Skip header and navigation

Narrow Results By

2 records – page 1 of 1.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21813
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: So-Sy Soap, (Mrs) Dick 1949 [?], Soapy 1934 Soesman, C. 1919 Soifer, H. 1945-1949, 1958 Soldier, George 1910, 1928, 1930, 1949, 1950,1954 Soldier, Jacob 1908 Soldier, R. 1906 Solider [Soldier?], George 1938 Somerville, R. S. 1941 Sonotone Corporation 1934 Soole, D. M. 1910, 1917, 1928, 1930, 1939,1946, 1947 May sign "D.M.S." Soole, Joy M. 1933 Soper, Bob 1950 Soudack Fur Auction Sales Limited 1940, 1946-1949, 1952, 1956, 1958-1960 Southam, John (D) 1934, 1936, 1937, 1939,1953, 1954 May sign "John" or "John D." Southern Alberta Pioneers and Old Timers Association 1941, 1942, 1944, 1948, 1949,1955, 1956, 1960 a.k.a. "Southern Alberta Old Timers Association" Spalding, J. W. 1926 Spanner, O. 1903 Spargo, George M. 1930 Specialty Book Concern 1945, 1953, 1954, 1956, 1959, 1960 Speerstree, Margaret 1938 Spence Limited 1940 Spence, O. H. 1910 Spence, P. N. 1916 Spencer, O. L. 1929, 1936, 1937, 1939 Spickett, Barbara 1955 Spickett, Ron 1955, 1956, 1959, 196- Spiller, Lin 1944 Spiller, Lin 1944, 1950 Spiller, Madge 1946-1948, 1950, 1951 Spohr, Adolf 1951 Spokane Chamber of Commerce 1939 Sports Afield Publishing Company 1937 Spring Chief, Mark 1960 Spring, Richard L. 1953, 1954, 1958 Springle, H. A. 1926 Spurbeck, G. M. 1909 St. George's Rectory 1932 St. John, Cecil 1908 St. John's Cathedral 1946, 1947, 1949 Stack, L. H. 1915 Stackehouse, Lee H. 1908 Stagg, J. W. 1927 Staley, E. J. 1930, 1931 Staley, Mae 1940, 1941, 1943, 1945-1949,1951, 1953, 1954, 1957 Staley, (Rev) E. C. 1946 Staley, (Rev) E. J. 1932-1939, 1942, 1945-1950, 1952 Staley, (Rev) E. J. (Ed) Staley, Mae 1953,1954, 1961 Staley, (Rev) E. K. 1941 Staley, Ruth 1943, 1946, 1948, 1949 Stampton, R. R. 1943 Standeven, John William 1909 Standish and Son 1941, 1949 Standish, Gordon E. 1937 Standish, S. 1908, 1911 Standtoridge, Jack 1932 Stanford, Frank M. 1944 [?], Stanley [?], Alec 1932 Stanley, (Dr) G. D. 1933, 1946-1948 Stanley Henderson Florist 1938 Stanley, Leonard 1953, 1955 Stanley Manufacturing Company Limited 1940 Stanley, Mary (L.) 1946, 1947, 1949 Stanley, (Mrs) Leonard 1949, 1950, 1952, 1953 Stanley, W. G. 1915, 1917, 1919 Stanton, E. 1916 Stanton, H. S. 1919 Stark, Jimmie 1944 Starlight, (Chief) Jim 1956 [Starne?], H. P. 1933 Starvel, Charles A. 1902 State Vacuum Stores of Canada Limited 1951, 1952 Statten, Taylor 1953 Stauffer, J. B. 1923 Staunton, F. Lynch 1953 Stauridge, J. 1932 Stead, A. H. S. 1915 Stead, George 1914 Stead, Percy 1941 Stead, Robert J. 1913, 1919 Stein, H. H. 1909 Stein Structures Limited 1954 Steinborn, H. 1960 Steinhauer, E. R. 1913, 1914, 1928 Steinke, Friedrich 1959 Stelfox, Henry 1938 Stephen, Gertrude 1911 Stephens, A. 1908, 1909 Stephens Paints Limited 1958 Stephens, William 1922 Stephenson, A. J. 1932 Sterling Publishing Company 1957 Steven, Lena 1941 Stevens, Ethel V. 1949 Stevens, Fred 1941, 1943-1946 Stevens, Jean 1946 Stevens, W. F. 1938-1941 Stevenson, W. J. 1911 Stevensons Taxidermy Shop 1938 Stewart, Charles 1935 Stewart, D. G. B. 1911 Stewart, D. M. 1960, 196- Stewart, E. 1920, 1936 Stewart, G. Howard 1911, 1912 Stewart, J. P. 1946, 1947 Stewart, J. S. 1935 Stewart-McIntosh Limited 1942 Stewarth, E. 1941 Stieff, Clare M. 1935 Stieff, Gideon Numsen 1935 Stinson, Earl B. 1932 Stirling, John T. 1919 Stirling, W. S. 1935 Stirton, David M. 1937 Stitt, William 1902 Stobart, J. 1911 Stock, J. 1910 Stockand, Cameron 1942 Stockard, E. C. 1931 Stocken, Alice 1958 Stocken, O. C. 1927, 1928 Stoddart, J. E. 1927 Stole, Milton 1933 Stone, Bert 1939 Stone, O. B. 1907 Stoney Nation 1938 Signed by Jacob TwoYoungman, Moses Jimmy John, David Bearspaw, Jonas Rider, Isaac TwoYoungman, John Powderface, Storey, (Dr) Edward J. 1956 Storey, Thomas J. 1929 Story, (Mrs) J. F. 1953 Stott, Bunty (Smallpeier) 1945 Stovel, A. Lloyd 1946 Stovel, H. C. 1915 Stovel, John 1908, 1910 Stovel, Walter 1936 Strachan, Donald C. 1938, 1939, 1940, 1942 Strand, R. S. 1925, 1929 Strange, Harry 1937-1944, 1946, 1948 Strate, (Mrs) Jim 1952, 1953 Stratton, B. E. 1911 Stronach, Bert 1941 Stronach, R. S. 1920, 1925 Strong, B. I. M. 1956 Strong, Edward 1901 Strong, Ernest 1954 Stroulger, Charles 1951 Stuart, D. H. 1907 Stuart, Duncan 1915 Stuart, H. U. 1912 Stuart, Helen 1928, 1929, 1939, 1940, 1948 Sturdy, John R. 1946, 1947 Sturm, (Mrs) 1932 Stutz, Paul 1933 Submarine Trap Company 1950, 1951 Sudenbauch, R. Ross 1925 Suedeker, N. A. 195- Possibly "N. A. Snedeker" Sullivan, M. 1927 Sult, C. L. 1935 [Sulway?], [A.?] 1937 Summers, Walter 1932 Sumner, F. W. 1940 Sun Life Assurance Company of Canada 1932,1933, 1936, 1938, 1941-1945, 1951, 1952 Sundgren, A. J. 1911, 1912 Sunstrum, (Mrs) C. 1950, 1951 Sunwapta Broadcasting Company 1942 Surplis, H. D. 1949 Suthard, J. G. 1957 Sutherland, J. E. 1928 Swampy, Jacob 1929, 1931, 1934, 1941, 1942,1945 Swan, A. 1928 Swansey, (Mrs) Jack 1954 Swanson, Ed 1951 Swanson, J. J. 1939 Swanson, Margaret Swanson, Ed 1955 Swanson, (Mrs) R. A. 1949 Swanson's Men's Wear 1951, 1953, 1955 Swanson's Shoe Shop 1944-1947, 1949, 1950 Swanson, Victor 1946, 1948, 1950-1954, 1956-1960 ; May sign "Vic" Swart, W. D. 1906 Swearingen, Miriam 1936 Sweep, P. R. 1928 Sweet, Lucy 1941 Swirth, A. G. 1929 [?], Syd 1957 Possibly Syd Robinson? Sydney I. Robinson Fur Company 1942, 1943,1945-1949, 1952-1956, 1960, 1961
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/descriptions21807
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: Rj-Rz Robbins, (Dr) G. E. 1943, 1945 Roberson, S. 1939 [?], Robert G. 1955 Robert Simpson Western Limited 1945 Roberton, George S. 1949 Roberts, Ernest J. 1915 Roberts, Every 1911-1913 Roberts, H. P. 1930, 1931 Roberts, L. R. 1928 Roberts, Monty 1938 Roberts, R. C. 1950 Roberts, S. L. 1954 Roberts, Val 1939-1941 May sign "Val" Robertson, A. E. 1933, 1935 Robertson, Anne 1946 Robertson Bros. 1908, 1909 Robertson, D. B. 1939 Robertson, G. S. 1928 Robertson, I. C. 1932 Robertson, J. C. 1932 Robertson, Little and Company Limited 1935 Robertson, Olga 1953 Robertson, S. 1938 Robertson, W. J. 1956 Robertson, William 1905, 1929 Robi, Francis 1958 Robi, W. E. 1958 Robie, H. J. 1905 Robinson, Claude 1946 Robinson, Claude C. 1959 Robinson, Claude G. 1950 Robinson, Edith 1948 Robinson, George (S.) 1921, 1932 Robinson, Gertrude 1912 Robinson, H. C. 1925 Robinson, Homer S. 1938 Robinson, J. 1927 Robinson, Jimmy 1946, 1947 Robinson, Little and Company Limited 1954 Robinson, M. K. 1946, 1947 Robinson, R. S. 1907, 1908 Robinson, Sydney I. 1943 Robinson, Tea 1929 Robson, Lance 1959 Robson, W. T. 1905 Roche, W. J. 1914 Rochfort, G. C. 1908, 1922 Rochon, R. 1945 Rockley, J. 1912 Rockwell, Mary 1907 Rocky Mountain Agencies Limited 1955 Rod and Gun in Canada 1937 Rodd, R. T. 1928 Roderick, Hilda B. 1912 [?], Rodger 1935, 1939, 1940 Rodger, Eina 1946, 1947 Rodgers, A. 1936 Rodgers, E. A. 1915 Rodgers, J. 1922, 1927, 1928, 1931 Rodie, Edith 1944, 1946, 1947 Rodie, Edith 1949 Rodie, Louise 1946, 1947 Rodie, Louise E. 1950 Rodie, T. E. 1938, 1943, 1950 Rodman, Elsie 1952, 1953 Roethke, Roy 1915 [Rogan?], [W.? A.?] 1938 Rogers, B. D. 1935 Rogers, Dick 1934 Rogers, (Dr) William H. 1945 Rogers, Edward 1958 Rogers, Harry 1944 Rogers, J. 1942 Rogers, John M. 1950 Rogers, Margaret 1935 Rogers, Patricia 1954 Rohde, Hugo 1907 Rohlffe, J. 1908 Roive, Robert 1905 Rollans, Cliff 1916 Rollingmud, Thomas 1908 Rolph Clark Stone Limited 1932 Romask, William 1929 [?], Romeo 1937 J. R. Miquelon Rondeau, V. 1941 Ronnan, C. F. 1935 Rooksby, P. B. 1957 Rooney, Walter J. 1959 Rose, C. Y. 1935 Rose, William John A. 1923 Rosemand, F. B. 1931 Rosen & Olsen 1911 Rosenmanz, Philip 1940 Rosenthal, David 1959 Rosete, M. 1919 Rosetti, B. 1960 Ross, Cliff 1924 Ross, D. A. 1942 Ross, David 1929, 1940, 1944, 1946, 1948-1950, 1960 May sign "David" Ross, Emma V. 1956 Ross, G. H. 1909-1911, 1914-1916, 1920, 1922, 1928, 1929 Ross, George 1943 Ross, H. J. 1920 Ross, J. A. 1937 Ross, Jean 1951 Ross, John 1935 Ross, Margaret 195- a.k.a. Mrs. William E. Ross Ross, Mary 1940 Ross, May 1945 Ross, O. K. 1956 Ross, Reg 1928 Ross, (Senator) George H. 1952 Ross, Thompson 1927 Ross, W. E. 1954-1957, 1961 May sign "W.E.R." Ross, W. F. 1927 Rotary Club of Banff 1954 Roudeau, V. 1941 Round, H. B. 1908 Round, L. S. 1942 Round, M. E. 1931 Round, N. E. 1928 Round, W. E. 1932, 1937, 1945 Rowan, Jim W. 1931 Rowan, William 1942, 1951, 1955, 1956 Rowand, Edward 1913 Rowat, H. M. 1928 Rowatt, H. H. 1916, 1926 Rowland, Thomas 1929 Rowlen, Belle 1912 Rowley, G. M. 1916 Rowley, (Mrs) M. A. 1959 Roy, Lucien 1938 Roy, Lucille C. 1944 Roy, Nina 1928, 1929, 1937, 1941, 1946, 1949, 1952, 1955, 1956, nd May sign "Nina" Roy, W. H. 1908 Royal Bank of Canada 1941-1943, 1957 Royal Canadian Air Force 1951 Royal Canadian Mounted Police 1946, 1947 Royal Greenland Trade Department 1957 Royal Ontario Museum of Zoology 1948 Royal Trust Company 1946, 1956 Royal York Hotel 1937 Royle, G. H. 1928 Rudecal Transfers Limited 1939 Rudolph, Joe 1943 Rudy Mudra's Saddle Shop 1942 Ruf, (Mrs) Daniel 1954 Runciman, W. K. (Kenneth) 1936, 1938-1940, 1944-1946, 1948 Runcinan, Ruth (H.) 1935, 1945-1947 Rundle Roofing Company 1946 Rungius, Carl 1926, 1927, 1928, 1946, 1955 Running Rabbit, (Mrs) Phil 1960 Rushworth, R. B. 1931, 1937 Russell, A. A. 1946 Russell, Andy 1946-1948, 1950, 1953, 1956, 1957 Russell, Dorothy L. 1939 Russell, F. H. 1937 Russell, H. C. 1930 Russell, Norman 1956 Russell Sporting Goods 1939-1941, 1944 Ruth, Percy A. 1940 Rutherford, J. G. 1910 Rutledge, J. W. 1937 Rutledge, Mildred A. 1944 Ryan, Denis 1917, 1926, 1928 Ryan, E. B. 1913 Ryan, Eileen 1939 Rycroft, C. P. 1944 Ryder, (Chief) Jonas 1930, 1932, 1935-1937 a.k.a. "Jonas Rider" Ryder, Clara 1958 Ryder, Eli 1948 Ryder, W. W. 1931 Ryerson Press 1942
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.
Back to Top