Skip header and navigation

Narrow Results By

81 records – page 3 of 5.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21802
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: P-Ph P. A. Alain Limited 1932 P. B. Baragar and Company Limited 1941-1943, 1945 P., G. 1939 Possibly George Paris? Pace, Adela 1912 Pace, (Dr) F. Cecil 1932 Pace, Fred (M.) 1943, 1946-1948 Pace, Fred (W.) 1907-1912, 1925-1927, 1932, 1933, 1935 Pache & Son 1910, 1911 Pacific Mills Limited 1935 Pacific Northwest Tourist Association 1939 Packham, Murray A. 1956 [?], Paddy 1948 Paget, M. Edward 1917 Pain, G. L. 1931 [?], Pal 1937 Pale, George T. 1936 Palenske, R. H. 1940, 1949, 1951 Pallenberg, Joseph 1930 Palmer, Henry J. 1909, 1917, 1922 Palmer, J. A. 1905 Pamp, (Rev) Elliot S. 1957, 1960 Pamphilon, Bill 1943 Panther Company 1956, 1958 Panther Oil and Crease Manufacturing Company of Canada Limited 1949, 1951 Paper Mill Equipment Limited 1949 Paquette, D. 1939 Paquette, Leonard 1940 Paquette, (Mrs) D. 1937, 1938, 1942 Paquette, (Mrs) G. 1944-1948 Paris, G. L. (Ted) 1943, 1948 Paris, Ida 1936 Pariseau, L. P. 1944 Parke, Davis and Company 1933 Parke, Fred C. N. 1930, 1931 Parker, Alfred J. 1948 Parker, George 1912 Parker, L. M. 1915 Parker, Louis 1909 Parker, W. H. 1915, 1916 Parker, W. M. 1955 Parslow, R. F. 1957 Parson, C. H. 1907 Parsons, C. J. 1941 Parsons, I. W. (Irven) 1948, 1955 Parsons, K. R. [1959] Patent and Copyright Office 1935 Paterson, Effie Paterson, Norman 1950, 1952 Paterson, H. M. 1928 Paterson, Norman 1948, 1954 Paterson, Waugh, O'Fallon, Taylor Insurance Adjusters and Appraisers 1951 Patesson, T. C. 1907, 1908 Patrick, Leah (M.) 1948-1952, 1957, 1958 a.k.a. Mrs. Enock Patrick Patrick, O. H. 1933 Patterson, A. 1945 Patterson, Raymond 1936 Patterson, S. F. 1927 Patterson, Thomas 1908 Patterson, William N. 1946, 1947 Pattinson, H. R. 1912 Pattison, Harry S. 1905, 1909 Patton, H. R. 1908 Patton, M. J. 1913, 1914 [?], Paul 1948 Paul, Catherine 1944 Paul, Cecelia 1946, 1947 Paul Fur Company 1946, 1947 Paul, Gabriel 1943 Paul, Gabriel 1944, 1945 Paul, Margaret 1944, 1945, 1948 Paul, (Mrs) Joe 1946 Paul, (Mrs) Wendell 1940 Paul, T. 1948 Pauley, N. R. 1910 Pauley, Vern L. 1941 Paxson, E. S. 1912 Payne, Barbara M. 1949, 1950 Payne, J. Bruce 1909, 1910 Peace, F. L. 1930 Peacock and Skene 1938, 1940 Peacock, M. B. 1910, 1911, 1913, 1915, 1917, 1919, 1921-1926, 1928-1934, 1936, 1937, 1943 Peacock, M. W. 1941 Peacock, Skene and Gorman 1941-1944 Pearce, Buck 1945, 1949 a.k.a. W. M. Pearce Pearce, Buck Pearce, Gwen nd Signed "Buck & Gwen" Pearce, Francis 1954, 1955 Pearce, Gwen 1945 Pearce, Theodore H. 1925, 1926, 1928 Pearson's Magazine 1939 Peart, M. C. 1954 Peck, Beth 1939 Pederson, Bobby 1942 Pedlar People Limited 1955 Peet, C. L. 1908 [?], Peggy 1931 Pegler, F. E. 1910, 1911 Peirce, Ella 1958 Peitsch, Howard 1955 Pelletier, Emile 1950 Pelluet, (Mrs) Ernest 1941 Pemberton, Harold 1932 Pemex Travel Club [1959] Penn, J. R. 1957 Pennell Fur Farm 1946, 1947 People's League of Alberta 1937 Pepler, Arthur L. 1912 Pepper, Fred 1928, 1932 Pepper, Kathleen Daley 1946, 1947 Perceval, George 1908 Percival, Anthony 1910 Perkins, L. M. 1946 Perlstrom, William 1911-1913 Perry, George S. B. 1902 Perry, Howard E. 1931, 1937 Peters, F. H. 1930 Petersen, E. E. 1954 Peterson, A. J. 1933 Peterson, Colette 1949 Peterson, I. K. 1931 Peterson, J. K. 1937, 1939, 1940 Peterson, (Mrs) J. 1938 Peterson, W. T. 1930 Petrie, John J. 1914 Petrie, L. 1909 Petrie, Louis 1939 Pettigrew, A. 1907, 1908 Pettman, Alice M. 1929 Pfeiffer, Clyde W. 1946 Pflum, Fred 1907, 1909 [Pfund?], Fred 1949 Phair, H. E. W. 1937 Phelan, (Mrs) Thomas 1952 Phelps, Sam 1945 Phillip, P. 1927, 1930 Phillipps, Ann Mary 1944, 1946 a.k.a. "A. Mary Phillipps" Phillips, E. G. 1941 Phillips, George 1910 Phillips, (Mrs) A. M. 1938 Phillips, (Mrs) J. (John) 1930, 1943-1946 Phillips, R. R. 1939 Philp, Guy nd Philpott, C. 1933, 1952 Philpott, H. T. 1948
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/descriptions21803
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: Pi-Pz Pic, Earl E. 1953 Picard, Sigler V. 1905 Pickard, Norman 1941 [Pickens?], [Slim?] 1954 Pickering, George 1908 Pickering, M. 1905 Pickett , L. F. 1912 Pickup, Clifford 1942 Pierrish, William 1907, 1908, 1910, 1911, 1914, 1915 Pierson, Elna 1928 Pilance, J. H. 1906 Pilkington Brothers Canada Limited 1932 Pineau, Antoinette 1956 Pineau, Nettie 1955 Pinffiths, W. C. 1915 Ping, Ho 1938 Pinkham, Mary 1955 Piper, W. A. 1920 Pipestone Creek Store 1949 Pirie, Alexander (Alex) 1939, 1944 Pitcairn, A. 1938 Pitcairn, B. 1930, 1931 Pitfield, L. B. 1902 Pitter, George 1908 Pitts, Gladys 1935 Planet Products 1946 Player, Fred A. 1941 Ploterry, T. 1909 Plummer, A. A. 1935, 1944, 1946 Plummer Craig Limited 1939 Plunkett, A. G. 1911 Pocaterra, George 1933, 1934, 1954 Poetske, E. W. 1928 Polethorpe, J. L. 1938 Pool, (Mrs) R. J. 1949 Pooler, Blanche F. 1935 Pop, G. L. 1938, 1940 Pop, R. J. 1945 Popular Publications Incorporated 1952 Porteous, Verlie 1946 Porter, F. S. 1953 Porter, Helen P. 1931 Porter, W. K. (Kelly) 1943, 1944, 1952 Porter, W. Kelly 1944 Portty, F. W. 1915 Post, Abram A. 1959 Potter, Carlton 1940-1942 Potter, Clayton 1939 Potts, W. J. 1911, 1913, 1914, 1916, 1929 Poucette, David 1935 Poucette, G. 1946 Poucette, John 1957 Poucette, Mark 1926, 1928, 1932, 1934 Poucette, (Mrs) David 1939 Poucette, Philip 1935 Poudou, W. 1912 Poulin, L. E. 1929 Pound, H. W. 1941 Pound, (Mrs) F. V. 1949 Pound, (Rev) A. C. 1954 Pound, W. C. 1908-1911 Pound, W. C. 1941 Pounder, Mark 1908, 1910 Pounder, Mark H. 1933 Poundstone, George C. 1929 Powderface, Johnny 1934 Powderface, Tom 1910, 1928, 1931, 1932 Powell, F. Randall 1936 Powell, J. H. 1915, 1916, 1920 Powling, Ernest 1912 Prather, B. 1927 Pratt, Charles 1929 Pratt, W. J. F. 1936 Pratt, Walter 1929 Precision Clock and Watch Company 1959 Premier Laundry Limited 1959 Prendergast, Clarke 1946, 1947 Prendergast, N. A. 1931 Pressey, Sam 1927 Preston, J. H. 1911 Price, Edward V. 1913 Price, H. H. 1953 Price-Jones, A. W. 1911 Price, W. H. 1907 Primrose, Tommy 1959, 1962 Prince, Aggie T. (Agnes) 1954, 1955 Prince, Ellie 1951-1957 a.k.a.: Ailee Prince, Amelia Prince, Mrs. Francis Prince Prince, Flora 1952, 1954-1956 Prince, Jean Marie 1960 Prince, Marjorie 1955, 1956 Prince, Martha 1957 Prince, (Mrs) Addie 1955 Prince, (Mrs) Archie 1955-1957 Prince, (Mrs) John 1957, 1958 Prince, (Mrs) Robert 1959 Prince, (Mrs) Sampson 1954, 1955 Prince, (Mrs) Solomon 1957, 1958 Prince, P. A. 1912 Prine, Lorna Shaw, Mary 1948 Pringle, R. 1925 Printing Machinery and Ink Company 1942 Prior, Kenneth H. 1955 Prise, (Mrs) J. H. 1911 Proclos, H. J. 1932 Procter Concrete Products 1946 Proctor, Graham H. 1937 Proctor, H. G. 1930-1932 Proctor, H. J. 1932 Proctor, William 1944 Product News 1949 Prosser, David 1958 Prout and Garwood 1946 Proverbs, R. P. 1942 Provincial Institute of Technology and Art 1955 Prowse, Albert S. W. 1922 Pruckl, F. J. 1955 Pruden, M. 1941 Pruden, (Mrs) M. 1942 Prudential Insurance Company Limited 1952 Psychic News 1953, 1954 Psychic Press Limited 1956 Publou, G. 1908 Pugh, Dick 1959 Pugh, J. E. 1946, 1947 Pugh, John E. 1946, 1947 Pugh, John S. 1939 Pugh, T. J. 1915, 1917, 1919 Pullan, (Mrs) F. W. 1912 Pullen, Enid L. 1940, 1941 Puller, E. F. 1927-1929 Purcell, Dorothy 1948, 1949 Purnell, H. 1906 Putnam, Annie 1941
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/descriptions21804
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: Q Quast, Albert 1929 Quebec. Department of Fish and Game, Export Permit 1946, 1952, 1954 Quebec. Department of Mines and Fisheries, Fish and Game Branch 1941 Quebec. Export Permit 1952
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/descriptions21805
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: R-Rh R. S. Dudy and Company 1938 R. W. Watson and Son 1938, 1940 R. W. Watson Factory and Mill Agent 1936 Rabbett, Joe 1950 for Silas Abraham Rabbit, H. R. 1941 Rabbit, Nelson 1953 Raby, A. 1946, 1947 Racine, Pra 1930 Radawitz, Shirley A. 1958 Raddie, Louise 1959, 1960 Rae, George 1953 Rae, R. D. 1944 Rae, W. 1940 Rae, W. A. 1937 Ragan, J. 1941 Rage, L. 1911 Railway Express Agency 1940, 1949 a.k.a. "Railway Express Company" [?], Ral 1934, 1946 [?], Ralph 1940, 1943, 1946, 1947 Ralph M. Smith Investments Limited 1946, 1947, 1950, 1952 Ramelson & Levinson 1913 Ramsay, S. A. 1911 Ramsey, B. 1946, 1947 Ranaghan and Gould Insurance and Investment Brokers 1932 [Rand, Court D. W.?] 1940 Randall, K. C. 1945, 1946 Rande, Anna M. 1958 Rande, E. W. 1957 Randle, H. 1946 Raskine, E. 1938 Rasmussen, Chris 1949 Ratcliffe, Walter S. 1944 Ratledge, Eric 1956 Rawlings, E. 1940 Raworth Brothers 1937 Ray, W. J. 1944 Rayment, T. A. (Tom) 1957, 1958 Raymond, A. M. 1955 Read, George C. 1911 Read's Hybridizing Nurseries 1953 Read, W. E. 1922 Reading, Paul 1937 Reading, Paul 1938 Reading, Paul 1940 Reading, Wendy 1937 Rear, J. M. 1935 Reat, Samuel C. 1927 Reawick, Ella M. 1960 Reckel, Mike 1912 Records of North American Big Game 1936, 1939 Red Deer Quota Club 1938 Red Deer Valley Coal Company Limited 1948 Red Feather, (Chief) 1952 Redden, Alfred 1953 Reddick, B. 1905 Reddin, Margaret 1946, 1947 Redmond, G. P. 1946, 1947 Redpath, Robert U. 1959 Reed, Carroll 1943, 1944 Reed, Hayter 1907, 1914 Reed, Melvin 1942, 1945 Reed, R. R. 1927 Reed, W. J. [1960] Rees, Cliff 1928 Reesor, W. C. 1948 Reeve, T. R. 1920 Reid, A. N. 1907 Reid, Doug 1948 Reid, George R. 1939, 1954 Reid, J. D. 1943 Reid, J. J. 1909 Reid, James 1939 Reid, Melvin 1940 Reid, W. C. 1905, 1914 Reilly, Clifford B. 1905 Reiner Trading Limited 1946 Reitsch, Howard 1956 Reives, Gladys 1922 Reliable Plastics Company Limited 1945-1947 Relly, M. A. 1911 Remington Rand Limited 1942, 1960 [?], Rene 1941, 1951 Renfew, Holt 1906, 1907 Renicker, Frank 1948 Renicker, (Mrs) F. 1948 Rennie, W. S. 1912 Renwick, Neil W. 1908 Research Agency 1957 Revine, A. A. 1911 Rey Oro Gold Mine Company Limited 1938 Reynolds, F. K. 1948 Reynolds, H. H. 1940 Reynolds, Morgan A. 1941 Reynolds, (Mrs) G. H. 1941 Reynolds, (Mrs) H. H. 1940-1947 Rheume, V. 1943 Rhodes, C. D. 1937 Rhodes, C. K. 1936 Rhodes, David 1956-1958 Rhodes, Willard H. 1953
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/descriptions21806
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: Ri Rice, F. G. 1945 Rich, William W. 1908, 1911, 1915, 1916, 1920, 1927 Richard, Thomas L. 1928 Richardes, George C. 1949 Richardes, George C. 1949 Richards, S. M. 1912, 1914 Richardson Bros. 1908-1911 Richardson, Cas. 1908 Richardson, E. 1949 Richardson, E. L. 1908, 1911, 1912, 1914, 1924-1937 Richardson, H. K. 1910 Richardson, (Mrs) Elmer 1955 Richardson, R. L. 1956 Richardson, W. G. 1902 Richler, Frank 1931 Richman, Millie 1932 a.k.a. "Milly Richman" Rickards, Beatrice 1910, 1913 Rickards, Blu L. 1913 Ricks, F. 1902, 1907-1909, 1911 Rider ? See also "Ryder" Rider, (Chief) Jonas 1939 Rider, Eli 1958, 1959 Rider, Isaiah 1946, 1958 Rider, Jonas Rider, Libby 1951, 1954 May sign "Jonas and Libby R." a.k.a. Chief Jonas Ryder Rider, Libby 1956 Rider, (Mrs) Isaiah 1956 Rider, (Mrs) Jonas 1933, 1934 a.k.a. "Mrs. Jonas Ryder" Riech, Elias 1932 Rigg, W. J. 1913, 1914 Riggs, R. F. 1927 Riley and McCormick Limited 1937, 1942, 1946, 1948, 1951, 1953, 1957 Riley, Harold 1922, 1925 Riley, Harold W. 1939 Riley, R. Sanford 1914 Riley, W. J. 1905 Rinas, A. William 1957 Rink, William 1944 Ripley, Ozark 1935 Rising Sun, (Chief) 1946, 1947 Ritchey, H. F. 1914 Ritchie, David 1936 Ritchie, Harold F. 1927, 1931 Ritter, (Mrs) Adolph E. 1948 Rittman, George W. 1910 Rivelis, M. 1946 Riviere, James 1944
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/descriptions21807
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: Rj-Rz Robbins, (Dr) G. E. 1943, 1945 Roberson, S. 1939 [?], Robert G. 1955 Robert Simpson Western Limited 1945 Roberton, George S. 1949 Roberts, Ernest J. 1915 Roberts, Every 1911-1913 Roberts, H. P. 1930, 1931 Roberts, L. R. 1928 Roberts, Monty 1938 Roberts, R. C. 1950 Roberts, S. L. 1954 Roberts, Val 1939-1941 May sign "Val" Robertson, A. E. 1933, 1935 Robertson, Anne 1946 Robertson Bros. 1908, 1909 Robertson, D. B. 1939 Robertson, G. S. 1928 Robertson, I. C. 1932 Robertson, J. C. 1932 Robertson, Little and Company Limited 1935 Robertson, Olga 1953 Robertson, S. 1938 Robertson, W. J. 1956 Robertson, William 1905, 1929 Robi, Francis 1958 Robi, W. E. 1958 Robie, H. J. 1905 Robinson, Claude 1946 Robinson, Claude C. 1959 Robinson, Claude G. 1950 Robinson, Edith 1948 Robinson, George (S.) 1921, 1932 Robinson, Gertrude 1912 Robinson, H. C. 1925 Robinson, Homer S. 1938 Robinson, J. 1927 Robinson, Jimmy 1946, 1947 Robinson, Little and Company Limited 1954 Robinson, M. K. 1946, 1947 Robinson, R. S. 1907, 1908 Robinson, Sydney I. 1943 Robinson, Tea 1929 Robson, Lance 1959 Robson, W. T. 1905 Roche, W. J. 1914 Rochfort, G. C. 1908, 1922 Rochon, R. 1945 Rockley, J. 1912 Rockwell, Mary 1907 Rocky Mountain Agencies Limited 1955 Rod and Gun in Canada 1937 Rodd, R. T. 1928 Roderick, Hilda B. 1912 [?], Rodger 1935, 1939, 1940 Rodger, Eina 1946, 1947 Rodgers, A. 1936 Rodgers, E. A. 1915 Rodgers, J. 1922, 1927, 1928, 1931 Rodie, Edith 1944, 1946, 1947 Rodie, Edith 1949 Rodie, Louise 1946, 1947 Rodie, Louise E. 1950 Rodie, T. E. 1938, 1943, 1950 Rodman, Elsie 1952, 1953 Roethke, Roy 1915 [Rogan?], [W.? A.?] 1938 Rogers, B. D. 1935 Rogers, Dick 1934 Rogers, (Dr) William H. 1945 Rogers, Edward 1958 Rogers, Harry 1944 Rogers, J. 1942 Rogers, John M. 1950 Rogers, Margaret 1935 Rogers, Patricia 1954 Rohde, Hugo 1907 Rohlffe, J. 1908 Roive, Robert 1905 Rollans, Cliff 1916 Rollingmud, Thomas 1908 Rolph Clark Stone Limited 1932 Romask, William 1929 [?], Romeo 1937 J. R. Miquelon Rondeau, V. 1941 Ronnan, C. F. 1935 Rooksby, P. B. 1957 Rooney, Walter J. 1959 Rose, C. Y. 1935 Rose, William John A. 1923 Rosemand, F. B. 1931 Rosen & Olsen 1911 Rosenmanz, Philip 1940 Rosenthal, David 1959 Rosete, M. 1919 Rosetti, B. 1960 Ross, Cliff 1924 Ross, D. A. 1942 Ross, David 1929, 1940, 1944, 1946, 1948-1950, 1960 May sign "David" Ross, Emma V. 1956 Ross, G. H. 1909-1911, 1914-1916, 1920, 1922, 1928, 1929 Ross, George 1943 Ross, H. J. 1920 Ross, J. A. 1937 Ross, Jean 1951 Ross, John 1935 Ross, Margaret 195- a.k.a. Mrs. William E. Ross Ross, Mary 1940 Ross, May 1945 Ross, O. K. 1956 Ross, Reg 1928 Ross, (Senator) George H. 1952 Ross, Thompson 1927 Ross, W. E. 1954-1957, 1961 May sign "W.E.R." Ross, W. F. 1927 Rotary Club of Banff 1954 Roudeau, V. 1941 Round, H. B. 1908 Round, L. S. 1942 Round, M. E. 1931 Round, N. E. 1928 Round, W. E. 1932, 1937, 1945 Rowan, Jim W. 1931 Rowan, William 1942, 1951, 1955, 1956 Rowand, Edward 1913 Rowat, H. M. 1928 Rowatt, H. H. 1916, 1926 Rowland, Thomas 1929 Rowlen, Belle 1912 Rowley, G. M. 1916 Rowley, (Mrs) M. A. 1959 Roy, Lucien 1938 Roy, Lucille C. 1944 Roy, Nina 1928, 1929, 1937, 1941, 1946, 1949, 1952, 1955, 1956, nd May sign "Nina" Roy, W. H. 1908 Royal Bank of Canada 1941-1943, 1957 Royal Canadian Air Force 1951 Royal Canadian Mounted Police 1946, 1947 Royal Greenland Trade Department 1957 Royal Ontario Museum of Zoology 1948 Royal Trust Company 1946, 1956 Royal York Hotel 1937 Royle, G. H. 1928 Rudecal Transfers Limited 1939 Rudolph, Joe 1943 Rudy Mudra's Saddle Shop 1942 Ruf, (Mrs) Daniel 1954 Runciman, W. K. (Kenneth) 1936, 1938-1940, 1944-1946, 1948 Runcinan, Ruth (H.) 1935, 1945-1947 Rundle Roofing Company 1946 Rungius, Carl 1926, 1927, 1928, 1946, 1955 Running Rabbit, (Mrs) Phil 1960 Rushworth, R. B. 1931, 1937 Russell, A. A. 1946 Russell, Andy 1946-1948, 1950, 1953, 1956, 1957 Russell, Dorothy L. 1939 Russell, F. H. 1937 Russell, H. C. 1930 Russell, Norman 1956 Russell Sporting Goods 1939-1941, 1944 Ruth, Percy A. 1940 Rutherford, J. G. 1910 Rutledge, J. W. 1937 Rutledge, Mildred A. 1944 Ryan, Denis 1917, 1926, 1928 Ryan, E. B. 1913 Ryan, Eileen 1939 Rycroft, C. P. 1944 Ryder, (Chief) Jonas 1930, 1932, 1935-1937 a.k.a. "Jonas Rider" Ryder, Clara 1958 Ryder, Eli 1948 Ryder, W. W. 1931 Ryerson Press 1942
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/descriptions21808
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: S-Sa S., F. A. 1937 Possibly F. Schnaufer? [S---?], Fred 1958 S. Slutker Fur and Hide Company 1946, 1959 Saba, C. N. 1912, 1913, 1915, 1917 Saddington, Lilian 1936 Saifer, (Mrs) H. 1946 Sainson, Alia 1950 Salisbury, L. 1935 [?], Sally [?], Sue 1940 Salmon, Irene 1949 Salter, John 1937 The Salvation Army 1932, 1941, 1946, 1947, 1949 [?], Sam 1932, 1939 Possibly Sam Lea? Sam, (Mrs) Duncan 1957, 1959 Sam, (Mrs) Justin 1958 Sampson, Herbert E. 1950 Sampson, Herbert E 1950 Samuel French Limited 1941 San Francisco-Oakland Sourdough Association 1939 Sanburn, Dick 1948 Sanders, P. D. 1914 Sanderson, A. G. 1912, 1913 Sanford, C. G. 1914 Sanford, L. F. 1907 Sanford, P. L. 1923, 1928 Sanson, Gertrude 1946 Sapin, E. 1915 [?], Sara [?], Art 1939 Sarber, Hosea 1948-1951 [Sarden?], Les nd Possibly "Sorden" or "Sanden" Sarsons, Agnes Sarsons, Ernie 1944, 1948,1949, 1952, 1953, nd May sign "Agnes and Ernie" Sarsons, E. (Ernie) 1939, 1941, 1945, 1950 Sarsons, Ethel 1940, 1948, 1949, 1952, 1959 a.k.a. "Mrs. M. C. Sarsons" and "Mrs. Matt Sarsons" Sarsons, Matt 1933-1935, 1937-1944, 1946,1947, 1950-1952, 1954, 1955 May sign "Matt" or "M. C. Sarsons" Sarsons, Matt Sarsons, Ethel 1946, 1947,1953, 1955-1958, nd May sign "Matt and Ethel" or "M. C. and E. Sarsons" Saskatchewan. Department of Social Welfare, Saskatchewan Boy's School 1950 Saskatchewan Museum of Natural History 1958 Saskatoon Star-Phoenix 1937 The Saturday Evening Post 1949 Saucier, J. J. 1935 Saunder, A. 1944 Saunders, E. C. 1937 Saunders, E. M. 1912 Saunders, Elna 1937, 1938, 1942 Saunders, Esther 1909 Saunders, H. P. 1918, 1931, 1943 Saunders, W. O. 1917, 1918 Publicity rep for Calgary Industrial Exhibition Saunders, W. S. 1908 Sauter, Fred 1928, 1929, 1938 Savage, Plunkett V. 1905 Savage, S. S. 1912, 1930 Saw, Emily 1915 Sax, Victor A. 1948 Sayer, J. 1911
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/descriptions21809
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: Sc Scarfe, Margaret 1962 Scarlett, (Dr) E. P. 1953 Scarth, Harold J. 1934 Scarth, Rachel 1927, 1942, 1943, 1945-1947 Scarth, Ray 1944 Scarth, W. H. 1911, 1914, 1915, 1917, 1919, 1920, 1926-1928, 1931-1933, 1935-1938, 1940 Scarthe, Rachel 1940, 1941 Schaffer, Mary L. S. 1907, 1911 a.k.a. "Mrs. Charles Schaffer" See also "Warren, Mary" Scheel, Eva 1957 Schick Service Incorporated 1955 Schintz, Thomas M. 1940, 1941 Schleyer, Alex 1932, 1936 Schlosser, Clifford (Cliff) 1939, 1940 Schmale, John and Brenda 1960 Schmidt, John T. 1958 Schmidt, (Mrs) C. P . 1953 Schmitt, (Mrs) Edward Joseph 1960 Schnaufer, F. 1905, 1907, 1908, 1910-1915, 1917, 1920, 1929, 1930, 1937? May sign "F.A.S."? Schoening, Donald 1936 Schofield, John 1948 Scholtz, Homer A. 1927 Schortinghuis, Beth 1956 Schrepel, (Mrs) P. H. 1958, 1959 Schultz, H. O. 1946-1948 Schultz, H. O. 1948 Schwartzenbeger, (Mrs) Pat 1955 Schwarz, F. 1905, 1928, 1930 Schwarz, Paul 1955 Scott, G. S. 1908 Scott, J. 1905 Scott, Osborne 1921 Scott Polar Research Institute 1951 Scott's of London 1946 Scott, Thomas H. 1909 Scott, W. 1940 Scott, W. W. 1908, 1909 Scougal, W. J. 1912 Scovil, E. J. 1932 Scratch, A. C. 1931 Scribner Book Store 1942 Scroggie, E. W. 1953, 1954
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/descriptions21810
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: Se-Sj Seabourne, John 1940 Seabrook, John 1948 Searth, W. H. 1914 Seattle Fur Exchange 1932 Secord, Richard Y. 1959 See, (Mrs) C. J. 1948 Seeger, Peter 1960 Seifert, C. J. 1927 Select Shopping Service 1948 Selind, Frederick S. 1920, 1923 Sellright Giftwares Corporation 1946 Selwood, Frederick S. 1912-1914, 1923, 1924 Selwyn, W. A. 1921 Semeyn, (Mrs) W. 1948 Semeyn, Yvette 1956 Sena, H. 1936 [Senes?], John 1959 Senior, (Mrs) M. J. W. 1949 Sereda, A. H. 1929 Sewar, M. C. 1914 Seward, A. G. 1945 Seward, F. K. 1935 Seward, G. 1945 Seward, Roy S. 1936, 1956, 1957 Sewell, Jim 1932 Seymour, A. O. 1927 Shandruk, George 1950 Shantz, (Dr) H. L. 1943 Sharp, Fred 1953 Sharp's Theatre Supplies 1946 Sharples, H. H. 1939 Sharples, John 1905-1908 Shaver, Ree 1959 Shaw, C. A. E. 1935 Shaw, C. R. 1939 Shaw, Charles L. 1933 Shaw, Curly 1939 Shaw, Greg 1912 Shaw, James 1955 Shaw, James B. 1959 Shaw, Jimmie 1949, 1950, 1952, 1955, 1956,1960, 196- May sign "Jim Shaw" , "Jim" or "Jimmie" Shaw, Kina L. 1938?, 1956-1958, 1960 May sign "Kina" Shaw, R. H. 1936 Shaw's Novelty Shop 1949 Sheane, Walter 1909 Shelden, E. W. 1926 Sheldon, H. A. 1929 Shelton, C. W. 1929 Sherborne, (Mrs) 1954 Sherbourne, (Mrs) A. G. 1954 Sheridan, Clare 1937 Sheridan, M. A. 1905 Sherlock, S. J. 1928 Sherwin Cody School of English 1942 Sherwood, Virginia H. 1956 Shewchuk, William 1954, 1955 Shields, P. R. 1928, 1929 Shiner, H. W. 1910 Shinokin and Company 1953 Shockdill, C. E. 1919 Shore, E. S. 1957 Shorrock, James W. 1958 Shorrock, Walter W. 1907, 1913 Short, E. C. 1916 Short, J. C. 1953 Short, James 1908 Short Ross Shaw and Mayhood 1940 Shot Both Sides, (Head Chief) 1942 Shouldice, Gwen 1946, 1947 Shubert, A. B. 1910, 1911 Shuman, M. B. 1905 Shuttleworth, Charles 1929, 1932 Siam. Royal Siamese Consulate-General 1938 Sibbald, A. 1908, 1927 Sibbald, Alma 1905 Sibbald, Bert 1927 Sibbald, F. 1910-1913 Sibbald, Frank 1941 May sign "Frank" Sibbald, H. E. 1905, 1907 Sibley, C. G. 1949 Sidney I. Robinson Fur Company 1952 [Siebert?], Mary 1943, 1948 Sieburth, Louise 1943 Sieburth, Mary 1941, 1942, 1950-1953, 1956, 1960 May sign "Mary" Siflin, A. L. 1913 Silberberg, John 1943 Silverware Products of Canada 1935 Simeon, John 1914, 1930 Simeon, Leah 1946-1953, 1955-1960 Simeon, May 1954 Simeon, (Mrs) S. 1945, 1946 Simeon, S. 1926 Simeon, Tom 1929, 1946-1951, 1953 Simeon, (Widow) John 1956 Simington, F. E. 1919 Simion, (Mrs) Tom 1942 Simion, Tom 1942 Simon, Franklin J. 1925 Simon Ronacher and Son Limited 1956 Simpson and Lea 1933, 1937, 1938, 1940, 1942-1946, 1948, 1949, 1954 Simpson, H. A. 1932, 1933, 1935, 1936, 1946,1947 Simpson, Harry 1927 Simpson, Jim 1946, 1947 Simpson, L. 1928 Simpson, Margaret 1937 Sinclair, A. E. 1915 Sinclair, D. A. 1922 Sinclair, E. 1930 Sinclair, (Mrs) Alex 1933-1944 May sign "Mrs. A. Sinclair"? Sinclair, (Mrs) Alfred 1938 May sign "Mrs. A. Sinclair"? Sing, Chong 1912 Singer, Loretta 1955 Singletary, D. J. 1954 [Sinims?], S. C. 1934 Sisley, Enston 1908 Sissons, Gordon H. 1955 Sitting Eagle, (Chief) 1944-1947, 1949-1952, 1954, 1955 Sitting Eagle, John 1945 Sivear, Charles W. 1916
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/descriptions21811
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: Sk-Sn Skelbey, A. E. 1909 Skene and Gorman 1945-1950, 1952-1955 Skene, G. W. 1938, 1955 Skerrow, Flora 1958 Skertchly, Kathleen 1958 Ski Club of the Canadian Rockies 1932, 1935-1937, 1945-1948 Skilton, Norman 1957 Skinner and Smith Limited 1952-1956 Skinner, Connie L. 1902 Skinner, T. J. S. 1908-1914, 1919-1921, 1925-1932 See also "T. J. S. Skinner Company Limited" [Skirrow?], Lucky 1949 a.k.a. George Skirrow Skov, R. (Bob) 1930 Slackhouse, L. F. 1908 Slager, (Mr and Mrs) Donald M. 1951 Slater, W. T. 1911-1913 Sleeper, S. H. ? Slocock, G. F. 1905 Small, S. H. 1946 Smart, J. 1943, 1952 Smart, James 1929-1936 Smart, W. D. 1928, 1931 Smarter, A. 1931 Smidt, E. 1905 Smillie, Alistair 1955 Smith, A. G. 1926, 1929, 1933, 1936, 1939 Smith, A. L. 1943, 1946, 1947 May sign "Art"? Smith, A. N. 1929 Smith, Agnew 1907, 1908 Smith and Barnett Limited 1946, 1947 Smith, Arthur 1918 Smith, C. E. 1922 Smith, Charles A. 1940 Smith, D. T. 1955 Smith, (Dr) Ralph A. [1960] Smith, E. 1954, 1957 Smith, E. A. 1948 Smith, Edwin A. 1948 Smith, F. A. 1932 Smith, F. B. 1908, 1909 Smith, Harlen J. 1930, 1931 Smith, Henry 1910 Smith, Herb 1911 Smith, Isobel E. 1956 Smith, Ivah M. 1958 Smith, J. A. 1908 Smith, J. Cecil 1929, 1930 Smith, J. Gordon 1933 Smith, J. Harry 1932 Smith, Jean 1931 Smith, Jock 1946, 1947 Smith, K. E. 1939 Smith, L. A. 1954 Smith, L. (Slim or Smithy) 1920 Smith, Laureen 1960 Smith, Len 1945 Smith, M. 1931 Smith, Marg 1945 Smith, Marion R. 1956 Smith, Maude 1907 Smith, (Mrs) Charlie 1944 Smith, (Mrs) T. 1944 Smith, N. B. (Nellie) 1955 a.k.a. (Mrs) H. F. Smith Smith, R. E. 1908 Smith, Ralph E. 1945 Smith, (Rector) John S. 1932 Smith, Reginald 1924 Smith, Reginald G. (Reg) 1955, 1961 Smith, Robert A. (Bob) 1958, 1959, 196- Smith, Sabina 1946, 1947, 1958 Smith, Sidney 1943 Smith, Stella 1915 Smith, T. O. 1908, 1909 Smithbilt Hat Company 1938, 1944, 1957-1959 Smithsonian Institution 1946, 1947 Smiton, D. 1910 Smits, C. 1937 Smolkin, M. J. 1957 Smyth, (Mrs) Frank L. 1940-1955 May sign "Mrs. Smyth", "Mrs. F. L. Smyth", "Mrs. Frank Smythe" or "Mrs. Frank L. Smythe" Smythe, Frank (S.) 1946-1948 Smythe, H. 1907, 1909, 1914 Smythe, Nona 1946, 1947, 1949 Sneath, L. C. 1952 Sneath, (Mrs) Isaac W. 1952 Snell, R. J. 1951 Snelson, Bob 1958 Snelson, Hoyt 1938, 1939 Snow, B. A. 1946 Snow, G. S. 1916 Snow, Tom 1951, 1956 Snowdon, C. C. 1936, 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/descriptions21812
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: Sk-Smith/Smyth Skelbey, A. E. 1909 Skene and Gorman 1945-1950, 1952-1955 Skene, G. W. 1938, 1955 Skerrow, Flora 1958 Skertchly, Kathleen 1958 Ski Club of the Canadian Rockies 1932, 1935-1937, 1945-1948 Skilton, Norman 1957 Skinner and Smith Limited 1952-1956 Skinner, Connie L. 1902 Skinner, T. J. S. 1908-1914, 1919-1921, 1925-1932 See also "T. J. S. Skinner Company Limited" [Skirrow?], Lucky 1949 a.k.a. George Skirrow Skov, R. (Bob) 1930 Slackhouse, L. F. 1908 Slager, (Mr and Mrs) Donald M. 1951 Slater, W. T. 1911-1913 Sleeper, S. H. ? Slocock, G. F. 1905 Small, S. H. 1946 Smart, J. 1943, 1952 Smart, James 1929-1936 Smart, W. D. 1928, 1931 Smarter, A. 1931 Smidt, E. 1905 Smillie, Alistair 1955 Smith, A. G. 1926, 1929, 1933, 1936, 1939 Smith, A. L. 1943, 1946, 1947 May sign "Art"? Smith, A. N. 1929 Smith, Agnew 1907, 1908 Smith and Barnett Limited 1946, 1947 Smith, Arthur 1918 Smith, C. E. 1922 Smith, Charles A. 1940 Smith, D. T. 1955 Smith, (Dr) Ralph A. [1960] Smith, E. 1954, 1957 Smith, E. A. 1948 Smith, Edwin A. 1948 Smith, F. A. 1932 Smith, F. B. 1908, 1909 Smith, Harlen J. 1930, 1931 Smith, Henry 1910 Smith, Herb 1911 Smith, Isobel E. 1956 Smith, Ivah M. 1958 Smith, J. A. 1908 Smith, J. Cecil 1929, 1930 Smith, J. Gordon 1933 Smith, J. Harry 1932 Smith, Jean 1931 Smith, Jock 1946, 1947 Smith, K. E. 1939 Smith, L. A. 1954 Smith, L. (Slim or Smithy) 1920 Smith, Laureen 1960 Smith, Len 1945 Smith, M. 1931 Smith, Marg 1945 Smith, Marion R. 1956 Smith, Maude 1907 Smith, (Mrs) Charlie 1944 Smith, (Mrs) T. 1944 Smith, N. B. (Nellie) 1955 a.k.a. (Mrs) H. F. Smith Smith, R. E. 1908 Smith, Ralph E. 1945 Smith, (Rector) John S. 1932 Smith, Reginald 1924 Smith, Reginald G. (Reg) 1955, 1961 Smith, Robert A. (Bob) 1958, 1959, 196- Smith, Sabina 1946, 1947, 1958 Smith, Sidney 1943 Smith, Stella 1915 Smith, T. O. 1908, 1909 Smithbilt Hat Company 1938, 1944, 1957-1959 Smithsonian Institution 1946, 1947 Smiton, D. 1910 Smits, C. 1937 Smolkin, M. J. 1957 Smyth, (Mrs) Frank L. 1940-1955 May sign "Mrs. Smyth", "Mrs. F. L. Smyth", "Mrs. Frank Smythe" or "Mrs. Frank L. Smythe" Smythe, Frank (S.) 1946-1948 Smythe, H. 1907, 1909, 1914 Smythe, Nona 1946, 1947, 1949
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/descriptions21813
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: So-Sy Soap, (Mrs) Dick 1949 [?], Soapy 1934 Soesman, C. 1919 Soifer, H. 1945-1949, 1958 Soldier, George 1910, 1928, 1930, 1949, 1950,1954 Soldier, Jacob 1908 Soldier, R. 1906 Solider [Soldier?], George 1938 Somerville, R. S. 1941 Sonotone Corporation 1934 Soole, D. M. 1910, 1917, 1928, 1930, 1939,1946, 1947 May sign "D.M.S." Soole, Joy M. 1933 Soper, Bob 1950 Soudack Fur Auction Sales Limited 1940, 1946-1949, 1952, 1956, 1958-1960 Southam, John (D) 1934, 1936, 1937, 1939,1953, 1954 May sign "John" or "John D." Southern Alberta Pioneers and Old Timers Association 1941, 1942, 1944, 1948, 1949,1955, 1956, 1960 a.k.a. "Southern Alberta Old Timers Association" Spalding, J. W. 1926 Spanner, O. 1903 Spargo, George M. 1930 Specialty Book Concern 1945, 1953, 1954, 1956, 1959, 1960 Speerstree, Margaret 1938 Spence Limited 1940 Spence, O. H. 1910 Spence, P. N. 1916 Spencer, O. L. 1929, 1936, 1937, 1939 Spickett, Barbara 1955 Spickett, Ron 1955, 1956, 1959, 196- Spiller, Lin 1944 Spiller, Lin 1944, 1950 Spiller, Madge 1946-1948, 1950, 1951 Spohr, Adolf 1951 Spokane Chamber of Commerce 1939 Sports Afield Publishing Company 1937 Spring Chief, Mark 1960 Spring, Richard L. 1953, 1954, 1958 Springle, H. A. 1926 Spurbeck, G. M. 1909 St. George's Rectory 1932 St. John, Cecil 1908 St. John's Cathedral 1946, 1947, 1949 Stack, L. H. 1915 Stackehouse, Lee H. 1908 Stagg, J. W. 1927 Staley, E. J. 1930, 1931 Staley, Mae 1940, 1941, 1943, 1945-1949,1951, 1953, 1954, 1957 Staley, (Rev) E. C. 1946 Staley, (Rev) E. J. 1932-1939, 1942, 1945-1950, 1952 Staley, (Rev) E. J. (Ed) Staley, Mae 1953,1954, 1961 Staley, (Rev) E. K. 1941 Staley, Ruth 1943, 1946, 1948, 1949 Stampton, R. R. 1943 Standeven, John William 1909 Standish and Son 1941, 1949 Standish, Gordon E. 1937 Standish, S. 1908, 1911 Standtoridge, Jack 1932 Stanford, Frank M. 1944 [?], Stanley [?], Alec 1932 Stanley, (Dr) G. D. 1933, 1946-1948 Stanley Henderson Florist 1938 Stanley, Leonard 1953, 1955 Stanley Manufacturing Company Limited 1940 Stanley, Mary (L.) 1946, 1947, 1949 Stanley, (Mrs) Leonard 1949, 1950, 1952, 1953 Stanley, W. G. 1915, 1917, 1919 Stanton, E. 1916 Stanton, H. S. 1919 Stark, Jimmie 1944 Starlight, (Chief) Jim 1956 [Starne?], H. P. 1933 Starvel, Charles A. 1902 State Vacuum Stores of Canada Limited 1951, 1952 Statten, Taylor 1953 Stauffer, J. B. 1923 Staunton, F. Lynch 1953 Stauridge, J. 1932 Stead, A. H. S. 1915 Stead, George 1914 Stead, Percy 1941 Stead, Robert J. 1913, 1919 Stein, H. H. 1909 Stein Structures Limited 1954 Steinborn, H. 1960 Steinhauer, E. R. 1913, 1914, 1928 Steinke, Friedrich 1959 Stelfox, Henry 1938 Stephen, Gertrude 1911 Stephens, A. 1908, 1909 Stephens Paints Limited 1958 Stephens, William 1922 Stephenson, A. J. 1932 Sterling Publishing Company 1957 Steven, Lena 1941 Stevens, Ethel V. 1949 Stevens, Fred 1941, 1943-1946 Stevens, Jean 1946 Stevens, W. F. 1938-1941 Stevenson, W. J. 1911 Stevensons Taxidermy Shop 1938 Stewart, Charles 1935 Stewart, D. G. B. 1911 Stewart, D. M. 1960, 196- Stewart, E. 1920, 1936 Stewart, G. Howard 1911, 1912 Stewart, J. P. 1946, 1947 Stewart, J. S. 1935 Stewart-McIntosh Limited 1942 Stewarth, E. 1941 Stieff, Clare M. 1935 Stieff, Gideon Numsen 1935 Stinson, Earl B. 1932 Stirling, John T. 1919 Stirling, W. S. 1935 Stirton, David M. 1937 Stitt, William 1902 Stobart, J. 1911 Stock, J. 1910 Stockand, Cameron 1942 Stockard, E. C. 1931 Stocken, Alice 1958 Stocken, O. C. 1927, 1928 Stoddart, J. E. 1927 Stole, Milton 1933 Stone, Bert 1939 Stone, O. B. 1907 Stoney Nation 1938 Signed by Jacob TwoYoungman, Moses Jimmy John, David Bearspaw, Jonas Rider, Isaac TwoYoungman, John Powderface, Storey, (Dr) Edward J. 1956 Storey, Thomas J. 1929 Story, (Mrs) J. F. 1953 Stott, Bunty (Smallpeier) 1945 Stovel, A. Lloyd 1946 Stovel, H. C. 1915 Stovel, John 1908, 1910 Stovel, Walter 1936 Strachan, Donald C. 1938, 1939, 1940, 1942 Strand, R. S. 1925, 1929 Strange, Harry 1937-1944, 1946, 1948 Strate, (Mrs) Jim 1952, 1953 Stratton, B. E. 1911 Stronach, Bert 1941 Stronach, R. S. 1920, 1925 Strong, B. I. M. 1956 Strong, Edward 1901 Strong, Ernest 1954 Stroulger, Charles 1951 Stuart, D. H. 1907 Stuart, Duncan 1915 Stuart, H. U. 1912 Stuart, Helen 1928, 1929, 1939, 1940, 1948 Sturdy, John R. 1946, 1947 Sturm, (Mrs) 1932 Stutz, Paul 1933 Submarine Trap Company 1950, 1951 Sudenbauch, R. Ross 1925 Suedeker, N. A. 195- Possibly "N. A. Snedeker" Sullivan, M. 1927 Sult, C. L. 1935 [Sulway?], [A.?] 1937 Summers, Walter 1932 Sumner, F. W. 1940 Sun Life Assurance Company of Canada 1932,1933, 1936, 1938, 1941-1945, 1951, 1952 Sundgren, A. J. 1911, 1912 Sunstrum, (Mrs) C. 1950, 1951 Sunwapta Broadcasting Company 1942 Surplis, H. D. 1949 Suthard, J. G. 1957 Sutherland, J. E. 1928 Swampy, Jacob 1929, 1931, 1934, 1941, 1942,1945 Swan, A. 1928 Swansey, (Mrs) Jack 1954 Swanson, Ed 1951 Swanson, J. J. 1939 Swanson, Margaret Swanson, Ed 1955 Swanson, (Mrs) R. A. 1949 Swanson's Men's Wear 1951, 1953, 1955 Swanson's Shoe Shop 1944-1947, 1949, 1950 Swanson, Victor 1946, 1948, 1950-1954, 1956-1960 ; May sign "Vic" Swart, W. D. 1906 Swearingen, Miriam 1936 Sweep, P. R. 1928 Sweet, Lucy 1941 Swirth, A. G. 1929 [?], Syd 1957 Possibly Syd Robinson? Sydney I. Robinson Fur Company 1942, 1943,1945-1949, 1952-1956, 1960, 1961
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/descriptions21814
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: T-Th T. Eaton Company Limited 1939, 1941, 1946, 1950, 1955, 1961 T. J. S. Skinner Company Limited 1932-1953 See also "Skinner, T. J. S." Taft, Vera 1910, 1911 Talbott, G. W. 1931 Tannahill, Fanny 1940, 1941, 1953, 1959 May sign "Fannie Tannahill" or "Mrs. C.W. Tannahill" [?], Tannis 1949 Tapsell, Abigail 1954 Tate, Albert 1912 Tate, Evelyn 1946, 1947 Tate, (Mrs) W. B. 1920 Tatley, J. W. 1907, 1908 Tavender, E. F. L. 1908, 1909 Taverner, P. A. 1922, 1935 a.k.a. Percy Algernon Teverner Taylor, Alex 1940, 1942, 1946, 1947 Taylor, Bert 1938 Taylor, Bob 1957, 1958 Taylor Brothers Cutlery Company Limited 1950 Taylor, Bryce 1956, 1960 Taylor, Carol 1954 Taylor, E. 1920, 1921, 1927 Taylor, E. W. 1943 Taylor, Elizabeth I. 1959 Taylor, Fred 1944 Taylor, J. D. 1905 Taylor, J. V. 1911, 1912 Taylor, James 1922 Taylor, Margaret 1960 for Walter Mackay Taylor, Marguerite M. 1958 Taylor, (Mrs) 1917 Taylor, N. C. 1945 Taylor, Philip 1942 Taylor, R. Earl 1960 Taylor, R. F. 1906 Taylor, R. R. 1956 Taylor, S. Y. 1911 Taylor, W. P. 1920 Tedford, (Mrs) Ernest 1957 Tedlock, C. E. 1930 Teegee, Victorine 1956, 1957 Telk, Fred W. 1907 Temple-Duff Drug Company Limited 1940 Temple, Glory 1930 Tench, C. V. 1940 Tennese, Genevieve 1948 Tennese, Margaret 1944, 1948, 1950 Tennese, Vera 1950 Tennis, George 1933 Teplitz, Samuel 1958 Terrell's Aquatic Nurseries 1937 Tesar, (Mrs) William 1932 Tester, P. 1912, 1913 Texas Company of Canada Limited 1934, 1936-1939 Thacker, C. J. 1903 Thielkeld, H. S. 1907, 1908 Thirlwell, E. W. 1933, 1934, 1946 Thomas Company 1946, 1947 Thomas, Don 1935 Thomas, R. C. 1929 Thomas, Vaughan A. 1908 Thompson, A. J. 1910 Thompson, A. S. 1908 Thompson, C. P. 1928 Thompson, Garner 1910 Thompson, Henry A. 1952, 1953, 1955 Thompson, J. S. 1905 Thompson, J. W. M. 1946 Thompson, James 1944 Thompson, Jesse F. 1948 Thompson, Margaret W. 1960 Thompson, N. R. 1908 Thompson, Stanley 1940 Thompson, W. R. 1908 Thomson, G. C. 1946 Thomson, Georgina H. 1955 Thomson, J. H. 1914 Thomson, R. G. 1916 Thorburn and Abbott Limited 1939 Thorington, (Dr) J. Monroe 1946 Thornsley, G. 1932 Possibly G. Thornley Thornson, W. H. 1915 Thornton, Mildred (Valley) 1954, 1955, 1959,1960 May sign "Mildred" Thorpe, Roy 1928 Thorpe, Wally 1951 Thorson, S. B. 1953 Thrall, Ralph A. 1945 Thunderbird Products Company 1952
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/descriptions21815
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: Ti-Tz Tighe, J. J. 1942, 1946 Tighe, John J. 1949 Tillman, J. 1949 Tillotson, Eunice 1937 Timms, P. J. 1919 [?], Tina and [?], Ted and [?], Man and [?], Ralph 1940 Tinnese, Leo 1932 Tip Top Tailors Limited 1950, 1951 Tipping, H. L. 1907 Tobas, Eugene 1950 Todd, Thomas E. 1937 Tolchard, F. D. 1928 Toll, Grant 1950 Toloy, Joseph S. 1955 Tom Campbell Men's Shop 1950 Tomkins, William 1931 Tomlinson, D. J. 1938 Tomlinson, (Lt. Col.) D. H. 1936, 1937 [?], Tony 1938 Toogood, W. H. 1909 Took, Fancis 1909, 1910 Tool and Hardware Manufacturing and Importing Company 1950 Toole, Jack C. 1946 Torkelson, K. E. 1954 Toronto Fur Auction Sales Limited 1943 Toronto Fur Company Limited 1937, 1938, 1940-1943 Toronto General Trusts Corporation 1946, 1947 Toronto Type Foundry 1938 Toronto Type Foundry Company Limited 1932, 1934, 1938, 1941, 1942, 1944 Toslo, (Dr) John 1928 Tow, P. W. 1945 Town Of Camrose, Alberta 1954 Townsend, H. 1907 Townsend, R. G. 1960 Tracey, Ann 1937 Tracey, Mary 1955 Trail Riders of the Canadian Rockies 1933, 1944 Traine, J. D. 1932, 1946, 1947 Trainor, G. A. 1914, 1919 Trans-Canada Air Lines 1948 Trans-Canada Tourist Guide 1959 Traunweiser, C. 1905 Travis, (Mrs) Ernest W. 1946, 1947 Trecker, C. H. 1950 Treen Glove Company Limited 1951 Tregillus, Arthur L. 1914 Tremco Manufacturing Company (Canada) Limited 1955, 1957, 1958, 1960 Trenaman, (Mrs) George 1952 Trevallen Gun Dogs 1938 Trono, William 1945 Trotter, J. A. 1912 Trotter, J. O. 1915 Trotter, N. C. 1907 Trow & Shapiro 1910 Trowbridge, E. 1921 Troyanek, Audrey (Hosegood) 1937 Trudel, A. 1927, 1929-1931 Trueman, R. H. 1907, 1908 Tuff, (Mrs) A. A. 1911, 1912 Tulizzi, Marian E. 1942 Tuplin, M. 1948 Turnbull, J. Murray 1941, 1942 Turnbull, Robin 1956, 1959 Turned Up Nose, Tom 1948, 1951 Possibly Tom Turn Up Nose Turner, A. M. 1907, 1908, 1910 Turner, C. M. 1913-1915, 1927 Turner, Geoffrey 1953 Turner, Harry 1915 Turner, Jack 1946, 1958 Turner, Lorena 1912 Turner, T. 1907-1909 Turney, A. E. 1927, 1932, 1936, 1938 Possibly A. E. Turvey Turney, A. H. 1956 Turvey, K. Harrison 1936, 1940 Tweedie, R. A. 1954 Tweedle, Myrtle M. 1959 Twigg, W. P. 1921, 1922 Twoyoungman, George 1949 Twoyoungman, Jake 1934, 1935, 1938, 1950 May sign "Jake T.Y.Men" or "Jake Twoyoungmen" Twoyoungmen, Jacob 1919 Twoyoungmen, John 1919 Twoyoungmen, Jonas 1908, 1911, 1921, 1929 Tyndale-Austin Agencies Insurance 1938-1941 a.k.a. "Tyndale-Austin Agencies Limited" or "Tyndale-Austin Agencies"
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/descriptions21816
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: U Uibel, Fred 1950 Ullman, Joseph 1907 Ulrich, Howard W. 1954 Uncle Ben's Exchange 1941-1943 Underwood, Charles K. 1951 Underwood, R. M. 1934 Unemployment Insurance Commission 1959 Unger, Lucye P. 1936 Unger, (Mrs) Earl D. 1935 Union Oil Company of Canada Limited 1935 Union Tractor and Equipment Company Limited 1946, 1947 United British Insurance Company Limited 1936 United Fur Brokers 1941 United States. Department of the Interior, Fish and Wildlife Service 1948 United States. Department of the Interior, Fish and Wildlife Service 1949 United States of America. American Consulate 1938, 1950 a.k.a. United States of America ; American Consular Service United States of America. Department of the Interior 1946, 1947 United States of America. The Foreign Service 1944 United States of America. Treasury Department, Bureau of Customs 1956, 1957 United States. Treasury Department, Customs 1951 United Tire Service Limited 1946, 1947 Universal Sales and Service (Banff) Limited 1953 University of Alberta, Banff School of Fine Arts and the Banff Foundation 1960 University of Alberta, Department of Extension 1937, 1939, 1957 University Women's Club 1959 Unsworth, P. F. 1952, 1954, 1955 Unwin, Arthur 1928 Unwin's Limited 1949, 1956 Unwin, Sid 1907, 1909, 1912 Urquhart, George W. 1913
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/descriptions21817
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: V Valden, Louis 1910 Valentine Edy Company Limited 1942, 1946,1947, 1952 Valle, Buck 1945 Valleau, E. B. 1920 Valli, Buck 1944 Valli, Lois 1946, 1954 Valli, M. A. 1954, 1955, 1957, 1959 Van Allen, M. 1950 Van, C. N. 1949 Van Decar, L. B. 1907 Van Maarion, W. 1946, 1947 Van Norman, Olive 1942 Van Wagner, Joy 1957 Van Wart, J. S. G. 1914, 1916, 1917 Vancouver. Board of School Trustees 1938 Vancouver Board of Trade 1950 Vancouver. City Archives 1952, 1956 Vancouver Daily Province 1937, 1946, 1947 The Vancouver Sun 1951 Vandegrift, F. B. 1907-1913, 1922, 1930 Vandergee, (Colonel) 1922 Vandt, S. 1943 VanLoan, John 1915 Vanzant, Charlie 1943 Vaughan, (Mrs) O. D. 1942 Vaughan-Thomas, Annie 1907 Veale, G. W. 1943 Veals, F. W. 1928 Velasco, P. 1959 Venables, H. 1929-1931 Venables, (Mrs) M. 1927 Vereecken, Irene 1955 a.k.a. Mrs. Walter Reader? Verkel, Joe 1954 Vernon, H. 1933-1935 Vernon, R. M. 1943 Vernon, R. M. 1952 Veteran Importing Company 1945 Vicary, T. F. 1913, 1914 Viceroy Furniture Company Limited 1949 Vickery, Gladys 1941 Vickery, Inez M. 1946, 1947 Vickland, (Mrs) E. 1937 Vicklund, E. 1938, 1939 Victoria of Purple V 1938 Victory Loan Committee 1941 Vincent, C. L. 1949 Viner, Harvey 1945 [?], Violet 1943 Visen, Joe 1943 Voight, C. A. 1930, 1931 Von Etlinger, A. T. 1908 Voss, E. G. 1913 Voss, J. G. 1902 Vowle, W. G. 1915
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/descriptions21818
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: W-Way W. and J. Wilson 1950 W. B. Saunders Company 1957 W. E. Booth Company Limited 1952 W. H. Brady Lumber Company Limited 1932 W. H. Cushing Limited 1934, 1936, 1940 W. Notman and Son 1909-1912 a.k.a. William Notman W. R. Hull Limited 1935, 1936 W. W. Greener Limited 1935, 1936, 1938, 1940-1942, 1944, 1946 Waddie, B. P. 1922 Waddy, J. W. 1914, 1915, 1923 Waddy, Jack 1937, 1938, 1943, 1946, 1949, 1955 Wade, Bill 1951 Wade, Dave 1954 Wade, L. M. 1905 Wade Manufacturing Company 1935 Wade, W. 1909 Wagers, (Mrs) R. L. 1953 Waggs, [Kate?] 1940 Wagner, Doris (Parkes) 1946, 1947 Wagner, E. M. 1955 Wagus, Jess 1948 Wahlfarth, Agnes 1955 Waike, W. L. 1923 Waind, Blanche 1918 Waindle, Roger F. 1954 Waisell, G. W. 1927-1929 Wait, W. 1925 Waite, Helen P. 1945 Wakefield, A. W. 1908 Walco Bead Company 1943, 1946, 1947 Walcott, (Mrs) C. D. 1907, 1910 Waldin, Jean 1956 Waler, A. N. 1928 Waley, Charles 1950 Walford, J. G. 1933 Walker, Ella 1952-1954 Walker, Ethel M. 1908 Walker, F. A. 1908 Walker, G. L. 1929 Walker, H. 1934 Walker, H. L. 1928 Walker, Harold 1910 Walker, J. E. 1930 Walker, Jim 1955-1959 May sign "Jim" or "Jimmy" Walker, (Mrs) Earle 1957 Walker, S. R. (Stanley?) 1952, 1953 Walker, W. J. S. 1946, 1947 Walker, W. J. S. (Selby) 1932, 1935 Walkove, M. A. 1945, 1946, 1954 Wall, Regina S. 1938 Wallace, Susie 1907 Wallach and Brail Furs 1944 Wallbridge and Imrie Architects 1951 Wallbridge, C. F. 1942 Wallbridge, Jean L. 1954 Waller, J. E. 1946, 1947 Walmsley, Douglas 1960 Walsh, B. 1928-1930, 1932 [?], Walter 1942 Walter, L. W. T. (Jr.) 1931 Walter M. Lowney Company Limited 1943, 1944, 1946, 1947 Walter Woods Limited 1946 Walters, V. G. 1920 Walton, Charles 1907 Walton, R. R. 1919 Walton, Terence 1959, 1960 Walton, Virginia 1927 [Waly?], [--of?] 1950 Wampum 1943 Wanborough, T. W. S. 1920, 1921 Wankan, Alfred E. 1941 Wankan, Fred (E.) 1942, 1943 War Amputations of Canada 1950 Ward, C. R. 1908 Ward, Cat S. 1960 Ward, F. H. 1938, 1940 Ward, Frank 1936, 1937 Ward, R. W. 1933 Ward, Thora C. 1960 Ward, W. M. 1908 Wardell, J. M. 1918, 1920, 1928 [Warden, Hatte (Van Wart)?] 1955 Warden, Violet K. 1908 Wardle, J. M. 1937 Waring, Harold 1907 Warke, (Mrs) W. J. 1929 Warne, Harold 1940-1951, 1953-1958 May sign "Hal Warne" or "Hal" Warner, George I. 1930 Warren, George S. 1931 Warren, Mary (S.) 1935, nd See also "Schaffer, Mary" Warren, Olive 1953 Warren, William 1925-1939 Warring, C. E. 1926 Washburn, L. F. 1931 Waskasoo Novelties 1932 Wasserscherd, R. C. 1927 Waterbury, H. S. 1907 Waters, Stan 1956 Watkins, B. 1938-1940 Watron-Armstrong, William 1935 Watson, G. L. 1909, 1910 Watson, J. C. 1949 Watson, Kathleen 1935 Watson, M. J. 1924 Watson, Mary 1921, 1925 Watson, Molly 1919 Watson, R. W. 1933, 1943, 1945, 1946 Watson, Raymond M. 1919, 1930 Watson, William 1944 Watt, G. S. 1913 Watt, J. H. 1929 Watt, J. J. 1916, 1917 Watt, James M. 1926 Watt, R. G. 1917 Watt, Robert 1952 Watts, Alan K. 1948-1957 Watts, J. F. 1928, 1939 Watts, Mary G. 1910, 1911 Watts, (Mrs) Alan K. 1957 Watts, S. 1955, 1957-1960 Waugh, J. C. 1928 Waugh, Maude 1930 Way, E. J. 1911 Way, George P. 1929 Wayte, Pearl 1948
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/descriptions21819
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: We-Wh Weadick, Guy 1913, 1928, 1929, 1932-1953, nd Weatherbee, James A. 1922 Webb, J. Watson (Jr.) 1932 May sign "Watson Webb Jr." Webb, Victor F. B. 1951 Webber, J. H. 1917 Weber, Carroll E. 1957 Webster, Charles H. 1907 Webster, Frank 1911, 1912 Webster, George B. 1959 Webster, George H. 1927, 1929, 1931 Webster, H. G. 1935 Webster, J. J. 1929, 1930, 1932 Weekes, Mary 1933 Weeks, E. J. 1901 Weichert, Allan S. 1955, 1956 Weil, Olga 1955 Weinberg, Max 1937 Weir, N. B. 1912 Weis, H. 1926 Weismose Furniture Limited 1960 Weisner, Minnie 1953 Weisse, Richard 1954 Weitzel, Billie 1915 Welkins, Bus 1957 Wellman, Edith 1920 Wellman, F. 1911, 1912, 1914-1916 Wells, F. B. 1908 Wells, Hartford 1912 Wells, I. 1937 Wells, Oliver M. 1959 Wells, Oliver N. 1957 Wells, W. L. 1920 Welstin, Reginald 1901 Welwood, E. J. 1912 Wesley, C. K. 1953 Wesley, Charles F. 1959 Wesley, (Chief) Peter 1908, 1913, 1915, 1924, 1925, 1932 Wesley, Moses 1925 Wesley, Peter 1946 Wesley, Winnie 1951-1954, 1958 West, V. A. 1922 Westchester Fire Insurance Company 1956 Westergard, H. 196- Western Angler and Hunter 1937 Western Canada Art Circuit 1957 Western Canada Insurance Underwriters' Association 1952, 1954-1958 a.k.a. Western Canada Underwriter's Association Western Canada Ski Association 1954 Western Canadian Greyhound Lines Limited 1946-1948 Western Canadian Raw Fur Auction Sales 1943,1949 Western Canadian Raw Fur Auction Sales Limited 1951, 1955 Western Cartridge Company 1932, 1935, 1941 Western Credit Bonded Limited 1952, 1955 Western Development Museum 1953 Western Footwear Limited 1942 Western Hearing Aid Centres Limited 1959 Western Nurseries 1940 Western Stock Growers' Association 1943 Western Supply and Manufacturing Company 1946, 1947, 1949 Western Tent and Awning Company 1943 Westgate, (Mrs) Gordon S. 1953 Westman, A. (Art) 1949-1951 Weston, B. 1936 Weston Fur Company 1954 Westwood, Benjamin 1908 Wetsit, Joshua 1948, 1949 Wetten, Reto 1948 Weymouth, Margaret 1939 Whalen, J. J. 1960 Whaley, (Mrs) L. 1948 Whalley, J. 1930 Wharrie, Isabel 1938 Wharton, (Mrs) A. B. 1951 Wharton, Velma 1944, 1946, 1947 Wheatley, Frank 1946 Wheeler, Arthur O. 1912, 1914, 1919, 1922, 1926 Wheeler, Emmeline 1958 Wheeler, J. 1911 Wheeler, (Mrs) A. E. 1946, 1947 Wheeler, (Mrs) A. O. 1945 Wheeler, Owen 1911 Whelan, [?] 1939 Whelan, T. C. 1945 Wherry, R. 1953, 1954 Whiffin, Alfred E. 1905, 1907 Whiffin, Horace E. 1955, 1956 [Whistler?], Howard 1940 Whitaker, A. 1940 Whitaker, Ernest 1938, 1939, 1942, 1946-1948 Whitcomb, Robert Lincoln 1922 White, B. S. 1914 White, Barbara 1951 White, Cliff 1958 White, Clifford 1931, 1948 White, Compton I. (M. C.) 1945 White, D. 1908, 1912, 1921 White, Dorothy M. 1950 White, Dudley 1949 White, E. J. 1930, 1931 White, Edith Fitzgerald 1941 White, G. G. 1955 White, Gerry 1956 White, H. B. 1949 White, H. S. 1907 [White?], Helen 1956 White, Helen F. 1941 White, Helen M. 1955 White, Lisa White, Donna 1955 White, Margaret 1960 White, (Mrs) Dan J. 1959 White, R. J. 1936 White, Ronald D. 1913 White, Russell 1939 Whiteaway, Laidlaw (Canada) Limited 1957 Whitelock, C. A. 1935 Whitesell, Harry M. 1956 Whiteside, E. 1918 Whitmarsh, W. M. 1951 Whitmore, George R. 1937, 1938 Whitmore, N. W. 1942 Whitney, Caspar 1909, 1910 Whitney, D. F. 1929 Whitney, George 1960 Whittingham, T. 1941 Whyte, M. F. B. 1901 Whyte, Peter 1930 Whyte, V. 1931 Whyte, W. 1907, 1908 Whyte, William 1946, 1947
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/descriptions21820
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. The file numbers have not yet been matched to the date. LETTERS FROM: Wi-Wz Wiedenhoft, Evelyn L. 1960 Wiedenman, O. W. 1913 Wier, J. N. 1920 Wilcox, Walter D. 1907, 1908 Wild, J. R. 1957 Wilder, George 1911 Wildman, D. (Dan) 1946-1948 Wildman, Dan 1918 Wildman, Jim 1950 Wildman, Joshua (Josh) 1932, 1933, 1935,1936, 1938, 1939, 1945-1948, 1951, 1953 Wildman, Julia 1959 Wildman, (Mrs) Joshua 1948 Wiley, Ellen B. 1935, 1936 [?], Wilfred 1948, 1950 Wilgress, L. D. 1935 Wilkins, Fred B. 1943 Wilkins, G. L. "Bus" 1958, 1959 Wilkinson Electric Company Limited 1939 Willard, L. H. 1938, 1940 Willems, L. C. 1928 William Hollins and Company Limited 1954 William, Jules 1910 William Lech and Son Limited 1939, 1944,1946, 1947 William, Margaret 1955, 1957 Williams, A. 1943 Williams, A. Bryan 1930 Williams, A. R. 1919 Williams, B. A 1914 Williams, C. A. 1946, 1947, 1949 Williams, Edward 1909 Williams, Emily D. 1946, 1947 Williams, Harwick 1946, 1947 Williams, M. A. 1901 Williams, May 1952 Williams, (Mrs) C. D. 1954 Williams, (Mrs) Gustave 1956 Williams, Olwen 1959 Williamson, Fred 1929 Williamson, Hedwig 1955 [?], Willie 1932 Possibly Willie Luxton? Willis, Pete 1944 Willson Stationery Limited 1954 Wilsey, Dorothy Louise 1958 Wilson, C. J. 1931, 1933 Wilson, Charles 1908 Wilson, Clifford (P.) 1948, 1952, 1954, 1958-1960 Wilson, Dawn MacLeod 1960 Wilson, Drew 1938 Wilson, Francis H. 1908 Wilson, G. H. 1953, 1954, 1956 Wilson, George 1908 Wilson, H. L. 1911 Wilson, Harry W. 1907 Wilson, J. J. 1932 Wilson, J. M. 1914 Wilson, M. 1910 Wilson, M. H. 1950, 1951 Wilson, M. Larry 1914 Wilson, Mae M. 1954 Wilson, Mary 1946-1948 Wilson, (Mrs) Clifford P. 1957 Wilson, (Mrs) Lawrence A. 1952 Wilson, Phoebe M. 1955 Wilson, R. W. (Bob) 1915 Wilson, Rose M. 1944 Wilson, Tom 1913, 1922 Wilson, W. H. 1949, 1951, 1952, 1955 Wilson, W. H. 1951 Wilson, W. H. 1952 Wilson, W. J. R. 1957 Wincher, M. J. 1956 Windermere District Farmers Institute and Agricultural Association 1943 The Windsor Agency 1937 Windsor Park Kennels 1938, 1939 Winfield, F. E. 1907 Winger, Lorraine 1945 Winnipeg. Realty Assessment Notice 1952 Winspear, Anne J. 1952 Winston, (Mrs) J. H. 1943 Winter, A. R. 1915 Winter, Austin de B. 1935, 1937, 1938 Winter's Metal Spinning Manufacturing 1959 Winter Sports of the Canadian Rockies 1946,1947 Wisconsin Aquatic Nurseries 1937 Wishart, William 1956 Witter, M. 1949 Wohlfarth, Harry 1955 Wolfe, Albert S. 1936, 1938, 1939, 1941-1943,1945-1950 Wolfe, Clifford (I.) 1954-1957 Wolfe, H. 1932 Wolfe, Ted 1948, 1949 Wolfe, William 1925, 1926, 1928, 1930 Wolfson, Bernard 1948 Wolkove, M. 1957 Wolkove, M. A. 1938, 1945-1956, 1958 Wondle, J. M. 1920 Wonnacott, Fred 1949 Wood, A. E. 1955, 1956 Wood, Bill 1933, 1943, 1948, 1951-1954 a.k.a. W. R. Wood May sign "Bill" Wood, C. E. D. 1905 Wood, Charles T. 1939 Wood, F. Gordon 1931, 1932, 1937 Wood, G. E. 1910 Wood, Helen 1908 Wood, J. A. 1922, 1925 Wood, J. H. 1906, 1912, 1915, 1927, 1928, 1930 Wood, Kerry 1949 Wood, M. A. 1936 Wood's Christian Homes 1941, 1942 Woodman and Company Limited 1936 Woods, A. A. 1923 Woods, J. H. 1935 Woods, J. P. 1909, 1910 Woodward, C. N. 1960 Woodworth, J. F. 1922, 1946, 1947, 1951 Woolf, Geoffrey 1946, 1947 Workmen's Compensation Board 1933, 1940 Worthen, Charles K. 1908 Worts, S. E. 1955 Wotherspoon, G. O. 1946 Wray, Bert 1936, 1937 Wren, Lewis R. 1933-1936 Wren, Pete 1943 Wren, W. James 1935 Wren, Wallace 1936, 1937 Wright, A, E. 1951 Wright, Alice 1908 Wright, J. 1905, 1907 Wright, J. W. 1941 Wright, Mary E. 1944 Wright, Paddy 1946 Wright, R. W. 1945 Wrighter, Gordon 1927 [Wrighto?] 1952 Wuttunee, James 1954 Wyker, Frederick 1915 Wylie, D. J. 1915, 1919 Wylie, Jim 1939 Wynn, Ethel 1936
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/descriptions21821
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. The file numbers have not yet been matched to the date.. LETTERS FROM: X-Z Yachihida, T. 1914 Yada, C. 1910 Yaeger Furs 1938 Yager, (Mrs) William 1911 Yale, J. S. 1955 Yancey, Charles L. 1941 Yard, Ted 1957 Yarra Falls Limited 1935-1937, 1939, 1941, 1948 Yates, Geoffrey 1938 Yee, Charlie 1954 Yellowfly, Teddy 1949, 1950 Yellowhorn, (Chief) 1944 Yeoman Trading Company 1952 Yewdall, H. 1930 Yocum, H. A. (Harold) 1950, 1952, 1953 Yonk, H.A. 1920 Yorath, Mary 1949 York, Harry 1912 Young, Arthur G. 1912 Young, C. 1915 Young, Campbell 1932 Young, Campbell 1938, 1939 May sign "Campbell" Young, D. J. 1914, 1930 See also "D. J. Young Bros." Young, Frank 1928 Young, Fred 1907 Young, H. J. 1929 Young Hunter, John 1937 Young, J. M. 1912 Young, John J. 1902, 1905, 1907, 1908, 1912 Young, Kenneth D. 1939, 1940 Young, (Mrs) E. H. 1943 Young, (Mrs) George 1960 Young, (Mrs) Hubert 1920 Young, (Mrs) R. R. 1959 Young, N. D. 1956 Young, P. L. 1928 Young, William 1907 Young Women's Christian Association of Canada 1957 Yule, J. Charles 1936 Zaitzeff and Company Limited 1949, 1951 Zaninovich, (Mr and Mrs) [Graye?] 1951 Zarkos, Paul 1937, 1938 May sign "Paul" Zenith Radio Corporation 1943, 1948 Zimmerman, (Dr) James 1953 Zint, Charles 1942 Zint, (Mrs) Charles 1940 Zuberbier, Albert 1936 Zubick, J. J. 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.

81 records – page 3 of 5.

Back to Top