Shelburne Cenotaph

Shelburne, Ontario
Type
Other

Early in 1919, proposals were made by the Great War Veterans Association and the Royal Canadian Legion to raise a memorial to those from the area who did not return from the First World War. Two and a half years later these discussions drew the attention of municipal officials and the Council of the County of Dufferin and money was raised for three urban communities within the county. Shelburne was one of three communities that received $3,300 for a memorial.

In April 1921, a committee was appointed to pick a site and work on plans for the cenotaph. Near the end of July 1922 an order was placed with the John Fleck Monument Company of Shelburne for a cenotaph, but an agreement for the site was not reached until August 15.  

The town property from the back of the Town Hall to the lane at the south was finally settled on for the cenotaph. The old weigh scales and band building were moved to the east side of William Street in preparation for the cenotaph. In the middle of October, 13 horse and workmen teams levelled and prepared the memorial grounds. Stonemasons built a low retaining stone wall along the south side.

In early May a stone fountain was installed. On May 17 the cenotaph arrived, concrete walks were laid and the iron fence and bandstand were completed. The cenotaph features a statue of a First World War soldier celebrating victory atop a white marble base.

The official opening and dedication ceremony took place on June 4, 1923. Mrs. E. J. McComb of Melancthon, mother of the late Rev. T. Allan McComb, who gave his life overseas, pulled the rope for unveiling the cenotaph.

The captured German War Field Gun, at the northwest corner of the grounds is one of three guns received by Dufferin County from Ottawa. The fountain fell apart and was removed in the late 1950s.

Inscription

[front/devant]
ERECTED BY THE PEOPLE OF
SHELBURNE AND VICINITY
TO PERPETUATE THE MEMORY
OF OUR HONOURED DEAD
AND THOSE WHO CARRIED ON
IN THE GREAT WARS

WE ARE THE DEAD, SHORT DAYS AGO
WE LIVED, FELT DAWN, SAW SUNSET GLOW
LOVED AND WERE LOVED
AND NOW WE LIE IN FLANDERS FIELD

[right side/côté droit] 
OUR HONOURED
1914-DEAD-1918

  • Fred Alexander
  • J. S. Bennett
  • T. Cribbes
  • Dalton Ferris
  • J. W. Gallaugher
  • G. W. Hall
  • R. Jamieson
  • T. J. R. Johnston
  • C. J. Leader
  • W. H. Mason
  • Rev A. McComb
  • E. W. McClelland
  • W. Bailey
  • A. Calender
  • T. H. Davidson
  • J. W. Fleming
  • R. I Gallaugher
  • Henry Hickey
  • G. E. Jenkins
  • H. W. Keirnan
  • W .J. Martin
  • A. Markle
  • W.A. McKee
  • H. Middleton

[back/arrière]
OUR HONOURED
1939-DEAD-1945

  • Armstrong W. H.
  • Banks J. E.
  • Bellerby R. A.
  • Cauthers W. A.
  • Creamer W. G.
  • Galbraith R. F.
  • Hammond N.
  • Johnson J. E.
  • Lightheart A. E.
  • Lusty J. S.
  • McLean E. C.
  • Orvis W. H.
  • Snell W.
  • Whitten H.
  • Allen W. A.
  • Bell N. A.
  • Brett R. A.
  • Cook E.
  • Emerick R. E.
  • Hirvonen H.
  • Irwin R. M.
  • Jewitt R.
  • Luxton E.
  • McDonough H.
  • Madill T. A.
  • Paget W. R.
  • Tansley G.
  • Wood M. S.

DEDICATED BY ROYAL CANADIAN LEGION
BRANCH 220 1992

[left side/côté gauche]
OUR HONOURED
1914-DEAD-1918

  • J. J. Morrison
  • Wildfred O'Reilly
  • R. Polley
  • A. Prior
  • F. W. Sholert
  • A. R. Simmons
  • J. F. Sloan
  • E. E. Tomlinson
  • S. Wardell
  • J. Wood
  • J. Miller
  • G. Berry
  • F. B. Outhwaite
  • F. C. Pacey
  • G. Prentice
  • William Sherman
  • Melville Silk
  • H. V. A. Skelding
  • W. R. Thompson
  • J. W. Tribble
  • W. Webb
  • W. Hunter
  • R. Beevies
  • W. Adair
Location
Shelburne Cenotaph

203 Main Street E
Shelburne
Ontario
GPS Coordinates
Lat. 44.078133
Long. -80.2034283

Shelburne Cenotaph

Tim Laye, Ontario War Memorials
1 of 5 images

front inscription

Tim Laye, Ontario War Memorials
1 of 5 images

Shelburne Cenotaph postcard, 1920s.

Victoria Edwards
1 of 5 images

right side inscription

Tamra Thomson, Great War 100 Reads
1 of 5 images

left side inscription

Tamra Thomson, Great War 100 Reads
1 of 5 images
Table of contents