Documenting the American South

Commemorative Landscapes of North Carolina
Commemorative Landscapes of North Carolina
Commemorative Landscapes banner
Showing resulting (1-42 of 42) for ('')
Sort Results by: Monument Name Type County Date
World War One Memorial Arch, Pisgah National Forest, Brevard
Transylvania County
Arch or Gate
Sept. 3, 1923
WWI Memorial Bridge, Greenville
Pitt County
Bridge
June 21, 1928
Rutherford and Cleveland Counties World War I Memorial, Hollis
Rutherford County
Column
July 4, 1921
Camp Greene Memorial, Charlotte
Mecklenburg County
Column
Nov. 23, 1926
Polk County WWI Doughboy, Columbus
Polk County
Common Soldier Statue
July 4, 1925
Spirit of the American Doughboy, Charlotte
Mecklenburg County
Common Soldier Statue
May 30, 1923
WWI Doughboy Statue, High Point
Guilford County
Common Soldier Statue
Nov. 11, 1923
1926 Montgomery County Veterans Memorial, Troy
Montgomery County
Common Soldier Statue
Jan. 1, 1926
WWI Doughboy Statue, Goldsboro
Wayne County
Common Soldier Statue
July 4, 1920
Spirit of the American Doughboy, Nashville
Nash County
Common Soldier Statue
Nov. 11, 1921
Johnston County WWI Doughboy Statue, Smithfield
Johnston County
Common Soldier Statue
Nov. 11, 1926
Confederate Memorial, Holly Springs
Wake County
Common Soldier Statue
Oct. 25, 1923
Anson County Memorial Fountain, Wadesboro
Anson County
Fountain
May 20, 1922
Wilson County Memorial Fountain, Wilson
Wilson County
Fountain
Nov. 11, 1926
World War One Memorial Fountain, Smithfield
Johnston County
Fountain
Sept. 23, 1923
Rowan County World War I Memorial, Salisbury
Rowan County
Fountain
Oct. 1, 1920
Veterans Memorial, Enfield
Halifax County
War Memorial
Fountain
May 30, 1928
Arthur Bluethenthal Grave, Wilmington
New Hanover County
Grave
March 17, 1921
Camp Chronicle Marker, Gastonia
Gaston County
Marker
Nov. 11, 1925
Caswell County World War I Memorial, Yanceyville
Caswell County
Marker
Jan. 1, 1925
Gillespie Gap Monument, Spruce Pine
Mitchell County
Marker
July 4, 1927
Hertford County WWI Memorial, Winton
Hertford County
Marker
Sept. 27, 1923
Wilkes County WWI Memorial, North Wilkesboro
Wilkes County
Marker
Nov. 11, 1920
Stanly County WWI Memorial, Albemarle
Stanly County
Marker
Nov. 11, 1928
Beaufort County World War One Memorial, Washington
Beaufort County
Plaque
Marker
Jan. 1, 1925
World War One Memorial, Greenwood Cemetery, Belmont
Gaston County
Obelisk
Aug. 27, 1922
Cleveland County World War I Plaque, Shelby
Cleveland County
Plaque
Dec. 1, 1924
Men and Women of Anson County WWI Memorial, Wadesboro
Anson County
Plaque
Nov. 11, 1924
Negro Men of Anson County WWI Memorial, Wadesboro
Anson County
Plaque
Nov. 11, 1924
Memorial to Heroes of the World War, Pittsboro (Removed)
Chatham County
Plaque
May 8, 1922
Rutherford County World War I Memorial, Forest City
Rutherford County
War Memorial
Plaque
Nov. 11, 1924
World War One Dead, Charlotte
Mecklenburg County
Plaque
Nov. 11, 1921
World War One Plaque, Nashville
Nash County
Plaque
Nov. 11, 1922
Beaufort County World War One Memorial, Washington
Beaufort County
Plaque
Marker
Jan. 1, 1925
Mayodan Mortar and Veterans Park, Mayodan
Rockingham County
Public Space
Weaponry
Dec. 1, 1924
Rutherford County World War I Memorial, Forest City
Rutherford County
War Memorial
Plaque
Nov. 11, 1924
Iredell County World War I Memorial, Statesville
Iredell County
War Memorial
May 30, 1928
New Hanover County World War One Memorial, Wilmington
New Hanover County
War Memorial
May 30, 1922
WWI Memorial, Lexington
Davidson County
War Memorial
July 4, 1922
WWI Memorial, Durham
Durham County
War Memorial
Nov. 1, 1921
World War One Dead Memorial, Lumberton
Robeson County
War Memorial
Dec. 23, 1928
World War One Memorial, Gastonia
Gaston County
War Memorial
Oct. 11, 1923
WWI Memorial, Winston-Salem
Forsyth County
War Memorial
May 30, 1921
Veterans Memorial, Enfield
Halifax County
War Memorial
Fountain
May 30, 1928
Hickory Veterans Memorial, Hickory
Catawba County
Weaponry
May 30, 1927
Mayodan Mortar and Veterans Park, Mayodan
Rockingham County
Public Space
Weaponry
Dec. 1, 1924