Skip header and navigation

Narrow Results By

416 records – page 1 of 42.

Royal visit address, Stoney Nakoda language translation

https://archives.whyte.org/en/permalink/descriptions55612
Part Of
Luxton family fonds
Scope & Content
FIle consists of a blueprint copy of an address presented to the Prince of Wales (later King Edward VIII) during his royal visit to Banff in 1919. The address is written in the Stoney Nakoda language, translated from English by George Kaquitts.
Date Range
1919
Reference Code
LUX / III / C2 / 23
Description Level
5 / File
GMD
Blueprint
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Extended family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 23
GMD
Blueprint
Textual record
Responsibility
Translated by George Kaquitts
Date Range
1919
Physical Description
1 textual record : blueprint ; 35 x 45 cm
Scope & Content
FIle consists of a blueprint copy of an address presented to the Prince of Wales (later King Edward VIII) during his royal visit to Banff in 1919. The address is written in the Stoney Nakoda language, translated from English by George Kaquitts.
Notes
Item in file appears to be blueprint copy of original document
Name Access
Kaquitts, George
Subject Access
Public events
Public Speaking
Royal Visit
Royalty
First Nations
Cultural pluralism
Stoney Nakoda
Geographic Access
Canada
Alberta
Banff
Language
Stoney
English
Conservation
Item stored in mylar
Category
First nations
Cultural pluralism
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This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content.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.

Duke of Connaught in Banff

https://archives.whyte.org/en/permalink/descriptions55727
Part Of
Luxton family fonds
Scope & Content
File consists of one photograph depicting the Duke of Connaught dressed in Indigenous regalia. Photograph was taken on July 15, 1916, when the Duke was made a Chief of the Stoney Nakoda community, and published in the Crag and Canyon on July 22, 1916.
Date Range
1916
Reference Code
LUX / III / D / PA - 277
Description Level
5 / File
GMD
Photograph
Print
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / D : Other material
Sous-Fonds
LUX / III : Luxton family sous-fonds
Accession Number
LUX
Reference Code
LUX / III / D / PA - 277
GMD
Photograph
Print
Date Range
1916
Physical Description
1 photograph : b&w print on paper ; 30.5 x 35.5 cm
History / Biographical
Prince Arthur (1850-1942), also known as the Duke of Connaught and Strathearn, was Queen Victoria's third son and the first member of the British Royal Family to become Governor General of Canada.
Scope & Content
File consists of one photograph depicting the Duke of Connaught dressed in Indigenous regalia. Photograph was taken on July 15, 1916, when the Duke was made a Chief of the Stoney Nakoda community, and published in the Crag and Canyon on July 22, 1916.
Notes
Text below photograph: "Arthur The Great Mountain Chief Banff - July 15th 1916 -"
Subject Access
Royalty
Royal Visit
Regalia
Cultural pluralism
First Nations
Ceremony
Geographic Access
Canada
Alberta
Banff
Language
English
Category
Cultural pluralism
First nations
Biographical Source Notes
https://www.gg.ca/en/governor-general/former-governors-general/hrh-duke-connaught
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.

Calgary Alberta Canada Souvenir Edition 1914

https://archives.whyte.org/en/permalink/descriptions54762
Part Of
Luxton family fonds
Scope & Content
File consists of one copy of published text titled "Calgary Alberta Canada: Souvenir Edition 1914" [ed. B.S. White]. Pertains to the early settlement history, business development and expansion of Calgary, with articles featuring numerous local business owners, politicians and other professionals.
Date Range
1914
Reference Code
LUX / II / F1 / 45
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F1 : Textual
Accession Number
LUX
Reference Code
LUX / II / F1 / 45
GMD
Textual record
Published record
Responsibility
Produced by the Western Standard Publishing Company
Date Range
1914
Physical Description
0.7 cm of textual records (1 volume ; 26 x 36.5 cm)
Scope & Content
File consists of one copy of published text titled "Calgary Alberta Canada: Souvenir Edition 1914" [ed. B.S. White]. Pertains to the early settlement history, business development and expansion of Calgary, with articles featuring numerous local business owners, politicians and other professionals.
Notes
First page annotated in pencil: "D. M.Dougall" [likely David McDougall]
Name Access
McDougall, David
Subject Access
Advertising
Businesses
Commerce
Commercial products
Communities
Finances
Industry
Land use
Land, settlement and immigration
History
Politics
Property
Government
Municipal views
Tourism
Geographic Access
Canada
Alberta
Calgary
Language
English
Conservation
Item has been placed in mylar
Category
Commerce and industry
Government
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
Luxton family fonds
Scope & Content
File consists of one first edition copy of "Notes on Birds", which is part of the Nature Notebook Series. Contains illustrations of various bird species with room for annotations.
Date Range
1913
Reference Code
LUX / II / C3 / 22
Description Level
5 / File
GMD
Textual record
Published 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 / C3 : Diaries, daybooks, notebooks, notes
Accession Number
LUX
Reference Code
LUX / II / C3 / 22
GMD
Textual record
Published record
Responsibility
Published by the Comstock Publishing Company
Date Range
1913
Physical Description
1 cm of textual records (1 volume ; 12 x 19 cm)
Scope & Content
File consists of one first edition copy of "Notes on Birds", which is part of the Nature Notebook Series. Contains illustrations of various bird species with room for annotations.
Notes
Ink stamp on front cover reads "MISS ELEANOR G. LUXTON BANFF, ALBERTA".
Name Access
Luxton, Eleanor
Subject Access
Animals
Birds
Research
Education
Geographic Access
Canada
Alberta
Banff
Access Restrictions
Additional care required when handling
Language
English
Conservation
Handle with caution, back cover is fragile and may separate
Category
Education
Environment
Title Source
Title copied from item cover
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Stony Chiefs Stampede 1912

https://archives.whyte.org/en/permalink/descriptions55529
Part Of
Luxton family fonds
Scope & Content
Photograph depicts approximately 60 Indigenous men on horses dressed in traditional regalia, including Stoney Nakoda chiefs, gathered at the Calgary Stampede in 1912.
Date Range
1912
Reference Code
LUX / II / F2 / PC - 15
Description Level
6 / Item
GMD
Photograph
Framed print
Part Of
Luxton family fonds
Description Level
6 / Item
Fonds Number
LUX
Series
LUX / II / F : Collected material
Sous-Fonds
LUX / II : Eleanor Luxton sous-fonds
Sub-Series
LUX / II / F2 : Photographs
Accession Number
LUX
Reference Code
LUX / II / F2 / PC - 15
GMD
Photograph
Framed print
Date Range
1912
Physical Description
1 photograph : b&w framed print ; 43 x 11.5 cm
Scope & Content
Photograph depicts approximately 60 Indigenous men on horses dressed in traditional regalia, including Stoney Nakoda chiefs, gathered at the Calgary Stampede in 1912.
Notes
Text on back of frame reads: "Stony[sic] Chiefs Stampede 1912"
Material Details
Photograph is in simple black wooden frame with plain beige paper backing and metal hanging wire attached.
Subject Access
Indigenous Peoples
First Nations
Cultural pluralism
Horses
Events
Public events
Calgary Stampede
Regalia
Geographic Access
Canada
Alberta
Calgary
Language
English
Category
First nations
Indigenous Peoples
Cultural pluralism
Title Source
Original title used
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

[Unknown children in front of tipi]

https://archives.whyte.org/en/permalink/descriptions49088
Part Of
Luxton family fonds
Scope & Content
[Unknown children in front of tipi]
Date Range
1910
Reference Code
LUX / I / D3a / 7 / NG - 7
Description Level
6 / Item
GMD
Photograph
Negative
  2 images  
Part Of
Luxton family fonds
Description Level
6 / Item
Fonds Number
LUX
Series
LUX / I / D : Personal and professional
Sous-Fonds
LUX / I : Norman Luxton sous-fonds
Sub-Series
LUX / I / D / 3: Organizations
Accession Number
n/a
Reference Code
LUX / I / D3a / 7 / NG - 7
GMD
Photograph
Negative
Date Range
1910
Physical Description
1 photograph : b&w glass negative ; 20.3 x 25.4 cm
Scope & Content
[Unknown children in front of tipi]
Subject Access
First Nations
Indigenous Peoples
Geographic Access
Alberta
Banff
Banff National Park
Language
English
Conservation
Scratches on negative
Title Source
Stoney Nakoda Elders provided naming and other culturally relevant information during interviews held for Recognizing Relations, an archives initiative active from 2014-2023. . No identification was possible.
The goal of this initiative was to name local Indigenous peoples in photographs held in the WMCR archives as well as encouraging access for Indigenous communities to these images.
Processing Status
Processed
Images
thumbnail
thumbnail
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

The Lady of the Lake

https://archives.whyte.org/en/permalink/descriptions54765
Part Of
Luxton family fonds
Scope & Content
File consists of one copy of the book "The Lady of the Lake" containing a [ca. 270-page] story written in prose with footnotes and illustrations. Item is signed on first page by May McDougall, dated 1898.
Date Range
1898
Reference Code
LUX / III / C2 / 13
Description Level
5 / File
GMD
Textual record
Published record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Extended family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / II / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 13
GMD
Textual record
Published record
Date Range
1898
Physical Description
2 cm of textual records (1 volume ; 12 x 16.5 cm)
Scope & Content
File consists of one copy of the book "The Lady of the Lake" containing a [ca. 270-page] story written in prose with footnotes and illustrations. Item is signed on first page by May McDougall, dated 1898.
Material Details
Book is bound in beige cloth with red, orange green and pink floral design.
Name Access
McDougall, May
Subject Access
Publication
Poetry
Geographic Access
Canada
Alberta
Morley
Access Restrictions
Handle with caution as contents may be fragile
Language
English
Conservation
Item stored in separate file folder from other archival materials
Category
Family and personal life
Arts
Title Source
Title used is original from item in file
Content Details
[Annotation on first page:] "Miss May McDougall Morley, Alberta May, 10/98."
Processing Status
Processed
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Ireland Ranche guest book, May McDougall

https://archives.whyte.org/en/permalink/descriptions55096
Part Of
Luxton family fonds
Scope & Content
File consists of one notebook containing records of visitors at Ireland Ranche in 1898. Notebook is signed multiple times by May McDougall. Notebook also contains a white pressed flower between blank pages.
Date Range
1898
Reference Code
LUX / III / C2 / 17
Description Level
5 / File
GMD
Textual record
Part Of
Luxton family fonds
Description Level
5 / File
Fonds Number
LUX
Series
LUX / III / C : Extended family
Sous-Fonds
LUX / III : Luxton family sous-fonds
Sub-Series
LUX / III / C2 : McDougall and Ross families papers and photographs
Accession Number
LUX
Reference Code
LUX / III / C2 / 17
GMD
Textual record
Date Range
1898
Physical Description
0.5 cm of textual records ; 1 volume ; 10 x 16.5 cm
History / Biographical
Ireland Ranche may have been associated with members of the Copithorne family who settled as ranchers near Jumping Pound, Alberta between the 1880s and early 1900s.
Scope & Content
File consists of one notebook containing records of visitors at Ireland Ranche in 1898. Notebook is signed multiple times by May McDougall. Notebook also contains a white pressed flower between blank pages.
Name Access
McDougall, May
Subject Access
Businesses
Land use
Ranchers and ranching
Ranches
Travel
Geographic Access
Canada
Alberta
Language
English
Conservation
Pressed flower stored inside book has been left in original position. Handle book with caution as flower is very brittle.
Creator
May McDougall
Category
Exploration, discovery and travel
Communications
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.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21777
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: Br-Bz Brabyn, E. S. 1908, nd Brace, Henry 1928, 1935 The Bracebridge Gazette 1945 Bradeau, M. 1913 Braden, M. 1909 Bradford Cottage Gift Shop 1954 Bradley, L. R. 1950 Bradley, R. H. 1941 Bradshaw, A. 1938 Bradshaw, T. 1908 Brady, M. 1949 Brady, M. O. 1907 Brady, W. H. 1932 Brae, Heathe 1905 Bragg, W. S. 1955 Braide, R. 1902 Bramell, George Alex 1929, 1931 Branson, (Lt Col) L. H. 1937 Branstetter, Lee 1930, 1935 May also be Mr & Mrs Branstitter Braseth, J. H. 1920 Brasier, S. C. 1908 Brask, R. L. 1944 Brass, E. 1958 Braun, A. J. 1955, 1956 Braun, D. C. 1943, 1944, 1945 Brazeau, Millie 1928, 1929, 1930, 1931, 1932 Brazier, Myrtle 1930 Brazil, Thomas 1909 Breadner Company Limited 1935, 1940 Breadner, S. 1905-1907, 1920, 1928 Brecken, P. R. 1933 Brett, D. J. 1955 Brett, Helen M. 1933 Brewer, C. A. 1938 Brewer, Carl S. 1941, 1942, 1943 Brewer, Hope 1936, 1955 Brewer, J. W. 1946-1949 Brewer, N. 1936 Brewer, S. H. 1937 Brewer, Sonny 1936 Brewster, Art Brewster, Jack 1953 Brewster Auto Service 1941, 1942, 1946 Brewster, C. B. 1942, 1946, 1947 Brewster, C. B. 1956 Brewster, Francis 1933 Brewster, Fred 1951, 1960 Brewster Industries Limited 1948 Brewster, Jack W. 1928, 1930, 1932-1935, 1941 a.k.a. "Jack Brewster" Brewster, James 1907, 1914, 1922, 1930 Brewster, Merle M. 1958 Brewster, Pat 1929, 1948 May sign "F. O. Brewster" Brewster Taxi 1945 Brewster, Tead 1931, 1935, 1936 May sign "Tead" Brewster Transport Company Limited 1949, 1950, 1951, 1955 a.k.a. "Brewster Transportation Company" Brewster, W. A. 1928, 1929 Brewster, Wilma 1941 Brice, Norman B. 1957 Bricker, D. O. 1908 Bridges, T. W. 1954, 1958 Bridgman, A. T. 1909 Briggs, Arthur 1916, 1928, 1930-1938, 1940-1943, 1945-1949, 1951, 1953-1958 May sign "Arthur" or "A. Briggs" Briggs Furriers 1950, 1956-1960 Briggs, H. B. 1912, 1915 Briggs, Marg 1956 Briggs, Pansy 1911 Briggs Tannery and Fur Company Limited 1936, 1948 a.k.a. "Briggs Tannery" Briggs, William 1911 Brigham, Edward M. 1950, 1951, 1954 Brigham, Percy A. 1939, 1940, 1941 Brilton, Grace S. 1932 Brim, Lola 1934 Lola Brim (Allard) Brimberry, J. L. 1948 Brinckman, J. A. 1909 British America Paint Company Limited 1958 British American Oil Company Limited 1937, 1941, 1948, 1957 a.k.a. "British American Paint Company Limited" British Columbia. Game Act 1939, 1940 British Columbia. Game Act 1953 British Columbia. Game Act, Permit 1946, 1953 a.k.a. "British Columbia. Permit" British Columbia. Game Commission 1959 British Columbia. Game Department 1955 British Columbia Historic Quarterly 1945 British Columbia Historical Association 1949,1950, 1952, 1956 British Columbia Historical Quarterly 1959 British Columbia. Office of Game Commission 1937, 1944, 1957 British Columbia. Office of Mining Recorder 1949 British Columbia. Office of the Provincial Museum 1949 British Columbia. Office of the Provincial Museum 1951 British Columbia. Provincial Archives 1937, 1941, 1946, 1950, 1954 a.k.a. "British Columbia. Provincial Library and Archives" British Columbia. Surveyor General, Department of Lands 1933 British Consulate-General, Bangkok 1935 British Woollen Shop 1950 Broadcasting Station CFAC 1954, 1956 Broadcasting Station CJCA 1946 Brock, C. H. 1958 Brock Company Limited 1941, 1942, 1949 a.k.a. "Brock Company Western Limited" Brockbank, George L. 1939, 1940 Broday, K. 1960 Broderick, Sid 1914 Brodie, Harry 1907 Brodie, W. A. 1908 Brogan, Violet M. 1940, 1944 Bromwell, S. 1910, 1911 Bronze Memorial Company 1939 Brooder, F. R. 1930 Brooker, M. A. G. 1907 Brookfield Laboratories 1952 Brooks, Allan 1933, 1934, 1937 Brooks Appliance Company 1949, 1950 Brooks, F. 1929 Brooks, J. N. 1907 Brophy, G. D. 1926, 1928, 1932, 1933, 1937 Brophy, V. A. 1933, 1935 Brosseau, Bert 1912 Brourdeau, Rodolphe 1919 Brower, Harriet 1943 Brown, Dave A. Johnson, F. H. 1948 Brown, Denny 1948 Brown, E. M. 1959 Brown, Edith M. 1959 Brown, Frank 1932, 1934 Brown, H. G. 1926 Brown, I. J. 1909 Brown, James E. 1958 Brown, Margaret D. 1952 Brown, (Mrs) M. H. 1945, 1956 Brown, William E. 1906 Brown, William L. 1926 Browne, Agnes 1932, 1946, 1947, 1951, 1953 a.k.a. Mrs. Belmore Browne Browne, Belmore 1933, 1936, 1945, 1948, 1949 Browne, George 1949, 1950, 1951, 1953-1955 May sign "George" Browne, Tibby 1952, 1953, 1958 a.k.a. Mrs. George Browne Browning, Jack 1937 Brownlee, W. D. 1907 Brownstone, Allan 1919 [?], Bruce 1935 Bruce Carnall Siegmund Werner Limited 1951 Bruce, D. A. 1907, 1908, 1919 Bruce, E. C. 1936, 1938 Bruce, E. R. 1920, nd Bruce Robinson Electric Limited 1946, 1947, 1954 Brun, Andre P. 1938 Brundage, Guy W. 1957 Brunings, John H. 1941 Bryant, Alice 1957 Bryant, D. C. 1911 Bryant, Owen 1931 Bryson, W. 1932 Buchan, Barbara 1952 Buchan Construction Company 1938, 1945 Buchanan, D. M. 1928 Buchauall, J. A. 1919 Buck, George E. 1909 Buckerfields Limited 1946 Buckley, George A. 1928 Buckwell, H. L. 1936 Buckwell, Tom 1936 Bugler, Dorothy 1959 Bullman Bros. 1909 Bullock, James I. 1944 Bullock-Webster, L. 1943 May sign "L." Bulyea, Annie B. 1908 Bunney, Brice H. 1912 Bunzl, O. 1952 Buragler, Y. R. A. 1950 Burd, Frank J. 1945, 1956 Burde, Mary E. 1927 Burde, R. J. 1902 Burdenell-Murphy, R. 1907 Burdett, Robert 1944 Burke, Stanley L. 1951 Burl, (Mrs) 1909 Burlingame, M. W. 1916 Burn, A. P. 1916 Burne, George F. 1928 Burnett, E. K. 1955, 1957 Burnett, J. 1902 Burnham, C. M. 1915 Burnham, F. E. 1946 Burns and Company Limited 1932, 1937-1941,1943, 1946-1949, 1954, 1955 Burns, Helen 1958 Burns, J. S. 1927-1929, 1932-1935 Burns, John 1932, 1940, 1946, 1949 Burns, Michael 1936 Burns, P. 1915, 1916 Burns, R. J. 1954 Burns, S. B. 1929 Burns, Tommy 1915 Burns, William 1910 Burroughs, Emily 1946, 1947 Burton, Ed 1955, 1957 Burwell, (Dr) L. C. 1935 Buscombe, Fredrick 1905 Bush, J. F. 1942 Bush, O. D. 1930 Butler, M. L. 1908 Butler, William 1934 Butt, T. H. 1955 Butterfield, (Mrs) N. C. 1913 Button, William 1933, 1934 Buzagan, Dan 1944 Bye, F. W. 1950 Byers, Ike 1946, 1947 Byers, M. 1948 Byrnes, Charles C. 1910 Byron, C. S. 1908
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21778
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date LETTERS FROM: B-Bo B. F. Goodrich Rubber Company of Canada Limited 1942 B., F. J. 1933 B. H. Blackwell Limited 1949 B. Pasquale Company 1944 Babbitt, B. E. 1951 Babcock, W. H. 1911 Bacon, J. Earle 1927 Bacon, J. S. 1955 Bacon, Marie 1907 Badcock, A. G. 1944 Badger, M. 1940 Badger, Madelaine 1939 Bagcraft 1954 Bailey Brothers 1911 Bailey, C. S. 1937, 1938 Bailey, C. S. 1939 Bailey, Harold W. 1942 Bailey, (Mrs) George 1911 Bailey, Percy (T.) 1960 Bain, A. D. 1936 [Bain?], Dan 1936 Bain, Donald H. 1927, 1928, 1931, 1937, 1939,1940, 1946-1949 Bains, J. S. 1928 Bainum, George W. 1950 Bair, George 1920 Baker, Asa M. 1939 Baker, C. F. 1920, 1921, 1922 Baker, C. J. 1916 Baker, C. M. 1933-1936 Baker, Charles H. 1913 Baker, F. 1907 Baker, H. J. 1910, 1911 Baker, S. H. 1908-1911, 1913-1915 Baker, (Sargeant) E. G. 1933 Baker, W. S. 1916 Balderson, T. W. 1917, 1929, 1931, 1942 Balderston, Stella M. 1955 Balderston, T. W. 1938 Balderston, T. W. 1938 Balderston, William 1953, 1954, 1955 Baldwin, A. 1912 Baldwin, L. R. 1931 Baldwin, Rodger 1911 Balfour, H. E. 1937, 1938 Balfour, Sigurd G. 1938 Balkind, M. 1939 Ball, Victor 1938-1942, 1946 Balla, Keno 1938 Ballard, B. 1932 Ballard, Clara 1932 Ballard, E. 1908 Ballard, Jack 1915, 1924, 1925, 1926, 1928, 1936 Ballard, (Mrs) Jack 1922, 1932 Balmanno, Jack H. 1954 Possibly "Jack H. Balmanns" Bamford, H. G. 1928 Bancroft, Michael 1959 Band, Barbara 1942 Band, Helen (E. or G.?) 1950, 1952, 1957 Banff Advisory Council 1953, 1958 Banff Advisory Council 1960 Banff Canadian Club 1960 Banff Chairlift Corporation Limited 1955, 1957 Banff Chamber of Commerce 1958-1960 Banff Chamber of Commerce, Winter Carnival Committee 1958 Banff Christmas Seals Committee 1946-1949 Banff Construction 1954 Banff Crag and Canyon 1960 Banff Curling Club 1941, 1956-1958 Banff Float Committee 1950 Banff Floral 1960 Banff General Agencies 1945, 1949 Banff Indian Days Committee 1936, 1938, 1940, 1941, 1946, 1947, 1959 a.k.a. "Indian Days Committee", "Banff Indian Days" or "Indian Days" Banff Motor Company 1940 Banff National Park Board of Trade 1938 Banff National Park Chamber of Commerce 1955, 1956 Banff. Postmaster 1957 Banff Retail Merchants' Association 1941 Banff School District Number 102 1941, 1942, 1944, 1953, 1955, 1957, 1960 a.k.a. "Banff School District" Banff Springs Hotel 1939 Banff Springs Hotel Recreation Club 1951 Banff Transport 1946 Banff Volunteer Fire Brigade 1954 Banff Winter Carnival Committee 1940, 1950, 1952-1955, 1957 a.k.a. "Banff Winter Carnival" Bank of Montreal 1943 Banks, C. A. 1937 Banks, Richard C. 1960 Bannerman, Edna 1957 Bannerman, F. 1905 Baptie, J. M. 1944 Baptie, Marion 1944 Baptie, Marshall 1933 Baptiste, Enoch 1945 Baptiste, Irene 1956 Barager, M. E. Barager, (Mrs.) M. E. 1959 Barbeau, C. M. 1923, 1924, 1926, 1927, 1928 Barbeau, Marius 1956-1958 Barber, Fred 1939 [Barber?], [Guy?] 1936 [Barbet?], [H.?] I. 1935 Barker, (Mrs) Charles 1907 Barker, R. L. 1933 Barkley, W. H. 1949 Barlett, A. Eugene 1909 Barlow, Francis 1952 Barnes Electric Company 1933 Barnes, F. M. 1964 Barnes, Florilla M. 1957 Barnes, H. T. 1932 Barnes, Harry 1928 Barnes, Harry T. 1940, 1941, 1942 Barnes, S. D. 1908 Barnes, Stanley 1934 Barnetson, J. 1928 Barr, George 1948 Barrett, J. D. S. 1928 Barrett, L. R. 1905, 1907, 1908 Barrett, Michael 1939 Barrick, H. L. 1958 Barrick, Maurine 1955 Barron, A. L. 1930, 1931 Barry, T. E. 1948, 1949 Barthrop, Anne M. 1959 Bartlett, A. 1911 Bartley, H. 1954 Barton, Alfred E. 1913 Barton, Arthur 1905 Barton, Francis M. 1937, 1949 a.k.a. Mrs. Percy Barton Barton, Frank 1910 Barton, Guy 1930 Barton, Percy 1908-1910, 1930-1932, 1935, 1936, 1937?, 1944?, 1947? May sign "Percy" Barwis, W. B. 1907 Bassett, F. 1929 Bassett, Vera R. 1941 Bastien, A. 1919, 1920 Bastien, Bear 1946 Bastien Brothers 1932 Bastien, M. E. 1932 Bate, A. C. 1911, 1912 Bates, George D. 1931 Bateson, Jm. Jr. 1911 Battersby, Bertha 1916 Bauer, Eddie 1938 Bawden, J. W. 1935 Baxter, Adeline 1908 Bayley, William 1911 Baynes, Ernest Harold 1909 Beach, George A. 1946 Beach, T. H. 1911 Bean, David 1946 Bean, (Mrs) George 1960 Bean, P. E. 1910 Bearspaw, David 1912, 1921, 1927, 1929, 1934-1937, 1940, 1943, 1952, 1956 a.k.a. "Chief David Bearspaw" Bearspaw, Hanson 1952 Bearspaw, Johnnie 1957 Bearspaw, Johnny (John) 1936, 1937, 1949, 1952 Bearspaw, King 1940 Beasly, Calvert M. 1954 Beason, K. E. 1905 Beaton, J. M. 1912 Beatson, Fred 1938 Beattie, Bruce 1953 Beattie, F. A. 1925 Beattie, James 1908 Beattie, Tom 1920 Beatty Brothers Limited 1932, 1933 Beatty, H. C. 1928 Beatty Washer Store 1932 Beauregard Fur Corporation Limited 1954 The Beaver 1932, 1959 a.k.a. The Beaver Magazine Beaver, Morley 1925, 1930-1932, 1946-1947 Beaver, (Mrs) Morley 1939 Jean Beaver Beaver, Paul 1954 Beck, Florence 1942 Beck, H. M. 1911, 1912, 1913, 1915, 1917, 1941 Becker, Harry 1911 Becker, R. C. 1908, 1927 Becker, S. J. 1949 Becker, W. Fay 1931, 1937 Beclger, W. Jay 1931 Bedard, W. H. 1910, 1911, 1912 Bedell, M. B. 1905 Bedson, K. C. 1905 Beeman, W. G. 1948 Beeshy, M. I. 1949 Befus, Harry 1954 Begg, R. K. 1941 Beil, Charles 1936, 1950 a.k.a. "Charlie Beil" Beil, Charles A. 1954 [Beil], Olive [Beil], Charlie 1950 [Beil?], Olive 1955 Beketov, N. A. 1938 Bell and Company Insurance Underwriters 1953 Bell, Anne 1949 Bell Burkholder, Emma 1935 Bell, Eddie 1950 Bell, G. M. 1950 Bell, H. 1910 Bell, Harry W. 1949 Bell, Jim 1942 Bell, Mary M. 1913 Bell, N. 1907 Bell, W. E. 1932 Bell, Winthrop 1959 Bella, J. W. 1944 Bella, (Mrs) J. W. 1943 a.k.a. signed "Mrs. Bell" Bella, Nellie 1946 Beltz, Ed 1955 Benaglia, A. 1920 [Benbow, C. S.?] 1954 Bender, E. N. 1910 Benedict-Proctor Manufacturing Company Limited 1935 Benger, F. 1946 Benjamin, H. A. 1912, 1913 Benjamin, Jonas 1927, 1928 Benjamin, Libby 1957, 1958, 1960 May also be spelled "Libey" Benjamin, (Mrs) J. 1931 Bennet, Henry & Co. 1909 Bennett and White Construction Company Limited 1932, 1938, 1946 Bennett, Bill 1956 Bennett, Hannah Bennett, Sanford 1935 Bennett, J. G. 1919, 1932 Bennett, Maggie 1905 Bennett, R. B. 1903, 1914, 1918, 1922, 1925, 1926, 1928, 1930, 1937, 1938 Bennett, W. W. 1919 Bentley, Theo 1945 Bepler, Herbert 1955 Bereton, Jack 1916 Berg, J. L. 1909 Bergenhaur, (Mrs) Peter 1935 Bergenhaur, Peter 1935 Berkner, A. 1946 Bernard, Bernard 1907, 1908 Bernard, Denise 1952 Bernard, (Miss) 1948 Bernet-Rollande, (Rev) E. 1951 Berry, F. H. 1907 Berry, J. R. 1941 Berryman, A. M. 1943, 1945 Berseton, David L. 1912 [?], Bert 1937 Berton, Pierre 1953 Berwick, E. W. H. 1948 Bessette, L. E. 1927 Best, T. D. 1937 Beste, August 1910 Betts, Clive 1945 Betts, D. C. 1919, 1920, 1925 Betts, Mary 1950 Betts, S. C. 1946 Betts, Sid 1950 Betts, W. A. 1955 Beubaur, D. J. 1907, 1908, 1909 Beuson, Marjorie 1911 Bevan, George A. 1907 Bevan, R. F. (Daisy) 1931 Bevel, J. H. 1949 Big Bear, (Chief) Joe 1945, 1952, 1958, [1959] Bigelow, H. A. 1908 Bigg, Eleanor A. 1942 Bigger, (Mrs) William 1913 Biggs, M. F. 1908 Bighorn Trading Company Limited 1932, 1936, 1940, 1942-1944, 1946, 1947 Bigstoney, Amos 1912 Bigstoney, David 1931 [?], Bill 1932, 1937 [?] Bill 1958, 1960, 1961 Possibly William (Bill) Luxton Bill, Allen H. 1943-1949, 1951, 1954, 1957, 1958, 1960, [1960] a.k.a. "Allen Bill", "A. H. Bill", "Allen B." or "Allen" Bill, Hortense 1949 Bill, W. D. 1946 Billings, H. H. 1957 Billy Smart's New World Circus Limited 1954 Bilyea, Leila 1940 Bing, Walter G. 1952 Bingham Display Supplies Limited 1958 Birch, A. G. 1937 Birch, D. C. 1949 [?], Bird 1948 Birdsong, A. C. 1958 Birdstone, Al 1946, 1947 Birdstone, Lucy 1951 Birdstone, Madeleine 1948 Birdstone, (Mrs) A. 1951 Birdstone, (Mrs) Zachary 1948 Birkinshaw, Susan M. 1956 Birney, W. G. 1912 Birney, Walter G. 1953 Birt, B. D. 1915, 1919 Bishop, R. D. 1929 Biss, (Mrs) W. M. 1946, 1947 Bissell, C. A. 1910 Bitterman, W. 1945 Black, B. H. 1954 Black, D. E. 1908, 1929 Black, H. V. 1946, 1947 Blackey, J. H. 1927-1929, 1931, 1932 Blackley, Bernice 1950, 1955 (Whiteside) Blackley, Bonnie Lee 1957-1960 Blackman, Bob 1949 Blackwell, G. 1939 Blackwood, L. A. 1910 Blaisdell, Polly 1941 Blake, Maxine 1952, 1953 Blakley, Jessie 1945 Blaseckie, C. 1959 Blazier, C. J. 1903-1914, 1929 Bletcher, G. F. 1951 Bloch, E. 1927 Blodgett, H. A. 1948 Blow, Don 1932, 1934 May sign "Don" Blow, E. A. 1912, 1927, 1928, 1931 Blow, Harry 1937, 1938 Blow, Jane 1954 Blue Cloud, Chief 1946, 1947 Blue Quills School 1951 Boasten, Fred T. 1932 [?], Bob 1932, 1933, 1936, 1942 Possibly Bob Laporte? Boden, Oscar 1905-1914, 1917, 1919 Bogardus, John 1910 Bogstory, Jonas 1908 [Bohomolee?, A.?] 1959 Boirer, Joe 1913 [Bolander?], Jack 1954 Bolton, N. A. 1917 Bomford, S. 1919 Bond, Alan K. 1951 Bond, George B. R. 1913 Bond, L. W. 1945 Bond, William A. 1959 Bonertz, (Mrs) Cyril 1952 Bonser, E. A. 1907 Bonser, Horace 1927 Book Mart 1939 Boomhower, Novice E. 1928 Boone and Crockett Club 1949-1952, 1954, 1955 Boot, Lilian E. 1957 Boote, Walter 1949 Booth, George 1916 Boronda, Drew 1957 Borrowman, D. 1920 Boswell, C. H. 1909, 1910, 1911 Bottomley, E. 1928 Boucher, G. H. 1928 Boudreau, (Mrs) Otto 1930, 1931, 1932 Boultbue, E. K. 1907 Bourdeau, J. 1907, 1908 Bourindt, Elsie 1927 Bow Garage 1939 Bow Valley Kennels 1946, 1947 Bowden, E. E. 1909 Bowden, J. W. 1932 Bowden, T. [N?] 1936 Bowden, Tomas Nicholos 1946 Bowden, W. W. 1943 Bower, J. 1907, 1912, 1916, 1926 Bowers, (Mrs) W. G. 1956 Bowes, D. 1909 Bowes, V. A. 1932 Bowind, Elsie 1929 Bowker, P. 1949 Bowlen, J. J. 1936 Bowler, Frank 1907, 1908 Bowman, Basil 1946, 1947 Bowman, John 1951 Bowman, Suzanne 1946, 1947 Bown, Elizabeth A. Q. 1942 Boy Scouts Association 1946, 1947 Boyce, J. A. 1912 Boyce, J. W. 1916 Boyce, Jim 1937, 1941 Boyd, S. H. 1914 [?], Boyda 1938, 1945 May also be signed "Me" Boyles, Thomas J. 1944
Norman Luxton correspondence files: LUX / 1 / A - 1 to 12 1900 – 1902 LUX / 1 / A - 13 to 24 1903 – May 1907 LUX / 1 / A - 25 to 38 June 1907 – January 1908 LUX / 1 / A - 39 to 51 February – September 1908 LUX / 1 / A - 52 to 62 October 1908 – August 1909 LUX / 1 / A - 63 to 77 September 1909 – 1910 LUX / 1 / A - 78 to 89 1911 – June 1912 LUX / 1 / A - 90 to 100 July 1912 – August 1913 LUX / 1 / A - 101 to 111 September 1913 - 1914 LUX / 1 / A - 112 to 125 1915 - 1916 LUX / 1 / A - 126 to 140 1917 – June 1922 LUX / 1 / A - 141 to 153 July 1922 – 1926 LUX / 1 / A - 154 to 161 1927 – May 1928 LUX / 1 / A - 162 to 169 June - December 1928 LUX / 1 / A - 170 to 177 1929 LUX / 1 / A - 178 to 184 January 1930 – June 1931 LUX / 1 / A - 185 to 191 July 1931 – August 1932 LUX / 1 / A - 192 to 199 September 1932 – December 1933 LUX / 1 / A - 200 to 208 January 1934 – May 1935 LUX / 1 / A - 209 to 216 June 1935 – August 1936 LUX / 1 / A - 217 to 224 September 1936 – December 1937 LUX / 1 / A - 225 to 232 January 1938 – April 1939 LUX / 1 / A - 233 to 240 May 1939 – August 1940 LUX / 1 / A - 241 to 248 September 1940 – December 1941 LUX / 1 / A - 249 to 255 January 1942 – June 1943 LUX / 1 / A - 256 to 261 July 1943 – September 1944 LUX / 1 / A - 262 to 268 October 1944 – February 1946 LUX / 1 / A - 269 to 275 March 1946 – April 1947 LUX / 1 / A - 276 to 283 May 1947 – June 1948 LUX / 1 / A - 284 to 290 July 1948 – August 1949 LUX / 1 / A - 291 to 297 September 1949 – August 1950 LUX / 1 / A - 298 to 304 September 1950 – December 1951 LUX / 1 / A - 305 to 310 1952 LUX / 1 / A - 311 to 316 1953 LUX / 1 / A - 317 to 322 1954 LUX / 1 / A - 323 to 328 1955 LUX / 1 / A - 329 to 334 1956 LUX / 1 / A - 335 to 340 1957 LUX / 1 / A - 341 to 349 1958 – June 1959 LUX / 1 / A - 350 to 361 July 1959 - 1962
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.

416 records – page 1 of 42.

Back to Top