File consists of photographs sent to Norman Luxton from various friends, including "Red" [Cathcart?], Eugene LaPorte, Woodworth and Theodora Campbell, the Green family, and Ernest Maunder. Content pertains to Red [Cathcart's?] work transporting oil to mines, and views from his travels in British Co…
77 photographs : b&w and col. prints ; 14.5 x 8.5 cm or smaller
Scope & Content
File consists of photographs sent to Norman Luxton from various friends, including "Red" [Cathcart?], Eugene LaPorte, Woodworth and Theodora Campbell, the Green family, and Ernest Maunder. Content pertains to Red [Cathcart's?] work transporting oil to mines, and views from his travels in British Columbia and Camp Debert in Nova Scotia; Eugene LaPorte fishing near Lake Ontario; Indigenous communities in Panama [sent by Mr. and Mrs. Campbell]; photos of the Green family [names missing]; photos from a community and nearby forested areas [location and source unknown] with detailed notes on back of related personal memories; Ernest Maunder's model boat hobby; "Dorothy" feeding geese in February 1954 in Inglewood [region in Calgary?]; and photographs of various wildlife by J.H. [Jack?] Munroe.
Notes
Some photographs have annotations on back. Items LUX/I/E4/PA-389 and 397 also have directions and illustrations of property layouts
File pertains to 119 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 1 to December 31, 1947. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, hockey games [on the radio and live], curling, skiing, cameras and phot…
2.4 cm of textual records (142 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 119 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 1 to December 31, 1947. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, hockey games [on the radio and live], curling, skiing, cameras and photography, events and people in Concord, world news, radio programs, painting [including making sketches for a show in Montreal next year], Jim Brewster's death and funeral in February, ski races and ski jumping at Norquay, the Winter Carnival, Catharine working with the local Red Cross, business pertaining to the shop and apartments on Banff Ave, cleaning and household chores, matters pertaining to the Ski Club, gardening, day trips around Banff National Park for sketching and picnics, Banff Indian Days [including helping Norman Luxton by handling the financials], the Calgary Stampede, going to Calgary for a few days in August for Pete to see an ear specialist [they stay at the Hotel Paliser], beginning construction of a ski lift at Norquay and of the new Banff Art School [Banff School of Fine Arts], Gray & Eleanor Campbell moving to their ranch in Cowley, minor renovations to the house [mostly pertaining to water lines and the roof], expansion of Num-Ti-Jah Lodge [adding the dining room, entrance hall, and second floor], construction of the new Hudson's Bay Store and a new hotel on Banff Ave [possibly the King Edward], the wedding of Princess Elizabeth and Prince Phillip, errand trips to Calgary, making the annual Christmas card, and various Christmas/holiday activities and parties.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Letters are mostly typed, some hand-written. Many typed letters have hand-written notes and post scripts added throughout. Some letters have small notes written in pencil, possibly by Edith or Pete.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
122-01 contains quotes from two letters [September 12 & August 7, 1947] written by an unknown author.
122-57 contains a few interesting anecdotes about life in Anthracite.
File pertains to 127 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 3 to December 29, 1948. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, matters pertaining to the store on Banff Ave, hockey games [on the radi…
2.5 cm of textual records (157 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 127 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 3 to December 29, 1948. Topics include New Years activities, day to day life, Banff events, visits from friends, weather, matters pertaining to the store on Banff Ave, hockey games [on the radio and live], events and people in Concord, world news, radio programs, photography, painting, the new Greyhound Station being built behind the Mount Royal Hotel, the Winter Carnival, errand trips to Calgary, the annual Ski Championships at Norquay [February], putting together sketches to send to Ontario for an exhibition [the pictures were later sent to Concord to be shown], concerts, the death and funeral of Mark Poucette, cleaning and household chores, business and issues pertaining to the store on Banff Ave, installing a new electric stove in the kitchen, flooding during the spring [mostly in BC], Elizabeth Rummel leaving Skoki Lodge, Banff Indian Days [which included a ceremony to induct Pearl and Phillip Moore as honourary Princess and Chief], the Calgary Stampede, concerns over Pete's health, a day trip to Lake O'Hara with George Noble in September [they were given permission to drive themselves up], the opening of the White Groceteria on October 1, making the annual Christmas card, and various Christmas/holiday activities and parties. Also includes a pressed flower and the annual Christmas card, mounted on cardstock.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Letters are mostly typed, some hand-written. Many typed letters have hand-written notes and post scripts added throughout. Some letters have small notes written in pencil, possibly by Edith or Pete.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
123-09 has four small sketches of pictures made by Jon Whyte on the second page.
123-36 is a carbon copy of 123-35.
123-47 contains a sketch of the new electric stove.
File pertains to 51 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 2 to June 30, 1950. Topics include day to day life, Banff events, visits from friends, photography, painting, weather [including temperatures down to -50F (-45C) in January], the CPR test of the…
1.6 cm of textual records (93 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 51 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from January 2 to June 30, 1950. Topics include day to day life, Banff events, visits from friends, photography, painting, weather [including temperatures down to -50F (-45C) in January], the CPR test of their new diesel engines, events and people in Concord, world news, radio programs, the North American Ski Championship in February [for which Pete designed pins], the Banff Winter Carnival, installing fluorescent lights in the kitchen [prior to that they had "temporary" lights], purchasing a new Jeep stationwagon, the Duke and Duchess of Windsor visiting Banff in April, driving to Concord in May and back to Banff in June, plans for Banff Indian Days, a trip to Bow Lake, and Pete and Catharine's 20th wedding anniversary. Also includes postcards.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Letters are typed and hand-written. Many typed letters have hand-written notes and post scripts added throughout.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
File pertains to 66 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from June 28 to December 29, 1949. Topics include day to day life, Banff events, visits from friends, trips to Moraine Lake throughout the summer [they stayed at the Lodge], photography, painting, weather, e…
1.4 cm of textual records (98 pages ; 21.4 x 27.5 cm or smaller)
History / Biographical
See fonds level description.
Scope & Content
File pertains to 66 letters written by Catharine Robb Whyte to her mother, Edith Morse Robb from June 28 to December 29, 1949. Topics include day to day life, Banff events, visits from friends, trips to Moraine Lake throughout the summer [they stayed at the Lodge], photography, painting, weather, events and people in Concord, world news, radio programs, the Calgary Stampede, Banff Indian Days [Pete and Catharine managed the finances for Norman Luxton, who was organizing it that year], exhibiting their work at the Banff School of Fine Arts in August, day trips to Bow Lake, a track meet competition between the Banff and Canmore schools, Jimmy Simpson Jr getting married in October, installing a oil tanks for their house and for Annie White's house, Pete making pins and awards [models of skiers to be cast in bronze] for George Encil, working on the annual Christmas card, and various holiday activities.
Notes
Please note: language pertaining to Indigenous Peoples used throughout is outdated and may be offensive.
Letters are mostly typed, some hand-written. Many typed letters have hand-written notes and post scripts added throughout.
Some letters are marked with a small x in pencil, indicating where Jon Whyte made notes for use in his project "Catharine Robb Whyte, Peter Whyte: Commemorative Portfolio," originally published in 1981.
125-01 is an image, possibly part of a card, not noticeably attached to a letter.
125-60 - possible names written on page 02 in pencil, most likely by Edith Morse Robb.
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 one leather wallet-style personal notebook which belonged to Norman Luxton. Annotations pertain to notes on cars and livestock [horses?] including breeds, names and other related information; notebook also includes list of names of Stoney Nakoda tribe members [possibly list of liv…
1.5 cm of textual records (1 volume; 11.5 x 7.5 cm)
Scope & Content
File consists of one leather wallet-style personal notebook which belonged to Norman Luxton. Annotations pertain to notes on cars and livestock [horses?] including breeds, names and other related information; notebook also includes list of names of Stoney Nakoda tribe members [possibly list of livestock owners?].
Material Details
Dark brown leather-bound wallet-style notebook with three interior pockets. Front left side has gold lettering which reads "NORMAN LUXTON". Notebook bound to leather exterior with brown string on two sides
File consists of 5 photographs collected by Eleanor Luxton. Photographs pertain to a metal buffalo figurine attributed to "Dingwall" of Winnipeg (possibly Donald Ross Dingwall); an unidentified metal sculptor in his studio; a portrait of Ernie Kehr addressed to Norman (Luxton?); Canadian Pacific Lo…
Photographs produced by Photographic Branch, Government of Alberta; and Bruno Engler, Alpine Films
Date Range
[ca.1900-1920]
[ca.1940-1960]
1986
Physical Description
5 photographs : b&w prints ; 20.5 x 27.5 cm or smaller
Scope & Content
File consists of 5 photographs collected by Eleanor Luxton. Photographs pertain to a metal buffalo figurine attributed to "Dingwall" of Winnipeg (possibly Donald Ross Dingwall); an unidentified metal sculptor in his studio; a portrait of Ernie Kehr addressed to Norman (Luxton?); Canadian Pacific Locomotive 1201 travelling through Kicking Horse Pass as part of Expo 86 celebrations; and a copy portrait of an unidentified woman, early 1900s.
File consists of 29 photograph prints pertaining to several public events hosted in and around Banff. Includes an opening event for the Banff-Windermere highway in 1923; an event at Crowfoot Crossing in 1927 marking the 50th anniversary of the signing of Treaty 7; an Authors’ Banquet held in 1928; …
Items LUX/I/D6c/PA-199 and 200 attributed to Canadian Pacific
Date Range
1923
1926-1928
1958
1960
Physical Description
29 photographs : b&w ; 20.5 x 25 cm or smaller
Scope & Content
File consists of 29 photograph prints pertaining to several public events hosted in and around Banff. Includes an opening event for the Banff-Windermere highway in 1923; an event at Crowfoot Crossing in 1927 marking the 50th anniversary of the signing of Treaty 7; an Authors’ Banquet held in 1928; and a royal visit to Banff by Princess Margaret of England in 1958, including images of Norman Luxton presenting Princess Margaret with a gift of clothes and accessories from the Stoney Nakoda tribe[?].
Notes
File also contains two pages with 8 scanned images related to Princess Margaret’s 1958 visit to Banff [duplicates of photos LUX/I/D6c/PA-190 to 197 in file]; paper copies of photos are not numbered
John Murray Gibbon’s name spelled incorrectly in original annotations on two photographs depicting Authors’ Banquet event in 1928.
Item LUX/I/D6c/PA-198 has newspaper clipping attached to back, pertaining to Princess Margaret royal visit in 1958 and Norman Luxton presenting a gift to her.
File consists of receipts [accommodation, groceries, etc.], supply lists, and other financial records pertaining to the Tilikum voyage in 1901/1902. File also includes newspaper clippings pertaining to the Tilikum voyage [1926-1954] and the 60th anniversary of Norman Luxton's participation on the t…
File consists of receipts [accommodation, groceries, etc.], supply lists, and other financial records pertaining to the Tilikum voyage in 1901/1902. File also includes newspaper clippings pertaining to the Tilikum voyage [1926-1954] and the 60th anniversary of Norman Luxton's participation on the trip [1961].
Items stored in two file folders based on subject:
LUX / I / B1 / 17 : Receipts, lists, other financial records
LUX / I / B1 / 18 : Newspaper clippings