Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902.
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date
LETTERS FROM: A-Al
A. and M. Hurtig Furs 1935
A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited
A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son"
Abbott, Clifton 1946, 1947
Abbott, Margaret L. 1953
Abercrombie, Mabel 1953
Abraham, (Mrs) Silas 1930
Abraham, Silas 1930, 1950
Acheson, Barclay 1952
Acheson, Thomas S. 1952
[Ackie?] 1941
Acme Glass Cement Company 1937
Acme Printing Company 1946, 1947
Acousticon Dictagraph Company of Canada
Limited 1948
Acousticon International 1946, 1947
[?], Ada 1955
Adam, Dinnit 1939
Adams, A. C. L. A. 1927
Adams, Cedric 1950
Adams, E. D. 1908
Adams, F. C. 1935
Adams, Fred 1905, 1908
Adams, H. J. 1907
Adams, (Mrs) C. R. 1951
Adams, Norman E. 1960
Adams Radio Parlors 1943
Adams, S. A. 1919
Adamson, J. G. 1912
Addison, William (Billy) 1939, 1940, 1942-1947
Administration and Trust Company 1935
Adolf Hujer Commercial and Export Company 1949
Adolph, Emily 1940
Aeulut, Bob 1922
Agnew, J. E. 1931
[?], Aida 1938
[---aig?], Guy 1949
Airth, Andy 1950, 1951, 1953, 1954
Airth, Elsie 1954-1958
Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry"
Aitkens, Jo Aitkens, Harry 1941
Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey"
Alaska Furriers 1932
Alaska-Yukon Pioneers Reunion 1932
Alaskan Yukon Club 1941
Albee, Fred H. 1915
Albert Britnell Book Shop 1942
Alberta. Board of Industrial Relations 1948
Alberta. Bureau of Statistics 1960
Alberta. Canadian Vocational Training 1946
Alberta Clay Products Company Limited 1939
Alberta. Department of Agriculture 1938-1941
Alberta. Department of Economic Affairs, Cultural Activities Branch 1957
Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956
Alberta. Department of Industries and Labour, Bureau of Statistics 1957
Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958
Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950
Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950
Alberta. Department of Public Health, Division of Cancer Services 1959
Alberta. Department of Public Works 1948
Alberta. Deputy Provincial Secretary, Theatres Branch 1937
Alberta Directory Enterprises Company Limited 1953
Alberta Field Trials Club 1936-1940, 1942
Alberta Fish and Game Association 1939, 1942
Alberta Furniture Company Limited 1940, 1941,1943
Alberta. Game Commissioner, Edmonton 1935, 1936
Alberta Government Telephones 1951, 1955, 1960
Alberta. Highway Traffic Board 1950
Alberta Historical Review 1962
Alberta Job Press Limited 1942
Alberta. Judicial Offices 1941
Alberta Linseed Oil Company Limited 1957
Alberta Live Stock Associations 1941
Alberta Locker Service 1949
Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954
Alberta. National War Finance Committee 1943, 1945
Alberta. Office of the Lieutenant Governor 1955
Alberta. Provincial Mental Hospital, Ponoka 1939
Alberta Provincial Trapshooting Association 1938
Alberta. Public Administrator 1948
Alberta. Public Trustee 1956, 1960
Alberta Raw Fur Merchants Association 1944, 1945
Alberta. Southern Alberta Land Registration District 1945
Alberta Stock Yards Company Limited 1954
Alberta. Treasury Department 1938, 1944
Alberta Tuberculosis Association 1952, 1955
Alberta Wood Products 1949
Alberta. Workmen's Compensation Board 1952, 1953
Alberta. Workmen's Compensation Board 1953
The Albertan 1949, 1951
Alcock Downing and Wright Limited 1946, 1947
Aldhelm-White, E. 1961
Aldrich, A. H. 1910
Alexander, Antasia 1958
Alexander, F. H. 1908, 1909
Alexander, Gaby G. 1907
Alexander, J. A. R. 1910
Alexander, (Mrs) James 1954, 1955, 1960
Alexander, R. 1915
Alexander, Virginia 1955
Alexander, W. 1928, 1937, 1941
Alexo Coal Company Limited 1933, 1935, 1937, 1940
Alfred Cloutier Limited 1952
[?], Alice 1946, 1947
Alkim, (Mrs) Michael 1956
All Canada Insurance Federation 1951
Allan, Edwin H. 1920
Allan, Edwin (Sandy) 1932
Allan, H. W. 1907, 1908
Allan, John A. (J. A.) 1929, 1930, 1933
Allan, Mabel 1920
Allan, Norman 1946
Allan, S. 1929
Allan, Thorburn 1914, 1915
Allard, Charles 1912
Allen, Annie 1908, 1909, 1910, 1911, 1925
Allen, Bill 1946
Allen, F. B. 1952
Allen, George H. 1914
Allen, H. Hershall 1943
Allen, H. J. 1915
Allen, J. D. 1905, 1906
Allen, John A. 1926
Allen-Kirkpatrick, Mignon 1940, 1942
Allen, M. 1916
Allen, M. E. 1955
Allen, Newton (Shorty) 1907
Allen, Norman 1946
Allen, W. B. 1914
Allied Display Company 1953, 1954, 1955
Allin, Nellie 1957
Allison, Harry 1942, 1948, 1949
Allison, Tannis 1942
Allister, J. G. M. 1909
Alloway, Robert 1951, 1952
Allport, John 1944
Alpine, L. G. 1946
Alpine, Lucy 1949
Alpine, (Mrs) Noah 1949, 1950, 1951
Alpine, N. 1948
Alsco Limited 1957
Alton, H. Ed. 1925
Alton, T. 1929
Norman Luxton correspondence files:
LUX / 1 / A - 1 to 12 1900 – 1902
LUX / 1 / A - 13 to 24 1903 – May 1907
LUX / 1 / A - 25 to 38 June 1907 – January 1908
LUX / 1 / A - 39 to 51 February – September 1908
LUX / 1 / A - 52 to 62 October 1908 – August 1909
LUX / 1 / A - 63 to 77 September 1909 – 1910
LUX / 1 / A - 78 to 89 1911 – June 1912
LUX / 1 / A - 90 to 100 July 1912 – August 1913
LUX / 1 / A - 101 to 111 September 1913 - 1914
LUX / 1 / A - 112 to 125 1915 - 1916
LUX / 1 / A - 126 to 140 1917 – June 1922
LUX / 1 / A - 141 to 153 July 1922 – 1926
LUX / 1 / A - 154 to 161 1927 – May 1928
LUX / 1 / A - 162 to 169 June - December 1928
LUX / 1 / A - 170 to 177 1929
LUX / 1 / A - 178 to 184 January 1930 – June 1931
LUX / 1 / A - 185 to 191 July 1931 – August 1932
LUX / 1 / A - 192 to 199 September 1932 – December 1933
LUX / 1 / A - 200 to 208 January 1934 – May 1935
LUX / 1 / A - 209 to 216 June 1935 – August 1936
LUX / 1 / A - 217 to 224 September 1936 – December 1937
LUX / 1 / A - 225 to 232 January 1938 – April 1939
LUX / 1 / A - 233 to 240 May 1939 – August 1940
LUX / 1 / A - 241 to 248 September 1940 – December 1941
LUX / 1 / A - 249 to 255 January 1942 – June 1943
LUX / 1 / A - 256 to 261 July 1943 – September 1944
LUX / 1 / A - 262 to 268 October 1944 – February 1946
LUX / 1 / A - 269 to 275 March 1946 – April 1947
LUX / 1 / A - 276 to 283 May 1947 – June 1948
LUX / 1 / A - 284 to 290 July 1948 – August 1949
LUX / 1 / A - 291 to 297 September 1949 – August 1950
LUX / 1 / A - 298 to 304 September 1950 – December 1951
LUX / 1 / A - 305 to 310 1952
LUX / 1 / A - 311 to 316 1953
LUX / 1 / A - 317 to 322 1954
LUX / 1 / A - 323 to 328 1955
LUX / 1 / A - 329 to 334 1956
LUX / 1 / A - 335 to 340 1957
LUX / 1 / A - 341 to 349 1958 – June 1959
LUX / 1 / A - 350 to 361 July 1959 - 1962
File consists of Christmas, birthday and Father's Day cards sent to Norman Luxton. Includes Christmas cards from D[onald] "Dan" H. Bain, Eleanor Luxton, Karen Williamsen[?], Red Cathcart and "Pete"; an undated birthday card from Eleanor; and two Father's Day cards from Eleanor [ca.1950-1960?]. Card…
File consists of Christmas, birthday and Father's Day cards sent to Norman Luxton. Includes Christmas cards from D[onald] "Dan" H. Bain, Eleanor Luxton, Karen Williamsen[?], Red Cathcart and "Pete"; an undated birthday card from Eleanor; and two Father's Day cards from Eleanor [ca.1950-1960?]. Card from D. H. Bain has photograph printed on front and personal letter on back.
Notes
Card from Donald H. Bain signed with nickname, "Dan"
Material Details
Christmas card from "Pete" has small brown feather attached to front on bottom left corner
Sub-series pertains to business, properties, rentals, banking, house and personal accounts
Geographic Access
Banff
Banff National Park
Alberta
Title Source
Title based on contents of sub-series
Content Details
LIST OF VOLUMES (LUX / I / C1 - 60 to 71):
* [Account ledger], ca.1905, 1 v. Entries pertain to Merchants Bank, H. E. Sibbald, David McDougall, and personal accounts. Some entries are dated 1906 and 1907 (folder 60)
* Transient ledger : [sheets], 1911, 1.5 cm. Re house, bar, livery and curio accounts (folder 61) - Oversize storage
* [Account ledger], 1912-1928, 1 v. Re businesses (curio, coal, livery, other) and personal accounts (folder 62)
* Purchase and general accounts : [ledger sheets], 1914-1928, 4 sheets. Re properties. Involves Byron Lee Smith and Robert Vass (folder 63) - Oversize storage
* Purchase and general accounts : [ledger sheets], 1915-1927, 1.5 cm. Re properties, businesses, insurance and personal accounts (folder 63) - Oversize storage
* [Account ledger], 1917, 1 v. Re mainly horse and hay accounts with individuals and businesses (folder 64) - Oversize storage
* Daily statement of business : [cash and charge records], 1917-1918, 2 v. (folder 65) - Oversize storage
* [Property record books], 1907-1928, 3 v. Property records describe Luxton properties, enhancements, rents, furnishings, renters, etc. Books cover 1918-1922 (with loose items back to 1907), 1922-1925, and 1923-1928. Includes loose items (folder 66)
* [Account book], 1925-1936, 1 v. Re personal accounts, including sundries and banking, also curio shop etc (folder 67) - Oversize storage
* [Account ledger], 1932-1945, 1 v. Re business, rental and personal accounts (folder 68)
* [Account sheets], 1935-1939, .5 cm. Re sundries, banking, curio store, personal and car accounts (folder 68B) - Oversize storage
* [Account sheets], 1943-1944, .5 cm. Re business, property and personal accounts (folder 69) - Oversize storage
* [Account ledger], 1948-1956, 1 v. Re properties, business leases, rents and taxes (folder 70)
* [Account book sheets], before 1962, .5 cm. Re accounts with Stoney individuals, perhaps at Morley (folder 71)
File consists of 14 colour and b&w oversized promotional posters and information boards for Banff Indian Days celebrations, promoted by Canadian Pacific. Posters largely feature identified and unidentified Indigenous people, notably Chief Spotted Eagle and Blind Eagle. Art medium includes oil pain…
Published and artwork attributed to Ernie Kehr, W.L. Kihn, G.H.W. Ashley, Crag & Canyon Press, Palenske, Canadian Pacific and Multi Color Poster
Date Range
[ca. 1930-1950]
1936
1937
1949
Physical Description
14 posters : colour and b&w ; 35 x 56 cm or smaller
Scope & Content
File consists of 14 colour and b&w oversized promotional posters and information boards for Banff Indian Days celebrations, promoted by Canadian Pacific. Posters largely feature identified and unidentified Indigenous people, notably Chief Spotted Eagle and Blind Eagle. Art medium includes oil paint process mounted on cardboard made in Canada and distributed by Exhibits Branch Canadian Pacific, lithographic prints, and a mounted drawing attributed to Palenske. Some have annotations or stamps on the back.
Notes
Possibly unassociated shipping packing material addressed to Norman Luxton at the Trading Post from E.A. Kehr found in box - this has not been assigned a number.
D3-10, a lithographic promotional material from 1936 has an identical design to LUX / II / F1 / 47, an Indian Days poster from 1928
Items LUX / I / D3 / 1, 2, 4, 5, 8, 9, 10, 11, 12, 14 were originally associated with LUX / I / D3a / 6, which contains brochures and a flyer from Banff Indian Days
LUX / I / D3 / 8, Palenske may have potentionally used photograph LUX / I / D3a / PA-26 as reference
Material Details
Some posters have foldable cardboard stand at back to place upright on surface, adhesives, and perhaps mounting additives.
File consists of records pertaining to operations, including: pass, patron and subscription lists; letters, reports and notes; newspaper clipping; draft letter to the Board of Trade, outlines Luxton's suggestions for Indian Days.
2 cm of textual records : 16 texts ; 21.3cm x 35.3cm or smaller
Scope & Content
File consists of records pertaining to operations, including: pass, patron and subscription lists; letters, reports and notes; newspaper clipping; draft letter to the Board of Trade, outlines Luxton's suggestions for Indian Days.
Notes
Original drawing in newspaper clipping LUX / I / D3a / 4 / 9 may be found as LUX / I / D3 / 02
File consists of promotional materials in the form of brochures and a flyer for Banff Indian Days. Some brochures are annotated [possibly containing edits before being published]. Contains duplicates of some items.
1 cm of textual records : 12 items ; 15.6 x 24.0 cm or smaller
Scope & Content
File consists of promotional materials in the form of brochures and a flyer for Banff Indian Days. Some brochures are annotated [possibly containing edits before being published]. Contains duplicates of some items.
Notes
Copies of items may be found in LUX / II / F1 / 20. One flyer and two brochures with annotations have been digitized as other materials have been digitized and may found in LUX / II / F1 / 20.
Reference copies of Banff Indian Days posters were included in this file, however they were stored with additional Banff Indian Day posters and may now be found at LUX / I / D3. The associated items are LUX / I / D3 / 1, 2, 4, 5, 8, 9, 10, 11, 12, 14
File consists of minutes, brochures, notes, notebook, letterhead, posters, event programs pertaining to the Banff Winter Carnival from 1920-1954, primarily from 1920-1927. File includes event planning notes and information about things such as dog racing code, event passes, competition trophies and…
Banff Winter Carnival, also known as Winter Sports of the Canadian Rockies, was the first post-war winter sports programme held in Banff, Alberta. The organization had Banff directors, Calgary directors and Directors-at-large from Alberta and outside the province. A wide variety of social and sports events took place under the organization's direction.
Scope & Content
File consists of minutes, brochures, notes, notebook, letterhead, posters, event programs pertaining to the Banff Winter Carnival from 1920-1954, primarily from 1920-1927. File includes event planning notes and information about things such as dog racing code, event passes, competition trophies and prize information, and planning notes.
Notes
File includes a brochure that folds out oversized, and a couple of information sheets with duplicate copies [duplicates not scanned]
File consists of notes, advertisements and other documents pertaining to multiple businesses owned by Norman Luxton in Banff. File includes: advertising cards depicting the "Man Fish" of Lake Minnewanka at the Banff Indian Trading Post; a list of names of Stoney Nakoda community members commissione…
File consists of notes, advertisements and other documents pertaining to multiple businesses owned by Norman Luxton in Banff. File includes: advertising cards depicting the "Man Fish" of Lake Minnewanka at the Banff Indian Trading Post; a list of names of Stoney Nakoda community members commissioned to make souvenirs for the Indian Trading Post [1945-1950?]; flyers and tickets for film showings of “Mighty Lak’ a Rose”, “The Dawn Patrol”, “Captain of the Guard”, "Lilies of the Field" and "Make Me a Star" at the Lux Theatre between 1923 and 1938; a pamphlet pertaining to the King Edward Hotel; and stationery with letterheads promoting the King Edward Hotel and the Luxton Museum.
Notes
Full names of individuals listed on typed paper slip in file are provided under "Full Text" and "Name Access" fields in this entry; correct spellings under "Name Access"
File consists of personal mail sent to or from Eleanor Luxton between ca. 1915 and 1980. Content pertains to Valentine's day letters between Eleanor and her parents, Norman and Georgina; a personal greeting card sent from "Aida" [n.d.]; a greeting card titled "To Father" [possibly sent from Eleanor…
File consists of personal mail sent to or from Eleanor Luxton between ca. 1915 and 1980. Content pertains to Valentine's day letters between Eleanor and her parents, Norman and Georgina; a personal greeting card sent from "Aida" [n.d.]; a greeting card titled "To Father" [possibly sent from Eleanor to Norman Luxton]; a letter addressed to Eleanor from Alberta Theatre Projects with a ticket order form for local performances [1973]; a letter from Laura Oakander sent to Eleanor thanking her for a donation to the McDougall Stoney Mission Society [1980]; and invitations to round-up events hosted by the Southern Alberta Pioneers' and Old Timers' Association.
Notes
Most items in file are not dated; part of date range is estimate by the Processing Archivist based on context and formatting of contents in file
File consists of dated Christmas and holiday cards sent to Eleanor Luxton between 1940 and 1994. Includes cards sent from various family members, friends and organizations which Eleanor was involved with [including the National Philatelic Centre and the University of Alberta]. Some cards have attac…
File consists of dated Christmas and holiday cards sent to Eleanor Luxton between 1940 and 1994. Includes cards sent from various family members, friends and organizations which Eleanor was involved with [including the National Philatelic Centre and the University of Alberta]. Some cards have attached photograph prints or personal images printed into the cards [i.e. family photographs].