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”
 
 
 
 
 
 
311 entries match your criteria. The first 100 are listed.                                               Next 100 ⊳

 
 

Historical Markers and War Memorials in New London County, Connecticut

 
Clickable Map of New London 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 New London County, CT (311) Hartford County, CT (437) Middlesex County, CT (148) Tolland County, CT (128) Windham County, CT (92) Suffolk County, NY (474) Kent County, RI (16) Washington County, RI (45)  NewLondonCounty(311) New London County (311)  HartfordCounty(437) Hartford County (437)  MiddlesexCounty(148) Middlesex County (148)  TollandCounty(128) Tolland County (128)  WindhamCounty(92) Windham County (92)  SuffolkCountyNew York(474) Suffolk County (474)  KentCountyRhode Island(16) Kent County (16)  WashingtonCounty(45) Washington County (45)
New London is the county seat for New London County
Adjacent to New London County, Connecticut
      Hartford County (437)  
      Middlesex County (148)  
      Tolland County (128)  
      Windham County (92)  
      Suffolk County, New York (474)  
      Kent County, Rhode Island (16)  
      Washington County, Rhode Island (45)  
 
Touch name on this list to highlight map location.
Touch blue arrow, or on map, to go there.
1Connecticut, New London County, Bozrah — Bozrah
2Connecticut, New London County, Bozrah — Bozrah Civil War Monument
3Connecticut, New London County, Bozrah — Bozrah Gulf War & War on Terror Monument
4Connecticut, New London County, Bozrah — Bozrah Korea Vietnam Memorial
5Connecticut, New London County, Bozrah — Bozrah Korean War Monument
6Connecticut, New London County, Bozrah — Bozrah Revolutionary War & War of 1812 Monument
7Connecticut, New London County, Bozrah — Bozrah Veterans Monument
8Connecticut, New London County, Bozrah — Bozrah Vietnam War Monument
9Connecticut, New London County, Bozrah — Bozrah World War I Memorial
10Connecticut, New London County, Bozrah — Bozrah World War I Monument
11Connecticut, New London County, Bozrah — Bozrah World War II Memorial
12Connecticut, New London County, Bozrah — Bozrah World War II Monument
13Connecticut, New London County, Bozrah — Town of Bozrah
14Connecticut, New London County, Colchester, Colchester Center — Colchester
Paid Advertisement
15Connecticut, New London County, Colchester, Colchester Center — Colchester Soldiers Monument
16Connecticut, New London County, Colchester, Colchester Center — Colchester Vietnam Veterans Monument
17Connecticut, New London County, Colchester, Colchester Center — Colchester World War I Monument
18Connecticut, New London County, Colchester, Colchester Center — Colchester World War II - Korean Conflict Monument
19Connecticut, New London County, Colchester, Colchester Center — Veterans Memorial
20Connecticut, New London County, Franklin, North Franklin — Franklin
21Connecticut, New London County, Franklin, North Franklin — Franklin World War II Monument
22Connecticut, New London County, Gales Ferry — 2nd District School1868
23Connecticut, New London County, Griswold, Jewett City — Griswold
24Connecticut, New London County, Griswold, Jewett City — Griswold Civil War Monument
25Connecticut, New London County, Griswold, Jewett City — Griswold Korean War Monument
26Connecticut, New London County, Griswold, Jewett City — Griswold Vietnam Monument
27Connecticut, New London County, Griswold, Jewett City — Griswold World War I Monument
28Connecticut, New London County, Griswold, Jewett City — Griswold World War II Monument
29Connecticut, New London County, Griswold, Jewett City — Jewett City
Paid Advertisement
30Connecticut, New London County, Griswold, Jewett City — Revolutionary Soldiers of Ancient Pachaug
31Connecticut, New London County, Groton, Center Groton — Groton
32Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Connecticut State Ship
33Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Forty-One for Freedom
34Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Japanese Type A
35Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Missions NR-1
36Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Naval Submarine Base New London
37Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Sonalysts Submariners
38Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Submarine NR-1
39Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Swimmer Delivery Vehicle (SDV)
40Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Thames River
41Connecticut, New London County, Groton, Conning Towers-Nautilus Park — UGM-84 Harpoon
42Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS George Washington (SSBN 598) Sail
43Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS NautilusSociety of Naval Architects and Marine Engineers
44Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS Nautilus (SSN571)
Paid Advertisement
45Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS Nautilus (SSN571)National Historic Landmark
46Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS Nautilus (SSN571)American Nuclear Society
47Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS Nautilus Propellers
48Connecticut, New London County, Groton, Conning Towers-Nautilus Park — USS X-1 (SSX-1)
49Connecticut, New London County, Groton — Civil War Memorial
50Connecticut, New London County, Groton — Col. William Ledyard
51Connecticut, New London County, Groton — Covered Way
52Connecticut, New London County, Groton — Death of Major William Montgomery
53Connecticut, New London County, Groton — Defenders of Fort Griswold • Sept • 6th 1781 •
54Connecticut, New London County, Groton — Groton Battle Monument
55Connecticut, New London County, Groton — Patriot Prisoners
56Connecticut, New London County, Groton — Powder Magazine
57Connecticut, New London County, Groton — Shot Furnace
58Connecticut, New London County, Groton — Site of Ye Ebenezer Avery House
59Connecticut, New London County, Groton — Spanish Flagship Gun
60Connecticut, New London County, Groton — The Battle of Groton HeightsStabilization and Preservation of Fort Griswold — Phase 1 —
61Connecticut, New London County, Groton — The Construction of Fort GriswoldStabilization and Preservation of Fort Griswold — Phase 1 —
62Connecticut, New London County, Groton — U.S. Submarine Memorial
63Connecticut, New London County, Groton — Wall of HonorU.S. Submarine Memorial
64Connecticut, New London County, Groton — Ye Ebenezer Avery House
65Connecticut, New London County, Groton, Long Hill — Avery Memorial
66Connecticut, New London County, Lebanon — Dr. William Beaumont
67Connecticut, New London County, Lebanon — Founding of Lebanon, Connecticut
68Connecticut, New London County, Lebanon — John Trumbull Birthplace
69Connecticut, New London County, Lebanon — Lebanon
70Connecticut, New London County, Lebanon — Lebanon Iraq Afghanistan Veterans Monument
71Connecticut, New London County, Lebanon — Lebanon Old Cemetery
72Connecticut, New London County, Lebanon — Lebanon Revolutionary War Patriots
73Connecticut, New London County, Lebanon — Lebanon Veterans Monument
74Connecticut, New London County, Lebanon — Lebanon Veterans Monument
75Connecticut, New London County, Lebanon — Lebanon World War I – World War II Monument
76Connecticut, New London County, Lebanon — Liberty Hill Church Bell
77Connecticut, New London County, Lebanon — Marianne Jean Fortin Parish House Reported permanently removed
78Connecticut, New London County, Lebanon — Old Lebanon Meeting House
79Connecticut, New London County, Lebanon — Site of Lebanon War Office
80Connecticut, New London County, Lebanon — The War Office
81Connecticut, New London County, Lebanon — War Office
82Connecticut, New London County, Lebanon — Washington-Rochambeau Revolutionary Route
83Connecticut, New London County, Ledyard, Gales Ferry — Gurdon Bill’s Station
84Connecticut, New London County, Ledyard, Gales Ferry — Samuel Seabury
85Connecticut, New London County, Ledyard, Ledyard Center — Ledyard
86Connecticut, New London County, Ledyard, Ledyard Center — Ledyard Veterans Memorials
87Connecticut, New London County, Ledyard, Ledyard Center — Ledyard World War I Monument
88Connecticut, New London County, Lisbon, Jewett City — Lisbon
89Connecticut, New London County, Lisbon, Jewett City — Lisbon Revolutionary War Monument
90Connecticut, New London County, Lisbon, Jewett City — Lisbon Veterans Monument
91Connecticut, New London County, Lisbon, Jewett City — Lisbon World War I Monument
92Connecticut, New London County, Lyme — Chester-Hadlyme Ferry
93Connecticut, New London County, Lyme — Impressionism in Connecticut
94Connecticut, New London County, Mystic — Bower Anchor
95Connecticut, New London County, Mystic — Brustolon House
96Connecticut, New London County, Mystic — Clark Greenman House
97Connecticut, New London County, Mystic — Compound Steam Engine
98Connecticut, New London County, Mystic — Constantine House
99Connecticut, New London County, Mystic — Eastern-Rig Dragger Roann
100Connecticut, New London County, Mystic — Fishing Schooner L.A. Dunton

311 entries matched your criteria. The first 100 are listed above. Next 100 ⊳
 
 
CeraNet Cloud Computing sponsors the Historical Marker Database.
Paid Advertisements
 
 

Mar. 30, 2023