Signals Casualties of the Great War - Details

From RCSigs.ca
Jump to: navigation, search

Listed below are details on the Signals related casualties from the Great War, those on the Honour Roll. For an index of the casualties please see Signals Casualties of the Great War.

If you have further details to contribute, please let me know!

Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Aikin Melville Lome Spr 800057 31
Date of death Unit Burial location details
April 9, 1919 Canadian Corps H.Q. Signal Company LXXII. F. 2., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
Aikin, Melville Lome grave marker.jpg
Illness
Details: Died of Broncho Pneumonia due to exposure whilst on military duty. Died at No 7 Canadian General Hospital Etaples France.
Additional Information
Husband of Edna Aikin, of 71, Blair Avenue, Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Allan James Robert Capt 23
Date of death Unit Burial location details
September 20, 1916 8th Bn Cdn Inf (Manitoba Regiment). Attached to 3rd Canadian Divisional Signal Company I. M. 1., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Allan, James Robert grave marker.jpg
Killed in Action
Details: Killed when the enemy shelled the horse lines. Location: vicinity of Courcelette.
Additional Information
Son of William C. and Mary E. Allan, of 528, Horton St, London, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ashworth Robert James Spr 850408 25
Date of death Unit Burial location details
May 17, 1919 1st Canadian Divisional Signal Company Sec. M. Lot 11., Fairview Cemetery, Niagara Falls, Ontario, Canada
Marker Casualty Details
Ashworth, Robert James grave marker.jpg
Illness
Details: Septic pnemonia likely contracted aboard ship returing to Canada at the end of the War.
Additional Information
Son of John R. and Sarah Ashworth, of 122, Ryerson Avenue, Niagara Falls, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Atkinson George Spr 504128 38
Date of death Unit Burial location details
June 26, 1921 4th Canadian Divisional Signal Company Mil. 335., Brookside Cemetery, Winnipeg, Manitoba, Canada
Marker Casualty Details
Atkinson, George grave marker.jpg
Died
Details: Deemed due to service reasons. Was wounded by a gas shell in 1917 and suffered from influenza during service.
Additional Information
Son of Jane atkinson, of Carrickfergus, Co. Antrim, Ireland, and the late James Atkinson.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Auld Ernest William Lt 20
Date of death Unit Burial location details
August 7, 1918 3rd Canadian Divisional Signal Company II. E. 6., Longueau British Cemetery, Somme, France
Marker Casualty Details
Auld, Ernest William grave marker.jpg
Killed in Action
Details: This Officer and 15 other ranks were proceeding along the main AMIENS-ROYE ROAD, to the advance Divsional Headquarters to make final communication arrangements for the attack the next day. Immediately after leaving the GENTELLES WOOD, an enemy high explosive shell dropped close to Lieutenant Auld, killing him instantly.
Additional Information
Son of Mrs. Margaret A. Pomeroy, of 12, Brighton Rd., Charlottetown, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Barratt Wilfred Spr 1909 35
Date of death Unit Burial location details
September 19, 1918 2nd Canadian Divisional Signal Company IV. B. 51., Aubigny Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Barratt, Wilfred grave marker.jpg
Died of Wounds
Details: Died of wounds (shock) at No. 57 Casualty Clearing Station
Additional Information
Son of the late Joseph and Charlotte Barratt, of Warwick, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bartlett Rupert Stanley Spr 541509 23
Date of death Unit Burial location details
September 30, 1918 4th Canadian Divisional Signal Company VIII. A. 3., Duisans British Cemetery, Etrun, Pas de Calais, France
Marker Casualty Details
Bartlett, Rupert Stanley grave marker.jpg
Died of Wounds
Details: Sapper Bartlett was working on a visual station, at 12th Infantry Brigade Headquarters, when he received shrapnel wounds in the leg, face and back. He was immediately attended to by his comrades, and carried to No. 12 Canadian Field Amulance and later evacuated to No. 4 Canadian Casualty Clearing Station where he succumbed to his wounds.
Additional Information
Son of George and Hannah Bartlett, of Canboro, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Beals Howard Leroy Spr 504336 MM 28
Date of death Unit Burial location details
November 6, 1918 Canadian Corps H.Q. Signal Company I. BB. 7., Auberchicourt British Cemetery, Nord, France
Marker Casualty Details
Beals, Howard Leroy grave marker.jpg
Died of Wounds
Details: Bomb Wounds left thigh and right shoulder. Died at No.6 Casualty Clearing Station.
Additional Information
Son of Mr. and Mrs. George F. Beals, of Aylesford, King's County, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Beckett John Maxwell Lt 29
Date of death Unit Burial location details
October 21, 1917 3rd Canadian Divisional Signal Company III. F. 7., White House Cemetery St. Jean-les-Ypres, West-Vlaanderen, Belgium
Marker Casualty Details
Beckett, John Maxwell grave marker.jpg
Killed in Action
Details: In preparation for a move to a new front, Lt Beckett had gone in advance to install wireless and power buzzer station. While returning to Headquarters he was killed by an aeroplane bomb. Location: Caestre
Additional Information
Son of E. W. and Mary Beckett, of Haney, British Columbia; Husband of Elizabeth Beckett, of 663, Mulvey Avenue, Winnipeg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bedford Frank Sgt 86013 33
Date of death Unit Burial location details
September 2, 1917 2nd Canadian Divisional Signal Company I. O. 13., Aix-Noulette Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Bedford, Frank grave marker.jpg
Killed in Action
Details: Location: Camlain L'Abbe
Additional Information
Son of Isaac Francis Bedford, of Oldmans Terrace, Skirbeck Quarter, Boston, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Benson Ernest Owen Spr 28 46
Date of death Unit Burial location details
January 10, 1919 2nd Canadian Divisional Signal Company E.3.8.AW, Oshawa Union Cemetery, Ontario, Canada
Marker Casualty Details
Benson, Ernest Owen grave marker.jpg
Died
Details: Death attributed to Military Service.
Additional Information
Shoemaker. Son of the late Mr. and Mrs. John Benson, of Birstall St., Leicester, England; Husband of Sarah Ann Benson, of 6, Bendall Rd., Leicester, England. Discharged in Canada 8 Septempber 1916 on request due to the "cessation of working-pay".


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bird William Signaller 502446 32
Date of death Unit Burial location details
December 19, 1916 Signal Training Depot Mil. range 3. Sec. G. 8., Cataraqui Cemetery, Kingston, Ontario, Canada
Marker Casualty Details
Bird, William grave marker.jpg
Died
Details: Died of Pulmonary Tuberculosis at The Mowatt Memorial Sanatorium, Kingston Ontario.
Additional Information
Son of William and Lusia Bird, of the Beacon, Hill Head, Fareham, England; Husband of Lily Maud Bird, of 4, Queen'S Rd., Feltham, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bostock Lionel Southey 2Cpl 107094 28
Date of death Unit Burial location details
September 20, 1916 3rd Canadian Divisional Signal Company I. O. 26., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Bostock, Lionel Southey grave marker.jpg
Killed in Action
Details: Enemy Shelling. Location: Near Albert
Additional Information
Son of Alfred Stileman Bostock, of Chichester, Sussex,.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Boyd Clarence Verne Sgt 500607 MM 23
Date of death Unit Burial location details
September 30, 1918 4th Canadian Divisional Signal Company VIII. A. 9., Duisans British Cemetery, Etrun, Pas de Calais, France
Marker Casualty Details
Boyd, Clarence Verne grave marker.jpg
Died of Wounds
Details: Shrapnel wounds to the abdomen.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brand Charles Haynes Spr 2005217 30
Date of death Unit Burial location details
May 13, 1919 Wireless Section, Canadian Corps H.Q. Signal Company D. 31., Milford Cemetery, Witley, Surrey, United Kingdom
Marker Casualty Details
Brand, Charles Haynes grave marker.jpg
Died
Details: Found dead with "shot through body" at Witley Camp, UK. Reason recorded is "suicide whilst temporarily insane."
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brazier Harold James Spr 506489 MM 21
Date of death Unit Burial location details
March 25, 1918 3rd Canadian Divisional Signal Company I. G. 31., Houchin British Cemetery, Pas de Calais, France
Marker Casualty Details
Brazier, Harold James grave marker.jpg
Illness
Details: Osteo-Myelitis
Additional Information
Son of Ada Mary Gully (formerly Brazier), of 3, Dawson St., Dartmouth, Nova Scotia, and the late Arthur Brazier. Native of Gillingham, Kent, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brewer Carman Tremaine Spr 3185920 20
Date of death Unit Burial location details
October 19, 1918 Signal Training Depot P. 117. G. A., Lakeside Cemetery, North Sydney, Nova Scotia, Canada
Marker Casualty Details
Brewer, Carman Tremaine grave marker.jpg
Illness
Details: Pneumonia with possibly Thrombosis. Died at St Lukes Hospital, Ottawa.
Additional Information
Son of John James and Elsie Brewer, of North Sydney, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brewer Stanley George Spr 51 28
Date of death Unit Burial location details
April 30, 1916 2nd Canadian Divisional Signal Company J. 23., Dickebusch New Military Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Brewer, Stanley George grave marker.jpg
Died of Wounds
Details: He was in an Artillery Signal dugout that was hit by an artillery shell. Also killed were Cpl Davis and LCpl Frogley.
Additional Information
Son of Peter Brewer, of 3, Acre St., Stroud, Glos., England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown Robert Lt 30
Date of death Unit Burial location details
September 5, 1919 Canadian Engineer Reserve Battalion (had been 3rd Canadian Divisional Signal Company) 523, St. Margaret Churchyard, Bodelwyddan, Flintshire, United Kingdom
Marker Casualty Details
Brown, Robert grave marker.jpg
Died
Details: Suicide.
Additional Information
Eldest son of Robert and Eliza Brown, of 22, Baldovan Terrace, Dundee, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Buck Harold Lambert Sgt 86016 MM and Bar 24
Date of death Unit Burial location details
September 21, 1918 2nd Canadian Divisional Signal Company VI. H. 26., Duisans British Cemetery, Etrun, Pas de Calais, France
Marker Casualty Details
Buck, Harold Lambert grave marker.jpg
Died of Wounds
Details: Shrapnel wounds to chest and right shoulder. He was crossing open country in the performance of his duties when he was hit by a fragment from a bursting shell and seriously wounded. He received immediate attention and was evacuated to No. 2 Canadian Casualty Clearing Station where he later succumbed to his wounds.
Additional Information
Son of W. F. and A. B. L. Buck, of 40, Rushey Green, Catford, London.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cameron John Hamilton Spr 541522 33
Date of death Unit Burial location details
October 13, 1918 Signal Pool II. H. 16., Windmill British Cemetery, Monchy-Le-Preux, Pas de Calais, France
Marker Casualty Details
Cameron, John Hamilton grave marker.jpg
Killed in Action
Details: Was carrying despatches from 1st Can Divisional Artillery Headquarters to 2nd Canadian Field Artillery Bde HQ on a motorcycle, when he stopped near the latter HQ, left his cycle by the roadside and started on foot to the Bde HQ when a shell burst about 20 ft. from him, a large piece hitting him in the back causing instantaneous death.
Additional Information
Son of John Cameron and Alice Hamilton Cameron. Born at Peterborough, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cashmore Clifford Laurence Spr 255980 27
Date of death Unit Burial location details
December 1, 1918 Canadian Corps Signal Pool (4th Canadian Divisional Signal Company) III. C. 10., Mons Bergen Communal Cemetery, Hainaut, Belgium
Marker Casualty Details
Cashmore, Clifford Laurence grave marker.jpg
Illness
Details: Influenza
Additional Information
Son of William and Julia E. Cashmore (Now Huckabone), of 384, Maple Avenue, Pembroke, Ontario; Husband of the late Rita Cashmore (nee Harrington). Born at Cobden, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cashmore Thomas Henry Spr 502931 18
Date of death Unit Burial location details
March 3, 1917 4th Canadian Divisional Signal Company I. F. 90., Barlin Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Cashmore, Thomas Henry grave marker.jpg
Illness
Details: Appendicitis
Additional Information
Son of Julia and the late Wm. Cashmore, of Pembroke, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Chambers Joseph Arnold Private 426219 26
Date of death Unit Burial location details
June 2, 1916 Attached to Canadian Corps H.Q. Signal Company from 8th Bn Panel 24, Ypres Menin Gate Memorial, -, Belgium
Marker Casualty Details
Chambers, Joseph Arnold grave marker.jpg
Killed in Action
Details: Was manning a wireless set at Sacrifice Guns on 2 June 1916 when they came under attack. Shrapnel barrages kept cutting the aerials and finally both operators went on the guns until the last minute. Sapper Hood returned wounded while Sapper Chambers was reported missing (later KIA). Area of ZILLEBEKE.
Additional Information
Was a telegraphist prior to enlisting.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Christie Robert William Ewart Lt 21
Date of death Unit Burial location details
September 21, 1918 2nd Canadian Divisional Signal Company G. 10., Sun Quarry Cemetery, Cherisy, Pas de Calais, France
Marker Casualty Details
Christie, Robert William Ewart grave marker.jpg
Killed in Action
Details: While performing his duties, he was crossing open country, when he was hit in the face by a fragment of a bursting shell and instanly killed. Signal Officer to 5th Brigade C.F.A.
Additional Information
Son of G. R. and Ada E. Christie, of Aylmer West, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cochrane Alexander LCpl 541529 32
Date of death Unit Burial location details
August 18, 1917 Canadian Corps H.Q. Signal Company II. D. 1., Hersin Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Cochrane, Alexander grave marker.jpg
Killed in Action
Details: location: Hersin
Additional Information
Son of Alexander and Isabella Cochrane, of 21, Back St., Dundee, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cocks Albert Pte 75 37
Date of death Unit Burial location details
September 21, 1915 2nd Canadian Divisional Signal Company 173. 1., All Souls' Cemetery, Kensal Green, -, United Kingdom
Marker Casualty Details
Cocks, Albert grave marker.jpg
Died
Details: Died of injuries to head sustained in a motor car accident on 12 September 1915.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Coffey James Spr 161197 39
Date of death Unit Burial location details
August 18, 1917 Canadian Corps H.Q. Signal Company II. F. 1., Hersin Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Coffey, James grave marker.jpg
Killed in Action
Details: Was hit by fragments from an enemy shell, which exploded near him, and died almost immediately. Location: Hersin
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Coop Leonard Spr 500288 19
Date of death Unit Burial location details
June 16, 1916 Canadian Corps H.Q. Signal Company VIII. A. 25A., Lijssenthoek Military Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Coop, Leonard grave marker.jpg
Died of Wounds
Details: On the evening of June 15th 1916, at about dusk, he was engaged in signalling duties near the front line in company with another Sapper, when he was hit by an enemy bullet which entered his side and passed through the abdomen. He was carried to an advance dressing station where he received medical attention and shortly afterards evacuated to No. 3 Canadian Casualty Clearing Station where he died the following morning.
Additional Information
Son of William and Annie H. Coop, of 204, Arnold Avenue, Fort Rouge, Winnipeg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Corke Lawrence Dwinford Spr 240072 23
Date of death Unit Burial location details
June 6, 1918 2nd Canadian Divisional Signal Company I. E. 28., Bac-Du-Sud British Cemetery, Bailleulval, Pas de Calais, France
Marker Casualty Details
Corke, Lawrence Dwinford grave marker.jpg
Died of Wounds
Details: On the evening of July 6th 1918, he was passing along a sunken road, when he was hit in the back of the neck and left knee by pieces of casing from a shell which exploded nearby, and he also suffered from concussion. Immediate attention was given him by two medical officers and breathing was restored by artificial respiration, after one and a half hours. He was then sent to No. 4 Canadian field Ambulance, where he succumbed to his wounds later in the evening.
Additional Information
Born at Tunbridge Wells, England. Son of J. J. and E. C. Corke, of Bartonville, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Coutts Norman Hunter Spr 5648 25
Date of death Unit Burial location details
April 26, 1915 1st Canadian Divisional Signal Company VII. A. 18., Duhallow A.D.S. Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Coutts, Norman Hunter grave marker.jpg
Killed in Action
Details: Killed along with Spr Grieve while laying lines. Location: vicinity of Ypres
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Craven Thomas Reynold Cpl 5634 MM 26
Date of death Unit Burial location details
December 26, 1917 1st Canadian Divisional Signal Company L. 31., Bruay Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Craven, Thomas Reynold grave marker.jpg
Died
Details: Court of Enquiry convened to investigate the circumstances of death of Corporal Craven were of the opinion that he met his death at 3 Rue Houdain at some time early in the morning of December 26th 1917, from acute alcoholic poisoning with cardiac failure.
Additional Information
Son of Thomas and Annie Ellen Craven, of Manchester, England; Husband of Bertha Mary Craven, of Hamilton Bay, Port Chalmers, New Zealand. Came To England with the First Division, 1914, and went To France 10th Feb 1915.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Crawford Ian Peake Cpl 541531 MSM 22
Date of death Unit Burial location details
August 9, 1918 4th Canadian Divisional Signal Company II. B. 2., Hangard Communal Cemetery Extension, Somme, France
Marker Casualty Details
Crawford, Ian Peake grave marker.jpg
Killed in Action
Details: While assisting to hitch up horses on a cable wagon at about 10 P.M. on August 9th 1918 he was killed by a bomb dropped from an enemy aeroplane. Location: vicinity of Demuin.
Additional Information
Son of Peter and Janet Warnock Crawford, of Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cunningham John Sgt 5637 MiD 24
Date of death Unit Burial location details
March 16, 1917 1st Canadian Divisional Signal Company IV. F. 18., Ecoivres Military Cemetery, Mont-St. Eloi, -, France
Marker Casualty Details
Cunningham, John grave marker.jpg
Killed in Action
Details: Was engaged in repairing a telephone line about six hundred yards in the rear of the front line, when he was shot through the heart by a bullet from the rifle of an enemy sniper and instantly killed. Location: vicinity of Ecoivres.
Additional Information
Son of David and Euphemia Cunningham, of 114, Burnbank Rd., Hamilton, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Davis George Houghton Cpl 93 32
Date of death Unit Burial location details
April 30, 1916 2nd Canadian Divisional Signal Company J. 27., Dickebusch New Military Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Davis, George Houghton grave marker.jpg
Died of Wounds
Details: He had just entered an artillery signal dugout, for shelter, when it was almost immediately hit by a shell and he was severely wounded, dying later at No. 6 Canadian Field Ambulance. Also killed were Spr Brewer and LCpl Frogley.
Additional Information
Son of Alfred and Isabella Davis, of Gananoque, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Des Brisay Eric Merrill Spr 98 23
Date of death Unit Burial location details
August 3, 1916 2nd Cananadian Divisional Signal Company attd 25th Squadron Royal Flying Corps XV. M. 34., Cabaret-Rouge British Cemetery, Souchez, Pas de Calais, France
Marker Casualty Details
Des Brisay, Eric Merrill grave marker.jpg
Missing, presumed killed
Details: Reported missing by RFC, then officially listed as killed by Germany. For official purposes presumed to have died (through german sources) at Field Hospital, Henin Lietard.
Additional Information
Son of Merrill Des Brisay and E. Allardyce Des Brisay, of 1331. 33rd Avenue West, Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dowson Hubert Samuel Spr 505052 25
Date of death Unit Burial location details
July 31, 1917 1st Canadian Divisional Signal Company II. G. 10., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Dowson, Hubert Samuel grave marker.jpg
Killed in Action
Details: Location: vicinity of Braquemont. War Diary states killed 'on artillery lines'.
Additional Information
Son of Samuel T. and Margaret E. Dowson, of Perth, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Edgerley Gordon LCpl 10898 MM 27
Date of death Unit Burial location details
April 4, 1918 1st Canadian Divisional Signal Company VI. E. 3., Faubourg D'Amiens Cemetery, Arras, Pas de Calais, France
Marker Casualty Details
Edgerley, Gordon grave marker.jpg
Died of Wounds
Details: Gun shot wounds to head. Died at No. 45 Field Ambulance
Additional Information
"Son of Mrs. Louisa Kirkman, of 50, Stump Lane, Chorley, Lancs, England; Husband of Alice Edgerley.

Was attached in support to 1 Canadian Infantry Brigade at the time of his death."


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Edwards Henry Thomas Spr 107 24
Date of death Unit Burial location details
April 13, 1916 1st Canadian Divisional Signal Company VI. B. 19., Lijssenthoek Military Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Edwards, Henry Thomas grave marker.jpg
Killed in Action
Details: Location: vicinity of Zillebeke
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ellis Herbert Spr 504351 22
Date of death Unit Burial location details
September 27, 1918 3rd Canadian Divisional Signal Company. 10th Bn II. B. 17., Quarry Wood Cemetery, Sains-Les-Marquion, -, France
Marker Casualty Details
Ellis, Herbert grave marker.jpg
Killed in Action
Details: Whilst laying a telephone cable in the Northern outskirts of INCHY-EN-ARTOIS an enemy shell exploded nearby seriously wounding him in the back. He was immediately attended to by stretcher bearers, but succumbed to his wounds about fifteen minutes later.
Additional Information
Son of George and Elizabeth Ellis, of Danby, Ballyshannon, Co. Donegal, Ireland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
England Shem Spr 5663 37
Date of death Unit Burial location details
May 8, 1918 1st Canadian Divisional Signal Company SE behind the Church., St. Peter Ad Vincula Churchyard, Ratley, Warwickshire, United Kingdom
Marker Casualty Details
England, Shem grave marker.jpg
Died
Details: Deemed due to service reasons. Chronic Nephritis. Discharged 19 November 1916 with a disability pension.
Additional Information
Son of George and Mary England, of Ratley, Warwickshire; Husband of Mary England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ernewein Norman Alvin Spr 651951 25
Date of death Unit Burial location details
December 15, 1917 Canadian Corps H.Q. Signal Company XIII. A. 8., Villers Station Cemetery, Villers-Au-Bois, -, France
Marker Casualty Details
Ernewein, Norman Alvin grave marker.jpg
Killed in Action
Details: Location: vicinity of Beaucamps
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fitzpatrick Charles Edward Spr 113 20
Date of death Unit Burial location details
September 20, 1916 3rd Canadian Divisional Signal Company I. O. 24., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Fitzpatrick, Charles Edward grave marker.jpg
Killed in Action
Details: Enemy Shelling. Location: vicinity of Courcelette
Additional Information
Son of P. B. and Maria Fitzpatrick, of 4952, Forestville Ave, Chicago.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Frogley Harry William LCpl 120 28
Date of death Unit Burial location details
April 30, 1916 2nd Canadian Divisional Signal Company J. 24., Dickebusch New Military Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Frogley, Harry William grave marker.jpg
Died of Wounds
Details: Died of wounds at No. 6 Canadian Field Ambulance. He was in an Artillery Signal dugout that was hit by an artillery shell. Also killed were Cpl Davis and Spr Brewer.
Additional Information
Son of Charles J. and Susan A. Frogley, of Fort Lauderdale, Florida, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fulton Morden Jay Spr 500616 24
Date of death Unit Burial location details
February 10, 1919 "CB" Cable Section, Canadian Corps H.Q. Signal Company -, York Mills Baptist Cemetery, Ontario, Canada
Marker Casualty Details
Fulton, Morden Jay grave marker.jpg
Illness
Details: Pulminary tuberculosis. Discharged 13 August 1918 as 'unfit'.
Additional Information
Son of Jay Harold and Lillian Fulton, of 46, Woolfrey Avenue, Toronto, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gallagher John Spr 541629 40
Date of death Unit Burial location details
April 19, 1918 4th Canadian Divisional Signal Company Plan 4. Grave 10., St. Mary's Cemetery, Kingston, Ontario, Canada
Marker Casualty Details
Gallagher, John grave marker.jpg
Illness
Details: Pulmenary tuberculosis
Additional Information
Served as "O'Brien". Son of the late Dennis and Mary Gallagher.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Geddes George LCpl 71160 24
Date of death Unit Burial location details
June 17, 1917 2nd Canadian Divisional Signal Company 161. (1)., St. Ninian's Burial Ground, Enzie, -, United Kingdom
Marker Casualty Details
Geddes, George grave marker.jpg
Illness
Details: Pulminary tuberculosis..
Additional Information
Son of William and Mary Geddes, of Woodside, Drybridge, Buckie, Banff, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Graham Thomas Spr 5671 34
Date of death Unit Burial location details
September 26, 1916 1st Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Graham, Thomas grave marker.jpg
Killed in Action
Details: He was killed in the vicinity of COURCELETTE, whilst repairing one of the Battalion telephone lines.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grandin John Hamer Spr 157587 26
Date of death Unit Burial location details
August 17, 1917 1st Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Grandin, John Hamer grave marker.jpg
Killed in Action
Details: Location: near LENS.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grandy Philip Spr 133 24
Date of death Unit Burial location details
April 9, 1918 2nd Canadian Divisional Signal Company -, Bay L'Argent Cemetery, Newfoundland, Canada
Marker Casualty Details
Grandy, Philip grave marker.jpg
Illness
Details: Pulminary tuberculosis. Discharged 23 July 1916 as 'unfit for war service'. Re-attached to "B" unit M.H.C.C with effect from 26 September 1917.
Additional Information
Son of Thomas and Matilda Grandy, of Bay L'Argent, Fortune Bay.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grant George Edward Spr 23271 20
Date of death Unit Burial location details
June 13, 1916 1st Canadian Divisional Signal Company Panel 10., Ypres Menin Gate Memorial, -, Belgium
Marker Casualty Details
Grant, George Edward grave marker.jpg
Killed in Action
Details: Location: trenches near MAPLE COPSE.
Additional Information
Son of Edward and Jessie Hardcastle Grant.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Greenhalgh William Spr 678043 20
Date of death Unit Burial location details
September 30, 1918 4th Canadian Divisional Signal Company I. E. 32., Sains-Les-Marquion British Cemetery, Pas de Calais, France
Marker Casualty Details
Greenhalgh, William grave marker.jpg
Killed in Action
Details: Whilst with two comrades at 3rd Brigade Artillery Headquarters in the vicinity of RAILLENCOURT, he was instantly killed when an enemy shell burst amongst them.
Additional Information
S2S SAYS "GREENDHALGH"; Son of J. and Margaret Greenhalgh, of Highland Creek, Scarborough, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grieve George Rewcastle Spr 5669 30
Date of death Unit Burial location details
April 26, 1915 1st Canadian Divisional Signal Company VII. A. 17., Duhallow A.D.S. Cemetery, West-Vlaanderen, Belgium
Marker Casualty Details
Grieve, George Rewcastle grave marker.jpg
Killed in Action
Details: Killed along with Spr Coutts while laying lines. Location: vicinity of Ypres
Additional Information
Son of Marr Grieve and Matilda M'Gilveray Grieve, of 81, Kenmure St., Pollokshields, Glasgow, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Groves John Stiby Cpl 107252 22
Date of death Unit Burial location details
January 17, 1916 3rd Canadian Divisional Signal Company II. E. 1., Hazebrouck Communal Cemetery, -, France
Marker Casualty Details
Groves, John Stiby grave marker.jpg
Died
Details: Fractured base of skull received in motorcycle accident. Died at No. 15 Casualty Clearing Station.
Additional Information
Son of Ernest and Frances Mary Groves, of Armstrong, British Columbia. Born at Melcombe Bingham, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hamilton George Joseph Spr 550139 29
Date of death Unit Burial location details
September 19, 1918 Canadian Corps H.Q. Signal Company G. 7., Sun Quarry Cemetery, Cherisy, Pas de Calais, France
Marker Casualty Details
Hamilton, George Joseph grave marker.jpg
Killed in Action
Details: During operations in front of CAMBRAI, and when working with one companion on a pole in advance of the main party engaged in the construction of a telephone route near VIS-EN-ARTOIS, his Section came under hostile attention from shell fire. Private Hamilton was instantly killed and his companion severely wounded.
Additional Information
Brother of Mrs. Mary Lynd, of 2411, Yonge St., Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hammond Harry John Spr 500652 23
Date of death Unit Burial location details
July 29, 1917 1st Canadian Divisional Signal Company II. G. 2., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Hammond, Harry John grave marker.jpg
Killed in Action
Details: He was killed near LOOS by an enemy high explosive shell, about 5.30 P.M. on July 29th 1917. He was employed at the time in laying telephone cables to an advanced position, close to the front line, preparatory to the attack on HILL 70.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hellyer Albert Hall Pte 210427 25
Date of death Unit Burial location details
March 6, 1919 Signal Pool LXXII. E. 4., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
Hellyer, Albert Hall grave marker.jpg
Illness
Details: Broncho-Pneumonia due to exposure on active service. Died at No. 7 Canadian General Hospital, Etaples.
Additional Information
Son of Mr. and Mrs. J. H. Hellyer, of 5, Horsa Rd., Erith, Kent. Native of Belvedere, Kent, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hotton Willie Spr 500540 28
Date of death Unit Burial location details
November 16, 1918 Canadian Corps H.Q. Signal Company XI. B. 4., Terlincthun British Cemetery, Wimille, -, France
Marker Casualty Details
Hotton, Willie grave marker.jpg
Died
Details: Broncho-Pneumonia. Died at No. 3 Canadian General Hospital, Boulogne.
Additional Information
Son of John Thomas and Amelia Jane Hotton, of Camp Du Roi, Vale, Guernsey.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Huson Sidney Walpole LCpl 430856 33
Date of death Unit Burial location details
October 21, 1917 123rd Canadian Pioneer Battalion attached to 3rd Canadian Divisional Signal Company V. E. 13., Dochy Farm New British Cemetery, -, Belgium
Marker Casualty Details
Huson, Sidney Walpole grave marker.jpg
KIA
Details: Was killed while patrolling lines to Heavy Artillery to ensure lines stayed in prior to an attack.
Additional Information
Son of William Walter Walpole Huson, of Gazeley, Suffolk; husband of Catherine Eliza Huson, of West Finchley, London, England. Educated at East Anglian School, Bury St. Edmund's.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jardine John Spr 447301 35
Date of death Unit Burial location details
April 10, 1917 4th Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Jardine, John grave marker.jpg
Killed in Action
Details: Killed in action at VIMY RIDGE.
Additional Information
Son of Mr. and Mrs. Stewart Jardine, of Pembroke, Ontario; Husband of the late Elizabeth Thompson.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Johnston Thomas Alexander Cpl 5690 25
Date of death Unit Burial location details
April 14, 1919 1st Canadian Divisional Signal Company Div. 64. VIII. L. 6., Ste. Marie Cemetery, Le Havre, -, France
Marker Casualty Details
Johnston, Thomas Alexander grave marker.jpg
Died
Details: Influenza. Died at No. 4 Stationary Hospital, Harfleur.
Additional Information
Was transferred to Signal Pool when 1 CDSC transferred to England after hostilities ended.
Son of Thomas and Annie Johnston, of Co. Monaghan, Ireland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jones Harry Sgt 164 42
Date of death Unit Burial location details
April 5, 1921 2nd Canadian Divisional Signal Company Veterans' Plot. Section 7. Grave 969., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Jones, Harry grave marker.jpg
Illness
Details: Cardiac failure do to myeloma or carcinoma malignant gowths on lungs, stomach, liver, 7th left rib
Additional Information
Son of the late Henry and Janet Jones, of Glasgow, Scotland; Husband of E. Jones, of 601, Jones Avenue, Toronto, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Keen George Alfred Cpl 541596 19
Date of death Unit Burial location details
February 5, 1917 4th Canadian Divisional Signal Company II. B. 7., Lapugnoy Military Cemetery, Pas de Calais, France
Marker Casualty Details
Keen, George Alfred grave marker.jpg
Died of Wounds
Details: Died of wounds at No. 23 Casualty Clearing Station.
Additional Information
Son of Alfred and Esther Keen, of North Devon, New Brunswick.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kellett Edwin Spr 5695 23
Date of death Unit Burial location details
September 19, 1916 1st Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Kellett, Edwin grave marker.jpg
Killed in Action
Details: While on duty in the trenches near the Sugar Refinery, COURCELETTE, engaged in laying a new telephone line to the Headquarters of a Battalion of the 1st Canadian Infantry Brigade, under heavy enemy shell fire, he was instantly killed by the bursting of a shell of heavy calibre, within a few feet of him.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kenty Edward Harold Spr 507272 20
Date of death Unit Burial location details
January 13, 1919 4th Canadian Divisional Signal Company AA. C54., Aldershot Military Cemetery, -, United Kingdom
Marker Casualty Details
Kenty, Edward Harold grave marker.jpg
Died
Details: Died of Empyema following a bout of pneumonia.
Additional Information
Son of Harold A. and Bessie H. Kenty, of 504, Union Trust Buildings, Winnipeg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kerr Peter Robertson Signaller 21380 21
Date of death Unit Burial location details
May 5, 1918 1st Canadian Divisional Signal Company LXVI. B. 4., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
Kerr, Peter Robertson grave marker.jpg
Died
Details: Septicaemia and bronch-pneumonia secondary abscess face. Died at No. 26 General Hospital, Etaples.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
King Roy Hiddlestone Cpl 67290
Date of death Unit Burial location details
April 27, 1919 4th Canadian Divisional Signal Company II. D. 12., Belgrade Cemetery, -, Belgium
Marker Casualty Details
King, Roy Hiddlestone grave marker.jpg
Died
Details: Ruptured bladder. Died at No. 48 Casualty Clearing Station.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Knowles Forrest Allen Spr 345910 22
Date of death Unit Burial location details
March 6, 1921 6th Canadian Divisional Signal Company -, Reid's Mills Cemetery, Osgoode, Ontario, Canada
Marker Casualty Details
Knowles, Forrest Allen grave marker.jpg
Illness
Details: Tuberculosis
Additional Information
Contracted Influenza & pleuro-pneumonia while on ship bound for Siberia. Was returned to Canada where he stayed in hospital and was discharged as medically unfit for service.
Son of John and Mary E. Knowles, of Osgoode Station, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lawson Andrew Melbourne Spr 784344 MM 22
Date of death Unit Burial location details
October 26, 1918 4th Canadian Divisional Signal Company A. 13., Denain Communal Cemetery, Nord, France
Marker Casualty Details
Lawson, Andrew Melbourne grave marker.jpg
Died of Wounds
Details: While on duty patrolling the telephone line form South of AUBRY to North of VALENCIENNES he was wounded by the explosion of an enemy shell. An ambulance which was passing the spot a few minutes after, rendered first aid and took him to No. 12 Canadian Field Ambulance. He was found to have sustained wounds in the arms, legs, and a compound fracture of the right leg and right thigh. He died at 7:15 P.M. on 26 October 1918, one hour and a quarter after admission.
Additional Information
Son of William and Ella Morden Lawson, of Dundas, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Leavitt Ralph LCpl 500703 MM and Bar 25
Date of death Unit Burial location details
September 27, 1918 1st Canadian Divisional Signal Company I. B. 4., Sains-Les-Marquion British Cemetery, Pas de Calais, France
Marker Casualty Details
Leavitt, Ralph grave marker.jpg
Killed in Action
Details: During an attack at BOURLON WOOD he was hit in the chest by a fragment from an enemy shell. He was given First Aid, but died a half hour later.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lee Albert Charles Spr 506305 28
Date of death Unit Burial location details
November 4, 1918 Signal Pool I. A. 3., St. Roch Communal Cemetery, Valenciennes, Nord, France
Marker Casualty Details
Lee, Albert Charles grave marker.jpg
Died of Wounds
Details: Shrapnel wound, head and right thigh. Died at No. 13 Canadian Field Ambulance.
Additional Information
Son of William and Theresa Lee, of Camperdown, Ontario; Husband of Amy Lee, of 157, Cumberland St., Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lind Kenneth Henry Spr 172036 28
Date of death Unit Burial location details
April 4, 1918 1st Canadian Divisional Signal Company VI. E. 2., Faubourg D'Amiens Cemetery, Arras, Pas de Calais, France
Marker Casualty Details
Lind, Kenneth Henry grave marker.jpg
Died of Wounds
Details: Gun shot wounds to chest and hand. Died at No. 45 Field Ambulance.
Additional Information
"Son of Mrs. Emma J. Lind, of 2, Sugar House Lane, High St., Southampton.

Was attached in support to 1 Canadian Infantry Brigade at the time of his death."


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lockwood Terence Cochran Spr 2265755 19
Date of death Unit Burial location details
January 10, 1919 Signal Pool LXXII. A. 21., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
Lockwood, Terence Cochran grave marker.jpg
Illness
Details: Broncho-Pneumonia
Additional Information
Only Son of T. C. Lockwood, M.D., and Bethia E. Lockwood, of Lockeport, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Logan Harold Alexander Spr 185 27
Date of death Unit Burial location details
April 17, 1917 2nd Canadian Divisional Signal Company -, Hollybrook Memorial, Southampton, -, United Kingdom
Marker Casualty Details
Logan, Harold Alexander grave marker.jpg
Died
Details: Drowned at sea (from HT "Donegal") 17th April 1917
Additional Information
Son of Mr. and Mrs. J. Howard Logan, of North Sydney, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacDougall Duncan Spr 2738518 24
Date of death Unit Burial location details
October 17, 1918 Canadian Signal Training Depot P. 49., St. James's Cemetery, Gatineau, Quebec, Canada
Marker Casualty Details
MacDougall, Duncan grave marker.jpg
Illness
Details: Pneumonia following influenza
Additional Information
Son of Maj. Gen. James Charles and Josephine Macdougall, of the Roxborough Apts, Laurier Avenue, Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacGillivray Paul Angus Sgt 541626 MM 21
Date of death Unit Burial location details
February 4, 1917 4th Canadian Divisional Signal Company V. B. 8., Villers Station Cemetery, Villers-Au-Bois, -, France
Marker Casualty Details
MacGillivray, Paul Angus grave marker.jpg
Killed in Action
Details: While acting as "Sergeant in charge of Brigade Signal lines" in the dugout of a Battalion Headquarters, an enemy shell struck the top of the dugout breaking some of the wires. As it was important to get these lines "through" again, he came out to inspect the damage, when he was hit and instantly killed by a large splinter from another shell which exploded in the trench close to him.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacKinnon Cyrus Spr 507417 25
Date of death Unit Burial location details
April 15, 1917 Canadian Signal Training Depot -, Fredericton Cemetery, Prince Edward Island, Canada
Marker Casualty Details
MacKinnon, Cyrus grave marker.jpg
Suicide
Details: Found in his bed about 6:30 a.m. on the 15th in a dying condition with an incised wound on each side of his neck in the region of the jugular veins. Official reason stated as "Suicide while temporarily insane"
Additional Information
Son of John and Elizabeth Mackinnon, of Charlottetown, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacLardy Frank Edgar Spr 709936 31
Date of death Unit Burial location details
April 9, 1918 2nd Canadian Divisional Signal Company II. D. 9., Wailly Orchard Cemetery, Pas de Calais, France
Marker Casualty Details
MacLardy, Frank Edgar grave marker.jpg
Killed in Action
Details: While asleep in a shaft in the side of the Sunken Road, near AGNY, about 4 A.M. on the 9th of April, 1918, an enemy shell of large calibre struck the edge of the bank above the shaft, causing it to cave in. An alarm was immediately given and a relief party was soon at work but when dug out he was dead.
Additional Information
Son of H. R. and L. Maclardy. Native of Woodstock, New Brunswick.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacLellan Edwin Raymond SSgt 428579 26
Date of death Unit Burial location details
July 27, 1917 Canadian Corps Wireless Section II. F. 31., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
MacLellan, Edwin Raymond grave marker.jpg
Died of Wounds
Details: While on duty, proceeding to a Wireless Telegraph Station in the forward area near LENS, he was severely wounded in the chest, and left thigh, by splinters from an enemy shell that exploded near him. After receiving first aid he was taken to No. 7 Casualty Clearing Station where he died the same day.
Additional Information
S2S SAYS "MCLELLAN"; Son of Donald R. and Helen Maclellan, of 157, Jubilee Rd., Halifax, Nova Scotia. Native of Shelburne, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Madden Jerome Joseph Spr 3467 21
Date of death Unit Burial location details
June 9, 1918 Canadian Corps Signal Company III. A. 2., La Targette British Cemetery, Neuville-St. Vaast, Pas de Calais, France
Marker Casualty Details
Madden, Jerome Joseph grave marker.jpg
Killed in Action
Details: While attached to the Signal subsection, Headquarters, of the 3rd Brigade Canadian Garrison Artillery at NEUVILLE ST VAAST the enemy commenced to shell the road about 150 yards South of the Headquarters at about 9.00 o'clock on the evening of the 9th. June 1918. This was a road which the enemy harassed every few days and the men, as usual, took shelter in their huts to avoid splinters. Shortly after the shelling commenced a shell exploded on the hut in which Sapper Madden together with three other comrades were living. The full force of the explosion took place in the hut, killing Sapper Madden and two of the others instantly.
Additional Information
Son of Patrick and Margarette E. Madden, of 50, Earl St., Kingston, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mann Herbert Spr 502257 34
Date of death Unit Burial location details
April 16, 1917 1st Canadian Divisional Signal Company XIX. A. 1., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
Mann, Herbert grave marker.jpg
Died of Wounds
Details: He was wounded in the head by shrapnel when the town in which his Company was billetted was shelled by the enemy on the 4th April, 1917. He was taken to a Field Ambulance and evacuated to No. 20 General Hospital, CAMIERS where he died some days later.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McCollum George Gordon Spr 507228 27
Date of death Unit Burial location details
January 22, 1917 Signal Training Depot Block B.Range 1. Lot 7. Grave 5., Brampton Cemetery, Ontario, Ontario, Canada
Marker Casualty Details
McCollum, George Gordon grave marker.jpg
Illness
Details: Admitted to St Luke's Hospital in Ottawa on 18 Jan 1917 suffering from an acute appendicitus. Developed septic peritonitis afterwords and died as a result.
Additional Information
Son of the late Charles Edward Mccollum; Husband of Augusta Mccollum, of Brampton, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McFadden Aubrey Thomas Spr 503174 22
Date of death Unit Burial location details
November 25, 1917 4th Canadian Divisional Signal Company I. G. 27., Mendinghem Military Cemetery, -, Belgium
Marker Casualty Details
McFadden, Aubrey Thomas grave marker.jpg
Died of Wounds
Details: Shell gas. Died at No. 46 Casualty Clearing Station.
Additional Information
Son of Mr. and Mrs. C. A. Mcfadden, of Penetang, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McKnight Robert Spr 500664 25
Date of death Unit Burial location details
April 7, 1917 H.Q. Signal Company XXII. E. 8., Etaples Military Cemetery, Pas de Calais, France
Marker Casualty Details
McKnight, Robert grave marker.jpg
Died of Wounds
Details: Gunshot wound to the spine. Died at No. 11 General Hospital, CAMIERS.
Additional Information
Son of J. S. and M. A. Mcknight.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Meats George Henry Spr 418491 38
Date of death Unit Burial location details
September 25, 1916 3rd Canadian Divisional Signal Company VIII. C. 156., Boulogne Eastern Cemetery, -, France
Marker Casualty Details
Meats, George Henry grave marker.jpg
Died of Wounds
Details: Whilst assisting in removing horses from the lines at ALBERT which were being heavily shelled by the enemy on September 20th 1916, he was wounded in the upper extremities by shrapnel. He was given immediate attention and removed to No. 1 Canadian Field Ambulance, from there he was taken to No. 49 Casualty Clearing Station and later evacuated to No. 13 General Hospital, BOULOGNE, where he succumbed to his wounds five days later.
Additional Information
Son of George and Georgina Meats, of Nottingham, England; Husband of Sophia Meats. Enlisted in Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Merriam Charles Anthony Spr 2012119 19
Date of death Unit Burial location details
October 15, 1918 Signal Training Depot -, St. Jerome's Cemetery, Warkworth, Ontario, Canada
Marker Casualty Details
Merriam, Charles Anthony grave marker.jpg
Illness
Details: Pnemonia
Additional Information
Son of William and Jane Merriam, of Warkworth, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Millen Charles Arthur Spr 504527 41
Date of death Unit Burial location details
May 1, 1919 CF Cable Section, Canadian Corps H.Q. Signal Company H. 6., All Saints Churchyard Extension, Orpington, Kent, United Kingdom
Marker Casualty Details
Millen, Charles Arthur grave marker.jpg
Illness
Details: Tuberculosis
Additional Information
Son of Hiram and Harriett Millen, of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Miller James Spr 107416 34
Date of death Unit Burial location details
June 3, 1916 3rd Canadian Divisional Signal Company II. A. 2., Poperinghe New Military Cemetery, -, Belgium
Marker Casualty Details
Miller, James grave marker.jpg
Killed in Action
Details: Killed while line repairing in the vicinity of MAPLE COPSE.
Additional Information
Attested at Victoria BC. Son of Mrs Maggie McArthur, RR #3 Paisley ON


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Milne Alexander Spr 107430 34
Date of death Unit Burial location details
September 20, 1916 3rd Canadian Divisional Signal Company I. O. 27., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Milne, Alexander grave marker.jpg
Killed in Action
Details: Enemy Shelling. Location: at ALBERT
Additional Information
Husband of Florence Milne, Victoria BC.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Munro Edward Clinton Spr 507541 20
Date of death Unit Burial location details
February 23, 1918 Canadian Engineer Training Depot 3263, Buxton Cemetery, Derbyshire, United Kingdom
Marker Casualty Details
Munro, Edward Clinton grave marker.jpg
Illness
Details: Cerebro Spnal Fever
Additional Information
Son of Thomas C. and Annie Munro, of Perth, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Murdock James Llewellyn Basil Spr 507224 22
Date of death Unit Burial location details
July 24, 1920 3rd Canadian Divisional Signal Company X. 36., Mount Pleasant Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Murdock, James Llewellyn Basil grave marker.jpg
Illness
Details: Pulminary tuberculosis
Additional Information
Son of James and M. Murdock, of 49, Melbourne Avenue, Toronto, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Naylor Frederick William Spr 229 28
Date of death Unit Burial location details
January 7, 1916 2nd Canadian Divisional Signal Company VIII. C. 80., Boulogne Eastern Cemetery, -, France
Marker Casualty Details
Naylor, Frederick William grave marker.jpg
Died of Wounds
Details: Gunshoot wounds (shrapnel) to head and thigh received on 29 Dec 1915. Died at No 13. General Hospital, Boulogne.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Nelson Erik Walbrit Spr 228425 28
Date of death Unit Burial location details
July 6, 1917 Canadian Corps H.Q. Signal Company II. E. 1., Cabaret-Rouge British Cemetery, Souchez, Pas de Calais, France
Marker Casualty Details
Nelson, Erik Walbrit grave marker.jpg
Killed in Action
Details: Location: vicinity of Champlain-L'Abbe
Additional Information
Son of Oscar A. and Margaret Nelson, of Carmangay, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Nicholson Henry James Driver 5724 28
Date of death Unit Burial location details
November 17, 1915 1st Canadian Divisional Signal Company -, Hollybrook Memorial, Southampton, -, United Kingdom
Marker Casualty Details
Nicholson, Henry James grave marker.jpg
Died
Details: Drowned at sea (from HS "Anglia" ) 17th November 1915
Additional Information
Son of James and Louisa Nicholson, of 23, Walmer St., Marylebone, London; Husband of Georgina Nicholson, of 62A, Knox St., Point St. Charles, Montreal, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
North William Hubert Spr 5722 37
Date of death Unit Burial location details
November 29, 1915 Divisional Signal Company S. 1. 71., Colchester Cemetery and Crematorium, Essex, United Kingdom
Marker Casualty Details
North, William Hubert grave marker.jpg
Additional Information
Son of John William and Mary Janet North; Husband of Winifred North, of 110, Tower Rd., Newquay, Cornwall.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Norton Glen Lt 25
Date of death Unit Burial location details
September 26, 1916 1st Canadian Divisional Signal Company I. O. 4., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Norton, Glen grave marker.jpg
Killed in Action
Details: Location: Northwest of Courcelette.
Additional Information
Attached 2nd Canadian Infantry Brigade. Son of James Frederick and Sarah J. Norton, of Winnipeg, Manitoba. Born at Cardigan, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Norton John Frederick LCpl 5612 DCM, MiD 26
Date of death Unit Burial location details
August 7, 1919 1st Canadian Divisional Signal Company L.66. S. 13., Elmwood Cemetery, Winnipeg, Manitoba, Canada
Marker Casualty Details
Norton, John Frederick grave marker.jpg
Illness
Details: Tuberculosis
Additional Information
Son of James Frederick and Sarah Jane Norton, of 1028, Mcmillan Avenue, Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Palston Albert Cornelius Spr 102015 31
Date of death Unit Burial location details
November 17, 1918 Canadian Engineer Reserve Battalion (had been 4th Canadian Divisional Signal Company) A. 627., Seaford Cemetery, -, United Kingdom
Marker Casualty Details
Palston, Albert Cornelius grave marker.jpg
Illness
Details: Influenza and Pnemonia
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Partridge Richard Abbott Spr 502633 21
Date of death Unit Burial location details
December 1, 1918 5th Signal Company I. F. 29., St. Roch Communal Cemetery, Valenciennes, Nord, France
Marker Casualty Details
Partridge, Richard Abbott grave marker.jpg
Illness
Details: Influenza. Died at No. 4 Canadian Casualty Clearing Station.
Additional Information
Son of Arthur Lenard Partridge and Isobel Partridge, of North Sydney, Cape Breton, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Patterson Charles Forrest Spr 541643 21
Date of death Unit Burial location details
November 13, 1917 4th Canadian Divisional Signal Company Sp. Mem. 67., Tyne Cot Cemetery, -, Belgium
Marker Casualty Details
Patterson, Charles Forrest grave marker.jpg
Killed in Action
Details: Working at Passchendaele.
Additional Information
Son of the Rev. J. R. and Isabella Patterson, of 106, Peter St. North. Orillia, Ontario. Native of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Paul John Harley Spr 109162 26
Date of death Unit Burial location details
September 20, 1916 3rd Canadian Divisional Signal Company III. D. 24., Puchevillers British Cemetery, Somme, France
Marker Casualty Details
Paul, John Harley grave marker.jpg
Died of Wounds
Details: Whilst at the transport lines, at ALBERT on the 20th of September, 1916, the enemy commenced shelling the area, and he was severely wounded by shrapnel. He was immediately conveyed to No. 3 Casualty Clearing Station where he died the same day.
Additional Information
Son of Jessie A. Paul, of 83, Fairview Avenue, West Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pearen Wilfrid Ferguson Spr 507695 19
Date of death Unit Burial location details
November 29, 1918 Training Depot III. I. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Pearen, Wilfrid Ferguson grave marker.jpg
Illness
Details: Influenza. Died at !st London General Hospital, Camberwell
Additional Information
Son of J. M. and Laura Pearen, of Weston, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Postill Vernon Frank Spr 164325 20
Date of death Unit Burial location details
October 14, 1916 Canadian Corps H.Q. Signal Company IV. B. 6., Contay British Cemetery, Contay, Somme, France
Marker Casualty Details
Postill, Vernon Frank grave marker.jpg
Died of Wounds
Details: He was employed on Telephone Line Maintenance during the SOMME offensive, and at about 10.30 o'clock on the night of October 13th, 1916, was mortally wounded while working with other comrades in a dugout which came under heavy shell fire. He was wounded in the left breast, leg and arm, and rendered unconscious. His wounds were immediately dressed, and upon regaining consciousness he complained of his right side and stomach. He was carried out and placed in an ambulance and taken to No. 9 Casualty Clearing Staion where he died the next morning.
Additional Information
Son of Louise Postill, of Paris, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Quinn James Spr 2014374 33
Date of death Unit Burial location details
October 15, 1918 Signal Training Depot -, Notre Dame Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Quinn, James grave marker.jpg
Illness
Details: Influenza
Additional Information
Son of James and Helen Quinn, of Lisnamallard, Coranny, Clones, Ireland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Robertson Frank Bruce Spr 475475 26
Date of death Unit Burial location details
September 9, 1918 3rd Canadian Divisional Signal Company II. C. 20., Vis-En-Artois British Cemetery, Haucourt, -, France
Marker Casualty Details
Robertson, Frank Bruce grave marker.jpg
Killed in Action
Details: Was employed as a lineman and in company with a comrade had started out to make repairs on a line, when an enemy shell burst close to them, killing him instantly and severely wounding his comrade.
Additional Information
Son of Robert and Barbara Robertson, of Hagersville, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Robertson William Herbert Spr 2024482 26
Date of death Unit Burial location details
October 14, 1918 Signal Training Depot Jones 3. Plot 11. Lot 2., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Robertson, William Herbert grave marker.jpg
Illness
Details: Influenza and Pnemonia
Additional Information
Son of John Alexander Frederick Robertson of 1882, Pender Street, Vancouver, and the late Marion Robertson.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rogers Edwin Spr 3647 22
Date of death Unit Burial location details
September 20, 1916 3rd Canadian Divisional Signal Company I. O. 28., Albert Communal Cemetery Extension, Somme, France
Marker Casualty Details
Rogers, Edwin grave marker.jpg
Killed in Action
Details: Enemy Shelling. Location: at USNA HILL, North East of ALBERT.
Additional Information
Son of Mrs. Grace Smith Rogers, of 32, Caldrum St., Dundee, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Routh John Cecil Spr 2012180 21
Date of death Unit Burial location details
October 15, 1918 36. North Joseph., St. Michael's Roman Catholic Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Routh, John Cecil grave marker.jpg
Illness
Details: Broncho-pneumonia
Additional Information
Son of Randolph and Annie Routh, of 412, Stoner Avenue, Shreveport, Louisiana, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ryan John Spr 913817 46
Date of death Unit Burial location details
March 7, 1919 Canadian Engineer Replacement Depot 32656, St. Lawrence's Catholic Cemetery, Limerick, -, Ireland, Republic of
Marker Casualty Details


Illness
Details: Pneumonia Influenza
Additional Information
Husband of Mrs Julia Ryan, Limerick Ireland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Scott Edmund Altiman Spr 2265682 23
Date of death Unit Burial location details
July 25, 1917 Signal Training Depot Sec 29. Grave 11., Beechwood Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Scott, Edmund Altiman grave marker.jpg
Accident
Details: Drowning
Additional Information
Son of Sarah A. Scott, of Malvern, St. Elizabeth, Jamaica, British West Indies, and the late John A. Scott.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Shaw Charles Sidney Sgt 5756 39
Date of death Unit Burial location details
January 27, 1920 1st Canadian Divisional Signal Company Veterans' Plot. Section 7. Grave 420., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Shaw, Charles Sidney grave marker.jpg
Poisoning
Additional Information
Husband of Isabell Shaw, of 41, Mcgill St., Toronto, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Shergold William Albert Spr 80143 28
Date of death Unit Burial location details
September 2, 1919 2nd Canadian Divisional Signal Company Soldiers., Edmonton Cemetery, Edmonton, Alberta, Canada
Marker Casualty Details
Shergold, William Albert grave marker.jpg
Illness
Details: Tuberculosis in kidneys
Additional Information
Son of Henry Alfred and Elizabeth Shergold, of 15, Pomeroy Rd., Newton Abbot, Devon, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Shill Herbert Edward Cpl 25637 22
Date of death Unit Burial location details
September 22, 1917 1st Canadian Divisional Signal Company II. D. 23., Barlin Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Shill, Herbert Edward grave marker.jpg
Accident
Details: Whilst riding a motor cycle about 4 P.M. on September 21st, 1917, he collided with a motor lorry at the cross-roads situated about 500 yards North East of RUITZ, North West of BARLIN, and sustained severe injuries. He was placed in a passing ambulance and taken to No. 6 Casualty Clearing Station where he died the following day from compound fractures of the vault and base of skull. A Court of Enquiry convened to investigate the cause of his death was of the opinion that the collision was an accident due to the dust preventing Cpl Shill from seeing that the lorry was moving across the road. The Court was also of the opinion that no blame attaches to anyone.
Additional Information
Son of Mr. and Mrs. John Shill, of Montreal, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Simmins Sidney Ernest Spr 507492 28
Date of death Unit Burial location details
August 9, 1918 3rd Canadian Divisional Signal Company VI. A. 26., Crouy British Cemetery, Crouy-Sur-Somme, Somme, France
Marker Casualty Details
Simmins, Sidney Ernest grave marker.jpg
Died of Wounds
Details: At about 4:30 a.m. on August 8th, 1918, he was sleeping in the remains of an old house near the chalk pit at DOMART when the enemy opened fire with 5.9 shells on the chalk pit. The third shelllanded about 9 feet from where he was sleeping and blew him completely out of the house, inflicting 5 wounds in his back and four on his thighs. He was immediately attended to and carried to the nearest dressing station, later being evacuated to No. 47 Casualty Clearing Station where he died the following day.
Additional Information
Son of William Charles Dawe Simmins and Mary Agnes Steele Simmins, of 60, Kimpton Avenue, Brentwood, Essex.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith Dryden Spr 438233 MM 21
Date of death Unit Burial location details
October 23, 1918 3rd Canadian Divisional Signal Company I. A. 10., Raismes Communal Cemetery, Nord, France
Marker Casualty Details
Smith, Dryden grave marker.jpg
Killed in Action
Additional Information
Son of Thomas M. and Mary A. Smith, of 231, South John St., Fort William, Ontario. Born at Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
South Herbert Spr 500631 29
Date of death Unit Burial location details
December 11, 1919 1st Canadian Divisional Signal Company S7. 8085., Beckenham Crematorium And Cemetery, Kent, United Kingdom
Marker Casualty Details
South, Herbert grave marker.jpg
Illness
Details: Tuberculosis
Additional Information
Cemetery also known as "Crystal Palace District Cemetery"; Son of Mrs. Sarah South, of 38, High St., Penge, London.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Spear William David Spr 506319 MM 23
Date of death Unit Burial location details
September 27, 1918 1st Canadian Divisional Signal Company B. 14., Triangle Cemetery, Inchy-En-Artois, Pas de Calais, France
Marker Casualty Details
Spear, William David grave marker.jpg
Killed in Action
Additional Information
Son of David and Margaret H. Spear, of Dominion City, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Speck William Cameron Spr 865294 28
Date of death Unit Burial location details
February 25, 1919 5th Divisional Signal Company XV. A. 9., Terlincthun British Cemetery, Wimille, -, France
Marker Casualty Details
Speck, William Cameron grave marker.jpg
Illness
Details: Influenza and Pnemonia
Additional Information
Son of William and Elizabeth Jane Speck, of Actinolite, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stamp Hubert Spr 466682 25
Date of death Unit Burial location details
August 18, 1917 Canadian Corps H.Q. Signal Company II. E. 1., Hersin Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Stamp, Hubert grave marker.jpg
Killed in Action
Additional Information
Son of John Edward and S. M. Stamp (nee Clarvis), of Manotick, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stegmeier David Earl Spr 796643 24
Date of death Unit Burial location details
September 27, 1918 3rd Canadian Divisional Signal Company II. B. 15., Quarry Wood Cemetery, Sains-Les-Marquion, -, France
Marker Casualty Details
Stegmeier, David Earl grave marker.jpg
Died of Wounds
Additional Information
S2S SAYS "STEGHMEIER"; Son of Mr. and Mrs. John Stegmeier, of Simcoe, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stewart Herbert R. Spr 282 34
Date of death Unit Burial location details
May 6, 1917 2nd Canadian Divisional Signal Company IV. D. 8., Nine Elms Military Cemetery, Thelus, Pas de Calais, France
Marker Casualty Details
Stewart, Herbert R. grave marker.jpg
Killed in Action
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stokes Lyall Arnold Spr 507236 21
Date of death Unit Burial location details
February 3, 1919 1st Canadian Divisional Signal Company I. B. 10., Huy Communal Cemetery, -, Belgium
Marker Casualty Details
Stokes, Lyall Arnold grave marker.jpg
Illness
Details: Lobar pnemonia
Additional Information
Son of Duncan and Emma Stokes, of Mount Albert, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Strathy Jeffrey McVicar Spr 285 24
Date of death Unit Burial location details
September 14, 1916 2nd Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Strathy, Jeffrey McVicar grave marker.jpg
Missing, presumed killed
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stuart David Stanley Spr 507594 19
Date of death Unit Burial location details
September 28, 1918 Signal Pool C. 10., Triangle Cemetery, Inchy-En-Artois, Pas de Calais, France
Marker Casualty Details
Stuart, David Stanley grave marker.jpg
Killed in Action
Additional Information
Son of Serjt. David Stuart and Ann Isabell Stuart, of 10, Central Avenue, Ottawa, Ontario. Born In Northumberland, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Swale Frederick Alan Cpl 5743 Despatch Rider 22
Date of death Unit Burial location details
April 22, 1915 1st Canadian Divisional Signal Company Panel 10., Ypres Menin Gate Memorial, -, Belgium
Marker Casualty Details
Swale, Frederick Alan grave marker.jpg
Missing, presumed killed at YPRES.
Additional Information
Son of Mrs Marguerite Swale of 5 Altyre Road, East Croydon, Surrey, England


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Taylor Rayburn Spr 829797
Date of death Unit Burial location details
August 27, 1918 2nd Canadian Divisional Signal Company II. B. 4., Windmill British Cemetery, Monchy-Le-Preux, Pas de Calais, France
Marker Casualty Details
Taylor, Rayburn grave marker.jpg
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Taylor William Adam Cpl 172344 27
Date of death Unit Burial location details
November 15, 1916 4th Canadian Divisional Signal Company VI. D. 25., Adanac Military Cemetery, Miraumont, -, France
Marker Casualty Details
Taylor, William Adam grave marker.jpg
Additional Information
Son of Adam Taylor, of Chatham, Ontario; Husband of Eliza Emily Taylor, of Barons, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tribble John William Spr 541678 22
Date of death Unit Burial location details
October 23, 1917 4th Canadian Divisional Signal Company VI. E. 4., Nine Elms British Cemetery, -, Belgium
Marker Casualty Details
Tribble, John William grave marker.jpg
Additional Information
Son of Adam and Mary L. Tribble, of Bolton, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Uglow Richard Hubert Lewis Lt 25
Date of death Unit Burial location details
June 16, 1917 3rd Canadian Divisional Signal Company I. L. 24., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Uglow, Richard Hubert Lewis grave marker.jpg
Additional Information
Son of Charlotte Eva Uglow, of 953, Dorchester St., West Montreal, Quebec, and the late William Uglow. Native of Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Vanstone Howard Neil Spr 502686 28
Date of death Unit Burial location details
October 17, 1920 2nd (or 4th) Canadian Divisional Signal Company L.8.3.D, Oshawa Union Cemetery, Ontario, Canada
Marker Casualty Details
Vanstone, Howard Neil grave marker.jpg
Illness
Details: Pulmonary turburculosis
Additional Information
Son of Samuel James and Elizabeth Vanstone, of Whitby, Ont., Husband of Ila Maud Vanstone, of Whitby, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Vyall Lionel Egerton Cpl 296 27
Date of death Unit Burial location details
September 3, 1916 2nd Canadian Divisional Signal Company IV. A. 51., St. Omer Souvenir Cemetery, Longuenesse, -, France
Marker Casualty Details
Vyall, Lionel Egerton grave marker.jpg
Additional Information
Son of Frederick Walter and Elizabeth Vyall, of 3, North Avenue, West Ealing, London.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Waites Charles Henry Cpl 502688 29
Date of death Unit Burial location details
November 18, 1917 Canadian Corps H.Q. Signal Company III. C. 4., Hazebrouck Communal Cemetery, -, France
Marker Casualty Details
Waites, Charles Henry grave marker.jpg
Additional Information
Son of Mrs. Emily Waites, of 64, Olive Avenue, Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ward Henry Glassford Spr 541695 22
Date of death Unit Burial location details
July 24, 1918 4th Canadian Divisional Signal Company Range 6. Sec. 1. Lot 2., St. John's Norway Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Ward, Henry Glassford grave marker.jpg
Illness
Details: Tubercular meningitis
Additional Information
Son of the late Henry Ward and Rachel Alice Oberholtzer Ward, of 92, Kippindavie Avenue, Toronto, Ont.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Warden Ernest Alfred Cpl 83264 25
Date of death Unit Burial location details
September 16, 1917 Canadian Corps H.Q. Signal Company K. 19., Bruay Communal Cemetery Extension, Pas de Calais, France
Marker Casualty Details
Warden, Ernest Alfred grave marker.jpg
Accident
Details: Whilst engaged in carrying despatches at night, a motor lorry on the wrong side of the road collided with him, with the result that he was so seriously injured that he only lived a few hours after the accident.
Additional Information
Son of Ernest William and Emily J. Warden, of Clapham Rd., London, England. Electrical Engineer; Educated at Surrey House School, Margate, and Dulwich College, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Watterson Austin Douglas Spr 85539 26
Date of death Unit Burial location details
July 31, 1917 1st Canadian Divisional Signal Company II. G. 12., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Watterson, Austin Douglas grave marker.jpg
Killed in Action
Details: Location: vicinity of Braquemont. War Diary states killed 'on artillery lines'.
Additional Information
Son of John and Jennie Watterson, of 138, Murray St., Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wells William Henry Spr 7847 26
Date of death Unit Burial location details
October 9, 1918 Signal Troop Canadian Corps Cavalry Regiment III. C. 15., Busigny Communal Cemetery Extension, -, France
Marker Casualty Details
Wells, William Henry grave marker.jpg
Additional Information
Son of Charles and Emma Wells of Toronto; Husband of Gardien Burnett Wells of 102 Balliol St, Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
White Earl Austin Spr 2266109 25
Date of death Unit Burial location details
February 9, 1918 Signal Training Depot Blk. Ruby. Lot 36. 1., Mount Forest Cemetery, Ontario, Canada
Marker Casualty Details
White, Earl Austin grave marker.jpg
Illness
Details: Pnemonia
Additional Information
Son of Thomas Henry and Esther White, of Mount Forest, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wild William John Spr 240219 21
Date of death Unit Burial location details
September 2, 1918 III. E. 27., Ligny-St. Flochel British Cemetery, Averdoingt, Pas de Calais, France
Marker Casualty Details
Wild, William John grave marker.jpg
Additional Information
Son of George and Jane Wild, of Hamilton, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wilde Lytton Middleton 2Cpl 541684 MM and Bar 21
Date of death Unit Burial location details
November 23, 1917 4th Canadian Divisional Signal Company VI. H. 16A., Wimereux Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Wilde, Lytton Middleton grave marker.jpg
Died of Wounds
Details: Died of Mustard Gas poisoning. Evacuated to a Casualty Clearing Station on 21 November 1917 and died on 23 November at No. 2 Australian General Hospital.
Additional Information
Some records show his initials as "L.M." and others as just "M."; Son of Fannie and the late Frederick Wilde, of Blairmore, Alberta, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wilson William Webster Capt 26
Date of death Unit Burial location details
October 9, 1916 1st Canadian Divisional Signal Company -, Vimy Memorial, Pas de Calais, France
Marker Casualty Details
Wilson, William Webster grave marker.jpg
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wood James Spr 2014172 22
Date of death Unit Burial location details
October 17, 1918 Signal Training Depot Sec 29. Lot G. Grave 36., Beechwood Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Wood, James grave marker.jpg
Illness
Details: Lobar pnemonia
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Woodward Roy Cecil Spr 503183 22
Date of death Unit Burial location details
August 10, 1918 Signal Pool VII. F. 11., Villers-Bretonneux Military Cemetery, Somme, France
Marker Casualty Details
Woodward, Roy Cecil grave marker.jpg
Additional Information
Son of Hezekiah and Marian Woodward, of Cannington, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Worthington Harold Spr 228192 20
Date of death Unit Burial location details
July 31, 1917 1st Canadian Divisional Signal Company II. G. 11., Noeux-Les-Mines Communal Cemetery, Pas de Calais, France
Marker Casualty Details
Worthington, Harold grave marker.jpg
Killed in Action
Details: Location: vicinity of Braquemont. War Diary states killed 'on artillery lines'.
Additional Information
Son of Thomas and Elizabeth Worthington, of 141, Albany Avenue, Toronto, Ontario.