Roll Call #: 1623
Surname: Schulz
Given Name: Carl
AKA Surname:
Surname: Schulz
Given Name: Carl
AKA Surname:
AKA Given Name:
Empire German
Ethnicity: Unknown
Place of origin:
Empire German
Ethnicity: Unknown
Place of origin:
Arrest location:
Arrest year:
Arrest month:
Cause of arrest:
Arrest year:
Arrest month:
Cause of arrest:
Registration #:
Registration office:
Released to:
Conditions of release:
Release year:
Release month:
Registration office:
Released to:
Conditions of release:
Release year:
Release month:
Country of naturalization:
Naturalization year:
Naturalization month:
Naturalization year:
Naturalization month:
Country deported to:
Deportation year: 24.07.1919
Deportation month:
Deportation year: 24.07.1919
Deportation month:
Marital status:
Place of marriage:
Year of marriage:
Month of marriage:
Spouse:
Place of marriage:
Year of marriage:
Month of marriage:
Spouse:
Place of birth:
Year of birth:
Month of birth:
Place of death:
Year of death:
Month of death:
Place of burial:
Year of birth:
Month of birth:
Place of death:
Year of death:
Month of death:
Place of burial:
Occupation:
Religion:
Physical description:
Religion:
Physical description:
Additional information:
Roll call:
Roll call additions:
Roll call:
Roll call additions:
Internments
Sources
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Kurt Uthemann to S. Gintzburger, re. Crown Lumber Company. August 26, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Lt. Col. MacPherson to the Acting Consul General for Switzerland, re. Prisoner of War #886 Carl Schulz. September 3, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Lt. Col. MacPherson to the Deputy Minister of Finance, re. Prisoner of War #886 Carl Schulz. September 3, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Carl Schulz to S. Gintzburger, re. sale of wheat by the Crown Lumber Co. August 26, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Burns & Mavor to Carl Schulz, re. Crown Lumber Company vs. you. May 3, 1916.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Burns & Mavor to Carl Schulz, re. Crown Lumber Co. vs. You. April 7, 1916.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTII, Custodian, P.O.W. Property. Carl Schulz and Kurt Uthemann to Burns & Mavor, re. Sale of wheat. April 3, 1916.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTIII, Custodian, P.O.W. Property. Lt. Col. MacPherson to the Deputy Minister of Finance, re. Communication from the Continental Oil Company, Limited. March 25, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTIII, Custodian, P.O.W. Property. Lt. Col. MacPherson to the Deputy Minister of Finance, re. Prisoner of War Carl Schulz. March 24, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 767, file 5640, PTIV, Custodian, P.O.W. Property. Lt. Col. MacPherson to the Deputy Minister of Finance, re. Prisoner of War #886 Carl Schulz. May 13, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 768, file 6150, German Canadian Farming Company, Hussar Alberta. Lieut. Usher, Military District, to Major Nash, re. Prisoner of War #886 C. Schulz. August 8, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 768, file 6150, German Canadian Farming Company, Hussar Alberta. Lt. Col. MacPherson to the Assistant Director of Military Intelligence, Memorandum H. Q. C. 2557. July 23, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 768, file 6150, German Canadian Farming Company, Hussar Alberta. Hermann Botschen, Carl Schulz, Kurt Thaden, Fritz W. Thaden. July 23, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 768, file 6150, German Canadian Farming Company, Hussar Alberta. Assistant Director of Military Intelligence to Lt. Col. MacPherson, re. Memorandum H. Q. C. 2557. July 22, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 770, file 6712, PT IV, Deportations by internment operations. Major Nash to Lt. Col. MacPherson, re. Lieut. Trigg. October 21, 1919.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 1. District Officer Commanding, Military District No. 13, to Lt. Col. MacPherson, re. Stationery Supplies. March 31, 1915.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 1. Major Stewart to District Officer Commanding, Military District No. 13, re. Stationery Supplies. March 26, 1915.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 1. District Officer Commanding, Military District No. 13, to Major Stewart, re. Prisoners of War. March 3, 1915.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 1. Lt. Col. MacPherson to Lt. Col. Date, re. Carl Schultz, Kurt Thaden and Hilderbrant interned at Lethbridge. July 2, 1915.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 2. Brig. Gen. Cruikshank to Commissioner R. N. W. M. P., re. Schulz Family. February 7, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 2. Brig. Gen. Cruikshank to Lt. Col. MacPherson, re. Family of P. of W. Carl Schulz. February 7, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 2. Major Birney to Brig. Gen Cruikshank, re. Government Support Shulz Family. February 5, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Letter from Carl Schulz to Harold Clum. April 18, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Brig. General Cruikshank to Harold Clum, re. Maintenance of Children of Prisoner of War Carl Schulz. April 26, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Harold Clum to Brig. General Cruikshank, re. Children of Mr. Carl Schulz. April 25, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Harold Clum to Carl Schulz, re. Maintenance of Children. April 25, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Letter to Harold Clum, re. Prisoner of War Carl Schulz. April 20, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Major Birney to Brig. General Cruikshank, re. Letter C. Schulz. April 19, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Letter from Brig. General Cruikshank to Charlotte Becker. April 10, 1916.
☆ Library and Archives Canada, Department of Defence fonds, RG 24, “Military district records”, volume 4694, file MD13-448-14-20, Internment Lethbridge. Volume 3. Brig General Cruikshank to General Otter, re. Charlotte Becker. April 10, 1916.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 770, file 6712, PT IV, Deportations by internment operations. Baggage Manifest No. 1, Vernon Internment Camp. October 21, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 770, file 6712, PT IV, Deportations by internment operations. Prisoners of War for Deportation per S. S. Pretorian from Vernon. October 26, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 770, file 6712, PT IV, Deportations by internment operations. Vernon First-Class Prisoners of War for Deportation per S. S. Pretorian on October 26, 1919.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 752, file 3168, PTI, Custodian of Enemy Property and internment operations records, 1914-1915. Repatriation, German Civilians over 45. List of German under 45 years of age when interned, but who have since then reached that age.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 752, file 3168, PTI, Custodian of Enemy Property and internment operations records, 1914-1951. Repatriation, German Civilians over 45. List of German under 45 years of age when interned, but who have since then reached that age.
☆ Library and Archives Canada, Office of the Custodian of Enemy Property fonds, RG 117, “Office files of the Custodian”, volume 19, file 222, List of Prisoners of War 1914-1918 Property, Claims. List of Prisoners of War Property, claims, etc. forwarded to the CUSTODIAN of Alien Enemy Property, page 4.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 752, file 3168, PTIII, Custodian of Enemy Property and internment operations records, 1914-1915. Repatriation, German Civilians over 45. German Prisoners of War over the age of forty-five years who are eligible for repatriation but who do not desire such, Vernon.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 752, file 3168, PTIII, Custodian of Enemy Property and internment operations records, 1914-1951. Repatriation, German Civilians over 45. German Prisoners of War over the age of forty-five years who are eligible for repatriation but who do not desire such, Vernon.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 752, file 3168, PTIII, Custodian of Enemy Property and internment operations records, 1914-1915. Repatriation, German Civilians over 45. Germans over the age of 45 years, Vernon.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 770, file 6712, PT I, Deportations by internment operations. Vernon Internment Camp, Prisoners of War who have been well behaved but who are known to be strongly pro German or Austrian. December 3, 1918.
☆ Library and Archives Canada, Department of the Secretary of State of Canada fonds, RG 6, “Wartime records series”, volume 764, file 5175, Grant from German Funds, Subsistence to Indigent German Civilians Interned in Canada. List of Germans in Vernon Camp and Credits. September 13, 1917.
☆ Library and Archives Canada, Department of the Secretary of Sate of Canada fonds, RG 6, “Wartime records series”, volume 771, Custodian of Enemy Property and internment operations records, 1914-1951. Deported Enemy Nationals 1919-1920. List of Interned Enemy Nationals who have been Deported. Page 27. MIKAN no.196989.