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”
Danbury in Fairfield County, Connecticut — The American Northeast (New England)
 

Monument to Soldiers in Unknown Graves

 
 
Monument to Soldiers in Unknown Graves image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
1. Monument to Soldiers in Unknown Graves
Inscription. [ Front ]
In Memoriam

Danbury’s Memorial
To Her Soldiers and Sailors
Who Rest on Unknown Graves

[ Left column ]
William Pendley Co. L 1st Ct. Cav.
Eli W. Stevens Co. L 1st Ct. Cav.
William R. Potter Co. B 1st Ct. H.A.
Thomas G. Sherman Co. B 1st Ct. H.A.
D.B. DeForest Co. D 1st Ct. H.A.
James Kane Co. E 1st Ct. H.A.
F.M. Richardson Co. M 1st Ct. H.A.
Thomas Hyer Co. B 2nd Ct. H.A.
E.W. Converse Co. D 2nd Ct. H.A.
John R. Marsh Co. C 3rd Ct. Inf.
Lt. Col. H.B. Stone 5th Ct. Inf.
James Byers Co. A 5th Ct. Inf.
Christopher Belcher Co. C 6th Ct. Inf.
Rudolph Lauffer Co. C 6th Ct. Inf.
George Voegal Co. C 6th Ct. Inf.
Samuel LeBroeg Co. D 6th Ct. Inf.
Charles Graham Co. H 6th Ct. Inf.
Peter Miller Co. H 6th Ct. Inf.

[ Right column ]
Theo. Morris Co. I 6th Ct. Inf.
Nicholas Wiess Co. K 6th Ct. Inf.
William Bryan Co. A 7th Ct. Inf.
Ralph A. Wanshaff Co. A 7th Ct. Inf.
Charles Jameson Co. D 7th Ct. Inf.
J.L. Allen Co. D 7th Ct. Inf.
Darius A. Veats Co. D 7th Ct. Inf.
W.F. Webb Co. D 7th Ct. Inf.
Louis Wygant Co. D 7th Ct. Inf.
S.P. Armstrong Co. D 7th Ct. Inf.
Warren Collemore
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Co. D 7th Ct. Inf.
William Crofutt Co. D 7th Ct. Inf.
John T. Holmes Co. D 7th Ct. Inf.
John Mildoon Co. D 7th Ct. Inf.
D.R.Shelton Co. D 7th Ct. Inf.
Jos. Waterman Co. D 7th Ct. Inf.
Stefano Riccardi Co. D 7th Ct. Inf.
Malcome F. Feeley Co. D 7th Ct. Inf.


[ Back ]
In Memoriam

Erected by the
James E. Moore Post and
The State of Connecticut
[ Left column ]
Charles Bethka Co. K 7th Ct. Inf.
Paul Heyne Co. K 7th Ct. Inf.
Sergt. Nathan E. Hickock Co. A 8th Ct. Inf.
Jos. R. Yemmons Co. E 8th Ct. Inf.
Henry Raymond Co. H 8th Ct. Inf.
Peter Shaughness Co. H 9th Ct. Inf.
John I. Cain Co. H 9th Ct. Inf.
Daniel Kennedy Co. H 9th Ct. Inf.
Charles T. Patchen Co. K 9th Ct. Inf.
G.S. Dikeman Co. K 9th Ct. Inf.
Jos. B. Mallory Co. A 11th Ct. Inf.
E.A. Eastwood Co. A 11th Ct. Inf.
Philip D. Fagan Co. A 11th Ct. Inf.
John Fay Co. A 11th Ct. Inf.
Otto Ermish Co.C 11th Ct. Inf.
E.N. Barnum Co.K 11th Ct. Inf.
Frederick Bevans Co.B 12th Ct. Inf.

[ Right column ]
H. Vanderbilt Co.E 12th Ct. Inf.
William O. Daughy Co.C 17th Ct. Inf.
Lewis R. Osborne Co.C 17th Ct. Inf.
Smith Delivan Co.C 17th Ct. Inf.
Chas. Z. Ferren
Front Panel image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
2. Front Panel
Co.C 17th Ct. Inf.
Daniel H. Purdy Co.C 17th Ct. Inf.
Richard D. Taylor Co.C 17th Ct. Inf.
G.W. DeForest Co.B 23rd Ct. Inf.
Michael F. Knapp Co.B 23rd Ct. Inf.
Ennis Goodale Co.G 23rd Ct. Inf.
Cyrus Wood Co.K 23rd Ct. Inf.
Elbert Brown Co.B 29th Ct. Inf.
John Knapp Co.B 29th Ct. Inf.
John S. Smalley Co.B 29th Ct. Inf.
Albert Halstead Co.E 29th Ct. Inf.
Austin E. Elkley Co.E 14th R.I. Art.
Frederick Vintz Co.L 198th Pa. Inf.
John McCauley Killed in Mobile Bay

 
Erected 1894 by James E. Moore Post, The State of Connecticut.
 
Topics. This historical marker is listed in this topic list: War, US Civil.
 
Location. 41° 24.158′ N, 73° 27.18′ W. Marker is in Danbury, Connecticut, in Fairfield County. Marker is on Ellsworth Avenue, 0.1 miles west of Summit Street, on the left when traveling north. Located in Wooster Cemetery. Touch for map. Marker is in this post office area: Danbury CT 06810, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Black Soldiers Memorial (here, next to this marker); David Wooster Monument (within shouting distance of this marker); Old Danbury Station (approx. 0.4 miles away); Welcome Back Home Uncle Sam (approx. 0.4 miles away); Hitchcock Picnic Area
Back Panel image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
3. Back Panel
(approx. 0.4 miles away); a different marker also named Hitchcock Picnic Area (approx. 0.4 miles away); Meeker's Hardware (approx. 0.4 miles away); Wilton Semaphore (approx. 0.4 miles away). Touch for a list and map of all markers in Danbury.
 
Rear View of the Monument image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
4. Rear View of the Monument
Small Bronze Plaque on the Back of the Monument image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
5. Small Bronze Plaque on the Back of the Monument
Nathan E. Hickok
Awarded
Cong. Medal of Honor
April 6, 1865
Left Side of the Statue and Cross image. Click for full size.
Photographed By Michael Herrick, September 24, 2009
6. Left Side of the Statue and Cross
On the Cross are the Letters G A R.
Grand Army of the Republic
 
 
Credits. This page was last revised on June 16, 2016. It was originally submitted on October 6, 2009, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,794 times since then and 22 times this year. Photos:   1, 2, 3, 4, 5, 6. submitted on October 6, 2009, by Michael Herrick of Southbury, Connecticut. • Craig Swain was the editor who published this page.

Share this page.  
Share on Tumblr
m=23051

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 Advertisement
Apr. 24, 2024