Southington in Hartford County, Connecticut — The American Northeast (New England)
Southington World War II
Photographed By Michael Herrick, July 21, 2010
1. Southington World War II – Korean war – Vietnam Conflict Monument
Inscription.
Southington World War II. .
Dedicated In Memory Of The Men And Women Of The Town Of Southington Conn Who Served Their Country In World War II Korean War Vietnam Conflict. [ small plaque ]
Additional.
World War II Veterans. Adams, Joseph W. . Andrews, John H. . Borak, Edward . Bussett, Alfred H. Jr. . Casale, Robert J. . Domalewski, Joseph J. . Kane, Robert A. Jr. . Mihalko, Frank J. . Mongillo, Peter C. . Poirier, John A. . Sokolowski, Carl J. . Turek, Franklyn A. . Jankovich, Alexander
Korean Veterans. Adams, Joseph A. Jr. . Blatchley, Robert W. . Bruno, Joseph A. Jr. . Deluco, Nicholas J. . Egidio, Donald J. . Mauro, Anthony G. . McGloin, William F. . Panella, Francis A. . Perkins, Helen J. . Torone, Igino . Wendt, Charles A. Jr.
Vietnam Veterans. Geloso, John J. . Hartley, Richard K. . Henderson, Frederick J. . Krafcik, Frederick R. . Lord, James L. . Jankovich, Janice L. [ far left plaque ]
1941 World War II 1945. [ 708 names are listed. The stars next to the following names indicate they gave their lives. ] Bailey, William U. . Bowers, Lawrence . Cabata, Rudolph . Calvanese, John R. . Cyr, Leonard . Dorman, Donald A. . Fiondella, Paul A. . Flynn, Paul Henry . Folcik, Stanley . Fritz, Norman . Guarzdowski, Peter H. . Gura, Francis J. . Jurglewicz, Roger [ left plaque ]
1941 World War II 1945. [ 708 names are listed. The stars next to the following names indicate they gave their lives. ] Kinney, Albert . Kiziuski, Peter . Kleszcz, Edward . Limmer, Harold D. . Mastrianni, Victor . Mirando, Mario . Moon, Robert . Nichols, Horace E. . Palumbo, Darmeh . Parker, Charles Clark . Pasquale, Anthony W. . Perry, Jos. C . Putala, Stanley . Reussner, Paul S. . Spratto, Peter R. . Stasilowicz, Walter . Suchar, Steven Jr. . Sullivan, Joseph F. . Tiede, William G. [ right plaque ]
1941 World War II 1945. [ 137 names are listed. The stars next to the following names indicate they gave their lives. ]
Zienda, John A..
1950 Korea 1953. [ 406 names are listed. The stars next to the following names indicate they gave their lives. ]
Brown, Donald. [ far right plaque ]
1961 Vietnam Era 1975. [ 406 names are listed. The stars next to the following names indicate they gave their lives. ] Beard, William A. . Bittner, Robert E. Jr. . Burgess, Raymond A. . Christensen, Edward J. . Cronkhite, Christopher . Dumin, Paul M. . Dupuis, Clement A. . McKenzie, Wayne R. . Remer, Charles D. Jr. . Robbins, Wayne . This memorial is in Southington in Hartford County Connecticut
Dedicated In
Memory Of The
Men And Women
Of The Town Of
Southington
Conn Who
Served Their
Country In
World War II
Korean War
Vietnam Conflict
[ small plaque ]
Additional
World War II
Veterans
Adams, Joseph W. Andrews, John H. Borak, Edward Bussett, Alfred H. Jr. Casale, Robert J. Domalewski, Joseph J. Kane, Robert A. Jr. Mihalko, Frank J. Mongillo, Peter C. Poirier, John A. Sokolowski, Carl J. Turek, Franklyn A. Jankovich, Alexander
Korean
Veterans
Adams, Joseph A. Jr. Blatchley, Robert W. Bruno, Joseph A. Jr. Deluco, Nicholas J. Egidio, Donald J. Mauro, Anthony G. McGloin, William F. Panella, Francis A. Perkins, Helen J. Torone, Igino Wendt, Charles A. Jr.
Vietnam
Veterans
Geloso, John J. Hartley, Richard K. Henderson, Frederick J. Krafcik, Frederick R. Lord, James L. Jankovich, Janice L.
[ far left plaque ]
1941 World War II 1945
[ 708 names are listed. The stars
Click or scan to see this page online
next to the following names indicate they gave their lives. ]
Bailey, William U. Bowers, Lawrence Cabata, Rudolph Calvanese, John R. Cyr, Leonard Dorman, Donald A. Fiondella, Paul A. Flynn, Paul Henry Folcik, Stanley Fritz, Norman Guarzdowski, Peter H. Gura, Francis J. Jurglewicz, Roger
[ left plaque ]
1941 World War II 1945
[ 708 names are listed. The stars next to the following names indicate they gave their lives. ]
Kinney, Albert Kiziuski, Peter Kleszcz, Edward Limmer, Harold D. Mastrianni, Victor Mirando, Mario Moon, Robert Nichols, Horace E. Palumbo, Darmeh Parker, Charles Clark Pasquale, Anthony W. Perry, Jos. C Putala, Stanley Reussner, Paul S. Spratto, Peter R. Stasilowicz, Walter Suchar, Steven Jr. Sullivan, Joseph F. Tiede, William G.
[ right plaque ]
1941 World War II 1945
[ 137 names are listed. The stars next to the following names indicate they gave their lives. ]
Zienda, John A.
1950 Korea 1953
[ 406 names are listed. The stars next to the following names indicate they gave their lives. ]
Brown, Donald
[ far right plaque ]
1961 Vietnam Era 1975
[ 406 names are listed. The stars next to the following
Photographed By Michael Herrick, July 21, 2010
2. Southington World War II – Korean war – Vietnam Conflict Monument
names indicate they gave their lives. ]
Beard, William A. Bittner, Robert E. Jr. Burgess, Raymond A. Christensen, Edward J. Cronkhite, Christopher Dumin, Paul M. Dupuis, Clement A. McKenzie, Wayne R. Remer, Charles D. Jr. Robbins, Wayne
Location. 41° 36.051′ N, 72° 52.703′ W. Marker is in Southington, Connecticut, in Hartford County. Memorial is at the intersection of Main Street (Connecticut Route 1o) and Academy Street, on the left when traveling north on Main Street. Located on the Southington Green. Touch for map. Marker is in this post office area: Southington CT 06489, United States of America. Touch for directions.
1. name misspellings As an archivist with the Southington Historical Society, and after having viewed WWII National Archives websites, I would like to mention two names that are misspelled on the marker itself, but are also retyped on a list of participants who gave their lives in the war. The first: "Palumbo, Darmeh", first name should be "Carmen", and "Zienda, John A." should be "Ziemba". Thank you.
— Submitted April 13, 2012, by Claire DeFrancesco of Southington, Connecticut.
2. Correction on the WWII plaque: COMEAU, JOSEPH R.: should have a star. KIA: 1/9/45. Buried in Luxembourg American Cemetery.
— Submitted April 22, 2012, by Claire DeFrancesco of Southington, Connecticut.
Photographed By Michael Herrick, July 21, 2010
4. Left Plaque
Photographed By Michael Herrick, July 21, 2010
5. Right Plaque
Photographed By Michael Herrick, July 21, 2010
6. Far Right Plaque
Photographed By Michael Herrick, July 21, 2010
7. Small Plaque In Front
2004
Dedicated In Honor Of All Service Members
In The Ongoing Fight Against Terrorism
American Legion Kiltonoc Post 72
Auxiliary Unit 72
Sons Squadron 72
Photographed By Michael Herrick, July 21, 2010
8. Southington World War II – Korean war – Vietnam Conflict Monument
Credits. This page was last revised on June 16, 2016. It was originally submitted on August 5, 2010, by Michael Herrick of Southbury, Connecticut. This page has been viewed 2,009 times since then and 143 times this year. Last updated on April 22, 2012, by Claire DeFrancesco of Southington, Connecticut. Photos:1, 2, 3, 4, 5, 6, 7, 8. submitted on August 5, 2010, by Michael Herrick of Southbury, Connecticut. • Bill Pfingsten was the editor who published this page.