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”
Easton in Fairfield County, Connecticut — The American Northeast (New England)
 

Easton World War II & Korean War Monument

 
 
Easton World War II & Korean War Monument image. Click for full size.
Photographed By Michael Herrick, May 5, 2010
1. Easton World War II & Korean War Monument
Inscription.
Lest We Forget
In Memory Of The Easton Veterans
Of World War II And Korea

Albers, Jack • Allen, G.I. • Allison, Robert • Anton, Richard • Anton, Robert C. • Baksay, John Jr. • Ballantyne, Arthur S. • Ballantyne, James R. • Barbieri, Frank E. • Bartosik, Edmund W. • Bartosik, Felix B. • Bartosik, Vernon • * Beausoliel, Bernard • Bechtel, Elliott H. • Belko, Ronald J. • Bellassi, Salvatore • Beno, George A. • Benton, Philip E. • Besse, Elmer • Bibbins, Winthrop • Bilash, Edward W. • Borgman, Rune E. • Bratz, Ernest • Bratz, Rudolph • Brett, Bruce Y. • Brett, George P. III • Burnham, George R. • Burns, Edmund S. • Burroughs, Robert O. • Burroughs, S. Sanford • Campbell, Edward D. • Candee, Fred B. Jr. • Candee, Harold R. • Candee, J. Raymond • Canfield, Clarence • Canfield, William • Carmichael, James R.K. • Carmichael, John • Chatfield, John F. Jr. • Clark, Edwin N. • Coon, William L. • Crossman, William A. • Crumb, Clarence • Crumb, Philip • Crumb, Roy • Dennis, George • Dew, Kenneth E. • Dickinson, Charles • Dickinson, Wesley C. • Donnelly, Hubert J. Jr. • * Drown, Calvin • Dudley, Herbert L. • Easter, Lawrence • Eastwood, Arthur • Eastwood, Eugene G. • Esten, Lynn • Fedor, John • Fensky, Arthur • Fodor, William • Forsell, Louis R. • Fox, Douglas • Gade, John W. • Gaito, Donald R. • Garrity, William J.
Paid Advertisement
Click on the ad for more information.
Please report objectionable advertising to the Editor.
Click or scan to see
this page online
Jr. • Gilleo, Burton • Gillette, Edward S. • Gordon, David • Gordon, John M. • Gould, Myron V. • Groschel, Wilbur • Gustafson, Dorothy • Gustafson, Raymond N. • Halliwell, John R. • Halzack, George Jr. • Halzack, Nicholas • Halzack, Peter • Harkin, Edwin R. • Henry, Ray • Henseler, William J. • James, William • * Johnson, August • Johnson, Edward Jr. • Johnson, John • Johnson, Robert • * Joslin, Cedric • Kaechele, Clifford • Kaechele, Fred • Kahrs, Henry Jr. • Kaminski, Alexander M. • Kay, Vincent A. Jr. • Kerrins, Richard D. • King, John L. • Knaur, Peter R. • Knazur, Andrew • Knight, Edward C. • Knoderer, W. Bruce • Kochan, Edward J. • Kolesar, Andrew Jr. • Kolesar, Peter • Kosa, Ernest A. • Koski, Inga • Krisko, Albert M. • Lambdin, Charles • Lasch, John G. • Lazor, George M. • Crumb, Palmer • Laskay, Anthony • Charles N. Jr. • Lindsay, Richard M. • Linley, Arthur H. • Logan, Charles Jr. • Lopez, Bruce M. • Maas, Charles F. • Maquat, Harold R. • Marcantonio, Fred J. • Marlin, Alfred D. • Marlin, Franklin • Marlin, John C. • Marlin, Robert • Marsh, Kenneth • Matthews, Merritt A. • Matthews, W. Ashley • Mealia, Stanley L. • McCubbin, John • McDade, Harold • Miller, Donald J. • Mills, Donald H. • Edward • * Minor, Charles E. • Mlinar, Andrew Jr. • Mlinar, Carl • Mlinar, Edward • Morse, Edward H. • Nagy, Frank J. • Nagy, James L. • Nash, Donald • Nash, Norman • Nichols, Arthur •
Easton World War II & Korean War Monument image. Click for full size.
Photographed By Michael Herrick, May 5, 2010
2. Easton World War II & Korean War Monument
Nichols, Stanley B. • Noy, Henry b. • O'Hara, Elmer V. • Ohradan, Martin Jr. • O'Mara, Charles B. • Palumbo, John • Pavlick, Joseph • Peck, Robert • Perkins, Franklin H. • Phillips , Giles T. • Piccot, Arthur R. • Pierron, Arthur • Pierron, Edward F. • Pollitt, Evan • Pollitt, William J. • Rand, George • Rehl, John M. Jr. • Remenyi, Alexander • Renner, John • Reppucci, Francesco • Reppucci, Janette • Repucci, Andrew • Repucci, Joseph • Riordan, William • Rogers, Raymond • Rowland, Lawrence N. • Rosheger, Vincent • Rubel, Ros • Rudolph, Charles G. • * Ruman, Charles L. • Ruman, Elizabeth A. • Ruman, William • Scott, Sherwood L. • Silhavy, Joseph L. • Simpson, Francis P. • Smith, Oliver • * Spellacy, Paul • Stanczyk, John S. • Stanczyk, Joseph • Svanda, Albert • Svanda, Peter • Svanda, Peter L. • Svetlik, Albert D. • Svetlik, Edward • Svetlik, George • Svetlik, John M. • Svihra, Robert • Swing, Peter Gram • Taylor, Henry H. • Thompson, Crawford • Trup, Joseph A. Jr. • Turney, Fred C. • Turney, William F. • Tuttle, Clifford H. Jr. • Valalik, Frank • Van Kleek, Harvey • Van Kleek, James • Van Kovics, Julius P. • Warrington, Benjamin • Wells, Volney C. • Wheeler, Alan S. • Whittier, David H. • Wilkes, Norris • Wilkins, Philip G. Jr. • Wilkins, Sherman W. • Wilkins, Gilbert E. • Willis, Sanford • Wood, Arthur H. • Woodward, Royce A. • Wright, William B. • Yamnicky, Robert • Yamnicky,
Easton World War II & Korean War Monument Marker image. Click for full size.
Photographed By Michael Herrick, May 5, 2010
3. Easton World War II & Korean War Monument Marker
William Jr. • Zokas, Herbert V. • Zokas, Walter
 
Topics. This monument and memorial is listed in these topic lists: War, KoreanWar, World II.
 
Location. 41° 15.173′ N, 73° 17.816′ W. Marker is in Easton, Connecticut, in Fairfield County. Memorial is at the intersection of Center Road and Morehouse Road, on the right when traveling east on Center Road. Located in front of Easton Town Hall. Touch for map. Marker is at or near this postal address: 225 Center Road, Easton CT 06612, United States of America. Touch for directions.
 
Other nearby markers. At least 8 other markers are within 4 miles of this marker, measured as the crow flies. Easton (a few steps from this marker); Easton Remembers (approx. 1.4 miles away); Tashua Hills (approx. 2½ miles away); The Merritt Parkway (approx. 3.2 miles away); Long Hill World War I Memorial (approx. 4 miles away); Jonathan Trumbull (approx. 4 miles away); Trumbull Veterans Memorial (approx. 4.1 miles away); Trumbull World War I Memorial (approx. 4.1 miles away). Touch for a list and map of all markers in Easton.
 
 
Credits. This page was last revised on June 16, 2016. It was originally submitted on May 20, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 2,382 times since then and 36 times this year. Photos:   1, 2, 3. submitted on May 20, 2010, by Michael Herrick of Southbury, Connecticut.

Share this page.  
Share on Tumblr
m=30941

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. 26, 2024