Skip header and navigation

Narrow Results By

64 records – page 1 of 7.

Letter from CPR (1895) re: Death of Burton Wheatley

https://archives.whyte.org/en/permalink/descriptions54319
Part Of
Nicholas Morant fonds
Scope & Content
Item is a three-page typed document on yellow tissue paper released by the Canadian Pacific Railway's Solicitor Office in 1895. Pertains to the death of Burton Wheatley, CPR Engineer, in 1894 at Field Hill, B.C. and provides a statement waiving CPR's liability in Wheatley's death. spaces on last pa…
Date Range
1895
Reference Code
M300 / III / D3 / A / 76 (O.S.)
Description Level
6 / Item
GMD
Textual record
Private record
Corporate record
Part Of
Nicholas Morant fonds
Description Level
6 / Item
Fonds Number
M300 / S20 / V500
Sous-Fonds
M300
Sub-Series
M300 / III / D: Personal and Family Records : Collected Material
Accession Number
182
Reference Code
M300 / III / D3 / A / 76 (O.S.)
GMD
Textual record
Private record
Corporate record
Responsibility
Canadian Pacific Railway
Date Range
1895
Physical Description
1 Textual Record (3 pages): tissue paper; non-annotated
History / Biographical
Burton Wheatley was an engineer for the Canadian Pacific Railway company, who died during a railway accident in 1894 which occurred at Field Hill, B.C. The Wheatley family were related to Ivy "Willie" Morant (1910-1986), wife of photographer Nicholas Morant.
Scope & Content
Item is a three-page typed document on yellow tissue paper released by the Canadian Pacific Railway's Solicitor Office in 1895. Pertains to the death of Burton Wheatley, CPR Engineer, in 1894 at Field Hill, B.C. and provides a statement waiving CPR's liability in Wheatley's death. spaces on last page of the document to write the date and witness signatures have not been filled in (likely a copy of a completed form).
Notes
Item was previously numbered as M27/3/O.S./"H" and is entered into database twice; more recently updated as item in Nicholas Morant fonds
Name Access
Wheatley, Burton
Subject Access
Wheatley family
Wheatley, Burton
Canadian Pacific Railway
Canadian Pacific
Engineer
Death
Geographic Access
Canada
British Columbia
Reproduction Restrictions
Reference use only; no reproduction
Language
English
Conservation
Must be stored flat in mylar sheets
Creator
Nicholas Morant
Biographical Source Notes
http://www.archivesalberta.org/findingaids/whyte/Morant/M300-III%20inv.pdf
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.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions17748
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 361
Description Level
4 / Sub-series
GMD
Textual record
Private record
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Fonds Number
LUX
Series
LUX / I / A : Correspondence
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Accession Number
LUX
Reference Code
LUX / I / A - 1 to 361
GMD
Textual record
Private record
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.
Name Access
Luxton, Norman
Perry, George
Subject Access
Personal and Professional Life
Travel
Canoes and canoeing
Hotels
Businesses
Transportation
Geographic Access
Canada
Alberta
Banff
British Columbia
Vancouver
Australia
Access Restrictions
Reproduction may be restricted due to conservation concerns
Language
English
Finding Aid
Index to correspondence by year is available as database
Category
Commerce and industry
Communications
Exploration, discovery and travel
Family and personal life
Transportation
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: A-Al A. and M. Hurtig Furs 1935 A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son" Abbott, Clifton 1946, 1947 Abbott, Margaret L. 1953 Abercrombie, Mabel 1953 Abraham, (Mrs) Silas 1930 Abraham, Silas 1930, 1950 Acheson, Barclay 1952 Acheson, Thomas S. 1952 [Ackie?] 1941 Acme Glass Cement Company 1937 Acme Printing Company 1946, 1947 Acousticon Dictagraph Company of Canada Limited 1948 Acousticon International 1946, 1947 [?], Ada 1955 Adam, Dinnit 1939 Adams, A. C. L. A. 1927 Adams, Cedric 1950 Adams, E. D. 1908 Adams, F. C. 1935 Adams, Fred 1905, 1908 Adams, H. J. 1907 Adams, (Mrs) C. R. 1951 Adams, Norman E. 1960 Adams Radio Parlors 1943 Adams, S. A. 1919 Adamson, J. G. 1912 Addison, William (Billy) 1939, 1940, 1942-1947 Administration and Trust Company 1935 Adolf Hujer Commercial and Export Company 1949 Adolph, Emily 1940 Aeulut, Bob 1922 Agnew, J. E. 1931 [?], Aida 1938 [---aig?], Guy 1949 Airth, Andy 1950, 1951, 1953, 1954 Airth, Elsie 1954-1958 Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry" Aitkens, Jo Aitkens, Harry 1941 Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey" Alaska Furriers 1932 Alaska-Yukon Pioneers Reunion 1932 Alaskan Yukon Club 1941 Albee, Fred H. 1915 Albert Britnell Book Shop 1942 Alberta. Board of Industrial Relations 1948 Alberta. Bureau of Statistics 1960 Alberta. Canadian Vocational Training 1946 Alberta Clay Products Company Limited 1939 Alberta. Department of Agriculture 1938-1941 Alberta. Department of Economic Affairs, Cultural Activities Branch 1957 Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956 Alberta. Department of Industries and Labour, Bureau of Statistics 1957 Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958 Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950 Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950 Alberta. Department of Public Health, Division of Cancer Services 1959 Alberta. Department of Public Works 1948 Alberta. Deputy Provincial Secretary, Theatres Branch 1937 Alberta Directory Enterprises Company Limited 1953 Alberta Field Trials Club 1936-1940, 1942 Alberta Fish and Game Association 1939, 1942 Alberta Furniture Company Limited 1940, 1941,1943 Alberta. Game Commissioner, Edmonton 1935, 1936 Alberta Government Telephones 1951, 1955, 1960 Alberta. Highway Traffic Board 1950 Alberta Historical Review 1962 Alberta Job Press Limited 1942 Alberta. Judicial Offices 1941 Alberta Linseed Oil Company Limited 1957 Alberta Live Stock Associations 1941 Alberta Locker Service 1949 Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954 Alberta. National War Finance Committee 1943, 1945 Alberta. Office of the Lieutenant Governor 1955 Alberta. Provincial Mental Hospital, Ponoka 1939 Alberta Provincial Trapshooting Association 1938 Alberta. Public Administrator 1948 Alberta. Public Trustee 1956, 1960 Alberta Raw Fur Merchants Association 1944, 1945 Alberta. Southern Alberta Land Registration District 1945 Alberta Stock Yards Company Limited 1954 Alberta. Treasury Department 1938, 1944 Alberta Tuberculosis Association 1952, 1955 Alberta Wood Products 1949 Alberta. Workmen's Compensation Board 1952, 1953 Alberta. Workmen's Compensation Board 1953 The Albertan 1949, 1951 Alcock Downing and Wright Limited 1946, 1947 Aldhelm-White, E. 1961 Aldrich, A. H. 1910 Alexander, Antasia 1958 Alexander, F. H. 1908, 1909 Alexander, Gaby G. 1907 Alexander, J. A. R. 1910 Alexander, (Mrs) James 1954, 1955, 1960 Alexander, R. 1915 Alexander, Virginia 1955 Alexander, W. 1928, 1937, 1941 Alexo Coal Company Limited 1933, 1935, 1937, 1940 Alfred Cloutier Limited 1952 [?], Alice 1946, 1947 Alkim, (Mrs) Michael 1956 All Canada Insurance Federation 1951 Allan, Edwin H. 1920 Allan, Edwin (Sandy) 1932 Allan, H. W. 1907, 1908 Allan, John A. (J. A.) 1929, 1930, 1933 Allan, Mabel 1920 Allan, Norman 1946 Allan, S. 1929 Allan, Thorburn 1914, 1915 Allard, Charles 1912 Allen, Annie 1908, 1909, 1910, 1911, 1925 Allen, Bill 1946 Allen, F. B. 1952 Allen, George H. 1914 Allen, H. Hershall 1943 Allen, H. J. 1915 Allen, J. D. 1905, 1906 Allen, John A. 1926 Allen-Kirkpatrick, Mignon 1940, 1942 Allen, M. 1916 Allen, M. E. 1955 Allen, Newton (Shorty) 1907 Allen, Norman 1946 Allen, W. B. 1914 Allied Display Company 1953, 1954, 1955 Allin, Nellie 1957 Allison, Harry 1942, 1948, 1949 Allison, Tannis 1942 Allister, J. G. M. 1909 Alloway, Robert 1951, 1952 Allport, John 1944 Alpine, L. G. 1946 Alpine, Lucy 1949 Alpine, (Mrs) Noah 1949, 1950, 1951 Alpine, N. 1948 Alsco Limited 1957 Alton, H. Ed. 1925 Alton, T. 1929
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
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
Charles Reid fonds
Scope & Content
File consists of 8 hand-written letters with envelopes and an assortment of smaller correspondence, H28 x W21.5 cm or smaller. M413 / I / 1 : Each letter is addressed to Charlie and is dated, signed, and written on a business or organization's letterhead, as follows: August 27, 1929, signed by Fri…
Date Range
1929-1939
1929
1935
1936
1938
1939
Reference Code
M413 / I / 1-2
Description Level
5 / File
GMD
Private record
Textual record
Postcard
Part Of
Charles Reid fonds
Description Level
5 / File
Fonds Number
M413 / V487
Series
M413 / I : Correspondence
Sous-Fonds
M413
Accession Number
3303
5248
Reference Code
M413 / I / 1-2
GMD
Private record
Textual record
Postcard
Date Range
1929-1939
1929
1935
1936
1938
1939
Physical Description
2.5 cm of textual records (39 pages ; 21.5 x 28 cm or smaller)
Scope & Content
File consists of 8 hand-written letters with envelopes and an assortment of smaller correspondence, H28 x W21.5 cm or smaller.
M413 / I / 1 : Each letter is addressed to Charlie and is dated, signed, and written on a business or organization's letterhead, as follows:
August 27, 1929, signed by Fritz, University of Alberta
March 3, 1935, signed Mary Schaffer Warren, Canadian Pacific Hotels - Hotel Vancouver
January 23, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 2, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 12, 1936, signed Mary Schaffer Warren, The East Asiatic Company Ltd - M/S Amerika
February 27, 1936, signed Mary Schaffer Warren, Grenville Hotel - Kingston, Jamaica
March 18, 1936, signed Mary Schaffer Warren, Grenville Hotel - Kingston, Jamaica
March 29, 1936, signed Mary Schaffer Warren, The East Asiatic Company ltd - M/S Canada
M413 / I / 2 : Content includes 21 postcards (some annotated), invitations, greeting cards, passenger lists for cruise lines, and business cards.
Name Access
Reid, Charles
Moore, Edmee
Schaffer, Mary
Subject Access
Banff
Communications
Personal and Family Life
Travel
Geographic Access
Alberta
Banff
Banff National Park
Canada
Edmonton
Vancouver
British Columbia
Language
English
Related Material
Charles C. Reid biofile
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.

Maud Woodworth Kidney personal documents

https://archives.whyte.org/en/permalink/descriptions54500
Part Of
Kidney family fonds
Scope & Content
File consists of personal correspondence and documents sent to Maud Kidney between 1921 and ca. 1945. Includes a letter from Almer H. Marshall of Marshall Realty Co. pertaining to a property sale in 1921; a letter to Maud from friends (n.d.) celebrating her birthday; a census registration certifica…
Date Range
1921
[ca. 1925 - ca. 1930]
1933
1940
[ca. 1940 - ca. 1945]
1941
1944
Reference Code
M74 / I / B / 1
Description Level
5 / File
GMD
Textual record
Private record
Postcard
Government record
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / I : Maud (Woodworth) Kidney records
Sous-Fonds
M74
Sub-Series
M74 / I / B : 1921 - 1950
Accession Number
3109
2016.8581
Reference Code
M74 / I / B / 1
GMD
Textual record
Private record
Postcard
Government record
Responsibility
Almer H. Marshall
Government of Canada
Government of Alberta
Max Riddell
Date Range
1921
[ca. 1925 - ca. 1930]
1933
1940
[ca. 1940 - ca. 1945]
1941
1944
Physical Description
0.5 cm of textual records
Scope & Content
File consists of personal correspondence and documents sent to Maud Kidney between 1921 and ca. 1945. Includes a letter from Almer H. Marshall of Marshall Realty Co. pertaining to a property sale in 1921; a letter to Maud from friends (n.d.) celebrating her birthday; a census registration certificate from 1940; a personal postcard to Maud sent from Vancouver, dated 1941, sender unknown; a card awarding Maud life membership to The United Church Women; a card printed with religious verses, signed on the back, "Maud Dear. Love from Edna"; a 1933 copy of Maud's birth certificate from 1933; and a personal letter to Maud from Max Riddell sent in 1944.
Notes
Envelope for Maud Kidney's birth certificate stored with relevant item.
Name Access
Riddell, Max
Marshall, Almer H.
Kidney, Maude
Subject Access
Real estate business
Businesses
Government
Personal and Family Life
Churches
Community life
United Church Women
Geographic Access
Canada
Alberta
Banff
Calgary
Language
English
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.

Medical and other correspondence

https://archives.whyte.org/en/permalink/descriptions54503
Part Of
Kidney family fonds
Scope & Content
File consists of correspondence from medical professionals and previous employers of Jack MacAulay. Content pertains to doctors' recommendations and notes about an eye surgery performed on Jack MacAulay ca. 1940, and a letter of support and two letters of recommendation for Jack MacAulay written by…
Date Range
1938
1940
1941
1945
Reference Code
M74 / III / A / 1
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / III : Jack MacAulay records
Sous-Fonds
M74
Sub-Series
M74 / III / A : 1920 - 1945
Accession Number
3109
2016.8581
Reference Code
M74 / III / A / 1
GMD
Textual record
Private record
Date Range
1938
1940
1941
1945
Physical Description
0.25 cm of textual records
Scope & Content
File consists of correspondence from medical professionals and previous employers of Jack MacAulay. Content pertains to doctors' recommendations and notes about an eye surgery performed on Jack MacAulay ca. 1940, and a letter of support and two letters of recommendation for Jack MacAulay written by his former employers/professional mentors.
Name Access
MacAulay, Jack
Henderson, C. H.
Atkin, Gilbert M.
Benedict, William
Blair, Hugo L.
Aldis, Don C.
Brennan, Earl
Subject Access
Health services
Medicine
Employment
World War II
Airplanes
Geographic Access
Canada
Alberta
Banff
Calgary
British Columbia
Vancouver
United States of America
Minnesota
Rochester
Access Restrictions
Private medical records, restrictions may apply
Reproduction Restrictions
Private medical records, restrictions may apply
Language
English
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.

Publications, correspondence, events

https://archives.whyte.org/en/permalink/descriptions54506
Part Of
Kidney family fonds
Scope & Content
File consists of a published guidebook for ice hockey, three menus/programmes for events in Banff, three postcards, three pages of loose poetry, and news clippings/pages from newspapers. Content pertains to a community Christmas dinner event at the King Edward Hotel in Banff; loose poetry, handwrit…
Date Range
1888
1898
1906
[ca. 1910]
1911
1914 - 1916
[ca. 1915 - ca. 1920]
Reference Code
M74 / IV / A / 1
Description Level
5 / File
GMD
Textual record
Private record
Published record
Postcard
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / A : 1886 - 1920
Accession Number
3109
2016.8581
Reference Code
M74 / IV / A / 1
GMD
Textual record
Private record
Published record
Postcard
Date Range
1888
1898
1906
[ca. 1910]
1911
1914 - 1916
[ca. 1915 - ca. 1920]
Physical Description
1.5 cm of textual records
History / Biographical
Frederick Albert Woodworth (August 8, 1895 - April 16, 1916) was the fifth child of eleven, born to parents Elizabeth and Benjamin Woodworth in the town of Banff. Fred Woodworth worked as an electrician in the mines at Bankhead prior to joining the war effort in February 1915. Fred was shot by enemy fire on April 16, 1916 and is now buried in Ypres, Belgium. Fred has a second memorial located in the Woodworth family section of the Banff Town Cemetery.
Scope & Content
File consists of a published guidebook for ice hockey, three menus/programmes for events in Banff, three postcards, three pages of loose poetry, and news clippings/pages from newspapers. Content pertains to a community Christmas dinner event at the King Edward Hotel in Banff; loose poetry, handwritten; postcards sent to Benjamin Sr., Maud and Ethel Woodworth, between 1906 and ca. 1915; a copy of the newsletter "Trench Echo" from the 27th Battalion in Winnipeg from 1915; a dinner banquet menu/programme for the 56th Overseas Battalion dated 1916; a news clipping announcing the marriage of Ted and Minnie Davidson, ca. 1915; two pages of a June 7, 1888 publication of the "National Park Life" newspaper; an invitation to the Brotherhood of Locomotive Engineers and Ladies Auxiliay Annual Ball 1914; and a news clipping of a memorial article for Frederick Woodworth who was killed in action during World War I.
Notes
One page of a two-page handwritten poem is signed "E M W" [likely "Ella Maud Woodworth"].
Name Access
Brett, Reginald H. (Harry)
Tuthill, J. A.
Woodworth, Benjamin Frederick
Brett, Robert G.
Woodworth, Fred
Woodworth, Maude
Subject Access
Sports
Winter sports
Hockey
Community events
Hotels
Travel
Family and personal life
Cascade Lodge No. 5
Military
World War I
National parks and reserves
Canadian Pacific Railway
Geographic Access
Canada
Alberta
Banff
Calgary
Manitoba
Winnipeg
Language
English
Conservation
Fragile newspaper and loose pages encased in mylar or acid free paper for protection, use caution when handling
Category
Family and personal life
Military
Biographical Source Notes
https://www.findagrave.com/memorial/12326261/frederick-albert-woodworth
https://albertaonrecord.ca/woodworth-family-fonds
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.

Banff Girls' Sunshine Flower Club

https://archives.whyte.org/en/permalink/descriptions54508
Part Of
Kidney family fonds
Scope & Content
File consists of a white ribbon, and a club logo for the Girls' Sunshine Flower Club of Banff drawn in pencil on white linen fabric [n.d. and 1922]; three news clippings from 1935, and one from ca. 1941; two unsigned tags/labels for the club; a letter sent to The Girls' Sunshine Flower Club of Banf…
Date Range
1922
1933 - 1949
Reference Code
M74 / IV / B / 1
Description Level
5 / File
GMD
Textual record
Organization record
Private record
Published record
Newspaper clipping
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / B : 1921 - 1945
Accession Number
3109
Reference Code
M74 / IV / B / 1
GMD
Textual record
Organization record
Private record
Published record
Newspaper clipping
Date Range
1922
1933 - 1949
Physical Description
2 cm of textual records (7 items ; 21.5 x 28 cm or smaller -- 2 minute books ; 21 x 34.5 cm and 18 x 23 cm)
History / Biographical
The Dionne Quintuplets [Annette, Emilie, Yvonne, Cecile and Marie Dionne] were born on May 28, 1934 to Oliva and Elzire Dionne in Corbeil, Ontario. The five identical sisters were kept in The Dafoe Hospital for the Dionne Quintuplets from 1935, under the care of Dr. Allan Roy Defoe. As children, the quintuplets became a massively popular tourist attraction and were used as poster children for a variety of brands and products. A public tourist site, "Quintland", was constructed near their birthplace, and for years the quintuplets were observed by visitors through one-way glass windows. One of the quintuplets, Emilie, died from a seizure at the age of 20. As of May 2019, two of the sisters are still alive: Annette and Cecile.
Scope & Content
File consists of a white ribbon, and a club logo for the Girls' Sunshine Flower Club of Banff drawn in pencil on white linen fabric [n.d. and 1922]; three news clippings from 1935, and one from ca. 1941; two unsigned tags/labels for the club; a letter sent to The Girls' Sunshine Flower Club of Banff from The Dafoe Hospital for the Dionne Quintuplets in 1935; and two books of meeting minutes or the club. Clippings pertain to fundraising by the Girls' Sunshine Flower Club towards cancer research held during Silver Jubilee celebrations [for King George V] in Banff, and an annual Halloween tea event. Letter expresses thanks for a gift for the Dionne Quintuplets sent by the Flower Club, signed by Dr. Allan Roy Dafoe. One book of meeting minutes, dated 1940-1941, also contains meeting attendance logs at back for years 1940 - 1949. Second, larger meeting minutes book contains notes for years 1933 - 1940, as well as list of secretaries of the club for each respective year inside the cover.
Notes
Minutes book with entries from 1940 - 1949 has been placed in subseries B: 1921 - 1945 [and not subseries C: 1946 - 1970] as the vast majority of content in the minutes book is from 1940 - 1941.
Maud Kidney listed as President of the Girls' Sunshine Flower Club in records for 15 consecutive years [1933 - 1947]
Two minutes books are kept in separate file folder from rest of items for conservation reasons
Name Access
Dafoe, Allan Roy
Kidney, Maude
Waterworth, Florence
Armstrong, Dorothy
Moore, Josephine
Wilson, Bernice
Dionne Qunituplets
Subject Access
Club
Girls Flower Club Banff
Community events
Administration
Fundraising
Geographic Access
Canada
Alberta
Banff
Ontario
Callander
Language
English
Conservation
Letter from A. R. Dafoe separated with acid-free barrier to prevent cross-contamination of dark coloured cover pages of minute books
Related Material
A 1963 news clipping pertaining to a reunion of the Girls' Sunshine Flower Club in Banff and 5 pages of notes/correspondence pertaining to the club, ca. 1960 - 1965, located in file M74 / IV / C / 1 and 2
Category
Family and personal life
Biographical Source Notes
https://www.thecanadianencyclopedia.ca/en/article/dionne-quintuplets
https://www.ctvnews.ca/canada/as-they-turn-85-dionne-sisters-caution-about-the-perils-of-childhood-celebrity-1.4439043
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.

Fred Cobb family correspondence and documents

https://archives.whyte.org/en/permalink/descriptions54509
Part Of
Kidney family fonds
Scope & Content
File consists of correspondence, legal and personal documents, and receipts belonging to Fred "Ty" Cobb. Correspondence mostly by Fred Cobb, referring to his dismissal from a job constructing the Icefields Highway and complaints of lost wages. Some correspondence also refers to a case between 1931 …
Date Range
1931 - 1933
Reference Code
M74 / IV / B / 2
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / B : 1921 - 1945
Accession Number
2275
Reference Code
M74 / IV / B / 2
GMD
Textual record
Private record
Date Range
1931 - 1933
Physical Description
1 cm of textual records
History / Biographical
Frederick "Ty" Cobb (1887 - 1969) of Banff worked as a labourer during his adult years. Cobb was enlisted in the 82nd Battalion in World War I, and he was stationed in England and France from 1915 - 1916. Fred Cobb did not marry and there are no records of him having children. In the early 1930s, Fred Cobb worked on a construction project along the road leading to the Mt. Norquay ski area. Following World War II, Fred Cobb worked on constructing and repairing boats and docks in Vancouver, B.C. Fred Cobb's grave could not be located in any records of cemeteries in Banff and his burial place is unknown.
Scope & Content
File consists of correspondence, legal and personal documents, and receipts belonging to Fred "Ty" Cobb. Correspondence mostly by Fred Cobb, referring to his dismissal from a job constructing the Icefields Highway and complaints of lost wages. Some correspondence also refers to a case between 1931 and 1933 in which Fred Cobb was charged in a case involving the Alberta Liquor Board which was later dismissed. File also contains a certificate for financial relief under the government of British Columbia in Fred Cobb's name, membership cards for the Workers' Ex-Servicemens' League in Canada and The People's Movement, records from Fred Cobb's stay at a financial relief camp in British Columbia, receipts from various stores and cafes, including the Dominion Cafe in Banff and several from Banff Grocery; arrest records for Fred Cobb, and a notice that the charges for this arrest were revoked.
Notes
Letter dated July 3, 1931 possibly signed by Bob Liggat [d. 1941], who is buried in Banff Town Cemetery.
Name Access
Cobb, Fred (Ty)
Kidney, Forest H. (Pop)
Liggat, Robert
Subject Access
Businesses
Personal and Family Life
Legal and Financial
Geographic Access
Canada
Alberta
Banff
British Columbia
Calgary
Language
English
Conservation
Items have been stored in acid-free tissue due to fragile nature
Category
Family and personal life
Law and justice
Commerce and industry
Labour
Biographical Source Notes
https://www.terrys.org.uk/charts/c/cobb401.htm
Most information drawn from contents of file
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.

Community event records, publications and booklets

https://archives.whyte.org/en/permalink/descriptions54510
Part Of
Kidney family fonds
Scope & Content
File consists of news clippings, programs, booklets, newsletters, invitations, correspondence and other documents pertaining to marriages, community clubs and events, death notices and World War II with connections to the Bow Valley and surrounding areas. Includes news clippings and invitations ann…
Date Range
[ca. 1920 - ca. 1925]
[ca. 1930]
1932
1935
1936
1940
[ca. 1940 - ca. 1945]
1941
1943 - 1945
Reference Code
M74 / IV / B / 3
Description Level
5 / File
GMD
Textual record
Private record
Published record
Newspaper clipping
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / IV : Family, friends and community records
Sous-Fonds
M74
Sub-Series
M74 / IV / B : 1921 - 1945
Accession Number
3109
2016.8581
Reference Code
M74 / IV / B / 3
GMD
Textual record
Private record
Published record
Newspaper clipping
Date Range
[ca. 1920 - ca. 1925]
[ca. 1930]
1932
1935
1936
1940
[ca. 1940 - ca. 1945]
1941
1943 - 1945
Physical Description
2.25 cm of textual records
Scope & Content
File consists of news clippings, programs, booklets, newsletters, invitations, correspondence and other documents pertaining to marriages, community clubs and events, death notices and World War II with connections to the Bow Valley and surrounding areas. Includes news clippings and invitations announcing marriages between Ben Woodworth and Edith Chambers, Margaret Dunsmore and Clifford Dethlefsen, and the 60th wedding anniversary of Mr. and Mrs. William Vicary; an obituary and letter of condolence from William McCardell for the death of Elizabeth Woodworth, 1936; event programmes for a nursing school graduation naming Margaret Dunsmore, Spray Valley Chapter meetings from 1944 and 1945, the Banff High School auditorium opening and the 23rd Southern Alberta Pioneers' and Old Timers' Association Roundup; 9 copies of "The Cascadian" Banff High School newsletters, 1935 - 1945; a list of burial locations for deceased members of the Independent Order of Oddfellows in and near Banff ca. 1940; and other loose correspondence and poetry.
Notes
Booklet "Poems of the Rank and File" first published 1920, date provided in entry [ca.1920 - ca. 1925] is estimate for specific physical copy
Date of news clipping pertaining to the marriage of Benjamin Woodworth and Edith May Chambers [ca. 1935] given based on age of bride, identified in a 1921 census listing as 10 years old [born ca. 1911], and other individuals listed. [Source: https://www.ancestry.ca/genealogy/1921census/alberta/edith-may-chambers_6600209]
Some dates provided are estimates by Processing Archivist based on contents and additional research
Name Access
Woodworth, Ben
Chambers, Edith
Dunsmore, Margaret
Dethlefsen, Clifford
Vicary, William
McCardell, William H.
Woodworth, Elizabeth
Southern Alberta Pioneers and Old Timers Association
Subject Access
Weddings
Obituary
Personal and Family Life
Banff High School
Poetry
Community events
World War II
Military
Rebekah Assembly Banff Lodge No. 34
Anniversary
Geographic Access
Canada
Alberta
Banff
Calgary
Ontario
Edmonton
Language
English
Conservation
More fragile and older items have been placed in acid-free tissue or mylar for preservation
Banff High School programme from 1940 placed in mylar due to adhesive stain on front
Category
Family and personal life
Military
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.

Mortgage agreements, financial records

https://archives.whyte.org/en/permalink/descriptions54518
Part Of
Kidney family fonds
Scope & Content
File consists of four chattel mortgage agreements signed by George Paris [1894, 1895 and 1905], including 4 original documents and 2 scanned copies; a receipt in Maud Woodworth's name from the Dave White & Co. grocery store in Banff, 1914; a tax notice for "Mrs. John MacAulay" [previously Maud Wood…
Date Range
1894
1895
1905
1914
1919
1920
Reference Code
M74 / V / A / 1
Description Level
5 / File
GMD
Textual record
Government record
Private record
Part Of
Kidney family fonds
Description Level
5 / File
Fonds Number
M74 / V324
Series
M74 / V : Legal and business records
Sous-Fonds
M74
Sub-Series
M74 / V / A : 1894 - 1920
Accession Number
3109
2016.8581
Reference Code
M74 / V / A / 1
GMD
Textual record
Government record
Private record
Date Range
1894
1895
1905
1914
1919
1920
Physical Description
1.5 cm of textual records (25 x 40 cm or smaller)
Scope & Content
File consists of four chattel mortgage agreements signed by George Paris [1894, 1895 and 1905], including 4 original documents and 2 scanned copies; a receipt in Maud Woodworth's name from the Dave White & Co. grocery store in Banff, 1914; a tax notice for "Mrs. John MacAulay" [previously Maud Woodworth] sent from Medicine Hat, 1919; and a cheque signed by Maud Woodworth MacAulay in 1920 for a deposit on property in Calgary.
Notes
File includes scanned copies of two original documents
Name Access
Woodworth, Maude
Paris, George
Subject Access
Businesses
Finances
Property
Government
Boats
Geographic Access
Canada
Alberta
Banff
Bankhead
Medicine Hat
Access Restrictions
Request assistance before handling fragile documents
Language
English
Conservation
Most of the items in this file have been put in mylar due to fragility/damage
Category
Commerce and industry
Land, settlement and immigration
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.

64 records – page 1 of 7.

Back to Top