Skip header and navigation

Narrow Results By

130 records – page 1 of 7.

Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of 10 oversize b&w prints, mounted. The prints pertain to the Chicago World's Fair and other family travel. Prints document various pavilions of the world's fair and the exterior of the home of Albrecht Durer.
Date Range
1893
Reference Code
V683 / IV / B / PA - 155 O.S. to PA - 165 O.S.
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
V683 / IV / B : Robb/Morse Family Travel Sub-series
Reference Code
V683 / IV / B / PA - 155 O.S. to PA - 165 O.S.
Date Range
1893
Physical Description
Photographs: 10 prints; b&w, oversized --
Scope & Content
Sub-series consists of 10 oversize b&w prints, mounted. The prints pertain to the Chicago World's Fair and other family travel. Prints document various pavilions of the world's fair and the exterior of the home of Albrecht Durer.
Subject Access
Travel
Title Source
Title based on contents of sub-series
Content Details
V683 / IV / B / PA - 155 O.S. V683 / IV / B / PA - 156 O.S. V683 / IV / B / PA - 157 O.S. V683 / IV / B / PA - 158 O.S. V683 / IV / B / PA - 159 O.S. V683 / IV / B / PA - 160 O.S. V683 / IV / B / PA - 161 O.S. V683 / IV / B / PA - 162 O.S. V683 / IV / B / PA - 163 O.S. V683 / IV / B / PA - 164 O.S. V683 / IV / B / PA - 165 O.S.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Photographs of India

https://archives.whyte.org/en/permalink/descriptions24002
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of 26 oversize b&w prints. The prints relate to the Robb and Morse families. The prints pertain to Russell Robb and Edith Morse Robb's trip to India in 1899; architectural views, street views, locals particpating in daily tasks and portraits of locals (most likely purchased whil…
Date Range
1899
Reference Code
V683 / IV / B / PA - 128 to 154 O.S
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
V683 / IV / B : Robb/Morse Family Travel
Reference Code
V683 / IV / B / PA - 128 to 154 O.S
Date Range
1899
Physical Description
26 Photographs: prints; b&w
Scope & Content
Sub-series consists of 26 oversize b&w prints. The prints relate to the Robb and Morse families. The prints pertain to Russell Robb and Edith Morse Robb's trip to India in 1899; architectural views, street views, locals particpating in daily tasks and portraits of locals (most likely purchased while there).
Subject Access
India
Travel
Title Source
Title based on contents of sub-series
Content Details
V683 / IV / B / PA - 128 O.S. V683 / IV / B / PA - 129 O.S. V683 / IV / B / PA - 130 O.S. V683 / IV / B / PA - 131 O.S. V683 / IV / B / PA - 132 O.S. V683 / IV / B / PA - 133 O.S. V683 / IV / B / PA - 134 O.S. V683 / IV / B / PA - 135 O.S. V683 / IV / B / PA - 136 O.S. V683 / IV / B / PA - 137 O.S. V683 / IV / B / PA - 138 O.S. V683 / IV / B / PA - 139 O.S. V683 / IV / B / PA - 140 O.S. V683 / IV / B / PA - 141 O.S. V683 / IV / B / PA - 142 O.S. V683 / IV / B / PA - 143 O.S. V683 / IV / B / PA - 144 O.S. V683 / IV / B / PA - 145 O.S. V683 / IV / B / PA - 146 O.S. V683 / IV / B / PA - 147 O.S. V683 / IV / B / PA - 148 O.S. V683 / IV / B / PA - 149 O.S. V683 / IV / B / PA - 150 O.S. V683 / IV / B / PA - 151 O.S. V683 / IV / B / PA - 152 O.S. V683 / IV / B / PA - 153 O.S. V683 / IV / B / PA - 154 O.S.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Personal papers. -- 1918-1979.

https://archives.whyte.org/en/permalink/descriptions814
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of personal writings, 1917-1979, in the form of general diaries, trip diaries, notebooks, notes, calendars and a scrapbook; school papers, 1912-1931, pertaining to Catharine Whyte's childhood schools, including Concord Academy, Mary C. Wheeler School, School of the Museum of Fin…
Reference Code
M36 / I / A / 1 / 1 - 63
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.A. Catharine Robb Whyte papers and photographs series
Reference Code
M36 / I / A / 1 / 1 - 63
Physical Description
96 cm of textual records.
Scope & Content
Sub-series consists of personal writings, 1917-1979, in the form of general diaries, trip diaries, notebooks, notes, calendars and a scrapbook; school papers, 1912-1931, pertaining to Catharine Whyte's childhood schools, including Concord Academy, Mary C. Wheeler School, School of the Museum of Fine Arts; and other papers, 1929-1980, including awards, certificates, memberships, identification cards, interview, newsclippings, and miscellaneous.
Finding Aid
File-level description available in printed form and through this database.
Related Material
Constitutes Sub-series 1 of I.A., Catharine Robb Whyte papers and photographs.
Title Source
Title based on papers.
Processing Status
Processed.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Correspondence. -- 1862-1979

https://archives.whyte.org/en/permalink/descriptions815
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of correspondence with Peter Whyte, 1927-1962; Robb family, 1862-1962; Edith Morse Robb, 1913-1962; Russell Robb Sr., 1907-1925. Also includes alphabetical people files, 1912-1979; chronological files, 1913-1979; greeting cards, 1929-1978, including letters; related materials, 1…
Reference Code
M36 / I / A / 2 / 64 - 658
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.A. Catharine Robb Whyte papers and photographs series
Reference Code
M36 / I / A / 2 / 64 - 658
Physical Description
789 cm of textual records.
Scope & Content
Sub-series consists of correspondence with Peter Whyte, 1927-1962; Robb family, 1862-1962; Edith Morse Robb, 1913-1962; Russell Robb Sr., 1907-1925. Also includes alphabetical people files, 1912-1979; chronological files, 1913-1979; greeting cards, 1929-1978, including letters; related materials, 1930-1978, including card file, business cards, guest book, guest register and miscellaneous. Correspondence with Edith Morse Robb consists of Catharine Whyte's letters both to and from her mother, Edith Robb. Outgoing letters provide a detailed account of life in Banff, including local events, personalities and travels in the Canadian Rockies.
Finding Aid
File-level description available in printed form and through this database.
Related Material
Constitutes Sub-series 2 of I.A., Catharine Robb Whyte papers and photographs.
Title Source
Title based on papers.
Content Details
Guest book with illustrated entries, belonging to Peter and Catharine Whyte, 1933-1935. held in oversize "E"
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 papers. -- 1901-1979.

https://archives.whyte.org/en/permalink/descriptions816
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of five major groups of records: a. Personal and family papers, 1901-1979, pertaining to Catharine Robb Whyte, Robb family, Peter Whyte, Whyte family and to Peter and Catharine Whyte; b. Legal and financial papers, blueprints and miscellaneous items pertaining to properties, 190…
Reference Code
M36 / I / A / 3 / 659 - 1092
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.A. Catharine Robb Whyte papers and photographs series
Reference Code
M36 / I / A / 3 / 659 - 1092
Physical Description
504 cm of textual records.
Scope & Content
Sub-series consists of five major groups of records: a. Personal and family papers, 1901-1979, pertaining to Catharine Robb Whyte, Robb family, Peter Whyte, Whyte family and to Peter and Catharine Whyte; b. Legal and financial papers, blueprints and miscellaneous items pertaining to properties, 1902-1978; c. Business papers, 1930-1953, pertaining to Canadian Rockies Winter Sports Ltd, Ski Club of the Canadian Rockies and Skoki Lodge; d. Correspondence and financial papers pertaining to Indians, 1955-1979; e. Banking records, 1926-1973.
Finding Aid
File-level description available in printed form and through this database.
Related Material
Constitutes Sub-series 3 of I.A., Catharine Robb Whyte papers and photographs.
Title Source
Title based on papers.
Processing Status
Processed.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Professional activities and interests papers. -- 1931-1979.

https://archives.whyte.org/en/permalink/descriptions817
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of files pertaining to the Wa-Che-Yo-Cha-Pa Foundation and Peter Whyte Foundation, 1953-1978; alphabetical files, 1931- 1979, pertaining to organizations. travel, conservation and parks, Indians, cancer research, Gray's Publishing and magazines and books.
Reference Code
M36 / I / A / 4 / 1093 - 1561
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Fonds Number
M36 / V683 / S37
Series
I.A. Catharine Robb Whyte papers and photographs series
Reference Code
M36 / I / A / 4 / 1093 - 1561
Physical Description
419 cm of textual records
Scope & Content
Sub-series consists of files pertaining to the Wa-Che-Yo-Cha-Pa Foundation and Peter Whyte Foundation, 1953-1978; alphabetical files, 1931- 1979, pertaining to organizations. travel, conservation and parks, Indians, cancer research, Gray's Publishing and magazines and books.
Finding Aid
File-level description available in printed form and through this database.
Related Material
Constitutes Sub-series 4 of I.A., Catharine Robb Whyte papers and photographs.
Title Source
Title based on material.
Processing Status
Processed.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of personal writings, 1913-1956; trip diaries, 1930; note books, 1913-1935; notes, 1929, 1956, n.d.; and other material, 1905- 1960, in the form of certificates, memberships, cards, permits, passes, letters of introduction, and other.
Date Range
1905-1956
Reference Code
M36 / I / B / 1 / 1868 - 1874
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 / 1 / 1868 - 1874
Date Range
1905-1956
Physical Description
8 cm of textual records.
Scope & Content
Sub-series consists of personal writings, 1913-1956; trip diaries, 1930; note books, 1913-1935; notes, 1929, 1956, n.d.; and other material, 1905- 1960, in the form of certificates, memberships, cards, permits, passes, letters of introduction, and other.
Finding Aid
File description available in printed form and through this database.
Related Material
Constitutes Sub-series 1 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
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.

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.

Professional activities and interests papers

https://archives.whyte.org/en/permalink/descriptions821
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of skiing papers, 1920-1928; photography papers, 1932-1958; art papers, 1925-1961; army papers, 1940-1943; airforce papers, 1941-1956; and other papers, 1923-1930.
Date Range
1920-1961
Reference Code
M36 / I / B / 4 / 1913 - 1932
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 / 4 / 1913 - 1932
Date Range
1920-1961
Physical Description
22 cm of textual records.
Scope & Content
Sub-series consists of skiing papers, 1920-1928; photography papers, 1932-1958; art papers, 1925-1961; army papers, 1940-1943; airforce papers, 1941-1956; and other papers, 1923-1930.
Finding Aid
File description available in printed form and through this database.
Related Material
Constitutes Sub-series 4 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.

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.

Family conversations and performances. -- 1951-1962.

https://archives.whyte.org/en/permalink/descriptions832
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists mainly of letter tapes from members of Catharine Whyte's family, including mother, Edith Morse Robb, and brother, Russell (Rusty) Robb III, also from members of the Newbury family. Letter tapes are mainly family news and recorded music. Mention is made of Jimmy Simpson and Dor…
Reference Code
S37 / 41 - 51
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Series
I.D. Peter and Catharine Whyte sound recordings series
Accession Number
3069
Reference Code
S37 / 41 - 51
Physical Description
11 sound recordings.
Scope & Content
Sub-series consists mainly of letter tapes from members of Catharine Whyte's family, including mother, Edith Morse Robb, and brother, Russell (Rusty) Robb III, also from members of the Newbury family. Letter tapes are mainly family news and recorded music. Mention is made of Jimmy Simpson and Doris Burditt. Other tapes are recorded music, discussion of Jon Whyte trip to Vancouver, musical clock of Mrs. Dave Whyte Sr. from Scotland, Billy McKenzie, and other family material.
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 2 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.

Meetings and speeches. -- 1956-1973.

https://archives.whyte.org/en/permalink/descriptions833
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of student speeches re politics, possibly Banff High School; speech re Egypt and Israel war, Independent Order of Odd Fellows and Rebekah Lodge; Arts Council meeting? re financing projects; Indians, Ottawa 1973; and meeting re Canadian Citizenship and Immigration.
Reference Code
S37 / 52 - 56
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Series
I.D. Peter and Catharine Whyte sound recordings series
Accession Number
3069
Reference Code
S37 / 52 - 56
Physical Description
5 sound recordings.
Scope & Content
Sub-series consists of student speeches re politics, possibly Banff High School; speech re Egypt and Israel war, Independent Order of Odd Fellows and Rebekah Lodge; Arts Council meeting? re financing projects; Indians, Ottawa 1973; and meeting re Canadian Citizenship and Immigration.
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 3, I.D. the 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.

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.

Musical performances. -- 1953-1969.

https://archives.whyte.org/en/permalink/descriptions835
Part Of
Peter and Catharine Whyte fonds
Scope & Content
Sub-series consists of various performances by Murray Adaskin, Irene Glover and Colin McPhee.
Reference Code
S37 / 84 - 98
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Series
I.D. Peter and Catharine Whyte sound recordings series
Accession Number
3069
Reference Code
S37 / 84 - 98
Physical Description
15 sound recordings.
Scope & Content
Sub-series consists of various performances by Murray Adaskin, Irene Glover and Colin McPhee.
Finding Aid
Printed inventory is available.
Related Material
Constitutes Sub-series 5 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
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.

Elk sounds. -- 1952-1957.

https://archives.whyte.org/en/permalink/descriptions837
Part Of
Peter and Catharine Whyte fonds
Reference Code
S37 / 176 - 178
Description Level
4 / Sub-series
Part Of
Peter and Catharine Whyte fonds
Description Level
4 / Sub-series
Series
I.D. Peter and Catharine Whyte sound recordings series
Accession Number
3069
Reference Code
S37 / 176 - 178
Physical Description
3 sound recordings.
Related Material
Constitutes Sub-series 7 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.

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.

130 records – page 1 of 7.

Back to Top