123
Guide to Sources Relating to Units of the Canadian Expeditionary Force Field Companies and Battalions, Canadian Engineers

Guide to Sources Relating to Units of the Canadian ... · PDF fileReplacement of Ross rifles with ... Bugles and trumpets to be used to sound gas alarm, 25 ... Guide to Sources Relating

Embed Size (px)

Citation preview

Guide to Sources Relating to Units of the Canadian Expeditionary Force Field Companies and Battalions, Canadian Engineers

Field Companies and Battalions, Canadian Engineers Introduction .............................................................................................................................................. 1

1st Field Company, Canadian Engineers .................................................................................................... 2

2nd Field Company, Canadian Engineers ................................................................................................. 14

3rd Field Company, Canadian Engineers .................................................................................................. 31

4th Field Company, Canadian Engineers .................................................................................................. 41

5th Field Company, Canadian Engineers .................................................................................................. 42

6th Field Company, Canadian Engineers .................................................................................................. 44

7th Field Company, Canadian Engineers (1915 - 1916) ........................................................................... 46

7th Field Company, Canadian Engineers (1916) ...................................................................................... 47

8th Field Company, Canadian Engineers (Ottawa) .................................................................................. 49

8th Field Company, Canadian Engineers (Shorncliffe) ............................................................................. 50

9th Field Company, Canadian Engineers (Ottawa) .................................................................................. 62

9th Field Company, Canadian Engineers (Shorncliffe) ............................................................................. 63

10th Field Company, Canadian Engineers ................................................................................................ 66

11th Field Company, Canadian Engineers ................................................................................................ 68

12th Field Company, Canadian Engineers ................................................................................................ 74

13th Field Company, Canadian Engineers (1916) .................................................................................... 78

13th Field Company, Canadian Engineers (1916 - 1918) ......................................................................... 79

14th Field Company, Canadian Engineers (1916) .................................................................................... 80

14th Field Company, Canadian Engineers (1917 - 1918) ......................................................................... 81

15th Field Company, Canadian Engineers ................................................................................................ 82

16th Field Company, Canadian Engineers ................................................................................................ 83

1st Battalion, Canadian Engineers ........................................................................................................... 84

2nd Battalion, Canadian Engineers .......................................................................................................... 85

3rd Battalion, Canadian Engineers ........................................................................................................... 93

4th Battalion, Canadian Engineers ........................................................................................................... 94

5th Battalion, Canadian Engineers ........................................................................................................... 95

6th Battalion, Canadian Engineers ........................................................................................................... 97

7th Battalion, Canadian Engineers ......................................................................................................... 100

8th Battalion, Canadian Engineers ......................................................................................................... 102

9th Battalion, Canadian Engineers ......................................................................................................... 108

10th Battalion, Canadian Engineers ....................................................................................................... 114

11th Battalion, Canadian Engineers ....................................................................................................... 115

12th Battalion, Canadian Engineers ....................................................................................................... 120

Guide to Sources Relating to Units of the Canadian Expeditionary Force

1

Field Companies and Battalions, Canadian Engineers

Introduction Throughout most of the war, each division had three field companies of engineers and one pioneer battalion. In April 1918, however, a major reorganization took place and, as a result, each division had an Engineer Brigade consisting of three engineer battalions and a pontoon bridging transport unit. Each of the battalion was composed of a headquarters and four companies, three of which were organized for general engineering work and the fourth for tunneling and mining. The nucleus of each new battalion was provided by one of the field companies and one third of a pioneer battalion.

Guide to Sources Relating to Units of the Canadian Expeditionary Force

2

1st Field Company, Canadian Engineers

Background Information Organized at Valcartier in August 1914 under the command of Major W.W. Melville. Composed of men from 1st Field Troop (Hamilton), No. 4 Field Company (Montreal), 7th Field Company (London), No. 4 Field Troop (Calgary), 1st (Brighton) Field Company (Woodstock, N.B.), 6th Field Company (Vancouver), 3rd Field Company (Ottawa). Left Quebec 3 October 1914 aboard ZEELAND. Arrived in England 15 October 1914. Strength: 9 officers, 236 other ranks. Arrived in France 12 February 1915. 1st Canadian Divisional Engineers. Absorbed by 1st Battalion. Canadian Engineers in May 1918. With 2nd Field Company, published “Sham Nughes” (one issue) aboard ZEELAND. See also 1st Battalion, Canadian Engineers.

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, 12 Feb. 1915 - 28 May 1918 RG 9 III-D-3, vol. 4992-4993, folders 649-651

Operations. Mount Sorrel, 12-16 June 1916 RG 9 III-D-1, vol. 4710, folder 94, file 10

Historical record RG 9 III-D-1, vol. 4710, folder 94, file 23

Honours and awards RG 9 III-D-1, vol. 4710, folder 94, file 24

DHS file RG 24, vol. 1908, file DHS 5-9-2

Operation orders, 17 Dec. 1916 - 29 April 1917 RG 9 III-C-3, vol. 4055, folder 30, file 7

Work and working parties, 23 June 1916 RG 9 III-C-5, vol. 4365, folder 4, file 3

Précis of OC’s report, 9 Jan. - 2 March 1916 RG 9 III-C-5, vol. 4365, folder 4, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

3

Narrative of work performed in Ypres Salient, 22 April - 2 July 1915 RG 9 III-C-5, vol. 4367, folder 9, file 5

Report on work, Mount Sorrel, 1 June - 9 - July 1916 RG 9 III-C-5, vol. 4367, folder 10, file 7

Operation orders, 7 May - 28 Nov. 1916 RG 9 III-C-5, vol. 4368, folder 12, file 7

Work reports, 30 Nov. 1915 - 15 Dec. 1916 RG 9 III-C-5, vol. 4369, folder 16, file 28

Operation orders, 17 Dec. 1916 RG 9 III-C-5, vol. 4374, folder 12, file 5

Operation orders, 17 Jan. 1917 - 20 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 12

Operation orders, 20 Aug. 1917 - 19 Jan. 1918 RG 9 III-C-5, vol. 4409, folder 10, file 10

Instructions re firing at aircraft by night, report on shooting down of German aircraft, 23 Sept.-7 Nov. 1915

RG 9 III-C-5, vol. 4391, folder 1, file 1

Reporting of zeppelins, 20 June 1915, 21 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 1, file 2

Supply of small ammunition, 10 May 1915 RG 9 III-C-5, vol. 4391, folder 1, file 3

Tests and report on German small ammunition, 25-28 Aug. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 4

Weights of projectiles of German howitzers, 9 Aug. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 5

Chart showing distribution of German armies, 1 March 1915 RG 9 III-C-5, vol. 4391, folder 1, file 6

Replacement of Ross rifles with Lee-Enfield, 2 March-10 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 7

Allotting artillery brigades to engineer units in connection with engineering projects, 24 Aug. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 8

Shoulder and cap badges, 21 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 9

Guide to Sources Relating to Units of the Canadian Expeditionary Force

4

Request for band instruments, 24 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 1,file 10

2nd Canadian Divisional Artillery barrages, 27 Dec. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 11

Certificates and notes on bulleting, 18 April - 21 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 12

Loss of bicycles, 14 June 1915 RG 9 III-C-5, vol. 4391, folder 1, file 13

Complaint on receiving of bombardments, 21 Aug. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 14

Manufacturing of wooden boxes for bombs and grenades, 8 Feb. - 2 April 1915 RG 9 III-C-5, vol. 4391, folder 1, file 15

Table showing new and divisional area boundaries, 21 Nov. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 16

Request for nominal roll of Bulgarian subjects, 8 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 17

Regulations re burials and cemeteries, 30 Dec. 1915 - 25 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 1, file 18

Training of cadets, 17 May - 12 June 1915 RG 9 III-C-5, vol. 4391, folder 1, file 19

Camouflage, 4 Oct. - 16 Dec. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 20

Formation of Canadian War Contingent Association, March 1915 RG 9 III-C-5, vol. 4391, folder 1, file 21

Canteens at Rouen, Havre and Boulogne, 6 June - 12 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 1, file 22

Defines, 1st Canadian Division new area, 5-6 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 1

Completion of Port Douve defences, 18-23 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 2

Orders re Kemmel Hill defences, 29 Feb. - 7 March 1916 RG 9 III-C-5, vol. 4391, folder 2, file 3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

5

Defence schemes, 2nd Canadian Infantry Brigade RG 9 III-C-5, vol. 4391, folder 2, file 4

Consolidation of trenches and dugouts of defended localities, 4 May 1916 RG 9 III-C-5, vol. 4391, folder 2, file 5

Destroying the locks and device gates on the River Lys, houses, etc., 1 Oct. - 3 Nov. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 6

Traverse loop-hole to resist bombers; hand grenade holder, 25 Feb., 30 July 1915 RG 9 III-C-5, vol. 4391, folder 2, file 7

Discipline, courts martial, etc. 2 Feb. 1915 - 22 Sept. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 8

British identity discs, 21 April 1915 RG 9 III-C-5, vol. 4391, folder 2, file 9

Boundaries and frontages allotted to brigades, 17 July - 3 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 10

Scheme for drainage, 2 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 11

Changes in wearing of helmets by British 2nd Cavalry Corps, 21-22 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 12

Distinctive mark of German uniforms RG 9 III-C-5, vol. 4391, folder 2, file 13

Location of engineers depots, 15 Jan. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 14

Instructions re economy 21 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 15

Soldiers' effects, 18 July 1915 - 9 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 16

Report on electric power in trenches, 24 July 1915 RG 9 III-C-5, vol. 4391, folder 2, file 17

Request by OC that 1st Field Company CE remain attached to 17th Brigade on embarkation for France, 25 Feb. 1915

RG 9 III-C-5, vol. 4391, folder 2, file 18

Machine gun emplacements, 29 June - 8 Sept. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 18

Guide to Sources Relating to Units of the Canadian Expeditionary Force

6

Notes on prevention of espionage, 24 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 19

Report on estaminets, 14 Aug. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 20

Establishment, field companies, CE, 28 Aug. 1915 - 2 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 21

Experiments: reversed German bullet against loop hole steel plate, 3-4 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 22

Test of explosives for demolition, 15-18 Oct. 1915 RG 9 III-C-5, vol. 4391, folder 2, file 23

Employment of tunnelling companies, RE, June 1915 RG 9 III-C-5, vol. 4391, folder 2, file 24

Diagrams of German field defences RG 9 III-C-5, vol. 4391, folder 2, file 25

Financial statements and medical comforts fund, 5-15 Feb. 1916 RG 9 III-C-5, vol. 4391, folder 2, file 26

Use of flags as signals RG 9 III-C-5, vol. 4391, folder 2, file 27

Scale of forage for horses and mules, 13-16 July 1915 RG 9 III-C-5, vol. 4391, folder 2, file 28

Regimental funds, 22 March 1915 RG 9 III-C-5, vol. 4391, folder 2, file 29

Instruction re use of sodium thiosulphate for gas at schools of instruction, 10 May - 2 Aug. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 1

Bugles and trumpets to be used to sound gas alarm, 25 Jan. 1916 RG 9 III-C-5, vol. 4392, folder 3, file 2

Report on gas attack, VI Corps front, 4 Nov. - 23 Dec. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 3

Report of gas attack by 72nd, 73rd and 17th Infantry Brigades, 18 April - 29 June 1916 RG 9 III-C-5, vol. 4392, folder 3, file 4

Report on effect of gas shells, 19-22 Sept. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

7

Notes on levels in Northern France and Belgium. Report on country between British line Passchaendaele - Langemarck, area occupied by German VII Corps, 22-23 July 1915

RG 9 III-C-5, vol. 4392, folder 3, file 6

Instructions re German dead, 28-30 May 1915 RG 9 III-C-5, vol. 4392, folder 3, file 7

Comforts for soldiers, 27 Feb. 1915 - 7 Feb. 1916 RG 9 III-C-5, vol. 4392, folder 3, file 8

Issue of gravel from Romartin Petit Pont gravel pits, 16 Jan. - 17 Oct. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 9

Chemical instructions for use of grenades; description of ball grenade and instructions for use, 30 May - 24 Aug. 1915

RG 9 III-C-5, vol. 4392, folder 3, file 10

Diagram of German rifle grenade RG 9 III-C-5, vol. 4392, folder 3, file 11

Training of guides, 17 Dec. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 12

Supply of gun cotton, 31 Jan. 1916 RG 9 III-C-5, vol. 4392, folder 3, file 13

Manufacture of Hupo smoke helmets and memo on their use, 4 June - 15 Oct. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 14

Method of carrying steel helmets, 14 Feb. 1916 RG 9 III-C-5, vol. 4392, folder 3, file 15

Issue of tube helmets to machine gunners, 22-25 Aug. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 16

List of Russian decorations, 30 April 1915 - 16 Jan. 1916 RG 9 III-C-5, vol. 4392, folder 3, file 17

Instructions re horse lines, 14-16 Nov. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 18

Construction of wattle huts, 10 Oct. - 13 Nov. 1915 RG 9 III-C-5, vol. 4392, folder 3, file 19

Inspection by HM the King, farewell message to 1st Canadian Division on embarkation for France, 4 Feb. 1915

RG 9 III-C-5, vol. 4392, folder 3, file 20

Guide to Sources Relating to Units of the Canadian Expeditionary Force

8

List of draughting instruments, 22 March 1915 RG 9 III-C-5, vol. 4392, folder 3, file 21

Intelligence summaries, Second Army, 16-31 Jan. 1916 RG 9 III-C-5, vol. 4392, folder 4, file 1

Intelligence summaries, Canadian Corps, 30 Sept. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 2

Intelligence summaries, Canadian Corps, 5 Oct. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 3

Extracts from telephone book of 3rd Abetilung 233rd Field Artillery Regt found at Loos Identification of German units opposite British units, May 1915

RG 9 III-C-5, vol. 4392, folder 4, file 4

French and Belgian interpreters, 25 March - 18 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 5

Provision of acetylene lamps, 23 Dec. 1915 - 17 Feb. 1916 RG 9 III-C-5, vol. 4392, folder 4, file 6

Leave in England and in France, 9 July - 4 Dec. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 7

Instructions re booting at Ypres and Poperinghe, 30 June - 8 July 1915 RG 9 III-C-5, vol. 4392, folder 4, file 8

Officers, 21 March 1915 - 29 Jan. 1916 RG 9 III-C-5, vol. 4392, folder 4, file 9

Recruiting of officers for the German Army during the war RG 9 III-C-5, vol. 4392, folder 4, file 10

Organization of engineer officers, formation of Canadian Corps, 30 Sept. - 1 Nov. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 11

Information obtained from inhabitants re country surrounding Ypres, 9 April - 10 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 12

Messages received re Langemarch, 24 April 1915 RG 9 III-C-5, vol. 4392, folder 4, file 13

Notes on lessons learnt from 4th Division attack at Givenchy, 6 July 1915 RG 9 III-C-5, vol. 4392, folder 4, file 14

Extracts from documents relating to 6th (British) Division at Hooge, 2 Aug. - 4 Sept. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 15

Guide to Sources Relating to Units of the Canadian Expeditionary Force

9

Orders re operations, Mount Sorrel, 5-11 June 1916 RG 9 III-C-5, vol. 4392, folder 4, file 16

Operation orders, 1st Canadian Division HQ, 12 June - 26 Sept. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 17

Operation orders, 1st Canadian Infantry Brigade, 14 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 18

Operation orders, 2nd Canadian Infantry Brigade, 26 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 19

Operation orders, 1st Field Company, CE, 15 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 20

Routine orders, C in C, British Armies in the Field, 13 April - 8 Aug. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 21

Routine orders by H.C.O. Plumer, Second Army, 28 April 1915 - 24 July 1916 RG 9 III-C-5, vol. 4392, folder 4, file 22

Routine orders, 2nd Corps, 20 July, 6 Sept. 1915 RG 9 III-C-5, vol. 4392, folder 4, file 23

Routine orders, 3rd Corps, 25 Feb. - 30 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 24

Routine orders, 4th Army Corps, 3-7 March 1915 RG 9 III-C-5, vol. 4392, folder 4, file 25

Routine orders, 4th Corps, 31 May - 25 June 1915 RG 9 III-C-5, vol. 4392, folder 4, file 26

Routine orders, Indian Army Corps, 19-29 May 1915 RG 9 III-C-5, vol. 4392, folder 4, file 27

Routine orders, Canadian Corps, 19 Oct. 1915 - 21 Aug. 1916 RG 9 III-C-5, vol. 4392, folder 5, file 1

Routine orders, 1st Canadian Contingent, 4 Feb. 1915 RG 9 III-C-5, vol. 4392, folder 5, file 2

Routine orders, 1st Canadian Division HQ, 16 Feb. 1915 - 25 Aug. 1916 RG 9 III-C-5, vols. 4393, folder 5, files 3-11

Routine orders, 5th (British) Division AA and QMG, 23 April 1915 RG 9 III-C-5, vol. 4393, folder 6, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

10

Routine orders, 1st Canadian Infantry Brigade area, 16 Feb. - 24 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 2

Routine orders, 2nd Canadian Infantry Brigade area, 6 Aug. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 3

Daily orders, Pts I and II, 1st Canadian Divisional Engineers, 4 March - 31 Dec. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 4

Company orders, 1st Field Company, CE, 4 Feb. - 26 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 5

Special orders, First Army, 14 March 1915 RG 9 III-C-5, vol. 4393, folder 6, file 6

Special orders, Second Army, 11 Feb. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 7

Town standing orders, Ypres, 15 April 1915 RG 9 III-C-5, vol. 4393, folder 6, file 8

Town standing orders, Armentières, 6 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 9

Traffic orders, Second Army, 3 Nov. 1915 - 17 Feb. 1916 RG 9 III-C-5, vol. 4393, folder 6, file 10

Designs of ovens RG 9 III-C-5, vol. 4393, folder 6, file 11

Panorama from Givenchy looking eastward, 8 June 1915 RG 9 III-C-5, vol. 4393, folder 6, file 12

Regulations re assignment of pay, 2 Feb. - 22 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 6, file 13

Poem, The Hun's Lament RG 9 III-C-5, vol. 4393, folder 6, file 14

Nominal rolls and correspondence re personnel, 3 Feb. 1915 - 3 March 1916 RG 9 III-C-5, vol. 4393, folder 6, files 15-16

Intelligence, formation of police, 6-7 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 1

Instructions re delivery of mail, 20 June 1915 - 17 Feb. 1916 RG 9 III-C-5, vol. 4393, folder 7, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

11

Information obtained from prisoners of war, 3 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 3

Allotment of pumps for trench and water supply, 26-30 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 4

Maintenance of trench railways, 30 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 5

Issue of iron and rum rations, 19 Aug. 1915 - 15 Feb. 1916 RG 9 III-C-5, vol. 4393, folder 7, file 6

Report on reconnaissance, 8 June 1915 RG 9 III-C-5, vol. 4393, folder 7, file 7

Correspondence re reinforcements, 20 Aug. - 4 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 8

Remounts, 3 July 1915 - 4 March 1916 RG 9 III-C-5, vol. 4393, folder 7, file 9

Plan of cellar of house at Neuville - St Vaast used as a German report centre, 10 Aug. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 10

Care and use of respirators, 26 May - 19 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 11

List of required daily and weekly returns, 24 July 1915 - 27 Jan. 1916 RG 9 III-C-5, vol. 4393, folder 7, file 12

Alternate routes for reserve battns to Hill 63, 25 Aug. 1915 - 25 Feb. 1916 RG 9 III-C-5, vol. 4393, folder 7, file 13

Request for and sample of rockets, 28 Aug. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 14

Applications for Royal Flying Corps, 8 Jan. 1916 RG 9 III-C-5, vol. 4393, folder 7, file 15

Consumption of sandbags, 7 July - 30 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 16

Instructions for salvage, 10 Aug. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 17

Orders and instructions re sanitation, 31 March 1915 RG 9 III-C-5, vol. 4393, folder 7, file 18

Guide to Sources Relating to Units of the Canadian Expeditionary Force

12

Directions for use and care of circular saws RG 9 III-C-5, vol. 4393, folder 7, file 19

Report on the use of searchlights, 23 May - 29 Dec. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 20

Report on shelling, 2 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 21

Steel shelters for artillery, 15 Oct. - 16 Nov. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 22

Notes on signal service, 24 Sept. - 10 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 23

Coloured rockets used by British, 7 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 24

Instructions re employment of German signals, 18 March 1915 RG 9 III-C-5, vol. 4393, folder 7, file 25

Sign boards for trenches, 22 Sept. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 26

Situation reports, Hohenzollern Redoubt, 15 Oct. 1915 RG 9 III-C-5, vol. 4393, folder 7, file 27

Stock book, cement, iron, pumps, saws and other engineer stores and material, 12 Sept. 1915 - 7 Aug. 1916

RG 9 III-C-5, vol. 4394, folder 7, files 28-29

List of articles to be considered as trench stores, 23 Sept. 1915 RG 9 III-C-5, vol. 4394, folder 7, file 30

Baseball schedule and funds for reports, 1st Canadian Division, 3 Aug. - 10 Sept. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 1

Training 27 March - 12 Sept. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 2

Notes on tramlines, 21 July 1915 - 26 Feb. 1916 RG 9 III-C-5, vol. 4394, folder 8, file 3

Reports on transport and traffic, 4 Aug. 1915 - 25 Feb. 1916 RG 9 III-C-5, vol. 4394, folder 8, file 4

List of tools to be carried in carts RG 9 III-C-5, vol. 4394, folder 8, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

13

Reports on and instructions re trenches, dugouts and shelters, 26 May 1915 - 19 Feb. 1916 RG 9 III-C-5, vol. 4394, folder 8, file 6

Formation of Canadian tunnelling section, 1 June 1915 RG 9 III-C-5, vol. 4394, folder 8, file 7

Identification marks on vehicles, 8-27 Sept. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 8

Visit by HM the King, 24-25 Oct. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 9

Correspondence re war diaries, 17 Aug. - 19 Oct. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 10

Circular re war loan RG 9 III-C-5, vol. 4394, folder 8, file 11

Wells, water supply, 10 May 1915 - 7 Jan. 1916 RG 9 III-C-5, vol. 4394, folder 8, file 12

Correspondence re wire cutters and wire breakers, 6 May - 13 Nov. 1915 RG 9 III-C-5, vol. 4394, folder 8, file 13

Instructions and reports on wire and wiring, 26 July 1915 - 10 June 1916 RG 9 III-C-5, vol. 4394, folder 8, file 14

Reports on work and working parties, 19 Dec. 1915 - 24 Feb. 1916 RG 9 III-C-5, vol. 4394, folder 8, file 15

Daily reports on work and working parties, 18 April - 31 July 1916 RG 9 III-C-5, vol. 4394, folder 8, file 16

Progress reports on work, 17-25 July 1915 RG 9 III-C-5, vol. 4394, folder 8, file 17

Scheme of work, 29 June 1915 RG 9 III-C-5, vol. 4394, folder 8, file 18

Nominal roll on leaving Canada, 1914 RG 9 IIB3, vol. 79

Daily Orders RG 150, vol. 98

Part 1 = 1914/09/22 – 1915/05/29

Part 2 = 1915/09/25 – 1915/12/25

Guide to Sources Relating to Units of the Canadian Expeditionary Force

14

2nd Field Company, Canadian Engineers

Background Information Organized at Valcartier in August 1914 under the command of Major W. B. Lindsay. Majority of personnel from Toronto “Every man taken on at Toronto was skilled in a trade or profession, which included approximately fifty civil engineers”. Embarked from Quebec 3 October 1914 aboard ZEELAND. Disembarked England 15 October 1914. Strength: 8 officers, 233 other ranks. Arrived in France 12 February 1915. 1st Canadian Divisional Engineers. Absorbed by 2nd Battalion, Canadian Engineers in May 1918. With 1st Field Company, published “Sham Hughes” (one issue) aboard ZEELAND. Published “Peevie” (one issue) at Larkhill. See also 2nd Battalion, Canadian Engineers.

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 Feb. 1915 - 28 May 1918 RG 9 III-D-3, vol. 4994, folders 652-653

Operations. Mount Sorrel, 12-16 June 1916 RG 9 III-D-1, vol. 4710, folder 94, file 10

Historical record RG 9 III-D-1, vol. 4710, folder 94, file 25

Honours and awards RG 9 III-D-1, vol. 4710, folder 94, file 26

Correspondence re photographs RG 9 III-D-1, vol. 4710, folder 94, file 27

Operations. Mount Sorrel, 10-12 June 1916 RG 9 III-D-1, vol. 4710, folder 94, file 28

DHS file RG 24, vol. 1908, file DHS 5-9-3

Reports, c. 1915 - 1917 RG 9 III-C-3, vol. 4008, folder 7, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

15

Operation orders, 21 April 1916 - 28 July 1917 RG 9 III-C-3, vol. 4055, folder 30, file 8

Work and working parties, 23 June 1916 RG 9, III, vol. 4365, folder 4, file 3

Précis of OC’s report, 9 Jan. - 2 March 1916 RG 9, III, vol. 4365, folder 4, file 6

Narrative of work performed in Ypres Salient, 22 April - 2 July 1915 RG 9 III-C-5, vol. 4367, folder 9, file 5

Messages and report, 2nd Battle of Ypres, 30 April 1915 RG 9 III-C-5, vol. 4367, folder 9, file 6

Report on work, Mount Sorrel, 1 May - 9 July 1916 RG 9 III-C-5, vol. 4367, folder 9, file 7

Operation orders, 16 May - 10 Dec. 1916 RG 9 III-C-5, vol. 4368, folder 12, file 8

Operation orders, 21 April - 16 May 1916 RG 9 III-C-5, vol. 4403, folder 7, file 20

Operation orders, 23 Jan. 1918 RG 9 III-C-5, vol. 4409, folder 10, file 11

Reports by Captain E.F. Lynn re Ypres, 1915 RG 24, vol. 1826, file GAQ 5-89

Reconnaissance reports on waterways and road bridges, 3 Jan. 1918 - 7 Jan. 1919 RG 9 III-C-5, vol. 4412, folder 1, file 8

Instructions re wearing of gold wound stripe, 16-17 July 1916 RG 9 III-C-5, vol. 4412, folder 1, file 11

Purchase of Christmas cards, 2 Jan. - 30 Nov. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 12

Subscription raised by Daily Telegraph for Christmas pudding fund, 23 Dec. 1916 RG 9 III-C-5, vol. 4412, folder 1, file 13

Strong points for Lewis guns, 3 May 1917 RG 9 III-C-5, vol. 4413, folder 2, file 3

Discipline, 1916 including instructions to military police and instruction re action to be taken in shell shock cases

RG 9 III-C-5, vol. 4413, folder 2, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

16

British Columbia election, 9 Dec. 1916 RG 9 III-C-5, vol. 4413, folder 2, file 14

Report on electric power, 1st Canadian Divisional area, 3 Jan. 1918 - 3 Jan. 1919 RG 9 III-C-5, vol. 4413, folder 2, file 15

Establishment, engineer units, 27 Jan. - 31 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 18

Plans for huts and shelters, 6 Sept. 1916 - 7 July 1918 RG 9 III-C-5, vol. 4413, folder 3, file 6

Plan of incinerators, 15 June 1917 RG 9 III-C-5, vol. 4413, folder 3, file 7

Nominal rolls of men entitled to wear 1914 - 1915 Star RG 9 III-C-5, vol. 4413, folder 3, file 14

Regimental aid post, 21-31 July 1916 RG 9 III-C-5, vol. 4413, folder 3, file 15

Release of soldiers for work in munitions, 3 Nov. 1916 RG 9 III-C-5, vol. 4413, folder 3, file 19

Reports on, and posting of, officers, 2 Jan. 1916 - 27 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 2

Notes on British bombardment of Fricourt, 8 July 1916 RG 9 III-C-5, vol. 4413, folder 4, file 3

Demands on Ordnance, 22 Nov. 1916 RG 9 III-C-5, vol. 4414, folder 5, file 1

Instructions re working pay, 16 May 1916 RG 9 III-C-5, vol. 4414, folder 5, file 3

Engineers, reports on personnel, 13 Feb. 1916 - 1 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 4

Instructions re postal service, 3 Aug. 1915 RG 9 III-C-5, vol. 4414, folder 5, file 5

Instructions re regimental returns, 20 Aug. 1915 RG 9 III-C-5, vol. 4414, folder 5, file 11

Signal service. Methods of effecting economics in the volume of traffic, 2 Sept. 1915 - 28 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 16

Guide to Sources Relating to Units of the Canadian Expeditionary Force

17

Accounts for New Year cards, 18-21 Jan. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 1

1st Canadian Division administrative arrangements, 13 Jan. - 2 April 1918 RG 9 III-C-5, vol. 4394, folder 1, file 2

2nd Canadian Infantry Brigade administrative instructions 21 Oct. - 2 Nov. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 3

Cultivation of land, 21 June 1917 - 12 April 1918 RG 9 III-C-5, vol. 4394, folder 1, file 4

Aircraft, 24 Oct. 1915 - 23 Sept. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 5

Release of American citizens from CEF, 7 Aug. - 18 Nov. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 6

Supply of ammunition; situation of dumps, 22 Nov. 1916 - 20 May 1918 RG 9 III-C-5, vol. 4394, folder 1, file 7

Destruction of German explosives, 8-19 Aug. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 8

Report on Ross rifle by members of field company, 28 April 1915 - 25 May 1917 RG 9 III-C-5, vol. 4394, folder 1, file 9

Badges and patches, 13 Dec. 1914 - 5 Jan. 1918 RG 9 III-C-5, vol. 4394, folder 1, file 10

Sketch showing method of wearing cavalry bandoliers, 3 Oct. - 12 Nov. 1916 RG 9 III-C-5, vol. 4394, folder 1, file 11

Request for report on Bangalore torpedoes, 25 - 27 Feb. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 12

List of battle stops and traffic control posts, 21 April - 22 Nov. 1916 RG 9 III-C-5, vol. 4394, folder 1, file 13

Instructions re privately owned bicycles, 24 April - 6 May 1916 RG 9 III-C-5, vol. 4394, folder 1, file 14

Billets, 25 Oct. 1915 - 27 May 1918 RG 9 III-C-5, vol. 4394, folder 1, file 15

Bombs, grenades and flares, 6 March 1915 - 24 Aug. 1917 RG 9 III-C-5, vol. 4394, folder 1, file 16

Guide to Sources Relating to Units of the Canadian Expeditionary Force

18

1916 pattern Granatenwerfer (German bomb thrower), 1915 - 1916 RG 9 III-C-5, vol. 4394, folder 1, file 17

Investing savings in bonds, 25 March 1916 RG 9 III-C-5, vol. 4394, folder 1, file 18

Boundaries between Angres and Calonne sections, Canadian Corps front, 4 Nov. 1915 - 3 May 1918 RG 9 III-C-5, vol. 4394, folder 1, file 19

Bridges, 26 Jan. - 1 Dec. 1916 RG 9 III-C-5, vol. 4395, folder 2, file 1

Control of district known as Brick fields, 3 Sept. 1916 RG 9 III-C-5, vol. 4395, folder 2, file 2

Bugles and trumpets not be used for any calls, 25 Jan. 1916 RG 9 III-C-5, vol. 4395, folder 2, file 3

Burials and cemeteries, 24 March 1917 - 31 March 1918 RG 9 III-C-5, vol. 4395, folder 2, file 4

Recovery of fats etc., 28 Feb. - 25 Aug. 1917 RG 9 III-C-5, vol. 4395, folder 2, file 5

Certificates re cameras, 30 April 1918 RG 9 III-C-5, vol. 4395, folder 2, file 6

Camps at Val de Maison, 3 Sept. 1916 RG 9 III-C-5, vol. 4395, folder 2, file 7

Money from YMCA canteens, 30 June 1917 - 1 Jan. 1918 RG 9 III-C-5, vol. 4395, folder 2, file 8

Issue of censorship stamp, 21 Nov. 1916 - 17 Feb. 1917 RG 9 III-C-5, vol. 4395, folder 2, file 9

Claims: hiring of land, inquiries through French Mission for, 29 May 1915 - 8 April 1917 RG 9 III-C-5, vol. 4395, folder 2, file 10

Camouflage, 29 April 1916 - 7 June 1917 RG 9 III-C-5, vol. 4395, folder 2, file 11

Lists and reports on casualties, 1 June 1916 - 23 April 1918 RG 9 III-C-5, vol. 4395, folder 2, file 12

Cooking in the field, 1 March 1915 - 29 Jan. 1917 RG 9 III-C-5, vol. 4395, folder 2, file 13

Guide to Sources Relating to Units of the Canadian Expeditionary Force

19

Divine Service for field companies, 22 Aug. to Sept. 1917 RG 9 III-C-5, vol. 4395, folder 2, file 14

Purchase of Christmas cards, 19 Nov. 1915 RG 9 III-C-5, vol. 4395, folder 2, file 15

Purchase of cigarettes from unit funds, 11 April - 21 May 1916 RG 9 III-C-5, vol. 4395, folder 2, file 16

Reports on clothing and equipment, 28 Oct. 1915 - 12 May 1918 RG 9 III-C-5, vol. 4395, folder 2, file 17

BAB codes, 25 March 1916 - 14 Aug. 1917 RG 9 III-C-5, vol. 4395, folder 2, file 18

Officers’ clubs, 10-13 Nov. 1916 RG 9 III-C-5, vol. 4395, folder 2, file 19

Communications, 23 May 1916 - 25 July 1917 RG 9 III-C-5, vol. 4395, folder 2, file 20

Conferences and lectures, 21 March 1916 - 23 Feb. 1918 RG 9 III-C-5, vol. 4395, folder 3, file 1

Congratulatory messages from HM the King, 28 Oct. 1915 - 5 Sept. 1916 RG 9 III-C-5, vol. 4395, folder 3, file 2

Comforts from Canadian War Contingent Assn, 4 March - 1 July 1915 RG 9 III-C-5, vol. 4395, folder 3, file 3

Applications for commissions, 2 Jan. 1915 - 15 Aug. 1919 RG 9 III-C-5, vol. 4395, folder 3, file 4

Courts of inquiry, 16 Feb. 1916 - 15 April 1918 RG 9 III-C-5, vol. 4395, folder 3, file 5

Untrue reports by correspondents, 1 April 1915 RG 9 III-C-5, vol. 4395, folder 3, file 6

Method of crossing of craters, 18-24 Jan. 1917 RG 9 III-C-5, vol. 4395, folder 3, file 7

Recharging of cylinders, 2-4 May 1916 RG 9 III-C-5, vol. 4395, folder 3, file 8

Defences, 2 Jan. 1916 - 6 Jan. 1917 RG 9 III-C-5, vol. 4395, folder 3, file 9

Guide to Sources Relating to Units of the Canadian Expeditionary Force

20

Defence schemes, 2nd Canadian Infantry Brigade, 20 April 1916 - 9 March 1918 RG 9 III-C-5, vol. 4395, folder 3, file 10

Defence schemes, 8th Canadian Infantry Brigade, 20 Dec. 1916 - 8 Feb. 1917 RG 9 III-C-5, vol. 4395, folder 3, file 11

Defence schemes, Carency Sector, 3 Oct. 1916 RG 9 III-C-5, vol. 4395, folder 3, file 12

Defence scheme for revetting old parapet, 19 Feb. 1916 RG 9 III-C-5, vol. 4395, folder 3, file 13

Trenches and dugouts, 18 April 1915 - 2 May 1918 RG 9 III-C-5, vol. 4395, folder 3, file 14

Monthly reports on wire and wiring parties, 8 May 1915 - 21 Feb. 1918 RG 9 III-C-5, vol. 4396, folder 4, file 1

Work and working parties, 20 March 1915 - 2 May 1918 RG 9 III-C-5, vol. 4396, folder 4, file 2

Demolitions, 17 June 1915 - 3 May 1918 RG 9 III-C-5, vol. 4396, folder 4, file 3

Details, guards, etc., 8 Aug. 1917 RG 9 III-C-5, vol. 4396, folder 4, file 4

Method of stopping enemy from bombing along trench, 13 May - 12 Aug. 1915 RG 9 III-C-5, vol. 4396, folder 4, file 5

Trench food heaters, 6 June 1917 RG 9 III-C-5, vol. 4396, folder 4, file 6

Field general court martial, etc., 6 April 1915 - 28 April 1918 RG 9 III-C-5, vol. 4396, folder 4, file 7

Field messages re construction of new GHQ line, 1st and 2nd Canadian Infantry Brigade, HQ, 23-30 April 1915

RG 9 III-C-5, vol. 4396, folder 4, file 8

Grouping of field companies, Zouave Valley, 2 Nov. 1916 - 4 Jan. 1918 RG 9 III-C-5, vol. 4396, folder 4, file 9

Distribution of field companies, 4-15 Dec. 1916 RG 9 III-C-5, vol. 4396, folder 5, file 1

Distinguishing patches, 1-12 Oct. 1916 RG 9 III-C-5, vol. 4396, folder 5, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

21

Engineers' dumps, 23 Nov. 1916 - 28 Nov. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 3

1st Canadian Division war establishments to be the same of those of 2nd Canadian Division, 16 March 1916 - 30 March 1918

RG 9 III-C-5, vol. 4396, folder 5, file 4

Circular letter re closing of estaminets, 13 Aug. 1915 RG 9 III-C-5, vol. 4396, folder 5, file 5

Electric power, Zouave Valley, 13 July 1915 - 29 Nov. 1916 RG 9 III-C-5, vol. 4396, folder 5, file 6

Effects of personnel, 20 May 1915 - 9 May 1917 RG 9 III-C-5, vol. 4396, folder 5, file 7

Trench mortar emplacements, 8 July 1915 - 26 Feb. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 8

Alberta election, 11 Dec. 1916 - 9 Aug. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 9

Travelling field kitchens, 4 Feb. 1916 RG 9 III-C-5, vol. 4396, folder 5, file 10

British and German field works, 1 Sept. - 9 Dec. 1916 RG 9 III-C-5, vol. 4396, folder 5, file 11

Imprest accounts, 12 May 1915 - 29 Nov. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 12

Prevention of fires, 12 April 1916 - 3 Sept. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 13

Supply of fodder, 24 Nov. 1916 - 29 March 1917 RG 9 III-C-5, vol. 4396, folder 5, file 14

Forestry. Conditions under which woods may be worked, 1 Jan. 1917 RG 9 III-C-5, vol. 4396, folder 5, file 15

Gas, 9 May 1915 - 24 May 1918 RG 9 III-C-5, vol. 4396, folder 5, file 16

Donation of cigarettes by Martin's Cigar and Cigarette dealers, 18 Nov. 1915 - 7 June 1917 RG 9 III-C-5, vol. 4396, folder 6, file 1

Report on guards and sentries, 18 March - 5 Sept. 1915 RG 9 III-C-5, vol. 4396, folder 6, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

22

Inspection of gun pit model, 15-25 Feb. 1917 RG 9 III-C-5, vol. 4396, folder 6, file 3

Handing over statements, 2nd, 8th and 12th Field Corp, CE, 19 Nov. 1916 - 3 May 1918 RG 9 III-C-5, vol. 4396, folder 6, file 4

Harpoon fired from gun for hauling down barbed wire entanglements, 29 May 1915 RG 9 III-C-5, vol. 4396, folder 6, file 5

Instructions re gas helmets, 21 April - 15 Nov. 1916 RG 9 III-C-5, vol. 4396, folder 6, file 6

Issue of steel helmets with chain visors, 3 Feb. 1917 - 16 May 1918 RG 9 III-C-5, vol. 4396, folder 6, file 7

Russian and Italian decorations, 20 Nov. 1915 - 6 Dec. 1917 RG 9 III-C-5, vol. 4396, folder 6, file 8

Correspondence with numbers of 2nd Canadian Field Company admitted to hospital, 29 Nov. 1915 - 12 Feb. 1916

RG 9 III-C-5, vol. 4396, folder 6, file 9

Erection of Nissen huts, 4 Oct. - 9 Dec. 1916 RG 9 III-C-5, vol. 4397, folder 6, file 10

Infantry attached to tunnelling Corp, 1 May 1916 RG 9 III-C-5, vol. 4397, folder 6, file 11

Interpreters attached to Canadian Engineers, 4 May 1916 RG 9 III-C-5, vol. 4397, folder 6, file 12

Inspection by GOC; report on transport inspections, 8 April 1915 - 18 May 1918 RG 9 III-C-5, vol. 4397, folder 6, file 13

Expansion of German Army; instructions re intelligence, 24th (British) Division, 19 Nov. 1915 - 27 Aug. 1917

RG 9 III-C-5, vol. 4397, folder 6, file 14

Pay for civilian labourers, 1 Oct. 1915 - 17 March 1916 RG 9 III-C-5, vol. 4397, folder 6, file 15

Leave to UK, France and Canada, 18 July 1915 - 28 May 1918 RG 9 III-C-5, vol. 4397, folder 6, file 16

Unit locations, 1st Divisional Engineers, 25 Jan. 1916 - 28 April 1918 RG 9 III-C-5, vol. 4397, folder 7, file 1

Correspondence re maps, 16 Oct. 1915 - 28 April 1918 RG 9 III-C-5, vol. 4397, folder 7, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

23

Requisition for machinery, 27 Aug. 1916 RG 9 III-C-5, vol. 4397, folder 7, file 3

Memorials to mark sites of divisional engagements, 8-10 Aug. 1917 RG 9 III-C-5, vol. 4397, folder 7, file 4

Medical diagnosis of shell-shock, 27 Nov. 1915 - 23 Feb. 1918 RG 9 III-C-5, vol. 4397, folder 7, file 5

Situation report on mining, 9 May 1915 - 14 Dec. 1916 RG 9 III-C-5, vol. 4397, folder 7, file 6

Instructions for mobile charges, 20 July - 30 Nov. 1916 RG 9 III-C-5, vol. 4397, folder 7, file 7

Montenegrins serving with Canadians, 11 Nov. 1915 RG 9 III-C-5, vol. 4397, folder 7, file 8

Instructions re moves and reliefs, 16 March 1915 - 24 May 1918 RG 9 III-C-5, vol. 4397, folder 7, file 9

National Service card, 20 June 1917 RG 9 III-C-5, vol. 4397, folder 7, file 10

Nominal rolls, 30 Jan. 1916 - 30 April 1918 RG 9 III-C-5, vol. 4397, folder 7, file 11

Supply of observers to RFC, 23 March 1915 - 4 Sept. 1916 RG 9 III-C-5, vol. 4397, folder 7, file 12

Instructions for offensive, 12 March 1915 - 3 June 1916 RG 9 III-C-5, vol. 4397, folder 7, file 13

Reports on officers, 5 Sept. 1914 - 21 May 1918 RG 9 III-C-5, vol. 4397, folder 7, file 14

Narrative of work by 2nd Canadian Field Company at Ypres, 22 April 1915 - 4 Nov. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 1

Operations. Mount Sorrel, 8 June - 8 Sept. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 2

Operations. Poziers (Pozières) (4th Australian Infantry Brigade), 16 Aug. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 3

Engineers' notes on Somme operations, 17 Aug. - 7 Nov. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

24

Orders for attack at Courcelette, 8 Sept. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 5

Orders, instructions for operations, Vimy Ridge, 18 March - 18 April 1917 RG 9 III-C-5, vol. 4397, folder 8, file 6

Orders, instructions for operations, Arleux, 14-30 April 1917 RG 9 III-C-5, vol. 4397, folder 8, file 7

Summary of information regarding enemy's defences and organization near Fresnoy, May 1917 RG 9 III-C-5, vol. 4397, folder 8, file 8

Orders, instructions for operations, Avion, 25-30 June 1917 RG 9 III-C-5, vol. 4397, folder 8, file 9

Orders, instructions for operations, Hill 70, 13 July - 27 Aug. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 10

Operations. Passchendaele, 5 July - 14 Nov. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 11

Discharge of gas by British units, Lens Sector, 20 Nov. - 12 Dec. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 12

Minor operations, 6th (British) Division, 18 July 1917 RG 9 III-C-5, vol. 4397, folder 8, file 13

Minor operations, 33rd (British) Infantry Brigade, 11th (Br) Division, 20 Nov. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 14

Minor operations, Canadian Corps 4 Jan. 1916 - 5 Jan. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 15

Minor operations, 2nd Canadian Infantry Brigade, 10-13 March 1918 RG 9 III-C-5, vol. 4397, folder 8, file 16

Minor operations, 7th Canadian Infantry Brigade, 27 Feb. 1917 RG 9 III-C-5, vol. 4397, folder 8, file 17

Reports on operations, 1st Canadian Infantry Brigade front, 27 April 1916 RG 9 III-C-5, vol. 4397, folder 8, file 18

Lessons learned from operations. Somme, 28 Aug. 1916 RG 9 III-C-5, vol. 4397, folder 8, file 19

Lessons learned from operations. Verdun (pt III) RG 9 III-C-5, vol. 4397, folder 8, file 20

Guide to Sources Relating to Units of the Canadian Expeditionary Force

25

Instructions as to action in case of attack, 24-25 March 1918 RG 9 III-C-5, vol. 4397, folder 8, file 21

Operation orders. HQ, 1st Canadian Division, 5 April 1916 - 21 Feb. 1918 RG 9 III-C-5, vol. 4398, folder 9, file 1

Operation orders. 1st Canadian Infantry Brigade, 5 Jan. 1917 - 18 March 1918 RG 9 III-C-5, vol. 4398, folder 9, file 2

Operation orders. 2nd Canadian Infantry Brigade, 26 March 1916 - 21 May 1918 RG 9 III-C-5, vol. 4398, folder 9, file 3

Operation orders. 3rd Canadian Infantry Brigade, 18 Dec. 1916 - 7 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 4

Operation orders. 5th Canadian Infantry Battalion, 1 March 1917 RG 9 III-C-5, vol. 4398, folder 9, file 5

Operation orders. 7th Canadian Infantry Battalion, Feb. 1917 RG 9 III-C-5, vol. 4398, folder 9, file 6

Operation orders. 42nd Heavy Artillery Group, 3 Dec. 1917 RG 9 III-C-5, vol. 4398, folder 9, file 7

Operation orders, CRE Advance Area, 14 Sept. 1916 RG 9 III-C-5, vol. 4398, folder 9, file 8

Operation orders, 1st Canadian Divisional Engineers, 25 March 1916 - 25 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 9

Operation orders, 3rd Canadian Divisional Engineers, 7-9 Oct. 1916 RG 9 III-C-5, vol. 4398, folder 9, file 10

Operation orders, 4th Canadian Divisional Engineers, 15 Dec. 1916 RG 9 III-C-5, vol. 4398, folder 9, file 11

Operation orders, 1st Canadian Field Company, 17 Jan. 1917 - 20 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 12

Operation orders, 3rd Canadian Field Company, 8 June 1917 - 20 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 13

Operation orders, 5th Canadian Field Company, 19 Jan. - 31 May 1917 RG 9 III-C-5, vol. 4398, folder 9, file 14

Operation orders, 6th Canadian Field Company, 21 Jan. 1917 RG 9 III-C-5, vol. 4398, folder 9, file 15

Guide to Sources Relating to Units of the Canadian Expeditionary Force

26

Operation orders, 8th Canadian Field Company RG 9 III-C-5, vol. 4398, folder 9, file 16

Routine orders, CinC, British Armies in France, 13, 18 July 1916 RG 9 III-C-5, vol. 4398, folder 10, file 1

Routine orders, II Corps, 23 Jan. 1915 - 22 Feb. 1917 RG 9 III-C-5, vol. 4398, folder 10, file 2

Routine orders, Canadian Corps, 16 Oct. 1915 - 9 Nov. 1916 RG 9 III-C-5, vol. 4398, folder 10, file 3

Routine orders, 1st Canadian Division HQ, 21 July - 30 Sept. 1915 RG 9 III-C-5, vol. 4398, folder 10, file 4

Routine orders, 1st Canadian Division HQ, 1 Oct. - 31 Dec. 1915 RG 9 III-C-5, vol. 4398, folder 10, file 5

Routine orders, 1st Canadian Division HQ, 1 Jan. - 30 Aug. 1916 RG 9 III-C-5, vol. 4398, folder 10, file 6

Routine orders, 1st Canadian Divisional Engineers, 17 Feb. - 30 Dec. 1915 RG 9 III-C-5, vol. 4398, folder 11, file 1

Routine orders, 1st Canadian Divisional Engineers, 1 Jan. - 7 Aug. 1916 RG 9 III-C-5, vol. 4398, folder 11, file 2

Special orders, GOC Canadian Corps, 15 Sept. 1915 RG 9 III-C-5, vol. 4398, folder 11, file 3

Standing orders, I Corps, 1 Jan. 1917 RG 9 III-C-5, vol. 4398, folder 11, file 4

Daily orders, Pts I and II, No. 2 Field Company CE, 19 Jan. - 7 Feb. 1915 RG 9 III-C-5, vol. 4399, folder 11, file 5

Daily orders, Pts I and II, No. 2 Field Company CE, 15 May - 11 Dec. 1915 RG 9 III-C-5, vol. 4399, folder 11, file 6

Daily orders, Pts I and II, No. 2 Field Company CE, 15 Dec. 1915 - 30 May 1916 RG 9 III-C-5, vol. 4399, folder 12, file 1

Daily orders, Pts I and II, No 2 Field Company CE, 1 June - 28 Nov. 1916 RG 9 III-C-5, vol. 4399, folder 12, file 2

Daily orders, Pts I and II, No 2 Field Company, CE, 29 Nov. 1916 - 6 March 1917 RG 9 III-C-5, vol. 4399, folder 12, file 3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

27

Daily orders, Pts I and II, No 2 Field Company, CE, 7 March - 16 May 1917 RG 9 III-C-5, vol. 4399, folder 12, file 4

Daily orders, Pts I and II, No 2 Field Company, CE, 17 May - 31 Oct. 1917 RG 9 III-C-5, vol. 4399, folder 12, file 5

Daily orders, Pts I and II, No 2 Field Company, CE, 1 Nov. 1917 - 25 April 1918 RG 9 III-C-5, vol. 4399, folder 13, file 1

Daily orders, Pts I and II, No 2 Field Company, CE, 2 Jan. 1916 - 24 May 1918 RG 9 III-C-5, vol. 4399, folder 13, file 2

Church parade, 10 May 1918 RG 9 III-C-5, vol. 4399, folder 13, file 3

Correspondence re North Alberta Patriotic Fund, 3 Jan. 1917 RG 9 III-C-5, vol. 4399, folder 13, file 4

Pay, 11 April 1915 - 10 Oct. 1917 RG 9 III-C-5, vol. 4399, folder 13, file 5

Pension regulations, 20 July 1916 RG 9 III-C-5, vol. 4399, folder 13, file 6

Circular letter re members of Permanent Force, 2 Feb. 1916 RG 9 III-C-5, vol. 4399, folder 13, file 7

Correspondence re personnel, 4 Nov. 1915 - 14 April 1918 RG 9 III-C-5, vol. 4399, folder 14, file 1

Correspondence re photographs, 29 July 1917 RG 9 III-C-5, vol. 4400, folder 15, file 1

Censoring of mail, 31 Oct. 1915 - 2 Dec. 1916 RG 9 III-C-5, vol. 4400, folder 15, file 2

Statements by prisoners of war, 2 Feb. - 21 April 1917 RG 9 III-C-5, vol. 4400, folder 15, file 3

Report on work to be done on light railways, Ypres, SE via Zillebecke, 6 April 1916 - 3 Jan. 1918 RG 9 III-C-5, vol. 4400, folder 15, file 4

Registration of personnel for inland water transport and docks, 21 Jan. - 20 Feb. 1917 RG 9 III-C-5, vol. 4400, folder 15, file 5

Ration states, 14 Nov. 1915 - 23 April 1917 RG 9 III-C-5, vol. 4400, folder 15, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

28

Report on reconnaissance for dumps of wiring material, 21 Oct. - 13 Nov. 1917 RG 9 III-C-5, vol. 4400, folder 15, file 7

Instructions re records, 4 Nov. - 6 Dec. 1915 RG 9 III-C-5, vol. 4400, folder 15, file 8

Notification received for reinforcements, 20 Nov. - 4 Dec. 1915 RG 9 III-C-5, vol. 4400, folder 15, file 9

Horse respirators, 6-7 Oct. 1917 RG 9 III-C-5, vol. 4400, folder 15, file 10

Location of Canadian Corps Reserve Areas refilling points, 23 March 1916 RG 9 III-C-5, vol. 4400, folder 15, file 11

Remounts, 4 June 1915 - 17 June 1918 RG 9 III-C-5, vol. 4400, folder 15, file 12

Instruction re reports and returns, 10 Jan. 1917 RG 9 III-C-5, vol. 4400, folder 15, file 13

Report on roads, Ypres - Commines Canal, Ovilliers - Courcelette, 4 Feb. 1916 - 28 April 1918 RG 9 III-C-5, vol. 4400, folder 15, file 14

Russian soldiers serving with Canadian Corps, 16-17 July 1917 RG 9 III-C-5, vol. 4400, folder 15, file 15

Statements by German prisoners of war re ruses and booby traps, 24 April 1917 RG 9 III-C-5, vol. 4400, folder 15, file 16

Instructions re salvage, 9 Oct. 1916 - 16 March 1917 RG 9 III-C-5, vol. 4400, folder 15, file 17

Sanitation, 26 Oct. - 10 May 1918 RG 9 III-C-5, vol. 4400, folder 15, file 18

Hire of engine for sawmill, 27 Nov. 1915 - 12 March 1916 RG 9 III-C-5, vol. 4400, folder 15, file 19

RE schools of instruction, 27 Jan. 1916 - 4 April 1917 RG 9 III-C-5, vol. 4400, folder 15, file 20

Self-inflicted wounds, 14 Aug. 1915 -16 Jan. 1917 RG 9 III-C-5, vol. 4400, folder 15, file 21

Serbian soldiers serving in British Army, 1 Oct. - 5 Nov. 1916 RG 9 III-C-5, vol. 4400, folder 16, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

29

Signal service, 13 Nov. 1916 - 11 May 1918 RG 9 III-C-5, vol. 4400, folder 16, file 2

Snipers: diagram showing loophole and post, 28 Oct. 1916 RG 9 III-C-5, vol. 4400, folder 16, file 3

Canadian Corps Rifle Meet, 2 June 1917 - 19 May 1916 RG 9 III-C-5, vol. 4400, folder 16, file 4

Correspondence re stores and material, 4 Nov. 1915 - 7 May 1918 RG 9 III-C-5, vol. 4400, folder 16, file 5

Trench stores (gum boots), 18 April 1915 - 22 June 1917 RG 9 III-C-5, vol. 4400, folder 16, file 6

Circular re First Army battle strength, 3 April 1915 - 11 May 1918 RG 9 III-C-5, vol. 4400, folder 16, file 7

Weekly statements of ration states, 2 Sept. 1917 - 4 May 1918 RG 9 III-C-5, vol. 4400, folder 16, file 8

Orders re telephone and buzzers, 14 Jan. 1917 RG 9 III-C-5, vol. 4400, folder 16, file 9

Instructions re town majors, 2 Nov. 1916 - 17 Aug. 1917 RG 9 III-C-5, vol. 4400, folder 16, file 10

German torpido for wire cutting, 22 July 1917 RG 9 III-C-5, vol. 4400, folder 16, file 11

Training, 13 Aug. 1916 - 28 May 1918 RG 9 III-C-5, vol. 4400, folder 16, file 12

Transport and traffic, 25 April 1916 - 11 July 1917 RG 9 III-C-5, vol. 4400, folder 16, file 13

Construction of tramways, Messines operations, 5 Sept. 1916 RG 9 III-C-5, vol. 4400, folder 16, file 14

Prevention of trench foot RG 9 III-C-5, vol. 4400, folder 16, file 15

Emplacements for trench mortars, 17 Dec. 1916 - 3 Feb. 1917 RG 9 III-C-5, vol. 4400, folder 16, file 16

Rations for trench wardens, 24 April 1916 RG 9 III-C-5, vol. 4400, folder 16, file 17

Guide to Sources Relating to Units of the Canadian Expeditionary Force

30

Claims for trophies, 5 Sept. 1916 - 2 Oct. 1917 RG 9 III-C-5, vol. 4400, folder 17, file 1

Instructions re tunnelling companies, 19 Feb. 1917 RG 9 III-C-5, vol. 4400, folder 17, file 2

Identification marks for vehicles, 27 Sept. - 6 Oct. 1915 RG 9 III-C-5, vol. 4400, folder 17, file 3

Location of veterinary service, 18 Sept. - 11 Oct. 1917 RG 9 III-C-5, vol. 4400, folder 17, file 4

Notes on visual deception in warfare RG 9 III-C-5, vol. 4400, folder 17, file 5

Pontoon and trestle wagons, 9 May - 7 July 1915 RG 9 III-C-5, vol. 4400, folder 17, file 6

Correspondence re war diaries, 9 Feb. - 5 Aug. 1916 RG 9 III-C-5, vol. 4400, folder 17, file 7

Certificates re war loan, 8 Oct. 1917 - 24 Feb. 1918 RG 9 III-C-5, vol. 4400, folder 17, file 8

Water supply, 9 May 1915 - 22 Nov. 1917 RG 9 III-C-5, vol. 4400, folder 17, file 9

Special pattern issue of wire cutters, 11-14 Nov. 1915 RG 9 III-C-5, vol. 4400, folder 17, file 10

Work progress reports, 9 April - 31 Dec. 1916 RG 9 III-C-5, vol. 4400, folder 17, file 11

Work progress reports, 1 Jan. 1917 - 31 March 1918 RG 9 III-C-3, vol. 4101, folder 18, files 1-2

Distribution of YMCA profits to all units, 4 July - 6 Sept. 1917 RG 9 III-C-3, vol. 4101, folder 18, file 3

Nominal roll on leaving Canada, 1914 RG 9 IIB3, vol. 79

Daily Orders RG 150, vol. 98

Part 1 = 1914/09/21 – 1914/12/24

Part 2 = 1915/01/06 – 1915/07/31

Guide to Sources Relating to Units of the Canadian Expeditionary Force

31

3rd Field Company, Canadian Engineers

Background Information Organized in Valcartier in September 1914 under the command of Major G. B. Wright. Formed from 3rd and 4th Provisional Companies, Canadian Engineers “and include men from all Engineer Companies of the Canadian Militia”. Left Quebec 3 October 1914 aboard ARCADIAN. Arrived in England 15 October 1914. Strength: 15 officers, 299 other ranks. Arrived in France 11 February 1915. 1st Canadian Divisional Engineers. Absorbed by 3rd Battalion, Canadian Engineers in May 1918. See also 3rd Battalion, Canadian Engineers.

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, 12 Feb. 1915 - May 1918 RG 9 III-D-3, vol. 4995, folders 655-657

Operations. Mount Sorrel, 12-16 June 1916 RG 9 III-D-1, vol. 4710, folder 94, file 10

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 1

Correspondence re photos RG 9 III-D-1, vol. 4710, folder 95, file 2

Operations. Mount Sorrel, 12-13 June 1916 RG 9 III-D-1, vol. 4710, folder 95, file 3

GAQ file RG 24, vol. 1811, file GAQ 3-3

Operation orders, 15-19 Dec. 1916 RG 9 III-C-3, vol. 4020, folder 45, file 5

Operation orders, 25 July 1917 RG 9 III-C-3, vol. 4077, folder 4, file 25

Establishment, 29 July - 9 Aug. 1916 RG 9 III-C-5, vol. 4365, folder 5, file 9

Guide to Sources Relating to Units of the Canadian Expeditionary Force

32

Locations, 18-24 Nov. 1916 RG 9 III-C-5, vol. 4366, folder 7, file 16

Narrative of work performed in Ypres Salient, 22 April - 2 July 1915 RG 9 III-C-5, vol. 4367, folder 9, file 5

Report on work, Mount Sorrel, 1 June - 9 July 1916 RG 9 III-C-5, vol. 4367, folder 10, file 7

Operation orders, 7 May - 28 Nov. 1916 RG 9 III-C-5, vol. 4368, folder 12, file 9

Report on work, c. 1915 - 1918 RG 9 III-C-5, vol. 4396, folder 4, file 2

Operation orders, 8 June 1917 - 20 April 1918 RG 9 III-C-5, vol. 4398, folder 9, file 13

List of aeroplane photographs, 10 Feb. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 1

Damage done to crops by troops, 25 Feb. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 2

No. 29 Squadron, RFC, stationed at Abeele, 29-31 March 1916 RG 9 III-C-5, vol. 4401, folder 1, file 3

Instructions re German aircraft; reception of Zeppelin messages, 26 Oct. 1915 - 13 Feb. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 4

Correspondence re large ammunition RG 9 III-C-5, vol. 4401, folder 1, file 5

Test of German small ammunition 14 Oct. 1915 RG 9 III-C-5, vol. 4401, folder 1, file 6

Issue of small arms hand guards, 13 June 1916 RG 9 III-C-5, vol. 4401, folder 1, file 7

Billets, 14 Oct. 1915 - 30 Nov. 1917 RG 9 III-C-5, vol. 4401, folder 1, file 8

Request for binoculars, 13 May 1916 RG 9 III-C-5, vol. 4401, folder 1, file 9

Second Army circular re Exchequer bonds, 25 March 1916 RG 9 III-C-5, vol. 4401, folder 1, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

33

Sketch re bombing pits, 11 March 1916 RG 9 III-C-5, vol. 4401, folder 1, file 11

Boundaries between divisions of Canadian Corps, 25 Feb. - 29 May 1916 RG 9 III-C-5, vol. 4401, folder 1, file 12

Bridges for crossing trenches, 21-23 Jan. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 13

Bugles and trumpets to be used for gas alarms only, 7-25 Jan. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 14

Burials and cemeteries, 4 Dec. 1915 - 2 Nov. 1917 RG 9 III-C-5, vol. 4401, folder 1, file 15

Certificates re cameras, 8 March 1916 - 30 Nov. 1917 RG 9 III-C-5, vol. 4401, folder 1, file 16

Camouflage, 6 Oct. 1915 - 20 May 1916 RG 9 III-C-5, vol. 4401, folder 1, file 17

Instructions re camps, 8 March 1916 RG 9 III-C-5, vol. 4401, folder 1, file 18

Reports on the working of canteens, 18 Dec. 1915 - 12 Feb. 1916 RG 9 III-C-5, vol. 4401, folder 1, file 19

Reports, instructions re casualties, 20 Sept. 1915 - 28 June 1917 RG 9 III-C-5, vol. 4401, folder 1, file 20

Censorship, 13-21 June 1916 RG 9 III-C-5, vol. 4401, folder 1, file 21

Claims, 30 Sept. 1915 - 24 April 1916 RG 9 III-C-5, vol. 4401, folder 1, file 22

Reports on blankets and winter clothing, 21 Sept. 1915 - 24 April 1916 RG 9 III-C-5, vol. 4401, folder 1, file 23

Telephones, etc., 21 Jan. - 8 June 1916 RG 9 III-C-5, vol. 4401, folder 1, file 24

Lectures to be delivered by engineer officers, 1 Dec. 1915 - 15 June 1916 RG 9 III-C-5, vol. 4401, folder 1, file 25

Codes, 4 July 1916 RG 9 III-C-5, vol. 4401, folder 1, file 26

Guide to Sources Relating to Units of the Canadian Expeditionary Force

34

Congratulatory messages, 24 June 1916 - 17 July 1917 RG 9 III-C-5, vol. 4401, folder 1, file 27

28 Army Books containing correspondence, etc. on the following: remounts, strength, billeting, reinforcements, transport, casualties, stores, clothing and equipment, progress reports, officers, trenches, respirators, mining, reliefs, discipline, leave, canteen profits, defences, water supply, wire and wiring, estaminets, burials, concert parties, sandbags, trench tramlines, disposition of strombo horns, camouflage, dumps, locations, roads, bridge demolition and operations at Mount Sorrel, Hill 60, Courcelette sector, Pozieres, Regina Trench, Berthonval sector, 13 May 1915 - 8 Jan. 1917

RG 9 III-C-5, vol. 4401-4402, folders 2-4

Section to be taken in case of an attack; defended localities in 1st Brigade area, 19 Oct. 1915 - 1 May 1916

RG 9 III-C-5, vol. 4402, folder 5, file 1

Control of movement, Kemmel Hill, 7 March 1916 RG 9 III-C-5, vol. 4402, folder 5, file 2

Defence schemes, 1st Canadian Infantry Brigade and 1st Canadian Division area, 9 Sept. 1915 - 9 Feb. 1916

RG 9 III-C-5, vol. 4402, folder 5, file 3

Reports on and repair of trenches and dugouts, 6 Aug. 1915 - 7 Oct. 1916 RG 9 III-C-5, vol. 4402, folder 5, file 4

Wire and wiring parties. Reports, scheme, 12 Aug. 1915 - 16 May 1916 RG 9 III-C-5, vol. 4402, folder 5, file 5

Report on work behind front system of trenches, report on work of tunnelling companies, 2 Aug. 1915 - 29 March 1917

RG 9 III-C-5, vol. 4402, folder 5, file 6

Defences, 1st Canadian Division at Zillebecke, 17 May 1916 RG 9 III-C-5, vol. 4402, folder 5, file 7

Bridge demolition, experiments with ammonal, demolition of German wire, 4 Feb. - 20 April 1916 RG 9 III-C-5, vol. 4402, folder 5, file 8

Circular re inventive power of individuals, 9 Nov. 1915 RG 9 III-C-5, vol. 4402, folder 5, file 9

Discipline, 10 Sept. 1915 - 30 June 1916 RG 9 III-C-5, vol. 4402, folder 5, file 10

Economy in materials, 21 Feb, 18 March 1916 RG 9 III-C-5, vol. 4402, folder 5, file 11

Guide to Sources Relating to Units of the Canadian Expeditionary Force

35

Regulations under Regimental Debts Act 1893; receipt for effects, 26 Aug. 1915 - 26 May 1916 RG 9 III-C-5, vol. 4402, folder 5, file 12

Electrical and mechanical coy, RE attached to GHQ troops, 23-27 Dec. 1915 RG 9 III-C-5, vol. 4402, folder 5, file 13

Sketches re machine gun emplacements, 2-29 April 1916 RG 9 III-C-5, vol. 4402, folder 5, file 14

Payments for rental of gasoline engines, 17 Aug. - 3 Oct. 1915 RG 9 III-C-5, vol. 4402, folder 5, file 15

Cooperation of engineer services with infantry in the front line, 16 May 1916 RG 9 III-C-5, vol. 4402, folder 5, file 16

Organizing a regular entertainment every night in Balleul, 8 Dec. 1915 RG 9 III-C-5, vol. 4402, folder 5, file 17

Notes on prevention of espionage, 25 Oct. 1915 RG 9 III-C-5, vol. 4402, folder 5, file 18

Changes in war establishment, 28 Aug. 1915 - 12 April 1916 RG 9 III-C-5, vol. 4402, folder 5, file 19

Notes on field works, 7 March 1915 RG 9 III-C-5, vol. 4403, folder 6, file 1

Regimental accounts, 15 Sept. 1915 - 1 June 1917 RG 9 III-C-5, vol. 4403, folder 6, file 2

Instructions re fires, 12, 21 April 1916 RG 9 III-C-5, vol. 4403, folder 6, file 3

Report on experiments with German flame throwers, 18 Feb. 1916 RG 9 III-C-5, vol. 4403, folder 6, file 4

Report of trial on iron foot plates, 28 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 5

Fraternization with the enemy, 12 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 6

Signals to be used in connection with gas; instructions for care and use of klaxon horns, 28 Oct. 1915 - 9 June 1916

RG 9 III-C-5, vol. 4403, folder 6, file 7

Report on German gas attack on 2nd Army front, Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 8

Guide to Sources Relating to Units of the Canadian Expeditionary Force

36

Regulations re gifts of liquor to soldiers, 5 Nov. 1915 - 27 Jan. 1916 RG 9 III-C-5, vol. 4403, folder 6, file 9

Translation of document re German grenadier parties, 12 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 10

Training of guides, 17 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 11

Distribution of machine and Lewis guns RG 9 III-C-5, vol. 4403, folder 6, file 12

Smoke, Hupo and tube helmets, 10 Sept. 1915 - 12 Feb. 1916 RG 9 III-C-5, vol. 4403, folder 6, file 13

Recommendations for honours and awards, 4 Oct. 1915 - 22 June 1916 RG 9 III-C-5, vol. 4403, folder 6, file 14

Army horse show, 25 June - 28 July 1917 RG 9 III-C-5, vol. 4403, folder 6, file 15

Erection of huts, 17 March 1916 RG 9 III-C-5, vol. 4403, folder 6, file 16

Inspection by corps commander RG 9 III-C-5, vol. 4403, folder 6, file 17

Intelligence, 11 Feb. - 26 May 1916 RG 9 III-C-5, vol. 4403, folder 6, file 18

Instructions re intelligence summaries, 5 Oct. 1916 RG 9 III-C-5, vol. 4403, folder 6, file 19

Intelligence summary, 2nd Army, 15-29 Feb. 1916 RG 9 III-C-5, vol. 4403, folder 6, file 20

Pay of civilian labourers, 11 Jan. - 14 April 1916 RG 9 III-C-5, vol. 4403, folder 6, file 21

Provision of lamps, 24 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 22

Leave to UK, France and Canada, 1 July 1915 - 18 June 1916 RG 9 III-C-5, vol. 4403, folder 6, file 23

Report on German listening sets, 24 Oct. 1915 - 7 April 1916 RG 9 III-C-5, vol. 4403, folder 6, file 24

Guide to Sources Relating to Units of the Canadian Expeditionary Force

37

Looting, Ypres and Poperinghe, 9 Nov. 1915 RG 9 III-C-5, vol. 4403, folder 6, file 25

Correspondence re maps, 11 Dec. 1915 - 23 March 1916 RG 9 III-C-5, vol. 4403, folder 7, file 1

Method of making straw, 8 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 2

Antityphoid inoculation; treatment of feet, 31 Oct. - 27 Nov. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 3

Report on effect on men of explosion of German mines, 18 Oct. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 4

Montenegrins serving with Canadian units, 29 Oct. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 5

Provision of motorcycles for Canadian fld coys, 3 Sept. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 6

Moves and reliefs, 28 Dec. 1915 - 23 April 1916 RG 9 III-C-5, vol. 4403, folder 7, file 7

Bullet proof plates for observation, 2 March 1916 RG 9 III-C-5, vol. 4403, folder 7, file 8

Notes on engineers' preparations for offensive, 1-2 June 1916 RG 9 III-C-5, vol. 4403, folder 7, file 9

Officers, 11 May 1915 - 30 Nov. 1917 RG 9 III-C-5, vol. 4403, folder 7, file 10

Operations. Hooge (6th British Division), 4 Sept. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 11

Operations. Mount Sorrel, 8-28 June 1916 RG 9 III-C-5, vol. 4403, folder 7, file 13

Artillery shoots, 27 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 14

Minor operations. 19th (Inf) Battalion, 21 Dec. 1915 RG 9 III-C-5, vol. 4403, folder 7, file 15

Minor operations. 3rd Army on Gommecourt RG 9 III-C-5, vol. 4403, folder 7, file 16

Guide to Sources Relating to Units of the Canadian Expeditionary Force

38

Operation orders, GOC, RA, 1st Canadian Division, 12 April 1916 RG 9 III-C-5, vol. 4403, folder 7, file 17

Operation orders, 1st Canadian Division, 19 Nov. 1915 - 29 Feb. 1916 RG 9 III-C-5, vol. 4403, folder 7, file 18

Operation orders, 1st Canadian Divisional Engineers, 20 April - 22 June 1916 RG 9 III-C-5, vol. 4403, folder 7, file 19

Operation orders, 2nd Canadian Field Company, 21 April - 16 May 1916 RG 9 III-C-5, vol. 4403, folder 7, file 20

Operation orders, 3rd Canadian Field Company RG 9 III-C-5, vol. 4403, folder 7, file 21

Special order of the day, 29 May 1916 RG 9 III-C-5, vol. 4403, folder 7, file 22

Gen. Alderson's farewell to Canadian Corps, 28 May 1916 RG 9 III-C-5, vol. 4403, folder 7, file 23

Ypres town orders, 31 March 1916 RG 9 III-C-5, vol. 4403, folder 7, file 24

Poperinghe town orders, 13 May 1916 RG 9 III-C-5, vol. 4403, folder 7, file 25

Organization, survey company, 30 Jan. 1916 RG 9 III-C-5, vol. 4403, folder 7, file 26

Daily orders, pts I and II, 1st Canadian Divisional Engineers, 26 Sept. 1914 - 18 March 1916 RG 9 III-C-5, vol. 4403, folder 8, files 1-3

Muster parades, 31 May - 30 Oct. 1917 RG 9 III-C-5, vol. 4403, folder 9, file 1

Pay, 6 Jan. - 15 June 1916 RG 9 III-C-5, vol. 4403, folder 9, file 2

Correspondence re personnel, 12 July 1915 - 8 Dec. 1917 RG 9 III-C-5, vol. 4403, folder 9, file 3

Regulations re pigeons, 28 June 1916 RG 9 III-C-5, vol. 4404, folder 9, file 4

Use of pumps to drain ditches, 21 Jan. 1916 RG 9 III-C-5, vol. 4404, folder 9, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

39

Issue of rations, 14 Nov. 1915 - 10 June 1916 RG 9 III-C-5, vol. 4404, folder 9, file 6

Location of refilling points, 23 March 1916 RG 9 III-C-5, vol. 4404, folder 9, file 7

Custody of regimental documents, 18 Aug. 1916 - 21 March 1917 RG 9 III-C-5, vol. 4404, folder 9, file 8

Remounts, 6 Nov. 1915 - 22 Dec. 1917 RG 9 III-C-5, vol. 4404, folder 9, file 9

Reorganization of corps with three division fronts, 6 March 1916 RG 9 III-C-5, vol. 4404, folder 9, file 10

Instructions re returns, 23 March 1916 RG 9 III-C-5, vol. 4404, folder 9, file 11

Sanitation, 4 Nov. 1915 - 2 May 1916 RG 9 III-C-5, vol. 4404, folder 10, file 1

Report on use of searchlights on night of 28/29 Dec. 1915 RG 9 III-C-5, vol. 4404, folder 10, file 2

2nd Army circular re self-inflicted wounds, 14 Aug. - 29 Dec. 1915 RG 9 III-C-5, vol. 4404, folder 10, file 3

Franking of messages, 15 Dec. 1915 - 13 Feb. 1916 RG 9 III-C-5, vol. 4404, folder 10, file 4

Canadian Corps rifle meeting, 30 May 1916 - 20 Sept. 1917 RG 9 III-C-5, vol. 4404, folder 10, file 5

Trench stores, 23 Sept. 1915 - 16 March 1916 RG 9 III-C-5, vol. 4404, folder 10, file 6

Engineers' stores and materials, 16 Jan. 1915 - 10 Sept. 1916 RG 9 III-C-5, vol. 4404, folder 10, file 7

Field returns, 7 Jan. - 27 Nov. 1917 RG 9 III-C-5, vol. 4404, folder 10, file 8

Ration and fighting returns, 16 March - 29 Dec. 1917 RG 9 III-C-5, vol. 4404, folder 10, file 9

Surveys, 1st Canadian Divisional area, 18 April 1916 RG 9 III-C-5, vol. 4404, folder 10, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

40

Instructions re infantry attached to tunnelling companies, 1 May 1916 RG 9 III-C-5, vol. 4404, folder 10, file 11

Training areas, schools, etc., 21 Jan. 1916 - 20 Aug. 1917 RG 9 III-C-5, vol. 4404, folder 10, file 12

Report on covered routes, rear of Hill 63, 15 Aug. 1915 - 25 Sept. 1917 RG 9 III-C-5, vol. 4404, folder 10, file 13

Notes on tramlines, 18 Oct. 1915 RG 9 III-C-5, vol. 4404, folder 10, file 14

Vehicle markings, 4 Aug. 1915 - 7 March 1916 RG 9 III-C-5, vol. 4404, folder 10, file 15

Visits, Hill 63, 30 Oct. 1915 - 9 March 1916 RG 9 III-C-5, vol. 4404, folder 10, file 16

Pontoon wagons, 29 Jan. - 21 May 1916 RG 9 III-C-5, vol. 4404, folder 10, file 17

Water supply for men and horses, 10 July 1915 - 13 July 1916 RG 9 III-C-5, vol. 4404, folder 10, file 18

Wire cutters, 13 Nov. 1915 - 6 July 1916 RG 9 III-C-5, vol. 4404, folder 10, file 19

Nominal roll on leaving Canada, 1914 RG 9 IIB3, vol. 79

Daily Orders RG 150, vol. 98, 1914/09/27 – 1915/09/04

Guide to Sources Relating to Units of the Canadian Expeditionary Force

41

4th Field Company, Canadian Engineers

Background Information Organized at the Canadian Engineers Training Depot, Ottawa. Commanded by Major G. A. Inksetter. Authorization published in General Order 36 of 15 March 1915. Left Halifax 18 April 1915 aboard NORTHLAND. Arrived England 29 April 1915. Arrived in France 16 September 1915. 2nd Canadian Divisional Engineers. Absorbed by 4th Battalion, Canadian Engineers in June 1918. See also 4th Battalion, Canadian Engineers.

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 Sept. 1915 - 31 May 1918 RG 9 III-D-3, vol. 4995, folder 658

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 4

Muster parades RG 9 III-B-1, vol. 452, file M-51-1

Personnel matters, chiefly relating to leave and casualties, 1916 - 1918 RG 9 III-C-5, vol. 4404

Nominal roll on leaving Canada, 1915 RG 9 IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

42

5th Field Company, Canadian Engineers

Background Information Organized in Montreal in September 1914 under the command of Major George Janin. Authorization published in General Order 36 of 15 March 1915. Embarked from Halifax 18 April 1915 aboard NORTHLAND. Disembarked England 29 April 1915. Disembarked in France 16 September 1915. 2nd Canadian Divisional Engineers. Absorbed by 5th Battalion, Canadian Engineers in June 1918. See also 5th Battalion, Canadian Engineers.

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 September 1914 - 31 May 1918 RG 9 III-D-3, vol. 4996, folder 660

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 5

Muster parades RG 9 III-B-1, vol. 452, file M-52-1

Operation orders, 19 Jan. - 31 May 1917 RG 9 III-C-5, vol. 4398, folder 9, file 14

Chemical laboratory memoranda RG 9 III-C-5, vol. 4404, folder 1, file 1

Handing over statements, books, pamphlets, 4 June 1918 RG 9 III-C-5, vol. 4404, folder 1, file 2

Sketch of RE Farm, 5 Jan. 1915 - 5 Feb. 1916 RG 9 III-C-5, vol. 4404, folder 1, file 3

Nominal rolls, 26 Feb. 1917 - 4 June 1918 RG 9 III-C-5, vol. 4404, folder 1, file 4

Company orders, pts I and II, 20 Dec. 1914 - 18 Feb. 1916 RG 9 III-C-5, vol. 4404, folder 1, file 5

Company orders, pts I and II, 19 Feb. 1916 - 1 June 1918 RG 9 III-C-5, vol. 4404, folder 2, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

43

Company organization, 30 May - 13 July 1918 RG 9 III-C-5, vol. 4405, folder 3, file 1

Register of recruits, 4 Feb. 1915 - 10 Sept. 1917 RG 9 III-C-5, vol. 4405, folder 3, file 2

Strength RG 9 III-C-5, vol. 4405, folder 3, file 4

Daily orders, pts I and II, 27 Nov. 1917 - 9 Sept. 1918 RG 9 III-C-5, vol. 4415, folder 1, file 1

Organization and establishment, 7 April - 8 Aug. 1918 RG 9 III-C-5, vol. 4415, folder 2, file 4

Nominal roll on leaving Canada, 1915 RG 9 IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

44

6th Field Company, Canadian Engineers

Background Information Organized at Ottawa in January 1915 under the command of Major S. H. Osler. Authorization published in General Order 36 of 15 March 1915. Embarked from Halifax 18 April 1915 aboard NORTHLAND. Disembarked England 29 April 1915. Arrived in France 17 September 1915. 2nd Canadian Divisional Engineers. Absorbed by 6th Battalion, Canadian Engineers in June 1918. See also 6th Battalion, Canadian Engineers.

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, 4 Aug. 1915 - June 1918 RG 9 III-D-3, vol. 4996-4997, folders 662-663

Bridges and bridging, 1 March 1918 - 1 Jan. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 2

Defence schemes, 13 July 1917 - 30 Dec. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 3

British and German demolitions, 27 April - 22 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 4

Daily orders, pts I and II, 12 Dec. 1915 - 8 April 1917 RG 9 III-C-5, vol. 4405, folder 2, file 2

Daily orders, pts I and II, 18 Feb. - 29 May 1918 RG 9 III-C-5, vol. 4405, folder 2, file 3

Engineers’ stores and material, 1 Jan. - 14 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 2, file 6

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 6

Correspondence re photos RG 9 III-D-1, vol. 4710, folder 95, file 7

Guide to Sources Relating to Units of the Canadian Expeditionary Force

45

Mobilization of 2nd and 3rd Field Troops of the Active Militia (drafts from these troops joined No. 6 Field Company)

RG 24, vol. 4592, files 10D. 20-2-21 and 20-2-26

DHS file RG 24, vol. 1908, file DHS 5-9-4

Muster parades RG 9 III-B-1, vol. 452, file M-53-1

Daily orders, pts I and II, 1916 - 1917 RG 9 III-B-4, vol. 3808

Operation orders, 10 Jan. 1917 RG 9 III-C-3, vol. 4139, folder 9, file 16

Operation orders, 23 Oct. 1916 RG 9 III-C-5, vol. 4368, folder 12, file 10

Departure from 2nd Division, 20 April 1916 - 1 Nov. 1918 RG 9 III-C-5, vol. 4384, folder 3, file 14

Operation orders, 21 Jan. 1917 RG 9 III-C-5, vol. 4398, folder 9, file 15

Nominal roll on leaving Canada, 1915 RG 9 IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

46

7th Field Company, Canadian Engineers (1915 - 1916)

Background Information Organized at Ottawa in December 1915 under the command […]. Authorization published in General Order 69 of 15 July 1916. Left Saint John 17 March 1916 aboard METAGAMA. Arrived in England 25 March 1916. Absorbed by Canadian Engineers Training Depot, Shorncliffe in April 1916.

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.

Nominal roll on leaving Canada, 1916 RG 9, IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

47

7th Field Company, Canadian Engineers (1916)

Background Information Organized at Shorncliffe in February 1916 under the command of Major J. B. P. Dunbar. Personnel from Canadian Engineers Training Depot and from infantry reserve battalions. Arrived in France 7 April 1916. 3rd Canadian Divisional Engineers. Absorbed by 7th Battalion, Canadian Engineers. See also 7th Battalion, Canadian Engineers.

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 Feb. 1916 - 25 May 1918 RG 9 III-D-3, vol. 4997, folders 664-665

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 8

Locations, honours and awards, 1 Jan. - 31 May 1918 RG 9 III-C-5, vol. 4386, folder 8, file 7

Report of 7th Field Company (forward area, shovels, sicks and RE material), week locations, 24-25 July 1917

RG 9 III-C-5, vol. 4373, folder 7, file 1

Company orders, Pts I and II, 22 Feb. - 27 Dec. 1916 RG 9 III-C-5, vol. 4405, folder 1, file 1

General routine orders (Sir Douglas Haig), 2 Nov. 1916 - 31 Aug. 1918 RG 9 III-C-5, vol. 4415, folder 1, files 2-3

Routine orders, First Army, 1 Oct. 1915 - 30 Sept. 1918 RG 9 III-C-5, vol. 4415, folder 1, file 4

Routine orders, Canadian Corps, 1 March - 27 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 4

Routine orders, 3rd Canadian Division, 2 March - 27 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

48

Company orders, Pts I and II, 7 Jan. 1917 - 23 May 1918 RG 9 III-C-5, vol. 4416, folder 2, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

49

8th Field Company, Canadian Engineers (Ottawa)

Background Information Organized at Ottawa in February 1916 under the command of Major W. P. Wilgar. Authorization published in General Order 69 of 15 July 1916. Embarked from Saint John 17 March 1916 aboard METAGAMA. Disembarked England 25 March 1916. Absorbed by Canadian Engineers Training Depot, Shorncliffe in April 1916; personnel to 10th Field 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.

Organization RG 24, vol. 4487, file 4D. 47-15-1

Nominal roll on leaving Canada, 1916 RG 9 IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

50

8th Field Company, Canadian Engineers (Shorncliffe)

Background Information Organized at Shorncliffe in February 1916 under the command of Major E. R. Vince. Personnel from Canadian Engineers Training Depot and from infantry reserve battalions. Arrived in France 27 March 1916. 3rd Canadian Divisional Engineers. Absorbed by 8th Battalion, Canadian Engineers in May 1918. See also 8th Battalion, Canadian Engineers.

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 Feb. 1916 - 25 May 1918 RG 9 III-D-3, vol. 4998, folders 666-667 (also on microfilm reel C-6771)

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 9

Report, 8th Field Company, intermediate area (shovels, picks and RE material, with locations, 24-25 July 1917

RG 9 III-C-5, vol. 4373, folder 7, file 1

Locations, honors and awards, 1 Jan. - 31 May 1918 RG 9 III-C-5, vol. 4386, folder 8, file 7

Operation orders, n.d. RG 9 III-C-5, vol. 4388, folder 4, file 10

Operation orders, n.d. RG 9 III-C-5, vol. 4398, folder 9, file 16

Operation orders, 16 June 1917 RG 9 III-C-5, vol. 4420, folder 4, file 5

Administrative arrangements and instructions, 20 Aug. 1917 - 16 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 1, file 1

Aerial photographs, 24 March 1917 - 16 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 1, files 1-3A

Cultivation of land, growing of vegetables, 8-10 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 1, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

51

German large ammunition, 4-17 Jan. 1917 RG 9 III-C-5, vol. 4406, folder 1, file 5

German booby traps, 11 April 1917 RG 9 III-C-5, vol. 4406, folder 1, file 6

Circular re dripping, 19-23 June 1917 RG 9 III-C-5, vol. 4406, folder 1, file 7

Dumbell badge for French war museum, 3 Oct. 1917 - 26 March 1918 RG 9 III-C-5, vol. 4406, folder 1, file 8

Instructions for erecting Nissen huts; hutting and bunking, 26 Aug. - 17 Oct. 1917 RG 9 III-C-5, vol. 4406, folder 1, file 9

Bridges, 3 May - 27 Aug. 1917 RG 9 III-C-5, vol. 4406, folder 1, file 10

Boundaries: Lens, St. Emile, Hill 70, 13 July 1917 - 4 April 1918 RG 9 III-C-5, vol. 4406, folder 2, file 1

Burials and cemeteries, 25 Dec. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 2

Opening of an Expeditionary Force canteen, 25-28 June 1917 RG 9 III-C-5, vol. 4406, folder 2, file 3

Camp, La Folie Ridge, 17-21 April 1917 RG 9 III-C-5, vol. 4406, folder 2, file 4

Organization of Canadian Corps railhead camp, 12 Sept. - 14 Oct. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 5

Congratulatory messages, 31 Oct. 1916 - 27 March 1918 RG 9 III-C-5, vol. 4406, folder 2, file 6

Army books containing correspondence, March-Sept. 1916 RG 9 III-C-5, vol. 4406, folder 2, files 6A-6B

Christmas greetings, 20 Dec. 1916 - 1 Jan. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 7

Claims for property damage, 23 Feb. - 3 May 1918 RG 9 III-C-5, vol. 4406, folder 2, file 8

Code letters, 1 Jan. 1918 RG 9 III-C-5, vol. 4406, folder 2, file 9

Guide to Sources Relating to Units of the Canadian Expeditionary Force

52

Correspondence re casualties, 18 May 1918 RG 9 III-C-5, vol. 4406, folder 2, file 10

Lecture by Gen. Sir Julian Byng, 24-25 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 2, file 11

Control posts, Lens-Arras Road, 31 May - 1 June 1917 RG 9 III-C-5, vol. 4406, folder 2, file 12

Telephone communications, 8-10 Aug. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 13

Formation of composite brigade, 27 March - 10 April 1918 RG 9 III-C-5, vol. 4406, folder 2, file 14

German dispositions, 3 Nov. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 15

2nd Canadian Division defenses: method of holding the line, 30 Nov. - 1 Dec. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 16

3rd Canadian Division provisional defense scheme, 2 July 1917 RG 9 III-C-5, vol. 4406, folder 2, file 17

3rd Canadian Division defense schemes, 2 Feb. - 24 March 1918 RG 9 III-C-5, vol. 4406, folder 2, file 18

Defense scheme, Mericourt sector (5th Canadian Infantry Brigade), 19 Aug. 1916 - 2 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 2, file 19

Defense schemes, 32nd (British) Infantry Brigade, 1 Nov. - 19 Dec. 1917 RG 9 III-C-5, vol. 4406, folder 2, file 20

Trenches and dugouts, 10 Dec. 1916 - 19 March 1918 RG 9 III-C-5, vol. 4406, folder 3, file 1

Wire and wiring parties, 25-27 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 3, file 2

Work and working parties, 3 May 1917 - 26 Feb. 1918 RG 9 III-C-5, vol. 4406, folder 3, file 3

Offence report, 7 June - 3 July 1917 RG 9 III-C-5, vol. 4406, folder 3, file 4

Guards and patrols for dumps, 25-31 Oct. 1917 RG 9 III-C-5, vol. 4406, folder 3, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

53

Voting in election, 10 Dec. 1917 RG 9 III-C-5, vol. 4406, folder 3, file 6

Machine gun emplacements, 13 Aug. - 19 Sept. 1917 RG 9 III-C-5, vol. 4407, folder 3, file 7

Entertainment at Bruay Theater, 6 Jan. - 25 Dec. 1917 RG 9 III-C-5, vol. 4407, folder 3, file 8

Effect of gas, 29 April 1918 RG 9 III-C-5, vol. 4407, folder 3, file 9

Gift cigarettes, etc., 3-6 April 1918 RG 9 III-C-5, vol. 4407, folder 3, file 10

Medal to be given at Canadian Corps rifle meeting, 24 July 1917 - 10 May 1918 RG 9 III-C-5, vol. 4407, folder 3, file 11

Handing over statements (road mines Bracquemont, material in advanced billets store), 7 Oct. 1917 - 1 May 1918

RG 9 III-C-5, vol. 4407, folder 3, file 12

Intelligence summaries, First Army, 3-11 Oct. 1917 RG 9 III-C-5, vol. 4407, folder 4, file 1

Rumours of peace, 26-29 Nov. 1917 RG 9 III-C-5, vol. 4407, folder 4, file 2

Intelligence summaries, Canadian Corps, 14 Oct. 1917 - 16 April 1918 RG 9 III-C-5, vol. 4407, folder 4, file 3

Intelligence summaries, 3rd Canadian Division, 1 Oct. 1917 - 30 April 1918 RG 9 III-C-5, vol. 4407, folder 4, file 4

Interpreters at special musketry course, 11-13 July 1917 RG 9 III-C-5, vol. 4407, folder 4, file 5

Applications for compassionate leave, 20 May 1917 - 25 Jan. 1918 RG 9 III-C-5, vol. 4407, folder 4, file 6

Locations, 3rd Canadian Division sector, 17 July 1917 RG 9 III-C-5, vol. 4407, folder 4, file 7

Sketch showing enemy forces on 3rd Canadian Division front, 17 March 1917 - 4 Jan. 1918 RG 9 III-C-5, vol. 4407, folder 4, file 8

Maps and blueprints, 13 April - 9 Oct. 1917 RG 9 III-C-5, vol. 4407, folder 5, files 1-3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

54

Maps RG 9 III-C-5, vol. 4407, folder 6, files 1-4

Maps RG 9 III-C-5, vol. 4408, folder 7, files 1-4

Maps RG 9 III-C-5, vol. 4408, folder 8, files 1-3

Medical arrangements, 24 Aug. - 31 Oct. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 1

Enemy ruses and traps, 30 July 1917 RG 9 III-C-5, vol. 4408, folder 9, file 2

Moves and reliefs: warning order, 21 Jan. - 10 Oct. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 3

Nominal roll of men in company who went to France with 1st Canadian Division, 22 Sept. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 4

Notes on action on division front, 11 June - 2 Oct. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 5

Officers. Appointments and promotions, 27 March 1916 - 28 Dec. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 6

Operation summaries, First Army, 1 Oct. 1917 - 25 May 1918 RG 9 III-C-5, vol. 4408, folder 9, file 7

Somme operations, 13-16 April 1918 RG 9 III-C-5, vol. 4408, folder 9, file 8

Instructions for the attack on and capture of Vimy Ridge, 14 March - 1 July 1917 RG 9 III-C-5, vol. 4408, folder 9, file 9

Operations. Arleux, Fresnoy RG 9 III-C-5, vol. 4408, folder 9, file 10

Operations. Engineering reports, Messines, 4-8 Aug. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 11

Memorandum by divisional commander re Avion operations, 4-29 June 1917 RG 9 III-C-5, vol. 4408, folder 9, file 12

Operations. Hill 70, 31 July - 31 Aug. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 13

Guide to Sources Relating to Units of the Canadian Expeditionary Force

55

Operations. Passchendaele, 10 Oct. - 14 Nov. 1917 RG 9 III-C-5, vol. 4408, folder 9, file 14

Operations. Mericourt, 12 Sept. - 6 Oct. 1917 RG 9 III-C-5, vol. 4409, folder 10, file 1

German counter attacks, Nov-Dec. 1917 RG 9 III-C-5, vol. 4409, folder 10, file 2

German operations, March-April 1918 RG 9 III-C-5, vol. 4409, folder 10, file 3

Operation orders, Canadian Corps, 5 April - 12 June 1917 RG 9 III-C-5, vol. 4409, folder 10, file 4

Operation orders, 3rd Canadian Division General Staff, 22 Aug. - 14 Oct. 1916 RG 9 III-C-5, vol. 4409, folder 10, file 5

Operation orders, 3rd Canadian Divisional Engineers, 1 March 1916 - 24 May 1918 RG 9 III-C-5, vol. 4409, folder 10, file 6

Operation orders, 7th Canadian Infantry Brigade, 18 May - 25 Sept. 1915 RG 9 III-C-5, vol. 4409, folder 10, file 7

Operation orders, 8th Canadian Infantry Brigade, 18 March - 16 Aug. 1917 RG 9 III-C-5, vol. 4409, folder 10, file 8

Operation orders, 9th Canadian Infantry Brigade, 15 June - 1 July 1917 RG 9 III-C-5, vol. 4409, folder 10, file 9

Operation orders, 1st Canadian Field Company, CE, 20 Aug. 1917 - 19 Jan. 1918 RG 9 III-C-5, vol. 4409, folder 10, file 10

Operation orders, 2nd Canadian Field Company, 23 Jan. 1918 RG 9 III-C-5, vol. 4409, folder 10, file 11

Operation orders, 8th Canadian Field Company, 1 Sept. 1917 - 24 May 1918 RG 9 III-C-5, vol. 4409, folder 10, file 12

Routine orders, Canadian Corps, 30 Aug. 1916 - 3 Oct. 1917 RG 9 III-C-5, vol. 4409, folder 11, file 1

Routine orders, 3rd Canadian Division HQ, 24 March - 31 Dec. 1916 RG 9 III-C-5, vol. 4409, folder 11, file 2

Routine orders, CRE, 3rd Canadian Division, 18 April 1916 - 29 March 1917 RG 9 III-C-5, vol. 4409, folder 12, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

56

Company orders, Pts I and II, 26 Dec. 1916 - 24 May 1918 RG 9 III-C-5, vol. 4409, folder 12, file 2

Company standing orders, 27 Jan. 1917 RG 9 III-C-5, vol. 4409, folder 12, file 3

Standing orders, 11th (British) Division, n.d. RG 9 III-C-5, vol. 4409, folder 12, file 4

Amendments and deductions to return of other ranks, 3 Feb. 1917 - 28 Feb. 1918 RG 9 III-C-5, vol. 4409, folder 12, file 5

British prisoners of war, 29 March - 19 April 1917 RG 9 III-C-5, vol. 4409, folder 12, file 6

Instructions for light railways, 6 Sept. 1917 - 1 Jan. 1918 RG 9 III-C-5, vol. 4409, folder 12, file 7

Distribution of rations, 8-9 Sept. 1917 RG 9 III-C-5, vol. 4409, folder 12, file 8

Report on roads; repairs; signs, 2 May - 21 Oct. 1917 RG 9 III-C-5, vol. 4409, folder 12, file 9

Sanitation, 10-19 May 1917 RG 9 III-C-5, vol. 4409, folder 12, file 10

Report on German shelling, 2 May 1917 RG 9 III-C-5, vol. 4409, folder 12, file 11

Canadian Corps Sports, 7 June - 26 Sept. 1917 RG 9 III-C-5, vol. 4409, folder 12, file 12

Officers’ jumping competition, 21 Feb. - 3 Dec. 1917 RG 9 III-C-5, vol. 4409, folder 12, file 13

Strength, 1917 RG 9 III-C-5, vol. 4410, folder 13, files 1-2

Storage of surplus kits, etc., 9-13 Oct. 1917 RG 9 III-C-5, vol. 4410, folder 13, file 3

Engineers’ stores and material, 8 Jan. - 29 Aug. 1917 RG 9 III-C-5, vol. 4410, folder 13, file 4

Allotment of tanks, 14-15 April 1918 RG 9 III-C-5, vol. 4410, folder 13, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

57

Schools of instruction and tactual training, 23 Aug. 1916 - 4 Feb. 1918 RG 9 III-C-5, vol. 4410, folder 13, file 6

Location of important points on tramlines, 25 Feb. 1918 RG 9 III-C-5, vol. 4410, folder 13, file 7

Maintenance and operation of all tramway lines, 13 April - 15 Sept. 1917 RG 9 III-C-5, vol. 4410, folder 13, file 8

Traffic restrictions, 27 April 1917 - 21 Jan. 1918 RG 9 III-C-5, vol. 4410, folder 13, file 9

Visits, 12 Feb. - 10 July 1917 RG 9 III-C-5, vol. 4410, folder 13, file 10

Reports on water supply, 10 April 1917 - 12 March 1918 RG 9 III-C-5, vol. 4410, folder 13, file 11

Programme of work, 21 Oct. 1917 - 4 Jan. 1918 RG 9 III-C-5, vol. 4410, folder 13, file 12

Marking of night flying aircraft, 12 Jan. 1916 - 11 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 2

Drawing of ferret for rolling down dugouts RG 9 III-C-5, vol. 4416, folder 1, file 5

Bridges, 17 Nov. 1916 - 15 Nov. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 7

Material for camouflage, 18 Dec. 1917 - 4 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 9

Second Army circular re civilian children casualties, 2 March - 1 Nov. 1917 RG 9 III-C-5, vol. 4416, folder 1, file 10

Blueprint of Caxton House, n.d. RG 9 III-C-5, vol. 4416, folder 1, file 11

Drawings of cookers and ovens, 19 Nov. 1916 - 22 Aug. 1917 RG 9 III-C-5, vol. 4416, folder 1, file 12

First Army defenses, 30 April - 4 May 1918 RG 9 III-C-5, vol. 4416, folder 2, file 2

Defense of a divisional sector, 14 May 1917 RG 9 III-C-5, vol. 4416, folder 2, file 3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

58

Instructions for dental treatment, 1 July 1916 - 21 June 1918 RG 9 III-C-5, vol. 4416, folder 2, file 6

Details of drier to be built in trenches, 3-15 Dec. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 9

Designs of type of stoves for drying room, 31 Dec. 1916 RG 9 III-C-5, vol. 4416, folder 2, file 10

Drawings for ammunition dumps, 24 Oct. 1917 - 10 June 1918 RG 9 III-C-5, vol. 4416, folder 2, file 11

Instructions re electric lighting, 10 Dec. 1917 RG 9 III-C-5, vol. 4416, folder 2, file 12

Emplacements and gun pits, 18 July 1916 - 29 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 13

Diagram of portable revetment frame, 24 Dec. 1916 -3 April 1917 RG 9 III-C-5, vol. 4416, folder 2, file 15

Fire appliances and drills, 3 Sept. 1917 - 27 July 1918 RG 9 III-C-5, vol. 4416, folder 2, file 16

Report on gas cloud attack made against the French in the Champagne, 31 Jan. - 21 July 1917 RG 9 III-C-5, vol. 4416, folder 2, file 17

British and German gas shells, 11 Feb. 1917 - 27 Oct. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 18

Sketch of plant for drying of gumboots, 17 Dec. 1916 RG 9 III-C-5, vol. 4416, folder 2, file 20

Blueprints and drawings of huts and shelters, 19 Jan. 1917 - 15 Oct. 1918 RG 9 III-C-5, vol. 4417, folder 3, file 1

Drawings of incinerators, 11 March 1918 RG 9 III-C-5, vol. 4417, folder 3, file 2

Intelligence, 1 March 1917 - 26 July 1918 RG 9 III-C-5, vol. 4417, folder 3, files 3-4

Sketches showing method of laying out kits, n.d. RG 9 III-C-5, vol. 4417, folder 3, file 5

Drawing of lanterns and candle holders made of biscuit tins, Oct. 1916 RG 9 III-C-5, vol. 4417, folder 3, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

59

Maps and sketches issued by General Staff; notes on levels in northern France and Belgium, 14 May 1917 - 16 Sept. 1918

RG 9 III-C-5, vol. 4417, folder 3, file 7

Drawing of field dressing station, 31 Oct. 1916 RG 9 III-C-5, vol. 4417, folder 3, file 9

Sketch of memorial cross to be erected at La Folie Farm, Vimy Ridge, 6 May - 29 June 1917 RG 9 III-C-5, vol. 4417, folder 3, file 10

Drawing of German mine sets, Oct. 1916 RG 9 III-C-5, vol. 4417, folder 3, file 13

Reports on British mines and mining, 22 Nov. 1916 - 15 Nov. 1918 RG 9 III-C-5, vol. 4417, folder 3, file 14

Drawings of British observation posts, n.d. RG 9 III-C-5, vol. 4417, folder 4, file 1

Notes on operations, G.S., Fourth Army, April 1917 - June 1918 RG 9 III-C-5, vol. 4417, folder 4, file 7

Operation orders, 3rd Canadian Divisional Engineers, 24 May 1918 RG 9 III-C-5, vol. 4417, folder 4, file 8

Operation orders, 4th Canadian Divisional Engineers, 25 May 1918 RG 9 III-C-5, vol. 4417, folder 4, file 9

Operation orders, 8th Field Company and 8th Battalion, CE, 19 May - 29 Dec. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 11

Routine orders, 9 Oct. - 30 Dec. 1917 RG 9 III-C-5, vol. 4417, folder 5, file 1

Army routine orders, 1 Aug. - 4 Dec. 1917 RG 9 III-C-5, vol. 4417, folder 5, file 2

First Army routine orders, 8 Oct. - 30 Dec. 1917 RG 9 III-C-5, vol. 4417, folder 5, file 3

Canadian Corps routine orders, 27 Nov. - 28 Dec. 1917 RG 9 III-C-5, vol. 4417, folder 5, file 4

Drawing of periscopes, n.d. RG 9 III-C-5, vol. 4418, folder 6, file 2

Use of petrol tins as pontoons RG 9 III-C-5, vol. 4418, folder 6, file 3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

60

Instructions for erection of pill boxes RG 9 III-C-5, vol. 4418, folder 6, file 4

Pipe pusher for destroying strong points trench blocks, etc. RG 9 III-C-5, vol. 4418, folder 6, file 5

Light railways. Notes on levels in northern France, 17 Aug. 1917 - 22 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 8

Blueprint of rafts RG 9 III-C-5, vol. 4418, folder 6, file 9

Remounts, drawings of horse dips, shelters, etc. RG 9 III-C-5, vol. 4418, folder 6, file 10

Drawings of reservoirs RG 9 III-C-5, vol. 4418, folder 6, file 11

Maps showing work done on roads, 13 Dec. 1917 - 31 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 12

Circular re sanitation, 30 April 1917 - 5 Aug. 1919 RG 9 III-C-5, vol. 4418, folder 6, file 13

Weekly salvage returns, 20 Sept. 1916 - 10 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 14

Notes on German shells, grenades and fuses, 4 Aug. 1917 - 4 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 15

Precautions to be taken against listening sets, 11 Oct. 1917 - 4 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 1

Snipers' loop hole and post RG 9 III-C-5, vol. 4418, folder 7, file 2

Engineers' stores and material, 3 Aug. 1917 - 13 Nov. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 3

Circular re arrangements for supply, 12 March 1917 RG 9 III-C-5, vol. 4418, folder 7, file 4

Transport and traffic: army receive lines, 18 Feb. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 6

Maps, blueprints, drawings of trenches and dugouts, 13 Aug. 1916 - 11 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 7

Guide to Sources Relating to Units of the Canadian Expeditionary Force

61

Location of wells, etc., 2 Aug. 1916 - 29 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 9

Reports on wire and wiring, 19 Feb. - 27 June 1918 RG 9 III-C-5, vol. 4418, folder 7, file 10

Reconnaissance reports on work, 5 Sept. 1917 - 16 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 8, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

62

9th Field Company, Canadian Engineers (Ottawa)

Background Information Organized at Ottawa in February 1916 under the command of Major H. Z. Trotler. Authorization published in General Order 69 of 15 July 1916. Left Saint John 17 March 1916 aboard METAGAMA. Arrived in England 25 March 1916. Absorbed by Canadian Engineers Training Depot, Shorncliffe in April 1916.

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.

Nominal roll on leaving Canada, 1916 RG 9, IIB3, vol. 79

Guide to Sources Relating to Units of the Canadian Expeditionary Force

63

9th Field Company, Canadian Engineers (Shorncliffe)

Background Information Organized at Shorncliffe in February 1916 under the command of Major N.R . Robertson. Personnel from Canadian Engineers Training Depot and from infantry reserve battalions. Arrived in France 21 May 1916. 3rd Canadian Divisional Engineers. Absorbed by 9th Battalion, Canadian Engineers in May 1918. See also 9th Battalion, Canadian Engineers.

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, 20 May 1916 - 25 May 1918 RG 9 III-D-3, vols. 4998-4999, folders 668-669

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 10

Correspondence re photos RG 9 III-D-1, vol. 4710, folder 95, file 11

Transport RG 9 III-B-1, vol. 543, file T-397-1

Nominal rolls of officers RG 9 III-B-1, vol. 2234, file N-11-29

Locations, honours and awards, 1 Jan. - 31 May 1918 RG 9 III-C-5, vol. 4386, folder 8, file 7

Administrative arrangements, 17 June 1917 RG 9 III-C-5, vol. 4410, folder 1, file 1

Reports on field messages, 23 June 1916 - 5 March 1917 RG 9 III-C-5, vol. 4410, folder 1, file 2

Maps, Lens; blueprint of water pipe and tram lines, Thelus section, Vimy, 28 Dec. 1916 - 11 April 1918 RG 9 III-C-5, vol. 4410, folder 2, file 1

Operations. Passchendaele, 21-24 Oct. 1917 RG 9 III-C-5, vol. 4410, folder 2, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

64

Operation orders, 3rd Divisional. Engineers, 26 May 1917 - 17 Jan. 1918 RG 9 III-C-5, vol. 4410, folder 2, file 3

Company orders, 17 April - 29 June 1916 RG 9 III-C-5, vol. 4410, folder 2, file 4

Policy of work, 17 July - 11 Nov. 1917 RG 9 III-C-5, vol. 4410, folder 2, file 5

Report on Bethune pattern Bangalore torpedoes, 22, 30 Nov. 1916 RG 9 III-C-5, vol. 4419, folder 1, file 4

Drawings of ammunition dumps, 11 Oct. 1917 RG 9 III-C-5, vol. 4419, folder 2, file 1

Gas, 21 Oct. 1917 - 1 Dec. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 4

Information obtained from German prisoners, notes on espionage, 6 April - 26 Sept. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 8

Locations of medical early treatment centres, 11 April - 4 Sept. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 13

Nominal rolls, 29 Sept. 1914 - 3 May 1917 RG 9 III-C-5, vol. 4419, folder 2, file 18

Drawing of observation post RG 9 III-C-5, vol. 4420, folder 3, file 1

German push, March 1918 RG 9 III-C-5, vol. 4420, folder 3, file 3

Notes on recent fighting RG 9 III-C-5, vol. 4420, folder 3, file 13

Operation orders, 3rd Divisional. Engineers, 14 June 1917 RG 9 III-C-5, vol. 4420, folder 4, file 1

Operation orders, 8th Field Company, 16 June 1917 RG 9 III-C-5, vol. 4420, folder 4, file 5

GR Orders Sir Douglas Haig, 29 Nov. 1917 - 12 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 7

Routine orders, First Army, 5 Oct. 1917 - 2 Feb. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 8

Guide to Sources Relating to Units of the Canadian Expeditionary Force

65

Routine orders, Canadian Corps, 17 Dec. 1917 - 11 Sept. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 11

Routine orders, 3rd Canadian Division, 3 Nov. 1917 - 28 Nov. 1918 RG 9 III-C-5, vol. 4420, folder 5, file 1

Reorganization, 3rd Canadian Entrenching Battalion, 12 Sept. 1917 - 4 May 1918 RG 9 III-C-5, vol. 4421, folder 5, file 4

Light railways. Salvage and repair, 30 Dec. 1917 - 10 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 5, file 5

Records of service RG 9 III-C-5, vol. 4421, folder 6, file 1

Soldiers’ Settlement Act, 27 Oct. 1917 RG 9 III-C-5, vol. 4421, folder 7, file 6

Engineers’ stores and material, 16 Feb. - 18 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 7

Disposal of tanks, 14-15 April 1918 RG 9 III-C-5, vol. 4421, folder 7, file 8

Schools of instruction, 16 Nov. 1917 - 21 Nov. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 9

Water supply, 24 April 1917 - 26 Dec. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 15

Work and working parties, 21 Feb. - 5 Dec. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 16

Guide to Sources Relating to Units of the Canadian Expeditionary Force

66

10th Field Company, Canadian Engineers

Background Information Organized at Shorncliffe in May 1916 under the command of Captain F. A. McGiverin. Personnel from Canadian Engineers Training Depot, the majority formerly in 8th Field Company (Major W. P. Wilgar) or the recently disbanded 14th Field Company. Arrived in France 11 August 1916. 4th Canadian Divisional Engineers. Absorbed by 10th Battalion, Canadian Engineers in May 1918. See also 10th Battalion, Canadian Engineers.

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 - 28 May 1918 RG 9 III-D-3, vols. 4999-5000, folders 671-673

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 12

Receipts for routine orders RG 9 III-D-1, vol. 4710, folder 95, file 13

Honours, operations, Vimy Ridge, 9-13 April 1917 RG 9 III-D-1, vol. 4710, folder 95, file 14

DHS file RG 9 III-B-1, vol. 1908, file DHS 5-9-5

Company orders, Pts. I and II, 12 Nov. 1916 - 27 Jan. 1918 RG 9 III-C-5, vol. 4370, folder 1, file 3

Daily returns, 2 April - 2 Dec. 1917 RG 9 III-C-5, vol. 4371, folder 2, files 11-14

Congratulatory message from Lt-Gen Julian Byng re work on new rifle range at Pernes, 18-21 Dec. 1916

RG 9 III-C-5, vol. 4371, folder 4, file 3

Designation, 20 Aug. 1916, 11 March 1917 RG 9 III-C-5, vol. 4372, folder 5, file 4

Operation orders, 4 Jan. - 11 Oct. 1917 RG 9 III-C-5, vol. 4374, folder 12, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

67

Daily orders, Pts. I and II, 30 Jan. - 27 Oct. 1917 RG 9 III-C-5, vol. 4374, folder 12, file 10

Casualties, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1-4

Strength, 25 Oct. - 15 Nov. 1917 RG 9 III-C-5, vol. 4376, folder 18, files 1-2

Reports on wire and wiring, 7-21 Jan. 1916 RG 9 III-C-5, vol. 4377, folder 20, file 12

Work reports, 13 Oct. 1916 - 27 Nov. 1917 RG 9 III-C-5, vols. 4378-4379, folders 23-24

Report on bombing of billets, 10 Dec. 1917 RG 9 III-C-5, vol. 4383, folder 37, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

68

11th Field Company, Canadian Engineers

Background Information Organized at Ottawa in March 1916 as 15th Field Company, CE. Commanded by Major H. Z. Trotter. Authorization published in General Order 69 of 15 July 1916. Left Halifax 22 may 1916 aboard BALTIC. Disembarked England 31 May 1916. Redesignated as 11th Field Company on 1 June 1916. Arrived in France 15 August 1916. 4th Canadian Divisional Engineers. Absorbed by 11th Battalion, Canadian Engineers in May 1918. See also 11th Battalion, Canadian Engineers.

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 - 28 May 1918 RG 9 III-D-3, vol. 5000, folder 675

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 15

Receipts for routine orders RG 9 III-D-1, vol. 4710, folder 95, file 16

Claim for trophies, 2 Aug, 23 Oct. 1917 RG 9, III, vol. 3890, folder 46, file 21

Company orders, Pts I and II, 9 Nov. 1916 - 30 Dec. 1918 RG 9, III, vol. 4370, folder 1, file 4

Daily casualty returns, 3 April - 30 Nov. 1917 RG 9 III-C-5, vol. 4371, folder 3, files 1-4

Return of machine and Lewis guns, 3 Dec. 1917 - 18 Feb. 1918 RG 9 III-C-5, vol. 4372, folder 6, file 30

Operation orders, 4 June - 16 Nov. 1917 RG 9 III-C-5, vol. 4374, folder 12, file 7

Daily orders, Pts I and II, 14 Feb. - 29 Oct. 1917 RG 9 III-C-5, vol. 4374, folder 12, file 11

Guide to Sources Relating to Units of the Canadian Expeditionary Force

69

Casualties, leave, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1-4

Strength, 15 Sept. - 16 Nov. 1917 RG 9 III-C-5, vol. 4376, folder 18, files 3-5

Reports on wire and wiring, 24 Dec. 1916 - 31 March 1917 RG 9 III-C-5, vol. 4377, folder 20, files 13-16

Work reports, 15 Oct. 1916 - 15 March 1918 RG 9 III-C-5, vol. 4379, folders 25-26

Locations, 3 April 1918 RG 9 III-C-5, vol. 4381, folder 31, file 19

Daily orders, Pts I and II, 3 Nov. 1917 - 30 May 1918 RG 9 III-C-5, vol. 4382, folder 36, file 6

Daily orders, Pts I and II, 31 May - 9 Aug. 1916 RG 9 III-C-5, vol. 4388, folder 14, file 12

Daily orders, Pts I and II, 19 Aug. 1916 - 27 May 1917 RG 9 III-C-5, vol. 4388, folder 14, files 13-14

Implements for vegetable gardening, 9 Jan. - 3 Feb. 1918 RG 9 III-C-5, vol. 4410, folder 1, file 1

Small ammunition, 18 Feb. - 18 May 1918 RG 9 III-C-5, vol. 4410, folder 1, file 2

Billet clearance certificates, 24 July 1917 - 3 June 1918 RG 9 III-C-5, vol. 4410, folder 1, file 3

Report on billeting, 22-26 Dec. 1916 RG 9 III-C-5, vol. 4410, folder 1, file 4

Report on bridges in Lens area, 19 Jan. - 10 March 1918 RG 9 III-C-5, vol. 4410, folder 1, file 5

Location of graves, list of burials, 30 May 1917 RG 9 III-C-5, vol. 4410, folder 1, file 6

Circular re canteens, 24 Sept. 1917 RG 9 III-C-5, vol. 4410, folder 1, file 7

Training in camouflage, 3-10 July 1917 RG 9 III-C-5, vol. 4410, folder 1, file 8

Guide to Sources Relating to Units of the Canadian Expeditionary Force

70

Enquiries and reports on casualties, 1 June - 24 Dec. 1917 RG 9 III-C-5, vol. 4410, folder 1, file 9

Loss of censorship stamp, 10 May - 12 June 1917 RG 9 III-C-5, vol. 4410, folder 1, file 10

Claims re damage to fields, 2 Oct. - 22 Dec. 1916 RG 9 III-C-5, vol. 4410, folder 1, file 11

Issue of blankets, etc., 31 May - 16 Sept. 1917 RG 9 III-C-5, vol. 4410, folder 1, file 12

BAB trench code, 7-8 July 1917 RG 9 III-C-5, vol. 4410, folder 1, file 13

Lectures by officers, Aug. 1917 RG 9 III-C-5, vol. 4410, folder 1, file 14

Trenches and dugouts, report on German explosives, 3 Feb. 1917 - 30 April 1918 RG 9 III-C-5, vol. 4410, folder 1, file 15

Wire and wiring parties, 14 April 1917 - 2 Feb. 1918 RG 9 III-C-5, vol. 4410, folder 1, file 16

Work and working parties, 26 Aug. 1916 - 6 Nov. 1917 RG 9 III-C-5, vol. 4410, folder 1, file 17

Demolition of dugouts, 27-29 April 1918 RG 9 III-C-5, vol. 4410, folder 1, file 18

Discipline, 6 April 1917 - 27 April 1918 RG 9 III-C-5, vol. 4410, folder 1, file 19

Regimental documents, 2-18 Aug. 1916 RG 9 III-C-5, vol. 4410, folder 1, file 20

Soldiers' effects, 2 April - 1 July 1917 RG 9 III-C-5, vol. 4411, folder 2, file 1

Machine gun emplacements, 20 June 1917 - 20 May 1918 RG 9 III-C-5, vol. 4411, folder 2, file 2

Turning over of explosives, 2-4 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 2, file 3

Regimental funds, messing allowances, etc., 15 June 1917 - 18 May 1918 RG 9 III-C-5, vol. 4411, folder 2, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

71

Orders re fires, 12-25 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 2, file 5

Inspection of gas masks; gas shell bombardment of Ypres, 12 July 1917 - 2 March 1918 RG 9 III-C-5, vol. 4411, folder 2, file 6

Handing over statement (inventory), 8 Sept. 1917 - 7 May 1918 RG 9 III-C-5, vol. 4411, folder 2, file 7

Recommendations for honours and awards, 8 July - 26 Dec. 1917 RG 9 III-C-5, vol. 4411, folder 2, file 8

Inspections by corps commander, 9 July - 3 Dec. 1917 RG 9 III-C-5, vol. 4411, folder 2, file 9

Leave to Britain, France and Canada, 1 June 1917 - 2 May 1918 RG 9 III-C-5, vol. 4411, folder 2, file 10

Locations, 11th Canadian Infantry Brigade, 14-15 Dec. 1916 RG 9 III-C-5, vol. 4411, folder 2, file 11

Nominal rolls of officers with scientific degrees, 26 Aug. 1916 - 8 May 1918 RG 9 III-C-5, vol. 4411, folder 2, file 12

Lessons learned from Somme operations, 1916 RG 9 III-C-5, vol. 4411, folder 2, file 13

Statements by personnel of 75th Battalion who took part in minor operations, 16 Sept. 1916 - 2 March 1917

RG 9 III-C-5, vol. 4411, folder 2, file 15

Regulations re working pay, 1 Feb. - 19 April 1918 RG 9 III-C-5, vol. 4411, folder 2, file 16

Reinforcements, 5 Jan. 1917 - 8 May 1918 RG 9 III-C-5, vol. 4411, folder 3, file 1

Reduction in rations, 14 July 1917 - 14 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 3, file 2

Report on horse standings in 11th Brigade area, 13 May 1917 - 26 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 3, file 3

Report on roads, 23-25 Oct. 1916 RG 9 III-C-5, vol. 4411, folder 3, file 4

Nominal roll of Russian serving with 11th Field Company, 10 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 3, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

72

Report on self-inflicted wounds, 3-8 April 1918 RG 9 III-C-5, vol. 4411, folder 3, file 6

Engineers' stores and material, 31 May 1917 - 19 April 1918 RG 9 III-C-5, vol. 4411, folder 3, file 7

Gun boots, 20-26 June 1917 RG 9 III-C-5, vol. 4411, folder 3, file 8

Field strength, 29 Sept. 1917 - 5 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 3, file 9

Schools of instruction, 8 June 1917 - 27 March 1918 RG 9 III-C-5, vol. 4411, folder 3, file 10

Transport and traffic, 22 Dec. 1916 - 17 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 3, file 11

Minenwerfers as trophies, 20 Nov. 1916 - 23 Oct. 1917 RG 9 III-C-5, vol. 4411, folder 3, file 12

Water supply, 30 Dec. 1916 - 21 Jan. 1917 RG 9 III-C-5, vol. 4411, folder 3, file 13

Work in St. Eloi sector, 1 Sept. - 23 Dec. 1916 RG 9 III-C-5, vol. 4411, folder 3, file 14

Statement of accounts, 26 Sept. - 30 Oct. 1917 RG 9 III-C-5, vol. 4422, folder 1, file 1

Divisional badges and patches, 30 Sept. 1916 - 3 April 1919 RG 9 III-C-5, vol. 4422, folder 1, file 2

Distribution of ten crosses, 6-19 Oct. 1916 RG 9 III-C-5, vol. 4422, folder 1, file 11

Casualties' effects, 3 Nov. 1916 - 22 Nov. 1917 RG 9 III-C-5, vol. 4422, folder 2, file 2

Report on fires, 22 Jan. 1916 - 18 March 1917 RG 9 III-C-5, vol. 4422, folder 2, file 5

Officers, 1 Oct. 1917 - 30 March 1919 RG 9 III-C-5, vol. 4422, folder 2, file 13

Operations. Vimy Ridge, 22-23 April 1917 RG 9 III-C-5, vol. 4422, folder 2, file 14

Guide to Sources Relating to Units of the Canadian Expeditionary Force

73

Routine orders. First Army, 7 June 1917 - 17 May 1918 RG 9 III-C-5, vol. 4422, folder 2, file 19

Routine orders. Second Army, 16 Oct. - 12 Nov. 1917 RG 9 III-C-5, vol. 4422, folder 2, file 20

Routine orders. Canadian Corps, 1 June 1917 - 31 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 3, file 1

Routine orders. 4th Canadian Division, 1 June 1917 - 28 May 1918 RG 9 III-C-5, vol. 4423, folder 3, file 4

Daily orders, Pts. I and II, 1 June 1917 - 25 May 1918 RG 9 III-C-5, vol. 4423, folder 4, file 1

Remounts, 21 March 1917 - 19 March 1919 RG 9 III-C-5, vol. 4423, folder 4, file 7

Strength returns, 5 Oct. 1917 - 16 Sept. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 11

Marking for transport, 1 Aug. 1916 - 15 Sept. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 15

Applications for British war loan, 5-23 Feb. 1917 RG 9 III-C-5, vol. 4423, folder 4, file 19

Reports on wire and wiring, 10 March, 20 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 20

Guide to Sources Relating to Units of the Canadian Expeditionary Force

74

12th Field Company, Canadian Engineers

Background Information Organized at Bramshott in June 1916 under the command of Major C.T. Trotter. Majority of personnel from 13th Field Company; organized at Ottawa and commanded by Captain Percy Ward. Arrived in France 16 August 1916. 4th Canadian Divisional Engineers. Absorbed by 12th Battalion, Canadian Engineers in May 1918. See also 13th Field 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, 1 June 1916 - 26 May 1918 RG 9 III-D-3, vol. 5001, folders 676-677

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 17

Receipts for routine orders RG 9 III-D-1, vol. 4710, folder 95, file 18

Correspondence re photos RG 9 III-D-1, vol. 4710, folder 95, file 19

Company orders, Pts I and II, 2 Nov. 1916 - 19 May 1918 RG 9 III-C-5, vol. 4370, folder 1, file 5

Casualty returns, 3 April - 30 Nov. 1917 RG 9 III-C-5, vol. 4371, folder 3, files 5-8

Destruction of mine shaft, 31 Jan. 1917 RG 9 III-C-5, vol. 4372, folder 5, file 1

Operation orders, 21 April 1917 RG 9 III-C-5, vol. 4374, folder 12, file 8

Daily orders, Pts I and II, 2 March - 27 Oct. 1917 RG 9 III-C-5, vol. 4374, folder 12, file 12

Casualties, leave, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1-4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

75

Strength, 25 Oct. - 17 Nov. 1917 RG 9 III-C-5, vol. 4376, folder 18, files 6-7

Wire and wiring reports, 20 Dec. 1916 - 1 April 1917 RG 9 III-C-5, vol. 4377, folder 20, files 17-20

Work reports, 14 Oct. 1916 - 8 April 1917 RG 9 III-C-5, vols. 4379-4380, folder 27

Daily orders, Pts I and II, 30 Oct. 1917 - 19 May 1918 RG 9 III-C-5, vol. 4382, folder 36, file 7

Administrative instructions, 15 Jan. - 9 March 1918 RG 9 III-C-5, vol. 4411, folder 1, file 1

Aerial photos of Vimy front, 23 Jan. - 4 Feb. 1917 RG 9 III-C-5, vol. 4411, folder 1, file 2

Photos of French, German and British aircraft RG 9 III-C-5, vol. 4411, folder 1, file 3

German gas shells RG 9 III-C-5, vol. 4411, folder 1, file 4

Diagrams of bridges RG 9 III-C-5, vol. 4411, folder 1, file 5

Report on casualties, 14 March 1917 - 1 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 6

Signal codes, 4th Guards Division, 7 July 1917 RG 9 III-C-5, vol. 4411, folder 1, file 7

Notes on German tactics against Canadian Corps, 1917 RG 9 III-C-5, vol. 4411, folder 1, file 8

German defences, Messines Ridge, 9 July - 3 Aug. 1917 RG 9 III-C-5, vol. 4411, folder 1, file 9

Defence scheme, Avion sector, 28 Dec. 1917 - 14 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 10

Diagram of bomb post block for communication trench behind front line, 9 Dec. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 11

Offence reports, 26 July 1917 - 14 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 12

Guide to Sources Relating to Units of the Canadian Expeditionary Force

76

Shelling of Crow Dump, 1-2 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 13

Dominion election, 1 June 1917 - 15 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 14

Sketch of machine gun and trench mortar emplacements, 8 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 15

Construction of German field works, 15 Aug. 1917 - 1 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 16

Courts of enquiry on fires, 28 Sept. 1916 - 15 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 17

Defence against gas, 15 Dec. 1917 RG 9 III-C-5, vol. 4411, folder 1, file 18

Enemy gas projector attack, Avion sector, 6 March 1918 RG 9 III-C-5, vol. 4411, folder 1, file 19

Diagram of German grenades, 20 Jan. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 20

Nissen huts RG 9 III-C-5, vol. 4411, folder 1, file 21

Plan of incinerators RG 9 III-C-5, vol. 4411, folder 1, file 22

Intelligence, 11 June - 6 Nov. 1917 RG 9 III-C-5, vol. 4411, folder 1, file 23

Leave returns, 28 July 1917 - 24 Feb. 1918 RG 9 III-C-5, vol. 4411, folder 1, file 24

Notes on levels in northern France and Belgium, 1917 RG 9 III-C-5, vol. 4412, folder 2, file 1

Maps, 1-18 Aug. 1917 RG 9 III-C-5, vol. 4412, folder 2, file 2

German mines and booby traps, 17 April - 3 Aug. 1917 RG 9 III-C-5, vol. 4412, folder 2, file 3

Nominal rolls of officers, 31 Aug. 1917 - 24 Feb. 1918 RG 9 III-C-5, vol. 4412, folder 2, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

77

Routine orders, Reserve Army, 5 Sept. - 21 Oct. 1916 RG 9 III-C-5, vol. 4412, folder 2, file 5

Routine orders, First Army, 25 Sept. - 31 Dec. 1916 RG 9 III-C-5, vol. 4412, folder 2, file 6

Routine orders, Fifth Army, 9 Nov. 1916 - 22 Feb. 1919 RG 9 III-C-5, vol. 4412, folder 2, file 7

Routine orders, 4th Canadian Division, 11 Aug. - 31 Dec. 1916 RG 9 III-C-5, vol. 4412, folder 2, file 8

GROs by Sir Douglas Haig, 14 May - 31 Dec. 1916 RG 9 III-C-5, vol. 4412, folder 2, file 9

Company orders, Pts. I and II, 23 Feb. 1916 - 19 May 1918 RG 9 III-C-5, vol. 4412, folder 2, file 10

List of pill boxes and dugouts, describing their condition, 29 Oct. 1917 RG 9 III-C-5, vol. 4412, folder 3, file 1

Conduct of British prisoners of war in German hands, 10 Nov. 1916 - 27 Aug. 1917 RG 9 III-C-5, vol. 4412, folder 3, file 2

Strength returns, 1 Sept. 1916 - 15 March 1918 RG 9 III-C-5, vol. 4412, folder 3, file 3

Instructions re compilation of war diary, 7 Feb. 1916 - 26 June 1917 RG 9 III-C-5, vol. 4412, folder 3, file 4

Report on Western Belgium and Adjoining Portions of France, May 1916 RG 9 III-C-5, vol. 4412, folder 3, file 5

Daily work reports, 8-28 Jan. 1918 RG 9 III-C-5, vol. 4412, folder 3, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

78

13th Field Company, Canadian Engineers (1916)

Background Information Organized in Vancouver in February 1916 as a draft known as B.C. Beavers. Commanded by Captain Percy Ward. Designated as 13th Field Company on 6 May 1916 while stationed at the Engineers Depot in Ottawa. Authorization published in General Order 69 of 15 July 1916. Left Halifax 22 May 1916 aboard BALTIC. Arrived in England 31 May 1916. Absorbed by 12th Field Company, Canadian Engineers on 1 June 1916. See 12th Field Company, Canadian Engineers

Guide to Sources Relating to Units of the Canadian Expeditionary Force

79

13th Field Company, Canadian Engineers (1916 - 1918)

Background Information Organized at Witley in January 1917 under the command of Lieutenant J. W. Menzies. Personnel from the Canadian Engineers Training Depot, Crowborough and from the 5th Pioneer Battalion. 5th Canadian Divisional Engineers. Arrived in France 18 March 1918. Absorbed with Canadian Engineers Reinforcement Pool in May 1918. Minstrel troupe.

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, 29 Jan. 1917 - 28 Feb. 1918 RG 9 III-D-3, vol. 5001, folder 678

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 20

Circular re badges RG 9 III-D-1, vol. 4710, folder 95, file 21

Guide to Sources Relating to Units of the Canadian Expeditionary Force

80

14th Field Company, Canadian Engineers (1916)

Background Information Organized in Ottawa in March 1916. Authorization published in General Order 69 of 15 July 1916. Left Halifax 22 May 1916 aboard BALTIC. Arrived in England 31 May 1916. Disbanded: personnel to Canadian Engineers Training Depot or to 10th Field Company.

Guide to Sources Relating to Units of the Canadian Expeditionary Force

81

14th Field Company, Canadian Engineers (1917 - 1918)

Background Information Organized at Halifax in January 1917 under the command of Major F. R. Henshaw. Personnel from Canadian Engineers Training Depot, Crowborough and from the 5th Pioneer Battalion. 5th Canadian Divisional Engineers. Arrived in France 18 March 1918. Absorbed into Canadian Engineer Reinforcement Pool in May 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, 29 Jan. 1917 - 28 Feb. 1918 RG 9 III-D-3, vol. 5001, folder 678

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 22

Correspondence re badges RG 9 III-D-1, vol. 4710, folder 95, file 23

Guide to Sources Relating to Units of the Canadian Expeditionary Force

82

15th Field Company, Canadian Engineers

Background Information Organized at Witley in January 1917 under the command of Captain E.W. Harrison. Personnel from Canadian Engineers Training Depot, Crowborough and from 5th Battalion Pioneers. 5th Canadian Divisional Engineers. Arrived in France 18 March 1917. Absorbed into Canadian Engineers Reinforcement Pool in May 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, 29 Jan. 1917 - 28 Feb. 1918 RG 9 III-D-3, vol. 5001, folder 678

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 24

Guide to Sources Relating to Units of the Canadian Expeditionary Force

83

16th Field Company, Canadian Engineers

Background Information Organized at St Jean, P.Q. in August 1918 under the command of Major J. F. Campbell. Advance party left Vancouver 11 October 1918 aboard EMPRESS OF JAPAN. Arrived at Vladivoslock 26 October 1918. Remainder arrived at Vladivostock 5 December 1918 aboard MONTEAGLE. Returned to Vancouver in May and June 1919. Disbanded by General Order 215 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, 27 Sept. 1918 - 31 May 1919 RG 9 III-D-3, vol. 5057

Transfers from unit RG 9 III-B-1, vol. 365, file B.H. 13-11

Demobilization RG 24, vol. 2012, file HQ 762-34-6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

84

1st Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Lieutenant-Colonel Hugh C. Walkem. Nucleus formed from 1st Field Company and from a portion of the 107th Pioneer Battalion. Remainder of personnel from Canadian Engineers Reinforcement Depot. 1st Canadian Engineer Brigade. Demobilized in Winnipeg in May 1919. Disbanded by General Order 192 of 1 November 1920. Pipe band (formerly band of 107th Pioneers). See also 1st Field Company, Canadian Engineers and 107th Battalion.

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, 28 May 1918 - 25 April 1919 RG 9 III-D-3, vol. 4993, folder 651

Operation order, 31 May 1918 RG 9 III-C-5, vol. 4414, folder 4, file 17

Organization RG 9 III-C-5, vol. 4414, folder 5, file 2

DHS file RG 24, vol. 1908, file DHS 5-9-2

Demobilization RG 24, vol. 1948, file HQ 683-908-1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

85

2nd Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Major J. M. Rolston. Personnel from 2nd Field Company, a portion of 107th Pioneer Battalion and the remainder from Canadian Engineers Reinforcement Depot. 1st Canadian Engineers Brigade. Demobilized in Winnipeg in May 1919. Disbanded by General Order 192 of 1 November 1920. See also 2nd Field Company, Canadian Engineers and 107th Battalion.

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, 28 May 1918 - 31 March 1919 RG 9 III-D-3, vol. 4994, folders 653-654

Correspondence re honours and awards, 29 Nov. 1918 RG 9 III-D-1, vol. 4711, folder 98, file 15

Operation orders, 1 Aug. 1918 - 2 Feb. 1919 RG 9 III-C-5, vol. 4414, folder 4, file 18

Organization RG 9 III-C-5, vol. 4414, folder 5, file 2

DHS file RG 24, vol. 1908, file DHS 5-9-3

Inspection reports, clothing and equipment RG 24, vol. 1948, file HQ 683-909-2

Demobilization RG 24, vol. 1948, file HQ 683-909-1

Policy governing employment of engineer brigades, 19-21 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 1

Administration, town of Arras, 16 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 2

Administration, occupied German territory, 1-19 Dec. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

86

German aircraft, 31 Aug. 1918 - 7 Jan. 1919 RG 9 III-C-5, vol. 4412, folder 1, file 4

Instruction re armistice, 13 Nov. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 5

Distribution of cap badges, 24 June - 14 Aug. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 6

Certificates in claims for billets, 29 May - 1 Dec. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 7

Reconnaissance reports on waterways and road bridges, 3 Jan. 1918 - 7 Jan. 1919 RG 9 III-C-5, vol. 4412, folder 1, file 8

Material for camouflage, 18-21 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 9

Correspondence and list of captured material, 12 Aug. - 20 Nov. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 10

Purchase of Christmas cards, 2 Jan. - 30 Nov. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 12

Claims for loss of kits, 10 June - 17 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 14

Indents for, and reports on, clothing and equipment, 21 June - 21 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 15

Instructions for the occupation of the Cologne-Bonn bridgehead, 14 Dec. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 16

Erection of signs on Cologne bridgehead, 14-31 Dec. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 17

Painting vehicles for competitions, 6 July 1918 RG 9 III-C-5, vol. 4412, folder 1, file 18

Detail of offices for conference and lectures, 2-6 Feb. 1919 RG 9 III-C-5, vol. 4412, folder 1, file 19

Transfer of Czecho-Slovaks, 23 Nov. - 20 Dec. 1918 RG 9 III-C-5, vol. 4412, folder 1, file 20

Defended localities, 30 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

87

Defence schemes, June 1918 RG 9 III-C-5, vol. 4413, folder 2, file 2

Work and working parties, 6 June - 25 Sept. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 4

Demobilization: units out of existence on absorption with Canadian Concentration Camp 7-31 Jan. 1919

RG 9 III-C-5, vol. 4413, folder 2, file 5

List of bridges etc. prepared for demolition in 2nd Canadian Divisional area, 12-23 July 1918 RG 9 III-C-5, vol. 4413, folder 2, file 6

Designation, Morele Arch Switch, 27 July 1918 RG 9 III-C-5, vol. 4413, folder 2, file 7

Clerical staff, 14-19 July 1918 RG 9 III-C-5, vol. 4413, folder 2, file 8

Report on detonators, 12 June 1918 RG 9 III-C-5, vol. 4413, folder 2, file 9

Discipline, 1918 - 1919, (including March Discipline and Traffic Control) RG 9 III-C-5, vol. 4413, folder 2, file 10

Reconnaissance reports of dugouts, 21 July - 6 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 11

Advance dumps, 1st Brigade, CE, 1 Sept. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 12

Educational schemes, 11 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 13

Report on electric power, 1st Canadian Divisional area, 3 Jan. 1918 - 3 Jan. 1919 RG 9 III-C-5, vol. 4413, folder 2, file 15

Machine gun emplacements, 11 Aug. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 16

Concert parties, 7 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 17

Establishment, engineer units, 27 Jan. - 31 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 18

Investigation of explosives in Chateau Campeau, 14 July - 1 Nov. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 19

Guide to Sources Relating to Units of the Canadian Expeditionary Force

88

Profile where there are fire steps, 3-19 June 1918 RG 9 III-C-5, vol. 4413, folder 2, file 20

Canteen funds, loans, etc., 20 Oct. 1918 - 10 Feb. 1919 RG 9 III-C-5, vol. 4413, folder 2, file 21

Care of fire appliances and fire drills, 24-28 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 22

Number unauthorized flags to be carried on line of march to Germany, 22 Nov. 1918 RG 9 III-C-5, vol. 4413, folder 2, file 23

Gas: sulphur trioxide, yellow cross, gas shells, reports and comments on chlorine gas, 15 June - 19 Aug. 1918

RG 9 III-C-5, vol. 4413, folder 3, file 1

Notes on Bourlon Village and Wood, 19-24 Sept. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 2

Diagram of Norman Vane AA sight, machine and Lewis guns, 3-4 July 1918 RG 9 III-C-5, vol. 4413, folder 3, file 3

Handing over statement of pipe - fitting tools, etc., 20-21 July 1918 RG 9 III-C-5, vol. 4413, folder 3, file 4

Aston Demountable huts (cubicle type), 10 July 1918 RG 9 III-C-5, vol. 4413, folder 3, file 5

Plans for huts and shelters, 6 Sept. 1916 - 7 July 1918 RG 9 III-C-5, vol. 4413, folder 3, file 6

Ceremonial march through Liège, 16 May - 22 Nov. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 8

Intelligence, 5 June - 19 Nov. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 9

Vocabulary of useful German electrical terms, 22 Nov. - 9 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 10

Intelligence instruction no. 1: during the advance into Germany, 2 Dec. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 11

German interpreters, 4 Feb. 1919 RG 9 III-C-5, vol. 4413, folder 3, file 12

Location, battalion headquarters, 23 July - 2 Sept. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 13

Guide to Sources Relating to Units of the Canadian Expeditionary Force

89

Nominal rolls of men entitled to wear 1914 - 1915 Star RG 9 III-C-5, vol. 4413, folder 3, file 14

Instructions, report on land mines, 14 Oct. - 11 Nov. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 16

Instructions and drawings for erection of Moir pill boxes, 13 Aug. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 17

Orders and instructions for moves and reliefs, 11 July - 22 Aug. 1918 RG 9 III-C-5, vol. 4413, folder 3, file 18

Nominal rolls, 3 June 1918 - 28 Jan. 1919 RG 9 III-C-5, vol. 4413, folder 3, file 20

Observation reports, 25 Sept. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 1

Reports on, and posting of, officers, 2 Jan. 1916 - 27 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 2

German push, March-April 1918 RG 9 III-C-5, vol. 4413, folder 4, file 4

Operations. Amiens, 12-17 Aug. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 5

Operations. Canal du Nord, Aug. 1918 RG 9 III-C-5, vol. 4413, folder 4, files 6-8

Operations. Drocourt - Quéant Line, 11-29 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 9

Operations. Valenciennes, 17-28 Oct. 1918 RG 9 III-C-5, vol. 4413, folder 4, file 10

Operations. Lessons learned from Somme 1918 RG 9 III-C-5, vol. 4413, folder 4, file 11

Notes on recent fighting, 25-27 June 1918 RG 9 III-C-5, vol. 4414, folder 4, file 12

Operation orders, 1st Canadian Division, 17-23 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 4, file 13

Operation orders, 2nd Canadian Infantry Brigade, 17 Nov. 1918 - 27 Feb. 1919 RG 9 III-C-5, vol. 4414, folder 4, file 13

Guide to Sources Relating to Units of the Canadian Expeditionary Force

90

Operation orders, 1st Canadian Divisional Engineers, 29 May - 20 June 1918 RG 9 III-C-5, vol. 4414, folder 4, file 15

Operation orders, 1st Brigade, CE, 22 July - 5 Sept. 1918 RG 9 III-C-5, vol. 4414, folder 4, file 16

Operation orders, 1st Battalion, CE, 31 May 1918 RG 9 III-C-5, vol. 4414, folder 4, file 17

Operation orders, 2nd Battalion, CE, 1 Aug. 1918 - 2 Feb. 1919 RG 9 III-C-5, vol. 4414, folder 4, file 18

Organization, 6 March - 1 Sept. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 2

Enquiries, reports on personnel, 13 Feb. 1916 - 1 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 4

Proclamation re control of German population, 2 Dec. 1918 - 9 Dec. 1919 RG 9 III-C-5, vol. 4414, folder 5, file 6

Transport of pontoons, 16-31 Oct. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 6A

Donations for Princess Patricia's wedding gift, 16-17 Jan. 1919 RG 9 III-C-5, vol. 4414, folder 5, file 7

Bolshevist propaganda, 5 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 8

Report on light railways in the divisional area, 12 Aug. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 9

Turning over of iron rations, 1 June - 30 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 10

Remounts, 31 May - 28 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 12

Location of rest stations, 12-13 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 13

Orders and instructions re march to the Rhine, 17 Nov. - 28 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 14

Reconnaissance reports re roads, 14 Sept. - 27 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 15

Guide to Sources Relating to Units of the Canadian Expeditionary Force

91

Signal service. Methods of effecting economics in the volume of traffic, 2 Sept. 1915 - 28 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 16

SOS signals, 15 Oct. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 17

Erection of sign boards during advance to the Rhine, 27 July 1918 - 4 Jan. 1919 RG 9 III-C-5, vol. 4414, folder 5, file 18

Situation reports, Canal Arlieux, 25 Sept. - 12 Oct. 1918 RG 9 III-C-5, vol. 4414, folder 5, file 19

Location of solder kilns, 18 July 1918 RG 9 III-C-5, vol. 4414, folder 5, file 20

Army Horse Show, 13 July 1918 - 30 Feb. 1919 RG 9 III-C-5, vol. 4414, folder 5, file 21

Engineer stores and material, 9 July - 17 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 6, file 1

Handing over trench stores on being relieved, 18 July - 26 Sept. 1918 RG 9 III-C-5, vol. 4414, folder 6, file 2

Increase in strength, 10 June - 17 July 1918 RG 9 III-C-5, vol. 4414, folder 6, file 3

Taking over of work on tramways, 26 Oct. - 13 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 6, file 4

Operation of tramlines, 17 July 1918 RG 9 III-C-5, vol. 4414, folder 6, file 5

Distribution of transport and traffic, 1 June - 10 Nov. 1918 RG 9 III-C-5, vol. 4414, folder 6, file 6

Tunnelling, 25-30 July 1918 RG 9 III-C-5, vol. 4414, folder 6, file 7

Schools of instruction, training, 12 June - 20 Dec. 1918 RG 9 III-C-5, vol. 4414, folder 6, file 8

Reports on trenches and dugouts, 16 July 1918 RG 9 III-C-5, vol. 4414, folder 6, file 9

Issue of vermoral sprayers, 23-24 July 1918 RG 9 III-C-5, vol. 4414, folder 6, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

92

Reports on water supply, 1 June 1918 - 7 Jan. 1919 RG 9 III-C-5, vol. 4414, folder 6, file 11

Applications for commissions, 2 Jan. 1915 - 15 Aug. 1919 RG 9 III-C-5, vol. 4395, folder 3, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

93

3rd Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Major E. Pepler. Personnel from 3rd Field Company, a portion of 107th Pioneer Battalion and the remainder from Canadian Engineers Reinforcement Depot. 1st Canadian Engineer Brigade. Demobilized at Winnipeg in May 1919. Disbanded by General Order 192 of 1 November 1920. See also 3rd Field Company, Canadian Engineers and 107th Battalion.

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, May 1918 - 24 March 1919 RG 9 III-D-3, vol. 4995, folders 656-657

Report on work, c. 1915 - 1918 RG 9 III-C-5, vol. 4396, folder 4, file 2

GAQ file RG 24, vol. 1811, file GAQ 3-3

Citations for operations at Amiens, 29 Nov. - 30 Dec. 1918 RG 9 III-D-1, vol. 4711, folder 98, file 16

Demobilization RG 9 III-B-1, vol. 1948, file HQ 683-910-1

Organization RG 9 III-C-5, vol. 4414, folder 5, file 2

Daily Orders RG 150, vol. 249 = 1918/07/02 – 1919/08/29

Guide to Sources Relating to Units of the Canadian Expeditionary Force

94

4th Battalion, Canadian Engineers

Background Information Organized in France in June 1918 under the command of Major H. D. St. A. Smith. Personnel from 4th Field Company, 2nd Canadian Pioneers and from Canadian Engineers. Reinforcement Depot. 2nd Canadian Engineer Brigade. Demobilized at Toronto in May 1919. Disbanded by General Order 192 of 1 November 1920. See also 4th Field Company, Canadian Engineers.

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 June 1918 - 30 April 1919 RG 9 III-D-3, vol. 4996, folder 659

Honours and awards, Amiens RG 9 III-D-1, vol. 4711, folder 98, file 17

Operation orders, 17 Nov. - 10 Dec. 1918 RG 9 III-C-3, vol. 4109, folder 31, file 2

Demobilization RG 24, vol. 1950, file HQ 683-936-1

Daily Orders RG 150, vol. 249 = 1918/07/02 – 1919/08/29

Guide to Sources Relating to Units of the Canadian Expeditionary Force

95

5th Battalion, Canadian Engineers

Background Information Organized in France in June 1918 under the command of Lieutenant-Colonel C. W. Allen. Personnel from 5th Field Company and from 2nd Canadian Pioneers. 2nd Canadian Engineer Brigade. Demobilized at Toronto in May 1919. Disbanded by General Order 192 of 1 November 1920. Band. See also 5th Field Company, Canadian Engineers and 2nd Pioneer Battalion.

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 June 1918 - 9 May 1919 RG 9 III-D-3, vol. 4996, folders 660-661

Historical record RG 9 III-D-1, vol. 4710, folder 95, file 5

Honours and awards, Amiens RG 9 III-D-1, vol. 4711, folder 98, file 18

Demobilization RG 24, vol. 1950, file HQ 683-937-1

Chemical laboratory, memoranda RG 9 III-C-5, vol. 4404, folder 1, file 1

Handing over statements, books, pamphlets, 4 June 1918 RG 9 III-C-5, vol. 4404, folder 1, file 2

Nominal rolls, 26 Feb. 1917 - 4 June 1918 RG 9 III-C-5, vol. 4404, folder 1, file 4

Engineer stores and material, 4 June 1918 RG 9 III-C-5, vol. 4405, folder 3, file 3

Strength RG 9 III-C-5, vol. 4405, folder 3, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

96

Daily orders, pts I and II, 27 Nov. 1917 - 9 Sept. 1918 RG 9 III-C-5, vol. 4415, folder 1, file 1

Daily orders, pts I and II, 11 Sept. 1918 - 28 Feb. 1919 RG 9 III-C-5, vol. 4415, folder 2, file 1

Photographs of officers, NCOs and men, 15 March - 15 April 1919 RG 9 III-C-5, vol. 4415, folder 2, file 3

Organization and establishment, 7 April - 8 Aug. 1918 RG 9 III-C-5, vol. 4415, folder 2, file 4

Tables and turning over, of stores, April 1919 RG 9 III-C-5, vol. 4415, folder 2, file 5

Daily Orders RG 150, vol. 249 = 1918/07/02 – 1919/08/29

Guide to Sources Relating to Units of the Canadian Expeditionary Force

97

6th Battalion, Canadian Engineers

Background Information Organized in France in June 1918 under the command of Major G. B. Russell. Personnel from 6th Field Company, 2nd Canadian Pioneers and Canadian Engineers Reinforcement Depot. 2nd Canadian Engineer Brigade. Demobilized at Ottawa in May 1919. Disbanded by General Order 192 of 1 November 1920. See also 6th Field Company and 2nd Pioneer Battalion.

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, June 1918 - 31 March 1919 RG 9 III-D-3, vol. 4997, folder 663

Demobilization RG 24, vol. 1951, file HQ 683-938-1

History RG 24, vol. 1951, file HQ 683-938-2

Departure from 2nd Division, 20 April 1916 - 1 Nov. 1918 RG 9 III-C-5, vol. 4384, folder 3, file 14

DHS file RG 24, vol. 1908, file DHS 5-9-4

Collapsible boats, 13 Aug. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 1

Bridges and bridging, 1 March 1918 - 1 Jan. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 2

Defence schemes, 13 July 1917 - 30 Dec. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 3

British and German demolitions, 27 April - 22 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 4

Report on the River Rhonelle and Russeau de Sameon, 23-30 Oct. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 5

Guide to Sources Relating to Units of the Canadian Expeditionary Force

98

Correspondence re maps, 3-13 Feb. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 6

Map showing disposition of 6th Canadian Infantry Brigade, 10 Feb. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 7

Report on mining, 19 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 8

Officers, Jan. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 9

Operations. Amiens, 1918 RG 9 III-C-5, vol. 4405, folder 1, file 10

Operations. Amiens - Arras, Aug.-Sept. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 11

Operations. Cambrai, Nov. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 12

Operations. Mons, Nov. 1918 RG 9 III-C-5, vol. 4405, folder 1, file 13

Operation orders, 18 June 1918 - 27 Feb. 1919 RG 9 III-C-5, vol. 4405, folder 1, file 14

Daily orders, pts I and II, 1 Oct. - 30 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 2, file 2

Correspondence re photographs, 18 Feb. 1919 RG 9 III-C-5, vol. 4405, folder 2, file 4

March to the Rhine, 14 Dec. 1918 - 8 Jan. 1919 RG 9 III-C-5, vol. 4405, folder 2, file 5

Engineers’ stores and material, 1 Jan. - 14 Nov. 1918 RG 9 III-C-5, vol. 4405, folder 2, file 6

Construction and maintenance of forward areas, 14 Aug. - 19 Sept. 1918 RG 9 III-C-5, vol. 4405, folder 2, file 7

Diagrams of German traps and mines, 1918 RG 9 III-C-5, vol. 4405, folder 2, file 8

Daily work reports, 18-23 Sept. 1918 RG 9 III-C-5, vol. 4405, folder 2, file 9

Guide to Sources Relating to Units of the Canadian Expeditionary Force

99

Daily Orders RG 150, vol. 250

Part 1 = 1918/07/02 – 1918/12/31

Part 2 = 1919/01/03 – 1919/08/29

Guide to Sources Relating to Units of the Canadian Expeditionary Force

100

7th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Lieutenant-Colonel W. B. Kingsmill. Personnel from 7th Field Company and from the 123rd Pioneer Battalion. 3rd Canadian Engineer Brigade. Demobilized at Toronto in March 1919. Disbanded by General Order 192 of 1 November 1920. Band. See also: 7th Field Company, Canadian Engineers and 123rd Battalion.

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, 25 May 1918 - 28 Feb. 1919 RG 9 III-D-3, vols. 4997-4998, folder 665

Historical record RG 9 III-D-1, vol. 4711, folder 98, file 19

Nominal rolls of officers RG 9 III-B-1, vol. 2234, file N-9-29

Promotions RG 9, III, vol. 2239, file P-16-29

Nominal rolls, 11 Nov. 1918 - 3 March 1919 RG 9 III-C-5, vol. 4386, folder 9, file 12

Operation orders, 23 July - 13 Oct. 1918 RG 9 III-C-5, vol. 4388, folder 4, file 8

Demobilization RG 24, vol. 1807, file HQ 683-876-1

Nominal rolls, officers, NCOs and men, 30 May 1918 RG 9 III-C-5, vol. 4415, folder 1, file 1

General routine orders (Sir Douglas Haig), 2 Nov. 1916 - 31 Aug. 1918 RG 9 III-C-5, vol. 4415, folder 1, files 2-3

Guide to Sources Relating to Units of the Canadian Expeditionary Force

101

Routine orders, First Army, 1 Oct. 1915 - 30 Sept. 1918 RG 9 III-C-5, vol. 4415, folder 1, file 4

Routine orders, Third Army, 4-22 July 1918 RG 9 III-C-5, vol. 4416, folder 2, file 1

Routine orders, Fourth Army, 27 May - 19 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 2

Routine orders, VII Corps, 1 July - 20 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 3

Routine orders, Canadian Corps, 1 March - 27 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 4

Routine orders, 3rd Canadian Division, 2 March - 27 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 5

Battalion daily orders, Pts I and II, 30 May - 25 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 7

Daily Orders RG 150, vol. 250 = 1918/07/02 – 1919/08/28

Guide to Sources Relating to Units of the Canadian Expeditionary Force

102

8th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Lieutenant-Colonel E. J. C. Schmidlin. Personnel from 8th Field Company and from 123rd Pioneer Battalion. 3rd Canadian Engineer Brigade. Demobilized at Toronto in March 1919. Disbanded by General Order 192 of 1 November 1920. See also 8th Field Company, Canadian Engineers and 123rd Battalion.

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, 26 May 1918 - 19 March 1919 RG 9 III-D-3, vol. 4998, folder 667 (also on microfilm reel C-6771)

Historical record RG 9 III-D-1, vol. 4711, folder 98, file 23

Nominal rolls of officers RG 9 III-B-1, vol. 2234, file N-10-29

Promotions RG 9 III-B-1, vol. 2239, file P-17-29

Operation orders, 26 May - 28 Dec. 1918 RG 9 III-C-5, vol. 4388, folder 14, file 9

German anti-gas serum found by 8th Battalion CE, 2 Sept. 1918 RG 9 III-C-5, vol. 4388, folder 16, file 12

Demobilization RG 24, vol. 1807, file HQ 683-877-1

Clothing and equipment RG 24, vol. 1807, file HQ 683-877-2

Administration arrangements, 3rd Canadian Division, 22 July - 19 Oct. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 1

Marking of night flying aircraft, 12 Jan. 1916 - 10 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 2

Guide to Sources Relating to Units of the Canadian Expeditionary Force

103

Town plan of Arras, 17 July 1918 RG 9 III-C-5, vol. 4416, folder 1, file 3

Drawing of artillery shelters, n.d. RG 9 III-C-5, vol. 4416, folder 1, file 4

Divisional boundaries, 9 Sept. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 6

Bridges, 17 Nov. 1916 - 15 Nov. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 7

Notes on Cambrai, 17 Oct. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 8

Material for camouflage, 18 Dec. 1917 - 4 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 1, file 9

Blueprint of Caxton House, n.d. RG 9 III-C-5, vol. 4416, folder 1, file 11

Records of incoming and outgoing mail, 15 Nov. 1918 - 13 March 1919 RG 9 III-C-5, vol. 4416, folder 2, file 1

Training of Acre Canal defences, 27 May - 3 June 1918 RG 9 III-C-5, vol. 4416, folder 2, file 4

Defence scheme, 3rd Canadian Division, 8 Sept. - 1 Nov. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 5

Instructions for dental treatment, 1 July 1916 - 21 June 1918 RG 9 III-C-5, vol. 4416, folder 2, file 6

Morale of the German Army, 14 Oct. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 7

Disposition, 3rd Canadian Division, 1 Nov. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 8

Drawings for ammunition dumps, 24 Oct. 1917 - 10 June 1918 RG 9 III-C-5, vol. 4416, folder 2, file 11

Emplacements and gun pits, 18 July 1916 - 29 Aug. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 13

Fire appliances and drills, 3 Sept. 1917 - 27 July 1918 RG 9 III-C-5, vol. 4416, folder 2, file 16

Guide to Sources Relating to Units of the Canadian Expeditionary Force

104

British and German gas shells, 11 Feb. 1917 - 27 Oct. 1918 RG 9 III-C-5, vol. 4416, folder 2, file 18

Geographical notes on the Scarpe, La Sensée areas east of Deule and Canal du Nord, 29 Aug. - 12 Oct. 1918

RG 9 III-C-5, vol. 4416, folder 2, file 19

Blueprints and drawings of huts and shelters, 19 Jan. 1917 - 15 Oct. 1918 RG 9 III-C-5, vol. 4417, folder 3, file 1

Translation of German documents, 20 April 1917 - 26 July 1918 RG 9 III-C-5, vol. 4417, folder 3, file 4

Sketches showing method of laying out kits, n.d. RG 9 III-C-5, vol. 4417, folder 3, file 5

Maps and sketches issued by General Staff; notes on levels in northern France and Belgium, 14 May 1917 - 16 Sept. 1918

RG 9 III-C-5, vol. 4417, folder 3, file 7

List of German material found in captured dumps, 10 Aug. - 6 Nov. 1918 RG 9 III-C-5, vol. 4417, folder 3, file 8

German light minenwerfer, 25 June -19 July 1918 RG 9 III-C-5, vol. 4417, folder 3, file 11

Mines and booby traps in roads and dugouts, 24 Aug. - 26 Oct. 1918 RG 9 III-C-5, vol. 4417, vol. 4417, folder 3, file 12

Reports on British mines and mining, 22 Nov. 1916 - 15 Nov. 1918 RG 9 III-C-5, vol. 4417, vol. 4417, folder 3, file 14

Moors and reliefs, 3rd Canadian Division units, 29 July - 30 Aug. 1918 RG 9 III-C-5, vol. 4417, vol. 4417, folder 3, file 15

Battalion nominal rolls, n.d. RG 9 III-C-5, vol. 4417, vol. 4417, folder 3, file 16

Drawings of British observation posts, n.d. RG 9 III-C-5, vol. 4417, folder 4, file 1

Operations. Amiens, 6-12 Aug, 1918 RG 9 III-C-5, vol. 4417, folder 4, file 2

Operations. Monchy le Preux, 19-27 Aug. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 3

Operations. Engineer instructions re Drocourt - Quéant Line, 2 Sept. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 4

Guide to Sources Relating to Units of the Canadian Expeditionary Force

105

Operations. Engineer instructions re. Cambrai 6 Sept. - 3 Oct. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 5

Operations. Engineer instructions re. Valenciennes, Mons, Oct- Nov, 1918 RG 9 III-C-5, vol. 4417, folder 4, file 6

Notes on operations, G.S. Fourth Army, April 1917 - June 1918 RG 9 III-C-5, vol. 4417, folder 4, file 7

Operation orders, 3rd Brigade, CE, 25 June 22 - Oct. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 10

Operation orders, 8th Battalion, CE, 19 May - 29 Dec. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 11

Operation orders, 8th Canadian Infantry Brigade, 18 Sept. 1918 RG 9 III-C-5, vol. 4417, folder 4, file 12

Operation orders, 9th Canadian Infantry Brigade, 30 July 1918 RG 9 III-C-5, vol. 4417, folder 4, file 13

Battalion orders, Pts I and II, 31 May 1918 - 18 March 1919 RG 9 III-C-5, vol. 4418, folder 5, file 5

Battalion standing orders RG 9 III-C-5, vol. 4418, folder 5, file 6

German answer to American peace note, 12 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 1

Drawing of periscopes, n.d. RG 9 III-C-5, vol. 4418, folder 6, file 2

Use of petrol tins as pontoons RG 9 III-C-5, vol. 4418, folder 6, file 3

Instructions for erection of pill boxes RG 9 III-C-5, vol. 4418, folder 6, file 4

Pipe pusher for destroying strong points trench blocks, etc. RG 9 III-C-5, vol. 4418, folder 6, file 5

British and American prisoners of war, 16 July 1918 RG 9 III-C-5, vol. 4418, folder 6, file 6

German propaganda dropped by aircraft, 19 July 1918 RG 9 III-C-5, vol. 4418, folder 6, file 7

Guide to Sources Relating to Units of the Canadian Expeditionary Force

106

Light railways. Notes on levels in northern France, 17 Aug. 1917 - 22 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 8

Blueprint of rafts RG 9 III-C-5, vol. 4418, folder 6, file 9

Remounts, drawings of horse dips, shelters etc. RG 9 III-C-5, vol. 4418, folder 6, file 10

Drawings of reservoirs RG 9 III-C-5, vol. 4418, folder 6, file 11

Maps showing work done on roads, 13 Dec. 1917 - 31 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 12

Circular re sanitation, 30 April 1917 - 5 Aug. 1919 RG 9 III-C-5, vol. 4418, folder 6, file 13

Weekly salvage returns, 20 Sept. 1916 - Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 14

Notes on German shells, grenades and fuses, 4 Aug. 1917 - 4 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 6, file 15

Precautions to be taken against listening sets, 11 Oct. 1917 - 6 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 1

Diagram of snipers' loophole and post RG 9 III-C-5, vol. 4418, folder 7, file 2

Engineers' stores and material, 3 Aug. 1917 - 13 Nov. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 3

Sketch of tanks used at Vikkers - Bretonneux, May - June 1918 RG 9 III-C-5, vol. 4418, folder 7, file 5

Maps, blueprints, drawings of trenches and dugouts, 13 Aug. 1916 - 11 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 7

Gun park for trophies, 15 Aug. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 8

Location of wells, etc. 2 Aug. 1916 - 29 Oct. 1918 RG 9 III-C-5, vol. 4418, folder 7, file 9

Reports on wire and wiring, 19 Feb. - 27 June 1918 RG 9 III-C-5, vol. 4418, folder 7, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

107

Reconnaissance reports on work, 5 Sept. 1917 - 16 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 8, file 1

Daily work reports 1 June - 30 Sept. 1918 RG 9 III-C-5, vol. 4418, folder 8, file 2 -3

Daily Orders RG 150, vol. 250

Part 1 = 1918/07/02 – 1918/12/31

Part 2 = 1919/01/07 – 1920 /02/12

Guide to Sources Relating to Units of the Canadian Expeditionary Force

108

9th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Major N. R. Robertson. Personnel from 9th Field Company and from the 123rd Pioneer Battalion 3rd Canadian Engineer Brigade. Demobilized at Toronto in March 1919. Disbanded by General Order 192 of 1 November 1920. See also 9th Field Company, Canadian Engineers and 123rd Battalion.

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, 25 may 1918 - 19 March 1919 RG 9 III-D-3, vol. 4999, folder 669

Nominal rolls, 11 Nov. 1918 - 3 March 1919 RG 9 III-C-5, vol. 4386, folder 9, file 12

Demoblilization RG 24, vol. 1808, file HQ 633-878-1

Historical record RG 9 III-D-1, vol. 4711, folder 98, file 23

Administrative arrangements 3 Sept. - 19 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 1

Photos of British, French and German aircraft, 19 April - 25 Aug. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 2

Armistice with Austria, Germany and Turkey, Nov. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 3

Claims for billeting, 1918 RG 9 III-C-5, vol. 4419, folder 1, file 5

Bombs and grenades, 23 July 1918 RG 9 III-C-5, vol. 4419, folder 1, file 6

Divisional area boundaries, 6 - 10 Sept, 1918 RG 9 III-C-5, vol. 4419, folder 1, file 7

Guide to Sources Relating to Units of the Canadian Expeditionary Force

109

Bridges, 29 May - 11 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 8

Location of cemeteries, 15 Aug. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 9

Dripping, 17 - 26 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 10

Army rest camps, 20 July - 11 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 11

Camouflage, 4 Aug. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 12

Distribution of canteen funds, 6 July - 10 Dec. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 13

Casualty reports, 11 July - 7 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 14

Congratulatory message from GOC Fourth Army. re.: battle of Amiens, 16 Aug. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 15

Defensive action to be taken in case of attack, 30 June - 10 July 1918 RG 9 III-C-5, vol. 4419, folder 1, file 16

Provisional defence scheme, 3rd Canadian Division, 8 Sept. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 17

Defence scheme, 3rd Brigade, CE, 14 July 1918 RG 9 III-C-5, vol. 4419, folder 1, file 18

Defence scheme, 9th Canadian. Infantry Brigade, Bruay sector RG 9 III-C-5, vol. 4419, folder 1, file 19

Instructions re demolitions, 10 July 1918 RG 9 III-C-5, vol. 4419, folder 1, file 20

Suggestions re demobilization, 9 July 1918 RG 9 III-C-5, vol. 4419, folder 1, file 21

Dogs for means of communications, 7-13 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 1, file 22

Uniformity of dress, 9 - 14 June 1918 RG 9 III-C-5, vol. 4419, folder 1, file 23

Guide to Sources Relating to Units of the Canadian Expeditionary Force

110

Amendments to Brigade HQ establishment, 11 June - 29 July 1918 RG 9 III-C-5, vol. 4419, folder 2, file 2

Flags of a uniform nature, flags of truce, 11 - 26 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 3

Gas, 21 Oct. 1917 - 1 Dec. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 4

Turning in of steel helmets, 3 Dec. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 5

Intelligence summaries, 3rd Canadian Division, 1 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 6

Reports on suspicious characters, information from prisoners, 27 June - 15 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 7

Information obtained from German prisoners, notes on espionage, 6 April - 26 Sept. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 8

Reports on interpreters, 2 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 9

Maps and blueprints. Amiens RG 9 III-C-5, vol. 4419, folder 2, file 10 - 11

Prevention of V.D. 24 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 12

Location of medical early treatment centres, 11 April - 8 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 13

Memorial to Lord Kitchener proposed by British units, 17 Oct. - 8 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 14

Report on mines and booby traps in forward area, 24 Aug. - 8 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 15

Drawings of German mines and booby traps, Raiblencourt, 6 July - 7 Nov. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 16

Orders and instructions for moves and refiefs, 25 June -22 Oct. 1918 RG 9 III-C-5, vol. 4419, folder 2, file 17

Drawing of observation post RG 9 III-C-5, vol. 4420, folder 3, file 1

Guide to Sources Relating to Units of the Canadian Expeditionary Force

111

Operations. Somme, 24 July - 25 Aug. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 2

Operations. Amiens, 6 - 14 Aug. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 4

Operations. Moncht-Le-Preux, 21 Aug. - 19 Sept. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 5

Operations. Cambrai, 23 Sept. - 9 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 7

Operations. Canal du Nord, 2 -29 Sept. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 8

Operations. Canal du Nord, 20 Aug. - 25 Sept. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 9

Operations. Valenciennes: capture of Mont Houy, 20 Oct. - 4 Nov. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 10

Operations. Mons, 21 Oct. - 11 Nov. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 11

Operations summary, First Army, 21-22 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 3, file 12

Notes on recent fighting, 10 April - 7 June 1918 RG 9 III-C-5, vol. 4420, folder 3, file 13

Minor operations 16th Battalion, Lancashire Fusiliers, 30 June 1918 RG 9 III-C-5, vol. 4420, folder 3, file 14

Operation orders. 3rd Canadian Division, 29 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 2

Operation orders, 7th Canadian Infantry Brigade, 29 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 3

Operation orders, 9th Canadian Infantry Brigade, 28-29 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 4

Operation Orders, 9th Battalion, CE, 10 Sept. - 4 Nov. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 6

GROs by Sir Douglas Haig, 29 Nov. 1917 - 12 Oct. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 7

Guide to Sources Relating to Units of the Canadian Expeditionary Force

112

Routine orders, Fourth Army, 29 June - 19 Aug. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 9

Routine orders, VI Corps, 3 - 22 July 1918 RG 9 III-C-5, vol. 4420, folder 4, file 10

Routine orders, Canadian Corps, 17 Dec. 1917 - 11 Sept. 1918 RG 9 III-C-5, vol. 4420, folder 4, file 11

Routine orders, 3rd Canadian Division 3 Nov. 1917 - 28 Nov. 1918 RG 9 III-C-5, vol. 4420, folder 5, file 1

Prisoners taken after 11 Nov. 1918 to be released RG 9 III-C-5, vol. 4421, folder 5, file 2

Statements by British prisoners of war, 4 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 5, file 3

Light railways, salvage and repair, 30 Dec. 1917 - 10 Oct. 1917 RG 9 III-C-5, vol. 4421, folder 5, file 5

Records of service RG 9 III-C-5, vol. 4421, folder 6, file 1

March to the Rhine, 2 Nov. - 31 Dec. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 1

Report on Amiens - Mons road, 6 Aug. - 7 Nov. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 2

Salvage of British and German material, 9 July - 18 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 3

Erection of road signs, 12 Aug. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 4

Request for Army Books and forms, 4th June - 15 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 5

Engineers' stores and material, 16 Feb. - 18 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 7

Schools of instruction, 16 Nov. 1917 - 21 Nov. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 9

Horse transport, 31 May - 16 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 10

Guide to Sources Relating to Units of the Canadian Expeditionary Force

113

Trenches and dugouts, 2 Sept. - 8 Oct. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 11

Circular re trophies, 20 Sept. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 12

Marking of vehicles, 24-25 Nov. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 13

Veterinary arrangements, Canadian Corps area., 6 Aug. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 14

Water supply, 24 April 1917 - 26 Dec. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 15

Work and working parties, 21 Feb. - 5 Dec. 1918 RG 9 III-C-5, vol. 4421, folder 7, file 16

Daily Orders RG 150, vol. 250 = 1918/07/02 – 1919/09/19

Guide to Sources Relating to Units of the Canadian Expeditionary Force

114

10th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Major H. P. Wilgar. Personnel from 10th Field Company and from 124th Pioneer Battalion. 4th Canadian Engineer Brigade. Demobilized at Toronto in June 1919. Disbanded by General Order 192 of 1 November 1920. See also 10th Field Company, Canadian Engineers and 124th Battalion.

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, 25 May 1918 - 30 April 1919 RG 9 III-D-3, vol. 5000, folders 673-674

DHS file RG 24, vol. 1908, file DHS, 5-9-5

Casualties, leave, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1 - 4

Demobilization RG 24, vol. 1952, file HQ 683-1950-1

Daily Orders RG 150, vol. 250 – 1918/07/02 – 1919/09/29

Guide to Sources Relating to Units of the Canadian Expeditionary Force

115

11th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Major H. Z. Trotter. Personnel from 11th Field Company and from 124th Pioneer Battalion. 4th Canadian Engines Brigade. Demobilized at Montreal in June 1919. Disbanded by General Order 192 of 1 November 1920. Band (from 124th Battalion). See also 11th Field Company, Canadian Engineers and 124th Battalion.

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, 26 May 1918 -6 June 1919 RG 9 III-D-3, vol. 5000, folder 675

Receipts for routine order RG 9 III-D-1, vol. 4711, folder 98, file 21

Clothing and equipment RG 24, vol. 1977, file HQ 683-1031-1

Demobilization RG 24, vol. 1952, file HQ 683-951-1

Orders, Pts. I and II, 9 Nov. 1916 - 30 Dec. 1918 RG 9 III-C-5, vol. 4370, folder 1, file 4

Casualties, leave, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1-4

Divisional badges and patches, 30 Sept. 1916 - 3 April 1919 RG 9 III-C-5, vol. 4422, folder 1, file 2

Baggage to Canada, 16 Jan. - 21 March 1919 RG 9 III-C-5, vol. 4422, folder 1, file 3

Certificates, claims for billets, 26 May 1918 - 1 May 1919 RG 9 III-C-5, vol. 4422, folder 1, file 4 -5

Parties for army rest camps, 3 July - 13 Sept. 1918 RG 9 III-C-5, vol. 4422, folder 1, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

116

Regulations re canteen profits, 6 Nov. 1918 - 24 March 1919 RG 9 III-C-5, vol. 4422, folder 1, file 7

Claims for firewood, 11-14 Feb. 1919 RG 9 III-C-5, vol. 4422, folder 1, file 8

Issue of clothing and equipment, 4 June - 20 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 1, file 9

Courts of inquiry on loss of motorcycles and equipment 18 July 1918 - 23 April 1919 RG 9 III-C-5, vol. 4422, folder 1, file 10

Report on casualties, 12 July 1918 - 28 Feb. 1919 RG 9 III-C-5, vol. 4422, folder 1, file 12

Return re religious denominations, 21-23 July 1918 RG 9 III-C-5, vol. 4422, folder 1, file 13

Defence scheme, 4th Canadian Division, 11 Sept. 1918 RG 9 III-C-5, vol. 4422, folder 1, file 14

Report on dental service, 28-29 July 1918 RG 9 III-C-5, vol. 4422, folder 1, file 15

Demobilization of Canadian Corps, 2, 6 Jan. 1919 RG 9 III-C-5, vol. 4422, folder 1, file 16

Field general courts martial, 17-18 Aug. 1918 RG 9 III-C-5, vol. 4422, folder 1, file 17

Education, 18-30 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 1

Establishment, engineer Battalion., 29 May - 29 Aug. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 3

Entertainment, 4th Divisional Ball, Brussels, 11 Dec. 1918 - 6 Jan. 1919 RG 9 III-C-5, vol. 4422, folder 2, file 4

Report on casualties from gas, 1-5 Nov. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 6

Guards on dumps of German Stores, 2 - 6 Jan. 1919 RG 9 III-C-5, vol. 4422, folder 2, file 7

Disposition of medals, 1 Oct. 1918 - 2 Jan. 1919 RG 9 III-C-5, vol. 4422, folder 2, file 8

Guide to Sources Relating to Units of the Canadian Expeditionary Force

117

Report on accidental injuries, 25 June 1918, 6 March 1919 RG 9 III-C-5, vol. 4422, folder 2, file 9

Leave in England and in France, 19 June - 21 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 10

Engineers' monuments, 7 - 18 Feb. 1919 RG 9 III-C-5, vol. 4422, folder 2, file 11

Moves and reliefs, 12 - 15 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 12

Officers, 1 Oct. 1917 - 30 March 1919 RG 9 III-C-5, vol. 4422, folder 2, file 13

Operations. Valenciennes, 21-28 Oct. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 15

Operations. Arras, 14-18 Sept. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 16

Operation orders, 24 July 1918 - 29 April 1919 RG 9 III-C-5, vol. 4422, folder 2, file 17

GROs, 1 Jan. - 26 April 1919 RG 9 III-C-5, vol. 4422, folder 2, file 18

Routine orders, Fourth Army, 15 May 1918 - 24 March 1919 RG 9 III-C-5, vol. 4422, folder 2, file 21

Routine orders, IV Corps, 9 - 30 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 2, file 22

Routine orders, Canadian Corps, 1 June 1917 - 31 Dec. 1918 RG 9 III-C-5, vol. 4422, folder 3, file 1

Routine orders, Canadian Corps, 3 Jan. - 18 March 1919 RG 9 III-C-5, vol. 4423, folder 3, file 2

Routine orders, No. 4 area, 7 - 16 April 1919 RG 9 III-C-5, vol. 4423, folder 3, file 3

Routine orders, 4th Canadian Division, 5 Jan. - 27 April 1919 RG 9 III-C-5, vol. 4423, folder 3, file 5

Battalion orders, Pts I and II, 1 Jan. - 8 May 1919 RG 9 III-C-5, vol. 4423, folder 3, file 6

Guide to Sources Relating to Units of the Canadian Expeditionary Force

118

Battalion orders, Pts I and II, 26 May - 20 Dec. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 2

Restoration of working pay, 29 Oct. - 6 Nov. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 3

Nominal rolls, 27 May 1918 - 13 May 1919 RG 9 III-C-5, vol. 4423, folder 4, file 4

Bread rations, 29 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 5

Circular re- re-establishment of soldiers, 3 Dec. 1918 - 10 Feb. 1919 RG 9 III-C-5, vol. 4423, folder 4, file 6

Remounts, 21 March 1917 - 19 March 1919 RG 9 III-C-5, vol. 4423, folder 4, file 7

Marking of roads with sign boards, 12 Aug. - 13 Sept. 1919 RG 9 III-C-5, vol. 4423, folder 4, file 8

Stores mobilization table 28 June 1918 RG 9 III-C-5, vol. 4423, folder 4, file 9

Engineers' stores and material, 5 Sept. 1918 - 22 March 1919 RG 9 III-C-5, vol. 4423, folder 4, file 10

Strength returns, 5 Oct. 1917 - 16 Sept. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 11

Hiding places for tanks, 22 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 12

Policy, employment of tunnelling company, 24-26 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 13

Training in dugout digging, 3 June - 29 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 14

Marking for transport, 1 Aug. 1916 - 15 Sept. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 15

Construction of tramlines, 17-18 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 16

Report on trenches and dugouts, 16-30 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 17

Guide to Sources Relating to Units of the Canadian Expeditionary Force

119

Guards for trophies and war material, 17 Jan, 17 March 1919 RG 9 III-C-5, vol. 4423, folder 4, file 18

Reports on wire and wiring, 10 March - 20 July 1918 RG 9 III-C-5, vol. 4423, folder 4, file 20

Policy governing employment of engineer brigades, 10 July - 11 Sept. 1918 RG 9 III-C-5, vol. 4423, folder 4, file 21

Daily Orders RG 150, vol. 250 = 1918/07/02 – 1919/01/18

Guide to Sources Relating to Units of the Canadian Expeditionary Force

120

12th Battalion, Canadian Engineers

Background Information Organized in France in May 1918 under the command of Lieutenant-Colonel J. T. C. Thompson. Personnel from 12th Field Company and 124th Pioneer Battalion. 4th Canadian Engineer Brigade. Demobilized at Toronto in June 1919. Disbanded by General Order 192 of 1 November 1920. See also 12th Field Company, Canadian Engineers and 124th Battalion.

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, 26 May 1918 - 29 April 1919 RG 9 III-D-3, vol. 5001, folder 677

Demobilization RG 24, vol. 1952, file HQ 683-952-1

Clothing and equipment RG 24, vol. 1952, file HQ 683-952-2

Casualties, leave, reinforcements, sickness, 28 Feb. 1917 - 19 Jan. 1919 RG 9 III-C-5, vol. 4375, folder 15, files 1-4

Routine orders, Fifth Army, 9 Nov. 1916 - 22 Feb. 1919 RG 9 III-C-5, vol. 4412, folder 2, file 7

Regimental orders, Pts., I and II, 27 May 1918 - 28 April 1919 RG 9 III-C-5, vol. 4423, folder 1, files 1-2

Daily Orders RG 150, vol. 250 = 1918/07/02 – 1919/07/29