Sub-series consists of records created and/or maintained by the 58th Canadian Infantry Battalion, and document many aspects of its activities.
Volume 4197 includes the following files: Operation orders, 1 Jan 1917 - 28 Sept 1918 (folder 2, file 4); Administration, 20 Oct 1917 - 14 Aug 1918 (folder 1, file 1); Aircraft, 24 April 1916 - 9 Sept 1918 (folder 1, file 2); Arms and ammunition, 2 June 1916 - 29 Sept 1918 (folder 1, file 3); Artillery, 9 March 1916 -17 July 1918 (folder 1, file 4); Badges, 15 May-16 Sept 1918 (folder 1, file 5); Band music, 17 May 1918 (folder 1, file 6); Weekly diary, 6 Nov-4 Dec 1915 (folder 1, file 7); Billeting, 23 Aug 1916 - 22 Aug 1918 (folder 1, file 8); Boundaries, brigades, assembly areas, 1917-1918 (folder 1, file 9); Burials, 1 May 1916 - 18 July 1918 (folder 1, file 10); Exchange of camps, 12 July 1918 (folder 1, file 11); Canteens, 8 July-19 Sept 1918 (folder 1, file 12); Casualties, instructions re, 5 March 1916 - 28 Sept 1918 (folder 1, file 13); Religious census, 24 July 1918 (folder 1, file 14); Circulars re unskilled labour, 25 May-16 Dec 1917 (folder 1, file 15); Claims for loss of kit, 27 Jan-13 May 1918 (folder 1, file 16); Issue of clothing and equipment, 21 May-19 June 1918 (folder 1, file 17); Codes, 18 Dec 1916 - 12 Sept 1918 (folder 1, file 18).
Volume 4198 includes the following files: Reports on craters, etc. 25 Feb 1916 - 12 Aug 1918 (folder 2, file 1); Posting of sentries, 10 July 1918 (folder 2, file 2); Defence schemes, 11 April 1916 - 18 April 1918 (folder 2, files 3-4); Instructions re trenches and dugouts, 26 April 1916 - 11 July 1918 (folder 2, file 5); Reports on wire, 19 Aug 1916 - 11 July 1918 (folder 2, file 6); Reports on work and working parties, 15 Jan 1916 - 14 Sept 1918 (folder 2, file 7); Sniping device (folder 2, file 8); Discipline, 9 Oct 1916 - 6 Sept 1918 (folder 2, file 9); Identity discs, 3 Aug 1918 (folder 2, file 10); Dispositions, 20 May 1917 - 10 Sept 1918 (folder 2, file 11); Dress regulations, 25 May-25 June 1918 (folder 2, file 12); Camouflage of dumps, 16 June 1918 (folder 2, file 13); Instructions re engineer service, 19 Jan 1918 (folder 2, file 14); Establishments, infantry units, 12 Aug 1916 - 20 May 1918 (folder 2, file 15); Fire fighting appliances, 4 June 1918 (folder 2, file 16); Gas, 23 Jan 1916 - 19 Aug 1918 (folder 3, file 1); Montreal Gazette Tobacco Fund, 4 July 1918 (folder 3, file 2); Instructions re grenades, 29 May-1 Aug 1918 (folder 3, file 3); Machine and Lewis guns, 24 April 1916 - 15 Aug 1918 (folder 3, file 4); Instructions re steel helmets, 3 July 1918 (folder 3, file 5); Honours and awards, 28 Feb 1917 - 23 May 1918 (folder 3, file 6); Reports on horses and mules, 6-15 Feb 1916 (folder 3, file 6-A); Intelligence summaries, 1916-1918 (folder 3, files 7-12); Intelligence reports, 58th Battn, 17-20 Aug 1916 (folder 3, file 13); Intelligence, 1915-1918 (folder 3, file 14); Inspections, 25 July 1918 (folder 4, file 1); Army Council instructions, 19 Jan 1916 (folder 4, file 2); Leave in France, 23 Dec 1916 - 20 Sept 1917 (folder 4, file 3); Instructions re liaison officers, 3 Feb 1918 (folder 4, file 4); Reports on locations, 15 May-15 Dec 1917 (folder 4, file 5); Looting, 12 Sept 1918 (folder 4, file 6); Correspondence re maps, 31 May-15 July 1918 (folder 4, file 7); Medical arrangements, 3rd Cdn Div, 4 Jan 1916 - 14 Sept 1918 (folder 4, file 8); Moonlight charts, July-Sept 1918 (folder 4, file 9); Mining, 24 Jan 1916 - 12 April 1918 (folder 4, file 10); Moves and reliefs, 22 Oct 1915 - 16 Aug 1918 (folder 4, file 11); Nomenclature, 3rd Cdn Div Wing, 13 May 1918 (folder 4, file 12).
Volume 4199 includes the following files: Nominal rolls, June 1915 - March 1918 (folder 5, files 1-2); Officers (folder 5, files 3-4); Organization, Cdn Base Depots, platoon, 25 June-21 Nov 1917 (folder 6, file 1); Operations. The Bluff, 13 March 1916 (folder 6, file 2); Operations. Hill 60, 2 May 1916 (folder 6, file 3); Operations. St Eloi, 12-20 April 1916 (folder 6, file 4); Operations. Mount Sorrel, 12 June-3 July 1916 (folder 6, file 5); Operations. Somme, 12 Aug-15 Sept 1916 (folder 6, file 6); Operations. Ancre Heights, Regina Trench, 3-19 Oct 1916 (folder 6, file 7); Operations. Vimy Ridge, 1 Jan-30 June 1917 (folder 6, file 8); Operations. Lens (Avion), 9 May-3 Sept 1917 (folder 6, file 9); Operations. Mericourt 30 Aug-3 Sept 1917 (folder 6, file 10); Operations. Passchendaele, 22 Oct-13 Nov 1917 (folder 6, file 11); Operations. Somme, 3 Feb-3 July 1918 (folder 6, file 12); Operations. CMMGB, 29 March-10 April 1918 (folder 6, file 13); Operations. Amiens, 13-23 Aug 1918 (folder 6, file 14); Operations. Arras, 21-30 Aug 1918 (folder 6, file 15); Operations. Canal du Nord, 27 Sept-4Oct 1918 (folder 6, file 16); Minor operations, 1916-1918 (folder 7, files 1-9); Operation summaries, First Army, 13 Dec 1917 - 24 April 1918 (folder 7, file 10); 9th Cdn Inf Bde lessons drawn from operations, April-May 1917 (folder 7, file 11); 58th Battn notes on operations, 30 March-24 April 1918 (folder 7, file 12); Misc. documents re operations, 1916-1917 (folder 7, file 13).
Volume 4200 includes the following files: Operation orders, 58th Battn., 7 Oct 1915 - 3 Sept 1918 (folder 8, files 11-15); Battalion orders, pts I and II, 1 Sept-31 Dec 1917 (folder 9, files 1-2); Standing orders, Niagara-on-the-Lakes, 1 Oct 1915 - 16 June 1916 (folder 9, file 3); Standing orders, 1918 (folder 9, files 4-6); Dainville - Archicourt town orders, 8 Sept 1917 (folder 9, file 7); Parade states, 58th Battn, 22 June 1915 - 26 April 1918 (folder 10, file 1); Report on patrols, 21 March - 10 April 1918 (folder 10, file 2); Paymaster's correspondence, 12 Feb-18 March 1918 (folder 10, file 3); Correspondence re personnel, 21 Jan-27 Sept 1918 (folder 10, file 4); Aeroplane photographs, 6 Feb-1April 1918 (folder 10, file 5 ); Conflicts between Cdn and Portuguese troops, 29 June 1918 (folder 10, file 6); Field post offices, 7 June 1918 (folder 10, file 7).
Volume 4201 includes the following files: Canadian prisoners of war, 5 July 1917 - 4 Jan 1918 (folder 11, file 1); Rations, 24 June 1916 - 7 Aug 1918 (folder 11, file 2); Reconnaissance parties, 2 June-24 Sept 1918 (folder 11, file 3 ); Instructions re records, 21 Sept-8 Nov 1915 (folder 11, file 4); Reinforcements, 18 Sept 1917 - 29 Sept 1918 (folder 11, file 5); Instructions re reports and returns, 9 May-11 Sept 1918 (folder 11, file 6); Withdrawal of Russian troops, 20 Sept 1917 (folder 11, file 7); Sanitation, 16 Aug 1916 - 19 Sept 1918 (folder 11, file 8); Salvage returns, 8June-29 Aug 1918 (folder 11, file 9); Signal service, 28 April 1916 - 29 July 1918 (folder 11, file 10); SOS signals, 9 March 1916 - 16 Aug 1918 (folder 11, file 11); Trench stores, 27 July 1917 - 4 Sept 1918 (folder 11, file 12); Stores, 8 Feb 1916 - 18 Sept 1918 (folder 11, file 13); Strength, 2 Dec 1916 - 23 Feb 1918 (folder 11, file 14); Tank demonstrations, 30 May-4 Aug 1918 (folder 11, file 15); Synchronization of watches, 20 July 1918 (folder 11, file 16); Town majors, 20 May 1917 - 6 Aug 1918 (folder 11, file 17); Schools of instruction, 22 Oct 1915 - 3 Dec 1918 (folder 12, files 1-3); Schools of instruction, 22 Oct 1915 - 3 Dec 1918 (folder 13, files 1-4).
Volume 4202 includes the following files: Trophies captured at Vimy Ridge, 7 March 1917 - 4 May 1918 (folder 13, file 5); Transport and traffic, 28 June-4 April 1918 (folder 14, file 1); Trench mortars, 5 March 1916 - 12 June 1917 (folder 14, file 2); Trench wardens, 24 Feb-3 March 1918 (folder 14, file 3); Visit of war workers to France ( folder 14, file 4); Reports on water supply, 6 Sept 1918 (folder 14, file 5); Reports on workshops, 11 June 1918 (folder 14, file 6); Visits, 5 Dec 1915 - 15 May 1917 (folder 14, file 7); YMCA, May 1918 (folder 14, file 8); Operation orders, 20 March 1917 (folder 1, file 6).