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 255

Get this book on Kindle - FREE for Kindle Unlimited

WEBSTER, IRA T. Enl. Mar. 29, 1917. Corp., Nov. 26, 1917. With Hdq. Troop, 26th Div., from June, 1918. Home address, East Orange, N. J.

 

WELCH, FRANKLIN E. Enl. May 10, 1917. Trans, to F. A. Sch. Of Instruction, Camp De Souge, May, 1918. Returned to Btry. as Sgt., Nov., 1918. Home address, 4 Rosedale St., Dorchester, Mass.

 

WELCH, WILLIAM R. Enl. May 1, 1916. Assgd. to Btry., Aug. 25, 1917, from Coast Art. Home address, 61 Fulton St., Medford, Mass.

 

WHEELWRIGHT, EDMUND M. Enl. Oct. 28, 1915. Corp., Aug. 10, 1917. Trans, to Hdq. Co., Aug. 4, 1918. Home address, 936 High St., Dedham, Mass.

 

WHITE, JOHN B. Enl. Apr. 25, 1918. Trans, to Btry., Dec., 1918. Home address, Lagro, Ind.

 

WILLIAMS, LAWRENCE B. Enl. May 31, 1917. Corp., Jan. 5, 1918. Killed in action, July 19, 1918. Home address, South Main St., Cohasset, Mass.

 

WILLIAMS, THOMAS W. Enl. May 24, 1917. Mech., Aug. 10, 1917. Home address, 25 Alexander St., Framingham, Mass.

 

WILLIAMS, WILLIAM E. Assgd. to Btry. as 2nd Lt., Nov., 1918. Home address , 1707 Congress Ave., Austin, Texas.

 

WILLIAMS, WILLIAM E. Enl. June 21, 1917. Assgd. to Btry., July 27,1918. Pvt., 1 Cl., Nov. 12, 1918. Home address, 1014 Gratis St., Des Moines. Iowa.

 

WILNER, JOSEPH. Enl. Mar. 29, 1917. Mess Sgt., June, 1917, to Oct., 1918. Trans, to the Central Printing Office, Paris, Nov., 1918. Home address, 92 Lawrence St., Roxbury, Mass.

 

WILSON, RALPH E. Enl. May 28, 1917. Trans, to 2nd Div.. Jan. 1918. Returned to Btry. as Corp., Mar., 1919. Home address, 483 Central St., Lowell, Mass.

 

WINTER, CHARLES F. Enl. Apr. 9, 1917. Assgd. to Btry.. Aug. 28. 1917, from Me. Coast Art. Bugler, Jan. 1, 1919. Pvt., 1 Cl., Mar., 1919. Home address, 47 Paris St., Portland, Me.

 

WOLCOTT, JASPER R. Enl. Aug. 2, 1918. Assgd. to Btry., Dec., 1918. Home address, Colton, Ohio.

 

WRIGHT, COURTNEY C. Enl. May 10, 1917. Home address, 31 Washington St., Malden, Mass.

 

WRIGHT, WHITELAW. Enl. June 20. 1916. Trans, from 26th Div., July 17, 1918. Home address, Highland Court Hotel, Hartford, Conn.

 

YOUNG, GEORGE W. Enl. May 30. 1917. Assgd. to Btry., July 28, 1918. Home address, Wapello, Iowa.

 

ZAKAS, NICHOLAS. Enl. Mar. 27, 1917. Assgd. to Btry., Sept. 13, 1918. Home address, 59 N. Sitgreaves St., Easton, Pa.

 

ZWINGE, JOSEPH W. Enl. July 25, 1917. Pvt., 1 Cl.. Mar. 29. 1918. Died of wounds, Apr. 16, 1918. Home address, 104 Summer St., Arlington, Mass.

 

Previous / Next

CONTENTS
INDEX