Skip header and navigation

Narrow Results By

3 records – page 1 of 1.

Letters to Mother [January - December 1947]

https://archives.whyte.org/en/permalink/descriptions7468
Part Of
Peter and Catharine Whyte fonds
Scope & Content
File pertains to 119 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 1 to December 31, 1947. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, hockey games [on the radio and live], curling, skiing, cameras and phot…
Date Range
1947
Reference Code
M36 / I / A / 2b / i / 122
Description Level
5 / File
GMD
Private record
  1 image     1 Electronic Resource  
Part Of
Peter and Catharine Whyte fonds
Description Level
5 / File
Fonds Number
M36 / V683 / S37
Series
I.A.2. Catharine Robb Whyte papers / photographs
Sous-Fonds
M36
Accession Number
.
Reference Code
M36 / I / A / 2b / i / 122
GMD
Private record
Date Range
1947
Physical Description
2.4 cm of textual records (142 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 119 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 1 to December 31, 1947. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, hockey games [on the radio and live], curling, skiing, cameras and photography, events and people in Concord, world news, radio programs, painting [including making sketches for a show in Montreal next year], Jim Brewster's death and funeral in February, ski races and ski jumping at Norquay, the Winter Carnival, Catharine working with the local Red Cross, business pertaining to the shop and apartments on Banff Ave, cleaning and household chores, matters pertaining to the Ski Club, gardening, day trips around Banff National Park for sketching and picnics, Banff Indian Days [including helping Norman Luxton by handling the financials], the Calgary Stampede, going to Calgary for a few days in August for Pete to see an ear specialist [they stay at the Hotel Paliser], beginning construction of a ski lift at Norquay and of the new Banff Art School [Banff School of Fine Arts], Gray & Eleanor Campbell moving to their ranch in Cowley, minor renovations to the house [mostly pertaining to water lines and the roof], expansion of Num-Ti-Jah Lodge [adding the dining room, entrance hall, and second floor], construction of the new Hudson's Bay Store and a new hotel on Banff Ave [possibly the King Edward], the wedding of Princess Elizabeth and Prince Phillip, errand trips to Calgary, making the annual Christmas card, and various Christmas/holiday activities and parties.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive. Letters are mostly typed, some hand-written. Many typed letters have hand-written notes and post scripts added throughout. Some letters have small notes written in pencil, possibly by Edith or Pete. Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981. 122-01 contains quotes from two letters [September 12 & August 7, 1947] written by an unknown author. 122-57 contains a few interesting anecdotes about life in Anthracite.
Name Access
Whyte, Catharine
Whyte, Peter
Robb, Edith Morse
Moore, Pearl
Moore, Edmee
Moore, Phil
Campbell, Gray
Campbell, Eleanor
Simpson, Jimmy, Sr.
Simpson, Billie
Simpson, Jimmy, Jr.
White, Annie
Morant, Nicholas (Nick)
Morant, Willie
Whyte, Jon
White, Clifford
White, Jack (Dave White, Jr.)
Phillips, Walter J.
Brewster, Jim
Luxton, Norman
Greenham, Margaret
Greenham, Henry
Watson, Sir Norman
Rummel, Elizabeth
Rummel, Lizzie
Link, George K. K. (Tommy)
Strom, Erling
McLean, George
Walking Buffalo (George McLean)
Bearspaw, David
Poucette, Mark
Goon, Yuk Soy
Subject Access
Activities
Animals
Art
Artists
Banff
Banff Indian Days
Banff School of Fine Arts
Banff Winter Carnival
Birds
Bird watching
Birthday
Businesses
Calgary Stampede
Canadian Pacific Hotels
Canadian Pacific Railway
Children
Christmas
Community events
Community life
Correspondence
Curling
Deer
Family
Family and personal life
First Nations
Flowers
Funeral
Garden
Gardening
Hockey
Home
Hospital
Hudson's Bay Company
Indigenous Peoples
Lake Louise
Leisure
Mountain
Mountain School
Mount Royal Hotel
Norquay Ski Hill
Num-Ti-Jah Lodge
Painting
Personal and Family Life
Photography
Post Office
Red Cross
Royalty
Scenery
Ski areas
Ski jumping
Ski racing
Skiers
Skiing
Skoki Lodge
Stoney Nakoda
Trains
Transportation
Travel
Weather
Weddings
White Grocery, The
Wildlife
Winter
Winter sports
Geographic Access
Banff
Bow Lake
Lake Louise
Anthracite
Banff National Park
Morley
Calgary
Alberta
Concord
Massachusetts
Canada
United States of America
Language
English
Creator
Robb Whyte, Catharine
Title Source
Title based on contents of file
Processing Status
Processed
Electronic Resources

m36_i_a_2b_i_122.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.

Letters to Mother [January - June 1949]

https://archives.whyte.org/en/permalink/descriptions7470
Part Of
Peter and Catharine Whyte fonds
Scope & Content
File pertains to 67 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 3 to June 26, 1949. Topics include holiday activities, day to day life, Banff events, visits from friends, bonspiels, watching local hockey games, the Banff Winter Carnival, weather, events and …
Date Range
1949
Reference Code
M36 / I / A / 2b / i / 124
Description Level
5 / File
GMD
Private record
  1 image     1 Electronic Resource  
Part Of
Peter and Catharine Whyte fonds
Description Level
5 / File
Fonds Number
M36 / V683 / S37
Series
I.A.2. Catharine Robb Whyte papers / photographs
Sous-Fonds
M36
Accession Number
.
Reference Code
M36 / I / A / 2b / i / 124
GMD
Private record
Date Range
1949
Physical Description
1.7 cm of textual records (101 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 67 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 3 to June 26, 1949. Topics include holiday activities, day to day life, Banff events, visits from friends, bonspiels, watching local hockey games, the Banff Winter Carnival, weather, events and people in Concord, a train crash east of Banff in late February [no one was injured, Syd Vallance was on the train], new household appliances like a washing machine [Bendix] and electric sewing machine, world news, radio programs, photography, painting, Catharine going to Concord in May [she was called back to Banff early due to concerns for Pete's mental health], the death and funeral of Norman Sanson, and Pete and Catharine going to Victoria and Vancouver for the month of June [they stayed at the Empress in Victoria and the Hotel Georgia in Vancouver before moving to an apartment at the Ritz Vancouver].
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive. Letters are mostly typed, some hand-written. Many typed letters have hand-written notes and post scripts added throughout. Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981. 124-21 contains a note written after Catharine's post script, possibly by Pete.
Name Access
Whyte, Catharine
Whyte, Peter
Robb, Edith Morse
Moore, Pearl
Moore, Edmee
Moore, Phil
Campbell, Gray
Campbell, Eleanor
Simpson, Jimmy, Sr.
Simpson, Billie
Simpson, Jimmy, Jr.
White, Annie
Morant, Nicholas (Nick)
Morant, Willie
Whyte, Jon
Brewster, Pat
Kaquitts, Tom
Greenham, Margaret
Greenham, Henry
Link, George K. K. (Tommy)
Hunter, Enos
Vallance, Sydney
James, Frances
Adaskin, Murray
Phillips, Walter J.
Sanson, Norman
Subject Access
Activities
Animals
Art
Artists
Banff
Banff Winter Carnival
Birds
Bird watching
Birthday
Businesses
Canadian Pacific Hotels
Canadian Pacific Railway
Children
Christmas
Community events
Community life
Correspondence
Curling
Deer
Family
Family and personal life
First Nations
Funeral
Hockey
Home
Hospital
Indigenous Peoples
Lake Louise
Leisure
Mountain
Norquay Ski Hill
Painting
Personal and Family Life
Photography
Post Office
Royalty
Scenery
Ski areas
Ski jumping
Ski racing
Skiers
Skiing
Stoney Nakoda
Trains
Transportation
Travel
Weather
Weddings
Wildlife
Winter
Winter sports
Geographic Access
Banff
Bow Lake
Banff National Park
Morley
Calgary
Alberta
Vancouver
Victoria
British Columbia
Concord
Massachusetts
Canada
United States of America
Language
English
Creator
Robb Whyte, Catharine
Title Source
Title based on contents of file.
Processing Status
Processed
Electronic Resources

m36_i_a_2b_i_124.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.

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.
Back to Top