canadian expeditionary forcedata2.archives.ca/e/e444/e011089492.pdf51106 private christie, robert...

11
r (ISSUED WITH MILITIA ORDERS, 1915.) Canadian Expeditionary Force Princess Patricia's Canadian Light Infantry (Reinforcements) Nominal Roll of Officers, Non -Commissioned Officers and Men. 10m-6-15. H.Q. 593-2-29. 0-- ` * I r ( v-7

Upload: others

Post on 03-Jul-2020

5 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

r (ISSUED WITH MILITIA ORDERS, 1915.)

Canadian Expeditionary Force

Princess Patricia's Canadian Light Infantry

(Reinforcements)

Nominal Roll of Officers, Non -Commissioned Officers and Men.

10m-6-15. H.Q. 593-2-29.

0--

`

*

I

r (

v-7

Page 2: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

Regimental

No.

<E

«A ç

E

E_«

E2ë

«<

Eéa

W?E

5E

é E

o E

drug

EȎ

. $s Ë

o="E.Ë ß

z

ñr g

sFSÁ

?'Ë

H.,

2csk

°seg

Ë

Ä

.

.. ..

eB::

:

..

.

.

....

PRINCESS PATRICIA'S CANADIAN LIGHT INFANTRY Reinforcements

Rank. Name. Former Corps (if any). Name of Next of Kin. Address of Next of Kin. Country of Birth.

TAKEN ON STRENGTH.

Place. Date.

Major Lindsay, James Hawkins 95th Regt Lindsay, Margaret S c/o Capt. Forbes, Rhinstock, Johnstone, Scot Scotland Prince Albert.... Jan. 8, 1915. Captain Arnold, F. G Nil Arnold, Mrs. Edna Green. 22 Colborne St., Kingston, Ont England Winnipeg... Jan. 1, 1915. Captain Hill, Shuldham Hope 8th Regt Hill, S. S. C 49 St. Famille St., Quebec, P.Q Ireland Quebec Dec. 11, 1914. Captain Mainer, Randolph Graham Can. Mil Mainer, Mrs. L. H Orillia, Ont Canada.. Winnipeg... Jan. 1, 1915. Captain (M.O.).... McEwen, Robert James C.A.M.0 McEwen, Mrs. Helen London Joint Stock Bank, London, E.C., Eng..... Canada Prince Albert.... Jan. 1, 1915. Captain Moorhead, Charles Andrew Nil Moorhead, Mrs. J. C Forsterstown House, Trim, Co. Meath, Ire Not stated Lieutenant Banning, Clarence Reginald Nil Banning, C. P 80 Edmonton St., Winnipeg, Man Canada. Winnipeg... Jan. 6, 1915. Lieutenant Cranston, Robert Elliott Nil Cranston, Sir Robert Edinburgh Castle, Edinburgh, Scot Not stated Lieutenant Edwards, Norman Allen 5th Regt Edwards, Charles W 7 Waldorf Apts., Grosvenor Ave., Westmount,

Montreal, P.Q England Montreal... Dec. 5, 1914. Lieutenant Gow, Alexander Murray S.A Gow, Mrs. A. M 819 Mulvey Ave., Winnipeg, Man England Winnipeg... Jan. 7, 1915. Lieutenant Harvey, James S Nil Harvey, Mrs Knapp Rd., Sidney, B.0 Not stated Lieutenant Lyle, Hilliard L.S.H Lyle, Mary Alberta 53, 14th Ave. W., Vancouver, B.0 Canada.. Montreal... Dec. 5, 1914. Lieutenant Martin, Edward Oliver C Nil Martine, Archer Justice 1035 Belmont Ave., Victoria, B.0 Not stated Lieutenant Newton, John Orr Nil Newton, Mrs. Kathleen F. 26 Crescent Rd., Kingston Hill, Surrey, Eng Ireland Winnipeg... Jan. 6, 1915. 51032 Private Abbott, John James Nil Abbott, John J 97 Petherton Rd., Highbury, London, Eng England Winnipeg... Dec. 29, 1914. 51033 Private Ager, Horace Victor 53rd Regt Ager, Eliz 21 Allan Rd., Ipswich, Eng England F'rt Will'm. Oct. 23, 1914. 51036 Private Aldridge, Thomas Nil Aldridge, Mrs. Bridget Andreigh, Co. Kildare, Ire Not stated Halifax Nov. 25, 1914. 51029 Bugler Allen, Thomas Henry Royal Navy Allen, Mrs. Sarah Ann 38 Fallsbrook Rd., Streatham, London, Eng England Edmonton.. Nov. 3, 1914. 51040 Private Angell, William Nil Angell, George 1294 Messier Ave., Montreal, P.Q England Montreal... Nov. 18, 1914. 51034 Private Anderson, Bruce Imp. Forces Anderson, Mrs. Margaret.... Killarney, Man England Winnipeg... Dec. 15, 1914. 51038 Private Anderson, John Joseph 37th Regt Anderson, Mrs. Wm 166 Emerald St., Hamilton, Ont Canada. Victoria.... Nov. 18, 1914. 51041 Private Andrews, Fred Russell 31st Regt Andrews, Capt. James 474 Eighth St. E., Owen Sound, Ont Canada. Victoria.... Nov. 7, 1914. 51005 Sergeant Archdale, George Hector Imp. Forces Gillman, Miss K 2540 Garden St., Belfast, Ire Ireland Victoria.... Nov. 6, 1914. 51004 Sergeant Archer, John Imp. Forces Archer, Elizabeth 58 Villas Rd., Plumstead, London, Eng England Regina Oct. 24, 1914. 51042 Sergeant Armstrong, John Andrew 88th Regt Armstrong, Mrs West Mailing, Kent, Eng England Victoria.... Nov. 6, 1914. 51037 Private Arthur, George E Can. Mil Eady, Minnie 325 St. John St., Port Arthur, Ont U.S.A. Winnipeg... Jan. 6, 1915. 51039 Private Ashwood, John Imp. Forces Ashwood,Mrs.Frances Maud 12 Canterbury Rd., Kilburn, London, N.W., Eng.. England Montreal... Nov. 5, 1914. 51035 Private Atkinson, Clifton Alger Nil Atkinson, Francis Landis, Sask U.S A Winnipeg... Dec. 22, 1914. 51043 Private Avery, George Royal Navy Avery, Robert 69 Roding Rd., Hackney, London, Eng England Victoria.... Nov. 9, 1914. 51085 Private Baddeley, Edward Clinton 88th Regt Hughes, Mrs. Ellenora R... 404 Montgomery Apts., Portland, Ore., U.S.A Ireland Victoria.... Nov. 6, 1914. 51049 Private Bailey, George William Royal Navy Bailey, Mrs. Ellen 626 Toronto St., Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51053 Private Bailey, Harry Nil Bailey, Mrs. Mary 26 King's Rd., Birmingham, Eng England Winnipeg... Dec. 22, 1914. 51084 Private Baker, Joseph Imp. Forces Read, Mrs. Samuel Darol St., Fall River, Mass., @U.S.A England Halifax Nov. 25, 1914. 51083 Private Ball, Herbert Joseph 19th Horse Ball, Rev. Joseph 72 Highland Rd., Earlsdon, Coventry, Eng Wales Edmonton.. Nov. 3, 1914. 51051 Private Barnes, John Imp. Forces Barnes, Mrs. Ada 312 Twentieth St, St., Saskatoon, Sask England Saskatoon.. Oct. 27, 1914. 51079 Private ... Barry, John C.M.R Connel, Mrs. K St. Charles Sq., London, Eng England Quebec Nov. 21, 1914. 51054 Private Bastable, Henry John Nil Bastable, Mrs. A Shaftesbury, Dorset, Eng England Winnipeg... Jan. 17, 1915. 51069 Private Bazeley, Rollard Arthur Nil Bazeley, E. A Great House, Colyton, E. Devon, Eng England Victoria.... Nov. 10, 1914. 51048 Private Baugh, Folliott Roland Nil Baugh, Roland Don .. Moosomin, Sask Canada. Winnipeg... Dec. 14, 1914. 51086 Private Beckton, Herbert Stanier 88th Regt Beckton, Mrs. F. H 1619 Wilmot Place, Oak Bay, B.0 Canada Victoria.... Nov. 18, 1914. 51070 Private Beaton, John McLeod 88th Regt Beaton, Miss Alice Courtenay, B.0 Scotland Victoria.... Nov. 6, 1914. 51062 Private Benham, Sydney Nil Benham, Lucy E Middle Mill, Colchester, Essex, Eng En land Winnipeg... Dec. 18, 1914. 51047 Private Benzie, David Can. Mil Benzie, David 483 Shaw St., Toronto, Ont Scotland Winnipeg... Dec. 23, 1914.

I

..

..

C d

.Ez d

...

..

.

tJ

Page 3: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

51056 Private Berry, Edwin Nil Berry, John Stonewall, Man Canada . Winnipeg... Dec. 17, 1914. 51055 Private Bevan, Arthur Cyril Territorials Bevan Mrs. Emmeline Ada.. Kenora, Ont England Winnipeg... Dec. 22, 1914. 51081 Private Blair, John Imp. Forces Blair, Mary Ann New St., Birmingham, Eng England Quebec Nov. 18, 1914. 51087 Private Blake, George Royal Navy Blake, Mary 19 Carlton Terrace, Torquay, Eng England Victoria.... Nov. 7, 1914. 51063 Private Biggerstaff, William Nil Biggerstaff, Agnes 82 Halliday's Rd., Belfast, Ulster, Ire Ireland Winnipeg... Dec. 22, 1914. 51044 Private Billett, John Edward Imp. Forces Billett, Fred March, Cambridge, Eng England Winnipeg... Jan. 6, 1915. 51057 Private Boag Dugald Nil. Boag, John Birgidale, Kingarth, Scot Scotland Winnipeg... Dec. 17, 1914.

51052 Private Bokenham, Phillip Fleming Territorials Bokenham, Mrs. H. D Sompting, Worthing, Eng England Pr. Albert.. Oct. 23, 1914. 51077 Private Bowe, J Imp. Forces Bowe, Jim Napier, New Zealand Ireland Quebec Nov. 20, 1914. 51064 Private Bowen, Peter Territorials Bowen, Edward 28 Fortune Green Rd., Hampstead, London, Eng. England Winnipeg... Dec. 23, 1914. 51046 Private Boughton, Horace Fred Imp. Forces Boughton, Olivia 197 Oxford St., Rugby, Eng England Winnipeg... Dec. 29, 1914. 51012 Corporal Bourchier, E. F. G 98th Regt Bourchier, E. H Rose Cottage, Carshalton, Surrey, Eng England Not stated. 51050 Private Boxall, James Imp. Forces Boxall, William Edgeley P.O., Sask England Winnipeg... Dec. 14, 1914. 51078 Private Bradbury, Charles Imp. Forces Bradbury, Mrs. Elizabeth.. lla Alexander St., Montreal, P.Q England Montreal... Oct. 31, 1914. 51088 Private Bradley, Thomas C.A.S.0 Hayes, J Nanaimo, B.0 England Victoria.... Nov. 6, 1914. 51065 Private Brant, Herbert Charles Territorials Brant, Charles 162 Glengall Rd., Kilburn, London, N.W., Eng.... England Pr. Albert.. Oct. 23, 1914. 51089 Private Brazier, H 88th Regt. Brazier, Albert Southwick, Brighton, Eng England Victoria.... Nov. 6, 1914. 51090 Private Brewster, James C.G.A Brewster, Mrs 2634 Work St., Victoria, B.0 Canada. Victoria.... Nov. 6, 1914. 51045 Private Brice, Joseph Nil Brice, W. H 345 Aberdeen Ave., Winnipeg, Man England Winnipeg... Jan. 6, 1915. 51074 Private... Brodie, Robert Royal Navy Brodie, Mrs. Annie 161 Hochelaga St., Hochelaga, P.Q England Montreal... Nov. 27, 1914. 51066 Private Brown, Albert Edward 90th Regt Brown, John Tunbridge Wells, Kent, Eng England Winnipeg... Dec. 22, 1914. 51071 Private Brown, Charles Henry C.G.A Brown, John Henry 92 London Rd., Wembley, Eng. England Victoria.... Nov. 9, 1914. 51058 Private Brown, George Nil Brown, G Aberdeen, Scot Scotland Winnipeg... Dec. 17, 1914. 51002 Colour Sergeant... Browne, Herbert 88th Regt Graham, Mrs. W 3 Sandymount St., Straumellis, Belfast, Ire..... Ireland Victoria.... Nov. 17, 1914. 51060 Private Brown, Langstroth George Nil Brown, Mrs. W P.O., Newark, Notts., Eng England Winnipeg... Dec. 17, 1914. 51059 Private Brown, Thomas West 90th Regt Brotvn, Harry Charleswood, Winnipeg, Man. England Winnipeg... Dec. 22, 1914. 51072 Private Brunsdon, Richard Imp. Forces Brunsdon, Arthur R 143 Victoria Rd., Kilburn, London, N.W., Eng.... England Victoria.... Nov. 7, 1914. 51067 Private Buck, Mike 90th Regt Buck, R Kiel, Russia Russia Winnipeg... Dec. 22, 1914. 51075 Private Bullen, Richard Imp. Forces Bullen, R 71 Brittanic Ave., Dublin, Ire Ireland Quebec Jan. 4, 1915. 51061 Private Bullen, Richard Tupper Nil Bullen, Mrs. Mary Deerfield, Man Canada Winnipeg... Dec. 22, 1914. 51082 Private Bunting, Fred S. A Bunting, Clara North St., Crumford, Derbyshire, Eng England Calgary.... Nov. 3, 1914. 51073 Private Burland, William Imp. Forces Burland, Wm 73 Cabrey Rd., Dublin, Ire Ireland Victoria.... Nov. 9, 1914. 51076 Private Burke, John J Imp. Forces Burke, Mrs. H. L 79 , Keefer St., Vancouver, B.0 England Quebec Jan. 4, 1915. 51080 Private Burrows, George Wm 103rd Regt Burrows, Carrie 46 Junction Rd., Norwich, Eng England Calgary .... Nov. 3, 1914. 51068 Private Bushby, John Nil Baker, Mrs. J 389 Newton Ave., Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51099 Private Cameron, William Territorials Cameron, Alexander Downfield, Dundee, Scot Scotland Port Arthur Oct. 24, 1914. 51117 Private Campbell, Archie Imp. Forces Campbell, Donald Hatton Farm, Bishopton, Renfrewshire, Scot Scotland Calg ry.... Nov. 3, 1914. 51118 Private Carlisle, John Territorials Carlisle, E. E 43a Rockland Ave., Verdun, P.Q England Montreal... Dec. 2, 1914. 51120 Private Carter, Michael Territorials Carter, Mrs. Mary 192 Ontario St. W., Montreal, P.Q Canada Not stated. Nov. 19, 1914. 51110 51116

Private Private

Carr, Percival Carvoss, James

102nd Regt O.T.0

Carr, Fred Carvoss, Mrs

Pritchard, B.0 Dartford, Kent, Eng

England England

Victoria.... Calgary....

Nov. 9, 1914. Nov. 3, 1914.

51104 Private Cater, John Seymour Nil Cater, John Bedworth, Eng England Winnipeg... Dec. 26, 1914. 51098 Private Causton, William John L.S.H Causton, Mrs. W. J Chamberlain, Sask Scotland Regina Oct. 24, 1914. 51091 Private Cavanagh, Thomas Lion Nil Cavanagh, T. D 187 Chestnut St., Winnipeg, Man Canada Winnipeg... Dec. 24, 1914. 51121 Private Cave, Edward Territorials Cave, Mrs 61 Ferndale Rd., Liverpool, Eng England Montreal... Oct. 23, 1914. 51124 Private Cawe, Jack Imp. Forces Cawe, Mrs. Martha 18 Dowd St., Montreal, P.Q England Montreal... Oct. 24, 1914. 51007 Sergeant Chambers, Albert Frederick 88th Regt Chambers, Fred 41 S. Main St., Cork, Ire England Victoria.... Nov. 7, 1914. 51097 Private Charrest, Gray Nil Charrest, Charles 124 Yale Ave., Winnipeg, Man Canada. Winnipeg... Jan, 1, 1915. 51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp. Forces Smith, Mrs. Mary Cranbrook, B.0 Scotland Calgary .... Nov. 3, 1914. 51103 Private Clare, Joseph Henry Nil Clare, Mrs 655 Bannerman Ave., Winnipeg, Man England Winnipeg... Dec. 3, 1914. 51119 Private Cleaver, Walter R.C.R Cleaver, Mrs. Elizabeth. . 130, 16th Ave., Lachine, P.Q England Montreal... Oct. 27, 1914. 51108 Private Cole, Frank Bass 88th Regt Cole, C. J. D'A Dunedin, New Zealand England Victoria.... Nov. 6, 1914. 51092 Private Colquhoun, Victor Alexander Nil Colquhoun,Mrs. Gertrude E. Suite 11, Dorchester Apts., Winnipeg, Man Canada Winnipeg... Dec. 24, 1914. 51102 Private Conibear, William Richard Nil Conibear, W. H 2 Limerick Place, Plymouth, Eng England Winnipeg... Dec. 23, 1914. 51101 Private Conley, Frank Ernest 97th Regt Conley, Mrs. James H Providence Bay, Ont Canada Winnipeg... Dec. 23, 1914. 51006 Sergeant Connor, William Joseph 23rd Regt Connor, Mrs. Annie 480 Van Norman St., Port Arthur, Ont Ireland Port Arthur Oct. 23, 1914. 51100 Private Conroy, Peter " Nil Conroy, John 31 Highland Bridge, Dublin, Ire Not stated Halifax Nov. 4, 1914. 51093 Private Cook, George Henry Nil Cook, Henry Amulree, via Stratford, Ont Canada. Winnipeg... Dec. 22, 1914.

C.4

,

,

.

E"' , \ .... '. . t

- ,

-

.

o

Page 4: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

Regimental

No.

I

Princess Patricia's Canadian Light Infantry -Reinforcements

Rank. Name. Former Corps (if any ). Name of Next of Kin. Address of Next of Kin. Country of Birth.

TAKEN ON STRENGTH.

Place. Date.

51094 Private Cook, James Nil Cook, John 18a Victoria, Netherfield, Nottingham, Eng...... England Winnipeg... Dec. 17, 1914. 51095 Private Cook, Thomas Henry Nil Cook, Thomas Geo 319 Chalmers Ave., Elmwood, Winnipeg, Man England Winnipeg... Dec. 17, 1914. 51111 Private Cooper, Enos Imp. Forces Dennison, Mrs 97 Radcliff Rd., Southampton, Eng England Victoria.... Nov. 10, 1914. 51107 Private Cork, Alfred Edward Nil Cork, Daisy Tilbury, Essex, Eng England Winnipeg... Jan. 6, 1915. 51114 Private Coullard, Frank 8th Regt Coullard, Doris M........... Milden House, St. Heliers, Jersey, C.I Jersey, C.I Quebec Nov. 21, 1914. 51112 Private Coutts, John Imp. Forces Thompson, Mrs. Amy Fivery, Aberdeenshire, Scot Scotland Victoria.... Nov. 5, 1914. 51096 Private Cox, Frederick Nil Cox, F 231 Borbank St., Winnipeg, Man England Winnipeg... Dec. 17, 1914. 51105 Private Cowan, Colin Nil Winters, Captain Poplar Point, Man ... Scotland Winnipeg... Jan. 6, 1915. 51122 Private Crabtree, Harry Territorials Crabtree, A. R 169 E. Darlington St., Wigan, Eng England Montreal... Oct. 29, 1914. 51013 Corporal Creed, Hugh Imp. Forces Creed, Edward Boreham Wood, Herts., Eng England Calgary.... Nov. 3, 1914. 51109 Private Crew, Hubert Oldham Territorials Crew, T. S Oldham House, Tetbury, Glos., Eng England Victoria.... Nov. 10, 1914. 51113 Private Cumberland, Charles Nil Not stated Not stated Not stated Halifax Nov. 25, 1914. 51123 Private Curry, Abraham Imp. Forces Curry, Mrs. Annie 285 Bourgeois St., Pt. St. Charles, Montreal, P.Q.. England Montreal... Oct. 24, 1914. 51132 Private Darley, Frederick Bradshaw O.T.0 Darley, Mrs. C. E Corrig Ave., Kingston, Co. Dublin, Ire Ireland Victoria.... Nov. 16, 1914. 51126 Private Daly, Patrick John Nil Fitzgerald, Mrs. Ellen 26 Francis St., Cork, Ire Ireland Winnipeg... Dec. 24, 1914. 51135 Private David, Alfred Can. Mil David, Edward 11 Portslade Rd., London, Eng England Win. ipeg... Dec. 29, 1914. 51030 Bugler Davidson, Arthur Pomeroy 88th Regt Davidson, Mrs. C Howard Ave., Nanaimo, B.0 England Victoria.... Nov. 10, 1014. 51128 Private Davidson, John 5th Regt Davidson, Alexander 1996 Bordeaux St., Montreal, P.Q Scotland. Montreal... Nov. 2, 1914. 51144 Private Davies, Ernest Imp. Forces Davies, Christopher 7 Livingstone Place, Newport, Mon., Eng Wales Victoria.... Nov. 10, 1914. 51137 Private Davis, William U.S. Navy Davis, Mrs. Mary Trinidad, Colorado, U.S.A Wales Winnipeg... Dec. 14, 1914. 51141 Private Denison, Edgar Street G.G.B.G Denison, Col. Geo. T Toronto, Ont Canada. Victoria.... Nov. 17, 1914. 51142 Private Denniss, Hubert Alfred Territorials Denniss, Alfred 11 Westbourne Ave., Hull, Eng England Victoria.... Nov. 6, 914. 51168 Private Dibbs, David Nil Dibbs, Alexander Lochee Station, Dundee, Scot Scotland Montreal ... Nov. 2, 1914. 51130 Private Dibb, Thomas 88th Regt Dibb, Mrs. Gertrude M Sidney P.O.,B.0 England Victoria.... Nov. 10, 1914. 51136 Private Dight, Albert E Nil Dight, E. May 462 Bowman Ave., Winnipeg, M n England Winnipeg .. Dec. 23, 1914. 51140 Private Dingsdale, George Imp. Forces Dingsdale, Mrs. M Fernie, B.0 England Victoria.... Nov. 9, 1914. 51125 Private Dixon, Robert Nil Dixon, Montague 23 Princes St., Manchester, Eng England Winnipeg... Dec. 17, 1914. 51014 Corporal Dodson, Ernest William Imp. Forces Dodson, Mrs. E. W 36 Riversdale Rd., Finsbury Park, London, Eng... England Victoria.... Nov. 7, 1914. 51143 Private Dodwell, Claude Henry 88th Regt Dodwell, P. G Aylesbury, Bucks., Eng England Victoria.... Nov. 10, 1914. 51134 Private Doherty, Harold Nil Doherty, G 14 Orient St., Manchester, Eng England Winnipeg.. Jan. 6, 1915. 51133 Private Doherty, William James Imp. Forces Doherty, Minnie 365 Pritchard Ave., Winnipeg, Ma Ireland Winnipeg... Jan. 6, 1915. 51129 Private Donaldson, H. W. W Imp. Forces Donaldson, Alice 3 Bellgrave Terrace, Edinburgh, Scot India Quebec Nov. 20, 1914. 51015 L: Sergeant Dorans, Neil Imp. Forces McArthur, Miss 151 Ryde St., Pt. St. Charles, Montreal, P.Q Scotland Montreal ... Oct. 23, 1914. 51139 Private Dowling, George Nil Dowling, Francis 331 Montrose Ave., Kildonan, Man England. Winnipeg... Dec. 22, 1914. 51131 Private Duncan, Robert P Territorials Duncan, David Garthfarm, Forfarshire, Scot Scotland Edmonton.. Nov. 3, 1914. 51138 Private Duncan, George Nil Duncan, George General Delivery, Toronto, Ont U.S.A Winnipeg... Dec. 18, 1914. 51127 Private Dyer, Isaac William Imp. Forces Dyer, Mrs. Rhoda 11 Victoria Rd., Portslade, Sussex, Eng England Montreal... Nov. 11, 1914. 51016 Corporal Eales, George Edward Gilbert.... R.C.R Eales, Harold 121 D'Arcy St., Toronto, Ont England Winnipeg... Dec. 22, 1914. 51008 Sergeant Easterbrook, Archibald James.... C.A.M.0 Easterbrook, Mrs. Ina 1576 Chabot St., St., Montreal, P.Q Newfoundland.. Moose Jaw.. Oct. 24, 1914. 51151 Private Edmondson, Samuel Nil Edmondson, Mrs. Eliz 411, E. 142nd St., New York, U.S A Ireland Montreal... Oct. 29, 1914. 51150 Private Egan, Michael Francis Nil Egan, Mrs. M 101 Hollis St., Halifax, N.S Not stated Halifax Nov. 25, 1914. 51145 Private Elleray, Robert Birkett Nil Elleray, Mrs. J P.O., Winster, Windermere, Eng England Winnipeg... Dec. 17, 1914. 51149 Private Ellis, Henry Imp. Forces Ellis, Mary Anne 75 Carlisle St., Sheffield, Eng England Winnipeg... Dec. 23, 1914. 51146 Private Ellis, William Oliver Nil Ellis, Louise E High St., Ramsey, Huntingdonshire, Eng England Winnipeg... Dec. 18, 1914. 51148 Private Erickson, James Nil Erickson, Mrs. Mary Florence, Cape Breton Not stated Sydney..... Nov. 4, 1914. 51147 Private Evans, William Henry . Nil Evans, Francis Chas King's Hotel, Brighton, Eng England Saskatoon.. Oct. 27, 1914. 51166 Private Fall, Gerald Imp. Forces Fall, A. E. L 40 Hazelwood Rd., Northampton, Eng England Winnipeg... Jan. 6, 1915. 51158 Private Farrell, A. B Territorials Farrell, Mrs. M. A 2 Chauncelot Rd., Abbey Wood, Kent, Eng Ireland Quebec Nov. 18, 1914. 51154 Private Fenn, Cecil Frank Territorials Fenn, W. Cooper 96 London Rd., Ipswich, Eng England Victoria.... Nov. 9, 1914.

.1

-

.

. . - -

,

, ,...

.

,

-

.

,

,..

hP

...

4-

pl. see

3 .0 G

Page 5: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

51161 51164 51160 51157 51159 51155 51162 51165 51017 51022 51156 51163 51153 51187 51180 51023 51167 51175 51185 51169 51172 51182 51179 51186 51183 51178 51171

51176 51184 51181 51177 51173 51174 51170 51217 51199 51227 51207 51009 51188 51228 Private 51193 51218 51200 51221 51010 51201 51190 51208 51202 51192 51231 M219 51209 51216 51198

51215 51220

Private Private Private Private Private Private Private Private Corporal L.-Corporal Private L.-Corporal Private Private Private L.-Corporal Private Private Private Private Private Private Private Private Private Private Private

Private Private Private Private Private Private Private Private Private Private Private Private Private

Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private

Private Private

Fenton, Richard Filkin, Percy Findlay, Stephen Flanagan, Richard Flynn, Joseph Forbes, James Kenneth Forrest, Leonard Fowler, Samuel Fox, Albert Francis, Enoch Frederickson, Carl Fulthorpe, Herbert Fulton, Samuel Galbraith, Donald Smith Gallagher, Patrick Galliher, Frank Townsend Gamble, Vernon Francis Gerard Gardner, John Lawrence Garner, Harry Gibson, Frank Gomme, William Goodman, Thomas Henry Wm

Alexander Grainger, William Grant, John Granville, Harold Meredith Gray, Archibald

Greaves, John William. Gregory, Cecil Gregory, Frank Grenkie, Herman George Griffin, Alfred Griffin, Geoffrey Cameron.) Grundy, Charles Hales, James Hall, James Hamilton, Frederick Ord Hammatt, William Thomas Hammond, Anthony Edgar Hammond, Jos. Henry Harbidge, Arthur Harris, Arthur Joseph Harper, Robert Harris, Roderick Harrison, John William Hart, William Hartwell, George Frederick Harvey, William Hasted, Thomas Alfred Hay, Thomas Robertson Haycock, Oliver Hayward, Arthur Charles Heap, Albert Hearnden, Harry Crespin Stephens Heath, William Heather, Hugh Bertram

Heath, Gideon Henderson, James Henry

Nil Territorials Nil Imp. Forces Imp. Forces Imp. Forces Nil Nil Imp. Forces Imp. Forces Can. Mil Nil Imp. Forces Territorials Imp. Forces 88th Regt 68th Regt Nil Imp. Forces S.A 90th Regt Royal Navy Nil 1st Regt Nil Nil Territorials

90th Regt Nil Nil Nil Imp., Forces Nil Territorials Imp. Forces Imp. Forces C.G.A 35th Regt 34th Horse Nil Imp. Forces Imp. Forces Territorials Nil Imp. Forces 104th Regt 90th Regt Nil Nil Nil Imp. Forces 12th Horse Territorials S.A C.A.S.0 Nil

Imp. Forces Territorials

Campeon, Mrs. Wm Filkin, Charles H Findlay, Mrs. Christina Flanagan, Mrs Flynn, Rachel Forbes, Mrs. B Forrest, Samuel Fowler, Frederick Fox, Mrs. Sarah Francis, Alice Frederickson, Byron Fulthorpe, H Fulton, Joseph Galbraith, Christian Gallagher, Hugh Galliher, Hon. Justice Gamble, Miss B Gardner, Annie Garner, Phoebe Evitt, Mrs. W. L Gomme, J Goodman, Mrs. Ellen Graham, Annie Grainger, Wm. H Grant, Mrs. Jane Granville, Hilma J Gray, John

Greaves, Mrs. Aududa Gregory, Mrs. Florence M. Gregory, George Grenkie, Julius Griffin, Henry Griffin, A. D Grundy, Mrs. Mary Hales, Mrs. Alice M Hall, Joseph Hamilton, Capt. Andrew.. Hammatt, Mrs. R Hammond, Mrs. E Hammond, Mrs. J. H Harbidge, Mrs. Lilian Harris, Arthur Gilbert Reynolds, Mrs. H Harris, W. R Harrison, Mrs Hart, Walter C Hartwell, Mrs. M Harvey, Mrs. F Hasted, A. A Hay, James Haycock, Mary Hayward, R. W Heap, Mrs. Ethel Robinson Gardner, Ethel Heath, Ephraim Heather, Emily Clara

Heath, Ephraim Henderson, Wm

St. Norbert, Man 37 Ladypool Rd., Birmingham, Eng Briercrest, Sask 21 Bridge St., Portadown, Ire 105a Rielle St., Montreal, P.Q Inverness, Scot New Westminster, B.0 405 Newton Ave., Winnipeg, Man Sandbach Heath, Cheshire, Eng Box 381, Nanaimo, B.0 Weyburn, Sask Dunston, Eng Poyntz Pass, Armagh, Ire Perth Rd., Scone, Perthshire, Scot Castlefinn, Ire Victoria, B.0 774, 13th Ave. W., Vancouver, B.0 Heaton Chapel, Manchester, Eng 149c Hamilton St., Ville Emard, Montreal, P.Q. 64 Elgin Rd., Seven Kings, Essex, Eng Loosley Row, Foundry, Eng 223' St. Alexander St., Montreal, P.Q 25 Sutherland Rd., Stornoway, Scot Rose & Crown Inn, High St., Coventry, Eng 16 Bridge St., Newry, Ire Dubuc, Sask Kelvingrove, Northdown Rd., Cliftonville, Mar-

gate, Kent, Eng 3 Foundry St., Hyde, Cheshire, Eng 681 Colbrook Ave., N.D.G., Montreal, P.Q 313 Waplin St., Mile End Rd., London, Eng Landis, Sask 18 Friars Entry, Oxford, Eng 104 Walnut St., Winnipeg, Man Prestwick, Lanes., Eng No. 1 Ave., Cote St. Louis, Three Rivers, P.Q. 1619 Alexander Ave., Winnipeg, Man Hove, Sussex, Eng 32 Holdsworth St., Devonport, Eng 18 Dealtry Rd., Putney, London, S.W., Eng Kildonan (Winnipeg), Man. Port Alberni, Vancouver Island, B.0 6 Westbury Ave., Wood Green, London, Eng 6 East Street, Lowestoft, Suffolk, Eng Pontypridd, Wales Grantham, Lincoln, Eng 27 Henry St, St. John's, Newfoundland 31 Queen's Rd., Northampton, Eng 4 Walton St., Dundee, Scot 683 Rosser Ave., Winnipeg, Man Macgregor, Man 953 Nairn Ave., Winnipeg, Man The Mount, Hove, Sussex, Eng 230d Ann St., Montreal, P.Q Suite 1, 628 Kingsway, Vancouver, B.0 131 Congregation St., Pt. St. Charles, Montreal, P.Q West View, Osborne Gardens, Herne Bay, Kent,

Eng Congregation St., Pt. St. Charles,Montreal, P.Q

Burnt Island, Scot

Canada. England U.S.A Ireland England Scotland Canada.. Canada England England Canada.. England Ireland Scotland Ireland Canada. England England England England England England Scotland England Ireland England

Scotland England England Not stated Canada England Canada.. England England Scotland England England England England England England England Wales England Newfoundland England Not stated Canada. Canada. England England England England England

England England Scotland

Winnipeg... Winniepg. Moose Jaw.. Montreal... Montreal... Victoria.... Winnipeg... Winnipeg... Winnipeg... Victoria.... Victoria.... Winnipeg... Victoria . .

Edmonton.. Winnipeg... Victoria.... Victoria.... Winnipeg... Montreal... Victoria.... Winnipeg... Montreal... Winnipeg... Montreal... Montreal... Winnipeg...

Edmonton.. Winnipeg.... Montreal...

Winnipeg... Winnipeg... Winnipeg.... Victoria.... Quebec Winnipeg Victoria Winnipeg Winnipeg Winnipeg Victoria... Winnipeg Quebec Winnipeg Quebec Winnipeg Winnipeg Winnipeg Winnipeg Winnipeg Winnipeg Victoria Montreal Winnipeg Montreal

Winnipeg Montreal Montreal

Dec. 22, 1914. Dec. 22, 1914. Oct. 24, 1914. Oct. 23, 1914. Oct. 31, 1914. Nov. 9, 1914. Dec. 22, 1914. Dec. 22, 1914. Dec. 17, 1914. Nov .9, 1914. Nov. 10, 1914. Dec. 17, 1914. Nov. 6, 1914. Nov. 3, 1914. Dec. 23, 1914. Nov. 6, 1914. Nov. 17, 1914. Dec. 17, 1914. Nov. 25, 1914. Nov. 30, 1914. Dec. 22, 1914. Oct. 27, 1914. Dec. 29, 1914. Nov. 2, 1914. Oct. 27, 1914. Dec. 14, 1914.

Nov. 3, 1914. Dec. 22, 1914. Oct. 24, 1914.

Dec. 22, 1914. Dec. 22, 1914. Dec. 24, 1914. Nov. 9, 1914. Dec. 21, 1914. Dec. 22, 1914. Nov. 6, 1914. Dec. 22, 1914. Dec. 24, 1914. Dec. 23, 1914. Nov. 12, 1914. Dec. 29, 1914. Nov. 18, 1914. Dec. 17, 1914. Nov. 20, 1914. Dec. 17, 1914. Dec. 22, 1914. Oct., 1914. Dec. 22, 1914. Dec. 17, 1914. Jan. 6, 1915. Nov. 6, 1914. Nov. 2, 1914. Dec. 24, 1914. Nov. 6, 1914.

Dec. 23, 1914. Oct. 23, 1914. Oct. 27, 1914.

...

Graham,

-

r

, .

131

,,

.

.

e.,

-

.

_

..

Page 6: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

Regimental

No,

..

RH

IN ii

graf

filli

ffar

igin

E

r

Princess Patricia's Canadian Light Infantry -Reinforcements

Á' ,z m

_

Rank. Name. Former Corps (if any). Name of Next of Kin. Address of Next of Kin. Country of Birth.

TSENOTH. TAKEN ON STRENGTH.

Place. Date.

51203 Private Henley, Albert Harry 90th Regt Bishop, Mrs. G. H 153 College St., St. James, Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51223 Private. Hermann, George 50th Regt Hermann, Mrs. G Sidney, B.0 U.S.A Victoria.... Nov. 9, 1914. 51024 L.-Corporal Heryet, William Imp. Forces Heryet, George 37 Roxburgh Rd., Harrow, Eng Wales Victoria.... Nov. 9, 1914. 51210 Private Hicks, Ernest Dorland 34th Horse Hicks, Amos 113 Scott St., Winnipeg, Man Canada Winnipeg... Dec. 24, 1914. 51211 Private Hildred, John Walker 48th Regt Hildred, Thomas W Woodstock, Ont Canada. Winnipeg... Dec. 24, 1914. 51212 Private Hildred, Warren Douglas 34th Horse Hildred, Thomas W Woodstock, Ont Canada Winnipeg... Dec. 24, 1914. 51194 Private Hill, Arthur Robert Nil Hill, Miss Jennie Portage la Prairie, Man Scotland Winnipeg... Dec. 16, 1914. 51224 Private Hill, George Alexander O.T.0 Hill, Fred. George 23 Elizabeth St., Riga, Russia Turkestan Victoria.... Nov. 11, 1914 51230 Private Hill, John Stanley Nil Hill, G 22 Park Rd., S. Wanstead, Eng England Victoria.... Nov. 9, 1914. 51204 Private Hinds, Frederick Nil Hinds, Frederick 19 Claremount Rd., Portsmouth, Eng England Winnipeg... Dec. 17, 1914. 51197 Private Hoey, William Henry Nil Hoey, Louis Arcola, Sask Canada Winnipeg... Dec. 18, 1914. 51225 Private Holland, Frank Davenport .. 68th Regt Holland, F. B P.O. Box 97, Prince Rupert, B.0 England Victoria.... Nov. 11, 1914. 51196 Private Holland, Richard Victor Imp. Forces Holland, Mrs. Catharine. 44 Royal Rd., London, S.E., Eng England Winnipeg... Dec. 14, 1914. 51018 Corporal Hollings, John Norman Territorials Hollings, John William 48 Otley Rd., Guiseley, Leeds, Eng England Winnipeg... Dec. 22, 1914. 51189 Private Holmes, Richard Frank Imp. Forces Holmes, Marion 631 Atlantic Ave., Winnipeg, Man England Winnipeg... Jan. 6, 1915. 51195 Private Holmes, Wendell Hubert Can. Engs Holmes, Mrs. C. H Woodstock, N.B Canada. Winnipeg... Dec. 16, 1914. 51226 Private Holmes, William Nil Holmes, Joseph B Comex, Vancouver Island, B.0 Canada. Victoria.... Nov. 9, 1914. 51191 Private Homersham, Thomas Gray Nil Homersham, Mary Jane.... 326 Edmonton St., Winnipeg, Man England Winnipeg... Dec. 29, 1914. 51222 Private Horan, James C.F.A Horan, James West Vale, Halifax, Yorkshire, Eng Ireland Calgary .... Nov. 3, 1914. 51205 Private Hudson, Norman Nil Hudson, Mrs. Eliz Inkstone Ave., Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51206 Private Hughes, Gordon William Nil Hughes, Mrs. A. N 22 Selwyn Ave., Richmond, Surrey, Eng England Winnipeg... Dec. 17, 1914. 51213 Private Huntbach, Ernest Nil Huntbach, Wm Battersea, Ont England Winnipeg... Dec. 22, 1914. 51229 Private Hutchinson, William John 88th Regt Hutchinson, Mrs. Jas Richhill, Armagh, Ire Ireland Victoria.... Nov. 10, 1914. 51214 Private Huxley, Henry Wynne Nil Huxley, Joseph E Box 815, Winnipeg, Man Canada. Winnipeg... Dec. 24, 1914. 51152 Private Illingsworth, Frederick Imp. Forces Illingsworth, Wm 31 West End Rd., Morecambe, Lanes., Eng England Edmonton.. Nov. 3, 1914. 51233 Private Imrie, Walter King Borthwick. Imp. Forces Imrie, Mrs. W. K. B 223 Rue Aulneau, St. Boniface, Man Scotland Winnipeg... Dec. 17, 1914. 51232 Private Ivery, William Nil Ivery, Solomon Dorset, Eng England Winnipeg... Dec. 23, 1914. 51241 Private Jacobs, Henry Robert Imp. Forces Jacobs, Henry Robert 13 Canal Rd., London, E., Eng England Prince

Albert.... Oct. 24, 1914. 51248 Sergeant James, George Oldfield Imp. Forces James, Mrs. E. A 406, 10th Ave. East, Vancouver, B.0 England Quebec Jan. 4, 1915. 51245 Private Jamieson, John 102nd Regt Jamieson, H Stonefield, Paisley, Scot Scotland Victoria.... Nov. 9, 1914. 51243 Private Jarvis, Stanley 12th Horse Jarvis, Harry 28 Buckingham Rd., Levenshulme, Manchester, Eng England Winnipeg... Dec. 12, 1914. 51246 Private Jenkins, Joseph Harry M Imp. Forces Jenkins, J. M 55 Priory Ave., Hastings, Eng England Victoria.... Nov. 7, 1914. 51276 Private Jephson, Arnold Howorth Territorials. Jephson, Mrs. Ada Jeanette. Box 18, Maywood P.O., Victoria, B.0 England Victoria.... Nov. 6, 1914. 51277 Private Jessup, Alan Elsey Nil Jessup, Ella E. O Massett, B.0 England Victoria.... Nov. 11, 1914. 51236 Private Jaques, Donald Alexander Nil Jaques, Thomas Wm 6 Thorn Hill Park, Sunderland, Eng England Winnipeg... Dec. 17, 1914. 51239 Private Joe, Jacquet Nil Joe, Fannie Notre Dame St., Fabourg, Switz Switzerland.... Winnipeg... Jan, 6, 1914. 51235 Private Johnson, Oscar Elvin Nil Johnson, Mrs. C Waterville, P.Q Canada Winnipeg... Jan. 6, 1915. 51234 Private Johnson, William George 16th Horse Johnson, William Colwich, Newfoundland Rd., Cardiff, Wales Wales Winnipeg... Dec. 14, 1914. 51278 Private Johnstone, Hugh S.A Johnstone, Mrs 2 Ferguslie, Paisley, Scot Scotland Victoria.... Nov. 17, 1914. 51244 Private Johnston, John Imp. Forces Johnston, H 38 Formans Row, Seaton Delaval, Northumber-

land, Eng England Quebec Dec. 11, 1914. 51240 Private Joliffe, Geo. John Chatterton Nil Jolliffe, Charles.. 92 Windsor Rd., Penarth, S. Wales S. Wales Winnipeg... Dec. 16, 1914. 51247 Private Jones, Arthur Emil 102nd Regt Jones, D. M 24 Woburn Place, London, W.C., Eng. England Victoria.... Nov. 10, 1914. 51237 Private Jones, Horace John Imp. Forces Jones, John Windermere, B.0 Canada Quebec Nov. 21, 1914. 51011 Sergeant Jones, Ivor 101st Regt Jones, Mrs. Wyndham Caerleon, Mon., Eng England Edmonton.. Nov. 3, 1914. 51025 Private Jones, James Imp. Forces Jones, E 112 Downham Rd., London, Eng England Winnipeg... Dec. 23, 1914. 51238 Private Jones, Thomas H Nil Jones, Millicent Bronmeirch, Penygroes, Wales Wales Winnipeg... Dec. 29, 1914 51242 Private Jacques. William Henry 90th Regt Jacques, Mrs. Annie 403 Bannerman Ave., Winnipeg, Man England Winnipeg... Dec. 22, 1914.

.

. '

.. ...

'

. .

....

, ..

IP;413 reat,

..

G

Page 7: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

51287 Private Kaisergruber, Herman Nil Kaisergruber, Gustav Ostend, Belgium Belgium Victoria.... Nov. 9, 1914.

51280 Private Kehoe, George Martin Nil Not stated Not stated Not stated Halifax Nov. 1, 1914.

51289 51285 51288

Private Private Private

Kelly, John Kelly, Michael Kennedy, Josiah Chancellor

Imp. Forces Imp. Forces Territorials

Phair, Michael Kelly, Miss E Kennedy, S

21 North Square, Newcraighall, Edinburgh, Scot.. Henry St., Dublin, Ire Belfast, Ire

Scotland Ireland Ireland

Quebec Victoria.... Victoria....

Nov. 20, 1914. Nov. 7, 1914. Nov. 10, 1914.

51281 51282

Private Private

Kerswell, Reginald Sidney Key, Leonard

Can. Mil Can. Mil

Kerswell, Ellen Key, George

43 West Bridge Cottages, Tavistock, Devon, Eng The Cliff, Cinder Hill, Notts., Eng

England England

Winnipeg... Winnipeg...

Jan. 6, 1915. Dec. 14, 1914.

51026 L.-Corporal King, Eustace Cameron Territorials King, Yeend 32 Randolph Gardens, London, W., Eng England Winnipeg... Dec. 24, 1914.

51290 51279 51283

Private Private Private

King, G King, George Thomas Kinney, Robert Thomas

Imp. Forces Nil Nil

King, Mitelda King, George Fogartey, Mrs. Thomas

28 Elmer Rd., Catford, London, Eng Newmarket, Suffolk, Eng Kitslane, Vancouver, B.0

England England Ireland

Quebec Winnipeg Winnipeg

Nov. 18, 1914. Dec. 14, 1914. Dec. 17, 1914.

51284 Private Kirby, Edmund Cecil Nil Kirby, H 26 Montague Rd., London, Eng England Winnipeg... Dec. 17, 1914.

51291 Private Kirby, William Imp. Forces Kirby, Alfred 133 Lydenham St., Terrace Hill, Brantford, Ont... England Quebec Nov. 18, 1914.

51286 Private Kirchin, William 88th Regt Kirchin, Mr Trent Side Farm, Notts., Eng England Victoria.... Nov. 14, 1914.

51292 Private Knight, Richard 101st Regt Knowles, Isabel Vale Cottage, Cartmel, Grangeover- Sands, Lanes., Eng England Edmonton.. Nov. 3, 1914.

51019 Corporal Knox, William Unwin Imp. Forces Knox, Geo. Unwin 22 James St., Thornaby -on -Tees, Eng England Port Arthur Oct. 23, 1914. 51306 Private Lang, John Nil Lang, Arthur Planetreeyetts, Kilmalcolm, Renfrewshire, Scot. . Scotland Winnipeg... Dec. 15, 1914.

51309 Private Langevin, H Nil Langevin, A St. Cuthbert, P.Q Canada Winnipeg... Dec. 23, 1914. 51295 Private Larmour, Robert Imp. Forces Larmour, Wm 37 Camden St., Belfast, Ire Ireland Calgary.... Nov. 3, 1914. 51304 Private Lauder, Charles Nil Lauder, Charles Lombardy, Montreal, P.Q Canada. Winnipeg... Dec. 15, 1914. 51296 Private Lawrence, Frank Deane S.A Lawrence, George H 155 George St., Glasgow, Scot Scotland Calgary.... Nov. 3, 1914. 51301 Private Lawton, Rich. John Corsellis Nil Lawton, Isabella 9b Castledown Ave., Hastings, Sussex, Eng England Winnipeg... Dec. 17, 1914. 51302 Private Lawton, Sydney Corsellis Nil Lawton, Mrs 9b Castledown Ave., Hastings, Sussex, Eng Jersey, C.I Winnipeg.... Dec. 17, 1914.

51249 Sergeant Lay land, Jack 5th Horse Layland, Thos Bedford St., Strand, London, Eng England Regina Oct. 23, 1914. 51294 Private Lee, Robert Imp. Forces Lee, Mrs. John Guthrie, Forfar, Scot Scotland Quebec Jan. 4, 1915. 51297 Private Leonard, Harry Nil Leonard, Mrs. Leta 99 Maynard St., Halifax, N.S Not stated Halifax Nov. 30, 1914. 51020 Corporal Leslie, David Reginald Imp. Forces Leslie, Mrs. L. E. J Prince Rupert, B.0 England Victoria.... Nov. 11, 1914. 51298 Private Llewellyn, Edward 88th Regt Llewellyn, Mrs. R 7 Victoria Rd., Melbrook, Liverpool, Eng England Victoria.... Nov. 6, 1914. 51300 Private Lloyd, Leslie John 90th Regt Lloyd, J. O 142 Spence St., Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51307 Private Loiselle, William A Can. Mil Loiselle, Margaret St. Claud, Man Canada Winnipeg... Jan. 6, 1915. 51021 Corporal Lognon, T. W S.A Lognon, Grace 4947 Western Ave., Westmount, Montreal, P.Q. . Canada Quebec Nov. 18, 1914. 51299 Private Longmate, John Robert Territorials Longmate, E. B Lincoln, Eng England Victoria.... Nov. 18, 1914. 51293 Private Lovatt, Thomas Territorials Lovatt, Edward John St. Hildá s, Northout Rd., Harrow, Eng England Montreal... Nov. 25, 1914. 51308 Private Luke, Isaac Nil Luke, Edwin 38 Ponyland, Penydaren, Merthyr Tydvil, S.

Wales Wales Winnipeg... Dec. 29, 1914. 51303 Private Lyon, Crosby 90th Regt Lyon, Robert H Suite A, 604 Sherbrooke St., Winnipeg, Man Canada. Winnipeg... Dec. 17, 1914. 51305 Private Lumsden, Stanley Kinnear Newfoundland Highs Lumsden, Andrew Kinnear.. 70 Cochran St., St. Johns, Newfoundland Newfoundland.. Winnipeg... Dec. 14, 1914.

51335 Private Maguire, Hugh Nil Maguire, Joseph 223% Alexander Ave., Winnipeg, Man Canada. Winnipeg... Dec. 22, 1914. 51258 Corporal Mandera, Henry Imp. Forces Watts, Miss J 1410 Maple Ave., Los Angeles, California England Victoria.... Nov. 10, 1914. 51352 Private Manson, James S.A Manson, James, Sr Brown Hill, Raemoir, Kincardine, Scot Scotland Calgary.... Nov. 3, 1914. 51347 Private Martin, Joseph Royal Navy Martin, Jane 44 Charles St., Berkeley Sq., London, Eng England Montreal... Nov. 10, 1914. 51332 Private Martin, Thomas James Nil Martin, Thomas J 20 Moor Terrace, Millom, Cumberland, Eng England Winnipeg... Dec. 22, 1914. 51331 Private Martin, Thomas Kennedy Territorials Martin, Mrs. G 17 Clerkenwell Green, London, Eng England Winnipeg... Dec. 17, 1914. 51353 Private Massey, Wm. Howson Territorials Massey, John Lancaster Lodge, Shottle, Derby, Eng England Victoria.... Nov. 5, 1914. 51355 Private Mason, John Henry 102nd Regt Mason, Frank 7 Stanley Cres., London, W., Eng Wales Victoria.... Nov. 9, 1914. 51358 Private Matheson, Wm. Archibald 68th Regt Matheson, Ian Prince George, B.0 New Zealand... Victoria.... Nov. 11, 1914. 51333 Private Matthews, Edmond Imp. Forces Matthews, Henry Birmingham, Eng England Winnipeg... Jan. 1, 1915. 51354 Private Mans, Jaime 50th Regt Mans, Henry Paris, Ont Canada Victoria.... Nov. 7, 1914. 51003 Sergeant Mayell, Bertram Imp. Forces Mayell, Mrs 584 Gairbraid St., Glasgow, Scot S. Africa Regina Oct. 23, 1914. 51334 Private Mears, Edward Imp. Forces Mears, Thomas Taunton, Somerset, Eng England Winnipeg... Dec. 22, 1914. 51350 Private Middleton, J. K Imp. Forces Middleton, William Aberdeen, Scot Scotland Quebec Nov. 21, 1914. 51349 Private Middleton, John Imp. Forces Middleton, Mrs. Isabella T.. 469 Gallowgate, Glasgow, Scot Scotland Montreal... Nov. 9, 1914. 51027 L.-Corporal Miller, Robert T Imp. Forces Miller, Joseph 5 David St., Dumfries, Scot Scotland Edmonton... Nov. 3, 1914. 51028 L.-Corporal Mitchell, Robt. Andrew Barrington 103rd Regt Mitchell, Margaret 2419, 14th St. W., Calgary, Alta Cape Breton.... Calgary.... Nov. 3, 1914. 51343 Private Mochrie, Thomas Nil Mochrie, A. R 46 Farbrax, Cobbinshaw, Edinburgh, Scot Scotland Winnipeg... Dec. 17, 1914. 51359 Private Moneur, Andrew 68th Regt Moneur, Charles 27 Brunton Terrace, Edinburgh, Scot Scotland Victoria.... Nov. 11, 1914. 51338 Private Monger, Christie William 52nd Regt Monger, Mrs. L 95 Cuckoo Rd., Birmingham, Eng Ireland Prince

Albert.... Oct. 24, 1914. 51341 Private Mooney, William Nil Mooney, Robert Cartwright, Man Canada Winnipeg... Dec. 15, 1914.

A

.. 24

Page 8: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

Princess Patricia's Canadian Light Infantry- Reinforcements

1 m

x,70., Rank. Name. Former Corps (if any ). Name of Next of Kin. Address of Next of Kin. Country of Birth.

TAKEN ON STRENGTH.

Place. Date.

51348 Private Morgan, D. B 20th Horse. Morgan, Mrs. Martha Opera House, Ambleston, S. Wales Wales Quebec Nov. 18, 1914.

51351 Private Morgan, Edward Imp. Forces Morgan, Mrs. Edith N 50 Anderson St., Montreal, P.Q England Montreal... Oct. 30, 1914.

51336 Private Morgan, Percy Blake Nil Morgan, John G Royal Alexandra Hotel, Winnipeg, Man Canada Winnipeg... Dec. 24, 1914.

51344 Private Morris, Arthur Russell Nil Morris, J. R Sommerville, Wexford, Ire Ireland Winnipeg... Dec. 17, 1914.

51269 L.-Corporal Morris, Francis O.T.C. Morris, Robert Five Oaks, Billingshurst, Sussex, Eng England Victoria.... Nov. 7, 1914.

51001 A: R.S.M Morse, Robert R.N.W.M.P Morse, Dr. D. Scott Ballinasloe, Co. Galway, Ire Ireland Winnipeg... Dec. 22, 1914.

51259 Corporal Mortimer, Arthur Territorials Mortimer, Arthur, Sr Edinburgh, Scot Scotland Calgary.... Nov. 3, 1914.

51340 Private Mosley, Daniel Albert Imp. Forces Mosley, Mrs. Ida Box 509, Saskatoon, Sask England Winnipeg... Dec. 22, 1914.

51339 Private Mullin, George Harry 15th Horse Mullin, Mrs. Effie Kamloops, B.0 U.S.A Winnipeg... Dec. 14, 1914.

51337 Private Mulqueen, John Mirch Imp. Forces Mulqueen, Bessie Lesalea, Blackrock, Co. Dublin, Ire Scotland Winnipeg... Dec. 23, 1914.

51361 Private. Mundy, Clarence Reginald Aust. Mil Mundy, Geo Mooroopena, Victoria, Australia Australia Victoria.... Nov. 18, 1914.

51356 Private Murdock, William C. B Nil Murdock, Arch. B Merchiston Ave., Edinburgh, Scot Scotland Victoria.... Nov. 9, 1914.

51342 Private Myatt, John Henry Nil Myatt, Eleanor 162 South Rd., Handsworth, Birmingham, Eng. England Winnipeg... Dec. 17, 1914.

51360 Private Mullen, J Imp. Forces Mullen, B Sligo, Ire Scotland Victoria.... Nov. 17, 1914.

51311 Private Macintyre, Peter Ewing Nil Macintyre, A 84 North Hanover St., Glasgow, Scot Scotland Winnipeg... Dec. 17, 1914.

51345 Private Macintosh, James Territorials Mackintosh, James P.S.A. Institute, Pollokshaws, Scot Scotland Montreal... Nov. 7, 1914.

51319 Private McDonald, Henry Nil McDonald, M 211 Robert Hall St., Manchester, Eng Not stated Winnipeg... Oct. 16, 1914.

51317 Private McCoach, George 106th Regt McCoach, Mrs. Marie Stanley Rd., Gullane, Scot Scotland Winnipeg... Dec. 23, 1914. 51325 Private McDiarmid, James 50th Regt McDiarmid, John Sisken P.O., Arran, Scot Scotland Victoria.... Nov. 9, 1914.

51320 Private McDonald, James Edward Nil McDonald, Mrs. H 619 Campbell St., Portage la Prairie, Man Not stated Winnipeg... Oct. 16, 1914.

51326 Private McDonald, Thomas Pagan Imp. Forces Pagan, Jas 9 Silvergrove St., Glasgow, Scot Scotland Victoria.... Nov. 23, 1914. 51346 Private McGregor, James Imp. Forces McGregor, Mary 90 Finley Drive, Denniston, Glasgow, Scot Scotland Quebec Nov. 18, 1914.

51315 Private McGregor, Robert Muir Nil Paterson, Mrs. M 48 Canal St., Paisley, Scot Scotland Winnipeg... Dec. 17, 1914.

51310 Private McGregor, William Nil McGregor, John Burnfoot, Bydollar, Perthshire, Scot Scotland Winnipeg... Dec. 23, 1914. 51327 Private McGregor, William Imp. Forces Wilson, Mrs. James 5 Waverly Place, Bothwell, Scot Scotland Victoria.... Nov. 9, 1914.

51324 Private McGuirk, James Imp. Forces .. McGuirk, Mary 56 Boundry St., Liverpool, Eng England Quebec Nov. 2, 1914. 51313 Private Mclvor, John 52nd Regt Mclvor, Mrs. Roderick Parkview, Callanish, Stornoway, Scot Scotland Prince

Albert.... Oct. 26, 1914. 51328 Private Mclvor, Norman U.S. Army Mclvor, Jessie A Ahousalt, Vancouver Island Canada Victoria.... Nov. 9, 1914.

51321 Private McKay, Daniel Joseph Nil McKay, Mrs. C. A 33 Albert Drive, Cross Hill, Glasgow, Scot Scotland Winnipeg... Dec. 17, 1914. 51268 L.-Corporal McKenzie, Walter Imp. Forces McKenzie, Kenneth Ullapool, Ross- shire, Scot Scotland Edmonton.. Nov. 3, 1914. 51318 Private McLaughlan, Gilbert Nil McLaughlan, Mrs. P 5 Albert St., Edinburgh, Scot Scotland Winnipeg... Dec. 23, 1914. 51316 Private McLaughlin, Joseph Can. Mil McLaughlin, H Bobcaygeon, Ont Canada Winnipeg... Dec. 23, 1914. 51329 Private McLeod, Donald Imp. Forces McLeod, M , 7 Melbost, Stornoway, Scot Scotland Victoria.... Nov. 7, 1914. 51314 Private McLure, Thomas Nil McLure, Martha Townhead Cottage, Beith, Ayrshire, Scot Scotland Winnipeg... Dec. 12, 1914. 51330 Private McNiven, Neil Imp. Forces McNiven, Mrs. Catherine. Ladysmith, B.0 Scotland Victoria.... Dec. 11, 1914. 51323 Private McPhee, Duncan Territorials McPhee, Kenneth Glendale, Isle of Skye, Scot Scotland Calgary.... Nov. 3, 1914. 51322 Private McRae ,James Territorials McRae, James 115 Farringdon Rd. Buildings, Clerkenwell, Lon-

don, E.C., Eng England Quebec Nov. 18, 1914. 51312 Private MacRitchie, John Imp. Forces MacRitchie, Donald 171 Semington Ave., Toronto, Ont Scotland Winnipeg... Dec. 24, 1914. 51363 Private Nation, Arthur Chilcott 88th Regt Nation, Miss Isabel 1613 Burns St., Victoria, B.0 U.S.A Victoria.... Nov. 6, 1914. 51364 Private Neller, Joseph Imp. Forces Newman, Mrs. H. H........ 134a Ellerton Rd., Tolworth, Surrey, Eng ... Scotland Victoria.... Nov. 7, 1914. 51367 Private Nesbitt, Montey U.S. Navy Nesbitt, Evelyn. Sherbrooke St., Cor. of Sargent, Winnipeg, Man... Canada........ Winnipeg... Dec. 22, 1914. 51366 Private Newby, Sidney Henry Nil Newby, Mrs. Annie Mark .. 870 Drolet St., Montreal, P.Q England Montreal... Dec. 2, 1914. 51362 Private Nolan, George 11th Horse Nolan, George 20 Broomfield Terrace, Dundalk, Ire Ireland Victoria.... Nov. 7, 1914. 51365 Private Nolan, Michael Patrick Nil Nolan, W Curragh Camp, Ire Ireland Winnipeg... Oct. 16, 1914. 51368 Private O'Dwyer, William .. Nil O'Dwyer, Patrick Carrigaholt, Ire Ireland Winnipeg... Jan. 6, 1915. 51369 Private Olive John Territorials Oliver, Harry 629 High St., Chatham, Kent, Eng England Montreal... Nov. 30, 1914. 51370 Private 011iff William 88th Rent 011iff, W Brighton Grove, Newcastle-on-Tyne, Eng England Victoria.... Nov. 7, 1914.

14

.

'

, ..

b

'

is sus mr ummwsw .--- - -

0e 00000

Page 9: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

l -;

51372 Private Page, William Imp. Forces Page, Isaac Robert 16 Pound St., Exmouth, Devonshire, Eng England Winnipeg... Dec. 23, 1914. 51270 L.- Corporal Palmer, Charles Edmund R.G.A Palmer, Louisa 203 Giles Gate, Durham, Eng England Quebec Nov. 18, 1914. 51371 Private Palmer, Francis Hubert 88th Regt Palmer, Mrs. F. H Doone Cottage, Weybridge, Surrey, Eng England Victoria.... Nov. 7, 1914. 51376 Private Palmer, Randall Horace Nil McCullough, Mrs. Annie.... 528 Ross Ave., Winnipeg, Man Canada Winnipeg... Dec. 17, 1914. 51379 Private Parker, Joseph Preston Imp. Forces Nil Nil England Winnipeg... Dec. 22, 1914. 51374 Private Parsons, Edward 90th Regt Parsons, Mrs. Edith 1134 Sherburn St., Winnipeg, Man England Winnipeg... Dec. 22, 1914. 51380 Private Partridge, Reginald Walter 88th Regt Partridge, Rev. W. H Caston Rectory, Attleborough, Norfolk, Eng England Victoria.... Nov. 6, 1914. 51377 Private Paxton, Arthur Nil Paxton, J 47 Ladywell St., Glasgow, Scot Scotland Winnipeg... Dec. 17, 1914. 51382 Private Pearn, Robert 102nd Regt Pearn, Mrs. E Fowey, Cornwall, ornwaf 1, Eng England Quebec Nov. 21, 1914. 51383 Private Pearson, Alfred Glynn 34th Regt Pearson, Mary Georgina 1 Alpha Drive, Rock Ferry, Cheshire, Eng England Winnipeg... Dec. 24, 1914. 51373 Private Perkin, William C Territorials Elizabeth 309 Aubrey St., Winnipeg, Man England Winnipeg... Jan. 6, 1915. 51250 Sergeant Phillips, Sidney A Imp. Forces Phillips, Bella Mt. Pleasant, Salford, Manchester, Eng Ireland Calgary.... Nov. 3, 1914. 51378 Private Plant, Ernest James Territorials. Plant, Mrs. C. E Young, Sask England Saskatoon.. Oct. 27, 1914. 51360 Corporal Plunkett, Algernon Venables U.S. Army Plunkett, P Tonbridge, Kent, Eng Ireland Victoria.... Nov. 6, 1914. 51381 Private Powell-Jones, Walter James Territorials Powell-Jones, Mrs. H. 0... Halse, Taunton, Somerset, Eng England Victoria.... Nov. 6, 1914. 51375 Private Pugh, Herbert Nil Pugh, Roland 49 Cemetery Rd., Southport, Eng England Winnipeg... Dec. 22, 1914. 51384 Private Quinn, John Edgar Imp. Forces Quinn, Fred I The Birches, Leicester, Leicestershire, Eng England Winnipeg... Dec. 24, 1914. 51393 Private Rabson, Samuel Imp. Forces Rabson, J Wathurst, Sussex, Eng England Winnipeg... Dec. 23, 1914. 51397 Private Ramshaw, Robinson Wm Imp. Forces Ramshaw, Mrs. Eliz 196 Coyotte St., Coal Creek, Fernie, B.0 England Quebec Nov. 21, 1914. 51401 Private Rapier, Frank 88th Regt Fuller, Miss Maggie Gen. Delivery, Toronto, Ont Canada Victoria.... Nov. 6, 1914. 51391 Private Ray, William Wood Nil Wood, William 2 Rymer Rd., Croydon, London, Eng M385 Private Read, William 52nd Regt Read, Russell Henry Clouston, Sask Canada Prince

Albert.... Oct. 23, 1914. 51402 Private Redpath, Robert 88th Regt Redpath, Mrs Gilford, Ire Ireland Victoria.... Nov. 7, 1914. 51398 Private Reekie, Harold Nil Reekie, David Avoncove, Chorley, New Rd., Bolton, Lanes., Eng. England Victoria.... Nov. 5, 1914. 51386 Private Reeve, Fred. Norman Nil Reeve, Joseph 21 Ordnance Rd., London, N.W., Eng England Winnipeg... Dec. 23, 1914. 51404 Private Richardson, Arthur Wm P. R. L.I Richardson, Mrs. E. A Carr House, Audley, Staffs., Eng England Victoria.... Nov. 11, 1914. 51396 Private Richardson, Eric Nil Richardson, Ellen 24 Cherry Tree St., Barnsley, Yorks., Eng England Montreal... Oct. 24, 1914. 51251 Sergeant Richardson, Jack Lyle 29th Horse Richardson, Mrs. A Chatham, Ont Canada Winnipeg... Dec. 22, 1914. 51394 Private Riches, Ernest Roy 12th Horse Riches, George Lewis Brockville, Ont Canada. Winnipeg... Dec. 18, 1914. 51390 Private Riel, John Nil Riel, Henry 436 St. John Ave., Winnipeg, Man Canada. Winnipeg... Dec. 23, 1914. 51388 Private Robertson, Henry Alexander Nil Gardner, Mrs. W. H 21 Roslyn Rd., Winnipeg, Man Canada. Winnipeg... Dec. 24, 1914. 51392 Private Robertson, Robert Nil Robertson, Mary 115 Jefferson Ave., Winnipeg, Man Scotland Winnipeg... Jan. 6, 1915. 51387 Private Robertson, Struan George Nil Gardner, Mrs. W. H 21 Roslyn Rd., Winnipeg, Man Canada Winnipeg... Dec. 24, 1914. 51399 Private Robertson, William Thomas Imp. Forces Robertson, J. F 172 Pitt St., Glasgow, Scot Scotland Victoria.... Nov. 9, 1914. 51395 Private Robinson, Alexander Nil Robinson; Mrs. A. E Hamilton, Ont Not stated Not stated. Not stated. 51389 Private Robinson, James M Nil Street, Mrs. C. E 26 St. Johns Ave., Longsight, Manchester, Eng. . . England Winnipeg... Dec. 22, 1914. 51400 Private Robinson, Walker Ernest Nil Levoch, Mrs. P. G Revelstoke, B.0 Canada. Victoria.... Nov. 9, 1914. 51252 Sergeant Roe, Robert Gordon O.T.0 Roe, Robt. Gordon Leicester, Eng England Victoria.... Nov. 7, 1914. 51405 Private Rogers, Lewis Howell S.A Rogers, Mrs. Margaret 4 Mason Row, Aberayron, Cardiganshire, Wales... Wales Victoria.... Nov. 11, 1914. 51261 Corporal Rossiter, Edgar Champion Territorials Rossiter, Thomas 41 Wickham Rd., Brockley, Kent, Eng England Victoria.... Nov. 6, 1914. 51406 Private Royston, George 60th Regt Royston, Mrs. H Park Gate, Yorkshire, Eng England Victoria.... Nov. 17, 1914. M403 Private Roberts, David R.F.A Mitchell, Mrs. Mary Solihull, nr. Birmingham, Eng England Victoria.... Nov. 6, 1914. 51253 Sergeant Saunders, William Royal Navy Saunders, Mrs. Nellie V 648 Des Erables St., Montreal, P.Q England Montreal... Oct. 30, 1914. 51414 Private Savage, Henry E Imp. Forces Savage, Mrs. Jane Brunswick House, Upper York St., Bristol, Eng... England Montreal... Nov. 2, 1914. 51271 L.-Corporal Scotting, John William Imp. Forces Scotting, Charles Mowfern Farm, Littleport, Ely, Cambridge, Eng.. England Montreal... Nov. 5, 1914. 51435 Private Scott, John Allan Nil Scott, James 667 Victor St., Winnipeg, Man Canada Winnipeg... Dec. 17, 1914. 51423 Private Scott, John Imp. Forces Scott, Richard 7 Church St., Berwick -on- Tweed, Eng Scotland Calgary.... Nov. 3, 1914. 51442 Private Scott, Walter Nil Scott, John 21 Strammillis Gardens, Belfast, Ire Ireland'' Winnipeg. Dec. 23, 1914. 51424 Private Shapcott, Wm. Henry 27th Horse Shapcott, Katie 527 Mervin Rear, Hochelaga, P.Q Scotland Montreal... Nov. 24, 1914. 51425 Private Sharpe, Wm. Henry Nil Sharpe, Mrs. Eva V 116 St. Famille St., Montreal, P.Q Canada.. Montreal... Nov. 3, 1914. 51443 Private Shirriff, Alexander Fraser 90th Regt Shirriff, David 1526 McTavish Ave., Brandon, Man Canada. Winnipeg... Dec. 22, 1914. 51412 Private Shields, Samuel Imp. Forces Shields, Miss M 10 Redcar St., Belfast, Ire Ireland Victoria.... Nov. 9, 1914. 51430 Private Silcox, Edgar Nil Silcox, J. G Warwick Park, Tunbridge Wells, Eng Not stated Port Arthur Oct. 24, 1914. 51438 Private Silence, Thomas 8th Regt Sillence, Julia 43 Westmoreland St., London, Eng England Winnipeg... Jan. 6, 1915. 51432 Private Simpson, Charles Herman Nil Simpson, Mrs. E. R Gen. Del., Cleveland, Ohio, U.S.A U.S.A Winnipeg... Dec. 18, 1914. 51434 Private Skidmore, Joseph Alba 16th Horse Skidmore, Jesse Atkinson, Nebraska, U.S.A. U.S.A Winnipeg... Dec. 18, 1914. 51428 Private Smail, Jas. Alexander Imp. Forces Smail, Joseph 88 Lappin Ave., Toronto, Ont Scotland Montreal... Nov. 24, 1914. 51272 L.-Corporal Smirl, John James Imp. Forces Smirl, Mrs. A. C c/o Tyndall Grocery Store, Quadra St., Victoria,

B.0 Ireland Victoria.... Nov. 23, 1914.

c0

.

r

1

Page 10: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

Regimental

No.

Princess Patricia's Canadian Light Infantry -Reinforcements

Rank. Name. Former Corps (if any). Name of Next of Kin. Address of Nest of Kin. Country of Birth.

TAKEN ON STRENGTH.

Place. Date.

51439 L.-Corporal Smith, Albert Imp. Forces Smith, F 36 Madison Rd., London, Eng England Winnipeg... Dec. 23, 1914. 51429 Private Smith, Albert Vernon Nil Smith, Samuel 9 Grove Park Lane, Harrogate, Eng England Winnipeg... Dec. 12, 1914. 51262 L.-Corporal Smith, Charles Augustus 12th Horse Smith, Mrs. C. A Souris, Man England Winnipeg... Dec. 12, 1914. 51254 Sergeant Smith, James Imp. Forces Fulton, Miss C 1518 Cook St., Victoria, B.0 Ireland Victoria.... Nov. 6, 1914. 51407 Private Snaith, Archibald Royal Navy Snaith, Mrs. Maud 14 Granville St., Sunderland, Eng England Victoria.... Nov. 9, 1914. 51436 Private Snare, Frank George Nil Snare, Mrs. E . 265 Bradford St., St. James, Winnipeg, Man England Winnipeg... Dec. 17, 1914. 51444 Private Sotheran, Thomas 90th Regt Sotheran, Mrs 3 St. Georges Rd., Leyton, Essex, Eng England Winnipeg... Dec. 22, 1914. 51445 Private Soulby, Edwin Nil Soulby, Mrs. E 30 Albert Drive, Aintree, Liverpool, Eng England Winnipeg... Dec. 24, 1914. 51433 Private Spencer, Verney Nil Spencer, Ellis . 57 Woodside Place, Haley Hill, Halifax, Eng England Winnipeg... Dec. 29, 1914. 51420 Private Spragge, Charles Henry C.G.A Spragge, Colonel Quintes, Babbicombe, S. Devon, Eng S. Africa Calgary.... Nov. 3, 1914. 51408 Private Stackpole, Everett U.S. Navy Wilson, Horace A 405 Marion Building, Seattle, U.S A U.S.A. Victoria.... Nov. 6, 1914. 51431 Private Staff, Walter 18th Horse Garrett, Mrs. Sarah 1 Pars Cottages, Romford, Eng England Winnipeg... Dec. 15, 1914. 51409 Private Stafford, Christopher Territorials Stafford, J. T 3 St. Stephens Rd., Leicester, Eng England Victoria.... Nov. 10, 1914. 51447 Private Stanley, Geoffrey Nil Stanley, Miss I 28 Holland Rd., Chorlton -cum- Hardy, Manchester,

Eng England Winnipeg... Dec. 17, 1914. 51416 Private Stephen, Alexander Imp. Forces Stephen, Mrs. A Marycoulter, Kincardineshire, Scot Scotland Quebec Nov. 23, 1914. 51418 Private Stewart, James 8th Regt Nil Nil England Quebec Nov. 21, 1914. 51441 Private Stewart, James Nil Stewart, Margaret MacMasters Bridge, Dunmurray, Scot Ireland Winnipeg... Dec. 29, 1914 51273 L.-Corporal Stewart, Joseph Nil Stewart, E 11 Baltic Ave., Belfast, Ire Not stated Port Arthur Oct. 23, 1914. 51410 Private Stewart, William Territorials Stewart, Mrs. Isa Elmville, New Elgin Rd., Elgin, Scot Scotland Victoria.... Nov. 10, 1914. 51440 Private Stirling, William Nil Stirling, Jennet S 139 Market St., Winnipeg, Man Scotland Winnipeg... Jan. 6, 1915. 51411 Private Stock, Arthur Imp. Forces Stock, George W 1440 Bay St., Victoria, B.0 England Victoria.... Nov. 6, 1914. 51437 Private Stokes, Arthur William Nil Stokes, Thomas 162 Aberdeen Ave., Winnipeg, Man Canada Winnipeg... Dec. 17, 1914. 51426 Private Stone, Leonard Imp. Forces Stone, Mrs. Jane 2 Cambridge Rd., Westbury-on-Trym, Eng England Montreal... Oct. 30, 1914. 51417 Private Stowe, Edgar 101st Regt Stowe, T. H Viking P.O., Alta England Edmonton.. Nov. 3, 1914. 51419 Private Strachan, Allan Nil Strachan, Wm Galston, Ayrshire, Scot Scotland Calgary.... Nov. 3, 1914. 51446 Private Sullivan, Alfred 90th Regt Sullivan, Mrs. E 47 Napier Rd., Tunbridge Wells, Kent, Eng England Winnipeg... Dec. 22, 1914. 51427 Private Sullivan, Robert Martin Territorials White, Mrs. E. E 2483b Waverley St., Montreal, P.Q Wales Montreal... Oct. 23, 1914. 51415 Private Sullivan, Thomas Imp. Forces Sullivan, James 127 Gt. Howard St., Liverpool, Eng. England Montreal... Nov. 9, 1914. 51421 Private Sutton, John 14th Horse Sutton, Annie 115 Cardiff St., Edgehill, Liverpool, Eng England Calgary .... Nov. 3, 1914. 51413 Private Swan, Harry Hunt 101st Regt Swan. Margaret R 42 Balgair Terrace, Shettleson, Glasgow, Scot Scotland Edmonton.. Nov. 3, 1914. 51422 Private Scott, Daniel Can. Mil Scott, Belle Rosebank, Windsor Ave., Malone Rd., Belfast, Ire.. Ireland Halifax Jan. 19, 1915 51461 Private Tatton, Arnold Nil Tatton, Rev. D Edgware, Herts., Eng England Winnipeg... Jan. 6, 1915. 51449 Private Taylor, Claude Harold S.A Taylor, Col. F. H Bury St. Edmunds, Suffolk, Eng Ireland Victoria.... Nov. 10, 1914 51462 Private Taylor, Ernest Matthew Nil Taylor, Robert Morris, Man Canada Winnipeg... Dec. 17, 1914. 51274 L.-Corporal Teal, Peter Imp. Forces Teal, G. E 12b Machray Blk., Winnipeg, Man England Winnipeg... Dec. 17, 1914. 51456 Private Tenbrocke, Melville Territorials Tenbrocke, Dora 106 Fosterhill Rd., Bedford, Eng India Edmonton.. Nov. 3, 1914. 51465 Private Tennant, Bertie Neville S.A Grant, Major Army & Navy Club, London, Eng England Winnipeg... Jan. 6, 1915. 51460 Private Thomas, Arthur William Territorials Thomas, Emily 446 Jasper Ave., Winnipeg, Man England Winnipeg... Jan. 6, 1914. 51450 Private Thomas, Charles Imp. Forces Thomas, Percy 32 Green's End, Woolwich, Kent, Eng England Victoria.... Nov. 6, 1914. 51451 Private Thompson, George Imp. Forces Thompson, John .. 4 Kilkie St., Fulham, London, Eng England Victoria.... Nov. 9, 1914. 51452 Private Thompson, Livingstone Norman.. Imp. Forces .. Thomas, Mrs. Heaton Kindlestown, Delgany, Ire Ireland Victoria.... Nov. 5, 1914. 51464 Private Thomson, Douglas 12th Drags Thomson, Annie 199 Strathmartin Rd., Dundee, Scot Scotland Winnipeg... Dec. 14, 1914. 51463 Private Thornley, Wm. Joseph Nil Thornley, Wm. Frederick. 337 Church Ave., Winnipeg, Man England Winnipeg... Dec. 17, 1914. 51455 Private Thornton, Harry Whitham Aust. Mil Thornton, Susanna Jubilee, B.0 England Quebec Nov. 20, 1914. 51263 Private Thring, Alfred Henry S.A Thring, Mrs. Emily de Berdt 712 Queen St., Saskatoon, Sask England Winnipeg... Dec. 22, 1914. 51454 Private Tildesley, Frederick Imp. Forces Tildesley, Margaret. 11 Melbourne Rd., S. Kensington, London, Eng.... England Edmonton.. Nov. 3, 1914. 51453 Private Tribe, James Leo 88th Regt Tribe, Geo 1507 Chambers St., Victoria, B.0 Canada Victoria.... Nov. 18, 1914. 51457 Private Tucker. Herbert Royal Navy Tucker. W. R Port de Grave. Newfoundland Newfoundland.. Montreal... Oct. 23. 1914.

1

(

...

..

i 8

lid

.....

Page 11: Canadian Expeditionary Forcedata2.archives.ca/e/e444/e011089492.pdf51106 Private Christie, Robert Nil Christie, Joe Carman, Man Not stated 51115 Private "%ss Chrystal, Martin Imp

51458 51448 51265 51031

51459 51264 51467 51466 51469 51468 51255

51477

51496 51475 51499

51480 51492 51487 51470 51485 51471 51472 51482 51476 51266 51493

51486 51481 51490 51474 51491 51484 51494 51478 51473 51495 51497 51483 51488 51489 51479 51500 51267 51498 51256 51275 51257

Private Private Bugler Private

Private Private Private Corporal Private Private Private

Private

Private Private Private

Private Private Private Private Private Private Private Private Private Private Private

Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private L.- Corporal Col. Sergeant

Tully, Thomas Turnbull, James Turner, Edgar Turner, Jr., Frederick Wm

Tweed, Wm. Clarence Tyldesley, Harold Unicume, Arthur Upton, Harry Vaughan, James Wm Vickers, Douglas Scott Kerr Vickery, Herbert

Wallach, Peter Harold

Wardlow, Thomas Waterfield, Thomas Watkin, Paul

Watmore, Robert Webb, John Henry Welch, Thomas Weller, Kenneth Chas. Henry Wells, Willoughby Cleeve Wheatley, Albert C.G.A Wheatley, Frederick Herbert Wheeler, Roy Lambert Whillans, Robert White, Alfred Cyril White, Edward Logan

Whiting, Harry Whitton, Hurlock Stanley Wightman, Archibald Williams, Rhys Edward Williamson, George Wilson, Arthur Wilson, Chas. James Wilson, George Henry Wilson, Robert Wilson, Wm. George Wilton, George Wm Wiltshire, Albert Chas Wood, George Wood, George Woodall, Wilfred Woodcroft, Alfred Worrall, Thomas Pierce Worthington, Alfred Wm. Wright, Percy Wright, William Wylie, Richard

Imp. Forces 68th Regt Nil Nil

Nil Nil Imp. Forces Imp. Forces 90th Regt Nil Imp. Forces

Nil

50th Regt Nil Imp. Forces

Nil Imp. Forces 6th Regt Territorials Nil

Imp. Forces 6th Regt Imp. Forces Territorials Imp. Forces

Imp. Forces S.A R.N.W.M.P Nil. S.A Territorials 50th Regt Nil 15th Horse 102nd Regt R.N.W.M.P Nil S. A Imp. Forces Nil 88th Regt Imp. Forces Nil Territorials Territorials Imp. Forces

Unknown Turnbull, James Turner, L. Y Turner, F. W

Tweed, Mrs. W. E Tyldesley, E Keeling, Miss A Upton, Mrs Vaughan, Ernest Vickers, T. R Vickery, Mrs. H

Wallach, Mrs. Rose

Wardlow, Wm Waterfield, Mrs. W Atkin, Mrs. E

Watmore, M. A Webb, Mrs. Edith Welch, Florence Weller, Wm. Henry Wells, Annie Blanche Wheatley, Alfred Wheatley, Ellen Wheeler, Frank Whillans, James White, Thomas Henry White, Mr

Whiting, Mrs. Jane Whitton, Mrs. Annie Wightman, Mrs Williams, Helen Williamson, Mrs. Jessie Wilson, Mrs. Jean Ann Wilson, Mrs. Margaret Wilson, Mrs. Margaret Wilson, Mrs. John Wilson, J. T Wilton, Abel Wiltshire, Mrs. Mary J Wood, Mrs. Margaret Wood, Mrs. Sarah Woodall, Mrs. Mary Ann Holdsworth, Mrs. C Worrall, Mrs. Florence E Worthington, Thos Wright, Margaret Wright, James Wylie, Mrs. Lena

Unknown Benger Burn, Yarrow, Selkirk, Scot 108 Leighton Rd., Streatham, London, Eng 441 River St. W., Prince Albert, Sask

Killarney, Man Southport, Lanes., Eng 789 Rosser Ave., Winnipeg, Man Thetford Mines West, P.Q 2 Thorpe St., Middlesbrough, Eng Allesky, near Coventry, Eng 27th St. & 1st Ave. E., Prince Albert, Sask

21 Whiteley Rd., Gipsy Hill, Upper Norwood, London, Eng..

Carlisle, Eng Glace Bay, N.S Commercial Hotel, Townsville, Queensland,

Australia 32 Bloomfield St., Eastbourne, Sussex, Eng Thetford Mines West, P.Q 39 Knox St., Montreal, P.Q 21 Lower Stockbridge Rd., Winchester, Eng Grand Union Hotel, Montreal, P.Q Redfield St., York, Yorkshire, Eng Edenkillie, Strasburg, Sask 157, 2nd St. E., N. Vancouver, B.0 Balmoral, Man Riddellvale, Alta Eastbourne, Bouldmere, Erdington, Birmingham,

Eng 155 Gt. Knollys St., Reading, Eng 32 Kensington Mansion, London, Eng 33 Mertown Place, Edinburgh, Scot 661 Bannerman Ave., Winnipeg, Man 3306 Main St., S. Vancouver, B.0 Burton Leonard, Leeds, Eng 1117 Yates St., Victoria, B.0 Woodbank Cottage, Draperstown, Ire Nile P.O., Ont Kelowna, B.0 158 Coronation Rd., Bristol, Eng 573 St. Catherine W., Montreal, P.Q 12013, 1st St., Edmonton, Alta 1 Trinity Villas, Cambridge Rd., Hastings, Eng 54 McAdam Ave., Winnipeg, Man 21 Frizzell Ave., Toronto, Ont 56 Dunn Ave., Cote St. Paul, Montreal, P.Q Woolsthorpe, Lines., Eng Dorisville, Petersfield, Hampshire, Eng West Kildonan P.O., Man Steveston, Lulu Island, B.0

Scotland Scotland Not stated Not stated

Canada England England England England England England

England England England

England Not stated England England England England England Ireland Canada Scotland England

England England England Scotland Wales Scotland England Scotland Ireland Canada Canada.. England England England England England Canada. England England England England Scotland

Quebec Victoria Winnipeg Prince

Albert .... Winnipeg ... Regina Victoria Quebec Winnipeg Victoria... Prince

Albert

Winnipeg Victoria Winnipeg

Victoria Port Arthur Quebec Montreal Winnipeg Montreal Winnipeg Winnipeg Winnipeg Winnipeg Winnipeg

Victoria... Quebec Winnipeg Edmonton Winnipeg Quebec Montreal Victoria Winnipeg Winnipeg Victoria Victoria Montreal Edmonton Edmonton Winnipeg Victoria ... Montreal Victoria Winnipeg Winnipeg Quebec

914. Nov. 14. Jan. 12, 19 5.

Oct. 23, 1914. Dec. 15, 1914. Oct. 24, 1914. Nov. 6, 1914. Nov. 6, 1914. Dec. 22, 1914. Nov. 14, 1914.

Oct. 23, 1914.

Dec. 22, 1914. Nov. 7, 1914. Dec. 23, 1914.

Nov. 7, 1914. Oct. 23, 1914. Nov. 6, 1914. Oct. 29, 1914. Dec. 22, 1914. Nov. 2, 1914. Dec. 29, 1914. Dec. 14, 1914. Dec. 14, 1914. Dec. 23, 1914. Jan, 1, 1915.

Nov. 9, 1914. Jan. 11, 1915. Dec. 12, 1914. Nov. 3, 1914. Dec. 16, 1914. Jan. 4, 1915. Nov. 6, 1914. Nov. 7, 1914. Dec. 17, 1914. Dec. 16, 1914. Nov. 10, 1914. Nov. 7, 1914. Nov. 18, 1914. Nov. 3, 1914. Nov. 3, 1914. Dec. 17, 1914. Nov. 6, 1914. Nov. 6, 1914. Nov. 9, 1914. Dec. 24, 1914. Dec. 17, 1914. Jan. 4, 1915.

_.

.