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

 
 

Historical Markers and War Memorials in Litchfield County, Connecticut

 
Clickable Map of Litchfield 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 Litchfield County, CT (248) Fairfield County, CT (395) Hartford County, CT (437) New Haven County, CT (356) Berkshire County, MA (149) Hampden County, MA (112) Dutchess County, NY (337)  LitchfieldCounty(248) Litchfield County (248)  FairfieldCounty(395) Fairfield County (395)  HartfordCounty(437) Hartford County (437)  NewHavenCounty(356) New Haven County (356)  BerkshireCountyMassachusetts(149) Berkshire County (149)  HampdenCounty(112) Hampden County (112)  DutchessCountyNew York(337) Dutchess County (337)
Litchfield is the county seat for Litchfield County
Adjacent to Litchfield County, Connecticut
      Fairfield County (395)  
      Hartford County (437)  
      New Haven County (356)  
      Berkshire County, Massachusetts (149)  
      Hampden County, Massachusetts (112)  
      Dutchess County, New York (337)  
 
Touch name on this list to highlight map location.
Touch blue arrow, or on map, to go there.
1 Connecticut, Litchfield County, Bantam — Dedicated To All Veterans
Dedicated To All Veterans of World War II December 7, 1991 In Commemoration of the 50th Anniversary Of Japan's Attack On Pearl Harbor December 7, 1941 * * * Presented to the Borough of Bantam, CT by . . . Map (db m29139) HM
2 Connecticut, Litchfield County, Bantam — Forever Mourned Forever Honored
Forever Mourned Forever Honored Those Of Our Community Who Served Their Country In Time Of War Dedicated May 30, 1958Map (db m29138) HM
3 Connecticut, Litchfield County, Bantam — Site Of Birthplace Of Horace Bushnell
Site Of Birthplace Of Horace Bushnell April 14, 1802 Feb. 17, 1876 Noted Theologian For Whom Hartford's Bushnell Park And Bushnell Hall Were NamedMap (db m29137) HM
4 Connecticut, Litchfield County, Bantam — Site of Methodist Church
On This Site Stood The Methodist Church Which Was Destroyed By The Tornado Of July 10, 1989Map (db m58645) HM
5 Connecticut, Litchfield County, Barkhamsted — Henry Robinson Buck
Dedicated to Henry Robinson Buck 1876-1934 whose friendly nature and work for public recreational areas endeared him to all his associates. This trail was located by him and built by the Civilian Conservation Corps. . . . Map (db m102032) HM
6 Connecticut, Litchfield County, Barkhamsted, Pleasant Valley — Barkhamsted Center Cemetery
The Barkhamsted Center Cemetery The Hollow Cemetery and the Tiffany Private Cemetery Removed from their former locations to this site. Dedicated to the memory of the known and the unknown dead. This new Barkhamsted Cemetery has . . . Map (db m29850) HM
7 Connecticut, Litchfield County, Barkhamsted, Riverton — Austin Hawes Memorial Campground — Farmington River: Wild & Scenic
In this Area in the Past..... The Austin Hawes Memorial Campground is located in an area once known as the “Greenwoods,” where until the late 1700’s large pine and hemlock trees grew along the Farmington River. From 1800 to 1942 . . . Map (db m102111) HM
8 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted
Barkhamsted Named for Barkhamsted in Hertfordshire, England, this area was part of the Western Lands granted by the proprietors of Windsor to 108 persons of that town in 1732. The first highway through the town was the New Country Road, better . . . Map (db m29849) HM
Paid Advertisement
9 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village — A Connecticut State Archaeological Preserve
Who Lived Here ? James Chaugham (a Native American who was, according to his granddaughter, a member of the Narragansett Tribe) and his wife, Molly (of European descent), lived in a village located here for fifty years, in what became Peoples . . . Map (db m102323) HM
10 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village Cellar Holes — A Connecticut State Archaeological Preserve
About a dozen cellar holes dot the hillside of Ragged Mountain. Some, like the one before you, are clearly marked with foundations made of stone quarried from nearby bedrock, similar to the stone located directly behind this . . . Map (db m112227) HM
11 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village Cemetery — A Connecticut State Archaeological Preserve
You are now looking into the Lighthouse Village cemetery. The unmarked, upright field stones designate the final resting places of many who lived in the community, including the founding couple, James Chaugham, a Native American, and Molly . . . Map (db m102325) HM
12 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village Charcoal Kilns — A Connecticut State Archaeological Preserve
Charcoal production was an important industry in northwestern Connecticut in the nineteenth century. Before Pennsylvania coal became readily available, the iron forges in Litchfield County were reliant upon locally produced charcoal as . . . Map (db m112226) HM
13 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village Grind Stone — A Connecticut State Archaeological Preserve
The residents of the Lighthouse community were largely self-sufficient when it came to their subsistence. Bone fragments found in their fireplaces show that they ate deer and small wild game. Gun flints (used in flint-lock rifles) and gun . . . Map (db m112198) HM
14 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Lighthouse Village Stone Quarry — A Connecticut State Archaeological Preserve
The residents of the Lighthouse community were able to supply many of their needs here on Ragged Mountain. You saw how the foundations of some of their homes were constructed with stone; the people of the Lighthouse quarried some of that stone . . . Map (db m112229) HM
15 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Soldiers Memorial
[ north side ] 1776 The Tribute Of The People Of Barkhamsted To The Memory Of Her Sons And Daughters Who Fought To Establish Defend And Preserve The Nation --- Erected 1897 [ lower plaque ] World War . . . Map (db m29847) WM
16 Connecticut, Litchfield County, Barkhamsted, Riverton — Camp White
To honor the men of Camp White Company 106 established 1934 Civilian Conservation Corps 1933-1942 created by President Franklin D. Roosevelt renewing the country’s natural resources and challenging the human spirit of . . . Map (db m102082) HM
17 Connecticut, Litchfield County, Barkhamsted, Riverton — Civilian Conservation Corps Fire Ponds
Created to ease the financial strains of the Great Depression, the Civilian Conservation Corps, or CCC, employed over 3,000,000 young men nationwide between 1933-1942. The 21 camps in Connecticut provided barrack-style food and housing along with . . . Map (db m140638) HM
Paid Advertisement
18 Connecticut, Litchfield County, Barkhamsted, Riverton — Demonstration Charcoal Mound
Careful inspection of the ground behind this sign reveals a raised circular mound about 30 feet in diameter, surrounded by a narrow, circular depression. The unnatural shape and bits of charcoal under the leaf layer are the telltale signs of an old . . . Map (db m141061) HM
19 Connecticut, Litchfield County, Barkhamsted, Riverton — Hollow Church Bell
[ right plaque ] This bell hung in the Hollow Church which was relocated during construction of the Compensating Reservoir. It was cast in Hartford, CT in 1834. [ left plaque ] Dedicated 1997 These boulders were provided by . . . Map (db m29848) HM
20 Connecticut, Litchfield County, Barkhamsted, Riverton — Peoples State Forest
This portion of the Peoples Forest was given by the Connecticut Daughters of the American Revolution 1929 Near this spot was the site of an Indian Village Map (db m93827) HM
21 Connecticut, Litchfield County, Barkhamsted, Riverton — Squire's Tavern
[ panel 1 ] Welcome to Squire's Tavern Home to the Barkhamsted Historical Society and the Farmington River Coordinating Committee The Barkhamsted Historical Society Squire's Tavern, like the nearby river, has a story to . . . Map (db m31204) HM
22 Connecticut, Litchfield County, Barkhamsted, Riverton — The Charcoal Industry
Imagine Northwest Connecticut completely bare of trees. In 30-40 year cycles, from the 1700s to the 1920s, entire hillsides of young trees were cut and cleared. This wood was made into charcoal, the preferred fuel of Connecticut’s brick, iron and . . . Map (db m140780) HM
23 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bellamy - Ferriday House
In This House Rev. Joseph Bellamy Held the Earliest Theological School 1738 – 1789 Map (db m48430) HM
24 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem
Marker Front: The spring session of the 1703 General Assembly granted to the town of Woodbury the right to enlarge its bounds. Negotiations with the Indian inhabitants were successfully concluded and in 1710 a deed of sale, signed by . . . Map (db m26488) HM
25 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Civil War and World War I Memorial
A Tribute to the Valor Of The Men of Bethlehem Who Fought For Freedom and Humanity Civil War 1861 – 1865 Frederick Adkins • Joseph Boyce • Gideon D. Crane • William B. Crane • Francis Dugan • John Ferry • George W. . . . Map (db m26491) HM
26 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
Paid Advertisement
27 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Revolutionary War Memorial
In memory of the citizens of Bethlehem who fought for the defense of our rights and the independence of our country 1776 – 1781 Andrew Martin, Capt. • Enos Hawlley, Lieut. • Nat’h Chapman, Ens • Alex’ Kasson, Clerk • John Steel, . . . Map (db m26561) HM
28 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Vietnam War Memorial
Roll of Honor Dedicated to the young men and women of this community who by their patriotism and loyalty served God and country during the Vietnam War, December 22, 1961 – May 7, 1975 Adams, Glen R. • Albert, J. Rodney • Banks, . . . Map (db m27719) HM
29 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem War of 1812 Memorial
Dedicated to the men of Bethlehem who by their devotion and loyalty preserved our country in the War of 1812 Allen, James • Baldwin, Amos • Barnum, Eli • Beebe, Issac • Beecher, Lyman • Burton, Oliver • Coe, Daniel • Church, Samuel • . . . Map (db m26562) WM
30 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem World War II Memorial
Erected by the people of the town of Bethlehem to commemorate the patriotism and loyalty of those who served their country during World War II * Peter S. SprouleClifford Adams • Leon W. Banks • Thomas C. Bate, Jr. • Samuel . . . Map (db m26558) HM
31 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Dr. Bellamy Meetinghouse
Erected July 4, 1890 Here Stood The Meetinghouse Where Dr. Bellamy Ministered 1767 – 1790 Map (db m26509) HM
32 Connecticut, Litchfield County, Bridgewater — Bridgewater
In 1722 Samuel Clark, an original proprietor of New Milford, had a portion of his share of land surveyed in the southerly part of that town known as Shepaug Neck. Although this later became known as Bridgewater, it was not incorporated as a separate . . . Map (db m20259) HM
33 Connecticut, Litchfield County, Bridgewater — 306 — Bridgewater Center
Bridgewater Center Historic District has been placed on the National Register of Historic Places in 2000 by the United States Department of the InteriorMap (db m194723) HM
34 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
35 Connecticut, Litchfield County, Bridgewater — Bridgewater WW I Memorial
Dedicated to those who gave their lives and in honor of those who left their daily tasks among us to serve our country in the World War 1917-1918 In Memoriam John Sheskey • Joseph C. Wellwood Honor Roll William Anderson • Lewis C. Beardsley • . . . Map (db m20537) HM
Paid Advertisement
36 Connecticut, Litchfield County, Bridgewater — Bridgewater WW II Memorial
Honor Roll World War II Andrew Antoni • Kenneth Berry • Alfred W. Burch • Jos H. Burch • Everett J. Beardsley • Lewis G. Beardsley • William J. Beardsley • Fenner E. Brownell • Harold Carlson • Peter Dineen • * Walter T. Dombrowski • Thomas K. . . . Map (db m20538) HM
37 Connecticut, Litchfield County, Bridgewater — Childhood Home of Capt. William D. Burnham
Childhood Home of Capt. William D. Burnham When located south of Center Cemetery 1895 – moved by Darwin Keeler to be farm dairy at "Nine Hearths." 1956 – moved to this site and restored by Bridgewater Historical Society. . . . Map (db m28285) HM
38 Connecticut, Litchfield County, Bridgewater — Twin Red Oaks
Twin Red Oaks Planted in 1922 in Memory of Joseph Wellwood and John Sheskey Killed in World War IMap (db m194725) WM
39 Connecticut, Litchfield County, Canaan — Joseph Deferari
In Memoriam Joseph Deferari Born July 19, 1894 Died January 20, 1969 Who Donated This Land For The Principles Of God, Country And Freedom To The Veterans Who Served That PurposeMap (db m41852) WM
40 Connecticut, Litchfield County, Colebrook — Colebrook
[ front ] Colebrook The last town in colonial Connecticut to be settled, Colebrook was named after a town in Devonshire, England. The reason is now unknown, The year 1765 saw Benjamin Horton, leader of a trickle of settlers, arrive amid . . . Map (db m30003) HM
41 Connecticut, Litchfield County, Colebrook — Colebrook Veterans Memorial
In Memory Of Those Who Died In The Service Of Our Country From Colebrook, Conn. Dedicated 1959Map (db m30005) HM
42 Connecticut, Litchfield County, Colebrook — Hale Barn and Trail
Hale Barn and Trail In front of you stands the Hale Barn, a vanishing example of 18th century barns that once graced much of the Connecticut countryside. Today, it is owned by the Colebrook Land Conservancy and is protected along with the 38 acres . . . Map (db m30240) HM
43 Connecticut, Litchfield County, Colebrook — The Rock School
The Rock School 1779 Originally located in front of its large namesake boulder across the road, it was moved to its present location in 1971. Used from 1779 until 1911, it had several different names as school districts were added to the . . . Map (db m30006) HM
44 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — Cornwall
Cornwall This area was once part of the Western Lands ordered surveyed by the Legislature in 1731. Yale Lands were surveyed and three hundred acres were set aside for income for Yale College in 1732. At an auction in Fairfield in 1738 the town was . . . Map (db m41824) HM
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, Cornwall, Cornwall Bridge — Cornwall World War I – World War II Veterans Monument
[ upper plaque ] Cornwall Honor Roll 1914 World War 1918 Peter L. Barrett • Fred J. Bate • William L. Behn • Harry W. Breen • R. William Carlson • Abraham B. Cohen • Benjamin J. Cole • Francis P. Cole • Robert T. Davison • Stanley P. . . . Map (db m41829) HM
47 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — First Foreign Mission School
Site of the First Foreign Mission School Which from 1817 to 1826 trained young men of many races to act as Christian Missionaries among their peoples.Map (db m41831) HM
48 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — Scion of the Charter Oak
In Memory Of Lewis S. Gannett Scion Of The Charter Oak Dedicated April 23, 1966 Cornwall Historical Society Map (db m41825) HM
49 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — This Tree
This tree is dedicated to the people and community spirit that helped Cornwall recover from the July 10, 1989 tornado. Town leaders at that time were: Richard Dakin     First Selectman Patsy Van Doren     Selectman Steve Hedden     . . . Map (db m41830) HM
50 Connecticut, Litchfield County, Cornwall, West Cornwall — Major General John Sedgwick
This memorial including ordnance used in the Mexican and Civil Wars and given by the government of the United States is in honour of Major General John Sedgwick Commander of the Sixth Corps Army of the Potomac who gave his life for the preservation . . . Map (db m37482) HM
51 Connecticut, Litchfield County, East Canaan — Birth of an Industry — The Iron Works of The 1700's — Beckley Furnace Industrial Monument —
Birth of an Industry The Iron Works of The 1700's Iron forges came early to the Blackberry River, with the first Catalan forge built in 1739 downstream from this point. About this time young Samuel Forbes (1729-1827) arrived on the scene, first . . . Map (db m41979) HM
52 Connecticut, Litchfield County, East Canaan — Casting Arch & Furnace Hearth — Beckley Furnace Industrial Monument
Casting Arch & Furnace Hearth Casting Arch This arch was used to gain access to the hearth area of the furnace. It is the largest of the four arches in the furnace structure. It is from this opening that molten iron flowed into sand molds to . . . Map (db m41976) HM
53 Connecticut, Litchfield County, East Canaan — East Canaan Veterans Monument
[ north side ] This Memorial Was Erected By The Citizens & Friends of East Canaan Conn 1928 [ west side ] In Memory Of Those Who Answered Their Country's Call 1917 – 1918 [ east side ] In . . . Map (db m41853) HM
Paid Advertisement
54 Connecticut, Litchfield County, East Canaan — Salamander — Beckley Furnace Industrial Monument
Salamander This 10-ton chunk of iron formed in the hearth area of the furnace. While there are a number of things that can cause the formation of a salamander this one was probably due to a failure in the masonry of the hearth which allowed molten . . . Map (db m41981) HM
55 Connecticut, Litchfield County, East Canaan — Samuel Forbes
This Land Was Deeded To The Church By Samuel Forbes As a Burying Ground In 1823 Names of the 126 Bodies Who Rest Here Are Recorded in the "Book of Rememberance."Map (db m41854) HM
56 Connecticut, Litchfield County, East Canaan — Tuyere Arch — Beckley Furnace Industrial Monument
Tuyere Arch One of three such arches, this opening was used to route hot blast air to the furnace. Simulated piping has been installed in this arch to show how it could have looked when the furnace was in operation. Basically the piping consists of . . . Map (db m41982) HM
57 Connecticut, Litchfield County, East Canaan — What Is This Place? — Beckley Furnace Industrial Monument
What Is This Place? Beckley Furnace Industrial Monument You are standing in front of the remains of an iron furnace. This facility, Beckley Furnace, operated from 1847 until 1919, making it one of the last of its kind to operate in the United . . . Map (db m41975) HM
58 Connecticut, Litchfield County, Falls Village — Canaan
Canaan The Town of Canaan, established in 1738, is known as Falls Village because of the Great Falls of the Housatonic where a power company dam was built in 1912-13. Early industrial prominence resulted from a saw mill and grist mill built at the . . . Map (db m41850) HM
59 Connecticut, Litchfield County, 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
60 Connecticut, Litchfield County, Gaylordsville — Gaylordsville World War II Monument
In Honor Of Those From This Community Who Answered Their Country's Call In World War II Angell, Herbert L. • Atkins, George E. • * Collins, Harold C. • Cornwell, Elizabeth • Dahl, Frederick H. • Dodd, Thomas J. • Dolan, Edward A. • Dolan, James . . . Map (db m41016) HM
61 Connecticut, Litchfield County, Goshen — Goshen
[ front ] Goshen The town was settled in 1738 and incorporated in 1739. Many of the early residents came from Wallingford and Farmington. The Congregational Church was founded in 1740. An Episcopal society existed prior to 1776. During . . . Map (db m30229) HM
62 Connecticut, Litchfield County, Goshen — Goshen Civil War Monument
Dedicated To Our Comrades Of Goshen Who Established And Maintained Freedom For Our Country Civil War 1861 - 1865 Abbott, Newton T. • Adams, Charles G. • Adams, Lyman A. • Adams, William L. • Albin, Charles H. • Albin, William E. • Allyn, . . . Map (db m30234) HM
Paid Advertisement
63 Connecticut, Litchfield County, Goshen — Goshen French and Indian War & Revolutionary War Memorial
[ front ] Dedicated To Our Comrades Of Goshen Who Established And Maintained Freedom For Our Country French And Indian War 1754 - 1763 Dibble, Joel • Doud, John • Gaylord, Timothy • Humphrey, Ashbel • Humphrey, Manna • Humphrey, . . . Map (db m30231) HM
64 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
65 Connecticut, Litchfield County, Goshen — Goshen World War I Monument
A Tribute to The Valor of the Men of Goshen Who Fought For Freedom and Humanity In The World War 1917 – 1919 John A. Beckwith • Charles A. Bushey • Alec Cabanna • Clifford H. Colby • * Joseph Czerna • Frederick S. Dean • Harry B. . . . Map (db m30230) HM
66 Connecticut, Litchfield County, Goshen — Goshen World War II Monument
Dedicated To The Men and Women of Goshen Who Served Their Country In World War II Nasef W. Abraham • Julius S. Aeschliman • Russell Aeschliman • George Andrews • Lorrain Apley • Lyman Baldwin • William H. Benjamin • Raymond E. Bodach • Edward . . . Map (db m30233) HM
67 Connecticut, Litchfield County, Goshen — Milton F. "Mike" Dusek Memorial
In recognition of his exemplary military service in the Asiatic Pacific Campaign during World War II from April 1941 until October 1945 -- 3 1/2 years as a Prisoner of War – the American Legion Post 46 Goshen-Cornwall dedicates this plaque . . . Map (db m30237) HM
68 Connecticut, Litchfield County, Goshen — North Goshen M.E. Church Doorstep
This Doorstep Erected In Memory Of The Original Subscribers Of North Goshen M.E. Church Which Stood Here 1840 --- 1923Map (db m30238) HM
69 Connecticut, Litchfield County, Harwinton, Northwest Harwinton — Harwinton
Harwinton The town was settled in 1731, named in 1732 from Harry(tford) and Win(dsor), and became incorporated in October, 1737. Located on the Hartford-Litchfield Turnpike, Harwinton was primarily an agricultural community with many part-time . . . Map (db m29788) HM
70 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
71 Connecticut, Litchfield County, Harwinton, Northwest Harwinton — Liberty Tree Memorial
Liberty Tree Memorial This American Liberty Elm was named after "The Liberty Tree: Our Country's first Symbol of Freedom." On the morning of August 14, 1765, the people of Boston awakened to discover two effigies suspended from an elm tree in . . . Map (db m29765) HM
Paid Advertisement
72 Connecticut, Litchfield County, Harwinton, Northwest Harwinton — Watering Trough & Fountain
Watering Trough & Fountain Circa Early 1900s Memorial by Catlin Family Descendants The carved stone drinking fountain and horse watering trough provided gravity-fed spring water during the early twentieth century, whenhorses and oxen pulled the . . . Map (db m29787) HM
73 Connecticut, Litchfield County, Kent — Kent — Incorporated 1739
Flanders District, center of the First Division of land, housed the original Proprietors. Cobble Brook provided water and power for forges, tannery, cider, grist, fulling, and sawmills. Here were the first two churches, the school, general store, . . . Map (db m37884) HM
74 Connecticut, Litchfield County, Kent — Kent Soldiers' Monument
A Tribute of Honor and Gratitude to her citizens who fought for Liberty and Union 1861 – 1865 Erected by the people of Kent 1885Map (db m41017) HM
75 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
76 Connecticut, Litchfield County, Kent — Seven Hearths
Seven Hearths 1751-1754 Built by John Beebe Jr. 1919-1978 Home of George Laurence Nelson 1979-     Kent Historical Society On the National Register of Historic PlacesMap (db m41090) HM
77 Connecticut, Litchfield County, Kent, Cornwall Bridge — Camp Macedonia Company 1191
To Honor The Men Of Camp Macedonia Company 1191 Established 1935 Civilian Conservation Corps 1933-1942 Created By President Franklin D. Roosevelt Renewing The Country's Natural Resources And Challenging The Human Spirit Of A . . . Map (db m41092) HM
78 Connecticut, Litchfield County, Kent, Cornwall Bridge — Impressionism in Connecticut
This viewpoint extends the museum sites of the Connecticut Impressionist Art Trail – Connecticut’s Millennium Legacy Trail – to the outdoor settings that artists portrayed at the turn of the 20th century in a manner that came to be . . . Map (db m46710) HM
79 Connecticut, Litchfield County, Kent, Cornwall Bridge — Kent Falls State Park
Welcome to Kent Falls State Park Kent Falls, was designated Connecticut's eighteenth state park in 1919 with a gift of 200 acres from the White Memorial Foundation. Other parcels were purchased or donated to reach its present area of over 295 . . . Map (db m144292) HM
80 Connecticut, Litchfield County, Lakeville — Barnum & Richardson Foundry
For nearly a century Lime Rock was the home of the Barnum & Richardson Company. Started in 1830 by Milo Barnum and his son-in-law Leonard Richardson the company manufactured cast iron goods made from iron smelted locally. The nearest iron furnace . . . Map (db m179150) HM
Paid Advertisement
81 Connecticut, Litchfield County, Lakeville — First Forge
1734 First Forge in this Region erected in Lime Rock by Thomas Lamb The Lime Rock Garden Club placed this marker in 1938Map (db m179152) HM
82 Connecticut, Litchfield County, Lakeville — In Memory of Robert Scoville, M.A.
This Gateway Is Erected In Memory Of Robert Scoville, M.A. 1876 – 1934 For Thirty Years a Trustee Of the Hotchkiss School And its Treasurer From 1915 to 1934 His Fellow Members of the Board of Trustees Hereby Commemorate . . . Map (db m42101) HM
83 Connecticut, Litchfield County, Litchfield — Litchfield
Litchfield Settled 1720 Oliver Wolcott Home Reeve’s Law School On South St.Map (db m58643) HM
84 Connecticut, Litchfield County, Litchfield — Mustered Out
Mustered Out 35 grave stones of Civil War soldiers surround the monument. 4 large cannon balls mark the corners of the plot.Map (db m31160) HM
85 Connecticut, Litchfield County, Litchfield — Wadhams Brothers Memorial
[ west side ] Wadhams The battle is fought, the victory won. Rest, Soldiers, Rest. [ north side ] Edward Wadhams 1st Sergt. Co. E. 8. Regt. C.V. Killed near Fort Darling Va. May 16, 1864 Aged 27 [ . . . Map (db m31161) HM
86 Connecticut, Litchfield County, Litchfield — Earliest American Law School
Earliest American Law School 1775 – 1833 Tapping Reeve And James GouldMap (db m28522) HM
87 Connecticut, Litchfield County, Litchfield — Homesite Of Lyman Beecher
Homesite Of Lyman Beecher Birthplace Of Henry Ward Beecher Harriet Beecher StoweMap (db m29093) HM
88 Connecticut, Litchfield County, Litchfield — Litchfield
[ front ] Litchfield The "Greenwoods" or "Western Lands" of Connecticut were explored in 1715 by John Marsh of Hartford, purchased for fifteen pounds from the Potatuck Indians, who called the area "Bantam", and first settled in 1720. In . . . Map (db m28521) HM
89 Connecticut, Litchfield County, Litchfield — Litchfield Historic District
Litchfield Historic District Has Been Designated A Registered National Historic Landmark Under the Provisions of the Historic Sites Act of August 21, 1935 This Site Possesses Exceptional Value In Commemorating or Illustrating The . . . Map (db m28573) HM
90 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 m28425) WM
91 Connecticut, Litchfield County, Litchfield — Litchfield Soldiers Memorial
[ south side ] Pro Patria [ east side ] Roll Of Honor Died Norman L. Barber, Co. A 8. C.V. I. Harwinton, Ct. Oct 12, 1863 Hatteras Inlet Jan. 30, 1862 Francis E. Barber, Co. E. 8. C.V. I. New Berne George W. . . . Map (db m28426) HM
92 Connecticut, Litchfield County, Litchfield — Litchfield Vietnam War Monument
In Honor Of Those From Litchfield Who Served In Vietnam War 1964 – 1975 George J. Acerbi • Lawrence Adkins • Ross B. Adkins • Elizabeth H. Allcroft • Jack R. Anglevich • Will E. Anglevich • Truman R. Archer • David L. Arnold • George C. . . . Map (db m28574) HM
93 Connecticut, Litchfield County, Litchfield — Litchfield World War I Monument
In Honor Of The Men Of Litchfield Who Rendered Service In The World War 1917 – 1919 Duval Allen • Paul Allen, Jr. • Leslie F. Andrews • Stanley Axelby • William Axelby • Charles I. Bachman • George H. Baldwin • Robert L. Baldwin • . . . Map (db m28424) HM
94 Connecticut, Litchfield County, Litchfield — Litchfield World War II Monument
In Honor Of Those From Litchfield Who Served In World War II 1941 – 1947 [ 480 names are listed, front and back. The stars next to the following names indicate they gave their lives. ] Baldi, Albert M. • Banker, Douglas • Bigenwalt, . . . Map (db m28853) HM
95 Connecticut, Litchfield County, Litchfield — Oliver Wolcott Jr. Home
Oliver Wolcott Jr. Home Presented By Helen J. Fitzgerald to the Litchfield Historical Society In Loving Memory Of Her Husband Harold Fitzgerald 1878 - 1948Map (db m28400) HM
96 Connecticut, Litchfield County, Litchfield — Site of Church of Lyman Beecher
Here Stood The Church In Which Lyman Beecher Preached 1810 – 1826 One Half Mile North Stood The Home Where Were Born Harriet Beecher Stowe – 1811 Henry Ward Beecher – 1813Map (db m28520) HM
97 Connecticut, Litchfield County, Litchfield — Site of Pierce Academy
Site of Pierce Academy In 1792 Sarah Pierce Opened First Academy For Girls in AmericaMap (db m29128) HM
98 Connecticut, Litchfield County, Litchfield — Site of Recruiting Tent
Site Of Recruiting Tent For 19th Conn Vol. Infy August 1862Map (db m28430) HM
99 Connecticut, Litchfield County, Morris — Morris
[ front ] Morris Originally called South Farms, this area was settled in the 1720's as part of the frontier town of Litchfield. The land was surveyed by Captaiin John Marsh in 1715 and was purchased for fifteen pounds from the bantam . . . Map (db m28399) HM
100 Connecticut, Litchfield County, Morris — White Memorial Foundation
In Memory Of Margaret Whitlock White 1869-1941 Alain Campbell White 1880-1951 Through whose generosity and foresight the White Memorial Foundation was created to hold in trust for the benefit and enjoyment of present and future generations . . . Map (db m58644) HM

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

May. 30, 2023