Skip header and navigation

Narrow Results By

42 records – page 1 of 5.

Canada 1936 handbook

https://archives.whyte.org/en/permalink/descriptions55045
Part Of
Luxton family fonds
Scope & Content
File consists of one volume titled "Canada 1936: The Official Handbook of Present Conditions and Recent Progress". Content pertains to Canadian economics and industry in 1936. Item is signed by Eleanor Luxton on front cover and has additional annotations inside. Scrap of paper stored between pages …
Date Range
1936
Reference Code
LUX / II / B7 / 1
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / B : Professional series
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / B7 : Other
Accession Number
LUX
Reference Code
LUX / II / B7 / 1
GMD
Textual record
Published record
Date Range
1936
Physical Description
1 cm of textual records (1 volume ; 14 x 22 cm)
Scope & Content
File consists of one volume titled "Canada 1936: The Official Handbook of Present Conditions and Recent Progress". Content pertains to Canadian economics and industry in 1936. Item is signed by Eleanor Luxton on front cover and has additional annotations inside. Scrap of paper stored between pages 106 and 107 contains additional handwritten notes.
Name Access
Luxton, Eleanor
Subject Access
Businesses
Commerce and industry
Education
Geographic Access
Canada
Language
English
Category
Commerce and industry
Education
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

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.

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.

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.

Financial, marriage and property records

https://archives.whyte.org/en/permalink/descriptions54519
Part Of
Kidney family fonds
Scope & Content
File consists of 2 business expense journals from 1937 - 1938 and a record book for guests in Kidney Kabins between 1939 - 1953; a marriage certificate for Maud and Forest Kidney dated 1923; invoices for Banff Grocery and expenses pertaining to Elizabeth Woodworth's funeral; land sale agreements fo…
Date Range
1923
1926
1936 - 1953
Reference Code
M74 / V / B / 1
Description Level
5 / File
GMD
Textual record
Private record
Government 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 / B : 1921 - 1950
Accession Number
3109
2016.8581
Reference Code
M74 / V / B / 1
GMD
Textual record
Private record
Government record
Date Range
1923
1926
1936 - 1953
Physical Description
1.5 cm of textual records
Scope & Content
File consists of 2 business expense journals from 1937 - 1938 and a record book for guests in Kidney Kabins between 1939 - 1953; a marriage certificate for Maud and Forest Kidney dated 1923; invoices for Banff Grocery and expenses pertaining to Elizabeth Woodworth's funeral; land sale agreements for properties in the town of Banff, and related financial documents and correspondence; a transfer of land agreement granting joint ownership of the Quaker Cafe in Banff between Forest and Maud Kidney; tax notice documents from 1945 and 1947; a cheque receipt in Forest Kidney's name for $3500 from 1946; a building permit granted for Forest Kidney by Cyril Childe in 1946; numerous lease renewal documents sent by J.F. Woodworth on behalf of Forest Kidney, 1945 - 1948; and a document granting power of attorney over Russell Exton Wilson's estate to his sister, Alice Mona Wilson in 1943.
Notes
Kidney Kabins journal's dates [1939 - 1953] extend past date range of subseries M74 / V / B : 1921 - 1950. Item has been kept in this subseries as majority of content falls within date range and cannot be separated
Name Access
Kidney, Forest H. (Pop)
Kidney, Maude
Childe, Cyril
Woodworth, Joe
Wilson, Russell Exton
Wilson, Alice Mona
Subject Access
Businesses
Property
Finances
Geographic Access
Canada
Alberta
Banff
Saskatchewan
Saskatoon
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Several documents kept in acid-free paper barrier for protection from coloured covers of expense journals kept in same file folder
Kidney Kabins guest records book has been placed in separate file folder due to metal bindings
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.
Part Of
Kidney family fonds
Scope & Content
File consists of one scrapbook [possibly compiled by Maud Kidney] with ca. 100 newspaper articles and full pages attached inside. Contents pertain to golden wedding anniversaries of Frank and Alice Wheatley and Annie and Ulysses LaCasse; obituary notices for numerous individuals including Norman an…
Date Range
1933
1935 - 1940
1947
1950
1956
1960 - 1965
1968
1969
1974
Reference Code
M74 / IV / C / 1
Description Level
5 / File
GMD
Textual record
Published record
Newspaper clipping
  1 image     1 Electronic Resource  
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 / C : 1946 - 1970
Accession Number
2016.8581
Reference Code
M74 / IV / C / 1
GMD
Textual record
Published record
Newspaper clipping
Responsibility
Articles mainly published by the Crag and Canyon and the Calgary Herald
Date Range
1933
1935 - 1940
1947
1950
1956
1960 - 1965
1968
1969
1974
Physical Description
1 cm of textual records (1 scrapbook : 52 pages ; 31 x 39 cm)
Scope & Content
File consists of one scrapbook [possibly compiled by Maud Kidney] with ca. 100 newspaper articles and full pages attached inside. Contents pertain to golden wedding anniversaries of Frank and Alice Wheatley and Annie and Ulysses LaCasse; obituary notices for numerous individuals including Norman and Georgina Luxton, Jimmy Simpson Sr. and Jim and Fern Brewster; articles on achievements by Jimmy Simpson Sr., Norman Luxton, Norman B. Sanson and others; and other news including opinion articles, sports updates and articles on construction/expansion projects and local events held in Banff.
Notes
Newspaper articles attached to inside of scrapbook cover wide range of dates. Scrapbook has been placed in sub-series M74 / IV / C [1946 - 1970] as a large portion of articles fall within specified dates.
Some articles are loose in scrapbook
Material Details
Most newspaper clippings attached inside with adhesive, some items loose.
Name Access
Wheatley, Alice
Wheatley, Frank
Luxton, Norman
Luxton, Georgina
LaCasse, Annie
LaCasse, Ulysses
Kidney, Forest H. (Pop)
Kidney, Maude
Simpson, Jimmy, Sr.
Sanson, Norman
Brewster, Fern
Brewster, Jim
Harmon, Byron
Brett, Robert G.
Subject Access
Businesses
Calgary Herald
Community events
Commerce and industry
Crag and Canyon newspaper
Family and personal life
Funeral
Hockey
Sports
Travel
Tourism
Townsite development
Skiing
Politics
Photography
Advertising
Industry
Indigenous Peoples
Geographic Access
Canada
Alberta
Banff
Banff National Park
Calgary
Access Restrictions
Physical access may be restricted due to fragile state
Reproduction Restrictions
Copyright restrictions may apply
Language
English
Conservation
Item has been tied with unbleached cotton string to keep contents together and prevent loss or misplacement of loose articles inside
Item stored flat and separately from other materials to prevent further physical damage
Consider digitizing contents of scrapbook and limiting access to the physical copy due to its poor condition and risk of loose contents
Category
Sports, recreation and leisure
Land, settlement and immigration
Commerce and industry
Family and personal life
Environment
Title Source
Title based on contents of file
Processing Status
Processed
Electronic Resources

m74_iv_c_1_pdf.pdf

Read PDF Download PDF
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Sign of the Goat Curio Shop taxidermy poster

https://archives.whyte.org/en/permalink/descriptions54615
Part Of
Kidney family fonds
Scope & Content
File consists of one lithograph printed poster advertising taxidermy products which were sold at the Sign of the Goat Curio Shop in Banff.
Date Range
[ca. 1905 - ca. 1920]
Reference Code
M74 / IV / A / 3 (O.S.)
Description Level
5 / File
GMD
Poster
Textual 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 / A : 1886 - 1920
Accession Number
2016.8581
Reference Code
M74 / IV / A / 3 (O.S.)
GMD
Poster
Textual record
Responsibility
Produced by Knowles & Co. Lithographers and Printers, London, Canada
Date Range
[ca. 1905 - ca. 1920]
Physical Description
1 poster : b&w ; 28 x 41 cm
History / Biographical
The Sign of the Goat Curio Shop was owned and operated by Norman Luxton from 1902. Luxton moved the shop to Banff from its original location on the Stoney Nakoda reserve in Morley around 1904. Items originally sold at the shop included taxidermy, postcards and handmade Stoney Nakoda souvenirs. The shop has remained in business for over a century, and is now referred to as the Banff Indian Trading Post.
Scope & Content
File consists of one lithograph printed poster advertising taxidermy products which were sold at the Sign of the Goat Curio Shop in Banff.
Name Access
Luxton, Norman
Subject Access
Advertising
Businesses
Animals
Taxidermy
Geographic Access
Canada
Alberta
Banff
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Item must be stored flat and separate from other paper materials due to risk of contact with metal parts
Category
Commerce and industry
Biographical Source Notes
https://www.banfflakelouise.com/media-relations/story-starters/first-nation
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.

Souvenir postcard scrapbook

https://archives.whyte.org/en/permalink/descriptions54622
Part Of
Luxton family fonds
Scope & Content
File consists of one scrapbook containing postcards likely collected by Eleanor Luxton during national and international travels. Locations include Hawaii, Hong Kong, San Francisco, New York, Montreal, Panama, and Japan. scrapbook has small textual page attached to inside titled "Interesting Facts …
Date Range
[ca. 1935 - ca. 1940]
1939
Reference Code
LUX / II / E / 3
Description Level
5 / File
GMD
Scrapbook
Postcard
Textual record
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / E : Travel and home records
Sous-Fonds
LUX / II : Eleanor Luxton
Accession Number
LUX
Reference Code
LUX / II / E / 3
GMD
Scrapbook
Postcard
Textual record
Responsibility
Some items produced by Curt Teich & Co., Nikkosha, Western Publishing & Novelty Co., and H.S. Crocker Co., Inc.
Date Range
[ca. 1935 - ca. 1940]
1939
Physical Description
1 scrapbook (158 prints : b&w and col. postcards ; 9 x 14 cm -- 1 textual record)
Scope & Content
File consists of one scrapbook containing postcards likely collected by Eleanor Luxton during national and international travels. Locations include Hawaii, Hong Kong, San Francisco, New York, Montreal, Panama, and Japan. scrapbook has small textual page attached to inside titled "Interesting Facts About Canada" with statistics from 1936.
Name Access
Luxton, Eleanor
Subject Access
Travel
Tourism
Landscapes
Sports
Businesses
Hotels
Commerce and industry
Government
Geographic Access
Canada
Quebec
Montreal
United States of America
San Francisco
California
Hawaii
Hong Kong
Panama
Japan
New York
Access Restrictions
Restrictions may apply
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Use caution when handling as postcards may fall out - item stored with unbleached cotton string fastening it shut to prevent misplacing contents
Consider removing metal bindings to prevent future rust damage
Category
Exploration, discovery and travel
Commerce and industry
Family and personal life
Title Source
Title based on contents of file
Processing Status
Processed
Electronic Resources
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.
Part Of
Luxton family fonds
Scope & Content
File consists of one travel scrapbook, with various materials including matchboxes, souvenir napkins, booklets and brochures, menus, advertisements, event programs, magazines, maps and travel guides, and one photograph. Content pertains to Eleanor Luxton's travels to the New York World Fair in 1939…
Date Range
[ca. 1935 - ca. 1940]
1939
Reference Code
LUX / II / E / 4
Description Level
5 / File
GMD
Scrapbook
Textual record
Published record
Photograph
Photograph print
  1 image     1 Electronic Resource  
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / E : Travel and home records
Sous-Fonds
LUX / II : Eleanor Luxton
Accession Number
LUX
Reference Code
LUX / II / E / 4
GMD
Scrapbook
Textual record
Published record
Photograph
Photograph print
Date Range
[ca. 1935 - ca. 1940]
1939
Physical Description
6 cm of textual records -- 1 photograph : b&w print ; 20 x 25 cm on matboard
Scope & Content
File consists of one travel scrapbook, with various materials including matchboxes, souvenir napkins, booklets and brochures, menus, advertisements, event programs, magazines, maps and travel guides, and one photograph. Content pertains to Eleanor Luxton's travels to the New York World Fair in 1939, as well as Winnipeg, Montreal, Chicago, Panama and Havana, Cuba around the same time period. Includes image of Eleanor [far right] sitting with three unidentified friends at Sloppy Joe's Bar in Havana.
Material Details
Scrapbook has no cover or bindings
Name Access
Luxton, Eleanor
Subject Access
Travel
Tourism
Family and personal life
Events
Advertising
Businesses
Music
Arts
Geographic Access
Canada
Manitoba
Winnipeg
Quebec
Montreal
United States of America
Panama
Cuba
Havana
Access Restrictions
Access to original copy may be restricted due to poor condition
Reproduction Restrictions
Restrictions may apply
Language
English
Conservation
Materials held together with unbleached cotton string
Use of original copy not recommended as there are many loose contents and small items which can be lost or misplaced in scrapbook. Once item has been digitized, access to original may be further restricted for preservation reasons
Category
Exploration, discovery and travel
Family and personal life
Commerce and industry
Arts
Title Source
Title based on contents of file
Processing Status
Processed
Electronic Resources
Images
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

42 records – page 1 of 5.

Back to Top