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 252

Get this book on Kindle - FREE for Kindle Unlimited

REICHERT, WILLIAM H. Enl. Sept. 26, 1917. Assgd. to Btry., Mar. 11, 1918. Home address, 2291 Niagara St., Buffalo, N. Y.

 

RENTY, DOMINICK. Enl. Oct. 4, 1917. Assgd. to Btry., June 19, 1918. Home address, 4 Wood Court, Southbridge, Mass.

 

RICHARDSON, LAWRENCE B. Assgd. to Btry. as 2nd Lt., Jan. 1, 1918. To Saumur as instructor, Apr., 1918.

 

RICKER, HAROLD K. Enl. June 1, 1917. Corp., Nov. 12, 1918. Home address, 15 Bennett St., Hudson, Mass.

 

RIGBY, NORBERT E. Enl. May 17, 1917. Pvt., 1 Cl., Jan. 1, 1918. Killed in action, Apr. 21, 1918. Home address, 185 Davis Ave., Brookline, Mass.

 

RIPLEY, EDWARD N. Enl. June 1, 1916. Corp., June, 1917. Sgt., Nov., 1917. Killed in action, May 27, 1918. Home address, 82 Beltram St., Malden, Mass.

 

RITCHIE, LYELL H. Enl. June 26, 1917. Corp., May 3, 1918. Sgt., Nov. 10. 1918. Home address, 27 Third St., Hinsdale, 111.

 

RODLIFF, DENNETT D. Enl. June 4, 1917. Pvt., 1 Cl., Aug., 1918. Home address, 60 Mapleton St., Brighton, Mass.

 

ROGERS, CLIFFORD. Enl. Nov. 19, 1917. Assgd. to Btry., Mar. 11. 1918. Home address, Hornerstown, N. J.

 

ROGERS, HORATIO. Enl. July 9, 1917. Corp., Aug. 10, 1917. Home address, 381 Hammond St., Chestnut Hill, Mass.

 

ROGERS, WILLIAM B., Jr. Enl. May 9, 1917. Corp., June 3, 1917. Sgt., July 1, 1918. Home address, Westheld St., Dedham, Mass.

 

ROGERS, DONALD. Enl. May 11, 1917. Assgd. to Btry., July, 1918. Pvt., 1 Cl., Nov. 12, 1918. Home address, Wapello, Iowa.

 

ROWAN, WILLIAM E. Enl. Apr. 9, 1917. Corp., Nov. 26, 1917. Sgt., Aug. 1, 1918. Trans, to Art. Sch. of Instr., Le Courneau, Aug. 11, 1918. Home address, 71 Chester St., Allston, Mass.

 

RUSHTON, JOHN. Assgd. to Btry. as Corp., Mar. 12, 1919. Home address, R. F. D. No. 2, Saluda, S. C.

 

SAINDON, WILLIS J. N. Enl. Mar. 2, 1917. Assgd. to Btry., Aug. 28, 1917, from Me. Coast Art. Pvt., 1 Cl., Mar. 28, 1918. Home address, 46 Third St., Auburn, Me.

 

SANICH, LAZO. Assgd. to Btry., Mar. 12, 1919. Home address, 327 Fellmore St., Gary, Ind.

 

SANSONE, DOMINICK. Enl. Nov. 20, 1917. Assgd. to Btry., Mar. 12, 1918. Home address, 132 West St., Bayonne, N. J.

 

SAWYER, ENOS C. Enl. May 2, 1917. Pvt., 1 Cl., Mar. 1, 1918. Killed in action, Apr. 21, 1918. Home address, 7 Clinton St., Cambridge, Mass.

 

SCANLON, BERNARD P. Enl. May 24, 1917. Trans, to Hdq. Co., 101st F. A., July 30, 1917. Home address, 844 Main St., Melrose, Mass.

 

SEALE, WILLIAM A. Enl. Mar. 29, 1917. Wounded, sent to hospital, Oct. 20, 1918, and dropped from rolls. Home address, 330 Walnut St., Wellesley Hills, Mass.

 

SHAHAN, GEORGE C. Enl. Aug. 1, 1917. Assgd. to Btry., Jan. 9, 1918. Corp., Sept. 3, 1918. Sgt., Nov. 12, 1918. Stable Sgt., Nov. 12, 1918. Home address, Chromo, Colorado.

 

SHAW, RICHARD. Assgd. to Btry. as 1st Lt., May 5, 1918. Sent to 2nd Corps Art. Sch. as instructor, June, 1918.

 

SHEDD, JAMES A. Enl. May 8, 1917. Home address, 266 Brookline Ave., Boston, Mass.

Previous / Next

CONTENTS
INDEX