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, 182 entries match your criteria. Entries 101 through 182 are listed. ⊲ Previous 100                                              

 
 

World I War Topic

 
World War I Veterans image, Touch for more information
By Michael Herrick, May 4, 2013
World War I Veterans
101 Connecticut, Middlesex County, Haddam, Higganum — Haddam Veterans Monument
( south face ) In Honor Of The Men From Haddam Who Served In The World War And In Memory Of Those Who Made The Supreme Sacrifice Gustaf A. Andeen • Carl H. Anderson • Robert Anderson • Walter F. Bailey • John Bard • Joseph . . . Map (db m66207) WM
102 Connecticut, Middlesex County, Killingworth — Killingworth Veterans Monument
( south side ) George A. Butter · George H. Cook · George Elovzin · Henry Gutt · Elville L. Harris · Albert E. Hartmann · Walter E. Hartmann · Norman M. Hatch · Eugene Huetter · Frank Kroupa · William Kroupa · George M. Keller · William . . . Map (db m100154) WM
103 Connecticut, Middlesex County, Middlefield — Middlefield Honor Roll
Middlefield Honor Roll These Sought Not Glory But Their Country’s Good Adams Elwood R. • Barrett Ralph N. • Bell William • Brown Wilder C. • Brown Jay A. • Burnham Charles N. Jr. • Burnham Laurence G. • Coe E. Holloway • Cotter Charles E. • . . . Map (db m94849) WM
104 Connecticut, Middlesex County, Middletown — Middletown Honor Roll
( left tablet ) Acaglia Frank T. • Acerboni Ernest A. • Acheson Dean G. • Adamski John • Adamson Ernest L. • Adorno Vincenzo • Agostino Everisto • Ahern Joseph W. • Ahern Maurice J. • Ahlberg Carl A. • Ahlberg Carl L. • Ahlberg Eric A. • . . . Map (db m68014) WM
105 Connecticut, Middlesex County, Middletown — Middletown World War I Monument
[ West plaque ] 1917 The World War 1918 In Grateful Remberance Of The Soldiers and Sailors From Middletown Who Died in the Service of Their Country On These Battlefields Or on the High Seas Or by the Pestilence . . . Map (db m24206) HM
106 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — Old Saybrook Veterans Memorial
Erected By The Citizens Of Old Saybrook In Memory Of Her Sons Who Died At War World War I Harry Faulk World War II Gildo Baldoni • Robert Delap • Dominic Evangelisti • Wendel Fifield • Francis Dibble Harvey • John LaCastro • Robert . . . Map (db m78810) WM
107 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — Old Saybrook World War I Monument
In Memory Of Old Saybrook’s Sons Who Served ( back ) Honor Roll -- Army -- * Faulk Harry G. • Allen Benjamin K. • Allen William P. • Beach Hart Jarvis • Beard Joel M. • Bogue Edward S. • Bowe Daniel C. • Bowe Edward A. • Briggs Frank L. . . . Map (db m78808) WM
108 Connecticut, Middlesex County, Westbrook, Westbrook Center — Westbrook Honor Roll
1914     1919 Westbrook Honor Roll Not Only To Our Own, But To Those In The Service Who Have Made Westbrook Their Summer Home We Offer Our Gratitude And Affection Avery Frederick R. · Boehm Joseph J. · Buell George R. · Bushnell Benajah . . . Map (db m100208) WM
Paid Advertisement
109 Connecticut, New Haven County, Ansonia — Ansonia Veterans Monument
[ Center Panel ] Lest We Forget This memorial is dedicated by the grateful citizens of the City of Ansonia to preserve and honor the memory of all those brave men and women who served our country so selflessly in time of conflict. . . . Map (db m25537) WM
110 Connecticut, New Haven County, Ansonia — Elm Street School Veterans Memorial
[Marker Front]: To The Memory Of These Pupils of The Elm Street School Who Made the Supreme Sacrifice For Their Country During The World War This Monument Is Dedicated William F. Bresnahan 18th. Inf. 1st. Div, . . . Map (db m25566) HM
111 Connecticut, New Haven County, Branford, Branford Center — Cenotaph
Pro Patria 1917-1918 ( descriptive plaque ) Branford resident and Army veteran, J. Andre Smith designed the Cenotaph as a memorial to World War I servicemen who lost their lives in battle and rest in foreign soil. Its granite carving . . . Map (db m245810) WM
112 Connecticut, New Haven County, Cheshire, Cheshire Village — Cheshire World War I Monument
On This Tablet Are Inscribed The Honored Names Of the Men of Cheshire Who Went Forth To Fight in the Great War For Humanity and Justice 1917 – 1919 Wilbur W. Adkins • Richard H. Atwood • Earle W. Barnes • George S. Barton • William H. . . . Map (db m22403) HM
113 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
114 Connecticut, New Haven County, Derby — Birmingham Iron Foundry Veterans Memorial
[ Right tablet ] Roll of Honor Employees Of Birmingham Iron Foundry Who Served Their Country In the World War 1917 – 1919 Dominick Ferrazzoli • J. Kanconvitch • August Romagnoli • Theodore V. Busk • Joseph . . . Map (db m25608) HM
115 Connecticut, New Haven County, Derby — Derby Veterans Monument
[ West Face ] Dedicated To The Memory Veterans Derby, Conn. World War I World War II Korean War Vietnam [ Northwest Face ] Always Faithful [ Southwest Face ] This We’ll Defend [ Northeast . . . Map (db m25386) WM
116 Connecticut, New Haven County, East Haven, The Centre — East Haven World War Memorial
East Haven World War Memorial Not In Vain They Served 1917 1918 These Gave Their Lives Harry R. Bartlett Cortland V. Birdsell William Corcoran John B. Healey John LiedkeMap (db m35556) HM
117 Connecticut, New Haven County, Guilford, Guilford Center — Guilford World War I Monument
1917   1918 In Honor of Our Men and Women Who Served in the World War John R. Alcorn • Murrie Alcorn • Elmer Anderson • Elmore Ashman • Frank E. Barlow • David B. Beattie • John B. Beattie • Clyde G. Beckwith • Henry S. Beers • George V. Bishop . . . Map (db m57123) HM
Paid Advertisement
118 Connecticut, New Haven County, Madison, Madison Center — World War I Memorial — 1917-1919
Erected to honor those of Madison, Conn. who answered their country's call and gave their services for the great cause of libertyMap (db m243263) WM
119 Connecticut, New Haven County, Meriden — City of Meriden's World War I Roll of Honor
Abel, Arnold T. • Abrams, Charles E. • Adams, Armand E. • Adams, Harry P. • Adams, Joseph • Adaszkiewicz, Ignatius • Affeldt, Albert A. • Affeldt, John E. • Affeldt, Joseph M. • Aichler, Stanley J. • Alderman, Walter . . . Map (db m27285) WM
120 Connecticut, New Haven County, Meriden — Meriden World War I Memorial
Dedicated To The Memory of Those From Meriden Who Made The Supreme Sacrifice In the Service Of Their Country During The World War 1917 ––– 1918 [ Soldiers’ names are listed on the central column . . . Map (db m26637) HM
121 Connecticut, New Haven County, Milford — Milford World War I Memorial
[ south side plaque ] Our Honored Dead May Every Generation Of Young Americans Be Given Power to Translate Their Lives In Terms of Sacrifice for Mankind List of Milford Dead Blackhall, Geo B. • Clark, Charles S. . . . Map (db m26395) HM
122 Connecticut, New Haven County, Naugatuck — Naugatuck Great War Memorial
[ east face ] Victory is Consecrated by a Righteous Peace [ north face ] In Time of Peril the State is Fortified by Discipline Learned in Peace [ south face ] Armed and Resolute Might . . . Map (db m23961) HM
123 Connecticut, New Haven County, Naugatuck — Rubber Glove Employees World War I Memorial
In Honor Of The Employees Of Goodyear’s India Rubber Glove Manufacturing Company Who At The Call Of Their Country Laid Aside Their Vocations And Entered The Service To Fight In The Great War For World-Wide Liberty 1917 – . . . Map (db m83083) WM
124 Connecticut, New Haven County, Naugatuck — Rubber Shoe Employees World War I Memorial
In Honor Of The Employees Of Goodyear’s Metallic Rubber Shoe Company Who At The Call Of Their Country Laid Aside Their Vocations And Entered The Service To Fight In The Great War For World-Wide Liberty 1917 – 1919 Samuel W.K. . . . Map (db m83084) WM
125 Connecticut, New Haven County, Naugatuck — United States Rubber Employees World War I Memorial — Reported permanently removed
In Honor Of The Employees Of United States Rubber Company • Jersey Factory • Who At The Call Of Their Country Laid Aside Their Vocations And Entered The Service To Fight In The Great War For World-Wide Liberty 1917 – 1919 Henry J. . . . Map (db m241145) WM
126 Connecticut, New Haven County, New Haven, Downtown — In Memory of the Men of Yale
[ front ] In Memory of the Men of Yale who, true to Her Traditions, gave Their Lives that Freedom Might not perish from the Earth 1914 – Anno Domini – 1918 [ back ] Erected by the Graduates of Yale . . . Map (db m34884) HM
Paid Advertisement
127 Connecticut, New Haven County, New Haven, Downtown — New Haven Memorial Flagpole
[ battle names inscribed on the marble base ] Chemin-Des Dames • Aisne • Seichpry • St-Mihiel • Chateau-Thierry • Verdun • Meuse-Argonne • Marne [ plaque 1 ] In Grateful Memory of Her Heroic Sons Who Fell in The Service of . . . Map (db m35532) HM
128 Connecticut, New Haven County, New Haven, The Annex — 32nd Ward World War I Memorial
In Honor And Memory Of Those Who Served In The World War From the 32-nd. Ward 1914 – 1918 The Following Paid The Supreme Sacrifice. Charles E. Leigh. • Arthur R. Newell. • Matthew W. Sullivan. • Paul G. Oberle. • Christian . . . Map (db m35534) HM
129 Connecticut, New Haven County, New Haven, West River — Corporal Timothy Francis Ahearn
Corporal Timothy Francis Ahearn D-S-C Company C 102 Us Infantry Twenty Sixth Division 1898 – 1925 He Best Exemplified The Spirit Of The Enlisted Men Of The Yankee Division [ north side ] Near Verdun, France on . . . Map (db m35724) HM
130 Connecticut, New Haven County, North Branford — North Branford World War I Monument
1917   1918 Dedicated To The Men Who Served Their Country In The World War Aronson, Gustavus • Berti, Joseph • Cannon, Legrand • Carey, Henry F. • Dudley, Carlton L. • Fuller, Frank • Harrison, Lloyd D. Lieut. • Loeber, Frederick G. • . . . Map (db m35650) HM
131 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
132 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
133 Connecticut, New Haven County, Oxford — Oxford World War I Monument
Erected in Honor of Those from Oxford Who Served Their Country In the World War 1917 – 1919 Albert E. Arnold · Maurice C. Barry · Carl Benson · Frank W. Carlson · Ole S. Christensen · Albert G. Dahinden · Ralph E. Davis · Thomas F. . . . Map (db m137349) WM
134 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
135 Connecticut, New Haven County, Seymour — Seymour World War I – World War II Memorial
1917 – 1918   1941 – 1945 In Honor Of The Men and Women of Seymour Who Served in the Armed Forces of Our Country World War I [ The World War I tablet lists 327 names. The names listed below have a star indicating they did not . . . Map (db m27655) HM
Paid Advertisement
136 Connecticut, New Haven County, Southbury — Southbury World War I Memorial
In honor of those from Southbury who served in the World War 1917-1919 Joseph Alseph • Jesse M. Bailey • Thomas Bale • William C. Ballard • Edward Bayon • Ernest H. Beardsley • Harold A. Benedict • Joseph Birtkus • Edward L. Bradley • . . . Map (db m19258) HM
137 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
138 Connecticut, New Haven County, Wallingford, Wallingford Center — World War I Veterans Memorial Park — Harrison Park
. . . Map (db m27775) HM
139 Connecticut, New Haven County, Waterbury — Great War For Democracy Memorial
[ main panel ] "Their bodies are buried in peace; but their name liveth for evermore." Ecclesiastes 44:14 In Flanders Fields     by John McCrae In Flanders fields the poppies blow Between the crosses, row on row, That mark . . . Map (db m36021) HM
140 Connecticut, New Haven County, Waterbury — Liberty – Victory House
During World War I and II, millions of dollars worth of Liberty, War and Victory Bonds were sold from this tiny house on The Green, demonstrating the commitment of Waterburians to freedom. Young men were encouraged to sign up for the duration at . . . Map (db m22367) HM
141 Connecticut, New Haven County, Waterbury — They Did Not Come Home
They Did Not Come Home These are the graves of Waterbury soldiers and sailors who died in The Great War for Democracy 1917 – 1919 and who remain forever interred where they fell. Let those who come after them see to it that their names are . . . Map (db m35975) HM
142 Connecticut, New Haven County, Waterbury — World War I Memorial
World War I Memorial The individuals whom this Memorial commemorates were numbered among those who answered the call of their country, left all that was near and dear to them, endured hardships, and faced danger. Many of them passed out of sight . . . Map (db m35976) HM
143 Connecticut, New Haven County, West Haven — West Haven World War I Monument
[ north side ] Dedicated To The Memory Of Those Who Gave Their Lives In The World War 1917 – 1918 The American's Creed "I believe in the United States of America as a government of the people, by the people, for the . . . Map (db m28537) HM
144 Connecticut, New Haven County, West Haven, Allingtown — Allingtown World War I Monument
In Memory Of The Men Who Gave Their Lives In The Service Of Their Country World War I Peter Carlo • Axel Leth World War II Russell Luke Albano George Raymond Bower John Ralph Cassagrande John Cellini William Frederick Cole . . . Map (db m27973) HM
Paid Advertisement
145 Connecticut, New Haven County, Wolcott — Wolcott Veterans Monument
To Those Who Served Our Country In Time of War They Gave Their Today For Our Tomorrow World War I World War II Korean War Vietnam War Persian Gulf War Iraqi Freedom Donated by Junior Womens Club of Wolcott Veterans of Foreign Wars Post No. 1979 . . . Map (db m22368) WM
146 Connecticut, New London County, Bozrah — Bozrah World War I Memorial
In Honor of The Men of Bozrah Who Responded To Their Country’s Call In The Great World War 1917 — 1919 ★Ambrose J. Rivers Isadore Aronofsky · Charles N. Bentley · Harold W. Bentley · John T. Beswick · Charles N. Congdon · George . . . Map (db m101744) WM
147 Connecticut, New London County, Bozrah — Bozrah World War I Monument
This memorial will forever honor the men and women who bravely served during the World War I era The actions of those who answered the call to duty will be remembered for their sacrifice in defense of freedom and liberty Isadore Aronofsky · . . . Map (db m101738) WM
148 Connecticut, New London County, Colchester, Colchester Center — Colchester World War I Monument
Colchester Remembers 1917   World War   1918 Acranovitch, Saul · Backus, John E. · Bailey, Charles M. · Beebe, Leslie P. · Bicelow, Cecil T. · Bigelow, Dennis W. · ★Bigelow, Donald A · Bigelow, Henry F. · Blacker, James J. · Blatt, Isidor · . . . Map (db m98967) WM
149 Connecticut, New London County, East Lyme, Niantic — East Lyme Honor Roll
Honor RollAntoniac, Peter • Atkinson, Arthur W. • Bacon, Howard N. • Bacon, Jerry B. • Banta, Richard • Beck, Andrew • Beck, John A. • Beckwith, George A. • Beckwith, Oliver J. • Beebe, Benjamin M. • Beebe, Henry A. • Beebe, Lewis • Bond, Henry W. • . . . Map (db m32328) HM
150 Connecticut, New London County, Griswold, Jewett City — Griswold World War I Monument
1914   Honor Roll of Those From   1918 The Town of Griswold Who Served in the World War Affortunato, Paul · Anderson, Otto A. · Aramoney, Hazard · Ashey, Edward · Ashey, Ovelia · Auclair, Randolph · Babcock, Adelbert A. · Babcock, Charles I. . . . Map (db m140890) WM
151 Connecticut, New London County, Lebanon — Lebanon World War I – World War II Monument
Dedicated By The People Of Lebanon In Honor Of Those Who Sacrificed And Served In World War I — World War II 1917   ★Louis Raymond Abel   1918 Kenneth I. Adams · Arthur Bellevance · Paul Blakeslee · Stanton L. Briggs · . . . Map (db m99017) WM
152 Connecticut, New London County, Ledyard, Ledyard Center — Ledyard World War I Monument
1914   1918 In Honor Of The Citizens of The Town of Ledyard Who Devoted Themselves To the Service of Their country In the World War Aplin Frank · Baldwin Frederick · Bragaw Eugene U. · Burns William H. · Clark Howard · Collins Henry I. . . . Map (db m141084) WM
153 Connecticut, New London County, Lisbon, Jewett City — Lisbon World War I Monument
Honor Roll The Men of Lisbon Who Served Their Country In The World War 1917 – 1918 Allen, George · Benjamin, Carl · Burgess, William · Clark, William · Corbett, Walter · Emerson, James · Emerson, William · Ernst, August · Foote, G. . . . Map (db m141436) WM
Paid Advertisement
154 Connecticut, New London County, Montville, Uncasville — Montville Honor Roll
1914   Honor Roll   1918 Montville Allen George · Amburn Clarence R. · Amburn Fred V. · Austin Rueben S. · Brouillard Henry · Brierly George · Bergman Walter · Bonville Bennie · &Starf;Bugbee Ernest E. · Babcock Newton · Brannigan Thomas · . . . Map (db m141089) WM
155 Connecticut, New London County, New London — The Hotel Bristol — Black Heritage Trail City of New London
On May 29, 1919, an hours-long brawl between Black and white Navy sailors erupted at the Hotel Bristol at 92 Bank Street. With five thousand people surrounding the hotel, the New London police and fire departments were unable to control the crowd . . . Map (db m217020) HM
156 Connecticut, New London County, New London, Fort Trumbull — Scientific Research — World War I
World War I broke out in Europe in 1914, and President Woodrow Wilson firmly resolved that the United States would stay neutral. However, public opinion turned to outrage in 1915, when a U-boat (a German submarine) fired two torpedoes at the . . . Map (db m48391) HM
157 Connecticut, New London County, Norwich — Norwich World War I Monument
1917     1918 Dedicated To The Men And Women Of Norwich Who Served Their Country In The World War ( 697 names are listed on the south side. The following have stars indicating they made the supreme sacrifice. ) Allen Horace H . . . Map (db m101794) WM
158 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
159 Connecticut, New London County, Salem — Salem World War I Monument
1917   1919 In Honor of the Citizens Of Salem Who Served Their Country in the World War Ernest M. Beebe · Lawrence W. Beebe · Nathan Buchalter · ★Samuel Buchalter · George E. Day · Edward H. Dewolf · Nathan Eisenstein · Daniel M. Fraser . . . Map (db m141103) HM
160 Connecticut, New London County, Sprague, Baltic — Sprague World War I Monument
1917   —   1918 Honor Roll of Sprague Dedicated to Those of Sprague Who Served Their Country In the World War Allard, Alcide · Allard, Joseph H. · Almquist, Arthur · Anderson, Arvid · Anderson, Gustave · Arpin, Odilla · Arseneault, . . . Map (db m141218) WM
161 Connecticut, New London County, Stonington, Pawcatuck — Pawcatuck World War I Monument
1917   1918 Pawcatuck Has Not Forgotten ( left panel ) Our democracy has been tested and the forces of autocracy have been defeated ( right panel ) Loyally did they serve with a consecrated devotion to duty and a will to . . . Map (db m68700) WM
162 Connecticut, New London County, Stonington — World War I Memorial — 1917 - 1918
This memorial made possible by the untiring efforts of the J.F. Trumbull, Woman's Relief Corps No. 34 - Dedicated Nov. 11, 1930 by James W. Harvey Post No. 58 the American Legion. Map (db m226915) WM
Paid Advertisement
163 Connecticut, New London County, Waterford — Waterford World War I Memorial
In Honor of the Citizens of Waterford, Conn. Who Served Their Country During the World War, 1914 - 1919 Ackley, Frederick N. · Allyn, Gurdon S. · Allyn, William E. · Bailey, Rowland N. · Baker, Freeman G. · Barry, Carlos · Barry, Christopher . . . Map (db m220744) WM
164 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
165 Connecticut, Tolland County, Bolton — Bolton World War I Monument
1914   1918 Honor Roll Of Bolton Boys In the World War Camillo Boero · Merrill Cross · ★Michael Daly · Harry B Doolittle · Jacob Horowitz · Keeney Hutchinson · James A Lee · Herald Lee · Victor Lachapelle · Fred O Mannel · Joseph Mack · . . . Map (db m142368) WM
166 Connecticut, Tolland County, Columbia — Columbia World War I Monument
In Honored Memory Of the Men from Columbia Who Served During The World War 1917   1919 Henry A Brown · Herman T Brown · George A Cobb · Herbert C Collins · Charles A Friedrich · Cyrus Hilton · Stanley D Hunt · Philip H Isham · Rudolph . . . Map (db m140571) WM
167 Connecticut, Tolland County, Hebron — Hebron World War I — Roll of Honor
World War 1917 - 1918 Roll of Honor ★ G. Merle Jones ★ Howard Ackley • Harry Adler • Dennis L. Brousseau • J. Frederick Brehant • Hermon T. Buck • Deems L. Buell • Howard T. Clark • Phillip S. Clark • Thomas W. . . . Map (db m187689) WM
168 Connecticut, Tolland County, Mansfield, Storrs — Mansfield World War I Monument
Erected by The Town of Mansfield In Honor of Her Citizens Who Served In The World War 1914 — 1918 Walter Tod Ackerman · Antonio Alossi · Howard Merton Atkins Co. M, 103 Inf. Joseph Leon Barrett Co. L, 102 Inf. Thos. Arthur Barrows · . . . Map (db m142309) WM
169 Connecticut, Tolland County, Willington — Town of Willington, Connecticut — World War I Memorial
This monument is erected by the citizens of the Town of Willington, Connecticut in sacred memory and appreciation of those brave men who went forth in response to the call of our country to fight for its freedom and peace. . . . Map (db m101966) WM
170 Connecticut, Windham County, Brooklyn — World War I Memorial — Brooklyn, Connecticut
In Honor of the Men of Brooklyn, Connecticut Who Served in the World War 1917 - 1919 Elbra L. Baker •Ethan E. Baker • Fred Balcom • Frederick J. Beeney • ★ George C. Beeney • Cleon Bell • Matthias L. Vernier • Theophile . . . Map (db m187772) WM
171 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
172 Connecticut, Windham County, Plainfield, Plainfield Village — St. John s Parish World War I Monument
Rev. R.P. Morrissey, Pastor We the Members of St. John’s Parish Plainfield, Connecticut Dedicate this Monument to our Heroes of the World War 1917 — 1918 Cleophas Allard · Ovila Allard · Joseph Belanger · Narcisse Boisvert · . . . Map (db m140727) WM
173 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
174 Connecticut, Windham County, Putnam, Putnam District — World War Memorial Bridge
Dedicated to those who served in World War IMap (db m133604) WM
175 Connecticut, Windham County, Sterling, Oneco — Sterling Veterans Memorial Park
Dedicated this 21st day of May 1989 to the Honor of All Sterling Veterans who Served Their Country in War and Peace the Following Men Paid the Supreme Sacrifice PFC Harry T. Sayles 1891 – 1918 France   U.S. Army PFC Jeffrey J. Peloquin 1924 . . . Map (db m140729) WM
176 Connecticut, Windham County, Sterling, Oneco — United States Finishing Company World War I Memorial
The United States Finishing Company Sterling Branch In Honor of the Men Who Responded to Their Country’s Call in the Great World War, 1917 – 1918 Harold H. Barber · Earle W. Barr · Earle W. Belknap · George Carr · Frank Chamberland · George . . . Map (db m140773) WM
177 Connecticut, Windham County, Thompson, North Grosvenor Dale — Oscar Walfrid Swanson
In Memory of Oscar Walfrid Swanson Private 316th Infantry 79th Division U.S.A. Killed in Action Near Verdun, Sept. 26, 1918 Map (db m195566) WM
178 Connecticut, Windham County, Thompson, North Grosvenor Dale — Thompson KIA Memorial
In Remembrance to the Men of Thompson Killed In Action in Defense of Our Country World War I William Adams · Eldi Morin · Forest E. Young · William Broughton · Oscar W. Swanson World War II Theodore Angelo · Paul Auger · Frank Bednarz · . . . Map (db m195563) WM
179 Connecticut, Windham County, Thompson, North Grosvenor Dale — Thompson World War I Monument
To the Men of Thompson Who Offered Their Lives in the Service of Their Country in the Great War for World Wide Liberty 1917 — 1919Map (db m195562) WM
180 Connecticut, Windham County, Windham, Willimantic — Co.L First Inf. Memorial
Memorial In Grateful Memory of the Heroic Service of The Men of Co.L. First Inf. Conn. National Guard (Transferred to 102nd Inf. 26th Div. and Other Units) Who Went From This Armory July 7, 1917 And Upheld the Highest Ideals Of Our . . . Map (db m140520) WM
Paid Advertisement
181 Connecticut, Windham County, Windham, Willimantic — Windham World War I Monument
In Commemoration of The Patriotism and Valor of the Officers and Men of Windham Who Served Their Country and Humanity In the World War 1917   1919 In The Hour of Their Country’s Need They Went Forth to Meet Toil, Privation and . . . Map (db m140690) WM
182 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

182 entries matched your criteria. Entries 101 through 182 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. 6, 2024