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”
 
 
 
 
 
 
17 entries match your criteria.  

 
 

Historical Markers and War Memorials in Wallingford, Connecticut

 
Clickable Map of New Haven 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 Haven County, CT (377) Fairfield County, CT (455) Hartford County, CT (503) Litchfield County, CT (266) Middlesex County, CT (166) Suffolk County, NY (495)  NewHavenCounty(377) New Haven County (377)  FairfieldCounty(455) Fairfield County (455)  HartfordCounty(503) Hartford County (503)  LitchfieldCounty(266) Litchfield County (266)  MiddlesexCounty(166) Middlesex County (166)  SuffolkCountyNew York(495) Suffolk County (495)
New Haven is the county seat for New Haven County
Wallingford is in New Haven County
      New Haven County (377)  
ADJACENT TO NEW HAVEN COUNTY
      Fairfield County (455)  
      Hartford County (503)  
      Litchfield County (266)  
      Middlesex County (166)  
      Suffolk County, New York (495)  
 
Touch name on this list to highlight map location.
Touch blue arrow, or on map, to go there.
1 Connecticut, New Haven County, Wallingford, Wallingford Center — Fallen Men Of The Civil WarFrom Wallingford
Fallen Men Of The Civil War From Wallingford Col. Arthur H. Dutton   C. O. 21st C.V. Inf. Sgt. Oliver S. Munson   Co. K 15th C.V. Inf. Cpl. George N. Bailey   Co. A 15th C.V. Inf. Cpl. John H. Boughton   Co. K 2nd C.V. Heavy Artillery . . . Map (db m27686) HM
2 Connecticut, New Haven County, Wallingford, Wallingford Center — Founders of Wallingford
1669   In Memoriam To The   1935 Founders of Wallingford On Ministry Site Chosen by Them In the continual remembrance of a glorious past. Individuals and nations find their noblest inspiration. Signers of the Plantation Covenant Samuel . . . Map (db m145027) HM
3 Connecticut, New Haven County, Wallingford, Wallingford Center — Hon. Abraham Doolittle
In Memory Of Hon. Abraham Doolittle Died Aug. 11, 1690 Ae. 70. Born in England, was progenitor of the family in America, father of thirteen children, survived by seven sons and three daughters. Widow, Abigail Moss died Nov. 5, 1710 Ae. . . . Map (db m27571) HM
4 Connecticut, New Haven County, Wallingford, Wallingford Center — Lyman Hall
[ inscription on top ] Beneath this Stone Rests the Remains of the Hon'bl Lyman Hall Esq. formerly Governor of this State who departed this Life the 19th of October 1790 in the 67th Year of his Age In the Cause of America he . . . Map (db m27573) HM
5 Connecticut, New Haven County, Wallingford, Wallingford Center — Nehemiah Royce House
Nehemiah Royce House – 1672 Oldest Wallingford home built two years after the town was settled, overlooking "Dog's Misery." When General Washington came to Wallingford in 1775 he said farewell to the villagers in front of this house. . . . Map (db m27689) HM
6 Connecticut, New Haven County, Wallingford, Wallingford Center — Robert Wallace
Robert Wallace who made the first nickel silver spoon manufactured in this country in 1835 laid the foundation stone of this business. This tablet is erected in appreciation by the employees of the R. Wallace & Sons Mfg. Co. and the Wallingford . . . Map (db m27570) HM
7 Connecticut, New Haven County, Wallingford, Wallingford Center — The Parade Ground
The Parade Ground Few things better symbolize the history and evolution of a New England town than the town green. Set aside as the town "common" in the original 1670 plan of development, Wallingford's town green, or"Parade Ground," is as old as . . . Map (db m27665) HM
8 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford
Wallingford This territory was purchased by the New Haven Colony in 1638 from Montowese, son of an Indian sachem. It was named after Wallingford, England, and was settled in 1670 by planters from New Haven and Stratford. Its boundaries originally . . . Map (db m27667) HM
Paid Advertisement
9 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
10 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Revolutionary War Memorial
Dedicated to the Men Who Served The Town of Wallingford In The American RevolutionMap (db m30092) HM
11 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Soldiers Monument
[ south side ] Erected by Arthur H. Dutton Post No 36 G.A.R. And The People Of Wallingford To The Memory Of The Brave Men Who Died That Their Country Might Live [ inscribed around the column ] 1861 • Newberne . . . Map (db m27688) HM
12 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Veterans Memorial Flagpole
Map (db m30093) HM
13 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Vietnam Veterans Monument
[ west face ] Courage   Sacrifice 1959     1975 Thomas R. Hayden • John F. Williams • Joseph Conte • Joseph L. Dubois • James Mascia • Gerald Schiavone • Robert J. Wieczorek • Talcott L. Ingraham Jr. • *Dominic J. Preira Jr K.I.A. . . . Map (db m30094) HM
14 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford World War I Monument
Dedicated in Honor and In Memory of Those Men And Women from Wallingford Who Served in the World War. 1917 - 1918 [ left tablet ] Honor Roll Abbott, George C. • Ahearn, Eugene J. • Altschuler, Maurice • Ames, Joseph C. • . . . Map (db m27663) HM
15 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford World War II Honor Roll
1941   Honor Roll World War II   1945 [ The seven bronze tablets list 2,090 names. The names listed below have a star indicating they did not return ] Arujo, Joseph J. • Bailey, John W. Jr. • Bartholomew, Harry L.J • Blaski, Henry A. • Budleski, . . . Map (db m27685) HM
16 Connecticut, New Haven County, Wallingford, Wallingford Center — World War I Veterans Memorial ParkHarrison Park
. . . Map (db m27775) HM
17 Connecticut, New Haven County, Wallingford, Yalesville — Brotherhood of Ferndocs
Brotherhood of Ferndocs 1970 Vietnam Veterans Lest We Forget Andersen Martin W. Major Deangelis Richard N. P.F.C. Davis Blakely Jr. U.S.M.C. Dorsey Edward R. P.O. 3rd Cl. Fecteau Gene E. P.F.C. Fenton William C. Jr. Spec. 4 . . . Map (db m27720) HM
Paid Advertisement
 
 
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
Apr. 29, 2024