI
Subject Access
Memorial
Funeral
Obituary
Family
Royalty
Public events
Geographic Access
England
London
Canada
Alberta
Calgary
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Family and personal life
Politics
Title Source
Title based on contents of item
Processing Status
Processed
Electronic Resources
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Scot to Canadian manuscript drafts

https://archives.whyte.org/en/permalink/descriptions56871
Part Of
John Murray Gibbon fonds
Scope & Content
File consists of correspondence pertaining to Scot to Canadian written by John Murray Gibbon
Date Range
1952
Reference Code
M454 / II / A / 12
Description Level
5 / File
GMD
Textual record
Part Of
John Murray Gibbon fonds
Description Level
5 / File
Fonds Number
M454
V226
S62
Series
M454 / I : Professional and Publication Records
Sous-Fonds
M454
Sub-Series
M454 / I / A : Scot to Canadian
Reference Code
M454 / II / A / 12
GMD
Textual record
Date Range
1952
Physical Description
.5 cm Textual Records
Scope & Content
File consists of correspondence pertaining to Scot to Canadian written by John Murray Gibbon
Name Access
Gibbon, John Murray
Access Restrictions
No restrictions on access
Copyright, privacy, commercial use and other restrictions may apply
Language
Language is English
Creator
Gibbon, John Murray
Title Source
Title based on records
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Scot to Canadian manuscript draft copy

https://archives.whyte.org/en/permalink/descriptions56900
Part Of
John Murray Gibbon fonds
Scope & Content
File consists of a copy of a draft of Scot to Canadian written by John Murray Gibbon
Date Range
1952
Reference Code
M454 / II / A / 13
Description Level
5 / File
GMD
Textual record
Part Of
John Murray Gibbon fonds
Description Level
5 / File
Fonds Number
M454
V226
S62
Series
M454 / I : Professional and Publication Records
Sous-Fonds
M454
Sub-Series
M454 / I / A : Scot to Canadian
Reference Code
M454 / II / A / 13
GMD
Textual record
Date Range
1952
Physical Description
2 cm Textual Records
Scope & Content
File consists of a copy of a draft of Scot to Canadian written by John Murray Gibbon
Name Access
Gibbon, John Murray
Access Restrictions
No restrictions on access
Copyright, privacy, commercial use and other restrictions may apply
Language
Language is English
Creator
Gibbon, John Murray
Title Source
Title based on records
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Correspondence between E.O.W. President ACC, and ManCom, Hind, Vallance, Brooks. 1951

https://archives.whyte.org/en/permalink/descriptions58001
Part Of
Alpine Club of Canada fonds
Scope & Content
File include a Report of the Committee Appointed by President to Negotiate Contract Re 1952 Assiniboine Camp.
Date Range
1952
Reference Code
M200 / II / A / 10
Description Level
5 / File
GMD
Textual record
Organization record
Part Of
Alpine Club of Canada fonds
Description Level
5 / File
Fonds Number
M200
V14
S6
Series
M200 / II: Financial Records
Sous-Fonds
M200
Sub-Series
M200 / II / A: Financial Statements and Reports
Accession Number
accn. 5343
Reference Code
M200 / II / A / 10
GMD
Textual record
Organization record
Date Range
1952
Physical Description
0.5 cm of textual records
Scope & Content
File include a Report of the Committee Appointed by President to Negotiate Contract Re 1952 Assiniboine Camp.
Name Access
Alpine Club of Canada
Brooks, Eric
Subject Access
Administration
Alpine Club of Canada
Club
Record keeping
Records
Report
Organizations
Finances
Geographic Access
Canada
British Columbia
Alberta
Vernon
Vernon, BC
Calgary
Calgary, AB
Calgary, Alberta
Language
English
Conservation
Records made of tissue-like paper: fragile
Title Source
Original title
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Nellie Adeline Gray Harris Travel Diary

https://archives.whyte.org/en/permalink/descriptions54059
Part Of
Nellie Adeline Gray Harris fonds
Scope & Content
File consists of the travel diary of Nellie Adeline Gray Harris for the period June 27 - July 11, 1953. The diary relates to Harris' vacation taken with her husband, Glyn Harris. The Harris' travelled from Edmonton to Calgary, through Banff, past the Columbia Icefield, and then up to Jasper. File…
Date Range
1953
Reference Code
M29 / 1
Description Level
5 / File
GMD
Textual record
Diary
Published record
Part Of
Nellie Adeline Gray Harris fonds
Description Level
5 / File
Fonds Number
M 29
V 57
Sous-Fonds
M29
Accession Number
7835
Reference Code
M29 / 1
GMD
Textual record
Diary
Published record
Date Range
1953
Physical Description
1 textual item
History / Biographical
See fonds level of description for biographical information.
Scope & Content
File consists of the travel diary of Nellie Adeline Gray Harris for the period June 27 - July 11, 1953. The diary relates to Harris' vacation taken with her husband, Glyn Harris. The Harris' travelled from Edmonton to Calgary, through Banff, past the Columbia Icefield, and then up to Jasper. File also contains Blank Anchor Boat House pamphlets detailing boat tours on Lake Minnewanka and emmenities at the boat house.
Notes
The diary is accompanied by photographs and postcards from the trip and other photographs taken 1955-1961.
Name Access
Nellie Adeline Gray Harris
Subject Access
Exploration, discovery and travel
Sports, recreation and leisure
Access Restrictions
Copyright applies
Language
English
Related Material
V57
Creator
Harris, Nellie Adeline Gray
Category
Exploration, discovery and travel
Sports, recreation and leisure
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Golden Wedding Anniversary cards

https://archives.whyte.org/en/permalink/descriptions55034
Part Of
Luxton family fonds
Scope & Content
File consists of 4 personal greeting cards celebrating the Golden Wedding Anniversary of Norman and Georgina Luxton in 1954. Cards are signed individually by Ada Wilson, "David and Annie", "May [McDougall?], George and Jean", and Anne M. Copithorne[?].
Date Range
1954
Reference Code
LUX / III / A1 / 13
Description Level
5 / File
GMD
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / A1 : Correspondence
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / A1 / 13
GMD
Textual record
Date Range
1954
Physical Description
0.3 cm of textual records
Scope & Content
File consists of 4 personal greeting cards celebrating the Golden Wedding Anniversary of Norman and Georgina Luxton in 1954. Cards are signed individually by Ada Wilson, "David and Annie", "May [McDougall?], George and Jean", and Anne M. Copithorne[?].
Name Access
Luxton, Georgina
Luxton, Norman
Wilson, Ada
McDougall, May Copithorne, Anne
Subject Access
Anniversary
Family and personal life
Correspondence
Geographic Access
Canada
Alberta
Banff
Language
English
Category
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

John Stratton fonds

https://archives.whyte.org/en/permalink/descriptions658
Part Of
John Stratton fonds
Scope & Content
Fonds consists of 35mm transparencies of John Stratton's cycling trip to Banff with Canadian Youth Hostel Association group, 1954. Textual records include a diary of his trip, map, letter, registration information.
Date Range
1954
Reference Code
M156 / V99
Description Level
1 / Fonds
GMD
Photograph
Transparency
Textual record
Diary
Map
Private record
Part Of
John Stratton fonds
Description Level
1 / Fonds
Fonds Number
M 156
V 99
Sous-Fonds
M 156
V 99
Accession Number
7754 (unproc)
Reference Code
M156 / V99
GMD
Photograph
Transparency
Textual record
Diary
Map
Private record
Date Range
1954
Physical Description
ca. 185 photographs: transparencies; 35mm. -- 0.5 cm textual records
History / Biographical
John Stratton
Scope & Content
Fonds consists of 35mm transparencies of John Stratton's cycling trip to Banff with Canadian Youth Hostel Association group, 1954. Textual records include a diary of his trip, map, letter, registration information.
Name Access
Stratton, John
Subject Access
Commerce and industry
Environment
Sports, recreation and leisure
Language
Language is English
Finding Aid
No finding aid
Creator
Stratton, John
Category
Commerce and industry
Environment
Sports, recreation and leisure
Title Source
Title based on contents of fonds
Processing Status
Unprocessed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Alberta 50th Jubilee

https://archives.whyte.org/en/permalink/descriptions54755
Part Of
Luxton family fonds
Scope & Content
File consists of a brochure titled "Alberta Herefords 1905 - 1955" and an open letter by Margaret Maw which was published on behalf of Calgary Power Ltd. Content pertains to Alberta's Jubilee celebrations, marking 50 years from the province's incorporation into Canada.
Date Range
1955
Reference Code
LUX / II / F1 / 40
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 40
GMD
Textual record
Published record
Date Range
1955
Physical Description
1 cm of textual records
Scope & Content
File consists of a brochure titled "Alberta Herefords 1905 - 1955" and an open letter by Margaret Maw which was published on behalf of Calgary Power Ltd. Content pertains to Alberta's Jubilee celebrations, marking 50 years from the province's incorporation into Canada.
Notes
File contains two duplicates of letter by Margaret Maw
Name Access
Maw, Margaret
Subject Access
Advertising
Businesses
Animals
Anniversary
Land, settlement and immigration
Farmland
Community life
Commerce
Industry
Geographic Access
Canada
Alberta
Calgary
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Commerce and industry
Government
Land, settlement and immigration
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letter and Photographs

https://archives.whyte.org/en/permalink/descriptions57281
Part Of
Archives General File Collection
Scope & Content
File consists of 2 pages typed letter from Margery to Kathleen; 6 black and white prints of Banff and Lake Louise, July and September 1957, annotated on back
Date Range
1957
Reference Code
V8 / 2014.8321
Description Level
5 / File
GMD
Photograph
Photograph print
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Series
V8 / 2014.8321
Sous-Fonds
V8
Accession Number
2014.8321
Reference Code
V8 / 2014.8321
GMD
Photograph
Photograph print
Textual record
Date Range
1957
Physical Description
6 photographs : b&w ; 6 x 4 cm and 2 pages of textual records
Scope & Content
File consists of 2 pages typed letter from Margery to Kathleen; 6 black and white prints of Banff and Lake Louise, July and September 1957, annotated on back
Geographic Access
Canada
Alberta
Banff National Park
Language
English
Category
Family and personal life
Exploration and travel
Tourism
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Howson Accident etc.

https://archives.whyte.org/en/permalink/descriptions57317
Part Of
Alpine Club of Canada fonds
Scope & Content
File consists of a Report to the Board Re: Fatal Accident in the Howson Range, written by Eric Brooks.
Date Range
1957
Reference Code
M200 / I / A / 24
Description Level
5 / File
GMD
Textual record
Organization record
Part Of
Alpine Club of Canada fonds
Description Level
5 / File
Fonds Number
M200
V14
S6
Series
M200 / I: Administrative records
Sous-Fonds
M200
Sub-Series
M200 / I / A: Club meeting minutes and reports
Accession Number
accn. 5343
Reference Code
M200 / I / A / 24
GMD
Textual record
Organization record
Date Range
1957
Physical Description
0.5 cm of textual records
Scope & Content
File consists of a Report to the Board Re: Fatal Accident in the Howson Range, written by Eric Brooks.
Name Access
Alpine Club of Canada
Brooks, Eric
Gibson, Rex
Subject Access
Administration
Club
Organizations
Report
Correspondence
Record keeping
Records
Geographic Access
Canada
British Columbia
Vancouver
Vancouver, BC
Howson Range, BC
Howson Peak, BC
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Contains personal information
Language
English
Title Source
Original title
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Travel itinerary for May McDougall Ross and Jean Ross

https://archives.whyte.org/en/permalink/descriptions55129
Part Of
Luxton family fonds
Scope & Content
File consists of one travel itinerary booklet produced by Thos. Cook and Son Ltd. for May McDougall Ross and her daughter, Jean Ross. Content pertains to a trip to New Zealand, Australia, Hong Kong, Japan and Hawaii [June 13 to September 11, 1959].
Date Range
1959
Reference Code
LUX / III / C2 / 21
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Related family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 21
GMD
Textual record
Private record
Date Range
1959
Physical Description
0.3 cm of textual records
Scope & Content
File consists of one travel itinerary booklet produced by Thos. Cook and Son Ltd. for May McDougall Ross and her daughter, Jean Ross. Content pertains to a trip to New Zealand, Australia, Hong Kong, Japan and Hawaii [June 13 to September 11, 1959].
Name Access
Ross, May
Ross, Jean
Subject Access
Family and personal life
Travel
Tourism
Cruise ships
Leisure
Geographic Access
Canada
United States of America
Hawaii
New Zealand
Australia
Hong Kong
China
Japan
Language
English
Conservation
Original bindings removed and replaced with archival clip
Category
Family and personal life
Exploration, discovery and travel
Transportation
Sports, recreation and leisure
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Miscellaneous Correspondence + ECB

https://archives.whyte.org/en/permalink/descriptions58160
Part Of
Alpine Club of Canada fonds
Scope & Content
File contains correspondence and a bequest to the Alpine Club of Canada in 1959.
Date Range
1959
Reference Code
M200 / II / B / 3
Description Level
5 / File
GMD
Textual record
Organization record
Part Of
Alpine Club of Canada fonds
Description Level
5 / File
Fonds Number
M200
V14
S6
Series
M200 / II: Financial Records
Sous-Fonds
M200
Sub-Series
M200 / II / B: Fundraising and Membership
Accession Number
accn. 5343
Reference Code
M200 / II / B / 3
GMD
Textual record
Organization record
Date Range
1959
Physical Description
0.5 cm of textual records
Scope & Content
File contains correspondence and a bequest to the Alpine Club of Canada in 1959.
Name Access
Alpine Club of Canada
Brooks, Eric
Subject Access
Administration
Alpine Club of Canada
Club
Organizations
Finances
Membership
Record keeping
Records
Geographic Access
Canada
United States of America
Quebec
New York
Montreal
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Contains personal information
Language
English
Conservation
Records made of tissue-like paper: fragile
Title Source
Original title
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Ray Wardell fonds
Scope & Content
Fonds consists of unpublished report titled "Mount Norquay Memories, 1948- 1956" by Ray Wardell. Report is a chronological history of development at Mount Norquay ski area by George Encil's Banff Chairlift Corporation Ltd. It discusses the Banff Chairlift, rope tows, electrification, passenger an…
Date Range
1993
Reference Code
M252
Description Level
1 / Fonds
GMD
Textual record
Private record
Published record
Part Of
Ray Wardell fonds
Description Level
1 / Fonds
Fonds Number
M 252
Sous-Fonds
M 252
Accession Number
6505
Reference Code
M252
GMD
Textual record
Private record
Published record
Date Range
1993
Physical Description
6 cm of textual records (ca.130 p.)
History / Biographical
Ray Wardell, 1922-1994, was an engineer at Banff, Alberta, Canada from 1948 until 1958, and lived at Oakville, Ontario until his death. Wardell worked on early construction at Mount Norquay ski area and rose to the position of Superintendent of Construction and Maintenance for the Banff Chairlift Corporation.
Scope & Content
Fonds consists of unpublished report titled "Mount Norquay Memories, 1948- 1956" by Ray Wardell. Report is a chronological history of development at Mount Norquay ski area by George Encil's Banff Chairlift Corporation Ltd. It discusses the Banff Chairlift, rope tows, electrification, passenger and safety services, Upper Terminal Tea Room and improvements to Mount Norquay Lodge. Contents include technical details, construction photographs and articles from trade journals
Name Access
Wardell, Ray
Subject Access
Chairlifts and gondolas
Mount Norquay Ski Area
Sports, recreation and leisure
Access Restrictions
No restrictions on access
Copyright, privacy, commercial use and other restrictions may apply
Language
Language is English
Creator
Wardell, Ray
Category
Sports, recreation and leisure
Title Source
Title based on contents of fonds
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Trail Riders of the Canadian Rockies fonds

https://archives.whyte.org/en/permalink/descriptions14160
Part Of
Trail Riders of the Canadian Rockies fonds
Scope & Content
Fonds consists of organizational records including photographs, brochures, correspondence and other documents which are divided into five series [see Content Details]. Content pertains to the Trail Riders of the Canadian Rockies, including the organization's history, members and staff, trail rides …
Date Range
[ca.1924]-2013
Reference Code
M545 / V635
Description Level
1 / Fonds
GMD
Photograph
Album
Negative
Photograph print
Transparency
Film
Motion picture
Textual record
Organization record
Published record
Part Of
Trail Riders of the Canadian Rockies fonds
Description Level
1 / Fonds
Fonds Number
M545 / V635
Sous-Fonds
M545
V635
Accession Number
5757
5939
8235
2014.8277
2022.22
Reference Code
M545 / V635
GMD
Photograph
Album
Negative
Photograph print
Transparency
Film
Motion picture
Textual record
Organization record
Published record
Responsibility
Trail Riders of the Canadian Rockies
Date Range
[ca.1924]-2013
Physical Description
ca.340 cm of textual records -- 1191 photographs (691 prints, 312 transparencies, 188 negatives) -- 11 photograph albums -- 4 motion pictures -- 7 discs (1,214 digital images, 1 slideshow)
History / Biographical
The Trail Riders of the Canadian Rockies is a trail riding organization based in Calgary, Alberta. The organization was established in 1923 with the support of the Canadian Pacific Railway. The first ride was held in 1924, and annual summer trail rides and pow-wows attracted fifteen hundred members by 1929. Many notable residents of the Bow Valley, including members of the Brewster and Moore families, Catherine Robb and Peter Whyte, and Carl Rungius have participated in trail rides. Support from the Canadian Pacific Railway ended in 1961. As of 2020, the Trail Riders of the Canadian Rockies remains an active organization. LISTING OF TRAIL RIDE LOCATIONS: 1924 : Yoho Valley 1925 : Marble Canyon, Wolverine Plateau, Goodsir Plateau, Lake O'Hara, Lake Wapta, Sun Dance Lodge 1926 : Baker Lake, Shaki, Molar Peak, Bow Lake, Mosquito Creek, Ptarmigan Valley 1927 : Mountain Assiniboine, Brewster Creek, Magag Lake, Sunshine Camp, Simpson Pass; Jasper, Portal Creek, Maccarib Pass, Tonquin Valley, Meadow Creek, Calendone River 1928 : Lake of Hanging Glaciers; Horse Thief Creek, Windermere 1929 : Egypt Lake, Shadow Lake, Twin Lake; Lake Louise, Columbia Icefields 1930 : Red Earth Creek, Hawk Creek, Floe Lake, Wolverine Pass, Marble Canyon 1931 : Bankhead, Cascade River, Stewart Canyon, Stoney Creek, Baker Creek, Sawback Lake 1932 : Mount Assiniboine and Banff Springs Hotel terrace (Pow-wow) 1933 : Mosquito Creek, Bow Lake, Isabella Lake, Pipestone River, Lake Louise 1934 : Leanchoil, Shining Beauty camp, Goodsir mountain, Wolverine Plateau, Marble Canyon 1935 : Windy Camp, Snow Creek Pass, Scotch Cabin, Baker Lake, Ptarmigan Valley, Lake Louise Station (pow-wow) 1936 : Johnston Canyon, Pulsatilla Mountain, Badger Pass, Forty Mile Creek, Hillsdale Meadows 1937 : Mount Assiniboine, Lake Magog, Valley of the Rocks, Simpson Pass, Healy Creek 1938 : Carrot Creek, Lake Minnewanka, Middle Lake, Devil Gap, Ghost River, Mount Aylmer, Aylmer Pass 1939 : Healy Creek, Egypt Lake, Scarab Lake, Shadow Lakes, Twin Lakes, Taylor Lake, Moraine Lake 1940 : Marble Canyon, Helmet Creek, Ottertail River, Lake McArthur, Chateau Lake Louise 1941 : Mount Assiniboine, Canmore, spray Lakes, Valley of Rocks, Simpson Summit, Rock Isle Lake, Healy Creek 1942 : Larix Lake, Egypt Lake, Twin Lakes, Storm Mountain 1943 : Healy Creek warden's cabin, Brewater Creek, Fatigue Pass, Quartz hill, Simpson Summit, Sunshine Lodge, Eohippus lake, Mount Assiniboine 1944 : Healy Creek, Brewster Creek, Quartz Hill, Lake Eohippus, Red Earth Creek 1945 : Baker Lake 1946 : Panther River (Windy Camp), Snow Creek, Harrison Lake, Panther Falls 1947 : Monard Mountain, Healy Creek, Redearth Creek 1948 : Sunshine and Simpson River 1949 : Molar Mountain area 1950 : Palliser Pass 1951 : Goodsirs 1952 : Harvey Pass, Healy Creek, Egypt Lake 1953 : Baker Lakes 1954 : Mount Assiniboine, Magog Lake 1955 : Pulsatilla Pass area 1956 : Pipestone area 1957 : Panther River, Windy Camp, Dormer Pass, Snow Creek 1958 : Mount Assiniboine 1959 : Palliser Pass area [Bunny Robinson paints new teepee designs] 1960 : Pipestone area, north of Lake Louise 1961 : Goodsirs Mountains, McArthur Creek, Wolverine Pass [Volume 102, CPR publication last issue - CPR pulls sponsorship of association] 1962 : Pipestone and Skoki Valley areas 1963 : Simpson Summit, Healy Creek, Harvey Pass, Egypt Lake 1964 : Bryant Creek Meadows, Mount Assiniboine 1965 : Palliser Pass 1966 : Ptarmigan Valley, north of Lake Louise 1967 : Palliser Pass 1968 : Bryant Creek Meadows, Mount Assiniboine 1969 : Pulsatilla Pass 1970 : Egypt Lake area 1971 : Pipestone region 1972 : Shadow Lakes 1973 : Palliser Pass [50th anniversary] 1974 : Pulsatilla Pass area, Johnson Creek Meadows 1975 : Pipestone River area : Molar Glacier, Skoki Lakes, Merlin Lakes, hector Plateau, Fish Lakes 1976 : Cascade Valley region : Elk Lake summit, Stoney Creek, Dormer Pass 1977 : Mount Assiniboine 1978 : Palliser Pass area : Upper Spray River 1979 : Pulsatilla Pass area : Indian Paint Pots, Johnston Creek Meadows 1980 : Panther River region 1981 : Red Deer River region : Divide Creek, Tyrell Creek, Horseshoe Lake, Panther Ridge 1982 : Bryant Creek, Og Pass, Owl and Marvel Lakes, Allenby Pass, Assiniboine Pass, Lake Magog 1983 : Upper Pipestone River region: Red Deer Lake, Skoki Lakes, Hector Plateau, Singing Meadows [60th Anniversary] 1984 : Panther River region 1985 : Palliser Pass : Goat Ridge, Tumble Creek Falls, Spray Lakes, Birdwood Mountain, Leman Lake, White Man Pass 1986 : Johnston Creek, Badger Pass and Pulsatilla Pass; Safari expeditions: Kananaskis Country, Pipestone River , Front Range, Clearwater, Kootenay Plains 1987 : Red Deer River 1988 : Pipestone River 1989 : Panther River 1990 : Palliser Pass 1991 : Red Deer River 1992 : Bryant Creek 1993 : Pipestone River 1994 : Johnston Creek 1995 : Palliser Pass 1996 : Red Deer River 1997 : Bryant Creek 1998 : Panther River 1999 : Pipestone River 2000 : Johnston Creek 2001 : Palliser Pass 2002 : Yamnuska and Ghost Mountain 2003 : Bryant Creek 2004 : Cascade Valley and Mystic Lake 2005 : Sundance and Halfway Lodge 2006 : Waterton Park 2007 : Clearwater River 2008 : Kananaskis 2009 : Johnston Creek 2010 : Stoney Creek and Flint's Valley 2011 : Rock Lake and Solomon Creek 2012 : Kananaskis 2013 : Bryant Creek
Scope & Content
Fonds consists of organizational records including photographs, brochures, correspondence and other documents which are divided into five series [see Content Details]. Content pertains to the Trail Riders of the Canadian Rockies, including the organization's history, members and staff, trail rides and other events, publications and advertising, finances, and administration.
Notes
Fonds has been reorganized by Processing Archivist Kate Skelton and content from all accessions prior to 2019 has been integrated into new series. Content from accessions 5757 and 5939 have been renumbered; storage of files adjusted to accommodate most recent donations [accn. 8235 & accn. 2014.8277]
Some files contain personal contact information including full names, home addresses, email addresses and phone numbers [see file-level entries under M545/V635 for specific contents and restrictions]
Material Details
Textual records include oversize items
Name Access
Trail Riders of the Canadian Rockies
Subject Access
Exploration, discovery and travel
Sports, recreation and leisure
Administration
Advertising
Organizations
Membership
Businesses
Pack trips
Tourism
Travel
Legal and Financial
Geographic Access
Canada
Alberta
Banff
Calgary
Edmonton
Canadian Rocky Mountains
Access Restrictions
Copyright and privacy restrictions may apply
Reproduction Restrictions
Copyright and privacy restrictions may apply
Language
English
Finding Aid
Arrangement outline, series description and file descriptions available. Online file inventory available
Related Material
Fonds was accompanied by non-annotated print material (transferred to library)
Creator
Trail Riders of the Canadian Rockies
Category
Sports, recreation and leisure
Exploration, discovery and travel
Communications
Government
Natural resources
Transportation
Biographical Source Notes
http://trailridevacations.com/history/?gclid=Cj0KCQjw0pfzBRCOARIsANi0g0sZ6TMtMbL992rp2rhrDrJ-NkaD8zp5ceBIf_LJGHjYk3_lg_l4zrIaAs3oEALw_wcB
Title Source
Title based on contents of fonds
Content Details
Series I - Events and Activities: Records include ride notes and summaries [1968-2009], songs and poems performed during trail rides, documents and images pertaining to the Townsend Trophy photograph competition, and materials related to other events including trail ride anniversary events and round-ups. Series II - Members, Staff, Personal Content : Records include lists of trail ride participants, documents from camp coordinators and other trail ride staff, personal photographs, committee notes, personal correspondence and trail ride surveys from 1958-2009 Series III - Published Records : Records include newsletters, brochures, promotional material, news articles and other published content Series IV - Financial Records : Records include tax records, income statements, expense notes, receipts, payment information for members, budgets, price lists and funding applications Series V - Administrative Records : Records include administrative notes, inventories and checklists, meeting minutes and agendas, legal and administrative forms, and agreements with outfitting and supply companies
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions17748
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 361
Description Level
4 / Sub-series
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / A : Correspondence
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Accession Number
LUX
Reference Code
LUX / I / A - 1 to 361
GMD
Textual record
Private record
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902.
Name Access
Luxton, Norman
Perry, George
Subject Access
Personal and Professional Life
Travel
Canoes and canoeing
Hotels
Businesses
Transportation
Geographic Access
Canada
Alberta
Banff
British Columbia
Vancouver
Australia
Access Restrictions
Reproduction may be restricted due to conservation concerns
Language
English
Finding Aid
Index to correspondence by year is available as database
Category
Commerce and industry
Communications
Exploration, discovery and travel
Family and personal life
Transportation
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: A-Al A. and M. Hurtig Furs 1935 A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son" Abbott, Clifton 1946, 1947 Abbott, Margaret L. 1953 Abercrombie, Mabel 1953 Abraham, (Mrs) Silas 1930 Abraham, Silas 1930, 1950 Acheson, Barclay 1952 Acheson, Thomas S. 1952 [Ackie?] 1941 Acme Glass Cement Company 1937 Acme Printing Company 1946, 1947 Acousticon Dictagraph Company of Canada Limited 1948 Acousticon International 1946, 1947 [?], Ada 1955 Adam, Dinnit 1939 Adams, A. C. L. A. 1927 Adams, Cedric 1950 Adams, E. D. 1908 Adams, F. C. 1935 Adams, Fred 1905, 1908 Adams, H. J. 1907 Adams, (Mrs) C. R. 1951 Adams, Norman E. 1960 Adams Radio Parlors 1943 Adams, S. A. 1919 Adamson, J. G. 1912 Addison, William (Billy) 1939, 1940, 1942-1947 Administration and Trust Company 1935 Adolf Hujer Commercial and Export Company 1949 Adolph, Emily 1940 Aeulut, Bob 1922 Agnew, J. E. 1931 [?], Aida 1938 [---aig?], Guy 1949 Airth, Andy 1950, 1951, 1953, 1954 Airth, Elsie 1954-1958 Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry" Aitkens, Jo Aitkens, Harry 1941 Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey" Alaska Furriers 1932 Alaska-Yukon Pioneers Reunion 1932 Alaskan Yukon Club 1941 Albee, Fred H. 1915 Albert Britnell Book Shop 1942 Alberta. Board of Industrial Relations 1948 Alberta. Bureau of Statistics 1960 Alberta. Canadian Vocational Training 1946 Alberta Clay Products Company Limited 1939 Alberta. Department of Agriculture 1938-1941 Alberta. Department of Economic Affairs, Cultural Activities Branch 1957 Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956 Alberta. Department of Industries and Labour, Bureau of Statistics 1957 Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958 Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950 Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950 Alberta. Department of Public Health, Division of Cancer Services 1959 Alberta. Department of Public Works 1948 Alberta. Deputy Provincial Secretary, Theatres Branch 1937 Alberta Directory Enterprises Company Limited 1953 Alberta Field Trials Club 1936-1940, 1942 Alberta Fish and Game Association 1939, 1942 Alberta Furniture Company Limited 1940, 1941,1943 Alberta. Game Commissioner, Edmonton 1935, 1936 Alberta Government Telephones 1951, 1955, 1960 Alberta. Highway Traffic Board 1950 Alberta Historical Review 1962 Alberta Job Press Limited 1942 Alberta. Judicial Offices 1941 Alberta Linseed Oil Company Limited 1957 Alberta Live Stock Associations 1941 Alberta Locker Service 1949 Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954 Alberta. National War Finance Committee 1943, 1945 Alberta. Office of the Lieutenant Governor 1955 Alberta. Provincial Mental Hospital, Ponoka 1939 Alberta Provincial Trapshooting Association 1938 Alberta. Public Administrator 1948 Alberta. Public Trustee 1956, 1960 Alberta Raw Fur Merchants Association 1944, 1945 Alberta. Southern Alberta Land Registration District 1945 Alberta Stock Yards Company Limited 1954 Alberta. Treasury Department 1938, 1944 Alberta Tuberculosis Association 1952, 1955 Alberta Wood Products 1949 Alberta. Workmen's Compensation Board 1952, 1953 Alberta. Workmen's Compensation Board 1953 The Albertan 1949, 1951 Alcock Downing and Wright Limited 1946, 1947 Aldhelm-White, E. 1961 Aldrich, A. H. 1910 Alexander, Antasia 1958 Alexander, F. H. 1908, 1909 Alexander, Gaby G. 1907 Alexander, J. A. R. 1910 Alexander, (Mrs) James 1954, 1955, 1960 Alexander, R. 1915 Alexander, Virginia 1955 Alexander, W. 1928, 1937, 1941 Alexo Coal Company Limited 1933, 1935, 1937, 1940 Alfred Cloutier Limited 1952 [?], Alice 1946, 1947 Alkim, (Mrs) Michael 1956 All Canada Insurance Federation 1951 Allan, Edwin H. 1920 Allan, Edwin (Sandy) 1932 Allan, H. W. 1907, 1908 Allan, John A. (J. A.) 1929, 1930, 1933 Allan, Mabel 1920 Allan, Norman 1946 Allan, S. 1929 Allan, Thorburn 1914, 1915 Allard, Charles 1912 Allen, Annie 1908, 1909, 1910, 1911, 1925 Allen, Bill 1946 Allen, F. B. 1952 Allen, George H. 1914 Allen, H. Hershall 1943 Allen, H. J. 1915 Allen, J. D. 1905, 1906 Allen, John A. 1926 Allen-Kirkpatrick, Mignon 1940, 1942 Allen, M. 1916 Allen, M. E. 1955 Allen, Newton (Shorty) 1907 Allen, Norman 1946 Allen, W. B. 1914 Allied Display Company 1953, 1954, 1955 Allin, Nellie 1957 Allison, Harry 1942, 1948, 1949 Allison, Tannis 1942 Allister, J. G. M. 1909 Alloway, Robert 1951, 1952 Allport, John 1944 Alpine, L. G. 1946 Alpine, Lucy 1949 Alpine, (Mrs) Noah 1949, 1950, 1951 Alpine, N. 1948 Alsco Limited 1957 Alton, H. Ed. 1925 Alton, T. 1929
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

605 records – page 1 of 31.

Back to Top