Other

City/Municipality
Stoney Creek
Memorial Number
35082-005
Type
Address
King Street and Hwy 8
Location
Cenotaph Park
in Canada
Yes
GPS Coordinates
43.2194602, -79.7294785
Inscription

[front/devant]

1914 - 1919

"WHILE YET UNSTAINED OUR ANCIENT
BANNER KEEPS ITS PLACE OF PRIDE
LET NONE FORGET HOW GREAT A DEED
WE OWE TO THOSE WHO DIED"

"DULCE ET DECORUM EST
PRO PATRIA MORI"

  • AXFORD, J.A.
  • BAY, WM. B. LIEUT.
  • BODEN, JAS E. SERGT.
  • BOLTON, L.
  • BROOKS, A.
  • BULLOCK, R.H. LIEUT.
  • BUTLER, F.C.
  • BLAYLOCK, J.W.
  • CAIRNS, WM. J.
  • CAIRNS, C.R.
  • CAMPBELL, D.
  • CASEWELL, A.E.
  • CLARKE, E.W.
  • COCKS, H.J. LIEUT.
  • CORMAN, F.M.
  • CROSTHWAITE, T.
  • CURTIS, S.B.
  • DAVIS, W.J. LIEUT.
  • FLINT, H.C.
  • FLINT, RICHARD
  • FOSTER, A.H.
  • FOYLE, G.H.
  • HENRY, L.B. MAJOR
  • HORNING, J.I.
  • MACDONALD, ALEXANDER
  • HUDSON, L.
  • JOHNSON, F.
  • JOHNSON, M.ST.C.
  • KIMMINS, A.E. MAJOR
  • LEE, G.D. MAJOR
  • LEE, H.E. LIEUT.
  • LEE, E.C.
  • LETTINGTON, A.
  • LUTZ, R.C. LIEUT.
  • McGREGOR, C.
  • McNAIR, G.O.
  • MILES, A.A. CORP.
  • MILLARD, WM. S. LIEUT.
  • PATTISON, C.E. LIEUT.
  • PICKERING, H.V. LIEUT.
  • PRENTICE, G. SERGT.
  • PARKINSON, H.
  • REAKES, V.
  • SCOTT, S.W. LIEUT.
  • SLADE, WM.A.D.
  • SMYTHERS, A.
  • TICE, P.W.
  • VANDUZEN, C.
  • WALTERS, H.
  • PATTERSON, C.V.

A. D. 1922
HUBBARD, FREDRICK   BERRY, JOSEPH JAMES
VAN DUZER, HARRY  N. FLT. LIEUT.

THEIR NAME LIVETH FOR EVERMORE

ERECTED BY THE PEOPLE OF SALTFLEET
IN GRATEFUL REMEMBRANCE OF THE HEROIC
SACRIFICE BY THE MEN OF THIS TOWNSHIP
WHOSE NAMES APPEAR HEREON, WHO GAVE
THEIR LIVES FOR OUR EMPIRE IN
THE GREAT WAR  1914-1919

[back/arrière]

1914 - 1919

YPRES
SOMME
FESTUBERT
GIVENCHY
PASSCHENDAELE
SANCTUARY WOOD
VIMY RIDGE
CAMBRAI
AMIENS
ARRAS
MONS

THEIR NAME LIVETH FOR EVERMORE

ERECTED A.D. 1922

[stone block/bloque en pierre]

IN REMEMBRANCE OF THE CITIZENS OF
SALTFEET TOWNSHIP
WHO MADE THE SUPREME SACRIFICE
IN WORLD WAR II.

  • C. ANDREWS
  • W.F. BOWLER
  • J. CARLTON
  • C. HILDRETH
  • C. LYON
  • W.J. PHILLIPS
  • J. STRACHAN
  • G.A. WILBUR
  • G.C. BROWN
  •  
  • E.R. ATKINS
  • W. BOWSLAUGH
  • G.S. COTTINGTON
  • L. HILL   F.J. HEURTER
  • V. McCLUNG
  • T. PRENTICE
  • J. TOUTIN
  • R. WILSON
  • B. COLEMAN
  • J.E. MOSHER
  • R.S. BALSLEY
  • D.C. BRIDGMAN
  • J.B. CRONIN
  • J. JONES
  • A.J. McCONNELL
  • G. READY
  • W.E. TWEEDLE
  • H. WOOLLEY
  • H. COLEMAN
  •  
  • J.E. BOWLER
  • P. DILLON
  • F.C. LAMONT
  • R. NAPPER
  • F. SIMS  R. SIMS
  • J. TYLER
  • C. YOUNG
  • G.C. BROWN
  • L. DEAN
  •  

1939-1945

(left side/côté gauche)
1950—KOREA—1953
M.A. TRUTHWAITE

Image
Caption
statue
1 of 6 images
Image
Caption
Saltfleet Memorial
1 of 6 images
Image
Caption
stone block
1 of 6 images
Image
Caption
front inscription
1 of 6 images
Image
Caption
front base inscription
1 of 6 images
Image
Caption
back inscription
1 of 6 images
Province
!4v1694694568697!6m8!1m7!1sSZLCRkoOQpCMzYG2m1Ns4Q!2m2!1d43.21945394848569!2d-79.72947274745997!3f303.8758737855276!4f5.870010117427313!5f0.7820865974627469
Body Content

This memorial cenotaph was constructed in 1922, in memory of the men of Saltfleet Township, who gave their lives in the First World War. The cenotaph consists of a bronze statue, on top of a large granite shaft, with the names inscribed for eternity. Oddly, this is one of the few memorials which dates the war 1914-1919.

After the Second World War, a granite block was placed in front of the statue, with the names of those lost in World War II, and later a single name lost in Korea.

City
Stoney Creek
Country
Type Description
Shaft, statue
Photo Credit
Tim Laye, Ontario War Memorials
Memorial CF Legacy ID
4418
City/Municipality
Grimsby
Memorial Number
35082-004
Type
Address
126 Main Street West
in Canada
Yes
GPS Coordinates
43.193082, -79.5673653
Inscription

COLONEL ROBERT NELLES 1761-1842

A Loyalist from the Mohawk Valley, New York, Nelles came
to Canada during the American Revolution and from 1780 to
1784 served in the Indian Department. Following hostilities
he settled near the Grand River but by 1792 had moved to
this area. Nelles built mills and a store on nearby Forty
-Mile Creek and soon became a prominent merchant. About
1798 he constructed a Georgian-style stone manor on this
site. Modified by later additions, notably the erection of the
Neo-classical porch in the 1820's, the house served as
Nelles' residence during his lengthy career as a justice of
the peace, member of the legislative assembly, and command
ing officer of the 4th Lincoln Militia.

Erected by the Ontario Heritage Foundation,
Ministry of Culture and Recreation

Image
Photo Credit
(www.ontarioplaques.com)
Caption
Plaque
1 of 2 images
Image
Caption
Building
1 of 2 images
Province
!4v1625567131469!6m8!1m7!1sRHdspo6ywPoGB5rT1c3EKw!2m2!1d43.19308201411235!2d-79.56736531533383!3f41.284396933779234!4f-1.8024858816691989!5f2.942919307651217"
Body Content

This memorial was erected by the Ontario Heritage Foundation, Ministry of Culture and Recreation. The plaque is dedicated to Colonel Robert Nelles 1761-1842. 

City
Grimsby
Country
Type Description
Plaque
Photo Credit
(www.ontarioplaques.com)
Memorial CF Legacy ID
8357
City/Municipality
Stoney Creek
Memorial Number
35082-003
Type
Address
77 King Street West
Location
Battlefield Park
in Canada
Yes
GPS Coordinates
43.2165545, -79.7661938
Inscription

[plaque]

Battle of Stoney Creek
La Bataille de Stoney Creek

During 1813 the Americans planned to invade Upper Canada from Detroit and the Niagara Peninsula.  In late May, an American force crossed the Niagara River, seized Fort George, and with about 3500 troops moved inland in pursuit of the British who retreated to Burlington Heights.  At Stoney Creek, a surprise night attack by about 700 regulars of the 8th and 49th Regiments of Foot under Lt.-Col. John Harvey halted the American advance and allowed the British to re-establish their position on the Niagara frontier.  The Americans retreated to Forty Mile Creek and subsequently to Fort George.

Vers la fin mai, 1813, des forces américaines traversèrent le Niagara, prirent le fort George et fortes d’environ 3500 hommes, pourchassèrent  à l'intérieur du pays les Britanniques qui battaient en retraite en direction de Burlington Heights. À Stoney Creek, grâce à une attaque surprise de nuit, quelque 700 réguliers des 8e et 49e régiments d’infanterie, sous les ordres du lieutenant-colonel John Harvey, arrêtérent l'avance américaine et permirent aux Britanniques de reprendre leur position à la frontière du Niagara. Les Américains se replièrent sur Forty Mile Creek et par la suite sur le Fort George.

Historic Sites and Monuments Board of Canada.
Commission de lieux et monuments historiques du Canada.

Government of Canada - 1940  -  Gouvernement du Canada

[plaque]

Their Fame Liveth
Canada Remembers

Lieutenant Samuel Hooker
Sergeant Joseph Hunt
Privates         James Daig
                        Thomas Fernsides
                        Richard Hugill
                        George Longley
                        Laurence Meade
                        John Pegler
                        John Smith
                        John Wale

First Battalion of the Eighth Regiment of Foot
Sergeant Charles Page
Privates         James Adams
                        Alexander Brown
                        Michael Burke
                        Henry Carroll
                        Nathaniel Catlin
                        Martin Curley
                        Martin Donnolly
                        Peter Henley
                        John Hostller
                        Edward Killoran
                        Edward Little
                        Patrick Martin
                        John Maxell

Of the 49th Regiment of Foot
Killed in action

[plaque]

Her Royal Highness the Duchess of Connaught, Honorary President
Mrs. John Calder, President
Vice Presidents     Mrs. J. S. Hendrie
                                 Lady Gibson
                                 Mrs. John Crerar
                                 Mrs. T. W. Watkins
                                 Mrs. F. R. Waddell
                                 Miss E. M. Calder
Recording Secretary Miss Barker
Corresponding Secretary Mrs. Bertie E. Smith
Treasurer Mrs. E. G. Zealand
Historian Miss Nisbet
Trustees
Colonel Sir John M. Gibson K.C.M.C.
Lt. Col, the Hon. J. S. Hendrie C.V.O.M.L.A.
Thomas W. Watkins Esq.

Women’s Wentworth Historical Society

In the year 1899 this society purchased a portion of the Battlefield of Stoney Creek including the site presented to the Government for this Monument and on October 7th the grounds was declared open as a public park by the Countess of Aberdeen.  In 1810 the Society made an additional purchase in all seventeen and a half acres of this historic ground preserved to the people of Canada.  On May 28th 1909 the Countess Grey turned the first sod on the site of this Monument and on May 20th 1920 Lt. General Sir John B. P. French C.B.K.C.H.C. laid the corner stone.  Unveiled in the hundredth year of peace.

[dedication stone]

UNVEILED BY ELECTRICITY JUNE 6TH 1913 BY

HER MAJESTY QUEEN MARY

THIS MONUMENT WAS ERECTED BY THE PEOPLE OF CANADA, COLONEL THE HONOURABLE SAM HUGHES BEING MINISTER OF MILITIA AND DEFENCE, TO COMMEMORATE THE BATTLE OF STONEY CREEK JUNE 6TH 1813.

THE BRITISH TROOPS UNDER COMMAND OF GENERAL VINCENT AND LIEUT. COLONEL HARVEY CONSISTED OF THE 49TH REG'T IN COMMAND OF MAJOR PLENDERLEATH AND FIVE COMPANIES OF THE 8TH OF KING'S IN COMMAND OF MAJOR OGILVIE, TO WHICH WAS ADDED THE VOLUNTEER ASSISTANCE OF THE SETTLERS HEREABOUTS LED BY CAPT. W.H.MERRITT OF THE CANADIAN MILITIA, THE TOTAL NUMBER BEING ABOUT SEVEN HUNDRED. THE AMERICAN FORCE NUMBERED UPWARDS OF THREE THOUSAND UNDER COMMAND OF GENERALS CHANDLER AND WINDER.

THEY WERE ENCAMPED IN THIS IMMEDIATE VICINITY WITH STAFF HEADQUARTERS IN THE GAGE FARM HOUSE, NOW MAINTAINED BY THE WOMENS WENTWORTH HISTORICAL SOCIETY THROUGH WHOSE REPRESENTATIONS AND UNDER WHOSE DIRECTION THIS MEMORIAL WAS BUILT.

IN THE DEAD OF NIGHT THE BRITISH ADVANCED FROM BURLINGTON HEIGHTS AND SURPRISING THE ENEMY, PUT HIM TO CONFUSION. THIS IS HELD TO HAVE BEEN THE DECISIVE ENGAGEMENT IN THE WAR OF 1812-13.

HERE THE TIDE OF INVASION WAS MET AND TURNED BY THE PIONEER PATRIOTS AND SOLDIERS OF THE KING OF ONE HUNDRED YEARS AGO.

MORE DEADLY THAN THEIR LIVES THEY HELD THOSE PRINCIPLES AND TRADITIONS OF BRITISH LIBERTY OF WHICH CANADA IS THE INHERITOR.

[eight shield plaques on Monument tower]

Scout-Green
James Gage
Ogilvie
Merritt
Plenderleath
Harvey
Vincent
Fitzgibbon

Image
Caption
Battlefield Monument
1 of 5 images
Image
Caption
surroundings
1 of 5 images
Image
Caption
plaque
1 of 5 images
Image
Caption
plaque
1 of 5 images
Image
Caption
Battlefield Monument
1 of 5 images
Province
!4v1623955763426!6m8!1m7!1sCAoSLEFGMVFpcE1fV1RkRDJXN095TTBPTUxrMWRUZ1lPRVZ2cU1DYWFIbFBwVHlG!2m2!1d43.21655454537836!2d-79.76619377732277!3f298.66066920587593!4f31.072063124284426!5f0.4000000000000002
Body Content

In 1888, the Wentworth Historical Society was formed, intent on commemorating the Battle of Stoney Creek. An outgrowth of the group, known as the Women's Wentworth Historical Society, opened the Battlefield House Museum (Gage House) in 1899 and in 1900, commissioned plans for the design of an impressive monument. The Women's Wentworth Historical Society, which was largely responsible for the monument's completion in 1913, became known as one of the first all-women's cultural societies in Canada.

The Battlefield Monument was constructed in memory of those who fought in the Battle of Stoney Creek - War of 1812. The Hamilton architectural firm of F.J. Rastrick and Sons prepared plans for the monument in 1900 with Edward L. Rastrick overseeing the design. The first sod was turned by Countess Grey on May 28, 1909 and the corner stone was laid by General French in a ceremony on May 26, 1910, with F.H. Dickenson in charge of the construction. Problems securing government funding caused delays throughout 1911. Work recommenced in 1912 when the Department of Militia and Defence guaranteed additional funds. On June 6, 1913, the monument was unveiled by Queen Mary via telegraph from Buckingham Palace.

It is constructed of stone and measures 100 feet high, symbolizing the one hundredth anniversary of the battle on the date it was unveiled. This height also recognizes the one hundred years of peace between the United States and Canada which followed the War of 1812 - one foot of stone for every year of peace. The design was chosen to resemble the early 19th century Nelson Monument in Edinburgh, Scotland. A square base is topped by a tapering octagonal tower with Tudor Gothic Revival style detailing (crenellation, coping, corbels, shield motifs, heavy oak doorway, turrets, buttresses). Observation decks at the top of the base and at the top of the tower offer views of the entire battlefield. The interior spiral staircase is staged with broad landings.

Canadian Georgetown, Hamilton and Queenstown limestone were used for the monument and the core is of reinforced concrete. Eight stone shields encircle the monument, each inscribed with a name commemorating important British and Canadian figures of the battle, such as Major Ogilvie and Lieutenant Fitzgibbon. There are tree-lined paths, flower beds and a flight of steps leading from the Gage House to the monument.

William Murray, excerpt from a poem, Hamilton Spectator, Friday, June 6, 1913:

At Stirring Stoney Creek
The Centenary Of The Battle
Unveiling Of The Monument
Memory Of Its Heroes

The Queen has "touched the button" o'er
Three thousand miles of sea.
And, lo! The veil is seen no more
Where it was wont to be.
The monument in all its glory,
Stands up to tell its stirring story.

Nor should we overlook to-day
The feats of Countess Calder
And her companions, bright and gay-
Who'll never be noted aulder-
Without whose lustrous labours here
No monument could now appear.

The monument was restored in 1993 and opened by Lieutenant Governor Hal Jackman on June 4, 1994. It is now maintained and operated by the City of Stoney Creek.

City
Stoney Creek
Country
Type Description
Tower
Photo Credit
Tim Laye, Ontario War Memorials
Memorial CF Legacy ID
4417
City/Municipality
Grimsby
Memorial Number
35082-002
Type
Address
Lakeside Drive and Elizabeth Street
in Canada
Yes
GPS Coordinates
43.2041879, -79.553615
Inscription

ENGAGEMENT AT THE FORTY
L'ENGAGEMENT DE FORTY
MILE CREEK

Here at the Forty Mile Creek, on the 8th of June 1813, American
forces, retreating after the battle of Stoney Creek, were bom-
barded by a British Flotilla under Sir James Lucas Yeo. Indians
and groups of the 4th and 5th Regiments Lincon Milita j
oined in the attack and created such confusion in the enemy
ranks that they abandoned this position and retreated to Fort
George.

Ici, à Forty Mile Creek, le 8 juin 1813, des forces américaines
qui se repliaient après la bataille de Stoney Creek furent bom-
bardées par une flottille britannique sous les ordres de sir
James Lucas Yeo. Des Indiens et des groupes des 4e et 5e
Régiments de la milice Lincon participèrent à l'attaque et
semèrent une telle confusion dans les rangs ennemis que ces
derniers abandonnèrent leur position et se replièrent au fort
George.

Historic Sites and Monuments Board of Canada
Commission des lieux et monuments historiques du Canada

Government of Canada - 1955 - Gouvernement du Canada

Image
Photo Credit
Paul Morrison
Caption
front
Province
!4v1625566622641!6m8!1m7!1sL3K8OussHu1V-vs8utOmew!2m2!1d43.20418816562094!2d-79.55361594756822!3f263.69732452691125!4f-8.180365394163928!5f2.591839919070304
Body Content

The Engagement at Forty Mile Creek Memorial was erected in 1955.

City
Grimsby
Country
Type Description
Shaft, plaque
Photo Credit
Paul Morrison
Memorial CF Legacy ID
5406
City/Municipality
Toronto
Memorial Number
35081-014
Type
in Canada
Yes
GPS Coordinates
0, 0
War or Conflict Term
Province
Body Content

In 1942, with many members of The Church of the Messiah's congregation absent on active service, there was a dedication of the Roll of Honour bearing the names of all those serving in the Second World War. A fire gutted the church in 1976 and the Service Roll was destroyed.

City
Toronto
Country
Memorial CF Legacy ID
12209
City/Municipality
Toronto
Memorial Number
35081-013
Type
in Canada
Yes
GPS Coordinates
0, 0
War or Conflict Term
Province
Body Content

The lectern on the main Holy Table commemorated the call of the war mission held by Reverend S.A. Selwyn in March 1916. A fire gutted the church and Memorial Chapel in 1976 and the lectern was destroyed.

City
Toronto
Country
Type Description
Lectern
Memorial CF Legacy ID
12208
City/Municipality
Toronto
Memorial Number
35081-012
Type
in Canada
Yes
GPS Coordinates
0, 0
Inscription

1914 - 1918

Henry Austin
Robert Follett Best
Ernest Buck
Edwin Bingham Cox
Linsday Drummond
Alfred F. Godier
Charles Grand
James C. Hartney
Joseph Grant Helliwell
Elton W. Helmer
Samuel Tree Jerred
William Metivier
K.A. MacDougall
John Hodgins Neil
Robert James Ross
B. Ross Swenerton
Kenneth Marsden Van Allen

War or Conflict Term
Province
Body Content

An Honour Roll was unveiled in the Church of the Messiah at 240 Avenue Road and dedicated to the members of the congregation who died in the First World War. A fire gutted the church in 1976 and the Honour Roll was destroyed.

City
Toronto
Country
Type Description
Honour Roll
Memorial CF Legacy ID
11377
City/Municipality
Toronto
Memorial Number
35081-011
Type
in Canada
Yes
GPS Coordinates
0, 0
Province
Body Content

An alms basin was dedicated in The Church of the Messiah at 240 Avenue Road in memory of Captain Joseph Grant Helliwell who was killed in action at Givenchy, France 15 June 1915. A fire gutted the church in 1976 and the alms basin was destroyed.

City
Toronto
Country
Type Description
Alms basin
Memorial CF Legacy ID
11313
City/Municipality
Toronto
Memorial Number
35081-010
Type
in Canada
Yes
GPS Coordinates
0, 0
Province
Body Content

The 3rd Battalion (Toronto Regiment) Colours were deposited in The Church of The Messiah at 240 Avenue. The regiment's chaplain was captain the Reverend Ramsay Armitage, MC. A fire in 1976 gutted the church and the Colours were destroyed.

In earlier times, Colours played a prominent part in many battles. They served to identify units in battle, often marking the focal point of a struggle. Captured Colours were a prized trophy and attracted enemy attention and inspired much gallantry. By the late 19th and 20th Century, however, they were no longer carried in battle, but their status as the heart and soul of a Regiment continued, and the laying up of Colours signifies and helps keep holy the memories of the men who sacrificed their lives.

City
Toronto
Country
Type Description
Colours
Memorial CF Legacy ID
11312
City/Municipality
Toronto
Memorial Number
35081-009
Type
in Canada
Yes
GPS Coordinates
0, 0
Image
Photo Credit
Diocese of Toronto Anglican Church of Canada
Caption
3rd Battalion (Toronto Regiment) Cross
Province
Body Content

On 14 November 1926 a memorial cross was unveiled in The Church of the Messiah at 240 Avenue Road and dedicated by the 3rd Battalion (Toronto Regiment), Canadian Expeditionary Force. The cross was taken with permission from the battleground of Vis-en-Artois, France by Captain George Cliff when he was on a mission to the grave of his son Captain Norman Cliff. It bears the names of the 3rd Battalion who were killed during an engagement there on 30 August 1918 and was erected over their graves. It was during this engagement that Captain W.R.R. Armitage and Captain A.E. MacDonald earned the Military Cross for their conspicuous gallantry in action.

Captain Reverend W.R.R. Armitage, MC, conducted the service and the Toronto Regiment and Veterans of the 3rd Battalion marched from the College Street Armories to the church to commemorate the occasion.

A fire gutted the church and Memorial Chapel in 1976 and the cross was destroyed.

City
Toronto
Country
Type Description
Cross
Memorial CF Legacy ID
11311