Research Collections

Letters to Norman Luxton

https://archives.whyte.org/en/permalink/descriptions21786
Part Of
Luxton family fonds
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Date Range
1900-1964
Reference Code
LUX / I / A - 1 to 359
Description Level
4 / Sub-series
Part Of
Luxton family fonds
Description Level
4 / Sub-series
Series
I.A. Correspondence
Sous-Fonds
I. Norman Luxton sous-fonds
Reference Code
LUX / I / A - 1 to 359
Date Range
1900-1964
Physical Description
3.5 metres of textual records
Scope & Content
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902
Access Restrictions
Reproduction may be restricted due to conservation concerns
Finding Aid
Index to correspondence by year is available as database
Title Source
Title based on contents of sub-series
Content Details
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date 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
Less detail
This material is presented as originally created; it may contain outdated cultural descriptions and potentially offensive content. Read more.