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

Documents pareils

81st BATTALION

81st BATTALION Ashford, Alfred Henry Askew, Arthur William

Plus en détail