Guide to Sources Relating to Units of the Canadian ... · PDF fileGuide to Sources Relating to...
-
Upload
vuongquynh -
Category
Documents
-
view
217 -
download
2
Transcript of Guide to Sources Relating to Units of the Canadian ... · PDF fileGuide to Sources Relating to...
Guide to Sources Relating to Units of the Canadian Expeditionary Force Machine Gun Units
Machine Gun Units Introduction .............................................................................................................................................. 1
Canadian Machine Gun Corps ................................................................................................................... 2
Machine Gun Squadron, Canadian Cavalry Brigade ................................................................................. 4
1st Canadian Machine Gun Company ........................................................................................................ 1
2nd Canadian Machine Gun Company ....................................................................................................... 2
3rd Canadian Machine Gun Company ....................................................................................................... 4
4th Canadian Machine Gun Company ....................................................................................................... 6
5th Canadian Machine Gun Company ....................................................................................................... 8
6th Canadian Machine Gun Company ....................................................................................................... 9
7th Canadian Machine Gun Company ..................................................................................................... 10
8th Canadian Machine Gun Company ..................................................................................................... 19
9th Canadian Machine Gun Company ..................................................................................................... 20
10th Canadian Machine Gun Company ................................................................................................... 21
11th Canadian Machine Gun Company ................................................................................................... 22
12th Canadian Machine Gun Company ................................................................................................... 23
13th Canadian Machine Gun Company ................................................................................................... 24
14th Canadian Machine Gun Company ................................................................................................... 25
15th Canadian Machine Gun Company ................................................................................................... 26
16th Canadian Machine Gun Company ................................................................................................... 27
17th Canadian Machine Gun Company ................................................................................................... 28
18th Canadian Machine Gun Company ................................................................................................... 29
19th Canadian Machine Gun Company ................................................................................................... 30
Yukon Infantry Company ........................................................................................................................ 31
1st Canadian Motor Machine Gun Brigade .............................................................................................. 33
2nd Canadian Motor Machine Gun Brigade ............................................................................................. 46
Borden’s Motor Machine Gun Battery ................................................................................................... 48
Eaton Motor Machine Gun Battery ........................................................................................................ 54
Yukon Motor Machine Gun Battery ........................................................................................................ 57
1st Battalion, Canadian Machine Gun Corps ........................................................................................... 62
2nd Battalion, Canadian Machine Gun Corps .......................................................................................... 69
3rd Battalion, Canadian Machine Gun Corps ........................................................................................... 95
4th Battalion, Canadian Machine Gun Corps ........................................................................................... 98
Canadian Machine Gun Training Depot ................................................................................................ 100
Canadian Machine Gun Corps Depot .................................................................................................... 101
2nd Canadian Tank Battalion. CMGC ..................................................................................................... 102
3RD Canadian Tank Battalion, CMGC. .................................................................................................... 103
Guide to Sources Relating to Units of the Canadian Expeditionary Force
1
Machine Gun Units
Introduction Each infantry battalion in France had machine gun sections and, in the winter of 1915 - 1916, they formed brigade machine gun companies. A further reorganization took place in March 1918 when machine gun battalions were created. Tank battalions of the Canadian Expeditionary Force were included in the Canadian Machine Gun Corps.
Guide to Sources Relating to Units of the Canadian Expeditionary Force
2
Canadian Machine Gun Corps
Background Information Organized in France on 16 April 1917 to take entire charge of the machine guns of the Canadian Corps Authorization published in Canadians’ Routine Order 558 of 22 February 1917 Composed of: (a) Machine Gun Squadron, Canadian Cavalry Brigade (b) Machine gun companies (c) 1st Motor Machine Gun Brigade and motor machine gun batteries (d) A depot organized in England on 4 January 1917 (authorized by Canadian’s Routine Order 150 of same date) Brigade machine gun companies detached from their respective brigades on 8 September 1917 and formed the companies of the different divisional machine gun battalions
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
Corps subject files (see finding aid for description of files) RG 9 III-C-1, vol. 3926-3954
Demobilization RG 24, vol.1975, file HQ 683-1010-1
History RG 24, vol.1975, file HQ 683-1010-2
OMFC file RG 9 III-A-1, vol. 80, file 10-9-23
Historical record RG 9 III-D-1, vol. 4686, folder 36, file 7
Honours and awards RG 9 III-D-1, vol. 4686, folder 36, file 8
Correspondence re photos RG 9 III-D-1, vol. 4686, folder 36, file9
Operations. Passchendaele, Nov. 1917 RG 9 III-D-1, vol. 4686, folder 36, file 10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
3
Notes on formation of CMGC RG 24, vol.1833, file GAQ 8-17
History RG 9 III-C-1, vol. 3931, folder 17, file 1
War diary, Machine Gun Officer, Canadian Corps, 1 Nov. 1916 - 18 April 1919 RG 9 III-D-3, vol. 4981
Guide to Sources Relating to Units of the Canadian Expeditionary Force
4
Machine Gun Squadron, Canadian Cavalry Brigade
Background Information Organized in Tully, France on 20 February 1916 under the command of Captain W. T. Lawless, later by Captain W. K. Walker. Formed from machine gun sections of Royal Canadian Dragoons, Lord Strathcona Horse and Fort Garry Horse. Redesignated as 1st Canadian Machine Gun Squadron on 4 April 1917.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 18 Feb. 1916 - 31 March 1919 RG 9 III-D-3, vol. 4988, folder 633
Historical record, establishment RG 9 III-D-1, vol. 4686, folder 36, file 1
Correspondence re badges RG 9 III-D-1, vol. 4686, folder 36, file 2
Correspondence re honours and awards RG 9 III-D-1, vol. 4686, folder 36, file 3
Operations. Moreuil Wood, 21 March - 2 April 1918 RG 9 III-D-1, vol. 4686, folder 36, file 4
Operations. Amiens, 8-11 Aug. 1918 RG 9 III-D-1, vol. 4686, folder 36, file 5
Operations. Cambrai, 9-10 Oct. 1918 RG 9 III-D-1, vol. 4686, folder 36, file 6
Demobilization RG 24, vol.1974, file HQ 683-1008-1
Daily orders, Pts. I and II, 20 Feb. 1916 - 19 Jan. 1917 RG 9 III-C-3, vol. 3986, folder 9, files 4-10
Daily orders, Pts. I and II, 20 Jan. 1917 - 1 May 1918 RG 9 III-C-3, vol. 3987, folder 10, files 1-9
Daily orders, Pts I and II, 2 May - 23 Dec. 1918 RG 9 III-C-3, vol. 3987, folder 11, files 1-3
Guide to Sources Relating to Units of the Canadian Expeditionary Force
5
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-156-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
1
1st Canadian Machine Gun Company
Background Information Organized at Mont du Cats in January 1916 as the 1st Canadian Infantry Brigade Machine Gun Company. Commanded by Lieutenant J. R. Anglin, later by Captain W. J. A. Lalor. Redesignated as 1st Canadian Machine Gun Company in July 1916. Composed of machine gun sections of infantry battalions of 1st Canadian Infantry Brigade, 1st Canadian Division. The 1st, 2nd, 3rd and 13th Canadian Machine Gun Companies were detached from their respective brigades in September 1917 and formed the 1st, 2nd, 3rd and 13th Companies of the 1st Canadian Divisional Machine Gun Battalion. Reorganized on 27 March 1918 to form the 1st Battalion, Canadian machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 14 Jan. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4982, folder 601
Historical record RG 9 III-D-1, vol. 4686, folder 36, file 11
Operations. Somme, Oct. 1916 RG 9 III-D-1, vol. 4686, folder 36, file 12
Operations. Passchendaele, 5-6 Nov. 1917 RG 9 III-D-1, vol. 4686, folder 36, file 13
DHS file re war diary RG 24, vol.1908, file DHS 5-11-6
Operation orders, March 1918 RG 9 III-C-4, vol. 4354, folder 3, file 25
History RG 9 III-C-1, vol. 3931, folder 17, file 1
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-141-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
2
2nd Canadian Machine Gun Company
Background Information Organized at Ploegstraat in January 1916 as the 2nd Canadian Infantry Brigade Machine Gun Company. Commanded by Captain T. H. Raddall. Composed of machine gun sections of the 2nd Brigade’s infantry battalions. Redesignated as the 2nd Canadian Machine Gun Company in July 1916. The 1st, 2nd, 3rd and 13th Companies of the 1st Canadian Divisional Machine Gun Battalion. Reorganized on 27 March 1918 to form the 1st Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Feb. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4982, folder 602
History RG 9 III-C-1, vol. 3931, folder 17, file 1
DHS file re war diary RG 24, vol.1908, file DHS 5-11-7
Historical record RG 9 III-D-1, vol. 4686, folder 36, file 14
Reports on operations, 7-25 Sept. 1916 RG 9 III-C-3, vol. 4053, folder 24, file 24
Operation orders, 16 June 1917 RG 9 III-C-3, vol. 4055, folder 29, file 11
Reports on operations, Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, file 2
Operation orders, Feb. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 9
Reports on operations, 1917 RG 9 III-C-4, vol. 4347, folder 9, file 1
Guide to Sources Relating to Units of the Canadian Expeditionary Force
3
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-143-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
4
3rd Canadian Machine Gun Company
Background Information Organized in Meteren in February 1916 as the 3rd Canadian Infantry Brigade. Machine Gun Company. Commanded by Captain E. H. Houghton. Composed of the machine gun sections of the 3rd Brigade’s infantry battalions. Redesignated as the 3rd Canadian Machine Gun Company in July 1916. The 1st, 2nd, 3rd and 13th Companies of the 1st Canadian Divisional Machine Gun Battalion. Reorganized on 27 March 1918 to form the 1st Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 March 1916 - 27 March 1918 RG 9 III-D-3, vol. 4982, folder 603
Historical record, honours and awards, patches RG 9 III-D-1, vol. 4686, folder 36, file 15
Receipts for badges RG 9 III-D-1, vol. 4686, folder 36, file 16
Operations. Mount Sorrel, 11-15 June 1916 RG 9 III-D-1, vol. 4686, folder 36, file 17
DHS file re war diary RG 24, vol.1908, file DHS 5-11-8
Operation orders, 27 Feb. - 26 July 1917 RG 9 III-C-3, vol. 4077, folder 4, file 24
Operation orders, 28 June 1917 RG 9 III-C-3, vol. 4191, folder 14, file 4
Operation orders, 30 June 1917 RG 9 III-C-3, vol. 4200, folder 8, files 22-23
Reports RG 9 III-C-4, vol. 4346, folder 5, file 3
Guide to Sources Relating to Units of the Canadian Expeditionary Force
5
Operation orders, Feb. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 10
Reports, 1917 RG 9 III-C-4, vol. 4347, folder 9, file 1
Maps and aerial photos, 4 March - 28 July 1917 RG 9 III-C-4, vol. 4340, folder 1, file 1
Operations, Vimy Ridge, March - April 1917 RG 9 III-C-4, vol. 4340, folder 1, files 2-3
Operations. Hill 70, July - Aug. 1917 RG 9 III-C-4, vol. 4341, folder 2, files 1-3
Orders, 27 March - 27 July 1917 RG 9 III-C-4, vol. 4341, folder 2, file 8
Advanced rations, July 1917 RG 9 III-C-4, vol. 4341, folder 2, file 9
History RG 9 III-C-1, vol. 3931, folder 17, file 1
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-144-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
6
4th Canadian Machine Gun Company
Background Information Organized in Belgium in December 1915 as the 4th Canadian Infantry Brigade Machine Gun Company. Commanded by Captain J. Edwards. Composed of machine gun sections of the 4th Brigade’s infantry battalions. Redesignated as 4th Canadian Machine Gun Company in July 1916. The 4th, 5th, 6th and 14th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 4th, 5th, 6th and 14th Companies of the 2nd Canadian Divisional Machine Gun Battalion. Reorganized on 21 March 1918 to form the 2nd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Jan. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4982, folder 604
Historical record RG 9 III-C-1, vol. 3931, folder 17, file 5
Historical record RG 9 III-D-1, vol. 4686, folder 36, file 18
Circular re badges RG 9 III-D-1, vol. 4686, folder 36, file 19
Operations. Mount Sorrel, 2 June 1916 RG 9 III-D-1, vol. 4686, folder 36, file 20
Operations. Fresnoy, 8 May 1917 RG 9 III-D-1, vol. 4686, folder 36, file 21
Operations. Hill 70, 16 Aug. 1917 RG 9 III-D-1, vol. 4686, folder 36, file 22
Organization, 10-20 Feb. 1917 RG 9 III-C-1, vol. 3937, folder 35, file 2
Organization RG 9 III-C-3, vol. 4056, folder 32, file 10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
7
Operation orders, 15 Feb. - 3 March 1918 RG 9 III-C-4, vol. 4354, folder 3, file 26
Canadian Records Office file RG 9 III-B-1, vol. 1087, files M-145-4 and M-160-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
8
5th Canadian Machine Gun Company
Background Information Organized in Belgium in December 1915 as the 5th Canadian Infantry Brigade Machine Gun Company. Commanded by Lieutenant S.W. Watson. Composed of machine gun sections of the 5th Brigade’s infantry battalions. Redesignated as 5th Canadian Machine Gun Company in July 1916. The 4th, 5th, 6th and 14th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 4th, 5th, 6th and 14th Companies of the 2nd Canadian Divisional Machine Gun Battalion. Reorganized on 21 March 1918 to form the 2nd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Jan. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4983, folder 605
History RG 9 III-C-1, vol. 3931, folder 17, file 6
Correspondence re historical record RG 9 III-D-1, vol. 4686, folder 36, file 23
Organization, 22 March - 29 July 1918 RG 9 III-C-1, vol. 3937, folder 35, file 3
Operation orders, 10 Feb. - 2 March 1918 RG 9 III-C-4, vol. 4354, folder 3, file 27
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-146-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
9
6th Canadian Machine Gun Company
Background Information Organized in Belgium in December 1915 as the 6th Canadian infantry Brigade Machine Gun Company. Commanded by Captain T. A. H. Taylor. Composed of machine gun sections of the 6th Brigade’s infantry battalions. Redesignated as 6th Canadian Machine Gun Company in July 1916 The 4th, 5th, 6th and 14th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 4th, 5th, 6th and 14th Companies of the 2nd Canadian Divisional Machine Gun Battalion. Reorganized on 21 March 1918 to form the 2nd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Feb. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4983, folder 606
Operation orders, Feb. 1918 RG 9 III-C-4, vol. 4354, folder 3, file 28
Historical record RG 9 III-D-1, vol. 4686, folder 36, file 24
Operations. Mount Sorrel, June 1916 RG 9 III-D-1, vol. 4686, folder 36, file 25
History RG 9 III-C-1, vol. 3931, folder 17, file 4
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-147-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
10
7th Canadian Machine Gun Company
Background Information Organized in Belgium in March 1916 as the 7th Canadian Infantry Brigade Machine Gun Company. Commanded by Captain H. T. Cock. Composed of machine gun sections of the 7th Brigade’s infantry battalions. Redesignated as 7th Canadian Machine Gun Company in July 1916. The 7th, 8th, 9th and 15th Canadian Machine Gun Companies were detached from their respective infantry brigades in August 1917 and formed the 7th, 8th, 9th and 15th Companies of the 3rd Canadian Divisional Machine Gun Battalion. Reorganized on 19 March 1918 to form the 3rd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 3 April 1916 - 23 March 1918 RG 9 III-D-3, vol. 4983, folder 607
Historical record RG 9 III-D-1, vol. 4686, folder 37, file 1
Operations. Mount Sorrel, 2-7 June 1916 RG 9 III-D-1, vol. 4686, folder 37, file 2
Bdr C.P. Cotton, 16 June 1916 RG 9 III-D-1, vol. 4686, folder 37, file 3
Nominal roll of officers RG 9 III-B-1, vol. 2234, file N-21-29
Operation orders, 27 Dec. 1917 - 22 March 1918 RG 9 III-C-3, vol. 4156, folder 11, file 13
History RG 9 III-C-1, vol. 3931, folder 17, file 3
Routine orders (General Canadian Corps, 3rd Canadian Division, 7th CIB), 1916 RG 9 III-C-4, vol. 4341, folder 1, file 1-4
Intelligence summaries (First Army, Canadian Corps, 3rd Canadian Division) Oct. 1916 - April 1917 RG 9 III-C-4, vol. 4341, folder 2, files 1-3
Guide to Sources Relating to Units of the Canadian Expeditionary Force
11
Aircraft, Jan. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 1
Reports on ammunition, Feb. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 2
Billets, 21 Aug. 1916 - 20 May 1917 RG 9 III-C-4, vol. 4341, folder 3, file 3
3rd Divisional area boundaries, Feb. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 4
Burials and cemeteries, 3 July 1916 - 27 May 1917 RG 9 III-C-4, vol. 4341, folder 3, file 5
Canteens, 24 Nov. 1916 - 10 Jan. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 6
Instructions re reporting of casualties, 11 June 1916 - 26 May 1917 RG 9 III-C-4, vol. 4341, folder 3, file 7
Instructions re censorship, March 1917 RG 9 III-C-4, vol. 4341, folder 3, file 8
Correction numbers to BAB codes, 2 Sept. 1916 - 2 June 1917 RG 9 III-C-4, vol. 4341, folder 3, file 9
Conferences and lectures, 16 Nov. 1916 - 2 April 1917 RG 9 III-C-4, vol. 4341, folder 3, file 10
Routine correspondence, 4 May 1916 - 28 Feb. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 11
Work on defences, working parties, Jan. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 12
Discipline, 25 Aug. 1916 - 12 Feb. 1917 RG 9 III-C-4, vol. 4341, folder 3, file 13
Distinguishing marks for platoon specialists, Feb. 1917 RG 9 III-C-4, vol. 4342, folder 3, file 14
Orders re fires, Oct. 1916 RG 9 III-C-4, vol. 4342, folder 3, file 15
Instructions re regimental funds, Aug. 1916 RG 9 III-C-4, vol. 4342, folder 3, file 16
Guide to Sources Relating to Units of the Canadian Expeditionary Force
12
Gas, 3 Nov. 1916 - 4 Feb. 1917 RG 9 III-C-4, vol. 4342, folder 3, file 17
Honours and awards, 13 June 1916 - 21 May 1917 RG 9 III-C-4, vol. 4342, folder 3, file 18
Instructions re sweets dropped from enemy aircraft, 19 Feb. - 12 May 1917 RG 9 III-C-4, vol. 4342, folder 3, file 19
Unit locations, 60th British Division RG 9 III-C-4, vol. 4342, folder 3, file 20
Correspondence re log books, Feb. 1917 RG 9 III-C-4, vol. 4342, folder 3, file 21
Correspondence re maps, 13 June 1916 - 3 March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 22
Instructions re prevention of chilled feet and frostbites, 26 Aug. 1916 - 8 Jan. 1917 RG 9 III-C-4, vol. 4342, folder 3, file 23
Operations. Vimy Ridge, March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 24
Instructions re operations, March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 25
Lessons learned from operations, Jan 1917 RG 9 III-C-4, vol. 4342, folder 3, file 26
Reports on operations, April 1917 RG 9 III-C-4, vol. 4342, folder 3, file 27
Operation orders, 7th CIB, March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 28
Operation orders, PPCLI, 25 Sept. 1916 - 14 March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 29
Operation orders, 42nd Battalion, March 1917 RG 9 III-C-4, vol. 4342, folder 3, file 30
Routine orders, 22 April 1916 - 6 July 1917 RG 9 III-C-4, vol. 4360, folder 3
Observation posts, May 1917 RG 9 III-C-4, vol. 4342, folder 3, file 31
Guide to Sources Relating to Units of the Canadian Expeditionary Force
13
Employment of officers, 5 Feb. - 15 May 1917 RG 9 III-C-4, vol. 4342, folder 3, file 32
Church parades, 16 Feb. - 10 March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 1
Distinguishing patches, 2 June 1916 - 11 March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 2
Correspondence re personnel, 10 Aug. 1916 - 20 April 1917 RG 9 III-C-4, vol. 4342, folder 4, file 3
Correspondence re postal service RG 9 III-C-4, vol. 4342, folder 4, file 4
Prisoners of war, March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 5
Correspondence re rations, Aug. 1916 RG 9 III-C-4, vol. 4342, folder 4, file 6
Instructions re disposal of records, March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 7
Correspondence re returns, 29 Nov. 1916 - 7 April 1917 RG 9 III-C-4, vol. 4342, folder 4, file 8
Sanitation, 22 Sept. 1916 - 10 May 1917 RG 9 III-C-4, vol. 4342, folder 4, file 9
Signals, Jan. 1917 RG 9 III-C-4, vol. 4342, folder 4, file 10
Signal service, 31 May 1916 - 20 May 1917 RG 9 III-C-4, vol. 4342, folder 4, file 11
Sports, 20 Feb. - 6 March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 12
Stores, 27 Aug. 1916 - 26 Feb. 1917 RG 9 III-C-4, vol. 4342, folder 4, file 13
Weekly strength returns, 1 July 1916 - 12 May 1917 RG 9 III-C-4, vol. 4342, folder 4, file 14
Supplies, 24 July 1916 - 9 March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 15
Guide to Sources Relating to Units of the Canadian Expeditionary Force
14
Synchronization of watches, April 1917 RG 9 III-C-4, vol. 4342, folder 4, file 16
Training, Feb. 1916 - April 1917 RG 9 III-C-4, vol. 4342, folder 4, file 17
Vendors, 26 May 1916 - 10 March 1917 RG 9 III-C-4, vol. 4342, folder 4, file 18
Visits, Feb. 1917 RG 9 III-C-4, vol. 4342, folder 4, file 19
Water supply, 12 July 1916 - 9 May 1917 RG 9 III-C-4, vol. 4342, folder 4, file 20
Christmas cards, 20 April - 23 Dec. 1916 RG 9 III-C-4, vol. 4342, folder 4, file 21
Aircraft, March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 1
Reports on small arms ammunition, 4 Jan. - 4 March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 2
Fat by-products, Feb. 1917 RG 9 III-C-4, vol. 4342, folder 5, file 3
Reports on clothing and equipment, 5 Nov. 1916 - 12 May 1917 RG 9 III-C-4, vol. 4342, folder 5, file 4
RFC communiques, Aug. 1916 RG 9 III-C-4, vol. 4342, folder 5, file 5
Correspondence re horses, 17 May 1916 - 28 Feb. 1917 RG 9 III-C-4, vol. 4342, folder 5, file 6
Sketch map of German front line, March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 7
Gas, 14 April 1916 - 11 May 1917 RG 9 III-C-4, vol. 4342, folder 5, file 8
Gifts, 11 June 1916 - 4 March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 9
Treatment of machine and Lewis guns in frosty weather, 26 Oct. - 5 Dec. 1916 RG 9 III-C-4, vol. 4342, folder 5, file 10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
15
Steel helmets, Sept. 1916 RG 9 III-C-4, vol. 4342, folder 5, file 11
Intelligence summaries, First Army, 24 May 1916 - 18 March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 12
Intelligence summaries, Canadian Corps, 1Aug. 1915 - 9 March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 13
Intelligence summaries, XVII Corps, Oct. 1916 RG 9 III-C-4, vol. 4342, folder 5, file 14
Intelligence summaries, 3rd Canadian Division, 6 Nov. 1916 - 9 March 1917 RG 9 III-C-4, vol. 4342, folder 5, file 15
Intelligence summaries, 7th CIB, 30 Oct. - 18 Dec. 1916 RG 9 III-C-4, vol. 4342, folder 5, file 16
Locations, 7th CIB, 18 April 1917 RG 9 III-C-4, vol. 4343, folder 6, file 1
Request for issue of solidified alcohol, Jan. 1917 RG 9 III-C-4, vol. 4343, folder 6, file 2
Message of sympathy re death of Duchess of Connaught, March 1917 RG 9 III-C-4, vol. 4343, folder 6, file 3
Operations. Vimy Ridge, April 1917 RG 9 III-C-4, vol. 4343, folder 6, file 4
Operation summaries, First Army, 23 Oct. - 31 Dec. 1916 RG 9 III-C-4, vol. 4343, folder 6, file 5
Orders, GOC, 3rd Canadian Division, 27 Sept. 1916 RG 9 III-C-4, vol. 4343, folder 6, file 6
Reports of officers, 22 May 1916 - 16 Feb. 1917 RG 9 III-C-4, vol. 4343, folder 6, file 7
Correspondence re personnel, 25 June 1916 - 5 Jan. 1917 RG 9 III-C-4, vol. 4343, folder 6, file 8
Situation reports, 3rd Canadian Division, 26 May 1916 - 25 April 1917 RG 9 III-C-4, vol. 4343, folder 6, file 9
Stores, 25 May 1916 - 29 March 1917 RG 9 III-C-4, vol. 4343, folder 6, file 10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
16
Instructions re rations, Oct. 1916 RG 9 III-C-4, vol. 4343, folder 6, file 11
Wireless news, HQ, 3rd Canadian Division, 29 Aug. 1916 - 29 April 1917 RG 9 III-C-4, vol. 4343, folder 6, file 12
Aircraft, 29 March - 28 May 1917 RG 9 III-C-4, vol. 4343, folder 7, file 1
Ammunition, 1 Nov. 1916 - 2 June 1917 RG 9 III-C-4, vol. 4343, folder 7, file 2
Report on small arms, Feb. 1917 RG 9 III-C-4, vol. 4343, folder 7, file 3
Artillery, 16 July 1916 - 26 May 1917 RG 9 III-C-4, vol. 4343, folder 7, file 4
Claims by civilians, March 1917 RG 9 III-C-4, vol. 4343, folder 7, file 5
Clothing and equipment, 13 Jan. - 3 April 1917 RG 9 III-C-4, vol. 4343, folder 7, file 6
Appointment of Brutinel as Corps Machine Gun Officer, Nov. 1916 RG 9 III-C-4, vol. 4343, folder 7, file 7
Appointment of lecturers, 18 July 1916 - 7 Feb. 1917 RG 9 III-C-4, vol. 4343, folder 7, file 8
Congratulatory messages RG 9 III-C-4, vol. 4343, folder 7, file 9
British Columbia election, 13 July - 28 Dec. 1916 RG 9 III-C-4, vol. 4343, folder 7, file 10
Establishment, 20 May 1916 - 1 April 1917 RG 9 III-C-4, vol. 4343, folder 7, file 11
Intelligence summaries, HQ, 3rd Canadian Division, 7 April - 12 May 1917 RG 9 III-C-4, vol. 4343, folder 7, file 12
Instructions re log books, Aug. 1916 RG 9 III-C-4, vol. 4343, folder 7, file 13
Plans and reports of work on machine gun fort, 22 Jan. - 27 March 1917 RG 9 III-C-4, vol. 4343, folder 7, file 14
Guide to Sources Relating to Units of the Canadian Expeditionary Force
17
Correspondence re maps and aerial photos, 22 Aug. 1916 - 24 May 1917 RG 9 III-C-4, vol. 4343, folder 7, file 15
Mobilization, machine gun companies, June, Sept. 1916 RG 9 III-C-4, vol. 4343, folder 7, file 16
Operations. Vimy Ridge, 26 Feb. - 13 April 1917 RG 9 III-C-4, vol. 4343, folder 7, file 17
Operations. Arleux and Fresnoy, May 1917 RG 9 III-C-4, vol. 4343, folder 8, file 1
Minor operations, July 1916 RG 9 III-C-4, vol. 4343, folder 8, file 2
Operation summaries, First Army, 27 Nov. 1916 - 30 April 1917 RG 9 III-C-4, vol. 4343, folder 8, file 3
Guards’ orders RG 9 III-C-4, vol. 4343, folder 8, file 4
Instructions re observation posts, 30 March, 2 April 1917 RG 9 III-C-4, vol. 4343, folder 8, file 5
Personnel, 15 May 1916 - 12 April 1917 RG 9 III-C-4, vol. 4343, folder 8, file 6
Propaganda, 23 Nov. - 20 Dec. 1916 RG 9 III-C-4, vol. 4343, folder 8, file 7
Inspection of iron rations, March 1917 RG 9 III-C-4, vol. 4343, folder 8, file 8
Signal service, 27 Oct. 1916 - 25 March 1917 RG 9 III-C-4, vol. 4343, folder 8, file 9
Field returns, 22 April 1916 - 28 May 1917 RG 9 III-C-4, vol. 4343, folder 8, file 10
Notes on training, Dec. 1916 RG 9 III-C-4, vol. 4343, folder 8, file 11
Canadian War Contingent Assn, April 1917 RG 9 III-C-4, vol. 4343, folder 8, file 12
Returns re trophies, etc. 21 Sept. 1916 - 27 May 1917 RG 9 III-C-4, vol. 4343, folder 8, file 13
Guide to Sources Relating to Units of the Canadian Expeditionary Force
18
Correspondence re war diaries, 25 July 1916 - 28 May 1917 RG 9 III-C-4, vol. 4343, folder 8, file 14
Claims re damage to fruit trees, etc., Sept. 1916 RG 9 III-C-4, vol. 4344, folder 9, file 1
Congratulatory messages, May 1917 RG 9 III-C-4, vol. 4344, folder 9, file 2
Personnel diary, 26 May - 25 Aug. 1916 RG 9 III-C-4, vol. 4344, folder 9, file 3
Intelligence summaries, First Army 6 March - 30 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 4
Intelligence summaries, Canadian Corps, 23 April - 30 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 5
Intelligence summaries, HQ, 3rd Canadian Division, 1 May - 30 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 6
Intelligence summaries, 9th CIB, May 1917 RG 9 III-C-4, vol. 4344, folder 9, file 7
Intelligence, 26 Oct. 1916 - 5 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 8
Instructions re mines and booby traps, 27 March - 2 April 1917 RG 9 III-C-4, vol. 4344, folder 9, file 9
Operations. Avion, 21 April - 28 May 1917 RG 9 III-C-4, vol. 4344, folder 9, file 10
Minor operations, 43rd and 58th Battalions, March 1917 RG 9 III-C-4, vol. 4344, folder 9, file 11
Operation summaries, First Army, 1 May - 30 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 12
Situation reports, 7th CIB, 15 March - 30 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 13
Wireless news, HQ 3rd Canadian Division, 7 May - 26 June 1917 RG 9 III-C-4, vol. 4344, folder 9, file 14
Canadian Records Office file RG 9 III-C-4, vol. 4344, folder 9, file 1087, file M-150-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
19
8th Canadian Machine Gun Company
Background Information Organized in Belgium in April 1916 as the 8th Canadian Infantry Brigade Machine Gun Company. Commanded by Captain W.M. Balfour. Composed of machine gun sections of the 8th Brigade’s infantry battalions. Redesignated as 8th Canadian Machine Gun Company in July 1916. The 7th, 8th, 9th and 15th Canadian Machine Gun Companies were detached from their respective infantry brigades in August 1917 and formed the 7th, 8th, 9th and 15th Companies of the 3rd Canadian Divisional Machine Gun Battalion. Reorganized on 19 March 1918 to form the 3rd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 8 April 1916 - 23 March 1918 RG 9 III-D-3, vol. 4983, folder 608
History RG 9 III-C-1, vol. 3931, folder 17, file 5
Historical record RG 9 III-D-1, vol. 4686, folder 37, file 4
Correspondence re photos RG 9 III-D-1, vol. 4686, folder 37, file 5
Operations. Mount Sorrel, 2 June 1916 RG 9 III-D-1, vol. 4686, folder 37, file 6
Nominal rolls of officers RG 9 III-B-1, vol. 2235, file 4-28-29
Operation orders, 14-17 1918 RG 9 III-C-3, vol. 4156, folder 11, file 14
Operation orders, 6 April 1917 RG 9 III-C-3, vol. 4183, folder 38, file 9
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-151-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
20
9th Canadian Machine Gun Company
Background Information Organized in Belgium in April 1916 as the 9th Canadian Infantry Brigade Machine Gun Company. Commanded by Captain W. H. Bothwell Composed of machine gun sections of the 9th Brigade’s infantry battalions Redesignated as 9th Canadian Machine Gun Company in July 1916 The 7th, 8th, 9th and 15th Canadian Machine Gun Companies were detached from their respective infantry brigades in August 1917 and formed the 7th, 8th, 9th and 15th Companies of the 3rd Canadian Divisional Machine Gun Battalion Reorganized on 19 March 1918 to form the 3rd Battalion, Canadian Machine Gun Corps
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 15 April 1916 - 23 March 1918 RG 9 III-D-3, vol. 4983, folder 609
Demobilization RG 24, vol.1980, file 683-1095-1
Historical record RG 9 III-D-1, vol. 4686, folder 37, file 7
Nominal rolls of officers RG 9 III-B-1, vol. 2235, file N-36-29
History RG 9 III-C-1, vol. 3931, folder 17, file 3
Disposition, 23 Jan. 1917 RG 9 III-C-3, vol. 4072, folder 8, file 2
Operation orders, 26 Oct. 1917 RG 9 III-C-3, vol. 4191, folder 14, file 6
Operation orders, 30 June 1917 RG 9 III-C-3, vol. 4200, folder 8, files 22-23
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-152-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
21
10th Canadian Machine Gun Company
Background Information Organized at Bramshott in June 1916 as the 10th Canadian Infantry Brigade Machine Gun Company. Commanded by A/Major J. Ness. Composed of personnel from 44th, 46th, 47th and 50th Infantry Battalions. Arrived in France 11 August 1916. Redesignated as 10th Canadian Machine Gun Company in August 1916. The 10th, 11th, 12th, and 16th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 10th, 11th, 12th and 16th Companies of the 4th Canadian Divisional Machine Gun Battalion. Reorganized on 23 March 1918 to form the 4th Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 10 Aug. 1916 - 31 March 1918 RG 9III-D-3, vol. 4984, folder 610
Historical record RG 9 III-D-1, vol. 4686, folder 37, file 8
Operations. Vimy Ridge, 9-13 April 1917 RG 9 III-D-1, vol. 4686, folder 37, file 9
Operations. La Coulotte, 2-3 June 1917 RG 9 III-D-1, vol. 4686, folder 37, file 10
History RG 9 III-C-1, vol. 3931, folder 17, file 4
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-153-4
Daily Orders RG 150, vol. 232 = 1916/06/10 - 1916/08/06
Guide to Sources Relating to Units of the Canadian Expeditionary Force
22
11th Canadian Machine Gun Company
Background Information Organized at Bramshott in June 1916 as the 11th Canadian Infantry Brigade Machine Gun Company. Commanded by Major B. M. Clerk. Composed of personnel from 53rd, 54th, 74th and 75th Canadian Infantry Battalions. Arrived in France 12 August 1916. Redesignated as 11th Canadian Machine Gun Company in August 1916. The 10th, 11th, 12th and 16th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 10th, 11th, 12th and 16th Companies of the 4th Canadian Divisional Machine Gun Battalion. Reorganized on 23 March 1918 to form the 4th Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 9 Aug. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4984, folder 611
Historical record RG 9 III-A-1, vol. 37, file 11
History RG 9 III-C-1, vol. 3931, folder 17, file 4
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-154-4
Daily Orders RG 150, vol. 232 = 1916/06/08 - 1916/08/10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
23
12th Canadian Machine Gun Company
Background Information Organized at Bramshott in May 1916 as the 12th Canadian infantry Brigade Machine Gun Company. Commanded by Captain H. E. Hodge. Composed of personnel from 51st, 72nd, 73rd and 81st Canadian Infantry Battalions. Arrived in France 16 August 1916. Redesignated as 12th Canadian Machine Gun Company in August 1916. The 10th, 11th, 12th and 16th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and formed the 10th, 11th, 12th and 16th Companies of the 4th Canadian Divisional Machine Gun Battalion. Reorganized on 23 March 1918 to form the 4th Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 5 June 1916 - 31 March 1918 RG 9 III-D-3, vol. 4984, folder 612
Historical record RG 9 III-D-1, vol. 4687, folder 37, file 12
Operations. Courcelette, Oct. 1916 RG 9 III-D-1, vol. 4687, folder 37, file 13
Operations. Vimy Ridge, April 1917 and Berthonval Farm, May 1917 RG 9 III-D-1, vol. 4687, folder 37, file 14
History RG 9 III-C-1, vol. 3931, folder 17, file 4
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-149-4
Daily Orders RG 150, vol. 232 = 1916/06/07 - 1916/08/12
Guide to Sources Relating to Units of the Canadian Expeditionary Force
24
13th Canadian Machine Gun Company
Background Information Organized at Floringhem, Belgium in January 1917 under the command of Major J. Kay. Personnel from the 1st, 2nd and 3rd Canadian Machine Gun Companies and from infantry battalions in the 1st Canadian Division. The 1st, 2nd and 3rd Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and, with the 13th Canadian Machine Gun Company, formed the 1st, 2nd, 3rd and 13th Companies of the 1st Canadian Divisional Machine Gun Battalion. Reorganized on 27 March 1918 to form the 1st Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 16 Jan. 1917 - 31 March 1918 RG 9 III-D-3, vol. 4984, folder 613
DHS file RG 24, vol. 1908, file DHS 5-11-9
History RG 9 III-C-1, vol. 3931, folder 17, file 1
Organization RG 9 III-C-3, vol. 4056, folder 32, file 10
Operation orders, 9-20 March 1918 RG 9 III-C-3, vol. 4156, folder 11, file 15
Operation orders, Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, file 16
Operation orders, Feb. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 11
Operations. Hill 70, 14 Aug. - 3 Sept. 1917 RG 9 III-C-34 vol. 4347, folder 9, file 1
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-155-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
25
14th Canadian Machine Gun Company
Background Information Organized at Floringhem, Belgium in January 1917 under the command of Major J. Bacevi. Personnel from the 4th and 5th Canadian Machine Gun Companies, 2nd Division and from the Machine Gun Pool. The 4th, 5th and 6th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and, with the 14th Canadian Machine Gun Company, formed the 4th, 5th, 6th and 14th Companies of the 2nd Canadian Divisional Machine Gun Battalion. Reorganized on 21 March 1918 to form the 2nd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Feb. 1917 - 31 March 1918 RG 9 III-D-3, vol. 4984, folder 614
Demobilization RG 24, vol.1984, file HQ 683-1154-1
Operations. Passchendaele, Nov. 1917 RG 9 III-D-1, vol. 4687, folder 37, file 16
History RG 9 III-C-1, vol. 3931, folder 17, file 7
Operation orders, Feb. 1918 RG 9 III-C-4, vol. 4354, folder 3, file 29
Operation orders, 3 March 1918 RG 9 III-C-3, vol. 4109, folder 30, file 9
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-166-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
26
15th Canadian Machine Gun Company
Background Information Organized at Floringhem, Belgium in January 1917 under the command of Captain W.W. Moorhouse. Personnel from the 7th and 8th Canadian Machine Gun Companies, 3rd Canadian Division and from the Machine Gun Pool. The 7th, 8th and 9th Canadian Machine Gun Companies were detached from their respective infantry brigades in September 1917 and, with the 15th Canadian Machine Gun Company, formed the 3rd Canadian Divisional Machine Gun Battalion. Reorganized in March 1918 to form the 3rd Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 21 Feb. 1917 - 23 March 1918 RG 9 III-D-3, vol. 4984, folder 615
Nominal roll of officers RG 9 III-B-1, vol. 2236, file N-46-29
Operation orders, 26 Dec. 1917 RG 9 III-C-3, vol. 4156, folder 11, file 16
Operation orders, Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, file 17
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-167-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
27
16th Canadian Machine Gun Company
Background Information Organized in Organized in Floringhem, Belgium on 27 December 1916 under the command of Captain E. W. Sansom. Personnel from the 73rd, 75th, 87th and 102nd Canadian Infantry Battalions of the 4th Canadian Division as well as from the 10th, 11th, and 12th Canadian Machine Gun Companies. The 10th, 11th and 12th Canadian Machine Gun Companies were detached from their respective infantry brigades on 1 September 1917 and, with the 16th Canadian Machine Gun Company, formed the 4th Canadian Divisional Machine Gun Battalion. Reorganized in March 1918 to form the 4th Battalion, Canadian Machine Gun Corps.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 27 Dec. 1916 - 31 March 1918 RG 9 III-D-3, vol. 4984, folder 616
History RG 24, vol.1989, file HQ 683-1256-1
Operations. Passchendaele, 30-31 Oct. 1917 RG 9 III-B-1, vol. 4687, folder 37, file 17
DHS file RG 24, vol.1908, file DHS 5-11-10
History RG 9 III-C-1, vol. 3931, folder 17, file 4
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-168-4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
28
17th Canadian Machine Gun Company
Background Information Yukon Infantry Company reorganized at Whitley on 9 February 1917 as 17th Canadian Machine Gun Company. Commanded by Major T.C. Bamfield. 13th Canadian Infantry Brigade, 5th Division (disbanded at Whitley in February 1918). With 18th and 19th Canadian Machine Gun Companies, formed 5th Battalion, Canadian Machine Gun Corps in March 1918. Arrived in France 25 March 1918. Absorbed into 2nd Canadian Motor Machine Gun Brigade in June 1918. See also Yukon Infantry Company
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 6 Feb. 1917 - 5 June 1918 RG 9 III-D-3, vol. 4984, folder 617
Organization RG 9 III-B-1, vol. 971, file O-65-3
Establishment RG 9 III-B-1, vol. 940, file E-69-3
Circular re badges RG 9 III-D-1, vol. 4687, folder 37, file 19
Organization, designation RG 9 III-D-1, vol. 4687, folder 37, file 18
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-163-4
Daily Orders RG 150, vol. 232 = 1917/03/01 - 1918/08/15
Guide to Sources Relating to Units of the Canadian Expeditionary Force
29
18th Canadian Machine Gun Company
Background Information Organized at Whitley on 6 February 1917 under the command of Lieutenant G. W. de la Poer Beresford. Nucleus from Canadian Machine Gun Depot, Crowborough. 14th Canadian Infantry Brigade, 5th Division (disbanded at Whitley in February 1918). With 17th and 19th Canadian Machine Gun Companies, formed 5th Battalion, Canadian Machine Gun Corps in March 1918. Arrived in France 25 March 1918. Absorbed by 1st Canadian Motor Machine Gun Brigade on 7 June 1918.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 5 Feb. 1917 - 8 June 1918 RG 9 III-D-3, vol. 4985, folder 618
Historical record, organization RG 9 III-D-1, vol. 4687, folder 37, file 20
Circular re badges RG 9 III-D-1, vol. 4687, folder 37, file 21
Establishment RG 9 III-B-1, vol. 940, file E-69-3
Organization RG 9 III-B-1, vol. 971, file O-65-3
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-164-4
Daily Orders RG 150, vol. 232
Part 1 = 1918/07/13 - 1918/07/03
Part 2 = 1917/04/24 - 1917/08/23
Part 3 = 1917/02/16 - 1917/04/22
Guide to Sources Relating to Units of the Canadian Expeditionary Force
30
19th Canadian Machine Gun Company
Background Information Organized at Whitley on 6 February 1917 under the command of Major J.H. Brownlee. Nucleus from Canadian Machine Gun Depot, Crowborough. 15th Canadian Infantry Brigade, 5th Division (disbanded at Whitley in February 1918). With 17th and 18th Canadian Machine Gun Companies, formed 5th Battalion, Canadian Machine Gun Corps in March 1918. Arrived in France 25 March 1918. Absorbed by 2nd Canadian Motor Machine Gun Brigade on 7 June 1918.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 6 Feb. 1917 - 5 June 1918 RG 9 III-D-3, vol. 4985, folder 619
Historical record, organization RG 9 III-D-1, vol. 4687, folder 37, file 22
Demobilization RG 24, vol.1984, file HQ 683-1145-1
Establishment RG 9 III-B-1, vol. 940, file E-69-3
Organization RG 9 III-B-1, vol. 971, file O-65-3
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-165-4
Daily Orders RG150, vol. 232 = 1917/02/12 - 1919/04/10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
31
Yukon Infantry Company
Background Information Organized in November 1915 under the command of Captain G. G. M. Hulme. Authorization in letter from A/AG to DOC, MDII, 6 November 1915. Mobilized at Dawson City and later, at Victoria, British Columbia. Recruited in the Yukon Territory. Moved to Victoria in June, July and October 1916. Attached to 231st Battalion for training. Trained independently from October 1916 to January 1917. Left Halifax 26 January 1917 aboard CANADA. Arrived in England 6 February 1917. Strength: 270 other ranks. Attached to 7th Canadian Reserve Battalion. Transferred to 3rd Canadian Machine Gun Company, 5th Canadian Division on 24 March 1917. Reorganized as 17th Canadian Machine Gun Company, 5th Canadian Division. Disbanded by General Order 149 of 15 September 1920. See also 17th Canadian Machine Gun Company.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
Appointment of officers RG 24, vol.1374, file HQ 593-6-1-YUKON
Pay and pay sheets RG 24, vol.1794, file HQ 683-778-1
Officers RG 24, vol.1794, file HQ 683-778-2
Clothing and equipment RG 24, vol.4675, file 11D. 99-4-23-4
Mobilization RG 24, vol.1201, file 11D. 99-4-23
Documents of soldiers RG 24, vol.1201, file 11D. 99-4-23-10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
32
Badges RG 24, vol.1457, file HQ 593-12-2
Yukon Company, 1915 - 1918 RG 91, file 29600E on reel M-2859
RG 24, vol.4002, folder 1, file 9
Guide to Sources Relating to Units of the Canadian Expeditionary Force
33
1st Canadian Motor Machine Gun Brigade
Background Information Organized in Ottawa in August 1914 as Automobile Machine Gun Brigade No.1. Commanded by Major R. Brutinel. Authorization published in General Order 150 and 152 of 15 September 1914. Mobilized at Ottawa and Valcartier. Recruited across Canada: about 50% were chauffeurs and mechanics. Cars, trucks and guns donated by prominent and patriotic citizens. Left Quebec 29 September 1914 aboard CORINTHIAN. Arrived in England 20 October 1914. Strength: 9 officers, 128 other ranks. Arrived in France 17 June 1915. Attached to 1st Canadian Division and redesignated as 1st Canadian Motor Machine Gun Brigade. Reorganized 8 June 1918: absorbed Borden’s Motor Machine Gun Battery as well as “C” and “D” Batteries of 18th Canadian Machine Gun Company. Returned to Canada 20 April 1919. Demobilized 22 April 1919. Disbanded by General Order 209 of 15 November 1920. Colours presented at Carlisle, Cumberland on 29 March 1919. Deposited in Christ Church Cathedral, Ottawa, on 4 May 1919.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 13 June 1915 - 4 May 1919 RG 9 III-D-3, vols. 4986-4987, folders 625-628
Historical record, colours RG 9 III-D-1, vol. 4687, folder 38, file 1
Honours and awards RG 9 III-D-1, vol. 4687, folder 38, file 2
Operation orders, 14-15 Oct. 1916 RG 9 III-D-1, vol. 4687, folder 38, file 3
Report on operations. Arras, 22 March - 10 April 1918 RG 9 III-D-1, vol. 4687, folder 38, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
34
Summary of operations. Amiens, 8-10 Aug. 1918 RG 9 III-D-1, vol. 4687, folder 38, file 5
Badges (empty) RG 24, vol.1774, file HQ 683-622-1
Demobilization RG 24, vol.1950, file HQ 683-931-1
DHS file RG 24, vol.1908, file DHS 5-11-2
Historical information RG 24, vol.1496, file HQ 683-1-12 (vol.10)
OMFC file prior to 1916 RG 9 III-A-1, vol. 47, file 8-5-44
General correspondence RG 9 III-B-1, vol. 572, file A-152-2
Units under 1st CMMGB at the Somme RG 24, vol.1821, file GAQ 5-22
history RG 24, vol.1835, file GAQ 9-14
Organization and development RG 24, vol.1835, file GAQ 9-15
Narrative of operations RG 24, vol.1835, file GAQ 9-16
Strength, 5 Dec. 1918 - 2 Feb. 1919 RG 9 III-C-1, vol. 3894, folder 58, file 8
Consecration and presentation of colours RG 9 III-C-1, vol. 3927, folder 6, file 3
Organization RG 9 III-C-1, vol. 3937, folder 33, files 2-3
Operation orders, 19 Feb. - 23 Aug. 1917 RG 9 III-C-1, vol. 3940, folder 44, files 4-5
Orders, 27 Oct. 1917 RG 9 III-C-1, vol. 3940, folder 46, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
35
Orders, 9 Oct. - 5 Nov. 1917 RG 9 III-C-1, vol. 3941, folder 47, files 6 and 14
Orders, Nov. 1917 RG 9 III-C-1, vol. 3941, folder 48, file 7
Reports on operations. Arras, 25 Aug. - 3 Sept. 1918 RG 9 III-C-1, vol. 3944, folder 56, file 4
Reports on operations. Cambrai, Sept. - Oct. 1918 RG 9 III-C-1, vol. 3945, folder 61, file 5
Reports on operations. Valenciennes, Mons, Advance to Rhine, Oct. - Nov. 1918 RG 9 III-C-1, vol. 3945, folder 63, file 5
Reports on operations, 22 March - 10 April 1918 RG 9 III-C-1, vol. 3946, folder 65, file 3
Operation orders, July, Oct. 1917 RG 9 III-C-1, vol. 3947, folder 72, files 5-6
After orders, March 1916 RG 9 III-C-1, vol. 3948, folder 73, file 10
Operation orders, 4 July - 7 Oct. 1916 RG 9 III-C-3, vol. 4020, folder 45, file 2
Operation orders, 23 Sept. 1915 - 7 Oct. 1916 RG 9 III-C-3, vol. 4055, folder 29, file 10
Operations, 22 Feb. - 25 April 1918 RG 9 III-C-3, vol. 4091, folder 26, file 10
Operations, 23 Nov. 1916 - 6 April 1918 RG 9 III-C-3, vol. 4163, folder 12, file 5
Accounts: badges, canteen, Aug. - Sept. 1916 RG 9 III-C-4, vol. 4344, folder 1, file 1
Billeting certificates, 25 April 1916 - 18 April 1917 RG 9 III-C-4, vol. 4344, folder 1, file 2
Discipline, 28 Dec. 1917 - 4 March 1918 RG 9 III-C-4, vol. 4344, folder 1, file 3
Leave, furlough to Canada, 30 Jan. - 27 March 1918 RG 9 III-C-4, vol. 4344, folder 1, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
36
Nominal rolls. Officers, 24 Aug. 1916 - 27 April 1917 RG 9 III-C-4, vol. 4344, folder 1, file 5
Nominal roll. NCOs and men, Sept. 1917 RG 9 III-C-4, vol. 4344, folder 1, file 6
Reports on officers, 12 Sept. - 13 Nov. 1917 RG 9 III-C-4, vol. 4344, folder 1, file 7
Correspondence re personnel, 28 Jan. - 1 March 1918 RG 9 III-C-4, vol. 4344, folder 1, file 8
Transfers. NCOs and men, 11 Dec. 1917 - 14 Jan. 1918 RG 9 III-C-4, vol. 4344, folder 1, file 9
Instructions re reinforcements, 6 March - 29 April 1917 RG 9 III-C-4, vol. 4344, folder 1, file 10
Criticism of ammunition web belts by Sergeant F. Waghorn, Nov. 1917 RG 9 III-C-4, vol. 4344, folder 1, file 11
Honours and awards, 2 Oct. 1917 - 18 Jan. 1918 RG 9 III-C-4, vol. 4344, folder 1, file 12
Action of machine guns in operations, 26 Sept. 1915 - 4 Jan. 1916 RG 9 III-C-4, vol. 4344, folder 1, file 13
Reports on officers, 31 Aug. 1916 - 20 Dec. 1917 RG 9 III-C-4, vol. 4344, folder 1, file 14
Officers reinforcements, Sept. 1917 RG 9 III-C-4, vol. 4344, folder 1, file 15
Transfers. Officers, 30 Jan. - 24 April 1918 RG 9 III-C-4, vol. 4344, folder 1, file 16
Appointments for dental service, 26 Feb. 1917 - 31 Jan. 1918 RG 9 III-C-4, vol. 4344, folder 1, file 17
Operation orders, 19 May 1915 - 1 Sept. 1916 RG 9 III-C-4, vol. 4344, folder 1, file 18
Officer’s effects etc. 25 April - 12 Sept. 1918 RG 9 III-C-4, vol. 4344, folder 1, file 19
Correspondence re pay and allowances, 30 Nov. 1917 - 8 Feb. 1919 RG 9 III-C-4, vol. 4344, folder 1, file 20
Guide to Sources Relating to Units of the Canadian Expeditionary Force
37
Correspondence re personnel, 12 Jan. - 2 March 1918 RG 9 III-C-4, vol. 4344, folder 1, file 21
Ammunition, Oct. 1917 RG 9 III-C-4, vol. 4344, folder 2, file 1
Suggestions re atmospheric allowance tables, 16 Jan. - 4 May 1918 RG 9 III-C-4, vol. 4344, folder 2, file 2
Appointments and commissions, 21 July 1916 - 9 Dec. 1917 RG 9 III-C-4, vol. 4344, folder 2, file 3
Despatch riders, 18 June - 17 July 1918 RG 9 III-C-4, vol. 4344, folder 2, file 4
Machine and Lewis guns, 12 Aug. 1917 - 8 Jan. 1918 RG 9 III-C-4, vol. 4344, folder 2, file 5
Honours and awards, 10 Oct. 1916 - 29 May 1918 RG 9 III-C-4, vol. 4344, folder 2, file 6
Inspections, 10 March - 18 July 1918 RG 9 III-C-4, vol. 4344, folder 2, file 7
Moves and reliefs, 28 Dec. 1917 - 5 Aug. 1918 RG 9 III-C-4, vol. 4344, folder 2, file 8
Reports on operations, Aug. - Nov. 1917 RG 9 III-C-4, vol. 4344, folder 2, file 9
Postings, officers, 21 March - 7 July 1918 RG 9 III-C-4, vol. 4344, folder 2, file 10
Reports on officers, 5 Feb. - 29 April 1918 RG 9 III-C-4, vol. 4344, folder 2, file 11
Correspondence re personnel, 11 March - 20 June 1918 RG 9 III-C-4, vol. 4344, folder 2, file 12
Appointments and commissions, 2 April - 1 Aug. 1918 RG 9 III-C-4, vol. 4345, folder 2, file 13
Casualties, 31 March - 4 April 1918 RG 9 III-C-4, vol. 4345, folder 2, file 14
Discipline, 10 March - 28 May 1918 RG 9 III-C-4, vol. 4345, folder 2, file 15
Guide to Sources Relating to Units of the Canadian Expeditionary Force
38
Emplacements, 31 Jan. - 10 Feb. 1918 RG 9 III-C-4, vol. 4345, folder 2, file 16
Establishment, 20 Nov. 1916 - 18 Aug. 1918 RG 9 III-C-4, vol. 4345, folder 2, file 17
Nominal rolls, Aug. 1918 RG 9 III-C-4, vol. 4345, folder 2, file 18
Reports on operations, 16 May - 16 June 1918 RG 9 III-C-4, vol. 4345, folder 2, file 19
Field service cards, 19 Feb. - 23 July 1918 RG 9 III-C-4, vol. 4345, folder 2, file 20
Return of farmers to Canada, 13 April - 1 June 1918 RG 9 III-C-4, vol. 4345, folder 2, file 21
Transfers, July 1918 RG 9 III-C-4, vol. 4345, folder 2, file 22
Ammunition, Feb. 1918 RG 9 III-C-4, vol. 4345, folder 3, file 1
Billeting certificates RG 9 III-C-4, vol. 4345, folder 3, file 2
Court of inquiry, Jan. 1918 RG 9 III-C-4, vol. 4345, folder 3, file 3
Reports on injuries, 10 Dec. 1917 - 30 May 1918 RG 9 III-C-4, vol. 4345, folder 3, file 4
Leave, 5 Dec. 1916 - 1 June 1918 RG 9 III-C-4, vol. 4345, folder 3, file 5
Officers' kits and effects, 13 April - 18 July 1918 RG 9 III-C-4, vol. 4345, folder 3, file 6
Working pay, 22 Feb. - 18 May 1918 RG 9 III-C-4, vol. 4345, folder 3, file 7
Training, June 1918 RG 9 III-C-4, vol. 4345, folder 3, file 8
Visits, 25 May - 29 July 1918 RG 9 III-C-4, vol. 4345, folder 3, file 9
Guide to Sources Relating to Units of the Canadian Expeditionary Force
39
Aircraft detachments at Isbergues, Oct. 1917 RG 9 III-C-4, vol. 4345, folder 3, file 10
Establishment, 30 May 1915 - 26 May 1918 RG 9 III-C-4, vol. 4345, folder 3, file 11
Instructions re defence for attack north of Thames, Dec. 1914 RG 9 III-C-4, vol. 4345, folder 3, file 12
Canadian Corps defence schemes, May 1917 RG 9 III-C-4, vol. 4345, folder 3, file 13
Canadian Corps lines of defences, April 1917 RG 9 III-C-4, vol. 4345, folder 3, file 14
Moves and reliefs, 13 March 1915 - 19 Aug. 1917 RG 9 III-C-4, vol. 4345, folder 3, file 15
Operations. Vimy Ridge, March 1917 RG 9 III-C-4, vol. 4345, folder 3, file 16
Operations. Hill 70 RG 9 III-C-4, vol. 4345, folder 3, file 17
Action of machine guns, 25 July - 30 Sept. 1917 RG 9 III-C-4, vol. 4345, folder 3, file 18
Reports on minor operations, Jan. 1918 RG 9 III-C-4, vol. 4345, folder 3, file 19
Canadian Corps operation orders, 18 Feb. - 18 Aug. 1917 RG 9 III-C-4, vol. 4345, folder 3, file 20
Officers, 16 Dec. 1914-3 March 1916 RG 9 III-C-4, vol. 4345, folder 3, file 21
Passes, June 1915, May 1918 RG 9 III-C-4, vol. 4345, folder 3, file 22
Visits, Feb. 1917 RG 9 III-C-4, vol. 4345, folder 3, file 23
Air raids, July 1916 RG 9 III-C-4, vol. 4345, folder 4, file 1
Yukon MMGB to be attached to Canadian Corps MMGB, Oct. 1916 RG 9 III-C-4, vol. 4345, folder 4, file 2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
40
Remodelling of armoured cars, Aug. 1916 RG 9 III-C-4, vol. 4345, folder 4, file 3
Billeting instructions, 12 May - 17 Aug. 1916 RG 9 III-C-4, vol. 4345, folder 4, file 4
Congratulatory messages, 17 Jan. - 30 Aug. 1917 RG 9 III-C-4, vol. 4345, folder 4, file 5
Establishment, 27 Dec. 1914-11 Nov. 1915 RG 9 III-C-4, vol. 4345, folder 4, file 6
Moves and reliefs, Aug. 1916 RG 9 III-C-4, vol. 4345, folder 4, file 7
Operations. Loos, Sept. 1915 RG 9 III-C-4, vol. 4345, folder 4, file 8
Operations. Arleux-Fresnoy, May 1917 RG 9 III-C-4, vol. 4345, folder 4, file 9
Action of machine guns in operations, 18 July - 18 Aug. 1917 RG 9 III-C-4, vol. 4345, folder 4, file 10
Orders, 1st CMMG Brigade, 27 April - 4 June 1917 RG 9 III-C-4, vol. 4345, folder 4, file 11
Registration of Canadians, March 1917 RG 9 III-C-4, vol. 4345, folder 4, file 12
Ammunition, Nov. 1917 RG 9 III-C-4, vol. 4345, folder 4, file 13
Casualties, Nov. 1917 RG 9 III-C-4, vol. 4345, folder 4, file 14
Moves and reliefs, 30 Oct. - 5 Nov. 1917 RG 9 III-C-4, vol. 4345, folder 4, file 15
Operations. Passchendaele, Sept. - Nov. 1917 RG 9 III-C-4, vol. 4345, folder 4, files 16-18
Operations. Passenchdaele, Oct. - Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, files 1-5
Operation orders, various units and formations, Oct. - Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, files 6-17
Guide to Sources Relating to Units of the Canadian Expeditionary Force
41
Warning orders, 1st Canadian MG Battalion, Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, file 18
Receipts for stores, Nov. 1917 RG 9 III-C-4, vol. 4346, folder 5, file 19
Operations. Passchendaele, Oct. - Nov. 1917 RG 9 III-C-4, vol. 4346, folder 6, files 1-5
Defence schemes, 1st Canadian Division, 18 May - 19 Sept. 1917 RG 9 III-C-4, vol. 4346, folder 7, file 1
Operations. Lens Sector, Sept. - Oct. 1917 RG 9 III-C-4, vol. 4346, folder 7, file 2
Defence schemes, St Emile and Hill 70 Sectors, 19 Jan. - 14 March 1918 RG 9 III-C-4, vol. 4346, folder 7, file 3
Actions, 1st Canadian MG Company in case of attack, Feb. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 4
Machine gun dispositions, Lens Sectors, Jan. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 5
Reports on emplacements, 21 Aug. 1917 - 11 March 1918 RG 9 III-C-4, vol. 4346, folder 7, file 6
Machine gun locations, March 1918 RG 9 III-C-4, vol. 4346, folder 7, file 7
Nomenclatures, front line system, Jan. 1918 RG 9 III-C-4, vol. 4346, folder 7, file 8
Operation orders, 2nd, 3rd and 13th Canadian MG Corps, Feb. 1918 RG 9 III-C-4, vol. 4346, folder 7, files 9-11
Reconnaissance reports, 9 Dec. 1917 - 26 March 1918 RG 9 III-C-4, vol. 4346, folder 7, file 12
Defence schemes, 1st Canadian Division, 9 Oct. 1917 - 3 March 1918 RG 9 III-C-4, vol. 4347, folder 8, file 1
Action of machine gun batteries in case of attack RG 9 III-C-4, vol. 4347, folder 8, file 2
Operations. Avion, June 1917. Report on Vickers guns RG 9 III-C-4, vol. 4347, folder 8, file 3
Guide to Sources Relating to Units of the Canadian Expeditionary Force
42
Codes, May 1917 RG 9 III-C-4, vol. 4347, folder 8, file 4
Defence schemes, 1st Canadian Division, 27 March - 6 April 1917 RG 9 III-C-4, vol. 4347, folder 8, file 5
Reports on gas, May 1917 RG 9 III-C-4, vol. 4347, folder 8, file 6
Instructions re hawking, May 1917 RG 9 III-C-4, vol. 4347, folder 8, file 7
Operations. Vimy Ridge, April - May 1917 RG 9 III-C-4, vol. 4347, folder 8, files 8-9
Attack on Oppy-Acheville Line, April 1917 RG 9 III-C-4, vol. 4347, folder 8, file 10
Operations. Arleux-Fresnoy, 31 March - 27 April 1917 RG 9 III-C-4, vol. 4347, folder 8, file 11
Operations. Hill 70, 13 July - 19 Aug. 1917 RG 9 III-C-4, vol. 4347, folder 8, files 12-14
Operations. Hill 70, 13 July - 19 Aug. 1917 RG 9 III-C-4, vol. 4347, folder 9, file 1
Operations. Laurent Sector, 28 Aug. - 3 Sept. 1917 RG 9 III-C-4, vol. 4347, folder 9, file 2
Operations. Courcelette, Sept. 1916 RG 9 III-C-4, vol. 4347, folder 9, file 3
Operations. Passchendaele, Nov. 1917 RG 9 III-C-4, vol. 4347, folder 9, file 4
Operation orders, Canadian Corps MG Brigade, Oct. 1916 RG 9 III-C-4, vol. 4347, folder 9, file 5
Operation orders, 1st Canadian Division HQ, 4 March - 29 April 1917 RG 9 III-C-4, vol. 4347, folder 9, file 6
Operation orders, 4th Canadian Division HQ, Feb. 1917 RG 9 III-C-4, vol. 4347, folder 9, file 7
Operation orders, 1st Canadian Motor MG Brigade, Sept. 1916 RG 9 III-C-4, vol. 4347, folder 9, file 8
Guide to Sources Relating to Units of the Canadian Expeditionary Force
43
Fire orders RG 9 III-C-4, vol. 4347, folder 9, file 9
Warning orders, 1st Canadian Division HQ, May 1917 RG 9 III-C-4, vol. 4347, folder 9, file 10
Ground service, aircraft, 19 April - 6 Aug. 1918 RG 9 III-C-4, vol. 4347, folder 9, file 11
Ammunition, April 1918 RG 9 III-C-4, vol. 4347, folder 9, file 12
XVIII Army Corps remembered VIII, 30 June, 2 July 1918 RG 9 III-C-4, vol. 4347, folder 9, file 13
Badges and patches, 14 April 1918 - 17 Feb. 1919 RG 9 III-C-4, vol. 4347, folder 9, file 14
Reporting of casualties, 2-7 March 1918 (see also Codes) RG 9 III-C-4, vol. 4347, folder 9, file 15
Evacuation of civilians, April 1918 RG 9 III-C-4, vol. 4347, folder 9, file 16
Codes and station calls, 13 July 1918 - 7 Feb. 1919 RG 9 III-C-4, vol. 4347, folder 9, file 17
Conferences, 24 June - 9 Nov. 1918 RG 9 III-C-4, vol. 4347, folder 9, file 18
Congratulatory messages, 16 Aug. - 10 Oct. 1918 RG 9 III-C-4, vol. 4347, folder 9, file 19
Defences, 3 April - 31 Dec. 1918 RG 9 III-C-4, vol. 4347, folder 9, file 20
Discipline, 29 Nov. 1917 - 24 Jan. 1919 RG 9 III-C-4, vol. 4347, folder 9, file 21
Loss of documents, Sept. 1917 RG 9 III-C-4, vol. 4347, folder 9, file 22
Establishment, 23 July 1915 - 8 Jan. 1919 RG 9 III-C-4, vol. 4347, folder 9, file 23
Transport for machine and Lewis guns, 19 March - 10 Aug. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 1
Guide to Sources Relating to Units of the Canadian Expeditionary Force
44
Intelligence, 29 Aug. - 20 Dec. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 2
Orders re moves and reliefs, 30 May - 28 Dec. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 3
Operations. Amiens, Aug. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 4
Reports on operations, 25 March - 8 Sept. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 5
Notes on First Army operations, April 1918 RG 9 III-C-4, vol. 4347, folder 10, file 6
Summary of operations, 27 March - 24 April 1918 RG 9 III-C-4, vol. 4347, folder 10, file 7
Operation orders, Canadian Corps, 21 March - 4 Sept. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 8
Operation orders, 2nd Canadian MG Battalion, Aug. 1918 RG 9 III-C-4, vol. 4347, folder 10, file 9
Part I Orders, 1st CMMG Brigade, 7 Sept. 1914 - 26 Jan. 1915 RG 9 III-C-4, vol. 4347, folder 10, file 10
Currie's special order re Amiens, 13 Aug. 1918 and re German drive, 27 March 1918 RG 9 III-C-4, vol. 4348, folder 10, file 11
Provisional standing orders, 4 May - 21 July 1918 RG 9 III-C-4, vol. 4348, folder 10, file 12
Officers, 27 Oct. 1917 - 31 Jan. 1919 RG 9 III-C-4, vol. 4348, folder 10, file 13
Reorganization of Motor Branch, CMGC, 10 June - 15 Aug. 1918 RG 9 III-C-4, vol. 4348, folder 10, file 14
Personnel, 23 May 1918 - 25 Feb. 1919 RG 9 III-C-4, vol. 4348, folder 10, file 15
Reconnaissance reports, 1 May - 3 Aug. 1918 RG 9 III-C-4, vol. 4348, folder 10, file 16
Reinforcements, Nov. 1918 RG 9 III-C-4, vol. 4348, folder 10, file 17
Guide to Sources Relating to Units of the Canadian Expeditionary Force
45
Instructions for advance to Rhine, Nov. 1918 RG 9 III-C-4, vol. 4348, folder 10, file 18
Circular re Russian soldiers, March 1918 RG 9 III-C-4, vol. 4348, folder 10, file 19
Instructions re telegrams, March 1918 RG 9 III-C-4, vol. 4348, folder 10, file 20
Syllabus of training, 10 Dec. 1918 - 13 Jan. 1919 RG 9 III-C-4, vol. 4348, folder 10, file 21
Schools of instruction, 18 May 1918 - 8 Feb. 1919 RG 9 III-C-4, vol. 4348, folder 10, file 22
Tactical schemes, 14 May - 22 June 1918 RG 9 III-C-4, vol. 4348, folder 10, file 23
Instructions re transport, 8 March 1916 - 25 Feb. 1919 RG 9 III-C-4, vol. 4348, folder 10, file 24
Correspondence re trajectory tables, 24 July - 1 Aug. 1918 RG 9 III-C-4, vol. 4348, folder 10, file 25
Nominal roll on leaving Canada RG 9 II B3, vol. 79
Canadian Records Office files RG 9 III-B-1, vol.1087, files M-137-4 and M-140-4
Daily Orders RG 150, vol. 228
Part 1 = 1915/02/04 - 1916/12/31
Part 2 = 1918/01/02 - 1918/12/13
RG 150, vol. 229
Part 3 = 1917/01/03 - 1917/12/31
RG 150, vol. 232 = 1918/08/22 - 1919/09/25
Guide to Sources Relating to Units of the Canadian Expeditionary Force
46
2nd Canadian Motor Machine Gun Brigade
Background Information Organized at Ourton, France in June 1918 under the command of Lieutenant-Colonel W. J. A. Lalor. Formed by absorbing Yukon Motor Machine Gun Battery, Eaton Motor Machine Gun Battery, 17th and 19th Canadian Machine Gun Companies. Colours presented by Lady Perley at Seaford on 3 April 1919. Placed with Mayor of Vancouver for safekeeping in City Hall. Disbanded by General Order 209 of 15 November 1920.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 5 June 1918 - 30 April 1919 RG 9 III-D-3, vol. 4987, folder 629
Demobilization RG 24, vol.1950, file HQ 683-932-1
History RG 24, vol.1950, file HQ 683-932-2
DHS file RG 24, vol.1908, file DHS 5-11-3
Organization and development RG 24, vol.1835, file GAQ 9-15
Strength, 9 Dec. 1918 - 26 Jan. 1919 RG 9 III-C-1, vol. 3894, folder 58, file 9
Organization RG 9 III-C-1, vol. 3937, folder 33, files 2-3
Operations. Arras, 28 Aug. - 5 Sept. 1918 RG 9 III-C-1, vol. 3944, folder 56, file 4
Operations. Cambrai, 27 Sept. - 12 Oct. 1918 RG 9 III-C-1, vol. 3945, folder 61, file 5
Operation orders, July 1918 RG 9 III-C-1, vol. 3947, folder 72, file 7
Guide to Sources Relating to Units of the Canadian Expeditionary Force
47
Historical record RG 9 III-D-1, vol. 4687, folder 39, file 4
Operations. Amiens, 8-10 Aug. 1918 RG 9 III-D-1, vol. 4687, folder 39, files 5-6
Formation RG 24, vol.4629, file 11D, 10-2-1
Canadian Records office files RG 9 III-B-1, vol. 1087, files M-137-4 and M-140-4 and M-176-4
Daily Orders RG 150, vol. 228
Part 1 = 1914/09/07 - 1915/11/27
Part 2 = 1918/07/20 - 1920/01/28
Guide to Sources Relating to Units of the Canadian Expeditionary Force
48
Borden’s Motor Machine Gun Battery
Background Information Organized in December 1914 as Borden’s Armoured Battery under the command of Major E.J. Holland VC. Authorization published in General Order 86 of 1 July 1915. Designated as Borden’s Machine Gun Battery, later known as Borden’s Motor Machine Gun Battery. Mobilized at Montreal. Recruited in the Porcupine and Cobalt districts amongst engineers, mechanics and prospectors. Left Quebec 17 May 1915 aboard CARPATHIA. Arrived in England 28 May 1915. Strength: 6 officers, 53 other ranks. Arrived in France 15 September 1915. 2nd Canadian Division. Reinforced by drafts from Eaton Motor Machine Gun Battery, 46th Battalion, Fort Garry Horse, 86th Battalion and Canadian Mounted Rifles. Attached to 1st Canadian Motor Machine Gun Brigade, 12 July 1916. Absorbed by 1st Canadian Motor Machine Gun Brigade 8 June 1918. Disbanded by General Order 209 of 15 November 1920.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 10 Dec. 1914 - 8 June 1918 RG 9 III-D-3, vol. 4987, folder 630
Gas, 4 June-7 Sept. 1915 RG 9 III-C-4, vol. 4348, folder 1, file 1
Intelligence summaries, Canadian Corps, 30 Nov. 1915 - 16 Jan. 1916 RG 9 III-C-4, vol. 4348, folder 1, file 2
Intelligence summaries, 1st Canadian Division HQ, 1 Dec. 1915 - 20 Jan. 1916 RG 9 III-C-4, vol. 4348, folder 1, file 3
Intelligence summaries, 2nd Canadian Division HQ, 17 Nov. 1915 - 1 Feb. 1916 RG 9 III-C-4, vol. 4348, folder 1, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
49
Intelligence summaries, 2nd Canadian Division HQ, 2 Feb. - 31 May 1916 RG 9 III-C-4, vol. 4348, folder 2, files 1-2
Summary of memorandum of French General Staff of the Armies of the East, Dec. 1915 RG 9 III-C-4, vol. 4348, folder 2, file 3
Notes re machine gun positions, Dec. 1915 RG 9 III-C-4, vol. 4348, folder 2, file 4
Notes on operations, Oct. 1915 RG 9 III-C-4, vol. 4348, folder 2, file 5
Notes on long range searching and indirect fire, Dec. 1915 RG 9 III-C-4, vol. 4348, folder 2, file 6
Routine orders, Second Army, 11 Feb. - 29 May 1916 RG 9 III-C-4, vol. 4349, folder 3, file 1
Routine orders, 2nd Canadian Division HQ, 17 Sept. 1915 - 3 June 1916 RG 9 III-C-4, vol. 4349, folder 3, files 2-4
Plans of incinerators, April 1916 RG 9 III-C-4, vol. 4349, folder 3, file 5
Aircraft, 24 Oct. 1915 - 10 Aug. 1918 RG 9 III-C-4, vol. 4349, folder 4, file 1
Reports on trial of small arms ammunition, 2 Nov. - 31 Dec. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 2
Use of Lee-Enfield in place of Ross rifles, 6 Jan. - 27 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 3
Wholesale price lists of badges, 28 Aug. - 28 Dec. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 4
Billets, Jan. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 5
Burial returns, Jan. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 6
Casualty reports, 19 March 1915 - 19 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 7
Censorship instructions, 11 Oct. 1915 - 29 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 8
Guide to Sources Relating to Units of the Canadian Expeditionary Force
50
Claims re use of brush for roads, Dec. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 9
Conference, Oct. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 10
Quartermasters’ correspondence, 6 June 1915 - 29 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 11
Designation, Canadian Machine Gun Corps, Dec. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 12
Discipline, 20 Oct. 1915 - 6 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 13
Dispositions, machine guns, Nov. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 14
Devices, 7 Nov. 1915, 2 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 15
Embarkation and disembarkation, 24 May - 14 Sept. 1915 RG 9 III-C-4, vol. 4349, folder 4, file 16
Notes on emplacements, Feb. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 17
Establishment, 28 Oct. 1915 - 28 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 4, file 18
Field messages re transportation, civilians, helmets, reliefs, personnel, guns, establishments, billeting, vehicles, stores, locations, discipline, leave, rations
RG 9 III-C-4, vol. 4349, folder 5
Gas, 19 Dec. 1915 - 18 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 1
Gifts, Canadian War Contingent Assn, 21 Oct. - 31 Dec. 1915 RG 9 III-C-4, vol. 4349, folder 6, file 2
Machine and Lewis guns, Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 3
Disposal of Vickers guns, Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 4
Intelligence, Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 5
Guide to Sources Relating to Units of the Canadian Expeditionary Force
51
Medical, 16 Dec. 1915, 23 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 6
Mobilization store tables, Nov. 1915 RG 9 III-C-4, vol. 4349, folder 6, file 7
Moves and reliefs, 19 Oct. 1915 - 28 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 8
Request for munitions workers, Dec. 1915 RG 9 III-C-4, vol. 4349, folder 6, file 9
Operation certificates, Oct. 1915 RG 9 III-C-4, vol. 4349, folder 6, file 10
Operation orders, 2nd Canadian Division HQ, 28 Jan. - 28 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 11
Extracts from GROs, British Army in the Field, 28 March, 8 Sept. 1915 RG 9 III-C-4, vol. 4349, folder 6, file 12
Instructions re inefficient officers, 31 Oct. 1915 - 2 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 13
Organization, survey company, Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 14
Organization, Lewis MG sections, Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 15
Personnel, 1 Jan. 1915 - 29 Feb. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 16
Requests for aeroplane photographs, 29 Dec. 1915, 1 Jan. 1916 RG 9 III-C-4, vol. 4349, folder 6, file 17
Railway timetables RG 9 III-C-4, vol. 4350, folder 6, file 18
Instructions re reinforcements, 29 Nov. 1915 - 3 Feb. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 19
Sickness reports RG 9 III-C-4, vol. 4350, folder 6, file 20
Special sights for firing at aircraft, Jan. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 21
Guide to Sources Relating to Units of the Canadian Expeditionary Force
52
Signals re approach of enemy aircraft, Oct. 1915 RG 9 III-C-4, vol. 4350, folder 6, file 22
Orders re sending of messages, Feb. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 23
Lectures on sniping, Nov. 1915 RG 9 III-C-4, vol. 4350, folder 6, file 24
Instructions re surplus stores, Jan. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 25
Strength returns, etc., 16 Nov. 1915 - 2 Jan. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 26
Courses of instruction, 14 May - 24 Oct. 1915 RG 9 III-C-4, vol. 4350, folder 6, file 27
Transport and traffic, 25 Sept. - 20 Dec. 1915 RG 9 III-C-4, vol. 4350, folder 6, file 28
Vehicle markings, Dec. 1915 RG 9 III-C-4, vol. 4350, folder 6, file 29
Notes on trench warfare, Dec. 1915 - Jan. 1916 RG 9 III-C-4, vol. 4350, folder 6, file 30
Historical record RG 9 III-D-1, vol. 4687, folder 38, file 6
Circular re badges RG 9 III-D-1, vol. 4687, folder 38, file 7
Operations. Arras, 22-26 March 1918 RG 9 III-D-1, vol. 4687, folder 38, file 8
Appointment of officers RG 24, vol.1364, file HQ 593-3-32
MD4 file RG 24, vol.4484, file 4D.46-11-1
Muster parades RG 9 III-B-1, vol. 453, file M-84-1
Correspondence re battery RG 9 III-B-1, vol. 589, file 6-36-2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
53
Operation orders, 9 Oct. 1917 - 25 Feb. 1918 RG 9 III-C-1, vol. 3863, folder 96, files 3-4
Operations. La Coulotte, 22-24 April 1917 RG 9 III-C-1, vol. 3939, folder 42, file 1
Reports on operations, 5-8 Nov. 1917 RG 9 III-C-1, vol. 3941, folder 48, file 11
Nominal roll on leaving Canada, 1915 RG 9 II B3, vol. 79
Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-138-4
Daily Orders RG 150, vol. 232 = 1915/08/07 - 1916/05/21
Guide to Sources Relating to Units of the Canadian Expeditionary Force
54
Eaton Motor Machine Gun Battery
Background Information Organized in January 1915 under the command of Major W. J. Morrison. Authorization published in General Order 86 of 1 July 1915. Sir John Eaton subscribed $100,000 for the purchase of “quick-firing machine guns mounted on armoured trucks” This paid for fifteen and the government supplied twenty-five. Mobilized at Toronto. Recruited mainly in Toronto. Appealed to motor mechanics, drivers and athletes. Left Montreal 4 June 1915 aboard METAGAMA. Arrived in England 13 June 1915. Boyle’s Yukon Motor Machine Gun Battery attached 26 July 1915. Strength: 24 officers, 264 other ranks. Arrived in France 25 February 1916. 3rd Canadian Division. Brigaded with 1st Canadian Motor Machine Gun Brigade and Borden’s Motor Machine Gun Battery on 12 July 1916. Absorbed by 2nd Canadian Motor Machine Gun Brigade 8 June 1918. Disbanded by General Order 209 of 15 November 1920. Colours presented by Parkdale (Toronto) Chapter, IODE. Each man presented with a small Union Jack.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 22 Feb. 1916 - 3 June 1918 RG 9 III-D-3, vol. 4988, folder 631
Selection of officers RG 24, vol.1364, file HQ 593-3-33
Nominal roll at embarkation RG 24, vol.1344, file 593-3-25, vol. 2, ff. 108-112
Historical record RG 9 III-D-1, vol. 4687, folder 38, file 9
Circular re badges RG 9 III-D-1, vol. 4687, folder 38, file 10
Guide to Sources Relating to Units of the Canadian Expeditionary Force
55
Honours and awards RG 9 III-A-1, vol. 11
Operations. Arras, 24-30 March 1918 RG 9 III-D-1, vol. 4687, folder 38, file 12
Demobilization RG 24, vol.6534, file HQ 640-1-35
Report on barrages, 1-16 Dec. 1917 RG 9 III-C-1, vol. 3926, folder 3, file 2
Improvement to Colt guns RG 9 III-A-1, vol. 43, file 8-5-5
Overseas Ministry file to 1916 RG 9 III-A-1, vol. 50, file 8-6-28
Overseas Ministry file after 1916 RG 9 III-A-1, vol. 81, file 10-9-34
Canteens, messes RG 9 III-B-1, vol. 401, file C-210-A
Establishment RG 9 III-B-1, vol. 425, file E-206-1
Muster parades RG 9 III-B-1, vol. 453, file M-75-1
Transport RG 9 III-B-1, vol. 541, file T-355-1
Court of inquiry into shortage of payments, officers’ mess RG 9 III-B-1, vol. 623, file C-213-2
Machine guns RG 9 III-B-1, vol. 731, file M-16-2
Operations. La Coulotte, 22-24 April 1917 RG 9 III-C-1, vol. 3939, folders 42, file 1
Reports, 3 Oct. - 11 Nov. 1917 RG 9 III-C-1, vol. 3941, folder 48, file 11
Nominal roll on leaving Canada, 1915 RG 9 II B3, vol. 79
Guide to Sources Relating to Units of the Canadian Expeditionary Force
56
Motorcycles, cars, etc. RG 9 III-A-1, vol. 17, file 4-7-48
Canadian Records office file RG 9 III-B-1, vol. 1087, file M-139-4
Daily Orders RG 150, vol. 232 = 1915/06/21 - 1916/02/26
Guide to Sources Relating to Units of the Canadian Expeditionary Force
57
Yukon Motor Machine Gun Battery
Background Information Organized in August 1914 as Boyle’s Yukon Mounted Machine Gun Detachment. Composed of 50 men, originally commanded by Captain Knot, later by Captain H. F. V. Meurling. Raised in Dawson and equipped by J.W. Boyle of Canadian Klondike Mining Co. Uniform: Stetsons, khaki-coloured mackinaw coats, breeches, long boots. Mobilized at Victoria and attached to 2nd Canadian Mounted Rifles. Left Montreal 12 June 1915. Attached to Eaton Motor Machine Gun Battery, 26 July 1915. Name changed unofficially to Boyle’s Yukon Motor Machine Gun Battery in July 1915. Redesignated Yukon Motor Machine Gun Battery, 16 June 1916. Arrived in France 16 August 1916 and attached to 1st Canadian Motor machine Gun Brigade. Absorbed by 2nd Canadian Motor Machine Gun Brigade 8 June 1918.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Aug. 1916 - 8 June 1918 RG 9 III-D-3, vol. 4988, folder 632
Historical record RG 9 III-D-1, vol. 4687, folder 39, file 4
Operations. Amiens, 9 Aug. 1918 RG 9 III-D-1, vol. 4687, folder 39, file 5
Mobilization RG 24, vol.4665, file 11D. 99-2-7
Boyle’s Detachment RG 24, vol.1457, file HQ 593-12-1
Badges RG 24, vol.1457, file HQ 593-12-2
Machine guns RG 9 III-B-1, vol. 731, file M-17-2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
58
Yukon Battery RG 9 III-B-1, vol. 867, file Y-1-2
Yukon Trust Fund RG 9 III-B-1, vol. 867, file Y-3-2
OMFC file to 1916 RG 9 III-A-1, vol. 47, file 8-5-40
Audits RG 9 III-A-1, vol. 52, file 8-6-133
Transport RG 9 III-B-1, vol. 544, file T-404-1
Report on barrages, 1-16 Dec. 1917 RG 9 III-C-1, vol. 3926, folder 3, file 2
Correspondence, 10 Sept. 1916 - 13 Nov. 1917 RG 9 III-C-1, vol. 3928, folder 7, file 4
Operations. Fresnoy, 1, 4 May 1917 RG 9 III-C-1, vol. 3939, folder 42, file 5
Boyle's Contingent, 1914 - 1940 RG 91, file 29600-C (microfilm reel M-2859)
Yukon Machine Gun Detachment and war trophies, 1915 - 1920 RG 91, file 29600-D (microfilm reel M-2859)
Nominal roll RG 9 III-C-2, vol. 4002, folder 1, file 9 (2nd CMR)
Operations. Passchendaele, 5-9 Nov. 1917 RG 9 III-C-1, vol. 3941, folder 48, file 11
Operation orders, Nov. 1917 RG 9 III-C-1, vol. 3948, folder 73, file 4
Operation orders, 7-10 Nov. 1916 RG 9 III-C-3, vol. 4232, folder 27, file 6
Operation orders, 21 Aug. - 18 Sept. 1916 RG 9 III-C-4, vol. 4350, folder 1
Claims, codes, indents, personnel, stores, honours and awards, Report on Fresnoy operations, 23April - 2 May 1917
RG 9 III-C-4, vol. 4350, folder 1
Guide to Sources Relating to Units of the Canadian Expeditionary Force
59
Pay, discipline, emplacements, dispositions, , moves and reliefs, billets and hutments, 6 Aug. - 27 Sept. 1916
RG 9 III-C-4, vol. 4350, folder 1
Routine correspondence, intelligence summaries, reports on operations, operation orders, etc. 28 Nov. 1916 - 4 March 1917
RG 9 III-C-4, vol. 4350, folder 1
Request for list of aliens, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 1
Instructions re base details, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 2
Instructions re burials, Oct. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 3
Regimental canteens, 16 Feb. - 26 July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 4
Instructions re shell shock and gas cases, 6 Sept. - 8 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 5
List of cemeteries, 2nd Canadian Division. Area, 6 Nov. - 9 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 6
Claims for damages, 9 Trinity Gardens, Folkestone, June 1916 RG 9 III-C-4, vol. 4350, folder 2, file 7
Routine correspondence re leave, supplies, etc., 17 June - 21 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 8
Correspondence re qualified dental surgeons serving in the ranks, 24-27 Oct. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 9
Instructions re discipline, Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 10
Establishment, motor machine gun batteries, 16 July - 18 Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 11
Economy in equipment, 8 July - 6 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 12
Smoke helmets, Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 13
Canadian War Contingent Assn. gifts, 12 July - 8 Sept. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 14
Guide to Sources Relating to Units of the Canadian Expeditionary Force
60
Criticism re Vickers guns, Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 15
Correspondence re honours and awards, recognition of Russians, Dec. 1915 RG 9 III-C-4, vol. 4350, folder 2, file 16
Mobilization store table, Nov. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 17
Nominal roll of men of Jewish faith, 24 July - 29 Oct. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 18
Routine orders, 1st CMMG Brigade, Oct. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 19
Routine orders, 4th Canadian Division, Bramshott, Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 20
Routine orders, Commanding Canadians, Shorncliffe, 20 June - 12 July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 21
Standing orders, 4th Canadian Division, 2 Aug, 4 Sept. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 22
Instructions re reinforcement officers, Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 23
Instructions re pay books, 13 July - 4 Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 24
PC 1334 re pensions, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 25
Correspondence re personnel, 1 June - 8 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 26
Train arrangements for men going on leave, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 27
Fuel and wood rations, 27 Oct, 6 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 28
Demands for remounts, Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 29
Salvage reports, Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 30
Guide to Sources Relating to Units of the Canadian Expeditionary Force
61
Report on sanitation, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 31
Subscriptions for sports, July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 32
Issue of stores, 17 July - 13 Dec. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 33
Strength returns, Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 34
Revolver practice, 19 June - 1 Aug. 1916 RG 9 III-C-4, vol. 4350, folder 2, file 35
Correspondence and instructions re transport, 21 June - 30 July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 36
Correspondence re trust funds, 14 April - 13 July 1916 RG 9 III-C-4, vol. 4350, folder 2, file 37
Canadian Record Office file RG 9 III-B-1, vol. 1087, file M-158-4
Daily Orders RG 150, vol. 232 = 1916/07/03 - 1918/02/28
Guide to Sources Relating to Units of the Canadian Expeditionary Force
62
1st Battalion, Canadian Machine Gun Corps
Background Information Organized at Camblain l’Abbé on 27 March 1918 as a result of the reorganization of the 1st Canadian. Divisional Machine Gun Battalion which was composed of the 1st, 2nd, 3rd and 13th Canadian Machine Gun Companies. Commanded by Lieutenant-Colonel S. W. Watson. Authorized by War Office letter of 22 February 1918 (121/overseas/5392(s.d. 2)). Demobilized at Toronto, May 1919. Disbanded by General Order 209 of 15 November 1920. Colours deposited in St. James Cathedral, Toronto.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 27 March 1918 - 31 March 1919 RG 9, III, vol. 4985, folder 620
Historical record RG 9, III, vol. 4687, folder 39, file 12
Honours and awards RG 9, III, vol. 4687, folder 39, file 13
Demobilization RG 24, vol. 1948, file HQ 683-912-1
D.H.S. file RG 24, vol. 1908, file DHS 5-11-4
Administrative instructions, 12 July 1918 - 11 Jan. 1919 RG 9, III, vol. 4350, folder l, file 1
Report on barrage and SOS instructions, 23 Oct. 1917 - 25 July 1918 RG 9, III, vol. 4350, folder l, file 2
Notes on camouflage, 14 May 1918 RG 9, III, vol. 4350, folder l, file 3
Clothing and equipment, 15 Sept. 1918 - 20 Jan. 1919 RG 9, III, vol. 4350, folder l, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
63
List of codes, 2 May 1918 RG 9, III, vol. 4350, folder l, file 5
Selection and purchase of regimental colours, 21 Jan. 1919 RG 9, III, vol. 4350, folder l, file 6
Conferences, 6 Sept. - 31 Dec. 1918 RG 9, III, vol. 4350, folder l, file 7
Congratulations from divisional commander, 3 Nov. 1918 RG 9, III, vol. 4350, folder l, file 8
Defences in open warfare, 2 Dec. 1917 RG 9, III, vol. 4350, folder l, file 9
Defences. 1st Canadian. Division 25 April - 15 July 1918 RG 9, III, vol. 4350, folder l, file 10
Defences. Cologne bridgehead scheme, 23 Dec. 1918 - 1 Jan. 1919 RG 9, III, vol. 4350, folder l, file 11
Circular letter re guards and sentries, 17 Feb. - 22 March 1918 RG 9, III, vol. 4351, folder l, file 12
Demobilization, 18 Jan. 1919 RG 9, III, vol. 4351, folder l, file 13
Orders and instructions re discipline, 13 July - 21 Nov. 1918 RG 9, III, vol. 4351, folder l, file 14
Disposition of machine guns in divisions, 18 - 19 April 1918 RG 9, III, vol. 4351, folder l, file 15
Establishment, 16 Aug. - 26 Oct. 1918 RG 9, III, vol. 4351, folder l, file 16
Gas, 16 June - 24 Oct. 1918 RG 9, III, vol. 4351, folder l, file 17
Machine and Lewis guns, 2 May - 8 Nov. 1918 RG 9, III, vol. 4351, folder l, file 18
Letter from Major-General A.C. Macdonell re writing of history of war, 10 Feb. 1919 RG 9, III, vol. 4351, folder 2, file 1
Information summaries, Second Army, 21 Dec. 1918 RG 9, III, vol. 4351, folder 2, file 2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
64
Inspections, 18 May - 2 June 1918 RG 9, III, vol. 4351, folder 2, file 3
Translation of captured documents, 1 Sept. 1918 RG 9, III, vol. 4351, folder 2, file 4
Photo of new night firing lamp, 11 Jan. 1919 RG 9, III, vol. 4351, folder 2, file 5
Unit locations, 11 Dec. 1918 RG 9, III, vol. 4351, folder 2, file 6
Maps and blueprints, 1917 - 1918 RG 9, III, vol. 4351, folder 2, file 7 - 8
Circular medical letters, 27 Dec. 1918 - 9 Feb. 1919 RG 9, III, vol. 4351, folder 2, file 9
Mobilization store tables, 9 Sept. 1918 RG 9, III, vol. 4351, folder 2, file 10
Nominal roll of officers, 16 Jan. 1919 RG 9, III, vol. 4351, folder 2, file 11
Instructions re offensive, 28 Aug. 1918 RG 9, III, vol. 4351, folder 2, file 12
Organization of the Army after the War, 21 Jan. - 6 Feb. 1919 RG 9, III, vol. 4351, folder 2, file 13
Organization charts, 25 Sept. 1918 RG 9, III, vol. 4351, folder 2, file 14
Reports on Amiens operations, 15 Aug. - 29 Oct. 1918 RG 9, III, vol. 4351, folder 2, file 1515
Reports on Amiens operations, 15 Aug. - 29 Oct. 1918 (maps) RG 9, III, vol. 4351, folder 3, file 1-2
Reports on operations, Drocourt-Quéant Line, 31 Aug. - 14 Sept. 1918 RG 9, III, vol. 4351, folder 3, file 3
Reports on operations, Arras, 28 Aug. - 22 Sept. 1918 RG 9, III, vol. 4351, folder 4, file 1
Reports on operations, Bourlon Wood, 23 Sept. - 8 Nov. 1918 RG 9, III, vol. 4351, folder 4, file 2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
65
Reports on operations, Bourlon Wood, 23 Sept. - 8 Nov. 1918 RG 9, III, vol. 4352, folder 4, file 3
Reports on operations, Cambrai, 5 - 22 Oct. 1918 RG 9, III, vol. 4352, folder 5, file 1
Reports on operations, Valenciennes, 5 Nov. 1918 RG 9, III, vol. 4352, folder 5, file 2
Second Army summaries, 27 Oct. - 2 Nov. 1917 RG 9, III, vol. 4352, folder 5, file 3
Operation reports, 15th ‘B’ Division, Oct. 1918 RG 9, III, vol. 4352, folder 5, file 4
Operation reports, machine guns, 28 Oct. 1917 - 26 July 1918 RG 9, III, vol. 4352, folder 5, file 5
Operation reports, signal company, 24 Oct. - 7 Nov. 1918 RG 9, III, vol. 4352, folder 5, file 6
Third Army report on lessons learned from operations, 27 Oct. 1917 - 12 Sept. 1918 RG 9, III, vol. 4352, folder 5, file 7
Notes on Australian operations near Hamel, 4 July 1918 RG 9, III, vol. 4352, folder 5, file 8
Second Army notes on operations RG 9, III, vol. 4352, folder 5, file 8
Operation orders, HQ, 1st Canadian. Division, 13 Nov. - 31 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 1
Operation orders, 2nd Canadian Infantry Brigade, 1 - 31 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 2
Operation orders, 1st Battalion. C.M.G.C., 21 Sept. - 14 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 3-4
Operation orders, D Group, 28 Nov. - 14 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 5
Routine orders, 1st Battalion., C.M.G.C., 9 Sept. - 19 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 6
Standing orders, divisional reserve, 5 Dec. 1917 RG 9, III, vol. 4352, folder 6, file 7
Guide to Sources Relating to Units of the Canadian Expeditionary Force
66
Standing orders, trench sentries RG 9, III, vol. 4352, folder 6, file 8
Standing orders, machine guns in defensive positions RG 9, III, vol. 4352, folder 6, file 9
Special order of the day by Lieutenant-Colonel S.W. Watson, 3 Nov. 1918 RG 9, III, vol. 4352, folder 6, file 10
March through Liège, 28 Jan. - 12 Feb. 1919 RG 9, III, vol. 4352, folder 6, file 11
Reports on reinforcements, 14-17 Feb. 1919 RG 9, III, vol. 4352, folder 6, file 12
Instructions re remounts on demobilization, 9 Jan. 1919 RG 9, III, vol. 4352, folder 6, file 13
March to Rhine, 3-15 Dec. 1918 RG 9, III, vol. 4352, folder 6, file 14
Correspondence re signal service with machine gun units, 12 Sept. 1917 - 24 Oct. 1918 RG 9, III, vol. 4352, folder 6, file 15
Training, 30 April - 7 Nov. 1918 RG 9, III, vol. 4352, folder 6, file 16
Trophies, 15 Nov. 1918 RG 9, III, vol. 4352, folder 6, file 17
Promotions and appointments RG 9, III, vol. 984, file P-89-3
Strength, 4 Dec. 1918 - 16 Jan. 1919 RG 9, III, vol. 3894, folder 58, file 10
Defence schemes, Sept. 1917 RG 9, III, vol. 3929, folder 10, file 3
History RG 9, III, vol. 3931, folder 17, file 1
Operation orders, Sallaumines, 2 Sept. - 4 Oct. 1917 RG 9, III, vol. 3940, folder 44, file 11
Operation orders, 11-24 Oct. 1917 RG 9, III, vol. 3941, folder 46, file 5
Guide to Sources Relating to Units of the Canadian Expeditionary Force
67
Operation orders, 30 Oct. 5 Nov. 1917 RG 9, III, vol. 3941, folder 47, file 7
Operation orders, Nov. 1917 RG 9, III, vol. 3941, folder 47, file 15
Operation orders, 15 Oct. 1917 RG 9, III, vol. 3941, folder 48, file 8
Reports on operations, 9-11 Nov. 1917 RG 9, III, vol. 3941, folder 48, file 11
Narrative of operations, Amiens, 9-10 Aug. 1918 RG 9, III, vol. 3942, folder 50, file 1
Reports on operations, 7-9 Aug. 1918 RG 9, III, vol. 3942, folder 51, file 4
Reports on operations 7-16 Aug. 1918 RG 9, III, vol. 3943, folder 53, file 1
Operation orders, Sept. 1918 RG 9, III, vol. 3944, folder 56, file 2
Reports on operations, Arras, 26 Aug. - 5 Sept. 1918 RG 9, III, vol. 3944, folder 56, file 5
Reports on operations, 28 Aug. - 4 Sept. 1918 RG 9, III, vol. 3944, folder 56, file 6
Reports on operations, 28 Aug. - 4 Sept. 1918 RG 9, III, vol. 3944, folder 56, file 7
Reports on operations, Drocourt-Quéant Line Sept. 1918 RG 9, III, vol. 3944, folder 59, file 4
Reports on operations, Drocourt-Quéant Line, Sept. 1918 RG 9, III, vol. 3945, folder 60, file 1
Reports on operations, Canal du Nord, 16 Sept. - 15 Oct. 1918 RG 9, III, vol. 3945, folder 63, file 1
Operation orders, 23 Dec. 1917 RG 9, III, vol. 3947, folder 72, file 8
Operation orders, Oct. 1917 RG 9, III, vol. 3947, folder 72, file 9
Guide to Sources Relating to Units of the Canadian Expeditionary Force
68
Operation orders, 8 May - 27 Sept. 1918 RG 9, III, vol. 3947, folder 72, file 10
Report on operations, Canal du Nord, 16 Sept. - 4 Oct. 1918 RG 9, III, vol. 4016, folder 32, file 5
Operation orders, 4 Oct. - 15 Nov. 1917 RG 9, III, vol. 4020, folder 45, file 3
Operation orders, 19 Feb. - 6 April 1918 RG 9, III, vol. 4354, folder 3, file 21
Operation orders, July 1918 RG 9, III, vol. 4356, folder 10, file 10
Canadian. Records Office file RG 9, III, vol. 1087, file M-172-4
Daily Orders RG 150, vol. 233
Part 1 = 1918/04/13 - 1918/10/31
Part 2 = 1918/11/02 - 1919/09/08
Guide to Sources Relating to Units of the Canadian Expeditionary Force
69
2nd Battalion, Canadian Machine Gun Corps
Background Information Organized in France on 21 March 1918 as a result of the reorganization of the 2nd Canadian. Divisional Machine Gun Battalion which was composed of the 4th, 5th, 6th and 14th Canadian. Machine Gun Companies. Commanded by Lieutenant-Colonel. J.G. Weir Authorized by War Office letter of 22 February 1918 (121 / overseas / 5392 (s.d. 2)) Demobilized at Toronto in May 1919 Disbanded by General Order 209 of 15 November 1920
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 March 1918 - 30 Feb. 1919 RG 9, III, vol. 4985, folders 621- 622
Historical record RG 9, III, vol. 4687, folder 39, file 14
Demobilization RG 24, vol. 1951, file HQ 683-940-1
DHS file RG 14, vol. 1908, file DHS 5/11/5
Administration, special MG depot, 14 Feb. - 12 April 1918 RG 9, III, vol. 4353, folder 1, file 1
Demonstration on judging heights of aeroplanes, 17 March - 11 June 1918 RG 9, III, vol. 4353, folder 1, file 2
Reports on large ammunition RG 9, III, vol. 4353, folder 1, file 3
Small arms ammunition, 7 Oct. 1917 - 1 June 1918 RG 9, III, vol. 4353, folder 1, file 4
German artillery RG 9, III, vol. 4353, folder 1, file 5
Instructions re machine guns mounted in defence of billets, 9 Sept. - 8 Oct. 1917 RG 9, III, vol. 4353, folder 1, file 6
Guide to Sources Relating to Units of the Canadian Expeditionary Force
70
Disposition of body armour and shields, March 1918 RG 9, III, vol. 4353, folder 1, file 7
Renaming of boundaries, 14 Oct. 1917 - 4 Feb. 1918 RG 9, III, vol. 4353, folder 1, file 8
Instructions re burials RG 9, III, vol. 4353, folder 1, file 9
Badges, etc. 24th Battalion., 22 May, 8 June 1918 RG 9, III, vol. 4353, folder 1, file 10
Camouflage, 11 March - 17 April 1918 RG 9, III, vol. 4353, folder 1, file 11
Instructions re casualties, 20 Feb. - 13 June 1918 RG 9, III, vol. 4353, folder 1, file 12
Censor stamps, 10 March - 23 April 1918 RG 9, III, vol. 4353, folder 1, file 13
Instructions re ankle boots, May 1918 RG 9, III, vol. 4353, folder 1, file 14
Allotment of codes and station calls, 1 March - 14 May 1918 RG 9, III, vol. 4353, folder 1, file 15
Notes on conferences, 30 Aug. 1917 - 13 Feb. 1918 RG 9, III, vol. 4353, folder 1, file 16
Proceedings of court of enquiry, May 1918 RG 9, III, vol. 4353, folder 1, file 17
Defences, 15 Feb. - 22 April 1918 RG 9, III, vol. 4353, folder 1, file 18
List of garrison posts to be manned at all times, 28 Feb. - 1 March 1918 RG 9, III, vol. 4353, folder 1, file 19
Wiring, 22 Jan. - 22 May 1918 RG 9, III, vol. 4353, folder 1, file 20
Defence work, May 1918 RG 9, III, vol. 4353, folder 1, file 21
Discipline, 19 April - 20 June 1918 RG 9, III, vol. 4353, folder 1, file 22
Guide to Sources Relating to Units of the Canadian Expeditionary Force
71
Removal of identity discs from bodies, April 1918 RG 9, III, vol. 4353, folder 1, file 23
Disposition, machine guns, 21 Oct. 1917 - 25 April 1918 RG 9, III, vol. 4353, folder 1, file 24
Dugouts, 24 April - 13 June 1918 RG 9, III, vol. 4353, folder 1, file 25
Entertainment, 2nd Canadian Divisional Concert Party, June 1918 RG 9, III, vol. 4353, folder 1, file 26
Reports on emplacements, 27 Nov. 1917 - 11 June 1918 RG 9, III, vol. 4353, folder 1, file 27
Establishment and nominal roll of officers, 27 Dec. 1917 - 12 June 1918 RG 9, III, vol. 4353, folder 1, file 28
Correspondence re equipment, Jan. 1918 RG 9, III, vol. 4353, folder 1, file 29
Instructions re issue of forage, June 1918 RG 9, III, vol. 4353, folder 1, file 30
Gas, 27 July 1917 - 6 June 1918 RG 9, III, vol. 4353, folder 1, file 31
Gifts, May 1918 RG 9, III, vol. 4353, folder 1, file 32
Machine and Lewis guns, 20 Aug. 1917 - 9 June 1918 RG 9, III, vol. 4353, folder 1, file 33
Recommendations for honours and awards, 18 Feb. - 1 March 1918 RG 9, III, vol. 4353, folder 2, file 1
Wearing of steel helmets, May 1918 RG 9, III, vol. 4353, folder 2, file 2
Points to be carefully noted of positions in the line, 7 Jan. - 1 June 1918 RG 9, III, vol. 4353, folder 2, file 3
Intelligence, 12 Oct. 1917 - 5 Jan. 1918 RG 9, III, vol. 4353, folder 2, file 4
Intelligence summaries, VI Corps, June 1918 RG 9, III, vol. 4353, folder 2, file 5
Guide to Sources Relating to Units of the Canadian Expeditionary Force
72
Intelligence summaries, 2nd Canadian. Division HQ, June 1918 RG 9, III, vol. 4353, folder 2, file 6
Interpreters required RG 9, III, vol. 4353, folder 2, file 7
Leave, 14 Sept. 1917 - 22 May 1918 RG 9, III, vol. 4353, folder 2, file 8
Machine gun locations, 22 Jan., 11 March 1918 RG 9, III, vol. 4353, folder 2, file 9
Maps, Norman Stachs, 1 Feb. l918 RG 9, III, vol. 4353, folder 2, file 10
Supply of material, May 1918 RG 9, III, vol. 4353, folder 2, file 11
Instructions re moves and reliefs, 9 April - 14 June 1918 RG 9, III, vol. 4353, folder 2, file 12
Nomenclature, MG battns., 30 May, 11 June 1918 RG 9, III, vol. 4353, folder 2, file 13
Machine gun operations, April 1918 RG 9, III, vol. 4353, folder 2, file 14
Harassing fire, 8 Feb. - 14 March 1918 RG 9, III, vol. 4353, folder 2, file 15
Notes on operations, 6 April - 3 May 1918 RG 9, III, vol. 4353, folder 2, file 16
Lessons learned from operations, 26 April - 22 May 1918 RG 9, III, vol. 4353, folder 2, file 17
Operation summaries, 2 Battalion C.M.G.C., April 1918 RG 9, III, vol. 4353, folder 2, file 18
Standing orders, 14 March, 4 June 1918 RG 9, III, vol. 4353, folder 2, file 19
Town orders, Aix Noulette, March 1918 RG 9, III, vol. 4353, folder 2, file 20
Reports on officers, 20 April - 9 June 1918 RG 9, III, vol. 4353, folder 2, file 21
Guide to Sources Relating to Units of the Canadian Expeditionary Force
73
Organization, 1st and 2nd C.M.M.G. Brigades., 28 May - 8 June 1918 RG 9, III, vol. 4353, folder 2, file 22
Correspondence and instructions re personnel, 27 Sept. 1917 - 18 July 1918 RG 9, III, vol. 4353, folder 2, file 23
Canadian Official photographer, Oct. 1917 RG 9, III, vol. 4353, folder 2, file 24
Instructions re prisoners of war, May 1918 RG 9, III, vol. 4353, folder 2, file 25
Rations, 7 Jan. - 1 June 1918 RG 9, III, vol. 4353, folder 2, file 26
Instructions re reconnaissance, March 1918 RG 9, III, vol. 4353, folder 2, file 27
Reinforcements, Sept. 1917 RG 9, III, vol. 4353, folder 2, file 28
Remounts, June 1918 RG 9, III, vol. 4353, folder 2, file 29
List of Russian soldiers despatched to 2nd Canadian Divisional Wing, April 1918 RG 9, III, vol. 4353, folder 2, file 30
Salvage, 2 June - 5 July 1918 RG 9, III, vol. 4353, folder 2, file 31
Sanitation, June 1918 RG 9, III, vol. 4353, folder 2, file 32
Anti-aircraft sights, June 1918 RG 9, III, vol. 4353, folder 2, file 33
SOS signals, 6 May - 8 June 1918 RG 9, III, vol. 4353, folder 2, file 34
Signal service, 16 Feb. - 28 May 1918 RG 9, III, vol. 4353, folder 2, file 35
Request for sign boards, June 1918 RG 9, III, vol. 4353, folder 2, file 36
Report on sound ranging, May 1918 RG 9, III, vol. 4353, folder 2, file 37
Guide to Sources Relating to Units of the Canadian Expeditionary Force
74
Scheme for staff exercise, March 1918 RG 9, III, vol. 4353, folder 2, file 38
Stores, 12 April - 3 June 1918 RG 9, III, vol. 4353, folder 2, file 39
Office supplies, June 1918 RG 9, III, vol. 4353, folder 2, file 40
List of targets, May 1918 RG 9, III, vol. 4353, folder 2, file 41
Traffic regulations, May 1918 RG 9, III, vol. 4353, folder 2, file 42
Syllabus of training, 22 Sept. 1917 - 8 June 1918 RG 9, III, vol. 4353, folder 2, file 43
Trenches and dugouts, 10 Feb. - 7 June 1918 RG 9, III, vol. 4353, folder 2, file 44
Instructions re trench mortars, June 1918 RG 9, III, vol. 4353, folder 2, file 45
Trophies, 19 Sept. 1917 - 10 June 1918 RG 9, III, vol. 4353, folder 2, file 46
Tumplines, May 1918 RG 9, III, vol. 4353, folder 2, file 47
Vehicle markings - 30 April - 11 June 1918 RG 9, III, vol. 4353, folder 2, file 48
Water supply, May 1918 RG 9, III, vol. 4353, folder 2, file 49
Instructions for aircraft, March 1918 RG 9, III, vol. 4354, folder 3, file 1
Defence schemes, Dec. 1917 RG 9, III, vol. 4354, folder 3, file 2
Dispositions on Albert-Arras front, March 1918 RG 9, III, vol. 4354, folder 3, file 3
British wireless news, 7 May - 6 June 1918 RG 9, III, vol. 4354, folder 3, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
75
Intelligence summaries, 4th Canadian Divisional. Artillery, March 1918 RG 9, III, vol. 4354, folder 3, file 5
Locations, March 1918 RG 9, III, vol. 4354, folder 3, file 6
Medical arrangements, March 1918 RG 9, III, vol. 4354, folder 3, file 7
Moves and reliefs, 17 Feb. - 14 April 1918 RG 9, III, vol. 4354, folder 3, file 8
German drive, March 1918 RG 9, III, vol. 4354, folder 3, file 9
Minor operations, 2nd Canadian Division, March 1918 RG 9, III, vol. 4354, folder 3, file 10
Minor operations, 4th Canadian Infantry Brigade, March 1918 RG 9, III, vol. 4354, folder 3, file 11
Operation orders, 1st Canadian Division. HQ, March 1918 RG 9, III, vol. 4354, folder 3, file 12
Operation orders 2nd Canadian Division HQ, 15 Dec. 1917 - 27 April 1918 RG 9, III, vol. 4354, folder 3, file 13
Operation orders, ADMS, 2nd Canadian Division, 16 Feb. 1918 - 6 April 1918 RG 9, III, vol. 4354, folder 3, file 14
Operation orders, CRA, 2nd Canadian Division, April 1918 RG 9, III, vol. 4354, folder 3, file 15
Operation orders 3rd Canadian Division, HQ, March 1918 RG 9, III, vol. 4354, folder 3, file 16
Operation orders 4th Canadian Division, HQ, March 1918 RG 9, III, vol. 4354, folder 3, file 17
Operation orders 4th Canadian Infantry Brigade, 6 Feb. - 27 April 1918 RG 9, III, vol. 4354, folder 3, file 18
Operation orders 5th Canadian Infantry Brigade, 2 Feb. -27 April 1918 RG 9, III, vol. 4354, folder 3, file 19
Operation orders 6th Canadian Infantry Brigade, 1 Feb. - 23 April 1918 RG 9, III, vol. 4354, folder 3, file 20
Guide to Sources Relating to Units of the Canadian Expeditionary Force
76
Operation orders 1st Canadian MG Battalion, 19 Feb. - 6 April 1918 RG 9, III, vol. 4354, folder 3, file 21
Operation orders 2nd Canadian MG Battalion, 27 Jan. - 30 April 1918 RG 9, III, vol. 4354, folder 3, file 22
Operation orders 3rd Canadian MG Battalion, Feb. 1918 RG 9, III, vol. 4354, folder 3, file 23
Operation orders 4th Canadian MG Battalion, 2 Feb. - 27 March 1918 RG 9, III, vol. 4354, folder 3, file 24
Operation orders 1st Canadian MG Company, March 1918 RG 9, III, vol. 4354, folder 3, file 25
Operation orders 4th Canadian MG Company, 15 Feb. - 3 March 1918 RG 9, III, vol. 4354, folder 3, file 26
Operation orders 5th Canadian MG Company, 10 Feb. - 2 March 1918 RG 9, III, vol. 4354, folder 3, file 27
Operation orders 6th Canadian MG Company, Feb. 1918 RG 9, III, vol. 4354, folder 3, file 28
Operation orders 14th Canadian MG Company, Feb. 1918 RG 9, III, vol. 4354, folder 3, file 29
Routine orders, Sir Douglas Haig, 29 Aug. 1917 - 31 May 1918 RG 9, III, vol. 4354, folder 3, file 30
Routine orders, First Army, 28 Aug. 1917 - 10 April 1918 RG 9, III, vol. 4354, folder 4, file 1
Routine orders, Second Army, 23 Oct. - 5 Nov. 1917 RG 9, III, vol. 4354, folder 4, file 2
Routine orders, Third Army, 27 Sept. 1917 - 30 April 1918 RG 9, III, vol. 4354, folder 4, file 3
Routine orders, Canadian Corps 31 Aug. 1917 - 30 April 1918 RG 9, III, vol. 4354, folder 4, file 4
Routine orders, VI Corps, March - April 1918 RG 9, III, vol. 4354, folder 4, file 5
Routine orders, 2nd Canadian Division. HQ, 22 Aug. 1917 - 27 April 1918 RG 9, III, vol. 4354, folder 4, file 6
Guide to Sources Relating to Units of the Canadian Expeditionary Force
77
Guard orders, 4th Battalion, CMGC, 31 March - 13 April 1918 RG 9, III, vol. 4354, folder 4, file 7
Warning orders, 2nd Canadian Division, April 1918 RG 9, III, vol. 4354, folder 4, file 8
Details for reconnaissance, April 1918 RG 9, III, vol. 4354, folder 4, file 9
Signal service, March 1918 RG 9, III, vol. 4354, folder 4, file 10
Billet certificates, July 1918 RG 9, III, vol. 4354, folder 5, file 1
Instructions re cameras, March 1918 RG 9, III, vol. 4354, folder 5, file 2
Defence schemes, 2nd Canadian Division. 13 July 1917 - 15 Feb. 1918 RG 9, III, vol. 4354, folder 5, file 3
Defence schemes, 3rd Canadian Division. Sept. 1917 RG 9, III, vol. 4354, folder 5, file 4
Defence schemes, 4th Canadian Division. RG 9, III, vol. 4354, folder 5, file 5
Instructions re work, 26 May - 10 June 1918 RG 9, III, vol. 4354, folder 5, file 6
Dispositions, July 1918 RG 9, III, vol. 4354, folder 5, file 7
Leave, June 1918 RG 9, III, vol. 4354, folder 5, file 8
Letter register, 1 Sept. 1917 - 15 May 1918 RG 9, III, vol. 4355, folder 6, file 1
Maps, Jan. 1918 RG 9, III, vol. 4355, folder 6, file 2
Nominal rolls, transport personnel, July 1918 RG 9, III, vol. 4355, folder 6, file 3
Civil Service pay, July 1918 RG 9, III, vol. 4355, folder 6, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
78
Correspondence re personnel, 26 June - 11 Aug. 1918 RG 9, III, vol. 4355, folder 6, file 5
Rations, June 1918 RG 9, III, vol. 4355, folder 6, file 6
Transport reorganization, July 1918 RG 9, III, vol. 4355, folder 6, file 7
Strength, July 1918 RG 9, III, vol. 4355, folder 6, file 8
Maps, Aug. 1917 - March 1918 RG 9, III, vol. 4355, folder 7, files 1 - 3
Maps, Aug. 1917 - July 1918 RG 9, III, vol. 4355, folder 8, files 1 - 5
Operations, Telegraph Hill - Mercantel Switch, 2 April - 14 July 1918 RG 9, III, vol. 4356, folder 8, file 6
Correspondence re badges, transport, personnel, machine guns, etc., 13 Sept. 1917 - 20 May 1918 RG 9, III, vol. 4356, folder 9, file 1
Defences, May 1918 RG 9, III, vol. 4356, folder 9, file 2
Moves and reliefs, 2 May - 1 Aug. 1918 RG 9, III, vol. 4356, folder 9, file 3
Minor operations, 14th (Br.) Infantry Brigade, 19 May 1918 RG 9, III, vol. 4356, folder 10, file 1
Minor operations, 167th (Br.) Infantry Brigade, May 1918 RG 9, III, vol. 4356, folder 10, file 2
Operation orders, 2nd Canadian Division. HQ, 5 April - 29 July 1918 RG 9, III, vol. 4356, folder 10, file 3
Operation orders CRA, 2nd Canadian Division, 1 May - 22 July 1918 RG 9, III, vol. 4356, folder 10, file 4
Operation orders, ADMS, 2nd Canadian. Division, 4 - 18 July 1918 RG 9, III, vol. 4356, folder 10, file 5
Operation orders, 2nd Brigade CE, July 1918 RG 9, III, vol. 4356, folder 10, file 6
Guide to Sources Relating to Units of the Canadian Expeditionary Force
79
Operation orders, 4th Canadian Infantry Brigade, 1 May - 28 July 1918 RG 9, III, vol. 4356, folder 10, file 7
Operation orders, 5th Canadian Infantry Brigade, 2 May - 28 July 1918 RG 9, III, vol. 4356, folder 10, file 8
Operation orders, 6th Canadian Infantry Brigade, 18 April - 29 July 1918 RG 9, III, vol. 4356, folder 10, file 9
Operation orders, 1st Battalion, CMGC, July 1918 RG 9, III, vol. 4356, folder 10, file 10
Operation orders, 2nd Battalion, CMGC, 10 May 1918 RG 9, III, vol. 4356, folder 10, file 11
Operation orders, 32nd Battalion (Br.)MGC, May 1918 RG 9, III, vol. 4356, folder 11, file 1
Operation orders, 56th Battalion (Br.) MGC, 19 May - 12 July 1918 RG 9, III, vol. 4356, folder 11, file 2
Routine orders, VI Corps, 2 May - 29 June 1918 RG 9, III, vol. 4356, folder 11, file 3
Routine orders, 2nd Battalion, CMGC, 28 April - 31 Aug. 1918 RG 9, III, vol. 4356, folder 11, file 4 - 5
List of targets, 15 April - 4 June 1918 RG 9, III, vol. 4356, folder 11, file 6
Misuse of the Red Cross, Aug. 1918 RG 9, III, vol. 4356, folder 12, file 1
Administrative instructions, 30 March, 18 May 1918 RG 9, III, vol. 4356, folder 12, file 2
Aircraft, 8 April - 13 Sept. 1918 RG 9, III, vol. 4356, folder 12, file 3
Accusations re British use of bullets containing a core tipped with paper fibre, Aug. 1918 RG 9, III, vol. 4356, folder 12, file 4
Inspection of small arms, 26 Oct. 1918 RG 9, III, vol. 4356, folder 12, file 5
Tables re atmospheric allowance, Jan. 1918 RG 9, III, vol. 4356, folder 12, file 6
Guide to Sources Relating to Units of the Canadian Expeditionary Force
80
Machine gun barrages, June 1918 RG 9, III, vol. 4356, folder 12, file 7
Arrangements re billets, 9 Sept. 1917 - 9 Sept. 1918 RG 9, III, vol. 4356, folder 12, file 8
Inter-brigade boundaries, 18 April, 12 May 1918 RG 9, III, vol. 4356, folder 12, file 9
Lists of burials and cemeteries, Oct. 1918 RG 9, III, vol. 4356, folder 12, file 10
Special courses for Canadian Military police, Aug. 1918 RG 9, III, vol. 4356, folder 12, file 11
Instructions re camouflage material, 8 March - 5 Aug. 1918 RG 9, III, vol. 4356, folder 12, file 12
Staging Camps, Feb. 1918 RG 9, III, vol. 4356, folder 12, file 13
Dividends, YMCA canteens, Sept. 1918 RG 9, III, vol. 4356, folder 12, file 14
Correspondence and instructions re casualties, 5 March - 19 Aug. 1918 RG 9, III, vol. 4356, folder 12, file 15
Economy in clothing and equipment, 27 July - 22 Aug. 1918 RG 9, III, vol. 4356, folder 12, file 16
Report on compasses, 6 Dec. 1917 - 31 July 1918 RG 9, III, vol. 4356, folder 12, file 17
Suggestions for battery competition, July 1918 RG 9, III, vol. 4356, folder 12, file 18
Codes and station calls, 7 March - 24 Aug. 1918 RG 9, III, vol. 4356, folder 12, file 19
Conferences and lectures, 23 Feb. - 23 Oct.1918 RG 9, III, vol. 4356, folder 12, file 20
Congratulatory message from Major Grantham, Oct. 1918 RG 9, III, vol. 4356, folder 12, file 21
Defences, Mercantel Switch, machine guns in battle, 27 March - 4 May 1918 RG 9, III, vol. 4356, folder 12, file 22
Guide to Sources Relating to Units of the Canadian Expeditionary Force
81
Defence schemes. 2nd Canadian Division. April 1918 RG 9, III, vol. 4356, folder 12, file 23
Defence schemes. 2nd Canadian Divisional. Artillery, May 1918 RG 9, III, vol. 4356, folder 12, file 24
Defence schemes. 52nd Battalion (Br.) MGC, May 1918 RG 9, III, vol. 4356, folder 12, file 25
Action of bed in corps reserve, 22 June, 16 July 1918 RG 9, III, vol. 4356, folder 12, file 26
Reports on gaps in wire, 2 March, 10 April 1918 RG 9, III, vol. 4356, folder 12, file 27
Bridge demolition, 11 April, 18 May 1918 RG 9, III, vol. 4356, folder 12, file 28
Jerromes trench ovens, June 1918 RG 9, III, vol. 4356, folder 12, file 29
Dispositions, June 1918 RG 9, III, vol. 4356, folder 12, file 30
Distribution of machine guns, 18 April - 15 July 1918 RG 9, III, vol. 4356, folder 12, file 31
Report on police dogs, Aug. 1918 RG 9, III, vol. 4356, folder 12, file 32
Gas-proofing of dugouts, Oct. 1918 RG 9, III, vol. 4356, folder 12, file 33
List of emergency dumps, April 1918 RG 9, III, vol. 4356, folder 12, file 34
Economy in manpower, 17 Dec. 1917 - 4 Feb. 1918 RG 9, III, vol. 4356, folder 12, file 35
Establishment, wheelwrights and US inf. Battalion. April 1918 RG 9, III, vol. 4356, folder 12, file 36
Concert party, Oct. 1918 RG 9, III, vol. 4356, folder 12, file 37
Gas, 12 June 19 Aug. 1918 RG 9, III, vol. 4356, folder 12, file 38
Guide to Sources Relating to Units of the Canadian Expeditionary Force
82
Supply of grenades, March 1918 RG 9, III, vol. 4356, folder 12, file 39
Machine and Lewis guns, 10 Oct. 1917 - 5 Sept. 1918 RG 9, III, vol. 4356, folder 12, file 40
Handing over statements, 17 Feb., 12 March 1918 RG 9, III, vol. 4357, folder 12, file 41
Report of harassing fire, May 1918 RG 9, III, vol. 4357, folder 12, file 42
Extracts from German documents, 4 June - 2 Aug. 1918 RG 9, III, vol. 4357, folder 12, file 43
1st Contingent furlough, 19 Feb. - 10 Sept. 1918 RG 9, III, vol. 4357, folder 12, file 44
Locations, Grey’s Group, June 1918 RG 9, III, vol. 4357, folder 12, file 45
Instructions, lists of maps, 9 Jan. - 4 Aug. 1918 RG 9, III, vol. 4357, folder 12, file 46
Mines and booby traps, 29 Aug. - 25 Oct. 1918 RG 9, III, vol. 4357, folder 12, file 47
Mobilization store table, March 1918 RG 9, III, vol. 4357, folder 12, file 48
Instructions re moves and reliefs, 27 March - 3 Sept. 1918 RG 9, III, vol. 4357, folder 12, file 49
Nomenclature, Grey’s Group, alteration in map names, 31 May, 16 June 1918 RG 9, III, vol. 4357, folder 12, file 50
Operations, Arras, 22 Aug. - 20 Sept. 1918 RG 9, III, vol. 4357, folder 13, file 1
Operations, Bourlon Wood to Cambrai, 2 Sept. - 7 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 2
Operations, German offensive, 26 March - 12 April 1918 RG 9, III, vol. 4357, folder 13, file 3
Minor operations, 2nd Canadian. Division, June 1918 RG 9, III, vol. 4357, folder 13, file 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
83
Minor operations, 5th Canadian Infantry Brigade, June 1918 RG 9, III, vol. 4357, folder 13, file 5
Minor operations, 6th Canadian Infantry Brigade, June 1918 RG 9, III, vol. 4357, folder 13, file 6
Minor operations, 19th Canadian Infantry Battalion. June 1918 RG 9, III, vol. 4357, folder 13, file 7
Minor operations, 32nd (Br). Division, 18 June - 2 Aug. 1918 RG 9, III, vol. 4357, folder 13, file 8
Minor operations, 56th (Br). Division, 17 April - 11 June 1918 RG 9, III, vol. 4357, folder 13, file 9
Minor operations, 167th (Br) Infantry Brigade, June 1918 RG 9, III, vol. 4357, folder 13, file 10
Minor operations, 168th (Br) Infantry Brigade, June 1918 RG 9, III, vol. 4357, folder 13, file 11
Minor operations, German, 6 Feb. - 6 March 1918 RG 9, III, vol. 4357, folder 13, file 12
Lessons learned from minor operations, 6 May, 18 Aug. 1918 RG 9, III, vol. 4357, folder 13, file 13
Notes on minor operations, April 1918 RG 9, III, vol. 4357, folder 13, file 14
Instructions re operation orders, Oct. 1917 RG 9, III, vol. 4357, folder 13, file 15
Outposts, June 1918 RG 9, III, vol. 4357, folder 13, file 16
List of observation posts, 2nd Canadian Division. front, June 1918 RG 9, III, vol. 4357, folder 13, file 17
Correspondence re officers, 14 Jan. 1917 - 24 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 18
Organization, tactical machine guns, Oct. 1917 RG 9, III, vol. 4357, folder 13, file 19
Patches, 24 Aug. - 11 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 20
Guide to Sources Relating to Units of the Canadian Expeditionary Force
84
Correspondence re personnel, 17 March - 26 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 21
Pill boxes, July 1918 RG 9, III, vol. 4357, folder 13, file 22
Instructions re postal service, 17 Aug. - 19 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 23
Dropping of propaganda by British balloons, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 24
Railways RG 9, III, vol. 4357, folder 13, file 25
Report on rations, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 26
Remounts, 26 July 1917 - 9 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 27
Returns, Sept. 1918 RG 9, III, vol. 4357, folder 13, file 28
Salvage returns, 29 Dec. 1917 - 2 Sept. 1918 RG 9, III, vol. 4357, folder 13, file 29
Sanitation RG 9, III, vol. 4357, folder 13, file 30
Anti-aircraft sights, 28 April - 24 Aug. 1918 RG 9, III, vol. 4357, folder 13, file 31
SOS signals, 23 April - 14 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 32
Signal Service, 1 Feb. - 17 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 33
Stores, 1 Sept. - 28 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 34
Trench stores, July 1918 RG 9, III, vol. 4357, folder 13, file 35
Strength returns, Sept. 1918 RG 9, III, vol. 4357, folder 13, file 36
Guide to Sources Relating to Units of the Canadian Expeditionary Force
85
Small arms ammunition, 16 March - 19 Sept. 1918 RG 9, III, vol. 4357, folder 13, file 37
Supply, March 1917 RG 9, III, vol. 4357, folder 13, file 38
Supply refilling points, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 39
Distinguishing marks on tanks, May 1918 RG 9, III, vol. 4357, folder 13, file 40
Schools of instruction, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 41
Transfers to CMGRD, July 1918 RG 9, III, vol. 4357, folder 13, file 42
Reports on transport and traffic, 24 Feb. - 29 Oct. 1918 RG 9, III, vol. 4357, folder 13, file 43
Instructions re trigonometrical points, Sept. 1918 RG 9, III, vol. 4357, folder 13, file 44
Trophies, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 45
Trajectory tables, 24 July - 4 Aug. 1918 RG 9, III, vol. 4357, folder 13, file 46
Location of veterinary service, Aug. 1918 RG 9, III, vol. 4357, folder 13, file 47
Water supply, 15 May - 1 Sept. 1918 RG 9, III, vol. 4357, folder 13, file 48
Dividends from YMCA, 29 July, 6 Aug. 1918 RG 9, III, vol. 4357, folder 13, file 49
Administration instructions, March 1918 RG 9, III, vol. 4357, folder 14, file 1
Machine and Lewis guns, Oct. 1918 RG 9, III, vol. 4357, folder 14, file 2
Translation of a German documents, 19 April - 19 June 1918 RG 9, III, vol. 4357, folder 14, file 3
Guide to Sources Relating to Units of the Canadian Expeditionary Force
86
Log books, 1 March - 9 Oct. 1918 RG 9, III, vol. 4357, folder 14, file 4
Mobilization store table, Nov. 1917 RG 9, III, vol. 4357, folder 14, file 5
Moves and reliefs, June 1918 RG 9, III, vol. 4357, folder 14, file 6
Nomenclature, 21 April, 7 May 1918 RG 9, III, vol. 4357, folder 14, file 7
Enemy minor operations, Sept. 1917 RG 9, III, vol. 4357, folder 14, file 8
Third Army report on lessons learned, 26 Oct. 1917, 26 May 1918 RG 9, III, vol. 4357, folder 14, file 9
Notes re recent fighting, April 1917 - Oct. 1918 RG 9, III, vol. 4357, folder 14, file 10
Standing orders, trench sentries RG 9, III, vol. 4357, folder 14, file 11
Routine orders, 2nd Battalion, CMGC, 2 Sept. - 31 Oct. 1918 RG 9, III, vol. 4357, folder 14, file 12
Personnel, 2 Aug. - 26 Oct. 1918 RG 9, III, vol. 4357, folder 14, file 13
Anti-aircraft sights, Aug., Oct. 1918 RG 9, III, vol. 4357, folder 15, file 1
Employment of signal service, June 1918 RG 9, III, vol. 4358, folder 15, file 2
Army rifle meeting RG 9, III, vol. 4358, folder 15, file 3
Training, 27 April - 2 Nov. 1918 RG 9, III, vol. 4358, folder 15, file 4 - 5
List of casualties RG 9, III, vol. 4358, folder 16, file 1
Standing orders, March 1918 RG 9, III, vol. 4358, folder 16, file 2
Guide to Sources Relating to Units of the Canadian Expeditionary Force
87
Routine orders, 16 April - 31 July 1918 RG 9, III, vol. 4358, folder 16, file 3 - 5
Routine orders, 2 Aug. - 31 Dec. 1918 RG 9, III, vol. 4359, folder 17, file 1
Returns, 23 March - 31 Dec. 1918 RG 9, III, vol. 4359, folder 17, file 2 - 3
Administrative instructions, Oct. 1918 RG 9, III, vol. 4359, folder 18, file 1
Instructions re burials, Oct. 1918 RG 9, III, vol. 4359, folder 18, file 2
Instructions re reporting of casualties, Aug. 1918 RG 9, III, vol. 4359, folder 18, file 3
BAB codes, 22 Oct. 1918 - 31 Jan. 1919 RG 9, III, vol. 4359, folder 18, file 4
Discipline, July 1918 RG 9, III, vol. 4359, folder 18, file 5
Honours and awards, 4 Oct. 1917 - 17 Jan. 1919 RG 9, III, vol. 4359, folder 18, file 6
Maps: conventional signs, March 1918 RG 9, III, vol. 4359, folder 18, file 7
Operations. Amiens, 8 Aug. - 17 Nov. 1918 RG 9, III, vol. 4359, folder 18, file 8
Operations. Canal du Nord, Oct. 1918 RG 9, III, vol. 4359, folder 18, file 9
Instructions re operations. Nov. 1918 RG 9, III, vol. 4359, folder 18, file 10
Lessons learned from operations, 27 Nov. 1917 - 26 Aug. 1918 RG 9, III, vol. 4359, folder 18, file 11
Notes on operations, Sept. 1918 RG 9, III, vol. 4359, folder 18, file 12
Standing orders, 4 May - 15 Nov. 1918 RG 9, III, vol. 4359, folder 18, file 13
Guide to Sources Relating to Units of the Canadian Expeditionary Force
88
Reports on officers, 19 Sept. 1918 - 4 Jan. 1919 RG 9, III, vol. 4359, folder 18, file 14
Tent age returns, 4 July - 3 Dec. 1918 RG 9, III, vol. 4359, folder 18, file 15
Signals, July 1918 RG 9, III, vol. 4359, folder 18, file 16
Signal service, 29 Oct. - 12 Nov. 1918 RG 9, III, vol. 4359, folder 18, file 17
Suggestions re transport, Aug. 1918 RG 9, III, vol. 4359, folder 18, file 18
Aircraft, 18 July, 31 Aug. 1918 RG 9, III, vol. 4359, folder 19, file 1
Colt automatics exchanged for Webley pistols, 25 July - 3 Aug. 1918 RG 9, III, vol. 4359, folder 19, file 2
Correspondence re cap badges, 27 Oct. 1917 - 14 Jan. 1919 RG 9, III, vol. 4359, folder 19, file 3
Correspondence re bands, 22 March 1918 - 16 March 1919 RG 9, III, vol. 4359, folder 19, file 4
Instructions re barrages, Sept. 1918 RG 9, III, vol. 4359, folder 19, file 5
Boundaries, 17 Oct., 7 Nov. 1918 RG 9, III, vol. 4359, folder 19, file 6
Billeting, 29 Oct. - 25 Nov. 1918 RG 9, III, vol. 4359, folder 19, file 7
Material for camouflage, Aug. 1918 RG 9, III, vol. 4359, folder 19, file 8
Canteens, Jan. 1919 RG 9, III, vol. 4359, folder 19, file 9
Instructions re casualties, 24 Dec. 1917 - 11 Feb. 1919 RG 9, III, vol. 4359, folder 19, file 10
Censorship regulations, 29 Nov., 5 Dec. 1918 RG 9, III, vol. 4359, folder 19, file 11
Guide to Sources Relating to Units of the Canadian Expeditionary Force
89
Correspondence re child named Diddens of Bezet-Flouffe, March 1919 RG 9, III, vol. 4359, folder 19, file 12
Claims for binoculars, etc., 6 July 1918 - 1 March 1919 RG 9, III, vol. 4359, folder 19, file 13
Deficiencies in clothing, 6 - 24 Feb. 1919 RG 9, III, vol. 4359, folder 19, file 14
Codes and passwords, 23 Aug. 1915 - 22 Oct. 1918 RG 9, III, vol. 4359, folder 19, file 15
Conferences and lectures, 19 Feb. 1918 - 28 March 1919 RG 9, III, vol. 4359, folder 19, file 16
Defence schemes, 2nd Canadian Divisional. Artillery, Oct. 1918 RG 9, III, vol. 4359, folder 19, file 17
Demobilization, 1 Nov. 1918 - 14 Feb. 1919 RG 9, III, vol. 4359, folder 19, file 18
Discipline, 25 March 1918 - 29 Jan. 1919 RG 9, III, vol. 4359, folder 19, file 19
Instructions re dress, 10 Sept. 1918 - 8 March 1919 RG 9, III, vol. 4359, folder 19, file 20
Concerts by R.E. Band, March 1919 RG 9, III, vol. 4359, folder 19, file 21
Establishment, 1 Jan., 14 May 1919 RG 9, III, vol. 4359, folder 19, file 22
Flags, 17 Nov. - 18 Dec. 1919 RG 9, III, vol. 4359, folder 19, file 23
Gas, 25 July - 4 Oct. 1918 RG 9, III, vol. 4359, folder 19, file 24
Lists of guards, 29 Jan. - 13 March 1919 RG 9, III, vol. 4359, folder 19, file 25
Machine and Lewis guns, March 1919 RG 9, III, vol. 4359, folder 19, file 26
Honours and awards, 29 Dec. 1918 - 9 March 1919 RG 9, III, vol. 4359, folder 19, file 27
Guide to Sources Relating to Units of the Canadian Expeditionary Force
90
Appointments to Indian Public Works and State Railways Departments, Jan. - Feb. 1919 RG 9, III, vol. 4359, folder 19, file 28
List of factories and works in German occupied territory RG 9, III, vol. 4359, folder 19, file 29
Inspections, March 1919 RG 9, III, vol. 4359, folder 19, file 30
Instructions re advance to the Rhine, Nov. 1918 RG 9, III, vol. 4359, folder 19, file 31
Leave, 7 Jan. - 17 March 1919 - 17 March 1919 RG 9, III, vol. 4359, folder 19, file 32
Circular re venereal disease, Oct. 1918 RG 9, III, vol. 4359, folder 19, file 33
Ordnance, 12 Oct. 1918 - 11 Feb. 1919 RG 9, III, vol. 4359, folder 19, file 34
Reports on operations, 27 Sept. - 3 Oct. 1918 RG 9, III, vol. 4359, folder 20, file 1
Routine orders, First Army, 28 June 1919 - 5 Jan. l919 RG 9, III, vol. 4359, folder 20, file 2
Routine orders, Second Army, 16 Nov. 1918 - 19 Jan. 1919 RG 9, III, vol. 4359, folder 20, file 3
Routine orders, Third Army, June 1918 RG 9, III, vol. 4359, folder 20, file 4
Routine orders, Fourth Army, 27 May 1918 - 5 Feb. 1919 RG 9, III, vol. 4359, folder 20, file 5
Special Orders, First Army, Sept. 1918 RG 9, III, vol. 4359, folder 20, file 6
Reports on officers, 22 March 1918 - 1 March 1919 RG 9, III, vol. 4359, folder 20, file 7
Nominal roll of officers and men in receipt of civil service pay, July 1918 RG 9, III, vol. 4359, folder 20, file 8
Correspondence re personnel, 14 Sept. 1917 - 26 March 1919 RG 9, III, vol. 4359, folder 20, file 9
Guide to Sources Relating to Units of the Canadian Expeditionary Force
91
Request to photograph battlefields where 29th battn. Engaged, Feb. 1919 RG 9, III, vol. 4359, folder 20, file 10
Postal services, 15 Dec. 1918 - 9 Feb. 1919 RG 9, III, vol. 4359, folder 20, file 11
Hire of public buildings for recreation, Jan. 1919 RG 9, III, vol. 4359, folder 20, file 12
Remounts: disposal to Belgian Govt., 19 Nov. 1918 - 5 April 1919 RG 9, III, vol. 4359, folder 20, file 13
Rhine, Dec. 1918 RG 9, III, vol. 4359, folder 20, file 14
Instructions re reconnaissance, Sept. 1918 RG 9, III, vol. 4359, folder 20, file 15
Road space of Canadian. MG battn. With transport, Nov. 1918 RG 9, III, vol. 4359, folder 20, file 16
Sanitation, 2 Feb. - 16 March 1919 RG 9, III, vol. 4359, folder 20, file 17
Receipt for small arms ammunitions, Jan. 1919 RG 9, III, vol. 4359, folder 20, file 18
SOS signals 30 June - 26 Oct. 1918 RG 9, III, vol. 4359, folder 20, file 19
Signal service, 27 June - 26 Oct. 1918 RG 9, III, vol. 4359, folder 20, file 20
Canadian. Corps sports meet, Brussels, March 1919 RG 9, III, vol. 4359, folder 20, file 21
Stores, 17 March 1918 - 18 March 1919 RG 9, III, vol. 4359, folder 20, file 22
Strength returns, Nov. 1918 RG 9, III, vol. 4359, folder 20, file 23
Co-operation of tanks with infantry, July 1918 RG 9, III, vol. 4359, folder 20, file 24
List of targets to be engaged, Sept. 1918 RG 9, III, vol. 4359, folder 20, file 25
Guide to Sources Relating to Units of the Canadian Expeditionary Force
92
Topographical information required by GHQ, Feb. 1919 RG 9, III, vol. 4359, folder 20, file 26
Schools of instruction, Sept. 1918 RG 9, III, vol. 4359, folder 20, file 27
Transport and traffic, 26 Nov. 1918 - 21 Feb. 1919 RG 9, III, vol. 4359, folder 20, file 28
Visits to Verdun battle front, 20 Feb. - 6 March 1919 RG 9, III, vol. 4359, folder 20, file 29
Memo re German touring cars, 25 Feb. 1918 - 1 March 1919 RG 9, III, vol. 4359, folder 20, file 30
Extracts from weekly press, Nov. 1918 RG 9, III, vol. 4359, folder 20, file 31
Turning in of veterinary equipment, March 1919 RG 9, III, vol. 4359, folder 20, file 32
Dividends of YMCA, Feb. 1919 RG 9, III, vol. 4359, folder 20, file 33
Files re clothing and equipment, sports, maps, lectures, remounts, leave, officers, personnel, court of inquiry, captured material, training, agriculture, visits, postal service, transport, demobilization, signal service, veterinary services, sanitation, passes to enter bond, etc., 25 Oct. 1918 - 24 Feb. 1919
RG 9, III, vol. 4360, folder 21
Strength, 4 Dec. 1918 - 21 Jan. 1919 RG 9, III, vol. 3894, folder 58, file 11
Defence schemes, 28 Sept., 13 Oct. 1917 RG 9, III, vol. 3929, folder 10, file 3
Defence schemes, 6 - 22 April 1918 RG 9, III, vol. 3929, folder 10, file 4
History RG 9, III, vol. 3931, folder 17, file 2
Operation orders, Sallaumines, 13 Sept. - 6 Oct. 1917 RG 9, III, vol. 3940, folder 44, file 12
Operation orders, 14 Oct. - 15 Nov. 1917 RG 9, III, vol. 3941, folder 47, file 8
Operation orders, Nov. 1917 RG 9, III, vol. 3941, folder 47, file 16
Guide to Sources Relating to Units of the Canadian Expeditionary Force
93
Reports on operations, 2-12 Nov. 1917 RG 9, III, vol. 3941, folder 48, file 11
Reports on operations, Amiens, 11 - 12 Aug. 1918 RG 9, III, vol. 3942, folder 52, file 1
Reports on operations, Amiens, 7-16 Aug. 1918 RG 9, III, vol. 3943, folder 53, file 1
Reports on operations, No. 3 Company, 8 Aug. 1918 RG 9, III, vol. 3943, folder 54, file 1
Reports on operations, 20 March - 22 June 1918 RG 9, III, vol. 3943, folder 54, file 2
Reports on operations, Canal du Nord, 16 Sept. - 15 Oct. 1918 RG 9, III, vol. 3945, folder 63, file 1
Reports on operations, 6 April - 29 Oct. 1918 RG 9, III, vol. 3946, folder 65, file 1
Operation orders, 12 Nov. 1917 - 1 Oct. 1918 RG 9, III, vol. 3947, folder 72, file 11
Operation orders, 14 May - 10 Sept. 1918 RG 9, III, vol. 3947, folder 72, file 12
Operation orders, Jan. - Feb. 1919 RG 9, III, vol. 3947, folder 72, file 13
Reports on operations, 9-15 Oct. 1918 RG 9, III, vol. 4092, folder 27, file 16
Reports on operations, 5-11 Nov. 1918 RG 9, III, vol. 4092, folder 27, file 17
Operation orders, 14 Oct. - 19 Dec. 1917 RG 9, III, vol. 4094, folder 32, file 1
Operation orders, 17 Nov. 1918 - 17 Jan. 1919 RG 9, III, vol. 4094, folder 32, file 2
Defence schemes, 25 Jan. - 24 Dec. 1918 RG 9, III, vol. 4101, folder 7, file 10
Operation orders, 11 June 1916 - 17 Jan. 1919 RG 9, III, vol. 4109, folder 30, file 7
Guide to Sources Relating to Units of the Canadian Expeditionary Force
94
Operation orders, No. 1 Company, 24 Sept. 1918 RG 9, III, vol. 4109, folder 30, file 8
Operation orders, 6 Nov. 1917 - 8 Oct. 1918 RG 9, III, vol. 4254, folder 31, file 13
Operation orders 1 - 8 March 1918 RG 9, III, vol. 4280, folder 17, file 14
Operation orders, Aug. 1918 RG 9, III, vol. 4347, folder 10, file 9
Operation orders, 31 Oct. 1917 - 9 March 1918 RG 9, III, vol. 4442, folder 6, file 7
Canadian Records Office files RG 9, III, vol. 1087, file M-173-4
Daily Orders RG 150, vol. 227
Part 1 = 1918/04/02 - 1918/12/31
Part 2 = 1919/01/04 - 1919/09/08
Guide to Sources Relating to Units of the Canadian Expeditionary Force
95
3rd Battalion, Canadian Machine Gun Corps
Background Information Organized in France on 19 March 1918 as a result of the reorganization of the 3rd Canadian. Divisional Machine Gun Battalion which was composed of the 7th, 8th, 9th and 15th Canadian. Machine Gun Companies. Commanded by Lieutenant-Colonel W. N. Moorhouse. Authorized by War Office letter of 22 February 1918 (121 / overseas / 5392 (s.d. 2)). Disbanded by General Order 209 of 15 November 1920.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War Diary, 23 March 1918 - 17 March 1919 RG 9, III, vol. 4986, folder 623
Aircraft, 24 Aug. 1917 - 16 March 1918 RG 9, III, vol. 4360, folder 1, file 1
Instructions re cultivation of land, 3 Dec. 1917 - 24 Feb. 1918 RG 9, III, vol. 4360, folder 1, file 2
Machine and Lewis guns, 21 Sept. 1917 - 30 Sept. 1918 RG 9, III, vol. 4360, folder 1, file 3
Nominal rolls of officers, 8 Sept. 1917 - 23 March 1918 RG 9, III, vol. 4360, folder 1, file 4
Remounts, 24 Sept. 1916 - 26 Nov. 1917 RG 9, III, vol. 4360, folder 1, file 5
Canadian Corps Rifle Meeting, 27 June - 2 Dec. 1917 RG 9, III, vol. 4360, folder 1, file 6
Canadian. Corps Fall Sports Championships, 19 June - 15 Sept. 1917 RG 9, III, vol. 4360, folder 1, file 7
Strength returns, 29 Dec. 1917 - 30 May 1918 RG 9, III, vol. 4360, folder 1, file 8
Horse transport, 2 Sept. 1917 - 27 July 1918 RG 9, III, vol. 4360, folder 1, file 9
Guide to Sources Relating to Units of the Canadian Expeditionary Force
96
Distribution states RG 9, III, vol. 4360, folder 2, file 1
Nominal rolls RG 9, III, vol. 4360, folder 2, file 2 - 3
Routine orders, 22 April 1916 - 6 July 1917 (7th Canadian. Machine Gun Company) RG 9, III, vol. 4360, folder 3
Historical record RG 9, III, vol. 4687, folder 39, file 15
Organization RG 9, III, vol. 971, file O - 63 - 3
Nominal rolls of officers RG 9, III, vol. 2234, file N - 14 - 29
Promotions RG 9, III, vol. 2239, file P - 19 - 29
Defence schemes, 2 May - 28 Sept. 1917 RG 9, III, vol. 3929, folder 10, file 5
Disposition returns (blank sheets), March 1918 RG 9, III, vol. 3929, folder 11, file 7
History RG 9, III, vol. 3931, folder 17, file 3
Organization, 12 April - 14 June 1918 RG 9, III, vol. 3937, folder 35, file 1
Operations, Sallaumines, 2 Sept. - 9 Oct. 1917 RG 9, III, vol. 3940, folder 44, file 13
Operation orders, 20-31 Oct. 1917 RG 9, III, vol. 2941, folder 47, file 9
Formation RG 9, III, vol. 4025, folder 6, file 3
Operation orders, Nov. 1917 RG 9, III, vol. 3941, folder 48, file 9
Reports on operations, 30 Oct. 1917 RG 9, III, vol. 3941, folder 48, file 11
Guide to Sources Relating to Units of the Canadian Expeditionary Force
97
Reports on operations, Amiens, 9 Aug. 1918 RG 9, III, vol. 3942, folder 52, file 2,
Reports on operations, Amiens, 7 - 16 Aug. 1918 RG 9, III, vol. 3943, folder 53, file 1
Reports on operations, Canal du Nord, 16 Sept. - 15 Oct. 1918 RG 9, III, vol. 3945, folder 63, file 1
Operation orders, 20 Oct. - 1 Nov. 1917 RG 9, III, vol. 3947, folder 72, file 14
Operation orders, 21 May - 10 Sept. 1918 RG 9, III, vol. 3947, folder 72, file 15
Summary of operations, Cambrai, 26 Sept. - 2 Oct. 1918 RG 9, III, vol. 4148, folder 13, file 6
Operation orders, 7 - 16 Jan. 1918 RG 9, III, vol. 4150, folder 19, file 5
Operation orders, 28 Nov. 1917 - 2 Sept. 1918 RG 9, III, vol. 4156, folder 11, file 11
Operation orders, 6 Aug. - 2 Oct. 1918 RG 9, III, vol. 4191, folder 14, file 5
Operation orders, Feb. 1918 RG 9, III, vol. 4354, folder 3, file 23
Canadian. Records Office file RG 9, III, vol. 1087, file M - 1744 - 4
Daily Orders RG 150, vol. 227 = 1918/06/06 - 1919/11/27
Guide to Sources Relating to Units of the Canadian Expeditionary Force
98
4th Battalion, Canadian Machine Gun Corps
Background Information Organized in France on 23 March 1918 as a result of the reorganization of the 4th Canadian. Divisional Machine Gun Battalion which was composed of the 10th, 11th, 12th, and 16th Canadian. Machine Gun Companies. Commanded by Lieutenant-Colonel M.A. Scott. Authorized by War Office letter of 22 February 1918 (121/OVERSEAS/5392 (S.D. 2)) Disbanded by General Order 209 of 15 November 1920
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Jan. 1918 - 25 March 1919 RG 9, III, vol. 4986, folder 624
Defence schemes, Sept. 1917 RG 9, III, vol. 3929, folder 10, file 6
Defence schemes, Sept. 1918 RG 9, III, vol. 3929, folder 10, file 7
Historical record RG 9, III, vol. 4687, folder 39, file 16
History RG 9, III, vol. 3931, folder 17, file 4
Operations, Sallaumines, 3 Sept. - 4 Oct. 1917 RG 9, III, vol. 3940, folder 44, file 14
Operation orders - Passchendaele, Oct. - Nov. 1917 RG 9, III, vol. 3941, folder 46, file 10
Operation orders, 21 Oct. - 15 Nov. 1917 RG 9, III, vol. 3941, folder 47, file 10
Operation orders, Nov. 1917 RG 9, III, vol. 3941, folder 48, file 10
Reports on operations - Passchendaele, 21 Oct. - 3 Nov. 1917 RG 9, III, vol. 3941, folder 48, file 11
Guide to Sources Relating to Units of the Canadian Expeditionary Force
99
Reports on operations - Amiens, 7 - 16 Aug. 1918 RG 9, III, vol. 3942, folder 52, file 3
Reports on operations, Amiens, 7 - 16 Aug. 1918 RG 9, III, vol. 3943, folder 53, file 1
Orders and instructions, Amiens, Aug. 1918 RG 9, III, vol. 3943, folder 55, file 1
Operation orders, Arras, Aug. - Sept. 1918 RG 9, III, vol. 3944, folder 56, file 3
Reports on operations, Canal du Nord, 16 Sept. - 15 Oct. 1918 RG 9, III, vol. 3945, folder 63, file 1
Operation orders, 8 May - 18 Sept. 1918 RG 9, III, vol. 3948, folder 73, file 1
Operation orders, 7 July - 2 Oct. 1918 RG 9, III, vol. 3948, folder 73, file 2
Operation orders, 9 July - 29 Sept. 1918 RG 9, III, vol. 3948, folder 73, file 6
Operation orders, 20 Aug. 1917 RG 9, III, vol. 4156, folder 11, file 12
Operation orders, 2 Feb. - 27 March 1918 RG 9, III, vol. 4354, folder 3, file 24
Guard orders, 31 March - 13 April 1918 RG 9, III, vol. 4354, folder 4, file 7
Operation orders, 30 July - 22 Aug. 1918 RG 9, III, vol. 4444, folder 1, file 21
Canadian. Records Office file RG 9, III, vol. 1087, file M - 175 - 4
Daily Orders RG 150, vol. 228
Part 1 = 1918/01/03 - 1918/12/31
Part 2 = 1919/01/10 - 1919/12/19
Guide to Sources Relating to Units of the Canadian Expeditionary Force
100
Canadian Machine Gun Training Depot
Background Information 86th Battalion reorganized at Crowborough 22 June 1916 as Canadian Machine Gun Depot. Commanded by Lieutenant-Colonel W. W. Stewart. Trained personnel who were then sent to the Canadian. Machine Gun Reinforcement Pool, Le Havre (formed July 1916). Moved to Seaford, 22 July 1917. Band.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 Jan. 1917 - 28 Feb. 1919 RG 9, III, vol. 4988, folder 634
Correspondence, orders etc. for historical record RG 9, III, vol. 4687, folder 39, file 7
Badges RG 9, III, vol. 4687, folder 39, file 8
Demobilization RG 24, vol. 1983, file HQ 683-1137-1
Establishment RG 9, III, vol. 680, file E - 190 - 2
Establishment RG 9, III, vol. 686, file E - 261 - 2
Canadian. Records Office file RG 9, III, vol. 1087, file M - 159 - 4
Guide to Sources Relating to Units of the Canadian Expeditionary Force
101
Canadian Machine Gun Corps Depot
Background Information Organized at Crowborough 4 January 1917. Authorization published in Canadian Routine Order 150 of 4 January 1917.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
War diary, 1 May 1918 - 28 Feb. 1919 RG 9, III, vol. 4988, folder 634
Daily Orders RG 150, vol. 231 = 1917/01/01 - 1917/01/05
RG 150, vol. 233 = 1917/01/05 - 1917/12/30
Guide to Sources Relating to Units of the Canadian Expeditionary Force
102
2nd Canadian Tank Battalion, CMGC
Background Information Organized in September 1918 under the command of Major N. K. Cameron. Authorization published in General Order 123 OF 15 October 1918. Mobilized at Petawawa. Most recruits from artillery personnel at Petawawa. Left 6 October 1918. Arrived in England, October 1918. Strength: 47 officers, 888 other ranks. Disbanded by General Order 209 of 15 November 1920.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
Mobilization accounts RG 24, vol. 1801, file HQ 683-830-1
Demobilization RG 24, vol. 1801, file HQ 683-830-2
Organization RG 24, vol. 4406, file 2D, 34-7-231
Proposed organization RG 24, vol. 499, file HQ 54-21-4-175
Daily Orders RG 150, vol. 259
Part 3 = 1818-06/03 – 1919/05/01
Guide to Sources Relating to Units of the Canadian Expeditionary Force
103
3rd Canadian Tank Battalion, CMGC
Background Information Organized on 7 October 1918 under the command of Major P. E. Ostiguy. Authorization published in General Order 134 of 2 December 1918. Mobilized at Montreal. Recruits from Laval (Montreal) C.O.T.C. Demobilized 29 November 1918. Disbanded by General Order 136 of 1 May 1921.
Sources
In this section, the text in bold is the main topic and the indented part is the archival reference. Use the archival reference to order the document.
Demobilization RG 24, vol. 1802, file HQ 683-840-2
Organization RG 24, vol. 4485, file 4D, 46-73-1
Proposed mobilization RG 24, vol. 501, file HQ 54-21-4-181