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                                              

 
 

US Civil War Topic

 
Soldiers Monument image, Touch for more information
By Michael Herrick, January 7, 2010
Soldiers Monument
101 Connecticut, New Haven County, Ansonia — Soldiers Monument
. . . Map (db m26306) HM
102 Connecticut, New Haven County, Branford, Branford Center — Branford Soldiers Monument
Branford To Her Brave Sons Who Fought In The War Of The Rebellion 1861 – 1865 One Country – One Flag GAR 1885 [ battle names inscribed on the column ] Antietam • Fredericksburg • Shiloh • Gettysburg • Vicksburg . . . Map (db m35645) HM
103 Connecticut, New Haven County, Cheshire, Cheshire Village — Cheshire Civil War Monument
[South face] Lincoln [North face] Foote [ Admiral Andrew Hull Foote ] [East plaque] Erected to The Memory of Those Who Enlisted From The Town of Cheshire in The Civil War 1861 – 1865 Capt. Timothy Guilford Lieut. . . . Map (db m22380) HM
104 Connecticut, New Haven County, Cheshire, Cheshire Village — The Medal of Honor Plaza and “Living Classroom”
The Medal of Honor Plaza and “Living Classroom” Dedicated May 26, 1996 Alfred C. Adinolfi, U.S. Air Force, Chairman and Town Councilman S. Kenneth Baril, U.S. Army • Harold Mosher, U.S. Army • John White, U.S. Navy • Henry E. . . . Map (db m22456) HM
105 Connecticut, New Haven County, Cheshire, Cheshire Village — Town of Cheshire Memorial Plaza
Honoring Our Veterans 1754 French and Indian War 1763 Reuben Hitchcock • Edward Parker • Ephraim Parker 1775 Revolutionary War 1783 Asa Bellamy • Justus Bellamy • Reuben Bellamy • Silas Bellamy • Asa Bronson • Elisha Cowles • Amos Parker . . . Map (db m22406) WM
106 Connecticut, New Haven County, Derby — Derby and Huntington Civil War Memorial
[ West Face ] In Memory of The Men of Derby and Huntington Who Fell In the Service of Their Country In The War of the Rebellion 1861 – 1865 As Defenders of Liberty And Nationality Gettysburg [ South . . . Map (db m25384) HM
107 Connecticut, New Haven County, East Haven, The Centre — East Haven Veterans Memorial
This Tribute To The Worth of Her Sons Who Have By Land and Sea Offered Their Lives In Defense of Their Country Is Erected by The Citizens of East Haven Dedicated 1911 Rededicated 1990 By East Haven Historical Society and Economic . . . Map (db m35557) HM
108 Connecticut, New Haven County, Fair Haven — The Connecticut Twenty-Ninth Colored Regiment, C. V. Infantry
[Center obelisk, west face:] Bronze relief depicting soldiers in battle beneath the regimental colors of the "29th Reg't Connecticut Volunteers - QUI TRANSTULIT SUSTINE." Battle Engagements New Market Road - October 13, 1864 . . . Map (db m23085) HM
Paid Advertisement
109 Connecticut, New Haven County, Guilford, Guilford Center — Guilford Soldier's Monument
In Memory Of The Men Of Guilford Who Fell And In Honor Of Those Who Served The Grateful Town Erects This Monument. That Their Example May Spread To Coming Generations Uriah N. Parmelee   1st Cav • Henry B. Bullard   1st Lt Bat • . . . Map (db m56941) HM
110 Connecticut, New Haven County, Meriden — Meriden Soldiers Memorial
To The Memory Of Our Fellow Citizens Who Died In Defense of the Government. 1861 – 65 Erected     1873 [ battle names on the column ] Antietam • Gettysburg • Vicksburg • Fort Fisher • Appomattox • Atlanta • New Berne • . . . Map (db m27336) HM
111 Connecticut, New Haven County, Middlebury — Middlebury Veterans Memorial
Middlebury Honors Those Who Have Served In The Wars Of Their Country French – Indian War Abner Munson Revolutionary War David Abbott, Benjamin Bemont, Aaron Benedict, Enos Benham, Samuel Benham, Edward Blackman, Michael Bowers, . . . Map (db m29503) WM
112 Connecticut, New Haven County, Milford — Soldiers’ and Sailors’ Monument
[ North Side ] A Tribute To the Memory of the Men Who Risked Their Lives That The Nation Might Live 1861-1865 [ South Side ] Erected By George Van Horn Post No. 39. G.A.R. And Friends [ Battle . . . Map (db m26311) HM
113 Connecticut, New Haven County, Naugatuck — Naugatuck Soldiers' Memorial
[ East face ] Erected by the Citizens of Naugatuck A.D. 1885. In Memory of Her Sons Who Fought to Maintain The Union 1861-1865. [ North face ] The Deeds of Those Who Died in Defense Of the Government . . . Map (db m23920) HM
114 Connecticut, New Haven County, New Haven, City Point — 9th Regt. Conn. Vol. Memorial
9th Regt. Conn. Vol. 1861 – 1865 [ battle names inscribed around the base ] New Orleans • Baton Rouge • Cedar Creek • Fishers Hill [ west plaque ] Died In Service U.S. Co. A Sergt. Coote Charles • Sergt. Scully . . . Map (db m35308) HM
115 Connecticut, New Haven County, New Haven, Downtown — Amos Beebe Eaton
Amos Beebe Eaton Brigadier and Commissary-General U.S. Army Born May 12 1806 Died February 21 1877 [ back ] Graduated from the U.S. Military Academy at West Point in 1826 He served in the Black Hawk and Seminole Wars. Through . . . Map (db m49583) HM
116 Connecticut, New Haven County, New Haven, Downtown — Connecticut Volunteers Memorial
[ inscription on the column ] Erected by The Joint Contributions of The State of Connecticut and The Veteran Associations of the Conn. Light Battery and 6th, 7th and 10th Conn. Vols. As a Sacred and Perpetual Memorial to . . . Map (db m34891) HM
117 Connecticut, New Haven County, New Haven, Downtown — Noah Lane Farnham
Noah Lane Farnham Col. Of the II, New York Vol's Oldest Son of Geo. W. & Caroline Thompson Farnham Born in New Haven June 6, 1829. Died at Washington City Aug. 14, 1861. Of Wounds Received While Gallanty Leading His Regiment, in . . . Map (db m49706) HM
Paid Advertisement
118 Connecticut, New Haven County, New Haven, East Rock — Soldiers and Sailors Monument
[ inscription on the west face of the base ] Gettysburg • Port Hudson • Fort Fisher • 1861-1865 [ inscription on the east face of the base ] Bunker Hill • Bennington • Saratoga • 1775-1783 [ inscription on the south . . . Map (db m34723) WM
119 Connecticut, New Haven County, New Haven, Edgewood — Cornelius S. Bushnell Memorial
This memorial is erected in honor of Cornelius Scranton Bushnell a citizen of New Haven to whose faith persistence and patriotism the country is indebted for the construction of the Monitor from plans by John Ericsson The Monitor . . . Map (db m32940) HM
120 Connecticut, New Haven County, New Haven, The Hill — Knight Hospital Monument
Erected A.D. 1870 by the state of Connecticut to commemorate the services and perpetuate the memory of the two hundred and four Union soldiers who died in the Knight Hospital in New Haven in the years 1862, 3, 4 & 5 and were buried in these grounds.Map (db m17600) HM
121 Connecticut, New Haven County, New Haven, The Hill — Soldiers' Memorial
Erected by the state of Connecticut in loving and grateful memory of her sons who offered their lives that the Union should not perish 1861-1865Map (db m17599) HM
122 Connecticut, New Haven County, New Haven, Westville — Westville Soldiers' Memorial
Soldiers Memorial A.D. 1915 [ left plaque ] Erected By The Westville Soldiers' Memorial Association To Commemorate Those Who Enlisted From This Place In The War of 1861 – 1865 Wm. H. Alden • Charles S. Alling • Cosmo . . . Map (db m29051) HM
123 Connecticut, New Haven County, North Branford — North Branford Soldiers Monument
1865 Our Soldiers [ east side ] John S. Robinson Co. F 27. C.V. Died at Baltimore M.D. June 18, 1863 Ae. 27. Dayton R. Scranton Co. F 12. C.V. Died in L.A. Dec. 18, 1863 Ae. 28 [ north side ] Walter A. Stone Co. F . . . Map (db m35651) HM
124 Connecticut, New Haven County, North Haven — North Haven Soldiers Monument
[ west side ] 1861 – 1865 Erected By The Town Of North Haven As A Tribute To The Valor Of Her Sons Who On Land And Sea Fought In The Civil War To Preserve The Union [ east side ] 1861 – 1865 . . . Map (db m28740) HM
125 Connecticut, New Haven County, Northford — Northford Veterans Monument
Erected In 1920 By The Society Of Northford In Honor Of Her Sons Who Answered Their Country's Call 1776 Revolutionary War 1783 Ambrose Baldwin • John Baldwin • Phineas Baldwin • Samuel Bartholomew • Dan Bartholomew • Jacob Bunnell • Nathaniel . . . Map (db m35654) HM
126 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
Paid Advertisement
127 Connecticut, New Haven County, Prospect — Prospect Soldiers' Monument
[ West plaque ] Prospect 1906 To the Loyal Sons Of Prospect Who Served in the Wars Of Our Country “The noblest motive Is the public good.” [ South plaque ] Our World War Veterans Beers, Harry J. Berglund, Reuben . . . Map (db m22519) HM
128 Connecticut, New Haven County, Seymour — Seymour Soldiers Monument
. . . Map (db m27124) HM
129 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
130 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
131 Connecticut, New Haven County, Waterbury — Dedicated to the Memory of the Unknown Dead
. . . Map (db m23296) HM
132 Connecticut, New Haven County, Waterbury — John Lyman Chatfield
. . . Map (db m23295) HM
133 Connecticut, New Haven County, Waterbury — Waterbury Soldiers' Monument
South Side In honor of the patriotism and to perpetuate the memory of the 900 brave men who went forth from this town to fight in the war fot the union. This monument has been erected by their townsmen that all who come after them may be mindful . . . Map (db m19871) HM
134 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
135 Connecticut, New Haven County, West Haven — Soldiers’ and Sailors’ Monument
Erected in honor of our loyal soldiers and sailorsMap (db m17216) HM
Paid Advertisement
136 Connecticut, New Haven County, Wolcott — Kenea Soldiers Monument
Presented to The Town of Wolcott by Leverett Dwight Kenea In Memory of the Soldiers Who Fought In The War of the Revolution The War of 1812 and The Civil War A.D. 1916Map (db m22369) WM
137 Connecticut, New London County, Bozrah — Bozrah Civil War Monument
This memorial will forever honor the men and women who bravely served during the Civil War era The actions of those who answered the call to duty will be remembered for their sacrifice in defense of freedom and liberty Jared A. Abell · . . . Map (db m101737) WM
138 Connecticut, New London County, Colchester, Colchester Center — Colchester Soldiers Monument
Colchester Honors Its Dead Who Fell In The War For The Union 1861-5. (north side ) Erected Sept. 17. 1875. ( west side ) Roll of Honor Capt. C.W. Cook · Lt. M.A. Taintor · A.M. Fox · John Morgan · Ja’s Elderman · . . . Map (db m98958) HM
139 Connecticut, New London County, East Lyme, Niantic — McCook Point
The McCooks of Hartford were a distinguished family. During the 1800s the men of the family were known as the "Fighting McCooks." In 1869, the McCook family purchased 16 acres with 1750 feet of shoreline known as Champlin Point. On this land . . . Map (db m227265) HM
140 Connecticut, New London County, Griswold, Jewett City — Griswold Civil War Monument
To The Loyal Sons Of Griswold And Vicinity ( back ) Erected 1913Map (db m140816) WM
141 Connecticut, New London County, Groton — Civil War Memorial
Erected by Robert A. Gray and dedicated to the memory of his brave comrades who offered their lives for their country in the War of 1861 – 1865Map (db m20044) HM
142 Connecticut, New London County, Groton, Mystic — Historic Mystic, Connecticut
Prior to 1800 the Mystic River Valley was a sparsely settled region. The population depended upon agriculture for subsistence and occasionally profit. The leading historical event during the colonial period had been the defeat and the near . . . Map (db m226772) HM
143 Connecticut, New London County, New London — 21st Regt. Conn. Vol.1862 - 1865
Erected Sept. 5, 1898 by the State of Connecticut in honor of her Citizen SoldiersMap (db m48202) HM
144 Connecticut, New London County, New London — 5 — Williams Memorial ParkHempstead Historic Neighborhood
New London was a wealthy city in the mid-1800s, largely due to its success in whaling and other maritime ventures. Leading families displayed their wealth in opulent houses and furnishings, but many sought to bestow a more public legacy. They . . . Map (db m48363) HM
Paid Advertisement
145 Connecticut, New London County, New London, Fort Trumbull — Civil War
Ironically, the Third System forts, built to protect the U.S. coastline from foreign aggression, were never fired on by another country, but some were attacked by American rebel forces. The Civil War started in April of 1861 when Confederate cannon . . . Map (db m48313) HM
146 Connecticut, New London County, New London, Fort Trumbull — Fort Trumbull
This five-sided fort was built between 1839 and 1852 to protect New London Harbor as part of a broad system of coastal fortification undertaken by the federal government. This is the third Fort Trumbull built on this promontory, which was known as . . . Map (db m48253) HM
147 Connecticut, New London County, Norwich — 26th Regiment Connecticut Volunteeers
( inscribed around the obelisk ) June 14, 1863 · Port Hudson · May 27, 1863 ( south side ) Erected To the Memory of the 26th Regiment Conn. Volunteeer Infantry 26th Regt. Conn. Vols. ( north side ) Total Membership 825 . . . Map (db m101860) HM
148 Connecticut, New London County, Norwich — Norwich Soldier’s Monument
( south east plaque ) 2nd Regt. Infantry: Enlisted Man: Joseph Stokes. 3rd Regt. Infantry: Enlisted Man: David C. Case. 5th Regt. Infantry: Enlisted Man: Alexander S. Avery. 6th Regt. Infantry: Enlisted Men: Charles Meissor. Frank . . . Map (db m101792) WM
149 Connecticut, New London County, Norwich — William A. Buckingham House
Once upon a time in Norwich, the Governor of the State of Connecticut, William A. Buckingham, resided in this building. Born in Lebanon, Connecticut, May 28, 1804, he attended Lebanon School, Bacon Academy in Colchester, and later took up residency . . . Map (db m171812) HM
150 Connecticut, New London County, Preston — Preston Veterans Monument
From This Town Obedient to the Call of Patriotism and Humanity Went Forth One Hundred and Fifty Men As Soldiers in the Civil War In Grateful Memory Of Those Citizens of the Town of Preston Who Served Their Country in Arms In the . . . Map (db m140891) WM
151 Connecticut, New London County, Sprague, Baltic — Sprague Civil War Monument
Dedicated to Those Who Served In The Civil War 1861 – 1865 Abbott, James · Acker, George · Allen, John · Bartlett, John S. · Batchelder, George E. · Bigelow, James S. · Bingham, Henry L. · Birch, William H. · Bishop, Nathan L. · Blake, . . . Map (db m141228) WM
152 Connecticut, New London County, Stonington, Mystic — Mystic Civil War Memorial
. . . Map (db m68657) WM
153 Connecticut, New London County, Waterford — Waterford Civil War Spanish American War Memorial
1861   In Memoriam   1865 Civil War To Honor Those Patriots From The Land Waterford Who Courageously Responded Beginning With Fort Sumter, S.C. 12 April 61 And Ending With Lee’s Surender at Appomattox, VA 9 April 65 John nmi Allen · Thomas M. . . . Map (db m220743) WM
Paid Advertisement
154 Connecticut, Tolland County, Andover — Andover Veterans Memorial
This Memorial is Erected by the Men and Women of Andover To its Men Who Served In the Military and Naval Forces Of Their Country In the Revolutionary, Civil, and World War 1775   Revolutionary War   1781 John Buell · Abraham Burnap · . . . Map (db m207548) WM
155 Connecticut, Tolland County, Coventry, Coventry Lake — Coventry Veterans Memorial
In Grateful Memory Of those men of Coventry who gave themselves unreservedly in the hour of their country’s need Among them was Nathan Hale all might have echoed his immortal words “I only regret that I have but one life to lose . . . Map (db m140941) WM
156 Connecticut, Tolland County, Coventry, Coventry Lake — Veterans 1861-1865
Veterans 1861-1865Map (db m142434) WM
157 Connecticut, Tolland County, Hebron — Hebron Civil War Monument
. . . Map (db m185154) WM
158 Connecticut, Tolland County, Stafford, Stafford Springs — Stafford Soldiers Monument
One Nation Indivisible With Liberty And Justice For All 1861 1865 The Gift Of Colonel Charles Warren To The Town Of His NativityMap (db m111936) WM
159 Connecticut, Tolland County, Union, Stafford Springs — Union Civil War Memorial
Dedicated In Grateful Memory, To The Mothers Who Gave Their Sons, To The Soldiers Who Gave Their Lives And To Those Who Daring To Die, Survived The War Of The Rebellion 1861 – 1865 ( right plaque ) Roster of Men From . . . Map (db m113801) WM
160 Connecticut, Windham County, Brooklyn — Brooklyn Civil War Monument
Erected to the memory of all the brave men of Brooklyn who fought on land or sea for the preservation of the UnionMap (db m123946) WM
161 Connecticut, Windham County, Eastford — Eastford
Ancient Nipmuck Indian territory. The Old Connecticut Path, an Indian trail from Massachusetts used by early colonists, crossed the region. The families of John and Sarah Perry and of William Ward, Senior, first settled this area in 1710, . . . Map (db m115833) HM
162 Connecticut, Windham County, Eastford — Eastford Veterans Memorial
Dedicated to Eastford Military Veterans In recognition of an appreciation For their service to the United States of America. This monument funded by the family of Charles S. Bowen, Sr., native son, veteran, and patriot. Dedicated . . . Map (db m122612) WM
Paid Advertisement
163 Connecticut, Windham County, Eastford — Nathaniel Lyon Birthplace
Birthplace Brig. General Nathaniel Lyon First Union General Killed in Civil War Aug. 10, 1861Map (db m126541) HM
164 Connecticut, Windham County, Killingly, Danielson — Killingly Civil War Monument
Erected A.D. 1878, by the Women’s Monument Association and Town of Killingly, in Honor of the Soldiers and Sailors who served in the War of 1861 for the Preservation of the Union.Map (db m102070) WM
165 Connecticut, Windham County, Pomfret, Pomfret Center — In Honor of the Men of Pomfret
In Honor of The Men of Pomfret Who served their Country in its struggles for Liberty, Justice and Humanity 1775 Revolutionary War 1783 1812 War of 1812 1814 1848 War with Mexico 1848 1961 Civil War 1865 1898 Spanish . . . Map (db m133602) WM
166 Connecticut, Windham County, Putnam, Putnam District — Putnam Civil War Statue
To the memory of the Soldiers and Sailors of Putnam and vicinity who fought for the preservation of the Union 1861 — 1865Map (db m123813) WM
167 Connecticut, Windham County, Thompson — Thompson Civil and Spanish War Memorial
Dedicated by the Town of Thompson to its Soldiers of The Civil and Spanish Wars *** Names not transcribed ***Map (db m127278) WM
168 Connecticut, Windham County, Woodstock — Town of Woodstock War Memorial I
(front) In honor of those who served their Country in its struggles for liberty, justice and humanity 1775 Revolutionary War 1783 1812 War of 1812 1814 1846 War with Mexico 1848 1861 Civil War 1865 1898 Spanish America . . . Map (db m123854) WM

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
May. 5, 2024