copyright © Wartime Heritage Association 2012-2024
Website hosting courtesy of Register.com - a web.com company
Wartime Heritage
ASSOCIATION
733564
- Service No. Canadian Military
BR
- British Service
CAMC
- Canadian Army Medical Corps
MS
- Merchant Seaman/Mariner
RCN
- Royal Canadian Navy
RFC
- Royal Flying Corps
RN
- Royal Navy
US
- United States Service
NA
- Not Available
AU
- Australian Service
18(16)
-age on attestation (Actual age)
*
- address of next of kin/connection to Yarmouth
**
- enlisted in Yarmouth, NS
Remembering World War I
WWI Veterans
Yarmouth Town and County
Abbott, Clyde Vernon
Abbott, Eben Scott
Adams, Charles Franklin
Adams, Clarence Wilber
Adams, Kenneth David
Alchorn, Charles Montague
Alder, Frederick Hollis
Allen, Arthur William
Allen, Asa
Allen, Charles Hubert
Allen, Clifford Murray
Allen, Elburn Murray
Allen, Frank Sinclair
Allen, George Sheldon
Allen, Gordon Willard George
Allen, Harry Harrington
Allen, Ivan Bradford
Allen, Karl Cecil
Allen, Roy William
Allen, Royden
Amero, Charles Vincent
Amero, Edward
Amero, John Philip
Amero, Roy Joseph
Amers, Robert John
Amirau, Alex Valusien
Amirault, Alcide William
Amirault, Alfred Augustin
Amirault, Clarence Joseph
Amirault, Francis Alphonse
Amirault, Joseph Edward
Amiro, Adolph
Amiro, Alphonse
Amiro, Benjamin
Amiro, Bernard Clement
Amiro, Charles Vincent
Amiro, Dennis
Amiro, Dennis Richard
Amiro, Edward
Amiro, Emery
Amiro, James Theodore
Amiro, Nelson
Amiro, Robert Joseph
Annis, Fernando Seeton
Annis, Frederick Frost
Anthony, Allison B
Archer, Frederick Wentworth
Archibald, Kenny
Ashe, Wilfred Laurier
Atkins, Lovitt
Atkins, Murley
US
USNR
222866
733564
3180839
1099393
248662
790820
704016
757244
3257409
4062732
734276
282691
504646
1274161
336115
236-K-6
Officer
1099752
2329304
4050152
2605849
4050450
733648
3182435
666536
2014212
3199552
3181712
283539
734219
1060268
2329801
3190022
734303
734224
3189252
733797
469127
734128
274123/666870
3185449
223238
1263339
4050950
3185628
666902
282786
1099763
68039
Argyle, NS
Yarmouth, NS
Port Maitland, NS
Oak Park, NS
East Pubnico,NS
St. John, NB
Southshields, England
Yarmouth, NS
Lower East Pubnico, NS
Yarmouth, NS
Yarmouth, NS
Argyle, NS
Melbourne, NS
Yarmouth, NS
Yarmouth, NS
Yarmouth, NS
Yarmouth, NS
Arcadia, NS
Yarmouth, NS
Yarmouth, NS
Yarmouth, NS
Tusket, NS
Yarmouth, NS
Plympton, NS
Pinkneys Point, NS
West Pubnico, NS
West Pubnico, NS
Yarmouth, NS
Yarmouth, NS
Lower East Pubnico, NS
Lower East Pubnico, NS
Pubnico, NS
West Pubnico, NS
Amiraults Hill, NS
Lower East Pubnico, NS
Lower East Pubnico, NS
Lower Melbourne, NS
Saulnierville, NS
Middle East Pubnico, NS
Middle East Pubnico, NS
Middle East Pubnico, NS
Yarmouth, NS
West Pubnico, NS
Carleton, NS
Carleton, NS
Port Maitland, NS
Pleasant Lake
Yarmouth, NS
Yarmouth, NS
Barrington, NS
Cape Island, NS
Dorchester, Mass. US
New York, NY
Port Maitland, NS
Oak Park, NS **
East Pubnico, NS
Yarmouth, NS
Yarmouth, NS
New Westminster, BC
Prince Rupert, BC
Hamilton, Ontario
St. John, NB
Deerfield, NS
Arcadia, NS
Yarmouth, NS
Halifax, NS
Halifax, NS
Yarmouth, NS
Arcadia, NS
Swift Current, Sask
Yarmouth, NS
Yarmouth, NS
Yarmouth, NS
Halifax, NS
Plympton, NS
Little River, NS
West Pubnico, NS
West Pubnico, NS
Beachmont, Mass.
Boston, Mass
Lower East Pubnico, NS
Lower East Pubnico, NS
Yarmouth, NS
West Pubnico, NS
Yarmouth, NS
Lower East Pubnico, NS
Yarmouth, NS
Yarmouth, NS
Yarmouth, NS
Middle East Pubnico, NS
Middle East Pubnico, NS
Middle East Pubnico, NS
Yarmouth, NS
West Pubnico, NS
South Ohio, NS
Carleton, NS
Berwick, NS
Pleasant Lake, NS
Kelly's Cove, NS
Kentville, NS
Yarmouth, NS
Cape Island, NS
December 15, 1917
June 4, 1917
September 15, 1915
December 3, 1915
March 11, 1918
January 21, 1917
January 20, 1917
March 11, 1915
March 10, 1916
November 9, 1915
May 2, 1918
September 13, 1918
March 13, 1916
February 26, 196
April 3, 1916
April 9, 1916
October 23, 1917
January 26, 1918
February 25, 1915
January 26, 1917
March 19, 1917
February 5, 1918
September 17, 1917
April 4, 1918
December 21, 1915
May 15, 1918
April 8, 1916
August 5, 1918
September 24, 1918
April 16, 1918
February 20, 1918
March 13, 1916
December 14, 1916
March 30, 1917
July 13, 1918
February 27, 1916
March 13, 1916
June 7, 1918
January 10, 1916
August 19, 1915
February 9, 1916
February 18, 1917
May 28, 1918
November 4, 1915
November 13, 1916
August 18, 1918
May 25, 1918
December 23, 1916
March 13, 1916
February 5, 1917
December 3, 1914
March 20, 1919
NA
October 28, 1915
May 18, 1919
July 27, 1919
June 20, 1918
March 19, 1919
May 25, 1919
June 3, 1916
June 20, 1916
March 19, 1919
January 3, 1919
March 22, 1919
July 17, 1919
July 3, 1919
June 18, 1919
June 3, 1919
January 6, 1919
January 21, 1920
August 28, 1917
January 17, 1919
May 25, 1919
April 24, 1918
July 13, 1919
March 18, 1919
August 24, 1919
March 10, 1919
July 5, 1919
April 18, 1920
March 10, 1919
January 30, 1919
March 21, 1919
May 30, 1919
May 25, 1919
June 12, 1919
June 30, 1916
March 16, 1918
July 18, 1919
February 22, 1916
July 20, 1916
September 21, 1918
May 30, 1919
June 12, 1918
June 15, 1918
July 1, 1919
August 27, 1918
July 12, 1919
March 25, 1917
June 15, 1919
April 13, 1919
August 21, 1918
22
37
40
19
25
32
20
32
41
21
21
19
19
19
20
25
21
19
38
18/16
24
23
18
21
19/17
20
28
31
28
25
21
20
18
21
20
19
34
26
17
22
21
18
23
19
19
17
20
20/17
18/17
39
24
US Army
US Naval Auxiliary Reserve
85th Battalion
85th Battalion
17th Reserve Battalion
Royal Flying Corps, Hastings
33rd Battery, Canadian Field Artillery
29th Battalion
102nd Battalion
120th Battalion
2nd Canadian Infantry Works Company
1st Depot Battalion NB
2nd Battalion Canadian Railway Troops
85th Battalion
4th Battalion Canadian Engineers
6th Artillery Depot, NS
23rd Battery Canadian Field Artillery
Royal Flying Corps
9th Canadian Mounted Rifles
256th Overseas Railway Construction Battalion
Canadian Forestry Corps
25th Battalion
Canadian Army Medical Corps
17th Reserve Battalion
165th Battalion
Canadian War Graves Detachment
165th Battalion
Canadian Engineers
Canadian Army Service Corps
Royal Canadian Regiment
1st Depot Battalion, NS
165th Battalion
246th Battalion
25th Battalion
1st Depot Battalion, NS Regiment
112th Battalion
112th Battalion
1st Depot Battalion, NS
112th Battalion
64th Battalion
Royal Canadian Regiment
216th Battalion
260th Battalion
85th Battalion
Canadian Army Dentistry Corps
1st Depot Battalion, NS
1st Depot Battalion, NS
165th Battalion
85th Battalion
10th Canadian Railway Troops
25th Battalion
Private
Lieutenant
Private
Private
Private
Lance Corporal
Gunner
Lance Corporal
Private
Private
Private
Private
Sapper
Corporal
Private
Gunner
Signaller
Cadet
Captain
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
Private
United States, France
United States
Canada
Canada, England, France
England
England
England, France
England, France, Belgium
Canada
Canada
England, France
Canada
England, France
England, France
England, France
Canada
England, France
Canada,United States
England, France
England, France
England
England, France
Canada
England
England, France
England, Frace
England, France
England
Canada
England, France
Canada
England, France
England, France
England, France
Siberia
Canada
England
England
Canada
Canada
England, France
England
Siberia
England, France
England, France
Canada
England
Canada
England, France
England, France, Belgium
England, France
The Wartime Heritage Association has identified the following as World War I Veterans with connections
to Yarmouth Town and County. The information presented is from Canadian, Australian, and United
States military records.
The names of World War I casualties, with connections to Yarmouth Town and County,
can be viewed at:
Casualties of World War I, Yarmouth, Nova Scotia, Canada