Bristol Civil War Memorial

Bristol Civil War Memorial (HMM6C)

Location: Bristol, CT 06010 Hartford County
Buy Connecticut State flags at Flagstore.com!
Country: United States of America
Buy United States of America flags at Flagstore.com!

N 41° 40.68', W 72° 57.23'

  • 0 likes
  • 0 check ins
  • 0 favorites
  • 622 views
Inscription
[ east side ]
Members of Bristol Co. K. 16. Reg. C.V.
Capt. Newton S. Manross. Killed at Antietam, Sept. 17, 1862. Ae. 37
Henry Aldrich. Killed at Antietam, Sept. 17, 1862. Ae. 11
Frank E. Wilcox. Died in Hospital, Nov. 9, 1862. Ae. 18
Died Prisoners of War
Lawrence Shaine. of wounds at Raleigh, N.C. June 15, 1864. Ae. 15
George A. Graham. at Andersonville, Ga. July 1, 1864. Ae. 19
Adna E. Nichols. at Andersonville, Ga. Aug. 8, 1864. Ae. 16
Henry G. Way. at Andersonville, Ga. Aug. 18, 1864. Ae. 19
Henry A. Robinson. at Andersonville, Ga. Aug. 21, 1864. Ae. 18
Charles Dagnon. at Andersonville, Ga. Aug. 21, 1864. Ae. 50
Michael Cullen. at Andersonville, Ga. Aug. 31, 1864. Ae. 21
Silas J. Matthews. at Andersonville, Ga. Sep. 10, 1864. Ae. 22
Karl Schubert. at Andersonville, Ga. Sep. 29, 1864. Ae. 26
William Emmet. at Andersonville, Ga. Oct. 27, 1864. Ae. 23
Franklin Hays. at Andersonville, Ga. Oct. 27, 1864. Ae. 22

[ lower base ]
Erected by Voluntary Contributions in Grateful Remembrance
Of The Volunteer Soldiers of Bristol Who Gave Up Their Lives
In Behalf of Their Country in the War of the Great Rebellion
The Sacrifice Was Not In Vain

[ south side ]
Members of Sundry Regiments
Died in Hospital
Horace E.L. Lane. Co. B. 5 Reg. C.V. Feb. 23, 1862. Ae. 19
Percival S. Hills. Co. B. 5 Reg. C.V. Aug. 23, 1862. Ae. 40
William O'Brien. Co. D. 5 Reg. C.V. Feb. 26, 1864. Ae. 28
Ansel Barnes. Co. C. 7 Reg. C.V. Nov. 6, 1864. Ae. 24
John T. Barry. Co. C. 9 Reg. C.V. Nov. 28, 1863. Ae. 43
Silas W. Hubbard. Co. C. 10 Reg. C.V. Mch. 28, 1863. Ae. 19
George A. Wilcox. Co. C. 10 Reg. C.V. Dec. 27, 1864. Ae. 25
Philos B. Johnson. Co. C. 12 Reg. C.V. Dec. 27, 1862. Ae. 23
James W. Blakesley. Co. H. 13 Reg. C.V. Oct. 20, 1863. Ae. 21
John L. Griggs. Co. G. 16 Reg. C.V. Sept. 1, 1862. Ae. 19
Lucius F. Osborne. 1. Heavy Art. July. 26, 1864. Ae. 28
Francis E. Johnson. 1. Heavy Art. Aug. 29, 1865. Ae. 30

[ west side ]
Members of Sundry Regiments
Killed in Battle
Charles W. Chegini. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 20
Robert O. Lane. Co. B. 5 Reg. C.V. at Cedar Mountain. Aug. 9, 1862. Ae. 26
Alfred Goodrich. Co. B. 5 Reg. C.V. at Marietta, Gary. June 22, 1864. Ae. 21
Horace Gray. Co. A. 7 Reg. C.V. at Fort Wagner. July 12, 1863. Ae. 31
Lieut. Franklin J. Candee. 2 Heavy Art. at Winchester. Sept. 19, 1864. Ae. 26
Noble Andrus. 2 Heavy Art. at Battle Creek. Oct. 19, 1864. Ae. 54
John G. Hanson. Co. A. 83 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 18
Dwight R. Ives. Co. C. 2 N.Y.V. at 2 Bull Run. Aug. 30, 1862. Ae. 23
Norridon Bennet. Co. C. 2 N.Y.V. at Gettysburgh. July. 2, 1863. Ae. 32
Bristol. Co. I. 25 Reg. C.V.
Henry E. Rockwell. Killed at Baton Rouge. Mch. 10, 1863. Ae. 27
Henry D. Wright. Killed at Irish Bend. Apr. 14, 1863. Ae. 21
Charles S. Cook. Wounded at Irish Bend & Died . May 28, 1863. Ae. 25
John M. Francis. Died at Baton Rouge. June 9, 1863. Ae. 32

[ north side ]
Bristol Co. K. 16. Reg. C.V.
Died Prisoners of War
Willis W. Way. at Florence, S.C. Sep. 20, 1864. Ae. 23
Amos . Foster. at Florence, S.C. Oct. 22, 1864. Ae. 29
Charles Churchill Jr. at Florence, S.C. Nov. 3, 1864. Ae. 20
Lyman H. Perkins. at Florence, S.C. Nov. 20, 1864. Ae. 37
Russell P. Fellows. at Florence, S.C. Nov. 30, 1864. Ae. 26
Samuel F. Richards. at Florence, S.C. Dec. 30, 1864. Ae. 23
Richard H. Morse. at Florence, S.C. Feb. 1, 1865. Ae. 31
Henry J. Funk at Florence, S.C. Feb. 15, 1865. Ae. 21
Thomas W. Stone. at Charleston, S.C. Oct. 5, 1864. Ae. 32
Francis D. Pardee. at Charleston, S.C. Oct. 5, 1864. Ae. 19
Martin H. Blakesley. at Charleston, S.C. Dec. 9, 1864. Ae. 23
George S. Nettleton. at Annapolis, Md. Dec. 25, 1864. Ae. 30
Aretus Culver. at Bristol, Ct. Feb. 9, 1865. Ae. 45
Lost At Sea
Elbert Sutliff. on the Gen. Lyon. Mch. 30, 1865. Ae. 25
Edward Smith. on the Black Diamond. Apr. 24, 1865. Ae. 21

[ inscribed on the column ]
Fort Wagner · Irish Bend · Fred'ksburg · Plymouth · New Bern · Gettysburg · Antietam · Andersonville
Details
HM NumberHMM6C
Tags
Marker ConditionNo reports yet
Date Added Friday, September 12th, 2014 at 1:15pm PDT -07:00
Pictures
Sorry, but we don't have a picture of this historical marker yet. If you have a picture, please share it with us. It's simple to do. 1) Become a member. 2) Adopt this historical marker listing. 3) Upload the picture.
Locationbig map
UTM (WGS84 Datum)18T E 670314 N 4616048
Decimal Degrees41.67800000, -72.95383333
Degrees and Decimal MinutesN 41° 40.68', W 72° 57.23'
Degrees, Minutes and Seconds41° 40' 40.80" N, 72° 57' 13.80" W
Driving DirectionsGoogle Maps
Area Code(s)860, 203
Closest Postal AddressAt or near 68-96 Brightwood Rd, Bristol CT 06010, US
Alternative Maps Google Maps, MapQuest, Bing Maps, Yahoo Maps, MSR Maps, OpenCycleMap, MyTopo Maps, OpenStreetMap

Is this marker missing? Are the coordinates wrong? Do you have additional information that you would like to share with us? If so, check in.

Check Ins  check in   |    all

Have you seen this marker? If so, check in and tell us about it.

Comments 0 comments

Maintenance Issues
  1. Is this marker part of a series?
  2. What historical period does the marker represent?
  3. What historical place does the marker represent?
  4. What type of marker is it?
  5. What class is the marker?
  6. What style is the marker?
  7. Does the marker have a number?
  8. What year was the marker erected?
  9. Who or what organization placed the marker?
  10. This marker needs at least one picture.
  11. Can this marker be seen from the road?
  12. Is the marker in the median?