File consists of a draft of "Banff National Park of Canada Management Plan" produced by Parks Canada and dated October 26, 2009. File also includes drafts of "Key Strategy" documents and an "Environmental Impact Assessment" for the regions of Jasper, Lake Louise, Banff, Yoho and Kootenay [Parks Can…
File consists of a draft of "Banff National Park of Canada Management Plan" produced by Parks Canada and dated October 26, 2009. File also includes drafts of "Key Strategy" documents and an "Environmental Impact Assessment" for the regions of Jasper, Lake Louise, Banff, Yoho and Kootenay [Parks Canada]. Contents pertain to natural resources, tourism, townsite development and other related issues within Canadian Rockies national parks.
File consists of various personal records pertaining to Maryalice Harvey Stewart. File includes a 1995 copy of Maryalice's birth certificate; a cheques receipt from 1989; a programme for a performance of Anne of Green Gables at the Banff Centre, 1973; a partially completed "National Parks Study Res…
File consists of various personal records pertaining to Maryalice Harvey Stewart. File includes a 1995 copy of Maryalice's birth certificate; a cheques receipt from 1989; a programme for a performance of Anne of Green Gables at the Banff Centre, 1973; a partially completed "National Parks Study Resident Questionnaire" form; notes pertaining to a Brewster family BBQ event in 1967 and a concert; two printed paper copies of a photograph depicting Maryalice with her grand-niece, Delaney Tompkins; and other related material.
File consists of 127 pages of compiled research, correspondence, and newspaper clippings, H28 cm x W21.5 cm or smaller. File pertains to the renaming of Castle Mountain to Mt. Eisenhower in 1946 under the William Lyon Mackenzie King administration and the restoration of the Castle name in 1975-1976…
2 cm of textual records (127 pages ; 21.5 x 28 cm or smaller)
History / Biographical
Freeman Keyte was a scientist originally from Ontario who was living in Calgary at the time when Castle Mountain was renamed to Mt. Eisenhower. He argued for the Castle name to be reinstated and communicated with the Geographic Board of Alberta, Members of Parliament, and the Canadian Permanent Committee on Geographical Names.
Scope & Content
File consists of 127 pages of compiled research, correspondence, and newspaper clippings, H28 cm x W21.5 cm or smaller. File pertains to the renaming of Castle Mountain to Mt. Eisenhower in 1946 under the William Lyon Mackenzie King administration and the restoration of the Castle name in 1975-1976. File includes photocopies of government records, newspaper clippings, and other research compiled by Freeman Keyte. It also includes handwritten correspondence between Dorothy and Freeman, Dorothy and Ted Hart, and newspaper clippings that were collected by Dorothy.
Notes
On March 12, 1980, Freeman sent a copy of his findings in a 113-page binder to Dorothy, who then gifted it to the Whyte Museum in 1987.
Included a photocopy of the letter from Dorothy to Ted Hart. The photocopy was discarded. Dorothy filed the original with Freeman's compilation of research as represented in this file.
Records from accn.7504 were filed in an envelope titled, "The Castle Mountain Battle (from Castle to Eisenhower & back to Castle."
File consists of professional certificates and awards given to Maryalice Harvey Stewart by various institutions which she was involved with. Includes awards from the International Platform Association, Canadian Museums Association, the Canadian Permanent Committee on Geographical Names, the Town of…
2 cm of textal records -- 1 framed certificate : 27 x 32 cm
Scope & Content
File consists of professional certificates and awards given to Maryalice Harvey Stewart by various institutions which she was involved with. Includes awards from the International Platform Association, Canadian Museums Association, the Canadian Permanent Committee on Geographical Names, the Town of Banff, Canadian Pacific Railway, and the Government of Canada.
Notes
M9 / I / B / 22 is located in file box with other textual materials in sub-series
M9 / I / B / 23 (Government of Canada award, n.d.) is located in oversize storage
Material Details
One certificate from Town of Banff in M9/I/B/22 is in dark green plastic(?) folder
M9 / I / B / 23 is in wooden frame with glass front
File consists of 8 cm of textual records, 65 x 40 cm or smaller. File pertains to the personal and professional records of the Wardle family, particularly James M. Wardle. Records include: birth certificates for each family member (James Morey Wardle, 1888; Leette (Roney) Wardle, 1889; and Dorothy …
File consists of 8 cm of textual records, 65 x 40 cm or smaller. File pertains to the personal and professional records of the Wardle family, particularly James M. Wardle. Records include: birth certificates for each family member (James Morey Wardle, 1888; Leette (Roney) Wardle, 1889; and Dorothy Hope Wardle, 1919); James and Leette's marriage certificate from 1913; proof of age certificates and various notes on family (Roney) history; records pertaining to the family plot in the Old Banff Cemetery (including a photocopy of a blueprint plan of the cemetery grounds); records pertaining to the estates of James (d. 1971) and Leette (d. 1969); miscellaneous family items (including records about Dorothy's cousin Jack WIlliams who died overseas during World War II); photocopies of records pertaining to appointments and certificates for James (including his appointment to Deputy Minister of the Interior in 1935); and James' shares with the Alaska Yukon Pipeline (1966-1967). Records also include newspaper clippings (Banff Crag and Canyon, Calgary Herald) and various correspondence (related to the material) interspersed throughout.
M521 / II / A / 1 : Includes James Wardle's original birth certificate. In okay condition (some tears), currently in mylar. Consider digitizing.
M521 / II / A / 7 : The original shareholder certificate was ripped and then heavily taped back together. It is currently in mylar but could present issues in the future. Consider digitizing.
File consists of 2 business expense journals from 1937 - 1938 and a record book for guests in Kidney Kabins between 1939 - 1953; a marriage certificate for Maud and Forest Kidney dated 1923; invoices for Banff Grocery and expenses pertaining to Elizabeth Woodworth's funeral; land sale agreements fo…
File consists of 2 business expense journals from 1937 - 1938 and a record book for guests in Kidney Kabins between 1939 - 1953; a marriage certificate for Maud and Forest Kidney dated 1923; invoices for Banff Grocery and expenses pertaining to Elizabeth Woodworth's funeral; land sale agreements for properties in the town of Banff, and related financial documents and correspondence; a transfer of land agreement granting joint ownership of the Quaker Cafe in Banff between Forest and Maud Kidney; tax notice documents from 1945 and 1947; a cheque receipt in Forest Kidney's name for $3500 from 1946; a building permit granted for Forest Kidney by Cyril Childe in 1946; numerous lease renewal documents sent by J.F. Woodworth on behalf of Forest Kidney, 1945 - 1948; and a document granting power of attorney over Russell Exton Wilson's estate to his sister, Alice Mona Wilson in 1943.
Notes
Kidney Kabins journal's dates [1939 - 1953] extend past date range of subseries M74 / V / B : 1921 - 1950. Item has been kept in this subseries as majority of content falls within date range and cannot be separated
File consists of one Alberta government document sent to Louis Luxton, summoning Louis to court on October 29, 1948 as a witness to the death of William Strosta.
0.1 cm of textual records (1 page ; 21.5 x 35.5 cm)
Scope & Content
File consists of one Alberta government document sent to Louis Luxton, summoning Louis to court on October 29, 1948 as a witness to the death of William Strosta.
File consists of personal correspondence and documents sent to Maud Kidney between 1921 and ca. 1945. Includes a letter from Almer H. Marshall of Marshall Realty Co. pertaining to a property sale in 1921; a letter to Maud from friends (n.d.) celebrating her birthday; a census registration certifica…
File consists of personal correspondence and documents sent to Maud Kidney between 1921 and ca. 1945. Includes a letter from Almer H. Marshall of Marshall Realty Co. pertaining to a property sale in 1921; a letter to Maud from friends (n.d.) celebrating her birthday; a census registration certificate from 1940; a personal postcard to Maud sent from Vancouver, dated 1941, sender unknown; a card awarding Maud life membership to The United Church Women; a card printed with religious verses, signed on the back, "Maud Dear. Love from Edna"; a 1933 copy of Maud's birth certificate from 1933; and a personal letter to Maud from Max Riddell sent in 1944.
Notes
Envelope for Maud Kidney's birth certificate stored with relevant item.
File consists of 1.5 cm of textual records, 21.5 x 28 cm or smaller. File pertains to official invitations received by the Wardle family from the Government of Canada, Governor General, and Minister of Sweden for various social events, as well as an envelope with calling cards that Mary Schaffer Wa…
1.5 cm of textual records (21.5 x 28 cm or smaller)
Scope & Content
File consists of 1.5 cm of textual records, 21.5 x 28 cm or smaller. File pertains to official invitations received by the Wardle family from the Government of Canada, Governor General, and Minister of Sweden for various social events, as well as an envelope with calling cards that Mary Schaffer Warren gave to Leette Wardle.