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 244

Get this book on Kindle - FREE for Kindle Unlimited

DERBY, HENRY S. Enl. Sept 7, 1917. Corp., Aug. 14, 1918. Home address, 81 Oxford St., Somerville, Mass.

 

DEVANEY, JOSEPH P. Enl. Aug. 11, 1917. Corp., Nov. 12, 1918. Home address, 31 Tufts St., Medford, Mass.

 

DeVEAU, FREDERIC J. Enl. Jan. 14, 1915. Corp., Apr., 1917. Sgt., May, 1917. Saumur Artillery Sch., Mar. 24, 1918. Home address, 129 E. 69th St., New York, N. Y.

 

DOHERTY, JOHN L. Enl. May 28, 1917. Disch. at Boxford, Mass., Sept. 5, 1917.

 

DOTY (DOUGHTY), CHARLES H., Jr. Enl. May 9, 1917. Pvt., 1 Cl., Mar., 1918. Home address, 44 Academy St., Arlington. Mass.

 

DREW, ARNO L. Enl. July 17, 1914. Corp., May, 1917. Trans, to Hdq., 51st F. A. Brig., Dec. 8, 1917. Home address, 97 St. James Ave., Boston, Mass.

 

DUNKLEE, LAURENCE H. Enl. May 24, 1917. Pvt., 1 Cl., Nov. 12, 1918. Home address, 32 Marlborough Ave., Providence, R. I.

 

 DUNN, JOHN J. Enl. June 18, 1917. Trans, from Coast Art., Aug., 1917. Pvt., 1 Cl., Mar. 29, 1918. Home address, 3 Allen Rd., Providence, R. I.

 

DURANT, HENRY W. Enl. Dec. 16, 1915. Corp., Apr., 1917. Sgt., May, 1917. Disch. to accept commission, Nov. 16, 1917. (Previous service in battery, 1909-1912). Home address, Lowell St., Cambridge,Mass.

 

DURDEN, LEONARD H. Enl. Oct. 14, 1915. (Chief mechanic). Gondrecourt ArtiHery School, Jan., Feb., Mar., 1918. Trans, to School of Instruction, Camp De Souges, June 21, 1918. Home address, 27 Dartmouth St., Boston, Mass.

 

DYER, CHARLES W. Enl. Nov. 3, 1917. Assgd. to Btry., May 17,1917. Pvt., 1 Cl., Nov., 1918. Home address, Chester Springs, Penn.

 

DZIEKIEWZ, ANDREW. Enl. Nov. 18, 1917. Assgd. to Btry., May 17, 1918. Home address, Elizabeth, N. J.

 

ELDRIDGE, SETH A. Enl. June 21, 1917. Killed in action, July 20, 1918.          Home address, 456 Quincy Ave., Quincy, Mass.

 

EDWARDS, ALBERT E. Enl. Oct. 4, 1917. Assgd. to Btry., May 12, 1918. Home address, R. F. D. No. 1, Box 208, Sandy Creek, Pa.

 

ELLIS, CHARLES R. Enl. Apr. 5, 1917. Pvt., 1 Cl., Sept. 1, 1917. Killed in action, July 29, 1918. Home address, Tamworth, N. H.

 

ESTABROOK, JAMES E. Enl. May 8, 1917. Corp., Dec. 21, 1918. Home address, 88 Corey St., W. Roxbury, Mass.

 

EYKELBOSCH, STANLEY W. Enl. May 28, 1917. Pvt., 1 Cl., Sept. 11, 1918. Home address, 20 Greenleaf St., Boston, Mass.

 

FALL, ELMER W. Enl. June 4, 1917. Sgt., Oct. 27, 1917. Supply Sgt., Oct. 29, 1917. 1st Sgt., Oct. 3, 1918. Home address, 21 Pinkham St., Lynn, Mass.

 

FARNSWORTH, CLAUDIUS R. Enl. Mar. 30, 1917. Corp., Nov. 26, 1917. Killed in action, July 13, 1918. Home address, 104 Prospect St., Providence, R. I.

 

FARRAR, ARTHUR B. Enl. May 17, 1917. Home address, 92 Eleanor

 

FAULKNER, WINTHROP. Enl. Oct. 28, 1915. Corp., May, 1917. Sgt., Aug., 1917. Sent to Saumur Artillery School, June, 1918. Home address, 194 West St., Keene, N. H.

 

FERNBERG, BERTRAM N. Enl. May 28, 1917. Pvt., 1 Cl., Aug., 1917. Home address, 7 Forest St., Attleboro, Mass.

Previous / Next

CONTENTS
INDEX