Case: ON-MM-1919-12-01360
Name: SMALL, Ambrose Joseph
Date Of Disappearance: December 2, 1919
Location Of Disappearance: Toronto
Height: 168 cm (5’6”)
Gender: Male

Case: ON-MM-1935-11-01277
Name: VAINONEN, Eetu
Date Of Disappearance: November 15, 1935
Location Of Disappearance: Thunder Bay
Height: 170 cm (5’7”)
Gender: Male

Case: ON-MF-1942-12-01753
Name: COX, Dorothy
Date Of Disappearance: December 1, 1942
Location Of Disappearance: Toronto
Height: 163 cm (5’4”)
Gender: Female

Case: ON-MF-1947-12-01768
Name: DELONG, Rosella Amanda
Date Of Disappearance: December 15, 1947
Location Of Disappearance: Toronto
Height: 165 cm (5’5”)
Gender: Female

Case: ON-MF-1950-05-01093
Name: CRUMBACK, Mabel
Date Of Disappearance: May 28, 1950
Location Of Disappearance: Toronto
Height: 155 cm (5’1”)
Gender: Female

Case: ON-MM-1955-07-01276
Name: GIKOFF, Tony
Date Of Disappearance: July 9, 1955
Location Of Disappearance: Colborne
Height: 193 cm (6’4”)
Gender: Male

Case: ON-MF-1957-07-01275
Name: PAYASH, Cecilia
Date Of Disappearance: July 1, 1957
Location Of Disappearance: Red Lake
Height: 150 cm (4’11”)
Gender: Female

Case: ON-MF-1959-01-01805
Name: JONES, Muriel Geraldine
Date Of Disappearance: January 1, 1959
Location Of Disappearance: Toronto
Height: Unknown
Gender: Female

Case: ON-MM-1959-10-01509
Name: NEWCOMBE, Meryl
Date Of Disappearance: October 29, 1959
Location Of Disappearance: Chapleau
Height: Unknown
Gender: Male

Case: ON-MM-1959-10-01508
Name: WEEDEN, George
Date Of Disappearance: October 29, 1959
Location Of Disappearance: Chapleau
Height: Unknown
Gender: Male

Case: ON-MM-1960-05-01479
Name: KEMP, Stanley Whitehouse
Date Of Disappearance: May 19, 1960
Location Of Disappearance: Nipissing
Height: Unknown
Gender: Male

Case: ON-MM-1960-09-01493
Name: RAY, Willie
Date Of Disappearance: September 1, 1960
Location Of Disappearance: Sandy Lake
Height: Unknown
Gender: Male

Case: ON-MM-1960-11-01274
Name: LINGMAN, Sander
Date Of Disappearance: November 1, 1960
Location Of Disappearance: Nakina
Height: Unknown
Gender: Male

Case: ON-MM-1960-11-02001
Name: MOSES, Andrew
Date Of Disappearance: November 5, 1960
Location Of Disappearance: Algoma
Height: Unknown
Gender: Male

Case: ON-MM-1961-06-02021
Name: HEARD, Robert Roy
Date Of Disappearance: June 1, 1961
Location Of Disappearance: Eby Township
Height: Unknown
Gender: Male

Case: ON-MM-1962-08-01273
Name: PEGAHMAGABOW, Robert Henry
Date Of Disappearance: August 15, 1962
Location Of Disappearance: Parry Sound
Height: Unknown
Gender: Male

Case: ON-MM-1962-10-01777
Name: TAN, Francis
Date Of Disappearance: October 27, 1962
Location Of Disappearance: Toronto
Height: 173 cm (5’8”)
Gender: Male

Case: ON-MM-1964-04-01272
Name: MARTIN, Fernand
Date Of Disappearance: April 24, 1964
Location Of Disappearance: Thunder Bay
Height: 178 cm (5’10”)
Gender: Male

Case: ON-MM-1964-09-01662
Name: JACKMAN, Harold Vernon
Date Of Disappearance: September 25, 1964
Location Of Disappearance: Shillington
Height: 168 cm (5’6”)
Gender: Male

Case: ON-MM-1965-12-01347
Name: ANGECONEB, George
Date Of Disappearance: December 30, 1965
Location Of Disappearance: Red Lake
Height: 165 cm (5’5”)
Gender: Male

Case: ON-MF-1966-01-02053
Name: GOTT, Jean
Date Of Disappearance: January 9, 1966
Location Of Disappearance: Thunder Bay
Height: 180 cm (5’11”)
Gender: Female

Case: ON-MM-1966-06-01468
Name: GUERIN, Philippe
Date Of Disappearance: June 12, 1966
Location Of Disappearance: North Bay
Height: 170 cm (5’7”)
Gender: Male

Case: ON-MM-1966-11-01511
Name: WYNACHT, Donald Edward
Date Of Disappearance: November 2, 1966
Location Of Disappearance: Sudbury
Height: 178 cm (5’10”)
Gender: Male

Case: ON-MM-1967-01-01637
Name: BROCHU, Alphonse
Date Of Disappearance: January 25, 1967
Location Of Disappearance: Ottawa
Height: 175 cm (5’9”)
Gender: Male

Case: ON-MM-1967-04-01771
Name: DEBONE, Roy
Date Of Disappearance: April 22, 1967
Location Of Disappearance: Toronto
Height: 178 cm (5’10”)
Gender: Male