Skip header and navigation

Narrow Results By

18 records – page 2 of 2.

Letters to Norman Luxton

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

McDougall and Ross family correspondence

https://archives.whyte.org/en/permalink/descriptions55093
Part Of
Luxton family fonds
Scope & Content
File consists of letters, postcards, invitations, holiday cards and other correspondence pertaining to members of the Ross and McDougall families. Recipients and senders include: May (McDougall) Ross, George H. Ross, Annie McDougall, Georgina (McDougall) Luxton, Jean Ross, and classmates of May McD…
Date Range
1898
1900-1902
1907-1913
[1910-1920]
1917-1919
1921
1923-1925
1939
1941-1942
1944
1946
1950-1952
1955
Reference Code
LUX / III / C2 / 15 to 16
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Extended family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 15 to 16
GMD
Textual record
Private record
Date Range
1898
1900-1902
1907-1913
[1910-1920]
1917-1919
1921
1923-1925
1939
1941-1942
1944
1946
1950-1952
1955
Physical Description
4 cm of textual records
Scope & Content
File consists of letters, postcards, invitations, holiday cards and other correspondence pertaining to members of the Ross and McDougall families. Recipients and senders include: May (McDougall) Ross, George H. Ross, Annie McDougall, Georgina (McDougall) Luxton, Jean Ross, and classmates of May McDougall Ross from her time as a student at DaMill Ladies' College.
Notes
Some items in file are not dated; some items do not name senders or recipients.
Material Details
One item in file is made of thin wood with plant sample and small red ribbon attached
Name Access
McDougall, May
McDougall, Annie
McDougall, David
Ross, George
Ross, Jean
Luxton, Georgina
Subject Access
Correspondence
Family and personal life
Holidays
Events
Community events
Weddings
Geographic Access
Canada
Alberta
Banff
Calgary
Morley
Ontario
St. Catharines
Language
English
Conservation
One Christmas greeting card printed on wood has been placed in mylar
Category
Communications
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Mortgage agreements, financial records

https://archives.whyte.org/en/permalink/descriptions54518
Part Of
Kidney family fonds
Scope & Content
File consists of four chattel mortgage agreements signed by George Paris [1894, 1895 and 1905], including 4 original documents and 2 scanned copies; a receipt in Maud Woodworth's name from the Dave White & Co. grocery store in Banff, 1914; a tax notice for "Mrs. John MacAulay" [previously Maud Wood…
Date Range
1894
1895
1905
1914
1919
1920
Reference Code
M74 / V / A / 1
Description Level
5 / File
GMD
Textual record
Government record
Private record
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / V : Legal and business records
Sous-Fonds
M74
Sub-Series
M74 / V / A : 1894 - 1920
Accession Number
3109
2016.8581
Reference Code
M74 / V / A / 1
GMD
Textual record
Government record
Private record
Date Range
1894
1895
1905
1914
1919
1920
Physical Description
1.5 cm of textual records (25 x 40 cm or smaller)
Scope & Content
File consists of four chattel mortgage agreements signed by George Paris [1894, 1895 and 1905], including 4 original documents and 2 scanned copies; a receipt in Maud Woodworth's name from the Dave White & Co. grocery store in Banff, 1914; a tax notice for "Mrs. John MacAulay" [previously Maud Woodworth] sent from Medicine Hat, 1919; and a cheque signed by Maud Woodworth MacAulay in 1920 for a deposit on property in Calgary.
Notes
File includes scanned copies of two original documents
Name Access
Woodworth, Maude
Paris, George
Subject Access
Businesses
Finances
Property
Government
Boats
Geographic Access
Canada
Alberta
Banff
Bankhead
Medicine Hat
Access Restrictions
Request assistance before handling fragile documents
Language
English
Conservation
Most of the items in this file have been put in mylar due to fragility/damage
Category
Commerce and industry
Land, settlement and immigration
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Newspaper clippings, published materials, other family records

https://archives.whyte.org/en/permalink/descriptions55097
Part Of
Luxton family fonds
Scope & Content
File consists of clippings, notes, published materials and a certificate pertaining to various members of the McDougall and Ross families. Includes tickets for Jean and May Ross to the 1937 Calgary Stampede, a genealogical timeline of the British Royal Family [between 1860 and 1900], notes on ranch…
Date Range
[1900-1910]
1917
1922
1925
1930
1937
1949
1956
1958
Reference Code
LUX / III / C2 / 18
Description Level
5 / File
GMD
Textual record
Published record
Private record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Extended family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 18
GMD
Textual record
Published record
Private record
Date Range
[1900-1910]
1917
1922
1925
1930
1937
1949
1956
1958
Physical Description
1 cm of textual records
Scope & Content
File consists of clippings, notes, published materials and a certificate pertaining to various members of the McDougall and Ross families. Includes tickets for Jean and May Ross to the 1937 Calgary Stampede, a genealogical timeline of the British Royal Family [between 1860 and 1900], notes on ranching in Alberta, pocketbooks, a pamphlet from the University of Alberta School of Nursing [1930], House of Commons and Senate of Canada reports [containing speeches by George Ross], newspaper clippings and handwritten genealogy notes pertaining to David and George McDougall, and a certificate addressed to May McDougall celebrating her 50-year subscription to the Calgary Herald newspaper.
Name Access
McDougall, May
Ross, George
Ross, Jean
McDougall, David
McDougall, George
Subject Access
Family and personal life
Genealogy
History
Public events
Publication
Government
Newspaper
Calgary Stampede
Geographic Access
Canada
Alberta
Banff
Calgary
Edmonton
Language
English
Conservation
Newspaper clippings stored in mylar
Category
Family and personal life
Sports, recreation and leisure
Law and justice
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Other postcards - friends and family

https://archives.whyte.org/en/permalink/descriptions55106
Part Of
Luxton family fonds
Scope & Content
File consists of postcards sent to extended family members and friends of the Luxton family. Senders and recipients include John Grant and George Millward McDougall, William [Bill] LaPorte, Emmeline Wheeler, and Effie Huppe.
Date Range
1904
[1907-1909]
[1940-1960]
1975
1978
Reference Code
LUX / III / D / 27
Description Level
5 / File
GMD
Textual record
Private record
Postcard
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / D : Other material
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / D / 27
GMD
Textual record
Private record
Postcard
Date Range
1904
[1907-1909]
[1940-1960]
1975
1978
Physical Description
8 b&w and col. postcards ; 25 x 10 cm or smaller
Scope & Content
File consists of postcards sent to extended family members and friends of the Luxton family. Senders and recipients include John Grant and George Millward McDougall, William [Bill] LaPorte, Emmeline Wheeler, and Effie Huppe.
Notes
Some items in this file are not dated. Some postcards do not name recipients and/or senders.
Name Access
Grant, John
McDougall, George
LaPorte, Bill
Wheeler, Emmeline
Huppe, Effie
Subject Access
Family and personal life
Correspondence
Holidays
Travel
Tourism
Landscapes
Sports and leisure
Geographic Access
Canada
Alberta
Banff
Morley
British Columbia
Prince George
United States of America
New York
Philippines
Tanzania
Seychelles
Language
English
Category
Communications
Exploration, discovery and travel
Family and personal life
Sports, recreation and leisure
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Publications, correspondence, events

https://archives.whyte.org/en/permalink/descriptions54506
Part Of
Kidney family fonds
Scope & Content
File consists of a published guidebook for ice hockey, three menus/programmes for events in Banff, three postcards, three pages of loose poetry, and news clippings/pages from newspapers. Content pertains to a community Christmas dinner event at the King Edward Hotel in Banff; loose poetry, handwrit…
Date Range
1888
1898
1906
[ca. 1910]
1911
1914 - 1916
[ca. 1915 - ca. 1920]
Reference Code
M74 / IV / A / 1
Description Level
5 / File
GMD
Textual record
Private record
Published record
Postcard
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / A : 1886 - 1920
Accession Number
3109
2016.8581
Reference Code
M74 / IV / A / 1
GMD
Textual record
Private record
Published record
Postcard
Date Range
1888
1898
1906
[ca. 1910]
1911
1914 - 1916
[ca. 1915 - ca. 1920]
Physical Description
1.5 cm of textual records
History / Biographical
Frederick Albert Woodworth (August 8, 1895 - April 16, 1916) was the fifth child of eleven, born to parents Elizabeth and Benjamin Woodworth in the town of Banff. Fred Woodworth worked as an electrician in the mines at Bankhead prior to joining the war effort in February 1915. Fred was shot by enemy fire on April 16, 1916 and is now buried in Ypres, Belgium. Fred has a second memorial located in the Woodworth family section of the Banff Town Cemetery.
Scope & Content
File consists of a published guidebook for ice hockey, three menus/programmes for events in Banff, three postcards, three pages of loose poetry, and news clippings/pages from newspapers. Content pertains to a community Christmas dinner event at the King Edward Hotel in Banff; loose poetry, handwritten; postcards sent to Benjamin Sr., Maud and Ethel Woodworth, between 1906 and ca. 1915; a copy of the newsletter "Trench Echo" from the 27th Battalion in Winnipeg from 1915; a dinner banquet menu/programme for the 56th Overseas Battalion dated 1916; a news clipping announcing the marriage of Ted and Minnie Davidson, ca. 1915; two pages of a June 7, 1888 publication of the "National Park Life" newspaper; an invitation to the Brotherhood of Locomotive Engineers and Ladies Auxiliay Annual Ball 1914; and a news clipping of a memorial article for Frederick Woodworth who was killed in action during World War I.
Notes
One page of a two-page handwritten poem is signed "E M W" [likely "Ella Maud Woodworth"].
Name Access
Brett, Reginald H. (Harry)
Tuthill, J. A.
Woodworth, Benjamin Frederick
Brett, Robert G.
Woodworth, Fred
Woodworth, Maude
Subject Access
Sports
Winter sports
Hockey
Community events
Hotels
Travel
Family and personal life
Cascade Lodge No. 5
Military
World War I
National parks and reserves
Canadian Pacific Railway
Geographic Access
Canada
Alberta
Banff
Calgary
Manitoba
Winnipeg
Language
English
Conservation
Fragile newspaper and loose pages encased in mylar or acid free paper for protection, use caution when handling
Category
Family and personal life
Military
Biographical Source Notes
https://www.findagrave.com/memorial/12326261/frederick-albert-woodworth
https://albertaonrecord.ca/woodworth-family-fonds
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Tickets, tags and loose notes

https://archives.whyte.org/en/permalink/descriptions55115
Part Of
Luxton family fonds
Scope & Content
File consists of tickets and coupons from the National Parks Service Bathhouses, Dave White & Co. Ltd., and Lake Windermere Creamery; File also contains loose notes pertaining to the 1938 officers of the Southern Alberta Women's Pioneer and Old Timer Association, a Calgary Herald article draft writ…
Date Range
[1908-1920]
1938
[1950-1970]
1954
Reference Code
LUX / II / F1 / 66
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 66
GMD
Textual record
Private record
Date Range
[1908-1920]
1938
[1950-1970]
1954
Physical Description
0.5 cm of textual material
Scope & Content
File consists of tickets and coupons from the National Parks Service Bathhouses, Dave White & Co. Ltd., and Lake Windermere Creamery; File also contains loose notes pertaining to the 1938 officers of the Southern Alberta Women's Pioneer and Old Timer Association, a Calgary Herald article draft written by Georgina Thompson [n.d.], and a damaged envelope and letter addressed to Georgina Luxton apologizing for mailing delays which were caused by a plane crash [1954].
Name Access
Luxton, Georgina
White, David Mackintosh (Dave)
Thompson, Georgina
Southern Alberta Pioneers and Old Timers Association
Subject Access
Businesses
Commerce and industry
Personal and Professional Life
Correspondence
Community life
Organizations
Publication
Newspaper
Calgary Herald
Geographic Access
Canada
Alberta
Banff
Calgary
British Columbia
Invermere
Language
English
Conservation
Damaged letter envelope stored in mylar to prevent cross-contamination of other items in file
Category
Commerce and industry
Communications
Family and personal life
Sports, recreation and leisure
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Travel letters, 1898 to 1905

https://archives.whyte.org/en/permalink/descriptions56771
Part Of
Mary (Molly) Wright Adams fonds
Scope & Content
File consists of handwritten letters which Molly Wright Adams wrote between 1898 and 1905. Letters are predominantly addressed to"Katy" [possibly Molly's sister, Catharine (Adams) Elkin]. Contents pertain to Molly's travels in the United States, Venezuela, Mexico and the Canadian Rockies [including…
Date Range
1898-1905
Reference Code
M555 / I / A / 2
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Mary (Molly) Wright Adams fonds
Description Level
5 / File
Fonds Number
M555
V777
Series
M555 / I : Correspondence
Sous-Fonds
M555
Sub-Series
M555 / I / A : Molly Wright Adams correspondence
Accession Number
2018.8685
Reference Code
M555 / I / A / 2
GMD
Textual record
Private record
Date Range
1898-1905
Physical Description
2 cm of textual records
Scope & Content
File consists of handwritten letters which Molly Wright Adams wrote between 1898 and 1905. Letters are predominantly addressed to"Katy" [possibly Molly's sister, Catharine (Adams) Elkin]. Contents pertain to Molly's travels in the United States, Venezuela, Mexico and the Canadian Rockies [including Banff, Emerald Lake, Field, Golden and Glacier], extended family and personal interests.
Notes
Letters from Mexico accompanied by envelope (ca.1940) with notes pertaining to transcription of original letters in file [See "Material Details"] and annotated brown storage envelope in separate file folder
Material Details
Annotation in pencil on manila envelope in file: "Mexico Mar 16 1905 to Apr 11 1905 typewritten 1940"
Name Access
Adams, Molly
Elkin, Catharine (Adams)
Subject Access
Travel
Tourism
Family and personal life
Correspondence
Geographic Access
United States of America
Venezuela
Mexico
Canada
Alberta
Banff National Park
Banff
Yoho National Park
Emerald Lake
British Columbia
Field
Golden
Glacier
Glacier National Park
Language
English
Category
Exploration and travel
Family and personal life
Tourism
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

18 records – page 2 of 2.

Back to Top