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”
Terryville in Plymouth in Litchfield County, Connecticut — The American Northeast (New England)
 

Terryville Soldiers Memorial

 
 
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
1. Terryville Soldiers Memorial
Inscription.
[ inscribed on the west side of the granite obelisk ]
Soldiers

[ north plaque ]
Capt. Edward H. Mix   Co. B 16th C.V.   Drowned in Albemarle Sound   March 7, 1864, Aged 25
Capt. Edwin Post   Co. B U.S.C.T.   Killed at Deep Bottom   Aug. 16, 1864, Aged 24
Leut. Augustus Martinson   Co. D 2d N.Y. Calvary   Killed at Aldie, Va.   June 17, 1863, Aged 40
Corp. Joseph E. Coe   Co. A 24th C.V.A.   Died   March 22, 1863, Aged 25
Corp. William Shadwell   Co. I 1st C.V.A.   Died   July 30, 1864, Aged 42

[ east plaque ]
Louis Mathes   Co. C 8th C.V.   Captured near Fort Darling, Va.   May 24, 1864, Aged 19
Henry Mathes   Co. I 1st C.V.A.   Killed at Caines Mills   June 27, 1862, Aged 21
George H. Holt   Co. D 2d C.V.A.   Died   Feb. 26, 1863, Aged 19
Luther Camp   Co. C 10th C.V.   Died   Feb. 7, 1865, Aged 23
Edward P. Smith   Co. I 1st C.V.A.   Died   Dec. 13, 1861, Aged 23
Burritt H. Tolles   Co. D 2d C.V.A.   Died   Jan. 12, 1863, Aged 19

[ south plaque ]
Corp. Charles E. Guernsey   Co. D 20 C.V.A.   Killed at Cold Harbor, Va.   June 28, 1864, Aged 22
Abner W. Scott   Co. M 2d C.V.A.   Killed at Winchester, Va.   Sept. 19, 1864, Aged 19
Dennis P. Ryan   2d Light Battery C.V.   Died   April
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
29, 1864, Aged 17
Franklin W. Hubbard   Co. D 2d C.V.A.   Died   April 10, 1863, Aged 25
Horatio C. Perkins   Co. D 2d C.V.A.   Died   Jan. 9, 1865, Aged 30
Friend Sutliff   Co. A 13th C.V.   Died   April 11, 1864, Aged 40

[ west plaque ]
Charles G. Cleveland   Co. D 2d C.V.A.   Died   Jan 20, 1863, Aged 28
Wesley F. Glover   Co. K 2d C.V.A.   Died   Dec. 28, 1862, Aged 30
John Greider   Co. D 2d C.V.A.   Killed   July 31, 1864, Aged 35
Arthur G. Kellogg   Co. C 2d C.V.A.   Died   Nov. 10, 1862, Aged 18
Corp. William W. Johnson   Co. D 2d C.V.A.   Died   Jan 30, 1863, Aged 24
Alexis J. Seymour   Co. I 1st C.V.A.   Died   Jan 1, 1864, Aged 29
 
Erected 1865.
 
Topics. This historical marker and memorial is listed in this topic list: War, US Civil. A significant historical month for this entry is March 1890.
 
Location. 41° 40.916′ N, 73° 0.419′ W. Marker is in Plymouth, Connecticut, in Litchfield County. It is in Terryville. Marker is at the intersection of North Main Street and Hillside Avenue, on the left when traveling north on North Main Street. Located in Hillside Cemetery. Touch for map. Marker is at or near this postal address: 36 Union St, Terryville CT 06786, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Dorence Atwater, Plymouth's Civil War Hero (approx. 0.2 miles away); Loyal Sons and Daughters
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
2. Terryville Soldiers Memorial
(approx. ¼ mile away); Plymouth Veterans Monument (approx. ¼ mile away); Plymouth Vietnam Veterans Memorial (approx. ¼ mile away); Original Date Stone (approx. 0.3 miles away); Terryville Congregational Church Bell (approx. 0.4 miles away); The Old Terryville Cemetery (approx. 0.4 miles away); The Eli Terry Jr. Water Wheel (approx. half a mile away). Touch for a list and map of all markers in Plymouth.
 
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
3. Terryville Soldiers Memorial
north plaque
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
4. Terryville Soldiers Memorial
east plaque
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
5. Terryville Soldiers Memorial
south plaque
Terryville Soldiers Memorial image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
6. Terryville Soldiers Memorial
west plaque
Small plaque on the north base image. Click for full size.
Photographed By Michael Herrick, February 22, 2010
7. Small plaque on the north base
Bronze Panels Erected
1983 To Replace The
Original 1865 Hand Chiseled
Lettering Now Illegible
 
 
Credits. This page was last revised on July 30, 2023. It was originally submitted on February 28, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,020 times since then and 29 times this year. Photos:   1, 2, 3, 4, 5, 6, 7. submitted on February 28, 2010, by Michael Herrick of Southbury, Connecticut. • Craig Swain was the editor who published this page.

Share this page.  
Share on Tumblr
m=28055

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. 25, 2024