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, 224 entries match your criteria. Entries 101 through 200 are listed. ⊲ Previous 100The final 24 

 
 

World II War Topic

 
Sharon Veterans Monument image, Touch for more information
By Michael Herrick, April 15, 2011
Sharon Veterans Monument
101 Connecticut, Litchfield County, Sharon — Sharon Veterans Monument
102 Connecticut, Litchfield County, Thomaston — Thomaston Veterans Monument
103 Connecticut, Litchfield County, Torrington — Torrington Veterans Memorial
104 Connecticut, Litchfield County, Washington, Washington Depot — Washington Veterans Monument
105 Connecticut, Litchfield County, Watertown — Watertown World War II Monument
106 Connecticut, Litchfield County, Watertown, Oakville — Oakville World War II Memorial
107 Connecticut, Litchfield County, Winsted — Winchester World War II Memorial
108 Connecticut, Litchfield County, Winsted — World War II Living Memorial
109 Connecticut, Litchfield County, Woodbury, Woodbury Center — Malcolm “Mac” Baldrige
110 Connecticut, Litchfield County, Woodbury, Woodbury Center — Woodbury World War II Memorial
111 Connecticut, Middlesex County, Chester, Chester Center — Chester Veterans Monument
112 Connecticut, Middlesex County, Chester, Chester Center — Chester World War II – Korea Memorial
113 Connecticut, Middlesex County, Deep River, Deep River Center — ColumbiaDeep River Roll of Honor
114 Connecticut, Middlesex County, Deep River, Deep River Center — Deep River Veterans Memorial
115 Connecticut, Middlesex County, Haddam, Higganum — Haddam Veterans Monument
116 Connecticut, Middlesex County, Killingworth — Killingworth Veterans Monument
117 Connecticut, Middlesex County, Middlefield — Middlefield-Rockfall World War II and Korean Conflict Monument
Paid Advertisement
118 Connecticut, Middlesex County, Middletown — Middletown World War II Monument
119 Connecticut, Middlesex County, Old Saybrook, Old Saybrook Center — Old Saybrook Veterans Memorial
120 Connecticut, Middlesex County, Westbrook, Westbrook Center — Westbrook World War II Monument
121 Connecticut, New Haven County, Ansonia — Ansonia Veterans Monument
122 Connecticut, New Haven County, Ansonia — In Memory of Warren J. Carver
123 Connecticut, New Haven County, Bethany — Bethany Veterans Wall Of Honor
124 Connecticut, New Haven County, Branford, Branford Center — Branford Veterans Memorial
125 Connecticut, New Haven County, Branford, Branford Center — Branford World War II Memorial
126 Connecticut, New Haven County, Cheshire, Cheshire Village — Town of Cheshire Memorial Plaza
127 Connecticut, New Haven County, Derby — Birmingham Iron Foundry Veterans Memorial
128 Connecticut, New Haven County, Derby — Derby Veterans Monument
129 Connecticut, New Haven County, East Haven, The Centre — East Haven World War II Memorial
130 Connecticut, New Haven County, Guilford, Guilford Center — Guilford World War II Monument
131 Connecticut, New Haven County, Madison, Madison Center — Memorial to World War II, Korea, and Vietnam Veterans
132 Connecticut, New Haven County, Meriden — World War II Roll of Honor
133 Connecticut, New Haven County, Middlebury — Middlebury Veterans Memorial
134 Connecticut, New Haven County, Milford — Milford Memorial Flag Pole
135 Connecticut, New Haven County, Milford — Milford World War II Memorial
Paid Advertisement
136 Connecticut, New Haven County, Naugatuck — American Legion Post No 17 World War II Memorial
137 Connecticut, New Haven County, Naugatuck — Naugatuck Veterans Monument
138 Connecticut, New Haven County, New Haven, Downtown — Glenn Miller
139 Connecticut, New Haven County, New Haven, East Shore — Roll of Honor
140 Connecticut, New Haven County, New Haven, Edgewood — Holocaust Memorial Place
141 Connecticut, New Haven County, New Haven, Mill River — St. Stanislaus Servicemen
142 Connecticut, New Haven County, New Haven, Wooster Square — 11th Ward Veteran's Memorial
143 Connecticut, New Haven County, New Haven, Wooster Square — In Memory of Our Classmates
144 Connecticut, New Haven County, New Haven, Wooster Square — Memorial Playground
145 Connecticut, New Haven County, North Branford — North Branford World War II Memorial
146 Connecticut, New Haven County, North Branford — North Branford World War II Monument
147 Connecticut, New Haven County, North Haven — North Haven World War II Monument
148 Connecticut, New Haven County, Northford — Northford Veterans Monument
149 Connecticut, New Haven County, Orange — Orange Veterans Monument
150 Connecticut, New Haven County, Oxford — Our Hero Dead World War II
151 Connecticut, New Haven County, Seymour — Seymour Veterans Monument
152 Connecticut, New Haven County, Seymour — Seymour World War I – World War II Memorial
153 Connecticut, New Haven County, Southbury — Southbury Stops Nazi Training Camp1937
Paid Advertisement
154 Connecticut, New Haven County, Southbury — Southbury World War II Memorial
155 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford World War II Honor Roll
156 Connecticut, New Haven County, Waterbury — Liberty – Victory House
157 Connecticut, New Haven County, Waterbury — Pearl Harbor Memorial Bridge
158 Connecticut, New Haven County, Waterbury — The Navy CrossOur Waterbury Heroes
159 Connecticut, New Haven County, West Haven — First Avenue Honor Roll
160 Connecticut, New Haven County, West Haven — Painter Park World War II Memorial
161 Connecticut, New Haven County, West Haven — William A. SodermanCongressional Medal of Honor
162 Connecticut, New Haven County, Wolcott — Wolcott Veterans Monument
163 Connecticut, New London County, Bozrah — Bozrah World War II Memorial
164 Connecticut, New London County, Bozrah — Bozrah World War II Monument
165 Connecticut, New London County, Colchester, Colchester Center — Colchester World War II - Korean Conflict Monument
166 Connecticut, New London County, East Lyme, Niantic — East Lyme Veterans Memorial
167 Connecticut, New London County, Franklin, North Franklin — Franklin World War II Monument
168 Connecticut, New London County, Griswold, Jewett City — Griswold World War II Monument
169 Connecticut, New London County, Groton, Conning Towers-Nautilus Park — Japanese Type A
170 Connecticut, New London County, Groton — U.S. Submarine Memorial
171 Connecticut, New London County, Groton — Wall of HonorU.S. Submarine Memorial
Paid Advertisement
172 Connecticut, New London County, Lebanon — Lebanon World War I – World War II Monument
173 Connecticut, New London County, Montville, Uncasville — Montville World War II Monument
174 Connecticut, New London County, New London — Coast Guard Cutter Alexander Hamilton
175 Connecticut, New London County, New London — Douglas Munro Hall
176 Connecticut, New London County, New London — Honor Roll1941 - 1945
177 Connecticut, New London County, New London — In Tribute to the Officers and Enlisted Men
178 Connecticut, New London County, New London — New London War Memorial
179 Connecticut, New London County, New London — Semper Paratus
180 Connecticut, New London County, New London — The United States Coast Guard Greenland Patrol
181 Connecticut, New London County, New London — US Coast Guard Memorial
182 Connecticut, New London County, New London — USCG Mojave (W-47)
183 Connecticut, New London County, New London — USCGA Class of 1944 Gazebo
184 Connecticut, New London County, New London — Well Done
185 Connecticut, New London County, New London, Fort Trumbull — Maury HallBuilding 28
186 Connecticut, New London County, New London, Fort Trumbull — Merchant Marine
187 Connecticut, New London County, New London, Fort Trumbull — Scientific ResearchWorld War II
188 Connecticut, New London County, New London, Fort Trumbull — United States Maritime Service Officers School
189 Connecticut, New London County, Norwich — Norwich World War II & Korean War Monument
Paid Advertisement
190 Connecticut, New London County, Salem — Hiram Bingham IV
191 Connecticut, New London County, Salem — Salem World War II Monument
192 Connecticut, New London County, Sprague, Baltic — Sprague World War II Monument
193 Connecticut, New London County, Stonington, Mystic — "Hobey's Dock"★ In Memoriam ★
194 Connecticut, New London County, Stonington, Mystic — Gerda III
195 Connecticut, New London County, Stonington, Mystic — Grand Banks Fishing Schooner Roseway
196 Connecticut, New London County, Stonington, Mystic — Mystic Seaport Museum Sailing Center
197 Connecticut, New London County, Stonington, Mystic — 1987.77 — Schooner Brilliant
198 Connecticut, New London County, Stonington, Mystic — 1947.1948 — Training Ship Joseph Conrad
199 Connecticut, New London County, Stonington, Mystic — 1947.1948 — Training Ship Joseph Conrad
200 Connecticut, New London County, Stonington, Mystic — 1947.1948 — Training Ship Joseph Conrad Reported permanently removed

224 entries matched your criteria. Entries 101 through 200 are listed above. ⊲ Previous 100The final 24 
 
 
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. 20, 2024