Skip header and navigation

Narrow Results By

76 records – page 1 of 4.

Postcards sent to Eugene LaPorte

https://archives.whyte.org/en/permalink/descriptions55103
Part Of
Luxton family fonds
Scope & Content
File consists of 15 postcards sent to Eugene LaPorte from an unidentified friend [1936]. Postcards were sent from multiple locations in the United States, including: Florida, Arizona, Colorado, Illinois, Utah, Washington, Oregon and California. Content pertains to accounts of travels within the Uni…
Date Range
1936
Reference Code
LUX / III / D / 24
Description Level
5 / File
GMD
Textual record
Private record
Postcard
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / D : Other materials
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / D / 24
GMD
Textual record
Private record
Postcard
Date Range
1936
Physical Description
15 postcards : b&w and col. ; 13.5 x 9 cm
Scope & Content
File consists of 15 postcards sent to Eugene LaPorte from an unidentified friend [1936]. Postcards were sent from multiple locations in the United States, including: Florida, Arizona, Colorado, Illinois, Utah, Washington, Oregon and California. Content pertains to accounts of travels within the United States and fishing trips.
Notes
Eugene LaPorte is addressed as "Col." in most of the messages written on postcards in this file. The sender has intentionally excluded their name and information from each postcard [signed as "?"]
Name Access
LaPorte, Eugene
Subject Access
Family and personal life
Communications
Correspondence
Fishing
Sports
Sports and recreation
Tourism
Travel
Geographic Access
United States of America
Maryland
Florida
Arizona
Colorado
Illinois
Utah
Washington
Oregon
California
Language
English
Category
Communications
Exploration, discovery and travel
Family and personal life
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

Hawaii, Japan and China cruise travel scrapbook

https://archives.whyte.org/en/permalink/descriptions54628
Part Of
Luxton family fonds
Scope & Content
File consists of one scrapbook containing clippings, menus, brochures, travel guides, advertisements and magazines. Content pertains to a boat cruise attended by Eleanor Luxton in 1937 to Hawaii, China and Japan aboard the Empress of Japan cruise ship, which was operated by the Canadian Pacific Rai…
Date Range
1937
Reference Code
LUX / II / E / 5
Description Level
5 / File
GMD
Textual record
Scrapbook
Published record
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / E : Travel and home records
Sous-Fonds
LUX / II : Eleanor Luxton
Accession Number
LUX
Reference Code
LUX / II / E / 5
GMD
Textual record
Scrapbook
Published record
Date Range
1937
Physical Description
1 scrapbook (4 cm of textual records)
Scope & Content
File consists of one scrapbook containing clippings, menus, brochures, travel guides, advertisements and magazines. Content pertains to a boat cruise attended by Eleanor Luxton in 1937 to Hawaii, China and Japan aboard the Empress of Japan cruise ship, which was operated by the Canadian Pacific Railway Company. Includes 23 copies of Pacific Empress magazine [July and August, 1937].
Notes
Some copies of Pacific Empress magazine are duplicates
Material Details
Front cover of scrapbook has emblem with Hawaiian landscape/waterfront scene with text "ALOHA HAWAII"
Name Access
Luxton, Eleanor
Subject Access
Travel
Tourism
Family and personal life
Cruise ships
Transportation
Canadian Pacific Railway
Geographic Access
Hawaii
Japan
Mount Fuji
Kyoto
China
Repulse Bay
Hong Kong
Reproduction Restrictions
Restrictions may apply
Language
English
Mandarin
Japanese
Conservation
Some items are loose in scrapbook - secured with unbleached cotton string to keep contents together and in original order
Category
Commerce and industry
Transportation
Exploration, discovery and travel
Family and personal life
Cultural pluralism
Title Source
Title based on contents of file
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.

Queen Elizabeth and King George VI 1939 Canada tour

https://archives.whyte.org/en/permalink/descriptions22396
Part Of
Luxton family fonds
Scope & Content
Scrapbook consists of newspaper clippings about Queen Elizabeth and King George VI's 1939 Royal Tour across Canada.
Date Range
1939
Reference Code
LUX / III / B4 - 12
Description Level
5 / File
GMD
Textual record
Scrapbook
  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 - 12
GMD
Textual record
Scrapbook
Date Range
1939
Physical Description
2 cm of textual records
Scope & Content
Scrapbook consists of newspaper clippings about Queen Elizabeth and King George VI's 1939 Royal Tour across Canada.
Subject Access
Royal Visit
Royal tours
Public events
Community events
Churches
Travel
Geographic Access
Canada
Alberta
Banff
Jasper
Calgary
Manitoba
Winnipeg
Ontario
Toronto
British Columbia
Vancouver
United States of America
New York
Language
English
Category
Politics
Exploration, discovery and travel
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.

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.

Mary Warren Correspondence

https://archives.whyte.org/en/permalink/descriptions16122
Part Of
Archives General File Collection
Scope & Content
File pertains to 4 type written letters written by Mary [Shaffer] Warren to Minnie Nickell regarding the former's first visit and subsequent survey of Maligne Lake in 1908, place names, botany, Jamaica, personal matters, and various individuals including Samuel Allen, J. Norman Collie, William "Bil…
Date Range
1936-1937
Reference Code
M8 / accn. 4005
Description Level
6 / Item
GMD
Private record
Textual record
  1 image     1 Electronic Resource  
Part Of
Archives General File Collection
Description Level
6 / Item
Fonds Number
M8 / S8 / V8
Sous-Fonds
M8
Accession Number
4005
Reference Code
M8 / accn. 4005
GMD
Private record
Textual record
Date Range
1936-1937
Physical Description
0.2 cm of textual records (8 pages ; 27.9 x 21.6 cm)
Scope & Content
File pertains to 4 type written letters written by Mary [Shaffer] Warren to Minnie Nickell regarding the former's first visit and subsequent survey of Maligne Lake in 1908, place names, botany, Jamaica, personal matters, and various individuals including Samuel Allen, J. Norman Collie, William "Billy" Warren, Mary Jobe, and Nellie McClung. Also inlcudes a newspaper clipping of Mary's obituary from 1939. Minnie Nickell and Mary Warren became acquainted during the 1930s through a mutual friend, a Mrs. Armstrong of Owen Sound, Ontario.
Name Access
Schaffer, Mary
Schaffer, Mary Townsend Sharples
Warren, Billy
Warren, Mary Schaffer
Subject Access
Botany
Correspondence
Exploration
Family and personal life
Glacier House
Guides
Horses
Packing
Personal and Family Life
Scouting
Surveying
Travel
Travel and Exploration
Geographic Access
Maligne Lake
Jasper National Park
Alberta
Language
English
Title Source
Title based on contents of file
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.

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.

British royal family [1939 - 1940]

https://archives.whyte.org/en/permalink/descriptions22395
Part Of
Luxton family fonds
Scope & Content
Scrapbook consists of a Star Weekly, 1939 magazine publication about Queen Elizabeth and King Edward VI. Also included are newspaper clippings relating to "Know Your Empire" Contest, 1940.
Date Range
1939-1940
Reference Code
LUX / III / B4 - 11
Description Level
5 / File
GMD
Textual record
Scrapbook
  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 - 11
GMD
Textual record
Scrapbook
Date Range
1939-1940
Physical Description
1 cm of textual records
Scope & Content
Scrapbook consists of a Star Weekly, 1939 magazine publication about Queen Elizabeth and King Edward VI. Also included are newspaper clippings relating to "Know Your Empire" Contest, 1940.
Subject Access
Royalty
Royal Visit
Politics
Public events
Regalia
Industry
Ship
Travel
Geographic Access
Canada
British Columbia
Vancouver
England
London
Access Restrictions
Copyright status unknown
Reproduction Restrictions
Copyright status unknown
Language
English
Conservation
Metal rings removed from binding and replaced with unbleached string to protect materials from rust damage
Two loose items have been stored in mylar
Category
Commerce and industry
Exploration, discovery and travel
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.

King George VI and British royal family [ca. 1935 - 1951]

https://archives.whyte.org/en/permalink/descriptions22399
Part Of
Luxton family fonds
Scope & Content
Scrapbook consists of newspaper clippings pertaining to King George VI's coronation and Queen Elizabeth; newspaper clippings relating to British West Indies, Australia and other Empire colonies as well as related stories. Scrapbook also includes articles relating to King George VI and family. Also …
Date Range
[1935-1940]
1939
1951
Reference Code
LUX / III / B4 - 15
Description Level
5 / File
GMD
Textual record
Scrapbook
Postcard
Published record
  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 - 15
GMD
Textual record
Scrapbook
Postcard
Published record
Date Range
[1935-1940]
1939
1951
Physical Description
3 cm of textual records
Scope & Content
Scrapbook consists of newspaper clippings pertaining to King George VI's coronation and Queen Elizabeth; newspaper clippings relating to British West Indies, Australia and other Empire colonies as well as related stories. Scrapbook also includes articles relating to King George VI and family. Also included are two file folders containing:
four postcards bearing images of the King and Queen's visit to Belfast, troops inspections and two publications titled: "Their Majesties' Canadian Visit, 1939" and a timetable of Pilot train and boats and itinerary of activities [placed in a mylar sleeve and file folder].
booklet and b&w photographs relating to King George VI and Queen Elizabeth's Royal Visit, 1939 [placed in a file folder].
Subject Access
Politics
Public events
Royal tours
Royal Visit
Royalty
Trains
Travel
Newspaper
Publication
Geographic Access
Canada
Alberta
Banff National Park
Jasper
England
London
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Postcard prints and other inserts have been placed in mylar inside scrapbook
Category
Exploration, discovery and travel
Politics
Transportation
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.

Canadian and global news [ca. 1930 - 1945]

https://archives.whyte.org/en/permalink/descriptions22401
Part Of
Luxton family fonds
Scope & Content
Scrapbook is divided into sections with tabs labelled: Canadian, Britain, American, and Foreign. Scrapbook consists of newspaper clippings related to the Dionne Quints; political subjects; royalty and royal families in England, India, Denmark and Norway; celebrities and film stars; and sports: box…
Date Range
[1930 - 1940]
1936
1937
1939
[1940 - 1945]
Reference Code
LUX / III / B4 - 17
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 - 17
GMD
Textual record
Scrapbook
Newspaper clipping
Date Range
[1930 - 1940]
1936
1937
1939
[1940 - 1945]
Physical Description
1.5 cm of textual records
Scope & Content
Scrapbook is divided into sections with tabs labelled: Canadian, Britain, American, and Foreign. Scrapbook consists of newspaper clippings related to the Dionne Quints; political subjects; royalty and royal families in England, India, Denmark and Norway; celebrities and film stars; and sports: boxing, Joe Louis, football, billiards, tennis, baseball, horseracing, the Simpson sisters, and rodeo events.
Name Access
Dafoe, Allan Roy
Dionne Quintuplets
Meighen, Arthur
Bennett, Robert B.
Grenfell, Wilfred
Davison, Andrew
McBride, Robert
Buchan, John
MacDonald, Ramsay
Mussolini, Benito
Hitler, Adolf
Dubail, Yvon
Pasha, Enver
Ivanov, Nicholas
Von Emmich, Otto
Matsui, Iwane
Roosevelt, Eleanor
Dietrich, Marlene
Garson, Greer
Parker, Cecil
Lindo, Olga
Howard, Trevor
Hofmann, Josef
Bogart, Humphrey
Louis, Joe
Simpson, Mary (Hallock)
Simpson, Margaret
Subject Access
Politics
Military
Public events
Royalty
Royal tours
Travel
War
Memorial
World War I
World War II
Education
Children
Sports and recreation
Skating
Films and film making
Music
Performance
Baseball
Tennis
Geographic Access
Canada
Alberta
Calgary
Ontario
Ottawa
Callander
England
London
China
Shanghai
Czechoslovakia
Prague
United States of America
New York
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Handle scrapbook with caution due to loose contents
Item has been interleaved with acid-free tissue paper
Category
Commerce and industry
Education
Family and personal life
Government
Military
Politics
Sports, recreation and leisure
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.

Travel Documents and Maps (File 1 of 2)

https://archives.whyte.org/en/permalink/descriptions54316
Part Of
Nicholas Morant fonds
Scope & Content
File consists of 13 maps / map clippings of regions in Alberta (including map of Banff annotated to show location of former Morant home), B.C., Saskatchewan and Manitoba; 6 packing inventory lists and 3 other handwritten notes including shopping list; business card for Starlight Villa Motel in Nels…
Date Range
[ca. 1960 - ca. 1970]
[ca. 1960 - ca. 1980]
1962
1972
1981 - 1982
1985
1988
[ca. 1992]
Reference Code
M300 / III / A9 / 1
Description Level
5 / File
GMD
Textual record
Map
Part Of
Nicholas Morant fonds
Description Level
5 / File
Fonds Number
M300 / S20 / V500
Sous-Fonds
M300
Sub-Series
M300 / III / A : Nick and WIllie Morant
Accession Number
Unknown
Reference Code
M300 / III / A9 / 1
GMD
Textual record
Map
Responsibility
Collected by Nicholas Morant
Date Range
[ca. 1960 - ca. 1970]
[ca. 1960 - ca. 1980]
1962
1972
1981 - 1982
1985
1988
[ca. 1992]
Physical Description
26 Textual records: maps, pamphlets, handwritten notes, partial notepads, typed pages, laminated card, business card
Scope & Content
File consists of 13 maps / map clippings of regions in Alberta (including map of Banff annotated to show location of former Morant home), B.C., Saskatchewan and Manitoba; 6 packing inventory lists and 3 other handwritten notes including shopping list; business card for Starlight Villa Motel in Nelson, B.C.; laminated card by Banff Lifts Ltd. allowing Nicholas Morant to ride Sulphur Mountain Gondola for free throughout 1992; and customs form with 2 other attached pages with inventory of camera equipment.
Notes
All contents originally stored in clipboard with black leather cover, untitled, with 6 b&w film negatives (now filed under V500 / III / A9 / NA - 1). Some items previously stored in labelled envelopes; original envelopes kept in folders directly behind previous contents.
Subject Access
Travel
Inventory
Mountain
Gondola
Geographic Access
Canada
Alberta
Banff
British Columbia
Manitoba
Saskatchewan
Sulphur Mountain
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 heir identified copyright owners.
Language
English
Creator
Various authors including VIA Rail , Banff Lifts Ltd. , Canadian Government Travel Bureau
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.

Travel Documents and Maps (File 2 of 2)

https://archives.whyte.org/en/permalink/descriptions54324
Part Of
Nicholas Morant fonds
Scope & Content
File consists of 5 maps, 3 stamps, ca.12 blank CP labels, 10 CP "value labels",1 notepad, 11 travel release forms (5 annotated) and 1 travel folder. Content pertains to travel documents and maps used by Nicholas Morant during work trips with Canadian Pacific and possibly some personal travel. Inclu…
Date Range
1930
1946
1947
[ca. 1950 - ca. 1975]
1966
1977
1978
Reference Code
M300 / III / A9 / 2
Description Level
5 / File
GMD
Map
Organization record
Textual record
Corporate record
Part Of
Nicholas Morant fonds
Description Level
5 / File
Fonds Number
M300 / S20 / V500
Sous-Fonds
V500
Sub-Series
V500 / I / A : Nick and WIllie Morant
Accession Number
7784
Reference Code
M300 / III / A9 / 2
GMD
Map
Organization record
Textual record
Corporate record
Responsibility
Collected by Nicholas Morant; corporate records for Canadian Pacific owned by Canadian Pacific company
Date Range
1930
1946
1947
[ca. 1950 - ca. 1975]
1966
1977
1978
Physical Description
ca. 43 Textual records: maps, stamps, labels, notepad, small travel folder, release forms
Scope & Content
File consists of 5 maps, 3 stamps, ca.12 blank CP labels, 10 CP "value labels",1 notepad, 11 travel release forms (5 annotated) and 1 travel folder. Content pertains to travel documents and maps used by Nicholas Morant during work trips with Canadian Pacific and possibly some personal travel. Includes maps of Alberta, Banff National Park, Yoho National Park, Jasper National Park; professional supplies (travel forms, shipping labels); 14-cent Canadian stamps (from XI Commonwealth Games in 1978); notepad with 2 pages of notes written by Nicholas Morant; and small blue travel-sized folder with pockets with CP Transport label on front.
Notes
CP Rail labels, stamps, value labels, blue folder and notepad originally stored in plastic wrapping labelled "ENVELOPES PAPER STAMPS VALUE LABELS" Travel release forms were originally stored in blue/grey CP Rail mailing envelope labelled "RR Releases" (stored in separate folder in same box) 1966 map of Alberta (fold-out map) and 3 maps of national parks were originally stored in large blue/grey Canadian Pacific envelope labelled "MAPS - PARKS ALBERTA SASKATCHEWAN ONTARIO" Large map of Alberta formerly stored in unlabelled plastic yellow bag with red cloth border (removed for conservation purposes) Items in this file were part of an original set of ca. 75 items; excess duplicates, blank pages and envelopes, non-annotated maps not relevant to the Canadian Rockies, etc. were discarded.
Storage Range
In file box M300 / III / A9
Name Access
Morant, Nicholas
Subject Access
Banff National Park
Canadian Pacific Railway
Jasper National Park
National parks and reserves
Parks
Records
Rocky Mountains
Travel
Yoho National Park
Geographic Access
Canada
Alberta
Banff
British Columbia
Canadian Rocky Mountains
Reproduction Restrictions
Items in this file are not to be reproduced without the explicit permission of their identified copyright owners.
Language
English
French
Creator
Canadian Government, Government of Alberta, Government of Ontario, Canadian Pacific, National Parks of Canada
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.
Part Of
Aileen Harmon fonds
Scope & Content
File consists of 3 postcards, two of which are addressed to Aileen Harmon. M287/1 pertains to an account of a 1916 trip to Mexico, addressed to Mrs. J.G.[?] Jones; the name of the sender could not be accurately deciphered but may read "Macpearson"[?]. M287/I/2 is a postcard-style invitation to an o…
Date Range
1916
1978
2003
Reference Code
M287 / I / 1 to 3
Description Level
5 / File
GMD
Postcard
Textual record
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 1 to 3
GMD
Postcard
Textual record
Date Range
1916
1978
2003
Physical Description
3 postcards : b&w and col. ; 17 x 12.5 cm or smaller
Scope & Content
File consists of 3 postcards, two of which are addressed to Aileen Harmon. M287/1 pertains to an account of a 1916 trip to Mexico, addressed to Mrs. J.G.[?] Jones; the name of the sender could not be accurately deciphered but may read "Macpearson"[?]. M287/I/2 is a postcard-style invitation to an opening event for the exhibit "In Mountain Light" in honour of Byron Harmon's photography at the Whyte Museum in 1978, addressed to Aileen Harmon. M287/I/3 is a postcard from Firenze, Italy sent by members of the Moody family, Tom, Stephanie, Charlie and Gwen, to Aileen Harmon on June 17, 2003 which recounts their European vacation.
Name Access
Harmon, Aileen
Moody, Tom
Moody, Stephanie
Moody, Charlie
Moody, Gwen
Harmon, Byron
Subject Access
Vacation
Travel
Tourism
Art
Exhibit
Geographic Access
Canada
Alberta
Banff
British Columbia
Mexico
Italy
Language
English
Conservation
Two of the items have been stored in mylar to prevent possible damage/staining from ink
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.
Part Of
Aileen Harmon fonds
Scope & Content
File consists of assorted textual documents either written, copied or scanned by Aileen Harmon. Documents include correspondence, written accounts of life events by Aileen Harmon, scanned and written notes, poem "Awakening" by Theodore Stephanides, list of Aileen's life travels including dates, lis…
Date Range
1926
1967
[ca. 1970 - ca. 1980]
1977
[ca.1990]
[ca. 1995 - ca. 2005]
Reference Code
M287 / I / 5
Description Level
5 / File
GMD
Textual record
Private record
Published record
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 5
GMD
Textual record
Private record
Published record
Responsibility
Produced by Aileen Harmon
Date Range
1926
1967
[ca. 1970 - ca. 1980]
1977
[ca.1990]
[ca. 1995 - ca. 2005]
Physical Description
2 cm of textual records
Scope & Content
File consists of assorted textual documents either written, copied or scanned by Aileen Harmon. Documents include correspondence, written accounts of life events by Aileen Harmon, scanned and written notes, poem "Awakening" by Theodore Stephanides, list of Aileen's life travels including dates, lists of Latin plant names, a 1926 Toronto Star article, notes on Cree word translations, Harmon family genealogy notes, and text documents for a Canadian Geographic article titled "Hiking in the Canadian Rockies".
Notes
File originally contained 6 b&w negative photographs dated 1937 which have since been removed. Negatives are now processed under reference codes V262 / I / NA - 1 to 6 and stored accordingly
Name Access
Harmon, Aileen
Subject Access
Hiking
Genealogy
History
Botany
Poetry
Travel
Autobiography
Geographic Access
Canada
Ontario
Toronto
British Columbia
Alberta
Reproduction Restrictions
Restrictions may apply
Language
English
Cree
Category
Family and personal life
Title Source
Title provided prior to processing
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
Aileen Harmon fonds
Scope & Content
File consists of two bound journals/diaries with handwritten notes pertaining to a 1931 packing trip [entries are from July and August, approx. 38 days]. Item M287/I/6 appears to contain original account by Aileen Harmon, and M287/I/7 is rewritten duplicate, also handwritten, likely made for legibi…
Date Range
1931
[ca. 1931 - ca. 1940]
Reference Code
M287 / I / 6 to 7
Description Level
5 / File
GMD
Textual record
Diary
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 6 to 7
GMD
Textual record
Diary
Responsibility
Items produced by Aileen Harmon
Date Range
1931
[ca. 1931 - ca. 1940]
Physical Description
3 cm of textual records
Scope & Content
File consists of two bound journals/diaries with handwritten notes pertaining to a 1931 packing trip [entries are from July and August, approx. 38 days]. Item M287/I/6 appears to contain original account by Aileen Harmon, and M287/I/7 is rewritten duplicate, also handwritten, likely made for legibility reasons. Author and date of copied version are unknown [possibly similar time period].
Notes
The inside front cover of item M287/I/7 is annotated in pencil with names "Jay Nowlin" and "Jack Cooley".
Name Access
Nowlin, Jay
Cooley, Jack
Harmon, Aileen
Subject Access
Packing
Travel
Horses
Camping
Geographic Access
Canada
Alberta
Waterford Lake
Castle Mountain
British Columbia
Goat Ridge
Camp Parker
Lake Louise
Language
English
Creator
Aileen Harmon
Category
Family and personal life
Sports, recreation and leisure
Title Source
Title provided prior to processing
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
Aileen Harmon fonds
Scope & Content
File consists of an original travel journal/diary annotated by Aileen Harmon pertaining to a 1933 ski trip to Skoki Lodge. File also includes two complete, typed copies of text from original 1933 account [one accompanied by typed letter to "Kathryn", likely Catharine Robb Whyte], and one incomplete…
Date Range
1933
[ca. 1981 - ca. 1990]
Reference Code
M287 / I / 8
Description Level
5 / File
GMD
Textual record
Private record
Diary
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 8
GMD
Textual record
Private record
Diary
Responsibility
Produced by Aileen Harmon
Date Range
1933
[ca. 1981 - ca. 1990]
Physical Description
1 cm of textual records
Scope & Content
File consists of an original travel journal/diary annotated by Aileen Harmon pertaining to a 1933 ski trip to Skoki Lodge. File also includes two complete, typed copies of text from original 1933 account [one accompanied by typed letter to "Kathryn", likely Catharine Robb Whyte], and one incomplete typed copy.
Notes
One copy of journal contents annotated
Name Access
Whyte, Catharine
Harmon, Aileen
Subject Access
Skiing
Travel
Mountains
Skoki Lodge
Geographic Access
Canada
Alberta
Lake Louise
Language
English
Creator
Aileen Harmon
Category
Family and personal life
Title Source
Title provided prior to processing
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Mountain Memories - Original

https://archives.whyte.org/en/permalink/descriptions54399
Part Of
Aileen Harmon fonds
Scope & Content
File consists of 16 typed accounts and recollections by Aileen Harmon of her life, work and travel experiences in the 1930's and 1940's. Content pertains to her early career with Parks Canada, trips throughout the Canadian Rocky Mountains, and personal memories with friends and colleagues.
Date Range
1929
[ca. 1930 - ca. 1940]
1931
1938
Reference Code
M287 / I / 9
Description Level
5 / File
GMD
Private record
Textual record
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 9
GMD
Private record
Textual record
Responsibility
Produced by Aileen Harmon
Date Range
1929
[ca. 1930 - ca. 1940]
1931
1938
Physical Description
2 cm of textual records
Scope & Content
File consists of 16 typed accounts and recollections by Aileen Harmon of her life, work and travel experiences in the 1930's and 1940's. Content pertains to her early career with Parks Canada, trips throughout the Canadian Rocky Mountains, and personal memories with friends and colleagues.
Notes
Documents may have been used as notes/drafts of published material.
Dates provided for textual records are based on dates given in personal accounts. Date of production of physical notes unknown, but possibly between 1975 - 1990 [estimate by Processing Archivist based on similar documents in fonds]
Name Access
Harmon, Aileen
Subject Access
Parks Canada
Travel
Autobiography
Rock climbing
Family and personal life
Geographic Access
Canada
Alberta
British Columbia
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Reference use only, no reproduction
Language
English
Creator
Aileen Harmon
Category
Family and personal life
Title Source
Title provided prior to processing
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
Charles Reid fonds
Scope & Content
File consists of 8 hand-written letters with envelopes and an assortment of smaller correspondence, H28 x W21.5 cm or smaller. M413 / I / 1 : Each letter is addressed to Charlie and is dated, signed, and written on a business or organization's letterhead, as follows: August 27, 1929, signed by Fri…
Date Range
1929-1939
1929
1935
1936
1938
1939
Reference Code
M413 / I / 1-2
Description Level
5 / File
GMD
Private record
Textual record
Postcard
Part Of
Charles Reid fonds
Description Level
5 / File
Fonds Number
M413 / V487
Series
M413 / I : Correspondence
Sous-Fonds
M413
Accession Number
3303
5248
Reference Code
M413 / I / 1-2
GMD
Private record
Textual record
Postcard
Date Range
1929-1939
1929
1935
1936
1938
1939
Physical Description
2.5 cm of textual records (39 pages ; 21.5 x 28 cm or smaller)
Scope & Content
File consists of 8 hand-written letters with envelopes and an assortment of smaller correspondence, H28 x W21.5 cm or smaller.
M413 / I / 1 : Each letter is addressed to Charlie and is dated, signed, and written on a business or organization's letterhead, as follows:
August 27, 1929, signed by Fritz, University of Alberta
March 3, 1935, signed Mary Schaffer Warren, Canadian Pacific Hotels - Hotel Vancouver
January 23, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 2, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 12, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 27, 1936, signed Mary Schaffer Warren, Grenville Hotel - Kingston, Jamaica
March 18, 1936, signed Mary Schaffer Warren, Grenville Hotel - Kingston, Jamaica
March 29, 1936, signed Mary Schaffer Warren, The East Asiatic Company ltd - M/S Canada
M413 / I / 2 : Content includes 21 postcards (some annotated), invitations, greeting cards, passenger lists for cruise lines, and business cards.
Name Access
Reid, Charles
Moore, Edmee
Schaffer, Mary
Subject Access
Banff
Communications
Personal and Family Life
Travel
Geographic Access
Alberta
Banff
Banff National Park
Canada
Edmonton
Vancouver
British Columbia
Language
English
Related Material
Charles C. Reid biofile
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.
Part Of
Charles Reid fonds
Scope & Content
File consists of 49 newspaper clippings, H32 x W22.5 cm or smaller. Content pertains primarily to sporting events and Charlie Reid's athletic accomplishments, however there are marriage announcements and obituaries (for athletes), as well as other miscellaneous subject matter. Locations include Ban…
Date Range
ca. 1920 - ca. 1939
1924
1931
1934/1935
Reference Code
M413 / II / 1
Description Level
5 / File
GMD
Newspaper clipping
Published record
Textual record
Part Of
Charles Reid fonds
Description Level
5 / File
Fonds Number
M413 / V487
Series
M413 / II : Newspaper Clippings
Sous-Fonds
M413
Accession Number
5248
Reference Code
M413 / II / 1
GMD
Newspaper clipping
Published record
Textual record
Date Range
ca. 1920 - ca. 1939
1924
1931
1934/1935
Physical Description
1 cm of textual records (49 pages ; 22.5 x 32 cm or smaller)
Scope & Content
File consists of 49 newspaper clippings, H32 x W22.5 cm or smaller. Content pertains primarily to sporting events and Charlie Reid's athletic accomplishments, however there are marriage announcements and obituaries (for athletes), as well as other miscellaneous subject matter. Locations include Banff, Medicine Hat, Calgary, and Lethbridge. The only identifiable newspapers are the Calgary Herald and the Vancouver Sun. Sports include canoeing, golf, snow shoe races, and track.
Notes
Most of the clippings are not dated, however three are:
December 27, 1924
July 25, 1931
1934/1935
Some of the articles are annotated
Name Access
Reid, Charles
Moore, Edmee
Subject Access
Activities
Banff
Calgary Herald
Canoes and canoeing
Community life
Community events
Cruise ships
Curling
Public events
Recreation
Snowshoes and snowshoeing
Sports and recreation
Travel
Winter sports
Golfing
Leisure
Marriage
Newspaper
Obituary
Organizations
Personal and Family Life
Geographic Access
Alberta
Banff
Banff National Park
Calgary
Canada
Medicine Hat
Lethbridge
Language
English
Related Material
Charles C. Reid biofile.
Category
Family and personal life
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.
Part Of
Kidney family fonds
Scope & Content
File consists of one scrapbook [possibly compiled by Maud Kidney] with ca. 100 newspaper articles and full pages attached inside. Contents pertain to golden wedding anniversaries of Frank and Alice Wheatley and Annie and Ulysses LaCasse; obituary notices for numerous individuals including Norman an…
Date Range
1933
1935 - 1940
1947
1950
1956
1960 - 1965
1968
1969
1974
Reference Code
M74 / IV / C / 1
Description Level
5 / File
GMD
Textual record
Published record
Newspaper clipping
  1 image     1 Electronic Resource  
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / C : 1946 - 1970
Accession Number
2016.8581
Reference Code
M74 / IV / C / 1
GMD
Textual record
Published record
Newspaper clipping
Responsibility
Articles mainly published by the Crag and Canyon and the Calgary Herald
Date Range
1933
1935 - 1940
1947
1950
1956
1960 - 1965
1968
1969
1974
Physical Description
1 cm of textual records (1 scrapbook : 52 pages ; 31 x 39 cm)
Scope & Content
File consists of one scrapbook [possibly compiled by Maud Kidney] with ca. 100 newspaper articles and full pages attached inside. Contents pertain to golden wedding anniversaries of Frank and Alice Wheatley and Annie and Ulysses LaCasse; obituary notices for numerous individuals including Norman and Georgina Luxton, Jimmy Simpson Sr. and Jim and Fern Brewster; articles on achievements by Jimmy Simpson Sr., Norman Luxton, Norman B. Sanson and others; and other news including opinion articles, sports updates and articles on construction/expansion projects and local events held in Banff.
Notes
Newspaper articles attached to inside of scrapbook cover wide range of dates. Scrapbook has been placed in sub-series M74 / IV / C [1946 - 1970] as a large portion of articles fall within specified dates.
Some articles are loose in scrapbook
Material Details
Most newspaper clippings attached inside with adhesive, some items loose.
Name Access
Wheatley, Alice
Wheatley, Frank
Luxton, Norman
Luxton, Georgina
LaCasse, Annie
LaCasse, Ulysses
Kidney, Forest H. (Pop)
Kidney, Maude
Simpson, Jimmy, Sr.
Sanson, Norman
Brewster, Fern
Brewster, Jim
Harmon, Byron
Brett, Robert G.
Subject Access
Businesses
Calgary Herald
Community events
Commerce and industry
Crag and Canyon newspaper
Family and personal life
Funeral
Hockey
Sports
Travel
Tourism
Townsite development
Skiing
Politics
Photography
Advertising
Industry
Indigenous Peoples
Geographic Access
Canada
Alberta
Banff
Banff National Park
Calgary
Access Restrictions
Physical access may be restricted due to fragile state
Reproduction Restrictions
Copyright restrictions may apply
Language
English
Conservation
Item has been tied with unbleached cotton string to keep contents together and prevent loss or misplacement of loose articles inside
Item stored flat and separately from other materials to prevent further physical damage
Consider digitizing contents of scrapbook and limiting access to the physical copy due to its poor condition and risk of loose contents
Category
Sports, recreation and leisure
Land, settlement and immigration
Commerce and industry
Family and personal life
Environment
Title Source
Title based on contents of file
Processing Status
Processed
Electronic Resources

m74_iv_c_1_pdf.pdf

Read PDF Download PDF
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Souvenir postcard scrapbook

https://archives.whyte.org/en/permalink/descriptions54622
Part Of
Luxton family fonds
Scope & Content
File consists of one scrapbook containing postcards likely collected by Eleanor Luxton during national and international travels. Locations include Hawaii, Hong Kong, San Francisco, New York, Montreal, Panama, and Japan. scrapbook has small textual page attached to inside titled "Interesting Facts …
Date Range
[ca. 1935 - ca. 1940]
1939
Reference Code
LUX / II / E / 3
Description Level
5 / File
GMD
Scrapbook
Postcard
Textual record
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / E : Travel and home records
Sous-Fonds
LUX / II : Eleanor Luxton
Accession Number
LUX
Reference Code
LUX / II / E / 3
GMD
Scrapbook
Postcard
Textual record
Responsibility
Some items produced by Curt Teich & Co., Nikkosha, Western Publishing & Novelty Co., and H.S. Crocker Co., Inc.
Date Range
[ca. 1935 - ca. 1940]
1939
Physical Description
1 scrapbook (158 prints : b&w and col. postcards ; 9 x 14 cm -- 1 textual record)
Scope & Content
File consists of one scrapbook containing postcards likely collected by Eleanor Luxton during national and international travels. Locations include Hawaii, Hong Kong, San Francisco, New York, Montreal, Panama, and Japan. scrapbook has small textual page attached to inside titled "Interesting Facts About Canada" with statistics from 1936.
Name Access
Luxton, Eleanor
Subject Access
Travel
Tourism
Landscapes
Sports
Businesses
Hotels
Commerce and industry
Government
Geographic Access
Canada
Quebec
Montreal
United States of America
San Francisco
California
Hawaii
Hong Kong
Panama
Japan
New York
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Use caution when handling as postcards may fall out - item stored with unbleached cotton string fastening it shut to prevent misplacing contents
Consider removing metal bindings to prevent future rust damage
Category
Exploration, discovery and travel
Commerce and industry
Family and personal life
Title Source
Title based on contents of file
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.

76 records – page 1 of 4.

Back to Top