Eric Harvie fonds

Business Correspondence |
|
Series 1 |
Memos, notes and correspondence to Eric Harvie when out-of-town. – 1937-1974. – 1.38 m of textual records. – Series consists of memos with attached notes and correspondence sent to Eric Harvie while he was away from the office on business or his yearly trips. The memos, which were sent on almost a daily basis, informed Eric Harvie of various business and personal matters of interest. They were then annotated by Eric Harvie and returned to the office for action if indicated. Memos were sent primarily by George L. Crawford, partner in the legal firm Harvie, Arnold and Crawford and a director in various other Harvie family foundations and companies including Managers, Limited; J.R. Fish, accountant and director, Managers, Limited; Lois Forrest, secretary, Managers, Limited; Donald S. Harvie, son and director in various Harvie family foundations and companies including Western Leaseholds Limited; Lois I. MacLean, secretary, Harvie, Arnold and Crawford and Managers, Limited; Horace W. “Hod” Meech, director in various Harvie family foundations and companies including Western Leaseholds Limited and Managers, Limited; W.G.H. “Hugh” Robinson, accountant and various other positions, Managers, Limited; and E.J. “John” Slatter, lawyer and director, Managers, Limited. The first file in the series is likely incomplete, covering the years from 1937-1949. The series is complete from 1950-1974. — Arranged in chronological order. |
G-1-1 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1937-1949 |
G-1-2 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January-March 1950 |
G-1-3 | Memos, notes and correspondence to Eric Harvie when out-of-town. – April-December 1950 |
G-1-4 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1951 |
G-1-5 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1952 |
G-1-6 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 22-March 24, 1953 |
G-1-7 | Memos, notes and correspondence to Eric Harvie when out-of-town. – April 17-April 22, 1953, May 14-June 6, 1953, September 29-October 6, 1953 |
G-1-8 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 18-February 26, 1954 |
G-1-9 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 1-March 24, 1954, September 16-September 23, 1954, November 15-November 18, 1954 |
G-1-10 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 18-February 15, 1955 |
G-1-11 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 2-March 23, 1955 |
G-1-12 | Memos, notes and correspondence to Eric Harvie when out-of-town. – August 15-September 7, 1955 |
G-1-13 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 13-February 15, 1956 |
G-1-14 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 16-March 19, 1956 |
G-1-15 | Memos, notes and correspondence to Eric Harvie when out-of-town. – April 12-April 30, 1956 |
G-1-16 | Memos, notes and correspondence to Eric Harvie when out-of-town. – May 1-May 15, 1956 |
G-1-17 | Memos, notes and correspondence to Eric Harvie when out-of-town. – June 18-June 22, 1956 |
G-1-18 | Memos, notes and correspondence to Eric Harvie when out-of-town. – August 13-September 12, 1956 |
G-1-19 | Memos, notes and correspondence to Eric Harvie when out-of-town. – November 6-November 13, 1956. |
G-1-20 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 21-February 15, 1957 |
G-1-21 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 18-February 26, 1957 |
G-1-22 | Memos, notes and correspondence to Eric Harvie when out-of-town. – June 13-June 19, 1957 |
G-1-23 | Memos, notes and correspondence to Eric Harvie when out-of-town. – August 19-October 4, 1957 |
G-1-24 | Memos, notes and correspondence to Eric Harvie when out-of-town. – November 21-December 9, 1957 |
G-1-25 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 22-March 12, 1958 |
G-1-26 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 13-April 7, 1958 |
G-1-27 | Memos, notes and correspondence to Eric Harvie when out-of-town. – May 5-May 7, July 16-July 25, August 5-August 15, 1958 |
G-1-28 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 6-November 24, 1958 |
G-1-29 | Memos, notes and correspondence to Eric Harvie when out-of-town. – November 25, 1958-January 2, 1959 |
G-1-30 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 26-February 27, 1959 |
G-1-31 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 2-April [8], 1959 |
G-1-32 | Memos, notes and correspondence to Eric Harvie when out-of-town. – June 19-July 2, August 3-18, 1959 |
G-1-33 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 26-December 4, 1959 |
G-1-34 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January [18]-February 12, 1960 |
G-1-35 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 15-March 11, 1960 |
G-1-36 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 14-April 8, 1960 |
G-1-37 | Memos, notes and correspondence to Eric Harvie when out-of-town. – August 12-September 16, 1960 |
G-1-38 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 19-October 18, 1960 |
G-1-39 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 19-November 22, 1960 |
G-1-40 | Notes and photographs. – August-September 1960 |
G-1-41 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 30-March 1, 1961 |
G-1-42 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 2-April 11, 1961 |
G-1-43 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 18-October 6, 1961 |
G-1-44 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 10-October 31, 1961 |
G-1-45 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 23-February 28, 1962 |
G-1-46 | Memos, notes and correspondence to Eric Harvie when out-of-town. – March 1-March 30, 1962 |
G-1-47 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 4-October 1, 1962 |
G-1-48 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 2-October 23, 1962 |
G-1-49 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 24-November 9, 1962 |
G-1-50 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1962. – Includes miscellaneous notes and cables. |
G-1-51 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 28-March 29, 1963 |
G-1-52 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 24-December 29, 1963. – Includes reports from E.J. Slatter. |
G-1-53 | Memos, notes and correspondence to Eric Harvie when out-of-town. – January 5-January 31, 1964. – Includes reports from E.J. Slatter. |
G-1-54 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 1-April 23, 1964. – Includes reports from E.J. Slatter. |
G-1-55 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 22, 1964-March 12, 1965. Includes reports from E.J. Slatter. |
G-1-56 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 22-March 12, 1965 |
G-1-57 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 27-October 14, 1965 |
G-1-58 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 17, 1965-March 18, 1966 |
G-1-59 | Memos, notes and correspondence to Eric Harvie when out-of-town. – September 16, 1966-March 13, 1967 |
G-1-60 | Memos, notes and correspondence to Eric Harvie when out-of-town. – August 22-September 5, 1967 |
G-1-61 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 10, 1967-April 3, 1968 |
G-1-62 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1967-1968. – Includes miscellaneous notes and comments on returned memos by Eric Harvie. |
G-1-63 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 10, 1968-February 13, 1969 |
G-1-64 | Memos, notes and correspondence to Eric Harvie when out-of-town. – February 18-April 24, 1969 |
G-1-65 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1968-1969. – Includes miscellaneous notes and comments on returned memos by Eric Harvie. |
G-1-66 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 29-November 4, 1969. – Includes miscellaneous notes and comments on returned memos by Eric Harvie. |
G-1-67 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 2, 1969-April 10, 1970 |
G-1-68 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1969-1970. – Includes miscellaneous notes and comments on returned memos by Eric Harvie. |
G-1-69 | Memos, notes and correspondence to Eric Harvie when out-of-town. – October 2-October 7, 1970 |
G-1-70 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 2, 1969-April 8, 1971 |
G-1-71 | Memos, notes and correspondence to Eric Harvie when out-of-town. – 1970-1971. – Includes miscellaneous notes and comments on returned memos by Eric Harvie. |
G-1-72 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 2, 1971-April 6, 1972 |
G-1-73 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 4, 1972-April 12, 1973 |
G-1-74 | Memos, notes and correspondence to Eric Harvie when out-of-town. – December 4, 1973-April 5, 1974 |
Series 2 |
Memos, notes and correspondence- General. – 1955-1974. – 12.5 cm of textual records. – Series consists of miscellaneous interoffice memos, notes and correspondence sent to and from Eric Harvie and various staff working for Harvie family foundations and companies. — Arranged in chronological order. |
G-1-75 | Memos, notes and correspondence- General. – July 1955-June 1956 |
G-1-76 | Memos, notes and correspondence – General. — July 1956-December 1959 |
G-1-77 | Memos, notes and correspondence – General. – 1960-1962 |
G-1-78 | Memos, notes and correspondence – General. – 1963-1966 |
G-1-79 | Memos, notes and correspondence – General. – 1967-1968 |
G-1-80 | Memos, notes and correspondence – General. – 1969-1974 |
Series 3 |
Memos, notes and correspondence to Eric Harvie when in-town. – 1963-1974. – 12.5 cm of textual records. – Series consists of memos, notes and correspondence sent to Eric Harvie by his executive staff advising him of various business matters when he was in-town. |
G-1-81 | Memos, notes and correspondence to Eric Harvie when in-town. – May 16, 1963-June 28, 1963. – Includes reports from E.J. Slatter. |
G-1-82 | Memos, notes and correspondence to Eric Harvie when in-town. – April 26, 1974-August 12, 1974. – Includes reports from E.J. Slatter. |
G-1-83 | Memos, notes and correspondence to Eric Harvie when in-town. – 1966-1972. – Includes memos from J.R. Fish. |
G-1-84 | Memos, notes and correspondence to Eric Harvie when in-town. – April 29, 1969-November 26, 1969. – Includes memos from H.W. Meech. |
G-1-85 | Memos, notes and correspondence to Eric Harvie when in-town. – April 13, 1970-November 27, 1970. – Includes memos from H.W. Meech. |
G-1-86 | Memos, notes and correspondence to Eric Harvie when in-town. – April 12, 1971-November 25, 1971. – Includes memos from H.W. Meech. |
G-1-87 | Memos, notes and correspondence to Eric Harvie when in-town. – April 10, 1972-November 29, 1972. – Includes memos from H.W. Meech. |
G-1-88 | Memos, notes and correspondence to Eric Harvie when in-town. – April 13, 1969-November 13, 1973. – Includes memos from H.W. Meech. |
G-1-89 | Memos, notes and correspondence to Eric Harvie when in-town. – April 10, 1974-September 27, 1974. – Includes memos from H.W. Meech. |
Series 4 |
Day files. – 1960-1974. – 62.5 cm. – Series consists of copies of all out-going business correspondence written by Eric Harvie or on his behalf. Series is complete for the time period. – Arranged in chronological order. |
G-1-90 | Day file. – January-June 1960 |
G-1-91 | Day file. – July-December 1960 |
G-1-92 | Day file. – January-June 1961 |
G-1-93 | Day file. – July-December 1961 |
G-1-94 | Day file. – January-June 1962 |
G-1-95 | Day file. – July-December 1962 |
G-1-96 | Day file. – January-April 1963 |
G-1-97 | Day file. – May-December 1963 |
G-1-98 | Day file. – 1964 |
G-1-99 | Day file. – January-July 1965 |
G-1-100 | Day file. – August-December 1965 |
G-1-101 | Day file. – January-March 1966 |
G-1-102 | Day file. – April-May 1966 |
G-1-103 | Day file. – June-August 1966 |
G-1-104 | Day file. – September-December 1966 |
G-1-105 | Day file. – January-March 1967 |
G-1-106 | Day file. – April-June 1967 |
G-1-107 | Day file. – July-September 1967 |
G-1-108 | Day file. – October-November 15, 1967 |
G-1-109 | Day file. – November 16-December 1967 |
G-1-110 | Day file. – January-March 1968 |
G-1-111 | Day file. – April-July 1968 |
G-1-112 | Day file. – September October 1968 |
G-1-113 | Day file. – November-December 1968 |
G-1-114 | Day file. – 1969 |
G-1-115 | Day file. – 1970 |
G-1-116 | Day file. – 1971 |
G-1-117 | Day file. – 1972 |
G-1-118 | Day file. – 1973 |
G-1-119 | Day file. – 1974 |
Foundations, Companies, Directorates |
|
Series 5 |
Glenbow Foundation. – 1957-1973. – 94 cm of textual records. – The Glenbow Foundation, a charitable organization established by Eric Harvie, was incorporated May 11, 1954 and commenced operations June 1, 1955. It’s purpose was to collect, preserve and display material relating to the human and natural history of Western Canada. The material included art works, books, documents, photographs and objects. Although the Glenbow Foundation continued to exist until 1973, it’s operations were taken over by the Glenbow-Alberta Institute which was incorporated in 1966 when Harvie gave the collections to the people of Alberta. — Series consists of miscellaneous general correspondence relating to Foundation matters; budget statements; policy matters; files for Administration, Archeology, Archives, Art, Library, Museum and Public Relations departments; reports contracted by Harvie on various other charitable organizations, museums and the Glenbow Foundation; files on individual collecting “scouts”in various locations; collections files; historical notes on the Glenbow Foundation; operational rules for the Foundation; and files relating to the establishment of the Glenbow-Alberta Institute. |
G-1-120 | Glenbow Foundation – Clifford P. Wilson. – 1956-1960. – Consists of correspondence regrading employment of Clifford P. Wilson as Director, Western Canadiana Division of the Glenbow Foundation. |
G-1-121 | Glenbow Foundation – General. – 1957-1960. – Includes miscellaneous notes and correspondence re Glenbow Foundation matters. |
G-1-122 | Glenbow Foundation – General. – 1961-1962. – Includes miscellaneous notes and correspondence re Glenbow Foundation matters. |
G-1-123 | Glenbow Foundation – General. – 1963-1966. – Includes miscellaneous notes and correspondence regarding Glenbow Foundation matters. |
G-1-124 | Glenbow Foundation – General. – 1969-1973. – Includes miscellaneous notes and correspondence regarding Glenbow Foundation matters. |
G-1-125 | Glenbow Foundation – Budgets and balance sheets. – April 2,1970-February 28, 1973. – For year ending February 28, 1971 to month ending January 31, 1973. |
G-1-126 | Glenbow Foundation – Policy matters. – 1971 |
G-1-127 | Glenbow Foundation – Departments – Administration – General. – 1959-1962 |
G-1-128 | Glenbow Foundation – Departments – Administration – General. – 1963-1964. – Includes semi-monthly reports of Executive Director, Colonel G.B. Greene and Administrator C.A. Masur. |
.G-1-129 | Glenbow Foundation – Departments – Administration – Weekly meetings. – 1959-1960. – Includes memos to Eric Harvie reporting on matters discussed at weekly meetings attended by executives and department heads. |
G-1-130 | Glenbow Foundation – Departments – Administration – Weekly meetings. – 1961. – Includes memos to Eric Harvie reporting on matters discussed at weekly meetings attended by executives and department heads. |
G-1-131 | Glenbow Foundation – Departments – Administration – Weekly meetings. – 1962. – Includes memos to Eric Harvie reporting on matters discussed at weekly meetings attended by executives and department heads. |
G-1-132 | Glenbow Foundation – Departments – Administration – Weekly meetings. – January 2, 1963-May 30, 1963. – Includes memos to Eric Harvie reporting on matters discussed at weekly meetings attended by executives and department heads. |
G-1-133 | Glenbow Foundation – Departments – Archaeology – General. – 1963-1967. – Includes reports from department staff R.G. Forbis on Archaeology Department activities and D.R. King on the Seebe Cairn Site. |
G-1-134 | Glenbow Foundation – Departments – Archives – General. – 1957-1967. – Includes Hugh A. Dempsey’s notes on Blackfoot medicines and Blackfoot Bow Game. |
G-1-135 | Glenbow Foundation – Departments – Art – General. – 1957-1963 |
G-1-136 | Glenbow Foundation – Departments – Art – Elisabeth Rungius Fulda. – 1963-1967 |
G-1-137 | Glenbow Foundation – Departments – Art – Ben Enwonwu. – 1964-1965 |
G-1-138 | Glenbow Foundation – Departments – Library – General. – 1957- 1967 |
G-1-139 | Glenbow Foundation – Departments – Museum – General. – 1957-1965 |
G-1-140 | Glenbow Foundation-Alberta Government Museum. – 1964-1965. – Consists of correspondence regarding opening ceremonies and publicity for opening ceremonies held December 16, 1964. |
G-1-141 | Glenbow Foundation-Alberta Government Museum. – 1964. – Consists of speeches made at opening ceremonies held December 16, 1964. Also includes photographs. |
G-1-142 | Glenbow Foundation-Alberta Government Museum. – 1964. – Includes invitation lists for opening ceremonies held December 16, 1964. |
G-1-143 | Glenbow Foundation-Alberta Government Museum. – 1964. – Includes invitations accepted and declined for opening ceremonies held December 16, 1964. |
G-1-144 | Glenbow Foundation – Departments – Public Relations – General. – 1963. – Includes transcript of story told by Rudyard Kipling to the patients at the Canadian Red Cross hospital at Taplow, Cliveden, England, in February, 1918. |
G-1-145 | Glenbow Foundation – Departments – Public Relations – Monthly reports. – May, 1962-October, 1964. – Includes reports submitted to Eric Harvie from George H. Gooderham, public relations officer. |
G-1-146 | Glenbow Foundation – Departments – Public Relations – Visitors to Glenbow, 1962-1966. – Includes thank you letters from school children. |
G-1-147 | Glenbow Foundation – Departments – Public Relations – Visitors to Heritage Park, 1966. – includes thank you letters from school children. |
G-1-148 | Glenbow Foundation – Departments – Authority for outside work granted to Foundation employees. – 1965-1966 |
G-1-149 | Glenbow Foundation – Reports – E.J. Madill – General. – 1964-1965. – Includes correspondence regarding terms of contract with Edwin J. Madill to survey and report on operations in Calgary and the immediate vicinity of boys’ and girls’ clubs, senior citizens’ facilities, organizations for mentally and physically handicapped children and adults and other charitable organizations. |
G-1-150 | Glenbow Foundation – Reports – E.J. Madill – Reports. – 1964-1965. – Includes reports done on the following organizations: Alberta Children’s Hospital, Boys’ Clubs of Calgary, Calgary Old Folks Home, Canadian Council of Christians and Jews, Emerald Children’s Home, Glenbow Foundation, John Birch Society, John Howard Society, Kiwanis Club, Lacombe Home, Providence Creche, Rotary Club, Salvation Army, Young Men’s Christian Association, and Young Women’s Christian Association. |
G-1-151 | Glenbow Foundation – Reports – H.F. Chritchley – Museum reports. – 1965. – Includes reports prepared by Harold F. Chritchley on various museums and private collections in southern Alberta and Montana. Alberta museums and private collections included are Altamont Museum (Milk River), Baden’s Service Station (Mirror), Charles and Ora Card Home and Museum (Cardston), Czar Museum, Dinosaur Provincial Park (Paticia), Driftwillow Ranch (Stavely), Drumheller Museum, Mr. Embree (Castor), F.W. Romeril Museum (Cardston), Mr. and Mrs. Gibson (Nevis), High River Museum, Mr. Hill (Camrose), Homestead Museum (North Drumheller), Little Bow Museum (Vulcan), McKeage & Garratt Hardware (Nanton), North West Mounted Police Museum (Fort Macleod), Mr. Sanderson (Cayley), Mr. Seymour (Claresholm), Sir John A. Macdonald Museum (Carbon), Kent Taylor (Langdon Corners), Western Farm Equipment Ltd. (Nanton) and G. Williams (Claresholm). Montana museums included are Bob Scriver Museum of Montana Wildlife (Browning), Central Montana Museum (Lewistown), Fort Benton Museum, General Custer Musem and Western Art Gallery (Billings), Madison City Museum (Virginia City), Montana Historical Museum (Helena), Museum of the Plains Indian (Browning), Sod-Buster Museum (70 miles east of Great Falls), Thomson Hockman Memorial Museum (Virginia City), and Yellowstone County Historical Museum (Billings). |
G-1-152 | Glenbow Foundation – Reports – H.F. Chritchley – Museum reports. – 1965. – Includes photographs and brochures to accompany some of the reports above. |
G-1-153 | Glenbow Foundation – Reports – Proposed Objectives and Program for Phase 2 Development. – April 1965. – Prepared for Glenbow Foundation Board of Directors by E. John Slatter. |
G-1-154 | Glenbow Foundation – Reports – Various on Glenbow Foundation. – 1966-1967. – Includes reports on various aspects of Glenbow Foundation by staff and outside consultants. |
G-1-155 | Glenbow Foundation – Scouts – Peter Cotton (Victoria, B.C.). – 1963 |
G-1-156 | Glenbow Foundation – Scouts – John Gilroy (London, England). – 1954-1964 |
G-1-157 | Glenbow Foundation – Scouts – Dr. T.J. Honeyman (Glasgow, Scotland). – 1957-1968 |
G-1-158 | Glenbow Foundation – Scouts – H. Russell Robinson (Tower of London). – 1961-1968 |
G-1-159 | Glenbow Foundation – Scouts – Robert Wotherspoon (Inverness, Scotland) – General. – 1957-1967 |
G-1-160 | Glenbow Foundation – Scouts – Robert Wotherspoon (Inverness, Scotland) – Shipments to Canada. – 1959-1969 |
G-1-161 | Glenbow Foundation – Collections – General. – 1953-1966 |
G-1-162 | Glenbow Foundation – Collections – Royal United Service Museum. – 1962-1963. – Includes correspondence regrading Wolseley collection. |
G-1-163 | Glenbow Foundation – Collections – Royal United Service Museum. – 1964-1972. – Includes correspondence regarding Wolseley collection. |
G-1-164 | Glenbow Foundation – Collections – Col. J.F. Macleod’s personal letters. – 1965-1966. – Includes correspondence regarding James Farquarson Macleod’s personal letters acquired by the Glenbow Archives. |
G-1-165 | Glenbow Foundation – Collections – Art – General. – 1953-1954 |
G-1-166 | Glenbow Foundation – Collections – Art – General. – 1955-1961 |
G-1-167 | Glenbow Foundation – Collections – Art – J.A. Simpson. – 1956-1962 |
G-1-168 | Glenbow Foundation – Collections – Museum – General. – 1962-1964 |
G-1-169 | Glenbow Foundation – Collections – Museum – Agricultural – General. – 1963 |
G-1-170 | Glenbow Foundation – Collections – Museum – Agricultural – R.C.A.F. Claresholm (Proposal). – 1963-1966 |
G-1-171 | Glenbow Foundation – Collections – Museum – Agricultural – Lincoln Park. – 1964-1967 |
G-1-172 | Glenbow Foundation – Collections – Museum – Agricultural – Lincoln Park. – 1964-1967. – Includes plans which accompany Lincoln Park file. |
G-1-173 | Glenbow Foundation – Historical notes. – 1956- 1964 |
G-1-174 | Glenbow Foundation – Historical notes. – 1956- 1964. – Includes photographs and brochures which accompany Historical notes file. |
G-1-175 | Glenbow Foundation – Operational rules. – September 1963-November 1966. – Includes standing operational rules for the Foundation to standardize procedures, improve efficiency and acquaint personnel with routine instructions. Divided into two parts – Part I for General Distribution and Part II for Restricted Distribution (Department Heads only). |
G-1-176 | Glenbow Foundation – Glenbow-Alberta Institute. – August 1964-January 1966. – Notes and correspondence re background to establishment of Glenbow-Alberta Institute. |
G-1-177 | Glenbow Foundation – Glenbow-Alberta Institute. – June 1965-January 1966. – Includes Howard W. “Hod” Meech file of notes and correspondence regrading background to establishment of Glenbow-Alberta Institute. |
G-1-178 | Glenbow Foundation – Glenbow-Alberta Institute. – October 1965-February 1966. – Includes Howard W. “Hod” Meech file of notes and correspondence regarding background to establishment of Glenbow-Alberta Institute. Also includes several drafts of proposed legislation. |
G-1-179 | Glenbow Foundation – Glenbow-Alberta Institute. – January 1966. – Includes background information on Harvie Foundation and Glennbow Foundation and copy of Draft Act to establish the Glenbow-Alberta Institute. |
Series 6 |
Glenbow-Alberta Institute. – 1966-1975. – 1.38 m of textual records. – The Glenbow-Alberta Institute was formed by an Act of the Legislature in 1966 when Eric Harvie gave the Glenbow Foundation’s collection to the people of Alberta. The Institute comprises a museum, art gallery, library and archives and operated the Luxton Museum in Banff, Alberta until 1992. It’s objectives are to promote and encourage the acquisition and diffusion of the knowledge of humanity, the arts, and history, and to serve Alberta’s educational and cultural needs. – Series consists of notes and correspondence re Glenbow-Alberta Institute matters including the Act and by-laws; gift to the Province and related publicity; reorganization; new building and long-range plans. Also includes annual reports; monthly reports from Executive Director/Executive Vice- President; monthly reports from various departments; minutes and agendas for Board of Governors and Executive Committee meetings; and financial statements and budgets. |
G-1-180 | Glenbow-Alberta Institute – Act and by-laws. – March 1966-August 1968. – Consists of Discussion draft of By-law Number 1; index to amalgamation of act and by-laws; and notes regrading changes to By-law Number 1. |
G-1-181 | Glenbow-Alberta Institute – Act and by-laws. – September 1969-March 1971. – Consists of notes and correspondence regarding changes to Articles of Association-Glenbow Foundation; and amendments to the Glenbow-Alberta Institute Act (assented to April 15, 1966). |
G-1-182 | Glenbow-Alberta Institute – Act and by-laws. – April 1971-April 1972. – Consists of notes and correspondence regarding changes to Glenbow- Alberta Institute By-law Number One. |
G-1-183 | Glenbow-Alberta Institute – General. – August 1964-June 1968. – Consists of miscellaneous notes and correspondence regarding Glenbow- Alberta Institute matters. Includes some audited financial statements for Glenbow Foundation and Glenbow-Alberta Institute. |
G-1-184 | Glenbow-Alberta Institute – General. – January- June 1969. – Consists of miscellaneous notes and correspondence regarding Glenbow-Alberta Institute matters. |
G-1-185 | Glenbow-Alberta Institute – General. – July- December 1969. – Consists of miscellaneous notes and correspondence regarding Glenbow- Alberta Institute matters. Includes copy of third annual report for the year ending February 28, 1969. |
G-1-186 | lberta Institute – General. – February 1970- December 1972. – Consists of miscellaneous notes and correspondence regarding Glenbow- Alberta Institute matters. |
G-1-187 | Glenbow-Alberta Institute – General. – February 1973-January 1975. – Consists of miscellaneous notes and correspondence regarding Glenbow- Alberta Institute matters. Includes copy of exhibition catalogue “Glenbow Collects: An Exhibition” with notes and corrections done by Eric Harvie. |
G-1-188 | Glenbow-Alberta Institute – Memos sent to Mr. Harvie. – August 1969-January 1974 |
G-1-189 | Glenbow-Alberta Insitute – Mr. Harvie’s file of personal notes. – August 1969-January 1974 |
G-1-190 | Glenbow-Alberta Institute – Correspondence regarding Chairman. – 1969-1974 |
G-1-191 | Glenbow-Alberta Institute – Correspondence regarding Directors and various committees. – 1969 |
G-1-192 | Glenbow-Alberta Institute – Correspondence regarding Governors. – 1969-1972 |
G-1-193 | Glenbow-Alberta Institute – Correspondence with N.D. McDermid. (Chairman of Board of Governors). – February 1967-October 1969 |
G-1-194 | Glenbow-Alberta Institute – Correspondence with J.C. Mahaffy (Chairman of Board of Governors). – November 1969-November 1970 |
G-1-195 | Glenbow-Alberta Institute – Correspondence with W.D.C. Mackenzie (Chairman of Board of Governors). – November 1970-September 1974 |
G-1-196 | Glenbow-Alberta Institute – Art Gallery – Opening. – May-October 1969 |
G-1-197 | Glenbow-Alberta Institute – Art Gallery & Art Committee. – September 1969-July 1973 |
G-1-198 | Glenbow-Alberta Institute – Art Gallery – Schedules. – October 1969-December 1970 |
G-1-199 | Glenbow-Alberta Institute – Annual reports. – 1967-1971. – Published copies of first, third, fourth and fifth annual reports and related correspondence. Second annual report for 1968 is missing. |
G-1-200 | Glenbow-Alberta Institute – Annual reports. – 1972-1974 . – Published copies of sixth, seventh, and eighth annual reports and related correspondence. |
G-1-201 | Glenbow-Alberta Institute – Annual General Assemblies. – 1970. – Consists of correspondence regarding Annual General Assembly held October 15, 1970. |
G-1-202 | Glenbow-Alberta Institute – Annual General Assemblies. – 1971. – Consists of correspondence regarding Annual General Assembly held October 19, 1971. |
G-1-203 | Glenbow-Alberta Institute – Annual General Assemblies. – 1972. – Consists of correspondence regarding Annual General Assembly held June 6, 1972. |
G-1-204 | Glenbow-Alberta Institute – Annual General Assemblies. – 1973. – Consists of correspondence regarding Annual General Assembly held June 15, 1973. |
G-1-205 | Glenbow-Alberta Institute – Monthly reports – Executive Director. – January 16, 1969-January 14, 1970. – For the months ending December 1968 to December 1969. |
G-1-206 | Glenbow-Alberta Institute – Monthly reports – Executive Director. – February 4, 1969-June 15, 1970. – For the months ending January 1970 to May 1970. |
G-1-207 | Glenbow-Alberta Institute – Monthly reports – Executive Director. – July 7, 1970- January 14, 1971. – For the months ending June 1970 to December 1970. |
G-1-208 | Glenbow-Alberta Institute – Monthly reports – Executive Vice-President. – March 15, 1973- December 31, 1973. – For the months ending January/February 1973 to December 1973. |
G-1-209 | Glenbow-Alberta Institute – Monthly reports – Departments. – February 10, 1969-January 10, 1970. – For the months ending January 1969 to December 1969. |
G-1-210 | Glenbow-Alberta Institute – Monthly reports – Departments. – April 9, 1970-January 5, 1971. – For the months ending March 1970 to December 1970. Reports for January 1970 and February 1970 are missing. |
G-1-211 | Glenbow-Alberta Institute – Monthly reports – Departments. – February 2, 1971- October 2, 1971. – For the months ending January 1971 to December 1971. |
G-1-212 | Glenbow-Alberta Institute – Monthly reports – Departments. – November 10, 1971- April 13, 1972. – For the months ending October 1971 to March 1972. |
G-1-213 | Glenbow-Alberta Institute – Monthly reports – Departments. – May 8, 1972- October 18, 1972. – For the months ending April 1972 to September 1972. |
G-1-214 | Glenbow-Alberta Institute – Monthly reports – Departments. – October 16, 1972- January 17, 1973. – For the months ending October 1972 to December 1972. |
G-1-215 | Glenbow-Alberta Institute – Monthly reports – Departments. – [February] 1973- [January] 1974. – For the months ending January 1973 to December 1973. |
G-1-216 | Glenbow-Alberta Institute – Monthly reports – Departments. – [February] 1974- [January] 1975. – For the months ending January 1974 to November 1974. |
G-1-217 | Glenbow-Alberta Institute – A.T. Baker (President). – December 1969-January 1974 |
G-1-218 | Glenbow-Alberta Institue – G.C. Hamilton (President). – November 1973-February 1974. Consists of notes, correspondence and copies of Glenbow policy statements. |
G-1-219 | Glenbow-Alberta Institute – Provincial Museum and Archives. – March 1971-August 1973. Consists of notes and correspondence regarding Provincial Museum and Archives. |
G-1-220 | Glenbow-Alberta Institute – Mineralogy collection. – 1970-1971 |
G-1-221 | Glenbow-Alberta Institute – New building. – March 1972. – Proposed Building submission by A. Dale & Associates – architects, engineers and town planning consultants. |
G-1-222 | Glenbow-Alberta Institute – New building. – April 1972. – Proposal for Project Coordination Services from Techman Ltd. |
G-1-223 | Glenbow-Alberta Institute – New building. – [April] 1972. – Submission by H.W. Klassen & Associates, proposed mechanical-electrical engineers for the project and submission by Rybka, Smith and Ginsler Limited, proposed special consulting engineers on the project. |
G-1-224 | Glenbow-Alberta Institute – New building. – 1970-February 1972. – Consists of notes and correspondence regarding new building for Glenbow Museum. |
G-1-225 | Glenbow-Alberta Institute – New building. – March-June 1972. – Consists of notes and correspondence regarding new building for Glenbow Museum. |
G-1-226 | Glenbow-Alberta Institute – New building. – August 1972-August 1973. – Consists of notes and correspondence regarding new building for Glenbow Museum. |
G-1-227 | Glenbow-Alberta Institute – New building. – [October] 1973. – Consists of promotional information package on Calgary Convention Centre. |
G-1-228 | Glenbow-Alberta Institute – Reorganization. – July 1968-April 1970. – Consists of notes and correspondence regarding reorganization of Glenbow Foundation and Glenbow-Alberta Institute. Includes report from Charles A. Kench and Associates on Employee Group Insurance, some job descriptions and salary ranges. |
G-1-229 | Glenbow-Alberta Institute – Reorganization. – June 1973-January 1974. – Consists of notes and correspondence regarding Glenbow-Alberta Institute and Provincial Museum and Archives. |
G-1-230 | Glenbow-Alberta Institute – Glenbow Museum Five Year Plan 1970-1975. – June 1969. – Consists of report prepared by Michael S. Evick regarding museum exhibits. Also included is previously compiled “Museum Guide Information” for interpreting the exhibits. |
G-1-231 | Glenbow-Alberta Institute – Long-range plans. – May 1971, February 1974. – Consists of notes for discussion prepared by John H. Hammond on long-range plans for Glenbow; and notes for discussion prepared by G.C. Hamilton on Glenbow’s future. |
G-1-232 | Glenbow-Alberta Institute – Museumobile. – 1969-1973. – Consists of notes and correspondence regarding Glenbow Museum’s mobile exhibit program. |
G-1-233 | Glenbow-Alberta Institute – Canada Council. – 1971-1972. – Consists of notes and correspondence regarding application for funding from Canada Council. |
G-1-234 | Glenbow-Alberta Institute – National and provincial policy on museums. – 1971. – Consists of brief submitted to Secretary of State, Honourable Gerard Pelletier, in response to his eleven point suggestion made in his speech of February 16, 1971 and related correspondence. |
G-1-235 | Glenbow-Alberta Institute – Ministry of Culture, Youth and Recreation. – 1971. – Includes copy of A New Cultural Policy for the Province of Alberta sent to Eric Harvie by A. Holowach, Minister of Culture, Youth and Recreation. |
G-1-236 | Glenbow-Alberta Institute – Correspondence and minutes of meetings between Foundation and Province. – 1964-1967 |
G-1-237 | Glenbow-Alberta Institute – Gift to Province. – 1966. – Consists of notes and correspondence regarding presentation of gift to Province. Includes Alberta Government photographs taken of the occasion. |
G-1-238 | Glenbow-Alberta Institute – Gift to Province. – 1966. – Consists of press clippings regarding Harvie family gift to Province and thank you letters. Includes photograph taken by The Albertan and published May 26, 1966. |
G-1-239 | Glenbow-Alberta Institute – Complimentary memberships. – January 1968-November 1969. – Consists of notes and correspondence regarding memberships to Glenbow Museum, compliments of Eric Harvie. Includes some copies of Glenbow, a publication of the Glenbow-Alberta Institute. |
G-1-240 | Glenbow-Alberta Institute – Sale of Luxton Museum and Eric Harvie gift. – October 1968-January 1969. – Consists of notes and correspondence regarding sale of Luxton Museum to Glenbow-Alberta Institue with personal financial assistance from Eric Harvie. |
G-1-241 | Glenbow-Alberta Institute – Minutes and agendas. – 1966-1969. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-242 | Glenbow-Alberta Institute – Minutes and agendas. – 1970. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-243 | Glenbow-Alberta Institute – Minutes and agendas. – 1971. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-244 | Glenbow-Alberta Institute – Minutes and agendas. – 1972. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-245 | Glenbow-Alberta Institute – Minutes and agendas. – 1973. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-246 | Glenbow-Alberta Institute – Minutes and agendas. – 1974-1975. – Consists of notices of meetings, minutes and agendas for Board of Governors and Executive Committee meetings. |
G-1-247 | Glenbow-Alberta Institute – Financial statements and budgets. – June 1968-December 1969. – Consists of monthly financial statements for the months ending June 1968-December 1969. |
G-1-248 | Glenbow-Alberta Institute – Financial statements and budgets. – June 1968-December 1969. – Consists of related notes and reports. |
G-1-249 | Glenbow-Alberta Institute – Financial statements and budgets. – January 1970-December 1970. – Consists of monthly financial statements for the months ending January 1970-December 1970 and related notes and reports. |
G-1-250 | Glenbow-Alberta Institute – Financial statements and budgets. – January 1971-December 1971. – Monthly financial statements for the months ending January 1971-December 1971 and related notes and reports. |
G-1-251 | Glenbow-Alberta Institute – Financial statements and budgets. – January 1972-December 1972. – Consists of monthly financial statements for the months ending January 1972-December 1972 and related notes and reports. |
G-1-252 | Glenbow-Alberta Institute – Financial statements and budgets. – January 1973-December 1973. – Consists of monthly financial statements for the months ending January 1973-December 1973 and related notes and reports. |
G-1-253 | Glenbow-Alberta Institute – Financial statements and budgets. – January 1974-October 1974. – Consists of monthly financial statements for the months ending January 1974-October 1974 and related notes and reports. |
Series 7 |
Riveredge Foundation. – December 24,1968- August 8, 1974. – 12.5 cm of textual records. – The Riveredge Foundation was established by Eric Harvie in 1967 to collect, preserve and display works of art, and cultural and natural history items; and to encourage a knowledge of pre-history by supporting archaeological surveys and digs and the acquisition of artifacts from such projects for research and study. – Series consists of miscellaneous notes and correspondence relating to Riveredge activities; and Eric Harvie’s copies of Riveredge Foundation monthly reports. Reports were submitted by various staff members including H.W. “Hod” Meech, president; Harold F. Chritchley, manager; George H. Gooderham, assistant to president; Robert L. Anderson, lepidopterist; Tom Baines, education officer; and Carl Altenhof, maintenance man. Series of monthly reports are complete for time period. Arranged in chronological order. |
G-1-254 | Riveredge Foundation – General. – December 24, 1968-September 28, 1973. – Consists of miscellaneous notes and correspondence regarding Riveredge Foundation activities. |
G-1-255 | Riveredge Foundation – Monthly reports. – January 22, 1969-January 8, 1970. – For months ending December 31, 1968 to December 31, 1969. |
G-1-256 | Riveredge Foundation – Monthly reports. – February 12, 1970-January 7, 1971. – For months ending January 31, 1970 to December 31, 1970. |
G-1-257 | Riveredge Foundation – Monthly reports. – February 4, 1971-January 6, 1972. – For months ending January 31, 1971 to December 31, 1971. |
G-1-258 | Riveredge Foundation – Monthly reports. – January 3, 1972-January 5, 1973. – For months ending January 31, 1972 to December 31, 1972. |
G-1-259 | Riveredge Foundation – Monthly reports. – February 6, 1973-January 7, 1974. – For months ending January 31, 1973 to December 31, 1973. |
G-1-260 | Riveredge Foundation – Monthly reports. – February 8, 1974-August 8, 1974. – For months ending January 31, 1974 to July 31, 1974. |
Series 8 |
Ace Foundation. – October 1968-September 1974. – 12.5 cm of textual records. – The Ace Foundation was incorporated in 1968 for the purpose of operating mobile educational and cultural exhibits throughout Alberta. To achieve this purpose, the Foundation acquired six trailers and three tractors to house and transport the displays. The name was changed to Candev Foundation and the original organization dissolved in 1974. – Series consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules and invitations to visit the caravans; as well as monthly reports prepared by Bruce L. Mackenzie, manager. Monthly reports are incomplete. Arranged in chronological order. |
G-1-261 | Ace Foundation – General. – October 1968- December 1970. – Consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules. |
G-1-262 | Ace Foundation – General. – January-November 1971. – Consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules. |
G-1-263 | Ace Foundation – General. – January-November 1972. – Consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules. |
G-1-264 | Ace Foundation – General. – January-December 1973. – Consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules. |
G-1-265 | Ace Foundation – General. – January-September 1974. – Consists of miscellaneous notes and correspondence relating to Ace Foundation activities including caravan schedules. |
G-1-266 | Ace Foundation – Invitations to visit caravans. – May 22, 1970-July 15, 1970 |
G-1-267 | Ace Foundation – Monthy reports. – February 5, 1969-September 4, 1974. – Consists of monthly reports for the months ending January 31, 1969 – August 31, 1974. |
Series 9 |
Western Companies. – 1952-1973. – 37.5 cm of textual records. – Eric Harvie founded Western Minerals, Western Leaseholds, and Western Chemicals in 1944, to manage and develop the large number of gas and oil leases he owned. – Series consists of records related to the organization, reorganization and staffing of Western Chemicals, Western Minerals and Western Leaseholds. |
G-1-268 | Western Companies – General. – 1965- 1969 |
G-1-269 | Western Companies – Internal organization and functions (all companies). – 1961 |
G-1-270 | Western Companies – Funds held in trust by Eric Harvie for Western Minerals and Glenbow Investments. – 1952-1957 |
G-1-271 | Western Companies – Personnel – Dr. J.R. Donald. – 1962-1966 |
G-1-272 | Western Companies – Personnel – H. Milton Martin. – 1957-1958, 1972 |
G-1-273 | Western Companies and Managers Ltd. – W.G.H. Robinson reports. – 1971-1973 |
G-1-274 | Western Chemicals Ltd. – General. – 1952- 1964 |
G-1-275 | Western Chemicals – Negotiations, John D. Barrington (McIntyre Porcupine Mines Ltd). – 1962 |
G-1-276 | Western Chemicals – Negotiations, MacMillan Bloedel. – 1962 |
G-1-277 | Western Minerals Ltd. – General. – 1954, 1961- 1964 |
G-1-278 | Western Minerals Ltd. – General. – 1965- 1968 |
G-1-279 | Western Minerals Ltd. – General. – 1969- 1970 |
G-1-280 | Western Minerals Ltd. – General. – 1971- 1972 |
G-1-281 | Western Minerals Ltd. – General. – 1973 |
G-1-282 | Western Minerals Ltd. – Shares offered by Glenbow Investments to C.B. Barlow. – 1964-1965 |
G-1-283 | Western Minerals Ltd. – Valuation. – 1963 |
G-1-284 | Western Minerals Ltd. – Reorganization. – 1964 |
G-1-285 | Western Minerals Ltd. – Reorganization. – 1965 |
G-1-286 | Western Minerals Ltd. – Reorganization data. – 1965 |
G-1-287 | Western Minerals Ltd. – Reorganization. – 1968 |
G-1-288 | Western Minerals Ltd. – Reorganization. – 1968- 1969 |
G-1-289 | Western Minerals Ltd. – Reorganization (Redwater Oils). – 1971 |
G-1-290 | Western Leaseholds vs Western Minerals – General. – 1960-1961 |
G-1-291 | Western Leaseholds vs Western Minerals – Correspondence with legal counsel. – 1961 |
G-1-292 | Western Leaseholds vs Western Minerals – Barnsdall situation, severance of claim. – 1961 |
G-1-293 | Western Leaseholds vs Western Minerals – Reports to directors and shareholders. – 1960-1961 |
Series 10 |
Directorates. – 1948-1975. – 1.13 m of textual records. – Eric Harvie served as a Director of a wide variety of organizations, including the Southam Company (a communications company founded by his wife’s family), many financial institutions, oil and gas companies, and non-profit organizations. – Series consists of correspondence, minutes, and circulars related to his position as Director of these organizations. For other organizations in which Harvie was active see Series 11 (Associations, institutes and societies). |
G-1-294 | Directorates – General. – 1954-1959 |
G-1-295 | Canada Trust Company. – 1951-1952 |
G-1-296 | Canada Trust Company. – 1953-1954 |
G-1-297 | Canada Trust Company. – 1955-1956 |
G-1-298 | Canada Trust Company. – 1957-1958 |
G-1-299 | Canada Trust Company – Head Office, London – General. – 1959-1963 |
G-1-300 | Canada Trust Company – Head Office, London – General. – 1964-1968 |
G-1-301 | Canada Trust Company – Head Office, London – General. – 1969-1974 |
G-1-302 | Canada Trust Company – Head Office, London – Executive Committee Minutes. – 1959-1967 |
G-1-303 | Canada Trust Company – Head Office, London – Investment Committee Minutes. – 1959-1969 |
G-1-304 | Canada Trust Company – Calgary Advisory Committee. – 1953-1959 |
G-1-305 | Canada Trust Company – Calgary Advisory Committee. – 1960-1961 |
G-1-306 | Canada Trust Company – Calgary Advisory Committee. – 1962-1967 |
G-1-307 | Canada Trust Company – Edmonton Advisory Committee. – 1954-1964 |
G-1-308 | Canada Trust Company – Lethbridge. – 1961- 1963 |
G-1-309 | Canada Trust Company – Red Deer. – 1960- 1966 |
G-1-310 | Canada Trust Company – Newspaper clippings. – 1955-1966 |
G-1-311 | Canada Trust Company – Brochures [Family Treenewsletters]. – 1963-1966 |
G-1-312 | Canadian Bank of Commerce. – 1950- 1952 |
G-1-313 | Canadian Bank of Commerce. – 1953- 1954 |
G-1-314 | Canadian Bank of Commerce. – 1955- 1956 |
G-1-315 | Canadian Bank of Commerce. – 1957- 1958 |
G-1-316 | Canadian Bank of Commerce. – 1959- 1960 |
G-1-317 | Canadian Imperial Bank of Commerce. – 1961- 1962 |
G-1-318 | Canadian Imperial Bank of Commerce. – 1963- 1964 |
G-1-319 | Canadian Imperial Bank of Commerce. – 1965- 1966 |
G-1-320 | Canadian Imperial Bank of Commerce. – 1967- 1975 |
G-1-321 | Canadian Petrofina. – 1955-1956 |
G-1-322 | Canadian Petrofina. – 1957-1958 |
G-1-323 | Canadian Petrofina. – 1959-1960 |
G-1-324 | Canadian Petroleum Association – Gas Committee. – 1954-1958 |
G-1-325 | Canadian Petroleum Association – Turner Valley celebrations. – 1956. – Includes a speech given by Eric Harvie to commemorate the 20th anniversary of the discovery of oil in Turner Valley. |
G-1-326 | Empire Trust Company – General. – 1949- 1955 |
G-1-327 | Empire Trust Company – Bulletins. – 1948- 1955 |
G-1-328 | Empire Trust Company – Canadian Advisory Committee. – 1951-1953 |
G-1-329 | Empire Trust Company – Canadian Advisory Committee. – 1956-1958 |
G-1-330 | Empire Trust Company – Canadian Advisory Committee. – 1959-1964 |
G-1-331 | Empire Trust Company – Harvie Brunie visit. – 1957 |
G-1-332 | Glenbow Foundation. – 1954-1957 |
G-1-333 | Glenbow Investments Limited. – 1954- 1966 |
G-1-334 | Harvie Foundation. – 1955-1964 |
G-1-335 | Northwest Natural Gas Company. – 1955 |
G-1-336 | Peace River Oil Pipe Line. – 1955 |
G-1-337 | Southam Company. – 1961, 1965- 1968 |
G-1-338 | Southam Company. – 1969 |
G-1-339 | Southam Company. – 1970 |
G-1-340 | Southam Company. – 1971 |
G-1-341 | Southam Company. – 1972 |
G-1-342 | Southam Company. – 1973 |
G-1-343 | Southam Company. – 1974 |
G-1-344 | Southam Company – Proposed amendments to debentures. – 1971-1972 |
G 1345/ | Southam Company – Proposed amendments to debentures. – 1973-1974 |
G-1-346 | Western Leaseholds. – 1954-1959 |
G-1-347 | Young Men’s Christian Association (YMCA). – 1959-1962 |
G-1-348 | Young Men’s Christian Association (YMCA). – 1963-1965 |
G-1-349 | Young Men’s Christian Association (YMCA). – 1966-1967 |
G-1-350 | Young Men’s Christian Association (YMCA). – 1968-1975 |
Personal Affiliations and Interests |
|
Series 11 |
Associations, institutes and societies. – 1926-1975, predominant 1950-1974. – 3.25 m of textual records. – Eric Harvie belonged to a wide variety of associations related to: his professional activities as a lawyer, oilman, and businessman; promotion of the arts and history; special events, festivals, and awards; environmental issues; sports, including equestrian activities; and various special interest groups. In many cases, he served on the executives of these organizations. – Series consists of correspondence, minutes, newsletters and circulars of associations in which he was active. — Arranged alphabetically by name of organization, after a small section of “general” files. – For other associations in which Eric Harvie was involved, see Series 10 (Directorates), Series 12 (Military associations), and Series 13 (Clubs). |
G-1-351 | Associations, institutes and societies – General. – 1953-1959 |
G-1-352 | Associations, institutes and societies – General. – 1960-1975 |
G-1-353 | Alberta Light Horse Association. – 1944- 1960 |
G-1-354 | Alberta Light Horse Association. – 1960- 1970 |
G-1-355 | Alberta Newstart Inc. – 1969-1971 |
G-1-356 | Alberta Provincial Rifle Association. – 1946 |
G-1-357 | The Alert Service [anti-communism organization]. – 1961-1967 |
G-1-358 | Allied Arts Centre. – 1970-1971 |
G-1-359 | American Institute of Management. – 1969- 1971 |
G-1-360 | Auckland Institute and Museum. – 1964- 1975 |
G-1-361 | Bar associations. – 1950-1955 |
G-1-362 | Bar associations. – 1956-1960 |
G-1-363 | Bar associations. – 1961-1962 |
G-1-364 | Bar associations. – 1963-1964 |
G-1-365 | Bar associations. – 1965-1966 |
G-1-366 | Bar associations. – 1967-1968 |
G-1-367 | Bar associations. – 1969-1970 |
G-1-368 | Bar associations. – 1971-1972 |
G-1-369 | Bar associations. – 1973-1974 |
G-1-370 | Barbados Museum and Historical Society. – 1955-1968 |
G-1-371 | Barbados Museum and Historical Society. – 1969-1975 |
G-1-372 | Boy Scouts Association. – 1950-1952 |
G-1-373 | Boy Scouts Association. – 1953-1954 |
G-1-374 | Boy Scouts Association. – 1955-1960 |
G-1-375 | Boy Scouts Association. – 1961-1974 |
G-1-376 | Boy Scouts Association – Bulletins and pamphlets. – 1964-1974 |
G-1-377 | Boy Scouts Association – West Indies. – 1960- 1968 |
G-1-378 | Calgary Beautification Foundation. – 1965- 1971. – Before 1970 the organization was known as the Bow River Beautification Association. |
G-1-379 | Calgary Chamber of Commerce. – 1955- 1960 |
G-1-380 | Calgary Chamber of Commerce. – 1961- 1968 |
G-1-381 | Calgary Chamber of Commerce. – 1971- 1974 |
G-1-382 | Calgary Exhibition and Stampede. – 1960- 1971 |
G-1-383 | Calgary Exhibition and Stampede. – 1972- 1974 |
G-1-384 | Calgary Philharmonic Society. – 1958- 1967 |
G-1-385 | Canada Council – General correspondence. – 1957-1958 |
G-1-386 | Canada Council – General correspondence. – 1959-1972 |
G-1-387 | Canada Council – Applications correspondence “A-B”. – 1957-1959 |
G-1-388 | Canada Council – Applications correspondence “C”. – 1957-1959 |
G-1-389 | Canada Council – Applications correspondence “D-L”. – 1957-1959 |
G-1-390 | Canada Council – Applications correspondence “M-O”. – 1957-1959 |
G-1-391 | Canada Council – Applications correspondence “P-T”. – 1957-1959 |
G-1-392 | Canada Council – Applications correspondence “U-Z”. – 1957-1959 |
G-1-393 | Canada Council – Minutes and committee reports. – 1957 |
G-1-394 | Canada Council – Minutes and committee reports. – 1958-1959 |
G-1-395 | Canada Council – New clippings and press releases. – 1957-1960 |
G-1-396 | Canada Council – Dr. Trueman’s visit to the West. – 1957 |
G-1-397 | Canada Council – University Capital Grants Fund. – 1957-1958 |
G-1-398 | Canadian Arthritis and Rheumatism Society. – 1951-1953 |
G-1-399 | Canadian Centenary Council – General correspondence and bulletins. – 1964-1967 |
G-1-400 | Canadian Centenary Council – Alberta correspondence.- 1963-1967 |
G-1-401 | Canadian Centenary Council – Calgary correspondence. – 1963-1967 |
G-1-402 | Canadian Centenary Council – Calgary news clippings. – 1963-1966 |
G-1-403 | Canadian Centenary – Planetarium, part I. – 1963-1967 |
G-1-404 | Canadian Centenary – Planetarium, part II. – 1963-1967 |
G-1-405 | Canadian Centenary Council – Ottawa correspondence. – 1960-1967 |
G-1-406 | Canadian Centenary Council – Ottawa bulletins. – 1963-1964 |
G-1-407 | Canadian Centenary Council – Ottawa bulletins. – 1965-1968 |
G-1-408 | Canadian Centenary Council – Saskatchewan. – 1965-1967 |
G-1-409 | Canadian Centenary – Royal Bank Centennial Award. – 1966-1976 |
G-1-410 | Canadian Centenary – Royal Bank Centennial Award – Chester Ronning. – 1968-1969 |
G-1-411 | Canadian Centenary – Royal Bank Centennial Award – Dr. N.A.M. MacKenzie. – 1970-1971 |
G-1-412 | Canadian Horse Show Association. – 1950- 1960 |
G-1-413 | Canadian Institute of Strategic Studies. – 1959- 1960 |
G-1-414 | Canadian Olympic Association. – 1967- 1972 |
G-1-415 | Canadian Universal and International Exhibition, Montreal (1967). – 1964 |
G-1-416 | Civic Centre Committee. – 1952- 1954 |
G-1-417 | Dawson City Festival Foundation. – 1961- 1962 |
G-1-418 | Donner Canadian Foundation. – 1969- 1970 |
G-1-419 | Ducks Unlimited. – 1952-1969 |
G-1-420 | Duke of Edinburgh’s Award in Canada. – 1963- 1966 |
G-1-421 | Duke of Edinburgh’s Award in Canada. – 1967- 1968 |
G-1-422 | Duke of Edinburgh’s Award in Canada. – 1969 |
G-1-423 | Duke of Edinburgh’s Award in Canada. – 1970- 1975 |
G-1-424 | Duke of Edinburgh’s Third Commonwealth Study Conference. – 1967-1968 |
G-1-425 | Equestrian – International Equestrian Training Association. – 1964-1968 |
G-1-426 | Equestrian – Proposed National Equestrian Centre. – 1971 |
G-1-427 | The Fauna Preservation Society. – 1961- 1975 |
G-1-428 | Fish and Game Association – Calgary and Alberta. – 1944-1958, 1971 |
G-1-429 | Fort St. James Historical Society. – 1964 |
G-1-430 | Grenada National Trust. – 1967-1970 |
G-1-431 | Heritage Canada. – 1973-1975 |
G-1-432 | Heritage Park Society. – 1967-1974 |
G-1-433 | Historical Society of Alberta. – 1954- 1968 |
G-1-434 | Historical Society of Alberta . – 1969- 1975 |
G-1-435 | Independent Petroleum Association of America. – 1955-1956 |
G-1-436 | Independent Petroleum Association of America. – 1957-1962 |
G-1-437 | Indian-Eskimo Association of Canada – General. – 1968 |
G-1-438 | Indian-Eskimo Association of Canada – General. – 1969 |
G-1-439 | Indian-Eskimo Association of Canada – General. – 1970-1975 |
G-1-440 | Indian-Eskimo Association of Canada – Bulletins and pamphlets. – 1968 |
G-1-441 | Indian-Eskimo Association of Canada – Bulletins and pamphlets. – 1969-1974 |
G-1-442 | Indian-Eskimo Association of Canada – Native Rights in Canada report. – 1969. – The report was financed by Eric Harvie, and written by Douglas Sanders. |
G-1-443 | Indian-Eskimo Association of Canada – Research project correspondence. – 1968-1969. – Relates to the Native Rights in Canada report. |
G-1-444 | Indian-Eskimo Association of Canada – Research project correspondence. – 1970. – Includes reviews of Native Rights in Canada. |
G-1-445 | Indian-Eskimo Association of Canada – 2nd edition of Native Rights in Canada. – 1971-1972 |
G-1-446 | Institute of Mining and Metallurgy. – 1926- 1940 |
G-1-447 | Lloydminster Petroleum Association. – 1949 |
G-1-448 | Lloydminster Petroleum Association. – 1950- 1951 |
G-1-449 | Lloydminster Petroleum Association. – 1952 |
G-1-450 | Museums – General. – 1968-1971 |
G-1-451 | Museum of the American Indian (Dockstader). – 1969 |
G-1-452 | National and Provincial Parks Association of Canada. – 1965 |
G-1-453 | National and Provincial Parks Association of Canada. – 1965 |
G-1-454 | National and Provincial Parks Association of Canada. – 1965-1966 |
G-1-455 | National and Provincial Parks Association of Canada. – 1966-1967 |
G-1-456 | National and Provincial Parks Association of Canada – Fundraising. – 1965 |
G-1-457 | National and Provincial Parks Association of Canada – Pamphlets and news clippings. – 1965-1966 |
G-1-458 | National and Provincial Parks Association of Canada – Dr. Pocock (botanical garden). – 1965-1967 |
G-1-459 | National Geographic Society. – 1952- 1975 |
G-1-460 | The National Trust for Scotland. – 1957- 1963 |
G-1-461 | Outward Bound. – 1969-1971 |
G-1-462 | Overseas League. – 1941-1945 |
G-1-463 | Patent Institute of Canada (previously Canadian Institute of Patent Solicitors). – 1925-1933 |
G-1-464 | Patent Institute of Canada. – 1934- 1945 |
G-1-465 | Patent Institute of Canada. – 1946- 1948 |
G-1-466 | Patent Institute of Canada. – 1949- 1950 |
G-1-467 | Patent Institute of Canada. – 1951- 1952 |
G-1-468 | Patent Institute of Canada. – 1953- 1954 |
G-1-469 | Patent Institute of Canada. – 1955- 1956 |
G-1-470 | Patent Institute of Canada. – 1957 |
G-1-471 | Patent and Trademark Institute of Canada. – 1958-1966 |
G-1-472 | Patent and Trademark Institute of Canada. – 1967 |
G-1-473 | Patent and Trademark Institute of Canada. – 1968 |
G-1-474 | Patent and Trademark Institute of Canada. – 1969 |
G-1-475 | Patent and Trademark Institute of Canada. – 1970 |
G-1-476 | Patent and Trademark Institute of Canada. – 1971 |
G-1-477 | Patent and Trademark Institute of Canada. – 1972 |
G-1-478 | Patent and Trademark Institute of Canada. – 1973 |
G-1-479 | Patent and Trademark Institute of Canada. – 1974-1975 |
G-1-480 | Patent attorneys – International associates. – 1958-1968 |
G-1-481 | Royal Agricultural Winter Fair. – 1947- 1958 |
G-1-482 | Royal Agricultural Winter Fair. – 1959- 1965 |
G-1-483 | Royal Canadian Geographical Society – Correspondence. – 1955-1956 |
G-1-484 | Royal Canadian Geographical Society – Correspondence. – 1957 |
G-1-485 | Royal Canadian Geographical Society – Correspondence. – 1958 |
G-1-486 | Royal Canadian Geographical Society – Correspondence. – 1959 |
G-1-487 | Royal Canadian Geographical Society – Correspondence. – 1960-1975 |
G-1-488 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1960 |
G-1-489 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1961-1962 |
G-1-490 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1963-1964 |
G-1-491 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1965-1966 |
G-1-492 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1967-1968 |
G-1-493 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1969-1972 |
G-1-494 | Royal Canadian Geographical Society – Notices, agenda and minutes. – 1973-1974 |
G-1-495 | Royal Society of Arts. – 1968-1975 |
G-1-496 | St. Julien Society. – 1966 |
G-1-497 | Second Commonwealth Study Conference (Canada 1962). – 1959-1962 |
G-1-498 | Second Commonwealth Study Conference (Canada 1962) – Neil S. Harvie’s application. – 1961 |
G-1-499 | Southern Alberta Pioneers and Old Timers Association. – 1967-1974 |
G-1-500 | Stratford Shakespearean Theatre Foundation of Canada. – 1955-1959 |
G-1-501 | Stratford Shakespearean Theatre Foundation of Canada. – 1960-1971 |
G-1-502 | United Nations Society in Canada. – 1945- 1958 |
G-1-503 | Vancouver International Festival Society. – 1958-1959, 1963 |
G-1-504 | World War I Flyers. – 1973-1974 |
G-1-505 | Young Men’s Christian Association War Service Committee. – 1940 |
G-1-506 | Young Women’s Christian Association. – 1968- 1973 |
G-1-507 | Youth Orchestra – Calgary and National. – 1969-1970 |
Series 12 |
Military associations. – 1937-1974. – 75 cm of textual records. – During the Second World War Eric Harvie was Commandant of the Calgary Mounted Constabulary. He was Honorary Lieutenant -Colonel and Honorary Colonel of the Calgary Highlanders from 1948 to 1962. – Series consists of correspondence, circulars, and invitations, primarily from the Calgary Highlanders, but also from various other military groups. After the initial section on the Calgary Highlanders, the files are arranged alphabetically by name of organization. |
G-1-508 | Calgary Highlanders. – 1939-1947 |
G-1-509 | Calgary Highlanders. – 1948-1950 |
G-1-510 | Calgary Highlanders. – 1951-1952 |
G-1-511 | Calgary Highlanders. – 1953 |
G-1-512 | Calgary Highlanders. – 1954-1955 |
G-1-513 | Calgary Highlanders. – 1956 |
G-1-514 | Calgary Highlanders. – 1957-1958 |
G-1-515 | Calgary Highlanders. – 1959-1960 |
G-1-516 | Calgary Highlanders. – 1961-1962 |
G-1-517 | Calgary Highlanders. – 1963-1974 |
G-1-518 | Calgary Highlanders – Jewellery. – 1951- 1966 |
G-1-519 | Calgary Highlanders – History. – 1953-1959. – Book written by Roy Farran. |
G-1-520 | Calgary Highlanders’ Ball. – 1953-1956. – Debutante balls. |
G-1-521 | Calgary Highlanders’ Ball. – 1957-1962. – Debutante balls. |
G-1-522 | Calgary Highlanders – The Glen [newsletter]. – 1955-1956 |
G-1-523 | Calgary Highlanders – The Glen [newsletter]. – 1957-1959, 1961 |
G-1-524 | Calgary Highlanders – Hand-over ceremonies. – 1956 |
G-1-525 | Calgary Highlanders – Visit to Camp Wainwright. – 1957 |
G-1-526 | Other military associations – General. – 1937- 1969 |
G-1-527 | Alberta United Services Institute. – 1948- 1950 |
G-1-528 | Alberta United Services Institute. – 1951- 1958 |
G-1-529 | Alberta United Services Institute. – 1959- 1969 |
G-1-530 | Alberta United Services Institute. – 1970- 1974 |
G-1-531 | Calgary Mounted Constabulary. – 1940 |
G-1-532 | Calgary Mounted Constabulary. – 1941 |
G-1-533 | Calgary Mounted Constabulary. – 1942- 1943 |
G-1-534 | Calgary Mounted Constabulary. – 1944 |
G-1-535 | Calgary Mounted Constabulary. – 1945- 1951 |
G-1-536 | Fort Garry Horse. – 1965-1970 |
G-1-537 | Imperial Defence College. – 1955- 1960 |
G-1-538 | Lord Strathcona’s Horse. – 1953- 1960 |
G-1-539 | Lord Strathcona’s Horse. – 1961-1 974 |
G-1-540 | Lord Strathcona’s Horse – Visit of Colonel Harwood Steele. – 1965. – Includes some later correspondence about Sam Steele’s death mask. |
G-1-541 | Lord Strathcona’s Horse – Horses. – 1970- 1975 |
G-1-542 | Princess Patricia’s Canadian Light Infantry. – 1952-1960 |
G-1-543 | Queen’s Own Rifles of Canada. – 1955- 1963 |
G-1-544 | Queen’s Own Rifles of Canada. – 1969- 1975 |
G-1-545 | Western Command Headquarters. – 1957- 1964 |
Series 13 |
Clubs. – 1926-1975. – 75 cm of textual records. – Series consists of correspondence with, and circulars from, various recreational, sporting, and social clubs to which Eric Harvie belonged. Includes files related to various private clubs where Eric Harvie sometimes stayed when away from Canada. |
G-1-546 | Clubs – General. – 1949-1959 |
G-1-547 | Alberta Badminton Association. – 1926- 1934 |
G-1-548 | Alberta Field Trials Club. – 1927- 1931 |
G-1-549 | Buck’s Club [London, England]. – 1953- 1960 |
G-1-550 | Buck’s Club [London, England]. – 1961- 1965 |
G-1-551 | Calgary Golf and Country Club. – 1949- 1960 |
G-1-552 | Calgary Golf and Country Club. – 1961- 1974 |
G-1-553 | Calgary Revolver Club. – 1933-1941 |
G-1-554 | Calgary Ski Club. – 1935-1949 |
G-1-555 | Calgary Sports Club. – 1931 |
G-1-556 | Chinook Jockey Club. – 1957-1959 |
G-1-557 | Cloud Club [chlor-alkali industry]. – 1957- 1961 |
G-1-558 | Double Barrel Gun Club. – 1931- 1936 |
G-1-559 | Double Barrel Gun Club. – 1937- 1941 |
G-1-560 | Double Barrel Gun Club. – 1942- 1947 |
G-1-561 | Double Barrel Gun Club. – 1948- 1957 |
G-1-562 | Glencoe Club. – 1931-1966 |
G-1-563 | Men’s Canadian Club of Calgary. – 1952- 1966 |
G-1-564 | Men’s Canadian Club of Calgary. – 1967- 1974 |
G-1-565 | Men’s Canadian Club of Calgary – E.M. Bredin. – 1964-1966 |
G-1-566 | Mill Reef Club [Antigua]. – 1953- 1960 |
G-1-567 | Mill Reef Club [Antigua]. – 1961- 1965 |
G-1-568 | Mill Reef Club [Antigua]. – 1966- 1974 |
G-1-569 | Mount Royal Riding Club. – 1944- 1950 |
G-1-570 | Nicholson’s Island Club. – 1954-1960 |
G-1-571 | Nicholson’s Island Club. – 1961-1965 |
G-1-572 | The Ranchmen’s Club. – 1934-1957 |
G-1-573 | The Ranchmen’s Club. – 1958-1969 |
G-1-574 | The Ranchmen’s Club. – 1970-1975 |
G-1-575 | The Renfrew Club. – 1929-1933 |
G-1-576 | Royal Thames Yacht Club [London, England]. – 1954-1960 |
G-1-577 | Royal Thames Yacht Club [London, England]. – 1961-1968 |
G-1-578 | Seigniory Club. – 1948-1960 |
G-1-579 | Seigniory Club. – 1961-1967 |
G-1-580 | Seigniory Club. – 1968-1973 |
G-1-581 | Toronto Club. – 1952-1960 |
G-1-582 | Toronto Club. – 1961-1969 |
G-1-583 | Turf Club. – 1960-1963 |
G-1-584 | The University Club [New York]. – 1955- 1960 |
G-1-585 | The University Club [New York]. – 1961- 1968 |
Series 14 |
Education / University Affiliations. – 1946-1978. – 1 m of textual records. – Eric Harvie had a close and continuing relationship with the Banff School of Fine Arts and the University of Western Ontario, primarily due to his interest in the establishment of business education programs. He received honorary doctorate degrees from both the University of Alberta and the University of Calgary. – Series consists of correspondence, circulars and minutes related to his activities on various university committees; course information; and correspondence and programs related to his honorary doctorates. Arranged alphabetically by name of institution, after a small “general” section. Several miscellaneous files are at the end of the series. |
G-1-586 | Education – General. – 1962-1968 |
G-1-587 | Education – General. – 1969-1973 |
G-1-588 | Banff School of Fine Arts – General. – 1947- 1951 |
G-1-589 | Banff School of Fine Arts – General. – 1952- 1953 |
G-1-590 | Banff School of Fine Arts – General. – 1954- 1956 |
G-1-591 | Banff School of Fine Arts – General. – 1957- 1959 |
G-1-592 | Banff School of Fine Arts – General. – 1960- 1969 |
G-1-593 | Banff School of Fine Arts – General. – 1970- 1975 |
G-1-594 | Banff School of Fine Arts – Courses. – 1946- 1949 |
G-1-595 | Banff School of Fine Arts – Courses. – 1951- 1958 |
G-1-596 | Banff School of Fine Arts – Courses (brochures). – 1962-1970 |
G-1-597 | Banff School of Fine Arts – Courses (brochures). – 1971-1973 |
G-1-598 | Banff School of Fine Arts – Courses (brochures). – 1974-1975 |
G-1-OS1 | Banff School of Fine Arts – Architectural plans for buildings. – 1945-1946. – Includes Banff townsite plans. |
G-1-599 | Banff School of Fine Arts – Architects’ sketches of proposed buildings. – 1946 |
G-1-600 | Banff School of Fine Arts – Painting awards, scholarships, and gifts. – 1953-1965 |
G-1-601 | Banff School of Fine Arts – Banff auditorium site. – 1961 |
G-1-602 | Banff School of Fine Arts – Retirement preparation program. – 1952 |
G-1-603 | Banff School of Fine Arts – Eric L. Harvie Theatre. – 1968-1978 |
G-1-604 | Banff School of Fine Arts – Alumni. – 1971- 1974 |
G-1-605 | Banff School of Fine Arts – Alumni newsletters. – 1969-1974 |
G-1-606 | University of Alberta – General. – 1957- 1968 |
G-1-607 | University of Alberta – General. – 1969- 1971 |
G-1-608 | University of Alberta – General. – 1972- 1974 |
G-1-609 | University of Alberta – Honorary Doctorate. – 1957 |
G-1-610 | University of Alberta – Letters of congratulation on Honorary Doctorate. – 1957 |
G-1-611 | University of Alberta, Calgary – General. – 1962-1965 |
G-1-612 | University of Calgary – General. – 1966- 1968 |
G-1-613 | University of Calgary – General – 1969- 1971 |
G-1-614 | University of Calgary – General. – 1972- 1974 |
G-1-615 | University of Calgary – Honorary Doctorate. – 1966-1967 |
G-1-616 | University of Calgary – Equitation program. – 1968-1969 |
G-1-617 | University of Calgary – Scenic Acres. – 1969 |
G-1-618 | McGill University – Brace Research Institute. – 1962-1967 |
G-1-619 | McGill University – Brace Research Institute. – 1968-1972 |
G-1-620 | University of Western Ontario – Advisory Committee. – 1955-1960 |
G-1-621 | University of Western Ontario – Advisory Committee. – 1961-1967 |
G-1-622 | University of Western Ontario – Advisory Committee. – 1968-1971 |
G-1-623 | University of Western Ontario – Advisory Committee. – 1972 |
G-1-624 | University of Western Ontario – Advisory Committee. – 1973-1975 |
G-1-625 | University of Western Ontario – Courses (brochures). – 1958-1960 |
G-1-626 | University of Western Ontario – Courses (brochures). – 1961-1963 |
G-1-627 | University of Western Ontario – Courses (brochures). – 1964-1966 |
G-1-628 | University of Western Ontario – Courses (brochures). – 1967-1968 |
G-1-629 | University of Western Ontario – Courses (brochures). – 1969-1970 |
G-1-630 | University of Western Ontario – Courses (brochures). – 1971-1972 |
G-1-631 | University of Western Ontario – Courses (brochures). – 1973 |
G-1-632 | University of Western Ontario – Courses (brochures). – 1974 |
G-1-633 | Atlantic College [Wales]. – 1966- 1969 |
G-1-634 | Financing of Universities. – 1964- 1965 |
G-1-635 | Private School – Western Canada. – 1957- 1962 |
G-1-636 | Promising students [for summer positions at Glenbow Foundation]. – 1963-1964 |
G-1-637 | St. John’s School of Alberta. – 1969- 1977 |
Series 15 |
Projects. – 1962-1973. – 12.5 cm of textual records. – Series consists of correspondence, reports and plans related to projects which Eric Harvie supported and funded, primarily in Calgary, Alberta. |
G-1-638 | Projects – Peat moss bog development (Maritime provinces). – 1962-1963 |
G-1-638a | Projects – Films of Scotland. – 1962- 1968 |
G-1-639 | Projects – Beautification schemes – General. – 1964-1973 |
G-1-640 | Projects – Penal reform. – 1966 |
G-1-641 | Projects – Church matters. – 1967 |
G-1-642 | Projects – Mini-park, old court house block. – [ca. 1969] |
G-1-643 | Projects – Rose garden, Prince’s Island. – 1970- 1971 |
G-1-644 | Projects – Cupola from James Short School. – 1970-1973 |
G-1-645 | Projects – Horses of the World and Miss Agnes Hammond. – 1971 |
G-1-646 | Projects – Horses of the World and Miss Agnes Hammond. – 1972-1973 |
Series 16 |
West Indies matters. – 1959-1968. – 12.5 cm of textual records. – Series consists of files related to economic and tourism-related initiatives in the West Indies, and the development of natural parks. Includes newspaper clippings, correspondence, and brochures related to such organizations as the Barbados National Trust, Bahama National Trust, Antigua Developments Ltd., Caribbean Conservation Association, Natural Area Council, and St. Lucia Archaeological and Historical Society. Includes Harvie’s correspondence with governors of various islands. |
G-1-647 | West Indies matters – General. – 1959- 1963 |
G-1-648 | West Indies matters – General. – 1964- 1966 |
G-1-649 | West Indies matters – General. – 1967- 1968 |
G-1-650 | West Indies matters – R.A. Nicholson (Antigua Developments Ltd.). – 1959-1961 |
G-1-651 | West Indies matters – Parks. – 1960- 1961 |
G-1-652 | West Indies matters – Parks. – 1962- 1967 |
Public Relations / Trips |
|
Series 17 |
Publicity. – 1949-1975. – 12.5 cm of textual records. – Series consists of correspondence about newspaper and magazine articles which mention Eric Harvie; correspondence about his entries in various who’s who-style publications; and brief biographies. |
G-1-653 | Publicity – General. – 1949-1958 |
G-1-654 | Publicity – General (part I). – 1959- 1968 |
G-1-655 | Publicity – General (part II). – 1959- 1968 |
G-1-656 | Publicity – General. – 1969-1976. – Includes CBC Calgary documentary, Between Ourselves regarding Eric Harvie (February 1976). |
G-1-657 | Publicity – Biographical information. – 1967- 1975 |
Series 18 |
Invitations. – 1953-1974. – 25 cm of textual records. – Series consists of invitations to various events, some of which Eric Harvie attended, and many more which he did not attend. Invitations accepted include those related to his business interests and directorships such as events held by Crown Trust, Calgary Chamber of Commerce, Canadian Bank of Commerce, British American Oil, and Fathers of Confederation Foundation. He also accepted invitations to many local events, such as the annual Old Time Range Men’s Dinner, Calgary Highlanders dinners (see also the Series 12 Military associations), and special events held by the Calgary Zoo, Heritage Park, Calgary Brewery, and the Kainai Chieftainship. Some of the events he attended were in honour of visiting dignitaries, such as Prime Minister Lester B. Pearson, Viscount Amory (British High Commissioner to Canada), Governor-General Michener, and Mayor Jean Drapeau of Montreal. As a prominent individual, Eric Harvie received many invitations to openings, dinners, and special events, from a wide variety of institutions and people. Many invitations were turned down because he spent so much time travelling. |
G-1-658 | Invitations accepted. – 1953-1957 |
G-1-659 | Invitations accepted. – 1958-1964 |
G-1-660 | Invitations accepted. – 1965-1974 |
G-1-661 | Invitations regretted. – 1953-1955 |
G-1-662 | Invitations regretted. – 1956 |
G-1-663 | Invitations regretted. – 1957 |
G-1-664 | Invitations regretted. – 1958 |
G-1-665 | Invitations regretted. – 1959 |
G-1-666 | Invitations regretted. – 1960-1961 |
G-1-667 | Invitations regretted. – 1962-1963 |
G-1-668 | Invitations regretted. – 1964-1965 |
G-1-669 | Invitations regretted. – 1966-1967 |
G-1-670 | Invitations regretted. – 1968-1969 |
G-1-671 | Invitations regretted. – 1970-1972 |
G-1-672 | Invitations regretted. – 1973-1974 |
G-1-673 | Invitations – Other. – 1960-1970 |
Series 19 |
Entertaining. – 1941, 1949-1962. – 3 cm of textual records. – Series consists of guest lists for dinners and luncheons, and inventories of dining room furnishings and dishes. |
G-1-674 | Entertaining – Dinner at Glenbow Ranch. – 1941 |
G-1-675 | Entertaining – Inventories of dining room furnishings. – 1957-1966 |
G-1-676 | Branksome china. – 1957-1960 |
G-1-677 | Entertaining – Guest lists and menus. – 1949- 1962 |
Series 20 |
Trips. – 1930-1974. – 1.34 m of textual records. – Eric Harvie travelled extensively for business and pleasure most often accompanied by his wife Dorothy. – Series consists of correspondence re travel including expenses, travel documents, itineraries, and reservations for travel and accommodation. |
G-1-678 | Trips – Canadian Chamber of Commerce trip to Orient. – 1930-1931. Consists of correspondence regarding proposed trip to the Orient which the Harvies did not go on. |
G-1-679 | Trips – Expense account (Part I). – 1940-1941. – Consists of accounts of Eric Harvie’s expenses when travelling on business. |
G-1-680 | Trips – Expense account (Part II). – 1942-1947. – Consists of accounts of Eric Harvie’s expenses when travelling on business. |
G-1-681 | Trips – Expense account (Part III). – 1948-1950. – Consists of accounts of Eric Harvie’s expenses when travelling on business. |
G-1-682 | Trips – Travel and foreign exchange. – 1948- 1950. – Consists of correspondence regarding foreign exchange in connection with Eric Harvie’s travel to the United States and other countries. |
G-1-683 | Trips – General. – 1950-1953. – Consists of correspondence regarding miscellaneous travel matters. |
G-1-684 | Trips – General. – 1954-1974. – Consists of correspondence regarding miscellaneous travel matters. |
G-1-684a | TripsCameras. – 1953-1964 |
G-1-685 | Trips – Passports, quarantine service certificates – Expired. – 1949-1965. – Consists of expired vaccination certificates and passports for Eric L. Harvie and Dorothy J. Harvie. |
G-1-686 | Trips – Passports, quarantine service certificates. – 1955-1974. – Consists of correspondence relating to vaccination certificates and passports for Eric L. Harvie and Dorothy J. Harvie. |
G-1-687 | Trips – Passports, quarantine service certificates. – 1970s. – Consists of Eric L. Harvie’s travel wallet and contents which include his current vaccination certificate and passport; copies of his Alberta Health Care Insurance certificate of registration and his Alberta Blue Cross Plan card; business cards; names, addresses and telephone numbers; and cheques for his banks – the Canadian Imperial Bank of Commerce in Calgary and the Security Pacific National Bank in Santa Fe, California. |
G-1-688 | Trips – Travel regulations, entry requirements. – 1957-1966. – Consists of correspondence regarding regulations and requirements for entry to various foreign countries. |
G-1-689 | Trips – Travel regulations, customs and excise. – 1960. – Consists of customs forms filled out to be used as a sample for Eric Harvie when guns are included as part of personal baggage. |
G-1-690 | Trips – Itinerary lists. – 1958-1964 |
G-1-691 | Trips – Reservations – Plane and other modes of travel. – 1953-1968 |
G-1-692 | Trips – Reservations – Hotels. – 1954- 1962 |
G-1-693 | Trips – Travel folders. – 1952-1960. – Consists of information on various travel locations. |
G-1-694 | Trips – Yachts. – 1953-1958. – Consists of information and correspondence regarding yachts available for charter by Eric Harvie. |
G-1-695 | Trips – Travel complications. – 1954-1967. – Consists of correspondence regarding lost items and other matters of inconvenience during travel. |
G-1-696 | Trips – Traveller’s cheques. – 1963-1971. – Consists of correspondence regarding traveller’s cheques. |
G-1-697 | Trips – Lost traveller’s cheques. – 1959-1962. – Consists of correspondence regarding lost traveller’s cheques. |
G-1-698 | Trips – British West Indies 1948. – 1948-1949. – Consists of correspondence regarding trip to British West Indies taken January-March 1948. |
G-1-699 | Trips – New York and Eastern Canada 1949. – 1949. – Consists of correspondence regarding trip to New York and Eastern Canada taken November 1949. |
G-1-700 | Trips – British West Indies and Southern United States 1950. – 1949-1950. – Consists of correspondence regarding trip to British West Indies and Southern United States taken January-March 1950. |
G-1-701 | Trips – British West Indies and Southern United States 1950. – 1949-1950. – Regarding expenses and itinerary of oil fields inspection trip for Eric and Donald Harvie. |
G-1-702 | Trips – Eastern Canada, Southam meetings (spring) 1950. – 1950. – Consists of correspondence regarding trip to Eastern Canada taken April- May, 1950 for Southam Company meetings in Montreal with stops in Toronto and New York City. |
G-1-703 | Trips – Alaska cruise 1950. – 1950. – Consists of correspondence regarding Alaskan cruise taken July 1950. |
G-1-704 | Trips – Eastern Canada, Southam meetings (fall) 1950. – Consists of correspondence regarding trip to Eastern Canada taken September, 1950 for Southam Company meetings in Montreal with stops in Ottawa, Toronto and New York City. |
G-1-705 | Trips – Eastern Canada 1950. – 1950. – Consists of correspondence regarding trip to Eastern Canada taken November 1950 with stops in Montreal, Toronto and New York City. |
G-1-706 | Trips – Mediterranean cruise 1951. – 1950. – Consists of correspondence regarding Mediterranean cruise which the Harvies did not go on. |
G-1-707 | Trips – British West Indies 1951. – 1950-1951. – Consists of correspondence regarding trip to British West Indies taken January-March 1951. |
G-1-708 | Trips – British West Indies 1951. – 1951. – Regarding expenses. |
G-1-709 | Trips – Eastern Canada, Southam meetings (spring) 1951. – 1951. – Consists of correspondence regarding trip taken April 1951 to Montreal for Southam Company meetings with stop in Toronto. |
G-1-710 | Trips – Scotland 1951. – 1951-1953. – Consists of correspondence regarding trip to Scotland taken August-September 1951. |
G-1-711 | Trips – Scotland 1951. – 1947-1951. – Consists of additional information regarding itinerary. |
G-1-712 | Trips – Eastern Canada and New York 1951. – 1951-1952. – Consists of correspondence regarding trip to Eastern Canada and New York taken November 1951. |
G-1-713 | Trips – British West Indies and Caribbean cruise 1952. – 1951-1952. – Consists of correspondence regarding trip to British West Indies and Caribbean cruise taken January-March 1952. |
G-1-714 | Trips – British West Indies and Caribbean cruise 1952. – 1952. – Consists of correspondence regarding expenses. |
G-1-715 | Trips – Eastern Canada, Southam meetings (spring) 1952. – 1952. – Consists of correspondence regarding trip to Eastern Canada for Southam Company meetings in Montreal then to New York. |
G-1-716 | Trips – West Coast 1952. – 1952. – Consists of correspondence regarding trip to the British Columbia taken July 1952 for fishing party on the “Marijean”. |
G-1-717 | Trips – Maritimes 1952. – 1952. – Consists of correspondence regarding trip to the Maritimes taken August-September 1952. |
G-1-718 | Trips – Winnipeg, Southam meetings (fall) 1952. – Consists of correspondence regarding trip taken September 1952. |
G-1-719 | Trips – Eastern Canada and New York 1952. – Consists of correspondence regarding trip to Eastern Canada and New York taken November 1952. |
G-1-720 | Trips – British West Indies 1953. – 1953. – Consists of correspondence regrading trip to British West Indies taken January-March 1953. |
G-1-721 | Trips – Eastern Canada, Southam meetings (spring) 1953. – 1953. – Consists of correspondence regarding trip taken April 1953 to Montreal for Southam Company meetings. |
G-1-722 | Trips – Coronation and The Continent 1953. – 1952-1953. – Consists of correspondence prior to departure for trip taken May-June 1953 to attend events relating to coronation of Queen Elizabeth the Second in London, England and a tour of The Continent. |
G-1-723 | Trips – Coronation and The Continent 1953. 1953. – Consists of correspondence regarding invitations, extended to Mr. and Mrs. Harvie while they are on their trip to London, England and The Continent. |
G-1-724 | Trips – Coronation and The Continent 1953. – 1953. – Consists of correspondence regarding baggage and items shipped. |
G-1-725 | Trips – Coronation and The Continent 1953. – 1953. – Regarding expenses. |
G-1-726 | Trips – Winter trip 1954. – 1953-1954. – Consists of correspondence regarding trip to Spain, Canary Islands, Italy, taken January-March 1954. |
G-1-727 | Trips – Business trips 1954/1955. – 1954-1955. – Consists of correspondence regarding business travel. |
G-1-728 | Trips – Pleasure 1954/1955. – 1954-1955. – Consists of correspondence regarding trip to Ireland and Scotland taken August-September 1954. |
G-1-729 | Trips – Winter 1955. – 1954-1955. – Consists of correspondence regarding trip to British West Indies taken January-April 1955. |
G-1-730 | Trips – Summer 1955. – 1955. – Consists of correspondence regarding trip to Greece and Mediterranean cruise taken August-September 1955. |
G-1-731 | Trips – British West Indies 1956. – 1955-1956. – Consists of correspondence regarding trip to British West Indies taken January-March 1956. |
G-1-732 | Trips – Japan 1956. – 1955-1956. – Consists of correspondence regarding trip to Japan taken April-May 1956. |
G-1-733 | Trips – Banffshire, Scotland shoot 1956. – 1956. – Consists of correspondence regarding trip to Banffshire, Scotland for grouse shooting and tour of Scandinavian countries taken August-September 1956. |
G-1-734 | Trips – Horse shows 1956. – 1956. – Consists of correspondence regarding trip to New York and Toronto for horse shows and other events taken October-November 1956. |
G-1-735 | Trips – Business trips 1956/1957. – 1956-1957. – Consists of correspondence regarding business travel. |
G-1-736 | Trips – British West Indies 1957. – 1956-1957. – Consists of correspondence regarding trip to British West Indies taken January-March 1957. |
G-1-737 | Trips – Banffshire, Scotland shoot 1957. – 1956- 1957. – Consists of correspondence regarding trip to Banffshire, Scotland for grouse shooting and other European countries taken August-September 1957. |
G-1-738 | Trips – Banffshire, Scotland shoot 1957. – 1957. – Consists of correspondence regarding purchases made on trip. |
G-1-739 | Trips – Banffshire, Scotland shoot 1957. – 1957. – Consists of correspondence regarding guns. |
G-1-740 | Trips – Horse shows 1957. – 1957. – Consists of correspondence regarding trip to Toronto and Ottawa for horse shows and other events taken November-December 1957. |
G-1-741 | Trips – Business trips 1958. – 1958. – Consists of correspondence regarding business travel. |
G-1-742 | Trips – British West Indies 1958. – 1957-1958. – Consists of correspondence regarding trip to British West Indies taken January-April 1958. |
G-1-743 | Trips – Banffshire, Scotland shoot 1958. – 1957- 1958. – Consists of correspondence regarding trip to Banffshire, Scotland for grouse shooting and other European countries taken October-November 1958. |
G-1-744 | Trips – Africa 1958. – 1958-1959. – Consists of correspondence regarding trip to Africa taken November-December 1958. |
G-1-745 | Trips – Africa 1958. – 1958-1959. – Consists of correspondence regarding reservations for trip to Africa taken November-December 1958. |
G-1-746 | Trips – Africa 1958. – 1958-1959. – Consists of data used by the Harvies on trip to Africa taken November-December 1958. |
G-1-747 | Trips – Business trips 1959. – 1959. – Consists of correspondence regarding business travel. |
G-1-748 | Trips – British West Indies 1959. – 1958-1959. – Consists of correspondence regarding trip to British West Indies taken January-April 1959. |
G-1-749 | Trips – Banffshire, Scotland shoot 1959. – 1959. – Consists of correspondence regarding trip to Banffshire, Scotland for grouse shooting and London, England taken October-December 1959. |
G-1-750 | Trips – British West Indies 1960. – 1959-1960. – Consists of correspondence regarding trip to British West Indies taken January-April 1960. |
G-1-751 | Trips – Banffshire, Scotland shoot and Europe 1960. – 1959-1960. – Consists of correspondence regarding trip to Banffshire, Scotland for grouse shooting taken October-November 1960. |
G-1-752 | Trips – Banffshire, Scotland shoot and Europe 1960. – 1959-1960. – Consists of correspondence regarding trip to Europe taken October- November 1960. |
G-1-753 | Trips – Business trips 1961. – 1961. – Consists of correspondence regarding business travel. |
G-1-754 | Trips – British West Indies 1961. – 1960-1961. – Consists of correspondence regarding trip to British West Indies taken January-April 1961. |
G-1-755 | Trips – Eastern Canada and United Kingdom 1961. – 1961. – Consists of Consists of correspondence regarding trip to Ottawa, Montreal, Charlottetown and London, England taken September-October 1961. |
G-1-756 | Trips – British West Indies 1962. – 1961-1962. – Consists of correspondence regarding trip to British West Indies taken January-March 1962. |
G-1-757 | Trips – Europe 1962. – 1962. – Consists of correspondence regarding trip to Europe taken September-October 1962. |
G-1-758 | Trips – West Indies 1963. – 1962-1963. – Consists of correspondence regarding trip to West Indies taken January-March 1963. |
G-1-759 | Trips – West Indies and Australian cruise 1963/1964. – 1963. – Consists of correspondence prior to departure on trip taken [October?] 1963-April 1964. |
G-1-760 | Trips – West Indies and Australian cruise 1963/1964. – 1963. – Consists of correspondence after departure on trip taken [October?] 1963- April 1964. |
G-1-761 | Trips – West Indies and Australian cruise 1963/1964. – 1963-1964. – Consists of correspondence on return from trip taken [October?] 1963-April 1964. |
G-1-762 | Trips – West Indies and Australian cruise 1963/1964. – 1964. – Consists of correspondence regarding opal and platinum ring purchased on trip. |
G-1-763 | Trips – West Indies 1964/1965. – 1964-1965. – Consists of correspondence regarding trip to West Indies taken December 1964-April 1965. |
G-1-764 | Trips – West Indies 1965/1966. – 1965. – Consists of correspondence regarding trip to West Indies taken December 1965-March 1966. |
G-1-765 | Trips – Mediterranean cruise and Europe 1966/1967. – 1966-1967. – Consists of correspondence regarding trip taken September 1966- March 1967. |
G-1-766 | Trips – Mediterranean cruise and Europe 1966/1967. – 1966-1967. – Consists of cables sent. |
G-1-767 | Trips – Expo ’67 Montreal. – 1967. – Consists of correspondence regarding trip to Montreal for Expo ’67 taken October 1967. |
G-1-768 | Trips – “Kungsholm” South American cruise 1967/1968. – 1967. – Consists of correspondence regarding trip taken October 1967-April 1968. |
Personal Correspondence |
|
Series 21 |
Harvie family. – 1929-1973. – 54 cm of textual records. – Eric Harvie’s family was established in Canada when his great-grandparents John Harvie (1788-1872) and Agnes Miller (1790-1863) emigrated from Scotland in 1832. In 1840, John bought 200 acres in the Orillia area of Ontario. John and Agnes had nine children including Eric Harvie’s grandfather Charles S. Harvie (1821-1891) who married Marion McLeod (1823-1905). They had eight children – Margaret (Mrs. Langman), John C., Donald, Charles, Agnes, Alexander, James and William McLeod Harvie (1856-1919) who married Cecily Elizabeth Lafferty (1859-1940) in 1883. They had five children – Alan D., Marion Jean (Mrs. William Ardern), Ruth (Mrs. E. B. Alport), Dane M. “Pat” and Eric Lafferty Harvie (1892-1975). He married Dorothy Jean Southam (1895-1988) in 1919 and they had three children – Margaret Joy (1922- ), Donald Southam (1924-2001), and Frederick Neil Southam (1929-1999). – Series consists of correspondence pertaining to Harvie family personal, business and estate matters. |
G-1-769 | Harvie family – General. – 1956-1959. – Consists of correspondence with various nephews, nieces, cousins and other family members regarding personal and business matters. |
G-1-770 | Harvie family – General. – 1960-1962. – Consists of correspondence with various nephews, nieces, cousins and other family members regarding personal and business matters. |
G-1-771 | Harvie family – General. – 1963. – Consists of correspondence with various nephews, nieces, cousins and other family members regarding personal and business matters. |
G-1-772 | Harvie family – General. – 1964-1972. – Consists of correspondence with various nephews, nieces, cousins and other family members regarding personal and business matters. |
G-1-773 | Harvie family – Birthdays. – 1967-1972. – Consists of list of family birthdays (and anniversaries); birthday greetings to Eric Harvie and thank you notes from Eric Harvie regarding birthday gifts. |
G-1-774 | Harvie family – Cecily Elizabeth (Lafferty) Harvie (mother). – 1931-1940. – correspondence between Eric Harvie and his mother and with other family members relating to mother. |
G-1-775 | Harvie family – Cecily Elizabeth (Lafferty) Harvie (mother). – 1935-1947. -Consists of correspondence between Eric Harvie and his mother and with other family members relating to mother and her estate after her death in 1940. |
G-1-776 | Harvie family – Dorothy Jean (Southam) Harvie (wife). – 1929-1943. – Consists of correspondence relating to business and financial affairs of Mrs. Eric Harvie. |
G-1-777 | Harvie family – Dorothy Jean (Southam) Harvie (wife). – 1930-1943. – Consists of correspondence relating to business and financial affairs of Mrs. Eric Harvie. Includes financial statements and other correspondence regarding St. Hilda’s School for Girls (1936) and for companies in which Mrs. Harvie had investments. |
G-1-778 | Harvie family – Children. – 1938-1943. – Consists of personal correspondence between Eric Harvie and his children, Joy, Donald and Neil Harvie, after they had left home. |
G-1-779 | Harvie family – Children. – 1944-1950. – Consists of personal correspondence between Eric Harvie and his children, Joy, Donald and Neil Harvie, after they had left home. |
G-1-780 | Harvie family – Children. — 1951-1960. – Consists of correspondence and information relating to Eric Harvie’s children Joy (Mrs. Donald Maclaren), Donald and Neil. |
G-1-781 | Harvie family – Children. – 1961-1969. – Consists of correspondence and information relating to Eric Harvie’s children Joy (Mrs. Donald Maclaren), Donald and Neil. |
G-1-782 | Harvie family – Children – Joy Harvie Maclaren. – 1968-1973. – Consists of personal and business correspondence regarding Joy Harvie Maclaren. |
G-1-783 | Harvie family – Children – Donald S. Harvie. – 1947, 1968-1973. – Consists of personal and business correspondence regarding Donald S. Harvie. |
G-1-784 | Harvie family – Children – Neil S. Harvie. – 1953-1974. – Consists of personal and business correspondence regarding Neil S. Harvie and Glenbow Ranching Limited. |
G-1-785 | Harvie family – Grandchildren. – 1961-1968. – Consists of personal correspondence with various grandchildren. |
G-1-786 | Harvie family – Grandchildren – Centennial Coins. – 1966-1968. – Correspondence regarding centennial coin sets ordered for all grandchildren and thank you notes from them. |
G-1-787 | Harvie family – Grandchildren – Ian Harvie (Circle H Ranch). – 1968-1970. – Consists of correspondence with regarding Ian Harvie and partnership in Circle H Ranch. |
G-1-788 | Harvie family – Alan D. Harvie (brother). – 1944-1972. – Consists of personal correspondence between Eric Harvie and his brother Alan D. Harvie, and Alan’s two sons Eric and W. John. |
G-1-789 | Harvie family – Dane M. Harvie (brother). – 1945-1973. – Consists of personal correspondence between Eric Harvie and his brother Dane M. “Pat” Harvie and family. |
G-1-790 | Harvie family – Mrs. E.B. Alport (Ruth Harvie – sister). – 1949-1970. – Consists of correspondence between Eric Harvie and his sister regarding personal and financial matters. |
G-1-791 | Harvie family – Miss Janet Gordon Grant (“aunt”). – 1938-1948. – Consists of personal correspondence with family friend “Aunt Janet” and various family members regarding her affairs. |
G-1-792 | Harvie family – Miss Janet Gordon Grant (“aunt”). – 1949-1955. – Consists of personal correspondence with family friend “Aunt Janet” and various family members regarding her affairs. |
G-1-793 | Harvie family – James Maclaren Company. – 1964-1970. |
G-1-794 | Harvie family – H. R. MacMillan. – 1945-51. – Consists of correspondence between Eric Harvie and H.R. MacMillan regarding MacMillan’s son- in-law Gordon Southam. |
G-1-795 | Harvie family – F.N. Southam estate. – 1955- 1956. – Consists of correspondence regarding the estate of Mrs. Harvie’s father F.N. Southam. |
G-1-796 | Harvie family – Harvie family tree. – 1962-1968. – Consists of Harvie family tree, related correspondence and photographs. |
G-1-797 | Harvie family – Beulah M. Lammers. – 1941- 1950. – Consists of correspondence regarding sensitive [blackmail] matter involving family of friend and Calgary Herald publisher, Colonel J.H. Woods and Mrs. Beulah Lammers. |
G-1-798 | Harvie family – Beulah M. Lammers. – 1951- 1962. – Consists of correspondence regarding sensitive [blackmail] matter involving family of friend and Calgary Herald publisher, Colonel J.H. Woods and Mrs. Beulah Lammers. |
Series 22 |
Lafferty family. – 1918-1969. – 55 cm of textual records. – Eric Harvie’s mother Cecily Elizabeth Lafferty, was one of twelve children born to James L. Lafferty (1823- 1881) and Elizabeth Brown (1828-1901) after their marriage in 1846 as follows: Janet Laffery (1847-1934) who married William James Short; James Delamere Lafferty (1849-1920) who married Jessica Patricia Gray; Mary B. (1851- ?) who married Andre D. May; Anna (1854- ?) who married Justice A.F. Ewing; William A. (1857-1886) who married Margaret W. White; Cecily Elizabeth (1859-1940) who married William McLeod Harvie (Harvey); Alexander Norman (1861-1950) who married Elizabeth Huston; Alan Marshall Lafferty (1861-?) who married Jeanette Wheeler; Thomas Brown (1862- ?) who married Nina Elizabeth Sutherland; George or Charles Wilson (1866- ?); Frederic W. (1866- ?); and Leslie D. (1868- ?). — Series consists of files relating to the estates of various Lafferty relations and other Lafferty family matters. |
G-1-799 | Lafferty family – James Delamere Lafferty estate. – 1919-1934. – Consists of correspondence regarding James Delamere Laffery estate (Guy A. Lafferty executor). |
G-1-800 | Lafferty family – James Delamere Lafferty estate. – 1920-1934. – Consists of correspondence regarding James Delamere Laffery estate (Guy A. Lafferty executor). |
G-1-801 | Lafferty family – James Delamere Lafferty estate. – 1930-1934. – Consists of correspondence regarding James Delamere Laffery estate (Guy A. Lafferty executor). |
G-1-802 | Lafferty family – James Delamere Lafferty estate. – 1918-1932. – Consists of record book regarding properties in Calgary, Lethbridge, Gleichen, and Banff, Alberta as well as in British Columbia and Manitoba; and regarding insurance policies, mortgages and loans. After death of James Delamere Lafferty in 1920, entries were made by Guy A. Lafferty, executor. |
G-1-803 | Lafferty family – James Delamere Lafferty estate. – 1920-1941. – Consists of financial statements regarding James Delamere Laffery estate (Guy A. Lafferty executor). |
G-1-804 | Lafferty family – James Delamere Lafferty estate. – 1920-1933. – Consists of correspondence regarding James Delamere Laffery estate – city properties (Guy A. Lafferty, executor). |
G-1-805 | Lafferty family – James Delamere Lafferty estate. – 1929-1950. – Consists of correspondence regarding James Delamere Laffery estate – Belmont Apartments (Guy A. Lafferty executor). |
G-1-806 | Lafferty family – James Delamere Lafferty estate. – 1934-1942. – Consists of correspondence regarding James Delamere Laffery estate – Lethbridge properties (Guy A. Lafferty executor). |
G-1-807 | Lafferty family – James Delamere Lafferty estate. – 1942-1948. – Consists of correspondence regarding James Delamere Laffery estate – Lethbridge properties (Guy A. Lafferty executor). |
G-1-808 | Lafferty family – James Delamere Lafferty estate. – 1934-1945. – Consists of correspondence regarding James Delamere Laffery estate – Alexander Terrace (Guy A. Lafferty executor). |
G-1-809 | Lafferty family – James Delamere Lafferty estate. – 1929-1945. – Consists of correspondence regarding James Delamere Laffery estate – Delamere Block and Holland Canada Mortgage (Guy A. Lafferty executor). |
G-1-810 | Lafferty family – James Delamere Lafferty estate. – 1934-1936. – Consists of correspondence regarding James Delamere Laffery estate – Patricia Block (Guy A. Lafferty executor). |
G-1-811 | Lafferty family – James Delamere Lafferty estate. – 1934-1938, 1947-1948. – Consists of correspondence regarding James Delamere Laffery estate – miscellaneous properties (Guy A. Lafferty executor). |
G-1-812 | Lafferty family – James Delamere Lafferty estate. – 1932-1950. – Consists of correspondence regarding James Delamere Laffery estate – court papers (Eric L. Harvie, Judicial Trustee). |
G-1-813 | Lafferty family – James Delamere Lafferty estate. – 1934-1937. – Consists of correspondence regarding James Delamere Laffery estate – Judicial Trustee papers (Eric L. Harvie, Judicial Trustee). |
G-1-814 | Lafferty family – James Delamere Lafferty estate. – 1934-1950. – Consists of correspondence regarding James Delamere Laffery estate – heirs (Eric L. Harvie, Judicial Trustee). |
G-1-815 | Lafferty family – James Delamere Lafferty estate. – 1934-1951. – Consists of correspondence regarding James Delamere Laffery estate – income tax (Eric L. Harvie, Judicial Trustee). |
G-1-816 | Lafferty family – James Delamere Lafferty estate. – 1949-1950. – Consists of correspondence regarding James Delamere Laffery estate – final passing accounts (Eric L. Harvie, Judicial Trustee). |
G-1-817 | Lafferty family – James Delamere Lafferty estate. – 1950. – Consists of correspondence regarding James Delamere Laffery estate (Eric L. Harvie, Judicial Trustee). |
G-1-818 | Lafferty family – Jessica Patricia Lafferty estate. – 1935. – Consists of correspondence regarding Jessie P. Lafferty estate. |
G-1-819 | Lafferty family – Guy Alexander Lafferty and R.P. Williams. – 1923-1936. — Consists of correspondence regarding Richard P. Williams financial matters. |
G-1-820 | Lafferty family – Guy Alexander Lafferty estate. – 1934-1948. – Consists of correspondence regarding Guy A. Lafferty estate. |
G-1-821 | Lafferty family – Guy Alexander Lafferty estate. – 1935-1938. – Consists of correspondence regarding Guy A. Lafferty estate. |
G-1-822 | Lafferty family – Guy Alexander Lafferty estate. – 1932-1936. – Consists of correspondence regarding Guy A. Lafferty estate – accounts received after estate papers completed. |
G-1-823 | Lafferty family – Guy Alexander Lafferty estate. – 1935-1951. – Consists of correspondence regarding Guy A. Lafferty estate – provincial succession duties. |
G-1-824 | Lafferty family – Guy Alexander Lafferty estate. – 1935. – Consists of correspondence regarding Guy A. Lafferty estate – provincial income tax. |
G-1-825 | Lafferty family – Guy Alexander Lafferty estate. – 1951. – Consists of correspondence regarding Guy A. Lafferty estate. |
G-1-826 | Lafferty family – Guy Alexander Lafferty estate. – 1950-1956. – Consists of correspondence regarding Guy A. Lafferty estate. |
G-1-827 | Lafferty family – Geoffrey Grant Lafferty. – 1938-1948. – Consists of correspondence relating to Geoffrey G. Lafferty. |
G-1-828 | Lafferty family – Geoffrey Grant Lafferty estate. – 1953-1958. – Consists of correspondence relating to Geoffrey G. Lafferty estate. |
G-1-829 | Lafferty family – Richard Grey Delamere Lafferty. – 1947-1973. – Consists of correspondence between Eric Harvie and Richard G.D. Lafferty and other related correspondence. |
G-1-830 | Lafferty family – Alexander Norman Lafferty estate. – 1950-1969. – Consists of correspondence regarding Alexander N. Lafferty estate. |
G-1-831 | Lafferty family – Leslie D. Lafferty. – 1926- 1939. – Consists of correspondence regarding Leslie D. Lafferty. |
G-1-831a | Lafferty family – Alan M Lafferty. – 1939- 1949. – Consists of correspondence regarding Alan M. Lafferty and family. |
G-1-832 | Lafferty family – Lafferty family history. – 1969. – Consists of 1886 photograph of the eight sons of James L. Lafferty and Elizabeth Brown and related correspondence with family members. |
Series 23 |
Eric Lafferty Harvie estate. – 1948-1976. – 28 cm of textual records. – Eric Harvie was born April 2, 1892 and died January 11, 1975. – Sub-series consists of correspondence re his will and estate, correspondence and clippings re his death, and letters and cards of sympathy to Mrs. Eric Harvie upon his death. |
G-1-833 | Eric Lafferty Harvie estate – Will and estate – General. – 1948-1969 |
G-1-833a | Eric Lafferty Harvie estate – Will and estate – Personal assets. – 1957-1971 |
G-1-834 | Eric Lafferty Harvie estate – Will and estate – Estates Tax Act (1961). – 1961, 1967. – Consists of copy of Estate Tax Act of 1961 and copy of The Estate Tax Rebate Act and Regulations with Explanatory Notes of 1967. |
G-1-835 | Eric Lafferty Harvie estate – Will and estate – Correspondence (Part I). – 1975. – Consists of correspondence between lawyers, executors and beneficiaries of the estate. |
G-1-836 | Eric Lafferty Harvie estate – Will and estate – Correspondence (Part II). – 1975. – Consists of correspondence between lawyers, executors and beneficiaries of the estate. |
G-1-837 | Eric L. Harvie estate – Will and estate – Correspondence (Part III). – 1975-1976. – Consists of correspondence between lawyers, executors and beneficiaries of the estate. |
G-1-838 | Eric L. Harvie estate – Death. – 1975-1978. – Consists of correspondence informing people of Eric Harvie’s death. |
G-1-839 | Eric L. Harvie estate – Death. – 1975. – Consists of clippings of notices and articles published after Eric Harvie’s death. |
G-1-840 | Eric L. Harvie estate – Death. – 1975. – Consists of letters of sympathy to Mrs. Eric Harvie. |
G-1-841 | Eric L. Harvie estate – Death. – 1975. – Consists of letters of sympathy to Mrs. Eric Harvie. |
G-1-842 | Eric L. Harvie estate – Death. – 1975. – Consists of sympathy cards to Mrs. Eric Harvie. |
Series 24 |
Personal correspondence (chronological). – 1920-1955. – 56 cm of textual records. – Series consists of personal correspondence handled by Eric Harvie while at his business office. Consists largely of correspondence with his friends, relatives, father-in-law, and acquaintances, and includes sympathy notes, letters of reference or introduction, and letters regarding visits, health and mutual friends. There is considerable correspondence from the 1920s to1940s with organizations in which Harvie was an active member, including the Calgary Bar Association, Alberta Military Institute, Chinook Jockey Club, Calgary Golf and Country Club, Calgary Highlanders, 15th Alberta Light Horse, St. Hilda’s School, Ranchmen’s Club, and Alberta Live Stock Associations. The series also includes Christmas card lists (1933-1950), and correspondence regarding the purchase of Victory bonds, clothing, fishing equipment, radio licences and magazine subscriptions. During the 1940s there is much correspondence related to travel arrangements, including passport applications, hotel and car bookings, and air travel bookings. From 1950 to1952, the files contain many invitations to official functions. The series is incomplete, missing files from 1922-1923, and 1928-1931. Arranged in date order. |
G-1-843 | Personal correspondence. – 1920- 1921 |
G-1-844 | Personal correspondence. – 1924- 1925 |
G-1-845 | Personal correspondence. – 1926- 1927 |
G-1-846 | Personal correspondence. – 1932 |
G-1-847 | Personal correspondence. – 1933 |
G-1-848 | Personal correspondence. – 1934 |
G-1-849 | Personal correspondence. – 1935- 1936 |
G-1-850 | Personal correspondence. – 1937 |
G-1-851 | Personal correspondence. – 1938 |
G-1-852 | Personal correspondence. – 1939 |
G-1-853 | Personal correspondence. – 1940- 1941 |
G-1-854 | Personal correspondence. – 1942- 1943 |
G-1-855 | Personal correspondence. – 1944- 1945 |
G-1-856 | Personal correspondence. – 1946 |
G-1-857 | Personal correspondence. – 1947 |
G-1-858 | Personal correspondence. – 1948 |
G-1-859 | Personal correspondence. – 1949 |
G-1-860 | Personal correspondence. – 1950 |
G-1-861 | Personal correspondence. – 1951 |
G-1-862 | Personal correspondence. – January-June 1952 |
G-1-863 | Personal correspondence. – July-December 1952 |
G-1-864 | Personal correspondence. – 1953- 1954 |
G-1-865 | Personal correspondence. – January-July 1955 |
G-1-866 | Personal correspondence. – August-December 1955 |
Series 25 |
Personal correspondence (alphabetical). – 1952-1977, predominant 1955- 1974. – 1.19 m of textual records. – Series consists of letters sent to Eric Harvie by a wide range of friends, business associates, and personal acquaintances. Frequent correspondents are listed by name in the file-level descriptions below. Arranged alphabetically by name of correspondent. |
G-1-867 | Personal correspondence – General. – 1969- 1974 |
G-1-868 | Personal correspondence – General (confidential). – 1955-1969 |
G-1-869 | Personal correspondence – Telephone and address lists. – 1965-1971 |
G-1-870 | Personal correspondence “A”. – 1955-1971. – Correspondents include E.P. Achnides, Robbie Agnew, J.A. Allen and Company, Mrs. Walter B. (Leslie) Allen, F.N. Ambler, Alex Anderson, Sir Gilbert Archey, Dr. Eric R. Arthur, Major W. Atkinson, and Fred S. Auger. |
G-1-871 | Personal correspondence “B”. – 1955-1959. – Correspondents include Dr. Marius Barbeau, George Bauerdorf, Peter Bawden, Max Bell, Clare Bice, Ann Boon, John J. Bowlen, H.P. Buchanan, Leonard W. Brockington, and Samuel Bronfman. |
G-1-872 | Personal correspondence “B”. – 1960-1963. – Correspondents include Tom Baines, Mrs. Seigfried Balke (Anne), Frank Ballachey, Dr. Marius Barbeau, Dudley E. Batchelor, Peter Bawden, Oswold Beamish, Charles G. Beeching, Charlie Beil, Billy Belknap, Max Bell, Peter H. Bennett, Paul Bienvenu, William McCormick Blair, Ann Boon, E.W. Bowness, Leonard W. Brockington, and Samuel Bronfman. |
G-1-873 | Personal correspondence “B”. – 1964-1973. – Correspondents include Bill Baddeley, Tom Baines, A.T. “Bert” Baker, St. Clair Balfour, Dudley E. Batchelor, Max Bell, Mrs. Belmore Brown (Evelyn), Russell H. Bennett, Henry Birks, William McCormick Blair, Doris Blow, E.W. Bowness, Leonard W. Brockington, Charles R. Bronfman, Nelson Buhler, William H. Burgess, and Lorna Burtwell. |
G-1-874 | Personal correspondence “C”. – 1956-1961. – Correspondents include Dr. Charles A. Camsell, Kenneth LeM. Carter, Humphrey Childe, William G. Clark, Errett L. Cord, F.M. Connell, J.H. Crang, J.B. Cross, and Josephine Crumrine. |
G-1-875 | Personal correspondence “C”. – 1962-1967. – Correspondents include George Calvert, Kenneth LeM. Carter, Red Cathcart, Floyd W. Chalmers, Marjorie L. Cochrane, George L. Crawford, J.B. Cross, and Josephine Crumrine. |
G-1-876 | Personal correspondence “C”. – 1968-1974. – Correspondents include Teri Card, H.G. Chritchley, Frank “Nobby” Clark, Mrs. E.F Foster Copp (Louise), George L. Crawford, A.R. “Sandy” Cross, J.B. Cross, and Bishop “Bill” Crump. |
G-1-877 | Personal correspondence “C”: Senator Donald Cameron. – 1961-1968 |
G-1-878 | Personal correspondence “C”: Senator Donald Cameron. – 1969 |
G-1-879 | Personal correspondence “C”: Senator Donald Cameron. – 1970-1973 |
G-1-880 | Personal correspondence “C”: G.A. Costigan. – 1957-1960 |
G-1-881 | Personal correspondence “C”: A.S. Chapman. – 1955-1959 |
G-1-882 | Personal correspondence “C”: Red Cathcart. – 1955-1973 |
G-1-883 | Personal correspondence “D”. — 1955-1974. – Correspondents include J.S. Daly, W. F. Davidson, Tommy C. Davis, Hugh A. Dempsey, Dr. J.R. “Ritchie” Donald, Mrs. E.S. Doughty, Mary Dover, and H.A. Dyde. |
G-1-884 | Personal correspondence “D”: T.C. Davis. – 1952-1954 |
G-1-885 | Personal correspondence “D”: T.C. Davis. – 1955-1957 |
G-1-886 | Personal correspondence “D”: T.C. Davis. – 1958-1960 |
G-1-887 | Personal correspondence “E”. – 1955-1970. – Correspondents include Captain E.P. Earnshaw, Edward Eberstadt & Sons, Gladys Egbert, William J. Edmonds, Smoky Emett, Empire Trust Company, George Encil, Eterna (Swiss watch company), Catherine Evamy, and H.J.G. Exton. |
G-1-888 | Personal correspondence “F”. – 1956-1974. – Correspondents include Roy Farran, John Farrell, Irving Feist, John C.L. Ferguson, Dr. O.J. Firestone, Gordon Fisher, Marjorie Fisher, Philip S. Fisher, Iris Naish Fleming, Dick Forbis, C.J. Ford, Don Frache, Hon. Mr. Justice Samuel Freedman, and Leslie M. Frost. |
G-1-889 | Personal correspondence “G”. – 1956-1960. – Correspondents include Gaby of Montreal, Senator F.W. Gershaw, John Gilroy, Philip H. Godsell, Mrs. John Goodwin (Laurel), Major Robert Gordon, Admiral Erl C.B. Gould, J.F. Grainger, and Mrs. Norman Griffith (Helen). |
G-1-890 | Personal correspondence “G”. – 1961-1973. – Correspondents include F.P. Galbraith, John M. Glassco, George H. Gooderham, Major R. Gordon, Ruth Gorman, Heward Grafftey, Archdeacon W.D. Grant, Greenshields Incorporated, and Hugh B. Griffith. Also includes correspondence about Lillian Graham. |
G-1-891 | Personal correspondence “H”. – 1955-1962. – Correspondents include Dorothy von Hammerstein, Robert N. Harvey, Captain E. Harwich, J.F. Hayes, Robert C. Heim, O.R. Hollinsworth, Ruth M. Home, Hooker Electrochemical Company, and Claude Humphreys. |
G-1-892 | Personal correspondence “H”. – 1963-1966. – Correspondents include Dorothy von Hammerstein, Lorna Harvie, Robert C. Heim, H.E. Heinemann, and Harry B. Hussey. |
G-1-893 | Personal correspondence “H”. – 1967-1974. – Correspondents include G. Edward Hall, Douglas S. Harkness, Robert C. Heim, Margaret “Marmie” Hess, Ambrose Holowach, and John Hugill. |
G-1-894 | Personal correspondence “H”: John Harvie [nephew]. – 1969-1971 |
G-1-895 | Personal correspondence “H”: E. Roland Harriman. – 1963-1964 |
G-1-896 | Personal correspondence “H”: Ambrose Holowach. – 1970-1971 |
G-1-897 | Personal correspondence “I”. – 1956-1969. – Correspondents include Inclinator Company of America, Ed Ingram, and Richard G. Ivey. |
G-1-898 | Personal correspondence “I”: Eleanor Ingram. – 1971-1977 |
G-1-899 | Personal correspondence “J”. – 1956-1974. – Correspondents include Allan Jarvis, Ruth H. Jennings, Walter H. Johns, Stanley N. Jones, Elaine Joyce, Martin Joyce, and W.K. Jull. |
G-1-900 | Personal correspondence “K”. – 1956-1971. – Correspondents include Mike Kanaskis, Charles Kennedy, Philip Ketchum, Archie Key, John M. Kingsley, and Ray R. Knight. |
G-1-901 | Personal correspondence “K”: Ernest A. Kehr [New York]. – 1957-1971 |
G-1-902 | Personal correspondence “L”. – 1956-1962. – Correspondents include Leon Ladner, Betsy Lafferty, Hugh C. Land, E. Walter Latendorf, John Laurie, Douglas Leechman, Lloyd Brothers Ltd., John L. Loeb, Eleanor Luxton, George N. Luxton, and C.H. Lyons. |
G-1-903 | Personal correspondence “L”. – 1963-1968. – Correspondents include Alan C. Lapiner, Henry A. Laughlin, Douglas Leechman, John Lecky, Pat Legge, D. Geneva Lent, Edric Lloyd, O.S. Longman, Robert O. Lord, and Keith W. Luxton, |
G-1-904 | Personal correspondence “L”. – 1969-1974. – Correspondents include John Lecky, John Lewis, Edric Lloyd, Coolie Lord, Allan T. Love, and A.W. Ludwig |
G-1-905 | Personal correspondence “L”: Premier Peter Lougheed. – 1971-1972 |
G-1-906 | Personal correspondence “M”. – 1956-1965. – Correspondents include Ernest C. Manning, F.C. Manning, Dean Mathey, Maude E. Mayhood, Edwin W. Mead, Richard K. Mellon, E.E. Menton, Viscount Montgomery, G.C. Monture, G.G.L. Moore, and Colonel H.G.F. Morgan. |
G-1-907 | Personal correspondence “M”. – 1966-1972. – Correspondents include Ernest C. Manning, J.H. Menten, Justice W.G. Morrow, C.Y. Morse, and Colonel E.T. Munro. |
G-1-908 | Personal correspondence “M”: F.C. Mannix. – 1969-1971 |
G-1-909 | Personal correspondence “Mc” and “Mac”. – 1955-1961. – Correspondents include John A. MacAulay, Justice J. Boyd McBride, Marion McCrea, J.W. McDiarmid, Donald H. MacKay, Stuart MacKay, M.W. MacKenzie, N.A.M. MacKenzie, J. Angus McKinnon, T.R. McLagan, Sir Ernest MacMillan, and H.K. MacMillan. |
G-1-910 | Personal correspondence “Mc” and “Mac”. – 1962-1967. – Correspondents include Patrick D. Macdonald, Colin B. MacKay, Senator Norman A. MacKenzie, T.R. McLagan, A. Barnet Maclaren, Major Donald R. Maclaren, and N. John McNeill. |
G-1-911 | Personal correspondence “Mc” and “Mac”. – 1968-1974. – Correspondents include Alan McCall, Pat McCloy, N.A.M. MacKenzie, and Senator Norman A. MacKenzie. |
G-1-912 | Personal correspondence “Mc” and “Mac”: Macleod, McDermid, Dixon, Burns et al [law firm]. – 1962-1968 |
G-1-913 | Personal correspondence “Mc” and “Mac”: H.R. MacMillan. – 1965-1977 |
G-1-914 | Personal correspondence “N”. – 1956-1974. – Correspondents include Clair Alson Nabors, Matt M. Newell, Harry Newman, Peter C. Newman, and Carl O. Nickle. |
G-1-915 | Personal correspondence “O”. – 1957-1970. – Correspondents include Al Oeming, Pat Oliver, and Orillia Public Library. |
G-1-916 | Personal correspondence “O”: Al Oeming. – 1965-1967 |
G-1-917 | Personal correspondence “P”. – 1955-1961. – Correspondents include John Parker, Lord Parker, Lester B. Pearson, E.E. Poole, Mrs. John Poole, and Kenneth A. Pugh. |
G-1-918 | Personal correspondence “P”. – 1962-1973. – Correspondents include R.M. Patterson, Harry Pearce, E.E. Poole, Millie Pratt, and Mrs. B.E. Prior. |
G-1-919 | Personal correspondence “P”: Richard H. Pough. – 1957-1974 |
G-1-920 | Personal correspondence “Q”. – 1957-1969. – Correspondents consist of Robert Quigley, Thomas R. Quinlan, and Wong Quon. |
G-1-921 | Personal correspondence “R”. – 1955-1974. – Correspondents include Guido Rahr, Colonel Hector Reid, C. Leslie Rice, Douglas K. Robertson, H. Basil Robertson, John Rogers, William N. Roper, and Frank M. Ross. |
G-1-922 | Personal correspondence “R”: Chester A. Ronning. – 1966-1970 |
G-1-923 | Personal correspondence “S”. – 1955-1961. – Correspondents include Joe Saunders, J. Fred Scott, Gordon Sellar, Harry B. Shpiner, Kenneth Sobers, L.A. Stack, Dr. Andrew Stewart, Edgar Swain, R.O. Sweezey, and Norah Swift. |
G-1-924 | Personal correspondence “S”. – 1962-1966. – Correspondents include J. Fred Scott, Murton A. Seymour, Ronald B. Simmons, W.E. Simpson, Justice J.H. Sissons, E. John Slatter, Steuben Glass, and Frank G. Swanson. |
G-1-925 | Personal correspondence “S”. – 1967-1974. – Correspondents include Dr. Charles R. Schroeder, Frederick L. Scott, J. Fred Scott, Willoughby F. Senior, Christine Sheldon-Williams, William E. Simpson, J.H. Sissons, Donald G. Skinner, E. John Slatter, William Alden Smith, Mason B. Starring, and Ralph G. Steinhauer. |
G-1-926 | Personal correspondence “S”: Dr. Charles R. Schroeder. – 1969 |
G-1-927 | Personal correspondence “S”: The Slahors. – 1969 |
G-1-928 | Personal correspondence “S”: E. John Slatter. – 1973-1976 |
G-1-929 | Personal correspondence “S”: Lt. Col. Harwood Steele. – 1965-1975 |
G-1-930 | Personal correspondence “S”: Dr. Andrew Stewart. – 1966 |
G-1-931 | Personal correspondence “S”: Premier Harry Strom. – 1969-1970 |
G-1-932 | Personal correspondence “T. – 1956-1973. – Correspondents include J. Allyn Taylor, Lynn Taylor, Nick Taylor, Mina Tropp, Fred Turnbull, John D. Turner, and Mrs. I.H.I. Turner. |
G-1-933 | Personal correspondence “T”: A. Beeby- Thompson. – 1952-1953 |
G-1-934 | Personal correspondence “T”: E.B. Tiffany [Birks]. – 1969-1970 |
G-1-935 | Personal correspondence “U”. – 1956. – Consists of correspondence with the Union Gas Company. |
G-1-936 | Personal correspondence “V”. – 1956-1969. – Correspondents include Gene Vallat, Govert van Schaik, Governor-General Georges P. Vanier, and General Chris Vokes. |
G-1-937 | Personal correspondence “W”. – 1955-1960. – Correspondents include H.L. Wadsworth, Rita Watson, Catharine Whyte, Peter Whyte, Tommy B. Williams, and Marie Wormington. |
G-1-938 | Personal correspondence “W”. – 1961-1966. – Correspondents include Elspeth Waddington, David Walker, Katharine Weems, Douglas B. Weldon, Catharine Whyte, Peter Whyte, Peter E. Wong, and Kerry Wood. |
G-1-939 | Personal correspondence “W”. – 1967-1972. – Correspondents include David Walker, Catharine Whyte, and Knight Woolley. |
G-1-940 | Personal correspondence “W”: Terry Walton (confidential). – 1961-1964 |
G-1-941 | Personal correspondence “W”: George Watt. – 1958-1960 |
G-1-942 | Personal correspondence “W”: George B. Webster. – 1955-1960 |
G-1-943 | Personal correspondence “W”: George B. Webster estate. – 1960-1966 |
G-1-944 | Personal correspondence “X-Y-Z”. — 1956- 1969. – Correspondents include Maurice Yacowar, D. Yanda, and O.C. Yates. |
Series 26 |
Friends and acquaintances abroad. – 1949-1969. – 12.5 cm of textual records. – Series consists of correspondence between Eric Harvie and people outside of Canada. Includes address books. |
G-1-945 | Friends and acquaintances abroad. – 1949- 1953 |
G-1-946 | Friends and acquaintances abroad. – 1954 |
G-1-947 | Friends and acquaintances abroad. – 1955- 1962 |
G-1-948 | Friends and acquaintances abroad – Addresses. – 1959-1969 |
G-1-949 | Friends and acquaintances abroad – Outdated address books. – [ca. 1950s-1960s] |
Series 27 |
Christmas. – 1950-1973. – 36.5 cm of textual records. – Series consists of lists of people to whom the Harvies sent Christmas cards, letters included with cards, cards received from others, acknowledgements for gifts and cards, and letters of thank you for gifts sent. Also consists of lists of staff who received Christmas bonuses, lists of recipients of gift subscriptions to the Royal Canadian Geographical Society, and letters to staff who had become parents during the year, and who were sent $50.00 ‘baby bonuses’. After 1966 the files consist primarily of transcriptions of messages in cards addressed to the Harvies. (These were apparently forwarded to the Harvies who were often not in Calgary for Christmas.) |
G-1-950 | Christmas 1950 and 1951. – 1950- 1952 |
G-1-951 | Christmas 1952 and 1953. – 1952- 1954 |
G-1-952 | Christmas 1954 and 1955. – 1954- 1956 |
G-1-953 | Christmas 1956. – 1956-1957 |
G-1-954 | Christmas 1957. – 1957-1958 |
G-1-955 | Christmas 1958. – 1958-1959 |
G-1-956 | Christmas 1959. – 1959-1960 |
G-1-957 | Christmas 1960. – 1960-1961 |
G-1-958 | Christmas 1961. – 1961-1962 |
G-1-959 | Christmas 1962. – 1962-1963 |
G-1-960 | Christmas 1963. – 1963-1964 |
G-1-961 | Christmas 1964. – 1964-1965 |
G-1-962 | Christmas 1965. – 1965-1966 |
G-1-963 | Christmas 1966. – 1966-1967 |
G-1-964 | Christmas 1967. – 1967-1968 |
G-1-965 | Christmas 1968. – 1968-1969 |
G-1-966 | Christmas 1969. – 1969 |
G-1-967 | Christmas 1970. – 1970-1971 |
G-1-968 | Christmas 1971. – 1971 |
G-1-969 | Christmas 1972. – 1972 |
G-1-970 | Christmas 1973. – 1973 |
Series 28 |
House and homestead. – 1915-1963. – 15.5 cm of textual records. – Series consists of records related to the quarter section of “homestead” land near Castor, Alberta which Eric Harvie filed on in 1915, and eventually gained title to in 1923 under the Soldiers’ Settlement plan. The land was located at NW 6-35-11-W4, in the Municipal District of Paintearth. He never actually lived on the homestead, and the land was transferred to The Glenbow Company Ltd. in 1945. The series also documents the house that the Harvies built in 1920 at 303 – 36th Avenue SW, in the Elbow Park district of Calgary. Included are land transfer documents, contracts with architects and builders, correspondence regarding furnishings, and correspondence about the taxes and ongoing maintenance of the house. |
G-1-971 | Homestead. – 1915-1938 |
G-1-972 | Homestead. – 1939-1950 |
G-1-973 | House (36th Avenue SW). – 1920. – Includes documents regarding the acquisition of the land, and the contract with the architect, Charles Hay, and builders. |
G-1-OS2 | House (36th Avenue SW). – 1920. – Includes drawings of interior architectural details by Charles Hay; plan of the city lot; and a detailed plan of the landscaping of the lots, including the shrubs, trees and flowers. |
G-1-974 | Goodwin’s Ltd, Montreal. – 1920-1921. – Regarding furnishings for the new house. |
G-1-975 | House (303-36th Avenue SW). – 1921- 1926 |
G-1-976 | House (303-36th Avenue SW). – 1927- 1949 |
G-1-977 | House (303-36th Avenue SW. – 1950- 1963 |
G-1-978 | House – Moving staircase and elevator. – 1963 |
Series 29 |
Automobiles. – 1919-1973. – 8 cm of textual records. – Series consists of car purchase documents, gasoline receipts, drivers’ licences, gasoline ration books, car registrations, and insurance documents. |
G-1-979 | Automobile. – 1919-1936 |
G-1-980 | Automobile. – 1937-1944 |
G-1-981 | Automobile. – 1945-1951 |
G-1-982 | Automobile. – 1952-1973 |
G-1-984 | Automobile – Accident. – 1962 |
Series 30 |
Animals. – 1929-1971. – 25 cm of textual records. – Series consists of purchase records and pedigree information related to purebred dogs, Highland Cattle, and horses owned and raised by Eric Harvie. |
G-1-984 | Dogs. – 1935-1945 |
G-1-985 | Dogs. – 1946-1950 |
G-1-986 | Dogs. – 1951-1952 |
G-1-987 | Dogs. – 1952-1963 |
G-1-988 | Dogs – Weimaraner Club of America. – 1951- 1953 |
G-1-989 | Livestock. – 1929-1936 |
G-1-990 | Livestock – General. – 1955-1971 |
G-1-991 | Highland Cattle – General. – 1954- 1955 |
G-1-992 | Highland Cattle – General. – 1956- 1960 |
G-1-993 | Highland Cattle – General. – 1961- 1971 |
G-1-994 | Highland Cattle – Importing. – October 1955- March 1956 |
G-1-995 | Highland Cattle – Importing. – April-August 1956 |
G-1-996 | Highland Cattle – Breeding. – 1955- 1959 |
G-1-997 | Horses. – 1939-1961 |
G-1-998 | Horses – Heavy horse breeding project. – 1963- 1964 |
Series 31 |
Sports. – 1933-1976. – 25 cm of textual records. – Series consists of records related to the purchase of sports equipment (in particular guns), the acquisition of fish and game licences, and the purchase of tickets for various spectator sporting events including hockey, horse shows, and baseball. For other information on Eric Harvie’s memberships in shooting and sporting clubs, see Series 13 (Clubs). |
G-1-999 | Sports – General. – 1939-1957 |
G-1-1000 | Guns. – 1951-1960 |
G-1-1001 | Guns. – 1961-1971 |
G-1-1002 | Guns – Walther Air Pistol. – 1961 |
G-1-1003 | Shooting. – 1933-1940 |
G-1-1004 | Shooting. – 1941-1948 |
G-1-1005 | Shooting. – 1949-1950 |
G-1-1006 | Shooting. – 1951-1954 |
G-1-1007 | Shooting. – 1955-1961, 1971-1972 |
G-1-1008 | Shooting – Hungarian Partridge Fund. – 1939 |
G-1-1009 | Shooting Traps. – 1960-1961, 1976 |
G-1-1010 | Fishing. – 1944, 1956 |
G-1-1011 | Tickets – Hockey. – 1939-1954 |
G-1-1012 | Tickets – Hockey, football. – 1955- 1964 |
G-1-1013 | Tickets – Stampede. – 1956-1973 |
G-1-1014 | Tickets – Calgary Horse Show. – 1959- 1971 |
G-1-1015 | Tickets – Calgary Horse Show. – 1972- 1973 |
G-1-1016 | Baseball – Pete Egan Cup. – 1957- 1960 |
G-1-1017 | Riding boots. – 1958 |
Personal Financial Matters |
|
Series 32 |
Income tax. – 1921-1976. – 43 cm of textual records. – Series consists of provincial income tax returns for both Eric and Dorothy Harvie (1931-1940), and federal income tax returns for Eric Harvie (1920- 1974). |
G-1-1018 | Provincial income tax returns [tax years 1931- 1940]. – 1932-1941 |
G-1-1019 | Provincial income tax returns [tax years 1931- 1940] – Dorothy Jean Harvie. – 1932-1941 |
G-1-1020 | Dominion income tax returns [tax years 1920- 1931]. – 1921-1932 |
G-1-1021 | Dominion income tax returns [tax years 1932- 1940]. – 1933-1942 |
G-1-1022 | Dominion income tax returns [tax years 1941- 1946]. – 1942-1949 |
G-1-1023 | Dominion income tax returns [tax years 1947- 1949]. – 1947-1950 |
G-1-1024 | Dominion income tax returns for Trusts. – 1947-1961 |
G-1-1025 | Income tax instalments – Instructions for Miss Maclean [clerical staff]. – 1947-1949 |
G-1-1026 | Income tax – General. – 1950-1961 |
G-1-1027 | Income tax return [tax year 1950]. – 1950- 1955 |
G-1-1028 | Income tax return [tax year 1950]. – 1950- 1955. – Consists of correspondence regarding appeal to the Income Tax Appeal Board. |
G-1-1029 | Income tax return [tax year 1951]. – 1951- 1956 |
G-1-1030 | Income tax return [tax year 1952]. – 1953- 1956 |
G-1-1031 | Income tax return [tax year 1953]. – 1953- 1956 |
G-1-1032 | Income tax return [tax year 1954]. – 1954- 1956 |
G-1-1033 | Income tax return [tax year 1955]. – 1955- 1956 |
G-1-1034 | Income tax return [tax year 1956]. – 1956- 1958 |
G-1-1035 | Income tax return [tax year 1957]. – 1957- 1958 |
G-1-1036 | Income tax return [tax year 1958]. – 1958- 1959 |
G-1-1037 | Income tax return [tax year 1959]. – 1959- 1960 |
G-1-1038 | Income tax return [tax year 1960]. – 1959- 1961 |
G-1-1039 | Income tax return [tax year 1961]. – 1961- 1962 |
G-1-1040 | Income tax return [tax year 1962]. – 1962- 1963 |
G-1-1041 | Income tax return [tax year 1963]. – 1963- 1964 |
G-1-1042 | Income tax return [tax year 1964]. – 1964- 1965 |
G-1-1043 | Income tax return [tax year 1965]. – 1965- 1966 |
G-1-1044 | Income tax return [tax year 1966]. – 1966- 1967 |
G-1-1045 | Income tax return [tax year 1967]. – 1967- 1968 |
G-1-1046 | Income tax return [tax year 1968]. – 1968- 1969 |
G-1-1047 | Income tax return [tax year 1969]. – 1969- 1971 |
G-1-1048 | Income tax return [tax year 1970]. – 1970- 1971 |
G-1-1049 | Income tax return [tax year 1971]. – 1971- 1972 |
G-1-1050 | Income tax return [tax year 1972]. – 1972- 1973 |
G-1-1051 | Income tax return [tax year 1973]. – 1973- 1974 |
G-1-1052 | Income tax return [tax year 1974]. – 1974- 1976 |
Series 33 |
Bank Statements. – 1937-1974. – 32 cm of textual records. – Series consists of monthly statements from the Canadian Imperial Bank of Commerce detailing his income and disbursements. The statements include details of salaries from his businesses (Western Leaseholds, Western Minerals), directorships (Southam Company, Canada Trust), and pensions; and his personal expenses, including his house, memberships, donations, trips, and miscellaneous expenses. Also includes correspondence with various banks in which he held personal accounts, and miscellaneous receipts. |
G-1-1053 | Monthly bank statements. – 1949- 1954 |
G-1-1054 | Monthly bank statements. – 1955- 1957 |
G-1-1055 | Monthly bank statements. – 1958- 1959 |
G-1-1056 | Monthly bank statements. – 1960- 1961 |
G-1-1057 | Monthly bank statements. – 1962- 1964 |
G-1-1058 | Monthly bank statements. – 1965- 1967 |
G-1-1059 | Monthly bank statements. – 1968- 1969 |
G-1-1060 | Monthly bank statements. – 1970- 1974 |
G-1-1061 | Monthly bank statements – Personal cash and other budgets. – 1959-1962, 1968-1975 |
G-1-1062 | Personal bank account (Imperial Bank of Canada). – 1937-1960 |
G-1-1063 | Personal bank account (Canadian Imperial Bank of Commerce). – 1958-1972 |
G-1-1064 | Personal bank account (CIBC, London, England). – 1951-1968 |
G-1-1065 | Personal bank account (Canada Trust). – 1958- 1960 |
G-1-1066 | Personal bank account (Security Pacific National Bank, Rancho Santa Fe). – 1969-1974 |
G-1-1067 | Miscellaneous receipts and bills. – 1948- 1949 |
G-1-1068 | Miscellaneous receipts and bills. – 1950- 1952 |
G-1-1069 | Miscellaneous receipts and bills. – 1953- 1962 |
Series 34 |
Investments and securities held. – 1947-1975. – 12.5 cm of textual records. – Series consists of correspondence and statements of account related to Eric Harvie’s investment portfolio. |
G-1-1070 | Investments and securities held – General. – 1956-1962 |
G-1-1071 | Investments and securities held – General. – 1963-1972 |
G-1-1072 | Investments and securities held – General. – 1973-1975 |
G-1-1073 | Investments and securities held – Government annuities. – 1947-1963 |
G-1-1074 | Investments and securities held – F & A Trust. – 1961-1968 |
G-1-1075 | Investments and securities held – F & A Trust. – 1969-1975 |
G-1-1076 | Investments and securities held – F & A Trust. – 1970-1975. – Consists of correspondence regarding Glenbow Foundation projects funded. |
G-1-1077 | Investments and securities held – Mayor Drapeau, Montreal. – 1968 |
G-1-1078 | Investments and securities held – Stampede Sweepstake. – 1970 |
Series 35 |
Insurance. – 1918-1975. – 25 cm of textual records. – Series consists of correspondence about insurance policies held by Eric Harvie. Includes medicare records. |
G-1-1079 | Insurance – General. – 1920-1930 |
G-1-1080 | Insurance – General. – 1931-1946 |
G-1-1081 | Insurance – General. – 1947-1955 |
G-1-1082 | Insurance – General. – 1956-1961 |
G-1-1083 | Insurance – Sun Life surrendered policies. – 1958-1959 |
G-1-1084 | Insurance – Imperial Life surrendered policies. – 1958-1959 |
G-1-1085 | Insurance – Canada Life surrendered policy. – 1959 |
G-1-1086 | Insurance – Mutual Life surrendered policy. – 1959 |
G-1-1087 | Insurance – Returned Soldiers’ Insurance. – 1918-1921 |
G-1-1088 | Insurance – Dominion of Canada [Returned Soldiers’ Insurance] surrendered policy. – 1959 |
G-1-1089 | Medical insurance – Out of province hospital claim – Massachusetts General Hospital. – 1959 |
G-1-1090 | Medicare and pensions. – 1966-1972 |
G-1-1091 | Medicare and pensions. – 1973-1975 |
Series 36 |
Requests for financial assistance. – 1937-1974. – 50 cm of textual records. – Series consists of correspondence regarding financial assistance provided by Eric Harvie to a wide variety of educational, charitable and political organizations, as well as to private individuals. Also includes requests for financial aid for many projects that he chose not to support. |
G-1-1092 | Requests for financial assistance – General. – 1950-1952 |
G-1-1093 | Requests for financial assistance – General. – 1952-1954 |
G-1-1094 | Requests for financial assistance – General. – 1955-1960 |
G-1-1095 | Requests for financial assistance – General. – 1961-1962 |
G-1-1096 | Requests for financial assistance – General. – 1963-1964 |
G-1-1097 | Requests for financial assistance – General. – 1965-1966 |
G-1-1098 | Requests for financial assistance – General. – 1967-1968 |
G-1-1099 | Requests for financial assistance – General. – 1969-1970 |
G-1-1100 | Requests for financial assistance – General. – 1971 |
G-1-1101 | Requests for financial assistance – General. – 1972-1974 |
G-1-1102 | Personal donations. – 1937-1949 |
G-1-1103 | Personal donations. – 1950-1959 |
G-1-1104 | Personal donations. – 1961-1968, 1972 |
G-1-1105 | Charitable donations outside Canada. – 1967- 1969 |
G-1-1106 | Charitable donations outside Canada – University of the West Indies. – 1968 |
G-1-1107 | Political contributions. – 1956-1967 |
G-1-1108 | Political contributions. – 1971 |
G-1-1109 | Political contributions. – 1973-1974 |
G-1-1110 | Orillia Soldiers’ Memorial Hospital. – 1947- 1948 |
G-1-1111 | Helen Brown [nursing home]. – 1950- 1951 |
G-1-1112 | Sir Arthur Currie [book]. – 1951- 1954 |
G-1-1113 | Presbyterian Church (Max Bell). – 1967- 1970 |
G-1-1114 | Reverend I.H. Fuller (Port Hardy) – Sea Cadet Corps (Admiral hardy). – 1967-1969 |
G-1-1115 | Kinsmen Club – Proposed Centre for Arts and Recreation. – 1969 |
G-1-1116 | RCAF Memorial Fund (and Air Marshall Dunlap). – 1970-1973 |
G-1-1117 | Rufus Goodstriker. – 1969-1972 |
Personal Memorabilia |
|
Series 37 |
Military Service. — World War I. — 1915-1919. — 12.5 cm of textual records. — Eric Harvie’s military career began when he enlisted in the 15th Alberta Light Horse. He was commissioned Second Lieutenant in the 103rd Regiment Calgary Rifles, Non-Permanent Active Militia on October 5, 1915, transferring to the 56th Battalion Canadian Expeditionary Force a month later. Following his training, he embarked for England, sailing from Halifax on the S.S. Baltic on April 1, 1916. Later that year, his two brothers Alan and Dane (Pat) also went overseas. By mid-June Eric Harvie was posted to the 49th Battalion as a Lieutenant. On October 8th, 1916, he was wounded during the battle at Courcellette on the Somme. After spending several months in a London hospital, he was sent back to Canada for further treatment in January, 1917. Following further time in hospital, he was seconded to the Royal Flying Corps (which was to become the Royal Air Force on April 1st, 1918) and he served with them until late 1918. He was promoted to the rank of Captain and was Adjutant at camps located in Borden, Deseronto and Beamsville, Ontario, and Fort Worth, Texas. Following the armistice, he returned to the 49th Battalion and was demobilised in January, 1919. During this period, Eric Harvie was still spelling his last name “Harvey”. — Series consists of training notebook, field message books, military orders and maps, personal correspondence, and other miscellaneous material re World War I. |
G-1-1118 | Military training notebook. — May 1-6, 1916. – – Training taken at Shorncliffe, England by Eric L. Harvey, Lieutenant, 56th Battalion, Canadian Expeditionary Force. |
G-1-1119 | Company Roll Book and Field Message Book. — [ca. 1916]. — Notebooks are empty. |
G-1-1120 | Field Message Book and loose contents. — April 1, 1916- February 6, 1917. — Contents include list of first class passengers sailing on S.S. Baltic; operation orders and maps for military troops at the front; seniority list for officers of the 49th Battalion; clippings re battle in which Eric Harvey was wounded; instructions re medical treatment. |
G-1-1121 | Tables showing Flying Time at Camp Borden and Camp Taliaferro, Fort Worth, Texas. — August 7, 1917-January 21, 1918. |
G-1-1122 | Field Message Book. — [ca. 1917]. — Book appears to belong to Alan D. Harvie, brother of Eric Harvey. |
G-1-1123 | Personal correspondence re military service. — June, 1916-September, 1917. – Letters primarily to Mrs. Jean Ardern, sister, from Eric, Alan and Dane Harvie while they were overseas. Includes letters from father, William Harvey to Jean and Dane when he was sent to Calgary for military training. |
G-1-1124 | Christmas/New Years military greeting cards and program for anniversary dinner, Imperial Royal Flying Corps. — 1915-1919. |
Series 38 |
Awards, Honours, etc. — 1951-2002. — 12.5cm of textual records and photographs. — 1 videotape. — 1 audio cassette. Series consists of correspondence and/or photographs, video and audio recording relating to various awards, honours, etc. bestowed upon Eric Harvie. |
G-1-1125 | Medals, decorations, etc. — Wearing of. — 1967-1973. — Memos and correspondence relating to correct protocol for wearing of medals and decorations awarded to Eric Harvie. |
G-1-1126 | Order of St. John Investiture. — November 8, 1957. — Photographs documenting ceremony. |
G-1-1127 | Alberta Historical Society and Canadian Historical Association. — January 8, 1962. — Photograph of ceremony presenting Eric Harvie with the 1960 Alberta Historical Society award to Eric L. Harvie; and the Canadian Historical Association 1961 award to the Glenbow Foundation. |
G-1-1128 | Honorary Chieftainship Ceremonies. — April 23, 1962. — Text and photographs documenting ceremonies. |
G-1-1129 | Ranchman’s Club Dinner. — 1967. — Correspondence relating to dinner honouring Eric L. Harvie held April 28, 1967. |
G-1-1130 | Boy Scouts of Canada medal of merit. — August 2, 1968. Photograph of presentation of medal of merit to Eric L. Harvie. |
G-1-1131 | Order of Canada Medal of Service (Part I). — 1967-1968. — Correspondence relating to Order of Canada Medal of Service awarded to Eric L. Harvie November 12, 1968 and photograph of ceremony. |
G-1-1132 | Order of Canada Medal of Service (Part II). — 1969-1972. — Correspondence relating to Order of Canada Medal of Service awarded to Eric L. Harvie November 12, 1968. |
G-1-1133 | Order of Canada Medal of Service (Part III). — 1972-1975. — Correspondence relating to Order of Canada Medal of Service awarded to Eric L. Harvie November 12, 1968. |
G-1-1134 | Alberta Achievement Award. — 1974. — Correspondence relating to Alberta Achievement Award given to Eric L. Harvie November 2, 1974. |
G-1-1135 | Portrait for Eric L. Harvie Theatre. — 1971- 1973. — Correspondence relating to portrait commissioned for the Harvie Theatre at The Banff Centre by artist Robert Hyndman. |
G-1-1136 | Calgary Highlanders’ Salute to Col. Eric L. Harvie. — nd. — Music written by Pipe Major J. Auld. |
G-1-1137 | Orillia Hall of Fame. — October 25, 2002. — Correspondence relating to induction of Eric L. Harvie into the Orillia, Ontario Hall of Fame. Includes video “Wall of Fame” and audio cassette tape of the induction ceremony. |
G-1-OS3 | Miscellaneous awards, honours, presented to Eric L. Harvie. — 1951-2002 |
Series 39 |
Clippings. — [ca. 1900-1975]. — 1 m of textual records and photographs. — Series consists of scrapbooks and clipping files reflecting Eric Harvie’s personal, business and charitable interests. |
G-1-1138 | Scrapbook. — 1922-1928. — Newspaper clippings relating to the oil and gas industry and the stock market. |
G-1-1139 | Fortune Magazine. — August, 1952. — Magazine contains article The Colourful Businessmen of Canada which includes Eric Harvie (page 130). |
G-1-1139a | Scottish Field magazine. — August, 1961. — Magazine contains article Calgary by T.J. Honeyman about Eric Harvie and the Glenbow Foundation (pages 32-35). |
G-1-1140 | Scrapbook. — [ca.1900-1940s]. — Contains photographs, clippings and memorabilia relating to the Harvie family. |
G-1-1141 | Scrapbook. — 1941. — Contains newspaper clippings re death of Colonel J. H. Woods. |
G-1-1142 | Scrapbook. — 1941. — Contains newspaper clippings re death of Colonel J. H. Woods. |
G-1-1143 | Clippings – Personal. — [1950s-1970s]. — Clippings filed under the headings: Publicity, Order of Canada, Directorates and Calgary Highlanders. |
G-1-1144 | Clippings – Personal. — [1960s-1970s]. — Clippings filed under the headings: Business and Southam Company. |
G-1-1145 | Clippings – Personal. — [1950s-1970s]. — Clippings filed under the headings: British West Indies, Politics, Canada Council and Canada Trust Company. |
G-1-1146 | Clippings – Personal. — [1960s-1970s]. — Clippings filed under the headings: Miscellaneous, The Bruce and Wolfe. |
G-1-1147 | Clippings – Personal. — [1970s]. — Clippings filed under the headings: Publicity, Directorates, Politics, Canada Trust Company, Canada Council, Calgary Highlanders, Southam Company, Business, Order of Canada, The Bruce, Wolfe and Miscellaneous. |
G-1-1148 | Clippings – Glenbow Foundation – Alberta Government Museum. — 1964. — Clippings, photographs and remarks relating to the opening of the Glenbow Foundation – Alberta Government Museum December 16, 1964. |
G-1-1149 | Clippings – Glenbow Foundation – Alberta Government Museum. — 1964. — Clippings, photographs and remarks relating to the opening of the Glenbow Foundation – Alberta Government Museum December 16, 1964. |
G-1-1150 | Clippings – Glenbow-Alberta Institute. — 1966-1970. — Clippings relating to creation of Glenbow-Alberta Institute and gift to the Province of Alberta. |
G-1-1151 | Clippings – Glenbow-Alberta Institute. — 1970-1973 |
G-1-1152 | Clippings – Glenbow-Alberta Institute. — 1973-1975 |
G-1-1153 | Clippings – Glenbow Foundation Gallery. — 1963-1972 |
G-1-1154 | Clippings – Glenbow Foundation Gallery. — 1973-1975. |
G-1-1155 | Clippings – Woods Foundation. — 1963-1974. — Clippings relating to the Conservatory-Aviary at the Calgary Zoo. |
G-1-1156 | Clippings – Woods Foundation. — 1971-1975. — Clippings relating to Heritage Park. |
G-1-1157 | Clippings – Woods Foundation. — 1972-1975. — Clippings relating to Heritage Park. |
G-1-1158 | Clippings – Ace Foundation. — 1969-1975. Clippings relating to travelling caravan exhibits. |
G-1-1159 | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under headings: Natural History and Eskimo Section. |
G-1-1160 | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under headings: Paintings and Olympics. |
G-1-1161 | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under headings: Philately, Jewels, Statues and Sculptures, Personnel and Numismatics. |
G-1-1162 | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under heading: Indian Section. |
G-1-1163 | Clippings – Riveredge Foundation. — 1974- 1975 Clippings filed under headings: Philately, Jewels, Statues and Sculptures, Personnel, Numismatics, Indian Section and Eskimo Section. |
G-1-1164 | Clippings – Riveredge Foundation. — 1970- 1974. — Clippings filed under headings: Allied Arts. |
.G-1-1165 | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under heading: Miscellaneous. |
G-1-xxxx | Clippings – Riveredge Foundation. — [1960s- 1970s]. — Clippings filed under heading: Miscellaneous. |
G-1-1166 | Clippings – Riveredge Foundation. — 1971- 1973. — Clippings filed under heading: Miscellaneous. |
G-1-1167 | Clippings – Riveredge Foundation. — 1973- 1974. — Clippings filed under heading: Miscellaneous. |
G-1-1168 | Clippings – Riveredge Foundation. — 1974- 1975. — Clippings filed under heading: Miscellaneous. |
G-1-1169 | Clippings – Riveredge Foundation. — 1975. — Clippings filed under heading: Miscellaneous. |
G-1-1170 | Clippings – Riveredge Foundation. — 1976. — Clippings filed under heading: Miscellaneous. |
G-1-1171 | Clippings – Business and General Interest. — [1930s-1940s] |
G-1-1172 | Clippings – Business and General Interest. — 1965-1966 |
G-1-1173 | Clippings – Business and General Interest (Part 1). — 1966-1967 |
G-1-1174 | Clippings – Business and General Interest (Part 2). — 1966-1967 |
G-1-1175 | Clippings – Business and General Interest. — 1967 |
G-1-1176 | Clippings – Business and General Interest. — 1967-1968 |
G-1-1177 | Clippings – Business and General Interest. — 1969 |
G-1-1178 | Clippings – Business and General Interest. — 1970 |
G-1-1179 | Clippings – Business and General Interest. — 1971 |
G-1-1180 | Clippings – Business and General Interest. — 1972 |
G-1-1181 | Clippings – Business and General Interest. — 1973-1974 |
G-1-1182 | Clippings – Canadian Flag. — 1964- 1965 |
G-1-1183 | Clippings – Queen’s Visit to Barbados. — 1966 |
G-1-1184 | Clippings – Egypt-Israel War. — 1967 |
Series 40 |
Photographs. — 1854-1971. — 1.5 m of photographs. — 1 film reel. — Series consists of photographs and film relating to Eric Harvie’s family and friends, personal, business and philanthropic interests, and travel. |
G-1-1185 | Photographs – Personal. — 1854-1960. — Eric Harvie family and friends. |
G-1-1186 | Photographs – Personal. — [ca. 1930s – 1971]. – – Eric Harvie family and friends. |
G-1-1187 | Photographs – Personal. — [ca. 1897-1930]. — Eric Harvie and family members. |
G-1-1188 | Photographs – Personal. — [ca. 1897-1960s]. — Eric Harvie family, friends, events and Glenbow ranches. |
G-1-1189 | Photographs – Personal. — 1940s-1960s. — Eric Harvie family, friends, events and Glenbow ranches. |
G-1-1190 | Photographs – Personal. — 1950s-1960s. — Eric Harvie family, friends, events and Glenbow ranches. |
G-1-1191 | Photographs – Personal. — 1950s-1960s. — Eric Harvie family, friends, events and Glenbow ranches. |
G-1-1192 | Photographs – Personal. — 1960s. — Eric Harvie family, friends, events and Glenbow ranches. |
G-1-1193 | Photographs – Personal. — 1971. — Rio Alta ranch. |
G-1-1194 | Photographs – Personal. — [ca. 1940s-1960s]. – – Eric Harvie, children and grandchildren. |
G-1-1195 | Photographs – Personal. — [ca. 1890s-1940s]. – – Relatives of Eric Harvie, mostly unidentified. |
G-1-1196 | Photographs – Personal. — [ca. 1920s-1940s]. – – Family, mostly unidentified. |
G-1-1197 | Photographs – Personal. — [ca. 1870s-1953]. — Relatives of Eric Harvie, mostly unidentified. Received from Mrs. Dane Harvie. |
G-1-1198 | Photographs – Personal. — [ca. 1920s-1940s]. – – Photographs taken in England. |
G-1-1199 | Photographs – Personal. — 1930s-1950s. — Photographs of hunting and shooting. |
G-1-1200 | Photographs – Military. — 1917-1918. — Flying schools at Camp Borden, Ontario and Randolph Field, Texas. |
G-1-1201 | Photographs – Military. — 1917-1918. — Flying schools at Camp Borden, Ontario and Randolph Field, Texas. |
G-1-1202 | Photographs – Military. — [ca. 1940s]. — Calgary Mounted Constabulary |
G-1-1203 | Photographs – Military. — 1940-1960s. — Calgary Mounted Constabulary and Calgary Highlanders. |
G-1-1204 | Photographs – Military. — [ca. 1915-1940s]. — 56th Battalion, Canadian Expeditionary Forces; and album of Calgary Mounted Constabulary photographs. |
G-1-1205 | Photographs – Ranchman’s Club Dinners. — 1939, 1959-1969 |
G-1-1206 | Photographs – Glenbow Foundation. — 1955- 1958. — Dignitaries. |
G-1-1207 | Photographs – Glenbow Foundation. — April 29, 1958. — Staff conference held in Banff, Alberta. |
G-1-1208 | Photographs – Glenbow Foundation. — March, 1961. — Staff members George H. Gooderham, Hugh A. Dempsey, Dr. Richard G. Forbis, T.R. McCloy, G. Moncrieff Williamson, DeirdreBickford, Mrs. N.M. Ediger, Leslie Agghazy and Susan G. Moore. |
G-1-1209 | Photographs – Glenbow Foundation. — June 28, 1961. Harvie family after family Glenbow Foundation meeting and luncheon at 31 Michael Building. |
G-1-1210 | Photographs – Glenbow Foundation. — July, 1962. — Glenbow Foundation exhibit in Big 4 Building at the Calgary Exhibition and Stampede. |
G-1-1211 | Photographs – Glenbow Foundation. — October, 1964. — Views of the Calgary Public Library building which housed the Library and Archives of the Glenbow Foundation. |
G-1-1212 | Photographs – Glenbow Foundation. — 1964. – – Glenbow Foundation Alberta Government Museum. |
G-1-1213 | Photographs – Glenbow Foundation. — July, 1976. Glenbow Foundation exhibits at the Calgary Exhibition and Stampede. |
G-1-1214 | Photographs – Glenbow Foundation. — 1967. – – Glenbow Foundation exhibits at Fort Calgary; visit of journalist Ma Murray to the Library and Archives; and views taken at ice house. |
G-1-1215 | Photographs – Glenbow Foundation. — September 22, 1967. — First Annual General Assembly of the Glenbow-Alberta Institute. |
G-1-1216 | Photographs – Glenbow Foundation. — September 25, 1969. — Opening of Art Gallery. |
G-1-1217 | Photographs – Glenbow Foundation. — 1971. – – Displays and Riveredge Building at 901 – 10th Avenue, S.W. |
G-1-1218 | Photographs – Riveredge Foundation. — 1969- 1971. — Views of Ace Foundation caravans; Tom Baines and “Gimmick Bag” displays at various schools; Allied Arts Centre building and Riveredge Building. |
G-1-1219 | Photographs – Riveredge Foundation. — 1971. Tom Baines and “Gimmick Bag” displays. |
G-1-1220 | Photographs – Riveredge Foundation. — May 2, 1971. — Visit of Governor-General Roland Michener to Calgary Children’s Hospital. |
G-1-1221 | Photographs – Riveredge Foundation. — August, 1971. — Day camp. |
G-1-1222 | Photographs – Heritage Park. — 1966- 1971 |
G-1-1223 | Photographs – Woods Foundation. — 1967- 1971. — Aviary-Conservatory at Calgary Zoo; and Prince’s Island rose garden. |
G-1-1224 | Photographs – Luxton Museum. — 1949-1959. |
G-1-1225 | Photographs – Luxton Museum. — 1955- 1958 |
G-1-1226 | Photographs – Luxton Museum. — 1959 |
G-1-1227 | Photographs – Luxton Museum. — 1960 |
G-1-1228 | Photographs – Other Museums. — 1958- 1960s |
G-1-1229 | Photographs – Archaeology. — 1956. — Eric Harvie’s snapshot album of unidentified archaeological dig. |
G-1-1230 | Photographs – Archaeology. — July, 1960. — Cluny Earthlodge Village dig. |
G-1-1231 | Photographs – Archaeology. — 1962. — Rocky Mountain House. |
G-1-1232 | Photographs – Pictographs. — 1971 |
G-1-1233 | Photographs – Business travel. — 1920-1921. — Mackenzie Basin Fisheries; Lake Athabasca; Giant Mine, B.C. |
G-1-1234 | Photographs – Business travel. — 1934-1950s. — Oilfields and pipelines in Alberta and Saskatchewan. Includes area maps. |
G-1-1235 | Photographs – Business travel. — 1945-1970. — Roxana and Redwater; Canada Council; Canada Trust; plant at Two Hills; and Sodium Sulphate Plant, Metiskow Lake. |
G-1-1236 | Photographs – Business travel. — 1967. — Seismic operation in Eagle Plain, Yukon Territory. |
G-1-1237 | Photographs – Personal travel. — 1952-1956. — Stereo slides of various trips. |
G-1-1238 | Photographs – Personal travel. — 1951-1959. — Slides of various trips. |
G-1-1239 | Photographs – Personal travel. — 1951-1961. — Slides of various trips. |
G-1-1240 | Photographs – Personal travel. — 1952. — Slides of Carribean cruise taken February – March. |
G-1-1241 | Photographs – Personal travel. — 1952-1955. – Slides of trips to Roxana, Glenbow Ranch, and Nova Scotia. |
G-1-1242 | Photographs – Personal travel. — 1955. — Slides of trip to Spain, Italy and Greece. |
G-1-1243 | Photographs – Personal travel. — 1968-1970. — Prints of trips to California. |
G-1-1244 | Film – Personal travel. — [ca. 1950s]. — 16mm film showing Mr. and Mrs. Eric Harvie on yachting trip. |
Series 41 |
Miscellaneous Items. — nd. — 2 items. |
G-1-OS3 | Poster for Schuller Museum and wolf crest. |
Major Projects |
|
Series 42 |
Statues and statuettes. — 1951-1977. — 37.5 cm of textual records and photographs. — Series consists of correspondence and photographs relating to statues and statuettes which Eric Harvie commissioned or purchased, or in which he had an interest. |
G-1-1245 | General (Part 1). — 1951-1953. — Correspondence relating to various statues and statuettes. |
G-1-1246 | General (Part 2). — 1954-1957. — Correspondence relating to various statues and statuettes. |
G-1-1247 | Customs. — 1956-1957. — Correspondence relating to customs for various statues and statuettes. |
G-1-1248 | General James Wolfe Statue. — 1951-1977. — Correspondence relating to statue of General James Wolfe by sculptor Massey Rhind. |
G-1-1249 | General James Wolfe Statue – Unveiling. September 13, 1967. — Photographs of the unveiling of the statue of General James Wolfe by sculptor Massey Rhind at the Planetarium, Calgary, Alberta. |
G-1-1250 | The Bruce (Part 1). — 1957-1964. — Correspondence relating to The Bruce No. 1 at Bannockburn Scotland and The Bruce No. 2 to be exported to Calgary. Both sculptures of Robert the Bruce were created by sculptor C. d’O Pilkington Jackson. |
G-1-1251 | The Bruce (Part 2). — 1965 |
G-1-1252 | The Bruce (Part 3). — 1966-1968 |
G-1-1253 | The Bruce (Part 4). — 1969-1975 |
G-1-1254 | The Bruce – R.T. Marshall file. — 1964. — Correspondence relating to transporting The Bruce. |
G-1-1255 | The Bruce – Extracts from File. — [ca. 1960s]. — Miscellaneous information on the history of Robert the Bruce. |
G-1-1256 | The Bruce – Plans 1 – 8. – 1965 |
G-1-1257 | The Bruce – Plans 9 – 15. — 1965 |
G-1-1258 | The Bruce – Plans. — 1966 |
G-1-1259 | The Bruce – Clippings and publicity photographs relating to Robert the Bruce statue in Calgary, Alberta. 1966-1969 |
G-1-1260 | The Bruce – Unveiling. — June 23, 1967. – Photographs of the unveiling of Robert the Bruce statue at the Jubilee Auditorium in Calgary, Alberta. |
G-1-1261 | The Bruce – Making of statue at Bannockburn. — 1956-1958. — Photographs documenting process of making the sculpture. |
G-1-1262 | The Bruce – Making of statue at Bannockburn. — 1963-1964. — Photographs documenting process of making the sculpture. |
G-1-1263 | The Bruce – Making of statue at Bannockburn. — 1958-1965. — Information compiled by Margaret N. Blair of the Fine Arts Department, Glenbow Foundation, June 17, 1965 and copy of Foundry Trade Journal, July 23, 1964, with article on Robert the Bruce. |
G-1-1264 | The Bruce – Clippings and publicity photographs relating to Robert the Bruce statue at Bannockburn. — 1957-1964 |
G-1-1265 | The Bruce Information on C. d’O Pilkington Jackson. — 1956-1966 |
G-1-1266 | C. d’O Pilkington Jackson – Other Works. — [ca. 1960s]. — Photographs of other works by the sculptor of The Bruce. |
Series 43 |
Fathers of Confederation Memorial Citizens’ Foundation. — 1958-1976. — 2.25 m of textual records. — The Fathers of Confederation Memorial Citizens’ Foundation was established to oversee the construction of a building in Charlottetown, Prince Edward Island which would serve as a national memorial to the Fathers of Confederation who first met in Charlottetown in 1864. The idea developed from a discussion at a Canada Council meeting between Eric Harvie and Dr. Frank MacKinnon in August, 1958; and the first meeting of the Directors of the Fathers of Confederation Memorial Citizens’ Foundation was held in May, 1961. Eric Harvie served as Chairman, Board of Directors and Frank MacKinnon was President. The Fathers of Confederation Memorial Building or Confederation Centre, a complex, comprising an art gallery, museum, library, theatre and memorial hall, was opened in May, 1964 in celebration of Prince Edward Island’s Centennial year; and was officially opened in October that year by Queen Elizabeth II. Once the building complex was complete, the Citizens’ Foundation wound down and was replaced by the Fathers of Confederation Buildings Trust which was charged with responsibility for ongoing operations and maintenance. — Series consists of correspondence re construction and maintenance of building complex and special projects and events for 1964; minutes of Directors meetings and other committees; annual reports; press releases and publicity. |
G-1-1267 | Memorial Building Project – Summary of Correspondence. — July, 1958-September, 1964. Chronological summary of events outlining the steps in the organization of The Fathers of Confederation Memorial Citizens’ Foundation and the actions of the Foundation in constructing a building in Charlottetown as a national memorial to The Fathers of Confederation. The three-part summary was compiled by Sheilagh S. Jameson in 1963, 1964 and 1965 from Eric Harvie’s files of correspondence, memoranda and minutes. |
G-1-1268 | General 1961-1963. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1269 | General 1964. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1270 | General 1965. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1271 | General 1966-1968. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1272 | General – A.F. Key. — 1964. — Correspondence with A.F. Key re visit to Confederation Centre, Charlottetown and report. |
G-1-1273 | General – Dr. N.A.M. MacKenzie. 1963-1966. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation and personal. |
G-1-1274 | General – Dr. N.A.M. MacKenzie. 1967-1976. — Correspondence re general matters pertaining to the Fathers of Confederation Memorial Citizens’ Foundation and personal. |
G-1-1275 | General – Lou Crosby Estate . — 1965-1966. — Correspondence re P.E.I. stamp collection of the late Mr. Lou Crosby. |
G-1-1276 | General – J.R. Fish. — 1966. — Correspondence and report re visit to Charlottetown and Fathers of Confederation Memorial Citizens’ Foundation financial matters. |
G-1-1277 | General – Dr. Frank MacKinnon. — 1959- 1962. — Correspondence between Dr. Frank MacKinnon and Eric L. Harvie only. |
G-1-1278 | General – Dr. Frank MacKinnon. — 1963. — Correspondence between Dr. Frank MacKinnon and Eric L. Harvie only. |
G-1-1279 | General – Dr. Frank MacKinnon. — 1964. — Correspondence between Dr. Frank MacKinnon and Eric L. Harvie only. |
G-1-1280 | General – Dr. Frank MacKinnon. — 1965- 1973. — Correspondence between Dr. Frank MacKinnon and Eric L. Harvie only. |
G-1-1281 | Organization – General. — 1963-1965. — Correspondence re general matters pertaining to the organization of the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1282 | Organization – Preliminaries to Organization. — 1958-1961. — Correspondence re establishment of the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1283 | Organization – Incorporation. — 1961. — Letters, patent, bylaws, etc. of the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1284 | Organization – Wind-up proceedings and surrender of charter. — 1966-1968 |
G-1-1285 | Members – General. — 1961-1965. — Correspondence with and pertaining to members of the Fathers of Confederation Memorial Citizens’ Foundation. |
G-1-1286 | Members – Invitations to participate. — 1961- 1963. |
G-1-1287 | Members – Names, addresses, titles. — 1961. |
G-1-1288 | Members Meetings. — 1961-1965. — Notices, agendas, minutes, etc. |
G-1-1289 | Directors Meetings. — 1961. — Notices, agendas, minutes, etc. |
G-1-1290 | Directors Meetings. — 1962. — Notices, agendas, minutes, etc. |
G-1-1291 | Directors Meetings. — 1963. — Notices, agendas, minutes, etc. |
G-1-1292 | Directors Meetings. — 1964. — Notices, agendas, minutes, etc. |
G-1-1293 | Directors Meetings. — 1965. — Notices, agendas, minutes, etc. |
G-1-1294 | Directors Meetings. — 1966-1968. — Notices, agendas, minutes, etc. |
G-1-1295 | Building Committee Meetings. — 1962-1964. – – Notices, agendas, minutes, etc. |
G-1-1296 | Executive Committee Meetings. — 1961. — Notices, agendas, minutes, etc. |
G-1-1297 | Finance Committee Meetings. — 1961-1965. — Notices, agendas, minutes, etc. |
G-1-1298 | Management Committee Meetings. — 1961- 1962. — Notices, agendas, minutes, etc. |
G-1-1299 | Special Projects Committee Meetings. — 1961- 1963. — Notices, agendas, minutes, etc. |
G-1-1300 | Art Selection Committee Meetings. — 1963- 1965. — Notices, agendas, minutes, etc. |
G-1-1301 | Art – G. Montcrieff Williamson. — 1964-1968. — Correspondence with and pertaining to Montcrieff Williamson, Director of the Confederation Art Gallery and Museum. |
G-1-1302 | Art – G. Montcrieff Williamson. — 1969-1974. — Correspondence with and pertaining to Montcrieff Williamson, Director of the Confederation Art Gallery and Museum. |
G-1-1303 | Art – Glenbow Exhibition in Charlottetown. — 1970. Correspondence, catalogues and brochures re Plains and Northwest Coast Indians exhibition held at Confederation Centre Art Gallery. |
G-1-1304 | Contributions – General. — 1959-1964. Correspondence re funding for Confederation Centre. |
G-1-1305 | Contributions – Federal 1961-1965. Correspondence re federal government funding and proposed use of Confederation Centre. |
G-1-1306 | Contributions – Provincial – General. — 1961- 1962. — Correspondence re provincial funding for Confederation Centre. |
G-1-1307 | Contributions – Provincial – Alberta. — 1960- 1962 |
G-1-1308 | Contributions – Provincial – British Columbia. – – 1961-1962 |
G-1-1309 | Contributions – Provincial – Manitoba. — 1961-1963 |
G-1-1310 | Contributions – Provincial – New Brunswick. — 1961-1962 |
G-1-1311 | Contributions – Provincial – Nova Scotia. — 1961-1962 |
G-1-1312 | Contributions – Provincial – Ontario. — 1960- 1963 |
G-1-1313 | Contributions – Provincial – Prince Edward Island. — 1961-1962 |
G-1-1314 | Contributions – Provincial – Quebec. — 1961- 1963 |
G-1-1315 | Contributions – Provincial – Saskatchewan. — 1961-1964 |
G-1-1316 | Contributions – Canada Council. — 1961- 1964 |
G-1-1317 | Contributions – Individual Subscriptions. — 1961-1967 |
G-1-1318 | Contributions – Campaign Drive. — 1964- 1965 |
G-1-1319 | Contributions – Special Gifts. — 1965- 1966 |
G-1-1320 | Financial Matters – General. — 1960- 1968 |
G-1-1321 | Acquisition of Land – General. — 1961. Maps and plans. |
G-1-1322 | Acquisition of Land – Fathers of Confederation Memorial Building. — 1960-1961. |
G-1-1323 | Acquisition of Land – Parking Facilities. — 1960-1969 |
G-1-1324 | Commemoration of Centennial – Initial Suggestions. — 1958-1961 |
G-1-1325 | Commemoration of Centennial – Architectural Competition. — March-June, 1961 |
G-1-1326 | Commemoration of Centennial – Architectural Competition. — July, 1961-1962 |
G-1-1327 | Commemoration of Centennial – Architectural Competition. — 1961-1964. — Includes competition guidelines; and issues of the Royal Architectural Institute of Canada Journal featuring articles on the Fathers of Confederation Memorial Centre. |
G-1-1328 | Commemoration of Centennial – Architectural Competition. — [1961]. — Slides of designs for Fathers of Confederation Memorial Centre. |
G-1-1329 | Construction – General. — 1961-1964. — Correspondence re general matters pertaining to construction of the Fathers of Confederation Memorial Centre. |
G-1-1330 | Construction – Architects. — 1961-1961. — Correspondence with and submissions from architects Affleck, Desbarats, Dimakopoulos, Lebensold, Sise of Montreal who won the architectural competition for the Fathers of Confederation Memorial Centre. |
G-1-OS4 | Construction – Architects. — 1962 Architectural drawings from Affleck, Desbarats, Dimakopoulos, Lebensold, Sise of Montreal who won the architectural competition for the Fathers of Confederation Memorial Centre. Includes plans for Theatre Building, Art Gallery Building and Library Building. |
G-1-1331 | Construction – Blueprints. — 1962 |
G-1-1332 | Construction – Tenders. — 1962- 1963 |
G-1-1333 | Construction – General Contractors. — 1961- 1963. — Correspondence re general contractors and agreement with successful firm, Pigott Construction Co., Toronto and Montreal. |
G-1-1334 | Construction – Sub-contractors. — 1962 |
G-1-1335 | Construction – Addition. — 1965 |
G-1-1336 | Construction – Landscaping. — 1965 |
G-1-1337 | Construction – Parking Facilities. — 1962- 1964 |
G-1-1338 | Claims re Construction – Foundation, Pigott and/or Architects. — 1964-March, 1965 |
G-1-1339 | Claims re Construction – Foundation, Pigott and/or Architects. — April-August, 1965 |
G-1-1340 | Claims re Construction – Foundation, Pigott and/or Architects. — September, 1965-March, 1966 |
G-1-1341 | Claims re Construction – Foundation, Pigott and/or Architects. — April-December, 1966 |
G-1-1342 | Claims re Construction – Foundation, Pigott and/or Architects. — 1967 |
G-1-1343 | Claims re Construction – Foundation, Pigott and/or Architects. — 1968 |
G-1-1344 | Claims re Construction – Foundation, Pigott and/or Architects. — 1969-1974 |
G-1-1345 | Confederation Centre – Administration – General. — 1963-1965. — Correspondence re general administrative matters. |
G-1-1346 | Confederation Centre – Administration – Staff requirements. — 1961-1965 |
G-1-1347 | Confederation Centre – Administration – Personnel applications. — 1962-1963 |
G-1-1348 | Confederation Centre – Administration – Maintenance costs. — 1962 |
G-1-1349 | Special Projects – General. — 1961-1964. — Correspondence re special projects related to the Fathers of Confederation Memorial Building. |
G-1-1350 | Special Projects – Historical Essays by School Children. — 1962 |
G-1-1351 | Special Projects – Harvie Family essay competition. — 1964 |
G-1-1352 | Special Projects – Medallions. — 1964 |
G-1-1353 | Special Projects – Silver vases. — 1964- 1970 |
G-1-1354 | Special Projects – Tray for Dr. MacKinnon. — 1964-1965 |
G-1-1355 | Fathers of Confederation Buildings Trust – General. — 1965-1973. — Correspondence with members of the Buildings Trust, formed to be responsible for the ongoing maintenance and operation of the Confederation Centre, for developing its cultural programs on a national scale, and for additions to its art, library and museum collections, and special furnishings and decorations. |
G-1-1356 | Fathers of Confederation Buildings Trust – General. — 1974 |
G-1-1357 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — 1964 |
G-1-1358 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1965 |
G-1-1359 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-December, 1965 |
G-1-1360 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-June, 1966 |
G-1-1361 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — July-November, 1966 |
G-1-1362 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-August, 1967 |
G-1-1363 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — September-December, 1967 |
G-1-1364 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1968 |
G-1-1365 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-November, 1968 |
G-1-1366 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1969 |
G-1-1367 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-December, 1969 |
G-1-1368 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1970 |
G-1-1369 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-December, 1970 |
G-1-1370 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1971 |
G-1-1371 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-December, 1971 |
G-1-1372 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-July, 1972 |
G-1-1373 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — August-December, 1972 |
G-1-1374 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-June, 1973 |
G-1-1375 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — July-December, 1973 |
G-1-1376 | Fathers of Confederation Buildings Trust – Executive Meetings agendas and minutes. — January-September, 1974 |
G-1-1377 | Fathers of Confederation Buildings Trust – Financing. — 1964-May, 1966 |
G-1-1378 | Fathers of Confederation Buildings Trust – Financing. — June, 1966-1970 |
G-1-1379 | Fathers of Confederation Buildings Trust – Financing. — 1971-1972 |
G-1-1380 | Fathers of Confederation Buildings Trust – Financing. — 1973 |
G-1-1381 | Fathers of Confederation Buildings Trust – Financing. — 1974 |
G-1-1382 | Fathers of Confederation Buildings Trust – Atlantic Development Board. — 1967-1968 |
G-1-1383 | Fathers of Confederation Buildings Trust – Gift Solicitations. — 1968 |
G-1-1384 | Fathers of Confederation Buildings Trust – John Slatter. — 1965. — Reports and proposals re Confederation Centre. |
G-1-1385 | Fathers of Confederation Buildings Trust – Frank Storey. — 1965-1966. — Correspondence between Eric Harvie and Frank Storey, Chief Executive, Confederation Centre. |
G-1-1386 | Fathers of Confederation Buildings Trust – Frank Storey. — 1967-1973. — Correspondence between Eric Harvie and Frank Storey, Chief Executive, Confederation Centre. |
G-1-1387 | Fathers of Confederation Buildings Trust – The Canada Council. — 1966-1967 |
G-1-1388 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1969 |
G-1-1389 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1970 |
G-1-1390 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1971 |
G-1-1391 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1972 |
G-1-1392 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1973. — Includes first annual report of the Confederation Centre of the Arts. |
G-1-1393 | Fathers of Confederation Buildings Trust – Annual Report to March 31, 1974. — Includes annual report of the Confederation Centre of the Arts. |
G-1-1394 | Accommodations – General. — 1963. — Correspondence re accommodations for school children during centennial summer of 1964 in Prince Edward Island. |
G-1-1395 | Accommodations – Eric Harvie. — 1964. — Correspondence re accommodations for Eric Harvie and family during 1964 centennial events. |
G-1-1396 | Travel – Eric Harvie. — 1964. — Correspondence re plane and car reservations for travel relating to 1964 centennial events. |
G-1-1397 | Planned Events – 1964 |
G-1-1398 | Queen Elizabeth II visit – October, 1964. — Clippings, correspondence, itineraries and invitations to events during visit of Queen Elizabeth II to officially open the Fathers of Confederation Memorial Building, October 6, 1964. |
G-1-1399 | Queen Elizabeth II visit – October, 1964. — Photographs taken during visit of Queen Elizabeth II to officially open the Fathers of Confederation Memorial Building, October 6, 1964. |
G-1-1400 | Prince Edward Island 1964 Centennial Committee – Report of the Board of Governors. — [1965]. — Report on celebrations of the centennial of the first Confederation Conference held in Charlottetown in 1864. |
G-1-1401 | Press Releases. — 1964-1966 |
G-1-1402 | Publicity. — 1961-1964 |
G-1-1403 | Publicity. — 1967. — Audiotape interview of Fred McAndrews, public relations officer, Fathers of Confederation Memorial Centre, by Fred Diehl of the Canadian Broadcasting Corporation. |
G-1-1404 | Confederation Centre – Schedule of Events. — 1968 |
G-1-1405 | Confederation Centre – Plaque. — 1968. — Correspondence and photos of plaque mounted on wall in the concourse area adjacent to Memorial Hall. |
G-1-1406 | National Arts Centre. — 1966-1969. — Correspondence, clippings, etc. re National Arts Centre in Ottawa. |
Law Practice and Business Interests |
|
Series 44 |
Law practice. — 1918-1963. — 15 m of textual records. — Eric Harvie studied law at Osgood Hall in Toronto and at the University of Alberta in Edmonton, graduating in 1914. As a student, he worked at the firm Short, Ross, Selwood, Shaw and Mayhood between 1912 and 1914, and after being admitted to the bar in 1915. His cousin, Geoffrey G. Lafferty, also was with this firm. In late 1915, Eric Harvie enlisted for military service, serving until late 1918. In 1919, he went into partnership with Clinton J. Ford and Leo H. Miller to form the firm Ford, Miller and Harvie. The partnership was dissolved December 31, 1929. Harvie practised on his own until 1941 when he went into partnership with Edward D. (Ted) Arnold, forming the firm Harvie and Arnold. The firm dealt mostly in corporate and commercial law, estates, real estate and Harvie’s business ventures, primarily in the oil industry. In 1946, George L. Crawford joined the firm which became Harvie, Arnold and Crawford. Their partnership was dissolved December 31, 1950. Arnold and Crawford briefly joined the firm Macleod, Riley, McDermid, Dixon where Eric Harvie became an Associate although he no longer practised law. — Series consists of these sub-series:Administration / Hearings, etc. / Client files / Business interests / Business reports / Maps and plans / and Document files. |
Series 44A |
Administration. — 1918-1959. — 25cm of textual records. — Sub-series consists of records relating to administration of law office practice. |
G-1-1407 | Police Court Cases. — December, 1918- December, 1920. — Statements of account submitted to the Attorney General’s office by Eric L. Harvie for Police Court prosecutions. The monthly statements detail the name of the accused, the charge, plea and outcome of the court appearance, and Harvie’s fee as prosecutor. |
G-1-1408 | Rules of Court. — 1932-1946 |
G-1-1409 | Rules and Regulations. 1941-1942. — Re: war time measures. |
G-1-1410 | Firm settlement with Ford and Miller. — 1926- 1937. — Correspondence between Eric Harvie and his former partners Ford and Miller re settlement of accounts. Includes audited financial statements for Ford, Miller and Harvie for the years ending 1926 to 1931. |
G-1-1411 | Macleod, McDermid, Dixon, Burns, et. al. — 1946-1959. — Includes copy of partnership agreement between Eric L. Harvie, Edward D. Arnold and George L. Crawford, 1946; correspondence re dissolution of partnership, 1950; and correspondence re association with firm Macleod, McDermid, Dixon, Burns, et. al. |
G-1-1412 | Accounting. — 1937-1945. — Financial statements for Eric L. Harvie law practice and firm of Harvie and Arnold. |
G-1-1413 | Income tax returns. 1937-1951. — Correspondence and income tax returns for law firm employees. |
G-1-1414 | General Ledger. — 1932-1944. — Ledger containing client accounts. Arranged in alphabetical order. |
G-1-1415 | Accounts (A-H). — 1935-1947. — Correspondence and client account statements. |
G-1-1416 | Accounts (J-Z). — 1935-1947. — Correspondence and client account statements. |
G-1-1417 | Correspondence – General. — 1932-1943. — Correspondence re legal and business matters. |
G-1-1418 | Correspondence – Personal. — 1934-1940. — Correspondence to and from Eric Harvie personally relating to legal and business matters. |
G-1-1419 | Correspondence – Personal. — 1933-1939. — Re: Chester de la Vergne. |
Series 44B |
Hearings, etc. — 1.125 m of textual records. — 1920-1952. — Sub-series consists of documents relating to public investigations and commissions on natural gas and gasoline and appeals re mineral rights for sand and gravel. Eric Harvie represented the interests of British American Oil Company at the Natural Gas Utilities Board Hearing and the inquiry into a fire at the British American Oil Company Refinery in Calgary |
G-1-1420 | Canadian Western Natural Gas, Light, Heat and Power Company Limited and Calgary Gas Company Limited Investigation. — August 21, 1920. — Findings of an investigation of the two gas companies initiated by The City of Calgary. |
G-1-1421 | Public Utilities Board investigation. — 1921. — Application by The City of Calgary asking for an investigation of the supply of natural gas available for use by the citizens of Calgary; an investigation of the cost of producing, conveying, distributing, supplying and selling natural gas within the City; an order directing the Canadian Western Natural Gas, Light, Heat and Power Company Limited to augment the supply of natural gas conveyed to and distributed in the City; and an order of the Board fixing fair and reasonable rates for natural gas supplied within limits of the City. Includes related documents. |
G-1-1422 | Public Utilities Board investigation. — 1921. — Documents presented at hearing before the Public Utilities Commission September 19-29, 1921. |
G-1-1423 | Public Utilities Board investigation. — 1921. — Documents presented at hearing before the Public Utilities Commission September 19-29, 1921. |
G-1-1424 | Royal Commission on Gasoline. — July, 1939. — Documents and related information. |
G-1-1425 | Royal Commission on Gasoline. — July, 1939. — Exhibits. |
G-1-1426 | Royal Commission on Gasoline. — July, 1939. — Exhibits. |
G-1-1427 | British American Oil Company Refinery Plant Fire Inquiry. — June 13, 1945. — Transcript of inquiry into fire which occurred April 21, 1945. |
G-1-1428 | Natural Gas Utilities Board Hearing. — 1945- 1946. Eric L. Harvie inquiry notes (March 29, 1944 – April 24, 1946). |
G-1-1429 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Memorandum re agenda for Natural Gas Utilities Board Hearing (September 12, 1944), list of exhibits and index of material filed with Board, |
G-1-1430 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Submissions, notes and memorandums (May 9, 1944 – May 25, 1944). Includes some exhibits. |
G-1-1431 | Natural Gas Utilities Board Hearing. — 1945- 1946. — British American Gas Utilities Limited loose exhibits, charts, etc. [ca. 1944- 1945]. |
G-1-1432 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 32: “A Program of Conservation for the Turner Valley Field March 11, 1942”.. |
G-1-1433 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 34: “Natural Gas Reserves and Consideration of Gas Gathering Schemes in Turner Valley July 1, 1944”; Exhibit 35: “Supplemental Study of Natural Gas Reserves in Turner Valley March 9, 1945”. |
G-1-1434 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 38: “Studies Relating to Gas Conservation Turner Valley Field December, 1944”. |
G-1-1435 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 40: “Report on Turner Valley Natural Gas Production and Reserves February, 1945”. |
G-1-1436 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 44: “Estimate of Limestone Gas Reserves in Turner Valley, Alberta February 9, 1945”. |
G-1-1437 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 48: “Economic Marketable Reserves March, 1945”; Exhibit not used: “Proposed Agreements for Submission to Natural Gas Utilities Board February 10, 1945”. |
G-1-1438 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 51: “British American Gas Utilities Limited Natural Gas Reserve B.A. Area, Turner Valley February 12, 1945”. |
G-1-1439 | Natural Gas Utilities Board Hearing. — 1945- 1946. Exhibit 55: “Present and Estimated Future Market Demand February, 1945”. |
G-1-1440 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 56: “Natural Gas Resources of The Province of Alberta” [ca. 1944- 1945]. |
G-1-1441 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 57: “Gas Reserves of Southern Alberta” [ca. 1944-1945]. |
G-1-1442 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 59: “Appraisal Report of Natural Gas Division of Royalite Oil Company Limited January 1, 1944”; Exhibit 60: “Supplementary Appraisal Report of Natural Gas Division of Royalite Oil Company Limited March 5, 1945”. |
G-1-1443 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 77: “1944 Construction and Estimated Construction in 1945 to 1948 – Materials and Supplies February, 1945”. |
G-1-1444 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 80: “Depreciation Method of Computing and the Rate Thereof February 20, 1945″; Exhibit 81: Estimated Cost of Wet Gas Gathering and Wet Gas Compressing February 15, 1945”; Exhibit 82: “Scrubbing Costs Years 1944-1948 February 15, 1945”; Exhibit 83: “Estimated Cost of Transmission and Compression of Residue Gas and Oil Products Plant 1944- 1948 February 15, 1945”. |
G-1-1445 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 86: “Proposal for Sharing Market February, 1945”; Exhibit 90: “Description of Statement Showing Monthly Accounting for Share of Market May, 1945”; Exhibit 94: “British American Gas Utilities Limited Proposed Sharing of the Market June 18, 1945”; Exhibit 97: “Submission by Royalite Oil Company Limited in Respect of the Sharing of the Market for Natural Gas and the Repressuring of and the Conservation of Natural Gas February 14, 1945”. |
G-1-1446 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 98: “Submission by Royalite Oil Company Limited in Respect of the Cost of Delivering Wet Gas to the Natural Gasoline Plant February 14, 1945”; Exhibit 99: “Submission by Royalite Oil company Limited in Respect of the Price to be paid for Gas to be Repressured of Conserved in Turner Valley or Bow Island Fields by Royalite Oil Company Limited February 14, 1945”; Exhibit 100: “Amended Statement” [to Exhibit 98]. |
G-1-1447 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 102: “British American Gas Utilities Limited Capital Expenditures and Appraised Valuations Vol. 2 February 15, 1945”; Exhibit 102A-E: “British American Gas Utilities Limited Capital Expenditures and Appraised Valuations Vol. 2 – Supplement April 15, 1945″; Exhibit 103: British American Oil Company Limited Details of Inventory Estimates of Values Shown on Appraisal November 22, 1944”. |
G-1-1448 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 106: “Submission to Natural Gas Utilities Board in Respect to Fair Rate of Return on Rate Base of Madison Natural Gas Company Limited August 1, 1945”; Exhibit 110: “Submission to Natural Gas Utilities Board in Respect of Discount Rate on Field Purchases by Royalite Oil Company Limited of Gas to be Conserved or Repressured August 1, 1945”. |
G-1-1449 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 113: “British American Gas Utilities Limited Estimated Cost of Operations Vol. 3 February 26, 1945”; Exhibit 113A: “British American Gas Utilities Limited Estimated Cost of Operations Vol. 3 – Supplement 1 May 22, 1945″; Exhibit 113B-D: British American Gas Utilities Limited Cost of Gas Gathering Operations, Gas Transmission Operations and Gas Repressuring Operations Vol. 5 May 22, 1945”. |
G-1-1450 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 120: “Adjusted Summary of Valuation Due to Revision in Reproduction Valuation of Gas Purifying Plant September, 1945”. |
G-1-1451 | Natural Gas Utilities Board Hearing. — 1945- 1946. Exhibit 124: “Accounting Submission Vol. 1” and “Accounting Submission Vol. 2 March, 1945”. |
G-1-1452 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 126: “Brief No. 1 of Producers’ Committee Alberta Petroleum Association” [ca. 1945]. |
G-1-1453 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 131: “Alternative Methods of Public Utility Valuation for Purposes of Rate Control” [ca. 1945]; Exhibit 132: “Alternative Methods of Public Utility Valuation for Purposes of Rate Control – Summary” [ca. 1945]. |
G-1-1454 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 133: “British American Gas Utilities Limited Miscellaneous Statements and Information Requested During Cross-Examination of Mr. R. Donellan Vol. 6 December 10, 1945”. |
G-1-1455 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 135: “Report as to the Value of Natural Gas and Elasticity of Demand for Natural Gas in The City of Calgary December, 1945”. |
G-1-1456 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 137: “The Canadian Western Natural Gas, Light, Heat and Power Company Limited Future Markets as Related to Gas Rates August, 1945”. |
G-1-1457 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 140: “Costs of Pressuring Janurary, 1946”. |
G-1-1458 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 148: “Statement Relating to Conservation and Value of Gas – Turner Valley Field February 15, 1946”. |
G-1-1459 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 156: “Royalite Oil Company Limited Submission to the Natural Gas Utilities Board in Respect to the Operations of the Gasoline Departments of this Company for the Years 1939-1938 Inclusive March 11, 1946”; Exhibit 159: “Royalite Oil Company Limited Gasoline Plant Priced as of November 15, 1943 ( March 15, 1945)”. |
G-1-1460 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 161: “British American Oil Company Limited Turner Valley Absorption Plant March 6, 1946”. |
G-1-1461 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 166: “Royalite Oil Company Limited Additional Information re Gasoline Department March 18, 1946”. |
G-1-1462 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 171: “Gas and Oil Refineries Limited Wet Gas Gathering Lines and Dry Gas Distributing Lines – Capital Costs and Operating Costs March 22, 1946”; Exhibit 172: “Gas and Oil Refineries Limited Absorption Units, Hartell, Alberta – Capital Costs and Operating Costs March 22, 1946”. |
G-1-1463 | Natural Gas Utilities Board Hearing. 1945- 1946. — Exhibit 176: “Consolidated Mining and Smelting Company of Canada Limited Submission to the Natural Gas Utilities Board in the Matter of Natural Gas Consumption and Estimated Future Requirements of Alberta Nitrogen Products Limited” [ca. 1946]. |
G-1-1464 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Exhibit 181: “Argument of Behalf of Madison Natural Gas Company Limited and Royalite Oil company Limited Part VII – Madison’s Over-all Costs 1944-1946” [1946]. |
G-1-1465 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Papers taken out of Minute Book (1944-1946). |
G-1-1466 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Argument and statements referred to in argument (June 12, 1946). |
G-1-1467 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. British American Gas Utility statements. |
G-1-1468 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. British American Gas Utility statements. |
G-1-1469 | Natural Gas Utilities Board Hearing. 1945- 1946. — Documents relating to British American Oil Company. Reports: “Appraisal High Pressure Gas Gathering System, Turner Valley Field November 22, 1944”; “Report as to Comparative Costs for Heating Purposes of Coal, Fuel Oil, Electricity and Turner Valley Natural Gas at The City of Calgary” [ca. 1945]; and “Report as to the Value of Natural Gas and Elasticity of Demand for Natural Gas in The City of Calgary” [ca. 1945]. |
G-1-1470 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Absorption Plant statements; and British American Gas Utilities reference reports. |
G-1-1471 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Dates requested by Mr. Harvie (June 3, 1946). |
G-1-1472 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Maps re existing and proposed pipelines (1938-1945). |
G-1-1473 | Natural Gas Utilities Board Hearing. — 1945- 1946. — Documents relating to British American Oil Company. Maps re gas lines, etc. |
G-1-1474 | Mineral Taxation Act and Assessment Appeals. — 1946. — Appeal heard by The Alberta Assessment Commission, February 27-28, 1946. |
G-1-1475 | Mineral Taxation Act and Assessment Appeals. — 1946. — Appeal heard by The Alberta Assessment Commission, September 24, 1946. |
G-1-1476 | Western Minerals Limited Petition for Disallowance. — January 14, 1952. — Petition to The Governor General of Canada in Council to disallow the “The Sand and Gravel Act” of Alberta, 1951. |
G-1-1477 | Western Minerals and Western Leaseholds Appeal. [ca. 1952]. In the Supreme Court of Canada – On Appeal From the Supreme Court of Alberta Appellate Division. Between Western Minerals Limited , and Western Leaseholds Limited (Plaintiffs/Appellants) and Joseph Albert Gaumont (Defendant/Respondent) and James Warren Brown (Defendant/Respondent) and Beaver Sand and Gravel Limited (Defendant/Respondent). Appeal Case Volume 1. |
G-1-1478 | Western Minerals and Western Leaseholds Appeal. [ca. 1952]. In the Supreme Court of Canada – On Appeal From the Supreme Court of Alberta Appellate Division. Between Western Minerals Limited , and Western Leaseholds Limited (Plaintiffs/Appellants) and Joseph Albert Gaumont (Defendant/Respondent) and James Warren Brown (Defendant/Respondent) and Beaver Sand and Gravel Limited (Defendant/Respondent). Appeal Case Volume 2. |
G-1-1479 | Western Minerals and Western Leaseholds Appeal. [ca. 1952]. In the Supreme Court of Canada – On Appeal From the Supreme Court of Alberta Appellate Division. Between Western Minerals Limited , and Western Leaseholds Limited (Plaintiffs/Appellants) and Joseph Albert Gaumont (Defendant/Respondent) and James Warren Brown (Defendant/Respondent) and Beaver Sand and Gravel Limited (Defendant/Respondent). Appellants’ Factum. |
Series 44C |
Client files. — 1917-1960. — 11 m of textual records. — Sub-series consists of correspondence files for individual and corporate clients, including those in which Eric Harvie had a business interest. Files pertaining to divorce or adoption are restricted until 70 years after the latest date. |
G-1-1480 | Aikenhead, Walter H. (Estate). — 1944- 1945 |
G-1-1481 | Alberta Canned Milk Company. — 1936- 1937 |
G-1-1482 | Alberta Cooperative Wheat Producers. — 1924 |
G-1-1483 | Alberta Mud Company. — 1937- 1945 |
G-1-1484 | All-Canada Radio Facilities Limited. — 1937- 1941 |
G-1-1485 | All-Canada Radio Facilities Limited. — 1942- 1947 |
G-1-1486 | All-Canada Radio Facilities Limited. — 1955- 1956 |
G-1-1487 | Allen, Verner. — 1941-1946 |
G-1-1488 | Alum deposits. — 1933-1934 |
G-1-1489 | Alport, Dr. E.B. — 1933-1949 |
G-1-1490 | Alport, Dr. E.B. — 1932-1943. — Re: James Morrison estate. |
G-1-1491 | Alport, Dr. E.B. — 1932-1954. — Re: James Morrison estate. |
G-1-1492 | Alport, Dr. E.B. — 1932-1960. — Re: James Morrison estate. |
G-1-1493 | Alport, Dr. E.B. — 1944-1945. — Re: Robert S. Pollard estate. |
G-1-1494 | Anderson, T.C. (Central Manitoba Mines Limited). — 1929-1931 |
G-1-1495 | Ardern, William. — 1911-1930. — Re: wills and agreements. |
G-1-1496 | Ardern, William. — 1919-1939 |
G-1-1497 | Ardern, William. — 1940-1949 |
G-1-1498 | Atack, Dr. F.W. (Industrial Processes Development Limited). — 1947 |
G-1-1499 | Atkinson, Dr. Percy Gordon (dentist). — 1917- 1929 |
G-1-1500 | Atkinson, Douglas Gordon. — 1948- 1952 |
G-1-1501 | Autocrafts Limited. — 1927. — Re: agreements and establishment. |
G-1-1501a | Autocrafts Limited. — 1927-1928 |
G-1-1502 | Bagshaw, F.B. — 1937-1940 |
G-1-1503 | Ball, Max. — 1935. — Re: Athabasca tar sands development. |
G-1-1504 | Banff School of Fine Arts. — 1947-1950. — Re: courses. |
G-1-1505 | Banff School of Fine Arts. — [ca. 1956]. — Manuscript for book “Campus in the Clouds” by Donald Cameron, published by McClelland & Stewart, 1956. |
G-1-1506 | Barber, James E. — 1940-1945 |
G-1-1507 | Barber Machinery Company Limited. — 1940- 1947 |
G-1-1508 | Barber Machinery Company Limited. — 1940- 1941. — Re: insurance. |
G-1-1509 | Barber Machinery Company Limited. — 1940. — Re: York Oils Limited agreement. |
G-1-1510 | Barber Machinery Company Limited. — 1940. — Re: Pacific Petroleums Limited. |
G-1-1511 | Barber Machinery Company Limited. — 1940- 1946. — Re: Walter C. Mueller. |
G-1-1512 | Barber Machinery Company Limited. — 1940- 1943. — Re: balance sheets. |
G-1-1513 | Barber Machinery Company Limited. — 1943. — Re: Riverside Iron Works Limited. |
G-1-1514 | Barber Machinery Company Limited. — 1939- 1948. — Re: annual returns under Companies Act. |
G-1-1515 | Barber Machinery Company Limited. — 1943. — Re: Atlas Drilling Company. |
G-1-1516 | Barber Machinery Company Limited. — 1946. — Re: Regional War Labour Board. |
G-1-1517 | Barber Machinery Company Limited. — 1940- 1944. — Re: accounts. |
G-1-1518 | Barber Machinery Company Limited. — 1941. — Re: guarantee bond. |
G-1-1519 | Barnsdall Oil Company Limited. — 1948 |
G-1-1520 | Batcheller, F.I. — 1939-1940 |
G-1-1521 | Beardslee, W.G. — 1927-1942. — Re: Louis Vaughn Bowden estate. |
G-1-1522 | Bechdholt, Fred. — 1927. — Re: patent for plow invention. |
G-1-1523 | Bell, George. — 1916-1921. — Re: will, properties and mortgages. |
G-1-1524 | Bell, George. — 1920-1933. — Re: Section 11. |
G-1-1525 | Bell, George. — 1924-1946 |
G-1-1526 | Bell, George. — 1925-1935. — Re: Bell vs. Schumacher. |
G-1-1527 | Bell, George. — 1934-1939 |
G-1-1528 | Bell, George. — 1940-1945 |
G-1-1529 | Bell, George. — 1937-1946 |
G-1-1530 | Bell, George. — 1940-1941. — Re: International Harvester Company binder. |
G-1-1531 | Bell, George. — 1942. — Re: Mrs. Mary Bell. |
G-1-1532 | Belyea Construction Limited. — 1932- 1942 |
G-1-1533 | Belyea Construction Limited. — 1932- 1938 |
G-1-1534 | Burmejo, Victor Thomas (Estate). — 1948 |
G-1-1535 | Berscht, John (Estate). — 1940-1943 |
G-1-1536 | Bigelow, Mrs. Beth. — 1943-1948. — Re: J.E. Chandler estate. |
G-1-1537 | Bottaro, Peter. — 1933 |
G-1-1538 | Box, Tom. — 1935. — Re: prospecting, Lake Athabasca |
G-1-1539 | Boy Scouts Association. — 1935. — Re: fundraising campaign. |
G-1-1540 | Brady, Clem. — 1937-1945. — Re: mechanic’s lien. |
G-1-1541 | Brasso, Peter. — 1935-1936 |
G-1-1542 | British American Oil Company Limited. — 1935-1944. — Natural gas and other agreements. |
G-1-1543 | British American Oil Company Limited. — 1940-1942. — Crude Oil and Naphtha Agreements and Natural Gas Agreements, Book Number 1. |
G-1-1544 | British American Oil Company Limited. — 1940-1942. — Crude Oil and Naphtha Agreements and Natural Gas Agreements, Book Number 2. |
G-1-1545 | British American Oil Company Limited. — 1938-1943. — Refinery and Absorption Plant Titles. |
G-1-1546 | British American Oil Company Limited. — 1943-1947. — Miscellaneous agreements. |
G-1-1547 | British American Oil Company Limited. — 1945. — Re: Manitoba property. |
G-1-1548 | British American Oil Company Limited. — [ca. 1938-1939]. — Eric Harvie’s notebooks. |
G-1-1549 | British Mercantile Agency. — 1945- 1947 |
G-1-1550 | Brook, Thomas L. — 1947 |
G-1-1551 | Brown, Mervyn. — 1946 |
G-1-1552 | Brown, T.W. — 1937-1943. — Re: T.W. Brown vs. W.F.M. Plotke. |
G-1-1553 | Brown, Moyer and Brown Limited. — 1937- 1940. — Re: Brown Consolidated Petroleums [later Federated Petroleums]. |
G-1-1554 | Brydon-Jack, Mrs. C.B. — 1942. — Re: adoption. — Restricted until 2012. |
G-1-1555 | Buck, Mrs. Edith M. — 1932. — Re: Elmwood School, Ottawa. |
G-1-1556 | Calbro Oil Company Limited. — 1931 |
G-1-1557 | Caldwell Knitting Company. — 1941 |
G-1-1558 | Calgary Board of Trade. — 1944- 1949 |
G-1-1559 | Calgary Herald. — 1921-1922. — Re: articles of association. |
G-1-1560 | Calgary Herald. — 1921-1944 |
G-1-1561 | Calgary Herald. — 1944-1950 |
G-1-1562 | Calgary Herald. — 1937-1939. — Re: liability claims. |
G-1-1563 | Calgary Herald. — 1934-1936. — Re: May Starves [later Mrs. Peebles] libel suit. |
G-1-1564 | Calgary Herald. — 1936-1938. — Re: South Western Publishers Limited. |
G-1-1565 | Calgary Herald. — 1940-1949. — Re: libel actions. |
G-1-1566 | Calgary Herald. — 1941. — Re: The Canadian Press charter. |
G-1-1567 | Calgary Herald. — 1942. — Re: Powell River Sales Company contract with South Western Publishers. |
G-1-1568 | Calgary Herald. — 1943-1946. — Re: Taylor, Pearson and Carson Broadcasting Company. |
G-1-1569 | Calgary Herald. — 1944-1948. — Re: copyright. |
G-1-1570 | Calgary Herald. — 1945. — Re: McCosham Storage and Distributing Company dispute. |
G-1-1571 | Calgary Herald. — 1946-1947. — Re: Winnipeg News and Canadian National Printing Trades Union. |
G-1-1572 | Calgary Herald. — 1935-1936. — Re: International Typographical Union, Local 449. |
G-1-1573 | Calgary Herald. — 1933-1936. — Re: International Typographical Union, Local 449. |
G-1-1574 | Calgary Herald. — 1936-1937. — Re: International Typographical Union, Local 449 court case. |
G-1-1575 | Calgary Herald. — 1936-1939. — Re: International Typographical Union, Local 449 court case. |
G-1-1576 | Calgary Herald – Reorganization. — 1928- 1930. — Re: conversion to private company. |
G-1-1577 | Calgary Herald – Building. — 1929- 1935 |
G-1-1578 | Calgary Herald Sunshine Society. — 1924- 1941 |
G-1-1579 | Calgary Power. — 1930 |
G-1-1580 | Calgary Printing Trades Union. — 1938-1946. — Re: contract with South West Publishers and Albertan Publishing Company. |
G-1-1581 | Campbell, Frank. — 1940-1941. — Re: L.P. Schooling. |
G-1-1582 | Canadian Corps of Commissionaires. — 1937- 1948 |
G-1-1583 | Canadian Hardrock Oils Limited. — 1928- 1929. — Re: letters patent, bylaws, minutes and shares. |
G-1-1584 | Canadian Hardrock Oils Limited/Keystone Exploration Company Limited. — 1928-1930. — RE: agreements and reports by E.J. Hubbert. |
G-1-1585 | Canadian Hardrock Oils Limited/Keystone Exploration Company Limited. 1929-1932. — Re: accounts and taxes. |
G-1-1586 | Canadian Hunter, Sanddle and Light Horse Improvement Society (Clifford Sifton). — 1946-1947 |
G-1-1587 | Canadian Institute of International Affairs. — 1944-1949 |
G-1-1588 | Canadian Oil Refining Company Limited. — 1920s |
G-1-1589 | Canadian Oil Refining Company Limted. — 1922-1924 |
G-1-1590 | Canadian Oil Refining Company Limited. — 1924 |
G-1-1591 | Canadian Rockies Winter Sports Limited. — 1939-1941 |
G-1-1592 | Canadian Rockies Winter Sports Limited. — 1941-1942 |
G-1-1593 | Canadian Rockies Winter Sports Limited. — 1943-1947 |
G-1-1594 | Cannar Oils Limited. — 1944-1950 |
G-1-1595 | Cantelon, Dr. A.E. — 1937 |
G-1-1596 | Carey, Frank R. — 1929-1936 |
G-1-1597 | Carkner, Clara E. — 1943-1948 |
G-1-1598 | Casing Head Absorption Plant. — 1933 |
G-1-1599 | Chandler, Jessie E. — 1942 |
G-1-1600 | Chapman, A.S. — 1941 |
G-1-1601 | Chinese Old People’s Home. — 1945 |
G-1-1602 | Clark, Mrs. Harriet Rosa. — 1934-1941. — Re: divorce. Restricted until 2011. |
G-1-1603 | Cockrill, Allen George. — 1942- 1945 |
G-1-1604 | Coffey and McDermott. — 1936 |
G-1-1605 | Cole, L. Heber. — 1947-1949 |
G-1-1606 | Collier, J.J. — 1941-1949 |
G-1-1607 | Cord, E.L. — 1939-1948 |
G-1-1608 | Coultry, Mrs. Cora L. — 1943-1944 |
G-1-1609 | Craig and Canyon. — 1948-1951 |
G-1-1610 | Cromie, Andrew. — 1938-1939 |
G-1-1611 | Crooks, Ivan H. — 1929-1937 |
G-1-1612 | Cunningham, S.S. — 1940 |
G-1-1613 | Cushing, William Henry (Estate) 1938- 1944 |
G-1-1614 | Dall, Mrs. Bertha. — 1943-1944 |
G-1-1615 | Daniels, A.A. — 1924-1946. — Re: Calgary properties. |
G-1-1616 | Davis, Herbert R. — 1935-1939. — Re: proposed natural gas franchise, Saskatoon, Saskatchewan. |
G-1-1617 | de Koch, William G. — 1944. — Re: O.R. Hollingsworth. |
G-1-1618 | de la Vergne, Chester. — 1933-1934 |
G-1-1619 | de la Vergne, Chester. — 1933-1935 |
G-1-1620 | de la Vergne (Trust). — 1934-1935 |
G-1-1621 | Dean, Harold J. — 1933-1936 |
G-1-1622 | Dean, Robert J. — 1938-1942. — Re: Mike Kleparchuk dispute. |
G-1-1623 | Delta Finance Company Limited. — 1934- 1944 |
G-1-1624 | Dina Oil and Refining Company Limited. — 1935-1938 |
G-1-1625 | Dirt Hills, Saskatchewan. — 1926- 1929 |
G-1-1626 | Dirt Hills, Saskatchewan. — 1929-1932. |
G-1-1627 | Dirt Hills, Saskatchewan. — 1929-1932. — Re: seismic surveys and geologic cross sections. |
G-1-1628 | Dirt Hills, Saskatchewan. [ca. 1930s]. — Re: geological reports. |
G-1-1629 | Dirt Hills, Saskatchewan. — 1929. — Re: Gas Production and Transportation Limited. |
G-1-1630 | Dominion Gas Company. — 1930 |
G-1-1631 | Dowell Incorporated. — 1937-1947. — Part 1. |
G-1-1632 | Dowell Incorporated. — 1937-1947. — Part 2. |
G-1-1633 | Dowell Incorporated. — 1938-1939. — Re: Richland No. 2 well and Richfield Petroleum. |
G-1-1634 | Drake, Mrs. Mary de la Vergne. — 1919- 1930 |
G-1-1635 | Drumheller, Jerome L. — 1929-1933 |
G-1-1636 | Duffy, Alfred. — 1944-1946 |
G-1-1637 | Duncan, Allen. — 1944-1945 |
G-1-1638 | Edmonton Broadcasting Company Limited. — 1946-1948 |
G-1-1639 | Edmonton Broadcasting Company Limited. — 1948-1949 |
G-1-1640 | Edmonton Broadcasting Company Limited (Part 1). — 1948. — Re: Gordon Henry (manager of CJCA Radio). |
G-1-1641 | Edmonton Broadcasting Company Limited (Part 2). — 1948. — Re: Gordon Henry (manager of CJCA Radio). |
G-1-1642 | Edmonton Hospital Board. — 1944-1946. — Re: Frederick Turnbull. |
G-1-1643 | Ewing, Royal L.H. — 1944 |
G-1-1644 | Farley, J.K. — 1945 |
G-1-1645 | Farley, J.K. — 1945-1946. — Re: Harry Hazeldine. |
G-1-1646 | Faulkner, T. — 1938 |
G-1-1647 | Fehr, Albert. — 1922. — Re: sale of land (Jarbo Ranch). |
G-1-1648 | Ferguson, T.W. — 1936. — Re: Belyea Contstruction Limited. |
G-1-1649 | Fillmore Drilling Company Limited. — 1948 |
G-1-1650 | Fisher, Phillip S. — 1926-1948 |
G-1-1651 | Fisher, William. — 1934-1940. — Re: extraction of oil from Athabasca tar sands. |
G-1-1652 | Fitts, Henry Lyman. — 1915-1918. — Re: CPR land and water agreements. |
G-1-1653 | Fong, Sam. — 1944-1947. — Re: naturalization application. |
G-1-1654 | Fordyce, George and Stevenson, James. — 1928. — Re: partnership agreement. |
G-1-1655 | Forester, Harry James. — 1926. — Re: will. |
G-1-1656 | Foster, John. — 1921. — Re: patent on oil separator. |
G-1-1657 | Four Star Petroleums Limited. — 1937 |
G-1-1658 | Gables Securities Limited. — 1940-1951. — Re: Oscar Nadon. |
G-1-1659 | Gables Securities Limited. — 1950-1951. — Re: Mrs. L.C. Woods’ insurance. |
G-1-1660 | Gables Securities Limited. — 1950-1951. — Re: Mrs. L.C. Woods’ income tax. |
G-1-1661 | Garrett, Florence. — 1943. — Re: automobile accident. |
G-1-1662 | Gerald, George. — 1923. — Re: Elite/Shasta Cafes and spy operation against John Johnson. |
G-1-1663 | Ghost River development. — 1927- 1938 |
G-1-1664 | Giles, Thomas J. — 1939-1940 |
G-1-1665 | Gillespie, Thomas A. — 1939-1940. — Re: Ace Vanderwark. |
G-1-1666 | Gillis, Alec. — 1947. — Re: George Kneiss. |
G-1-1667 | Glenbow Company Limited (The). — 1934 |
G-1-1668 | Glenbow Company Limited (The). — 1934- 1936. — Re: Chester de la Vergne’s property, 616 – 13th Avenue, S.W., Calgary. |
G-1-1669 | Glenbow Company Limited (The). — 1934- 1946. — Re: Glenbow Ranch. |
G-1-1670 | Glenbow Company Limited (The). — 1935- 1937. — Re: Chester de la Vergne’s property assigned to Company. |
G-1-1671 | Glenbow Company Limited (The). — 1939- 1941. — Re: trucks and cars. |
G-1-1672 | Glenbow Company Limited (The). — 1939- 1947. — Journal of accounts. |
G-1-1673 | Golden Giant Mines Limited. — 1929- 1933 |
G-1-1674 | Gooder Brothers. — 1944-1945 |
G-1-1675 | Grasley, John. — 1919. — Re: land sale. |
G-1-1676 | Great West Distributors Limited. — 1945. — Re: George B. Rowley. |
G-1-1677 | Green, Hill and Hill. — 1919, 1932. — Re: Thomas Noble Johnston land transfer and Wentworth Greene estate. |
G-1-1678 | Griffith, Earl. — 1940 |
G-1-1679 | Group Industries Limited (Dr. F.W. Atack). — 1930. — Re: charter and bylaws. |
G-1-1680 | Group Industries Limited (Dr. F.W. Atack). — 1929-1931. — Re: products. |
G-1-1681 | Group Industries Limited (Dr. F.W. Atack). — 1930-1932. — Re: General, Part 1. |
G-1-1682 | Group Industries Limited (Dr. F.W. Atack). — 1930-1932. — Re: General, Part 2. |
G-1-1683 | Group Industries Limited (Dr. F.W. Atack). — 1932-1941. — Re: General, Part 3. |
G-1-1684 | Group Industries Limited (Dr. F.W. Atack). — 1930-1931. — Re: Prodorite. |
G-1-1685 | Guthrie, John W. — 1939-1940 |
G-1-1686 | Guthrie, Paul J. — 1941 |
G-1-1687 | Hall, Arthur H. — 1944-1945 |
G-1-1688 | Halvarson, Peter William. — 1917, 1925, 1929. — Re: patents for loaders and combination tools. |
G-1-1689 | Hamilton, Miss Sadie. — 1945-1947 |
G-1-1690 | Hammill, Margaret E. — 1940-1941. — Re: M.E. Hammill vs. W.F.M. Plotke. |
G-1-1691 | Hansen, Hans. — 1944 |
G-1-1692 | Hanson, Louis L. — 1942-1955. — Re: general and income tax. |
G-1-1693 | Hanson, Louis L. — 1942-1944. — Re: Atlas Drilling Company. |
G-1-1694 | Hardrock Oil Company. — 1928-1929. — Re: leases. |
G-1-1695 | Harstone, Colonel H. — 1929-1932 |
G-1-1696 | Harvie and Yanda (originally Harvie, Bury and Yanda). — 1932-1946. — Re: general. |
G-1-1697 | Harvie and Yanda (originally Harvie, Bury and Yanda). — 1932-1948. — Re: general. |
G-1-1698 | Harvie and Yanda (originally Harvie, Bury and Yanda). — 1949-1951. — Re: general. |
G-1-1699 | Harvie and Yanda (originally Harvie, Bury and Yanda). — 1947-1951. — Re: petroleum leases. |
G-1-1700 | Harvey Duncan Sales Company. — 1942-1943. — Re: account of C.E. Dyer. |
G-1-1701 | Harwich, Ernest. — 1937-1947. — Re: hunting dogs. |
G-1-1702 | Hauge, R.O. — 1943 |
G-1-1703 | Haynes, Mrs. S. — 1938. — Re: pension of Adam Haynes. |
G-1-1704 | Heagle, F.A. — 1944 |
G-1-1705 | Healy, Thomas B. (Estate). — 1945 |
G-1-1706 | Heathcott, R.V. — 1937. — Re: account |
G-1-1707 | Heffernan, W.S. — 1928-1932 |
G-1-1708 | Hembre, Nels Pedersen (Estate). — 1942- 1944 |
G-1-1709 | Hendry and Fenton. — 1936-1939. — Re: Nellie J. Grimond estate. |
G-1-1710 | Herald Publishing Company Limited. — 1921. — Re: copyright agreements for series of articles on the Fort Norman Oil Fields. |
G-1-1711 | Herald Publishing Company Limited. — 1921. — Re: proofs for series of articles on the Fort Norman Oil Fields. |
G-1-1712 | Herald Publishing Company Limited. — 1921. — Re: photographs for series of articles on the Fort Norman Oil Fields. |
G-1-1713 | Highland Oil Company. — 1926- 1934 |
G-1-1714 | Highwood-Sarcee Oils Limited. — 1926-1930. — Re: Highwood Syndicate. |
G-1-1715 | Highwood-Sarcee Oils Limited. — 1928- 1948 |
G-1-1716 | Highwood-Sarcee Oils Limited. — 1933- 1935 |
G-1-1717 | Highwood-Sarcee Oils Limited. — 1934- 1935 |
G-1-1718 | Highwood-Sarcee Oils Limited. — 1935- 1946 |
G-1-1719 | Highwood-Sarcee Oils Limited. — 1935- 1945 |
G-1-1720 | Highwood-Sarcee Oils Limited. — [1942] |
G-1-1721 | Highwood-Sarcee Oils Limited. — 1931- 1948 |
G-1-1722 | Highwood-Sarcee Oils Limited. — 1935- 1948 |
G-1-1723 | Highwood-Sarcee Oils Limited. — 1938- 1949 |
G-1-1724 | Highwood-Sarcee Oils Limited. — 1940- 1944 |
G-1-1725 | Highwood-Sarcee Oils Limited. — 1941- 1942 |
G-1-1726 | Highwood Development Limited. — 1938. — Re: Articles of Association. |
G-1-1727 | Highwood Development Limited. — 1941. — Re: Petroleum Corporation of Canada Limited. |
G-1-1728 | Highwood Development Limited. — 1941. — Re: Inland Development Company Limited and Toole Peet Trust Company. |
G-1-1729 | Highwood Development Limited. — 1940- 1943. — Re: Inland Development Company Limited. |
G-1-1730 | Highwood Development Limited. — 1942. — Re: Petroleum Corporation of Canada Limited and Walton Creek Agreement. |
G-1-1731 | Highwood Development Limited. — 1942- 1944. — Re: Sarcee leases. |
G-1-1732 | Highwood Development Limited. — 1944- 1946. — Re: Albert A. Weiss and Norman W. Byrne and Prudential Trust Company Limited. |
G-1-1733 | Highwood Development Limited. — 1944- 1948. — Re: Valley Gas Company. |
G-1-1734 | Hill, J.B. — 1925-1939 |
G-1-1735 | Hill, Hill and Hill. — 1941. — Re: Mary Maud Richards estate. |
G-1-1736 | Hilliker, Arthur James. — 1937. — Re: will. |
G-1-1737 | Himmelman, A.B. — 1939-1940. — Re: Gil Murray account. |
G-1-1738 | Hinton, R. — 1935 |
G-1-1739 | Hoadley, George. — 1928-1929 |
G-1-1740 | Hodgson, Edward. — 1931 |
G-1-1741 | Holland, W. Heap. — 1934-1952. — Re: water rights, Fairmont Hot Springs Bungalow Camp. |
G-1-1742 | Hollingsworth, O.R. — 1942-1946. — Re: Richardson Syndicate. |
G-1-1743 | Hollingsworth, O.R. — 1941-1946. — Re: Richardson #1 Well. |
G-1-1744 | Hollingsworth, O.R. — 1940-1943. — Re: Western Drilling Company Limited. |
G-1-1745 | Hollingsworth, O.R. — 1942-1946. — Re: Withers and Armstrong. |
G-1-1746 | Hollingsworth, O.R. — 1942-1944. — Re: William G. de Koch. |
G-1-1747 | Hollingsworth, O.R. — 1942-1944. — Re: C.N. Railway accident and personal. |
G-1-1748 | Hollingsworth, O.R. — 1943-1946. — Re: Holly #1 well. |
G-1-1749 | Hollingsworth, O.R. — 1943-1944. — Re: R.H. Norton lands. |
G-1-1750 | Hollingsworth, O.R. — 1941-1944. — Re: Frank Panvini. |
G-1-1751 | Hollingsworth, O.R. — 1943-1944. — Re: accounts. |
G-1-1752 | Hollingsworth, O.R. — 1944. — Re: Lionel P. Conacher. |
G-1-1753 | Hollingsworth, O.R. — 1945. — Re: Vermilion Refinery Company Limted. |
G-1-1754 | Hollis, Mrs. — 1940 |
G-1-1755 | Hover, A.H. — 1940-1950 |
G-1-1756 | Hubbert, E.J. — 1926-1937 |
G-1-1757 | Hughes, Jack. — 1935. — Re: prospecting, Great Slave Lake. |
G-1-1758 | Hume, Dr. George S. — 1938-1949 |
G-1-1759 | Hummings, H.E. — 1928-1929 |
G-1-1760 | Imperial Motors Limited. — 1943. — Re: T.D. Smith account. |
G-1-1761 | Ingebright Lake, Saskatchewan. — 1933-1937. — Re: Alkali lease. |
G-1-1762 | Ingebright Lake, Saskatchewan. — 1938- 1944 |
G-1-1763 | Ingebright Lake, Saskatchewan. — 1945- 1947 |
G-1-1764 | Ingebright Lake, Saskatchewan. — 1948 |
G-1-1765 | Ingebright Lake, Saskatchewan. — 1948- 1950 |
G-1-1766 | Innes, John. — 1933-1934 |
G-1-1767 | Jannsen (N.C.) Drilling and Manufacturing Company. — 1944-1949 |
G-1-1768 | Johanson, George C. — 1943. — Re: income tax. |
G-1-1769 | Jones, B.O. — 1941 |
G-1-1770 | Jones, J. Richard. — 1938-1940 |
G-1-1771 | Johnson, Alexander James Eldon. — 1929. — Re: Harold Hansen and patent on door mounting devices. |
G-1-1772 | Johnson, James P. — 1943-1944 |
G-1-1773 | Johnson, Lancelot Lewellyn. — 1919- 1928 |
G-1-1774 | Johnson Investments Limited. — 1938-1939. — Re: Johnson vs. W.R.M. Plotke. |
G-1-1775 | Jones Welding and Machinery Shop. — 1937- 1938 |
G-1-1776 | Jordy Syndicate. — 1937-1944 |
G-1-1777 | Kellogg (M.W.) Company. — 1935-1936. — Re: tar sands samples and polymerization plant. |
G-1-1778 | Kennerly, Celia de la Vergne. — 1932- 1933 |
G-1-1779 | Kennerly, L.H. — 1926-1946 |
G-1-1780 | Keystone Gasoline Limited. — 1929- 1934 |
G-1-1781 | Keystone Investments Limited. — 1926- 1930 |
G-1-1782 | Kirk, Neville S. — 1937-1938 |
G-1-1783 | Kirkpatrick, James. — 1945-1947. — Re: divorce. Restricted until 2017. |
G-1-1784 | Koch, Henry. — 1934 |
G-1-1785 | Kolikoski, Joe. — 1946-1947. — Re: sale of property. |
G-1-1786 | Kramer Construction Limited. — 1937-1944. — Re: Articles of Association, shares, Mannix partnership and finances. |
G-1-1787 | Kramer Construction Limited. — 1944- 1946 |
G-1-1788 | Lake, Robert (Estate). — 1933-1948 |
G-1-1789 | Lancaster, A.W. — 1933-1944 |
G-1-1790 | Lardeau Mines Exploration Limited. — 1928- 1946 |
G-1-1791 | Laverdiere, Eva. — 1941 |
G-1-1792 | Lawson, Clark and Lundell. — 1940-1949. — Re: Grant Smith and Company and McDonnell Limited. |
G-1-1793 | Lawson, Lundell and Lawson. — 1948-1949. — Re: John Korble. |
G-1-1794 | Lawson, Lundell and Lawson. — 1948-1949. — Re: Horace Manning estate. |
G-1-1795 | Leacock, Edward P. — 1920. — Re: property. |
G-1-1796 | Lee, Raymond M. — 1933-1947 |
G-1-1797 | Lloydminster Gas Company Limited. — 1934. — Part 1. |
G-1-1798 | Lloydminster Gas Company Limited. — 1934. — Part 2. |
G-1-1799 | Lloydminster Gas Company Limited. — 1935- 1937. — Re: newsclippings. |
G-1-1800 | Lloydminster Gas Company Limited. — 1935. — Part 1. |
G-1-1801 | Lloydminster Gas Company Limited. — 1935. — Part 2. |
G-1-1802 | Lloydminster Gas Company Limited. — 1936 |
G-1-1803 | Lloydminster Gas Company Limited. — 1937 |
G-1-1804 | Lloydminster Gas Company Limited. — 1938- 1939 |
G-1-1805 | Logan, W.A. — 1944-1945 |
G-1-1806 | Luders, T.C. — 1937 |
G-1-1807 | Lynn, Edith D. — 1945-1946. — Re: court case re Louise Fairey’s will. |
G-1-1808 | Mabee, Lily May (Estate). — 1945- 1946 |
G-1-1809 | MacDonald, Mrs. Eleanor. — 1945- 1952 |
G-1-1810 | MacDonald, Newman J. — 1933- 1943 |
G-1-1811 | Macfarlane, R.A. — 1946 |
G-1-1812 | Mack, Mrs. Ernestine (Estate). — 1945- 1948 |
G-1-1813 | MacKenzie, Alasdair R. — 1943- 1946 |
G-1-1814 | Mackenzie Basin Fisheries Limited. — 1922- 1926. — See file #? for related photographs. |
G-1-1815 | Mah, Hong. — 1946. — Re: naturalization. |
G-1-1816 | Major Oil, Gas and Water Lines Limited. — 1941-1949. — Re: organization and general. |
G-1-1817 | Major Oil, Gas and Water Lines Limited. — 1941-1942. — Re: easements. |
G-1-1818 | Major Oil, Gas and Water Lines Limited. — 1941-1942. — Re: permits. |
G-1-1819 | Major Oil, Gas and Water Lines Limited. — 1941-1942. — Re: gas and water contracts. |
G-1-1820 | Major Oil, Gas and Water Lines Limited. — 1941-1942. — Re: franchise. |
G-1-1821 | Major Oil, Gas and Water Lines Limited. — 1942. — Re: Calmont Oils Limited. |
G-1-1822 | Maloney, Miss G. — 1945-1946. — Re: rent dispute with S.W. Livingstone. |
G-1-1823 | Managers Limited. — 1926-1938 |
G-1-1824 | Managers Limited. — 1939-1950 |
G-1-1825 | Managers Limited. — 1937-1943. — Re: R.G. Straker. |
G-1-1826 | Manning, M.E. — 1939-1940 |
G-1-1827 | Marshall, Mrs. John E. — 1936. — Re: adoption. — Restricted until 2006. |
G-1-1828 | McCall, F.R. — 1921. — Re: McCall- Hanrahan Aero Service. |
G-1-1829 | McCallum, Emily C. and Herbert A. — 1944- 1946. — Re: estate and will. |
G-1-1830 | McClelland, A. — 1933. — Re: British Columbia mining properties. |
G-1-1831 | McConachie Air Transport Limited. — 1938- 1941 |
G-1-1832 | McCord, Mrs. Annie V. — 1944- 1945 |
G-1-1833 | McDonald, J.P. — 1930. — Re: Kinsella oil and gas development. |
G-1-1834 | McDonald and McNeel. — 1945-1946. — Re: W. H. Philpot estate. |
G-1-1835 | McDonald Construction Company Limited. — 1940-1941. — Re: wage claimants. |
G-1-1836 | McFarland, John I. — 1931-1933 |
G-1-1837 | McFarlane, Colin James. — 1939- 1949 |
G-1-1838 | McGuire, Edwin H. — 1936. — Re: divorce from Alice McGuire. Restricted until 2006. |
G-1-1839 | McKay, Robert. — 1953-1954 |
G-1-1840 | McKenzie, Emily (Estate). — 1946- 1949 |
G-1-1841 | McKenzie, J.A. (Estate). — 1919- 1941 |
G-1-1842 | McKenzie, Thomas W. — 1907, 1910, 1918. — Re: patents on toy, telegraphic apparatus and automatic circuit closers. |
G-1-1843 | McKie, Mary E. — 1936-1951 |
G-1-1844 | McLeod’s (George) Department Store. — 1940. — Re: sponsorship of CFAC radio’s “Crimson Trail”. |
G-1-1845 | McNiven, D.A. — 1937. — Re: Highwood- Sarcee Oils and Sarcee reserve. |
G-1-1846 | McPherson, O.L. — 1939. — Re: Tantalite and Columbite. |
G-1-1847 | McTeer, Ida Elizabeth (Estate). — 1946 |
G-1-1848 | McWilliams, William Stanley. — 1936- 1937 |
G-1-1849 | Meridian Oils Limited. — 1926-1929. — Re: prospectus, bylaws, shares and agreement. |
G-1-1850 | Meridian Oils Limited. — 1926-1931. — Re: general. |
G-1-1851 | Meridian Oils Limited. — 1926-1931. — Re: general. |
G-1-1852 | Messaba Oil and Gas Company Limited. — 1935-1936 |
G-1-1853 | Midfield Petroleum Development Company Limited (Walter F. Thorn). — 1944-1945 |
G-1-1854 | Midwest Gas Utilities Limited. — 1935- 1941 |
G-1-1855 | Midwest Gas Utilities Limited. — 1936-1939. – – Re: Eagle Hills. |
G-1-1856 | Miller, J.E. — 1943 |
G-1-1857 | Miller, Leo H. — 1949. — Re: Fleetwood Petroleums Limited. |
G-1-1858 | Millman, Charles. — 1940-1942 |
G-1-1859 | Milne, Stephen Alfred. — 1940- 1946 |
G-1-1860 | Moen, Sever. — 1946. — Re: will. |
G-1-1861 | Montalban, J.U. — 1942-1947. |
G-1-1862 | Montalban, J.U. — 1946. — Re: General Petroleums Limted dispute. |
G-1-1863 | Montalban, J.U. — 1946. — Re: patents. |
G-1-1864 | Morgan, Harry Earl. — 1937-1940. — Re: Davies Petroleums Limited. |
G-1-1865 | Morrison, Jim. — 1932-1940. — Re: trademark. |
G-1-1866 | Morrison, K.J. — 1945-1946. — Re: car accident. |
G-1-1867 | Mullet, Ernest G. — 1942-1943. — Re: Imperial Motors Limited and truck. |
G-1-1868 | Mumford, Mrs. Anne. — 1945. — Re: Linton property. |
G-1-1869 | Murchie, Andrew P. — 1942-1943 |
G-1-1870 | Murchie, Andrew P. (Estate). — 1944- 1945 |
G-1-1871 | National War Finance Committee. — 1942 |
G-1-1872 | Newell, Matt M. Jr. — 1937-1941. — Re: will and agreements. |
G-1-1873 | Newell and Chandler Limited. — 1937-1940. — Re: Articles of Association, agreements and balance sheets. |
G-1-1874 | Newkirk, Bryan W. — 1941 |
G-1-1875 | Nickle, Mrs. Olga. — 1944-1946. — Re: Rent Control Board. |
G-1-1876 | Nickle, Samuel C. — 1938. — Re: W.F.M. Plotke and other completed matters. |
G-1-1877 | Nickle, Samuel C. — 1937-1938. — Re: W.F.M. Plotke and other completed matters. |
G-1-1878 | Nickle, Samuel C. — 1937-1939. — Re: Saturn Oils Limited. |
G-1-1879 | Nickle, Samuel C. — 1940-1942. — Part 1. Re: MacKay leases, Section 8. |
G-1-1880 | Nickle, Samuel C. — 1940-1942. — Part 2. Re: MacKay leases, Section 8. |
G-1-1881 | Nickle, Samuel C. — 1940-1942. — Part 2. Re: MacKay leases, Section 8 documents. |
G-1-1882 | Nickle, Samuel C. — 1941-1942. — Re: McKay leases, Section 9 options. |
G-1-1883 | Nickle, Samuel C. — 1941. — Re: McKay leases, gross royalties. |
G-1-1884 | Nickle, Samuel C. — 1940-1942. — Re: McKay leases, Lsd 12. |
G-1-1885 | Nickle, Samuel C. — 1941-1944. — Re: Northend Petroleums Limited. |
G-1-1886 | Nickle, Samuel C. — 1941-1942. — Part 1. Re: Northend Petroleums Limited #1well. |
G-1-1887 | Nickle, Samuel C. — 1941-1942. — Part 2. Re: Northend Petroleums Limited #1well. |
G-1-1888 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #3 well. |
G-1-1889 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #4 well. |
G-1-1890 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #5 well. |
G-1-1891 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #6 well. |
G-1-1892 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #7 well. |
G-1-1893 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #8 well. |
G-1-1894 | Nickle, Samuel C. — 1941-1945. — Re: Northend Petroleums Limited #9 well. |
G-1-1895 | Nickle, Samuel C. — 1941-1942. — Re: Northend Petroleums Limited #10 well. |
G-1-1896 | Nickle, Samuel C. — 1941. — Re: Highwood Development Limited. |
G-1-1897 | Nickle, Samuel C. — 1941-1949. — Re: Pennsylvania Corporation Limited. |
G-1-1898 | Nickle, Samuel C. — 1942-1945. — Re: Allerton lease. |
G-1-1899 | Nickle, Samuel C. — 1941-1945. — Re: McEwen lease. |
G-1-1900 | Nickle, Samuel C. — 1938-1947. — Re: Federated Petroleums lease. |
G-1-1901 | Nickle, Samuel C. — 1941-1943. — Re: Phillips Petroleums lease. |
G-1-1902 | Nickle, Samuel C. — 1941-1942. — Re: Home Oil leases. |
G-1-1903 | Nickle, Samuel C. — 1942. — Re: S.C. Nickle Foundations Limited. |
G-1-1904 | Nickle, Samuel C. — 1942. — Re: Stobie- Forlong lease. |
G-1-1905 | Nickle, (S.C.) Investment Corporation. — 1941-1948 |
G-1-1906 | Nicol, Miss Jeanie B. — 1944-1946 |
G-1-1907 | Nord, S.E. (Standard Oil Company of B.C. Limited). — 1939. — Re: provincial political situation. Includes Eric Harvie’s personal comments about William Aberhart and members of his cabinet; and comments on the Royal Commission on Gasoline which was occurring at the time. |
G-1-1908 | Nordon Corporation of Alberta. — 1941. — Re: lease rentals and drilling credits. |
G-1-1909 | Nordon Corporation of Alberta. — 1941-1948. — Re: J.S. Irwin and Lease 65841 deal. |
G-1-1910 | Northern Hardware Company Limited. — 1943-1945 |
G-1-1911 | Northern Oils Limited. — 1928- 1929 |
G-1-1912 | O’Brien, A.E. — 1936-1949 |
G-1-1913 | O’Brien, A.E. — 1949. — Re: foreign exchange on salary. |
G-1-1914 | Oil and Gas Association. — 1931- 1934 |
G-1-1915 | Okalta Oils Limited – General. — 1926- 1933 |
G-1-1916 | Okalta Oils Limited – Shares. — 1926- 1933 |
G-1-1917 | Okalta Oils Limited. — 1932. — Re: Indiana- Alberta Oil Company. |
G-1-1918 | Okalta Oils Limited – Reports. — 1927-1945. — Part 1. |
G-1-1919 | Okalta Oils Limited – Reports. — 1927-1945. — Part 2. |
G-1-1920 | Okalta Oils Limited – Reports. — 1927-1945. — Part 3. |
G-1-1921 | Oliver, Mrs. W.J. (Marjorie). — 1945. — Re: Alex Martin estate. |
G-1-1922 | Olson, Ole Hans (Estate). — 1938- 1942 |
G-1-1923 | Pascalta Oils Limited. — 1938-1946 |
G-1-1924 | Pascalta Oils Limited. — 1946-1948. — Re: new company. |
G-1-1925 | Pascalta Oils Limited. — 1937-1943. — Re: S.W.S. Drilling Company and John Winters claim. |
G-1-1926 | Pascalta Oils Limited. — 1938-1940. — Re: Hugh C. McFarland. |
G-1-1927 | Pamawala Oil and Gas Company Limited. — 1938-1940. — Re: wage claims. |
G-1-1928 | Parkers Limited. 1922 |
G-1-1929 | Patents. — 1946-1949. — Part 1. |
G-1-1930 | Patents. — 1946-1949. — Part 2. |
G-1-1931 | Patents. — 1946-1949. — Part 3. |
G-1-1932 | Petroleum Corporation of Canada. — 1941- 1942. — Re: agreements – Highwood Development Company and Walton Creek Oil Royalties Limited. |
G-1-1933 | Phillips (L.H.) and Sons Limited 1936-1949. — Re: Farm machinery and hardware business, Queenstown, Alberta. |
G-1-1934 | Pilling, Richard A. — 1939 |
G-1-1935 | Pine Hill Petroleum Limited 1929-1935. — Re: minutes and bylaws. |
G-1-1936 | Pine Hill Petroleum Limited 1929-1942. — Re: general. |
G-1-1937 | Pine Hill Petroleum Limited 1929-1933. — Re: Hager Syndicate. |
G-1-1938 | Pine Hill Petroleum Limited 1933-1934. — Re: Dr. J.O.G. Sanderson. |
G-1-1939 | Pine Hill Petroleum Limited 1933-1934. — Re: Dirt Hills. |
G-1-1940 | Pine Hill Petroleum Limited 1933-1942. — Re: Dirt Hills. |
G-1-1941 | Plotke, W.F.M. — 1938. — Re: B.A. McEwan, W.C. McEwan, R.M. Spence, M. Hammill, C.L. Dunlop, A.W. Key and Jack Hart. |
G-1-1942 | Postlewaite, Mrs. Amy Louisa. — 1926- 1932 |
G-1-1943 | Premier Garage Limited. — 1927-1938. — Re: general. |
G-1-1944 | Premier Garage Limited. — 1927-1931. — Re: Ramp Building Corporation. |
G-1-1945 | Premier Garage Limited. — 1927. — Re: construction. |
G-1-1946 | Premier Garage Limited. — 1929-1930. — Re: W.S. Bates. |
G-1-1947 | Premier Garage Limited. — 1931-1938. — Re: bond issue. |
G-1-1948 | Premier Motors Limited. — 1932-1933. — Re: tax appeal. |
G-1-1949 | Princess Broilers Limited. — 1946- 1949 |
G-1-1950 | Prowse, G.W. — 1944-1946. — Re: Prowse vs. Prowse. — Restricted until 2016. |
G-1-1951 | Purvis and Logan. — 1943 |
G-1-1951a | Queen Bess Syndicate. — 1928 |
G-1-1952 | Radio Petroleums Syndicate. — 1937- 1938 |
G-1-1953 | Rae, John. — 1941. — Re: Howey Syndicate. |
G-1-1954 | Rainey, Garnet C. |
G-1-1955 | Range Oil and Gas Company Limited. — 1923- 1931. — Re: reports and maps. |
G-1-1956 | Range Oil and Gas Company Limited. — 1926- 1933 |
G-1-1957 | Range Oil and Gas Company Limited. — 1928- 1938 |
G-1-1958 | Range Oil and Gas Company Limited. — 1926- 1935. — Re: export permits. Includes some minutes, shareholders lists and financial statements. |
G-1-1959 | Range Oil and Gas Company Limited. — 1925. — Re: Rogers Imperial and Northwest Company drilling reports. |
G-1-1960 | Range Oil and Gas Company Limited. — 1930. — Re: Report on the Geoelectrical Investigation Township 1, Range 11 and 12, West 4th Meridian. |
G-1-1961 | Read, J. — 1942. — Re: broken hydrant. |
G-1-1962 | Reece, T.R. — 1932 |
G-1-1963 | Remington Rand Limited. — 1946. — Re: legality of “Portagraph” reproductions. |
G-1-1964 | Research Engineering Company Limited. — 1929-1932 |
G-1-1965 | Reynolds, R.H. — 1927-1934 |
G-1-1966 | Ribstone Oils Limited. — 1926. — Re: agreements. |
G-1-1967 | Ribstone Oils Limited. — 1927-1930. — Re: agreements. |
G-1-1968 | Ribstone Oils Limited. — 1931-1935. — Re: agreements, etc. |
G-1-1969 | Ribstone Oils Limited. — 1926, 1928, 1932. — Re: leases “B”. |
G-1-1970 | Ribstone Oils Limited. — 1925-1931. — Re: maps, photos and reports. |
G-1-1971 | Ribstone Oils Limited. — 1926-1929. — Re: reports, minutes, etc. |
G-1-1971a | Ribstone Oils Limited. — 1926-1928 |
G-1-1972 | Ribstone Oils Limited. — 1930-1938 |
G-1-1973 | Ribstone Oils Limited. — 1935-1937 |
G-1-1974 | Ribstone Oils Limited. — 1930-1934. — Re: Raymond L. Cook Company. |
G-1-1975 | Ribstone Oils Limited. — 1933-1935. — Re: Edwin A. Lee |
G-1-1976 | Ribstone Oils Limited. — 1933-1934. — Re: sale of equipment. |
G-1-1977 | Ribstone Oils Limited. — 1931-1949. — Part 1. Re: winding-up. |
G-1-1978 | Ribstone Oils Limited. — 1931-1949. — Part 2. Re: winding-up. |
G-1-1979 | Ridell, Thomas. — 1943-1945. — Re: petroleum and natural gas leases. |
G-1-1980 | Robertson, William C. — 1947. — Re: money owed to Eric Harvie. |
G-1-1981 | Robinson, Blanche Madeline. — 1945-1946. — Re: Kitsilano property. |
G-1-1982 | Robson, E.T. – 1948-1949 |
G-1-1983 | Rockalta Oils Limited. — 1936-1937 |
G-1-1984 | Rockalta Oils Limited. — 1937 |
G-1-1985 | Rockalta Oils Limited. — 1937-1938 |
G-1-1986 | Rockalta Oils Limited. — 1938-1940 |
G-1-1987 | Rodney, William C. — 1933-1935. — Re: McCaig’s Service Station, Sylvan Lake, Alberta. |
G-1-1988 | Rosell, Samuel J. — 1940-1941. — Re: Samuel J. Rosell vs. John Currie re: Sinclair Valley Syndicate. |
G-1-1989 | Ross, Mrs. Robert. — 1944. — Re: streetcar accident. |
G-1-1990 | Royal Crest Petroleums. — 1937 |
G-1-1991 | Royal Crest Petroleums. — 1937- 1938 |
G-1-1992 | Royalite Oil Company Limited. — 1938, 1939, 1941 |
G-1-1993 | Rushworth, R.B. — 1937, 1945 |
G-1-1994 | Russell, Alfred C. — 1925-1940 |
G-1-1995 | Sandford, N.D. — 1929-1932 |
G-1-1996 | Saskatchewan Gas Syndicate. — 1934-1936. — Re: Lloydminster Gas Company Limited agreement. |
G-1-1997 | Saskatchewan Gas Syndicate. — 1934-1938. — Re: Eagle Hills and Lloydminster Oil and Gas Company Limited reports and maps. |
G-1-1998 | Saskatchewan Gas Syndicate. — 1935- 1938 |
G-1-1999 | Saskatchewan, Province of. — 1943-1948. — Re: oil development. |
G-1-2000 | Saunders, Harold. — 1942-1943 |
G-1-2001 | Schultz, Arnold. — 1942-1943. — Re: Wartime Prices and Trade Board. |
G-1-2002 | Scott, Clarence C. — 1938-1940. — Re: petroleum leases. |
G-1-2003 | Scott, J. Fred. — 1941-1949 |
G-1-2004 | Sellar, Mrs. Kate. — 1943-1952 |
G-1-2005 | Sellar, Mrs. Kate. — 1946-1948. — Re: collections for money owed to Christopher Robin Preparatory School and Kindergarden. |
G-1-2006 | Shamrock Mines Limited (Part 1). — 1931- 1932 |
G-1-2007 | Shamrock Mines Limited (Part 2). — 1932- 1933 |
G-1-2008 | Shaw, Mrs. George Henry. — 1919- 1937 |
G-1-2009 | Shelton, FredW. — 1935-1938 |
G-1-2010 | Sherlock, Marjorie. — 1929-1946. — Re: Christabelle Sherlock estate. |
G-1-2010a | Sherlock Estate. — 1927-1928 |
G-1-2011 | Shipman and Goodwin. — 1933-1934. Re: City of Calgary bonds. |
G-1-2012 | Silver Basin Mines Limited. — 1927-August, 1928. — Statements of expenses and receipts. |
G-1-2013 | Silver Basin Mines Limited. — September- December, 1928. — Statements of expenses and receipts. |
G-1-2014 | Silver Basin Mines Limited. — 1929. — Statements of expenses and receipts. |
G-1-2015 | Silver Basin Mines Limited. — 1928-1929. — Bank statements and correspondence. |
G-1-2016 | Silver Basin Mines Limited. — 1929-1931. — Re: finances. |
G-1-2017 | Silver Basin Mines Limited. — 1928-1930. — Re: income tax. |
G-1-2018 | Silver Basin Mines Limited. — 1928-1929. — Re: shares. |
G-1-2019 | Silver Basin Mines Limited. — December, 1927-December, 1928. — Payroll lists. |
G-1-2020 | Silver Basin Mines Limited. — January-June, 1929. — Payroll lists. |
G-1-2021 | Skates, Charles. — 1933-1938 |
G-1-2022 | South End Petroleums Limited. — 1937- 1938 |
G-1-2023 | South End Petroleums Limited. — 1937- 1944 |
G-1-2024 | South Western Publishers Limited. — 1936. — Re: letters patent and bylaws. |
G-1-2025 | South Western Publishers Limited. — 1936- 1948 |
G-1-2026 | South Western Publishers Limited. — 1937- 1948. — Re: broadcasting station site. |
G-1-2027 | South Western Publishers Limited. — 1937- 1943. — Re: Alberta Press Bill. |
G-1-2028 | South Western Publishers Limited. — 1937- 1938. — Re: reduction in capital. |
G-1-2029 | Southam Building Limited. — 1927-1932. — Includes Articles of Association. |
G-1-2030 | Southam Building Limited. — 1932-1947. — Re: minutes, bylaws, etc. |
G-1-2031 | Southam Building Limited. — 1932- 1947 |
G-1-2032 | Southam Building Limited. — 1939-1949. — Re: leases (as bus terminal). |
G-1-2033 | Southam Building Limited. — 1948-1949. — Re: sale of building. |
G-1-2034 | Southam Chambers. — 1920-1931 |
G-1-2035 | Southam Chambers. — 1923-1926. — Re: insurance. |
G-1-2036 | Southam Chambers. — 1927-1931, Re: insurance. |
G-1-2037 | Southam Company (originally Southam Publishing Company). — 1928-1935 |
G-1-2038 | Southam Company (originally Southam Publishing Company). — 1936-1944 |
G-1-2039 | Southam Company – Reorganization. — 1941- 1942 |
G-1-2040 | Southam Company – Reorganization. — 1941- 1948. — Re: North Western Publishers. |
G-1-2041 | Southam Company – Reorganization. — 1941- 1948. — Re: South Western Publishers. |
G-1-2042 | Southam Company – Reorganization. — 1940- 1947. — Re: South Western Publishers, North Western Publishers and Southam Building Limited reorganization. |
G-1-2043 | Southam Company – Closing. — December 31, 1957 |
G-1-2044 | Southam, John D. (Part 1). — 1932-1946. — Re: general and separation agreement. |
G-1-2045 | Southam, John D. (Part 2). — 1947-1951. — Re: general and separation agreement. |
G-1-2046 | Southam, William and Sons. — 1923- 1936 |
G-1-2047 | Southam, William and Sons. — 1924-1931. — Re: Southam Chambers, taxes and assessments. |
G-1-2048 | Southam, William and Sons Limited. — 1926- 1931. — Re: oil syndicate. |
G-1-2049 | Southam , William and Sons Limited. — 1932- 1951. — Re: oil syndicate. |
G-1-2050 | Southam , William and Sons Limited. — 1929- 1933. — Re: petroleum and natural gas leases (Harvie Syndicate). |
G-1-2051 | Sparrow, Charles E. — 1921. — Re: sale of land. |
G-1-2052 | Sparrow, Mrs. E.M. — 1934-1935. — Re: estate of Richard Hare. |
G-1-2053 | Spencer, O. Leigh. — 1938-1946 |
G-1-2054 | Spooner, Catherine. — 1928 |
G-1-2055 | Spooner Oils Limited (Arthur G.Spooner). — 1926-1928. — Re: leases, agreements and transfers. |
G-1-2056 | Spooner Oils Limited. — 1925-1935. — Re: Mrs. Catherine Spooner. |
G-1-2057 | Spooner Oils Limited. — 1927-1935. — Re: general business. |
G-1-2058 | Steeves, Helen. — 1933-1946 |
G-1-2059 | Stephens, Samuel. — 1935. — Re: patent on ornamental lens. |
G-1-2060 | Stewart, Lukis and Company Limited. — 1937 |
G-1-2061 | Stickney, Mary J. — 1943. — Re: Tannie Short estate. |
G-1-2062 | Stouck, Frank. — 1924-1928 |
G-1-2063 | Stuart Motors. — 1934-1936 |
G-1-2064 | Stutchbury, Howard. — 1933-1942 |
G-1-2065 | Sullivan, R.O.D. — 1937 |
G-1-2066 | Sun Life Assurance Company of Canada. — 1945-1946. — Re: Fred A. Schultz account. |
G-1-2067 | Sunray Petroleum Corporation Limited. — 1938-1939 |
G-1-2068 | Sunray Petroleum Corporation Limited. — 1940-1941 |
G-1-2069 | Sunray Petroleum Corporation Limited. — 1939-1943. — Re: leases. |
G-1-2070 | Sunray Petroleum Corporation Limited. — 1938-1941. — Re: Turner Valley Supply Company lien. |
G-1-2071 | Sunray Petroleum Corporation Limited. — 1940-1942. — Re: Lion Oils Limited and Leon Louis Plotkins. |
G-1-2072 | Sunray Petroleum Corporation Limited. — 1941-1945. — Re: Sunray vs. Lions Oils. |
G-1-2073 | Swain, Edgar. — 1945-1949 |
G-1-2074 | Sweezy, R.O. and Company Limited. — 1937- 1944. — Re: financing Alberta’s debt. |
G-1-2075 | Swift, W.C. — 1941. — Re: John Swift accident. |
G-1-2076 | Swift Current Land. — 1934-1944. — Re: Switzer mortgage. |
G-1-2077 | S.W.S. Drilling Company Limited. — 1937- 1947 |
G-1-2078 | S.W.S. Drilling Company Limited. — 1937- 1950 |
G-1-2079 | S.W.S. Drilling Company Limited. — 1944, 1948. — Re: Lloydminster Oil Producers Limited. |
G-1-2080 | Tarver, G.G. — 1929 |
G-1-2081 | Taylor, Mrs. Edna F. — 1934-1945, Re: Lieutenant T.L. Taylor. |
G-1-2082 | Taylor, Harry Aalred. — 1936-1937. — Re: Renfrew Motors. |
G-1-2083 | Taylor, Harry Alfred. — 1941-1947 |
G-1-2084 | Taylor, John E. — 1922-1932 |
G-1-2085 | Taylor, Walker L. — 1933-1935. — Re: will. |
G-1-2086 | Taylor, Pearson and Carson Broadcasting Company Limited. — 1933-1946 |
G-1-2087 | Taylor, Pearson and Carson Broadcasting Company Limited. — 1937-1948 |
G-1-2088 | Taylor, Pearson and Carson Broadcasting Company Limited. — 1941-1943. — Re: National War Labour Board. |
G-1-2089 | Tennis, Ward B. — 1944-1946 |
G-1-2090 | Tewsley, Lottie. — 1937-1938. — Re: washing machine. |
G-1-2091 | Texas Pacific Coal and Oil Company. — 1929- 1930 |
G-1-2092 | Three Point Petroleums Limited. — 1937 |
G-1-2093 | Thistle Syndicate and Mascotte Mines. — 1933-1935 |
G-1-2094 | Thistle Syndicate and Mascotte Mines. — 1935-1943 |
G-1-2095 | Toronto Iron Works Limited. — 1938-1939. — Re: Conciliation Act. |
G-1-2096 | Toronto Iron Works Limited. — 1939. — Re: evidence taken by Board of Arbitration. |
G-1-2097 | Toronto Iron Works Limited. — 1938. — Re: Workmen’s Compensation Act. |
G-1-2098 | Toronto Iron Works Limited. — 1938-1939. — Re: freight claim against Canadian National Railways. |
G-1-2099 | Toronto Iron Works Limited. — 1939-1941. — Re: dispute over Schram compressor. |
G-1-2100 | Trotter and Morton Limited. — 1927-1934. — Re: shareholders register and annual returns under Companies Act. |
G-1-2101 | Tull (G.F.) and Ardern. — 1934. — Re: bankruptcy. |
G-1-2102 | Turner Valley Advisory Oil and Gas Committee. 1931-1932. — Re: Eric Harvie member of committee. |
G-1-2103 | Turner Valley Gas Conservation Board (Part 1). — 1932-1933 |
G-1-2104 | Turner Valley Gas Conservation Board (Part 2). — 1932-1933. — Re: reports. |
G-1-2105 | Turner Valley Gas Franchise. — 1940- 1941 |
G-1-2106 | Turner Valley Gas Franchise. — 1941. — Re: Board of Public Utility Commissioners hearing re: Major Oils, Royalite Oils and Ace Royaties. |
G-1-2107 | Turner Valley Gas Franchise. — 1940-1941. — Re: Board of Public Utility Commissioners hearing re: Major Oils, Royalite Oils and Ace Royaties. |
G-1-2108 | Turner Valley Records. — 1935- 1942 |
G-1-2109 | Turner Valley Supply Company Limited. — 1938-1939 |
G-1-2110 | Turner Valley Supply Company Limited. — 1939-1947 |
G-1-2111 | Turner Valley Supply Company Limited. — 1936-1938. — Re: A.P. Phillips. |
G-1-2112 | Turner Valley Supply Company Limited. — 1938-1939. — Re: British Colonial, Sentinel Oils, etc. |
G-1-2113 | Turner Valley Supply Company Limited. — 1939-1941. — Re: Sunray Petroleum Corporation and Harry Earl Morgan. |
G-1-2114 | Turner Valley Supply Company Limited. — 1940-1943. — Re: Harry Earl Morgan. |
G-1-2115 | Turner Valley Supply Company Limited. — 1940-1941. — Re: Harry Earl Morgan. |
G-1-2116 | Turner Valley Supply Company Limited. — 1940-1941. — Re: accounts. |
G-1-2117 | Ungarian, Peter. — 1938-1940. Re: John Kostynuik dispute. |
G-1-2118 | United Broadcast Sales Limited. — 1936- 1939 |
G-1-2119 | United Broadcast Sales Limited. — 1938 . — Re: letters patent and bylaws. |
G-1-2120 | United Broadcast Sales Limited. — 1939- 1942 |
G-1-2121 | Valley Investments Limited. — 1943- 1944 |
G-1-2122 | Vancouver Daily Province. — 1946-1948. — Re: International Typographical Union strike. |
G-1-2123 | Vancouver Daily Province. — 1948. — Re: radio stations CKWX and CKMO. |
G-1-2124 | Vermilion Consolidated Oils Limited. — 1942- 1947 |
G-1-2125 | Vermilion Gas Company. — 1935- 1936 |
G-1-2126 | Vioen, Alphonsius. — 1945. — Re: wife’s consent to sell homestead. |
G-1-2127 | Volcanic ash deposits. — 1930-1935. — Re: liquidation of Van-Kel Cleansers limited. |
G-1-2128 | von Hammerstein, Alfred. — 1932-1933. — Re: Athabasca tar sands. |
G-1-2129 | von Hammerstein, Alfred. — 1933-1934. — Re: Athabasca tar sands. |
G-1-2130 | von Hammerstein, Alfred. — 1935-1937. — Re: Athabasca tar sands. |
G-1-2131 | von Hammerstein, Alfred. — 1937-1939. — Re: Athabasca tar sands. |
G-1-2132 | von Hammerstein, Alfred. — 1932-1933. — Re: salt. |
G-1-2133 | von Hammerstein, Alfred. — 1936-1948. — Re: Fort McMurray town site property. |
G-1-2134 | von Hammerstein, Alfred (Estate). — 1941- 1949. — Includes 1918 will. |
G-1-2135 | von Hammerstein, Alfred (Estate). — 1942- 1949. — Re: Rudolph Wickmann claim. |
G-1-2136 | Victory Loan. — 1942 |
G-1-2137 | Vulcan-Brown Petroleums Limited. — 1937 |
G-1-2138 | Vulcan-Brown Petroleums Limted. — 1937- 1938 |
G-1-2139 | Wain-Town Gas and Oil Company Limited. — 1936-1938 |
G-1-2140 | Wain-Town Gas and Oil Company Limited. — June-October, 1938 |
G-1-2141 | Wain-Town Gas and Oil Company Limited. — November, 1938-1941 |
G-1-2142 | Wain-Town Gas and Oil Company Limited. — 1938-1944. — Re: Vermilion Gas franchise. |
G-1-2143 | Wain-Town Gas and Oil Company Limited. — 1936-1948. — Re: agreements, finances and income tax. |
G-1-2144 | Wain-Town Gas and Oil Company Limited. — 1936-1946. — Includes shareholders register. |
G-1-2145 | Wain-Town Gas and Oil Company Limited. — 1936-1948. — Re: cancelled shares. |
G-1-2146 | Wain-Town Gas and Oil Company Limited. — 1944-1951 |
G-1-2147 | Wallace, Lyle. — 1943 |
G-1-2148 | Wannop, Thelma. — 1940 |
G-1-2149 | Warlow, G.S.M. — 1942-1949. — Re: #37 Service Flying Training School. |
G-1-2150 | Watson, Wilfred J. — 1929-1952. — Re: Ribstone Oils shares, de la Vergne agreement, estate, etc. |
G-1-2151 | Watson and Company Limited. — 1923-1933, 1947 |
G-1-2152 | Webster, Frank R. — 1929 |
G-1-2153 | Webster, George B. — 1942-1950 |
G-1-2154 | Wells, Oliver E. — 1945-1948. — Re: accident. |
G-1-2155 | Western Alberta Oil Company Limited. — 1929-1930. — Re: agreement with Patrick K. Adams. |
G-1-2156 | Western Drilling Company Limited. — 1938- 1943. — Re: leases, contracts, agreements, etc. |
G-1-2157 | Western Drilling Company Limited. — 1940. — Re: McIntyre Ranching Company Limited. |
G-1-2158 | Western Drilling Company Limited. — 1944- 1950 |
G-1-2159 | Wilkinson, Robert. — 1928-1930 |
G-1-2160 | Will, Mae. — 1941. — Re: passport. |
G-1-2161 | Willert, J.R. (Estate). — 1943 |
G-1-2162 | Wilson, Dr. A.W.G. — 1933-1943 |
G-1-2163 | Wilson, John L. — 1935-1959 |
G-1-2164 | Wilson, John L. — 1940-1941. — Re: Vermilata Oils Limited and Frankview Oils Limited. |
G-1-2165 | Wilson, John L. — 1941-1942. — Re: Orville R. Hollingsworth. |
G-1-2166 | Wilson, John L. — 1942-1944. — Re: S.W.S. Drilling Company vs. Franco Oils. |
G-1-2167 | Wilson, John L. — 1940, 1944. — Re: George A. Richardson and Max #1. |
G-1-2168 | Wilson, John L. — 1940-1945. — Re: Alberta Southern Oils and George A. Richardson. |
G-1-2169 | Wilson, John L. — 1943-1947. — Re: Alaska Highway Oil and Gas Company Limited. |
G-1-2170 | Wilson, John L. — 1944. — Re: George A. Richardson. |
G-1-2171 | Wilson, John L. — 1949. — Re: Leduc franchise. |
G-1-2172 | Wither, John (Estate). — 1938 |
G-1-2173 | Withers (C.H.) Drilling Contractors Limited. — 1943-1949 |
G-1-2174 | Withers (C.H.) Drilling Contractors Limited. — 1942-1948. — Re: income tax problems. |
G-1-2175 | Wolverine Limited. — 1934-1936 |
G-1-2176 | Woods, George C. (Estate). — 1936- 1937 |
G-1-2177 | Woods, Colonel J.H. — 1932-1941. — Re: estate of Agnes Esther Stringer. |
G-1-2178 | Woods, Colonel J.H. — 1914-1939. — Re: Fort Norman Syndicate. |
G-1-2179 | Woods, Colonel J.H. — 1936-1944. — Re: North West Company and Fort Norman Syndicate. |
G-1-2180 | Wool. — 1932-1936. — Re: possible mill for Alberta. |
G-1-2181 | Yates, Octavius Cecil (Part 1). — 1929-1938. – – Re: Northern Utilities and Lloyminster Gas Company. |
G-1-2182 | Yates, Octavius Cecil (Part 2). — 1939-1950. – – Re: Northern Utilities and Lloydminster Gas Company. |
G-1-2183 | Zandner, S. Myron. — 1939-1940 |
Series 44D |
Business interests – Miscellaneous. — 1926-1963. — 25cm of textual records. — Sub-series consists of correspondence and information re Eric Harvie’s business interests and investments. |
G-1-218 | Propositions. — 1937-1941 |
G-1-2185 | Moberly Lake. — 1940-1942 |
G-1-2186 | Oil Information – General. — 1929- 1937 |
G-1-2187 | Oil regulations, rulings and data. — 1942- 1944 |
G-1-2188 | Oil and gas regulations of other provinces. — 1947 |
G-1-2189 | Shares. — 1926-1949 |
G-1-2190 | Shares – Canadian Exploration Company. — 1933-1948 |
G-1-2191 | Company Statements (Part 1). — 1927- 1949 |
G-1-2192 | Company Statements (Part 2). — 1927- 1949 |
G-1-2193 | Company Statements (Part 3). — 1927- 1949 |
G-1-2194 | Stocks. — 1929-1948 |
G-1-2195 | Mineral Rights – Personal. — 1941- 1969 |
G-1-2196 | Mineral Rights – General. — 1963 |
Series 44E |
Business reports. — 1928-1952. — 37.5 cm of textual records. — Sub- series consists of various business reports, primarily relating to the oil and gas industry in Alberta as well as prospectuses for numerous companies located in Canada and the United States. |
G-1-2197 | Map and Traffic Counts Calgary. — 1928. — Report on traffic counts at various business locations with map “Plan of Central Business Section, Calgary, Canada” at the end. |
G-1-2198 | Geological Report and Gas Reserves, The Bowdoin Dome, Phillips and Valley Counties, Northeastern Montana. — 1930 |
G-1-2199 | Report on Proposals to Supply Natural Gas to Regina. — 1930 |
G-1-2200 | A Report on the Turner Valley Field Alberta, Canada. — March 22, 1939. — Report prepared by Stanley Gill, Consulting Engineer, Houston, Texas containing: general discussion of the Turner Valley Field; estimation of reserves of producible oil and gas; discussion of the Oil and Gas Conservation Law of the Province of Alberta; discussion of methods of allocating production under curtailment, with particular reference to the Turner Valley Allocation problems; discussion of gas re-injection methods and their applicability to Turner Valley; and summary and recommendations. |
G-1-2201 | A Preliminary Report on the Transportation of Crude Oil by Pipe-Line from the Turner Valley Area, Alberta, Canada. — August 29, 1939. — Report prepared by Stanley Gill, Consulting Engineer, Houston Texas on his investigation of the feasibility and cost of installation of a pipe-line designed to deliver crude oil from the producing fields of Alberta to a deep-water terminal. |
G-1-2202 | Supplement to A Preliminary Report on the Transportation of Crude Oil by Pipe-Line from the Turner Valley Area, Alberta, Canada. — November 4, 1939. — Supplementary report prepared by Stanley Gill, Consulting Engineer, Houston Texas giving estimates of cost of installation and operation of a pipe-line from Little New York, Alberta to Port Arthur, Ontario. |
G-1-2203 | Seismographic Survey, Derwent, Alberta. — 1940-1941. — Report and accompanying maps prepared by Heiland Research Corporation, Shreveport, Louisiana. |
G-1-2204 | Preliminary Report on the Radioactivity Survey for The Rusylvia Enterprise near Derwent, Alberta. — 1941. — Report prepared by Hans Lundberg Limited, Toronto. |
G-1-2205 | Report on the Geophysical Survey for The Rusylvia Enterprise near Derwent, Alberta. — 1941. — Report prepared by Hans Lundberg Limited, Toronto. |
G-1-2206 | Index – Mines and Geology Branch Geological Reports. — March, 1950 |
G-1-2207 | Memorandum on Pincher Creek Field. — November 20, 1950. — Report prepared by Ian McFarlane comprises an estimate of capital expenses, gas sales, revenues and operating expenses for the Canadian Gulf Oil Co., Pincher Creek field for the period 1951-1981 inclusive. |
G-1-2208 | Memorandum on A Proposal for Developing the Pincher Creek Field. — January 15, 1951. — Report prepared by Ian McFarlane comprises an estimate of capital expenses, gas sales, operating expenses and net income for “The Field Co.”, for the period 1951-1981 inclusive. “The Field Co.” would be a company formed to take over the operation of the Pincher Creek Field in Alberta, owned 50% by Canadian Gulf Oil Co. and 50% by the Northwest interests. |
G-1-2209 | Prospectuses. — 1949-1950. — Calgary Power Company; Canada Iron Foundries Limited; Supertest Petroleum Corporation Limited; Elk Falls Company Limited; Garrison Oils Limited; British American Oil Company Limited; Canadian Oil Companies Limited; El Paso Natural Gas Company; and Canadian Superior Oil of California Limited. |
G-1-2210 | Prospectuses. — 1949-1950. — Plantation Pipe Line Company; Alberta-Canada Oils Inc.; Government of Canada; Pacific Petroleums Limited; Canadian Superior Oil of California Limited; Calvan Petroleums Limited; Chief Mountain Oils Limited; Security Freehold Petroleums Limited. |
G-1-2211 | Prospectuses. — 1949-1950. — Great Plains Development company of Canada Limited; International Utilities Corporation; Triad Leases Limited; Canadian Western Natural Gas Company Limited; Calvan Petroleums Limited; British American Oil Company Limited; Imperial Oil Limited; Anglo Canadian Oil Company Limited; Lease 64 Limited; British Columbia Power Corporation Limited; British Columbia Power Commission; Interprovincial Pipe Line Company; Golden Spike Western Petroleums Limited; Royalite Oil Company Limited. |
G-1-2212 | Prospectuses. — 1951-1952. — Canada General Fund Inc. (U.S.A.); Grouped Income Shares Limited; Howard Smith Paper Mills Limited; Canadian Salt Company Limited; Industrial Acceptance Corporation Limited; Dow Chemical company Limited; International Utilities Corporation; Sevice Pipe Line Company. |
G-1-2213 | Prospectuses. — 1951-1952. — British Columbia Forest Products Limited; Canadian chemical & Cellulose Company Limited; Venus Oils Limited; Dunlop Tire and Rubber Goods Company Limited; Triad Oil Company Limited; Western Leaseholds Limited; Canadian Atlantic Oil Company Limited; Canada Southern Oils Limited; Canadian Williston Minerals Limited. |
G-1-2214 | Prospectuses. — 1951-1952. — Canadian Chemical Company Limited; Dome Exploration (Western) Limited; El Paso Natural Gas Company; Industrial Acceptance Corporation Limited; Province of Ontario; Trans-Leduc Oils Limited. |
Series 44F |
Maps and plans. — 14 items. — 1915 – 1963. — Sub-series consists of miscellaneous maps and plans relating to Eric Harvie’s personal and business interests. Includes aerial photographs. |
G-1-OS5 | Includes maps of oil and gas leases; plans of Elbow river lots and island in the Elbow River; aerial views of Calgary Zoo to Lowry Gardens, St. Georges Island and Bowness Park area. |
Series 45 |
Document files. — [ca. 1898]-1975. – 3.34 m of textual records. — Series consists of legal documents and correspondence relating to Eric Harvie’s personal and business interests. These files were kept in the office vault. The following sub-series comprise the series: Eric Harvie (200); Glenbow Investments (50 and 51); Alberta Sulphate (52); Alberta Chemicals (53); Glenbow Foundation (70); Managers Limited (100); A.N. Lafferty Securities Limited (120); Harvie Foundation (140); Pioneer Agricultural Museum (150); Ace Foundation (170). |
Series 45A |
Eric Harvie document files. — [ca. 1898]-1975. — 1.5 m of textual records. — Sub- series consists of legal documents and correspondence relating to Eric Harvie’s personal and business interests. These files were kept in the office vault and had been given the series number “200”. Some files are missing. |
G-1-2215 | 200-1: Eric L. Harvie Will. — 1963. — Letter from N.D. McDermid from Macleod, McDermid et al re: will, codicil and other documents held in their vault. |
G-1-2216 | 200-2: Canadian Government Annuity. –1957- 1975 |
G-1-2217 | 200-3: Sadie Hamilton Trust. — 1947- 1959 |
G-1-2218 | 200-4: Membership Shares – Clubs. — 1914, 1926, 1933 |
G-1-2219 | 200-5: Shares in Glenbow Investments Limited. — 1949 |
G-1-2220 | 200-6: Agreement between J.E.A. Macleod et al and Eric L. Harvie. — June 1, 1950. |
G-1-2221 | 200-7: Miscellaneous Mining and Oil Company Shares. — 1914-1958. |
G-1-2222 | 200-8: British Dominion Land Settlement Corporation Limited. — 1940, 1943. — Agreement with Anglo-Western Oils Limted and Eric L. Harvie (Western Leaseholds and Western Minerals). |
G-1-2223 | 200-9: British Dominion Land Settlement Corporation Limited. — 1931-1943 |
G-1-2224 | 200-11: Ingebright Leases. — 1948 |
G-1-2225 | 200-12: Power of Attorney. — 1943- 1948 |
G-1-2226 | 200-13: Canadian Pacific Railway Lease. — 1939. — Received from R.S. McKay, December 4, 1952. |
G-1-2227 | 200-14: Insurance Policies. — 1949-1959. — Automobile insurance. |
G-1-2228 | 200-15: Old Passports. — 1930-1970. — Eric Lafferty Harvie and Dorothy Jean Harvie. |
G-1-2229 | 200-16: Life Insurance. — [ca. 1930s- 1950s] |
G-1-2230 | 200-17: Personal Documents. — 1892, 1919. — Includes copies of Eric L. Harvie’s birth certificate, marriage certificate and marriage contract. |
G-1-2231 | 200-18: Dogs. — 1930, 1937, 1938 |
G-1-2232 | 200-19: Certificates, etc. – 1861-1958. — Miscellaneous documents including Prosperity Certificate issued by William Aberhart, 1936. |
G-1-2233 | 200-20: Photographs. — [ca. 1930s – 1950s]. — Hunting, oil wells, mines, etc. |
G-1-2234 | 200-21: Lloydminster Gas Company. — 1935 |
G-1-2235 | 200-22: Smith and Wilkinson. — 1929. — Re John Maurice Smith and Robert Wilkinson. |
G-1-2236 | 200-23: Miscellaneous Old Documents – Unclassified. – [ca. 1898-1943]. — Includes short story, “Will and the Bee” written by Eric Harvie as a young child. |
G-1-2237 | 200-24: H.J.G. Syndicate – Stony Indian Reserve. — 1927-1929 |
G-1-2238 | 200-26: Rockland Oils Limited. — 1927- 1929 |
G-1-2239 | 200-27a: Rusylvia Oils – Maps and notes. — [ca. 1940s] |
G-1-2240 | 200-27b: Rusylvia Oils – Leases and Purchase Agreements. — 1943 |
G-1-2241 | 200-28a: C.O. Moore. — 1930-1935 |
G-1-2242 | 200-28b: C.O. Moore. — 1930-1935 |
G-1-2243 | 200-28c: C.O. Moore – Newspaper Clippings. – – 1930-1931 |
G-1-2244 | 200-29a: Range Oil and Gas Company Limited. — 1926-1930 |
G-1-2245 | 200-29b: Range Oil and Gas Company Limited. — 1930 |
G-1-2246 | 200-29c: Range Oil and Gas Company Limited. — 1929-1930 |
G-1-2247 | 200-29d: Range Oil and Gas Company Limited. — 1929-1930 |
G-1-2248 | 200-29e: Range Oil and Gas Company Limited. — 1931 |
G-1-2249 | 200-29f: Range Oil and Gas Company Limited. — 1929-1935 |
G-1-2250 | 200-30: Mrs. Kate Sellar. — 1943- 1952 |
G-1-2251 | 200-31: Gordon H. Sellar. — 1944- 1975 |
G-1-2252 | 200-33: All-Canada Radio Facilities Limited. — 1937-1949 |
G-1-2253 | 200-34: Neosho Mines Limited. — 1928. — Includes Letters Patent, share certificates, minute book and by-laws. |
G-1-2254 | 200-35a: Silver Basin Mines Limited. — 1927. — Includes Letters Patent incorporation documents. |
G-1-2255 | 200-35b: Silver Basin Mines Limited. — 1929. — Includes minute book and by-laws. |
G-1-2256 | 200-35c: Silver Basin Mines Limited. — 1927- 1929. — Reports. |
G-1-2257 | 200-35d: Silver Basin Mines Limited. — [ca. 1927-1929]. — Maps. |
G-1-2258 | 200-26: Shamrock Mines Limited. — 1931- 1935. — Includes minute book, agreements, correspondence and Thistle Mining Corporation documentation. |
G-1-2259 | 200-37a: Oil and Gas Reports and Propositions – Turner Valley. — 1930s |
G-1-2260 | 200-37b: Oil and Gas Reports and Propositions – Blood Reserve. — 1930s |
G-1-2261 | 200-37c: Oil and Gas Reports and Propositions – Saskatchewan and miscellaneous. — 1930s |
G-1-2262 | 200-37d: Oil and Gas Reports and Propositons – Oil Forms. — 1930s |
G-1-2263 | 200-38: Canadian Oil and Refining Company Limted. — 1922-1926 |
G-1-2264 | 200-39a: Calgary Broadcasting Company Limited. — 1947-1948. — Includes Articles of Association and financial statements. |
G-1-2265 | 200-39b: Calgary Broadcasting Company Limited. — 1947-1948. — Re: Radio Broadcast Hearings, 1947. |
G-1-2266 | 200-40: Keystone Gasoline Limted. — 1929- 1932. — Includes Letters Patent and by-laws. |
G-1-2267 | 200-41a: Gas Reports – Waste Oil and Gas. — 1929-1936. — Primarily re conservation of gas in Turner Valley Field. |
G-1-2268 | 200-41b: Gas Reports – Waste Oil and Gas. — 1929-1936. — Newspaper clippings. |
G-1-2269 | 200-42: Research Engineering Company Limited. — 1929-1931. — Includes Articles of Association, minute book and agreements. |
G-1-2270 | 200-43a: Prospectuses – General. — 1914- 1931. — Includes Directory of Oil Companies and Investors’ Guide of the Calgary Oil Field (1914), Geological Report on Wainwright Oil Field (1926), An Empire Oil Field in Alberta (1929), Alberta Oils (1929), The Canadian Securities Manual (1927, 1930), Past Present and Future of Canada’s Leading Investment Stocks (1931). |
G-1-2271 | 200-43b: Prospectuses – A-G. — 1929- 1931 |
G-1-2272 | 200-43c: Prospectuses – H-O. — 1929- 1931 |
G-1-2273 | 200-43d: Prospectuses – P-U. — 1929- 1931 |
G-1-2274 | 200-44: Keystone Investments. — 1926-1929. – – Includes minute book, Articles of Association, share certificates and share register. |
G-1-2275 | 200-45: Nicholson’s Island Club membership. – – 1955 |
G-1-2276 | 200-46: Agreement for Sale with Glenbow Investments Limited. — 1956 |
G-1-2277 | 200-47a: Exchequer Court Tax Trial Documents (Copies). — 1943-1954. |
G-1-2278 | 200-47b: Exchequer Court Tax Trial Documents (Copies). — 1943-1954. |
G-1-2279 | 200-47c: Exchequer Court Tax Trial Documents (Copies). — 1943-1954. |
G-1-2280 | 200-48: Western Leaseholds Limited. — 1953. — First transaction on New York Stock Exchange. |
G-1-2281 | 200-49: Power of Attorney. — 1958, 1959, 1965 |
G-1-2282 | 200-51: Dr. William Rowan Effects. — 1957 |
G-1-2283 | 200-52: Letters of Indemnity re: Mrs. Leonora C. Woods. — 1958-1960 |
G-1-2284 | 200-54: Proxies. — 1958-1963 |
G-1-2285 | 200-55: Authority to sign cheques requiring endorsement. — 1959 |
G-1-2286 | 200-56: Signing authorities, etc. – Canadian Imperial Bank of Commerce. — 1958-1960 |
G-1-2287 | 200-56a: Canada Trust Company. — 1958- 1960 |
G-1-2288 | 200-57: Assignment from E.H. McGuire to Eric L. Harvie. — 1959-1969 |
G-1-2289 | 200-58: 1961 Land Rover Station Wagon. — 1961 |
G-1-2290 | 200-59: Releases re Investment Company. — 1959-1961 |
G-1-2291 | 200-60: Exchange of Glenbow Investments Limited Shares. — 1962 |
G-1-2292 | 200-61: Canada House (New York) Limited. — 1955-1962 |
G-1-2293 | 200-62: Lease from Glenbow Holdings Limited – Glenbow Ranch. — 1961-1963 |
G-1-2294 | 200-63: Lease from Glenbow Holdings Limited – Glenbow Ranches (Partnership). — 1960-1961 |
G-1-2295 | 200-64: Manufacturer’s Warranty – 1962 Mark X Jaguar. — 1962 |
G-1-2296 | 200-65: Old Age Security Pension. — 1962 |
G-1-2297 | 200-66: Power of Attorney – Eric L. Harvie. — 1962, 1965, 1973 |
G-1-2298 | 200-67: Release re Moth Interests Limited. — June 15, 1964 |
G-1-2299 | 200-68: Fathers of Confederation Commemorative Medallion. — August 3, 1964 |
G-1-2300 | 200-69: Gift to Harvie Foundation. — December 15, 1964 |
G-1-2301 | 200-71: Correspondence with Donald S. Harvie re Crestview Foundation. — 1965 |
G-1-2302 | 200-72: Dorothy J. Harvie donation. — May 25, 1965 |
G-1-2303 | 200-73: Canoe River Exploration Limited. — 1967-1970 |
G-1-2304 | 200-74: Riveredge Foundation – Share Certificates. — [ca. 1960s]. — List of people with shares and who they were transferred to. |
G-1-2305 | 200-75: Affidavit – Fathers of Confederation and Atlantic Development Board. — January 8, 1968 |
G-1-2306 | 200-76: Ace Foundation Share Certificates. — [1968]. — List of people with shares. |
G-1-2307 | 200-77: C. d’O. Pilkington Jackson and purchase of “The Bruce”. — 1963-1969 |
G-1-2308 | 200-79: Gift to Riveredge Foundation. — April, 1970 |
G-1-2309 | 200-80: Gift of Collections to Riveredge Foundation. — October 27, 1971 |
G-1-2310 | 200-81: Gifts to Dorothy Jean Harvie, Donald S. Harvie, Neil S. Harvie, Managers Limited and Riveredge Foundation. — January 1, 1972 |
G-1-2311 | 200-82: Deed of Gift – Donald S. Harvie and Krieghoff painting. — April 17, 1972 |
G-1-2312 | 200-84: Re: Mrs. Joy Maclaren’s 1972 will. — April 16, 1975 |
G-1-2313 | 200-85: 1973 Reorganization – Glenbow Investments, Harvie Foundation, Riveredge Foundation and Ace Foundation. — 1973 |
G-1-2314 | 200-86: Eterna Watch. — 1973 |
G-1-2315 | 200-87: Voting Trust Agreements. — May 31, 1973. — File was empty. |
G-1-2316 | 200-88: Voting Trust Agreement – Glenbow Investments. — December 12, 1973 |
G-1-2317 | 200-89: 1942 Deferred Income Tax. — 1954- 1973 |
G-1-2318 | 200-90a: Estate of Eric Harvie (Pt.I). — 1975 |
G-1-2319 | 200-90b: Estate of Eric Harvie (Pt. II). — 1975 |
G-1-2320 | The Oil Chapter – Appendix II. — 1949-1972. – – Includes annual reports and financial statements for Western Minerals. |
G-1-2321 | The Oil Chapter – Appendix II. — 1949-1956. – – Includes annual reports and financial statements for Western Leaseholds. |
G-1-2322 | The Oil Chapter – Appendix II. — 1952-1964. – – Includes annual reports and financial statements for Western Chemicals. |
G-1-2323 | The Oil Chapter – Appendix II. — 1943-1973. – – Miscellaneous documents (list in file). |
Series 45B |
Glenbow Investments document files. — 1946-1976. — 87.5 cm of textual records. |
G-1-2324 | 50-1: Glenbow Investments – Letter of Agreement between E.W. Bowness and Glenbow Investments. — 1954-1956 |
G-1-2325 | 50-2: Glenbow Investments – “Promisory Note” Western Leaseholds Limited. — 1952-1956 |
G-1-2326 | 50-6: Glenbow Investments – Vacant Lots 303 Calgary. — 1949-1960 |
G-1-2327 | 50-7: Glenbow Investments – Mortages – Haines. — 1953-1956 |
G-1-2328 | 50-9: Glenbow Investments – Sale Agreement between Eric L. Harvie and Glenbow Investments Limited. — 1949 |
G-1-2329 | 50-10: Glenbow Investments – Organization Documents. — 1946-1949 |
G-1-2330 | 50-14: Glenbow Investments – Agreement between K.K. Paget, et al, Alberta Transit Mix Concrete Company et al, and Glenbow Investments Limited. — November 21, 1952 |
G-1-2331 | 50-16: Glenbow Investments – Sale of Western Leaseholds and Leasehold Securities Limited Shares to Canadian Petrofina Limited. — 1955 |
G-1-2332 | 50-17: Glenbow Investments – Funds Held in Trust for Glenbow Investments Limited by Eric L. Harvie for Glenbow Investments Limited. — 1952-1957 |
G-1-2333 | 50-20: Glenbow Investments – Western Leaseholds Limited Sale of Common Shares. — 1951 |
G-1-2334 | 50-21a: Glenbow Investments – Re-organization. Duplicate Original Documents. — 1956 |
G-1-2335 | 50-23: Glenbow Investments – Liquidation. — 1956 |
G-1-2336 | 50-24: Glenbow Investments Limited – Shares and Debentures Surrendered to Liquidator. — April 1, 1956 |
G-1-2337 | 50-25: Glenbow Investments Limited – Annual Accounts. — 1950-1956 |
G-1-2338 | 50-26: Glenbow Investments Limited, Western Minerals, Western Leaseholds and Western Developments. — 1944-1949. — Historical Notes. |
G-1-2339 | 51-1: Glenbow Investments Limited – Annual Accounts. — 1957-1976 |
G-1-2340 | 51-1a Part I: Glenbow Investments Limited – Annual Report to Shareholders. — 1965-1971 |
G-1-2341 | 51-1a Part II: Glenbow Investments Limited – Annual Report to Shareholders. — 1972-1975 |
G-1-2342 | 51-4: Glenbow Investments Limited – Guarantee of Western Chemicals Limited Demand Notes and Debentures. — 1957-1958 |
G-1-2343 | 51-5: Glenbow Investments Limited – Western Chemicals Debentures. — 1956 |
G-1-2344 | 51-6: Glenbow Investments Limited – Surrendered Perpetual Redeemable Non-Interest Bearing Debenture. — 1956-1962 |
G-1-2345 | 51-6-1: Glenbow Investments Limited – Surrendered Demand Note dated September 1, 1962. — 1971-1973 |
G-1-2346 | 51-7: Glenbow Investments Limited – Insurance Policies. — 1961, 1969 |
G-1-2347 | 51-8: Glenbow Investments Limited – Indemnity Agreement and Letter of Opinion. — 1961 |
G-1-2348 | 51-9: Glenbow Investments Limited – Western Chemicals Limited Debenture. — 1961-1965 |
G-1-2349 | 51-10: Glenbow Investments Limited – International Resort Facilities Limited. — 1962-1967 |
G-1-2350 | 51-11: Glenbow Investments Limited – Re-organization. — 1962 |
G-1-2351 | 51-12: Glenbow Investments Limited – Corporation and Labour Unions Returns. — 1962-1975 |
G-1-2352 | 51-13: Glenbow Investments Limited – Sale of Western Chemicals Limited to Chemcell (1963) Limited. — 1964 |
G-1-2353 | 51-14: Glenbow Investments Limited – Shares of Western Minerals Limited held for Others. — [ca.1960s] |
G-1-2354 | 51-15: Glenbow Investments Limited – C.B. Barlow and Western Minerals Limited. — 1964-1965 |
G-1-2355 | 51-16: Glenbow Investments Limited – Re-organization June 1st , 1965. — 1965 |
G-1-2356 | 51-17: Glenbow Investments Limited – Preger International Limited. — 1966-1973 |
G-1-2357 | 51-18: Glenbow Investments Limited – Letter to Shareholders re Dividend Payments. — September 7, 1966 |
G-1-2358 | 51-19 Part I: Glenbow Investments Limited – Chemcell-Alberta Sulphate Limited Debentures. — 1969-1974 |
G-1-2359 | 51-19 Part II: Glenbow Investments Limited – Chemcell-Alberta Sulphate Limited Debentures. — 1969-1974 |
G-1-2360 | 51-20: Glenbow Investments Limited – Chemcell and Western Minerals Limited. — 1969-1972. — Sodium Sulphate Project. |
G-1-2361 | 51-20a: Glenbow Investments Limited – Alberta Sulphate Limited Shares. — 1970 |
G-1-2362 | 51-20b: Glenbow Investments Limited – Alberta Sulphate Limited Second Mortgage Debentures. — 1974 |
G-1-2363 | 51-20c: Glenbow Investments Limited – Sale of Shares, Debentures and Notes of Alberta Sulphate Limited to Norando Mines Limited. — 1974 |
G-1-2364 | 51-21: Glenbow Investments Limited – Quality Records Limited. — 1949-1959 |
G-1-2365 | 51-22: Glenbow Investments Limited – Canwest Exploration Overseas Limited Agreement. — 1965, 1967 |
G-1-2366 | 51-23a: Glenbow Investments Limited – Transfer of Land from Glenbow Holdings Limited to Glenbow Investments Limited. — 1961-1969 |
G-1-2367 | 51-23b: Glenbow Investments Limited – Petroleum and/or Natural Gas Mineral Rights Acquired from Glenbow Holdings Limited. — 1969-1974 |
G-1-2368 | 51-24a: Glenbow Investments Limited – Alberta Chemicals (1970) Limited Shares. — 1970-1974 |
G-1-2369 | 51-24b: Glenbow Investments Limited – Sale of Alberta Chemicals (1970) Limited. — 1975 |
G-1-2370 | 51-25: Glenbow Investments Limited – Purchase of Shares of Western Minerals and Mineral Securities Limited. — 1971 |
G-1-2371 | 51-26: Glenbow Investments Limited – Management Fees. — December 10, 1971 |
G-1-2372 | 51-28: Glenbow Investments Limited – Purchase of Alberta Sulphate Limited and Alberta Chemicals (1970) Limited. — 1972 |
G-1-2373 | 51-29: Glenbow Investments Limited – Re-organization. — 1973 |
G-1-2374 | 51-30: Glenbow Investments Limited – Sale of Interest in Western Minerals Limited to Brascan Resources Limited. — 1973 |
G-1-2375 | 51-30a Part I: Glenbow Investments Limited – Sale of Interest in Western Minerals Limited to Brascan Resources Limited. — 1973 |
G-1-2376 | 51-30a Part II: Glenbow Investments Limited – Sale of Interest in Western Minerals Limited to Brascan Resources Limited. — 1973 |
G-1-2377 | 51-30b: Glenbow Investments Limited – Sale of Interest in Western Minerals Limited to Brascan Resources Limited. — 1973 |
G-1-2378 | 51-31: Glenbow Investments Limited – Re-organization. — 1971 |
G-1-2379 | 51-32: Glenbow Investments Limited – Voting Trust Agreements. — 1973 |
Sub-series 45C |
Alberta Sulphate Limited document files. — 1973. — 3 cm of textual records |
G-1-2380 | 52-1: Alberta Sulphate Limited – General. — 1973 |
Sub-series 45D |
Alberta Chemicals (1970) Limited document files.– 1970-1975. — 1 cm of textual records. |
G-1-2381 | 53-2: Alberta Chemicals (1970) Limited – Patent re Extraction of Soluble Material from Natural Deposits. — 1974 |
G-1-2382 | 53-4: Alberta Chemicals (1970) Limited – Contract with Harold Kitchen. — 1970 |
G-1-2383 | 53-5: Alberta Chemicals (1970) Limited – Letters Patent of Incorporation. — 1975 |
Sub-series 45E |
Glenbow Foundation document files. — 1954-1968. — 8.5 cm of textual records. |
G-1-2384 | 70-1: Glenbow Foundation – “Promisory Note” from Western Leaseholds Limited. — 1955 |
G-1-2385 | 70-2: Glenbow Foundation – Letter of Trust from Eric L. Harvie. — May 11, 1954 |
G-1-2386 | 70-3: Glenbow Foundation – Employment Contract for Dr. Douglas Leechman. — 1955-1961 |
G-1-2387 | 70-10: Glenbow Foundation – Guarantee of Western Chemicals Demand Notes and Debentures. — 1956-1961 |
G-1-2388 | 70-12: Glenbow Foundation – Jack D. Herbert. — 1956-1959 |
G-1-2389 | 70-13: Glenbow Foundation – Philip H. Godsell. — 1955 |
G-1-2390 | 70-15: Glenbow Foundation – Clifford P. Wilson. — 1957 |
G-1-2391 | 70-16: Glenbow Foundation – R.G. Forbis. — 1958-1963 |
G-1-2392 | 70-17: Glenbow Foundation – Dr. O.S. Longman. — 1956 |
G-1-2393 | 70-18: Glenbow Foundation – Eleanor G. Luxton – 1956 |
G-1-2394 | 70-20: Glenbow Foundation – W.L. Jacobson. — 1958 |
G-1-2395 | 70-21: Glenbow Foundation – Julian West. — 1958 |
G-1-2396 | 70-24: Glenbow Foundation – William W. Rothel. — 1959 |
G-1-2397 | 70-26: Glenbow Foundation – Grahame Montcrieff Williamson. — 1959 |
G-1-2398 | 70-40: Glenbow Foundation – Automobile Rental Agreement. — 1965 |
G-1-2399 | 70-43: Glenbow Foundation – Western Chemicals Debenture. — 1961 |
G-1-2400 | 70-44: Glenbow Foundation – J. Rosettis. — 1962 |
G-1-2401 | 70-44a: Glenbow Foundation – Mrs. J. Rosettis. — 1965 |
G-1-2402 | 70-46: Glenbow Foundation – G.B. Greene. — 1961-1964 |
G-1-2403 | 70-49: Glenbow Foundation – Lease of Hull and Anglican Manse Properties. — 1962, 1968 |
G-1-2404 | 70-51: Glenbow Foundation – Mrs. K.S. Blair. — 1962 |
G-1-2405 | 70-57: Glenbow Foundation – James C. Garner. — 1963-1964 |
G-1-2406 | 70-68: Glenbow Foundation – C.A. Masur. — 1964 |
G-1-2407 | 70-89: Glenbow Foundation – Knox Presbyterian Church Lease. — 1966-1967 |
G-1-2408 | 70-90: Glenbow Foundation – Agreement with V. Markotic. — 1966 |
G-1-2409 | 70-91: Glenbow Foundation – Lease of Truck from Hutchinson Agencies. — 1966 |
Sub-series 45F |
Managers Limited document files. — 1925-1969. — 50 cm of textual records. |
G-1-2410 | 100-3 Part I: Managers Limited – Office Leases, Calgary. — 1955-1957 |
G-1-2411 | 100-3 Part II and Part III: Managers Limited – Office Leases, Calgary. — 1957-1961 |
G-1-2412 | 100-3a: Managers Limited – Office Leases, Edmonton. — 1954-1960 |
G-1-2413 | 100-4: Managers Limited – Employee Loan Contracts – D.R.B. McArthur. — 1954-1960 |
G-1-2414 | 100-5: Managers Limited – Robert Gordon. — 1953-1957 |
G-1-2415 | 100-6: Managers Limited – Original Agreements. — 1926-1930s |
G-1-2416 | 100-7: Managers Limited – Agreements – Robert Wilkinson. — 1939-1930 |
G-1-2417 | 100-8: Managers Limited – Old Agreements. — 1925-1926 |
G-1-2418 | 100-9: Managers Limited – Old Agreements. — 1926 |
G-1-2419 | 100-10a: Managers Limited – Old Agreements – De La Vergne. — 1925-1934 |
G-1-2420 | 100-10b: Managers Limited – Old Agreements – De La Vergne. — 1925-1934 |
G-1-2421 | 100-11: Managers Limited – Old Agreements – The De La Vergne Company Limited. — 1925-1934. — Includes corporate records and minutes. |
G-1-2422 | 100-12: Managers Limited – Share Certificates Held in Trust for Donald S. Harvie. — n.d. |
G-1-2423 | 100-13: Managers Limited – Medical Services Incorporated. — 1955-1965 |
G-1-2424 | 100-13b: Managers Limited – The Crown Life Insurance Policy. — 1955-1973 |
G-1-2425 | 100-15: Managers Limited – H.W. Meech Mortgage. — 1955-1956 |
G-1-2426 | 100-16: Managers Limited – Agreement for Sale with Glenbow Investments Limited. — 1956 |
G-1-2427 | 100-17: Managers Limited – Prince George Power Project. — 1954, 1956 |
G-1-2428 | 100-18: Managers Limited – M.L. DeRome Promissory Note. — 1954-1955 |
G-1-2429 | 100-19: Managers Limited – Note Receivable Luxton Museum. — 1968 |
G-1-2430 | 100-20: Managers Limited – Demand Note Mrs. E.J. Brown. — 1956 |
G-1-2431 | 100-22: Managers Limited – Chattel Mortgage J.D. Herbert. — 1957-1958 |
G-1-2432 | 100-23: Managers Limited – Service Agreements Office Equipment. — 1956-1967 |
G-1-2433 | 100-24: Managers Limited – Canadian Petrofina Rights. — 1957 |
G-1-2434 | 100-25: Managers Limited – Mortgage J.G. Cathcart. — 1954-1962 |
G-1-2435 | 100-26: Managers Limited – Chattel Mortgage William D.M Marsden. — 1957-1962 |
G-1-2436 | 100-27: Managers Limited – Agreement David Scott. — 1957 |
G-1-2437 | 100-28: Managers Limited – Agreement re Purchase of Shares of Western Chemicals Limited. — 1958 |
G-1-2438 | 100-29: Managers Limited – Retirement Annuity Plan and Amendments. — 1958-1968 |
G-1-2439 | 100-29a: Managers Limited – Retirement Annuity Plan. — 1958-1970. — National Life Assurance Company Agreement. |
G-1-2440 | 100-29c: Managers Limited – Retirement Annuity Plan. — 1958-1965. — The Canada Trust Company. |
G-1-2441 | 100-33: Managers Limited – Mortgage re William Scott, Junior. — 1958-1964 |
G-1-2442 | 100-34: Managers Limited – Chattel Mortgage Hugh A. Dempsey. — 1958-1960 |
G-1-2443 | 100-35: Managers Limited – Livingstone Range Power Project. — 1958 |
G-1-2444 | 100-36: Managers Limited – Chattel Mortgage Benjamin Hertzberg. — 1959-1963 |
G-1-2445 | 100-37: Managers Limited – Chattel Mortage G.M. Williamson. — 1959-1961 |
G-1-2446 | 100-38: Managers Limited – Sadie Hamilton Trust. — 1947-1960 |
G-1-2447 | 100-39: Managers Limited – D.C.T. Number 115-14-154. — 1959 |
G-1-2448 | 100-39a: Managers Limited – W.N. Carr Lease. — 1960 |
G-1-2449 | 100-40: Managers Limited – Authorization from Mrs. Ingram. — 1960. — Re directors fees. |
G-1-2450 | 100-41: Managers Limited – Chattel Mortgage David S. Scott. — 1960-1968 |
G-1-2451 | 100-42: Managers Limited – Chattel Mortgage Samuel Scott. — 1960-1961 |
G-1-2452 | 100-44: Managers Limited – Canada House (New York) Limited Debenture. — 1961-1963 |
G-1-2453 | 100-45: Managers Limited – Office Lease. — 1961-1964. — 838-11th Avenue SW, Calgary, Alberta. |
G-1-2454 | 100-47: Managers Limited – Employment Contract E.J. Slatter. — 1961 |
G-1-2455 | 100-49: Managers Limited – R.N. Harvey Employment Arrangements. — 1962 |
G-1-2456 | 100-51: Managers Limited – Mortgage W.J. Allen. — 1962 |
G-1-2457 | 100-52: Managers Limited – Luxton Trading Post Sub-Lease. — 1962-1968 |
G-1-2458 | 100-53: Managers Limited – Offer from Sun Oil to Eric Harvie 1963. — Re Athabasca Oil and Asphalt Company Limited. |
G-1-2459 | 100-55: Managers Limited – Mortgage Richard G. Forbis. — 1963-1967 |
G-1-2460 | 100-56: Managers Limited – Management Agreement with Western Minerals. — 1965-1973 |
G-1-2461 | 100-62: Managers Limited – Benkins Storage Agreement. — 1968-1969 |
G-1-2462 | 100-65: Managers Limited – M. Joy Maclaren re Annual Gift. — 1967 |
G-1-2463 | 100-66: Managers Limited – Gifting of Pproperties to Harvie Foundation. – 1969. — Rungius House and Holiday House. |
Sub-series 45G |
A.N. Lafferty Securities Limited document files. — 1896-1973. — 25 cm of textual records. |
G-1-2464 | 120-1: A.N. Lafferty Securities Limited – Trca Mortgage. — 1947-1958 |
G-1-2465 | 120-2: A.N. Lafferty Securities Limited – Stevens Mortgage. — 1949-1956 |
G-1-2466 | 120-3: A.N. Lafferty Securities Limited – De Caux Mortgage. — 1959 |
G-1-2467 | 120-4: A.N. Lafferty Securities Limited – Meech Mortgage. — 1956 |
G-1-2468 | 120-5 A.N. Lafferty Securities Limited – Cancelled Mortgages. — 1951 |
G-1-2469 | 120-6: A.N. Lafferty Securities Limited – Corporate Documents. — 1945-1948 |
G-1-2470 | 120-7: A.N. Lafferty Securities Limited – Old Documents. — 1920-1946 |
G-1-2471 | 120-8: A.N. Lafferty Securities Limited – Securities. — 1968 |
G-1-2472 | 120-9: A.N. Lafferty Securities Limited – G.A. Lafferty Estate. — 1896-1935 |
G-1-2473 | 120-10: A.N. Lafferty Securities Limited – A.N. Lafferty and Elizabeth Lafferty. — 1906-1945 |
G-1-2474 | 120-11 Part I: A.N. Lafferty Securities Limited – James Delamere Lafferty Estate. — 1904-1944 |
G-1-2475 | 120-11 Part II: A.N. Lafferty Securities Limited – James Delamere Lafferty Estate. — 1904-1944 |
G-1-2476 | 120-11 Part III: A.N. Lafferty Securities Limited – James Delamere Lafferty Estate. — 1904-1944 |
G-1-2477 | 120-12: A.N. Lafferty Securities Limited – Ness Property. — 1968 |
G-1-2478 | 120-13: A.N. Lafferty Securities Limited – Cremona Pipe Line Limited Easement. — 1968 |
G-1-2479 | 120-14: A.N. Lafferty Securities Limited – Alberta Signing Authorities. — 1961, 1964 |
G-1-2480 | 120-14: A.N. Lafferty Securities Limited – Address for Service. — 1963 |
G-1-2481 | 120-14: A.N. Lafferty Securities Limited – Will of Alexander Norman Lafferty. — 1951 |
Sub-series 45H |
Harvie Foundation document files. — 1966-1973. — 6 cm of textual records. |
G1-2482 | 140-21: Harvie Foundation – Re Glenbow-Alberta Institute. — 1966-1973 |
G1-2483 | 140-21a: Harvie Foundation – Re Glenbow-Alberta Institute. — 1966. — Submission to Income Tax Department. |
G1-2484 | 140-21b: Harvie Foundation – Re Glenbow-Alberta Institute. — 1966. — Re closing May 25, 1966. |
G1-2485 | 140-38: Harvie Foundation – Sale of Rungius House to Parks Department. — 1969-1970 |
G1-2486 | 140-39: Harvie Foundation – Sale of Holiday House to Parks Department. — 1969-1970 |
Sub-series 45I |
Pioneer Agricultural Museum document files. — 1962-1968. — .5 cm of textual records. |
G-1-2487 | 150-1: Pioneer Agricultural Museum. — Corporations and Labour Unions Returns Act. — 1962-1968 |
Sub-series 45J |
Ace Foundation document files. — 1968-1974. — 6 cm of textual records. |
G-1-2488 | 170-1: Ace Foundation – Annual Accounts. — 1969-1974 |
G-1-2489 | 170-2: Ace Foundation – Annual Reports. — 1969-1972 |
G-1-2490 | 170-4: Ace Foundation – Registration Documents. — 1968 |
G-1-2491 | 170-5: Ace Foundation – Portland Properties Lease. — 1969 |
G-1-2492 | 170-6: Ace Foundation – Agreement with Riveredge Foundation. — 1969-1972 |
G-1-2493 | 170-7: Ace Foundation – Contracts re Caravans. — 1970-1974 |
G-1-2494 | 170-8: Ace Foundation – Agreement with O.J. Anderson. — 1970 |
G-1-2495 | 170-9: Ace Foundation – Employee Contracts. — 1970-1973 |
G-1-2496 | 170-10: Ace Foundation – Insurance. — 1974 |
G-1-2497 | 170-11: Ace Foundation – Management Fees. — 1971 |
G-1-2498 | 170-12: Ace Foundation – Voting Trust Agreement between Eric L. Harvie and Donald S. Harvie. — 1973 |