Skip header and navigation

Narrow Results By

56 records – page 1 of 6.

Travel journal, Canada and United States

https://archives.whyte.org/en/permalink/descriptions55621
Part Of
Luxton family fonds
Scope & Content
File consists of one bound journal containing an extensive account of a 4-month trip to Canada and the United States by [J?]. L. Douglass, August to December 1886.
Date Range
1886
Reference Code
LUX / II / C6 / 2
Description Level
5 / File
GMD
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / C : Personal
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / C6 : Southern Alberta research project
Accession Number
LUX
Reference Code
LUX / II / C6 / 2
GMD
Textual record
Date Range
1886
Physical Description
1.5 cm of textual records (1 volume ; 18 x 22 cm)
Scope & Content
File consists of one bound journal containing an extensive account of a 4-month trip to Canada and the United States by [J?]. L. Douglass, August to December 1886.
Notes
Volume accompanied by paper with shipping label dated 1956.
Subject Access
Travel
Tourism
Exploration
Leisure
Geographic Access
Canada
United States
Language
English
Category
Exploration, discovery and travel
Sports, recreation and leisure
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

Mount Geikie ascent, 1924

https://archives.whyte.org/en/permalink/descriptions55250
Part Of
Malcolm Geddes fonds
Scope & Content
File consists of one copy of Good Roads magazine and 14 newspaper clippings from 1924 pertaining to the first ascent of Mount Geikie in 1924. First ascent was completed by members of the Alpine Club of Canada: Malcolm Geddes, Val Flynn and Cyril Wates.
Date Range
1924
Reference Code
M39 / III / A / 1
Description Level
5 / File
GMD
Textual record
Published record
Newspaper clipping
Part Of
Malcolm Geddes fonds
Description Level
5 / File
Fonds Number
M39
V756
Series
M39 / III : Personal and family records
Sous-Fonds
M39
Sub-Series
M39 / III / A : Travel and mountain expeditions
Accession Number
2015.8558
Reference Code
M39 / III / A / 1
GMD
Textual record
Published record
Newspaper clipping
Date Range
1924
Physical Description
0.5 cm of textual records (1 volume : 20 x 27 cm -- 14 newspaper clippings)
Scope & Content
File consists of one copy of Good Roads magazine and 14 newspaper clippings from 1924 pertaining to the first ascent of Mount Geikie in 1924. First ascent was completed by members of the Alpine Club of Canada: Malcolm Geddes, Val Flynn and Cyril Wates.
Notes
Some items are annotated; newspaper clippings were originally stored between last two pages of magazine in file
Name Access
Geddes, Malcolm
Flynn, Val
Wates, Cyril
Subject Access
Summit
Mountains
Mountaineering
Exploration
Travel
Geographic Access
Canada
British Columbia
Mount Geikie
Language
English
Category
Exploration, discovery and travel
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.

Trail Riders of the Canadian Rockies fonds

https://archives.whyte.org/en/permalink/descriptions14160
Part Of
Trail Riders of the Canadian Rockies fonds
Scope & Content
Fonds consists of organizational records including photographs, brochures, correspondence and other documents which are divided into five series [see Content Details]. Content pertains to the Trail Riders of the Canadian Rockies, including the organization's history, members and staff, trail rides …
Date Range
[ca.1924]-2013
Reference Code
M545 / V635
Description Level
1 / Fonds
GMD
Photograph
Album
Negative
Photograph print
Transparency
Film
Motion picture
Textual record
Organization record
Published record
Part Of
Trail Riders of the Canadian Rockies fonds
Description Level
1 / Fonds
Fonds Number
M545 / V635
Sous-Fonds
M545
V635
Accession Number
5757
5939
8235
2014.8277
2022.22
Reference Code
M545 / V635
GMD
Photograph
Album
Negative
Photograph print
Transparency
Film
Motion picture
Textual record
Organization record
Published record
Responsibility
Trail Riders of the Canadian Rockies
Date Range
[ca.1924]-2013
Physical Description
ca.340 cm of textual records -- 1191 photographs (691 prints, 312 transparencies, 188 negatives) -- 11 photograph albums -- 4 motion pictures -- 7 discs (1,214 digital images, 1 slideshow)
History / Biographical
The Trail Riders of the Canadian Rockies is a trail riding organization based in Calgary, Alberta. The organization was established in 1923 with the support of the Canadian Pacific Railway. The first ride was held in 1924, and annual summer trail rides and pow-wows attracted fifteen hundred members by 1929. Many notable residents of the Bow Valley, including members of the Brewster and Moore families, Catherine Robb and Peter Whyte, and Carl Rungius have participated in trail rides. Support from the Canadian Pacific Railway ended in 1961. As of 2020, the Trail Riders of the Canadian Rockies remains an active organization. LISTING OF TRAIL RIDE LOCATIONS: 1924 : Yoho Valley 1925 : Marble Canyon, Wolverine Plateau, Goodsir Plateau, Lake O'Hara, Lake Wapta, Sun Dance Lodge 1926 : Baker Lake, Shaki, Molar Peak, Bow Lake, Mosquito Creek, Ptarmigan Valley 1927 : Mountain Assiniboine, Brewster Creek, Magag Lake, Sunshine Camp, Simpson Pass; Jasper, Portal Creek, Maccarib Pass, Tonquin Valley, Meadow Creek, Calendone River 1928 : Lake of Hanging Glaciers; Horse Thief Creek, Windermere 1929 : Egypt Lake, Shadow Lake, Twin Lake; Lake Louise, Columbia Icefields 1930 : Red Earth Creek, Hawk Creek, Floe Lake, Wolverine Pass, Marble Canyon 1931 : Bankhead, Cascade River, Stewart Canyon, Stoney Creek, Baker Creek, Sawback Lake 1932 : Mount Assiniboine and Banff Springs Hotel terrace (Pow-wow) 1933 : Mosquito Creek, Bow Lake, Isabella Lake, Pipestone River, Lake Louise 1934 : Leanchoil, Shining Beauty camp, Goodsir mountain, Wolverine Plateau, Marble Canyon 1935 : Windy Camp, Snow Creek Pass, Scotch Cabin, Baker Lake, Ptarmigan Valley, Lake Louise Station (pow-wow) 1936 : Johnston Canyon, Pulsatilla Mountain, Badger Pass, Forty Mile Creek, Hillsdale Meadows 1937 : Mount Assiniboine, Lake Magog, Valley of the Rocks, Simpson Pass, Healy Creek 1938 : Carrot Creek, Lake Minnewanka, Middle Lake, Devil Gap, Ghost River, Mount Aylmer, Aylmer Pass 1939 : Healy Creek, Egypt Lake, Scarab Lake, Shadow Lakes, Twin Lakes, Taylor Lake, Moraine Lake 1940 : Marble Canyon, Helmet Creek, Ottertail River, Lake McArthur, Chateau Lake Louise 1941 : Mount Assiniboine, Canmore, spray Lakes, Valley of Rocks, Simpson Summit, Rock Isle Lake, Healy Creek 1942 : Larix Lake, Egypt Lake, Twin Lakes, Storm Mountain 1943 : Healy Creek warden's cabin, Brewater Creek, Fatigue Pass, Quartz hill, Simpson Summit, Sunshine Lodge, Eohippus lake, Mount Assiniboine 1944 : Healy Creek, Brewster Creek, Quartz Hill, Lake Eohippus, Red Earth Creek 1945 : Baker Lake 1946 : Panther River (Windy Camp), Snow Creek, Harrison Lake, Panther Falls 1947 : Monard Mountain, Healy Creek, Redearth Creek 1948 : Sunshine and Simpson River 1949 : Molar Mountain area 1950 : Palliser Pass 1951 : Goodsirs 1952 : Harvey Pass, Healy Creek, Egypt Lake 1953 : Baker Lakes 1954 : Mount Assiniboine, Magog Lake 1955 : Pulsatilla Pass area 1956 : Pipestone area 1957 : Panther River, Windy Camp, Dormer Pass, Snow Creek 1958 : Mount Assiniboine 1959 : Palliser Pass area [Bunny Robinson paints new teepee designs] 1960 : Pipestone area, north of Lake Louise 1961 : Goodsirs Mountains, McArthur Creek, Wolverine Pass [Volume 102, CPR publication last issue - CPR pulls sponsorship of association] 1962 : Pipestone and Skoki Valley areas 1963 : Simpson Summit, Healy Creek, Harvey Pass, Egypt Lake 1964 : Bryant Creek Meadows, Mount Assiniboine 1965 : Palliser Pass 1966 : Ptarmigan Valley, north of Lake Louise 1967 : Palliser Pass 1968 : Bryant Creek Meadows, Mount Assiniboine 1969 : Pulsatilla Pass 1970 : Egypt Lake area 1971 : Pipestone region 1972 : Shadow Lakes 1973 : Palliser Pass [50th anniversary] 1974 : Pulsatilla Pass area, Johnson Creek Meadows 1975 : Pipestone River area : Molar Glacier, Skoki Lakes, Merlin Lakes, hector Plateau, Fish Lakes 1976 : Cascade Valley region : Elk Lake summit, Stoney Creek, Dormer Pass 1977 : Mount Assiniboine 1978 : Palliser Pass area : Upper Spray River 1979 : Pulsatilla Pass area : Indian Paint Pots, Johnston Creek Meadows 1980 : Panther River region 1981 : Red Deer River region : Divide Creek, Tyrell Creek, Horseshoe Lake, Panther Ridge 1982 : Bryant Creek, Og Pass, Owl and Marvel Lakes, Allenby Pass, Assiniboine Pass, Lake Magog 1983 : Upper Pipestone River region: Red Deer Lake, Skoki Lakes, Hector Plateau, Singing Meadows [60th Anniversary] 1984 : Panther River region 1985 : Palliser Pass : Goat Ridge, Tumble Creek Falls, Spray Lakes, Birdwood Mountain, Leman Lake, White Man Pass 1986 : Johnston Creek, Badger Pass and Pulsatilla Pass; Safari expeditions: Kananaskis Country, Pipestone River , Front Range, Clearwater, Kootenay Plains 1987 : Red Deer River 1988 : Pipestone River 1989 : Panther River 1990 : Palliser Pass 1991 : Red Deer River 1992 : Bryant Creek 1993 : Pipestone River 1994 : Johnston Creek 1995 : Palliser Pass 1996 : Red Deer River 1997 : Bryant Creek 1998 : Panther River 1999 : Pipestone River 2000 : Johnston Creek 2001 : Palliser Pass 2002 : Yamnuska and Ghost Mountain 2003 : Bryant Creek 2004 : Cascade Valley and Mystic Lake 2005 : Sundance and Halfway Lodge 2006 : Waterton Park 2007 : Clearwater River 2008 : Kananaskis 2009 : Johnston Creek 2010 : Stoney Creek and Flint's Valley 2011 : Rock Lake and Solomon Creek 2012 : Kananaskis 2013 : Bryant Creek
Scope & Content
Fonds consists of organizational records including photographs, brochures, correspondence and other documents which are divided into five series [see Content Details]. Content pertains to the Trail Riders of the Canadian Rockies, including the organization's history, members and staff, trail rides and other events, publications and advertising, finances, and administration.
Notes
Fonds has been reorganized by Processing Archivist Kate Skelton and content from all accessions prior to 2019 has been integrated into new series. Content from accessions 5757 and 5939 have been renumbered; storage of files adjusted to accommodate most recent donations [accn. 8235 & accn. 2014.8277]
Some files contain personal contact information including full names, home addresses, email addresses and phone numbers [see file-level entries under M545/V635 for specific contents and restrictions]
Material Details
Textual records include oversize items
Name Access
Trail Riders of the Canadian Rockies
Subject Access
Exploration, discovery and travel
Sports, recreation and leisure
Administration
Advertising
Organizations
Membership
Businesses
Pack trips
Tourism
Travel
Legal and Financial
Geographic Access
Canada
Alberta
Banff
Calgary
Edmonton
Canadian Rocky Mountains
Access Restrictions
Copyright and privacy restrictions may apply
Reproduction Restrictions
Copyright and privacy restrictions may apply
Language
English
Finding Aid
Arrangement outline, series description and file descriptions available. Online file inventory available
Related Material
Fonds was accompanied by non-annotated print material (transferred to library)
Creator
Trail Riders of the Canadian Rockies
Category
Sports, recreation and leisure
Exploration, discovery and travel
Communications
Government
Natural resources
Transportation
Biographical Source Notes
http://trailridevacations.com/history/?gclid=Cj0KCQjw0pfzBRCOARIsANi0g0sZ6TMtMbL992rp2rhrDrJ-NkaD8zp5ceBIf_LJGHjYk3_lg_l4zrIaAs3oEALw_wcB
Title Source
Title based on contents of fonds
Content Details
Series I - Events and Activities: Records include ride notes and summaries [1968-2009], songs and poems performed during trail rides, documents and images pertaining to the Townsend Trophy photograph competition, and materials related to other events including trail ride anniversary events and round-ups. Series II - Members, Staff, Personal Content : Records include lists of trail ride participants, documents from camp coordinators and other trail ride staff, personal photographs, committee notes, personal correspondence and trail ride surveys from 1958-2009 Series III - Published Records : Records include newsletters, brochures, promotional material, news articles and other published content Series IV - Financial Records : Records include tax records, income statements, expense notes, receipts, payment information for members, budgets, price lists and funding applications Series V - Administrative Records : Records include administrative notes, inventories and checklists, meeting minutes and agendas, legal and administrative forms, and agreements with outfitting and supply companies
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.
Part Of
Charles Reid fonds
Scope & Content
File consists of 49 newspaper clippings, H32 x W22.5 cm or smaller. Content pertains primarily to sporting events and Charlie Reid's athletic accomplishments, however there are marriage announcements and obituaries (for athletes), as well as other miscellaneous subject matter. Locations include Ban…
Date Range
ca. 1920 - ca. 1939
1924
1931
1934/1935
Reference Code
M413 / II / 1
Description Level
5 / File
GMD
Newspaper clipping
Published record
Textual record
Part Of
Charles Reid fonds
Description Level
5 / File
Fonds Number
M413 / V487
Series
M413 / II : Newspaper Clippings
Sous-Fonds
M413
Accession Number
5248
Reference Code
M413 / II / 1
GMD
Newspaper clipping
Published record
Textual record
Date Range
ca. 1920 - ca. 1939
1924
1931
1934/1935
Physical Description
1 cm of textual records (49 pages ; 22.5 x 32 cm or smaller)
Scope & Content
File consists of 49 newspaper clippings, H32 x W22.5 cm or smaller. Content pertains primarily to sporting events and Charlie Reid's athletic accomplishments, however there are marriage announcements and obituaries (for athletes), as well as other miscellaneous subject matter. Locations include Banff, Medicine Hat, Calgary, and Lethbridge. The only identifiable newspapers are the Calgary Herald and the Vancouver Sun. Sports include canoeing, golf, snow shoe races, and track.
Notes
Most of the clippings are not dated, however three are:
December 27, 1924
July 25, 1931
1934/1935
Some of the articles are annotated
Name Access
Reid, Charles
Moore, Edmee
Subject Access
Activities
Banff
Calgary Herald
Canoes and canoeing
Community life
Community events
Cruise ships
Curling
Public events
Recreation
Snowshoes and snowshoeing
Sports and recreation
Travel
Winter sports
Golfing
Leisure
Marriage
Newspaper
Obituary
Organizations
Personal and Family Life
Geographic Access
Alberta
Banff
Banff National Park
Calgary
Canada
Medicine Hat
Lethbridge
Language
English
Related Material
Charles C. Reid biofile.
Category
Family and personal life
Sports, recreation and leisure
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.

Jean A. Hembroff MacDonald fonds

https://archives.whyte.org/en/permalink/descriptions54681
Part Of
Jean A. Hembroff MacDonald fonds
Scope & Content
Fonds consists of three sous-fonds: M573 / V797 / S60. M573 consists of three series, 26 cm of textual records, 1924-2005. Series I: Personal Papers, 19 cm, ca.1930-2005 (including notebooks and drafts of various talks that Jean delivered and records related to her participation in the Trail Rider…
Date Range
ca.1908-ca.2011
Reference Code
M573 / V797 / S60
Description Level
1 / Fonds
GMD
Photograph
Photograph print
Private record
Published record
Newspaper clipping
Transparency
Textual record
Sound recording
Lantern slide
Part Of
Jean A. Hembroff MacDonald fonds
Description Level
1 / Fonds
Fonds Number
M573 / V797 / S60
Sous-Fonds
M573
V797
S60
Accession Number
2019.111
Reference Code
M573 / V797 / S60
GMD
Photograph
Photograph print
Private record
Published record
Newspaper clipping
Transparency
Textual record
Sound recording
Lantern slide
Date Range
ca.1908-ca.2011
Physical Description
26 cm of textual records.-- 109 photographs (42 prints, 67 lantern slides). -- 2 sound recordings.
History / Biographical
Jean Alexandra Hembroff was born in Winnipeg, Manitoba on April 5, 1908 to Walter B. Hembroff (d. 1945) and Sarah Jane Hembroff (d.1952). Jean was accepted to the MacPhail School of Music and Dramatic Art at the University of Minnesota, from which she graduated in 1927. She returned to Winnipeg to begin teaching courses in speech arts and drama. To establish herself, she first volunteered as the "story lady" at the Williams Avenue Public Library and quickly became known as an excellent speaker sought by many different organizations. She taught at St. Mary's Academy and the Evening Institute at the University of Manitoba, as well as offered private sessions. Many of her students used the skills they learned from Jean as they entered radio, television, politics, and business. Jean was also very active in organizing and adjucating Speech Arts festivals in Manitoba, often going to inaccessible places to give workshops. Her teaching, broadcasting, adjucating, coaching, and speaking career spanned more than 50 years. Jean was hired by the Canadian Pacific Railway's promotions manager to give presentations and broadcast interviews across Canada and the United States. In 1937, Jean joined the Trail Riders of the Canadian Rockies and participated in their summer trail ride in the same year. For that year's issue of the Trail Rider's Bulletin Jean wrote an article - and became the first woman to ever do so. In 1938, during her lecture titled "Trail Riding in the Rockies" on January 18, 1938 at the Royal Alexandra Hotel, Jean met John David (Jack) MacDonald. Jack and Jean were married on June 18, 1938, and the couple had one son, Bruce Walter James MacDonald (August 28, 1946-August 25, 2016). Jean participated in several trail rides with the Trail Riders of the Canadian Rockies and the Sky Line Trail, and produced articles reflecting her experiences. Jean loved to travel and visited places all around Canada and the United States, Borneo, Tangier, Montevideo, Stockholm, New Delhi, and Tonga. At the age of 102, Jean passed away on February 2, 2011 and is buried in Winnipeg.
Scope & Content
Fonds consists of three sous-fonds: M573 / V797 / S60.
M573 consists of three series, 26 cm of textual records, 1924-2005. Series I: Personal Papers, 19 cm, ca.1930-2005 (including notebooks and drafts of various talks that Jean delivered and records related to her participation in the Trail Riders of the Canadian Rockies and the Sky Line Hikers of the Canadian Rockies, particularly 1937-1939). Series II: Correspondence and Newspaper Clippings, 4 cm, 1924-2000 (including correspondence with John Murray Gibbon, former students, and attendees at various talks, as well as newspaper articles that Jean wrote about various subjects and articles of her achievements). Series III: Collected Materials and Ephemera, 3 cm, ca.1930-1950 (including a variety of collected poems and ephemera, as well as a copy of The Beaver Magazine from 1940, for which Jean wrote an article titled "On the Trail of Sir George").
V797 consists of two series, 24.5 cm of visual records, ca.1928-1939. Series I: Photograph Prints, 3 cm, ca.1928-1939 (includes personal photographs of Jean and her family and friends as well as photographs of Jean and Jack's visit to Lake Louise in 1939). Series II: Lantern Slides, 21.5 cm, ca.1937-1939 (Trail Riders of the Canadian Rockies official ride of 1937 to Mt. Assiniboine; Sky Line Hikers of the Canadian Rockies official ride of 1939 to Ptarmigan Valley and Skoki; collection of trail ride songs).
S60 consists of two sound recordings, 1 cm, 2004 and 2007 (Winnipeg at Christmas, narrated by Jean, broadcasted on the Canadian Broadcasting Corporation).
Notes
Lantern slides include wooden case.
Name Access
Hembroff MacDonald, Jean
Subject Access
Banff
Banff National Park
Camps
Canadian Pacific Railway
Discovery and travel
Discovery and exploration
Empress Hotel
European travel
Family and personal life
Guides
Hiking
Horse packing
Horses
Horseback riding
Kananaskis Ranch
Lake Louise
Lantern slide
Mount Assiniboine
Mountain
Organizations
Personal and Professional Life
Photography
Poetry
Scenery
Skyline Hikers of the Canadian Rockies
Skyline Trail Hikers of the Canadian Rockies
Sports and recreation
Sunshine area
Trails
Trail guides
Tourism
Travel
Travel and Exploration
Trail Riders of the Canadian Rockies
Women
Geographic Access
Assiniboine
Alberta
Banff
Banff National Park
British Columbia
Canada
Canadian Rocky Mountains
Ireland
Kananaskis Country
Lake Louise
Lake O'Hara
Manitoba
Mount Assiniboine
Rocky Mountains
Victoria
West Indies
Winnipeg
Reproduction Restrictions
Some restriction/s on access
Copyright, privacy, commercial use and other restrictions may apply
Language
English
Creator
Hembroff MacDonald, Jean
Category
Arts
Education
Exploration, discovery and travel
Sports, recreation and leisure
Biographical Source Notes
Contents of the fonds
https://www.findagrave.com/memorial/122854759/jean-alexandra-macdonald
https://passages.winnipegfreepress.com/passage-details/id-174851/MACDONALD_JEAN
https://www.dignitymemorial.com/obituaries/winnipeg-mb/bruce-macdonald-7064958
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
Jean A. Hembroff MacDonald fonds
Scope & Content
File consists of 2 cm of textual records, 21.5 x 28 cm or smaller. File pertains to Jean's correspondence with a variety of different people at different stages of her life. File includes a combination of handwritten and typed correspondence between Jean and the following people and organizations: …
Date Range
1927-2000
1927-1928
1938-1939
1959
1964-1965
1970
1983
1999-2000
Reference Code
M573 / II / 1
Description Level
5 / File
GMD
Newspaper clipping
Private record
Published record
Textual record
Part Of
Jean A. Hembroff MacDonald fonds
Description Level
5 / File
Fonds Number
M573 / V797 / S60
Series
M573 / II : Correspondence and Newspaper Clippings
Sous-Fonds
M573
Accession Number
2019.111
Reference Code
M573 / II / 1
GMD
Newspaper clipping
Private record
Published record
Textual record
Date Range
1927-2000
1927-1928
1938-1939
1959
1964-1965
1970
1983
1999-2000
Physical Description
2 cm of textual records (21.5 x 28 cm or smaller)
Scope & Content
File consists of 2 cm of textual records, 21.5 x 28 cm or smaller. File pertains to Jean's correspondence with a variety of different people at different stages of her life. File includes a combination of handwritten and typed correspondence between Jean and the following people and organizations:
T. Ross Paden, pastor for the Bryn Mwar Presbyterian Church in Minneapolis, Minnesota (1927-1928).
Jean and Jack's wedding announcement from June 18, 1938.
John Murray Gibbon (Secretary-Treasurer of Trail Riders of the Canadian Rockies);
Former students and friends/audience members from talks that Jean delivered.
Dr. Hiebert and related poems and newspaper clipping.
Faculty of Education at the University of Manitoba (Jean presented at a conference in 1970).
Adrienne Clarkson, Governor General of Canada (2000).
Sarah Canham (regarding Jean's participation in "The Ma Pampo Story").
Name Access
Hembroff MacDonald, Jean
Gibbon, John Murray
Clarkson, Adrienne
Subject Access
Family and personal life
Professional and Personal Life
Travel
Weddings
Geographic Access
Winnipeg
Manitoba
Canada
Language
English
Category
Arts
Exploration, discovery and travel
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
Jean A. Hembroff MacDonald fonds
Scope & Content
File consists of 2 cm of newspaper clippings, 36 x 28 cm or smaller. File pertains to Jean's personal and professional life, and most articles were published in the Winnipeg Tribune. File documents articles that Jean wrote about her travels (India, British Guiana, Ireland), articles about various t…
Date Range
1924-1992
1924
1928
1930
1935
1938
1939
1943
1947
1967
1992
Reference Code
M573 / II / 2-3
Description Level
5 / File
GMD
Newspaper clipping
Published record
Textual record
Part Of
Jean A. Hembroff MacDonald fonds
Description Level
5 / File
Fonds Number
M573 / V797 / S60
Series
M573 / II : Correspondence and Newspaper Clippings
Sous-Fonds
M573
Accession Number
2019.111
Reference Code
M573 / II / 2-3
GMD
Newspaper clipping
Published record
Textual record
Date Range
1924-1992
1924
1928
1930
1935
1938
1939
1943
1947
1967
1992
Physical Description
2 cm of textual records (36 x 28 cm or smaller)
Scope & Content
File consists of 2 cm of newspaper clippings, 36 x 28 cm or smaller. File pertains to Jean's personal and professional life, and most articles were published in the Winnipeg Tribune. File documents articles that Jean wrote about her travels (India, British Guiana, Ireland), articles about various talks that Jean delivered (including at the Rotary Club and the Commercial Girls' Club), and articles relating to recitals that her students performed (late 1920's-mid 1940's). File also includes photographs taken from newspaper and magazine clippings, including photos related to the Trail Rides that Jean participated on (1937 and 1939, including a photograph of Nicholas Morant), photos of her family (husband, Jack and son, Bruce), and several portraits (with short bios) of Jean.
Notes
"British Guiana" is now called Guyana.
The images of the trail rides were taken by Nicholas Morant but are in the form of a newspaper/magazine clipping. The image at Ptarmigan Lake includes Jean, her sister-in-law Anna Cran, and two other unidentified women.
Name Access
Hembroff MacDonald, Jean
Subject Access
Newspaper
Lecture
Trail Riders of the Canadian Rockies
Skyline Hikers of the Canadian Rockies
Family and personal life
Professional and Personal Life
Travel
Women
Geographic Access
Winnipeg
Manitoba
Canadian Rocky Mountains
Canada
Language
English
Category
Arts
Exploration, discovery and travel
Family and personal life
Sports, recreation and leisure
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.

56 records – page 1 of 6.

Back to Top