Skip header and navigation

Narrow Results By

14 records – page 1 of 2.

Part Of
Trail Riders of the Canadian Rockies fonds
Scope & Content
Photograph album contains 182 black and white prints pertaining to trail rides in July/August, 1945 through Baker Creek, Ptarmigan Lake, Skoki and Lake Louise; and Lake O'Hara, Lake McArthur and Odaray Trail. Images depict riders on horseback, scenic views of mountains, waterfalls, forests and land…
Date Range
1945
Reference Code
V635 / I / PD - 3
Description Level
5 / File
GMD
Album
Photograph
Photograph print
Textual record
  1 image     1 Electronic Resource  
Part Of
Trail Riders of the Canadian Rockies fonds
Description Level
5 / File
Fonds Number
M545 / V635
Series
V635 / I : Events and Activities
Sous-Fonds
V635
Accession Number
5757
Reference Code
V635 / I / PD - 3
GMD
Album
Photograph
Photograph print
Textual record
Responsibility
Trail Riders of the Canadian Rockies
Date Range
1945
Physical Description
1 photograph album (182 prints)
Scope & Content
Photograph album contains 182 black and white prints pertaining to trail rides in July/August, 1945 through Baker Creek, Ptarmigan Lake, Skoki and Lake Louise; and Lake O'Hara, Lake McArthur and Odaray Trail. Images depict riders on horseback, scenic views of mountains, waterfalls, forests and landscapes, individual and group photographs of riders, and campsites. Most photographs not annotated and people in photographs not named. Album also contains three pamphlets pertaining to 1945 trail rides with lists of locations and attendees.
Subject Access
Travel
Hiking
Packing
Horses
Mountain
Waterfall
Landscapes
Trail
Lake
Trail Riders of the Canadian Rockies
Geographic Access
Canada
Alberta
Canadian Rocky Mountains
Language
English
Creator
Unknown
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

Mount Assiniboine Trail Ride Album (1943)

https://archives.whyte.org/en/permalink/descriptions14150
Part Of
Trail Riders of the Canadian Rockies fonds
Scope & Content
One photograph album containing 111 b&w photographs. Content pertains to a July-August 1943 trip with Trail Riders of the Canadian Rockies which included multiple locations: Banff, Canmore, Spray Lakes, Wonder Pass, Mount Assiniboine, Simpson Summit, Larix Lake, Citadel Pass and Healy Creek. Second…
Date Range
1943
Reference Code
V635 / I / PD - 2
Description Level
5 / File
GMD
Album
Photograph
Photograph print
Textual record
  1 image     1 Electronic Resource  
Part Of
Trail Riders of the Canadian Rockies fonds
Description Level
5 / File
Fonds Number
M545 / V635
Series
V635 / I : Events and Activities
Sous-Fonds
V635
Accession Number
5757
Reference Code
V635 / I / PD - 2
GMD
Album
Photograph
Photograph print
Textual record
Responsibility
Created by Jeanne Nelson of Calgary (?)
Date Range
1943
Physical Description
1 photograph album (111 prints)
Scope & Content
One photograph album containing 111 b&w photographs. Content pertains to a July-August 1943 trip with Trail Riders of the Canadian Rockies which included multiple locations: Banff, Canmore, Spray Lakes, Wonder Pass, Mount Assiniboine, Simpson Summit, Larix Lake, Citadel Pass and Healy Creek. Second half of album pertains to Sky Line Hike Camp trip through Goat Creek and Spray River in August, 1943. Photographs depict group shots of riders on horseback and individuals hiking, swimming, scenic views of mountains, lakes, etc., portraits/individual shots of trip attendees, and views of teepees and campsites. Album also contains 3 newspaper clippings with articles related to trips, Trail Riders ticket for Miss Jeanne Nelson (July 30th - August 3rd, 1943) and 2 small booklets (one pertaining to each of two trips depicted in album). Pamphlet for Trail Riders packing trip is covered in signatures of trip attendees. Photos depict individuals including Carl Rungius, Jeanne Nelson, Wilf Bennett, Jean Stewart, and Peggy Robinson.
Notes
Possibly related to photographs in file V635 / I / PA - 155 to 178
Name Access
Nelson, Jeanne
Subject Access
Camping
Hiking
Travel
Mountain
Lake
Horses
Swimming
Trail Riders of the Canadian Rockies
Geographic Access
Canada
Alberta
Banff
Canmore
Canadian Rocky Mountains
Language
English
Conservation
Interleave pages with acid-free tissue paper to prevent further deterioration of photographs. Consider replacing metal spiral binding in the future if rusting becomes a risk to rest of album.
Creator
Jeanne Nelson (?)
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.

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.

Margaret Sorensen papers

https://archives.whyte.org/en/permalink/descriptions56882
Part Of
Archives General File Collection
Scope & Content
File consists of Miscellaneous receipts, statements, mirror and identification card, newsclipping, diary and autograph book of Margaret Sorensen.
Date Range
1941 - 1950
Reference Code
M8 / 2014.8271 / 1 - 2
Description Level
5 / File
GMD
Textual record
Private record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8 / V8 / S8
Series
2014.8271
Sous-Fonds
V8
Accession Number
2014.8271
Reference Code
M8 / 2014.8271 / 1 - 2
GMD
Textual record
Private record
Date Range
1941 - 1950
Physical Description
6 cm of textual records
Scope & Content
File consists of Miscellaneous receipts, statements, mirror and identification card, newsclipping, diary and autograph book of Margaret Sorensen.
Name Access
Sorensen, Margaret
Geographic Access
Banff
Alberta
Language
English
Biographical Source Notes
Born in Denmark (approx. 1888), came to Banff in 1933, operated Pearl Dry Cleaners, involved with curling, bowling, golfing. More info found in newspaper clipping from Crag and Canyon 1973/3/28/1/3 “Mrs. Sorensen Passes, 85”
Title Source
Title based on contents of file
Content Details
Inventory follows: Title: Mirror and Identification Card Cont. Description: Mirror and Identification Card. Card information: Name M. Sorensen Address Pearl Laundry City Banff Province Alberta Tel. No. 183 R. 3 Made in Canada. Back of card is blank Shopping Memo list. Phys. Description: 1 small paper folder, yellowed, with minimal creasing, MC. Mirror exhibits cracklature, appears scratched below the surface, stained spots, PC. Title: Newspaper article: “MORTAR BOMB KILLS BOY: Nanaimo Home Wrecked with Missile Explodes.” May 9, 14 year old Norman Madsen was “blown to pieces and the interior of his home shattered” trying to open a mortar bomb while his parents were not home. Article is marked in pencil with “May 1945.” Nothing of significance on back of newspaper clipping. Phys. Description: 1 newspaper clipping, yellowing, roughly clipped, MC. Title: Five Year Diary (Purple) Cont. Description: First page: “Marg Sorensen” handwritten at top, “Diary” crossed out and “Date Book” written underneath. January 1st “Budget Monday Nov. 22 Playus (?) 33 Magazine 20 Paper 10.” 12 addresses listed with names. Including Saskatchewan, Calgary, Vancouver, Nanaimo, Canadian Army Reserves. Note of interest: address of Kay Madsen in Nanaimo is listed. Calendars on front and back interior covers from 1941-1946. Phys. Description: 1 purple diary with textured cover embossed in yellow with text “Five Year Diary,” “Date Book” is written in pencil above the formal title, top and bottom end of spine scuffed, two small stains at bottom of cover, MC. Pages are edged in gold, EC. Mark of pink, possibly lipstick, on January 9 page, MC. Title: Autographs book (Green) Cont. Description: Front cover “Margaret Sorensen Banff, Alberta Jimmy.” First page from April 22, 1938. Last page from January 5, 1939. 21 signatures, including rhyming text and proclamations of friendship. 1 colourful drawing of a girl’s head, 1 drawing out of a car window, 1 drawing of a whiskey bottle. “Take care of ‘Banff.’ Go East and get educated.” Small newspaper clipping: “Back home here there are a group of grand girls that it may interest readers to know are still in Banff and still getting out and really cheering for present Banff teams as they did for you not too long ago…” List of names in clipping includes Margaret Sorenson. Note of interest: Kay Madsen signed. ( Infer that others left for school, and Margaret stayed in Banff.) Phys. Description: 1 green book with “Autographs” embossed on cover in gold, rip along top spine, first pages of book torn out, MC. 1 newspaper clipping, MC. Title: Selection of cheques secured together with four paperclips Cont. Description: “Dine in the Sky” cheque dated Oct. 15, 1943, Received from Miss. L. Bannerman (?) the sum of $14.70. Payment Suite No. 507, folded rectangular sheet in shape of cheque with itemized list of expenses on left side. 1 very small cheque, Received from Margaret Sorensen Feb 25, 1946, Paid in full $6. 1 blue statement from Renfrew Furs LTD Calgary, July 14, 1943, Miss M. Sorenson, Banff Alta $10 “Promptness in meeting Accounts keeps one’s Credit good.” 1 Crag and Canyon Printers and Publishers cheque, dated Feb (?), Received from __illegible___ the Sum of $2 for renewal fee of _illegible_. 1 Green cheque #91 received from Margaret Sorenson Five dollars, July 12, 1943, J. D. Anderson. 1 Green cheque #29 received from Margaret Sorenson Five dollars, June 25, 1934 J. D. Anderson. 1 Green cheque #68 received from Margaret Sorenson Five dollars July 3, 1943 J. D. Anderson. Phys. Description: “Dine in the Sky” cheque, folded into three, MC. 1 very small cheque, Received from Margaret Sorensen Feb 25, 1946, Small rectangular cheque approx. 4”, yellowing, MC. 1 blue statement from Renfrew Furs LTD Calgary, ripped along side, EC. 1 Crag and Canyon Printers and Publishers cheque, small rip at bottom right, MC. 1 Green cheque #91, central fold, MC. 1 Green cheque #29, central fold, MC. 1 Green cheque #68, central fold, MC. Title: Envelope and statement from The Parisian stamped Calgary Jun 15 6 PM 1944 ALTA. Cont. Description: Envelope addressed to Miss Margaret Sorenson, Banff, Alta. Statement from The Parisian: Where smart style meets moderate price, Calgary, June 15, 1944, Received from Margaret Sorenson $15, Balance $43.13. Phys. Description: 1 envelope from The Parisian stamped Calgary Jun 15 6 PM 1944 ALTA., Calgary Exhibition and Stampede stamp, red 4 cents Canada stamp, yellowing, envelope ripped open, MC. Statement folded in half, and upper left corner partially folded, serrated edge, MC. Title: Paperclipped receipts, beginning with J. D. Anderson “The Sweater King,” from August 9, 1941. Cont. Description: 20 receipts date from August 9, 1941- June 29, 1946. Receipts for J. D. Anderson, Salter’s Specialty Shoppe, skirt, 3 pliece play suit, black suit, pink dress, acct. cash Phys. Description: 20 receipts, yellowed, top and bottom receipts dirty, generally, MC. Title: Paperclipped receipts, beginning with J. D. Anderson “The Sweater King,” from June 29, 1946. Cont. Description: Three receipts from J.D. Anderson for play suit, illegible, and coat. 1 receipt for Salter’s Specialty Shoppe, cash on account. 1 receipt for The British Woolen Shop for blazer. 1 receipt for Unwin’s Limited for glass. Phys. Description: 6 receipts, yellowed, top receipt creased with small rips, bottom receipt small rip, MC. Title: Envelope and statement from The Parisian stamped Calgary Aug 15 6 PM 1944 ALTA. Cont. Description: Envelope addressed to Miss Margaret Sorenson, Banff, Alta., hand written checklist on back. Statement from The Parisian: Where smart style meets moderate price, Calgary, August 15, 1944, Received from Margaret Sorenson $15, Balance $13.13. Phys. Description: 1 envelope from The Parisian stamped Calgary Aug 15 6 PM 1944 ALTA., “Airmail Speeds Business” stamp, red 4 cents Canada stamp, yellowing, small stains on front of envelope, envelope ripped open, MC. Statement folded in half, serrated edge, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary Nov 27 8 PM 1942 ALTA. Cont. Description: Envelope addressed to Miss Margaret Sorenson, Banff, Alta. Letter from Renfrew Furs Limited dated November 27, 1942, apologizing for a contract error in which they claimed she owed $80 instead of $70. A contract from the Cinderella Style Shoppe was folded with the letter, which the letter states she should have signed, her parents signed, and returned to the Shoppe. Phys. Description: 1 envelope, yellowing, ripped open, rip down centre, MC. 1 yellow contract, EC. 1 letter dated November 27, 1942, letter typewritten and signed in ink, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary Feb 2 6 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Statement from Renfrew Furs Ltd., dated Feb 2, 1943. Received from Margaret Sorenson $10, Balance left blank. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary Feb 2 6 PM 1943 ALTA., red 4 cents Canada stamp, yellowing, envelope ripped open, MC. 1 blue statement folded in half, written in pencil, serrated edge, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary June 12 8 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Letter from Renfrew Furs Ltd. Dated June 12, 1943, “in receipt of your remittance of $10.” Statement from Renfrew Furs Ltd., dated June 12, 1943. Received from Margaret Sorenson $10, Balance left blank. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary June 12 8 PM 1943 ALTA., “B. General Delivery Jun 13 Jun 23 BANFF Alberta” stamp, Calgary Exhibition and Stampede stamp, 2 brown 2 cents Canada stamps, yellowing, envelope ripped open, MC. 1 blue statement folded three times, written in pencil, serrated edge, MC.1 letter, typewritten and signed in ink, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary April 10 5 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Letter from Renfrew Furs Ltd. Dated April 10, 1943, “in receipt of your remittance of $10,” and discussing a rip in Miss Bannermans coat. Statement from Renfrew Furs Ltd., dated April 10, 1943. Received from Miss M. Sorenson $10, Balance left blank. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary April 10 5 PM 1943 ALTA., “B. General Delivery April BANFF Alberta” stamp, 1 red 3 cents Canada stamp, 1 green 1 cent Canada stamp, yellowing, envelope ripped open, MC. 1 blue statement folded three times, written in pencil, serrated edge, MC. 1 letter, typewritten and signed in ink, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary March 9 8 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Statement from Renfrew Furs Ltd., dated March 9, 1943. Received from Miss M. Sorenson $10, Balance $44.20. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary April 10 5 PM 1943 ALTA., “B. General Delivery Mar 10 Mar 20 BANFF Alberta” stamp, “Help the Red Cross” stamp, 1 red 3 cents Canada stamp, yellowing, envelope ripped open, MC. 1 blue statement folded in half, written in pencil, serrated edge, EC. Title: Envelope with handwritten address for Madame Ellen Cont. Description: On front of envelope handwritten in pen: “Madame Ellen, Health Clinic, 15-709 Dunamuir St. Tunstall Bldg. Telephone- Ma. 7713.” Envelope empty. Back of envelope lightly in pencil: “1190 W.” Phys. Description: 1 creased and dirty envelope, fragile, blue interior, PC. Title: Envelope and statement from The Robert Simpson Western Limited Cont. Description: Letter from The Robert Simpson Western Limited thanking Miss Margaret Sorensen for paying her account promptly in full. Phys. Description: 1 envelope from the Robert Simpson Western Limited with plastic window, stamped “Regina May 12 ’43 Saskatchewan,” “B. General Delivery May 14 May 24 BANFF Alberta” stamp, envelope ripped open, MC. 1 letter, typed with signature in pencil, EC. Title: Envelope and letter from Cinderella Style Shoppe. stamped Calgary Nov 24 9 PM 1942 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, c/o Pearl Laundry, Banff, Alta. Letter from Cinderella Style Shoppe in receipt of cheque for $29 in payment for a coat, with $80 remaining on account, and writing they enclose a contract (not enclosed) to be signed by her and her parents and sent back. Phys. Description: 1 envelope from Cinderella Style Shoppe. stamped Calgary Nov 24 9 PM 1942 ALTA., 1 red 3 cents Canada stamp, bottom of envelope front “Buy ‘War Savings Stamps’ Regularly,” yellowing, envelope ripped open, MC. 1 letter, typewritten and signed in pen, EC. Title: Envelope from The Robert Simpson Western Limited Regina Canada dated May 26 ‘44 Cont. Description: Empty envelope addressed to Mrs. Margaret Sorensen, 225 Bear St; Banff Alberta. Two red stamps, one for Simpsons one for the mailing date in Regina. Phys. Description: 1 envelope, back with “Open Here for Postal Inspection” flap, ripped open, yellowing, MC. Title: Envelope and statement from The Parisian stamped Calgary Jul 11 6 PM 1944 ALTA. Cont. Description: Envelope addressed to Miss Margaret Sorenson, Banff, Alta. Statement from The Parisian: Where smart style meets moderate price, Calgary, July 11, 1944, Received from Miss Margaret Sorenson $15, Balance $28.13. Phys. Description: 1 envelope from The Parisian stamped Calgary Jul 11 6 PM 1944 ALTA., Calgary Exhibition and Stampede stamp, red 4 cents Canada stamp, yellowing, envelope ripped open, MC. Statement folded, written in pencil, two serrated edges, EC. Title: Envelope and statement from The Parisian stamped Calgary Sep 18 6 PM 1944 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Statement from The Parisian: Where smart style meets moderate price, Calgary, Sept 18, 1944, Received from Miss M. Sorenson $13.13, Balance “In Full.” Phys. Description: 1 envelope from The Parisian stamped Calgary Sep 18 6 PM 1944 ALTA., red 4 cents Canada stamp, yellowing, envelope ripped open, MC. Statement folded, written in pencil, two serrated edges, EC. Title: Envelope from The Robert Simpson Western Limited Regina Canada dated Mar 28 ‘44 Cont. Description: Envelope addressed to Mrs. Margaret Sorensen, Banff Alberta. Two red stamps, one for Simpsons one for the mailing date in Regina. Blue sheet dated 28/3/44 for “return of merchandise.” Yellow book for “Mail Order Budget Club Mar 13 Date 1944.” Months of April, May and June filled out on front and last page of book. Phys. Description: 1 envelope, ripped open, yellowing, MC. 1 blue sheet single sided, cardstock, EC. 1 yellow book, covers cardstock and receipts paper, two staples, EC. Title: Envelope, letter, and statement from Renfrew Furs Ltd. stamped Calgary Jan 7 8 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Letter from Renfrew Furs Ltd. in receipt of a money order, and addressing complaints regarding a fur coat. Statement from Renfrew Furs Ltd., dated Jan 7, 1943. Received from Miss M. Sorenson $10, Balance left blank. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary Jan 7 8 PM 1943 ALTA., “B. General Delivery Jan 8 Jan 18 BANFF Alberta” stamp, 1 red 3 cents Canada stamp, yellowing, envelope ripped open, MC. 1 letter typewritten, signed in ink, EC. 1 blue statement folded, written in pencil, serrated edge, MC. Title: Envelope and letter from The Robert Simpson Western Limited Regina Canada dated Mar 23 ‘44 Cont. Description: Envelope with two red stamps, one for Simpsons one for the mailing date in Regina. Letter discussing return of shoes, mailing of other items, and a sold out item. Phys. Description: 1 envelope with plastic window, ripped open, yellowing, MC. 1 letter on watermarked paper, typewritten, signed in pen, EC. Title: Envelope, statement and letter from Renfrew Furs Ltd. stamped Calgary Aug 9 7 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Statement from Renfrew Furs Ltd., dated Aug 9, 1943. Received from Miss M. Sorenson $4.20, Balance “in Full.” Letter “thanking you for the splendid way y ou have looked after your account.” Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary Aug 9 7 PM 1943 ALTA., “B. General Delivery Aug 10 Aug 20 BANFF Alberta” stamp, “Save Time Use Air Mail” stamp, 1 red 3 cents Canada stamp, yellowing, envelope ripped open, MC. 1 blue statement folded in thirds, written in pencil, serrated edge, MC. 1 letter, typewritten, signed in pen, EC. Title: Folded envelope “The Inspector of Income Tax” dated Nov 24 ’44. Cont. Description: Folded envelope “The Inspector of Income Tax, 18 Customs BLDG. Calgary Alberta” dated Nov 24 ’44. Income tax Notice of Assessment form for 1943 addressed to Miss Margaret Sorensen, 225 Bear Street Banff, Alta. Mailed Nov. 24, 1944. Bottom refundable portion $18.Instructions written on back. Phys. Description: 1 standard size folded envelope with plastic window, ripped open, MC. 1 Notice of Assessment form, folded, MC. Title: Envelope with measurements and Salter’s Specialty Shoppe Receipt Cont. Description: Envelope with waist and “sk.” measurements. Receipt for three piece Suit. Phys. Description: 1 small envelope, pencil handwritten, yellowing, MC. 1 receipt, folded, MC. Title: Envelope from The Parisian dated Jan 2 6 PM 1945 Calgary Alta. Cont. Description: Empty envelope addressed to Miss M. Sorenson, Banff, Alta. 1 red four cent stamp. Phys. Description: 1 envelope, yellowing, MC. Title: Folded envelope “The Inspector of Income Tax” dated Jan 12 ‘45. Cont. Description: Folded envelope “The Inspector of Income Tax, 18 Customs BLDG. Calgary Alberta” dated Nov 24 ’44. Income tax receipt dated Jan 6 1945 addressed to Miss Margaret Sorensen, 225 Bear Street Banff, Alta. Amount payable for 1943, $1.48. Phys. Description: 1 standard size folded envelope with plastic window, ripped open, MC. 1 pink receipt, folded, EC. Title: Envelope and statement from Renfrew Furs Ltd. stamped Calgary May 14 7 PM 1943 ALTA. Cont. Description: Envelope addressed to Miss M. Sorenson, Banff, Alta. Statement from Renfrew Furs Ltd., dated May 14, 1943. Received from Miss M. Sorenson $10, Balance $24.20. Phys. Description: 1 envelope from Renfrew Furs Ltd. stamped Calgary May 14 7 PM 1943 ALTA., “B. General Delivery May 15 May 25 BANFF Alberta” stamp, 1 red 3 cents Canada stamp,1 green 1 cent Canada stamp, yellowing, envelope ripped open, MC. 1 blue statement folded, written in pencil, serrated edges, MC. Title: Paperclipped receipts, beginning with Saba Bros Limited Silk Specialists Cont. Description: 11 receipts date from Oct 31, 1941- March 14, 1942. Receipts for Saba Bros Limited, J. D. Anderson, Salter’s Specialty Shoppe, The Parisian, Darling Hat Shop Ltd. Phys. Description: 11 receipts, yellowed, MC.
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Collected publications

https://archives.whyte.org/en/permalink/descriptions56919
Part Of
Trail Riders of the Canadian Rockies fonds
Scope & Content
File consists of three published records collected by Marshall Diverty, who served as President of the Trail Riders of the Canadian Rockies in 1943. File includes one copy of a 1941 Banff Indian Days pamphlet; "Historical Summary of the Skyline Hikers of the Canadian Rockies, 1933-1970"; and a sign…
Date Range
1941
1970
Reference Code
M545 / II / 23
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Trail Riders of the Canadian Rockies fonds
Description Level
5 / File
Fonds Number
M545
V635
Series
M545 / II : Members, Staff, Personal Content
Sous-Fonds
M545
Accession Number
2022.22
Reference Code
M545 / II / 23
GMD
Textual record
Published record
Date Range
1941
1970
Physical Description
1 cm of textual records (3 volumes)
Scope & Content
File consists of three published records collected by Marshall Diverty, who served as President of the Trail Riders of the Canadian Rockies in 1943. File includes one copy of a 1941 Banff Indian Days pamphlet; "Historical Summary of the Skyline Hikers of the Canadian Rockies, 1933-1970"; and a signed copy of "History of Moraine Lake" by Lillian Gest.
Name Access
Diverty, Marshall
Subject Access
Publication
Skyline Hikers of the Canadian Rockies
History
Banff Indian Days
Events
Geographic Access
Canada
Alberta
Banff National Park
Reproduction Restrictions
Restrictions may apply
Language
English
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 Trip Photographs

https://archives.whyte.org/en/permalink/descriptions57282
Part Of
Archives General File Collection
Scope & Content
File consists of 3 b&w panoramic prints and 25 photograph postcards and 4 printed postcards. Images are of Banff National Park and area.
Date Range
ca. 1915 - 1940
Reference Code
V8 / 2014.8301
Description Level
5 / File
GMD
Photograph
Photograph print
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Series
V8 / 2014.8301
Sous-Fonds
V8
Accession Number
2014.8301
Reference Code
V8 / 2014.8301
GMD
Photograph
Photograph print
Textual record
Date Range
ca. 1915 - 1940
Physical Description
28 photographs : b&w and col. ; 7 x 18 or smaller and 2 post cards : col.
Scope & Content
File consists of 3 b&w panoramic prints and 25 photograph postcards and 4 printed postcards. Images are of Banff National Park and area.
Geographic Access
Canada
Alberta
Banff National Park
Language
English
Category
Exploration and travel
Tourism
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.

Photograph Postcards

https://archives.whyte.org/en/permalink/descriptions57285
Part Of
Archives General File Collection
Scope & Content
File consists of 1 b&w postcard Cascade Mtn Reflection Pool, 1940s 1 b&w postcard Banff Chair Lift, 1940s 1 b&w postcard Norquay Day Lodge, 1940s 1 col. postcard Mt. Rundle, Tunnel Mtn, Banff Springs Hotel
Date Range
ca. 1920 - 1950
Reference Code
V8 / 2014.8285
Description Level
5 / File
GMD
Photograph
Photograph print
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Series
V8 / 2014.8285
Sous-Fonds
M8
Accession Number
2014.8285
Reference Code
V8 / 2014.8285
GMD
Photograph
Photograph print
Textual record
Date Range
ca. 1920 - 1950
Physical Description
3 photographs; b&w and 1 postcard
Scope & Content
File consists of 1 b&w postcard Cascade Mtn Reflection Pool, 1940s
1 b&w postcard Banff Chair Lift, 1940s
1 b&w postcard Norquay Day Lodge, 1940s
1 col. postcard Mt. Rundle, Tunnel Mtn, Banff Springs Hotel
Geographic Access
Canada
Alberta
Banff National Park
Language
English
Category
Exploration and travel
Tourism
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.

Maple Leaf Album and Souvenir Programme

https://archives.whyte.org/en/permalink/descriptions57288
Part Of
Archives General File Collection
Scope & Content
File consists of Maple leaf album / Bing Coughlin Official souvenir programme: June second, 1939 Large envelope addressed to Mr. George Colley
Date Range
ca. 1935 - 1950
Reference Code
M8 / 2019.55
Description Level
5 / File
GMD
Photograph
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Series
M8 / 2019.55
Sous-Fonds
M8
Accession Number
2019.55
Reference Code
M8 / 2019.55
GMD
Photograph
Textual record
Date Range
ca. 1935 - 1950
Physical Description
2 cm Textual Records
Scope & Content
File consists of
Maple leaf album / Bing Coughlin
Official souvenir programme: June second, 1939
Large envelope addressed to Mr. George Colley
Name Access
Colley, George
Geographic Access
Canada
Alberta
Banff National Park
Language
English
Category
Exploration and travel
Tourism
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.

Ethel McKnight annotated postcard collection

https://archives.whyte.org/en/permalink/descriptions57535
Part Of
Archives General File Collection
Scope & Content
File consists of souvenir postcards sent to Ethel McKnight from various friends and relatives between ca.1909-1945. Postcard images pertain to views in and around Banff and the Canadian Rockies. Items are annotated with personal messages to Ethel.
Date Range
1909
[1910-1920]
1919
1929-1930
1940-1945
Reference Code
M8 / accn. 1430 / 1 to 25
Description Level
5 / File
GMD
Postcard
Textual record
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Sous-Fonds
M8
Accession Number
1340
Reference Code
M8 / accn. 1430 / 1 to 25
GMD
Postcard
Textual record
Date Range
1909
[1910-1920]
1919
1929-1930
1940-1945
Physical Description
25 annotated postcards
Scope & Content
File consists of souvenir postcards sent to Ethel McKnight from various friends and relatives between ca.1909-1945. Postcard images pertain to views in and around Banff and the Canadian Rockies. Items are annotated with personal messages to Ethel.
Notes
One item in file is souvenir booklet
Subject Access
Travel
Tourism
Family and personal life
Mountains
Landscapes
Swimming
Recreation
Geographic Access
Canada
Alberta
Banff
Canmore
Jasper National Park
British Columbia
Yoho National Park
Emerald Lake
Language
English
Conservation
Postcards are stored in mylar sleeves
Related Material
M8/accn.3151
Category
Exploration and travel
Family and personal life
Tourism
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.

Hand drawn map of Windermere region, poem

https://archives.whyte.org/en/permalink/descriptions57577
Part Of
Archives General File Collection
Scope & Content
File consists of one hand-drawn map by Roger Ruck (1915-1953) depicting Windermere and surrounding regions. A poem pertaining to Roger's early life in England is written on the back.
Date Range
[ca.1935 - 1940]
Reference Code
M8 / accn. 2023.48
Description Level
5 / File
GMD
Textual record
Map
Part Of
Archives General File Collection
Description Level
5 / File
Fonds Number
M8
V8
S8
Sous-Fonds
M8
Accession Number
2023.48
Reference Code
M8 / accn. 2023.48
GMD
Textual record
Map
Responsibility
Produced by Roger Ruck
Date Range
[ca.1935 - 1940]
Physical Description
1 map : hand-drawn black ink ; 11 x 21 cm
History / Biographical
See V8 / accn. 2023.48 / PA - 1 to 5
See accession record
Scope & Content
File consists of one hand-drawn map by Roger Ruck (1915-1953) depicting Windermere and surrounding regions. A poem pertaining to Roger's early life in England is written on the back.
Material Details
Map and poem drawn/written in black ink
Name Access
Ruck, Roger
Subject Access
Geography
Map
Poetry
Exploration
Travel
Geographic Access
Canada
British Columbia
Windermere
Access Restrictions
No restrictions
Reproduction Restrictions
No restrictions
Language
English
Related Material
V8 / accn. 2023.48 / PA - 1 to 5
Category
Exploration 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.

14 records – page 1 of 2.

Back to Top