Letters to Norman Luxton
https://archives.whyte.org/en/permalink/descriptions21785
- 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: G-Go [?], G. E. 1936 G. E. Carver and Company 1946, 1947 G. F. Stephens and Company 1933, 1934 G. F. Stephens and Company Limited 1934, 1935, 1937-1940, 1945, 1949, 1950, 1952-1957 G. G. Heather and Company Limited 1936 G., H. L. 1955 G. V. G. Kynoch Limited 1941 G. W. Sheldon and Company 1935 Gabriel, Harold 1955 Gabriel, Moses W. 1956 Gaetz, L. L. 1955, 1957 Gage, J. E. 1956 Gagnog, J. P. A. 1927, 1928 Gainer, F. L. 1957 Gairdner, Mary 1942, 1946, 1947 Galbraith, (Dr) Elizabeth 1956 Galbraith, John S. 1957 Galbraith, Mary E. 1952 Gale, E. W. 1932 Galloway, Arthur 1946, 1947, 1955 Galloway, James J. 1916 Gamble, Bud 1957 Ganong, W. S. 1908, 1909, 1911, 1913 Gantenbein, D. 1929 Garbert, Robert T. (Bob) 1936, 1937, 1939 Garbutt, Betty 1960 Garden, Leslie 1952-1954, 1956, 1958 a.k.a. "Les Garden" Garden, Mary L. 1959 Gardner, C. 1928, 1935 Gardner, Charles H. 1946-1952, 1954, 1959 Gardner, Fred 1946-1948 Gardner, Gladys L. 1948, 1953, 1954 Gardner, Kay 1946, 1947 Gardner, Noel 1942 Gardom, Basil 1938, 1940, 1943, 1944, 1958 Gardom, Basil 1956 Gardom, Gardy B. 1946 Garfin, H. 1953 Garfin, I. 1943, 1944 Garner, Antony 1907 Garnock, Bibby and Company Limited 1932 Garretson, M. S. 1918 Garrett, Wayne 1955 Garrison Cartage 1933 Garsons, K. R. 1959 Garst, W. E. 1960 Gas and Oil Products Limited 1939, 1946, 1950 Gaskell, N. 1910 Gates, D. E. 1958 Gathergood, R. J. 1936 Gattemmeyer, L. 1911, 1912, 1913, 1915, 1916 Gaumont-British Picture Corporation Limited 1936 Gauthier, Alphonse 1948 Gaze, Edward W. 1919 Geary, William 1914 Gee, (Dr) Edgar 1952 Geiger, Eugene 1952 Gellen, L. A. 1959 General Steel Wares Limited 1935 Genn, Kenneth R. 1958 George, B. T. 1915 George, Ernest S. 1954 George, Hilda 1957, 1958 George J. McLeod Limited 1951 George, Marnia 1907, 1908 George N. Jackson and Son 1946 George S. Bush and Company Incorporated 1937 Georgeson, A. V. 1920 [?], Gerald 1941 Gerow, Keith H. 1955 Gerow, Patricia 1955 Gerrard, Edwin & Son 1922 Gerrie, C. A. 1911, 1940 Ghostkeeper, (Mrs) L. (Louis) 1941, 1942 Gibbon, J. M. (John Murray) 1925, 1927, 1928, 1930-1934, 1936, 1937, 1940, 1941, 1942, 1945, 1950 Gibbons, A. Murray 1933, 1934 Gibbons, C. H. 1929 Gibbons, Lillian 1930 Gibbs, Bobbie 1939 Gibbs, H. 1915 Gibson, J. M. 1920 Gibson, W. N. 1930, 1933, 1934 Gibson, W. T. B. 1908 Giddie, John M. 1911-1913, 1919 Gidley, H. E. 1908 Giesbrecht, Peter L. 1908 The Gift Shop 1933 Giftwares Wholesale Limited 1955 Gilbert, Fred 1910 Gilbert, Ralph 1940 Gilchrist, R. C. 1958 Gilfoy, S. W. 1921 Gill, G. W. (George) 1905-1911, 1913, 1914, nd Gill, James 1908 Gill, Jean 1945 Gill, Marion 1915, 1916 Gillespie, Gault 1940, 1941 Gillett, Ted 1951 Gillies, A. B. 1909 Gillies, (Dr) G. E. 1943 Gillies, H. L. 1914 Gillies, S. L. 1920, 1921 Gilliland, W. H. 1909, 1910 Gillis, Margaret 1912 Gilman, Mary Norma 1941 Gilmar, Evelyn M. 1959 Gilmour Incorporated 1936 Gingrich, Arnold 1937 Ginsberg, B. 1928 Giroux, Colette 1952 Gizycka, (Countess) E. 1925 Gladstone, James 1938 Gladstone, Ray 1949 Gladue, Jenny 1958 Glascock, Asa 1954-1956 Glass, Celia 1913, 1914 Glazier, Bernice 1945 Gleed, F. H. 1937 Glenbow Foundation 1955-1960 Glenbow Investments Limited 1952-1955 Glenbow Investments Limited 1954 Glencoe Club 1939 Glenn, Helen 1953 Goddard, C. M. 1914, 1915 Goddard, Inez Goddard, Wilfred 1951 Godenrath, Percy F. 1907 Godfrey, Catherine 1960 Godsal, F. W. 1907-1912, 1916, 1925, 1929 Godsell, Jean 1944 [Godsell], Jean 1952, 1954-1956 Godsell, Philip Godsell, Jean 1953 Godsell, Philip H. (Phil) 1942-1957 May sign "Phil" Goff, A. J. 1955 Goldman, A. 1927 Goldman Fur Company 1941 Goldman, Morris 1948 Goldstein, M. 1929 Gollubske, Margie 1958 Good, Charles E. 1909 Goodblood, (Mrs) 1944 Goode, Fred 1928, 1929 Gooden, Ruth 1946 Gooder, Edwin 1939 Gooderham, G. H. 1949 Gooderham, George H. 1933, 1943, 1945, 1946, 1953-1956, 1959, 1960 May sign "G. H. Gooderham", "George Gooderham" or "Gooderham" Gooderham, (Mrs) H. D. 1949 Goodman, C. W. 1917 Goodman, Kathleen 1955 Goodrich, James C. 1942 Goodship, F. L. 1959 Goodstoney, Jonas 1941 Goodstoney, (Mr and Mrs) Willie 1953, 1956 Goodwin & Cassin 1907 Gord, J. A. 1915 Gorden, Jim 1907, 1908 Gordon, A. J. 1933 Gordon, Basil 1920, 1925 Gordon, Charlotte 1928 Gordon, David 1928 Gordon, J. K. 1931 Gordon Mackay and Company Limited 1960 Gordon, (Mrs) Peter 1943 Gordon, S. L. 1918 Gordon, W. M. 1927 Gorman, John 1943, 1944, 1946, 1948, 1950, 1951, 1953, 1955-1960 May also be signed "J. C. Gorman", or "John C. Goreman" Gorman, Linda 1957-1960 May sign "Linda" Gorman, Ruth Gorman, John 1952 Gorman, Ruth 1954-1959, nd May sign "Ruth" or "Ruth L. Gorman" Gorman, Ruth 1958 Gostick, John T. 1905 Gottlieb, A. L. 1909 Goudie, Joyce 1955 Gough, Barbara 1946 May sign "Barbara" Gough, Larry 1945-1947 May sign "Larry" Gould, F. C. 1911 Gould, G. D. 1931, 1933 Goulding, W. 1907, 1908 May sign "W. H. Goulding" Gourlay, H. A. 1929, 1930, 1933, 1934, 1935, 1936 Gourlay, H. L. 1953 Gourley, W. J. 1916 Gow, Dorothy 1943, 1954 Gowen, Sutton Company Limited 1937
- 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.