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 249

Get this book on Kindle - FREE for Kindle Unlimited

LINSEY, JOE. Enl. Sept. 19, 1917. Assgd. to Btry., May 17, 1918. Home address, De Kalb, Texas.

 

LLOYD, FREDERICK T. Enl. May 10, 1917. Corp., May, 1917. Disch. Mar. 5, 1918. Returned to U. S. Home address, 1735 Washtenaw Ave., Ann Arbor, Mich.

 

LOCKE, CLARENCE E. Enl. May 31, 1917. Home address, 127 Vinton St., Melrose, Mass.

 

LOOMIS, HUBERT H. Enl. July 19, 1917. Home address, Brookesby Rd., Bedford, Mass.

 

LORENSEN, FRED J. Enl. May 31, 1917. Cook, Aug. 10, 1917. Home address, 369 Lynnheld St., Lynn, Mass.

 

LUING, LESLIE A. Enl. Apr. 8, 1918. Assgd. to Btry., Nov. 16, 1918. Home address, Milford, la.

 

LYFORD, RICHARD T. Enl. June 7, 1917. Pvt., 1 Cl., Sept. 1, 1917. Home address, 11 Pitman St., Concord, N. H.

 

LYNCH, GEORGE N. Enl. Apr. 9, 1917. Bugler, Aug. 10, 1917. Trans, to Hdq. Co., 101st F. A., June 4, 1918. Home address, 3 Park Vale Ave., Brookline, Mass.

 

LYNCH, FRANCIS M. Assgd. to Btry., Nov. 14, 1918. Home address, 2101 E. Ninth St., McKeesport, Pa.

 

MAcDONALD, EDWARD N. Enl. May 24, 1917. Home address, 6 Deering Rd., Mattapan, Mass.

 

MAcDONALD, FRED E. Enl. May 4, 1917. Assgd. to Btry., July 23, 1918. Mech., Dec. 1, 1918. Home address, 803 Lyon St., Des Moines, la.

 

MAcFARLAND, EDWIN C. Enl. May 23, 1917. Corp., May 3, 1918. Sgt., Sept. 3, 1918. Home address, 18 Irwin St., Winthrop, Mass.

 

MAcGREGOR, WILLARD D. Enl. Apr. 27, 1916. Trans, from Supply Co., Jan. 23, 1918. Home address, 628 Mass. Ave., Boston, Mass.

 

MAcNAMEE, FRANK A., Jr. Enl. Oct. 1, 1915. Sgt., Apr., 1917. 1st Sgt., Apr., 1917. 1st Lt., May 15, 1917. In command of battery from April 21 to Oct. 2, 1918. Trans from B Battery. Nov., 1917. Trans, to Art School at Coetquidan as instructor, Oct., 1918. Home address, 690 Madison Ave., Albany, N. Y.

 

MAGUIRE, THOMAS G. Enl. Mar. 7, 1917. Trans, to Btry. From Coast Art., Aug. 24, 1917. Home address, Clapp St., Dorchester, Mass.

 

MANN, ALDEN T., Jr. Enl. Apr. 5, 1917. Corp., Aug., 1917. Trans, to Q. M. C., Dec. 22, 1917. Home address, 125 King St., Franklin, Mass.

 

MANN, ELIOT J. B. Enl. May 5, 1914. Trans, from Supply Co. to Btry. A, Apr. 8, 1918. A. W. O. L. and dropped from rolls, Aug. 26, 1918. Home address, 7 Whittemore Rd., Medford, Mass.

 

MARRETT, EDWARD H. Assgd. to Btry. as 2d Lt. from F Btry., Sept. 6, 1918. Trans, to F. Btry., Sept. 11, 1918. (Previous service in battery, 1915—1917).

 

MARTIN, EDWARD M. Assgd. to Btry. as 2nd Lt., Jan. 11, 1918. Trans, to 1st Division, Apr., 1918.

 

MARTIN, EDWIN T. Enl. May 7, 1917. Pvt., 1 Cl., May 3, 1918. Home address, 1240 Pleasant St., Marblehead, Mass.

 

MARTIN, WALTER B. Assgd. to Btry., May 17, 1918. Home address, R. F. D. No. 2, Callaway, Va.

 

MARSHALL, HOWARD L. Enl. Nov. 30, 1917. Assgd. to Btry., Mar. 1, 1918. Home address, Deale, Md.

 

Previous / Next

CONTENTS
INDEX