All Media


Matches 1,501 to 1,550 of 1,905     » See Gallery

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 39» Next»

 #   Thumb   Description   Info   Linked to 
1501
Melville R. Howard and Edna M. Dougherty
Melville R. Howard and Edna M. Dougherty
Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 4 Jul 2009
 
1502
Memorial Card
Memorial Card
Joy Lynne Kartye
Owner of original: Claudia Weedmark Smith
Date: 2 Feb 2009
 
1503
Memorial Card
Memorial Card
Ruby Sarah Moore
Owner of original: Bev (Weedmark) Alexander
Date: May 1940
 
1504
Memoriam
Memoriam
Shirley E. Weedmark
Owner of original: Hazel Walsh Weedmark
Date: 10 May 2009
 
1505
Memoriam
Memoriam
Hiram Thomas Weedmark
Owner of original: Elizabeth Scott Weedmark
Date: 6 Oct 2009
 
1506
Memoriam Card
Memoriam Card
Marion McColm
Owner of original: Elizabeth Scott Weedmark
Date: 6 Oct 2009
 
1507
Michael Chester
Michael Chester
Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 27 Apr 2008
 
1508
At least one living or private individual is linked to this item - Details withheld.
Owner of original: Bev (Weedmark) Alexander
Date: 2 Oct 2009
 
1509
Military Medals
Military Medals

British War Medal

Blue, white and orange ribbon
The Medal was awarded to all ranks of Canadian overseas military forces who came from Canada between 05 August 1914 and 11 November 1918, or who had served in a theatre of war. Those who had enlisted in the O.M.F.C in the United Kingdom and had not served in a theatre of war were not entitled to this medal. The requiredments for the RAF personnel were the same as for the army. Naval personnel were required to have 28 days of mobilized service or to have lost their lives before this period of service was complete. Seamen of the Canadian Merchant Marine who served at sea not less than six months, and crews of Dominion Government Ships and the Canadian Mercantile Marine were also

Victory Medal (Inter-Allied War Medal)

Blue, green, yellow and red ribbon
This medal was awarded to all ranks of the fighting forces, to civilians under contract, and others employed with military hospitals who actually served on the establishment of a unit in a theatre of war between 05 August 1914 and 11 November 1918 (inclusive). It was also awarded to members of the British Naval mission to Russia 1919-1920 and for mine clearance in the North Sea between 11 Novemeber 1918 and 30 November 1919. This medal was never issued alone and was always issued with the British War Medal.

Memorial Crosses

Purple ribbon
The Memorial Cross (more often referred to as the Silver Cross) was first instituted by Order-in-Council 2374, dated December 1, 1919. It was awarded to mothers and widows (next of kin) of Canadian soldiers who died on active duty or whose death was consequently attributed to such duty.
Marking (cypher) Number awarded
    GRV (George V) 58,500
    GVIR (George VI) 32,500
    ERll (Elizabeth ll) 500

The crosses were sent automatically to mothers and wives sho qualified, and can be worn by the recipeints anytime, even though they were not themselves veterans. The cross in engraved with the name and service number of the son or husband.

Owner of original: Arlene (Campbell) Weedmark
Date: 15 Feb 2008
 
1510
Military Record
Military Record
CEF Commonwealth War Graves Registers
Gordon Weedmark
Owner of original: Library and Archives Canada
Date: 14 Jul 2013
 
1511
Military Record
Military Record
Paylist - Volunteer Militia,
63rd Battalion, Halifax Rifles,
19 Jan 1882
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1512
Military Record
Military Record
Paylist - Volunteer Militia,
63rd Battalion, Halifax Rifles,
1 Jul 1882 - 30 Jun 1883
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1513
Military Record
Military Record
Paylist - Volunteer Militia,
63rd Battalion, Halifax Rifles,
1 Jul 1884 - 30 Jun 1885
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1514
Military Record
Military Record
Paylist - Volunteer Militia,
63rd Battalion, Halifax Rifles,
1 Jul 1885 - 30 Jun 1886
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1515
Military Record
Military Record
Paylist - Volunteer Militia,
63 Battalion, Halifax Rifles,
1 Jul 1886 - 30 Jun 1887
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1516
Military Record
Military Record
Paylist - Volunteer Militia,
63rd Battalion, Halifax Rifles,
31 Jul 1887 - 30 Jun 1888
Owner of original: Library and Archives Canada
Date: 28 Nov 2013
 
1517
Military Record
Military Record
Attestation Paper
216th Battalion
Canadian Overseas Expeditionary Force
Owner of original: Library and Archives Canada
Date: 10 Apr 2016
 
1518
Military Service
Military Service
WW l 1917-1919
89th Infantry Division
United States of America
Owner of original: Dave Alexander
Date: 3 Nov 2019
 
1519
Millie Alice <em>Little</em> Weedmark
Millie Alice Little Weedmark
Status: Not yet located;
Owner of original: Find a Grave
Date: 26 Apr 2013
 
1520
Mirickville (Merrickville) c.1858
Mirickville (Merrickville) c.1858
Canadian City and Area Directories, 1819-1899 Pg. 307
Owner of original: • Ancestry.com. Canadian City and Area Directories, 1819-1899 [database on-line]. Provo, UT, USA: The Generations Network, Inc., 2008.
Date: 20 Jun 2010
 
1521
Mrs. Forbes Weedmark
Mrs. Forbes Weedmark
Owner of original: Bev (Weedmark) Alexander
Date: 1973
 
1522
My Life Story - written by Verna <em>Weedmark</em> Caunter
My Life Story - written by Verna Weedmark Caunter
Owner of original: Lloyd Westbrook
Date: 26 May 2010
 
1523
Myra Ann Grawbarger
Myra Ann Grawbarger
Owner of original: Elaine Payne
Date: 10 May 2009
 
1524
Myrtle I. Weedmark<br>Ray A. Dennis<br>Daughter Lila M. Dent
Myrtle I. Weedmark
Ray A. Dennis
Daughter Lila M. Dent

Status: Not yet located;
Owner of original: Claudia Weedmark Smith, Kenneth Lowes
Date: 10 May 2009
 
1525
Nada J Hutton
Nada J Hutton
Status: Located; Mentioned on stone: Cecil Weedmark
Owner of original: Bev (Weedmark) Alexander
Date: 13 Jun 2008
 
1526
Nancy Lynn Meagher
Nancy Lynn Meagher
Status: Located;
Owner of original: Dave Alexander
Date: 26 Oct 2008
 
1527
Nathan Weedmark
Nathan Weedmark
Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 9 May 2009
 
1528
Nellie Isabella Moore
Nellie Isabella Moore
Owner of original: Bev (Weedmark) Alexander
Date: 1 Sep 2008
 
1529
Nellie Isabella Moore and William George Pettigrew<br>Merrill Pettigrew<br>Wilma Pettigrew
Nellie Isabella Moore and William George Pettigrew
Merrill Pettigrew
Wilma Pettigrew

Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 1 Sep 2008
 
1530
Nellie Moore
Nellie Moore
Owner of original: Bev
Date: Apr 1956
 
1531
Nelson Eckford
Nelson Eckford
Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 31 Dec 2008
 
1532
Newspaper Article
Newspaper Article
Ray Nathan Weedmark
Owner of original: Claudia Weedmark Smith
Date: 21 Mar 2011
 
1533
Newspaper Article
Newspaper Article
First funeral performed at W.J. Hayes Funeral Home in Shawville, QC.
Owner of original: Pontiac Quebec Genealogy
Date: 13 Feb 2021
 
1534
Newspaper Story
Newspaper Story
Families mourn two crash victims
Owner of original: Dave Alexander
Date: 25 Jul 2009
 
1535
No.1 Construction Battalion
No.1 Construction Battalion
Canadian Over-seas Expeditionary Force
Attestation Paper #1081891
Owner of original: Library and Archives Canada
Date: 11 Nov 2011
 
1536
Norman Albert Harrington
Norman Albert Harrington
Death Record
Killed in action
Owner of original: Archives of Ontario
Date: 11 Nov 2015
 
1537
Norman John Weedmark and Doris Lily Heckbert
Norman John Weedmark and Doris Lily Heckbert
Status: Not yet located;
Owner of original: Bev (Weedmark) Alexander
Date: 29 Aug 2009
 
1538
Norman McGonegal and Jennie Weedmark<br>
Sister Laura May McGonegal
Norman McGonegal and Jennie Weedmark
Sister Laura May McGonegal

Status: Located;
Owner of original: Bev (Weedmark) Alexander
Date: 12 Jul 2008
 
1539
Nova Scotia Sports Hall of Fame
Nova Scotia Sports Hall of Fame
Aileen Meagher
Owner of original: Dave Alexander
Date: 26 Oct 2008
 
1540
Obitiuary
Obitiuary
Nathan Weedmark
Owner of original: The Lamoni Chronicle, Lamoni, Iowa
Date: 7 May 2023
 
1541
Obituary
Obituary
Priscilla Weedmark
Owner of original: Mark Weidmark
Date: 8 Mar 2021
 
1542
Obituary
Obituary
Gordon Wallace Charles Weedmark
Owner of original: Dave Alexander
Date: 23 Mar 2020
 
1543
Obituary
Obituary
Elon Hill
Owner of original: Kenneth Lowes
Date: 6 Jul 2021
 
1544
Obituary
Obituary
Ray A. Dennis
Owner of original: Kenneth Lowes
Date: 6 Jul 2021
 
1545
Obituary
Obituary
Roy James Lawrence
Owner of original: Kenneth Lowes
Date: 6 Jul 2021
 
1546
Obituary
Obituary
Gordon Russell Weedmark
Owner of original: Kenneth Lowes
Date: 6 Jul 2021
 
1547
Obituary
Obituary
David Parsons
Owner of original: Mark Weidmark
Date: 18 Aug 2009
 
1548
Obituary
Obituary
Margaret N. Bulmer
Owner of original: The Ottawa Citizen
Date: 24 Jan 2013
 
1549
Obituary
Obituary
David Norval Clifford Walsh
Owner of original: Bev Alexander
Date: 20 Jul 2020
 
1550
Obituary
Obituary
Etta M. Pratt
The Lamoni Chronicle,
Published in Lamoni, Iowa on
Thursday, August 19th, 1926
Owner of original: The Lamoni Chronicle
Date: 6 Feb 2023
 

    «Prev «1 ... 27 28 29 30 31 32 33 34 35 ... 39» Next»