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”
Mechanicville in Saratoga County, New York — The American Northeast (Mid-Atlantic)
 

Mechanicville Veterans Memorial

 
 
Mechanicville Veterans Memorial image. Click for full size.
Photographed By Steve Stoessel, October 7, 2019
1. Mechanicville Veterans Memorial
Inscription.
In Memory of the
Men and Women of
Mechanicville who
By Their Unselfish
Patriotism Advanced
The American Ideas
Of Liberty

 
Erected 2019.
 
Topics. This memorial is listed in this topic list: Military.
 
Location. 42° 54.077′ N, 73° 41.638′ W. Marker is in Mechanicville, New York, in Saratoga County. Memorial is at the intersection of Spring Street and Park Place, on the right when traveling west on Spring Street. Located in Tallmadge Park. Touch for map. Marker is in this post office area: Mechanicville NY 12118, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Col. Ellsworth (approx. ¼ mile away); Denier Place (approx. 0.3 miles away); Gen. Henry Knox Trail (approx. 0.4 miles away); Patenaude Park (approx. 0.4 miles away); Historic Yards (approx. 0.4 miles away); Canal Square (approx. half a mile away); Immigrant City (approx. 0.6 miles away); Milltown USA (approx. 0.8 miles away). Touch for a list and map of all markers in Mechanicville.
 
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Mechanicville Veterans Memorial image. Click for full size.
Photographed By Steve Stoessel, October 7, 2019
2. Mechanicville Veterans Memorial
Tallmadge Park Entrance image. Click for full size.
Photographed By Steve Stoessel, October 13, 2019
3. Tallmadge Park Entrance
( plaque on right )
Tallmadge
Park
presented to
Mechanicville
July 5, 1895
by
William C. Tallmadge
In Whose Honor
This Tablet is Erected
by
The City Council
July 5, 1940.

Homer Eckerson, Mayor · John S. Moore, Comm. of Accounts · Hawley B. Harvey, Comm. of Finance · Howard D. Sage, Comm. of Public Works · Mary H. Cassidy, Comm. of Public Safety
 
 
Credits. This page was last revised on October 16, 2019. It was originally submitted on October 15, 2019, by Steve Stoessel of Niskayuna, New York. This page has been viewed 259 times since then and 23 times this year. Photos:   1, 2, 3. submitted on October 15, 2019, by Steve Stoessel of Niskayuna, New York. • Michael Herrick was the editor who published this page.

Share this page.  
Share on Tumblr
m=141104

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. 24, 2024