Letters to Norman Luxton
https://archives.whyte.org/en/permalink/descriptions21792
- 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: L-Li [L----?], [A?---?] 1957 L. C. Smith and Corona Typewriters of Canada Limited 1937 L., Jack 1952, 1954-1958 May sign "Jack" Possibly John Laurie? L. P. Lazare and Company Limited 1948 L. S. Mayer (London) Limited 1954 La Porte, Marie Louise 1950 LaBeau, Frank 1909, 1910 Labelle, Elsie 1955 Laberge, D. M. 1921 Laboucan, Mary 1933, 1934, 1936, 1937, 1939-1942, 1946 Laboucan, (Mrs) Charles 1941 Laboucan, (Mrs) Sam 1933 Labriche, (Rev) L. 1960 Lachhead, Isabel 1939 LaCoursiere, Lorraine 1944, 1945 Ladd, (Mrs) George 1957 Laekner, F. T. 1909 LaFleche Brothers Limited 1956 Laidlaw, Fred L. 1948, 1949, 1952, 1955, 1961 Laight, G. C. 1935 Laing, Dorothy 1946, 1947 Laird, D. H. 1910 Lake, W. P. 1928 Laliberte, Ernestine 1955 Lamase, Billie 1918 Lambert, Pearl Lambert, Hal 1956 [Lamby?] 1932 Lamson Fraser and Huth Incorporated 1949 LaNauze, C. D. 1950, 1951 Lancaster, George 1932 Lancaster, George C. 1952 Lance, Fred 1933 Lane, R. 1934 Lang, H. 1914 Langbard, N. 1937 Langdale, Violet 1901, 1902 Langdon Kihn, W. (Bill) 1923 Lange, Virginia 1960 Langfeldt, B. E. 1958 Langley, R. B. 1914 Langridge, Fred 1930 Lankin, Maude 1909 LaPorte, Bill 1936 LaPorte, Eugene 1923, 1925-1932, 1934-1943 LaPorte, Mary Clarke 1957, [1959] LaPorte, Robert H. 1932, 1936, 1938, 1940-1942, 1944-1956 Possibly also signed as "Bob" LaPorte, William 1938, 1939, 1941 Larande, (Mrs) M. 1921, 1929 Larivee, Diane 1955 Laronde, M. 1938 Laronde, (Mrs) M. 1933 Larsen, Art 1960 Larsen, Margaret 1958 Larson, Edith E. 1935 Larson, John D. 1907 Larson, Marcella 1933, 1937, 1938, 1940 May sign "M. Larson" Larwill Construction Company 1954 Lasalles, Viscount 1908, 1909 Lascelles, Tony 1943 Laskin, W. 1908 Lasseter, Dorothy 1958 Lathwell, W. T. D. 1908 Lattoni, Lucille 1943 Lauce, (Mrs) E. 1907 Laufear, (Rev) D. 1931 Laufford, F. 1905 Laurendeau, P. 1907 Laurentian Feldspar Corporation Limited 1946 [?], Laurie [?], Hilda 1953 Laurie, Andrew B. 1944 Laurie, John 1943, 1945-1951, 1953-1958 May sign "John" Laurie, W. 1920 Lavarato, Charlie 1946 Lavigne, H. 1931 Lavis, George A. 1908 Law Society of Alberta 1949 Lawrence, Edith 1944 Lawrence Frankel and Company Incorporated 1952 Lawrence, R. C. 1920 Lawson, Brian 1907 Lawson, Eugenia [1959] a.k.a. Mrs. W. T. Lawson Lawson, Thomas W. 1911 Lawton, B. 1907-1913, 1921, 1927-1931 Layer, (Mrs) J. 1927, 1928 Layland, D. E. 1935 Lazare, M. M. 1928 Lazaur, Charlie 1912 Lazerte, M. E. 1934 Lazier, S. D. 1908 Le Boutillier, Nina 1926, 1953, 1955, 1958 Le Clark, M. T. 1959 le Vann, (Dr) L. J. 1950 [?], Lea 1949 Lea, A. W. 1927-1929, 1932, 1933, 1936, 1946,1947 Lea, H. A. [or H. R.] 1928, 1930, 1931, 1933-1936 Lea, Maida 1944 Lea Motor Company Limited 1946-1950 Lea, Roy 1932, 1935, 1937-1954, nd May sign "Roy" Lea, Roy and Helen 1952, 1953 May sign "Roy and Helen", "Roy" or "Helen" a.k.a. Helen White Lea, Roy C. 1929-1931 Leach, R. J. 1914 Leacock, Harry 1953 The Leader-Post 1949, 1950, 1952 [?], Leah 1945 Possibly Leah Kaquitts Leathley, M. 1922, 1941 Ledger, A. N. 1930 Lee, E. R. 1929, 1930, 1932-1936 Lee, Florence 1911 Lee, James Roy 1925, 1929 Lee, Joe and Lilian 1956 Lee, Milburn 1952 Lee, Norah 1948 Lee, O. G. 1909 Lee, W. H. 1907, 1908 Leechman, Douglas 1955 Leechman, Douglas 1956, 1958 Leesmith, B. L. 1912, 1913, 1915, 1922 Lefler, (Mrs) G. A. 1957 LeFroy, Beatrice 1942, 1954, 1955, 1957 Lefthand, Johnny 1935, 1936, 1937, 1940, 1946-1948 a.k.a. "Johnnie Lefthand" Legace, Ray 1933 Legge, C. M. 1959 Leibovitz, B. 1948, 1949 Lemke, Arthur 1952 Lennis, Leo 1908 Lentfer Bros. 1936, 1940 Leon, Betsy 1958, 1960 Leon, (Mrs) Harvey 1956, 1958 Leon, Wassa 1958 Leppard, E. 1940 Leppard, Eugene 1946 Leppard, Minnie H. 1941, 1942 Leroy, Helen 1914 Lesar, (Mrs) William 1932 Leska, Anthony 1941-1945 Lessard, J. (John) 1940, 1941, 1943, 1950, 1951, 1953, 1955, 1956, 1959-1962 The Lethbridge Herald 1937 Lethbridge Skeet and Trap Club 1939 Levin, Miriam R. 1940, 1941 Leviotdale, (Mrs) J. R. 1913 Lewan, R. 1911 Lewis, Alfred G. B. 1935 Lewis, Annette 1908 Lewis, Arthur W. 1952 Lewis, Belle 1909 Lewis, Cecil R. 1960 Lewis, Frank 1946 Lewis, Harrison F. 1948 Lewis, Herbert G. 1913 Lewis, Lloyd R. 1928 Lewis, Walter C. 1946 Lewis, William F. 1906, 1907 Leydens, John 1957
- 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.