Skip header and navigation

Narrow Results By

9483 records – page 1 of 949.

Part Of
Nicholas Morant fonds
Scope & Content
Sub-series consists of 5 files of Canadian Pacific and VIA rail timetables
Date Range
1892-1992
Reference Code
M300 / C2 / 1 to 7
Description Level
4 / Sub-series
Part Of
Nicholas Morant fonds
Description Level
4 / Sub-series
Series
II.C. Professional records : topical files
Reference Code
M300 / C2 / 1 to 7
Date Range
1892-1992
Physical Description
5 cm of textual records
Scope & Content
Sub-series consists of 5 files of Canadian Pacific and VIA rail timetables
Title Source
Title based on contents of files. File titles assigned during monetary appraisal
Content Details
LIST OF FILES (M300 / C2 / 1 to 7) :
* Canadian Pacific annotated timetable 1892 (M300/C2/1)
* Canadian Pacific Railway, Eastern Region timetable 1968 (M300/C2/2)
* VIA system timetables 1980-1987, 13 items (M300/C2/3,4,5)
* VIA Western Canada services, 1986, 1986, 1987 (M300/C2/6)
* CP Rail West timetable 1987 (M300/C2/7)
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Photography print material

https://archives.whyte.org/en/permalink/descriptions21628
Part Of
Nicholas Morant fonds
Scope & Content
Sub-series consists of catalogues, equipment guides and handbooks, price lists
Date Range
1912-1987
Reference Code
M300 / C2 / 38 to 58
Description Level
4 / Sub-series
Part Of
Nicholas Morant fonds
Description Level
4 / Sub-series
Series
II.C. Professional records : topical files
Reference Code
M300 / C2 / 38 to 58
Date Range
1912-1987
Physical Description
ca.30 cm of print material and textual records
Scope & Content
Sub-series consists of catalogues, equipment guides and handbooks, price lists
Title Source
Title based on contents of files. File titles assigned during monetary appraisal
Content Details
CONTENTS OF SUB-SERIES (M300 / C2 / 38 to 58) :
* Linhof catalogues (M300/C2/38)
* Leica catalogues (M300/C2/39)
* Camera literature (Pentax, Mamiyas, Leica, Linhof) (M300/C2/40)
* Old Kodak Literature (M300/C2/41)
* Texture screens, Calumet catalogue, camera equipment catalogue (M300/C2/42)
* Braun Flash, Kindermann list, Munshaw list 1966 (M300/C2/43)
* Kodak condensed price list 1951 (M300/C2/44)
* Photography of H. Armstrong Roberts (stock photography catalogue) (M300/C2/45)
* General Motors photographic division 1957 (M300/C2/46)
* Zone VI Studios catalogues, 1982-1987, 8 items (M300/C2/47)
* Instruction book - Kodak film tank (August 1912) (M300/C2/48)
* Kodak reference handbook, 3 Kodak photographic handbooks (for material supplementing the Kodak handbooks) (M300/C2/49,50,51)
* Child's Guide to Photo Chemistry pamphlet (M300/C2/52)
* Kodak Book of Formulas (1938) (M300/C2/53)
* Kodak Professional Products catalogue (1983-84) (M300/C2/54)
* McBain Camera (Edmonton) price catalogue (1981) (M300/C2/55)
* PhotoLec (Vancouver) stock & price catalogue 1956, 1958, 1959 (M300/C2/56,57)
* Comstock stock photo agency information, photographs (M300/C2/58)
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Photographs, collected

https://archives.whyte.org/en/permalink/descriptions21666
Part Of
Nicholas Morant fonds
Scope & Content
File consists of photographs pertaining to the Connaught Tunnel, mountain scenery, Banff area people and buildings. Includes views along the Canadian Pacific Railway by R. H. Trueman, Trueman and Caple and A. B. Thom. Also includes some photographs by Nick Morant
Date Range
[ca.1890-ca.1972]
Reference Code
V500 / E / 6, 7 (PA, NA)
Description Level
5 / File
Part Of
Nicholas Morant fonds
Description Level
5 / File
Series
III.D. Personal and family records : collected material
Reference Code
V500 / E / 6, 7 (PA, NA)
Date Range
[ca.1890-ca.1972]
Physical Description
36 photographs : prints, negatives
Scope & Content
File consists of photographs pertaining to the Connaught Tunnel, mountain scenery, Banff area people and buildings. Includes views along the Canadian Pacific Railway by R. H. Trueman, Trueman and Caple and A. B. Thom. Also includes some photographs by Nick Morant
Related Material
Portions of this file are related by provenance to the A. B. Thom fonds (V13) and the R. H. Trueman fonds (V528)
Title Source
Title based on contents of file
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Mollie Morant papers

https://archives.whyte.org/en/permalink/descriptions21726
Part Of
Nicholas Morant fonds
Scope & Content
File consists of notebook, 1890-1900; ration books, 2 items; address books, 2 items; passport; colour photograph of Mollie, 1963. Notebook, titled "Mollie's little book" by Nick Morant, contains writings, poetry, sketches, newsclippings
Date Range
1890-[ca.1970]
Reference Code
M300 / D / 66, 67
Description Level
5 / File
Part Of
Nicholas Morant fonds
Description Level
5 / File
Series
III.C. Personal and family records : Francis and Mollie Morant
Reference Code
M300 / D / 66, 67
Date Range
1890-[ca.1970]
Physical Description
3.5 cm of textual records. -- 1 photograph : print
Scope & Content
File consists of notebook, 1890-1900; ration books, 2 items; address books, 2 items; passport; colour photograph of Mollie, 1963. Notebook, titled "Mollie's little book" by Nick Morant, contains writings, poetry, sketches, newsclippings
Title Source
Title based on contents of file
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Old legal letters of mother's : [Mollie Morant papers]

https://archives.whyte.org/en/permalink/descriptions21727
Part Of
Nicholas Morant fonds
Scope & Content
File consists of correspondence re estate of W. A. Wylde, 1953; medical insurance pay stubs, 1964-1966; note signed by H. S. Alexander Esq., March 10, 1902]
Date Range
1902-1966
Reference Code
M300 / D / 68
Description Level
5 / File
Part Of
Nicholas Morant fonds
Description Level
5 / File
Series
III.C. Personal and family records : Francis and Mollie Morant
Reference Code
M300 / D / 68
Date Range
1902-1966
Physical Description
1 cm of textual records
Scope & Content
File consists of correspondence re estate of W. A. Wylde, 1953; medical insurance pay stubs, 1964-1966; note signed by H. S. Alexander Esq., March 10, 1902]
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Postcards, greeting cards and ephemera collection

https://archives.whyte.org/en/permalink/descriptions21736
Part Of
Nicholas Morant fonds
Scope & Content
Sub-series consists of postcards, greeting cards and ephemera collected by Nick Morant. Ephemera includes notes and lists, ration cards, blank notecards and stationery, cigarette cards, attendance cards, photographs, clippings, labels, silk samples, curiosities,$1 and 25 cent bills, other publishe…
Date Range
ca.1900-[ca.1990]
Reference Code
M300 / C3 / 1 to 104
Description Level
4 / Sub-series
Part Of
Nicholas Morant fonds
Description Level
4 / Sub-series
Fonds Number
M300
Series
II.C. Professional records : topical files
Sous-Fonds
M300
Reference Code
M300 / C3 / 1 to 104
Date Range
ca.1900-[ca.1990]
Physical Description
ca.50 cm of print material
Scope & Content
Sub-series consists of postcards, greeting cards and ephemera collected by Nick Morant. Ephemera includes notes and lists, ration cards, blank notecards and stationery, cigarette cards, attendance cards, photographs, clippings, labels, silk samples, curiosities,$1 and 25 cent bills, other published items
Material is mainly in files numbered 1 to 102 by Morant (missing: #10, 29, 44, 45, 53, 88). Also includes one un-numbered file and 10 cm of postcards not in files
Title Source
Title based on contents of s-s-series
Content Details
LIST OF FILES (M300/C3 / 1 to 104) :
1. Old time cards: C.P. steamers, B.C.C.S., Great Lakes, lakes boats (.5 cm)
2. Gowen Sutton miniatures: Vancouver Hotel, Vancouver City
3. Old time cards: Old C.P.R. hotels: Banff Springs, Digby Pines, Empress Hotel, Chateau Frontenac, Sicamous Hotel - see also 78 (.5 cm)
4. Old time cards: Lake Superior, Fort William, Ontario (.5 cm)
5. Old time cards: Vancouver, Totems at Duncan, Siwash Rock, Toronto Union, Nova Scotia ships, Montreal, Malahat Drive (.5 cm)
6. Old time cards: Kamloops, Train along Main Street - see also 17, P-4 (.5 cm)
7. Byron Harmon: 20 pack set (1 cm)
8. Prairies: harvesting with tractor engines, old time cowboy, Canmore Opera House (1900) (.5 cm)
9. Old London cards: circa 1900 (.5 cm)
11. Old time cards: Coronation, violets, Xmas pc, etc., totems at Duncan (.5 cm)
12. Old U.S.:. R.R. pc's (.5 cm)
13. Swiss art (1 cm)
14. The travelling salesman: the typical travelling salesman of the early 1920s ....one Harry Spencer
15. Sample of Mourning writing paper: circa 1900 (1 cm)
16. Insects
17. Old time cards: railroad scenes (1.5 cm)
18. British Museum: locomotive exhibits (.5 cm)
19. Peru postcards (.5 cm)
20. Peruvian art (.5 cm)
21. Cats (.5 cm)
22. Swedish flower designs: to keep (1 cm)
23. Oriental cards
24. U.S. postcards: Desert, Oregon, etc. (.5 cm)
25. Tennant postcards
26. Christmas cards: European designs (.5 cm)
27. Xmas cards: Dwart's (2 cm)
28. Yoho Slide: Slide at Yoho, B.C., Aug. 9, 1925 re Seth Partridge Story - see 57-323 contains later accident (.5 cm)
30. Christmas cards: bird house, Swiss R.R.
31. World War II: ration cards, ARP (.5 cm)
32. Description of Christ: old religious tract
33. Old cigarette cards: 1945? (.5 cm)
34. Old time Xmas "gift" card
35. Old time school attendance card: old time (1890 or earlier) card given to schoolboy for "good attendance"
36. Indigenous letter
37. Old "dry goods" advertising: Silk samples
38. "Shin-Plaster": 25 cent bill
39. Micro-filmed bible: 1977
40. RR historic: free meal check given out by Stewards on dining cars to passengers whose train had been delayed in transit. I was travelling to pass over Canadian National tracks from Raith, Ontario, to Winnipeg, due to derailment of freight ahead of us
41. Nick's gall bladder
42. Old time aviation postcard
43. British postcards (.5 cm)
46. Some very old letters (1890?): no information available
47. Canoe etching by Palenske (.5 cm)
48. Animals etc.: Mr. ? (.5 cm)
49. Christmas transparencies: personal (.5 cm)
50. Old time photofinishing: envelopes
51. Peter Whtye Christmas cards (1.5 cm)
52. Beil Xmas cards (1.5 cm)
54. Art gallery postcards (1 cm)
55. Mexican art cards (1 cm)
56. Art cards
57. Marine art cards
58. Medical advertising cards: Nick Morant illustrations (.5 cm)
59. Rail roading cards (1 cm)
60. Xmas cards: from Bob Reck, Miriam Ellis, Hugh MacLennan, Soulsby's, Mrs. Joe Daem, miniature (.5 cm)
61. Baggage stickers: Alaska, Peru
62. Third Dimension: "moving picture" cards for kids 1965
63. Christmas cards on silk: from German Embassy (.5 cm)
64. Greenland (silk) postcard
65. Postcards: Taillon vaults, Quebec City (.5 cm)
66. Christmas cards (1 cm)
67. Cowboy (unidentified): Kamloops B.C. origin
68. Silverware reference materiel: also on rugs (.5 cm)
69. Humourous photo: men raising statue
70. Tim ffrench photo: etc.
71. Postcards: sternwheelers, S.S. Klondike, U.S. ship in Iowa - see also R- 19
72. Morant coat of arms: "Resurgam" I will rise again - negative filed P-69
73. Postcards: old CPR locomotive at Golden Mill
74. References to Wylde: portraits in house (.5 cm)
75. Wlyde - Morant family history references from "Burke's Peerage" etc. - see also 72, 74, 44, P-6, B-3, B-4, P-1
76. Postcards 1914-20: John Bull war card 1916, Thanksgiving & Hallow'en, "Telescope" card
77. R.R. Christmas cards: Fogg - Sawatsky, Morant (.5 cm)
78. Historic RR cards: Rocky Mountain area, Harmon printings, circa 1980 - see also 15
79. Old Banff postcards: see also 78. (1 cm)
80. C.P. stone bridges
81. Fascimile original: Life magazine 1883
82. Maude Lewis: Nova Scotian "primitive" artist
83. Extra: social security cards
84. Walter Phillips pictures: reference materiel relative to Phillips' pictures in this house
85. Frank Lloyd Wright: historic article concerning Banff Pavilion 1913
86. Exhibition listing of C.P.R. posters in Montreal collection
87. R.C.M.P. "Crime indexing" information sheets 1965 (1 cm)
89. "Notes from Willie" "Snapshots" from Willie's albums: stained glass window info, list of antiques
90. Old train orders: VIA #1 into Wpg, June 20, 1987 - see also 91 (.5 cm)
91. Old train orders: 1988 - see also 90 (.5 cm)
92. CPR Pavilion: Wembley Exhibition 1925, Dunc McMurray collection (1 cm)
93. Spiral Tunnel: "Mineview"
94. Daem miniature Christmas cards: Mrs. Mary Daem of Revelstoke B.C. 1970's - see also 60
95. Thimbles: historic references
96. Man on velocipide with dog: U.S. origin likely Pacific N.W. location (logging RR?)
97. Oldtime airmail stickers: Wartime era TCA stickers, Canadian Pacific airlines airmail stickers "Airmail Arrow" stickers (.5 cm)
98. Postcards: old time Calgary street scenes
99. Postcard: old Empress Rose Gardens
100. Old company envelope
101. "Last of the dollar bills" : 2 new ones in successive numbering!
102. "Hungry Wolf"
[103]. Some "nice" cards (.5 cm)
[104.] [Other postcards] (6 cm)
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
Archives General File Collection
Scope & Content
Includes views around Banff, Cave & Basin, Sundance Canyon, also Waterton and Glacier National Park. -- 1923-1924. -- Gift of Lorraine Wardall, n.d.
Date Range
1923, 1924-1925
Reference Code
V8 / accn. 7833
Description Level
6 / Item
Part Of
Archives General File Collection
Description Level
6 / Item
Accession Number
7833
Reference Code
V8 / accn. 7833
Date Range
1923, 1924-1925
Physical Description
10 b/w prints
History / Biographical
Photographs had belonged to Lorraine Wardall's mother. Family was related to Laurendeau, who was a baker in Banff, ca. 1890.
Scope & Content
Includes views around Banff, Cave & Basin, Sundance Canyon, also Waterton and Glacier National Park. -- 1923-1924. -- Gift of Lorraine Wardall, n.d.
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Archives General File Collection
Scope & Content
Internment camp at Banff East Gate, ca. 1915-1920, F. Whiskin Collection ; 11 prints by Byron Harmon ; 1 C.P.R. photogravure facsmile. -- ca. 1915-1920, n.d. -- Transfer from Penticton Museum & Archives.
Date Range
ca. 1915- ca. 1920, n.d.
Reference Code
V8 / accn. 7845
Description Level
6 / Item
Part Of
Archives General File Collection
Description Level
6 / Item
Accession Number
7845
Reference Code
V8 / accn. 7845
Date Range
ca. 1915- ca. 1920, n.d.
Physical Description
16 prints, b/w (includes 6 mounted and 5 panoramas)
Scope & Content
Internment camp at Banff East Gate, ca. 1915-1920, F. Whiskin Collection ; 11 prints by Byron Harmon ; 1 C.P.R. photogravure facsmile. -- ca. 1915-1920, n.d. -- Transfer from Penticton Museum & Archives.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Indigenous Peoples of Canada

https://archives.whyte.org/en/permalink/descriptions21750
Part Of
Archives General File Collection
Scope & Content
File consists of a class scrapbook produced by Mrs. McCallum and her Grade VI class about the 1922 Banff Indian Days and Banff environs. These pages are a combination of photographs and written text. File also contains pages of photographs depicting scenes of downtown Vancouver, Victoria, and other…
Date Range
1922
Reference Code
M8 / 7863
Description Level
5 / File
GMD
Scrapbook
  1 image     1 Electronic Resource  
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8 / S8 / V8
Series
Accession Number : 7863
Sous-Fonds
M8
Accession Number
7863
Reference Code
M8 / 7863
GMD
Scrapbook
Parallel Title
The Red Indians of Canada
Other Title Info
Original title.
Date Range
1922
Physical Description
2 cm of textual records (42 pages ; 36 x 29 cm)
History / Biographical
Provenance unknown
Scope & Content
File consists of a class scrapbook produced by Mrs. McCallum and her Grade VI class about the 1922 Banff Indian Days and Banff environs. These pages are a combination of photographs and written text. File also contains pages of photographs depicting scenes of downtown Vancouver, Victoria, and other scenic views along the west coast of Canada.
Subject Access
School
Banff Indian Days
Children
Indigenous Peoples
Geographic Access
Banff
Alberta
Banff National Park
Vancouver
Victoria
British Columbia
Canada
Language
English
Title Source
Title based on contents of file.
Processing Status
Processed
Electronic Resources
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

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.

9483 records – page 1 of 949.

Back to Top