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
NAME SERVICE  NUMBER RANK ENLISTMENT  DATE  AGE SERVICE  DISCHARGE DATE SERVED IN PLACE OF BIRTH   RESIDENCE AT ENLISTMENT