Other

City/Municipality
Chesterville
Memorial Number
35083-052
Type
Address
26 Chesterville Queen Street
Location
Veterans Memorial Park
in Canada
Yes
GPS Coordinates
45.1033832, -75.2315999
Inscription

[panel 1/panneau 1]

World War I
W.H. Andrew T. Andrews J. Askew F. Baker
W. Baker R.V. Bank E. Barkley J.W. Barkley
T. Barrett A. Barrie E. Beckett M. Beckett
D. Beckstead F. Beckstead J.W. Biccum H. Bogart
J. Carlyle W.B. Carlyle T. Carpenter W. Carr
O.V. Carruthers E. Cass F. Casselman G. Casselman
J.G. Casselman E.D. Cassidy R. Cassidy R.D. Cassidy
O. Collins F. Cramer G. Crawford C.M. Crobar
H. Cross J. Dagenais O. Dagenais T. Daley
D. Darling H. Darling D. Dillabough D.A. Dillabough
E. Dillabough R. Dillabough L. Doering M. Droppo
R. Droppo C. Dunn G. Dunn J.A. Elliott
J. Faber S.F. Fawcett W.J. Fawcett J. Foster
W.P. Froats B.E. Fulton W. Fulton W. Fyke
D.S. Gallan J.A. Gallan G. Gibb E.J. Glasgow
N. Glasgow W. Graham C.E. Gray N. Gregoire
J. Hall P. Hanna A. Harper F. Harper
L. Harper O. Harper W.H. Harper W. Harper
A. Hanadine B. Heatherington C. Hess F. Hess
C. Hummel P. Hummel D. Hunter D. Hutt
W. Hutt G. Huxtable H. James A. Jamieson
D. Jarvis F. Jarvis A. Johnson W. Kearns
G. Keill R. Kenney A. Lapierre T. Lapierre
A. Lawson F. Lawson J.S. MacDonald A. MacGregor
E.R. MacIntosh L.E. Marcellus B. Marsell J. Martin
W. Masterson C. McCloskey R. McCloskey V. McCadden
W. McCadden J. McInnes A. McMahon A. Merkley
F. Merkley G.G. Merkley I.B. Merkley J.A.C. Merkley
K. Merkley H. Miller J. Moad G. Moran
B. Morell R. Morrison A. Munro E. Munro
R. Munro J.C. Munroe R. Myers W.L. Myers
C. Nadeau L. Nadeau L. O’Neil E. Ouderkirk
S. Ouderkirk R.E. Poidevin F. Perreault H. Popperwell
D.M. Rae D. Rae R. Rae W. Rae
L. Rountwaite M. Sanders J. Scoular G. Seen
F. Shaver H.C. Shaver S.M. Shaver I. Shay
G. Sirvage A. Smith C. Smith E. Smith
G. Smith H. Smith R. Smith W. Smith
J. Steinburg R. Stevens L.W. Sullivan S. Sullivan
E. Summers C. Swerdfeger J. Walsh R. Walsh
J. Wardell R. Weeger G.H. Whitteker J. Williams
S. Wilson G.B. Crawford    

 

[panel 2/panneau 2]

World War II
L. Alford S. Allan T. Allan L. Anderson
F. Arnold H. Artus M. Atlas S. Atlas
L. Babcock D. Baker F. Baindese F. Ball
P. Ball R.V. Banks A. Barkley B. Barkley
C. Barkley E. Barkley R. Barrett A. Barrie
H. Beach F. Beckstead J. Behan E. Belanger
W.H. Belanger B. Bilmore M. Balck A. Boals
R. Bolster C. Bouck A. Bowles G. Bowles
B. Boyd P. Boyd F. Bradford J. Brannen
R. Brisson J.W.E. Brooks F. Brown J. Bulger
A. Butcher R. Campderros L. Cameron D. Carlyle
J. Carlyle M. Carlyle W. Carlyle T.S. Carpenter
C. Carr W. Carr F. Cass G. Cass
D. Casselman F. Casselman M. Casselman R. Casselman
E. Cassidy H.E. Cassidy J.A. Cassidy J.H. Cassidy
K. Cassidy O. Cassidy S. Chambers E.J. Cheney
J. Cheney S.J. Cheney P. Chenier A. Clayton
E. Clayton W. Cook B. Colquhoun D. Coulhart
B. Coyne C. Coyne J. Coyne H. Cougler
G. Cousineau F. Cox P.C. Crombie J. Cronin
A. Cross J.L. Cross W. Cross J. Crump
G. Cummings D. Curran F. Curran A. Dagenais
M. Dagenais H. darling R. Darling V. David
J. Devaney D.C. Dillabough J. Doering L. Doering
G. Donald H.I. Brake A. Droppo G. Elliott
J. Fader D. Faulkner C.T. Fawcett E. Fawcett
L. Fawcett R.H. Fawcett S.R. Fawcett T. Fawcett
F. Feeley W.G. Feeley P. Froats E.V. Flynn
J. Fleming D. Fulton J. Fulton W. Fulton
A. fyke J. Fyke L. Fyke G. Gemeroy
V.W. Gibb E. Glasgow F. Glasgow J. Glasgow
B. Gordon D. Gow W. Gow C. Gray
P. Graafland A. Harper C. Harper F. Harper
H.C. Harper H.W. Harper L. Harper M. Harper
W. Harper L. Helmer H. Henderson R.V. Haterly

 

[panel 3/panneau 3]

World War II
J. Hehir C. Hess F. Hess T. Hess
A. Hewitt W. Hough C.S. Hummel G. Hummel
H.S. Hummel K. Hummel L.D. Hummel R.C. Hummel
R.W. Hummel R. Hummel I. Hutchinson J. Hutchinson
O. Hutt A. Irven W. Irven P. Jennings
R. Tennings E. Johnson L. Johnson E. Kelly
A. Labre C.D. Labre A. Lambert K. Lambert
J. Lambert A. Lawson F. Legault H. Legault
E.M. Lewis I. Lewis H. Linsdell R. Linsdell
J. Liscumb S. Liscumb H. Lloyd B.M. loucks
D. Loughridge W. Loughridge B. Lynch J. Lynch

 

DEDICATED BY
CHESTERVILLE LEGION
BRANCH 434

 

[panel 4/panneau 4]

World War II
M. Lynch R.A. Lynch R.L. Lynch R.M. Lynch
W. Lynch J. Macaulay A. MacKenzie J. MacMillan
M. MacMillan R. MacMillan T. Mains C. Marcellus
L. Marcellus M. Marcellus F. Markell A. Musse
B. Masterson N. Masterson C. Marquette T. Martin
W. Mattice J. McAvoy J. McCadden M. McCadden
H. McCloskey K. McConnell J.C. McConnell T. McGibbon
C. McLaughlin G. McLaughlin K. McLaughlin M. McLaughlin
R.A. McLaughlin R.C. McLaughlin F. McLean H. McLean
R. McLean E. McLeod N. McLeod W.E. McLeod
F. McMahon A. McMillan A.E. McMillan D.J. McMillan
E.B. McMillan E. McMillan R. McMillan S. McMurray
J. McNaule W. McPherson G. McWhinney C. Merkley
K. Merkley L.B. Merkley C.E. Merkley M. Merrifield
F.M. Moore F. Moran F.J. Moran L. Moran
E. Moriarty J.A. Morris R.J. Morrow V. Morrow
G. Mosivk A. Moss E. Moss T.F. Moss
W. Moss E. Mulligan R. Murphy E. Myers
J. Nadeau W. Nash A.A. Nichols G. Olson
O.E. Olson C. Ouderkirk L.E. Ouderkirk S. Ouderkirk
W.R. Ouderkirk E. Paul F. Perrault V. poole
C. Plantz P. Plantz W. Price A. Primeau
F. Racine L. Racine J.T. Reveler D. Riddell
H. Robinson F.J. Roland H. Rose E.L. Servage
O.R. Servage D. Sirvage R. Sirvage B. Sharkley
E. Sharkley H. Sharkey D. Shaver F. Shaver
R. Sheppard A. Smirle L. Smirle A. Smith
C. Smith D. Smith E. Smith E.W. Smith
F.L. Smith L.E. Smith R.A. Smith R. Smith
W.F. Smith W. Smith W. Short N. Steen
D. Steinburg C. Stewart H. Stewart A. St. Pierre
L. St. Pierre V. Strader C. Thompson G. Thompson
J. Townson W. Tyres A. Varin R. Wardell
G. Weeger L. Whitteker H. Williamson W. Worsford
D. Young H. McCloskey L.A. Shane L. Schwartz
L. Thompson G.B. Crawford N. Laprade  

 

[panel 5/panneau 5]

Korean War
B.R. Barkley L. Brodeur G. Dillabough M. Gibb
W. Murray G. Walls    

 

N.A.T.O.
R. Bolster D. Buckle D. Carr B. Chouinard
B. Curran T. Erath D. Hendsbee R.G. Hummel
R. Gray T. Hopkins G. McHardie R. Murphy
J.R. Nuttell W. Revels P. St. Denis J. Stewart
C. Thompson L. Williamson V. Williamson M.R. Feeley
G.J. MacHardie P. Poirier    
 

 

U.N. Peacekeeping
D. Buckle B. Chouinard D.F. Cook M.L. Cook
R. Deslauriers R. Gray R. Larose G. McHardie
R.G. Hummel I. MacLeod R.J. Miltimore R. Murphy
W. Murray J.R. Nuttell R. Paquette P. St. Denis
J. Stewart C.H. Tym V. Williamson E. Windsor
G.J. MacHardie P. Poirier D. de Bruijn

 

THIS MONUMENT IS TO HONOUR THESE MEN AND WOMEN WHO SERVED CANADA SO WE CAN LIVE IN PEACE

Image
Caption
Chesterville Legion Branch 434 Cenotaph
1 of 2 images
Image
Caption
surroundings
1 of 2 images
Province
!4v1732813595737!6m8!1m7!1sIkPqdlPAYYzR5fb5Y4UqwA!2m2!1d45.10338320140274!2d-75.23159993762006!3f204.27957767767853!4f-7.496441054383638!5f2.373161586149103
Body Content

The Chesterville Legion Branch 434 Cenotaph, made of black granite, was erected in 2008 and dedicated to the men and women of the Chesterville area who served in Canada’s military forces.

City
Chesterville
Country
Type Description
Wall - black granite
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8759
City/Municipality
Winchester
Memorial Number
35083-051
Type
Address
566 Louise Street
Location
Winchester District Memorial Hospital
in Canada
Yes
GPS Coordinates
45.08876, -75.35333
Inscription

WINCHESTER DISTRICT MEMORIAL HOSPITAL
ERECTED IN HONOURED MEMORY - WW II 

  • ACE PTE. WALLACE J.
  • AITKENS F.O. ROLAND
  • ANDERSON PTE. WALTER
  • ANNABLE LIEUT. EDWARD
  • ARMSTRONG F.O. HAROLD
  • ARMSTRONG PTE. ROBERT
  • BARRIGAR LIEUT. CARL
  • BOYD TPR. KENNETH A.
  • BOYD LIEUT. NAIRN S.
  • BROUSE W.O. DAVID L.
  • BURNS CPL. ROY
  • CALORNE CPL. DONALD
  • CAMERON SGT. P.O. KEITH
  • CARTER SQDN. LDR. FRANK
  • CARKNER SGT. OBS. CLIFFORD
  • CARKNER SGT. P.O. D.M.
  • CHAMBERS P.O. KELLY
  • CLARK TPR. ALLAN
  • CLARK F.O. JAMES
  • CRAIG PTE. DAVID
  • COTTER W.O.I DAVID G.
  • COYNE P.O. HAROLD
  • CUMMINGS PTE. B.R.
  • DESJARDINES DVR. J.E.D.
  • DURANT TPR. DWIGHT
  • EMPEY SGT. EARL
  • EMPEY FLG. SGT. H.C.
  • EVANS W.O.2 D.F.
  • FOUBERT PTE. EUGENE
  • GATES PTE. CHARLES
  • GARLOUGH TPR. J.J.
  • GILLILAND PTE. DAVID
  • GILLISSIE F.O. WM.
  • GILSON F.O. ARNOLD
  • GOODMAN PTE. G.W.
  • HADLEY FLT. LIEUT. JAMES
  • HENDERSON SGT. GORDON
  • HOLMES PTE. FRED
  • IRVINE W.O. HAROLD O.
  • JOHNSON L.A.C. ALEX
  • JOHNSON F.O. JACK
  • KENNEDY SGT. GNR. ROY
  • KIRKER L.CPL, HARRY J.
  • KIRKER TPR. LORNE R.
  • KNOWLES P.O. DAVID M.
  • LINTON P.O. OSWALD A.
  • LONEY P.O. GLEN B.
  • LONG P.O. STUART
  • MARCELLUS P.O. FRANCIS S.
  •  
  • MARCELLUS P.O. DOUGLAS L.
  • MC EVOY FLT. SGT. OLIVER J.
  • MC GINN FLT. SGT. WILFRED L.
  • MC LAUGHLIN F.O. GEORGE
  • MC MILLAN F.O. HUBERT J.
  • MORIARTY TPR. HERBERT
  • OGILVIE F.O. BRUCE
  • O'GRADY SGT. JOHN
  • PRUNNER PTE. L.W.
  • ROBERTSON PTE. JOHN R.
  • ROBINSON CPL. M.C.
  • ROSSIE PTE. ALEX R.
  • SCHELL P.O. LYLE
  • SCOTT PTE. ALLAN
  • SHAVER TPR. HENRY A.
  • SMITH PTE. BERT
  • THOMPSON SGT. L.H.
  • TWINAME P.O. ERIC P.
  • UTMAN LIEUT. G.D.
  • UTMAN SGT. OBS. KEITH B.
  • VAN ALLAN PTE. DWIGHT
  • VITTORIO TPR. SAM
  • WARREN PTE. GERALD D.
  • WILSON SGT. GNR. GORDON
  • WOODS GDSMAN F.F.
Image
Caption
Winchester District Memorial Hospital Second World War Plaque
War or Conflict Term
Province
!4v1622658737131!6m8!1m7!1sOXm56kyt4vFPsh88pvVl8A!2m2!1d45.08914488326218!2d-75.35286880417972!3f220.25512024482802!4f-1.4772333663201351!5f1.347926036050791"
Body Content

This plaque, located inside the Winchester District Memorial Hospital, is dedicated to members who died during the Second World War and is inscribed with their names. 

The Winchester Cenotpah is located outside the hospital.

City
Winchester
Country
Type Description
Plaque; bronze
Photo Credit
Tim Laye, Ontario War Memorials
Memorial CF Legacy ID
8645
City/Municipality
Iroquois
Memorial Number
35083-050
Type
Address
2 Elizabeth Drive
Location
Inside the Iroquois United Church
in Canada
Yes
GPS Coordinates
44.8487898, -75.3136395
Inscription

[front/devant]

For King and Country
Members of
Iroquois United Church
Who have volunteered for active service
with
Canada's Fighting Forces
1939 - 1945 

[column 1/colonne 1]
Brading Jerry
Brading Kenneth
Brading Lloyd
Brading Wallace
Beaupre Keith
Bebee Roy
Brontmeyer Donald
Brouse Mack
Bullock George
Caldwell Carman
Caldwell Graham
Carter Frank
Davy Gilbert
Dark William
De Board Edward
Ellis Marshall
Fader Ernest
Fergusson Duncan

[column 2/colonne 2]
Gilson Arnold
Hadley James
Herman Mike
Hess Borden
Hodgson Rev. J.L.
Hutchison Gordon
Janal Edwin
Janack Mary
Janack Mildred
Jamieson Doris
Johnston Alex
Keeler David
Keeler Lorne
Kirker Dalton
Knowles Douglas
Knox William

[column 3/colonne 3]
Merkley Roy
Miller Donald
Miller Frederick
Morrison James
Perault Douglas
Redmond Arnold
Roberts Charles
Roberts Edward
Roberts Joseph
Roberts Leonard
Roberts Percy
Robertson Lyall
Scott Allan
Seely James
Shaver Allan
Shaver Alex
Shaver Dorothy
Shaver Garnet
Sisty Dominic
Standen David
Stewart Laurie
Storey Dwight

[column 4/colonne 4]
Thompson Edward G.
Thompson Edward P.
Thompson Gordon
Thompson Kenneth
Tripney Clifford
Van Allen Dwight
Whittle Norman 

Image
Caption
scroll
1 of 2 images
Image
Caption
close up
1 of 2 images
War or Conflict Term
Province
!4v1626455620200!6m8!1m7!1sXCP_66SMlJdbqi79euOB5g!2m2!1d44.8487898476298!2d-75.31363949387242!3f216.38353305101862!4f10.818747916663568!5f1.4793626958837045"
Body Content

This memorial, a framed scroll, is dedicated to the members of Iroquois United Church who served in the Second World War.

The scroll contains a list of names, arranged into four columns.

City
Iroquois
Country
Type Description
framed scroll; parchment & wood
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8729
City/Municipality
Iroquois
Memorial Number
35083-049
Type
Address
6020 Carman Road
Location
In a park overlooking the Iroquois Locks Gauging Station
in Canada
Yes
GPS Coordinates
44.83143, -75.3135
Inscription

[front/devant]

Toussaint Island Ambush
16 September 1812
The 1st Regiment of Dundas Militia under Captain Michael Ault, Supported by the Grenville Militia counter-attacked American forces on Toussaint Island, thwarting enemy plans to ambush and capture Lieutenant Fitzgibbon’s 49th Regiment of Foot supply convoy. Loss of life was incurred by both opposing forces.

Embuscade de I‘Île Toussaint
16 septembre 1812
Le 1er Régiment de la Milice de Dundas sous les ordres du capitaine Michael Ault, appuyé par la Milice de Grenville, a contre-attaqué les forces américaines sur I‘Île Toussaint, déjouant les projets ennemis d’embusquer et de prendre le convoi de ravitaillement du 49ième Régiment de Fantassins sous les ordres du lieutenant Fitzgibbon. Il y eut perte de vies parmi les deux forces opposées.

Donation by/ de Frank Ault

Image
Caption
plaque
1 of 2 images
Image
Caption
site
1 of 2 images
Province
Body Content

This memorial, a stone plaque on a pedestal, is dedicated to the Toussaint Island Ambush.

City
Iroquois
Country
Type Description
Plaque (black stone) on a pedestal
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8728
City/Municipality
Iroquois
Memorial Number
35083-048
Type
Address
6020 Carman Road
Location
In a park overlooking the Iroquois Locks Gauging Station
in Canada
Yes
GPS Coordinates
44.83143, -75.3135
Inscription

[front/devant]

Fort Needless
1812 – 1814
The Point Iroquois Blockhouse witnessed shots fired on U.S. General Wilkinson’s invasion forces. Captured and burned on 7th November 1813, the Blockhouse was rebuilt in 1814. As hostilities had ended in this area, British troops referred to it as “Fort Needless”.

Le Fort Inutile
1812 – 1814
Le Blockhaus de la Pointe des Iroquois fut témoin de coups de feu dirigés sur les forces envahissantes du Général américain Wilkinson. Pris et incendiés le 7 novembre 1813, le Blockhaus fut reconstruit en 1814. Les hostilités ayant cessé dans ce secteur, les troupes anglaises lui ont attribué le nom de « Fort Inutile ».

Donation by/ de Iroquois Matilda Lions Club

Image
Caption
plaque
1 of 2 images
Image
Caption
surroundings
1 of 2 images
Province
Body Content

This memorial, a stone plaque on a pedestal, is dedicated to the Iroquois Point Blockhouse.

City
Iroquois
Country
Type Description
Plaque (black stone) on a pedestal
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8727
City/Municipality
Iroquois
Memorial Number
35083-047
Type
Address
6020 Carman Road
Location
In a park overlooking the Iroquois Locks Gauging Station
in Canada
Yes
GPS Coordinates
44.83143, -75.3135
Inscription

[front/devant]

Capturing Point Iroquois
7 November 1813
U.S. General Wilkinson’s invasion force met armed resistance by some 200 troops of the 1st Regiment of Dundas Militia. 1200 troops of the 1st U.S. Rifle Regiment routed the militia and captured Point Iroquois. By delaying the enemy here and joining Lieutenant-Colonel Morrison’s forces, the 1st Regiment of Dundas Militia contributed significantly to the successful Battle of Crysler’s Farm.

Prise de la Pointe des Iroquois
7 novembre 1813
La force envahissante de Général américain Wilkinson a affronté la résistance armés de quelque 200 soldats du 1er Régiment de la Milice de Dundas. 1200 soldats du 1er Régiment des Fusiliers américain ont dérouté la Milice et capturé la Pointe des Iroquois. En retardant ici l’ennemi et en rejoignant les forces du Lieutenant-colonel Morrison, le 1er Régiment de la Milice de Dundas a contribué largement au succès du combat de la Ferme Crysler.

Donation by/ de Friendly Brothers (Masonic) Lodge No. 143 Iroquois

Image
Caption
plaque
1 of 2 images
Image
Caption
surroundings
1 of 2 images
Province
Body Content

This memorial, a stone plaque on a pedestal, is dedicated to the Battle of Iroquois Point.

City
Iroquois
Country
Type Description
Plaque (black stone) on a pedestal
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8726
City/Municipality
Iroquois
Memorial Number
35083-046
Type
Address
6020 Carman Road
Location
In a park overlooking the Iroquois Locks Gauging Station
in Canada
Yes
GPS Coordinates
44.83143, -75.3135
Inscription

1st Regiment Dundas Militia
1812 – 1814
Veterans of the American Revolutionary War, from the King’s Royal Regiment of New York and Jessop’s Corps of Loyal Rangers, made up the core of the 1st Regiment of Dundas Militia. In additiona, United Empire loyalists and other immigrant and Aboriginal men between 16 and 60 were obligated to take up arms in defence of “The Front”.

1er Régiment de la Milice de Dundas
1812 – 1814
Des vétérans de la Guerre Révolutionnaire américaine, du Régiment Royal de New York, et du Corps de la Garde Montée Loyale de Jessop, constituaient le noyeau du 1er Régiment de la Milice de Dundas. De plus, des loyalistes de l’Empire Uni ainsi que des hommes immigrants et Indigènes âgés de 16 à 60 ans furent contraints de prendre les armes à la défense du « Front ».

Donation by/ de Cardinal (Masonic) Lodge No. 491

 

Image
Caption
plaque
1 of 2 images
Image
Caption
surroundings
1 of 2 images
Province
Body Content

This memorial, a stone plaque on a pedestal, is dedicated to the 1st Regiment of Dundas Militia.

City
Iroquois
Country
Type Description
Plaque (black stone) on a pedestal
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
8725
City/Municipality
Iroquois
Memorial Number
35083-045
Type
Address
24 Dundas Street
Location
Royal Canadian Legion, Branch 370
in Canada
Yes
GPS Coordinates
44.8471576, -75.3182048
Inscription

[plaque]

DUNDAS MURALS
"WE WILL REMEMBER THEM"

A LASTING TRIBUTE TO THE
YOUNG MEN AND WOMEN OF OUR AREA,
SOME BEING THE TENDER AGE OF 16
WHO FOUGHT BY LAND, SEA AND IN
THE AIR SO THAT WE COULD HAVE
THE FREEDOM WE ENJOY TODAY.
SOME WERE FORTUNATE AND
RETURNED HOME, SOME DIDN'T.

PLAQUES FUNDED BY ONTARIO TRILLIUM FOUNDATION

Image
Photo Credit
Richard Turcotte
Caption
We Will Remember Them mural
1 of 4 images
Image
Photo Credit
Tim Laye, Ontario War Memorials
Caption
We Will Remember Them mural
1 of 4 images
Image
Photo Credit
Tim Laye, Ontario War Memorials
Caption
We Will Remember Them mural
1 of 4 images
Image
Photo Credit
Tim Laye, Ontario War Memorials
Caption
plaque
1 of 4 images
Province
!4v1626113731785!6m8!1m7!1sliE4TZ45Gw36eZrEUj8BbQ!2m2!1d44.84716186962067!2d-75.31821171474913!3f332.25264410831517!4f1.4879576854498566!5f2.7210010146402963"
Body Content

This mural with a dedication plaque is dedicated to the members of the Iroquois area who served in war. It was presented by the Royal Canadian Legion Branch #370 on July 6, 2003.

City
Iroquois
Country
Type Description
Mural, plaque
Memorial CF Legacy ID
8724
City/Municipality
Ingleside
Memorial Number
35083-043
Type
Address
15449 Stormont, Dundas and Glengarry County Road 2
Location
Near the intersection of Stormont, Dundas and Glengarry County Road 2 & Bayview Road
in Canada
Yes
GPS Coordinates
45.013318, -74.9339364
Inscription

[centre/centre]

Township of South Stormont
Historic Area
The Battle of Hoople Creek
10 November 1813
1st Stormont Regiment & 2nd Glengarry Regiment
Sedentary Militia of Upper Canada

Image
Photo Credit
Richard Turcotte
Caption
sign
Province
!4v1627998717872!6m8!1m7!1setly-FY03lZpyRUV7azBEg!2m2!1d45.0133731611473!2d-74.93379713152756!3f269.40801979567533!4f-2.6105961636082924!5f3.325193203789971"
Body Content

This Historical marker memorializes the Battle of Hoople Creek, November 10, 1813. The Battle of Hoople Creek was the opening engagement to the decisive Battle of Crysler’s Farm that was instrumental in the final repulsion of the American Invasion and arguably their defeat. It was erected on November 8, 2011 by the Township of South Stormont.

City
Ingleside
Country
Type Description
Panel; wood
Photo Credit
Richard Turcotte
Memorial CF Legacy ID
9039
City/Municipality
Winchester
Memorial Number
35083-042
Type
Address
566 Louise Street
Location
Winchester District Memorial Hospital
in Canada
Yes
GPS Coordinates
45.0891171, -75.3528308
Inscription

HÔPITAL WINCHESTER DISTRICT MEMORIAL HOSPITAL

War or Conflict Term
Province
!4v1622658853113!6m8!1m7!1sOXm56kyt4vFPsh88pvVl8A!2m2!1d45.08914488326218!2d-75.35286880417972!3f231.0378600588146!4f0.3211137518683671!5f2.663665053314638"
Body Content

On October 4, 1948, the Hon. Rusell Kelly officiated at the "Laying of the Cornerstone" as part of final construction of the Winchester District Memorial Hospital. It was officially opened on December 8, 1948. The Hon. George Challies, MPP for Grenville-Dundas and the Hon. Rusell Kelly, Ontario Minister of Health, presided. Over 3,000 people attended. The two-storey building had 32 beds. In the first year, staff and physicians treated 1300 patients and delivered 245 babies.

At the ceremony, a scroll bearing the names of boys in the district killed in the Second World War was erected. It was unveiled by Perley S. Boyd, clerk of the United Counties, who noticed there was no better tribute to war heroes than a hospital.

On March 27, 2009, the new Winchester District Memorial Hospital was officially opened, resulting in the most technologically-advanced facility in rural Ontario. Today, the hospital a hub site for cancer care, dialysis, cataract surgery, and offers specialty clinics with visiting specialists from Ottawa hospitals.

The Winchester Cenotaph was relocated to the entrance area of the hosptial in 2009. The Winchester District Memorial Hospital Second World War Plaque is located inside the hospital with the names of those from this area who died in the Second World War.  

City
Winchester
Country
Type Description
Building - hospital
Memorial CF Legacy ID
8684