New Hartford Center in Litchfield County, Connecticut — The American Northeast (New England)
New Hartford Remembers
Photographed By Michael Herrick, April 8, 2010
1. New Hartford Remembers Marker
Inscription.
New Hartford Remembers. .
New Hartford Remembers Those Who Served In The 1917 World War 1919. Adams Edwin C . Banfield William G . Bartolucci Antonio . Brennan Daniel . Brochu Andrew . Brochu Joseph . Brown Nicoll . Caine Howard P . Caine William H Jr . Carlo Michael . Carlson Carl C . Castonguay Charles . Chapin Catherine L . Collen Axel D . Cozza Celestino . Dietz Charles . Dungan Henry . Ellsworth Bradford . Ellsworth Edward J . Ellsworth William . Fearn David Jr . Fiker Charles R . Follert Bernard . Gagnon Alfred P . George David C . Giddings Robert H . Goulet Joseph . Goulet Lauria . Grant James H . Heacox Robert J . Hecht Joseph Jr . Hogan John D . Holcomb Ellis H . Hough George L . Johnson Gustave E . Jones Frank W . Keefe Frank P . Keefe John J . Kerr Harold J . Kerr John J . King Oliver S . Leonard James J . Leonard Joseph A . Leonard Leo T . Leonard Sarah C . Luzi Edward . Martin James . Martinelli Eugene . Maxfield Charles M . Mccormick William B . Mehl Frederick B . Mercuri Guilio . Miner Walter . Murphy Sheffield R . Napey George W . Need Thomas . Pardee Leon . Perkins Jessee D . Pelletier Homer . Roberge Henry . Roberge Philip F . Roberts Clarence . Rood Joseph F Jr . Root George . Rossignol Jeremier J . Rossignol Louis C . Roy Joseph . Shea Thomas A . Sinopoli Vito . Smiley Robert J . Smith James B . Sopino Anastasio . Stanclift Howard Jr. Jr . Stavnitsky John . Stearns Henry P 2d . Stedman Alfred R . Sullivan James J . Surdam Arthur . Surdam Chester R . Tamrog J A . Teufel Joseph . Thiede Richard . Thiery Frank J . Thiery Howard J . Tomassio Angelo . Tripp Robert H . Troy John J . Twining John . Vannuccini Igino . Walthers Herman . Wilcox Frazier B . Winters James
Died In Service.
New Hartford Remembers
Those Who Served In The
1917 World War 1919
Adams Edwin C Banfield William G Bartolucci Antonio Brennan Daniel Brochu Andrew Brochu Joseph Brown Nicoll Caine Howard P Caine William H Jr Carlo Michael Carlson Carl C Castonguay Charles Chapin Catherine L Collen Axel D Cozza Celestino Dietz Charles Dungan Henry Ellsworth Bradford Ellsworth Edward J Ellsworth William Fearn David Jr * Fiker Charles R Follert Bernard Gagnon Alfred P George David C Giddings Robert H Goulet Joseph Goulet Lauria Grant James H Heacox Robert J Hecht Joseph Jr Hogan John D Holcomb Ellis H Hough George L Johnson Gustave E Jones Frank W Keefe Frank P Keefe John J Kerr Harold J Kerr John J King Oliver S Leonard James J Leonard Joseph A Leonard Leo T Leonard Sarah C Luzi Edward Martin James Martinelli Eugene Maxfield Charles M Mccormick William B Mehl Frederick B Mercuri Guilio Miner Walter Murphy Sheffield R Napey George W Need Thomas Pardee Leon Perkins Jessee D Pelletier Homer Roberge Henry Roberge Philip F Roberts Clarence Rood Joseph F Jr Root George Rossignol Jeremier J Rossignol Louis C Roy Joseph Shea Thomas A Sinopoli Vito Smiley Robert J Smith James B Sopino Anastasio
Click or scan to see this page online
Stanclift Howard Jr. Jr Stavnitsky John Stearns Henry P 2d Stedman Alfred R Sullivan James J Surdam Arthur Surdam Chester R Tamrog J A Teufel Joseph * Thiede Richard Thiery Frank J Thiery Howard J Tomassio Angelo Tripp Robert H Troy John J Twining John Vannuccini Igino Walthers Herman Wilcox Frazier B Winters James
* Died In Service
Topics. This historical marker is listed in this topic list: War, World I. A significant historical year for this entry is 1917.
Location. 41° 52.745′ N, 72° 58.789′ W. Marker is in New Hartford, Connecticut, in Litchfield County. It is in New Hartford Center. Marker is at the intersection of Main Street and Bridge Street, on the right when traveling north on Main Street. Located in front of New Hartford Town Hall. Touch for map. Marker is at or near this postal address: 530 Main Street, New Hartford CT 06057, United States of America. Touch for directions.
Credits. This page was last revised on February 10, 2023. It was originally submitted on April 17, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,106 times since then and 19 times this year. Photos:1, 2. submitted on April 17, 2010, by Michael Herrick of Southbury, Connecticut.