<<

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 ...... 4 1st Canadian Machine Gun ...... 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 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 , 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 Battalion. CMGC ...... 102 3RD Canadian Tank Battalion, CMGC...... 103

Guide to Sources Relating to Units of the Canadian Expeditionary Force

Machine Gun Units

Introduction Each infantry battalion in 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 were created. Tank battalions of the Canadian Expeditionary Force were included in the Canadian Machine Gun Corps.

1 Guide to Sources Relating to Units of the Canadian Expeditionary Force

Canadian Machine Gun Corps

Background Information Organized in France on 16 April 1917 to take entire charge of the machine guns of the Authorization published in ’ 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 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

2 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

3 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

4 Guide to Sources Relating to Units of the Canadian Expeditionary Force Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-156-4

5 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 . 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

1 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

2 Guide to Sources Relating to Units of the Canadian Expeditionary Force Canadian Records Office file RG 9 III-B-1, vol. 1087, file M-143-4

3 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

4 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

5 Guide to Sources Relating to Units of the Canadian Expeditionary Force

4th Canadian Machine Gun Company

Background Information Organized in in December 1915 as the 4th Canadian Infantry Brigade Machine Gun Company. Commanded by Captain J. Edwards. Composed of machine gun sections of the ’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

6 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

7 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

8 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

9 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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, , 7th CIB), 1916 RG 9 III-C-4, vol. 4341, folder 1, file 1-4 Intelligence summaries (First , Canadian Corps, 3rd Canadian Division) Oct. 1916 - April 1917 RG 9 III-C-4, vol. 4341, folder 2, files 1-3

10 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

11 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

12 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

13 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

14 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

15 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

16 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

17 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

18 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

19 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 ’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

20 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

21 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

22 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

23 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 . 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

24 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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, 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

25 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

26 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

27 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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, (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

28 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

29 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

30 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 . 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

31 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

32 Guide to Sources Relating to Units of the Canadian Expeditionary Force

1st Canadian Motor Machine Gun Brigade

Background Information Organized in 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

33 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

34 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

35 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

36 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

37 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

38 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

39 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

40 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

41 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

42 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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 - 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

43 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

44 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

45 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

46 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

47 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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. . 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

48 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

49 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

50 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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, 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

51 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

52 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

53 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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 . 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

54 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

55 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

56 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

57 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

58 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

59 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

60 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

61 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

62 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

63 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

64 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

65 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

66 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

67 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

68 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

69 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

70 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

71 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

72 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

73 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

74 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

75 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

76 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

77 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

78 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

79 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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 , 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

80 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

81 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

82 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

83 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

84 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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 , 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

85 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

86 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

87 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

88 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

89 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

90 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

91 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

92 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

93 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

94 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

95 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

96 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

97 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

98 Guide to Sources Relating to Units of the Canadian Expeditionary Force 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

99 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

100 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

101 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

102 Guide to Sources Relating to Units of the Canadian Expeditionary Force

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

103