Appendix 2 - 123rd Battalion, Royal Grenadiers
Transcription
Appendix 2 - 123rd Battalion, Royal Grenadiers
One-Two-Three - The Story of the 123rd Overseas Battalion, Royal Grenadiers, C.E.F. (ISSUED WITH MILITIA ORDERS, 1917.) Canadian Expeditionary Force 123rd BATTALION Nominal Roll of Officers, Non-Commissioned Officers and Men. 12 Officers, 369 Other Ranks 20 Officers, 590 Other Ranks 3m-1-17. 593-2-29. EMBARKATION Port: Halifax, N.S. Ship: S.S. "Cameronia." Date: August 7th, 1916. Port: Halifax, N.S. Ship: S.S. "Metagama." Date: August 8th, 1916. Page 1 of 20 Regimental No. 123rd BATTALION 766107 766108 766109 766315 766110 766111 766008 766974 766039 767140 766748 766316 766317 767161 766749 766319 766620 TAKEN ON STRENGTH. Rank. Lieut.-Colonel Major Major Major Major Major Captain Captain Hon. Captain Captain Hon. Captain Captain Captain Captain Hon. Captain Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Lieutenant Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Corporal Private Name. Kingsmill, Walter Bernard Boone, Charles Armel Brown, Edmund Percival Foulds, Archibald Lytle, William Harold Wood, Robert Ferrier B. Binkley, George Ernest Flemming, Paul Rogers Greene, Alan Dallas Hamilton, Henry Kent Kingsmill, John Galt Macdonald, Alan Holmes Northcote, Reginald Stafford Ryerson, Eric Egerton Shore, Harry Bernard. Auden, Kenneth Francis Bell, Norman Brooke Brown, George Clinton Carter, Frederick Baird Clarkson, Edward Guy Davidson, William Mortimer Ferguson, Donald Gregor Houston, Alan Stewart Law, William Victor Layton, David Syme Leishman, Chester McGregor Lumsden, Gordon Leith MacKenzie, Thomas Percival Marlow, Reginald Hill Price, Vincent Walter Stott, Sydney John Stovel, Wilfred Chester Abbey, Clarence Abbott, Thomas Abrahams, George Victor Adams, John Charles Addison, Arthur Addison, Herbert Ailles, Robert William Ainsworth, Albert Victor Alderson, Gordon Stubbs Aldridge, Albert Victor Aldridge, Arthur Edward Allan, Albert Victor Allen, George Ernest Allison, Henry Burn Anderson, Albert Victor Anderson, Vincent A. Anderton, Thomas Henry Former Corps. 10th Regt. S.A. and 10th Regt. 10th Regt. C.O.T.C. 10th Regt. 10th Regt. C.A.M.C. 10th Regt. Can. Mil. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. 10th Regt. Nil Nil Nil Nil Territorials Nil Nil Nil 10th Regt. Territorials 10th Regt. Nil 10th Regt. 48th Regt. Nil Nil Name of Next of Kin. Kingsmill, Mrs. Winnifred Sara Boone, Mrs. Dorothy Lynn Brown, Mrs. Dora Foulds, Mrs. Kate Steele Lytle, Mrs. Agnes Elizabeth Wood, Thomas Chalmers Binkley, Mrs. G.M. Flemming, Mrs. Phoebe Fielding Greene, Richard W.E. Hamilton, Robert McInnis Kingsmill, Mrs. Roberta Lucia B. Macdonald, Mrs. Ottlie M. Northcote, Reginald Ryerson, George Sterling Shore, Mrs. Lillian Elizabeth Auden, H.W. Bell, Edwin. Brown, George William Carter, Henry Davis Clarkson, Edward, R.C. Davidson, William Ferguson, Daniel Houston, W.R. Law, Mrs. Helen Violet Layton, David B. Leishman, Mrs. Emily G. Lumsden, Mrs. Mary F. MacKenzie, Mrs. Gwendoline F. Marlow, Mrs. Alice Sabina Price, Mrs. W.F. Stott, Sydney Harold Stovel, Albert Edward Abbey, Mrs. Margaret Abbott, Mrs. Martha Abrahams, Mrs. Rose Adams, Charles Addison, Mrs. Elizabeth Addison, Mrs. Elizabeth Ailles, Mrs. Annie Louisa Ainsworth, Mrs. Betsy Alderson, Mrs. Dorothea Aldridge, Mrs. Annie Aldridge, Mrs. Anne Allan, Mrs. Annie Allen, Mrs. Annie Mary Allison, Mrs. Matilda Anderson, Mrs. Emma Anderson, Mrs. Mildred Anderton, Mrs. Alice Address of Next of Kin. 74 Castle Frank Rd., Toronto, Ont. 170 Crescent Rd., Toronto, Ont. 107 Woodlawn Ave., W., Toronto, Ont. 91Crescent Rd., Toronto, Ont. 610 Huron St., Toronto, Ont. 116 Crescent Rd., Toronto, Ont. 30 Ontario St., Hamilton, Ont. 23 Vernon St., Halifax, N.S. 59 Duggan Ave., Toronto, Ont. 63 Highland Ave., Toronto, Ont. 234 MacPherson Ave., Toronto, Ont. 51Rowanwood Ave., Toronto, Ont. 93 Elm Ave., Rosedale, Toronto, Ont. 66 College St., Toronto, Ont. 94Gilmour St., Ottawa, Ont. Upper Canada College, Toronto, Ont. 30 Roxborough St., E., Toronto, Ont. Neitherfield, Oak Ridges, Ont. Bank of Montreal, St. Johns, Nfld. 71 Avenue Rd., Toronto, Ont. 146 St. George St., Toronto, Ont. St. Thomas, Ont. 8 Elmsley Pl., Toronto, Ont. 4 Wellesley Pl. Toronto, Ont. 234 Bloor St. W., Toronto, Ont. 82 South Dr., Toronto, Ont. Orillia, Ont. Royal Cecil Apts., 202 Jarvis St., Toronto, Ont. c/o H.A. Pearson, Redditch, Eng. 24 Stondon Pk., Honour Oak Pk., London, Eng. 34 King St. W., Toronto, Ont. 364 Walmer Rd., Toronto, Ont. 54 Olive Ave., Toronto, Ont. 10 Tomlin Ave., Toronto, Ont. Sutton West, Ont. Bradford, Ont. 158 Bennett St., Battle Creek, Mich., U.S.A. 158 Bennett St., Battle Creek, Mich., U.S.A. 85 Augusta Ave., Toronto, Ont. 23 Butler St., Blackburn, Lancs, Eng. 7 Pembroke St., Toronto, Ont. 676 Richmond St. W., Toronto, Ont. 65 Broadway, Leigh-on-Sea, Eng. 48 Ascot Ave., Toronto, Ont. 324 Mount Pleasant Rd., Toronto, Ont. 194 Sherbourne St., Toronto, Ont. 51 Broadview Ave., Toronto, Ont. 3 Caer Howell St., Toronto, Ont. 999 Blackburn Rd., Bolton, Lancs, Eng. Country of Birth. Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Canada Scotland Canada Canada Newfoundland Canada Canada Canada Canada Canada Canada Canada Canada England England England England Canada Canada England Canada Canada England England Canada England England England England England England England Canada England England Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Niagara Camp Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Jan. 22, 1916 Jan. 22, 1916 Feb. 25, 1916 Dec. 7, 1915 Nov. 30, 1915 Nov. 30, 1915 April 3, 1916 Dec. 7, 1915 May 29, 1916 Dec. 7, 1915 Nov. 30, 1915 Dec. 7, 1915 July 24, 1915 Dec. 11, 1915 Jan. 22, 1916 Jan. 22, 1916 Jan. 22, 1916 Feb. 8, 1916 Jan. 26, 1916 Jan. 22, 1916 Dec. 7, 1915 Dec. 7, 1915 Jan. 22, 1916 Feb. 8, 1916 Jan. 22, 1916 Jan. 21, 1916 Nov. 30, 1915 Dec. 24, 1915 Jan. 8, 1916 Jan. 22, 1916 Dec. 22, 1915 Jan. 17, 1916 Nov. 23, 1915 Dec. 1, 1915 Nov. 22, 1915 Dec. 6, 1915 Dec. 4, 1915 Dec. 4, 1915 Dec. 7, 1915 Dec. 27, 1915 Dec. 6, 1915 Jan. 12, 1916 Dec. 13, 1915 Dec. 10, 1915 Dec. 7, 1915 Feb. 1, 1916 Nov. 29, 1915 Dec. 6, 1915 Dec. 6, 1915 Page 2 of 20 766115 766040 767159 766975 766976 766117 766118 766528 766321 766978 766323 766750 767184 766077 766020 Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Anning, Gerald Anscombe, William Archer, Arthur Archer, William Wallace Armstrong, Guy William Armstrong, Samuel Armstrong, Samuel Joseph Arnfield, Arthur Arnold, Samuel Boardman Asbury, Richard Ashash, John Joseph R. Ashton, Jarvis, John Askell, Charles Aspinall, Thomas Atkins, Frederick Peter C.A.M.C. Nil Nil Nil 2nd Regt. Territorials Nil Nil Nil 109th Regt. Nil Nil Nil 10th Regt. Nil Anning, Mrs. Grace Anscombe, Signaller Charles Archer, Mrs. Florence Archer, Mrs. Elizabeth Armstrong, Mrs. Mary Armstrong, Mrs. Sarah Armstrong, George Arnfield, Mrs. Sarah Arnold, William Asbury, Mrs. Alice Ashash, Mrs. Margaret Ashton, Mrs. Hilda Askell, William Aspinall, Mrs. Emily C. Atkins, Jane Richardson 766797 766119 766529 766530 766041 766324 766078 766980 Private Private Private Private Private Private Private Private Atkinson, William Thomas Austin, Ernest John Ayles, William James Bacon, James Henry Bailey, Charles Horace Bailey, Stanley Bain, Robert Spiers Bain, William Benjamin Nil Nil Nil Nil Territorials Nil Nil Nil Atkinson, Mrs. Laur Austin, Mrs. Eliza Ayles, Mrs. Sarah Minerva Bacon, Mrs. Mary Elizabeth Turner, Miss Nellie Porter, Francis F. Bain, Mrs. Sarah Walker Bain, Mrs. Jane 766531 766981 766751 767130 766532 766752 766983 766120 766122 Private Private Private Private Sergeant Private Private Private Private Baker, Albert James Baker, Bertram William Baker, George William Baker, Walter John Ball, Frank William Banks, Ferdinand Edgar Banks, James Barber, Arthur Barber, Edward Nil Imp. Forces 10th Regt. G.G.B.G. 10th Regt. Nil Nil Nil Nil Baker, Mrs. Marjorie Ann Baker, Mrs. Flossie Ada Baker, Mrs. Kate Baker, Mrs. Ellen Ball, Mrs. Elizabeth Mary Banks, Mrs. Fanny Banks, Mrs. Ellen Barber, Mrs. Mary Barker, Charlotte 766753 766123 766326 766755 766325 766021 766022 766756 766757 766097 766758 766079 766327 766986 766328 766023 766760 766125 766534 767329 766224 767330 767119 767175 766127 Private Corporal Private Corporal Private Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Barker, Hubert Barnum, Crawford Smith Barrett, Francis Edmund Barrett, John Edward Barron, Harold Henry Barron, John Oscar Barron, William Davey Bartlett, George Barton, Alfred. Baty, Arthur John Baxter, Charles Ephraim Bayley, James Walter Beasley, Albert Beckett, Thomas Alfred Bedwell, James Stephen Beecroft, George William Beedles, Walter Samuel Bell, Patrick Joseph Bellingham, James Benson, Charles Bertram, William George Best, Edward Bested, Joseph Rice D. Bird, Harry Bird, William Henry 48th Regt. 2nd Regt. Nil Imp. Forces Nil C.F.A. C.F.A. Nil Nil Nil Nil Imp. Forces Nil Nil Nil Nil G.G.B.G. Nil Nil C.A.M.C. 10th Regt. Nil 10th Regt. Nil 48th Regt. Barker, Mrs. Sarah Ann Barnum, Mrs. Florence Barrett, Mrs. Olive Gladys Barrett, Mrs. Elizabeth Barron, Mrs. Agnes Lillian Barron, Mrs. Mary Jane Barron, Mrs. Winnifred Grace Bartlett, Mrs. Mary Barton, Edward Baty, Mrs. Josephine Baxter, Mrs. Margaret Bayley, Mrs. Maud Beasley, William Beckett, Mary Elizabeth Bedwell, Mrs. Dorothy Edith Beecroft, Mrs. Lucy Beedles, Mrs. Ann Bell, Mrs. Annie Crosby, Kathleen Benson, Mrs. Bertha Bertram, Mrs. Marcile Best, Mrs. Beatrice Bested, Mrs. Frances Bird, Mrs. Elizabeth Bird, Mrs. Rose R.D.R. No. 3, Wayne, Mich., U.S.A. c/o Admiralty Office, London, Eng. Dunrobin Farm, Beaverton, Ont. 47 Grandview Ave., Toronto, Ont. Stanley Apts., Bloor St. E., Toronto, Ont. 1281 Queen St. W., Toronto, Ont. King, Ont. Whaley Bridge, Derby, Eng. Brooklyn, Ont. 111 Wheatley Lane, Burton-on-Trent, Eng. 967 Second Ave. E., Owen Sound, Ont. 202 Browning Ave., Toronto, Ont. 70 Hotspur St., Heaton, Newcastle-on-Tyne, Eng. 219 Bickle Ave., Toronto, Ont. St. Margaret’s College, Muswell Hill, London, N.W., Eng. 439 Duplex Ave., Toronto, Ont. 95 Charles St. E., Toronto, Ont. Clearville, Ont. 2 Romney Rd., Finsbury Pk., London, N., Eng. 23 Broadgreen, Wellingborough, Northants, Eng. R.R. No. 2, Pontypool, Ont. 224 Parliament St., Toronto, Ont. 23 Sunnybank Terr., Undercliffe Lane, Bradford, Yorks, Eng. 358 Jones Ave., Toronto, Ont. 51 Baker St., Reading, Berks, Eng. 96 Bartlett Ave., Toronto, Ont. 102 Sherwood Ave., Toronto, Ont. 68 Auburn Ave., Toronto, Ont. 2 Station Rd., Kew Gardens, Surrey, Eng. 49 Reid St., Toronto, Ont. 29 Spruce St., Toronto, Ont. Laundry, Training Ship “Mercury,” Hamble, Hants, Eng. 42 Hamilton St., Toronto, Ont. 343 Gladstone Ave., Toronto, Ont. 1009 Bathurst St., Toronto, Ont. 647 Richmond St. W., Toronto, Ont. 2 Parr St., Toronto, Ont. 2 Parr St., Toronto, Ont. 83 Sheridan Ave., Toronto, Ont. Stretton-on-Fosse, Glos, Eng. 2135 Yonge St., Toronto, Ont. 30 Shirley St., Toronto, Ont. Digby, Digby Co., N.S. 277 Glenholme Ave., Toronto, Ont. 13 Eight Acres, Stamford, Lincs, Eng. 50 East Norfolk St., Carlisle, Cumberland, Eng. 160 Coxwell Ave., Toronto, Ont. 49 Gilmour Ave., Toronto, Ont. Pumphouse, Garthmyl, Montgomery, N. Wales P.O. Box 392, Rosehill, Hespeler, Ont. 3 Bailey Rd., Southsea, Portsmouth, Eng. 15 Beverley St., Toronto, Ont. 19 Alton Ave., Toronto, Ont. 172 Coxwell Ave., Toronto, Ont. 393 Clinton St., Toronto, Ont. 341 Westmoreland Ave., Toronto, Ont. Agincourt, Ont. Canada England England Canada Canada Ireland Canada England Canada England Canada England England England England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 16, 1915 Dec. 9, 1915 Jan. 27, 1916 Dec. 2, 1915 Dec. 29, 1915 Nov. 15, 1915 Dec. 16, 1915 Oct. 6, 1915 Dec. 3, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 13, 1915 Mar. 11, 1916 Dec. 10, 1915 Dec. 13, 1915 Canada England Canada England England England Scotland England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 20, 1915 Nov. 16, 1915 Dec. 11, 1915 Dec. 10, 1915 Dec. 6, 1915 Dec. 1, 1915 Nov. 22, 1915 Dec. 16, 1915 England England England England England England England England England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 9, 1915 Dec. 21, 1915 Dec. 13, 1915 Jan. 13, 1916 Dec. 8, 1915 Dec. 6, 1915 Dec. 14, 1915 Nov. 22, 1916 Nov. 17, 1915 England Canada Canada England England England England England England England U.S.A. England England England England Canada Wales Ireland England Canada Canada England Canada England England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Niagara Camp Toronto Toronto Toronto Toronto Dec. 13, 1915 Dec. 16, 1915 Dec. 7, 1915 Dec. 17, 1915 Dec. 6, 1915 Dec. 30, 1915 Nov. 29, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 3, 1915 Dec. 15, 1915 Oct. 5, 1915 Nov. 17, 1915 Dec. 15, 1915 Nov. 26, 1915 Dec. 3, 1915 Dec. 13, 1915 Nov. 26, 1915 Dec. 9, 1915 Dec. 3, 1915 July 25, 1915 Nov. 26, 1915 Jan. 11, 1916 Mar. 8, 1916 Nov. 26, 1915 Page 3 of 20 Regimental No. 123rd BATTALION 766128 766535 766129 767208 766988 766536 766898 766332 766080 766130 769421 766333 767171 766335 766024 766764 766132 766337 766765 766134 766338 766537 766990 766043 766135 766991 766136 766005 767212 766137 766340 766767 766341 766342 766768 766769 766044 766770 766771 766138 766772 766773 766098 766081 766344 766993 766139 767181 766994 TAKEN ON STRENGTH. Rank. Private Private Co. Sergt.-Major Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Co. Sergt.-Major Private Private Private Private Private Private Private Private Corporal Private Private Private Private Private Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Name. Black, Andrew Angles Blair, Harry Morrison Blaver, Charles Albert Blayney, Harold Blenkhorn, Garnet Blood, Alfred Bloom, Ernest James Bloom, Ernest William Bloor, Thomas Blowing, Frank Herbert Bond, Horace Percy Bonham, Cecil Boniface, William Edward H. Booth, William Bowen, John Brad, Norman Kennedy Bradbury, Louis Bradshaw, Edward Alexander Brambley, Percy Henry T. Brandon, Arthur Bray, Frank William Brazier, Arthur James Brazier, Frederick George Breach, Alfred Stanley Brennan, William Henry Breward, John Bright, Alfred Frank Briston, Eustace Frank Britt, Frederick Victor Britt, Henry Stephen Broadhead, William Sydney Broderick, Timothy Bromley, Donald Percival Brooks-Effard, John William G. Brooks, Samuel Joseph Brough, Benjamin Brown, Arnold Brown, Arthur Brown, Clifford Ruskin Brown, Frederick William Browne, Charles Pedley Bruton, Albert Edward Bryce, Frederick Roy Buchanan, David Buckingham, John Buckner, Ernest John Bull, Wilfred Henry Bull, William Arthur Bullock, Arthur Dudley Former Corps. Nil Nil Can. Mil. Can. Mil. Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil 10th Regt. 5th Drags. Nil Nil 10th Regt. Territorials 9th Horse Nil Nil Nil 10th Regt. Territorials 10th Regt. Can. Navy Nil Nil Nil Nil Nil 109th Regt. Nil Nil 2nd Regt. Nil Nil 10th Regt. 34th Regt. Nil Nil Nil Territorials Nil Nil Nil 2nd Regt. Name of Next of Kin. Black, Mrs. Catherine Blair, D. Blaver, Mrs. Dora Blayney, Mrs. Charlotte Blenkhorn, Mrs. Louisa Blood, Mrs. Christina Bloom, Mrs. Alice Bloom, Mrs. Kathleen Bloor, Mrs. Elizabeth Blowing, Joseph Bond, Richard Still Bonham, John Boniface, Mrs. Alice Beatrice Booth, Mrs. Minnie Bowen, George Brad, Mrs. Beatrice Bradbury, Mrs. Florence Bradshaw, Edward Brambley, Mrs. Ivy Collier, Mrs. Louisa Bray, Mrs. Nellie Brazier, William Brazier, Mrs. Lillian Amelia Breach, Mrs. Annie Brennan, Mrs. Mary Breward, Mrs. Alice Annie Bright, Mrs. Sarah Briston, Mrs. Emma Britt, Mrs. Louisa Britt, Mrs. Emily Broadhead, Mrs. Sarah Broderick, Mrs. Mary Bromley, Mrs. Annie Brooks-Effard, Mrs. Grace Irene Evans, Mrs. Hannah Brough, Mrs. Mary Brown, Mrs. Charlotte Battensby, Emma Brown, Mrs. Alice Brown, Mrs. Charlotte Browne, William Owen Bruton, Mrs. Sarah Rose Bryce, Mrs. Julia Buchanan, Mrs. Catherine Buckingham, Mrs. Sarah Buckner, Mrs. Laura Bull, Benjamin Bull, Mrs. Katheline Bullock, Mrs. Mary Address of Next of Kin. 187 Ennerdale Rd., Fairbank, Ont. 17 High St., Ballymena, Co. Antrim, Ire. 136 Woodbine Ave., Toronto, Ont. 214 Westminster St., Toronto, Ont. 88 Somerset Ave., Toronto, Ont. 275 Wallace Ave., Toronto, Ont. 1 West Ave., Toronto, Ont. 2 Eldon Court, Glibe St., Scarborough, Yorks, Eng. 289 Maria St., Toronto, Ont. 17 Cummings St., Toronto, Ont. 81 Parkway Ave., Toronto, Ont. 312 McRoberts Ave., Toronto, Ont. 339 Albany Ave., Toronto, Ont. 11 Camden St., Toronto, Ont. Rock, Hagley, Stourbridge, Worcs, Eng. 283 Booth Ave., Toronto, Ont. 114 Helena Ave., Toronto, Ont. 5 McMurrich St., Toronto, Ont. 24 Natalie St., Toronto, Ont. The Moor, Chesham, Bucks, Eng. 554 Palmerston Ave., Toronto, Ont. Shakespeare Rd., London, Eng. 94 Rhodes Ave., Toronto, Ont. 10 Bertie St., Toronto, Ont. 317 Clinton St., Toronto, Ont. 87 Hastings Ave., Toronto, Ont. 87 Highfield Rd., Toronto, Ont. 51 Leyspring Rd., Leytonstone, Essex, Eng. 25 Wardell St., Toronto, Ont. 2 Minto St., Toronto, Ont. 649 Wilton Ave., Toronto, Ont. 742 Euclid Ave., Toronto, Ont. Paignton, Devon, Eng. 246 Ossington Ave., Toronto, Ont. 37 De Grassi St., Toronto, Ont. Chelsey, Ont. 681 Ossington Ave., Toronto, Ont. 13 Archer St., London, W., Eng. Woodstock, Ont. 313 Kenilworth Ave., Toronto, Ont. 217 Silverthorne Ave., Toronto, Ont. 143 Woolfrey Ave., Toronto, Ont. 103 Melville Ave., Toronto, Ont. 120 Oak St., Toronto, Ont. Chapel-en-le-Frith, Derby, Eng. 38 Wardell St., Toronto, Ont. 97 High St., Stony Stratford, Bucks, Eng. 13 Marion St., Toronto, Ont. 309 Clinton St., Toronto, Ont. Country of Birth. Scotland Ireland England Canada England England Canada England England England Canada Canada England England England Canada England Canada England England Canada England England England Canada England Canada India England England England England England Channel Islands England Canada England England Canada England England Canada Canada Canada England Canada England England Brit. W. Indies Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Nov. 26, 1915 Dec. 8, 1915 Nov. 19, 1915 April 17, 1916 Dec. 20, 1915 Dec. 6, 1915 Nov. 30, 1915 Dec. 2, 1915 Dec. 10, 1915 Oct. 12, 1915 Dec. 22, 1915 Dec. 7, 1915 Mar. 6, 1916 Nov. 16, 1915 Dec. 27, 1915 Dec. 13, 1915 Dec. 2, 1915 Nov. 30, 1915 Dec. 15, 1915 Oct. 12, 1915 Dec. 6, 1915 Dec. 9, 1915 Dec. 30, 1915 Dec. 7, 1915 Dec. 2, 1915 Dec. 16, 1915 Jan. 7, 1916 Dec. 6, 1915 April 17, 1916 Nov. 15, 1915 Dec. 7, 1915 Dec. 13, 1915 Nov. 1, 1915 Dec. 6, 1915 Dec. 13, 1915 Dec. 16, 1915 Dec. 11, 1915 Dec. 15, 1915 Dec. 13, 1915 Nov. 19, 1915 Dec. 16, 1915 Dec. 13, 1915 Nov. 15, 1915 Dec. 9, 1915 Dec. 7, 1915 Dec. 31, 1915 Nov. 20, 1915 Mar. 8, 1916 Jan. 4, 1916 Page 4 of 20 766345 766774 766347 766539 766140 767210 766775 766778 766779 766780 766541 766141 767190 766781 766348 766543 766143 766542 766782 766145 766147 766783 767155 766785 766349 766996 139553 767217 766788 766148 766350 766789 766149 766790 766150 766151 766351 766152 166489 766153 766549 766157 766045 766160 766155 766156 679041 766552 766082 766551 766003 201024 766162 766083 766026 766999 767191 767000 Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Co. Sergt.-Major Private Private Private Private Private Private Private Private Corporal Private Private Private Private Private Private Private Private Sergeant Private Corporal Private Private Private Private Private Private Private Private Sergeant O.R. Sergeant Private Private Private Private Private Private Private 766163 Private Bullock, Walter Defriez Burford, John Stanley Burke, Ernest Edward Burke, Gerald Osborne Burke, Michael Joseph Burke, Richard Edward Burrows, John Russell Butt, Frank Charles Byers, Harry Caddick, Joseph Caddick, William Joseph Cain, Thomas Cairns, William James Calder, James Alexander B. Campbell, John Campbell, Samuel George Campbell, Walter Sinclair Campbell, William Joseph Campbell, William Pierce Carey, Herbert Carlton, Frederick Morgan Carpenter, Charles Carter, Howard James Cary, Henry Thomas Cashman, William Caslte, Frederick Alfred Cator, Bertie Walter Challis, Alfred John Chamberlain, Herbert McIntosh Champ, Frederick George Chapman, Gordon Leonard Chase, Thomas Parrish Chedzoy, William James Cheney, Roland Greville Chester, Frederick Chilvers, Albert Edwin Christie, Frederick Samuel Clare, Arthur Emanuel Claridge, Ernest Henry Claridge, John Charles Clark, Andrew Clark, James Clark, Thomas William Clark, William Henry Clarke, Albert Edward Clarke, Alfred George Clarke, George William Clarke, Henry Clarke, John Clarke, John Stanley Clarke, Thomas Clarke, William Bentley Cleverdon, Albert Leon Cocker, Robert Francis Cockfield, Arthur John Coleman, Charles Coles, Herbert James Collins, Frank Henry 2nd Regt. Nil Nil 9th Horse Nil Nil Nil Nil Nil Nil Nil 10th Regt. 10th Regt. Nil Nil Nil Nil Nil Nil 12th Regt. 48th Regt. Nil 10th Regt. Nil Nil 48th Regt. 9th Horse Nil Nil Nil Nil Nil 10th Regt. Nil 109th Regt. Nil Nil Territorials Nil 10th Regt. Imp. Forces Nil Nil 9th Horse Nil Nil Nil Nil 2nd Regt. Can. Mil. 10th Regt. Nil Nil Nil C.G.A. Imp. Forces 10th Regt. 49th Regt. Bullock, Mrs. Mary Burford, Mrs. Florence Beatrice Burke, Gertrude Burke, Mrs. Alice Burke, Mrs. Easter Taylor, Mrs. Nellie Burrows, Mrs. Amy Butt, Mrs. Annie May Byers, John Caddick, Mrs. Emily Jane Caddick, Mrs. Emily Cain, Mrs. Emma Grace Cairns, Mrs. Ellen Calder, Mrs. Jessie Ann Campbell, Mrs. Mary Campbell, Mrs. Mabel Campbell, Bessie Campbell, Roy William A. Campbell, Mrs. Annie M. Carey, Mrs. Clara Carlton, Mrs. Mary Luella Carpenter, Mrs. Sarah Carter, Mrs. Minnie Cary, Joseph Michael Cashman, Charles Castle, Richard Cator, Mrs. Alice Challis, Mrs. Emily Chamberlain, Mrs. Jane Champ, William Chapman, Mrs. Ellen Muir, Alexander Chedzoy, Mrs. Selina Cheney, Mrs. Edith Chester, Mrs. Susan Chilvers, Mrs. Annie Elizabeth Christie, Mrs. Margaret Clare, Mrs. Elizabeth Claridge, Mrs. Elizabeth Claridge, Mrs. Martha Clark, Mrs. Jessie Clark, Mrs. Jane Brown, Mrs. Lily Clark, Mrs. Emily Clarke, William Clarke, Mrs. Harriet Clarke, Mrs. Mary Clarke, Mrs. Alice Clarke, Mrs. Mary Clarke, Charles Robinson Clarke, Mrs. Laura Mae Clarke, Mrs. Elizabeth Cleverdon, Mrs. Kathleen Cocker, Mrs. Agnes Campbell Cockfield, Mrs. Emily Coleman, Mrs. Elizabeth Coles, John Collins, Mrs. Georgina Collins, George Henry Nil Collins, Walter 309 Clinton St., Toronto, Ont. 96 Eastern Ave., Toronto, Ont. Berkshire Hospital, Reading, Berks, Eng. 101 Robert St., Toronto, Ont. 522 Adelaide St., Toronto, Ont. 180 Earlscourt Ave., Toronto, Ont. 355 King St. E., Toronto, Ont. 133 Eaton Ave., Toronto, Ont. 10 Hawthorne Row, Todmorden, Ont. 67 Marlborough Ave., Toronto, Ont. 67 Marlborough Ave., Toronto, Ont. Vineland Station, Ont. 81 Gormley Ave., Toronto, Ont. 2141 Yonge St., Toronto, Ont. 1234 Dufferin St., Toronto, Ont. Charlton Mackrell, Taunton, Somerset, Eng. 42 Grove Ave., Toronto, Ont. c/o Mrs. Williamson, 1389 Dundas St., Toronto, Ont Port Elgin, Ont. 763 Gerrard St. E., Toronto, Ont. St. Joseph St., Toronto, Ont. Patrixbourne, nr. Canterbury, Kent, Eng. 67 Yarmouth Rd., Toronto, Ont. Beaverton, Ont. 182 Grace St., Toronto, Ont. 172 Margueretta St., Toronto, Ont. Carbrooke, Thetford, Norfolk, Eng. 105 Malmesbury Rd., Southampton, Eng. 17 Hampton Ave., Toronto, Ont. 27 Frognal Lane, Tynham, Kent, Eng. 160 Cumberland St., Toronto, Ont. R.R. No. 1, Ceylon, Ont. Stoke St. Gregory, Taunton, Somerset, Eng. Weston, Ont. Calverts Cottage, Brindle, Chorley, Lancs, Eng. Waterland, Cranleigh, Surrey, Eng. 25 Helena Ave., Toronto, Ont. 111 Bermondsey St., London, Eng. 197 Bellwoods Ave., Toronto, Ont. 497 Pape Ave., Toronto, Ont. 54 Dingwall Ave., Toronto, Ont. 1 Clarence Sqr., Toronto, Ont. 39 Field St., Holderness Rd., Hull, Yorks, Eng. 49 West Rd., Parkway, West Ham, Essex, Eng. 38 Salisbury Ave., Toronto, Ont. 522 Quebec Ave., Toronto, Ont. 372 Wellesley St., Toronto, Ont. 91 Rhodes Ave., Toronto, Ont. 372 Wellesley St., Toronto, Ont. 34 Norton Ave., Toronto, Ont. 156 Argyle St., Toronto, Ont. 143 St. Clarens Ave., Toronto, Ont. 43 Swanwick Ave., Toronto, Ont. 3 Edgewood Ave., Toronto, Ont. 211½Nairn Ave., Toronto, Ont. 138 Logan Ave., Toronto, Ont. 107 Boultbee Ave., Toronto, Ont. Ste. 4, Gladstone Apts., Dundas and Gladstone Sts., Toronto, Ont. 7c Theatre St., Clapham Jct., London, S.W., Eng. Brit. W. Indies England England Canada Ireland England Canada England Canada England England England England Scotland Scotland England Canada Ireland Canada England Canada England Canada Cuba Canada Canada England England Canada England Canada England England England England England Canada England England England Scotland Scotland England England England England Canada England England England Canada Canada Canada England England England England U.S.A. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 29, 1915 Dec. 15, 1915 Dec. 6, 1915 Dec. 10, 1915 Nov. 20, 1915 April 18, 1916 Dec. 16, 1915 Dec. 7, 1915 Dec. 9, 1915 Dec. 9, 1915 Dec. 16, 1915 Nov. 20, 1915 Mar. 14, 1916 Dec. 13, 1915 Dec. 6, 1915 Nov. 29, 1915 Dec. 3, 1915 Dec. 11, 1915 Dec. 13, 1915 Dec. 2, 1915 Sept. 7, 1915 Dec. 14, 1915 Jan. 25, 1916 Dec. 8, 1915 Dec. 6, 1915 Dec. 27, 1915 Aug. 2, 1915 April 29, 1916 Dec. 8, 1915 Nov. 16, 1915 Nov. 24, 1915 Dec. 10, 1915 Dec. 19, 1915 Dec. 9, 1915 Nov. 26, 1915 Nov. 25, 1915 Nov. 15, 1915 Nov. 16, 1915 Aug. 23, 1915 Nov. 29, 1915 Dec. 9, 1915 Dec. 21, 1915 Dec. 18, 1915 Nov. 20, 1915 Nov. 15, 1915 Nov. 18, 1915 Feb. 5, 1916 Dec. 6, 1915 Dec. 13, 1915 Dec. 7, 1915 Nov. 23, 1915 Oct. 25, 1915 Dec. 3, 1915 Jan. 4, 1916 Dec. 6, 1915 Dec. 27, 1915 Mar. 28, 1916 Dec. 13, 1915 England Toronto Dec. 13, 1915 Page 5 of 20 Regimental No. 123rd BATTALION 766553 766554 767183 767131 767172 767003 767001 766002 767200 766352 766353 766164 766165 766555 767004 766354 766557 766166 767006 135234 766792 766558 766167 766168 766169 766355 766559 766794 766004 766560 766171 767008 766561 766795 766796 766047 766356 766562 767007 767189 766798 766357 766799 766800 767121 767126 766801 766565 766359 TAKEN ON STRENGTH. Rank. Private Private Private Private Private Private Private Q.-M. Sergeant Private Private Private Private Private Private Private Private Private Private Private Co. Q.-M. Sergt. Private Private Private Private Private Private Private Private Sergeant Private Corporal Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Sergeant Name. Collins, Harland Colquhoun, George Coniam, Alfred John Coniam, Frederick Charles Coniam, Thomas Connacher, Sydney Connell, Richard Cook, Alfred James Cook, Wilfred Arthur W. Cooke, John Coop, Bernard Frederick Cooper, Harry Alfred Cooper, William Coppin, George Corbett, Wilfred John Correll, Francis Atwood Costello, Frank Cottingham, Harold Edward Cottrell, Richard James Coulson, Arthur Coulson, Robert William Counsell, Albert Victor Courtis, John Bray Coutts, Alexander Cowan, Robert Coward, Frank Cowling, Richard Cox, John Hamilton Craddock, James Cripps, John Wellington Crocker, Allan Rutherford Croker, Sydney Ellis Cronan, Thomas Joseph Crosby, Joseph William Crossan, James Crossley, Arthur George Crossley, Charles John Crowe, Ernest George Cunningham, James Cutler, Arthur Alfred Dale, Samuel Dale, Victor Ross Dale, William Gordon H. Dalton, Richard Edward Daulman, Frederick War Davey, Nichols Hassen Davidson, Edward Franklin Davidson, George Davidson, Leonard Thomas F. Former Corps. Nil 10th Regt. 10th Regt. 10th Regt. 10th Regt. Nil Nil 10th Regt. 10th Regt. 10th Regt. Nil Nil Nil 10th Regt. 10th Regt. 10th Regt. Nil 96th Regt. Can. Eng. Can. Mil. Nil 10th Regt. Nil Nil Nil Nil Nil Nil 10th Regt. Nil 2nd Regt. 41st Regt. Nil Nil Nil 10th Regt. Nil Nil Nil Nil 10th Regt. 10th Regt. Nil Nil Nil 10th Regt. Nil Nil Nil Name of Next of Kin. Collins, Mrs. Beatrice Colquhoun, Mrs. Annbella Coniam, Mrs. Millicent Coniam, Mrs. Alice Coniam, Mrs. Millicent Connacher, Mrs. Ellen Mary Connell, Mrs. Lily Cook, Mrs. Jennie Elizabeth Cook, Miss Bertha Cooke, Mrs. Mary Jane Coop, Mrs. Fanny Cooper, Mrs. Violet Cooper, Mrs. Hannah Coppin, Mrs. Rose Corbett, Alfred Correll, Mrs. Annie Costello, Mrs. Annie Cottingham, Mrs. Katherine Cottrell, Mrs. Martha Jane Day, Mrs. Louisa Coulson, Mrs. Amy Mary Counsell, Mrs. Minnie Courtis, Mrs. Elizabeth Coutts, John Cowan, Mrs. Matilda Coward, Mrs. Eliza Annie Cowling, Mrs. Mary Cox, Mrs. Elizabeth Craddock, Mrs. Catherine Cripps, Mrs. Jessie Phillips Crocker, Sydney Croker, Mrs. Alice Cronan, Mrs. Teresa Crosby, Mrs. Minnie Crossan, Mrs. Mary Ann Crossley, Mrs. Lily Violet Crossley, Mrs. Charlotte Crowe, Mrs. Nellie Cunningham, Walter Cutler, Mrs. Florence Dale, Mrs. Elizabeth Dale, Mrs. Margaret Dale, Mrs. Maria Dalton, Samuel Daulman, Mrs. Ida Davey, Mrs. Elizabeth Davidson, Mrs. Annabel Davidson, Mrs. Jane Davidson, Mrs. Lila Address of Next of Kin. Pickering, Ont. 122 Uxbridge Ave., Toronto, Ont. 77 Munro St., Toronto, Ont. 24 Harcourt Ave., Toronto, Ont. 77 Munro St., Toronto, Ont. 360 Victoria St., Toronto, Ont. 106 Silverthorne Ave., Toronto, Ont. 96 Strathcona Ave., Toronto, Ont. 49 Lowther Ave., Toronto, Ont. 6 Vivian St., Toronto, Ont. 43 Arden Rd., Handsworth, Birmingham, Eng. 12 Gough Ave., Toronto, Ont. 95 Evington St., Leicester, Eng. 37 Norway Ave., Toronto, Ont. 929 Logan Ave., Toronto, Ont. 398 Margueretta St., Toronto, Ont. Pembroke, Ont. Newhouse, Hamsey, Lewes, Sussex, Eng. 65½ Jarvis St., Toronto, Ont. 15 South St., Reading, Berks, Eng. 23 Alma Ave., Toronto, Ont. 3 Selldown Terr., Poole, Dorset, Eng. Markham, Ont. 44 Briar Hill Ave., Toronto, Ont. 20 Kipping Ave., Toronto, Ont. 19 Hallam St., Toronto, Ont. 14 Canon Cockin St., Sunderland, Durham, Eng. 35 Norway Ave., Toronto, Ont. 9 Florence St., Toronto, Ont. 129 Shelbourne Rd., Bournemouth, Hants, Eng. 855 Bathurst St., Toronto, Ont. 12 Fermanagh Ave., Toronto, Ont. 52 Bolton Ave., Toronto, Ont. 509 Markham St., Toronto, Ont. Brown St., Anderston, Glasgow, Scot. 161 Dovercourt Rd., Toronto, Ont. Flesherton, Ont. 178 MacDonell Ave., Toronto, Ont. c/o Northern Navigation Co., Sarnia, Ont. 350 Bartlett Ave., Toronto, Ont. 41 Ashdale Ave., Toronto, Ont. Alliston, Ont. 579 Church St., Toronto, Ont. 2 Dryden Place, Ballinlough Rd., Cork, Ire. 1423 Bloor St. W., Toronto, Ont. 7 Marshall St., Toronto, Ont. R.R. No. 1, Simcoe, Ont. 38 Merkland Rd. E., Aberdeen, Scot. 68 Seabright St., Bethnal Green, London, E., Eng. Country of Birth. Canada Scotland Canada England England Ireland England England Canada Ireland England Canada England England Channel Islands Ireland Canada England Canada England England England Canada Canada Scotland England England Ireland England England Canada England Canada Canada Ireland England Canada England England England Ireland Canada Canada Ireland England Canada Canada Scotland England Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Dec. 9, 1915 Dec. 7, 1915 Mar. 13, 1916 Jan. 13, 1916 Mar. 4, 1916 Dec. 21, 1915 Dec. 18, 1915 Nov. 25, 1915 April 5, 1916 Dec. 3, 1915 Nov. 29, 1915 Dec. 20, 1915 Dec. 20, 1915 Dec. 7, 1915 Dec. 27, 1915 Dec. 3, 1915 Dec. 7, 1915 Dec. 21, 1915 Jan. 5, 1916 July 29, 1915 Dec. 13, 1915 Dec. 20, 1915 Dec. 16, 1915 Dec. 4, 1915 Dec. 17, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 10, 1915 Dec. 14, 1915 Dec. 7, 1915 Dec. 22, 1915 Dec. 20, 1915 Dec. 9, 1915 Dec. 7, 1915 Dec. 13, 1915 Dec. 8, 1915 Nov. 17, 1915 Dec. 7, 1915 Dec. 16, 1915 Mar. 13, 1916 Dec. 15, 1915 Nov. 22, 1915 Dec. 13, 1915 Dec. 13, 1915 Jan. 10, 1916 Jan. 10, 1916 Dec. 7, 1915 Dec. 9, 1915 Dec. 6, 1915 Page 6 of 20 767011 766172 201776 766361 766566 766567 766027 766803 766364 766568 766173 766174 767209 766804 766084 766805 766176 766806 767201 766177 767106 766807 766808 766048 766028 766178 767151 766365 766809 766570 766571 766180 766572 766367 766573 766181 766368 766369 766182 766370 767176 766813 766049 766085 766371 767019 799997 767020 766183 766184 766185 766050 766814 766815 766186 767022 766816 766817 766373 Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Sergeant Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Co. Q.-M. Sergt. Private Private Davis, Joseph Davis, Richard George Day, Richard Tinsey D'Eath, William Russell Defoe, Oscar Dempster, George Frederick Dempster, Samuel LeRoy Des Islets, Allan Colbert Dick, Alexander Cameron Dixon, Thomas Dobell, Frederick Marshall Dobson, Frank William Dobson, William Edmund Dodd, Henry John Donges, Andrew Edward Donnan, Andrew Dorkin, James Douglas, John Douglas, Thomas McGill Dove, Andrew Thomas Dring, John Duckworth, George Duggan, John Patrick Duguid, James Dugwell, Frank Duncan, James Dunn, Abraham Dunn, James William Durnan, William Mosgrove Dutton, James Dytor, William George East, John Edward Eaton, Charles Edgar, James Ritchie Edson, Herbert Edwards, Robert Harold Elliott, Frank Archibald Ellis, Robert Henry Evans, Herbert Thomas Everett, Henry Oswald Fairburn, Thomas Fairhurst, Ernest Falardeau, Albert Falconer, Donald Rimmer Faragher, William Edward Farley, Harold Farley, Reginald George Farmer, Arnold Farrant, James Fellows, Henry Fensom, Joseph Fiddis, Gordon Harold Fifield, Leslie Charles Finnegan, James Firminger, John William Fitch, Alfred Thomas Flanders, William James Fletcher, Kenneth Vivian W. Foley, Frank John 2nd Regt. Nil Nil Nil Nil 2nd Regt. Nil Nil Nil 109th Regt. Nil Nil Nil Imp. Forces R. Can. Eng. Nil Nil Nil 10th Regt. 10th Regt. Nil 10th Regt. Nil Territorials Nil Territorials Nil Nil Nil 10th Regt. Nil Nil 10th Regt. Nil Territorials Nil Nil Nil Nil Nil Imp. Forces Nil 9th Horse Nil Nil Nil C.A.M.C. Nil Nil Nil 10th Regt. Nil Nil Nil 10th Regt. 10th Regt. C.G.A. Nil Nil Davis, Mrs. Katherine Davis, Mrs. Rose Day, Mrs. Leona Marguerite D'Eath, Mrs. Annie Defoe, Mrs. Margaret Dempster, Mrs. Bella Dempster, Mrs. Isabel Des Islets, Mrs. Hattie Dick, Mrs. Marion Cameron Dixon, Mrs. Mary Dobell, Mrs. May Louie Kendall, Robert Dobson, Mrs. Delina Brimblecombe, Florence Donges, Mrs. Beatrice Donnan, Alexander Dorkin, Mrs. Annie Vintos, Mrs. Maria Douglas, Mrs. Elizabeth Dove, Mrs. Annie Dring, Mrs. Clara Duckworth, Mrs. Sarah Duggan, Mrs. Mary Duguid, Mrs. Mary Dugwell, Mrs. Ethel Irving, Miss B. Dunn, Mrs. Mary Dunn, Mrs. Sarah Durnan, Mrs. Elizabeth Dutton, Thomas Dytor, Mrs. Mehala East, Mrs. Agnes Eaton, Mrs. Catherine Edgar, Mrs. Euphemia Edson, Mrs. Hannah Stainers, Mr. Elliott, Mrs. Alice Ellis, Mrs. Mary Evans, Mrs. Mary Everett, Mrs. Angelina Fairburn, Mrs. Alice Fairhurst, Miss Jennie Falardeau, Mrs. Annie Falconer, Donald Stuart Faragher, Mrs. Charlotte Farley, Mrs. Jane Farley, Mrs. Jennie Farmer, Mrs. Mary Broadhead, Mrs. Sarah Moxham, Lily Fensom, Mrs. Maud Ann Fiddis, Mrs. Mary Fifield, Mrs. Emily Finnegan, Mrs. Mary Firminger, Mrs. Christina Fitch, Mrs. Jane Patterson, Glen T. Fletcher, Mrs. Gertrude Foley, Mrs. Bridget 136 Queen St., Kingston, Ont. 79 Huron St., Toronto, Ont. P.O. Box 302, Estevan, Sask. 89 Ellsworth Ave., Toronto, Ont. 408 Ossington Ave., Toronto, Ont. 175 Perth Ave., Toronto, Ont. 175 Perth Ave., Toronto, Ont. 93 Millicent St., Toronto, Ont. 73a Miller St., Motherwell, Scot. 107 Lappin Ave., Toronto, Ont. 816 Shaw St., Toronto, Ont. 443 Brock Ave., Toronto, Ont. 468a St. Christophe St., Montreal, P.Q. 79 Boultbee Ave., Toronto, Ont. 451 Church St., Toronto, Ont. Crossing, Garlieston, Wigtown, Scot. 82 Shaftesbury Ave., Toronto, Ont. 7 Rosedale Terr., Rainham, Essex, Eng. 614 Delaware Ave., Toronto, Ont. 578 Concord Ave., Toronto, Ont. 44 Ulster St., Toronto, Ont. 155 Cedarvale Ave., Toronto, Ont. 423 Queen St. E., Toronto, Ont. Park Villa, Ellon, Aberdeen, Scot. 135 Heward Ave., Toronto, Ont. c/o A. Irvings, Weston, Ont. 88 Hastings Ave., Toronto, Ont. Weasenham, St. Peter, Swaffham, Norfolk, Eng. Milton, Ont. Monaville, W.Va., U.S.A. 232 River St., Toronto, Ont. 11 Newbridge St., Leicester, Eng. 247 Rhodes Ave., Toronto, Ont. 22 Stacy St., Toronto, Ont. 7 Bold Venture Terr., Skipton, Yorks, Eng. 51 Peter St., Toronto, Ont. Shamley Green, Guildford, Surrey, Eng. 10 Borden St., Toronto, Ont. 137 Cathedral Rd., Cardiff, Glamorgan, Wales 67 Halford Rd., West Brompton, London, S.W., Eng 27 Queen Victoria Ave., Toronto, Ont. Claremont Hospital, Longford, Cumberland, Eng. 101 Cherry St., Toronto, Ont. Hadnall, Shrewsbury, Salop, Eng. 849 Dupont St., Toronto, Ont. 5 Earnbridge St., Toronto, Ont. 5 Earnbridge St., Toronto, Ont. 33 Pedmore Rd., Lye, Worchester, Eng. 649 Wilton Ave., Toronto, Ont. Kingsdown, Box, Wilts, Eng. 9 Tiverton Ave., Toronto, Ont. Elmwood, Ont. Burlington, N. Southampton, Eng. 197 Booth Ave., Toronto, Ont. 719 Ontario St., Toronto, Ont. 79 Marlborough Ave., Toronto, Ont. R.R. No. 2, Ingersoll, Ont. 82 Mitchell Ave., Toronto, Ont. 37 Shore Rd. Leith, Scot. Canada Canada Canada Canada Canada Ireland Canada Canada Scotland Scotland England England England England Canada Scotland Scotland England Canada Newfoundland England England Canada Scotland England Scotland Canada England Canada England England England England Scotland England Canada England Wales England England England England Canada Wales Canada England England England England England England Canada England Ireland England England England England Scotland Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 20, 1915 Dec. 3, 1915 Nov. 3, 1915 Nov. 22, 1915 Dec. 6, 1915 Dec. 16, 1915 Dec. 8, 1915 Dec. 13, 1915 Dec. 1, 1915 Dec. 9, 1915 Nov. 15, 1915 Nov. 27, 1915 April 17, 1916 Dec. 13, 1915 Dec. 14, 1915 Dec. 14, 1915 Nov. 17, 1915 Dec. 11, 1915 April 5, 1916 Dec. 2, 1915 Dec. 10, 1915 Dec. 13, 1915 Dec. 13, 1915 Nov. 19, 1915 Nov. 26, 1915 Nov. 16, 1915 Jan. 22, 1916 Nov. 1, 1915 Dec. 13, 1915 Dec. 7, 1915 Dec. 10, 1915 Nov. 26, 1915 Dec. 7, 1915 Dec. 6, 1915 Dec. 14, 1915 Nov. 26, 1915 Dec. 7, 1915 Nov. 29, 1915 Dec. 21, 1915 Nov. 29, 1915 Mar. 8, 1916 Dec. 6, 1915 Dec. 9, 1915 Dec. 15, 1915 Dec. 6, 1915 Dec. 17, 1915 Feb. 4, 1916 Dec. 18, 1915 Nov. 25, 1915 Nov. 26, 1915 Nov. 17, 1915 Dec. 8, 1915 Dec. 17, 1915 Dec. 10, 1915 Dec. 15, 1915 Dec. 28, 1915 Dec. 13, 1915 Dec. 14, 1915 Dec. 6, 1915 Page 7 of 20 Regimental No. 123rd BATTALION TAKEN ON STRENGTH. Rank. Name. Former Corps. Name of Next of Kin. 767179 201792 766819 766190 766818 766192 766374 766574 766575 767146 766820 767220 766193 766086 766821 766822 766823 766012 766013 766824 766377 766825 766378 767025 766379 766578 766580 766826 766581 766583 766196 766197 766582 Corporal Sergeant Corporal Corporal 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 Ford, Allan Ford, John Lane Forrester, David Forth, Frederick William Fortnum, Ernest Victor Foster, Ernest Henry Fowler, William Frederick Foxcroft, Thomas Foxton, John Robert Francis, Herbert Franklin Franks, Walter George Fraser, Alexander Frost, Herbert Frost, Wilfred Arnold Freyer, Arthur Rowland Gabriel, Frederick Gallamore, Sidney Gammage, Silas William Garaway, Alfred Gardiner, John Wilfred Gardner, William Edward Garlick, Victor Lisle Garraway, Garnet Wells Gaston, Robert Ernest Gatehouse, Harold James Gedge, George Herbert George, Ernest Gibbs, Norman Gibney, Robert Alexander Gibson, James Gibson, Martin Gill, Percy Gillead, George Gordon 10th Regt. 10th Regt. & SA. C.F.A. 10th Regt. Imp. Forces Nil Nil Nil Nil Nil Nil 36th Regt. Nil Nil Nil 12th Regt. Nil Nil Imp. Forces Nil 2nd Regt. Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil 9th Horse Nil Ford, Mrs. Mabel Lillian Ford, Mrs. Laura Forrester, Elizabeth Forth, Mrs. Mary Fortnum, Mrs. Harriet Eliza Foster, Mrs. Ellen Mathers, Mrs. Catherine Foxcroft, Mrs. Sinah Elizabeth Foxton, Mrs. Annie Francis, Mrs. Jennie Franks, Mrs. Frances Fraser, John Alexander Frost, Mrs. Alice Frost, William Arnold Freyer, Mrs. Theresa Gabriel, Mrs. Myrtle Irene Gallamore, William Charles Gammage, Mrs. Frances Anna Britton, Emily Gardiner, Mrs. Mary Gardner, Mrs. Elizabeth Garlick, Mrs. Elizabeth Garraway, Mrs. Elsie Gaston, Mrs. Florence Gatehouse, Mrs. Harriet Gedge, Mrs. Frederick George, Mrs. Fanny Gibbs, Mrs. Henrietta Louisa Gibney, Mrs. Agnes Edgar, Mrs. Agnes Gibson, Mrs. Susan Gill, Mrs. Ann Gillead, Mrs. Annie 766380 766827 766828 767213 766584 766585 767026 766199 766586 766200 766833 766201 766829 766382 766830 767029 Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Gillies, William Allan Gilling, John Stanley Gingell, William Glazier, George Richard Glover, Carl Frederick Godward, Edwin Gollop, Albert George Gordon, William Gordon Gough, William Edward Gould, Reginald Gourlie, George Gransmore, Thomas Grant, Charles Robert Grant, William Aaron Grant, William McCallum Green, Alfred Nil Nil 10th Regt. Nil Nil Nil Nil G.G.B.G. Nil Nil Nil Nil Nil Nil Nil 10th Regt. Gillies, Mrs. Lydia Ann Gilling, Mrs. Sarah Gingell, Mrs. Mabel Glazier, Mrs. Georgina Lake, John Godward, Mrs. Elizabeth Gollop, Amy Gordon, Mrs. Ettie Gough, Mrs. Dora Gould, Mrs. Lizzie Gourlie, Mrs. Jeannie Gransmore, Mrs. Kate Grant, Mrs. Jane Grant, Mrs. Rose Grant, Mrs. Jean Green, John Harrison Address of Next of Kin. 20 Glencairn Ave., Toronto, Ont. 105 St. Clements Ave., Toronto, Ont. 25 Earl Grey Rd., Toronto, Ont. 152 Nairn Ave., Toronto, Ont. 232 River St., Toronto, Ont. 13 Alcina Ave., Toronto, Ont. 262 Lisgar St., Toronto, Ont. 273 Erie Terr., Toronto, Ont. 9 Trafalgar Rd., Scarborough, Eng. Oakville, Ont. Great Mongeham, Deal, Kent, Eng. B.S.M., 20th Bn., C.E.F., France 91 Alton Ave, Toronto, Ont. P.O. Box 460, Weston, Ont. 4 Spa Lane, Starbeck, Yorks, Eng. 341 Ashdale Ave., Toronto, Ont. Cannock, Staffs, Eng. 13 McCaulay St., Toronto, Ont. London, Eng. 111 Silver Birch Ave., Toronto, Ont. 292 Salem Ave., Toronto, Ont. 26 Belmont St., Toronto, Ont. 50 Harrow Rd., London N.W., Eng. 182 Sherwood Ave., Toronto, Ont. Hewlett's Farm, Stalbridge, Dorset, Eng. 415 St. Johns Place, Brooklyn, N.Y., U.S.A. 163 Borden St., Toronto, Ont. 14 Reid Terr., Edinburgh, Scot. Gilford, Co. Down, Ire. Irving Pl., Dumfries, Scot. 41 Gowan Ave., Toronto, Ont. Orillia, Ont. 21 Wellington Row, Whitehaven W., Cumberland, Eng. 240 Beatrice St., Toronto, Ont. De Mowbray House, Sowerby, Thirsk, Yorks, Eng. 31 Grant St., Toronto, Ont. 825 Queen St. W., Toronto, Ont. 173 Euclid Ave., Toronto, Ont. 22 Bernard Ave., Toronto, Ont. Maple Ave., Barrie, Ont. 917 Palmerston Ave., Toronto, Ont. Cherrywood, Ont. 44 Church St., Bilston, Staffs, Eng. 26 Brookfield St., Toronto, Ont. 52 Park Rd., Bargoed, Glamorgam, S. Wales 8 Eskmill Cottages, Musselburgh, Scot. 350 Bartlett Ave., Toronto, Ont. 8 Eskmill Cottages, Musselburgh, Midlothian, Scot. Geeson, Rutland, Eng. Country of Birth. Place. Date. Canada Canada Scotland Canada England England Canada England England Canada England England England Canada England England England Canada England Canada England Canada Brit. W. Indies Canada England Canada England Scotland Ireland Scotland Ireland Canada England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto R.G. Barracks Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Mar. 9, 1916 Nov. 1, 1915 Dec. 6, 1915 Dec. 1, 1915 Dec. 14, 1915 Dec. 22, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 8, 1915 Jan. 18, 1916 Dec. 17, 1915 May 5, 1916 Nov. 15, 1915 Nov. 22, 1915 Dec. 13, 1915 Dec. 15, 1915 Dec. 10, 1915 Dec. 15, 1915 Dec. 7, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 30, 1915 Nov. 30, 1915 Dec. 8, 1915 Dec. 7, 1915 Dec. 8, 1915 Dec. 10, 1915 Dec. 8, 1915 Nov. 20, 1915 Nov. 22, 1915 Dec. 10, 1915 Canada England England Canada Canada England England Scotland Canada England Canada England Scotland Canada Scotland England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 29, 1915 Dec. 14, 1915 Dec. 24, 1915 April 18, 1916 Dec. 7, 1915 Dec. 7, 1915 Dec. 17, 1915 Nov. 19, 1915 Dec. 8, 1915 Nov. 22, 1915 Dec. 10, 1915 Nov. 24, 1915 Dec. 15, 1915 Dec. 6, 1915 Dec. 15, 1915 Dec. 27, 1915 Page 8 of 20 766383 766831 766384 766385 767194 766052 767032 766202 767166 766834 766203 766204 766588 766836 767033 766589 766838 766387 766029 766206 766207 766590 767205 766388 766840 767034 767035 766592 766841 767036 766389 767037 767038 766209 766839 767219 767165 766210 766211 767168 766030 766391 766390 766842 766031 767040 766212 767180 766213 207632 766215 766596 766843 766099 766597 766393 766216 766598 766599 766601 Private Corporal Private Private Private Corporal Private Private Private Private Private Private Private Private Corporal Private Private 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 Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Sergeant Private Private Private Green, Alfred William Green, William George Greenhalgh, John Greig, Arthur Andrew Greig, James William Greville, Charles William Greville, Samuel Stephen Griffin, Randle Newcombe Griffiths, Frederick Griffiths, James Griggs, Ernest Grimbly, Harry Arthur O. Grose, Sidney Gurney, Walter Gurr, George Alexander Guy, Samuel Hackney, Harry Haddock, Daniel Haddock, Thomas Kirk Haines, George Hainsworth, John Hake, Richard John Hamblen, Stanley Ebenezer Hamilton, Earl Everett Hamilton, Gordon Edward Hamilton, John Hamilton, Matthew Elwood Hamilton, Robert Hampton, Norman Guy Hancock, Alfred John Handel, Ernest Henry Hanlon, Redmond John Harding, Frederick Charles Hardy, John Hargreaves, John Edward Harkness, William Banks Harling, Charles Henry Harmsworth, Harry Thomas Harniman, Charles Wakefield Harper, Edgar Harper, John Edmond Harper, Stanley William Harper, Thomas Harris, Eber Harrison, Hugh Percy Harriss, Reginald Harvey, Alexander Harvey, Thomas Harvey, William James Hathaway, William Hawthorn, Albert Edward Hayden, Ralph Herbert Haydock, Harry Major Hayes, Royal Haynes, William Arthur Heather, Harry George Hemmings, Henry Hepburn, James Herbert, Joseph Ernest Herdman, Benjamin Nil Imp. Forces Nil Nil Nil Nil Nil Nil 12th Regt. Nil Nil Nil Nil Nil 10th Regt. C.A.S.C. Nil Nil 9th Horse Nil 10th Regt. Nil Nil Nil C.A.S.C. Nil Nil Nil Territorials 10th Regt. 48th Regt. Nil 48th Regt. Nil Nil Nil Nil 9th Horse 2nd Regt. 48th Regt. 10th Regt. Nil Nil Territorials Nil 10th Regt. 48th Regt. Nil Can. Mil. Nil 9th Horse Can. Mil. Nil 23rd Regt. C.F.A. Nil 48th Regt. Nil Can. Mil. Imp. Forces Green, Mrs. Jane Green, Mrs. Florence Marie Greenhalgh, Mrs. Isabella Greig, Mrs. Elizabeth Greig, Mrs. Carrie Greville, Mrs. Emily Greville, Mrs. Emily Griffin, Mrs. Katherine Griffiths, Mrs. Louisa Griffiths, Mrs. Sarah Griggs, Mrs. Margaret Grimbly, Owen Grose, Mrs. Eva Gurney, Mrs. Emily Gurr, Mrs. Sarah Guy, Mrs. Rosina Hackney, Mrs. Annie Elizabeth Haddock, Charles Edward Haddock, Mrs. Lucy Jane French, Mrs. Annie Hainsworth, Mrs. Gertrude Hake, Mrs. Annie Hamblen, Mrs. Emmeline Hamilton, Mrs. Katherine Hamilton, Mrs. Elizabeth Hamilton, William Hamilton, Mrs. Martha Hamilton, Thomas Hampton, Mrs. Sophia Hancock, Mrs. Emily Handel, Mrs. Sarah Hanlon, Mrs. Mary Harding, Mrs. Alice Hardy, Mrs. Mary Hargreaves, Mrs. Lesbia Harkness, Mrs. Margaret Ridpath Harling, Mrs. Nellie Wells, Herbert Harniman, Mrs. Maud Harper, Mrs. Annie Harper, Mrs. Annie Harper, Mrs. Annie Harper, Mrs. Annie Harris, Daisy Ethel Harrison, Mrs. Florence H. Harriss, Mrs. Edith Harvey, Mrs. Amelia Harvey, Mrs. Mabel Harvey, Mrs. Mary Ann Hathaway, Henry Hawthorn, Mrs. Adele Ormes, Mrs. Edith Minnie Haydock, Mrs. Margaret Hayes, Mrs. Jessie Haynes, Mrs. Esther Heather, Mrs. Ada Hemmings, Mrs. Elizabeth Hepburn, Mrs. Isabel Herbert, Mrs. Selina Herdman, Miss Matilda 44 Lavender St., Brighton, Sussex, Eng. 145½ Church St., Toronto, Ont. 70 Kemp St., Blackburn, Lancs, Eng. 67 Hamilton St., Toronto, Ont. 87 Danforth Ave., Toronto, Ont. 33 Herbert Ave., Toronto, Ont. 33 Herbert Ave., Toronto, Ont. 122 Brunswick Ave., Toronto, Ont. 138 Eastern Ave., Toronto, Ont. Sweeny, Llynclys, Oswestry, Salop, Eng. 479 Salem Ave., Toronto, Ont. Birch Cliff, Ont. 186 Claremont St., Toronto, Ont. Elm Cottage, Holt Heath, Worcester, Eng. 440 Wellesley St., Toronto, Ont. 26 Wardell St., Toronto, Ont. 388 Lippincott St., Toronto, Ont. Rear of 18 Hatchet St., Birmingham, Eng. 792 Crawford St., Toronto, Ont. Newtown, Thatcham, Newbury, Berks, Eng. 31 Northcote Ave., Toronto, Ont. 24 Gasking St., Plymouth, Devon, Eng. 55 Beaufort Rd., Barton Hill, Bristol, Eng. 4 Strathcona Ave., Toronto, Ont. 110 Carlaw Ave., Toronto, Ont. 40 Nelson St., Ayr, Scot. 120 Harrison St., Toronto, Ont. Grange Rd., Stevenston, Ayr, Scot. 19 Bertmouth Ave., Toronto, Ont. 26 Darley St., Leicester, Eng. 538 Beresford Ave., Toronto, Ont. 53 Carlingford Rd., Dublin, Ire. 82 Pennywell Rd., Bristol, Eng. 163 Defoe St., Toronto, Ont. 311 Ashdale Ave., Toronto, Ont. 266 Sherbourne St., Toronto, Ont. 8 Dublin St., Toronto, Ont. R. R. No. 1, Palmerston, Ont. 1041 Bathurst St., Toronto, Ont. 988 St. Clarens Ave, Toronto, Ont. 472 Dupont St., Toronto, Ont. 988 St. Clarens Ave, Toronto, Ont. 988 St. Clarens Ave, Toronto, Ont. 7 21 Ontario St., Toronto, Ont. 190 Western Ave., Toronto, Ont. 818 Carlaw Ave., Toronto, Ont. 2140 Dufferin St., Toronto, Ont. 2116 Dufferin St., Toronto, Ont. 308 Adelaide St. W., Toronto, Ont. Bentley, Hants, Eng. Dunnville, Ont. 2 Vernon Rd., Stratford, London, Eng. 251 Withrow Ave., Toronto, Ont. 624 Gerrard St. E., Toronto, Ont. 101 Munro St., Toronto, Ont. 67 Symington Ave., Toronto, Ont. 11 High St., Newton-le-Willows, Lancs, Eng. Paisley, Ont. 87 Hastings Ave., Toronto, Ont. Davidson's Mains, Midlothian, Scot. England England England England England Canada England England Canada England Canada England England Wales Canada England England England England England England England England Canada Canada Scotland Ireland Scotland England England England Ireland England England England Scotland England England Canada England Canada England England England England England U.S.A. Scotland England England Canada England Ireland Canada England England England Canada England Scotland Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Calgary Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 30, 1915 Dec. 16, 1915 Dec. 7, 1915 Dec. 6, 1915 Mar. 27, 1916 Dec. 7, 1915 Dec. 27, 1915 Nov. 22, 1915 Feb. 19, 1916 Dec. 13, 1915 Dec. 1, 1915 Nov. 30, 1915 Dec. 6, 1915 Dec. 14, 1915 Dec. 10, 1915 Dec. 11, 1915 Dec. 17, 1915 Nov. 29, 1915 Dec. 8, 1915 Dec. 4, 1915 Nov. 19, 1915 Dec. 8, 1915 April 11, 1916 Nov. 29, 1915 Dec. 17, 1915 Dec. 20, 1915 Dec. 20, 1915 Dec. 9, 1915 Dec. 10, 1915 Dec. 28, 1915 Dec. 6, 1915 Dec. 21, 1915 Dec. 27, 1915 Nov. 23, 1915 Dec. 15, 1915 May 1, 1916 Feb. 9, 1916 Nov. 27, 1915 Dec. 3, 1915 Feb. 29, 1916 Dec. 10, 1915 Dec. 6, 1915 Dec. 27, 1915 Dec. 13, 1915 Dec. 10, 1915 Dec. 27, 1915 Nov. 26, 1915 Mar. 8, 1916 Nov. 27, 1915 Jan. 8, 1916 Dec. 22, 1915 Dec. 11, 1915 Dec. 15, 1915 Dec. 3, 1915 Dec. 10, 1915 Dec. 3, 1915 Dec. 3, 1915 Dec. 8, 1915 Dec. 8, 1915 Dec. 9, 1915 Page 9 of 20 Regimental No. 123rd BATTALION TAKEN ON STRENGTH. Rank. Name. Former Corps. Name of Next of Kin. 766221 164607 766602 766219 766087 766604 766220 766396 766222 766845 766846 767042 Private Private Corporal Private Private Corporal Private Private Private Sergeant Private Private Hildreth, James William Hildreth, James William Hill, Arthur Hill, Charles Hill, Harry Hill, Horace Hill, Horace Erman F. Hilliard, Harry Hillis, James Hinnenkamp, Edwin Frederick Hinton, William Joseph Hoare, Frank Charles Nil 109th Regt. 48th Regt. Imp. Forces Can. Navy Territorials. Nil Nil 2nd Regt. 10th Regt. 10th Regt. 10th Regt. Hildreth, Mrs. Margaret Hildreth, Mrs. Margaret Hill, Mrs. Annie Hill,Mrs. Mary Gray, Mrs. C. Hill, Mrs. Elizabeth Hill, Mrs. Katherine Fanny Kerr, James W. Hillis, Mrs. Isabella Hinnenkamp, Mrs. Jessie Hinton, Mrs. Isabella Hoare, Samuel 766397 766847 766223 767043 766849 766399 766015 766606 766607 766400 766851 766224 766608 767221 766401 767135 767045 766402 767046 766852 766225 766853 766226 766854 766403 766053 767147 767214 766227 766609 766857 766228 778006 766229 766405 766230 767047 Sergeant Private Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Corporal Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Hoare, George Frederick Hockaday, Edward Cole Hogben, John Holder, John Britton Holdway, Arthur Edward Hollinshead, James Albert Holwill, James Hook, Ernest George Howell, Alfred Ernest Hubbard, George James Hughes, Joseph Daily Hughes, Ross Stanley Hughes, William Thomas Huguenin, Henri Humphries, Herbert Percy Hunsley, Everard Charles Hunt, John David Hunter, John Thomas Hutchinson, William James Hutt, Frederick Huxtable, Herbert John Ineson, Frederick Victor Ingham, Geoffrey Wilson Irvine, Thomas Irvine, William Peter Ismond, Norton Ivings, John Ivory, Henry James Jackson, Joseph James, Percy James, Walter John Jardine, Robert Percy Jarratt, Joseph Arthur Jefferey, Edward Arthur Jenkins, Herbert Jenkins, James Thomas Jenkinson, William Nil Nil Nil 109th Regt. Nil Nil S.A. Nil Nil 48th Regt. Nil 9th Horse Nil Nil Nil Nil 10th Regt. Nil Nil Nil Nil 10th Regt. 10th Regt. Nil 48th Regt. 29th Horse Nil Nil Nil Nil Nil Nil 12th Regt. Nil Nil Nil 10th Regt. Hoare, Mrs. Jessie Hockaday, Mrs. Sarah Anne Hogben, Mrs. Mary Ann Holder, Mrs. Mary Holdway, Mrs. Emily Hollinshead, Eli Thomas Holwill, Mrs. Emily Matilda Hook, John Howell, Mrs. Selina Hubbard, Mrs. Annie Hughes, Mrs. Margaret Hughes, John Hughes, Mrs. Alice Huguenin, Mrs. Frances Humphries, Mrs. Fanny Hunsley, Mrs. Bertha Hunt, Mrs. Mary Smith, Elizabeth Hutchinson, Mrs. Hannah Hutt, Mrs. Ruth Huxtable, Mrs. Emily Ineson, Mrs. Ada Holden, Mrs. Kathleen Irvine, Mrs. Annie Irvine, Mrs. Annie Ismond, Mrs. Marion Ivings, Mrs. Annie Ivory, Mrs. Hannah Jackson, Mrs. Clara James, Frederick James, Mrs. Annie Jardine, Mrs. Janet Jarratt, Mrs. Elizabeth Ethel Jefferey, Mrs. Florence Louisa Jenkins, Mrs. Lettie Jenkins, Mrs. Helen Jenkinson, Mrs. Sarah Jane Address of Next of Kin. 2948 Yonge St., Toronto, Ont. 2948 Yonge St., Toronto, Ont. 1156 Dufferin St., Toronto, Ont. 2541 Yonge St., Toronto, Ont. Brandon, Man. 120 Margueretta St., Toronto, Ont. 120 Mutual St., Toronto, Ont. Avening, Ont. 60 Richardson St., Ravenhill Rd., Belfast, Ire. 215 Clinton St., Toronto, Ont. 33 Edinburgh Rd., Walthamstow, London E., Eng. 154 Cottenham Rd., Upper Holloway, London N., Eng. 2 Parr St., Toronto, Ont. 11 Denmark Rd., Northampton, Eng. 5 Lloyd St., Sittingbourne, Kent, Eng. 8 Castle Frank Rd., Toronto, Ont. Hurstbourne Tarrant, Hants, Eng. King, Ont. 85 Clinton St., Toronto, Ont. 477 Queen St. E., Toronto, Ont. 631 Manning Ave., Toronto, Ont. 340 King St. W., Toronto, Ont. 59 Bathurst St., Toronto, Ont. Richmond Hill, Ont. 33 Grosvenor Rd., Lower Edmonton, London, Eng. 17 Nassau St., Toronto, Ont. 11 Knightstone Terr., Coralie St., Birmingham, Eng 489 Eastern Ave., Toronto, Ont. 223 Booth Ave., Toronto, Ont. 138 Kennedy Ave., Toronto, Ont. Coleman P.O., Danforth Ave., Toronto, Ont. 257½ Grace St., Toronto, Ont. 49 Boutport St., Barnstaple, Devon, Eng. 125 Corbett Ave., Toronto, Ont. 22 Dahlia Ave., Long Branch, Ont. 958 Yonge St., Toronto, Ont. 358 Howland Ave., Toronto, Ont. Corbetton, Ont. 139 Vine St., Toronto, Ont. 269 Arthur St., Toronto, Ont. 637 Richmond St. W., Toronto, Ont. 16 Larch St., Toronto, Ont. 843 St. Clair Ave. W., Toronto, Ont. Derryville, Ont. 31 White Conduit St., London N., Eng. 18 St. Lawrence St., Toronto, Ont. Magnetawan, Ont. 155½ Church St., Toronto, Ont. 98 Albert Rd., Blackpool, Lancs, Eng. Country of Birth. Place. Date. England England England England England England England England Ireland U.S.A. England England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 4, 1915 Oct. 19, 1915 Dec. 9, 1915 Nov. 18, 1915 Nov. 15, 1915 Dec. 10, 1915 Nov. 26, 1915 Nov. 29, 1915 Dec. 3, 1915 Dec. 22, 1915 Dec. 14, 1915 Dec. 27, 1915 England England England Canada England Canada Wales England S. Wales England Scotland Canada England Switzerland England Canada Canada England Ireland Canada England Canada Ireland Scotland Canada Canada England Canada England England Canada Canada England England Canada England England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 29, 1915 Dec. 6, 1915 Dec. 2, 1915 Dec. 20, 1915 Dec. 13, 1915 Dec. 16, 1915 Dec. 7, 1915 Dec. 9, 1915 Dec. 10, 1915 Dec. 21, 1915 Dec. 13, 1915 Nov. 22, 1915 Dec. 8, 1915 April 22, 1916 Dec. 22, 1915 Jan. 14, 1916 Dec. 27, 1915 Nov. 22, 1915 Dec. 20, 1915 Dec. 15, 1915 Nov. 16, 1915 Dec. 6, 1915 Dec. 1, 1915 Dec. 13, 1915 Nov. 15, 1915 Dec. 4, 1915 Jan. 19, 1916 April 14, 1916 Nov. 29, 1915 Nov. 22, 1915 Dec. 16, 1915 Dec. 1, 1915 Nov. 29, 1915 Nov. 15, 1915 Dec. 6, 1915 Dec. 1, 1915 Dec. 27, 1915 Page 10 of 20 766406 767048 766858 91174 766032 766408 769667 766859 767199 136069 767216 766232 766233 766611 766409 766612 767143 766410 766411 766613 766234 767127 766860 766412 766413 766861 766414 766415 766614 767170 767136 766862 766416 766235 766417 766418 766419 766863 766236 766237 767132 766865 766238 766618 766239 766033 766240 767193 766420 766241 766421 766864 767156 766619 766243 767223 766620 766422 766424 766054 Private Private Private Corporal Private Private Private Private Private Corporal Private Private Sergeant Sergeant Private Private Private Private Private Corporal 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 Sergeant Corporal Private Private Private Private Private Private Private Sergeant Private Jennings, Frederick Leo Jewell, William Henry Johnson, Caleb Charles Johnson, Charles Alexander Johnson, Frank Ernest Johnson, Herbert Johnson, John Francis Johnson, John George Johnson, Joseph Anthony Johnson, Lyle George Johnston, Percy James Johnston, Warden Johnston, William George Jolly, Thomas Milne Jones, Albert Arthur Jones, Clarence Edward Jones, Henry Bailey Jones, Philip Gordon. Jordan, Keith Judge, Frederick Nicholas Kane, Frank Joseph Keele, John Halbert Keiser, William Edward Kelley, Albert Kelso, Harry Kelso, Llewellyn Gordon Kenderdine, Sydney Wallace Kennedy, Clarence Kenny, Thomas Alexander Kerr, Hugh Kerr, James Ross Kidd, William Walter King, Frank James King, Henry Albert Kirkland, Forbes Basil L. Kirkwood, Albert Thomas Kirkwood, John Henry Kirwan, Charles Klinck, Norman Robert LaBelle, Joseph Anthony Lake, William Lambert, Walter Clifford Lancaster, Hubert Bertie Lancaster, Joseph Landerkin, James Henry Lane, George Lane, Thomas William Langridge, Alexander Lanning, Frank Victor Lansdowne, Arthur Marley Latham, Albert David Latimer, George Blackwell Laurie, James Harry Lawrence, Albert Edward Lawson, Joseph George Lazenby, George Henry Leask, Harry William H. Leaver, Ernest Ormand Lee, William James Legge, Charles Stanley 48th Regt. Nil Nil 9th Horse Nil Nil Nil Can. Mil. 10th Regt. 10th Regt. 10th Regt. Nil Nil Imp. Forces 10th Regt. Nil Territorials Nil 10th Regt. 10th Regt. 10th Regt. 10th Regt. Nil Nil Nil 2nd Regt. Nil Nil R. Can. Eng. Imp. Forces Nil Nil Territorials Territorials R.C.D. Nil Nil Imp. Forces Nil Nil Imp. Forces Nil Nil Nil Nil Nil Nil Nil 48th Regt. 10th Regt. Nil Nil Nil Nil Nil Nil Nil Nil 20th Regt. Nil Jennings, Mrs. Fern Jewell, Mrs. Frances Johnson, Mrs. Maud Bogie, Mrs. A. Johnson, Mrs. Mabel Yarham, Mrs. Ada Johnson, Mrs. Sarah Johnson, Mrs. Mary Johnson, John Johnson, Mrs. Margaret Emma Johnston, Mrs. Grace Elizabeth Johnston, Mrs. Helen Johnston, Mrs. Lena Jolly, Mrs. Ellen Jones, Mrs. Mary Ann Jones, Mrs. Annie Jones, Mrs. Ada Jones, Mrs. May Jordan, Mrs. Elsie Judge, Mrs. Gertrude Kane, Mrs. Margaret Keele, Mrs. Isabella Keiser, Mrs. Julia Kelley, Mrs. Henrietta Kelso, Mrs. Kate Kelso, Mrs. May Kenderdine, Stanley Frederick Kennedy, Mrs. Margaret Kenny, Mrs. Elizabeth Kerr, Mrs. Georgina Kerr, Mrs. Jane Kidd, Mrs. Sarah King, Mrs. Alice Mary King, Mrs. Eliza Kirland, Mrs. Laura Elizabeth Kirkwood, Mrs. Jean Allen Kirkwood, Mrs. Mary Ann Kirwan, Mrs. Elizabeth Klinck, Mrs. Minnie LaBelle, Joseph Lake, Mrs. Jessie Lambert, Mrs. Barbara Lancaster, Mrs. Rebecca Elizabeth Lancaster, Mrs. Eleanor Ann Woodward, Mary Josephine Lane, Mrs. Jessie Lane, Mrs. Louisa Langridge, Mrs. Mary Lanning, Mrs. Margaret Lansdowne, Mrs. Winnifred A. Latham, Mrs. Alice Latimer, Mrs. Minnie Laurie, Mrs. Kate Lawrence, Mrs. Gertrude Lawson, Mrs. Elizabeth Lazenby, Mrs. Lillian May Leask, Mrs. Eva Anna Leaver, Mrs. Ellen Lee, Mrs. Rillia Legge, Mrs. Marian P.O. Box 128, Stouffville, Ont. R. R. No. 2, Stevensville, Ont. 255 Hallam St., Toronto, Ont. 42 Maher Ave., Toronto, Ont. 19½ Goodwood Ave., Toronto, Ont. Glendale, Scarboro Jct., Ont. Boskung, Ont. 457 Clinton St. Toronto, Ont. Coolmore, Ballyshannon, Co. Donegal, Ire. 44 Brookmount Rd., Toronto, Ont. 61 Strathcona Ave., Toronto, Ont. Church St., Mimico, Ont. 492 Eastern Ave., Toronto, Ont. 8 New Rd., Broughty Ferry, Dundee, Scot. 81½ Boultbee Ave., Toronto, Ont. 117 Roselawn Ave., Toronto, Ont. 127 Seneca St., Fairbank, Ont. 11 Wilmot Ave., Toronto, Ont. 78 West Ave., Toronto, Ont. 116 Shaftesbury Ave., Toronto, Ont. 10 Springhurst Ave., Toronto, Ont. 91 Salem Ave., Toronto, Ont. 651 College St., Toronto, Ont. Ruskington, Lines, Eng. 1645 Fourth Ave. W., Owen Sound, Ont. 1269 King St. W., Toronto, Ont. 26 Rusholme Park Cres, Toronto, Ont. 423 Church St., Toronto, Ont. 765 Markham St., Toronto, Ont. 303 Harvie Ave., Toronto, Ont. 181 Logan Ave., Toronto, Ont. Smallburgh, Norfolk, Eng. 43 Derby Rd., Croydon, Surrey, Eng. 42 Connaught Ave., Toronto, Ont. 257 Shaw St., Toronto, Ont. 48 Defoe St., Toronto, Ont. 56 Stafford St., Toronto, Ont. 268 Avenue Rd., Leicester, Eng. 6 Sherwood Ave., Toronto, Ont. 215 Wilton Ave., Toronto, Ont. 3 Erskine Ave., Toronto, Ont. Cardinal, Ont. 362 Caledonia Ave., Toronto, Ont. 52 Sedley St., Liverpool, Eng. 379 Broadview Ave., Toronto, Ont. 1 O'Brien Ave., Toronto, Ont. 15 Inkerman St., Toronto, Ont. Louisa St., Mimico, Ont. 8 Apple Grove Ave., Toronto, Ont. 1127 College St., Toronto, Ont. 340 King St. W., Toronto, Ont. 8 Andover Grove, Finsbury Pk., London Eng. 43 Elm St., Toronto, Ont. 66 Brock Ave., Toronto, Ont. 12 Lansdowne Ave., Toronto, Ont. 286 Earlscourt Ave., Toronto, Ont. 1 Elm St., Toronto, Ont. Oakville, Ont. 275 Euclid Ave., Toronto, Ont. Crystal Palace Grounds, London, Eng. Canada Canada Canada England England Canada Canada Canada Ireland Channel Islands Canada Ireland Canada Scotland England Canada England Wales Canada England Canada Canada Canada England Canada Canada England Canada Canada Scotland Scotland England England England Canada Canada Canada England Canada Canada England Canada England England Canada England England Canada England England England England Canada Canada England England England Canada Canada England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Niagara Camp Toronto Toronto Toronto Toronto Dec. 21, 1915 Dec. 20, 1915 Dec. 16, 1915 June 14, 1915 Dec. 15, 1915 Dec. 23, 1915 Jan. 4, 1916 Dec. 17, 1915 April 7, 1916 July 27, 1915 April 27, 1916 Nov. 29, 1915 Nov. 19, 1915 Dec. 8, 1915 Dec. 22, 1915 Dec. 9, 1915 Jan. 18, 1916 Dec. 23, 1915 Nov. 22, 1915 Dec. 8, 1915 Nov. 24, 1915 Jan. 8, 1916 Dec. 13, 1915 Dec. 16, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 4, 1915 Dec. 7, 1915 Mar. 4, 1916 Jan. 14, 1916 Dec. 15, 1915 Dec. 22, 1915 Dec. 3, 1915 Dec. 6, 1915 Jan. 5, 1916 Dec. 6, 1915 Dec. 13, 1915 Nov. 15, 1915 Dec. 4, 1915 Jan. 13, 1916 Dec. 14, 1915 Nov. 15, 1915 Dec. 8, 1915 Sept. 30, 1915 Nov. 25, 1915 Dec. 1, 1915 Mar. 29, 1916 Dec. 21, 1915 Nov. 29, 1915 Dec. 6, 1915 Dec. 16, 1915 Jan. 25, 1916 Dec. 8, 1915 Nov. 19, 1915 May 31, 1916 Dec. 11, 1915 Nov. 26, 1915 Dec. 6, 1915 Dec. 16, 1915 Page 11 of 20 Regimental No. 123rd BATTALION 766425 766245 766426 766427 767050 766621 766622 767052 766624 766246 766428 766866 767139 766867 766868 766869 766247 767123 766870 766626 766430 766248 766249 767054 766871 766431 766034 766056 766006 767055 767056 766432 766250 766873 766434 770146 766630 766631 766435 766088 766251 767057 766875 766057 766032 766100 767058 766876 766436 TAKEN ON STRENGTH. Rank. Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Co. Sergt.-Major Private Private Private Private Private Private Private Private Private Private Corporal Private Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Name. Lemyre, Frank Edward Lennox, James Leonard, Thomas Barnum Letch, Arthur Haydon Levear, George Charles Lewer, John Lewis, Frederick Henry Lewry, Albert Edward Lindsay, Alexander Lindsey, Arthur Victor Lindsey, George Arthur Linton, Frederick James Liston, James Joseph Loates, Herbert William Loftus, James Longrigg, William Low, David Lowe, Gordon Lowe, Samuel Lown, William John Lowrie, John Agnew F. Luther, William Luther, William Thomas Lynn, Herman Bailey MacDonald, Daniel William MacDuffin, William MacIntosh, Ralph Roderick Maciver, Malcolm Kerr MacKenzie, William Thompson Macleod, Alexander Macmillan, Alexander MacMullen, Robert Maiden, Thomas Mair, William Renwick Maitland, Wesley Lawrence Malbeuf, George Etienne Manderson, George Arthur Manson, Thomas Marr, James Marshall, Bernard Edgar Martin, Frank Martin, Frederick John S. Masters, William John Mathews, William Matthews, Harold Maxwell, James May, Michael Maynard, John Charles McAdam, Emerson Former Corps. Nil Nil Nil Nil Nil Nil Nil Nil G.G.B.G. Nil Nil Nil 12th Regt. Nil Nil Nil Imp. Forces Nil Nil Nil Nil 10th Regt. Nil Nil Nil Royal Navy Nil Nil Nil Nil Nil Nil Nil 10th Regt. Nil Nil Nil Nil Nil Nil R.C.R. Territorials Nil Nil Can. Mil. Nil Nil Nil Nil Name of Next of Kin. Lemyre, Mrs. Annie Lennox, Mrs. Jeanie Barrowman Leonard, Mrs. Sarah Ann Letch, Mrs. Ida Fagan, Mrs. S. Allan, Eva Hurn, Mrs. Elizabeth Lewry, Mrs. Ellen Lindsay, Mrs. Janet Lindsey, Mrs. Lillian Ferguson Lindsey, Mrs. Mary Linton, John R. Liston, Mrs. Agnes Loates, Mrs. Grace Loftus, Edward Longrigg, Mrs. Margaret Low, Mrs. Mary Ann F. Lowe, Mrs. Mary Lowe, Mrs. Ruth Lown, Mrs. Elizabeth Lowrie, Mrs. Katherine Luther, Mrs. Amy Luther, Mrs. Amy Lynn, Mrs. Mary MacDonald, Mrs. Mary MacDuffin, Mrs. Gertrude E. MacIntosh, Mrs. Janet Maciver, Mrs. Annie MacKenzie, John Macleod, Colin Macmillan, Mrs. Margaret MacMullen, Mrs. Jane Maiden, Mrs. Lizzie Mair, Mrs. Jemima Maitland, Mrs. Rebecca Malbeuf, Mrs. Alexander Manderson, Mrs. Clara Manson, Mrs. Jessie Marr, Mrs. Mary Ann Cannon, Mrs. E.G. Martin, Joseph Martin, Mrs. Sarah Jane Masters, Mrs. Annie Mathews, Mrs. Sarah McFarlane, Mrs. Andrew Maxwell, Mrs. Agnes May, Mrs. Mary Maynard, Mrs. Elizabeth McAdam, Mrs. Margaret Address of Next of Kin. Gravenhurst, Ont. 20 Kipping Ave., Toronto, Ont. Arlington Hotel, Brampton, Ont. Billericay, Essex, Eng. 30 Division St., Toronto, Ont. 579 Dufferin St., Toronto, Ont. 11 Ontario St., Toronto, Ont. 289 Sackville St., Toronto, Ont. 2507 Yonge St., Toronto, Ont. 94 Galley Ave., Toronto, Ont. 349 Montrose Ave., Toronto, Ont. Waubaushene, Ont. 187 Arthur St., Toronto, Ont. 32 Rainsford Rd., Toronto, Ont. 4 Pine St., Haslingden, Lancs, Eng. 885 Ossington Ave., Toronto, Ont. 11 Jackson Terr., Aberdeen, Scot. 764 Crawford St., Toronto, Ont. 16 Manchester Ave., Toronto, Ont. Port Dover, Ont. 136 Yorkville Ave., Toronto, Ont. 203 Lippincott St., Toronto, Ont. 203 Lippincott St., Toronto, Ont. 34 Frankish Ave., Toronto, Ont. James St., Orillia, Ont. 136 Boultbee Ave., Toronto, Ont. 40 Conduit St., Toronto, Ont. 14 Plantation Rd., Stornoway, Scot. Gravenhurst, Ont. 10 Cromwell St., Stornoway, Lewis, Scot. 19 Grey Ave., Saco, Me., U.S.A. Knockavannon, Newton, Hamilton, Ire. 41 Harvie Ave., Toronto, Ont. 48 St. Clair Gdns., Toronto, Ont. 621a College St., Toronto, Ont. 37 Blevins Pl., Toronto, Ont. 749 St. Clair Ave. W., Toronto, Ont. 464 Clinton St., Toronto, Ont. 1 Morrison St., Toronto, Ont. Oakville, Ont. P.O. Box 492, Paris, Ont. 30 East St., South Molton, Devon, Eng. 99 Bathurst St., Toronto, Ont. 250 Perth Ave., Toronto, Ont. 38 Arthur St., Brantford, Ont. 116 Munro St., Toronto, Ont. 260 Parliament St., Toronto, Ont. 8 Kew Beach Ave., Toronto, Ont. Beeton, Ont. Country of Birth. Canada Scotland Canada England England England Canada England Scotland Canada England England Canada England England England Scotland Canada England Canada Scotland England England Canada England England Canada Scotland Canada Scotland Scotland Ireland England Scotland Canada Canada Canada Scotland Scotland England Canada England England Ireland England Ireland Scotland England Canada Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Dec. 6, 1915 Nov. 15, 1915 Dec. 23, 1915 Dec. 6, 1915 Dec. 20, 1915 Dec. 6, 1915 Dec. 8, 1915 Dec. 20, 1915 Dec. 6, 1915 Dec. 2, 1915 Nov. 23, 1915 Dec. 11, 1915 Jan. 17, 1916 Jan. 5, 1916 Dec. 14, 1915 Dec. 11, 1915 Nov. 26, 1915 Jan. 11, 1916 Dec. 14, 1915 Dec. 7, 1915 Dec. 2, 1915 Dec. 8, 1915 Dec. 3, 1915 Dec. 24, 1915 Dec. 9, 1915 Dec. 20, 1915 Dec. 28, 1915 Dec. 6, 1915 Nov. 15, 1915 Jan. 4, 1916 Dec. 17, 1915 Dec. 6, 1915 Dec. 20, 1915 Dec. 14, 1915 Nov. 26, 1915 Jan. 11, 1916 Dec. 8, 1915 Dec. 9, 1915 Dec. 6, 1915 Dec. 6, 1915 Nov. 22, 1915 Dec. 15, 1915 Dec. 13, 1915 Dec. 10, 1915 Dec. 7, 1915 Dec. 8, 1915 Dec. 20, 1915 Dec. 13, 1915 Dec. 3, 1915 Page 12 of 20 767188 766438 766254 766439 766255 766638 766634 767059 767218 766440 766256 766257 766441 766628 767060 766258 766878 766442 766879 766880 766259 766881 766882 766001 766443 766635 766260 767061 766637 767062 766883 767149 766884 767063 766639 Private Private Private Private Private Corporal Private Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Btn. Sergt.-Major Private Private Private Private Private Private Sergeant Sergeant Private Private Private McAllister, William McBrien, Harold Edward McCarthy, Andrew McCarthy, Lorne Sylvester McClean, Hugh Samuel McClure, Andrew John McCormick, Christopher McCormick, Frank McDermott, Thomas McDonald, Donald McDonald, Douglas Alexander McDonald, Robert McDonald, William McDonald, William McDonald, William McFadyen, Bernard McFarland, James McFarlane, Elsworth McGee, John McGill, Garnet Russell McGowan, Herbert Edwin McGregor, John McHardy, James McHugh, Donald McIntosh, Peter McKeig, James McKellar, Donald Bromley McKeown, Percival George McKeown, Richard Frederick McKinstry, James George McLean, Donald McLean, Richard John McLennan, John Joseph McLeod, Norman McMahon, Michael Joseph 12th Regt. Nil C.A.M.C. Nil Nil Royal Navy Territorials C.A.S.C. Nil Nil Nil Nil Nil Nil Nil Nil 109th Regt. Nil Nil Nil 10th Regt. 48th Regt. S.A. 10th Regt. Nil Nil Nil Nil Nil 10th Regt. Territorials 10th Regt. 10th Regt. 10th Regt. 12th Regt. McAllister, Mrs. Mary Elizabeth McBrien, John McCarthy, Mrs. Ada McCarthy, Mrs. Sarah McClean, Robert McClure, Mrs. Martha McCormick, Mrs. Mary Ann McCormick, Mrs. Mary McGrath, Mary McDonald, Mrs. Margaret McDonald, Mrs. Margaret McDonald, Robert McDonald, Mrs. Sarah McDonald, Mrs. Mary Law, Archibald McFadyen, Mrs. Elspeth McFarland, Mrs. Gertrude McFarlane, Mrs. Annie McGee, Mrs. Elizabeth McGill, Mrs. Isabella McGowan, Mrs. Violet Florence McGregor, Mrs. Christina McHardy, Mrs. Caroline McHugh, Mrs. Emma McIntosh, Mrs. Mary E. McKeig, Mrs. Elizabeth McKellar, Mrs. Martha McKeown, Mrs. Sarah McKeown, Mrs. Sarah McKinstry, Mrs. Marjory McLean, Mrs. Susan McLean, Mrs. Florence Ethel McLennan, Mrs. Ellen McLeod, Mrs. Christine McMahon, Bernard 799083 136095 766885 766445 766059 766261 766262 766640 767178 766263 766264 766265 767202 766267 766446 766886 766060 766016 766888 767067 766889 767141 766642 766448 Private Sergeant Private Private Private Private Private Private Private Corporal Private Private Private Private Corporal Sergeant Private Private Private Private Private Private Private Co. Q.-M. Sergt. McMillan, John McMurray, Samuel Raffaelle McNair, John David McNaughton, Alexander McNaughton, Clark McNeill, Edmund Vincent McNeill, John Herbert McNie, David McVicar, William Cooper McWilliam, James Innes Meagher, Wilfred Mecoy, Alfred Charles Meddings, John Melville, Hugh Menzies, Lawrence Russell Merchart, William John Merrett, Lennett John Methven, Joseph Paton Michel, Frank Henry Miles, Alfred Arthur Miles, Arthur Miles, George James Millar, Samuel Miller, George 10th Regt. Nil Nil Nil Nil 9th Horse 10th Regt. Nil Nil 10th Regt. 10th Regt. Nil Nil Nil Nil 2nd Regt. Territorials Nil Nil Nil Nil R.N.W.M.P. G.G.B.G. 10th Regt. McMillan, Mrs. Maggie McMurray, Maude McNair, Mrs. Elizabeth McNaughton, Donald McNaughton, Mrs. Jane McNeill, Mrs. Catherine McNeill, Mrs. Rachel McNie, Mrs. Mary McVicar, Mrs. Margaret McWilliam, Mrs. Jessie Meagher, Mrs. Margaret Mecoy, Mrs. Annie Meddings, Mrs. Mabel Georgiana Melville, Mrs. Elizabeth Menzies, Mrs. Laura Merchant, Mrs. Elizabeth Merrett, John Joseph Methven, Mrs. Jemima Michel, Mrs. Hannah Miles, Mrs. Mary Hawkins, Mrs. Mary Miles, Mrs. Jennie Millar, Mrs. Rose Mary Miller, Peter Malton, Ont. Oshawa, Ont. 128 Cooper Ave., Toronto, Ont. 50 Yarmouth Rd., Toronto, Ont. c/o Ostrosser & Co., Timmins, Ont. 101 Bellwoods Ave., Toronto, Ont. 23 Eileen Ave., Lambton, Ont. 35 Henrietta St., Toronto, Ont. Dreenen, Stranorlar, Co. Donegal, Ire. 247 Van Horne St., Toronto, Ont. 16 Ashbridge Ave., Toronto, Ont. 34 Balmuto St., Toronto, Ont. 82 Chichester St. Belfast, Ire. 26 Bulwer St., Toronto, Ont. Tweechar, Glasgow, Scot. 35 McRoberts Ave., Toronto, Ont. 33 Davies Ave., Toronto, Ont. 27 Middleton St., Toronto. Ont. 53 McGregor Ave., Toronto, Ont. 251 Spence St., Winnipeg, Man. 71 Ashdale Ave., Toronto, Ont. 69 Pine St., Oatlands, Glasgow, Scot. 1 Littlejohn St., Aberdeen, Scot. 110 Northcote Ave., Toronto, Ont. 51 Crawford St., Toronto, Ont. 45 Henry St., Toronto, Ont. 618 Crawford St., Toronto, Ont. 35 Hounslow Heath Rd., Toronto, Ont. 99 Westminster Ave., Toronto, Ont. Mimico, Ont. 617 East 8th St., South Boston, Mass, U.S.A. 16 Ellsworth Ave., Toronto, Ont. 258 Pape Ave., Toronto, Ont. Port Voller, Stornoway, Lewis, Scot. Windsor Hotel, Richmond and Church Sts., Toronto, Ont. 45 William St., Newtownards, Co. Down, Ire. 233 Ontario St., Toronto, Ont. Jefferson, Ont. Kenmore, Perth, Scot. 488 Pape Ave., Toronto, Ont. 22 St., Ann's Rd., Toronto, Ont. Dunloy, Co. Antrim, Ire. 3 McIntyre Pl. Paisley, Scot. 938 King St. W., Toronto, Ont. Bark Green Portsoy, Banff, Scot. 333 Gladstone Ave., Toronto, Ont. 738 Gerrard St. E., Toronto, Ont. 48 Glanville Ave., Wychwood, Toronto, Ont. 1508 Dufferin St., Toronto, Ont. 347, 10th St. W., Owen Sound, Ont. 58 Stafford St., Toronto, Ont. 12 Gloucester Cres., Cheltenham, Glos, Eng. 78 Murial Ave., Toronto, Ont. 26 Hiawatha Ave., Toronto, Ont. 9 Hocken Ave, Toronto, Ont. 183 Ashford Rd., Swindon, Wilts, Eng. 44 Winnifred Ave., Toronto, Ont. 164 Broadview Ave., Toronto, Ont. The Commons, Thurles, Co. Tipperary, Ire. Canada Canada England Canada Ireland Ireland England England Ireland Scotland Canada Scotland Ireland Scotland Scotland Scotland Ireland Canada Scotland Canada Canada Scotland Scotland Canada Canada Ireland Canada Canada Canada Canada Scotland England Canada Scotland Canada Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Mar. 9, 1916 Dec. 21, 1915 Nov. 16, 1915 Nov. 26, 1915 Nov. 22, 1915 Dec. 8, 1915 Dec. 8, 1915 Dec. 18, 1915 May 3, 1916 Dec. 14, 1915 Dec. 2, 1915 Nov. 16, 1915 Nov. 12, 1915 Dec. 8, 1915 Dec. 6, 1915 Nov. 15, 1915 Dec. 14, 1915 Dec. 22, 1915 Dec. 16, 1915 Dec. 13, 1915 Nov. 15, 1915 Dec. 13, 1915 Dec. 16, 1915 Dec. 13, 1915 Nov. 30, 1915 Dec. 14, 1915 Nov. 24, 1915 Dec. 24, 1915 Dec. 6, 1915 Dec. 11, 1915 Dec. 13, 1915 Jan. 15, 1916 Dec. 10, 1915 Dec. 20, 1915 Dec. 9, 1915 Ireland Ireland Canada Scotland Canada Canada Ireland Scotland Scotland Scotland Canada England England Scotland Canada Wales England Scotland England Canada England Canada Ireland Ireland Toronto Niagara Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Jan. 12, 1916 Sept. 7, 1915 Dec. 16, 1915 Nov. 29, 1915 Dec. 7, 1915 Nov. 23, 1915 Nov. 24, 1915 Dec. 6, 1915 Mar. 8, 1916 Nov. 24, 1915 Dec. 3, 1915 Nov. 29, 1915 April 4, 1916 Dec. 1, 1915 Nov. 25, 1915 Dec. 13, 1915 Nov. 27, 1915 Dec. 10, 1915 Dec. 20, 1915 Dec. 29, 1915 Dec. 16, 1915 Jan. 18, 1916 Dec. 8, 1915 Dec. 3, 1915 Page 13 of 20 Regimental No. 123rd BATTALION 766643 766890 766061 166843 766449 766891 766450 766062 766644 766645 766452 766893 766646 766035 766895 766454 766101 766647 766456 766896 766457 766648 766459 766897 766650 766652 767144 766270 766460 766653 766654 766271 766272 766899 766273 766655 766461 966900 766274 766656 766657 766901 766659 766660 766091 766902 766462 766463 767196 TAKEN ON STRENGTH. Rank. Private Private Private Sergeant Private Corporal Private Private Private Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Name. Milligan, George Mills, Arthur Frank Mindham, Albert Victor Mines, John Sydham Mitchell, Harold Andrew Mitchell, Henry Edward Mitchell, Herbert Mitchell, John Clark Mitchell, Wilfred Moody, Frederick William Moorley, George Morgan, Jesse Morley, Edwin John Morrison, John Morrison, John Charles Morrison, Neil Allan Morrison, Thomas Moss, Thomas Henry Mountain, John William Mourant, Edward John Muir, John Mullen, John Munro, William Alexander Murray, William Muskett, Charles Stephen Naylor, William Neale, Thomas John Neary, John Alfred Neate, Harold Charles Nelson, Archibald Nelson, James Nelson, John Reginald Nesbit, William Stanley Neville, Leslie George Newton, George Lester Newton, John James Nicholas, Thomas James Nicholls, Herbert Nixon, Andrew William J. Nokes, John Henry Nokes, Nelson Edward Norman, Ernest Robert Norman, Henry Norris, George Norris, Norman Lavelle Norton, Earl Horace Oates, Frederick O'Brien, Francis Joseph O'Brien, Garfield Former Corps. Territorials Nil Nil 10th Regt. Nil 10th Regt. Nil Nil Nil Nil Nil 10th Regt. Nil Nil C.F.A. Territorials 10th Regt. Nil Nil Chan. Is. Mil. 48th Regt. Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Can. Mil. 12th Regt. 10th Regt. Nil Nil Territorials Nil 10th Regt. 10th Regt. Nil Nil Nil Nil Nil 10th Regt. Nil G.G.B.G. 10th Regt. Name of Next of Kin. Milligan, Mrs. Lucy Mills, Mrs. Theresa Mindham, Mrs. Alice Mines, Mrs. Emily Agnes Mitchell, Mrs. Sarah Elizabeth Mitchell, Mrs. Annie Mitchell, Joseph Mitchell, Alexander Mitchell, Mrs. Jessie Moody, Mrs. Isabella Moorley, John Morgan, Mrs. Emma Morley, Mrs. Sarah Morrison, Mrs. Isabella Taylor, Emmeline Elizabeth Morrison, Mrs. Primrose Morrison, Mrs. Annie Moss, Thomas Henry Mountain, Mrs. Isabella Mitchell Mourant, Mrs. Hannah Muir, Mrs. Christine Mullen, Mrs. Carry Munro, Mrs. Sarah Murray, Mrs. Eva Muskett, Mrs. Sarah Naylor, William Henry Madeley, Mrs. Amy Neary, Mrs. Lottie Neate, Mrs. Lily Nelson, Mrs. Sarah Nelson, Mrs. Margaret Nelson, Mrs. Caroline Nesbit, Mrs. Agnes Neville, Charles R. Newton, Charles Newton, Mrs. Eleanor Nicholas, Mrs. Florence Maud Barber, Mrs. Emma Nixon, Mrs. Isabella Nokes, Mrs. Martha Agnes Nokes, John Harry Norman, Mrs. Annie Norman, Mrs. Kate Norris, Mrs. Jane Norris, Mrs. Minnie Norton, Mrs. Mae Oates, George O'Brien, Mrs. Amelia O'Brien, Mrs. Evelyn Josephine Address of Next of Kin. 60 Seaton St., Toronto, Ont. 14 McGill St., Toronto, Ont. Holme Hale, Swaffham, Norfolk, Eng. 225 McCaul St., Toronto, Ont. Flesherton, Ont. 408 Westmorland Ave., Toronto, Ont. Armstrong, B.C. 478 Lansdowne Ave., Toronto, Ont. 192½ Sherbourne St., Toronto, Ont. 222 Kennedy Ave., Toronto, Ont. 29 Wellington St., Stapleford, Notts, Eng. 7 Thames Ave., Reading, Berks, Eng. 24 Spencer Bridge Rd., Northampton, Eng. 40 Van Courtlandt Pk. Ave., Yonkers, N.Y., U.S.A. 8 Alfresco Lawn, Kew Beach, Toronto, Ont. 1175 Bloor St. W., Toronto, Ont. 736 Gerrard St. E., Toronto, Ont. Grand Valley, Ont. 65 Claremont St., Toronto, Ont. Ocean View, Almorah, Jersey, Channel Isles 227½ George St., Toronto, Ont. 21 Natalie St., Toronto, Ont. 656 Lansdowne Ave., Toronto, Ont. 41 Carr St., Toronto, Ont. 375 Hillsdale Ave., E., Toronto, Ont. 1011a St. Clarens Ave., Toronto, Ont. 320 Morley Ave., Toronto, Ont. 31 Fermanagh Ave., Toronto, Ont. 518 Clinton St., Toronto, Ont. Kildrum, Shankbridge, Ballymena, Co. Antrim, Ire. 165 Broadview Ave., Toronto, Ont. 449 Woburn Ave., Toronto, Ont. 1991 Davenport Rd., Toronto, Ont. Marston House, Newbury St., Wantage, Berks, Eng. 22 Grove Park Ave., South Chingford, Essex, Eng. 620 King St. W., Toronto, Ont. 177 Strachan Ave., Toronto, Ont. 16 Endean Ave., Toronto, Ont. 987 Gerrard St. E., Toronto, Ont. 1355 Lansdowne Ave., Toronto, Ont. 1355 Lansdowne Ave., Toronto, Ont. 252 Jones Ave., Toronto, Ont. 92 Ulster St., Toronto, Ont. 964 Bathurst St., Toronto, Ont. 611 Markham St., Toronto, Ont. 427 Roxton Rd., Toronto, Ont. 108 Alcorn Ave., Toronto, Ont. Downeyville, Ont. 69 Montrose Ave., Toronto, Ont. Country of Birth. England England England England Canada Canada Canada Canada England England England England England Scotland Canada Scotland Ireland Canada England Channel Isles Wales Canada Scotland England England England England Canada Canada Ireland Ireland Canada England England England England England Ireland Ireland Canada Canada England England Canada Canada Canada Canada Canada Canada Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Dec. 11, 1915 Dec. 7, 1915 Dec. 7, 1915 Oct. 15, 1915 Dec. 1, 1915 Dec. 10, 1915 Dec. 1, 1915 Dec. 7, 1915 Dec. 7, 1915 Dec. 7, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 7, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 2, 1915 Dec. 7, 1915 Dec. 23, 1915 Dec. 8, 1915 Nov. 29, 1915 Dec. 16, 1915 Nov. 22, 1915 Dec. 16, 1915 Dec. 11, 1915 Dec. 21, 1915 Jan. 18, 1916 Nov. 23, 1915 Nov. 30, 1915 Dec. 10, 1915 Dec. 21, 1915 Nov. 26, 1915 Nov. 15, 1915 Dec. 13, 1915 Dec. 2, 1915 Dec. 7, 1915 Dec. 6, 1915 Dec. 15, 1915 Nov. 22, 1915 Jan. 4, 1916 Dec. 6, 1915 Dec. 11, 1915 Dec. 11, 1915 Dec. 7, 1915 Nov. 30, 1915 Dec. 15, 1915 Nov. 30, 1915 Nov. 17, 1915 April 1, 1916 Page 14 of 20 766661 766464 767072 766465 766466 766063 766064 766467 766468 766904 766905 766469 766275 766906 766470 767074 766065 766668 767075 766092 767076 766036 766669 767158 766066 766670 766671 767134 766673 767187 767077 141750 766471 766674 766472 766067 766909 766675 766102 766910 766276 766676 767078 767167 766473 767079 766677 766464 766911 766278 766277 766279 766912 766913 766914 766915 766916 766680 Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private 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 766681 Private O'Brien, William Henry Oldroyd, Arthur Oram, Sidney Herbert Osborne, Gordon Franklin Owens, Isaac Oxtoby, Charles Clifford Packwood, Frank Bernard Page, George Frederick Page, Sidney Paget, Frank Robert Paley, Henry Palser, Francis Abel Parker, David Parker, Ernest Parker, Hubert Parker, John Edward Parker, John Henry Parkin, Ernest Parkinson, Ernest Passmore, Joseph Paterson, James Patterson, John Patterson, John Harper Payne, John William Peacock, Arthur Maxwell Peacock, George Peacock, Joseph Parfitt Pearce, Reginald Alfred Pearson, Samuel Peers, Harry Perrin, Arthur Perrin, Arthur James Phelps, Charles James Philcox, James Warren Phillips, Cyril Victor Philpot, Edgar Pirie, Robert Pirrie, Walter Pitchford, William Richard Platt, Bernard Allen Poirier, Philip Thomas Pollard, Frederick Pollard, Harry Polley, Roy Victor Polley, William Herbert Pollonais, Charles Herbert Pope, Frank Popham, Aubrey Edward Porter, Walter Potter, Herbert Gage Potter, Sydney Arthur Potter, William Henry Pounder, Harry Preston, Alexander Pringle, Edgar John Probert, William Procter, John Craig Proctor, Richard 10th Regt. Can. Mil. Nil Can. Mil. 12th Regt. Nil Nil Nil Nil Nil Territorials Nil 12th Regt. Nil Nil Nil Nil Nil Nil Territorials 109th Regt. Nil Nil Nil Nil Imp. Forces Nil Nil Nil Nil 10th Regt. Can. Mil. Nil Nil 10th Regt. Nil Imp. Forces Nil 48th Regt. 10th Regt. Nil 9th Horse Nil Nil Nil Nil Territorials Nil Nil Nil Nil Nil Nil Nil Nil 10th Regt. Nil Nil O'Brien, Mrs. Amy Oldroyd, Mrs. Clara Fanny Oram, Mrs. Mildred Osborne, Mrs. Esther Owens, Mrs. Elizabeth Oxtoby, Mrs. Sarah Henshaw, Millicent Page, Mrs. Ellen Page, Mrs. Jean Paget, Mrs. Edith Jane Paley, Mrs. Lavina Palser, Mrs. Florence Parker, Mrs. Maud Parker, Mrs. Ellen Parker, Mrs. Jeanie Parker, Mrs. Mary Jane Parker, Mrs. Ethel Parkin, Mrs. Annie Dodd, Mrs. Margaret Passmore, Mrs. Jane Paterson, Mrs. Ellen Robinson, Mrs. Margaret Mundie, Mrs. Catherine Payne, Mrs. Mary Elizabeth Peacock, Mrs. Ethel Peacock, Mrs. Jessie Peacock, Mrs. Miriam Wardell, Mrs. A. Pearson, Mrs. Amy Peers, William Perrin, Mrs. Sarah Perrin, Mrs. Sarah Phelps, Mrs. Margaret Philcox, Mrs. Margaret Pivett, Mrs. Emily Phillips Philpot, Dora Pirie, Mrs. Katherine Pirrie, Mrs. Jessie Pitchford, Mrs. Edith Elna M. Constantine, Mrs. Poirier, Ernest Pollard, Lewis Pollard, Mrs. Ethel Polley, Mrs. Dinah Polley, Mrs. Dinah Pollonais, Mrs. Lucretia Pope, Mrs. Ada Popham, Mrs. Millie Porter, Mrs. Alice Potter, Mrs. Amy Potter, Mrs. Sarah Rendle, Mrs. Charlotte Pounder, Mrs. Sarah Preston, Mrs. Susan Kate Pringle, Mrs. Mary Probert, Mrs. Lily May Procter, Archibald Brown Proctor, Mrs. Emily Protes, Leon Russian Army Protes, Mrs. Sarah 184 Lansdown Ave., Toronto, Ont. 40 Cornwall St., Toronto, Ont. 225 Dovercourt Rd., Toronto, Ont. 586 Shaw St., Toronto, Ont. 226 Soudan Ave., Toronto, Ont. 292 Bain Ave., Toronto, Ont. Westdale Villas, Gedling, Notts, Eng. 3 Clinton Pl., Toronto, Ont. 36 Redpath Ave., Toronto, Ont. 5 Small St., Toronto, Ont. 183 River St., Toronto, Ont. 974 Queen St. W., Toronto, Ont. 87 St. David St., Toronto, Ont. 25½ Steiner Ave., Toronto, Ont. 14 Alpha Ave., Toronto, Ont. 17 Lumbervale Ave., Toronto, Ont. 48 Natalie St., Toronto, Ont. 49 Logan Ave., Toronto, Ont. 47 Blackthorn Ave., Toronto, Ont. 137 Heward Ave., Toronto, Ont. 111 River St., Toronto, Ont. Meuther St., Belfast, Ire. St. Fergus, Aberdeen, Scot. 1423 Bloor St. W., Toronto, Ont. 212 Bickle Ave., Bedford Pk., Toronto, Ont. 158 Tyrrel Ave., Toronto, Ont. 88 Regent St., Kingswood, Bristol, Eng. Garthgwymon, Machynlleth, N. Wales 71 Arlington Ave., Toronto, Ont. 30 Balfour Ave., Toronto, Ont. 33 Regent St., Toronto, Ont. 3 Wall St., St. Catharines, Ont. 122 Gamble Ave., Toronto, Ont. 49 Austin Ave., Toronto, Ont. 20 Manchester Ave., Toronto, Ont. 164 Palmerston Rd., Walthamstow, Essex, Eng. 48½ Hastings Ave., Toronto, Ont. 247 Van Horne St., Toronto, Ont. 970 Gerrard St. E., Toronto, Ont. 256 Clinton St., Toronto, Ont. 15 Heney St., Ottawa, Ont. Third St., New Toronto, Ont. 35 Bismarck Ave., Toronto, Ont. Horning’s Mills, Ont. Horning’s Mills, Ont. Tacariqua, Trinidad, B.W.I. 20 Britannia Ave., Toronto, Ont. 1027 Bathurst St., Toronto, Ont. 117 Boston Ave., Toronto, Ont. 115 O’Hara Ave., Toronto, Ont. Bredon, Worcs, Eng. 27 Gasking St., Plymouth, Devon, Eng. Altofts, Normanton, Yorks, Eng. 45 Perth Ave., Toronto, Ont. 61 Ontario St., Toronto, Ont. 63 Seymour Ave., Toronto, Ont. 31 Britannia Ave., Toronto, Ont. c/o Mrs. E. Wrigley, 39 Inkerman St., Queen's Rd., Manchester, Eng. 10 Park Ave., Balmy Beach, Toronto, Ont. Canada England England Canada Scotland Canada England England England Canada England Canada England England England England Canada England England England England Ireland Scotland England England England England England England England England England England Canada England England Scotland Scotland England England Canada Canada England Canada Canada B.W.I. England Canada England England England England England Scotland Canada England Scotland England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Niagara Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 14, 1915 Dec. 3, 1915 Dec. 22, 1915 Nov. 30, 1915 Dec. 6, 1915 Dec. 14, 1915 Dec. 14, 1915 Dec. 6, 1915 Dec. 6, 1915 Dec. 21, 1915 Dec. 17, 1915 Dec. 6, 1915 Nov. 26, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 21, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 22, 1915 Dec. 10, 1915 Dec. 13, 1915 Dec. 18, 1915 Dec. 10, 1915 Jan. 28, 1916 Dec. 3, 1915 Dec. 22, 1915 Dec. 16, 1915 Jan. 14, 1916 Dec. 11, 1915 Mar. 16, 1916 Dec. 27, 1915 Aug. 4, 1915 Dec. 7, 1915 Dec. 8, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 7, 1915 Nov. 23, 1915 Dec. 6, 1915 Dec. 4, 1915 Dec. 8, 1915 Dec. 20, 1915 Feb. 28, 1916 Dec. 7, 1915 Dec. 20, 1915 Dec. 20, 1915 Nov. 22, 1915 Dec. 15, 1915 Dec. 17, 1915 Nov. 30, 1915 Dec. 4, 1915 Dec. 13, 1915 Dec. 10, 1915 Dec. 13, 1915 Dec. 13, 1915 Dec. 13, 1915 Nov. 29, 1915 Russia Toronto Dec. 22, 1915 Page 15 of 20 Regimental No. 123rd BATTALION TAKEN ON STRENGTH. Rank. Name. Former Corps. Name of Next of Kin. 766475 766103 766477 767081 766093 766478 766280 766683 766281 767082 766282 766917 766686 767083 766687 767195 502298 766283 766688 766689 174010 766918 158007 766919 766920 766479 766285 766690 766691 766921 767222 767148 766480 302439 311460 766922 766692 766693 766694 767086 766287 766923 Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Private Band Sergeant Private Corporal Private Private Private Private Private Private Private Private Private Rabbitts, Charles Henry Radford, Jack Ralston, John Matson Raphael, Aram Ratcliff, Herbert William Ratcliffe, William Henry Rawlinson, William Joseph Rayson, Norman Harold Reddick, Allan Earl Reid James Renshaw, Robert Restall, William Charles Reynolds, William Henry Richardson, Albert Edward Richardson, Charles Frederick Richardson, David Richardson, John Thomas Richardson, Leonard Rider, Harry Riley, Clyde Roberts, Charles John Robertson, Duncan Robins, Richard Robinson, Andrew Campbell Robinson, George Daniel Rodgers, James Roe, George Henry Roland, James Albert Rolfe, Herbert Francis Ross, Alexander Thom Roston, Septimus Roth, William Rouhan, James Thomas Rowland, Harry Rowland, Hilliard Rowlands, Thomas John Rumball, James Earl Russell, Edward Victor Ryan, John Rycroft, Arthur Edward Rymill, Walter Salivarsky, Vasili Nil 10th Regt. Nil Nil 12th Regt. 10th Regt. Nil 48th Regt. Nil Nil 10th Regt. 48th Regt. Nil 10th Regt. Nil Nil Can. Eng. Nil Nil 10th Regt. U.S. Navy Nil 10th Regt. Nil 10th Regt. Nil 10th Regt. Nil Nil Territorials 48th Regt. Nil Nil Nil Nil Nil Nil 10th Regt. Nil 2nd Regt. Nil Nil Foster, Charles Radford, Mrs. Elizabeth Ralston, Mrs. Elizabeth Raphael, Mrs. Miriam Ratcliff, Mrs. Elizabeth Ratcliffe, Mrs. Margaret Rawlinson, Mrs. Elizabeth Rayson, Mrs. Emily Reddick, Mrs. Janet Little, Mrs. Mary Renshaw, Mrs. Clara Restall, Mrs. Jane Reynolds, Mrs. Elizabeth Harriet Richardson, Mrs. Rebecca Richardson, Mrs. Rebecca Jeffrey, Mrs. Lettia Richardson, Mrs. Emily Richardson, Mrs. Elizabeth Rider, Walter Riley, Mrs. Edith Thompson, Mrs. R.J. Robertson, William Brunton Robins, Mrs. Elizabeth A. Robinson, Mrs. Sarah Robinson, Mrs. Margaret Rodgers, Mrs. Mary Roe, George Henry Roland, Mrs. Aley Rolfe, Mrs. Annie Ross, Mrs. Mary Low Roston, Mrs. Annie Emma Roth, Mrs. Hazel Rouhan, Mrs. Alice Rowland, Mrs. Edith Annie Rowland, Mrs. Pearl Rowlands, Mrs. Emily Rumball, Mrs. Annie Russell, Mrs. Mary Ryan, Mrs. Margaret Rycroft, Mrs. Annie Rymill, Mrs. Eleanor Salivarsky, Mrs. Justina 766924 766019 766695 766926 767182 Private Sergeant Private Private Private Salt, Harry Sanderson, David Sandey, Leonard Sarles, Alvin Saunders, Conrad Thomas Territorials Territorials Nil Nil 10th Regt. Salt, Mrs. Florence Sanderson, Mrs. Jean Ann Sandey, Mrs. Katherine Sarles, Mrs. Emma Saunders, Mrs. Emma Address of Next of Kin. Bradford, Ont. 53 Laws St., Toronto, Ont. Garmore, Milton of Campsie, Stirling, Scot. Fegan Boys' Home, 295 George St., Toronto, Ont. 10 Lake View Ave., Toronto, Ont. 67 Hastings Ave., Toronto, Ont. 462 Pape Ave., Toronto, Ont. 57 Carus Ave., Toronto, Ont. 53 St. David St., Toronto, Ont. 105 Bolton Ave., Toronto, Ont. 15 McKenzie Cres., Toronto, Ont. 161 Silver Birch Ave., Toronto, Ont. 6 Reid St., Toronto, Ont. 95 Jersey Ave., Toronto, Ont. 95 Jersey Ave., Toronto, Ont. 12 Kildonan Terr., Glasgow, Ont. 724 Bloor St. W., Toronto, Ont. Reid Apts., Olive Ave., Toronto, Ont. 125 Robina Ave., Toronto, Ont. 247 Rhodes Ave., Toronto, Ont. Elber Heights, Cincinnati, Ohio, U.S.A. 77 Morningside Drive, Edinburgh, Scot. 103 Withrow Ave., Toronto, Ont. 19 Alexander St., Toronto, Ont. 177 Earlscourt Ave., Toronto, Ont. Kelso, Roxburgh, Scot. 7 Thurlow St., Walworth, London, Eng. 1937 Yonge St., Toronto, Ont. 107 York St., Kingston, Ont. 86 Gerard St. Aberdeen, Scot. 340 Osler Ave., Toronto, Ont. 63 Lillian St., Toronto, Ont. 102 Morse St., Toronto, Ont. 570 Delaware Ave., Toronto, Ont. 1895 Yonge St., Toronto, Ont. 35 James St., Toronto, Ont. 65 Wineva Ave., Toronto, Ont. 7 Geneva Ave., Toronto, Ont. 19 Blevins Pl., Toronto, Ont. 90 Empire Ave., Toronto, Ont. Sherborne, Oxon, Eng. Kam Podalsck Gulo, Rechtez Koi Vol Teloechernopozinge, Russia. 82 Mitchell Ave., Toronto, Ont. 5 Marshall St., Toronto, Ont. 126 Fulton Ave., Toronto, Ont. Brampton, Ont. St. Leonards, Old Shoreham Rd., Southwick, Sussex, Eng. Country of Birth. Place. Date. England England Scotland Armenia Canada England England Canada Scotland England U.S.A. Canada Canada Canada Canada Scotland Canada England England England U.S.A. Scotland England Ireland Canada Scotland England Canada England Scotland England Canada England England Canada Canada Canada Canada England Canada England Russia Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Welland Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Nov. 29, 1915 Dec. 6, 1915 Nov. 29, 1915 Dec. 18, 1915 Dec. 21, 1915 Dec. 6, 1915 Nov. 17, 1915 Dec. 8, 1915 Nov. 17, 1915 Dec. 20, 1915 Dec. 1, 1915 Dec. 16, 1915 Dec. 6, 1915 Dec. 27, 1915 Dec. 11, 1915 Mar. 30, 1916 Dec. 20, 1915 Dec. 2, 1915 Jan. 4, 1916 Dec. 8, 1915 Aug. 13, 1915 Dec. 14, 1915 Sept. 1, 1915 Dec. 17, 1915 Dec. 13, 1915 Dec. 2, 1915 Nov. 18, 1915 Dec. 9, 1915 Dec. 17, 1915 Nov. 22, 1915 May 3, 1916 Jan. 20, 1916 Dec. 6, 1915 Feb. 19, 1916 Aug. 16, 1915 Dec. 16, 1915 Dec. 13, 1915 Dec. 6, 1915 Dec. 8, 1915 Dec. 3, 1915 Nov. 29, 1915 Dec. 13, 1915 England Scotland Wales Canada England Toronto Toronto Toronto Toronto Toronto Dec. 10, 1915 Dec. 6, 1915 Dec. 10, 1915 Dec. 9, 1915 Mar. 8, 1916 Page 16 of 20 766696 767211 766697 767088 766483 766068 767197 767087 767089 767157 766288 766484 767090 766485 766701 766700 766927 766289 767092 766486 766487 766488 766292 767093 766489 766930 766294 766704 766931 136135 766705 766932 766491 766933 766104 766492 766105 766935 766069 766937 766493 767164 766495 766939 766706 766494 766496 767094 766295 766940 766941 767122 767173 766070 766296 766071 766498 766943 766710 767192 Private Private Private Private Private Sergeant Private Corporal 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 Private Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Corporal Private Private Private Private Private Saunders, Leonard James Savage, Basil Charles E. Savage, John Schwarz, John Scott, Arthur McLennan Scott, Harold Richard Scott, Walter Searle, Gilbert Henry Sellen, Percy Charles Settle, Benjamin Sewell, John Henry Sewell, Joseph James Shand, Francis Alexander Shanks, Walter Robert Shaughnessy, William D'Arcy Shaw, Charles Booth Shaw, Vincent Victor Sheather, Herbert Edward Shephard, John Alford Shepherd, Arthur John Sherman, William Shipman, Ernest Shobridge, George William Shobridge, Herbert Horace Short, Francis Charles Sillitoe, Albert Silver, Charles Henry Silvester, Edward Cameron Simister, Charles George Simpson, Archibald Simpson, Harry Wade Sims, Alfred Victor Sims, William George Sinclair, Harvey Archibald Sinclair, John Edward Skeldoch, John Lowe Skelton, William Henry Skene, Frederick Sloane, James Fletcher Sloane, William Smale, Charles Smith, Albert Alfred Smith, Albert Edward Smith, Ernest Donald Smith, Frank Leonard Smith, Harold Simpson Smith, James Smith, John Hale Smith, Percival Smith, Richard Lazenby Smith, William George Smith, William Hunter Snowdon, George William Sparks, Sydney Washington Spear, Arthur Gladstone Spencer, Charles Sprange, Charles James Squirrell, Albert Stacey, Frank Herbert Stanley, Edward 10th Regt. 12th Regt. 16th Regt. Nil Nil 10th Regt. Nil Territorials 10th Regt. Nil 10th Regt. Nil Territorials Nil Nil Nil Nil Imp. Forces Nil Nil Nil Nil Nil Nil 109th Regt. Nil Nil 10th Regt. Nil Imp. Forces Nil Nil Nil 2nd Regt. Nil Nil Territorials Nil Nil Nil Nil Nil Nil 9th Horse Nil Nil Nil Nil Nil Nil Nil Nil Territorials Nil Nil Nil 2nd Regiment Nil Nil 10th Regt. Saunders, Mrs. Agnes Graham Savage, Mrs. Sarah Crawford, Mary Schwarz, Mrs. Elizabeth Scott, Mrs. Jessie Cosens, Mrs. Jane Scott, William Searle, Mrs. Ellen Annetta Sellen, Mrs. Ellen Elizabeth Settle, Mrs. Sarah Sewell, Mrs. Marion Sewell, Albert Shand, Mrs. Belle Essen Shanks, Rose Shaughnessy, Mrs. Catherine Shaw, Mrs. Lucy Shaw, Mrs. Florence Hannah Sheather, Mrs. Annie Shephard, Mrs. Sarah Shepherd, Mrs. Lena Garnett, Mary E. Shipman, Mrs. Keziah Shobridge, Mrs. Elizabeth Louise Shobridge, Mrs. Elizabeth Short, Elsie Violet Sillitoe, Richard Silver, Mrs. Cecile Silvester, Mrs. Helen Simister, Mrs. Ellen Simpson, Mrs. Sarah Simpson, Daisy Sims, Mrs. Margaret Sims, Walter Sinclair, Mrs. Jessie Sinclair, Mrs. Pearl Skeldoch, Mrs. Agnes Sloan Skelton, Mrs. Bessie Skene, Mrs. Violet Sloane, Mrs. Mary Sloane, Mrs. Sarah Smale, Mrs. Jessie Smith, Mrs. Louisa Smith, Mrs. Barbara Smith, Mrs. Marion Smith, Walton Smith, Mrs. Emily Allan, Herbert Smith, Mrs. Rachel Smith, Mrs. Esther Smith, Mrs. Mary Ann Smith, Mrs. Caroline Smith, Joseph Snowdon, Mrs. Rosina Sparks, Mrs. Mary Spear, Mrs. Clara Florence Spencer, Lucy Ann Sprange, Mrs. Alice Squirrell, Mrs. Eliza Stacey, Mrs. Caroline Stanley, Miss Annie 352 Leslie St., Toronto, Ont. 57 Mulock St., Toronto, Ont. Welland, Ont. Commanda, Ont. 1008 Logan Ave., Toronto, Ont. 33 Wakefield St., London, Eng. 66 Lappin Ave., Toronto, Ont. 35 Church St., Brampton, Ont. 44 Eaton Ave., Toronto, Ont. 147 Boon Ave., Toronto, Ont. 143 Montrose Ave., Toronto, Ont. Tunbridge Wells, Eng. 163 Munro St., Toronto, Ont. 89 Highland Ave., Toronto, Ont. 10 Brighton Ave., Toronto, Ont. 15 Beresford Ave., Toronto, Ont. 18 Napier St., Toronto, Ont. 704 Ontario St., Toronto, Ont. Stewart Town, Ont. 4 Strathcona Ave., Toronto, Ont. 9th St., North Vancouver, B.C. Lisle, Ont. 947 Queen St. W., Toronto, Ont. 947 Queen St. W., Toronto, Ont. 221 St. George St., Toronto, Ont. 18 Vicarage Rd., Harts Hill, Staffs, Eng. Southborough, Kent, Eng. 310 Gladstone Ave., Toronto, Ont. 157 Seaton St., Toronto, Ont. 33 Brant St., Toronto, Ont. 328 Cheriton Rd., Folkestone, Eng. 275 Harvie Ave., Toronto, Ont. 353 Vidal St. S., Sarnia, Ont. 148 Brunswick Ave., Toronto, Ont. 810½ Queen St. E., Toronto, Ont. 63 Campbell Ave., Toronto, Ont. 1281 Gerrard St., Toronto, Ont. 358 Queen St. W., Toronto, Ont. Melancthon, Ont. 103½ Borden St., Toronto, Ont. 427 Church St., Toronto, Ont. 12 Rathnally Ave., Toronto, Ont. 228 Lippincott St., Toronto, Ont. 109 Boston Ave., Toronto, Ont. St. Joseph, Mich., U.S.A. 37 Enderby Rd., Toronto, Ont. 107 Oxford St., Toronto, Ont. 18 Smithurst Ave., Tibshelf, Derby, Eng. 1423 Bloor St. West, Toronto, Ont. 202 Logan Ave., Toronto, Ont. 16 Matermore Ave., Toronto, Ont. 187 Mavety Ave., Toronto, Ont. 56 Minto St., Toronto, Ont. 422 Roxton Rd., Toronto, Ont. 628 Brock Ave., Toronto, Ont. Laurel Villas, Askern Spa, Doncaster, Yorks, Eng. 62 Prescott Ave., Toronto, Ont. 4 Avenue Rd., Leigh-on-Sea, Essex, Eng. 13 Mount Ville St., Beauchief, Sheffield, Yorks, Eng 46 St. James Ave., Toronto, Ont. England Canada Canada Canada Scotland England Scotland England England England Canada England Scotland England Canada England England England Canada Canada Canada England England England England England England Canada England Scotland England England England Canada Canada Scotland England Canada Canada Canada England Canada Canada Ireland Canada Canada England England England England Canada Canada England Canada England England England England England Canada Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 11, 1915 April 17, 1916 Dec. 11, 1915 Dec. 18, 1915 Nov. 22, 1915 Dec. 6, 1915 Mar. 30, 1916 Dec. 27, 1915 Dec. 28, 1915 Jan. 28, 1916 Nov. 29, 1915 Dec. 1, 1915 Dec. 20, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 23, 1915 Dec. 15, 1915 Nov. 15, 1915 Dec. 20, 1915 Dec. 1, 1915 Dec. 7, 1915 Dec. 1, 1915 Dec. 3, 1915 Dec. 29, 1915 Nov. 29, 1915 Dec. 17, 1915 Nov. 24, 1915 Dec. 10, 1915 Dec. 13, 1915 July 24, 1915 Dec. 8, 1915 Dec. 6, 1915 Dec. 6, 1915 Jan. 6, 1916 Nov. 26, 1915 Nov. 22, 1915 Dec. 13, 1915 Dec. 11, 1915 Dec. 10, 1915 Dec. 13, 1915 Jan. 4, 1916 Jan. 29, 1916 Dec. 4, 1915 Dec. 16, 1915 Dec. 10, 1915 Nov. 29, 1915 Dec. 1, 1915 Dec. 15, 1915 Dec. 1, 1915 Dec. 13, 1915 Dec. 13, 1915 Jan. 10, 1916 Mar. 7, 1916 Nov. 16, 1915 Nov. 26, 1915 Nov. 19, 1915 Nov. 29, 1915 Dec. 9, 1915 Dec. 7, 1915 Mar. 22, 1916 Page 17 of 20 Regimental No. 123rd BATTALION TAKEN ON STRENGTH. Rank. Name. Former Corps. Name of Next of Kin. 766711 766945 766297 766007 766712 766499 766500 767129 766713 766501 767097 766298 766714 767174 766947 Private Private Private Corporal Private Private Private Sergeant Private Private Private Corporal Private Private Private Steen, John Stephen, Andrew Duthie Stephenson, Isaac Stevens, Daniel Percival Stewart, James Stewart, John Jamieson Stewart, Robert George Stewart, William Nelson Stoddard, David Henry Stott, William Rae Stovell, Thomas Sydney Stratford, Henry Charles Strong, Philip Sturgess, Stanley Sullivan, Henry Ethelwyn 48th Regt. Nil Nil S.A. 10th Regt. Nil 77th Regt. 10th Regt. 12th Regt. Nil Nil C.F.A. Nil Nil Nil Steen, Mrs. Ellen Harriet Stephen, Mrs. Margaret Stephenson, Mrs. Selina Stevens, Mrs. Mary Caroline E. Stewart, Agnes Stewart, Celia Stewart, Celia Stewart, Agnes Stoddard, Mrs. Jessie Stott, Mrs. Marion Stovell, Mrs. E. Stratford, Mrs. Carrie Strong, Mrs. Mary Sturgess, Mrs. Fanny Sullivan, Mrs. Ellen 766502 766716 210807 766503 766948 766717 766949 766505 767096 767207 767225 766299 766300 766951 767186 766072 767099 767185 766718 201927 766952 237337 767100 766954 766719 766953 799084 766721 766095 766301 766722 767153 766724 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 Surridge, Sidney Leonard Swain, George Morley Swayze, Charles Frederick Sweetman, George Thomas Tait, Ernest Tanfield, William Tansley, Ernest Lee Taylor, Abraham Taylor, Andrew Taylor, Ernest Taylor, Frederick Taylor, Garnet Taylor, Percival Taylor, Robert William Taylor, Sidney Alfred Telford, Harvey Teney, Arthur Hampton Thackeray, Henry Thair, George Ernest Thallon, William Forsyth Thebo, Samuel Theobald, Charles Spurgeon Theobald, William George Thomas, Albert James Thomas, Charles Roy Thomas, John Charles Thompson, Albert Thompson, Frederick William Thornton, Alfred Thomas Thorpe, George Edmund Thorpe, Harold Tite, Valentine Todd, James 10th Regt. C.F.A. Nil Nil Nil Nil 10th Regt. 10th Regt. Nil 10th Regt. Can. Mil. Nil 9th Horse. Nil Nil Nil 10th Regt. 12th Regt. 10th Regt. 10th Regt. Nil Nil Nil 2nd Regt. Nil 10th Regt. C.A.S.C. Nil Nil 2nd Regt. Nil Nil Nil Surridge, Mrs. Elizabeth Swain, Mrs. Alice Shackleton, Mrs. Addie Sweetman, Mrs. Mary Kate Tait, Ernest Tanfield, Mrs. Hannah Tansley, Mrs. Elizabeth Taylor, Mrs. Winnifred Lucy Taylor, Mrs. Isabella Taylor, Mrs. Martha Brady, Miss Eliza Taylor, Mrs. Eva Josephine Taylor, Mrs. Eliza Taylor, Mrs. Mary Isabella Taylor, Mrs. Clara Elizabeth Telford, Mrs. Jane Teney, Rev. James Thackeray, Mrs. Elizabeth Thair, Mrs. Ethel Thallon, Mrs. Elizabeth Thebo, Mrs. Bertha Theobald, Thomas Henry Theobald, Mrs. Rose Thomas, Mrs. Catherine Thomas, Mrs. Sarah Thomas, Mrs. Emily Annie Thompson, Mrs. Isabella Thompson, Mrs. Lily Mary Thornton, Mrs. Eliza Thorpe, Mrs. Annie Thorpe, Mrs. Selina Tite, Mrs. Annie Todd, Mrs. Catherine Address of Next of Kin. 179 Hallam St., Toronto, Ont. 861 Manning Ave., Toronto, Ont. 36 Rolyat St., Toronto, Ont. 907 Dovercourt Rd., Toronto, Ont. 33 Empire Ave., Toronto, Ont. R.R. No. 1, Galt, Ont. R.R. No. 1, Galt, Ont. 91 Brooklyn Ave., Toronto, Ont. 372 Concord Ave., Toronto, Ont. 267 Wilton Ave., Toronto, Ont. 10 Cuthbert Rd., Wood St., Walthamstow, Eng. 287 Margueretta St., Toronto, Ont. 135 Hamilton St., Toronto, Ont. 70 Brock Ave., Toronto, Ont. c/o Messrs. Broughton Holt, 12 Marlboro' St., London, Eng. Elstree, Herts, Eng. 761 Runnymede Rd., Toronto, Ont. 33 Davidson St., St. Catharines, Ont. 115 St. David St., Toronto, Ont. 110, E. 123rd St., Cleveland, O., U.S.A. 93 Earlscourt Ave., Toronto, Ont. 511 Roxton Rd., Toronto, Ont. 162 Galt Ave., Toronto, Ont. 145 Wolseley St., Toronto, Ont. 137½ Tyrrel Ave., Toronto, Ont. 493 Richmond St. W., Toronto, Ont. 35 Otter Ave., Toronto, Ont. 91 Hamilton St., Toronto, Ont. St. George's Rectory, Allandale, Ont. 150 Heward Ave., Toronto, Ont. 225 Annette St., Toronto, Ont. 60 Major St., Toronto, Ont. 213 Sumach St., Toronto, Ont. 198 Dovercourt Rd., Toronto, Ont. 172 Coxwell Ave., Toronto, Ont. North Bay, Ont. 112 Sherdan Ave., Toronto, Ont. 135 Tecumseth St., Toronto, Ont. 1307 Dufferin St., Toronto, Ont. 128 Strachan Ave., Toronto, Ont. 16 Cornwall St., Toronto, Ont. Donaghanie, Beragh, Co. Tyrone, Ire. 106 Winchester St., Toronto, Ont. 20 Conway Ave., Toronto, Ont. 91 Mutual St., Toronto, Ont. 473 Concord Ave., Toronto, Ont. 23 Bradshaw Ave., Fairbank, Ont. 86 Peel St., Hull, Yorks, Eng. Country of Birth. Place. Date. England Canada England Canada Canada Canada Canada Canada Canada Scotland England Canada Canada Wales England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 11, 1915 Dec. 7, 1915 Nov. 27, 1915 Nov. 26, 1915 Dec. 18, 1915 Dec. 6, 1915 Dec. 6, 1915 Jan. 11, 1916 Dec. 23, 1915 Dec. 7, 1915 Dec. 20, 1915 Nov. 15, 1915 Dec. 11, 1915 Mar. 8, 1916 Dec. 13, 1915 England England Canada England England England Canada Canada Scotland England England Canada England England England Canada Canada Canada England Scotland Canada Canada Canada Wales Canada Canada Ireland England England Canada England England England Toronto Toronto St. Catharines Toronto Toronto Toronto Toronto Toronto Toronto Toronto Niagara Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 7, 1915 Dec. 10, 1915 Dec. 5, 1915 Dec. 6, 1915 Dec. 15, 1915 Dec. 21, 1915 Dec. 10, 1915 Nov. 22, 1915 Dec. 18, 1915 April 11, 1916 July 25, 1916 Nov. 30, 1915 Nov. 16, 1915 Dec. 13, 1915 Mar. 15, 1916 Dec. 15, 1915 Dec. 27, 1915 Mar. 8, 1916 Dec. 7, 1915 Oct. 19, 1915 Dec. 13, 1915 Mar. 30, 1916 Jan. 4, 1916 Dec. 6, 1915 Dec. 7, 1915 Dec. 16, 1915 Jan. 12, 1916 Dec. 6, 1915 Dec. 13, 1915 Nov. 15, 1915 Dec. 7, 1915 Jan. 24, 1916 Dec. 8, 1915 Page 18 of 20 766725 766507 766302 766073 766074 766303 766509 766955 766956 766304 767101 766510 767102 766957 767204 766726 766727 766728 766958 766306 767103 767104 766307 767105 766512 766513 766075 766960 766961 766729 766962 766730 766310 767108 766731 766520 766516 766517 767110 766518 766732 766733 767111 766734 767215 767112 766519 767113 766521 766963 766964 766735 766311 766037 766968 767114 766737 766736 767198 766967 Private Corporal Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Private Private Private Sergeant Private Private Private Private Private Private Private Corporal Private Private Private Private Private Private Private Sergeant Sergeant Private Private Private Private Private Private Private Private Private Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Tolfree, Harry Tomblin, Thomas Townsend, Valentine Trainer, Henry James Trayner, James Tree, George William Tree, Thomas Bertie Trollope, William Frederick Truman, Francis Tyner, Charles Enoch Upfold, William Jesse Vale, Frederick Charles Valliere, Charles Henry Veal, George Waite, Clifford Frederick Waite, Herbert Tracey Walker, Arnold Spencer Walker, George Walker, Henry John Walker, William Frederick Walker, William Stanley Wallace, William Charles Walsh, John Eugene Wansbrough, Harold Thomas Watson, James Watt, James Weatherston, Robert Marr Weeks, Thomas Price Weinstein, John Weir, Thomas William Wells, John Joseph West, John Norris West, William Joseph Westlake, William Stephen Wetton, Norman Henry Whelpdale, George Whight, Victor Albert Whinfield, Nelson White, Benjamin White, George Whiteside, Vincent Whitmore, William Frederick Whittaker, Irwin Whittingham, John William Wickham, Edward Latimer Wicksey, Edward Gideon Wilde, Walter Lane Wilding, Frank Hubert Wilkes, Edward Wilkinson, George Edward P. Wilkinson, Richard Thomas Wilkinson, Sydney Wilkinson, William Willey, George Walter Williams, John Williams, Richard David Williams, Thomas Williams, Thomas Frederick Williams, Wesley John Williams, William Nil 10th Regt. Nil Nil Nil Nil Nil 48th Regt. C.F.A. Nil 10th Regt. Nil 9th Horse C.F.A. 10th Regt. 9th Horse Nil Nil Nil 10th Regt. 10th Regt. Nil 10th Regt. Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil 12th Regt. 10th Regt. Territorials Nil 2nd Regt. Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil Nil 10th Regt. 10th Regt. 2nd Regt. Nil C.A.M.C. Territorials Nil 10th Regt. Nil Tolfree, Mrs. Nellie Tomblin, Mrs. Charlotte Townsend, William Henry Trainer, Mrs. Elizabeth Trayner, Mrs. Catherine Fairweather, Mrs. Emily Fairweather, Mrs. Emily Eliz. Trollope, Mrs. Mary Truman, Mrs. Elizabeth Tyner, Mrs. Mary Elizabeth Upfold, Thomas Vale, Mrs. Elizabeth Valliere, Mrs. Lillian Beatrice Veal, Mrs. Emma Ada Waite, Mrs. Martha Waite, Mrs. Minnie Walker, Joseph Walker, Mrs. Annie Walker, Mrs. Jane Walker, Elizabeth Walker, Amelia Wallace, William Walsh, Mrs. Ada Wansbrough, Mrs. Millicent Watson, George Watt, Mrs. Jeannie M. Weatherson, Mrs. Mary Weeks, Mrs. Emma Weinstein, Lazarus Weir, Mrs. Louisa Wells, Mrs. Ellen West, Mrs. Emily West, Mrs. Emma Westlake, Mrs. Mary Wetton, Mrs. Louisa Whelpdale, Mrs. Blanche Whight, Mrs. Isabella Malcolm Whinfield, Mrs. Nellie White, Mrs. Margaret White, Mrs. Flora Whiteside, George A. Whitmore, Mrs. Rachel Whittaker, Mrs. Charlotte Whittingham, William Wickham, Mrs. Mabel Wicksey, Mrs. Rachel Wilde, Mrs. Annie Wilding, Mrs. Martha Wilkes, Mrs. Ellen Wilkinson, James Henry Wilkinson, Hugh Wilkinson, Mrs. Ruth Wilkinson, Mrs. Julia Willey, George Walter Williams, Mrs. Alice Roberts, Mrs. Catherine Williams, Mrs. Louisa Williams, Mrs. Minnie Williams, Mrs. Minnie Philips, Mrs. Elizabeth 79 Earlsdale Ave., Toronto, Ont. 32 Yarmouth Rd., Toronto, Ont. P.O. Box 48, Souris, Man. Pleasant St., Pollokshaws, Glasgow, Scot. 322 Victoria St., Melbourne, Aust. 63 Highfield Rd., Toronto, Ont. 63 Highfield Rd., Toronto, Ont. 392 Rhodes Ave., Toronto, Ont. c/o Mrs. Sargeant, 115 Bee St., Toronto, Ont. 9 Page St., Toronto, Ont. 24 John St., Brighton, Sussex, Eng. 159 Robina Ave., Toronto, Ont. 103 Dupont St., Toronto, Ont. 416 Runnymede Rd., Toronto, Ont. 383 Bartlett Ave., Toronto, Ont. 12 Angus Pl., Toronto, Ont. 74 Montreal St., Sherbrooke, P.Q. 103 Duke St., Toronto, Ont. 318 Brighton Rd., Redland, Bristol, Eng. 580 Concord Ave., Toronto, Ont. 2106 Queen St. E., Toronto, Ont. 19 Salisbury St. Edinburgh, Scot 6 Bude St., Fairbank, Ont. 788 Keele St., Toronto, Ont. 303 Salmon Ave., Toronto, Ont. 84 Pembroke St., Toronto, Ont. R.R. No. 1, Atherley, Ont. 29 Lansdowne Rd., Redland, Bristol, Eng. 118 D'Arcy St., Toronto, Ont. 111 Fern Ave., Toronto, Ont. 26 Mount Stephen St., Toronto, Ont. Newmarket, Ont. 393 Rookery Rd., Handsworth, Birmingham, Eng. 909 Palmerston Ave., Toronto, Ont. 58 Muir Ave., Toronto, Ont. 271 Perth Ave., Toronto, Ont. 26 Balmuto St., Toronto, Ont. 1755, 4th Ave. W., Owen Sound, Ont. 20 Scott St., Perth, Scot. The Weirs, Brockenhurst, Hants, Eng. 22 Langford Ave., Toronto, Ont. 37 Torrens Ave., Todmorden, Ont. 21 Seaton St., Toronto, Ont. 3d Sands Lane, W.B., Staffs, Eng. 5 Greenlaw Ave., Toronto, Ont. 169 Symington Ave., Toronto, Ont. 72 Mavety St., Toronto, Ont. 59 Lynd Ave., Toronto, Ont. 33 Bifron Rd., Barking, Essex, Eng. 614 Crawford St., Toronto, Ont. Emyvale, Co. Monaghan, Ire. 113 Sellers Ave., Toronto, Ont. 96 Edwin Ave., Toronto, Ont. 9 Connaught Ave., Toronto, Ont. 66 Eastmount Ave., Toronto, Ont. 24 Madoc St., Portmadoc, Wales 14 Tiverton Ave., Toronto, Ont. 16 Portland St., Toronto, Ont. 191 Fulton Ave., Toronto, Ont. 9 Pivroy Rd., Chiswick, London, Eng. England England Canada Scotland Scotland England England England England Canada England England Canada Canada Canada Canada England Canada England Canada Canada Scotland England Canada Ireland Scotland Scotland England England Canada Canada Canada England Canada England England England Canada Scotland England Canada England England England England England Canada England England Canada Ireland England England England England Wales England Scotland Canada England Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Dec. 7, 1915 Dec. 7, 1915 Nov. 22, 1915 Dec. 13, 1915 Dec. 13, 1915 Nov. 29, 1915 Dec. 6, 1915 Dec. 16, 1915 Dec. 13, 1915 Oct. 18, 1915 Dec. 27, 1915 Dec. 6, 1915 Dec. 27, 1915 Dec. 7, 1915 April 12, 1916 Dec. 22, 1915 Dec. 10, 1915 Dec. 9, 1915 Dec. 13, 1915 Nov. 22, 1915 Dec. 23, 1915 Dec. 18, 1915 Dec. 1, 1915 Dec. 11, 1915 Dec. 6, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 10, 1915 Dec. 16, 1915 Dec. 21, 1915 Dec. 7, 1915 Dec. 13, 1915 Nov. 29, 1915 Dec. 16, 1915 Dec. 6, 1915 Dec. 3, 1915 Dec. 2, 1915 Dec. 10, 1915 Dec. 28, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 23, 1915 Dec. 27, 1915 Dec. 8, 1915 April 20, 1916 Dec. 18, 1915 Nov. 30, 1915 Dec. 20, 1915 Dec. 6, 1915 Dec. 7, 1915 Dec. 16, 1915 Dec. 7, 1915 Nov. 20, 1915 Nov. 30, 1915 Dec. 13, 1915 Jan. 6, 1916 Dec. 6, 1915 Dec. 6, 1915 April 3, 1916 Dec. 15, 1915 Page 19 of 20 Regimental No. 123rd BATTALION 766969 862076 766971 766313 766740 767115 766741 766522 766742 766523 766743 767160 766524 766744 766525 766076 767117 766972 766038 766314 766526 767128 766746 TAKEN ON STRENGTH. Rank. Private Private Private Private Sergeant Private Private Sergeant Co. Sergt.-Major Corporal Private Private Private Private Private Private Private Private Private Private Private Private Private Name. Williamson, John Willy, James Willy, James Wilson, Frank Watson Wilson, Harry Wilson, John Wilson, John Alexander Winfield, John Edward Wise, Harry Harvard Wood, Ernest Richard Wood, John Woodhams, Harry, John Wren, Ernest Wright, John Alfred Wright, John Edward Wright, Reginald Ossbut Wright, Samuel Thomas Wright, Wilson Yearwood, John Alfred Young, Alexander Young, George Henry Young, Walter Edward Zaretini, Adolp Former Corps. C.F.A. Nil Imp. Forces Nil 48th Regt. Territorials Nil Nil 10th Regt. Nil Nil Nil Nil Nil Nil 10th Regt. Nil Nil 10th Regt. Nil Nil Nil Nil Name of Next of Kin. Williamson, Mrs. Margaret Ann Willy, Mrs. Amelia Willy, Mrs. Amelia Wilson, Mrs. Mabel Wilson, Mrs. Ellen Wilson, Mrs. Annie Wilson, William John Winfield, Mrs. Nellie Wise, Mrs. Sophia Wood, Mrs. Muriel Wood, Mrs. Lillian Caroline M. Woodhams, Harry Wren, Mrs. Eleanor Wright, Mrs. Hannah Wright, Mrs. Sarah Wright, Mrs. Mary Wright, Mrs. Edith Luella Wright, Mrs. Mary Yearwood, Mrs. Alice Young, Mrs. Jemima Shaw, Mrs. Jane Ann Young, Mrs. Elizabeth Zaretini, Mrs. Esther Address of Next of Kin. 69 Wychwood Ave., Toronto, Ont. 18 Roxton Rd., Toronto, Ont. 18 Roxton Rd., Toronto, Ont. 57 Dunfield Ave., Toronto, Ont. 3 Chambers St., Belfast, Ire. 42 William St., Dundee, Scot. Schomberg, Ont. 1755, 4th Ave., Owen Sound, Ont. 42 Laughton Ave., Toronto, Ont. 2 Gifford St., Toronto, Ont. 194 Sherbourne St., Toronto, Ont. 255 Sackville St., Toronto, Ont. 4 Burnfield Ave., Toronto, Ont. West Hill, Ont. 8 Upton Cottage, Belfast, Ire. 35 Kimberley St., Toronto, Ont. 90 Gladstone Ave., Toronto, Ont. 40 Wilton Cres., Toronto, Ont. 205 Crawford St., Toronto, Ont. 777 Shaw St., Toronto, Ont. 77 Ifield Rd., Kensington, London, Eng. 1050 Bloor St. W., Toronto, Ont. 154 Clinton St., Toronto, Ont. Country of Birth. England England England England Ireland Scotland Canada Canada Canada Canada Scotland England England Canada Ireland England Canada Ireland South America Scotland England England Russia Place. Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Toronto Date. Dec. 7, 1915 Jan. 31, 1916 Dec. 13, 1915 Nov. 19, 1915 Dec. 8, 1915 Dec. 20, 1915 Dec. 7, 1915 Dec. 1, 1915 Dec. 10, 1915 Nov. 26, 1915 Dec. 7, 1915 Feb. 1, 1916 Dec. 4, 1915 Dec. 7, 1915 Nov. 30, 1915 Dec. 7, 1915 Dec. 20, 1915 Dec. 6, 1915 Dec. 7, 1915 Nov. 30, 1915 Dec. 6, 1915 Jan. 8, 1916 Dec. 7, 1915 Page 20 of 20