Skip header and navigation

Narrow Results By

19 records – page 1 of 2.

Aileen Harmon fonds

https://archives.whyte.org/en/permalink/descriptions206
Part Of
Aileen Harmon fonds
Scope & Content
Fonds consists of textual records and photographs by and about Aileen Harmon, as well as collected items. Textual records include: letter from Harmon to the Director of Alberta's provincial parks re addition of Yamnuska area to Bow Valley Provincial Park, 1973; brief, from Harvie Heights and Bow Va…
Date Range
[ca. 1924] - 2015
Reference Code
M287 / V262
Description Level
1 / Fonds
GMD
Photograph
Negative
Photograph print
Textual record
Private record
Transparency
Part Of
Aileen Harmon fonds
Description Level
1 / Fonds
Fonds Number
M287 / V262
Sous-Fonds
M287
V262
Accession Number
1876
1915
1916
2302
2932
3082
3380
3383
3411
7753
2016.8596
Reference Code
M287 / V262
GMD
Photograph
Negative
Photograph print
Textual record
Private record
Transparency
Date Range
[ca. 1924] - 2015
Physical Description
26.5 cm of textual records. -- 33 photographs (26 prints : b&w and col. ; 20.5 x 30 cm or smaller -- 6 negatives : b&w nitrate negatives ; 12.5 x 10 cm -- 1 transparency : col. slide ; 35 mm)
History / Biographical
Aileen Harmon (1912 - 2015), daughter of Byron Harmon, worked as a government naturalist at Banff, Alberta, Canada and was involved in local natural history groups and activities. Aileen was a founding member, alongside Bruce Gordon, of the Bow Valley Naturalists, and was also on the Board of The Canadian Wildlife Federation and The Society of Alberta Naturalists. Aileen moved to Mill Bay on Vancouver Island, B.C. in 1981 following the end of a lengthy career with Parks Canada. During her retirement years, Aileen travelled extensively, reaching all seven continents. She also authored an autobiographical book, titled "Tales of My Mountain Life", in 2004. Aileen passed away on January 9, 2015 at the age of 102.
Scope & Content
Fonds consists of textual records and photographs by and about Aileen Harmon, as well as collected items. Textual records include: letter from Harmon to the Director of Alberta's provincial parks re addition of Yamnuska area to Bow Valley Provincial Park, 1973; brief, from Harvie Heights and Bow Valley subdivision residents to public hearings on land use and resource development in the eastern slopes, 1973; letter re James Hector, 1979; notes on career, 2003; notes on Catharine Whyte for CBC recording, 2004; Christmas cards and collected articles, ca.1960. Photographs, made by and collected by Aileen Harmon, pertain to Aileen Harmon and friends, skiing, Skoki area, Mount Yamnuska, Banff Indian Days. Includes photographs by Byron Harmon. Added content from accession 2016.8596 : ca. 25 cm of textual records including personal correspondence, guest book, original writing and notes by Aileen Harmon, personal travel journals from a 1931 packing trip and 1933 ski trip to Skoki, drafts of autobiographical book "Tales of My Mountain Life", articles pertaining to or written by Aileen Harmon, Christmas cards, and letters of condolence to Carole Harmon following Aileen's passing. Also 26 print photographs, 6 negative photographs from a 1937 hiking trip, and one transparency. Fonds consists of one series : Series I - Personal records
Name Access
Harmon, Aileen
Harmon, Carole
Subject Access
Environment
Family and personal life
Memorial
Parks Canada
Hiking
Mountains
Travel
Geographic Access
Canada
Alberta
British Columbia
Access Restrictions
Copyright, privacy, commercial use and other restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Finding Aid
Basic description only
Category
Environment
Family and personal life
Title Source
Title based on contents of fonds
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Aileen Harmon fonds
Scope & Content
File consists of two bound journals/diaries with handwritten notes pertaining to a 1931 packing trip [entries are from July and August, approx. 38 days]. Item M287/I/6 appears to contain original account by Aileen Harmon, and M287/I/7 is rewritten duplicate, also handwritten, likely made for legibi…
Date Range
1931
[ca. 1931 - ca. 1940]
Reference Code
M287 / I / 6 to 7
Description Level
5 / File
GMD
Textual record
Diary
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 6 to 7
GMD
Textual record
Diary
Responsibility
Items produced by Aileen Harmon
Date Range
1931
[ca. 1931 - ca. 1940]
Physical Description
3 cm of textual records
Scope & Content
File consists of two bound journals/diaries with handwritten notes pertaining to a 1931 packing trip [entries are from July and August, approx. 38 days]. Item M287/I/6 appears to contain original account by Aileen Harmon, and M287/I/7 is rewritten duplicate, also handwritten, likely made for legibility reasons. Author and date of copied version are unknown [possibly similar time period].
Notes
The inside front cover of item M287/I/7 is annotated in pencil with names "Jay Nowlin" and "Jack Cooley".
Name Access
Nowlin, Jay
Cooley, Jack
Harmon, Aileen
Subject Access
Packing
Travel
Horses
Camping
Geographic Access
Canada
Alberta
Waterford Lake
Castle Mountain
British Columbia
Goat Ridge
Camp Parker
Lake Louise
Language
English
Creator
Aileen Harmon
Category
Family and personal life
Sports, recreation and leisure
Title Source
Title provided prior to processing
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

British royal family [1939 - 1940]

https://archives.whyte.org/en/permalink/descriptions22395
Part Of
Luxton family fonds
Scope & Content
Scrapbook consists of a Star Weekly, 1939 magazine publication about Queen Elizabeth and King Edward VI. Also included are newspaper clippings relating to "Know Your Empire" Contest, 1940.
Date Range
1939-1940
Reference Code
LUX / III / B4 - 11
Description Level
5 / File
GMD
Textual record
Scrapbook
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
III.B.4. Georgina Luxton : Collected Material : Textual Records
Sous-Fonds
III. Luxton Family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / B4 - 11
GMD
Textual record
Scrapbook
Date Range
1939-1940
Physical Description
1 cm of textual records
Scope & Content
Scrapbook consists of a Star Weekly, 1939 magazine publication about Queen Elizabeth and King Edward VI. Also included are newspaper clippings relating to "Know Your Empire" Contest, 1940.
Subject Access
Royalty
Royal Visit
Politics
Public events
Regalia
Industry
Ship
Travel
Geographic Access
Canada
British Columbia
Vancouver
England
London
Access Restrictions
Copyright status unknown
Reproduction Restrictions
Copyright status unknown
Language
English
Conservation
Metal rings removed from binding and replaced with unbleached string to protect materials from rust damage
Two loose items have been stored in mylar
Category
Commerce and industry
Exploration, discovery and travel
Politics
Title Source
Title based on contents of item
Processing Status
Processed
Electronic Resources
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Canadian history and tourism publications

https://archives.whyte.org/en/permalink/descriptions55109
Part Of
Luxton family fonds
Scope & Content
File consists of published materials pertaining to topics of Canadian, provincial and regional history, related statistical information, and national politics; information booklets and guides for Banff National Park, Alberta, Victoria, B.C., and other regions within Canada; and other Canadian trave…
Date Range
1902-1905
1919
1928
1930-1931
1934
1940-1941
1948
1951
1955-1957
1960
1963
1979
1988
Reference Code
LUX / II / F1 / 63 to 64
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 63 to 64
GMD
Textual record
Published record
Date Range
1902-1905
1919
1928
1930-1931
1934
1940-1941
1948
1951
1955-1957
1960
1963
1979
1988
Physical Description
4.5 cm of textual records
Scope & Content
File consists of published materials pertaining to topics of Canadian, provincial and regional history, related statistical information, and national politics; information booklets and guides for Banff National Park, Alberta, Victoria, B.C., and other regions within Canada; and other Canadian travel and promotional material.
Notes
Some items are annotated
Subject Access
Advertising
Travel
Tourism
Transportation
History
Geography
Geographic Access
Canada
Alberta
Banff
Banff National Park
British Columbia
Victoria
Saskatchewan
Language
English
Category
Commerce and industry
Exploration, discovery and travel
Government
Natural resources
Politics
Sports, recreation and leisure
Transportation
Title Source
Title based on contents of file
Content Details
File stored in two folders arranged by subject: LUX / II / F1 / 63 : Canadian history and research material LUX / II / F1 / 64 : Canadian tourism publications
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Canadian Pacific souvenir and travel publications

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

Canadian Pacific souvenir menus

https://archives.whyte.org/en/permalink/descriptions54721
Part Of
Luxton family fonds
Scope & Content
File consists of souvenir menus from various trips on Canadian Pacific Railway and Canadian Pacific cruises. Contents pertain to various destinations within Canada, including: Banff Springs Hotel and Banff National Park, Lake Louise, Calgary, Edmonton, Victoria, Vancouver, Connaught and Spiral Tunn…
Date Range
1924
1926
1928
1939
1941
1945
1952
1957
1969
Reference Code
LUX / II / C4 / 14
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / C : Personal material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / C4 : Travel and hobbies
Accession Number
LUX
Reference Code
LUX / II / C4 / 14
GMD
Textual record
Published record
Responsibility
Materials in file produced by Canadian Pacific
Date Range
1924
1926
1928
1939
1941
1945
1952
1957
1969
Physical Description
3 cm of textual records
Scope & Content
File consists of souvenir menus from various trips on Canadian Pacific Railway and Canadian Pacific cruises. Contents pertain to various destinations within Canada, including: Banff Springs Hotel and Banff National Park, Lake Louise, Calgary, Edmonton, Victoria, Vancouver, Connaught and Spiral Tunnels, Ottawa, Quebec, and St. John [New Brunswick]. Includes a set of 3 menus from 1924 and a set of 3 adult menus and 1 children's menu from 1952 which are stored in original Canadian Pacific paper envelopes.
Notes
Items in file are stored in two file folders, organized chronologically
Name Access
Luxton, Eleanor
Canadian Pacific Railway
Subject Access
Advertising
Travel
Train
Tourism
Tourist information
Banff Springs Hotel
Hotel
Commerce and industry
Cruise ships
Indigenous Peoples
Government
Landscapes
Geographic Access
Canada
Alberta
Banff
Calgary
Edmonton
Lake Louise
British Columbia
Vancouver
Victoria
Quebec
New Brunswick
St. John
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Category
Transportation
Commerce and industry
Exploration, discovery and travel
Family and personal life
Environment
Cultural pluralism
Government
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Dated holiday greeting cards

https://archives.whyte.org/en/permalink/descriptions55035
Part Of
Luxton family fonds
Scope & Content
File consists of Christmas and holiday season greeting cards sent to members of the Luxton family including Norman, Georgina and Eleanor Luxton. Includes a calendar for 1934 annotated with a Christmas greeting to the Luxton family from Percy Armstrong on the back [1933].
Date Range
1933
1935
1938
1942
Reference Code
LUX / III / A1 / 14 to 18
Description Level
5 / File
GMD
Textual record
Calendar
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / A : Family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / A1 : Correspondence
Accession Number
LUX
Reference Code
LUX / III / A1 / 14 to 18
GMD
Textual record
Calendar
Date Range
1933
1935
1938
1942
Physical Description
20 cm of textual records
Scope & Content
File consists of Christmas and holiday season greeting cards sent to members of the Luxton family including Norman, Georgina and Eleanor Luxton. Includes a calendar for 1934 annotated with a Christmas greeting to the Luxton family from Percy Armstrong on the back [1933].
Notes
Items have been organized by date [see Content Details]
Material Details
Some items have string and/or ribbon attached
Name Access
Luxton, Norman
Luxton, Georgina
Luxton, Eleanor
Armstrong, Percy
Subject Access
Family and personal life
Holidays
Christmas
Correspondence
Geographic Access
Canada
Alberta
Banff
British Columbia
Vernon
Language
English
Category
Family and personal life
Communications
Title Source
Title based on contents of file
Content Details
Items stored in five folders which are organized by date: LUX/III/A1/14 : 1933 LUX/III/A1/15 : 1935 (folder 1 of 2) LUX/III/A1/16 : 1935 (folder 2 of 2) LUX/III/A1/17 : 1938 LUX/III/A1/18 : 1942
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Event invitations and programs

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

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions17748
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 361
Description Level
4 / Sub-series
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / A : Correspondence
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Accession Number
LUX
Reference Code
LUX / I / A - 1 to 361
GMD
Textual record
Private record
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902.
Name Access
Luxton, Norman
Perry, George
Subject Access
Personal and Professional Life
Travel
Canoes and canoeing
Hotels
Businesses
Transportation
Geographic Access
Canada
Alberta
Banff
British Columbia
Vancouver
Australia
Access Restrictions
Reproduction may be restricted due to conservation concerns
Language
English
Finding Aid
Index to correspondence by year is available as database
Category
Commerce and industry
Communications
Exploration, discovery and travel
Family and personal life
Transportation
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: A-Al A. and M. Hurtig Furs 1935 A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son" Abbott, Clifton 1946, 1947 Abbott, Margaret L. 1953 Abercrombie, Mabel 1953 Abraham, (Mrs) Silas 1930 Abraham, Silas 1930, 1950 Acheson, Barclay 1952 Acheson, Thomas S. 1952 [Ackie?] 1941 Acme Glass Cement Company 1937 Acme Printing Company 1946, 1947 Acousticon Dictagraph Company of Canada Limited 1948 Acousticon International 1946, 1947 [?], Ada 1955 Adam, Dinnit 1939 Adams, A. C. L. A. 1927 Adams, Cedric 1950 Adams, E. D. 1908 Adams, F. C. 1935 Adams, Fred 1905, 1908 Adams, H. J. 1907 Adams, (Mrs) C. R. 1951 Adams, Norman E. 1960 Adams Radio Parlors 1943 Adams, S. A. 1919 Adamson, J. G. 1912 Addison, William (Billy) 1939, 1940, 1942-1947 Administration and Trust Company 1935 Adolf Hujer Commercial and Export Company 1949 Adolph, Emily 1940 Aeulut, Bob 1922 Agnew, J. E. 1931 [?], Aida 1938 [---aig?], Guy 1949 Airth, Andy 1950, 1951, 1953, 1954 Airth, Elsie 1954-1958 Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry" Aitkens, Jo Aitkens, Harry 1941 Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey" Alaska Furriers 1932 Alaska-Yukon Pioneers Reunion 1932 Alaskan Yukon Club 1941 Albee, Fred H. 1915 Albert Britnell Book Shop 1942 Alberta. Board of Industrial Relations 1948 Alberta. Bureau of Statistics 1960 Alberta. Canadian Vocational Training 1946 Alberta Clay Products Company Limited 1939 Alberta. Department of Agriculture 1938-1941 Alberta. Department of Economic Affairs, Cultural Activities Branch 1957 Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956 Alberta. Department of Industries and Labour, Bureau of Statistics 1957 Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958 Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950 Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950 Alberta. Department of Public Health, Division of Cancer Services 1959 Alberta. Department of Public Works 1948 Alberta. Deputy Provincial Secretary, Theatres Branch 1937 Alberta Directory Enterprises Company Limited 1953 Alberta Field Trials Club 1936-1940, 1942 Alberta Fish and Game Association 1939, 1942 Alberta Furniture Company Limited 1940, 1941,1943 Alberta. Game Commissioner, Edmonton 1935, 1936 Alberta Government Telephones 1951, 1955, 1960 Alberta. Highway Traffic Board 1950 Alberta Historical Review 1962 Alberta Job Press Limited 1942 Alberta. Judicial Offices 1941 Alberta Linseed Oil Company Limited 1957 Alberta Live Stock Associations 1941 Alberta Locker Service 1949 Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954 Alberta. National War Finance Committee 1943, 1945 Alberta. Office of the Lieutenant Governor 1955 Alberta. Provincial Mental Hospital, Ponoka 1939 Alberta Provincial Trapshooting Association 1938 Alberta. Public Administrator 1948 Alberta. Public Trustee 1956, 1960 Alberta Raw Fur Merchants Association 1944, 1945 Alberta. Southern Alberta Land Registration District 1945 Alberta Stock Yards Company Limited 1954 Alberta. Treasury Department 1938, 1944 Alberta Tuberculosis Association 1952, 1955 Alberta Wood Products 1949 Alberta. Workmen's Compensation Board 1952, 1953 Alberta. Workmen's Compensation Board 1953 The Albertan 1949, 1951 Alcock Downing and Wright Limited 1946, 1947 Aldhelm-White, E. 1961 Aldrich, A. H. 1910 Alexander, Antasia 1958 Alexander, F. H. 1908, 1909 Alexander, Gaby G. 1907 Alexander, J. A. R. 1910 Alexander, (Mrs) James 1954, 1955, 1960 Alexander, R. 1915 Alexander, Virginia 1955 Alexander, W. 1928, 1937, 1941 Alexo Coal Company Limited 1933, 1935, 1937, 1940 Alfred Cloutier Limited 1952 [?], Alice 1946, 1947 Alkim, (Mrs) Michael 1956 All Canada Insurance Federation 1951 Allan, Edwin H. 1920 Allan, Edwin (Sandy) 1932 Allan, H. W. 1907, 1908 Allan, John A. (J. A.) 1929, 1930, 1933 Allan, Mabel 1920 Allan, Norman 1946 Allan, S. 1929 Allan, Thorburn 1914, 1915 Allard, Charles 1912 Allen, Annie 1908, 1909, 1910, 1911, 1925 Allen, Bill 1946 Allen, F. B. 1952 Allen, George H. 1914 Allen, H. Hershall 1943 Allen, H. J. 1915 Allen, J. D. 1905, 1906 Allen, John A. 1926 Allen-Kirkpatrick, Mignon 1940, 1942 Allen, M. 1916 Allen, M. E. 1955 Allen, Newton (Shorty) 1907 Allen, Norman 1946 Allen, W. B. 1914 Allied Display Company 1953, 1954, 1955 Allin, Nellie 1957 Allison, Harry 1942, 1948, 1949 Allison, Tannis 1942 Allister, J. G. M. 1909 Alloway, Robert 1951, 1952 Allport, John 1944 Alpine, L. G. 1946 Alpine, Lucy 1949 Alpine, (Mrs) Noah 1949, 1950, 1951 Alpine, N. 1948 Alsco Limited 1957 Alton, H. Ed. 1925 Alton, T. 1929
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Aileen Harmon fonds
Scope & Content
File consists of assorted textual documents either written, copied or scanned by Aileen Harmon. Documents include correspondence, written accounts of life events by Aileen Harmon, scanned and written notes, poem "Awakening" by Theodore Stephanides, list of Aileen's life travels including dates, lis…
Date Range
1926
1967
[ca. 1970 - ca. 1980]
1977
[ca.1990]
[ca. 1995 - ca. 2005]
Reference Code
M287 / I / 5
Description Level
5 / File
GMD
Textual record
Private record
Published record
Part Of
Aileen Harmon fonds
Description Level
5 / File
Fonds Number
M287 / V262
Series
M287 / I : Personal records
Sous-Fonds
M287
Accession Number
2016.8596
Reference Code
M287 / I / 5
GMD
Textual record
Private record
Published record
Responsibility
Produced by Aileen Harmon
Date Range
1926
1967
[ca. 1970 - ca. 1980]
1977
[ca.1990]
[ca. 1995 - ca. 2005]
Physical Description
2 cm of textual records
Scope & Content
File consists of assorted textual documents either written, copied or scanned by Aileen Harmon. Documents include correspondence, written accounts of life events by Aileen Harmon, scanned and written notes, poem "Awakening" by Theodore Stephanides, list of Aileen's life travels including dates, lists of Latin plant names, a 1926 Toronto Star article, notes on Cree word translations, Harmon family genealogy notes, and text documents for a Canadian Geographic article titled "Hiking in the Canadian Rockies".
Notes
File originally contained 6 b&w negative photographs dated 1937 which have since been removed. Negatives are now processed under reference codes V262 / I / NA - 1 to 6 and stored accordingly
Name Access
Harmon, Aileen
Subject Access
Hiking
Genealogy
History
Botany
Poetry
Travel
Autobiography
Geographic Access
Canada
Ontario
Toronto
British Columbia
Alberta
Reproduction Restrictions
Restrictions may apply
Language
English
Cree
Category
Family and personal life
Title Source
Title provided prior to processing
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

19 records – page 1 of 2.

Back to Top