Transcription of the Isabel Campbell Newspaper Index for Names T

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 T Taft Howard Union Bank Clairmont Sept 12 1916 6 1 Names T Taft J B March 25 1913 3 1 mail stage Names T Taft J B Sept 16 1913 1 2 town pump Names T Taft J B Nov 11 1913 1 1,2,3 restaurant; town pump Names T Taft J B Dec 30 1913 1 5 hotel Names T Taft J B June 2 1914 1 2 Village Council Names T Taft J B June 23 1914 3,4 3,3 Reeve Names T Taft J B Nov 10 1914 1 3 rents stage business Names T Taft J B Dec 1 1914 1 4 litigation re telephone Names T Taft J B F Signal Oct 8 1914 3 5 Reeve Municipal District of Grande Prairie Names T Taft J B Nov 19 1914 1 2 letter Names T Taft J B Dec 10 1914 1 5 court case Names T Taft J B Jan 11 1916 3 4 hotel adv Names T Taft J B Jan 18 1916 1 1 Reeve Names T Taft J B Aug 8 1916 1 1 packing plant Names T Taft J B Dec 12 1916 1 3 Council, election Names T Taft J B Feb 20 1917 3 2 buys Lambert Mercantile Names T Taft J B July 17 1917 5 2 Tractford Agency Names T Taft J B Nov 12 1918 8 1 to sell out, leave Names T Taft J B Dec 10 1918 1 4 to sell out, leave Names T Taft J B April 1 1955 12 5 mail stage Names T Taft William March 6 1917 6 4 marries Names T Tait Albert N Tribune March 26 1936 2 3 Names T Tait Benny N Tribune Dec 29 1932 1 6 Names T Tait C L (C M?) photographer Jan 17 1930 6 5 Names T Tait C L (C M?) Feb 14 1930 1 6 accident Names T Tait C L (C M?) March 21 1930 1 4 Names T Tait Harold John Jan 6 1956 12 3 marries Names T Tait Harold John Aug 21 1956 3 4 chief assessor Names T Tajson Albright Feb 27 1941 2 6 elevator operator Names T Taks Anthony Valleyview May 29 1956 1 8 fatal accident Names T Taks Tony June 1 1956 18 2 fatal accident Names T Talaber Judit Hungarian refugee Mrs April 12 1957 1 3 Names T Talbot Don T NAR station agent Wembley, Clairmont N Tribune May 18 1933 5 1 Wembley Names T Talbot Don T NAR station agent Wembley, Clairmont N Tribune Jan 17 1935 5 4 marries Names T Talbot Don T NAR station agent Wembley, Clairmont Oct 12 1944 1 8 Clairmont Names T Talbot Don T NAR station agent Wembley, Clairmont Dec 5 1946 1 3 Waterways Names T Talbot Donald Sexsmith, May 6 1954 4 5 pix, marries Names T Talbot Donald Sexsmith, Teepee Creek May 13 1954 4 3 marries Names T Talbot Donald Sexsmith, Teepee Creek Sept 27 1960 1 1 accused of cattle rustling Names T Talbot George Sept 13 1957 1 6 search and rescue Names T Talbot Norman Spring Lake district April 3 1917 1 6 1st to exhibit at "outside" livestock fair Names T Talbot Norman Spring Lake district April 24 1917 1 4 prize winner Names T Talbot Norman Spring Lake district April 16 1918 1 3 prize winner stock show Names T Talbot Norman Spring Lake district Dec 24 1918 1 5 President Grande Prairie Purebred Stock Breeders' Assn; Names T Talbot Norman Spring Lake district Oct 4 1921 1 2 officers Names T Talbot Norman Spring Lake district Nov 15 1926 1 2 birth of daughter Names T Talbot Norman Spring Lake district June 21 1929 7 4 sells out to Crane-Williams Names T Talbot Norman Dimsdale July 26 1929 1 1 Names T Talbot Norman Dimsdale Aug 16 1929 5 3 buys 1/2 section Kleskun Ranch Names T Talbot Norman Dimsdale Oct 4 1929 5 5 to sell shorthorn herd Names T Talbot Norman Dimsdale Nov 22 1929 8 5 purebred herd auction Names T Talbot Norman Dimsdale Dec 13 1929 1 6 Names T Talbot Norman Dimsdale Dec 20 1929 16 4 farewell party Names T Talbot Norman Dimsdale Jan 10 1930 6 4 moves east of Sexsmith Names T Talbot Norman Dimsdale March 21 1930 5 3 birth of son Names T Talbot Norman C Kleskun Lake, Teepee CreekN Tribune Aug 25 1932 1 4 Names T Talbot Norman C Kleskun Lake, Teepee CreekN Tribune April 6 1933 8 1 sugar beets Names T Talbot Norman C Kleskun Lake, Teepee Creek March 13 1952 3 3 Section 2 obituary Names T Talbot Norman C Kleskun Lake, Teepee Creek March 20 1952 3 7 Section 2 obituary Names T Tallon Leslie Martin April 27 1944 6 4 marries Names T Tallon Mel N Tribune May 4 1932 1 6 banjo player Names T Tallon Mel Aug 11 1932 2 2 speedboat Names T Tally Leona Westlock May 31 1955 9 3 essay Names T Tames A E N Tribune May 13 1937 1 4 billiard hall, assaulted Names T Tames A E Oct 12 1939 5 1 billiard hall & barber shop Sexsmith Names T Tams Charles Melvin Sept 25 1959 8 7 marries Names T Tams Charles Melvin Oct 9 1959 7 1 pix, marries Names T Tangen Bjarne Hythe, Poplar Hill Nov 8 1945 1 7 citation Names T Tangen Bjarne Hythe, Poplar Hill Feb 21 1946 1 8 citation Names T Tangen John Hythe Jan 20 1949 4 3 marries Names T Tanner Donald April 5 1929 1 1 mock trial Names T Tanner Francis Victor N Tribune May 17 1934 8 4 dance revue Names T Tanner Francis Victor Oct 28 1954 17 2 CFGP Names T Tanner Francis Victor April 21 1959 5 3 CFGP pix, biography Names T Tanner Francis Victor Jan 31 1961 5 7 award Names T Tanner Gerald Nov 30 1956 3 3 pix, wife Names T Tanner Gerald Nov 3 1959 1 7 lost in bush Names T Tanner Victor Mrs N Tribune March 11 1937 1 2 obituary Names T Tanner Victor Mrs N Tribune March 18 1937 1 4 obituary Names T Tanguay Maurice Frederick Spirit River June 20 1940 5 5 marries Names T Tansem Arthur Peoria N Tribune March 2 1933 3 7 marries Names T Tansem Cliff Wanham May 21 1953 13 1 tractor bee Names T Tansem Hjalmer Wanham May 3 1951 3 4 obituary Names T Tansem Louis C Wanham, N Tribune Sept 15 1932 2 2 Names T Tansem Louis C Wanham, Watino Nov 30 1956 9 2 Names T Tansem Louis C Wanham, Watino Dec 18 1956 2 2,4 biography, pix Names T Tansem Louis C Wanham, Watino Aug 14 1923 1 3 jeweler Names T Tansem Olaf J Wanham Feb 25 1943 1 5 obituary Names T Tansem Olaf J Wanham Jan 17 1930 3 2 wife obituary Names T Tansem Peter Wanham Sept 23 1948 4 5 manager, power plant Names T Tansem Peter Wanham Aug 31 1950 1 4 wife dies Names T Tansem Peter Wanham Nov 30 1956 9 2 Names T Tansem Peter Wanham Sept 9 1927 6 1 birth of son Names T Tansem Peter Wanham Feb 10 1928 1 2 postmaster, merchant Names T Tansem Wallace Mayor Wanham Feb 18 1958 1 5 1st Mayor of new Village Names T Tansem Wallace Mayor Wanham Feb 21 1958 1 4 1st Mayor of new Village Names T Tanton Thomas D lawyer N Tribune March 8 1934 1 3 Spirit River Names T Tanton Thomas D lawyer N Tribune Jan 3 1935 7 6 estate, solicitor Names T Tanton Thomas D lawyer Dec 31 1957 1 8 Grande Prairie Treasurer Names T Tanton Thomas D lawyer June 12 1959 7 7 extension course Names T Tappen J M Aug 5 1954 13 3 pix Names T Tar Well N Tribune May 28 1936 7 4 extracted for roofing Names T Taraback Diane Feb 17 1959 1 7 pix Names T Taraback Don May 6 1955 13 4 marries, pix Names T Tarmouski Steve Woking Jan 9 1941 1 1 fatal hunting accident Names T Tarnowski Nick Sept 25 1959 11 1 pix, marries Names T Tarrant Dorothy Mrs Jan 9 1959 3 2,3 pix Names T Tarrant Dorothy Mrs March 6 1959 7 1 pix Names T Tarrant Larry Irwin July 12 1957 7 2 pix, marries Names T Tarrant Larry Irwin Aug 2 1957 9 3 marries Names T Tarrant Reginald Dennis Feb 22 1957 4,11 3;3 marries, pix Names T Tarsiuk Albert Lymburn Nov 18 1954 4 5 marries Names T Tarsiuk Albert Lymburn April 22 1954 16 1 pix marries Names T Tarsiuk William Lot Nov 18 1954 4 5 marries Names T Tarsiuk William Lot April 22 1955 16 1 pix, marries Names T Taschuk Theodore Paul Fort Nelson March 31 1959 1 6 fatal accident Names T Tate Alex Mrs Canyon Creek April 14 1955 9 6 pix with mink Names T Tate George pioneer May 16 1916 3 1 biography Names T Tate George pioneer Dec 5 1916 5 2 letter from war zone grandson Colin Fraser HBC Factor; Mother Anne Tate, Names T Tate George pioneer April 3 1931 1 6 obituary, Ass't Clerk Court Names T Tate George N Tribune July 28 1932 5 1 clerk of court Names T Tate George June 7 1934 1 2 Names T Tate George Aug 30 1934 8 4 Names T Tate George April 16 1936 1 5 resigns as clerk of court Names T Tate George May 14 1936 7 7 store Sturgeon Lake Names T Tate George Aug 13 1936 2 1 J B Yule visit Names T Tate George Jan 11 1940 1 5 obituary Names T Tate George Aug 5 1943 2 4 widow dies Names T Tate Philip (Anne) 1840 Mrs Feb 8 1929 2 4 daughter of Colin Fraser HBC Factor Names T Tate Philip (Anne) 1840 Mrs April 3 1931 1 6 obituary, biograpahy Names T Tate Thomas Grovedale July 1 1948 3 4 marries Names T Tate Creek Ranch Gundy & Gundy Ranch Pouce Coupe Aug 23 1921 8 4 A Edgeworth manager Names T Tate Creek Ranch Nov 1 1921 1 5 A Edgeworth manager Names T Tate Creek Ranch April 15 1924 1 1 Development Names T Tate Creek Ranch April 26 1926 1 7 closes down Names T Tate Creek Ranch May 9 1927 1 6 proposes colonizing area Names T Tatton W E June 14 1929 1 2 Names T Tattrie James Brownvale Dec 9 1960 7 1 hunting death inquest Names T Taves April 24 1931 5 4 manager golf course Names T Taylor A G telegrapher ED&BC March 20 1923 1 4 Names T Taylor A J Halcourt, Lake Saskatoon, Brainard March 23 1920 1 5 sells store Names T Taylor A J Halcourt, Lake Saskatoon, Brainard Feb 15 1921 1 4 birth of son Names T Taylor A J Halcourt, Lake Saskatoon, Brainard May 31 1926 1 5 birth of daughter Names T Taylor Albert Johnstone Lake Saskatoon June 23 1919 1 6 marries Names T Taylor Almus Rio Grande Aug 5 1954 1 6 encounters wolf Names T Taylor Aron Rolla BC April 4 1927 1 5 obituary Names T Taylor Arthur Sturgeon Lake N Tribune July 28 1932 3 7 confectionery Names T Taylor Arthur Sturgeon Lake June 8 1933 8 2 to handle cream Names T Taylor Arthur Sturgeon Lake Feb 22 1934 1 5 grandson drowns Names T Taylor Arthur Sturgeon Lake March 22 1934 5 7 Names T Taylor Arthur Sturgeon Lake May 13 1937 7 7 restaurant Sturgeon Lake Names T Taylor Arthur Sturgeon Lake July 20 1944 1 4 store, cabins Sturgeon Lake Names T Taylor Arthur Sturgeon Lake Oct 26 1950 1 2 obituary Names T Taylor Arthur Sturgeon Lake May 10 1929 5 3 ice cream business Grande Prairie Names T Taylor Arthur Sturgeon Lake May 22 1931 5 5 wife obituary Names T Taylor Boone Pouce Coupe April 6 1928 3 6 mail carrier Names T Taylor Bud Gundy N Tribune Nov 25 1937 4 5 marries Names T Taylor Catherine April 19 1921 1 3 fatal accident Names T Taylor Catherine Beaverlodge April 26 1921 1 5 funeral Names T Taylor Charles Gundy N Tribune Nov 9 1939 4 6 marries Names T Taylor Charles E April 11 1922 1 4 to go into fishing business Names T Taylor Daniel G July 26 1957 9,11 5,5 marries; pix Names T Taylor Derek Mrs June 5 1959 3 5 President Jaycettes Names T Taylor E B May 15 1917 3 2 secretary-treasurer Grande Prairie School District Names T Taylor E B (Marietta) teacher Mrs Nov 25 1913 1 4 Wapiti School Names T Taylor E E Peace River N Tribune Sept 15 1932 2 1 editor, Northern Gazette Names T Taylor E E Peace River June 6 1940 1 1 Elks Names T Taylor Edna Jean March 2 1928 1 3 carnival queen candidate Names T Taylor F T Sept 23 1960 2 1 hospital Medical Records Librarian Names T Taylor FT Dec 2 1960 13 6,8 biography, pix Names T Taylor G W April 26 1929 5 3 birth of son Names T Taylor Gerald James Tupper Oct 30 1952 9 6 marries Names T Taylor Harry Wembley July 17 1947 3 4 marries Names T Taylor Henry Wembley March 27 1941 1 5 obituary Names T Taylor Henry Wembley Sept 13 1957 3 3 widow dies Names T Taylor J Pouce Coupe Oct 15 1918 1 3 farm photos for publicity Names T Taylor Jack wrestler Valleyview N Tribune July 28 1932 1 1 Names T Taylor Jack wrestler Valleyview Sept 7 1933 2 2 Names T Taylor Jack wrestler Valleyview Aug 16 1934 2 2 Names T Taylor Jack wrestler Valleyview Aug 27 1936 1 6 Names T Taylor Jack wrestler Valleyview Oct 8 1936 1 7 Names T Taylor Jack wrestler Valleyview Oct 22 1936 8 4 Names T Taylor Jack wrestler Valleyview Dec 24 1936 1 1 Names T Taylor Jack wrestler Valleyview June 7 1932 1 2 files on homestead Names T Taylor James Feb 4 1919 1 5 veteran returns Names T Taylor James Allen "Scotty" N Tribune July 11 1935 7 4,5 obituary Names T Taylor John 108 Mile Lake stopping place Nov 25 1913 1 3 freighter (see also Taylor & Donnett) Names T Taylor John Taylor Brothers Pouce Coupe, Rolla BC June 4 1918 1 6 Names T Taylor John Taylor Brothers Pouce Coupe, Rolla BC May 1 1923 1 4 obituary Names T Taylor John Crooked Creek June 26 1956 7 6 wife dies Names T Taylor John Sinclair Wembley N Tribune June 29 1939 4 4 obituary Names T Taylor Joseph Teepee Creek Dec 3 1942 1 5 obituary Names T Taylor Joseph Teepee Creek Dec 17 1942 7 3 obituary Names T Taylor Kay Mrs N Tribune Aug 18 1932 5 1 court stenographer Names T Taylor Peter Wembley April 15 1943 5 4 marries Names T Taylor R J Peoria N Tribune April 19 1934 4 2 mill Names T Taylor Robert Clairmont March 25 1958 8 5 obituary Names T Taylor Ron Aug 30 1960 6 7 pix Names T Taylor Russell April 13 1956 16 2 marries Names T Taylor Sarah Jane Mrs Teepee Creek Nov 29 1945 1 3 obituary Names T Taylor V A Aug 9 1929 5 6 birth of son Names T Taylor Velmer May 10 1929 5 3 joins A Taylor in ice cream business Names T Taylor Velmer Jan 10 1930 3 3 pix Names T Taylor W H school principal , Hythe Oct 8 1953 16 1 Names T Taylor W H school principal Elmworth, Hythe July 8 1954 13 4 Names T Taylor W H school principal Elmworth, Hythe Aug 16 1955 2 5 Names T Taylor W H school principal Elmworth, Hythe April 10 1956 5 5 resigns Names T Taylor W L Treasury Bank N Tribune Dec 15 1938 1 5 1st manager Grande Prairie Names T Taylor W L Treasury Bank Dec 22 1938 8 3 transfer Names T Taylor Will Bezanson March 20 1923 1 5 birth of daughter Names T Taylor Will Bezanson April 17 1923 1 2 dairy cows - feed Names T Taylor & Dannett Nov 4 1913 1 1 adv 108 Mile Lake Stopping Place Names T Taylor & Shaver flour mill Jan 25 1921 1 1 Names T Teal Thomas William N Tribune June 7 1934 1 1 fatal accident Names T Teare Bros prospectors Feb 2 1915 1 4 Hudson Hope Names T Tebo Jack boxer Fairview N Tribune Aug 6 1936 1 7 Names T Tebo Jack boxer Fairview N Tribune Nov 12 1936 2 2 Names T Tecteau J R N Tribune Sept 8 1932 2 2 Names T Teed Stephen B Feb 23 1960 3 1 obituary Names T Teeple James S April 21 1949 1 6 buys Murray Hotel Names T Teeple James S July 1 1955 3 4 pix fatal accident cutoff highway [born Pasley ON 1894, worked Names T Teeple James S Aug 20 1961 for Stan Moore NE of Gr Pr] Names T Teeple James S Aug 24 1961 funeral Oliver Funeral Home Names T Teigan Engebret Buffalo Lakes May 24 1951 2 4 notice of death Names T Teigen N July 22 1943 3 6 marries Names T Teigen Ole Valhalla Jan 23 1941 5 3 benefit social Names T Telfer Thomas Jan 15 1957 3 1 obituary Names T Telfer Tom Peace River Aug 12 1955 7 1 Names T Tempest Ann Elizabeth Mrs Kleskun Hill Aug 29 1940 2 4 obituary Names T Tempest Ann Elizabeth Mrs Kleskun Hill Dec 17 1918 1 6 secretary-treasurer Grande Prairie Municipal District Names T Tempest Ann Elizabeth Mrs Kleskun Hill March 11 1919 1 2 resigns Names T Tempest George L Kleskun Hill N Tribune April 19 1934 2 4 Names T Tempest George L Kleskun Hill July 8 1937 8 1 obituary Names T Tempest George L Kleskun Hill July 15 1937 1 6 obituary Names T Templess Ted July 19 1945 2 2 Supplement, marries Names T Templeton Alexander Oct 26 1950 8 1 marries Names T Templeton Sandy June 10 1955 2 2 pix, bowler Names T Tennyson W J Jan 17 1922 1 4 birth of daughter Names T Teppan Joseph Dec 14 1956 3 4 pix Names T Ternoway Albert Spirit River Oct 31 1958 11 2 marries Names T Ternoway Albert Spirit River Dec 5 1958 2 4 pix, marries Names T Ternoway Albert Spirit River Sept 6 1960 1 1 president Kinsmen Club Names T Ternoway Ronald Spirit River Feb 3 1956 11 8 Names T Terrel Bill DeBolt May 10 1955 1 4 pix Names T Terrence James July 11 1946 3 7 marries Names T Terry John trapper East Pine March 20 1956 1 8 rescued, pix Names T Terry John trapper East Pine March 23 1956 3 1 recovering Names T Terry John trapper East Pine Feb 16 1960 9,11 1,1 pix; biography Names T Terry Norman N Tribune July 28 1938 7 7 marries Names T Tesar Charles Sexsmith N Tribune Oct 20 1932 1 7 Names T Tesar Charles Sexsmith Oct 26 1933 1 3 marries Names T Tesar Frank Sr Sexsmith, Clairmont N Tribune Oct 20 1932 1,7 3 fruit grower Names T Tesar Frank Sr Sexsmith, Clairmont N Tribune April 27 1933 1 3 Names T Tesar Frank Sr Sexsmith, Clairmont July 30 1953 9 5 Names T Tesar Frank Sr Sexsmith, Clairmont April 29 1958 9 1 obituary Names T Tesar Frank Sr Sexsmith, Clairmont Feb 22 1921 1 5 marries Names T Tesar Frank Jr Sexsmith Dec 2 1954 1 3 top student Names T Tesar Frank Jr Sexsmith May 14 1957 1 6 GPHS graduate, pix Names T Tesar Frederick Sexsmith Feb 12 1942 5 2 marries Names T Tesar John Sexsmith N Tribune July 30 1936 1 7 Names T Tesar John Sexsmith Dec 3 1936 4 1 marries Names T Tesar John Mrs Nov 25 1955 1 2 pix Names T Tesar Joseph (Tesser?) MacHenry district, Pine CreekN Tribune June 8 1933 8 3 Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek Feb 1 1916 1 5 wife dies Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek June 20 1916 1 4 Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek Aug 6 1918 1 4 Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek Nov 12 1918 1 6 daughter dies (flu) Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek Nov 19 1918 1,5 4;4 daughter dies; son Joe dies (flu) Names T Tesar Joseph (Tesser?) MacHenry district, Pine Creek Jan 24 1922 1 4 ships purebred hogs Names T Tesar P Crooked Creek N Tribune Feb 16 1933 5 3 postmaster Names T Tesar William N Tribune April 27 1933 1,5 2,4 drowned Names T Teske Wayne July 22 1960 1 3 pix Names T Teskey Elmer J July 19 1957 1 4 Names T Tesky Hugh G principal Aug 26 1927 5 2 arrives Names T Tesky Hugh G principal Nov 25 1927 5 2 letter re pupils smoking Names T Tesky Hugh G principal Dec 7 1928 5 1 Names T Testowich Machael Blueberry Mountain Jan 8 1942 5 3 obituary Names T Tete Fred also Tite, Frederick Hythe N Tribune Sept 29 1932 5 3 shoemaker Names T Tete Fred also Tite, Frederick Hythe Jan 18 1934 5 1 Names T Tete Fred also Tite, Frederick Hythe May 17 1934 5 1 Names T Tetreau A Bear Lake Jan 7 1943 1 3 obituary Names T Tetreau Joseph Alfred Wembley Feb 26 1948 8 3 notice of death Names T Tetreau Mervin Wembley May 10 1945 1 4 marries Names T Tetreau William D Wembley June 17 1948 4 4 marries Names T Tetreault Fr Sturgeon Lake April 22 1943 7 5 Names T Tetreault Fr Sturgeon Lake March 1 1945 4 4 new church, Crooked Creek Names T Tetreault Phillip , Grovedale April 14 1949 5 3 store Names T Tettelaar Karel Faust N Tribune June 23 1938 8 3 marries Names T Tetz Albert teacher N Tribune Oct 31 1935 4 2 Peoria (Peace River Jr Academy) Names T Tetz Albert teacher Aug 13 1936 7 6 Names T Teulon Robert Edward Lymburn N Tribune June 21 1934 8 7 marries Names T Teulong Doreen Hythe Feb 5 1953 4 4 candidate, Ice Carnival queen Names T Tews Albert E Beaverlodge Sept 14 1950 5 3 marries Names T Thacker E Rycroft Feb 10 1955 4 5 pix, marries Names T Thalen Jacob Dec 16 1960 3 1,3,4 pix re potato industry Names T Thayer R Fort St John July 10 1956 7 3 pix, marries Names T Thayer Russell Lorne June 26 1952 6 3 marries Names T Theil Elisabeth Elmworth Oct 15 1953 9 7 winner 4-H Achievement Day Names T Theil Elisabeth Elmworth May 11 1956 3 3 pix Names T Thetrault Alphonse Joseph Nov 13 1947 1 5 obituary Names T Thetrault Philip Goodfare April 10 1931 3 5 marries Names T Thew Art Aug 28 1941 1 7 Salvage Committee chairman Names T Thew Art Oct 22 1942 1 1 Salvage Committee chairman Names T Thew Art Feb 18 1943 1 1 buys Sharpe Block Names T Thew Art June 2 1949 1 7 sells funiture store Names T Thew Art Aug 12 1954 11 4 rooming house in Valleyview Names T Thibault Robert Sr Dawson Creek June 17 1954 3 7 drowns Names T Thibeault Gerard Codesa July 29 1955 5,13 4,3 pix, marries Names T Thibeault J P Rycroft July 25 1958 3 8 baby Pauline, pix Names T Thibeault Raymond Eaglesham July 20 1956 3 3 pix, marries Names T Thibert Rene Blockman Allis Chalmers June 3 1958 7 4 Names T Thiel Victor Elmworth N Tribune Dec 5 1935 7 5 Experimental Station Beaverlodge Names T Thiel Victor Elmworth Oct 14 1954 15 1 Alsike crop Names T Thielemann Hans March 4 1954 1 1 with wife, pix Names T Thieme S Capt Red Willow July 16 1918 8 3 Names T Thieme S Capt Red Willow July 23 1918 1 5 Names T Thieme Stanley N Tribune Nov 17 1932 1 7 Names T Thiessen Ben Dec 31 1953 1 1 marries, pix Names T Thiessen Ben July 3 1959 6 1 pix Names T Thiessen Dave June 17 1954 4 7 marries, pix Names T Thiessen Elmer Hythe Sept 1 1959 2 4 marries Names T Thiessen Glen Crooked Creek Oct 30 1947 3 7 marries Names T Thiessen Jake June 21 1955 5 3 marries, pix Names T Thiessen Nick DeBolt March 2 1956 11 3 pix, biography Names T Thiessen P I Crooked Creek Nov 18 1955 2 4 ordained Names T Thiessen Pete Crooked Creek N Tribune May 2 1935 3 4 building post office Names T Thiessen Peter J Goodfare June 20 1946 7 4 marries Names T Thiessen Peter J Goodfare July 11 1946 1 8 buys store Names T Thiessen Peter J Goodfare March 4 1960 11 3 pix, farmstead Names T Third Allen Goodfare April 12 1929 4 2 mail contract Names T Third Allen Goodfare July 19 1929 5 4 marries Names T Third Clayton M J Goodfare July 22 1955 5 7 Names T Third Clayton M J Goodfare Feb 6 1931 5 3 marries Names T Third Clayton M J Goodfare Jan 15 1932 1 6 house fire Names T Third Gerald Oct 25 1951 6 3 marries Names T Third John Goodfare Jan 21 1919 1 6 postmaster Names T Third John Goodfare April 6 1924 1 1 obituary Names T Third John Gerald teacher Dec 13 1926 1 1 School Board, complaint Names T Third John Gerald teacher Jan 3 1927 4 2 letter, F B Dixon Names T Third John Gerald teacher Jan 17 1927 1 4 dismissal upheld Names T Third John Gerald teacher July 10 1959 12 1 obituary Names T Third John Gerald teacher April 10 1923 1 4 birth of daughter Names T Third John Gerald teacher July 31 1923 1 5 GPHS staff Names T Third John Gerald teacher Sept 4 1923 1 5 GPHS staff Names T Third John Gerald teacher Dec 29 1924 8 4 GPHS staff Names T Third John Gerald teacher April 27 1925 1 6 GPHS staff Names T Third John Gerald teacher June 28 1926 1 4 birth of son Names T Third John Gerald teacher Dec 6 1926 1,4 7,6 letter re dismissal; resolution re dismissal Names T Thoeson Hyden May 2 1916 1 4 settler Names T Thoma Spirit River April 24 1917 3 2 sells land Names T Thomas A A N Tribune May 9 1935 4 1 elevator Names T Thomas Dan Sexsmith Nov 18 1927 2 1 marries Names T Thomas Dan Sexsmith Nov 11 1927 4 3 marries Names T Thomas Dan Sexsmith Dec 16 1927 4 4 wedding dance Names T Thomas F W N Tribune Oct 13 1932 7 1 marries Names T Thomas H A April 16 1918 1 3 buys out Hunskor billiard parlor Names T Thomas Homer S Clairmont, Bear Lake Aug 28 1917 6 1 buys J T Fleming farm Names T Thomas Homer S Clairmont, Bear Lake July 8 1927 4 4 notice re estate died March 8, 1927 Names T Thomas John N Spirit River Sept 20 1957 4 7 obituary Names T Thomas John N Spirit River May 2 1930 5 2 marries Names T Thomas Louis missionary Mrs Sexsmith Oct 2 1947 5 5 China mission Names T Thomas Mike Charlie Lake Oct 11 1957 12 5 Names T Thomas Russell Dawson Creek N Tribune July 12 1934 5 5 marries Names T Thomas Ted Charlie Lake Oct 11 1957 12 5 Names T Thomas W M Dr Jan 13 1920 1 4 Names T Thomas W M Dr Oct 25 1921 8 6 sells residence/office Names T Thomas W M Dr Nov 1 1921 1 5 leaves Names T Thomas Wallace J Spirit River, Blueberry Mountain,N Tribune MayerthorpeMarch 4 1937 4 4 Names T Thomas Wallace J Spirit River, Blueberry Mountain, MayerthorpeJuly 3 1931 3 4 marries Names T Thomas Wallace J Spirit River, Blueberry Mountain, MayerthorpeNov 4 1960 11 4 obituary Names T Thomas William H Spirit River Oct 8 1942 4 4 wife dies Names T Thomas William H Spirit River Aug 12 1943 1 5 obituary Names T Thomkins Peter game officer Jan 9 1917 1 1 Names T Thomkins Peter game officer Grouard Jan 24 1918 1 2 Names T Thomlinson Brian Whitburn March 5 1957 3 4 pix Names T Thomlinson Earle G Whitburn May 13 1943 2 2 letter Names T Thomlinson Earle G Whitburn July 22 1943 2 4 letter Names T Thomlinson Earle G Whitburn Aug 25 1946 2 5 letter Names T Thomlinson G W N Tribune Sept 27 1934 1 2 gold miner Names T Thomlinson G W Oct 10 1935 4 5 forest officer Names T Thomlinson R G Whitburn July 31 1952 1 4 CCF candidate Names T Thomlinson R G Whitburn March 5 1957 3 4 pix with son Brian Names T Thomlinson R G Whitburn May 24 1957 13 4 Names T Thomlinson R G Whitburn May 28 1957 9 1 pix Names T Thomlinson R G Whitburn June 25 1 4 Robertson Associate, pix Names T Thompson Presbyterian Rev Spirit River July 29 1913 1 3 Names T Thompson Presbyterian Rev Spirit River Feb 10 1914 1 2 opens church at Pouce Coupe Names T Thompson Presbyterian Rev Spirit River April 21 1914 1 3 opens church at Pouce Coupe Names T Thompson teacher Miss N Tribune March 8 1934 3 3 Sturgeon Heights school Names T Thompson Hythe N Tribune April 5 1934 5 2 Government Seed Grain official Names T Thompson A E Albright, Beaverlodge Feb 27 1941 2 6 Names T Thompson A F Kleskun Hill March 13 1931 1 7 son dies Names T Thompson A M Mrs Aug 10 1944 1 7 obituary Names T Thompson Al guide N Tribune Nov 7 1935 1 7 accident, water Names T Thompson Al guide May 7 1936 1 7 drowns in Bear Creek Names T Thompson Al guide May 14 1936 1 6 drowns in Bear Creek Names T Thompson Al guide May 21 1936 1 1 body found Names T Thompson Al guide June 11 1936 8 4 estate Names T Thompson Albert Hythe April 19 1945 6 5 marries Names T Thompson Alec Mrs Dimsdale Oct 10 1958 5 4 FWUA pix Names T Thompson Andy Dimsdale Oct 23 1956 7 1,2 beaver pond, pix Names T Thompson Annie May Miss Bear Lake July 11 1930 4 3 returns to England Names T Thompson Ashley Kleskun Hills July 12 1955 3 5 Names T Thompson Bob E Kleskun June 7 1929 8 6 welcomed home Names T Thompson Bob (R H) Spirit River Sept 30 1954 8,17 1,2;2 wins bingo car; pix Names T Thompson C S Feb 11 1954 3 2 pix Names T Thompson Chester Nile Kleskun Hill March 13 1931 1 7 obituary Names T Thompson D July 12 1921 1 3 Names T Thompson Dave Sexsmith Jan 8 1953 1 5 pix, marries Names T Thompson Dave Halcourt Aug 17 1956 3 3 pix, marries Names T Thompson David Elmworth Aug 30 1956 14 8 marries Names T Thompson David P Spirit River N Tribune Dec 1 1938 7 4 obituary Names T Thompson E Rycroft March 18 1954 6 7 pix, marries Names T Thompson Edmund Oct 18 1921 1 4 manager Kleskun Ranch Names T Thompson F H Aug 16 1921 8 3 Names T Thompson Frank Grovedale May 3 1945 6 5 poem Names T Thompson Frank H Dimsdale N Tribune Sept 8 1932 1 4 obituary Names T Thompson Frank W CFGP April 21 1949 8 5 marries Names T Thompson Frank W CFGP April 20 1950 1 2 Names T Thompson Fred Bear Lake Aug 10 1944 2 1 J B Yule visits Names T Thompson Fred Bear Lake June 13 1916 5 2 ships wheat Names T Thompson Fred Bear Lake Nov 16 1925 1 5 marries Names T Thompson Fred Bear Lake Sept 13 1926 1 4 birth of daughter Names T Thompson Fred Bear Lake June 28 1929 5 1 birth of son Names T Thompson G Bezanson Dec 9 1927 1 5 Names T Thompson G H Sept 9 1913 3 2 advertisement, wagon Names T Thompson Gilbert April 5 1957 3 3 pix, marries Names T Thompson Gladys Jan 4 1916 6 4 arrives Names T Thompson Gladys Jan 11 1916 1 4 honored Names T Thompson Gladys Feb 29 1916 1 5 Crummy's store Names T Thompson Gordon Bezanson Oct 30 1947 5 4 marries Names T Thompson Gordon Bezanson July 12 1955 3 4 pix Names T Thompson H Wembley Oct 30 1931 5 5 birth of son Names T Thompson H UGG elevator agent Hythe April 22 1943 7 6 leaves Names T Thompson H D Jan 4 1916 6 4 arrives Names T Thompson H G Sept 10 1953 5 1 pix, Monarch Life Names T Thompson Harry DeBolt July 31 1947 3 2 obituary Names T Thompson Harvey Whitelaw N Tribune Dec 9 1937 1 7 charged with murder Names T Thompson Herb Jr April 23 1953 9 6 HBC fur department Names T Thompson Herbert G May 10 1955 3 1 GPHS pix Names T Thompson Herbert G Oct 7 1955 9 3 Names T Thompson Herbert G Oct 10 1956 1 8 bursary pix Names T Thompson Hugh Wapiti District, Albright, BezansonN Tribune April 2 1936 1 6 buys school land Names T Thompson Hugh Wapiti District, Albright, Bezanson July 22 1943 1 3 sells horses Names T Thompson Hugh Wapiti District, Albright, Bezanson March 1 1951 1 4 obituary Names T Thompson Hugh Wapiti District, Albright, Bezanson June 14 1926 1 5 birth of son Names T Thompson Irvine Eugene Hythe N Tribune Sept 20 1934 5 5 marries Names T Thompson J July 19 1921 1 2 house burns Names T Thompson J baker Dec 9 1927 1 5 Names T Thompson J Dr Jan 26 1950 1 8 Medical Health Officer Names T Thompson J A Mirror Landing, Port Cornwall Dec 30 1913 5 Port Cornwall Board of Trade Names T Thompson J B Bear Lake Feb 24 1920 8 4 in partnership with P J Tooley Names T Thompson J B Bear Lake Jan 9 1923 1 5 Names T Thompson J B Bear Lake Sept 7 1928 1 1 marries Names T Thompson J E July 6 1915 1 3 Names T Thompson J E Nov 2 1929 4 2 Names T Thompson J E N Tribune Sept 1 1932 1 6 Names T Thompson J E N Tribune March 22 1934 1 6 Board of Trade Names T Thompson J E May 5 1939 1 1 Director Canadian Utilities Names T Thompson Jack Moose Creek F Signal Nov 12 1914 1 2 stage driver Names T Thompson Jack Hythe N Tribune Feb 15 1934 5 1 Names T Thompson Jack High Prairie, Kleskun Hill Nov 26 1942 6 3 biography Names T Thompson Jack Spirit River Dec 17 1953 6 3 marries pix Names T Thompson John William Demmitt Jan 15 1932 1 5 obituary Names T Thompson Judy Wembley Aug 18 1959 1 1 two year old found Names T Thompson Kid Hythe N Tribune Jan 19 1933 1 2 Names T Thompson Kid Hythe Sept 7 1933 1 2 Names T Thompson L Rev Dawson Creek Sept 6 1929 4 4 marries Names T Thompson Lawrence Albright Nov 28 1940 8 4 marries Names T Thompson Madeline music teaacher N Tribune Feb 22 1934 1 4 Names T Thompson Margaret Peace River Aug 8 1930 5 2 Names T Thompson Martin Mrs DeBolt July 22 1958 1 1 to swim lake Names T Thompson Martin Mrs DeBolt July 29 1958 1 5 to swim lake Names T Thompson Martin Mrs DeBolt Aug 1 1958 1 4 to swim lake Names T Thompson Martin Mrs DeBolt Aug 5 1958 1 1 conquers lake, pix Names T Thompson Mary Mrs Bear Lake Aug 31 1915 3 2 garden Names T Thompson Mary Mrs Bear Lake 1934 8 4 Section 1 Historical Edition garden Names T Thompson Mary Mrs Bear Lake Feb 1 1934 1 1 sells farm Names T Thompson Mary Mrs Bear Lake March 7 1927 2 3 editorial re article by W D Albright Names T Thompson Mary Mrs Bear Lake Sept 9 1927 1 7 writer enquires to buy property Names T Thompson Mary Mrs Bear Lake June 22 1928 1 5 obituary Names T Thompson Murray J Sexsmith, Pouce Coupe March 26 1957 1 7 fatal accident Names T Thompson Newton Oscar Clairmont, Fort St John N Tribune Jan 16 1936 7 4 marries Names T Thompson Newton Oscar Clairmont, Fort St John Jan 11 1957 2 1 biography Names T Thompson R Kleskun Hill May 14 1918 1 4 buys P J McDonald farm Names T Thompson R June 11 1953 10 3 marries Names T Thompson R D Jan 4 1916 6 4 arrives Names T Thompson R W druggist Lake Saskatoon Nov 12 1918 1 6 dies (flu) Names T Thompson R W Mrs Jan 24 1918 1 4 treasurer War Workers Society Names T Thompson Robert Edgar Sept 5 1958 9 4 marries Names T Thompson Robert Edgar Oct 3 1958 9 3 marries pix Names T Thompson Robert W Klesksun Hill Sept 27 1945 1 1 obituary, inquest Names T Thompson Robert W Klesksun Hill Oct 4 1945 1 2 funeral Names T Thompson Robert W Klesksun Hill Nov 8 1945 1 7 inquest report Names T Thompson Ross Monroe Bezanson Nov 19 1942 4 2 marries Names T Thompson Rowe Kleskun Hill, Bezanson April 30 1918 1 3 marries Names T Thompson Rowe Kleskun Hill, Bezanson Sept 19 1930 5 3 birth of son Names T Thompson Rowe Bezanson Aug 10 1944 1 2 wife dies Names T Thompson Rowe Bezanson Aug 17 1944 1 1 funeral Names T Thompson Rowe Bezanson Dec 28 1944 1 4 fire Names T Thompson Rowe Bezanson Sept 13 1955 1 4 pix Names T Thompson Rowe Bezanson Dec 2 1958 8 5 pix Names T Thompson Rowe Bezanson July 14 1959 1 2,6 pix Names T Thompson Vaughn Mrs Peace River Sept 9 1955 8 1 pix, golf winner Names T Thompson W Nov 22 1957 11 2 marries pix Names T Thompson Walter Immigration Inspector May 20 1954 9 7 Names T Thompson Walter Immigration Inspector Oct 21 1954 9 7 Names T Thompson Walter Immigration Inspector March 25 1955 9 6 Names T Thompson William R Bear Lake Nov 5 1918 1,4 1,3 drowns; funeral Names T Thompson Ranch Grovedale March 10 1959 9 1 changes hands Names T Thomsen Emma Mrs Wembley N Tribune April 22 1937 7 4 obituary Names T Thomsen John Wembley Feb 8 1951 4 3 obituary Names T Thomsen Ralph Dawson Creek Oct 4 1955 9 7 buys 1917 car Names T Thomson Alexander "Sandy" May 31 1929 5 3 Names T Thomson Archibald Sexsmith N Tribune Nov 4 1937 8 7 obituary Names T Thomson Dave Sr Clairmont Oct 4 1957 8 2 Names T Thomson Don April 30 1953 13 2 pix Names T Thomson Donald Wembley July 5 1957 10,13 3,5 marries, pix Names T Thomson Dorothy (Dave Jr) Mrs Clairmont Aug 23 1957 1 7 triplets Names T Thomson F H Spring Creek Jan 24 1918 4 2 Names T Thomson Frank teacher Grovedale Jan 18 1945 3 5 1st school teacher Names T Thomson H Dewar Nov 6 1923 1 6 marries Names T Thomson H Dewar Nov 27 1923 1 5 presentation Names T Thomson H Dewar Sept 28 1925 1 4 birth of son Names T Thomson H Dewar June 7 1926 1 5 honored, leaves Names T Thomson H Dewar June 14 1926 1 4 leaves Names T Thomson H Dewar Feb 10 1928 6 1 birth of daughter Names T Thomson Henry Gardner Wembley Oct 7 1948 3 3 marries Names T Thomson Hugh Fairview June 5 1956 4 Peace River Magazine biography Names T Thomson Hugh Fairview June 17 1955 11 7 President, Alberta Provincial Fire Chiefs Assn Names T Thomson Hugh Fairview May 22 1959 1 4 President, Associatied Chambers of Commerce Names T Thomson John E (Jack) Nov 1 1929 1,6 1,6;2 Liberal candidate; biography Names T Thomson John E (Jack) April 11 1930 1 2 buys Haan Ranch Names T Thomson John E (Jack) May 23 1930 5 4 Liberal candidate Names T Thomson John E (Jack) July 11 1930 1 4,6 pix, campaign Names T Thomson John E (Jack) July 25 1930 1,7 1 pix, campaign Names T Thomson John E (Jack) Aug 1 1930 1 6 Names T Thomson John E (Jack) Aug 8 1930 1 6 Names T Thomson Jack E Feb 22 1921 1 7 delegate Associated Boards of Trade convention Names T Thomson Jack E June 14 1921 1 6 election Peace River constituency Names T Thomson Jack E June 28 1921 1 4 speech as delegate Names T Thomson Jack E Jan 23 1923 1 5 interviews Sir H Thornton re Brule Lake Railway Names T Thomson Jack E March 13 1923 1 7 delegate to Ottawa re rail transportation Names T Thomson Jack E June 12 1923 1 6 delegate to Ottawa re rail transportation Names T Thomson Jack E July 22 1924 1 1,6 delegate, report Names T Thomson Jack Ewing N Tribune March 9 1933 1 4 Names T Thomson Jack Ewing Aug 10 1933 1 2 Names T Thomson Jack Ewing 1934 14 1 Section 4, biography Names T Thomson Jack Ewing July 11 1935 Names T Thomson Jack Ewing May 7 1936 1 5 Names T Thomson Jack Ewing Feb 8 1940 5 7 cattle ranch South Wapiti River Names T Thomson Jack Ewing July 24 1941 1 1 cattle ranch South Wapiti River Names T Thomson Jack Ewing Dec 11 1941 1 2 honored Names T Thomson Jack Ewing April 15 1943 1 1 Chairman 4th Victory Loan Drive Names T Thomson Jack Ewing May 6 1943 4 2 cattle drive Names T Thomson Jack Ewing Feb 14 1946 1 3,8 mayor Names T Thomson Jack Ewing Feb 13 1947 1 1 mayor Names T Thomson Jack Ewing Nov 2 1929 1,4 6,2 nominated Liberal convention; 1915 flashback Names T Thomson Jack Ewing (John E) June 10 1954 9 1,4 pix, honored Names T Thomson Jack Ewing (John E) Aug 12 1955 9 1 Names T Thomson Jack Ewing (John E) Dec 24 1957 6 3 wife dies Names T Thomson Jack Ewing (John E) Feb 3 1959 7 1 obituary Names T Thomson James Dec 20 1926 1 4 birth of son Names T Thomson James May 25 1928 5 2 birth of son Names T Thomson James May 2 1930 1 3 wife obituary Names T Thomson John McAnsh Wembley N Tribune April 18 1935 7 4 marries Names T Thomson Keith Department of EducationDr Sept 11 1952 1 6 Associate Superintendent Schools Names T Thomson Keith Department of EducationDr Oct 16 1952 1 5 transferred Names T Thomson Ralph Dawson Creek Aug 30 1957 8 3 owns old car, pix Names T Thomson Robert Wembley June 25 1953 6 5 marries Names T Thomson Robert Duncan Oct 26 1925 1 7 obituary Names T Thomson Robert James Valleyview Nov 4 1955 16 2 fatal accident Names T Thomson W J District Agriculturalist N Tribune May 18 1933 1 6 lectures DeBolt Names T Thomson W J District Agriculturalist Aug 31 1933 1 3 secretary, seed growers Names T Thomson W J District Agriculturalist April 19 1934 4 3 lectures Hythe Names T Thomson W J District Agriculturalist May 17 1934 8 4 moves office Names T Thomson W J District Agriculturalist Aug 9 1934 7 6 moves office Names T Thomson W J District Agriculturalist Oct 25 1934 1 3 re dismissal Names T Thomson W J District Agriculturalist Nov 8 1934 2 4 Allen-Thomson affair Names T Thomson W J District Agriculturalist May 16 1935 2 2 letter Names T Thomson W J District Agriculturalist June 6 1935 1 6 provincial Liberal convention delegate Names T Thomson W J District Agriculturalist Aug 1 1935 1 1 meeting Names T Thomson W J District Agriculturalist Aug 15 1935 1 6 meeting Names T Thomson W J District Agriculturalist Aug 22 1935 1 6 election Names T Thomson W J District Agriculturalist Aug 29 1935 1 6 election Names T Thomson W J District Agriculturalist Oct 31 1935 8 5 election costs Names T Thomson W J District Agriculturalist Nov 7 1935 1 5 secretary-manager Peace River Grain Growers Names T Thomson W J District Agriculturalist Feb 13 1936 1 3 buys land Names T Thomson W J District Agriculturalist March 14 1940 1 4 obituary Names T Thomson W J District Agriculturalist March 28 1940 3 4 tribute Names T Thomson W J District Agriculturalist Jan 30 1931 1 6 takes over job Names T Thomson W J District Agriculturalist April 24 1931 1 2 orders pure bred hogs Names T Thomson Walter Immigration Officer Aug 2 1955 5 7 successor Names T Thomson Walter Wood Halcourt Aug 16 1957 9 3 marries Names T Thomson William J Halcourt Nov 27 1947 4 4 marries Names T Thoreson Arne Valhalla Centre N Tribune May 24 1934 7 4 harness & shoe repair Names T Thoreson I Mrs April 18 1946 4 4 telephone operator Names T Thoreson Idan Oct 21 1960 2 3 obituary Names T Thoreson John Huallen N Tribune Feb 27 1936 4 5 accident Names T Thoreson John Huallen May 23 1940 7 1 marries to represent South Peace in Alberta Diary Princess Names T Thoreson Patricia Huallen July 8 1960 2 3 competition, pix to represent South Peace in Alberta Diary Princess Names T Thoreson Patricia Huallen July 19 1960 1 2 competition, pix Names T Thorin Gustav Wanham March 28 1930 4,5 6,6 marries Names T Thorin Herman Victor Wilhelm Wanham May 22 1952 6 5 notice of death Names T Thorkleson Oswald July 6 1944 1 5 marries Names T Thorne Jack Watino N Tribune Sept 15 1932 1 5 ships 1st grain from Peace Names T Thorne Jack Watino Aug 2 1934 3 4 Names T Thornton George Lake Saskatoon April 8 1919 1 3 veteran returns Names T Thornton Henry President CNR Sir Jan 16 1923 1 7 to be interviewed Names T Thornton Henry President CNR Sir Jan 23 1923 1 1,3 Board of Trade dinner Edmonton, editorial Names T Thornton Henry President CNR Sir July 17 1923 1 1 visit cancelled Names T Thornton Henry President CNR Sir Aug 5 1924 1 1 to visit Names T Thornton Henry President CNR Sir Aug 12 1924 1 1 to extend stay Names T Thornton Henry President CNR Sir Aug 19 1924 1,4 1,3 tours district; editorial Names T Thornton Henry President CNR Sir Aug 26 1924 4 3 editorial Names T Thornton Henry President CNR Sir N Tribune July 21 1932 1 1 resigns as president Names T Thornton Henry President CNR Sir March 23 1933 2 1 obituary; visit to Peace River country Names T Thornton Henry President CNR Sir July 23 1936 6 4 Section 4 Exhibit Number Names T Thornton Henry President CNR Sir Sept 2 1943 1 4 meal at "Ma Brainard's", pix Names T Thornton Henry President CNR Sir May 7 1953 12 1 meal at "Ma Brainard's", pix Names T Thornton Henry President CNR Sir Feb 25 1954 12 1 at Sexsmith, pix Names T Thornton Henry President CNR Sir April 15 1954 12 1 at Valhalla Centre, pix Names T Thornton Henry President CNR Sir May 20 1954 12 1 at Hythe, pix Names T Thornton Henry President CNR Sir Aug 12 1954 12 4 at Valhalla district, pix Names T Thornton Henry President CNR Sir April 15 1955 12 4 at Hythe, pix Names T Thornton Henry President CNR Sir Aug 5 1955 10 4 at Grande Prairie, pix Names T Thornton M teacher Mrs Woking Feb 25 1954 3 4 pix Names T Thorp Percy E N Tribune Oct 27 1938 1 5 showroom & warehouse Names T Thorp Percy E N Tribune March 2 1939 1 7 Oliver Ltd moves Names T Thorp Percy E N Tribune Aug 3 1939 1 1 Oliver Ltd moves Names T Thorp Percy E March 25 1943 1 2 Caterpillar agency Names T Thorp Percy E Feb 10 1944 1 3 mayor Names T Thorp Percy E Aug 31 1944 1 1 town development Names T Thorp Percy E Oct 11 1945 1 8 honored Names T Thorpe A March 16 1920 1 4 birth of son Names T Thorpe A Jan 24 1922 1 4 birth of son Names T Thorpe A March 2 1928 5 4 birth of daughter Names T Thorpe Alonza N Tribune March 1 1934 1 6 concert Names T Thorpe Alonza Feb 28 1935 1 7 obituary Names T Thorpe Annie Mrs Nov 27 1956 3 6 pix Names T Thorpe Cecil A Dec 24 1931 1 2 Names T Thorpe Graham Sept 9 1948 1 7 marries Names T Thorpe J W Sexsmith April 11 1946 4 3 marries Names T Thorpe Jack Sexsmith Nov 8 1945 3 1 assistant station agent Names T Thorsby John Rolla BC Dec 16 1954 17 4 obituary Names T Thorsteinson Carl March 13 1959 4 5 pix Names T Though Helen July 30 1953 11 3 Scottish visitor, FUA Names T Throness Barney Scenic Heights N Tribune Jan 16 1936 2 3 Norway visit Names T Throness Barney Scenic Heights Feb 13 1936 2 2 letter Norway visit Names T Throness Barney Scenic Heights April 30 1936 5 2 letter Norway visit Names T Throness Barney Scenic Heights July 16 1936 2 6 letter Norway visit Names T Throness Barney Scenic Heights Nov 25 1937 7 6 Central School Board Names T Throness Barney Scenic Heights April 18 1940 1 1 Norway vs Germany Names T Throness Barney Scenic Heights April 25 1940 2 1 Names T Throness Barney Scenic Heights Dec 11 1941 2 6 Reeve, Municipal District Bear Lake Names T Throness Barney Scenic Heights June 3 1954 22 3 pix farm Names T Throness Chester missionary Rev Nov 4 1954 13 6 Names T Throness Harold Norman Sexsmith July 10 1952 6 3 marries Names T Throness Hazel Scenic Heights N Tribune April 5 1934 3 3 Big Horn school Names T Throness Mary Scenic Heights N Tribune April 5 1934 3 3 Big Horn school Names T Throness Oswald M Sexsmith June 19 1952 6 2 marries Names T Thulien Obed March 28 1946 6 6 marries Names T Thunderstonehaugh Rudolph Sexsmith N Tribune Aug 2 1934 2 2 letter Names T Thurber Alexander E Mrs Sexsmith Dec 6 1957 1 1 pix Names T Thurber Alexander Eugene Aug 19 1954 4 3 marries Names T Thurber Alexander Eugene April 26 1955 2 6 Names T Thurber Alexander Eugene June 24 1955 9 7 Department of Transport - airport Names T Thurber Alexander Eugene June 15 1956 1 3 Names T Thurber Alexander Eugene April 18 1957 9 5 Names T Thurber Alexander Eugene June 4 1957 3 5 manager airport Names T Thurber Alexander Eugene Nov 15 1957 9 2 manager airport Names T Thurber Alexander Eugene May 6 1958 7 2 manager airport Names T Thurber Alexander Eugene Dec 28 1960 1 8 manager airport, transferred Names T Thuresson J H "Ben" Sexsmith N Tribune Nov 10 1938 1 7 obituary Names T Thyrhaug Conrad Ingvold Dahl Valhalla Nov 9 1950 2 3 notice of death Names T Tibbets Winston trapper N Tribune Jan 18 1934 1 1 Names T Tibbets Winston trapper Feb 8 1940 1 7 wolf Names T Tibbetts Zeb trapper March 25 1932 3 6 Names T Tibeault Jean Louis Spirit River July 16 1953 4 6 elevator Names T Tiden Alfred Hythe N Tribune April 23 1936 1 2 obituary Names T Tiegen Lloyd April 6 1956 1 2 pix Names T Tiegen Ole Hythe June 7 1955 8 1 pix Names T Tiegler DeBolt March 20 1931 5 5 birth of son Names T Tieman B J M (Bert) Buffalo Lakes N Tribune April 11 1935 4 1 school board Names T Tieman B J M (Bert) Buffalo Lakes N Tribune Oct 3 1935 4 1 runaway Names T Tieman B J M (Bert) Buffalo Lakes N Tribune March 12 1936 4 5 citizenship Names T Tieman B J M (Bert) Buffalo Lakes Feb 26 1953 1 8 candidate Council Names T Tieman B J M (Bert) Buffalo Lakes March 5 1953 1 7 Council Names T Tieman B J M (Bert) Buffalo Lakes Dec 24 1953 1 7 heads Grande Prairie Health Unit Names T Tieman B J M (Bert) Buffalo Lakes May 20 1954 3 1 Names T Tieman B J M (Bert) Buffalo Lakes July 15 1955 7 3 Names T Tieman B J M (Bert) Buffalo Lakes Feb 10 1961 1 6 artifacts; pix Names T Tieman B J M (Bert) March 2 1956 7 1 pix Names T Tieman B J M (Bert) March 9 1956 9 4 pix, Town Council Names T Tieman B J M (Bert) Dec 3 1957 3 6 pix Names T Tieman B J M (Bert) Dec 31 1957 1 6 Names T Tieman B J M (Bert) Sept 26 1958 1 3 pix Names T Tieman B J M (Bert) Oct 17 1958 1 3,4 pix, alderman Names T Tieman B J M Mrs Buffalo Lakes Nov 18 1943 4 4 postmistress Names T Tieman B J M Mrs Buffalo Lakes April 16 1953 6 3 president, Girl Guides Names T Tieman B J M Mrs Buffalo Lakes March 11 1954 1 8 president, Girl Guides Names T Tieman B J M Mrs Buffalo Lakes June 12 1956 5 3 pix Names T Tilley G Dec 2 1960 1 1 pix Names T Tilley George DeBolt N Tribune March 2 1933 3 7 logs for hall Names T Tilley George DeBolt May 9 1935 5 1 Names T Tilt Robert Wembley Sept 2 1913 1 3 café Names T Tilt Robert Wembley N Tribune July 12 1934 5 6 Names T Tilt Robert Wembley Aug 19 1948 3 2 obituary Names T Tilt Robert Wembley Jan 25 1916 1 5 Names T Timo Roger Mrs March 18 1955 4 3 pix Names T Timo Roger Mrs April 22 1955 4 4 article Names T Timo Roger Mrs May 6 1955 4 5 article Names T Timo Roger Mrs May 20 1955 12 4 article Names T Timo Roger Mrs May 31 1955 3 6 pix Names T Timo Roger Mrs June 3 1955 2 7 article Names T Timo Roger Mrs June 10 1955 2 1 article Names T Timo Roger Mrs June 21 1955 3 3 to leave Names T Timoffee Wally Dawson Creek Sept 2 1958 5 5 golf trophy pix Names T Tindall N H High Prairie Oct 7 1955 4 4 marries pix Names T Tingstad Ingemar Valleyview Nov 11 1943 4 6 marries Names T Tingstad Jack Valleyview N Tribune Feb 15 1934 4 6 shingle mill Names T Tink A A Smoky Heights March 1 1951 2 4 notice of death Names T Tink A A Smoky Heights Jan 4 1951 1 2 jury verdict in accidental shooting Names T Tink Elmer Smoky Heights Oct 14 1943 1 7 obituary Names T Tink Gwen Clairmont June 10 1955 11 4 essay winner Names T Tink Roy Clairmont June 4 1953 5 2 Names T Tink Roy McDermit Smoky Heights N Tribune July 19 1934 4 1 Billy Goat Ranch Names T Tink Roy McDermit Smoky Heights N Tribune Dec 21 1939 2 5 marries Names T Tink Roy McDermit Smoky Heights July 26 1957 3 1,6 pix Names T Tink Samuel Francis Smoky Heights Oct 19 1956 8 3 obituary Names T Tink William Smoky Heights, Teepee CreekN Tribune Aug 23 1934 2 3 letter Names T Tink William Smoky Heights, Teepee Creek Jan 3 1935 2 2 letter Names T Tink William Smoky Heights, Teepee Creek March 7 1935 2 4 letter Names T Tink William Smoky Heights, Teepee Creek April 11 1935 2 2 letter Names T Tink William Smoky Heights, Teepee Creek May 2 1935 2 2 letter Names T Tink William Smoky Heights, Teepee Creek May 23 1935 2 5 letter Names T Tink William Smoky Heights, Teepee Creek May 30 1935 4 4 letter Names T Tink William Smoky Heights, Teepee Creek June 27 1935 5 4 letter Names T Tink William Smoky Heights, Teepee Creek July 11 1935 2 4 letter Names T Tink William Smoky Heights, Teepee Creek Jan 7 1937 2 2 letter Names T Tink William Smoky Heights, Teepee Creek Feb 17 1938 2 2 letter Names T Tink William Smoky Heights, Teepee Creek March 17 1938 2 2 letter Names T Tink William Smoky Heights, Teepee Creek April 7 1938 2 3 Names T Tink William Smoky Heights, Teepee Creek[N Tribune]May 26 1938 2 1 report of death Names T Tink William Smoky Heights, Teepee Creek Nov 17 1938 2 1 letter Names T Tink William Smoky Heights, Teepee Creek Dec 8 1938 2 1 letter Names T Tink William Smoky Heights, Teepee Creek Jan 5 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek Jan 19 1939 2 2 letter Names T Tink William Smoky Heights, Teepee Creek Feb 2 1939 2 4 letter Names T Tink William Smoky Heights, Teepee Creek Feb 16 1939 2 4 letter Names T Tink William Smoky Heights, Teepee CreekN Tribune Feb 23 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek Feb 30 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek April 27 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek May 25 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek June 1 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek June 15 1939 2 3 letter Names T Tink William Smoky Heights, Teepee Creek Aug 13 1942 2 1 letter Names T Tink William Smoky Heights, Teepee Creek Feb 18 1943 2 1 letter Names T Tink William Smoky Heights, Teepee Creek Aug 19 1943 3 1 letter Names T Tink William Smoky Heights, Teepee Creek April 6 1944 2 4 letter Names T Tink William Smoky Heights, Teepee Creek Jan 8 1957 8 1,3 biography, pix Names T Tink William Smoky Heights, Teepee Creek Feb 19 1957 2 4 Names T Tink William Smoky Heights, Teepee Creek Jan 8 1960 7 3 pix Names T Tink William Smoky Heights, Teepee Creek Jan 10 1968 obituary Names T Tipp Mabel Mrs Dawson Creek Aug 10 1959 2 3 Newfoundland Government Cash Note, pix Names T Tipper Harold V April 30 1957 7 4 Section 2, pix Names T Tipper Harold V Sept 6 1960 4 Firestone Store Names T Tipper Maxine Mrs Dec 16 1960 3,6 Welcome Wagon pix Names T Tisdale Henry Crooked Creek N Tribune Nov 17 1932 3 7 poem Names T Tisdale Henry Crooked Creek Dec 7 1933 7 6 poem Names T Tisdale Henry Crooked Creek March 15 1934 4 4 poem Names T Tisdale Henry Crooked Creek Sept 20 1934 3 6 poem Names T Tisdale Henry Crooked Creek Jan 19 1939 2 3 letter Names T Tisdale Henry Crooked Creek Feb 9 1939 2 5 letter Names T Tisdale Henry Crooked Creek Aug 13 1953 13 6 obituary Names T Tisdale Henry Crooked Creek Aug 2 1929 6 6 settles east of Smoky River Names T Tissington Bernard (J B) Dimsdale Nov 2 1942 1 1 pool-bowling building Names T Tissington Bernard (J B) Dimsdale March 6 1959 4 3 showhome 88 Ave - 101 St Names T Tissington Bernard (J B) Dimsdale Feb 3 1961 12 6 pix Names T Tissington Bette March 12 1942 1 6 secretary-treasurer School District #14 Names T Tissington Eric Garth Jan 15 1960 9 3 marries Names T Tissington Frances artist Mrs Jan 3 1956 2 Peace River Magazine, biography Names T Tissington Frank Malcolm July 7 1949 1 3 scholarship Names T Tissington Frank Malcolm Aug 28 1952 6 3 marries Names T Tissington Frank Malcolm Sept 23 1954 13 4 pix Names T Tissington Fred Jan 27 1961 14 1 pix Names T Tissington G R March 11 1958 1 6 pix, school trustee Names T Tissington Gerard Flying Shot April 12 1929 1 4 shoots Golden Eagle Names T Tissington James Ernest Flying Shot Aug 12 1948 8 3 marries Names T Tissington James Job Flying Shot N Tribune March 9 1933 2 4 Names T Tissington James Job Flying Shot N Tribune Aug 22 1935 Names T Tissington James Job Flying Shot June 16 1959 5 8 wife dies Names T Tissington James Job Flying Shot June 19 1959 7 2 wife dies Names T Tissington James Job Flying Shot June 23 1959 4 8 wife dies Names T Tissington Joseph June 12 1923 8 3 appointed fire guardian Names T Tissington Joseph Reeve, Municipal District of Grande Prairie N Tribune Sept 15 1932 2 4 Names T Tissington Joseph Reeve, Municipal District of Grande Prairie March 2 1933 1 2 Names T Tissington Joseph Reeve, Municipal District of Grande Prairie July 6 1933 1 7 illness Names T Tissington Joseph Reeve, Municipal District of Grande Prairie Feb 22 1934 2 1 runaway Names T Tissington Joseph Reeve, Municipal District of Grande Prairie Feb 21 1935 8 6 Reeve Names T Tissington Joseph Reeve, Municipal District of Grande Prairie April 11 1935 2 7 Reeve Names T Tissington Joseph Reeve, Municipal District of Grande Prairie Feb 20 1936 5 1 secretary-treasurer school board Names T Tissington Joseph Reeve, Municipal District of Grande Prairie March 19 1936 1 4 secretary-treasurer school board Names T Tissington Joseph Ross Aug 21 1947 6 3 marries Names T Tissington Kenneth Neil Aug 15 1946 4 4 marries Names T Tissington Kenneth Neil April 6 1956 8 6 Names T Tissington Kenneth Neil June 22 1956 5 4 pix Names T Tissington Kenneth Neil April 18 1958 9 2 pix Names T Tissington Kenneth Neil April 10 1959 5 3 pix Names T Tissington Kenneth Neil July 17 1959 4 pix Ken's Farm Service Names T Tissington L District Home EconomistMrs Feb 2 1960 9 3 pix Names T Tissington Lily Mrs Flying Shot N Tribune July 23 1936 1 3 Section 4 Peace River Exhibit Number Names T Tissington Ross Sept 23 1954 13 4 pix Names T Tissington S March 31 1914 1 3 operates stopping place Names T Tissington S Oct 23 1914 1 4 Names T Tissington Sid June 26 1959 1 1 pix Names T Tissington Stephen Drystick Lake Oct 23 1917 1 5 Names T Tissington Stephen Drystick Lake March 28 1927 1 3 wife obituary Names T Tissington Stephen Drystick Lake May 13 1932 1 3 obituary Names T Tissington Terry July 15 1955 7 1 pix Names T Tissington Terry May 30 1958 9 4 pix Names T Tissington Terry Sept 29 1959 1 8 pix Names T Tissington Thomas July 26 1921 1 5 Names T Tissington W March 31 1914 1 3 stopping place Names T Tissington Wallace Ivan Nov 2 1942 1 1 pool, bowling building Names T Tissington Wallace Ivan Dec 12 1946 3 3 marries Names T Tissington Wallace Ivan Sept 11 1959 3 1 pix Names T Tissington & Squires March 25 1913 2 2 hotel Names T Tissington Bros Sept 19 1958 3 6 ice cream, hamburger stand Names T Tite Frederick also Tete, shoemaker Hythe N Tribune Jan 18 1934 5 1 Names T Tite Frederick also Tete, shoemaker Hythe N Tribune May 17 1934 5 1 Names T Tite Frederick also Tete, shoemaker Hythe Feb 27 1931 1 1 elected on Council Names T Tjensvold G Mrs Hythe Dec 25 1947 6 3 obituary Names T Tjensvold G F Hythe Aug 1 1916 4 2 secretary Happy Valley School District Names T Tjensvold Paul Faulkner North Beaverlodge N Tribune July 2 1936 8 6 degree Names T Tjostheim B Valhalla Centre July 25 1958 3 3 pix, marries Names T Tjostheim Johan Falher N Tribune Aug 6 1936 7 3 marries Names T Tkach William Wanham March 20 1952 6 3 marries Names T Tocszak D Feb 24 1954 4 3 pix, marries Names T Todd RNWMP Const Feb 3 1914 1 3 transferred Names T Todd Janet N Tribune Aug 16 1934 7 7 marries Names T Toerper Karl Woking, Northmark Aug 5 1954 5 1 pix Names T Toerper Karl Woking, Northmark July 15 1955 6 4 marries Names T Toerper Karl Woking, Northmark July 29 1955 13 3 marries, pix Names T Toews Claude Crooked Creek Sept 20 1955 7 3 pix, biography Names T Toews Dave March 7 1958 6 3 obituary Names T Toews Dean R April 16 1953 3 1 marries Names T Toews Dean R Dec 13 1955 1 5 pix Names T Toews Dean R Jan 27 1959 7 3 pix Names T Toews Deanna Jan 7 1958 1 2 pix Names T Toews Henry Superintendentt of Schools Aug 14 1959 9 5 biography Names T Toews Henry Superintendentt of Schools Sept 4 1959 1 7 pix, takes post Names T Toews Henry Broeske Clairmont N Tribune April 4 1935 1 3 obituary Names T Toews Henry Broeske Clairmont April 11 1935 1 6 obituary Names T Toews Leonard Edgar Sept 10 1953 5 5 marries Names T Toews Leonard Edgar Oct 15 1953 6 1 marries, pix Names T Toews Peter Sr N Tribune April 25 1935 1 1 Names T Toews Peter C Jr Wembley N Tribune April 25 1935 1 1 Names T Toews Robert Nov 3 1949 1 1 bursary Names T Toews Robert Sept 18 1956 5 4 marries Names T Tofer Frank Hermit Lake Feb 3 1914 1 1 marries Names T Tofer Frank Hermit Lake N Tribune Oct 20 1932 1 3 Names T Tofleland Andrew Valhalla Centre Feb 7 1958 8 5 obituary Names T Tofleland Lloyd Hythe, Valhalla Centre N Tribune April 23 1936 2 1 Names T Tofteland John Valhalla Centre May 9 1940 8 4 obituary Names T Tofteland John Valhalla Centre Dec 17 1942 1 3 widow dies Names T Tofteland Lawrence Little Prairie Dec 7 1956 1 4 fatal accident Names T Tofteland Lawrence Little Prairie Dec 14 1956 5 6 inquest Names T Tofteland Lawrence Little Prairie Dec 21 1956 3 3 verdict Names T Tofteland Mabel Elise Valhalla Centre Feb 26 1948 4 8 change of name Names T Tofteland Olivia May 28 1953 13 3 school magazine, pix Names T Tofteland Steve Valhalla April 15 1954 1 5 pix Names T Tofteland Steve Valhalla April 27 1956 4 3 pix, marries Names T Tofteland Steve Valhalla June 22 1956 5 2 pix Names T Toftner Lawrence (O L) Peoria, Belloy, Wanham Nov 11 1954 19 4,6 pix Names T Toftner Lawrence (O L) Peoria, Belloy, Wanham Jan 8 1932 3 7 marries Names T Toftner Lawrence (O L) Peoria, Belloy, Wanham May 6 1924 4 3 Names T Toftner O L Peoria May 9 1930 2 2 letter Names T Toftner O L Peoria Feb 6 1931 4 4 letter Names T Toftner O L Peoria April 17 1931 2 4 article Names T Toftner O L Peoria March 25 1932 2 4 convention report UFA Names T Toftner O L Peoria N Tribune Sept 15 1932 2 2 Names T Toftner O L Peoria April 13 1933 2 5 Names T Toftner O L Peoria May 18 1933 2 3 Names T Toftner O L Peoria June 29 1933 1 4 Names T Toftner O L Peoria April 12 1934 2 3 Names T Toftner O L Peoria Jan 10 1935 1 7 Names T Toftner O L Peoria Jan 31 1935 4 6 Names T Toftner O L Peoria June 27 1935 2 3 Names T Toftner O L Peoria Nov 28 1935 2 2 Names T Toftner O L Peoria April 28 1938 2 3 Names T Toftner O L Peoria May 14 1940 7 1 Names T Toftner O L Peoria March 12 1942 2 1 letter Names T Toftner O L Peoria April 2 1942 4 6 letter Names T Toftner O L Peoria Feb 11 1943 2 1 letter Names T Toftner O L Peoria, Wanham Jan 13 1944 2 2 letter Names T Toftner O L Peoria, Wanham April 13 1944 2 1 letter Names T Toftner O L Peoria, Wanham April 26 1945 5 1 letter Names T Toftner O L Peoria, Wanham Jan 10 1946 2 2 letter Names T Toftner O L Peoria, Wanham Oct 21 1948 5 6 letter Names T Toftner O L Peoria, Wanham May 14 1953 12 4 letter Names T Toftner O L Peoria, Wanham June 22 1928 2 4 letter Names T Toftner O L Peoria, Wanham March 7 1930 3 4 letter Names T Toftner O L Mrs Peoria July 26 1929 8 1 birthday gathering Names T Toll Ellsworth Rev Fort St John N Tribune Sept 1 1932 1 1 Names T Tollefsrud Evelyn Goodfare May 11 1956 3 5 pix Names T Tolmie J A Dr Feb 20 1931 1 5 leaves to practice in Dawson Creek Names T Tolstad John Sept 21 1944 1 8 killed in action Names T Tolway Ludwig Hythe May 21 1953 4 2 bear Names T Toma Kenny Valleyview June 2 1959 2 4 pix Names T Toman Sexsmith Jan 10 1930 2 4 birth of son Names T Toman John Sexsmith June 20 1940 5 2 marries Names T Toman John Sexsmith July 7 1949 3 4 drowns Names T Toman John Sexsmith July 21 1949 1 3 funeral Names T Toman Joyce July 10 1959 1 7 pix Names T Toman Marlene March 25 1958 1 1 pix Names T Tomblin John Raymond July 6 1950 3 7 marries Names T Tominiuk Eli Spirit River Jan 31 1961 1 7 Names T Tomkins Peter Provincial Game Warden Jan 9 1917 1 1 biography Names T Tomkins Peter Provincial Game Warden Jan 24 1918 1 2 Names T Tomlin A E DeBolt Aug 2 1929 4 5 birth of daughter Names T Tomlin Arthur DeBolt N Tribune May 14 1936 5 5 ferryman Names T Tomlin Arthur DeBolt Dec 2 1954 10 1 Names T Tomlin Arthur DeBolt Sept 2 1960 9 1 English car Names T Tomlin E DeBolt Dec 18 1931 3 4 birth of daughter Names T Tomlins A Simonette district March 28 1927 4 4 birth of son Names T Tomlinson Dorothy Mrs Valleyview June 6 1958 10 1 fatal accident Names T Tomlinson Harry N Tribune Aug 8 1935 1 3 mill Names T Tomlinson Robert Graeme Whitburn July 3 1947 6 4 marries Names T Tommasen Harry N Tribune June 1 1933 1 5 Names T Tommeson Roald June 17 1943 5 1 Royal Norwegian Air Force Names T Tomshack Edward Clairmont Nov 18 1954 4 3 pix, marries Names T Tomshack Edward Clairmont Jan 4 1956 3 4 pix, biography Names T Tomshak Joe Clairmont Dec 9 1927 1 1 tribute Names T Tomshak Joe Clairmont N Tribune Feb 11 1937 1 7 stock shipment Names T Tomshak Joe Clairmont Jan 6 1949 1 8 trumpeter swan Names T Tomshak Joe Clairmont July 31 1952 1 3 wife dies Names T Tomshak Joe Clairmont May 14 1953 11 5 trumpeter swan, pix Names T Tomshak Joe Clairmont April 1 1954 11 7 pix Names T Tomshak Joe Clairmont April 8 1954 1 4 trumpeter swan Names T Tomshak Joe Clairmont May 25 1928 1 1 fire Names T Tomshak Tony Clairmont May 21 1953 10 1 pix Names T Tomshak Tony Clairmont July 1 1955 15 6 wife, pix Names T Tomson Sydney W Watino April 1 1943 6 1 obituary Names T Tonne E N Tribune Jan 12 1933 1 7 sentenced Names T Toole Kleskun Hill April 2 1918 1 4 birth of daughter Names T Tooley Fred Kleskun Hill June 27 1916 1 5 Names T Tooley Percy J Nov 20 1914 1 3 Names T Tooley Percy J March 9 1915 2 3 Names T Tooley Percy J March 21 1916 4 1 Names T Tooley Percy J March 19 1918 1 3 re UFA Names T Tooley Percy J April 16 1918 1 2 secretary UFA Names T Tooley Percy J May 6 1919 1 4 Great West Life Assurance Co Names T Tooley Percy J Feb 24 1920 8 4 takes business partner Names T Tooley Percy J March 9 1920 8 3 letter Names T Tooley Percy J Jan 31 1922 1 5 UFA convention Names T Tooley Percy J Jan 16 1923 8 4 letter Names T Tooley Percy J Sept 25 1923 1 2 apppointed Returning Officer, liquor plebiscite Names T Tooley Percy J Dec 4 1923 1 4 buys Geo Gibbons' insurance & real estate Names T Tooley Percy J June 21 1926 4 7 Provincial election - Returning Officer Names T Tooley Percy J Aug 12 1927 1 4 district agent for farm help Names T Tooley Percy J Sept 9 1927 1 2 district agent for farm help Names T Tooley Percy J Oct 21 1927 1 2 new office building Names T Tooley Percy J Dec 30 1927 1 1 to visit England Names T Tooley Percy J Jan 20 1928 1 5 "Marketing Tour" party Names T Tooley Percy J Feb 17 1928 3 4 "Marketing Tour" party Names T Tooley Percy J Feb 24 1928 6 1 "Marketing Tour" party Names T Tooley Percy J March 9 1928 4 1 "Marketing Tour" party Names T Tooley Percy J March 23 1928 2 4 "Marketing Tour" party Names T Tooley Percy J March 30 1928 1 6 "Marketing Tour" party Names T Tooley Percy J April 13 1928 1 7 "Marketing Tour" party Names T Tooley Percy J Dec 12 1930 1 3 heads Central Committee for relief work Names T Tooley Percy J Jan 30 1931 1 2 to let name stand for post of Mayor Names T Tooley Percy J March 13 1931 1 5 delegate Canadian Colonization meeting Names T Tooley Percy J June 7 1932 1 5 rail rate resolution Names T Tooley Percy J N Tribune Oct 13 1932 1 6 Names T Tooley Percy J Dec 1 1932 1 4 Names T Tooley Percy J Jan 19 1933 1 4 candidate for Mayor Names T Tooley Percy J Feb 9 1933 2 1 candidate for Mayor Names T Tooley Percy J March 9 1933 1 4 Chamber of Commerce Names T Tooley Percy J July 13 1933 1 6 insurance Names T Tooley Percy J March 22 1934 1 6 Chamber of Commerce Names T Tooley Percy J 1934 1 9 Section 1 Historical Edition secretary Chamber of Commerce Names T Tooley Percy J 1934 6 Section 2 Historical Edition biography Names T Tooley Percy J 1934 14 3 Section 5 Historical Edition biography Names T Tooley Percy J Jan 31 1935 1 6 report, election Names T Tooley Percy J Feb 7 1935 1 2 Mayor Names T Tooley Percy J March 26 1936 8 4 re-locates office Names T Tooley Percy J Aug 19 1937 1 1 medal Names T Tooley Percy J Feb 9 1939 1 3,6 election Names T Tooley Percy J Oct 12 1939 1 6 President, Grande Prairie branch Red Cross Names T Tooley Percy J Aug 27 1942 1,6 6,6 trip Whitehorse, Dawson City Names T Tooley Percy J Sept 17 1942 1 1,4 trip Whitehorse, Dawson City Names T Tooley Percy J Sept 2 1948 1 3 obituary Names T Tooley Percy J Sept 16 1948 1 8 funeral Names T Tooley Percy J Dec 9 1927 1 5 Names T Tooley Percy J Jan 28 1954 12 4 pix (old) Names T Toombs Malcolm H July 17 1959 1 5 fatal accident Names T Tooms J A optometrist N Tribune June 27 1935 7 4 Names T Tooms J A optometrist Aug 15 1935 1 7 Names T Tooms J A optometrist Aug 29 1935 8 4 Names T Tooms J A optometrist May 28 1936 Names T Tooms J A optometrist April 11 1946 1 5 Names T Tooms J A optometrist Dec 23 1948 2 4 notice of death Names T Topola Neil Valleyview Aug 28 1956 2 4 pix, marries Names T Torbey A E "Topsy Turvey"crack shot Sept 26 1930 1 6 Names T Torgerson Edwin 1914 LaGlace May 6 1955 1 5 house fire controlled Names T Torgerson Edwin 1914 LaGlace Feb 21 1958 3 3 pix Names T Torgerson Else O Mrs Valhalla Centre Aug 28 1952 1 4 Section 2 obituary Names T Torgerson Kenneth LaGlace Sept 7 1956 3,12 1,5 marries, pix Names T Torgerson Mary LaGlace June 7 1929 4 3 obituary Names T Torgerson Torger William LaGlace Aug 21 1952 3 6 marries Names T Torgerson Torger William LaGlace Sept 4 1952 3 7 marries Names T Torgerson William Melvin LaGlace Sept 13 1929 5 4 notice re estate, died Sept 17, 1928 Names T Torio Carl South Dawson Creek June 23 1959 3 4,5 pet moose, pix Names T Tornberg Grandma Valleyview March 29 1951 1 4 90th birthday Names T Tornberg Grandma Valleyview June 5 1952 3 1 obituary Names T Torrance James A Niobe July 20 1928 5 5 notice re estate, died May 17, 1928 Names T Torrence Grace Mrs Buffalo Lakes June 6 1930 5 5 notice re estate, died April 6, 1930 Names T Torrey C E NAR station agent Beaverlodge Sept 26 1940 5 2 transferred Names T Torrey C E NAR station agent Beaverlodge Jan 31 1946 4 5 wife dies Names T Torrey C E NAR station agent Beaverlodge Aug 29 1946 1 2 transferred Names T Tosczak Douglas March 29 1951 1 7 Names T Tosczak Douglas March 18 1955 4 3 marries Names T Tosczak Douglas April 1 1955 4 5 pix, marries Names T Tosczak Edward Sept 8 1949 6 4 marries Names T Tosczak Leonard CFN Jan 10 1961 7 1 posted to Egypt Names T Tosczak Leonard CFN Feb 3 1961 9 6 pix Names T Toten James Floyd Glen Leslie Jan 7 1919 1 1 obituary Names T Toth Michael High Prairie Nov 22 1945 5 5 marries Names T Totten Glen Leslie Nov 19 1953 12 1 early pix, horse and oxen Names T Touche William M M music teacher Sept 28 1928 5 3 arrives Names T Touche William M M music teacher Oct 12 1928 5 3 presentation Names T Touche William M M music teacher Nov 2 1928 1 5 opens studio Names T Touche William M M music teacher Dec 28 1928 1 1 leaves Names T Tough Allan Whitfield Aug 6 1942 4 supplement, marries Names T Tough Allan Whitfield Sept 7 1944 1 4 machine shop Names T Toulon Charlie trapper N Tribune Dec 28 1933 1 2 Names T Tousignant Alphonse Thomas Oct 31 1946 4 1 marries Names T Tousignant Eva May 6 1948 1 6 graduate nurse Names T Tousignant Thoresia May 11 1944 1 6 graduate nursing school Names T Townes Fred Jan 8 1960 7 1 pix Names T Townsley William Edward Jan 6 1956 2 5 marries Names T Tracie Mildred teacher Mrs Dec 20 1957 4 6 pix Names T Tracy George N Tribune Jan 26 1933 2 7 marries Names T Tracy Jack Malcom teacher N Tribune Aug 20 1936 8 4 marries Names T Tracy M teacher Mrs Woking Feb 25 1954 3 4 pix Names T Tracy M S Heart Valley April 17 1931 1 8 introduces registered cattle, hogs Names T Tracy S E (Steven Edward) Woking, Heart Valley April 29 1955 1 1 Names T Tracy S E (Steven Edward) Woking, Heart Valley Sept 23 1955 13 4 obituary Names T Tracy S E (Steven Edward) Woking, Heart Valley Jan 23 1931 6 5 buys cattle Names T Trahan L barber Sexsmith N Tribune Oct 3 1935 8 4 Names T Treager Heinz June 11 1942 6 3 marries Names T Treeper W B Cherry Point N Tribune Oct 3 1935 1 5 Names T Trelle Andrew George Lake Saskatoon N Tribune June 8 1939 1 5 obituary Names T Trelle Andrew George Lake Saskatoon April 19 1921 1 3 sells farm to Ganzeveld Names T Trelle Herman Lake Saskatoon, Wembley Nov 29 1926 1 5 World's Wheat Championship Chicago Names T Trelle Herman Lake Saskatoon, Wembley Dec 6 1926 1,2 1,3 Wheat and Oat King; editorial Names T Trelle Herman Lake Saskatoon, Wembley Dec 13 1926 1,2 7,3 honored; editorial Names T Trelle Herman Lake Saskatoon, Wembley Dec 20 1926 1 1,7 honored; special honor Names T Trelle Herman Lake Saskatoon, Wembley Jan 24 1927 1 6 championship Names T Trelle Herman Lake Saskatoon, Wembley Jan 31 1927 1 7 more prizes Names T Trelle Herman Lake Saskatoon, Wembley Feb 7 1927 1 7 Alberta Provincial Seed Fair Names T Trelle Herman Lake Saskatoon, Wembley March 7 1927 2 3 editorial re Maclean's Magazine article Names T Trelle Herman Lake Saskatoon, Wembley Aug 5 1927 1 6 to open fair exhibit Names T Trelle Herman Lake Saskatoon, Wembley Sept 23 1927 1 1 re prize wheat, technic Names T Trelle Herman Lake Saskatoon, Wembley Dec 2 1927 1 6 wins at Chicago Names T Trelle Herman Lake Saskatoon, Wembley Dec 9 1927 1 4 editorial Names T Trelle Herman Lake Saskatoon, Wembley Jan 20 1928 1 2 wins at Provincial Seed Fair Names T Trelle Herman Lake Saskatoon, Wembley Feb 3 1928 6 3 honored Names T Trelle Herman Lake Saskatoon, Wembley March 16 1928 8 5 Names T Trelle Herman Lake Saskatoon, Wembley April 6 1928 1 1 promotes Peace River country Names T Trelle Herman Lake Saskatoon, Wembley April 27 1928 1 6 honored Names T Trelle Herman Lake Saskatoon, Wembley May 4 1928 1 1 Peace country - cereal seed bed Names T Trelle Herman Lake Saskatoon, Wembley July 20 1928 1 1 Wheat Champion Names T Trelle Herman Lake Saskatoon, Wembley July 27 1928 1 1 two championships Edmonton Names T Trelle Herman Lake Saskatoon, Wembley Aug 3 1928 1 6 championship Inter-Provincial Seed Show Names T Trelle Herman Lake Saskatoon, Wembley Sept 7 1928 1 3 Mr and Mrs Trelle pix Names T Trelle Herman Lake Saskatoon, Wembley Dec 7 1928 1,2 4,6;2 Mr and Mrs Trelle pix;Reserve championship editorial Names T Trelle Herman Lake Saskatoon, Wembley Jan 4 1929 1 1,6 seed show wins Names T Trelle Herman Lake Saskatoon, Wembley Jan 11 1929 1 4 seed show wins Names T Trelle Herman Lake Saskatoon, Wembley Jan 18 1929 1 3 seed show wins Names T Trelle Herman Lake Saskatoon, Wembley Jan 25 1929 1 3 seed show wins Names T Trelle Herman Lake Saskatoon, Wembley Feb 1 1929 2 2 editorial Names T Trelle Herman Lake Saskatoon, Wembley Feb 22 1929 1 4 interview Names T Trelle Herman Lake Saskatoon, Wembley April 12 1929 1 1 Names T Trelle Herman Lake Saskatoon, Wembley June 28 1929 1 3 in hospital Names T Trelle Herman Lake Saskatoon, Wembley Aug 16 1929 1 5 wins at International Show Names T Trelle Herman Lake Saskatoon, Wembley Oct 4 1929 2 2 Names T Trelle Herman Lake Saskatoon, Wembley Dec 6 1929 4 1 Names T Trelle Herman Lake Saskatoon, Wembley Dec 13 1929 1 3 water struck Names T Trelle Herman Lake Saskatoon, Wembley Dec 27 1929 1 4 leaves sanitarium Names T Trelle Herman Lake Saskatoon, Wembley April 25 1930 1 1 Names T Trelle Herman Lake Saskatoon, Wembley July 25 1930 1 4,7 Championship Calgary Exhibition; pix Names T Trelle Herman Lake Saskatoon, Wembley Aug 8 1930 1 4 Championships Regina Names T Trelle Herman Lake Saskatoon, Wembley Nov 28 1930 1 6 Championship Toronto Names T Trelle Herman Lake Saskatoon, Wembley Dec 5 1930 1 4,6 Wheat King Names T Trelle Herman Lake Saskatoon, Wembley Dec 12 1930 1,4 4,6;1 honored; editorial Names T Trelle Herman Lake Saskatoon, Wembley Jan 9 1931 1 3 CPR gives world tour Names T Trelle Herman Lake Saskatoon, Wembley Aug 14 1931 1 4 Mrs Trelle winner Regina Names T Trelle Herman Lake Saskatoon, Wembley Aug 28 1931 1 4 article re exhibition seed Names T Trelle Herman Lake Saskatoon, Wembley Sept 4 1931 1 4 article re exhibition seed Names T Trelle Herman Lake Saskatoon, Wembley Sept 11 1931 7 1 article re exhibition seed Names T Trelle Herman Lake Saskatoon, Wembley Sept 18 1931 1 2 article re exhibition seed Names T Trelle Herman Lake Saskatoon, Wembley Oct 23 1931 4 3 article re exhibition seed Names T Trelle Herman Lake Saskatoon, Wembley Oct 30 1931 6 3 article re seed Names T Trelle Herman Lake Saskatoon, Wembley Dec 4 1931 1 8 wins Chicago Names T Trelle Herman Lake Saskatoon, Wembley Dec 24 1931 1 8 Names T Trelle Herman Lake Saskatoon, Wembley Jan 8 1932 2 3 CPR gift Names T Trelle Herman Lake Saskatoon, Wembley Jan 15 1932 6 4 article re seed Names T Trelle Herman Lake Saskatoon, Wembley March 4 1932 4 6 article re seed Names T Trelle Herman Lake Saskatoon, Wembley May 6 1932 1 2 returns from world cruise Names T Trelle Herman W Lake Saskatoon Oct 14 1913 1 1 oration Names T Trelle Herman W Lake Saskatoon Dec 30 1913 4 1 oration Names T Trelle Herman W Lake Saskatoon Aug 25 1914 3 4 secretary Agriculture Society; letter Names T Trelle Herman W Lake Saskatoon June 18 1918 1 3 enlists Names T Trelle Herman W Lake Saskatoon March 21 1922 8 4 house burns Names T Trelle Herman W Lake Saskatoon Oct 30 1923 1 4 auction sale Names T Trelle Herman W Lake Saskatoon Dec 11 1923 1 1 2nd, 3rd prize wheat, Chicago Names T Trelle Herman W Lake Saskatoon June 10 1924 1 1 wheat crop Names T Trelle Herman W Lake Saskatoon Dec 9 1927 1 4 editorial Names T Trelle Herman W Lake Saskatoon March 17 1928 22 Section 2, Edmonton Journal Names T Trelle Herman W Lake Saskatoon N Tribune June 30 1932 8 5 Names T Trelle Herman W Lake Saskatoon N Tribune Aug 25 1932 1 2 Names T Trelle Herman W Lake Saskatoon N Tribune Dec 1 1932 1 6 Names T Trelle Herman W Wembley N Tribune Dec 8 1932 1,2,6 2,1,7 barring; honor Names T Trelle Herman W Wembley March 2 1933 1 3 exhibits Names T Trelle Herman W Wembley March 30 1933 8 3 exhibits Names T Trelle Herman W Wembley April 27 1933 5 4 wheat distributed Names T Trelle Herman W Wembley July 27 1933 1 6 wheat Names T Trelle Herman W Wembley Aug 10 1933 1 3 Regina Grain Exchange Names T Trelle Herman W Wembley Nov 30 1933 2 1 editorial Names T Trelle Herman W Wembley March 29 1934 5 1 Names T Trelle Herman W Wembley Nov 8 1934 1 6 Names T Trelle Herman W Wembley 1934 1 Section 4 Historical Edition Names T Trelle Herman W Wembley Oct 3 1935 8 1 golf Names T Trelle Herman W Wembley March 26 1936 1 5 President, Board of Trade Names T Trelle Herman W Wembley May 7 1936 1 5 vice-president golf club Names T Trelle Herman W Wembley July 2 1936 1 1 Peace River Exhibition Names T Trelle Herman W Wembley July 16 1936 1 2 Peace River Exhibition Names T Trelle Herman W Wembley July 23 1936 1 Peace River Exhibition Names T Trelle Herman W Wembley Aug 20 1936 1 4 coast outlet Names T Trelle Herman W Wembley Sept 3 1936 1 3 coast outlet Names T Trelle Herman W Wembley Dec 3 1936 1 7 championships Names T Trelle Herman W Wembley Dec 10 1936 1 4 championships Names T Trelle Herman W Wembley April 1 1937 1 2 gift Names T Trelle Herman W Wembley Aug 19 1937 1 2 honored by King George Names T Trelle Herman W Wembley Nov 18 1937 1 7 Champion Toronto Royal Names T Trelle Herman W Wembley Dec 9 1937 1 2 wheat Names T Trelle Herman W Wembley July 18 1940 1 6 joins military Names T Trelle Herman W Wembley Dec 26 1940 1 4 with Engineers Names T Trelle Herman W Wembley Sept 6 1945 1 2 obituary - murdered Names T Trelle Herman W Wembley Oct 25 1945 4 5 memorial service Names T Trelle Herman W Wembley Dec 13 1945 1 5 murderer sentenced Names T Trelle Herman W Wembley Aug 1960 3 Peace River Story Names T Trelle Herman W Wembley May 6 1954 23 4 history Names T Trelle Herman W Wembley Sept 2 1954 13 4 championships Names T Trelle Herman W Wembley Feb 23 1960 1 5 widow dies Names T Trelle Herman W Wembley Aug 26 1960 3 Peace River Story, biography Names T Trelle Louise Wembley July 1 1913 1 2 Names T Trelle Marie Wembley N Tribune Sept 3 1936 2 1 Peace River Exhibit Names T Trelle Mariie Wembley July 21 1938 7 2 scholarship Names T Tremblay Hector Pouce Coupe Dec 9 1913 1 3 postmaster Names T Tremblay Hector Pouce Coupe April 21 1914 1 1 resigns Names T Tremblay Hector Pouce Coupe Dec 25 1914 1 3 hotel Names T Tremblay Hector Pouce Coupe 1934 5 2 Section 2 Historical Edition biography Names T Tremblay Hector Pouce Coupe July 18 1916 1 2 obituary - murdered Names T Tremblay J H MLA N Tribune May 5 1938 1 2 Names T Tremblay J H MLA June 15 1939 1 6 Liberal party Names T Tremblay Jack Fairview Nov 1 1957 7 7 grizzly Names T Tremblay Rollie Spirit River Feb 3 1961 5 4 pix Names T Tremble (Tremblay) Pouce Coupe N Tribune April 26 1934 1 7 drowns Names T Trembley Luc Dawson Creek March 15 1955 7 1 pix Names T Tressidor D H Oct 5 1925 1 6 radio & electric store Names T Trevelyan C W Anglican Rev Aug 19 1913 4 2 lay reader Names T Trevelyan C W Anglican Rev Sept 9 1913 3 1 tours Pouce Coupe district Names T Trevelyan C W Anglican Rev Feb 17 1914 1 2 to be ordained Names T Trevelyan C W Anglican Rev March 3 1914 1 2 leaves for England Names T Trevelyan C W Anglican Rev July 20 1915 6 5 war front Names T Triangle Ranch Ltd BC Block Oct 16 1959 13 6 Del Fuhriman, Dawson Creek Names T Triangle Ranch Ltd BC Block March 8 1960 4 5 to incorporate privately Names T Trickey H L APP Insp June 10 1924 8 4 retires Names T Trickey H L APP Insp June 17 1924 1,4 1,3 honored; editorial Names T Trimming Wilfrid Hermit Lake Dec 19 1916 1 5 killed in action Names T Tripp Bezanson June 20 1916 5 2 road foreman Names T Tripp Henry Bezanson N Tribune May 9 1935 4 3 Names T Tripp Henry Bezanson June 14 1945 5 3 obituary Names T Trobough O L Aug 31 1944 4 1 marries Names T Trofsky Donald Keg River Oct 21 1960 5 3 drowns Names T Trojng Ingman trapper April 11 1930 1 4 drowns Names T Tromblay Pouce Coup F Signal Oct 8 1914 4 4 Names T Trorsth A L Jan 27 1961 14 4 pix Names T Trostheim Valhalla Centre Jan 8 1948 4 4 wife dies Names T Trottier Alfred Sturgeon Heights June 8 1956 8 5 pix, marries Names T Trottier Joseph Falher Sept 13 1926 1 2 murders Octave Lambert Names T Trottier Joseph Falher Nov 8 1926 1 3 sentenced Names T Trottier Norma RN Mrs Jan 23 1959 7 4 pix AARN Executive Names T Trottier Robert Bernard May 27 1955 10 6 marries Names T Trottier Robert Bernard June 3 1955 4 4 pix marries Names T Trottier Robert Bernard July 23 1957 5 2 fatal accident Names T Trottier William Sturgeon Heights June 29 1944 1 6 fatal accident Names T Trottier William Sturgeon Heights July 6 1944 1 4 funeral Names T Trout H B Aug 26 1927 2 5 joins Calgary High School staff Names T Trout R A Clairmont May 2 1930 1 5 wife, obituary Names T Trout R A (Robert Austin) Clairmont May 23 1956 1 2 house fire Names T Trout R A (Robert Austin) May 29 1956 1 2 pix neighbours Names T Trout R A (Robert Austin) Oct 2 1923 1 5 teller Union Bank Names T Trout R A (Robert Austin) Jan 15 1924 1 7 marries Names T Trout R A (Robert Austin) March 2 1925 1 5 Manager Union Bank Names T Trout R A (Robert Austin) Jan 24 1927 1 5 Manager Royal Bank resigns, goes into insurance Names T Truax A Garnet Beaverlodge, Halcourt Aug 29 1916 3 4 birth of son Names T Truax A Garnet Beaverlodge, Halcourt Dec 3 1918 1 3 birth of daughter Names T Truax A Garnet Beaverlodge, Halcourt March 23 1920 1 5 store at bridge Names T Truax A Garnet Beaverlodge, Halcourt Aug 7 1923 1 3 leaves Names T Truax A Garnet Beaverlodge, Halcourt Sept 25 1923 1 1 gives evidence re freight rates before Grain Enquqiry Board Names T Truax Albert Lower Beaverlodge N Tribune Nov 2 1939 5 4 marries Names T Truax Albert Lower Beaverlodge Jan 22 1953 3 4 golf club leader Names T Truax Albert Lower Beaverlodge March 4 1958 8 1 award Names T Truax Albert Mrs Lower Beaverlodge March 25 1954 7 7 secretary Community Life Conference Names T Truax Garnet Lower Beaverlodge May 12 1914 1 2 marries Names T Truax Newman J Rev N Tribune July 1 1937 5 3 marries Names T Truax Newman J Rev June 18 1942 5 3 leaves Names T Truax Newman J Rev June 25 1942 1 7 leaves Names T Truckey G M High Prairie Sept 30 1954 18 8 Truckey gardens Names T Trudell Leo Jan 8 1960 6 6 marries Names T Trudgian Sidney Clark Spirit River Nov 12 1918 1 6 died (flu) Names T Trudgian Sidney Clark Spirit River Aug 5 1924 8 5 notice re estate died Nov 4, 1918 Names T Trump E W Wanham N Tribune March 9 1933 7 4 station agent Names T Trump E W Wanham July 31 1931 1 5 birth of daughter Names T Trumpour H B Oct 8 1942 5 2 marries Names T Trumpower Bill (William) Wanham Sept 20 1955 8 1,3 pix, biography Names T Trumpower Bill (William) Wanham July 13 1928 1 3 marries Names T Trumpower Bill (William) Wanham Aug 30 1960 2 5 obituary Names T Trydal Grace Sexsmith April 20 1956 11 6 pix Names T Tschetter Andrew Hythe Oct 31 1940 5 4,6 marries Names T Tschetter Andrew Hythe Oct 31 1958 1 8 Yorkshire hog Names T Tschetter Martin Hythe June 18 1953 11 3 sheep shearing pix Names T Tubonuk John Aug 31 1956 1 6 pix Names T Tuck S H Pouce Coupe Nov 13 1931 4 5 Names T Tuck T L Pouce Coupe Nov 1 1921 1 4 pure bred stock Names T Tucker Erwin A Fort St John May 11 1956 10 1 pix, biography Names T Tuckfield F electrical engineer Dec 5 1930 1 4 Names T Tuckfield H T Jan 15 1932 1 2 manager Prairie Auto Electric Names T Tudge Walter J butcher March 26 1918 1 2 shipment oxen and bulls Names T Tudge Walter J butcher July 16 1918 1 6 sells shop Names T Tudge Walter J butcher Oct 1 1918 1 6 obituary Names T Tuelon Doreen Hythe May 1 1952 1 1 Amateur Night Names T Tuffill Harry Buffalo Lakes N Tribune Aug 16 1934 2 1 Names T Tuffill Harry Buffalo Lakes N Tribune Sept 23 1954 15 2 pix Names T Tuffill Harry Buffalo Lakes Feb 23 1956 2 2 wife honored Names T Tuffill Harry Buffalo Lakes Nov 16 1956 15 3 wife biography, pix Names T Tuffill Harry Buffalo Lakes Dec 14 1956 9,14 3,5 biography, pix Names T Tuffill Harry Buffalo Lakes Aug 6 1957 1 3 pix Names T Tuffill Harry Buffalo Lakes Feb 10 1961 1 3 biography, pix Names T Tuffin Arthur Sept 23 1955 13 4 obituary Names T Tuffin F W DeBolt Sept 4 1931 1 6 Names T Tuffin John Oct 15 1953 5 4 pix, marries Names T Tuffley R S (S R?) Lake Saskatoon Feb 15 1916 6 3 manager Diamond P store Names T Tuffley R S (S R?) Lake Saskatoon Oct 1 1918 1 3 real esate & insurance Names T Tuffley R S (S R?) Lake Saskatoon Sept 20 1921 1 4 insurance business taken over by S D Griffiths Names T Tufts Charles N Tribune March 22 1934 1 2 J I Case Co Names T Tufts J Nov 27 1931 5 4 birth of daughter Names T Tugliese Frank N Tribune Aug 6 1936 1 4 drowns Names T Tuichnisky William Webster N Tribune Sept 15 1932 1 7 Names T Tulloch David Fort St John Feb 28 1958 4 8 fatal accident Names T Tully Thomas blacksmith Fairview Oct 9 1931 1 3 dies result of blow Names T Tumbleweed bucking horse N Tribune May 10 1934 1 6 Names T Tuney John Oct 31 1946 1 7 marries Names T Tunne Ed N Tribune Dec 29 1932 1 5 Names T Tunne Ed Jan 12 1933 1 7 Names T Turcott D Feb 11 1919 1 4,5 new sale barn; family Names T Turcott D March 18 1919 1 3 Names T Turcott D June 28 1921 4 4 court: Benson's Point Names T Turfus John Dec 14 1920 1 2 marries Names T Turk Norris Mrs March 26 1953 6 6 president Ladies' Curling Club Names T Turlock William P attorney Nov 23 1956 3 8 joins law office Names T Turlock William P attorney May 9 1958 1 3 delegate rail route Names T Turner RWNMP Const March 3 1914 1 3 Names T Turner A P June 3 1919 1 3 Names T Turner A P Oct 19 1920 1 5 offers gold medal to school pupils Names T Turner A P Aug 2 1921 1 7 secretary Retail Merchants' Association Names T Turner A P Sept 27 1921 8 3 birth of son Names T Turner A P Oct 25 1921 1 4 addition to store Names T Turner A P Jan 8 1924 1 7 letter; unsuccessful candidate for mayor Names T Turner A P June 22 1925 1 3 letter re ED&BC Names T Turner A P Nov 15 1926 1 5 buys property from Malcolm Campbell Names T Turner A P March 2 1928 5 4 birth of daughter Names T Turner A P Aug 16 1929 4 6 letter re Bear Lake Names T Turner A P Valhalla Centre N Tribune June 2 1938 2 2 Names T Turner A P Valhalla Centre N Tribune July 21 1938 2 2 Names T Turner A P Valhalla Centre N Tribune Feb 2 1939 2,4 7,2 Names T Turner A P Valhalla Centre May 30 1940 2 2 Names T Turner A P Valhalla Centre Dec 9 1927 1 5 Names T Turner A P Valhalla Centre Dec 16 1954 11 5 biography Names T Turner Albert N Tribune March 22 1934 5 7 Names T Turner Arthur Robert Oct 10 1940 7 3 marries Names T Turner Ben DeBolt, Glen Leslie Sept 5 1930 4 5 marries Names T Turner Ben DeBolt, Glen Leslie Sept 26 1930 5 4 marries Names T Turner Ben DeBolt, Glen Leslie April 24 1931 5 5 birth of son Names T Turner Bertha "Grandma" Mrs March 6 1947 6 3 Names T Turner Charles Jr N Tribune Aug 10 1939 1 5 athlete Names T Turner Charles Jr N Tribune Oct 5 1939 1 1 athlete Names T Turner Charles Jr Jan 17 1946 1 3 athlete Names T Turner Charles Jr March 27 1947 1 8 sports writer Names T Turner Charles Jr March 6 1952 1 1 Wheat Belt League Names T Turner Charles Jr Nov 29 1955 5 Peace River Magazine "Mr Hockey" Names T Turner Charles Jr Jan 29 1953 7 2 biography Names T Turner Charles Jr Jan 21 1954 4 7 pix, hockey Names T Turner Charles Jr Jan 28 1954 5,9 6,7 pix, hockey Names T Turner Charles Jr March 11 1954 9 7 pix Names T Turner Charles Jr March 18 1954 5 2 pix, honored Names T Turner Charles Jr April 22 1954 5 5 coach Names T Turner Charles Jr Oct 28 1954 5 4 pix Names T Turner Charles Jr March 15 1955 8 2 pix, trophy Names T Turner Charles Jr Dec 9 1955 5 3 pix Names T Turner Charles Jr Jan 10 1956 8 4 pix Names T Turner Charles Jr Feb 21 1956 7 1 pix Names T Turner Charles Jr March 6 1956 2 8 pix Names T Turner Charles Jr Feb 21 1958 5 3 hockey Names T Turner Charles Jr Feb 28 1958 5 1 award Names T Turner Charles Jr March 28 1958 1 5 pix Names T Turner Charles Jr Oct 21 1958 5 1 pix Names T Turner Charles Jr March 13 1959 4 3 pix Names T Turner Charles Jr March 24 1959 6 3 pix Names T Turner Charles Jr April 14 1959 3 4 pix, biography Names T Turner Charles Jr Feb 19 1960 9 6 pix, retires from hockey Names T Turner Charles Jr April 22 1960 8 1 pix Names T Turner Charles T M Sr Sept 18 1931 1 7 building evaluator Names T Turner Charles T M Sr N Tribune Feb 8 1934 1 3 building evaluator Names T Turner Charles T M Sr March 22 1934 7 5 assessor Names T Turner Charles T M Sr Oct 24 1935 1 7 to build post office Peace River Names T Turner Charles T M Sr Jan 21 1936 1 5 building evaluator Names T Turner Charles T M Sr March 7 1940 1 3 manager, hockey Names T Turner Charles T M Sr July 9 1953 1 7 contract sidewalk program Names T Turner Charles T M Sr Oct 14 1954 1 8 pix Names T Turner Charles T M Sr Aug 19 1955 7 5 Names T Turner Charles T M Sr Sept 23 1955 7 3 visits France Names T Turner Charles T M Sr Oct 5 1956 3 4 pix Names T Turner Charles T M Sr March 20 1959 2 1 pix, biography Names T Turner Charles T M Sr Sept 25 1959 1 8 pix, candidate council Names T Turner Charles T M Sr Oct 16 1959 1 2 pix, Councillor Names T Turner Charles T M Sr Oct 18 1960 5 3 pix Names T Turner Clifford March 31 1959 1 1 pix Names T Turner Clifford Carlisle Oct 7 1924 1 3 signs with US team Names T Turner Clifford Carlisle Oct 12 1925 1 6 obituary Names T Turner D Feb 9 1960 11 3 pix, baby daughter Names T Turner David Edson Clairmont N Tribune Oct 28 1937 9 3 marries Names T Turner David Edson Clairmont March 25 1960 4 4 pix Names T Turner Elbert N Tribune Oct 13 1932 7 1 Murray Hotel Names T Turner Ellis R DeBolt N Tribune May 24 1934 1 7 Names T Turner Ellis R DeBolt N Tribune May 30 1935 8 3 Names T Turner Ellis R DeBolt Dec 26 1940 5 7 marries Names T Turner Ellis R DeBolt Nov 25 1954 18 1 items found in 1929 Herald Tribune issue Names T Turner Ellis R DeBolt Dec 2 1954 10 1 pix Names T Turner Ellis R DeBolt Aug 2 1955 1 4 pix Names T Turner Frank N Tribune Aug 23 1934 1 1 burned Names T Turner Frank Nov 6 1947 6 4 marries Names T Turner Frank July 15 1954 1 6 Names T Turner Frank July 22 1954 9 1 Air Cadet instructor Names T Turner Frank Nov 15 1957 8 5 pix, marries Names T Turner Frank Dec 12 1958 5 5 radio centre Names T Turner Frank June 30 1959 3 1 pix, radio centre Names T Turner Frank E Clairmont, Kleskun Lake Jan 2 1917 1 2 sells furs Names T Turner Frank E Clairmont, Kleskun Lake May 1 1923 1 1 fox farm Names T Turner Frank E Clairmont, Kleskun Lake June 12 1923 1 3 appointed fire guardian Names T Turner Frank E Clairmont, Kleskun Lake June 10 1924 1 2 wife, heir to old estate Names T Turner Frank E Kleskun Lake July 8 1943 1 7 obituary Names T Turner Frank E Kleskun Lake July 15 1943 1 7 obituary Names T Turner Frank E Kleskun Lake Nov 19 1953 9 6 widow obituary Names T Turner George Kleskun Hill Jan 25 1926 1,8 4,6 marries Names T Turner Harold Oct 23 1959 10 2 marries Names T Turner Harry March 21 1927 1 5 Carnival page boy, pix Names T Turner Helen R N Tribune March 9 1933 1 2 Names T Turner Helen R March 30 1933 8 5 Names T Turner Huldah Jane Mrs Kleskun Hill Feb 24 1949 1 2 obituary Names T Turner J Mrs Dec 3 1957 3 4 pix Names T Turner Jim Sept 2 1955 9 2 pix Names T Turner Jim Dec 20 1955 1 6 pix Names T Turner Jim Dec 19 1958 9 4 pix, post office Names T Turner Jim Sept 27 1960 1 3 pix, Senior Supervisor Names T Turner Jim Oct 14 1960 3 5 postman pix Names T Turner Jim Jan 6 1961 10 3 postman pix Names T Turner Lee David Oct 21 1958 8 7 marries Names T Turner Lee David Oct 24 1958 12 5 marries Names T Turner Lee David Oct 31 1958 11 2 marries Names T Turner Lionel D Kleskun Hill Jan 3 1927 1 3 obituary Names T Turner Lionel D Kleskun Hill Jan 10 1927 1 6 obituary Names T Turner Lorenzo D Glen Leslie April 11 1927 4 5 notice re estate died Dec 29, 1926 Names T Turner Ralph Kleskun Hill, Clairmont, FaustN Tribune Oct 5 1933 1 6 bear Names T Turner Ralph Feb 25 1937 8 7 mink farm Names T Turner Ralph July 22 1927 5 4 birth of daughter Names T Turner Robert High Prairie Oct 7 1954 3 7 Pest Control Officer LID #124-125 Names T Turner Roy L ED&BC station agent Clairmont Oct 21 1927 1 1 arrested for theft Names T Turner Sam Bezanson March 20 1923 1 5 Names T Turner Sam James DeBolt N Tribune April 23 1936 5 2 Names T Turner Sam James DeBolt N Tribune Sept 17 1936 4 6 Names T Turner Sam James DeBolt N Tribune March 18 1937 1 2 Alsike Names T Turner Sam James DeBolt Dec 5 1946 3 4 wife dies Names T Turner Sam James DeBolt June 19 1952 5 3 obituary Names T Turner Sam James DeBolt Oct 12 1925 1 4 son dies Names T Turner Sam James DeBolt Oct 14 1927 1 7 wife dies Names T Turner Verna Red Cross nurse Aug 2 1960 2 6 appointed to Grande Prairie Names T Turner Victor Silver Wings Aviation Dawson Creek Feb 19 1957 8 6 biography, pix Names T Turner Victor Silver Wings Aviation Dawson Creek Feb 16 1960 1 5 proposes pilot training school Grande Prairie Names T Turner W T Halcourt N Tribune Oct 8 1936 7 4 coal mine Names T Turner William NAR station agent Sexsmith N Tribune Aug 25 1932 1 2 accident Names T Turner William NAR station agent Sexsmith Nov 2 1939 5 1 Names T Turril Russell Crooked Creek June 12 1931 1 7 burned out Names T Turvey A E Aug 22 1946 1 3,5 Turvey cup Names T Turvey A E Sept 26 1946 1 8 obituary Names T Turvey W R butcher, stock dealer Sexsmith Feb 23 1925 1 6 wife obituary Names T Turvey WR butcher, stock dealer Sexsmith March 29 1926 1 3 sells out to Peace River Meat Co Names T Tveiten Knute music teacher Mrs Hythe March 18 1954 4 2 Names T Tveiten Knute music teacher Mrs Hythe Oct 21 1954 7 4 Names T Tverberg Andrew Demmitt N Tribune Aug 4 1932 1 3 Names T Tveter Anna Marie Mrs LaGlace June 7 1951 2 4 notice of death Names T Tveton H S Hythe N Tribune Oct 5 1933 4 3 store Names T Tveton H S Hythe N Tribune Aug 27 1936 1 6 mayor Names T Tveton H S Hythe Nov 27 1941 5 4 stores Names T Twa Hugh (H F) Aug 14 1959 1,7 6,1 pix Names T Twa Hugh (H F) March 4 1960 4 1 pix Names T Twa Hugh (H F) Aug 30 1960 6 7 pix Names T Twa Hugh (H F) Jan 27 1961 1 1 gas inspector Names T Twa Richie Jan 29 1960 1 1 pix, curling Names T Tweed Charles pilot N Tribune June 22 1939 8 7 obituary Names T Tweedie T M Chief Justice Oct 19 1944 1 8 obituary Names T Tweedmuir Governor-General N Tribune July 20 1939 1 4 to visit Peace country Names T Tweedmuir Governor-General Aug 10 1939 1,2 3,3 arrives Grande Prairie Names T Tweedmuir Governor-General Aug 17 1939 1 1 arrives Grande Prairie Names T Tweedmuir Governor-General Aug 24 1939 4,6 1,4 Sexsmith Names T Tweedmuir Governor-General Feb 22 1940 1 7 memorial service Names T Twelve Foot Davis Nov 11 1943 3 3 Peace River stories to be compiled Names T Twelve Foot Davis Aug 16 1957 10 2 Peace River Chamber of Commerce Names T Twelve Foot Davis Sept 20 1957 9 5 statue, pix Names T Twelve Foot Davis Sept 27 1957 14 1 biography Names T Twelve Foot Davis Sept 9 1960 14 5 shares Names T Twelve Foot Davis Oct 21 1960 7 8 shares Names T Twelve Foot Davis Dec 16 1960 9 1 credit report Names T Twist Joseph Rio Grande Jan 29 1932 3 8 obituary Names T Twombly C F Clairmont March 7 1916 1 5 ships first hogs over ED&BC Names T Twombly C F Clairmont July 25 1916 1 1 Names T Twombly C F Clairmont N Tribune June 18 1936 4 5 Names T Twombly C F Clairmont N Tribune March 24 1938 1 6 obituary Names T Twombly C F Clairmont April 8 1954 14 4 widow dies Names T Tyerman Mary E Mrs Wembley June 9 1949 1 4 obituary Names T Tyler Harry Spirit River March 11 1954 13 3 pix Names T Tyler John Belloy June 12 1956 5 2 obituary Names T Tymchuk William May 1 1959 9 4 field representative CNIB Names T Tyrell George Appleton March 4 1948 3 4 obituary Names T Tyrell Madeline Appleton N Tribune April 26 1934 5 3 marries Names T Tyrrell Joseph L photographer N Tribune April 27 1933 2 6 obituary