Letters to Norman Luxton
https://archives.whyte.org/en/permalink/descriptions21810
- 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: Se-Sj Seabourne, John 1940 Seabrook, John 1948 Searth, W. H. 1914 Seattle Fur Exchange 1932 Secord, Richard Y. 1959 See, (Mrs) C. J. 1948 Seeger, Peter 1960 Seifert, C. J. 1927 Select Shopping Service 1948 Selind, Frederick S. 1920, 1923 Sellright Giftwares Corporation 1946 Selwood, Frederick S. 1912-1914, 1923, 1924 Selwyn, W. A. 1921 Semeyn, (Mrs) W. 1948 Semeyn, Yvette 1956 Sena, H. 1936 [Senes?], John 1959 Senior, (Mrs) M. J. W. 1949 Sereda, A. H. 1929 Sewar, M. C. 1914 Seward, A. G. 1945 Seward, F. K. 1935 Seward, G. 1945 Seward, Roy S. 1936, 1956, 1957 Sewell, Jim 1932 Seymour, A. O. 1927 Shandruk, George 1950 Shantz, (Dr) H. L. 1943 Sharp, Fred 1953 Sharp's Theatre Supplies 1946 Sharples, H. H. 1939 Sharples, John 1905-1908 Shaver, Ree 1959 Shaw, C. A. E. 1935 Shaw, C. R. 1939 Shaw, Charles L. 1933 Shaw, Curly 1939 Shaw, Greg 1912 Shaw, James 1955 Shaw, James B. 1959 Shaw, Jimmie 1949, 1950, 1952, 1955, 1956,1960, 196- May sign "Jim Shaw" , "Jim" or "Jimmie" Shaw, Kina L. 1938?, 1956-1958, 1960 May sign "Kina" Shaw, R. H. 1936 Shaw's Novelty Shop 1949 Sheane, Walter 1909 Shelden, E. W. 1926 Sheldon, H. A. 1929 Shelton, C. W. 1929 Sherborne, (Mrs) 1954 Sherbourne, (Mrs) A. G. 1954 Sheridan, Clare 1937 Sheridan, M. A. 1905 Sherlock, S. J. 1928 Sherwin Cody School of English 1942 Sherwood, Virginia H. 1956 Shewchuk, William 1954, 1955 Shields, P. R. 1928, 1929 Shiner, H. W. 1910 Shinokin and Company 1953 Shockdill, C. E. 1919 Shore, E. S. 1957 Shorrock, James W. 1958 Shorrock, Walter W. 1907, 1913 Short, E. C. 1916 Short, J. C. 1953 Short, James 1908 Short Ross Shaw and Mayhood 1940 Shot Both Sides, (Head Chief) 1942 Shouldice, Gwen 1946, 1947 Shubert, A. B. 1910, 1911 Shuman, M. B. 1905 Shuttleworth, Charles 1929, 1932 Siam. Royal Siamese Consulate-General 1938 Sibbald, A. 1908, 1927 Sibbald, Alma 1905 Sibbald, Bert 1927 Sibbald, F. 1910-1913 Sibbald, Frank 1941 May sign "Frank" Sibbald, H. E. 1905, 1907 Sibley, C. G. 1949 Sidney I. Robinson Fur Company 1952 [Siebert?], Mary 1943, 1948 Sieburth, Louise 1943 Sieburth, Mary 1941, 1942, 1950-1953, 1956, 1960 May sign "Mary" Siflin, A. L. 1913 Silberberg, John 1943 Silverware Products of Canada 1935 Simeon, John 1914, 1930 Simeon, Leah 1946-1953, 1955-1960 Simeon, May 1954 Simeon, (Mrs) S. 1945, 1946 Simeon, S. 1926 Simeon, Tom 1929, 1946-1951, 1953 Simeon, (Widow) John 1956 Simington, F. E. 1919 Simion, (Mrs) Tom 1942 Simion, Tom 1942 Simon, Franklin J. 1925 Simon Ronacher and Son Limited 1956 Simpson and Lea 1933, 1937, 1938, 1940, 1942-1946, 1948, 1949, 1954 Simpson, H. A. 1932, 1933, 1935, 1936, 1946,1947 Simpson, Harry 1927 Simpson, Jim 1946, 1947 Simpson, L. 1928 Simpson, Margaret 1937 Sinclair, A. E. 1915 Sinclair, D. A. 1922 Sinclair, E. 1930 Sinclair, (Mrs) Alex 1933-1944 May sign "Mrs. A. Sinclair"? Sinclair, (Mrs) Alfred 1938 May sign "Mrs. A. Sinclair"? Sing, Chong 1912 Singer, Loretta 1955 Singletary, D. J. 1954 [Sinims?], S. C. 1934 Sisley, Enston 1908 Sissons, Gordon H. 1955 Sitting Eagle, (Chief) 1944-1947, 1949-1952, 1954, 1955 Sitting Eagle, John 1945 Sivear, Charles W. 1916
- 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.