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, 137 entries match your criteria. The first 100 are listed.                                               The final 37 

 
 

Vietnam War Topic

 
Bridgeport Vietnam War Memorial image, Touch for more information
By Michael Herrick, December 24, 2015
Bridgeport Vietnam War Memorial
1 Connecticut, Fairfield County, Bridgeport, Downtown — Bridgeport Vietnam War Memorial
Vietnam This Memorial Is Dedicated To Those Who Have Given The Supreme Sacrifice To Their Country “If Ye Break Faith We Shall Have Died In Vain” Donated By Concerned Citizens Dedicated - May 29, 1983 ( left panel . . . Map (db m91928) WM
2 Connecticut, Fairfield County, Danbury — Danbury Area Vietnam War Memorial
1964 Vietnam War 1975 Dedicated this 29th day of May 1988 by the people of the greated Danbury area to those men and women who served their country during the Vietnam War. This memorial symbolizes the courage and sacrifices made by . . . Map (db m43312) HM
3 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
4 Connecticut, Fairfield County, Darien — Darien Korean War and Vietnam War Memorial
(left plaque) Korean War (1950 – 1953) George R. Broadhurst • James A. Dooley, Jr. • Eugene Murphy • Julius C. Nacci • Robert J. Perkinson (center plaque) Vietnam War (1959 – 1975) Alan L. Diedricksen • John B. Giesen, Jr. • . . . Map (db m80259) WM
5 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
6 Connecticut, Fairfield County, Fairfield — Fairfield Vietnam War Memorial
This Memorial is hereby dedicated to the men and women who honorably served in the Armed Forces of the United States of America during the Vietnam War December 22, 1961 – May 7, 1975 May their sacrifices for human rights never be . . . Map (db m27229) HM
7 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
8 Connecticut, Fairfield County, Greenwich — Greenwich Veterans Monument
In Reverent Memory Of Those Men From The Town of Greenwich Who Made The Supreme Sacrifice World War II Korea Vietnam [ flagpole base in front ] World War II Adams, John P. Jr. • Anderson, Leslie B. • Arthur, Chester H. • . . . Map (db m38425) WM
Paid Advertisement
9 Connecticut, Fairfield County, Monroe — PFC John K. Goett
Dedicated To PFC John K. Goett Who Gave His Life And All Those From Monroe Who Served During the Vietnam conflict From 1964 – 1973 Dedicated Nov. 11, 1984 Map (db m26092) HM
10 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
11 Connecticut, Fairfield County, Ridgefield — Ridgefield Veterans Memorial
Center Panel: Honor Roll World War II and Korean War Action “Into the Mosaic of Victory, These Priceless Jewels Were Set” In Supreme Sacrifice World War II Acocella, Charles • Bell, William P. • Birarelli, . . . Map (db m23875) WM
12 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
13 Connecticut, Fairfield County, Sherman — Sherman Veterans Memorial
[ center tablet ] 1941 World War II 1946 Alfredson, Arvid R. • Alfredson, John P. • Amazeen, Bradford E. • Anderson, Henry B., Jr. • Barton, John E. • Bauman, Herman • Beaumont, John F. • Biro, Louis • Blantin, Robert B. • Bloch, Werner . . . Map (db m24435) WM
14 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
15 Connecticut, Fairfield County, Stratford — Stratford Vietnam Memorial
Vietnam “That these dead shall not have died in vain, that this nation, under God shall have a new birth of freedom and that this government of the people, by the people, for the people shall not perish from the earth.”    . . . Map (db m25771) HM
16 Connecticut, Fairfield County, Trumbull — Trumbull Vietnam Veterans Memorial Park
. . . Map (db m26081) HM
17 Connecticut, Fairfield County, Weston — Weston Vietnam War & Persian Gulf War Monument
[North side] Vietnam Era Veterans 1963 – 1974 V Christopher O"Brien Ashe • Dana Graham Brayton • Timothy Gustav Bucky • William Charles Cable • John Walter Carpenter • John Paul Coniglio • V Peter Alan Cote • V Arthur Thomas . . . Map (db m30815) WM
Paid Advertisement
18 Connecticut, Fairfield County, Westport — Westport Vietnam War Monument
1959 Vietnam 1975 To Commemorate The Honorable Service In Southeast Asia, In The Face Of Uncommon Adversity… Of The Menand Women Of Westport Who Answered Our Country's Call. Killed In Action Timothy M. Barmmer USMC • Michael B. Paquin USA . . . Map (db m30797) HM
19 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
20 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
21 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
22 Connecticut, Hartford County, Bloomfield — Bloomfield Vietnam Veterans Monument
Vietnam Veterans Monument George C Kosovich Jr   11-1-65 Edward L Bieber   10-23-67 Robert S Bagnall   3-8-69 Barry Jackson   3-18-69 (back) Dedicated to The Men And Women of Bloomfield Who So Bravely Answered Their Country’s . . . Map (db m97270) HM
23 Connecticut, Hartford County, Bristol — Bristol Vietnam Conflict Monument
[ front ] In Memory Of Those Who Made The Supreme Sacrifice [ back ] Made The Supreme Sacrifice Pelletier, Lawrence Joseph • Wade, Melvin A. • Levesque, Roland Philip • Thibeault, Gilbert • Jacob, Robert Michael • Nestico, . . . Map (db m33465) HM
24 Connecticut, Hartford County, Burlington, Unionville — Burlington WW II – Korean War – Vietnam War Monument
[ east side ] Dedicated To The Veterans Of Burlington Who Served In The Armed Forces And Died For Our Freedom [ left plaque ] World War II Alderman, Ernest E. • Alderman, Leonard R. • Backes, Joseph W. 3rd • . . . Map (db m33230) WM
25 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
26 Connecticut, Hartford County, East Granby — Planted in Memory
Planted in Memory of George W. Pepe and William E. West Killed in the Vietnam Conflict East Granby Jaycees and Jaycee Wives May 1973Map (db m97448) WM
Paid Advertisement
27 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
28 Connecticut, Hartford County, Glastonbury, Glastonbury Center — Glastonbury Vietnam Conflict Memorial
. . . Map (db m98836) WM
29 Connecticut, Hartford County, Glastonbury, Glastonbury Center — John Lee Levitow
In Honor Of John Lee Levitow Glastonbury, Connecticut Sergeant, United States Air Force 3rd Special Operations Squadron presented Congressional Medal of Honor by President Richard M. Nixon May 14, 1970 For conspicuous gallantry . . . Map (db m98833) WM
30 Connecticut, Hartford County, Granby, Salmon Brook — Veteran's Monument
North Side For God and Country Post 182 1985 West Side World War II 1941-1946 Gladwin E Allshouse • Russell F. Cable • Richard J. Creighton, Jr. • Edward P Dombkowski • Ernest D. Evleth • Clifford C. Ferriss, Jr. • John C. Kupruck • . . . Map (db m56097) WM
31 Connecticut, Hartford County, Hartford, South West — Hartford Vietnam War Memorial
Vietnam 1959 – 1975 In Loving memory Of Those Loyal Men and women Of Hartford Who Served Their Country David P Speath • Thomas M Neal • Allan P Firmneck • Roberto Ramos • Anthony J Spirito Jr • Angel L Diaz • Jimmy L . . . Map (db m74021) HM
32 Connecticut, Hartford County, Manchester, East Side — Manchester Vietnam Veterans Memorial
Vietnam Veterans Memorial David M. Quey     U.S.A. John G. Curtin     U.S.A. Robert J. White     U.S.M.C. Robert A. Rhuda     U.S.M.N. Keith A. Miller     U.S.M.C. Robert K. Mattson     U.S.M.C. Donald A. Kirkham     U.S.N. Albert G. . . . Map (db m98745) WM
33 Connecticut, Hartford County, New Britain — New Britain Veterans Memorial
[ center stone ] Dedicated To The Men And Women Who Served Their Country In Time Of War Abramczyk, Stanley E. U.S.A. • Abramowicz, Julius M. U.S.A. • Anderson, Norman J. U.S.A. • Anderson, Verner E. U.S.A. • Anisko, John C. U.S.A. • . . . Map (db m41471) WM
34 Connecticut, Hartford County, New Britain — VFW Post 511 Vietnam Veterans Memorial
In Memoriam To New Britain's Sons Who Lost Their Lives In Vietnam Pedro Cancel PFC. • Richard E. Chabot L/Cpl • Richard W. Roy Sp4 Michael Smith L/Cpl • Paul Thorik Jr. Cpl • Stanley J. Ciesielski Sp4 • Francisco Gregory L/Cpl • Richard . . . Map (db m41601) HM
35 Connecticut, Hartford County, New Britain, Kensington — New Britain Vietnam Veterans Memorial
In Memory Of The Vietnam Veterans From New Britain Who Lost Their Lives In Vietnam Pedro O. Cancel PFC. • Richard E. Chabot L/Cpl • Richard W. Roy Sp4 Michael Smith L/Cpl • Paul Thorik Jr. Cpl • Stanley J. Ciesielski Sp4 • Francisco . . . Map (db m41600) HM
Paid Advertisement
36 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
37 Connecticut, Hartford County, Plainville — Plainville Korean War – Vietnam War Monument
Dedicated In Honor Of The Men And Women Of This Community Who Server Their Country In Korea And Vietnam Dedicated Memorial Day 1984Map (db m32899) WM
38 Connecticut, Hartford County, Rocky Hill — Richard Caputo Memorial — April 25, 1948 – September 22, 1968
Richard Caputo was the only resident of Rocky Hill to be killed in action during the Vietnam War. Richard was drafted into the Army and attained the rank of Private First Class (PFC).His Military Occupational Specialty (MOS) was Armor . . . Map (db m99587) HM WM
39 Connecticut, Hartford County, Rocky Hill — Rocky Hill Vietnam Veterans Monument
In Memory of all Rocky Hill Veterans Who Served Their Country in the Vietnam EraMap (db m99551) WM
40 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
41 Connecticut, Hartford County, South Windsor — South Windsor Vietnam War Memorial
Vietnam This Memorial Is Dedicated To Those Who Have Given Their Supreme Sacrifice For Their Country Billy E. Gipson Sgt. U.S. Army Nov. 30, 1942 – June 5, 1966 Donald R. Ouellette L/Cpl U.S.m.c. Apr. 14, 1946 – Nov. 6, 1967 . . . Map (db m114096) WM
42 Connecticut, Hartford County, Southington — Southington World War II
Dedicated In Memory Of The Men And Women Of The Town Of Southington Conn Who Served Their Country In World War II Korean War Vietnam Conflict [ small plaque ] Additional World War II Veterans Adams, Joseph W. • . . . Map (db m54724) WM
43 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
44 Connecticut, Hartford County, Windsor Locks — Windsor Locks Vietnam War Monument
In Honor To Those Men and Women From Windsor Locks Who Served In the Armed Forces of The United States of America During the Vietnam War 1964 — 1973 Erected by the Town of Windsor Locks And the Veterans Memorial Committee . . . Map (db m99672) WM
Paid Advertisement
45 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
46 Connecticut, Litchfield County, Bethlehem, Bethlehem Village — Bethlehem Vietnam War Memorial
Roll of Honor Dedicated to the young men and women of this community who by their patriotism and loyalty served God and country during the Vietnam War, December 22, 1961 – May 7, 1975 Adams, Glen R. • Albert, J. Rodney • Banks, . . . Map (db m27719) HM
47 Connecticut, Litchfield County, Bridgewater — Bridgewater Veterans — Reported permanently removed
[Front Marker:] Bridgewater Veterans Deceased Daniel B. Bianchi, WWII • Peter Blicher, Jr.,WWII • Martin Carlson, Korean • James T. Cuddy, Korean • William J. Cuddy, Korean • George S. DeVoe, WWII • Richard J. Flaig, WWII • . . . Map (db m20260) WM
48 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
49 Connecticut, Litchfield County, Cornwall, Cornwall Bridge — Cornwall Korea – Vietnam Veterans Monument
[ left plaque ] Korea June 27, 1950 – January 31, 1955 Bailey, Harold L. Jr. • Blakey, James • Cavanaugh, Harold F. • Chamberlain, Paul H. Jr. • Cobleigh, Doris • Cobleigh, Herbert • Frost, Atec C. • Frost, John A. • Frost, . . . Map (db m41826) WM
50 Connecticut, Litchfield County, Goshen — Goshen Korean War and Vietnam War Monument
Dedicated To The Men And Women Of Goshen Who Served Their Country During The Korean War And Vietnam Eras Almstedt Joseph • Angelovich John A. • Anstett Gerald L. • Anstett Richard W. • Barker Frederic T. • Barrett John J. • Benedict Gordon • . . . Map (db m100408) WM
51 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
52 Connecticut, Litchfield County, Kent — Kent Veterans Monument
To Honor All Kent Veterans Who Defended Our Country During Peace And War Korean War Ackerman John • Andrews Thomas Lester • Andrews, III Orville A. • Bartlett George H. • Bartlett Henry M. • Bartlett Rod • Becker Frank • Bertine Arthur • . . . Map (db m41087) HM
53 Connecticut, Litchfield County, Litchfield — Litchfield Vietnam War Monument
In Honor Of Those From Litchfield Who Served In Vietnam War 1964 – 1975 George J. Acerbi • Lawrence Adkins • Ross B. Adkins • Elizabeth H. Allcroft • Jack R. Anglevich • Will E. Anglevich • Truman R. Archer • David L. Arnold • George C. Banks, . . . Map (db m229367) HM
Paid Advertisement
54 Connecticut, Litchfield County, New Milford — New Milford Veterans Monument
In recognition of service rendered to our country by men and women of New Milford Connecticut during national crises Viet Nam and Southeast Asia The Vietnam War • 1959 - •• 1975 • First American . . . Map (db m23073) WM
55 Connecticut, Litchfield County, Norfolk, Norfolk Historic District — Norfolk Veterans Monument
[ left plaque ] Korea 1950     1953 Anstett, John W. • Barbour, Frederick S. • Bazzano, John C. • Beecher, Casil W., Jr. • Bennett, James A. • Blatz, William A. • Bruey, Lyle D. • Capocefalo, John A., Jr. • Colwell, Leo F. • Cook, . . . Map (db m30015) WM
56 Connecticut, Litchfield County, North Canaan — North Canaan Korean - World War II – Vietnam Veterans Monument
[ left plaque ] North Canaan Honor Roll Korean Conflict June 27, 1950 to July 27, 1954 Amphlett James • Bechetti Frank • Baldesseri Remo J • Baldwin Lester • Ball Bert J 3rd • Bartlett Gerald L • Bathrick Richard G • Beaujon Leroy Y • . . . Map (db m42039) WM
57 Connecticut, Litchfield County, Plymouth, Terryville — Plymouth Vietnam Veterans Memorial
Vietnam 1961 – 1975 Six Men Gave Their Lives Dunn, Richard E. • Esten, John E. • Manarel, Charles R. • Mclellan, Arthur C. • Micloskey, Ken E. • Mitchell, Robert W. Acker, Robert E. • Albert, Paul A. • Albright, Barry L. • Alexander, . . . Map (db m77669) HM
58 Connecticut, Litchfield County, Roxbury — Brian E. Tierney Preserve — Roxbury Land Trust
This Land Has Been Given To The Roxbury Land Trust In Memory Of Sp4 Brian E. Tierney Who Gave His Life At Age Nineteen In Loyal Service To His Country In Vietnam. He Was Awarded The Distinguished Service Cross For Extraordinary Heroism . . . Map (db m82662) WM
59 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
60 Connecticut, Litchfield County, Thomaston — Thomaston Veterans Monument
Town Of Thomaston Dedicated In Honor Of Those Who Served [ far left tablet ] Wars And Conflicts Braucci, Andrew D.   Vietnam • Dipesa, John A.   Persian Gulf • Duffany, Lawrence F.   Vietnam • Grabherr, Edward T.   Vietnam • . . . Map (db m28575) WM
61 Connecticut, Litchfield County, Torrington — Torrington Vietnam Monument
Dedicated To The Men And Women Of Torrington Who Honorably Served Their Country During The Vietnam Era, 1964 To May 1975. Particularly Those Who Served In Vietnam And Especially Those Who Died There.Map (db m30103) HM
62 Connecticut, Litchfield County, Washington, Washington Depot — Washington Veterans Monument
[ top plaque ] The Citizens Of Washington Have Not Forgotten – In Honor And Grateful Memory Of The Veterans Of The Community Who Served In The Armed Forces Of The United States: For The Cause Of Liberty [ left plaque ] . . . Map (db m29322) WM
Paid Advertisement
63 Connecticut, Litchfield County, Watertown — Watertown Killed in Action Memorial
Killed in Action 1950 Korea 1955 All Returned 1964 Vietnam 1973 Argenta, Allen C. • Childs, Christopher J. • Greenwell, Joseph E. • Palmer, Douglas T.Map (db m19664) WM
64 Connecticut, Litchfield County, Watertown, Oakville — Oakville World War II Memorial
Large Plaque: Dedicated to the honor and sacrifice of our men and women who served our country in World War II Honor Roll (646 names are listed. 23 with stars who did not return.) Erected to record their names by the citizens of . . . Map (db m19227) WM
65 Connecticut, Litchfield County, Winsted — M110A2 Howitzer S/P
M110A2 Howitzer S/P Self Propelled Cannon 203mm, 8 Inch Gun Max Rage: 22,900 Meters Rate Of Fire: 1 Rnd. Every 2 Mim. Powered By: Detroit Diesel (8 Cyl Turbo) Max. Speed - 40 MPH Mfg By: Boeing-McLaughlin- York (BMY), York, PA An . . . Map (db m29888) HM
66 Connecticut, Litchfield County, Winsted — Winsted Vietnam Monument
J A (Tony) Machowski Age 27 Edward J Haburey Age 21 James C Stano Age 20 We Dedicate To The Honor And Memory Of Those From Winsted Who Gave Their Lives And We Acknowledge In Appreciation The Sacrifices Of . . . Map (db m29897) HM
67 Connecticut, Litchfield County, Woodbury, Woodbury Center — Woodbury Vietnam Era Monument
In Honor of the Men and Women of Woodbury Who Served During the Vietnam War Era 1961 -1975 Alba, Louis G. · Anderson, Mark E. · Bacon, William, Jr. · Barry, Kevin G. · Benjamin, John D. · Brown, Edward C. · Brown, Thomas M. · Brownell, Thomas . . . Map (db m210342) WM
68 Connecticut, Middlesex County, Chester, Chester Center — Chester Veterans Monument
There Was A Time When The World Asked Ordinary People To Do Extraordinary Things To The Man and Women of Chester Who Served Our Country Dedicated May 2004 ( left panel ) World War II Kern, Frederick A. • Walden, Francis . . . Map (db m65998) WM
69 Connecticut, Middlesex County, Deep River, Deep River Center — Columbia — Deep River Roll of Honor
Columbia, painted by C.D. Batchelor, Pulitzer Prize winning cartoonist, was dedicated by Gov. Raymond Baldwin in Nov. 1943 on the library grounds. By 1969 weather-time had caused decay in the wooden frame. A committee was formed to relocate and . . . Map (db m65684) HM WM
70 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
71 Connecticut, Middlesex County, Killingworth — PFC Jack H. Curry USMC
. . . Map (db m100153) WM
Paid Advertisement
72 Connecticut, Middlesex County, Middlefield — Middlefield-Rockfall Vietnam War Monument
Dedicated to Those Who Answered Their Country’s Call Middlefield-Rockfall during the Vietnam War Jan. 1964 – July 4, 1975 * Malcolm, John D. Alford, Robert S. • Alford, William D. • Antonucci, David J. • Aresco, Sebastian J. • . . . Map (db m94851) HM
73 Connecticut, Middlesex County, Middletown — John L. Levitow Memorial Lane
John L. Levitow Memorial Lane Dedicated - November 28, 2000 In Memory of: Sergeant John L. Levitow, U.S. Air Force Congressional Medal of Honor Recipient “For conspicuous gallantry and intrepidity in action at the risk of his life . . . Map (db m100151) WM
74 Connecticut, Middlesex County, Middletown — Middletown Korea Vietnam Monument
Korea 1950 1955 Vietnam 1961 1975 Beyond the Far Pacific to the Rim of Asia they went – Twice in a Generation – To risk all for Honor and Freedom [back] “You Are Not Forgotten” Sp4 . . . Map (db m24208) WM
75 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
76 Connecticut, Middlesex County, Westbrook, Westbrook Center — Westbrook Honor Roll Vietnam Conflict
Westbrook Honor Roll Vietnam Conflict January 1, 1964 — July 1, 1975 Bakoledis, Dennis · Bakoledis, Stanley · Bassett, Phg J. · Baxter, Nordell J.,Jr. · Beck, Victor C. · Blouin, Rickie N. · Bluss, Ainars · Bradley, David C. · Broggi, . . . Map (db m100211) WM
77 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
78 Connecticut, New Haven County, Bethany — Bethany Veterans Wall Of Honor
[ left panel ] Harold Durley USMC 1961 – 1964 • George D Vaill Sr USN WWII • Timothy L Vaill USN Vietnam • George D Vaill Jr. USAF Vietnam • Ernest Russell USA Korea • Harold E Lineweber USA Korea • Marcel J Lamy USA Korea • George P . . . Map (db m152578) HM
79 Connecticut, New Haven County, Branford, Branford Center — Branford Veterans Memorial
In Memory of Those Who Served Those Who Were Disabled In Service And Those Who Gave Their Lives In World War II and the Korean Conflict VietnamMap (db m35587) WM
80 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
Paid Advertisement
81 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
82 Connecticut, New Haven County, Derby — Derby Korea – Vietnam Memorial
Dedicated to Those Who Made the Supreme Sacrifice and Advanced the American Ideals of Liberty and the Brotherhood of Man Korea James Ellingwood Towle 1st Lt. U.S.A.F. Vietnam Norman Edward Dawson Jr. P.F.C. U.S.M.C. • George Albert Kurtyka . . . Map (db m25404) WM
83 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
84 Connecticut, New Haven County, Guilford, Guilford Center — Guilford Vietnam Memorial
Vietnam Each peaceful dawn in this place we are reminded of these men who died for their country Stephen J. Brennan P.F.C. Ara. Crosby Jr. W.O. Frederick W. Dauten Jr. Maj. Dedicated May 28, 1984 Town of Guilford Conn. God . . . Map (db m57124) HM
85 Connecticut, New Haven County, Hamden — The Freedom Tree
The Freedom Tree With The Vision of Universal Freedom For All Mankind This Tree Is Dedicated By The Citizens of Hamden To All Prisoners Of War And Missing In Action 1972Map (db m28698) HM
86 Connecticut, New Haven County, Hamden — Vietnam Veterans Memorial Moving Wall
. . . Map (db m230833) HM WM
87 Connecticut, New Haven County, Madison, Madison Center — Memorial to World War II, Korea, and Vietnam Veterans
The people of the town of Madison dedicated this memorial to its citizens who answered their nation's call to arms. Their sacrifice helped keep his nation free with special affection we honor those who gave their lives that we all may live in . . . Map (db m243262) WM
88 Connecticut, New Haven County, Meriden — Meriden Korea – Vietnam Memorial
In memory of the citizens of Meriden who answered their country’s call Vietnam 1961 – 1975 Earl Bauchmann • Michael Chmura • Albert Christy • Wayne Cyr • Louis Dagle • Richard Hensley • Edward Jurek • Frank . . . Map (db m26598) WM
89 Connecticut, New Haven County, Milford — Milford Korea - Vietnam Monument
[ southeast side ] “We mourn the fallen, We grieve for the missing, We celebrate the return of Our valiant men and women” [ northeast side ] Vietnam 1961 – 1973 [ southwest side ] . . . Map (db m26309) WM
90 Connecticut, New Haven County, Milford — Milford Memorial Flag Pole
[ panel 1 ] In Grateful Remembrance World War II 1941 – 1945 and Korean Conflict 1950 Adams, Thomas D. • Allison, Eli [ panel 2 ] Almquist, Edward F. • Anderson, Christian A. Jr. • Anderson, James H. • . . . Map (db m26312) WM
91 Connecticut, New Haven County, Naugatuck — Naugatuck Veterans Monument
Naugatuck Honors the Men and Women who Served Their Country in Time of Need [ Center panel ] Vietnam Alho, Antonio L. • Brewer, Samuel A. • Carney, James P. • Fabrisi, Pail E. • Holland, Joseph P. • Schultz, John P. . . . Map (db m23918) WM
92 Connecticut, New Haven County, New Haven, Long Wharf — New Haven Area Vietnam War Memorial
1959     1975 This memorial is dedicated in honor of the men and women who served during the Vietnam War From the surrounding cities and towns: New Haven, East Haven, West Haven, North Haven, Handen, Orange, WoodbridgeMap (db m93213) WM
93 Connecticut, New Haven County, North Branford — North Branford Vietnam Monument
In Honor Of The Men And Women Who Served Our Country In The Vietnam Conflict July, 1958 - April, 1975 Dedicated May 1996Map (db m35647) HM
94 Connecticut, New Haven County, North Haven — North Haven Vietnam War Monument
In Memory Of All Vietnam Veterans [ 1,378 names are listed on 4 plaques ] Killed In Action: Dougan, Michael JamesMap (db m28994) HM
95 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
96 Connecticut, New Haven County, Prospect — W.O. Michael Aaron Kight
This Military Display is Dedicated to the Memory of Fellow Veteran, W.O. Michael Aaron Kight Who Lost His Life In Vietnam on May 19, 1967Map (db m22458) HM
97 Connecticut, New Haven County, Seymour — Seymour Veterans Monument
This Monument is Dedicated to Vietnam and Korean Veterans For Their Bravery And Courage In Fighting for Freedom Map (db m21959) WM
98 Connecticut, New Haven County, Seymour — Seymour Vietnam War Memorial
1964 1975 Vietnam War Albiondi, William F., Jr. • Abromaitis, Stanley C., Jr. • Ainsworth, Robert C. • Ajello, Donald J. • Albro, David R. • Allen, Noble E., Jr. • Ambrose, Anthony J. • Anderson, Glenwood D, • Anderson, Michael L. • Anglace, . . . Map (db m27417) HM
99 Connecticut, New Haven County, Southbury — Southbury Veterans Memorial
In memory of the Veterans of all wars In honor of those from Southbury who served in the Korean Conflict 1950 – 1955 (east face) In honor of those from Southbury who served in the Vietnam Conflict 1964 – 1975 (west face)Map (db m19270) WM
100 Connecticut, New Haven County, Wallingford, Wallingford Center — Wallingford Vietnam Veterans Monument
[ west face ] Courage   Sacrifice 1959     1975 Thomas R. Hayden • John F. Williams • Joseph Conte • Joseph L. Dubois • James Mascia • Gerald Schiavone • Robert J. Wieczorek • Talcott L. Ingraham Jr. • *Dominic J. Preira Jr K.I.A. . . . Map (db m30094) HM

137 entries matched your criteria. The first 100 are listed above. The final 37 ⊳
 
 
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. 25, 2024