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 250

Get this book on Kindle - FREE for Kindle Unlimited

MATHEWS, ERNEST C. Enl. May 8, 1917. Trans, to Sup. Co., 101st F. A., Aug. 24, 1917. Home address, 22 Lincoln St., Winchester, Mass.

 

MAURAN, FRANK A., Jr. Assgd. to Btry. as 1st Lt., Jan. 1, 1918. Trans, to 1st Div., Apr., 1918.

 

McARDLE, HUGH J. Enl. Apr. 28, 1915. Trans, from Coast Art., Aug. 25, 1917. Pvt., 1 CL, Sept. 11, 1918. Home address, 130 Myrtle St., Boston, Mass.

 

McCANN, NORMAN F Enl. June 1, 1917. Corp., Aug. 14, 1918. Sgt., Dec. 2, 1918. Home address, 359 Pleasant St., Belmont, Mass.

 

MCCARTHY, GEORGE M. Enl. Apr. 24, 1917. Corp., May 3, 1918. Wounded, sent to hospital, July 27, 1918, and dropped from rolls. Home address, 301 E. Eagle St., So. Boston, Mass.

 

McSWEENEY, JOHN M. Enl. June 15, 1914. Corp. to June, 1918. Trans, from Coast Art., Aug. 25, 1917. Home address, 30 Circuit St. W. Medford, Mass.

 

MERRIAM, JOSEPH C. Enl. Dec. 3. 1914. Corp., Apr., 1917. Sgt.. July, 1917. Trans, to Saumur Art. Sch., Apr. 13, 1918. Home address, Framingham, Mass.

 

MOORE, JAMES J. Enl. May 1, 1917. Honorably disch., July 30, 1917.

 

MORRIS, TEMPLE L. Enl. June 11, 1917. Trans, from Coast Art.,Aug. 24. 1917. Sent to hospital, Mar. 31, 1918, and dropped from rolls. Home address, 111 Pond St., Providence, R. I.

 

MORTON, CLARENCE F. Enl. May 17, 1917. Trans, to Supply Co., 101st F. A., Aug. 24, 1917. Home address, 117 Berkley St., Lawrence, Mass.

 

MOYNIHAN, OWEN E. Enl. June 30, 1916. Trans, from Btry. F, 101st F. A., Jan. 12, 1918. Horseshoer, Mar. 1, 1918. Home address, 10 Japonica St., Salem, Mass

 

MURPHY, VINCENT C. Enl. May 28, 1917. Home address, 75 Bradfield Ave., Roslindale, Mass.

 

MERSKY, MOSES. Enl. Apr. 13. 1918. Assgd. to Btry. A, Nov. 16, 1918. Home address, 290 Hillside Ave., Waterbury, Conn.

 

MURRAY, PETER J. Jr. Enl. Aug. 7, 1917. Corp., Nov. 12, 1918. Home address, 15 Clark St., Framingham, Mass.

 

MYERS, WILLIAM P. Enl. Jan. 20, 1916. Trans, to Hdq. Co., 101st F. A., Aug. 10, 1917. Home address, 5 Kenney St., Jamaica Plain, Mass.

 

NELSON, JOHN L. Enl. May 23, 1917. Home address, 280 Highland St., Worcester, Mass.

 

NICHOLS, CHARLES E. Enl. May 21, 1917. Hon. disch. at Boxford, Mass., July 31, 1917. Home address, c/o Nichols & Son, Roxbury Crossing, Mass.

 

NICKERSON, RALPH C. Enl. June 4. 1917. Pvt., 1 Cl., Sept. 11, 1918. Home address, Church St., W. Dennis, Mass.

 

NOLAN, LUKE A. Enl. Nov. 2. 1917. Assgd. to Btry., Nov. 11, 1918. Home address, 4 Valley St., Port Carbon, Pa.

 

NOONAN, DANIEL A. Enl. Apr. 9. 1917. A. W. O. L. and dropped from rolls, Aug. 24, 1918. Home address, 849 Fourth St., So. Boston, Mass.

 

NOBLES, JONOTHAN O. Enl. Sept. 19, 1917. Assgd. to Btry. as cook, May 2, 1918. Home address, Green Cave Spring, Fla.

 

NORTON, JAMES R. Enl. Apr. 13, 1918. Assgd. to Btry., Nov. 16 1918. Home address, 1031 Park St., Kansas City, Mo.

 

 

Previous / Next

CONTENTS
INDEX