Skip header and navigation

Narrow Results By

97 records – page 1 of 5.

Articles, collected writings and notes

https://archives.whyte.org/en/permalink/descriptions17818
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of files of articles and stories by numerous authors collected for the High River and southern Alberta ranching research projects
Date Range
[1956 to 1961]
Reference Code
LUX / II / B4 - 160 to 183
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.4. Professional : historical research
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B4 - 160 to 183
Date Range
[1956 to 1961]
Physical Description
ca.25 cm of textual records : typescripts
Scope & Content
Sub-series consists of files of articles and stories by numerous authors collected for the High River and southern Alberta ranching research projects
Notes
Files were created as part of Glenbow-Alberta Institute research projects, 1956-1961
Access Restrictions
Reproduction may be restricted due to conservation concerns
Title Source
Title based on contents of sub-series
Content Details
LIST OF FILES (LUX/II/B4 - 160 to 183) :
* Re: people (biographies), East Longview Hill, Tongue Creek, early founding and settling of High River, pioneers of High River (alphabetical listing), ranches, Roman Catholic churches of southern Alberta, Calgary (2 cm) (B4-160)
* Re: people (biographies), Fort Whoop Up, Gladys Ridge district, Turner Valley, ranching, Longview, Macleod, Mitford, Creek, Cayley, NWMP, Bow Island, Davisburg, whiskey forts, sun dance (3 cm) (B4-161, 162)
* Re: people (biographies, obituaries), pioneer life, Pakan, explorers of western Canada, history of law enforcement in Alberta, Turner Valley and Black Diamond, Bow Island, Fish Creek, Pine Creek and Davisburg, Fort Whoop Up, Fort Standoff, Fort Kipp, High River, Hudson's Bay Company, first Missouri steamboats, correspondence with Montana Historical Society (1930), Fort Benton (3.5 cm) (B4-163 to 165)
* Manuscript: Alberta cow country / by Guy Weadick, 124 p. (1 cm) (B4-166)
* Re: people (biographies), Tongue Creek, ranching, history of the Roman Catholic churches in southern Alberta, East Longview Hill, polo ponies, St. Joseph's Indian Industrial School. Including 2 newsclippings (3 cm) (B4-167, 168)
* Re: people (biographies), southern Alberta, High River, Fort Whoop Up, Fort Standoff and Fort Kipp. Includes: correspondence between Saskatchewan Historical Society and Historian Society of Montana re Little Bear; newsclipping (.5 cm) (B4-169)
* Re: people (biographies), Smoky Lake, Reverend J. H. Ruttan, Rossville Mission, High River, the press in Western Canada, Medicine Hat, Cochrane, western plains Claresholm, NWMP in the foothills, ranching. Includes newsclippings (3.5 cm) (B4-170 to 172)
* Re: people (biographies), Raymond, Claresholm, Diamond City, Lethbridge, T. L. Ranch, James Redfern, Taber, Medicine Hat, Fish Creek, Pine Creek and Davisburg, Turner Valley and Black Diamond (1.5 cm) (B4-173)
* Re: people (biographies), Macleod Gazette, glacial geology from Turner Valley to Coleman, High River, churches, E. P. Ranch, western polo, Raymond, Gladys Ridge district, Midnapore, Stavely, The Highwood (index and article), Glenbow, oil districts, Bow Island, schools, Okotoks (3 cm) (B4-174, 175)
* Re: people (biographies), Tongue Creek, western plains and foothills of Alberta, High River, early medicine in Calgary, law enforcement in Alberta, Claresholm, Beaver Creek Valley, irrigation in the Palliser Triangle area (2 cm) (B4-176, 177)
* Notes and drafts re: From travois to track, the western Canadian horse / by Doreen Runciman (1.5 cm) (B4-178)
* Story: The Legend of Turtle Mountain / Laurie Stanley, 2 p. (B4-179)
* Manuscript: History of early days at Pincher Creek, 66p., author unknown (.5 cm) (B4-180)
* Manuscript: A history of the High River district, author unknown, 206p (3 cm) (B4-181 to 183)
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of: account books, 1922-1944, 6 v.; deposit books, 1943-1944, 1955-1956, 2 v.; cheque stubs, 1906-1959, ca. 1 m
Date Range
1906-1959
Reference Code
LUX / I / C3 - 1 to 19
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C3 - 1 to 19
Date Range
1906-1959
Physical Description
ca.1 m and 8 v. of textual records
Scope & Content
Sub-series consists of: account books, 1922-1944, 6 v.; deposit books, 1943-1944, 1955-1956, 2 v.; cheque stubs, 1906-1959, ca. 1 m
Title Source
Title based on contents of sub-series
Content Details
CONTENTS OF FOLDERS (LUX / I / C3 - 1 to 19) :
1 Account books, 1922-1944, 6 v.
2 Deposit books, 1943-1944, 1955-1956, 2 v.
3 Cheque stubs, 1906, 1918, 1922, 1923
4 Cheque stubs, 1923 Feb - 1927 June
5 Cheque stubs, 1927 June - 1931 Jan
6 Cheque stubs, 1931
7 Cheque stubs, 1942, 1945, 1947, 1948
8 Cheque stubs, 1944
9 Cheque stubs, 1953, 1954
10 Cheque stubs, 1955
-
11 Cheque stubs, 1955, 1956
12 Cheque stubs, 1956, 1957
13 Cheque stubs, 1956, 1957
14 Cheque stubs, 1957
15 Cheque stubs, 1957, 1958
16 Cheque stubs, 1958
17 Cheque stubs, 1958, 1959
18 Cheque stubs, 1959
19 Cheque stubs, 1959
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Canadian and western history research papers : Research

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

Canadian and western history research papers : topical file series

https://archives.whyte.org/en/permalink/descriptions17810
Part Of
Luxton family fonds
Scope & Content
Sub-series consists primarily of research files pertaining to western Canadian history.
Date Range
[1970?]
Reference Code
LUX / II / B4 - 213 to 268
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.4. Professional : historical research
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B4 - 213 to 268
Date Range
[1970?]
Physical Description
0.3 m textual material
Scope & Content
Sub-series consists primarily of research files pertaining to western Canadian history.
Access Restrictions
No reproduction
Title Source
Title based on contents of sub-series
Content Details
LIST OF FILES (LUX / II / B4 - 213 to 268) : * Banff discovery hot springs (Glbw), 1 item * John Bunn, Gl, .5 cm. Thomas Bunn family tree * P. Burns' birthday, Vancouver Sun July 5/31, 1 cm - Mr. and Mrs. Senator Patrick Burns. Includes newspaper clippings * Calgary, 1.5 cm. Hudson's Bay Company, early history of Calgary * Collicut, Frank, 4 items. Frank Collicutt * Coste, E., 3 items. Eugene Coste * Costello, 7 items. John W. Costello, Dr. Thomas J. Costello and Dr. Michael C. Costello * Cushing, W. H., 6 items. William Henry Cushing * Edmonton, C H Stout Edm. city archives, 8 items * Emerson, George, 1 item * Ewing Mrs. E. a, 2 items. Mrs. A .F. Ewing * Freeze (I. S.) cross ref to others in his reminiscences, 2 items * Glenn, John, 4 items * Graham, Mrs. John (Lillian Hardisty) (Glbw), 5 items * Malcolm Groat Ed c a, 5 items * Hardisty, Richard, Senator, (Glbw), .5 cm. Includes item on Senator James Lougheed * Henderson house (Glbw), 1 item * Hull, W. R., 7 items. William Roper Hull * Indians (Glbw), 1 item * Jacques, G. E., 5 items. George E. Jacques * King, G. C., 1 item. George Clift King * King, Ernie, 2 items. Edward King * Lindsay, N. J., 4 items. Neville James Lindsay * Livingstone Sam, 4 items. Sam Livingston * Lougheed, Sen. (Glbw), 4 items. Senator James A. Lougheed * McDougall, Rev. Geo. (Glbw), 11 items. Reverend George Millwund McDougall; McDougall - Hardisty genealogy * John Alexander McDougall, E c a, 1 item * McDougall, John, family register Glenbow, death, 0.5 cm * Mrs. John McDougall (Glbw), .5 cm. Alberta pioneer women * Ella McLeod, E c a, 1 item. Miss Etta McLeod, Edmonton pioneer women * Missions, 3 items * Morleyville, Annie & David McDougall, .5 cm. Smoky Lake photographs * Murdoch, George, Mayor (Gl), 7 items * Nolan, P. S., 5 items. Patrick James Nolan, "Paddy" Nolan * Frank Oliver, E c a, 1 item (21 p.), Report * Packan, E c a, 1 cm. Pakan (Fort Victoria) Alberta, topographical traverse and diagrams * Chief Pakan, 1 item * Pearce, Wm., .5 cm. William Pearce. Also includes Colonel James Walker * Rky Mt. House (Glbw), 2 items. Rocky Mountain House. Also includes Senator James Lougheed * Donald, Olive Ross, E c a, 5 items * Rouleau, 3 items. Dr. Edward Hector and Albert Rouleau * Short, James, 4 items. Mrs. Janet Lafferty Short * Sibbald, Andrew (Glbw), 1 item * Smallpox, Glenbow, 1 item (12 p.), Report * Sparrow, Evelyn (E. M. Plunkett), 1 cm. Sparrow family history * Thomas, R. C., 7 items. Mr. and Mrs. Robert Cadogan Thomas * Van Wart, J. G., 1 item * Walker, Col. James, 1 item * Weather (Glbw), 1 item. Re cold Alberta temperatures * Winnipeg, 4 items. Winnipeg map 1869; Winnipeg town sketch 1869 * F. C. Young, 2 items. Frederick Campbell Young
* David Thompson - Rocky Mountain House, 8 items. * Colonel James MacLeod, 1.5 cm * Essay "The Work of Explorers in Western Canada", 9 pp. * 1 letter, 8 pp. addressed to Miss Wright; 9 pp. of essays including "Feathers", "Banff, Ancient and Present", "A Word about the Sarcees." * Indian Folklore and stories around S. Alberta, 1 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
Luxton family fonds
Scope & Content
Sub-series consists of coal accounts ledger books. Each volume has an index, either separate or at the beginning of the volume. One volume includes a portion pertaining to the King Edward livery, 1912 (folder 55)
Date Range
1912, 1922-1929
Reference Code
LUX / I / C1 - 55 to 59
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C1 - 55 to 59
Date Range
1912, 1922-1929
Physical Description
7 v. of textual records
Scope & Content
Sub-series consists of coal accounts ledger books. Each volume has an index, either separate or at the beginning of the volume. One volume includes a portion pertaining to the King Edward livery, 1912 (folder 55)
Title Source
Title based on contents of sub-series
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Date Range
1904-1964
Reference Code
LUX / III / A1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.A.1. Family : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / A1
Date Range
1904-1964
Physical Description
0.2 m textual records
Scope & Content
Records in this sub-series consist of letters, cards, notes, and telegrams among the various Luxton, Ross, and McDougall family members.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Date Range
1888-1963
Reference Code
LUX / III / B1
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
III.B.1. Georgina Luxton : Correspondence
Sous-Fonds
III. Luxton Family sous-fonds
Reference Code
LUX / III / B1
Date Range
1888-1963
Physical Description
13 cm textual records.-- photographs: 3 prints
Scope & Content
Records in this sub-series consist of letters, notecards and postcards. Three photographs are also included in this sub-series as they form part of the correspondence.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Course papers, University of Alberta

https://archives.whyte.org/en/permalink/descriptions17777
Part Of
Luxton family fonds
Scope & Content
Sub-series consists mainly of notes and assignments from Luxton's attendance at the University of Alberta, as an undergraduate student in arts, 1926-1930, and as a graduate student in history, 1930-1933
Date Range
1927-1933
Reference Code
LUX / II / B1 / 33 to 85
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.1. Professional : personal education
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B1 / 33 to 85
Date Range
1927-1933
Physical Description
ca.65 cm of textual records
Scope & Content
Sub-series consists mainly of notes and assignments from Luxton's attendance at the University of Alberta, as an undergraduate student in arts, 1926-1930, and as a graduate student in history, 1930-1933
Title Source
Title based on contents of sub-series
Content Details
FILE LIST (LUX / II / B1 - 33 to 85) :
* History, 1927-1933 (folders 33 to 52)
* Political economy, 1928-1929 (folder 53)
* French, 1929 (folders 54, 55)
* English / Literature, 1928-1932. Title of file 64 is: Aileen M. Harmon, English 57 essay (folder 56 to 67)
* Education, 1930-1931 (folders 68 to 72)
* Educational psychology, 1930-1931 (folder 73)
* Psychology, ca.1930-1931. Title of file 76 is: Psych 51 experiment, final draft, Bucklebank, Luxton, Mackay, McLaggan (folder 74 to 76)
* Philosophy, 1929 (folders 77, 78)
* Philosophy lecture series, bound, and lecture notes, between 1930 and 1933 (folders 79 to 82)
* Philosophy, between 1927 and 1933 (folder 83)
* Other, ca.1930. Includes course notes for Latin and French (folder 84, 85)
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Crag and Canyon newspaper accounts

https://archives.whyte.org/en/permalink/descriptions17773
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of account ledgers pertaining to advertising accounts and paper products purchases (tickets, envelopes, cards, menus, passes, etc.) of Banff businesses, organizations and individuals
Date Range
1903-1913
Reference Code
LUX / I / C1 - 43 to 45
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C1 - 43 to 45
Date Range
1903-1913
Physical Description
3 v. of textual records
Scope & Content
Sub-series consists of account ledgers pertaining to advertising accounts and paper products purchases (tickets, envelopes, cards, menus, passes, etc.) of Banff businesses, organizations and individuals
Title Source
Title based on contents of sub-series
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Curio store accounts

https://archives.whyte.org/en/permalink/descriptions17772
Part Of
Luxton family fonds
Scope & Content
Sub-series pertains to purchase, inventory and sale of goods and services for Luxton's curio stores, including the Sign of the Goat. Accounts pertain mainly to the purchase, inventory and sale of a wide variety of goods including: curios, souvenirs, publications, post cards, notions, furs, skins,…
Date Range
1904-1962
Reference Code
LUX / I / C1 / 1 to 42
Description Level
4 / Sub-series
  4 Electronic Resources  
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / C : Business, legal and financial
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Reference Code
LUX / I / C1 / 1 to 42
Date Range
1904-1962
Physical Description
43 cm of textual records (34 v., 2.5 cm and 41 p.)
Scope & Content
Sub-series pertains to purchase, inventory and sale of goods and services for Luxton's curio stores, including the Sign of the Goat. Accounts pertain mainly to the purchase, inventory and sale of a wide variety of goods including: curios, souvenirs, publications, post cards, notions, furs, skins, taxidermy, trophy heads, glassware and jewellery, photographic views.
Notes
Volumes occasionally contain information pertaining to other businesses
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 1 to 42):
* [Order and sales ledger], 1904-1905, 1 v. (folder 1)
* Curio store cash book, July 24 / 05, 1905-1906, 1 v. (folder 2)
* Book I for 1906, from April 3rd, 1906 to July 27th, 1906 : [cash and sales book], 1906, 1 v. (folder 3)
* Book II for 1906, from July 27th, 1906 to Sept. 17th, 1906 : [cash and sales book], 1906, 1 v. (folder 4)
* Book III for 1906, from Sept.18th, 1906 to July 8th, 1907 : [cash and sales book], 1906-1907, 1 v. (folder 5)
* [Account ledger], 1906-1914, 1 v. Re furrier and taxidermy business (folder 6)
* Inventory of stock returned from branch curio store, Sept.24/07, 1907, 1 v. (folder 7)
* Stock put in branch curio store near CPR hotel, May 1907 : [stock book], 1907, 1 v. (folder 8)
* The Branch Curio Store, Banff Alta, May 1907 : [account book], 1907, 1 v. (folder 9)
* Banff Alta, season 1908 account book, 1908, 1 v. Re curio shop and livery business (folder 10)
* From Jan 2nd, 1908 to Sept. 2nd, 1908 : [account book], 1908, 1 v. (folder 11)
* Curio stock, Nov 1908 to November 1909, also stock taken Nov. 11/10 : [stock book] 1908-1912, 1 v. (folder 12)
* Stock book from branch store, 1911-1912, 1 v. (folder 13)
* Curio store sales book 1913, 1913-1915, 1 v. (folder 14)
* Curio store : [account book], 1915, 1 v. (folder 15)
* [Account book], 1917, 1 v. Re May to August 1917 (folder 16)
* [Account book], 1917, 1 v. Re July to October 1917 (folder 17)
* [Account book], 1917, 1 v. Re August to December 1917 (folder 18)
* [Ledger], 1928-1933, 1 v. (folder 19) - Oversize storage
* Inventory summary : [curio store inventory], 1932-1935, 9 p. (folder 20) - Oversize storage
* [Account book], 1935-1942, 1 v. Re curio store accounts and personal expenses (folder 21)
* Inventory sheets, 1935-1945, 1.5 cm. Re game heads, furs, beadwork, curios (folder 22) - Oversize storage
* Fur dealer's record (N. K. Luxton, dealer), 1936-1944, 1 v. (folder 23)
* Fur dealer's record, 1937, 1949, 1 v. (folder 24)
* [Account book], 1942-1944, 1 v. Re curio store accounts (folder 25)
* [Account ledger], 1944-1945, 1 v. Re curio store accounts (folder 26)
*[Inventory and stock ledger], 1945-1946, 1 v. (folder 27)
*Stock sheets, 1948-1953, 1 cm (5 sets). Sets are: April 1948 - March 1949, April 1949 - March 1950, April 1950 - March 1951, April 1951 to March 1952, April 1952 to March 1953. (folder 28, 29, 30)
* [Account ledger], 1950-1952, 1 v. (folder 31)
* [Account book], 1952-1953, 1 v. (folder 32)
* [Sales ledger], 1954-1956, 1 v. (folder 33)
* [Sales ledger], 1956-1958, 1 v. (folder 34)
* [Expense book], 1956-1958, 1 v. (folder 35)
* [Sales ledger], 1958, 1 v. (folder 36)
* [Sales ledger], 1959-1960, 1 v. (folder 37)
* Sales sheets, 1960-1962, 14p. (2 sets) (folder 38)
* [Sales ledger], 1960-1961, 1 v. (folder 39)
* [Expense and inventory ledger], 1961, 1 v. (folder 40)
* Stoney Indians 1961 received : [account sheets], 1961, 2 p. (folder 41) - Oversize storage
* Inventory : [account sheets], before 1962, 16p. (3 sets). Appears to pertain to native arts, goods and supplies. One set is titled "Fort St. James" (folder 42)
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
File consists of photographs of Norman Luxton with dogs, dog portraits, views in front of Trading Post, breeding information and licenses
Date Range
[between 1904 and 1962]
Reference Code
LUX / I / D1 - 11, 12
Description Level
4 / Sub-series
GMD
Photograph
Photograph print
Negative
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
I.D.1. Personal and professional : Personal and family life
Sous-Fonds
I. Norman Luxton sous-fonds
Accession Number
LUX
Reference Code
LUX / I / D1 - 11, 12
GMD
Photograph
Photograph print
Negative
Date Range
[between 1904 and 1962]
Physical Description
ca.205 photographs (ca.95 prints, ca.110 negatives). -- .5 cm of textual records
Scope & Content
File consists of photographs of Norman Luxton with dogs, dog portraits, views in front of Trading Post, breeding information and licenses
Subject Access
Animals
Dogs
Family and personal life
Geographic Access
Canada
Alberta
Banff
Reproduction Restrictions
Restrictions may apply
Language
N/A
Category
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
File pertains to Norman Luxton family; William Luxton family, including George and Ada Luxton, Ollie and Lou Luxton; Eleanor Luxton and Georgie Luxton, including Georgie being made Rainbow Princess. Album pertains to Norman, Georgie, Eleanor and family or friends at locations in the Banff area, in…
Date Range
[between 1904 and 1962]
Reference Code
LUX / I / D1 - 5 to 10
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.D.1. Personal and professional : Personal and family life
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / D1 - 5 to 10
Date Range
[between 1904 and 1962]
Physical Description
ca.130 photographs (ca.90 prints, ca.40 negatives). -- 1 photograph album (26 prints)
Scope & Content
File pertains to Norman Luxton family; William Luxton family, including George and Ada Luxton, Ollie and Lou Luxton; Eleanor Luxton and Georgie Luxton, including Georgie being made Rainbow Princess. Album pertains to Norman, Georgie, Eleanor and family or friends at locations in the Banff area, including the Upper Hot Springs and Lake Louise, ca.1910 (folder 6). Prints include set pertaining to Eleanor in Luxton house yard, ca.1909 to ca.1912 (folder 9)
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.

Fraternity papers, University of Alberta

https://archives.whyte.org/en/permalink/descriptions17780
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of certificates, dance cards, song books and sheets, rule sheets and other documents from Luxton's years as a member of the Delta Delta Delta Fraternity
Date Range
1932-1935
Reference Code
LUX / II / B1 / 94
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.1. Professional : personal education
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B1 / 94
Date Range
1932-1935
Physical Description
1 cm of textual records
Scope & Content
Sub-series consists of certificates, dance cards, song books and sheets, rule sheets and other documents from Luxton's years as a member of the Delta Delta Delta Fraternity
Title Source
Title based on contents of sub-series
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Date Range
[ca.1905-ca.1960]
Reference Code
LUX / I / C1 / 60 to 71
Description Level
4 / Sub-series
GMD
Textual record
  6 Electronic Resources  
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / C : Business, legal and financial
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Reference Code
LUX / I / C1 / 60 to 71
GMD
Textual record
Date Range
[ca.1905-ca.1960]
Physical Description
11 v. and ca.5 cm of textual records
Scope & Content
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Geographic Access
Banff
Banff National Park
Alberta
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 60 to 71):
* [Account ledger], ca.1905, 1 v. Entries pertain to Merchants Bank, H. E. Sibbald, David McDougall, and personal accounts. Some entries are dated 1906 and 1907 (folder 60)
* Transient ledger : [sheets], 1911, 1.5 cm. Re house, bar, livery and curio accounts (folder 61) - Oversize storage
* [Account ledger], 1912-1928, 1 v. Re businesses (curio, coal, livery, other) and personal accounts (folder 62)
* Purchase and general accounts : [ledger sheets], 1914-1928, 4 sheets. Re properties. Involves Byron Lee Smith and Robert Vass (folder 63) - Oversize storage
* Purchase and general accounts : [ledger sheets], 1915-1927, 1.5 cm. Re properties, businesses, insurance and personal accounts (folder 63) - Oversize storage
* [Account ledger], 1917, 1 v. Re mainly horse and hay accounts with individuals and businesses (folder 64) - Oversize storage
* Daily statement of business : [cash and charge records], 1917-1918, 2 v. (folder 65) - Oversize storage
* [Property record books], 1907-1928, 3 v. Property records describe Luxton properties, enhancements, rents, furnishings, renters, etc. Books cover 1918-1922 (with loose items back to 1907), 1922-1925, and 1923-1928. Includes loose items (folder 66)
* [Account book], 1925-1936, 1 v. Re personal accounts, including sundries and banking, also curio shop etc (folder 67) - Oversize storage
* [Account ledger], 1932-1945, 1 v. Re business, rental and personal accounts (folder 68)
* [Account sheets], 1935-1939, .5 cm. Re sundries, banking, curio store, personal and car accounts (folder 68B) - Oversize storage
* [Account sheets], 1943-1944, .5 cm. Re business, property and personal accounts (folder 69) - Oversize storage
* [Account ledger], 1948-1956, 1 v. Re properties, business leases, rents and taxes (folder 70)
* [Account book sheets], before 1962, .5 cm. Re accounts with Stoney individuals, perhaps at Morley (folder 71)
Processing Status
Processed
Electronic Resources
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Invoices and receipts

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

King Edward Hotel, garage and livery accounts

https://archives.whyte.org/en/permalink/descriptions17774
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of ledgers pertaining to King Edward Hotel supplies and suppliers, employees, bar accounts, groceries, etc., 1904-1910; and King Edward livery and garage accounts, 1912-1926
Date Range
1904-1926
Reference Code
LUX / I / C1 - 46 to 54
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.C. Business, legal and financial
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / C1 - 46 to 54
Date Range
1904-1926
Physical Description
11 v. of textual records (25 cm)
Scope & Content
Sub-series consists of ledgers pertaining to King Edward Hotel supplies and suppliers, employees, bar accounts, groceries, etc., 1904-1910; and King Edward livery and garage accounts, 1912-1926
Related Material
See also : [Coal accounts ledger and index book]. -- 1912, 1922-1923. -- 2 v. -- 1912 portion of ledger pertains to livery. (folder 55)
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 46 to 54):
* [Account ledger], 1904-1906, 1 v. (folder 46)
* Account book, ca.1905, 1 v. Re employees and grocery accounts. Found inside 1906-1908 account ledger (folder 47)
* [Account ledger], 1906-1908, 1 v. (folder 47)
* [Account ledger], 1909, 1 v. (folder 48)
* Bar ledger, 1909-1910, 1 v. (folder 49)
* [Account ledger], 1909-1910, 1 v. Re liquor inventory, staff lists, grocery inventory, etc (folder 50)
* Hotel King Edward : [bar ledger], 1910, 1 v. (folder 51)
* [King Edward livery ledgers], 1912-1915, 2 v. (folder 52) - Oversize storage
* King Edward garage : [account book], 1919, 1 v. (folder 53)
* King Edward livery : [account book], 1926, 1 v. (folder 54)
* Old livery inventory cars, undated, .5 cm (folder 52) - Oversize storage
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Lectures and speeches

https://archives.whyte.org/en/permalink/descriptions22096
Part Of
Luxton family fonds
Scope & Content
Records in this sub-series pertain to Eleanor Luxton's lectures and speeches and include addresses given to the Canadian Author's Association; the Canadian Federation of University Women; 50th Wedding Anniversary; rotary speeches, Royal Highness Prince Margaret; Women's Canadian Club of Edmonton; W…
Date Range
[194-]-1993
Reference Code
LUX / II / B6
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
II.B.6. Professional : Lectures and speeches
Sous-Fonds
II. Eleanor Luxton sous-fonds
Reference Code
LUX / II / B6
Date Range
[194-]-1993
Physical Description
9.0 cm textual records
Scope & Content
Records in this sub-series pertain to Eleanor Luxton's lectures and speeches and include addresses given to the Canadian Author's Association; the Canadian Federation of University Women; 50th Wedding Anniversary; rotary speeches, Royal Highness Prince Margaret; Women's Canadian Club of Edmonton; Women's Press Club; Teacher's Convention; Whyte Museum 25th Anniversary.
Title Source
Title based on contents of sub-series
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

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.

97 records – page 1 of 5.

Back to Top