69th Regiment Monument, a War Memorial

69th Regiment Monument, a War Memorial (HM215S)

Location: , NY 11378 Queens County
Buy New York State flags at Flagstore.com!
Country: United States of America
Buy United States of America flags at Flagstore.com!

N 40° 43.846', W 73° 55.772'

  • 0 likes
  • 0 check ins
  • 0 favorites
  • 334 views
Inscription
(left panel)
Battles participated in by Meaghers Irish Brigade & Corcoran Legion
Civil War, 1861-1865

Blackburn's Ford VA July 18, 1861; Bull's Run July 21, 1861; Rappahannock Station May 28-29, 1861; Yorktown April 16, 1862; Yorktown May 4, 1862; Fair Oaks June 1, 1862; Gaines Mill June 27-28, 1862; Savage Station June 29, 1862, Savage Station June 29, 1862; Peach Orchard June 29, 1862; White Oak Swamp June 30, 1862; Glendale June 30, 1862; Malvern Hill July 1, 1862; Antietam Sept. 17, 1862; Charlestown Oct. 16-17, 1862; Snicker's Gap Nov 17, 1862; Hartwood Church Nov 17, 1862; Fredericksburg Dec 11-15, 1862; Deserted House Jan 30, 1863; Suffolk April 11-May 4, 1863; Chancellorsville May 1-3, 1863; Carraville May 16, 1863; Gettysburg July 1-3, 1863; Auburn Mills Oct 14, 1863; Bristoe Station Oct 14, 1863; Mine Run Nov 26, Dec 2 1863; Wilderness May 5-7, 1864, Po River May 9-10, 1864; Spotsylvania May 9-21, 1864; Landron House May 18, 1864; North Anna River May 22-26, 1864; Totopotomy Creek May 27-31, 1864; Cold Harbor June 1-12, 1864; Petersburg June 16, 1864, Weldon Railroad June 21-23-26, 1864; Deep Bottom Jul 27-29, 1864; Strawberry Plains Aug 14-18 1864; Ream's Station Aug 25, 1864; Boydton Plank Road Oct 27-28, 1864; Hatcher's Run Dec 8-9, 1864; Dabney's Mills Feb 5-7, 1865; Skinner's Farm March 25, 1865; Crow's House March 31, 1865; Petersburg June 17, 1864; Petersburg (Siege) June 17, 1864, April 2, 1865; Sutherland Station April 2, 1865; Boydton Plank Road April 2, 1865; Sailors Creek April 6, 1865; Farmville April 7, 1865; Appomattox Court House April 9, 1865; Spanish-American War 1898-1899.

(center panel-left)
In honor of Corcoran Legion-Veteran Corps Commander Lieut. Colonel Charles Healy—Surgeon Major Thomas Maguire—Veterans buried James Breslin died Aug 1, 1894; John Connan died Jun 7, 1903; Hugh J. Morrisey died Feb 7, 1903; Captain Francis G. Hewson died Sept 11, 1924; Cornerstone laid May 30, 1920 by comrade Capt. Hugh Fitzpatrick—comrade Patrick F. Solan, Architect.

(center panel-right)
And Meaghers Irish Brigade—President Ladies Auxiliary Angela M. Fitzpatrick—Chaplin Rev. James D Dunnican—In his plot Michael Doran died Dec 10, 1871; Robert Heggart died June 1, 1877; John Powers died Oct 25, 1917; Charles J. Kelly died May 7, 1925; Dedicated Nov 29, 1920 Comrade Patrick M. Haran Sculptor.

(right panel)
The 165th U.S. Inf. (Old 69th Regiment engaged in the following battles during the World's War in France
1914-1918

Luneville Sector Lorraine Feb 21-March 23, 1918; Baccarat Sector, Lorraine March 31-June 21, 1918; Esarance Souain Sector Champagne July 4-14, 1918; Champagne Marne Defensive July 15-17, 1918; Aisne Marne Offensive July 25-Aug 3, 1918; St. Mihiel Defensive Sept 12-16; 1918; Esseyand Pannes Sector Woevre Sept 17-30, 1918; Meuse-Argonne Offensive Nov 5-10, 1918.

World War II 1941-1945

Defense of Hawaii Mar 10, 1942-Nov 9, 1943; Invasion and Capture of Makin Nov 20, 1943-Dec 24, 1943; Invasion and Capture of Saipan June 16, 1944-Oct 4, 1944; Invasion and Capture of Okinawa April 9, 1945-Sept 6, 1945; Occupation of Japan Sept 7, 1945-Dec 12, 1945; 1st Battalion, 69th Infantry Iraq Sept 2004-Sept 2005.
Details
HM NumberHM215S
Tags
Year Placed1920
Placed ByVet. Corps 69th Rgt. and Ladies Auxiliary
Marker ConditionNo reports yet
Date Added Monday, August 28th, 2017 at 1:01pm 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 590394 N 4509421
Decimal Degrees40.73076667, -73.92953333
Degrees and Decimal MinutesN 40° 43.846', W 73° 55.772'
Degrees, Minutes and Seconds40° 43' 50.76" N, 73° 55' 46.32" W
Driving DirectionsGoogle Maps
Area Code(s)917, 718
Which side of the road?Marker is on the right when traveling South
Closest Postal AddressAt or near 34-18-34-50 Laurel Hill Blvd, NY 11378, 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. This marker needs at least one picture.
  9. Can this marker be seen from the road?
  10. Is the marker in the median?