File consists of records pertaining to operations, including: pass, patron and subscription lists; letters, reports and notes; newspaper clipping; draft letter to the Board of Trade, outlines Luxton's suggestions for Indian Days.
2 cm of textual records : 16 texts ; 21.3cm x 35.3cm or smaller
Scope & Content
File consists of records pertaining to operations, including: pass, patron and subscription lists; letters, reports and notes; newspaper clipping; draft letter to the Board of Trade, outlines Luxton's suggestions for Indian Days.
Notes
Original drawing in newspaper clipping LUX / I / D3a / 4 / 9 may be found as LUX / I / D3 / 02
File consists of two expense and accounting books pertaining to the Crag and Canyon newspaper and the William Andison General Store in Calgary. Item LUX/III/D/22 is titled "Contract Notes" and contains records for newspaper advertisement orders; 8 pages are annotated by Banff business owners, inclu…
3 cm of textual records (2 volumes ; 22 x 27 cm and 26 x 9 cm)
Scope & Content
File consists of two expense and accounting books pertaining to the Crag and Canyon newspaper and the William Andison General Store in Calgary. Item LUX/III/D/22 is titled "Contract Notes" and contains records for newspaper advertisement orders; 8 pages are annotated by Banff business owners, including notes by photographers G. and W. Fear and grocer Dave White. Item LUX/III/D/23 contains accounting records for the William Andison General Store between May 1936 and December 1937.
Notes
Pages in item LUX/III/D/22 originally printed under the name Calgary Herald and partially filled date slots reading "189_"; some pages have annotations correcting the company name to the "Craig + Canyon", the location as Banff, and some have corrected the year to "1902". Presumably the book was originally intended for use by the Calgary Herald between 1890 and 1899, but was later repurposed for the Crag and Canyon.
Material Details
Item LUX/III/D/22 has handwritten title on cover which reads "3001 to ___ . Contract Notes"
File consists of postcards and souvenir postcard booklets sent to members and friends of the Luxton family, including Eleanor, Norman and Georgina Luxton. Content pertains to locations and landmarks in various regions, including Canada, the United States, England, France and the Ivory Coast. File a…
ca. 250 prints : b&w and col. postcards ; 16 x 12 cm or smaller -- 1 b&w photograph : print ; 16 x 10.5 cm
Scope & Content
File consists of postcards and souvenir postcard booklets sent to members and friends of the Luxton family, including Eleanor, Norman and Georgina Luxton. Content pertains to locations and landmarks in various regions, including Canada, the United States, England, France and the Ivory Coast. File also includes one b&w photograph depicting a group of unidentified children.
Notes
Items in this file have been organized by geographical location. See "Content Details" entry field for contents of individual folders.
File consists of 5 rolled certificates pertaining to the military and academic career of David George McDougall Ross. Includes 2 certificates of military qualification, one under the title of Second Lieutenant dated April 5, 1940 and one under the title of Lieutenant C.A.C. (A.F.) dated May 18, 194…
5 cm of textual records (5 rolled pages ; 54 x 43 cm or smaller)
Scope & Content
File consists of 5 rolled certificates pertaining to the military and academic career of David George McDougall Ross. Includes 2 certificates of military qualification, one under the title of Second Lieutenant dated April 5, 1940 and one under the title of Lieutenant C.A.C. (A.F.) dated May 18, 1942; one Training Centre certification form marking the completion of training, 1942; a Declaration of Enlistment for World War II, 1939; and a University of Alberta Bachelor of Arts degree certificate for David George McDougall Ross, dated 1933.
Notes
Items originally stored together in storage tube with University of Alberta mailing address label for "Mr. David George Ross" on front
Original storage label:
[upper left]:
"UNIVERSITY OF ALBERTA
EDMONTON, ALBERTA"
[Center of label]:
"Mr. David George Ross,
517 - 4th Ave. West,
CALGARY, Alberta."
File consists of documents pertaining to the education and military career of David George McDougall Ross. File includes two report cards dated February and March 1919, handwritten notes on Canadian History [n.d., signed "David Ross"], and three letters sent between David Ross and staff at the Depa…
File consists of documents pertaining to the education and military career of David George McDougall Ross. File includes two report cards dated February and March 1919, handwritten notes on Canadian History [n.d., signed "David Ross"], and three letters sent between David Ross and staff at the Department of National Defence regarding his service in World War II.
File consists of one diary kept and annotated by Eleanor Luxton. Content pertains to Eleanor's personal travels Diary is heavily annotated, and has one photograph print, two pressed flowers and several small textual inserts between pages.
3.5 cm of textual records -- 2 photographs : b&w prints
Scope & Content
File consists of one diary kept and annotated by Eleanor Luxton. Content pertains to Eleanor's personal travels Diary is heavily annotated, and has one photograph print, two pressed flowers and several small textual inserts between pages.
Notes
Diary was likely purchased by Eleanor during her trip to Japan in 1937.
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…
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.
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date
LETTERS FROM: A-Al
A. and M. Hurtig Furs 1935
A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited
A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son"
Abbott, Clifton 1946, 1947
Abbott, Margaret L. 1953
Abercrombie, Mabel 1953
Abraham, (Mrs) Silas 1930
Abraham, Silas 1930, 1950
Acheson, Barclay 1952
Acheson, Thomas S. 1952
[Ackie?] 1941
Acme Glass Cement Company 1937
Acme Printing Company 1946, 1947
Acousticon Dictagraph Company of Canada
Limited 1948
Acousticon International 1946, 1947
[?], Ada 1955
Adam, Dinnit 1939
Adams, A. C. L. A. 1927
Adams, Cedric 1950
Adams, E. D. 1908
Adams, F. C. 1935
Adams, Fred 1905, 1908
Adams, H. J. 1907
Adams, (Mrs) C. R. 1951
Adams, Norman E. 1960
Adams Radio Parlors 1943
Adams, S. A. 1919
Adamson, J. G. 1912
Addison, William (Billy) 1939, 1940, 1942-1947
Administration and Trust Company 1935
Adolf Hujer Commercial and Export Company 1949
Adolph, Emily 1940
Aeulut, Bob 1922
Agnew, J. E. 1931
[?], Aida 1938
[---aig?], Guy 1949
Airth, Andy 1950, 1951, 1953, 1954
Airth, Elsie 1954-1958
Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry"
Aitkens, Jo Aitkens, Harry 1941
Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey"
Alaska Furriers 1932
Alaska-Yukon Pioneers Reunion 1932
Alaskan Yukon Club 1941
Albee, Fred H. 1915
Albert Britnell Book Shop 1942
Alberta. Board of Industrial Relations 1948
Alberta. Bureau of Statistics 1960
Alberta. Canadian Vocational Training 1946
Alberta Clay Products Company Limited 1939
Alberta. Department of Agriculture 1938-1941
Alberta. Department of Economic Affairs, Cultural Activities Branch 1957
Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956
Alberta. Department of Industries and Labour, Bureau of Statistics 1957
Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958
Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950
Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950
Alberta. Department of Public Health, Division of Cancer Services 1959
Alberta. Department of Public Works 1948
Alberta. Deputy Provincial Secretary, Theatres Branch 1937
Alberta Directory Enterprises Company Limited 1953
Alberta Field Trials Club 1936-1940, 1942
Alberta Fish and Game Association 1939, 1942
Alberta Furniture Company Limited 1940, 1941,1943
Alberta. Game Commissioner, Edmonton 1935, 1936
Alberta Government Telephones 1951, 1955, 1960
Alberta. Highway Traffic Board 1950
Alberta Historical Review 1962
Alberta Job Press Limited 1942
Alberta. Judicial Offices 1941
Alberta Linseed Oil Company Limited 1957
Alberta Live Stock Associations 1941
Alberta Locker Service 1949
Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954
Alberta. National War Finance Committee 1943, 1945
Alberta. Office of the Lieutenant Governor 1955
Alberta. Provincial Mental Hospital, Ponoka 1939
Alberta Provincial Trapshooting Association 1938
Alberta. Public Administrator 1948
Alberta. Public Trustee 1956, 1960
Alberta Raw Fur Merchants Association 1944, 1945
Alberta. Southern Alberta Land Registration District 1945
Alberta Stock Yards Company Limited 1954
Alberta. Treasury Department 1938, 1944
Alberta Tuberculosis Association 1952, 1955
Alberta Wood Products 1949
Alberta. Workmen's Compensation Board 1952, 1953
Alberta. Workmen's Compensation Board 1953
The Albertan 1949, 1951
Alcock Downing and Wright Limited 1946, 1947
Aldhelm-White, E. 1961
Aldrich, A. H. 1910
Alexander, Antasia 1958
Alexander, F. H. 1908, 1909
Alexander, Gaby G. 1907
Alexander, J. A. R. 1910
Alexander, (Mrs) James 1954, 1955, 1960
Alexander, R. 1915
Alexander, Virginia 1955
Alexander, W. 1928, 1937, 1941
Alexo Coal Company Limited 1933, 1935, 1937, 1940
Alfred Cloutier Limited 1952
[?], Alice 1946, 1947
Alkim, (Mrs) Michael 1956
All Canada Insurance Federation 1951
Allan, Edwin H. 1920
Allan, Edwin (Sandy) 1932
Allan, H. W. 1907, 1908
Allan, John A. (J. A.) 1929, 1930, 1933
Allan, Mabel 1920
Allan, Norman 1946
Allan, S. 1929
Allan, Thorburn 1914, 1915
Allard, Charles 1912
Allen, Annie 1908, 1909, 1910, 1911, 1925
Allen, Bill 1946
Allen, F. B. 1952
Allen, George H. 1914
Allen, H. Hershall 1943
Allen, H. J. 1915
Allen, J. D. 1905, 1906
Allen, John A. 1926
Allen-Kirkpatrick, Mignon 1940, 1942
Allen, M. 1916
Allen, M. E. 1955
Allen, Newton (Shorty) 1907
Allen, Norman 1946
Allen, W. B. 1914
Allied Display Company 1953, 1954, 1955
Allin, Nellie 1957
Allison, Harry 1942, 1948, 1949
Allison, Tannis 1942
Allister, J. G. M. 1909
Alloway, Robert 1951, 1952
Allport, John 1944
Alpine, L. G. 1946
Alpine, Lucy 1949
Alpine, (Mrs) Noah 1949, 1950, 1951
Alpine, N. 1948
Alsco Limited 1957
Alton, H. Ed. 1925
Alton, T. 1929
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
File consists of letters, postcards, invitations, holiday cards and other correspondence pertaining to members of the Ross and McDougall families. Recipients and senders include: May (McDougall) Ross, George H. Ross, Annie McDougall, Georgina (McDougall) Luxton, Jean Ross, and classmates of May McD…
File consists of letters, postcards, invitations, holiday cards and other correspondence pertaining to members of the Ross and McDougall families. Recipients and senders include: May (McDougall) Ross, George H. Ross, Annie McDougall, Georgina (McDougall) Luxton, Jean Ross, and classmates of May McDougall Ross from her time as a student at DaMill Ladies' College.
Notes
Some items in file are not dated; some items do not name senders or recipients.
Material Details
One item in file is made of thin wood with plant sample and small red ribbon attached
File consists of clippings, notes, published materials and a certificate pertaining to various members of the McDougall and Ross families. Includes tickets for Jean and May Ross to the 1937 Calgary Stampede, a genealogical timeline of the British Royal Family [between 1860 and 1900], notes on ranch…
File consists of clippings, notes, published materials and a certificate pertaining to various members of the McDougall and Ross families. Includes tickets for Jean and May Ross to the 1937 Calgary Stampede, a genealogical timeline of the British Royal Family [between 1860 and 1900], notes on ranching in Alberta, pocketbooks, a pamphlet from the University of Alberta School of Nursing [1930], House of Commons and Senate of Canada reports [containing speeches by George Ross], newspaper clippings and handwritten genealogy notes pertaining to David and George McDougall, and a certificate addressed to May McDougall celebrating her 50-year subscription to the Calgary Herald newspaper.
File consists of notes, advertisements and other documents pertaining to multiple businesses owned by Norman Luxton in Banff. File includes: advertising cards depicting the "Man Fish" of Lake Minnewanka at the Banff Indian Trading Post; a list of names of Stoney Nakoda community members commissione…
File consists of notes, advertisements and other documents pertaining to multiple businesses owned by Norman Luxton in Banff. File includes: advertising cards depicting the "Man Fish" of Lake Minnewanka at the Banff Indian Trading Post; a list of names of Stoney Nakoda community members commissioned to make souvenirs for the Indian Trading Post [1945-1950?]; flyers and tickets for film showings of “Mighty Lak’ a Rose”, “The Dawn Patrol”, “Captain of the Guard”, "Lilies of the Field" and "Make Me a Star" at the Lux Theatre between 1923 and 1938; a pamphlet pertaining to the King Edward Hotel; and stationery with letterheads promoting the King Edward Hotel and the Luxton Museum.
Notes
Full names of individuals listed on typed paper slip in file are provided under "Full Text" and "Name Access" fields in this entry; correct spellings under "Name Access"