Letters to Norman Luxton
https://archives.whyte.org/en/permalink/descriptions21814
- 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: T-Th T. Eaton Company Limited 1939, 1941, 1946, 1950, 1955, 1961 T. J. S. Skinner Company Limited 1932-1953 See also "Skinner, T. J. S." Taft, Vera 1910, 1911 Talbott, G. W. 1931 Tannahill, Fanny 1940, 1941, 1953, 1959 May sign "Fannie Tannahill" or "Mrs. C.W. Tannahill" [?], Tannis 1949 Tapsell, Abigail 1954 Tate, Albert 1912 Tate, Evelyn 1946, 1947 Tate, (Mrs) W. B. 1920 Tatley, J. W. 1907, 1908 Tavender, E. F. L. 1908, 1909 Taverner, P. A. 1922, 1935 a.k.a. Percy Algernon Teverner Taylor, Alex 1940, 1942, 1946, 1947 Taylor, Bert 1938 Taylor, Bob 1957, 1958 Taylor Brothers Cutlery Company Limited 1950 Taylor, Bryce 1956, 1960 Taylor, Carol 1954 Taylor, E. 1920, 1921, 1927 Taylor, E. W. 1943 Taylor, Elizabeth I. 1959 Taylor, Fred 1944 Taylor, J. D. 1905 Taylor, J. V. 1911, 1912 Taylor, James 1922 Taylor, Margaret 1960 for Walter Mackay Taylor, Marguerite M. 1958 Taylor, (Mrs) 1917 Taylor, N. C. 1945 Taylor, Philip 1942 Taylor, R. Earl 1960 Taylor, R. F. 1906 Taylor, R. R. 1956 Taylor, S. Y. 1911 Taylor, W. P. 1920 Tedford, (Mrs) Ernest 1957 Tedlock, C. E. 1930 Teegee, Victorine 1956, 1957 Telk, Fred W. 1907 Temple-Duff Drug Company Limited 1940 Temple, Glory 1930 Tench, C. V. 1940 Tennese, Genevieve 1948 Tennese, Margaret 1944, 1948, 1950 Tennese, Vera 1950 Tennis, George 1933 Teplitz, Samuel 1958 Terrell's Aquatic Nurseries 1937 Tesar, (Mrs) William 1932 Tester, P. 1912, 1913 Texas Company of Canada Limited 1934, 1936-1939 Thacker, C. J. 1903 Thielkeld, H. S. 1907, 1908 Thirlwell, E. W. 1933, 1934, 1946 Thomas Company 1946, 1947 Thomas, Don 1935 Thomas, R. C. 1929 Thomas, Vaughan A. 1908 Thompson, A. J. 1910 Thompson, A. S. 1908 Thompson, C. P. 1928 Thompson, Garner 1910 Thompson, Henry A. 1952, 1953, 1955 Thompson, J. S. 1905 Thompson, J. W. M. 1946 Thompson, James 1944 Thompson, Jesse F. 1948 Thompson, Margaret W. 1960 Thompson, N. R. 1908 Thompson, Stanley 1940 Thompson, W. R. 1908 Thomson, G. C. 1946 Thomson, Georgina H. 1955 Thomson, J. H. 1914 Thomson, R. G. 1916 Thorburn and Abbott Limited 1939 Thorington, (Dr) J. Monroe 1946 Thornsley, G. 1932 Possibly G. Thornley Thornson, W. H. 1915 Thornton, Mildred (Valley) 1954, 1955, 1959,1960 May sign "Mildred" Thorpe, Roy 1928 Thorpe, Wally 1951 Thorson, S. B. 1953 Thrall, Ralph A. 1945 Thunderbird Products Company 1952
- 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.