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”
 
 
 
 
 
 
517 entries match your criteria. Entries 301 through 400 are listed. ⊲ Previous 100 — Next 100 

 
 

Historical Markers and War Memorials in Hartford County, Connecticut

 
Clickable Map of Hartford County, Connecticut and Immediately Adjacent Jurisdictions image/svg+xml 2019-10-06 U.S. Census Bureau, Abe.suleiman; Lokal_Profil; HMdb.org; J.J.Prats/dc:title> https://commons.wikimedia.org/wiki/File:Usa_counties_large.svg Hartford County, CT (517) Litchfield County, CT (266) Middlesex County, CT (168) New Haven County, CT (390) New London County, CT (421) Tolland County, CT (141) Hampden County, MA (123)  HartfordCounty(517) Hartford County (517)  LitchfieldCounty(266) Litchfield County (266)  MiddlesexCounty(168) Middlesex County (168)  NewHavenCounty(390) New Haven County (390)  NewLondonCounty(421) New London County (421)  TollandCounty(141) Tolland County (141)  HampdenCountyMassachusetts(123) Hampden County (123)
Hartford is the county seat for Hartford County
Adjacent to Hartford County, Connecticut
      Litchfield County (266)  
      Middlesex County (168)  
      New Haven County (390)  
      New London County (421)  
      Tolland County (141)  
      Hampden County, Massachusetts (123)  
 
Touch name on this list to highlight map location.
Touch blue arrow, or on map, to go there.
301 Connecticut, Hartford County, Hartford, West End — 951-953 West Boulevard — West Boulevard Historic District
The National Register of Historic Places Historic District PropertyMap (db m230322) HM
302 Connecticut, Hartford County, Hartford, West End — 959-961 West Boulevard — West Boulevard Historic District
The National Register of Historic Places Historic District PropertyMap (db m230300) HM
303 Connecticut, Hartford County, Hartford, West End — 963-965 West Boulevard — West Boulevard Historic District
The National Register of Historic Places Historic District PropertyMap (db m230302) HM
304 Connecticut, Hartford County, Hartford, West End — 971-973 West Boulevard — West Boulevard Historic District
The National Register of Historic Places Historic District PropertyMap (db m230306) HM
305 Connecticut, Hartford County, Hartland, East Hartland — Hartland
[ front ] Proprietors from Hartford, those whose names appeared on the tax lists of 1720, were originally given the western land grants called Hart(ford)land, now known as the Town of Hartland. The first permanent settler in this area was . . . Map (db m29853) HM
306 Connecticut, Hartford County, Hartland, West Hartland — In Memory of Sgt. Albert Elson
In Memory Of Sgt. Albert Elson U.S.M.C. Who Died On Okinawa In The Service Of His Country On April 17, 1945 This Memorial Erected By His Friends and AssociatesMap (db m29854) HM
307 Connecticut, Hartford County, Manchester, Central Manchester — Hilliard Mills
Hilliard Mills One of the early woolen mills in the country was established here by Aaron Buckland in 1794. In 1832 he sold it to Samuel Pitkin who made Elisha Hilliard a partner in 1832, later in 1871 Hilliard became sole owner. Blankets were made . . . Map (db m98747) HM
308 Connecticut, Hartford County, Manchester, Central Manchester — Manchester
Originally the Five Miles bought by Hartford from the Indians, 1682. First settlement, about 1673. Chartered by General Assembly as Orford Parish, 1772. Incorporated as town of Manchester, 1823. An early center of small industry, its mills . . . Map (db m151124) HM
Paid Advertisement
309 Connecticut, Hartford County, Manchester, Central Manchester — Woodbridge Tavern
Here George Washington stopped and was entertained November 9, 1789 This monument was erected by Memorial Lodge No. 38 Knights of Pythias July 4, 1936 Committee Mathias Spiess, Chairman · Melvin G. Cox, Secretary · Joseph . . . Map (db m207749) HM
310 Connecticut, Hartford County, Manchester, East Side — Former Site of Oddfellows Building
Former Site Of Oddfellows Building Home of King David Lodge No. 32 Independent Order of Oddfellows 1913     1982Map (db m98746) HM
311 Connecticut, Hartford County, Manchester, East Side — Manchester Vietnam Veterans Memorial
Vietnam Veterans Memorial David M. Quey     U.S.A. John G. Curtin     U.S.A. Robert J. White     U.S.M.C. Robert A. Rhuda     U.S.M.N. Keith A. Miller     U.S.M.C. Robert K. Mattson     U.S.M.C. Donald A. Kirkham     U.S.N. Albert G. . . . Map (db m98745) WM
312 Connecticut, Hartford County, Manchester, Highland Park — Manchester Iraq Afghanistan Veterans Monument
Iraq Afghanistan To Those Who Served Veterans Council Veterans Day Nov. 11, 2005 (back) Dedicated To Our Gallant Armed ForcesMap (db m98792) WM
313 Connecticut, Hartford County, Manchester, Highland Park — Manchester Korean Conflict Memorial
Korean Conflict 1950     1953 Ernest W. Steinberg Howard C. Flavell Jr. William F. Boldug Howard M. Higley Not Forgotten (back) 1986 Erected by The People of Manchester Korean Memorial Committee The Veterans . . . Map (db m98805) WM
314 Connecticut, Hartford County, Manchester, Highland Park — Manchester Veterans Monument
. . . Map (db m98791) WM
315 Connecticut, Hartford County, Manchester, Highland Park — Manchester World War II Memorial
In Tribute To The Men Of Manchester Who Gave Their Lives In World War II Erected by the American Legion 1948 (back) P.F.C. Walter J. Adamy · Lt. William Anderson · P.F.C. William T. Anderson · Pvt. Ernest E. Bartley · S. 1/C . . . Map (db m98748) WM
316 Connecticut, Hartford County, Manchester, West Side — Manchester Soldiers Monument
In Memory Of The Soldiers of Manchester Who Died in The War of The Rebellion 1861 - 1865 Dedicated September 7, 1877Map (db m98738) WM
317 Connecticut, Hartford County, Manchester, West Side — Manchester Spanish American War Monument
Ward Cheney Camp No 13 U.S.W.V. A Memorial to the Boys of Manchester Conn. Who Volunteered and Served Their Country in the Spanish American WarMap (db m98737) WM
Paid Advertisement
318 Connecticut, Hartford County, Manchester, West Side — Revolutionary War Soldiers of Orford Parish
In Memory of the Revolutionary Soldiers Of Orford ParishMap (db m98733) WM
319 Connecticut, Hartford County, Marlborough, Terramuggus — Marlborough
The colonial General Assembly in 1747 designated this area an ecclesiastical society and named it Marlborough. In 1803 the Connecticut General Assembly incorporated Marlborough as a "distinct town” deriving its lands from Colchester, Hebron and . . . Map (db m98957) HM
320 Connecticut, Hartford County, Marlborough, Terramuggus — Marlborough Veterans Memorial
( left plaque ) This memorial is dedicated to the memory of all those who served our country from the Town of Marlborough during the French and Indian wars, the War of Independence, the War of 1812, the Civil War, the Spanish-American . . . Map (db m98956) WM
321 Connecticut, Hartford County, Marlborough, Terramuggus — Marlborough Veterans Monument
A memorial to all the veterans of all wars who down through the years since Marlborough was in incorporated in 1803, gave their lives for their country, and a tribute to those who gallantly served to preserve our way of life.Map (db m98905) WM
322 Connecticut, Hartford County, New Britain — 100 Birthday of Freedom Tree
This Tree Was Planted By Stanley Post No. 11 July 4, 1879 To Commemotate The 100 Birth Day Of Freedom Of The U.S. of A.Map (db m41388) HM
323 Connecticut, Hartford County, New Britain — 1st Sgt. Henry J. Szczesny
. . . Map (db m41472) HM
324 Connecticut, Hartford County, New Britain — Belvidere Area WWII Veterans
Erected As A Lasting Tribute To The Men Of The Belvidere Area Who Served Their Country In World War II Abrahamson, Beatrice • Alexander, George M. • Alfano, James J. • Alfano, Joseph F. • Alfano, Leon J. • Anderson, Charles E. • Anderson, Frank . . . Map (db m41627) HM
325 Connecticut, Hartford County, New Britain — Brig. Gen. Casimir Pulaski
. . . Map (db m41632) HM
326 Connecticut, Hartford County, New Britain — Brig. Gen. John Patterson House
About Thirty Feet from this Spot Stood the House in Which Brig. Gen. John Patterson Was Born in 1743 - 4 Member of two Provincial Congresses from Lenox Mass. Leader in the War of Independence Distinguished Jurist and Member of . . . Map (db m41611) HM
Paid Advertisement
327 Connecticut, Hartford County, New Britain — Burritt Hotel
Burritt Hotel Built 1924 Placed On The National Register Of Historic Places July 28, 1983Map (db m41440) HM
328 Connecticut, Hartford County, New Britain — Captain Brian S. Letendre
Captain Brian S. Letendre United States Marine Corps 5/13/79 – 5/3/06 1/25 MITT Al Anbar Province, IraqMap (db m41654) WM
329 Connecticut, Hartford County, New Britain — Charles K. Hamilton
Charles K. Hamilton From This Area July 2, 1910 Flew the First Airplane In Connecticut Erected 1970 by New Britain Herald Chamber of Commerce New Britain Lodge of Elks 957 In Memory Of Brother Charles K. Hamilton Paul I. . . . Map (db m41438) HM
330 Connecticut, Hartford County, New Britain — City of New Britain Sesquicentennial Anniversary
City of New Britain Sesquicentennial Anniversary 1850 – 2000 Tree Planting Legacy Project Mayor Lucian J. Pawlak • Honarary Chair Thomas G. Ronalter • Sesquicentennial Chair Aime Brochu • Common Council Majority Leader Geoffrey G. . . . Map (db m41309) HM
331 Connecticut, Hartford County, New Britain — Cornelius B. Erwin
Cornelius B. Erwin 1811 – 1885 Cornelius Erwin was one of New Britain's greatest benefactors and an original shareholder in the Walnut Hill Park Company. He built several successful businesses including Russell & Erwin Manufacturing Company, . . . Map (db m41763) HM
332 Connecticut, Hartford County, New Britain — Darius Miller
Darius Miller A frugal dry goods merchant who died in 1919 as a multi-millionaire, Miller bequeathed funds to local institutions, including a seventy-five thousand dollar trust to the City of New Britain. He asked that "the income be used and . . . Map (db m41758) HM
333 Connecticut, Hartford County, New Britain — Elise Traut
Elise Traut Born in Gotha, Germany, in 1855, Elise Traut started one of New Britain's best traditions – the Christmas Tree in Central Park. Active in community organizations and an avid writer, she resided on Arch Street. In 1912, she . . . Map (db m41756) HM
334 Connecticut, Hartford County, New Britain — Fairview Cemetery
[ left arch ] Fairview Cemetery City of New Britain First Burial 1756 This Memorial Gateway Erected In 1936 [ right arch ] In Memory Of Charles Smith Landers 1846   1900 "For the trumpet shall sound and the . . . Map (db m41610) HM
335 Connecticut, Hartford County, New Britain — Fourth Ward WWII Veterans Monument
Dedicated By The Fourth Ward To Those Who Served In World War II [ back ] They Served For God And Country [ front small plaque ] Those Who Made The Supreme Sacrifice Joseph Ara • Raymond Balinskas • Casimer Casper . . . Map (db m41605) HM
Paid Advertisement
336 Connecticut, Hartford County, New Britain — Frederick "Doc" Mirliani
Frederick "Doc" Mirliani May 30, 1909 – April 21, 1996 New Britain UNICO honors Frederick "Doc" Mirliani, an American of Italian heritage, for his contributions to the City of New Britain. "Doc," who wrote the New Britain High School . . . Map (db m41307) HM
337 Connecticut, Hartford County, New Britain — Frederick H. North
Frederick H. North 1824 – 1907 Frederick North was born in New Britain on August 10, 1824. After graduating from Yale University in 1846, he entered the manufacturing business with his father and later joined with Oliver Stanley and John B. . . . Map (db m41765) HM
338 Connecticut, Hartford County, New Britain — Frederick Law Olmstead
Frederick Law Olmstead 1822 – 1903 Landscape architect Frederick Law Olmstead, the nineteenth century visionary who founded the profession of landscape architecture, is responsible for the overall design of Walnut Hill Park. Influenced by the . . . Map (db m41759) HM
339 Connecticut, Hartford County, New Britain — Frederick T. Stanley
Frederick T. Stanley 1802 – 1883 Frederick Trenck Stanley was an early civic leader and a successful industrialist. The development of Walnut Hill Park arose from one of Stanley's visionary projects, the development of a water works. Stanley . . . Map (db m41767) HM
340 Connecticut, Hartford County, New Britain — George M. Landers
George M. Landers 1813 – 1895 George Landers, another member of the Walnut Hill Park Company, was a giant among nineteenth century industrialists. Born in Lenox, Massachusetts, he came to New Britain at the age of sixteen and learned the . . . Map (db m41764) HM
341 Connecticut, Hartford County, New Britain — George Washington Bicentennial
In Commemoration Of The Bi-Centennial Anniversary Of The Birth Of George Washington These Trees Are Dedicated Thanksgiving Day, November 24, 1932 Participating Organizations American Legion, Eddy Glover Post No. 6 • American Legion . . . Map (db m221828) HM
342 Connecticut, Hartford County, New Britain — Henry E. Russell
Henry E. Russell 1816 – 1893 A member of the Walnut Hill Park Company, Henry Russell was one of New Britain's leading industrialists of the nineteenth century. He is primarily remembered for his partnership in the Russell and Erwin . . . Map (db m41766) HM
343 Connecticut, Hartford County, New Britain — Holy Cross WWII / Korean Conflict Monument
Dedicated To Veterans From Holy Cross Parish Who Served In The Defense Of Our Country During The Second World War 1941 - - - 1945 and The Korean Conflict 1950 - - - 1953 Erected By Holy Cross Mothers Of Servicemen Society . . . Map (db m41649) WM
344 Connecticut, Hartford County, New Britain — Honored Veterans Walk With God
Honored Veterans Walk With God Greater Love Hath No Man Than Service To His CountryMap (db m41607) WM
Paid Advertisement
345 Connecticut, Hartford County, New Britain — I Have A Dream
I Have A Dream Doctor Martin Luther King, Jr. 1929 - 1968 We have inherited a large house, a great world house in which we have to live together – black and white, easterner and westener, gentile and Jew, Catholic and Protestant, Moslem . . . Map (db m202466) HM
346 Connecticut, Hartford County, New Britain — In Memoriam John F. Kennedy
. . . Map (db m41439) HM
347 Connecticut, Hartford County, New Britain — Leo A. Milewski Park
Leo A. Milewski Park This park in the heart of our city symbolizes our deep and abiding spirit of renewal. It is gratefully dedicated to Leo A. Milewski, 1910 – 1969 Whose faith and courage while serving as Chairman of the . . . Map (db m41474) HM
348 Connecticut, Hartford County, New Britain — Lorenzo Deming
Lorenzo Deming, born Sept 6, 1843. Joined U.S. Navy, captured at Plymouth N.C. at the destruction of the Rebel Iron Clad Albermarle, Nov 27, 1864 and died in Rebel Prison at Salisbury N.C. Feb 5, 1865.Map (db m61943) WM
349 Connecticut, Hartford County, New Britain — National Iwo Jima Memorial
(west side) Battle for Iwo Jima World War II Connecticut Men Killed In Action Benny R. Amarone • Robert C. Armstrong • Roger W. Arsenault • Richard Barella • Lewis G. Benko • Henry J. Blaski • Fred W. Borger • Walter E. Brandenberger • . . . Map (db m42306) HM
350 Connecticut, Hartford County, New Britain — New Britain
New Britain The Ecclesiastical Society of New Britain was formed 1754 by division of Kensington Society called Great Swamp. New Britain became a town 1850. Charter of incorporation was granted by Connecticut General Assembly 1870 which was accepted . . . Map (db m41312) HM
351 Connecticut, Hartford County, New Britain — New Britain Soldiers' Monument
[ south side ] With Malice Toward None With Charity For All With Firm Ness In The Right Lincoln Oh Rare And Royal Was The Sacrifice [ east side ] Let Us Have Peace Grant For You And Me They Put Their Armor . . . Map (db m41470) HM
352 Connecticut, Hartford County, New Britain — New Britain Spanish-American War Memorial
[ panel 1 ] In Memoriam Not a war for conquest or military glory, but a righteous war fought by American volunteers to succor the weak and oppressed against foreign tyranny and to give to Cuba and the Philippines a place among the . . . Map (db m41515) HM
353 Connecticut, Hartford County, New Britain — New Britain Veterans Memorial
[ center stone ] Dedicated To The Men And Women Who Served Their Country In Time Of War Abramczyk, Stanley E. U.S.A. • Abramowicz, Julius M. U.S.A. • Anderson, Norman J. U.S.A. • Anderson, Verner E. U.S.A. • Anisko, John C. U.S.A. • . . . Map (db m41471) WM
Paid Advertisement
354 Connecticut, Hartford County, New Britain — New Britain World War I Monument
[ south side ] To Her Sons Who Gave Their Lives To Their Country In The World War Their Names Are Here Inscribed Their Memory Lives In The Heart Of A Grateful City [ north side ] MDCCCCXXVII The City Of New Britain . . . Map (db m41383) HM
355 Connecticut, Hartford County, New Britain — Original Design of Walnut Hill Park
Original Design of Walnut Hill Park By Olmstead Vaux & Co. Landscape Architects – 1870 On July 18, 1867 Frederick T. Stanley sent the following letter to Frederick Law Olmstead Dear Sir: A Public park is proposed to be laid out in . . . Map (db m41374) HM
356 Connecticut, Hartford County, New Britain — Salute To Women
Salute To Women Throughout our century of wars, we have rightfully paid homage, and erected monuments to our veterans commemorating their heroic deeds and sacrifices. Today, we recognize and pay homage, and salute our women; our mothers, wives, . . . Map (db m41384) HM
357 Connecticut, Hartford County, New Britain — Second Lt. Sherrod Emerson Skinner, Jr.
In Memory Of Second Lt. Sherrod Emerson Skinner, Jr. United States Marine Corps Reserve October 29, 1929   October 26, 1952 Killed in action in Korea and awarded the Congressional Medal of Honor by the President of the United States for . . . Map (db m41306) HM
358 Connecticut, Hartford County, New Britain — Seth E. Case — 1825 - 1864
Seth Case was born in Simsbury, Connecticut in 1825 and graduated from Yale College in 1847. he was a successful lawyer in New Britain, was one of the shareholders of the Walnut Hill Park Company, and later became a Judge of Probate for the . . . Map (db m41761) HM
359 Connecticut, Hartford County, New Britain — Sulliman Memorial
Sulliman Memorial A Lasting Tribute To The Men Of Belvidere Who Gave Their Lives In The Korean Conflict George S. Sulliman 1st Lt. Infantry U.S.M.C. Killed In Action, April 24, 1951 At Hwachon, Korea [ small plaque on right ] . . . Map (db m41656) WM
360 Connecticut, Hartford County, New Britain — Tadeusz Kosciuszko
Born 1746   Died 1817 Brigadier General Tadeusz Kosciuszko Born in Poland 1746. Fought in Revolutionary War 'Engineers' at Saratoga, New York, Charleston, Yorktown, erected fortifications at West Point Colonel and Adjutant to George . . . Map (db m41633) HM
361 Connecticut, Hartford County, New Britain — TGM Memorial Parkade
Private Stanley P. Todzia Co. M 43rd Inf.Div. Killed July 12, 1943 Munda Trail New Georgia Island Private Edward J. Giramonti Co. I 43rd Inf.Div. Killed Aug. 3, 1943 Munda Trail New Georgia Island Tech./Sgt. Frank L. . . . Map (db m41647) HM
362 Connecticut, Hartford County, New Britain — This Captured Gun
1914   1918 This Captured Gun Is A Memento Of The World War And of The Valor and Sacrifice Of Our ForcesMap (db m41652) HM
Paid Advertisement
363 Connecticut, Hartford County, New Britain — To Elihu Burritt
Peace And Universal Brotherhood [ back ] 1810   1879 To Elihu Burritt Learned Blacksmith Scholar Linguist Phil anthropist to Whose Love For Humanity The World Owes the First International Peace Congress and . . . Map (db m41514) HM
364 Connecticut, Hartford County, New Britain — VFW Post 511 Vietnam Veterans Memorial
In Memoriam To New Britain's Sons Who Lost Their Lives In Vietnam Pedro Cancel PFC. • Richard E. Chabot L/Cpl • Richard W. Roy Sp4 Michael Smith L/Cpl • Paul Thorik Jr. Cpl • Stanley J. Ciesielski Sp4 • Francisco Gregory L/Cpl • Richard . . . Map (db m41601) HM
365 Connecticut, Hartford County, New Britain — Walnut Hill Park
This Property Has Been Placed On The National Register of Historic Places By the United States Department of the Interior Map (db m41385) HM
366 Connecticut, Hartford County, New Britain — William A. Churchill
William A. Churchill William Churchill was one of the ten shareholders in the Walnut Hill Park Company, which was incorporated in 1857 for the purpose of developing a public park. He was one of New Britain's early philanthropists. In addition to . . . Map (db m41762) HM
367 Connecticut, Hartford County, New Britain — William B. Stanley
William B. Stanley William Stanley was one of New Britain's earliest and most progressive manufacturers. Stanley, in partnership with his brother, Frederick Stanley, began the manufacture of door locks in New Britain in 1831 – the first . . . Map (db m41755) HM
368 Connecticut, Hartford County, New Britain — Ye Old State House Step
Ye Old State House Step New Haven Erected 1828 Destroyed 1889Map (db m41386) HM
369 Connecticut, Hartford County, New Britain — Zlo Dobrem Zwyciezaj
Zlo Dobrem Zwyciezaj This human rights monument of common field stone and steel is built in memory of Father Jerzy Popieluszko who gave his life to God and to the goals of Solidarosc – human rights, justice, peace and freedom for Poland and . . . Map (db m41435) HM
370 Connecticut, Hartford County, New Britain, Kensington — Joseph J. "Joe" Buzas
Joseph J. "Joe" Buzas In Grateful Appreciation For Bringing Minor League Baseball To New Britain In 1983Map (db m41516) HM
371 Connecticut, Hartford County, New Britain, Kensington — New Britain Vietnam Veterans Memorial
In Memory Of The Vietnam Veterans From New Britain Who Lost Their Lives In Vietnam Pedro O. Cancel PFC. • Richard E. Chabot L/Cpl • Richard W. Roy Sp4 Michael Smith L/Cpl • Paul Thorik Jr. Cpl • Stanley J. Ciesielski Sp4 • Francisco . . . Map (db m41600) HM
Paid Advertisement
372 Connecticut, Hartford County, Newington — First U.S. Girl Scout Day Camp
We Proudly Honor The Site Of The First U.S. Girl Scout Day Camp 1922 Girl Scouts of Newington March 12, 1987Map (db m46062) HM
373 Connecticut, Hartford County, Newington — Newington Veterans Memorial
Our Newington Veterans Forever Loved Forever Mourned Presented by the Kiwanis Club Of Newington and Caring Community Citizens 1986 World War I Howard G. Davis • Frank A. Stotzer • Clifford E. May World War II Russell Ahlgren • . . . Map (db m46043) WM
374 Connecticut, Hartford County, Newington — Newington World War I Monument
1917   1918 In Honor Of The Citizens Of Newington Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice Abucewicz, Charles • Anderson, Frederick • Backus, Charles L. Jr. • Banford, Laurie B. • Baukat, James . . . Map (db m46098) HM
375 Connecticut, Hartford County, Newington — Newington, Connecticut
Newington, Connecticut 1636 – Newington valley used by Wethersfield settlers as a source for pipe staves, building materials and pasture lands. Pipestave Swamp, Cow Plain and West Farms were early names for the area. 1671 – Land . . . Map (db m46065) HM
376 Connecticut, Hartford County, Plainville — Olde East Street Burying Grounds
Olde East Street Burying Grounds – before 1766 to 1856 This marker fondly and respectfully commemorates for all time, the contributions of our early citizens to the establishment of our Town's sturdy character. Here lie our earliest . . . Map (db m32897) HM
377 Connecticut, Hartford County, Plainville — Plainville Civil War Memorial
In Memory Of The Defenders Of The Flag 1861 - 1865Map (db m32902) HM
378 Connecticut, Hartford County, Plainville — Plainville Korean War – Vietnam War Monument
Dedicated In Honor Of The Men And Women Of This Community Who Server Their Country In Korea And Vietnam Dedicated Memorial Day 1984Map (db m32899) WM
379 Connecticut, Hartford County, Plainville — Plainville Persian Gulf War Monument
Persian Gulf War In Honor Of The Men And Women Who Served In The Armed Forces Of The United States To Preserve Freedom And Liberty For All Dedicated May 27, 1991Map (db m32901) WM
380 Connecticut, Hartford County, Plainville — Plainville World War I & II Monument
In Honor Of The Men And Women Of 1917 – 1918 The Town Of Plainville 1941 – 1950 Who Served In The Armed Forces During World War I & II To The Eternal Memory Of Those Who Gave The Last Full Measure Of Devotion & Sacrifice . . . Map (db m33167) HM
Paid Advertisement
381 Connecticut, Hartford County, Plainville — The Farmington Canal 1828-1848
The “Long Level” section was the single most important factor in growth of Great Plain area of Farmington into Plainville. Present center developed around Bristol Basin. Whiting’s Basin lay west of Farmington Avenue with a dry dock . . . Map (db m91769) HM
382 Connecticut, Hartford County, Plantsville — Dedicated to All Veterans
Dedicated to All Veterans In Memory of Edward A. FerracciMap (db m35970) WM
383 Connecticut, Hartford County, Plantsville — Forever Honored Forever Mourned
Forever Honored Forever Mourned To The Men And Women Who Served In The Armed ForcesMap (db m33822) WM
384 Connecticut, Hartford County, Plantsville — Maxwell Noble Drive
Maxwell Noble Drive Dedicated to the Memory of Maxwell Westwood Noble First Deceased Commander of Kiltonic Post No. 72Map (db m35973) HM
385 Connecticut, Hartford County, Plantsville — Southington Recreation Park
Southington Recreation Park 54 Acres Site Purchased 1929 A Civic Project Proposed By Members of The Southington Exchange Club Financed by Voluntary Contribution Of The Citizens of Southington Swimming Pool, Athletic Field And . . . Map (db m35971) HM
386 Connecticut, Hartford County, Plantsville — Washington – Rochambeau Revolutionary Route
Southington French General Jean Baptiste Donatien de Vimeur, comte de Rochambeau, and thousands of French ground and naval forces arrived in Newport in July of 1780 to assist the Americans in the War for Independence. After wintering in . . . Map (db m165804) HM
387 Connecticut, Hartford County, Rocky Hill — Academy Hall — Built 1803
This mid-1800s photo is the earliest known picture of Academy Hall and the Congregational Church. Academy Hall is a federal style building that was built in a federal style building that was built in 1803 by Mr. Abraham Jagger and paid for by . . . Map (db m230821) HM
388 Connecticut, Hartford County, Rocky Hill — 274 — Elm Street Historic District
Elm Street Historic District has been placed on the National Register of Historic Places in 1998 by the United States Department of the InteriorMap (db m230832) HM
389 Connecticut, Hartford County, Rocky Hill — Farming in Rocky Hill
The first farmers in this area were the Indigenous people who lived along the Connecticut River. Artifacts from this first farming community were uncovered at the Morgan Trench archaeological dig in the rock Hill Great Meadows. Surface finds, . . . Map (db m230804) HM
390 Connecticut, Hartford County, Rocky Hill — Historic Ground
. . . Map (db m230793) HM
391 Connecticut, Hartford County, Rocky Hill — In Memory Challenger Crewmembers
In Memory Challenger Crewmembers January 28, 1986 Francis R. Scobee Judith A. Resnik Ronald E. McNair Michael J. Smith Ellison S. Onizuka Gregory Jarvis S. Christa McAuliffeMap (db m99586) HM
392 Connecticut, Hartford County, Rocky Hill — Richard Caputo Memorial — April 25, 1948 – September 22, 1968
Richard Caputo was the only resident of Rocky Hill to be killed in action during the Vietnam War. Richard was drafted into the Army and attained the rank of Private First Class (PFC).His Military Occupational Specialty (MOS) was Armor . . . Map (db m99587) HM WM
393 Connecticut, Hartford County, Rocky Hill — Rocky Hill
This area was first settled in 1650 as part of Wethersfield and became known as Rocky Hill because of the ridge that rises in the northeast. In 1722 the village became Stepney Parish of Wethersfield but attained separate town status as Rocky Hill . . . Map (db m46181) HM
394 Connecticut, Hartford County, Rocky Hill — Rocky Hill - A CT River Town
The history of Rocky Hill is entwined with the Connecticut River. Flowing past our 4 mile shoreline, on its 410 mile trip from northern New Hampshire to Long Island Sound, the river has been a major factor in our town's growth and development as . . . Map (db m230797) HM
395 Connecticut, Hartford County, Rocky Hill — 273 — Rocky Hill Center Historic District
Rocky Hill Center Historic District has been placed on the National Register of Historic Places in 2007 by the United States Department of the Interior.Map (db m230830) HM
396 Connecticut, Hartford County, Rocky Hill — Rocky Hill Iraq Afghanistan Veterans Monument
In honor of the brave men and women from Rocky Hill who served in the wars in Iraq and Afghanistan.Map (db m99549) WM
397 Connecticut, Hartford County, Rocky Hill — Rocky Hill Korean Veterans Monument
In Memory of all Rocky Hill Veterans Who Served Their Country in the Korean Campaign 1950 – 1953Map (db m99553) WM
398 Connecticut, Hartford County, Rocky Hill — Rocky Hill Vietnam Veterans Monument
In Memory of all Rocky Hill Veterans Who Served Their Country in the Vietnam EraMap (db m99551) WM
399 Connecticut, Hartford County, Rocky Hill — Rocky Hill World War I Monument
In Grateful Recognition Of The Men And Women Of Rocky Hill Who Served In The World War 1917     1919 Abrahamson C.A. · Beaumont H.W.L. · Beaumont C.E. · Belden W.N. · Bennino A. · Bittner W.E. · ★Campino A. · Chandler R. · Colto D. · . . . Map (db m99554) WM
400 Connecticut, Hartford County, Rocky Hill — Rocky Hill World War II Monument
( left panel ) In Grateful Tribute To The Men And Women From Rocky Hill Who Honorably Served Their Country In The Armed Forces In World War II 1941 - 1945 A · Adams, Charles J., Jr. · Adams, George L., Jr. · Adler, Edgar T. · Arnold, . . . Map (db m99548) HM

517 entries matched your criteria. Entries 301 through 400 are listed above. ⊲ Previous 100 — Next 100 
 
 
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
Jun. 17, 2024