File pertains to 68 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from February 3 to June 30, 1960. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, camping, construction projects around the house (mostly pertaining to the new …
1.1 cm of textual records (87 pages ; 22.3 x 27.4 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 68 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from February 3 to June 30, 1960. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, camping, construction projects around the house (mostly pertaining to the new addition), events and people in Concord, weather, and returning from a trip to Concord in June. Letters are mostly hand-written, some typed. Also includes postcards and a notecard.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
146 - 20 has a small newspaper clipping attached to the letter.
Good : all pages creased throughout from being folded prior to accession, minor rips and tears along the edges of most pages.
146 - 20 : staple removed from insert, replaced with plastic paper clip.
File pertains to 74 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from July 2 to December 30, 1960. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, camping, construction of the new kitchen & workroom (including the removal of …
1.7 cm of textual records (107 pages ; 21.9 x 27.8 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 74 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from July 2 to December 30, 1960. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, camping, construction of the new kitchen & workroom (including the removal of the original stone chimney in the kitchen), the Calgary Stampede, the death of George Paris, Walter Phillips going blind, the United Nations summit in September, weather, and a visit Catharine made to Concord in December. Letters are mostly hand-written, some typed. Also includes postcards, a telegram, and a notecard.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
M36 / 147 - 28 appears to be missing page 2, but could be misnumbered.
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 pertains to 41 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 2, 1961 to February 15, 1962; Edith passed away February 18, 1962. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, hockey and football games, the C…
2.6 cm of textual records (ca. 185 pages ; 21.9 x 27.8 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 41 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 2, 1961 to February 15, 1962; Edith passed away February 18, 1962. Topics include day to day life, Banff events, visits from friends, painting, wildlife, travel, hockey and football games, the Calgary Stampede, weather, and the 1962 space launch. Letters are mostly hand-written, some typed. Also includes postcards and notecards.
M36 / 148 - 114 to 120 are not fully dated - unsure of order within other 1961 letters. All are postcards.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
M36 / 148 - 29 is missing its second half, indicated by Catharine to be a picture of Bow Lake.
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 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 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 9 address books and organizers containing addresses, birthdays and other personal information related to friends and members of the Luxton/McDougall families. Numerous items in file also contain loose personal letters, business cards, notes and other textual records.
File consists of 9 address books and organizers containing addresses, birthdays and other personal information related to friends and members of the Luxton/McDougall families. Numerous items in file also contain loose personal letters, business cards, notes and other textual records.
Notes
Address books may have belonged to Georgina Luxton, Eleanor Luxton and/or other members of the Luxton and McDougall families.
File LUX / III / D / 25 contains 7 bound address books and one collection of loose pages from an address book. File LUX / III / D / 26 contains one address organizer with a plastic and metal sliding mechanism.
File consists of postcards sent to extended family members and friends of the Luxton family. Senders and recipients include John Grant and George Millward McDougall, William [Bill] LaPorte, Emmeline Wheeler, and Effie Huppe.
File consists of postcards sent to extended family members and friends of the Luxton family. Senders and recipients include John Grant and George Millward McDougall, William [Bill] LaPorte, Emmeline Wheeler, and Effie Huppe.
Notes
Some items in this file are not dated. Some postcards do not name recipients and/or senders.
File consists of tickets and coupons from the National Parks Service Bathhouses, Dave White & Co. Ltd., and Lake Windermere Creamery; File also contains loose notes pertaining to the 1938 officers of the Southern Alberta Women's Pioneer and Old Timer Association, a Calgary Herald article draft writ…
File consists of tickets and coupons from the National Parks Service Bathhouses, Dave White & Co. Ltd., and Lake Windermere Creamery; File also contains loose notes pertaining to the 1938 officers of the Southern Alberta Women's Pioneer and Old Timer Association, a Calgary Herald article draft written by Georgina Thompson [n.d.], and a damaged envelope and letter addressed to Georgina Luxton apologizing for mailing delays which were caused by a plane crash [1954].
File consists of typed letters, notes and other documents, including a research bibliography; questions and comments about the history of the Morley Trading Post; a letter from Laurence Drummond pertaining to Canadian University Service Overseas organization projects in Kenya [1967]; a letter givin…
File consists of typed letters, notes and other documents, including a research bibliography; questions and comments about the history of the Morley Trading Post; a letter from Laurence Drummond pertaining to Canadian University Service Overseas organization projects in Kenya [1967]; a letter giving an account of a trip aboard the ship Hoegh Silvercloud; and a paper printed image of Sir Oliver Wheeler, Surveyor General of India [1941-1946].
Notes
Most items in file are not dated, most authors unknown
File consists of financial notebooks which belonged to Eleanor Luxton. Content pertains to personal expense records and income tax records between 1964-1986. File also includes a duplicate receipt booklet [1969-1971].
11 cm of textual records (17 volumes ; 21.5 x 28 cm or smaller)
Scope & Content
File consists of financial notebooks which belonged to Eleanor Luxton. Content pertains to personal expense records and income tax records between 1964-1986. File also includes a duplicate receipt booklet [1969-1971].
Notes
Contents are arranged by date:
LUX / II / D / 141 : 1964-1979
LUX / II / D / 142 : 1978-1983
LUX / II / D / 143 : 1980-1986
File pertains to four black leather notebook with the titles wirtten in red paint on the front cover.
51 - 1 : "SL I" (Slides Book I) Includes hand-written lists and details of 35 mm slides [colour positive film] taken and compiled by Lillian Gest from trips taken between 1939 and 1949.
51 - 2 : "S…
4.5 cm of textual records (4 volumes ; 10.8 x 17.6 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to four black leather notebook with the titles wirtten in red paint on the front cover.
51 - 1 : "SL I" (Slides Book I) Includes hand-written lists and details of 35 mm slides [colour positive film] taken and compiled by Lillian Gest from trips taken between 1939 and 1949.
51 - 2 : "SL II" (Slides Book II) Includes hand-written lists and details of 35 mm slides [colour positive film] taken and compiled by Lillian Gest from trips taken between 1949 and 1955.
51 - 3 : "SL III" (Slides Book II) Includes hand-written lists and details of 35 mm slides [colour positive film] taken and compiled by Lillian Gest from trips taken between 1955 and 191965.
51 - 4 : "SL IV" (Slides Book IV) Includes hand-written lists and details of 35 mm slides [colour positive film] taken and compiled by Lillian Gest from trips taken between 1966 and 1981.
Also includes folder of loose material from the notebooks.
Item pertains to one black soft cover scrapbook with alternating paper dividers and plastic sleeves. Book contains newsletters, brochures, and letters pertaining to the Alpine Club of Canada dated 1922-2003, newsletters from the American Alpine Club 1941, and various travel and dining brochures for…
4 cm of textual records (1 volumes ; 24.5 x 29.3 cm)
History / Biographical
Nancy (Ford) Dart, daughter of Minneapolis businessman Allyn K. Ford, became a member of the Alpine Club of Canada in 1953. She lives in Minneapolis, Minnesota.
Scope & Content
Item pertains to one black soft cover scrapbook with alternating paper dividers and plastic sleeves. Book contains newsletters, brochures, and letters pertaining to the Alpine Club of Canada dated 1922-2003, newsletters from the American Alpine Club 1941, and various travel and dining brochures for Jasper and the Jasper Park Lodge from ca. 1954.
Tucked into a pouch inside the front cover are two letters addressed to Nancy Dart in 2003 regarding her 50th anniversary as a member of the ACC, four ACC annual newsletter booklets from 1922, 1923, and 1925, and an envelope addressed to Nancy Ford (Dart) containing paperwork pertaining to her admission to the ACC in 1953.
Items throughout the scrapbook are either tucked into the plastic sleeves or dispersed throughout the pages. Contents include annual ACC camp brochures (one from 1908, others from the 1940s and 50s), letters (one addressed to Geoffrey Howard from Allyn K. Ford, in 1941 and another addressed to Mr. Ford, probably Allyn Ford, in 1953), photographs/postcards taped to a page divider, seven dinner lists from 1953 for the Jasper Park Lodge (all dated Friday, July 10 but each has a different header picture), a booklet from the third annual ACC membership dinner, a brochure for the 1941 annual American Alpine Club meeting and dinner, three tourism magazines for Jasper from the Canadian National Railway, one trail map of Jasper and one of Banff, an ACC newsletter and brochure for the Mountain Leadership Conference from 1989, a typed copy of a short story "A Journey with the Men of Alps" held together with a small pin (possibly a dramatic retelling of Allyn Ford's first trip to the Rockies), two ACC crossword puzzels (one partially completed), and a notice from the American Alpine Club pertaining to America's involvement in World War II from 1941. Tucked inside the back cover is a red paper envelope containing two photographs (possibly printed off the computer) of A.O. Wheeler from the 1923 ACC camp in Larch Valley.
Sub-series consists of textual and visual materials pertaining to the history of Southern Alberta. Includes personal accounts, day books and diaries, genealogical research, records of livestock and other trade, and portrait and group photographs depicting early settlers of Southern Alberta. Materia…
29 cm of textual records -- 29 photographs (28 b&w prints, 1 tintype) ; 20 x 25 cm or smaller
Scope & Content
Sub-series consists of textual and visual materials pertaining to the history of Southern Alberta. Includes personal accounts, day books and diaries, genealogical research, records of livestock and other trade, and portrait and group photographs depicting early settlers of Southern Alberta. Materials in sub-series believed to have been collected by Eleanor Luxton, possibly on behalf of the Southern Alberta Pioneers' and Old Timers' Association or as part of Eleanor's personal research.
File consists of handwritten letters which Molly Wright Adams wrote between 1898 and 1905. Letters are predominantly addressed to"Katy" [possibly Molly's sister, Catharine (Adams) Elkin]. Contents pertain to Molly's travels in the United States, Venezuela, Mexico and the Canadian Rockies [including…
File consists of handwritten letters which Molly Wright Adams wrote between 1898 and 1905. Letters are predominantly addressed to"Katy" [possibly Molly's sister, Catharine (Adams) Elkin]. Contents pertain to Molly's travels in the United States, Venezuela, Mexico and the Canadian Rockies [including Banff, Emerald Lake, Field, Golden and Glacier], extended family and personal interests.
Notes
Letters from Mexico accompanied by envelope (ca.1940) with notes pertaining to transcription of original letters in file [See "Material Details"] and annotated brown storage envelope in separate file folder
Material Details
Annotation in pencil on manila envelope in file:
"Mexico
Mar 16 1905 to
Apr 11 1905
typewritten 1940"
Fonds consists of textual and visual materials pertaining to members of the Soole and Astley family, as well as the Homestead Hotel and property near Lake Minnewanka. Includes family photographs and albums; published materials, including two guidebooks; collected newspaper articles; notes and corre…
3 photo albums -- ca.6 cm of textual records -- ca.124 photographs (48 prints; 76 transparencies) -- one annotated ribbon
History / Biographical
David Mowbray Soole (1885-1959) was postmaster at Bankhead until 1913 when he moved to Banff to establish a real estate and insurance business. He sold the business in 1919 and bought the Homestead Hotel in Banff which he operated until 1945. Eric and his wife, Violet, had two children: a daughter, Ivy (Bond), and a son, Eric A. Soole.
Eric Astley Soole (1918-2012) grew up in Banff and Calgary. He married Sylvia (Maberley) Soole (1924-2016) in 1942 or 1943. Eric served in the Royal Canadian Air Force
Scope & Content
Fonds consists of textual and visual materials pertaining to members of the Soole and Astley family, as well as the Homestead Hotel and property near Lake Minnewanka. Includes family photographs and albums; published materials, including two guidebooks; collected newspaper articles; notes and correspondence, including genealogical records; Eric and Sylvia Soole's marriage certificate; and other related materials.
Fonds consists of materials pertaining to Dr. Bruce Hatfield's excursions with the Trail Riders between 1963-1995 and his role as Trail Doctor. Fonds includes ca.441 transparency slides with images primarily taken by Bruce during trail rides, 1963-1994, depicting fellow ride participants, camp life…
ca.441 col. transparency slides : 35 mm -- 14 col. neg. film strips (49 images) : 35 mm -- ca.1.5 cm textual records
History / Biographical
Clinton Bruce Hatfield (1926-2009) was born in Calgary, Alberta. After graduating from Western Canada High School in 1945, Bruce attended the University of Alberta, where he completed a Bachelor of Science degree in 1948, a Master of Science degree in 1951, and a Medical Degree in 1953. Bruce interned at the University of Alberta Hospital before moving to Minneapolis in 1957, where he worked as an Instructor in Medicine at the University of Minnesota Hospital (1958-1959). Bruce moved back to Calgary and opened a private medical practice with his brother, Bob Hatfield. While operating his private practice, Bruce also served on several committees at the Calgary Hospital, including the Intern Committee, Library Committee, Medical Education Committee, Pharmacy Committee (of which he was Chair in 1966), and the Department of Medicine Committee. Bruce was hired as an Assistant Professor at the University of Calgary in 1970, and was Clinical Professor of Medicine when he retired in 1994.
Bruce was active as an educator and volunteer in his community, and supported numerous charitable initiatives through the United Church of Canada. He gave public presentations on the topics of Family Life and Sex Education throughout the 1960s and 1970s. Bruce also served as a Trail Doctor for the Trail Riders of the Canadian Rockies on numerous trips between 1963 and 1995. Bruce was also a talented photographer; his photographs were featured in multiple publications including Macleans magazine, Canadian Doctor, and Canadian Medical Association Journal.
Bruce was the recipient of many awards including Calgary’s Citizen of the Year (1970), the Premier’s Cup (1983), an Honorary Doctorate of Laws from the University of Calgary (1995) and most recently was chosen as one of Alberta’s 100 Physicians of the Century (2005). Bruce and his brother, Bob, were co-recipients of the Alberta Achievement Award and the Premier's Cup for Excellence in Medicine and the Community.
Bruce was married to his wife, Kathleen, for 55 years and the couple raised four daughters together: Linda, Barbara, Sue and Kate.
Scope & Content
Fonds consists of materials pertaining to Dr. Bruce Hatfield's excursions with the Trail Riders between 1963-1995 and his role as Trail Doctor. Fonds includes ca.441 transparency slides with images primarily taken by Bruce during trail rides, 1963-1994, depicting fellow ride participants, camp life, wildlife, and landscapes; 14 colour negative film strips (49 images) depicting scenes from a trail ride in 1995; collected correspondence pertaining to trail rides and administrative work; medical reports from trail rides; and collected riders' lists and related material.
Fonds consists of motion picture titled "Canadian Rockies, 1930 Maligne Lake Camp, Mount Brazeau" and a scrapbook containing letters, brochures, maps, newsletters, and photographs pertaining to Allyn Ford and Nancy Dart's respective memberships with the Alpine Club of Canada, as well as a trip to J…
1 motion picture : 16 mm, b/w, silent, ca.500 ft ; 4 cm of textual records (1 volumes ; 24.5 x 29.3 cm)
History / Biographical
Allyn K. Ford (1878-1964) was a businessman and collector in Minneapolis, Minnesota and a member of the Alpine Club of Canada from 1908 onwards. He was married to Emily Powell Ford (1886-1976) and had at least two daughters, Alice Carpenter Ford and Nancy (Ford) Dart. Nancy also became a member of the ACC in 1953.
Scope & Content
Fonds consists of motion picture titled "Canadian Rockies, 1930 Maligne Lake Camp, Mount Brazeau" and a scrapbook containing letters, brochures, maps, newsletters, and photographs pertaining to Allyn Ford and Nancy Dart's respective memberships with the Alpine Club of Canada, as well as a trip to Jasper in the mid-1950s.
Fonds consists of textual records and photographs by and about Aileen Harmon, as well as collected items. Textual records include: letter from Harmon to the Director of Alberta's provincial parks re addition of Yamnuska area to Bow Valley Provincial Park, 1973; brief, from Harvie Heights and Bow Va…
26.5 cm of textual records. -- 33 photographs (26 prints : b&w and col. ; 20.5 x 30 cm or smaller -- 6 negatives : b&w nitrate negatives ; 12.5 x 10 cm -- 1 transparency : col. slide ; 35 mm)
History / Biographical
Aileen Harmon (1912 - 2015), daughter of Byron Harmon, worked as a government naturalist at Banff, Alberta, Canada and was involved in local natural history groups and activities. Aileen was a founding member, alongside Bruce Gordon, of the Bow Valley Naturalists, and was also on the Board of The Canadian Wildlife Federation and The Society of Alberta Naturalists. Aileen moved to Mill Bay on Vancouver Island, B.C. in 1981 following the end of a lengthy career with Parks Canada. During her retirement years, Aileen travelled extensively, reaching all seven continents. She also authored an autobiographical book, titled "Tales of My Mountain Life", in 2004. Aileen passed away on January 9, 2015 at the age of 102.
Scope & Content
Fonds consists of textual records and photographs by and about Aileen Harmon, as well as collected items. Textual records include: letter from Harmon to the Director of Alberta's provincial parks re addition of Yamnuska area to Bow Valley Provincial Park, 1973; brief, from Harvie Heights and Bow Valley subdivision residents to public hearings on land use and resource development in the eastern slopes, 1973; letter re James Hector, 1979; notes on career, 2003; notes on Catharine Whyte for CBC recording, 2004; Christmas cards and collected articles, ca.1960. Photographs, made by and collected by Aileen Harmon, pertain to Aileen Harmon and friends, skiing, Skoki area, Mount Yamnuska, Banff Indian Days. Includes photographs by Byron Harmon.
Added content from accession 2016.8596 : ca. 25 cm of textual records including personal correspondence, guest book, original writing and notes by Aileen Harmon, personal travel journals from a 1931 packing trip and 1933 ski trip to Skoki, drafts of autobiographical book "Tales of My Mountain Life", articles pertaining to or written by Aileen Harmon, Christmas cards, and letters of condolence to Carole Harmon following Aileen's passing. Also 26 print photographs, 6 negative photographs from a 1937 hiking trip, and one transparency.
Fonds consists of one series :
Series I - Personal records