Category: Veterans Cemetery, Esquimalt, British Columbia

Categories: Commonwealth War Graves Commission | Capital Regional District, British Columbia, Cemeteries | Esquimalt, British Columbia

Name: Veterans Cemetery
(also known as God’s Acre Cemetery)
Location:Category: Esquimalt, British Columbia
Address:1190 Colville Rd, Esquimalt, BC V9A 4P7
WikiTree+ Report:Detailed report on profiles and related FG cemeteries
FindAGrave:639365 map
Cemeteries Map:OPS Map WT+ Map
Web page:Web page
Map:OpenStreetMap Google
Map of Profiles:WikiTree+ Maps
Project / Team:Cemeterist
See also:Ask questions in G2G using the tags Cemeteries and Categorization

Profiles are placed in this category with this text [[Category:Veterans Cemetery, Esquimalt, British Columbia]] .


Person Profiles (40)

A

1868 Midhurst, Sussex, England, United Kingdom - 02 Apr 1904

B

10 Sep 1908 Hillsboro, Traill County, North Dakota, USA - 01 Nov 1999
abt 1925 Vancouver, British Columbia, Canada - abt 2017

C

18 May 1906 Canada - 25 Apr 1988
07 Jun 1919 Stettler, Stettler County No. 6, Alberta, Canada - 03 Dec 1996
13 Oct 1898 Balham, Surrey, England, United Kingdom - 01 Dec 1968

D

02 Apr 1877 Edinburgh, Midlothian, Scotland, United Kingdom - 23 Apr 1960

F

13 Jun 1882 Kemptville, North Grenville, Leeds and Grenville, Ontario, Canada - 06 Mar 1954
22 Mar 1891 Margate, Kent, England - 08 Dec 1967

G

26 Jul 1884 Leeds, Yorkshire, England, United Kingdom - 20 Jun 1969
25 Oct 1919 Hunslet, Yorkshire, England, United Kingdom - 19 Dec 1987
04 Nov 1914 Saskatchewan, Canada - 22 May 1996
02 Sep 1907 Calgary, Alberta - 19 Nov 1976
17 Oct 1870 Belfast, Ireland - 28 Mar 1954

G cont.

30 Jul 1887 India - 16 Jan 1969 photo

H

10 Jul 1921 London, England, United Kingdom - 06 Jan 1999

K

05 Oct 1923 Dauphin, Manitoba, Canada - 21 Mar 2004

L

06 Aug 1916 Prince George, British Columbia, Canada - 29 Oct 2014
22 Jul 1898 Holme Head, England - 26 Feb 1981
01 Jun 1928 Trail, Kootenay Boundary Regional District, British Columbia, Canada - 25 Dec 1961

M

21 Dec 1898 St Marylebone, London, England - 10 Jun 1980 photo
18 Jul 1917 Rothesay, Kings, New Brunswick, Canada - 12 Jul 2006
abt 12 Jun 1904 Edmonton, Alberta, Canada - 18 May 1967
06 May 1895 Moncton, Westmorland County, New Brunswick, Canada - 06 Jan 1969 photo
01 Dec 1909 Ruso, McLean, North Dakota, United States - 26 Feb 1992
20 Nov 1910 Edenfield, Lancashire, england - 22 Sep 1992 photo

N

19 Jul 1878 Belfast, County Antrim, Ireland - 04 Dec 1988

N cont.

08 Jan 1929 Perth, Western Australia, Australia - 18 May 1997

O

27 Feb 1893 Dartmouth, Halifax County, Nova Scotia, Canada - 09 Nov 1948

P

05 Nov 1881 Kent, England, United Kingdom - 14 Oct 1950

S

06 Sep 1820 Belfast, Ireland - 10 Jun 1869 photo
30 Mar 1888 Cloughjordan, County Tipperary, Ireland - 07 Nov 1965 photo
05 Apr 1915 Edmonton, Alberta, Canada - 17 Apr 2013 photo

T

28 Oct 1878 Occold, Suffolk, England, United Kingdom - 27 Oct 1963

V

27 Jul 1890 Toronto, York, Ontario, Canada - 28 Mar 1949 photo

W

31 May 1900 Nantwich, Cheshire, England - 09 Jul 1965 photo
23 Jan 1907 Scarborough, Yorkshire, England - 15 Dec 1991
22 Nov 1898 Scarborough, Yorkshire, England - 19 Sep 1989
14 Sep 1941 Fiji - 25 Sep 2007
17 May 1892 Victoria, British Columbia, Canada - 29 Oct 1961




This page was last modified 04:58, 18 April 2019. This page has been accessed 53 times.