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 246

Get this book on Kindle - FREE for Kindle Unlimited

GOWDEY, LOUIS A. Enl. June 4, 1917. Trans, from Coast Art., Aug., 1917. Disch. at Boxford, Mass., Sept. 5, 1917. Home address, 4 Hanover St., Providence, R. I.

 

GOZZALDI, RICHARD S. de. Enl. Mar. 23, 1916. Trans, to Btry. B, 1st Me. Heavy Art., Sept. 6, 1917. Home address, 91 Brattle St., Cambridge, Mass.

 

GRIMBALL, JOHN B. 1st Lt. Assgd. to Btry., Jan. 1, 1918. Trans. to 1st Div., Apr., 1918.

 

HACKETT, WILLIAM L. Enl. May 31, 1917. Mech., Sept. 11, 1918. Chief Mech., Dec. 1, 1918. Home address, 14 Bates Rd., Watertown, Mass.

 

HAFER, EDWARD F. Enl. May 8, 1917. Corp., Dec. 20, 1917. Home address, Hadden Hall, Avondale. Cincinnati, Ohio.

 

HALL, HENRY I., Jr. Enl. Apr. 12, 1917. Home address, Edgemore Rd., Quincy, Mass.

 

HARLOW, FRANK J. Enl. Feb. 14, 1918. Assgd. to Btry., Nov. 14, 1918. Home address, Stoddard, N. H.

 

HARDESTY, JAS. W. Enl. Apr. 22, 1917. Assgd. to Btry., July 20, 1918. Sent to S. O. S. hospital and dropped from rolls, Aug. 30, 1918. Home address, 115 W. Fourth St., Spokane, Wash.

 

HARDING, RICHARD F. Enl. Apr. 1, 1917. Corp., Aug. 28, 1917. Trans, to Hdq. Co., 101st F. A., July 9, 1918. Home address, 125 King St., Franklin, Mass.

 

HARRIMAN, EARL H. Enl. June 30, 1918. Assgd. to Btry., Dec. 13, 1918. Home address, 422 Illinois Ave., Stevens Point, Wis.

 

HARRINGTON, IRA D. Enl. Oct. 2, 1917. Assgd. to Btry., May 17, 1918. Cook, Dec. 1, 1918. Home address, Star Route, Princeton, Mo.

 

HART, JOHN J. Enl. June 20, 1916. Saddler. Home address, 132 N St., South Boston, Mass.

 

HECKER, EUGENE A. Enl. May 17, 1917. Supply Sgt., July, 1917. Trans, to Btry. B, 1st Me. Heavy Art., Sept. 6, 1917. Home address, 104 Avon St., Cambridge, Mass.

 

HELFENBURG, GUS. Assgd. to Btry., Mar. 12, 1919. Home address, 69 N. Village Ave., Rockville Centre, L. I., N. Y.

 

HIBBARD, WARREN L. Enl. Apr. 1, 1917. Pvt., 1 Cl., Nov. 12, 1917. Home address, 31 Wrenthan St., Boston, Mass.

 

HOAR, STEADMAN B. Enl. Oct. 20, 1915. Sgt., May, 1917. Saumur Art. School, Nov. 27, 1917. Home address, 72 Main St., Concord, Mass.

 

HOLLIFIELD, WARREN L. Enl. Jan. 30, 1918. Assgd. to Btry., June 13, 1918. Home address, Edom, Texas.

 

HOMMEL, JAMES S. Assgd. to Btry. as 2d Lt., May 5, 1918. 1st Lt., Oct. 19, 1918. Home address, Newport. Tenn.

 

HOOPER. EDWARD A. Enl. May 4, 1916. Corp., June-Dec., 1917. Killed in action, July 29, 1918. Home address, 77 Thorndike St., Brookline, Mass.

 

HOSE, LEWIS J. Enl. Dec. 6, 1917. Assgd. to Btry., June 5, 1918. Trans, to Military Police, Mar. 1, 1919. Home address, Hagerstown, Md.

 

HORN, HARRY E. Enl. Mar. 30, 1917. Corp., Aug. 14, 1918. Home address, 29 Maywood St., Roxbury, Mass.

 

HOUSTON. GRAFTON. Assgd. to Btry. as 2nd Lt., Jan. 1, 1918. Returned to the U. S. as instructor, July 15, 1918. Home address, San Antonio, Texas.

 

Previous / Next

CONTENTS
INDEX