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”
Seymour in New Haven County, Connecticut — The American Northeast (New England)
 

Seymour Korean War Memorial

 
 
Seymour Korean War Memorial image. Click for full size.
Photographed By Michael Herrick, February 1, 2010
1. Seymour Korean War Memorial
Inscription.
1950
1955
Korean War
Alberti, Joseph M. • *Aldo, Joseph A. • Anderson, Edmund C. • Andrews, Louis M., Jr. • Annillo, Frederick C. • Aquilla, Salvatore M. • Ashton, Charles J. • Bacha, Donald A. • Bacha, George, Jr. • Bailey, Howard E., Jr. • Balko, Peter, Jr. • Baranowski, Edward W. • *Bazzell, Benjamin R. • Bazzell, Howard B., Jr. • Behuniak, Michael • Belcinski, Joseph J. • Bentham, Robert E. • Blythe, William L., Jr. • Bolevic, William C. • Boucher, Armand E. • Boucher, Gordon B. • Bowen, Everett H. • Bowen, Glen E. • Bowen, Milton J. • Brassell, Robert F. • Breda, Donato • Brennan, James P. • Brown, Henry R. • Budnik, Joseph • Burns, Daniel T. • Burt, Charles • Butkievich, Edward S. • Cable, Frederick J., Sr. • Cable, Hanford N., Jr. • Cable, Robert W. • Captain, James • Cegelka, Steve J., Jr. • Cegelka, Joseph E. • Chaplick, Peter • Cipows, Henry G. • Collins, Frank R. • Collins, John L. • Conroy, Francis H., Jr. • Cooper, Charles D. • Cretella, John J. • Cronin, Edward J., Jr. • Cronin, Richard • Bahn, Carl O., Jr. • De George, Perry J., Jr. • De George, Woodrow B. • Dean, Donald A. • Deegan, James L. • Dembek, Joseph • Dembek, Walter P. • Dilley, Edward C. • Dolan, James A. • Doll, Edward V., Jr. • Domozych, Joseph A. • Donovan, John J. • Donovan, Harold G. • Donovan, Timothy E. • Drake, Paul • Drugonis,
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Jerome • Duda, Walter J. • Dziadik, David J. • Dziadik, Donald W. • Dziadik, Robert W. • Falbo, Ralph P. • Ferdina, Warren M. • Fleming, John F., Jr. • Foster, Robert E. • Foster, Robert H. • Fox, Arthur E. • Fox, Nelson H. • Gallo, Michael, Sr. • Ganetsky, William, Jr. • Garant, George M. • Garant, Joseph R. • Gaudet, Roger R. • Gauvin, Francis J. • Geschimsky, John T. • Gittings, Donald T. • Gluz, Joseph • Golebieski, Edward H. • Golebieski, John E. • Gracy, James W. • Grusz, Casmir J. • Grusz, Joseph V. • Grusz, Peter S., Jr. • Grusz, Walter S. • Guliuzza, Dominick A. • Hafersat, James A. • Hallaman, Richard C. • Hanley, Edward H. • Happy, Robert C. • Harold, Robert H. • Harrison, Charles A. • Hays, Frank L. • Hein, William H., Sr. • Hessler, Raymond G. • Houston, Hugh • Houzak, William • Howard, Robert F. • Jaekle, Richard C. • Johns, Edward H. • Jones, Allen E. • Karlak, Stephen M. • Karrman, Donald H. • Karrman, Ronald M. • Kawalski, Stanley P. • Kearney, Donald W. • Keith, Francis T. • Kitik, Walter D. • Kladides, James G. • Knepple, John J., Jr. • Knoll, Arthur J. • Konnik, Thomas E. • Koslowski, John E. • Krivda, Robert H. • Kucszynski, Henry V. • Kulas, Donald R. • Kulas, John S. • Kulas, Robert S. • Kwochka, Daniel • Labowsky, Alexander • Labowsky, Stephen • Lakatta, Paul J., Jr. • Landgren, Richard M. • Laduay, Leon C. • Larkin, Thomas R. • Laskowski, Chester F. • Laskowski,
Seymour Korean War Memorial image. Click for full size.
Photographed By Michael Herrick, February 2, 2010
2. Seymour Korean War Memorial
Joseph J. • Laskowski, Victor S. • Lesnick, Donald A. • Lewis, James L. • Lucuk, Paul • Maciecki, Stanley R. • Macko, Joseph J. • Magda, Edna • Magda, Edward • Magda, John N. • Magda, Joseph • Malausky, Anthony H. • Manville, Charles E. • Marasco, Arthur • Marshall, George A. • Matthies, Richard L. • McCormick, John T. • McEvoy, Frank • McEvoy, Robert J. • Mcevoy, William D. • Miklos, John M. • Miller, Richard J. • Miller, Vincent F. • Miner, Bruce B. • Mitchell, Keith J. • Molcyk, Thomas • Molsick, Edward W. • Morais, Louis F. • Mordowanec, Michael J. • Morrow, Donald I. • Nalewajk, Stanley J. • Nardi, George K. • Newkirk, Everett R. • Niezelski, Robert J. • Nimons, Albert P. • Nimons, Harold R. • Nowakowski, Norman S. • Nystrom, Donald N. • Nystrom, Paul E., Jr. • Parmalee, Robert A. • Paul, Robert E. • Pawlak, Michael • Pawlak, Peter • Peck, Robert C. • Plaskon, Stephen • Pokora, Stanley J. • Predzimirski, Michael • Predzimirski, Peter • Prilipp, Herman A. • Proch, George M. • Proch, Paul P. • Proch, Robert E. • Pudim, Carl M. • Radwick, Walter A., Jr. • Rallis, William B. • Rennison, Earl J. • Rivnyak, Raymond J., Sr. • Roy, Francis A. • Sader, Ronald J. • Samokar, Thomas R. • Samuelson, Irving R. • Sarafin, John, Jr. • Sarella, Walter H. • Sargeant, Charles A. • Sargeant, Norman C. • Savoy, Otto F. • Schaefer, Harold E. • Senick, Louis • Sexton, Robert F. • Shemanski, Joseph
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
A. • Small, George A. • Smerekanicz, Joseph J. • Smerekanicz, William • Smith, Robert L. • Soda, Joseph A. • Stebar, Edward • Stephanofsky, David A. • Stevens, Jack S. • Stokesbury, James L. • Strode, Carl E. • Strode, Donald H. • Supranovich, William M. • Tabaka, Joseph C. • Taraskewich, Edward J. • Tausendfreundt, Jay G. • Thompson, Dwight • Thorpe, Gary J. • Tucker, Robert W. • Tuttle, Kenneth J. • Volkmar, John I. • Wakeley, Harold M. • Wanciak, Edward A. • Wanciak, Peter J. • Wasko, Stephen • Wentworth, Thomas O. • Will, Eric, Jr. • Winterbourne, Clarence A., Jr. • Yish, Gene C. • Yish, John F. • Young, Arthur C. • Young, John P. • Young, Richard E. • Zamoic, Edward • Zaniewski, Maximillion
Also
Bentham, John L. • Korzenowski, James P. • McMormack, James P. • Miller, Richard H. • Mitchell, John J. • Siwanowicz, Francis • Walinski, Francis J. • Wityak, Anthony
 
Topics. This memorial is listed in this topic list: War, Korean.
 
Location. 41° 23.912′ N, 73° 4.06′ W. Marker is in Seymour, Connecticut, in New Haven County. Memorial can be reached from the intersection of Spruce Street and Garden Street, on the right when traveling west. Located in French Memorial Park. Touch for map. Marker is in this post office area: Seymour CT 06483, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within walking distance of this marker. Seymour Revolutionary War Memorial (here, next to this marker); Seymour World War I – World War II Memorial (here, next to this marker); Seymour Vietnam War Memorial (here, next to this marker); Seymour Soldiers Monument (a few steps from this marker); Seymour School Bell (approx. 0.4 miles away); The Falls (approx. half a mile away); Seymour Veterans Monument (approx. 0.6 miles away); Seymour (approx. 0.6 miles away). Touch for a list and map of all markers in Seymour.
 
 
Credits. This page was last revised on June 16, 2016. It was originally submitted on February 12, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,929 times since then and 12 times this year. Photos:   1, 2. submitted on February 12, 2010, by Michael Herrick of Southbury, Connecticut.

Share this page.  
Share on Tumblr
m=27418

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. 23, 2024