Skip header and navigation

Narrow Results By

80 records – page 1 of 4.

Luxton family fonds

https://archives.whyte.org/en/permalink/descriptions588
Part Of
Luxton family fonds
Scope & Content
Fonds consists of textual, visual and sound materials pertaining to Norman Luxton, Eleanor Luxton and their family members and friends (including Georgina Luxton, Norman's parents and siblings, and members of the Ross, Graham and McDougall families). Includes correspondence, personal and profession…
Date Range
[ca.1860]-1995
Reference Code
LUX
Description Level
1 / Fonds
GMD
Photograph
Print
Cabinet card
Framed print
Negative
Sound recording
Cassette
Textual record
Corporate record
Private record
Published record
Scrapbook
  1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
1 / Fonds
Fonds Number
LUX
Sous-Fonds
LUX
Accession Number
Lux1 - EL estate, 1996
Lux2 - Whyte Museum, 2000
Lux3 - Glenbow Archives, 2001
Reference Code
LUX
GMD
Photograph
Print
Cabinet card
Framed print
Negative
Sound recording
Cassette
Textual record
Corporate record
Private record
Published record
Scrapbook
Other Title Info
Also known as the Eleanor Luxton archives
Date Range
[ca.1860]-1995
Physical Description
ca.32.1 m of textual records (29.3 m textual records, 47 scrapbooks) -- ca.7290 photographs (ca.5300 b&w and col. prints, ca.1915 negatives, 75 transparencies, 2 tintypes) -- 17 albums -- ca.74 cm sound recordings (29 CDs, 45 audio cassettes, 17 R120 DAT tapes, 1 VHS, 8 voicewriter discs)
History / Biographical
The Norman Luxton family was a prominent family in Banff, Alberta, Canada from 1904 until 1962. Daughter Eleanor Luxton maintained the family's position in the town until her death in 1995.
Publisher and businessman Norman K. Luxton, 1876-1962, was the son of Winnipeg Free Press co-founder William Luxton. After working for the Winnipeg Free Press, Norman Luxton travelled, then joined the Calgary Herald for eight years. In 1901, he journeyed 10,000 miles on the Pacific in the dug-out canoe Tilikum. After becoming ill, Luxton abandoned the trip in Fiji and came to Banff to recuperate. The around-the-world trip was subsequently completed by his sailing partner, Capt. John Voss.
Luxton bought Banff's Crag and Canyon newspaper in 1902 and remained as publisher until 1951. Also in 1902, he established the Sign of the Goat Curio store which specialized in Stoney Indian handicrafts and taxidermy specimens. Other significant Luxton businesses were the King Edward Hotel and Livery, Luxton Bros. insurance (with brother Louis Luxton) and the Lux Block, which included a hotel, the Lux Theatre and retail stores.
In 1904, Norman Luxton married Georgina (Georgie) Elizabeth McDougall, 1870-1965, of the pioneer missionary McDougall family of Morley, Alberta. In addition to her McDougall connections, Georgie Luxton was related by marriage to Senator George Ross. Norman and Georgie Luxton had one child, Eleanor Georgina, born in Banff in 1908.
The Luxtons were important Banff "boosters" with involvement in numerous local organizations and events. Norman Luxton managed the Banff Indian Days from 1909 to 1950, was a founder of Banff Winter Carnival and was involved with native events at the Calgary Stampede for 25 years. In 1953, Norman established a museum to house his native artifacts. The Luxton Museum was built in co-operation with Eric Harvie of the Glenbow Foundation of Calgary. After Luxton's death, the museum continued to be managed by the Glenbow until 1992.
Eleanor Luxton, 1908-1995, was a writer, historian, researcher, engineer, teacher and business woman. After graduating from high school in Banff in 1926, she attended the University of Alberta from 1926 until 1939, receiving degrees in history (BA '30, MA'33), a Diploma in Education (1931) and subsequent education, biology and natural history courses during the summers.
Between 1937 and 1956, Eleanor received further degrees and certificates from studies at Garbutt Business College (Calgary), St. Stephen's College (Edmonton), Ottawa Technical High School, Havergal Ladies College (Ontario), St. George Williams College (Montreal), McGill University (Montreal) and the Banff School of Fine Arts. Subjects studied included office practices, shorthand, machine draughting, English, civil engineering (BSc '46), German, broadcast writing, management, commerce, accounting and commercial law.
Eleanor Luxton's extensive education overlapped and preceded a long and varied professional career. Her teaching career extended from high school teacher in Alberta (Banff and Sexsmith), 1933-1940, to university lecturer in Montreal in the 1950s. During the 1940s, she worked in locomotive design for the CPR in Montreal. Beginning in 1956 and continuing until 1965, when she returned to Banff to care for her mother, Eleanor worked throughout southern Alberta as a field researcher for Calgary's Glenbow Foundation. From 1965 until her death in 1995, Eleanor remained in Banff in her family home and pursued an active career in writing and research.
Scope & Content
Fonds consists of textual, visual and sound materials pertaining to Norman Luxton, Eleanor Luxton and their family members and friends (including Georgina Luxton, Norman's parents and siblings, and members of the Ross, Graham and McDougall families). Includes correspondence, personal and professional records, financial documents, organization and volunteer records, business and property records, scrapbooks and albums, research materials, candid and professional portraits, various collected materials, and other related content.
Notes
Fonds consists of three sous-fonds:
I. Norman Luxton sous-fonds, [ca.1880]-1962, ca. 7.5 m. of textual records and photographs in four series: A. Correspondence, B. Business, financial and legal, C. Personal, D. Personal and professional, E. Collected materials.
II. Eleanor Luxton sous-fonds, [ca.1890]-1995, ca. 15 m. of textual records, sound recordings and photographs in six series: A. Correspondence, B. Professional, C. Personal, D. Business, financial and legal, E. Travel and events, F. Collected materials.
III. Luxton family sous-fonds, 1836-1972, ca.6.5 m. of textual records and photographs in four series: A. Norman Luxton family series, [ca.1900-ca.1970]; B. Georgina Luxton series, [ca.1890]-1967; C. Related family series, [ca.1890]-1972; D. Other material series, 1836-1970; E. Luxton family home records [1996].
Name Access
Luxton, Eleanor
Luxton, Georgina
Luxton, Norman
Subject Access
Arts
Commerce and industry
Education
Exploration, discovery and travel
Family and personal life
First Nations
Professional and Personal Life
Sports, recreation and leisure
Research
Access Restrictions
Some restriction/s on access
Copyright, privacy, commercial use and other restrictions may apply
Reproduction Restrictions
Copyright, privacy, commercial use and other restrictions may apply
Language
Language is English
Finding Aid
Finding aids and reference tools: electronic finding aid for processed material
box list for unprocessed material
Creator
Luxton, Norman
Luxton, Georgina
Luxton, Eleanor
Category
Arts
Commerce and industry
Education
Exploration, discovery and travel
Family and personal life
First nations
Sports, recreation and leisure
Title Source
Title based on contents of fonds
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Peter and Catharine Whyte fonds

https://archives.whyte.org/en/permalink/descriptions36
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Fonds consists of papers, photographs and sound recordings of Peter and Catharine Whyte and the papers and photographs of their respective families. Consists of three sous-fonds: V683, S37 and M36. M36 and S37 consists of three series. Series I: Peter and Catharine Whyte, Series II: Robb and Morse …
Date Range
1856-1980
Reference Code
M36 / S37 / V683
Description Level
1 / Fonds
GMD
Drawing
Motion picture
Film
Photograph
Album
Ambrotype
Cased photograph
Daguerreotype
Negative
Photograph print
Postcard
Tintype
Transparency
Sound recording
Cassette
Reel to reel
Textual record
Plan
Poster
Private record
Published record
  1 Electronic Resource  
Part Of
Peter and Catharine Whyte fonds
Description Level
1 / Fonds
Fonds Number
M36 / V683 / S37
Sous-Fonds
TBD
Accession Number
3069 and various
Reference Code
M36 / S37 / V683
GMD
Drawing
Motion picture
Film
Photograph
Album
Ambrotype
Cased photograph
Daguerreotype
Negative
Photograph print
Postcard
Tintype
Transparency
Sound recording
Cassette
Reel to reel
Textual record
Plan
Poster
Private record
Published record
Other Title Info
Also known as the Whyte family fonds
Date Range
1856-1980
Physical Description
25 m of textual records. -- ca.46,000 photographs : prints, albums, postcards, cased photographs, transparencies, negatives. -- 178 sound recordings : audio tape reels, audio tape cassettes. -- 6 motion pictures (and film strips)
History / Biographical
Peter and Catharine Whyte were artists, photographers, outdoor enthusiasts, travelers, philanthropists and cultural workers at Banff, Alberta, Canada. Peter Whyte, 1905-1966, was born at Banff in 1905 to pioneer merchant Dave White and Annie (Curren) White. He was an accomplished skier and ski jumper and one of the region's first native-born painters with an intimate knowledge of the mountains and was an active photographer from ca.1920 until the 1950s. Peter Whyte studied art at the Otis Art Institute, Los Angeles, 1923-1924, and at the School of the Museum of Fine Arts at Boston, 1925, where he met Catharine Robb. Catharine Robb Whyte, 1906-1979, was born in 1906 at Concord, Massachusetts and grew up amongst the wealth and creativity of the Robb and Morse families. She studied at the School of the Museum of Fine Arts at Boston, 1925-1929.
Following their marriage in 1930, the Whytes pursued a life of painting, photography, hiking, skiing and travelling. Their log home and studio in Banff became a focal point for their artist friends, Stoney Indians and local pioneers. Catharine shared Pete's involvement in skiing and hiking organizations and together they managed Skoki Lodge from 1932-1934. In following years, the Whytes travelled extensively. During the Second World War, Peter served in the reserve army, with the Royal Canadian Air Force as a photographer and, briefly, as an official war artist. Catharine continued to paint and maintain their home and, when possible, accompanied Pete to his military postings. In civilian life, Pete resumed his art career, explored new photographic techniques and sculpted.
Throughout the 1950s and 1960s, the Whytes formulated plans for a foundation to preserve the art and history of the Canadian Rockies. Plans for a building to house an archives, public library and gallery were in preparation when Pete died in 1966. The Peter Whyte Foundation was named in his honour. Catharine immersed herself in the development of what is now the Whyte Museum of the Canadian Rockies, in the cultural community, painting, outdoor activity, travel and work with the Stoney First Nations. She became a more active photographer, recording her travels and outdoor pursuits. She served in an official capacity with numerous cultural and charitable organizations, was a patron to individuals studying art and music, and supported numerous causes relating to the Stoney First Nations. Catharine also supported causes related to multiculturalism, regional culture and recreation, and cancer research. Despite her modesty and often anonymous patronage of causes, Catharine was recognized with numerous awards and honours, including the Order of Canada in 1978. She died in Banff in 1979.
Scope & Content
Fonds consists of papers, photographs and sound recordings of Peter and Catharine Whyte and the papers and photographs of their respective families. Consists of three sous-fonds: V683, S37 and M36. M36 and S37 consists of three series. Series I: Peter and Catharine Whyte, Series II: Robb and Morse families, Series III: White and Curren families. Within Series I, there are four Sub-series: Series: A. Catharine Robb Whyte papers; B. Peter Whyte papers; C. Peter and Catharine Whyte papers accessioned after 2017; D. Peter and Catharine Whyte sound recordings.
Name Access
Whyte, Peter
Whyte, Catharine
Subject Access
Arts
Communications
Environment
Exploration, discovery and travel
Family and personal life
First nations
Sports, recreation and leisure
Access Restrictions
Some restriction/s on access
Copyright, privacy, commercial use and other restrictions may apply
Language
Language is English
Finding Aid
Finding aids and reference tools: arrangement outline
sous-fonds, series and file description for textual
sub-series and group description for photographs
item description, subject/proper name index, and summaries for sound recordings
reference copies for sound recordings
Creator
Whyte, Peter
Whyte, Catharine
Category
Arts
Communications
Environment
Exploration, discovery and travel
Family and personal life
First nations
Sports, recreation and leisure
Title Source
Title based on contents of fonds
Processing Status
Processed
Electronic Resources

m36_s37_finding_aid.pdf

Read PDF Download PDF
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of broadcasts pertaining to the Canadian Rockies, 18 items; and miscellaeous broadcasts, 59 items. Interviewees, sources and subjects for Canadian Rockies broadcasts include: Jack Brewster, John Fisher, Campbells, Rundle Memorial United Church, Rev. Tom Lonsdale, church unity, …
Date Range
1959 - 1969
Reference Code
S37 / 99 - 175
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.D. Peter and Catharine Whyte sound recordings series
Sous-Fonds
S37
Accession Number
3069
Reference Code
S37 / 99 - 175
Date Range
1959 - 1969
Physical Description
77 sound recordings : audio tape reels
Scope & Content
Sub-series consists of broadcasts pertaining to the Canadian Rockies, 18 items; and miscellaeous broadcasts, 59 items. Interviewees, sources and subjects for Canadian Rockies broadcasts include: Jack Brewster, John Fisher, Campbells, Rundle Memorial United Church, Rev. Tom Lonsdale, church unity, Joe Weiss, parachute rescue work at Jasper, Don White, Lyle Brown, Jimmy Simpson, Ed Feuz, Jim Boyce, Andy Russell, Bruno Engler, Sen. Cameron, George McLean, Charlie Beil, Catharine Whyte, Banff library, Archives of the Canadian Rockies, Jon Whyte, Peter Whyte, Catharine Whyte, Banff Indian Days, Pearl Moore, Village Lake Louise, Palliser Expedition, Cameron Stockand, Mary Schaffer Warren. Miscellaneous broadcasts pertain to politics, sports, royalty, Canadian painting, military speeches, Hawaiian music, and other topics.
Finding Aid
Printed inventory is available. Reference copies and printed summaries are available for some recordings.
Related Material
Constitutes Sub-series 6 of I.D., Peter and Catharine Whyte sound recordings.
Title Source
Title based on recordings.
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 and western history research papers : Research

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

Conversations with Stoney Nakoda First Nations and Banff Indian Days recordings

https://archives.whyte.org/en/permalink/descriptions834
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Interviewees, sources and subjects in this sub-series include: Banff Indian Days, Paul Amos, Bill Peyto, David Bearspaw, Johnny Bearspaw, Paul Francis, Noah Goat, Frank Kaquitts, Tom McCullough, Tom Kaquitts, Jon Whyte, Billy MacKenzie, George McLean (Chief Walking Buffalo), Peter Whyte, Indigenous…
Date Range
1950 - 1973
Reference Code
S37 / 57 - 83
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.D. Peter and Catharine Whyte sound recordings series
Sous-Fonds
S37
Accession Number
3069
Reference Code
S37 / 57 - 83
Date Range
1950 - 1973
Physical Description
27 sound recordings.
Scope & Content
Interviewees, sources and subjects in this sub-series include: Banff Indian Days, Paul Amos, Bill Peyto, David Bearspaw, Johnny Bearspaw, Paul Francis, Noah Goat, Frank Kaquitts, Tom McCullough, Tom Kaquitts, Jon Whyte, Billy MacKenzie, George McLean (Chief Walking Buffalo), Peter Whyte, Indigenous camp at Nordegg, Dorothy Whyte, Moral Rearmament, Flora McLean, Jacob Two Youngman, Hanson Bearspaw, Joe Kaquitts, Tom Simeon, Bill McLean and Percy Wildward. Includes numerous native songs and stories, many recorded at Banff Indian Days camps.
Access Restrictions
Reproduction of certain native recordings must be approved by the Head Archivist.
Finding Aid
Inventory available in computer database form; select M36INV. More detailed inventory is available in printed form. Reference copies and printed summaries are available for some recordings.
Related Material
Constitutes Sub-series 4 of I.D., Peter and Catharine Whyte sound recordings.
Title Source
Title based on recordings.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Date Range
1904-1964
Reference Code
LUX / III / A1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.A.1. Family : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / A1
Date Range
1904-1964
Physical Description
0.2 m textual records
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Date Range
1888-1963
Reference Code
LUX / III / B1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.B.1. Georgina Luxton : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / B1
Date Range
1888-1963
Physical Description
13 cm textual records.-- photographs: 3 prints
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of correspondence with Catharine Robb Whyte, 1927-1962; chronological correspondence files, 1909-1962; and other papers, [ca.1920- ca.1930], in the form of business cards, addresses, greeting cards, and other.
Date Range
1909-1962
Reference Code
M36 / I / B / 2 / 1875 - 1908
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.B. Peter Whyte papers and photographs series
Reference Code
M36 / I / B / 2 / 1875 - 1908
Date Range
1909-1962
Physical Description
40 cm of textual records.
Scope & Content
Sub-series consists of correspondence with Catharine Robb Whyte, 1927-1962; chronological correspondence files, 1909-1962; and other papers, [ca.1920- ca.1930], in the form of business cards, addresses, greeting cards, and other.
Finding Aid
File description available in printed form and through this database.
Related Material
Constitutes Sub-series 2 of I.B. Peter Whyte papers and photographs.
Title Source
Title based on contents of sub-series
Processing Status
Processed.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Curio store accounts

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

Financial, legal and business records

https://archives.whyte.org/en/permalink/descriptions820
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of personal records, 1914-1962, employment records, 1923-1930, and banking records, 1927-1964.
Date Range
1914-1964
Reference Code
M36 / I / B / 3 / 1909 - 1912
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.B. Peter Whyte papers and photographs series
Reference Code
M36 / I / B / 3 / 1909 - 1912
Date Range
1914-1964
Physical Description
3 cm of textual records.
Scope & Content
Sub-series consists of personal records, 1914-1962, employment records, 1923-1930, and banking records, 1927-1964.
Finding Aid
File description available in printed form and through this database.
Related Material
Constitutes Sub-series 3 of I.B., Peter Whyte papers and photographs.
Title Source
Title based on contents of sub-series
Processing Status
Processed.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Date Range
[ca.1905-ca.1960]
Reference Code
LUX / I / C1 / 60 to 71
Description Level
4 / Sub-series
GMD
Textual record
  6 Electronic Resources  
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / C : Business, legal and financial
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Reference Code
LUX / I / C1 / 60 to 71
GMD
Textual record
Date Range
[ca.1905-ca.1960]
Physical Description
11 v. and ca.5 cm of textual records
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Geographic Access
Banff
Banff National Park
Alberta
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 60 to 71):
* [Account ledger], ca.1905, 1 v. Entries pertain to Merchants Bank, H. E. Sibbald, David McDougall, and personal accounts. Some entries are dated 1906 and 1907 (folder 60)
* Transient ledger : [sheets], 1911, 1.5 cm. Re house, bar, livery and curio accounts (folder 61) - Oversize storage
* [Account ledger], 1912-1928, 1 v. Re businesses (curio, coal, livery, other) and personal accounts (folder 62)
* Purchase and general accounts : [ledger sheets], 1914-1928, 4 sheets. Re properties. Involves Byron Lee Smith and Robert Vass (folder 63) - Oversize storage
* Purchase and general accounts : [ledger sheets], 1915-1927, 1.5 cm. Re properties, businesses, insurance and personal accounts (folder 63) - Oversize storage
* [Account ledger], 1917, 1 v. Re mainly horse and hay accounts with individuals and businesses (folder 64) - Oversize storage
* Daily statement of business : [cash and charge records], 1917-1918, 2 v. (folder 65) - Oversize storage
* [Property record books], 1907-1928, 3 v. Property records describe Luxton properties, enhancements, rents, furnishings, renters, etc. Books cover 1918-1922 (with loose items back to 1907), 1922-1925, and 1923-1928. Includes loose items (folder 66)
* [Account book], 1925-1936, 1 v. Re personal accounts, including sundries and banking, also curio shop etc (folder 67) - Oversize storage
* [Account ledger], 1932-1945, 1 v. Re business, rental and personal accounts (folder 68)
* [Account sheets], 1935-1939, .5 cm. Re sundries, banking, curio store, personal and car accounts (folder 68B) - Oversize storage
* [Account sheets], 1943-1944, .5 cm. Re business, property and personal accounts (folder 69) - Oversize storage
* [Account ledger], 1948-1956, 1 v. Re properties, business leases, rents and taxes (folder 70)
* [Account book sheets], before 1962, .5 cm. Re accounts with Stoney individuals, perhaps at Morley (folder 71)
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Interviews, conversations, proceedings

https://archives.whyte.org/en/permalink/descriptions831
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Interviewees, sources and subjects of this sub-series include: James White Saga, John B.H. Dunphy, Murray and Frances (James) Adaskin, Gray Campbell family, Vern Castella, Dorothy Whyte, Jimmy Simpson, Belmore Browne, music, Carl Rungius, George Encil, Edward Feuz, Rudolf Aemmer, Walter Feuz, Basil…
Date Range
1950 - 1975
Reference Code
S37 / 1 - 40
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.D. Peter and Catharine Whyte sound recordings series
Sous-Fonds
S37
Accession Number
3069
Reference Code
S37 / 1 - 40
Date Range
1950 - 1975
Physical Description
40 sound recordings.
Scope & Content
Interviewees, sources and subjects of this sub-series include: James White Saga, John B.H. Dunphy, Murray and Frances (James) Adaskin, Gray Campbell family, Vern Castella, Dorothy Whyte, Jimmy Simpson, Belmore Browne, music, Carl Rungius, George Encil, Edward Feuz, Rudolf Aemmer, Walter Feuz, Basil Gardom, Ethel Fulcher, Ethel James Knyvett Estcourt Howard, Tim Hutch, George Paris, Bill Potts, Howard Sibbald, Jack Warren, Gilbert M. Atkin, Ike Brooks, Banff Springs Hotel, John "Dad" Barnett, Robert George Brett, Canadian Pacific Railway employees, Cave and Basin, curling rinks, Davmmond Galletly, Ralph Connor Memorial United Church, ski jumping, snowshoeing, tobogganning, Waverly Hotel. Mrs. Davderson, Arlene Voorbies, poetry, Catharine Whyte, Peter Whyte, Tom Javanaugh, Mr. Neilson, Eau Claire Lumber Company, Ben Holbrow, Bill Legarde, bears, fishing, Indigenous history, Highwood Valley, hunting, Lake O'Hara region, Monkman family, George Pocaterra, George K.K. Link, Doris Burditt, Ruth Gorman, Robb family, Lawren Harris, J. E. H. MacDonald, Shale Splitters Club, Nick Morant, Christian Hasler, Billy Mackenzie, Mount Ogden, Sherbrooke Lake, Jon Whyte, Castle family, Mount Cline, J. Norman Collie, Mount Columbia, Crag and Canyon, Hector Crawler, Douglas Lakes, Mount Forbes, glaciers, hunting, Lake Louise, moose, mountaineering, Martin Nordegg, Nordegg region, James Outram, Ross Peecock, Bill Peyto, Silver City, Joe Smith, Skoki Lodge, Earl Spencer, Spray Lakes, trail-making, Nigel Vavsour, Waterfowl Lake, Edward Whymper, Tom Wilson, Peter Whyte, Billy Wolfe, Fred Stiles, buses, fish hatchery, Estelle Painter, Trail Riders of the Canadian Rockies, Grizzly bears, Fern Brewster, Jack Brewster, John Murray Gibbon, Pearl Moore, Philip A. Moore, music, Jean Stewart, Stoney First Nations, William Twin, Tom Wilson, Yoho Valley, Mary Vaux, glaciers, George Vaux, Vaux family, C. M. Walker, Indigenous burial grounds, Kananaskis region, Ribbon Creek, trails, Wilkinson Pass, Sam Ward, Cis Ward, Indigenous pits on Tunnel Mountain, dwellings, Dr. Leechman, Hiriam Smith, Tunnel Mountain Drive, Silver City, Erling Strom, Billie Simpson, Mary Simpson, Norman Tabuteau, Flossie Currie, Tilly Moffatt, Moffatt Dairy, Edmee Reid, Dell Brewster, Norman Curard, Charlie Phillips, Joe Louis, Ezra Charles, Hoot Gibson, films and film making, Sydney and Doris Vallance, Walter Perren, Gilbert and Frances Roddy.
Finding Aid
Inventory available in computer database form; select M36INV. More detailed inventory is available in printed form. Reference copies and printed summaries are available for some recordings.
Related Material
Constitutes Sub-series 1 of I.D., Peter and Catharine Whyte sound recordings.
Title Source
Title based on recordings.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Invoices and receipts

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

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21777
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: Br-Bz Brabyn, E. S. 1908, nd Brace, Henry 1928, 1935 The Bracebridge Gazette 1945 Bradeau, M. 1913 Braden, M. 1909 Bradford Cottage Gift Shop 1954 Bradley, L. R. 1950 Bradley, R. H. 1941 Bradshaw, A. 1938 Bradshaw, T. 1908 Brady, M. 1949 Brady, M. O. 1907 Brady, W. H. 1932 Brae, Heathe 1905 Bragg, W. S. 1955 Braide, R. 1902 Bramell, George Alex 1929, 1931 Branson, (Lt Col) L. H. 1937 Branstetter, Lee 1930, 1935 May also be Mr & Mrs Branstitter Braseth, J. H. 1920 Brasier, S. C. 1908 Brask, R. L. 1944 Brass, E. 1958 Braun, A. J. 1955, 1956 Braun, D. C. 1943, 1944, 1945 Brazeau, Millie 1928, 1929, 1930, 1931, 1932 Brazier, Myrtle 1930 Brazil, Thomas 1909 Breadner Company Limited 1935, 1940 Breadner, S. 1905-1907, 1920, 1928 Brecken, P. R. 1933 Brett, D. J. 1955 Brett, Helen M. 1933 Brewer, C. A. 1938 Brewer, Carl S. 1941, 1942, 1943 Brewer, Hope 1936, 1955 Brewer, J. W. 1946-1949 Brewer, N. 1936 Brewer, S. H. 1937 Brewer, Sonny 1936 Brewster, Art Brewster, Jack 1953 Brewster Auto Service 1941, 1942, 1946 Brewster, C. B. 1942, 1946, 1947 Brewster, C. B. 1956 Brewster, Francis 1933 Brewster, Fred 1951, 1960 Brewster Industries Limited 1948 Brewster, Jack W. 1928, 1930, 1932-1935, 1941 a.k.a. "Jack Brewster" Brewster, James 1907, 1914, 1922, 1930 Brewster, Merle M. 1958 Brewster, Pat 1929, 1948 May sign "F. O. Brewster" Brewster Taxi 1945 Brewster, Tead 1931, 1935, 1936 May sign "Tead" Brewster Transport Company Limited 1949, 1950, 1951, 1955 a.k.a. "Brewster Transportation Company" Brewster, W. A. 1928, 1929 Brewster, Wilma 1941 Brice, Norman B. 1957 Bricker, D. O. 1908 Bridges, T. W. 1954, 1958 Bridgman, A. T. 1909 Briggs, Arthur 1916, 1928, 1930-1938, 1940-1943, 1945-1949, 1951, 1953-1958 May sign "Arthur" or "A. Briggs" Briggs Furriers 1950, 1956-1960 Briggs, H. B. 1912, 1915 Briggs, Marg 1956 Briggs, Pansy 1911 Briggs Tannery and Fur Company Limited 1936, 1948 a.k.a. "Briggs Tannery" Briggs, William 1911 Brigham, Edward M. 1950, 1951, 1954 Brigham, Percy A. 1939, 1940, 1941 Brilton, Grace S. 1932 Brim, Lola 1934 Lola Brim (Allard) Brimberry, J. L. 1948 Brinckman, J. A. 1909 British America Paint Company Limited 1958 British American Oil Company Limited 1937, 1941, 1948, 1957 a.k.a. "British American Paint Company Limited" British Columbia. Game Act 1939, 1940 British Columbia. Game Act 1953 British Columbia. Game Act, Permit 1946, 1953 a.k.a. "British Columbia. Permit" British Columbia. Game Commission 1959 British Columbia. Game Department 1955 British Columbia Historic Quarterly 1945 British Columbia Historical Association 1949,1950, 1952, 1956 British Columbia Historical Quarterly 1959 British Columbia. Office of Game Commission 1937, 1944, 1957 British Columbia. Office of Mining Recorder 1949 British Columbia. Office of the Provincial Museum 1949 British Columbia. Office of the Provincial Museum 1951 British Columbia. Provincial Archives 1937, 1941, 1946, 1950, 1954 a.k.a. "British Columbia. Provincial Library and Archives" British Columbia. Surveyor General, Department of Lands 1933 British Consulate-General, Bangkok 1935 British Woollen Shop 1950 Broadcasting Station CFAC 1954, 1956 Broadcasting Station CJCA 1946 Brock, C. H. 1958 Brock Company Limited 1941, 1942, 1949 a.k.a. "Brock Company Western Limited" Brockbank, George L. 1939, 1940 Broday, K. 1960 Broderick, Sid 1914 Brodie, Harry 1907 Brodie, W. A. 1908 Brogan, Violet M. 1940, 1944 Bromwell, S. 1910, 1911 Bronze Memorial Company 1939 Brooder, F. R. 1930 Brooker, M. A. G. 1907 Brookfield Laboratories 1952 Brooks, Allan 1933, 1934, 1937 Brooks Appliance Company 1949, 1950 Brooks, F. 1929 Brooks, J. N. 1907 Brophy, G. D. 1926, 1928, 1932, 1933, 1937 Brophy, V. A. 1933, 1935 Brosseau, Bert 1912 Brourdeau, Rodolphe 1919 Brower, Harriet 1943 Brown, Dave A. Johnson, F. H. 1948 Brown, Denny 1948 Brown, E. M. 1959 Brown, Edith M. 1959 Brown, Frank 1932, 1934 Brown, H. G. 1926 Brown, I. J. 1909 Brown, James E. 1958 Brown, Margaret D. 1952 Brown, (Mrs) M. H. 1945, 1956 Brown, William E. 1906 Brown, William L. 1926 Browne, Agnes 1932, 1946, 1947, 1951, 1953 a.k.a. Mrs. Belmore Browne Browne, Belmore 1933, 1936, 1945, 1948, 1949 Browne, George 1949, 1950, 1951, 1953-1955 May sign "George" Browne, Tibby 1952, 1953, 1958 a.k.a. Mrs. George Browne Browning, Jack 1937 Brownlee, W. D. 1907 Brownstone, Allan 1919 [?], Bruce 1935 Bruce Carnall Siegmund Werner Limited 1951 Bruce, D. A. 1907, 1908, 1919 Bruce, E. C. 1936, 1938 Bruce, E. R. 1920, nd Bruce Robinson Electric Limited 1946, 1947, 1954 Brun, Andre P. 1938 Brundage, Guy W. 1957 Brunings, John H. 1941 Bryant, Alice 1957 Bryant, D. C. 1911 Bryant, Owen 1931 Bryson, W. 1932 Buchan, Barbara 1952 Buchan Construction Company 1938, 1945 Buchanan, D. M. 1928 Buchauall, J. A. 1919 Buck, George E. 1909 Buckerfields Limited 1946 Buckley, George A. 1928 Buckwell, H. L. 1936 Buckwell, Tom 1936 Bugler, Dorothy 1959 Bullman Bros. 1909 Bullock, James I. 1944 Bullock-Webster, L. 1943 May sign "L." Bulyea, Annie B. 1908 Bunney, Brice H. 1912 Bunzl, O. 1952 Buragler, Y. R. A. 1950 Burd, Frank J. 1945, 1956 Burde, Mary E. 1927 Burde, R. J. 1902 Burdenell-Murphy, R. 1907 Burdett, Robert 1944 Burke, Stanley L. 1951 Burl, (Mrs) 1909 Burlingame, M. W. 1916 Burn, A. P. 1916 Burne, George F. 1928 Burnett, E. K. 1955, 1957 Burnett, J. 1902 Burnham, C. M. 1915 Burnham, F. E. 1946 Burns and Company Limited 1932, 1937-1941,1943, 1946-1949, 1954, 1955 Burns, Helen 1958 Burns, J. S. 1927-1929, 1932-1935 Burns, John 1932, 1940, 1946, 1949 Burns, Michael 1936 Burns, P. 1915, 1916 Burns, R. J. 1954 Burns, S. B. 1929 Burns, Tommy 1915 Burns, William 1910 Burroughs, Emily 1946, 1947 Burton, Ed 1955, 1957 Burwell, (Dr) L. C. 1935 Buscombe, Fredrick 1905 Bush, J. F. 1942 Bush, O. D. 1930 Butler, M. L. 1908 Butler, William 1934 Butt, T. H. 1955 Butterfield, (Mrs) N. C. 1913 Button, William 1933, 1934 Buzagan, Dan 1944 Bye, F. W. 1950 Byers, Ike 1946, 1947 Byers, M. 1948 Byrnes, Charles C. 1910 Byron, C. S. 1908
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21778
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: B-Bo B. F. Goodrich Rubber Company of Canada Limited 1942 B., F. J. 1933 B. H. Blackwell Limited 1949 B. Pasquale Company 1944 Babbitt, B. E. 1951 Babcock, W. H. 1911 Bacon, J. Earle 1927 Bacon, J. S. 1955 Bacon, Marie 1907 Badcock, A. G. 1944 Badger, M. 1940 Badger, Madelaine 1939 Bagcraft 1954 Bailey Brothers 1911 Bailey, C. S. 1937, 1938 Bailey, C. S. 1939 Bailey, Harold W. 1942 Bailey, (Mrs) George 1911 Bailey, Percy (T.) 1960 Bain, A. D. 1936 [Bain?], Dan 1936 Bain, Donald H. 1927, 1928, 1931, 1937, 1939,1940, 1946-1949 Bains, J. S. 1928 Bainum, George W. 1950 Bair, George 1920 Baker, Asa M. 1939 Baker, C. F. 1920, 1921, 1922 Baker, C. J. 1916 Baker, C. M. 1933-1936 Baker, Charles H. 1913 Baker, F. 1907 Baker, H. J. 1910, 1911 Baker, S. H. 1908-1911, 1913-1915 Baker, (Sargeant) E. G. 1933 Baker, W. S. 1916 Balderson, T. W. 1917, 1929, 1931, 1942 Balderston, Stella M. 1955 Balderston, T. W. 1938 Balderston, T. W. 1938 Balderston, William 1953, 1954, 1955 Baldwin, A. 1912 Baldwin, L. R. 1931 Baldwin, Rodger 1911 Balfour, H. E. 1937, 1938 Balfour, Sigurd G. 1938 Balkind, M. 1939 Ball, Victor 1938-1942, 1946 Balla, Keno 1938 Ballard, B. 1932 Ballard, Clara 1932 Ballard, E. 1908 Ballard, Jack 1915, 1924, 1925, 1926, 1928, 1936 Ballard, (Mrs) Jack 1922, 1932 Balmanno, Jack H. 1954 Possibly "Jack H. Balmanns" Bamford, H. G. 1928 Bancroft, Michael 1959 Band, Barbara 1942 Band, Helen (E. or G.?) 1950, 1952, 1957 Banff Advisory Council 1953, 1958 Banff Advisory Council 1960 Banff Canadian Club 1960 Banff Chairlift Corporation Limited 1955, 1957 Banff Chamber of Commerce 1958-1960 Banff Chamber of Commerce, Winter Carnival Committee 1958 Banff Christmas Seals Committee 1946-1949 Banff Construction 1954 Banff Crag and Canyon 1960 Banff Curling Club 1941, 1956-1958 Banff Float Committee 1950 Banff Floral 1960 Banff General Agencies 1945, 1949 Banff Indian Days Committee 1936, 1938, 1940, 1941, 1946, 1947, 1959 a.k.a. "Indian Days Committee", "Banff Indian Days" or "Indian Days" Banff Motor Company 1940 Banff National Park Board of Trade 1938 Banff National Park Chamber of Commerce 1955, 1956 Banff. Postmaster 1957 Banff Retail Merchants' Association 1941 Banff School District Number 102 1941, 1942, 1944, 1953, 1955, 1957, 1960 a.k.a. "Banff School District" Banff Springs Hotel 1939 Banff Springs Hotel Recreation Club 1951 Banff Transport 1946 Banff Volunteer Fire Brigade 1954 Banff Winter Carnival Committee 1940, 1950, 1952-1955, 1957 a.k.a. "Banff Winter Carnival" Bank of Montreal 1943 Banks, C. A. 1937 Banks, Richard C. 1960 Bannerman, Edna 1957 Bannerman, F. 1905 Baptie, J. M. 1944 Baptie, Marion 1944 Baptie, Marshall 1933 Baptiste, Enoch 1945 Baptiste, Irene 1956 Barager, M. E. Barager, (Mrs.) M. E. 1959 Barbeau, C. M. 1923, 1924, 1926, 1927, 1928 Barbeau, Marius 1956-1958 Barber, Fred 1939 [Barber?], [Guy?] 1936 [Barbet?], [H.?] I. 1935 Barker, (Mrs) Charles 1907 Barker, R. L. 1933 Barkley, W. H. 1949 Barlett, A. Eugene 1909 Barlow, Francis 1952 Barnes Electric Company 1933 Barnes, F. M. 1964 Barnes, Florilla M. 1957 Barnes, H. T. 1932 Barnes, Harry 1928 Barnes, Harry T. 1940, 1941, 1942 Barnes, S. D. 1908 Barnes, Stanley 1934 Barnetson, J. 1928 Barr, George 1948 Barrett, J. D. S. 1928 Barrett, L. R. 1905, 1907, 1908 Barrett, Michael 1939 Barrick, H. L. 1958 Barrick, Maurine 1955 Barron, A. L. 1930, 1931 Barry, T. E. 1948, 1949 Barthrop, Anne M. 1959 Bartlett, A. 1911 Bartley, H. 1954 Barton, Alfred E. 1913 Barton, Arthur 1905 Barton, Francis M. 1937, 1949 a.k.a. Mrs. Percy Barton Barton, Frank 1910 Barton, Guy 1930 Barton, Percy 1908-1910, 1930-1932, 1935, 1936, 1937?, 1944?, 1947? May sign "Percy" Barwis, W. B. 1907 Bassett, F. 1929 Bassett, Vera R. 1941 Bastien, A. 1919, 1920 Bastien, Bear 1946 Bastien Brothers 1932 Bastien, M. E. 1932 Bate, A. C. 1911, 1912 Bates, George D. 1931 Bateson, Jm. Jr. 1911 Battersby, Bertha 1916 Bauer, Eddie 1938 Bawden, J. W. 1935 Baxter, Adeline 1908 Bayley, William 1911 Baynes, Ernest Harold 1909 Beach, George A. 1946 Beach, T. H. 1911 Bean, David 1946 Bean, (Mrs) George 1960 Bean, P. E. 1910 Bearspaw, David 1912, 1921, 1927, 1929, 1934-1937, 1940, 1943, 1952, 1956 a.k.a. "Chief David Bearspaw" Bearspaw, Hanson 1952 Bearspaw, Johnnie 1957 Bearspaw, Johnny (John) 1936, 1937, 1949, 1952 Bearspaw, King 1940 Beasly, Calvert M. 1954 Beason, K. E. 1905 Beaton, J. M. 1912 Beatson, Fred 1938 Beattie, Bruce 1953 Beattie, F. A. 1925 Beattie, James 1908 Beattie, Tom 1920 Beatty Brothers Limited 1932, 1933 Beatty, H. C. 1928 Beatty Washer Store 1932 Beauregard Fur Corporation Limited 1954 The Beaver 1932, 1959 a.k.a. The Beaver Magazine Beaver, Morley 1925, 1930-1932, 1946-1947 Beaver, (Mrs) Morley 1939 Jean Beaver Beaver, Paul 1954 Beck, Florence 1942 Beck, H. M. 1911, 1912, 1913, 1915, 1917, 1941 Becker, Harry 1911 Becker, R. C. 1908, 1927 Becker, S. J. 1949 Becker, W. Fay 1931, 1937 Beclger, W. Jay 1931 Bedard, W. H. 1910, 1911, 1912 Bedell, M. B. 1905 Bedson, K. C. 1905 Beeman, W. G. 1948 Beeshy, M. I. 1949 Befus, Harry 1954 Begg, R. K. 1941 Beil, Charles 1936, 1950 a.k.a. "Charlie Beil" Beil, Charles A. 1954 [Beil], Olive [Beil], Charlie 1950 [Beil?], Olive 1955 Beketov, N. A. 1938 Bell and Company Insurance Underwriters 1953 Bell, Anne 1949 Bell Burkholder, Emma 1935 Bell, Eddie 1950 Bell, G. M. 1950 Bell, H. 1910 Bell, Harry W. 1949 Bell, Jim 1942 Bell, Mary M. 1913 Bell, N. 1907 Bell, W. E. 1932 Bell, Winthrop 1959 Bella, J. W. 1944 Bella, (Mrs) J. W. 1943 a.k.a. signed "Mrs. Bell" Bella, Nellie 1946 Beltz, Ed 1955 Benaglia, A. 1920 [Benbow, C. S.?] 1954 Bender, E. N. 1910 Benedict-Proctor Manufacturing Company Limited 1935 Benger, F. 1946 Benjamin, H. A. 1912, 1913 Benjamin, Jonas 1927, 1928 Benjamin, Libby 1957, 1958, 1960 May also be spelled "Libey" Benjamin, (Mrs) J. 1931 Bennet, Henry & Co. 1909 Bennett and White Construction Company Limited 1932, 1938, 1946 Bennett, Bill 1956 Bennett, Hannah Bennett, Sanford 1935 Bennett, J. G. 1919, 1932 Bennett, Maggie 1905 Bennett, R. B. 1903, 1914, 1918, 1922, 1925, 1926, 1928, 1930, 1937, 1938 Bennett, W. W. 1919 Bentley, Theo 1945 Bepler, Herbert 1955 Bereton, Jack 1916 Berg, J. L. 1909 Bergenhaur, (Mrs) Peter 1935 Bergenhaur, Peter 1935 Berkner, A. 1946 Bernard, Bernard 1907, 1908 Bernard, Denise 1952 Bernard, (Miss) 1948 Bernet-Rollande, (Rev) E. 1951 Berry, F. H. 1907 Berry, J. R. 1941 Berryman, A. M. 1943, 1945 Berseton, David L. 1912 [?], Bert 1937 Berton, Pierre 1953 Berwick, E. W. H. 1948 Bessette, L. E. 1927 Best, T. D. 1937 Beste, August 1910 Betts, Clive 1945 Betts, D. C. 1919, 1920, 1925 Betts, Mary 1950 Betts, S. C. 1946 Betts, Sid 1950 Betts, W. A. 1955 Beubaur, D. J. 1907, 1908, 1909 Beuson, Marjorie 1911 Bevan, George A. 1907 Bevan, R. F. (Daisy) 1931 Bevel, J. H. 1949 Big Bear, (Chief) Joe 1945, 1952, 1958, [1959] Bigelow, H. A. 1908 Bigg, Eleanor A. 1942 Bigger, (Mrs) William 1913 Biggs, M. F. 1908 Bighorn Trading Company Limited 1932, 1936, 1940, 1942-1944, 1946, 1947 Bigstoney, Amos 1912 Bigstoney, David 1931 [?], Bill 1932, 1937 [?] Bill 1958, 1960, 1961 Possibly William (Bill) Luxton Bill, Allen H. 1943-1949, 1951, 1954, 1957, 1958, 1960, [1960] a.k.a. "Allen Bill", "A. H. Bill", "Allen B." or "Allen" Bill, Hortense 1949 Bill, W. D. 1946 Billings, H. H. 1957 Billy Smart's New World Circus Limited 1954 Bilyea, Leila 1940 Bing, Walter G. 1952 Bingham Display Supplies Limited 1958 Birch, A. G. 1937 Birch, D. C. 1949 [?], Bird 1948 Birdsong, A. C. 1958 Birdstone, Al 1946, 1947 Birdstone, Lucy 1951 Birdstone, Madeleine 1948 Birdstone, (Mrs) A. 1951 Birdstone, (Mrs) Zachary 1948 Birkinshaw, Susan M. 1956 Birney, W. G. 1912 Birney, Walter G. 1953 Birt, B. D. 1915, 1919 Bishop, R. D. 1929 Biss, (Mrs) W. M. 1946, 1947 Bissell, C. A. 1910 Bitterman, W. 1945 Black, B. H. 1954 Black, D. E. 1908, 1929 Black, H. V. 1946, 1947 Blackey, J. H. 1927-1929, 1931, 1932 Blackley, Bernice 1950, 1955 (Whiteside) Blackley, Bonnie Lee 1957-1960 Blackman, Bob 1949 Blackwell, G. 1939 Blackwood, L. A. 1910 Blaisdell, Polly 1941 Blake, Maxine 1952, 1953 Blakley, Jessie 1945 Blaseckie, C. 1959 Blazier, C. J. 1903-1914, 1929 Bletcher, G. F. 1951 Bloch, E. 1927 Blodgett, H. A. 1948 Blow, Don 1932, 1934 May sign "Don" Blow, E. A. 1912, 1927, 1928, 1931 Blow, Harry 1937, 1938 Blow, Jane 1954 Blue Cloud, Chief 1946, 1947 Blue Quills School 1951 Boasten, Fred T. 1932 [?], Bob 1932, 1933, 1936, 1942 Possibly Bob Laporte? Boden, Oscar 1905-1914, 1917, 1919 Bogardus, John 1910 Bogstory, Jonas 1908 [Bohomolee?, A.?] 1959 Boirer, Joe 1913 [Bolander?], Jack 1954 Bolton, N. A. 1917 Bomford, S. 1919 Bond, Alan K. 1951 Bond, George B. R. 1913 Bond, L. W. 1945 Bond, William A. 1959 Bonertz, (Mrs) Cyril 1952 Bonser, E. A. 1907 Bonser, Horace 1927 Book Mart 1939 Boomhower, Novice E. 1928 Boone and Crockett Club 1949-1952, 1954, 1955 Boot, Lilian E. 1957 Boote, Walter 1949 Booth, George 1916 Boronda, Drew 1957 Borrowman, D. 1920 Boswell, C. H. 1909, 1910, 1911 Bottomley, E. 1928 Boucher, G. H. 1928 Boudreau, (Mrs) Otto 1930, 1931, 1932 Boultbue, E. K. 1907 Bourdeau, J. 1907, 1908 Bourindt, Elsie 1927 Bow Garage 1939 Bow Valley Kennels 1946, 1947 Bowden, E. E. 1909 Bowden, J. W. 1932 Bowden, T. [N?] 1936 Bowden, Tomas Nicholos 1946 Bowden, W. W. 1943 Bower, J. 1907, 1912, 1916, 1926 Bowers, (Mrs) W. G. 1956 Bowes, D. 1909 Bowes, V. A. 1932 Bowind, Elsie 1929 Bowker, P. 1949 Bowlen, J. J. 1936 Bowler, Frank 1907, 1908 Bowman, Basil 1946, 1947 Bowman, John 1951 Bowman, Suzanne 1946, 1947 Bown, Elizabeth A. Q. 1942 Boy Scouts Association 1946, 1947 Boyce, J. A. 1912 Boyce, J. W. 1916 Boyce, Jim 1937, 1941 Boyd, S. H. 1914 [?], Boyda 1938, 1945 May also be signed "Me" Boyles, Thomas J. 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/descriptions21779
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: C-Ce C. C. Snowdon Limited 1960 [?], C. E. 1932 C. F. Down Company 1939 C F R N 1942 C. M. Russell Gallery 1957, 1961 [?], C. S. W.? 1956 Cadenhead, J. 1928, 1929 Possible "Cadeuhead" Caffing, Claud 1914 Cahill, Jack 1933, 1941 The Cahoon, Cardston, Alberta nd Cahoon, M. D. 1954 Cahoon, Sam 1958, 1959 Cain, Bill 1933 Cairns, (Dr) T. F. 1938 Cairns, J. W. A. 1912 Cairns, Jack 1943 Caissie, Germaine 1933 Calbrico Petroleums Limited 1951, 1952 Caldwell, Lyle 1930 Calf Robe, Ben 1955, 1956 Calfchild, E. 1943 Calgary and District Lawn Bowling Association 1945 Calgary Artificial Limb Factory 1948 Calgary Associate Clinic 1946, 1952 Calgary Associate Clinic 1951 Calgary Board of Trade 1932-1934, 1937, 1938, 1940-1942, 1944-1949 Calgary Board of Trade 1937 Calgary Brewing and Malting Company Limited 1933, 1934, 1942, 1945-1949, 1953, 1956,1958, 1960 Calgary Brewing and Malting Company Limited 1948 Calgary Chamber of Commerce 1950-1957, 1959, 1960 Calgary Clothing Company 1932, 1935, 1938-1941, 1948 Calgary Exhibition and Stampede 1912-1960, 1962 See also the following names: Baker, C. M.; Christie, N. J.; Dillon, J. M.; Gibson, W. N.; Richardson, E. L.; Smart, Calgary Fish and Game Association 1940-1942, 1944, 1949, 1950, 1952 Calgary Gun Club 1932-1937, 1939-1941, 1943, 1946, 1948-1950 Calgary Herald 1933, 1935, 1938, 1939, 1941, 1942, 1946, 1948, 1954, 1957, 1958 Calgary Iron Works Limited 1937 Calgary, Office of the City Clerk 1955 Calgary Power Ltd. 1932, 1946, 1947, 1952-1954, 195-, 1960 a.k.a. "Calgary Power Company Limited" Calgary Radio and Gramophone Repair 1933 Calgary Roofing Company 1951 Calgary Stamp and Stencil 1960 Calgary Tent and Awning Limited 1958 Calgary Tuberculosis Association 1933 Calgary Typewriter and Office Supply Company Limited [1960] Calgary Typographical Union Number 449 1944 Calgary-West Conservative Association 1940 Calgary Zoological Society 1937, 1938, 1941 a.k.a. "Calgary Zoological Society and Natural History Garden" Calladay, George M. 1911, 1913 Camelos, John 1929, 1930, 1931 Cameron, Bill 1943, 1946, 1947 Cameron, Bruce 1913 Cameron, C. H. M. 1920 Cameron, Donald 1959 Cameron, J. M. 1927 Cameron, W. B. 1941-1950 Campbell and Hillier Limited 1938, 1941 Campbell, D. A. 1911, 1912 Campbell, D. W. 1908, 1909, 1910 Campbell, Dan E. C. 1945-1956, 1958, 1960 Campbell, David A. 1933, 1934, 1936 Campbell, Donald Hugh 1932 a.k.a. "Hugh Cameron"? Campbell Floral 1948, 1953 Campbell, Hugh 1929, 1940 a.k.a. "Donald Hugh Cameron"? Campbell, J. C. 1933, 1934 Campbell, J. H. 1939, 1948 [Campbell, J. H.?] Hughie 1945, 1946, 1947, 1952 Campbell, Jessie M. 1934 Campbell-Mannix Companies 1946 Campbell, Marjorie 1951 Campbell & Miller 1911 Campbell, (Mrs) C. H. 1942 Campbell, (Mrs) H. 1916 Campbell, Robert D. 1957 Campbell, T. 1962 Campbell, Theodora (Theo) 1934, 1935, 1943 Campbell, W. M. 1930 Campbell, William 1905 Campbell, Woodworth 1930, 1931, 1935, 1937, 1939, 1942 May also sign as "Woodie" Canada. Army Service Forces, Headquarters 1944 Canada. Canada Customs 1936 Canada. Commissioner of Patents 1945 Canada Creosoting Company Limited 1939, 1952 Canada. Customs and Excise 1945 Canada. Customs Entry for Home Consumption 1939, 1941 Canada. Customs, Export and Entry 1942, 1946, 1947, 1951, 1952 a.k.a. "Canada. Customs Export Entry" Canada. Department of Agriculture, Destructive Insect and Pest Advisory Board 1937 Canada. Department of Agriculture, Health of Animals Division 1941, 1943, 1957 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1951-1956, 1958 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1952 Canada. Department of Indian Affairs 1937 Canada. Department of Labour 1949 Canada. Department of Lands and Mines 1945 Canada. Department of Mines and Resource, Lands Parks and Forests Branch 1942 Canada. Department of Mines and Resources 1937, 1938, 1942, 1945, 1946, 1948 Canada. Department of Mines and Resources 1941 Canada. Department of Mines and Resources, Immigration Branch 1946 Canada. Department of Mines and Resources, Indian Affairs Branch 1940, 1941, 1942, 1944, 1945, 1949, 1950 Canada. Department of Mines and Resources, Inspector of Indian Agencies 1946-1948 Canada. Department of Mines and Resources, Lands Parks and Forests Branch 1939, 1940, 1941, 1943, 1944, 1946-1949 Canada. Department of Mines and Resources, Office of the Indian Agent 1939, 1949 Canada. Department of Mines and Resources, Welfare and Training Service 1938, 1939, 1943-1947 Also "Canada. Welfare and Training Service" Canada. Department of Munitions and Supply 1943, 1945 Canada. Department of National Health and Welfare, Old Age Security Division 1954, [1960] Canada. Department of National Revenue 1933, 1935, 1937, 1943, 1952, 1960 Canada. Department of Northern Affairs and National Resources, Canadian Wildlife Service 1957 Canada. Department of Northern Affairs and National Resources, National Museum of Canada 1956 Canada. Department of Northern Affairs and National Resources, National Parks 1955-1959, 1961 Also "National Parks and Historic Sites Services", "National Parks Branch" or "National Parks Service" Canada. Department of Northern Affairs and National Resources, Northern Administration and Lands Branch 1957 Canada. Department of Resources and Development 1953 Canada. Department of Resources and Development, Development Services Branch 1950, 1951, 1953 Canada. Department of Resources and Development, National Parks Branch 1951, 1952, 1954 Canada. Department of Trade and Commerce, Commercial Intelligence Service 1946 Canada. Department of Trade and Commerce, Dominion Bureau of Statistics 1952, 1957 Canada. Department of Trade and Commerce, Foreign Trade Service 1946, 1947, 1951, 1959 Canada. Department of Veterans Affairs, Treasury Office 1958 Canada. Dominion Bureau of Statistics 1933, 1941 Canada. Dominion Wildlife Service 1948 Canada. Excise and Duty 1943 Canada. Foreign Trade Service 1952 Canada. House of Commons 1937, 1942, 1943, 1950 1950 letter signe "A. L. Smith" Canada. Inspector of Indian Agencies 1938 Canada. Inter-Departmental Committee on Canadian Homecrafts 1943 Canada. Minister of Finance 1941 Canada. Minister of Mines and Resources 1949 Canada. National Film Board 1946, 1947 Canada. National Revenue, Customs and Excise 1937, 1943, 1944, 1953-1955, 1959 Also "Customs and Excise Division" or "Excise Division" Canada. Office of District Director of Postal Services 1938, 1942 Canada. Office of the Indian Agent 1938 Canada Packers Limited 1949 Canada. Rentals Administration, Wartime Prices and Trade Board 1942 Canada Roof Products Limited 1940 Canada. Soldier Settlement and Veterans' Land Act 1946, 1947, 1949 Canada. The Wartime Prices and Trading Board 1944 Canada. Trade and Commerce, Foreign Trade Service 1946 Canada Trust Company 1961, 1962 Canada Underwriter 1941 Canada. Unemployment Insurance Commission 1941, 1951, 1953, 1954, 1956 Canada. Unemployment Insurance Commission 1954 Canadian Authors Association 1951 Canadian Bank of Commerce 1938, 1946, 1947 Canadian Bar Association, Civil Liberties Section, Report of Committee on Legal Status and Civil Rights of the Canadian Indians 1956 Canadian Business 1938, 1939, 1941 Canadian Camera Specialities Limited 1948 Canadian Cattleman 1949 Canadian Cattlemen [1960] Canadian Cattlemen Magazine 1951 Canadian Club of Calgary 1950, 1956 Canadian Commercial Corporation 1946, 1947 The Canadian Consumer Magazine 1946 Canadian Credit Men's Trust Association Limited 1934, 1937 Canadian Feed Manufacturers' Association 1948 Canadian Flour and Feed 1935 Canadian Forestry Association 1948 Canadian Freightways Limited 1953 Canadian General Electric Company 1949 Canadian Geographical Society 1956 Canadian Handicrafts Guild, Calgary Branch 1955 Canadian Industries Limited 1934, 1937, 1942, 1945-1947, 1958 Canadian Insurance Group 1960 Canadian Junior Red Cross 1958 Canadian Legion Banff Branch Number 26 1950, 1957 a.k.a. "Canadian Legion, Branch 26" Canadian Medical Institute 1932, 1938, 1941 Canadian Museums Association 1954-1956 Canadian National Committee of the International Council of Museums 1955 Canadian National Parks Association 1932, 1937 Canadian Pacific Express Company 1939, 1951, 1955, 1956 Canadian Pacific Hotels 1946 Canadian Pacific Railway Company 1932, 1935, 1942-1946, 1959 Canadian Pacific Railway Company 1937 Canadian Pacific Railway Company 1938 Canadian Pacific Railway Company 1939 Canadian Pacific Railway Company, Chief of Motive Power and Rolling Stock 1949 Canadian Pacific Railway Company, City Passenger Agent 1953 Canadian Pacific Railway Company, Department of Natural Resources 1946, 1947 Canadian Pacific Railway Company, Department of Public Relations 1946, 1948, 1953 Canadian Post Card Company 1939, 1959 Canadian Press 1960 Canadian Red Cross Society 1941, 1953 Canadian Red Cross Society, Alberta Division 1949 Canadian Resins and Chemicals Limited 1946 Canadian Tourist Association 1959, 196- Canadian Underwriters' Association 1959, 1960 Canadian Underwriters' Association 1960 Canadian Weekly Newspaper Association 1957 Canadian Western Natural Gas Company 1954, 1959 Candell, A. E. 1906, 1908 Candy, W. 1933, 1934 Canelos, John 1933 Canelos, Mary 1932 Canelos, (Mrs) J. 1928 Canmore Mines Limited 1948 Canvasback Club 1948, 1949 Capilano Scenic Attractions Limited 1957 Capilo, Louis 1953 Capilo, (Mrs) Dave 1944, 1948, 1949 Capilo, (Mrs) Louie 1945 Capilo, Rosalie 1948 Capital Equipment Company 1951 Capitol Theatre 1942 Card, J. Y. 1940 Cardell, Marion 1913 Cardinal, (Mrs) James 1941, 1942 Cardinal, (Mrs) Joe 1940-1942 Carey, [P. C.?] 1946, 1947 Carle, M. J. 1926, 1928 Carlile and McCarthy Limited 1946, 1949 Carling, F. W. 1912, 1914, 1932 Carling, Fred 1937 Carling, G. B. 1911 Carlson, A. 1936 Carlson, Melva G. 1955 Carlson, O. 1911 Carlyle, T. 1930 Carmany, Ida Mary 1909 Carmichel, A. 1914 Carpenter, C. Mildred 1916 Carpenter, Clara J. 1912, 1917 Carpentier, Edward 1919, 1920, nd Carr, Charles E. 1925 Carr, E. C. 1917 Carr, Gordon E. 1953 Carr, Seth P. H. 1922 Carritt, C. W. 1941, 1942 Carroll, Beatrice 1943 Carruthers, Andrew 1909 Carruthers, G. F. 1910, 1911, 1912 Carstens, Hugo 1911 Carter, C. L. 1913 Carter, E. J. 1910, 1911 Carter, George 1907-1911, 1921 Carter, J. Franklin 1934 Cartwright, Anson H. 1905 Cartwright, B. W. 1953 Cartwright, B. W. 1953 Cartwright, Eleanor A. 1960 Carvanite Products 1946, 1947 Carver, Herbert 1908 Cascade Sheet Metal 1959 Case, Gem 1945 [?], Casey 1932 [?], Casey [?], Marie 1950 Caskey, A. S. 1931 Cassels, M. K. (Marcus) 1949, 1952, 1954 Cassidy, D. 1949 Cassidy, D. E. 1936, 1937 Cassidy, Percy 1908 Cassillis, F. 1923, 1927 Cassin, James 1908 Castigarr, Ada 1908 Castle, Alfred 1948 Castle, N. 1919 [Casugh?], W. H. 1945 Cathcart, Eunice 1956 Cathcart, J. G. (Red) 1936-1939, 1941-1943, 1945-1947, 1949-1953, 1956, 1958, 1959, nd May sign "Red" Cavanaugh, S. A. 1920 Caxton Printers Limited 1949 Central Mortgage and Housing Corporation, Emergency Shelter Administration 1946 Ceutler, F. W. 1920
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/descriptions21780
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: Ch-Cz Chace, William N. 1956 Chadwick, R. B. 1914 Chaffee, G. E. 1913 Chairmans Sports Committee 1932 Chaloner, E. 1937 Chamandy, Kelly 1951, 1953, 1959 Chamberlan, R. W. 1907 Chambers, Joan 1940 Chambers, (Mrs) William 1912 Champion, (Mrs) R. L. 1956 Chandler, E. P. 1910 Chant, (Dr) R. H. 1958 Chantler, M. G. 1906 Chaplin, C. C. G. [1958] Chapman, H. S. 1913 Chapman, J. Howard 1908, 1909, 1911, 1912 Chappel, J. 1911 [?], Charles 1938 Charles Camsell Indian Hospital 1946, 1947, 1949 [?], Charles (Chas) 1933 Charles Scribner's Sons 1954 [?], Charlie [?], Peggy 1946 Charlie, William 1930 Charlton, H. Phibbs, R. 1942 Charlton, Wesley W. 1944 Charman, J. H. 1909 Chase, Anson Chase, Margaret 1946, 1947 Chase, Margaret 1946, 1948 Chatenay, Henri 1960 Chatfield, Charles E. 1909 Chauncy Wing's Sons 1942 Chayant, Klong 1933 Cherskow, T. 1931 Chesney, [Frank?] 1959 Chessman, Oscar 1957 Chester, T. E. 1936, 1937, 1939 Children's Hospital Aid Society 1953, 1955 Chiniquay, Mary Jane 1954, 1956 Chiniquay, (Mrs) Moses 1954 Chiniquay, Tom 1908 Chinook Building Supplies Limited 1950 Chinook Flying Service Limited 1932 Chipman, H. S. 1902 Chisolm, A. M. 1945 Chown, Janet 1958 Chown, Roy 1940, 1944 Christensen, (Mrs) G. D. 1953 Christianson, M. 1936 Christie, N. J. 1924, 1928, 1932-1934, 1936 Christofferson, Gerda 1940, 1941, 1945, 1948, 1953, 1956 City of Calgary. Office of the City Clerk 1948 City of Calgary. Office of the Waterworks Department 1949 City of Winnipeg. City Solicitor's Office 1953 [?], Clara 1936 Claridge, Ron 1958 Clark, C. 1914 Clark, D. 1914 Clark, D. A. 1908 Clark, Ella E. 1954 Clark, F. M. 1918 Clark, Grant 1936 Clark, James L. 1924, 1929 Clark, S. H. 1936 Clark, W. I. 1956 Clark, W. O. 1931, 1932, 1934, 1935 Clarke, Jack G. 1910, 1914 Clarke, John 1942 Clarke, John Glass 1907 Clarke, John Lee 1913 Clarke, (Pt.) M. H. 1917, 1918 Clarke, S. J. 1905, 1907, 1911, 1914 Clarke, W. J. 1951 Clarke, William R. 1913 Clarkson, H. K. 1936 Clasmann, John W. 1936 Clatworthy and Son Limited 1945-1947 Clay, F. S. 1912 Clayton, J. 1915 Clayton, W. J. 1929 Cleaver, E. C. 1915 Cleaver, H. J. 1942, 1943 Clement, Joseph T. 1943 Clendenin, J. W. 1935 Clewley, Clea. F. 1921 Cliffe, Maballe 1923 Clinte, V. 1920 The Clockery 1949 Clouthieu, Rene 1944 Clyne, Edna 1912 Co-ordinating Council for Crippled Children 1953 Coal Sellers Company Limited 1946 Coast Craft Limited 1955-1958 a.k.a. "Coast Craft" Coast to Coast Stores 1941, 1944 Coats, R. H. 1928 Cobb, Daniel 1908 Cobb, Fredrick P. 1925, 1928 Cobb, I. S. 1920, 1927 Cochand, Emile 1942 Cochrane, Harold 1937 Cochrane, L. M. 1907 Cockburn, J. A. 1907, 1908 Cockerham, (Mr and Mrs) J. E. 1955 Code, A. L. 1946 Code, Edward B. 1914, 1915 Cody, (Dr) M. G. 1933 Coger, (Mrs) 1956 Colby, Everett Charles 1949 Colebough, W. I. 1907 Colebrook, Arthur K. 1938 Coleman, D.C. 1919 Coleman, Flora D. 1954 Coleman, J. R. B. 1953-1956 Coleman, Ruth C. 1951 Coleman, Travers 1944 Colerick, (Mrs) C. H. 1931 [?], Colin 1943 Collector's Book Exchange 1948-1950 College of Physicians and Surgeons 1932 Collett, A. R. 1944 Colley, Annie M. Ethell 1960 Colley, W. H. 1925 Collicut, Frank 1916 Collier, John A. 1946 Collins, Charles 1905 Collins, Frances G. 1928 Collins, M. W. (Mac) 1932 Collins, (Mrs) C. P. 1945 Collins, Robert E. 1929 Collins, T. H. 1914 Collison, Barney W. 1923 Collison, J. J. 1932 Colluis, Frances G. 1914 Colston, W. F. 1927 Colyer, Elizabeth 1944 Elizabeth [Paleuske?] Colyer, Watson and Company Limited 1950 Comer, C. F. 1905 Commercial Tire Limited 1949 Commons, Howard 1907 Compston, Ch. 1958 [Charles?] Comrie and Henderson 1950 [?], Con 1956 Conker, John J. 1932 Connell, Charles 1934 Connelly, J. A. 1911 Conrans, A. Crawford 1908, 1909 Consolidated Mining and Smelting Company of Canada Limited 1939 Consolidated Paint and Varnish Canada Limited 1960 Conway's Limited 1939-1941, 1944, 1946, 1949, 1950, 1953 Coodridge, L. A. 1909 Cook, Eric J. 1948 Cook, Harold J. 1929 Cook, J. A. 1948 Cook, J. R. 1910 Cook, Ted 1911, 1912 Cooke, Ellen 1943 Cooke, Eric 1949 Cooke, M. R. 1944 Cooke, R. M. 1908 Cool, (Mrs) Walter MacDonald 1935 Cool, Theodore H. 1919 Cooling Galleries Limited 1959 Coon, B. T. 1925, 1927, 1928, 1929 Coon, Jean 1952 Cooper, E. H. 1905 Cooper, George B. 1922 Cooper, H. Glen 1946, 1947, 1956, 1959 a.k.a. "H. Glyn Cooper" Cooper, J. S. 1952, 1954 Cooper, (Mrs) J. A. 1907 Cooper, P. 1932 Cooper, W. A. 1907, 1908 Cooperative Fire and Casualty Company 1952, 1953 Cope, Percy W. 1935 Copithorne, Frank 1935, 1943, 1944 May sign "Frank" Copley, E. 1937 Copley, George N. 1946, 1947 Coppock, Kenneth 1949-1953, 1955, 1957, 1958 a.k.a. Kenneth R. Coppock Corbet, (Mrs) J. M. 1907 Corbett, J. J. 1908 Cordes, August 1913 Corless, H. 1944 Corner, R. W. 1915 Corona Hotel 1939 Coronet Magazine 1957 Corson, W. H. 1937 [?], [Cory?] 1935 Cory, W. W. 1915 Costello, R. P. 1928 Coster, Don 1927 Cotterall, Marie 1907 Cottingham, H. R. 1953 Cottingham, W. T. 1907-1911, 1914, 1917, 1918 Cotton, E. J. (Bud) 1959 Cotton, (Mrs) J. E. 1960 Coulter, J. 1905, 1908 Counsell, Duaine 1955 Cousineau, Vic 1954, 1957 Cousins, J. 1912 Cousver, Watson 1910 Cowan, Adeline Cowna, Jack 195- Cowan, Fred 1948 Cowan, H. S. 1916 Cowell, R. M. 1912 Cowichan Leader 1951 Cowie, W. G. 1945 Cown, Crosland and Peacock 1946 Cox, Joseph 1926, 1928 Coysh, R. R. 1937 Coysh, R. R. (Reg?) 1933, 1934, 1935, 1937 a.k.a. "Reg Coysh"? Coze, Saul 1929 Crabbe, (Rev) George A. H. 1932 Crafts, Blanche L. 1907 Craftsman Hardwood Floors Limited 1957 Craig, Andrew M. 1911, 1914 Craig, Fred 1935-1937 Craig, James 1935 Craig Manufacturing Company 1945 Crain, (Mrs) A. W. 1913 Cramer, Elizabeth 1939, 1940 Crandell, E. H. 1907 Crandell, William 1930 Crane, Bill 1920 Crane Limited 1938 Crane, (Mrs) B. E. 1949 Crane, (Mrs) R. W. 1916 Crane, N. 1922 Crang, J. H. 1960 Cranna, W. 1914 Crawford, G. L. 1959 Crawford-Harris Limited 1932 Crawford, J. H. 1949 Crawford, J. S. 1930 Crawford, T. H. 1907 Crawler,(Chief) Hector 1908, 1911, 1912, 1925, 1929, 1930 Crawler, George 1911, 1934, 1938, 1943, 1945-1948, 1951, 1953, 1954 Crawler, Jane 1953, 1955 Crawler, (Mr and Mrs) L. 1951 Crawler, (Mrs) Dave 1956 Crawler, (Mrs) George 1951, 1955, 1956 a.k.a. "Mrs. G. Crawler" Crawler, (Mrs) Lou 1951, 1952 Credit Protectors Limited 1940, 1941 Cresswell, C. G. (Charles) 1943, 1945, 1952 Crest Shop 1940 Cretney, Edward 1943-1945 Crone, W. A. 1915 Crooker, E. M. 1907 Crosby Frisian Fur Company 1938 Crosby, G. E. 1939, 1940 Crosby, L. 1911, 1912 Crosby, L. S. 1946, 1947 Crosby, L. S. 1960 Crosland, Peacock and Company 1953 Cross, A. E. 1908, 1926, 1927, 1928 Cross, C. W. 1913, 1914 Cross, Clifton C. 1948 Cross, D. J. A. 1959 Cross, Eileen 1949 Cross, J. B. 1933-1938, 1942-1944, 1946, 1947, 1949, 1952 May sign "Cross" Cross, John 1953 Cross, (Mrs) J. B. 1935 Cross, T. 1928 Crowchild, David (Dave) 1946, 1948, 1950, 1952, 1954, 1955, 1957, 1958 May sign "Dave" or "David" Crowchild, (Mrs) Dave 1946, 1947, 1954-1957 Crowfoot School 1944, 1945 Crowhurst, Dave 1960 Crown Trust Company 1958 Crown Trust Company 1959 Crown Watch and Jewellery 1955 Crown Zellerback Canada Limited 1957 Crozier, Evelyn 1946 Crueger, M. 1945 Cruickshanks, May V. 1958 Cruikshank, H. S. (Howard) 1932, 1933, 1935, 1937, 1941, 1953 Cruikshank Publications 1949 Crump, N. R. [Buck] 1956 Culley, R. W. 1949 Culnliffe, Berk 1922 Cumming, J. 1910, 1911, 1913 Cumming, M. 1939 Cumming, W. M. 1910, 1912 Cummings, Gordon J. 1948 Cunnigham, F. J. G. 1954 Cunningham, A. B. 1923 Cunningham Drug Stores Limited 1944, 1945 Cunningham, J. A. 1956 Currey, F. E. 1942, 1944 Currey, Jessie N. 1951 Curtis, Betty 1938 May sign "Betty" Curtis Circulation Company 1953 Curtis Publishing Company 1936 Cushing, A. B. 1907, 1908, 1910 Cushing Hiss, Laura 1951 Cushing, W. H. 1907, 1908 Cuthbertson, Geoffrey B. 1955 Cuthbertson, Mary 1955 Cuttell, Colin 1932 Cutterden, Courteny 1924 Cuttle, H. G. 1925, 1926, 1927, 1930 Cyr, [Nap?] 1956 Cyrill Labelle and Company 1943, 1945
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/descriptions21781
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: D-Do [D?], Frank 1936 D. J. Young Bros. 1907-1911 See also "Young, D. J. Young" Dagg, E. 1907, 1908, 1911, 1912 Daggs, S. W. 1921 Dahlgren, John 1907 Dahm, H. A. 1909 Dailey, Thomas D. 1956 Dailley, Richard D. 1946 Dailley, W. G. B. 1940 Dalton, M. 1910 Damon, C. A. 1905 Danby, F. E. 1910 Daney, S. 1909-1911 Danforth, (Mrs) C. 1951 Danskin, G. F. 1915 Darbey, E. W. 1907-1910, 1912, 1913, 1915, 1919, 1922, 1924, 1927, 1930 Darker, R. A. 1907, 1908, 1909 Darton, Percy 1930 Dauphin, Helen R. 1946 [?], Dave 1946, 1947 Possibly Dave Ross? or Dave McDougall? [?], Dave [?], Muriel 1950 David Bearspaw Day School 1952 Davidson, A. E. 1958 Davidson, Bette 1945 Davidson, James W. 1927 Davidson, S. K. 1908 Davies, B. 1910 Davies, H. E. 1901 Davies, J. E. H. 1926 Davis, Brenda 1933 Davis, E. H. 1931 Davis, Elizabeth 1927 Davis, G. Rider 1951, 1952, 1955 Davis, George D. 1959 Davis, Gordon 1942 Davis, Lee 1954 Davis, N. D. 1925 Davis, Samuel 1907 Davis White Company 1935 Davison, Andrew 1933 Dawson, A. S. 1920 Dawson, J. Moody 1941 Dawson, J. W. 1913, 1915, 1916, 1925 Dawson, L. L. 1911 Dawson, (Mrs) E. 1955 Dawson, (Mrs) J. Moody 1941 Dawxon, R. 1915 Day, A. G. 1938 Day, A. L. 1937 Day, Harry 1946 Day, John F. 1953 Day, R. S. 1909 Dayfoot, C. B. 1908 De Boo, Richard 1950 [de Frils?], Angelica 1956 de Groot, Herman 1934 de la Vergne, C. R. 1942, 1948, 1950 de la Vugne, Gertrude 1939 de Tremaudan, D. F. 1955-1958 Dean, Payne 1930 Dean, William 1912, 1922 Deane, A. C. 1909, 1910 Dearborn, Ned 1908 Dease, W. 1910 DeBarathy, Sidney 1928 Decalcomania Company Limited 1939 Decoin, M. 1938 Dederer, M. 1932 Deegan, E. J. 1934, 1936 Deegan, H. J. (Howard) 1932, 1939-1945 Deegan, J. E. 1920, 1934-1936, 1945 DeHaw, Bill 1952, 1953 Possibly "Bill de Haw" Deisman, W. S. 1927 Deiwit, Mary 1907, 1911 Delahanty, M. P. 1928, 1929 Delcomyn, L. F. 1934 Delcomyn, Louis C. 1933, 1934 Demery, J. 1908 Demore, Sharon 1959 Demosky, M. 1957 DeMott, C. M. 1946, 1957, 1958, [1960] DeMott, C. M. (Jr) 1939 Dempsey, H. A. (Hugh) 1953, 1954, 1958, 1959 Dempster, G. H. L 1958 Dempster, G. H. L. 1958, 1959 Dempster, Maud 1907 Dench of Canada Limited 1940, 1943 Denmark, John M. 1914 Denney, Mae 1911 Dennis, Joe 1945 Dennis, Leon 1909, 1910 Dennis, (Mrs) Joe 1945, 1948 Dennis, (Mrs) Moses 1945, 1949 Denton, C. D. 1909 Department of Northern Affairs and National Resources, National Parks Branch 1960 Derry, Y. 1912 Dersey, Georgie 1915 Detwiler, W. B. 1924 Devenish, A. H. 1928, 1929, 1931 Devin, Stephen B. 1952 Devore, Sharon [1960] Dewar, A. 1946 Dewar, A. D. H. 1909 Dewar, James 1935-1938, 1944 Dewey, E. J. 1907, 1909-1911, 1915, 1919 Dewolfe 1912 Deyell, R. M. 1936, 1937, 1939, 1940, 1945, 1946 Diamond Motor Company Limited 1932-1938, 1940-1942 a.k.a. "The Diamond Motor Car Company Limited" or "The Diamond Motor Company Limited" Diamond, S. 1920 Dichmont, John 1932 Dick, J. W. 1949 Dickinson, (Mrs) T. 1955 Diebolt, Alma 1950 Diegel, R. A. 1951 Diehl, G. A. (Gilbert) 1949 [?], Dieter 1940 Dighton, (Mrs) J. 1960 Dillon, F. M. 1940 Dillon, J. M. 1929, 1935 Diner, D. 1938 Dingle, Dudley 1907 Dingle, George S. 1908 Dingle, J. W. 1907, 1908, 1913 Dingle, Thomas A. 1910 Dingle, W. J. 1945 Dinning, H. H. 1915 Dinning, R. J. 1924, 1925, 1955, 1956 Dinning, Sydney 1955 Dinsmone, G. 1917 Dippie, Fred 1933 Dippie, G. F. 1930 Dishaw, (Mrs) H. E. 1956 Distman, C. 1907 Ditto of Canada Limited 1950 Diver, D. 1914, 1915 Diverty, Marshall (H.) 1944, 1946, 1947 Dixon, Edwin 1908-1910, 1914, 1916, 1917, 1926-1933 Dixon, F. H. 1932 Dixon, H. E. (Homer) 1913 Dixon, J. 1945-1947 Dixon, (Mrs) John 1909 Dixon, (Mrs) W. V. 1955 Dmytrisin, John 1953 Dobbin, C. Ross 1914, 1915, 1916 Dobson, C. E. 1934 Dobson, Cassie E. 1955 Dobson, W. J. 1909 Dodds, (Mrs) W. D. 1960 Dogtail, [?] 1935 Dogtail, Philip 1935, 1937, 1940 May sign "Dogtail" Doherty, R. 1934, 1935 Doherty, W. L. 1920 Dominion Fur Auction Sales Limited 1932-1934, 1937, 1939, 1940, 1945-1947, 1949, 1951, 1952, 1959 Dominion Glass Company Limited 1949 Dominion Marksmen Trap and Skeet News 1949 Dominion of Canada Rifle Association 1933 Dominion Regalia Limited 1956 Dominion Rubber Company Limited 1957 Donavan, J. 1915, 1916 Donnell, E. M. 1926 Donst, H. R. 1935 Doran, H. J. 1941 Doran, M. 1905 Dorgan, (Mrs) Russ 1951 Dorsan, Bob 1955 [?], Douglas 1955 Possibly Douglas Hardiwell? Douglas, Alfred 1907 Douglas, Alice M. 1911, 1912 Douglas, Bob 1939 Douglas, Howard 1905, 1907, 1909-1911, 1913-1915, 1917, 1926, 1927, nd Douglas, Peter 1946, 1947 Douglas, R. [P?] 1933 Douglas, Ray A. 1907, 1912 Douglas, Tom 1938, 1940, 1942, 1946, 1947, 1952-1954 Douglas, W. J. 1953 Doull, Keith A. 1936 Doust, H. W. 1935 Douville, J. C. 1942 Dover, M. G. 1933 Dover's Battle of Britain Memorial Hospital 1946, 1947 Dow, (Mrs) N. C. 1907 Dowd, J. H. 1909 Dower Brothers Limited 1942 Dowhinuk, Max 1941 Dowhitt, F. H. 1937 Dowler, H. A. 1951, 1954 Dowles, H. A. 1953, 1954 Dowling, Allan 1938 Downard & Harrison 1912 Downe, Anne R. 1956 Downer, Fred 1908 Downey, D. J. 1909 Downing, Dorothy and Keith [1960]
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/descriptions21782
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: Dr-Dz Dr. Ballard's Animal Foods Limited 1961 Drabble, Walter J. 1912 Draghi, Andre 1955 Drain, D. C. 1907, 1908 Drake, L. E. 1913 Draper, (Mrs) J. J. 1950 Drew, R. C. 1936 Drinkhell, A. J. 1943 Drinnan, Agnes 1948 Drinnan, Robert G. 1908 Drumheller and District Museum Society 1962 Du Perrier, A. 1946, 1947 Duck Chief, Emily [1959] Ducks Unlimited Canada 1938, 1939, 1940 Duclos, Aubrey S. 1930 Dueck Chevrolet Oldsmobile Limited 1953 Duhaime, Charles 1905 Duke, R. F. 1954 Duke University, Parapsychology Laboratory 1949 Dummer, [?] 1945 Dumond, F. A. 1952 Dun and Bradstreet of Canada Limited 1933, 1939, 1954 Duncan, A. W. 1928 Duncan, E. C. 1942 Duncan's General Store 1943 Dunham, C. H. 1937 Dunkley, A. C. 1937 Dunlop, K. 1953 Dunlop, R. W. 1930 Dunne, P. A. 1935, 1937 Dunne, P. H. 1938 Dunning, M. H. 1946, 1947 Duofold Incorporated 1960 DuPerrier, A. 1950 [DuRaud?], Court 1941 Durham, Lucile E. 1956 Duyn, John 1949 Dyce, Charles 1910 Dyck, Don 1954 Dyer, Margaret M. 1958 Dysart, Arthur L. 1955 Dyson Service Limited 1940
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.

80 records – page 1 of 4.

Back to Top