CandE Memorials Register - Details

From RCSigs.ca
Jump to: navigation, search

Listed below are details of Memorials related to the Royal Canadian Corps of Signals and the Communications and Electronics Branch.

If you have further details to contribute, please let us know!

Monument kingston vimy.jpg Serial Name Record Updated
1 Vimy Gate War Memorial 05-Oct-17
Condition Pictures on File Contact
Good Yes Commander, CFB Kingston
Location
Front Gate of CFB Kingston (Vimy Barracks), Hwy 2, Kingston, ON, Coordinates: 44°14′26.89″N 76°26′19.64″W / 44.2408028, -76.4387889
Purpose
1. War Memorial to the members of the Royal Canadian Corps of Signals 2. Memorial to members of the CAF Communications and Electronics (C&E) Branch who died as a result of their service.
Description
Monument, Mercury statue, concrete base, four plaques
Inscription
1. To those in the Royal Canadian Corps of Signals who gave their lives for their country 2. To those in the Communications and Electronics Branch who died while in service of Canada
Installation/Dedication Date
06-Oct-62
Construction/Dedication Story
In 1962 over $30,000 was raised for construction of a fitting Signals War Memorial. A sod turning ceremony by the Princess Royal was held in June 1962 and the unveiling parade presided over by Governor General Georges Vanier was held on 6 October, 1962. On 26 June 2014 the memorial was rededicated to include members of the Communications and Electronics Branch who died as a result of their service.
Remarks
Additional Information: http://www.the-sigs-club.ca/photo_albums/commemoration2014.html


No Photo Serial Name Record Updated
2 Vimy Gate Cairn 27-Sep-17
Condition Pictures on File Contact
Good Commander, CFB Kingston
Location
CFB Kingston, Behind Vimy Gate
Purpose

Description
Cairn
Inscription

Installation/Dedication Date

Construction/Dedication Story
Dedicated by HRH The Princess Mary
Remarks


WW2 Cairn Blandford Camp - June 2018 (1).jpg Serial Name Record Updated
3 RCCS WW2 Cairn, Blandford, UK 03-Oct-17
Condition Pictures on File Contact

Yes CDLS, London, UK
Location
Blandford Camp (Royal Signals), SW England
Purpose
Memorial to the members of the RCCS who served in World War II
Description
Cairn, RCCS badge, 2 plaques
Inscription
ROYAL CANADIAN SIGNALS 21 AUGUST 1941 - 1 JUNE 1945
Installation/Dedication Date
26 June 1945, July 1997
Construction/Dedication Story

Remarks


Monument nwtandyrs.jpg Serial Name Record Updated
4 NWT&Y Radio System, Edmonton 31-Oct-17
Condition Pictures on File Contact

Yes CO 1 HQ & Sig Sqn, CFB Edmonton
Location
1 CMBG HQ and Signal Squadron, Steele Barracks, Garrison Edmonton, 400 Italy Cres, Alberta
Purpose
Memorial to those who served in the NWT&Y Radio System from 1923 to 1959
Description
Cairn in shape of 3 Vs, 3 plaques
Inscription
Various.
Installation/Dedication Date
5 Aug 1995, 8 Oct 2013
Construction/Dedication Story
Erected on August 5, 1995 by The Northern Alberta Signallers and Communicators Association on the former site of the HQS and Terminal Station of the Radio System at 13335-127th Street, Edmonton,AB and dedicated to all those who served in any capacity with the North West Territories and Yukon Radio System from 1923 to 1959. Special mention is made on the cairn toward those who died while in service with NWT&YRS RCSigs. It was moved to 1 CMBG HQ and Signal Squadron and rededicated on 08 Oct 2013.
Remarks


No Photo Serial Name Record Updated
5 NWT & Y Radio System, Dawson City 19-Oct-17
Condition Pictures on File Contact

Location
Dawson City, YT
Purpose
Memorial to the NWT & Y RS in Dawson City, YT
Description
plaque
Inscription

Installation/Dedication Date
???
Construction/Dedication Story
Heritage Canada(Parks Canada) installed a commemorative plaque honouring the NWT & Y RS in Dawson City, YT where one of the first stations was opened in 1923. It is on the first building that Signals occupied. The building was originally erected by the Yukon Field Force in 1898/99 who later turned it over to the RNWMP and who in turn passed in to Signals who occupied it from 1923 to 1947 when a new station building was erected. The original building is presently used as a Government married quarters.
Remarks
Additional Information: http://www.waymarking.com/waymarks/WMEY2H_CNHS_Northwest_Territories_and_Yukon_Radio_System_Rseau_radiophonique_des_Territoires_du_Nord_Ouest_et_du_Yukon


RCAF Clinton Memorial Gate.jpg Serial Name Record Updated
6 RCAF Gates, Clinton 03-Oct-17
Condition Pictures on File Contact

Location
Clinton, Ontario????
Purpose
Memorial to..............
Description
Gates
Inscription

Installation/Dedication Date

Construction/Dedication Story
Renovated and rededicated by the Air Force Telecom Association (AFTA) during an AFTA reunion held in Clinton
Remarks


No Photo Serial Name Record Updated
7 Radar Antenna (Museum) 26-Mar-17
Condition Pictures on File Contact

Location
C&E Museum, front
Purpose

Description
Radar Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
8 C&E Branch - 75th Anniversary 13-Oct-17
Condition Pictures on File Contact

Location
Orginally from the Caserne at Lahr, Germany, now in front of Museum?.
Purpose
Memorial to the 75th Anniversary of the RCCS and the 10th Anniversary of the C&E Branch
Description
Cairn
Inscription

Installation/Dedication Date

Construction/Dedication Story
The cairn unveiled by HRH Princess Anne at Lahr Germany in October 1978 to mark the 75th Anniversary of the Corps and 10th Anniversary of the Branch
Remarks


Monument museum hrhpa.jpg Serial Name Record Updated
9 C&E Branch - 100th Anniversary 13-Oct-17
Condition Pictures on File Contact
Good Yes
Location
C&E Museum, front
Purpose
Memorial to the 100th Anniversary of Military Communications in Canada
Description
Cairn, plaque
Inscription

Installation/Dedication Date
25-Jun-05
Construction/Dedication Story
Dedicated in 2003 by HRH The Princess Anne
Remarks


Monument museum sigsclub.jpg Serial Name Record Updated
10 Sigs Club - 100th Anniversary 13-Oct-17
Condition Pictures on File Contact
Good Yes President, The Signallers Club of Canada
Location
C&E Museum, front
Purpose
Memorial to the 100th Anniversary of Military Communications in Canada
Description
Large Garnet stone, RCSigs (Queens Crown) hat badge, C&E hat badge, plaque
Inscription

Installation/Dedication Date
18-Apr-04
Construction/Dedication Story
Erected by The Signallers Club of Canada and unveiled at the Signallers Club Members' Annual Meeting on 18 April 2004
Remarks
Additional Information: http://www.the-sigs-club.ca/projects/stone_cairn.html


No Photo Serial Name Record Updated
11 C&E Branch - 110th Anniversary 13-Oct-17
Condition Pictures on File Contact
Good Yes Commander, CFB Kingston
Location
CFB Kingston, Forde Building, front
Purpose
Memorial to the 110th Anniversary of Military Communications in Canada
Description
Monument, Mercury statue, concrete base, two plaques
Inscription

Installation/Dedication Date
26-Jun-14
Construction/Dedication Story

Remarks
Additional Information: http://www.the-sigs-club.ca/photo_albums/110_celebrate.html


Monument UNDOF at Museum.jpg Serial Name Record Updated
12 Pte PK Porter 31-Oct-17
Condition Pictures on File Contact
Fair Yes Commander, CFB Kingston
Location
Originally Camp Zouani, Golan Heights then moved to C&E Museum, front
Purpose
Memorial to Pte Perry K Porter, Lineman 051, killed in 1980 on the Golan Heights while doing a tower maint swing with 1 Line Tp and those oher Canadian soldiers who died serving with UNEF I, UNEF II, UNTSO and UNDOF
Description
Concrete and rock structure, mounted with a pair of Lineman spurs and 3 plaques.
Inscription
The plaques are inscribed with the name of the Canadian soldiers who died serving with UNEF I, UNEF II, UNTSO and UNDOF
Installation/Dedication Date
1984, 24 Feb 2006
Construction/Dedication Story
Written up in several issues of the C&E Branch newsletter and in Golan Journal #104 Page 13.
Remarks
http://www.veterans.gc.ca/eng/remembrance/memorials/canadian-virtual-war-memorial/detail/80001332?Perry%20Kevin%20Porter

Additional Information: http://www.honourthem.ca/masterDetail.cfm?ID=86926


Knowlton Hill.jpg Serial Name Record Updated
13 Knowlton Hill 31-Oct-17
Condition Pictures on File Contact

Yes
Location
600 foot hill on the Drummond Rd, CFB Gagetown
Purpose
Memorial to a former CO 3 Signal Squadron, (then) Major JGB Knowlton and to commemorate the site of two continuous years of RRB operation at CFB Gagetown by 3 Signal Squadron personnel
Description
600 foot hill, monument
Inscription
Knowlton Hill. Site of two years continuous RRB operation by 3 Signal Squadron
Installation/Dedication Date
19-Jul-73
Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
14 Line Crew Memorial Truck 03-Oct-17
Condition Pictures on File Contact
Good Yes President, The Hamilton Signals Association
Location
Hamilton, Ontario
Purpose
Memorial to Canadian Signallers particularly line crew
Description
Mobile line truck, plaque
Inscription

Installation/Dedication Date

Construction/Dedication Story
Built in 1986, the memorial is a Chevrolet M10.08 1.25 ton 4x4 Line truck. It was funded entirely by donations and has an engraved plate with the names of Line Crew who are also remembered in a Book of Remembrance kept in the cab. The truck is seen in Parades; Schools; Retirement Homes and Festivals as part of the Visual Signals Team displays. The names of Sponsors who generously made the memorial a reality arerecorded and displayed in the cab.
Remarks
Additional Information: http://www.the-sigs-club.ca/files/Hamilton_Sigs_Line_and_Sigs_Truck_Letter_2015.pdf


No Photo Serial Name Record Updated
15 Radio Operators Memorial Van 03-Oct-17
Condition Pictures on File Contact
Good Yes President, The Hamilton Signals Association
Location
Hamilton, Ontario
Purpose
Memorial to Canadian Signallers particularly radio operators
Description
Mobile radio van
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.the-sigs-club.ca/files/Hamilton_Sigs_Line_and_Sigs_Truck_Letter_2015.pdf


No Photo Serial Name Record Updated
16 Signalman P Crouse 03-Oct-17
Condition Pictures on File Contact
Good Yes Principal, Liverpool Regional High School
Location
Liverpool Regional High School, Nova Scotia, B0T 1G0
Purpose
Memorial to Signalman P Crouse
Description
Brass plaque , black background, RCSigs hat badge
Inscription
United Nations Emergency Force, Signalman Philip Crouse, Royal Canadian Corps of Signals, 28th November 1941 - 20th August 1966, Lest We Forget
Installation/Dedication Date
05-Jun-15
Construction/Dedication Story
A memorial plaque and red Canadian maple tree were planted for Signalman Philip Crouse at Liverpool Regional High School. The 24-year-old died in Sharm Elsheikh while serving with the United Nations Emergency Force 1 in Egypt in 1966.
Remarks
https://www.youtube.com/watch?v=1YI3s2WJMiE

Additional Information: http://southshorebreaker.ca/2015/05/12/dedication-ceremony-planned-in-liverpool/ 


No Photo Serial Name Record Updated
17 Fallen Paratroopers, BC 03-Oct-17
Condition Pictures on File Contact

Location
Lantzville BC, north of Nanaimo
Purpose
Memorial to the 7 jumpers (4 Sigs and 3 RCR ) who died on 8 May 1968 in the Ottawa River
Description
Cairn
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


Wegner Point Fallen Paratroopers Memorial memorial.jpg Serial Name Record Updated
18 Fallen Paratroopers, CFB Petawawa 19-Oct-17
Condition Pictures on File Contact

Location
CFB Petawawa, Mattawa Plains, Wegner Point
Purpose
Memorial to the 7 jumpers (4 Sigs and 3 RCR ) who died in 1968 in the Ottawa River
Description
Cairn, plaque, Airborne wings
Inscription
Names of fallen troopers. See Additional Information
Installation/Dedication Date

Construction/Dedication Story
The cairn pays tribute to 4 Signal Corps members who were included in the 7 namely Cpls Clement, Knight, Misner and Shields
Remarks
Every year on 8 May a memorial service is held at Wegner Point by the members of 2 CMBG Headquarters and Signal Squadron, the 1st and 3rd Battalions of the Royal Canadian Regiment and the Airborne Regiment Association of Canada.

Additional Information: http://www.rcsigs.ca/index.php/2_Signal_Squadron


No Photo Serial Name Record Updated
19 Fallen Paratroopers, Old Hwy 17 Petawawa 03-Oct-17
Condition Pictures on File Contact

Location
West of the west gate to CFB Petawawa
Purpose
Memorial to both the Sigs and Engineers that perished as the result of a para drop that put them into the Ottawa River, 14 drowned??? Included several members of 2 Sigs
Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
20 CF Joint Signal Regiment "Jimmy" 13-Oct-17
Condition Pictures on File Contact
Good CO CFJSR
Location
CF Joint Signal Regiment entrance, CFB Kingston
Purpose
Memorial to all signallers Past, Present and Future
Description
Monument, Mercury Statue
Inscription

Installation/Dedication Date
21-Aug-86
Construction/Dedication Story
Unveiled by the Col of the Regt and Pte Ridley, 21 Aug 1986
Remarks


No Photo Serial Name Record Updated
21 Sir Major John "Jack" Gross 03-Oct-17
Condition Pictures on File Contact

Yes
Location
Royal Canadian Legion, Owen Sound
Purpose
Memorial to Sir Major John "Jack" Gross
Description
Plaque, photo, RCCS hat badge
Inscription
Extensive descriptions of his family life and service history plus anecdotes
Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.the-sigs-club.ca/files/Jack_Gross_Plaque.pdf


No Photo Serial Name Record Updated
22 Corporal KC O’Quinn 13-Oct-17
Condition Pictures on File Contact
Good Yes Mayor, Happy Valley-Goose Bay, NL
Location
Happy Valley-Goose Bay, NL
Purpose
Memorial to Corporal Kenneth Chad O'Quinn.
Description
Boulevard, sign
Inscription
CORPORAL O'QUINN BLVD
Installation/Dedication Date
25-Jun-15 TBC
Construction/Dedication Story

Remarks
Additional Information: http://cmfmag.ca/coast_coast/happy-valley-goose-bay-street-named-for-fallen-soldier/


No Photo Serial Name Record Updated
23 Lieutenant John David Miller 03-Oct-17
Condition Pictures on File Contact

Location
Darwin, Australia
Purpose
Memorial to Lieutenant John David Miller, 1 Canadian Special Wireless Group, who died of a tropical disease
Description
Gravesite memorial stone
Inscription

Installation/Dedication Date

Construction/Dedication Story
The lone Canadian buried at the Adelaide River War Cemetery near Darwin, Australia. Members of Op Toucan (East Timor) conducted a memorial ceremony at Lt Miller’s gravesite on Remembrance Day 1999
Remarks


1 CSWG Plaque Darwin Australia.jpg Serial Name Record Updated
24 1 Canadian Signals Wireless Group (1CSWG) 03-Oct-17
Condition Pictures on File Contact

Get from Dan, see my files, may not have downloaded
Location
Darwin, Australia, Coordinates 12°28′01″S 130°50′23.4″E
Purpose
Memorial to the members of the Number 1 Canadian Special Wireless Group in Darwin, Australia, between 16 February 1945 and 05 February 1946
Description
Plaque
Inscription
ROYAL CANADIAN CORPS OF SIGNALS - To commemorate the contributions and sacrifices made by the members of the Number 1 Canadian Special Wireless Group in Darwin, Australia, between 16 February 1945 and 05 February 1946. Erected by the Canadian Forces Communications and Electronics Branch on 19 February 2012
Installation/Dedication Date
19-Feb-12
Construction/Dedication Story
On 19 February 2012 the plaque was presented in Darwin by Colonel R.G. Mazzolin, Commander CFIOG and CWO M. Boislard, CFIOG Gp CWO. Also present were the C&E Branch Adjutant Major D. Bergeron, Canadian Deputy High Commissioner to Australia Mr. David McKinnon, and the Canadian Military Attache to Australia Colonel D. Bernier. Receiving the plaque were Mr. Peter Mansell, President of the Darwin Returned and Services League (RSL) Sub-Branch, and the Lord Mayor, Graeme Sawyer.
Remarks


No Photo Serial Name Record Updated
25 RCAF Crew Gravesite, CFS Alert 12-Oct-17
Condition Pictures on File Contact

Yes
Location
Cape Belknap, CFS Alert at the end of the runway
Purpose
Memorial to the 9 people who were killed on July 31, 1950 while attempting to make an airdrop of equipment into CFS Alert.
Description
Cairn, plaque
Inscription
In a supply mission to the Arctic Weather Station at Alert those aboard a Royal Canadian Air Force Lancaster were killed 31 July 1950. The task in which they gave their lives continues. Erected in their memory by the Arctic Institute of North America with the support of Mrs. Hubbard and the RCAF.
Installation/Dedication Date

Construction/Dedication Story
CFS Alert is a C&E Station
Remarks
Additional Information: http://www.troywoodintarsia.com/alert/gravesite67.html


No Photo Serial Name Record Updated
26 RCAF Crew Gravesite, CFS Alert 19-Oct-17
Condition Pictures on File Contact

Yes
Location
CFS Alert near the graves of the Lancaster crew on Cape Belknap
Purpose
Memorial to the people who perished in a C130 crash in October 1991
Description
Cairn, plaque
Inscription
In memory of the personnel who died in the crash of Hercules 130322 on October 30, 1991 while supporting Operation BOXTOP 22
Installation/Dedication Date

Construction/Dedication Story
CFS Alert is a C&E Station
Remarks
Remembered in Trenton and the Comm research are actively involved in commemorating this incident. Two members from CFCC lost their lives, Capt Judith Ann (Lee) Trepanier and WO Robert Grimsley. The Capt was a Logistics Officer and the WO was a Supply Tech

Additional Information: http://www.rcaf-arc.forces.gc.ca/en/article-template-standard.page?doc=remembering-the-crash-of-boxtop-flight-22/ig9v1k0t


No Photo Serial Name Record Updated
27 CFS Inuvik - Closure of Supplementary Radio System 03-Oct-17
Condition Pictures on File Contact

Yes Mayor, Town of Inuvik
Location

Purpose
Memorial to the CF personnel who served at CFS Inuvik from 1961 - 1986
Description
Cairn, plaque
Inscription
Dedicated to all the men and women of the Canadian Forces Station Inuvik. Recognizing their great contribution to Inuvik over the past 25 years 1961 - 1986. Presented by John Hill, Mayor, Town Inuvik.
Installation/Dedication Date
01-May-86
Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
28 Leitch Building 13-Oct-17
Condition Pictures on File Contact

Location
NWSO Building, CFB North Bay
Purpose
Memorial to Radar Technician Bob Leitch
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


Ashtead RCCS chair.jpg Serial Name Record Updated
29 World War ll Bishop's Chair 24-Oct-17
Condition Pictures on File Contact

Location
Saint Giles’ Church, Ashtead, Surrey, England
Purpose

Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
30 Korean War Wall of Remembrance 24-Oct-17
Condition Pictures on File Contact
Good No Meadowvale Cemetery
Location
Meadowvale Cemetery, 7732 Mavis Road, Brampton, ON. Lat: 43.64197 Long: -79.74917
Purpose
Memorial to the 516 Canadians who are commemorated in the Korean War Book of Remembrance.
Description
The Wall of Remembrance is about 200-feet long, two-feet high and curves on a slope with bronze plaques.
Inscription
Names of those who died including 4 signallers: Sig Akinam WJ, Sig Jones EJ, LCpl Maddison WB and Sig Woods RF
Installation/Dedication Date
27-Jul-97
Construction/Dedication Story
The Wall of Remembrance was initiated and implemented by members of Unit 57 of Korea Veterans Association (K.V.A.). All funds were raised by the committee from the private sector. No government participation. $300,000.00 was raised, the Wall paid for, and will be kept up by Meadowvale Cemetery as a part of commemorative services until perpetuity.The Korea veterans, present for the unveiling, marched to the site to pay homage to their fallen comrades.
Remarks
Together 26,791 Canadians served in the Korea War and approximately 7,000 continued to serve in the theatre between the ceasefire and the end of 1955.

Additional Information: http://www.veterans.gc.ca/eng/remembrance/memorials/national-inventory-canadian-memorials/details/5428


Beament Gate (1).jpg Serial Name Record Updated
31 Beament Gate 03-Oct-17
Condition Pictures on File Contact
Good Yes Meadowvale Cemetery
Location
CFB Kingston,
Purpose
Memorial to.......Beament
Description
Monument,
Inscription
ENTRE BEAMENT GATE
Installation/Dedication Date

Construction/Dedication Story
Commissioned after Beament Hall was condemned.
Remarks


Building kingston forde.jpg Serial Name Record Updated
32 Forde Building 03-Oct-17
Condition Pictures on File Contact
Fair Yes Commander, CFB Kingston
Location
CFSCE HQ and C&E Training School, CFB Kingston Coordinates 44°14′14.46″N 76°26′10.62″W
Purpose
Memorial to Colonel Elroy Forde
Description
Building, sign
Inscription
FORDE
Installation/Dedication Date
25-Apr-05
Construction/Dedication Story
In 1934 the construction of a permanent Signal Training Centre at Barriefield was authorized as an unemployment relief project. Colonel Elroy Forde was responsible for the construction project. On 25 May 1935 the Governor General, The Earl of Bessborough, laid the cornerstone of what would later be named the Forde Building. Engraved on the stone, visible on he North-East corner of the building, is the motto: PER ARDUA AD REM - THE PURPOSE HELD THROUGH DIFFICULTIES. Accompanying the Governor General was the Chief of the General Staff, Major-General A.G.L. McNaughton, whose address during the ceremony is etched on the wall of the foyer of the main entrance to the building for all to read. Construction continued until, on 23 August 1937, the Canadian Signal Training Centre (CSTC) opened at Vimy Barracks. Colonel S.A. Lee, commandant of CSTC in Camp Borden, Ontario, moved the school to Kingston and was its first commandant. He turned over command to Colonel Forde the next month. On the occasion of Colonel Forde's retirement in 1942, the building was named in his honour.
Remarks


No Photo Serial Name Record Updated
33 Wallis Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Training, CFB Kingston
Purpose
Memorial to RSM WO1 TJ Wallis
Description
Building, sign, plaque
Inscription
This Building is Designated THE WALLIS BUILDING IN HONOUR OF Regimental Sergeant Major T.J. Wallis who served in the Royal Canadian Corps of Signals from 1 April to 15 November 1943.
Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
34 Carruthers Hall 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Barracks (BB1), CFB Kingston
Purpose
Memorial to Maj Bruce Carruthers
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story
Named in his honour in 1963 during the 60th Anniversary of the RCCS
Remarks


No Photo Serial Name Record Updated
35 Colonel AJE Childs, QC, C&E Museum 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
C&E Museum, CFB Kingston
Purpose
Memorial to Col AJE Childs
Description
Building, sign
Inscription

Installation/Dedication Date
17-Jun-05
Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
36 L.P. Reading Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Training, CFB Kingston
Purpose
Memorial to RSM WO1 LP Reading
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
37 Genet Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Training,, CFB Kingston
Purpose
Memorial to Brigadier JE Genet
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
38 Delaney Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Training, CFB Kingston
Purpose
Memorial to........Delaney
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
39 McKee Hall 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Junior Non-Commissioned Members Quarters, CFB Kingston
Purpose
Memorial to BGen CS McKee
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
40 Signalman William Todd Gray Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFJSR Headquarters and Regimental Garrison, CFB Kingston
Purpose
Memorial to Signalman WT Gray
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
41 Clement Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFJSR Regimental Garrison, CFB Kingston
Purpose
Memorial to BGen JB Clement
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
42 Gloucester Building 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFSCE Training, CFB Kingston
Purpose
Memorial to all Supplementary Radio System communicators
Description
Building, sign
Inscription

Installation/Dedication Date
1977 or 78
Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
43 WO1 S.A. Reading Drill Hall 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
Parade, Drill and Training Area, CFB Kingston
Purpose
Memorial to RSM WO1 S.A. Reading
Description
Drill Hall, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
44 Stethem Hall 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFB Kingston Headquarters, CFB Kingston
Purpose
Memorial to Col HWC Stethem
Description
Building, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
45 Knowlton Theatre 03-Oct-17
Condition Pictures on File Contact

Yes Commander, CFB Kingston
Location
CFB Kingston and CFJSR Assembly and Briefing Centre in the Clement Building, CFB Kingston
Purpose
Memorial to Col J Knowlton
Description
Theatre, sign
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
46 CFSCE E Sqn 06-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description
Monument, plaque
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


Monument Fort Petrie.jpg Serial Name Record Updated
47 Fort Petrie Military Museum Monument 03-Oct-17
Condition Pictures on File Contact
Good Yes Atlantic Signals Association
Location
New Victoria, Nova Scotia at the site of a Second World War coastal defence installation. Coordinates: 46°14′59.0″N 60°09′13.5″W
Purpose
Memorial to those from Sydney, NS who participated in protecting shipping on the North Atlantic, those from New Waterford and surrounding area who served in war and peace time and to the members of the Royal Canadian Corps of Signals who died while serving their country
Description
Stone pillar monument, 3 plaques including RCCS plaque
Inscription
This Memorial placed here In memory of fallen comrades of the Royal Canadian Corps of Signals by the Atlantic Signals Association 1998. VELOX VERSUTUS VIGILANS
Installation/Dedication Date
20-Jun-05
Construction/Dedication Story
The plaque was placed here by the Atlantic Signals Association in 1998
Remarks


Gravestone carruthers maj b cataraqui detail2.jpg Serial Name Record Updated
48 Carruthers Gravesite Headstone and Dedication Stone 03-Oct-17
Condition Pictures on File Contact

Location
Cataraqui Cemetery, Section N, Plot #155, Kingston
Purpose
Memorial to Maj Bruce Carruthers founder of what became the RCCS
Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
49 No 1 Canadian Signals Reinforcement Unit 03-Oct-17
Condition Pictures on File Contact

Yes
Location
Delville Barracks, Cove, Hampshire, UK
Purpose
Memorial to all soldiers who passed through the unit during the years 1939-45
Description
Stone Cairn, Plaque and RCCS Badge, nominal roll of the soldiers contained inside
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
50 CFSRS Masset 03-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
51 CFSRS Gander 03-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
52 CFSRS Bermuda 03-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
53 CFSRS Senneterre 13-Oct-17
Condition Pictures on File Contact

Location
In Ville de Senneterre
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-6 Height Finder Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
54 CFSRS Lowther 13-Oct-17
Condition Pictures on File Contact

Location
In Kapuskasing
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-26 Height Finder Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story
Erected by CFS Lowther personnel
Remarks


No Photo Serial Name Record Updated
55 Carruthers Lake 03-Oct-17
Condition Pictures on File Contact

Location
62°32'N, 100°20'W
Purpose
Memorial to Maj Bruce Carruthers
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story
Carruthers Lake, Nunavut (62° 32'N, 100° 20'W) - Named in this honour 1963 during the 60th Anniversary of the Signal Corp.
Remarks


No Photo Serial Name Record Updated
56 Pinetree Line, CFS Gypsumville 12-Oct-17
Condition Pictures on File Contact

Location
Hwy 6 (Manitoba) beside what used to be Gypsumville Radar Base
Purpose
Memorial to CFS Gypsumville and the personnel who served on the Pinetree Line
Description
AN/FPS-6 Height Finder Antenna and plaque and FPS507 Height Finder Radar Antenna ????
Inscription

Installation/Dedication Date
09-Jun-05
Construction/Dedication Story
Erected by site personnel upon closure of the radar station in 1987. There is a plaque stating that that there is a capsule buried at the base of the antenna containing memorabilia and photographs from the station
Remarks


No Photo Serial Name Record Updated
57 Pinetree Line, Winnipeg 13-Oct-17
Condition Pictures on File Contact

Commander, CFB Winnipeg
Location
Just outside the Sharpe/Air Force Way gate in Winnipeg. Air Force Park
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-508 Search Radar Antenna and plaque, Quad Radar with plaque
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.c-and-e-museum.org/Pinetreeline/homepage.html


No Photo Serial Name Record Updated
58 Pinetree Line, Chibougamau 12-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description
Antennas, Cairn??
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
59 Pinetree Line, Moisie 12-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description
Antennas, Cairn??
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
60 Pinetree Line, Tofino 12-Oct-17
Condition Pictures on File Contact

Location
Right on Pacific Coast
Purpose

Description
Cairn??
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.cme-2003-gmc.org/herit/Recollections_e.htm


No Photo Serial Name Record Updated
61 Pinetree Line, CFS Clinton 13-Oct-17
Condition Pictures on File Contact

Location
In town of Clinton
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-508 Search Radar Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
62 Pinetree Line, CFB Penhold 13-Oct-17
Condition Pictures on File Contact

Location
Entrance of CFB Penhold
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-6 Height Finder Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
63 Pinetree Line, 22 Wing North Bay 13-Oct-17
Condition Pictures on File Contact

Location
Near the airport road
Purpose
Memorial to the personnel who served on the Pinetree Line
Description
AN/FPS-6 Height Finder Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
64 Pinetree Line, Mont Apica 13-Oct-17
Condition Pictures on File Contact

Location

Purpose
Memorial to the personnel who served on the Pinetree Line
Description

Inscription

Installation/Dedication Date

Construction/Dedication Story
Located near the turn off leading to the old site at Mont Apica. The site crest originally installed has been stolen but the wording still remained in 1996. This memorial was erected by site personnel on closure of Mont Apica (12 Radar Squadron). 12er Sqn has a long history in the area dating back to WW2 and was one of the first, if not the first, operational Pinetree Radar site.
Remarks


No Photo Serial Name Record Updated
65 79 Communications Regiment 03-Oct-17
Condition Pictures on File Contact

Location

Purpose
Memorial to the opening of 79 Comm Regt
Description
Jimmy Statue
Inscription

Installation/Dedication Date
20-Jun-05
Construction/Dedication Story
Dedicated by The British Corps of Signals
Remarks


CandE Cairn on Hill 70 Memorial path Nov 2018 (detail).jpg Serial Name Record Updated
66 Hill 70 Memorial 03-Oct-17
Condition Pictures on File Contact

Location
Loos, France
Purpose

Description

Inscription

Installation/Dedication Date
22-Aug-17
Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
67 Special Wireless Wall, CFS Leitrim 13-Oct-17
Condition Pictures on File Contact

Location
CFS Leitrim
Purpose
Memorial to the:-three Special Wireless Stations (Leitrim, Victoria, and Grande Prairie AB)-the Canadian Special Wireless Group (CSWG), which served near Darwin Australia 1944-46; and -the three SW Sections, which served in direct support of 1 Cdn Corps, 2 Cdn Corps, and 1 Cdn Army
Description
The wall has three plaques, one with the history of Canadian Special Wireless (one plaque in each official language), and a center memorial plaque which lists the names and burial locations of those who died with Special Wireless units and are buried overseas.
Inscription

Installation/Dedication Date
08-Jun-01
Construction/Dedication Story
The SW Wall was dedicated on 8 June 2001 by Mr. Harold Dickson the Assistant Deputy Minister for Information Management. Over twenty veterans from the CSWG were present for the unveiling. They remained quiet about their classified mission until 1995 when some vets contacted the government to finally receive their Pacific Star medals. The Acting Chief of Defence Staff, VAdm G. Garnett was present at the unveiling to present one of the vets with his Pacific Star. BGen Leslie and representatives of the Australian military were also present. The occasion also marked 60 years of SIGINT operations at Leitrim. 27 vets from No.1 Canadian SW Group (hundreds of Canadian signalmen and Int Ops who served in northern Australia and Timor) were presented with framed letters of thanks from the CDS (Gen Baril). The letters thanked them for keeping to the official secrets act, and keeping their work secret for over 50-years.
Remarks


No Photo Serial Name Record Updated
68 Drake Building 13-Oct-17
Condition Pictures on File Contact

Location
Old CBC Building in Ottawa acquired by CSE
Purpose
Memorial to LCol Edward Drake
Description
Building, sign
Inscription

Installation/Dedication Date
2000/ 2001??
Construction/Dedication Story
Lt-Col Edward Drake, RCCS. Lt-Col Drake headed Canadian military SIGINT during WWII, and after the war he was the first director of what is now known as the Communications Security Establishment (CSE).
Remarks


No Photo Serial Name Record Updated
69 Canadian Research Vessel 13-Oct-17
Condition Pictures on File Contact

Location

Purpose
Memorial to Capt J Ross MacKay RCCS?????
Description
Name
Inscription

Installation/Dedication Date
08-Jun-01
Construction/Dedication Story
Capt J. Ross MacKay who left the service after WWII, and went on to become a world famous geographer and holder of the Order of Canada. He was a professor emeritus for the University of B.C. Among other honours there is a Canadian research vessel named after him, and he was summoned to Sweden to receive a medal from the King of Sweden. He couldn’t attend the 8 June 2001 ceremony at CFS Leitrim because he was in the Russian Arctic doing research.
Remarks


No Photo Serial Name Record Updated
70 The Signallers Club of Canada Club Corporate Bronze Brick 03-Oct-17
Condition Pictures on File Contact

Location
Juno Beach Memorial, France
Purpose
Memorial to the construction of the Juno Beach Memorial Centre
Description
Bronze brick
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
71 Juno Beach Tank 03-Oct-17
Condition Pictures on File Contact

Location
Cdn Tank at Juno Beach
Purpose

Description
RC Sigs Plaque on Cdn Tank
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
72 Woodlawn Cemetery, Saskatoon 03-Oct-17
Condition Pictures on File Contact

Location
Woodlawn Cemetery in Saskatoon
Purpose
Memorial to the members of the Royal Canadian Corp of Signals killed in action 1939-1946
Description
plaque??
Inscription
In memory of the members of the Royal Canadian Corp of Signals killed in action 1939-1946 - THE LADIES AUX TO THE CANADIAN CORPS OF SIGNALS
Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.city.saskatoon.sk.ca/org/parks/cemetery/memorial/gentrees.htm


No Photo Serial Name Record Updated
73 5 Wing Goose Bay 03-Oct-17
Condition Pictures on File Contact

Location
Loring Drive at 5 Wing Goose Bay
Purpose

Description
Radar, cairn
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
74 5 Wing Goose Bay 03-Oct-17
Condition Pictures on File Contact

Location
Airport, Goose Bay
Purpose

Description
AN/FPS-6 Height Finder Antenna
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
75 QGET, CFB Valcartier 03-Oct-17
Condition Pictures on File Contact

Location
QGET building 312, CFB Valcartier
Purpose

Description
Jimmy Statue
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


Naval Radio Station CFF memorial.jpg Serial Name Record Updated
76 Naval Radio Station CFF Memorial 19-Oct-17
Condition Pictures on File Contact

Location

Purpose

Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
77 BRIM FROST 19-Oct-17
Condition Pictures on File Contact

Location

Purpose
Brim Frost crash in Alaska in 1989 ???
Description

Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks
http://www.nytimes.com/1989/01/31/us/after-8-soldiers-die-in-crash-canada-pulls-out-of-exercises.html


No Photo Serial Name Record Updated
78 Edwards Lake 19-Oct-17
Condition Pictures on File Contact

Location
61°46'00" N 103°48'00"W, NWT
Purpose
Memorial to Corporal Alfred Rawnsley Edwards, M.M
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date
19-Jan-56
Construction/Dedication Story
Commemorates Corporal Alfred Rawnsley Edwards, M.M., B/31573, Royal Canadian Corps of Signals, who died on April 25, 1945. Son of Albert & Elizabeth Edwards; husband of Audrey Alexandria Edwards, of Bala, ON, Cpl. Edwards is buried in the Holten Canadian War Cemetery, Netherlands.
Remarks


No Photo Serial Name Record Updated
79 Rodrigues Lake 19-Oct-17
Condition Pictures on File Contact

Location
64°47'00"N 115°38'00"W, NWT
Purpose
Memorial to Signalman George Rodrigues
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date
07-Aug-58
Construction/Dedication Story
Commemorates Signalman George Rodrigues, D/116199, Royal Canadian Corps of Signals, who died on May 26, 1945. Signalman Rodrigues has no known grave. His name is inscribed on the Groesbeek Memorial, in Groesbeek Canadian War Cemetery, Nijmegen, Netherlands.
Remarks


No Photo Serial Name Record Updated
80 Taylor Lake 19-Oct-17
Condition Pictures on File Contact

Location
60°38'00"N 109°46'00"W, NWT
Purpose
Memorial to Lance Corporal Ernest Raymond Taylor
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date
01-Sep-65
Construction/Dedication Story
Commemorates Lance Corporal Ernest Raymond Taylor, G/53254, Royal Canadian Corps of Signals, who died on April 27, 1945. L/Cpl. Taylor is buried in the Holten Canadian War Cemetery, Netherlands.
Remarks


No Photo Serial Name Record Updated
81 Princess Mary Lake 19-Oct-17
Condition Pictures on File Contact

Location
63°58′34″N 97°34′30″W , Nunavut
Purpose
Memorial to HRH Mary, Princess Royal and Countess of Harewood
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date
06-Mar-58
Construction/Dedication Story
Victoria Alexandra Alice Mary; 25 April 1897 – 28 March 1965 was a member of the British Royal Family; she was the third child and only daughter of King George V and Queen Mary. At the suggestion of Brigadier Genet during the Second World War, HRH Mary, The Princess Royal, was petitioned to be the first Colonel-in-Chief of the Royal Canadian Corps of Signals. She accepted with effect from 29 May 1940 and held the appointment until her death in 1965.
Remarks


No Photo Serial Name Record Updated
82 Burslem Lake 19-Oct-17
Condition Pictures on File Contact

Location
60°09'00"N 105°32'00"W, NWT
Purpose
Memorial to Lieutenant Allan Mackenzie Burslem, MC
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date
10-Sep-63
Construction/Dedication Story
Commemorates Lieutenant Allan Mackenzie Burslem, MC, Canadian 2nd Corps, who died on April 12, 1945. Son of Allan & Ann Mackenzie Burslem; husband of Rita Marie Burslem, of London, ON, Lt. Burslem is buried in the Holten Canadian War Cemetery, Netherlands.
Remarks


Edwin Mantle Memorial stained glass window.jpg Serial Name Record Updated
83 Cpl Edwin Mantle 19-Oct-17
Condition Pictures on File Contact

Location
New Horizons Baptist Church, London, Ontario
Purpose
Memorial to Cpl Edwin Frederick Mantle
Description
Stained glass window featuring the RCCS crest at the top, a knight in armour with a banner "And all the trumpets sound for him on the other side" above and a dedication below.
Inscription
In loving memory of Cpl. Edwin Frederick Mantle Died on active service Nov 4,1943
Installation/Dedication Date

Construction/Dedication Story

Remarks


50 years of RCAF Telecommunications memorial (1).jpg Serial Name Record Updated
84 50 Years of RCAF Telecom 03-Dec-18
Condition Pictures on File Contact
Poor Y
Location
C&E Museum, CFB Kingston
Purpose
Memorial to 50 years of telecomunications in the Royal Canadian Air Force
Description
A stone cairn made of limestone blocks affixed with a metal plaque.
Inscription
Erected to commemorate 50 years of telecommunications in the Royal Canadian Air Force and Canadian Forces 1964-1984
Installation/Dedication Date

Construction/Dedication Story

Remarks


William G. Chew Circle.jpg Serial Name Record Updated
85 William G. Chew Circle 03-Dec-18
Condition Pictures on File Contact
Good Y
Location
C&E Museum, CFB Kingston
Purpose
Memorial to Captain William G. Chew
Description
A circle road in front of the Military Communications and Electronics Museum
Inscription
This circular Drive is named in memory of Captain William C. Chew , ED. CD late of Royal Canadian Signals. Captain Chew served in both the pre-war non-permanent active militia and during WWII in various signal appointments both at home and abroad. He retired in 1966 culminating 38 years of service to his country. Captain Chew was a strong supporter and benefactor of the military Communications and Electronics Museum.
Installation/Dedication Date

Construction/Dedication Story

Remarks


Ralph Devlin Drive road sign Halifax NS.jpg Serial Name Record Updated
86 Ralph Devlin Drive 28-Dec-18
Condition Pictures on File Contact
Good City of Halifax
Location
Ralph Devlin Drive, Halifax, NS
Purpose
Memorial to Corporal Ralph William Devlin, Royal Canadian Corps of Signals. He was killed in Sicily, 19 July 1943, just nine days after landing, age 23 years.
Description
A street in the Westmount subdivision of Halifax.
Inscription

Installation/Dedication Date
01-Nov-13
Construction/Dedication Story
The property now known as Westmount subdivision was turned over to the City of Halifax by the Canadian Army after the Second World War. The first sod on the 302 unit Westmount subdivision was turned in March 1948. At that time, an on-site factory was established in the former army drill hall to pre-cut construction materials on a mass scale. All units were built from four basic designs. A unique feature of the subdivision was the layout of the houses. Wartime servicemen’s huts in the area were demolished during the construction of the subdivision and some materials from the demolition were used in the construction. Second World War veterans were given the first chance to purchase the homes. A Halifax architect and army veteran J. Philip Dumaresq was appointed by the city planner to develop the subdivision. As a veteran, Dumaresq lobbied to have all streets named after local service personnel that made the ultimate sacrifice for their country. In November 2013 —in time for Remembrance Day— new street signs were installed in Westmount subdivision to honour the 10 servicemen after whom the streets are named. The street sign blades included a poppy and read “Lest We Forget.” They were mounted on top of the existing street signs.
Remarks
https://www.halifax.ca/home-property/civic-addressing/cultural-districts-halifax


St Johns Church Toronto Memorial Tablet.jpg Serial Name Record Updated
87 St. John's Anglican Church Memorial Tablet 28-Dec-18
Condition Pictures on File Contact

Location
St. John's Anglican Church, 288 Humberside Avenue, Toronto Ontario
Purpose
Memorial to parish members of St. John's Anglican Church in West Toronto who gave their lives in the two World Wars. Features the name of L/Cpl Grant Russel Penhale.
Description

Inscription
Penhale C.R.
Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.veterans.gc.ca/eng/remembrance/memorials/canadian-virtual-war-memorial/detail/2668068?Grant%20Russel%20Penhale


Memorial plaque St. James Presbyterian Church Charlottetown PEI.jpg Serial Name Record Updated
88 St. James Presbyterian Church, Charlottetown, Memorial Plaque 28-Dec-18
Condition Pictures on File Contact

Location
St. James Presbyterian Church, Charlottetown, PEI
Purpose
"Memorial to those connected to St. James Presbyterian Church, Charlottetown, Prince Edward Island, who gave their lives during the Great War 1914-18. Includes Lt Glen Norton.

"

Description
Plaque
Inscription
Glen Norton
Installation/Dedication Date

Construction/Dedication Story

Remarks
Additional Information: http://www.veterans.gc.ca/eng/remembrance/memorials/canadian-virtual-war-memorial/detail/552142


No Photo Serial Name Record Updated
89 Adams Lake 26-Oct-19
Condition Pictures on File Contact

Location
56°05'34.2"N 104°34'00.6"W, SK
Purpose
Memorial to Sigmn Arthur K. Adams
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
90 Albrecht Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°37'00"N 103°38'00"W, SK
Purpose
Memorial to Sigmn Oscar Albrecht
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
91 Aspholm Lake 26-Oct-19
Condition Pictures on File Contact

Location
57°11'00"N 107°54'00"W, SK
Purpose
Memorial to Sigmn Reuben L. Aspholm
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
92 Bentley Lake 26-Oct-19
Condition Pictures on File Contact

Location
58°51'00"N 103°22'00"W, SK
Purpose
Memorial to Cpl Philip A. Bentley
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
93 Black Lake 26-Oct-19
Condition Pictures on File Contact

Location
54°49'00"N 102°1'00"W, SK
Purpose
Memorial to Sigmn Alvin H. Black
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
94 Boissiere Lake 26-Oct-19
Condition Pictures on File Contact

Location
55°45'00"N 105°47'00"W, SK
Purpose
Memorial to Pte Etienne Boissiere
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
95 Brown Lake 26-Oct-19
Condition Pictures on File Contact

Location
56°4'00"N 109°45'00"W, SK
Purpose
Memorial to Sigmn Charles G. Brown
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
96 Burgett Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°32'00"N 105°26'00"W, SK
Purpose
Memorial to Sigmn George A. Burgett
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
97 Burns Lake 26-Oct-19
Condition Pictures on File Contact

Location
55°30'00"N 105°44'00"W, SK
Purpose
Memorial to Signm Owen K. Burns
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
98 Cameron Falls 26-Oct-19
Condition Pictures on File Contact

Location
55°33'00"N 102°41'00"W, SK
Purpose
Memorial to Sigmn Lloyd W. Cameron
Description
Geographic feature - Falls
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
99 Cole Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°17'00"N 106°28'00"W, SK
Purpose
Memorial to Sig Charles V. Cole
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
100 Drummond Lake 26-Oct-19
Condition Pictures on File Contact

Location
55°51'00"N 104°35'00"W, SK
Purpose
Memorial to Lieut Neville S. Drummond
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
101 Fisher Lake 26-Oct-19
Condition Pictures on File Contact

Location
58°12'00"N 105°2'00"W, SK
Purpose
Memorial to Sigmn Percy K. Fisher
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
102 Hauk Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°52'00"N 108°55'00"W, SK
Purpose
Memorial to Cpl Norman Archibald Hauk
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
103 Howes Lake 26-Oct-19
Condition Pictures on File Contact

Location
56°1'00"N 104°46'00"W, SK
Purpose
Memorial to Sigmn Douglas G. Howes
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
104 Levesque Bay 26-Oct-19
Condition Pictures on File Contact

Location
56°33'00"N 102°36'00"W, SK
Purpose
Memorial to Sigmn Henry J. Levesque
Description
Geographic feature - Bay
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
105 Little Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°26'00"N 103°55'00"W, SK
Purpose
Memorial to Sigmn Douglas M. Little
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
106 Macartney Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°42'00"N 105°58'00"W, SK
Purpose
Memorial to Sgmn Arthur S. Macartney
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
107 MacLean Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°44'00"N 108°7'00"W, SK
Purpose
Memorial to Sigmn Norman D. Maclean
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
108 Maguire Lake 26-Oct-19
Condition Pictures on File Contact

Location
55°23'00"N 102°48'00"W, SK
Purpose
Memorial to Sigmn Clarence A. Maguire
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
109 Marquardt Lake 26-Oct-19
Condition Pictures on File Contact

Location
57°22'00"N 102°0'00"W, SK
Purpose
Memorial to Sigmn Edward G. Marquardt
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
110 McCall Lake 26-Oct-19
Condition Pictures on File Contact

Location
55°08'59.4"N 102°22'11.1"W, SK
Purpose
Memorial to Cpl Roy C. Mccall
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
111 McTaggert Island 26-Oct-19
Condition Pictures on File Contact

Location
56°53'00"N 102°16'00"W, SK
Purpose
Memorial to WO2 Wesley A. Mctaggart
Description
Geographic feature - Island
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
112 Meyers Bay 26-Oct-19
Condition Pictures on File Contact

Location
56°57'46.8"N 103°11'02.4"W, SK
Purpose
Memorial to Signm Alfred P. Meyers
Description
Geographic feature - Bay
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
113 Miller Creek 26-Oct-19
Condition Pictures on File Contact

Location
59°29'00"N 108°20'00"W, SK
Purpose
Memorial to Sigmn Lloyd G. Miller
Description
Geographic feature - Creek
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
114 Morrison Island 26-Oct-19
Condition Pictures on File Contact

Location
57°30'43.2"N 106°17'52.8"W, SK
Purpose
Memorial to A/L/Cpl Earl W. Morrison
Description
Geographic feature - Island
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
115 Mcuha Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°47'51.6"N 107°44'37.0"W, SK
Purpose
Memorial to Sigmn William Mucha
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
116 Rumpel Lake 26-Oct-19
Condition Pictures on File Contact

Location
58°18'44.0"N 106°34'06.8"W, SK
Purpose
Memorial to Signm Reinhold P. Rumpel
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
117 Scharfe Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°24'12.7"N 105°32'50.7"W, SK
Purpose
Memorial to Lieut Pitman E. Scharfe
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
118 Smith Peninsula 26-Oct-19
Condition Pictures on File Contact

Location
59°24'00"N 107°49'00"W, SK
Purpose
Memorial to Sigmn John D. Smith
Description
Geographic feature - Peninsula
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
119 Stevenson Bay 26-Oct-19
Condition Pictures on File Contact

Location
56°56'11.5"N 102°42'19.4"W, SK
Purpose
Memorial to Sigmn John Stevenson
Description
Geographic feature - Bay
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
120 Sweeting Lake 26-Oct-19
Condition Pictures on File Contact

Location
59°35'19.0"N 105°35'21.0"W, SK
Purpose
Memorial to L/Cpl Richard G. Sweeting
Description
Geographic feature - Lake
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
121 Young Island 26-Oct-19
Condition Pictures on File Contact

Location
55°55'34.4"N 104°37'00.8"W, SK
Purpose
Memorial to Sigmn Harold G. Young
Description
Geographic feature - Island
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks


No Photo Serial Name Record Updated
122 Zillinsky Island 26-Oct-19
Condition Pictures on File Contact

Location
56°45'32.1"N 102°27'30.5"W, SK
Purpose
Memorial to A/Cpl Andrew Zillinsky
Description
Geographic feature - Island
Inscription

Installation/Dedication Date

Construction/Dedication Story

Remarks