Signals Casualties of the Second World War - Details

From RCSigs.ca
Jump to: navigation, search

Listed below are details on the Signals related casualties from the Second World War, those on the Honour Roll. For an index of the casualties please see Signals Casualties of the Second World War.

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

Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Abramson David Cpl S39116 34
Date of death Unit Burial location details
May 10, 1945 Sunnyside Lodge Plot. Sec. 3., Mount Sinai Memorial Park, Toronto, Ontario, Canada
Marker Casualty Details
Abramson, David grave marker.jpg
Illness
Details: Cancer of the bowel
Additional Information
Son of Louis and Mary Abramson, of Ansonville.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Adams Arthur Keith Sigmn L26023 21
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals Panel 23. Column 3., Brookwood Memorial, -, United Kingdom
Marker Casualty Details
Adams, Arthur Keith grave marker.jpg
Presumed Killed
Details: Dieppe Raid. Was attached to The Royal Regiment of Canada.
Additional Information
Son of Arnold Main Adams, and of Margaret Isobel Adams (Nee Sinclair), of Saskatoon, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Albrecht Oscar Sigmn L64955 Lineman "C" 25
Date of death Unit Burial location details
Jul 17, 1944 2nd Canadian Divisional Signals XIV. F. 14., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Albrecht, Oscar grave marker.jpg
Killed
Details: Shelled at CARPIQUET 970695 sheet 7F/1
Additional Information
Son of William and Christina Albrecht, of Medicine Hat, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Allan Benjamin Gilbert Sigmn D116232 Driver IC 21
Date of death Unit Burial location details
Sep 17, 1943 2 Special Wireless Section (Type B) 45. J. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Allan, Benjamin Gilbert grave marker.jpg
Accident
Details: Stepped on a landmine while not on duty at approximately 1745 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Allen Leo Joseph Francis Sigmn C11873 26
Date of death Unit Burial location details
Oct 10, 1944 HQ First Canadian Army Signals III. L. 13., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Allen, Leo Joseph Francis grave marker.jpg
Illness
Details: Acute peripheral congestion
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Allison Charles Edmond Sigmn H38590 Lineman
Date of death Unit Burial location details
Sep 17, 1944 3rd Canadian Divisional Signals 1. E. 9., Calais Canadian War Cemetery, -, France
Marker Casualty Details
Allison, Charles Edmond grave marker.jpg
Died of Wounds
Details: Shell fire - Suffered severe head wounds from enemy shell fire while repairing a line to an observation post near BOULOGNE.
Additional Information
Son of Robert William and Adeline Allison, of Le Pas, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Archibald Harry Stoddart Sigmn B38686 Lineman "B" 39
Date of death Unit Burial location details
Feb 21, 1946 3rd Canadian Divisional Signals Sec. B. Tier 5. Lot 7. Family Plot, Grave 2., Park Lawn Cemetery, Sudbury, Ontario, Canada
Marker Casualty Details
Archibald, Harry Stoddart grave marker.jpg
Additional Information
Husband of Vera Archibald, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Armitage Norman Cpl D24092 Lineman "B"
Date of death Unit Burial location details
Oct 28, 1944 "F" Section, 2nd Canadian Divisional Signals 7. C. 11., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Armitage, Norman grave marker.jpg
Killed in Action
Details: Killed by mine at approx 1745 hrs.
Additional Information
Son of Walter and Elaine M. Armitage, of Montreal, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Armstrong Frederick James Sigmn F95497 31
Date of death Unit Burial location details
Jun 29, 1944 First Canadian Army Signals XI. G. 16., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Armstrong, Frederick James grave marker.jpg
Killed
Details: Killed by a mine along with Sigmn JH Armstrong and Sigmn WG Tadgell
Additional Information
Son E of G. Frederick and Mary Armstrong; Husband of Marie C. Armstrong, of Truro, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Armstrong John Herbert Sigmn B132379
Date of death Unit Burial location details
Jun 29, 1944 First Canadian Army Signals X. H. 9., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Armstrong, John Herbert grave marker.jpg
Killed
Details: Killed by a mine along with Sigmn FJ Armstrong and Sigmn WG Tadgell
Additional Information
Son of Russell and Inez Armstrong, of Englehart, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Aspholm Reuben Lee Sigmn H38928 Despatch Rider "C" 23
Date of death Unit Burial location details
Feb 13, 1945 1 Canadian Signal Replacement Unit 56. I. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Aspholm, Reuben Lee grave marker.jpg
Accident
Details: Died of head injuries sustained when his jeep collided with a lorry while driving on the highway while on duty. Died at approximately 1100 hrs.
Additional Information
Son of Albert and Esther Aspholm; Husband of Dorothy Vivian Aspholm, of Elmwood, Manitoba, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ayles Robert Allen Sigmn G53550 Stmn Tech "C" 21
Date of death Unit Burial location details
Dec 16, 1944 3 Signals Park, First Canadian Army Signals I. C. 28., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Ayles, Robert Allen grave marker.jpg
Died of Wounds
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Joseph and Eleanor Ayles; Husband of Patricia Doris May Ayles, of Mcadam, York Co., New Brunswick, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Baldwin James Sigmn H38658 50
Date of death Unit Burial location details
Oct 17, 1946 Abray 2. Plot 17. Lot 3., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Baldwin, James grave marker.jpg
Illness
Details: Infarct of heart. Corronary thrombosis. Died at Shaughnessy Hosptial, Vancouver BC.
Additional Information
Discharged May 1946.; Husband of May Baldwin, of Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ball Harold Allan Sigmn B31103 Fitter "A" 29
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Ball, Harold Allan grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
M Section, 1 Div Sigs. Son of David and Mary Ball; Husband of Josephine Ball, of Scarborough, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Batty James Sigmn A600304 Illness 23
Date of death Unit Burial location details
Dec 21, 1943 Sec. B. Lot 155. Grave 4., Park Lawn Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Batty, James grave marker.jpg
Illness
Details: Suffered from lung issues likely related to terberculosis prior to being discharged in Jun 1943. Died at New Shaughnessy Hospital, Vancouver.
Additional Information
Son of Mr. and Mrs. Manly Batty, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Baxter Julius William Sigmn C64540 29
Date of death Unit Burial location details
Feb 27, 1941 44. G. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Baxter, Julius William grave marker.jpg
Accident
Details: Self-induced poisoning
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Beauregard Alcide Lt
Date of death Unit Burial location details
Aug 20, 1944 SOE Panel 27 Column 3, Bayeux Memorial, -, France
Marker Casualty Details
Beauregard, Alcide grave marker.jpg
Executed
Details: Machine gunned down with 120 members of the resistance
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bennett William John Osmond Sigmn D24005 Despatch Rider 34
Date of death Unit Burial location details
Aug 9, 1940 2 Company, 1st Canadian Divisional Signals 3. O. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Bennett, William John Osmond grave marker.jpg
Accident
Details: Motorcycle accident with a lorry while conducting a message run between Fargo and Aldershot at approx 0900 hrs.
Additional Information
Son of Richard Patrick and Mary Jane Bennett; Husband of Catherine May Bennett, of Outremont, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bentley Philip Andrew Cpl L58727
Date of death Unit Burial location details
Mar 30, 1945 17 WT Section, 3 Company, 1 Canadian Line of Communication Signals 9. E. 6., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Bentley, Philip Andrew grave marker.jpg
Accident
Details: Traffic accident
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bergeron Joseph Edmond Sigmn E28525 Operator 43
Date of death Unit Burial location details
Sep 22, 1942 HQ 3rd Canadian Divisional Signals 33. A. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Bergeron, Joseph Edmond grave marker.jpg
Suicide
Details: Died of Asphyxia due to poisoning by carbon monoxide contained in coal gas self inhaled while the balance of his mind was disturbed.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Black Alvin Howard Sigmn L65402 Operator W&L "C"
Date of death Unit Burial location details
Nov 14, 1944 2 AGRA, First Canadian Army Signals I. E. 6., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Black, Alvin Howard grave marker.jpg
Accident
Details: Seriously injured on 12 November when proceeding on a 48 hour pass to Brussels. The vehicle had an accident due to a brake failure and dropped over a 20 foot embankment.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Black Donald Henry Cpl M100107
Date of death Unit Burial location details
Aug 26, 1944 1 Canadian Air Support Signals Unit XIX. H. 16., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Black, Donald Henry grave marker.jpg
Killed in Action
Details: Part of detachment with 5 Canadian Infantry Brigade killed when bombed by the Luftwaffe while operating their White Scout Car.
Additional Information
Son of Henry William and Edith Sophia Black, of Bowness, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Black Edgar Beatty Sigmn D141277 26
Date of death Unit Burial location details
Dec 17, 1944 1 Canadian Line of Communication Signals (5 Contruction Section?) 8. B. 3., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Black, Edgar Beatty grave marker.jpg
Died of Wounds
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of William Copeland Black and Catherine Black, of Montreal, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Blackall Arthur Kitchener Sigmn G20042 25
Date of death Unit Burial location details
Nov 17, 1942 HQ 1st Canadian Divisional Signals 33. H. 10., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Blackall, Arthur Kitchener grave marker.jpg
Accident
Details: Killed while carrying despatches near Hellingly, Sussex.
Additional Information
Son of the Revd. David Walker Blackall and Minnie Louise Blackall, of St. Stephens, New Brunswick, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Boissiere Etienne Sigmn D116491 Illness 23
Date of death Unit Burial location details
Dec 11, 1942 Family Plot., St. Brieux Cemetery, Saskatchewan, Canada
Marker Casualty Details
Boissiere, Etienne grave marker.jpg
Illness
Details: Died at 2 a.m. at Notre Dame Hospital, Montreal. Diagnosis was oedema of larynx & glottis brought on from stalphyclococcemia.
Additional Information
Son of Pierre and Louise Boissiere, of St. Brieux.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bolton Walter Verdon Sigmn B110869 25
Date of death Unit Burial location details
Jul 10, 1944 First Canadian Army Signals XIII. C. 5., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Bolton, Walter Verdon grave marker.jpg
Killed in Action
Details: Shelling - South of cross roads at 995725.
Additional Information
Son of Walter and Nellie Bolton, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bonner Harvey William Capt PF39502 58
Date of death Unit Burial location details
Nov 8, 1947 Militia District #3 Mil. Sec. D. Plot 166., Veterans' Cemetery, Esquimalt, British Columbia, Canada
Marker Casualty Details
Bonner, Harvey William grave marker.jpg
Additional Information
Retired 14 Nov 1945.; Husband of Florence M. Bonner, of Victoria.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Booton John Sigmn D24064 37
Date of death Unit Burial location details
Nov 19, 1940 "M" Section, 2nd Canadian Divisional Signals 3. Q. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Booton, John grave marker.jpg
Accident
Details: Died in Middlesex Hospital. Was seriously injured while in London. Details were vague but he was apparently hit by a bus on 17 Nov.
Additional Information
Son of James and Elizabeth Booton; Husband of Gladys Margaret Booton, of Lachine, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Boulter Austin H. Sigmn G18462 Despatch Rider "C"
Date of death Unit Burial location details
Jan 14, 1943 HQ 3rd Canadian Divisional Signals 39. E. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Boulter, Austin H. grave marker.jpg
Accident
Details: Collision with motor vehicle at approx 2215 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Boyer Keith Sinclair LSgt B32072 22
Date of death Unit Burial location details
Nov 6, 1943 HQ 1st Canadian Corps Signals 47. F. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Boyer, Keith Sinclair grave marker.jpg
Accident
Details: Injured in motorcycle accident on 5 Nov and admitted to Norwich & Norfolk Hospital. Fractured jaw and possibly skull. Died 1035hrs 6 Nov.
Additional Information
Son of Arthur S. Boyer and Frederica M. Boyer, of Kitchener. Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bray Robert Joseph LCpl D157564 Switch Board Operator "C" 23
Date of death Unit Burial location details
Feb 2, 1945 2 TSBO Section, 3 Company, 1 Canadian Line of Communication Signals V. B. 29., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Bray, Robert Joseph grave marker.jpg
Killed
Details: "Antwerp Local" exchange in 9 Le Herentals struck by a "V2" rocket at about 1830hrs 1 Feb 1944.
Additional Information
Son of Frank R. and Maria Cusson Bray, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brazier Ernest Sigmn D24040 30
Date of death Unit Burial location details
Sep 7, 1944 1 Canadian Signal Replacement Unit 43. J. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Brazier, Ernest grave marker.jpg
Accident
Details: Struck by a railway train whilst trespassing on the line outside Southwood Camp. He was found early in the morning with his left foot amputated and a fractured spine. Taken to 4 Canadian General Hospital Farnborough where he died.
Additional Information
Son of Fred and Elizabeth Brazier; Husband of Agnes Ellen Brazier, of Verdun, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Breckles Herbert George Sigmn B112057 Storeman Technician 35
Date of death Unit Burial location details
Aug 6, 1947 First Canadian Army Signals Sec. K. Grave 495., Pine Hills Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Breckles, Herbert George grave marker.jpg
Illness
Additional Information
Discharged 18 July 1944 for Coronary Thrombosis.; Son of Margaret E. Breckles, of Toronto, Husband of Eunice Breckles, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bridgeman George Edgar Sgt B31066 49
Date of death Unit Burial location details
Feb 23, 1943 Veterans' Plot. Section 7. Grave 338., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Bridgeman, George Edgar grave marker.jpg
Illness
Details: Generalized osteo-sclerosis with severe anaemia. Died at Christie Street Hospital
Additional Information
Husband of Florence Bridgeman, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brodie Stanley Francis Sigmn H20284 Operator W&L "C" 26
Date of death Unit Burial location details
Jul 21, 1944 2nd Canadian Divisional Signals XV. D. 5., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Brodie, Stanley Francis grave marker.jpg
Died of Wounds
Details: Riding in Cam of Can Scout Car which was directly hit by a shell followed alomost immediately by an incindiary shell. (WD)
Additional Information
Son of Benjamin John and Clara Ann Brodie; Husband of Agnes Wallace Sindair Brodie, of Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brophey Wilfred James Sigmn A102129 22
Date of death Unit Burial location details
Mar 15, 1946 4th Canadian (Armoured) Divisional Signals Lot 76., Greenwood Cemetery, Amherst, Wisconsin, USA
Marker Casualty Details
Brophey, Wilfred James grave marker.jpg
Additional Information
Foster-Son of Mr. and Mrs. Chester S. Bumpus, of King; Brother of Bernard Brophey, of London, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown Angus George Steel Lt 23
Date of death Unit Burial location details
Aug 8, 1944 "H" Section, 3rd Canadian Divisional Signals X. B. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Brown, Angus George Steel grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Was inside his armoured vehicle with his two operators (Fisher/Clark) when a bomb landed beside the vehicle, destroying it and killing all three.
Additional Information
Son of Gordon K. and Janet B. Brown, of Timmins, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown Charles Edward Sigmn B34639 22
Date of death Unit Burial location details
Jul 15, 1942 1 Lt. A.A. Regt., R.C.A., Sig. Sec. 32. H. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Brown, Charles Edward grave marker.jpg
Accident
Details: Wounded in a motorcycle accident when it struck a lorry. Suffered multiple lacerations of brain and compound fracture of skull. Died at No. 1 Canadian General Hospital, Horsham, West Sussex, England.
Additional Information
Son of Ernest James Brown and Mary Brown.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown Charles George Sigmn L1112 29
Date of death Unit Burial location details
Jul 12, 1943 1st Canadian Divisional Signals C, F, 334., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Brown, Charles George grave marker.jpg
Killed
Details: Killed by low-flying aircraft which attacked the Div HQ convoy.
Additional Information
O Section, 1 Div Sigs. Son of John and Janet Brown, of Saskatoon, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown Gordon Allan Sigmn B148460 19
Date of death Unit Burial location details
Feb 7, 1945 1st Canadian Line of Communication Signals 1. A. 3., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Brown, Gordon Allan grave marker.jpg
Accident
Details: Jeep struck a tree on the Roosendaal-Breda road at approx 1400 hrs. Severe skull fracture, both femurs and left humerus fractured as well as spine injuries. Died approximately 1915 hrs at 30 Field Dressing Station having never regained conciousness.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Brown John Daniels Sigmn B32851 20
Date of death Unit Burial location details
Jul 18, 1943 HQ 2 Canadian Corps Signals 45. B. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Brown, John Daniels grave marker.jpg
Accident
Details: Died at 0415 hrs as a result of injuries sustained in a vehicle accident on Byfleet Road the previous day
Additional Information
Son of Frank and Edith Brown, of Humber Bay, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Browne Wallace John Sigmn B31040 27
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals A. 60., Dieppe Canadian War Cemetery, -, France
Marker Casualty Details
Browne, Wallace John grave marker.jpg
Killed in Action
Details: Dieppe Raid. Was attached to Fusiliers Mont-Royal.
Additional Information
Son of John Charles and Mary Browne; Husband of Mary Helen Browne, of Chalk River, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Bulachowski Michael Sigmn H100509 31
Date of death Unit Burial location details
Aug 12, 1944 No. 4 Line Section, 2 Canadian Corps Signals XI. H. 12., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Bulachowski, Michael grave marker.jpg
Killed
Details: Killed by enemy shelling of billet area
Additional Information
Son of Joseph and Ann Bulachowski; Husband of Kathleen C. Bulachowksi, of Ituna, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Burgess Charles Henry Sigmn B17076 Operator Wireless and Line 34
Date of death Unit Burial location details
Jun 17, 1945 2 Canadian Armoured Brigade Sigs I.A.7., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Burgess, Charles Henry grave marker.jpg
Accident
Details: Jeep in which he was a passenger had an accident at approximately 0500 hrs. Suffered a fractured skull and died at the scene.
Additional Information
Son of Charles Richard and Emily Louise Burgess; Husband of Leah M. Burgess, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Burgett George Alfred Sigmn M67574 Electrician
Date of death Unit Burial location details
Aug 13, 1944 "E" Section, 2nd Canadian Divisional Signals IX. D. 1., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Burgett, George Alfred grave marker.jpg
Accident
Details: Killed by lorry while attached to 14th Battery.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Burkett Ronald Sigmn M101928 Driver Mechanic "C"
Date of death Unit Burial location details
Aug 8, 1944 "C" Section, 3rd Canadian Divisional Signals Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Burkett, Ronald grave marker.jpg
Presumed Killed
Details: Bombing - Allied bombing 8 Aug.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Burns Owen Keith Sigmn L64406
Date of death Unit Burial location details
Mar 9, 1945 6 Construction Section, 1 Canadian Line of Communication Signals V. B. 106., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Burns, Owen Keith grave marker.jpg
Accident
Details: Died of some sort of alcohol poisoning
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Burslem Allan Mackenzie Lt 28
Date of death Unit Burial location details
Apr 12, 1945 Alg Regt B A IX. C. 11., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Burslem, Allan Mackenzie grave marker.jpg
Killed
Details: 4 Div WD for 12 Apr says"Lt Burslem, Signal Offr with the Algonquins was killed today by a guerrilla party on the ESTERWEGEN area. WARPATH and Alg WD say: In the region of Borger/Esterwegen Germany and while driving in a jeep to visit "C" Coy in their new position on 12 April 1945, Lt Burslem and his driver Cpl Ruddy were ambushed by the enemy. Lt Burslem was killed while Cpl Ruddy was wounded and managed to crawl away.
Additional Information
Son of Allan and Ann Mackenzie Burslem; Husband of Rita Marie Burslem, of London, Ontario. B A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Butcher George Sigmn B32212
Date of death Unit Burial location details
Oct 17, 1943 HQ First Canadian Army Signals 47. C. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Butcher, George grave marker.jpg
Accident
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Butcher John Cullen LCpl A67998 Lineman "B" 28
Date of death Unit Burial location details
Aug 13, 1944 4 Line Section, 2 Canadian Corps Signals IV.A.17., Bayeux War Cemetery, -, France
Marker Casualty Details
Butcher, John Cullen grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Wounded on 8 August during a bombing by USA heavy bombers when the test point at CORMELLES was struck.
Additional Information
Son of Herbert and Oddie Butcher; Husband of Alice Winifred Butcher, of Danford Lake, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Byerly Robert Bennet Lt
Date of death Unit Burial location details
May 8, 1945 SOE Panel 23. Column 3., Brookwood Memorial, -, United Kingdom
Marker Casualty Details
Byerly, Robert Bennet grave marker.jpg
Executed
Details: Believed executed in a concentration camp in Poland in late September 1944.
Additional Information
Son of Francis Parkman Byerly and Laura D. Byerly, of Drexel Hill, Pennsylvania, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Calder Malcolm John Sigmn M9040 23
Date of death Unit Burial location details
Aug 18, 1943 "G" Section, 2nd Canadian Divisional Signals 45. E. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Calder, Malcolm John grave marker.jpg
Accident
Details: While starting SDR run from Holland Wood to Borden, 500 yards from camp he was struck by a 30-cwt truck and died minutes later.
Additional Information
Son of Hector John and Jean Constance Calder; Husband of Felicia Pritchard Calder, of Brighton, Sussex.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cameron Lloyd William Sigmn L22762
Date of death Unit Burial location details
Jul 9, 1943 1 Canadian Corps Signals 40. J. 10., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Cameron, Lloyd William grave marker.jpg
Killed
Details: Killed when an enemy aircraft bombed Whitehall Theatre in East Grinstead, England.
Additional Information
Son of Roderick and Marie Cameron; Husband of Phyllis Joan Cameron, of Inchkeith, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cara Raymond Phillip Sigmn K47325 20
Date of death Unit Burial location details
Jul 15, 1941 10th Fortress Signal Company I.O.O.F. Sec. Block 26. Range 8., Fraser Cemetery, New Westminster, British Columbia, Canada
Marker Casualty Details
Cara, Raymond Phillip grave marker.jpg
Accident
Details: Fatally injured in a motorcycle accident.
Additional Information
Son of Herbert Phillip and Jean Cara, of Burquitlam.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Carr Douglas Benjamin Sigmn G602005 Despatch Rider 29
Date of death Unit Burial location details
Jul 25, 1943 K Section, 8th Divisional Signals Family Plot., Upper Geary Cemetery, New Brunswick, Canada
Marker Casualty Details
Carr, Douglas Benjamin grave marker.jpg
Accident
Details: Fracture of skull and head lacerations
Additional Information
Son of Mr. and Mrs. Eldon Carr, of Geary.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Carrier William George Sigmn B31033
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals 38. E. 18., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Carrier, William George grave marker.jpg
Died of Wounds
Details: Dieppe Raid. Was attached to The Royal Regiment of Canada.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Carrington Arthur Frederick Henry Capt 60
Date of death Unit Burial location details
Oct 28, 1946 Block 100. Lot 51. Grave 13018., Woodlawn Cemetery, Saskatoon, Saskatchewan, Canada
Marker Casualty Details
Carrington, Arthur Frederick Henry grave marker.jpg
Illness
Details: Coronary occlusion, coronary thrombosis.
Additional Information
Discharged 23 July 1945 at own request.; Son of Mr. and Mrs. John William Richard Carrington, of Santa Monica, California, U.S.A; Husband of Madeline M. M. Carrington, of Saskatoon.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Carter George John Sigmn B33251 Driver mechanic MV "C"
Date of death Unit Burial location details
Aug 24, 1944 3 Despatch Rider Section, First Canadian Army Signals V. D. 5., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Carter, George John grave marker.jpg
Killed in Action
Details: [SOS wef 24 Aug as 'missing']
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Clapperton Russell Haigh Sgt K42470 Opr Cipher "C" 24
Date of death Unit Burial location details
Dec 16, 1944 4 Cipher Section, First Canadian Army Signals 5. G. 3., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Clapperton, Russell Haigh grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of John A. and Isabell D. Clapperton, of Barnhart Vale, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Clark Richard Jaffray Sigmn B31967 Wireless Operator
Date of death Unit Burial location details
Aug 8, 1944 "H" Section, 3rd Canadian Divisional Signals X. B. 5., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Clark, Richard Jaffray grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Was inside his armoured vehicle with officer (Brown) and fellow operator (Fisher) when a bomb landed beside the vehicle, destroying it and killing all three.
Additional Information
Son of Richard and Mabel Ruth Clark, of Huntsville, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Clark Robert James Sigmn B32799 27
Date of death Unit Burial location details
Nov 1, 1944 1 Canadian Air Support Signals Unit 6. B. 5., Bergen-op-Zoom War Cemetery, -, Netherlands
Marker Casualty Details
Clark, Robert James grave marker.jpg
Killed in Action
Details: Reported killed in action while attached to HQ 4th S S Bde (BR).
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Clark William Domville Sigmn G16011 Electrician "A" 31
Date of death Unit Burial location details
Feb 10, 1945 19 Fd Regt Signal Section, First Canadian Army Signals I.B.6., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Clark, William Domville grave marker.jpg
Killed
Details: Killed by a mine when with P Battery.
Additional Information
Son of Mr. and Mrs. Richard Clark, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cobley James Owen Sigmn B31106 Operator Wireless and Line 49
Date of death Unit Burial location details
Jul 13, 1944 1 Canadian Signal Replacement Unit (was 1 Canadian Divisional Signals) 52. D. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Cobley, James Owen grave marker.jpg
Illness
Details: Cardiac failure due to malaria. Died at 2235 hrs at 4 Canadian General Hospital at Farnborough.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cocrhane Leo John Sigmn F2832 24
Date of death Unit Burial location details
Nov 6, 1944 "B" Wireless Section, 3 Company, 2 Canadian Corps Signals X. F. 7., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
Cocrhane, Leo John grave marker.jpg
Died
Details: Death occurred after an "unsuccessful party" at the Rumba Café in Destelbergen
Additional Information
Son of Peter and Maria Cochrane, of Antigonish, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cole Charles Vincent Sigmn L22678 47
Date of death Unit Burial location details
May 18, 1942 Canadian Signal Training Centre Block A Plot 1. Grave 28., Regina Cemetery, Saskatchewan, Canada
Marker Casualty Details
Cole, Charles Vincent grave marker.jpg
Illness
Details: Heart attack in barracks at approximately 0300 hrs.
Additional Information
Husband of Ida Alma Cole. of Markinch.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cole Wilfred Laurence LCpl K66278 Operator W&L "C"
Date of death Unit Burial location details
Jun 24, 1944 1 Canadian Air Support Signals Unit Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Cole, Wilfred Laurence grave marker.jpg
Presumed Killed
Details: Part of "First Flight" casualties on crossing to continent with C33 detachment. Nine reported missing, later five in hospital.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Coleman James T. Sigmn B33193
Date of death Unit Burial location details
Oct 25, 1940 No. 2 Operating Section, 1 Canadian Corps Signals 3. P. 1B., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Coleman, James T. grave marker.jpg
Accident
Details: Died of gun shot wound. At Wishford house, Signm Richards discharged a rifle and the bullet went through the ceiling to the room above striking Sigmn Coleman under the chin and coming our the top of his head. Death was instantaneous.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Colwill Jack Edwin Sigmn B124503 Operator 24
Date of death Unit Burial location details
Nov 10, 1942 Canadian Signal Training Centre Sec 32. Lot 75., Mount Pleasant Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Colwill, Jack Edwin grave marker.jpg
Accident
Details: Suffered multiple skull fractures when struck by a branch blown from a tree during a storm. Died at 1915 hrs at Kingston Military Hospital.
Additional Information
Nephew of Jessie Shepherd, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Conway William McCurdy WOII (RQMS) B32375 23
Date of death Unit Burial location details
Jun 21, 1944 1 Canadian Line of Communication Signals 54. G. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Conway, William McCurdy grave marker.jpg
Accident
Details: Seriously injured, and later died, after being struck by an unidentified vehicle on Oxshott-Epsom road on the night of 15/16 June.
Additional Information
Son of Joseph and Jean Conway, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cook Allan Frank Haggith Sigmn B38920 Despatch Rider 32
Date of death Unit Burial location details
Oct 9, 1944 1 Canadian Signals Reinforcement Unit X. 23. 27., Brussels Town Cemetery, -, Belgium
Marker Casualty Details
Cook, Allan Frank Haggith grave marker.jpg
Accident
Details: Accidental gun shot wound
Additional Information
Son of Walter Frank and Violet P. R. Cook, of Toronto, Ontario, Canada; Husband of Marjorie G. Cook, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cork Ronald Ralph Sigmn M106842 18
Date of death Unit Burial location details
Jul 4, 1943 Sec. G. Range 5. Grave 24., Cataraqui Cemetery, Kingston, Ontario, Canada
Marker Casualty Details
Cork, Ronald Ralph grave marker.jpg
Accident
Details: Drowning
Additional Information
Son of William H. Cork and Ruby Pearl Cork, of Rimley, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Couture Edward Stephen Cpl K45568 34
Date of death Unit Burial location details
Apr 26, 1945 HQ First Canadian Army Signals II.G.1., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Couture, Edward Stephen grave marker.jpg
Accident
Details: Killed in motor accident.
Additional Information
Son of Joseph and Minnon Couture; Husband of Margaret Couture, of Victoria, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Coysh William Henry Sigmn D116631 Operator 23
Date of death Unit Burial location details
Feb 12, 1945 1 Canadian Air Support Signals Unit 56. G. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Coysh, William Henry grave marker.jpg
Illness
Details: Testicular cancer with metastasis to abdomen and cervical glands. Died at 0235 hrs at 4 Canadian General Hospital.
Additional Information
Son of Robert Charlies Coysh and May Coysh, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cozzolino Thomas Joseph Cpl D116027 21
Date of death Unit Burial location details
Jan 3, 1944 5th Canadian Divisional Signals III. D. 21., Bari War Cemetery, -, Italy
Marker Casualty Details
Cozzolino, Thomas Joseph grave marker.jpg
Accident
Details: Killed in a traffic accident.
Additional Information
Son of James Thomas Cozzolino and Regina M. Cozzolino, of Montreal Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Craig Arthur William Cpl C96399 48
Date of death Unit Burial location details
Jun 17, 1946 Sec 27. Lot G. Grave 18., Beechwood Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Craig, Arthur William grave marker.jpg
Illness
Details: Died of coronary infarct due to coronary occlusion, cardiac oedema and nephritis.
Additional Information
Discharged 5 April 1946.; Son of William A. Craig and Louisa A. Craig, of Ottawa; Husband of Jean Craig, of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Crandell Augustus Herbert Leroy Sigmn H68915
Date of death Unit Burial location details
Jul 9, 1943 1 Canadian Corps Signals 40. J. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Crandell, Augustus Herbert Leroy grave marker.jpg
Killed
Details: Killed when an enemy aircraft bombed Whitehall Theatre in East Grinstead, England.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Crawford John Douglas Sigmn A37249 Wireless Operator 29
Date of death Unit Burial location details
Jul 13, 1944 3rd Canadian Divisional Signals XI. D. 9., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Crawford, John Douglas grave marker.jpg
Died of Wounds
Details: Shelling - Operating a wireless set at a HQ when a shell landed near his vehicle. He received shrapnel and died an hour later.
Additional Information
Son of John Edmond and Mary Mckay Crawford; Husband of Beatrice Alice Crawford, of Heaton Norris, Stockport, Cheshire, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Crawford Patrick Morris Sigmn B38550
Date of death Unit Burial location details
Jul 10, 1944 First Canadian Army Signals XIII. A. 3., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Crawford, Patrick Morris grave marker.jpg
Killed in Action
Details: Shelling - South of cross roads at 995725.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Cronan Thomas John Sigmn B111538
Date of death Unit Burial location details
Jul 25, 1945 11 Tel Op Section, 1 Canadian Corps Signals I.C.6., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Cronan, Thomas John grave marker.jpg

Details: "Died on active service"
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Croshaw Frank Charles Sigmn A102126 Driver
Date of death Unit Burial location details
May 26, 1945 6 Cipher Section, 1 Canadian Line of Communication Signals 10. E. 9., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Croshaw, Frank Charles grave marker.jpg
Illness
Details: Died of jaundice in 10 Canadian General Hospital
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Crotin Arthur Sigmn B132344 Operator "C" 22
Date of death Unit Burial location details
Aug 23, 1944 4th Canadian (Armoured) Divisional Signals IV.F.22., Bayeux War Cemetery, -, France
Marker Casualty Details
Crotin, Arthur grave marker.jpg
Illness
Details: Acute toxic polyneuritis
Additional Information
Was placed on the X3 list 13 Aug.; Son of Harry and Sonia Crotin, of Ansonville, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Curran William Frederick Sigmn F5218 26
Date of death Unit Burial location details
Jun 6, 1944 HQ 2 Canadian Corps Signals 49. H. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Curran, William Frederick grave marker.jpg
Accident
Details: Motorcycle accident while on duty
Additional Information
Son of Frederick David and Esther Curran, of Dartmouth, Nova Scotia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Curtis Roley Carl Sigmn K100231 29
Date of death Unit Burial location details
Aug 14, 1944 Artillery Signal Section attached to 6 A Tk Regt, 2 Canadian Corps Signals XV. G. 6., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Curtis, Roley Carl grave marker.jpg
Killed
Details: Killed by allied bombing
Additional Information
Son of Harry and Edith Curtis, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dalphond Joseph Marcel Richmond LCpl P1113 Switch Board Operator "C"
Date of death Unit Burial location details
Dec 9, 1944 1 TSBO Section, 3 Company, 1 Canadian Line of Communication Signals I. C. 13., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Dalphond, Joseph Marcel Richmond grave marker.jpg
Killed
Details: V2 rocket hit building at Meir 1 at approx 1500hrs which housed the British Port Commandant Exchange in Antwerp where he was on duty
Additional Information
Son of Avila and Albina Dalphond; Husband of Rollande Dalphond, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Damant Robert Sigmn D3385 21
Date of death Unit Burial location details
Dec 19, 1941 "C" Force, Hong Kong 6. C. Coll. grave 12-19., Stanley Military Cemetery, -, Hong Kong
Marker Casualty Details
Damant, Robert grave marker.jpg
Killed
Details: KIA by shellfire that hit the house on Coombe Road where the Signallers had set up their radio.
Additional Information
Son of Charles Edward and Elizabeth Damant, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Danielson Norman Soffanias Sigmn H30639 23
Date of death Unit Burial location details
Nov 12, 1945 No. 10 District Depot Sec 2, Row 13, Plot 4., Ardal Lutheran Cemetery, Arborg, Manitoba, Canada
Marker Casualty Details
Danielson, Norman Soffanias grave marker.jpg
Accident
Details: Suffocation after being pinned under an overturned farm tractor.
Additional Information
Member was on compassionate farm leave.; Son of Gudjon and Lauaga Danielson, of Arborg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Davidson Carsten Berg Sigmn M37759 29
Date of death Unit Burial location details
Jul 31, 1945 3rd Canadian Divisional Signals CAOF VII.B.12., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Davidson, Carsten Berg grave marker.jpg
Illness
Details: Died in WILHELMSHAVEN at 7 Canadian General Hospital from heart failure caused by a virus brought on by blood poisoning.
Additional Information
Son of Dion and Ivara Davidson; Husband of Ada M. Davidson, of Hay Lakes, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Davidson Gerald Douglas LCpl D2
Date of death Unit Burial location details
May 14, 1941 No. 2 Despatch Rider Section, 1 Canadian Corps Signals 31. E. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Davidson, Gerald Douglas grave marker.jpg
Accident
Details: Died as a result of a motorcycle accident. Injury was a fractured base of skull.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dean Thomas Malcolm Sigmn C3501 22
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals J. 31., Dieppe Canadian War Cemetery, -, France
Marker Casualty Details
Dean, Thomas Malcolm grave marker.jpg
Killed in Action
Details: Dieppe Raid. Was attached to Fusiliers Mont-Royal.
Additional Information
Son of Thomas Malcolm and Rachel Manson Dean, of Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Deane Stewart Francis Sigmn B112136 28
Date of death Unit Burial location details
Aug 2, 1944 5th Canadian Divisional Signals IV, K, 24., Minturno War Cemetery, -, Italy
Marker Casualty Details
Deane, Stewart Francis grave marker.jpg
Accident
Details: Killed in a jeep accident.
Additional Information
Son of George and Florence Deane; Husband of Kathleen May Deane, of Katrine, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Derry William Alfred Sigmn B31304
Date of death Unit Burial location details
Apr 17, 1941 CMHQ Sigs 30. E. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Derry, William Alfred grave marker.jpg
Killed
Details: Killed in an airraid
Additional Information
Son of William Charlton Derry and Elizabeth Derry; Husband of Helen Margaret Derry, of Toronto. Ontario. Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Devlin Ralph William Cpl F78883 Operator "B" 43
Date of death Unit Burial location details
Jul 19, 1943 1st Canadian Divisional Signals D, A, 390., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Devlin, Ralph William grave marker.jpg
Killed
Details: Killed when carrier struck a mine.
Additional Information
K Section, 1 Div Sigs. Foster-Son of John P. Devlin, of Halifax, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Doherty James Downs Sigmn B33272 28
Date of death Unit Burial location details
Sep 28, 1940 No. 1 Line Section, 1 Canadian Corps Signals 3. D. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Doherty, James Downs grave marker.jpg
Accident
Details: Vehicle accident between the 8-cwt he was driving and a 3 ton lorry on the Ashtead-Epsom road. Died in 4 C.C.S. at approx 1800 hrs.
Additional Information
Son of Mary Downs Doherty, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Doiron Victor Allan Sigmn F40762 23
Date of death Unit Burial location details
Sep 5, 1944 3rd Canadian Divisional Signals 8. B. 1., Calais Canadian War Cemetery, -, France
Marker Casualty Details
Doiron, Victor Allan grave marker.jpg
Killed
Details: Shelling - Part of a convoy near BOULOGNE. When stopped, he dismounted his vehicle to direct traffic and was struck by shell fire.
Additional Information
Son of Allan and Margaret Doiron; Husband of Olive Doiron, of Rosemount, Montreal, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Doran Thomas Edward Sigmn B76845
Date of death Unit Burial location details
Apr 17, 1941 CMHQ Sigs 31. D. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Doran, Thomas Edward grave marker.jpg
Killed
Details: Killed in an airraid
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dougherty Harry Sigmn B88360 MM 59
Date of death Unit Burial location details
Oct 20, 1945 Sec. A. Div. 2. Row 3. Grave 9., Victoria Lawn Cemetery, St. Catharine's, Ontario, Canada
Marker Casualty Details
Dougherty, Harry grave marker.jpg
Illness
Details: Myocarditis
Additional Information
Discharged 31 December 1940.; Husband of Mary A. Dougherty, of St. Catharines.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dover Leslie Gilbert Sigmn C75676 Switch Board Operator "C" 19
Date of death Unit Burial location details
Dec 9, 1944 8 T/Op Section, 3 Company, 1 Canadian Line of Communication Signals I. C. 6, Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Dover, Leslie Gilbert grave marker.jpg
Killed
Details: V2 rocket hit building at Meir 1 at approx 1500hrs which housed the British Port Commandant Exchange in Antwerp where he was on duty
Additional Information
Son of Jack Carl and Bertha Dover, of Ottawa, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Drake George David Cpl M44557 46
Date of death Unit Burial location details
May 8, 1942 13th District Depot Block 208. Grave 16, Beechmount Cemetery, Edmonton, Alberta, Canada
Marker Casualty Details
Drake, George David grave marker.jpg
Illness
Details: Carcinoma of stomach with metastasis to regional lymph nodes.
Additional Information
Son of Mary A. Drake, of Calgary.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Drever Leonard Eugene Sigmn M41937
Date of death Unit Burial location details
May 7, 1942 1 Canadian Corps Signals 36. J. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Drever, Leonard Eugene grave marker.jpg
Accident
Details: Died as a result of injuries suffered in a motorcycle accident.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Druhan Grant Albert Cpl M36230
Date of death Unit Burial location details
Apr 29, 1945 3rd Canadian Divisional Signals XII.A.14, Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Druhan, Grant Albert grave marker.jpg
Killed
Details: Mine strike on vehicle - Whlle returning to camp after laying line along the bank of the EIS River, near WEENER Germany, the vehicle struck a mine. He was thrown into the canal and drowned before he was found.
Additional Information
Son of Patrick and Mary Alice Druhan, of Foremost, Alberta.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Drummond Neville Stuart Lt 21
Date of death Unit Burial location details
Jan 4, 1945 Perth Regiment (Motor) VI. E. 26., Ravenna War Cemetery, -, Italy
Marker Casualty Details
Drummond, Neville Stuart grave marker.jpg
Killed in Action
Additional Information
Son of Thomas R. and Muriel Barnes Drummond, of Moosomin, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dubroy Joseph Leonard Sigmn C100506 21
Date of death Unit Burial location details
Feb 11, 1944 1 Canadian Line of Communication Signals Plot R. Grave 107., Pershore Cemetery Worcestershire, -, United Kingdom
Marker Casualty Details
Dubroy, Joseph Leonard grave marker.jpg
Accident
Details: Killed in a flying accident along with his brother while on leave.
Additional Information
Son of Louis and Mary Bridget Dubroy, of Ottawa, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Duke Stanley Frederick Sigmn B162615 Regimental Signaller (Infantry) 36
Date of death Unit Burial location details
Feb 27, 1945 #2 Transit Camp Sec. 32. Lot 545., Mount Pleasant Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Duke, Stanley Frederick grave marker.jpg
Illness
Details: Died as a result of heart failure at Debert N.S.
Additional Information
Son of Frederick C. Duke and Alice Maude Mary Duke, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dunn Charles James Sigmn D95705 30
Date of death Unit Burial location details
Mar 29, 1944 "L" Section, 3rd Canadian Divisional Signals 48. D. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Dunn, Charles James grave marker.jpg
Illness
Details: Gastric perforation hydro-pneumothorax (Diaphramatic hernia)
Additional Information
Son of Charles Dunn and of Katherine Dunn, of Foster, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dupuis Keith Rene George Sigmn C100672 Despatch Rider 21
Date of death Unit Burial location details
Feb 16, 1944 1 Canadian Signal Replacement Unit 44. E. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Dupuis, Keith Rene George grave marker.jpg
Accident
Details: Died at 1630hrs as a result of multiple injuries due to a motorcycle accident while performing traffic control on Exercise BOILER.
Additional Information
Son of George Rene Dupuis and of Lulu Mary Dupuis (Nee Burleigh), of Arnprior, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Dyson Thomas Edward Cpl B34631 Instrument Mechanic "B" 24
Date of death Unit Burial location details
Feb 16, 1945 1 Canadian AGRA Signals XIV, G, 12., Coriano Ridge War Cemetery, -, Italy
Marker Casualty Details
Dyson, Thomas Edward grave marker.jpg
Accident
Details: Died from injuries incurred when he accidentally fell out of a third floor window.
Additional Information
Son of Thomas and Margaret Dyson, of Hamilton, Ontario, Canada; Husband of Irene Anne Dyson, of Hamilton.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Eakett Albert Bernard Sgt A57804
Date of death Unit Burial location details
Dec 25, 1944 HQ 2 Canadian Corps Signals II.F.6., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Eakett, Albert Bernard grave marker.jpg
Accident
Details: Killed instantly in a vehicle accident outside Rear HQ when he was struck from behind by a 15 cwt truck
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Edwards Alfred Rawnsley Cpl B31573 Lineman 28
Date of death Unit Burial location details
Apr 25, 1945 5th Canadian Divisional Signals VI.C.13., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Edwards, Alfred Rawnsley grave marker.jpg
Killed in Action
Details: Killed in action by a direct hit while repairing lines.
Additional Information
Son of Albert and Elizabeth Edwards, of Bala, Ontario; Husband of Audrey Alexandria Edwards, of Bala,.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Eisener Harold George Sigmn F29653 Operator "C" 22
Date of death Unit Burial location details
Jun 11, 1944 "L" Section, 3rd Canadian Divisional Signals V. H. 1., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Eisener, Harold George grave marker.jpg
Accident
Details: SOS to X3 list 10 Jun.
Additional Information
Son of Gordon B. Eisener, and of Bessie Eisener, of Halifax, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Elliott Garnet Russell Cpl C28635 29
Date of death Unit Burial location details
Dec 5, 1943 1st Canadian Divisional Signals X. B. 12., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Elliott, Garnet Russell grave marker.jpg
Killed
Details: Sigs billets attacked from the air with bomb dropped in the cook house area.
Additional Information
Son of John Russell Elliott and Mary Eliza Elliott, of Brockville, Ontario; Husband of thelma Elizabeth Elliott.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Everson Norman Cyril Sigmn D24196 26
Date of death Unit Burial location details
Jul 15, 1940 2nd Canadian Divisional Signals Sec. D. Grave 1171., Lake View Memorial Gardens, Pointe Claire, Quebec, Canada
Marker Casualty Details
Everson, Norman Cyril grave marker.jpg
Accident
Details: Car crash while on leave
Additional Information
Son of William and Adeline Everson, of Lachine.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fair Arthur Charles Sigmn G16576 33
Date of death Unit Burial location details
Dec 16, 1944 8 Tele/Op Section, 3 Company, 1 Canadian Line of Communication Signals V. D. 63., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Fair, Arthur Charles grave marker.jpg
Killed
Details: Killed when the REX Theatre in Antwerp was struck by an enemy missle (V2) at approximately 1530hrs
Additional Information
Son of William and Victoria Fair, of St. John, New Brunswick, Canada; Husband of Dorothy L. Fair, of St. John.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fairley John Lloyd Frederick Sigmn K34912 21
Date of death Unit Burial location details
Dec 22, 1941 "C" Force, Hong Kong 6. A. Coll. grave 1-12., Stanley Military Cemetery, -, Hong Kong
Marker Casualty Details
Fairley, John Lloyd Frederick grave marker.jpg
Died of Wounds
Details: Wounded by shellfire
Additional Information
Son of John Y. Fairley and Helen W. Fairley, of Port Alberni, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fanner John Hargrave Sigmn B31298
Date of death Unit Burial location details
Nov 6, 1941 No. 3 Line Section, 1 Canadian Corps Signals 36. A. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Fanner, John Hargrave grave marker.jpg
Accident
Details: Died as a result of a motorcycle accident near Cobham.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Farnes Robert Sigmn B76536 Operator Switchboard 29
Date of death Unit Burial location details
May 21, 1944 CRU Sigs Sec. E. C. of E. Row V. Grave 15., Oxbridge Lane Cemetery, Stockton-On-Tees, Durham, United Kingdom
Marker Casualty Details
Farnes, Robert grave marker.jpg
Accident
Details: Traffic accident between the motor van he was travelling in and a motor lorry on a highway. Ruptured lung and liver.
Additional Information
Son of Arthur and Ethel Farnes, of Stockton-On-Tees.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Farrell Howard Keith Sigmn M26514 28
Date of death Unit Burial location details
Jun 24, 1944 1 Canadian Air Support Signals Unit Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Farrell, Howard Keith grave marker.jpg
Presumed Killed
Details: Part of "First Flight" casualties on crossing to continent with C33 detachment. Nine reported missing, later five in hospital.
Additional Information
Son of James Smith Farrell and Maude Isabel Farrell.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ferguson Ian Hamilton Sigmn D21214 17
Date of death Unit Burial location details
Feb 21, 1941 No. 1 Despatch Rider Section, 1 Canadian Corps Signals 31. B. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Ferguson, Ian Hamilton grave marker.jpg
Accident
Details: Died as a result of a motorcycle accident while on DRLS duty.
Additional Information
Son of Mr. and Mrs. Henry J. M. Ferguson; Nephew of Bertha Ferguson, of Westmount, Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fisher Ivor Franklin Sigmn G16519 21
Date of death Unit Burial location details
Apr 30, 1941 Panel 14., Halifax Memorial, Nova Scotia, Canada
Marker Casualty Details
Fisher, Ivor Franklin grave marker.jpg
Killed
Details: Killed/drowned when the troop ship SS Nerissa was sunk by a U-boat U-552 when crossing the Atlantic Ocean from Canada to the United Kingdom. The troop ship sunk within 4 minutes and in all 73 soldiers were drowned in this, the only troop ship sunk sailing from Canada to the United Kingdom during the entire war.
Additional Information
Son of Thomas F. and Emma B. Fisher; Brother of Gladys Cosman, of Saint John, New Brunswick.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fisher Percy Keith Sigmn L2750 Wireless Operator 28
Date of death Unit Burial location details
Aug 8, 1944 "H" Section, 3rd Canadian Divisional Signals X. G. 6., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Fisher, Percy Keith grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Was inside his armoured vehicle with officer (Brown) and fellow operator (Clark) when a bomb landed beside the vehicle, destroying it and killing all three.
Additional Information
Son of Percy R. and Victoria M. Fisher, of Crystal Springs, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ford Alfred Sigmn D116378 Lineman 25
Date of death Unit Burial location details
Jun 22, 1945 16 Cdn AA OR Sigs V.E.14., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Ford, Alfred grave marker.jpg
Accident
Details: Died from multiple injuries when the vehicle he was driving struck a tree.
Additional Information
Son of Alvin and Ethel Ford, of Saint John, New Brunswick.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ford Harry Sylvester Sigmn F97915 Lineman
Date of death Unit Burial location details
Aug 4, 1944 4th Canadian (Armoured) Divisional Signals XV. H. 4., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Ford, Harry Sylvester grave marker.jpg
Died of Wounds
Details: Died of wounds sustained when hit by an enemy shell when returning from repairing lines. Sigm Forster killed instantly in the same incident.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Forster Arthur Armstrong Sigmn B32224 Lineman 23
Date of death Unit Burial location details
Aug 4, 1944 4th Canadian (Armoured) Divisional Signals X. G. 2., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Forster, Arthur Armstrong grave marker.jpg
Killed
Details: Killed instantly from an enemy shell when returning from repairing lines. Sigm Ford died of wounds sustained in the same incident.
Additional Information
Son of Armstrong and Kathleen Forster, of Toronto, Ontario; Husband of Gladys Minnie Forster (Nee French), of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Forster Thomas Elmo Sgt H38362
Date of death Unit Burial location details
Jun 23, 1942 HQ 3rd Canadian Divisional Signals 32. E. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Forster, Thomas Elmo grave marker.jpg
Accident
Details: Motorcycle accident.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fortier Joseph Alex LCpl M605281 32
Date of death Unit Burial location details
Dec 9, 1943 -, Reno Catholic Cemetery, Alberta, Canada
Marker Casualty Details
Fortier, Joseph Alex grave marker.jpg
Illness
Details: Tuberculosis with chronic pleuitis
Additional Information
Son of Joe and Agnes Fortier, of Reno.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Foster Harold Clifton Sigmn B32957 35
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals Plot 2 Row 3 Grave 44., Dunkirk Town Cemetery, -, France
Marker Casualty Details
Foster, Harold Clifton grave marker.jpg
Killed in Action
Details: Dieppe Raid. Was attached to The Royal Regiment of Canada.
Additional Information
Son of William Vernon Foster and Charlotte Foster; Husband of Phyllis Stella Foster, of Little Bookham, Surrey.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fraser Fred Poyner Sgt P40065 27
Date of death Unit Burial location details
Mar 28, 1942 1 Canadian Corps Signals 36. H. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Fraser, Fred Poyner grave marker.jpg
Accident
Details: Knocked down and fatally injured by an unknown vehicle at 0200 hrs.
Additional Information
Son of Cyrus David Fraser and of Sarah Louise Fraser (Nee Poyner), of Ottawa, Ontario. Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fraser Joseph Henry Sigmn B67432 Lineman "B" 28
Date of death Unit Burial location details
Oct 28, 1944 "F" Section, 2nd Canadian Divisional Signals 8. D. 4., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Fraser, Joseph Henry grave marker.jpg
Killed in Action
Details: Killed by mine at approx 1745 hrs.
Additional Information
Son of John Henry and Edythe Mary Fraser, of Toronto, Ontario; Husband of Elizabeth Ann Fraser, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Freeland Roy Henry LCpl H3860 26
Date of death Unit Burial location details
Dec 26, 1942 HQ 1 Company, First Canadian Army Signals 39. C. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Freeland, Roy Henry grave marker.jpg
Accident
Details: [Court of inquiry called for.]
Additional Information
Son of Roy Emerson Freeland and Isabel Freeland, of Roblin, Manitoba, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Frink Arthur Thomas Bandsman C29769 Bandsman "C" 31
Date of death Unit Burial location details
Jan 18, 1943 Canadian Signal Training Centre Plot 513., Riverview Cemetery, Napanee, Ontario, Canada
Marker Casualty Details
Frink, Arthur Thomas grave marker.jpg
Illness
Details: Died from Hodgkin's Disease at Napanee Ontario.
Additional Information
Son of James W. Frink and Jennie Frink, of Napanee.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Fry Lloyd Reid Cpl C3110 Operator "B" 25
Date of death Unit Burial location details
Oct 12, 1943 "L" Section, 1st Canadian Divisional Signals VIII. H. 8., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Fry, Lloyd Reid grave marker.jpg
Killed in Action
Additional Information
Son of William George Fry, of 31 Simcoe Street, Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gadsdon George Sigmn B32314 DR "C" 24
Date of death Unit Burial location details
Aug 14, 1944 19 Cdn (SP) Field Regiment Sec, 3rd Canadian Divisional Signals VII. C. 12., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Gadsdon, George grave marker.jpg
Accident
Details: Died from a skull fracture sustained when either hit or run over by an unknown vehicle from a passing convoy.
Additional Information
Son of William and Eliza Gadsdon; Husband of Madeleine Jenny Gadsdon, of Hamilton, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gaetz Clifford James Sigmn K46299 Lineman 33
Date of death Unit Burial location details
Sep 6, 1943 No 11 District Depot Sec. A. Plot 18. Grave 10., Royal Oak Burial Park, Victoria, British Columbia, Canada
Marker Casualty Details
Gaetz, Clifford James grave marker.jpg
Suicide
Details: At Burnaby British Columbia
Additional Information
Son of George and Lydia M. Gaetz, of Victoria; Husband of Hazel E Gaetz, of New Westminster.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gain Ward Robert Sigmn C30094 Despatch Rider 27
Date of death Unit Burial location details
Jan 1, 1945 1 Canadian Signal Replacement Unit 56. D. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Gain, Ward Robert grave marker.jpg
Suicide
Details: Asphyxia due to self-administered coal gas. Was a Deserter since August 1943.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Galbraith John MacNeill Capt 33
Date of death Unit Burial location details
November 10, 1947 1 Canadian Divisional Signals Mil Sec Lot 3318, Brookside Cemetery, Winnipeg, Manitoba, Canada
Marker Casualty Details
Error creating thumbnail: File missing
Illness
Details: Teratoma testicle (a type of testicular cancer)
Additional Information
Son of Hilda Galbraith, of Winnipeg; Husband of Eleanor Galbraith, of Winnipeg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gaskin Jack Hyman Sigmn D26890 Driver mechanic MV "C" 30
Date of death Unit Burial location details
May 10, 1945 3 Signal Park, First Canadian Army Signals VI.A.11., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Gaskin, Jack Hyman grave marker.jpg
Accident
Details: Died of "accidental wounds"
Additional Information
Son of Sam and Gertie Gaskin, of Montreal, Province of Quebec; Husband of Mary Gaskin, of Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gawne Alfred Philip Sigmn K53532 Driver Mechanic "C" 25
Date of death Unit Burial location details
Feb 29, 1944 1st Canadian Divisional Signals III. E. 6., Bari War Cemetery, -, Italy
Marker Casualty Details
Gawne, Alfred Philip grave marker.jpg
Accident
Details: Died of injuries suffered in a motorcycle accident
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gaydon Robert William Sigmn B42565 Regimental Signaller (Infantry) 22
Date of death Unit Burial location details
Jul 25, 1944 Royal Regiment of Canada VI. H. 1., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Gaydon, Robert William grave marker.jpg
Killed in Action
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gendron Melville Joseph Sigmn B31264 33
Date of death Unit Burial location details
Mar 25, 1945 2nd Canadian Divisional Signals 50. I. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Gendron, Melville Joseph grave marker.jpg
Accident
Details: Died when the vehicle he was riding in hit a tree.
Additional Information
Son of William J. Gendron and Elizabeth Gendron, of Toronto, Ontario, Canada; Husband of Jean Gendron, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gibson Alexander Sigmn A2388 30
Date of death Unit Burial location details
Sep 15, 1943 1st Canadian Divisional Signals III. A. 12., Bari War Cemetery, -, Italy
Marker Casualty Details
Gibson, Alexander grave marker.jpg
Accident
Details: Died when jeep he was driving rolled over the edge of a sharp curve and down a steep slope in the vicinity of ROGLIANO at approx 1000 hrs.
Additional Information
Son of Samuel James Gibson and Isabel Gibson; Husband of Artell Helen Gibson, of Kitchener, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gill Willis Edward Sigmn B31087 34
Date of death Unit Burial location details
Apr 2, 1944 2nd Canadian Divisional Signals Grave 4414., Park Lawn Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Gill, Willis Edward grave marker.jpg
Illness
Details: Died of Pancreatitiis; anuria; duodenal ulcer at Christie St. Hospital, Toronto Ontario
Additional Information
Husband of Johanna Gill, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Glaser Patrick Lawrence Sigmn M41827 26
Date of death Unit Burial location details
Jan 3, 1941 1 Sigs Holding Unit 31. A. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Glaser, Patrick Lawrence grave marker.jpg
Accident
Details: Died from multiple fractures suffered in a road accident when he was knocked down by a lorry. Died in #15 General Hospital, Bramshott Chase, Surrey, England.
Additional Information
Son of Lawrence and Elizabeth Glaser.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Glover Gordon F. LSgt B31011 Operator "B"
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Glover, Gordon F. grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
L Section, 1 Div Sigs. Son of Thomas A. and Beatrice Glover.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Goodall Fred Eric Sigmn B110876
Date of death Unit Burial location details
Jul 9, 1943 1 Canadian Corps Signals 40. J. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Goodall, Fred Eric grave marker.jpg
Killed
Details: Killed when an enemy aircraft bombed Whitehall Theatre in East Grinstead, England.
Additional Information
Son of Fred E. Goodall and of Margaret Frances Goodall (Nee Chapman), of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Goodyer Robert Henry LCpl D116325 Electrician "C" 25
Date of death Unit Burial location details
Oct 28, 1944 4th Canadian (Armoured) Divisional Signals 5. C. 7., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Goodyer, Robert Henry grave marker.jpg
Killed in Action
Additional Information
Son of Bertie R. and Ethel Goodyer; Husband of Mollie P. Goodyer, of Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gordon William K. Sigmn D21035
Date of death Unit Burial location details
Aug 8, 1944 No. 4 Line Section, 2 Canadian Corps Signals XV. B. 7., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Gordon, William K. grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Killed during a bombing by USA heavy bombers when the test point at CORMELLES was struck.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gougeon Desmond George Sigmn B64196 22
Date of death Unit Burial location details
Aug 26, 1944 2 Canadian Corps Signals XXI. G. 5., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Gougeon, Desmond George grave marker.jpg
Killed
Details: Jeep that he was in struck a Tellermine
Additional Information
Son of John Lawrence Gougeon and Alexina Gougeon, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grandfield Stanley Frederick LCpl B114196 28
Date of death Unit Burial location details
Sep 30, 1944 1 Medium Regiment Signal Section, 1 Canadian Corps Signals VI. A. 20., Ravenna War Cemetery, -, Italy
Marker Casualty Details
Grandfield, Stanley Frederick grave marker.jpg
Killed
Details: Killed by shell fire
Additional Information
Son of Fred Grandfield and of Gladys Maud Grandfield (Nee Hector), of Hamilton, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gray John Donald 2Lt 23
Date of death Unit Burial location details
Sep 2, 1943 Canadian Signal Training Centre Plot 161. Sec. G. South Grave., Woodland Cemetery, London, -, United Kingdom
Marker Casualty Details
Gray, John Donald grave marker.jpg
Accident
Details: Died from injuries suffered in a motor vehicle on Highway 32 North of Gananoque Ontario. 2Lt Gray was riding on the driver side running board during driver training and the lorry went off the road causing him to hit a tree.
Additional Information
Son of Hildagard Gray, of London.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Green Dermott Joseph Sigmn F5051 26
Date of death Unit Burial location details
Mar 3, 1945 Plot B. Row C. Grave 10., Woombye Cemetery, Queensland, -, Australia
Marker Casualty Details
Green, Dermott Joseph grave marker.jpg
Accident
Details: Drowning
Additional Information
Son of Edward and Ethel Green ; Husband of Catherine Marie Green of Halifax, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Greenberg Hymie Sigmn H38860
Date of death Unit Burial location details
Dec 19, 1941 "C" Force, Hong Kong 6. C. Coll. grave 12-19., Stanley Military Cemetery, -, Hong Kong
Marker Casualty Details
Greenberg, Hymie grave marker.jpg
Killed
Details: KIA by shellfire that hit the house on Coombe Road where the Signallers had set up their radio.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Greenfield Douglas Horace Sgt M53192 21
Date of death Unit Burial location details
Jun 4, 1945 3rd Canadian Divisional Signals IV.A.10., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Greenfield, Douglas Horace grave marker.jpg
Accident
Details: Vehicle accident. Died after a traffic accident between Ede and Arnheim Holland when proceeding on 72-hour leave. Compound depressed frature to skull and lacerated brain.
Additional Information
Son of Horace and Bessie Audree Greenfield, of Calgary, Alberta; Husband of Phebe Grace Greenfield, of Calgary.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Greentree Reginald Sigmn B38800 32
Date of death Unit Burial location details
Dec 16, 1944 1 Canadian Line of Communication Signals (5 Contruction Section?) 5. G. 5, Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Greentree, Reginald grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Thomas Patrick and Louise Greentree; Husband of Winnifred May Greentree, of Queensville, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Greenwood John Harold LCpl B95395 Electrician "C" 25
Date of death Unit Burial location details
Jun 7, 1944 2 Canadian Armoured Brigade Signals II. A. 8., La Delivrande War Cemetery, -, France
Marker Casualty Details
Greenwood, John Harold grave marker.jpg
Killed in Action
Details: While with the 27 CAR he was killed at about 2200hrs while proceeding from the unit A Echelon up to the tank harbour.
Additional Information
Son of Thomas Ernest and Margaret Anne Greenwood, of Wellandport, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Griffin Charles Edward Cpl D7233 Clerk "C" 26
Date of death Unit Burial location details
Apr 4, 1944 1 Canadian Convelesance Depot, HQ 1 Canadian Corps I. E. 43., Salerno War Cemetery, -, Italy
Marker Casualty Details
Griffin, Charles Edward grave marker.jpg
Accident
Details: Was shot with a 45 calibre pistol accidentally fired by others nearby while laying in his tent. He was found dead with wounds to his lips, mouth and neck.
Additional Information
Son of Arthur Edward and Julia Ellen Griffin; Husband of Rose Lilian Griffin, of Ashland, New Hampshire, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Griffin Leslie Sigmn B33232 Lineman 34
Date of death Unit Burial location details
Dec 12, 1943 1st Canadian Divisional Signals II. D. 5., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Griffin, Leslie grave marker.jpg
Died of Wounds
Details: Wounded on 11 December in the vicinity of Vasto Italy. Suffered simple fracture right femur, compound fracture right tibia involving knee joint, compound fracture right metacarpals, laceration of lower lip into mouth with laceration of gums.
Additional Information
Son of Charles Sidney and Christina Nellie Griffin.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grittner Leslie Loren Cpl M41933 Lineman 35
Date of death Unit Burial location details
Jul 12, 1944 3rd Canadian Divisional Signals III. A. 5., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Grittner, Leslie Loren grave marker.jpg
Died of Wounds
Details: Shelling - Was in his jeep out to check lines when caught by shelling. Wounded in right side of chest.
Additional Information
Son of Julius and Della Mae Grittner; Husband of thelma M. G. Grittner, of Kelowna, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Grunau Henry Sigmn B32291 20
Date of death Unit Burial location details
Aug 24, 1944 5th Canadian Divisional Signals I. B. 20., Ancona War Cemetery, -, Italy
Marker Casualty Details
Grunau, Henry grave marker.jpg
Died of Wounds
Details: Died along with L/Cpl Kennendy and Commanding Officer of 17 Canadian Field Regiment RCA.
Additional Information
Son of Henry Grunau, and of Mary Grunau, of Waldheim, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gunn Charles Berry Sigmn H38687
Date of death Unit Burial location details
Sep 29, 1944 G Troop, 5th Canadian Divisional Signals V, E, 8., Cesena War Cemetery, -, Italy
Marker Casualty Details
Gunn, Charles Berry grave marker.jpg
Died of Wounds
Details: [suspected wounded on 27 Sep by shelling at 12 Bde HQ]
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Gunn Robert William Sigmn C6448 42
Date of death Unit Burial location details
Dec 27, 1942 Canadian Signal Training Centre Lot 5., St. Columban's Cemetery, Cornwall, Ontario, Canada
Marker Casualty Details
Gunn, Robert William grave marker.jpg
Illness
Details: Collapsed in his barracks and had trouble breathing. Died from a coronary thrombosis.
Additional Information
Son of John B. Gunn and Caroline Gunn, of Kingston; Husband of Agnes Mary Gunn, of Cornwall.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hadlow William Henry Sigmn B39297 Driver Mechanic "C" 33
Date of death Unit Burial location details
Mar 6, 1945 12 Canadian Armoured Regiment, 1st Canadian Armoured Brigrade Signals Plot 3. Row C. Grave 46., Mazargues War Cemetery, -, France
Marker Casualty Details
Hadlow, William Henry grave marker.jpg
Accident
Details: Was sleeping in a stretcher above the tanks on LST #77. Tanks broke free of their shackles and knocked him down where he was pinned between the wall and a tank and he died before he could be freed. He died at approximately 0800 hrs.
Additional Information
Son of William Hadlow, and of E. Hadlow, of Peterborough, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Haeberle William Sigmn A33058 24
Date of death Unit Burial location details
Sep 27, 1943 Rear Wireless Section, 1st Canadian Corps Signals 47. A. 2, Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Haeberle, William grave marker.jpg
Accident
Details: Was riding as a pillion passenger on a motorcycle travelling on the Crawley Down - Turners Hill road when it collided with a civilian cyclist who pulled out in front causing him to fall off. He suffered a fractured skull and died at No. 14 Canadian General Hoispital at approximately 1105 hrs.
Additional Information
Son of Otto and Emma Haeberle, of Mildmay, Ontario, (Anada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Haig Roderick Burton Cpl D21562 25
Date of death Unit Burial location details
May 29, 1944 5th Canadian Divisional Signals V. C. 14., Cassino War Cemetery, -, Italy
Marker Casualty Details
Haig, Roderick Burton grave marker.jpg
Killed
Details: Killed by mine while in a jeep.
Additional Information
Son of William Haig, and of Hazel Margaret Haig, M.A., of Hudson Heights, Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Halbot Augustine Edward Sigmn B31654 Fitter "C" 28
Date of death Unit Burial location details
Dec 10, 1944 6 Construction Section, 1 Canadian Line of Communication Signals XI. C. 10., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
Halbot, Augustine Edward grave marker.jpg
Accident (?)
Details: [Declared "dec" having been absent from unit since 10 Dec 44 by a Court of Inquiry effective 8 Jan 1945 (unit War Diary)]
Additional Information
Son of John F. and Clair Halbot, of St. George'S, Newfoundland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hall John Cecil Sigmn B110343
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Hall, John Cecil grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
H Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hamilton James Templeton Sigmn B33031 31
Date of death Unit Burial location details
Aug 6, 1941 1st Canadian Divisional Signals 30. H. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Hamilton, James Templeton grave marker.jpg
Suicide
Details: Gas Poisoning
Additional Information
Son of John and Mae Hamilton, of Toronto, Ontario, Canada; Husband of Violet Irene Hamilton, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hannay Alexander Sgt C3526 Despatch Rider
Date of death Unit Burial location details
Jul 13, 1944 2 Canadian Corps Signals XIII. A. 7., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Hannay, Alexander grave marker.jpg
Killed
Details: Killed when the jeep he was travelling in ran over a British Mk V mine at T948721
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hansler Cecil Frederick Sigmn B32665 Despatch Rider 19
Date of death Unit Burial location details
Apr 21, 1943 HQ 2 Canadian Corps Signals 34. G. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Hansler, Cecil Frederick grave marker.jpg
Accident
Details: Vehicle accident
Additional Information
Son of John and Ruby Hansler, of Southampton, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Harrison Robert Luke Cpl H38836 Lineman "B"
Date of death Unit Burial location details
Apr 23, 1945 2nd Canadian Divisional Signals XI.H.16., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Harrison, Robert Luke grave marker.jpg
Died of Wounds
Details: Mine strike with cable jeep destroyed.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hartman Ervin Alfred Sigmn M612053 21
Date of death Unit Burial location details
Dec 17, 1945 13th District Depot Restland Sec. Lot 189. Grave 4., Forest Lawn Memorial Park, Burnaby, British Columbia, Canada
Marker Casualty Details
Hartman, Ervin Alfred grave marker.jpg
Accident
Details: Died at Drumheller Hospital, Alberta after being in a mine accident where he was crushed between the headlight of a locomotive and the roof of the mine. He was on a six month "coal mining leave" at the time.
Additional Information
Son of Carl and Wanda Hartman, of New Westminster.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hattie Sherman John Sigmn F28956 25
Date of death Unit Burial location details
Feb 23, 1940 No. 6 Fortress Signal Company Lot 274. Grave 1., Our Lady Of Calvary R. C. Cemetery, Yarmouth, Nova Scotia, Canada
Marker Casualty Details
Hattie, Sherman John grave marker.jpg
Illness
Details: Died of pneumonia at Camp Hill Hospital, Halifax Nova Scotia.
Additional Information
Son of Mr. and Mrs. Raymond Hattie, of Salem.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hauk Norman Archibald Cpl L27470 Wireless Operator
Date of death Unit Burial location details
Jun 6, 1944 3rd Canadian Divisional Signals Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Hauk, Norman Archibald grave marker.jpg
Presumed Killed
Details: D-Day. Was the wireless operator for a forward artillery observation officer and came in on the assault in a light craft. Craft received a direct hit and was destroyed on the run in. After an attack, the body of the officer was found but not Cpl Hauk.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Healey Glenn Horton Sigmn A102728
Date of death Unit Burial location details
Oct 13, 1943 -, Fairview Cemetery, Wheatley, Ontario, Canada
Marker Casualty Details
Healey, Glenn Horton grave marker.jpg
Illness
Details: Died of a heart attack.
Additional Information
Son of Mr. and Mrs. Isaac Healey, of Wheatley.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Heffernan Austin Michael Lt 25
Date of death Unit Burial location details
Jun 6, 1945 1 Canadian Line of Communication Signals 7. B. 1., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Heffernan, Austin Michael grave marker.jpg
Accident
Details: Killed in a jeep accident near Tilburg
Additional Information
Son of Charles and Margaret Heffernan, of Arthur, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hemsley Thomas Benjamin Sigmn B87188 21
Date of death Unit Burial location details
Aug 10, 1944 28 (?) Cdn Armd Regt, "Z" Troop, 4 Squadron, 4th Canadian (Armoured) Divisional Signals VII. F. 7., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Hemsley, Thomas Benjamin grave marker.jpg
Killed
Details: Was able to get out of tank and was last seen in the adjacent woods.
Additional Information
Son of Clarence Harwood Hemsley and Florence Alice Hemsley, of Waterford, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Henderson William De Forrest Maj DCM 54
Date of death Unit Burial location details
Oct 11, 1941 No. 4 Company, Atlantic Command Signals Lot 5557. Grave 3., Fernhill Cemetery, Saint John, New Brunswick, Canada
Marker Casualty Details
Henderson, William De Forrest grave marker.jpg
Illness
Details: Admitted to St John General Hospital on 8 October complaining of abdominal pain and vomitting. Died at approximately 2230 hrs on 11 October from a small bowel obstruction.
Additional Information
Husband of Helena Henderson, of Saint John.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hennessey William Thomas Sigmn F26365 22
Date of death Unit Burial location details
Jun 7, 1944 No. 6 District Depot Plot 15. Sec. 1., Tryon United Church Cemetery, Prince Edward Island, Canada
Marker Casualty Details
Hennessey, William Thomas grave marker.jpg
Illness
Details: Died of pulmonary tuberculosis due to asthenia at the Provincial Sanatorium, Charlottetown PEI.
Additional Information
Son of George and Eliza T. Hennessey, of Charlottetown.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Henry Gordon James Byron Cpl M9032 Wireless Operator 23
Date of death Unit Burial location details
Jul 27, 1943 1st Canadian Divisional Signals 4. C. 6., La Reunion War Cemetery, -, Algeria
Marker Casualty Details
Henry, Gordon James Byron grave marker.jpg
Died of Wounds
Details: Was severly burned on 5 July when MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
Son of Joseph Byron Henry and Florence Henry of Calgary, Alberta, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Herrold Herbert Joseph Sigmn B32250
Date of death Unit Burial location details
Aug 12, 1944 No. 5 Operating Section, 2 Canadian Corps Signals XVI. D. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Herrold, Herbert Joseph grave marker.jpg
Killed
Details: Killed by enemy shelling of billet area
Additional Information
Son of Herbert Joseph and Jessie Herrold; Husband of Kathleen Herrold, of Campbellford, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Higgins Maurice George Sigmn B75075 18
Date of death Unit Burial location details
Jul 8, 1942 4th Canadian (Armoured) Divisional Signals Naval and Mil. Plot. Sec. 1. Grave 555., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Higgins, Maurice George grave marker.jpg
Accident
Details: Died after being injured in a motorcycle accident while undergoing DR driver instruction. Died at 0230 hrs at Debert NS.
Additional Information
Son of Mr. and Mrs. George R. Higgins, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hills Henry William Sigmn 2589222 29
Date of death Unit Burial location details
Jan 1, 1946 Div. B. Sec. C. Row D. Grave 17., Bexhill Cemetery, Sussex, -, United Kingdom
Marker Casualty Details
Hills, Henry William grave marker.jpg
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hilt George Everett Sigmn D24230
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals Panel 23. Column 3, Brookwood Memorial, -, United Kingdom
Marker Casualty Details
Hilt, George Everett grave marker.jpg
Presumed Killed
Details: Dieppe Raid. Was attached to The Royal Hamilton Light Infantry.
Additional Information
Son of George and Maud Hilt; Husband of G. D. Hilt, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hobson Guy Lt 23
Date of death Unit Burial location details
Aug 9, 1944 10 CAR, 2 Canadian Armoured Brigade Signals IV. B. 18., Bayeux War Cemetery, -, France
Marker Casualty Details
Hobson, Guy grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Attached to 10 CAR. Seriously wounded on 8 Aug.
Additional Information
Son of G. K. and Violet A. Hobson, of Duncan, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Holmes William Earl Sigmn B32653 26
Date of death Unit Burial location details
Jul 31, 1943 No. 2 District Depot Plot 37, East half, Mount Pleasant Cemetery, Haileybury, Temiskaming Shores, Ontario, Canada
Marker Casualty Details
Holmes, William Earl grave marker.jpg
Illness
Details: Died of Tuberculosis Laryngetis. A deserter since March 1942, he was admitted to St Mary's on the Lake, San Haileybury Ont on 4 May 1943 where he died.
Additional Information
Son of Mr. and Mrs. Henry Jackson Holmes, of New Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hopkins Harold Richard LCpl B34616 Despatch Rider "C" 27
Date of death Unit Burial location details
Sep 1, 1943 1 CAG, First Canadian Army Signals 45. H. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Hopkins, Harold Richard grave marker.jpg
Accident
Details: Injured in a motorcycle accident and died at 2250hrs at Sutton Emergency Hospital.
Additional Information
Son of Richard W. Hopkins and Bessie L. Hopkins, of Hamilton, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Horvath James Ernest Sigmn H38902 21
Date of death Unit Burial location details
Jan 1, 1942 "C" Force, Hong Kong Column 27., Sai Wan Memorial, -, Hong Kong
Marker Casualty Details
Horvath, James Ernest grave marker.jpg
Died of Wounds
Details: Wounded by shellfire
Additional Information
Son of Gaspar and Mary Horvath, of Winnipeg, Manitoba, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Howden David Hartford Sigmn B32564 21
Date of death Unit Burial location details
Jan 16, 1942 No. 2 District Depot Panel 15., Halifax Memorial, Nova Scotia, Canada
Marker Casualty Details
Howden, David Hartford grave marker.jpg
Suicide
Details: Asphyxiation by carbon monoxide poisoning
Additional Information
Ashes scattered to the winds. Sigmn Howden was a conscientious objector who served a six-month imprisionment for failing to report. He then enlisted on 6 January 1942 but was very despondent.; Son of Lydia E. Howden, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Howes Douglas George Sigmn L20001 Operator 24
Date of death Unit Burial location details
Jul 26, 1944 7 Med Regt Signal Section, First Canadian Army Signals XV. B. 9., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Howes, Douglas George grave marker.jpg
Killed in Action
Additional Information
Son of John Henry Norman and Daisy Howes; Husband of Margaret Mary Howes, of Mitcham, Surrey, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hughes Maurice James Cpl F26373 24
Date of death Unit Burial location details
May 2, 1945 3rd Canadian Divisional Signals VIII.E.5., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Hughes, Maurice James grave marker.jpg
Killed
Details: Mine strike on vehicle.
Additional Information
Son of James M. and Nora Hughes, of Charlottetown, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Huke William Reginald Arthur Sgt B32018 Operator "B" 24
Date of death Unit Burial location details
Oct 4, 1944 4th Canadian (Armoured) Divisional Signals 33. J. L., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Huke, William Reginald Arthur grave marker.jpg
Illness
Details: "A most unfortunate accident" on 7 May 44. Broken hip and other injuries. Court of Inquiry held (report due by 13 May). Y3 list from X3 while in hospital wef 30 Jul 44.
Additional Information
Son of William Reginald and Marjory Lilian Huke, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hunter Arthur Russel Sigmn B32623 Despatch Rider 22
Date of death Unit Burial location details
Dec 6, 1945 2nd Canadian Divisional Signals 62. A. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Hunter, Arthur Russel grave marker.jpg
Illness
Details: Chronic nephritis. Died at 24 Canadian General Hospital at approximately 2200 hrs.
Additional Information
Son of Arthur James Hunter and Amelia Blanche Hunter, of Alton, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Hutt Donald George Sgt C3084 34
Date of death Unit Burial location details
Jun 13, 1940 1st Canadian Divisional Signals Grave 18., Lesneven Communal Cemetery, -, France
Marker Casualty Details
Hutt, Donald George grave marker.jpg
Accident
Details: Died of wounds sustained in a road accident in France. While in charge of a Signals when the Canadians entered Brest, Sgt Hutt was knocked against a truck carrying refugees. He died three hours later in hospital.
Additional Information
Son of Myron Willett Hutt and Thressa Weagant Hutt, of Ottawa, Ontario, Canada; Husband of Marion Rankin Hutt, of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ironside Arthur Findlay Sigmn B76879
Date of death Unit Burial location details
Jul 9, 1943 1 Canadian Corps Signals 40. J. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Ironside, Arthur Findlay grave marker.jpg
Killed
Details: Killed when an enemy aircraft bombed Whitehall Theatre in East Grinstead, England.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Irvine Arthur Donald Sigmn K37137 38
Date of death Unit Burial location details
Feb 19, 1944 No. 11 Area Signal Company Abray 3. Plot 26. Lot 3., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Irvine, Arthur Donald grave marker.jpg
Illness
Details: Died from bronchopneumonia contracted following an operation (13 Feb) for an acute pancreatitis. Died at Victoria Military Hospital with his mother at his bedside.
Additional Information
Son of Mary Stietz, of Vancouver; Father of Donald Frederick Irvine, of Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jackson Arthur John Sigmn D24154 Lineman "B"
Date of death Unit Burial location details
Jul 18, 1944 J Section, 2nd Canadian Divisional Signals XIV. G. 4., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Jackson, Arthur John grave marker.jpg
Killed
Details: Killed by a shell.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jantzi Earl Sigmn A2256 Dvr Mech "C"
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Jantzi, Earl grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
RHQ 1 Div Sigs. Son of J. B. Jantzi, and of Mattie Jantzi, of New Hamburg, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Janzen John LCpl K34803 Stores Technician 48
Date of death Unit Burial location details
May 19, 1944 1st Canadian Armoured Brigrade Signals XIII. C. 12., Cassino War Cemetery, -, Italy
Marker Casualty Details
Janzen, John grave marker.jpg
Died of Wounds
Details: Died at 0505 hrs from shell wounds to his abdomen received in action on 9 May.
Additional Information
Son of John W. and Effie May Janzen; Husband of Elsie Janzen, of Langley Prairie, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jarvis William Freeman Sigmn M100678 Operator W&L "C"
Date of death Unit Burial location details
Aug 14, 1944 2 AGRA, First Canadian Army Signals X. F. 5., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Jarvis, William Freeman grave marker.jpg
Killed
Details: Killed when HQ was bombed between 1400hrs and 1600hrs by own aircraft
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jay Albert Edward Sigmn B134241 21
Date of death Unit Burial location details
Apr 23, 1945 (HQ) First Canadian Army Signals VII.A.14., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Jay, Albert Edward grave marker.jpg
Killed
Details: Killed by mine while patrolling line near Arnhem Bridge.
Additional Information
Son of Frederick and Alice Ruth Jay, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jeanneret Kenneth Geikie Lt 26
Date of death Unit Burial location details
Feb 19, 1945 Essex Scottish IX.E.8., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Jeanneret, Kenneth Geikie grave marker.jpg
Killed in Action
Details: Killed attempting to keep the unit HQ in communication when it was overrun by enemy armour. He was last seen coolly endeavouring to contact forward companies by wireless in full view of approaching enemy tanks.
Additional Information
Son of Francois Charles Archile Jeanneret and Evelyn Frances Mildred Jeanneret, of Toronto, Ontario; Husband of Mary Rita Jeanneret, of Toronto. B.A., Ll.B.; Barrister.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jesshope Kenneth William Bud Sigmn B40196 Driver Mechanic 20
Date of death Unit Burial location details
Oct 16, 1944 J Section, DR Group C, 1st Canadian Divisional Signals IV, G, 5., Cesena War Cemetery, -, Italy
Marker Casualty Details
Jesshope, Kenneth William Bud grave marker.jpg
Killed in Action
Details: Mine explosion
Additional Information
Son of Leonard Stanley Jesshope and Vercheres Jesshope, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jinssen Herman William Sigmn B88567 33
Date of death Unit Burial location details
Jul 12, 1943 1st Canadian Divisional Signals C, F, 339., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Jinssen, Herman William grave marker.jpg
Killed
Details: Killed by low-flying aircraft which attacked the Div HQ convoy.
Additional Information
O Section, 1 Div Sigs. Son of Leonord and Hermina Jinssen; Husband of Lillian Jinssen, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Johnston Evan Llewellyn Lt
Date of death Unit Burial location details
Aug 15, 1945 Royal Winnipeg Rifles VIII. A. 14., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Johnston, Evan Llewellyn grave marker.jpg
Accident
Details: Killed in a motorcycle accident
Additional Information
Son of William Franklin Johnston and Ellen R. Johnston, of Scarboro Junction, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Johnston Wellington M. Sigmn B31126 34
Date of death Unit Burial location details
Dec 30, 1940 2nd Canadian Divisional Signals attd. H.Q. 6th Cdn. Inf. Bde. 30. A. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Johnston, Wellington M. grave marker.jpg
Accident
Details: Motor vehicle accident. Was killed in a motorcycle accident when returning from visiting his brother who was in Basingstoke Hospital suffereing from injuries also sustained in a motorcycle accident from which it was doubtful he would recover from.
Additional Information
Son of William Franklin Johnston and Ellen R. Johnston, of Scarboro Junction, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jones Chancey Alva LCpl A103887 23
Date of death Unit Burial location details
Dec 16, 1944 1 Canadian Line of Communication Signals (5 Contruction Section?) 5. G. 1., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Jones, Chancey Alva grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of John Horace and Esther Charlotte Jones; Husband of Grace Agnes Jones, of Strathroy, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Jones Radin Lester Sigmn K45545 Carpenter 28
Date of death Unit Burial location details
Jan 20, 1944 1st Canadian Divisional Signals XI. C. 1., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Jones, Radin Lester grave marker.jpg
Killed
Details: Killed in Sigs Maintenance area by the 'hun' (assumed shelling).
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Joy William Sigmn F95886 20
Date of death Unit Burial location details
Feb 28, 1944 Canadian Signal Training Centre Sec. G. Range 3. Grave 14., Cataraqui Cemetery, Kingston, Ontario, Canada
Marker Casualty Details
Joy, William grave marker.jpg
Illness
Details: Pulmonary turburculosis with pyoneumothorax
Additional Information
Brother of Annie Joy, of New Glasgow, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kauffman Otto Richard Cpl D21471 Fitter "A"
Date of death Unit Burial location details
Feb 26, 1944 HQ 2 Company, 3rd Canadian Divisional Signals 44. H. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Kauffman, Otto Richard grave marker.jpg
Illness
Details: Heart failure at approx 2200 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Keating Harold Johnston Maj MBE 37
Date of death Unit Burial location details
Mar 20, 1946 Atlantic Command Signals Lot 48. Div 5-6., Camp Hill Cemetery, Halifax, Nova Scotia, Canada
Marker Casualty Details
Keating, Harold Johnston grave marker.jpg
Illness
Details: Post-operative haemorrhage; bronchogenic carcinoma
Additional Information
Struck off strength and placed on Reserve of Active Officers 30 Nov 1944.; Son of Harold W. Keating and Sadie Keating; Husband of Florence A. Keating, of Armdale.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kellar Oswald William Sigmn B9595 Driver Mechanic 26
Date of death Unit Burial location details
Jul 3, 1947 4th Canadian (Armoured) Divisional Signals Sec. N. Div. 7. Lot 8. Grave 4., Little Lake Cemetery, Peterborough, Ontario, Canada
Marker Casualty Details
Kellar, Oswald William grave marker.jpg
Illness
Details: Pulmonary Tuberculosis
Additional Information
Son of Mr. and Mrs. William Kellar, of Peterborough.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kennedy Edward John Sigmn F78831 Despatch Rider 26
Date of death Unit Burial location details
Sep 1, 1945 2 Company, 1st Canadian Divisional Signals IX.A.11., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Kennedy, Edward John grave marker.jpg
Accident
Details: Suspected drowning on the night of 28/29 August. He was last seen around midnight 28 August and his body was later found in the Amstel River on 1 September with no signs of violence or foul play.
Additional Information
Son of Jacob and Josephine Kennedy, of Glace Bay, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kennedy Thomas Arthur LCpl D16120 23
Date of death Unit Burial location details
Aug 24, 1944 5th Canadian Divisional Signals I, G, 71., Gradara War Cemetery, -, Italy
Marker Casualty Details
Kennedy, Thomas Arthur grave marker.jpg
Killed
Details: Killed in action along with Sigmn Grunau and Commanding Officer of 17 Canadian Field Regiment RCA.
Additional Information
Son of Thomas Bartlett Kennedy and Alice Kennedy.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kent Howard WOII K34710 38
Date of death Unit Burial location details
Dec 8, 1944 No 10 Area Signal Company Abray 6. Plot 13. Lot 16., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Kent, Howard grave marker.jpg
Illness
Details: Result of angina pectoris coronary sclerosis hyoplasia of adrenal canal
Additional Information
Son of Martha Kent, of Morley, Yorkshire, England; Husband of Margaret I. Kent, of Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kilgour Gordon Cardno Sigmn A2481 44
Date of death Unit Burial location details
Dec 16, 1944 5 Construction Section, First Canadian Army Signals 5. G. 7., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Kilgour, Gordon Cardno grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Robert Binnie Kilgour and Jane Kilgour; Husband of Clara May Kilgour, of Stratford, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kinch Oddrey James Sigmn K47053 21
Date of death Unit Burial location details
Sep 6, 1941 10 Fortress Signal Company Range 6N, Legion Plot 25, Grave 2., Murrayville Cemetery, British Columbia, Canada
Marker Casualty Details
Kinch, Oddrey James grave marker.jpg
Accident
Details: Motorcycle accident while off duty. He was travelling East on the Trans Canada Highway at about 2107 hrs when he tried to pass a car. He clipped the rear left fender of the car, losing control of his motorcycle and skidding into the path of a car travelling West. He suffered multiple broken ribs, punctured lung, broken femur as well as abraisions and bruising to his head and body and died 40 minutes after the accident.
Additional Information
Son of James Cleveland Kinch and Elizabeth Kinch, of Langley Prairie.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
King John Lawrence Nicholas Sigmn B32151 Despatch Rider 27
Date of death Unit Burial location details
Nov 10, 1944 13 Canadian Despatch Rider (Light Car) Section, 1 Canadian Line of Communication Signals II, F, 23., Rome War Cemetery, -, Italy
Marker Casualty Details
King, John Lawrence Nicholas grave marker.jpg
Accident
Details: While on a DRLS run from Naples to Rome in a jeep on the evening of 9 Nov he had an accident at approx 2300hrs south of Ciampino Airfield. He sustained a fractured skull with cerebral laceration and was transported to 104 British General Hospital where he died.
Additional Information
Son of Robert and Sarah King, of Toronto, Ontario, Canada; Husband of Alice King, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Knowlson William Cavan Lt 21
Date of death Unit Burial location details
Dec 11, 1944 2 Construction Section, First Canadian Army Signals I. C. 19., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Knowlson, William Cavan grave marker.jpg
Accident
Details: Met with accidental death in Brussels.
Additional Information
Son of Wilfrid M. and Ruth Goldie Knowlson, of Toronto, Ontario. Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Kroon Theodorus Benedictus Sgt A2102 Operator "B"
Date of death Unit Burial location details
Jul 12, 1943 1st Canadian Divisional Signals C, F, 333., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Kroon, Theodorus Benedictus grave marker.jpg
Killed
Details: Killed by low-flying aircraft which attacked the Div HQ convoy.
Additional Information
O Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
L'Abbe Roland Cpl D496007 Clerk 26
Date of death Unit Burial location details
Apr 1, 1945 I-425., Notre Dame Des Neiges Cemetery, Montreal, Quebec, Canada
Marker Casualty Details
L'Abbe, Roland grave marker.jpg
Illness
Details: Hodgkin's disease
Additional Information
Son of Mr. and Mrs. Onesime L'Abbe, of Montreal; Husband of Aline L'Abbe, of Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Laidlaw Ernest Albert Boyce Sigmn C101181 Lineman 38
Date of death Unit Burial location details
Nov 14, 1944 4 Construction Section, 1 Canadian Line of Communication Signals III. C. 14., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Laidlaw, Ernest Albert Boyce grave marker.jpg
Died of Wounds
Details: Seriously injured when he stepped on a S-mine whilst working on buried cable at ergen-op-Zoom. Admitted to 6 Canadian General Hospital where he died of wounds at 2100hrs.
Additional Information
Son of Thomas and Ellen Jane Boyce Laidlaw.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lanctot Douglas Raymond Cpl K35452 Operator 23
Date of death Unit Burial location details
Aug 11, 1946 5th Canadian Divisional Signals Abray 2. Plot 14. Lot 5., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Lanctot, Douglas Raymond grave marker.jpg
Illness
Details: Military tuberculosis
Additional Information
Son of Edmund Michael and Robina Lanctot, of Vancouver; Husband of Audrey Lanctot, of Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Larocque Sidney Patrick Sigmn C36071 26
Date of death Unit Burial location details
Aug 26, 1944 1 Canadian Air Support Signals Unit Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Larocque, Sidney Patrick grave marker.jpg
Killed in Action
Details: Part of detachment with 5 Canadian Infantry Brigade killed when bombed by the Luftwaffe while operating their White Scout Car.
Additional Information
Son of Arthur J. and Mary H. Larocque, of Brockville, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Latter Gordon Russell Sigmn D21146 22
Date of death Unit Burial location details
Oct 5, 1940 "Z" Infantry Brigade Signal Section C3. 20., Reykjavik Fossvogur Cemetery, -, Iceland
Marker Casualty Details
Latter, Gordon Russell grave marker.jpg
Illness
Details: Bronchial Pneumonia
Additional Information
Son of James Wareham Latter and Alberta Moran Latter, of Rawdon, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lavoie Omer LCpl B78523 Operator 56
Date of death Unit Burial location details
Feb 3, 1946 Atlantic Command Signals Lot 1399. Sec. F., Notre Dame Cemetery, Gatineau, Quebec, Canada
Marker Casualty Details
Lavoie, Omer grave marker.jpg
Illness
Details: Coronary thrombosis
Additional Information
Son of Mrs. F. Lavoie, of Hull; Husband of Solange Lavoie, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lawrie James Anderson Sigmn B32729 Lineman 26
Date of death Unit Burial location details
Aug 22, 1944 "C" Section, 2nd Canadian Divisional Signals IV. D. 3., Bayeux War Cemetery, -, France
Marker Casualty Details
Lawrie, James Anderson grave marker.jpg
Accident
Details: Died of injuries sustained when he was accidentally run over by a Bren carrier. He was laying line off the side of the Falaise-Orbec road at about 1515 hrs while a convoy was passing a burned out tank on the road. A carrier left the road and went through a hedge striking him. He suffered a simple fracture of his left leg and dislocation of ankle and a compound fracture of right leg with severe damage requiring amputation.
Additional Information
Son of David and Agnes Lawrie, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Le Bourdais Louis Lt 53
Date of death Unit Burial location details
Sep 27, 1947 -, Quesnel Pioneer Cemetery, British Columbia, Canada
Marker Casualty Details
Le Bourdais, Louis grave marker.jpg
Illness
Details: Cirrhosis of liver, banti's disease due to duodenal ulceration.
Additional Information
A member of the British Columbia legislature. Served for 9 months as a telegrapher with 10th and 11th Fortress Signal Compaines. Commissioned in April 1942 and transferred to Public Relations duties with Pacific Command.; Son of Albert and Evelyn Le Blanc, of Belair, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
LeDuc Raymond Joseph Cpl D137298 Switch Board Operator "C" 32
Date of death Unit Burial location details
Feb 1, 1945 2 TSBO Section, 3 Company, 1 Canadian Line of Communication Signals V. B. 6., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
LeDuc, Raymond Joseph grave marker.jpg
Killed
Details: "Antwerp Local" exchange in 9 Le Herentals struck by a "V2" rocket at about 1830hrs 1 Feb 1944.
Additional Information
Son of Antoine and Katherine Leduc, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Leblanc Eugene Wilfred Sigmn H8714 20
Date of death Unit Burial location details
Dec 17, 1944 2 Construction Section, First Canadian Army Signals 8. B. 8., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Leblanc, Eugene Wilfred grave marker.jpg
Died of Wounds
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Husband of Kate E. Lebourdais, of Quesnel.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lee Herbert Albert Francis Sigmn B33129 Lineman 28
Date of death Unit Burial location details
Aug 19, 1944 No. 1 Line Section, 1 Canadian Corps Signals I. A. 18., Ancona War Cemetery, -, Italy
Marker Casualty Details
Lee, Herbert Albert Francis grave marker.jpg
Accident
Details: Killed in an accident while constructing lines
Additional Information
Son of Cecil and Olive Lee; Husband of Alice Irene Lee.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lee Norman Albert Sigmn C64523 25
Date of death Unit Burial location details
Dec 27, 1941 Canadian Signal Training Centre Naval and Mil. Plot. Sec. 1. Grave 403., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Lee, Norman Albert grave marker.jpg
Illness
Details: Malignant Ewing's tumor. Died at Kingston General Hospital.
Additional Information
Son of Richard G. Lee and Lillian Lee, of Toronto; Husband of Christine Lee, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Legg George Albert Sigmn B31230 Lineman "B"
Date of death Unit Burial location details
Jul 27, 1944 2nd Canadian Divisional Signals XV. F. 2., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Legg, George Albert grave marker.jpg
Died of Wounds
Details: Shelling
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Leonard James Francis Sigmn D96277 Lineman 40
Date of death Unit Burial location details
Jun 19, 1946 First Canadian Army Signals Sec. 3. Lot 213A., Mount Hope Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Leonard, James Francis grave marker.jpg
Illness
Details: Died from an Intracerebellar haemorrhage at approximately 1415hrs at Christie Street Hospital.
Additional Information
Husband of Mary Leonard, of Prescott.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Levesque Henry Joseph Sigmn L65754 23
Date of death Unit Burial location details
Apr 23, 1945 First Canadian Army Signals VII.A.12., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Levesque, Henry Joseph grave marker.jpg
Killed
Details: Killed by mine while patrolling line near Arnhem Bridge.
Additional Information
Son of Mr. and Mrs. E. Levesque; Husband of Christina Levesque, of West Hartlepool, Co. Durham, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Levine Louis Cpl D24033 Operator 36
Date of death Unit Burial location details
Jan 22, 1946 2nd Canadian Divisional Signals Sec. 25. Plot 24., Baron De Hirsch Cemetery, Montreal, Quebec, Canada
Marker Casualty Details
Levine, Louis grave marker.jpg
Illness
Details: Uraemia related to carcenoma of rectum. Died at the Montreal Military Hospital.
Additional Information
Son of Morris and Bessie Levine, of Ste. Agathe Des Monts; Husband of Anne Levine, of Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lewis Samuel Gordon Sigmn C3106 30
Date of death Unit Burial location details
Jan 29, 1941 No 3 Company, 1st Canadian Divisional Signals 30. B. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Lewis, Samuel Gordon grave marker.jpg
Illness
Details: Coronary thrombosis. Found in a state of collapse and died enroute to Oldchurch Hospital, Romford, Essex, England.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Little Douglas Merle Sigmn L74363 Despatch Rider 20
Date of death Unit Burial location details
Jun 9, 1944 "J" Section, 3rd Canadian Divisional Signals XVII. C. 4., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Little, Douglas Merle grave marker.jpg
Killed
Details: Shelling - Killed instantly by shell fire while enroute to 7 Canadian Infantry Brigade from 3rd Divisional HQ.
Additional Information
Son of Robert Osborne Little and Jessie Pearl Little, of Trail, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Little John Samuel Sigmn K34073 19
Date of death Unit Burial location details
Jun 3, 1942 "C" Force, Hong Kong VIII. D. 4., Sai Wan War Cemetery, -, Hong Kong
Marker Casualty Details
Little, John Samuel grave marker.jpg
Died
Details: Died while Prisoner of War of dysentery
Additional Information
Son of William and Margaret Little, of Terrace, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Logan Andrew James Sigmn B75064 24
Date of death Unit Burial location details
Jul 15, 1944 2 Canadian Armoured Brigade Sigs XII. G. 14., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Logan, Andrew James grave marker.jpg
Killed
Details: Killed when the 15-cwt line truck he was in was destroyed by enemy shell fire while proceeding towards Caen on the main Creully-Caen highway at approximately MR 018704/7F1.
Additional Information
Son of John and Janet Logan, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Loughnan David Stephen Herbert Capt 25
Date of death Unit Burial location details
Feb 19, 1945 3rd Canadian Divisional Signals - "J" Section XI.G.15, Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Loughnan, David Stephen Herbert grave marker.jpg
Killed in Action
Details: Killed by mortar fire while forward attempting to repair line to the Canadian Scottish whose companies were in difficult straits.
Additional Information
Son of David and Daisy E. Loughnan, of North Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Low Matthew Thomas Sigmn W2073 Operator W&L 21
Date of death Unit Burial location details
Jul 15, 1945 3rd Canadian Divisional Signals CAOF (attd. H.Q. 3rd Cdn. Inf. Bde.?) V.F.11., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Low, Matthew Thomas grave marker.jpg
Accident
Details: Drowned while attempting to swim across the BAD ZWISCHENAHN MEER from Div HQ to Blue Diamond Beach at approximately 1940hrs. Body recovered 20 July.
Additional Information
Son of Carr James Low and Elizabeth Gillies Low, of Jedburgh, Roxburghshire, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Lucas Charles Frederick Sigmn A116938 Driver Mechanic 43
Date of death Unit Burial location details
Nov 22, 1946 1 Canadian Signals Reinforcement Unit S. half. Plot 159 Sec. V. Gr. 7., Acacia Park Cemetery, Detroit, Michigan, USA
Marker Casualty Details
Lucas, Charles Frederick grave marker.jpg
Illness
Details: Mesenteric carcinoma with generalized abdominal metastasis.
Additional Information
Husband of Mable H. Lucas of Detroit.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Luck Frederick George WOI D21476 48
Date of death Unit Burial location details
Oct 12, 1944 Block 270. Grave 1., Urgel Bourgie Memorial Gardens (Montreal Memorial Park), Montreal, Quebec, Canada
Marker Casualty Details
Luck, Frederick George grave marker.jpg
Illness
Details: Coronary occlusion
Additional Information
Discharged as unfit 28 Dec 1943.; Husband of Lillian M. Luck, of Ville St. Laurent.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Luther Gordon Rufus Sigmn A103763 33
Date of death Unit Burial location details
Jul 10, 1944 2 Canadian Armoured Brigade Sigs IX. E. 4., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Luther, Gordon Rufus grave marker.jpg
Died of Wounds
Details: While at A echelon of 10 CAR he was struck in the back by shrapnel from a single HE round dropped in harbour area just behind a scout car. He was laying under his vehicle draining the oil when struck.
Additional Information
Son of George W. and Clara Margaret Luther, of Parkhill, Ontario; Husband of Margaret Christena Luther (Nee Cluness), of Parkhill.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacArtney Arthur Sutherland Sigmn L26011 Lineman
Date of death Unit Burial location details
Aug 8, 1944 "C" Section, 3rd Canadian Divisional Signals II. C. 2., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
MacArtney, Arthur Sutherland grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Was having tea with his line crew after returning from a job when bombing happened.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacDonald Lawrence John LCpl C4182 Instrument Mechanic 28
Date of death Unit Burial location details
Dec 6, 1944 1st Canadian Divisional Signals I, H, 70., Gradara War Cemetery, -, Italy
Marker Casualty Details
MacDonald, Lawrence John grave marker.jpg
Killed in Action
Details: Killed by enemy shell fire
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacFarlane Angus Sigmn D116638 31
Date of death Unit Burial location details
Aug 7, 1944 2 Squadron, 4th Canadian (Armoured) Divisional Signals XV. H. 8., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
MacFarlane, Angus grave marker.jpg
Killed
Details: Killed by shell fire at 8 LAA Regt while sleeping.
Additional Information
Son of Angus and Annie Macfarlane, of Montreal, Province of Quebec; Husband of Dorothy Irene Macfarlane (Nee Wilson), of Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacInnis John Daniel Sigmn F26392 20
Date of death Unit Burial location details
Mar 30, 1942 12 Cdn Field Regiment, 3rd Canadian Divisional Signals 36. H. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
MacInnis, John Daniel grave marker.jpg
Illness
Details: Admitted to No. 1 Canadian General Hospital 28 Mar 42.
Additional Information
Son of Marcellus and Anne J. Macinnis, of Elmira, Prince Edward Island, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
MacPherson Willis Edwin Sigmn U1585 Driver Wheeled 37
Date of death Unit Burial location details
Jun 21, 1943 CRU Sigs 40. H. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
MacPherson, Willis Edwin grave marker.jpg
Illness
Details: Thrombosis of the coronary artieries and heart. Deceased while on leave at approximately 1030hrs at Seamens hospital, Greenwich, Longon, England.
Additional Information
Son of Willis and Gertrude Helene Macpherson, of Sydney, Nova Scotia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Maclean Norman Douglas Sigmn L100250 Lineman 27
Date of death Unit Burial location details
Jul 14, 1944 3rd Canadian Divisional Signals IV. G. 6., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Maclean, Norman Douglas grave marker.jpg
Died of Wounds
Details: Shelling - Repairing a line on the evening of 14 July when a shell landed about 4 feet from him and he suffered severe wounds in both legs.
Additional Information
Son of Dugald and Mary Maclean; Husband of Winnifred Alice Maclean, of Medstead, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Maguire Clarence Almer Sigmn L110012 29
Date of death Unit Burial location details
Jul 26, 1944 2 Canadian Corps Signals XVI. D. 11., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Maguire, Clarence Almer grave marker.jpg
Died of Wounds
Details: Wounded by an anti-personnel bomb on 23 Jul when Signal Centre and forward group were shelled
Additional Information
Son of Elezer W. and Viola M. Maguire, of Saskatoon, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Major Roland Roher Albert Sigmn C75693 Wireless Operator
Date of death Unit Burial location details
Jun 9, 1944 "L" Section, 3rd Canadian Divisional Signals VI. A. 1., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Major, Roland Roher Albert grave marker.jpg
Killed
Details: Mortar fire - Hit by shrapnel while manning a wireless set at battalion HQ. Died instantly.
Additional Information
Son of Mrs Leone Major, Montreal Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Malboeuf Maurice Joseph Sigmn B53874 23
Date of death Unit Burial location details
Aug 24, 1943 HQ 2 Company, First Canadian Army Signals 45. F. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Malboeuf, Maurice Joseph grave marker.jpg
Accident
Details: Injured in a motorcycle accident and died at 2325hrs in the field.
Additional Information
Son of Joseph and Marie-Denise Malboeuf, of Sudbury, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mallindine George Russell Sigmn H3885 34
Date of death Unit Burial location details
Jun 14, 1944 "K" Section, 2nd Canadian Divisional Signals 49. I. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Mallindine, George Russell grave marker.jpg
Accident
Details: Gunshot wound in the head received when a sten gun was accidentally discharged in his army hut while in England. Incident happened between 1230 and 1300 hrs and he died at 1435 hrs at Royal Victoria Hospital, Folkestone.
Additional Information
Son of George Arthur Mallindine and of Isabella Mallindine (Nee Campbell).


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mantle Edwin Frederick Cpl A103914 38
Date of death Unit Burial location details
Nov 4, 1943 3 Construction Section, 1 Canadian Line of Communication Signals Sec. M. Row 2. Grave 50., Port Glasgow Cemetery Renfrewshire, -, United Kingdom
Marker Casualty Details


Illness
Details: Died of natural causes while on leave at Lilybank St, Port Glasgow, Scotland
Additional Information
Son of Albert Frederick and Charlotte Alice Mantle, of London, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Marquardt Edward Gustave Sigmn M105443 Electrician 21
Date of death Unit Burial location details
Jul 29, 1944 2nd Canadian Divisional Signals 43. A. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Marquardt, Edward Gustave grave marker.jpg
Died of Wounds
Details: Wounded 26 July by aerial bomb. Died of terminal pneumonia complicating abdominal injuries at No. 11 Canadian General Hospital on 8 Aug 1944 at approximately 1900 hrs. (Official date recorded as 29 July 1944 in error. Reported to Canadian Government)
Additional Information
Son of William F. Marquardt and Caroline Marquardt, of Artland, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Marsh Keith Lloyd Sigmn P40277 24
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals Panel 23. Column 3., Brookwood Memorial, -, United Kingdom
Marker Casualty Details
Marsh, Keith Lloyd grave marker.jpg
Killed in Action
Details: Dieppe Raid. Was attached to The South Saskatchewan Regiment.
Additional Information
Son of Frank and Ellen Susan Marsh, of Ottawa, Ontario, Canada. Exhibitor, Canadian National Exhibition, Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Martel William Edward Cpl K35455 Lineman 42
Date of death Unit Burial location details
Aug 8, 1943 11 Area Signal Company Sec. G. Plot 22. Grave D., Royal Oak Burial Park, Victoria, British Columbia, Canada
Marker Casualty Details
Martel, William Edward grave marker.jpg
Illness
Details: Died from carcinoma cardiac end of stomach involving oesophagus at St. Joseph's Hospital, Victoria BC.
Additional Information
Discharged as unfit 31 Jul 1943.; Husband of Anne B. Marte], of Vancouver.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mason Henry James Cpl H6768 Lineman 43
Date of death Unit Burial location details
Dec 28, 1943 No. 9 Area Signal Company Mil. Sec. Lot 1697., Brookside Cemetery, Winnipeg, Manitoba, Canada
Marker Casualty Details
Mason, Henry James grave marker.jpg
Accident
Details: Died at Prince Rupert Military Hospital from head injuries sustained when, under the influence of liquor, fell down a stairway at the Dominion Prospectors and Minoer Club on 18 Dec. He suffered subdural haemorrhage and multiple brain lacerations and a fractured skull but this went unnoticed and he returned to bed in barracks where he remained until removed to hospital on 20 Dec.
Additional Information
Son of J. H. Mason and Barbara Mason, of Winnipeg.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Masson Paul Sigmn E620976 22
Date of death Unit Burial location details
Jul 18, 1943 8th Divisional Signals (attached CSTC) Plot 343A, Jardins Commemoratifs, Saint-Germain Cemetery, Rimouski, Quebec, Canada
Marker Casualty Details
Masson, Paul grave marker.jpg
Accident
Details: Drowned at Kingston Mills.
Additional Information
Son of Mr. and Mrs. Georges Masson, of Rimouski.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mathers Duncan Thomas LCpl B84432 Inst Mech Group "B" 27
Date of death Unit Burial location details
Sep 12, 1944 1 Medium Signal Section, 1 Canadian Corps Signals I, F, 66., Gradara War Cemetery, -, Italy
Marker Casualty Details
Mathers, Duncan Thomas grave marker.jpg
Killed
Details: Enemy shell fire
Additional Information
Son of Duncan and Georgina Mathers, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Matheson Gerard Hanley Sigmn F66354 Op Spec "B" 26
Date of death Unit Burial location details
Aug 24, 1944 3 Canadian Special Wireless Section IV. D. 1., Bayeux War Cemetery, -, France
Marker Casualty Details
Matheson, Gerard Hanley grave marker.jpg
Illness
Details: Dystentery (likely)
Additional Information
Son of Roy Arnold and Bythenia Winnifred Hermeon Matheson, of Upper Port Latour, Shelburne Co., Nova Scotia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mauza Anthony Sigmn M9051 Electrician Signals 31
Date of death Unit Burial location details
Jan 10, 1942 1 Canadian Signal Replacement Unit 37. C. 10., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Mauza, Anthony grave marker.jpg
Illness
Details: Head injury of unknown origin on 1 January 1942. Died from a subdural haematoma and intra-cerebral haemorrhage at the Canadian Neurological Hospital, Hackwood Park, Basingstoke, Hants, England.
Additional Information
Son of Joseph and Annie Mauza, of Brooks. Alberta. Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Maxwell Thomas Nevin Sigmn K76551
Date of death Unit Burial location details
Oct 23, 1944 HQ 2 Canadian Corps Signals XI. D. 8., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
Maxwell, Thomas Nevin grave marker.jpg
Accident
Details: Died as a result of wounds in a motorcycle accident
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McCall Roy Calder Cpl L22447 Electrician 34
Date of death Unit Burial location details
Sep 2, 1944 5th Canadian Divisional Signals I, H, 13., Gradara War Cemetery, -, Italy
Marker Casualty Details
McCall, Roy Calder grave marker.jpg
Killed
Details: Killed by shrapenal while attached to 89/109th Battalion.
Additional Information
Son of Adam and Mayo Mccall; Husband of Edith Clara Mccall.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McCartney Angus Irvine Sigmn M67395 Op Spec "C"
Date of death Unit Burial location details
Oct 8, 1944 2 Special Wireless Section (Type B) X. E. 4., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
McCartney, Angus Irvine grave marker.jpg
Accident
Details: Drowning
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McDonald James Neil Cpl M10152
Date of death Unit Burial location details
Jun 24, 1944 1 Canadian Air Support Signals Unit Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
McDonald, James Neil grave marker.jpg
Presumed Killed
Details: Part of "First Flight" casualties on crossing to continent with C33 detachment. Nine reported missing, later five in hospital.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McDonnell William Ambrose Sigmn K92080 33
Date of death Unit Burial location details
Nov 29, 1940 Canadian Signal Training Centre Sec. G. Range 5. Grave 2., Cataraqui Cemetery, Kingston, Ontario, Canada
Marker Casualty Details
McDonnell, William Ambrose grave marker.jpg
Accident
Details: Died from head injuries received in an automobile accident on 27 November when he was struck by a car at approximately 0100 hrs on Highway 2 near the middle gate of Barriefield Camp. The night was stormy and there was snow on the ground so he was on the street and not the sidewalk.
Additional Information
Son of Margaret Mcdonnell, of Revelstoke, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McEwen Clifford Raymond LCpl F26321 20
Date of death Unit Burial location details
Nov 14, 1940 3rd Canadian Divisional Signals Plot 727., St. Dunstan's Roman Catholic (Woodward) Cemetery, Charlottetown, Prince Edward Island, Canada
Marker Casualty Details
McEwen, Clifford Raymond grave marker.jpg
Accident
Details: Died as a result of a fractured skull. He was struck by a civilian car while walking from Kingston to Barriefield on Highway #2.
Additional Information
Son of Mr. and Mrs. James Mcewen, of Charlottetown.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McKay William James Sigmn H38607 Lineman
Date of death Unit Burial location details
Jul 25, 1944 3rd Canadian Divisional Signals XVII. D. 15., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
McKay, William James grave marker.jpg
Killed
Details: Shelling - After repairing lines all night, he returned to 9 Cdn Inf Bde Main HQ and went to sleep. A shell landed beside his tent and he was killed instantly.
Additional Information
Son of William John and Miriam Mckay, of Moose Jaw, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McKinnon Merchison Campbell Lt 27
Date of death Unit Burial location details
Aug 11, 1944 R Section, 1st Canadian Divisional Signals II, B, 19., Rome War Cemetery, -, Italy
Marker Casualty Details
McKinnon, Merchison Campbell grave marker.jpg
Accident
Details: Died as a result of a fall from the fifth storey window at the Canadian Officers Leave hotel Chateau Laurier at approximately 0045 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McNeil Patrick Sigmn B111647 DR "C"
Date of death Unit Burial location details
Sep 8, 1944 J Section, 1st Canadian Divisional Signals I. E. 1., Ancona War Cemetery, -, Italy
Marker Casualty Details
McNeil, Patrick grave marker.jpg
Killed in Action
Details: Machine gun fire.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
McTaggart Wesley Arcles WOII P39943 Foreman of Signals 33
Date of death Unit Burial location details
May 5, 1945 50. A. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
McTaggart, Wesley Arcles grave marker.jpg
Illness
Details: Septicemia of unpronounced Etiology. He was in good health until March 1945 and was serving in Italy. He was evacuated by hospital ship to England where he died.
Additional Information
Son of Alfred and Annie Elizabeth Mctaggart; Husband of Luella Mctaggart, of Niagara Falls, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Medhurst Neil Douglas Lt 25
Date of death Unit Burial location details
Oct 11, 1944 SD & G Highrs VII. D. 6., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
Medhurst, Neil Douglas grave marker.jpg
Killed
Details: Enemy shell fire
Additional Information
Son of Charles Fredrick and Arthie Medhurst, of Lethbridge, Alberta; Husband of Phyllis Marie Medhurst, of Lethbridge. B.A., Ll.B; Barrister-at-Law.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Meiklejohn Ralph Eugene Sigmn M9635 Lineman 35
Date of death Unit Burial location details
November 16, 1947 1st Canadian Divisional Signals Lot 36 Block 10 Sec G, Burnsland Cemetery, Calgary, Alberta, Canada
Marker Casualty Details
Meiklejohn, Ralph Eugene grave marker.jpg
Illness
Details: Pulmonary Tuberculosis
Additional Information
Was evacuated from Sicily with a gun shot wound (25 July 1943) to the upper right arm and while in hospital, was diagnosed with TB. Discharged as unfit 5 Apr 1944.; Brother of Mr. W. B. Meiklejohn, of New Westminster, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Meilleur Gerard Sigmn C31153 Despatch Rider 20
Date of death Unit Burial location details
Sep 16, 1943 1st Canadian Divisional Signals V. G. 10., Bone War Cemetery (Constantine), -, Algeria
Marker Casualty Details
Meilleur, Gerard grave marker.jpg
Died of Wounds
Details: Wounded by shrapnel on 25 July 1943 in Sicily. Wounds to back and chest resulting in complete paralysis below 7 Dorsal Segment of spinal cord. Was evacuated to North Africa where he died of his wounds.
Additional Information
Son of Hermas and Victoria Meilleur, of Ottawa, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Metcalfe William Stuart Sigmn A50101 Despatch Rider 24
Date of death Unit Burial location details
Jun 4, 1945 B Troop, 5th Canadian Divisional Signals VI.B.13, Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Metcalfe, William Stuart grave marker.jpg
Accident
Details: Drowning. Body was recovered from the Loopende Diepe Canal, Groningen, Holland after a unit dance in the Apollo Club on the night of 3 June. He was observed to be obviously under the influence of liquor and was last seen leaving his billet alone at approximately 0200 hrs.
Additional Information
Son of Karl Steadman Metcalfe and Julia Stuart Metcalfe; Husband of Helen R. Metcalfe, of Petrolia, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Metsos James Sigmn D135860 Operator Keyboard 26
Date of death Unit Burial location details
Dec 23, 1944 1 Cdn Railway Tele Op Section 1. H. 1., Heverlee War Cemetery, -, Belgium
Marker Casualty Details
Metsos, James grave marker.jpg
Accident
Details: Was walking on the Tirlemont Road approximately 3 miles from Louvain when he was struck by a passing US Army truck. He died instantly from a fractured skull and head injuries.
Additional Information
Son of W. and Lucy Metsos, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Meyers Alfred Phillip Sigmn H17601 DR "C"
Date of death Unit Burial location details
Oct 24, 1944 5 Despatch Rider Section, 2 Canadian Corps Signals 55. G. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Meyers, Alfred Phillip grave marker.jpg
Died of Wounds
Details: Wounded 10 Aug 1944 when billet area was shelled at approx 1030 hrs. Died at 1900 hrs 24 Oct 44 whilst in BN & PS Hospital in England.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Milks Ira Leslie Sigmn C100285 Despatch Rider 21
Date of death Unit Burial location details
Dec 10, 1945 Signals Company, HQ Canadian Reinforcement Unit 58. A. 8., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Milks, Ira Leslie grave marker.jpg
Accident
Details: Died at Leatherhead Emergency Hospital at 1330 hrs as a result of cerebral laceration and fractured arm due to a road accident.
Additional Information
Son of Victor and Muriel Milks, of Ottawa, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Miller John David Lt 28
Date of death Unit Burial location details
Sep 16, 1945 1st Canadian Special Wireless Group G.D.3., Adelaide River War Cemetery, Northern Territory, -, Australia
Marker Casualty Details
Miller, John David grave marker.jpg
Illness
Details: Acute encephalitis
Additional Information
Son of Clifford and Jennie Miller; Husband of Mary Jean Dorothie Miller (Nee Beach), of Kingston, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Miller Lloyd George Sigmn L74849
Date of death Unit Burial location details
Jul 23, 1944 3rd Canadian Divisional Signals XIV. F. 2., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Miller, Lloyd George grave marker.jpg
Died of Wounds
Details: Shelling - Was struck by shrapnel and wounded In the head while proceeding to supper. Never regained conciousness.
Additional Information
Husband of Gloria E. Miller, of Vernon, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mitchell Milford Harold Cpl B62750 26
Date of death Unit Burial location details
Jun 24, 1944 1 Canadian Air Support Signals Unit Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Mitchell, Milford Harold grave marker.jpg
Presumed Killed
Details: Part of "First Flight" casualties on crossing to continent with C33 detachment. Nine reported missing, later five in hospital.
Additional Information
Son of James Benjamin and Louise Mitchell; Husband of Margaret Mitchell, of Middlesbrough, Yorkshire.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mogard Robert Harry Sigmn G16587 Despatch Rider 22
Date of death Unit Burial location details
Sep 20, 1943 No. 4 Company, Atlantic Command Signals Sec. J., Central Baptist Cemetery, Hampstead, New Brunswick, Canada
Marker Casualty Details
Mogard, Robert Harry grave marker.jpg
Accident
Details: Died from a hunting accident. He was shot in the neck at approximately 1930 hrs having been mistaken for a bear as he sat by a fence watching for dear.
Additional Information
Son of Harry C. Mogard and Elsie Mable Mogard, of Hampstead.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mole George Herbert Sigmn A2113 28
Date of death Unit Burial location details
Jul 15, 1944 2 Canadian Armoured Brigade Sigs XVI. A. 6., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Mole, George Herbert grave marker.jpg
Killed
Details: Killed when the 15-cwt line truck he was in was destroyed by enemy shell fire while proceeding towards Caen on the main Creully-Caen highway at approximately MR 018704/7F1.
Additional Information
Son of Herbert Henry and Annie Mole; Husband of Lavina Pearl Mole, of Ingersoll, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Moore Frank Edward Sigmn B134299 Driver IC 20
Date of death Unit Burial location details
Aug 8, 1943 No. 10 Area Signal Company Sec. S. Lot 664., Park Lawn Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Moore, Frank Edward grave marker.jpg
Accident
Details: Was in a motorcycle accident at Seaforth Camp. He jumped on a motorcycle and it crashed into the back of a truck. Died at Shaughnessy Hospital.
Additional Information
Son of Frank and Amy Moore, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Moore William Sigmn D24170 22
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Moore, William grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
HQ 3 Coy, 1 Div Sigs. Son of Thomas and Margaret Moore; Husband of Evelyn E. Moore, of Bletchingley, Surrey.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Morrison Earl Wellington LCpl L10385 Operator "C" 22
Date of death Unit Burial location details
May 27, 1944 Attached CRE Signals, 1st Canadian Divisional Signals V. B. 10., Cassino War Cemetery, -, Italy
Marker Casualty Details
Morrison, Earl Wellington grave marker.jpg
Killed in Action
Additional Information
Son of George Wellington Morrison and Florence Lily Morrison, of Melfort, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mount Phillip James Sigmn B32374
Date of death Unit Burial location details
Aug 9, 1944 No. 5 Despatch Rider Section, 2 Canadian Corps Signals VII. C. 14., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Mount, Phillip James grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Wounded on 8 August during a bombing by USA heavy bombers when the test point at CORMELLES was struck
Additional Information
Son of Lucy L. Mount, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Mucha William Sigmn L64908 Operator W&L 21
Date of death Unit Burial location details
Oct 31, 1944 2nd Canadian Divisional Signals III. F. 13., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Mucha, William grave marker.jpg
Died of Wounds
Details: Result of a mine explosion wound with a compound fracture of both legs.
Additional Information
Attached to Essex Scottish


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Murchison Robert Bruce Lt 23
Date of death Unit Burial location details
Jun 6, 1944 Regina Rifles, 3rd Canadian Divisional Signals I. B. 6., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Murchison, Robert Bruce grave marker.jpg
Killed
Details: Murchison was with the Regina Rifles HQ and was killed when his landing craft struck a mine.(S2S)
Additional Information
Son of Gordon and Edna Virginia Murchison; Husband of Mary Florence Murchison, of Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Murray George Forsyth Taylor Sigmn K35456 48
Date of death Unit Burial location details
Oct 2, 1943 Pacific Command Divisional Signals Abray 3. Plot 25. Lot 8., Mountain View Cemetery, Vancouver, British Columbia, Canada
Marker Casualty Details
Murray, George Forsyth Taylor grave marker.jpg
Illness
Details: Died of coronary thrombosis at Seaforth Camp, Vancouver BC.
Additional Information
Brother of Marjorie M. Lawson, of Glasgow, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Nadon Gordon William Sigmn D116246 20
Date of death Unit Burial location details
May 24, 1944 5th Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Nadon, Gordon William grave marker.jpg
Killed
Details: Killed in a tank during the assault on the Hitler Line.
Additional Information
Son of Arthur and Grace D. Nadon, of Rosemount, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Naunton Terence Edward Sigmn K92392 Lineman "B" 33
Date of death Unit Burial location details
Jun 9, 1944 4th Canadian (Armoured) Divisional Signals 49. H. L., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Naunton, Terence Edward grave marker.jpg
Suicide
Details: Gun Shot Wounds
Additional Information
Husband of Christina Roberta Naunton, of Victoria, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Neish James William Sigmn H36746 26
Date of death Unit Burial location details
Sep 16, 1945 2 Company, Canadian Military Headquarters Signals Mil. Sec. Lot 2481., Brookside Cemetery, Winnipeg, Manitoba, Canada
Marker Casualty Details
Neish, James William grave marker.jpg
Illness
Details: Died as a result of pulmonary tuberculosis.
Additional Information
Son of James and Nellie L. Neish, of Winnipeg; Husband of Angeline Anna Neish of Outlook, Saskatchewan.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Newman Murray Foster Sigmn A116576 21
Date of death Unit Burial location details
Dec 16, 1944 3 Signals Park, First Canadian Army Signals 5. G. 2., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Newman, Murray Foster grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of W. Foster Newman and Vera A. Newman, of Cottam, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Nicoletti Roland Lt 25
Date of death Unit Burial location details
Jun 26, 1944 3rd Canadian Divisional Signals (Canadian Scottish Regiment) VI. D. 10., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Nicoletti, Roland grave marker.jpg
Died of Wounds
Details: Indirect fire - On 26 June 1944 at approximately 2115 hours (9:15 p.m.) the farmhouse the Battalion Headquarters was located in took a direct hit from an German eight inch shell. The shell exploded inside the building with a crash and a sheet of flame, hurling steel, bricks and wood splinters in all directions causing shrapnel wounds to his face and head. Roland died en-route to hospital without regaining consciousness.
Additional Information
Son of Francesco and Anne Isabella Nicoletti, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
O'Neill Talbot Francis Papineau Sigmn C3561 19
Date of death Unit Burial location details
Nov 1, 1940 "F" Section, 2nd Canadian Divisional Signals 3. P. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
O'Neill, Talbot Francis Papineau grave marker.jpg
Accident
Details: Was found on the London Road near Basingstoke with his motorcycle only slightly damaged lying nearby. He was rushed to hospital but was found to be dead on arrival apparently from a fractured skull.
Additional Information
Son of John Alexander and Angelita O'Neill, of Ottawa, Ontario, Canada. Great-Grandson of the Hon. Louis Joseph Papineau.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ouellet Paul Damance Sigmn H101831
Date of death Unit Burial location details
Dec 16, 1944 10 Telegraph Operating Section, 3 Company, 1 Canadian Line of Communication Signals V. D. 12., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Ouellet, Paul Damance grave marker.jpg
Killed
Details: Killed when the REX Theatre in Antwerp was struck by an enemy missle (V2) at approximately 1530hrs
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pain Raymond James Sigmn A2258 Operator 37
Date of death Unit Burial location details
Dec 11, 1943 1st Canadian Divisional Signals II. F. 8., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Pain, Raymond James grave marker.jpg
Killed in Action
Additional Information
Husband of Vera Lilian Pain, of Elham, Kent, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Patch Henry John Sigmn B81153 Cook "C" 34
Date of death Unit Burial location details
Aug 25, 1944 "K" Section, 2nd Canadian Divisional Signals XVIII. H. 1., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Patch, Henry John grave marker.jpg
Killed
Details: Killed when HQ was bombed at 2330 by enemy
Additional Information
Son of Henry Charles Patch, and of Elizabeth Patch, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pattison John Douglas Sigmn C3065 25
Date of death Unit Burial location details
Dec 15, 1943 1st Canadian Divisional Signals V. F. 14., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Pattison, John Douglas grave marker.jpg
Died of Wounds
Details: Wounded 13 Dec.
Additional Information
Son of Daniel John and Mary M. Pattison, of Ottawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pearson Henry Anton Sigmn M67477 Driver IC 40
Date of death Unit Burial location details
Jan 27, 1947 Lot 116. Block 3. Sec. G., Burnsland Cemetery, Calgary, Alberta, Canada
Marker Casualty Details
Pearson, Henry Anton grave marker.jpg
Illness
Details: Died due to carcinomatosis-cachexia at Edmonton, Alberta.
Additional Information
Discharged as unfit 22 Aug 1944.; Husband of Eva L. Pearson, of Grimshaw.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pedersen Edward LCpl K67114 Operator 44
Date of death Unit Burial location details
Jun 23, 1942 Ottawa Radio Station, NDHQ Section Sec 29. Lot 1. Grave 128., Beechwood Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Pedersen, Edward grave marker.jpg
Illness
Details: Died of Pulmonary Tuberculosis at the Royal Ottawa Sanatorium, Ottawa Ontario.
Additional Information
Discharged as unfit 30 Apr 1942.; Nephew of Edward Pedersen, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pedlar Hubert Frederick Lt 24
Date of death Unit Burial location details
Jul 25, 1944 Black Watch (Royal Highland Regiment) of Canada I. E. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Pedlar, Hubert Frederick grave marker.jpg
Killed
Details: Died in battle near May sur Orne. Part of the battalion cut off and trapped on a ridge. Died maintaining communications with the main force.
Additional Information
Son of Frederick and Frances Ann Pedlar, of Toronto, Ontario. B.A. Hons. (University of Toronto).


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pelletier Archie Sigmn B135139 27
Date of death Unit Burial location details
Dec 25, 1944 8 Tele/Op Section, 3 Squadron, 1 Canadian Line of Communication Signals (RHQ of First Canadian Army Signals?) V. C. 72., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Pelletier, Archie grave marker.jpg
Died of Wounds
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pelletier Louis Georges LCpl E4140 Cipher Operator 25
Date of death Unit Burial location details
Oct 1, 1943 2nd Canadian Divisional Signals Lot 157, Mont Joli Cemetery, Quebec, Canada
Marker Casualty Details
Pelletier, Louis Georges grave marker.jpg
Illness
Details: Died of tuberculosis at Mont-Joli Quebec
Additional Information
Son of Louis and Alice B. Pelletier, of Mont Joli.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Penhale Grant Russel LCpl B32958 Operator W&L "C" 26
Date of death Unit Burial location details
Sep 1, 1943 1 CAG, First Canadian Army Signals 45. H. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Penhale, Grant Russel grave marker.jpg
Accident
Details: Injured in a motorcycle accident and died at 2320hrs at Sutton Emergency Hospital.
Additional Information
Son of Richard and Lucy Penhale, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Peters Elzear A. LCpl F26415 25
Date of death Unit Burial location details
Aug 26, 1944 3rd Canadian Divisional Signals Panel 21, Column 2., Bayeux Memorial, -, France
Marker Casualty Details
Peters, Elzear A. grave marker.jpg
Killed
Details: Shell fire - Was serving as NCO in charge of a wireless detachment with the Regina Rifles. Enemy shell fire burst near him and he was killed instantly.
Additional Information
Son of Mr. and Mrs. Abram Peters, of Charlottetown, Prince Edward Island, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Philp David Martin Lt 23
Date of death Unit Burial location details
Jul 22, 1944 Queen's Own Rifles of Canada, 3rd Canadian Divisional Signals IV. E. 5., Bayeux War Cemetery, -, France
Marker Casualty Details
Philp, David Martin grave marker.jpg
Died of Wounds
Details: Straffing
Additional Information
"Was shaving beside his car when position came under air attack. He was struck in the head and lost conciousness.

Son of John M. and Mabel A. Philp, of Islington, Ontario, Canada. B. Comm."


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pineau Francis Edmund Sgt F26306 Operator W&L "C" 31
Date of death Unit Burial location details
Aug 14, 1944 2 AGRA, First Canadian Army Signals XV. G. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Pineau, Francis Edmund grave marker.jpg
Killed
Details: Killed when HQ was bombed between 1400hrs and 1600hrs by own aircraft
Additional Information
Son of Oliver and Sophia E. Pineau, of Charlottetown, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Pisarek Paul Sigmn C124616 43
Date of death Unit Burial location details
Jul 4, 1945 Soldiers' plot 3. Grave 23., Notre Dame Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Pisarek, Paul grave marker.jpg
Illness
Details: Died of coronary heart disease at Barriefield Ontario
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Poirier Jacques Joseph Lucien Lt 21
Date of death Unit Burial location details
Apr 3, 1944 Sec. T. Lot 7. Grave 1868., Notre Dame Des Neiges Cemetery, Montreal, Quebec, Canada
Marker Casualty Details
Poirier, Jacques Joseph Lucien grave marker.jpg
Accident
Details: at Vernon, B.C.
Additional Information
Son of Lucien and Helene Poirier; of Montreal.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Powers Herbert Franklin Sgt M41855 Operator 40
Date of death Unit Burial location details
Jan 22, 1944 No. 1 Special Wireless Station Sec 29. Lot 4. Grave 167., Beechwood Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Powers, Herbert Franklin grave marker.jpg
Illness
Details: Coronary thrombosis at Ottawa Ontario
Additional Information
Son of Franklin T. Powers and Dora Powers, of Calgary, Alberta; Husband of Marie Rose Powers, of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Prentice William Davidson LCpl A2410 43
Date of death Unit Burial location details
May 28, 1941 Sec A; Lot 10., Lakeview Cemetery, Leamington, Ontario, Canada
Marker Casualty Details
Prentice, William Davidson grave marker.jpg
Accident
Details: electrocuted;
Additional Information
Son of Elizabeth Prentice, of Glasgow, Scotland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Proctor Hilton David Maj 31
Date of death Unit Burial location details
Sep 7, 1942 1 Canadian Parachute Battalion Section D, Plot 552, Grave 1., Pinecrest Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Proctor, Hilton David grave marker.jpg
Accident
Details: When conducting a parachute jump, he was killed when a transport plane following the one he exited, sheared into and fouled his parachute. He plummeted to the ground but it's likely he was killed by contact with the plane.
Additional Information
Died at Fort Benning, Georgia. Husband of Dorothy E. Proctor, of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Prowse Edward William Sigmn K34963 25
Date of death Unit Burial location details
Nov 14, 1944 No. 10 Area Signal Company Panel 16., Halifax Memorial, Nova Scotia, Canada
Marker Casualty Details
Prowse, Edward William grave marker.jpg
Illness
Details: Pulmonary tuberculosis. Died at tranquill Sanatorium, Tranquill BC. Cremated and ashes not given burial.
Additional Information
Discharged as unfit for service 11 Mar 1943.; Husband of Winnifred A. Prowse, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Quakenbush Francis Leo Edward Anthony Sigmn K35475 Operator Line and Wireless 23
Date of death Unit Burial location details
Dec 10, 1943 1st Canadian Armoured Brigrade Signals IV. C. 4., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Quakenbush, Francis Leo Edward Anthony grave marker.jpg
Killed in Action
Details: While attached to 14 Canadian Armounred Tank Regiment
Additional Information
Son of Frank and Monica Quakenbush, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Quick Milton Stewart Sigmn A2299 Operator "B"
Date of death Unit Burial location details
Jul 12, 1943 1st Canadian Divisional Signals C, F, 332., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Quick, Milton Stewart grave marker.jpg
Killed
Details: Killed by low-flying aircraft which attacked the Div HQ convoy.
Additional Information
O Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Quinn Robert Arthur Sigmn B81879 Operator "C" 29
Date of death Unit Burial location details
Jul 12, 1943 1st Canadian Divisional Signals C. D, 304., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Quinn, Robert Arthur grave marker.jpg
Died of Wounds
Details: Killed by low-flying aircraft which attacked the Div HQ convoy.
Additional Information
H Section, 1 Div Sigs. Son of Robert Arthur and Jeanne Quinn; Husband of Hilda Mary Quinn, of Toronto. Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Quon Diamond LCpl M9074 23
Date of death Unit Burial location details
Mar 12, 1945 8 TO Section, 3 Company, 1 Canadian Line of Communication Signals IV. B. 3., Nederweert War Cemetery, -, Netherlands
Marker Casualty Details
Quon, Diamond grave marker.jpg
Accident
Details: Traffic accident
Additional Information
Son of Liang Quon and Ng Shee Quon, of Calgary, Alberta, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Randall Arthur Harold Sigmn B32020 Lineman 26
Date of death Unit Burial location details
May 9, 1945 4th Canadian (Armoured) Divisional Signals VI.E.4., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Randall, Arthur Harold grave marker.jpg
Died of Wounds
Details: Seriously wounded when jeep struck a mine. Sigmn Rogers killed in the same incident.
Additional Information
Son of Harold and Florence Randall, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ray William John LCpl A2283 MM Operator W&L "B"
Date of death Unit Burial location details
Jul 20, 1944 2nd Canadian Divisional Signals XIV. H. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Ray, William John grave marker.jpg
Killed
Details: Riding in Cam of Can Scout Car which was directly hit by a shell followed alomost immediately by an incindiary shell. He was operating his wireless set. (WD)
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Reason James Gilbert Sigmn B38730 22
Date of death Unit Burial location details
Dec 16, 1944 4 Tele Op Section, First Canadian Army Signals 5. G. 4., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Reason, James Gilbert grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Thomas G. and Gladys C. Reason, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Recksiedler Paul Sigmn H38899 24
Date of death Unit Burial location details
Jan 8, 1944 No 10 Area Signal Company -, Sewell Cemetery, Morris, Manitoba, Canada
Marker Casualty Details
Recksiedler, Paul grave marker.jpg
Accident
Details: Died from a motorycycle accident while on duty. Shaughnessy Military Hospital, Vancouver BC.
Additional Information
Son of Henry and Elizabeth Recksiedler, of Winnipeg, Husband of Katherine J. Recksiedler, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Redhead Thomas Sigmn K83057 26
Date of death Unit Burial location details
Sep 30, 1942 "C" Force, Hong Kong VIII. E. 14., Sai Wan War Cemetery, -, Hong Kong
Marker Casualty Details
Redhead, Thomas grave marker.jpg
Died
Details: Died while Prisoner of War of dyptheria
Additional Information
Son of Robert and Sarah Ann Redhead, of Victoria, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Regan Ronald Meehan Cpl C64468 Electrician 22
Date of death Unit Burial location details
Jul 4, 1942 First Canadian Army Tank Brigade Signals 32. F. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Regan, Ronald Meehan grave marker.jpg
Illness
Details: Died in County Infirmary Hospital Cambridge at approximately 0830 hrs from pulmonary embola following peritonitis after acute appendicitis.
Additional Information
Son of William Michael and Mary Edna Meehan Regan, of Marmora, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Reid Frederick James Sigmn B114162 Wireless Operator
Date of death Unit Burial location details
Oct 17, 1944 3rd Canadian Divisional Signals V. F. 8., Adegem Canadian War Cemetery, -, Belgium
Marker Casualty Details
Reid, Frederick James grave marker.jpg
Killed
Details: Mortar fire - While serving with Highland Light Infantry of Canada, he died near IJZENDIJKE Holland after stepping out of his carrier for a moment at Bn HQ.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Reid Thomas Alexander Walter Sigmn M35129 Despatch Rider 21
Date of death Unit Burial location details
Jan 17, 1945 5th Canadian Divisional Signals I, F, 65., Gradara War Cemetery, -, Italy
Marker Casualty Details
Reid, Thomas Alexander Walter grave marker.jpg
Suicide
Details: Due to personal problems.
Additional Information
Son of John and Edith G. Reid, of Oras, Alberta, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rhodes James R. Sigmn A55970 20
Date of death Unit Burial location details
Jul 23, 1944 3rd Canadian Divisional Signals XIV. D. 6., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Rhodes, James R. grave marker.jpg
Died of Wounds
Details: Shelling - Took cover under a vehicle during shelling however a shell exploded above and so seriously wounded him that he died shortly after in hospital.
Additional Information
Son of John B. and Alberta Rhodes, of Chatham, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rice Clarence Everett LCpl F77251 Lineman 45
Date of death Unit Burial location details
Mar 19, 1945 Atlantic Command Signals Lot 232A., Woodlawn Cemetery, Annapolis Royal, Nova Scotia, Canada
Marker Casualty Details
Rice, Clarence Everett grave marker.jpg
Illness
Details: Meningitis, cerebellar abscess left and chronic otitis media, left.
Additional Information
Discharged as unfit on 18 Aug 1944.; Son of George and Jennie Rice, of Annapolis Royal; Husband of Pearl Rice, of Shelburne.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rickard Barton Allison Sigmn G3983 Despatch Rider 19
Date of death Unit Burial location details
Aug 9, 1944 3rd Canadian Divisional Signals IV. B. 24., Bayeux War Cemetery, -, France
Marker Casualty Details
Rickard, Barton Allison grave marker.jpg
Died of Wounds
Details: Splinter suffered after shell fire - Wounded by shell fire (Allied?) afternoon of 8 Aug.
Additional Information
Son of George and Lottie Rickard, of Hartland, Carleton Co., New Brunswick. Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Roberts William Albert Sgt F28326 24
Date of death Unit Burial location details
May 20, 1944 Sec F, Lot 167, Greenwood Cemetery, Glace Bay, Nova Scotia, Canada
Marker Casualty Details
Roberts, William Albert grave marker.jpg
Illness
Details: Secondary lymphosarcoma (cerebrum) at Camp Hill Hospital, Halifax, NS.
Additional Information
Discharged as unfit 18 Nov 1943.; Son of David and Rose A. Roberts, of Passchendaele; Husband of Selena Roberts, of Passchendaele.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Robinson Francis Arthur Sigmn D24232
Date of death Unit Burial location details
Jun 20, 1942 HQ 2nd Canadian Divisional Signals 32. D. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Robinson, Francis Arthur grave marker.jpg
Accident
Details: Killed by a hit and run driver.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Robison Lloyd Sigmn C36069 18
Date of death Unit Burial location details
Mar 14, 1943 HQ First Canadian Army Signals 34. A. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Robison, Lloyd grave marker.jpg
Accident
Details: Motorcycle accident.
Additional Information
Son of Herod and Sarah Robison, of Hastings, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rodgers Burton Ronald Sigmn G16571 24
Date of death Unit Burial location details
Feb 13, 1945 3rd Canadian Divisional Signals XI.G.5., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Rodgers, Burton Ronald grave marker.jpg
Killed
Details: Drowned - While laying line across a gap between two dykes, the amphibious vehicle stalled and sank. He had a life belt on but drifted away and 'went under' before he could be rescued.
Additional Information
Son of John W. and Edith L. Rodgers, of St. Stephen, New Brunswick.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rodrigues George Sigmn D116199
Date of death Unit Burial location details
May 26, 1945 Panel 10., Groesbeek Memorial, -, Netherlands
Marker Casualty Details
Rodrigues, George grave marker.jpg
Died
Details: While POW
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rogers Frederick Erven Sigmn F9585 Lineman 27
Date of death Unit Burial location details
May 9, 1945 4th Canadian (Armoured) Divisional Signals VII.A.1., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Rogers, Frederick Erven grave marker.jpg
Killed
Details: Killed when jeep struck a mine. Sigmn Randall injured in the same incident.
Additional Information
Son of Arthur and Lena Rogers, of Kentville, King'S Co., Nova Scotia; Husband of Joyce Ada Rogers, of Kentville.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rumpel Reinhold Philip Sigmn L100111 DR
Date of death Unit Burial location details
Nov 30, 1942 D Section, HQ 1st Canadian Divisional Signals 39. A. 4., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Rumpel, Reinhold Philip grave marker.jpg
Accident
Details: Killed whilst carrying despatches near heathfield. Investigation showed that he lost control of his mortorcycle on a curve while meeting a civilian lorry and crashed into it.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Rundle Francis Gerrard Sigmn B113088 24
Date of death Unit Burial location details
Jun 11, 1945 3rd Canadian Divisional Signals IX.F.4., Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Rundle, Francis Gerrard grave marker.jpg
Illness
Details: Went to bed with a headache, in morning was groaning and delerious. Taken to No. 5 Casualty Clearing Station and died while being admitted.
Additional Information
Son of Thomas Joseph and Helen Frances Rundle, of Port Credit, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Russell John Thomson Sigmn D24189
Date of death Unit Burial location details
Feb 28, 1943 2nd Canadian Divisional Signals South Lanarkshire, Carluke Wilton Cemetery, Scotland, United Kingdom
Marker Casualty Details
Russell, John Thomson grave marker.jpg
Accident
Details: Hit and Run
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Russell Thomas Frederick Sigmn B111912 32
Date of death Unit Burial location details
Aug 15, 1942 Canadian Signal Training Centre Grave 2966., Park Lawn Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Russell, Thomas Frederick grave marker.jpg

Details: Died at Kingston Military Hospital at 1415 hrs of a Cerebral embolism.
Additional Information
Son of Mr. and Mrs. George H. Russell, of Islington; Husband of Amadelle M. Russell, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Ryan Worthy Reginald Sigmn A604819 Operator W&L 25
Date of death Unit Burial location details
Aug 20, 1944 No. 3 Company, Atlantic Command Signals Sec. A. Plot 3. Grave E., Mount Pleasant Cemetery, St. John's, Newfoundland, Canada
Marker Casualty Details
Ryan, Worthy Reginald grave marker.jpg
Accident
Details: Drowned while trying to save the life of another person who was in danger of drowning while on a picnic in the St John's area at Freshwater Bay.
Additional Information
Son of George C. Ryan and Mary Ryan, of Goderich, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sawchuck Michael Sigmn D21342 26
Date of death Unit Burial location details
Mar 9, 1944 No. 1 Line Section (or 11 Army?), 1 Canadian Corps Signals VI. D. 2., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Sawchuck, Michael grave marker.jpg
Died of Wounds
Details: Admitted to hospital 7 March
Additional Information
Son of Mr. and Mrs. John Pauline Sawchuck, of Montreal, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Scharfe Pitman Elwood Lt
Date of death Unit Burial location details
Jan 6, 1945 Canadian Army Signals Park, First Canadian Army Signals 7. B. 11., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Scharfe, Pitman Elwood grave marker.jpg
Accident
Details: Killed in a motor vehicle accident.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Seery George Sigmn D135240 Switch Board Operator "C" 23
Date of death Unit Burial location details
Feb 2, 1945 1 Canadian Line of Communication Signals V. B. 5., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Seery, George grave marker.jpg
Died of Wounds
Details: "Antwerp Local" exchange in 9 Le Herentals struck by a "V2" rocket at about 1830hrs 1 Feb 1944.
Additional Information
Son of James Christopher and Laura Seery, of Montreal, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Semple William Henry Sigmn A2094 Dvr Mech "C" 24
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Semple, William Henry grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
A Section, 1 Div Sigs. Son of Robert James Semple and Matilda Semple.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sharp Charles John Sgt K35468 26
Date of death Unit Burial location details
Dec 19, 1941 "C" Force, Hong Kong 6. C. Coll. grave 12-19., Stanley Military Cemetery, -, Hong Kong
Marker Casualty Details
Sharp, Charles John grave marker.jpg
Killed
Details: KIA by shellfire that hit the house on Coombe Road where the Signallers had set up their radio.
Additional Information
Son of Charles Jonathan and Charlotte Rose Sharp; Husband of Christine Helen Sharp, of Vancouver, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sharpe Wilfred Thomas SSgt E28006 Operator Signals 43
Date of death Unit Burial location details
May 25, 1946 Ottawa Radio Station, NDHQ Signal Company Sec. E. Lot 125., St. Michel Cemetery, Sherbrooke, Quebec, Canada
Marker Casualty Details
Sharpe, Wilfred Thomas grave marker.jpg
Illness
Details: Died of cardiac decompensation at Rideau Military Hospital, Ottawa, Ontario.
Additional Information
Son of Mr. and Mrs. William G. Sharp, of Sherbrooke; Husband of Simonne Sharpe, of Sherbrooke.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Shields Martin Victor Sigmn C5809
Date of death Unit Burial location details
Jul 7, 1945 1st Canadian Divisional Signals II.A.12., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Shields, Martin Victor grave marker.jpg
Accident
Details: Drowned after falling into a canal (MERUEDE) while returning from a unit party.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Shirlow Archie E. Cpl B32284 DR "C"
Date of death Unit Burial location details
Jul 13, 1944 2 Canadian Corps Signals XII. F. 4., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Shirlow, Archie E. grave marker.jpg
Killed
Details: Killed when the jeep he was travelling in ran over a British Mk V mine at T948721
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Simoneau Paul Sigmn E10437 Driver / Batman
Date of death Unit Burial location details
Aug 8, 1944 3rd Canadian Divisional Signals VII. E. 1., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Simoneau, Paul grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug.
Additional Information
Son of Chrysologue and Victoria Simoneau, of Montreal, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Simpson George Elmer Sigmn K34031 Operator W&L 22
Date of death Unit Burial location details
Oct 6, 1943 1st Canadian Divisional Signals III. C. 27., Bari War Cemetery, -, Italy
Marker Casualty Details
Simpson, George Elmer grave marker.jpg
Accident
Details: Head injuries.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Simpson Thomas William Sigmn C38253 Driver IC 26
Date of death Unit Burial location details
Jul 21, 1943 1st Canadian Divisional Signals A, C, 46., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Simpson, Thomas William grave marker.jpg
Accident
Details: Accidental gun shot wound at approximately 1800 hrs about 3 miles sotheast of Leonforte, Sicily. He was killed by a rifle shot from one of the rifles he was unloading from a vehicle with the bullet entering just below the jaw and coming out the back of the skull.
Additional Information
K Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Simpson William Lorenzo Noah Sigmn C10254 Operator "C" 19
Date of death Unit Burial location details
Aug 15, 1944 "O" Section, 3rd Canadian Divisional Signals XX. A. 9., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Simpson, William Lorenzo Noah grave marker.jpg
Killed
Details: Machine gun - Was with 1 Canadian Scottish Regiment when the HQ came under attack. He went missing while carrying a message for support and was later found dead with machine gun wounds.
Additional Information
Son of Eric B. Simpson, and of Ann Simpson, of Mallorytown, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Slack Ellas A. Sigmn F65620 Despatch Rider 21
Date of death Unit Burial location details
Jan 17, 1944 1 Canadian Line of Communication Signals 44. B. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Slack, Ellas A. grave marker.jpg
Accident
Details: Injured in a road accident and died.
Additional Information
Son of Alvord and Ella Maude Slack, of Folly Lake, Colchester Co., Nova Scotia, Canada; Foster-Son of Margaret Donkin, of Folly Lake.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Slonetsky Severyn Zenon Lt 26
Date of death Unit Burial location details
Apr 23, 1944 3rd Canadian Divisional Signals 48. I. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Slonetsky, Severyn Zenon grave marker.jpg
Accident
Details: Drowning in pond at Div HQ area
Additional Information
Son of Emil and theresa Slonetsky; Husband of Joan Frances Margaret Slonetsky, of Edinburgh.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith Daniel Sigmn F97722 32
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals 3. C. 4., La Reunion War Cemetery, -, Algeria
Marker Casualty Details
Smith, Daniel grave marker.jpg
Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
N Section, 1 Div Sigs. Son of Hughie and Effie Smith, of Ingonish Ferry, Victoria Co., Nova Scotia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith Harold Benjamin Sigmn M102615 23
Date of death Unit Burial location details
Jan 6, 1944 3 Canadian Special Wireless Section 44. A. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Smith, Harold Benjamin grave marker.jpg
Accident
Details: Died from injuries sustained from a vehicle accident. In darkness, he was hit by a vehicle from 5 Fd Regt RCA while part of a pre-invasion exercise in the UK.
Additional Information
Son of the Revd. Horace G. Smith and Jane Evelyn Smith, of Mayerthorpe, Alberta, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith James William Sigmn A3526 Switch Board Operator "C"
Date of death Unit Burial location details
Dec 9, 1944 8 T/Op Section, 3 Company, 1 Canadian Line of Communication Signals I. C. 5., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Smith, James William grave marker.jpg
Killed
Details: V2 rocket hit building at Meir 1 at approx 1500hrs which housed the British Port Commandant Exchange in Antwerp where he was on duty
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith John David Sigmn L101149 Operator Special "B" 35
Date of death Unit Burial location details
Dec 12, 1945 5 Company, 3rd Canadian Divisional Signals (CAOF) 62. A. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Smith, John David grave marker.jpg

Details: Hospitalized 9 Nov 45
Additional Information
Son of David Bennett Smith, and of Dorothy Elizabeth Smith, of Melfort, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith Sydney W. Sgt H38644 Lineman 26
Date of death Unit Burial location details
Aug 8, 1944 3rd Canadian Divisional Signals VII. C. 10., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Smith, Sydney W. grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Was having tea with his line crew after returning from a job when bombing happened.
Additional Information
Son of Sydney and Jean Smith, of Sandy Lake, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith Thomas Turner Sigmn A2464
Date of death Unit Burial location details
Dec 16, 1944 1 Canadian Line of Communication Signals (5 Contruction Section?) 5. F. 9., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Smith, Thomas Turner grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Thomas Gordon Smith and Rosa Ann Smith; Husband of Helen Marguerite Smith, of Oshawa, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Smith William Hassan Sigmn D21582 36
Date of death Unit Burial location details
Aug 19, 1942 1 Canadian Army Tank Brigade Signals D. 38., Dieppe Canadian War Cemetery, -, France
Marker Casualty Details
Smith, William Hassan grave marker.jpg
Killed in Action
Details: Dieppe Raid.
Additional Information
Son of John and Margaret Smith; Husband of Ruth Smith, of Verdun, Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Snider John A. Cpl C10021 20
Date of death Unit Burial location details
Aug 8, 1944 2 Canadian Armoured Brigade Sigs II. C. 4., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Snider, John A. grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Killed by bombing of Main Brigade HQ at approx 1330 hrs.
Additional Information
Son of Barney James Snider and Alma Ruth Snider; Husband of Janette A. Snider, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Snook Robert George Sigmn F28438 46
Date of death Unit Burial location details
Feb 6, 1946 No. 6 District Signals Lot 138. Sec. G., Greenwood Cemetery, Glace Bay, Nova Scotia, Canada
Marker Casualty Details
Snook, Robert George grave marker.jpg
Illness
Details: Aortic and mitral heart disease and cardiac failure at Camp Hill Hospital, Halifax, NS.
Additional Information
Discharged as unfit 18 Jan 1946.; Son of Mr. and Mrs. Henry Snook, of Victoria, Newfoundland; Husband of Hannah Jane Snook, of Glace Bay.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Soucy Raoul Ernest Sigmn G22542 Switch Board Operator "C" 19
Date of death Unit Burial location details
Feb 1, 1945 2 TSBO Section, 3 Company, 1 Canadian Line of Communication Signals V. B. 27., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Soucy, Raoul Ernest grave marker.jpg
Killed
Details: "Antwerp Local" exchange in 9 Le Herentals struck by a "V2" rocket at about 1830hrs 1 Feb 1944.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Soule William Colin Sigmn B38505 Lineman "B"
Date of death Unit Burial location details
Feb 27, 1945 19 Fd Regt Signal Section, First Canadian Army Signals XXIV.B.8., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Soule, William Colin grave marker.jpg
Killed
Details: Badly wounded by shell/mortar fire when regiment was road moving to a new location. Died before reaching a casualty clearing station.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
St John Michael Vincent Sigmn F28329 31
Date of death Unit Burial location details
Dec 12, 1942 Sec. Q. Grave 4., Mount Carmel Roman Catholic Cemetery, St. John's, Newfoundland, Canada
Marker Casualty Details
St John, Michael Vincent grave marker.jpg
Accident
Details: Died in a fire at a Knights of Columbus hostel in St. John's Newfoundland
Additional Information
Husband of Lucy M. St. John, of New Aberdeen, Nova Scotia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stafford William Thomas LCpl B32959 20
Date of death Unit Burial location details
Apr 17, 1941 CMHQ Sigs 31. D. 7., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Stafford, William Thomas grave marker.jpg
Killed
Details: Killed in an airraid
Additional Information
Son of Harry and Lillian Pearl Stafford, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stanley William Harold Sigmn H102710 Operator 22
Date of death Unit Burial location details
Jun 16, 1944 3rd Canadian Divisional Signals III. E. 12., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Stanley, William Harold grave marker.jpg
Killed in Action
Additional Information
Son of William and Elizabeth Stanley, of Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Steeds John Harold Francis LCpl H19521 Despatch Rider "C" 24
Date of death Unit Burial location details
Dec 25, 1944 First Canadian Army Troops Area Signal Section, First Canadian Army Signals 10. A. 1., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Steeds, John Harold Francis grave marker.jpg
Accident
Details: (DR vehicle accident?)
Additional Information
Son of Arthur Hinten Steeds and Norma Steeds; Husband of Barbara Elizabeth Steeds, of Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stevenson John Sigmn L64112 22
Date of death Unit Burial location details
Aug 5, 1942 Canadian Signal Training Centre Block B. Plot 1. Grave 11., Regina Cemetery, Saskatchewan, Canada
Marker Casualty Details
Stevenson, John grave marker.jpg
Illness
Details: Died of Spinal meningitis at Kingston Isolation Hospital, Kingston Ontario.
Additional Information
Son of Mr. and Mrs. John Stevenson of Regina.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stewart Norman Lyle LCpl M66436 Despatch Rider 22
Date of death Unit Burial location details
May 3, 1942 Canadian Signal Training Centre Block 208. Grave 15., Beechmount Cemetery, Edmonton, Alberta, Canada
Marker Casualty Details
Stewart, Norman Lyle grave marker.jpg
Accident
Details: Died of injuries sustained in a motorcycle accident. While out on a ride for instructional purposes near Gananoque on 3 May 1942, it appears he hit a bump and lost control of his motorcycle. He suffered head injuries and died while being loaded onto an ambulance.
Additional Information
Son of James E. A. Stewart and Kathleen M. Stewart. of Edmonton.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Stiles Bruce Gordon LCpl B31131 Operator "B"
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Stiles, Bruce Gordon grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
H Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Strople Howard Nightingale Cpl B31707 51
Date of death Unit Burial location details
May 9, 1943 Naval and Mil. Plot. Sec. 1. Grave 421., Prospect Cemetery, Toronto, Ontario, Canada
Marker Casualty Details
Strople, Howard Nightingale grave marker.jpg
Illness
Details: Cancer.
Additional Information
Discharged 17 Mar 43.; Husband of Laura E. Strople, of Toronto.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sturm Issie Sigmn D127749 35
Date of death Unit Burial location details
May 21, 1944 CRU Sigs 49. C. 5., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Sturm, Issie grave marker.jpg
Accident
Details: Killed in a army vehicle crash.
Additional Information
Son of Samuel and Ziba Sturm, of Joliette, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sturman John William Sigmn A2195 22
Date of death Unit Burial location details
Oct 26, 1940 1st Canadian Divisional Signals -, Ss. Peter And Paul Churchyard, Griston, Norfolk, United Kingdom
Marker Casualty Details
Sturman, John William grave marker.jpg
Accident
Details: Injured while carrying despatches at Addington, Surrey 2120 hrs. Died 0230 hrs 26 Oct at Orpington Kent Hospital.
Additional Information
"Son of Wallace George and Rosa Sturman, of London, Ontario. Canada.

Died at Orpington Hospital at 0230 hrs."


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Suffron Gordon W. LCpl H38526 Wireless Operator 22
Date of death Unit Burial location details
Aug 8, 1944 "O" Section, 3rd Canadian Divisional Signals IV. H. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Suffron, Gordon W. grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug.
Additional Information
Son of Solon Percy and Lillian Louise Suffron, of Winnipeg, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Swan Elmer Grenville LCpl C75648 Wireless Operator 23
Date of death Unit Burial location details
Jun 6, 1944 "E" Section, 3rd Canadian Divisional Signals V. E. 13., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Swan, Elmer Grenville grave marker.jpg
Killed
Details: He was operating an Artillery wireless set when a mortar bomb fell close to his party, instantly killing him.
Additional Information
Son of John and Carrie May Swan; Husband of Helen Eileen Swan, of Prescott, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Sweeting Richard Gordon Sigmn L58711 Operator W&L 26
Date of death Unit Burial location details
Sep 13, 1945 1st Canadian Divisional Signals X.B.1., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Sweeting, Richard Gordon grave marker.jpg
Accident
Details: Died as a result of head injuries, fracture of right arm and amputation of left thumb due to accident between a jeep and the bicycle he was riding at approximately 2300 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Symington James Alexander Capt 28
Date of death Unit Burial location details
May 6, 1945 5 Construction Section, 1 Canadian Line of Communication Signals XI.C.15, Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Symington, James Alexander grave marker.jpg
Killed
Details: Killed instantly while conducting a route recce when the jeep struck a mine at approximately 1800hrs.
Additional Information
Son of H.J. Symington, President of Trans-Canada Airlines. From Montreal Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tadgell William H. Sigmn D116159 24
Date of death Unit Burial location details
Jun 29, 1944 First Canadian Army Signals X. H. 3., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Tadgell, William H. grave marker.jpg
Killed
Details: Killed by a mine along with Sigmn JH Armstrong and FJ Armstrong
Additional Information
Son of Hubert John and Margaret Jane Tadgell, of Montreal. Province of Quebec.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Taylor Ernest Raymond LCpl G53254 Lineman
Date of death Unit Burial location details
Apr 27, 1945 "F" Troop, 2 Squadron, 4th Canadian (Armoured) Divisional Signals VIII.A.10, Holten Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Taylor, Ernest Raymond grave marker.jpg
Killed
Details: Died from small arms fire. While conducting a line recce his line crew ended up forward of Canadian lines. Owing to a crater in the road, Taylor and Cpl Armstrong walked ahead on the road and came within 6 feet of two Germans in a slit trench before noticing them. In the ensuing shooting, Taylor was badly wounded in the abdomen and legs. He was extracted but died enroute to aid.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Taylor Morris Aylmer Sigmn A3434 Dvr Mech "C"
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Taylor, Morris Aylmer grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
H Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Thomas Ernest Roy Sigmn K34801
Date of death Unit Burial location details
Dec 19, 1941 "C" Force, Hong Kong Column 28., Sai Wan Memorial, -, Hong Kong
Marker Casualty Details
Thomas, Ernest Roy grave marker.jpg
Killed
Details: KIA while on a DR run to the front line
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Thompson Frederick Charles Sigmn B62720 27
Date of death Unit Burial location details
Jul 5, 1943 1st Canadian Divisional Signals Panel 14., Cassino Memorial, -, Italy
Marker Casualty Details
Thompson, Frederick Charles grave marker.jpg
Presumed Killed
Details: MV Devis was torpedoed off the coast of Africa when the convoy was advancing for the landing at Sicily.
Additional Information
C Section, 1 Div Sigs. Son of Mr. and Mrs. Leslie Thompson; Nephew of Alice M. Thompson, of Fort Erie, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Thompson James Hobbs Cpl H20754 Operator 30
Date of death Unit Burial location details
Dec 19, 1943 1st Canadian Divisional Signals II. D. 12., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Thompson, James Hobbs grave marker.jpg
Died of Wounds
Details: Wounded 17 Dec
Additional Information
Son of Robert Hobbs Thompson and Mary Helena Thompson, of Swan River, Manitoba.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Thompson Wilfred George Sigmn M26507 Operator W&L 25
Date of death Unit Burial location details
Apr 4, 1945 "L" Section, 1st Canadian Divisional Signals IV. B. 16., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Thompson, Wilfred George grave marker.jpg
Accident
Details: Accidental gun shot wound to the abdomen on 3 Apr. In his billets, Sigmn Thompson was showing off a sten gun to his billet mate who showed off a standard rifle in reply. The rifle went off wounding Sigmn Thompson.
Additional Information
Son of Thomas and Kathleen Elizabeth Thompson, of Calgary, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tighe Scarp Frederickson Sigmn A68220 Operator 42
Date of death Unit Burial location details
Aug 13, 1945 4th Canadian (Armoured) Divisional Signals 61. D. 3., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Tighe, Scarp Frederickson grave marker.jpg
Illness
Details: Died from asphyxia during epileptiform seizure
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Timleck James Sigmn B62375
Date of death Unit Burial location details
Oct 23, 1944 5th Canadian Divisional Signals XIV, G, 11., Coriano Ridge War Cemetery, -, Italy
Marker Casualty Details
Timleck, James grave marker.jpg
Accident
Details: Died after accidentaly shooting himself.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tolstad John Cpl M41934 Lineman 40
Date of death Unit Burial location details
Aug 9, 1944 3rd Canadian Divisional Signals XII. D. 13., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Tolstad, John grave marker.jpg
Died of Wounds
Details: Bombing - Died in bombing (Allied?) early afternoon of 8th August.
Additional Information
Son of Mathea and Iversen Tolstad; Husband of Eileen May Tolstad, of Bristol, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tougher John Robert Sigmn B38501 Despatch Rider "C" 21
Date of death Unit Burial location details
Aug 21, 1944 1 AGRA Signal Section, 1 Canadian Corps Signals I. A. 16., Ancona War Cemetery, -, Italy
Marker Casualty Details
Tougher, John Robert grave marker.jpg
Accident
Details: Hospitalized 16 Aug
Additional Information
Son of John Robert and Jean Tougher; Husband of Audrey Claire Tougher, of Rochester, New York State, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Trainor Francis Maurice LCpl F26430 23
Date of death Unit Burial location details
Jun 6, 1944 "J" Section, 3rd Canadian Divisional Signals I. F. 13., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Trainor, Francis Maurice grave marker.jpg
Killed
Details: Suspected drowned
Additional Information
Son of Stephen and Alice M. Trainor, of Charlottetown, Prince Edward Island.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Tree Henry Mark Sigmn B31816 42
Date of death Unit Burial location details
Aug 12, 1944 TM Section, 2 Canadian Corps Signals IV. A. 18., Bayeux War Cemetery, -, France
Marker Casualty Details
Tree, Henry Mark grave marker.jpg
Died of Wounds
Details: Wounded and later died as a result of enemy shelling of billet area
Additional Information
Son of Henry Arthur and Eveline Tree; Husband of Rhoda Alice Tree of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Trottier Joseph Leger Sigmn C3541 Lineman 33
Date of death Unit Burial location details
Oct 31, 1939 2 Company, 2nd Canadian Divisional Signals Soldiers' plot 1. Sec. A. Grave 22., Notre Dame Cemetery, Ottawa, Ontario, Canada
Marker Casualty Details
Trottier, Joseph Leger grave marker.jpg
Accident
Details: Died from lacerations to his brain from an accident. He was in the back of a lorry conducting line drills when his greatcoat got caught in the handle of the layer and he was carried around the crank.
Additional Information
Son of Philomene Trottier of Ottawa.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Truax Clifford Walter Sigmn B84683 20
Date of death Unit Burial location details
Jul 9, 1943 1 Canadian Corps Signals 40. J. 9., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Truax, Clifford Walter grave marker.jpg
Killed
Details: Killed when an enemy aircraft bombed Whitehall Theatre in East Grinstead, England.
Additional Information
Son of Abraham and Mary Jane Truax, of Waverley, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Trudel John Phillip Peter Sigmn C33219 Despatch Rider 33
Date of death Unit Burial location details
Jul 20, 1946 3rd Canadian Divisional Signals 62. B. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Trudel, John Phillip Peter grave marker.jpg
Accident
Details: Died at 0025 hrs at No. 22 Canadian General Hospital a result of a broken neck sustained in a road accident. He debarked from a transport vehicle on the side of the road at the intersection of Greyshott Road and the Portsmouth Highway and was struck by a passing car.
Additional Information
Son of Alfred and Alice Trudel, of Hull, Province of Quebec, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Upton Robert Cecil Stowe LSgt B31016 23
Date of death Unit Burial location details
Aug 19, 1942 2nd Canadian Divisional Signals Panel 23. Column 3., Brookwood Memorial, -, United Kingdom
Marker Casualty Details
Upton, Robert Cecil Stowe grave marker.jpg
Presumed Killed
Details: Dieppe Raid. Was with 6 Brigade Headquarters.
Additional Information
Son of Philip and Isabel Stowe Upton, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Van Acker Edmond Sigmn A2384 Dvr Mech MV "C"
Date of death Unit Burial location details
Jul 15, 1944 2nd Canadian Divisional Signals XVI. H. 9., Beny-sur-Mer Canadian War Cemetery, -, France
Marker Casualty Details
Van Acker, Edmond grave marker.jpg
Killed
Details: Killed in shelling/mortaring of position.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Vertente Hector Sigmn A2383 Despatch Rider "C" 21
Date of death Unit Burial location details
Dec 25, 1944 3 Despatch Rider Section, First Canadian Army Signals 5. H. 3., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Vertente, Hector grave marker.jpg
Accident
Details: (DR vehicle accident?)
Additional Information
Son of Alfonse Vertente, and of Leontene Vertente, of Delhi, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Vineham Norman Phillip Sigmn B32749 Carpenter 22
Date of death Unit Burial location details
Jan 22, 1944 1st Canadian Divisional Signals VI. A. 4., Moro River Canadian War Cemetery, -, Italy
Marker Casualty Details
Vineham, Norman Phillip grave marker.jpg
Died of Wounds
Details: Killed in Sigs Maintenance area by the 'hun' (assumed shelling) on 20 Jan 1944.
Additional Information
Son of Joseph and Blanche Vineham; Husband of Constance Vineham, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Waddell Leonard George Capt 33
Date of death Unit Burial location details
Jun 22, 1944 "M" Troop, 4th Canadian (Armoured) Divisional Signals 54. G. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Waddell, Leonard George grave marker.jpg
Accident
Details: While in the town of East Grinstead on the evening of 21/22 June, he fell from a roof approxiamately six feet high and died from asphyxia due to suffocation while concussed.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Waites John Patrick Kenneth Sigmn B145193 20
Date of death Unit Burial location details
Aug 7, 1945 5 Cipher Section, 1 Canadian Line of Communication Signals 8. F. 9., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Waites, John Patrick Kenneth grave marker.jpg
Accident
Details: Drowned while swimming off the pier at Scheveningen near the Hague
Additional Information
Son of Alfred A. and Mary Waites, of Toronto, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Walker Norman Alan Sigmn K29066 Operator "C" 26
Date of death Unit Burial location details
Jul 18, 1943 1st Canadian Divisional Signals B, F, 211., Agira Canadian War Cemetery, -, Italy
Marker Casualty Details
Walker, Norman Alan grave marker.jpg
Killed in Action
Additional Information
L Section, 1 Div Sigs.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wallace Donald B. Sigmn M9059 Operator W&L "B" 26
Date of death Unit Burial location details
Oct 29, 1944 2nd Canadian Divisional Signals 12. A. 7., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Wallace, Donald B. grave marker.jpg
Killed
Details: Killed by mine.
Additional Information
Son of R. B. and Ida Wallace, of Vancouver, British Columbia.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Walters Clare Victor LCpl B31021 29
Date of death Unit Burial location details
Jan 30, 1943 HQ 2nd Canadian Divisional Signals 39. F. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Walters, Clare Victor grave marker.jpg
Illness
Details: Died during an operation for an appendicitis
Additional Information
Son of Roy Franklin Walters and Florence Priscella Walters, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Watson James Alexander Cpl K52346 34
Date of death Unit Burial location details
May 31, 1944 1 Canadian Corps Signals XIII. F. 3., Cassino War Cemetery, -, Italy
Marker Casualty Details
Watson, James Alexander grave marker.jpg
Accident
Details: Died in a vehicle accident near Salvatore.
Additional Information
Son of Thomas and Isabella Watson, of Edmonton, Alberta, Canada; Husband of Doris Watson.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Watson Wallace Sigmn G224435 Wireless Operator 28
Date of death Unit Burial location details
Aug 9, 1944 3rd Canadian Divisional Signals IV. B. 21., Bayeux War Cemetery, -, France
Marker Casualty Details
Watson, Wallace grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Wounded by Allied bombing on 8 Aug 1944.
Additional Information
Son of John and Brigitte Watson, of Allardville, Gloucester Co., New Brunswick, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Weatherup Arthur Douglas Sigmn B31266 23
Date of death Unit Burial location details
Oct 14, 1941 2nd Canadian Divisional Signals 31. J. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Weatherup, Arthur Douglas grave marker.jpg
Accident
Details: Motor vehicle accident, possibly on a motorcycle as a Despatch Rider. Was reported to have fractures to both thighs and a double fracture to the lower right leg.
Additional Information
Son of Arthur and Edith Weatherup, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Webber Hugh Verdun Sigmn B132375 Lineman "C" 23
Date of death Unit Burial location details
Oct 28, 1944 "F" Section, 2nd Canadian Divisional Signals 7. C. 8., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Webber, Hugh Verdun grave marker.jpg
Killed in Action
Details: Killed by mine at approx 1745 hrs.
Additional Information
Son of William Wesley Webber and Harriet Homeretta Webber; Husband of Lydia Donalda Webber, of Owen Sound, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wells Reginald Lawrence WOII P39801 31
Date of death Unit Burial location details
Apr 30, 1941 Panel 14., Halifax Memorial, Nova Scotia, Canada
Marker Casualty Details
Wells, Reginald Lawrence grave marker.jpg
Killed
Details: Killed/drowned when the troop ship SS Nerissa was sunk by a U-boat U-552 when crossing the Atlantic Ocean from Canada to the United Kingdom. The troop ship sunk within 4 minutes and in all 73 soldiers were drowned in this, the only troop ship sunk sailing from Canada to the United Kingdom during the entire war.
Additional Information
Son of Curtis S. Wells, and of Sarah Jane Wells, of New Rochelle, New York State, U.S.A.; Husband of Marjorie Elizabeth Wells, of Melrose Highlands, Massachusetts, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Whitcombe Gordon Sigmn B39209 38
Date of death Unit Burial location details
Oct 8, 1943 1 Canadian Signal Replacement Unit 47. B. 2., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Whitcombe, Gordon grave marker.jpg
Illness
Details: Died of a subarachnoid haemorrhage at No. 8 Canadian General Hospital, Farnborough, Hants, England at approximately 0300 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
White Roy Victor Sigmn F28938 54
Date of death Unit Burial location details
Jul 24, 1942 No. 6 Company, Atlantic Command Signals Sec. M. Lot 42. Div. 2. East Side., Camp Hill Cemetery, Halifax, Nova Scotia, Canada
Marker Casualty Details
White, Roy Victor grave marker.jpg
Illness
Details: Died from cancer of the head of the pancreas at Camp Hill Hospital, Halifax, N.S.
Additional Information
Discharged as unfit 13 Mar 1942.; Father of Mrs. Kenneth Roose, of Dartmouth.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
White Wesley James LSgt K34757 22
Date of death Unit Burial location details
Sep 25, 1942 "C" Force, Hong Kong VIII. G. 2., Sai Wan War Cemetery, -, Hong Kong
Marker Casualty Details
White, Wesley James grave marker.jpg
Died
Details: Died while Prisoner of War of dyptheria/dysentery
Additional Information
Son of Silas Franklin White and Jean Wetmore White, of Abbotsford, British Columbia, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Whiteley Earl Russell Sigmn D122935 Driver IC 34
Date of death Unit Burial location details
Nov 15, 1945 9 TO Section, 1 Canadian Line of Communication Signals Centre Sec. Lot 130., Union Cemetery, Seymour, Connecticut, USA
Marker Casualty Details
Whiteley, Earl Russell grave marker.jpg
Accident
Details: Died from asphyxiation from illuminating gas. He was at home in Ansonia Connecticut, USA on leave prior to demobilization at the time. His wife returned home to find him collapsed on the floor of their home with the oven on but not lit as it didn't light automatically as the burners did.
Additional Information
Son of Mr. and Mrs. William J. Whiteley, of Seymour; Husband of Marian Whiteley, of Ansonia. Centre.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Whittaker Thomas Sidney Edwards WOII P40015 41
Date of death Unit Burial location details
Apr 30, 1941 Panel 14., Halifax Memorial, Nova Scotia, Canada
Marker Casualty Details
Whittaker, Thomas Sidney Edwards grave marker.jpg
Killed
Details: Killed/drowned when the troop ship SS Nerissa was sunk by a U-boat U-552 when crossing the Atlantic Ocean from Canada to the United Kingdom. The troop ship sunk within 4 minutes and in all 73 soldiers were drowned in this, the only troop ship sunk sailing from Canada to the United Kingdom during the entire war.
Additional Information
Son of Sidney H. and Jessie E. Whittaker, of Ossett, Yorkshire, England.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Whyte Robert Lyons Sigmn C3107 19
Date of death Unit Burial location details
Apr 15, 1941 1st Canadian Divisional Signals 3. D. 1., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Whyte, Robert Lyons grave marker.jpg
Accident
Details: Died as a result of a fractured skull suffered in a motorcycle accident while on duty.
Additional Information
Son of Percy John and Gladys Olive Whyte, of Ottawa, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wiggins Robert Sigmn B84573 Despatch Rider 25
Date of death Unit Burial location details
Aug 9, 1944 "D" Section, 3rd Canadian Divisional Signals IV. B. 22., Bayeux War Cemetery, -, France
Marker Casualty Details
Wiggins, Robert grave marker.jpg
Died of Wounds
Details: Bombing - Allied bombing 8 Aug. Wounded new COREELLES France. Was waiting outside the Signal Office to carry messages when attack began.
Additional Information
Son of Beatrice Wiggins, of Toronto, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wilks Lawrence Edward Sigmn C31566 21
Date of death Unit Burial location details
Dec 18, 1944 No. 5 Despatch Rider Section, 2 Canadian Corps Signals II.F.1., Groesbeek Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Wilks, Lawrence Edward grave marker.jpg
Accident
Details: Died after being accidently shot by L/Cpl Brown
Additional Information
Son of Leonard C. and Ann Wilks, of Windsor, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wilson Alfred J. Sigmn B32649 Inst Mech Group "B" 33
Date of death Unit Burial location details
Dec 17, 1944 2 Tech Maint Section, First Canadian Army Signals 8. B. 5., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Wilson, Alfred J. grave marker.jpg
Killed
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of Joseph and Constance Wilson; Husband of Catheline Wilson, of Cornwall, Ontario.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wilson Jack Cook Sigmn B39296
Date of death Unit Burial location details
Nov 1, 1944 8 Tel/Op Section, 1 Canadian Line of Communication Signals III. F. 19., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Wilson, Jack Cook grave marker.jpg
Accident
Details: Found in Officers Mess kitchen with gas on
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wintle Chester George Sigmn E28537
Date of death Unit Burial location details
Jul 19, 1942 HQ 3rd Canadian Divisional Signals 32. H. 6., Brookwood Military Cemetery, -, United Kingdom
Marker Casualty Details
Wintle, Chester George grave marker.jpg
Accident
Details: Motorcycle accident
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Wismer Laverne Bell Sigmn B32131 Instrument Mechanic "B" 27
Date of death Unit Burial location details
Apr 28, 1944 V Troop, 5th Canadian Divisional Signals XIII. G. 2., Cassino War Cemetery, -, Italy
Marker Casualty Details
Wismer, Laverne Bell grave marker.jpg
Killed in Action
Additional Information
Son of Samuel G. and Katharine A. Wismer, of Waterloo, Ontario, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Woodstock George Harris WOI B31359
Date of death Unit Burial location details
Sep 20, 1942 5th Canadian Divisional Signals Grave 1., Whittington Church Cemetery, Shropshire, United Kingdom
Marker Casualty Details
Woodstock, George Harris grave marker.jpg
Illness
Details: Heart attack. Died at 0930 hrs.
Additional Information



Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Yates James William Sigmn F32205
Date of death Unit Burial location details
Dec 17, 1944 1 Canadian Line of Communication Signals (5 Contruction Section?) 5. F. 12., Bergen-op-Zoom Canadian War Cemetery, -, Netherlands
Marker Casualty Details
Yates, James William grave marker.jpg
Died of Wounds
Details: 60-cwt leave truck returning from Brussels was hit in the vicinity of Brasschaet with 13 killed and 9 injured.
Additional Information
Son of James and Annie Yates, of Highland Park, Detroit, Michigan, U.S.A.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Yelenick Mike Sigmn K34959 22
Date of death Unit Burial location details
Jan 21, 1944 -, Cumberland Municipal Cemetery, British Columbia, Canada
Marker Casualty Details
Yelenick, Mike grave marker.jpg
Illness
Details: Died from a fractured skull with neuropsychiatric symptoms at Vancouver General Hospital, Vancouver, B.C.
Additional Information
Discharged as unfit 23 May 1942.; Son of Steve and Ljula Yelenick, of Cumberland.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Yemen Joseph Harold Sgt SA2313 Operator 32
Date of death Unit Burial location details
Feb 16, 1947 A&T Staff, 1st Divisional Signals Sec. B. Block N. Lot 3. Grave 1., Woodlawn Cemetery, Guelph, Ontario, Canada
Marker Casualty Details
Yemen, Joseph Harold grave marker.jpg
Illness
Details: Thrombosis (heart ailment). Died suddenly at his home in Hamilton Ontario.
Additional Information
Had transferred to the Canadian Army (Active) and was serving in Hamilton with the A&T Staff of 1st Divisional Signals at the time of his death.; Son of Joseph C. Yemen and Hazel Yemen, of Toronto; Husband of Marjorie Irene Yemen, of Hamilton.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Young Harold George Sigmn L74837 Switch Board Operator "C" 20
Date of death Unit Burial location details
Dec 9, 1944 10 Telegraph Operating Section, 3 Company, 1 Canadian Line of Communication Signals I. C. 7., Antwerp Schoonselhof Military Cemetery, -, Belgium
Marker Casualty Details
Young, Harold George grave marker.jpg
Killed
Details: V2 rocket hit building at Meir 1 at approx 1500hrs which housed the British Port Commandant Exchange in Antwerp where he was on duty
Additional Information
Son of George and Katherine Young, of Paynton, Saskatchewan, Canada.


Surname Given Name(s) Rank Service Number Honours and Awards Trade Age
Zillinsky Andrew Anthony Cpl L22328 31
Date of death Unit Burial location details
Aug 8, 1944 2 Canadian Armoured Brigade Sigs II. C. 3., Bretteville-sur-Laize Canadian War Cemetery, -, France
Marker Casualty Details
Zillinsky, Andrew Anthony grave marker.jpg
Killed
Details: Bombing - Allied bombing 8 Aug. Killed by bombing of Main Brigade HQ at approx 1330 hrs.
Additional Information
Son of Anthony J. and Elizebeth A. Zillinsky, of Watrous, Saskatchewan.