Share your discoveries

Please help us spread the word about Record Hunter and the thousands of FREE historical and genealogical records we provide...Use the social media buttons on every page that interests you.

Search Historica

Visit Historica to search over 100 indexes to 1 Million+ birth, death, marriage, obituary, estate, naturalization and military service records. Searching is free, we offer digital copies of the indexed documents for $10 and items are usually delivered within 24 hours.

BEING THE NARRATIVE OF BATTERY A OF THE 101st FIELD ARTILLERY

Page 243

Get this book on Kindle - FREE for Kindle Unlimited

CHANDLER, ARTHUR C. Enl. Apr. 26, 1917. Corp., Nov. 26, 1917. Sgt., May 3, 1918. Home address, North Duxbury, Mass.

 

CHAPIN, STUART. Enl. July 9, 1917. On special duty with Divisional Entertainment Troop from June, 1918. To Cann. University of France, Mar. 1, 1919. Home address, 127 School St., Springfield, Mass.

 

CHARLTON, DANIEL A. Enl. Sept. 6, 1917. Pvt., 1 Cl., June, 1918. Home address, 17 Newark St., Roxbury, Mass.

 

CLARK, JOHN J. Enl. May 24, 1917. Home address, 117 Concord St., Framingham, Mass.

 

CLARKE, JAMES F. Enl. Nov. 12, 1908. Corp., Nov. 4, 1911. Sgt., Sept. 27, 1913. 1st Sgt., Oct. 28, 1915. 2nd Lt., Dec., 1915. 1st Lt., Jan. 4, 1917. Returned to U. S. as instructor, July 23, 1918. Home address, 15 Brimmer St., Boston, Mass.

 

CLEARY, JOHN J. Enl. Apr. 5, 1917. Pvt., 1 Cl., Mar. 1918. Home address, 92 Greaton Rd., W. Roxbury, Mass.

 

COBB, GEORGE W., Jr. Enl. June 26, 1917. To Saumur Art. School, June, 1918. Home address, 437 5th Ave., New York, N. Y.

 

COFFIN, ARTHUR G. Enl. May 10, 1917. Disch. at Boxford, Mass., July 31, 1917.

 

COLBY, WILLIAM A. Enl. June 7, 1917. Disch. at Boxford, Mass., Sept. 5, 1917. Home address, 1537 Washington St., W. Newton, Mass.

 

COLTON, JOSEPH L. Enl. Oct. 15, 1917. Assgd. to Btry. as horse shoer, Sept. 24, 1918. Home address, 1813 N. Hancock St., Phila­ delphia, Pa.

 

CONNELL, EDWARD R. Enl. Mar., 1915. Assgd. to Btry., May 17, 1918. Home address, 1301 Orange St., Muscatine, Iowa.

 

CONWAY, CHARLES E. Enl. May 24, 1917. Corp., Aug. 28, 1917. Sgt., June 3, 1918. Home address, 122 Babcock St., Brookline, Mass.

 

COPE, ALBERT E. Enl. Sept. 21, 1917. Assgd. to Btry., Mar. 11, 1918. Pvt., 1 Cl., June 20, 1918. Home address, 907 Lyndale Ave., Trenton, N. J.

 

COOK, JAMES O., Jr. Enl. May 21, 1917. Corp., July 3, 1918. Sgt., Oct. 2, 1918. Supply Sgt., Nov. 12, 1918. Home address, 58 Robeson St., Jamaica Plain, Mass.

 

COSGROVE, JOSEPH H. Enl. May 28, 1917. Home address, 61 Thomas Park, So. Boston, Mass.

 

CUNNINGHAM, PHILIP. Enl. March 23. 1916. Pvt., 1 Cl., Aug. 10, 1917. Killed in action, July 20, 1918. Home address, Gloucester, Mass.

 

CURTIS, STANLEY W. Enl. Apr. 26, 1917. Corp., June 3, 1918. Home address, Scituate, Mass.

 

DAZEY, FRANCIS M. H. 2d Lieutenant. Assgd. to Btry., May 5, 1918. Returned to U. S., Aug., 1918.

 

DAY, CHAUNCEY M. Enl. April 19, 1917. Corp., Sept. 11, 1918. Home address, 29 Farragut Ave., Medford, Mass.

 

DAY, DAVID. Enl. April 19, 1917. Pvt., I Cl., Aug. 10, 1917. Home address, 29 Farragut Ave., Medford, Mass.

 

DEAN, WARREN M. Enl. May 17, 1917. Home address, 2 Glenwood St., Malden, Mass.

 

DENSMORE, HARRISON. Enl. Sept. 20, 1917. Assgd. to Btry. as cook, May 17, 1918. Home address, Morris, Ala.

 

Previous / Next

CONTENTS
INDEX