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”
 
 
 
 
 
 
8510 entries match your criteria. Entries 201 through 300 are listed. ⊲ Previous 100Next 100 

 
 

US Revolutionary War Topic

 
Brig. Gen. Casimir Pulaski Monument image, Touch for more information
By Michael Herrick, March 29, 2011
Brig. Gen. Casimir Pulaski Monument
201 Connecticut, Hartford County, New Britain — Brig. Gen. Casimir Pulaski
202 Connecticut, Hartford County, New Britain — Brig. Gen. John Patterson House
203 Connecticut, Hartford County, New Britain — George Washington Bicentennial
204 Connecticut, Hartford County, New Britain — Tadeusz Kosciuszko
205 Connecticut, Hartford County, Plantsville — Washington – Rochambeau Revolutionary Route
206 Connecticut, Hartford County, Simsbury, Simsbury Center — Simsbury Revolutionary War Memorial
207 Connecticut, Hartford County, Simsbury, Weatogue — Pettibone Tavern
208 Connecticut, Hartford County, Southington — Near This Spot
Paid Advertisement
209 Connecticut, Hartford County, Southington — Southington Veterans Memorial
210 Connecticut, Hartford County, Southington, Plantsville — Rochambeau
211 Connecticut, Hartford County, West Hartford — Connecticut Veterans Memorial West Hartford
212 Connecticut, Hartford County, West Hartford — In Memory of French Soldiers
213 Connecticut, Hartford County, West Hartford, Elmwood — Burgoyne Elms
214 Connecticut, Hartford County, West Hartford, Elmwood — Burgoyne RestDedicated June 1, 1961
215 Connecticut, Hartford County, Wethersfield — Home of Silas Deane
216 Connecticut, Hartford County, Wethersfield — Society of the Cincinnati
217 Connecticut, Hartford County, Wethersfield — Washington – Rochambeau Revolutionary Route
Paid Advertisement
218 Connecticut, Hartford County, Wethersfield — Webb House
219 Connecticut, Litchfield County, Barkhamsted, Riverton — Barkhamsted Soldiers Memorial
220 Connecticut, Litchfield County, Barkhamsted, Riverton — The Charcoal Industry
221 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Revolutionary War Memorial
222 Connecticut, Litchfield County, Goshen — Goshen French and Indian War & Revolutionary War Memorial
223 Connecticut, Litchfield County, New Milford — New Milford
224 Connecticut, Litchfield County, New Milford — Roger Sherman
225 Connecticut, Litchfield County, North Canaan — North Canaan Veterans Monument
226 Connecticut, Litchfield County, North Canaan, East Canaan — East Canaan Veterans Monument
Paid Advertisement
227 Connecticut, Litchfield County, Roxbury — Col. Seth Warner Monument
228 Connecticut, Litchfield County, Sharon — Sharon Veterans Monument
229 Connecticut, Litchfield County, Thomaston — Thomaston Revolutionary Soldiers
230 Connecticut, Litchfield County, Torrington — Torrington Veterans Memorial
231 Connecticut, Litchfield County, Watertown — Michael DaytonCaptain of Connecticut
232 Connecticut, Litchfield County, Watertown — Soldiers of 1776 Memorial
233 Connecticut, Litchfield County, Winsted — Winchester Revolutionary War Memorial
234 Connecticut, Litchfield County, Woodbury — In Memory Of George Washington
235 Connecticut, Litchfield County, Woodbury, Woodbury Center — Liberty Tree Memorial
Paid Advertisement
236 Connecticut, Middlesex County, East Haddam — Maj. Gen. Joseph Spencer
237 Connecticut, Middlesex County, Essex, Essex Village — Warship Oliver Cromwell
238 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — The Saybrook Bar Reported permanently removed
239 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — The Saybrook Bar
240 Connecticut, Middlesex County, Westbrook, Westbrook Center — Westbrook
241 Connecticut, New Haven County, Ansonia — American Liberty Elm
242 Connecticut, New Haven County, Ansonia — Birthplace of David Humphreys
243 Connecticut, New Haven County, Ansonia — Pork Hollow
244 Connecticut, New Haven County, Cheshire, Cheshire Village — Cheshire Revolutionary War Monument
Paid Advertisement
245 Connecticut, New Haven County, Cheshire, Cheshire Village — Town of Cheshire Memorial Plaza
246 Connecticut, New Haven County, East Haven, The Centre — East Haven Veterans Memorial
247 Connecticut, New Haven County, East Haven, The Centre — Marquis de Lafayette Encampment
248 Connecticut, New Haven County, Guilford, Guilford Center — Guilford Revolutionary War Memorial
249 Connecticut, New Haven County, Madison, Madison Center — Patriots of Madison1776-1783
250 Connecticut, New Haven County, Meriden — Count Casimir Pulaski
251 Connecticut, New Haven County, Meriden — The Patriots
252 Connecticut, New Haven County, Middlebury — Middlebury Veterans Memorial
253 Connecticut, New Haven County, Middlebury — Rochambeau Route 1781 – 82
Paid Advertisement
254 Connecticut, New Haven County, Milford — A Connecticut Minuteman’s Homestead
255 Connecticut, New Haven County, Milford — Liberty Rock
256 Connecticut, New Haven County, Milford — Prisoners of the American Revolution
257 Connecticut, New Haven County, Milford — Ye Home of Freelove Baldwin Stow
258 Connecticut, New Haven County, New Haven, Downtown — David Humphreys
259 Connecticut, New Haven County, New Haven, Downtown — Nathan Hale
260 Connecticut, New Haven County, New Haven, Downtown — Roger Sherman Homesite
261 Connecticut, New Haven County, New Haven, East Rock — Soldiers and Sailors Monument
262 Connecticut, New Haven County, New Haven, East Shore — Black Rock Fort
Paid Advertisement
263 Connecticut, New Haven County, New Haven, East Shore — Fort Nathan HaleBlack Rock Fort
264 Connecticut, New Haven County, New Haven, East Shore — In Honor of Captain Nathan Hale
265 Connecticut, New Haven County, New Haven, East Shore — Near This Spot
266 Connecticut, New Haven County, New Haven, East Shore — Patriots of New Haven Memorial
267 Connecticut, New Haven County, New Haven, East Shore — Society of The Cincinnati Memorial
268 Connecticut, New Haven County, New Haven, The Annex — Beacon Hill
269 Connecticut, New Haven County, New Haven, The Annex — Fort Wooster ParkThe Quinnipiac Tribe
270 Connecticut, New Haven County, New Haven, The Hill — Defenders' Monument
271 Connecticut, New Haven County, New Haven, Wooster Square — deLauzun Encampment
Paid Advertisement
272 Connecticut, New Haven County, Northford — Northford Veterans Monument
273 Connecticut, New Haven County, Orange — Orange Veterans Monument
274 Connecticut, New Haven County, Prospect — Prospect Soldiers' Monument
275 Connecticut, New Haven County, Seymour — Seymour Revolutionary War Memorial
276 Connecticut, New Haven County, Southbury — Rochambeau Route 1781-82
277 Connecticut, New Haven County, Southbury — Where Rochambeau Crossed the Housatonic River1781   *   1954
278 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Revolutionary War Memorial
279 Connecticut, New Haven County, Waterbury — Memorial To Two French Soldiers1781 - 1914
280 Connecticut, New Haven County, Waterbury — Revolutionary War Tercentennial Memorial
Paid Advertisement
281 Connecticut, New Haven County, Waterbury — Washington – Rochambeau Revolutionary Route
282 Connecticut, New Haven County, Waterbury — Waterbury Veteran’s Monument
283 Connecticut, New Haven County, West Haven — Adjutant William Campbell
284 Connecticut, New Haven County, West Haven — Bradley Point Park
285 Connecticut, New Haven County, West Haven — British Landing Site
286 Connecticut, New Haven County, West Haven — West Haven Revolutionary War Memorial
287 Connecticut, New Haven County, Wolcott — Kenea Soldiers Monument
288 Connecticut, New London County, Bozrah — Bozrah Revolutionary War & War of 1812 Monument
289 Connecticut, New London County, Griswold, Jewett City — Revolutionary Soldiers of Ancient Pachaug
290 Connecticut, New London County, Groton, Center Groton — Groton
291 Connecticut, New London County, Groton — Col. William Ledyard
292 Connecticut, New London County, Groton — Covered Way
293 Connecticut, New London County, Groton — Death of Major William Montgomery
294 Connecticut, New London County, Groton — Defenders of Fort Griswold • Sept • 6th 1781 •
295 Connecticut, New London County, Groton — Groton Battle Monument
296 Connecticut, New London County, Groton — Patriot Prisoners
297 Connecticut, New London County, Groton — Site of Ye Ebenezer Avery House
298 Connecticut, New London County, Groton — The Battle of Groton HeightsStabilization and Preservation of Fort Griswold — Phase 1 —
299 Connecticut, New London County, Groton — The Construction of Fort GriswoldStabilization and Preservation of Fort Griswold — Phase 1 —
300 Connecticut, New London County, Groton — Ye Ebenezer Avery House

8510 entries matched your criteria. Entries 201 through 300 are listed above. ⊲ Previous 100Next 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. 17, 2024