Transcription of the Isabel Campbell Newspaper Index for Names L

Introduction

The following table was transcribed by volunteers at South Peace Regional Archives from Isabel Campbell’s card catalogue index of newspapers. Miss Campbell diligently tracked the history of various Grande Prairie area people as they appeared in local newspapers from 1913 to 1961. Featured newspapers include the Grande Prairie Herald (1913-1938), the Northern Tribune (1932-1939), and the Grande Prairie Herald-Tribune (1939- present).

The table is organized in alphabetical order by surname. Newspaper dates featuring items about that person are listed by month, day, and year. The location within the paper is given as a page number and column number on that page. Notes are occasionally given to provide more detail about the content of the article indexed. A specific place is given when one was identified in the article and by Miss Campbell. Where no place is listed, one should assume the place referred to is Grande Prairie. The pdf is word-searchable.

The table does not include links to the actual articles mentioned. To read an article, consult the newspaper of that date. The website, Our Future, Our Past: The Heritage Digitization Project (AHDP), contains digitized copies of Grande Prairie newspapers from 1913-1949 (see http://www.ourfutureourpast.ca/newspapr/place.asp?place=Grande+Prairie&Submit2=Look+up). A complete collection of newspapers (1913-present) is available on microfilm at the Grande Prairie Public Library in the Isabel Campbell room. South Peace Regional Archives does not maintain a complete collection of local newspapers, but may have specific issues.

Please notify the Archives (780-830-5105 or [email protected]) of any corrections that are needed. CategoryAlpha CardLast Name First Name(s) Name Note Title Place Paper Month Day Year PageColumn Notes Names L Labadie J R Bezanson N Tribune June 26 1923 1 3 Secretary-Treasurer School District, asked to resign Names L Labadie W C Dr Bezanson April 2 1918 1 4 marries Names L Labadue J R Bezanson April 3 1923 6 6 Secretary-Treasurer school board Names L Labine Gilbert N Tribune Oct 11 1934 1 5 radium Names L Labinski Edward Sturgeon Heights Aug 3 1950 4 6 notice of death Names L LaBlond Elmire Mlle Sexsmith April 20 1920 1 4 agent, Spirella corset Names L Laboucan Archie High Prairie, Peavine district Sept 9 1955 7 7 fatal accident Names L Laboucan Archie High Prairie, Peavine district Sept 23 1955 1 6 inquest Names L Labrecque Fred Spirit River Oct 19 1950 4 1 Master Farmer award Names L Labrecque Fred Spirit River Jan` 3 1956 4 Peace River Magazine, biography Names L Labrecque Fred Spirit River April 29 1955 11 1 old house razed Names L Labrecque Romeo Spirit River July 29 1960 3 2 racehorses Names L Labrentz Arnold John July 11 1958 2 1 marries Names L Labrentz Arnold John Sept 5 1958 4,9 1,6 pix, marries Names L LaBrescque Josaphat Spirit River June 13 1940 3 5 marries Names L Labricque Lawrence Phillip Spirit River Sept 5 1958 3 4 marries Names L Labricque Lawrence Phillip Spirit River Oct 24 1958 12 3 marries Names L Labrie C Feb 8 1957 12 4 pix, marries Names L LaCasse Len Taylor BC June 10 1960 14 1,4 to develop trench mineral property; pix Names L Lacey Art Hythe June 8 1956 8 3 pix, marries Names L Lacey Arthur 1913 Hythe July 14 1959 1 2 pix Names L Lacey Arthur David Fort St John, Hythe June 15 1956 2 4 marries Names L Lacey Harry G Hythe June 18 1942 5 4 marries Names L Lacey Harry G Hythe June 19 1952 5 5 obituary Names L Lacey Harry G Hythe June 26 1952 5 2 obituary Names L Lacey Winifred Mrs Hythe June 11 1953 4 2 handicraft expert Names L Lachapelle Ephraim Flying Shot Lake March 8 1921 8 3 Names L Lachapelle Ephraim Flying Shot Lake Jan` 2 1923 1 4 builds radios Names L Lachapelle Ephraim Flying Shot Lake Feb 13 1923 1 5 builds radios Names L Lachapelle Ephraim Flying Shot Lake June 26 1923 1 5 leaves for US Names L Lacosse May Mrs Sept 11 1959 7 1 pix Names L Lacquemant George Tangent Sept 20 1955 1 3 pix Names L LaCroix Calvin Aug 9 1951 4 4 Section 2, marriess Names L LaCroix Joseph DeBolt Jan` 7 1958 2 7 obituary Names L Lacroix Joseph Kleskun Hill district Oct 31 1958 10 7 obituary Names L LaCroix Joseph Aquilin trapper July 18 1946 2 4 notice of death Names L LaCrosse Joe trapper March 7 1946 1 4 trapline system Names L Lacusta teacher Miss Brainard Jan` 11 1940 3 5 Names L Ladan Marie July 17 1952 1 1 Red Cross course Names L Ladan Marie May 21 1953 9 5 pix Names L Ladan Marie Dec 17 1953 1 1 pix Names L Laden M July 29 1927 5 2 birth of son Names L Ladnig R A Glen Leslie Aug 31 1950 1 3 wife dies Names L Ladnig R A Glen Leslie May 25 1928 1 5 marries Names L Ladoucier Harlie Douglas Aug 5 1954 7 5 marries Names L Ladoucier Harlie Douglas Aug 12 1954 16 2 marries, pix Names L Laflamme Jeremie Falher N Tribune Sept 2 1937 4 4 obituary Names L LaFlamme Peter July 19 1957 1 5 Names L LaForge Ed June 28 1955 7 4 pix, marries Names L LaForge James Tupper Creek July 13 1944 2 5 marries Names L LaForge Robert Stewart Tupper Creek Sept 2 1948 3 5 marries Names L Laidler Bud March 1 1960 5 3 pix Names L Laing Alex (Gideon Alexander) Spirit River, Blueberry Mountain April 24 1941 7 2 garage Names L Laing Alex (Gideon Alexander) Spirit River, Blueberry Mountain Oct 30 1931 5 6 marriess Names L Laing Andy Halcourt, N Tribune Jan 13 1938 2 1 tartan Names L Laing Andy Halcourt, Beaverlodge N Tribune June 22 1939 1 6 carving found Names L Laing Andy Halcourt, Beaverlodge Sept 17 1942 6 2 obituary Names L Laing Andy Halcourt, Beaverlodge Dec 20 1951 5 4 widow dies Names L Laing Andy Halcourt, Beaverlodge July 5 1921 4 4 to operate Halcourt post office Names L Laird Donald Aug 2 1957 5 4 Names L Laird H Indian Agent Feb 15 1916 1 5 Names L Lajeunesse August trapper April 25 1946 1 8 obituary Names L Lajeunesse August trapper May 16 1946 1 5 obituary Names L Lajoie S Fr Falher N Tribune Sept 8 1932 2 2 Names L Lajoie S Fr Falher Oct 17 1935 1 3 honored Names L Lake Ila Henry Clarkson Valley Dec 14 1956 4 6 obituary Names L Lake Jack Dimsdale March 6 1959 12 4 biography Names L LaLonde Mary Mrs Dec 22 1959 24 pix Names L LaLonde R Peace River Health UnitMrs Aug 30 1957 12 5 Names L LaLonde R Peace River Health UnitMrs Oct 11 1957 13 4 Names L Lamarque E C W N Tribune April 26 1934 1 7 exploration party Names L LaMarr John (Jack) Rio Grande N Tribune Jan 3 1935 4 6 Names L LaMarr John (Jack) Rio Grande Jan 17 1935 5 3 Names L LaMarr John (Jack) Rio Grande Feb 14 1935 4 4 gymnasium Names L LaMarr John (Jack) Rio Grande Oct 29 1936 boxer Names L LaMarr John (Jack) Rio Grande April 15 1937 4 2 shingle mill Names L Lamarre M A Dawson Creek June 14 1960 6 8 daughter falsely reported drowned Names L Lamb Frankie Mrs J J June 25 1953 16 6 opens Robinson Store, pix Names L Lamb Frankie Mrs J J Aug 1 1958 3 6 sells Robinson Store Names L Lamb Gordon DeBolt July 20 1956 3 5 pix, marries Names L Lamb J J May 2 1940 1 6 plumbing - tinsmith shop Names L Lamb J J Aug 1 1958 6 1 sells, leaves for coast Names L Lamb Thomas Feb 14 1927 4 5 Notice re estate, died Aug 20, 1926 Names L Lamb William James Peace River April 7 1959 2 7 marries Names L Lambert June 19 1917 1 3 birth of son Names L Lambert B Mrs Hythe N Tribune Oct 26 1933 4 6 barber Names L Lambert Fernand Falher Jan 28 1958 1 6 fatal accident Names L Lambert Frances Mrs Brainard June 19 1941 1 2 obituary Names L Lambert Fred June 5 1952 1 1 Section 2, invention Names L Lambert Harry trader Jan 17 1956 4 5 Names L Lambert Homer Falher Jan 28 1958 1 6 fatal accident Names L Lambert Isaac P Halcourt June 4 1953 7 4 obituary Names L Lambert J B Oct 5 1915 1 2 O K Store Names L Lambert J B Nov 7 1916 3 4 estate adv, insolvant Names L Lambert J B Jan 17 1918 1 1 resigns school board Names L Lambert John Manning Oct 16 1952 3 3 Section 2 Master Farm Family Names L Lambert Kenny March 9 1928 1 5 Frontier Lumber Co Names L Lambert Kenny April 20 1928 5 4 Frontier Lumber Hythe Names L Lambert Madge Mrs Hythe May 11 1950 3 3 snack bar Names L Lambert Madge Mrs Hythe July 1956 2 Peace River Magazine, biography Names L Lambert Octave Falher Sept 13 1926 1 2 murdered Names L Lambert Paul L Pioneer RanchSpitfire, Buffalo Lake district July 18 1916 1 3 Names L Lambert Paul L Pioneer RanchSpitfire, Buffalo Lake district May 1 1917 6 4 to rent during absence; description Names L Lambert Paul L Pioneer RanchSpitfire, Buffalo Lake district June 12 1917 4 3 to rent during absence; description Names L Lambert R Mrs Asplund April 11 1940 7 7 store Names L Lamberton Hugh Rev 1955 7 Section 3 Alberta Golden Jubilee Names L Lambourne George C May 21 1942 5 5 marries Names L Lameris Christan March 3 1959 9 3 pix Names L Lammerle Rose teacher Sexsmith March 5 1942 1 3 Names L Lamond E L Peace River Sept 28 1944 1 7 President, Federal Liberal Assn Names L Lamont RNWMP Const May 7 1918 1 2 obituary Names L Lamont Eneas L M D of Peace River Aug 7 1956 2 Peace River Magazine, biography Names L Lamont Eneas L M D of Peace River Nov 15 1934 1 7 Names L Lamont Eneas L M D of Peace River N Tribune Aug 24 1956 14 4 Names L Lamont H T N Tribune July 28 1932 1 3 Manager, Bank of Commerce Names L Lamont John M Berwyn April 1 1948 1 5 shorthorn herd Names L Lamont John M Berwyn Jan 26 1925 1 5 stand of wheat Names L Lamont John M Berwyn April 11 1927 1 2 Grand Champion, cattle show Names L Lamont John M Berwyn June 15 1928 4 2 Grand Champion, cattle show Names L Lamont John M Berwyn Oct 18 1929 1 5,7 sales, shorthorns Names L Lamothe Denise McLennan Sept 9 1960 11 3 Names L Lamothe Gregoire Laurier McLennan July 25 1958 4 4 marries Names L Lamothe Gregoire Laurier McLennan Aug 8 1958 10 3 marries Names L Lampert C J March 5 1957 7 2 federal candidate, CCF Names L Lampert C J June 5 1959 7 8 provincial candidate, Social Credit Names L Lampert C J March 11 1960 1 4 seed cleaning plant site Names L Lampert Clare teacher Jan 15 1953 5 7 Eaglesham school Names L Lampert Delphine March 29 1957 3 7 pix Names L Lampert Clare teacher March 19 1953 12 4 Eaglesham school Names L Lampert L Halcourt N Tribune May 3 1934 8 3 cattle sale Names L Lampley W J Berwyn Jan 13 1944 1 6 obituary Names L Lamthe Basil Eaglesham Jan 22 1953 12 3 obituary Names L Lancaster Joseph July 30 1953 14 5 marries, pix Names L Lancaster Joseph Aug 6 1953 7 6 marries Names L Lancaster Joseph Sept 9 1960 4 4 District Agriculturalist, North Peace Names L Lanctot Charles E Hythe Oct 15 1957 12 7 obituary Names L Lanctot Douglas "Buster" Sept 5 1946 1 4 obituary Names L Lanctot E M N Tribune May 24 1934 1 4 boxer Names L Lanctot E M N Tribune July 14 1938 1 2 fire Names L Lanctot E M Dec 27 1921 1 3 farm buildings burn Names L Lanctot E M Jan 3 1922 1 4 Superintendent, UGG Names L Lanctot E M April 11 1922 1 5 to operate grocery store Names L Lanctot E M Jan 30 1923 1 4 birth of son Names L Lanctot E M Sept 14 1925 1 6 Names L Lanctot Edgar Jan 10 1922 1 1 accident Names L Lanctot Edgar Sept 14 1925 1 6 fatal accident Names L Lanctot Ethel Feb 17 1928 1 4 carnival "Queen" candidate Names L Lanctot Ethel March 2 1928 1 3 carnival "Queen" candidate Names L Lanctot Gerald "Pat" Sylvester N Tribune March 16 1933 7 1 marries Names L Lanctot Helen Mrs May 30 1958 2 8 obituary Names L Lanctot Margery Hythe March 5 1953 4 3 Ice Carnival Queen Names L Lanctot William Hythe March 4 1954 4 4 to join Air Force Names L Land George Hythe July 23 1953 4 2 U N Café Names L Land George Hythe April 22 1954 13 3 U N Café Names L Landells Don Feb 3 1955 9 7 Names L Landells Don April 8 1955 9 1 helicoptor pilot Names L Landeneerd Garrit LaGlace June 10 1954 3 1 pix, 'new' Canadian Names L Landeneerd Garrit LaGlace Oct 2 1956 6 3,4 pix Names L Landeneerd Garrit LaGlace Oct 5 1956 8 3 Names L Landeneerd Garrit LaGlace March 4 1958 8 1 award Names L Landgraf Clark F Oct 17 1958 11 5 pix, marries Names L Landgraf Clark F Oct 24 1958 12 4 marries Names L Landis Mark Sexsmith July 8 1955 3 1 marries Names L Landry Charlotte Peace River July 17 1959 13 3 drowns Names L Landry Dale Nov 29 1957 11 5 pix, marries Names L Landry Francis Nov 29 1926 1 2 marries Names L Landry Fred Aug 19 1960 11 4 marries, pix Names L Landry S T Pouce Coupe April 22 1919 1 4 obituary Names L Landry S W Dawson Creek Feb 24 1955 10 7 national barley contest Names L Landsman Pearl Mrs Oct 23 1956 7 6 flower shop, pix Names L Lane Rev Fr N Tribune Aug 22 1935 7 1 Names L Lane Jack Clairmont Sept 5 1930 1 7 obituary Names L Lane Sterling Fairview Feb 12 1953 6 5 Names L Lang Fred Sexsmith Nov 22 1926 1 5 marries Names L Lang Hans Aspen Ridge N Tribune Aug 31 1933 3 4 marries Names L Lang Hazel July 30 1957 3 4 Names L Lang Jack N Tribune Aug 17 1933 7 4 marries Names L Lang Mel ham radio op Dawson Creek Nov 30 1956 8 1,4 pix, biography Names L Lang Mel ham radio op Dawson Creek Dec 7 1956 15 6 Names L Langdon Allan W Clairmont July 29 1960 4 2 marries Names L Langdon Stewart RobertsonRCMP Const Clairmont July 15 1954 4 6 marries Names L Langdon Stewart RobertsonRCMP Const Clairmont Sept 5 1958 7 3 in police action Names L Langdon Tom Clairmont N Tribune June 6 1935 1 4 obituary Names L Lange Adolph Clairmont July 24 1959 2 3 obituary Names L Lange Art Feb 10 1961 10 6 pix Names L Lange Hazel May 24 1957 10 5 pix Names L Lange Lois Feb 13 1959 3 3 pix, Grande Prairie High School Queen Names L Lange Lois Feb 24 1959 3 1 pix Names L Langerud George Dawson Creek June 18 1953 8 3 marries Names L Langerud George Dawson Creek June 25 1953 11 3 pix Names L Langerud Henry Dawson Creek Nov 2 1950 2 2 marries Names L Langeway Ernest Beaverlodge N Tribune Feb 25 1937 5 2 store Names L Langill James Lake Saskatoon Nov 2 1920 1 4 sells out Names L Langley Henry teacher Crooked Creek Sept 16 1955 10 3 pix, biography Names L Langlois Armond Tangent May 25 1956 11 1 Names L Langlois Emerson Valleyview Nov 11 1954 1 5 pix, children Names L Langlois I Tangent Oct 21 1954 11 1 postmaster Names L Langlois Paul July 24 1959 11 3 pix, marries Names L Langlois Paul Nov 3 1959 9 6 pix, biography Names L Langstaff Percy Rycroft N Tribune July 19 1934 4 1 road foreman Names L Langstaff Percy Rycroft Oct 29 1953 1 4 wife dies Names L Langstaff Percy Rycroft Nov 5 1953 2 7 wife funeral Names L Laninga B J teacher, GPHS Nov 25 1955 1 2 pix Names L Laninga B J teacher, GPHS Sept 4 1959 3 2 pix, biography Names L Laninga B J Mrs March 7 1958 1 6 pix Names L Laninga B J Mrs March 13 1959 11 1 pix Names L Laninga Connie July 22 1960 1 6 writes to South Africa's PM, pix Names L Laninga Ken Aug 15 1958 1 6 pix Names L Laninga Ken Sept 2 1958 3 7 pix Names L Lankin E Nov 7 1916 1 1 Names L Lantz Olaf Valleyview Aug 5 1955 14 6 obituary Names L Lanyon Ted Spirit River Feb 13 1961 4 7 pix Names L LaPage G DeBolt Jan 8 1932 4 3 wife obituary Names L LaPetre Teresa Fairview May 6 1954 3 6 fatal accident Names L LaPlace Jean B Millarston, Pipestone Creek,N Tribune WembleyNov 10 1932 2 3 Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyNov 24 1932 1 7 Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyDec 1 1932 4 6 Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyDec 22 1932 4 5 Chairman, school board Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyJuly 27 1933 1 6 Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyAug 2 1934 5 2 Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyNov 8 1934 4 4 leaves Names L LaPlace Jean B Millarston, Pipestone Creek, WembleyNov 15 1934 1 2 leaves Names L LaPointe Albert Arthur Edward Sexsmith March 1 1957 2 4,6 pix, biography Names L LaPointe Albert Arthur Edward Sexsmith Feb 19 1957 2 4 Names L Lapp Shirley Feb 13 1959 3 3 pix Names L Lapper C W Manager, Imperial Bank Oct 21 1954 9 2 pix Names L Lapper C W Manager, Imperial Bank March 25 1955 3 6 Chairman, Red Cross campaign Names L Large Fred Bezanson N Tribune Jan 5 1933 1 2 obituary Names L LaRiviere A C McLennan N Tribune July 18 1935 2 2 letter Names L LaRiviere A C McLennan N Tribune Sept 5 1935 2 3 letter Names L LaRiviere A C McLennan N Tribune Sept 12 1935 2 3 letter Names L LaRiviere A C McLennan N Tribune Nov 7 1935 2 2 letter Names L LaRiviere A C McLennan N Tribune Dec 12 1935 2 2 letter Names L LaRiviere A C McLennan N Tribune Jan 9 1936 2 2 letter Names L LaRiviere A C McLennan N Tribune Jan 23 1936 2 1 letter Names L LaRiviere A C McLennan N Tribune Feb 6 1936 2 2 letter Names L LaRiviere A C McLennan N Tribune March 12 1936 2 3 letter Names L LaRiviere A C McLennan N Tribune Sept 10 1936 2 1 letter Names L LaRiviere A C McLennan N Tribune Sept 24 1936 2 4 letter Names L LaRiviere A C McLennan N Tribune Dec 17 1936 2 3 letter Names L LaRiviere A C McLennan N Tribune Dec 31 1936 2 3 letter Names L LaRiviere A C McLennan N Tribune Jan 14 1937 2 4 letter Names L LaRiviere A C McLennan N Tribune June 17 1937 2 2 letter Names L LaRiviere A C McLennan N Tribune Aug 5 1937 2 4 letter Names L LaRiviere A C McLennan N Tribune Sept 30 1937 2 3 letter Names L LaRiviere A C McLennan N Tribune Dec 2 1937 2 2 letter Names L LaRiviere A C McLennan N Tribune Jan 27 1938 2 1 letter Names L LaRiviere A C McLennan N Tribune Feb 24 1938 2 3 letter Names L LaRiviere A C McLennan N Tribune April 7 1938 2 3 letter Names L LaRiviere A C McLennan N Tribune April 21 1938 2 1 letter Names L LaRiviere A C McLennan N Tribune April 28 1938 2 5 politics Names L LaRiviere A C McLennan N Tribune July 28 1938 2 2 Social Credit Names L LaRiviere A C McLennan N Tribune Aug 18 1938 2 3 Social Credit Names L LaRiviere A C McLennan N Tribune Feb 2 1939 2 2 letter Names L LaRiviere A C McLennan N Tribune Feb 16 1939 8 3 Grouard Names L LaRiviere A C McLennan N Tribune March 9 1939 2 4 letter Names L LaRiviere A C McLennan N Tribune May 25 1939 2 4 letter Names L LaRiviere Arthur Joseph Dec 13 1957 9 4 marries Names L LaRocque Ambrose (Rose) (Marion) Mrs June 4 1953 3 4 fatal accident, Smoky Hill Names L LaRocque Ambrose (Rose) (Marion) Mrs June 18 1953 1 4 fatal accident, Smoky Hill Names L LaRocque William June 18 1953 1 4 jailed Names L LaRoque Vital Calais Nov 6 1959 9 7 obituary Names L Larsback Joe Hines Creek March 26 1953 1 6 champion bull Names L Larsen Feb 10 1928 2 6 birth of son Names L Larsen J R Teepee Creek June 3 1955 3 2 Names L Larsen LaVerne Einar Aug 5 1960 6 1 marries, pix Names L Larsen LaVerne Einar Aug 9 1960 7 3 marries Names L Larsen T Wembley N Tribune April 13 1933 4 6 Names L Larson Teepee Creek June 14 1929 5 3 birth of son Names L Larson Bert Fox Creek, Eaglesham Jan 31 1956 3 2 pix, biography Names L Larson Bert Fox Creek, Eaglesham Aug 7 1959 3 5 pix Names L Larson Bert Fox Creek, Eaglesham March 4 1960 1 1 Grand Champion Hereford Names L Larson Bert Eaglesham Aug 7 1959 3 5 pix Names L Larson Bert Eaglesham Oct 30 1959 1 7 fatality damage suit Names L Larson Bert Eaglesham March 4 1960 1 1 Grand Champion Hereford Names L Larson Bert Eaglesham May 3 1960 3 1 Grand Champion , pix Names L Larson Bert Eaglesham Dec 13 1960 9 4 buys bull Names L Larson Bert Mrs Eaglesham Dec 10 1957 1 7 fatal accident Names L Larson Bert Mrs Eaglesham Dec 20 1957 2 1 obituary Names L Larson Bert Mrs Eaglesham Feb 21 1958 1 1 inquest Names L Larson C L LaGlace, Sexsmith N Tribune May 25 1933 2 1 Names L Larson C L LaGlace, Sexsmith N Tribune June 29 1933 9 2 store Names L Larson C L LaGlace, Sexsmith N Tribune Nov 16 1933 4 1 store Names L Larson C L LaGlace, Sexsmith Jan 10 1946 4 5 store Names L Larson C L LaGlace, Sexsmith Feb 19 1953 13 6 village council Names L Larson C L LaGlace, Sexsmith April 1 1954 1 7 obituary Names L Larson C L LaGlace, Sexsmith July 11 1930 7 4 birth of son Names L Larson Charles Alfred N Tribune Oct 12 1939 1 5 obituary Names L Larson Charles Alfred Valhalla Centre Oct 17 1916 1 2 files Names L Larson Elmer George Jan 22 1942 3 1 marries Names L Larson Fred Feb 26 1932 5 4 birth of daughter Names L Larson Glen June 19 1959 7 3 pix, marries Names L Larson Ivor Wembley N Tribune Oct 5 1939 1 3 obituary Names L Larson Ivor Wembley Aug 12 1955 2 4 history Names L Larson Ivor Mrs N Tribune Feb 1 1934 4 4 restaurant, bakery Names L Larson Jane Mrs Oct 28 1954 22 5 CFGP pix Names L Larson Ken Sexsmith May 1 1956 2 4 fire chief Names L Larson Len March 6 1959 11 3 pix, marries Names L Larson Leo Frederick Flying Shot Nov 7 1930 2 7 marries Names L Larson Leroy Aug 28 1947 6 3 marries Names L Larson Lloyd Sexsmith June 3 1948 3 4 cadet Names L Larson Lloyd Sexsmith Aug 26 1948 3 4 trophy Names L Larson Lloyd Sexsmith Oct 23 1952 4 7 marries Names L Larson Louis Valhalla Centre Jan 9 1947 4 4 marries Names L Larson Ludvig Valhalla Centre July 2 1942 1 6 obituary Names L Larson Martina Mrs Valhalla Centre Oct 8 1953 3 7 obituary Names L Larson Marvin Glen Eaglesham May 22 1959 11 1 marries Names L Larson Neil Feb 28 1958 8,11 3,3 pix, marries Names L Larson Nels DeBolt Aug 13 1942 1 2 obituary Names L Larson Ole Huallen N Tribune Dec 22 1932 1 1 obituary Names L Larson Otto Nov 22 1960 1 4 fatal accident Names L Larson Oscar Eaglesham Oct 3 1946 4 7 notice of death Names L Larson Paul Spring Creek Sept 18 1917 3 1 wife obituary Names L Larson Paul Spring Creek Oct 30 1917 12 3 tribute, obituary Names L Larson Paul Sexsmith April 22 1955 16 3 obituary Names L Larson Paul Sexsmith July 18 1916 1 1 Names L Larson R Belloy May 2 1940 5 3 blacksmith, garage Names L Larson Selmar Mrs Fox Creek Oct 25 1955 1 2 pix Names L Larson Sever Fox Creek, EagleshamN Tribune May 19 1938 4 1 wife dies Names L Larson Ted Valhalla Centre, Hythe June 14 1951 3 3 Section 2, wife dies Names L Larson Ted Valhalla Centre, Hythe Sept 30 1954 1 2 pix Names L Larson Teresa March 17 1959 3 2 pix Names L Lashman Florence Itipaw N Tribune July 1 1937 2 4 lightning strike Names L Laskowski Anthony July 2 1953 3 3 marries Names L Laslow Valleyview April 26 1959 5 3 birth of daughter Names L L'Asnier Henri Dr May 24 1921 1 4 Names L Lassen Jay Valleyview Jan 29 1953 1 5 trustee, East Smoky School Division Names L Lassen Jay Valleyview Feb 5 1953 4 6 trustee, East Smoky School Division Names L Last Lawrence George Oct 4 1957 11 4 marries Names L Latander June 7 1929 5 4 birth of daughter Names L Lathwell N Tribune June 22 1933 7 2 marries Names L Latimer George Dawson Creek Dec 7 1928 1 7 takes over flour mill Names L Latlam L Fort St John Aug 23 1957 7 3 pix, marries Names L LaTrace F April 17 1959 11 1 pix, marries Names L LaTreste Rev Fr Sept 13 1926 1 4 leaves for Fort Vermilion Names L Laugh Lawrence Wanham Nov 8 1955 1 6 pix Names L Laughey M E Mrs Wanham Dec 16 1955 1 2,4 wins contest, pix Names L Laughland Jack Peoria N Tribune Oct 3 1935 4 5 marries Names L Laughlin Ginger Oct 15 1953 9 3 pix Names L Laughlin R I Alberta Pacific Grain Co Feb 24 1956 4 5 honored Names L Laughlin R I Mrs March 18 1954 10 7 pix Names L Laughy Roy F Wanham Sept 20 1945 7 6 obituary Names L Laughy W F Wanham March 18 1948 1 4 obituary Names L Laughy W L Wanham March 29 1945 4 5 marries Names L Laurie Bob Dept Municipal Affairs Spirit River Feb 17 1955 1 7 obituary Names L Laurie Bob Beaverlodge Aug 15 1958 4 6 Names L Laurie Bob Beaverlodge Aug 21 1959 2 3 pix Names L Laurin Douglas Rycroft July 22 1955 11 4 pix Names L Laurin Harry Rycroft April 22 1955 1 5 see Elks Names L Laurin O Tangent June 21 1955 5 3 pix, marries Names L Laut Agnes C writer Miss Sept 14 1920 1 3,6 passenger with Capt "Wop" May Names L Lauzon Jean Bear Lake Dec 9 1927 6 5 Names L LaValley N Tribune June 21 1934 2 1 Names L LaValley Allie Lindsay N Tribune Oct 27 1932 5 5 Names L LaValley Allie Lindsay July 12 1934 4 5 Names L LaValley Bill DeBolt N Tribune Jan 10 1935 1 6 treshing outfit Names L LaValley Clem N Tribune Feb 13 1936 1 5 Case Company blockman Names L LaValley Clem N Tribune Oct 26 1939 1 3 Names L LaValley Clem Nov 28 1940 1 1 honored Names L LaValley Roger Edward Bezanson July 29 1948 3,4 5,3 marries Names L LaValley Thomas Joseph La Valle? Bezanson Oct 27 1949 1 6 obituary Names L LaValley Thomas Joseph La Valle? Bezanson March 12 1953 9 6 widow dies Names L LaValley Thomas Joseph La Valle? Bezanson April 8 1919 1 3 birth of son Names L Laverick Keith Bezanson July 29 1960 4,11 4,3 marries, pix Names L Laverne Mike Dawson Creek July 5 1957 1 8 pix Names L Lavoie Evens Three Creeks Nov 18 1960 14 4 pix Names L Lavoie N J LAC Manning Dec 6 1957 12 3 pix Names L Claude Jacques Manning Dec 13 1955 9 6 fatal accident Names L Law Dennys G N Tribune May 24 1934 1 5 honored Names L Law Dennys G April 30 1936 1 5 Clerk of Court Names L Law Dennys G Sept 14 1939 1 7 U of A student Names L Law Dennys G Sept 2 1948 1 7 marries Names L Law E G NAR N Tribune Oct 26 1939 1 1 Names L Law F M Dr Spirit River Nov 22 1960 6,13 8,7 Names L Law F M Dr Spirit River Jan 10 1961 2 3 new office Names L Law Innes United Rev Beaverlodge Nov 2 1929 1 3 Names L Lawford C H Rev Valleyview April 27 1956 16 2 widow donates Names L Lawler Bill Provincial Police Spirit River Jan 30 1917 3 3 Names L Lawley Raymond A April 5 1955 2 6 obituary Names L Lawlor Enid Mae Recreational Supervisor June 29 1950 1 2 Names L Lawlor Enid Mae Recreational Supervisor May 13 1954 9 7 children's recreation Names L Lawlor Enid Mae Recreational Supervisor June 17 1954 9 3 Names L Lawlor Enid Mae Recreational Supervisor Aug 19 1954 8 2 Names L Lawlor Enid Mae Recreational Supervisor Sept 2 1950 1,7,9 1,3,4 pix, baby show with mothers; re Elks park Names L Lawlor Flora May 4 1944 1 1 graduate nurse Names L Lawlor Flora July 31 1947 6 5 rodeo queen candidate Names L Lawlor Flora Sept 4 1947 1 7 honored Names L Lawlor T W March 9 1920 1 7 admitted to Alberta Bar Names L Lawlor T W March 22 1921 1 4 partnership Names L Lawlor T W April 3 1921 1 1 letter from T J Lawlor, father Names L Lawlor T W May 16 1927 3 3 birth of daughter Names L Lawlor T W March 29 1929 5 1 birth of daughter Names L Lawlor T W N Tribune Oct 6 1932 8 3 school board Names L Lawlor T W Feb 9 1933 2 1 editorial Names L Lawlor T W Nov 15 (16?) 1934 2 2 Names L Lawlor T W Jan 10 1935 1 1 resignation Names L Lawlor T W Feb 21 1935 1 1 Board of Trade Names L Lawlor T W Jan 30 1936 2 2 Names L Lawlor T W Feb 9 1939 1 6 mayoralty race Names L Lawlor T W Feb 16 1939 1,2 6,1 elected; editorial Names L Lawlor T W Sept 14 1939 1 4 meeting Names L Lawlor T W Feb 4 1943 1 6 retires as Mayor Names L Lawlor T W Jan 6 1944 1 8 appointment King Council Names L Lawlor T W March 21 1946 1 5 anniversary of law firm Names L Lawlor T W Nov 21 1946 1 4 dissolution of law firm Names L Lawlor T W Dec 18 1947 1 3 Chairman, Grande Prairie Municipal Hospital Board Names L Lawlor T W Feb 14 1958 1 8 resigns as Crown Counsel Names L Lawlor T W Dec 19 1958 2 6 John Howard Society Names L Lawlor T W June 2 1959 1 7 obituary, pix Names L Lawlor T W June 5 1959 9 5 funeral Names L Lawlor T W June 26 1959 9 6 tribute Names L Lawlor T W Mrs N Tribune Nov 28 1935 1 3 Names L Lawlor T W Mrs N Tribune Nov 5 1936 7 4 Names L Lawlor T W Mrs March 29 1936 3 8 Names L Lawlor T W Mrs Feb 10 1958 9 7 Names L Lawlor T W Mrs May 27 1958 3 5 Names L Lawlor & Sisson lawyers April 11 1930 5 3 firm takes over D L McPhee practice Names L Lawlor & Sisson lawyers Aug 22 1930 6 6 vault Names L Lawlor & Sissons Barristers March 21 1946 1 5 anniversary Names L Lawlor & Sissons Barristers March 22 1921 1 4 opens up Names L Lawlor & Sissons Barristers June 17 1924 1 4 moves office Names L Lawlor & Sissons Barristers April 19 1926 1 5 to build office Names L Lawlor & Sissons Barristers May 10 1926 1 4 location of office Names L Lawlor & Sissons Barristers June 21 1926 1 4 moves into new building Names L Lawrence A G (Arthur) Spitfire Lake, Buffalo Lakes July 18 1916 6 3 letter Names L Lawrence A G (Arthur) Spitfire Lake, Buffalo Lakes June 12 1917 1 3 Names L Lawrence A G (Arthur) Spitfire Lake, Buffalo Lakes March 14 1927 1 3 obituary Names L Lawrence Albert Fort Vermilion N Tribune Aug 23 1934 1 6 experimental farm Names L Lawrence Albert Fort Vermilion July 23 1936 4 Section 3 Peace River Exhibition Number Names L Lawrence Albert Fort Vermilion April 13 1944 1 3 obituary Names L Lawrence Alex July 16 1953 9 4 Names L Lawrence Allan Fort St John May 20 1960 11 5 pix, marries Names L Lawrence Cecil W N Tribune Dec 7 1939 2 4 marries Names L Lawrence Cliff Buffalo Lake July 8 1927 1 5 birth of daughter Names L Lawrence Elmer Peace River June 20 1940 5 1 Names L Lawrence F N March 17 1914 3 3 early wheat Names L Lawrence F S (F N?) Lake Saskatoon March 25 1913 4 1,3 flour mill Names L Lawrence F S (F N?) Lake Saskatoon April 8 1913 1 5 Liberal candidate Names L Lawrence F S (F N?) Lake Saskatoon May 20 1913 3 3 letter Names L Lawrence F S (F N?) Lake Saskatoon June 10 1913 2 1,2 Names L Lawrence F S (F N?) Lake Saskatoon Sept 9 1913 1 1 flour mill Names L Lawrence F S (F N?) Lake Saskatoon Nov 18 1913 1 1 flour mill Names L Lawrence Finney Lake Saskatoon Nov 18 1913 1 3 Names L Lawrence Fred Fort Vermilion April 3 1956 3 6 Names L Lawrence Garret June 20 1940 5 1 Names L Lawrence George Hazelmere March 16 1956 7 3 fire Names L Lawrence Grace Sheridan Peace River 1928 20 Section 1 ( Journal) Carnival Queen Names L Lawrence Harry Lake Saskatoon, Sexsmith Oct 7 1913 4 2 Names L Lawrence Harry Lake Saskatoon, Sexsmith June 20 1940 5 1 history Names L Lawrence Harry Lake Saskatoon, Sexsmith Sept 28 1944 1 2 history Names L Lawrence Henry Elmer Oct 3 1916 1 5 marries Names L Lawrence Hollis Aug 29 1916 8 1 Names L Lawrence Hollis Jan 9 1917 1 4 Names L Lawrence Hugh Peace River Aug 29 1916 8 1 died Aug 4, 1916 Names L Lawrence Isaac (Ike) High Prairie June 20 1940 5 1 Names L Lawrence Isaac (Ike) High Prairie Oct 21 1955 16 2 honored Names L Lawrence Isaac (Ike) High Prairie April 30 1957 10 6 Section 2 Names L Lawrence Isaac William Buffalo Lake Nov 1 1916 3 1 killed in action Names L Lawrence J W April 26 1929 5 3 birth of son Names L Lawrence Jack N Tribune July 13 1933 8 5 garage Names L Lawrence James Peace River June 20 1940 5 1 Names L Lawrence James Peace River Aug 7 1947 4 2 family reunion Names L Lawrence James Peace River April 11 1916 1 2 takes land Names L Lawrence James Clifford Buffalo Lake June 14 1921 1 1 marries Names L Lawrence Jeffrey Charles Nov 26 1953 16 2 obituary Names L Lawrence Ken Hinton Trail Dec 10 1957 1 5 Names L Lawrence Malcolm June 20 1940 5 1 Names L Lawrence Osborne Peace River June 20 1940 5 1 Names L Lawrence Oswald High Prairie June 20 1940 5 1 Names L Lawrence Robert Jan 25 1957 11 3 pix, marries Names L Lawrence Sheridan Fort Vermilion Sept 19 1916 1 5 crops Names L Lawrence Sheridan Fort Vermilion Oct 3 1916 1 4 crops Names L Lawrence Sheridan Fort Vermilion June 12 1917 1 3 crops Names L Lawrence Sheridan Fort Vermilion June 24 1924 12 5 visits Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieJune 20 1940 5 1 family reunion Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieSept 5 1940 5 5 flour mills Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieOct 24 1940 5 4 son drowns Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieDec 13 1945 5 5 Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieAug 7 1947 4 2 family reunion Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieAug 16 1955 9 1 memorial Names L Lawrence Sheridan Fort Vermilion, Peace River, High PrairieSept 27 1955 3 1 memorial Names L Lawrence Sheridan Fort Vermilion Oct 7 1955 3 1 memorial Names L Lawrence Sheridan Fort Vermilion April 3 1956 3 6 Names L Lawrence Sheridan Mrs Peace River Oct 19 1956 10 5 pix, biography Names L Lawrence Stanley Fort Vermilion June 20 1940 5 1 Names L Lawrence Stanley Elwyn Turner Valley July 24 1956 3 1 marries Names L Lawrence Walter C Peace River, Woking June 20 1940 5 1 Names L Lawrence Walter C Peace River, Woking May 22 1947 1 7 maintenance CPA, Grande Prairie Names L Lawrence Walter C Peace River, Woking Oct 14 1954 3 4 obituary Names L Lawrence Walter C Peace River, Woking Oct 21 1954 3 3 obituary Names L Lawrence Walter C Peace River, Woking Oct 28 1954 3 2 obituary Names L Lawrence Will Peace River June 20 1940 5 1 Names L Lawson Dean Dec 11 1941 6 4 marries Names L Lawson Joseph Dimsdale March 26 1942 1 2 obituary Names L Lawson Joseph Dimsdale April 2 1942 5 2 obituary Names L Lawton A J DeBolt N Tribune May 2 1935 3 2 student minister Names L Lay H R Beaverlodge Nov 18 1954 14 1 pix, anniversary Names L Lay Murray Beaverlodge May 3 1960 3 4 pix, prize Hereford Names L Lay W Gimli July 5 1945 4 2 killed in action Names L Laye Charles John Dec 11 1947 6 5 marries Names L Laye Harry Beaverlodge Jan 20 1956 11 8 wife dies Names L Layhe Ray Peace River July 10 1956 8 Peace River Magazine, construction company Names L Lazerone Pierre Mrs Clairmont N Tribune Nov 17 1932 5 3 Latin tutor Names L Lazoruk E M (Mike) Rycroft Jan 15 1953 5 4 Names L Lazoruk E M (Mike) Rycroft June 25 1953 4 7 contract, school addition Names L Lazoruk E M (Mike) Rycroft Jan 15 1957 1 4 pix Names L Lazoruk E M (Mike) Rycroft May 31 1957 11 3,4 Mayor, pix Names L Lazoruk E M (Mike) Rycroft Nov 1 1957 10 6 pix, biography Names L Lazoruk E M (Mike) Rycroft Oct 3 1958 2 6 pix Names L Lazoruk Fred July 25 1940 1 3 drowns Names L Lazoruk Fred Aug 1 1940 6 3 funeral Names L Lazoruk John Rycroft N Tribune Dec 1 1938 8 4 marries Names L Lazoruk John Rycroft May 21 1953 10 7 pix Names L Lazoruk Marilyn Rycroft Sept 24 1953 6 4 pix Names L Lazoruk Marilyn Rycroft Oct 28 1954 14 5 pix Names L Lazoruk Steve Rycroft Feb 12 1953 13 3 Names L Lazoruk Steve Rycroft Feb 26 1953 3 3 council Names L Lazoruk Steve Rycroft March 5 1953 1 6 Names L Lazoruk Steve Rycroft April 1 1954 1 6 pix, council Names L Lazoruk Steve Rycroft July 29 1954 11 1 Rycroft garage fire Names L Lazoruk Steve Rycroft Sept 20 1955 1 5 pix Names L Lazoruk Steve Rycroft Oct 21 1955 1,3 2,1 pix, council; pix Names L Lazoruk Steve Rycroft Jan 18 1957 1 2 President, Board of Trade Names L Lazoruk Steve Rycroft Jan 17 1958 1 1 President, Board of Trade pix Names L Lazoruk Steve Rycroft Oct 16 1959 1 6 pix Names L Lea William Clairmont N Tribune June 30 1938 8 3 marries Names L Lea William Clairmont May 14 1942 1 1 honored Names L Lea William Clairmont May 21 1942 1 3 honored Names L Leach D Dawson Creek March 5 1953 1 5 Names L Leadbetter J A Hythe April 25 1930 1 2 Names L Leadbetter J A N Tribune Sept 15 1938 1 4 pumphouse Names L Leadbetter J A Aug 8 1940 1 5 Frontier Lumber Company Names L Leadbetter J A Feb 4 1943 1 6 Hospital Board Names L Leadbetter J A Jan 17 1952 1 3 BPO Elks Names L Leadbetter J A May 28 1953 1 6 BPO Elks Names L Leadbetter J A Oct 6 1959 4 3 obituary Names L Leake R E photographer Beaverlodge N Tribune July 30 1936 5 4 advertisement Names L Leake R E photographer Beaverlodge Feb 25 1943 1 1 obituary Names L Leake R E photographer Beaverlodge March 25 1943 6 4 obituary Names L Leake R E photographer Beaverlodge Oct 11 1929 4 3 building studio Names L Leake R E photographer Beaverlodge Dec 19 1930 7 7 commendation by W D Albright Names L Leathem Joseph McHenry Dec 5 1946 1 2 marries Names L Leathem Thomas Henry McHenry April 24 1941 1 7 obituary Names L Leathen Diane Sexsmith May 20 1955 1 6 pix Names L Leathen Lucille Sexsmith May 20 1955 1 6 pix Names L Leavitt W C (Levett) N Tribune May 30 1935 4 6 obituary Names L LeBaron David VLA supervisor June 29 1956 3 3 Names L LeBaron David VLA supervisor June 24 1958 1 1 pix Names L LeBaron Stella Mrs Dec 22 1959 24 pix Names L Lebeau Hector Pouce Coupe trail Dec 17 1918 1 4 conducts road house Names L Lebedynski Steve Oct 29 1953 6 1 marries Names L Lebitchnig Karl Dec 6 1929 6 7 marries Names L LeBlond Buddy Nov 9 1956 11 3 pix, marries Names L LeBlond Buddy Nov 23 1956 9 7 pix, marries Names L LeBlond Joe Buffalo Lakes June 12 1941 1 3 obituary Names L LeBrie Alfred June 1 1920 8 3 Notice re estate, died Dec 22, 1916 Names L Leckie Campbell Nov 29 1921 8 5 water business Names L Leckie Campbell Jan 10 1930 2 6 Names L Leckie Campbell Hazelmere Jan 11 1957 8 7 obituary Names L Leckie Campbell Aug 13 1957 1 1 widow, accident Names L Leckie Campbell Jan 22 1960 3 7 widow, obituary Names L Lecours E A teacher Falher N Tribune Aug 13 1936 4 3 Names L Leddy Mrs Beaverlodge N Tribune Aug 16 1934 5 4 confectionery Names L Leddy Mrs Beaverlodge July 11 1935 2 2 restaurant Names L Leddy William T Clairmont N Tribune June 7 1934 1 4 Names L Leddy William T Clairmont April 18 1930 6 4 hotel bought Names L Leddy William T Clairmont April 25 1930 8 5 Names L Leddy William T Clairmont May 2 1930 5 5 applies for liquor license Names L Ledholm William Sexsmith N Tribune Oct 11 1934 8 5 obituary Names L LeDieu A F Rev Slave Lake N Tribune July 26 1934 5 6 ordination Names L LeDieu A F Rev Slave Lake Nov 7 1935 4 4 Lake Saskatoon Names L Ledoux Alex Hazelmere Oct 30 1952 9 2 wife dies Names L Lee Dan May 28 1942 1 2 hot house Names L Lee Eivind Valhalla Centre July 26 1957 9 3 pix, marries Names L Lee Eivind Valhalla Centre July 30 1957 10 2 marries Names L Lee Eivind Valhalla Centre Jan 31 1958 2 7 marries Names L Lee Ellis Dawson Creek Jan 21 1943 1 3 Names L Lee Elton Dec 23 1960 19 3 pix, marries Names L Lee George April 1 1948 1 5 J B Yule visit Names L Lee George Henry Hythe N Tribune Jan 16 1936 1 2 killed Names L Lee Halvor Valhalla Centre Dec 2 1955 11 4 biography Names L Lee Halvor Mrs Valhalla Centre Aug 12 1955 6 3 pix Names L Lee Halvor Mrs Valhalla Centre Dec 2 1955 11 4 pix Names L Lee Kelly Manager, bank Hythe May 14 1953 4 3 Board of Trade, Secretary-Treasurer Names L Lee Knute Hythe March 30 1956 15 3 obituary Names L Lee M O RCMP Feb 18 1958 3 1 Musical Ride Names L Lee Martin Sexsmith Jan 12 1925 1 7 marries Names L Lee Martin Sexsmith Nov 11 1927 4 3 birth of son Names L Lee Martin Sexsmith April 11 1930 8 6 birth of daughter Names L Lee Neh April 19 1929 8 5 marries Names L Lee Nels Wanham Jan 17 1930 6 2 birth of daughter Names L Lee O B Dec 9 1927 1 6 Names L Lee P A (Palmer Arthur) Valhalla Centre Aug 30 1945 1 4 auctioneer Names L Lee P A (Palmer Arthur) Valhalla Centre May 31 1957 14 3 obituary Names L Lee Paul Manager, Park Hotel Café May 6 1958 3 8 pix Names L Lee Reg ED & BC dispatcher Hythe Nov 2 1928 5 2 Names L Lee Sam Valhalla N Tribune April 23 1936 4 2 obituary Names L Lee Samuel P Heart Valley June 30 1959 2 3 obituary Names L Lee William J June 18 1942 6 6 marries Names L Lee William J July 9 1942 6 5 marries Names L Leeb W J teacher Hythe N Tribune Sept 3 1936 7 5 Names L Leechman Alfred W N Tribune Sept 8 1932 1 1 Names L Leechman Alfred W N Tribune Dec 23 1937 1 4 obituary Names L Leechman Alfred W Jan 30 1917 3 3 postmaster Names L Leechman Alfred W Nov 13 1917 1 1 postmaster Names L Leechman Alfred W Jan 7 1919 1 3 Union Bank Names L Leechman Harold MacKim Edson N Tribune Feb 4 1937 1 4 obituary Names L Leeks Frederick Samuel Spirit River Jan 28 1954 11 4 obituary Names L Leeland Hans LaGlace April 20 1920 1 5 auction sale Names L Leenders Max Jan 12 1960 7 3 Chartered Accountant; pix Names L Lees Larry July 15 1960 1 5 in charge, United Church camp Names L Lefebvre Marcel Gaston Oct 14 1927 6 5 Notice re estate died Jan 9, 1927 Names L Lefebvre Robert Oct 19 1956 13 3 pix, marries Names L Lefever Leon Eaglesham Nov 13 1959 1 5 son, fatal accident Names L Lefferson Harry Gundy N Tribune Aug 22 1935 2 2 Farmers' Barn Names L Lefferson Harry Gundy Nov 16 1939 1 5 son drowns Names L Lefferson Harry Gundy July 29 1954 7 6 mountain goat Names L Lefferson Leona Gundy March 14 1958 6 7 pix Names L Lefley Art Spirit River Feb 3 1961 5 1 pix Names L Legace E M Oct 14 1960 3 6 postman, pix Names L Leger Ed H Immigration Inspector March 19 1953 1 6 Civil Defense controller Names L Leger Ed H Immigration Inspector May 13 1954 1 5 resigns Names L Leger Ed H Immigration Inspector May 20 1954 9 7 transferred Names L Legett R J Oct 26 1925 1 4 marries Names L Leggatt Harold Clairmont July 2 1953 14 1 marries Names L Leggatt Harold Clairmont July 9 1953 15 5 marries, pix Names L Lehman Conrad Valleyview Sept 2 1955 1 3 son killed Names L Lehman Ellen Bay Tree Oct 11 1951 1 4 Section 2, Governor-General medalist Names L Lehman John Valleyview Nov 20 1952 16 8 wife dies Names L Lehman Robert Sept 6 1957 11 6 marries Names L Lehman Roy Valleyview Sept 9 1955 7 8 fatal accident Names L Lehmann Bob Peoria Aug 30 1957 4 1 pix, marries Names L Lehouiller Scenic Heights Dec 6 1929 2 7 wife, obituary Names L Leib teacher Hythe N Tribune May 3 1934 5 1 Names L Leighton George Jan 7 1958 3 6 marries Names L Leighton George Feb 11 1958 8 3 pix, marries Names L Leishman Gloria Sept 12 1958 9 7 GPHS Students' Union President Names L Leishman Gloria Feb 13 1959 3 3 GPHS Students' Union Names L Leishman Terry Oct 28 1958 7 3 High School president Names L Leishman Terry Dec 22 1959 24 pix Names L Leitgeb J W Oct 25 1929 5 2 expanding Names L Leitgeb J W Nov 7 1930 5 4 marries Names L Leitgeb J W N Tribune July 19 1934 1 6 harness shop Names L Leitgeb J W N Tribune Feb 27 1936 1 7 store Names L Leitgeb J W Oct 10 1916 3 2 furniture, harness shop Names L Leitgeb J W Oct 23 1923 1 5 buys out L Smee Harness Shop Names L Leitgeb J W March 23 1928 1 5 buys old "OK" Store Names L Leitgeb J W March 30 1928 1 2 agent for Peace River country Names L Leitgeb J W May 11 1928 1 7 enlarging business Names L Leitgeb Joe Dec 3 1953 9 4 pix Names L Lekisch Dr Valleyview March 1 1957 7 8 physician arrives Names L Leland Bernard Nov 22 1957 1 8 Farm Purchase Advisory Board Names L Lemaire Bezanson July 1 1924 1 3 river boat Names L Lemaire Bezanson Nov 1 1925 1 1 drowns with son Hector Names L Lemke Arthur Glen Leslie Nov 9 1944 1 6 obituary Names L Lemke Ed Crooked Creek Nov 7 1946 1 4 service station Names L Lemke Ed Crooked Creek April 8 1955 9 1 service station Names L Lemke Herbert Crystal Creek June 19 1941 2 5 marries Names L Lemke John Jr Glen Leslie N Tribune May 19 1938 7 1 marries Names L Lemke John Sr Glen Leslie May 27 1943 3 4 obituary Names L Lemke John Sr Glen Leslie June 3 1943 5 6 obituary Names L Lemke Waldenan Jan 25 1957 1 2 fatal accident Names L Lemky Linc Glen Leslie Nov 4 1954 4 6 obituary Names L Lenard Stanley J Rio Grande N Tribune Nov 24 1932 4 3 marries Names L Lenes Carl J Goodwin Sept 22 1959 3 5 obituary Names L Lenes Delmer Carlton Goodwin Nov 6 1952 5 3 marries Names L Lengle E Sept 23 1954 20 4 pix, marries Names L Lenglet Elmer (Duke) Assistant postmaster Oct 28 1958 7 1 pix Names L Lenney W Mrs Grovedale July 4 1946 1 4 obituary Names L Lenny Scotty May 6 1955 15 4 pix Names L Lentz Gordon A High Prairie March 9 1956 1 5 fatal accident, inquest Names L Lenz Henry N Tribune July 19 1934 5 1 Names L Leonard C J "Pop" Sexsmith Nov 29 1945 1 3 buys business Names L Leonard C J "Pop" Sexsmith March 28 1946 4 1 President, curling club Names L Leonard C J "Pop" Sexsmith Oct 26 1956 1 5 copper find Names L Leonard C J "Pop" Sexsmith July 26 1957 2 3 biography Names L Leonard Carl Sexsmith March 18 1958 3 4 boat builder Names L Leonard E July 26 1960 4 6 pix Names L Leonard J June 17 1919 1 1 partnership with C S Hook, jeweler Names L Leonard L Beaverlodge March 9 1956 4 3 pix, marries Names L Leonard Lil Mrs Oct 24 1958 3 3 pix Names L Leonard S Mrs Sexsmith Jan 17 1956 3 3 pix Names L Leonard William A Bezanson Oct 2 1914 1 3 arrived Names L Leonard William A Bezanson July 20 1915 agency Names L Leonard William A Bezanson Sept 7 1915 advertisement Names L Leonard William A Bezanson Dec 28 1915 3 3 postmaster Names L Leonard William A Bezanson Jan 18 1916 1 1 fire Names L Leonard William A Bezanson March 14 1916 5 3 moves to Grande Prairie Names L Leonard William A Bezanson Jan 2 1917 1 5 postmaster, Grande Prairie, leaves for Names L Leonard William A Bezanson Jan 30 1917 3 3 letter Names L LePage Gilas Joseph DeBolt May 15 1931 6 7 marries Names L LePretre Angelique Mrs Peace River Dec 30 1958 1 4 obituary, 108 years Names L LeRiger Jeannette Wanham N Tribune May 5 1938 8 7 Names L LeRiger Jeannette Wanham Nov 27 1956 1 4,6 biography, pix Names L Leriger Lawrence Alderic Rycroft July 31 1952 2 4 notice of death Names L LeRose Don Jan 25 1957 5 4 Names L LeRose Don June 7 1957 5 2 Names L LeRoy Pouce Coupe Jan 13 1920 1 6 house fire Names L LeRoy Charles Francis Pouce Coupe July 18 1916 1 3 marries Names L Lerrand P Rev Fr July 6 1920 1 5 Names L Leschert Donna Feb 20 1959 1 3 pix Names L LeSerrec J Rev Fr N Tribune July 30 1936 1 1 St Augustine Mission Names L LeSerrec J Rev Fr June 19 1923 1 5 Sturgeon Lake Mission; biography Names L Lesher Salvation Army Capt N Tribune July 16 1936 6 2 leaves Names L Lesher N Tribune Nov 26 1936 7 4 promotion Names L Leslie Bruce Glen Leslie Dec 24 1953 18 1 pix Names L Leslie Bruce Glen Leslie Jan 23 1917 5 1 marries Names L Leslie Bruce Glen Leslie Nov 5 1918 1 2 to leave Names L Leslie Cecil Henry Woking April 7 1959 6 3 obituary Names L Leslie Cecil Henry Woking April 10 1959 2 3 obituary Names L Leslie Dorothy Mrs Jan 8 1960 1 2 pix Names L Leslie Dorothy Mrs Dec 28 1960 10 6 pix home Names L Leslie Edward Hunter Glen Leslie N Tribune Jan 4 1934 1 7 store Names L Leslie Edward Hunter Glen Leslie Feb 14 1946 1 3 sells store Names L Leslie Edward Hunter Glen Leslie Jan 8 1948 1 2 obituary Names L Leslie Edward Hunter Glen Leslie Jan 18 1921 1 6 marries Names L Leslie Edward Hunter Glen Leslie Jan 31 1927 1 1 birth of son Names L Leslie Edward Hunter Glen Leslie May 3 1929 5 2 birth of son Names L Leslie James Clairmont N Tribune Jan 21 1937 6 6 obituary Names L Leslie James Clairmont Jan 28 1937 1 7 funeral Names L Leslie Jean June 20 1940 1 5 Names L Leslie Kenneth Edward Aug 31 1950 5 3 marries Names L Leslie Norman Dimsdale, Beaverlodge Nov 4 1913 1 2 Names L Leslie Norman Dimsdale, Beaverlodge April 14 1914 1 2 sports committee Names L Leslie Norman Dimsdale, Beaverlodge May 26 1914 3 2 post office Names L Leslie Norman Dimsdale, Beaverlodge July 14 1914 1 4 post office Names L Leslie Norman Dimsdale, Beaverlodge Sept 7 1915 1 2 recruit, W W 1 Names L Leslie Norman Dimsdale, BeaverlodgeN Tribune March 14 1935 1 1 leaves for Beaverlodge Names L Leslie Norman Dimsdale, Beaverlodge Nov 14 1940 1 4 President, Canadian Legion Names L Leslie Norman Dimsdale, Beaverlodge July 16 1942 1 3 honored Names L Leslie Norman Dimsdale, Beaverlodge Jan 9 1917 1 1 news from war zone Names L Leslie Norman Dimsdale, Beaverlodge Jan 23 1917 1 4 wounded Names L Leslie Norman Dimsdale, Beaverlodge June 3 1916 1 5 veteran returns Names L Leslie Norman Dimsdale, Beaverlodge Oct 4 1926 1 4 birth of son Names L Leslie Norman 1912 Dimsdale, Beaverlodge Sept 17 1942 1,5 1,4 Veteran Guards; honored Names L Leslie Norman 1912 Dimsdale, Beaverlodge Dec 17 1953 11 5 Names L Leslie Norman 1912 Dimsdale, Beaverlodge May 25 1956 10 3 biography, pix Names L Leslie Norman 1912 Dimsdale, Beaverlodge Feb 21 1958 3 3 pix Names L Leslie Thomas Glen Leslie May 26 1914 3 3 postmaster Names L Leslie Thomas Glen Leslie N Tribune Aug 8 1935 1 7 Names L Leslie Thomas Glen Leslie Sept 25 1941 1 6 obituary Names L Leslie Thomas Glen Leslie April 6 1920 1 4 leaves community Names L Leslie Thomas Bruce Nov 11 1954 4 3,4 marries, pix Names L Leslie Thomas Keith Dimsdale Oct 14 1948 5 5 marries Names L Leslie Thomas Keith Dimsdale Oct 18 1960 4 8 pix Names L Leslie William (Bill) April 30 1952 9 4 pix Names L Leslie William (Bill) July 1 1955 4 3 pix, marries Names L Leslie William (Bill) Oct 4 1955 9 1 pix Names L Leslie William (Bill) Oct 8 1957 2 7 pix Names L Leslie William (Bill) Oct 3 1958 1 1 pix, IGA Names L Leslie William (Bill) Jan 13 1959 11 1 pix, IGA Names L Leslie William (Bill) Aug 26 1960 2 3 pix Names L Leslie William (Bill) Oct 14 1960 4 4 pix Names L Lessoway Laverne March 12 1957 1 3 pix Names L Lessoway Phil July 15 1954 1,9 6,1 wins car, pix Names L Lester Carl Dimsdale Sept 23 1954 20 5 pix, marries Names L Lester Charles Clairmont N Tribune Jan 2 1936 1 6 obituary Names L Lester Harry Sexsmith Nov 8 1929 4 4 birth of son Names L Lester Jack March 12 1957 1 4 pix Names L Lester Jack July 5 1957 3 1 pix Names L Lester Jack Sept 19 1958 3 4 pix Names L Lester Loren April 24 1956 1,5 2,1 pix; marble championship Names L LeTang Bill Nov 22 1955 1 4 pix Names L Letang Stephen June 21 1929 5 5 Notice re estate - a missing person, 1917 Names L LeTendre Josie Hazelmere June 14 1945 5 5 drowns Names L LeTendre Josie Hazelmere Aug 23 1945 1 4 body found Names L Letendre Roland trapper Hazelmere Jan 20 1955 1 2 body found Names L Letki Steve May 18 1944 4 2 marries Names L Letourneau J O A N Tribune Oct 26 1939 1 3 killed Names L LeTreste J Rev Fr N Tribune July 30 1936 7 6 early missionary Names L LeTreste J Rev Fr Aug 28 1917 1 4 takes charge of Grande Prairie Mission Names L LeTreste J Rev Fr Feb 4 1919 1 3 transferred to Peace River Names L LeTreste J Rev Fr Nov 16 1925 1 6 returns to Grande Prairie Names L Lett Charles N Tribune Dec 21 1939 2 5 marries Names L Lett Charles Mrs Aug 19 1954 8 2 pix with Dianne Names L Lett F N Royal Bank Sept 19 1946 1 4 Names L Lett Glen teacher March 4 1954 1 1 pix, GPHS Names L Lett Patricia Lynn April 25 1958 11 8 pix Names L Lettington Alf Oct 18 1960 2 1 pix, sons Names L Leurer Raymond D RCMP Const Oct 9 1956 3,7 7,7 marries; pix Names L Levar J Beaverlodge Jan 10 1922 1 4 Soldiers' Settlement Board representative Names L Leveller John LaGlace Nov 2 1929 1 5 flowing well Names L Levens E A Spirit River Jan 17 1952 1 8 Chicago,Toronto Fairs, winner Names L Levesque Isobel Mrs Peace River Dec 6 1955 2 Peace River Magazine, artist Names L Levesque Joseph Donat Peace River Jan 17 1956 9 Peace River Magazine, biography Names L Levesque Joseph Donat Peace River Sept 11 1959 12 7 pix Names L Levesque Lloyd A lawyer Peace River Dec 7 1956 15 3 pix Names L Levesque Lloyd A lawyer Peace River Jan 17 1958 2 4 pix; appointment Queens' Counsel Names L Levine M Blueberry Mountain Aug 17 1944 4 5 obituary Names L Levins Harold Spirit River April 19 1960 1 5 fatal accident Names L Levins Harold Spirit River April 26 1960 2 4,6 obituary Names L Levins Leslie M Aug 22 1946 3 5 marries Names L Lewall Bernard C PGE Construction Engineer Oct 12 1955 8 4 Names L Lewchuk A Mrs Feb 25 1958 1 8 fire Names L Lewchuk George Fort St John Aug 24 1956 3 3 marries Names L Lewis Bernard Arthur Oct 31 1940 1 3 drowns, Canadian destroyer Names L Lewis Bob (L H) Bear Lake Oct 3 1916 1 4 Names L Lewis Brian M G Sept 4 1959 11 3 marries Names L Lewis Brian M G Sept 18 1959 11 1 pix, marries Names L Lewis Cecil J N Tribune May 24 1934 1 5 Names L Lewis Cecil J Sept 22 1949 3 7 marries Names L Lewis Charles Edward Aug 30 1945 1 2 accident, dies Names L Lewis D May 21 1953 10 5 on land, pix Names L Lewis Dereke Angus Nov 6 1952 5 5 marries Names L Lewis Dick N Tribune May 24 1934 1 5 Names L Lewis Dick Sept 12 1935 5 1 article Names L Lewis Dick Sept 19 1935 5 1 article Names L Lewis Douglas Alfred Dec 14 1956 11 3 pix, marries Names L Lewis Douglas Alfred Dec 28 1956 4 4 marries Names L Lewis F G Sturgeon Lake Feb 26 1942 1 1 obituary Names L Lewis Fred May 8 1952 1 5 drowns Names L Lewis Fred May 15 1952 1 8 obituary

Names L Lewis Freda Wembley N Tribune March 28 1935 1 3 lost in blizzard (note article is in March 29,1935 paper) Names L Lewis Harvey Roy Belloy July 15 1948 6 3 marries Names L Lewis Harvey Roy Belloy Dec 9 1955 11 7 Names L Lewis Harvey Roy Belloy July 17 1959 15 4 pix Names L Lewis J E N Tribune July 19 1934 5 2 Names L Lewis Jack pilot N Tribune May 20 1937 1 6 to start flying school Names L Lewis Jack F Jan 8 1948 3 3 marries Names L Lewis John F teacher N Tribune Dec 22 1932 4 2 Sturgeon Heights school Names L Lewis John F teacher Dec 29 1932 8 7 Names L Lewis John F teacher Sept 7 1933 4 2 school Names L Lewis John F teacher Sept 28 1933 4 1 Enilda school Names L Lewis John F teacher March 29 1934 4 2 Enilda school Names L Lewis John F teacher July 5 1934 4 3 Enilda school Names L Lewis John F teacher July 19 1934 2 3 editorial Names L Lewis John F teacher N Tribune May 16 1935 3 3 Sturgeon Heights school Names L Lewis John F teacher Sept 19 1935 7 4 school Names L Lewis John F teacher Aug 13 1936 7 5 leaves Names L Lewis John F teacher July 23 1936 1 7 Section 4, Peace River Exhibit Number Names L Lewis Joseph Edmond Dimsdale July 28 1959 2 4 wife dies Names L Lewis Leslie Feb 10 1956 1 2 pix Names L Lewis M E Lindsay July 23 1936 4 3 Section 4, Peace River Exhibit Number Names L Lewis M E Lindsay N Tribune July 30 1936 1 5 "My District" Names L Lewis Margaret teacher N Tribune Sept 1 1932 5 2 Millarston school Names L Lewis Margaret teacher Dec 29 1932 5,8 1,5 Names L Lewis Margaret teacher Aug 31 1933 7 1 Names L Lewis Margaret teacher Sept 28 1933 4 3 music Names L Lewis Margaret teacher Feb 15 1934 4 7 Names L Lewis Margaret teacher June 21 1934 5 5 Names L Lewis Margaret teacher July 12 1934 4 6 Lindsay school Names L Lewis Margaret teacher Aug 30 1934 4 5 Names L Lewis Mervyn F N Tribune Aug 25 1932 2 1 Names L Lewis Mervyn F Oct 26 1933 1 1 Cub Scout Master Names L Lewis Mervyn F Aug 30 1934 2 4 tennis Names L Lewis Mervyn F Jan 12 1939 1 3,4 marries, gift Names L Lewis Mervyn F March 16 1939 1 2 Curling Club Names L Lewis Mervyn F Nov 15 1945 5 3 auditor, East Smoky School Division Names L Lewis Mervyn F Jan 31 1946 1 6 Names L Lewis Mervyn F Aug 25 1949 1 5 VLA prize Names L Lewis Mervyn F Sept 15 1949 1 5 President, Kinsmen Names L Lewis Mervyn F Sept 2 1960 2 6 CLU Names L Lewis Mervyn F June 18 1957 3 5 insurance Names L Lewis Mervyn F April 1 1958 3 3 Vice-president Insurance Club Names L Lewis Mervyn F March 27 1931 5 3 Manager, Peace River Tractor Co Names L Lewis Paul N LaGlace, Bluesky, WokingN Tribune Oct 19 1939 6 1 marries Names L Lewis Paul N LaGlace, Bluesky, Woking July 6 1944 1 8 Co-op manager Names L Lewis Quincy E Halcourt Feb 1 1921 8 4 court action re payment Names L Lewis Robert May 18 1956 9 8 award Names L Lewis Robert June 14 1960 9 6 scholarships, pix Names L Leyland Vivian Humphrey Teepee Creek N Tribune Jan 3 1935 7 6 marries Names L L'Heureux N P Indian Agent Driftpile N Tribune June 4 1936 2 7 treaty money Names L L'Heureux N P Indian Agent Driftpile N Tribune June 11 1936 2 1 Names L L'Heureux N P Indian Agent Driftpile June 25 1936 1 1 Indian population Names L L'Hirondelle John May 7 1957 2 3 Names L L'Hirondelle Joseph Lubicon Lake April 6 1956 7 3 biography Names L L'Hrondelle Patrick N Tribune Sept 1 1932 1 3 Names L Liberty William Alfred Rio Grande June 22 1950 4 5 obituary Names L Liberty William Alfred Rio Grande Aug 5 1954 1 6 widow runs farm Names L Liddell John June 23 1949 1 7 Bank of Nova Scotia Manager Names L Liddell John July 16 1953 9 6 Names L Liddell John Oct 15 1953 9 1 transferred Names L Liddell John Oct 29 1953 1 8 successor Names L Lidgett Jack Nov 18 1958 7 5 opens CNIB stand, Hospital Names L Lidgett Jack Nov 28 1958 7 1 pix, biography Names L Lidgett Jack Dec 23 1958 7 8 opens stand Names L Lidgett Joe Aug 12 1960 7 3 pix Names L Lidgett Joe Oct 7 1960 7 4 pix Names L Lidster Jacqueline June 28 1960 4 2 award Names L Lidster Morley Feb 19 1953 1 5 Manager, Scott Fruit Ltd Names L Lidster Morley Jan 13 1955 9 7 Names L Lidster Morley Mrs Feb 27 1959 1 6 pix Names L Lidster Morley Mrs Feb 2 1960 7 5 pix Names L Lidster Suzie Oct 9 1959 4 5 pix Names L Lidstone G Sept 6 1945 3 5 marries Names L Lidstone William Donald Oct 30 1952 4 5 marries Names L Lien Albert E Jan 3 1930 1 7 suicide Names L Lien Eric Valleyview July 29 1948 3 8 café Names L Lien Eric Valleyview Aug 27 1953 9 4 Names L Lien Eric Valleyview Dec 9 1955 2 4 pix, biography Names L Liesemer Ronald June 19 1952 6 1 marries Names L Lieskovsky Joe "Lucky" March 6 1941 6 6 marries Names L Light Jack (M J) APP Wembley, Hythe Nov 29 1926 4 3 President, Board of Trade Names L Light Jack (M J) APP Wembley, Hythe Dec 14 1928 1 6 Secretary, Hythe Board of Trade Names L Light Jack (M J) Hythe, Beaverlodge N Tribune April 8 1937 5 2 partnership with J F Swanston Names L Light Jack (M J) Hythe, Beaverlodge May 28 1942 1 3 agency Names L Light Jack (M J) Hythe, Beaverlodge Sept 30 1954 1 4 pix Names L Light Jack (M J) Hythe, Beaverlodge Feb 14 1956 3 4 pix Names L Light Jack (M J) Hythe, Beaverlodge Oct 9 1956 5 1 biography Names L Light Jack (M J) Hythe, Beaverlodge Dec 21 1956 3 6 wife dies in fatal accident Names L Light Jack (M J) Hythe, Beaverlodge Dec 28 1956 4 3 service for wife Names L Light Jack (M J) Hythe Jan 25 1957 1 6 inquest re wife's death Names L Light Jack (M J) Hythe April 9 1957 7 4 memorial for wife Names L Light Jack (M J) Hythe Alberta Golden Jubilee 1955 15 3 Section 7, 1st at Wembley RNWMP barracks Names L Light John Frederick Hythe April 27 1950 8 4 marries Names L Lightfoot Ed Spirit River Feb 19 1953 13 2 Names L Lightfoot Ed Spirit River Aug 30 1960 1 7 pix Names L Lightfoot Elizabeth Nov 27 1956 1 7 pix Names L Lightfoot Howard Oct 25 1951 1 7 Korea veteran Names L Lightfoot Howard Feb 25 1954 6 1,3 marries, pix Names L Lightfoot Howard Sept 2 1955 1 8 scholarship Names L Lightfoot Leonard L Dec 16 1948 4 6 marries Names L Liland Bernard Niobe, Buffalo Lakes N Tribune June 16 1938 8 2 marries Names L Liland Bernard Niobe, Buffalo Lakes March 1 1951 1 8 County Council Names L Liland Bernard Niobe, Buffalo Lakes April 10 1952 1 2 County Council Names L Liland Bernard Niobe, Buffalo Lakes June 3 1954 22 3 pix, farm Names L Liland Bernard Niobe, Buffalo Lakes June 8 1956 1 5 pix Names L Liland Bernard Niobe, Buffalo Lakes June 26 1956 2 6 Names L Liland Bernard Niobe, Buffalo Lakes Sept 5 1956 1 3 pix Names L Liland Bernard Buffalo Lakes Nov 6 1959 3 5 appointment Names L Liland Bernard Buffalo Lakes April 5 1960 1 6 pix, Chairman, County School Commission Names L Liland Johannes Sexsmith Jan 6 1959 6 8 obituary Names L Liland John Buffalo Lakes March 18 1943 5 4 marries Names L Liland Julius Buffalo Lakes Nov 19 1953 3 2 anniversary, pix Names L Lilge Billy Aug 30 1960 6 1 pix, junior golf Names L Lilge Clemence Eugene Spirit River Aug 21 1947 5 5 marries Names L Lilge Elmer "Sunny" April 20 1944 1 4 killed in action Names L Lilge Wilfred W Spirit River, Grande Prairie Aug 15 1940 1 5 transferred Names L Lilge Wilfred W Spirit River, Grande Prairie April 12 1945 1 3 hardware store Names L Lilge Wilfred W Spirit River, Grande Prairie May 6 1954 11 4 oil agency Names L Lilge Wilfred W Spirit River, Grande Prairie April 27 1956 8 6 contract dispute Names L Lilge Wilfred W Spirit River, Grande Prairie Nov 8 1957 5 3 hockey commissioner Names L Lilge Wilfred W Spirit River, Grande Prairie May 22 1959 5 5 pix, biography Names L Lilge Wilfred W Spirit River, Grande Prairie Sept 8 1959 2,3 1,3 pix, hardware opens Names L Lillaco Grant Spirit River Oct 28 1948 4 3 marries Names L Lilleeng Olaf LaGlace N Tribune June 9 1938 7 6 obituary Names L Lillico Edwin T Spirit River N Tribune June 8 1939 1 6 commits murder Names L Lillico Edwin T Spirit River June 22 1939 1 1 charged Names L Lillico Elmer Spirit River N Tribune Sept 1 1932 5 3 marries Names L Lillico James Spirit River N Tribune June 8 1939 1 6 wife shot Names L Lillico James Spirit River N Tribune June 15 1939 1 2 inquest Names L Lillico Kester Spirit River Aug 16 1955 3 3 biography, pix farm Names L Lincoln T L June 3 1943 5 5 marries Names L Lind Anna N Tribune May 24 1934 1 5 Names L Lind Duane Luther Goodwin Dec 19 1958 11,3 2,7 marries Names L Lind Jack Jan 13 1959 15 4 pix, biography Names L Lind Joyce Mrs June 16 1959 10 3 pix Names L Lind Vernon Chester Goodwin Feb 14 1961 4 4 marries Names L Lindahl Gunner July 20 1956 9 4 fatal accident Names L Lindberg Abraham Peter Valhalla Centre June 24 1943 5 6 obituary Names L Lindberg E Rudolph Valhalla Centre March 13 1947 4 6 obituary Names L Lindberg E Rudolph Valhalla Centre March 20 1947 6 7 funeral Names L Lindblom Marvin towerman May 23 1958 1 6 Copton Tower, pix Names L Lindblom Marvin towerman Oct 25 1960 2 1 pix, bride Names L Lindblom Marvin towerman Nov 4 1960 12 4 pix, marries Names L Linden Anthony Dimsdale N Tribune Nov 15 1934 4 3 marries Names L Linden Carl Dimsdale Nov 5 1953 1 4 pix Names L Linden Jean Dimsdale July 16 1953 1 2 "queen" candidate Names L Linden Jean Dimsdale July 23 1953 13 8 "queen" candidate, pix Names L Linden William Dimsdale July 29 1955 5 4 marries Names L Lindenburger Lawrence John Hythe Feb 22 1957 11 4 marries Names L Lindgren William NAR McLennan Jan 13 1955 11 6 honored Names L Lindquist A Rev Valleyview N Tribune Sept 1 1932 1 6 Names L Lindquist A Rev Valleyview June 12 1947 3 4 biography Names L Lindquist A W (Archibald) Hythe Sept 16 1954 7 4 Alberta swede seed grower Names L Lindquist A W (Archibald) Hythe Dec 21 1954 3 3 builds own cleaning plant Names L Lindquist A W (Archibald) Hythe Dec 24 1954 24 4 seed cleaning plant, pix Names L Lindquist A W (Archibald) Hythe Sept 13 1957 9 2 oak tree Names L Lindquist A W (Archibald) Hythe July 7 1959 1 1 death Names L Lindquist A W (Archibald) Hythe March 4 1954 4 4 Red Clover, Beaverlodge Seed Fair Names L Lindquist Alf Valleyview, Hythe April 17 1947 5 3 marries Names L Lindquist Christopher N N Tribune May 4 1939 7 7 obituary Names L Lindquist Christopher N N Tribune May 11 1939 8 6 funeral Names L Lindquist D Hythe Sept 16 1960 16 1 pix, farm Names L Lindsay James Whitburn Feb 28 1952 6 1 marries Names L Lindsey Hugh Calvin Goodwin June 21 1951 1 1 marries Names L Lindsey Robert H April 13 1956 3 6 pix, marries Names L Lindsey Wanda White Mountain Sept 5 1946 3 4 obituary Names L Lindsey William Jackson Blueberry Mountain, Dawson CreekOct 28 1943 2 5 marries Names L Lineham Angus Dawson Creek N Tribune Feb 7 1935 1 4 accident Names L Lineham Clara Aug 5 1954 4 6 pix Names L Lineham Joe AMA Manager Feb 11 1954 9 6 Names L Lineham Joe AMA Manager June 24 1955 9 7 Names L Lineham Joe AMA Manager Nov 29 1955 6 4 Names L Linfield D G RCMP Const Nov 22 1957 9 2 Names L Linfield D G RCMP Const ` Aug 4 1959 11 1 marries Names L Linfield D G RCMP Const Aug 11 1959 3 3 pix, marries Names L Ling Wong Wembley Oct 25 1926 4 6 Notice re estate died Aug 15, 1926 Names L Lingaard Hagen Demmitt N Tribune March 19 1936 1 7 obituary Names L Lingaard Hagen Demmitt March 26 1936 2 6 funeral Names L Lingrell Charles Sylvester March 27 1947 4 5 wife dies Names L Lingrell E W Mrs July 20 1915 2 1 Names L Lingrell Nick Mount Valley N Tribune Jan 13 1938 7 5 post office Names L Link Roy Nov 26 1918 1 3 Names L Linkhart Edgar R Eaglesham Jan 17 1946 4 7 notice of death Names L Linn David Henry Rycroft Feb 19 1948 4 2 notice of death Names L Linssen Bill July 8 1955 4 3 pix, marries Names L Linton G T Spring Creek district April 24 1923 1 4 arrives Names L Linton G T Spring Creek district June 5 1923 1 4 wife arrives Names L Linton George Mrs Dimsdale March 11 1954 13 5 pix Names L Linton George Abraham Dimsdale Nov 27 1947 1 1 obituary Names L Lipinski Otto Wanham Oct 21 1955 1 4 Names L Lipinski Ted Wanham Sept 4 1947 1 2 student, high school Names L Lipinski Ted Wanham Sept 11 1947 1 1 student, university Names L Lipinski Ted Wanham June 24 1948 1 2 student, university Names L Liskie Rev N Tribune Sept 3 1936 4 5 Tupper Creek Names L Lister R A Aug 4 1914 1 5 Names L Listhaeghe G "Smithie" Esher, Silverwood, RycroftN Tribune Oct 24 1935 2 1 store Names L Listhaeghe G "Smithie" Esher, Silverwood, Rycroft July 2 1942 4 5 honored Names L Listhaeghe John Spirit River March 13 1959 7 5 pix Names L Listhaeghe John Spirit River May 1 1959 5 3 pix, biography Names L Listhaeghe John Spirit River Feb 3 1961 5 1 pix Names L Lithgow George Oct 15 1918 1 4 mail contract Names L Litman Charles Dec 4 1947 1 4 cleaners Names L Litman Charles Jan 10 1961 7 2 Grande Prairie Cleaners Names L Little Christ Church AnglicanRev March 8 1921 1 4 Names L Little Christ Church AnglicanRev March 22 1921 1 4 Names L Little Christ Church AnglicanRev Sept 21 1925 1 4 honored, leaving Names L Little A G grain buyer Beaverlodge N Tribune Sept 8 1932 1 4 Names L Little A G grain buyer Beaverlodge May 6 1932 1 3 Northern Elevator Co Names L Little A G Mrs Oct 2 1956 6 8 life member, Bentun UCWA Names L Little Don Cameron Beaverlodge March 26 1942 1 6 university degree Names L Little Don Cameron Beaverlodge Oct 29 1942 6 4 marries Names L Little Don Cameron Beaverlodge March 25 1943 6 7 commissioned Names L Little Donny Dec 21 1956 21 3 pix Names L Little Donny March 22 1957 16 5 pix Names L Little E L Dr N Tribune July 6 1933 1 3 resigns school board Names L Little E L Dr Feb 8 1934 2 1 editorial Names L Little E L Dr Jan 18 1940 health officer Names L Little E L Dr Oct 18 1945 1 5 to leave Names L Little E L Dr Nov 1 1945 1 3 honored Names L Little E L Dr Nov 15 1945 1 8 gift Names L Little E L Dr Dec 16 1927 10 5 buys Dr E Reavely practice Names L Little E L Dr Feb 3 1961 7 5 obituary Names L Little George N Tribune June 1 1933 1 4 Cadet corps Names L Little George Sept 17 1936 Names L Little Joanne March 22 1957 16 5 pix Names L Little Kay Beaverlodge April 3 1941 5 3 in training -nurse Names L Little Kay Beaverlodge May 4 1944 1 4 graduates Names L Little Laurie Beaverlodge Aug 7 1947 1 6 Model T racer Names L Little Laurie Beaverlodge Sept 11 1947 1 7 Names L Little Laurie Beaverlodge Dec 16 1955 13 4 President, ham radio club Names L Little Laurie Beaverlodge Jan 24 1956 4 1 pix Names L Little Laurie Beaverlodge Feb 28 1956 1 3 picks up distress call Names L Little Laurie Beaverlodge March 19 1957 3 6 ham operator Names L Little Laurie Beaverlodge Nov 26 1957 7 3 television Names L Little Lea missionary March 31 1959 9 4 pix, family Names L Little Lorna May 14 1957 1 6 GPHS grad Names L Little M veterinarian Dr Lake Saskatoon Feb 20 1917 4 1 Names L Little M veterinarian Dr Lake Saskatoon June 4 1918 1 4 Names L Little M veterinarian Dr Lake Saskatoon Oct 14 1927 1 5 obituary Names L Little R teacher Mrs Sept 2 1924 1 7 Grande Prairie Names L Little Reg Beaverlodge, Sexsmith Feb 15 1934 5 7 Council Names L Little Robert Anglican Rev May 11 1928 1 4 appointed Archdeacon of Athabaska Names L Little Robert Anglican Rev May 15 1931 1 1 Names L Little S T Wembley Feb 6 1959 9 1 baby Elizabeth, pix Names L Little Samuel Annellen district April 26 1929 5 3 birth of son Names L Little Stewart Jan 8 1960 3 2 Principal, Wembley school Names L Little Stewart May 31 1960 3 3 Names L Little Stewart July 8 1960 3 1 Names L Littleton J O Mrs Nov 21 1958 3 4 Grande Prairie Arts & Crafts Guild Names L Littleton John July 17 1959 4 Jack Deltombe Ltd, pix Names L Littleton William Lawrence Sept 28 1956 4,14 3,3 marries, pix Names L Littman Allen Belloy Aug 18 1959 1 2 fatal accident Names L Littman E Peoria March 5 1957 4 3 saw mill Names L Littman Emanuel R Belloy July 26 1957 9,11 6,3 marries, pix Names L Littman Emanuel R Belloy Aug 13 1957 2 7 marries Names L Littman Emanuel R Belloy Sept 25 1959 1 7 house fire Names L Litzenberger E Salvation Army Captain N Tribune Sept 3 1936 1 5 Names L Livelton Valhalla Centre N Tribune June 30 1932 2 3 marries Names L Livelton Currie Niobe April 15 1924 1 5 obituary Names L Livelton Johannas Buffalo Lakes Dec 13 1955 9 8 obituary Names L Livelton Lars Scenic Heights Oct 19 1944 3 2 obituary Names L Livelton O L Scenic Heights Oct 24 1946 3 2 obituary Names L Livelton Oluf Magnor Sexsmith, Niobe N Tribune March 5 1936 4 1 obituary Names L Livelton Oluf Magnor Sexsmith, Niobe July 9 1936 8 6 widow dies Names L Livelton Oluf Magnor Sexsmith, Niobe July 16 1936 3 1 funeral Names L Livelton Oluf Magnor Sexsmith, Niobe Jan 4 1929 1 4 marries Names L Livelton Ruth Jan 20 1955 6 6 pix Names L Livelton Ruth Jan 24 1956 3 3 pix Names L Livelton Ruth June 14 1957 9 2 County staffer Names L Lively teacher Miss Aug 3 1920 1 4 North Kleskun school Names L Lively teacher Miss May 10 1921 1 5 Sexsmith school Names L Livingstone Dave Teepee Creek N Tribune Nov 9 1933 5 2 Names L Livingstone Dave Teepee Creek July 12 1934 5 1 correspondent Names L Livingstone Dave Teepee Creek May 14 1936 2 2 "1914-1918" Names L Livingstone Dave Teepee Creek June 2 1936 5 1 tour Names L Livingstone Dave Teepee Creek June 9 1936 3 5 tour Names L Livingstone Dave Teepee Creek July 16 1936 2 1,3 tour Names L Livingstone Dave Teepee Creek July 23 1933 2 4 Section 4 Peace River Exhiit Number Names L Livingstone Dave Teepee Creek July 30 1933 3 6 tour Names L Livingstone Dave Smithers Jan 29 1942 1 5 marries Names L Livingstone John Teepee Creek, Rycroft Jan 6 1949 4 5 marries Names L Livingstone John Teepee Creek, Rycroft Aug 19 1954 3,11 5,6 obituary Names L Livingstone S Elizabeth Teepee Cree N Tribune July 28 1938 7 6 obituary Names L Lizotte Edward Fort Vermilion April 10 1959 16 1 son, fatal accident Names L Lloyd Earl Clairmont July 1 1955 9 1 Names L Lloyd Frank Williamson musician Oct 31 1930 5 4 marries Names L Lloyd Frank Williamson musician March 11 1932 1 8 recital Names L Lloyd Frank Williamson musician March 18 1932 1 4 recital Names L Lloyd Frank Williamson musician April 15 1932 1 3 honored Names L Lloyd Owen blacksmith Buffalo Lakes N Tribune Feb 22 1934 4 2 Names L Lloyd Owen blacksmith Buffalo Lakes Oct 10 1935 4 1 Names L Lloyd V M dentist Dr Jan 27 1959 1 6 pix Names L Lloyd W R Clairmont Nov 29 1926 1 7 sells business to Walter Ward Names L Lobas Mable March 4 1960 1 3 pix, Secretary, Grande Prairie branch Red Cross Names L Lobban J A Rycroft Feb 15 1957 9 1 pix Names L Loberg Arnold Palmer Aug 5 1955 9 4 Moberly River trip Names L Loberg Arnold Palmer Sept 4 1956 8 1 marries Names L Loberg Doreen Sept 2 1955 9 2 pix Names L Loberg Ingnold (Ingvald) Maurice Valhalla district Sept 18 1931 5 5 marries Names L Loberg Ingnold (Ingvald) Maurice Valhalla district Sept 25 1931 3 7 marries Names L Loberg J Valhalla district June 17 1927 1 1 files for self and 10 sons, son-in-law Names L Loberg Marvin June 1 1956 6 4 car rodeo Names L Loberg Marvin Sept 24 1957 1 6 car rodeo, pix Names L Loberg Olaf Valhalla Centre May 23 1956 3 2 biography, seeding bee, pix Names L Loberg Ole Maynard Valhalla Centre Sept 16 1958 4 7 marries Names L Loberg Ole Maynard Valhalla Centre Oct 24 1958 12 3 marries Names L Loberg Paul Mrs Valhalla district May 7 1957 2 3 Names L Loberg Paul Mrs Valhalla district May 14 1957 2 2,3 pix, biography Names L Loberg Paul G Valhalla district Sept 10 1953 5 4 1st fescue delivery Names L Loberg Paul G Valhalla district Aug 15 1930 9 4 marries Names L Loberg Pauline Valhalla Centre Aug 30 1957 1 5 fatal accident Names L Loberg Pauline Valhalla Centre Sept 6 1957 3 3 obituary Names L Loberg Peder N Valhalla Centre N Tribune June 30 1938 4 2 wife dies Names L Loberg Peder N Valhalla Centre Sept 24 1957 2 8 obituary Names L Loberg Peter Feb 28 1958 8 3 pix, marries Names L Loberg Peter July 31 1959 8 6 pix, Civil Defense Auxiliary Police Names L Loberg & Son contractors Jan 20 1961 10 6 pix Names L Lobery Lars Sept 18 1931 5 5 marries Names L Lobick Norton M May 4 1950 7 6 marries Names L Lock Halcourt Jan 7 1919 1 2 returns from war zone Names L Lock Alan Arthur Beaverlodge March 11 1955 7 3 marries Names L Lock Arthur Samuel Halcourt, Two Rivers Jan 10 1930 2 4 marries Names L Lock Arthur Samuel Halcourt, Two Rivers Feb 13 1931 4 3 birth of son Names L Lock Kenneth Lawrence Beaverlodge Dec 23 1955 4,14 4,4 pix, marries Names L Lock Norman Henry Halcourt June 17 1948 1,4 1,3 drowns Names L Lock Henry Two Rivers March 11 1948 4 3 wife dies Names L Lock Henry Two Rivers June 1 1950 3 3 obituary Names L Lock Lawrence Halcourt Aug 3 1925 1 7 marries Names L Lock Tom J Sexsmith May 8 1959 1 4 pix Names L Locke Ellen Halcourt N Tribune March 28 1935 3 4 funeral Names L Locke Jim Sexsmith Nov 29 1955 1 6 pix Names L Locke Jim Mrs Sexsmith Dec 2 1955 14 4 pix Names L Locke Thomas Geoffrey N Tribune Oct 21 1937 7 2 marries Names L Lockhart Ivan Bruce Wembley April 11 1946 1 2 marries Names L Lockhart John Lake Saskatoon Feb 8 1916 1 5 obituary Names L Lockhart Merlin N Tribune Oct 20 1932 5 1 marries Names L Lockyer F J N Tribune Nov 3 1932 1 1 Names L Lockyer F J Dec 29 1932 2 3 Names L Lockyer F J April 20 1933 1 2,7 Names L Lockyer F J May 4 1933 1 6 Names L Lockyer F J May 11 1933 1 5 waffle shop Names L Lockyer F J Feb 6 1936 7 5 re-opens Names L Lockyer F J Feb 27 1936 1 5 sells Names L Lockyer F J Sept 17 1936 7 4 obituary Names L Lockyer Stanley Arthur Oct 9 1941 6 3 marries Names L Lockwood E V H June 28 1955 3 4 Names L Loewen Art Crooked Creek Oct 29 1942 3 3 marries Names L Loewen Eva Mrs Crooked Creek Oct 29 1942 3 3 obituary Names L Loewen H LaGlace N Tribune March 21 1935 4 4 mail carrier Names L Loewen S Crooked Creek Oct 20 1949 4 3 wife dies Names L Lofstrom Alphonse Wapiti, Pipestone Creek Aug 2 1945 4 4 Names L Lofstrom Alphonse Wapiti, Pipestone Creek Aug 21 1952 5 3 marries Names L Lofstrom Jonas H South Wapiti Sept 27 1951 4 1 Section 2 obituary Names L Lofstrom Morris N Tribune April 19 1934 1 5 Names L Logan David Bruce Dec 15 1959 1 1 Governor-General medalist, pix Names L Logan E N Tribune Nov 17 1932 8 8 Names L Logan Edwin Louis Nov 11 1927 8 1 marries Names L Logan Elmer H attorney Nov 4 1948 1 1 Hotel York Names L Logan Elmer H attorney June 7 1951 1 4 heads law firm Names L Logan Elmer H attorney March 5 1953 1 4,7 Council Names L Logan Elmer H attorney May 14 1953 5 4 President, Grande Prairie Athletic Assn Names L Logan Elmer H attorney Jan 14 1954 14 6 hockey director, pix Names L Logan Elmer H attorney May 6 1954 1 5 pix, Royal Commission, Indian status Names L Logan Elmer H attorney July 22 1954 9 7 pix Names L Logan Elmer H attorney Feb 3 1955 10 4 pix Names L Logan Elmer H attorney May 27 1955 9 5 Director, Alberta Hotel Assn Names L Logan Elmer H attorney June 14 1955 3 8 Director, Alberta Chamber of Commerce Names L Logan Elmer H attorney May 31 1957 1 8 Director, Alberta Hotel Assn Names L Logan Elmer H attorney Dec 9 1960 2 5 Court, Labour Act Names L Logan Elmer H Mrs Feb 25 1958 3 3 pix Names L Logan Gordon Dawson Creek April 3 1959 8 1 pix Names L Logan Harry R Crooked Creek Sept 2 1960 3 6 fatal accident Names L Logan Harry R Crooked Creek Sept 16 1960 1,3 3,7 Court; requiem mass Names L Logan Harry R Crooked Creek Oct 7 1960 9 2 hearing Names L Logan Jack Dawson Creek April 3 1959 8 1 pix Names L Logan L Webster, Sexsmith N Tribune March 1 1934 4 1 sawmill Names L Logan L Webster, Sexsmith March 8 1934 4 3 sawmill Names L Logan Melvin Carl N Tribune Jan 12 1939 4 3 marries Names L Logan Thomas Lewis Hythe July 18 1930 1 3 obituary Names L Logan & Noble law firm June 7 1951 1 4 Names L Loge Trygve Baytree June 1 1956 17 3,5 biography, pix Names L Loggie Isabel Fairview Sept 23 1954 11 4 Names L Loggie Margaret Fairview Sept 23 1954 11 4 Names L Loiselle Clarence Falher April 8 1943 1 1 obituary Names L Loiselle Napoleon Dawson Creek Nov 13 1959 11 1,3 biography, pix Names L Loiselle Norman Henry Aug 26 1943 6 6 marries Names L Loiselle Norman Henry April 5 1945 1 2 medal Names L Loiselle Roger Roland Dawson Creek June 29 1956 8 4 marries Names L Lokke R Mrs Manning March 8 1957 13 5 pix Names L Lokseth Lars Martin Buffalo Lakes N Tribune Feb 11 1937 7 1 marries Names L Lokseth Lloyd Buffalo Lakes March 26 1957 1 7 fatal accident Names L Lomas Blueberry Mountain Sept 15 1959 2 7 wife dies Names L Lomax Raymond vet, Federal Dept AgricultureDr Sept 18 1959 1 6 arrives Names L Loney Anne Elizabeth N Tribune July 26 1934 7 5 marries Names L Loney Francis James Hythe July 29 1954 1 2 obituary Names L Loney Mary A Mrs March 1 1929 5 6 obituary Names L Loney Mary A Mrs March 8 1929 1 3 obituary Names L Loney Wesley Hythe Feb 26 1960 10 5 obituary Names L Loney Wesley Hythe March 1 1960 3 6 obituary Names L Long Morris trapper Nov 3 1914 1 4 Names L Long R L Cpl Oct 8 1953 6 3 pix, marries Names L Long Robert July 17 1956 7 5 wife dies Names L Longair A M Beaverlodge July 2 1953 5 6 honored, leaves Names L Longair Frank M Kleskun district June 29 1915 3 3 Kleskun Cattle Co Names L Longair Frank M Kleskun district Aug 8 1916 4 2 letter from war zone Names L Longair Frank M Kleskun district Jan 2 1917 5 2 letter from war zone Names L Longair Frank M Kleskun district June 5 1917 1 3 letter from war zone Names L Longair Frank M Kleskun district June 11 1918 1 2 returns from war zone

Names L Longair Frank M Kleskun district Oct 1 1918 1 5 Secretary-Treasurer, Grande Prairie Municipal District Names L Longair Frank M Kleskun district Oct 8 1918 1 3 Deputy, Dominion Land Office Names L Longair Frank M Clairmont March 23 1920 1 4 birth of son Names L Longair Frank M Clairmont Feb 7 1922 1 4 Manager, Union Bank Names L Longair Frank M Clairmont July 15 1924 1 3 directs comedy Names L Longair Frank M Clairmont March 2 1925 1 5 resigns Union Bank, leaves Names L Longair J F Clairmont May 1 1923 1 3 with Buffalo Lakes Co Names L Longden W L Salvation Army Capt July 18 1946 1 3 Names L Longeway E Beaverlodge N Tribune Jan 14 1937 4 6 buys Eme's store Names L Longeway E Beaverlodge Aug 19 1937 1 4 sells Names L Longmate C L Mrs May 30 1958 9 4 pix, IODE Names L Longmate C L Mrs Sept 23 1958 1 1 pix, IODE Names L Longmate Les (C L) June 27 1946 1 2 Names L Longmate Les (C L) Sept 9 1955 7 1 Names L Longsdale James Sexsmith, Wapiti Aug 5 1948 1 7 wife dies Names L Longsdale James Sexsmith, Wapiti Sept 7 1955 2 2 obituary Names L Longson A Wilfred July 30 1953 7 4 Names L Longson Burgess Sexsmith N Tribune Nov 21 1935 7 2 game warden Names L Longson Burgess Sexsmith N Tribune April 28 1938 4 2 guide, ranger Names L Longson Burgess Sexsmith N Tribune June 23 1938 2 3 guide, ranger Names L Longson Burgess Sexsmith July 30 1953 7 4 Names L Longson Burgess Sexsmith Jan 27 1928 2 6 marries Names L Longson Cecil July 30 1953 7 4 Names L Longson Dalton Lester Two Rivers Jan 3 1952 5 3 marries Names L Longson Dalton Lester Two Rivers July 30 1953 7 4 Names L Longson Donald Weston Beaverlodge Aug 30 1955 2 7 marries Names L Longson Dorothy July 30 1953 7 4 Names L Longson Grace Mrs Halcourt July 16 1942 1 1 obituary Names L Longson Grace Mrs Halcourt July 30 1953 7 4 Names L Longson Lester (E L) Two Rivers, Halcourt July 16 1953 13 7 anniversary Names L Longson Lester (E L) Two Rivers, Halcourt July 30 1953 7 4 Names L Longson Lester (E L) Two Rivers, Halcourt July 13 1928 5 4 marries Names L Longson Lester (E L) Two Rivers, Halcourt June 14 1932 5 4 birth of son Names L Longson Melvin Cleland Two Rivers Nov 13 1952 5 1 marries Names L Longson Roy Halcourt N Tribune Jan 20 1938 1 3 wife dies Names L Longson Roy Halcourt N Tribune Jan 27 1938 8 4 funeral Names L Longson Roy Halcourt Aug 3 1944 4 3 marries Names L Longson Roy Halcourt July 30 1953 7 4 Names L Longson Roy Halcourt Sept 24 1953 4 5 Names L Longson Roy Halcourt Jan 25 1929 6 3 birth of daughter Names L Longson Weston July 30 1953 7 4 Names L Longstreet John N Tribune Oct 4 1934 1 2 builds raft Names L Lopeman Amos Hazelmere N Tribune March 30 1933 8 5 Names L Lord Arthur Anglican Rev Canon June 4 1942 1 5 Names L Lord Arthur Anglican Rev Canon Nov 7 1946 1 8 Names L Lord Arthur Anglican Rev Canon Dec 19 1946 1 8 Names L Lore Jim April 22 1954 1 2 pix Names L Loree C Health Unit Mrs Oct 11 1957 11 7 pix Names L Loree C Health Unit Mrs Jan 23 1959 7 4 pix, AARN executive Names L Loree Cal Jan 25 1957 5 4 Names L Lorenz Bill (William) Oct 29 1953 9 1 new Plumbing & Heating Shop Names L Lorenz Bill (William) Sept 27 1955 1 2 pix Names L Lorenz Bill (William) Jan 15 1957 8 4 biography Names L Lorenz Bill (William) Sept 9 1960 1 6 pix Names L Lornie Fred J Candian Bank of Commerce, Manager Jan 9 1959 2 4 Grande Prairie Names L Lornie Fred J Candian Bank of Commerce, Manager March 17 1959 9 1 biography, pix Names L Lornie Fred J Candian Bank of Commerce, Manager May 3 1960 9 7 retires Names L Lorree M Mrs Oct 4 1957 9 2 Grande Prairie Health Unit Names L Losey Ernest Evangelical Church Rev March 30 1956 11 6 Eaglesham Names L Loskill Bill N Tribune Oct 12 1933 2 1 coal mine Names L Lossing Allan Herbert Beaverlodge Dec 12 1940 5 3 marries Names L Lossing Allan Herbert Beaverlodge Dec 24 1954 7 5 wife, pix Names L Lossing Clarence Beaverlodge Jan 7 1919 1 6 dance hall Names L Lossing Clarence F Beaverlodge Oct 8 1953 7 3 Names L Lossing Earl Beaverlodge Feb 21 1958 7 3 pix Names L Lossing Robert C Beaverlodge 1934 14 5 Section 2 Historical Edition, biography Names L Lossing Robert C Beaverlodge N Tribune June 24 1937 1 1 obituary Names L Lossing Robert C Beaverlodge N Tribune July 1 1937 1 7 obituary Names L Lossing Robert C Beaverlodge Oct 8 1953 7 3 Names L Lotosky Lymburn Feb 22 1957 3 4 wife, obituary Names L Lott Arthur Ray Wembley Jan 14 1958 4 4 obituary Names L Lott Arthur Ray Wembley Sept 19 1930 1 2 Wembley ferry Names L Lott Gordon June 30 1959 9 1 pix Names L Lott Gordon Bruce Dec 21 1956 21 7 marries Names L Lott Gordon Bruce Dec 28 1956 12 5 pix, marries Names L Lott Gordon Bruce Oct 8 1957 2 2 pix Names L Lott Gordon Bruce July 7 1959 1 8 Civil Defence course Names L Lott Gordon Bruce Oct 14 1960 4 4 pix Names L Louder R C Feb 4 1919 1 5 veteran retires Names L Loudfoot Elizabeth Mrs Lake Saskatoon Oct 28 1924 1 1 obituary Names L Loudfoot James Lake Saskatoon May 27 1913 3 2 Names L Loudfoot William George Lake Saskatoon Sept 10 1942 1 5 obituary Names L Lough Dan June 25 1918 1 1 murders Names L Lough Dan July 2 1918 1 1 witness Names L Lough Dan Aug 6 1918 8 2 sells farm Names L Lough Dan Nov 12 1918 1 6 wife, daughter die (flu) Names L Lough Dan Nov 19 1918 1 6 sells out Names L Lough Dan Dec 3 1918 1 4 Notice to Creditors Names L Lough Dan Dec 10 1918 1 3 leaves Names L Lough Dan June 23 1919 1 4 barn burns to be tried for Snyder murder; taken to Fort Names L Lough Dan June 29 19520 1 1,4 Saskatchewan Names L Lough Dan Aug 3 1920 1 4 charged with more murders Names L Lough Dan Nov 29 1920 1 2 court date set Names L Lough Dan Dec 14 1920 1 jury - "not guilty" Names L Lougheed Dave Dec 20 1957 12 3 pix Names L Lougheed James Jan 1 1924 8 5 Notice re estate Names L Lougheed Jessie Mrs Nov 1 1955 1 6 pix Names L Lougheed Lila May 14 1957 1 6 GPHS grad, pix Names L Lougheed Lila March 21 1958 8 8 pix Names L Lougheed W S Mrs Aug 22 1958 3 2 recipe published Names L Lourod Ole July 24 1959 2 1 pix, marries Names L Lovan Mrs nurse Aug 30 1921 1 4 on Grande Prairie Hospital staff Names L Lovas A Dawson Creek Jan 4 1956 7 1 pix, marries Names L Love Mrs Teepee Creek March 14 1940 9 4 obituary Names L Love Alex Bezanson March 16 1944 1 3 wife dies Names L Love Benjamin Franklin Sexsmith March 29 1929 5 4 Notice re estate, died April 15, 1923 Names L Love Bob Bad Heart district Oct 18 1955 1 2 pix, 4-H winner Names L Love C M Jan 2 1917 1 6 birth of son Names L Love Charles Dec 5 1916 1 3 Manager, Grand Theatre Names L Love Charles Jan 9 1917 1 2 Manager, Grand Theatre Names L Love Ed R Hythe N Tribune Feb 1 1934 5 2 Wheat Pool buyer Names L Love Ed R Hythe Dec 18 1941 1 2 Grande Prairie School Division #4 Names L Love Ed R Hythe March 26 1953 1 5 Snow Plow Assn Names L Love Ed R Hythe July 23 1953 4 6 Snow Plow Assn Names L Love Ed R Hythe June 25 1957 1 6 pix Names L Love Ed R Hythe May 17 1921 1 3 arrives, settles Names L Love Frederick William Dec 16 1943 6 4 marries Names L Love Harold Teepee Creek N Tribune Jan 11 1934 4 5 marries Names L Love Russell March 14 1930 4 3 wife obituary Names L Love William Harold Dawson Creek, Teepee Creek, SexsmithApril 22 1960 11 6 marries Names L Love William Harold Dawson Creek, Teepee Creek, SexsmithMay 20 1960 4 4 marries Names L Loveland Peter Valhalla district Jan 1 1924 1 5 obituary Names L Lovell Leslie July 20 1915 3 1 Names L Lovell Wesley Nov 22 1945 1 2 obituary Names L Loven E E Mrs Beaverlodge Dec 9 1955 15 5 Names L Loven Ed E Beaverlodge April 2 1953 7 4 assessor Names L Loven Ed E Beaverlodge Dec 9 1955 15 5 35th anniversary Names L Loven Ed E Jan 27 1956 2,7 5,6 honored, pix Names L Loven Einar Beaverlodge July 26 1951 6 4 marries Names L Loven Einar Beaverlodge July 26 1955 1 4 pix Names L Loven Einar Beaverlodge March 8 1957 1 7 pix Names L Loven Galen E Beaverlodge June 7 1957 1 6 teacher Names L Loven Warner Beaverlodge May 22 1947 1 4 lightning strike Names L Loven Warner Beaverlodge Nov 29 1951 4 3 marries Names L Lovering George S Lake Saskatoon, Fort St John May 27 1913 4 3 Treasurer, Sports Committee Names L Lovering George S Lake Saskatoon, Fort St John Dec 2 1913 1 3 Revillon Freres Names L Lovering George S Lake Saskatoon, Fort St John June 28 1957 1 5 re-visits Grande Prairie Names L Loveseth Alvin N Tribune Oct 20 1932 1 7 Names L Loveseth John L N Tribune Oct 20 1932 1 7 Names L Loveseth John L July 12 1929 4 3 car race Names L Lovey J Eaglesham July 17 1947 5 4 obituary Names L Low A G Sept 24 1953 1 3 re visitss Names L Low Ernest McMullan (Mac) Aug 6 1953 7 8 marries Names L Low James Dawson Creek May 15 1959 13 1 wife dies Names L Low Solon Social Credit MP May 17 1945 1 8 nomination Names L Low Solon Social Credit MP June 11 1953 1 1 Names L Low Solon Social Credit MP July 2 1953 13 1 Names L Low Solon Social Credit MP July 9 1953 1,3 4,3 pix Names L Low Solon Social Credit MP July 23 1953 11 2 nomination Names L Low Solon Social Credit MP July 30 1953 3 4 Names L Low Solon Social Credit MP Aug 6 1953 16 5 letter Names L Low Solon Social Credit MP June 11 1957 1 3 wins Names L Low Solon Social Credit MP May 23 1958 1 6 returns to teaching Names L Lowe Alexander N Tribune July 22 1937 6 5 marries Names L Lowe Allan Beaverlodge Nov 12 1953 7 8 fiancee honored Names L Lowe Allan Beaverlodge Nov 26 1953 6 2 pix, marries Names L Lowe Allan Beaverlodge Dec 24 1953 20 6 marries Names L Lowe Bill H Lake Saskatoon 1934 13 1 Section 2 Historical Edition, biography Names L Lowe Chester North Beaverlodge district July 12 1929 5 5 marries Names L Lowe Earl District Agriculturalist July 5 1957 1 3 Names L Lowe F C undertaker Lake Saskatoon Jan 27 1914 3 3 Names L Lowe F C undertaker Lake Saskatoon Jan 19 1915 1 3 Names L Lowe F C undertaker Lake Saskatoon Feb 8 1916 1 4 Bear Lake M D Secretary-Treasurer Names L Lowe F C undertaker Lake Saskatoon Jan 23 1917 1 5 to enlist Names L Lowe F C undertaker Lake Saskatoon Aug 22 1930 1 7 visits Names L Lowe Fred Wanham Aug 24 1950 3 3 notice of death Names L Lowe Gwilym Scenic Heights N Tribune March 30 1939 4 3 oratorical contest Names L Lowe Hilda teacher Mrs N Tribune Sept 8 1932 2 5 Littly Smoky school Names L Lowe J & Sons Dec 24 1918 1 4 threshing outfit Names L Lowe Jack Bezanson June 14 1929 4 3 marries Names L Lowe James Lake Saskatoon Nov 29 1920 1 1 obituary Names L Lowe James (Margaret M) Mrs Lake Saskatoon June 10 1960 11 6 widow, obituary Names L Lowe James Wembley, Sexsmith N Tribune July 7 1932 5 2 marries Names L Lowe James Wembley, Sexsmith May 10 1934 4 4 Names L Lowe James RCAF Jan 13 1956 4 6,8 pix, marries Names L Lowe James Horace Dec 1 1949 1 3 Governor General medal Names L Lowe James Horace April 6 1950 1 6 Names L Lowe Jean Hythe May 13 1954 13 2 UN course, Banff Names L Lowe Jean Hythe Aug 19 1954 7 5 award Names L Lowe John Jan 6 1955 1 2 Presbyterian Elder Names L Lowe Joseph Glen Leslie July 22 1943 1 2 obituary Names L Lowe Joseph Glen Leslie Oct 28 1960 9 4 widow dies Names L Lowe Joseph Beaverlodge July 15 1954 4 6 marries Names L Lowe Joseph Beaverlodge July 29 1954 16 3 pix, marries Names L Lowe Marion Oct 16 1941 1 4 Governor General medal Names L Lowe Sam J Sept 10 1957 1 7 pix, Kinsmen trophy Names L Lowe Sam J Nov 28 1958 14 1 pix, biography Names L Lowe Sam J Mrs Jan 27 1959 7 3 pix Names L Lowe Sam R Lake Saskatoon March 21 1922 8 4 birth of daughter Names L Lowe Sam R Lake Saskatoon April 26 1929 5 3 birth of son Names L Lowe Samuel R Lake Saskatoon, Grande Prairie April 1 1954 5 4 obituary Names L Lowe Samuel R Lake Saskatoon, Grande Prairie March 10 1959 2 1 widow dies Names L Lowe V J Fort Vermilion June 25 1953 10 5 manager, sub-station Names L Lowe W C June 19 1959 9 1 pix Names L Lowe W C Jan 15 1960 3 1 pix, Lions Club Names L Lowe W H Lake Saskatoon May 27 1913 4 3 President, Sports Committee Names L Lowe W H Lake Saskatoon July 22 1913 4 5 Names L Lowe W H Lake Saskatoon Dec 30 1913 6 3 President, hockey club Names L Lowe W H Lake Saskatoon Sept 12 1916 1 1 search for missing man Names L Lowe William Wembley N Tribune May 3 1934 1 7 Names L Lowe William C Aug 29 1946 4 2 marries Names L Lowe William Grant Glen Leslie N Tribune May 5 1938 8 4 obituary Names L Lowe William M Lake Saskatoon April 29 1924 1 4 marries Names L Lowen Abraham Beaverlodge Jan 22 1957 9 4 pix Names L Lowen Abraham Beaverlodge Jan 16 1959 1 6 house fire Names L Lowen Frank Beaverlodge, Vauxhall June 14 1951 1 6 Section 2, killed Names L Lowen Henry N Sexsmith Nov 20 1941 6 5 marries Names L Lowen Mary July 8 1954 14 7 essay winner Names L Lowen Peter Crooked Creek June 16 1959 5 8 obituary Names L Lowery Elizabeth Lowe Mrs Bezanson Aug 17 1950 1 6 obituary Names L Lowery James McIntosh Wembley N Tribune Nov 16 1939 6 4 marries Names L Lowery Kay Mrs Feb 19 1953 8 1 fire Names L Lowes Frank Wapiti N Tribune Dec 12 1935 1 5 gold fields Names L Lowes Herb Spirit River April 19 1945 1 6 tin shop Names L Lowes Herb Spirit River April 19 1960 11 4 Mrs Edyth Lowe's biography, pix Names L Lowes Herb Spirit River Nov 25 1960 6 5 Lowe's anniversary, pix Names L Lowes Tom telegrapher Feb 20 1931 1 6 Names L Lowes Tom telegrapher N Tribune Dec 15 1932 7 1,2 Names L Lowes Tom telegrapher Feb 16 1933 1 3 Names L Lowes Tom telegrapher Feb 21 1935 1 6 Names L Lowes Tom telegrapher March 11 1937 1 3 Names L Lowes Tom telegrapher Nov 30 1944 1 3 re-locates Names L Lowes Tom telegrapher March 13 1969 obituary Names L Lowes Tom telegrapher Dec 9 1927 1 6 Names L Lowes Tom telegrapher June 25 1953 1 1 pix Names L Lowes Tom telegrapher April 22 1954 9 5 Names L Lowes Tom telegrapher June 10 1955 20 1 pix, honored Names L Lowes Tom telegrapher Aug 22 1958 7 6 visits Names L Lozeron RCAF Mrs Aug 17 1956 5 3 Ground Observer Corps Names L Lozeron Jean Clairmont N Tribune March 2 1933 1 1 Reeve, M D Bear Lake Names L Lozeron Jean Clairmont March 23 1933 3 6 Reeve, M D Bear Lake Names L Lozeron Jean Clairmont Herald 1934 7 2 Section 5 Historical Edition, biography Names L Lozeron Jean Clairmont March 19 1936 1 2 Names L Lozeron Jean Clairmont Oct 19 1939 1 7 wife dies Names L Lozeron Jean Clairmont Oct 21 1954 20 1 biography Names L Lozeron Jean Clairmont Jan 17 1922 8 4 marries Names L Lozeron Pierre Jr Buffalo Lakes, ClairmontN Tribune Aug 15 1935 5 4 Names L Lozeron Pierre Jr Buffalo Lakes, Clairmont Oct 21 1954 20 1 biography Names L Lozeron Pierre Sr Sexsmith Sept 15 1949 1 3 Names L Lozinski Alex Woking July 17 1952 6 3 marries Names L Lublink Tjipke R July 15 1960 1 3 drowns Names L Lucas Albert Calais Aug 5 1948 1 6 Names L Lucas Charles Gilbert April 25 1940 7 2 marries Names L Lucas Cortez Nelson Jan 20 1955 4 1 marries Names L Lucas Henry D ` March 11 1948 1 4 obituary Names L Lucas I M Miss Beaverlodge April 22 1943 1 4 hospital matron Names L Lucas I M Miss Beaverlodge July 8 1943 4 2 resigns Names L Lucas William John Feb 15 1929 2 2 marries Names L Lucas William John Jan 27 1961 14 1 pix Names L Lucey Leland Wembley March 28 1940 6 4 obituary Names L Luck Martin Bluesky Sept 13 1960 2,6 6,7 marries, pix Names L Luckey H "Lucky" Mrs Dimsdale Sept 13 1945 1 3 Names L Luckey Verna teacher Sept 17 1953 3 7 Wapiti school Names L Luckwell Clayton Ray June 23 1949 5 8 marries Names L Luckwell David June 19 1959 7 6 pix Names L Lucky W I Dimsdale N Tribune Aug 25 1938 1 7 killed Names L Lucky W I Dimsdale Sept 1 1938 1 2 funeral Names L Lucuk Mike Woking Nov 23 1956 9 7 pix, marries Names L Lucuk Sam Woking Aug 21 1947 2 5 obituary Names L Lucy Leland Lake Saskatoon Oct 26 1920 1 1 charged with assault Names L Lucy Mary Sister Jan 10 1956 3 5 visits Names L Lucy Bros Lake Saskatoon June 1 1920 1 3 sells out to L Simmons Names L Ludbrook A M Aug 1 1958 3 6 store Names L Ludbrook A M June 9 1959 5 4 recreation board Names L Ludbrook Betty Mrs A W March 20 1959 3 2 pix Names L Ludbrook Joanne March 13 1959 8 1 pix Names L Ludbrook John Dec 21 1956 2 3 in boys choir, pix Names L Ludbrook John Aug 23 1960 1 3 swimmer Names L Ludbrook Joy Nov 19 1953 9 3 pix Names L Ludbrook Joy Sept 16 1954 9 4 IODE music bursary Names L Ludbrook Joy Oct 28 1954 14 3 pix Names L Ludbrook Joy March 21 1958 1 7 pix Names L Luden Alex Bad Heart, Sexsmith N Tribune April 2 1936 1 1 obituary Names L Luden Tom trapper N Tribune April 23 1936 2 2 Names L Ludington Ed North Kleskun Sept 28 1944 1 1 sells

Names L Ludwig Albert William Rycroft April 10 1947 2 5 change of name application (Bzowy, Michael Anthony) Names L Ludwig Everett June 29 1956 14 4 pix, bear Names L Luening R E Rev Spirit River N Tribune July 5 1934 7 6 Names L Lugrin F G HBC Oct 14 1943 1 5 fur buyer Names L Luiken L Dimsdale Jan 19 1950 1 1 Names L Luiken Nick July 1 1955 15 3 pix, marries Names L Lukas teacher Mrs N Tribune March 21 1935 4 3 Rahab school Names L Lukenchuk Elsie M RN McLennan June 24 1955 9 4 Names L Luker Andrew May 25 1950 1 7 obituary Names L Lukey Frank JP 1912-1913 May 27 1913 1 3 Secretary-Treasurer R M Bear Lake Names L Lukey Frank JP 1912-1914 June 10 1913 3 3 Names L Lukey Frank JP 1912-1915 Oct 7 1913 1 4 RNWMP Names L Lukey Frank JP 1912-1916 Oct 28 1913 1 4 Names L Lukey Frank JP 1912-1917 Jan 20 1914 4 3 commission cancelled; editorial Names L Lukey Frank Aug 25 1914 3 4 enlists Names L Lukey Frank Nov 27 1914 1 3 in charge barracks Names L Lukey Frank Jan 10 1946 1 8 obituary Names L Lukey Frank Jan 2 1917 5 1 letter from war zone Names L Lukey Frank Feb 27 1917 1 4 wounded Names L Lukey Frank March 5 1918 1 2 returns from war Names L Lukey Frank June 4 1918 1 3 Names L Lukosky Harry Sexsmith Sept 3 1918 1 6 Names L Lumb J C dentist Dr Dec 6 1921 1 4 Names L Lumb J C dentist Dr Jan 24 1922 1 4 opens office Names L Lumb J C dentist Dr May 31 1926 1 5 marries Names L Lunan Jack pilot Jan 14 1954 3 3 Names L Lunan Jack pilot Feb 3 1955 9 7 Names L Lunan Jack pilot June 7 1955 7 6 Names L Lunan Robert Valhalla Aug 30 1960 2 2 marries, pix Names L Lunan Verna Beaverlodge Nov 25 1960 2 6 pix Names L Lund Mrs Bonanza April 11 1946 1 7 Names L Lund John oilwell driller, hotel man Pouce Coupe Aug 13 1942 1 4 Names L Lund John oilwell driller, hotel man Pouce Coupe Oct 2 1956 1 1,4 biography, pix Names L Lund John oilwell driller, hotel man Pouce Coupe Sept 16 1960 7 2,3 cruise on Peace River, pix Names L Lundberg C Mrs Sexsmith July 2 1942 2 3 talk Names L Lundberg Huldah Sexsmith April 5 1945 5 4 letter Names L Lundberg Lloyd Hines Creek April 29 1954 4 4 marries Names L Lundberg Olief Sexsmith May 7 1953 1 2 male quartet Names L Lundblad E Valleyview Jan 17 1952 1 8 fescue winner Names L Lundblad E Valleyview May 10 1955 10 4 furniture shop Names L Lundblad Elaine Valleyview April 8 1955 10 3 pix Names L Lundblad Enoch Valleyview Dec 9 1955 3 3,5 pix Names L Lundblad Enoch Valleyview Dec 4 1956 9 6,7 curling rink, pix Names L Lundblad Enoch Mrs Valleyview Dec 9 1955 3 7 pix Names L Lundblad Florence Valleyview April 8 1955 10 3 pix Names L Lundblad J Mrs Valleyview Nov 22 1955 1 3 pix Names L Lundblad Lloyd Valleyview Nov 18 1960 1 4 award Names L Lunde Arne LaGlace Jan 22 1953 1 4 fire Names L Lunde Arne LaGlace Feb 5 1953 7 5 fire Names L Lunde Arne LaGlace Feb 12 1953 4 1 fire Names L Lunde Arne LaGlace Feb 19 1953 13 4 fire Names L Lunde Arne LaGlace March 5 1953 11 5,6 fire, children buried Names L Lunde Arne LaGlace April 16 1953 1 6 fund Names L Lunde Arne LaGlace May 14 1953 1 4 fund, pix Names L Lunde O Valhalla Centre Jan 16 1959 5 3 pix, marries Names L Lundeby Bjarne L Grimshaw Dec 9 1954 8 7 fatal accident Names L Lundell T E teacher Valleyview N Tribune Sept 15 1932 8 2 Names L Lundsberg L April 15 1954 4 6 marries, pix Names L Lundy Robert Prestville N Tribune June 29 1933 9 5 wife dies Names L Lundy & McLeod timber berth May 9 1927 1 1 inspection Names L Lungel George Aug 6 1953 8 2 truck fire Names L Lunseth Andrew Valhalla Centre Jan 25 1929 2 4 obituary Names L Lunseth Andrew Valhalla Centre N Tribune April 19 1934 1 1 widow obituary Names L Lunseth Andrew Valhalla Centre N Tribune April 26 1934 8 1 obituary Names L Lunseth Elmer Valhalla Centre N Tribune Sept 24 1936 1 5 obituary Names L Lunum Thomas Rolla BC June 27 1930 1 body found Names L Luond Bernardin Hythe Oct 3 1946 4 7 notice of death Names L Lupton Charles Augustus Bezanson June 5 1956 5 6 obituary Names L Lupton John Glen Leslie July 29 1948 1 8 obituary Names L Luross E H Sexsmith Sept 18 1931 4 8 marries Names L Lussier Romvald Tangent Feb 10 1955 7 3 Names L Lutherland Bill Lake Saskatoon Dec 5 1946 3 5 marries Names L Lutz Mike N Tribune Dec 7 1939 2 4 marries Names L Lutz Nick Spirit River May 6 1954 11 4 Names L Lutz Sebastian Nick Wanham July 10 1952 6 3 marries Names L Luxemberg Jesse (J E) Halcourt May 28 1953 7 7 obituary Names L Luxemberg Jesse (J E) Halcourt Sept 10 1953 11 4 son? Names L Luxemberg Jesse (J E) Halcourt Nov 26 1918 1 6 Names L Luxton Roy Bad Heart Jan 27 1955 4 3 pix, marries Names L Lyall J B Nov 18 1960 8 6 pix, award Names L Lyall Jack Nov 11 1954 3 6 pix Names L Lyall Karen March 13 1959 8 1 pix Names L Lyall Kenny March 13 1959 8 1 pix Names L Lycan Douglas Oct 3 1958 9 3 pix, marries Names L Lych Olga Teepee Creek N Tribune Feb 7 1935 1 2 Names L Lydell Merrill Frederick N Tribune Oct 20 1938 8 1 marries Names L Lydell Merrill Frederick July 6 1944 1 4 killed Names L Lydell Merrill Frederick July 13 1944 1 4 inquest Names L Lyle H Lt Col Beaverlodge Aug 30 1929 1,4 3,1 buys out I E Gaudin; President Board of Trade Names L Lyle H Lt Col Beaverlodge Nov 8 1929 4 4 Names L Lyle H Lt Col Beaverlodge May 29 1931 1,5 4,3 murder-suicide Names L Lyman Leo July 11 1940 4 7 marries Names L Lyman O A dentist Dr Sexsmith March 16 1925 1 4 Names L Lyman O A dentist Dr Sexsmith May 11 1928 4 3 Names L Lymburner Allen Mrs May 23 1958 1,8 1,1 pix, 1st prize Singer Sewing Contest Names L Lymburner Allen assessor Jan 10 1958 3 5 assistant secretary-treasurer Names L Lyndell Victor Sinclair Lake Nov 22 1945 2 6 marries Names L Lyne E J March 22 1921 1 4 letter Names L Lyne E J June 28 1921 8 4 talk re hogs Names L Lyne E J March 28 1922 8 3 tour Peace Country Names L Lyne E J Feb 22 1926 1 1 poultry show winner Names L Lyne E J Feb 13 1931 5 2 birth of son Names L Lyne E J March 9 1933 1 4 Names L Lynn A J (Albert James) Mrs Spirit River Spirit River OctEcho 15 1920 5 2 Secretary-Treasurer Spirit Valley school district Names L Lynn Albert James Spirit River March 4 1932 1 6 obituary Names L Lynn John Jan 14 1954 14 6 hockey, director, pix Names L Lynn John Dec 22 1959 24 pix Names L Lynn John July 13 1956 4 5 pix Names L Lynn John July 15 1960 15 5 pix TV antenna Names L Lynn John March 10 1959 5 5 Speaking on Sports Names L Lynn John March 13 1959 5 2 Speaking on Sports Names L Lynn John March 17 1959 5 1 Speaking on Sports Names L Lynn John March 20 1959 5 5 Speaking on Sports Names L Lynn John March 24 1959 3 1 Speaking on Sports Names L Lynn John March 27 1959 5 7 Speaking on Sports Names L Lynn John March 31 1959 3 4 Speaking on Sports Names L Lynn John April 3 1959 5 7 Speaking on Sports Names L Lynn John April 7 1959 3 4 Speaking on Sports Names L Lynn John April 10 1959 5 1 Speaking on Sports Names L Lynn John April 14 1959 3 1 Speaking on Sports Names L Lynn John April 17 1959 5 1 Speaking on Sports Names L Lynn John April 21 1959 5 1 Speaking on Sports Names L Lynn John April 24 1959 5 3 Speaking on Sports Names L Lynn John April 28 1959 5 1 Speaking on Sports Names L Lynn John May 1 1959 5 7 Speaking on Sports Names L Lynn John May 5 1959 3 1 Speaking on Sports Names L Lynn John May 8 1959 5 5 Speaking on Sports Names L Lynn John May 12 1959 3 4 Speaking on Sports Names L Lynn John May 15 1959 5 1 Speaking on Sports Names L Lynn John May 19 1959 3 4 Speaking on Sports Names L Lynn John May 22 1959 5 1 Speaking on Sports Names L Lynn John May 26 1959 5 3 Speaking on Sports Names L Lynn John May 29 1959 5 1 Speaking on Sports Names L Lynn John June 2 1959 5 4 Speaking on Sports Names L Lynn John June 5 1959 5 2 Speaking on Sports Names L Lynn John June 9 1959 3 1 Speaking on Sports Names L Lynn John June 12 1959 6 4 Speaking on Sports Names L Lynn John June 16 1959 5 2 Speaking on Sports Names L Lynn John June 19 1959 5 1 Speaking on Sports Names L Lynn John June 23 1959 5 4 Speaking on Sports Names L Lynn John June 26 1959 3 1 Speaking on Sports Names L Lynn John June 30 1959 5 7 Speaking on Sports Names L Lynn John July 3 1959 5 3 Speaking on Sports Names L Lynn John July 7 1959 5 7 Speaking on Sports Names L Lynn John July 10 1959 5 1 Speaking on Sports Names L Lynn John July 14 1959 5 4 Speaking on Sports Names L Lynn John July 17 1959 5 1 Speaking on Sports Names L Lynn John July 21 1959 5 4 Speaking on Sports Names L Lynn John July 24 1959 5 1 Speaking on Sports Names L Lynn John July 28 1959 5 1 Speaking on Sports Names L Lynn John July 31 1959 5 1 Speaking on Sports Names L Lynn John Aug 4 1959 5 1 Speaking on Sports Names L Lynn John Aug 7 1959 5 5 Speaking on Sports Names L Lynn John Aug 11 1959 5 1 Speaking on Sports Names L Lynn John Aug 14 1959 5 4 Speaking on Sports Names L Lynn John Aug 18 1959 2 5 Speaking on Sports Names L Lynn John Aug 21 1959 5 1 Speaking on Sports Names L Lynn John Aug 25 1959 3 3 Speaking on Sports Names L Lynn John Aug 28 1959 5 1 Speaking on Sports Names L Lynn John Sept 11 1959 5 7 Speaking on Sports Names L Lynn John Sept 15 1959 5 5 Speaking on Sports Names L Lynn John Sept 18 1959 5 1 Speaking on Sports Names L Lynn John Sept 22 1959 5 1 Speaking on Sports Names L Lynn John Sept 25 1959 5 1 Speaking on Sports Names L Lynn John Sept 29 1959 5 6 Speaking on Sports Names L Lynn John Oct 2 1959 5 7 Speaking on Sports Names L Lynn John Oct 6 1959 5 1 Speaking on Sports Names L Lynn John Oct 9 1959 5 1 Speaking on Sports Names L Lynn John Oct 13 1959 5 1 Speaking on Sports Names L Lynn John Oct 16 1959 5 4 Speaking on Sports Names L Lynn John Oct 20 1959 5 4 Speaking on Sports Names L Lynn John Oct 23 1959 6 1 Speaking on Sports Names L Lynn John Oct 27 1959 5 1 Speaking on Sports Names L Lynn John Oct 30 1959 5 1 Speaking on Sports Names L Lynn John Nov 3 1959 5 1 Speaking on Sports Names L Lynn John Nov 6 1959 5 3 Speaking on Sports Names L Lynn John Nov 10 1959 3 1 Speaking on Sports Names L Lynn John Nov 13 1959 5 1 Speaking on Sports Names L Lynn John Nov 17 1959 5 3 Speaking on Sports Names L Lynn John Nov 20 1959 5 2 Speaking on Sports Names L Lynn John Nov 24 1959 3 4 Speaking on Sports Names L Lynn John Nov 27 1959 5 6 Speaking on Sports Names L Lynn John Dec 1 1959 5 1 Speaking on Sports Names L Lynn John Dec 4 1959 5 1 Speaking on Sports Names L Lynn John Dec 8 1959 5 2 Speaking on Sports Names L Lynn John Dec 11 1959 5 1 Speaking on Sports Names L Lynn John Dec 15 1959 5 6 Speaking on Sports Names L Lynn John Dec 18 1959 5 3 Speaking on Sports Names L Lynn John Dec 22 1959 4 5 Speaking on Sports Names L Lynn John Dec 29 1959 7 3 Speaking on Sports Names L Lynn John Jan 5 1960 5 1 Speaking on Sports Names L Lynn John Jan 8 1960 5 1 Speaking on Sports Names L Lynn John Jan 12 1960 3 1 Speaking on Sports Names L Lynn John Jan 15 1960 5 4 Speaking on Sports Names L Lynn John Jan 19 1960 2 3 Speaking on Sports Names L Lynn John Jan 22 1960 5 5 Speaking on Sports Names L Lynn John Jan 26 1960 5 2 Speaking on Sports Names L Lynn John Jan 29 1960 5 5 Speaking on Sports Names L Lynn John Feb 2 1960 5 2 Speaking on Sports Names L Lynn John Feb 5 1960 3 1 Speaking on Sports Names L Lynn John Feb 9 1960 5 3 Speaking on Sports Names L Lynn John Feb 12 1960 5 2 Speaking on Sports Names L Lynn John Feb 16 1960 3 3 Speaking on Sports Names L Lynn John Feb 19 1960 5 1 Speaking on Sports Names L Lynn John Feb 23 1960 5 2 Speaking on Sports Names L Lynn John Feb 26 1960 5 1 Speaking on Sports Names L Lynn John March 1 1960 5 7 Speaking on Sports Names L Lynn John March 4 1960 3 2 Speaking on Sports Names L Lynn John March 8 1960 7 1 Speaking on Sports Names L Lynn John March 11 1960 5 1 Speaking on Sports Names L Lynn John March 15 1960 5 4 Speaking on Sports Names L Lynn John March 18 1960 5 1 Speaking on Sports Names L Lynn John March 22 1960 5 1 Speaking on Sports Names L Lynn John March 25 1960 5 6 Speaking on Sports Names L Lynn John March 29 1960 5 2 Speaking on Sports Names L Lynn John April 1 1960 5 1 Speaking on Sports Names L Lynn John April 5 1960 7 1 Speaking on Sports Names L Lynn John April 8 1960 5 2 Speaking on Sports Names L Lynn John April 12 1960 7 1 Speaking on Sports Names L Lynn John April 19 1960 7 6 Speaking on Sports Names L Lynn John April 22 1960 7 3 Speaking on Sports Names L Lynn John April 26 1960 6 2 Speaking on Sports Names L Lynn John April 29 1960 5 1 Speaking on Sports Names L Lynn John May 3 1960 4 3 Speaking on Sports Names L Lynn John May 6 1960 5 5 Speaking on Sports Names L Lynn John May 10 1960 4 1 Speaking on Sports Names L Lynn John May 13 1960 5 4 Speaking on Sports Names L Lynn John May 17 1960 4 1 Speaking on Sports Names L Lynn John May 20 1960 5 3 Speaking on Sports Names L Lynn John May 24 1960 6 4 Speaking on Sports Names L Lynn John May 27 1960 5 1 Speaking on Sports Names L Lynn John May 31 1960 4 4 Speaking on Sports Names L Lynn John June 3 1960 5 2 Speaking on Sports Names L Lynn John June 7 1960 4 6 Speaking on Sports Names L Lynn John June 10 1960 5 1 Speaking on Sports Names L Lynn John June 14 1960 6 6 Speaking on Sports Names L Lynn John June 17 1960 5 3 Speaking on Sports Names L Lynn John June 21 1960 7 4 Speaking on Sports Names L Lynn John June 24 1960 5 3 Speaking on Sports Names L Lynn John June 28 1960 5 5 Speaking on Sports Names L Lynn John July 1 1960 5 1 Speaking on Sports Names L Lynn John July 8 1960 5 1 Speaking on Sports Names L Lynn John July 12 1960 4 1 Speaking on Sports Names L Lynn John Aug 16 1960 5 1 Speaking on Sports Names L Lynn John Aug 30 1960 7 6 Speaking on Sports Names L Lynn John Sept 2 1960 7 4 Speaking on Sports Names L Lynn John Sept 6 1960 5 1 Speaking on Sports Names L Lynn John Sept 9 1960 5 3 Speaking on Sports Names L Lynn John Sept 13 1960 5 3 Speaking on Sports Names L Lynn John Sept 16 1960 7 4 Speaking on Sports Names L Lynn John Sept 20 1960 5 1 Speaking on Sports Names L Lynn John Sept 23 1960 7 1 Speaking on Sports Names L Lynn John July 15 1960 5 1 Speaking on Sports Names L Lynn John July 19 1960 5 7 Speaking on Sports Names L Lynn John July 22 1960 5 1 Speaking on Sports Names L Lynn John July 26 1960 4 4 Speaking on Sports Names L Lynn John July 29 1960 5 5 Speaking on Sports Names L Lynn John Aug 2 1960 4 2 Speaking on Sports Names L Lynn John Aug 5 1960 5 3 Speaking on Sports Names L Lynn John Aug 9 1960 4 7 Speaking on Sports Names L Lynn John Aug 12 1960 3 4 Speaking on Sports Names L Lynn John Sept 27 1960 8 2 Speaking on Sports Names L Lynn John Sept 30 1960 4 3 Speaking on Sports Names L Lynn John Oct 4 1960 5 2 Speaking on Sports Names L Lynn John Oct 7 1960 5 3 Speaking on Sports Names L Lynn John Oct 11 1960 4 7 Speaking on Sports Names L Lynn John Oct 14 1960 7 1 Speaking on Sports Names L Lynn John Oct 18 1960 2 5 Speaking on Sports Names L Lynn John Oct 21 1960 5 4 Speaking on Sports Names L Lynn John Oct 25 1960 4 5 Speaking on Sports Names L Lynn John Oct 28 1960 5 1 Speaking on Sports Names L Lynn John Nov 1 1960 7 3 Speaking on Sports Names L Lynn John Nov 4 1960 8 1 Speaking on Sports Names L Lynn John Nov 8 1960 5 4 Speaking on Sports Names L Lynn John Nov 15 1960 4 4 Speaking on Sports Names L Lynn John Nov 18 1960 7 4 Speaking on Sports Names L Lynn John Nov 22 1960 5 4 Speaking on Sports Names L Lynn John Nov 25 1960 5 4 Speaking on Sports Names L Lynn John Nov 29 1960 2 4 Speaking on Sports Names L Lynn John Dec 2 1960 5 1 Speaking on Sports Names L Lynn John Dec 6 1960 6 7 Speaking on Sports Names L Lynn John Dec 9 1960 5 2 Speaking on Sports Names L Lynn John Dec 13 1960 5 2 Speaking on Sports Names L Lynn John Dec 16 1960 5 3 Speaking on Sports Names L Lynn John Dec 20 1960 5 4 Speaking on Sports Names L Lynn John Dec 23 1960 5 4 Speaking on Sports Names L Lynn John Dec 28 1960 7 5 Speaking on Sports Names L Lynn John Jan 6 1961 5 4 Speaking on Sports Names L Lynn John Jan 10 1961 4 3 Speaking on Sports Names L Lynn John Jan 13 1961 2 3 Speaking on Sports Names L Lynn John Jan 17 1961 2 5 Speaking on Sports Names L Lynn John Jan 20 1961 5 3 Speaking on Sports Names L Lynn John Jan 24 1961 6 1 Speaking on Sports Names L Lynn John Jan 27 1961 5 3 Speaking on Sports Names L Lynn John Jan 31 1961 5 5 Speaking on Sports Names L Lynn John Feb 3 1961 7 3 Speaking on Sports Names L Lynn John Feb 7 1961 4 4 Speaking on Sports Names L Lynn John Feb 10 1961 5 3 Speaking on Sports Names L Lynn John Feb 17 1961 5 3 Speaking on Sports Names L Lynn John Feb 21 1961 6 1 Speaking on Sports Names L Lynn John Feb 24 1961 7 1 Speaking on Sports Names L Lynn John Feb 28 1961 6 3 Speaking on Sports Names L Lynn John Mrs May 8 1959 3 6 pix Names L Lyon Al Mrs May 9 1958 11 1,2 biography, pix Names L Lyon Al Mrs March 13 1959 8 1 pix Names L Lyon Jacqueline Elizabeth Nov 28 1958 1 1 pix, award Names L Lyon Jacqueline Elizabeth Dec 2 1958 7 3 award Names L Lyons E J butcher April 18 1940 2 1 Names L Lyons E J butcher Feb 26 1918 1 4 buys into Smith & Sons to form Woods & Lyons Names L Lyons H G Oct 25 1929 5 2 Names L Lyons Harry N Tribune Dec 5 1935 2 2 Names L Lyons William Goodfare N Tribune April 15 1937 1 1 obituary