Letters to Norman Luxton
https://archives.whyte.org/en/permalink/descriptions21779
- 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: C-Ce C. C. Snowdon Limited 1960 [?], C. E. 1932 C. F. Down Company 1939 C F R N 1942 C. M. Russell Gallery 1957, 1961 [?], C. S. W.? 1956 Cadenhead, J. 1928, 1929 Possible "Cadeuhead" Caffing, Claud 1914 Cahill, Jack 1933, 1941 The Cahoon, Cardston, Alberta nd Cahoon, M. D. 1954 Cahoon, Sam 1958, 1959 Cain, Bill 1933 Cairns, (Dr) T. F. 1938 Cairns, J. W. A. 1912 Cairns, Jack 1943 Caissie, Germaine 1933 Calbrico Petroleums Limited 1951, 1952 Caldwell, Lyle 1930 Calf Robe, Ben 1955, 1956 Calfchild, E. 1943 Calgary and District Lawn Bowling Association 1945 Calgary Artificial Limb Factory 1948 Calgary Associate Clinic 1946, 1952 Calgary Associate Clinic 1951 Calgary Board of Trade 1932-1934, 1937, 1938, 1940-1942, 1944-1949 Calgary Board of Trade 1937 Calgary Brewing and Malting Company Limited 1933, 1934, 1942, 1945-1949, 1953, 1956,1958, 1960 Calgary Brewing and Malting Company Limited 1948 Calgary Chamber of Commerce 1950-1957, 1959, 1960 Calgary Clothing Company 1932, 1935, 1938-1941, 1948 Calgary Exhibition and Stampede 1912-1960, 1962 See also the following names: Baker, C. M.; Christie, N. J.; Dillon, J. M.; Gibson, W. N.; Richardson, E. L.; Smart, Calgary Fish and Game Association 1940-1942, 1944, 1949, 1950, 1952 Calgary Gun Club 1932-1937, 1939-1941, 1943, 1946, 1948-1950 Calgary Herald 1933, 1935, 1938, 1939, 1941, 1942, 1946, 1948, 1954, 1957, 1958 Calgary Iron Works Limited 1937 Calgary, Office of the City Clerk 1955 Calgary Power Ltd. 1932, 1946, 1947, 1952-1954, 195-, 1960 a.k.a. "Calgary Power Company Limited" Calgary Radio and Gramophone Repair 1933 Calgary Roofing Company 1951 Calgary Stamp and Stencil 1960 Calgary Tent and Awning Limited 1958 Calgary Tuberculosis Association 1933 Calgary Typewriter and Office Supply Company Limited [1960] Calgary Typographical Union Number 449 1944 Calgary-West Conservative Association 1940 Calgary Zoological Society 1937, 1938, 1941 a.k.a. "Calgary Zoological Society and Natural History Garden" Calladay, George M. 1911, 1913 Camelos, John 1929, 1930, 1931 Cameron, Bill 1943, 1946, 1947 Cameron, Bruce 1913 Cameron, C. H. M. 1920 Cameron, Donald 1959 Cameron, J. M. 1927 Cameron, W. B. 1941-1950 Campbell and Hillier Limited 1938, 1941 Campbell, D. A. 1911, 1912 Campbell, D. W. 1908, 1909, 1910 Campbell, Dan E. C. 1945-1956, 1958, 1960 Campbell, David A. 1933, 1934, 1936 Campbell, Donald Hugh 1932 a.k.a. "Hugh Cameron"? Campbell Floral 1948, 1953 Campbell, Hugh 1929, 1940 a.k.a. "Donald Hugh Cameron"? Campbell, J. C. 1933, 1934 Campbell, J. H. 1939, 1948 [Campbell, J. H.?] Hughie 1945, 1946, 1947, 1952 Campbell, Jessie M. 1934 Campbell-Mannix Companies 1946 Campbell, Marjorie 1951 Campbell & Miller 1911 Campbell, (Mrs) C. H. 1942 Campbell, (Mrs) H. 1916 Campbell, Robert D. 1957 Campbell, T. 1962 Campbell, Theodora (Theo) 1934, 1935, 1943 Campbell, W. M. 1930 Campbell, William 1905 Campbell, Woodworth 1930, 1931, 1935, 1937, 1939, 1942 May also sign as "Woodie" Canada. Army Service Forces, Headquarters 1944 Canada. Canada Customs 1936 Canada. Commissioner of Patents 1945 Canada Creosoting Company Limited 1939, 1952 Canada. Customs and Excise 1945 Canada. Customs Entry for Home Consumption 1939, 1941 Canada. Customs, Export and Entry 1942, 1946, 1947, 1951, 1952 a.k.a. "Canada. Customs Export Entry" Canada. Department of Agriculture, Destructive Insect and Pest Advisory Board 1937 Canada. Department of Agriculture, Health of Animals Division 1941, 1943, 1957 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1951-1956, 1958 Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1952 Canada. Department of Indian Affairs 1937 Canada. Department of Labour 1949 Canada. Department of Lands and Mines 1945 Canada. Department of Mines and Resource, Lands Parks and Forests Branch 1942 Canada. Department of Mines and Resources 1937, 1938, 1942, 1945, 1946, 1948 Canada. Department of Mines and Resources 1941 Canada. Department of Mines and Resources, Immigration Branch 1946 Canada. Department of Mines and Resources, Indian Affairs Branch 1940, 1941, 1942, 1944, 1945, 1949, 1950 Canada. Department of Mines and Resources, Inspector of Indian Agencies 1946-1948 Canada. Department of Mines and Resources, Lands Parks and Forests Branch 1939, 1940, 1941, 1943, 1944, 1946-1949 Canada. Department of Mines and Resources, Office of the Indian Agent 1939, 1949 Canada. Department of Mines and Resources, Welfare and Training Service 1938, 1939, 1943-1947 Also "Canada. Welfare and Training Service" Canada. Department of Munitions and Supply 1943, 1945 Canada. Department of National Health and Welfare, Old Age Security Division 1954, [1960] Canada. Department of National Revenue 1933, 1935, 1937, 1943, 1952, 1960 Canada. Department of Northern Affairs and National Resources, Canadian Wildlife Service 1957 Canada. Department of Northern Affairs and National Resources, National Museum of Canada 1956 Canada. Department of Northern Affairs and National Resources, National Parks 1955-1959, 1961 Also "National Parks and Historic Sites Services", "National Parks Branch" or "National Parks Service" Canada. Department of Northern Affairs and National Resources, Northern Administration and Lands Branch 1957 Canada. Department of Resources and Development 1953 Canada. Department of Resources and Development, Development Services Branch 1950, 1951, 1953 Canada. Department of Resources and Development, National Parks Branch 1951, 1952, 1954 Canada. Department of Trade and Commerce, Commercial Intelligence Service 1946 Canada. Department of Trade and Commerce, Dominion Bureau of Statistics 1952, 1957 Canada. Department of Trade and Commerce, Foreign Trade Service 1946, 1947, 1951, 1959 Canada. Department of Veterans Affairs, Treasury Office 1958 Canada. Dominion Bureau of Statistics 1933, 1941 Canada. Dominion Wildlife Service 1948 Canada. Excise and Duty 1943 Canada. Foreign Trade Service 1952 Canada. House of Commons 1937, 1942, 1943, 1950 1950 letter signe "A. L. Smith" Canada. Inspector of Indian Agencies 1938 Canada. Inter-Departmental Committee on Canadian Homecrafts 1943 Canada. Minister of Finance 1941 Canada. Minister of Mines and Resources 1949 Canada. National Film Board 1946, 1947 Canada. National Revenue, Customs and Excise 1937, 1943, 1944, 1953-1955, 1959 Also "Customs and Excise Division" or "Excise Division" Canada. Office of District Director of Postal Services 1938, 1942 Canada. Office of the Indian Agent 1938 Canada Packers Limited 1949 Canada. Rentals Administration, Wartime Prices and Trade Board 1942 Canada Roof Products Limited 1940 Canada. Soldier Settlement and Veterans' Land Act 1946, 1947, 1949 Canada. The Wartime Prices and Trading Board 1944 Canada. Trade and Commerce, Foreign Trade Service 1946 Canada Trust Company 1961, 1962 Canada Underwriter 1941 Canada. Unemployment Insurance Commission 1941, 1951, 1953, 1954, 1956 Canada. Unemployment Insurance Commission 1954 Canadian Authors Association 1951 Canadian Bank of Commerce 1938, 1946, 1947 Canadian Bar Association, Civil Liberties Section, Report of Committee on Legal Status and Civil Rights of the Canadian Indians 1956 Canadian Business 1938, 1939, 1941 Canadian Camera Specialities Limited 1948 Canadian Cattleman 1949 Canadian Cattlemen [1960] Canadian Cattlemen Magazine 1951 Canadian Club of Calgary 1950, 1956 Canadian Commercial Corporation 1946, 1947 The Canadian Consumer Magazine 1946 Canadian Credit Men's Trust Association Limited 1934, 1937 Canadian Feed Manufacturers' Association 1948 Canadian Flour and Feed 1935 Canadian Forestry Association 1948 Canadian Freightways Limited 1953 Canadian General Electric Company 1949 Canadian Geographical Society 1956 Canadian Handicrafts Guild, Calgary Branch 1955 Canadian Industries Limited 1934, 1937, 1942, 1945-1947, 1958 Canadian Insurance Group 1960 Canadian Junior Red Cross 1958 Canadian Legion Banff Branch Number 26 1950, 1957 a.k.a. "Canadian Legion, Branch 26" Canadian Medical Institute 1932, 1938, 1941 Canadian Museums Association 1954-1956 Canadian National Committee of the International Council of Museums 1955 Canadian National Parks Association 1932, 1937 Canadian Pacific Express Company 1939, 1951, 1955, 1956 Canadian Pacific Hotels 1946 Canadian Pacific Railway Company 1932, 1935, 1942-1946, 1959 Canadian Pacific Railway Company 1937 Canadian Pacific Railway Company 1938 Canadian Pacific Railway Company 1939 Canadian Pacific Railway Company, Chief of Motive Power and Rolling Stock 1949 Canadian Pacific Railway Company, City Passenger Agent 1953 Canadian Pacific Railway Company, Department of Natural Resources 1946, 1947 Canadian Pacific Railway Company, Department of Public Relations 1946, 1948, 1953 Canadian Post Card Company 1939, 1959 Canadian Press 1960 Canadian Red Cross Society 1941, 1953 Canadian Red Cross Society, Alberta Division 1949 Canadian Resins and Chemicals Limited 1946 Canadian Tourist Association 1959, 196- Canadian Underwriters' Association 1959, 1960 Canadian Underwriters' Association 1960 Canadian Weekly Newspaper Association 1957 Canadian Western Natural Gas Company 1954, 1959 Candell, A. E. 1906, 1908 Candy, W. 1933, 1934 Canelos, John 1933 Canelos, Mary 1932 Canelos, (Mrs) J. 1928 Canmore Mines Limited 1948 Canvasback Club 1948, 1949 Capilano Scenic Attractions Limited 1957 Capilo, Louis 1953 Capilo, (Mrs) Dave 1944, 1948, 1949 Capilo, (Mrs) Louie 1945 Capilo, Rosalie 1948 Capital Equipment Company 1951 Capitol Theatre 1942 Card, J. Y. 1940 Cardell, Marion 1913 Cardinal, (Mrs) James 1941, 1942 Cardinal, (Mrs) Joe 1940-1942 Carey, [P. C.?] 1946, 1947 Carle, M. J. 1926, 1928 Carlile and McCarthy Limited 1946, 1949 Carling, F. W. 1912, 1914, 1932 Carling, Fred 1937 Carling, G. B. 1911 Carlson, A. 1936 Carlson, Melva G. 1955 Carlson, O. 1911 Carlyle, T. 1930 Carmany, Ida Mary 1909 Carmichel, A. 1914 Carpenter, C. Mildred 1916 Carpenter, Clara J. 1912, 1917 Carpentier, Edward 1919, 1920, nd Carr, Charles E. 1925 Carr, E. C. 1917 Carr, Gordon E. 1953 Carr, Seth P. H. 1922 Carritt, C. W. 1941, 1942 Carroll, Beatrice 1943 Carruthers, Andrew 1909 Carruthers, G. F. 1910, 1911, 1912 Carstens, Hugo 1911 Carter, C. L. 1913 Carter, E. J. 1910, 1911 Carter, George 1907-1911, 1921 Carter, J. Franklin 1934 Cartwright, Anson H. 1905 Cartwright, B. W. 1953 Cartwright, B. W. 1953 Cartwright, Eleanor A. 1960 Carvanite Products 1946, 1947 Carver, Herbert 1908 Cascade Sheet Metal 1959 Case, Gem 1945 [?], Casey 1932 [?], Casey [?], Marie 1950 Caskey, A. S. 1931 Cassels, M. K. (Marcus) 1949, 1952, 1954 Cassidy, D. 1949 Cassidy, D. E. 1936, 1937 Cassidy, Percy 1908 Cassillis, F. 1923, 1927 Cassin, James 1908 Castigarr, Ada 1908 Castle, Alfred 1948 Castle, N. 1919 [Casugh?], W. H. 1945 Cathcart, Eunice 1956 Cathcart, J. G. (Red) 1936-1939, 1941-1943, 1945-1947, 1949-1953, 1956, 1958, 1959, nd May sign "Red" Cavanaugh, S. A. 1920 Caxton Printers Limited 1949 Central Mortgage and Housing Corporation, Emergency Shelter Administration 1946 Ceutler, F. W. 1920
- 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
This material is presented as originally created; it may contain outdated cultural descriptions and
potentially offensive content.
Read more.