Bristol in Hartford County, Connecticut — The American Northeast (New England)
Bristol Civil War Memorial
Photographed By Michael Herrick, July 7, 2010
1. Bristol Civil War Monument
east side
Inscription.
Bristol Civil War Memorial. . [ east side ]
Members of Bristol Co. K. 16. Reg. C.V.. Capt. Newton S. Manross. Killed at Antietam, Sept. 17, 1862. Ae. 37 Henry Aldrich. Killed at Antietam, Sept. 17, 1862. Ae. 11 Frank E. Wilcox. Died in Hospital, Nov. 9, 1862. Ae. 18
Died Prisoners of War. Lawrence Shaine. of wounds at Raleigh, N.C. June 15, 1864. Ae. 15 George A. Graham. at Andersonville, Ga. July 1, 1864. Ae. 19 Adna E. Nichols. at Andersonville, Ga. Aug. 8, 1864. Ae. 16 Henry G. Way. at Andersonville, Ga. Aug. 18, 1864. Ae. 19 Henry A. Robinson. at Andersonville, Ga. Aug. 21, 1864. Ae. 18 Charles Dagnon. at Andersonville, Ga. Aug. 21, 1864. Ae. 50 Michael Cullen. at Andersonville, Ga. Aug. 31, 1864. Ae. 21 Silas J. Matthews. at Andersonville, Ga. Sep. 10, 1864. Ae. 22 Karl Schubert. at Andersonville, Ga. Sep. 29, 1864. Ae. 26 William Emmet. at Andersonville, Ga. Oct. 27, 1864. Ae. 23 Franklin Hays. at Andersonville, Ga. Oct. 27, 1864. Ae. 22 [ lower base ]
Erected by Voluntary Contributions in Grateful Remembrance Of The Volunteer Soldiers of Bristol Who Gave Up Their Lives In Behalf of Their Country in the War of the Great Rebellion The Sacrifice Was Not In Vain. [ south side ]
Members of Sundry Regiments Died in Hospital. Horace E.L. Lane. Co. B. 5 Reg. C.V. Feb. 23, 1862. Ae. 19 Percival S. Hills. Co. B. 5 Reg. C.V. Aug. 23, 1862. Ae. 40 William O'Brien. Co. D. 5 Reg. C.V. Feb. 26, 1864. Ae. 28 Ansel Barnes. Co. C. 7 Reg. C.V. Nov. 6, 1864. Ae. 24 John T. Barry. Co. C. 9 Reg. C.V. Nov. 28, 1863. Ae. 43 Silas W. Hubbard. Co. C. 10 Reg. C.V. Mch. 28, 1863. Ae. 19 George A. Wilcox. Co. C. 10 Reg. C.V. Dec. 27, 1864. Ae. 25 Philos B. Johnson. Co. C. 12 Reg. C.V. Dec. 27, 1862. Ae. 23 James W. Blakesley. Co. H. 13 Reg. C.V. Oct. 20, 1863. Ae. 21 John L. Griggs. Co. G. 16 Reg. C.V. Sept. 1, 1862. Ae. 19 Lucius F. Osborne. 1. Heavy Art. July. 26, 1864. Ae. 28 Francis E. Johnson. 1. Heavy Art. Aug. 29, 1865. Ae. 30 [ west side ]
Members of Sundry Regiments Killed in Battle. Charles W. Chegini. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 20 Robert O. Lane. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 26 Alfred Goodrich. Co. B. 5 Reg. C.V. at Marietta, Gary. June 22, 1864. Ae. 21 Horace Gray. Co. A. 7 Reg. C.V. at Fort Wagner. July 12, 1863. Ae. 31 Lieut. Franklin J. Candee. 2 Heavy Art. at Winchester. Sept. 19, 1864. Ae. 26 Noble Andrus. 2 Heavy Art. at Battle Creek. Oct. 19, 1864. Ae. 54 John G. Hanson. Co. A. 83 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 18 Dwight R. Ives. Co. C. 2 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 23 Norridon Bennet. Co. C. 2 N.Y.V. at Gettysburgh. July. 2, 1863. Ae. 32
Bristol. Co. I. 25 Reg. C.V.. Henry E. Rockwell. Killed at Baton Rouge. Mch. 10, 1863. Ae. 27 Henry D. Wright. Killed at Irish Bend. Apr. 14, 1863. Ae. 21 Charles S. Cook. Wounded at Irish Bend and Died . May 28, 1863. Ae. 25 John M. Francis. Died at Baton Rouge. June 9, 1863. Ae. 32 [ north side ]
Bristol Co. K. 16. Reg. C.V. Died Prisoners of War. Willis W. Way. at Florence, S.C. Sep. 20, 1864. Ae. 23 Amos . Foster. at Florence, S.C. Oct. 22, 1864. Ae. 29 Charles Churchill Jr. at Florence, S.C. Nov. 3, 1864. Ae. 20 Lyman H. Perkins. at Florence, S.C. Nov. 20, 1864. Ae. 37 Russell P. Fellows. at Florence, S.C. Nov. 30, 1864. Ae. 26 Samuel F. Richards. at Florence, S.C. Dec. 30, 1864. Ae. 23 Richard H. Morse. at Florence, S.C. Feb. 1, 1865. Ae. 31 Henry J. Funk at Florence, S.C. Feb. 15, 1865. Ae. 21 Thomas W. Stone. at Charleston, S.C. Oct. 5, 1864. Ae. 32 Francis D. Pardee. at Charleston, S.C. Oct. 5, 1864. Ae. 19 Martin H. Blakesley. at Charleston, S.C. Dec. 9, 1864. Ae. 23 George S. Nettleton. at Annapolis, Md. Dec. 25, 1864. Ae. 30 Aretus Culver. at Bristol, Ct. Feb. 9, 1865. Ae. 45
Lost At Sea. Elbert Sutliff. on the Gen. Lyon. Mch. 30, 1865. Ae. 25 Edward Smith. on the Black Diamond. Apr. 24, 1865. Ae. 21 [ inscribed on the column ] Fort Wagner . Irish Bend . Fred'ksburg . Plymouth . New Bern . Gettysburg . Antietam . Andersonville . This memorial is in Bristol in Hartford County Connecticut
[ east side ]
Members of Bristol Co. K. 16. Reg. C.V.
Capt. Newton S. Manross. Killed at Antietam, Sept. 17, 1862. Ae. 37
Henry Aldrich. Killed at Antietam, Sept. 17, 1862. Ae. 11
Frank E. Wilcox. Died in Hospital, Nov. 9, 1862. Ae. 18
Died Prisoners of War
Lawrence Shaine. of wounds at Raleigh, N.C. June 15, 1864. Ae. 15
George A. Graham. at Andersonville, Ga. July 1, 1864. Ae. 19
Adna E. Nichols. at Andersonville, Ga. Aug. 8, 1864. Ae. 16
Henry G. Way. at Andersonville, Ga. Aug. 18, 1864. Ae. 19
Henry A. Robinson. at Andersonville, Ga. Aug. 21, 1864. Ae. 18
Charles Dagnon. at Andersonville, Ga. Aug. 21, 1864. Ae. 50
Michael Cullen. at Andersonville, Ga. Aug. 31, 1864. Ae. 21
Silas J. Matthews. at Andersonville, Ga. Sep. 10, 1864. Ae. 22
Karl Schubert. at Andersonville, Ga. Sep. 29, 1864. Ae. 26
William Emmet. at Andersonville, Ga. Oct. 27, 1864. Ae. 23
Franklin Hays. at Andersonville, Ga. Oct. 27, 1864. Ae. 22
[ lower base ]
Erected by Voluntary Contributions in Grateful Remembrance
Of The Volunteer
Click or scan to see this page online
Soldiers of Bristol Who Gave Up Their Lives
In Behalf of Their Country in the War of the Great Rebellion
The Sacrifice Was Not In Vain
[ south side ]
Members of Sundry Regiments
Died in Hospital
Horace E.L. Lane. Co. B. 5 Reg. C.V. Feb. 23, 1862. Ae. 19
Percival S. Hills. Co. B. 5 Reg. C.V. Aug. 23, 1862. Ae. 40
William O'Brien. Co. D. 5 Reg. C.V. Feb. 26, 1864. Ae. 28
Ansel Barnes. Co. C. 7 Reg. C.V. Nov. 6, 1864. Ae. 24
John T. Barry. Co. C. 9 Reg. C.V. Nov. 28, 1863. Ae. 43
Silas W. Hubbard. Co. C. 10 Reg. C.V. Mch. 28, 1863. Ae. 19
George A. Wilcox. Co. C. 10 Reg. C.V. Dec. 27, 1864. Ae. 25
Philos B. Johnson. Co. C. 12 Reg. C.V. Dec. 27, 1862. Ae. 23
James W. Blakesley. Co. H. 13 Reg. C.V. Oct. 20, 1863. Ae. 21
John L. Griggs. Co. G. 16 Reg. C.V. Sept. 1, 1862. Ae. 19
Lucius F. Osborne. 1. Heavy Art. July. 26, 1864. Ae. 28
Francis E. Johnson. 1. Heavy Art. Aug. 29, 1865. Ae. 30
[ west side ]
Members of Sundry Regiments
Killed in Battle
Charles W. Chegini. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 20
Robert O. Lane. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 26
Alfred Goodrich. Co. B. 5 Reg. C.V. at Marietta, Gary. June 22, 1864. Ae. 21
Horace Gray. Co. A. 7 Reg. C.V. at Fort Wagner.
Photographed By Michael Herrick, July 7, 2010
2. Bristol Civil War Monument
east side
lower base
July 12, 1863. Ae. 31
Lieut. Franklin J. Candee. 2 Heavy Art. at Winchester. Sept. 19, 1864. Ae. 26
Noble Andrus. 2 Heavy Art. at Battle Creek. Oct. 19, 1864. Ae. 54
John G. Hanson. Co. A. 83 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 18
Dwight R. Ives. Co. C. 2 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 23
Norridon Bennet. Co. C. 2 N.Y.V. at Gettysburgh. July. 2, 1863. Ae. 32
Bristol. Co. I. 25 Reg. C.V.
Henry E. Rockwell. Killed at Baton Rouge. Mch. 10, 1863. Ae. 27
Henry D. Wright. Killed at Irish Bend. Apr. 14, 1863. Ae. 21
Charles S. Cook. Wounded at Irish Bend & Died . May 28, 1863. Ae. 25
John M. Francis. Died at Baton Rouge. June 9, 1863. Ae. 32
[ north side ]
Bristol Co. K. 16. Reg. C.V.
Died Prisoners of War
Willis W. Way. at Florence, S.C. Sep. 20, 1864. Ae. 23
Amos . Foster. at Florence, S.C. Oct. 22, 1864. Ae. 29
Charles Churchill Jr. at Florence, S.C. Nov. 3, 1864. Ae. 20
Lyman H. Perkins. at Florence, S.C. Nov. 20, 1864. Ae. 37
Russell P. Fellows. at Florence, S.C. Nov. 30, 1864. Ae. 26
Samuel F. Richards. at Florence, S.C. Dec. 30, 1864. Ae. 23
Richard H. Morse. at Florence, S.C. Feb. 1, 1865. Ae. 31
Henry J. Funk at Florence, S.C. Feb. 15, 1865. Ae. 21
Thomas W. Stone. at Charleston, S.C. Oct. 5, 1864. Ae. 32
Francis D.
Photographed By Michael Herrick, July 7, 2010
3. Bristol Civil War Monument
south side
Pardee. at Charleston, S.C. Oct. 5, 1864. Ae. 19
Martin H. Blakesley. at Charleston, S.C. Dec. 9, 1864. Ae. 23
George S. Nettleton. at Annapolis, Md. Dec. 25, 1864. Ae. 30
Aretus Culver. at Bristol, Ct. Feb. 9, 1865. Ae. 45
Lost At Sea
Elbert Sutliff. on the Gen. Lyon. Mch. 30, 1865. Ae. 25
Edward Smith. on the Black Diamond. Apr. 24, 1865. Ae. 21
[ inscribed on the column ]
Fort Wagner Irish Bend Fred'ksburg Plymouth New Bern Gettysburg Antietam Andersonville
Topics. This historical marker and memorial is listed in this topic list: War, US Civil. A significant historical date for this entry is May 28, 1863.
Location. 41° 40.68′ N, 72° 57.23′ W. Marker is in Bristol, Connecticut, in Hartford County. Marker can be reached from Pound Street near Cemetery Avenue, on the right when traveling south. Located in West Cemetery. Touch for map. Marker is in this post office area: Bristol CT 06010, United States of America. Touch for directions.
8. Stone in front of the Flagpole next to the Monument
To
The Unknown
Dead
Credits. This page was last revised on June 16, 2016. It was originally submitted on July 18, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 1,508 times since then and 75 times this year. Photos:1, 2, 3, 4, 5, 6, 7, 8. submitted on July 18, 2010, by Michael Herrick of Southbury, Connecticut.