Skip header and navigation

Narrow Results By

32 records – page 2 of 4.

Canadian Pacific film

https://archives.whyte.org/en/permalink/descriptions55575
Part Of
Canadian Pacific Railway fonds
Scope & Content
File pertains to the screenplay for the 1948 film "Canadian Pacific" by Jack DeWitt. The film was made in Banff, directed by Nat Holt, and follows the construction of the line through the Rockies in the 1880s.
Date Range
[ca.1925]
Reference Code
M584 / II / 01
Description Level
3 / Series
GMD
Organization record
Textual record
Part Of
Canadian Pacific Railway fonds
Description Level
3 / Series
Fonds Number
M584 / V782
Series
II : screenplay
Sous-Fonds
M584
Accession Number
3502
Reference Code
M584 / II / 01
GMD
Organization record
Textual record
Date Range
[ca.1925]
Physical Description
5 cm of textual records
Scope & Content
File pertains to the screenplay for the 1948 film "Canadian Pacific" by Jack DeWitt. The film was made in Banff, directed by Nat Holt, and follows the construction of the line through the Rockies in the 1880s.
Notes
Record absorbed from old M48.
Name Access
Canadian Pacific Railway
Subject Access
Buildings
Buildings and facilities
Camps
Construction
Environment
Huts
Tourism
Trains
Transportation
Geographic Access
Banff
Lake Louise
Banff National Park
Jasper National Park
Yoho National Park
Glacier
Alberta
British Columbia
Canada
Language
English
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

Canadian Pacific souvenir and travel publications

https://archives.whyte.org/en/permalink/descriptions54726
Part Of
Luxton family fonds
Scope & Content
File consists of brochures, souvenir booklets, travel guides and related materials pertaining to Canadian Pacific trips and destinations within North America. Locations include: Banff Springs Hotel and Banff National Park; the Empress Hotel in Victoria; British Columbia; Ontario and the the Great L…
Date Range
[1905-1911]
1909
[1915-1920]
1917-1918
1920-1921
1923
1928-1929
1931
1935-1938
1940
[1940-1950]
1974
Reference Code
LUX / II / C4 / 15 to 17
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / C : Personal material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / C4 : Travel and hobbies
Accession Number
LUX
Reference Code
LUX / II / C4 / 15 to 17
GMD
Textual record
Published record
Date Range
[1905-1911]
1909
[1915-1920]
1917-1918
1920-1921
1923
1928-1929
1931
1935-1938
1940
[1940-1950]
1974
Physical Description
7.5 cm of textual records
Scope & Content
File consists of brochures, souvenir booklets, travel guides and related materials pertaining to Canadian Pacific trips and destinations within North America. Locations include: Banff Springs Hotel and Banff National Park; the Empress Hotel in Victoria; British Columbia; Ontario and the the Great Lakes; Quebec; Alaska; and the Pacific and Atlantic coasts. File also includes a map of the Canadian Pacific rail system [1918] and a copy of "Empress of the Pacific" cruise magazine [1936].
Subject Access
Tourism
Travel
Canadian Pacific Railway
Cruise ships
Banff Springs Hotel
Hotel
Empress Hotel
Train
Railways
Geographic Access
Canada
Alberta
Banff
British Columbia
Victoria
Ontario
Quebec
Great Lakes
United States of America
Alaska
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Exploration, discovery and travel
Commerce and industry
Title Source
Title based on contents of file
Content Details
Items divided into 3 files: LUX/II/C4/15: Ontario, Quebec, Alaska and Canadian coastal guide books [ca. 1915-1920] LUX/II/C4/16: Canadian Rockies guides and information booklets LUX/II/C4/17: Other Canadian Pacific material
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Club Meeting Minutes and Reports

https://archives.whyte.org/en/permalink/descriptions57991
Part Of
Alpine Club of Canada fonds
Scope & Content
Sub-series consists of the meeting minutes and reports of the Alpine Club of Canada between 1913 and 2011. Records pertain to meetings of the Executive Committee of the ACC, as well as the Executives of the various sections of the ACC, including the Banff Section, the Calgary Section, the Edmonton …
Date Range
1913-1930
ca.1937-2008
2011
Reference Code
M200 / I / A
Description Level
4 / Sub-series
GMD
Textual record
Organization record
Part Of
Alpine Club of Canada fonds
Description Level
4 / Sub-series
Fonds Number
M200
V14
S6
Series
M200 / I: Administrative Records
Sous-Fonds
M200
Sub-Series
M200 / I / A: Club Meeting Minutes and Reports
Accession Number
accn. 2023.06
accn. 5343
accn. 2017.8658
accn. 6376
accn. 6375
accn. 5465
accn. 6470
accn. 8002
accn. 5634
accn. 6765
accn. 2023.51
accn. 2023.01
accn. 2023.11
accn. 2014.8293
Reference Code
M200 / I / A
GMD
Textual record
Organization record
Date Range
1913-1930
ca.1937-2008
2011
Physical Description
80 cm of textual records
Scope & Content
Sub-series consists of the meeting minutes and reports of the Alpine Club of Canada between 1913 and 2011. Records pertain to meetings of the Executive Committee of the ACC, as well as the Executives of the various sections of the ACC, including the Banff Section, the Calgary Section, the Edmonton Section and others. Records also include the Annual General Meeting minutes of the ACC during this time period. Sub-series is arranged chronologically.
Notes
See file-level entries for inventories of club meeting minutes and reports.
Name Access
Alpine Club of Canada
Subject Access
Administration
Alberta
Alpine Club of Canada
Club
Record keeping
Records
Report
Organizations
Geographic Access
Canada
Canadian Rocky Mountains
Rocky Mountains
Alberta
British Columbia
Ontario
Saskatchewan
Manitoba
Banff
Banff, AB
Banff, Alberta
Calgary
Calgary, AB
Calgary, Alberta
Edmonton
Edmonton, AB
Vancouver
Vancouver, BC
Vancouver Island
Vancouver Island, British Columbia
Victoria
Victoria, British Columbia
Victoria, BC
Ottawa
St. Boniface
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Contains personal information
Language
English
French
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.

CPR Advertising Posters and Glacier House Blueprints

https://archives.whyte.org/en/permalink/descriptions54182
Part Of
Nicholas Morant fonds
Scope & Content
File consists of 3 printed posters and 2 pages with blueprints/illustrations. Content pertains to colour advertisements for the Canadian Pacific Railroad (one promoting a new route to Thunder Bay via Winnipeg on the CPR, one advertising 'The Red Letter Day' in 1986 as the CPR opened up a direct lin…
Date Range
[ca. 1900 to ca. 1925]
1926
[ca. 1940 to ca. 1970]
[ca. 1980 to ca. 1990]
1986
Reference Code
V500 / II / C / 6 / PA - 9 to 13 O.S.
Description Level
5 / File
GMD
Textual record
Blueprint
Poster
Part Of
Nicholas Morant fonds
Description Level
5 / File
Fonds Number
M300 / S20 / V500
Sous-Fonds
V500
Sub-Series
V500 / II / C / 6 : Promotional Items, Awards and Correspondence
Accession Number
7784
Reference Code
V500 / II / C / 6 / PA - 9 to 13 O.S.
GMD
Textual record
Blueprint
Poster
Responsibility
Nichols Morant
Date Range
[ca. 1900 to ca. 1925]
1926
[ca. 1940 to ca. 1970]
[ca. 1980 to ca. 1990]
1986
Physical Description
6 Prints: posters and blueprints/illustrations; colour and b&w
History / Biographical
The Glacier House was originally built in 1886 to remove the burden of heavy dining cars by acting as one of multiple attractive pit stops for CPR passengers to take their meals. The building was expanded multiple times over the following 3 decades to accommodate a growing demand for overnight accommodation and increased railway traffic. Glacier House became less marketable by the 20's as dining service improved onboard trains, and the building closed in 1925. Plans were made for new extensions in 1926, but these were never realized.
Scope & Content
File consists of 3 printed posters and 2 pages with blueprints/illustrations. Content pertains to colour advertisements for the Canadian Pacific Railroad (one promoting a new route to Thunder Bay via Winnipeg on the CPR, one advertising 'The Red Letter Day' in 1986 as the CPR opened up a direct line from the Atlantic to Pacific coasts, and one reprint of a poster, date unknown, which originally promoted the CPR in the early 20th century). Also consists of a blueprint design for a proposed extension to the original Glacier House building in the Selkirks (dated 1926) and one print copy of a painted illustration depicting another proposed building design for the Glacier House, date unknown. The blueprint and illustration are possibly more recent copies of older items, and therefore a later date range of [ca. 1940 to ca. 1970] has been added to this file description.
Storage Range
In oversize storage as V500 / II / C / 6 / PA - 9 O.S. to V500 / II / C / 6 / PA - 13 O.S.
Subject Access
Travel
tourism
Hotels
Canadian Pacific Railway
Glacier House
Geographic Access
Canada
Canadian Rocky Mountains
British Columbia
Selkirks
Access Restrictions
Items in this file are not to be accessed or distributed without the explicit permission of their identified copyright owners.
Reproduction Restrictions
Items in this file are not to be reproduced without the explicit permission of their identified copyright owners.
Language
English
Conservation
Items in this file must be stored in mylar to prevent further surface damage while in storage.
Creator
Nicholas Morant
Biographical Source Notes
https://www.pc.gc.ca/en/lhn-nhs/bc/rogers/decouvrir-discover/natcul6.aspx http://www.geog.uvic.ca/dept2/faculty/smithd/477/2010/2010_05_paper.pdf http://doug56.net/CPRMS1887/glacier-house.html
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.

David McDougall article, Anglo Canadian News Service

https://archives.whyte.org/en/permalink/descriptions55604
Part Of
Luxton family fonds
Scope & Content
File consists of an article published by the Anglo Canadian News Service pertaining to the life of David Nawash McDougall.
Date Range
[ca.1910-1915]
Reference Code
LUX / III / D / 33 (oversize)
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / D : Collected material
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / D / 33 (oversize)
GMD
Textual record
Published record
Date Range
[ca.1910-1915]
Physical Description
0.1 cm of textual records : 3 pages ; 26.5 x 36.5 cm
Scope & Content
File consists of an article published by the Anglo Canadian News Service pertaining to the life of David Nawash McDougall.
Notes
File contains three identical copies of article
Name Access
McDougall, David
Subject Access
Biography
Personal and Professional Life
Settlement
Research
History
Newspaper
Geographic Access
Canada
British Columbia
Vancouver
Language
English
Category
Family and personal life
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.

Drafts, edited copies

https://archives.whyte.org/en/permalink/descriptions55248
Part Of
Malcolm Geddes fonds
Scope & Content
File consists of handwritten and typed drafts of works by Malcolm Geddes. Content pertains to the first ascent of Mount Geikie, mountaineering and mountain climbing, and life in Western Canada and Parry Sound, Ontario. Includes three typed drafts of "Beyond the Eagle's Nest" with edits and correcti…
Date Range
[1890-1900]
[1900-1920]
[1925-1927]
Reference Code
M39 / I / B / 2
Description Level
5 / File
GMD
Textual record
Part Of
Malcolm Geddes fonds
Description Level
5 / File
Fonds Number
M39
V756
Series
M39 / I : Professional records
Sous-Fonds
M39
Sub-Series
M39 / I / B : Manuscripts and drafts
Accession Number
7846
Reference Code
M39 / I / B / 2
GMD
Textual record
Date Range
[1890-1900]
[1900-1920]
[1925-1927]
Physical Description
2 cm of textual records
Scope & Content
File consists of handwritten and typed drafts of works by Malcolm Geddes. Content pertains to the first ascent of Mount Geikie, mountaineering and mountain climbing, and life in Western Canada and Parry Sound, Ontario. Includes three typed drafts of "Beyond the Eagle's Nest" with edits and corrections.
Name Access
Geddes, Malcolm
Subject Access
Mountains
Mountaineering
Exploration
Travel
Family and personal life
Summit
Settlement
Geographic Access
Canada
British Columbia
Mount Geikie
Canadian Rocky Mountains
Ontario
Parry Sound
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Exploration, discovery and travel
Family and personal life
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.

Ethel McKnight annotated postcard collection

https://archives.whyte.org/en/permalink/descriptions57535
Part Of
Archives General File Collection
Scope & Content
File consists of souvenir postcards sent to Ethel McKnight from various friends and relatives between ca.1909-1945. Postcard images pertain to views in and around Banff and the Canadian Rockies. Items are annotated with personal messages to Ethel.
Date Range
1909
[1910-1920]
1919
1929-1930
1940-1945
Reference Code
M8 / accn. 1430 / 1 to 25
Description Level
5 / File
GMD
Postcard
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Sous-Fonds
M8
Accession Number
1340
Reference Code
M8 / accn. 1430 / 1 to 25
GMD
Postcard
Textual record
Date Range
1909
[1910-1920]
1919
1929-1930
1940-1945
Physical Description
25 annotated postcards
Scope & Content
File consists of souvenir postcards sent to Ethel McKnight from various friends and relatives between ca.1909-1945. Postcard images pertain to views in and around Banff and the Canadian Rockies. Items are annotated with personal messages to Ethel.
Notes
One item in file is souvenir booklet
Subject Access
Travel
Tourism
Family and personal life
Mountains
Landscapes
Swimming
Recreation
Geographic Access
Canada
Alberta
Banff
Canmore
Jasper National Park
British Columbia
Yoho National Park
Emerald Lake
Language
English
Conservation
Postcards are stored in mylar sleeves
Related Material
M8/accn.3151
Category
Exploration and travel
Family and personal life
Tourism
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.

Event invitations and programs

https://archives.whyte.org/en/permalink/descriptions54738
Part Of
Luxton family fonds
Scope & Content
File consists of programs, pamphlets and invitations for events held in Banff National Park, Yoho National Park, Red Deer River and Edmonton. Content pertains to musical performances, the opening of the Banff School Auditorium, a memorial unveiling for John Murray Gibbon, the opening of the John Wa…
Date Range
1917
1937
1940
1955
1960
1968
1975-1976
Reference Code
LUX / II / F1 / 30
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 30
GMD
Textual record
Published record
Date Range
1917
1937
1940
1955
1960
1968
1975-1976
Physical Description
0.8 cm of textual records
Scope & Content
File consists of programs, pamphlets and invitations for events held in Banff National Park, Yoho National Park, Red Deer River and Edmonton. Content pertains to musical performances, the opening of the Banff School Auditorium, a memorial unveiling for John Murray Gibbon, the opening of the John Ware Cabin, the Banff Public Library and Archives of the Canadian Rockies, Government House in Edmonton, and a commemoration program for Edouard Gaston Deville.
Name Access
Gibbon, John Murray
Ware, John
Deville, Edouard Gaston
Subject Access
Community events
Concert
Memorial
Music
Museums
National parks and reserves
Tourism
Library
Banff Springs Hotel
Events
Government
Geographic Access
Canada
Alberta
Banff
Edmonton
British Columbia
Yoho National Park
Red Deer
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Arts
Education
Government
Sports, recreation and leisure
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.

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.

Mann family annotated postcard collection

https://archives.whyte.org/en/permalink/descriptions57536
Part Of
Archives General File Collection
Scope & Content
File consists of annotated souvenir postcards sent to Walter and Richard Mann from various friends and relatives between ca.1905-1920. Postcard images pertain to views in and around Banff and the Canadian Rockies, including views of Lake Louise, Edmonton, Lake O'Hara and Glacier National Park.
Date Range
1905
[1910-1920]
1916
1920
Reference Code
M8 / accn. 3151 / 1 to 9
Description Level
5 / File
GMD
Postcard
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Sous-Fonds
M8
Accession Number
3151
Reference Code
M8 / accn. 3151 / 1 to 9
GMD
Postcard
Textual record
Date Range
1905
[1910-1920]
1916
1920
Physical Description
9 annotated postcards
Scope & Content
File consists of annotated souvenir postcards sent to Walter and Richard Mann from various friends and relatives between ca.1905-1920. Postcard images pertain to views in and around Banff and the Canadian Rockies, including views of Lake Louise, Edmonton, Lake O'Hara and Glacier National Park.
Subject Access
Travel
Tourism
Family and personal life
Mountains
Landscapes
Trains
Canadian Pacific Railway
Geographic Access
Canada
Alberta
Banff
Lake Louise
Edmonton
British Columbia
Glacier National Park
Language
English
Conservation
Postcards are stored in mylar sleeves
Related Material
M8/accn.1430
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.

32 records – page 2 of 4.

Back to Top