Skip header and navigation

Narrow Results By

105 records – page 1 of 6.

Part Of
Vaux family fonds
Date Range
1900
Reference Code
V653 / NA - 128 to 377
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 128 to 377
GMD
Photograph
Negative
Date Range
1900
Physical Description
250 photographs : negatives; film, 4x5" and 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF NEGATIVES (V653/NA - 128 to 377):
[Note: Repeat descriptions have been combined by the archivist]
128-134 North Bend & Victoria -- [1900?] -- [Includes B.C. legislature buildings; Chinese man carrying baskets; Indigenous drying rack?; Indigenous burial platform?; elderly Indigenous man; Indigenous people on railroad track?; man crossing unidentified stream]
135-142 Glacier & west -- [1900?] -- [Unidentified mountains]
143-144 Glacier & west -- [1900?] -- [Illecillewaet Glacier]
145-150 East of Glacier / Dr. Sharples -- [1900?] -- [Unidentified scenes]
151-155 East of Glacier -- [1900?] -- [Kicking Horse River, Mount Burgess, Lake Louise, Mount Lefroy]
156-158 East of Glacier / Dr. Sharples -- [1900?] -- [The Mitre and Abbot Pass, Abbot Pass]
159 East of Glacier -- [1900?] -- [Group of six alpinists on Victoria Glacier?]
160-161 East of Glacier / Dr. Sharples -- [1900?] -- [Includes train on unidentified bridge, ladies eating]
162-166 East of Glacier -- [1900?] -- [Includes teepees and fence, ladies and children, people on station platform]
167-172 Lake Marion -- 7/1900 -- [Includes unidentified mountains, Mount Sir Donald?]
173-180 On the Great Glacier -- 1900 -- [Includes George Vaux Jr. & Edward Feuz Sr., Mary M. Vaux, unidentified Swiss Guide/s, unidentified men, edge of crevasse]
181 [Mary M. Vaux with Swiss guide crossing snowbridge over crevasse] -- [1900?]
182 [Mary M. Vaux and Swiss guide roped together on unidentified mountain] -- [1900?]
183-191 On the Great Glacier -- 1900 -- [Includes views of people, crevasses and seracs, surroundings]
192-193 Asulkan trip -- 7/4/00 -- [Includes views of people, Swiss Guides, unidentified mountains]
194 [Unidentified forest scene in snow] / Mary Vaux
195-225 Asulkan trip -- 7/4/00 -- [Includes views of people, Swiss Guides, unidentified mountains]
226-233 R.R. between Field & Leanchoil -- 1900
234-255 Mount Stephen -- 1900 -- [Mainly views of unidentified mountains]
256 Emerald Lake -- [1900?] -- [Log cabins]
257 Emerald Lake -- 1900 -- [Man and woman in front of log cabin]
258 [Group of people at cabins on shore of Emerald Lake?] -- [1900?]
259 [Swiss guide opening can with ice axe on porch of cabin at Emerald Lake?] -- [1900?]
260 Emerald Lake -- [1900?] -- [Man on pier]
261-267 Wapta Fall -- [1900?] -- [Takakkaw Falls]
268-269 Wapta Fall -- [1900?] -- [Yoho Glacier?]
270-274 Field, B.C. -- 1900 -- [Unidentified mountains]
275 Field, B.C. -- 1900 -- [Kicking Horse River from above]
276 Field, B.C. -- 1900 -- [Man on rockslide]
277-288 Kicking Horse Canon -- 1900
289-291 Kicking Horse Canon -- 1900 -- [Includes trains]
292-304 On CPR 1900 From Field east -- 1900 -- [Includes railway conductors and passengers, Kicking Horse River, burnt timber beside railroad, unidentified mountains, Mt. Temple from railroad, Castle Mtn. and remains of Silver City]
305-307 Mt. Temple -- 1900 -- [From Bow River]
308 [Mt. Temple from Bow River] -- [1900?]
309-310 Victoria Glacier -- 1900
311 [Group of alpinists above Lake Louise near Victoria Glacier] -- [1900?]
312-326 Victoria Glacier -- 1900 -- [Includes views of Victoria Glacier, Lake Louise from Victoria Glacier, alpinists on and near glacier, "Glacier table"]
327 [Man on "glacier table" near Victoria Glacier] -- [1900?]
328 Victoria Glacier [Group of six people Victoria Glacier including Swiss guide and cameraman] -- 1900 -- [Photograph by Mary Vaux, July 24, 1900]
329 [Group of six people on Victoria Glacier including Swiss guide and cameraman] -- [July 24, 1900]
330 Victoria Glacier -- 1900 -- [Caleb Cresson with fossilized rock, July 24, 1900]
331 Victoria Glacier -- 1900 -- [Alpinists eating near marker boulder "XV '99", July 24, 1900]
332 [Man beside marker boulder "XV '99" near Victoria Glacier] -- [July 24, 1900]
333-337 Victoria Glacier -- 1900 -- [Mount Lefroy?, Abbot Pass, The Mitre and Abbot Pass]
338 [Abbot Pass] -- [1900?]
339 Victoria Glacier -- 1900 -- [Alpinists on Victoria Glacier]
340 [Unidentified river] -- [1900?]
341 [Unidentified lake with island] -- [1900?]
342 [Unidentified mountains and waterfall] / Mary Vaux
343 [Alpinists looking at view from unidentified mountain]
344 [Unidentified moraine and lake]
345 [Unidentified mountains and river]
346 [Unidentified glacier]
347 [Conductor and dog on station platform] -- [1900?]
348-349 [Man and dog on station platform] -- 1900
350-367 Banff -- 1900 -- [Views pertain to man with dog on station platform, Mount Rundle, Bow River, Cascade Mountain, Bow River and boathouse, Mount Edith, Basin pool, Cave and Basin caretaker's house, NWMP barracks, Banff Springs Hotel, Banff Avenue, Sulphur Mountain, road west of Banff]
368-372 On CPR 1900 Ottawa N shore of Lake Superior -- 1900
373-374 [Market] Montreal & Quebec -- 9/ /00 -- [Market]
375 R.R. bridge -- 9/ /00 -- [Montreal & Quebec]
376 Montreal & Quebec -- 9/ /00 -- [R.R. bridge]
377 [Bridge] Montreal & Quebec -- 9/ /00
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
Vaux family fonds
Date Range
1902
Reference Code
V653 / NA - 975 to 1175
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 975 to 1175
GMD
Photograph
Negative
Date Range
1902
Physical Description
201 photographs : negatives; film, 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF NEGATIVES (V653/NA - 975 to 1175):
[Note: Repeat descriptions have been combined by the archivist]
975 Van Horne Ranges, Emerald Group (No.1) -- 1902
976-977 Mt. Stephen (No.2,4) -- 1902
978 Mt. Stephen House, Field (No.5,6) -- 1902
980 (No.7) -- 1902 -- [Mt. Stephen House]
981-984 Interiors at Field -- 1902
985 Mt. Field, Van Horne Ranges, Emerald Group (No.8) -- 1902
986-987 Mt. Stephen (No.9,10) -- 1902
988, 990-992 Mt. Field, Van Horne Ranges, Emerald Group (No.11,13,14,18) -- 1902
989 (No.12) -- 1902 -- [Unidentified river and mountains]
993-995 Mt. Vaux from Ottertail Switch (No.15,16,17) -- 1902
996 Lake Louise (No.18) -- 1902
997 Group of R.R. Officials at Lake Louise (No.19) -- 1902
998-1004 Lake Louise (No.20,21,22,23,24,25,26) -- 1902
1005-1008 West from Abbot Pass Pan (No.27,28,29,30) -- 1902
1009-1012 Looking N. from Abbot's Pass Pan (No.31,32,33,34) -- 1902. -- [Abbot Pass]
1013 (No.35) -- 1902 -- [Unidentified mountains]
1014 Looking back from Abbott Pass (No.36) -- 1902 -- [Abbot Pass]
1015-1016 West from Abbot Pass Pan (No.37,38) -- 1902
1017-1018 Mt. Biddle from Abbott Pass (No.39,40) -- 1902
1019-1022 Lake O'Hara Pan (No.41,42,43,44) -- 1902
1023 Wiwaxy Peaks & Lake O'Hara (No.45) -- 1902
1024 Camp at Lake O'Hara Porcupine (No.46) -- 1902
1025-1026 Lake O'Hara Pan (No.47,48) -- 1902
1027 Lake O'Hara (No.49) -- 1902
1028-1029 Mt. Hungabee & Lake O'Hara (No.50,51) -- 1902
1030 Wiwaxy Peaks & Lake O'Hara (No.52) -- 1902
1031 Mt. Hungabee & Lake O'Hara (No.53) -- 1902
1032 Lake O'Hara, Mt. Cathedral also towards end of Lake (No.54) -- 1902
1033-1034 Mt. Schaffer also Hungabee & Biddle (No.55, 56) -- 1902
1035 Hungabee from below Lake O'Hara Stream foreground (No.58) -- 1902.
1036 Mt. Hungabee (stream in foreground) (No.59) -- 1902
1037 Mt. Cathedral (from O'Hara) (No.60) -- 1902
1038 Lake O'Hara, Mt. Cathedral also towards end of Lake (No.61) 1902
1039 (No.62) -- 1902 -- [Lake O'Hara?]
1040 Wiwaxy Peaks & Lake O'Hara (No.63) -- 1902
1041-1042 Camp at Lake O'Hara Porcupine (No.64, 65) -- 1902
1043 Mt. Biddle & McArthur Lake (No.66) -- 1902
1044-1048 Pan of McArthur's Lake (No.66 1/2,67,68,69,70 ) -- 1902
1049-1051 Mt. Biddle & McArthur's Lake (No. 70 1/2,71,72) -- 1902
1052 Mt. Schaffer reflected (No.73) -- 1902
1053 Mt. Hungabee & Schaffer reflected (No.74) -- 1902
1054 Reflections in Lake back of Camp of Mt. Odaray & Cathedral (No.75) -- 1902
1055 Lake O'Hara Mt. Cathedral also towards end of Lake (No.76) -- 1902
1056-1057 Around Emerald Lake (No.77,79) -- 1902
1058-1059 Test pictures of Illecillewaet Glacier (No.80,81) -- 1902
1060 (No.82) -- 1902 -- [Illecillewaet Glacier]
1061-1062,1064 Test pictures of Illecillewaet Glacier (No.83,84,86) -- 1902
1063,1065 (No.85,87) -- 1902 -- [Unidentified glacier]
1066 Test pictures of Asulkan Glacier (No.88) -- 1902
1067-1068 (No.89,90) -- 1902 -- [Woman at toe of unidentified glacier]
1069,1071-1072 Around snout of Asulkan Glacier (No.91,93,94) -- 1902
1070 (No.92) -- 1902 -- [Woman at toe of Asulkan Glacier]
1073 Glacier House (No.95) -- 1902
1074-1079 End of trail on Mt. Abbott looking toward Asulkan to Swiss Peaks Pan (No.97,98,99,100,101,102) -- 1902
1080-1082 Long focus views from end of Mt. Abbot Trail Glacier House (No.103,104,105) -- 1902
1083-1084 Emerald Range & Lake (No.106,107) -- 1902
1085-1087 Reflections of Mt. Vaux in Emerald Lake (No.108,109,109 1/2) -- 1902
1088 Emerald Lake with reflections (No. 110) -- 1902
1089 Camp at Lower Bow Lake (No.111) -- 1902
1090-1091 Around Camp at Lower Bow Lake (No.112,113) -- 1902
1092 Boat Mountain (No. 114) -- 1902
1093-1098 (Lower Bow) Hector Lake Pan (No.115,116,117,118,119,120) -- 1902
1099 (No.121) -- 1902 -- [Unidentified mountains]
1100 Wauputek Escarpment (No. 122) -- 1902
1101 Mount Hector from trail to Upper Bow Lake (No.123) -- 1902
1102-1103 Upper Bow Lake from narrows near outlet Pan (No.124,125) -- 1902
1104 Upper Bow Lake Saskatchewan Glacier -- 1902 -- [Bow Glacier]
1105-1110 Crowfoot Glacier (No.127,128,129,130,131,132) -- 1902
1111-1113 Upper Bow Lake Pan (No.133,134,135) -- 1902
1114 Balfour Glacier (No.136) -- 1902
1115-1118 Saskatchewan Glacier from Bow Lake to the North (No.137,138,139,140) Pan -- 1902 -- [error: is Peyto Glacier]
1119 Bad from Bow Pass -- [1902?]
1120 Upper Bow Lake Saskatchewan Glacier (No.143) -- 1902 -- [Bow Glacier]
1121 Upper Bow Lake (No.145) -- 1902
1122 Upper Bow Lake and Bow Glacier (No.144) -- 1902
1123 Upper Bow Lake Saskatchewan Glacier (No.146) -- 1902 -- [Bow Glacier]
1124-1125 Great Boulder below Bow Glacier (No.147,148) -- 1902
1126,1128 Bow Glacier (No.149,150) -- 1902
1127 (No.149) -- 1902 -- [Bow Glacier?]
1129 Ice Arch in Bow Glacier (No.151) -- 1902
1130 On the Bow Glacier (No.152) -- 1902
1131-1132 Looking up Canon near Bow Glacier (No.153,154) -- 1902
1133-1134 Great Boulder below Bow Glacier (No.155,156) -- 1902
1135-1137 Crowfoot Glacier (No.157,158,159) -- 1902
1138-1139 Upper Bow Lake (No.160,161) -- 1902
1140 Mt. Temple from Lower Bow Lake (No.162) -- 1902
1141-1142 First glimpse of Moraine Lake & Valley of the Ten Peaks Pan (No.163,164) -- 1902
1143-1145 Mt. Fay from Consolation Valley (No.165,166,167) -- 1902
1146 The Tower of Babel Moraine Lake (No.168) -- 1902
1147-1149 Panorama of Moraine Lake (No.169,170,171) -- 1902
1150 Moraine Lake (No.172) -- 1902
1151 Mt. Hungabee (No.173) -- 1902
1152-1154 Pan from Wenkchemna looking back at The Ten Peaks (No.174,175,176) -- [1902?]
1155-1156 Glaciers above Moraine Lake (No.176,177) -- 1902
1157-1158 Moraine Lake (No. 179,180) -- 1902
1159 Moraine Lake clear reflections (No.181) -- 1902
1160-1161 Moraine Lake Pan (No. 182,183) -- 1902
1162 Moraine Lake (No. 184) -- 1902
1163 Moraine Lake (upright) (No.185) -- 1902
1164 Reflections in Moraine (No.186) -- 1902
1165 Moraine forming Moraine Lake (No.187) -- 1902
1166 Jack & Fish (Moraine Lake) (No.188) -- 1902
1167-1168 Road at Lake Louise (snow) (No.189,190) -- 1902
1169 Snow scenes at Lake Louise (No.191) -- 1902
1170 Snow scenes at Lake Louise -- 1902
1171,1173,1175 Mt. Lefroy (snow) (No.193,196,198) -- 1902
1172 Lake Louise (No.195) -- 1902
1174 Mt. Lefroy and Victoria (snow) (No.197) 1902
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
Vaux family fonds
Date Range
1903
Reference Code
V653 / NA - 1176 to 1234
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 1176 to 1234
GMD
Photograph
Negative
Date Range
1903
Physical Description
59 photographs : negatives; film, 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF NEGATIVES (V653/NA - 1176 to 1234):
[Note: Repeat descriptions have been combined by the archivist]
1176-1178 Mount Temple from Saddle (No.1,2,3) -- 1903
1179 Beehive in cloud (No.4) -- 1903
1180-1185 Lake Louise in cloud (No.5,6,7,8,9,10) -- 1903
1186 Moraine Lake (No.11) -- 1903
1187-1194 Ten Peaks from Tower of Babel to Hungabee from side of Mt. Temple Panorama (No.12,13,14,15,16,17,18,19) -- 1903
1195 Deltaform Moraine Lake (No.20) -- 1903
1196 Deltaform (poor) (No.21) -- 1903
1197 Pinacles Moraine Lake (No.22) -- 1903
1198 Tower of Babel Moraine Lake (No.27) -- 1903
1199 Moraine Lake Camp (No.28) -- [1903?]
1200 Advancing glacier Moraine Lake (No.29-30) -- 1903
1200A Advancing Glacier from large rock, Moraine Lake (No.31) -- 1903
1201 Trees broken by advancing glacier, Moraine Lake (No.33) -- 1903
1202 Decorated room Lake Louise (No.34) -- 1903
1203 Drawing room at Lake Louise (No.35) -- 1903
1204 The Chalet Lake Louise -- 1903
1205 Exchange at Lake Louise (No.37) -- 1903
1206 Dinah, Dan & Babs (No.38) -- 1903
1207-1209 Test of Illecillewaet (No.39,40,41) -- 1903
1210-1213 Test of Asulkan (No.42,43,44) -- 1903
1214-1217 Seracs on Asulkan (No.45,46,47,48) -- 1903
1218 Looking back from Asulkan glacier near seracs (No.49) -- 1903
1219-1220 Mt. Vaux from Emerald Lake (No.50?,51?) -- 1903
1221 Interior Emerald Lake (No.53) -- 1903
1222 Mts. Shaughnessy & McNicholl from Ottertail (No.54) -- 1903
1223 Goodsir (No.55) -- 1903
1224 Emerald Range from near Ottertail (No.56) -- 1903
1225 Emerald from Kicking Horse (No.57) -- 1903
1226-1227 Pan Emerald &c from near Ottertail (No.58,59) -- 1903
1228 Emerald Group from near Ottertail Field (No.60) -- 1903
1229 The Emeralds from near Ottertail (No.61) -- 1903
1230-1231 Mt. Stephen from Wagon Road Field B.C. (No.62,63) -- 1903
1232 Mt. Cathedral from above Tunnel City nr Field (No.64) -- 1903
1233-1234 Mt. Cathedral from along the Kicking Horse (No.65,66) -- 1903
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
Vaux family fonds
Date Range
1904
Reference Code
V653 / NA - 1235 to 1335
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V53
Reference Code
V653 / NA - 1235 to 1335
GMD
Photograph
Negative
Date Range
1904
Physical Description
111 photographs : negatives; film, 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF NEGATIVES (V653/NA - 1235 to 1335) :
[Note: Repeat descriptions have been combined by the archivist]
1235-1239 Takakkaw Fall (poor) (No.1,2,3,4,5) -- 8/5/04
1240 Takakkaw Fall from Lookout Point (No.6) -- 8/5/04
1241-1242 Takakkaw Falls from Trail (No.11,12) -- 8/6/04
1243-1246 Twin Fall (No.7,10,11,12) -- 8/8/04
1247 Takakkaw Falls from below, horse & Tom (No.13) -- 8/6/04
1248 Takakkaw fall from below rough water (No.14) -- 8/6/04
1249 Takakkaw Falls from below figures (No.15) -- 8/6/04
1250 Ice Arch Wapta Glacier. Figures (No.16) -- 8/7/04
1251-1252 Ice Arch Wapta Glacier, horses (No.18, 19) -- 8/7/04
1253-1254 Test picture Wapta Glacier (No.20, 21) -- 8/7/04
1255-2156 Camp in Yoho Valley (No.22,23) -- 8/7/04
1257 Glacier. Upper Yoho Valley with Shaughnessy & McNicoll (No.28) -- 8/8/04
1258 Head of Upper Yoho Valley (No.29) -- 8/8/04
1259 Near head of Upper Yoho (No.30) -- 8/8/04
1260 Head of Upper Yoho Valley (No.31) -- 8/8/04
1261-1263 Panorama in Upper Yoho (No.32,33,34) -- 1904
1264 In Upper Yoho N.G. (No.35) -- 8/7/04
1265-1267 Panorama in Upper Yoho (No.36,37,38) -- 1904
1268-1269 Camp in Upper Yoho -- 8/9/04
1270 Falls of Kicking Horse River Rainbow (No.39) -- 8/11/04
1271-1275 Falls of Kicking Horse (No.41,42,43,44,45) -- 1904
1276a Camp Goodsir (No.46). -- 8/14/04
1276b-1276c Panorama head Ice River Valley Chancellor, Vaux __ (No.47,48) -- 8/14/04
1276d Chancellor & Vaux. Ice River Valley (No.49) -- 8/14/04
1276e Mt. Goodsir from near Ford (No.50) -- 8/14/04
1276f Head of Ice River Valley (No.51) -- 8/14/04
1276g-1276j Panorama Mr. Goodsir (No.53,54,55,56) -- 8/14/04
1276k (No.57) -- 8/16/04 -- [Sleeping ladies]
1277-1278 Lake Louise Reflections (No.58,59) -- 8/24/04
1279 Reflections in Lake Louise (bad) No. 60 -- 8/24/04
1280-1288 Panorama from Mt. Fairview (No.61,62,63,64,65,66,67,68,69) -- 8/24/04
1289 Mt. Temple from Fairview (No.70) -- 8/24/04
1290-1291 Mt. Temple from Saddle (No.71,72) -- 8/24/04
1292-1293 Forefoot Wenkchemna Glacier (No.73) -- 8/26/04
1294 Lake Louise (No.75) -- 8/27/04
1295 Lake Louise with streak (No.76) -- 8/27/04
1296-1297 Test pictures Illecillewaet Glacier poor -- 8/30/04
1298-1299 Test pictures of Illecillewaet Glacier (No.79) -- 8/3/04
1300-1309 Panorama from Mt. Abbott (No.81,82,83,84,85,86,87,88,89,90) -- 9/l/04
1310 Afton from Abbott (No.91) -- 9/l/04
1311 Mt. Bonney from Mt. Abbott (No.92) -- 9/l/04
1312 Rogers Pass from Mt. Abbott (No.93) -- 9/1/04
1313 Mt. Sir Donald from Mt. Abbott best (No.94) -- 9/l/04
1314 Illecillewaet Glacier & Sir Donald in cloud from Mt. Abbott (No.95) -- 9/l/04
1315 Sir Donald from Mt. Abbott upright (No.96) -- 9/l/04
1316-1317 Sir Donald in cloud from Mt. Abbott (No.97,98) -- 9/l/04
1318-1319 Test Pictures Asulkan Glacier (No.99,100) -- 9/3/04
1320-1322 Panorama from Asulkan Pass (No.101,102,103) -- 9/3/04
1323-1324 Asulkan Pass Panorama without figures (No.105,106) -- 9/3/04
1325-1326 Mt. Dawson from Asulkan Pass (No.107,108) -- 9/3/04
1327-1330 Panorama from Asulkan Pass Long focus (No.109,110,111,112) -- 9/3/04
1331 Mt. Dawson from Asulkan Pass (No.113) -- 9/3/04
1332-1334 Panorama to North from Asulkan Pass (No.114,115,116) -- 9/3/04
1335 [Unidentified kitchen] -- [1904?]
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
Vaux family fonds
Date Range
1905
Reference Code
V653 / NA - 378 to 385, 1336 to 1387
Description Level
4 / Sub-series
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 378 to 385, 1336 to 1387
Date Range
1905
Physical Description
60 photographs : negatives; film, 4x5" and 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF 4x5" NEGATIVES (V653/NA - 378 to 385) :
[Note: Repeat descriptions have been combined by the archivist]
378-385 Opening to cave, river disappearing -- 1905
ITEM LIST OF 6.5x8.5" NEGATIVES (V653/NA - 1336 to 1387):
1336-1337 Waterfall in ice Illecillewaet (No.1,2) -- 1905
1338 Illecillewaet Glacier ice climbing -- 1905
1339 Seracs with figures Illecillewaet Glacier -- 1905
1340 Glacier climbing -- 1905
1341-1342 Serac. Illecillewaet (No.6,7) -- 1905
1343 Crevasses. Glacier -- 1905
1344 Illecillewaet Glacier Crevasses &c (No.9) -- 1905
1345-1346 Test pictures. Asulkan Glacier (No.10,11) -- 1905
1347 Hermit Range from Test Rock Asulkan (No.l2) -- 1905
1348 Abbott & Afton from Test Rock Asulkan (No.13) -- 1905
1349-1353 Asulkan Panorama (No.14,15,16,17,18) -- 1905
1354 Illecillewaet Glacier (No.19) -- 1905
1355 Test Pictures Illecillewaet Glacier (No.20) -- 1905
1356 Illecillewaet from Test Rock Long Focus (No.21) -- 1905
1357 Scenes near cave No good (No.22-23) -- 1905
1358-1360 Panorama above caves (No.24,25,26) -- 1905
1361 Openings to Caves (No.27) -- 1905
1362 Openings to Caves Glacier (No.28) -- 1905
1363-1364 Scenes near cave No good (No.29) -- 1905
1365-1367 Lake Louise (No.32,33,34) -- 1905
1368-1369 Lake Louise (with reflections) (No.35,36) -- 1905
1370 Lake Louise (from end) (No.37) -- 1905
1371-1373 Lake Louise -- 1905
1374 Mt. Lefroy no good (No.43) -- 1905
1375 Lake Louise (upright) good (No.44) -- 1905
1376-1378 Lake O'Hara (panorama) (No.45,46,47) -- 1905
1379 Lake O'Hara in snow (No.48) -- 1905
1380-1382 Lake Annette Paradise Valley Panorama (No.49,50,51) -- 1905
1383 Mt. Pinnacle & Mt. Temple Paradise Valley Panorama (No.52) -- 1905
1384-1385 Mt. Pinnacle & Mt. Temple Paradise Valley Panorama (No.53,54) -- 1905
1386-1387 Goodsir & Runabout -- 10/05
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
Vaux family fonds
Date Range
1906
Reference Code
V653 / NA - 386 to 513, 1388 to 1487
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
V107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 386 to 513, 1388 to 1487
GMD
Photograph
Negative
Date Range
1906
Physical Description
228 photographs : negatives; film, 4x5" and 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF 4x5" NEGATIVES (V653/NA - 386 to 513) :
[Note: Repeat descriptions have been combined by the archivist]
386-392 #1 Penns. Manor -- 7/5/06
393-402 #2 To Takakkaw Fall -- 7/17/06 -- [Takakkaw Falls]
403-412 #4 To Ptarmigan -- 8/2/06 -- [Views pertain to mounted muskox head, Ptarmigan Lake, Ptarmigan Valley, Deception Pass?, unidentified mountain, crevasse, bergschrund]
413-421 #5 To Pipestone Pass -- 8/4/06 -- [Packtrain party at edge of Pipestone River, camp scenes, Mt. Temple from Ptarmigan Valley, Pipestone Pass]
422-425 #6 To Lake Louise and (Yoho?) -- 8/6/06 -- [Views pertain to packtrain, Moar Mtn. from Pipestone River, man with cowl]
426-428 #3 -- 1906 -- [Views pertain to people with cow and party in boat at Lake Louise]
429 [Man with cow at Lake Louise Chalet] -- [1906]
430 [Two women and man with cow at Lake Louise] -- [1906]
431 [Man milking cow at Lake Louise] -- [1906]
432-433 [Boatman at Lake Louise] -- [1906]
434-436 [People in boat at Lake Louise] -- [1906]
437-440 #7 [Men packing horse] -- 1906
441 #7 -- 1906 -- [Takakkaw Falls]
442-443 #7 -- 1906 -- [Twin Falls]
444 #7 -- 1906 -- [Mt. Niles?]
445 [Terminus of Yoho Glacier?] -- 1906
446 [Ice cave at terminus of Yoho Glacier] -- 1906
447 [Two men on horseback at terminus of Yoho Glacier] -- 1906
448 #7 -- 1906 -- [Scree]
449 [Packhorse] -- 1906
450 [Men saddling horse at Field] -- 1906
451 [Camp at foot of Takakkaw Falls] -- 1906
452 [Packtrain at top of Pass] -- 1906
453 [2 people and dog sleeping] -- 1906
454 [Man and woman on glacier] -- 1906
455 [Woman on moraine] -- 1906
456 [Moraine] -- 1906
457 [William & George Vaux Jrs. at edge of crevasse] -- 1906
458 [Crevasses] -- 1906
459 [Man at edge of crevasse] -- 1906
460 [Crevasse] -- 1906
461 [Dog beside stream] -- 1906
462 [Unidentified mountain and stream] -- 1906
463 [Unidentified waterfall] -- 1906
464-465 [Unidentified mountain] -- 1906
466-467 [Unidentified mountains] -- 1906
468 [Packtrain on Pipestone Pass] -- 1906
469 [Man with horses in front of unidentified mountain] -- 1906
470-476 #8 To Laughing Falls -- 1906 -- [Views pertain to packtrain; Laughing Falls; Yoho Glacier and ice cave]
477 Asulkan Burgess Pass #9. To Summit Lake -- 1906 -- [ACC camp at Summit Lake]
478-479 Asulkan Burgess Pass #9. To Summit Lake -- 1906 -- [ACC camp at Summit Lake]
480-481 #3 -- 1906 -- [ACC camp at Summit Lake?]
482-483 Asulkan Burgess Pass #9. To Summit Lake -- 1906 -- [Views pertain to men packing horse at Field; packtrain]
484 [Party of riders preparing to leave Lake Louise Chalet] -- 1906
485-486 Asulkan Burgess Pass #10 -- 1906 -- [Party of riders preparing to depart Lake Louise Chalet; unidentified woman]
487-497 Asulkan Burgess Pass #10. To Asulkan -- 1906 -- [Views pertain to man and woman on glacier; seracs; unidentified mountain/s]
498-508 #11 -- 1906 -- [Views pertain to Tower of Babel and Moraine Lake; Mount Bident and Mount Quadra; Valley of the Ten Peaks; camp scene; alpinists; horses grazing by lake; terminus of Asulkan Glacier; unidentified glacier]
509-513 #3 Paradise Valley -- 9/28/06 -- [Views pertain to alpinists; glacier stream; crevasses]
ITEM LIST OF 6.5x8.5" NEGATIVES (V653/NA - 1388 to 1487) :
1388-1390 Camp at Summit Lake (No.1,2,3) -- 1906
1391-1394 Head of Upper Yoho Panorama (No.4,5,6,7) -- 1906
1395 Upper Yoho Valley with stream in foreground (No.8) -- 1906
1396 Head of Yoho with stream (best) (No.9) -- 1906
1397 Head of Upper Yoho from below camp (No.10) -- 1906
1398 Mt. Niles and Mt. Daly from Upper Yoho (No.11) -- 1906
1399 The Vice-President Upper Yoho (No.12) -- 1906
1400 Head of Upper Yoho from Camp (No.13) -- 1906
1401-1402 Test picture Wapta Glacier (No.14,15) -- 1906
1403-1405 Ice Arch Wapta Glacier (No.16,17,18) -- 1906
1406 Wapta Glacier (end) wide angle (No.19) -- 1906
1407-1409 Wapta Glacier Panorama (No.20,21,22) -- 1906
1410 Mt. Stephen from foot of Wapta Glacier (No.24) -- 1906
1411 Mt. Stephen from foot of Wapta Glacier (best) (No.25) -- 1906
1412-1413 Forefoot of Wapta Glacier (No.26,27) -- 1906
1414 Yoho Glacier (No.28) -- 1906
1415 Wapta Glacier (No.29) -- 1906
1416-1425 Laughing Falls (No.30,31,32,33?,34,35,36,37,38,39) -- 1906
1426-1430 Takakkaw Fall (No.40,41,42,43,44) -- 1906
1431-1434 Head of Valley above the Caves Panorama (No.45,46,47,48) -- 1906
1435-1437 Sir Donald from above Caves (No.49,50,51) -- 1906
1438-1439 Old Point Comfort looking toward Illecillewaet Glacier Panorama (No.52,53) -- 1906 -- [#52 with Charles Deutschman]
1440 Stream going into the caves (No.54) -- 1906
1441 Sir Donald & Illecillewaet Glacier from Natural Bridge (No.55) -- 1906
1442 Looking out of the Cave (No.56) -- 1906
1443 Test pictures of Asulkan Glacier (No.58) -- 1906
1444,1446,1447 Test pictures of Illecillewaet Glacier (No.59,61,62) --1906
1445 Test picture Glacier (No.60) -- 1906
1448-1450 Panorama Head of Paradise Valley (No.63,64,65) -- 1906
1451 Hungabee from Paradise Valley (No.66) -- 1906
1452-1459 Pan from Horseshoe Glacier in Paradise Valley (No.67,68,69,70,71,72,73) -- 1906
1460-1461 On the Horseshoe Glacier (No.75,76) -- 1906
1462-1463 No.6 Temple Hungabee Aberdeen Group & Lefroy from entrance to Ptarmigan Valley (No.77,78) -- 1906
1464 Panorama Ptarmigan Lake & Mt. Douglas (poor) (No.79) -- 1906
1465 Panorama (Poor) Ptarmigan Lake & Mt. Douglass (No.80) -- 1906
1466 Mt. Temple in cloud from near Ptarmigan Lake (No.81) -- 1906
1467 Mt. Temple in cloud (poor) (No.82) -- 1906
1468-1469 Lone Tree Lake & Mt. Richardson Panorama (No.83,84) -- 1906
1470 Panorama Mt. Douglass & Lower Ptarmigan Lake (No.85) -- 1906
1471 Mt. Douglass & Lower Ptarmigan Lake (No.86) -- 1906
1472-1473 Storm Mtn. Upper Ptarmigan Lake & Ptarmigan Mtn. to Bow Range Panorama (No.87,88) -- 1906
1474 Mt. Richardson Lone Tree & Cliff Lakes & Little Pipestone Valley Panorama (No.89) -- 1906
1475-1476 Mt. Richardson Lone Tree & Cliff Lakes & Little Pipestone Valley Panorama (No.90,92) -- 1906
1477 Mt. Richardson 2nd Peak from Camp on Little Pipestone (No.92) -- 1906
1478 Mt. Molar from Little Pipestone (No.93) -- 1906
1479-1481 South from Pipestone Panorama (No.94,95,96) -- 1906
1482-1485 Sifleur Valley looking north from Pipestone Pass (No.97,98,99,100) -- 1906
1486-1487 Lake Louise Chalet (No.101,102) -- 1906
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
Vaux family fonds
Date Range
1907
Reference Code
V653 / NA - 514 to 585, 1488 to 1566
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 514 to 585, 1488 to 1566
GMD
Photograph
Negative
Date Range
1907
Physical Description
151 photographs : negatives; film, 4x5" and 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF 4x5" NEGATIVES (V653/NA - 514 to 585) :
514-517 Yoho #1 -- 1907 -- [Views pertain to people on moraine and terminus of Yoho Glacier]
518-535 Yoho #2 -- 1907 -- [Views pertain to Yoho Glacier, including terminus, alpinists; horses and riders; streams; moraine; Mary Vaux] -- 1907
536-537 #3 Paradise Valley -- 1907 -- [Lake Louise from toe of Victoria Glacier]
538-548 #4 Lake O'Hara -- 1907 -- [Views pertain to Lake Agnes, the Devil's Thumb, Lake Louise Chalet, camp scenes, Mary J. Vaux]
549-561 #5 Spray Lake -- 1907 -- [Views pertain to George Shouldice, R. E. Campbell, Mary J. Vaux; pack trip and camp; Mount Assiniboine; unidentified scenes]
562-563, 565-568 To Assiniboine -- 1907 -- [Views pertain to Mount Assiniboine, Mary J. Vaux, pack trip]
564 #5 Spray Lake -- 1907 -- [Packtrain party]
569-580 #7 At Assiniboine -- 1907 -- [Views pertain to Mount Assiniboine (570,571,573-575); Mount Magog (577); Naiset Point and Mount Terrapin (578); Wonder Peak and The Towers (579)]
581-585 #8 At Assiniboine -- 1907 -- [Views pertain to Mount Assiniboine (583-585) and area]
ITEM LIST OF 6.5x8.5" NEGATIVES (V653/NA - 1488 to 1566) :
1488-1492 Panorama A from head of Paradise Valley (No.1,2,3,4,5) -- 1907
1493 Panorama A Paradise Valley (No.6) -- 1907
1494-1500 Panorama A from head of Paradise Valley (No.7,8,9,10,11,12,13) -- 1907
1501 Panorama A (No.14) -- 1907
1502-1507 Panorama B Paradise Valley (No.15,16,17,18,19,20) -- 1907
1508-1512 Panorama C from Little Beehive (No.21,22,23,24,25) -- 1907
1513-1514 Lefroy &c. from Little Beehive (No.26,27) -- 1907
1515-1517 Panorama D Bow Valley from Little Beehive Poor (No.28) -- 1907
1518 Lake Louise & Chalet from Little Beehive (No.31) -- 1907
1519-1520 Camp at Lake O'Hara (No.32,33) -- 1907
1521 Lefroy &c from camp Lake O'Hara (No.34) -- 1907
1522 Lake O'Hara (No.35) -- 1907
1523 Opabin Pass from Lake O'Hara (No.36) -- 1907
1524-1526 First view of Assiniboine (No.37,38,39) -- 1907
1527 Assiniboine from camp (No.40) -- 1907
1528-1532 Assiniboine Panorama F (No.41,42,43,44,45) -- 1907
1533 Assiniboine. May be used in Panorama F (No.46) -- 1907
1534 Assiniboine from camp (No.47) -- 1907
1535 Assiniboine from camp Finest (?) (No.48) -- 1907
1536-1539 ssiniboine from camp Panorama G (No.49,50,51,52) -- 1907
1540-1541 Assiniboine from near head of valley (No.53,54) -- 1907
1542-1543 Panorama H Lake Aline (No.55,56) -- 1907
1544-1548 Panorama J Assiniboine (No.57,58,59,60,61) -- 1907
1549-1553 Assiniboine (No.62,63,64,65,66) -- 1907
1554-1560 Panorama K Long focus, Assiniboine (No.67,68,69,70,71,72,73) -- 1907
1561 Assiniboine (No.74) -- 1907
1562-1564 Test picture, Illecillewaet Glacier (No.75,76,77) -- 1907
1565-1566 Panorama L Illecillewaet Glacier (No.79,80) -- 1907
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
Vaux family fonds
Date Range
1909
Reference Code
V653 / NA - 586 to 623, 1567 to 1633
Description Level
4 / Sub-series
GMD
Photograph
Negative
Part Of
Vaux family fonds
Description Level
4 / Sub-series
Fonds Number
M107/V653
Series
I. Photography
Sous-Fonds
V653
Reference Code
V653 / NA - 586 to 623, 1567 to 1633
GMD
Photograph
Negative
Date Range
1909
Physical Description
105 photographs : negatives; film, 4x5" and 6.5x8.5"
Access Restrictions
Access by appointment only
Title Source
Title based on contents of file
Content Details
ITEM LIST OF 4x5" NEGATIVES (V653/NA - 586 to 623) :
[Note: Repeat descriptions have been combined by the archivist]
586-623 Canadian Pacific trip -- 8/1909 -- [Views pertain to Montreal? (586); Winnipeg? (587); Mount Tuzo and Mount Deltaform (588); pack trip; avalanche (592,593); Alpine Club camp at Lake O'Hara (595-598); glacier; Mount Balfour and Lake Margaret (601-603); Yoho Valley from below Lake Margaret (604); Mount Daly, Mount Niles and Daly Glacier (605); Daly Glacier and Takakkaw Falls? (606); Takakkaw Falls (607); Twin Falls (608,609); Yoho Glacier (610,611,615-617); ice cave at Yoho Glacier (612-614)]; Mt. Sir Donald? (619); unidentified scenes (594,618,620-623)]
ITEM LIST OF 6.5 x 8.5" NEGATIVES (V653/NA - 1567 to 1633) :
1567 Glacier -- 1909
1568-1571 Ice on Illecillewaet Glacier (poor) -- 1909
1572-1575 Glacier -- 1909
1576-1579 Asulkan Glacier Pan -- 1909
1580 Illecillewaet Glacier Pan -- 1909
1581-1585 Panorama from Illecillewaet Glacier -- 1909
1586-1587 Ice panorama Illecillewaet Glacier -- 1909
1588-1589 Ice pinnacle & figure Illecillewaet Glacier -- 1909
1590 Test picture Asulkan Glacier -- 1909
1591-1593 Camp of ACC at Lake O'Hara Pan -- 1909
1594-1595 ACC camp at Lake O'Hara Pan -- 1909
1596-1600 Meadow & ACC camp Lake O'Hara -- 1909
1601-1605 Victoria Hungabee etc. from (meadow?) above Lake O'Hara -- 1909
1606-1608 Hungabee and Victoria from (meadow?) above Lake O'Hara -- 1909
1609-1615 Field Hill -- 1909
1616 Mt. Stephen from meadow on road to Yoho Valley (storm clouds) 1909
1617-1620 Takakkaw Falls poor (No.7,8,9,10) -- 1909
1621 Chalet Lake Louise -- 1909
1622 Lake Louise Chalet -- 1909
1623 Chalet from across Lake Louise -- 1909
1624 Looking up Abbott Pass (poorest) -- 1909
1625 Abbott Pass -- 1909
1626-1629 Lake Louise -- 1909
1630-1632 Lake Louise panorama -- 1909
1633 Lake Louise & Chalet from Victoria Glacier -- 1909
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
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.

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.

Letters to Norman Luxton

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

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21778
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: B-Bo B. F. Goodrich Rubber Company of Canada Limited 1942 B., F. J. 1933 B. H. Blackwell Limited 1949 B. Pasquale Company 1944 Babbitt, B. E. 1951 Babcock, W. H. 1911 Bacon, J. Earle 1927 Bacon, J. S. 1955 Bacon, Marie 1907 Badcock, A. G. 1944 Badger, M. 1940 Badger, Madelaine 1939 Bagcraft 1954 Bailey Brothers 1911 Bailey, C. S. 1937, 1938 Bailey, C. S. 1939 Bailey, Harold W. 1942 Bailey, (Mrs) George 1911 Bailey, Percy (T.) 1960 Bain, A. D. 1936 [Bain?], Dan 1936 Bain, Donald H. 1927, 1928, 1931, 1937, 1939,1940, 1946-1949 Bains, J. S. 1928 Bainum, George W. 1950 Bair, George 1920 Baker, Asa M. 1939 Baker, C. F. 1920, 1921, 1922 Baker, C. J. 1916 Baker, C. M. 1933-1936 Baker, Charles H. 1913 Baker, F. 1907 Baker, H. J. 1910, 1911 Baker, S. H. 1908-1911, 1913-1915 Baker, (Sargeant) E. G. 1933 Baker, W. S. 1916 Balderson, T. W. 1917, 1929, 1931, 1942 Balderston, Stella M. 1955 Balderston, T. W. 1938 Balderston, T. W. 1938 Balderston, William 1953, 1954, 1955 Baldwin, A. 1912 Baldwin, L. R. 1931 Baldwin, Rodger 1911 Balfour, H. E. 1937, 1938 Balfour, Sigurd G. 1938 Balkind, M. 1939 Ball, Victor 1938-1942, 1946 Balla, Keno 1938 Ballard, B. 1932 Ballard, Clara 1932 Ballard, E. 1908 Ballard, Jack 1915, 1924, 1925, 1926, 1928, 1936 Ballard, (Mrs) Jack 1922, 1932 Balmanno, Jack H. 1954 Possibly "Jack H. Balmanns" Bamford, H. G. 1928 Bancroft, Michael 1959 Band, Barbara 1942 Band, Helen (E. or G.?) 1950, 1952, 1957 Banff Advisory Council 1953, 1958 Banff Advisory Council 1960 Banff Canadian Club 1960 Banff Chairlift Corporation Limited 1955, 1957 Banff Chamber of Commerce 1958-1960 Banff Chamber of Commerce, Winter Carnival Committee 1958 Banff Christmas Seals Committee 1946-1949 Banff Construction 1954 Banff Crag and Canyon 1960 Banff Curling Club 1941, 1956-1958 Banff Float Committee 1950 Banff Floral 1960 Banff General Agencies 1945, 1949 Banff Indian Days Committee 1936, 1938, 1940, 1941, 1946, 1947, 1959 a.k.a. "Indian Days Committee", "Banff Indian Days" or "Indian Days" Banff Motor Company 1940 Banff National Park Board of Trade 1938 Banff National Park Chamber of Commerce 1955, 1956 Banff. Postmaster 1957 Banff Retail Merchants' Association 1941 Banff School District Number 102 1941, 1942, 1944, 1953, 1955, 1957, 1960 a.k.a. "Banff School District" Banff Springs Hotel 1939 Banff Springs Hotel Recreation Club 1951 Banff Transport 1946 Banff Volunteer Fire Brigade 1954 Banff Winter Carnival Committee 1940, 1950, 1952-1955, 1957 a.k.a. "Banff Winter Carnival" Bank of Montreal 1943 Banks, C. A. 1937 Banks, Richard C. 1960 Bannerman, Edna 1957 Bannerman, F. 1905 Baptie, J. M. 1944 Baptie, Marion 1944 Baptie, Marshall 1933 Baptiste, Enoch 1945 Baptiste, Irene 1956 Barager, M. E. Barager, (Mrs.) M. E. 1959 Barbeau, C. M. 1923, 1924, 1926, 1927, 1928 Barbeau, Marius 1956-1958 Barber, Fred 1939 [Barber?], [Guy?] 1936 [Barbet?], [H.?] I. 1935 Barker, (Mrs) Charles 1907 Barker, R. L. 1933 Barkley, W. H. 1949 Barlett, A. Eugene 1909 Barlow, Francis 1952 Barnes Electric Company 1933 Barnes, F. M. 1964 Barnes, Florilla M. 1957 Barnes, H. T. 1932 Barnes, Harry 1928 Barnes, Harry T. 1940, 1941, 1942 Barnes, S. D. 1908 Barnes, Stanley 1934 Barnetson, J. 1928 Barr, George 1948 Barrett, J. D. S. 1928 Barrett, L. R. 1905, 1907, 1908 Barrett, Michael 1939 Barrick, H. L. 1958 Barrick, Maurine 1955 Barron, A. L. 1930, 1931 Barry, T. E. 1948, 1949 Barthrop, Anne M. 1959 Bartlett, A. 1911 Bartley, H. 1954 Barton, Alfred E. 1913 Barton, Arthur 1905 Barton, Francis M. 1937, 1949 a.k.a. Mrs. Percy Barton Barton, Frank 1910 Barton, Guy 1930 Barton, Percy 1908-1910, 1930-1932, 1935, 1936, 1937?, 1944?, 1947? May sign "Percy" Barwis, W. B. 1907 Bassett, F. 1929 Bassett, Vera R. 1941 Bastien, A. 1919, 1920 Bastien, Bear 1946 Bastien Brothers 1932 Bastien, M. E. 1932 Bate, A. C. 1911, 1912 Bates, George D. 1931 Bateson, Jm. Jr. 1911 Battersby, Bertha 1916 Bauer, Eddie 1938 Bawden, J. W. 1935 Baxter, Adeline 1908 Bayley, William 1911 Baynes, Ernest Harold 1909 Beach, George A. 1946 Beach, T. H. 1911 Bean, David 1946 Bean, (Mrs) George 1960 Bean, P. E. 1910 Bearspaw, David 1912, 1921, 1927, 1929, 1934-1937, 1940, 1943, 1952, 1956 a.k.a. "Chief David Bearspaw" Bearspaw, Hanson 1952 Bearspaw, Johnnie 1957 Bearspaw, Johnny (John) 1936, 1937, 1949, 1952 Bearspaw, King 1940 Beasly, Calvert M. 1954 Beason, K. E. 1905 Beaton, J. M. 1912 Beatson, Fred 1938 Beattie, Bruce 1953 Beattie, F. A. 1925 Beattie, James 1908 Beattie, Tom 1920 Beatty Brothers Limited 1932, 1933 Beatty, H. C. 1928 Beatty Washer Store 1932 Beauregard Fur Corporation Limited 1954 The Beaver 1932, 1959 a.k.a. The Beaver Magazine Beaver, Morley 1925, 1930-1932, 1946-1947 Beaver, (Mrs) Morley 1939 Jean Beaver Beaver, Paul 1954 Beck, Florence 1942 Beck, H. M. 1911, 1912, 1913, 1915, 1917, 1941 Becker, Harry 1911 Becker, R. C. 1908, 1927 Becker, S. J. 1949 Becker, W. Fay 1931, 1937 Beclger, W. Jay 1931 Bedard, W. H. 1910, 1911, 1912 Bedell, M. B. 1905 Bedson, K. C. 1905 Beeman, W. G. 1948 Beeshy, M. I. 1949 Befus, Harry 1954 Begg, R. K. 1941 Beil, Charles 1936, 1950 a.k.a. "Charlie Beil" Beil, Charles A. 1954 [Beil], Olive [Beil], Charlie 1950 [Beil?], Olive 1955 Beketov, N. A. 1938 Bell and Company Insurance Underwriters 1953 Bell, Anne 1949 Bell Burkholder, Emma 1935 Bell, Eddie 1950 Bell, G. M. 1950 Bell, H. 1910 Bell, Harry W. 1949 Bell, Jim 1942 Bell, Mary M. 1913 Bell, N. 1907 Bell, W. E. 1932 Bell, Winthrop 1959 Bella, J. W. 1944 Bella, (Mrs) J. W. 1943 a.k.a. signed "Mrs. Bell" Bella, Nellie 1946 Beltz, Ed 1955 Benaglia, A. 1920 [Benbow, C. S.?] 1954 Bender, E. N. 1910 Benedict-Proctor Manufacturing Company Limited 1935 Benger, F. 1946 Benjamin, H. A. 1912, 1913 Benjamin, Jonas 1927, 1928 Benjamin, Libby 1957, 1958, 1960 May also be spelled "Libey" Benjamin, (Mrs) J. 1931 Bennet, Henry & Co. 1909 Bennett and White Construction Company Limited 1932, 1938, 1946 Bennett, Bill 1956 Bennett, Hannah Bennett, Sanford 1935 Bennett, J. G. 1919, 1932 Bennett, Maggie 1905 Bennett, R. B. 1903, 1914, 1918, 1922, 1925, 1926, 1928, 1930, 1937, 1938 Bennett, W. W. 1919 Bentley, Theo 1945 Bepler, Herbert 1955 Bereton, Jack 1916 Berg, J. L. 1909 Bergenhaur, (Mrs) Peter 1935 Bergenhaur, Peter 1935 Berkner, A. 1946 Bernard, Bernard 1907, 1908 Bernard, Denise 1952 Bernard, (Miss) 1948 Bernet-Rollande, (Rev) E. 1951 Berry, F. H. 1907 Berry, J. R. 1941 Berryman, A. M. 1943, 1945 Berseton, David L. 1912 [?], Bert 1937 Berton, Pierre 1953 Berwick, E. W. H. 1948 Bessette, L. E. 1927 Best, T. D. 1937 Beste, August 1910 Betts, Clive 1945 Betts, D. C. 1919, 1920, 1925 Betts, Mary 1950 Betts, S. C. 1946 Betts, Sid 1950 Betts, W. A. 1955 Beubaur, D. J. 1907, 1908, 1909 Beuson, Marjorie 1911 Bevan, George A. 1907 Bevan, R. F. (Daisy) 1931 Bevel, J. H. 1949 Big Bear, (Chief) Joe 1945, 1952, 1958, [1959] Bigelow, H. A. 1908 Bigg, Eleanor A. 1942 Bigger, (Mrs) William 1913 Biggs, M. F. 1908 Bighorn Trading Company Limited 1932, 1936, 1940, 1942-1944, 1946, 1947 Bigstoney, Amos 1912 Bigstoney, David 1931 [?], Bill 1932, 1937 [?] Bill 1958, 1960, 1961 Possibly William (Bill) Luxton Bill, Allen H. 1943-1949, 1951, 1954, 1957, 1958, 1960, [1960] a.k.a. "Allen Bill", "A. H. Bill", "Allen B." or "Allen" Bill, Hortense 1949 Bill, W. D. 1946 Billings, H. H. 1957 Billy Smart's New World Circus Limited 1954 Bilyea, Leila 1940 Bing, Walter G. 1952 Bingham Display Supplies Limited 1958 Birch, A. G. 1937 Birch, D. C. 1949 [?], Bird 1948 Birdsong, A. C. 1958 Birdstone, Al 1946, 1947 Birdstone, Lucy 1951 Birdstone, Madeleine 1948 Birdstone, (Mrs) A. 1951 Birdstone, (Mrs) Zachary 1948 Birkinshaw, Susan M. 1956 Birney, W. G. 1912 Birney, Walter G. 1953 Birt, B. D. 1915, 1919 Bishop, R. D. 1929 Biss, (Mrs) W. M. 1946, 1947 Bissell, C. A. 1910 Bitterman, W. 1945 Black, B. H. 1954 Black, D. E. 1908, 1929 Black, H. V. 1946, 1947 Blackey, J. H. 1927-1929, 1931, 1932 Blackley, Bernice 1950, 1955 (Whiteside) Blackley, Bonnie Lee 1957-1960 Blackman, Bob 1949 Blackwell, G. 1939 Blackwood, L. A. 1910 Blaisdell, Polly 1941 Blake, Maxine 1952, 1953 Blakley, Jessie 1945 Blaseckie, C. 1959 Blazier, C. J. 1903-1914, 1929 Bletcher, G. F. 1951 Bloch, E. 1927 Blodgett, H. A. 1948 Blow, Don 1932, 1934 May sign "Don" Blow, E. A. 1912, 1927, 1928, 1931 Blow, Harry 1937, 1938 Blow, Jane 1954 Blue Cloud, Chief 1946, 1947 Blue Quills School 1951 Boasten, Fred T. 1932 [?], Bob 1932, 1933, 1936, 1942 Possibly Bob Laporte? Boden, Oscar 1905-1914, 1917, 1919 Bogardus, John 1910 Bogstory, Jonas 1908 [Bohomolee?, A.?] 1959 Boirer, Joe 1913 [Bolander?], Jack 1954 Bolton, N. A. 1917 Bomford, S. 1919 Bond, Alan K. 1951 Bond, George B. R. 1913 Bond, L. W. 1945 Bond, William A. 1959 Bonertz, (Mrs) Cyril 1952 Bonser, E. A. 1907 Bonser, Horace 1927 Book Mart 1939 Boomhower, Novice E. 1928 Boone and Crockett Club 1949-1952, 1954, 1955 Boot, Lilian E. 1957 Boote, Walter 1949 Booth, George 1916 Boronda, Drew 1957 Borrowman, D. 1920 Boswell, C. H. 1909, 1910, 1911 Bottomley, E. 1928 Boucher, G. H. 1928 Boudreau, (Mrs) Otto 1930, 1931, 1932 Boultbue, E. K. 1907 Bourdeau, J. 1907, 1908 Bourindt, Elsie 1927 Bow Garage 1939 Bow Valley Kennels 1946, 1947 Bowden, E. E. 1909 Bowden, J. W. 1932 Bowden, T. [N?] 1936 Bowden, Tomas Nicholos 1946 Bowden, W. W. 1943 Bower, J. 1907, 1912, 1916, 1926 Bowers, (Mrs) W. G. 1956 Bowes, D. 1909 Bowes, V. A. 1932 Bowind, Elsie 1929 Bowker, P. 1949 Bowlen, J. J. 1936 Bowler, Frank 1907, 1908 Bowman, Basil 1946, 1947 Bowman, John 1951 Bowman, Suzanne 1946, 1947 Bown, Elizabeth A. Q. 1942 Boy Scouts Association 1946, 1947 Boyce, J. A. 1912 Boyce, J. W. 1916 Boyce, Jim 1937, 1941 Boyd, S. H. 1914 [?], Boyda 1938, 1945 May also be signed "Me" Boyles, Thomas J. 1944
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21779
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: C-Ce C. C. Snowdon Limited 1960 [?], C. E. 1932 C. F. Down Company 1939 C F R N 1942 C. M. Russell Gallery 1957, 1961 [?], C. S. W.? 1956 Cadenhead, J. 1928, 1929 Possible "Cadeuhead" Caffing, Claud 1914 Cahill, Jack 1933, 1941 The Cahoon, Cardston, Alberta nd Cahoon, M. D. 1954 Cahoon, Sam 1958, 1959 Cain, Bill 1933 Cairns, (Dr) T. F. 1938 Cairns, J. W. A. 1912 Cairns, Jack 1943 Caissie, Germaine 1933 Calbrico Petroleums Limited 1951, 1952 Caldwell, Lyle 1930 Calf Robe, Ben 1955, 1956 Calfchild, E. 1943 Calgary and District Lawn Bowling Association 1945 Calgary Artificial Limb Factory 1948 Calgary Associate Clinic 1946, 1952 Calgary Associate Clinic 1951 Calgary Board of Trade 1932-1934, 1937, 1938, 1940-1942, 1944-1949 Calgary Board of Trade 1937 Calgary Brewing and Malting Company Limited 1933, 1934, 1942, 1945-1949, 1953, 1956,1958, 1960 Calgary Brewing and Malting Company Limited 1948 Calgary Chamber of Commerce 1950-1957, 1959, 1960 Calgary Clothing Company 1932, 1935, 1938-1941, 1948 Calgary Exhibition and Stampede 1912-1960, 1962 See also the following names: Baker, C. M.; Christie, N. J.; Dillon, J. M.; Gibson, W. N.; Richardson, E. L.; Smart, Calgary Fish and Game Association 1940-1942, 1944, 1949, 1950, 1952 Calgary Gun Club 1932-1937, 1939-1941, 1943, 1946, 1948-1950 Calgary Herald 1933, 1935, 1938, 1939, 1941, 1942, 1946, 1948, 1954, 1957, 1958 Calgary Iron Works Limited 1937 Calgary, Office of the City Clerk 1955 Calgary Power Ltd. 1932, 1946, 1947, 1952-1954, 195-, 1960 a.k.a. "Calgary Power Company Limited" Calgary Radio and Gramophone Repair 1933 Calgary Roofing Company 1951 Calgary Stamp and Stencil 1960 Calgary Tent and Awning Limited 1958 Calgary Tuberculosis Association 1933 Calgary Typewriter and Office Supply Company Limited [1960] Calgary Typographical Union Number 449 1944 Calgary-West Conservative Association 1940 Calgary Zoological Society 1937, 1938, 1941 a.k.a. "Calgary Zoological Society and Natural History Garden" Calladay, George M. 1911, 1913 Camelos, John 1929, 1930, 1931 Cameron, Bill 1943, 1946, 1947 Cameron, Bruce 1913 Cameron, C. H. M. 1920 Cameron, Donald 1959 Cameron, J. M. 1927 Cameron, W. B. 1941-1950 Campbell and Hillier Limited 1938, 1941 Campbell, D. A. 1911, 1912 Campbell, D. W. 1908, 1909, 1910 Campbell, Dan E. C. 1945-1956, 1958, 1960 Campbell, David A. 1933, 1934, 1936 Campbell, Donald Hugh 1932 a.k.a. "Hugh Cameron"? Campbell Floral 1948, 1953 Campbell, Hugh 1929, 1940 a.k.a. "Donald Hugh Cameron"? Campbell, J. C. 1933, 1934 Campbell, J. H. 1939, 1948 [Campbell, J. H.?] Hughie 1945, 1946, 1947, 1952 Campbell, Jessie M. 1934 Campbell-Mannix Companies 1946 Campbell, Marjorie 1951 Campbell & Miller 1911 Campbell, (Mrs) C. H. 1942 Campbell, (Mrs) H. 1916 Campbell, Robert D. 1957 Campbell, T. 1962 Campbell, Theodora (Theo) 1934, 1935, 1943 Campbell, W. M. 1930 Campbell, William 1905 Campbell, Woodworth 1930, 1931, 1935, 1937, 1939, 1942 May also sign as "Woodie" Canada. Army Service Forces, Headquarters 1944 Canada. Canada Customs 1936 Canada. Commissioner of Patents 1945 Canada Creosoting Company Limited 1939, 1952 Canada. Customs and Excise 1945 Canada. Customs Entry for Home Consumption 1939, 1941 Canada. Customs, Export and Entry 1942, 1946, 1947, 1951, 1952 a.k.a. "Canada. Customs Export Entry" Canada. Department of Agriculture, Destructive Insect and Pest Advisory Board 1937 Canada. Department of Agriculture, Health of Animals Division 1941, 1943, 1957 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1951-1956, 1958 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1952 Canada. Department of Indian Affairs 1937 Canada. Department of Labour 1949 Canada. Department of Lands and Mines 1945 Canada. Department of Mines and Resource, Lands Parks and Forests Branch 1942 Canada. Department of Mines and Resources 1937, 1938, 1942, 1945, 1946, 1948 Canada. Department of Mines and Resources 1941 Canada. Department of Mines and Resources, Immigration Branch 1946 Canada. Department of Mines and Resources, Indian Affairs Branch 1940, 1941, 1942, 1944, 1945, 1949, 1950 Canada. Department of Mines and Resources, Inspector of Indian Agencies 1946-1948 Canada. Department of Mines and Resources, Lands Parks and Forests Branch 1939, 1940, 1941, 1943, 1944, 1946-1949 Canada. Department of Mines and Resources, Office of the Indian Agent 1939, 1949 Canada. Department of Mines and Resources, Welfare and Training Service 1938, 1939, 1943-1947 Also "Canada. Welfare and Training Service" Canada. Department of Munitions and Supply 1943, 1945 Canada. Department of National Health and Welfare, Old Age Security Division 1954, [1960] Canada. Department of National Revenue 1933, 1935, 1937, 1943, 1952, 1960 Canada. Department of Northern Affairs and National Resources, Canadian Wildlife Service 1957 Canada. Department of Northern Affairs and National Resources, National Museum of Canada 1956 Canada. Department of Northern Affairs and National Resources, National Parks 1955-1959, 1961 Also "National Parks and Historic Sites Services", "National Parks Branch" or "National Parks Service" Canada. Department of Northern Affairs and National Resources, Northern Administration and Lands Branch 1957 Canada. Department of Resources and Development 1953 Canada. Department of Resources and Development, Development Services Branch 1950, 1951, 1953 Canada. Department of Resources and Development, National Parks Branch 1951, 1952, 1954 Canada. Department of Trade and Commerce, Commercial Intelligence Service 1946 Canada. Department of Trade and Commerce, Dominion Bureau of Statistics 1952, 1957 Canada. Department of Trade and Commerce, Foreign Trade Service 1946, 1947, 1951, 1959 Canada. Department of Veterans Affairs, Treasury Office 1958 Canada. Dominion Bureau of Statistics 1933, 1941 Canada. Dominion Wildlife Service 1948 Canada. Excise and Duty 1943 Canada. Foreign Trade Service 1952 Canada. House of Commons 1937, 1942, 1943, 1950 1950 letter signe "A. L. Smith" Canada. Inspector of Indian Agencies 1938 Canada. Inter-Departmental Committee on Canadian Homecrafts 1943 Canada. Minister of Finance 1941 Canada. Minister of Mines and Resources 1949 Canada. National Film Board 1946, 1947 Canada. National Revenue, Customs and Excise 1937, 1943, 1944, 1953-1955, 1959 Also "Customs and Excise Division" or "Excise Division" Canada. Office of District Director of Postal Services 1938, 1942 Canada. Office of the Indian Agent 1938 Canada Packers Limited 1949 Canada. Rentals Administration, Wartime Prices and Trade Board 1942 Canada Roof Products Limited 1940 Canada. Soldier Settlement and Veterans' Land Act 1946, 1947, 1949 Canada. The Wartime Prices and Trading Board 1944 Canada. Trade and Commerce, Foreign Trade Service 1946 Canada Trust Company 1961, 1962 Canada Underwriter 1941 Canada. Unemployment Insurance Commission 1941, 1951, 1953, 1954, 1956 Canada. Unemployment Insurance Commission 1954 Canadian Authors Association 1951 Canadian Bank of Commerce 1938, 1946, 1947 Canadian Bar Association, Civil Liberties Section, Report of Committee on Legal Status and Civil Rights of the Canadian Indians 1956 Canadian Business 1938, 1939, 1941 Canadian Camera Specialities Limited 1948 Canadian Cattleman 1949 Canadian Cattlemen [1960] Canadian Cattlemen Magazine 1951 Canadian Club of Calgary 1950, 1956 Canadian Commercial Corporation 1946, 1947 The Canadian Consumer Magazine 1946 Canadian Credit Men's Trust Association Limited 1934, 1937 Canadian Feed Manufacturers' Association 1948 Canadian Flour and Feed 1935 Canadian Forestry Association 1948 Canadian Freightways Limited 1953 Canadian General Electric Company 1949 Canadian Geographical Society 1956 Canadian Handicrafts Guild, Calgary Branch 1955 Canadian Industries Limited 1934, 1937, 1942, 1945-1947, 1958 Canadian Insurance Group 1960 Canadian Junior Red Cross 1958 Canadian Legion Banff Branch Number 26 1950, 1957 a.k.a. "Canadian Legion, Branch 26" Canadian Medical Institute 1932, 1938, 1941 Canadian Museums Association 1954-1956 Canadian National Committee of the International Council of Museums 1955 Canadian National Parks Association 1932, 1937 Canadian Pacific Express Company 1939, 1951, 1955, 1956 Canadian Pacific Hotels 1946 Canadian Pacific Railway Company 1932, 1935, 1942-1946, 1959 Canadian Pacific Railway Company 1937 Canadian Pacific Railway Company 1938 Canadian Pacific Railway Company 1939 Canadian Pacific Railway Company, Chief of Motive Power and Rolling Stock 1949 Canadian Pacific Railway Company, City Passenger Agent 1953 Canadian Pacific Railway Company, Department of Natural Resources 1946, 1947 Canadian Pacific Railway Company, Department of Public Relations 1946, 1948, 1953 Canadian Post Card Company 1939, 1959 Canadian Press 1960 Canadian Red Cross Society 1941, 1953 Canadian Red Cross Society, Alberta Division 1949 Canadian Resins and Chemicals Limited 1946 Canadian Tourist Association 1959, 196- Canadian Underwriters' Association 1959, 1960 Canadian Underwriters' Association 1960 Canadian Weekly Newspaper Association 1957 Canadian Western Natural Gas Company 1954, 1959 Candell, A. E. 1906, 1908 Candy, W. 1933, 1934 Canelos, John 1933 Canelos, Mary 1932 Canelos, (Mrs) J. 1928 Canmore Mines Limited 1948 Canvasback Club 1948, 1949 Capilano Scenic Attractions Limited 1957 Capilo, Louis 1953 Capilo, (Mrs) Dave 1944, 1948, 1949 Capilo, (Mrs) Louie 1945 Capilo, Rosalie 1948 Capital Equipment Company 1951 Capitol Theatre 1942 Card, J. Y. 1940 Cardell, Marion 1913 Cardinal, (Mrs) James 1941, 1942 Cardinal, (Mrs) Joe 1940-1942 Carey, [P. C.?] 1946, 1947 Carle, M. J. 1926, 1928 Carlile and McCarthy Limited 1946, 1949 Carling, F. W. 1912, 1914, 1932 Carling, Fred 1937 Carling, G. B. 1911 Carlson, A. 1936 Carlson, Melva G. 1955 Carlson, O. 1911 Carlyle, T. 1930 Carmany, Ida Mary 1909 Carmichel, A. 1914 Carpenter, C. Mildred 1916 Carpenter, Clara J. 1912, 1917 Carpentier, Edward 1919, 1920, nd Carr, Charles E. 1925 Carr, E. C. 1917 Carr, Gordon E. 1953 Carr, Seth P. H. 1922 Carritt, C. W. 1941, 1942 Carroll, Beatrice 1943 Carruthers, Andrew 1909 Carruthers, G. F. 1910, 1911, 1912 Carstens, Hugo 1911 Carter, C. L. 1913 Carter, E. J. 1910, 1911 Carter, George 1907-1911, 1921 Carter, J. Franklin 1934 Cartwright, Anson H. 1905 Cartwright, B. W. 1953 Cartwright, B. W. 1953 Cartwright, Eleanor A. 1960 Carvanite Products 1946, 1947 Carver, Herbert 1908 Cascade Sheet Metal 1959 Case, Gem 1945 [?], Casey 1932 [?], Casey [?], Marie 1950 Caskey, A. S. 1931 Cassels, M. K. (Marcus) 1949, 1952, 1954 Cassidy, D. 1949 Cassidy, D. E. 1936, 1937 Cassidy, Percy 1908 Cassillis, F. 1923, 1927 Cassin, James 1908 Castigarr, Ada 1908 Castle, Alfred 1948 Castle, N. 1919 [Casugh?], W. H. 1945 Cathcart, Eunice 1956 Cathcart, J. G. (Red) 1936-1939, 1941-1943, 1945-1947, 1949-1953, 1956, 1958, 1959, nd May sign "Red" Cavanaugh, S. A. 1920 Caxton Printers Limited 1949 Central Mortgage and Housing Corporation, Emergency Shelter Administration 1946 Ceutler, F. W. 1920
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21780
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: Ch-Cz Chace, William N. 1956 Chadwick, R. B. 1914 Chaffee, G. E. 1913 Chairmans Sports Committee 1932 Chaloner, E. 1937 Chamandy, Kelly 1951, 1953, 1959 Chamberlan, R. W. 1907 Chambers, Joan 1940 Chambers, (Mrs) William 1912 Champion, (Mrs) R. L. 1956 Chandler, E. P. 1910 Chant, (Dr) R. H. 1958 Chantler, M. G. 1906 Chaplin, C. C. G. [1958] Chapman, H. S. 1913 Chapman, J. Howard 1908, 1909, 1911, 1912 Chappel, J. 1911 [?], Charles 1938 Charles Camsell Indian Hospital 1946, 1947, 1949 [?], Charles (Chas) 1933 Charles Scribner's Sons 1954 [?], Charlie [?], Peggy 1946 Charlie, William 1930 Charlton, H. Phibbs, R. 1942 Charlton, Wesley W. 1944 Charman, J. H. 1909 Chase, Anson Chase, Margaret 1946, 1947 Chase, Margaret 1946, 1948 Chatenay, Henri 1960 Chatfield, Charles E. 1909 Chauncy Wing's Sons 1942 Chayant, Klong 1933 Cherskow, T. 1931 Chesney, [Frank?] 1959 Chessman, Oscar 1957 Chester, T. E. 1936, 1937, 1939 Children's Hospital Aid Society 1953, 1955 Chiniquay, Mary Jane 1954, 1956 Chiniquay, (Mrs) Moses 1954 Chiniquay, Tom 1908 Chinook Building Supplies Limited 1950 Chinook Flying Service Limited 1932 Chipman, H. S. 1902 Chisolm, A. M. 1945 Chown, Janet 1958 Chown, Roy 1940, 1944 Christensen, (Mrs) G. D. 1953 Christianson, M. 1936 Christie, N. J. 1924, 1928, 1932-1934, 1936 Christofferson, Gerda 1940, 1941, 1945, 1948, 1953, 1956 City of Calgary. Office of the City Clerk 1948 City of Calgary. Office of the Waterworks Department 1949 City of Winnipeg. City Solicitor's Office 1953 [?], Clara 1936 Claridge, Ron 1958 Clark, C. 1914 Clark, D. 1914 Clark, D. A. 1908 Clark, Ella E. 1954 Clark, F. M. 1918 Clark, Grant 1936 Clark, James L. 1924, 1929 Clark, S. H. 1936 Clark, W. I. 1956 Clark, W. O. 1931, 1932, 1934, 1935 Clarke, Jack G. 1910, 1914 Clarke, John 1942 Clarke, John Glass 1907 Clarke, John Lee 1913 Clarke, (Pt.) M. H. 1917, 1918 Clarke, S. J. 1905, 1907, 1911, 1914 Clarke, W. J. 1951 Clarke, William R. 1913 Clarkson, H. K. 1936 Clasmann, John W. 1936 Clatworthy and Son Limited 1945-1947 Clay, F. S. 1912 Clayton, J. 1915 Clayton, W. J. 1929 Cleaver, E. C. 1915 Cleaver, H. J. 1942, 1943 Clement, Joseph T. 1943 Clendenin, J. W. 1935 Clewley, Clea. F. 1921 Cliffe, Maballe 1923 Clinte, V. 1920 The Clockery 1949 Clouthieu, Rene 1944 Clyne, Edna 1912 Co-ordinating Council for Crippled Children 1953 Coal Sellers Company Limited 1946 Coast Craft Limited 1955-1958 a.k.a. "Coast Craft" Coast to Coast Stores 1941, 1944 Coats, R. H. 1928 Cobb, Daniel 1908 Cobb, Fredrick P. 1925, 1928 Cobb, I. S. 1920, 1927 Cochand, Emile 1942 Cochrane, Harold 1937 Cochrane, L. M. 1907 Cockburn, J. A. 1907, 1908 Cockerham, (Mr and Mrs) J. E. 1955 Code, A. L. 1946 Code, Edward B. 1914, 1915 Cody, (Dr) M. G. 1933 Coger, (Mrs) 1956 Colby, Everett Charles 1949 Colebough, W. I. 1907 Colebrook, Arthur K. 1938 Coleman, D.C. 1919 Coleman, Flora D. 1954 Coleman, J. R. B. 1953-1956 Coleman, Ruth C. 1951 Coleman, Travers 1944 Colerick, (Mrs) C. H. 1931 [?], Colin 1943 Collector's Book Exchange 1948-1950 College of Physicians and Surgeons 1932 Collett, A. R. 1944 Colley, Annie M. Ethell 1960 Colley, W. H. 1925 Collicut, Frank 1916 Collier, John A. 1946 Collins, Charles 1905 Collins, Frances G. 1928 Collins, M. W. (Mac) 1932 Collins, (Mrs) C. P. 1945 Collins, Robert E. 1929 Collins, T. H. 1914 Collison, Barney W. 1923 Collison, J. J. 1932 Colluis, Frances G. 1914 Colston, W. F. 1927 Colyer, Elizabeth 1944 Elizabeth [Paleuske?] Colyer, Watson and Company Limited 1950 Comer, C. F. 1905 Commercial Tire Limited 1949 Commons, Howard 1907 Compston, Ch. 1958 [Charles?] Comrie and Henderson 1950 [?], Con 1956 Conker, John J. 1932 Connell, Charles 1934 Connelly, J. A. 1911 Conrans, A. Crawford 1908, 1909 Consolidated Mining and Smelting Company of Canada Limited 1939 Consolidated Paint and Varnish Canada Limited 1960 Conway's Limited 1939-1941, 1944, 1946, 1949, 1950, 1953 Coodridge, L. A. 1909 Cook, Eric J. 1948 Cook, Harold J. 1929 Cook, J. A. 1948 Cook, J. R. 1910 Cook, Ted 1911, 1912 Cooke, Ellen 1943 Cooke, Eric 1949 Cooke, M. R. 1944 Cooke, R. M. 1908 Cool, (Mrs) Walter MacDonald 1935 Cool, Theodore H. 1919 Cooling Galleries Limited 1959 Coon, B. T. 1925, 1927, 1928, 1929 Coon, Jean 1952 Cooper, E. H. 1905 Cooper, George B. 1922 Cooper, H. Glen 1946, 1947, 1956, 1959 a.k.a. "H. Glyn Cooper" Cooper, J. S. 1952, 1954 Cooper, (Mrs) J. A. 1907 Cooper, P. 1932 Cooper, W. A. 1907, 1908 Cooperative Fire and Casualty Company 1952, 1953 Cope, Percy W. 1935 Copithorne, Frank 1935, 1943, 1944 May sign "Frank" Copley, E. 1937 Copley, George N. 1946, 1947 Coppock, Kenneth 1949-1953, 1955, 1957, 1958 a.k.a. Kenneth R. Coppock Corbet, (Mrs) J. M. 1907 Corbett, J. J. 1908 Cordes, August 1913 Corless, H. 1944 Corner, R. W. 1915 Corona Hotel 1939 Coronet Magazine 1957 Corson, W. H. 1937 [?], [Cory?] 1935 Cory, W. W. 1915 Costello, R. P. 1928 Coster, Don 1927 Cotterall, Marie 1907 Cottingham, H. R. 1953 Cottingham, W. T. 1907-1911, 1914, 1917, 1918 Cotton, E. J. (Bud) 1959 Cotton, (Mrs) J. E. 1960 Coulter, J. 1905, 1908 Counsell, Duaine 1955 Cousineau, Vic 1954, 1957 Cousins, J. 1912 Cousver, Watson 1910 Cowan, Adeline Cowna, Jack 195- Cowan, Fred 1948 Cowan, H. S. 1916 Cowell, R. M. 1912 Cowichan Leader 1951 Cowie, W. G. 1945 Cown, Crosland and Peacock 1946 Cox, Joseph 1926, 1928 Coysh, R. R. 1937 Coysh, R. R. (Reg?) 1933, 1934, 1935, 1937 a.k.a. "Reg Coysh"? Coze, Saul 1929 Crabbe, (Rev) George A. H. 1932 Crafts, Blanche L. 1907 Craftsman Hardwood Floors Limited 1957 Craig, Andrew M. 1911, 1914 Craig, Fred 1935-1937 Craig, James 1935 Craig Manufacturing Company 1945 Crain, (Mrs) A. W. 1913 Cramer, Elizabeth 1939, 1940 Crandell, E. H. 1907 Crandell, William 1930 Crane, Bill 1920 Crane Limited 1938 Crane, (Mrs) B. E. 1949 Crane, (Mrs) R. W. 1916 Crane, N. 1922 Crang, J. H. 1960 Cranna, W. 1914 Crawford, G. L. 1959 Crawford-Harris Limited 1932 Crawford, J. H. 1949 Crawford, J. S. 1930 Crawford, T. H. 1907 Crawler,(Chief) Hector 1908, 1911, 1912, 1925, 1929, 1930 Crawler, George 1911, 1934, 1938, 1943, 1945-1948, 1951, 1953, 1954 Crawler, Jane 1953, 1955 Crawler, (Mr and Mrs) L. 1951 Crawler, (Mrs) Dave 1956 Crawler, (Mrs) George 1951, 1955, 1956 a.k.a. "Mrs. G. Crawler" Crawler, (Mrs) Lou 1951, 1952 Credit Protectors Limited 1940, 1941 Cresswell, C. G. (Charles) 1943, 1945, 1952 Crest Shop 1940 Cretney, Edward 1943-1945 Crone, W. A. 1915 Crooker, E. M. 1907 Crosby Frisian Fur Company 1938 Crosby, G. E. 1939, 1940 Crosby, L. 1911, 1912 Crosby, L. S. 1946, 1947 Crosby, L. S. 1960 Crosland, Peacock and Company 1953 Cross, A. E. 1908, 1926, 1927, 1928 Cross, C. W. 1913, 1914 Cross, Clifton C. 1948 Cross, D. J. A. 1959 Cross, Eileen 1949 Cross, J. B. 1933-1938, 1942-1944, 1946, 1947, 1949, 1952 May sign "Cross" Cross, John 1953 Cross, (Mrs) J. B. 1935 Cross, T. 1928 Crowchild, David (Dave) 1946, 1948, 1950, 1952, 1954, 1955, 1957, 1958 May sign "Dave" or "David" Crowchild, (Mrs) Dave 1946, 1947, 1954-1957 Crowfoot School 1944, 1945 Crowhurst, Dave 1960 Crown Trust Company 1958 Crown Trust Company 1959 Crown Watch and Jewellery 1955 Crown Zellerback Canada Limited 1957 Crozier, Evelyn 1946 Crueger, M. 1945 Cruickshanks, May V. 1958 Cruikshank, H. S. (Howard) 1932, 1933, 1935, 1937, 1941, 1953 Cruikshank Publications 1949 Crump, N. R. [Buck] 1956 Culley, R. W. 1949 Culnliffe, Berk 1922 Cumming, J. 1910, 1911, 1913 Cumming, M. 1939 Cumming, W. M. 1910, 1912 Cummings, Gordon J. 1948 Cunnigham, F. J. G. 1954 Cunningham, A. B. 1923 Cunningham Drug Stores Limited 1944, 1945 Cunningham, J. A. 1956 Currey, F. E. 1942, 1944 Currey, Jessie N. 1951 Curtis, Betty 1938 May sign "Betty" Curtis Circulation Company 1953 Curtis Publishing Company 1936 Cushing, A. B. 1907, 1908, 1910 Cushing Hiss, Laura 1951 Cushing, W. H. 1907, 1908 Cuthbertson, Geoffrey B. 1955 Cuthbertson, Mary 1955 Cuttell, Colin 1932 Cutterden, Courteny 1924 Cuttle, H. G. 1925, 1926, 1927, 1930 Cyr, [Nap?] 1956 Cyrill Labelle and Company 1943, 1945
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21781
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: D-Do [D?], Frank 1936 D. J. Young Bros. 1907-1911 See also "Young, D. J. Young" Dagg, E. 1907, 1908, 1911, 1912 Daggs, S. W. 1921 Dahlgren, John 1907 Dahm, H. A. 1909 Dailey, Thomas D. 1956 Dailley, Richard D. 1946 Dailley, W. G. B. 1940 Dalton, M. 1910 Damon, C. A. 1905 Danby, F. E. 1910 Daney, S. 1909-1911 Danforth, (Mrs) C. 1951 Danskin, G. F. 1915 Darbey, E. W. 1907-1910, 1912, 1913, 1915, 1919, 1922, 1924, 1927, 1930 Darker, R. A. 1907, 1908, 1909 Darton, Percy 1930 Dauphin, Helen R. 1946 [?], Dave 1946, 1947 Possibly Dave Ross? or Dave McDougall? [?], Dave [?], Muriel 1950 David Bearspaw Day School 1952 Davidson, A. E. 1958 Davidson, Bette 1945 Davidson, James W. 1927 Davidson, S. K. 1908 Davies, B. 1910 Davies, H. E. 1901 Davies, J. E. H. 1926 Davis, Brenda 1933 Davis, E. H. 1931 Davis, Elizabeth 1927 Davis, G. Rider 1951, 1952, 1955 Davis, George D. 1959 Davis, Gordon 1942 Davis, Lee 1954 Davis, N. D. 1925 Davis, Samuel 1907 Davis White Company 1935 Davison, Andrew 1933 Dawson, A. S. 1920 Dawson, J. Moody 1941 Dawson, J. W. 1913, 1915, 1916, 1925 Dawson, L. L. 1911 Dawson, (Mrs) E. 1955 Dawson, (Mrs) J. Moody 1941 Dawxon, R. 1915 Day, A. G. 1938 Day, A. L. 1937 Day, Harry 1946 Day, John F. 1953 Day, R. S. 1909 Dayfoot, C. B. 1908 De Boo, Richard 1950 [de Frils?], Angelica 1956 de Groot, Herman 1934 de la Vergne, C. R. 1942, 1948, 1950 de la Vugne, Gertrude 1939 de Tremaudan, D. F. 1955-1958 Dean, Payne 1930 Dean, William 1912, 1922 Deane, A. C. 1909, 1910 Dearborn, Ned 1908 Dease, W. 1910 DeBarathy, Sidney 1928 Decalcomania Company Limited 1939 Decoin, M. 1938 Dederer, M. 1932 Deegan, E. J. 1934, 1936 Deegan, H. J. (Howard) 1932, 1939-1945 Deegan, J. E. 1920, 1934-1936, 1945 DeHaw, Bill 1952, 1953 Possibly "Bill de Haw" Deisman, W. S. 1927 Deiwit, Mary 1907, 1911 Delahanty, M. P. 1928, 1929 Delcomyn, L. F. 1934 Delcomyn, Louis C. 1933, 1934 Demery, J. 1908 Demore, Sharon 1959 Demosky, M. 1957 DeMott, C. M. 1946, 1957, 1958, [1960] DeMott, C. M. (Jr) 1939 Dempsey, H. A. (Hugh) 1953, 1954, 1958, 1959 Dempster, G. H. L 1958 Dempster, G. H. L. 1958, 1959 Dempster, Maud 1907 Dench of Canada Limited 1940, 1943 Denmark, John M. 1914 Denney, Mae 1911 Dennis, Joe 1945 Dennis, Leon 1909, 1910 Dennis, (Mrs) Joe 1945, 1948 Dennis, (Mrs) Moses 1945, 1949 Denton, C. D. 1909 Department of Northern Affairs and National Resources, National Parks Branch 1960 Derry, Y. 1912 Dersey, Georgie 1915 Detwiler, W. B. 1924 Devenish, A. H. 1928, 1929, 1931 Devin, Stephen B. 1952 Devore, Sharon [1960] Dewar, A. 1946 Dewar, A. D. H. 1909 Dewar, James 1935-1938, 1944 Dewey, E. J. 1907, 1909-1911, 1915, 1919 Dewolfe 1912 Deyell, R. M. 1936, 1937, 1939, 1940, 1945, 1946 Diamond Motor Company Limited 1932-1938, 1940-1942 a.k.a. "The Diamond Motor Car Company Limited" or "The Diamond Motor Company Limited" Diamond, S. 1920 Dichmont, John 1932 Dick, J. W. 1949 Dickinson, (Mrs) T. 1955 Diebolt, Alma 1950 Diegel, R. A. 1951 Diehl, G. A. (Gilbert) 1949 [?], Dieter 1940 Dighton, (Mrs) J. 1960 Dillon, F. M. 1940 Dillon, J. M. 1929, 1935 Diner, D. 1938 Dingle, Dudley 1907 Dingle, George S. 1908 Dingle, J. W. 1907, 1908, 1913 Dingle, Thomas A. 1910 Dingle, W. J. 1945 Dinning, H. H. 1915 Dinning, R. J. 1924, 1925, 1955, 1956 Dinning, Sydney 1955 Dinsmone, G. 1917 Dippie, Fred 1933 Dippie, G. F. 1930 Dishaw, (Mrs) H. E. 1956 Distman, C. 1907 Ditto of Canada Limited 1950 Diver, D. 1914, 1915 Diverty, Marshall (H.) 1944, 1946, 1947 Dixon, Edwin 1908-1910, 1914, 1916, 1917, 1926-1933 Dixon, F. H. 1932 Dixon, H. E. (Homer) 1913 Dixon, J. 1945-1947 Dixon, (Mrs) John 1909 Dixon, (Mrs) W. V. 1955 Dmytrisin, John 1953 Dobbin, C. Ross 1914, 1915, 1916 Dobson, C. E. 1934 Dobson, Cassie E. 1955 Dobson, W. J. 1909 Dodds, (Mrs) W. D. 1960 Dogtail, [?] 1935 Dogtail, Philip 1935, 1937, 1940 May sign "Dogtail" Doherty, R. 1934, 1935 Doherty, W. L. 1920 Dominion Fur Auction Sales Limited 1932-1934, 1937, 1939, 1940, 1945-1947, 1949, 1951, 1952, 1959 Dominion Glass Company Limited 1949 Dominion Marksmen Trap and Skeet News 1949 Dominion of Canada Rifle Association 1933 Dominion Regalia Limited 1956 Dominion Rubber Company Limited 1957 Donavan, J. 1915, 1916 Donnell, E. M. 1926 Donst, H. R. 1935 Doran, H. J. 1941 Doran, M. 1905 Dorgan, (Mrs) Russ 1951 Dorsan, Bob 1955 [?], Douglas 1955 Possibly Douglas Hardiwell? Douglas, Alfred 1907 Douglas, Alice M. 1911, 1912 Douglas, Bob 1939 Douglas, Howard 1905, 1907, 1909-1911, 1913-1915, 1917, 1926, 1927, nd Douglas, Peter 1946, 1947 Douglas, R. [P?] 1933 Douglas, Ray A. 1907, 1912 Douglas, Tom 1938, 1940, 1942, 1946, 1947, 1952-1954 Douglas, W. J. 1953 Doull, Keith A. 1936 Doust, H. W. 1935 Douville, J. C. 1942 Dover, M. G. 1933 Dover's Battle of Britain Memorial Hospital 1946, 1947 Dow, (Mrs) N. C. 1907 Dowd, J. H. 1909 Dower Brothers Limited 1942 Dowhinuk, Max 1941 Dowhitt, F. H. 1937 Dowler, H. A. 1951, 1954 Dowles, H. A. 1953, 1954 Dowling, Allan 1938 Downard & Harrison 1912 Downe, Anne R. 1956 Downer, Fred 1908 Downey, D. J. 1909 Downing, Dorothy and Keith [1960]
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21782
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: Dr-Dz Dr. Ballard's Animal Foods Limited 1961 Drabble, Walter J. 1912 Draghi, Andre 1955 Drain, D. C. 1907, 1908 Drake, L. E. 1913 Draper, (Mrs) J. J. 1950 Drew, R. C. 1936 Drinkhell, A. J. 1943 Drinnan, Agnes 1948 Drinnan, Robert G. 1908 Drumheller and District Museum Society 1962 Du Perrier, A. 1946, 1947 Duck Chief, Emily [1959] Ducks Unlimited Canada 1938, 1939, 1940 Duclos, Aubrey S. 1930 Dueck Chevrolet Oldsmobile Limited 1953 Duhaime, Charles 1905 Duke, R. F. 1954 Duke University, Parapsychology Laboratory 1949 Dummer, [?] 1945 Dumond, F. A. 1952 Dun and Bradstreet of Canada Limited 1933, 1939, 1954 Duncan, A. W. 1928 Duncan, E. C. 1942 Duncan's General Store 1943 Dunham, C. H. 1937 Dunkley, A. C. 1937 Dunlop, K. 1953 Dunlop, R. W. 1930 Dunne, P. A. 1935, 1937 Dunne, P. H. 1938 Dunning, M. H. 1946, 1947 Duofold Incorporated 1960 DuPerrier, A. 1950 [DuRaud?], Court 1941 Durham, Lucile E. 1956 Duyn, John 1949 Dyce, Charles 1910 Dyck, Don 1954 Dyer, Margaret M. 1958 Dysart, Arthur L. 1955 Dyson Service Limited 1940
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21783
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: E E., M. 1957 Eagle Pencil Company of Canada Limited 1958 Eagleson, D. 1931, 1932 Ear, Bill 1948 Ear, Jonas 1932 Ear, Moses 1953 Ear, (Mrs) Alex 1954 Ear, (Mrs) Jonas 1932 Ear, (Mrs) Peter 1943 [?], Earl 1937 Possibly Earl Massecarr? Earl, J. L. 1930 East Kootenay Agricultural and Industrial Exhibition 1948 Eaton, Earle Hooker 1926, 1937 Eaton, Edward 1913 Eaton, Frank E. 1911 [Eaton?], G. W. 1936 Eaton, George G. 1946-1948 Eaton, Jack T. 1915 Eau Claire Sawmills Limited 1941 Ebenezer, Joe 1948, 1949, 1952, 1953 Echlin, C. R. 1935 Eckel, (Miss) 1912 Economical Mutual Fire Insurance Company 1939 Economy Dress Company 1949 Edgar, Charles 1929 Edger, J. G. 1905 Ediger, Eleanor P. 1957 [?], Edith 1942, 1945 Edmonds, W. Everard 1953 Edmonton Cold Storage Company 1940 Edmonton Fur Auction Sales Limited 1936, 1939 Edmonton Gun Club 1946, 1947, 1949 Edmonton Journal 1938, 1943, 1950, 1952, 1955, 1958 Edmonton Mortgage Corporation Limited 1936 Edmonton Pioneers & Northern Alberta Old- Timers' Association nd Edmonton Tannery 1932 Edson, John Joy 1932 Edwards, A. W. 1928 Edwards and Cromarty 1946, 1947 [Edwards?], [C. ?] 1944 Edwards, Ellsworth M. 1955 Edwards, J. V. 1935 Edwards, M. J. (Manley) 1949 Edwards, Mary Edwards, Walter (Toppy) 195- Edwards, R. C. 1909 Edwards, Walter Meayers (Toppy) 1946-1949 Edworthy, G. 1952 Edy, J. C. H. 1921 Edye, Catherine M. 195- Possibly "Catherine M. Edge" Effertz, Fried 1912 Egan, Gail 1942 Egan, (Mrs) F. E. 1941 Egan, Peter D. 1948 Egan, T. G. 1948 Egbert, W. G. N. 1957 Eger, Walter 1950 Egly, George 1908 [?], Eileen 1939, 1941 Eillolau, Minnie 1913, 1915 [?], Eina 1941 Eldridge, (Mrs) Don 1949 Elias, Edna B. 1942 Elias Reich and Company Limited 1932, 1933 Eliot, W. D. 1943 Elkins, Frank 1946, 1947, 1950 Ellensburg Rodeo 1938 Elliot, A. 1943 Elliot, George A. 1907, 1909, 1910 Elliot, L. 1937 Elliot, Lewis A. 1951 Elliot, Lindsay C. 1931, 1941, 1942, 1945, 1946 May sign "Lindsay" Elliot, Mary and Walter 1958 Elliott, (Mrs) I. W. 1931 Ellis, John 1913 Ellis, Miriam Green 1961 Ellis, P. W. 1912 Ellison, Jack 1937 Ellolau, Mary 1922 Ellsworth, Lincoln 1911 Eltin, D. H. 1909 Eltoft, H. S. 1907 Elwell, R. Farrington (Bob) 1953, 1954, 1959 Elwyn, Marion H. 1907 [?], Emma 1943 Emmons, (Mrs) James 1959 Encil, George 1948 English, Harvey W. 1959 English, Henry W. 1958, 1960 English, Theresa R. 1958 English, W. M. (Walter) 1954, 1955, 1958, 1959 Ennis, C. A. 1909 Ennis, Harry G. 1946 Eno, Everett L. 1954 Equitable Securities Corporation Limited 1936 Erickson, G. 1940 Erickson, M. R. 1951 Erickson's Service Station 1941 Ermineskin School, Hobbema 1954 [?], Ernie 1951 Erwin, (Dr) R. M. 1948 Estell, Earl E. 1936 Estell, Mac 1941 Estell, (Mrs) Earl 1958 [?], Ethel 1951, 1954 Possibly Ethel "Tillie" Knight? Etna Insurance Company 1939 European Vibraphone Company 1936 Eustare, Mary 1948 Evans, Alex 1946 Evans, Charles N. 1953 Evans, Dan 1946, 1947, 1949 Evans, Eleanor 1934 Evans, Ernest H. 1915 Evans, George [1960] Evans, (Mrs) H. L. 1950 Evans, Ralph L. 1952 Evarts, L. P. 1907 Evershed, A. 1901 Exley, Alfred 1907
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/descriptions21784
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: F [F.?], [A. C.] 1938 F. B. Allen (Canada) Limited 1952, 1954, 1955 F. E. Osborne Limited 1942, 1957, 1960 F. Neilson and Son 1954 Fabers, Hilda L. 1938 Fagen, R. E. 1909, 1910 Fairbanks, Lulu M. 1933, 1935-1944, 1946-1955, 1957-1960 a.k.a. "Fairy" Fairburn, G. E. 1932 Fairchild, Mary 1904 Fairclough, Dodd and Jones Limited 1933 Fairclough, Martin P. 1928, 1929 Fairley, J. W. 1927, 1928 Fairley, Joseph 1925, 1927 Falk, (Mrs) G. 1955 Farguharson, D. 1930 Farr, George G. 1941, 1952-1955 Farr, Leslie 1932 Farrar and Rinehart 1938 Farrell, J. 1930 Farrengton, I. C. 1930 Farris, Angus 1955, 1956 Fashler, S. 1936 Faulkner, E. M. 1910 Faunt, John 1940 Fay's Oil Brokerage 1932, 1933 Fay, S. Prescott 1913, nd a.k.a. Samuel Prescott Fay Fear, W. H. 1945-1947 Feda, Myrtle S. 1950, 1952, 1953 Fee, C. J. 1939 [?], Felix 1932 Fell, Henry F. 1956 [Fenerberg?], [Nesta?] 1937 Fenerty, Lloyd, A. 1913 [?], Fergie 1937 Ferguson, A. W. 1945 Ferguson, Dorothy 1938 Ferguson, H. M. 1929 Ferguson, J. D. 1955 Ferguson, Marie 1907 Ferguson, Marie 1940-1942 Ferguson, (Mr and Mrs) 1954 Ferguson, (Mrs) Henry 1940 Ferguson, (Mrs) Julien 1940, 1941 Ferguson, T. R. 1914 Ferguson, W. M. (Morley) 1932, 1935-1937 May sign "Morley" Ferguson, William 1927, 1928 Ferslund, John E. 1919 Fewkes, J. Walter 1919 Fey, (Mrs) Caroline 1907 ffrench, (Captain) O'Brien 1948 ffrench, (Captain) Tim 1955 Ffrench, Conrad O. 1905 (Captain) Conrad O'Brien-ffrench ffrench Remedy Company Limited 1946, 1947 ffrench, Rosalie 1946 ffrench, Tim ffrench, Rosie 1951 Fiech, S. Harry 1908 Field Museum of Natural History 1932 Figley, Lyle 1948, 1950 Financial Survey Limited 1946, 1947 Findlay, Frank 1955 Findlay, James A. 1948 Findley, H. C. 1910 Findley, M. B. 1908 Finestone and Finestone 1950 Finlayson, Forbes (Forb) 1928, 1930, 1932, 1937 First National Insurance Company of America 1932 Firth, Evelyn M. 1956 Fish and Game Magazine 1950 Fish, Isa 1960 Fish, J. R. 1960 Fish, J. R. 1960 Fish, Jim 1958, 196- Fish, W. 1912 Fisher, A. C 1910, 1911 Fisher and McDonald 1940, 1941 Fisher, C. W. 1908 Fisher, F. F. 1910 Fisher, Fred 1939 Fisher, H. A. 1959 Fisher, Herbert W. 1913 Fisher, John 1953, 1955, 1956, 1958, 1959, 196- Fisher, Meas 1939 Fisher, Pete 1941 Fisher, Sophie 1943-1946 Also "Mrs. Tony Fisher" Fisher, William C. 1936, 1942, 1943 Fittante, J. R. 1939 Fitz, Grancel 1954 Fitzsimmons, E. I. 1932 Fitzsimmons, R. 1913 [Flaterud?], N. J. 1956 Flavin, (Mrs) M. 1914 Fleet, W. G. 1937 Fleethaus, I. J. 1905, 1907, 1910 Fleming, (Dr) R. W. 1958 Fleming, G. W. 1907, 1910 Fleming, Hugh 1907 Fleming, J. C. 1942 Fleming, J. W. 1940 Flood, T. C. (Terry) 1956, 1957 Florendine, (Dr) D. G. 1958 Floughten, Kitty 1923 Flowers, F. P. 1907, 1908 Flumerfelt, J. R. 1955 Flynn, Michael (Mickey) 1934, 1936 Flynn, Walter M. 1926-1929, 1931 Foley, E. G. 1913 Foley, Harold S. 1944 [Fondrich?], (Father) Jack 1937 Foode, Fred 1908 Foodenhaus, J. S. 1930 Foote, L. M. 1943 Forcade, (Rev) G. 1946, 1947 Ford, Arthur L. 1927-1930 Ford, G. R. 1927 Ford, Harry A. 1913 Ford, J. M. 1928 Ford, (Mrs) T. F. 1950 Ford Printing Company 1942 Ford, William Robert 1914 Forddred, George 1911 Fordyce, Alec M. 1927 Fordyce, G. 1928 Foreman, D. E. R. 1944 Forest and Outdoors 1958 Forge, C. P. 1905, 1908 Forster, William E. G. [1959] Forsyth, H. C. B. 1914 Forsyth, N. A. 1908 Forsyth, W. E. 1905 Forthmiller and Enquist 1938 Fortune and MacKenzie 1945 Foster, A. C. 1905, 1910, 1912 Foster, A. C. 1943 Foster, E. 1960 Foster, F. K. 1915 Possibly Fred Foster? Foster, Fred 1907, 1908, 1911-1915, 1922 Foster, Ralph S. 1942 Foster, Ward G. 1927 Fowler, Anna 1943 Fowler, Harry 1959 Fowler, Roy L. 1953 Fowler, W. E. 1945 Fowlie Motor Sales Limited 1956 Fox, Alice 1945 Fox, B. S. 1931 Fox, Clifford L. 1942 Fox Film Corporation Limited 1933 Fox, G. J. 1918 Fox, Janet Macdonald 1960 Fox, P. 1930 Foyston and Sons 1954 Francis Edwards Limited 1954 Francis, H. W. 1930 Francis, J. H. 1943 Francis, Paul 1931, 1933, 1934, 1937, 1945, 1952 [?], Frank 1943 Franzen, J. W. 1919 [?], Fraser 1936 Fraser, F. R. (Fergie) 1935, 1937 Fraser, F. W. 1935, 1936 Fraser, Fred 1942 Fraser, Henry 1908, 1909, 1911 Fraser, Hugh V. 1934 Fraser, Mildred 1944, 1945 Fraser, Rod 1941, 1952, 1953 Fraser, Roderick 1908, 1940 Frasher, B. 1928 [?], Frazier nd [?], Fred 1935-1939, 1941-1943 Possibly Fred Pace? Free Press Weekly 1960 Freeland, (Dr) Henry L. 1944 Freeman, Ruth 1949 Freesen, C. A. 1916 French, J. W. 1935, 1937 French, Leonard 1946 French River Chalet Bungalow Camp 1943 Frenels, Tom 1945 [?], Frida 1945 Frieson, Tea 1914 Friesser, J. 1928, 1929 Friessier, J. A. 1911 Fritz, (Mrs) Charles E. 1907, 1908 Frizzell, (Mrs) Lyle 1952 Frizzle, (Mrs) John D. 1959 Fromm Laboratories Incorporated 1946 Frost, Art 1939 Frost, Bud 1953 Frost, H. J. 1908, 1909 Frost, M. A. 1939 Frost, Norman J. 1928, 1929, 1932, 1934 Frosts, W. A. 1928 Frumento Fishing Tackle 1950 Fry, J. H. 1952 Fuchs, Edward L. 1943, 1944 Fuchs, Erwin 1955 Fudger, R. D. 1915 Fuerst, La Vera 1954 Fuetes, Louis A. 1907 Fuhrman-Boyle, Ralph A. 1942 Fuller, Jack 1943, 1954, 1958, 1961 [Fuller?], Jack 1948 Fuller, Philip 1946 Fullerton, Dave 1952 Fulton, (Captain) C. A. 1949 Fulton, Jack 1950 Funkhouser, E. M. 1958 Furley, E. 1901 Fyfe, W. G. 1914
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/descriptions21785
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: G-Go [?], G. E. 1936 G. E. Carver and Company 1946, 1947 G. F. Stephens and Company 1933, 1934 G. F. Stephens and Company Limited 1934, 1935, 1937-1940, 1945, 1949, 1950, 1952-1957 G. G. Heather and Company Limited 1936 G., H. L. 1955 G. V. G. Kynoch Limited 1941 G. W. Sheldon and Company 1935 Gabriel, Harold 1955 Gabriel, Moses W. 1956 Gaetz, L. L. 1955, 1957 Gage, J. E. 1956 Gagnog, J. P. A. 1927, 1928 Gainer, F. L. 1957 Gairdner, Mary 1942, 1946, 1947 Galbraith, (Dr) Elizabeth 1956 Galbraith, John S. 1957 Galbraith, Mary E. 1952 Gale, E. W. 1932 Galloway, Arthur 1946, 1947, 1955 Galloway, James J. 1916 Gamble, Bud 1957 Ganong, W. S. 1908, 1909, 1911, 1913 Gantenbein, D. 1929 Garbert, Robert T. (Bob) 1936, 1937, 1939 Garbutt, Betty 1960 Garden, Leslie 1952-1954, 1956, 1958 a.k.a. "Les Garden" Garden, Mary L. 1959 Gardner, C. 1928, 1935 Gardner, Charles H. 1946-1952, 1954, 1959 Gardner, Fred 1946-1948 Gardner, Gladys L. 1948, 1953, 1954 Gardner, Kay 1946, 1947 Gardner, Noel 1942 Gardom, Basil 1938, 1940, 1943, 1944, 1958 Gardom, Basil 1956 Gardom, Gardy B. 1946 Garfin, H. 1953 Garfin, I. 1943, 1944 Garner, Antony 1907 Garnock, Bibby and Company Limited 1932 Garretson, M. S. 1918 Garrett, Wayne 1955 Garrison Cartage 1933 Garsons, K. R. 1959 Garst, W. E. 1960 Gas and Oil Products Limited 1939, 1946, 1950 Gaskell, N. 1910 Gates, D. E. 1958 Gathergood, R. J. 1936 Gattemmeyer, L. 1911, 1912, 1913, 1915, 1916 Gaumont-British Picture Corporation Limited 1936 Gauthier, Alphonse 1948 Gaze, Edward W. 1919 Geary, William 1914 Gee, (Dr) Edgar 1952 Geiger, Eugene 1952 Gellen, L. A. 1959 General Steel Wares Limited 1935 Genn, Kenneth R. 1958 George, B. T. 1915 George, Ernest S. 1954 George, Hilda 1957, 1958 George J. McLeod Limited 1951 George, Marnia 1907, 1908 George N. Jackson and Son 1946 George S. Bush and Company Incorporated 1937 Georgeson, A. V. 1920 [?], Gerald 1941 Gerow, Keith H. 1955 Gerow, Patricia 1955 Gerrard, Edwin & Son 1922 Gerrie, C. A. 1911, 1940 Ghostkeeper, (Mrs) L. (Louis) 1941, 1942 Gibbon, J. M. (John Murray) 1925, 1927, 1928, 1930-1934, 1936, 1937, 1940, 1941, 1942, 1945, 1950 Gibbons, A. Murray 1933, 1934 Gibbons, C. H. 1929 Gibbons, Lillian 1930 Gibbs, Bobbie 1939 Gibbs, H. 1915 Gibson, J. M. 1920 Gibson, W. N. 1930, 1933, 1934 Gibson, W. T. B. 1908 Giddie, John M. 1911-1913, 1919 Gidley, H. E. 1908 Giesbrecht, Peter L. 1908 The Gift Shop 1933 Giftwares Wholesale Limited 1955 Gilbert, Fred 1910 Gilbert, Ralph 1940 Gilchrist, R. C. 1958 Gilfoy, S. W. 1921 Gill, G. W. (George) 1905-1911, 1913, 1914, nd Gill, James 1908 Gill, Jean 1945 Gill, Marion 1915, 1916 Gillespie, Gault 1940, 1941 Gillett, Ted 1951 Gillies, A. B. 1909 Gillies, (Dr) G. E. 1943 Gillies, H. L. 1914 Gillies, S. L. 1920, 1921 Gilliland, W. H. 1909, 1910 Gillis, Margaret 1912 Gilman, Mary Norma 1941 Gilmar, Evelyn M. 1959 Gilmour Incorporated 1936 Gingrich, Arnold 1937 Ginsberg, B. 1928 Giroux, Colette 1952 Gizycka, (Countess) E. 1925 Gladstone, James 1938 Gladstone, Ray 1949 Gladue, Jenny 1958 Glascock, Asa 1954-1956 Glass, Celia 1913, 1914 Glazier, Bernice 1945 Gleed, F. H. 1937 Glenbow Foundation 1955-1960 Glenbow Investments Limited 1952-1955 Glenbow Investments Limited 1954 Glencoe Club 1939 Glenn, Helen 1953 Goddard, C. M. 1914, 1915 Goddard, Inez Goddard, Wilfred 1951 Godenrath, Percy F. 1907 Godfrey, Catherine 1960 Godsal, F. W. 1907-1912, 1916, 1925, 1929 Godsell, Jean 1944 [Godsell], Jean 1952, 1954-1956 Godsell, Philip Godsell, Jean 1953 Godsell, Philip H. (Phil) 1942-1957 May sign "Phil" Goff, A. J. 1955 Goldman, A. 1927 Goldman Fur Company 1941 Goldman, Morris 1948 Goldstein, M. 1929 Gollubske, Margie 1958 Good, Charles E. 1909 Goodblood, (Mrs) 1944 Goode, Fred 1928, 1929 Gooden, Ruth 1946 Gooder, Edwin 1939 Gooderham, G. H. 1949 Gooderham, George H. 1933, 1943, 1945, 1946, 1953-1956, 1959, 1960 May sign "G. H. Gooderham", "George Gooderham" or "Gooderham" Gooderham, (Mrs) H. D. 1949 Goodman, C. W. 1917 Goodman, Kathleen 1955 Goodrich, James C. 1942 Goodship, F. L. 1959 Goodstoney, Jonas 1941 Goodstoney, (Mr and Mrs) Willie 1953, 1956 Goodwin & Cassin 1907 Gord, J. A. 1915 Gorden, Jim 1907, 1908 Gordon, A. J. 1933 Gordon, Basil 1920, 1925 Gordon, Charlotte 1928 Gordon, David 1928 Gordon, J. K. 1931 Gordon Mackay and Company Limited 1960 Gordon, (Mrs) Peter 1943 Gordon, S. L. 1918 Gordon, W. M. 1927 Gorman, John 1943, 1944, 1946, 1948, 1950, 1951, 1953, 1955-1960 May also be signed "J. C. Gorman", or "John C. Goreman" Gorman, Linda 1957-1960 May sign "Linda" Gorman, Ruth Gorman, John 1952 Gorman, Ruth 1954-1959, nd May sign "Ruth" or "Ruth L. Gorman" Gorman, Ruth 1958 Gostick, John T. 1905 Gottlieb, A. L. 1909 Goudie, Joyce 1955 Gough, Barbara 1946 May sign "Barbara" Gough, Larry 1945-1947 May sign "Larry" Gould, F. C. 1911 Gould, G. D. 1931, 1933 Goulding, W. 1907, 1908 May sign "W. H. Goulding" Gourlay, H. A. 1929, 1930, 1933, 1934, 1935, 1936 Gourlay, H. L. 1953 Gourley, W. J. 1916 Gow, Dorothy 1943, 1954 Gowen, Sutton Company Limited 1937
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/descriptions21786
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 Gracey, Per. H. 1911 Grady, V. M. 1911 Graham, F. M. (Fred) 1910, 1915, 1916, 1919, 1930, 1934, 1935, 1937-1939, 1945-1950 Graham, H. C. 1907 Graham, Jean E. 1959 Graham, John W. 1912 Graham, Mary 1934 Graham, N. 1941 Graham, Nan 1938, 1940, 1943, 1946, 1947, 1949-1951, 1955, 1962 May sign "Nan" Graham-Paige Factory Service 1942-1944, 1946, 1947 a.k.a. "Graham-Paige Motors Corporation" Graham, T. 1907 Graham, T. H. 1915 Graham, W. H. 1919 Graham, W. M. 1937 Granite Insurance Agencies Limited 1939 Granma 1938 Grant, A. 1907 Grant, Helen 1937, 1940 Grant-Mackay, W. 1941 Grant, Madison 1905, 1933 Gratz, Charles Murray 1955, 1956, nd May sign "Chas M. Gratz" Gravel, Roy J. 1955 Gravelle, W. 1910 Gravely, W. B. 1945 Graves, George W. T. 1936 Graves, S. 1935, 1936 Possibly "S. Graver" Gray, C. R. (Jr) 1911 Gray, M. A. 1950, 1955 Gray, (Mrs) M. 1917 Gray, Prentiss N. 1933, 1934 Gray, Ralph 1953 Gray, William H. 1941 Graydon, R. 1915 Grayson, Charles 1911 Great Northern Railway Company 1955 Great Northern Railway Company 1955 Great-West Life Assurance Company 1933-1936, 1939, 1944, 1945 Great West Saddlery Company Limited 1932 Green, A. 1948 [Green?], Aida 1939 Green, Aldea 1939, 1940, 1943 Green, Alex 1928, 1931-1937, 1939-1941, 1943, 1946, 1949, 1957, 1959 May sign "Alex" Green-Armytage, J. C. 1942 Green Ellis, Mariam 1948, 1950, 1952 Green, Emory 1932, 1936-1939, 1943 May sign "Emory" Green, Fred 1928, 1937, 1940 Green, H. U. 1937 Green, M. B. 1919, 1920 Green, (Mrs) A. E. 1956 Green, Murray 1950 Green's Greater Stove and Repairs Company 1932 a.k.a. "Green's Greater Stove Company" [Green?], W. D. nd Greener, H. Leyton 1946, 1947 Greener, W. W. 1922 Greenfield, E. H. 1935 Greenham, Margaret 1939, 1945, 1946, 1948, 1955, 1957 Greenleys, Janice 1953 Greenshields Limited 1933 Greenwood, Dennis 1928 Greenwood, Leah 1955 Gregg, (Mrs) E. M. 1930 Gregson, A. D. 1907 Greig, Matt 1911 Grey Owl Indian Craft Manufacturing Company 1957 Grier, Alex 1940 Grierson, C. I. 1946, 1947 Grierson, H. A. 1940 Griffin, V. 1926 Griffith, Gertrude 1935 Griffith, Mildred A. 1952 Griffith, W. L. 1952 Grisdale, F. S. 1929 Grise, F. D. 1946, 1947 Grivens, (Mr and Mrs) C. W. 1954 Groff, Colin G. 1936 Groff, L. 1907 Grogan, A. M. 1941 Groom, John 1912 Grostolen, O. P. (Olaf) 1949, 1952, 1953 Grosvenor, Gilbert 1934 Grouped Income Shares Limited 1956, 1957 Grundy, A. E. 1911 Grzywacz, (Dr) Margot 1959 Guardian Assurance Company Limited 1935, 1936, 1955, 1956, 1958 Guardian-Caledonian Group of Insurance Companies 1958-1960 Guenther, W. F. 1912 Guinn, Eva 1953 Guitard, Sydney 1916 Gulden, M. L. 1912 Gully, Edna 1943 Gully, F. (Fern) 1937-1941, 1943, 1946, 1948-1950 May sign "Fern" Gully, Vera 1954 [Gundy?, Goudy?], W. 1938 Gunn, D. J. 1908 Gunther, Erna 1948 Guntier, D. S. 1905 Gurley, R. N. 1941 Gurney, A. G. 1912 Gurney Foundry Company Limited 1936 Gustave, Michel 1941 Gustave, (Mrs) Michel 1944, 1948, 1950 Gutave, Freda 1929 Gypsum, Lime and Alabastine Canada Limited 1955
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

105 records – page 1 of 6.

Back to Top