Calgary Power Company Ltd. fonds

Series 1 | Calgary Water Power Company minutes. – 1890-1934 |
M-1546-1a | Minute book. – June 1890-July 1920 |
M-1546-1b | Minute book. – July 1921-December 1934 |
M-1542 | Calgary Water Power Company Ltd. – 1890- 1891. – 5 pages. – Consists of minutes of the organizational and other early meetings. Includes a list of directors and officers of the company. |
Series 2 | Calgary Power Ltd. – 1889-1971 |
Minute Books | |
M-1546-2 | Minutes book. – November 1909-April 1913. View now. |
M-1546-3 | Minute book. – May 1913-July 1924. View now. |
M-1546-4 | Minute book. – November 1924-April 1930. – There is an index to the volume on pages 2 and 3. View now. |
M-1546-5 | Minute book. – June 1930-May 1948. – There is an index to the volume on pages 2-28 of the first part. View June 1930-May 1934. |
Annual Reports | |
M-1546-7 | Annual reports and audited financial statements. – 1910-1957 |
M-1546-6 | Annual reports. – 1958-1972 |
General Business | |
M-1546-8 | Ordinance of incorporation- Calgary Water Power Company. – 1889-1894. – Includes City of Calgary, bylaw to grant Peter A. Prince to put up electric light poles, wires, and agreements. |
M-1546-9 | Bylaws. – 1890 |
M-1546-10 | Report- hydro-electric development, near Radnor, Bow River. – 1906. – Prepared by Charles H. Mitchell on feasibility of developing a site on Bow River for power for market in Calgary. |
M-1546-11 | Report- hydro-electric development, Horseshoe Falls, Bow River. – 1907. – Prepared by Charles H. Mitchell, as an examination of proposal to develop falls for hydro-electric power for Calgary. Includes maps of site. |
M-1546-12 | Quit claim- Stoney, Morley. – 1907. – Sale of 1,000 acres adjacent to Horseshoe Falls. |
M-1546-13 | Comparative site report between Radnor and Horseshoe Falls sites. – 1908. – Prepared by Charles H. Mitchell. |
M-1546-14 | Stock transfer authorization and legality. – 1909. – From W. J. Budd and W. M. Alexander to transfer stock of the Calgary Power and transmission Co. held in trust; and legal opinion of H. A. Lovett regarding Calgary power shares. |
M-1546-15 | Agreements. – 1909-1911. – Includes Western Canada Cement regarding power supply (1909); Royal Securities, Cecil B. Smith regarding water rights and leases (1909); Calgary Power and Transmission Co. transfer of assets, and property- Stoney reserve to Calgary Power (1909); legal opinion regarding shares of Messrs. Alexander and Budd (1909); Thomas Underwood el al construction contract (1909); Smith, Kerry and Chare regarding engineering contract for Horseshoe Falls (1909); Minister of Interior, Frank Oliver, setting out stipulation and approval (1909); City of Calgary electricity supply (1910); Calgary Power and Transmission Co. transfer of assets and property to Calgary Power Co. (1910); Walker-Fyshe Company regarding construction of plant (1911); Royal Securities regarding sale of bonds (1911). |
M-1546-16 | Properties and assets. – 1909. – Includes list of real estate, contracts, franchises, and agreements. |
M-1546-17 | Development report. – 1909. – Regarding feasibility and market for power supply in Calgary. |
M-1546-18 | Conveyances. – 1909-1910. – From Alberta Portland Cement Co. to Canada Cement Co.; Canada Cement Co. to Calgary Power Co. |
M-1546-19 | Declaration of trust. – 1909. – Regarding shares of Cecil B. Smith and transferral. |
M-1546-20 | Assignments. – 1909-1910. – Includes Alberta Portland Cement to Canada Cement Co. transferring lands at Radnor and water rights in Kananaskis; assignment water rights from Canada Cement Co. to Calgary Power Co. |
M-1546-21 | Certificates of title. – 1909-1911. – Includes land titles, opinions regarding Alberta Portland Cement Co. and Radnor water rights by R. B. Bennett and Bennett’s comments on real estate holdings of Calgary Power and Transmission Co. |
M-1546-22 | Receipt. – 1910. – For certificate of title for Stoney reserve portion acquired by Calgary Power Co. |
M-1546-23 | Bonds and securities correspondence. – 1910. – Regarding payment of bond interest, Bank of Montreal; stock contract with Royal Securities and amendment of agreement. |
M-1546-24 | Contract. – 1910. – Regarding Walker-Fyshe Co. for unwatering of dam site and rebuilding Coffer dam. |
M-1546-25 | Horseshoe Falls estimate (revised). – 1910. – Regarding cost of construction estimated by engineers. |
M-1546-26 | Bill of sale. – 1910. – Sale of goods, property, assets, of Calgary Power and Transmission Co. to Calgary Power Co. |
M-1546-27 | Transfer of approval. – 1910. – Consists of Department of Interior approval of transfer from Calgary Power Transmission to Calgary Power Co. |
M-1546-28 | List of document. – 1910. – Includes covering letters regarding lists of legal documents regarding assignments and agreements. |
M-1546-29 | Minutes of directors’ meeting. – 1910. – Regarding construction of power plant at Horseshoe Falls. |
M-1546-30 | Easements. – 1910. – Consists of mainly right of ways for transmission pole lines. |
M-1546-31 | Certificate of filing. – 1910. – Regarding deed of trust and mortgage with Royal Trust Co. |
M-1546-32 | Land titles. – 1910. – Consists of declaration that there is nothing against Calgary. |
M-1546-33 | Canada Cement Co. – 1910. – Regarding purchase of Radnor Power, erection of terminal station of Calgary power in Calgary and secondary lines. |
M-1546-34 | Royal Securities. – 1910. – Includes cancelled interim mortgage bond. |
M-1546-35 | Stock transfers. – 1910. – From Montreal stock holders. |
M-1546-36 | Discharge certificate. – 1910. – Regarding lien agreement between the Canadian General Electric Co. and Calgary Power and Transmission Co. |
M-1546-37 | Report- Elbow River Power. – 1910. – Includes Engineer’s report on difficulties involved with site at Canyon Creek and Elbow River. |
M-1546-38 | Applications- Kananaskis water rights. – 1910. – By Calgary Power to construct reservoirs and dams. |
M-1546-39 | Smith, Kerry and Chace. – 1910-1911. – Consists of complaints by Calgary Power regarding slowness of constriction, contract, and rebuttal of charges. |
M-1546-40 | Notices. – 1910-1912. – Regarding annual meeting of directors of Calgary Power. |
M-1546-41 | Resignations. – 1910-1916. – From members of board of directors. |
M-1546-42 | Walker-Fyshe Co.- Engineers correspondence. – 1911. – Regarding claims against company by Calgary Power over Horse Shoe Falls contract and final estimate. |
M-1546-43 | Certificate of registration. – 1911. – Issued by Province of Alberta. |
M-1546-44 | Royal Securities Co. – 1911. – Includes receipts for bonds. |
M-1546-45 | Montreal Trust Co. – 1911. – Consists of list of shareholders including name and number of shares of Calgary Power as well as proxy certificates. |
M-1546-46 | Agreement- Canada Cement Co. – 1911. – Consists of tentative agreement with Calgary Power Co. to replace contract between Western Canada Cement and Coal Co. and Calgary Power and Transmission Co. |
M-1546-47 | Department of Interior. – 1911-1914. – Includes permission granted for construction of dam at the outlet of Lake Minnewanka; also includes correspondence on raising level of lake and construction of wharf. |
M-1546-48 | Department of Interior. – 1912. – Consists of agreement regarding water rights and power development, Kananaskis Falls, Bow River; and Minnewanka storage dam. |
M-1546-49 | Stores statement. – 1912. – Includes description and amount of equipment. |
M-1546-50 | Annual general meeting. – 1912. – Includes proxy statements and list of directors. |
M-1546-51 | Memorandum. – 1912. – Regarding supply of power to Canada Cement Co. and settlement. |
M-1546-52 | Annual general meeting. – 1913. – Includes list of shareholders and proxies. |
M-1546-53 | Agreement- C. P. R. – 1913. – Includes consent of C. P. R. from Power Co. to raise level of bridge because of dam site on the Kananaskis River. |
M-1546-54 | Inspection report. – 1913. – Regarding safety and construction features of Horse Shoe Falls dam and recommendations to the company. |
M-1546-55 | Court order for payment. – 1913. – Consists of order for Calgary Power to pay engineering firm Smith, Kerry and Chace and legal action dismissed. |
M-1546-56 | Agreements- Canada Cement Co. – 1913- 1914. – Regarding water and power supplies. |
M-1546-57 | Canadian General Electric Co. – 1913. – Includes proposal and contract specifications for generator at Horseshoe Falls. |
M-1546-58 | Balance sheet. – 1913. – Consists of auditors’ report. |
M-1546-59 | Royal Securities. – 1914. – Consists of appointment as fiscal agents. |
M-1546-60 | Radnor site. – 1914. – Description of properties acquired by company together with a list of owners of other properties which would be needed if site was developed. |
M-1546-61 | Lower Bow Fort site. – 1914. – Consists of application and memorandum regarding power rights. |
M-1546-62 | Agreement- Stoney. – 1914-1915. – Regarding claims for Kananaskis development and settlement. |
M-1546-63 | Canadian Crocker-Wheeler Co. – 1914. – Details of transformers, to be supplied to Calgary Power. |
M-1546-64 | Department of Interior. – 1914. – Consists of final cost of the Lake Minnewanka dam. |
M-1546-65 | Report- Chinika Valley storage. – 1914. – Regarding use of Lake Chinika as a storage reservoir. Note on report that project would be too expensive. |
M-1546-66 | Annual general meeting. – 1914-1924. – Consists of lists of proxies. |
M-1546-67 | Contract- Village of Cochrane. – 1915. – Consists of agreement for supplying power. |
M-1546-68 | Canada Cement Co. – 1915. – Consists of arbitration regarding power contract. |
M-1546-69 | City of Calgary. – 1915. – Includes power contract agreement. |
M-1546-70 | Canadian Trust Company. – 1917. – Includes agreement regarding registrarship. |
M-1546-71 | Land titles certificates. – 1919-1920. – Includes land owned by Calgary Power- S. E. Quarter of Section 16, T. 26, R. 5, West of 5th. |
M-1546-72 | Canada Cement Co. – 1917. – Consists of memorandum of agreement regarding purchase of power and terms. |
M-1546-73 | Foundation Company of British Columbia. – 1921. – Consists of contract for bridge across the Kananskis River near Seebe and removal of bridge. |
M-1546-74 | Department of Interior. – 1924. – Includes draft of license issued to Calgary Power covering development at Horseshoe Falls on the Bow River. |
M-1546-75 | Bylaw- High River, Alberta. – 1926. – Regarding purpose of authorizing Calgary Power to supply power to town. |
M-1546-76 | Government Licenses. – 1909-1962. – Lists of Provincial and Federal water power licenses issued to Calgary Power. |
Series 3 | Calgary Water Power Company. – 1886-1957 |
M-1546-77 | Department of Interior. – 1886-1890. – Consists of act and ordinance confirmed for operation of company on Bow River, and lease pf lands. Includes copy of license for timber berths to Eau Claire and Bow River Lumber Company (1886). |
M-1546-78 | Stock ledgers. – 1896-1941. – Includes lists of shareholders, numbers of shares held and monetary value. |
M 1547 | Calgary Water Power Company Ltd. – 1890- 1956. – 2 items. – Consists of diagrams of the air pump, feed pump and service condenser. Oversized file. |
M-1546-79 | City of Calgary assessment notices. – 1913 |
M-1546-80 | Business correspondence. – 1914-1947. – Regarding transfers of property. |
M-1546-81 | Business correspondence. – 1933-1945. – Regarding properties and leases. |
M-1546-82 | Business correspondence. – 1939-1952. – General business including ownership of properties and leases. |
M-1546-83 | Land transfers. – 1943-1947. – Consists of certificates and map of holdings in Calgary. |
M-1546-84 | Agreement and leases. – 1943-1946. – Includes land titles registrations, leases in City of Calgary including lease with Calgary Buffalo Athletic Association purchase of property. |
M-1546-85 | Agreement. – 1945. – Consists of Western Canadian Greyhound Ltd purchase of land from Calgary Water Power Co. |
M-1546-86 | Annual report. – 1946, 1956-1957. – As required by Federal Government. Brief summary of capital and shares. |
Series 4 | Calgary Power. – 1910-1956 |
Agreements | |
M-1546-87 | Alberta Government. – 1931. – Regarding location of ghost River bridge. |
M-1546-88 | Alberta Government telephones- Joint line construction. – 1936 |
M-1546-89 | Atlas Lumber Co. Ltd. – 1942-1947. – Regarding power service at Rocky Mountain House planning mill. |
M-1546-90 | Balzac, Alberta. – 1937. – Regarding power supply. |
M-1546-91 | Banff, Alberta. – 1942. – Regarding power supply; copy of license for storage and water power development at Lake Minnewanka and cascade River. |
M-1546-92 | Brant, Alberta power supply. – 1931- 1946 |
M-1546-93 | Brewster’s ranch, Seebe. – 1934. – Regarding power supply and charges. |
M-1546-94 | Brown, Moyer and Brown. – 1944. – Consists of oil well lighting contract and copy of order transferring assets to Coastal Oils Ltd. |
M-1546-95 | Caine Bros., Edmonton. – 1930-1931. – Regarding easement of transmission lines. |
M-1546-96 | Canadian Department of National Defence. – 1935. – Regarding use of bridge at Kananaskis to provide access to project for relief of the unemployed. |
M-1546-97 | Water resources office, Alberta. – 1931. – Regarding interim license for development of power, upper Kananaskis Lake. |
M-1546-98 | Statement- Calgary Power Co, Seebe. – 1932. – Regarding closing to traffic of Kananaskis dam and timber bridge. |
M-1546-99 | Agreement- David McDougall. – 1930. – Regarding transfer of titles at Morleyville settlement to Calgary Power. |
M-1546-100 | Canada Cement Co. – 1910-1942. – Regarding terms of contract for power supply. |
M-1546-101 | Canadian National Railway-Chipman, Alberta. – 1941. – Regarding power supply to town site and acceptance by C. N. R. for part payment. |
M-1546-102 | Canadian National Railway-Mirror. – 1932- 1935. – Regarding power service contract. |
M-1546-103 | Canadian National Railway- St. Paul. – 1929. – Regarding laying pipe line under railway station. |
M-1546-104 | Canadian National Railway- Wainwright. – 1932-1944. – Regarding power service to railway. |
M-1546-105 | Canadian Pacific Railway- Aldersyde. – 1933. – Regarding power supply to coal dock. |
M-1546-106 | Canadian Pacific Railway- Kananaskis bridge. – 1913-1926. – Regarding Power Company to raise bridge and construction of flash boards. |
M-1546-107 | Canadian utilities. – 1936. – Regarding exchange and transfer of power rights St. Paul and Raymond, Alberta. |
M-1546-108 | Cascade power project. – 1941-1943. – Regarding agreement with contractor and with C. P. R. for Lake Minnewanka project. |
M-1546-109 | Clover Bar, Alberta power supply. – 1944 |
M-1546-110 | Coalhurst, Alberta. – 1936-1940. – Regarding power service rates; sale and exchange of electrical distribution systems with Lethbridge collieries; and water supply, Coalhurst water users association. |
M-1546-111 | Consolidated mining and smelting. – 1946. – Regarding power supply agreement for CMS plant at Calgary. |
M-1546-112 | Dominion concrete products. – 1945. – Regarding power supply, brick manufacturing plant, Taber. |
M-1546-113 | Dominion Government. – 1947. – Regarding power supply to St. Mary river irrigation dam. |
M-1546-114 | Dominion Government- Indian Agency and School, Morley. – 1926. – Regarding power service. |
M-1546-115 | Dominion Government- Indian Agency, Winterburn. – 1937. – Regarding power service. |
M-1546-116 | Dominion Government, Department of National Defence. – 1942. – Regarding power supply, Kirkcaldy airport; airways beacon, Mayton; and Namao airport booster pump station. |
M-1546-117 | Eastern irrigation district. – 1942. – Regarding power supply to Bassano dam. |
M-1546-118 | Eau Claire Sawmills Ltd. – 1933-1945. – Regarding power service for Ghost River Mill (1945); and indenture for leased lands on Bow River in Calgary. |
M-1546-119 | Edmonton, City of. – 1941. – Regarding interconnection of systems under terms set forth. |
M-1546-120 | Ensign, Alberta. – 1946. – Regarding schedule of rates. |
M-1546-121 | Farm service area, Bremner. – 1945. – Regarding power supply service. |
M-1546-122 | J. J. Hamilton Coal Co., Lethbridge. – 1941. – Regarding power service |
M-1546-123 | Hayter, Alberta power service. – 1937- 1944 |
M-1546-124 | Kirkcaldy, hamlet of. – 1937-1943. – Regarding power service. |
M-1546-125 | Lacombe flour and food mill power service. – 1944 |
M-1546-126 | Lacombe rural extension contracts. – 1944. – Regarding power service. |
M-1546-127 | Leslieville, hamlet of. – 1945-1946. – Regarding power service. |
M-1546-128 | Lethbridge power service. – 1927- 1931 |
M-1546-129 | Lethbridge Broadcasting Ltd. – 1946. – Regarding power supply contract. |
M-1546-130 | Major Oil Investments. – 1943. – Regarding power service contract. |
M-1546-131 | McIvor Drilling Contractors. – 1946. – Regarding power supply for water pumping station. |
M-1546-132 | Metiskow, hamlet of. – 1929-1942. – Regarding power service. |
M-1546-133 | Mitchell, Weiss and Legay farmers, Edmonton. – 1945. – Regarding power supply. |
M-1546-134 | Model Oil Ltd. – 1940. – Regarding power supply to separator battery at Turner Valley. |
M-1546-135 | Morinville Colliery Ltd. – 1947. – Regarding power service. |
M-1546-136 | New Chicago, hamlet of. – 1937. – Regarding power service. |
M-1546-137 | New Dayton power service. – 1941 |
M-1546-138 | Noble farms. – 1946. – Regarding power service for implement factory in Nobleford. |
M-1546-139 | Northern Alberta dairy pool. – 1946. – Regarding power service. |
M-1546-140 | Northern Plywood Ltd. – 1947. – Regarding power service. |
M-1546-141 | Okalta Oils Ltd. – 1939. – Regarding electric light service to No.8 well, Turner valley. |
M-1546-142 | Pearce, hamlet of. – 1944. – Regarding power service. |
M-1546-143 | Prairies Power Co. – 1943-1946. – Includes lists of contracts and franchises. |
M-1546-144 | Queenstown, hamlet of. – 1937-1947. – Regarding power service. |
M-1546-145 | Rimbey, Alberta power service. – 1935- 1941 |
M-1546-146 | Round Hill, hamlet of. – 1937-1941. – Regarding power service. |
M-1546-147 | Royal Lethbridge Collieries. – 1933. – Regarding power service. |
M-1546-148 | Star-key mine power service. – 1945 |
M-1546-149 | Vulcan flour and feed mills. – 1933. – Regarding power service. |
Franchises (expired) | |
M-1546-150 | Acme. – 1928-1947 |
M-1546-151 | Airdrie. – 1928-1949 |
M-1546-152 | Alix. – 1928 |
M-1546-153 | Arrowwood. – 1927-1941 |
M-1546-154 | Barons. – 1927 |
M-1546-155 | Bashaw. – 1928 |
M-1546-156 | Bassano. – 1929-1947 |
M-1546-157 | Bawlf. – 1928-1939 |
M-1546-158 | Beiseker. – 1928-1947 |
M-1546-159 | Bentley. – 1935-1955 |
M-1546-160 | Beverley. – 1946 |
M-1546-161 | Black Diamond. – 1930-1941 |
M-1546-162 | Blackfalds. – 1929-1947 |
M-1546-163 | Blackie. – 1926 |
M-1546-164 | Bon Accord. – 1947-1950 |
M-1546-165 | Bowden. – 1928-1945 |
M-1546-166 | Bow Island. – 1944-1947 |
M-1546-167 | Brocket. – 1930-1931 |
M-1546-168 | Brooks. – 1930-1941 |
M-1546-169 | Brooks- Eastern irrigation district. – 1948- 1954 |
M-1546-170 | Bruderheim. – 1928 |
M-1546-171 | Cadogan. – 1929-1935 |
M-1546-172 | City of Calgary. – 1910-1944 |
M-1546-173 | Calgary Power Company. – 1928-1955. – Includes Ghost project (1928-1955); Ghost River ranch property (1929); Hamstead division (1931); Morleyville settlement (1930-1931); Simon’s Valley (1929). |
M-1546-174 | Camrose. – 1929-1946 |
M-1546-175 | Camrose waterworks. – 1937 |
M-1546-176 | Camrose bridge. – 1933-1939 |
M-1546-177 | Canadian Pacific Railway. – 1928-1944. – Regarding service at Bassano dam and Strathmore supply farm. |
M-1546-178 | Canadian utilities. – 1929-1937 |
M-1546-179 | Canadian utilities. – 1934-1936 |
M-1546-180 | Cardston. – 1929-1947 |
M-1546-181 | Carmangay. – 1927-1945 |
M-1546-182 | Carstairs. – 1928 |
M-1546-183 | Cayley. – 1927 |
M-1546-184 | Champion. – 1927-1945 |
M-1546-185 | Chipman. – 1928 |
M-1546-186 | CFCN Radio, Calgary. – 1931 |
M-1546-187 | Claresholm. – 1927-1934 |
M-1546-188 | Clive. -1938 |
M-1546-189 | Cluny. – 1929-1944 |
M-1546-190 | Clyde. – 1928-1938 |
M-1546-191 | Cadillac Coal Co. and C. S. Donaldson Coal Co., Lethbridge. – 1928-1930 |
M-1546-192 | Coal mine contract negotiations. – 1944 |
M-1546-193 | Coaldale. – 1927-1947 |
M-1546-194 | Coal Producers Ltd. – 1934 |
M-1546-195 | Coalhurst. – 1931 |
M-1546-196 | Cochrane. – 1922-1950 |
M-1546-197 | Commercial Building lease- McDougall and Secord, Edmonton. – 1932-1936 |
M-1546-198 | Commercial Cartage Co. – 1932 |
M-1546-199 | Consolidated Diamond Collieries. – 1928- 1930 |
M-1546-200 | Crossfield. – 1927-1947 |
M-1546-201 | Crown Coal Co. – 1937 |
M-1546-202 | Czar. – 1939-1945 |
M-1546-203 | Daysland. – 1928 |
M-1546-204 | Dominion Government. – 1947. – Department of Mines and Resources, forest service station, Kananaskis. |
M-1546-205 | Department of Indian Affairs- Blue Quills School, St. Paul. – 1931-1936. – Also includes St. Albert school. – 1930-1935. |
M-1546-206 | Department of munitions and supply Suffield. – 1942 |
M-1546-207 | Department of national Defence, Airdrie Airport. – 1942 |
M-1546-208 | Department of National Defence- Alien camps, Kananaskis. – 1940 |
M-1546-209 | Department of national Defence- Macleod aerodrome. – 1940 |
M-1546-210 | Department of National Defence- Blackfalds aerodrome. – 1943-1944 |
M-1546-211 | Department of National Defence- Bowden airport. – 1941-1946 |
M-1546-212 | Department of National Defence- Camrose military training centre. – 1940 |
M-1546-213 | Department of National Defence- Champion airport. – 1943 |
M-1546-214 | Department of National Defence- Dewinton airport. – 1941-1945 |
M-1546-215 | Department of National Defence- Ensign airport. – 1943-1945 |
M-1546-216 | Department of National Defence-Frank Lake airport. – 1943-1945 |
M-1546-217 | Department of National defence- Gladys Ridge airport. – 1943-1944 |
M-1546-218 | Department of National Defence- Granum aerodrome. – 1942-1945 |
M-1546-219 | Department of National Defence- High River airport and station. – 1927-1947 |
M-1546-220 | Department of National Defence- Innisfail aerodrome. – 1941 |
M-1546-221 | Department of National Defence- Inverlake aerodrome. – 1943-1945 |
M-1546-222 | Department of National Defence- Bombing range, B & G School, Lethbridge. – 1943-1944 |
M-1546-223 | Department of National Defence- Airports, Alberta. – 1930-1941 |
M-1546-224 | Department of National Defence- Lethbridge P. O. W. camp. – 1942-1945 |
M-1546-225 | Department of National Defence- Penhold airport. – 1940-1946 |
M-1546-226 | Department of National Defence- Standoff airport. – 1943-1944 |
M-1546-227 | Department of National Defence- Wetaskiwin army camp. – 1942-1947 |
M-1546-228 | Department of National Defence- Woodhouse airport. – 1942-1945 |
M-1546-229 | Department of Transport- Radio range station, Penhold Taber beacon. – 1939-1942 |
M-1546-230 | Didsbury. – 1928-1936 |
M-1546-231 | East Kootenay Power Co. – 1929 |
M-1546-232 | Eckville including flour mill. – 1937- 1941 |
M-1546-233 | Empire collieries, Barnwell. – 1932 |
M-1546-234 | Edberg. – 1939-1941 |
M-1546-235 | Edmonton. – 1929-1940 |
M-1546-236 | Ferintosh. – 1928-1942 |
M-1546-237 | Fort Macleod. – 1929-1950 |
M-1546-238 | Fort Saskatchewan. – 1928-1929 |
M-1546-239 | Ghost Park site. – 1932 |
M-1546-240 | Ghost Development. – 1929- 1930 |
M-1546-241 | Gillespie Grain Co. – 1936 |
M-1546-242 | Gleichen. – 1924-1945 |
M-1546-243 | Glenwood. – 1941-1947 |
M-1546-244 | Granum. – 1927-1945 |
M-1546-245 | Grain Elevators- A-H. – 1933- 1944 |
M-1546-246 | Grain Elevators- H-O. – 1933- 1947 |
M-1546-247 | Grain Elevators- O-P. – 1933- 1947 |
M-1546-248 | Grain Elevators- U-Z. – 1943- 1947 |
M-1546-249 | Grassy Lake. – 1947 |
M-1546-250 | Hardisty. – 1928-1946 |
M-1546-251 | K. Hartman, mill, Leduc. – 1940- 1942 |
M-1546-252 | High River. – 1926-1941 |
M-1546-253 | Hillcrest- Mohawk collieries. – 1941- 1945 |
M-1546-254 | Holden. – 1930 |
M-1546-255 | Horseshoe and Kananaskis final water power license and acceptance. – 1930 |
M-1546-256 | Hughenden. – 1929-1943 |
M-1546-257 | Hughes, William R. – 1928 |
M-1546-258 | Hussor. – 1928-1941 |
M-1546-259 | Innisfail. – 1928-1946 |
M-1546-260 | Irma. – 1928-1947 |
M-1546-261 | Irricana. – 1928-1947 |
M-1546-262 | Johnson, Arthur E. – 1931 |
M-1546-263 | Kerralta Coal Co. – 1941-1944 |
M-1546-264 | Killam. – 1928-1942 |
M-1546-265 | Lacombe. – 1929-1946 |
M-1546-266 | Lacombe water franchise and sewer. – 1939 |
M-1546-267 | Lacombe Milling Co. – 1927- 1940 |
M-1546-268 | Lamont. – 1928-1947 |
M-1546-269 | Lanark Freehold Oil and Coal Co. – 1937 |
M-1546-270 | Legal. – 1928-1947 |
M-1546-271 | Lethbridge Co-operative Mines Assn. |
M-1546-272 | Lougheed. – 1928-1942 |
M-1546-273 | Macklin. – 1940-1956 |
M-1546-274 | Macmillan, R. L., mill, Picture Butte. – 1939-1942 |
M-1546-275 | Magrath. – 1927-1947 |
M-1546-276 | Magrath- Water works agreements. – 1929- 1954 |
M-1546-277 | Major oil investments. – 1943 |
M-1546-278 | Marcus Oils Ltd. – 1928-1933 |
M-1546-279 | Majestic Mines Ltd. – 1928-1929 |
M-1546-280 | G. A. May. – 1941 |
M-1546-281 | Milk River. – 1929-1947 |
M-1546-282 | Millet. – 1928-1957 |
M-1546-283 | Mirror. – 1928-1961 |
M-1546-284 | Morinville. – 1929-1950 |
M-1546-285 | Mueller’s Machine Shop. – 1940 |
M-1546-286 | Nanton. – 1927-1928 |
M-1546-287 | New Norway. – 1928-1940 |
M-1546-288 | New Royal View Mine. – 1944- 1945 |
M-1546-289 | Nickel mill, Coaldale. – 1940- 1945 |
M-1546-290 | Nobleford. – 1927 |
M-1546-291 | Northern Elevator Co. – 1937 |
M-1546-292 | Ohaton. – 1929-1945 |
M-1546-293 | Oil well machine shop, Royalties, Alberta. – 1940 |
M-1546-294 | Okotoks. – 1924-1929 |
M-1546-295 | Parkland. – 1927 |
M-1546-296 | Penhold. – 1928 |
M-1546-297 | Picture Butte. – 1937-1943 |
M-1546-298 | Pincher Creek. – 1929-1939 |
M-1546-299 | Ponoka. – 1928-1935 |
M-1546-300 | Ponoka. – 1935-1948 |
M-1546-301 | Province of Alberta- Ft. Saskatchewan jail. – 1931 |
M-1546-302 | Provost. – 1928-1945 |
M-1546-303 | Raymond. – 1928-1941 |
M-1546-304 | Red Deer. – 1928-1938 |
M-1546-305 | Rimbey. – 1935-1950 |
M-1546-306 | Riverside Iron Works. – 1928- 1945 |
M-1546-307 | Rockyford. – 1928-1948 |
M-1546-308 | Ross, A., chop mill, Leduc. – 1942 |
M-1546-309 | Royal Securities Corporation, lease. – 1931 |
M-1546-310 | Royal View Mine. – 1936-1943 |
M-1546-311 | Ryley. – 1930-1951 |
M-1546-312 | Sedgewick. – 1928-1939 |
M-1546-313 | Sharlow, H., Wetaskiwin. – 1945 |
M-1546-314 | Smith Batteries Ltd. – 1933-1943 |
M-1546-315 | St. Albert. – 1928 |
M-1546-316 | Standard. – 1928-1941 |
M-1546-317 | Stavely. – 1927-1947 |
M-1546-318 | Sterling Flour Mills, Strome. – 1946 |
M-1546-319 | Sterling. – 1927-1941 |
M-1546-320 | Stony Plain. – 1929-1947 |
M-1546-321 | St. Paul. – 1936 |
M-1546-322 | Strathmore. – 1926-1944 |
M-1546-323 | Strickland Coal Mine. – 1942- 1944 |
M-1546-324 | Strome. – 1928-1950 |
M-1546-325 | Sylvan Lake. – 1932-1942 |
M-1546-326 | Taber. – 1928-1937 |
M-1546-327 | Taxation- Survey of power companies taxes. – 1936-1937 |
M-1546-328 | Taylor & Pearson Broadcasting Co., Edmonton |
M-1546-329 | Thorsby. – 1940-1944 |
M-1546-330 | Thyr, Hans, mill, Lacombe |
M-1546-331 | Tofield. – 1930-1937 |
M-1546-332 | Turner Valley. – 1931-1941 |
M-1546-333 | Turner Valley utilities. – 1943-1947. – Includes Sheep Creek pumps and Bull Creek pumps. |
M-1546-334 | Viking. – 1930-1941 |
M-1546-335 | Vulcan. – 1929-1950 |
M-1546-336 | Wainwright. – 1928 |
M-1546-337 | Warner. – 1929-1950 |
M-1546-338 | Westlock. – 1925-1947 |
M-1546-339 | Wetaskiwin Elk Ltd.- Building lease – 1930 |
M-1546-340 | Wetaskiwin. – 1929-1939 |
General Business Correspondence | |
M-1546-341 | Correspondence- A-B. – 1928-1929. – Consists of mainly customer accounts, construction projects, and operations. |
M-1546-342 | Correspondence- A. Brunlees. – 1928-1929. – Regarding accounts. |
M-1546-343 | Correspondence- C. – 1928-1929 |
M-1546-344 | Calgary Power, Montreal. – 1928-1929. – Regarding operations. |
M-1546-345 | Calgary Water Power Co. – 1928- 1929 |
M-1546-346 | Canadian Bank of Commerce. – 1928-1929. – Regarding accounts. |
M-1546-347 | Calgary Power Co. – 1928-1929. – Consists of circulars to staff, and regarding accounting at steam generating plants. |
M-1546-348 | Correspondence- D. – 1928-1929 |
M-1546-349 | Correspondence- Foundation Company of Canada. – 1928-1929 |
M-1546-350 | Correspondence- G. – 1928-1929 |
M-1546-351 | Correspondence- H. – 1928-1929 |
M-1546-352 | Correspondence- I. – 1928-1929. – Includes inventories of supplies. |
M-1546-353 | Correspondence- L. – 1928-1929 |
M-1546-354 | Correspondence- M. – 1928- 1929 |
M-1546-355 | Correspondence- Montreal Engineering Co. – 1928-1929 |
M-1546-356 | Correspondence, Bank of Montreal. – 1928- 1929 |
M-1546-357 | Correspondence- Monthly statements. – 1928-1929 |
M-1546-358 | Correspondence- N. – 1928-1929 |
M-1546-359 | Correspondence- P-Q. – 1928- 1929 |
M-1546-360 | Correspondence- R. – 1928-1929 |
M-1546-361 | Correspondence- S. – 1928-1929 |
M-1546-362 | Correspondence- T. – 1928-1929 |
M-1546-363 | Correspondence. – U-V. – 1928- 1929 |
M-1546-364 | Correspondence- W. – 1928- 1929 |
M-1546-365 | Correspondence. – 1929-1932. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-366 | Correspondence. – 1933. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-367 | Correspondence. – 1934. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-368 | Correspondence. – 1935. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-369 | Correspondence. – 1936. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-370 | Correspondence. – 1937. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-371 | Correspondence. – 1938. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-372 | Correspondence. – 1939-1940. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-373 | Correspondence. – 1941. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-374 | Correspondence. – 1942. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-375 | Correspondence. – 191943-1944. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-376 | Correspondence. – 1945-1947. – Mainly regarding balance sheets, stocks, bonds, and accounts. |
M-1546-377 | Correspondence- Financial reports. – 1948- 1950 |
M-1546-378 | Consolidated balance sheets. – 1928- 1946 |
M-1546-379 | Statements. – 1911-1927. – Includes assets, liabilities, profit and loss. |
M-1546-380 | Calgary Water Power Co. accounts. – 1925- 1943 |
M-1546-381 | Calgary Power accounts. – 1927- 1947 |
M-1546-382 | Ghost power development. – 1945-1946. – Includes costs of development. |
M-1546-383 | Construction work in progress- Statements of cost. – 1931-1947 |
M-1546-384 | Construction work in progress- Statements of fixed capital. – 1935-1942 |
M-1546-385 | Excess profits tax. – 1946-1947 |
M-1546-386 | Excess profits tax. – 1947-1949 |
M-1546-387 | Excess profits tax. – 1942-1949 |
M-1546-388 | Income tax returns. – 1923-1924 |
M-1546-389 | Income tax returns. – 1925-1926 |
M-1546-390 | Income tax returns. – 1927-1928 |
M-1546-391 | Income tax returns. – 1929 |
M-1546-392 | Income tax returns. – 1930 |
M-1546-393 | Income tax returns. – 1931 |
M-1546-394 | Income tax returns. – 1932 |
M-1546-395 | Income tax returns. – 1933 |
M-1546-396 | Income tax returns. – 1934 |
M-1546-397 | Income tax returns. – 1935 |
M-1546-398 | Income tax returns. – 1936 |
M-1546-399 | Income tax returns. – 1937 |
M-1546-400 | Income tax returns. – 1938 |
M-1546-401 | Income tax returns. – 1939 |
M-1546-402 | Income tax returns. – 1940 |
M-1546-403 | Income tax returns. – 1941 |
M-1546-404 | Income tax returns. – 1942 |
M-1546-405 | Income tax returns. – 1943 |
M-1546-406 | Income tax returns. – 1944 |
M-1546-407 | Income tax returns. – 1945 |
M-1546-408 | Income tax returns. – 1946 |
M-1546-409 | Income tax returns. – 1947 |
Series 5 | Montreal Engineering- Saskatchewan office. – 1929-1945 |
M-1546-410 | Special statements and accounts. – 1929 |
M-1546-411 | Operating budget. – 1930 |
M-1546-412 | Accounts. – 1931 |
M-1546-413 | Accounts. – 1932 |
M-1546-414 | Prairie Power accounts. – 1930- 1933 |
M-1546-415 | Prairie Power accounts. – 1934 |
M-1546-416 | Prairie Power accounts. – 1935 |
M-1546-417 | Prairie Power. – 1941-1945 |
Series 6 | Miscellaneous. 1907-1965 |
M-1546-418 | Reports and publications. – 1930-1960, nd. – Includes “Calgary Power Company, Ltd.” (1930); “Some facts about Calgary Power” (1964). – “Consulting Services- Montreal Engineering Company” (nd); list of documents of Calgary Power at Montreal (1930); list of files sent out from Montreal engineering to Calgary Power (1960). |
M-1546-419 | Trust Deed. – 1910. – Includes Calgary Power Co. Ltd. and the Royal Trust Company. |
M-1546-420 | Trust Deeds. – 1930. – From Calgary Power Co. Ltd, to Montreal Trust Co. |
M-1546-421 | Agreements. – 1924-1938 |
M-1546-422 | Correspondence. – 1907-1912. – With the Provincial Government regarding #2 transmission line. |
M-1546-423 | Options for easements. – 1928- 1935 |
M-1546-424 | Index of plans and drawings. – 1926- 1965 |
M-9324 | Drawings related to automation of Transalta plants and dams throughout Alberta. – [ca. 1940s-1970s]. – 40 drawings. |
M-1546-424a | Miscellaneous documents. – 1913-1940. — Consists of miscellany found inside ledgers, cashbooks, etc., including letters from customers, internal memoranda, 1928 financial statements, 1940 provincial tax assessment notice, and 1913 debentures certificate from Calgary Public School Board. |
M-8288 | Radio broadcasts. – [mid 1950s]. — Consists of scripts for radio broadcasts on historical topics, written by Margaret Maw for the radio series called “Here’s Alberta – People and Places” and “Calgary Power Discovers”. The series, which was sponsored by Calgary Power, were broadcast of CFCN, CFRN, CKRD, CHAT and CJOC. |
M-6909 | Receipt for customer’s deposit. – 1928 |
Series 7 | Financial records. – 1890-1947 |
M-1546-425 | Journal. – 1906-1908 |
M-1546-426 | Cash book- A-O. – 1911-1913 |
M-1546-427 | Journal P-Z. – 1911-1915 |
M-1546-428 | Retail Grantor’s Association. – 1934- 1935 |
M-1546-429 | C. W. P. cash books “B”. – 1893- 1896 |
M-1546-430 | C. W. P. cash books “A”. – 1891- 1893 |
M-1546-431 | Bank registers (2). – 1931-1946 |
M-1546-432 | C. W. P. cash books. – 1917- 1922 |
M-1546-433 | Bank statements. – 1929-1934 |
M-1546-434 | General ledger, Edmonton. – 1933- 1936 |
M-1546-435 | General ledger sheets, Edmonton. – 1928- 1933 |
M-1546-436 | North Town deposits. – nd |
M-1546-437 | Consumer’s deposits for towns in Northern Alberta. – 1930 |
M-1546-438 | Uncollected arrears suspense. – 1929- 1936 |
M-1546-439 | Rural customer accounts. – 1937- 1947 |
M-1546-440 | C. W. P. Co. Ltd.- Summary of consumer’s ledger. – 1921-1924 |
M-1546-441 | Ledger. – 1926-1928 |
M-1546-442 | Rural consumer deposits. – 1930 |
M-1546-443 | Supplies for Ghost Project- Expenses. – 1929 |
M-1546-444 | Supplies for Ghost Project- Rural operation costs. – 1928 |
M-1546-445 | Supplies for Ghost Project- Cash books (5). – 1929-1934 |
M-1546-446 | Supplies for Ghost Project- Tax reports (9). – 1931-1939 |
M-1546-447 | Calgary Water Power Co. Ltd.- Ledger “B”. – 1896-1906 |
M-1546-448 | Calgary Water Power Co. Ltd.- Cash book “C”. – 1896-1905 |
M-1546-449 | Calgary Water Power Co. Ltd.- Cash book. – 1915-1917 |
M-1546-450 | Calgary Water Power Co. Ltd.- Transfer binder, General ledger. – 1927-1932 |
M-1546-451 | Calgary Water Power Co. Ltd.- Journal “A”. – 1890-1922 |
M-1546-452 | Calgary Water Power Co. Ltd.- Ledger “A”. – 1890-1896 |
M-1546-453 | Calgary Water Power Co. Ltd.- Ledger. – 1921-1922 |
M-1546-454 | Calgary Water Power Co. Ltd.- Synoptic book. – 1913-1915 |
M-1546-455 | Calgary Water Power Co. Ltd.- C. W. P. co-customer list. – nd |
M-1546-456 | Calgary Water Power Co. Ltd.- C. W. P. co-balance book. – 1927-1928 |
M-1546-457 | Calgary Water Power Co. Ltd.- Purchase journal. – 1928 |
M-1546-458 | Calgary Water Power Co. Ltd.- Customer earnings. – 1931-1935 |
M-1546-459 | Calgary Water Power Co. Ltd.- Accounting book. – 1934-1936 |
M-1546-460 | Calgary Water Power Co. Ltd.- Capital records, Edmonton division. – 1931-1935 |
M-1546-461 | C. W. P. Co. customer account book. – 1917-1920 |
M-1546-462 | C. W. P Co. cash book. – 1923- 1927 |
M-1546-463 | C. W. P. Co. cash book. – 1927- 1934 |
M-1546-464 | C. W. P. Co. cash book. – 1934- 1937 |
M-1546-465 | Calgary Water Power Co. Ltd.- Cash book. – 1905-1908 |
M-1546-466 | Calgary Water Power Co. Ltd.- Ledger. – 1906-1909. – Includes real estate, bad debts, currents and lamps. |
M-1546-467 | Calgary Water Power Co. Ltd.- Cash book. – 1921-1923 |
M-1546-468 | Calgary Water Power Co. Ltd.- Cash book. – 1922 |
M-1546-469 | Calgary Water Power Co. Ltd.- Journal voucher and register. – 1928-1929 |
M-1546-470 | Calgary Water Power Co. Ltd.- Synoptic ledger. – 1932-1947 |
M-1546-471 | Calgary Water Power Co. Ltd.- Cash book. – 1930-1931 |
M-1546-472 | Calgary Water Power Co. Ltd.- Cash book. – 1934-1935 |
M-1546-473 | Calgary Water Power Co. Ltd.- Cash book. – 1931-1932 |
M-1546-474 | Calgary Water Power Co. Ltd.- Cash book. – 1932-1934 |
M-1546-475 | Calgary Water Power Co. Ltd.- Cash book. – 1935-1936 |
M-1546-476 | United Electric Engineering Co.- Cash books and ledgers. – 1927-1929 |
Series 8 | Calgary Power films. – 1929-1983 |
F-72-1 | Ghost Dam construction. – 1929 |
F-72-2 | Construction of steel line, Ghost to Calgary. – 1937 |
F-72-3 | Calgary Power and picnic and bowling. – 1938- 1939 |
F-72-4 | Steel Tower, Ghost to Calgary. – 1949 |
F-72-5 | Line construction, Brooks to Bassano and moving transformer, Edmonton- Wetaskiwin. – nd |
F-72-6 | Original construction- 50 line. – nd |
F-72-7 | Walking dragline, Wabamun. – 1962 |
F-120 | Steel Tower. – 1983. – 2 film reels. – Regarding the erection of hydro towers and maintenance of transmission lines. |
Series 9 |
Many of these photographs have been scanned. View now. |
NA-4416 | Kananaskis views. – 1907-1937. – 7 photographs |
NA-4477 | Kananaskis views; hydro-electric dams and powerplant; Bearspaw dam; Medicine Hat steam power; Ghost dam; Spray lakes; Calgary Water Power Company; Bankhead, etc. – [ca. 1904]-1967. – 73 photographs |
PA-1546 | Types of irons. – 1920s. – 7 photographs |
PA-2514 | Calgary Power views; powerplants; dams; mines; water resources, etc. – 365 photographs |
PA-3294 | Views of Horseshoe Falls Dam and Kananaskis Powerhouse. — [ca. 1912]. — Includes views of the interior of the powerhouse, control panels, etc. Includes views of the interior of the Canadian Westinghouse plant in Hamilton, Ontario; the Sanatorium Hotel in Banff; and the Banff Springs Hotel in Banff. |
PB-616 | Calgary Power views. – 1911-1960s. – 36 photographs |
PD-174 | Album of Kananaskis views. – 1937. – 47 photographs |
PE-110 | Panoramas of Ghost River dam construction, and Chats Fall generating station. – 1929 and 1931 |
S-90 | Dams and Calgary Power plants at Horseshoe Falls; Kananaskis Falls; construction of Ghost River power project; transmission lines and other power structures, etc. – [ca. 1911-1929]. – 211 lantern slides |