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”
 
 
 
 
 
 
After filtering for Connecticut, 113 entries match your criteria. The first 100 are listed.                                               The final 13 

 
 

Korean War Topic

 
Bridgeport Korean War Memorial image, Touch for more information
By Michael Herrick, December 24, 2015
Bridgeport Korean War Memorial
1 Connecticut, Fairfield County, Bridgeport, Downtown — Bridgeport Korean War Memorial
Korea Memorial Freedom is not free I will never leave you or forsake you Hebrews 13 5 In my generation this was not the first occasion when the strong attacked the weak. Communism was acting in Korea just as Hitler, Mussolini and . . . Map (db m170213) WM
2 Connecticut, Fairfield County, Danbury — Danbury Area Korean War Memorial
Korean War 1950 – 1953 to those who died Honor and Eternal Rest to those still missing Rememberance and Hope to those who returned Gratitude and Peace [Inscribed on the left panel] Danbury . . . Map (db m23404) WM
3 Connecticut, Fairfield County, Danbury — Danbury Veterans Monument
Center Marker:In Honor of The Men and Women of Danbury who served in the World War 1917 – 1919 In Memory of these men who made the supreme sacrifice for liberty Toby Asmar Co. M. 325th Infantry Killed In . . . Map (db m23084) WM
4 Connecticut, Fairfield County, Darien — Darien Korean War and Vietnam War Memorial
(left plaque) Korean War (1950 – 1953) George R. Broadhurst • James A. Dooley, Jr. • Eugene Murphy • Julius C. Nacci • Robert J. Perkinson (center plaque) Vietnam War (1959 – 1975) Alan L. Diedricksen • John B. Giesen, Jr. • . . . Map (db m80259) WM
5 Connecticut, Fairfield County, Easton — Easton World War II & Korean War Monument
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. • . . . Map (db m30941) WM
6 Connecticut, Fairfield County, Fairfield — Fairfield Honor Roll
Fairfield Honor Roll In Honor of the Men and Women who Have Served In World War I   World War II   Korea   Vietnam   Persian Gulf [ far left panel ] Korea   [ 559 names listed] [ left panel ] World War I   [ . . . Map (db m27370) WM
7 Connecticut, Fairfield County, Fairfield, Southport — Fairfield Sons Memorial
In Grateful Loving Memory Of All Fairfield Sons Who Have Laid Down Their Lives For Our Country World War I World War II Korea Vietnam Dedicated Nov. 11, 1988 Southport, Conn.Map (db m27151) WM
8 Connecticut, Fairfield County, Greenwich — Greenwich Veterans Monument
In Reverent Memory Of Those Men From The Town of Greenwich Who Made The Supreme Sacrifice World War II Korea Vietnam [ flagpole base in front ] World War II Adams, John P. Jr. • Anderson, Leslie B. • Arthur, Chester H. • . . . Map (db m38425) WM
Paid Advertisement
9 Connecticut, Fairfield County, Monroe — Monroe Korean War Memorial
In Honor Of All Those Men And Women Who Proudly Served Their Country During the Korean War June 25, 1950 --- July 27, 1953 From Monroe Died in Battle Master Sgt Ray C. Bailey U.S. Army Oct 19, 1952 Wounded in Battle Corp. Albert . . . Map (db m26093) WM
10 Connecticut, Fairfield County, New Fairfield — New Fairfield Veterans Memorial
They shall not grow old as we that are left grow old. Age shall not weary them, nor the years condemn them. French & Indian War Samuel Fairchild Militia K.I.A. Aug. 4, 1759 Burmell Barnum Militia K.I.A. Aug. 4, 1761 Civil War Frederick C. . . . Map (db m23063) WM
11 Connecticut, Fairfield County, Ridgefield — Ridgefield Veterans Memorial
Center Panel: Honor Roll World War II and Korean War Action “Into the Mosaic of Victory, These Priceless Jewels Were Set” In Supreme Sacrifice World War II Acocella, Charles • Bell, William P. • Birarelli, . . . Map (db m23875) WM
12 Connecticut, Fairfield County, Shelton — Shelton Veterans Monument
A Victory Denied Vietnam War 1961 – 1975 The Forgotten War Korean War 1950 – 1953 Freedom Is Not Free World War II 1941 – 1945 The War To End All Wars World War I 1917 – 1918 . . . Map (db m25613) WM
13 Connecticut, Fairfield County, Shelton — To Honor the Men and Women of the City of Shelton
To Honor The Men and Women of the City of Shelton Who Served Their Country and In Memory of Those Who Made the Supreme Sacrifice Killed In Action World War I Arena, Thomas USA • Bernabeo, Joseph USA • Burke, Chester Arthur USA . . . Map (db m25615) WM
14 Connecticut, Fairfield County, Sherman — Sherman Veterans Memorial
[ center tablet ] 1941 World War II 1946 Alfredson, Arvid R. • Alfredson, John P. • Amazeen, Bradford E. • Anderson, Henry B., Jr. • Barton, John E. • Bauman, Herman • Beaumont, John F. • Biro, Louis • Blantin, Robert B. • Bloch, Werner . . . Map (db m24435) WM
15 Connecticut, Fairfield County, Stamford, Downtown — Stamford Veterans Memorial
[ central pedestal ] Lest We Forget Within this pedestal is placed a time capsule recording for all time those residents of Stamford who responded to the call, some giving their lives while serving in our past wars. In future . . . Map (db m38754) HM
16 Connecticut, Fairfield County, Stratford — Stratford Korean War Memorial
In Honor Of Those Who Served In the Korean War Cpl. Carmen F. Caruso  Army Capt. Raymond S. Davis  Army Cpl. Virgil R. Julian  Army PFC. William A. Mastroianni  Army Pvt. John F. Miner  Army PFC. John P. Quinlan  Marines Pvt. . . . Map (db m25772) WM
17 Connecticut, Fairfield County, Weston — Honor Roll Weston, Connecticut
Honor Roll Weston, Connecticut World War I Berglund, Reuben W. • Gifford, Vernon • Gustafson, Axel C. • Hurlbutt, Horace C., Jr. • Jacobi, Frank • Jacobi, Fred • Jacobi, Rudolph • Kramer, Herbert L. • Merwin, Harold • * Miller, Kenneth • * . . . Map (db m30816) WM
Paid Advertisement
18 Connecticut, Fairfield County, Westport — Westport Korean War Monument
1950 Korea 1953 Dedicated To All Of Westport's Veterans Of The Korean War Who Honorably Served The Cause Of Freedom With The Armed Forces Of The United States * They Are Not Forgotten *Map (db m30794) WM
19 Connecticut, Fairfield County, Wilton, Wilton Center — Wilton Veterans Memorial
Wilton Veterans Memorial Honoring Those who served Revolutionary War   1775 – 1784 War of 1812   1812 – 1814 Mexican War   1846 – 1848 Civil War   1861 1865 Spanish – American War   1989 – 1902 . . . Map (db m32254) WM
20 Connecticut, Hartford County, Avon — Avon Veterans Monument
[ center panel ] Avon Remembers "No Greater Gift" Mexican War Sperry, Orrin Civil War Beman, Job • Booth, Austin C • Brewer, Gilbert F • Buckley, Frederick O • Calkins, Obed H • Clark, Henry W • Evans, Henry D • Evans, Newton J . . . Map (db m33168) WM
21 Connecticut, Hartford County, Berlin, Kensington — Berlin Veterans Monument
1920 Erected By The Town Of Berlin In Honor Of Her Patriotic Men And Women Who Served Their Country In Time Of War For The Dead – A Tribute For The Living – A Memory For Posterity – An Emblem Of Loyalty To The . . . Map (db m47327) WM
22 Connecticut, Hartford County, Bloomfield — Bloomfield Korean War Memorial
Korean War Memorial Dedicated to the Memory of those who served for America as part of a United Nations team to establish a foothold for democracy at the thirty-eighth (38th) parallel in Korea. Special attention is given to those . . . Map (db m97272) WM
23 Connecticut, Hartford County, Bristol — Bristol Korean War Monument
Korean War 1950 – 1953 Served With Honor to those who died Honor And Eternal Rest to those still missing Remembrance And Hope to those who returned Gratitude And Peace [ plaque at the base ] James E. Baehr • . . . Map (db m33463) WM
24 Connecticut, Hartford County, Bristol — Bristol World War II - Korean War Monument
To Remember And To Honor Those From Bristol Who Served God And Their Country In World War II And Korea [ left plaque ] World War II Ardenski, Edwin W. • Aube, Harold N. • Bachman, William J. • Bacon, Ernest L. • Bartley, . . . Map (db m33509) WM
25 Connecticut, Hartford County, Burlington, Unionville — Burlington WW II – Korean War – Vietnam War Monument
[ east side ] Dedicated To The Veterans Of Burlington Who Served In The Armed Forces And Died For Our Freedom [ left plaque ] World War II Alderman, Ernest E. • Alderman, Leonard R. • Backes, Joseph W. 3rd • . . . Map (db m33230) WM
26 Connecticut, Hartford County, Canton, Collinsville — Canton Veterans Memorial
Canton Veterans Memorial In Grateful Memory Of The Men Who Died In The Service Of Their Country And In Recognition To All Men And Women Who Served That Freedom Might Live. This Monument Stands So That Future Generations Will Always . . . Map (db m88300) WM
Paid Advertisement
27 Connecticut, Hartford County, Farmington, Unionville — Unionville Veterans Monument
In Memory Of The Men Of Unionville Who Died For Their Country First World War Philip E. Bergin • Ernest W. Gustafson • Louis C. Hanrahan • Harold V. Joyce • Christopher H. Rourke Second World War John Garay • Milton Gillespie • Joseph G. . . . Map (db m33172) WM
28 Connecticut, Hartford County, Glastonbury, Glastonbury Center — Glastonbury Korean War Memorial
Korean War Peter P. Monaco, Jr. USMC And Honoring Those Who Served The United States and United Nations, 1950 - 1953Map (db m98830) WM
29 Connecticut, Hartford County, Granby, Salmon Brook — Veteran's Monument
North Side For God and Country Post 182 1985 West Side World War II 1941-1946 Gladwin E Allshouse • Russell F. Cable • Richard J. Creighton, Jr. • Edward P Dombkowski • Ernest D. Evleth • Clifford C. Ferriss, Jr. • John C. Kupruck • . . . Map (db m56097) WM
30 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
31 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
32 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
33 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
34 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
35 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
Paid Advertisement
36 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
37 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
38 Connecticut, Hartford County, Simsbury, Simsbury Center — Simsbury Veterans Memorial
Dedicated to the Veterans of All Wars In Memory Of Those From Simsbury Who Gave Their Lives In The Service Of Their Country These Dead Shall Not Have Died In Vain World War I 1914 – 1918 Pvt. David Galloway • Pvt. George L. Hall . . . Map (db m88056) WM
39 Connecticut, Hartford County, South Windsor — South Windsor Korean War Memorial
Korean War PFC Glenn A. Rose Charles Starr & WW IIMap (db m114095) WM
40 Connecticut, Hartford County, Southington — 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. • . . . Map (db m54724) WM
41 Connecticut, Hartford County, Windsor Locks — Windsor Locks Korean Conflict Monument
In Honor To Those Men and Women From Windsor Locks Who Served In the Armed Forces of The United States of America During the Korean Conflict 1950 — 1953 Erected by the Town of Windsor Locks And the Veterans Memorial Committee . . . Map (db m99642) WM
42 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Korean War Memorial
Roll of Honor Dedicated to the men and women of the town of Bethlehem who served their country during the Korean War June 25, 1950 – January 3, 1955 Adams, Glen C., Sr. • Anderson, Richard O. • Bate, Curtiss • Brown, Raymond W. • . . . Map (db m26559) WM
43 Connecticut, Litchfield County, Bridgewater — Bridgewater Veterans — Reported permanently removed
[Front Marker:] Bridgewater Veterans Deceased Daniel B. Bianchi, WWII • Peter Blicher, Jr.,WWII • Martin Carlson, Korean • James T. Cuddy, Korean • William J. Cuddy, Korean • George S. DeVoe, WWII • Richard J. Flaig, WWII • . . . Map (db m20260) WM
44 Connecticut, Litchfield County, Canaan, Falls Village — Falls Village Veterans Monument
[ stone on left ] Dedicated to The Honor Of Those of Our Town Who Served and Sacrificed In Love of Our Country [ bronze plaque ] World War I Alfred C. Abbe • Harry Beebe • Harry S. Blake • Alfred J. Brown • Carroll W. . . . Map (db m41851) WM
Paid Advertisement
45 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — 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, . . . Map (db m41826) WM
46 Connecticut, Litchfield County, Goshen — Goshen Korean War and Vietnam War Monument
Dedicated To The Men And Women Of Goshen Who Served Their Country During The Korean War And Vietnam Eras Almstedt Joseph • Angelovich John A. • Anstett Gerald L. • Anstett Richard W. • Barker Frederic T. • Barrett John J. • Benedict Gordon • . . . Map (db m100408) WM
47 Connecticut, Litchfield County, Harwinton, Northwest Harwinton — Harwinton Veterans Memorial
Dedicated To Those Who Served Our Country World War I Balch, Walter • Casson, Walter • Delay, Edmond • Hamm, Michael Sr. • Hooper, Frederick J. • Pregna, Joseph • Pregna, William • Reynolds, Alfred H. • Weingart, Fred World War . . . Map (db m29789) WM
48 Connecticut, Litchfield County, Kent — Kent Veterans Monument
To Honor All Kent Veterans Who Defended Our Country During Peace And War Korean War Ackerman John • Andrews Thomas Lester • Andrews, III Orville A. • Bartlett George H. • Bartlett Henry M. • Bartlett Rod • Becker Frank • Bertine Arthur • . . . Map (db m41087) HM
49 Connecticut, Litchfield County, Litchfield — Litchfield Korean War Monument
In Honor Of Those From Litchfield Who Served In Korean War 1950 – 1955 Raymond H. Adkins • Kenneth A. Ainger • Raymond Ainger, Jr. • Donald S. Allvin • Joseph S. Altieri • Richard W. Archer • Truman R. Archer • Wayne R. Archer • Irving W. . . . Map (db m229369) WM
50 Connecticut, Litchfield County, Norfolk, Norfolk Historic District — Norfolk Veterans Monument
[ left plaque ] Korea 1950     1953 Anstett, John W. • Barbour, Frederick S. • Bazzano, John C. • Beecher, Casil W., Jr. • Bennett, James A. • Blatz, William A. • Bruey, Lyle D. • Capocefalo, John A., Jr. • Colwell, Leo F. • Cook, . . . Map (db m30015) WM
51 Connecticut, Litchfield County, North Canaan — North Canaan Korean - World War II – Vietnam Veterans Monument
[ left plaque ] North Canaan Honor Roll Korean Conflict June 27, 1950 to July 27, 1954 Amphlett James • Bechetti Frank • Baldesseri Remo J • Baldwin Lester • Ball Bert J 3rd • Bartlett Gerald L • Bathrick Richard G • Beaujon Leroy Y • . . . Map (db m42039) WM
52 Connecticut, Litchfield County, Plymouth, Terryville — Plymouth Veterans Monument
Dedicated In Memory Of The Men And Women Of The Town Of Plymouth, Conn. Who Served Their Country In World War I World War II Korean War [ center tablet ] The Following Made The Supreme Sacrifice World War . . . Map (db m28343) WM
53 Connecticut, Litchfield County, Salisbury — Salisbury Veterans Monument
Honoring the men and women of Salisbury Conn who served their country during past wars World War I Harry Ablahadian • Paul H. Andrews • Chester Atkins • Marvin L. Atkins • George Ball • William F. Bannahan • . . . Map (db m42099) WM
Paid Advertisement
54 Connecticut, Litchfield County, Thomaston — Thomaston Veterans Monument
Town Of Thomaston Dedicated In Honor Of Those Who Served [ far left tablet ] Wars And Conflicts Braucci, Andrew D.   Vietnam • Dipesa, John A.   Persian Gulf • Duffany, Lawrence F.   Vietnam • Grabherr, Edward T.   Vietnam • . . . Map (db m28575) WM
55 Connecticut, Litchfield County, Torrington — Torrington Veterans Memorial
This Memorial Records The Devotion Of The Sons And Daughters Of Torrington Who In The Hour Of Need Gave Their Services To Their Country Putting Honor And Duty Above Safety They Sought Not Glory But The Good Of Their Country And . . . Map (db m30459) WM
56 Connecticut, Litchfield County, Washington, Washington Depot — Washington Veterans Monument
[ top plaque ] The Citizens Of Washington Have Not Forgotten – In Honor And Grateful Memory Of The Veterans Of The Community Who Served In The Armed Forces Of The United States: For The Cause Of Liberty [ left plaque ] . . . Map (db m29322) WM
57 Connecticut, Litchfield County, Watertown — Watertown Killed in Action Memorial
Killed in Action 1950 Korea 1955 All Returned 1964 Vietnam 1973 Argenta, Allen C. • Childs, Christopher J. • Greenwell, Joseph E. • Palmer, Douglas T.Map (db m19664) WM
58 Connecticut, Litchfield County, Watertown, Oakville — Oakville World War II Memorial
Large Plaque: Dedicated to the honor and sacrifice of our men and women who served our country in World War II Honor Roll (646 names are listed. 23 with stars who did not return.) Erected to record their names by the citizens of . . . Map (db m19227) WM
59 Connecticut, Litchfield County, Winsted — Winsted Korean Conflict - Persian Gulf Monument
Korean Conflict Persian Gulf To The Men And Women Who Served During The Korean Conflict And The Persian Gulf And To Those Who Gave Their Lives For Freedom Dedicated May 30, 1995Map (db m29896) WM
60 Connecticut, Litchfield County, Woodbury, Woodbury Center — Woodbury Korean Conflict Monument
In Honor of the Men and Women of Woodbury Who Served During the Korean Conflict Era 1950 -1955 Abbott, Frank K. · Clark, John E. · Cole, Norman F. · Cole, Walter H. · Cowles, Robert B. · Creighton, E. Donald · Deschino, John J. · Drakeley, . . . Map (db m210338) WM
61 Connecticut, Middlesex County, Chester, Chester Center — Chester Veterans Monument
There Was A Time When The World Asked Ordinary People To Do Extraordinary Things To The Man and Women of Chester Who Served Our Country Dedicated May 2004 ( left panel ) World War II Kern, Frederick A. • Walden, Francis . . . Map (db m65998) WM
62 Connecticut, Middlesex County, Chester, Chester Center — Chester World War II – Korea Memorial
Honoring All Who Served World War II   1941 1946 These Gave Their Lives George A. Butler • Allen W. Burton • Theodore P. Dreher • Arthur Going • Philip H. Kern • Anthony P. Narducci • Harold M. Perry • Richard L. Turner • George E. Watrous • . . . Map (db m65999) WM
Paid Advertisement
63 Connecticut, Middlesex County, Deep River, Deep River Center — Columbia — Deep River Roll of Honor
Columbia, painted by C.D. Batchelor, Pulitzer Prize winning cartoonist, was dedicated by Gov. Raymond Baldwin in Nov. 1943 on the library grounds. By 1969 weather-time had caused decay in the wooden frame. A committee was formed to relocate and . . . Map (db m65684) HM WM
64 Connecticut, Middlesex County, Haddam, Higganum — Haddam Veterans Monument
( south face ) In Honor Of The Men From Haddam Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice Gustaf A. Andeen • Carl H. Anderson • Robert Anderson • Walter F. Bailey • John Bard • Joseph . . . Map (db m66207) WM
65 Connecticut, Middlesex County, Killingworth — Killingworth Veterans Monument
( south side ) George A. Butter · George H. Cook · George Elovzin · Henry Gutt · Elville L. Harris · Albert E. Hartmann · Walter E. Hartmann · Norman M. Hatch · Eugene Huetter · Frank Kroupa · William Kroupa · George M. Keller · William . . . Map (db m100154) WM
66 Connecticut, Middlesex County, Middlefield — Middlefield-Rockfall World War II and Korean Conflict Monument
Dedicated to the Men and Women of the Community of Middlefield-Rockfall Who Devotedly Served Their Country in World War II and the Korean Conflict Applegate, George H. Jr. • Arabasz, John • Arabasz, Joseph • Arabasz, Stephen • Augeri, Frank • . . . Map (db m94850) WM
67 Connecticut, Middlesex County, Middletown — Middletown Korea Vietnam Monument
Korea 1950 1955 Vietnam 1961 1975 Beyond the Far Pacific to the Rim of Asia they went – Twice in a Generation – To risk all for Honor and Freedom [back] “You Are Not Forgotten” Sp4 . . . Map (db m24208) WM
68 Connecticut, Middlesex County, Middletown — William A. O’Neill
. . . Map (db m100150) HM
69 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — Old Saybrook Veterans Memorial
Erected By The Citizens Of Old Saybrook In Memory Of Her Sons Who Died At War World War I Harry Faulk World War II Gildo Baldoni • Robert Delap • Dominic Evangelisti • Wendel Fifield • Francis Dibble Harvey • John LaCastro • Robert . . . Map (db m78810) WM
70 Connecticut, Middlesex County, Westbrook, Westbrook Center — Westbrook Honor Roll Korean Conflict
Westbrook Honor Roll Korean Conflict June 27, 1950 – October 27, 1953 Beaber, Edward J. · Beaber, Ferdinand M. · Brainard, Charles F. · Brainard, Gordon G. · Brown, Frederick R. · Culver, Donald C. · Cyphers, Albert H. · Dibble, George E. . . . Map (db m100213) WM
71 Connecticut, New Haven County, Ansonia — Ansonia Veterans Monument
[ Center Panel ] Lest We Forget This memorial is dedicated by the grateful citizens of the City of Ansonia to preserve and honor the memory of all those brave men and women who served our country so selflessly in time of conflict. . . . Map (db m25537) WM
Paid Advertisement
72 Connecticut, New Haven County, Branford, Branford Center — Branford Veterans Memorial
In Memory of Those Who Served Those Who Were Disabled In Service And Those Who Gave Their Lives In World War II and the Korean Conflict VietnamMap (db m35587) WM
73 Connecticut, New Haven County, Derby — Derby Korea – Vietnam Memorial
Dedicated to Those Who Made the Supreme Sacrifice and Advanced the American Ideals of Liberty and the Brotherhood of Man Korea James Ellingwood Towle 1st Lt. U.S.A.F. Vietnam Norman Edward Dawson Jr. P.F.C. U.S.M.C. • George Albert Kurtyka . . . Map (db m25404) WM
74 Connecticut, New Haven County, Derby — Derby Veterans Monument
[ West Face ] Dedicated To The Memory Veterans Derby, Conn. World War I World War II Korean War Vietnam [ Northwest Face ] Always Faithful [ Southwest Face ] This We’ll Defend [ Northeast . . . Map (db m25386) WM
75 Connecticut, New Haven County, Guilford, Guilford Center — Guilford Korean War Monument
In Memory Of The Members Of The United States Armed Forces Who Served In The Korean War June 25, 1950 July 27, 1953 “Freedom Is Not Free”Map (db m57126) WM
76 Connecticut, New Haven County, Madison, Madison Center — Memorial to World War II, Korea, and Vietnam Veterans
The people of the town of Madison dedicated this memorial to its citizens who answered their nation's call to arms. Their sacrifice helped keep his nation free with special affection we honor those who gave their lives that we all may live in . . . Map (db m243262) WM
77 Connecticut, New Haven County, Meriden — Meriden Korea – Vietnam Memorial
In memory of the citizens of Meriden who answered their country’s call Vietnam 1961 – 1975 Earl Bauchmann • Michael Chmura • Albert Christy • Wayne Cyr • Louis Dagle • Richard Hensley • Edward Jurek • Frank . . . Map (db m26598) WM
78 Connecticut, New Haven County, Milford — Milford Korea - Vietnam Monument
[ southeast side ] “We mourn the fallen, We grieve for the missing, We celebrate the return of Our valiant men and women” [ northeast side ] Vietnam 1961 – 1973 [ southwest side ] . . . Map (db m26309) WM
79 Connecticut, New Haven County, Milford — Milford Memorial Flag Pole
[ panel 1 ] In Grateful Remembrance World War II 1941 – 1945 and Korean Conflict 1950 Adams, Thomas D. • Allison, Eli [ panel 2 ] Almquist, Edward F. • Anderson, Christian A. Jr. • Anderson, James H. • . . . Map (db m26312) WM
80 Connecticut, New Haven County, Naugatuck — Naugatuck Veterans Monument
Naugatuck Honors the Men and Women who Served Their Country in Time of Need [ Center panel ] Vietnam Alho, Antonio L. • Brewer, Samuel A. • Carney, James P. • Fabrisi, Pail E. • Holland, Joseph P. • Schultz, John P. . . . Map (db m23918) WM
Paid Advertisement
81 Connecticut, New Haven County, New Haven, Long Wharf — New Haven Area Korean War Monument
In Honor Of Those Who Served During The Korean War From The Greater New Haven Area 25 June 1950   27 July 1953 Forgotten War Forgotten No More Freedom Is Not FreeMap (db m93214) WM
82 Connecticut, New Haven County, North Haven — North Haven Korean War Monument
In Memory Of All Korean War Veterans [ 1,134 names are listed on 4 plaques ]Map (db m28993) WM
83 Connecticut, New Haven County, Orange — Orange Veterans Monument
Amerigion Legion   Post 127 In Memory Of The Veterans Of The War of Independence War of 1812 Civil War Spanish American War World War I World War II Korean War Vietnam WarMap (db m27723) WM
84 Connecticut, New Haven County, Seymour — Seymour Korean War Memorial
1950 1955 Korean War Alberti, Joseph M. • *Aldo, Joseph A. • Anderson, Edmund C. • Andrews, Louis M., Jr. • Annillo, Frederick C. • Aquilla, Salvatore M. • Ashton, Charles J. • Bacha, Donald A. • Bacha, George, Jr. • Bailey, Howard E., Jr. • . . . Map (db m27418) WM
85 Connecticut, New Haven County, Seymour — Seymour Veterans Monument
This Monument is Dedicated to Vietnam and Korean Veterans For Their Bravery And Courage In Fighting for Freedom Map (db m21959) WM
86 Connecticut, New Haven County, Southbury — Southbury Veterans Memorial
In memory of the Veterans of all wars In honor of those from Southbury who served in the Korean Conflict 1950 – 1955 (east face) In honor of those from Southbury who served in the Vietnam Conflict 1964 – 1975 (west face)Map (db m19270) WM
87 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Korean War Monument
1950   Korean War   1953 [ inscription on small plaque ] All Gave Some, Some Gave All Fleming, Charles H. Jr. • Gerber, Frederick J. • Gidney, Raymond C. • Henson, Richard C. • Kapish, Matthew • Rogers, Raymond Jr. [ 1,846 names . . . Map (db m27662) WM
88 Connecticut, New Haven County, Waterbury — POW / MIA Soldiers from Waterbury
(Center):In memory of the POW / MIA Soldiers from Waterbury who bravely served our nation in all conflicts. You Are Not Forgotten! (Left):Sgt. Victor J. Choinere U.S. Army DoB Nov. 1931 – Date MIA Nov. 1950 Cpl. Dennis . . . Map (db m20134) WM
89 Connecticut, New Haven County, Waterbury — Waterbury Veteran’s Monument
In honor of all those who served in the wars of our country Revolution 1775 – 1783 War of 1812 – 1814 Mexican War 1846 – 1848 Civil War 1861 – 1865 Spanish American War 1898 Korean War 1950 – 1953 . . . Map (db m19923) WM
90 Connecticut, New Haven County, West Haven — The Korean War
The Korean War 1950 – 1953 "Forgotten No More" In Honor of All West Haven Men and Women Who served our Country in the Armed Forces "Freedom is Not Free"Map (db m27869) WM
91 Connecticut, New Haven County, Wolcott — Wolcott Veterans Monument
To Those Who Served Our Country In Time of War They Gave Their Today For Our Tomorrow World War I World War II Korean War Vietnam War Persian Gulf War Iraqi Freedom Donated by Junior Womens Club of Wolcott Veterans of Foreign Wars Post No. 1979 . . . Map (db m22368) WM
92 Connecticut, New London County, Bozrah — Bozrah Korea Vietnam Memorial
. . . Map (db m101710) WM
93 Connecticut, New London County, Bozrah — Bozrah Korean War Monument
This memorial will forever honor the men and women who bravely served during the Korean War era The actions of those who answered the call to duty will be remembered for their sacrifice in defense of freedom and liberty Ralph E. Banning · . . . Map (db m101740) WM
94 Connecticut, New London County, Colchester, Colchester Center — Colchester World War II - Korean Conflict Monument
This Memorial Was Erected In Honor Of Those Men And Women From Colchester Who Served Their Country In Time Of Need. They Sought Not Personal Glory But The Preservation Of Liberty And Freedom. They Fought Against Aggression . . . Map (db m98968) WM
95 Connecticut, New London County, East Lyme, Niantic — East Lyme Veterans Memorial
[ left panel ] East Lyme Vietnam God Bless These Men Who Could Give No More * John M. Bath * Donald K. Walsh May We Always Remember - Never Forget – These Courageous Men From Our Town Who Fought For Right When So Much . . . Map (db m32329) WM
96 Connecticut, New London County, Griswold, Jewett City — Griswold Korean War Monument
Erected In Honor Of Those From The Town Of Griswold Who Served In The Korean Conflict Richard A. Albro · Robert Allanach · Ernest L. Arremony · Edmund J. Arremony · John Arremony · Phillip F. Arremony · Lawrence J. Arthur · Chester J. . . . Map (db m140814) WM
97 Connecticut, New London County, Montville, Uncasville — Montville Veterans Memorial
Montville Dedicated to the Memory Of Our Men and Women Who Served Our Nation 1950   Korean Conflict   1953 1964   Vietnam Conflict   1975 Richard Brown · Michael Clifford · George Currie · Edward Hansen · Thomas Parker · William St. John . . . Map (db m141088) WM
98 Connecticut, New London County, New London — New London War Memorial
[ Left Plaque : ] Korean Conflict This memorial is dedicated to those who served. When the call of their country was heard, self was forgotten. Their deeds and efforts shall never be forgotten. [ Right Plaque : ] Vietnam . . . Map (db m48851) HM
99 Connecticut, New London County, Norwich — Norwich World War II & Korean War Monument
( east side ) 1941     1945 To Commemorate Those Who Served In World War II And To Those Who Paid The Supreme Sacrifice In Order That Our Nation May Continue To The Glory Of God And To Continue In His Principles Amongst Men . . . Map (db m101795) WM
100 Connecticut, New London County, Salem — Salem Korean War Monument
1950   Korea   1955 America Wrote Proud History in Defense of Freedom. The Men and Women Who Served Learned It Was A Soldier’s Destiny to Suffer Perhaps To Die. Let Us Remember With Pride Those Who Returned, Those Who Died, Those . . . Map (db m141150) WM

113 entries matched your criteria. The first 100 are listed above. The final 13 ⊳
 
 
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 Advertisements
Mar. 28, 2024