New Britain in Hartford County, Connecticut — The American Northeast (New England)
New Britain World War I Monument
[ south side ]
Who Gave Their Lives To Their Country
In The World War
Their Names Are Here Inscribed
Their Memory Lives In The Heart Of
A Grateful City
[ north side ]
The City Of New Britain
Here Records With Pride
That Of Her Citizens
More Than Four Thousand
Served In
The World War
1917 * 1918
[ names on the bronze plaques surrounding the column ]
Albert Adams Private Hdqrs Company 102nd Infantry 26th Division A E F April 20 1918 Rakas Alekiewiczius Private Company G 113th Infantry 29th Division A E F August 5 1918 Arthur J Anderson Private 1st Class Company L 306th Infantry 77th Division A E F October 15 1918 Clifford C Anderson Corporal Company E 102nd Infantry 26th Division A E F October 28 1918 Elmer Q Anderson Private Battery B 304th F A 77th Division A E F August 20 1918 Eromiah P Benjamin Private 264th Aero Squadron A E F September 25 1918 Nicholas Bernardino Private M G Company 102nd Infantry 26th Division A E F April 20 1918 Harry Berson Sergeant M G Company 58th Infantry 4th Division A E F October 6 1918 Thomas W Birmingham Private 301st Trench Mortar Battery 76th Division A E F November 8 1918 Edward N Brandon Fireman 3d Class U S Navy Naval Hospital Norfolk Va October 13 1918 Charles C Breen Sergeant Company D 302nd M G Bn 76th Division A E F October 31 1918 William H Brown Sergeant Company E 1st Infantry Conn National Guard New Britain Conn April 24 1917 Allie Campanelli Private Company K 325th Infantry 82nd Division A E F October 13 1918 William P Card Private Supply Company 26th F A 9th Division A E F October 19 1918 Hjalmar L Carlson Corporal Company H 128th Infantry 32nd Division A E F September 25 1918 Robert V Carlson Seaman 2d Class Naval Reserve Force Naval Hospital Charleston S C January 18 1919 William H Chapman Captain Medical Corps Brooklyn N Y September 26 1918 Alexander Cierezko Private Hdqrs Company 5th Infantry 17th Division A E F October 5 1918 Howard R Coleman Private Hdqrs Company 102nd Infantry 26th Division A E F October 21 1918 Charles L Cotter Private Company G 113th Infantry 29th Division A E F October 2 1918 Frederick J Dalton Corporal 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 24 1918 Irving K Davis Private Company D 26th Engineers Camp Dix N J April 12 1918 Alexander Demerski Private 6th Company 2nd Bn 151st Depot Brigade Framingham Mass October 18 1918 Joseph Demerski Private 1st Class M G Company 102nd Infantry 26th Division A E F July 20 1918 Joseph Demnicki Private Company I 102nd Infantry 26th Division A E F July 21 1918 William B Denby Private 16th M G Company C E F November 25 1918 Walter Ecevich Private 1st Class Company M 102nd Infantry 26th Division A E F October 26 1918 Henry Leslie Eddy 2nd Lieutenant 78th Company 6th Reg Marines 2nd Division A E F June 4 1918 Carl G Engstrom Ships Cook 3rd Class Naval Reserve Force New Britain Conn October 8 1918 Edolph Eskart Private Company D 16th Infantry 1st Division A E F August 9 1918 Paul Fanion Private Supply Company 74th Infantry 12th Division Camp Devens Mass October 2 1918 Ralph Freer Private Company G 39th Infantry 4th Division A E F September 28 1918 John Furman Private Company I 102nd Infantry 26th Division A E F October 26 1918 George J Gaudette Corporal Company E 102nd Infantry 26th Division A E F November 10 1918 Attilio Giantonio Private Company I 1st Infantry Conn National Guard Norwich Conn April 7 1917 Joseph A Glover 2nd Lieutenant Company C 103rd Infantry A E F July 20 1918 John Grajewski Private M G Company 102nd Infantry 26th Division A E F November 8 1918 Hoohannes Hanisian Private 515 Lecteur Postale 601 Co 2 Isle Of Cyprus November 13 1918 William J Hart Fireman 3d Class U S Naval Reserve Force Marine Hospital Stapleton N Y October 12 1918 Frederick W Heinzmann Private Company B 102nd Infantry 26th Division A E F April 1 1918 Edward Hintz Sergeant Company I 102nd Infantry 26th Division A E F September 27 1918 Dennis J Hogan Private 39th Company 10th Bn 151st Depot Brigade Camp Devens Mass October 1 1918 Howard C Humason American Field Service Army Of France 1916-1917 Flying Cadet Air Service U S Army Camp Dick Texas October 21 1918 Robert F Illingworth Private Hdqrs Company 102nd Infantry 26th Division A E F October 26 1918 Wallace F Jakimonis Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 23 1918 Albert G Johnson Private 21st Company 6th Bn 151st Depot Brigade Camp Upton N Y September 21 1918 Frank Kamienski Private 1st Class 102nd Infantry 26th Division A E F July 22 1918 Benjamin Kasica Private 1st Class Hdqrs Company 102nd Infantry 26th Division A E F April 20 1918 Joseph John Kelly Seaman 2d Class Naval Reserve Force Naval Hospital Pelham Bay N Y October 7 1918 William J Kelly Private Casual Detachment Aviation Section Jamaica N Y September 29 1918 Ignatz Klopowitz Private Company G 116th Supply Train 41st Division A E F September 19 1918 Stanislaw Kolodziej Polish Legion July 1918 Frank S Kordek Private 1st Class Company I 102nd Infantry 26th Division A E F October 18 1918 Waclaw Kowalczyk Polish Legion October 1918 Peter Kozlowski Corporal Company E 64th Infantry 7th Division A E F November 11 1918 Joseph Koztoski Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass October 7 1918 David F Lindgren Private Company I 102nd Infantry 26th Division A E F April 20 1918 James Russell Linton Private 1st Class Company I 102nd Infantry 26th Division A E F April 10 1918 Louis J Lovette Private Company G 6th Infantry 5th Division A E F October 14 1918 Mortimer Lyman Private 1st Class Company I 102nd Infantry 26th Division A E F September 26 1918 John Wm McLaughlin Private Company D 58th Infantry 4th Division A E F October 7 1918 Oswold a margelot Private Company a 110th Infantry 28th Division A E F September 27 1918 Ignacy Markowski Polish Legion July 16 1918 John Adrian Martin Seaman 2d Class Naval Reserve Force Naval Hospital Pelham Bay N Y October 3 1918 Lucyan Mascjcke Private 1st Class Company I 326th Infantry 82nd Division A E F October 16 1918 Alfred Meng Private Air Service Rochester N Y August 19 1918 Frank Milewski Private Company I 3d Dev Batt 151st Depot Brigade Worcester Mass October 27 1918 Harry Albert Miller Machinist's Mate 2d Class Naval Reserve Force Naval Hospital New London Conn October 9 1918 Hugh W Miller Jr Private 72nd Seaforth Highlanders Cambrai Sancourt C E F September 29 1918 George C Mondzeski Private Company I 102nd Infantry 26th Division A E F June 6 1918 John Vincent Moore Private 9th Co Coast Artillery Corps Fort Adams R I September 30 1918 Santo Motta Private Company H 9th Infantry 2nd Division A E F November 11 1918 Giuseppe Mure Private Company C 9th Infantry 2nd Division A E F October 3 1918 Leo Niedzwecki Seaman 1st Class U S Navy Naval Hospital Chelsea Mass March 6 1919 Warren R Norton Private 74th Balloon Company Aviation Sectionnfort Omaha Nebr October 15 1918 Kazmir Nowkowski Private Company H 326th Infantry 32nd Division A E F October 20 1918 Joseph D O'Brien Private M G Company 102nd Infantry 26th Division A E F July 20 1918 William F O'Dell Private Company I 102nd Infantry 26th Division A E F April 20 1918 Alexander Okula Private Company A 104th Infantry 26th Division A E F October 20 1918 Carl Arthur J Paulson Corporal Company I 102nd Infantry 26th Division A E F April 20 1918 Rudolph O Peplau Seaman 2d Class Naval Reserve Force Naval Hospital Staten Island N Y January 18 1818 Emery Peterson Private Hdqrs Company 304th F A 77th Division A E F November 19 1918 Albert C Phelps Sergeant 3d Mechanics Regiment Air Service A E F October 25 1918 Whitney A Pierce Private 31st Company 8th Bn 151st Depot Brigade Camp Devens Mass September 24 1918 Tommaso Pirozzi Private Company G 113th Infantry 29th Division A E F October 5 1918 John Pison Private Battery E 69th F A 95th Division Camp Taylor Ky October 24 1918 Wladislaw Polka Private 1st Class Company C 355th Infantry 89th Division A E F November 10 1918 John Remuz Private Company B 328th Infantry 82nd Division A E F October 8 1918 Benjamin Rojcki Private 308th Amb Co 303nd San Train 77th Division A E F August 5 1918 Daniel L Romeri Private 1st Class Company G 102nd Infantry 26th Division A E F April 20 1918 Albert P Roulard Private 1st Class M G Company 102nd Infantry 26th Division A E F October 23 1918 James Roulard Private Company E 102nd Infantry 26th Division A E F February 6 1918 Stanley Ryiz Private 1st Class Company D 106th Infantry 27th Division A E F September 27 1918 Frank P Sarisky Private Company L 102nd Infantry 26th Division A E F October 25 1918 Frederick W Schade Private Company C 325th Infantry 82nd Division A E F October 25 1918 William C Schleiger Private Company A 58th Infantry 4th Division A E F August 6 1918 Howard Senf Seaman 2d Class Naval Reserve Force Naval Hospital Great Lakes Ill October 12 1918 Thomas Siomakewicz Private Company M 325th Infantry 82nd Division A E F October 11 1918 Anthony Skorupski Private Company M 325th Infantry 82nd Division A E F October 11 1918 Walter J Smith Private Hdqrs Company 102nd Infantry 26th Division A E F October 21 1918 Joseph Sokovich Sergeant Company I 102nd Infantry 26th Division A E F April 20 1918 John F Strohecker Private Company C 312th M G Battalion 79th Division A E F November 5 1918 Peter Stumia Private 1st Co 152nd Depot Brigade Camp Upton N Y May 26 1918 Edward J Sullivan Private 1st Class Company E 102nd Infantry 26th Division A E F November 10 1918 William J Sullivan Corporal Bakery Company 392nd Q M C Camp Meade Md November 2 1918 Willis Terwilliger Apprentice Seaman U S Navy Naval Hospital Newport R I June 23 1917 Ernest D Thompson Baker 1st Class United States Navy Lost At Sea September 30 1918 Lee Timmons Private 53rd Company 13th Bn 151st Depot Brigade Camp Devens Mass October 4 1918 Fernando Tinti Private 21st Co 151st Depot Brigade Camp Upton N Y September 30 1918 Paul W Topa Corporal Hdqrs Company 7th F A 1st Division A E F October 4 1918 Joseph Trzako Private 1st Class Company I 102nd Infantry 26th Division A E F September 18 1918 John James Valentine Yeoman 3rd Class United States Navy England October 10 1918 Michael J Welch Private Company E 1st Infantry Conn National Guard Hartford Conn May 27 1917 Earle A Wells Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 25 1918 William Wenz Private Medical Dept U S Army Hoboken N J March 30 1918 Herbert W White Private Company F 2nd Dev Batt 152nd Depot Brigade Camp Upton N Y October 15 1918 Ernest C Wilcox Private 1st Class Company I 102nd Infantry 26th Division A E F September 26 1918 John Wilson Private United States Army Fort Zachery Taylor Ky October 24 1918 Stanley Wojak Corporal Company E 325th Infantry 82nd Division A E F October 22 1918 Charles Lewis Wood Lieutenant 201st Squadron R A F France August 27 1918 Mike Yaps Private Company L 102nd Infantry 26th Division A E F July 19 1918 Lawrence C Yerges Corporal Company B 101st M G Bn 26th Division A E F October 24 1918 Valentine Zambreski Private Company K 102nd Infantry 26th Division A E F October 24 1918
Erected 1927.
Topics. This historical marker and monument is listed in this topic list: War, World I. A significant historical date for this entry is January 18, 1919.
Location. 41° 39.881′ N, 72° 47.216′ W. Marker is in New Britain, Connecticut, in Hartford County. Marker is at the intersection of West Main Street and Cedar Street, on the left when traveling west on West Main Street. Located at the highest point in the city in Walnut Hill Park. Touch for map. Marker is in this post office area: New Britain CT 06052, United States of America. Touch for directions.
Other nearby markers. At least 8 other markers are within walking distance of this marker. Salute To Women (about 400 feet away, measured in a direct line); William B. Stanley (about 600 feet away); Frederick T. Stanley (about 600 feet away); Henry E. Russell (about 600 feet away); Frederick H. North (about 600 feet away); George M. Landers (about 600 feet away); Elise Traut (about 600 feet away); Cornelius B. Erwin (about 600 feet away). Touch for a list and map of all markers in New Britain.
Credits. This page was last revised on June 16, 2016. It was originally submitted on April 2, 2011, by Michael Herrick of Southbury, Connecticut. This page has been viewed 2,450 times since then and 29 times this year. Photos: 1, 2, 3, 4, 5, 6. submitted on April 2, 2011, by Michael Herrick of Southbury, Connecticut.