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, 181 entries match your criteria. The first 100 are listed.                                               The final 81 

 
 

World I War Topic

 
Bethel World War I Monument image, Touch for more information
By Michael Herrick, July 28, 2009
Bethel World War I Monument
1 Connecticut, Fairfield County, Bethel — Bethel World War I Monument
Erected by the Community Association of Bethel in honor of her war veteransMap (db m21233) WM
2 Connecticut, Fairfield County, Bridgeport, Downtown — Bridgeport Veterans Memorial
This Tablet Is Dedicated To Bridgeports Sons And Daughters Who Gave Up Their Lives That The World Might Re A Better Place In Which To Live Agnew, James • Altman, Walter G. • Anderson, Martin A. • Armstrong, Thomas • Baltonsaita, Ignatz • Banks, . . . Map (db m91929) WM
3 Connecticut, Fairfield County, Bridgeport, Downtown — Bryant Electric Company World War I Monument
In Recognition Of The Patriotism Of Our Employees Who Entered The Service Of Our Country During The Great War 1914 – 1918 The Bryant Electric CompanyMap (db m91931) WM
4 Connecticut, Fairfield County, Danbury — Danbury Veterans Monument
Center Marker:In Honor of The Men and Women of Danbury who served in the World War 1917 – 1919 In Memory of these men who made the supreme sacrifice for liberty Toby Asmar Co. M. 325th Infantry Killed In . . . Map (db m23084) WM
5 Connecticut, Fairfield County, Danbury — Soldiers and Sailors Memorial
[ Inscribed around the bronze base ] Dedicated to the Soldiers and Sailors of Danbury 1776 1861 1898 1917 Donald E. Curran SCMap (db m22785) HM
6 Connecticut, Fairfield County, Darien — Darien Civil War and World War I Memorial
(left plaque) Civil War (1861 – 1865) Carl Acherman • James H. Bates • Lewis H. Benedict • Joseph Bushy • Nathan R. Byxbee • Charles H. Clock • Horace Curtis • Phillip Fortune • Michael Harmo • Frederick Henderson • William H. Howe • . . . Map (db m80179) WM
7 Connecticut, Fairfield County, Darien — Spring Grove Cemetery Veterans Memorial
(inscribed around the base) Dedicated to the Veterans of the Nation 1861 • 1898 • 1917Map (db m80263) WM
8 Connecticut, Fairfield County, Easton — Easton Remembers
1914   1919 Easton Remembers The Great War These Served Dr. C. Lincoln Banks • Frank G. Davis • Howard Elderd • Marna W. Gilbert • Carlton, Gordon • Victor E. Gustafson • Andrew Jaros • John G. Keller • Joseph H. Keller • Daniel Klein • Fred . . . Map (db m30943) HM
Paid Advertisement
9 Connecticut, Fairfield County, Fairfield — Fairfield Honor Roll
Fairfield Honor Roll In Honor of the Men and Women who Have Served In World War I   World War II   Korea   Vietnam   Persian Gulf [ far left panel ] Korea   [ 559 names listed] [ left panel ] World War I   [ . . . Map (db m27370) WM
10 Connecticut, Fairfield County, Fairfield, Southport — Fairfield Sons Memorial
In Grateful Loving Memory Of All Fairfield Sons Who Have Laid Down Their Lives For Our Country World War I World War II Korea Vietnam Dedicated Nov. 11, 1988 Southport, Conn.Map (db m27151) WM
11 Connecticut, Fairfield County, Greenwich — Greenwich World War I Memorial
[ south side ] In Honor of The Men and Women Of Greenwich Who Served In The World War [ east side ] In Memory Of Those Who Died And an Inspiration To All Who Follow [ west side ] Second Battle . . . Map (db m38427) WM
12 Connecticut, Fairfield County, Greenwich — Raynal C. Bolling
[ front ] Bolling [ back ] Raynal C. Bolling Born September 1, 1877 Foresaw His Nation's Call to Arms And Left a Brilliant Career To Prepare Himself for Service In the World War Colonel of Aviation American . . . Map (db m38426) HM
13 Connecticut, Fairfield County, Monroe — Monroe World War I Memorial
In grateful recognition of the valor and devotion of the young men of this community who served in the World War for liberty and justice 1914 – 1919 Adams Fred Leroy • Anderlot William • Bachman George • Beardsley L Ben • Beardsley Ray . . . Map (db m25332) HM
14 Connecticut, Fairfield County, Monroe — Monroe World War I Memorial
In Grateful Recognition Of the Valor and Devotion of The Young Men of this Community Who Served in the World War For Liberty and Justice 1914 -- 1919 Adams Fred Leroy • Anderlot William • Bachman George * • Bachman John Jr • . . . Map (db m26091) HM
15 Connecticut, Fairfield County, New Fairfield — New Fairfield Veterans Memorial
They shall not grow old as we that are left grow old. Age shall not weary them, nor the years condemn them. French & Indian War Samuel Fairchild Militia K.I.A. Aug. 4, 1759 Burmell Barnum Militia K.I.A. Aug. 4, 1761 Civil War Frederick C. . . . Map (db m23063) WM
16 Connecticut, Fairfield County, Norwalk — Norwalk World War I Memorial
This monument is erected as a tribute of honor to the Citizens of Norwalk, Conn. who devoted themselves to the cause of freedom in the service of our country during the Great World War, 1917 – 1919 and as a memorial to the men who made the . . . Map (db m53763) HM
17 Connecticut, Fairfield County, Norwalk, Rowayton — Rowayton Veterans Memorial
Memorial Gun A Cannon of the Heroic Deeds of Our Soldiers and Sailors of the Republic in the War of the Rebellion for the Preservation of the Union Erected 1901 From U.S.S. Tallapossa (south side plaque) In Honor of the Citizens of . . . Map (db m80306) WM
Paid Advertisement
18 Connecticut, Fairfield County, Redding, West Redding — Town of Redding World War I Memorial
Town of Redding 1914   Roll of Honor   1918 Erected in Appreciation of The Services of Our Men and Women Who Served in the World War Harold Albin • Carl A. Anderson • Hubert Anderson • Sigurd Anderson • Edward Babcock • . . . Map (db m26815) HM
19 Connecticut, Fairfield County, Ridgefield — Ridgefield Veterans Monument
[ west side ] To the Memory of The Citizens of Ridgefield Who Served Their Country In the Wars of the Republic 1775 – 1918 Erected by the People of Ridgefield MCMXXIV [ east side ] War of the . . . Map (db m31972) WM
20 Connecticut, Fairfield County, Ridgefield — 26 — Settler’s Rock — Ridgefield, Connecticut — The Museum in the Streets —
The first surveyors came north from Norwalk to determine the suitability of the land for settlement as a plantation. Tradition says that they spent their first night on top of Settler’s Rock and that fires were built at its base to protect . . . Map (db m23420) HM
21 Connecticut, Fairfield County, Shelton — Shelton Veterans Monument
A Victory Denied Vietnam War 1961 – 1975 The Forgotten War Korean War 1950 – 1953 Freedom Is Not Free World War II 1941 – 1945 The War To End All Wars World War I 1917 – 1918 . . . Map (db m25613) WM
22 Connecticut, Fairfield County, Shelton — Shelton World War I Monument
Honor Roll Tablet Erected By The City of Shelton In Honor of the Men of This Community In the Military or Naval Forces of Our Country Erected November 1918 [ center column ] Died In Service Thomas Arena • Joseph . . . Map (db m28282) HM
23 Connecticut, Fairfield County, Shelton — To Honor the Men and Women of the City of Shelton
To Honor The Men and Women of the City of Shelton Who Served Their Country and In Memory of Those Who Made the Supreme Sacrifice Killed In Action World War I Arena, Thomas USA • Bernabeo, Joseph USA • Burke, Chester Arthur USA . . . Map (db m25615) WM
24 Connecticut, Fairfield County, Sherman — Sherman World War I Memorial
In Honor of the Citizens of The Town of Sherman Who Served Their Country in the World War 1914 1918 Alfredson David • Atkins Charles S. • * Blantin Ernest • Blantin John Jr. • Boo Axel • Burch Elvin H. • Cussler Edward • Gentles Robert B. • . . . Map (db m24434) HM
25 Connecticut, Fairfield County, Stamford, Downtown — Stamford Veterans Memorial
[ central pedestal ] Lest We Forget Within this pedestal is placed a time capsule recording for all time those residents of Stamford who responded to the call, some giving their lives while serving in our past wars. In future . . . Map (db m38754) HM
26 Connecticut, Fairfield County, Stamford, East Side of Stamford — Stamford Veterans Monument
[ inscription around the top ] In Everlasting Memory of Stamford's Patriots 1641 – 1918 [ battle names inscribed in the panel between the fluted columns ] 1689 – 1763 Port Royal • Schenectady • Haverhill • . . . Map (db m38430) HM
Paid Advertisement
27 Connecticut, Fairfield County, Stamford, East Side of Stamford — Stamford World War I Memorial
The Citizens of Stamford Erect This Memorial In Memory Of Those Who Served and Died For Their Country 1916 - 1918Map (db m38429) HM
28 Connecticut, Fairfield County, Stamford, Westover — Congressional Medal of Honor Recipients
. . . Map (db m53764) HM
29 Connecticut, Fairfield County, Stratford — Stratford World War I Memorial
World War I Apr. 6, 1917 – Nov. 11, 1918 Dedicated to the Soldiers From Stratford Who Served Our Country During World War I Killed In Action George C Anderson Martin Cunningham George Desario Charles Dunn . . . Map (db m25784) HM
30 Connecticut, Fairfield County, Stratford — Stratford World War I Monument
In Grateful Recognition Of All Those Who Served Our Country In Time Of War The Town Of Stratford Dedicates This Memorial A.D. 1931 Map (db m25898) HM
31 Connecticut, Fairfield County, Trumbull — Long Hill World War I Memorial
In Grateful Recognition Of the Valor and Devotion of The Young Men of this Community Who Served in the World War For Liberty and Justice 1914 -------- 1919 Beach, E. Merrill • Brewster, Frederick P. • Burroughs, Stephen J. • . . . Map (db m26090) HM
32 Connecticut, Fairfield County, Trumbull — Nichols, Conn. World War Veterans Memorial
[ front tablet ] Nichols, Conn. World War Veterans 1917 – 1918 Alexander Nacy. • Nathan S. Mac Donald. • Stephen C. Onofrey. • Edward F. Marshall. • Stephen E. Stancisko. • Clarence A. Cooper. • Frederick W. Weller. • Frank . . . Map (db m25912) HM
33 Connecticut, Fairfield County, Trumbull — Trumbull World War I Memorial
World War Veterans Trumbull Center, Conn. 1914 – 1919 Brelsford, William • Crocker, Ernest F. • Crocker, Lloyd C. • Evans, B. Ira • Machalowski, Charles • Machalowski, George • Machalowski, Gustave • Machalowski, Julius • Moody, . . . Map (db m26084) HM
34 Connecticut, Fairfield County, Weston — Honor Roll Weston, Connecticut
Honor Roll Weston, Connecticut World War I Berglund, Reuben W. • Gifford, Vernon • Gustafson, Axel C. • Hurlbutt, Horace C., Jr. • Jacobi, Frank • Jacobi, Fred • Jacobi, Rudolph • Kramer, Herbert L. • Merwin, Harold • * Miller, Kenneth • * . . . Map (db m30816) WM
35 Connecticut, Fairfield County, Westport — Westport World War I Monument
[ south side ] 1917 – 1918 Dedicated To The Citizens Of Westport Who Served In The World War Erected Nov. 11, 1930 [ west side ] Honor Roll Gold Star These Gave Their Lives Carusone, Patsy • . . . Map (db m30792) HM
Paid Advertisement
36 Connecticut, Fairfield County, Wilton — Hillside Cemetery World War Memorial
In Memory Of Those Who Gave Their Lives World Wars I and II James B. Whipple • Edward A. Bass • Ralph H. Cooke • Willis M. DeForest Jr. • Birchard E. Evans • Martyn A. Ficke • David F. Keeler • Daniel P. McNamara • William L. Meyer • Henry H.N. . . . Map (db m30468) HM
37 Connecticut, Fairfield County, Wilton, Wilton Center — Wilton Roll of Honor
Roll Of Honor 1917 – 1918 * James B. Whipple Harry E. Aurmack • George Barringer • Sante Bananni • Charles D. Bennett • Clinton Bennett • Lansing Bennett • Kingsley Birdsall • Edward D. Bolley • Edward Bouterlier • Floyd Bouton • James S. . . . Map (db m32255) HM
38 Connecticut, Fairfield County, Wilton, Wilton Center — Wilton Veterans Memorial
Wilton Veterans Memorial Honoring Those who served Revolutionary War   1775 – 1784 War of 1812   1812 – 1814 Mexican War   1846 – 1848 Civil War   1861 1865 Spanish – American War   1989 – 1902 . . . Map (db m32254) WM
39 Connecticut, Hartford County, Avon — Avon Veterans Monument
[ center panel ] Avon Remembers "No Greater Gift" Mexican War Sperry, Orrin Civil War Beman, Job • Booth, Austin C • Brewer, Gilbert F • Buckley, Frederick O • Calkins, Obed H • Clark, Henry W • Evans, Henry D • Evans, Newton J . . . Map (db m33168) WM
40 Connecticut, Hartford County, Berlin, Kensington — Berlin Veterans Monument
1920 Erected By The Town Of Berlin In Honor Of Her Patriotic Men And Women Who Served Their Country In Time Of War For The Dead – A Tribute For The Living – A Memory For Posterity – An Emblem Of Loyalty To The . . . Map (db m47327) WM
41 Connecticut, Hartford County, Bloomfield — Roll of Honor — Town of Bloomfield
Roll of Honor Town of Bloomfield 1914   World War   1919 *Harry Emanuel Johnson   *Patrick J. Lane   *Willard Delmont Mason Alfred Arndt • Philip A Auben • Raymond H Barnard • Arthur G Beebe • Rev Howard W Benedict • Harold F . . . Map (db m97352) HM
42 Connecticut, Hartford County, Bristol — Bristol World War I Memorial
This memorial was erected to honor those soldiers from Bristol, Connecticut who lost their lives during World War I. A pin-oak tree has been planted along the Memorial Boulevard, which was donated to the City of Bristol by Albert F. Rockwell, in . . . Map (db m33515) HM
43 Connecticut, Hartford County, Bristol — Bristol WW I Monument
[ west side ] The City of Bristol To Honor Its Residents Who Served in The World War, Here Records Their Names [ southwest side ] These Gave Their Lives John J. Bresnahan • Reginald L. Brown • Sebastiano . . . Map (db m33460) HM
44 Connecticut, Hartford County, Bristol — Dedicated to the Memory of Our Fallen Comrades
Dedicated to the Memory Of Our Fallen Comrades And Presented to the City of Bristol By Harold F. Emmett Post No. 994 Veterans of Foreign Wars Of The United States. July 17, 1926Map (db m88302) HM
Paid Advertisement
45 Connecticut, Hartford County, Bristol — Memorial Boulevard Commemoration
Memorial Boulevard Commemoration 1921 – 1996 WW I Supreme Sacrifice Recognition Anthony Benaliark • Leslie E. Billings • William R. Bolton • William Neumann • Eugene Ridolpi • Frederick D. SheldonMap (db m33462) HM
46 Connecticut, Hartford County, Burlington, Unionville — Burlington Civil War – WW I Memorial
[ west side ] Civil War The Town Of Burlington Has Not Forgotten Her Beloved Brothers Who Offered Their Lives To Preserve The Union 1861 - 1865 Solomon A. Adkins • * Elijah W. Bacon • * Erastus S. Bacon • Samuel M. Bailey • Elias . . . Map (db m33229) HM
47 Connecticut, Hartford County, Canton, Collinsville — Canton Veterans Memorial
Canton Veterans Memorial In Grateful Memory Of The Men Who Died In The Service Of Their Country And In Recognition To All Men And Women Who Served That Freedom Might Live. This Monument Stands So That Future Generations Will Always . . . Map (db m88300) WM
48 Connecticut, Hartford County, East Granby — East Granby World War Roll of Honor
1917   East Granby   1919 Roll of Honor     World War Christian H. Ahrens • George H. Ahrens • Rena Ahrens • Stanley Bazyk • Charles W. Bishop • Eugene Bolden • Stanley Boultrish • Steve Brozatsky • Harry Whitehead Case • Coulter M. Cook • . . . Map (db m97411) WM
49 Connecticut, Hartford County, East Hartford — East Hartford World War I Monument
1917 ― 1918 In Honor Of The Men And Women Of East Hartford Who Answered Their Country’s Call To Service In The World War To The Dead A Tribute To The Living A Memory To Posterity A Token Of Loyalty To The Flag Of . . . Map (db m74740) WM
50 Connecticut, Hartford County, East Windsor, Broad Brook — East Windsor World War I Monument
For Democacy Erected in Memory of Our Boys in the Town of East Windsor, Conn. Who, in the Time of Out Country’s Need, Willingly Laid Aside Their Duties to Enter The World War Offering Their Lives and Sacred Honor On the Altars of Our . . . Map (db m113957) WM
51 Connecticut, Hartford County, Enfield, Thompsonville — Enfield Soldiers Monument
In Memory Of the Men of Enfield Who On Land and Sea Periled Their Lives For Union And Liberty, 1861-1865. Erected by The Town of Enfield A.D. 1885. ( east face ) Roll of Honor Killed in Battle Maj. Theo. H. Rockwood · . . . Map (db m113882) WM
52 Connecticut, Hartford County, Farmington, Unionville — Unionville Veterans Monument
In Memory Of The Men Of Unionville Who Died For Their Country First World War Philip E. Bergin • Ernest W. Gustafson • Louis C. Hanrahan • Harold V. Joyce • Christopher H. Rourke Second World War John Garay • Milton Gillespie • Joseph G. . . . Map (db m33172) WM
53 Connecticut, Hartford County, Glastonbury, Glastonbury Center — Glastonbury World War I Monument
1917          1919 In Honor of Those of the Town of Glastonbury Who Answered Their Country’s Call To Serve Humanity Aborn, Merritt W. · Adams, Charles W. · Ahern, Matthew A. · Antos, Charles F. · Backus, Joseph H. · Barber, George H., M.D. · . . . Map (db m98802) WM
Paid Advertisement
54 Connecticut, Hartford County, Granby, Salmon Brook — World War I Memorial
1917 1918 In Honor of the Men of Granby who served in The World War Andrews, Evelyn S. • Appredries, Charles • Armitage, Harold Raymond • Avery, Paul L. • Boyko, Peter • Bradley, Barnard • Brigham, Storrs T. • Brooks, George • Broughton, Roscoe . . . Map (db m56098) HM
55 Connecticut, Hartford County, Hartford, Downtown — Major General Clarence Ransom Edwards DSM
Major General Clarence Ransom Edwards DSM 1859 – 1931 Beloved commander of the 26th Division who led the sons of New England to glorious victory on the battlefields of France in the World War 1917 - - - 1918 Sponsored by the . . . Map (db m52191) HM
56 Connecticut, Hartford County, New Britain — New Britain World War I Monument
[ south side ] To Her Sons Who Gave Their Lives To Their Country In The World War Their Names Are Here Inscribed Their Memory Lives In The Heart Of A Grateful City [ north side ] MDCCCCXXVII The City Of New Britain . . . Map (db m41383) HM
57 Connecticut, Hartford County, New Britain — This Captured Gun
1914   1918 This Captured Gun Is A Memento Of The World War And of The Valor and Sacrifice Of Our ForcesMap (db m41652) HM
58 Connecticut, Hartford County, Newington — Newington Veterans Memorial
Our Newington Veterans Forever Loved Forever Mourned Presented by the Kiwanis Club Of Newington and Caring Community Citizens 1986 World War I Howard G. Davis • Frank A. Stotzer • Clifford E. May World War II Russell Ahlgren • . . . Map (db m46043) WM
59 Connecticut, Hartford County, Newington — Newington World War I Monument
1917   1918 In Honor Of The Citizens Of Newington Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice Abucewicz, Charles • Anderson, Frederick • Backus, Charles L. Jr. • Banford, Laurie B. • Baukat, James . . . Map (db m46098) HM
60 Connecticut, Hartford County, Plainville — Plainville World War I & II Monument
In Honor Of The Men And Women Of 1917 – 1918 The Town Of Plainville 1941 – 1950 Who Served In The Armed Forces During World War I & II To The Eternal Memory Of Those Who Gave The Last Full Measure Of Devotion & Sacrifice . . . Map (db m33167) HM
61 Connecticut, Hartford County, Rocky Hill — Rocky Hill World War I Monument
In Grateful Recognition Of The Men And Women Of Rocky Hill Who Served In The World War 1917     1919 Abrahamson C.A. · Beaumont H.W.L. · Beaumont C.E. · Belden W.N. · Bennino A. · Bittner W.E. · ★Campino A. · Chandler R. · Colto D. · . . . Map (db m99554) WM
62 Connecticut, Hartford County, Simsbury, Simsbury Center — Simsbury Veterans Memorial
Dedicated to the Veterans of All Wars In Memory Of Those From Simsbury Who Gave Their Lives In The Service Of Their Country These Dead Shall Not Have Died In Vain World War I 1914 – 1918 Pvt. David Galloway • Pvt. George L. Hall . . . Map (db m88056) WM
Paid Advertisement
63 Connecticut, Hartford County, Simsbury, Simsbury Center — Simsbury World War I Memorial
Erected to the memory and honor of those citizens of Simsbury who steadfast in their conception of right faithful in their performance of duty and unselfish in their devotion to country served the cause of justice and humanity in the World War     . . . Map (db m87955) WM
64 Connecticut, Hartford County, Simsbury, Simsbury Center — The Ensign-Bickford Company
Now known as Ensign-Bickford Industries, Inc., the company traces its origins to 1836, when Simsbury’s Richard Bacon formed a partnership with an English firm to manufacture a product called a safety fuse. Invented by Englishman William . . . Map (db m140672) HM
65 Connecticut, Hartford County, South Windsor — South Windsor World War I Memorial
World War I Abe E. Miller Thomas Barry Edward HansenMap (db m114099) WM
66 Connecticut, Hartford County, Southington — Southington Veterans Memorial
[ south side ] This Tablet Is Dedicated To Those Brave Men From The Town Of Southington Who Served The United States In The Revolutionary War, The War Of 1812, The Mexican War And The Spanish War Revolutionary War 1775 – . . . Map (db m33755) WM
67 Connecticut, Hartford County, West Hartford — Connecticut Veterans Memorial West Hartford
Connecticut Veterans Memorial West Hartford The Connecticut Veterans Memorial was commisioned by the Town Council of West Hartford in June 2001. This memorial honors West Hartford men and women who gave their lives during war. The black granite . . . Map (db m53159) HM
68 Connecticut, Hartford County, Windsor — Windsor World War I Monument
1917     1919 Erected By The Citizens Of Windsor Connecticut In Honor Of Those Who Went From This Township To Fight In The World War For Humanity And Justice Arthur W. Abbott · George H. Adams · Joseph Adomitis · Alice V. Alford · Stanley . . . Map (db m99630) WM
69 Connecticut, Hartford County, Windsor Locks — Windsor Locks World War I and II Monument
To you from failing hands We throw the torch Be yours to hold it high     McCrae To The Honor Of The Men And Women Of Windsor Locks Wo Served Their Country In World War I World War II Paid The Supreme Sacrifice . . . Map (db m99671) WM
70 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
71 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
Paid Advertisement
72 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
73 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
74 Connecticut, Litchfield County, Canaan, 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
75 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
76 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
77 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
78 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 • Thomas C. . . . Map (db m229363) HM
79 Connecticut, Litchfield County, Litchfield — The Garden
Kitchen gardens, like the one kept by Tapping Reeve and his family, provided reliable sources of food for Litchfield families and occupied a central role in the household economy of 18th-century America. Compared to agricultural fields, kitchen . . . Map (db m230287) HM
80 Connecticut, Litchfield County, New Hartford, New Hartford Center — New Hartford Remembers
New Hartford Remembers Those Who Served In The 1917 World War 1919 Adams Edwin C • Banfield William G • Bartolucci Antonio • Brennan Daniel • Brochu Andrew • Brochu Joseph • Brown Nicoll • Caine Howard P • Caine William H Jr • Carlo Michael • . . . Map (db m29846) HM
Paid Advertisement
81 Connecticut, Litchfield County, New Milford — Knapp House — Built circa 1770 — New Milford Historical Society & Museum —
On May 17, 1764, blacksmith Daniel Burritt took possession of an eight-acre parcel of land that would eventually become known as the Historical Society's Knapp House. Between 1764 and 1774 when he sold the property to Benjamin Seelye, Daniel . . . Map (db m230234) HM
82 Connecticut, Litchfield County, New Milford — New Milford WW I Memorial
This tablet is dedicated In Commemoration Of The Men of New Milford who served their country in the World War 1917 – 1919 Edwin H. Acker • Frank W. Adams • F.A. Franklin Anderson • George Anderson • Andrew B. Armstrong • Robert L. . . . Map (db m20918) HM
83 Connecticut, Litchfield County, Norfolk, Norfolk Historic District — Norfolk World War I Monument
[ south plaque ] 1917 The World War 1918 In honor of those who gave and those who offered their lives for liberty the people of Norfolk have built this monument and crowned it with The Liberty Bell in the faith that it will . . . Map (db m29685) HM
84 Connecticut, Litchfield County, North Canaan — North Canaan Veterans Monument
[ east side ] This Tablet Is Reverently Inscribed to the Memory Of Those Who Went From That Part Of The Town of Canaan Which Later Became North Canaan, And Who, With Valor and Patriotism, Defended the Flag of Our Country In . . . Map (db m42098) HM
85 Connecticut, Litchfield County, North Canaan, 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 Memory Of . . . Map (db m41853) HM
86 Connecticut, Litchfield County, Plymouth, Terryville — Loyal Sons and Daughters — of the Town of Plymouth, Connecticut
1917-1918 1941-1945 Dedicated to the loyal sons and daughters of Plymouth, Connecticut, who served their country during World Wars I and II. Erected though the generosity of Judge Andrew W. Granniss, 1953Map (db m29861) HM
87 Connecticut, Litchfield County, Plymouth, Terryville — Plymouth Veterans Monument
Dedicated In Memory Of The Men And Women Of The Town Of Plymouth, Conn. Who Served Their Country In World War I World War II Korean War [ center tablet ] The Following Made The Supreme Sacrifice World War . . . Map (db m28343) WM
88 Connecticut, Litchfield County, Salisbury — Salisbury Veterans Monument
Honoring the men and women of Salisbury Conn who served their country during past wars World War I Harry Ablahadian • Paul H. Andrews • Chester Atkins • Marvin L. Atkins • George Ball • William F. Bannahan • . . . Map (db m42099) WM
89 Connecticut, Litchfield County, Sharon — Sharon Veterans Monument
Revolutionary War Abel David • Abel Sluman • Abel William • Ackley Ariel • Ackley David • Ackley Jude • Ackley Thomas Jr • Ady Thomas • Allen Amos • Allen Ichabod • Ames Samuel • Andrews Abraham • Avery Daniel • Avery William • Bailey Joseph • . . . Map (db m58331) WM
90 Connecticut, Litchfield County, Thomaston — Thomaston World War I Memorial
1917 Honor Roll 1918 In Memory of The Heroes of Thomaston Who Made The Supreme Sacrifice in the World War Clifford R. Fench • Alexander Crecorek • George V. Lawson • Adam Simoski • William J. Ryan Erected By Thomaston Tercentenary . . . Map (db m90381) WM
91 Connecticut, Litchfield County, Thomaston — Thomaston World War I Monument
Roll of Honor Dedicated by the Town of Thomaston To Those Who Served Their Country In The World War ( column 1 ) Army Emil A. Albicker • Malcolm E. Aldrich • Alexander Anderson • Harold F. Anderson • Sherwood Vernon Ariel • Ardis E. . . . Map (db m28137) HM
92 Connecticut, Litchfield County, Torrington — Torrington Veterans Memorial
This Memorial Records The Devotion Of The Sons And Daughters Of Torrington Who In The Hour Of Need Gave Their Services To Their Country Putting Honor And Duty Above Safety They Sought Not Glory But The Good Of Their Country And . . . Map (db m30459) WM
93 Connecticut, Litchfield County, Washington, Washington Depot — Washington World War I Memorial
1917   1918 In Honor Of The Citizens Of Washington Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice In Memoriam * Francis E. Seeley • * Louis P. Gage • * David Blixt • * Warren B. Mitchell • * George W. . . . Map (db m29323) HM
94 Connecticut, Litchfield County, Watertown — Memorial to Our Sons and Daughters Who Served Their Country in the World War 1914-1918
Memorial to Our Sons and Daughters Who Served Their Country in the World War 1914-1918 Dedicated in grateful recognition by the People of Watertown May 30th 1921 [Names on the northwest face:] Earl D Anderson • J H Haydn Bryan . . . Map (db m231283) HM
95 Connecticut, Litchfield County, Winsted — Winchester World War I Memorial
To Keep In Rememberance The Men Of Winchester Who Gave Their Service Even Unto Death For Their Country And Her Kindred Nations Beyond The Seas 1917 – 1918 This Tablet Is Erected And These Oaks Stand As A Living . . . Map (db m29984) HM
96 Connecticut, Litchfield County, Woodbury, Woodbury Center — Woodbury World War I Memorial
In honor of the men of Woodbury who rendered service in the World War 1917-1919 Ralph G. Adams • William M. Adams • Gustave Daniel Anderson • George H. Barnes • Harry J. Bauch • Howard D. Beardsley • Edson J. Bennett • William B. Bennett, . . . Map (db m19505) HM
97 Connecticut, Middlesex County, Chester, Chester Center — Chester World War I Monument
In Honor Of The Men Of Chester Who Served In The World War 1917 - - - 1918 Abbey Raymond C. • Bailey Charles F. • Beckwith Willis A. • Berg Albert • Bergonzi Joseph • Bickerton Charles W. • Bocksruth John H. • Bole John J. • Brooks Malcolm G. • . . . Map (db m66000) WM
98 Connecticut, Middlesex County, Cromwell — Cromwell World War I Monument
Erected in Honor of The World War Veterans by The Citizens Of Cromwell 1925 Helen Abel · Jessie T Abel · Amato Giovanni · Anderson Harry J · Anderson Albert C · Anderson Carl A · Anderson Thomas E · Austin Millard B · Barrows Cadella I . . . Map (db m99539) WM
99 Connecticut, Middlesex County, Deep River, Deep River Center — Deep River Roll Of Honor - World War I
Deep River Roll Of Honor - World War I 1917 – 1918 Ahlstrin, Elmer • Bahr, Herman G. • Bartman, Kenneth E. • Berg, Albin • Berg, Gustaf R. • Berg, Philip • Berg, Hjalmer • Berdensey, Arthur • Bsong, Michael • Bowie, Edward • Caples, Jesse . . . Map (db m65948) WM
100 Connecticut, Middlesex County, East Haddam, Moodus — Roll of Honor — 1917 - 1919
Roll of Honor 1917     1919 Dedicated in Honor of The Men of East Haddam Who Served in The Army and Navy In the World War Died in Service Louis Yindra Army Blaschik, Louis • Alexander, Robert R. • Axelrod, Samuel • . . . Map (db m31178) WM

181 entries matched your criteria. The first 100 are listed above. The final 81 ⊳
 
 
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. 24, 2024