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”
Hazardville in Somers in Tolland County, Connecticut — The American Northeast (New England)
 

Scitico Roll of Honor

 
 
Scitico Roll of Honor image. Click for full size.
Photographed By Michael Herrick, February 5, 2018
1. Scitico Roll of Honor
Inscription.
Scitico
Roll of Honor
WW II
Aleskwiz, Frank · Aleskwiz, John · Aleskwiz, Raymond · Brenick, George J. · Berry, Arthur C. · Chaput, Emery A. · Conlin, Charles · Conlin, Earl * · Conlin, Joseph · Conlin, Thomas · Conlon, Roland R. · Crochetiere, Amee I. · Crochetiere, Roger J. · Czerpak, Anthony * · Czerpak, John · Deford, George · Dobitsky, Frank · Dobitsky, John · Dubois, Alex · Falkowski, Charles A. · Falkowski, Chester V. · Falkowski, Edward P. · Gemme, Arthur · Gemme, Loren · Gemme, William P. · Gudaszewski, Henry · Hietala, Anthony · Jamrogowicz, Harry · Jemiolo, Edwin · Jemiola, Henry · Jemiola, Mathew · Jones, Charles E. · Jones, William C. · Jones, Charles W. · Kertenis, Jack J. * · Kertenis, Zigmund · Kertenis, John P. · Klaus, Frank · Labis, John J. · Losee, Clifford · Maynard, Arthur G. · Maynard, Donald E. · Maynard, Ernest A. · Mielnikiewicz, Joseph · Miller, Arthur * · Miller, nathan · Miller, nathan Jr. · Miller, Richard · Miller, Robert · Morris, Arthur e. · Newcomb, Harold · Ornifer, Andrew · Perry, Joseph · Putriment, John · Putriment, Peter · Richer, Alfred · Richer, Alphonse · Richer, Andrew · Richer, Conrad · Richer, Roland · Rochette, Francis · Rochette, Robert · Rostek, Thomas · Sarna, Edward · Sarna, Joseph · Sarna, Charles · Skoglas, Jennie · Sodowski, Stanley · Sperry, James L. · Szwed,
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Stanley · Usaconis, Anthony · Wysocki, Dorothy · Wysocki, Francis · Wysocki, Victor · Wysocki, Raymond

(*) Killed In Action

Korea
Arciszewski, Frank · Conlin, John · Conlin, Alfred · Gemme, Fred · Hanchette, Johnson · Jones, William Jr. · Margini, Dominic · Margini, John · Maynard, Ernest · Sarna, Charles
 
Topics. This memorial is listed in these topic lists: War, KoreanWar, World II.
 
Location. 41° 59.092′ N, 72° 30.865′ W. Marker is in Somers, Connecticut, in Tolland County. It is in Hazardville. Memorial is at the intersection of Hazard Avenue (Connecticut Route 190) and Scitico Street, on the left when traveling west on Hazard Avenue. Touch for map. Marker is in this post office area: Somers CT 06071, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within 4 miles of this marker, measured as the crow flies. The Hazardville Institute (approx. 1.3 miles away); Somers and Somersville Veterans Memorial (approx. 1˝ miles away); SFC Lawrence A. Dufraine (approx. 1.6 miles away); Hazardville Veterans Monument (approx. 1.6 miles away); Somers Veterans Memorial (approx. 3˝ miles away); Somers (approx. 3˝ miles away); Descendant of the Original Charter Oak (approx. 3.6 miles away); Somers Memorial Honor Roll (approx. 3.6 miles away). Touch for a list and map of all markers in Somers.
 
Scitico Roll of Honor image. Click for full size.
Photographed By Michael Herrick, February 5, 2018
2. Scitico Roll of Honor
Scitico Roll of Honor image. Click for full size.
Photographed By Michael Herrick, February 5, 2018
3. Scitico Roll of Honor
 
 
Credits. This page was last revised on February 10, 2023. It was originally submitted on February 8, 2018, by Michael Herrick of Southbury, Connecticut. This page has been viewed 289 times since then and 12 times this year. Photos:   1, 2, 3. submitted on February 8, 2018, by Michael Herrick of Southbury, Connecticut.

Share this page.  
Share on Tumblr
m=113853

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
May. 6, 2024