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”
 
 
 
 
 
 
3546 entries match your criteria. Entries 201 through 300 are listed here. ⊲ Previous 100 — Next 100 ⊳
 
 

World I War Topic

 
Summerland Memorial Park image, Touch for more information
By J. J. Prats, December 3, 2018
Summerland Memorial Park
GEOGRAPHIC SORT WITH USA FIRST
201California (Santa Barbara County), Summerland — To the Loyalty — Summerland Veterans Memorial —
To the loyalty. Those who joined the colors from here served their country for the cause of Humanity and Liberty. Horace H. Abbott • Roland Wilder • Leon W. Darling • Charles V. Olds • Ernest Olds • Carl W. Carpenter • Thos D. Dickerson • . . . — Map (db m155764) WM
202California (Santa Barbara County), Vandenberg AFB — USAF Medal of Honor Recipients
In memory of USAF Medal of Honor Recipients World War I 2d Lt. Erwin R. Bleckley - Oct. 6, 1918, Binarville, France • 2d Lt. Harold E. Goettler - Oct. 6, 1918, Binarville, France • 2d Lt. Frank Luke, Jr. - Sept. 29, 1918, Murvaux, . . . — Map (db m50514) HM
203California (Santa Clara County), Palo Alto — 895 — Hostess House
This building originally served Camp Fremont as a meeting place for servicemen and visitors. When moved from its original site to Palo Alto, it became the first municipally sponsored community center in the nation. It is the only remaining structure . . . — Map (db m54017) HM
204California (Santa Clara County), Palo Alto — The Hostess House War and Veterans Memorial
[Several veterans memorials are located at the base of the flagstaff in front of the Hostess House.] Side A: 1861 – 1865 McKinley Post Number 187 Dept. of Calif. And Nev. Grand Army of the Republic . . . — Map (db m54117) HM
205California (Santa Clara County), Saratoga — Saratoga World War I Memorial
. . . — Map (db m68939) WM
206California (Santa Cruz County), Aptos — Seacliff SS Palo Alto 100 years
Fearing the world might run out of steel, the United States commissioned tankers built of concrete during World War I (1914-1918). Launched in Oakland on May 29, 1919, the SS Palo Alto arrived too late to serve her intended purpose. She remained . . . — Map (db m134748) HM
207California (Santa Cruz County), Santa Cruz — Santa Cruz County World War Memorial
(There are two markers, front and back, on this memorial.) Front: Dedicated to those from Santa Cruz County who served their country in the World War, and to the memory of these who "gave the last full measure of devotion" . . . — Map (db m62527) WM
208California (Santa Cruz County), Watsonville — Donald Leon Rose
Dedicated to the memory of Donald Leon Rose Born July 1888 Killed in Action August 10, 1918. St. Miniel, France 4th Military Police 91st Division — Map (db m54902) HM
209California (Santa Cruz County), Watsonville — Men Die O Liberty That Thou Endurs — Watsonville Union High School Veterans Memorial
World War I: Men Die O Liberty That Thou Endurs 1918 Joseph Rebeiro • Lester Rowe • Reuben Silva • William Sullivan World War II: Plaque 1: May the memory of those alumni of Watsonville Union High School . . . — Map (db m62798) WM
210California (Siskiyou County), Dorris — Dorris Veterans Memorial
Killed in Action V.F.W. Post 5944 Dorris , California Richard J. Birman • Loren E. Clark • Hudson Moak • Roy N. Taber • Donald F. Taber • James Forthingham • Dalton Yokem • Pete Viscanni • Howard Camp • John S. Branstetter • Clair . . . — Map (db m87944) WM
211California (Siskiyou County), Dunsmuir — Dunsmuir World War Memorial
Memorial To Our Soldier Boys Of Siskiyou County Who Served In the World War Erected by Eagle Cliff Lodge 163 K. of P. A.D. 1923 — Map (db m89122) WM
212California (Siskiyou County), Etna — Etna Cemetery Veterans Memorial
American Legion Perry Harris Post 260 dedicates this Veterans Memorial to the men and women who have served in the Armed Forces of the United States of America 2006 World War I plaque Presented by the Class of 1917 as a . . . — Map (db m113340) WM
213California (Siskiyou County), Fort Jones — Fort Jones War Memorial
To the Memory of Those Who Made the Supreme Sacrifice For Our Country in the World Wars World War I Ed Del Ray • Maud Evans • Perry Harris • George V. Mathews • Leonard Schull • William A. Sheffield • Hallet Smith • Joe Silva • Frank J. . . . — Map (db m113424) WM
214California (Siskiyou County), Fort Jones — World Wars Memorial
To the memory of those who made the supreme sacrifice for out county in the World Wars World War I Ed Del Ray • Maud Evans • Perry Harris • George V. Mathews • Leonard Schull • William A. Sheffield • Hallett Smith • Joe Silva • Frank J. . . . — Map (db m70267) WM
215California (Siskiyou County), Hornbook — Founding of the American Legion
This plaque commemorates the 60th anniversary of the American Legion. The national charter was signed in Hornbook on Sept. 16, 1919 by President Woodrow Wilson while his train stopped enroute from Portland to San Francisco. — Map (db m88022) HM
216California (Solano County), Benicia — World War I Memorial
. . . — Map (db m16354) WM
217California (Stanislaus County), Ceres — Ceres War Memorial
Remember those who Remembered us. The Living – The Dead The POW – The MIA They Will Not Be Forgotten. Dedicated November 11. 1989 Founder Glen R. Perales Vietnam Vet W.W. I Sterling Pack • H. . . . — Map (db m19462) WM
218California (Stanislaus County), Modesto — Modesto War Memorial
[Panel 1:] PEACE This silent tribute to the fallen heros of Stanislaus County who gave their lives for family and country that Freedom and Peace may endure. They bravely fought not for fame or glory but for Liberty . . . — Map (db m19482) WM
219California (Sutter County), Yuba City — Sutter County Veterans Memorial
Entrance to the Memorial Panel 1: We as a community have committed ourselves to honor our Veterans, the living and the dead, We must embrace the fact that we are the benefactors of their sacrifices. We must also remember to . . . — Map (db m64329) WM
220California (Sutter County), Yuba City — Veterans Memorial Monument — City of Yuba City, Ca
On Memorial Day, May 30, 1922, the Veterans Memorial Monument was dedicated to honor Sutter County service veterans who had paid the ultimate sacrifice during the Great War of 1914 – 1918. The original memorial monument was made possible . . . — Map (db m63209) WM
221California (Tuolumne County), Sonora — Veterans Memorial Building — Dedicated 1933 — Tuolumne County War Memorials —
[ First Marker - See Photo #1 ] Veterans Memorial Building American Legion Post 58 & Auxiliary Veterans of Foreign Wars Post 3154 & Auxiliary Disabled American Veterans Chapter 119 & . . . — Map (db m31933) WM
222California (Yolo County), Davis — Davis Cemetery Veterans Memorial — Post 6949 V.F.W.
In Memory of Those Who Gave Their Lives For Our Freedom World War I Virgil W. Agard · Charles V. Alford · Harry Bauer · W.H. Bellows · Thurston R. Chamberlain · Edward C. Delray · Claude J. Dince · Percy C. Eugene · Oliver O. Grayson . . . — Map (db m91434) WM
223California (Yolo County), West Sacramento — Veterans Plaza
[First Marker] SPANISH-AMERICAN WAR 1898 The Spanish-American War was a turning point in American history. It marked the first time that we sent troops overseas to defend freedom. Whether at San Juan Hill or Manila Bay, these founders of . . . — Map (db m15707) WM
224California (Yolo County), Woodland — Yolo County War Memorial
"From these honored dead, we take increased devotion to that cause for which they gave their last full measure of devotion, that we highly resolve that the dead shall not have died in vain." World War I Virgil W. . . . — Map (db m57595) WM
225California (Yuba County), Marysville — Yuba County Veterans Memorial
We as a community have committed ourselves to honor our Veterans…the living and the dead. We must embrace the fact that we are the benefactors of their sacrifices. We must also remember to honor the Veterans who gave the ultimate sacrifice . . . — Map (db m40196) WM
226California (Yuba County), Smartsville — Edward James McGanney
Born Oct. 31, 1891. Killed in action in the Argonne, France Oct. 5th, 1918 He died that others might live — Map (db m39872) HM
227Colorado (Adams County), Aurora — Colorado Freedom Memorial
"It is for us the living, rather, to be dedicated here... to the great task remaining before us... that from these honored dead we take increased devotion to that cause for which they gave the last full measure of devotion, . . . — Map (db m75613) WM
228Colorado (Adams County), Aurora — WWI Medical Staff Memorial
1917     1918 In Memory of the Officers Nurses and Enlisted Men of the Medical Department United States Army Who Lost Their Lives During the World War This Tablet is Erected by their Coworkers of the Medical Department . . . — Map (db m96553) WM
229Colorado (Adams County), Buckley Air Force Base — Buckley
In honor of 1Lt John Harold Buckley (1896-1918) Longmont, Colorado Lost his life in World War I, on a mission behind German lines. Buckley Field 1942-1947 Denver Naval Air Station 1947-1959 Buckley Air National Guard Base . . . — Map (db m75593) HM WM
230Colorado (Gunnison County), Gunnison — POW/MIA Memorial
. . . — Map (db m158555) WM
231Connecticut (Fairfield County), Bethel — Bethel World War I Monument
Erected By The Community Association Of Bethel In Honor Of Her War Veterans 1928 — Map (db m21233) HM
232Connecticut (Fairfield County), Bridgeport — Bridgeport Veterans Memorial
This Tablet Is Dedicated To Bridgeports Sons And Daughters Who Gave Up Their Lives That The World Might Re A Better Place In Which To Live Agnew, James • Altman, Walter G. • Anderson, Martin A. • Armstrong, Thomas • Baltonsaita, Ignatz • Banks, . . . — Map (db m91929) WM
233Connecticut (Fairfield County), Bridgeport — Bryant Electric Company World War I Monument
In Recognition Of The Patriotism Of Our Employees Who Entered The Service Of Our Country During The Great War 1914 – 1918 The Bryant Electric Company — Map (db m91931) WM
234Connecticut (Fairfield County), Danbury — Danbury Veterans Monument
Center Marker:In Honor of The Men and Women of Danbury who served in the World War 1917 – 1919 In Memory of these men who made the supreme sacrifice for liberty Toby Asmar Co. M. 325th Infantry Killed In . . . — Map (db m23084) WM
235Connecticut (Fairfield County), Danbury — Soldiers and Sailors Memorial
[ Inscribed around the bronze base ] Dedicated to the Soldiers and Sailors of Danbury 1776 1861 1898 1917 Donald E. Curran SCMap (db m22785) HM
236Connecticut (Fairfield County), Darien — Darien Civil War and World War I Memorial
(left plaque) Civil War (1861 – 1865) Carl Acherman • James H. Bates • Lewis H. Benedict • Joseph Bushy • Nathan R. Byxbee • Charles H. Clock • Horace Curtis • Phillip Fortune • Michael Harmo • Frederick Henderson • William H. Howe • . . . — Map (db m80179) WM
237Connecticut (Fairfield County), Darien — Spring Grove Cemetery Veterans Memorial
(inscribed around the base) Dedicated to the Veterans of the Nation 1861 • 1898 • 1917 — Map (db m80263) WM
238Connecticut (Fairfield County), Easton — Easton Remembers
1914   1919 Easton Remembers The Great War These Served Dr. C. Lincoln Banks • Frank G. Davis • Howard Elderd • Marna W. Gilbert • Carlton, Gordon • Victor E. Gustafson • Andrew Jaros • John G. Keller • Joseph H. Keller • Daniel Klein • Fred . . . — Map (db m30943) HM
239Connecticut (Fairfield County), Fairfield — Fairfield Honor Roll
Fairfield Honor Roll In Honor of the Men and Women who Have Served In World War I   World War II   Korea   Vietnam   Persian Gulf [ far left panel ] Korea   [ 559 names listed] [ left panel ] World War I   [ . . . — Map (db m27370) WM
240Connecticut (Fairfield County), Fairfield — Fairfield Sons Memorial
In Grateful Loving Memory Of All Fairfield Sons Who Have Laid Down Their Lives For Our Country World War I World War II Korea Vietnam Dedicated Nov. 11, 1988 Southport, Conn. — Map (db m27151) WM
241Connecticut (Fairfield County), Greenwich — Greenwich World War I Memorial
[ south side ] In Honor of The Men and Women Of Greenwich Who Served In The World War [ east side ] In Memory Of Those Who Died And an Inspiration To All Who Follow [ west side ] Second Battle . . . — Map (db m38427) HM
242Connecticut (Fairfield County), Greenwich — Raynal C. Bolling
[ front ] Bolling [ back ] Raynal C. Bolling Born September 1, 1877 Foresaw His Nation's Call to Arms And Left a Brilliant Career To Prepare Himself for Service In the World War Colonel of Aviation American . . . — Map (db m38426) HM
243Connecticut (Fairfield County), Monroe — Monroe World War I Memorial
In grateful recognition of the valor and devotion of the young men of this community who served in the World War for liberty and justice 1914 – 1919 Adams Fred Leroy • Anderlot William • Bachman George • Beardsley L Ben • Beardsley Ray . . . — Map (db m25332) HM
244Connecticut (Fairfield County), Monroe — Monroe World War I Memorial
In Grateful Recognition Of the Valor and Devotion of The Young Men of this Community Who Served in the World War For Liberty and Justice 1914 -- 1919 Adams Fred Leroy • Anderlot William • Bachman George * • Bachman John Jr • . . . — Map (db m26091) HM
245Connecticut (Fairfield County), New Fairfield — New Fairfield Veterans Memorial
They shall not grow old as we that are left grow old. Age shall not weary them, nor the years condemn them. French & Indian War Samuel Fairchild Militia K.I.A. Aug. 4, 1759 Burmell Barnum Militia K.I.A. Aug. 4, 1761 Civil War Frederick C. . . . — Map (db m23063) WM
246Connecticut (Fairfield County), Norwalk — Norwalk World War I Memorial
This monument is erected as a tribute of honor to the Citizens of Norwalk, Conn. who devoted themselves to the cause of freedom in the service of our country during the Great World War, 1917 – 1919 and as a memorial to the men who made the . . . — Map (db m53763) HM
247Connecticut (Fairfield County), Redding — Town of Redding World War I Memorial
Town of Redding 1914   Roll of Honor   1918 Erected in Appreciation of The Services of Our Men and Women Who Served in the World War Harold Albin • Carl A. Anderson • Hubert Anderson • Sigurd Anderson • Edward Babcock • . . . — Map (db m26815) HM
248Connecticut (Fairfield County), Ridgefield — Ridgefield Veterans Monument
[ west side ] To the Memory of The Citizens of Ridgefield Who Served Their Country In the Wars of the Republic 1775 – 1918 Erected by the People of Ridgefield MCMXXIV [ east side ] War of the . . . — Map (db m31972) WM
249Connecticut (Fairfield County), Rowayton — Rowayton Veterans Memorial
Memorial Gun A Cannon of the Heroic Deeds of Our Soldiers and Sailors of the Republic in the War of the Rebellion for the Preservation of the Union Erected 1901 From U.S.S. Tallapossa (south side plaque) In Honor of the Citizens of . . . — Map (db m80306) WM
250Connecticut (Fairfield County), Shelton — Shelton Veterans Monument
A Victory Denied Vietnam War 1961 – 1975 The Forgotten War Korean War 1950 – 1953 Freedom Is Not Free World War II 1941 – 1945 The War To End All Wars World War I 1917 – 1918 . . . — Map (db m25613) WM
251Connecticut (Fairfield County), Shelton — Shelton World War I Monument
Honor Roll Tablet Erected By The City of Shelton In Honor of the Men of This Community In the Military or Naval Forces of Our Country Erected November 1918 [ center column ] Died In Service Thomas Arena • Joseph . . . — Map (db m28282) HM
252Connecticut (Fairfield County), Shelton — To Honor the Men and Women of the City of Shelton
To Honor The Men and Women of the City of Shelton Who Served Their Country and In Memory of Those Who Made the Supreme Sacrifice Killed In Action World War I Arena, Thomas USA • Bernabeo, Joseph USA • Burke, Chester Arthur USA . . . — Map (db m25615) WM
253Connecticut (Fairfield County), Sherman — Sherman World War I Memorial
In Honor of the Citizens of The Town of Sherman Who Served Their Country in the World War 1914 1918 Alfredson David • Atkins Charles S. • * Blantin Ernest • Blantin John Jr. • Boo Axel • Burch Elvin H. • Cussler Edward • Gentles Robert B. • . . . — Map (db m24434) HM
254Connecticut (Fairfield County), Stamford — Congressional Medal of Honor Recipients
. . . — Map (db m53764) HM
255Connecticut (Fairfield County), Stamford — Stamford Veterans Memorial
[ central pedestal ] Lest We Forget Within this pedestal is placed a time capsule recording for all time those residents of Stamford who responded to the call, some giving their lives while serving in our past wars. In future . . . — Map (db m38754) HM
256Connecticut (Fairfield County), Stamford — Stamford Veterans Monument
[ inscription around the top ] In Everlasting Memory of Stamford's Patriots 1641 – 1918 [ battle names inscribed in the panel between the fluted columns ] 1689 – 1763 Port Royal • Schenectady • Haverhill • . . . — Map (db m38430) HM
257Connecticut (Fairfield County), Stamford — Stamford World War I Memorial
The Citizens of Stamford Erect This Memorial In Memory Of Those Who Served and Died For Their Country 1916 - 1918 — Map (db m38429) HM
258Connecticut (Fairfield County), Stratford — Stratford World War I Memorial
World War I Apr. 6, 1917 – Nov. 11, 1918 Dedicated to the Soldiers From Stratford Who Served Our Country During World War I Killed In Action George C Anderson Martin Cunningham George Desario Charles Dunn . . . — Map (db m25784) HM
259Connecticut (Fairfield County), Stratford — Stratford World War I Monument
In Grateful Recognition Of All Those Who Served Our Country In Time Of War The Town Of Stratford Dedicates This Memorial A.D. 1931 — Map (db m25898) HM
260Connecticut (Fairfield County), Trumbull — Long Hill World War I Memorial
In Grateful Recognition Of the Valor and Devotion of The Young Men of this Community Who Served in the World War For Liberty and Justice 1914 -------- 1919 Beach, E. Merrill • Brewster, Frederick P. • Burroughs, Stephen J. • . . . — Map (db m26090) HM
261Connecticut (Fairfield County), Trumbull — Nichols, Conn. World War Veterans Memorial
[ front tablet ] Nichols, Conn. World War Veterans 1917 – 1918 Alexander Nacy. • Nathan S. Mac Donald. • Stephen C. Onofrey. • Edward F. Marshall. • Stephen E. Stancisko. • Clarence A. Cooper. • Frederick W. Weller. • Frank . . . — Map (db m25912) HM
262Connecticut (Fairfield County), Trumbull — Trumbull World War I Memorial
World War Veterans Trumbull Center, Conn. 1914 – 1919 Brelsford, William • Crocker, Ernest F. • Crocker, Lloyd C. • Evans, B. Ira • Machalowski, Charles • Machalowski, George • Machalowski, Gustave • Machalowski, Julius • Moody, . . . — Map (db m26084) HM
263Connecticut (Fairfield County), Weston — Honor Roll Weston, Connecticut
Honor Roll Weston, Connecticut World War I Berglund, Reuben W. • Gifford, Vernon • Gustafson, Axel C. • Hurlbutt, Horace C., Jr. • Jacobi, Frank • Jacobi, Fred • Jacobi, Rudolph • Kramer, Herbert L. • Merwin, Harold • * Miller, Kenneth • * . . . — Map (db m30816) WM
264Connecticut (Fairfield County), Westport — Westport World War I Monument
[ south side ] 1917 – 1918 Dedicated To The Citizens Of Westport Who Served In The World War Erected Nov. 11, 1930 [ west side ] Honor Roll Gold Star These Gave Their Lives Carusone, Patsy • . . . — Map (db m30792) HM
265Connecticut (Fairfield County), Wilton — Hillside Cemetery World War Memorial
In Memory Of Those Who Gave Their Lives World Wars I and II James B. Whipple • Edward A. Bass • Ralph H. Cooke • Willis M. DeForest Jr. • Birchard E. Evans • Martyn A. Ficke • David F. Keeler • Daniel P. McNamara • William L. Meyer • Henry H.N. . . . — Map (db m30468) HM
266Connecticut (Fairfield County), Wilton — Wilton Roll of Honor
Roll Of Honor 1917 – 1918 * James B. Whipple Harry E. Aurmack • George Barringer • Sante Bananni • Charles D. Bennett • Clinton Bennett • Lansing Bennett • Kingsley Birdsall • Edward D. Bolley • Edward Bouterlier • Floyd Bouton • James S. . . . — Map (db m32255) HM
267Connecticut (Fairfield County), Wilton — Wilton Veterans Memorial
Wilton Veterans Memorial Honoring Those who served Revolutionary War   1775 – 1784 War of 1812   1812 – 1814 Mexican War   1846 – 1848 Civil War   1861 1865 Spanish – American War   1989 – 1902 . . . — Map (db m32254) WM
268Connecticut (Hartford County), Avon — Avon Veterans Monument
[ center panel ] Avon Remembers "No Greater Gift" Mexican War Sperry, Orrin Civil War Beman, Job • Booth, Austin C • Brewer, Gilbert F • Buckley, Frederick O • Calkins, Obed H • Clark, Henry W • Evans, Henry D • Evans, Newton J . . . — Map (db m33168) WM
269Connecticut (Hartford County), Berlin — Berlin Veterans Monument
1920 Erected By The Town Of Berlin In Honor Of Her Patriotic Men And Women Who Served Their Country In Time Of War For The Dead – A Tribute For The Living – A Memory For Posterity – An Emblem Of Loyalty To The . . . — Map (db m47327) WM
270Connecticut (Hartford County), Bloomfield — Roll of Honor — Town of Bloomfield
Roll of Honor Town of Bloomfield 1914   World War   1919 *Harry Emanuel Johnson   *Patrick J. Lane   *Willard Delmont Mason Alfred Arndt • Philip A Auben • Raymond H Barnard • Arthur G Beebe • Rev Howard W Benedict • Harold F . . . — Map (db m97352) HM
271Connecticut (Hartford County), Bristol — Bristol World War I Memorial
This memorial was erected to honor those soldiers from Bristol, Connecticut who lost their lives during World War I. A pin-oak tree has been planted along the Memorial Boulevard, which was donated to the City of Bristol by Albert F. Rockwell, in . . . — Map (db m33515) HM
272Connecticut (Hartford County), Bristol — Bristol WW I Monument
[ west side ] The City of Bristol To Honor Its Residents Who Served in The World War, Here Records Their Names [ southwest side ] These Gave Their Lives John J. Bresnahan • Reginald L. Brown • Sebastiano . . . — Map (db m33460) HM
273Connecticut (Hartford County), Bristol — Dedicated to the Memory of Our Fallen Comrades
Dedicated to the Memory Of Our Fallen Comrades And Presented to the City of Bristol By Harold F. Emmett Post No. 994 Veterans of Foreign Wars Of The United States. July 17, 1926 — Map (db m88302) HM
274Connecticut (Hartford County), Bristol — Memorial Boulevard Commemoration
Memorial Boulevard Commemoration 1921 – 1996 WW I Supreme Sacrifice Recognition Anthony Benaliark • Leslie E. Billings • William R. Bolton • William Neumann • Eugene Ridolpi • Frederick D. Sheldon — Map (db m33462) HM
275Connecticut (Hartford County), Burlington — Burlington Civil War – WW I Memorial
[ west side ] Civil War The Town Of Burlington Has Not Forgotten Her Beloved Brothers Who Offered Their Lives To Preserve The Union 1861 - 1865 Solomon A. Adkins • * Elijah W. Bacon • * Erastus S. Bacon • Samuel M. Bailey • Elias . . . — Map (db m33229) HM
276Connecticut (Hartford County), Canton — Canton Veterans Memorial
Canton Veterans Memorial In Grateful Memory Of The Men Who Died In The Service Of Their Country And In Recognition To All Men And Women Who Served That Freedom Might Live. This Monument Stands So That Future Generations Will Always . . . — Map (db m88300) WM
277Connecticut (Hartford County), East Granby — East Granby World War Roll of Honor
1917   East Granby   1919 Roll of Honor     World War Christian H. Ahrens • George H. Ahrens • Rena Ahrens • Stanley Bazyk • Charles W. Bishop • Eugene Bolden • Stanley Boultrish • Steve Brozatsky • Harry Whitehead Case • Coulter M. Cook • . . . — Map (db m97411) WM
278Connecticut (Hartford County), East Hartford — East Hartford World War I Monument
1917 ― 1918 In Honor Of The Men And Women Of East Hartford Who Answered Their Country’s Call To Service In The World War To The Dead A Tribute To The Living A Memory To Posterity A Token Of Loyalty To The Flag Of . . . — Map (db m74740) WM
279Connecticut (Hartford County), East Windsor — East Windsor World War I Monument
For Democacy Erected in Memory of Our Boys in the Town of East Windsor, Conn. Who, in the Time of Out Country’s Need, Willingly Laid Aside Their Duties to Enter The World War Offering Their Lives and Sacred Honor On the Altars of Our . . . — Map (db m113957) WM
280Connecticut (Hartford County), Enfield — Enfield Soldiers Monument
In Memory Of the Men of Enfield Who On Land and Sea Periled Their Lives For Union And Liberty, 1861-1865. Erected by The Town of Enfield A.D. 1885. ( east face ) Roll of Honor Killed in Battle Maj. Theo. H. Rockwood · . . . — Map (db m113882) WM
281Connecticut (Hartford County), Glastonbury — Glastonbury World War I Monument
1917          1919 In Honor of Those of the Town of Glastonbury Who Answered Their Country’s Call To Serve Humanity Aborn, Merritt W. · Adams, Charles W. · Ahern, Matthew A. · Antos, Charles F. · Backus, Joseph H. · Barber, George H., M.D. · . . . — Map (db m98802) WM
282Connecticut (Hartford County), Granby — World War I Memorial
1917 1918 In Honor of the Men of Granby who served in The World War Andrews, Evelyn S. • Appredries, Charles • Armitage, Harold Raymond • Avery, Paul L. • Boyko, Peter • Bradley, Barnard • Brigham, Storrs T. • Brooks, George • Broughton, Roscoe . . . — Map (db m56098) HM
283Connecticut (Hartford County), Hartford — Major General Clarence Ransom Edwards DSM
Major General Clarence Ransom Edwards DSM 1859 – 1931 Beloved commander of the 26th Division who led the sons of New England to glorious victory on the battlefields of France in the World War 1917 - - - 1918 Sponsored by the . . . — Map (db m52191) HM
284Connecticut (Hartford County), New Britain — New Britain World War I Monument
[ south side ] To Her Sons 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 ] MDCCCCXXVII The City Of New Britain . . . — Map (db m41383) HM
285Connecticut (Hartford County), New Britain — This Captured Gun
1914   1918 This Captured Gun Is A Memento Of The World War And of The Valor and Sacrifice Of Our Forces — Map (db m41652) HM
286Connecticut (Hartford County), Newington — Newington Veterans Memorial
Our Newington Veterans Forever Loved Forever Mourned Presented by the Kiwanis Club Of Newington and Caring Community Citizens 1986 World War I Howard G. Davis • Frank A. Stotzer • Clifford E. May World War II Russell Ahlgren • . . . — Map (db m46043) WM
287Connecticut (Hartford County), Newington — Newington World War I Monument
1917   1918 In Honor Of The Citizens Of Newington Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice Abucewicz, Charles • Anderson, Frederick • Backus, Charles L. Jr. • Banford, Laurie B. • Baukat, James . . . — Map (db m46098) HM
288Connecticut (Hartford County), Plainville — Plainville World War I & II Monument
In Honor Of The Men And Women Of 1917 – 1918 The Town Of Plainville 1941 – 1950 Who Served In The Armed Forces During World War I & II To The Eternal Memory Of Those Who Gave The Last Full Measure Of Devotion & Sacrifice . . . — Map (db m33167) HM
289Connecticut (Hartford County), Rocky Hill — Rocky Hill World War I Monument
In Grateful Recognition Of The Men And Women Of Rocky Hill Who Served In The World War 1917     1919 Abrahamson C.A. · Beaumont H.W.L. · Beaumont C.E. · Belden W.N. · Bennino A. · Bittner W.E. · ★Campino A. · Chandler R. · Colto D. · . . . — Map (db m99554) WM
290Connecticut (Hartford County), Simsbury — Simsbury Veterans Memorial
Dedicated to the Veterans of All Wars In Memory Of Those From Simsbury Who Gave Their Lives In The Service Of Their Country These Dead Shall Not Have Died In Vain World War I 1914 – 1918 Pvt. David Galloway • Pvt. George L. Hall . . . — Map (db m88056) WM
291Connecticut (Hartford County), Simsbury — Simsbury World War I Memorial
Erected to the memory and honor of those citizens of Simsbury who steadfast in their conception of right faithful in their performance of duty and unselfish in their devotion to country served the cause of justice and humanity in the World War     . . . — Map (db m87955) WM
292Connecticut (Hartford County), Simsbury — The Ensign-Bickford Company
Now known as Ensign-Bickford Industries, Inc., the company traces its origins to 1836, when Simsbury’s Richard Bacon formed a partnership with an English firm to manufacture a product called a safety fuse. Invented by Englishman William . . . — Map (db m140672) HM
293Connecticut (Hartford County), South Windsor — South Windsor World War I Memorial
World War I Abe E. Miller Thomas Barry Edward Hansen — Map (db m114099) WM
294Connecticut (Hartford County), Southington — Southington Veterans Memorial
[ south side ] This Tablet Is Dedicated To Those Brave Men From The Town Of Southington Who Served The United States In The Revolutionary War, The War Of 1812, The Mexican War And The Spanish War Revolutionary War 1775 – . . . — Map (db m33755) WM
295Connecticut (Hartford County), Unionville — Unionville Veterans Monument
In Memory Of The Men Of Unionville Who Died For Their Country First World War Philip E. Bergin • Ernest W. Gustafson • Louis C. Hanrahan • Harold V. Joyce • Christopher H. Rourke Second World War John Garay • Milton Gillespie • Joseph G. . . . — Map (db m33172) WM
296Connecticut (Hartford County), West Hartford — Connecticut Veterans Memorial West Hartford
Connecticut Veterans Memorial West Hartford The Connecticut Veterans Memorial was commisioned by the Town Council of West Hartford in June 2001. This memorial honors West Hartford men and women who gave their lives during war. The black granite . . . — Map (db m53159) HM
297Connecticut (Hartford County), Windsor — Windsor World War I Monument
1917     1919 Erected By The Citizens Of Windsor Connecticut In Honor Of Those Who Went From This Township To Fight In The World War For Humanity And Justice Arthur W. Abbott · George H. Adams · Joseph Adomitis · Alice V. Alford · Stanley . . . — Map (db m99630) WM
298Connecticut (Hartford County), Windsor Locks — Windsor Locks World War I and II Monument
To you from failing hands We throw the torch Be yours to hold it high     McCrae To The Honor Of The Men And Women Of Windsor Locks Wo Served Their Country In World War I World War II Paid The Supreme Sacrifice . . . — Map (db m99671) WM
299Connecticut (Litchfield County), Barkhamsted — Barkhamsted Soldiers Memorial
[ north side ] 1776 The Tribute Of The People Of Barkhamsted To The Memory Of Her Sons And Daughters Who Fought To Establish Defend And Preserve The Nation --- Erected 1897 [ lower plaque ] World War . . . — Map (db m29847) WM
300Connecticut (Litchfield County), Bethlehem — Bethlehem Civil War and World War I Memorial
A Tribute to the Valor Of The Men of Bethlehem Who Fought For Freedom and Humanity Civil War 1861 – 1865 Frederick Adkins • Joseph Boyce • Gideon D. Crane • William B. Crane • Francis Dugan • John Ferry • George W. . . . — Map (db m26491) HM

3546 entries matched your criteria. Entries 201 through 300 are listed above. ⊲ Previous 100 — Next 100 ⊳
 
Paid Advertisement
Nov. 17, 2020