Skip header and navigation

Narrow Results By

73 records – page 1 of 8.

Part Of
Luxton family fonds
Scope & Content
Sub-series consists of: account books, 1922-1944, 6 v.; deposit books, 1943-1944, 1955-1956, 2 v.; cheque stubs, 1906-1959, ca. 1 m
Date Range
1906-1959
Reference Code
LUX / I / C3 - 1 to 19
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C3 - 1 to 19
Date Range
1906-1959
Physical Description
ca.1 m and 8 v. of textual records
Scope & Content
Sub-series consists of: account books, 1922-1944, 6 v.; deposit books, 1943-1944, 1955-1956, 2 v.; cheque stubs, 1906-1959, ca. 1 m
Title Source
Title based on contents of sub-series
Content Details
CONTENTS OF FOLDERS (LUX / I / C3 - 1 to 19) :
1 Account books, 1922-1944, 6 v.
2 Deposit books, 1943-1944, 1955-1956, 2 v.
3 Cheque stubs, 1906, 1918, 1922, 1923
4 Cheque stubs, 1923 Feb - 1927 June
5 Cheque stubs, 1927 June - 1931 Jan
6 Cheque stubs, 1931
7 Cheque stubs, 1942, 1945, 1947, 1948
8 Cheque stubs, 1944
9 Cheque stubs, 1953, 1954
10 Cheque stubs, 1955
-
11 Cheque stubs, 1955, 1956
12 Cheque stubs, 1956, 1957
13 Cheque stubs, 1956, 1957
14 Cheque stubs, 1957
15 Cheque stubs, 1957, 1958
16 Cheque stubs, 1958
17 Cheque stubs, 1958, 1959
18 Cheque stubs, 1959
19 Cheque stubs, 1959
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Canadian and western history research papers : Research

https://archives.whyte.org/en/permalink/descriptions22034
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of research notes relating to western Canadian history.
Date Range
[1869-1970]
Reference Code
LUX / II / B4 - 269 to 278
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.4. Professional : historical research
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B4 - 269 to 278
Date Range
[1869-1970]
Physical Description
15 cm textual material
Scope & Content
Sub-series consists of research notes relating to western Canadian history.
Title Source
Title based on contents of sub-series
Content Details
LIST OF FILES (LUX / II / B4 - 269 to 278 ) : * 9 research notebooks, Canadian and western history research * 1 research notebook * 9 articles: "Fort Owen - A Chronology"; "Ukrainians in Canada"; "Esterhazy - Saskatchewan's Fifty-Year Old Magyar Settlement"; "Pioneer Spirit: Kaposvar The Oldest Hungarian Colony, 1886-1926"; Comment on "Pioneer Spirit"; "Steinbach: The First Mennonite Settlement in Western Canada"; "Icelanders in Canada"; "The Church and the Pioneering Life in Scandia"; "Across the Prairies Two Centures Ago." * 1 research notebook * 1 research notebook * 0.7 cm research notes * 1 research notebook * 0.3 cm collected correspondence re Buffalo Hunt [1910-1974] * 3.0 cm collected essays, correspondence and articles[1869-1955]
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Date Range
1904-1964
Reference Code
LUX / III / A1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.A.1. Family : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / A1
Date Range
1904-1964
Physical Description
0.2 m textual records
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Date Range
1888-1963
Reference Code
LUX / III / B1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.B.1. Georgina Luxton : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / B1
Date Range
1888-1963
Physical Description
13 cm textual records.-- photographs: 3 prints
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Curio store accounts

https://archives.whyte.org/en/permalink/descriptions17772
Part Of
Luxton family fonds
Scope & Content
Sub-series pertains to purchase, inventory and sale of goods and services for Luxton's curio stores, including the Sign of the Goat. Accounts pertain mainly to the purchase, inventory and sale of a wide variety of goods including: curios, souvenirs, publications, post cards, notions, furs, skins,…
Date Range
1904-1962
Reference Code
LUX / I / C1 / 1 to 42
Description Level
4 / Sub-series
  4 Electronic Resources  
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / C : Business, legal and financial
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Reference Code
LUX / I / C1 / 1 to 42
Date Range
1904-1962
Physical Description
43 cm of textual records (34 v., 2.5 cm and 41 p.)
Scope & Content
Sub-series pertains to purchase, inventory and sale of goods and services for Luxton's curio stores, including the Sign of the Goat. Accounts pertain mainly to the purchase, inventory and sale of a wide variety of goods including: curios, souvenirs, publications, post cards, notions, furs, skins, taxidermy, trophy heads, glassware and jewellery, photographic views.
Notes
Volumes occasionally contain information pertaining to other businesses
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 1 to 42):
* [Order and sales ledger], 1904-1905, 1 v. (folder 1)
* Curio store cash book, July 24 / 05, 1905-1906, 1 v. (folder 2)
* Book I for 1906, from April 3rd, 1906 to July 27th, 1906 : [cash and sales book], 1906, 1 v. (folder 3)
* Book II for 1906, from July 27th, 1906 to Sept. 17th, 1906 : [cash and sales book], 1906, 1 v. (folder 4)
* Book III for 1906, from Sept.18th, 1906 to July 8th, 1907 : [cash and sales book], 1906-1907, 1 v. (folder 5)
* [Account ledger], 1906-1914, 1 v. Re furrier and taxidermy business (folder 6)
* Inventory of stock returned from branch curio store, Sept.24/07, 1907, 1 v. (folder 7)
* Stock put in branch curio store near CPR hotel, May 1907 : [stock book], 1907, 1 v. (folder 8)
* The Branch Curio Store, Banff Alta, May 1907 : [account book], 1907, 1 v. (folder 9)
* Banff Alta, season 1908 account book, 1908, 1 v. Re curio shop and livery business (folder 10)
* From Jan 2nd, 1908 to Sept. 2nd, 1908 : [account book], 1908, 1 v. (folder 11)
* Curio stock, Nov 1908 to November 1909, also stock taken Nov. 11/10 : [stock book] 1908-1912, 1 v. (folder 12)
* Stock book from branch store, 1911-1912, 1 v. (folder 13)
* Curio store sales book 1913, 1913-1915, 1 v. (folder 14)
* Curio store : [account book], 1915, 1 v. (folder 15)
* [Account book], 1917, 1 v. Re May to August 1917 (folder 16)
* [Account book], 1917, 1 v. Re July to October 1917 (folder 17)
* [Account book], 1917, 1 v. Re August to December 1917 (folder 18)
* [Ledger], 1928-1933, 1 v. (folder 19) - Oversize storage
* Inventory summary : [curio store inventory], 1932-1935, 9 p. (folder 20) - Oversize storage
* [Account book], 1935-1942, 1 v. Re curio store accounts and personal expenses (folder 21)
* Inventory sheets, 1935-1945, 1.5 cm. Re game heads, furs, beadwork, curios (folder 22) - Oversize storage
* Fur dealer's record (N. K. Luxton, dealer), 1936-1944, 1 v. (folder 23)
* Fur dealer's record, 1937, 1949, 1 v. (folder 24)
* [Account book], 1942-1944, 1 v. Re curio store accounts (folder 25)
* [Account ledger], 1944-1945, 1 v. Re curio store accounts (folder 26)
*[Inventory and stock ledger], 1945-1946, 1 v. (folder 27)
*Stock sheets, 1948-1953, 1 cm (5 sets). Sets are: April 1948 - March 1949, April 1949 - March 1950, April 1950 - March 1951, April 1951 to March 1952, April 1952 to March 1953. (folder 28, 29, 30)
* [Account ledger], 1950-1952, 1 v. (folder 31)
* [Account book], 1952-1953, 1 v. (folder 32)
* [Sales ledger], 1954-1956, 1 v. (folder 33)
* [Sales ledger], 1956-1958, 1 v. (folder 34)
* [Expense book], 1956-1958, 1 v. (folder 35)
* [Sales ledger], 1958, 1 v. (folder 36)
* [Sales ledger], 1959-1960, 1 v. (folder 37)
* Sales sheets, 1960-1962, 14p. (2 sets) (folder 38)
* [Sales ledger], 1960-1961, 1 v. (folder 39)
* [Expense and inventory ledger], 1961, 1 v. (folder 40)
* Stoney Indians 1961 received : [account sheets], 1961, 2 p. (folder 41) - Oversize storage
* Inventory : [account sheets], before 1962, 16p. (3 sets). Appears to pertain to native arts, goods and supplies. One set is titled "Fort St. James" (folder 42)
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
File consists of photographs of Norman Luxton with dogs, dog portraits, views in front of Trading Post, breeding information and licenses
Date Range
[between 1904 and 1962]
Reference Code
LUX / I / D1 - 11, 12
Description Level
4 / Sub-series
GMD
Photograph
Photograph print
Negative
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
I.D.1. Personal and professional : Personal and family life
Sous-Fonds
I. Norman Luxton sous-fonds
Accession Number
LUX
Reference Code
LUX / I / D1 - 11, 12
GMD
Photograph
Photograph print
Negative
Date Range
[between 1904 and 1962]
Physical Description
ca.205 photographs (ca.95 prints, ca.110 negatives). -- .5 cm of textual records
Scope & Content
File consists of photographs of Norman Luxton with dogs, dog portraits, views in front of Trading Post, breeding information and licenses
Subject Access
Animals
Dogs
Family and personal life
Geographic Access
Canada
Alberta
Banff
Reproduction Restrictions
Restrictions may apply
Language
N/A
Category
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Date Range
[ca.1905-ca.1960]
Reference Code
LUX / I / C1 / 60 to 71
Description Level
4 / Sub-series
GMD
Textual record
  6 Electronic Resources  
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / C : Business, legal and financial
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Reference Code
LUX / I / C1 / 60 to 71
GMD
Textual record
Date Range
[ca.1905-ca.1960]
Physical Description
11 v. and ca.5 cm of textual records
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Geographic Access
Banff
Banff National Park
Alberta
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 60 to 71):
* [Account ledger], ca.1905, 1 v. Entries pertain to Merchants Bank, H. E. Sibbald, David McDougall, and personal accounts. Some entries are dated 1906 and 1907 (folder 60)
* Transient ledger : [sheets], 1911, 1.5 cm. Re house, bar, livery and curio accounts (folder 61) - Oversize storage
* [Account ledger], 1912-1928, 1 v. Re businesses (curio, coal, livery, other) and personal accounts (folder 62)
* Purchase and general accounts : [ledger sheets], 1914-1928, 4 sheets. Re properties. Involves Byron Lee Smith and Robert Vass (folder 63) - Oversize storage
* Purchase and general accounts : [ledger sheets], 1915-1927, 1.5 cm. Re properties, businesses, insurance and personal accounts (folder 63) - Oversize storage
* [Account ledger], 1917, 1 v. Re mainly horse and hay accounts with individuals and businesses (folder 64) - Oversize storage
* Daily statement of business : [cash and charge records], 1917-1918, 2 v. (folder 65) - Oversize storage
* [Property record books], 1907-1928, 3 v. Property records describe Luxton properties, enhancements, rents, furnishings, renters, etc. Books cover 1918-1922 (with loose items back to 1907), 1922-1925, and 1923-1928. Includes loose items (folder 66)
* [Account book], 1925-1936, 1 v. Re personal accounts, including sundries and banking, also curio shop etc (folder 67) - Oversize storage
* [Account ledger], 1932-1945, 1 v. Re business, rental and personal accounts (folder 68)
* [Account sheets], 1935-1939, .5 cm. Re sundries, banking, curio store, personal and car accounts (folder 68B) - Oversize storage
* [Account sheets], 1943-1944, .5 cm. Re business, property and personal accounts (folder 69) - Oversize storage
* [Account ledger], 1948-1956, 1 v. Re properties, business leases, rents and taxes (folder 70)
* [Account book sheets], before 1962, .5 cm. Re accounts with Stoney individuals, perhaps at Morley (folder 71)
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Invoices and receipts

https://archives.whyte.org/en/permalink/descriptions17824
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of invoices and receipts pertaining to the purchase of goods and services for various Luxton businesses including: clothing and shoes, curio stores, Sign of the Goat, King Edward Hotel, King Edward Livery (including horse and hay sales with Stoney Indians), Lux Theatre, Banff Cr…
Date Range
1904-1962
Reference Code
LUX / I / C2 - 1 to 94
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C2 - 1 to 94
Date Range
1904-1962
Physical Description
31 cm of textual records
Scope & Content
Sub-series consists of invoices and receipts pertaining to the purchase of goods and services for various Luxton businesses including: clothing and shoes, curio stores, Sign of the Goat, King Edward Hotel, King Edward Livery (including horse and hay sales with Stoney Indians), Lux Theatre, Banff Crag and Canyon, insurance agency, real estate. Until the end of 1918, pertain mainly to a wide variety of wholesale goods for resale including: curios, souvenirs, publications, post cards, notions, glassware, jewelry, stationary, photographic supplies and views; furs, skins, taxidermy, trophy heads. Supplies include lumber, hardware, meat, groceries, taxidermy materials, theatre equipment and film rentals. After 1918, pertain to a more limited range of goods and services and also include some personal expenses. Service expenses include cartage, laundry, utilities, insurance, telephone, land rent, taxes, customs and advertising. From 1931 onwards, records are usually accompanied by monthly summaries of expenses. Also include some records of community fund raising for curling, Banff Gun Club, Christmas tree fund and Banff Winter Carnival.
Title Source
Title based on contents of sub-series
Content Details
LIST OF FOLDERS (LUX / I / C2 - 1 to 94) :
1 1904 (1cm)
2 1905 (1cm)
3 1906 January - June (1cm)
4 1906 July - December (1cm)
5 1907 January - April (1cm)
6 1907 May - October (1cm)
7 1907 November - December (1cm)
8 1908 January - April (1cm)
9 1908 May - June (1cm)
10 1908 July - December (1cm)
11 1910 May - June ; 1911 March - Dec. (1cm)
12 1912 (1cm)
13 1913 - 1918 (1cm)
14 1919 - 1926 (1cm)
15 1927 (1cm)
16 1929 (1cm)
17 1930 (.5cm)
18 1931 January - June (1cm)
19 1931 July - December (1cm)
20 1932 January - June (1cm)
21 1932 July - December (1cm)
22 1933 January - May (1cm)
23 1933 June - August (1cm)
24 1933 September - December (1cm)
25 1934 January - May (1cm)
26 1934 June - August (1cm)
27 1934 September - December (1cm)
28 1935 January - June (1cm)
29 1935 July - December (1cm)
30 1936 January - May (1cm)
31 1936 June - September (1.5cm)
32 1936 October - December (1cm)
33 1937 January - April (1cm)
34 1937 May - June (1cm)
35 1937 July - September (1cm)
36 1937 October - December (1cm)
37 1938 January - May (1.5cm)
38 1938 June - September (1.5cm)
39 1938 October - December (1cm)
40 1939 May - December (1.5cm)
41 1940 (1.5cm)
42 1941, 1942 (1.5cm)
43 1944 April - December (1.5cm)
44 1945 January - May (1.5cm)
45 1945 June - December (1.5cm)
46 1946 (1.5cm)
47 1947 January - June (1.5cm)
-
48 1947 July - October (1.5cm)
49 1947 November - December (1cm)
50 1948 January - March (1cm)
51 1948 April - June (1cm)
52 1948 July - September (1cm)
53 1948 October - December (1cm)
54 1949 January - March (1cm)
55 1949 April - June (1cm)
56 1949 July - September (1cm)
57 1949 November - December (1cm)
58 1950 January - April (1cm)
59 1950 May - July (1cm)
60 1950 August - October (1cm)
61 1950 November - December (1cm)
62 1951 January - April (1cm)
63 1951 May - June (1cm)
64 1951 July - September (1cm)
65 1951 October - December (1.5cm)
66 1952 January - April (1.5cm)
67 1952 May - September (1.5cm)
68 1952 November - December (1cm)
69 1953 January - March (1cm)
70 1953 April - June (1cm)
71 1953 July - September (1cm)
72 1953 October - December (1cm)
73 1954 January - March (1cm)
74 1954 April - July (1cm)
75 1954 August - October (1cm)
76 1954 November - December (1cm)
77 1955 January - April (1cm)
78 1955 May - September (1.5cm)
79 1955 October - December (1.5cm)
80 1956 January - April (1cm)
81 1956 May - July (1cm)
82 1956 August - December (1.5cm)
83 1957 January - May (1cm)
84 1957 June - August (1cm)
85 1957 September - December (1cm)
86 1958 (1cm)
87 1959 January - June (1cm)
88 1959 July - September (1cm)
89 1959 October - December (1cm)
90 1960 (.8cm)
91 1961 (.5cm)
92 1962 (.2cm)
93 no dates (.5cm)
94 1959 - 1961 (.5cm)
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

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

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21777
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: Br-Bz Brabyn, E. S. 1908, nd Brace, Henry 1928, 1935 The Bracebridge Gazette 1945 Bradeau, M. 1913 Braden, M. 1909 Bradford Cottage Gift Shop 1954 Bradley, L. R. 1950 Bradley, R. H. 1941 Bradshaw, A. 1938 Bradshaw, T. 1908 Brady, M. 1949 Brady, M. O. 1907 Brady, W. H. 1932 Brae, Heathe 1905 Bragg, W. S. 1955 Braide, R. 1902 Bramell, George Alex 1929, 1931 Branson, (Lt Col) L. H. 1937 Branstetter, Lee 1930, 1935 May also be Mr & Mrs Branstitter Braseth, J. H. 1920 Brasier, S. C. 1908 Brask, R. L. 1944 Brass, E. 1958 Braun, A. J. 1955, 1956 Braun, D. C. 1943, 1944, 1945 Brazeau, Millie 1928, 1929, 1930, 1931, 1932 Brazier, Myrtle 1930 Brazil, Thomas 1909 Breadner Company Limited 1935, 1940 Breadner, S. 1905-1907, 1920, 1928 Brecken, P. R. 1933 Brett, D. J. 1955 Brett, Helen M. 1933 Brewer, C. A. 1938 Brewer, Carl S. 1941, 1942, 1943 Brewer, Hope 1936, 1955 Brewer, J. W. 1946-1949 Brewer, N. 1936 Brewer, S. H. 1937 Brewer, Sonny 1936 Brewster, Art Brewster, Jack 1953 Brewster Auto Service 1941, 1942, 1946 Brewster, C. B. 1942, 1946, 1947 Brewster, C. B. 1956 Brewster, Francis 1933 Brewster, Fred 1951, 1960 Brewster Industries Limited 1948 Brewster, Jack W. 1928, 1930, 1932-1935, 1941 a.k.a. "Jack Brewster" Brewster, James 1907, 1914, 1922, 1930 Brewster, Merle M. 1958 Brewster, Pat 1929, 1948 May sign "F. O. Brewster" Brewster Taxi 1945 Brewster, Tead 1931, 1935, 1936 May sign "Tead" Brewster Transport Company Limited 1949, 1950, 1951, 1955 a.k.a. "Brewster Transportation Company" Brewster, W. A. 1928, 1929 Brewster, Wilma 1941 Brice, Norman B. 1957 Bricker, D. O. 1908 Bridges, T. W. 1954, 1958 Bridgman, A. T. 1909 Briggs, Arthur 1916, 1928, 1930-1938, 1940-1943, 1945-1949, 1951, 1953-1958 May sign "Arthur" or "A. Briggs" Briggs Furriers 1950, 1956-1960 Briggs, H. B. 1912, 1915 Briggs, Marg 1956 Briggs, Pansy 1911 Briggs Tannery and Fur Company Limited 1936, 1948 a.k.a. "Briggs Tannery" Briggs, William 1911 Brigham, Edward M. 1950, 1951, 1954 Brigham, Percy A. 1939, 1940, 1941 Brilton, Grace S. 1932 Brim, Lola 1934 Lola Brim (Allard) Brimberry, J. L. 1948 Brinckman, J. A. 1909 British America Paint Company Limited 1958 British American Oil Company Limited 1937, 1941, 1948, 1957 a.k.a. "British American Paint Company Limited" British Columbia. Game Act 1939, 1940 British Columbia. Game Act 1953 British Columbia. Game Act, Permit 1946, 1953 a.k.a. "British Columbia. Permit" British Columbia. Game Commission 1959 British Columbia. Game Department 1955 British Columbia Historic Quarterly 1945 British Columbia Historical Association 1949,1950, 1952, 1956 British Columbia Historical Quarterly 1959 British Columbia. Office of Game Commission 1937, 1944, 1957 British Columbia. Office of Mining Recorder 1949 British Columbia. Office of the Provincial Museum 1949 British Columbia. Office of the Provincial Museum 1951 British Columbia. Provincial Archives 1937, 1941, 1946, 1950, 1954 a.k.a. "British Columbia. Provincial Library and Archives" British Columbia. Surveyor General, Department of Lands 1933 British Consulate-General, Bangkok 1935 British Woollen Shop 1950 Broadcasting Station CFAC 1954, 1956 Broadcasting Station CJCA 1946 Brock, C. H. 1958 Brock Company Limited 1941, 1942, 1949 a.k.a. "Brock Company Western Limited" Brockbank, George L. 1939, 1940 Broday, K. 1960 Broderick, Sid 1914 Brodie, Harry 1907 Brodie, W. A. 1908 Brogan, Violet M. 1940, 1944 Bromwell, S. 1910, 1911 Bronze Memorial Company 1939 Brooder, F. R. 1930 Brooker, M. A. G. 1907 Brookfield Laboratories 1952 Brooks, Allan 1933, 1934, 1937 Brooks Appliance Company 1949, 1950 Brooks, F. 1929 Brooks, J. N. 1907 Brophy, G. D. 1926, 1928, 1932, 1933, 1937 Brophy, V. A. 1933, 1935 Brosseau, Bert 1912 Brourdeau, Rodolphe 1919 Brower, Harriet 1943 Brown, Dave A. Johnson, F. H. 1948 Brown, Denny 1948 Brown, E. M. 1959 Brown, Edith M. 1959 Brown, Frank 1932, 1934 Brown, H. G. 1926 Brown, I. J. 1909 Brown, James E. 1958 Brown, Margaret D. 1952 Brown, (Mrs) M. H. 1945, 1956 Brown, William E. 1906 Brown, William L. 1926 Browne, Agnes 1932, 1946, 1947, 1951, 1953 a.k.a. Mrs. Belmore Browne Browne, Belmore 1933, 1936, 1945, 1948, 1949 Browne, George 1949, 1950, 1951, 1953-1955 May sign "George" Browne, Tibby 1952, 1953, 1958 a.k.a. Mrs. George Browne Browning, Jack 1937 Brownlee, W. D. 1907 Brownstone, Allan 1919 [?], Bruce 1935 Bruce Carnall Siegmund Werner Limited 1951 Bruce, D. A. 1907, 1908, 1919 Bruce, E. C. 1936, 1938 Bruce, E. R. 1920, nd Bruce Robinson Electric Limited 1946, 1947, 1954 Brun, Andre P. 1938 Brundage, Guy W. 1957 Brunings, John H. 1941 Bryant, Alice 1957 Bryant, D. C. 1911 Bryant, Owen 1931 Bryson, W. 1932 Buchan, Barbara 1952 Buchan Construction Company 1938, 1945 Buchanan, D. M. 1928 Buchauall, J. A. 1919 Buck, George E. 1909 Buckerfields Limited 1946 Buckley, George A. 1928 Buckwell, H. L. 1936 Buckwell, Tom 1936 Bugler, Dorothy 1959 Bullman Bros. 1909 Bullock, James I. 1944 Bullock-Webster, L. 1943 May sign "L." Bulyea, Annie B. 1908 Bunney, Brice H. 1912 Bunzl, O. 1952 Buragler, Y. R. A. 1950 Burd, Frank J. 1945, 1956 Burde, Mary E. 1927 Burde, R. J. 1902 Burdenell-Murphy, R. 1907 Burdett, Robert 1944 Burke, Stanley L. 1951 Burl, (Mrs) 1909 Burlingame, M. W. 1916 Burn, A. P. 1916 Burne, George F. 1928 Burnett, E. K. 1955, 1957 Burnett, J. 1902 Burnham, C. M. 1915 Burnham, F. E. 1946 Burns and Company Limited 1932, 1937-1941,1943, 1946-1949, 1954, 1955 Burns, Helen 1958 Burns, J. S. 1927-1929, 1932-1935 Burns, John 1932, 1940, 1946, 1949 Burns, Michael 1936 Burns, P. 1915, 1916 Burns, R. J. 1954 Burns, S. B. 1929 Burns, Tommy 1915 Burns, William 1910 Burroughs, Emily 1946, 1947 Burton, Ed 1955, 1957 Burwell, (Dr) L. C. 1935 Buscombe, Fredrick 1905 Bush, J. F. 1942 Bush, O. D. 1930 Butler, M. L. 1908 Butler, William 1934 Butt, T. H. 1955 Butterfield, (Mrs) N. C. 1913 Button, William 1933, 1934 Buzagan, Dan 1944 Bye, F. W. 1950 Byers, Ike 1946, 1947 Byers, M. 1948 Byrnes, Charles C. 1910 Byron, C. S. 1908
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.

73 records – page 1 of 8.

Back to Top