Cornwall Bridge in Litchfield County, Connecticut — The American Northeast (New England)
Cornwall Korea Vietnam Veterans Monument
Photographed By Michael Herrick, April 15, 2011
1. Cornwall Korea – Vietnam Veterans Monument
Inscription.
Cornwall Korea Vietnam Veterans Monument. . [ left plaque ]
Korea June 27, 1950 – January 31, 1955. Bailey, Harold L. Jr. . Blakey, James . Cavanaugh, Harold F. . Chamberlain, Paul H. Jr. . Cobleigh, Doris . Cobleigh, Herbert . Frost, Atec C. . Frost, John A. . Frost, Peter F. . Gomez, Robert C. . Groop, Andrew Jr. . Haller, Gustav Jr. . Hotchkiss, John C. . Kling, Frederick W. . Kling, John H. . Martin, Waldo . Masante, Olivio . McClenahan, Richard L. Jr. . Odell, Robert C. . Potter, Robert R. Jr. . Power, Paul . Richter, Jerry S. . Sheldon, John P. . Simons, Howard A. . Simons, Walter V. . Swanson, Charles E. . Swanson, Rolland B. . Walker, W. Bradford Jr. . Washburn, William D. . White, Charles R. . Whitney, Kenneth R. . Algrant, Roland . Corban, Edna M. . Clay, Milton L. [ right plaque ]
Vietnam August 5, 1964 – May 7, 1975. Baird, William J. Jr. . Bate, Frederick J. III . Bleesz, Paul . Bleesz, Raymond A. . Carter, Peter T. . Cavanaugh, Thomas W. . Dakin, Candace L. . Dennehy, David N. . Dennehy, Howard B. . Dike, Richard . Foote, Steven M. . Gold, Ralph C. . Gomez, Frederick T. . Hall, John R. . Hepprich, Gary C. . Jasmine, Lawrence G. . King, M. Frederick . King, W. Scott . Kling, John H. . Lahey, Robert H. . Lorch, John A. . Lush, Joseph C. Jr. . MacNeil, Laurence L. . MacNeil, Roderick J. . O'Dell, William r. . Martin, Arthur W. . Monroe, Scott L. . Monroe, Spencer C. Jr. . Pelletier, Richard G. . Pond, Gene D. . Sandmeyer, Ralph W. Jr. . Schomp, George A. . Simons, Richard P. . Simont, Marc D. . Smith, David C. . Starr, George M. . Washburn, David L. . Washburn, Robert D. . Washburn, Ronald R. . Wentworth, John T. . Wilford, Terrence S. . Wood, Warren A. Jr. . Woodward, Carroll L. Jr. . Hall, Byron L. . Soltis, Ronald B. . Bresson, Frank . Pelletier, Edward B. . Pelletier, Douglas R. . O'Dell, Howard W.
[ left plaque ]
Korea
June 27, 1950 – January 31, 1955
Bailey, Harold L. Jr. Blakey, James Cavanaugh, Harold F. Chamberlain, Paul H. Jr. Cobleigh, Doris Cobleigh, Herbert Frost, Atec C. Frost, John A. Frost, Peter F. Gomez, Robert C. Groop, Andrew Jr. Haller, Gustav Jr. Hotchkiss, John C. Kling, Frederick W. Kling, John H. Martin, Waldo Masante, Olivio McClenahan, Richard L. Jr. Odell, Robert C. Potter, Robert R. Jr. Power, Paul Richter, Jerry S. Sheldon, John P. Simons, Howard A. Simons, Walter V. Swanson, Charles E. Swanson, Rolland B. Walker, W. Bradford Jr. Washburn, William D. White, Charles R. Whitney, Kenneth R. Algrant, Roland Corban, Edna M. Clay, Milton L.
[ right plaque ]
Vietnam
August 5, 1964 – May 7, 1975
Baird, William J. Jr. Bate, Frederick J. III Bleesz, Paul Bleesz, Raymond A. Carter, Peter T. Cavanaugh, Thomas W. Dakin, Candace L. Dennehy, David N. Dennehy, Howard B. Dike, Richard Foote, Steven M. Gold, Ralph C. Gomez, Frederick T. Hall, John R. Hepprich, Gary C. Jasmine, Lawrence G. King, M. Frederick King, W. Scott Kling, John H. Lahey, Robert H. Lorch, John A. Lush, Joseph C. Jr. MacNeil, Laurence L. MacNeil,
Click or scan to see this page online
Roderick J. O'Dell, William r. Martin, Arthur W. Monroe, Scott L. Monroe, Spencer C. Jr. Pelletier, Richard G. Pond, Gene D. Sandmeyer, Ralph W. Jr. Schomp, George A. Simons, Richard P. Simont, Marc D. Smith, David C. Starr, George M. Washburn, David L. Washburn, Robert D. Washburn, Ronald R. Wentworth, John T. Wilford, Terrence S. Wood, Warren A. Jr. Woodward, Carroll L. Jr. Hall, Byron L. Soltis, Ronald B. Bresson, Frank Pelletier, Edward B. Pelletier, Douglas R. O'Dell, Howard W.
Topics. This monument and memorial is listed in these topic lists: War, Korean • War, Vietnam.
Location. 41° 50.623′ N, 73° 19.796′ W. Marker is in Cornwall, Connecticut, in Litchfield County. It is in Cornwall Bridge. Memorial is at the intersection of Pine Street and Bolton Hill Road, on the right when traveling south on Pine Street. Touch for map. Marker is in this post office area: Cornwall CT 06753, United States of America. Touch for directions.
Credits. This page was last revised on February 10, 2023. It was originally submitted on April 19, 2011, by Michael Herrick of Southbury, Connecticut. This page has been viewed 2,139 times since then and 19 times this year. Photos:1, 2, 3, 4. submitted on April 19, 2011, by Michael Herrick of Southbury, Connecticut.