File consists of 2 books; one 18th century, one 20th century stamp book. Includes 1723 copy of ‘A Life of Mahomet’ by Humphrey Prideaux; missing front/back covers, replaced with plain brown paper covers. Handwritten title ‘Mahomet’ written on front cover and side binding in different handwritings; …
Humphrey Prideaux (1648-1724) was born in Cornwall and eventually became a Doctor of Divinity. Prideaux was an author of multiple textual works pertaining to faith and particularly Christianity. He was the Dean of Norwich from 1702 until his death in 1724.
Scope & Content
File consists of 2 books; one 18th century, one 20th century stamp book. Includes 1723 copy of ‘A Life of Mahomet’ by Humphrey Prideaux; missing front/back covers, replaced with plain brown paper covers. Handwritten title ‘Mahomet’ written on front cover and side binding in different handwritings; front believed to be by Nicholas Morant (?), side unknown. Also includes book of Japanese stamps collected by Nicholas Morant; many not dated, various designs and sizes, annotated on covers with Nicholas Morant's personal ink stamp.
Storage Range
In file box M300 / III / D / 5 / 75 to M300 / III / D / 5 / 91
File consists of biographical records and timelines of events pertaining to the lives of Norman Luxton, Elizabeth Chantler McDougall and George McDougall. Includes an obituary article for George McDougall from 1876 [two separate newspaper clippings]; an account of a buffalo round-up in 1909 by Norm…
File consists of biographical records and timelines of events pertaining to the lives of Norman Luxton, Elizabeth Chantler McDougall and George McDougall. Includes an obituary article for George McDougall from 1876 [two separate newspaper clippings]; an account of a buffalo round-up in 1909 by Norman Luxton; Article "Here's Alberta - People and Places" featuring Norman Luxton; published book "Elizabeth McDougall: Pioneer" by Edna Kells; and a program for an event celebrating the 100th anniversary of George McDougall's appointment as Chairman of the Hudson's Bay Missions, which includes a detailed timeline of the lives of George and Elizabeth McDougall, as well as their son John.
Notes
File also contains one duplicate copy of each item, excluding "Elizabeth McDougall: Pioneer"
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 newspaper clippings sent to Norman Luxton pertaining to the death of his father, William Fisher Luxton, in 1907. File includes accompanying mailing envelope sent from Hennepin County District Court in Minneapolis, Minnesota to Norman Luxton, and one page of genealogy notes pertaini…
File consists of newspaper clippings sent to Norman Luxton pertaining to the death of his father, William Fisher Luxton, in 1907. File includes accompanying mailing envelope sent from Hennepin County District Court in Minneapolis, Minnesota to Norman Luxton, and one page of genealogy notes pertaining to Norman Luxton's parents and siblings [produced 1927 or later].
File consists of Christmas/holiday greeting cards sent by various friends and family to members of the Luxton family [primarily Norman and Georgina] between ca.1905 and 1940. Includes several unsent holiday cards made by Norman and Georgina Luxton.
File consists of Christmas/holiday greeting cards sent by various friends and family to members of the Luxton family [primarily Norman and Georgina] between ca.1905 and 1940. Includes several unsent holiday cards made by Norman and Georgina Luxton.
Notes
File may contain duplicates
Items are not arranged by date within file; some items not dated
Material Details
Some items have attached string and/or decorative ribbons
File consists of notes by Eleanor Luxton pertaining to her family history [including notes on Georgina Luxton], Norman Luxton's 1901 voyage aboard the Tilikum, a 1909 hunting trip north of Banff involving Norman Luxton and mountain guide George Harrison, and other related notes. Includes notes writ…
File consists of notes by Eleanor Luxton pertaining to her family history [including notes on Georgina Luxton], Norman Luxton's 1901 voyage aboard the Tilikum, a 1909 hunting trip north of Banff involving Norman Luxton and mountain guide George Harrison, and other related notes. Includes notes written on an envelope which was previously mailed to Georgina Luxton in 1924.
File consists of weekly publications of "Here's Alberta - People and Places" commentary distributed by Calgary Power Ltd. between 1952 and 1955. Content pertains to highlights and biographical summaries of notable people in Alberta. November 23, 1952 issue pertains to Norman Luxton.
Publications in LUX / II / F1 / 57 attributed to Margaret Maw
Date Range
1952-1955
Physical Description
1.5 cm of textual records
Scope & Content
File consists of weekly publications of "Here's Alberta - People and Places" commentary distributed by Calgary Power Ltd. between 1952 and 1955. Content pertains to highlights and biographical summaries of notable people in Alberta. November 23, 1952 issue pertains to Norman Luxton.
Items have been stored in three file folders, arranged by date:
LUX / II / F1 / 57 : 1952-1953
LUX / II / F1 / 58 : 1953-1954
LUX / II / F1 / 59 : 1954-1955
File consists of Christmas, birthday and Father's Day cards sent to Norman Luxton. Includes Christmas cards from D[onald] "Dan" H. Bain, Eleanor Luxton, Karen Williamsen[?], Red Cathcart and "Pete"; an undated birthday card from Eleanor; and two Father's Day cards from Eleanor [ca.1950-1960?]. Card…
File consists of Christmas, birthday and Father's Day cards sent to Norman Luxton. Includes Christmas cards from D[onald] "Dan" H. Bain, Eleanor Luxton, Karen Williamsen[?], Red Cathcart and "Pete"; an undated birthday card from Eleanor; and two Father's Day cards from Eleanor [ca.1950-1960?]. Card from D. H. Bain has photograph printed on front and personal letter on back.
Notes
Card from Donald H. Bain signed with nickname, "Dan"
Material Details
Christmas card from "Pete" has small brown feather attached to front on bottom left corner
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