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)
 

Roll of Honor

 
 
Roll of Honor Marker image. Click for full size.
cmh2315fl via Flickr (CC BY-NC 2.0), August 12, 2013
1. Roll of Honor Marker
Inscription. [Plaque]
• Alden Portger, Co. F. 10th Mass. Inf. Died in hospital near Washington, D.C. Oct. 7. 1861.
• George D. Justin, Co. F. 10th Mass. Inf. Died of wounds at Davids Island, N.Y. Aug. 22. 1862.
• Lucien Robertson, Co. F. 10th Mass. Inf. Died in hospital near Harrison's Landing, Va. July 10. 1862.
• Lawrence McGrath, Co. F. 10th Mass. Inf. Died of wounds at Malvern Hill, Va. July 2. 1862.
• Micahel H. Moffatt, Co. F. 10th Mass. Inf. Killed in Battle of Wilderness. May 6. 1864.
• Charles W. Thompson, Co. E. 10th Mass. Inf. Fell at Spottsylvania Court House May 12. 1864
• Daniel Shay, Co. I. 10th Mass. Inf. Killed in Battle of Fair Oaks. May 31. 1862.
• Thomas Kelly. Co. K. 15th Mass. Inf. Killed in Battle of Antietam, Sept. 17. 1862.
• Patrick Toomey, Co. K. 18th Mass. Inf. Died in hospital at Newbern, N.C. Sept. 23 1864.
• Charles F Searle, Co. B. 21st Mass. Inf. Died of disease contracted in service, Nov. 17. 1864.
• Lyman J. Paul, Co. B. 21st Mass. Inf. Died of disease contracted in Service, Feb. 28. 1866.
• Mitchell W. Paul, Co. F. 21st Mass. Inf. Killed in Battle of Newbern, March 14. 1862.
• Cornelius Cone, Co. G. 27th Mass. Inf. Died in hospital at Newbern, N.C. March
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
25, 1862
• Michael Cavanaugh, Co. G. 27th Mass. Inf. Died in prison at Millen, Ga. Nov. 5, 1864.
• Samuel Morse, Lieut. Co. D. 27th Mass. Inf. Fell at Cold Harbor, Va. June 3, 1864.
• Chauncey E. Hendrick, Co. G. 27th Mass. Inf. Died of wounds at Cold Harbor, Va. June 4, 1864.
• William O. Wight, Co. G. 27th Mass. Inf. Died in prison at Millen, Ga. Nov. 20, 1864
• Norman W. Fuller, Co. 27th Mass. Inf. Died in hospital at Newbern, N.C. Oct. 18, 1862.
• George S. Lombard, Co. G. 27th Mass. Inf. Died in hospital at Morehead City, N.C. Jan. 2, 1865.
• William H. Fuller, Co. K. 27th Mass. Inf. Died of wounds at Cold Harbor, Va. June 4, 1864.
• William J. Page, Co. G. 27th Mass. Inf. Killed in Battle of Kinston, N.C. March 8. 1865.
• James O. Cole, Co. D. 27th Mass. Inf. Died in hospital at Beaufort, N.C. Nov. 14, 1862.
• James Sullivan, Co. G. 27th Mass. Inf. Killed in Battle of Newbern, March 14, 1862.
• Irving Chapin, Co. G. 27th Mass. Inf. Killed in Battle of Cold Harbor, June 3, 1864.
• Charles R. Collins, Co. D. 27th Mass. Inf. Died in prison al Andersonville, Ga. Aug. 24, 1864.
• Charles B. Rulofson, Co. I. 27th Mass. Inf. Died of disease contracted in Service, Dec. 5, 1864.
• William Dwyer, Co. E. 27th Mass. Inf.
Roll of Honor Marker image. Click for full size.
cmh2315fl via Flickr (CC BY-NC 2.0), August 12, 2013
2. Roll of Honor Marker
Died of wounds near Washington, N.C. April 23, 1863.
• Thomas Ronan, Co. G. 28th Mass. Inf. Killed at Battle of Gettysburg, July 2, 1863.
• Thomas Moriarty, Co. H. 28th Mass. Inf. Killed in Battle of Antietam, Sept. 17, 1862.
• Cornelius Murphy, Co. H. 28th Mass. Inf. Killed in Battle of Chantilly, Sept. 1, 1862.
• Charles K. Dewey, Co. E. 31st Mass. Inf. Died of disease contracted in Service, Feb. 7, 1865.
• Edward P. Woods, Co. E. 31st Mass. Inf. Killed before Port Hudson, La. June 14, 1863.
• John Henry, Co. E. 31st Mass. Inf. Killed near Port Hudson, La. May 25, 1863.
• Lemuel E. Mallory, Co. E. 31st Mass. Inf. Killed at Yellow Bayou, La. May 18, 1864.
• David Murphy, Co. E. 31st Mass. Inf. Shot on picket. May 29, 1863.
• Henry Young, Co. E. 31st Mass. Inf. Killed in action at Sabine Cross Roads, La. April 8, 1864.

[Base]
To her fallen heroes
Chicopee
erects this tablet

 
Erected 1871.
 
Topics. This memorial is listed in this topic list: War, US Civil.
 
Location. 42° 8.916′ N, 72° 36.37′ W. Marker is in Chicopee, Massachusetts, in Hampden County. Memorial is on Front Street near
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Center Street, on the right when traveling east. 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 least 8 other markers are within walking distance of this marker. The Chicopee City Hall (here, next to this marker); Honor the Brave (a few steps from this marker); Cabotville Canal (within shouting distance of this marker); The Cabotville Sycamores (within shouting distance of this marker); 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 99 times since then and 8 times this year. Photos:   1, 2. submitted on May 19, 2022, by Duane and Tracy Marsteller of Murfreesboro, Tennessee.

Share this page.  
Share on Tumblr
m=198116

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. 25, 2024