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
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: Br-Bz
Brabyn, E. S. 1908, nd
Brace, Henry 1928, 1935
The Bracebridge Gazette 1945
Bradeau, M. 1913
Braden, M. 1909
Bradford Cottage Gift Shop 1954
Bradley, L. R. 1950
Bradley, R. H. 1941
Bradshaw, A. 1938
Bradshaw, T. 1908
Brady, M. 1949
Brady, M. O. 1907
Brady, W. H. 1932
Brae, Heathe 1905
Bragg, W. S. 1955
Braide, R. 1902
Bramell, George Alex 1929, 1931
Branson, (Lt Col) L. H. 1937
Branstetter, Lee 1930, 1935 May also be Mr & Mrs Branstitter
Braseth, J. H. 1920
Brasier, S. C. 1908
Brask, R. L. 1944
Brass, E. 1958
Braun, A. J. 1955, 1956
Braun, D. C. 1943, 1944, 1945
Brazeau, Millie 1928, 1929, 1930, 1931, 1932
Brazier, Myrtle 1930
Brazil, Thomas 1909
Breadner Company Limited 1935, 1940
Breadner, S. 1905-1907, 1920, 1928
Brecken, P. R. 1933
Brett, D. J. 1955
Brett, Helen M. 1933
Brewer, C. A. 1938
Brewer, Carl S. 1941, 1942, 1943
Brewer, Hope 1936, 1955
Brewer, J. W. 1946-1949
Brewer, N. 1936
Brewer, S. H. 1937
Brewer, Sonny 1936
Brewster, Art Brewster, Jack 1953
Brewster Auto Service 1941, 1942, 1946
Brewster, C. B. 1942, 1946, 1947
Brewster, C. B. 1956
Brewster, Francis 1933
Brewster, Fred 1951, 1960
Brewster Industries Limited 1948
Brewster, Jack W. 1928, 1930, 1932-1935, 1941 a.k.a. "Jack Brewster"
Brewster, James 1907, 1914, 1922, 1930
Brewster, Merle M. 1958
Brewster, Pat 1929, 1948 May sign "F. O. Brewster"
Brewster Taxi 1945
Brewster, Tead 1931, 1935, 1936 May sign "Tead"
Brewster Transport Company Limited 1949, 1950, 1951, 1955 a.k.a. "Brewster Transportation Company"
Brewster, W. A. 1928, 1929
Brewster, Wilma 1941
Brice, Norman B. 1957
Bricker, D. O. 1908
Bridges, T. W. 1954, 1958
Bridgman, A. T. 1909
Briggs, Arthur 1916, 1928, 1930-1938, 1940-1943, 1945-1949, 1951, 1953-1958 May sign "Arthur" or "A. Briggs"
Briggs Furriers 1950, 1956-1960
Briggs, H. B. 1912, 1915
Briggs, Marg 1956
Briggs, Pansy 1911
Briggs Tannery and Fur Company Limited 1936, 1948 a.k.a. "Briggs Tannery"
Briggs, William 1911
Brigham, Edward M. 1950, 1951, 1954
Brigham, Percy A. 1939, 1940, 1941
Brilton, Grace S. 1932
Brim, Lola 1934 Lola Brim (Allard)
Brimberry, J. L. 1948
Brinckman, J. A. 1909
British America Paint Company Limited 1958
British American Oil Company Limited 1937, 1941, 1948, 1957 a.k.a. "British American Paint Company Limited"
British Columbia. Game Act 1939, 1940
British Columbia. Game Act 1953
British Columbia. Game Act, Permit 1946, 1953 a.k.a. "British Columbia. Permit"
British Columbia. Game Commission 1959
British Columbia. Game Department 1955
British Columbia Historic Quarterly 1945
British Columbia Historical Association 1949,1950, 1952, 1956
British Columbia Historical Quarterly 1959
British Columbia. Office of Game Commission 1937, 1944, 1957
British Columbia. Office of Mining Recorder 1949
British Columbia. Office of the Provincial Museum 1949
British Columbia. Office of the Provincial Museum 1951
British Columbia. Provincial Archives 1937, 1941, 1946, 1950, 1954 a.k.a. "British Columbia. Provincial Library and Archives"
British Columbia. Surveyor General, Department of Lands 1933
British Consulate-General, Bangkok 1935
British Woollen Shop 1950
Broadcasting Station CFAC 1954, 1956
Broadcasting Station CJCA 1946
Brock, C. H. 1958
Brock Company Limited 1941, 1942, 1949 a.k.a. "Brock Company Western Limited"
Brockbank, George L. 1939, 1940
Broday, K. 1960
Broderick, Sid 1914
Brodie, Harry 1907
Brodie, W. A. 1908
Brogan, Violet M. 1940, 1944
Bromwell, S. 1910, 1911
Bronze Memorial Company 1939
Brooder, F. R. 1930
Brooker, M. A. G. 1907
Brookfield Laboratories 1952
Brooks, Allan 1933, 1934, 1937
Brooks Appliance Company 1949, 1950
Brooks, F. 1929
Brooks, J. N. 1907
Brophy, G. D. 1926, 1928, 1932, 1933, 1937
Brophy, V. A. 1933, 1935
Brosseau, Bert 1912
Brourdeau, Rodolphe 1919
Brower, Harriet 1943
Brown, Dave A. Johnson, F. H. 1948
Brown, Denny 1948
Brown, E. M. 1959
Brown, Edith M. 1959
Brown, Frank 1932, 1934
Brown, H. G. 1926
Brown, I. J. 1909
Brown, James E. 1958
Brown, Margaret D. 1952
Brown, (Mrs) M. H. 1945, 1956
Brown, William E. 1906
Brown, William L. 1926
Browne, Agnes 1932, 1946, 1947, 1951, 1953 a.k.a. Mrs. Belmore Browne
Browne, Belmore 1933, 1936, 1945, 1948, 1949
Browne, George 1949, 1950, 1951, 1953-1955 May sign "George"
Browne, Tibby 1952, 1953, 1958 a.k.a. Mrs. George Browne
Browning, Jack 1937
Brownlee, W. D. 1907
Brownstone, Allan 1919
[?], Bruce 1935
Bruce Carnall Siegmund Werner Limited 1951
Bruce, D. A. 1907, 1908, 1919
Bruce, E. C. 1936, 1938
Bruce, E. R. 1920, nd
Bruce Robinson Electric Limited 1946, 1947, 1954
Brun, Andre P. 1938
Brundage, Guy W. 1957
Brunings, John H. 1941
Bryant, Alice 1957
Bryant, D. C. 1911
Bryant, Owen 1931
Bryson, W. 1932
Buchan, Barbara 1952
Buchan Construction Company 1938, 1945
Buchanan, D. M. 1928
Buchauall, J. A. 1919
Buck, George E. 1909
Buckerfields Limited 1946
Buckley, George A. 1928
Buckwell, H. L. 1936
Buckwell, Tom 1936
Bugler, Dorothy 1959
Bullman Bros. 1909
Bullock, James I. 1944
Bullock-Webster, L. 1943 May sign "L."
Bulyea, Annie B. 1908
Bunney, Brice H. 1912
Bunzl, O. 1952
Buragler, Y. R. A. 1950
Burd, Frank J. 1945, 1956
Burde, Mary E. 1927
Burde, R. J. 1902
Burdenell-Murphy, R. 1907
Burdett, Robert 1944
Burke, Stanley L. 1951
Burl, (Mrs) 1909
Burlingame, M. W. 1916
Burn, A. P. 1916
Burne, George F. 1928
Burnett, E. K. 1955, 1957
Burnett, J. 1902
Burnham, C. M. 1915
Burnham, F. E. 1946
Burns and Company Limited 1932, 1937-1941,1943, 1946-1949, 1954, 1955
Burns, Helen 1958
Burns, J. S. 1927-1929, 1932-1935
Burns, John 1932, 1940, 1946, 1949
Burns, Michael 1936
Burns, P. 1915, 1916
Burns, R. J. 1954
Burns, S. B. 1929
Burns, Tommy 1915
Burns, William 1910
Burroughs, Emily 1946, 1947
Burton, Ed 1955, 1957
Burwell, (Dr) L. C. 1935
Buscombe, Fredrick 1905
Bush, J. F. 1942
Bush, O. D. 1930
Butler, M. L. 1908
Butler, William 1934
Butt, T. H. 1955
Butterfield, (Mrs) N. C. 1913
Button, William 1933, 1934
Buzagan, Dan 1944
Bye, F. W. 1950
Byers, Ike 1946, 1947
Byers, M. 1948
Byrnes, Charles C. 1910
Byron, C. S. 1908
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
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
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: B-Bo
B. F. Goodrich Rubber Company of Canada Limited 1942
B., F. J. 1933
B. H. Blackwell Limited 1949
B. Pasquale Company 1944
Babbitt, B. E. 1951
Babcock, W. H. 1911
Bacon, J. Earle 1927
Bacon, J. S. 1955
Bacon, Marie 1907
Badcock, A. G. 1944
Badger, M. 1940
Badger, Madelaine 1939
Bagcraft 1954
Bailey Brothers 1911
Bailey, C. S. 1937, 1938
Bailey, C. S. 1939
Bailey, Harold W. 1942
Bailey, (Mrs) George 1911
Bailey, Percy (T.) 1960
Bain, A. D. 1936
[Bain?], Dan 1936
Bain, Donald H. 1927, 1928, 1931, 1937, 1939,1940, 1946-1949
Bains, J. S. 1928
Bainum, George W. 1950
Bair, George 1920
Baker, Asa M. 1939
Baker, C. F. 1920, 1921, 1922
Baker, C. J. 1916
Baker, C. M. 1933-1936
Baker, Charles H. 1913
Baker, F. 1907
Baker, H. J. 1910, 1911
Baker, S. H. 1908-1911, 1913-1915
Baker, (Sargeant) E. G. 1933
Baker, W. S. 1916
Balderson, T. W. 1917, 1929, 1931, 1942
Balderston, Stella M. 1955
Balderston, T. W. 1938
Balderston, T. W. 1938
Balderston, William 1953, 1954, 1955
Baldwin, A. 1912
Baldwin, L. R. 1931
Baldwin, Rodger 1911
Balfour, H. E. 1937, 1938
Balfour, Sigurd G. 1938
Balkind, M. 1939
Ball, Victor 1938-1942, 1946
Balla, Keno 1938
Ballard, B. 1932
Ballard, Clara 1932
Ballard, E. 1908
Ballard, Jack 1915, 1924, 1925, 1926, 1928, 1936
Ballard, (Mrs) Jack 1922, 1932
Balmanno, Jack H. 1954 Possibly "Jack H. Balmanns"
Bamford, H. G. 1928
Bancroft, Michael 1959
Band, Barbara 1942
Band, Helen (E. or G.?) 1950, 1952, 1957
Banff Advisory Council 1953, 1958
Banff Advisory Council 1960
Banff Canadian Club 1960
Banff Chairlift Corporation Limited 1955, 1957
Banff Chamber of Commerce 1958-1960
Banff Chamber of Commerce, Winter Carnival Committee 1958
Banff Christmas Seals Committee 1946-1949
Banff Construction 1954
Banff Crag and Canyon 1960
Banff Curling Club 1941, 1956-1958
Banff Float Committee 1950
Banff Floral 1960
Banff General Agencies 1945, 1949
Banff Indian Days Committee 1936, 1938, 1940, 1941, 1946, 1947, 1959 a.k.a. "Indian Days Committee", "Banff Indian Days" or "Indian Days"
Banff Motor Company 1940
Banff National Park Board of Trade 1938
Banff National Park Chamber of Commerce 1955, 1956
Banff. Postmaster 1957
Banff Retail Merchants' Association 1941
Banff School District Number 102 1941, 1942, 1944, 1953, 1955, 1957, 1960 a.k.a. "Banff School District"
Banff Springs Hotel 1939
Banff Springs Hotel Recreation Club 1951
Banff Transport 1946
Banff Volunteer Fire Brigade 1954
Banff Winter Carnival Committee 1940, 1950, 1952-1955, 1957 a.k.a. "Banff Winter Carnival"
Bank of Montreal 1943
Banks, C. A. 1937
Banks, Richard C. 1960
Bannerman, Edna 1957
Bannerman, F. 1905
Baptie, J. M. 1944
Baptie, Marion 1944
Baptie, Marshall 1933
Baptiste, Enoch 1945
Baptiste, Irene 1956
Barager, M. E. Barager, (Mrs.) M. E. 1959
Barbeau, C. M. 1923, 1924, 1926, 1927, 1928
Barbeau, Marius 1956-1958
Barber, Fred 1939
[Barber?], [Guy?] 1936
[Barbet?], [H.?] I. 1935
Barker, (Mrs) Charles 1907
Barker, R. L. 1933
Barkley, W. H. 1949
Barlett, A. Eugene 1909
Barlow, Francis 1952
Barnes Electric Company 1933
Barnes, F. M. 1964
Barnes, Florilla M. 1957
Barnes, H. T. 1932
Barnes, Harry 1928
Barnes, Harry T. 1940, 1941, 1942
Barnes, S. D. 1908
Barnes, Stanley 1934
Barnetson, J. 1928
Barr, George 1948
Barrett, J. D. S. 1928
Barrett, L. R. 1905, 1907, 1908
Barrett, Michael 1939
Barrick, H. L. 1958
Barrick, Maurine 1955
Barron, A. L. 1930, 1931
Barry, T. E. 1948, 1949
Barthrop, Anne M. 1959
Bartlett, A. 1911
Bartley, H. 1954
Barton, Alfred E. 1913
Barton, Arthur 1905
Barton, Francis M. 1937, 1949 a.k.a. Mrs. Percy Barton
Barton, Frank 1910
Barton, Guy 1930
Barton, Percy 1908-1910, 1930-1932, 1935, 1936, 1937?, 1944?, 1947? May sign "Percy"
Barwis, W. B. 1907
Bassett, F. 1929
Bassett, Vera R. 1941
Bastien, A. 1919, 1920
Bastien, Bear 1946
Bastien Brothers 1932
Bastien, M. E. 1932
Bate, A. C. 1911, 1912
Bates, George D. 1931
Bateson, Jm. Jr. 1911
Battersby, Bertha 1916
Bauer, Eddie 1938
Bawden, J. W. 1935
Baxter, Adeline 1908
Bayley, William 1911
Baynes, Ernest Harold 1909
Beach, George A. 1946
Beach, T. H. 1911
Bean, David 1946
Bean, (Mrs) George 1960
Bean, P. E. 1910
Bearspaw, David 1912, 1921, 1927, 1929, 1934-1937, 1940, 1943, 1952, 1956 a.k.a. "Chief David Bearspaw"
Bearspaw, Hanson 1952
Bearspaw, Johnnie 1957
Bearspaw, Johnny (John) 1936, 1937, 1949, 1952
Bearspaw, King 1940
Beasly, Calvert M. 1954
Beason, K. E. 1905
Beaton, J. M. 1912
Beatson, Fred 1938
Beattie, Bruce 1953
Beattie, F. A. 1925
Beattie, James 1908
Beattie, Tom 1920
Beatty Brothers Limited 1932, 1933
Beatty, H. C. 1928
Beatty Washer Store 1932
Beauregard Fur Corporation Limited 1954
The Beaver 1932, 1959 a.k.a. The Beaver Magazine
Beaver, Morley 1925, 1930-1932, 1946-1947
Beaver, (Mrs) Morley 1939 Jean Beaver
Beaver, Paul 1954
Beck, Florence 1942
Beck, H. M. 1911, 1912, 1913, 1915, 1917, 1941
Becker, Harry 1911
Becker, R. C. 1908, 1927
Becker, S. J. 1949
Becker, W. Fay 1931, 1937
Beclger, W. Jay 1931
Bedard, W. H. 1910, 1911, 1912
Bedell, M. B. 1905
Bedson, K. C. 1905
Beeman, W. G. 1948
Beeshy, M. I. 1949
Befus, Harry 1954
Begg, R. K. 1941
Beil, Charles 1936, 1950 a.k.a. "Charlie Beil"
Beil, Charles A. 1954
[Beil], Olive [Beil], Charlie 1950
[Beil?], Olive 1955
Beketov, N. A. 1938
Bell and Company Insurance Underwriters 1953
Bell, Anne 1949
Bell Burkholder, Emma 1935
Bell, Eddie 1950
Bell, G. M. 1950
Bell, H. 1910
Bell, Harry W. 1949
Bell, Jim 1942
Bell, Mary M. 1913
Bell, N. 1907
Bell, W. E. 1932
Bell, Winthrop 1959
Bella, J. W. 1944
Bella, (Mrs) J. W. 1943 a.k.a. signed "Mrs. Bell"
Bella, Nellie 1946
Beltz, Ed 1955
Benaglia, A. 1920
[Benbow, C. S.?] 1954
Bender, E. N. 1910
Benedict-Proctor Manufacturing Company Limited 1935
Benger, F. 1946
Benjamin, H. A. 1912, 1913
Benjamin, Jonas 1927, 1928
Benjamin, Libby 1957, 1958, 1960 May also be spelled "Libey"
Benjamin, (Mrs) J. 1931
Bennet, Henry & Co. 1909
Bennett and White Construction Company Limited 1932, 1938, 1946
Bennett, Bill 1956
Bennett, Hannah Bennett, Sanford 1935
Bennett, J. G. 1919, 1932
Bennett, Maggie 1905
Bennett, R. B. 1903, 1914, 1918, 1922, 1925, 1926, 1928, 1930, 1937, 1938
Bennett, W. W. 1919
Bentley, Theo 1945
Bepler, Herbert 1955
Bereton, Jack 1916
Berg, J. L. 1909
Bergenhaur, (Mrs) Peter 1935
Bergenhaur, Peter 1935
Berkner, A. 1946
Bernard, Bernard 1907, 1908
Bernard, Denise 1952
Bernard, (Miss) 1948
Bernet-Rollande, (Rev) E. 1951
Berry, F. H. 1907
Berry, J. R. 1941
Berryman, A. M. 1943, 1945
Berseton, David L. 1912
[?], Bert 1937
Berton, Pierre 1953
Berwick, E. W. H. 1948
Bessette, L. E. 1927
Best, T. D. 1937
Beste, August 1910
Betts, Clive 1945
Betts, D. C. 1919, 1920, 1925
Betts, Mary 1950
Betts, S. C. 1946
Betts, Sid 1950
Betts, W. A. 1955
Beubaur, D. J. 1907, 1908, 1909
Beuson, Marjorie 1911
Bevan, George A. 1907
Bevan, R. F. (Daisy) 1931
Bevel, J. H. 1949
Big Bear, (Chief) Joe 1945, 1952, 1958, [1959]
Bigelow, H. A. 1908
Bigg, Eleanor A. 1942
Bigger, (Mrs) William 1913
Biggs, M. F. 1908
Bighorn Trading Company Limited 1932, 1936, 1940, 1942-1944, 1946, 1947
Bigstoney, Amos 1912
Bigstoney, David 1931
[?], Bill 1932, 1937
[?] Bill 1958, 1960, 1961 Possibly William (Bill) Luxton
Bill, Allen H. 1943-1949, 1951, 1954, 1957, 1958, 1960, [1960] a.k.a. "Allen Bill", "A. H. Bill", "Allen B." or "Allen"
Bill, Hortense 1949
Bill, W. D. 1946
Billings, H. H. 1957
Billy Smart's New World Circus Limited 1954
Bilyea, Leila 1940
Bing, Walter G. 1952
Bingham Display Supplies Limited 1958
Birch, A. G. 1937
Birch, D. C. 1949
[?], Bird 1948
Birdsong, A. C. 1958
Birdstone, Al 1946, 1947
Birdstone, Lucy 1951
Birdstone, Madeleine 1948
Birdstone, (Mrs) A. 1951
Birdstone, (Mrs) Zachary 1948
Birkinshaw, Susan M. 1956
Birney, W. G. 1912
Birney, Walter G. 1953
Birt, B. D. 1915, 1919
Bishop, R. D. 1929
Biss, (Mrs) W. M. 1946, 1947
Bissell, C. A. 1910
Bitterman, W. 1945
Black, B. H. 1954
Black, D. E. 1908, 1929
Black, H. V. 1946, 1947
Blackey, J. H. 1927-1929, 1931, 1932
Blackley, Bernice 1950, 1955 (Whiteside)
Blackley, Bonnie Lee 1957-1960
Blackman, Bob 1949
Blackwell, G. 1939
Blackwood, L. A. 1910
Blaisdell, Polly 1941
Blake, Maxine 1952, 1953
Blakley, Jessie 1945
Blaseckie, C. 1959
Blazier, C. J. 1903-1914, 1929
Bletcher, G. F. 1951
Bloch, E. 1927
Blodgett, H. A. 1948
Blow, Don 1932, 1934 May sign "Don"
Blow, E. A. 1912, 1927, 1928, 1931
Blow, Harry 1937, 1938
Blow, Jane 1954
Blue Cloud, Chief 1946, 1947
Blue Quills School 1951
Boasten, Fred T. 1932
[?], Bob 1932, 1933, 1936, 1942 Possibly Bob Laporte?
Boden, Oscar 1905-1914, 1917, 1919
Bogardus, John 1910
Bogstory, Jonas 1908
[Bohomolee?, A.?] 1959
Boirer, Joe 1913
[Bolander?], Jack 1954
Bolton, N. A. 1917
Bomford, S. 1919
Bond, Alan K. 1951
Bond, George B. R. 1913
Bond, L. W. 1945
Bond, William A. 1959
Bonertz, (Mrs) Cyril 1952
Bonser, E. A. 1907
Bonser, Horace 1927
Book Mart 1939
Boomhower, Novice E. 1928
Boone and Crockett Club 1949-1952, 1954, 1955
Boot, Lilian E. 1957
Boote, Walter 1949
Booth, George 1916
Boronda, Drew 1957
Borrowman, D. 1920
Boswell, C. H. 1909, 1910, 1911
Bottomley, E. 1928
Boucher, G. H. 1928
Boudreau, (Mrs) Otto 1930, 1931, 1932
Boultbue, E. K. 1907
Bourdeau, J. 1907, 1908
Bourindt, Elsie 1927
Bow Garage 1939
Bow Valley Kennels 1946, 1947
Bowden, E. E. 1909
Bowden, J. W. 1932
Bowden, T. [N?] 1936
Bowden, Tomas Nicholos 1946
Bowden, W. W. 1943
Bower, J. 1907, 1912, 1916, 1926
Bowers, (Mrs) W. G. 1956
Bowes, D. 1909
Bowes, V. A. 1932
Bowind, Elsie 1929
Bowker, P. 1949
Bowlen, J. J. 1936
Bowler, Frank 1907, 1908
Bowman, Basil 1946, 1947
Bowman, John 1951
Bowman, Suzanne 1946, 1947
Bown, Elizabeth A. Q. 1942
Boy Scouts Association 1946, 1947
Boyce, J. A. 1912
Boyce, J. W. 1916
Boyce, Jim 1937, 1941
Boyd, S. H. 1914
[?], Boyda 1938, 1945 May also be signed "Me"
Boyles, Thomas J. 1944
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
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
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: C-Ce
C. C. Snowdon Limited 1960
[?], C. E. 1932
C. F. Down Company 1939
C F R N 1942
C. M. Russell Gallery 1957, 1961
[?], C. S. W.? 1956
Cadenhead, J. 1928, 1929 Possible "Cadeuhead"
Caffing, Claud 1914
Cahill, Jack 1933, 1941
The Cahoon, Cardston, Alberta nd
Cahoon, M. D. 1954
Cahoon, Sam 1958, 1959
Cain, Bill 1933
Cairns, (Dr) T. F. 1938
Cairns, J. W. A. 1912
Cairns, Jack 1943
Caissie, Germaine 1933
Calbrico Petroleums Limited 1951, 1952
Caldwell, Lyle 1930
Calf Robe, Ben 1955, 1956
Calfchild, E. 1943
Calgary and District Lawn Bowling Association 1945
Calgary Artificial Limb Factory 1948
Calgary Associate Clinic 1946, 1952
Calgary Associate Clinic 1951
Calgary Board of Trade 1932-1934, 1937, 1938, 1940-1942, 1944-1949
Calgary Board of Trade 1937
Calgary Brewing and Malting Company Limited 1933, 1934, 1942, 1945-1949, 1953, 1956,1958, 1960
Calgary Brewing and Malting Company Limited 1948
Calgary Chamber of Commerce 1950-1957, 1959, 1960
Calgary Clothing Company 1932, 1935, 1938-1941, 1948
Calgary Exhibition and Stampede 1912-1960, 1962 See also the following names: Baker, C. M.; Christie, N. J.; Dillon, J. M.;
Gibson, W. N.; Richardson, E. L.; Smart,
Calgary Fish and Game Association 1940-1942, 1944, 1949, 1950, 1952
Calgary Gun Club 1932-1937, 1939-1941, 1943, 1946, 1948-1950
Calgary Herald 1933, 1935, 1938, 1939, 1941, 1942, 1946, 1948, 1954, 1957, 1958
Calgary Iron Works Limited 1937
Calgary, Office of the City Clerk 1955
Calgary Power Ltd. 1932, 1946, 1947, 1952-1954, 195-, 1960 a.k.a. "Calgary Power Company Limited"
Calgary Radio and Gramophone Repair 1933
Calgary Roofing Company 1951
Calgary Stamp and Stencil 1960
Calgary Tent and Awning Limited 1958
Calgary Tuberculosis Association 1933
Calgary Typewriter and Office Supply Company Limited [1960]
Calgary Typographical Union Number 449 1944
Calgary-West Conservative Association 1940
Calgary Zoological Society 1937, 1938, 1941 a.k.a. "Calgary Zoological Society and Natural History Garden"
Calladay, George M. 1911, 1913
Camelos, John 1929, 1930, 1931
Cameron, Bill 1943, 1946, 1947
Cameron, Bruce 1913
Cameron, C. H. M. 1920
Cameron, Donald 1959
Cameron, J. M. 1927
Cameron, W. B. 1941-1950
Campbell and Hillier Limited 1938, 1941
Campbell, D. A. 1911, 1912
Campbell, D. W. 1908, 1909, 1910
Campbell, Dan E. C. 1945-1956, 1958, 1960
Campbell, David A. 1933, 1934, 1936
Campbell, Donald Hugh 1932 a.k.a. "Hugh Cameron"?
Campbell Floral 1948, 1953
Campbell, Hugh 1929, 1940 a.k.a. "Donald Hugh Cameron"?
Campbell, J. C. 1933, 1934
Campbell, J. H. 1939, 1948
[Campbell, J. H.?] Hughie 1945, 1946, 1947, 1952
Campbell, Jessie M. 1934
Campbell-Mannix Companies 1946
Campbell, Marjorie 1951
Campbell & Miller 1911
Campbell, (Mrs) C. H. 1942
Campbell, (Mrs) H. 1916
Campbell, Robert D. 1957
Campbell, T. 1962
Campbell, Theodora (Theo) 1934, 1935, 1943
Campbell, W. M. 1930
Campbell, William 1905
Campbell, Woodworth 1930, 1931, 1935, 1937, 1939, 1942 May also sign as "Woodie"
Canada. Army Service Forces, Headquarters 1944
Canada. Canada Customs 1936
Canada. Commissioner of Patents 1945
Canada Creosoting Company Limited 1939, 1952
Canada. Customs and Excise 1945
Canada. Customs Entry for Home Consumption 1939, 1941
Canada. Customs, Export and Entry 1942, 1946, 1947, 1951, 1952 a.k.a. "Canada. Customs Export Entry"
Canada. Department of Agriculture, Destructive Insect and Pest Advisory Board 1937
Canada. Department of Agriculture, Health of Animals Division 1941, 1943, 1957
Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1951-1956, 1958
Canada. Department of Citizenship and Immigration, Indian Affairs Branch 1952
Canada. Department of Indian Affairs 1937
Canada. Department of Labour 1949
Canada. Department of Lands and Mines 1945
Canada. Department of Mines and Resource, Lands Parks and Forests Branch 1942
Canada. Department of Mines and Resources 1937, 1938, 1942, 1945, 1946, 1948
Canada. Department of Mines and Resources 1941
Canada. Department of Mines and Resources, Immigration Branch 1946
Canada. Department of Mines and Resources, Indian Affairs Branch 1940, 1941, 1942, 1944, 1945, 1949, 1950
Canada. Department of Mines and Resources, Inspector of Indian Agencies 1946-1948
Canada. Department of Mines and Resources, Lands Parks and Forests Branch 1939, 1940, 1941, 1943, 1944, 1946-1949
Canada. Department of Mines and Resources, Office of the Indian Agent 1939, 1949
Canada. Department of Mines and Resources, Welfare and Training Service 1938, 1939, 1943-1947
Also "Canada. Welfare and Training Service"
Canada. Department of Munitions and Supply 1943, 1945
Canada. Department of National Health and Welfare, Old Age Security Division 1954, [1960]
Canada. Department of National Revenue 1933, 1935, 1937, 1943, 1952, 1960
Canada. Department of Northern Affairs and National Resources, Canadian Wildlife Service 1957
Canada. Department of Northern Affairs and National Resources, National Museum of Canada 1956
Canada. Department of Northern Affairs and National Resources, National Parks 1955-1959, 1961
Also "National Parks and Historic Sites Services", "National Parks Branch" or "National Parks Service"
Canada. Department of Northern Affairs and National Resources, Northern Administration and Lands Branch 1957
Canada. Department of Resources and Development 1953
Canada. Department of Resources and Development, Development Services Branch 1950, 1951, 1953
Canada. Department of Resources and Development, National Parks Branch 1951, 1952, 1954
Canada. Department of Trade and Commerce, Commercial Intelligence Service 1946
Canada. Department of Trade and Commerce, Dominion Bureau of Statistics 1952, 1957
Canada. Department of Trade and Commerce, Foreign Trade Service 1946, 1947, 1951, 1959
Canada. Department of Veterans Affairs, Treasury Office 1958
Canada. Dominion Bureau of Statistics 1933, 1941
Canada. Dominion Wildlife Service 1948
Canada. Excise and Duty 1943
Canada. Foreign Trade Service 1952
Canada. House of Commons 1937, 1942, 1943, 1950 1950 letter signe "A. L. Smith"
Canada. Inspector of Indian Agencies 1938
Canada. Inter-Departmental Committee on Canadian Homecrafts 1943
Canada. Minister of Finance 1941
Canada. Minister of Mines and Resources 1949
Canada. National Film Board 1946, 1947
Canada. National Revenue, Customs and Excise 1937, 1943, 1944, 1953-1955, 1959
Also "Customs and Excise Division" or "Excise Division"
Canada. Office of District Director of Postal Services 1938, 1942
Canada. Office of the Indian Agent 1938
Canada Packers Limited 1949
Canada. Rentals Administration, Wartime Prices and Trade Board 1942
Canada Roof Products Limited 1940
Canada. Soldier Settlement and Veterans' Land Act 1946, 1947, 1949
Canada. The Wartime Prices and Trading Board 1944
Canada. Trade and Commerce, Foreign Trade Service 1946
Canada Trust Company 1961, 1962
Canada Underwriter 1941
Canada. Unemployment Insurance Commission 1941, 1951, 1953, 1954, 1956
Canada. Unemployment Insurance Commission 1954
Canadian Authors Association 1951
Canadian Bank of Commerce 1938, 1946, 1947
Canadian Bar Association, Civil Liberties Section, Report of Committee on Legal Status and Civil Rights of the Canadian Indians 1956
Canadian Business 1938, 1939, 1941
Canadian Camera Specialities Limited 1948
Canadian Cattleman 1949
Canadian Cattlemen [1960]
Canadian Cattlemen Magazine 1951
Canadian Club of Calgary 1950, 1956
Canadian Commercial Corporation 1946, 1947
The Canadian Consumer Magazine 1946
Canadian Credit Men's Trust Association Limited 1934, 1937
Canadian Feed Manufacturers' Association 1948
Canadian Flour and Feed 1935
Canadian Forestry Association 1948
Canadian Freightways Limited 1953
Canadian General Electric Company 1949
Canadian Geographical Society 1956
Canadian Handicrafts Guild, Calgary Branch 1955
Canadian Industries Limited 1934, 1937, 1942, 1945-1947, 1958
Canadian Insurance Group 1960
Canadian Junior Red Cross 1958
Canadian Legion Banff Branch Number 26 1950, 1957 a.k.a. "Canadian Legion, Branch 26"
Canadian Medical Institute 1932, 1938, 1941
Canadian Museums Association 1954-1956
Canadian National Committee of the International Council of Museums 1955
Canadian National Parks Association 1932, 1937
Canadian Pacific Express Company 1939, 1951, 1955, 1956
Canadian Pacific Hotels 1946
Canadian Pacific Railway Company 1932, 1935, 1942-1946, 1959
Canadian Pacific Railway Company 1937
Canadian Pacific Railway Company 1938
Canadian Pacific Railway Company 1939
Canadian Pacific Railway Company, Chief of Motive Power and Rolling Stock 1949
Canadian Pacific Railway Company, City Passenger Agent 1953
Canadian Pacific Railway Company, Department of Natural Resources 1946, 1947
Canadian Pacific Railway Company, Department of Public Relations 1946, 1948, 1953
Canadian Post Card Company 1939, 1959
Canadian Press 1960
Canadian Red Cross Society 1941, 1953
Canadian Red Cross Society, Alberta Division 1949
Canadian Resins and Chemicals Limited 1946
Canadian Tourist Association 1959, 196-
Canadian Underwriters' Association 1959, 1960
Canadian Underwriters' Association 1960
Canadian Weekly Newspaper Association 1957
Canadian Western Natural Gas Company 1954, 1959
Candell, A. E. 1906, 1908
Candy, W. 1933, 1934
Canelos, John 1933
Canelos, Mary 1932
Canelos, (Mrs) J. 1928
Canmore Mines Limited 1948
Canvasback Club 1948, 1949
Capilano Scenic Attractions Limited 1957
Capilo, Louis 1953
Capilo, (Mrs) Dave 1944, 1948, 1949
Capilo, (Mrs) Louie 1945
Capilo, Rosalie 1948
Capital Equipment Company 1951
Capitol Theatre 1942
Card, J. Y. 1940
Cardell, Marion 1913
Cardinal, (Mrs) James 1941, 1942
Cardinal, (Mrs) Joe 1940-1942
Carey, [P. C.?] 1946, 1947
Carle, M. J. 1926, 1928
Carlile and McCarthy Limited 1946, 1949
Carling, F. W. 1912, 1914, 1932
Carling, Fred 1937
Carling, G. B. 1911
Carlson, A. 1936
Carlson, Melva G. 1955
Carlson, O. 1911
Carlyle, T. 1930
Carmany, Ida Mary 1909
Carmichel, A. 1914
Carpenter, C. Mildred 1916
Carpenter, Clara J. 1912, 1917
Carpentier, Edward 1919, 1920, nd
Carr, Charles E. 1925
Carr, E. C. 1917
Carr, Gordon E. 1953
Carr, Seth P. H. 1922
Carritt, C. W. 1941, 1942
Carroll, Beatrice 1943
Carruthers, Andrew 1909
Carruthers, G. F. 1910, 1911, 1912
Carstens, Hugo 1911
Carter, C. L. 1913
Carter, E. J. 1910, 1911
Carter, George 1907-1911, 1921
Carter, J. Franklin 1934
Cartwright, Anson H. 1905
Cartwright, B. W. 1953
Cartwright, B. W. 1953
Cartwright, Eleanor A. 1960
Carvanite Products 1946, 1947
Carver, Herbert 1908
Cascade Sheet Metal 1959
Case, Gem 1945
[?], Casey 1932
[?], Casey [?], Marie 1950
Caskey, A. S. 1931
Cassels, M. K. (Marcus) 1949, 1952, 1954
Cassidy, D. 1949
Cassidy, D. E. 1936, 1937
Cassidy, Percy 1908
Cassillis, F. 1923, 1927
Cassin, James 1908
Castigarr, Ada 1908
Castle, Alfred 1948
Castle, N. 1919
[Casugh?], W. H. 1945
Cathcart, Eunice 1956
Cathcart, J. G. (Red) 1936-1939, 1941-1943, 1945-1947, 1949-1953, 1956, 1958, 1959, nd May sign "Red"
Cavanaugh, S. A. 1920
Caxton Printers Limited 1949
Central Mortgage and Housing Corporation, Emergency Shelter Administration 1946
Ceutler, F. W. 1920
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
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
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: Ch-Cz
Chace, William N. 1956
Chadwick, R. B. 1914
Chaffee, G. E. 1913
Chairmans Sports Committee 1932
Chaloner, E. 1937
Chamandy, Kelly 1951, 1953, 1959
Chamberlan, R. W. 1907
Chambers, Joan 1940
Chambers, (Mrs) William 1912
Champion, (Mrs) R. L. 1956
Chandler, E. P. 1910
Chant, (Dr) R. H. 1958
Chantler, M. G. 1906
Chaplin, C. C. G. [1958]
Chapman, H. S. 1913
Chapman, J. Howard 1908, 1909, 1911, 1912
Chappel, J. 1911
[?], Charles 1938
Charles Camsell Indian Hospital 1946, 1947, 1949
[?], Charles (Chas) 1933
Charles Scribner's Sons 1954
[?], Charlie [?], Peggy 1946
Charlie, William 1930
Charlton, H. Phibbs, R. 1942
Charlton, Wesley W. 1944
Charman, J. H. 1909
Chase, Anson Chase, Margaret 1946, 1947
Chase, Margaret 1946, 1948
Chatenay, Henri 1960
Chatfield, Charles E. 1909
Chauncy Wing's Sons 1942
Chayant, Klong 1933
Cherskow, T. 1931
Chesney, [Frank?] 1959
Chessman, Oscar 1957
Chester, T. E. 1936, 1937, 1939
Children's Hospital Aid Society 1953, 1955
Chiniquay, Mary Jane 1954, 1956
Chiniquay, (Mrs) Moses 1954
Chiniquay, Tom 1908
Chinook Building Supplies Limited 1950
Chinook Flying Service Limited 1932
Chipman, H. S. 1902
Chisolm, A. M. 1945
Chown, Janet 1958
Chown, Roy 1940, 1944
Christensen, (Mrs) G. D. 1953
Christianson, M. 1936
Christie, N. J. 1924, 1928, 1932-1934, 1936
Christofferson, Gerda 1940, 1941, 1945, 1948, 1953, 1956
City of Calgary. Office of the City Clerk 1948
City of Calgary. Office of the Waterworks
Department 1949
City of Winnipeg. City Solicitor's Office 1953
[?], Clara 1936
Claridge, Ron 1958
Clark, C. 1914
Clark, D. 1914
Clark, D. A. 1908
Clark, Ella E. 1954
Clark, F. M. 1918
Clark, Grant 1936
Clark, James L. 1924, 1929
Clark, S. H. 1936
Clark, W. I. 1956
Clark, W. O. 1931, 1932, 1934, 1935
Clarke, Jack G. 1910, 1914
Clarke, John 1942
Clarke, John Glass 1907
Clarke, John Lee 1913
Clarke, (Pt.) M. H. 1917, 1918
Clarke, S. J. 1905, 1907, 1911, 1914
Clarke, W. J. 1951
Clarke, William R. 1913
Clarkson, H. K. 1936
Clasmann, John W. 1936
Clatworthy and Son Limited 1945-1947
Clay, F. S. 1912
Clayton, J. 1915
Clayton, W. J. 1929
Cleaver, E. C. 1915
Cleaver, H. J. 1942, 1943
Clement, Joseph T. 1943
Clendenin, J. W. 1935
Clewley, Clea. F. 1921
Cliffe, Maballe 1923
Clinte, V. 1920
The Clockery 1949
Clouthieu, Rene 1944
Clyne, Edna 1912
Co-ordinating Council for Crippled Children 1953
Coal Sellers Company Limited 1946
Coast Craft Limited 1955-1958 a.k.a. "Coast Craft"
Coast to Coast Stores 1941, 1944
Coats, R. H. 1928
Cobb, Daniel 1908
Cobb, Fredrick P. 1925, 1928
Cobb, I. S. 1920, 1927
Cochand, Emile 1942
Cochrane, Harold 1937
Cochrane, L. M. 1907
Cockburn, J. A. 1907, 1908
Cockerham, (Mr and Mrs) J. E. 1955
Code, A. L. 1946
Code, Edward B. 1914, 1915
Cody, (Dr) M. G. 1933
Coger, (Mrs) 1956
Colby, Everett Charles 1949
Colebough, W. I. 1907
Colebrook, Arthur K. 1938
Coleman, D.C. 1919
Coleman, Flora D. 1954
Coleman, J. R. B. 1953-1956
Coleman, Ruth C. 1951
Coleman, Travers 1944
Colerick, (Mrs) C. H. 1931
[?], Colin 1943
Collector's Book Exchange 1948-1950
College of Physicians and Surgeons 1932
Collett, A. R. 1944
Colley, Annie M. Ethell 1960
Colley, W. H. 1925
Collicut, Frank 1916
Collier, John A. 1946
Collins, Charles 1905
Collins, Frances G. 1928
Collins, M. W. (Mac) 1932
Collins, (Mrs) C. P. 1945
Collins, Robert E. 1929
Collins, T. H. 1914
Collison, Barney W. 1923
Collison, J. J. 1932
Colluis, Frances G. 1914
Colston, W. F. 1927
Colyer, Elizabeth 1944 Elizabeth [Paleuske?]
Colyer, Watson and Company Limited 1950
Comer, C. F. 1905
Commercial Tire Limited 1949
Commons, Howard 1907
Compston, Ch. 1958 [Charles?]
Comrie and Henderson 1950
[?], Con 1956
Conker, John J. 1932
Connell, Charles 1934
Connelly, J. A. 1911
Conrans, A. Crawford 1908, 1909
Consolidated Mining and Smelting Company of Canada Limited 1939
Consolidated Paint and Varnish Canada Limited 1960
Conway's Limited 1939-1941, 1944, 1946, 1949, 1950, 1953
Coodridge, L. A. 1909
Cook, Eric J. 1948
Cook, Harold J. 1929
Cook, J. A. 1948
Cook, J. R. 1910
Cook, Ted 1911, 1912
Cooke, Ellen 1943
Cooke, Eric 1949
Cooke, M. R. 1944
Cooke, R. M. 1908
Cool, (Mrs) Walter MacDonald 1935
Cool, Theodore H. 1919
Cooling Galleries Limited 1959
Coon, B. T. 1925, 1927, 1928, 1929
Coon, Jean 1952
Cooper, E. H. 1905
Cooper, George B. 1922
Cooper, H. Glen 1946, 1947, 1956, 1959 a.k.a. "H. Glyn Cooper"
Cooper, J. S. 1952, 1954
Cooper, (Mrs) J. A. 1907
Cooper, P. 1932
Cooper, W. A. 1907, 1908
Cooperative Fire and Casualty Company 1952, 1953
Cope, Percy W. 1935
Copithorne, Frank 1935, 1943, 1944 May sign "Frank"
Copley, E. 1937
Copley, George N. 1946, 1947
Coppock, Kenneth 1949-1953, 1955, 1957, 1958 a.k.a. Kenneth R. Coppock
Corbet, (Mrs) J. M. 1907
Corbett, J. J. 1908
Cordes, August 1913
Corless, H. 1944
Corner, R. W. 1915
Corona Hotel 1939
Coronet Magazine 1957
Corson, W. H. 1937
[?], [Cory?] 1935
Cory, W. W. 1915
Costello, R. P. 1928
Coster, Don 1927
Cotterall, Marie 1907
Cottingham, H. R. 1953
Cottingham, W. T. 1907-1911, 1914, 1917, 1918
Cotton, E. J. (Bud) 1959
Cotton, (Mrs) J. E. 1960
Coulter, J. 1905, 1908
Counsell, Duaine 1955
Cousineau, Vic 1954, 1957
Cousins, J. 1912
Cousver, Watson 1910
Cowan, Adeline Cowna, Jack 195-
Cowan, Fred 1948
Cowan, H. S. 1916
Cowell, R. M. 1912
Cowichan Leader 1951
Cowie, W. G. 1945
Cown, Crosland and Peacock 1946
Cox, Joseph 1926, 1928
Coysh, R. R. 1937
Coysh, R. R. (Reg?) 1933, 1934, 1935, 1937 a.k.a. "Reg Coysh"?
Coze, Saul 1929
Crabbe, (Rev) George A. H. 1932
Crafts, Blanche L. 1907
Craftsman Hardwood Floors Limited 1957
Craig, Andrew M. 1911, 1914
Craig, Fred 1935-1937
Craig, James 1935
Craig Manufacturing Company 1945
Crain, (Mrs) A. W. 1913
Cramer, Elizabeth 1939, 1940
Crandell, E. H. 1907
Crandell, William 1930
Crane, Bill 1920
Crane Limited 1938
Crane, (Mrs) B. E. 1949
Crane, (Mrs) R. W. 1916
Crane, N. 1922
Crang, J. H. 1960
Cranna, W. 1914
Crawford, G. L. 1959
Crawford-Harris Limited 1932
Crawford, J. H. 1949
Crawford, J. S. 1930
Crawford, T. H. 1907
Crawler,(Chief) Hector 1908, 1911, 1912, 1925, 1929, 1930
Crawler, George 1911, 1934, 1938, 1943, 1945-1948, 1951, 1953, 1954
Crawler, Jane 1953, 1955
Crawler, (Mr and Mrs) L. 1951
Crawler, (Mrs) Dave 1956
Crawler, (Mrs) George 1951, 1955, 1956 a.k.a. "Mrs. G. Crawler"
Crawler, (Mrs) Lou 1951, 1952
Credit Protectors Limited 1940, 1941
Cresswell, C. G. (Charles) 1943, 1945, 1952
Crest Shop 1940
Cretney, Edward 1943-1945
Crone, W. A. 1915
Crooker, E. M. 1907
Crosby Frisian Fur Company 1938
Crosby, G. E. 1939, 1940
Crosby, L. 1911, 1912
Crosby, L. S. 1946, 1947
Crosby, L. S. 1960
Crosland, Peacock and Company 1953
Cross, A. E. 1908, 1926, 1927, 1928
Cross, C. W. 1913, 1914
Cross, Clifton C. 1948
Cross, D. J. A. 1959
Cross, Eileen 1949
Cross, J. B. 1933-1938, 1942-1944, 1946, 1947, 1949, 1952 May sign "Cross"
Cross, John 1953
Cross, (Mrs) J. B. 1935
Cross, T. 1928
Crowchild, David (Dave) 1946, 1948, 1950, 1952, 1954, 1955, 1957, 1958 May sign "Dave" or "David"
Crowchild, (Mrs) Dave 1946, 1947, 1954-1957
Crowfoot School 1944, 1945
Crowhurst, Dave 1960
Crown Trust Company 1958
Crown Trust Company 1959
Crown Watch and Jewellery 1955
Crown Zellerback Canada Limited 1957
Crozier, Evelyn 1946
Crueger, M. 1945
Cruickshanks, May V. 1958
Cruikshank, H. S. (Howard) 1932, 1933, 1935, 1937, 1941, 1953
Cruikshank Publications 1949
Crump, N. R. [Buck] 1956
Culley, R. W. 1949
Culnliffe, Berk 1922
Cumming, J. 1910, 1911, 1913
Cumming, M. 1939
Cumming, W. M. 1910, 1912
Cummings, Gordon J. 1948
Cunnigham, F. J. G. 1954
Cunningham, A. B. 1923
Cunningham Drug Stores Limited 1944, 1945
Cunningham, J. A. 1956
Currey, F. E. 1942, 1944
Currey, Jessie N. 1951
Curtis, Betty 1938 May sign "Betty"
Curtis Circulation Company 1953
Curtis Publishing Company 1936
Cushing, A. B. 1907, 1908, 1910
Cushing Hiss, Laura 1951
Cushing, W. H. 1907, 1908
Cuthbertson, Geoffrey B. 1955
Cuthbertson, Mary 1955
Cuttell, Colin 1932
Cutterden, Courteny 1924
Cuttle, H. G. 1925, 1926, 1927, 1930
Cyr, [Nap?] 1956
Cyrill Labelle and Company 1943, 1945
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
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
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: D-Do
[D?], Frank 1936
D. J. Young Bros. 1907-1911 See also "Young, D. J. Young"
Dagg, E. 1907, 1908, 1911, 1912
Daggs, S. W. 1921
Dahlgren, John 1907
Dahm, H. A. 1909
Dailey, Thomas D. 1956
Dailley, Richard D. 1946
Dailley, W. G. B. 1940
Dalton, M. 1910
Damon, C. A. 1905
Danby, F. E. 1910
Daney, S. 1909-1911
Danforth, (Mrs) C. 1951
Danskin, G. F. 1915
Darbey, E. W. 1907-1910, 1912, 1913, 1915, 1919, 1922, 1924, 1927, 1930
Darker, R. A. 1907, 1908, 1909
Darton, Percy 1930
Dauphin, Helen R. 1946
[?], Dave 1946, 1947 Possibly Dave Ross? or Dave McDougall?
[?], Dave [?], Muriel 1950
David Bearspaw Day School 1952
Davidson, A. E. 1958
Davidson, Bette 1945
Davidson, James W. 1927
Davidson, S. K. 1908
Davies, B. 1910
Davies, H. E. 1901
Davies, J. E. H. 1926
Davis, Brenda 1933
Davis, E. H. 1931
Davis, Elizabeth 1927
Davis, G. Rider 1951, 1952, 1955
Davis, George D. 1959
Davis, Gordon 1942
Davis, Lee 1954
Davis, N. D. 1925
Davis, Samuel 1907
Davis White Company 1935
Davison, Andrew 1933
Dawson, A. S. 1920
Dawson, J. Moody 1941
Dawson, J. W. 1913, 1915, 1916, 1925
Dawson, L. L. 1911
Dawson, (Mrs) E. 1955
Dawson, (Mrs) J. Moody 1941
Dawxon, R. 1915
Day, A. G. 1938
Day, A. L. 1937
Day, Harry 1946
Day, John F. 1953
Day, R. S. 1909
Dayfoot, C. B. 1908
De Boo, Richard 1950
[de Frils?], Angelica 1956
de Groot, Herman 1934
de la Vergne, C. R. 1942, 1948, 1950
de la Vugne, Gertrude 1939
de Tremaudan, D. F. 1955-1958
Dean, Payne 1930
Dean, William 1912, 1922
Deane, A. C. 1909, 1910
Dearborn, Ned 1908
Dease, W. 1910
DeBarathy, Sidney 1928
Decalcomania Company Limited 1939
Decoin, M. 1938
Dederer, M. 1932
Deegan, E. J. 1934, 1936
Deegan, H. J. (Howard) 1932, 1939-1945
Deegan, J. E. 1920, 1934-1936, 1945
DeHaw, Bill 1952, 1953 Possibly "Bill de Haw"
Deisman, W. S. 1927
Deiwit, Mary 1907, 1911
Delahanty, M. P. 1928, 1929
Delcomyn, L. F. 1934
Delcomyn, Louis C. 1933, 1934
Demery, J. 1908
Demore, Sharon 1959
Demosky, M. 1957
DeMott, C. M. 1946, 1957, 1958, [1960]
DeMott, C. M. (Jr) 1939
Dempsey, H. A. (Hugh) 1953, 1954, 1958, 1959
Dempster, G. H. L 1958
Dempster, G. H. L. 1958, 1959
Dempster, Maud 1907
Dench of Canada Limited 1940, 1943
Denmark, John M. 1914
Denney, Mae 1911
Dennis, Joe 1945
Dennis, Leon 1909, 1910
Dennis, (Mrs) Joe 1945, 1948
Dennis, (Mrs) Moses 1945, 1949
Denton, C. D. 1909
Department of Northern Affairs and National
Resources, National Parks Branch 1960
Derry, Y. 1912
Dersey, Georgie 1915
Detwiler, W. B. 1924
Devenish, A. H. 1928, 1929, 1931
Devin, Stephen B. 1952
Devore, Sharon [1960]
Dewar, A. 1946
Dewar, A. D. H. 1909
Dewar, James 1935-1938, 1944
Dewey, E. J. 1907, 1909-1911, 1915, 1919
Dewolfe 1912
Deyell, R. M. 1936, 1937, 1939, 1940, 1945,
1946
Diamond Motor Company Limited 1932-1938, 1940-1942 a.k.a. "The Diamond Motor Car Company Limited" or "The Diamond Motor
Company Limited"
Diamond, S. 1920
Dichmont, John 1932
Dick, J. W. 1949
Dickinson, (Mrs) T. 1955
Diebolt, Alma 1950
Diegel, R. A. 1951
Diehl, G. A. (Gilbert) 1949
[?], Dieter 1940
Dighton, (Mrs) J. 1960
Dillon, F. M. 1940
Dillon, J. M. 1929, 1935
Diner, D. 1938
Dingle, Dudley 1907
Dingle, George S. 1908
Dingle, J. W. 1907, 1908, 1913
Dingle, Thomas A. 1910
Dingle, W. J. 1945
Dinning, H. H. 1915
Dinning, R. J. 1924, 1925, 1955, 1956
Dinning, Sydney 1955
Dinsmone, G. 1917
Dippie, Fred 1933
Dippie, G. F. 1930
Dishaw, (Mrs) H. E. 1956
Distman, C. 1907
Ditto of Canada Limited 1950
Diver, D. 1914, 1915
Diverty, Marshall (H.) 1944, 1946, 1947
Dixon, Edwin 1908-1910, 1914, 1916, 1917, 1926-1933
Dixon, F. H. 1932
Dixon, H. E. (Homer) 1913
Dixon, J. 1945-1947
Dixon, (Mrs) John 1909
Dixon, (Mrs) W. V. 1955
Dmytrisin, John 1953
Dobbin, C. Ross 1914, 1915, 1916
Dobson, C. E. 1934
Dobson, Cassie E. 1955
Dobson, W. J. 1909
Dodds, (Mrs) W. D. 1960
Dogtail, [?] 1935
Dogtail, Philip 1935, 1937, 1940 May sign "Dogtail"
Doherty, R. 1934, 1935
Doherty, W. L. 1920
Dominion Fur Auction Sales Limited 1932-1934, 1937, 1939, 1940, 1945-1947, 1949, 1951, 1952, 1959
Dominion Glass Company Limited 1949
Dominion Marksmen Trap and Skeet News 1949
Dominion of Canada Rifle Association 1933
Dominion Regalia Limited 1956
Dominion Rubber Company Limited 1957
Donavan, J. 1915, 1916
Donnell, E. M. 1926
Donst, H. R. 1935
Doran, H. J. 1941
Doran, M. 1905
Dorgan, (Mrs) Russ 1951
Dorsan, Bob 1955
[?], Douglas 1955 Possibly Douglas Hardiwell?
Douglas, Alfred 1907
Douglas, Alice M. 1911, 1912
Douglas, Bob 1939
Douglas, Howard 1905, 1907, 1909-1911, 1913-1915, 1917, 1926, 1927, nd
Douglas, Peter 1946, 1947
Douglas, R. [P?] 1933
Douglas, Ray A. 1907, 1912
Douglas, Tom 1938, 1940, 1942, 1946, 1947, 1952-1954
Douglas, W. J. 1953
Doull, Keith A. 1936
Doust, H. W. 1935
Douville, J. C. 1942
Dover, M. G. 1933
Dover's Battle of Britain Memorial Hospital 1946, 1947
Dow, (Mrs) N. C. 1907
Dowd, J. H. 1909
Dower Brothers Limited 1942
Dowhinuk, Max 1941
Dowhitt, F. H. 1937
Dowler, H. A. 1951, 1954
Dowles, H. A. 1953, 1954
Dowling, Allan 1938
Downard & Harrison 1912
Downe, Anne R. 1956
Downer, Fred 1908
Downey, D. J. 1909
Downing, Dorothy and Keith [1960]
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
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
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: Dr-Dz
Dr. Ballard's Animal Foods Limited 1961
Drabble, Walter J. 1912
Draghi, Andre 1955
Drain, D. C. 1907, 1908
Drake, L. E. 1913
Draper, (Mrs) J. J. 1950
Drew, R. C. 1936
Drinkhell, A. J. 1943
Drinnan, Agnes 1948
Drinnan, Robert G. 1908
Drumheller and District Museum Society 1962
Du Perrier, A. 1946, 1947
Duck Chief, Emily [1959]
Ducks Unlimited Canada 1938, 1939, 1940
Duclos, Aubrey S. 1930
Dueck Chevrolet Oldsmobile Limited 1953
Duhaime, Charles 1905
Duke, R. F. 1954
Duke University, Parapsychology Laboratory 1949
Dummer, [?] 1945
Dumond, F. A. 1952
Dun and Bradstreet of Canada Limited 1933,
1939, 1954
Duncan, A. W. 1928
Duncan, E. C. 1942
Duncan's General Store 1943
Dunham, C. H. 1937
Dunkley, A. C. 1937
Dunlop, K. 1953
Dunlop, R. W. 1930
Dunne, P. A. 1935, 1937
Dunne, P. H. 1938
Dunning, M. H. 1946, 1947
Duofold Incorporated 1960
DuPerrier, A. 1950
[DuRaud?], Court 1941
Durham, Lucile E. 1956
Duyn, John 1949
Dyce, Charles 1910
Dyck, Don 1954
Dyer, Margaret M. 1958
Dysart, Arthur L. 1955
Dyson Service Limited 1940
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
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
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: E
E., M. 1957
Eagle Pencil Company of Canada Limited 1958
Eagleson, D. 1931, 1932
Ear, Bill 1948
Ear, Jonas 1932
Ear, Moses 1953
Ear, (Mrs) Alex 1954
Ear, (Mrs) Jonas 1932
Ear, (Mrs) Peter 1943
[?], Earl 1937 Possibly Earl Massecarr?
Earl, J. L. 1930
East Kootenay Agricultural and Industrial Exhibition 1948
Eaton, Earle Hooker 1926, 1937
Eaton, Edward 1913
Eaton, Frank E. 1911
[Eaton?], G. W. 1936
Eaton, George G. 1946-1948
Eaton, Jack T. 1915
Eau Claire Sawmills Limited 1941
Ebenezer, Joe 1948, 1949, 1952, 1953
Echlin, C. R. 1935
Eckel, (Miss) 1912
Economical Mutual Fire Insurance Company 1939
Economy Dress Company 1949
Edgar, Charles 1929
Edger, J. G. 1905
Ediger, Eleanor P. 1957
[?], Edith 1942, 1945
Edmonds, W. Everard 1953
Edmonton Cold Storage Company 1940
Edmonton Fur Auction Sales Limited 1936, 1939
Edmonton Gun Club 1946, 1947, 1949
Edmonton Journal 1938, 1943, 1950, 1952,
1955, 1958
Edmonton Mortgage Corporation Limited 1936
Edmonton Pioneers & Northern Alberta Old-
Timers' Association nd
Edmonton Tannery 1932
Edson, John Joy 1932
Edwards, A. W. 1928
Edwards and Cromarty 1946, 1947
[Edwards?], [C. ?] 1944
Edwards, Ellsworth M. 1955
Edwards, J. V. 1935
Edwards, M. J. (Manley) 1949
Edwards, Mary Edwards, Walter (Toppy) 195-
Edwards, R. C. 1909
Edwards, Walter Meayers (Toppy) 1946-1949
Edworthy, G. 1952
Edy, J. C. H. 1921
Edye, Catherine M. 195- Possibly "Catherine M. Edge"
Effertz, Fried 1912
Egan, Gail 1942
Egan, (Mrs) F. E. 1941
Egan, Peter D. 1948
Egan, T. G. 1948
Egbert, W. G. N. 1957
Eger, Walter 1950
Egly, George 1908
[?], Eileen 1939, 1941
Eillolau, Minnie 1913, 1915
[?], Eina 1941
Eldridge, (Mrs) Don 1949
Elias, Edna B. 1942
Elias Reich and Company Limited 1932, 1933
Eliot, W. D. 1943
Elkins, Frank 1946, 1947, 1950
Ellensburg Rodeo 1938
Elliot, A. 1943
Elliot, George A. 1907, 1909, 1910
Elliot, L. 1937
Elliot, Lewis A. 1951
Elliot, Lindsay C. 1931, 1941, 1942, 1945, 1946 May sign "Lindsay"
Elliot, Mary and Walter 1958
Elliott, (Mrs) I. W. 1931
Ellis, John 1913
Ellis, Miriam Green 1961
Ellis, P. W. 1912
Ellison, Jack 1937
Ellolau, Mary 1922
Ellsworth, Lincoln 1911
Eltin, D. H. 1909
Eltoft, H. S. 1907
Elwell, R. Farrington (Bob) 1953, 1954, 1959
Elwyn, Marion H. 1907
[?], Emma 1943
Emmons, (Mrs) James 1959
Encil, George 1948
English, Harvey W. 1959
English, Henry W. 1958, 1960
English, Theresa R. 1958
English, W. M. (Walter) 1954, 1955, 1958, 1959
Ennis, C. A. 1909
Ennis, Harry G. 1946
Eno, Everett L. 1954
Equitable Securities Corporation Limited 1936
Erickson, G. 1940
Erickson, M. R. 1951
Erickson's Service Station 1941
Ermineskin School, Hobbema 1954
[?], Ernie 1951
Erwin, (Dr) R. M. 1948
Estell, Earl E. 1936
Estell, Mac 1941
Estell, (Mrs) Earl 1958
[?], Ethel 1951, 1954 Possibly Ethel "Tillie" Knight?
Etna Insurance Company 1939
European Vibraphone Company 1936
Eustare, Mary 1948
Evans, Alex 1946
Evans, Charles N. 1953
Evans, Dan 1946, 1947, 1949
Evans, Eleanor 1934
Evans, Ernest H. 1915
Evans, George [1960]
Evans, (Mrs) H. L. 1950
Evans, Ralph L. 1952
Evarts, L. P. 1907
Evershed, A. 1901
Exley, Alfred 1907
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
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
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: F
[F.?], [A. C.] 1938
F. B. Allen (Canada) Limited 1952, 1954, 1955
F. E. Osborne Limited 1942, 1957, 1960
F. Neilson and Son 1954
Fabers, Hilda L. 1938
Fagen, R. E. 1909, 1910
Fairbanks, Lulu M. 1933, 1935-1944, 1946-1955, 1957-1960 a.k.a. "Fairy"
Fairburn, G. E. 1932
Fairchild, Mary 1904
Fairclough, Dodd and Jones Limited 1933
Fairclough, Martin P. 1928, 1929
Fairley, J. W. 1927, 1928
Fairley, Joseph 1925, 1927
Falk, (Mrs) G. 1955
Farguharson, D. 1930
Farr, George G. 1941, 1952-1955
Farr, Leslie 1932
Farrar and Rinehart 1938
Farrell, J. 1930
Farrengton, I. C. 1930
Farris, Angus 1955, 1956
Fashler, S. 1936
Faulkner, E. M. 1910
Faunt, John 1940
Fay's Oil Brokerage 1932, 1933
Fay, S. Prescott 1913, nd a.k.a. Samuel Prescott Fay
Fear, W. H. 1945-1947
Feda, Myrtle S. 1950, 1952, 1953
Fee, C. J. 1939
[?], Felix 1932
Fell, Henry F. 1956
[Fenerberg?], [Nesta?] 1937
Fenerty, Lloyd, A. 1913
[?], Fergie 1937
Ferguson, A. W. 1945
Ferguson, Dorothy 1938
Ferguson, H. M. 1929
Ferguson, J. D. 1955
Ferguson, Marie 1907
Ferguson, Marie 1940-1942
Ferguson, (Mr and Mrs) 1954
Ferguson, (Mrs) Henry 1940
Ferguson, (Mrs) Julien 1940, 1941
Ferguson, T. R. 1914
Ferguson, W. M. (Morley) 1932, 1935-1937 May sign "Morley"
Ferguson, William 1927, 1928
Ferslund, John E. 1919
Fewkes, J. Walter 1919
Fey, (Mrs) Caroline 1907
ffrench, (Captain) O'Brien 1948
ffrench, (Captain) Tim 1955
Ffrench, Conrad O. 1905 (Captain) Conrad O'Brien-ffrench
ffrench Remedy Company Limited 1946, 1947
ffrench, Rosalie 1946
ffrench, Tim ffrench, Rosie 1951
Fiech, S. Harry 1908
Field Museum of Natural History 1932
Figley, Lyle 1948, 1950
Financial Survey Limited 1946, 1947
Findlay, Frank 1955
Findlay, James A. 1948
Findley, H. C. 1910
Findley, M. B. 1908
Finestone and Finestone 1950
Finlayson, Forbes (Forb) 1928, 1930, 1932, 1937
First National Insurance Company of America 1932
Firth, Evelyn M. 1956
Fish and Game Magazine 1950
Fish, Isa 1960
Fish, J. R. 1960
Fish, J. R. 1960
Fish, Jim 1958, 196-
Fish, W. 1912
Fisher, A. C 1910, 1911
Fisher and McDonald 1940, 1941
Fisher, C. W. 1908
Fisher, F. F. 1910
Fisher, Fred 1939
Fisher, H. A. 1959
Fisher, Herbert W. 1913
Fisher, John 1953, 1955, 1956, 1958, 1959, 196-
Fisher, Meas 1939
Fisher, Pete 1941
Fisher, Sophie 1943-1946 Also "Mrs. Tony Fisher"
Fisher, William C. 1936, 1942, 1943
Fittante, J. R. 1939
Fitz, Grancel 1954
Fitzsimmons, E. I. 1932
Fitzsimmons, R. 1913
[Flaterud?], N. J. 1956
Flavin, (Mrs) M. 1914
Fleet, W. G. 1937
Fleethaus, I. J. 1905, 1907, 1910
Fleming, (Dr) R. W. 1958
Fleming, G. W. 1907, 1910
Fleming, Hugh 1907
Fleming, J. C. 1942
Fleming, J. W. 1940
Flood, T. C. (Terry) 1956, 1957
Florendine, (Dr) D. G. 1958
Floughten, Kitty 1923
Flowers, F. P. 1907, 1908
Flumerfelt, J. R. 1955
Flynn, Michael (Mickey) 1934, 1936
Flynn, Walter M. 1926-1929, 1931
Foley, E. G. 1913
Foley, Harold S. 1944
[Fondrich?], (Father) Jack 1937
Foode, Fred 1908
Foodenhaus, J. S. 1930
Foote, L. M. 1943
Forcade, (Rev) G. 1946, 1947
Ford, Arthur L. 1927-1930
Ford, G. R. 1927
Ford, Harry A. 1913
Ford, J. M. 1928
Ford, (Mrs) T. F. 1950
Ford Printing Company 1942
Ford, William Robert 1914
Forddred, George 1911
Fordyce, Alec M. 1927
Fordyce, G. 1928
Foreman, D. E. R. 1944
Forest and Outdoors 1958
Forge, C. P. 1905, 1908
Forster, William E. G. [1959]
Forsyth, H. C. B. 1914
Forsyth, N. A. 1908
Forsyth, W. E. 1905
Forthmiller and Enquist 1938
Fortune and MacKenzie 1945
Foster, A. C. 1905, 1910, 1912
Foster, A. C. 1943
Foster, E. 1960
Foster, F. K. 1915 Possibly Fred Foster?
Foster, Fred 1907, 1908, 1911-1915, 1922
Foster, Ralph S. 1942
Foster, Ward G. 1927
Fowler, Anna 1943
Fowler, Harry 1959
Fowler, Roy L. 1953
Fowler, W. E. 1945
Fowlie Motor Sales Limited 1956
Fox, Alice 1945
Fox, B. S. 1931
Fox, Clifford L. 1942
Fox Film Corporation Limited 1933
Fox, G. J. 1918
Fox, Janet Macdonald 1960
Fox, P. 1930
Foyston and Sons 1954
Francis Edwards Limited 1954
Francis, H. W. 1930
Francis, J. H. 1943
Francis, Paul 1931, 1933, 1934, 1937, 1945, 1952
[?], Frank 1943
Franzen, J. W. 1919
[?], Fraser 1936
Fraser, F. R. (Fergie) 1935, 1937
Fraser, F. W. 1935, 1936
Fraser, Fred 1942
Fraser, Henry 1908, 1909, 1911
Fraser, Hugh V. 1934
Fraser, Mildred 1944, 1945
Fraser, Rod 1941, 1952, 1953
Fraser, Roderick 1908, 1940
Frasher, B. 1928
[?], Frazier nd
[?], Fred 1935-1939, 1941-1943 Possibly Fred Pace?
Free Press Weekly 1960
Freeland, (Dr) Henry L. 1944
Freeman, Ruth 1949
Freesen, C. A. 1916
French, J. W. 1935, 1937
French, Leonard 1946
French River Chalet Bungalow Camp 1943
Frenels, Tom 1945
[?], Frida 1945
Frieson, Tea 1914
Friesser, J. 1928, 1929
Friessier, J. A. 1911
Fritz, (Mrs) Charles E. 1907, 1908
Frizzell, (Mrs) Lyle 1952
Frizzle, (Mrs) John D. 1959
Fromm Laboratories Incorporated 1946
Frost, Art 1939
Frost, Bud 1953
Frost, H. J. 1908, 1909
Frost, M. A. 1939
Frost, Norman J. 1928, 1929, 1932, 1934
Frosts, W. A. 1928
Frumento Fishing Tackle 1950
Fry, J. H. 1952
Fuchs, Edward L. 1943, 1944
Fuchs, Erwin 1955
Fudger, R. D. 1915
Fuerst, La Vera 1954
Fuetes, Louis A. 1907
Fuhrman-Boyle, Ralph A. 1942
Fuller, Jack 1943, 1954, 1958, 1961
[Fuller?], Jack 1948
Fuller, Philip 1946
Fullerton, Dave 1952
Fulton, (Captain) C. A. 1949
Fulton, Jack 1950
Funkhouser, E. M. 1958
Furley, E. 1901
Fyfe, W. G. 1914
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
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
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: G-Go
[?], G. E. 1936
G. E. Carver and Company 1946, 1947
G. F. Stephens and Company 1933, 1934
G. F. Stephens and Company Limited 1934, 1935, 1937-1940, 1945, 1949, 1950, 1952-1957
G. G. Heather and Company Limited 1936
G., H. L. 1955
G. V. G. Kynoch Limited 1941
G. W. Sheldon and Company 1935
Gabriel, Harold 1955
Gabriel, Moses W. 1956
Gaetz, L. L. 1955, 1957
Gage, J. E. 1956
Gagnog, J. P. A. 1927, 1928
Gainer, F. L. 1957
Gairdner, Mary 1942, 1946, 1947
Galbraith, (Dr) Elizabeth 1956
Galbraith, John S. 1957
Galbraith, Mary E. 1952
Gale, E. W. 1932
Galloway, Arthur 1946, 1947, 1955
Galloway, James J. 1916
Gamble, Bud 1957
Ganong, W. S. 1908, 1909, 1911, 1913
Gantenbein, D. 1929
Garbert, Robert T. (Bob) 1936, 1937, 1939
Garbutt, Betty 1960
Garden, Leslie 1952-1954, 1956, 1958 a.k.a. "Les Garden"
Garden, Mary L. 1959
Gardner, C. 1928, 1935
Gardner, Charles H. 1946-1952, 1954, 1959
Gardner, Fred 1946-1948
Gardner, Gladys L. 1948, 1953, 1954
Gardner, Kay 1946, 1947
Gardner, Noel 1942
Gardom, Basil 1938, 1940, 1943, 1944, 1958
Gardom, Basil 1956
Gardom, Gardy B. 1946
Garfin, H. 1953
Garfin, I. 1943, 1944
Garner, Antony 1907
Garnock, Bibby and Company Limited 1932
Garretson, M. S. 1918
Garrett, Wayne 1955
Garrison Cartage 1933
Garsons, K. R. 1959
Garst, W. E. 1960
Gas and Oil Products Limited 1939, 1946, 1950
Gaskell, N. 1910
Gates, D. E. 1958
Gathergood, R. J. 1936
Gattemmeyer, L. 1911, 1912, 1913, 1915, 1916
Gaumont-British Picture Corporation Limited 1936
Gauthier, Alphonse 1948
Gaze, Edward W. 1919
Geary, William 1914
Gee, (Dr) Edgar 1952
Geiger, Eugene 1952
Gellen, L. A. 1959
General Steel Wares Limited 1935
Genn, Kenneth R. 1958
George, B. T. 1915
George, Ernest S. 1954
George, Hilda 1957, 1958
George J. McLeod Limited 1951
George, Marnia 1907, 1908
George N. Jackson and Son 1946
George S. Bush and Company Incorporated 1937
Georgeson, A. V. 1920
[?], Gerald 1941
Gerow, Keith H. 1955
Gerow, Patricia 1955
Gerrard, Edwin & Son 1922
Gerrie, C. A. 1911, 1940
Ghostkeeper, (Mrs) L. (Louis) 1941, 1942
Gibbon, J. M. (John Murray) 1925, 1927, 1928, 1930-1934, 1936, 1937, 1940, 1941, 1942, 1945, 1950
Gibbons, A. Murray 1933, 1934
Gibbons, C. H. 1929
Gibbons, Lillian 1930
Gibbs, Bobbie 1939
Gibbs, H. 1915
Gibson, J. M. 1920
Gibson, W. N. 1930, 1933, 1934
Gibson, W. T. B. 1908
Giddie, John M. 1911-1913, 1919
Gidley, H. E. 1908
Giesbrecht, Peter L. 1908
The Gift Shop 1933
Giftwares Wholesale Limited 1955
Gilbert, Fred 1910
Gilbert, Ralph 1940
Gilchrist, R. C. 1958
Gilfoy, S. W. 1921
Gill, G. W. (George) 1905-1911, 1913, 1914, nd
Gill, James 1908
Gill, Jean 1945
Gill, Marion 1915, 1916
Gillespie, Gault 1940, 1941
Gillett, Ted 1951
Gillies, A. B. 1909
Gillies, (Dr) G. E. 1943
Gillies, H. L. 1914
Gillies, S. L. 1920, 1921
Gilliland, W. H. 1909, 1910
Gillis, Margaret 1912
Gilman, Mary Norma 1941
Gilmar, Evelyn M. 1959
Gilmour Incorporated 1936
Gingrich, Arnold 1937
Ginsberg, B. 1928
Giroux, Colette 1952
Gizycka, (Countess) E. 1925
Gladstone, James 1938
Gladstone, Ray 1949
Gladue, Jenny 1958
Glascock, Asa 1954-1956
Glass, Celia 1913, 1914
Glazier, Bernice 1945
Gleed, F. H. 1937
Glenbow Foundation 1955-1960
Glenbow Investments Limited 1952-1955
Glenbow Investments Limited 1954
Glencoe Club 1939
Glenn, Helen 1953
Goddard, C. M. 1914, 1915
Goddard, Inez Goddard, Wilfred 1951
Godenrath, Percy F. 1907
Godfrey, Catherine 1960
Godsal, F. W. 1907-1912, 1916, 1925, 1929
Godsell, Jean 1944
[Godsell], Jean 1952, 1954-1956
Godsell, Philip Godsell, Jean 1953
Godsell, Philip H. (Phil) 1942-1957 May sign "Phil"
Goff, A. J. 1955
Goldman, A. 1927
Goldman Fur Company 1941
Goldman, Morris 1948
Goldstein, M. 1929
Gollubske, Margie 1958
Good, Charles E. 1909
Goodblood, (Mrs) 1944
Goode, Fred 1928, 1929
Gooden, Ruth 1946
Gooder, Edwin 1939
Gooderham, G. H. 1949
Gooderham, George H. 1933, 1943, 1945, 1946, 1953-1956, 1959, 1960 May sign "G. H. Gooderham", "George Gooderham" or "Gooderham"
Gooderham, (Mrs) H. D. 1949
Goodman, C. W. 1917
Goodman, Kathleen 1955
Goodrich, James C. 1942
Goodship, F. L. 1959
Goodstoney, Jonas 1941
Goodstoney, (Mr and Mrs) Willie 1953, 1956
Goodwin & Cassin 1907
Gord, J. A. 1915
Gorden, Jim 1907, 1908
Gordon, A. J. 1933
Gordon, Basil 1920, 1925
Gordon, Charlotte 1928
Gordon, David 1928
Gordon, J. K. 1931
Gordon Mackay and Company Limited 1960
Gordon, (Mrs) Peter 1943
Gordon, S. L. 1918
Gordon, W. M. 1927
Gorman, John 1943, 1944, 1946, 1948, 1950, 1951, 1953, 1955-1960 May also be signed "J. C. Gorman", or "John C. Goreman"
Gorman, Linda 1957-1960 May sign "Linda"
Gorman, Ruth Gorman, John 1952
Gorman, Ruth 1954-1959, nd May sign "Ruth" or "Ruth L. Gorman"
Gorman, Ruth 1958
Gostick, John T. 1905
Gottlieb, A. L. 1909
Goudie, Joyce 1955
Gough, Barbara 1946 May sign "Barbara"
Gough, Larry 1945-1947 May sign "Larry"
Gould, F. C. 1911
Gould, G. D. 1931, 1933
Goulding, W. 1907, 1908 May sign "W. H. Goulding"
Gourlay, H. A. 1929, 1930, 1933, 1934, 1935, 1936
Gourlay, H. L. 1953
Gourley, W. J. 1916
Gow, Dorothy 1943, 1954
Gowen, Sutton Company Limited 1937
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
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
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
Gracey, Per. H. 1911
Grady, V. M. 1911
Graham, F. M. (Fred) 1910, 1915, 1916, 1919, 1930, 1934, 1935, 1937-1939, 1945-1950
Graham, H. C. 1907
Graham, Jean E. 1959
Graham, John W. 1912
Graham, Mary 1934
Graham, N. 1941
Graham, Nan 1938, 1940, 1943, 1946, 1947, 1949-1951, 1955, 1962 May sign "Nan"
Graham-Paige Factory Service 1942-1944, 1946, 1947 a.k.a. "Graham-Paige Motors Corporation"
Graham, T. 1907
Graham, T. H. 1915
Graham, W. H. 1919
Graham, W. M. 1937
Granite Insurance Agencies Limited 1939
Granma 1938
Grant, A. 1907
Grant, Helen 1937, 1940
Grant-Mackay, W. 1941
Grant, Madison 1905, 1933
Gratz, Charles Murray 1955, 1956, nd May sign "Chas M. Gratz"
Gravel, Roy J. 1955
Gravelle, W. 1910
Gravely, W. B. 1945
Graves, George W. T. 1936
Graves, S. 1935, 1936 Possibly "S. Graver"
Gray, C. R. (Jr) 1911
Gray, M. A. 1950, 1955
Gray, (Mrs) M. 1917
Gray, Prentiss N. 1933, 1934
Gray, Ralph 1953
Gray, William H. 1941
Graydon, R. 1915
Grayson, Charles 1911
Great Northern Railway Company 1955
Great Northern Railway Company 1955
Great-West Life Assurance Company 1933-1936, 1939, 1944, 1945
Great West Saddlery Company Limited 1932
Green, A. 1948
[Green?], Aida 1939
Green, Aldea 1939, 1940, 1943
Green, Alex 1928, 1931-1937, 1939-1941, 1943, 1946, 1949, 1957, 1959 May sign "Alex"
Green-Armytage, J. C. 1942
Green Ellis, Mariam 1948, 1950, 1952
Green, Emory 1932, 1936-1939, 1943 May sign "Emory"
Green, Fred 1928, 1937, 1940
Green, H. U. 1937
Green, M. B. 1919, 1920
Green, (Mrs) A. E. 1956
Green, Murray 1950
Green's Greater Stove and Repairs Company 1932 a.k.a. "Green's Greater Stove Company"
[Green?], W. D. nd
Greener, H. Leyton 1946, 1947
Greener, W. W. 1922
Greenfield, E. H. 1935
Greenham, Margaret 1939, 1945, 1946, 1948, 1955, 1957
Greenleys, Janice 1953
Greenshields Limited 1933
Greenwood, Dennis 1928
Greenwood, Leah 1955
Gregg, (Mrs) E. M. 1930
Gregson, A. D. 1907
Greig, Matt 1911
Grey Owl Indian Craft Manufacturing Company 1957
Grier, Alex 1940
Grierson, C. I. 1946, 1947
Grierson, H. A. 1940
Griffin, V. 1926
Griffith, Gertrude 1935
Griffith, Mildred A. 1952
Griffith, W. L. 1952
Grisdale, F. S. 1929
Grise, F. D. 1946, 1947
Grivens, (Mr and Mrs) C. W. 1954
Groff, Colin G. 1936
Groff, L. 1907
Grogan, A. M. 1941
Groom, John 1912
Grostolen, O. P. (Olaf) 1949, 1952, 1953
Grosvenor, Gilbert 1934
Grouped Income Shares Limited 1956, 1957
Grundy, A. E. 1911
Grzywacz, (Dr) Margot 1959
Guardian Assurance Company Limited 1935, 1936, 1955, 1956, 1958
Guardian-Caledonian Group of Insurance
Companies 1958-1960
Guenther, W. F. 1912
Guinn, Eva 1953
Guitard, Sydney 1916
Gulden, M. L. 1912
Gully, Edna 1943
Gully, F. (Fern) 1937-1941, 1943, 1946, 1948-1950 May sign "Fern"
Gully, Vera 1954
[Gundy?, Goudy?], W. 1938
Gunn, D. J. 1908
Gunther, Erna 1948
Guntier, D. S. 1905
Gurley, R. N. 1941
Gurney, A. G. 1912
Gurney Foundry Company Limited 1936
Gustave, Michel 1941
Gustave, (Mrs) Michel 1944, 1948, 1950
Gutave, Freda 1929
Gypsum, Lime and Alabastine Canada Limited 1955
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
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
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: H - Hi
H., B. G. 1946
H. Clay Glover Company Incorporated 1934
H., Daisy 1931
H.R.H. The Duke of Connaught 1937
H. R. Larson Publishing Company 1949
H. S. Morkill and Company 1946
H. W. Robinson and Company 1946, 1947
Haase, Charles 1909
Haddinott, Arthur J. 1942
Hadow, Reginald 1908
Hagel, M. 1932
Haglett, T. A. 1952
Hahlo, W. G. 1905, 1907-1909
Hahn, A. M. 1953
Hahn, Paul 1948, 1949, 1951-1958, 1960 May sign "Paul" or "Paul H."
Haid, Norman S. 1956
Haight, Madge 1955
[?], Hal 1938 Harold?
Hall, Amy E. 1934, 1939, 1942
Hall, Art 1931
Hall, Barbara 1955
Hall, C. 1920
Hall, E. H. 1946
Hall, Ed 1946
Hall, Edna 1948
Hall, Edward C. 1944
Hall, George W. 1912
Hall, Helen 1913
Hall Holland, Dorinda 1955
Hall, James 1910
Hall, P. 1956
Hall, Ruby 1928
Hall, Tom 1954, 1956 May sign "Tom"
Hallam Sporting Goods Company 1937
Halliwell, H. 1931
Halpenny, G. W. 1951
Halsall, M. 1946, 1947
Halstead, J. 1907
Halstrom, Vera G. 1928
Hambly, S. E. 1911
Hamel, George 1948
Hames, A. M. 1955
Hamilton, A. W. 1945
Hamilton, Basil G. 1927, 1928, 1930, 1932
Hamilton, Clark 1945
Hamilton, Claude 1920
Hamilton, G. E. 1929-1931
Hamilton, J. H. 1931
Hamilton, (Mrs) Thomas F. 1941
Hamilton, P. D. 1907
Hamilton, R. A. 1911
Hamilton, Shirley 1954
Hamilton, Thomas F. 1941
Hamilton, W. L. 1913
Hamm, (Mr.) 1928
Hammond, Agnes 1933, 1939, 1951, 1958
Hammond, Arthur 1949
Hampton, William 1913
Hancock, Reg. T. 1914, 1929
Handley, Harry S. 1921
Handtoridge, Jack 1932
Hanger, Arnold 1927
Hanley, H. Norman 1931
Hann, Scott 1908, 1918
Hanna, J. H. 1927, 1933, 1936
Hannah Nolan Chambers Might and Saucier 1946
[Hannaman], Mabel 1958
Hannigan, Christina 1958
Hannington, Travees 1908
Hansen, J. D. 1928, 1930, 1935, 1936 Possibly "J. D. Hanson"
Hansen, J. E. 1945
Hansford, Kenneth 1952
Hanson, Bernice J. 1948
Hanson, Charles E. 1938, 1939, 1951
Hanson, George 1907
Hanson, Jean 1916
Hanson, Will 1907
Harbridge, Charles 1945
Harcourt, George 1907
Hardie, George 1922
Hardie, H. J. 1928
Hardisty, R. G. 1938
Hards, Bertram E. 1921
Hardy, J. S. 1954
Hardy, V. S. 1955
Harker, Sam 1944
Harkin, J. B. 1912, 1914, 1915, 1920, 1926-1932, 1934, 1935, 1938
Harkin, J. B. Harkin, Jean 1953
Harland, Murton 1946, 1947
Harlen, Jack 1911, 1912
Harley, John 1914
Harmon, L. A. 1927
Harmon, Pearl 1943
[?], Harold 1936, 1937 Possibly Harold Warne?
Harold P. Cowan Importers Limited 1945, 1946
Harper, F. F. G. 1911
Harper, J. M. 1949
Harper, Lily M. 1957
Harris, Edward 1926
Harris, F. 1929
Harris, Fred 1916
Harris, G. A. 1910
Harris, (Mrs) R. S. 1950
Harris, (Mrs) V. 1957
Harris, (Mrs) William T. J. 1956
Harris, R. 1928
Harris, Rick 1914
Harris, W. A. 1932, 1935
Harris, W. B. 1905
Harrison, [?] 1952 Possibly Nonie Harrison?
Harrison, A.M. 1919
Harrison, Cecilia 1912, 1913
Harrison, Ed 1915
Harrison, F. J. 1912
Harrison, G. S. 1935
Harrison, George 1932
Harrison, K. W. 1943, 1944
Harrison, Katherine 1928
Harrison, M. 1957
Harrison, Nora Jane (Nonie) 1929, 1931, 1932, 1955
[?], Harry 1948
Harry, Horace 1908
Harshe, J. A. 1911
Hart, Neal 1928
Hart, W. S. 1939
Hartmann, (Rev) E. J. 1942
Hartnett, Maurice E. 1952
Hartnett, Maurice E. 1956
Hartwell, Grant 1958
Harurss, Russell 1907
Harval Distributors of Hobby Supplies 1946
[?], Harvey 1933
Harvey, Barney 1917
Harvey, Eric 1920
Harvey, Horace 1913
Harvey, John 1929
Harvey Morrison and Company 1937-1960 a.k.a. "Harvey and Morrison"
Harvie, Donald S. 1953, 1955, 1956, 1958, 1960
Harvie, Dorothy 1959
Harvie, Eric 1946-1948, 1950, 1951, 1953-1955, 1957, 1959, 1960 May sign "Eric L. Harvie" or "Eric"
Harvie, Eric 1956
Harvie, Eric L. 1953
Harvie, Eric L. 1953
Harvie, Eric L. 1953
Harvie, Eric L. 1953
Harvie, Eric L. 1954
Harvie, Eric L. 1955
Harvie, Eric L. 1956
Harvie, Mary Harvie, Don 1954
Harvie, Robin 1956
Harwich, Ernest 1935-1937, 1940, 1941
Hasaks, Lucille 1931
Haselton, Will E. 1911
Hasler, C. 1928
Hathaway, H. S. 1908
Haunaman, Mabel 1952, 1953, 1955-1957 May sign "Mabel" Daughter of Ashley Hine
Haupt, Gloria 1946
Hauwiller, Mary 1961
Haven, Herbert M. W. 1945
Haverneyer, Theodore P. 1930
Havron, Carolyn M. 1958
Havron, (Mrs) J. B. 1957
Hawke, W. A. 1920, 1922
Hawkins and Son 1959, 1960
Hawkins, J. P. 1948, 1949
Hawkins, K. L. 1951
Hawkins, Ken 1958
Hawkins, L. E. 1946
Hawkinson, Roy E. 1953, 1956
Hawland, William S. 1941-1943
Haycock, A. (Arthur) 1931, 1932, 1939-1941 May sign "Haycock"
Hayden, Charles (Charlie) 1956, nd
Hayden, Reg 1957
Haydon, C. A. (Charles) 1926-1931, 1933-1935
Hayes, J. F. 1948
Hayes, Jack 1946, 1947, 1952
Hayes, Jack F. Neil 1908, 1909
Hayford Limited 1952
Haynes, F. B. 1949
Haynes, Marjorie 1951
Hays, L. H. 1921
Hayward, Dorothy 1954
Hayward, G. 1958
Hayward, George 1945-1947, 1951, 1953
Heading, E. J. 1909
Hearn, Evelyn 1956
Hearst Magazines Incorporated 1941
Heath, Albert 1930
Heathcote, Mary 1956
Hecht, Albert 1933-1938
Hedley, Jack 1914
Heintzman and Company Limited 1951
Heisler, Mary C. 1915
[?], Helen 1939, 1940, 1942, 1948-1950, 1954, nd Possibly Helen White / Lea?
Helgestad, Dag 1960
Helm, F. B. 1902
Helm, Walter J. 1942, 1946, 1950, 1953, 1954
Hembling, O. W. 1909
Hemming, W. H. 1946, 1947
Hempelman, B. 1946, 1947
Hemphill, L. S. 1946, 1947
Hemsley, R. 1907-1911
Henderson, [?] 1938
Henderson, Betty 1916
Henderson, F. D. 1908-1911
Henderson, Selby 1948
Henderson, Stanley 1937
Hendricks Agency Insurance Service 1946
Henithorn, (Mrs) Josh 1948
Henning, Hugh 1907
Henning, Ruth M. E. 1938
Henrich, (Mrs) F. 1950
Henry Birks and Sons Limited 1935-1938, 1941,
1942, 1944, 1946, 1947
Henry Birks and Sons Western Limited 1955
Henry, James H. 1956
Henry Marks Limited 1941, 1945, 1946
Henschien, Dorothy 1929
Henton, A. L. 1907
Hepburn, Jean 1939
Heppiner, J. J. 1933 Possibly Heppner?
Herbert, Charles W. 1946, 1947
Herbert, Guy 1939
Herbert, J. D. 1956
Herbert, J. D. 1956, 1957
Herlich, E. 1948
Herman, John 1950-1953, 1957-1961
Hettrich, A. L. 1907, 1908, 1912, 1913, 1928
Heviory, M. 1931
Hewett, Ruby 1936, 1939
Hewitt, R. T. 1921
Hewson, H. L. 1914
Heydou, E. M. 1912
[Heye?], [A.] 1936
Heye, George G. 1935-1940, 1945, 1948, 1951-1953, 1955
Heyson, E. M. 1911
Hibben, (Mrs) Frank 1954
Hickey, J. A. (John) 1956, nd
Hicks, J. H. 1948, 1949
Hicks, Lucius J. 1913
Hicks, N. B. 1918
Hiebert, J. Cornelius 1943
Higgins, A. 1920, 1927, 1928
Higgs, F. F. 1905, 1907-1909
High River Times 1940
Highland, A. T. 1953
Highton, Ruth 1948, 1949
Hill, Albert 1949
Hill, Edith L. 1944
Hill, Josephine F. 1957
Hill, R. H. 1958
[?], Hilton 1952
Hinde, Gordon 1907
Hinde, P. L. 1936
Hinde, W. 1932
Hine, Ashley 1905, 1907-1912, 1914-1919, 1925-1950 May sign "Ashley"
Hine, C. F. 1906
Hine, W. R. (William) 1931, 1935
Hinton, R. S. 1920, 1931, 1933 May sign "R. Hinton"
Hird, J. S. 1960
Hirsch, H. H. 1928
Hirschy, H. C. 1908
His Majesty's Trade Commissioner 1935
Hiscocks, Lillian 1940
Hiscocks, M. 1928
Historical Society of Alberta 1954, 1957, 1959, 1960
Historical Society of Medicine Hat and District 1953
Historical Society of Montana 1949, 1956, 1957
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
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
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: Ho-Hz
Hoard, (Mrs) G. 1928
Hobarts, Every 1916
Hockenhull, (Mrs) A. W. 1948
Hodges, A. B. 1928
Hodson, S. R. 1909
Hoffman, H. Hoffman, B. 1907
Hoffman, H. 1957
Hoffman, Helen C. 1956, 1958
Hoffman, N. 1910
Hoffner, M. 1931
Hofman, M. J. 1929, 1930, 1932
[Hofmay?], [Ry?] 1936
Hogan, J. G. 1911
Hogarth, J. 1917
Hogdson, W. G. 1919
Hogg, A. L. 1953
Hogg, C. J. 1913
Holbeach, Charles H. 1928
Holbeche, H. 1911, 1913
Holbrook, E. B 1908
Holbrow, B. (Benjamin) 1938-1942
Holender, (Mrs) P. 1944
Holland, G. A. 1914
Hollandly, (Rector) J. S. 1931, 1932
Hollingsworth, John N. 1955, 1958
Hollinshead, J. H. 1928
Holmer, Carl 1955
Holmes, E. R. 1919
Holmes, W. E. M. 1940
Holstead, A. G. 1936
Holt, (Mrs) Coy 1949
Holten, G. 1960 for Warsing, Elizabeth
Holtz, P. J. 1913
Home Oil Company 1952
Homestead Hotel 1946
Honans, H. H. 1909
Honey, C. W. 1950, 1951
Honey, Clarence W. 1946-1949
Hood, D. C. 1929
Hoodgins, Alex 1913, 1914
Hooper-Holmes Bureau Incorporated 1936, 1941, 1942 a.k.a. Hooper-Holmes Bureau
Hooper, Sidney 1915
Hoosfall, J. L. 1919
Hopkinson, F. J. 1912
Horn, Harold R. 1954
Hornaday, W. T. 1907, 1908, 1913
Hornback, H. 1920
Horncastle, Leonard H. 1950
Horne, J. K. 1946, 1947
Horner, A. P. 1914, 1915
Horobin, W. H. 1910
Horsfall, J. L. 1942
Horton, Lillian 1953
Hosegood, Doug Hosegood, Milly 1944
Hosegood, Douglas 1922, 1924
Hosegood, James (Jim) 1931, 1935
Hosie, John 1929
Hosking, E. R. C. (Ed) 1939, 1942, 1944 Signed "Ed"
[Hoskings?], Dorothy 1946
[Hoskings], Nellie 1945-1950, 1952-1956, 1960 May sign "Nellie"
Hosley, Theodor 1912
Hossell, J. H. 1911
Hotchner, Sol 1928
Hotel Newell 1944, 1945, 1949, 1950
Hotel Royal 1937
Hotel Spaulding 1942
Hotel Wales 1933, 1934, 1944, 1948-1954, 1957-1960
Houghten, J. R. 1927
Houle, Marcel 1956
Hounsell, E. J. 1940
Hounsell, Ivy 1940
House, John (Sr) 1936
House, Moses 1937
House of William Joseph 1948
Houser, R. J. 1914
Howard, Beatrice S. 1907
Howard, E. C. 1954
Howard, H. A. 1914, 1924
Howard, James 1907
Howard, John 1907-1909
Howard, L. L. 1920
Howard, S. W. 1916
Howard, W. J. 1941, 1946
Howbold, C. 1927, 1928
Howe, R. A. 1907
Howell, George 1909
Howland, D. C. 1930
Howland, William S. 1941
Hrehoriak, Mike 1939
Hubert, Charles W. 1941
Huddell, Arthur 1908
Hudson's Bay Company 1932-1934, 1936, 1937
Hudson's Bay Company 1939, 1941-1943, 1945, 1946, 1948-1951, 1953-1961
Hudson's Bay Record Society 1938-1941, 1943, 1945-1953, 1955, 1956, 1958-1960
Huestis, E. S. 1956
Hugen, E. F. 1943
[?], Hugh 1932
Hughes, George 1943
Hughes, George E. 1933
Hughes, Josephine 1941, 1942, 1944-1949
Hughes, Margaretta 1946, 1947
Hughes, Minto 1935
Hughes, Peggy and Bob 1960
[?], Hughie 1939
Hugill, John W. 1911, 1926
Huit, W. G. 1908
Hull, H. 1907
Humane Coyote Getter, Incorporated 1946, 1947
Humble, H. 1932
Humphreys, L. J. 1950
Hunt and Watt Limited 1948
Hunt, Frazer (Spike) 1933, 1935
Hunt, Fred 1911
Hunt, Myrtle 1942
Hunt, W. G. 1932
Hunter Brothers Limited 1946
Hunter, C. S. 1948
Hunter, Charles S. 1937
Hunter, Cinderella 1954, 1956
Hunter, Ed 1948, 1949
Hunter, Eligah 1911
Hunter, Elijah 1952
Hunter, Eliza 1935, 1945-1947, 1950, 1952, 1956
Hunter, Enos 1912, 1915, 1919, 1922, 1923, 1925-1933, 1935, 1937, 1940, 1949, nd
Hunter, G. E. (George) 1909, 1925, 1927, 1932, 1933
Hunter, John 1916, 1930, 1936, 1938, 1940, 1942-1944, 1946-1949, 1951-1955
Hunter, John G. 1902, 1905, 1907
Hunter, Judas 1933, 1935, 1938, 1948, 1950
Hunter, Judas Hunter, Eliza 1951
Hunter, L. H. 1907-1909
Hunter, Leah Hunter, John 1949
Hunter, Leah 1950, 1958
Hunter, (Miss) Hunter 1946
Hunter, (Mrs) John 1954
Hunter, (Mrs) Judas 1933, 1936, 1942
Hunter, (Mrs) Nat 1955
Hunter, Nat 1931, 1948, 1958
Hunter, Noah 1952-1954
Hunter, Nora 1943
Hunter, Peter 1909
Hunter, R. H. 1939
Hunting and Fishing in Canada 1943
Huntley, Fanny 1939
Hurtig, A. 1935, 1936
Hurtig, J. 1943
Husel, H. L. 1942
Hutcheson, C. A. 1908
Hutcheuce, Bev 1908
Hutchings, J. G. 1927, 1928
Hutchings, R. J. 1907, 1909
Hutchingson, F. A. 1908
Hutchingson, F. L. 1911, 1915
Hutchison, George W. 1936
Hutchison, J. A. 1936, 1938, 1946, 1947, 1949
Hutchison, J. A. 1954
Hutchison, Paul P. 1957
Hutt, C. W. 1929
Hutt Importing Company 1936
Hutton, J. B. 1949
Hutton's Auto Electric Service 1942
Hyde, Winfield H. 1952
Hyette, D. 1908, 1909
Hylo Oils Limited 1937
Hymer, C. W. 1928
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
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
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: I
Idaho. Sandpoint Chamber of Commerce 1950
Ilbey, W. J. 1912, 1916 Possibly "W. J. Illsey"?
Illig, Manfred 1960, 196-
Illsley, H. M. 1949
Imperial Bank of Canada 1932, 1933, 1935, 1937, 1944, 1946, 1952, 1955, 1959, 1960
Imperial Bank of Commerce 1942, 1945
Imperial Life Assurance Company of Canada 1951
Imperial Oil Limited 1935, 1939, 1942, 1945-1948, 1955, 1956
Imperial Order of Daughters of the Empire 1937
Imperial Tobacco Company 1934, 1941, 1942 a.k.a. "Imperial Tobacco Sales Company of Canada Limited" and "Imperial Tobacco
Sales of Canada Limited"
Imrie, (Mr and Mrs) George 1948
Indian Agent, Gleichen 1933
Indian Association of Alberta 1958
Industrial Acceptance Corporation Limited 1937-1940
Ingam and Bell Limited 1949
Ingles, Fay W. 1957
Inglis, Chris 1931, 1932
Inglis, Fay 1957
Inglis, G. Roy 1946, 1947
Inglis, Mary 1925
Inglis, (Rev) G. Roy 1949
Ingraham, Dorothy 1946
Ingraham, George F. 1931, 1932, 1933, 1946, 1948 a.k.a. "G. F. Ingraham"
Ingraham's Limited 1932
Ingraham, Stewart 1944
Ingrahams United 1945
Ingram, William 1907, 1911, 1915
Ings, Edith 1944
Inman, W. R. 1907, 1909
Innes, Campbell 1931
The Innisfail Province 1944
Insley, H. 1912
Insurance and Investment Brokers Limited 1932
International Bitumen Company Limited 1934
International Book Finders 1955
International Council of Museums 1957, 1959
International Fur and Hide Company 1942
International Magazine Company Limited 1933
International SourDough Reunion Incorporated 1946
Ireland, T. M. 1920
Ireland, William 1916
[?], Irene S. 1943
Irgens, Chris 1932
Irgens, G. 1931
Iron Bear, Angeline 1953
Iron Bear, Charles 1949, 1954
Irons, William 1944, 1945
Irvine, B. J. 1926, 1928, 1929
Irvine, F. M. 1958
Irvine, J. A. 1916
Irvine, M. 1928
Irving, G. T. I. 1921
Irving, Jane Bell 1912
Irwin, Fred 1910
Irwin, Fred P. 1952
Israelite Press Limited 1955
[?], Ivan 1957
Ivor, H. Roy 1959
Ivy, R. B. 1917
Iwanika, A. 1946
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
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
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: J
J. D. Hansen Insurance 1936
J. E. Love and Sons Limited 1958, 1959
J. H. Ashdown Hardware Company Limited 1935, 1940, 1953-1955, 1958, 1959
J. P. Hawkins and Son 1950-1953
J. P. Hawkins and Son 1954
J. P. Hawkins and Son 1955-1957, 1959
J. R. Kerr Fur Company 1944, 1948, 1949, 1952
[?], Jack 1932, 1937, 1941, 1944, 1949 Possibly Jack Brewster?
Jack C. Miles Fur Company 1933
Jack, M. A. 1908, 1910, 1917
Jacklin, (Mrs) R. M. 1951
Jackson, Agnes 1944
Jackson, Charles 1937
Jackson, E. M. 1934
Jackson, H. L. 1911
Jackson, John 1922, 1923
Jackson, John Swan 1941
Jackson, R. A. 1929
Jackson, Sheila 1937
Jackson, W. 1912
Jacobs, W. S. 1942
Jacobsen, George 1960
Jacobson, A. 1919
Jacoby, H. A. 1912
[?], Jacqueline 1949 Possibly Jacqueline Huos?
Jacques, Harry 1945-1947
Jacques, Vera L. 1939, 1940, 1941, 1943, 1945, 1946-1951, 1953, 1955-1957 a.k.a. "Vera L. Ireland"
Jacquez, Albert 1945-1948
Jaeger Company 1956, 1958 a.k.a. "Jaeger Company's Shops"
Jaeger, W. H. 1907
Jaeggi, John 1948
Jaffary, J. A. 1908
Jalovec, John 1946, 1947, 1949 a.k.a. "John J. Jalovec" and "J. J. Jalovec"
James, Lloyd A. 1952
James, May and Bert 1943
James, (Mrs) S. 1941, 1951, 1952
James, (Mrs) Sid 1946, 1947, 1950, 1952, 1954
James, Phyllis 1940
James Richardson and Sons Limited 1933
James, Tom 1946
Jamieson, C. F. 1937
Jamieson, G. L. 1937
Jamieson, Marjorie 1952
Jamieson, Y. A. 1909
Janett, Frank 1931
Janzen, Harry 1953
Janzen, Henry 1953, 1957
Jardine, M. 1915
Jarrett, F. 1931
Jatte, Bazil 1911
[?], Jeff 1951
Jenkins Groceteria Limited 1946, 1947
Jenkins, Syd D. 1914
Jenness, D. (Diamond) 1931-1933
Jennings, (Dr) H. N. 1946, 1948, 1956
Jennings, P. A. 1936 Possibly P. J. Jennings?
Jennings, P. J. 1932-1938
Jennings, P. J. 1940
Jensen, O. 1939
Jenson, John 1956
Jerome Joseph, Mary 1944
Jessup, Nancy 1956
Jewell, E. H. 1927
Jewell, W. J. 1935
Jewett, E. C. 1945, 1946
Jewett, W. D. 1945
Jewish News Limited 1957
[?], Jim 1935, 1937, 1942
Jim Sewell Limited 1932
Jimmie, Christine 1946-1949
Jimmie, Joe 1945
Jimmy, Joe 1929
Jimmy John, Moses 1929, 1946-1948, 1950
[?], Jo 1949
Job, Henry H. 1905
Jobst, E. 1960
Joe, (Mrs) Moses 1944, 1945
John A. Hart Co. 1911
John B. Stetson Company (Canada) Limited 1942, 1958
John D. McAra Limited 1932, 1959, 1960
John Forsyth Limited 1948
John Grant Booksellers Limited 1943, 1954, 1955
John Watson Limited 1951
Johns, T. C. 1960
Johnson, A. E. 1911, 1928
Johnson, C. C. 1912
Johnson, D. 1937
Johnson, D. W. 1935
Johnson, Dorothy M. 1958, 1959
Johnson, E. V. 1936
Johnson, Evelyn H. C. 1915
Johnson, Michael G. (Mike) 1959, 196-
Johnson, (Mrs) Arthur 1912
Johnson, W. P. 1912
Johnston, [?] 1941
Johnston, Alex 1916
Johnston and Taylor 1958, 1960
Johnston, Arthur 1936
Johnston Bros. 1909
Johnston, Charles E. 1952, 1956, 1957 To NKL as Editor, Crag and Canyon
Johnston, Fred 1927, 1933
Johnston, H. M. 1942
Johnston, Harold S. 1912
Johnston, J. V. 1939-1941
Johnston, Joseph W. Frog 1948
Johnston, R. A. 1911
Johnston, R. C. 1908
Johnston's Fur Farm 1941
Johnstone, (Arch Deacon) 1956
Johnstone, [Archdeacon?] 1957-1959
Johnstone, [Archibald?] 1954
Johnstone, D. C. 1946, 1947
Johnstone, Frida 1946
Johnstore, Harold S. 1914 Possibly Johnstone?
Joint Administration of Export Firms in Liquidation 1950
Jonas Brothers 1932, 1938, 1939, 1941
Jonas, John 1919
Jones, Clifford T. 1905
Jones, Coloman 1930, 1931
Jones, E. T. 1948, 1949
Jones, Ernest 1928, 1930
Jones, Irwin T. 1959
Jones, J. R. 1917
Jones, James B. 1956
Jones, K. N. 1905
Jones, Ken 1951, 1953, 1957
Jones, Letty G. 1959
Jones, (Mrs) Ben 1956
Jones, (Mrs) Burwell W. 1946
Jones, R. F. 1907
Jones, R. Ida 1911
Jones, Stanley, L. 1914
Jones, Steve 1928
Jones, Thomas 1955
Jones, Tom 1908-1912
Jones, W. H. 1910, 1914
Jones, Yvonne 1943
Jonson, Betty 1907
Jopson, Jim 1941
Jordan, George G. 1929
Jordan, H. S. 1908, 1909
Jordan, John 1940
Jordau, A. 1917
Joselin, H. A. 1915
Joseph, Camille 1940, 1943
Joseph, Jerome 1941-1943
Joseph, Lorrie 1935
Joseph, Mary 1948, 1949, 1952 a.k.a. "Mary J. Joseph" and "Mary T. J. Joseph"?
Joseph, (Mrs) Jerome 1943
[?], Josh 1938
Josiah White and Sons Company 1939, 1941
Joss, R. W. 1919
Joyce, A. R. 1946
Joyce, Amos R. 1946
[?], Judas 1946, 1947
Judge, A. P. 1911
Jukes, H. A. 1911
Jukes, (Mrs) A. E. 1960
Julches, Ethel D. 1927
Julian, (Mrs) William 1954, 1955
Juneau, Jean 1945, 1946
Juneau, John 1945
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
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
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: K
[?], K 1934
Kain, Jake 1934
Kains, (Mrs) L. J. 1944
Kane, J. T. 1907
Kane, Walter J. 1955
Kaquitts, Alice 1953
Kaquitts, Benjamin 1907, 1908, 1922 a.k.a. Ben Kakquits
Kaquitts, George 1932, 1934, 1935, 1936, 1937, 1940, 1945, 1949-1956, 1958, 1959 a.k.a. "Wavering Feather"
Kaquitts, Joe 1946, 1949, 1950
Kaquitts, Josiah 1933
Kaquitts, (Mrs) George 1933-1936, 1939, 1942-1945 May sign "Mrs. G. Kaquitts"
Kaquitts, (Mrs) Leah 1934
Kaquitts, Tom 1914, 1922, 1923, 1926, 1928, 1929, 1931-1933, 1935, 1937, 1938, 1940, 1941, 1944, 1946, 1948, 1953 Includes Tom Kaquitts Jr. & Sr. a.k.a. "Tom Kakquitts" and "Tomm Kaquitts"
Kauffmann, Donna 1956
Kay, John B. 1912
Kay, W. 1908, 1909
Kealey, O. W. 1909-1911
Keelan, J. J. 1931
Kehr, Ernest 1946, 1947, 1956
Kehr, Ernest 1953
Kehr, Ernest A. 1942, 1944, 1948, 1949, 1960
Kehr, Ernest A. 1950
[Kehr?], Ernie 1946-1948, 1950-1960, 1962 Possibly Ernie Kehr
Kehr, M. 1962
Kehr, (Mrs) Ernest 1953
Kein, Margaret 1955
Keith, Margaret 1909
Keith, Minnie 1911
Keith Stationers Limited 1946, 1947
Keithahn, Art 1954
Keller, B. 1936
Keller, Julia B. 1949
Kelley, F. M. 1932
Kelliber, A. T. 1913
Kellick, Sam 1914, 1915
Kellogg, Peter Paul 1953
Kelly, [?] 1946 Possibly M. Kelly
Kelly, Howard 1948, 1956
Kelly, J. 1940
Kelly, J. B. 1919
Kelly, James L. 1920
Kelly, John Howard 1959
Kelly, L. V. 1907, 1914, 1915
Kelly, M. 1929
Kelly, M. A. 1912
Kelly, Montford 1945
Kelly, Roberta 1950
Kelly, (S. J.) Charles J. 1933
Kelly, T. C. 1934
Kelly, Tom 1911, 1915
Kelsey, M. S. 1913
Kemm, George W. 1920
Kemp, Adam 1914
Kemp, William W. 1913-1915, 1917, 1919, 1920, 1922, 1924-1929
Kendall, E. 1910
Kennedy, A. M. 1907
Kennedy, C. 1912
Kennedy, C. W. 1905
Kennedy, Doug 1953
Kennedy, Edith 1931
Kennedy, Ernest 1942
Kennedy, Fred 1948, 1956
Kennedy, George E. 1914
Kennedy, H. 1929
Kennedy, J. J. 1956
Kennedy, J. R. 1912
Kennedy, W. 1913
Kenney, Mart 1949
Kennigten, James 1928
Kent, Daryl H. 1920
Kent, G. S. 1901, 1902, 1913
Kent, Harold 1946
Kent, Herbert 1937, 1946, 1949
Kent, Marjorie 1912
Kenway Publishing Company 1950
Kenway Saddle and Leather Company 1958
Kenwood's Westmount Transfer and Storage Limited 1956
Kepler's Radio and Appliance Shop 1952
Kerby, K. F. 1914
Kerfoot, A. R. 1932
Kerfoot, Johnston 1907
Kerfoot, Pat 1942
Kergan, Andrew P. 1916
Kernerman, Barry 1956
Kerr, J. E. 1906-1908
Kershaw, H. 1911
Kerstens, B. 1908
Keuge, H. C. 1912
[Keugh?], Wald F. nd Possibly Kuegh? or Wuogh?
Keyes, T. S. 1909
Kickly, W. S. 1916
Kidd, D. M. 1933
Kidd, Fred 1905, 1907
Kidd, Harold M. 1949
Kidd, Stuart 1908, 1926-1940 Possibly signed "S.K."
Kidner, Will H. 1913, 1915, 1925, 1927
Kiely, Edward 1913
Kiggen, E. 1909
Kihn, Helen 1946
Kilcline, William F. 1944
Kilpatrick's Tog Shop 1953
Kilsinger, G. 1950
Kilworth, H. R. 1943, 1946
Kimberly Rod and Gun Club 1939, 1941
[?], Kina 1938?, 1956?, 1959
Kinbasket, Alex 1907
Kinbasket, Dave 1907-1909, 1912, 1915
Kinbasket, Leo 1909
Kincap Company 1948
Kinequan, James 1943
King Agencies Limited 1952
King, E. 1902
King, E. G. 1908
King, Ernie 1943
King, Erret 1933
King, Frank M. 1932
King, Fred 1913
King, (Mrs) M. E. 1916
King, R. L. 1945
King, Samuel 1910
King, Thomas 1903, 1904, 1908, 1909, 1911
King, Thomas 1946, 1947, 1949, 1954, 1955, 1957
Kinner, T. B. 1913
Kinney, (Mrs) G. W. C. 1957
Kinsmen Club of Banff 1946, 1947, 1955
Kinsmen Club of Calgary 1946
Kippenberger, Ruth 1949
Kirby, C. Ray 1948
Kirby, H. B. 1925, 1927
Kirby, K. C. 1935
Kirby, Thompson 1909, 1924, 1927, 1932, 1935, 1941
Kirby, W. J. 1908, 1909
Kirkham, (Mr and Mrs) W. P. 1957
Kirkwolds, J. 1929
Kiroff, Elsie 1956
Kiwanis Club of Banff 1958
Kiwanis Club of Calgary 1942
Kjar, Thomas 1945
Klyen, V. 1929
Knatzer, Ruth 1953
Knight, Charles 1905, 1909
Knight, H. T. 1928
Knight, Jesse 1949
Knight, Mabel F. 1933, 1935, 1938, 1941-1943, 1946, 1951, 1952, 1955
Knight, (Mrs) Ray 1944, 1945
Knorr, (Mrs) John F. 1957
Knott, S. W. 1911
Knowler, Claude 1948 May sign "Claude"
Knowles, H. 1905, 1906
Knox, (Mrs) William F. 1935
Kobb, F. T. 1929, 1930
Kobol, (Mrs) G. 1946
Koda, Mike 1946
Koehler, Victor C. 1935
Koenig, B. 1946, 1947
Kolf, Alva 1950
Korn, Edith 1958
Koser, Norman 1920
Kraft Furs Limited 1952
Krane, George G. G. 1921
Krisman, W. I. 1936
Kutschera, Viggo Victor 1952
Kydd, D. 1907
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
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
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: L-Li
[L----?], [A?---?] 1957
L. C. Smith and Corona Typewriters of Canada Limited 1937
L., Jack 1952, 1954-1958 May sign "Jack" Possibly John Laurie?
L. P. Lazare and Company Limited 1948
L. S. Mayer (London) Limited 1954
La Porte, Marie Louise 1950
LaBeau, Frank 1909, 1910
Labelle, Elsie 1955
Laberge, D. M. 1921
Laboucan, Mary 1933, 1934, 1936, 1937, 1939-1942, 1946
Laboucan, (Mrs) Charles 1941
Laboucan, (Mrs) Sam 1933
Labriche, (Rev) L. 1960
Lachhead, Isabel 1939
LaCoursiere, Lorraine 1944, 1945
Ladd, (Mrs) George 1957
Laekner, F. T. 1909
LaFleche Brothers Limited 1956
Laidlaw, Fred L. 1948, 1949, 1952, 1955, 1961
Laight, G. C. 1935
Laing, Dorothy 1946, 1947
Laird, D. H. 1910
Lake, W. P. 1928
Laliberte, Ernestine 1955
Lamase, Billie 1918
Lambert, Pearl Lambert, Hal 1956
[Lamby?] 1932
Lamson Fraser and Huth Incorporated 1949
LaNauze, C. D. 1950, 1951
Lancaster, George 1932
Lancaster, George C. 1952
Lance, Fred 1933
Lane, R. 1934
Lang, H. 1914
Langbard, N. 1937
Langdale, Violet 1901, 1902
Langdon Kihn, W. (Bill) 1923
Lange, Virginia 1960
Langfeldt, B. E. 1958
Langley, R. B. 1914
Langridge, Fred 1930
Lankin, Maude 1909
LaPorte, Bill 1936
LaPorte, Eugene 1923, 1925-1932, 1934-1943
LaPorte, Mary Clarke 1957, [1959]
LaPorte, Robert H. 1932, 1936, 1938, 1940-1942, 1944-1956 Possibly also signed as "Bob"
LaPorte, William 1938, 1939, 1941
Larande, (Mrs) M. 1921, 1929
Larivee, Diane 1955
Laronde, M. 1938
Laronde, (Mrs) M. 1933
Larsen, Art 1960
Larsen, Margaret 1958
Larson, Edith E. 1935
Larson, John D. 1907
Larson, Marcella 1933, 1937, 1938, 1940 May sign "M. Larson"
Larwill Construction Company 1954
Lasalles, Viscount 1908, 1909
Lascelles, Tony 1943
Laskin, W. 1908
Lasseter, Dorothy 1958
Lathwell, W. T. D. 1908
Lattoni, Lucille 1943
Lauce, (Mrs) E. 1907
Laufear, (Rev) D. 1931
Laufford, F. 1905
Laurendeau, P. 1907
Laurentian Feldspar Corporation Limited 1946
[?], Laurie [?], Hilda 1953
Laurie, Andrew B. 1944
Laurie, John 1943, 1945-1951, 1953-1958 May sign "John"
Laurie, W. 1920
Lavarato, Charlie 1946
Lavigne, H. 1931
Lavis, George A. 1908
Law Society of Alberta 1949
Lawrence, Edith 1944
Lawrence Frankel and Company Incorporated 1952
Lawrence, R. C. 1920
Lawson, Brian 1907
Lawson, Eugenia [1959] a.k.a. Mrs. W. T. Lawson
Lawson, Thomas W. 1911
Lawton, B. 1907-1913, 1921, 1927-1931
Layer, (Mrs) J. 1927, 1928
Layland, D. E. 1935
Lazare, M. M. 1928
Lazaur, Charlie 1912
Lazerte, M. E. 1934
Lazier, S. D. 1908
Le Boutillier, Nina 1926, 1953, 1955, 1958
Le Clark, M. T. 1959
le Vann, (Dr) L. J. 1950
[?], Lea 1949
Lea, A. W. 1927-1929, 1932, 1933, 1936, 1946,1947
Lea, H. A. [or H. R.] 1928, 1930, 1931, 1933-1936
Lea, Maida 1944
Lea Motor Company Limited 1946-1950
Lea, Roy 1932, 1935, 1937-1954, nd May sign "Roy"
Lea, Roy and Helen 1952, 1953 May sign "Roy and Helen", "Roy" or "Helen" a.k.a. Helen White
Lea, Roy C. 1929-1931
Leach, R. J. 1914
Leacock, Harry 1953
The Leader-Post 1949, 1950, 1952
[?], Leah 1945 Possibly Leah Kaquitts
Leathley, M. 1922, 1941
Ledger, A. N. 1930
Lee, E. R. 1929, 1930, 1932-1936
Lee, Florence 1911
Lee, James Roy 1925, 1929
Lee, Joe and Lilian 1956
Lee, Milburn 1952
Lee, Norah 1948
Lee, O. G. 1909
Lee, W. H. 1907, 1908
Leechman, Douglas 1955
Leechman, Douglas 1956, 1958
Leesmith, B. L. 1912, 1913, 1915, 1922
Lefler, (Mrs) G. A. 1957
LeFroy, Beatrice 1942, 1954, 1955, 1957
Lefthand, Johnny 1935, 1936, 1937, 1940, 1946-1948 a.k.a. "Johnnie Lefthand"
Legace, Ray 1933
Legge, C. M. 1959
Leibovitz, B. 1948, 1949
Lemke, Arthur 1952
Lennis, Leo 1908
Lentfer Bros. 1936, 1940
Leon, Betsy 1958, 1960
Leon, (Mrs) Harvey 1956, 1958
Leon, Wassa 1958
Leppard, E. 1940
Leppard, Eugene 1946
Leppard, Minnie H. 1941, 1942
Leroy, Helen 1914
Lesar, (Mrs) William 1932
Leska, Anthony 1941-1945
Lessard, J. (John) 1940, 1941, 1943, 1950, 1951, 1953, 1955, 1956, 1959-1962
The Lethbridge Herald 1937
Lethbridge Skeet and Trap Club 1939
Levin, Miriam R. 1940, 1941
Leviotdale, (Mrs) J. R. 1913
Lewan, R. 1911
Lewis, Alfred G. B. 1935
Lewis, Annette 1908
Lewis, Arthur W. 1952
Lewis, Belle 1909
Lewis, Cecil R. 1960
Lewis, Frank 1946
Lewis, Harrison F. 1948
Lewis, Herbert G. 1913
Lewis, Lloyd R. 1928
Lewis, Walter C. 1946
Lewis, William F. 1906, 1907
Leydens, John 1957
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
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
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: Luxton
Luxton, Ada 1945
Luxton, Eleanor G. 1924, 1933, 1935, 1936, 1942-1947, 1949, 1950, 1954, 1955, 1962 May sign "Eleanor"
Luxton, Eleanor G. 1953
Luxton, George (E.) 1901, 1902, 1905, 1907,1910, 1911, 1913, 1915-1917, 1919, 1922, 1924, 1927-1933, 1935-1937, 1939-1942, 1944; Brother of Norman Luxton May sign "George"
Luxton, Georgina (E.) 1908, 1917, 1940, 1941,1943, 1945, 1946, 1947, 1949, 1950 a.k.a. "Georgie"
Luxton, [H. A.] 1902, 1904, 1907
Luxton, L. P. 1948
Luxton, Louis 1901, 1905, 1907-1912, 1928, 1931, 1949, 1950, 1952
[Luxton?], Louis 1936, 1940, 1941, 1946-1948,1950 Possibly Louis Luxton?
Luxton, Malloch 1908, 1913
Luxton, Minota 1956, 1957 ; Signs "Minota" Niece of Norman Luxton
Luxton, (Mrs) Margaret 1953
Luxton, (Mrs) W. F. 1901, 1903, 1905, 1908, 1913, 1915, 1917-1919, 1922, 1924, 1925, nd; a.k.a. Sarah Jane (Edwards) Luxton, mother of Norman Luxton May sign "Mother"
Luxton Museum Limited 1958, 1959
Luxton, Nellie 1902, 1907, 1908, 1912, 1914, 1915-1917, 1919, 1922, 1924, 1925, 1927, 1928, 1931, 1933, 1934, 1938, 1941, nd a.k.a. Nellie Foster Sister of Norman Luxton May sign "Nellie" or "Nell"
Luxton, N. K. 1914
Luxton, N. K. (Norman) 1939
Luxton, N. K. (Norman) nd ; Addressed to "The Secretary, The B.P.O.E. No.53"
Luxton, Norman 1914, 1932, 1937-1939, 1940-1949, 1950-1959, 1960
Luxton, Norman 1946, 1947 May be addressed to "Dan"
Luxton, Norman 1946, 1947, 1959 May be addressed to "Clifford"
Luxton, Norman Luxton, Georgie Luxton, Eleanor 1948
Luxton, Norman 1951 Possibly Major J. P. Jennings?
Luxton, Norman 1951 a.k.a.: Ellie Prince, Amelia Prince, Mrs. Francis Prince
Luxton, Norman 1953 a.k.a. George Kaquitts
[Luxton], Olive 1939, 1940, 1948
Luxton, Ollie 1901, 1902 ; Sister or aunt of Norman Luxton
Luxton, Ollie nd ; Eleanor (Nellie) Luxton and Olive ; (Ollie) Luxton, sisters of Norman Luxton
Luxton, Pat 1942, 1944-1959 May sign "Pat"
[Luxton], Pat 1948
Luxton, (Rev) George N. 1955, 1956, 1960
Luxton, W. F. 1901-1904 a.k.a. William Fisher Luxton, father of Norman Luxton
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
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
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: Ll-Lz
Lloyd, Bertha V. 1907
Lloyd, D. J. 1907
Lloyd's Lapidary [1960]
Lloyds Bank Limited 1933
Lloyds Laboratories Registered 1945
Locke, R. M. 1926
Lockerbie, Jeanette W. 1959
Lockhart, N. D. 1949
Loder, E. 1907-1910, 1915, 1932
Loder, J. M. 1932
Loff, W. T. 1909
Logan, Margaret M. 1952
Lomen, Carl J. 1942
Lomen, Ralph 1929, 1931
Lonergan, Vera 1950
Long, H. 1907, 1912
Long Lance, (Chief) 1926
Long, Marjorie A. 1957
Long, R. 1921, 1925, 1936
Longinotto, (Dr) M. B. 1960
Longmans, Green and Company 1948
Longson, H. 1914
Lonsdale, F. S. 1945
Lopp, Leonard 1948
Lord, M. (Marvin) 1933, 1934
[?], Lorne nd
Lott and Company Limited 1937
Lott, C. S. 1909
[?], Lou 1945, 1958 Possibly Louis Luxton?
Lough, Jessie 1955, 1956
Lougheed, C. H. 1913, 1924
Lougheed, Helen 1953
Lougheed, Ivan 1950, 1954, 1956
Lougheed, J. A. 1909, 1915
Lougheed, Norman (Jr) 1938, 1939
Lougheed, Norman N. 1951
Louis, Josephine 1957, 1958, 1960
Lovatt, William H. 1936, 1937
Love, B. I. 1949, 1950
Love, Florence A. 1958
Love, William N. 1959
Low, Alex G. 1932, 1933, 1935, 1940
Low, G. N. 1916
Low Horn, (Mrs) Henry 1956
Lowe, Adele 1917
Lowe, W. 1911
Lowes, A. T. 1912
Lowes, F. C. 1908
Lowther, Cecile 1909, 1910
Lowthers, Jim 1932
Loy, Darlene 1960
Luile, Maurie 1928
Luirs, L. Lloyd 1927
Luke, (Mrs) Sam 1944
Lumby, Colin E. 1960
Lunan, C. F. 1910
Lunde, E. A. 1961
Lupson, Arnold 1929
Lussier, Louis E. 1913
Lutz, John A. 1955
Lutz, (Rev) O. S. 1950
Luxford, Edward C. 1922
Lyle, H. C. 1940, 1948
Lynch-Staunton, (Mrs) F. 1954
Lynn, D. A. 1910
Lynn, Mary E. 1960
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
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
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: Mac / Mc
[Macadaw?], D. 1935
MaCarthur, W. R. 1929, 1932, 1946
MacBain, G. A. 1927 or 1928
MacBean, George G. 1909, 1911
MacBean, L. W. 1912
MacBeth, F. M. 1908
MacCardell, David S. 1935
MacCulllough, J. A. 1910
MacDonald, A. (A.B). 1910-1913
MacDonald, A. J. 1912, 1916, 1917
MacDonald and Company 1946-1949, 1954, 1956,1958, 1959
MacDonald Bowman, Geline 1935
MacDonald, C. C. 1911, 1912
MacDonald, Colin (W.) 1948, 1956
MacDonald College of McGill University, Department of Handicrafts 1944
MacDonald Customs Brokers Limited [1959]
MacDonald, D. C. (or C. C.) 1913
MacDonald, D. E. 1936
MacDonald, George Heath (G. H.) 1959, 1960
MacDonald, Helen 1945
MacDonald, Hugh C. 1912
MacDonald, Hugh J. 1927
MacDonald, J. K. 1908
MacDonald, J. S. 1905
[MacDonald?], Mac MacDonald, Nita 1957 Signed "Mac & Nita" a.k.a. Anita MacDonald, niece of O. B. Ormond
MacDonald Manufacturing Company Limited 1935
MacDonald, R. 1931
MacDonald's Consolidated Limited 1946, 1947
MacDonald, Sally MacDonald, Sue 1937
MacDonald, W. E. Gladstone 1939
MacDonald, W. L. 1926, 1931
MacDonald, William 1943
MacDonell, A. J. 1915
MacDougall, C. G. 1935
MacDougall, C. S. 1934
MacDougall, F. S. 1945
Macdougall, Jean 1948
MacEwan, Grant 1948
MacEwan, Grant 1956
MacEwan, J. W. G. 1949
Macfarlan, Allan A. 1959
MacFarlane, G. J. 1912
Macfarlane, T. B. (Thomas B.) 1938, 1939
MacGill, E. E. 1907
MacGillivray, Donald H. 1956
Machan, R. N. 1958, 1960
Machum, K. R. 1946
MacInnes, George L. 1929
MacIntyre, M. 1948
MacKay, A. C. 1931
Mackay, Donald H. 1952, 1955, 1956
MacKay, Douglas 1933-1936
Mackay, (Dr) Norman J. 1957
Mackay, Eleanor 1958
Mackay, F. C. 1957
Mackay, Norman (J.) 1939, 1940, 1942, 1959
Mackay, W. Grant 1955, 1957, 1959, 1960
Mackay, Walter G. 1952, 1958 May sign "W.G.M."
MacKay, William 1908
MacKenzie, A. 1909
MacKenzie, G. 1913
MacKenzie, J.R. 1954
MacKenzie, Linda 1916
MacKenzie, N. R. 1928
MacKenzie, W. A. 1914
Mackid Agencies Limited 1959
MacKie, E. F. 1907
Mackie, Lisle Moore 1931
Mackie, Norman 1953
Mackie, R. A. 1955
MacKimmie, R. A. 1957
Mackintosh, J. 1935
Maclaren, Jay 1957
MacLean, A. S. 1929
MacLean, Alex 1909
Maclean, Don 1955
MacLean, George 1915
Maclean-Hunter Publishing Company 1948, 1955
MacLean, J. B. 1907
Maclean's Magazine 1956
Macleod and Edmanson 1939, 1941
MacLeod Bros. 1933
Macleod, Dodo 1955, 1956
Macleod, J. E. A. 1934, 1935, 1948
MacLeod, (Mrs) R. 1952
MacLeod, N. J. 1907
Macleod, Norman 1956
Macleod, Riley, McDermid, Dixon and Burns 1952, 1953 a.k.a. "Macleod, Riley, McDermid, Bessemer and Dixon"
MacMahon, (Pte) O. D. 1916
MacMillan and Company Limited 1954
Macmillan, [Andrew J.] Jim 1957
MacMillan Company of Canada 1946, 1947
MacMillan, D. C. 1915
MacMillan, J. D. 1930
MacNeill, R. H. 1924
MacNutt, C. B. 1932
MacNutt, (Rev) C. S. 1959
MacPhee, Ollie 1953
MacPherson, W. S. 1912
MacVicar, Elizabeth 1907
MacVicar, Nell 1928
MacWhirter, Ada 1950
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
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
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: M-May (not including Mac or Mc)
M. J. Hoffman Company 1938
M. K. Novelty Company 1946
[?], M. O. 1935 Possibly M. O. Huresho
[M?], S. P. 1933
[?], Mabel 1952
Maberry, John O. 1952
Madden, Luella 1942
Madden, Ross 1941, 1943, 1946
Magee, Edith 1952, 1953
Magee, James 1911
Maguire, Albert 1905
Maguire, Frank 1908
Main, A. R. 1910
Main, R. 1958
Mair, Margaret 1952
Majeau, W. R. 1949
Makarowski, (Mrs) J. 1951
Makrauer, S. Lang 1946
Malcolm, Ted 1944
Malcom, Wyatt 1927, 1929
Mallay, J. E. 1914
Mallett, J. H. 1912
Maloney, Ray 1948
Managers, Limited 1952-1961
Managers, Limited 1953
Manitoba. Department of Mines and Natural Resources, Game and Fisheries Branch 1955, 1956
Manning Egleston Lumber Company Limited 1952, 1954
Mannus, R. M. 1907
Mansfield, Sydney 1936
Mansfield, W. 1913
Manson, Al 1944
Manufacturers Life Insurance Company 1934-1936, 1939, 1941, 1945, 1950, 1954, 1955
Many Bears, Cecilia 1946
Many Bears, Linden 1945-1948
Many Bears, (Mrs) Linden 1946, 1947, 1949, 1950
Mapson, F. W. 1907
March, J. E. 1927, 1937
Margetts, L. P. 1928
[?], Marguerite 1958
Marigeau, (Mrs) Martin 1950
Marion, Josephine 1953, 1958 a.k.a.: Mrs. Thomas C. Browne, Mrs. Tom Browne
Markaby, Norman J. 1937
Marken, Otto G. 1956
Markin, J. B. 1913
Marquardt, (Dr) E. W. 1915
Marr, J. 1908
Marsden, Bill [1960], 196-
Marsden, Greta E.` 1943
Marsden, P. 1914
Marshall, B. 1930
Marshall, E. T. 1935
Marshall, Everett 1945
Marshall, (Mrs) D. 1958
Marshall, R. W. 1956
Marshall-Wells Limited 1954
[Marten?], C. H. 1952
Martin, A. E. 1946
Martin, C. H. 1953
Martin, F. W. 1949
Martin, Fred M. 1949
Martin, Grindle 1911
Martin, Joe 1946, 1947
Martin, L. G. 1907
Martin, (Miss) Donna 1960
Martin, (Mrs) A. 1945, 1956
Martin, N. L. 1908
Martin, Peter 1949
[?], Mary 1925
[?], Mary & son 1939, 1940 Possibly Mary Massecar?
Mason, A. J. 1924, 1925, 1932
Mason, Emilie 1927
Mason, J. D. 1932
Mason, J. M. 1934
Mason, R. W. 1908
Massecar, Earl 1931-1935, 1939-1943, 1945
Massecar, Earl 1943
Massecar, Mary (R.) 1942-1944, 1946, 1947?, 1949
Massie, Robert F. 1910
Matchett, R. S. 1952
Mather, Ralph J. 1958
Mather, William 1926
Matheros, Jean A. 1913
Mathers, M. Jane 1958
Matheson, John K. 1933
Mathews, H. F. 1933, 1935-1938, 1940-1942
Mathewson, George 1929
Mathewson, H. R. 1934
Matthews, C. G. 1940
Matthews, Fred 1946
Matthews, Gordon 1942
Matthews, H. F. 1928
Matthews, (Mrs) W. L. 1941
Maunder, Ernest 1932-1936, 1938, 1943-1945, 1948, 1949, 1957, 1960
Maveety, (Mrs) B. W. 1949
Mavor, Elsie 1952
Maw, Margaret 1955, 1956
Maxwell, Isabel 1950-1952, 1956, 1957, [1959]
[?], May 1957
Mayhood, Fredrich 1929
Maynard, Charles 1927
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