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, 168 entries match your criteria. Entries 101 through 168 are listed. ⊲ Previous 100                                              

 
 

Military Topic

 
Veterans Memorial image, Touch for more information
By Brandon D Cross, September 28, 2021
Veterans Memorial
101 Connecticut, New London County, Colchester, Colchester Center — Veterans Memorial
Dedicated to all veteransMap (db m184927) WM
102 Connecticut, New London County, East Lyme — East Lyme Veterans Monument
. . . Map (db m220855) WM
103 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Forty-One for Freedom
Forty-One for Freedom USS George Washington (SSBN 598) USS Patrick Henry (SSBN 599) · USS Theodore Roosevelt (SSBN 600) · USS Robert E. Lee (SSBN 601) · USS Abraham Lincoln (SSBN 602) · USS Ethan Allen (SSBN 608) · USS Sam Houston (SSBN . . . Map (db m206627) WM
104 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Naval Submarine Base New London
The Connecticut Blue Heritage Trail links important sites of Connecticut's marine environment and maritime heritage. Place of Global Reach The lower Thames River has an historically rich naval presence. The Naval Submarine Base New London, . . . Map (db m206623) HM
105 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Sonalysts Submariners
Sonalysts Submariners 1973     2000 Submarine Command Dedicated to the Sonalysts Submariners Who Twice Served their Country First in Submarines then in Sonalysts To Help Ensure Our Nations PeaceMap (db m206622) WM
106 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Swimmer Delivery Vehicle (SDV)
Swimmer Delivery Vehicle (SDV) Submarines have operated with special operations teams since the days of WWII with Underwater Demolition Teams (UDT), commonly known as "SEALs" (Sea-Air- Land) are used in a variety of clandestine . . . Map (db m206583) HM
107 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS George Washington (SSBN 598) Sail
USS George Washington (SSBN 598) Sail 1959 – 1985 First Ballistic Missile SubmarineMap (db m206626) HM WM
108 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS X-1 (SSX-1)
USS X-1 (SSX-1) USS X-1 was the first "midget" submarine built for the U.S. Navy. Designed to penetrate enemy harbors and conduct offensive operations against moored ships and support facilities, her principal armament consisted of swimmer delivered . . . Map (db m206619) HM
Paid Advertisement
109 Connecticut, New London County, Lebanon — Lebanon Veterans Monument
( south side ) Period of The Civil War 1861 – 1865 Dedicated to the memory of our Civil War Veterans who so promptly and willingly responded to the nation’s call serving in eleven different regiments and participating in over a . . . Map (db m99012) WM
110 Connecticut, New London County, Lebanon — Lebanon Veterans Monument
Dedicated by the People of Lebanon In honor of those men and women who served our country in the armed forces during the conflicts from 1946 through 2002 Korea Vietnam Lebanon Granada Panama Persian Gulf Somalia Haiti . . . Map (db m99014) WM
111 Connecticut, New London County, Ledyard, Ledyard Center — Ledyard Veterans Memorials
Dedicated to the Men and Women of the Town of Ledyard Who Served Their Country In All Wars Korea 1950 – 1953 American Revolution 1763 – 1783 World War II 1941 – 1945 Vietnam 1959 – 1975 . . . Map (db m141080) HM
112 Connecticut, New London County, Lisbon, Jewett City — Lisbon Veterans Monument
Dedicated to the Honor and Sacrifice Of the Men and Women of Lisbon Who Served Our Country in All Wars Lisbon Bicentennial Commission 1986Map (db m141437) HM
113 Connecticut, New London County, New London — Alexander HamiltonSecretary of Treasury 1789-1795 — Father of the U.S. Coast Guard —
We stood in youthful ranks near this spot sixty years ago, not knowing for whom the building behind us was named. After four intense years studying "Seamanship, Sciences and the Amenities" we mustered here again for our commencement portrait. We . . . Map (db m205503) HM
114 Connecticut, New London County, New London — George Washington, Prefident of the United States of America
George Washington, Prefident of the United States of America To all who shall see these presents, greeting. Know Ye, That repofing fpecial Trust and Confidence in the Integrity, Diligence and good Conduct of Hopley Yeaton of New . . . Map (db m205250) HM
115 Connecticut, New London County, New London — Honor Duty Respect
Honor “I…would willingly risk my life, tho’ not my character, to exalt my station”   Letter from the Antilles, 1769 (aged 12) Duty “A few armed vessels, judiciously stationed at the entrances to our ports, might at a small expense be made . . . Map (db m205499) HM
116 Connecticut, New London County, New London — Letter of Instruction
Letter of Instruction to the Commanding Officers of the Revenue Cutters "They will always keep in mind that their countrymen are freemen, and, as such, are impatient of everything that bears the least mark of a domineering spirit. They will, . . . Map (db m205494) HM
117 Connecticut, New London County, New London — New London Soldiers & Sailors Monument
[ East Marker : ] In memory of New London’s Soldiers and Sailors who fought in defence of their country --------------- Erected on the site of her first fort Fortified 1691 - - - - - Dismantled 1777 [ North Marker : ] Erected . . . Map (db m48332) HM
Paid Advertisement
118 Connecticut, New London County, New London — Revenue Cutter Scammel
Revenue Cutter Scammel Commanded by Captain Hopley Yeaton, whom President George Washington commissioned as The Revenue Marine's very first officer. Scammel was second of ten "armed vessels, judiciously stationed" envisioned by . . . Map (db m205506) HM
119 Connecticut, New London County, New London — The Hotel BristolBlack Heritage Trail City of New London
On May 29, 1919, an hours-long brawl between Black and white Navy sailors erupted at the Hotel Bristol at 92 Bank Street. With five thousand people surrounding the hotel, the New London police and fire departments were unable to control the crowd . . . Map (db m217020) HM
120 Connecticut, New London County, New London — The Roots of the US Coast GuardSupporting and Defending Maritime Trade
In 1789, when the new federal government needed a national source of revenue, Congress turned to the sea. They placed a tax on imports, created the Customs Service to collect it and established federal oversight for lighthouses to ensure safer . . . Map (db m48329) HM
121 Connecticut, New London County, New London — To Alexander Hamilton from George Washington
To Alexander Hamilton from George Washington October 6, 1790 Mount Vernon Octr 6th 1790. Sir, Not being possessed of any commissions, I have to request (unless your farther enquiry should point to more proper characters) that you will . . . Map (db m205249) HM
122 Connecticut, New London County, New London — To George Plater from George Washington
To George Plater from George Washington May 14, 1789 Dear Sir, I foresaw the numerous applications which would be made for nominations to offices — and readily conceived that amidst the variety of candidates, it would be one of the most delicate . . . Map (db m205253) HM
123 Connecticut, New London County, New London — To George Washington from Hopley Yeaton
To George Washington from Hopley Yeaton December 11, 1789 Sir, Permit an inferior Officer in rank, tho' not inferior in Affection for you in your high Sphere, or for my Country's welfare, amidst the great concerns of a happy Continent, who . . . Map (db m205251) HM
124 Connecticut, New London County, New London — Wars and Conflicts
Quasi-War with France War of 1812 Seminole War Civil War Spanish-American War World War I World War II Korea Vietnam Desert Storm United States Coast Guard Donated by The Class of 1941 Fifthieth Reunion — 1991 Dedicated . . . Map (db m205826) WM
125 Connecticut, New London County, New London — Washington Parade
Washington Parade In Honor of President George Washington Who, on August 4, 1790, signed into Law the Act establishing the Revenue Cutter Service Known today as the U. S. Coast Guard. The First Commission, dated March 21, 1791 Went to . . . Map (db m205489) HM
126 Connecticut, New London County, New London, Fort Trumbull — “Aim, Load, Fire”
This scene features a replica 32-pound cannon that would have been employed here during the 1850s and 1860s. Thirty-two pound refers to the weight of the cannonballs used in this weapon. The soldiers are in the process of sponging the bore, . . . Map (db m48406) HM
Paid Advertisement
127 Connecticut, New London County, New London, Fort Trumbull — Coast Guard
The Revenue Cutter Service, the federal bureau that enforced treaties and tariffs on the seas and inland waterways, established its officer training school at Fort Trumbull in 1910. Fort Trumbull offered easy access to Long Island Sound, which was . . . Map (db m48386) HM
128 Connecticut, New London County, New London, Fort Trumbull — Merchant Marine
The U.S. Merchant Marine played a crucial role in World War II, transporting supplies, ammunition, and troops across the ocean to the battle front. Even before the United States entered the war, the merchant fleet provided much-needed goods to the . . . Map (db m48394) HM
129 Connecticut, New London County, Norwich — Norwich POW MIA Monument
POW★MIA You Are Not ForgottenMap (db m101799) WM
130 Connecticut, New London County, Norwich — Norwich Veterans Memorial
In Solemn Remembrance Of Those Who Paid The Supreme Sacrifice In All Wars, Actions And Conflicts.Map (db m101793) WM
131 Connecticut, New London County, Norwich — Veterans Dedication Stone
This Tract Of Land Is Dedicated To Veterans Of All Conflicts And Wars By The Veterans Council Of The Norwich Area By City Council Resolution Sept. 1968Map (db m101802) WM
132 Connecticut, New London County, Old Lyme — Old Lyme Veterans Memorial
In Honor Of The Men And Women Who Gave Their Lives In Order To Maintain Peace For All Mankind Dedicated July 4, 1998Map (db m65181) WM
133 Connecticut, New London County, Sprague, Baltic — Sprague Veterans Memorial
( inscribed on the perimeter bricks ) Piekarski, Chester A.   Killed In Action   September 1944   France Authier Joseph A.   Killed In Action   January 1944   Italy Standish, Walter F.   Killed In Action   July 1863   Gettysburg, PA . . . Map (db m141243) WM
134 Connecticut, New London County, Sprague, Baltic — Sprague Veterans Monument
Those That Served Honorably Dedicated on the 150th Anniversary of the Town of Sprague World War I Blanchard, Hector J. World War II Adkins, James W. · Anderson, Benjamin H. · Anderson, Robert A. · Arpin, Roderick J. · Baah, Lewis H. · . . . Map (db m141222) HM
135 Connecticut, New London County, Stonington, Pawcatuck — POW-MIA Memorial
In honor of the brave and courageous imprisoned during service to their country. May all those Missing in Action be accounted for.Map (db m68232) WM
Paid Advertisement
136 Connecticut, New London County, Stonington, Pawcatuck — This Site Is Dedicated
This site is dedicated to the flag of the United States and in memory of the men and women who, by their unselfish patriotism have advanced the universal brotherhood of man.Map (db m68233) WM
137 Connecticut, New London County, Voluntown — Voluntown Veterans Memorial
. . . Map (db m140811) WM
138 Connecticut, New London County, Waterford — Waterford Veterans Monument
Dedicated to All the Men and Women Who Served In the Armed Services of The United States of AmericaMap (db m220852) WM
139 Connecticut, Tolland County, Andover — Battlefield Cross
When a serviceman or woman is lost in the battlefield, it has become customary to arrange their boots, rifle and helmet in the configuration you see before you. The surviving members of their squad will gather around this ‘battlefield cross’ . . . Map (db m207522) WM
140 Connecticut, Tolland County, Bolton — Bolton Veterans Monument and Honor Roll
Bolton Veterans Monument and Honor Roll Korea   1950 — 1955 Donald B. Caldwell, Sr. · Anthony Fiano · Paul Fiano · Michele Giglio · Robert D. Murdock · Morris Silverstein · David C. Toomey, Jr. · Arnold Tobias★ · Conrad Tobias . . . Map (db m142367) WM
141 Connecticut, Tolland County, Coventry, Coventry Lake — Coventry World War II Memorial
Roll Of Honor In Honor Of The Men And Women Of Coventry Who Served Our Country In World War II This Memorial Was Made Possible By The Citizens Of The Town Of Coventry ★ Merrick Aborn ★ Eugene F. Edgerson ★ John Jones . . . Map (db m144520) WM
142 Connecticut, Tolland County, Coventry, Coventry Lake — The Connecticut Veterans Memorial
On Saturday May 17, 2008, 33 years after the war ended veterans, families and onlookers gathered from all over the state for the unveiling of the first memorial honoring the 612 men from Connecticut who died in the Vietnam War. The ceremony for the . . . Map (db m142439) HM WM
143 Connecticut, Tolland County, Coventry, Coventry Lake — Veterans Memorial Green
The Original Meetinghouse The First Church of Coventry stood on the town green facing Lake Wamgumbaug and also served as the town meeting house. The structure was built in 1716, though a full completion with furnishings did not come until 1738. . . . Map (db m142437) HM
144 Connecticut, Tolland County, Ellington — Ellington Remembers
( west plaque ) 1675   Colonial Wars   1763 Bingham Ithamar · Ellsworth Daniel · Fitch Medinah · Hubbard Isaac · Pierson Benjamin · Pinney Benjamin Jr. · Pinney Joseph Jr. · Wadsworth Ichabod 1812   War with England   1814 Collins Jabez . . . Map (db m111901) WM
Paid Advertisement
145 Connecticut, Tolland County, Ellington — Ellington Veterans Memorial
In Honor Of Those Who Gave Their Lives 1941   World War II   1945 SN Thomas J. La Boc   Aug. 10, 1942 · AF Francis M. Brigham   Jan. 9, 1943 · LT George J. Bolles   Dec. 23, 1943 · PVT Arthur T. Kelly   Apr. 7, 1944 · PVT Lewis White   July 9, . . . Map (db m111900) WM
146 Connecticut, Tolland County, Mansfield, Storrs — Capt. Harold L. Lewis Jr. U.S.A.F.
Dedicated In Memory Of Capt. Harold L. Lewis Jr. U.S.A.F. Who gave his life on April 25, 1980 during an attempt to rescue U.S. Embassy hostages in IranMap (db m142445) WM
147 Connecticut, Tolland County, Mansfield, Storrs — The Eight Patriots
The Eight Patriots April 25, 1980 Greater love... Greater love hath no man... They came, these eight, from America the beautiful, of their own will, and with no fanfare... They went to a hostile place to rescue their countrymen, knowing that . . . Map (db m142443) WM
148 Connecticut, Tolland County, Mansfield, Storrs — University of Connecticut Veterans MemorialUniversity of Connecticut
The Ultimate Sacrifice In honor of our alumni who have fallen while serving in the armed forces of our nation.Map (db m184809) WM
149 Connecticut, Tolland County, Mansfield, Storrs — Veterans Memorial
The erection of this building was sponsored by the Eagleville Fire Department and the grateful citizens of the surrounding community in honor of the men and women who served their Country in the Armed Forces.Map (db m184922) WM
150 Connecticut, Tolland County, Mansfield, Storrs — VFW Post 9800 Veterans Monument
A Tribute to the Men and Women of Mansfield Who Served Our Nation ——— Dedicated by Post 9800 Veterans of Foreign Wars May 30, 1985Map (db m142444) WM
151 Connecticut, Tolland County, Mansfield, Storrs — With GratitudeUniversity of Connecticut
This Veterans Memorial honors University of Connecticut alumni who made the ultimate sacrifice while serving in defense of the United States of America. These patriots gave their lives to protect our freedom and principles on which this nation was . . . Map (db m184912) WM
152 Connecticut, Tolland County, Somers — Somers and Somersville Veterans Memorial
This Memorial Is Dedicated In Honor Of the Men and Women of Somers and Somersville, Who Served Their Country In the Armed Forces and Helped to Preserve Our Freedom and Democracy. Presented by the American Legion Buck – Dubiel Post . . . Map (db m113852) WM
153 Connecticut, Tolland County, Somers, Central Somers — Somers Memorial Honor Roll
Somers Memorial Honor Roll In Memory of Longin Sonski Civil War Francis Aborn · William Burbank · Edward Hagen · James Drake · Alonzo Griswold · Milo D. Smith · Henry Bond · Henry Barber · Joseph Granmont · Whitney Lathrop · Cornelius Wildman . . . Map (db m113826) WM
Paid Advertisement
154 Connecticut, Tolland County, Somers, Central Somers — Somers Veterans Memorial
In Memory Of Those Who Served In The Defense And Protection of Their Country “They served in war that peace might reign. Let justice and truth that peace maintain.” ( plaques at the base ) Oliver Chapin Pvt Conn . . . Map (db m113850) WM
155 Connecticut, Tolland County, Stafford, Stafford Springs — Stafford Monument of Honor 20th Century
( left monument ) Dedicated to the Memory of All the Veterans from Stafford Who So Gallantly Served Their Country During the Conflicts of the 20th Century World War I   04-06-1917 — 11-11-1918 ( 259 names are listed ) World . . . Map (db m111939) WM
156 Connecticut, Tolland County, Stafford, Stafford Springs — Stafford Wall of Honor 20th Century
Stafford Wall of Honor 20th Century Killed In Action WWI Bousquet, W. · Cunningham, M. · Needham, C. · Roberts, C. · Strazza, A. · Swift, E. WWII Carocari, A. · Cooley, J. · Hajosy, F. · Hipsky, A. · Klecak, F. · Panciera, J. · . . . Map (db m111941) WM
157 Connecticut, Tolland County, Tolland — Tolland Veterans Monument
. . . Map (db m111916) WM
158 Connecticut, Tolland County, Union, Stafford Springs — Union Veterans Memorial
Dedicated to the Sons and Daughters of Union Whose Sacrifices Have Contributed to the Freedom We Enjoy Today ( left stone ) World War I Robert R. Miller · Andrew Rizner · Lewis E. Scranton · Frederick Horsman · Leroy P. Porter · Paul . . . Map (db m113799) WM
159 Connecticut, Tolland County, Vernon, Rockville — Fox Hill Tower - War Memorial Tower
( inscribed on the four arched panels on the center column ) City of Rockville · Town of Vernon War Veterans · Army · Justice War Veterans · Navy · Freedom War Veterans · Marine Corps · DemocracyMap (db m111845) WM
160 Connecticut, Tolland County, Vernon, Rockville — Vernon Veterans Monument
. . . Map (db m111823) WM
161 Connecticut, Windham County, Brooklyn — World War I MemorialBrooklyn, Connecticut
In Honor of the Men of Brooklyn, Connecticut Who Served in the World War 1917 - 1919 Elbra L. Baker •Ethan E. Baker • Fred Balcom • Frederick J. Beeney • ★ George C. Beeney • Cleon Bell • Matthias L. Vernier • Theophile . . . Map (db m187772) WM
162 Connecticut, Windham County, Canterbury — Canterbury Veterans Monuments
Dedicated to the Honor and Sacrifice Of the Men and Women of Canterbury Who Served Our Country In All Wars French and Indian War 1755 – 1760 Hezekiah Boswell★ · Amos Fassett★ · Jabez Hyde★ · John Searle★ · James . . . Map (db m140566) WM
Paid Advertisement
163 Connecticut, Windham County, Plainfield, Moosup — Plainfield Veterans Memorial
In Memoriam Those Who Made the Supreme Sacrifice in Defense of Freedom World War I Raoul L. Moquin★ Ernest Godreau★ Albert T. Potvin★ Joseph A. Vanasse★ Armand C. Salvas★ John R. Monsees★ . . . Map (db m140726) WM
164 Connecticut, Windham County, Plainfield, Moosup — Plainfield Veterans Monument
. . . Map (db m140694) WM
165 Connecticut, Windham County, Sterling, Oneco — Honor Roll Saint Joseph’s Church
Honor Roll Saint Joseph’s Church Sterling and Oneco, Connecticut Horace Adams · Gerard Boucher · Albert Brunsdon · Donald Burton · Francis Burton · Francis Bushey · Arthur Carr · George Carr · Edward B. Carroll · Edward J. Carroll · James . . . Map (db m140772) WM
166 Connecticut, Windham County, Thompson, North Grosvenor Dale — Thompson Veterans Monument
In Dedication To the Men and Women of the Town of Thompson who Served Their Country with Honor from The Revolutionary War to Vietnam July 4, 1976Map (db m195561) WM
167 Connecticut, Windham County, Thompson, North Grosvenor Dale — V.F.W. Post 10088 Veterans Memorial
Dedicated November 18, 1968 V.F.W. Post 10088 In Dedication to All Veterans Map (db m195569) WM
168 Connecticut, Windham County, Windham, Windham Center — Willimantic Veterans Council Memorial
Erected Through the Efforts of the Greater Willimantic Veterans Council to Commemorate the Memory of Veterans of All Wars 1972Map (db m140315) HM

168 entries matched your criteria. Entries 101 through 168 are listed above. ⊲ Previous 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. 8, 2024