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”
Chicopee in Hampden County, Massachusetts — The American Northeast (New England)
 

Honor the Brave

 
 
Honor the Brave Marker image. Click for full size.
cmh2315fl via Flickr (CC BY-NC 2.0), August 12, 2013
1. Honor the Brave Marker
Inscription. [Plaque]
• Alton E. Phillips, Lieut. Co. E. 1st Mass. Cav, Died of wounds near Rapidan Station Va. May 4 1863
• Francis A. Bushee, Co. F. 1st Mass. Cav. Killed in action at Ashland Station Va. May 11 1864
• Benjamin F. Cadwell, Co. 1st Mass. Cav. Died in Emory Hospital. Oct 16 1862.
• Henry E. Ladd, Co. F. 1st Mass. Cav. Killed in Battle of Aldie, Va. June 17 1863.
• Howard O. Fiske, Co. F. 1st Mass. Cav. Killed in Battle of Aldie, Va, June 17 1863.
• William Collins, Co. H. 1st Mass. Cav. Died in Harewood Hospital. Sept. 19 1864.
• John Shore, Co. F. 1st Mass. Cav. Died in prison at Andersonville, Ga. Aug. 23 1864.
• Cornelius Curran, Co. E. 1st Mass. Cav. Died of disease contracted in service Aug. 18 1867.
• Arthur Horrigan, Co. E. 1st Mass. Cav. Killed in action near Rapidan Station. Sept. 14 1863.
• Gilbert L. Mixter, Co. E. 1st Mass. Cav. Died in prison at Andersonville, Ga. July 27 1864.
• James Welch, Co. D. 5th N.Y. Cav. Died in prison at Andersonville, Ga. Aug. 20 1864.
• Patrick McCarty, Co. D. 5th N.Y. Cav. Died in hospital. April 20 1863.
• James Sullivan, Co. C. 25th N.Y. Cav. Died in hospital. March 10 1864.
• James Mulcahy, Co. F. 22nd Mass. Inf. Killed
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
at Tolopotomy Va. May 30 1864.
• Lyman D. Atwood, Co. B. 32nd Mass. Inf. Died of wounds at Washington D.C. Nov. 9 1864.
• Raymond C. Flower, Co. H. 37th Mass. Inf. Died in hospital, January 5 1863.
• Michael J. Houlihan, Co. A. 37th Mass. Inf. Died of wounds about July 1 1864.
• Edward Begley, Co. A. 37th Mass. Inf. Fell at Spottsylvania Court House. May 10 1864.
• George A. Ferrin, Co. A. 37th Mass. Inf. Died of wounds at Fisher's Hill Va. Sept. 26 1864.
• Ezra G. Tripp, Co. A. 37th Mass. Inf. Died a prisoner at Lynchburg, Va. June 1864.
• William A. Palmer, Co. A. 37th Mass. Inf. Died of wounds. Sept. 21 1864.
• Sylvanus Muller, Co. A. 37th Mass. Inf. Killed in Battle of Wilderness. May 5 1864.
• Oramel W. Kelly, Co. A. 37th Mass. Inf. Died of disease contracted in prisons. July 3 1866.
• Charles J. Woods, Co. I. 34th Mass. Inf. Killed in Battle of Cedar Creek Va. Oct 13 1864.
• William P. Ramsdell, Co. D. 14th Conn. Inf. Killed in Battle of Antietam. Sept. 17 1862.
• Frank A. Johnson, Co. A. 27th Conn. Inf. Died in hospital. Dec. 14 1862.
• Walter A. Welden, Co. D. 46th Mass. Inf. Died in hospital at Newbern, N.C. Feb. 21 1863.
• Oliver Taylor, Co. D. 46th Mass. Inf. Died of disease contracted in service. Aug.
Honor the Brave Marker image. Click for full size.
cmh2315fl via Flickr (CC BY-NC 2.0), August 12, 2013
2. Honor the Brave Marker
5 1863.
• Frederic Wait, Co. D. 46th Mass. Inf. Died in hospital at Newbern, N.C. April 20 1863
• Warren L. Adams, Co. D. 46th Mass. Inf. Died of disease contracted in service. Feb. 26 1865.
• John Houlihan, Co. I. 57th Mass. Inf. Died in hospital. March 20 1865.
• George J. Croshier, Co. C. 57th Mass. Inf. Killed at Spottsylvania C.H. May 12 1864
• James G. Powers, Co. C. 57th Mass. Inf. Died of wounds in action. Aug 16 1864.
• Joseph Horton, Co. G. 57th Mass. Inf. Died of wounds near Washington D.C. June 2 1864
• Benjamin F. Reed, Co. D. 140th N.Y. Inf. Killed in Battle of Wilderness May 6 1864
• Amasa D. S. Wade, Co. G. 2nd Mass. H. Artillery. Died in the hands of the enemy.

[Base]
To her honored dead
Chicopee
erects this tablet

 
Erected 1871.
 
Topics. This memorial is listed in this topic list: War, US Civil.
 
Location. 42° 8.915′ N, 72° 36.364′ W. Marker is in Chicopee, Massachusetts, in Hampden County. Memorial is on Front Street east of Center Street, on the right when traveling east. Memorial is in the portico of Chicopee City Hall. Touch for map. Marker is at or near this postal address: 274 Front St, Chicopee MA 01013, United States of America. Touch for directions.
 
Other nearby markers. At
Chicopee City Hall image. Click for full size.
cmh2315fl via Flickr (CC BY-NC 2.0), August 12, 2013
3. Chicopee City Hall
Memorial is on the left side of the front portico.
least 8 other markers are within walking distance of this marker. The Chicopee City Hall (here, next to this marker); Roll of Honor (a few steps from this marker); Cabotville Canal (within shouting distance of this marker); The Cabotville Sycamores (about 300 feet away, measured in a direct line); Veterans Memorial (approx. Ό mile away); Korean War Memorial (approx. 0.6 miles away); Vietnam War Memorial (approx. 0.6 miles away); World War Memorial (approx. 0.7 miles away). Touch for a list and map of all markers in Chicopee.
 
Also see . . .  Town of Chicopee Soldier's Record. Collection of handwritten biographies and photographs of more than 300 soldiers from Chicopee, including many on this memorial. (Chicopee Archives Online, Chicopee Public Library) (Submitted on May 19, 2022, by Duane and Tracy Marsteller of Murfreesboro, Tennessee.) 
 
 
Credits. This page was last revised on May 19, 2022. It was originally submitted on May 19, 2022, by Duane and Tracy Marsteller of Murfreesboro, Tennessee. This page has been viewed 106 times since then and 19 times this year. Photos:   1, 2, 3. submitted on May 19, 2022, by Duane and Tracy Marsteller of Murfreesboro, Tennessee.

Share this page.  
Share on Tumblr
m=198115

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