Skip header and navigation

Narrow Results By

639 records – page 2 of 32.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21782
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Dr-Dz Dr. Ballard's Animal Foods Limited 1961 Drabble, Walter J. 1912 Draghi, Andre 1955 Drain, D. C. 1907, 1908 Drake, L. E. 1913 Draper, (Mrs) J. J. 1950 Drew, R. C. 1936 Drinkhell, A. J. 1943 Drinnan, Agnes 1948 Drinnan, Robert G. 1908 Drumheller and District Museum Society 1962 Du Perrier, A. 1946, 1947 Duck Chief, Emily [1959] Ducks Unlimited Canada 1938, 1939, 1940 Duclos, Aubrey S. 1930 Dueck Chevrolet Oldsmobile Limited 1953 Duhaime, Charles 1905 Duke, R. F. 1954 Duke University, Parapsychology Laboratory 1949 Dummer, [?] 1945 Dumond, F. A. 1952 Dun and Bradstreet of Canada Limited 1933, 1939, 1954 Duncan, A. W. 1928 Duncan, E. C. 1942 Duncan's General Store 1943 Dunham, C. H. 1937 Dunkley, A. C. 1937 Dunlop, K. 1953 Dunlop, R. W. 1930 Dunne, P. A. 1935, 1937 Dunne, P. H. 1938 Dunning, M. H. 1946, 1947 Duofold Incorporated 1960 DuPerrier, A. 1950 [DuRaud?], Court 1941 Durham, Lucile E. 1956 Duyn, John 1949 Dyce, Charles 1910 Dyck, Don 1954 Dyer, Margaret M. 1958 Dysart, Arthur L. 1955 Dyson Service Limited 1940
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
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/descriptions21783
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: E E., M. 1957 Eagle Pencil Company of Canada Limited 1958 Eagleson, D. 1931, 1932 Ear, Bill 1948 Ear, Jonas 1932 Ear, Moses 1953 Ear, (Mrs) Alex 1954 Ear, (Mrs) Jonas 1932 Ear, (Mrs) Peter 1943 [?], Earl 1937 Possibly Earl Massecarr? Earl, J. L. 1930 East Kootenay Agricultural and Industrial Exhibition 1948 Eaton, Earle Hooker 1926, 1937 Eaton, Edward 1913 Eaton, Frank E. 1911 [Eaton?], G. W. 1936 Eaton, George G. 1946-1948 Eaton, Jack T. 1915 Eau Claire Sawmills Limited 1941 Ebenezer, Joe 1948, 1949, 1952, 1953 Echlin, C. R. 1935 Eckel, (Miss) 1912 Economical Mutual Fire Insurance Company 1939 Economy Dress Company 1949 Edgar, Charles 1929 Edger, J. G. 1905 Ediger, Eleanor P. 1957 [?], Edith 1942, 1945 Edmonds, W. Everard 1953 Edmonton Cold Storage Company 1940 Edmonton Fur Auction Sales Limited 1936, 1939 Edmonton Gun Club 1946, 1947, 1949 Edmonton Journal 1938, 1943, 1950, 1952, 1955, 1958 Edmonton Mortgage Corporation Limited 1936 Edmonton Pioneers & Northern Alberta Old- Timers' Association nd Edmonton Tannery 1932 Edson, John Joy 1932 Edwards, A. W. 1928 Edwards and Cromarty 1946, 1947 [Edwards?], [C. ?] 1944 Edwards, Ellsworth M. 1955 Edwards, J. V. 1935 Edwards, M. J. (Manley) 1949 Edwards, Mary Edwards, Walter (Toppy) 195- Edwards, R. C. 1909 Edwards, Walter Meayers (Toppy) 1946-1949 Edworthy, G. 1952 Edy, J. C. H. 1921 Edye, Catherine M. 195- Possibly "Catherine M. Edge" Effertz, Fried 1912 Egan, Gail 1942 Egan, (Mrs) F. E. 1941 Egan, Peter D. 1948 Egan, T. G. 1948 Egbert, W. G. N. 1957 Eger, Walter 1950 Egly, George 1908 [?], Eileen 1939, 1941 Eillolau, Minnie 1913, 1915 [?], Eina 1941 Eldridge, (Mrs) Don 1949 Elias, Edna B. 1942 Elias Reich and Company Limited 1932, 1933 Eliot, W. D. 1943 Elkins, Frank 1946, 1947, 1950 Ellensburg Rodeo 1938 Elliot, A. 1943 Elliot, George A. 1907, 1909, 1910 Elliot, L. 1937 Elliot, Lewis A. 1951 Elliot, Lindsay C. 1931, 1941, 1942, 1945, 1946 May sign "Lindsay" Elliot, Mary and Walter 1958 Elliott, (Mrs) I. W. 1931 Ellis, John 1913 Ellis, Miriam Green 1961 Ellis, P. W. 1912 Ellison, Jack 1937 Ellolau, Mary 1922 Ellsworth, Lincoln 1911 Eltin, D. H. 1909 Eltoft, H. S. 1907 Elwell, R. Farrington (Bob) 1953, 1954, 1959 Elwyn, Marion H. 1907 [?], Emma 1943 Emmons, (Mrs) James 1959 Encil, George 1948 English, Harvey W. 1959 English, Henry W. 1958, 1960 English, Theresa R. 1958 English, W. M. (Walter) 1954, 1955, 1958, 1959 Ennis, C. A. 1909 Ennis, Harry G. 1946 Eno, Everett L. 1954 Equitable Securities Corporation Limited 1936 Erickson, G. 1940 Erickson, M. R. 1951 Erickson's Service Station 1941 Ermineskin School, Hobbema 1954 [?], Ernie 1951 Erwin, (Dr) R. M. 1948 Estell, Earl E. 1936 Estell, Mac 1941 Estell, (Mrs) Earl 1958 [?], Ethel 1951, 1954 Possibly Ethel "Tillie" Knight? Etna Insurance Company 1939 European Vibraphone Company 1936 Eustare, Mary 1948 Evans, Alex 1946 Evans, Charles N. 1953 Evans, Dan 1946, 1947, 1949 Evans, Eleanor 1934 Evans, Ernest H. 1915 Evans, George [1960] Evans, (Mrs) H. L. 1950 Evans, Ralph L. 1952 Evarts, L. P. 1907 Evershed, A. 1901 Exley, Alfred 1907
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
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/descriptions21784
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: F [F.?], [A. C.] 1938 F. B. Allen (Canada) Limited 1952, 1954, 1955 F. E. Osborne Limited 1942, 1957, 1960 F. Neilson and Son 1954 Fabers, Hilda L. 1938 Fagen, R. E. 1909, 1910 Fairbanks, Lulu M. 1933, 1935-1944, 1946-1955, 1957-1960 a.k.a. "Fairy" Fairburn, G. E. 1932 Fairchild, Mary 1904 Fairclough, Dodd and Jones Limited 1933 Fairclough, Martin P. 1928, 1929 Fairley, J. W. 1927, 1928 Fairley, Joseph 1925, 1927 Falk, (Mrs) G. 1955 Farguharson, D. 1930 Farr, George G. 1941, 1952-1955 Farr, Leslie 1932 Farrar and Rinehart 1938 Farrell, J. 1930 Farrengton, I. C. 1930 Farris, Angus 1955, 1956 Fashler, S. 1936 Faulkner, E. M. 1910 Faunt, John 1940 Fay's Oil Brokerage 1932, 1933 Fay, S. Prescott 1913, nd a.k.a. Samuel Prescott Fay Fear, W. H. 1945-1947 Feda, Myrtle S. 1950, 1952, 1953 Fee, C. J. 1939 [?], Felix 1932 Fell, Henry F. 1956 [Fenerberg?], [Nesta?] 1937 Fenerty, Lloyd, A. 1913 [?], Fergie 1937 Ferguson, A. W. 1945 Ferguson, Dorothy 1938 Ferguson, H. M. 1929 Ferguson, J. D. 1955 Ferguson, Marie 1907 Ferguson, Marie 1940-1942 Ferguson, (Mr and Mrs) 1954 Ferguson, (Mrs) Henry 1940 Ferguson, (Mrs) Julien 1940, 1941 Ferguson, T. R. 1914 Ferguson, W. M. (Morley) 1932, 1935-1937 May sign "Morley" Ferguson, William 1927, 1928 Ferslund, John E. 1919 Fewkes, J. Walter 1919 Fey, (Mrs) Caroline 1907 ffrench, (Captain) O'Brien 1948 ffrench, (Captain) Tim 1955 Ffrench, Conrad O. 1905 (Captain) Conrad O'Brien-ffrench ffrench Remedy Company Limited 1946, 1947 ffrench, Rosalie 1946 ffrench, Tim ffrench, Rosie 1951 Fiech, S. Harry 1908 Field Museum of Natural History 1932 Figley, Lyle 1948, 1950 Financial Survey Limited 1946, 1947 Findlay, Frank 1955 Findlay, James A. 1948 Findley, H. C. 1910 Findley, M. B. 1908 Finestone and Finestone 1950 Finlayson, Forbes (Forb) 1928, 1930, 1932, 1937 First National Insurance Company of America 1932 Firth, Evelyn M. 1956 Fish and Game Magazine 1950 Fish, Isa 1960 Fish, J. R. 1960 Fish, J. R. 1960 Fish, Jim 1958, 196- Fish, W. 1912 Fisher, A. C 1910, 1911 Fisher and McDonald 1940, 1941 Fisher, C. W. 1908 Fisher, F. F. 1910 Fisher, Fred 1939 Fisher, H. A. 1959 Fisher, Herbert W. 1913 Fisher, John 1953, 1955, 1956, 1958, 1959, 196- Fisher, Meas 1939 Fisher, Pete 1941 Fisher, Sophie 1943-1946 Also "Mrs. Tony Fisher" Fisher, William C. 1936, 1942, 1943 Fittante, J. R. 1939 Fitz, Grancel 1954 Fitzsimmons, E. I. 1932 Fitzsimmons, R. 1913 [Flaterud?], N. J. 1956 Flavin, (Mrs) M. 1914 Fleet, W. G. 1937 Fleethaus, I. J. 1905, 1907, 1910 Fleming, (Dr) R. W. 1958 Fleming, G. W. 1907, 1910 Fleming, Hugh 1907 Fleming, J. C. 1942 Fleming, J. W. 1940 Flood, T. C. (Terry) 1956, 1957 Florendine, (Dr) D. G. 1958 Floughten, Kitty 1923 Flowers, F. P. 1907, 1908 Flumerfelt, J. R. 1955 Flynn, Michael (Mickey) 1934, 1936 Flynn, Walter M. 1926-1929, 1931 Foley, E. G. 1913 Foley, Harold S. 1944 [Fondrich?], (Father) Jack 1937 Foode, Fred 1908 Foodenhaus, J. S. 1930 Foote, L. M. 1943 Forcade, (Rev) G. 1946, 1947 Ford, Arthur L. 1927-1930 Ford, G. R. 1927 Ford, Harry A. 1913 Ford, J. M. 1928 Ford, (Mrs) T. F. 1950 Ford Printing Company 1942 Ford, William Robert 1914 Forddred, George 1911 Fordyce, Alec M. 1927 Fordyce, G. 1928 Foreman, D. E. R. 1944 Forest and Outdoors 1958 Forge, C. P. 1905, 1908 Forster, William E. G. [1959] Forsyth, H. C. B. 1914 Forsyth, N. A. 1908 Forsyth, W. E. 1905 Forthmiller and Enquist 1938 Fortune and MacKenzie 1945 Foster, A. C. 1905, 1910, 1912 Foster, A. C. 1943 Foster, E. 1960 Foster, F. K. 1915 Possibly Fred Foster? Foster, Fred 1907, 1908, 1911-1915, 1922 Foster, Ralph S. 1942 Foster, Ward G. 1927 Fowler, Anna 1943 Fowler, Harry 1959 Fowler, Roy L. 1953 Fowler, W. E. 1945 Fowlie Motor Sales Limited 1956 Fox, Alice 1945 Fox, B. S. 1931 Fox, Clifford L. 1942 Fox Film Corporation Limited 1933 Fox, G. J. 1918 Fox, Janet Macdonald 1960 Fox, P. 1930 Foyston and Sons 1954 Francis Edwards Limited 1954 Francis, H. W. 1930 Francis, J. H. 1943 Francis, Paul 1931, 1933, 1934, 1937, 1945, 1952 [?], Frank 1943 Franzen, J. W. 1919 [?], Fraser 1936 Fraser, F. R. (Fergie) 1935, 1937 Fraser, F. W. 1935, 1936 Fraser, Fred 1942 Fraser, Henry 1908, 1909, 1911 Fraser, Hugh V. 1934 Fraser, Mildred 1944, 1945 Fraser, Rod 1941, 1952, 1953 Fraser, Roderick 1908, 1940 Frasher, B. 1928 [?], Frazier nd [?], Fred 1935-1939, 1941-1943 Possibly Fred Pace? Free Press Weekly 1960 Freeland, (Dr) Henry L. 1944 Freeman, Ruth 1949 Freesen, C. A. 1916 French, J. W. 1935, 1937 French, Leonard 1946 French River Chalet Bungalow Camp 1943 Frenels, Tom 1945 [?], Frida 1945 Frieson, Tea 1914 Friesser, J. 1928, 1929 Friessier, J. A. 1911 Fritz, (Mrs) Charles E. 1907, 1908 Frizzell, (Mrs) Lyle 1952 Frizzle, (Mrs) John D. 1959 Fromm Laboratories Incorporated 1946 Frost, Art 1939 Frost, Bud 1953 Frost, H. J. 1908, 1909 Frost, M. A. 1939 Frost, Norman J. 1928, 1929, 1932, 1934 Frosts, W. A. 1928 Frumento Fishing Tackle 1950 Fry, J. H. 1952 Fuchs, Edward L. 1943, 1944 Fuchs, Erwin 1955 Fudger, R. D. 1915 Fuerst, La Vera 1954 Fuetes, Louis A. 1907 Fuhrman-Boyle, Ralph A. 1942 Fuller, Jack 1943, 1954, 1958, 1961 [Fuller?], Jack 1948 Fuller, Philip 1946 Fullerton, Dave 1952 Fulton, (Captain) C. A. 1949 Fulton, Jack 1950 Funkhouser, E. M. 1958 Furley, E. 1901 Fyfe, W. G. 1914
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
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/descriptions21785
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: G-Go [?], G. E. 1936 G. E. Carver and Company 1946, 1947 G. F. Stephens and Company 1933, 1934 G. F. Stephens and Company Limited 1934, 1935, 1937-1940, 1945, 1949, 1950, 1952-1957 G. G. Heather and Company Limited 1936 G., H. L. 1955 G. V. G. Kynoch Limited 1941 G. W. Sheldon and Company 1935 Gabriel, Harold 1955 Gabriel, Moses W. 1956 Gaetz, L. L. 1955, 1957 Gage, J. E. 1956 Gagnog, J. P. A. 1927, 1928 Gainer, F. L. 1957 Gairdner, Mary 1942, 1946, 1947 Galbraith, (Dr) Elizabeth 1956 Galbraith, John S. 1957 Galbraith, Mary E. 1952 Gale, E. W. 1932 Galloway, Arthur 1946, 1947, 1955 Galloway, James J. 1916 Gamble, Bud 1957 Ganong, W. S. 1908, 1909, 1911, 1913 Gantenbein, D. 1929 Garbert, Robert T. (Bob) 1936, 1937, 1939 Garbutt, Betty 1960 Garden, Leslie 1952-1954, 1956, 1958 a.k.a. "Les Garden" Garden, Mary L. 1959 Gardner, C. 1928, 1935 Gardner, Charles H. 1946-1952, 1954, 1959 Gardner, Fred 1946-1948 Gardner, Gladys L. 1948, 1953, 1954 Gardner, Kay 1946, 1947 Gardner, Noel 1942 Gardom, Basil 1938, 1940, 1943, 1944, 1958 Gardom, Basil 1956 Gardom, Gardy B. 1946 Garfin, H. 1953 Garfin, I. 1943, 1944 Garner, Antony 1907 Garnock, Bibby and Company Limited 1932 Garretson, M. S. 1918 Garrett, Wayne 1955 Garrison Cartage 1933 Garsons, K. R. 1959 Garst, W. E. 1960 Gas and Oil Products Limited 1939, 1946, 1950 Gaskell, N. 1910 Gates, D. E. 1958 Gathergood, R. J. 1936 Gattemmeyer, L. 1911, 1912, 1913, 1915, 1916 Gaumont-British Picture Corporation Limited 1936 Gauthier, Alphonse 1948 Gaze, Edward W. 1919 Geary, William 1914 Gee, (Dr) Edgar 1952 Geiger, Eugene 1952 Gellen, L. A. 1959 General Steel Wares Limited 1935 Genn, Kenneth R. 1958 George, B. T. 1915 George, Ernest S. 1954 George, Hilda 1957, 1958 George J. McLeod Limited 1951 George, Marnia 1907, 1908 George N. Jackson and Son 1946 George S. Bush and Company Incorporated 1937 Georgeson, A. V. 1920 [?], Gerald 1941 Gerow, Keith H. 1955 Gerow, Patricia 1955 Gerrard, Edwin & Son 1922 Gerrie, C. A. 1911, 1940 Ghostkeeper, (Mrs) L. (Louis) 1941, 1942 Gibbon, J. M. (John Murray) 1925, 1927, 1928, 1930-1934, 1936, 1937, 1940, 1941, 1942, 1945, 1950 Gibbons, A. Murray 1933, 1934 Gibbons, C. H. 1929 Gibbons, Lillian 1930 Gibbs, Bobbie 1939 Gibbs, H. 1915 Gibson, J. M. 1920 Gibson, W. N. 1930, 1933, 1934 Gibson, W. T. B. 1908 Giddie, John M. 1911-1913, 1919 Gidley, H. E. 1908 Giesbrecht, Peter L. 1908 The Gift Shop 1933 Giftwares Wholesale Limited 1955 Gilbert, Fred 1910 Gilbert, Ralph 1940 Gilchrist, R. C. 1958 Gilfoy, S. W. 1921 Gill, G. W. (George) 1905-1911, 1913, 1914, nd Gill, James 1908 Gill, Jean 1945 Gill, Marion 1915, 1916 Gillespie, Gault 1940, 1941 Gillett, Ted 1951 Gillies, A. B. 1909 Gillies, (Dr) G. E. 1943 Gillies, H. L. 1914 Gillies, S. L. 1920, 1921 Gilliland, W. H. 1909, 1910 Gillis, Margaret 1912 Gilman, Mary Norma 1941 Gilmar, Evelyn M. 1959 Gilmour Incorporated 1936 Gingrich, Arnold 1937 Ginsberg, B. 1928 Giroux, Colette 1952 Gizycka, (Countess) E. 1925 Gladstone, James 1938 Gladstone, Ray 1949 Gladue, Jenny 1958 Glascock, Asa 1954-1956 Glass, Celia 1913, 1914 Glazier, Bernice 1945 Gleed, F. H. 1937 Glenbow Foundation 1955-1960 Glenbow Investments Limited 1952-1955 Glenbow Investments Limited 1954 Glencoe Club 1939 Glenn, Helen 1953 Goddard, C. M. 1914, 1915 Goddard, Inez Goddard, Wilfred 1951 Godenrath, Percy F. 1907 Godfrey, Catherine 1960 Godsal, F. W. 1907-1912, 1916, 1925, 1929 Godsell, Jean 1944 [Godsell], Jean 1952, 1954-1956 Godsell, Philip Godsell, Jean 1953 Godsell, Philip H. (Phil) 1942-1957 May sign "Phil" Goff, A. J. 1955 Goldman, A. 1927 Goldman Fur Company 1941 Goldman, Morris 1948 Goldstein, M. 1929 Gollubske, Margie 1958 Good, Charles E. 1909 Goodblood, (Mrs) 1944 Goode, Fred 1928, 1929 Gooden, Ruth 1946 Gooder, Edwin 1939 Gooderham, G. H. 1949 Gooderham, George H. 1933, 1943, 1945, 1946, 1953-1956, 1959, 1960 May sign "G. H. Gooderham", "George Gooderham" or "Gooderham" Gooderham, (Mrs) H. D. 1949 Goodman, C. W. 1917 Goodman, Kathleen 1955 Goodrich, James C. 1942 Goodship, F. L. 1959 Goodstoney, Jonas 1941 Goodstoney, (Mr and Mrs) Willie 1953, 1956 Goodwin & Cassin 1907 Gord, J. A. 1915 Gorden, Jim 1907, 1908 Gordon, A. J. 1933 Gordon, Basil 1920, 1925 Gordon, Charlotte 1928 Gordon, David 1928 Gordon, J. K. 1931 Gordon Mackay and Company Limited 1960 Gordon, (Mrs) Peter 1943 Gordon, S. L. 1918 Gordon, W. M. 1927 Gorman, John 1943, 1944, 1946, 1948, 1950, 1951, 1953, 1955-1960 May also be signed "J. C. Gorman", or "John C. Goreman" Gorman, Linda 1957-1960 May sign "Linda" Gorman, Ruth Gorman, John 1952 Gorman, Ruth 1954-1959, nd May sign "Ruth" or "Ruth L. Gorman" Gorman, Ruth 1958 Gostick, John T. 1905 Gottlieb, A. L. 1909 Goudie, Joyce 1955 Gough, Barbara 1946 May sign "Barbara" Gough, Larry 1945-1947 May sign "Larry" Gould, F. C. 1911 Gould, G. D. 1931, 1933 Goulding, W. 1907, 1908 May sign "W. H. Goulding" Gourlay, H. A. 1929, 1930, 1933, 1934, 1935, 1936 Gourlay, H. L. 1953 Gourley, W. J. 1916 Gow, Dorothy 1943, 1954 Gowen, Sutton Company Limited 1937
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
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/descriptions21786
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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 Gracey, Per. H. 1911 Grady, V. M. 1911 Graham, F. M. (Fred) 1910, 1915, 1916, 1919, 1930, 1934, 1935, 1937-1939, 1945-1950 Graham, H. C. 1907 Graham, Jean E. 1959 Graham, John W. 1912 Graham, Mary 1934 Graham, N. 1941 Graham, Nan 1938, 1940, 1943, 1946, 1947, 1949-1951, 1955, 1962 May sign "Nan" Graham-Paige Factory Service 1942-1944, 1946, 1947 a.k.a. "Graham-Paige Motors Corporation" Graham, T. 1907 Graham, T. H. 1915 Graham, W. H. 1919 Graham, W. M. 1937 Granite Insurance Agencies Limited 1939 Granma 1938 Grant, A. 1907 Grant, Helen 1937, 1940 Grant-Mackay, W. 1941 Grant, Madison 1905, 1933 Gratz, Charles Murray 1955, 1956, nd May sign "Chas M. Gratz" Gravel, Roy J. 1955 Gravelle, W. 1910 Gravely, W. B. 1945 Graves, George W. T. 1936 Graves, S. 1935, 1936 Possibly "S. Graver" Gray, C. R. (Jr) 1911 Gray, M. A. 1950, 1955 Gray, (Mrs) M. 1917 Gray, Prentiss N. 1933, 1934 Gray, Ralph 1953 Gray, William H. 1941 Graydon, R. 1915 Grayson, Charles 1911 Great Northern Railway Company 1955 Great Northern Railway Company 1955 Great-West Life Assurance Company 1933-1936, 1939, 1944, 1945 Great West Saddlery Company Limited 1932 Green, A. 1948 [Green?], Aida 1939 Green, Aldea 1939, 1940, 1943 Green, Alex 1928, 1931-1937, 1939-1941, 1943, 1946, 1949, 1957, 1959 May sign "Alex" Green-Armytage, J. C. 1942 Green Ellis, Mariam 1948, 1950, 1952 Green, Emory 1932, 1936-1939, 1943 May sign "Emory" Green, Fred 1928, 1937, 1940 Green, H. U. 1937 Green, M. B. 1919, 1920 Green, (Mrs) A. E. 1956 Green, Murray 1950 Green's Greater Stove and Repairs Company 1932 a.k.a. "Green's Greater Stove Company" [Green?], W. D. nd Greener, H. Leyton 1946, 1947 Greener, W. W. 1922 Greenfield, E. H. 1935 Greenham, Margaret 1939, 1945, 1946, 1948, 1955, 1957 Greenleys, Janice 1953 Greenshields Limited 1933 Greenwood, Dennis 1928 Greenwood, Leah 1955 Gregg, (Mrs) E. M. 1930 Gregson, A. D. 1907 Greig, Matt 1911 Grey Owl Indian Craft Manufacturing Company 1957 Grier, Alex 1940 Grierson, C. I. 1946, 1947 Grierson, H. A. 1940 Griffin, V. 1926 Griffith, Gertrude 1935 Griffith, Mildred A. 1952 Griffith, W. L. 1952 Grisdale, F. S. 1929 Grise, F. D. 1946, 1947 Grivens, (Mr and Mrs) C. W. 1954 Groff, Colin G. 1936 Groff, L. 1907 Grogan, A. M. 1941 Groom, John 1912 Grostolen, O. P. (Olaf) 1949, 1952, 1953 Grosvenor, Gilbert 1934 Grouped Income Shares Limited 1956, 1957 Grundy, A. E. 1911 Grzywacz, (Dr) Margot 1959 Guardian Assurance Company Limited 1935, 1936, 1955, 1956, 1958 Guardian-Caledonian Group of Insurance Companies 1958-1960 Guenther, W. F. 1912 Guinn, Eva 1953 Guitard, Sydney 1916 Gulden, M. L. 1912 Gully, Edna 1943 Gully, F. (Fern) 1937-1941, 1943, 1946, 1948-1950 May sign "Fern" Gully, Vera 1954 [Gundy?, Goudy?], W. 1938 Gunn, D. J. 1908 Gunther, Erna 1948 Guntier, D. S. 1905 Gurley, R. N. 1941 Gurney, A. G. 1912 Gurney Foundry Company Limited 1936 Gustave, Michel 1941 Gustave, (Mrs) Michel 1944, 1948, 1950 Gutave, Freda 1929 Gypsum, Lime and Alabastine Canada Limited 1955
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
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/descriptions21787
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: H - Hi H., B. G. 1946 H. Clay Glover Company Incorporated 1934 H., Daisy 1931 H.R.H. The Duke of Connaught 1937 H. R. Larson Publishing Company 1949 H. S. Morkill and Company 1946 H. W. Robinson and Company 1946, 1947 Haase, Charles 1909 Haddinott, Arthur J. 1942 Hadow, Reginald 1908 Hagel, M. 1932 Haglett, T. A. 1952 Hahlo, W. G. 1905, 1907-1909 Hahn, A. M. 1953 Hahn, Paul 1948, 1949, 1951-1958, 1960 May sign "Paul" or "Paul H." Haid, Norman S. 1956 Haight, Madge 1955 [?], Hal 1938 Harold? Hall, Amy E. 1934, 1939, 1942 Hall, Art 1931 Hall, Barbara 1955 Hall, C. 1920 Hall, E. H. 1946 Hall, Ed 1946 Hall, Edna 1948 Hall, Edward C. 1944 Hall, George W. 1912 Hall, Helen 1913 Hall Holland, Dorinda 1955 Hall, James 1910 Hall, P. 1956 Hall, Ruby 1928 Hall, Tom 1954, 1956 May sign "Tom" Hallam Sporting Goods Company 1937 Halliwell, H. 1931 Halpenny, G. W. 1951 Halsall, M. 1946, 1947 Halstead, J. 1907 Halstrom, Vera G. 1928 Hambly, S. E. 1911 Hamel, George 1948 Hames, A. M. 1955 Hamilton, A. W. 1945 Hamilton, Basil G. 1927, 1928, 1930, 1932 Hamilton, Clark 1945 Hamilton, Claude 1920 Hamilton, G. E. 1929-1931 Hamilton, J. H. 1931 Hamilton, (Mrs) Thomas F. 1941 Hamilton, P. D. 1907 Hamilton, R. A. 1911 Hamilton, Shirley 1954 Hamilton, Thomas F. 1941 Hamilton, W. L. 1913 Hamm, (Mr.) 1928 Hammond, Agnes 1933, 1939, 1951, 1958 Hammond, Arthur 1949 Hampton, William 1913 Hancock, Reg. T. 1914, 1929 Handley, Harry S. 1921 Handtoridge, Jack 1932 Hanger, Arnold 1927 Hanley, H. Norman 1931 Hann, Scott 1908, 1918 Hanna, J. H. 1927, 1933, 1936 Hannah Nolan Chambers Might and Saucier 1946 [Hannaman], Mabel 1958 Hannigan, Christina 1958 Hannington, Travees 1908 Hansen, J. D. 1928, 1930, 1935, 1936 Possibly "J. D. Hanson" Hansen, J. E. 1945 Hansford, Kenneth 1952 Hanson, Bernice J. 1948 Hanson, Charles E. 1938, 1939, 1951 Hanson, George 1907 Hanson, Jean 1916 Hanson, Will 1907 Harbridge, Charles 1945 Harcourt, George 1907 Hardie, George 1922 Hardie, H. J. 1928 Hardisty, R. G. 1938 Hards, Bertram E. 1921 Hardy, J. S. 1954 Hardy, V. S. 1955 Harker, Sam 1944 Harkin, J. B. 1912, 1914, 1915, 1920, 1926-1932, 1934, 1935, 1938 Harkin, J. B. Harkin, Jean 1953 Harland, Murton 1946, 1947 Harlen, Jack 1911, 1912 Harley, John 1914 Harmon, L. A. 1927 Harmon, Pearl 1943 [?], Harold 1936, 1937 Possibly Harold Warne? Harold P. Cowan Importers Limited 1945, 1946 Harper, F. F. G. 1911 Harper, J. M. 1949 Harper, Lily M. 1957 Harris, Edward 1926 Harris, F. 1929 Harris, Fred 1916 Harris, G. A. 1910 Harris, (Mrs) R. S. 1950 Harris, (Mrs) V. 1957 Harris, (Mrs) William T. J. 1956 Harris, R. 1928 Harris, Rick 1914 Harris, W. A. 1932, 1935 Harris, W. B. 1905 Harrison, [?] 1952 Possibly Nonie Harrison? Harrison, A.M. 1919 Harrison, Cecilia 1912, 1913 Harrison, Ed 1915 Harrison, F. J. 1912 Harrison, G. S. 1935 Harrison, George 1932 Harrison, K. W. 1943, 1944 Harrison, Katherine 1928 Harrison, M. 1957 Harrison, Nora Jane (Nonie) 1929, 1931, 1932, 1955 [?], Harry 1948 Harry, Horace 1908 Harshe, J. A. 1911 Hart, Neal 1928 Hart, W. S. 1939 Hartmann, (Rev) E. J. 1942 Hartnett, Maurice E. 1952 Hartnett, Maurice E. 1956 Hartwell, Grant 1958 Harurss, Russell 1907 Harval Distributors of Hobby Supplies 1946 [?], Harvey 1933 Harvey, Barney 1917 Harvey, Eric 1920 Harvey, Horace 1913 Harvey, John 1929 Harvey Morrison and Company 1937-1960 a.k.a. "Harvey and Morrison" Harvie, Donald S. 1953, 1955, 1956, 1958, 1960 Harvie, Dorothy 1959 Harvie, Eric 1946-1948, 1950, 1951, 1953-1955, 1957, 1959, 1960 May sign "Eric L. Harvie" or "Eric" Harvie, Eric 1956 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1954 Harvie, Eric L. 1955 Harvie, Eric L. 1956 Harvie, Mary Harvie, Don 1954 Harvie, Robin 1956 Harwich, Ernest 1935-1937, 1940, 1941 Hasaks, Lucille 1931 Haselton, Will E. 1911 Hasler, C. 1928 Hathaway, H. S. 1908 Haunaman, Mabel 1952, 1953, 1955-1957 May sign "Mabel" Daughter of Ashley Hine Haupt, Gloria 1946 Hauwiller, Mary 1961 Haven, Herbert M. W. 1945 Haverneyer, Theodore P. 1930 Havron, Carolyn M. 1958 Havron, (Mrs) J. B. 1957 Hawke, W. A. 1920, 1922 Hawkins and Son 1959, 1960 Hawkins, J. P. 1948, 1949 Hawkins, K. L. 1951 Hawkins, Ken 1958 Hawkins, L. E. 1946 Hawkinson, Roy E. 1953, 1956 Hawland, William S. 1941-1943 Haycock, A. (Arthur) 1931, 1932, 1939-1941 May sign "Haycock" Hayden, Charles (Charlie) 1956, nd Hayden, Reg 1957 Haydon, C. A. (Charles) 1926-1931, 1933-1935 Hayes, J. F. 1948 Hayes, Jack 1946, 1947, 1952 Hayes, Jack F. Neil 1908, 1909 Hayford Limited 1952 Haynes, F. B. 1949 Haynes, Marjorie 1951 Hays, L. H. 1921 Hayward, Dorothy 1954 Hayward, G. 1958 Hayward, George 1945-1947, 1951, 1953 Heading, E. J. 1909 Hearn, Evelyn 1956 Hearst Magazines Incorporated 1941 Heath, Albert 1930 Heathcote, Mary 1956 Hecht, Albert 1933-1938 Hedley, Jack 1914 Heintzman and Company Limited 1951 Heisler, Mary C. 1915 [?], Helen 1939, 1940, 1942, 1948-1950, 1954, nd Possibly Helen White / Lea? Helgestad, Dag 1960 Helm, F. B. 1902 Helm, Walter J. 1942, 1946, 1950, 1953, 1954 Hembling, O. W. 1909 Hemming, W. H. 1946, 1947 Hempelman, B. 1946, 1947 Hemphill, L. S. 1946, 1947 Hemsley, R. 1907-1911 Henderson, [?] 1938 Henderson, Betty 1916 Henderson, F. D. 1908-1911 Henderson, Selby 1948 Henderson, Stanley 1937 Hendricks Agency Insurance Service 1946 Henithorn, (Mrs) Josh 1948 Henning, Hugh 1907 Henning, Ruth M. E. 1938 Henrich, (Mrs) F. 1950 Henry Birks and Sons Limited 1935-1938, 1941, 1942, 1944, 1946, 1947 Henry Birks and Sons Western Limited 1955 Henry, James H. 1956 Henry Marks Limited 1941, 1945, 1946 Henschien, Dorothy 1929 Henton, A. L. 1907 Hepburn, Jean 1939 Heppiner, J. J. 1933 Possibly Heppner? Herbert, Charles W. 1946, 1947 Herbert, Guy 1939 Herbert, J. D. 1956 Herbert, J. D. 1956, 1957 Herlich, E. 1948 Herman, John 1950-1953, 1957-1961 Hettrich, A. L. 1907, 1908, 1912, 1913, 1928 Heviory, M. 1931 Hewett, Ruby 1936, 1939 Hewitt, R. T. 1921 Hewson, H. L. 1914 Heydou, E. M. 1912 [Heye?], [A.] 1936 Heye, George G. 1935-1940, 1945, 1948, 1951-1953, 1955 Heyson, E. M. 1911 Hibben, (Mrs) Frank 1954 Hickey, J. A. (John) 1956, nd Hicks, J. H. 1948, 1949 Hicks, Lucius J. 1913 Hicks, N. B. 1918 Hiebert, J. Cornelius 1943 Higgins, A. 1920, 1927, 1928 Higgs, F. F. 1905, 1907-1909 High River Times 1940 Highland, A. T. 1953 Highton, Ruth 1948, 1949 Hill, Albert 1949 Hill, Edith L. 1944 Hill, Josephine F. 1957 Hill, R. H. 1958 [?], Hilton 1952 Hinde, Gordon 1907 Hinde, P. L. 1936 Hinde, W. 1932 Hine, Ashley 1905, 1907-1912, 1914-1919, 1925-1950 May sign "Ashley" Hine, C. F. 1906 Hine, W. R. (William) 1931, 1935 Hinton, R. S. 1920, 1931, 1933 May sign "R. Hinton" Hird, J. S. 1960 Hirsch, H. H. 1928 Hirschy, H. C. 1908 His Majesty's Trade Commissioner 1935 Hiscocks, Lillian 1940 Hiscocks, M. 1928 Historical Society of Alberta 1954, 1957, 1959, 1960 Historical Society of Medicine Hat and District 1953 Historical Society of Montana 1949, 1956, 1957
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
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/descriptions21788
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Ho-Hz Hoard, (Mrs) G. 1928 Hobarts, Every 1916 Hockenhull, (Mrs) A. W. 1948 Hodges, A. B. 1928 Hodson, S. R. 1909 Hoffman, H. Hoffman, B. 1907 Hoffman, H. 1957 Hoffman, Helen C. 1956, 1958 Hoffman, N. 1910 Hoffner, M. 1931 Hofman, M. J. 1929, 1930, 1932 [Hofmay?], [Ry?] 1936 Hogan, J. G. 1911 Hogarth, J. 1917 Hogdson, W. G. 1919 Hogg, A. L. 1953 Hogg, C. J. 1913 Holbeach, Charles H. 1928 Holbeche, H. 1911, 1913 Holbrook, E. B 1908 Holbrow, B. (Benjamin) 1938-1942 Holender, (Mrs) P. 1944 Holland, G. A. 1914 Hollandly, (Rector) J. S. 1931, 1932 Hollingsworth, John N. 1955, 1958 Hollinshead, J. H. 1928 Holmer, Carl 1955 Holmes, E. R. 1919 Holmes, W. E. M. 1940 Holstead, A. G. 1936 Holt, (Mrs) Coy 1949 Holten, G. 1960 for Warsing, Elizabeth Holtz, P. J. 1913 Home Oil Company 1952 Homestead Hotel 1946 Honans, H. H. 1909 Honey, C. W. 1950, 1951 Honey, Clarence W. 1946-1949 Hood, D. C. 1929 Hoodgins, Alex 1913, 1914 Hooper-Holmes Bureau Incorporated 1936, 1941, 1942 a.k.a. Hooper-Holmes Bureau Hooper, Sidney 1915 Hoosfall, J. L. 1919 Hopkinson, F. J. 1912 Horn, Harold R. 1954 Hornaday, W. T. 1907, 1908, 1913 Hornback, H. 1920 Horncastle, Leonard H. 1950 Horne, J. K. 1946, 1947 Horner, A. P. 1914, 1915 Horobin, W. H. 1910 Horsfall, J. L. 1942 Horton, Lillian 1953 Hosegood, Doug Hosegood, Milly 1944 Hosegood, Douglas 1922, 1924 Hosegood, James (Jim) 1931, 1935 Hosie, John 1929 Hosking, E. R. C. (Ed) 1939, 1942, 1944 Signed "Ed" [Hoskings?], Dorothy 1946 [Hoskings], Nellie 1945-1950, 1952-1956, 1960 May sign "Nellie" Hosley, Theodor 1912 Hossell, J. H. 1911 Hotchner, Sol 1928 Hotel Newell 1944, 1945, 1949, 1950 Hotel Royal 1937 Hotel Spaulding 1942 Hotel Wales 1933, 1934, 1944, 1948-1954, 1957-1960 Houghten, J. R. 1927 Houle, Marcel 1956 Hounsell, E. J. 1940 Hounsell, Ivy 1940 House, John (Sr) 1936 House, Moses 1937 House of William Joseph 1948 Houser, R. J. 1914 Howard, Beatrice S. 1907 Howard, E. C. 1954 Howard, H. A. 1914, 1924 Howard, James 1907 Howard, John 1907-1909 Howard, L. L. 1920 Howard, S. W. 1916 Howard, W. J. 1941, 1946 Howbold, C. 1927, 1928 Howe, R. A. 1907 Howell, George 1909 Howland, D. C. 1930 Howland, William S. 1941 Hrehoriak, Mike 1939 Hubert, Charles W. 1941 Huddell, Arthur 1908 Hudson's Bay Company 1932-1934, 1936, 1937 Hudson's Bay Company 1939, 1941-1943, 1945, 1946, 1948-1951, 1953-1961 Hudson's Bay Record Society 1938-1941, 1943, 1945-1953, 1955, 1956, 1958-1960 Huestis, E. S. 1956 Hugen, E. F. 1943 [?], Hugh 1932 Hughes, George 1943 Hughes, George E. 1933 Hughes, Josephine 1941, 1942, 1944-1949 Hughes, Margaretta 1946, 1947 Hughes, Minto 1935 Hughes, Peggy and Bob 1960 [?], Hughie 1939 Hugill, John W. 1911, 1926 Huit, W. G. 1908 Hull, H. 1907 Humane Coyote Getter, Incorporated 1946, 1947 Humble, H. 1932 Humphreys, L. J. 1950 Hunt and Watt Limited 1948 Hunt, Frazer (Spike) 1933, 1935 Hunt, Fred 1911 Hunt, Myrtle 1942 Hunt, W. G. 1932 Hunter Brothers Limited 1946 Hunter, C. S. 1948 Hunter, Charles S. 1937 Hunter, Cinderella 1954, 1956 Hunter, Ed 1948, 1949 Hunter, Eligah 1911 Hunter, Elijah 1952 Hunter, Eliza 1935, 1945-1947, 1950, 1952, 1956 Hunter, Enos 1912, 1915, 1919, 1922, 1923, 1925-1933, 1935, 1937, 1940, 1949, nd Hunter, G. E. (George) 1909, 1925, 1927, 1932, 1933 Hunter, John 1916, 1930, 1936, 1938, 1940, 1942-1944, 1946-1949, 1951-1955 Hunter, John G. 1902, 1905, 1907 Hunter, Judas 1933, 1935, 1938, 1948, 1950 Hunter, Judas Hunter, Eliza 1951 Hunter, L. H. 1907-1909 Hunter, Leah Hunter, John 1949 Hunter, Leah 1950, 1958 Hunter, (Miss) Hunter 1946 Hunter, (Mrs) John 1954 Hunter, (Mrs) Judas 1933, 1936, 1942 Hunter, (Mrs) Nat 1955 Hunter, Nat 1931, 1948, 1958 Hunter, Noah 1952-1954 Hunter, Nora 1943 Hunter, Peter 1909 Hunter, R. H. 1939 Hunting and Fishing in Canada 1943 Huntley, Fanny 1939 Hurtig, A. 1935, 1936 Hurtig, J. 1943 Husel, H. L. 1942 Hutcheson, C. A. 1908 Hutcheuce, Bev 1908 Hutchings, J. G. 1927, 1928 Hutchings, R. J. 1907, 1909 Hutchingson, F. A. 1908 Hutchingson, F. L. 1911, 1915 Hutchison, George W. 1936 Hutchison, J. A. 1936, 1938, 1946, 1947, 1949 Hutchison, J. A. 1954 Hutchison, Paul P. 1957 Hutt, C. W. 1929 Hutt Importing Company 1936 Hutton, J. B. 1949 Hutton's Auto Electric Service 1942 Hyde, Winfield H. 1952 Hyette, D. 1908, 1909 Hylo Oils Limited 1937 Hymer, C. W. 1928
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
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/descriptions21789
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: I Idaho. Sandpoint Chamber of Commerce 1950 Ilbey, W. J. 1912, 1916 Possibly "W. J. Illsey"? Illig, Manfred 1960, 196- Illsley, H. M. 1949 Imperial Bank of Canada 1932, 1933, 1935, 1937, 1944, 1946, 1952, 1955, 1959, 1960 Imperial Bank of Commerce 1942, 1945 Imperial Life Assurance Company of Canada 1951 Imperial Oil Limited 1935, 1939, 1942, 1945-1948, 1955, 1956 Imperial Order of Daughters of the Empire 1937 Imperial Tobacco Company 1934, 1941, 1942 a.k.a. "Imperial Tobacco Sales Company of Canada Limited" and "Imperial Tobacco Sales of Canada Limited" Imrie, (Mr and Mrs) George 1948 Indian Agent, Gleichen 1933 Indian Association of Alberta 1958 Industrial Acceptance Corporation Limited 1937-1940 Ingam and Bell Limited 1949 Ingles, Fay W. 1957 Inglis, Chris 1931, 1932 Inglis, Fay 1957 Inglis, G. Roy 1946, 1947 Inglis, Mary 1925 Inglis, (Rev) G. Roy 1949 Ingraham, Dorothy 1946 Ingraham, George F. 1931, 1932, 1933, 1946, 1948 a.k.a. "G. F. Ingraham" Ingraham's Limited 1932 Ingraham, Stewart 1944 Ingrahams United 1945 Ingram, William 1907, 1911, 1915 Ings, Edith 1944 Inman, W. R. 1907, 1909 Innes, Campbell 1931 The Innisfail Province 1944 Insley, H. 1912 Insurance and Investment Brokers Limited 1932 International Bitumen Company Limited 1934 International Book Finders 1955 International Council of Museums 1957, 1959 International Fur and Hide Company 1942 International Magazine Company Limited 1933 International SourDough Reunion Incorporated 1946 Ireland, T. M. 1920 Ireland, William 1916 [?], Irene S. 1943 Irgens, Chris 1932 Irgens, G. 1931 Iron Bear, Angeline 1953 Iron Bear, Charles 1949, 1954 Irons, William 1944, 1945 Irvine, B. J. 1926, 1928, 1929 Irvine, F. M. 1958 Irvine, J. A. 1916 Irvine, M. 1928 Irving, G. T. I. 1921 Irving, Jane Bell 1912 Irwin, Fred 1910 Irwin, Fred P. 1952 Israelite Press Limited 1955 [?], Ivan 1957 Ivor, H. Roy 1959 Ivy, R. B. 1917 Iwanika, A. 1946
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
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/descriptions21790
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: J J. D. Hansen Insurance 1936 J. E. Love and Sons Limited 1958, 1959 J. H. Ashdown Hardware Company Limited 1935, 1940, 1953-1955, 1958, 1959 J. P. Hawkins and Son 1950-1953 J. P. Hawkins and Son 1954 J. P. Hawkins and Son 1955-1957, 1959 J. R. Kerr Fur Company 1944, 1948, 1949, 1952 [?], Jack 1932, 1937, 1941, 1944, 1949 Possibly Jack Brewster? Jack C. Miles Fur Company 1933 Jack, M. A. 1908, 1910, 1917 Jacklin, (Mrs) R. M. 1951 Jackson, Agnes 1944 Jackson, Charles 1937 Jackson, E. M. 1934 Jackson, H. L. 1911 Jackson, John 1922, 1923 Jackson, John Swan 1941 Jackson, R. A. 1929 Jackson, Sheila 1937 Jackson, W. 1912 Jacobs, W. S. 1942 Jacobsen, George 1960 Jacobson, A. 1919 Jacoby, H. A. 1912 [?], Jacqueline 1949 Possibly Jacqueline Huos? Jacques, Harry 1945-1947 Jacques, Vera L. 1939, 1940, 1941, 1943, 1945, 1946-1951, 1953, 1955-1957 a.k.a. "Vera L. Ireland" Jacquez, Albert 1945-1948 Jaeger Company 1956, 1958 a.k.a. "Jaeger Company's Shops" Jaeger, W. H. 1907 Jaeggi, John 1948 Jaffary, J. A. 1908 Jalovec, John 1946, 1947, 1949 a.k.a. "John J. Jalovec" and "J. J. Jalovec" James, Lloyd A. 1952 James, May and Bert 1943 James, (Mrs) S. 1941, 1951, 1952 James, (Mrs) Sid 1946, 1947, 1950, 1952, 1954 James, Phyllis 1940 James Richardson and Sons Limited 1933 James, Tom 1946 Jamieson, C. F. 1937 Jamieson, G. L. 1937 Jamieson, Marjorie 1952 Jamieson, Y. A. 1909 Janett, Frank 1931 Janzen, Harry 1953 Janzen, Henry 1953, 1957 Jardine, M. 1915 Jarrett, F. 1931 Jatte, Bazil 1911 [?], Jeff 1951 Jenkins Groceteria Limited 1946, 1947 Jenkins, Syd D. 1914 Jenness, D. (Diamond) 1931-1933 Jennings, (Dr) H. N. 1946, 1948, 1956 Jennings, P. A. 1936 Possibly P. J. Jennings? Jennings, P. J. 1932-1938 Jennings, P. J. 1940 Jensen, O. 1939 Jenson, John 1956 Jerome Joseph, Mary 1944 Jessup, Nancy 1956 Jewell, E. H. 1927 Jewell, W. J. 1935 Jewett, E. C. 1945, 1946 Jewett, W. D. 1945 Jewish News Limited 1957 [?], Jim 1935, 1937, 1942 Jim Sewell Limited 1932 Jimmie, Christine 1946-1949 Jimmie, Joe 1945 Jimmy, Joe 1929 Jimmy John, Moses 1929, 1946-1948, 1950 [?], Jo 1949 Job, Henry H. 1905 Jobst, E. 1960 Joe, (Mrs) Moses 1944, 1945 John A. Hart Co. 1911 John B. Stetson Company (Canada) Limited 1942, 1958 John D. McAra Limited 1932, 1959, 1960 John Forsyth Limited 1948 John Grant Booksellers Limited 1943, 1954, 1955 John Watson Limited 1951 Johns, T. C. 1960 Johnson, A. E. 1911, 1928 Johnson, C. C. 1912 Johnson, D. 1937 Johnson, D. W. 1935 Johnson, Dorothy M. 1958, 1959 Johnson, E. V. 1936 Johnson, Evelyn H. C. 1915 Johnson, Michael G. (Mike) 1959, 196- Johnson, (Mrs) Arthur 1912 Johnson, W. P. 1912 Johnston, [?] 1941 Johnston, Alex 1916 Johnston and Taylor 1958, 1960 Johnston, Arthur 1936 Johnston Bros. 1909 Johnston, Charles E. 1952, 1956, 1957 To NKL as Editor, Crag and Canyon Johnston, Fred 1927, 1933 Johnston, H. M. 1942 Johnston, Harold S. 1912 Johnston, J. V. 1939-1941 Johnston, Joseph W. Frog 1948 Johnston, R. A. 1911 Johnston, R. C. 1908 Johnston's Fur Farm 1941 Johnstone, (Arch Deacon) 1956 Johnstone, [Archdeacon?] 1957-1959 Johnstone, [Archibald?] 1954 Johnstone, D. C. 1946, 1947 Johnstone, Frida 1946 Johnstore, Harold S. 1914 Possibly Johnstone? Joint Administration of Export Firms in Liquidation 1950 Jonas Brothers 1932, 1938, 1939, 1941 Jonas, John 1919 Jones, Clifford T. 1905 Jones, Coloman 1930, 1931 Jones, E. T. 1948, 1949 Jones, Ernest 1928, 1930 Jones, Irwin T. 1959 Jones, J. R. 1917 Jones, James B. 1956 Jones, K. N. 1905 Jones, Ken 1951, 1953, 1957 Jones, Letty G. 1959 Jones, (Mrs) Ben 1956 Jones, (Mrs) Burwell W. 1946 Jones, R. F. 1907 Jones, R. Ida 1911 Jones, Stanley, L. 1914 Jones, Steve 1928 Jones, Thomas 1955 Jones, Tom 1908-1912 Jones, W. H. 1910, 1914 Jones, Yvonne 1943 Jonson, Betty 1907 Jopson, Jim 1941 Jordan, George G. 1929 Jordan, H. S. 1908, 1909 Jordan, John 1940 Jordau, A. 1917 Joselin, H. A. 1915 Joseph, Camille 1940, 1943 Joseph, Jerome 1941-1943 Joseph, Lorrie 1935 Joseph, Mary 1948, 1949, 1952 a.k.a. "Mary J. Joseph" and "Mary T. J. Joseph"? Joseph, (Mrs) Jerome 1943 [?], Josh 1938 Josiah White and Sons Company 1939, 1941 Joss, R. W. 1919 Joyce, A. R. 1946 Joyce, Amos R. 1946 [?], Judas 1946, 1947 Judge, A. P. 1911 Jukes, H. A. 1911 Jukes, (Mrs) A. E. 1960 Julches, Ethel D. 1927 Julian, (Mrs) William 1954, 1955 Juneau, Jean 1945, 1946 Juneau, John 1945
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
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/descriptions21791
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: K [?], K 1934 Kain, Jake 1934 Kains, (Mrs) L. J. 1944 Kane, J. T. 1907 Kane, Walter J. 1955 Kaquitts, Alice 1953 Kaquitts, Benjamin 1907, 1908, 1922 a.k.a. Ben Kakquits Kaquitts, George 1932, 1934, 1935, 1936, 1937, 1940, 1945, 1949-1956, 1958, 1959 a.k.a. "Wavering Feather" Kaquitts, Joe 1946, 1949, 1950 Kaquitts, Josiah 1933 Kaquitts, (Mrs) George 1933-1936, 1939, 1942-1945 May sign "Mrs. G. Kaquitts" Kaquitts, (Mrs) Leah 1934 Kaquitts, Tom 1914, 1922, 1923, 1926, 1928, 1929, 1931-1933, 1935, 1937, 1938, 1940, 1941, 1944, 1946, 1948, 1953 Includes Tom Kaquitts Jr. & Sr. a.k.a. "Tom Kakquitts" and "Tomm Kaquitts" Kauffmann, Donna 1956 Kay, John B. 1912 Kay, W. 1908, 1909 Kealey, O. W. 1909-1911 Keelan, J. J. 1931 Kehr, Ernest 1946, 1947, 1956 Kehr, Ernest 1953 Kehr, Ernest A. 1942, 1944, 1948, 1949, 1960 Kehr, Ernest A. 1950 [Kehr?], Ernie 1946-1948, 1950-1960, 1962 Possibly Ernie Kehr Kehr, M. 1962 Kehr, (Mrs) Ernest 1953 Kein, Margaret 1955 Keith, Margaret 1909 Keith, Minnie 1911 Keith Stationers Limited 1946, 1947 Keithahn, Art 1954 Keller, B. 1936 Keller, Julia B. 1949 Kelley, F. M. 1932 Kelliber, A. T. 1913 Kellick, Sam 1914, 1915 Kellogg, Peter Paul 1953 Kelly, [?] 1946 Possibly M. Kelly Kelly, Howard 1948, 1956 Kelly, J. 1940 Kelly, J. B. 1919 Kelly, James L. 1920 Kelly, John Howard 1959 Kelly, L. V. 1907, 1914, 1915 Kelly, M. 1929 Kelly, M. A. 1912 Kelly, Montford 1945 Kelly, Roberta 1950 Kelly, (S. J.) Charles J. 1933 Kelly, T. C. 1934 Kelly, Tom 1911, 1915 Kelsey, M. S. 1913 Kemm, George W. 1920 Kemp, Adam 1914 Kemp, William W. 1913-1915, 1917, 1919, 1920, 1922, 1924-1929 Kendall, E. 1910 Kennedy, A. M. 1907 Kennedy, C. 1912 Kennedy, C. W. 1905 Kennedy, Doug 1953 Kennedy, Edith 1931 Kennedy, Ernest 1942 Kennedy, Fred 1948, 1956 Kennedy, George E. 1914 Kennedy, H. 1929 Kennedy, J. J. 1956 Kennedy, J. R. 1912 Kennedy, W. 1913 Kenney, Mart 1949 Kennigten, James 1928 Kent, Daryl H. 1920 Kent, G. S. 1901, 1902, 1913 Kent, Harold 1946 Kent, Herbert 1937, 1946, 1949 Kent, Marjorie 1912 Kenway Publishing Company 1950 Kenway Saddle and Leather Company 1958 Kenwood's Westmount Transfer and Storage Limited 1956 Kepler's Radio and Appliance Shop 1952 Kerby, K. F. 1914 Kerfoot, A. R. 1932 Kerfoot, Johnston 1907 Kerfoot, Pat 1942 Kergan, Andrew P. 1916 Kernerman, Barry 1956 Kerr, J. E. 1906-1908 Kershaw, H. 1911 Kerstens, B. 1908 Keuge, H. C. 1912 [Keugh?], Wald F. nd Possibly Kuegh? or Wuogh? Keyes, T. S. 1909 Kickly, W. S. 1916 Kidd, D. M. 1933 Kidd, Fred 1905, 1907 Kidd, Harold M. 1949 Kidd, Stuart 1908, 1926-1940 Possibly signed "S.K." Kidner, Will H. 1913, 1915, 1925, 1927 Kiely, Edward 1913 Kiggen, E. 1909 Kihn, Helen 1946 Kilcline, William F. 1944 Kilpatrick's Tog Shop 1953 Kilsinger, G. 1950 Kilworth, H. R. 1943, 1946 Kimberly Rod and Gun Club 1939, 1941 [?], Kina 1938?, 1956?, 1959 Kinbasket, Alex 1907 Kinbasket, Dave 1907-1909, 1912, 1915 Kinbasket, Leo 1909 Kincap Company 1948 Kinequan, James 1943 King Agencies Limited 1952 King, E. 1902 King, E. G. 1908 King, Ernie 1943 King, Erret 1933 King, Frank M. 1932 King, Fred 1913 King, (Mrs) M. E. 1916 King, R. L. 1945 King, Samuel 1910 King, Thomas 1903, 1904, 1908, 1909, 1911 King, Thomas 1946, 1947, 1949, 1954, 1955, 1957 Kinner, T. B. 1913 Kinney, (Mrs) G. W. C. 1957 Kinsmen Club of Banff 1946, 1947, 1955 Kinsmen Club of Calgary 1946 Kippenberger, Ruth 1949 Kirby, C. Ray 1948 Kirby, H. B. 1925, 1927 Kirby, K. C. 1935 Kirby, Thompson 1909, 1924, 1927, 1932, 1935, 1941 Kirby, W. J. 1908, 1909 Kirkham, (Mr and Mrs) W. P. 1957 Kirkwolds, J. 1929 Kiroff, Elsie 1956 Kiwanis Club of Banff 1958 Kiwanis Club of Calgary 1942 Kjar, Thomas 1945 Klyen, V. 1929 Knatzer, Ruth 1953 Knight, Charles 1905, 1909 Knight, H. T. 1928 Knight, Jesse 1949 Knight, Mabel F. 1933, 1935, 1938, 1941-1943, 1946, 1951, 1952, 1955 Knight, (Mrs) Ray 1944, 1945 Knorr, (Mrs) John F. 1957 Knott, S. W. 1911 Knowler, Claude 1948 May sign "Claude" Knowles, H. 1905, 1906 Knox, (Mrs) William F. 1935 Kobb, F. T. 1929, 1930 Kobol, (Mrs) G. 1946 Koda, Mike 1946 Koehler, Victor C. 1935 Koenig, B. 1946, 1947 Kolf, Alva 1950 Korn, Edith 1958 Koser, Norman 1920 Kraft Furs Limited 1952 Krane, George G. G. 1921 Krisman, W. I. 1936 Kutschera, Viggo Victor 1952 Kydd, D. 1907
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
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/descriptions21792
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: L-Li [L----?], [A?---?] 1957 L. C. Smith and Corona Typewriters of Canada Limited 1937 L., Jack 1952, 1954-1958 May sign "Jack" Possibly John Laurie? L. P. Lazare and Company Limited 1948 L. S. Mayer (London) Limited 1954 La Porte, Marie Louise 1950 LaBeau, Frank 1909, 1910 Labelle, Elsie 1955 Laberge, D. M. 1921 Laboucan, Mary 1933, 1934, 1936, 1937, 1939-1942, 1946 Laboucan, (Mrs) Charles 1941 Laboucan, (Mrs) Sam 1933 Labriche, (Rev) L. 1960 Lachhead, Isabel 1939 LaCoursiere, Lorraine 1944, 1945 Ladd, (Mrs) George 1957 Laekner, F. T. 1909 LaFleche Brothers Limited 1956 Laidlaw, Fred L. 1948, 1949, 1952, 1955, 1961 Laight, G. C. 1935 Laing, Dorothy 1946, 1947 Laird, D. H. 1910 Lake, W. P. 1928 Laliberte, Ernestine 1955 Lamase, Billie 1918 Lambert, Pearl Lambert, Hal 1956 [Lamby?] 1932 Lamson Fraser and Huth Incorporated 1949 LaNauze, C. D. 1950, 1951 Lancaster, George 1932 Lancaster, George C. 1952 Lance, Fred 1933 Lane, R. 1934 Lang, H. 1914 Langbard, N. 1937 Langdale, Violet 1901, 1902 Langdon Kihn, W. (Bill) 1923 Lange, Virginia 1960 Langfeldt, B. E. 1958 Langley, R. B. 1914 Langridge, Fred 1930 Lankin, Maude 1909 LaPorte, Bill 1936 LaPorte, Eugene 1923, 1925-1932, 1934-1943 LaPorte, Mary Clarke 1957, [1959] LaPorte, Robert H. 1932, 1936, 1938, 1940-1942, 1944-1956 Possibly also signed as "Bob" LaPorte, William 1938, 1939, 1941 Larande, (Mrs) M. 1921, 1929 Larivee, Diane 1955 Laronde, M. 1938 Laronde, (Mrs) M. 1933 Larsen, Art 1960 Larsen, Margaret 1958 Larson, Edith E. 1935 Larson, John D. 1907 Larson, Marcella 1933, 1937, 1938, 1940 May sign "M. Larson" Larwill Construction Company 1954 Lasalles, Viscount 1908, 1909 Lascelles, Tony 1943 Laskin, W. 1908 Lasseter, Dorothy 1958 Lathwell, W. T. D. 1908 Lattoni, Lucille 1943 Lauce, (Mrs) E. 1907 Laufear, (Rev) D. 1931 Laufford, F. 1905 Laurendeau, P. 1907 Laurentian Feldspar Corporation Limited 1946 [?], Laurie [?], Hilda 1953 Laurie, Andrew B. 1944 Laurie, John 1943, 1945-1951, 1953-1958 May sign "John" Laurie, W. 1920 Lavarato, Charlie 1946 Lavigne, H. 1931 Lavis, George A. 1908 Law Society of Alberta 1949 Lawrence, Edith 1944 Lawrence Frankel and Company Incorporated 1952 Lawrence, R. C. 1920 Lawson, Brian 1907 Lawson, Eugenia [1959] a.k.a. Mrs. W. T. Lawson Lawson, Thomas W. 1911 Lawton, B. 1907-1913, 1921, 1927-1931 Layer, (Mrs) J. 1927, 1928 Layland, D. E. 1935 Lazare, M. M. 1928 Lazaur, Charlie 1912 Lazerte, M. E. 1934 Lazier, S. D. 1908 Le Boutillier, Nina 1926, 1953, 1955, 1958 Le Clark, M. T. 1959 le Vann, (Dr) L. J. 1950 [?], Lea 1949 Lea, A. W. 1927-1929, 1932, 1933, 1936, 1946,1947 Lea, H. A. [or H. R.] 1928, 1930, 1931, 1933-1936 Lea, Maida 1944 Lea Motor Company Limited 1946-1950 Lea, Roy 1932, 1935, 1937-1954, nd May sign "Roy" Lea, Roy and Helen 1952, 1953 May sign "Roy and Helen", "Roy" or "Helen" a.k.a. Helen White Lea, Roy C. 1929-1931 Leach, R. J. 1914 Leacock, Harry 1953 The Leader-Post 1949, 1950, 1952 [?], Leah 1945 Possibly Leah Kaquitts Leathley, M. 1922, 1941 Ledger, A. N. 1930 Lee, E. R. 1929, 1930, 1932-1936 Lee, Florence 1911 Lee, James Roy 1925, 1929 Lee, Joe and Lilian 1956 Lee, Milburn 1952 Lee, Norah 1948 Lee, O. G. 1909 Lee, W. H. 1907, 1908 Leechman, Douglas 1955 Leechman, Douglas 1956, 1958 Leesmith, B. L. 1912, 1913, 1915, 1922 Lefler, (Mrs) G. A. 1957 LeFroy, Beatrice 1942, 1954, 1955, 1957 Lefthand, Johnny 1935, 1936, 1937, 1940, 1946-1948 a.k.a. "Johnnie Lefthand" Legace, Ray 1933 Legge, C. M. 1959 Leibovitz, B. 1948, 1949 Lemke, Arthur 1952 Lennis, Leo 1908 Lentfer Bros. 1936, 1940 Leon, Betsy 1958, 1960 Leon, (Mrs) Harvey 1956, 1958 Leon, Wassa 1958 Leppard, E. 1940 Leppard, Eugene 1946 Leppard, Minnie H. 1941, 1942 Leroy, Helen 1914 Lesar, (Mrs) William 1932 Leska, Anthony 1941-1945 Lessard, J. (John) 1940, 1941, 1943, 1950, 1951, 1953, 1955, 1956, 1959-1962 The Lethbridge Herald 1937 Lethbridge Skeet and Trap Club 1939 Levin, Miriam R. 1940, 1941 Leviotdale, (Mrs) J. R. 1913 Lewan, R. 1911 Lewis, Alfred G. B. 1935 Lewis, Annette 1908 Lewis, Arthur W. 1952 Lewis, Belle 1909 Lewis, Cecil R. 1960 Lewis, Frank 1946 Lewis, Harrison F. 1948 Lewis, Herbert G. 1913 Lewis, Lloyd R. 1928 Lewis, Walter C. 1946 Lewis, William F. 1906, 1907 Leydens, John 1957
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
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/descriptions21793
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Luxton Luxton, Ada 1945 Luxton, Eleanor G. 1924, 1933, 1935, 1936, 1942-1947, 1949, 1950, 1954, 1955, 1962 May sign "Eleanor" Luxton, Eleanor G. 1953 Luxton, George (E.) 1901, 1902, 1905, 1907,1910, 1911, 1913, 1915-1917, 1919, 1922, 1924, 1927-1933, 1935-1937, 1939-1942, 1944; Brother of Norman Luxton May sign "George" Luxton, Georgina (E.) 1908, 1917, 1940, 1941,1943, 1945, 1946, 1947, 1949, 1950 a.k.a. "Georgie" Luxton, [H. A.] 1902, 1904, 1907 Luxton, L. P. 1948 Luxton, Louis 1901, 1905, 1907-1912, 1928, 1931, 1949, 1950, 1952 [Luxton?], Louis 1936, 1940, 1941, 1946-1948,1950 Possibly Louis Luxton? Luxton, Malloch 1908, 1913 Luxton, Minota 1956, 1957 ; Signs "Minota" Niece of Norman Luxton Luxton, (Mrs) Margaret 1953 Luxton, (Mrs) W. F. 1901, 1903, 1905, 1908, 1913, 1915, 1917-1919, 1922, 1924, 1925, nd; a.k.a. Sarah Jane (Edwards) Luxton, mother of Norman Luxton May sign "Mother" Luxton Museum Limited 1958, 1959 Luxton, Nellie 1902, 1907, 1908, 1912, 1914, 1915-1917, 1919, 1922, 1924, 1925, 1927, 1928, 1931, 1933, 1934, 1938, 1941, nd a.k.a. Nellie Foster Sister of Norman Luxton May sign "Nellie" or "Nell" Luxton, N. K. 1914 Luxton, N. K. (Norman) 1939 Luxton, N. K. (Norman) nd ; Addressed to "The Secretary, The B.P.O.E. No.53" Luxton, Norman 1914, 1932, 1937-1939, 1940-1949, 1950-1959, 1960 Luxton, Norman 1946, 1947 May be addressed to "Dan" Luxton, Norman 1946, 1947, 1959 May be addressed to "Clifford" Luxton, Norman Luxton, Georgie Luxton, Eleanor 1948 Luxton, Norman 1951 Possibly Major J. P. Jennings? Luxton, Norman 1951 a.k.a.: Ellie Prince, Amelia Prince, Mrs. Francis Prince Luxton, Norman 1953 a.k.a. George Kaquitts [Luxton], Olive 1939, 1940, 1948 Luxton, Ollie 1901, 1902 ; Sister or aunt of Norman Luxton Luxton, Ollie nd ; Eleanor (Nellie) Luxton and Olive ; (Ollie) Luxton, sisters of Norman Luxton Luxton, Pat 1942, 1944-1959 May sign "Pat" [Luxton], Pat 1948 Luxton, (Rev) George N. 1955, 1956, 1960 Luxton, W. F. 1901-1904 a.k.a. William Fisher Luxton, father of Norman Luxton
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
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/descriptions21794
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Ll-Lz Lloyd, Bertha V. 1907 Lloyd, D. J. 1907 Lloyd's Lapidary [1960] Lloyds Bank Limited 1933 Lloyds Laboratories Registered 1945 Locke, R. M. 1926 Lockerbie, Jeanette W. 1959 Lockhart, N. D. 1949 Loder, E. 1907-1910, 1915, 1932 Loder, J. M. 1932 Loff, W. T. 1909 Logan, Margaret M. 1952 Lomen, Carl J. 1942 Lomen, Ralph 1929, 1931 Lonergan, Vera 1950 Long, H. 1907, 1912 Long Lance, (Chief) 1926 Long, Marjorie A. 1957 Long, R. 1921, 1925, 1936 Longinotto, (Dr) M. B. 1960 Longmans, Green and Company 1948 Longson, H. 1914 Lonsdale, F. S. 1945 Lopp, Leonard 1948 Lord, M. (Marvin) 1933, 1934 [?], Lorne nd Lott and Company Limited 1937 Lott, C. S. 1909 [?], Lou 1945, 1958 Possibly Louis Luxton? Lough, Jessie 1955, 1956 Lougheed, C. H. 1913, 1924 Lougheed, Helen 1953 Lougheed, Ivan 1950, 1954, 1956 Lougheed, J. A. 1909, 1915 Lougheed, Norman (Jr) 1938, 1939 Lougheed, Norman N. 1951 Louis, Josephine 1957, 1958, 1960 Lovatt, William H. 1936, 1937 Love, B. I. 1949, 1950 Love, Florence A. 1958 Love, William N. 1959 Low, Alex G. 1932, 1933, 1935, 1940 Low, G. N. 1916 Low Horn, (Mrs) Henry 1956 Lowe, Adele 1917 Lowe, W. 1911 Lowes, A. T. 1912 Lowes, F. C. 1908 Lowther, Cecile 1909, 1910 Lowthers, Jim 1932 Loy, Darlene 1960 Luile, Maurie 1928 Luirs, L. Lloyd 1927 Luke, (Mrs) Sam 1944 Lumby, Colin E. 1960 Lunan, C. F. 1910 Lunde, E. A. 1961 Lupson, Arnold 1929 Lussier, Louis E. 1913 Lutz, John A. 1955 Lutz, (Rev) O. S. 1950 Luxford, Edward C. 1922 Lyle, H. C. 1940, 1948 Lynch-Staunton, (Mrs) F. 1954 Lynn, D. A. 1910 Lynn, Mary E. 1960
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
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/descriptions21795
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Mac / Mc [Macadaw?], D. 1935 MaCarthur, W. R. 1929, 1932, 1946 MacBain, G. A. 1927 or 1928 MacBean, George G. 1909, 1911 MacBean, L. W. 1912 MacBeth, F. M. 1908 MacCardell, David S. 1935 MacCulllough, J. A. 1910 MacDonald, A. (A.B). 1910-1913 MacDonald, A. J. 1912, 1916, 1917 MacDonald and Company 1946-1949, 1954, 1956,1958, 1959 MacDonald Bowman, Geline 1935 MacDonald, C. C. 1911, 1912 MacDonald, Colin (W.) 1948, 1956 MacDonald College of McGill University, Department of Handicrafts 1944 MacDonald Customs Brokers Limited [1959] MacDonald, D. C. (or C. C.) 1913 MacDonald, D. E. 1936 MacDonald, George Heath (G. H.) 1959, 1960 MacDonald, Helen 1945 MacDonald, Hugh C. 1912 MacDonald, Hugh J. 1927 MacDonald, J. K. 1908 MacDonald, J. S. 1905 [MacDonald?], Mac MacDonald, Nita 1957 Signed "Mac & Nita" a.k.a. Anita MacDonald, niece of O. B. Ormond MacDonald Manufacturing Company Limited 1935 MacDonald, R. 1931 MacDonald's Consolidated Limited 1946, 1947 MacDonald, Sally MacDonald, Sue 1937 MacDonald, W. E. Gladstone 1939 MacDonald, W. L. 1926, 1931 MacDonald, William 1943 MacDonell, A. J. 1915 MacDougall, C. G. 1935 MacDougall, C. S. 1934 MacDougall, F. S. 1945 Macdougall, Jean 1948 MacEwan, Grant 1948 MacEwan, Grant 1956 MacEwan, J. W. G. 1949 Macfarlan, Allan A. 1959 MacFarlane, G. J. 1912 Macfarlane, T. B. (Thomas B.) 1938, 1939 MacGill, E. E. 1907 MacGillivray, Donald H. 1956 Machan, R. N. 1958, 1960 Machum, K. R. 1946 MacInnes, George L. 1929 MacIntyre, M. 1948 MacKay, A. C. 1931 Mackay, Donald H. 1952, 1955, 1956 MacKay, Douglas 1933-1936 Mackay, (Dr) Norman J. 1957 Mackay, Eleanor 1958 Mackay, F. C. 1957 Mackay, Norman (J.) 1939, 1940, 1942, 1959 Mackay, W. Grant 1955, 1957, 1959, 1960 Mackay, Walter G. 1952, 1958 May sign "W.G.M." MacKay, William 1908 MacKenzie, A. 1909 MacKenzie, G. 1913 MacKenzie, J.R. 1954 MacKenzie, Linda 1916 MacKenzie, N. R. 1928 MacKenzie, W. A. 1914 Mackid Agencies Limited 1959 MacKie, E. F. 1907 Mackie, Lisle Moore 1931 Mackie, Norman 1953 Mackie, R. A. 1955 MacKimmie, R. A. 1957 Mackintosh, J. 1935 Maclaren, Jay 1957 MacLean, A. S. 1929 MacLean, Alex 1909 Maclean, Don 1955 MacLean, George 1915 Maclean-Hunter Publishing Company 1948, 1955 MacLean, J. B. 1907 Maclean's Magazine 1956 Macleod and Edmanson 1939, 1941 MacLeod Bros. 1933 Macleod, Dodo 1955, 1956 Macleod, J. E. A. 1934, 1935, 1948 MacLeod, (Mrs) R. 1952 MacLeod, N. J. 1907 Macleod, Norman 1956 Macleod, Riley, McDermid, Dixon and Burns 1952, 1953 a.k.a. "Macleod, Riley, McDermid, Bessemer and Dixon" MacMahon, (Pte) O. D. 1916 MacMillan and Company Limited 1954 Macmillan, [Andrew J.] Jim 1957 MacMillan Company of Canada 1946, 1947 MacMillan, D. C. 1915 MacMillan, J. D. 1930 MacNeill, R. H. 1924 MacNutt, C. B. 1932 MacNutt, (Rev) C. S. 1959 MacPhee, Ollie 1953 MacPherson, W. S. 1912 MacVicar, Elizabeth 1907 MacVicar, Nell 1928 MacWhirter, Ada 1950
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
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/descriptions21796
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: M-May (not including Mac or Mc) M. J. Hoffman Company 1938 M. K. Novelty Company 1946 [?], M. O. 1935 Possibly M. O. Huresho [M?], S. P. 1933 [?], Mabel 1952 Maberry, John O. 1952 Madden, Luella 1942 Madden, Ross 1941, 1943, 1946 Magee, Edith 1952, 1953 Magee, James 1911 Maguire, Albert 1905 Maguire, Frank 1908 Main, A. R. 1910 Main, R. 1958 Mair, Margaret 1952 Majeau, W. R. 1949 Makarowski, (Mrs) J. 1951 Makrauer, S. Lang 1946 Malcolm, Ted 1944 Malcom, Wyatt 1927, 1929 Mallay, J. E. 1914 Mallett, J. H. 1912 Maloney, Ray 1948 Managers, Limited 1952-1961 Managers, Limited 1953 Manitoba. Department of Mines and Natural Resources, Game and Fisheries Branch 1955, 1956 Manning Egleston Lumber Company Limited 1952, 1954 Mannus, R. M. 1907 Mansfield, Sydney 1936 Mansfield, W. 1913 Manson, Al 1944 Manufacturers Life Insurance Company 1934-1936, 1939, 1941, 1945, 1950, 1954, 1955 Many Bears, Cecilia 1946 Many Bears, Linden 1945-1948 Many Bears, (Mrs) Linden 1946, 1947, 1949, 1950 Mapson, F. W. 1907 March, J. E. 1927, 1937 Margetts, L. P. 1928 [?], Marguerite 1958 Marigeau, (Mrs) Martin 1950 Marion, Josephine 1953, 1958 a.k.a.: Mrs. Thomas C. Browne, Mrs. Tom Browne Markaby, Norman J. 1937 Marken, Otto G. 1956 Markin, J. B. 1913 Marquardt, (Dr) E. W. 1915 Marr, J. 1908 Marsden, Bill [1960], 196- Marsden, Greta E.` 1943 Marsden, P. 1914 Marshall, B. 1930 Marshall, E. T. 1935 Marshall, Everett 1945 Marshall, (Mrs) D. 1958 Marshall, R. W. 1956 Marshall-Wells Limited 1954 [Marten?], C. H. 1952 Martin, A. E. 1946 Martin, C. H. 1953 Martin, F. W. 1949 Martin, Fred M. 1949 Martin, Grindle 1911 Martin, Joe 1946, 1947 Martin, L. G. 1907 Martin, (Miss) Donna 1960 Martin, (Mrs) A. 1945, 1956 Martin, N. L. 1908 Martin, Peter 1949 [?], Mary 1925 [?], Mary & son 1939, 1940 Possibly Mary Massecar? Mason, A. J. 1924, 1925, 1932 Mason, Emilie 1927 Mason, J. D. 1932 Mason, J. M. 1934 Mason, R. W. 1908 Massecar, Earl 1931-1935, 1939-1943, 1945 Massecar, Earl 1943 Massecar, Mary (R.) 1942-1944, 1946, 1947?, 1949 Massie, Robert F. 1910 Matchett, R. S. 1952 Mather, Ralph J. 1958 Mather, William 1926 Matheros, Jean A. 1913 Mathers, M. Jane 1958 Matheson, John K. 1933 Mathews, H. F. 1933, 1935-1938, 1940-1942 Mathewson, George 1929 Mathewson, H. R. 1934 Matthews, C. G. 1940 Matthews, Fred 1946 Matthews, Gordon 1942 Matthews, H. F. 1928 Matthews, (Mrs) W. L. 1941 Maunder, Ernest 1932-1936, 1938, 1943-1945, 1948, 1949, 1957, 1960 Maveety, (Mrs) B. W. 1949 Mavor, Elsie 1952 Maw, Margaret 1955, 1956 Maxwell, Isabel 1950-1952, 1956, 1957, [1959] [?], May 1957 Mayhood, Fredrich 1929 Maynard, Charles 1927
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
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/descriptions21797
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Me-Mi Me 1950 Possibly from Boyda Hutchings? Mead-Castles and Company Incorporated 1946 Mearon, Rosie 1928, 1929 Meason, Gilbert, L. 1917 Medcalf, J. T. 1910, 1912 Medical Services Alberta Incorporated 1960 Medicine Hat Gun Club 1939 Medicine Hat News 1960 Medicine Hat Potteries 1939, 1940 Medley, R. C. 1948 Meech, H. W. 1957, 1958 Meese, W. 1911 Megan, F. P. 1927, 1928 Meggiuson, John D. 1912 Mehmel, F. A. 1951 Mehmel, Paul 1948, 1955 Meikle, Annie 1909 Meikle, Bert 1949 Meikle, J. 1958 Meister, John 1945 [?], Mel 1933 Melkado, J. 1941 Melland, Ambrose 1936, 1937 Mellen, Wils 1934 Melsted, V. J. 1921 Melton, A. R. 1940 Melville, W. W. 1942 Mercer, J. B. 1909, 1910 Merchants Casualty Insurance Company 1935 Merchants Cold Storage Company Limited 1933 Merilees, W. L. 1956 Merilees, Welborne (L.) 1952, 1956 Merrill, E. G. 1913 Merry, Charles F. 1911 Methot, L. D. 1913, 1915 Meyer, D. E. 1941 Meyer, Delmar E. 1946, 1947 Michel, Annie 1945 Michel, Christina 1930 Michel, Lucy 1945 Michel, Moses 1934, 1937, 1957 Michel, (Mrs) Moses 1944-1947, 1949, 1950, 1953 Michel, (Mrs) R. M. 1946 Michel, Rose (M.) 1946, 1948 Michols, J. M. 1927, 1928 Mid-West Novelty Manufacturing Company Limited 1950 Mid-West Paper Sales Limited 1941, 1948, 1955, 1958, 1959 a.k.a. "Mid-West Paper Limited" Middleton and Tait Limited 1933, 1935, 1936 Middleton, Hal E. 1907, 1908, 1920 Middleton, L. J. 1915 Miekle, J. L. 1907, 1908 Mill Owners Mutual Fire Insurance Company 1939 Millar, A. E. 1922, 1931, 1934, 1935 Millar, A. J. (Alex) 1902, 1930, 1933 Millar, Alex J. 1955, 1957 Millar, George 1917 Millar, Grace 1948 Millar (Hammond), Tilda 1950 Millen, G. H. 1908 Millen, J. 1928 Miller, B. A. R. 1911, 1912 Miller, D. H. 1946 Miller, Erman D. 1953 Miller, Frank W. 1936 Miller, Harry C. 1949 Miller, J. M. 1929 Miller, J. O. 1931 Miller, Joseph 1908 Miller, Olaf 1904, 1905, 1908 Miller, W. S. 1931 Miller, William 1912 Millet, Charles H. 1931 Millican, Albert M. 1935 Millie, (Mrs) 1929 Mills, (Mrs) James 1907 Mills, S. G. 1931 Mills, Verna E. 1959 Millwork Distributors Canada Limited 1955 [?], Milly 1933 Milne and Craighead 1955 Milvalker, M. 1915 Mitchell, A. 1948 Mitchell, Ann 1939 Mitchell, C. R. 1919 Mitchell, Edward T. 1911 Mitchell, Fred A. 1930 Mitchell, G. B. 1935 - 1939, 1944, 1949, 1955, 1956 Mitchell, J. A. 1950 Mitchell, J. W. 1929 Mitchell, Jack 1945, 1946, 1947, 1950 Mitchell, James W. 1955 Mitchell, John G. (Jack) 1912, 1919, 1927, 1929, 1930 Mitchell, K. B. 1940, 1941 Mitchell, M. 1928, [1960] Mitchell, Ross 1952 Mitchell, Ruth 1909, 1910 Mitchell, S. H. 1911, 1914, 1915 Mitchell, Sadie 1927 Mitchell, Winifred 1948 Mitchelltree, W. L. 1921 Mitcheson, H. 1915 Mitton, G. C. 1958 [?], Mitzi 1946
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
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/descriptions21798
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: Mo-Mz Model Oils Limited 1939 Modern Diet Products Supply Company 1940 Moffat's Variety Store 1935, 1936, 1941 a.k.a. Moffat's Variety Store Moir, John 1907 Moise, Lena 1955 Moise, Nancy 1952, 1955, 1957, 1958 Moline, Fred 1931 Mollison, J. 1907-1909, 1911, 1920 [?], Molly 1920, 1924 Monahan Supply Corporation Limited 1950 Monks, A. (A. E.) 1937, 1938 [Montgomery?], Jean 1958 Montgomery Manufacturing Company 1946, 1947 Montgomery, (Rev) H. Tully 1935, 1940, 1948 a.k.a. Tully Montgomery Montreal Newsdealers Supply Company 1951 Montreal Trust Company 1932 - 1939 Moodie, Kathleen 1946, 1947 Moodie, L. C. 1940 Moore, Belle 1916 Moore, David N. 1955 Moore, Earle 1942 Moore, Elizabeth I. 1953 Moore, Ethal 1910 Moore, Frank 1908 Moore, George 1933 Moore, Hilda E. 1940 Moore, J. W. 1907 Moore, John 1941, 1942 Moore, (Lt Col) Philip A. 1937 Moore, W. L. 1930 Moral Re-Armament 1948 Morant, Nicholas (Nick) 1937, nd Morgan, (Dr) H. V. 1952 Morgan, E. 1911, 1946 Morgan, Haze 1908 Morigeau, Martin 1948 Morigeau, (Mrs) M. 1943, 1944 Morigeau, (Mrs) Martin 1948, 1951 Morigeau, (Mrs) Toby 1945-1947 Morigeau, Toby 1948 Moriseau, Martin 1942 Moritomo Trading Company Limited 1936, 1937 Morley, Aseren 1933 Morley Trading Company 1932, 1936, 1938, 1939, 1941, 1942, 1944, 1945, 1950 Morrant, Mona 1956 Morris, D. F. Fitz 1911 Morris, E. A. 1905, 1907 Morris, M. 1939 Morris, Norma A. 1956 Morrison, Alex 1914 Morrison, C. G. 1936 Morrison, Jim 1949 Morrison, Kenneth (K. J.) 1927-1936, 1941, 1942, 1945, 1949, 1950, 1956 Morrison, M. 1928 Morrison, (Mrs) Robert 1910 Morrison, Neil 1908 Morrison, R. 1925 Morrison, W. J. 1950 Mortimore, G. E. 1958 Morton, (Mrs) A. D. 1952 Moses, Michel 1938 Moskin, Donald 1952, 1956, 1959, 1960 Moss, Lou 1952 Motherwill, M. E. 1935 Motley, H. H. 1912-1915 Motor Car Supply Company of Canada 1933, 1938 Mott, Eugene 1929 Mount Royal Hotel 1957 The Mountain Sanitorium 1957, 1968 Mowat, Angus 1935 Moyer, John W. 1927-1929 Moyer, S. 1907 Muir, Laurie A. 1916 Muirhead, W. J. 1931, 1941 Muldrow, Mimi 1955 Mullably, Reg 1911, 1912 Mundy, J. R. 1911 Munk, Ole 1952 Munro, J. H. 1945-1947 Munson, J. H. 1908, 1911 Munson, S. F. 1909 Murdoch, Alex 1910 Murphy, Alex 1939 Murphy, M. E. 1954 Murphy, P. 1907 Murphy, Thomas 1931 Murr, N. H. 1915 Murray, A. D. 1909, 1911 Murray, Buster 1954 Murray, J. M. 1932 Murray, K. W. 1955 for Hoggan, Charles Murray, W. Barr 1933-1936 Muse, C. H. 1948 Museum of the American Indian 1935, 1960 Musson Book Company Limited 1950 [Mutschman?], (Mrs) Paul 1935 Mythaler, P. O. 1935
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
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/descriptions21799
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: N-Ni N 1941 Possibly Nina? Nabors, Lesta Joyce 196- a.k.a. Mrs. Charles Nabors Naley, Edgar J. 1926 [?], Nan [?], Ralph 1938, 1943 Nansel, Y. 1911 Napper, L. 1911 National Bank of Pittsburg 1942 National Geographic Society 1932, 1946, 1947, 1958, 1960 National Home Monthly 1949 National Park School District Number 102 1939 Native Voice Publishing Company 1948 Natural History Magazine 1950 Natural History Museum, Balboa Park, San Diego 1949 Naugatuck Chemicals 1946 Nave, Edna 1958, 1959 Neal, Wallace E. 1943 Neas, Little Jimmy 1949 Nebeker, Edith 1959 Nebraska. Game, Forestation and Parks Commission 1960 Neilson Furniture Company Limited 1934, 1945 Neilson, N. P. 1907, 1909, 1912 Neish, Bill 1946 Neish, K. M. 1958 Nelson, Alfred L. 1958 Nelson, B. W. 1955 Nelson, Bev 1948 Nelson Bros. 1912 Nelson, (Mrs) Robert 1911 Nelson's Men's Wear 1954, 1955, 1957 Nelson, Tom 1922 Nerlich, E. 1952 Nerlich, Ernest 1948, 1953 Nerom Hosiery Limited 1954 Nesbitt, H. W. 1920 Nesbitt, Thomson and Company Limited 1955 Nesterwell, H. E. 1911 Nestler, Felic 1908-1913 Neve, Rex 1935, 1936 a.k.a. signed as "Rex" The New Brunswick Museum 1954 New York Life Insurance Company 1942, 1943, 1946, 1947, 1949, 1952 Newburn & Ambrose 1910 Newcomb, H. 1920 Newman, F. R. 1936 Newson, S. 1960 Newton, Betty 1958 Newton, F. 1921 Newton, J. D. 1929 Newton, Terry 1942 Niblock, Clare 1907 Niblock, J. 1907 Nichol, A. 1938 Nichol, J. C. 1948 Nichol, Linda 1960 Nichols, Graham 1959 Nicholson, Harry R. 1936 Nickle, S. C. 1951 Nicks, Betty A. 1957 Nicol, Margaret 1933 Nicol, William 1908 Nicolson, R. L. 1916 Nilson, Sally 1956 Nixon, Robert 1920
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
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/descriptions21800
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: No-Nz Noble, F. D. 1928 Noble, George 1955 Noble, Will 1915-1917 Noël, Donna 1958 Noismith, A. M. 1940, 1941 Nolan Chambers Might Saucier and Peacock 1948 Nolan, H. G. 1934, 1935 Nolan, Mary 1931, 1960, 1961, nd Nolan, Mary E. 1909, 1912, 1914, 1915, 1923 Nolan, Minnie 1913, 1915, 1916, 1927 Nolan, P. J. 1909, 1911 Noland, John W. 1928 Noltie, E. T. 1928, 1929, 1948 [?], Nonie 1941 Norbery, E. 1916 [?], Norman 1939 Norquay, A. 1931 Norris, F. T. 1941 North, Beatrice M. 1959 North British and Mercantile Insurance Company Limited 1937 North, C. W. 1912 North, Earl M. 1946 North, Earle (M.) 1946, 1947, 1949 North Hill Upholstery and Furniture 1949 North, Paul 1922 North Star Oil Company Limited 1932-1934 Northern Alberta Railways Company 1942 Northland Novelties 1952 Northwest Indian Novelties 1946 Northwood, Augusta 1945 Nova Scotia Museum of Science 1954 Noyes, F. K. 1923, 1924 [NuGraff?], Lottie 1936 Nut House Limited 1946, 1947 Nyberg, Peter 1951 Nye, Ellen 1931
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
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/descriptions21801
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 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
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
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
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: O O'Brien, Alice O'Brien, Eleanor 1952 O'Brien, Clarence J. 1948-1950, 1953-1956, 1959 O'Brien, J. P. 1945 O'Brien, Marjorie 1949 O'Brien, (Mr and Mrs) Clarence J. 1955 O'Callaghan, Bob 1953, 1958 O'Callaghan, (Dr) R. 1949 O'Callaghan, Robert 1931 O'Conner, J. 1910 O'Farrell, J. B. 1950 O'Miller, James 1914 O'Reilly, J. 1946, 1947 O'Sullivan, R. B. 1908 Oaksoder, Laura 1945 Oborne, Ross 1953 Ockley, Jean 1960 Odell, Mildred 1950 Oeming, Al 1955 Officer, E. 1941 Ogilvie, Alex 1907 Oliver, A. E. 1928, 1929 Oliver, Alex 1951 Oliver, Bill 1927 Oliver, Dave 1908 Oliver, Dave 1941-1943, 1945 Oliver, David 1937 Oliver, Frank 1907, 1908, 1910, 1914 Oliver, (Mr and Mrs) David R. 1949 Olivier, E. P. 1914, 1915 Olivier, G. F. 1920 Olivier, H. C. 1926-1928 [?], Ollie 1945, nd Possibly Olive, aunt of Norman Luxton May sign "Aunt Ollie" Olmstead, George 1951, 1954 Olmstead, Myron E. 1958 Olson, Bud 1952, 1953 Olson, Sally 1944 Oman, Alf 1946 Omnibook Incorporated 1946, 1947, 1954, 1957 a.k.a. "Omnibook" Onespot, Eddie 1933 Onespott, Edgar 1948 Ontario Laundry Limited 1936, 1943, 1946, 1947, 1949, 1952 a.k.a. "Ontario Laundry Company" Orchardson and Company Limited 1952, 1953 Orme, (Mrs) William 1955 Ormond, Oliver B. 1901, 1902, 1905-1908, 1911-1913, 1915, 1917, 1921-1924, 1927- 1931,1933, 1936-1940, 1942, 1944-1946, 1948, 1953, May sign "O.B.O." Orr, L. C. 1928, 1930, 1932, 1935, 1936 Orr, May 1930 Orr, (Mrs) Norman 1925 Ortus Films Limited 1940 Osborne, Ben 1929 Osborne, F. E. (Fred) 1928, 1931, 1936, 1937 Osborne, W. J. F. 1914 Oshanek, Y. E. 1952 Oskenonton, (Chief) 1939 Ottawa. Department of Public Printing and Stationery 1958 Ottawa. Royal Canadian Mounted Police, Office of the Commissioner 1949, 1957 Ottawa. The National Gallery of Canada 1953 Otter, Oscar 1935 Otto, W. J. 1905 Oulton, Grace 1930 Outdoor Canada 1945-1947 Owen, James 1942 Oxford and Cambridge Book Exchange 1943 Oxtra, Andrew T. 1928, 1929, 1931 Oysash, Arthur L. 1955
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
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

639 records – page 2 of 32.

Back to Top