Showing 412 results

Description
1847 (Feb) from Anne Alsop to Rev. John Smithurst
1847 (Feb) from Anne Alsop to Rev. John Smithurst
1849 (Sep) from Robert James to Rev. John Smithurst
1849 (Sep) from Robert James to Rev. John Smithurst
1849 (May) from Alexander Christie to Rev. John Smithurst and Jenny Hickenburger
1849 (May) from Alexander Christie to Rev. John Smithurst and Jenny Hickenburger
1849 (Apr) from Duncan Finlayson to Rev. John Smithurst
1849 (Apr) from Duncan Finlayson to Rev. John Smithurst
1849 (Sep) from James Hunter to Rev. John Smithurst
1849 (Sep) from James Hunter to Rev. John Smithurst
[ca.1850] from David Anderson to Rev. John Smithurst
[ca.1850] from David Anderson to Rev. John Smithurst
1851 (Jun) from K.G. Smith to Rev. John Smithurst
1851 (Jun) from K.G. Smith to Rev. John Smithurst
1851 (Mar) from Abraham Cowley to Rev. John Smithurst
1851 (Mar) from Abraham Cowley to Rev. John Smithurst
1851 (Feb) from Duncan Finlayson to Rev. John Smithurst
1851 (Feb) from Duncan Finlayson to Rev. John Smithurst
1852 (Jan) from John Chapman to Rev. John Smithurst
1852 (Jan) from John Chapman to Rev. John Smithurst
Secretary's Beneficiary Certificate Register, Northern Light Lodge No. 124
Secretary's Beneficiary Certificate Register, Northern Light Lodge No. 124
Senate Minutes
Senate Minutes
1911 Meeting Minutes
1911 Meeting Minutes
1912 Meeting Minutes
1912 Meeting Minutes
Letter from H. R. Ellis
Letter from H. R. Ellis
1914 Meeting Minutes
1914 Meeting Minutes
1916 Meeting Minutes
1916 Meeting Minutes
1917 Meeting Minutes
1917 Meeting Minutes
Nashville School Picture
Nashville School Picture
1918 Meeting Minutes
1918 Meeting Minutes
Membership Register of Brotherhood of Locomotive Firemen and Enginemen [Northern Lights Lodge #127, Winnipeg, circa 1911-19].
Membership Register of Brotherhood of Locomotive Firemen and Enginemen [Northern Lights Lodge #127, Winnipeg, circa 1911-19].
1919 Meeting Minutes
1919 Meeting Minutes
1920 Meeting Minutes
1920 Meeting Minutes
1921 Meeting Minutes
1921 Meeting Minutes
1922 Meeting Minutes
1922 Meeting Minutes
1923 Meeting Minutes
1923 Meeting Minutes
1924 Meeting Minutes
1924 Meeting Minutes
1925 Meeting Minutes
1925 Meeting Minutes
1926 Meeting Minutes
1926 Meeting Minutes
1927 Meeting Minutes
1927 Meeting Minutes
1928 Meeting Minutes
1928 Meeting Minutes
1929 Meeting Minutes
1929 Meeting Minutes
1930 Meeting Minutes
1930 Meeting Minutes
1931 Meeting Minutes
1931 Meeting Minutes
1932 Meeting Minutes
1932 Meeting Minutes
1930-1933 Financial Account Journal
1930-1933 Financial Account Journal
1933 Meeting Minutes
1933 Meeting Minutes
1934 Meeting Minutes
1934 Meeting Minutes
1935 Meeting Minutes
1935 Meeting Minutes
1936 Meeting Minutes
1936 Meeting Minutes
Harris in Trail, British Columbia
Harris in Trail, British Columbia
1937 Meeting Minutes
1937 Meeting Minutes
University of Alberta B.Sc. Diploma
University of Alberta B.Sc. Diploma
1938 Meeting Minutes
1938 Meeting Minutes
Graduation Photo
Graduation Photo
1939 Meeting Minutes
1939 Meeting Minutes
1934-1940 Financial Account Journal
1934-1940 Financial Account Journal
1940 Meeting Minutes
1940 Meeting Minutes
1941 Meeting Minutes
1941 Meeting Minutes
1942 Meeting Minutes
1942 Meeting Minutes
Certified Instructor Gas and Bomb Defense
Certified Instructor Gas and Bomb Defense
1943 Meeting Minutes
1943 Meeting Minutes
Society of the Sigma Xi Member
Society of the Sigma Xi Member
1944 Meeting Minutes
1944 Meeting Minutes
Degree of Doctor of Philosophy
Degree of Doctor of Philosophy
Certificate of Fitness
Certificate of Fitness
Telegraph from Harris Family
Telegraph from Harris Family
1945-1946 Meeting Minutes
1945-1946 Meeting Minutes
Co-60 Gamma Ray
Co-60 Gamma Ray
National Research Universal
National Research Universal
National Research Universal Reactor
National Research Universal Reactor
1952-1953 Meeting Minutes
1952-1953 Meeting Minutes
1953-1954 Meeting Minutes
1953-1954 Meeting Minutes
1955 Meeting Minutes
1955 Meeting Minutes
1956 Meeting Minutes
1956 Meeting Minutes
Chemistry Building Site
Chemistry Building Site
Chemistry Building Site
Chemistry Building Site
Physical Science Center Construction
Physical Science Center Construction
Chemistry Building Construction
Chemistry Building Construction
Steel Frame for Chemistry Building
Steel Frame for Chemistry Building
Steel Frame for Physical Science Center
Steel Frame for Physical Science Center
Chemistry Building Construction
Chemistry Building Construction
Laying Bricks for Chemistry Building
Laying Bricks for Chemistry Building
Physical Science Center Construction
Physical Science Center Construction
Steel Frame for Physical Science Center
Steel Frame for Physical Science Center
Laying Bricks for Chemistry Building
Laying Bricks for Chemistry Building
New Physical Science Center
New Physical Science Center
2018-013-645-003
2018-013-645-003
Harris at the Base of a Mountain
Harris at the Base of a Mountain
Cold Rooms
Cold Rooms
X-Ray Diffraction Laboratory
X-Ray Diffraction Laboratory
Electronics Shop
Electronics Shop
Main Supply Room
Main Supply Room
Harris and Friends at a Viewpoint
Harris and Friends at a Viewpoint
Inorganic and Analytical Research Laboratory
Inorganic and Analytical Research Laboratory
Glass Blowing Shop
Glass Blowing Shop
Physical Science Center
Physical Science Center
Graduate Research Laboratory
Graduate Research Laboratory
Physical Chemical Research Laboratory
Physical Chemical Research Laboratory
Chemistry Building
Chemistry Building
Physical Sciences Auditorium
Physical Sciences Auditorium
Undergraduate Laboratory
Undergraduate Laboratory
Mass Spectrometer Laboratory
Mass Spectrometer Laboratory
Physics Machine Shop
Physics Machine Shop
Harris and Friends in the Rockies
Harris and Friends in the Rockies
Inorganic Research Laboratory
Inorganic Research Laboratory
Staff Office Laboratory
Staff Office Laboratory
Liquid Nitrogen Generator
Liquid Nitrogen Generator
Infrared and Nuclear Magnetic Resonance Laboratory
Infrared and Nuclear Magnetic Resonance Laboratory
Machine Shop
Machine Shop