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”
West End/West Side in Bridgeport in Fairfield County, Connecticut — The American Northeast (New England)
 

Pro Patria

 
 
Pro Patria Memorial image. Click for full size.
Photographed By Michael Herrick, February 1, 2010
1. Pro Patria Memorial
Inscription.
[ battle names on the banner at the top ]
Fort Sumter • Vicksburg • Mobile Bay • Antietam • Gettysburg • Appomattox

First Conn Cavalry
Richard R Crawford   Lt D d Oct 30 1863 In Hospital Va
Eugene W Starkweather   Corp L d Sept 30 1864 Andersonville Ga
George W Clark   Pvt A d Aug 20 1864 Andersonville Ga
Joseph Heaton   Pvt D d Dec 5 1864 Salisbury N C
George Wagner   Pvt F d Dec 24 1864 Harper's Ferry Va
Henry Kreger   Pvt K d Aug 24 1864 Washington D C
John Burke   Pvt M d Feb 13 1864 Baltimore Md
George Falon   Pvt M k May 12 1864 Strawberry Hill Va
Second Conn Light Battery
Frederick Holmes   Corp d Jan 4 1865 White River Ark
Lyman A Clark Musc d Aug 21 1864 Fort Gaines Ala
Edward B Chase   Pvt d Apr 8 1863 Wolf Run Shoal Va
John Clapy   Pvt d Oct 11 1864 New Orleans La
George H Hill   Pvt d Feb 27 1865 New Orleans La
Henry B Meyers   Pvt d June 26 1865 Mobile Ala
James O'Donnell   Pvt d Jan 28 1865 New Orleans La
James B Ramsdell   Pvt d Feb 4 1865 New York N Y
John S Mills   Pvt k Apr 9 1865 Blakely Ala
Charles B Whittlesey   Pvt Drowned Dec 22 1864 At Sea
First Conn Heavy Artillery
Ira S Wakefield   Pvt L d Apr 2 1865 Petersburg Va
William H Anderson   Pvt M d Aug 4 1863
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Frederick Md
James Barry   Pvt M d Feb 29 1864 New Haven Conn
Simon Morgan   Pvt M d Mar 21 1863 New Haven Conn
Second Conn Heavy Artillery
William Morton   Corp L d Mar 7 1865 Whitehall Hospital
James Bradley   Pvt A d June 14 1864 Alexandria Va
Henry Tanner   Pvt B d June 10 1864 Cold Harbor Va
Lucius B Palmer   Pvt C d June 2 1864 Cold Harbor Va
Peter Riley   Pvt F d June 2 1864 Philadelphia Pa
David Backus   Pvt I d Nov 3 1864 Winchester Va
Charles Bennett   Pvt I d Oct 23 1864 Strasburg Va
Joseph Curnell   Pvt I d Aug 19 1864 Annapolis Md
Seymour Lobdell   Pvt I d Nov 16 1864 Strasburg Va
William Day   Pvt L d Aug 1 1864 In Hospital
John Pollard   Pvt L d May 30 1864 Hanover Va
Fred'k Slade   Pvt L d Sept 24 1864 In Hospital
John Martin   Pvt L k June 1 1864 Cold Harbor Va
Thomas Doyle   Pvt M d Sept 22 1864 Winchester Va
John Thomas   Pvt M d Feb 13 1864 Winchester Va
Fifth Conn Infantry
Matthew Farrally   Pvt K a July 19 1864 Nashville Tenn
Sixth Conn Infantry
Stephen S Stevens   Lt I k July 18 1863 Fort Wagoner S C
Charles H Grogan   1st Sergt I d July 28 1863 At Sea
Andreas Wunck   Sergt H d 1863 Richmond Va
Samuel C Thomas   Sergt I d Aug 19 1864 Strawberry Plains Va
Ambrose B Seymour   Pvt A d Oct 28 1864 Salisbury N C
Pro Patria Memorial image. Click for full size.
Photographed By Michael Herrick, February 1, 2010
2. Pro Patria Memorial

Patrick Fox   Pvt D d Nov 6 1864 Andersonville Ga
Gustave Schmidt   Pvt H d Aug 12 1863 Fort Wagoner S C
August Loescher   Pvt H d missing Aug 16 1864 Deep Bottom Va
Alonzo Phillips   Pvt I d July 18 1863 Fort Wagoner S C
Albert W Stacey   Pvt I d July 18 1863 Fort Wagoner S C
John P Barney   Pvt I d Mar 15 1865 Washington D C
Samuel Bradley   Pvt I d May 12 1865 In Hospital
Patrick Deary   Pvt I d Nov 13 1863 Richmond Va
Harry Delpt   Pvt I k Oct 22 1862 Pocotalico S C
William S Lacey   Pvt I d July 19 1862 Beaufort S C
Thomas Taylor   Pvt I d Oct 23 1862 Pocotalico S C
Michael Flynn   Pvt I k July 18 1863 Fort Wagoner S C
William Reed   Pvt K k July 18 1863 Fort Wagoner S C
Philo C Morse   Pvt K d Jan 24 1865 In Hospital
Seventh Conn Infantry
Charles Johnson   Pvt B k Sept 3 1864 Petersburg Va
John Reed   Pvt B d Sept 7 1864 Andersonville Ga
John Smith   Pvt D d Dec 13 1864 Andersonville Ga
Charles Bubois   Pvt F d May 14 1864 Chester Station Va
Alexander Potocki   Pvt G d July 6 1864 Andersonville Ga
John Zabroski   Pvt H d Sept 24 1864 Fort Monroe Va
James Moore   Pvt I k July 11 1863 Fort Wagoner S C
Eighth Conn Infantry
Charles H Lewis   Corp K d Sept 17 1864 In Hospital
Charles Jones   Pvt C k May 16 1864 Fort Darling Va
Ninth
Soldiers' Graves Behind Pro Patria Memorial image. Click for full size.
Photographed By Michael Herrick, February 1, 2010
3. Soldiers' Graves Behind Pro Patria Memorial
The corners of the plot of Soldiers' graves are marked by stacks of cannon balls.
Conn Infantry

Patrick T Claffee   1st Lt C d Oct 5 1862 New Orleans La
Fred'k M Fairchild   1st Lt K d July 21 1862 Vicksburg Miss
James Henderson   Corp D d Dec 28 1862 New Orleans La
John Ennes   Corp D d Oct 14 1862 Camp Parapet La
Michael McGrath   Corp D d Aug 3 1862 Baton Rouge La
Chas B Burton       Corp D d Sept 12 1862 Carrolton La
Peter Smith   Pvt D d Aug 26 1862 Carrolton La
Thomas O'Brien   Pvt D d Nov 16 1862 Carrolton La
Michael Moore   Pvt D d Aug 19 1862 Carrolton La
Peter O'Connor   Pvt D d Aug 26 1863 Carrolton La
Peter Keenan   Pvt D d July 21 1863 Carrolton La
Michael Fagan   Pvt D d Jan 30 1862 Ship Island La
John Baggs   Pvt D d Aug 9 1862 Baton Rouge La
Nicholas Doyle   Pvt D d Feb 23 1863 New Orleans La
William Fibbs   Pvt D d July 11 1863 New Orleans La
Albert Alaby   Pvt I d Aug 16 1862 New Orleans La
Thomas O'Brien   Pvt I d Dec 5 1862 New Orleans La
John Coyne   Pvt I d Aug 13 1862 New Orleans La
Seth Robertson   Pvt I d July 3 1862 Vicksburg miss
Jeremiah Wells   Pvt K d Aug 11 1862 Baton Rouge La
Tenth Conn Infantry
George L W Williams   Sergt G d Oct 2 1864 Richmond Va
Henry Perkins   Corp H d Oct 24 1863 In Hospital
James McCann   Pvt C k Apr 2 1865 Fort Gregg Va
Jules Lassalle   Pvt D k Apr 2 1865 Fort Gregg Va
Lawrence
Sculpture Detail on Top of the Memorial image. Click for full size.
Photographed By Michael Herrick, February 1, 2010
4. Sculpture Detail on Top of the Memorial
Lawless   Pvt H k Sept 1864 Petersburg Va
Marcus Thomas   Pvt H k May 16 1864 Drewry's Bluff Va
Fred'k Manchester   Pvt H d Feb 6 1862 Hatteras Inlet N C
Eleventh Conn Infantry
Jeremiah Brady   Pvt A d July 31 1864
Twelfth Conn Infantry
Ambrose Thompson   Sergt A d July 23 1863 New Orleans La
James H Hurlbut   Sergt I k Oct 19 1864 Cedar Creek Va
Herman Birch   Corp I d Sept 28 1862 Camp Parapet La
John Mulloy   Pvt B d Jan 13 1865 Salisbury N C
William Jr. Newell   Pvt I d June 19 1863 Port Hudson Miss
Chaples H Wells   Pvt I d Oct 21 1864 Cedar Creek Va
Joseph Bevans   Pvt I k Oct 19 1864 Cedar Creek Va
William Linn   Pvt I d Aug 10 1865 In Hospital
Michael Dillon   Pvt I d Aug 10 1865 In Hospital
Thirteenth Conn Infantry
Henry Robinson   Pvt G d Apr 11 1864 Alexandria La
Fourteenth Conn Infantry
Alfred G Molan Hosp Steward d Nov 25 1862 Harper's Ferry Va
William Jacobs   Corp A d May 25 1864 Wilderness Va
Lucien W Hubbard Musc A d Apr 16 1864 Richmond Va
Jesse H Ramsdell   Pvt A d Feb 4 1864 Richmond Va
Henry Walter   Pvt A d July 9 1864 Andersonville Ga
George Carlock   Pvt A k Dec 13 1862 Fredericksburg Va
Thaddeus W Lewis   Pvt A k Sept 17 1862 Antietam Md
Michael Madigan   Pvt A k Sept 17 1862 Antietam Md
John Mannix
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
  Pvt A missing Aug 25 1864 Reams Station Va
Henry Burncastle   Pvt D d Aug 30 1864 Andersonville Ga
Sixteenth Conn Infantry
Samuel Johnson   Pvt I d May 27 1864 Roanoke Island N C
Seventeenth Conn Infantry
Charles Walter   Lt Col k May 2 1863 Chancellorsville Va
Charles B Lewis   Corp D d Aug 6 1863 Baltimore Md
Alva E Wilcox   Corp D d July 6 1863 Gettysburg Pa
William A Rogers   Pvt D k May 2 1863 Chancellorsville Va
George R Hayes   Pvt D d Feb 5 1864 Baltimore Md
John A Black   Pvt G k July 1 1863 Gettysburg Pa
Cassius M Crabbe   Pvt G k July 1 1863 Gettysburg Pa
William H Hauks   Pvt G d Apr 26 1863 Washington D C
James Dennis   Pvt K d Apr 15 1865 Picolata Fla
Stephen Wagner   Pvt K d Aug 19 1864 Point Lookout md
James Lavey   Pvt K missing July 1 1863 Gettysburg Pa
Eighteenth Conn Infantry
Thomas T Jones   Pvt A k June 15 1863 Winchester Va
Twenty-Third Conn Infantry
Adolph Keller   Pvt D k June 23 1863 Brashear City La
Watson N Mead   Pvt D d July 1 1863 New Orleans La
Twenty-Fourth Conn Infantry
Edward D Kenna   Pvt K d Aug 11 1863 New Orleans La
Thomas Larkin   Pvt K d May 16 1863 In Hospital
James Sullivan   Pvt K d Dec 11 1863 In Hospital
Henry Walters   Pvt K d Sept 7 1863 Ship Island Miss
Thirty-First Conn Infantry
Frederick Horton   Pvt B d Dec 5 1864 In Hospital
Ellery B Leonard   Pvt D missing July 30 1864 Petersburg Va
Seventh U S Infantry
Pixlee Sherwood   Pvt G k July 25 1861 Mesilla New Mexico
Fourteenth U S Infantry
Michael D McCann   Pvt F d Sept 28 1862
Fourteenth R I C H Artillery
Henry Bush   Pvt B d Aug 31 1864
William C Jackson   Pvt C d Sept 25 1864
Hannibal Randall   Pvt D Aug 25 1864
Francis Cummings   Pvt H Apr 21 1864
Fortieth N Y Infantry
Jonathan Mills   Pvt C missing Aug 29 1862 Bull Run Va
Forty-Eighth N Y Infantry
Martin C Vans   Pvt G k July 30 1864 Petersburg Va
Sixty-Ninth N Y Infantry
James Lennon   Pvt D k July 1 1862 Malvern Hill Va
U S Navy
William Brooks   Acting Master d May 16 1863 At Sea Gunboat Magnolia
George H Lounsbury   Mate k July 15 1862 Vicksburg Miss Ship Hartford
Frederick H Thompson   Acting Asst Paymaster d Sept 5 1863 At Sea Ship New London
Wheeler Sherman   k Apr 15 1864 At Sea Gunboat Chenengo
Joseph Grogan   d Dec 6 1863 At Sea Monitor Weehawken
Peter Pitts   d Aug 29 1864 At Sea Ship Potomac

Erected by State of Connecticut Post Elias Howe Jr. No 3 G A R

In Loving Remembrance Of Those Who Did Not Return
Pro Patria

 
Erected 1906 by State of Connecticut Post Elias Howe Jr. No 3 G A R.
 
Topics. This historical marker is listed in this topic list: War, US Civil. A significant historical month for this entry is May 1895.
 
Location. 41° 10.454′ N, 73° 13.197′ W. Marker is in Bridgeport, Connecticut, in Fairfield County. It is in the West End/West Side. Marker can be reached from Dewey Street near Maplewood Avenue, on the left when traveling north. Located in Mountain Grove Cemetery. Touch for map. Marker is in this post office area: Bridgeport CT 06605, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within 2 miles of this marker, measured as the crow flies. Tom Thumb (approx. 0.3 miles away); L’Ambiance Plaza Worker’s Memorial (approx. 1.4 miles away); Roberto Clemente (approx. 1˝ miles away); City of Bridgeport 150th Anniversary (approx. 1˝ miles away); Lewis Howard Latimer (approx. 1˝ miles away); Bridgeport (approx. 1˝ miles away); Bridgeport Veterans Memorial (approx. 1.6 miles away); Bridgeport Vietnam War Memorial (approx. 1.6 miles away). Touch for a list and map of all markers in Bridgeport.
 
 
Credits. This page was last revised on February 10, 2023. It was originally submitted on February 5, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 2,168 times since then and 23 times this year. Photos:   1, 2, 3, 4. submitted on February 5, 2010, by Michael Herrick of Southbury, Connecticut. • Craig Swain was the editor who published this page.

Share this page.  
Share on Tumblr
m=27213

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. 19, 2024