Sub-series consists of the Financial Statements and Reports of the Alpine Club of Canada between ca. 1936 to 2008. Records pertain to the Audited Financial reports and statements, the Fiscal Year financials, and the Finance Committee reports for the Club. These financial statements and reports show…
Sub-series consists of the Financial Statements and Reports of the Alpine Club of Canada between ca. 1936 to 2008. Records pertain to the Audited Financial reports and statements, the Fiscal Year financials, and the Finance Committee reports for the Club. These financial statements and reports show the financial state of the Club throughout 1936 to 2008.
Sub-series is arranged chronologically.
Notes
See file-level entries for inventories of club financial statements and reports.
Sub-series consists of the meeting minutes and reports of the Alpine Club of Canada between 1913 and 2011. Records pertain to meetings of the Executive Committee of the ACC, as well as the Executives of the various sections of the ACC, including the Banff Section, the Calgary Section, the Edmonton …
Sub-series consists of the meeting minutes and reports of the Alpine Club of Canada between 1913 and 2011. Records pertain to meetings of the Executive Committee of the ACC, as well as the Executives of the various sections of the ACC, including the Banff Section, the Calgary Section, the Edmonton Section and others. Records also include the Annual General Meeting minutes of the ACC during this time period.
Sub-series is arranged chronologically.
Notes
See file-level entries for inventories of club meeting minutes and reports.
Sub-series of identified summit registers and notes produced by the Alpine Club of Canada between 1930 and 2022. Summit records include entries from visitors to the various summits which pertain to individuals' hiking and climbing trips; details of specific events which occurred while at the summit…
Summit Registers and Notes produced by Alpine Club of Canada
Date Range
1930-1931
1959-1968
1970-1989
1992 -2022
Physical Description
100 cm of textual records
223 volumes
Scope & Content
Sub-series of identified summit registers and notes produced by the Alpine Club of Canada between 1930 and 2022. Summit records include entries from visitors to the various summits which pertain to individuals' hiking and climbing trips; details of specific events which occurred while at the summit, wildlife sightings, trail updates, and related topics.
The sub-series is separated into individual identified summit records.
Notes
See file-level entries for inventories of identified summit registers and notes.
Sub-series consists of summit notes and registers from unidentified summits produced by the Alpine Club of Canada between 1959 and 2016. Summit records include entries from climbers which pertain to individuals' hiking and climbing trips; details of specific events which occurred while at the summi…
Summit notes and registers produced by Alpine Club of Canada
Date Range
1959
1973
1999-2016
Physical Description
12 volumes
20 cm of textual records
Scope & Content
Sub-series consists of summit notes and registers from unidentified summits produced by the Alpine Club of Canada between 1959 and 2016. Summit records include entries from climbers which pertain to individuals' hiking and climbing trips; details of specific events which occurred while at the summit, wildlife sightings, trails and routes taken to the summit, and related topics.
Files:
M200 / V / B / 1: [Summit Note 1959]
M200 / V / B / 2: [July 1973 Summit Note]
M200 / V / B / 3: [Unlabelled summit register 2005-2007]
M200 / V / B / 4: [2006-2012 register]
M200 / V / B / 5: [Sept. 1999 - June 2015 unidentified register]
M200 / V / B / 6: [Summit Register March-October 2010]
M200 / V / B / 7: [Unidentified 2010-2013]
M200 / V / B / 8: [2013-2016 Summit Register]
M200 / V / B / 9: [2005-2016 Summit Register]
M200 / V / B / 10: [August 2016]
M200 / V / B / 11: [Various Registers and Notes]
M200 / V / B / 12: [Smaller hut registers, loose summit records 1974-1994]
Notes
M200 / V / B / 4: [2006-2012 register] and M200 / V / B / 11: [Various Registers and Notes] contain black mold. M200 / V / B / 11: [Various Registers and Notes] has been placed in a conservation bag.
Some registers and notes have been placed in mylar.
Some registers contain black mold: M200 / V / B / 11: [Various Registers and Notes] has been placed in a conservation bag. Some registers contain mold, rust or water damage.
Sub-series of hut registers from various Huts, including the Boswell Cabin, Castle Mountain Bivouac Shelter/Hut, Graham Cooper Hut, Lawrence Grassi Hut, Lloyd Mackay Hut, Memorial Hut, R C (Bob) Hind Hut, the Sapphire Col Bivouac Hut, and the Woodbury Cabin. These registers were produced by the Alp…
According to the Alpine Club of Canada:
Woodbury Cabin: The Woodbury Cabin was built over the summers of 1983 and 1984 at the site on which an old mining cabin once existed. The hut was also built to draw park users into the less crowded areas by providing a base for their recreational activities.
Sapphire Col Bivouac Hut: The Sapphire Col Bivouac is a basic mountaineering shelter in the Asulkan Ridge. The hut is located in Glacier National Park.
R. C. Hind Hut: The hut is named after Robert (Bob) Hind, a lifelong, active member of the ACC. The hut was built by the ACC for BC Parks in 1971. The hut is maintained and booked through Assiniboine Lodge.
Robin Cyril (Bob) Hind, 1911-2000, was an electrical engineer and mountaineer at Calgary, Alberta, Canada. He was a Life Member of ACC, joining in 1933, and attended over 30 ACC camps. Hind received the Silver Rope Award in 1935, was recipient of Centennial Medal, and served the ACC in offices of President, Vice-President and Chairman of Hut Committee. Bob Hind climbed most of the peaks in Rockies and Selkirks, including some first ascents. He also climbed in Wales and the Alps. Hind was a member of the American Alpine Club and The Alpine Club, London.
Lloyd Mackay Hut: The hut is located on Mt. Alberta and is a basic mountaineering shelter. The hut was renovated just before the 75th Anniversary of the first ascent of Mount Alberta. The hut sleeps 6 people.
Lawrence Grassi Hut: Named after legendary mountain guide and coal miner, Lawrence Grassi. When he retired from the coal mines, Grassi became the assistant warden at Lake O’Hara in Yoho National Park, and he built various trails throughout the Park. Mount Lawrence Grassi, near Canmore, and Grassi Lakes, along with this hut, are named after him.
Graham Cooper Hut: The hut was located between Mt. Little and Mt. Bowlen in the Valley of the Ten Peaks, along the Alberta and British Columbia border. The hut was named after Graham Cooper, who was a member of the team that built the hut, who had passed just after the hut was built. In 1983, this hut was replaced by the Neil Colgan Hut.
Castle Mountain Hut: Is located in Banff National Park, on the Goat Plateau of Castle Mountain. It is a basic mountaineering shelter. It serves as a base for those climbing Brewer’s Buttress, Bass Buttress, and Eisenhower Tower. The hut is closed during the winter months.
Boswell Cabin: The Pat Boswell (Toronto Section) Cabin is located at the Canmore Clubhouse site, and is named after Pat Boswell, a long-time Club member and Club Manager of the ACC. The cabin was designed to accommodate families and small groups, it includes a partition wall and sleeps up to 6 people.
The Memorial Hut: The original Memorial Hut was built in 1930 for the War Veterans, the building was made of stone in an unstable area near Penstock Creek. The second Memorial Hut was built in the Outpost Lake area in 1947 and was named after Cyril Wates, who joined the ACC in 1916 and was a prominent mountaineer and ACC member, including Club President from 1938 to 1941. This Hut, however, was built too close to the lake, as per Parks regulations. The third version of the Memorial Hut was built in 1962 and opened in 1963 at the ACC Camp in the Valley. It was named in honour of the late President Rex Gibson, as well as Cyril Wates, known as the Wates-Gibson Memorial Hut.
The Jacques Lake Cabin is the ACC's newest backcountry hut, located in Jasper National Park, AB. It was originally a Jasper Park patrol cabin, and it is only open during the winter months.
Scope & Content
Sub-series of hut registers from various Huts, including the Boswell Cabin, Castle Mountain Bivouac Shelter/Hut, Graham Cooper Hut, Lawrence Grassi Hut, Lloyd Mackay Hut, Memorial Hut, R C (Bob) Hind Hut, the Sapphire Col Bivouac Hut, and the Woodbury Cabin. These registers were produced by the Alpine Club of Canada between 1930 and 2018. Registers include entries from visitors to the huts which pertain to individuals' hiking and climbing trips; details of specific events which occurred while staying at the hut, wildlife sightings, custodial issues and updates, and related topics.
The sub-series includes:
M200 / IV / U / 1: Boswell Cabin Hut Register [2007 - 2010]
M200 / IV / U / 2: Boswell Cabin Registry [2007 - 2013]
M200 / IV / U / 3: Boswell Cabin Registry [2010-2016]
M200 / IV / U / 4: Castle Mountain Bivouac Shelter Register Mar. 19, 1985 - Oct. 4, 1995
M200 / IV / U / 5: [Castle Mountain Hut 2000 - 2012]
M200 / IV / U / 6: Graham Cooper Hut [1965-73]
M200 / IV / U / 7: “Hut Register Lawrence Grassi Hut” August 4, 1981 – August 1, 1998
M200 / IV / U / 8: LLOYD MACKAY HUT [1984-1989]
M200 / IV / U / 9: Alpine Club of Canada Memorial Hut Register 1930 – 1965
M200 / IV / U / 10: R C Hind Hut [register 1971-1979]
M200 / IV / U / 11: Sapphire Col Bivouac Hut [1965-1976]
M200 / IV / U / 12: [Unidentified Register 2013 – 2017]
M200 / IV / U / 13: [Unidentified Hut Register 2013?]
M200 / IV / U / 14: [Woodbury Cabin 2015-2018]
M200 / IV / U / 15: Boswell Cabin Hut Register [2014-2020]
M200 / IV / U / 16: [Jacques Lake Hut Register 2019-2022]
Notes
The Memorial Hut has changed locations and titles since it was originally built in 1930. Today, the Hut is known as the Wates-Gibson Memorial Hut. For other Wates-Gibson Hut Registers, see M200 / IV / C: Wates-Gibson Hut Registers.
Alpine Club of Canada website:
https://www.alpineclubofcanada.ca/huts/
https://www.alpineclubofcanada.ca/sapphire-col-hut/
https://www.alpineclubofcanada.ca/castle-mountain-hut/
https://www.alpineclubofcanada.ca/neil-colgan-hut/
https://www.alpineclubofcanada.ca/woodbury-cabin/
https://www.alpineclubofcanada.ca/wates-gibson-hut/
https://www.alpineclubofcanada.ca/jacques-lake-cabin/
Alpine Club of Canada Backcountry Huts: Clubhouse Info Sheet:
https://www.alpineclubofcanada.ca/wp-content/uploads/2023/04/Clubhouse_Directions-1.pdf
Alpine Club of Canada Backcountry Huts: Woodbury Cabin Info Sheet:
https://www.alpineclubofcanada.ca/wp-content/uploads/2023/04/WoodburyCabin-InfoSheet.pdf
Informal interview with Chic Scott, Intellectual Property of Chic Scott.
Sub-series of hut registers from Abbot Hut produced by the Alpine Club of Canada between 1954 and 2017. Registers include entries from visitors to the huts which pertain to individuals' hiking and climbing trips; details of specific events which occurred while staying at the hut, wildlife sightings…
Abbot Pass Hut was built in 1922 and sits at an elevation of 2,926 meters. It is one of the highest structures in Canada. The hut was named after Philip Stanley Abbot who had died from a fall during the first known attempt to reach the summit of Mount Lefroy. The hut was a national historic site, but the hut was closed to visitors in 2018 due to the erosion of the slope beneath the hut. On June 30, 2022 Parks Canada officially removed Abbot Pass Hut, due to those environmental factors.
Scope & Content
Sub-series of hut registers from Abbot Hut produced by the Alpine Club of Canada between 1954 and 2017. Registers include entries from visitors to the huts which pertain to individuals' hiking and climbing trips; details of specific events which occurred while staying at the hut, wildlife sightings, custodial issues and updates, and related topics.
The sub-series is separated into individual hut registers, arranged by date:
M200 / IV / A / 1: Abbot Pass Hut register [1954 - 1960]
M200 / IV / A / 2: [Abbot Pass Hut Register 1954 - 1970]
M200 / IV / A / 3: [Abbot Pass Hut? loose register 1972 - 1974]
M200 / IV / A / 4: [Abbot] Pass Hut [register 1974 - 1978]
M200 / IV / A / 5: Abbot Hut [register 1979 - 1980]
M200 / IV / A / 6: [Abbot]'s Hut Registry [1980 - 1982]
M200 / IV / A / 7: [Abbot Pass Hut Register 1982 - 1983]
M200 / IV / A / 8: [Abbot Pass register 1983]
M200 / IV / A / 9: [Abbot Hut Register 1987]
M200 / IV / A / 10: Abbot's Hut Bible [register, 1988 - 1992]
M200 / IV / A / 11: Abbot Pass Hut 1992 - 93
M200 / IV / A / 12: "Abbot Pass Hut Log Book" Aug. 24, 1993 - July 20, 1995
M200 / IV / A / 13: Abbot Pass hut register Aug. 11, 1995 - July 30, 1996.
M200 / IV / A / 14: [Abbot Pass] hut register July 30, 1996 - May 4, 1997
M200 / IV / A / 15: "Abbot Pass Hut Register" June 26, 1997 - September 3, 1998
M200 / IV / A / 16: Abbot Pass Hut [1998- 2000]
M200 / IV / A / 17: Abbot Pass Sep 6, 2000 - July 26, 2002
M200 / IV / A / 18: Abbot Hut Register 2002 - 2003
M200 / IV / A / 19: Abbot Pass Aug 31, 2003 - Aug 20, 2005
M200 / IV / A / 20: Abbot Pass Register 2004 - 2007
M200 / IV / A / 21: Abbot Hut Register 2007 - 2009
M200 / IV / A / 22: [2011 Abbot Hut Register]
M200 / IV / A / 23: Abbot Hut Register [2012 - 2014]
M200 / IV / A / 24: Abbot Pass Hut Register [2014 - 2016]
M200 / IV / A / 25: Abbot Pass Hut Register, 2016 - 2017
M200 / IV / A / 26: [Abbot Pass Hut Register: 2017-2018]
The Alpine Club of Canada website:
https://www.alpineclubofcanada.ca/abbot-pass-hut/
The Government of Canada website:
https://parks.canada.ca/pn-np/bc/yoho/culture/abbot
Sub-series consists of travel brochures and maps which were collected and used by Ben Gadd. Sub-series contains five sub-sub series:
M590 / I / A / i : Travel guides and pocket maps
M590 / I / A / ii : Topographical maps
M590 / I / A / iii : Geological maps
M590 / I / A / iv : Highway maps
M590 / …
Sub-series consists of travel brochures and maps which were collected and used by Ben Gadd. Sub-series contains five sub-sub series:
M590 / I / A / i : Travel guides and pocket maps
M590 / I / A / ii : Topographical maps
M590 / I / A / iii : Geological maps
M590 / I / A / iv : Highway maps
M590 / I / A / v : Index maps, other
Notes
Some materials in sub-series are annotated with notes by Ben Gadd
File consists of reference photographs collected by Chic Scott for use in various publications. Photographs were retrieved from various individuals, and institutions including Whistler Archives and the Whyte Museum. Content pertains to mountaineering, skiing, individual portraits, views of the Cana…
ca.230 photographs : b&w and col. prints ; 25.5 x 20 cm or smaller -- 4 photographs : col. slides ; 35 mm -- 42 photographs : b&w negatives ; 35 mm -- 0.5 cm of textual records
Scope & Content
File consists of reference photographs collected by Chic Scott for use in various publications. Photographs were retrieved from various individuals, and institutions including Whistler Archives and the Whyte Museum. Content pertains to mountaineering, skiing, individual portraits, views of the Canadian Rockies, and related subjects.
Notes
Sub-series contains mostly photograph prints
Some items are annotated
Materials, including accompanying textual notes, have been kept in original order to preserve context
Sub-series consists of lantern slides depicting Banff Springs Hotel, Banff Townsite, Lake Louise, Lake O’Hara, travel rides, Bow Lake, Yoho National Park.
40 photographs : col. slides ; 10 x 8.2 cm
Transparencies mounted as lantern slides.
History / Biographical
While most lantern slides are made of images that have been drawn, painted, printed, or developed directly onto a pane of glass, this collection consists of cellulose-based transparencies that have been placed within a paper border and secured between 2 panes of glass.
Colour positive cellulose-based film first became available to consumers in 1941 when Kodak introduced Kodacolor print film, a process that involved taking photographs on black and white film and then developing them into full colour positives in a lab. In 1946, Kodak was able to simplify the development process with Ektachrome, which used a colour slide film and also made it much easier for photographers to develop their photos at home.
Based on small notches cut into the edge of the films in this collection, these images were taken on Separation Negative 4133, Type 2, which was a type of black and white negative film produced by Kodak.
Scope & Content
Sub-series consists of lantern slides depicting Banff Springs Hotel, Banff Townsite, Lake Louise, Lake O’Hara, travel rides, Bow Lake, Yoho National Park.
All slides were cleaned prior to scanning - cleaning cloth came out red-brown, possibly residue from the red binding tape reacting to the acid-free paper sleeves.
The Focal Encyclopaedia of Photography, 4th edition, Michael R. Peres editor-in-chief, Focal Press Taylor & Francis Group, New York and London, 2007, pp. 699.
https://en.wikipedia.org/wiki/Notch_code
Title Source
Title based on contents of sub-series
Content Details
[1] Slide patented December 29, 1986. Image of 1940's trail ride; two unidentified people on horses.
[2] Two unidentified individuals on 1940's trail ride.
[3] Horse standing on a mountain during trail ride.
[4] Unidentified individual on a horse; unidentified mountains.
[5] Unidentified individual riding a horse. Sticker reads, “George Vaux. Bryn Mawr, PA.”
[6] Town site of Banff and surrounding mountains.
suffering from severe white spotting.
[7] View of Banff, Rundle Mountain and Tunnel Mountain.
[8] View of Banff, Rundle Mountain and Tunnel Mountain.
suffering from severe white spotting.
[9] View of The Banff Springs Hotel and Golf Course.
suffering from severe white spotting.
[10] The Banff Springs Hotel and Golf Course.
[11] Unidentified individuals putting on the green at The Banff Springs Golf Club.
[12] Unidentified individuals in a canoe on Vermilion Lakes, Rundle Mountain in the background.
[13] View of Lake Louise and Victoria Glacier.
[14] View of Lake Louise and Victoria Glacier with table, chairs and an umbrella.
[15] View of Lake Louise and Victoria Glacier with table, chairs and an umbrella. Sticker reads, “George Vaux, Bryan Mawr, PA.”
[16] View of Lake Louise and Victoria Glacier.
[17] Unidentified individuals during a riding trail, glaciers in the distance.
[18] Portrait of an unidentified man with camera.
[19] View of Bow Lake, Bow Peak and Bow Glacier.
[20] View of Crowfoot Mountain.
[21] North view of Cathedral Mountain and Lake O’Hara.
[22] View of Lake O’Hara and Cathedral Mountain.
in addition to minimal white spotting and clouding minimal blurriness to image is apparent.
[23] View of Lake O’Hara and Cathedral Mountain.
[24] View of Lake O’Hara and Cathedral Mountain.
[25] View of Lake O’Hara and Cathedral Mountain.
[26] Unidentified male on a horse in the mountains; riding trail.
[27] Photograph taken during a horse trail ride in the mountains; unidentified glaciers in the background. Sticker reads, “George Vaux, Bryan Mawr, PA.”.
[28] View of Cathedral Mountain.
[29] View of Bow Lake with mountains.
[30] View of Cathedral Mountain.
[31] View of Crowfoot Glacier.
[32] View of Crowfoot Glacier.
[33] View of two men with horse; unidentified mountain in background.
[34] View of Crowfoot Glacier.
[35] View of Lake O’Hara.
[36] View of Lake O’Hara.
[37] View of Takakkaw Falls in Yoho Provincial Park, British Columbia.
[38] View of Takakkaw Falls in Yoho Provincial Park, British Columbia.
[39] View of Lake O’Hara and mountains.
[40] View individuals setting up camp with an unidentified mountain in the background.
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Til…
Sub-series consists of business and personal letters, written mainly to Norman Luxton by family, friends, acquaintances and business contacts. First portion, 1900-1902, 12 cm, consists of letters written to Luxton by family, friends, acquaintances and business contacts before, during and after Tilikum voyage. Includes letters of news and concern from Luxton's parents, siblings and family friends; letters from individuals met during preparations in British Columbia and post-voyage stay at Sydney and Port Manly, Australia; letter from Norman Luxton to George Perry in Vancouver, Canada, describing the voyage, November 1901; and a sample of envelopes, 1901-1902.
FILES #1-359 ARE IN CHRONOLOGICAL ORDER. See Scope Note 2B for file number matched to the date
LETTERS FROM: A-Al
A. and M. Hurtig Furs 1935
A. C. Baker Registered 1952-1956, 1958, 1959 a.k.a.: A. C. Baker Company Limited
A. J. Williamson 1942 a.k.a. "A. J. Williamson and Son"
Abbott, Clifton 1946, 1947
Abbott, Margaret L. 1953
Abercrombie, Mabel 1953
Abraham, (Mrs) Silas 1930
Abraham, Silas 1930, 1950
Acheson, Barclay 1952
Acheson, Thomas S. 1952
[Ackie?] 1941
Acme Glass Cement Company 1937
Acme Printing Company 1946, 1947
Acousticon Dictagraph Company of Canada
Limited 1948
Acousticon International 1946, 1947
[?], Ada 1955
Adam, Dinnit 1939
Adams, A. C. L. A. 1927
Adams, Cedric 1950
Adams, E. D. 1908
Adams, F. C. 1935
Adams, Fred 1905, 1908
Adams, H. J. 1907
Adams, (Mrs) C. R. 1951
Adams, Norman E. 1960
Adams Radio Parlors 1943
Adams, S. A. 1919
Adamson, J. G. 1912
Addison, William (Billy) 1939, 1940, 1942-1947
Administration and Trust Company 1935
Adolf Hujer Commercial and Export Company 1949
Adolph, Emily 1940
Aeulut, Bob 1922
Agnew, J. E. 1931
[?], Aida 1938
[---aig?], Guy 1949
Airth, Andy 1950, 1951, 1953, 1954
Airth, Elsie 1954-1958
Aitkens, Harry A. 1942, 1943 a.k.a. "Aitkens, Harry"
Aitkens, Jo Aitkens, Harry 1941
Aitkens, Jo 1946, 1949, 1955 a.k.a. "Aitkens, Joey"
Alaska Furriers 1932
Alaska-Yukon Pioneers Reunion 1932
Alaskan Yukon Club 1941
Albee, Fred H. 1915
Albert Britnell Book Shop 1942
Alberta. Board of Industrial Relations 1948
Alberta. Bureau of Statistics 1960
Alberta. Canadian Vocational Training 1946
Alberta Clay Products Company Limited 1939
Alberta. Department of Agriculture 1938-1941
Alberta. Department of Economic Affairs, Cultural Activities Branch 1957
Alberta. Department of Industries and Labour, Bureau of Statistics 1952, 1954-1956
Alberta. Department of Industries and Labour, Bureau of Statistics 1957
Alberta. Department of Lands and Forests 1951, 1953, 1954. 1957, 1958
Alberta. Department of Lands and Mines 1942,1943, 1945, 1946, 1949, 1950
Alberta. Department of Provincial Secretary, Motor Vehicles Branch 1950
Alberta. Department of Public Health, Division of Cancer Services 1959
Alberta. Department of Public Works 1948
Alberta. Deputy Provincial Secretary, Theatres Branch 1937
Alberta Directory Enterprises Company Limited 1953
Alberta Field Trials Club 1936-1940, 1942
Alberta Fish and Game Association 1939, 1942
Alberta Furniture Company Limited 1940, 1941,1943
Alberta. Game Commissioner, Edmonton 1935, 1936
Alberta Government Telephones 1951, 1955, 1960
Alberta. Highway Traffic Board 1950
Alberta Historical Review 1962
Alberta Job Press Limited 1942
Alberta. Judicial Offices 1941
Alberta Linseed Oil Company Limited 1957
Alberta Live Stock Associations 1941
Alberta Locker Service 1949
Alberta Motor Association 1932-1943, 1948-1951, 1953, 1954
Alberta. National War Finance Committee 1943, 1945
Alberta. Office of the Lieutenant Governor 1955
Alberta. Provincial Mental Hospital, Ponoka 1939
Alberta Provincial Trapshooting Association 1938
Alberta. Public Administrator 1948
Alberta. Public Trustee 1956, 1960
Alberta Raw Fur Merchants Association 1944, 1945
Alberta. Southern Alberta Land Registration District 1945
Alberta Stock Yards Company Limited 1954
Alberta. Treasury Department 1938, 1944
Alberta Tuberculosis Association 1952, 1955
Alberta Wood Products 1949
Alberta. Workmen's Compensation Board 1952, 1953
Alberta. Workmen's Compensation Board 1953
The Albertan 1949, 1951
Alcock Downing and Wright Limited 1946, 1947
Aldhelm-White, E. 1961
Aldrich, A. H. 1910
Alexander, Antasia 1958
Alexander, F. H. 1908, 1909
Alexander, Gaby G. 1907
Alexander, J. A. R. 1910
Alexander, (Mrs) James 1954, 1955, 1960
Alexander, R. 1915
Alexander, Virginia 1955
Alexander, W. 1928, 1937, 1941
Alexo Coal Company Limited 1933, 1935, 1937, 1940
Alfred Cloutier Limited 1952
[?], Alice 1946, 1947
Alkim, (Mrs) Michael 1956
All Canada Insurance Federation 1951
Allan, Edwin H. 1920
Allan, Edwin (Sandy) 1932
Allan, H. W. 1907, 1908
Allan, John A. (J. A.) 1929, 1930, 1933
Allan, Mabel 1920
Allan, Norman 1946
Allan, S. 1929
Allan, Thorburn 1914, 1915
Allard, Charles 1912
Allen, Annie 1908, 1909, 1910, 1911, 1925
Allen, Bill 1946
Allen, F. B. 1952
Allen, George H. 1914
Allen, H. Hershall 1943
Allen, H. J. 1915
Allen, J. D. 1905, 1906
Allen, John A. 1926
Allen-Kirkpatrick, Mignon 1940, 1942
Allen, M. 1916
Allen, M. E. 1955
Allen, Newton (Shorty) 1907
Allen, Norman 1946
Allen, W. B. 1914
Allied Display Company 1953, 1954, 1955
Allin, Nellie 1957
Allison, Harry 1942, 1948, 1949
Allison, Tannis 1942
Allister, J. G. M. 1909
Alloway, Robert 1951, 1952
Allport, John 1944
Alpine, L. G. 1946
Alpine, Lucy 1949
Alpine, (Mrs) Noah 1949, 1950, 1951
Alpine, N. 1948
Alsco Limited 1957
Alton, H. Ed. 1925
Alton, T. 1929
Norman Luxton correspondence files:
LUX / 1 / A - 1 to 12 1900 – 1902
LUX / 1 / A - 13 to 24 1903 – May 1907
LUX / 1 / A - 25 to 38 June 1907 – January 1908
LUX / 1 / A - 39 to 51 February – September 1908
LUX / 1 / A - 52 to 62 October 1908 – August 1909
LUX / 1 / A - 63 to 77 September 1909 – 1910
LUX / 1 / A - 78 to 89 1911 – June 1912
LUX / 1 / A - 90 to 100 July 1912 – August 1913
LUX / 1 / A - 101 to 111 September 1913 - 1914
LUX / 1 / A - 112 to 125 1915 - 1916
LUX / 1 / A - 126 to 140 1917 – June 1922
LUX / 1 / A - 141 to 153 July 1922 – 1926
LUX / 1 / A - 154 to 161 1927 – May 1928
LUX / 1 / A - 162 to 169 June - December 1928
LUX / 1 / A - 170 to 177 1929
LUX / 1 / A - 178 to 184 January 1930 – June 1931
LUX / 1 / A - 185 to 191 July 1931 – August 1932
LUX / 1 / A - 192 to 199 September 1932 – December 1933
LUX / 1 / A - 200 to 208 January 1934 – May 1935
LUX / 1 / A - 209 to 216 June 1935 – August 1936
LUX / 1 / A - 217 to 224 September 1936 – December 1937
LUX / 1 / A - 225 to 232 January 1938 – April 1939
LUX / 1 / A - 233 to 240 May 1939 – August 1940
LUX / 1 / A - 241 to 248 September 1940 – December 1941
LUX / 1 / A - 249 to 255 January 1942 – June 1943
LUX / 1 / A - 256 to 261 July 1943 – September 1944
LUX / 1 / A - 262 to 268 October 1944 – February 1946
LUX / 1 / A - 269 to 275 March 1946 – April 1947
LUX / 1 / A - 276 to 283 May 1947 – June 1948
LUX / 1 / A - 284 to 290 July 1948 – August 1949
LUX / 1 / A - 291 to 297 September 1949 – August 1950
LUX / 1 / A - 298 to 304 September 1950 – December 1951
LUX / 1 / A - 305 to 310 1952
LUX / 1 / A - 311 to 316 1953
LUX / 1 / A - 317 to 322 1954
LUX / 1 / A - 323 to 328 1955
LUX / 1 / A - 329 to 334 1956
LUX / 1 / A - 335 to 340 1957
LUX / 1 / A - 341 to 349 1958 – June 1959
LUX / 1 / A - 350 to 361 July 1959 - 1962