Marker Logo HMdb.org THE HISTORICAL
MARKER DATABASE
“Bite-Size Bits of Local, National, and Global History”
“Bite-Size Bits of Local, National, and Global History”
Downtown in Bridgeport in Fairfield County, Connecticut — The American Northeast (New England)
 

Bridgeport Vietnam War Memorial

 
 
Bridgeport Vietnam War Memorial image. Click for full size.
Photographed By Michael Herrick, December 24, 2015
1. Bridgeport Vietnam War Memorial
Inscription.
Vietnam
This Memorial Is Dedicated To
Those Who Have Given The Supreme
Sacrifice To Their Country

“If Ye Break Faith
We Shall Have Died In Vain”

Donated By Concerned Citizens
Dedicated - May 29, 1983
( left panel )
Air Force
Dec. 15, 47 Grillo, Lawrence H. A1C May 28, 69
Feb. 12, 31 Jones, George E. Jr. TSgt Jan. 25, 67
Army
Jan. 11, 43   Carson, William D. SSgt   Dec. 25, 66
May 25, 48   Cinotti, Ralph S. Sp4   Oct. 28, 69
Aug. 19, 48   Da Costa, Jack R. 1Lt   Dec. 2, 69
Nov. 6, 45   Dunning, William M. Sp4   June 22, 70
Oct. 20, 49   Edwards, Paul W. PFC   July 17, 69
June 6, 48   Fant, Russell T. Sgt   Feb. 3, 69
May 9, 49   Harris, Roy E. Sp4   July 26, 70
Aug. 11, 49   Hines, Johnny Sp4   May 22, 70
Aug. 31, 45   Kociper, Antonine G. PFC   May 3, 66
Aug. 1, 45   Massey, Harry PFC   May 30, 69
Dec. 20, 47   Mc Cullough, Albert Sp4   Feb. 22, 69
July 22, 43   Mulwee, Isaiah Jr. PFC   Feb. 23, 66
Apr. 16, 49   Sanders, Melvin H. PFC   Feb. 15, 68
Oct. 7, 46   Sawyer, Bradford P. Sp4   Feb. 8, 69
Aug. 16, 33   Serverabaez, Ramon A. SSgt   Jan. 2, 71

( right panel )
Marines
Sept. 6, 44   Atherden, Lester
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
R. LCpl   Mar. 4, 66
Aug. 17, 50   Carrasquillo, Soltero R. PFC   July 30, 69
Aug. 31, 47   Eaddy, Ishmell PFC   Jan. 8, 68
June 22, 44   Falcon, Anibal PFC   Aug. 5, 68
Dec. 4 49,   Fialko, David A. Jr. PFC   Nov. 14 68
Feb. 9, 44   Fitzgerald, George R. 2Lt   Sept. 17, 66
Feb. 2, 48   Markus, Jerry Cpl   Jan. 30, 68
July 9, 47   Post, James H. Jr. Cpl   Jan. 17, 68
Navy
Oct. 13, 29   De Bernardo, Frank Jr. BMC   Nov. 16, 66
May 2, 14   Frost, Frank R. III HNCS   June 11, 67
July 2, 44   Katona, John J. Jr. HN   June 2, 67
Mar. 22, 46   Velez, Juan A. AN   July 29, 67
 
Erected 1983.
 
Topics. This memorial is listed in this topic list: War, Vietnam.
 
Location. 41° 10.609′ N, 73° 11.409′ W. Marker is in Bridgeport, Connecticut, in Fairfield County. It is in Downtown. Memorial is at the intersection of Broad Street and State Street, on the right when traveling north on Broad Street. Located next to McLevy Hall, Bridgeport Probate Courthouse. Touch for map. Marker is at or near this postal address: 202 State Street, Bridgeport CT 06604, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Bryant Electric Company World War II Monument (here, next to this marker); Bridgeport World War II Memorial (a few steps from this marker);
Bridgeport Vietnam War Memorial image. Click for full size.
Photographed By Michael Herrick, December 24, 2015
2. Bridgeport Vietnam War Memorial
( left panel )
Bridgeport Veterans Memorial (a few steps from this marker); Bryant Electric Company World War I Monument (a few steps from this marker); Bridgeport Korean War Memorial (a few steps from this marker); Bridgeport (within shouting distance of this marker); Abraham Lincoln’s Visit (within shouting distance of this marker); Lewis Howard Latimer (within shouting distance of this marker). Touch for a list and map of all markers in Bridgeport.
 
Bridgeport Vietnam War Memorial image. Click for full size.
Photographed By Michael Herrick, December 24, 2015
3. Bridgeport Vietnam War Memorial
( right panel )
Map of Vietnam image. Click for full size.
Photographed By Michael Herrick, December 24, 2015
4. Map of Vietnam
( in front of the memorial )
Bridgeport Vietnam War Memorial image. Click for full size.
Photographed By Michael Herrick, December 24, 2015
5. Bridgeport Vietnam War Memorial
 
 
Credits. This page was last revised on February 10, 2023. It was originally submitted on December 31, 2015, by Michael Herrick of Southbury, Connecticut. This page has been viewed 561 times since then and 15 times this year. Photos:   1, 2, 3, 4, 5. submitted on December 31, 2015, by Michael Herrick of Southbury, Connecticut.

Share this page.  
Share on Tumblr
m=91928

CeraNet Cloud Computing sponsors the Historical Marker Database.
This website earns income from purchases you make after using our links to Amazon.com. We appreciate your support.
Paid Advertisements
Mar. 18, 2024