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 247

Get this book on Kindle - FREE for Kindle Unlimited

HOWE, HAROLD A. Enl. Mar. 29, 1917. Trans, to Hdq. Co., 101st F. A., Aug. 23, 1917. Home address, 214 Essex St., Boston, Mass.

 

HOWLAND, RAYMOND L. Enl. June 1, 1917. Killed in action, July 29. 1918. Home address, 28 Aspen Rd., Swampscott, Mass.

 

HOYT, WARREN. Enl. May 28. 1917. Trans, to Hdq. Co., 101st F. A., Feb. 12, 1918. Home address, 356 Mass. Ave., Boston, Mass.

 

HUDSON, WILLIS L. Enl. Dec. 6, 1917. Assgd. to Btry., June 13, 1918. Home address, May Pearl, Texas.

 

HUGHES, FRANK J. Enl. Mar. 30, 1917. Trans, from Coast Art., Aug., 1917. Trans, to 1st Me. Heavy Art., at Boxford, Mass., Sept. 6, 1917. Home address, 469 E. 6th St., So. Boston, Mass.

 

HUMMELL, DAVID S. Enl. June 23, 1918. Assgd. Btry. D, Dec. 13, 1918. Home address, R. F. D. No. 1, Bremen, Ind.

 

HUNT, IRVING M. Enl. Apr. 30, 1917. Horseshoer, June, 1917, to Dec., 1918. Home address, So. Hanover, Mass.

 

HUNTINGTON, FREDERIC D. Enl. Apr., 1909. Corp., June 8, 1914. Sgt., June, 1915. 1st Sgt.. Jan., 1917. 2nd Lt., Apr., 1917. 1st Lt., June, 1917. Capt., July, 1917. Home address, 237 Mass. Ave., Lexington, Mass.

 

HURLEY, WILFRED C. Enl. Mar. 15, 1916. Trans, from Coast Art., Aug. 26, 1917. Pvt., 1 Cl., Jan., 1918. Home address, 43 Highland Ave., Arlington, Mass.

 

JAMES, BENJAMIN. Enl. Aug. 24, 1917. Sgt., Aug. 28, 1917. Wounded in action, Apr. 21, 1918. (Previous service in battery, 1916-1917). Evacuated to hospital and dropped from rolls. Home address, 52 Browne St., Brookline, Mass.

 

JAMES, HAROLD K. Enl. Mar. 29, 1917. Corp., Aug. 14, 1918 Home address, 26 Clinton St., Cambridge, Mass.

 

JOHNSON, CARL P. Enl. May 9, 1917. Corp., Nov. 10, 1918. Home address, 50 Prescott St., Readville, Mass.

 

JOHNSON, CHARLES B., Jr. Enl. May 10, 1917. Sgt., Nov. 26, 1917. Trans, to Saumur Art. Sch., Aug. 27, 1918. Returned to Btry., Dec. 27, 1918. Commissioned 2nd Lt., May 23, 1919. Home address, 51 Main St., Concord, Mass.

 

JOHNSON, GEO. A. Enl. Apr. 12, 1917. Home address, Arizona-Bing- hampton Mines, Stoddard, Ariz.

 

JENNINGS, CHRISTIAN L. Enl. Aug. 12, 1918. Assgd. to Btry., Dec. 13, 1918. Home address, 7 So. Front St., Harrisburg, Pa.

 

JANES, LLOYD E. Enl. Aug. 2, 1918. Assgd. to Btry., Dec. 13, 1918. Home address, 202 Ohio St., Merrill, Wis.

 

JENSEN, PETER F. Enl. May 28, 1917. Pvt., 1 Cl., Aug., 1918. Home address, 19 Thomas St., Jamaica Plain, Mass

 

JOPP, KENNETH B. Enl. Mar. 15, 1917. Pvt., 1 Cl., Jan. 1, 1918. Returned to U. S., Apr., 1918. Back to Btry., Aug.. 1918. Home address, 21 Waren St., Winchester, Mass.

 

JOYCE, MARTIN W. Enl. Feb. 7, 1917. Trans, from Coast Art., Aug. 23, 1917. Pvt., 1 Cl., Dec. 1, 1918. Home address, 21 Roberts Ave., W. Roxbury, Mass.

 

KENNEDY, CARL Y. Enl. May 25. 1917. Pvt., 1 Cl., Sept. 11, 1918 Home address, 58 Fessenden St., Portland, Me.

 

KENNEDY, JOSEPH C. Enl. June 1, 1917. Corp., Jan. 3, 1918 Home address, 14 Brockton St., Haverhill, Mass.

 

KENT, GEORGE E. Enl. Apr. 30, 1917. Home address, 264 Lake Ave., Newton Highlands, Mass.

Previous / Next

CONTENTS
INDEX