New Britain World War I Monument

New Britain World War I Monument (HMRQ1)

Location: New Britain, CT 06051 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° 39.881', W 72° 47.216'

  • 1 likes
  • 0 check ins
  • 0 favorites
  • 1205 views
Inscription
[ 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
Here Records With Pride
That Of Her Citizens
More Than Four Thousand
Served In
The World War
1917 * 1918

[ names on the bronze plaques surrounding the column ]
Albert Adams Private Hdqrs Company 102nd Infantry 26th Division A E F April 20 1918 · Rakas Alekiewiczius Private Company G 113th Infantry 29th Division A E F August 5 1918 · Arthur J Anderson Private 1st Class Company L 306th Infantry 77th Division A E F October 15 1918 · Clifford C Anderson Corporal Company E 102nd Infantry 26th Division A E F October 28 1918 · Elmer Q Anderson Private Battery B 304th F A 77th Division A E F August 20 1918 · Eromiah P Benjamin Private 264th Aero Squadron A E F September 25 1918 · Nicholas Bernardino Private M G Company 102nd Infantry 26th Division A E F April 20 1918 · Harry Berson Sergeant M G Company 58th Infantry 4th Division A E F October 6 1918 · Thomas W Birmingham Private 301st Trench Mortar Battery 76th Division A E F November 8 1918 · Edward N Brandon Fireman 3d Class U S Navy Naval Hospital Norfolk Va October 13 1918 · Charles C Breen Sergeant Company D 302nd M G Bn 76th Division A E F October 31 1918 · William H Brown Sergeant Company E 1st Infantry Conn National Guard New Britain Conn April 24 1917 · Allie Campanelli Private Company K 325th Infantry 82nd Division A E F October 13 1918 · William P Card Private Supply Company 26th F A 9th Division A E F October 19 1918 · Hjalmar L Carlson Corporal Company H 128th Infantry 32nd Division A E F September 25 1918 · Robert V Carlson Seaman 2d Class Naval Reserve Force Naval Hospital Charleston S C January 18 1919 · William H Chapman Captain Medical Corps Brooklyn N Y September 26 1918 · Alexander Cierezko Private Hdqrs Company 5th Infantry 17th Division A E F October 5 1918 · Howard R Coleman Private Hdqrs Company 102nd Infantry 26th Division A E F October 21 1918 · Charles L Cotter Private Company G 113th Infantry 29th Division A E F October 2 1918 · Frederick J Dalton Corporal 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 24 1918 · Irving K Davis Private Company D 26th Engineers Camp Dix N J April 12 1918 · Alexander Demerski Private 6th Company 2nd Bn 151st Depot Brigade Framingham Mass October 18 1918 · Joseph Demerski Private 1st Class M G Company 102nd Infantry 26th Division A E F July 20 1918 · Joseph Demnicki Private Company I 102nd Infantry 26th Division A E F July 21 1918 · William B Denby Private 16th M G Company C E F November 25 1918 · Walter Ecevich Private 1st Class Company M 102nd Infantry 26th Division A E F October 26 1918 · Henry Leslie Eddy 2nd Lieutenant 78th Company 6th Reg Marines 2nd Division A E F June 4 1918 · Carl G Engstrom Ships Cook 3rd Class Naval Reserve Force New Britain Conn October 8 1918 · Edolph Eskart Private Company D 16th Infantry 1st Division A E F August 9 1918 · Paul Fanion Private Supply Company 74th Infantry 12th Division Camp Devens Mass October 2 1918 · Ralph Freer Private Company G 39th Infantry 4th Division A E F September 28 1918 · John Furman Private Company I 102nd Infantry 26th Division A E F October 26 1918 · George J Gaudette Corporal Company E 102nd Infantry 26th Division A E F November 10 1918 · Attilio Giantonio Private Company I 1st Infantry Conn National Guard Norwich Conn April 7 1917 · Joseph A Glover 2nd Lieutenant Company C 103rd Infantry A E F July 20 1918 · John Grajewski Private M G Company 102nd Infantry 26th Division A E F November 8 1918 · Hoohannes Hanisian Private 515 Lecteur Postale 601 Co 2 Isle Of Cyprus November 13 1918 · William J Hart Fireman 3d Class U S Naval Reserve Force Marine Hospital Stapleton N Y October 12 1918 · Frederick W Heinzmann Private Company B 102nd Infantry 26th Division A E F April 1 1918 · Edward Hintz Sergeant Company I 102nd Infantry 26th Division A E F September 27 1918 · Dennis J Hogan Private 39th Company 10th Bn 151st Depot Brigade Camp Devens Mass October 1 1918 · Howard C Humason American Field Service Army Of France 1916-1917 Flying Cadet Air Service U S Army Camp Dick Texas October 21 1918 · Robert F Illingworth Private Hdqrs Company 102nd Infantry 26th Division A E F October 26 1918 · Wallace F Jakimonis Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 23 1918 · Albert G Johnson Private 21st Company 6th Bn 151st Depot Brigade Camp Upton N Y September 21 1918 · Frank Kamienski Private 1st Class 102nd Infantry 26th Division A E F July 22 1918 · Benjamin Kasica Private 1st Class Hdqrs Company 102nd Infantry 26th Division A E F April 20 1918 · Joseph John Kelly Seaman 2d Class Naval Reserve Force Naval Hospital Pelham Bay N Y October 7 1918 · William J Kelly Private Casual Detachment Aviation Section Jamaica N Y September 29 1918 · Ignatz Klopowitz Private Company G 116th Supply Train 41st Division A E F September 19 1918 · Stanislaw Kolodziej Polish Legion July 1918 · Frank S Kordek Private 1st Class Company I 102nd Infantry 26th Division A E F October 18 1918 · Waclaw Kowalczyk Polish Legion October 1918 · Peter Kozlowski Corporal Company E 64th Infantry 7th Division A E F November 11 1918 · Joseph Koztoski Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass October 7 1918 · David F Lindgren Private Company I 102nd Infantry 26th Division A E F April 20 1918 · James Russell Linton Private 1st Class Company I 102nd Infantry 26th Division A E F April 10 1918 · Louis J Lovette Private Company G 6th Infantry 5th Division A E F October 14 1918 · Mortimer Lyman Private 1st Class Company I 102nd Infantry 26th Division A E F September 26 1918 · John Wm McLaughlin Private Company D 58th Infantry 4th Division A E F October 7 1918 · Oswold a margelot Private Company a 110th Infantry 28th Division A E F September 27 1918 · Ignacy Markowski Polish Legion July 16 1918 · John Adrian Martin Seaman 2d Class Naval Reserve Force Naval Hospital Pelham Bay N Y October 3 1918 · Lucyan Mascjcke Private 1st Class Company I 326th Infantry 82nd Division A E F October 16 1918 · Alfred Meng Private Air Service Rochester N Y August 19 1918 · Frank Milewski Private Company I 3d Dev Batt 151st Depot Brigade Worcester Mass October 27 1918 · Harry Albert Miller Machinist's Mate 2d Class Naval Reserve Force Naval Hospital New London Conn October 9 1918 · Hugh W Miller Jr Private 72nd Seaforth Highlanders Cambrai Sancourt C E F September 29 1918 · George C Mondzeski Private Company I 102nd Infantry 26th Division A E F June 6 1918 · John Vincent Moore Private 9th Co Coast Artillery Corps Fort Adams R I September 30 1918 · Santo Motta Private Company H 9th Infantry 2nd Division A E F November 11 1918 · Giuseppe Mure Private Company C 9th Infantry 2nd Division A E F October 3 1918 · Leo Niedzwecki Seaman 1st Class U S Navy Naval Hospital Chelsea Mass March 6 1919 · Warren R Norton Private 74th Balloon Company Aviation Sectionnfort Omaha Nebr October 15 1918 · Kazmir Nowkowski Private Company H 326th Infantry 32nd Division A E F October 20 1918 · Joseph D O'Brien Private M G Company 102nd Infantry 26th Division A E F July 20 1918 · William F O'Dell Private Company I 102nd Infantry 26th Division A E F April 20 1918 · Alexander Okula Private Company A 104th Infantry 26th Division A E F October 20 1918 · Carl Arthur J Paulson Corporal Company I 102nd Infantry 26th Division A E F April 20 1918 · Rudolph O Peplau Seaman 2d Class Naval Reserve Force Naval Hospital Staten Island N Y January 18 1818 · Emery Peterson Private Hdqrs Company 304th F A 77th Division A E F November 19 1918 · Albert C Phelps Sergeant 3d Mechanics Regiment Air Service A E F October 25 1918 · Whitney A Pierce Private 31st Company 8th Bn 151st Depot Brigade Camp Devens Mass September 24 1918 · Tommaso Pirozzi Private Company G 113th Infantry 29th Division A E F October 5 1918 · John Pison Private Battery E 69th F A 95th Division Camp Taylor Ky October 24 1918 · Wladislaw Polka Private 1st Class Company C 355th Infantry 89th Division A E F November 10 1918 · John Remuz Private Company B 328th Infantry 82nd Division A E F October 8 1918 · Benjamin Rojcki Private 308th Amb Co 303nd San Train 77th Division A E F August 5 1918 · Daniel L Romeri Private 1st Class Company G 102nd Infantry 26th Division A E F April 20 1918 · Albert P Roulard Private 1st Class M G Company 102nd Infantry 26th Division A E F October 23 1918 · James Roulard Private Company E 102nd Infantry 26th Division A E F February 6 1918 · Stanley Ryiz Private 1st Class Company D 106th Infantry 27th Division A E F September 27 1918 · Frank P Sarisky Private Company L 102nd Infantry 26th Division A E F October 25 1918 · Frederick W Schade Private Company C 325th Infantry 82nd Division A E F October 25 1918 · William C Schleiger Private Company A 58th Infantry 4th Division A E F August 6 1918 · Howard Senf Seaman 2d Class Naval Reserve Force Naval Hospital Great Lakes Ill October 12 1918 · Thomas Siomakewicz Private Company M 325th Infantry 82nd Division A E F October 11 1918 · Anthony Skorupski Private Company M 325th Infantry 82nd Division A E F October 11 1918 · Walter J Smith Private Hdqrs Company 102nd Infantry 26th Division A E F October 21 1918 · Joseph Sokovich Sergeant Company I 102nd Infantry 26th Division A E F April 20 1918 · John F Strohecker Private Company C 312th M G Battalion 79th Division A E F November 5 1918 · Peter Stumia Private 1st Co 152nd Depot Brigade Camp Upton N Y May 26 1918 · Edward J Sullivan Private 1st Class Company E 102nd Infantry 26th Division A E F November 10 1918 · William J Sullivan Corporal Bakery Company 392nd Q M C Camp Meade Md November 2 1918 · Willis Terwilliger Apprentice Seaman U S Navy Naval Hospital Newport R I June 23 1917 · Ernest D Thompson Baker 1st Class United States Navy Lost At Sea September 30 1918 · Lee Timmons Private 53rd Company 13th Bn 151st Depot Brigade Camp Devens Mass October 4 1918 · Fernando Tinti Private 21st Co 151st Depot Brigade Camp Upton N Y September 30 1918 · Paul W Topa Corporal Hdqrs Company 7th F A 1st Division A E F October 4 1918 · Joseph Trzako Private 1st Class Company I 102nd Infantry 26th Division A E F September 18 1918 · John James Valentine Yeoman 3rd Class United States Navy England October 10 1918 · Michael J Welch Private Company E 1st Infantry Conn National Guard Hartford Conn May 27 1917 · Earle A Wells Private 38th Company 10th Bn 151st Depot Brigade Camp Devens Mass September 25 1918 · William Wenz Private Medical Dept U S Army Hoboken N J March 30 1918 · Herbert W White Private Company F 2nd Dev Batt 152nd Depot Brigade Camp Upton N Y October 15 1918 · Ernest C Wilcox Private 1st Class Company I 102nd Infantry 26th Division A E F September 26 1918 · John Wilson Private United States Army Fort Zachery Taylor Ky October 24 1918 · Stanley Wojak Corporal Company E 325th Infantry 82nd Division A E F October 22 1918 · Charles Lewis Wood Lieutenant 201st Squadron R A F France August 27 1918 · Mike Yaps Private Company L 102nd Infantry 26th Division A E F July 19 1918 · Lawrence C Yerges Corporal Company B 101st M G Bn 26th Division A E F October 24 1918 · Valentine Zambreski Private Company K 102nd Infantry 26th Division A E F October 24 1918
Details
HM NumberHMRQ1
Tags
Year Placed1927
Marker ConditionNo reports yet
Date Added Tuesday, September 30th, 2014 at 6:00pm 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 684245 N 4614913
Decimal Degrees41.66468333, -72.78693333
Degrees and Decimal MinutesN 41° 39.881', W 72° 47.216'
Degrees, Minutes and Seconds41° 39' 52.86" N, 72° 47' 12.96" W
Driving DirectionsGoogle Maps
Area Code(s)860
Closest Postal AddressAt or near 6 Rogers Pl, New Britain CT 06051, 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.

Nearby Markersshow on map
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. Who or what organization placed the marker?
  9. This marker needs at least one picture.
  10. Can this marker be seen from the road?
  11. Is the marker in the median?