Skip header and navigation

Narrow Results By

12216 records – page 1 of 611.

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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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

Photography print material

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

Photographs, collected

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

Mollie Morant papers

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

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

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

Postcards, greeting cards and ephemera collection

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

Indigenous Peoples of Canada

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

Letters to Norman Luxton

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

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.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21787
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: H - Hi H., B. G. 1946 H. Clay Glover Company Incorporated 1934 H., Daisy 1931 H.R.H. The Duke of Connaught 1937 H. R. Larson Publishing Company 1949 H. S. Morkill and Company 1946 H. W. Robinson and Company 1946, 1947 Haase, Charles 1909 Haddinott, Arthur J. 1942 Hadow, Reginald 1908 Hagel, M. 1932 Haglett, T. A. 1952 Hahlo, W. G. 1905, 1907-1909 Hahn, A. M. 1953 Hahn, Paul 1948, 1949, 1951-1958, 1960 May sign "Paul" or "Paul H." Haid, Norman S. 1956 Haight, Madge 1955 [?], Hal 1938 Harold? Hall, Amy E. 1934, 1939, 1942 Hall, Art 1931 Hall, Barbara 1955 Hall, C. 1920 Hall, E. H. 1946 Hall, Ed 1946 Hall, Edna 1948 Hall, Edward C. 1944 Hall, George W. 1912 Hall, Helen 1913 Hall Holland, Dorinda 1955 Hall, James 1910 Hall, P. 1956 Hall, Ruby 1928 Hall, Tom 1954, 1956 May sign "Tom" Hallam Sporting Goods Company 1937 Halliwell, H. 1931 Halpenny, G. W. 1951 Halsall, M. 1946, 1947 Halstead, J. 1907 Halstrom, Vera G. 1928 Hambly, S. E. 1911 Hamel, George 1948 Hames, A. M. 1955 Hamilton, A. W. 1945 Hamilton, Basil G. 1927, 1928, 1930, 1932 Hamilton, Clark 1945 Hamilton, Claude 1920 Hamilton, G. E. 1929-1931 Hamilton, J. H. 1931 Hamilton, (Mrs) Thomas F. 1941 Hamilton, P. D. 1907 Hamilton, R. A. 1911 Hamilton, Shirley 1954 Hamilton, Thomas F. 1941 Hamilton, W. L. 1913 Hamm, (Mr.) 1928 Hammond, Agnes 1933, 1939, 1951, 1958 Hammond, Arthur 1949 Hampton, William 1913 Hancock, Reg. T. 1914, 1929 Handley, Harry S. 1921 Handtoridge, Jack 1932 Hanger, Arnold 1927 Hanley, H. Norman 1931 Hann, Scott 1908, 1918 Hanna, J. H. 1927, 1933, 1936 Hannah Nolan Chambers Might and Saucier 1946 [Hannaman], Mabel 1958 Hannigan, Christina 1958 Hannington, Travees 1908 Hansen, J. D. 1928, 1930, 1935, 1936 Possibly "J. D. Hanson" Hansen, J. E. 1945 Hansford, Kenneth 1952 Hanson, Bernice J. 1948 Hanson, Charles E. 1938, 1939, 1951 Hanson, George 1907 Hanson, Jean 1916 Hanson, Will 1907 Harbridge, Charles 1945 Harcourt, George 1907 Hardie, George 1922 Hardie, H. J. 1928 Hardisty, R. G. 1938 Hards, Bertram E. 1921 Hardy, J. S. 1954 Hardy, V. S. 1955 Harker, Sam 1944 Harkin, J. B. 1912, 1914, 1915, 1920, 1926-1932, 1934, 1935, 1938 Harkin, J. B. Harkin, Jean 1953 Harland, Murton 1946, 1947 Harlen, Jack 1911, 1912 Harley, John 1914 Harmon, L. A. 1927 Harmon, Pearl 1943 [?], Harold 1936, 1937 Possibly Harold Warne? Harold P. Cowan Importers Limited 1945, 1946 Harper, F. F. G. 1911 Harper, J. M. 1949 Harper, Lily M. 1957 Harris, Edward 1926 Harris, F. 1929 Harris, Fred 1916 Harris, G. A. 1910 Harris, (Mrs) R. S. 1950 Harris, (Mrs) V. 1957 Harris, (Mrs) William T. J. 1956 Harris, R. 1928 Harris, Rick 1914 Harris, W. A. 1932, 1935 Harris, W. B. 1905 Harrison, [?] 1952 Possibly Nonie Harrison? Harrison, A.M. 1919 Harrison, Cecilia 1912, 1913 Harrison, Ed 1915 Harrison, F. J. 1912 Harrison, G. S. 1935 Harrison, George 1932 Harrison, K. W. 1943, 1944 Harrison, Katherine 1928 Harrison, M. 1957 Harrison, Nora Jane (Nonie) 1929, 1931, 1932, 1955 [?], Harry 1948 Harry, Horace 1908 Harshe, J. A. 1911 Hart, Neal 1928 Hart, W. S. 1939 Hartmann, (Rev) E. J. 1942 Hartnett, Maurice E. 1952 Hartnett, Maurice E. 1956 Hartwell, Grant 1958 Harurss, Russell 1907 Harval Distributors of Hobby Supplies 1946 [?], Harvey 1933 Harvey, Barney 1917 Harvey, Eric 1920 Harvey, Horace 1913 Harvey, John 1929 Harvey Morrison and Company 1937-1960 a.k.a. "Harvey and Morrison" Harvie, Donald S. 1953, 1955, 1956, 1958, 1960 Harvie, Dorothy 1959 Harvie, Eric 1946-1948, 1950, 1951, 1953-1955, 1957, 1959, 1960 May sign "Eric L. Harvie" or "Eric" Harvie, Eric 1956 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1953 Harvie, Eric L. 1954 Harvie, Eric L. 1955 Harvie, Eric L. 1956 Harvie, Mary Harvie, Don 1954 Harvie, Robin 1956 Harwich, Ernest 1935-1937, 1940, 1941 Hasaks, Lucille 1931 Haselton, Will E. 1911 Hasler, C. 1928 Hathaway, H. S. 1908 Haunaman, Mabel 1952, 1953, 1955-1957 May sign "Mabel" Daughter of Ashley Hine Haupt, Gloria 1946 Hauwiller, Mary 1961 Haven, Herbert M. W. 1945 Haverneyer, Theodore P. 1930 Havron, Carolyn M. 1958 Havron, (Mrs) J. B. 1957 Hawke, W. A. 1920, 1922 Hawkins and Son 1959, 1960 Hawkins, J. P. 1948, 1949 Hawkins, K. L. 1951 Hawkins, Ken 1958 Hawkins, L. E. 1946 Hawkinson, Roy E. 1953, 1956 Hawland, William S. 1941-1943 Haycock, A. (Arthur) 1931, 1932, 1939-1941 May sign "Haycock" Hayden, Charles (Charlie) 1956, nd Hayden, Reg 1957 Haydon, C. A. (Charles) 1926-1931, 1933-1935 Hayes, J. F. 1948 Hayes, Jack 1946, 1947, 1952 Hayes, Jack F. Neil 1908, 1909 Hayford Limited 1952 Haynes, F. B. 1949 Haynes, Marjorie 1951 Hays, L. H. 1921 Hayward, Dorothy 1954 Hayward, G. 1958 Hayward, George 1945-1947, 1951, 1953 Heading, E. J. 1909 Hearn, Evelyn 1956 Hearst Magazines Incorporated 1941 Heath, Albert 1930 Heathcote, Mary 1956 Hecht, Albert 1933-1938 Hedley, Jack 1914 Heintzman and Company Limited 1951 Heisler, Mary C. 1915 [?], Helen 1939, 1940, 1942, 1948-1950, 1954, nd Possibly Helen White / Lea? Helgestad, Dag 1960 Helm, F. B. 1902 Helm, Walter J. 1942, 1946, 1950, 1953, 1954 Hembling, O. W. 1909 Hemming, W. H. 1946, 1947 Hempelman, B. 1946, 1947 Hemphill, L. S. 1946, 1947 Hemsley, R. 1907-1911 Henderson, [?] 1938 Henderson, Betty 1916 Henderson, F. D. 1908-1911 Henderson, Selby 1948 Henderson, Stanley 1937 Hendricks Agency Insurance Service 1946 Henithorn, (Mrs) Josh 1948 Henning, Hugh 1907 Henning, Ruth M. E. 1938 Henrich, (Mrs) F. 1950 Henry Birks and Sons Limited 1935-1938, 1941, 1942, 1944, 1946, 1947 Henry Birks and Sons Western Limited 1955 Henry, James H. 1956 Henry Marks Limited 1941, 1945, 1946 Henschien, Dorothy 1929 Henton, A. L. 1907 Hepburn, Jean 1939 Heppiner, J. J. 1933 Possibly Heppner? Herbert, Charles W. 1946, 1947 Herbert, Guy 1939 Herbert, J. D. 1956 Herbert, J. D. 1956, 1957 Herlich, E. 1948 Herman, John 1950-1953, 1957-1961 Hettrich, A. L. 1907, 1908, 1912, 1913, 1928 Heviory, M. 1931 Hewett, Ruby 1936, 1939 Hewitt, R. T. 1921 Hewson, H. L. 1914 Heydou, E. M. 1912 [Heye?], [A.] 1936 Heye, George G. 1935-1940, 1945, 1948, 1951-1953, 1955 Heyson, E. M. 1911 Hibben, (Mrs) Frank 1954 Hickey, J. A. (John) 1956, nd Hicks, J. H. 1948, 1949 Hicks, Lucius J. 1913 Hicks, N. B. 1918 Hiebert, J. Cornelius 1943 Higgins, A. 1920, 1927, 1928 Higgs, F. F. 1905, 1907-1909 High River Times 1940 Highland, A. T. 1953 Highton, Ruth 1948, 1949 Hill, Albert 1949 Hill, Edith L. 1944 Hill, Josephine F. 1957 Hill, R. H. 1958 [?], Hilton 1952 Hinde, Gordon 1907 Hinde, P. L. 1936 Hinde, W. 1932 Hine, Ashley 1905, 1907-1912, 1914-1919, 1925-1950 May sign "Ashley" Hine, C. F. 1906 Hine, W. R. (William) 1931, 1935 Hinton, R. S. 1920, 1931, 1933 May sign "R. Hinton" Hird, J. S. 1960 Hirsch, H. H. 1928 Hirschy, H. C. 1908 His Majesty's Trade Commissioner 1935 Hiscocks, Lillian 1940 Hiscocks, M. 1928 Historical Society of Alberta 1954, 1957, 1959, 1960 Historical Society of Medicine Hat and District 1953 Historical Society of Montana 1949, 1956, 1957
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.

12216 records – page 1 of 611.

Back to Top