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 245

Get this book on Kindle - FREE for Kindle Unlimited

FIELD, DAVID P. Enl. May 8, 1917. Home address, 9 Bradford Ave., Somerville, Mass.

 

FISHER, CHARLES. Enl. Apr. 20, 1917. Mech., Nov. 1, 1917. Home address, 339 8th St., South Boston, Mass.

 

FITZPATRICK, FELIX. Enl. June 19, 1916. Trans, to Btry., May 28, 1918. Pvt., 1 Cl., July 15, 1918. Home address, 45 Adrian St., Somerville, Mass.

 

FOLEY, LOYAL L. Enl. June 23, 1917. Home address, 1436 Astor St., Chicago, Ill.

 

FOLEY, THOMAS C. Enl. Mar. 31, 1917. Trans, from Coast Art.. Aug., 1917. Home address, 14 Stoddard St., Woburn, Mass.

 

FORREST, HENRY C. Enl. May 7, 1917. Assgd. to Btry., June 15, 1918. Pvt., 1 Cl., Aug., 1918. Home address, Siloam Springs, Ark.

 

FORZATO, PIETRO. Enl. July 23, 1917. Assgd. to Btry., Feb. 23, 1918. Home address, 119 High St., Haverhill, Mass.

 

FOSTER, WINTHROP M. Enl. May 28, 1917. Pvt., 1 Cl., Jan., 1918. Home address, 7 Lewis Rd., Winchester, Mass.

 

FOWLER, ALBION L. Enl. Apr. 2, 1917. Corp., June 3, 1918. Home address, 398 Massachusetts Ave., Boston, Mass.

 

FOX, AUSTIN B. Enl. Sept. 7, 1917. Cook, Jan. 1, 1918. Home address, 339 East 8th St., South Boston, Mass.

 

FRANK, ARCHIBALD C. Enl. June 8, 1917. Cook, Aug., 1918. Home address, 239 Ohio Ave., Providence, R.I.

 

FUCHS, LOUIS. Enl. July 23, 1918. Assgd. to Btry., Dec., 1918. Home address, St. Joe Co., Lakeville, Ind.

 

FURNESS, THOMAS F. Enl. Mar. 23, 1916. Corp., May, 1917. Disch. to accept commission in Regular Army, Nov. 27, 1917. Home address, 34 Gorham Ave., Brookline, Mass.

 

FYLER, EDWIN W. Enl. May 21, 1917. Sent to hospital, Oct. 30, 1918, and dropped from rolls. Home address, 17 Hamilton St., Readville, Mass.

 

GAGE, DANIEL R. Enl. Mar. 20, 1916. Sgt., Aug., 1917. 1st Sgt., Nov. 26, 1917. Army Candidates' School at Saumur, Mar. 24. 1918. (Previous service in battery, May, 1908—Nov., 1915). Home address, Concord, Mass.

 

GAMMELL, ROBERT H. I. Enl. June 20. 1916. Corp., May, 1917. Sgt., Nov. 26, 1917. Disch. Jan. 15, 1918, to accept commission. Home address, 22 St. Botolph St., Boston, Mass.

 

GANEY, MAURICE Enl. June 24. 1916. Disch. at Boxford, Mass., Sept. 5, 1917.

 

GARNER, REGINALD C. Enl. May 31, 1917. Home address, 312 Columbus Ave., Boston, Mass.

 

GIFFORD, CLIFTON A. Enl. Apr. 30, 1917. Corp., Aug., 1917. Sgt., May 16, 1918. Home address, South Westport, Mass.

 

GLEASON, LEVERETT S. Enl. Apr. 26, 1917. Pvt., 1 Cl., Jan. 1, 1918. To Sorbonne University, France, Mar., 1919. Home address, 125 Vernon St., Newton, Mass.

 

GLIDDEN, ELMER R. Enl. Aug. 15, 1917. Pvt., 1 Cl., Nov. 1, 1917. Corp., May 3, 1918. Sgt., Aug. 7, 1918. Returned to U. S. as instructor, Aug. 18, 1918. Home address, 2 Wildwood Ter., Winchester, Mass.

 

GOODWIN, HARRY C. Enl. July 24, 1917. Corp., April 24, 1919. Home address, 187 Grant Ave., Medford, Mass.

Previous / Next

CONTENTS
INDEX