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”
Woodbury Center in Litchfield County, Connecticut — The American Northeast (New England)
 

Soldiers' Memorial

 
 
West Face image. Click for full size.
Photographed By Michael Herrick, April 8, 2009
1. West Face
Inscription. West face:
In memory of Woodbury soldiers who died in the Rebellion of 1861.

Above the main inscription are the names of one first lieutenant, two second lieutenants, and

Commissary Sergt.
Walt J. Orton, Oct. 7, '64

Serg'ts
Myron G. Bishop, July 28, '65
And. B. Candee, Sep. 30, '63
Chas. A. Squire, June 22, '64
Tim F. Walsh, Feb. 6, '65

The South face includes the names of eight corporals and four privates.

The East face includes the names of 13 privates, with year of death as early as 1862.

The North Face includes the names of 13 privates.

 
Erected 1871 by The town of Woodbury and the Woodbury Soldiers' Monument Association.
 
Topics. This historical marker and memorial is listed in this topic list: War, US Civil. A significant historical year for this entry is 1861.
 
Location. 41° 32.271′ N, 73° 12.415′ W. Marker is in Woodbury, Connecticut, in Litchfield County. It is in Woodbury Center. Marker is at the intersection of Main Street South (U.S. 6) and Park Road, on the right when traveling north on Main Street South. Touch for map. Marker is in this post office area: Woodbury CT 06798, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Woodbury World War II Memorial (a few steps from this marker); Woodbury Vietnam Era Monument
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
(a few steps from this marker); Woodbury Korean Conflict Monument (a few steps from this marker); Woodbury World War I Memorial (within shouting distance of this marker); Woodbury (within shouting distance of this marker); The Common (within shouting distance of this marker); Liberty Tree Memorial (within shouting distance of this marker); District No. 2 Schoolhouse (about 400 feet away, measured in a direct line). Touch for a list and map of all markers in Woodbury.
 
West Face Closeup image. Click for full size.
Photographed By Michael Herrick, April 8, 2009
2. West Face Closeup
1st. Lieut. Saml. C. Barnum, Jan. 19, ‘64 2nd Lieut. Henry S. Conrad, Jan. 9, ‘63 2nd Lieut. Fred. Whitlock, Jan. 24, ‘63 Commissary Sergt. Walt J. Orton, Oct. 7, '64 Serg'ts Myron G. Bishop, July 28, '65 And. B. Candee, Sep. 30, '63 Chas. A. Squire, June 22, '64 Tim. F. Walsh, Feb. 6, '65
North Face Closeup image. Click for full size.
Photographed By Michael Herrick, April 8, 2009
3. North Face Closeup
Privates Patterson, Chas. Mar. 14, ‘62 Percy, Frank J. Dec. 13, ‘62 Percy, Seth W. Aug. 2, ‘64 Polley, Jas. C. Nov19, ‘62 Rice, Thomas Apr. 15, ‘65 Root, Jos. F. Oct. 9, ‘62 Stockman, Gdr. May 28, ‘64 Thomas, Chas. L. Jan. 16, ‘64 Tracey, Thos. May 29, ‘63 Tuttle, Jno. E. Sep.17, ‘62 Warner, Abrm. A. Aug. 12, ‘62 Wellman, Jos.July 23, ‘63 Wheeler, Ctis. June 14, ‘64
East Face Closeup image. Click for full size.
Photographed By Michael Herrick, April 8, 2009
4. East Face Closeup
Privates Briggs, Isaac June 23, ‘64 Bubser, Ferd. Dec. 31, ‘64 Bunnell, Jos. Oct. 7, ‘64 Castle, Mat. M. Mar. 28, ‘64 Cogswell, W. Mar. 30, ‘64 Crommey, Own. July 30, ‘64 Fox, Harvey H. Feb. 4, ‘63 Fox, Henry F. Nov. 27, ‘63 Freeman, Jno. R. Apr. 1, ‘64 Galpin, Almond D. Jun. 1, ‘64 Gosley, Hugh S. Aug. 22, ‘62 Kane, Friend F. June 1, ‘64 Locklin, Geo. W. Oct. 20, ‘64
South Face Closeup image. Click for full size.
Photographed By Michael Herrick, April 8, 2009
5. South Face Closeup
Corporals Edwd. Bell, Oct. 17, ‘64 Patk. Brady, Nov. 1, ‘64 Chas. F. Flushmen, Sep. 21, ‘64 Jno. T. Clazier, Oct. 19, ‘64 Fred. Holmes, Jan. 4, ‘65 Henry F. Hard, Dec. 15, ‘63 Hotio. S. Thomas, Feb. 20, ‘64 Jno. S. White, Nov. 13, ‘62 Privates Allen, Patk. Mar. 8, ‘65 Atwood Dwt. S. Oct. 19, ‘64 Atwood, Jas. L. June 5, ‘63 Barney, Chas. Sep. 19, ‘64
Woodbury Civil War Memorial image. Click for full size.
Photographed By Michael Herrick, October 3, 2008
6. Woodbury Civil War Memorial
Across Main Street from The Common Park
Civil War Memorial image. Click for full size.
Photographed By Michael Herrick, October 3, 2008
7. Civil War Memorial
 
 
Credits. This page was last revised on February 10, 2023. It was originally submitted on April 4, 2009, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,320 times since then and 29 times this year. Last updated on May 31, 2009, by Michael Herrick of Southbury, Connecticut. Photos:   1, 2, 3, 4, 5. submitted on April 8, 2009, by Michael Herrick of Southbury, Connecticut.   6, 7. submitted on April 3, 2009, by Michael Herrick of Southbury, Connecticut. • Craig Swain was the editor who published this page.

Share this page.  
Share on Tumblr
m=19504

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. 10, 2024