LIBRARY OF CONGRESS D0DDS4Ebb74 ^' V -; •..-.• ^"^ r}^^ \ ^°/^i;:>- ./*:^^*% ^°/^<>- ./*:^^'% ^°, \ ^^-V iT ^ <^'\ 'o. » >*..j.:if* -L^* ''^- *..'•>"..... ^<^^ . <: ^^

14, by a Serbian political lanatic, the conflagration which had threatened the peace of Europe for decades was thus destined to embroil the leading powers of the world in the most costly and bloody strife known to man. After a month's diplomatic argument over the affair, Austria formally opened hostili- ties with her declaration of war on Serbia. General mobilization followed quickly in Russia; a "state of war" was almost immediately declared in Germany. Then on August 1st Germany declared war on Russia, following this with an ultimatum to Belgium demanding that her troops be given free passage across that country. On August 3d, the Teutons included France on their list of enemies. This was followed next day by an ultimatum to Germany from Great Britain demanding that the neutrality of Belgium be respected. When this assurance was not granted by Emperor Wilhelm, Great Britain MilP»lHiliillffi!iE[iiilBliMIil jimnmuiiii 'nmrnnnTiTimF uLLesTri^niD isinm liiiim iiiiiiiiiiiiuiiitiiiiiiiiiiiiiimiiiiiiiiiiuiiiiiiiaimiiiiiiimiiiiiiiiiiiimiiiiiiiiiiiiiiiiniiniiiiiiiiiiiiii declared war on Germany. A quick succession of war declarations finally involved the greater share of Europe by tiie end of the summer. Mad witii tiie ruthless spirit of conquest the Central Powers marclied their armies off to war in grand fashion, boasting that they would return by Christmas time, the con- querers of Europe. Their amazing preparations for the dream of world power almost brought within their grasp the greedy ambition of the Junkers. The initial successes of the German army in its advance through Belgium and on to- ward Paris astounded the world. England and France reeled and staggered before the terrific onslaught of the famous Prussian Guards and the other crack armies of the Central Powers. Swept off her feet almost by the spectacular aggression of the enemy, the fate of France virtually hung from a thread as the invaders triumphantly swept on and on. Early in September, when they were practically within reach of Paris, the tide was turned against them in the battle of the Marne, September 6-10. French themselves attribute their good fortune at this point to the hand of the Almighty rather than to their superior military strength at the time. This marked the enemy's point of farthest advance. The atrocities of the advancing Huns during the months of their early triumphs and conquest have been called infamous by conservative journalists and correspondents. Suffice to say, their bloodthirsty ambition to rule and conquer the world knew no bounds, and that their acts and deeds of disgrace will forever remain one of the darkest of the many blotches brought on the German people during the European war. Believing that the United States had no part to play in the war at that time, President Woodrovv Wilson, on August 4th, 1914, officially proclaimed the neutrality of the United States. The war was thus confined to Europe for many months, a struggle mainly between the two great European Alliances — the Triple Alliance composing Germany, Austria Hungary and Italy, against the Triple Entente, composing England, Russia and Coryright by Underwood & Underwood. Devastated Soissons After Its Recapture by Americans and French. H gn si ==3 mm Copyright by Underwood S- Underwood. Belleau Wood, Famous as the Scene for one ofthe American Lads' Most Brilliant Victories. m^ eg. eg I m France. Italy, originally a member of the Triple Alliance, but later one of the chiet powers of the Allies, did not enter the war until 1915. She then declared war on all of Germany's Allies, but did not break with Germany herself until late in 1916. Before the war she was a member ofthe Triple Alliance with Germany and Austria but severed this connection to fight with the Allies. After the marvelous advances of the first year, the great battle line in Europe re- mained practically stationary for nearly three years and extended over more than 300 miles. The large armies of each force fought doggedly, suffered heroically and died willingly, in a mighty death-grip whose battles surpassed the most famous of previous wars for loss of life and destruction of property. The superb Armies of the Russians in the Eastern theater kept the attention of a large German force occupied and away from the Western Front. This fact aided the Allies tremendously and probably prevented a German Peace in the second and third years of the War. It was while France, England and Italy were staggering before the last big offensive of the enemy early in 1918 that America's force was thrown into the balance in sub- stantial numbers. Her declaration of war against Germany on April 6th, 1917, grew out of the Central Powers' failure to recognize the rights of neutrals on the high seas. Repeatedly the rights of the United States were violated, and just as repeatedly Germany refused to discontinue her ruthless program of submarine warfare against the world. The sinking ofthe Lusitania on May 7th, 1915, without warning and with the loss of 1154 lives, 114 of whom were Americans, was regarded by a great many as just cause for a declaration of war against Germany. The President and Congress believing differently, failed to act, and it was not until more sinkings of women and children that the United States decided to step into the breach herself. imrnimmTTTimmiiiiiiiiminmiiiiiiiiniiiii'iiiiiiiiiiiiiiiiiiiiiiiiiiimTTmiwiMmiTCTmTniirr M ELLUSTM-WEDlEyinEV llliunmniiiHMiiiiniwnmiwnmiiMiiiiiiiiiiiiiiuMiiiaiuiiiiiintimiuMiiuiiimiiimiM^^^ lllimlil?!^ Regarded as a mere "bluff" by her adversaries, the United States' entrance appar- ently failed to cause undue anxiety in Berlin. With an unprepared democracy for another enemy in which a great many were believed to have been opposed to war, Germany had little cause for worry, she declared. But America went to work. The act produced an electrical effect on her people and almost instantly united her various factions, creeds, parties, and nationalities for one purpose — to crush Germany and her Allies. She became a workshop, with no hours, in her determination to end the European fight victoriously, and thus save democracy for the world. Every effort was bended to the cause, every penny of wealth was eagerly held ready for the call, and every atom of energy was expended in her feverish haste to redeem mankind. Her sons by the hundreds of thousands rushed to the colors, as their fathers did in the wars of their day, to see another victory added to the flag which had never known defeat. That the distribution of soldiers throughout the land might be as nearlj' equit- able as possible. Congress passed the Selective Service Act in May, 1918, the greatest mobilization machinery developed by any of the 25 nations at war. Naturally there were obstacles and delays. A nation's task in rising up over night to send a formidable force three thousand miles overseas to fight for world freedom is not the kind that can be accomplished without some disorder and delay. But loyalty and union did it, and on June 26th, 1917, only two months after the declaration of war, the first American doughboy landed on French soil. On November 3d, 1917, the Yanks had their first clash with the Germans. On January 31st, 1918, a report reached America that American infantrymen were occupying first line trenches for the first time. „ ^..-^-^v/l Copyright by Underwood & Undcrtvood. French Crossing a Perilous Bridge on the Advance Toward St. Quentin, 1917. T'TTT-TTii— 7!M-:[mnTTm?3^T^! T!:nii-^''''-ni TTmmmimmffflnTiTOT^f- ^ '-.",-j -r-' ,m iiii M i;i) j !i L 'ii.''~:j!iiE[i!!niimsrii-Tni!ii:m' TT^'^'-niTTTTTmiii imTTi' IB SJfl mn i Col^ynglrl by Uiidcnt'ouii Cir L inicrwood. Austrian Artillerymen and Mechanics Assembling a Giant 30.5 Cm. Siege Gun for the Second Bombardment of Przemysl, June, 1915. Bj- this time the United States iiad declared a 'state of war existing witii Austria Hungary, Germany's chief ally, and had swung iicr domestic machinery into the greatest war machine conceivable. She had begun to raise by popular bond subscriptions isillions of dollars to supply guns and munitions, and food and clothes, for the boys who were going over to France to do the job. Mn Four Liberty Loans were floated during the war, and the total subscriptions to these amounted to between eighteen and nineteen billions of dollars. This amount was taken by more than 50 million subscribers, and was to be only an insignificant factor in the financing of the war, according to the Treasury Department. This cost when compared with the total cost of the Civil War for four years — approximately $4,000,000,000 — is proof enough that the World War was not comparable with any previous war in history. In April, 1919, following the armistice, another Fifth or Victory Loan of approximately the same dimensions as the Fourth, was floated. The wonderfully prompt and generous response of the nation to each of the calls of the Liberty Loans was one of the greatest sources of inspiration for the men in uniform who had gone to fight for those at home. The same patriotic generosity that marked the success of the Liberty Loan was evident in each of the scores of war work drives that were conducted for the various relief and welfare organizations. Food conservation — conservation of man-power, the work or fight order, the noble, work of the women who sewed and knitted night and day for the Red Cross and the boys, the curtailment of profits and the simple economy was practiced by rich and poor alike, were but a few of the many war time measures that characterized the life of Amer- ica's hundred and some million during the year and a half during which she was at war. No history of that war will ever have room for a just story of the part played by the loyal home folks — those who waited and prayed, and worked and gave, to keep the home fires burning. ■ B'D m Sml ilfflIli!iiili!!E;r "^^S2S liiiiiiiiiiiiiiiiiiiiiiiisii i;iTiTmiiii!iiiiii!'iiin!i!iniiiniiiiiiHii i!iiiinMiMiiiiiminMT'TiiTi^TTiiTm!i'ii^^ Foremost among the initial probienis of America, after preliminary plans for the raising of her army had been laid, was the problem of transporting them to France, so that their strength might be thrown against the Hun on the battlefield. Shipping was not available, and even though it was being increased at maximum capacity, still there was not more than hall as much as was needed to transport the men in the numbers they were being trained and in the numbers they were needed by France and England and Italy. England gladly placed her available shipping at tiie disposal of the United States, and before the war had ended she had carried more than one million Yanks to the side of her own men and those of the French, or nearly half of those who had gone overseas. The importance of the United States Navy in the war can hardly be exaggerated. Within less than a month after hostilities were declared, she had sent a detachment of destroyers to European waters. By October, 1918, there were 338 ships of all classes flying the American flag in foreign waters. The operations of the Navy during the war covered the widest scope in its history. They operated in European waters from the Mediter- ranean to the White Sea. At Corfu, Gibraltar, in the Bay of Biscay, on the Irish Coast, at the English Channel ports, in the North Sea and at Archangel, they did creditable work. This service was not as brilliant perhaps as that of the army, because the nature of its vital work kept it from the front. Even though its activities were probably less glorious, still they were none the less important and necessary to the cause. Naval men served on nearly 2000 craft that plied the waters of the globe, on sub- marines that had no fear of the under-sea perils, and in aviation where men of courage fought and prc\entcd surprise attacks with new-found weapons. t ] , , . ^/:l by L' nacrwood & Utidrrzcooii. An American Whippet Tank Moving Up to the Support of the French for the Storming of Juvigny, Near Soissons, in the Last Weeks of the War. m ^^ Li'\iijii!lujii:ii;iLlli;iit;ij;i. 1JI'lYT :i ;r i:! n" rTJI!nTIIIimiinmi]TlTr'-^-n-!!;' i!nmmiTitmmnHin:: :,^ :tl TMEOIRIELW WORLD "S^T!^ innaiiMiiffliiiEiEsniiiafflmiiniiiiniiiniiiBjiin^ BinnMl **'*^-^.. Col>vnglit b\ L n hi K nood. American Doughboys Shown Taking Another Hill After the Usual Spectacular Dash Over the Top. In diplomacy, in investigation at iiomc and in all parts of tiic world ijy naval officers and civilian agents, in protecting industry from enemy spies, in promoting new industries and enlargmg older ones to meet war-time needs — these are a few of the accomplish- ments that are outstanding in the part played by the Navy m wmnmg the war. Shortly after the declaration of war, the submarme problem had become so acute and the merchant ship losses so great, it became necessary to adopt more effective methods in dealing with the problem and making shipping safer. The system of convoy was adopted at the suggestion of President Wilson. This, although it slowed up shipping by fully twenty percent, enabled a comparatively safe passage of troops and was probably the greatest stroke of the Navy during the war. During all the time the United States was engaged in the war the enemy's naval forces, with the exception of the submarmes, were blockaded in his ports. This, of course, prevented naval engagements of a major character. The destroyers, submarine chasers and patrol vessels, however, waged an unceasing ofTensive against the submarine menace to shipping and troop convoy, and only three vessels were sunk. These were the Antilles the President Lincoln and the Covington. Each was struck on her return voyage, so that the loss of life was comparatively small. Only three fighting vessels were lost as the result of enemy action — a patrol ship, a torpedo boat destroyer and a cruiser. The other transports and destroyers struck by the enemy during the war reached port without loss of life. Other Transports carrying United States soldiers went down but these were being convoyed by the British Admiralty. Chief among these was th^e Tuscania, sunk off the Coast of Ireland February 5th, 1918, with a loss of 110 lives. The most serious loss of life in the navy as a result of its war-time activity resulted when 111 officers and men of the Coast Guard cutter Tampa perished when their vessel was sunk in Bristol Channel, England, in September, 1918. The Tampa had been doing escort duty in the transport service. It had gone ahead of the convoy and was sunk soon after leaving the party. M ll l llllll ll l l lll llil llllHIHIIIHIllllilll l ll l l l lllll l llll l ll l llllll l l lllllMimiMUlliMimimil^^ '•rS^ «^i Copyright by Underwood & Vudcrwood. British Flyers "Taking Off" at Dawn for a Trip Over the Lines and a Few Fokkers. With its record of phenomenal transport service in protecting troops and shipping against the enemy submarine offensive; its splendid co-operation with the British Fleet in keeping tlie German navy in port and Germany Iierself blockaded; its stellar work with the giant 14 inch long range guns at the front; and its subsequent spectacular feat in first bridging the Atlantic by air, the United States Navy had a share in the World War which although as previously stated is seldom characterized as brilliantly as that of the Army and Marines, still was equally important and essential in keeping the war wheels turning victoriously. i The story of the acti\ities of America's two million doughboys and marines in France is one which should be told in volumes rather than in paragraphs. From the time of their first clash with the Germans on November 3d, 1917, until they "let go" the last unwelcome guests against Fritz's lines early November 11th, 1918 — their deeds are a succession of courageous and brilliant performances ol duty. "When I think of their heroism, their patience under hardships, and their unflinching spirit of offensive action, I am filled with emotion which I am unable to express," General Copyright by Underwood & Underwood. A Troop of the Famous Australian Camel Corps, So Conspicuous in Allied Successes in the Deserts of Turkey. MM5M^hMM^S§^^ THE iiiREAI' '^'DRLiD'^r^iR ^"r ?'TTTTTr--nrm r[nr'-Tinnn--^m'iiriTmi'mni'TT'Ti!miiTir:ni!""riFTm;TO'^ Cof'yni^lu' by L nui-i-2>.'oua ~c-j!f« :-- *■? C' , V Underwood & Underwood. The Guide Post to Headquarters of the German Field Marshal Being Guarded by Austrian Soldiers. vided, in order to better co-ordinate the purchasing and to prevent competition ijetween departments of the army. So successful was this system in the American Army that it was almost universally adopted by the armies of the Allies before the war had ended. "Our entry into tlic war found us with few of the auxiliaries necessary for its conduct in the modern sense," General Pershing declared in his official report. "Among our most importent deficiencies in material were artillery, aviation and tanks. In order to meet our requirements as quickly as possible we accepted the offer ot the French Govern- ment to provide us from their own factories with the necessary artillery equipment for thirty divisions. In aviation we were in the same situation and here again the French Government came to our aid until we were able to get our own air service program underway. The necessary planes to train the air service personnel were provided and we secured from the French a total of 2676 pursuit, bombing and observation planes. The first planes to arrive from America came in May, 1918, and a total of 1379 were received during the war. The first American squadron completely equipped by American / production, including airplanes, crossed the German lines on August 7th, 1918. For tanks we also were compelled to rely upon the French. We were less fortunate here, however, for the reason that the French were scarcely able to meet their own production require- ments in this respect. It should be remembered by every American that the French Government always took a most liberal attitute in endeavoring to supply the shortages existing in the American Army." Speaking of the soldiers in Europe General Pershing outlines with words of praise the work done by the various welfare organizations and of the responsive attitude tound among the soldiers by these organizations. "The welfare of the troops touches my responsibility as Commander-in-Chief to the mothers and fathers and kindred of the men who went to France in the impressionable period of youth. They could not have the privilege accorded the soldiers of Europe 'SlfennEnnninii ■'■■■■■■■"" ' ;:.:. l'LVL.:Ji:iL:i:T ""^:ni^''^.----TT"'hllli|iiil»IIIIIMIII:'i|':'' '^^- 33 Si si 1= i i 1 1 ii 1; I m Cof'Vrisht by Uuderwood . ' I ' L / Chateau-Thierry Forever Will be Linked With Most Sacred Memories in America. The Deeds of the 8,000 Heroic Marines Here in July, 1918, Will Never be Forgotten. I during their leaves of visiting their relatives and renewing their home ties. Fully realizing that the standard of conduct that should be established for them must have a perma- nent influence on their lives and the character of their future citizenship, the Red Cross, the Young Men's Christian Association, the Knights of Columbus, the Salvation Army and the Jewish Welfare Board, as auxiliaries in this work, were encouraged in every manner possible. The fact that our soldiers, in a land of different customs and language, have borne themselves in a'manner in keeping with the cause for which they fought, is due not only to the efforts in their behalf, but much more to other high ideals, their discipline, and their innate sense of self-respect. It should be recorded, however, that the members of these welfare societies have been untiring in their desire to be of real service to our officers and men. The patriotic devotion of these representative men and women has given a newj^significance to the Golden Rule, and we owe to them a debt of gratitude that can never be entirely repaid." m DLLU3TM.WED MEWBf iiii"ii"n'ii iiiimiii.miiiri inillllllllllllllllllli iiiMimiiiiiiiiiiiiiiii ,ii i i iii i ||i iii iii mi iiiiii ii iiii i? The First Division of the American Army, after finishing its preliminary training behind the lines, went to the trenches for the first time in October, 1917, as the first contribution to the fighting forces of the Allies. By the time that the great German offensive in Picardy began, on March 21st, 1918, the American army had four experienced divisions in the line. The great crisis that this drive developed, however, made it im- possible for the Americans to take over a sector by themselves. Gradually, as their numbers increased and more reserves, fresh from the States, were placed in training behind the lines, the American boys went in in substantial numbers. Already they had displayed their splendid fighting qualities and had demonstrated that as soldiers they had no superiors. Incidentally, it did not take them long to convince the enemy that contrary to their own opinions, they themselves were not invincible. On August 30th, 1918, the American forces took over the first American sector, in preparation for the St. Mihiel offensive. The American line was soon extended across the Meuse River to the west edge of the Argonne Forest. The concentration of tanks, aviation units, artillery equipment, and materials of all kinds for this first great American offensive was enormous. The scores ot elements of a complete army were moulded together, with American railroad and American service of supply units throughout. The concentration included the bringing up of approximately 600,000 troops. The French Independent Air Force, together with Britisii bombing units and American Air forces, placed the greatest aviation personnel that ever took part in any Western Front offensive under the direct command of General Pershing. On the day after they had taken the St. Mihiel Salient a great share of the corps and army artillery that had operated in that offensive were on the move toward the area back of the line between the Meuse River and the western edge of the Argonne. The German General Staff was well aware of the consequences of an American success along this line, and it was determined to use every available American division in an effort to force a decision at this point. The attack began on September 26th. The work oi the American army and of the American engineers in this drive will forever remain in Cofyriyjit by Underwood (5* Underwood. British Uflicial Phntn Desolation of Flanders, Where the Germans Were Trying to Break Through Early in 1918. I''JJ i i ii aal ^js^a^M jI'MJ^^ ff] "" THE GiRE;n'"^'OKLD'mB ';^]3ilimmiimiTinmr"'iiTriii!nmiii!iiiMinnnminmmmiim j|limT:i[iiiimiTTnm T^^n:TT'riTOiiim[ mimim3!im TiwmiiiTTiJTr'::-:ii)ii[i^ Cof^yri^lit by Underwood & UndcilLood. British Tommies Shown on Outpost Duty in a Flanders Dugout. the memory of generations to come. Forcing their way through the densely wooded and shell torn areas, their fight was one of the most brilliant battles of the war. The offensive was maintained until October 4th in the face of innimierable wooded patches of snipers and concealed machine gunners. Fresh troops with little experience were thrown in with their seasoned comrades, who had become veterans over night with this most crucial battle as their teacher. The second phase began with a renewed attack all along the front on October 4th. More positions were taken with a precision and speed that always characterized the Yank army. Their dogged offensive was wearing down the enemy, who, continuing desper- ately by throwing his best troops against them, was helpless before the spectacular advance. At this juncture two divisions were dispatched to Belgium to help the French army near Ypres. On October 23d, the last phase of the Meuse-Argonne offensive began. Violent counter attacks by the enemy lost him heavily, while a regrouping of the Amer- ican force was going on for the final drive. Plain evidences of loss of morale in the enemy lorces gave our men added courage and spirit, and finally, using comparatively fresh divisions, the last advance was begun on November 1st. It was apparent at this time that the end was near for the Boche. Our increased artillery support did remarkable work in supporting the infantry, which by its dashing advance of the se\'eral weeks preceding had destroyed the Hun's will to resist. Between September 26th and November 6th they had taken 26,059 prisoners and 468 guns on this front. fc^aaiiiiiiiiffiiiiiiiiiifflHiiiiiiiiiir iJiiUliliilS Tlie di\-isions engaged in this, the most important of America's battles in the Eu- ropean war, were the 1st, 2d, 3d, 4tli, 5th, 26th, 28th, 29th, 32d, 33d, 35th, 37th, 42d, 77th, 78th, 79th, 80th, 82d, 89th, 90th and 91st. Many of these divisions remained in line lor a length of time that required nerves of steel while still others were put back in the line after only a few days of rest. When the armistice was signed following a complete routing of the enemy by Amer- icans in the Argonne Forest there were in France, according to General Pershing, ap- proximately 2,053,347 troops, less the casualties. Of this total there were 1,338,169 combatant troops. Up to November 18th the losses were: Killed and wounded, 36,145; died of disease, 14,811; deaths unclassified, 2,204; wounded 179,625; prisoners, 2,163; missing in action 1,160. As against this casualty total, the American forces captured about 44,000 prisoners and 1,400 guns, howitzers and trench mortars. In tliis short summary of the principal activities of the United States' part in the great war it is obviously impossible to more than skim over the various features of the great war machinery. The heroism and gallantry of the boys who fought and died over there; the unceasing devotion and courage of the parents and citizens at home who stood by them so unselfishly; and the determination of everyone, young and old, to unite for the common cause, setting aside their personal desires and interests, was responsible for the glorious victory in which America was so conspicuously instrumental in bringing about. Outstripping a hundredfold the dimensions of any previous war of the United -^" r«^ ■ ^tiC ■2^ita.V-; S-?-. -^^^ i^-^m m§ ''^•< m '^^■ -iS; >■■■* "e-^ 5H^v;^:,ir7^^ fJl^< ■.i»^^ .•^'■m '^;? Coryri^^lit by Underwood & Undcnvood. Devastation Near Town of Albert, After Evacuation by the Germans in October, 1918. ^iiiiiimii iiiiiiiriimuiiiiiiiiiiiiiiiiiuiiiiiHiHiiiiiiiiniiiimiiuimmiiiiiiiiiiniiiiniili miiii nmi ii MimJ^TK^TED IREFJEV 'MmniiiiiiiiiiiiiiiiMii lliiiliiilliiilllllllilllliiiimtnrriTmiTMTTTiTiiinmiiiiiiiiiimiiiiimiiiiTTn' C o/' Vi l.i'/if I'V (Jii(/ci7i;huI ,1^ L'lulc Graves of Marines Who Died "In Flanders Fields.' States, the task accomplished was a revelation to all when viewed in retrospect. The accomplishments of the Liberty Loans, the devotion of the millions of mothers and sisters in behalf of the Red Cross, the wonderful response of the country to the operation of the Selective Service Act in raising an army of millions — the sacrifices of ail, at home and abroad, were universal during the year and a half at which America was at war. Loyalty and love of country were terms with new meanings. Sedition was lurking only here and there, and this was promptly done away with through the efficient secret service department and popular opinion. The four million American boys who were under arms, many of them at the front and the remainder eager for the chance to jump in, convinced the world that the fighting blood that gave birth to their nation had not been diluted through the riotous living of a century. The brave lads who gave their lives and are now buried over there went to their fate with hearts full of joy, and in a manner that gave courage to the veterans of four years who fought beside them. And their brave mothers in the States who waited in vain for peace to bring their sons back to them, made the greatest sacrifices within their power with a courage and willingness that was unequalled even by the Spartans themselves. When the history of the great European struggle is permanently written, there will be no more brilliant chapters than those telling of the part played by the United States of America in stamping out militaristic autocracy from the world. W.^7/ •- ....-y "w w w 'w "?^ 1^ ,'>-"::;:::r"'""':"\;: :v. H O^ N O it R O L l^^pSi^m THEY LIE IN FRANCE WHERE LILIES BLOOM The}' lie in France W li e r e lilies bloom. Those flowers pale That guard each tomb Are saintly souls That smiling stand Close by them in That martyred land. And mutely there tlie long night shadows creep From quiet hills to mourn for them who sleep, While o'er them tlirough the dusk go silently The grieving clouds that slowly drift to sea. And lately round them moaned the winter wind Whose voice, lamenting, sounds so coldly kind, Yet in their faith those waiting hearts abide The time v.hen turns forever that false tide. In France they 1 i e W h e r e lilies bloom. Those flowers fair For them made room. Not vainly placed The crosses stand Within that brave And stricken land; Their honor lives, Their love endures, Their noble death The right assures, For they shall have their hearts' desire They who, unflinching, braved the fire, Across the fields their eyes at last shall see Through clouds and mist the hosts of victory. Fercival Allen, in the New York Times Trcentii-five sBiR COU Tweniy-sf'.x Fairfield, Greenville, Walnut, Ohio ANDERSON, FRED EVERETT (1) Pvt. 41st Co., Ilth Tr., «li Piov. Regt. Born Oct. 30, 1893. Son of John G. and Ida Andei-son. En- tered service July 10, 1918, at Camp Grant, 111. Died Oct. 6, 1918, at Camp Grant of influenza-pneu- monia. Home address, Tampico, Fairfield Twp. DE DOBBELAERE, DESIRE H. (2) Pvt. Inf. Born Feb. 18, 1887, at Waterland, Bel- gium. Came to Moline May, 1907, the following year moved to Fairfield Twp. and hired to W. G. John- son. Engaged to work for Dale Bros., March 31, 1907; lived there until called to colors. Had no rel- atives in U. S., but a mother and sister living in Belgium. Entered service July 12, 1918, at Camp Grant, 111. Sailed overseas September, 1918. Killed in action November, 1918. Home address, Tam- pico, Fairfield Twp. MELVIN, GUY H. (3) Pvt. 16th Co. C. A. C. Born Oct. 5, 1894. Son of J. H. and Lida Haines-Melvin. Entered service April 3, 1918, at Ft. Terry, N. Y. Died April 20, 1918, at Ft. Terry, L. I. S., N. Y., at Y. M. C. A. Hospital of scarlet fever and pneumonia. Buried at New Bedford, 111. Home address. New Bedford, Greenville Twp. SAATHOFF, WILLIAM O. (4) Pvt. Co. K, 163rd Inf. Born Sept. 1.5, 1889. Son of Fred and Minnie Saathoff. Entered service May 27, 1918, at Camp Gordon, Ga. Sailed for France lat- ter part of August and transferred from Co. B, 16th Inf. to Co. K, 163rd Inf. His wife, Stella B. Saat- hoff, resides at New Bedford and his parents reside north of Princeton, R. F. D. No. 7. Died Dec. 11, 1918, at Base Hospital No. 57, France, of meningitis. Home address, New Bedford, Greenville Twp. TORNOW, MARTIN (5) Pvt. Inf. Born Oct. 20, 1895. Son of Chas. and Paulina Tornow. Entered service June 24, 1918, at Camp Grant, 111. Sailed from Camp Lfpton Sept. 7, 1918. Killed at battle of Argonne, Nov. 1, 1918. Home address. Walnut, Greenville Twp. WISE, CORNELIUS (6) Pvt. Co. C, 360th Inf. Born March 1, 1886. Son of John and Mary Clausson-Wise. Entered service April 29, 1918, at Camp Dodge, la. Wounded Sept. 4, 1918. Died Dec. 30, 1918, at Toul Ba.se Hospital No. 51, from wounds. Home address, Walnut, Greenville Twp. FORDHAM, LAWRENCE (7) Pvt. Co. A, 136 Machine Gun Bn. Born March 5, 1890. Son of John A. and Sylvia Major-Fordham. Raised by uncle and aunt (Chas. W. and Florence Ferris-Fordham). Entered service June, 1918, at Camp Grant, 111. Died Nov. 1, 1918, at Staden, Belgium, of pneumonia. Buried in .\merican Mili- tary Cemetery in France. Home address. Walnut, Walnut Twp. KEIBER, ERNEST L. (8) Pvt. Hdq. Co., 60th Inf. Born June 11, 1895. Son of Conrad and Amelia Paddock-Keiber. Entered service May 26, 1918, at Camp Gordon, Ga. Missing in action since Oct. 16, 1918. Although every effort has been made to secure information as to his whereabouts, tlie War Department officially pre- sumes that he was killed in action Oct. 16, 1918. Home address, Walnut, Walnut Twp. KNAPP, NICK (9) Pvt. 1st CI. Co. C, 3.53rd Inf. Born April 18, 1892. Son of Gottlieb W. and Matilda Knapp. Entered service April 26, 1918, at Camp Grant, 111. Killed in action Oct. 25, 1918, in battle of Argonne Forest by big shell. Buried in north edge Bois de Bantle- ville woods about two miles west of Bantleville, France, which is northwest of Verdun. Home ad- dress. Walnut. JENSEN, CARL VIGGO (10) Pvt. C. A. C. Born May 1, 1896. Son of Nels and Christine Hansen-Jensen. Entered service April 3, 1918, at Ft. Terry, N. Y. Died at Ft. Terry April 11, 1918, of pneumonia. Home address, Ohio, Ohio Twp. JENSEN, WILLIAM (11) Pvt. Med. Dept. Camp Hosp. No. 52. Born June 17, 1893. Son of Nels F. and Christine Hansen- Jensen. Entered service June 25, 1918, at Camp Gordon, Ga. Died March 1, 1919, at LeMans, France, of ptomaine poisoning. Overseas 7 months prior to his death. Home address, Ohio, Ohio Twp. LARSON, CLAUSE G. (12) Pvt. Co. F, 341st Inf., 86th Div. Born July 19, 1891, at Boras, Sweden. Came to U. S. in 1910, and Bureau County in 1913. Made his home with W. O. Lunn and family until he entered service June, 1918. Private Larson waived right of alienship, stating that U. S. was his adopted home and "I want to help get the Kaiser." Died Oct. 5, 1918, at La Bourne, France, from pulmonary oedema. Home address, Ohio, Ohio Twp. Twenfi/seven Twenty-eight e^ HONOR ROLL.; Ohio, La Moille, Bureau, Dover, Berlin, Westfield SMITH, GROVER W. (1) Pvt. Co. D, 18th M. G. B. Born Way 30, 1893. En- tered service May 24, 1918, at Jefferson Barracks. Sailed overseas about Jvily 4. Was captured at 12:01 a. m. liy German Patrol, Sept. 18, 1918, while carrying a message from Iidqs. to another officer. This was in Alsace Sec, near city of Munster. Sept. 24 he was taken to a farm near Colmar where he was taken sick. The Germans took him to Straussburg Hospital prison where he died Oct. 12, 1918, of pneumonia. Buried Oct. 15, 1918, in the "Garrison Cemetery," at Straussliurg. Home ad- dress, Ohio, Ohio Twp. DESMOND, RAY (2) Pvt. Co. E, 137th Inf., 35th Div. Born July 28, 1894. Son of Mr. and Mrs. George Desmond. En- tered service April 1, 1918, at Camp Dodge. En- tered trenches in July. Killed instantly on Sept. 28. 1918, at Montrebeau Wood.s, southeast of Exesmont. Home address, L.i Jloille, l.a Moille Twji. FEIK, RALPH R. (3) Pvt. Co. D, lOfi Engrs. Born Dec. 9, 1895. Son of John and Louise Feik. Entered service June 26, 1918, at Camp Wheeler, Ga. Died Oct. 3, 1918, at Glasgow, Scotland, of pneumonia. Home address. La Moille, La Moille Twp. HAMILTON, GLEN (4) Pvt. 335th Supply Co. Entered service June 15, 1918, at Camp Bradley, Peoria. Sailed overseas Sept. 3. Was a truck driver with hdqs. at Le Mans. Under fire several times while taking supplies to the front. Was taken sick Nov. 15. Died Nov. 20, 1918, of pneumonia, at Le Mans, France, buried in the Grande Cemeterie de Le Mans, France, situated on a hill at the foot of which flows the Sarthe River. Home address. La Moille, La Moille Twp. EICKMEIER, GEORGE H. (5) Pvt. Co. M, 18th Inf. Born March 26, 1892. Son of Jos. H. and Laura Stiles-Eickmeier. Entered service May 26, 1918, at Camp Gordon, Ga. Gassed at -Vrgonne Forest and died Oct. 8, 1918, at Base Hospital No. 58, wounds caused by gas. Buried in American Cemetery at Rimaucourt, Haute Marne, France. Home address, Princeton, Bureau Twp. JONTZ, HOMER (6) Pvt. 16th Co. Born Feb. 8, 1890. Son of Henry A. and Sarah Carney-Jontz. Entered service April 3, 1918, at Ft. Terry, N. Y. Died April 19, 1918, at Ft. Terry, N. Y., of pneumonia. Home address, Princeton, Bureau Twp. HOLM, OSCAR (7) Pvt. 1-C, 121st Inf. Son of Jens and Karoline Holm. Entered service June 2-5, 1918, at Spring Valley, III. Sent to Camp Wheeler, Ga. Taken ill just before his Company sailed for France in Octo- ber, was taken off the boat and to the Camp Hospi- tal. Died Oct. 14, 1918, at Camp Mills, N. Y., of pneumonia. Buried at Princeton, 111., Oct. 24, 1918. Home address, Princeton, Dover Twp. McKANE, HARLOW (8) P\t. 31st Div., 329th Inf. Born Nov. 2, 1894. Son of Mr. and Mrs. T. F. McKane. Entered service June 4, 1918, at Camp AVheeler, Ga. Arrived in France Oct. 25, 1918. Died Nov. 21, 1918, at Bor- deaux, France, of pneumonia. Buried at Le Mans, France. Home address, Dover, Dover Twp. ANDERSON, CADET WALLACE (9) Pvt. Co. 18, H. T. D. M. G. Born July 28, 1889. Son of Cadet and Kate McCall-Anderson. En- tered service Sept. 5, 1918, at Camp Grant. Died Oct. 7, 1918, at Camp Hancock of pneumonia. Home afldress, La Moille, Berlin Twp. NEWMAN, ROLLA M. (10) Sgt. Co. G, 16th Inf., 1st Div. Born May 28, 1896. Son of W. Frank and Carrie Mason-Newman. En- tered service April 9, 1917, at Jefferson Barracks. Promoted February, 1918, to Corporal; June to Ser- geant. M^ounded at battle of Soissons and died about July 27, 1918, from wouniis i-eceived. Bat- tles: Toul Sec, Cantigny, Chateau Thierry, Sois- sons. Home address, Maiden, Berlin Twp. PRICE, HAROLD G. (11) Master Engr., S. G. Trans. Corps. Born Aug. 15, 1891. Son of James and Minnie Cheeseman-Price. Entered service Dec 11, 1917. Promoted June, 1918, to Corporal; August to Sergeant; October to Bat- talion Sergeant Major; November to Master Engr, S. G. Sailed from Newport News, Va., June, 1918; arrived at Brest, France, July 12, 1918. Died March 31, 1919, at Camp Ancona, Bordeaux, France, of pneumonia. Home address. Maiden, Berlin Twp. BOBBIO, JOHN (12) Pvt. Co. A, 123rd Inf. Born Oct. 18, 1887. Son of Carlo and Domenica Boljbio. Entered service July, 1918, at Camp Wheeler, Ga. Died Oct. 15, 1918, at Hoboktn, N. J., of influenza-pneumonia. Home ad- dress, Cherry, 111., Westfleld Twp. Twent if-n'me Thirty «feiSi{^i8!!8^?^^«Ji^8!^ii8^ Westfield, Concord CASSIDY, PETER I.. (1) Corpnral, Co. A, lUth Inf. Born Oct. S), 1891. Sun of Margaret and Patrick Cassidy. Entered service May 27, 1918, at Camp Gordon. Promoted June 19, to Corporal. Wounded at battle of Argonnc For- est. Died Oct. 8, 1918, at LaChalade from wounds received in action. Home address, Arlinnton, West- field Twp. FRAN'CISCO, PETER (2) Pvt., 1 C, 337th F. A. Son of Mr. and Mrs. John Francisco. Entered service April 29, 1918, at Camp Dodge, la. Died Oct. 25, 1918, in Carzet, France, of disease. Home address. Cherry, Westfield Tw)!. RAEF, SEVERINE (3) Pvt. Co. K, 28th Inf., 1st Div. Son of Mr. and Mrs. Stephen Raef, of Newton, 111. Entered service May 27, 1918, at Camp Gordon, Ga. Wmnided at .\r- gonne Meuse Off., shot in abdomen Oct. 7, 1918. Died Oct. 1+, in Mobile Hospital No. 2. Bviried in Grave 68 in the American Battle Area Cemetery, Chateau-de-Salvange at Froidos, department of the Meuse. Home address, Clierry, Westfield Twp. Mich. Promoted Jan. 1, 1918, to Mechanic. Died March 31, 1918, at Camp Custer of brain fever, fol- lowing tlie administration of antitoxen. Was ap- parently on road to recovery when complication of lirain set in, causing death. Was the first Sheffield boy to die in service. Home address, Sheffield, Con- cord Twp. HE.VRTJENS, PETRUS (8) Pvt. 16 Co., L. I. S., C. A. C. Born Jan. 7, 1890, in Belgium. Son of Peter and Loui.se Haertjens. Was in L'. S. six years prior to entering service. Entered service April 3, 1918, at Ft. Terry, N. Y. Died April 1.5, 1918, at Military Hospital, Ft. Terry, N. Y,, of pneumonia. Buried in Catholic cemetery at Slieflield, 111, Home address, Buda, Concord Twp. HORTZ, EDWIN F. (9) Pvt. Co. E, 31.5 p:ugrs. Born Oct. 26, 1889. Son of Edward F. and Mary .\. Hortz, Entered service April 29, 1918, at Camp Dodge, la. Sailed for overseas June, 1918. Served near Metz at time of big Allied Drive. Died Sept. 15, 1918, at Toul, France, of spinal meningitis. Home address, Shef- field, Concord Twp, COX, JOHN M. ( + ) Pvt. Inf. Son of Curd and Mary Cox. Entered service Sept. 5, 1918, at Princeton, 111. Died Oct. 12, 1918, at Ft. Oglethorpe, Ga., of pnemiionia. Home address, Sheffield, Concord Tu)). GAR\ER, KEI,SO M. (5) Pvt., 1 C, Ba,se Hospital No. 64, A. E. F. Born Sept. 2, 1889. Son of E. E. and Mary E. Miller- Garver. Entered service July 1, 1918, at Monticello, 111. Died Oct. 26, 1918, at Rimaucourt, Haute Marne, France, from wounds received in line of duty. Home address, Buda, Concord Twp. GUTSHAI.I,, MERRILL N. (6) Corporal, Co. H, 129th Inf., 33rd Div. Born March 1, 1896. Son of Joseph L. and Maranda Xewliaker- Gutshall. Entered service Sept. 21, 1917, at Camp Dodgei, la. Sailed overseas May, 1918. Killed at battle of Consenvoye in line of duty on Oct. 15, 1918. Home address, Sheffield, Concord Twp. HANSEN, EARNEST ALBERT (7) Mechanic, 2nd Co., 160 Depot Brig., 1st Bn. Born Dec. 1, 1890. Son of Carl C. and Marie M. Hansen. Entered service Nov. 21, 1917, at Camp Custer, HORTZ, HENRY F. (10) Co. C, 18th Inf. Born May 25, 1892. Son of Ed- ward F. and Mary A. Hortz. Entered service May 26. 1918, at Camp Gordon, Ga. Sailed for overseas July, 1918, and sent to front about Aug. -l. Wounded at battle of St. Mihiel between Lonsord and Mont- ser Sept. 12, 1918. Died Sept. 14, 1918, from wounds. Home address, Sheffield, Concord Twp. KNOWLTON, ARLEY (11) V. S. Navy, Radio Dept. Born Jan. 21, 1899. Son of Mr. and Mrs. H. B. Knowlton. Entered service May 17, 1918, at Great Lakes, 111. Given furlough to go to Sheffield with Jackie Band and B.iseball teams from Great Lakes for Slieffield Home-Coming. M'as taken sick while there and died Sept. 26, 1918, at Sheffield, 111., of influenza-pneumonia. Buried in Slieffield cemetery. Home address, Sheffield, Con- cord Twp. MADSEN, ALFRED (12) 332d Inf., 33d Div. Born Sept. 18, 1889. Son of Mr. and Mr,?. J[ohn Madsen. Entered service Sept., 1917, at Camp Dodge, la. Killed at battle of Meuse Argonnc about Oct. 9, 1918. Home address, Shef- field, Concord Twp. Th'irt ij-une Thirhj-f-, H O N O R ■w. ■'x//A<^^y//////////yyyyy/y//-/y/y/^^^ Concord, Wvanet, Princeton MARTIN, RAYMOND W. (1) Pvt. 23 Co., U. S. M. C. Born, 1894.. Son of Nels and Emma C. Martin. Entered service July 10, 1917, at Paris Isle, S. C. Battles: St. Miliiel, Cham- paign, Yerdun. Wounded at battle of Verdun; killed at battle of Chanipaigne Oct. 4, 1918, by en- emy shell fire. Home address, Sheffield, Concord Twp. MEREDITH, LAWRENCE L. (2) Pvt. Co. A, 22T Reg., Overseas Bn. Canadian Ex- peditionary Forces. Released from this army and returned to U. S. and entered service Feb. 12, 1918. Born March 5, 1895. Son of G. D. and Jennie Mer- edith. Died Oct. 3, 1918, at Camp Green, N. C, of Bright's Disease. Home address, Buda, Concord Twp. PLAASCHAERT, FRANCIS (3) Pvt. Casual Co. 79. Born Dec. 21, 1901. Son of Mr. and Mrs. Alex Plaaschaert. Entered service June, 1918, at Rock Island, 111. Died May i, 1919; acci- dentally electrocuted at Bordeaux, France. Buried at Bordeaux, France. Home address, Sheffield, Con- cord Twp. SPRAGUE, WALTER J. (4) Corporal, Co. E, 21st U. S. Inf. Born July 21, 1891;. Son of Tlieophilus and Elizabeth Jones-Sprague. En- tered service Nov., 191.5, at Vancouver Barracks, Wash. Served during summer and winter of 1916 along Mexican border. Promoted early part of 1917 to Corporal. Later transferred to Motor Truck' Co. 217 at Ft. Sill, Okla. Died April 21, 1918, at Fort Sill, Okla., of pneumonia. Buried with due military honors in Sheffield cemetery. Home address, Shef- field, Concord Twp. WEBB, FRANK S. (5) Pvt. S. A. T. C. Born March 12, 1900. Son of Samuel J. and Anna C. Webb. Entered service Sept. 21, 1918, at Camp Bradley, Peoria, 111. Died Oct. 11, 1918, at Camp Bradley, Peoria, of influenza- pneumonia. Home address, Buda, Concord Twp. FREDENBURG, EARLE S. (6) Pvt. School of Arms. Born April 17, 1898. Son of Stephen and Rose Fredenburg. Entered service Jan. 4, 1918, at Jefferson Barracks, Mo. Died Feb. 4, 1918, at Jefferson Barracks of bronchial pneu- monia. Buried at his old home in Marshall, Mich. Home address, Wvanet, Wvanet Twp. JOINES, NOAH TALMADGE (7) Pvt. Inf. Born June 14, 1895. Son of Peter and Lorrina Joines. Entered service Sept. 25, 1917, at Camp Dodge, la. Died Jan. 10, 1918, at Camp Pike, Little Rock, Ark., of pleurisy. Home address, Wy- anet, Wyanet Twp. ACKERSON, ROLAND H. (8) M. M. 2 C. 14 Reg. U. S. Navy. Born Aug. 1, 1898. Son of I. H. and Augusta Dreman-Ackerson. En- tered service May 17, 1918, at Great Lakes, 111. Died Sept. 29, 1918, at Great Lakes of pneumonia. Home address, Princeton, Princeton Twp. BROWN, GEORGE L. (9) Pvt. Casual Co. No. 1. Born June 25, 1888. Son of Thomas and Bessie Brown. Entered service Oct. 2, 1918, at Camp Colt Died Oct. 14, 1918, at Camp Colt of bronchial pneumonia following influenza, ten days after he had been mustered in. He was a mem- ber of the Presbyterian church and a chapter degree Mason in Princeton Lodge No. 587. Chapter De- gree, No. 28. Home address, Princeton, Princeton Twp. CARLSON, EDWARD M. (10) Corporal, Trench Mortar Battery, 3d Art. Brig., H. F. A. Born March 11, 1896. Son of John C. and Lizzie Gustafson-Carlson. Entered service June 13, 1917, at Jefferson Barracks, Mo. Transferred to Ft. Sam Houston and Camp Stanley, Texas. Pro- moted Sept. 12, 1917, to Corporal. Sailed from Camp Merritt, N. J., April, 1918. Killed at battle of Chateau Thierry July 15, 1918. Home address, Princeton, Princeton Twp. DYKE, NELSE VICTOR (11) Pvt. Q. M. C. Born Jan. 31, 1891. Son of John and Olivia Dyke. Entered service Dec. 10, 1917, at Chi- cago. Died Feb. 20, 1918, at Camp Jolinston, Jack- sonville, Fla., of scarlet fever. Home address, Princeton, Princeton Twp. GREENE, RODGER E. (12) 1st Lt. 117th Inf., 30th Div. Regt. Gas Officer. Born April 28, 1893. Son of Albert W. and Hulda Barg- man-Greene. Entered service Nov. 27, 1917, at Ft. Sheridan. Promoted Nov. 5, 1918, to 1st Lt. Died Feb. 16, 1919, at Paris, France, of bronchial pneu- monia. Buried in American Military Cemetery No. 34, Grave No. 168, at Suresnes, 6 miles from Paris. Attached to the Chief Office, R. T. O., Paris, at the time of his death. Fought with the British army when they smashed the Hindenburg line Sept. 29, 1918, at Ronssoy, Bellicourt, Nauroy, Brancourt, Fremont, Busigny, Vaux-Andigny, St. Souplet, Maz- inghein. Home address, Princeton, Princeton Twp. Thh-tii'three D %"-W Thirttj-four Princeton HALBERG, ARTHUR E. (1) Bugler, Co. F, 38th Inf., 3r(l Div. Born July 11, 1804-. Son of Jolm and Tillie I.indeu-Hallherg-. En- tered service Sept. 21, 1917, at Camp Dodge, la. Killed at second liattle of the Marne July 23, 1918. Home address, Princeton, Princeton Twp. HARTIG, AUGUST FRED (2) Pvt. Born May -5, 1894. Died Oct. 7, 1918, at Caniji Grant of influenza. Home address, Princeton, Princeton Twp. JANES, FRED HOPE (3) Pvt. Co. C, 319th Engrs. Born Sept. 11, 1891. Son of Theo. C. and Mary A. .Tanes. Entered sei-vice Feb. 16, 1918, at Vancoviver, Washington. Died April 8, 1918, at Washington, D. C, of acute appen- dicitis. Home address, Princeton, Princeton Tw]!. KIRKLAND, GEORGE E. (4) Pvt. Born Feb. 22, 1891. Son of Charley and Sarah Kirkland. Entered service May 29, 1918, at Camp Sheridan, Ala. Died Jan. 20, 1919, at Camp Sheri- dan of general paralysis. Home address, Princeton, Princeton Twp. KOPP, WILBUR C. (5) Pvt. Inf., 102iul Div. Born May 30, 189(). Son of Philip R. and Mary E. Kopp. Entered service Sept. 21, 1917, at Camp Dodge, la. Transferred to Camp Pike where he was dangerously ill with pneumonia. Early in .Tune, 1918, left for overseas. In service about three months when killed in action at battle of Chateau Thierry, Sept. 2(i, 1918. With his ex- cellent marksmanship and continuous desire to get the Germans he was twice recommended for promo- tion but chose to remain a private. Home address, Princeton, Princeton Twp. LINDGREN, ANDREW' M. (6) Pvt. Machine Gun Co., 9th Inf. Born Alarcb U, 1892. Son of Matilda Ode-Lindgren. Entered ser- vice Sept. 19, 1917, at Camp Dodge, la. Killed at battle of Blanc Mont, Champagne Drive, Oct. 4, 1918. Home address, Princeton, Princeton Twp. NIENABER, NED A. (7) Pvt. 2 Co., Prov. Ord. Dept. Born Nov. 24, 1890. Son of Andrew G. and Edith M. Nieuaber. Entered service June 1.5, 1918, at Peoria, 111. Died Oct. 20, 1918, at Liverpool, England, of pneumonia. Home address, Princeton, Princeton Twji. P.VDEN, WALTER E. (8) Pvt. Co. F, 128th U. S. Inf., 32d Div. Born June 11, 1891. Son of John R. and Martha Paden. En- tered service April 10, 1918, at Camp Bradley, Peoria, 111. After two months" training here, sent to Camp Jackson, S. C, and assigned to Heavy Field Artillery. From Camp Jackson sent to Camp Merritt, N. J., and sailed last of July. .Vrrived in France last of August. Killed at battle of Ar- gonne Nov. 10, 1918. Home address, Princeton, Princeton Twp. STRAND, HARRY (9) Corporal-Chauffeur, 645 Aero Sqdn. Born July 7, 1892. Son of Mons and Anna Nelson-Strand. En- tered service Aug. 22, 1917, at La Salle, 111. Pro- moted Nov., 1917, to Cor])oral; April, 1918, to Chauf- feur. Trained at Kelly Field, San Antonio, Texas, from Sept. 3-Dec. 28, 1917, when transferred to Camp Mills, N. Y. Sailed Jan. 13, 1918, for Brest, France, landing Jan. 26. Sent to St. Maxient, re- maining there until transferred March 3 to Colom- bey Les Belles, 1st air depot zone of advance. Was motorcycle desnatch rider, carrying messages to and from front lines. Died June 18, 1918, at Base Hos- pital, Neuf Chateau, of bronchial pneumonia. Bur- ied the following day in American Cemetery. Home address, Princeton, Princeton Twii. SONS, WILLIAM B. (10) Pvt. Co. C, 16tb Inf. Born March 3, 1894. Son of Martin and Sarah J. Sons. Entered .service May, 1918, at Princeton, 111. Killed in France Oct. 8, 1918, battle unknown. Home address, Brumley, Mo. Formerly Princeton, Princeton Twp. STEIN, WALTER L. (11) Carpenter's Mate, U. S. Navy. Born July 30, 1893. Son of Henry C. and Mary C. Stein. Entered ser- vice Dec. 11, 1917, at Pensacola, Fla. Died Jan. 18, 1918, at Washington, D. C. Home address, Prince- ton, Princeton Twp. WILTZ. PAUL G. (12) Pvt. 16Ist Depot Bri"-nde. Born Dec. 1, 1887. .Son of Andrew A. and Julia M. Gosse-Wiltz. Entered service June 24, 1918, at Camp Grant. Died Oct. 11, 1918, at Camp Grant, of influenza-pneumonia. Home address, Princeton, Princeton Twp. Thh-tii-five Tlih-li/six Selbv, Hall KXOWLTON, LLOYD M. (1) Pvt. Co. 14, M. T. D., M. G. T. C. Born Jan. 13, 1894. Son of Wm. and Bertha Knowlton. Entered service Sept. 5, 1918, at Spring Valley, 111. Died Oct. 11, 1918, at Camp Hancock, Augii.sta, Ga., of influenza followed by pneumonia. Home address, Depuc, Selby Twp. RODGERS, THOS. (2) Pvt. Co. B, Light Field Art. Born Nov. 1, 189.3. Son of John and Grace Liddell-Rodgers. Entered service June, 1918. Killed Oct. 1.5, 1918, at battle of ^'erdun by a German shell when carrying amnmn- ;tion. Buried where he fell. Home address. Sea tonviUe, Selby Twp. BROTHERTON, HEXRY J. (3) Pvt. Co. E, •18th Reg. Inf. Son of James and Mary Brotherton, La Salle, 111. Entered service June 1, 1918, at Ft. Thomas, Ky., from Spring Valley, 111. Died Oct. fi, 1918, at Camp Lee, Va., of pneumonia- influenza. Home address. Spring Valley, Hall Twp. CAMARLO, JOHN B. (4) Pvt. Co. K, 28th Inf., 1st Div. Born March 12, 1891. Son of Louis and Margaret Camarlo. Entered ser- vice May 27, 1918, at Camp Gordon. Died Sept. 18, 1918, at Toul, Xance, France. Lobar pneumonia. In battle of St. Mihiel. Home address, Ladd, Hall Twp. C/\MPBELL, HARRY (.5) Pvt. Co. K, 326th Inf. Born Sept. 1, 1891. Entered .service Sept. 19, 1917, at Camp Dodge, la. Sailed for France in May, 1918. First went over the top on ,Tuly 1, 1918. In platoon selected to perform important mission. Trainee three weeks for under- taking. Aug. 4, 1918, at 3:.5.5 a. m., started out imder cover of heavy artillery fire. Accomplished mission and were assembling when .several shells fell in their midst, killing 18. Died 5:00 a. m., Aug. 5, 1918. Buried A. E. F. Cemetery No. 74, Grave 129. Battles: Marne, Chateau Thierry, Soissons. Home address, Ladd, Hall Twp. COLE, HOWARD W. (6) Pvt. 66th Co., 1st Bat., 5th Reg., U. S. Marines. Entered service May, 1917. Killed Nov. 11, 1918, during the last three hours of the war. Took part in all Marine engagements. Home address. Spring Valley, Hall Twp. FINKELBERG, M. (7) 1st Lt., Medical Corps, 360th Inf. Born, 1887. En- tered service Aug. 15, 1917, at Spring Valley, 111. Killed under heavy fire in Argonne Forest, Sept. 15, 1918. There were many gassed and wounded pa- tients and being the youngest doctor in service of that division volunteered to go into trench hospital. AVliile there he had to call for ambulances and help and as orderlies were busy he again voluntered to go outside and call for help. Just stepped outside and was struck and instantly killed. Home address. Spring Valley, Hall Twp. FI..VHERTY, FRANCIS D. (8) Pvt. Inf. Born Dec. 1, 1896. Son of Mr. and Mrs. Daniel Flahertv. Entered service Aug. 1, 1918, at Camp Wheeler, Ga. Died Feb. W, 1919, at Bor- deaux of septieema and pneumonia. Home address, Ladd, Hall Twp. FO.STER, LUKE F. (9) Pvt. Co. A, 50th R. Y. Engrs. Born \\\%, 13, 1893. Son of Mr. and Mrs. Thos. Foster. Entered service April 27, 1918, at Camp Dodge, la. Saw active ser- vice at front. Died Oct. 6, 1918, at Nevers, France, of influenza. Home address. Spring Valley, Hall Twp. KINDER, IRA MILTON (10) Pvt. Co. A, 145th Inf. Born Nov. 1, 1898. Son of Mr. and Mrs. John Kinder. Entered service Oct. 12, 1917, at Barnesville, Ohio. Sailed for France May 28, 1918. Entered trenches latter part of August, 1918, and was in the front lines until .\rmistice was signed. Died Nov. 18, 1918, of imeumonia. Buried near Staden, Belgium; later removed and placed in .Vmerican Militarv Cemetery, No. 1252, at Waereg- ham. West Flanders, Grave lUi. Home address, Ladd, Hall Twp. MIROUSE, JULIS (11) Son of Mr. and Mr.s. Louis Mirouse of Spring A'alley, 111. Entered service May 27, 1918, at Camp Gordon, Ga., from Spring Valley, Hall Twp. Died in France, Oct. 11, 1918, from wounds received in battle of Meuse-.Vrgonne. MITCHELL, THOMAS (12) Son of Mr. and Mrs. Thomas Mitchell, of Mystic, Iowa. Entered service May 27, 1918, at Camp Gor- don, Ga., from Ladd, Hall Twp. Killed in action, October, 1918. ThlrUi-aevcn THSIRLE 'OUNTI / \ Thirty-eight Hall, jNIacon, Arispie, Leepertown, ]Milo MONTERASTELLI, JOHN (1) Pvt. Co. H, 59th Inf. Born July 6, 1891. Entered service Sept. 19, 1917, at Cami) Dodge, la. Trans- ferred to Camp Pike, Ark., Co. F, 34.6tli Inf. Sent to Camp Merritt, N. J., in May. Re-assigned to Co. H, 59tli Inf. Sailed for France in June and was immediately sent to the front. Was severely gassed on Aug. 6, and died on Aug. 22, 1918. Home address, Ladd, Hall Twp. NEWMAN, RAYMOND ("^ Pvt. 69th F. A. Supply Co., 313th Cavalry. Born May 13, 1899. Son of Charley and Mary Newman. Entered service June 7, 1918, at La Salle, 111. Died Oct. 22, at Camp Taylor of pneumonia. Home addres.s, Spring Valley, Hall Twp. OBERTO, DOMINICK (3) Pvt. Co. A, 132d Inf., 33d Div. Born Aug. 18, 1892, in Italy; came to America with parents when five months old. Son of Mrs. Margaret Oberto. En- tered service Sept. 19, 1917, at Camp Dodge, la. Transferred to Camp Logan, Texas, Nov. 1, 1917, and to Camp Upton, N. Y., May 12, 1918. Sailed for France May 16. Arrived at Brest, France, May 24, 1918. July 1 his company assisted the Austral- ians in a drive at Hamelridge. Wounded in this battle, being struck in the stomach and died in a few hours after in an advanced dressing post sta- tion. Burled July 14 at Hamel, France. Home ad- dress, Spring Valley, Hall Twji. PROKUP, ANDREW C. (4) Sergeant, Co. B, .349th Inf. Born Dec. 1.5, 1890. Son of Andrew and Julia Prokup. Entered service Sept. 5, 1917, at Camp Dodge, la. Promoted Jan. 11, 1918, to Sergeant. Died Oct. 9, 1918, of pneu- monia at Field Hospital No. 3.52. Burled at French American Military Cemetery, Chevannes les Tran- ols. Environs de Belfort, Grave No. 31. Home ad- dress, Spring Valley, Hall Twp. SUGGIT, FRANK W. (5) Pvt. 43d Canadian Cameron Highlanders. Born July 19, 1893, at Buda, 111. Son of James and Eva Longbotham-Sugglt. Entered sen-vice March 14, 1916, at Lethbridge, Alberta, Canada. Sailed for England Sept., 1916, arriving on Oct. 6. Trained in England until Nov. 1, when ordered to France. In battle at ^'lmy Ridge early in 1917. Killed at the battle of Passchendaele, Flanders Front, Oct. 26, 1917. M'as the first Bureau County boy to fall In France. Home address, Buda, Macon Twp. HUNTER, JOHN L. (6) Bugler, Co. K, 69th Inf. Born March 11, 1895. Son of John R. and Margaret Hunter. Entered service July 27, 1917, at La Salle, 111. Killed in action Aug. 4, 1918, at battle of Soissons. Home address, TIskilwa, Arispie Twp. AVERILL, CHESTER JAMES (7) Pvt. Inf. Born Jan. 7, 1888. Son of Chas. and LlUie Averill. Entered service May 27, 1918, at Camp Gordon, Ga. Missing In action since Nov. 9. 1918. Home address. Bureau, 111. Leepertown. BELL, CHARLES N. (8) Pvt. Co. 10, 2d Rec. Bn. Born May 28, 1891. Son of Frank and Lizzie Bell. Entered service Sept. 5, 1918, at Camp Forest, Ga. In service only six weeks when became ill. Died Oct. 18, 1918, at Ft. Oglethorpe, of influenza-pneumonia. Burled In Brad- ford, III. COHRS, LESLIE (9) Sergeant, Inf. Born Feb. 15, 1896. Son of Mr. and Mrs. Albert Cohrs. Entered service June 24, 1918, at Princeton, 111. Promoted Sept. 1 to Sergeant. Died Oct. 7, 1918, at Camp Grant of influenza- pneumonia. Home address, Bradford, Mllo Twp. AVRIGHT, EDGAR OLIVER (10) Pvt. Co. E, 39th Inf. Born July 26, 1894. Son of C. C. and Mary Wright. Entered service May 10, 1918, at Jefferson Barracks. Transferred to Camp McArthur, Texas. Killed in action about Oct. 11, 1918, In Meuse-Argonne Off. His death was wit- nessed by Corporal Carothers and Floyd Unwin, of Co. E. Corporal Carothers took from his pack an ,\rmy and Navy edition of St. Jolin, a small picture and a card. His commanding officer states that he was a brave and loyal soldier and conducted himself most gallantly in action and was held in highest es- teem l)y his comrades. Home address, Bradford, Milo Twp. riirlif-nine e^ ■ill'/, -^ -#' •'#? ^^"^ci;^''^-''-''''^'?; '^f HONOR R 6 L L/^5^^^5:J ?••... * * * * -^ * /';'-">""^:7''PC2/^-^x' "''0'//'%m "The world must be made safe for democracy. Its peace must be planted upon the tested foundations of political liberty. M'e have no selfish ends to serve. We desire no conquest, no dominion. We seek no indemnities for ourselves, no material compensation for the sacrifices we shall freely make. We are but one of the champions of tlie ris^hts of mankind. We shall be satisfied when those rights have been made as secure as the faith and the freedom of nations can make them. * * * * To such a task we can dedicate our lives and our for- tunes, everything that we are and everything that we have, with the pride of those who know that the dai) has come K'hen America is privileged to spend her Ijlood and her might for the principles that gave her birth and hap- piness and the peace ivhich she has treasured." (Extracts from War messag-e of President Wilson be- fore Congress, 8:30 p. m., April 2, 1917.) Forty-five Forf I/six Fairfield, Greenville ANDERSON, ARTHUR \\. (1) Pvt. 11th Co.. Ifilst Di-pot Brig. Boi-n Dec. 29. 1S91. Son of Peter and Annie Anderson. Entered service Sept. 5. lillS. at Camp Grant. Disoliarged Dec. 20, 1918. Home address, Tampico, Fairfield Twp. THACKABEKRY, FORREST G. (12) Radio Operator. Air i^ervice. Born Aug. 1.=;. 1900. Son of Frank C. and Alvaretta P. Thackabirry. Entered service Sept. IT. liils. at Chicago. 111. D;schargcd Nov. 25, 1918. Home address. Tampico, Fairfield Twp. ANDERSON, BERNARD E. (2) Pvt. Engrs. Born Oct. 28, 1893. Son of Swan and Alice Anderson. Entered service Sept. 5. 191S, at Princeton, 111. Discliarged Jan, 4, 1919, Home address, Tampico, Fairfield Twp. ANDERSON, HERBERT E. (3) Pvt. 31Uh Inf. TSth Div. Son of Jlr. and llrs. Swan Anderson. .Served with A. E. F. Home address. Tam- pico, Fa.rfield Twp. DeMEV, OSCAR (4) Pvt. aiSth Engrs. Born Oct. 2S. 1896. .Son of Henry and Louise DeMe>'. Enter^■d service February. 1918. at Princeton. 111. Battles: Guardmer Sec, Meuse-Argonne. Discharged June 21, 1919, at Camp Grant, III. Present address, Woosung, 111. Formerly Tampico, Fairfield Twp. THOMAS, GEORGE WASHINGTON (13) Wagoner, .'^upply Co., 4Tth Inf. Born Oct. 11. isns. Son of Wm. and Martha Thomas. Entered service Sept. 21, 1917, at Camp Dodge, la. Promoted June, 1918, to Wag- oner. Battles; Marne, Chateau Thierry, Vesle, St, Mi- hiel, Argonne, Meuse. In ariny of occupation. Dis- charged Aug. 4, 1919. Home address, Thomas, 111., Fairfield, Twp. Gl'DGELL, HOMER D. (U) First Class Petty Officer, L". S. Xavy. I'. S. S. Ward, Born Dec. 5. 1898. Son of C. T. and Mary M. Gudgell. Entered service Dec. 1916, at Great Lakes. Promoted Feb., 1919, to Petty Offlcer, First Class. Was aboard 1st destroyer, Manley; 33 of h.s comrades were killed when she collided with a British war ship. Home ad- dress. Tampico, Fairfield Twp. GUDGELL, JOHN E. (5) Corporal. 68th C. A. C. Born March 16, 1895. Son of Charles and Mary Gudgel. Entered service April 3, 191S, at Fort Terrv. N. V. Promoted June 1 to Bugler; Xov. 1 to Corporal. Discharged March 5, 1919. Home address, Thomas. Fairfield Twp. THACKABERRY, FRANK M, R, (15) Sfrgeant, Hdq. Det. S. A. T. C, U. of C, Born July 30, 1893. Son of Frank C, and Alvaretta P. Thackaberry. Entered service Oct., 1918, at Chicago. Promoted Dec. 3 to Sergeant. Present address. Chicago. III. Home ad- dress, Tampico, Fairfield Twp, JAQUET, FLOYD H. (6) Pvt.. Ifilst Depot Brig. Born Jan. 34. 1S93. Son of Henry and Elizabeth Jaquet. Entered service June 24, 191,8, at Princeton, 111. D schargcd Dec. 11, 1918. Home address. Tampico. Fairfield Twp. ANDERSON, CHRIS G. (16) Wagoner. Supply Company. Born .\pril 27. 1S95. Son of Mr. and Mrs Louis Anderson. Entered service Sept. 5. 1917. at Camp Dodge. In battle of Argonne Forest and others. Home address. Walnut. Greenv.lle Twp. LANDSIEDEL, JOHN H. (7) Pvt. 7th Co., 161st Depot Brig. Born Jlay 13, 1894. Son of Wm. and Alma Yonk-Landsiedel. Entered service Sept. 9. 1918. at Camp Grant. Ill, Discharged Dec. 20, 1918. Home address. Tampico. Fairfield Twp. McKENZIE, ROBERT WILLIAM (8) Pvt. Co. B. 1st Bn. Inf. Repl. Son of Ernest and Blanch JIcKenzie. Entered service Sept. ,t. 1918. at Camp Grant. Discharged March 3. 1919. Home address. Yorktown, NELSON, WILBERT R, (9) Corporal, losth Sup. Tr. Born March 11. 1895. Son of Mr. and Mrs. Chas. Nelson. Entered service .Sept. 21. 1S17, at Camp Dodge, la. Promoted April 21. 1918. to Corporal. Battles: Meuse-Argonne Off. Discharged June 5. 1919. Home address, Tampico, Fairfield Twp. PENTL.VND, VIVIAN D. (10) Pvt. Inf. M. P. Born Feb. 20, 1894. Son of Wm. and Lela L. Pentland, Entered serv ce July, 1918. at Camp Bradley. Peoria. 111. Served with A. E. P. Discharged July. 1919. Home address, Tampico, Fairfield Twp. CARPENTER, LUTHER G. (17) Sergeant. Co. D, Dev. Bn. No. 1. Son of Luther and Nettie Carpenter. Entered service June 23, 1918, a.t Princeton, Hi. Promoted Aug. 23 to Sergeant. Dis- charged Feb. 22, 1919 Home address, Normandy, III., Greenville Twp, CONLEY, WM. H. (18) Pvt. Q. M. C. 301. Born Jan. 13. 1897. Son of Wm. H. and Celia Conley. Entered service April 15, 1918, at ttei-'ing, III, Spent nine months in A. B P. Discharged Jan. 24. 1919. Home address. Walnut, 111., Greenville Twp. DR.VPER, CH.VS. MELFORD (19) Corporal, Hdq. Div. 171st Inf. Born Jan. 31. 1894. Son of Chas. B. and Laura Haj-es-Draper. Entered service Sept 20, 1917, at Camp Grant, 111. Promoted Aug.. 1918. to Corporal. Overseas from Sept. 9. 1918. to Jan. 26. 1919. D scharged Feb. 6. 1919. Home address. New Bedford. III. Greenville Twp. STEERS, HOMER V. (11) Pvt. Co. I. 20th Inf. Born Oct. 27. 1896. Son of Wm. F. and Arminda Curley-Steers. Entered service May 29. 1918. at Jefferson Barracks. Discharged Feb. 5. 1919. Home addrf ss. Tampico. Fairfield Twp. DRAPER, M.VYNE M. (20) Pvt. 47th Inf.. 4th Div. Born Dec. 9. 1S91. Son of D. D and Viola Draper. Entered service May 10, 1918, at Princeton. HI. Wounded at battle of Argonne Oct. IS. 191S. Battles: St. Mihiel. Argonne. Discharged Jan. 10, 1919. Home address. New Bedford. Greenville Twp. Fnrtij-seven Fortji-eight r^^^A-yi-y^'/^^ fa '/:-M^>?:. vH:'-.'^-<-; Greenville GRABILL, TRACY I,. (1) Pvt. Bait. B. 123rtl Heavy Field Artillery. Born Jan. Ifl. 1S95. Son of Frederick and Ida GrabiU Entered ser- vice July 14. 1917. at Rock Island. 111. Battles: Metz. Arg-onne Forest. Verdun. St. Mihiel. Vouncanville. Hom^' address. New Bedford. Greenville Twp. NEWELL, VERNON C. (11) Pvt. Co. C. llOih Inf. Born Oct. 3. lSf>4. Son of M. C. and Emily J. Newell. Entered service May 26, 191S, at r-amp Gordon. Ga. Gassed. Metz Scctoi'. Battles: Ar~ g:onne. St. Mihiel, Metz; 9 months overseas. Discharged May 2G, 1919 Home address. New Bedford, Greenville Twp. HASENYAGER, WM. W. (2) Pvt. Qo. H. Hdq., Heavy Artillery. Born Feb. 19. 1S97, Son of Henry A, a,nd Mary Gildermeister-Hasen- yager Entered service Oct. 14. 1918, at Peoria. III. Discharg:ed Dec. 7. lEUS. Home address Walnut, Green- ville Twp. OLSON, NELSE A. (12) Corporal. Co. I. Machine Gun. Born May 7. 188S. Son of Nelse and Rebecca Olson. Entered service May 27, 1918. at Princeton. HI. Promoted July 5, 1918, to Cor- poral. Served in A. E. F. Home address. New Bedford, Greenville Twp. JACOBSOX, JULIAN T. (3) Pvt.. 14Sth Inf.. 37tll Div. Boi-n Oct. 29. 1S92. Son of Christian and Katii^ Jacobson. Entered service June 23. 1918. at Camp Grant. Battles: St. Mihiel. Discharged April 1.5. 1919. at Camp Grant. Home address. Tampico. Greenville Tn-p. JOHNSOX, ACHEL WARD (4) Pvt Co. D. .344th Inf.. .S6th Div. Son of Wm. and Anna Johnson. Entered service June 24. 191S. at Camp Grant. Promoted Feb. IS, 1919. to Corporal. Served In A. E. F. Discharged -July 1. 1919. Home address, New Bedford, Greenville Twp. JOHNSOX, FRITCHAl'F I,. (5) Pvt. Batt. A. 44th Field Art. Born Jan. 26. 1S93. Son of Minnie and Alfred .Tohnson Entered service May 24, 191S, at Jefferson Barracks. Dscharged Feb. 7. 1919. Home address. New Bedford. Greenville Twp. LUBBS, EDWARD (fi) Pvt. Co. B, 102d Engrs.. 27th Div. Born Feb. 16. 1895. Son of Chas. and Ida Breiser-L.ubbs. Entered service Sept. 4. 191S. at Camp Forrest, Ga. Served in A E. F. Discharged April 5. 1919. Home address, "Walnut, Green- ville. Twp. MILLER, RALPH G. (7) Pvt. 14th Co.. Ifilst Depot Brig. Born Feb. 11, 1895. Son of John M. and Anna M. Miller. Entered service Sept. 5. 191S. at Princeton. 111. Discharged Jan 15, 1919. Home address. Walnut. Greenville Twp. MONTGOMERY, LAWRENCE M. (8) Bugler. 317th H. F. Artillery. Born Oct. 2. 1S93. Son of A. M. and Daisy Montgomery. Enlisted in Co. E. 6th 111. Inf., M G.. June Itl. 1916. Entered service March 26, 1917. at Rock Island, 111. Made 1st Sergeant at Camp Merritt, N. J.: resigned to go overseas as private. Over- seas from Aug. S. 1918-Junp 18. 1919. Discharged June Hi, 1919. Home address. Walnut. Greenville Twp. PEACH, FLOYD K. (13) Corporal. 123d F. A.. 33d Div. Born Sept 21. 1895. Son of Kemp and Millie Fisher-Peach. Entered service July 12, 1917. at Camp Logan, Texas. Promoted March 10. 1918, to Corporal. Wounded Oct. IS. 1918. near A'erdun. run over by French Army wagon. Battles: St. Mihiel. Meuse-Argonne. Discharged March 10, 1919. Home ad- dress. Walnut, Greenville Twp. RENNER, FLOYD W. (U) Wagoner. 37th Reg. C. A C. Born Jan. 29, 1894. Son of Wm. and Bertha Bard-Renner. Entered service April 3, 191S, at Princeton. Ill, Promoted Oct. 20. to Wag- oner. Discharged Dec. 19, 191S. Home address. Walnut, Greenville Twp. SERGEANT, CHARLES MYROX (15) Pvt. Sth Regt. Inf. Born July 1. 1S92. Son of George and (.'harlotte Sergeant Entered service Sept., 1918, at Camp Grant, 111. Discharged Dec. 13, 1918. Home ad- di-ess. Walnut. Greenville Twp. SERGEAXT, F. EARLE (16) Pvt. Batt. B, 6Sth C. A. C. Born Nov. 9, 1SS7, Son of George and Charlotte Sergeant. Entered service April 3, 1918, at Port Terry, N, Y. Served with A E. F. Dis- charged March 5, 1919, Home addre.ss. Walnut. Green- ville Twp, TORXOW, EDWARD (17) Pvt. C. A. C. Born July 17. 1S93. Son of Chas. and Paulina Tornow. Entered service April 3, 1918. at Ft. Terry, N, Y. Overseas service Discharged April 22, 1919. Home address. Walnut. Greenville Twp. WAHL, LLOYD E, (18) Pvt. 1st Class. Co. K. 49th Inf. Born N"ov. 4. 1895. Son of Chas. and Jennie Wahl. Entered service July 12, 1917, at Rock Island, in Co. E. 6th Inf.. III. N G. Over- seas Oct. 13. 191S-Jan. 21. 1919. At LeMans, France, when Armistice wa.s signed. Discharged June 20, 1919, Home address. Walnut, Greenville Twp. McXALLY, CLAREXCE A. (9) Corpora'. 43d F. A. Born March 21, 1896, Son of James and Margaret McNally. Entered service May 24, 1918. at Jefferson Barracks Promoted Aug. h, to Corporal, Discharged Feb. G. 1919. Home address. Tampico, Greenville Twp. WESCOTT, CLARENCE C. (19) Pvt. 104th Am. Train. Son of Henry and Mary Wescott, Entered service May 29, 1918, at Peoria. 111. Discharged May 29. 1919 Home address, New Bedford, Greenville Twp. XELSOX, JOHX O (10) Pvt. Co. A. 124th Engrs. Born Sept. 13, 1890. Son of Frank O. and Lena Peterson-Xelson. Entered service Sept. 5. 191S, at Camp Forest, Ga. Discharged Dec. 28, 1918. Home address. Walnut, Greenville Twp WISE, AXDREW C. (20) Pvt. 68th C. A. C. Born May 21, 1895. Son of John and Mary Clausson-Wise. Entered service April 3, 1918, at Ft. Terry. N. Y. S'x months overseas. Discharged March 5, 1919, Home address. Walnut, Greenville Twp. Fnrlii-nlne Fifty HONOR R 6 L Greenville, Walnut WISE, CLAUDE (1) Pvt. 1st Class, Co F, 323a Int. Born Aug. 2, 1S93. Son of John and Maria Clausson-Wise. Entered service April 29. 1918. at Camp Dodge. la. Promoted October to Pvt. 1st Class. Battles: Vosges Mts.. St. Die. Meuse- Argonne. Discharged June 21. 1919. Home address. Walnut, Greenville Twp. CLARK, ARCHIE C. (11) Pvt. 116th Engrs. Born April 7, 1894. Son ot John and Anna Clark. Entered service Sept. 4, 1918. at Prince- ton. III. Overseas Nov. 9. 191S-Feb. 2. 1919. Served in A. E. F. Discharged Feb 15, 1919. Home address. Malnut. Walnut Twp. WOLFE, GEORGE F. (2) Pvt. 6Sth Art. Born April 14, 1894. Son of Mr. and Mrs J. C. Wolfe. Entered service April 3, 1918, at Ft. Terry. N. Y. Discharged March 5. 1919. Home address, Normandy, Greenville Twp. FAGAN, JAMES M. (12) Corporal, Med, Corps. Born June 21. 1893. Son of James and Be'l Ryburn-Fagan. Entered service Sept. 10. 1917. at Aurora, 111. Promoted Oct. 1, 1917, to Cor- poral. Home address. Walnut, Walnut Twp. WOLFE, WALTER S. (3) Pvt. 20th Engrs. Born April 16, 1890. Son of Mr. and Mrs. J. C. Wolfe. Entered service Nov. 1. 1917. at Camp Lewis. Washington. Survivor of S' S, Tuscania. sunk near Eng'and in spring of 1918. Served in A. E. F. Dis- charged June 25, 1919, Home aldress, Normandy, Greenville Twp, FISHER, CLARENCE W. (13) Sergeant, 24th Co,, C. O. T. S. Born Feb. 6. 1892. Son of W. J. and Elizabeth Fisher. Entered service May 27. 1918. at Camp Gordon. Ga. Promoted July 1, to Cor- poral: July 20, to Sergeant. Discharged Nov. 28, 1918. Home address. Walnut, Walnut Twp. WRIGHT, ALVIN J. (4) Corporal. 343d Inf. Born Dec. 1. 1895. Son of Wm. S. and Zora A Wi-ight. Entered service June 24, 1918, at Camp Grant. Pi-omoted ,\ug. 12, to Corporal. Disabled at battle ot St. Mihhl. sent to hospital Oct. 15. Home address, New Bedford. Greenville Twp. WRIGHT, EARL R. (5) Corporal. Co. A. Hdq. Bn. Born Feb. 12. 1895. Son of T. A and Ella Wright. Entered service Sept. 30. 1917. at Camp Dodge. la. Served in A. E. F. Discharged July 15, 1919, Home address. New Bedford, Greenville Twp. FORNEY, GUY V. (14) 1st Lt., Ambulance Co. No. 313, 304th San. Tr.. 79th Div. Born June 20. 1SS9. Son of Daniel and Amanda L. For- ney. Entered service Aug. 15. 1917, at Walnut, 111. Slightly gassed at Dommartin, France, St. Mihiel Sector, Oct, 25, 1918. Batt'es: Argonne Forest, St. Mihiel, Dis- charged Jan. 7, 1919. Present address, Chicago. Home address. Walnut, Walnut Twp. FULTZ, CLAUDE J. (15) Corporal, Co, C, 345th Inf. Born May 7. 1892. Son of J. R. and Fannie B. Fultz. Entered service Sept. 20, 1917, at Camp Dodge, la. Promoted May 7. 1918, to Corporal. Home address. Walnut, Walnut Twp, BEACHLER, EARL (6) Pvt. 31st Co., 4th Reg., Marine Corps. Born April. 1897. Son of Chas, and Anna Beachler Entered service May, 1918, at Paris Island, S". C. Wounded Dec. 27. fighting bandits: confined to hospital till Feb. 2. 1919. Home ad- dress. New Bedford, Greenville Twp, GLAFKA, EDWARD J. (16) Pvt. 13th Casual Engrs.. 2nd Bn. Born Nov. 27. 1894, Son of Henry W. and Bertha Viek-Glafka, Entered ser- v.ce Sept. 5. 191S, at Camp Forrest. Discharged Dec. 26, 1918. Home address. Walnut, Walnut Twp, ■^ANE, GILBERT M. (7) Pvt. S. A. T. C. Born July 8. 1900. Son of Elliott and Emma Lane. Entered service Oct 1. 1918, at Marion, la. Discharged Dec. 15. 1918. Home address. Normandy, Greenville Twp. BROOKS, JAMES (8) Corporal, Bat. C. 123d F. A.. 33d Div. Born May 8, 1896. Son of George and Emma Hanger-Brooks. Entered ser- »B 1917 at Tinek Island. Promoted Sept. 26, - .- - --- - ---jas May 24, 191S-.May 22, 1919. Meuse-Argonne. Chateau Thierry. St. Mihiel. vice June 26. 1917. at Rock Island. Promoted Sept. 26, 1918, to Corporal Overseas May 24, 191S-.May 22, 1919. Battles: Meuse-Argonne. Chateau Thierry. St. Mihiel. Discharged June 8, 1919. Home address. Walnut. Walnut TWD. BULLINGTON, ROBERT A. (9) Pvt. C. C. C, G. Wing., Sth Bat. Born March 17. 18S6. Son of Aaron C. and Atlanta V. Bullington Etitered service April 9, 1917, at Regina, Sask. Slightly wounded at battle of Cambria. Battles: Amiens. Arras. Cambria. Canal du Nord. Discharged in England, May, 1919, Home address. Walnut, Walnut Twp, GRAMER, FRANK E. (17) Pvt. Co. B. 131st Inf. Born Feb. 11, 1893. Son of Nich- olas and Alice Whitver-Gramer. Entered service May 25, 1918, at Camp Gordon, Ga. Battles: Meuse-Argonne. Discharged June 4, 1919, Home address. Walnut, Wal- nut Twp. GRAMER, WM. H. (18) Pvt. 123(1 Field Art. Born May 26. 1888. Son of Mr. and Mrs. J. Gramer. Entered service June 26, 1917. at Rock Island Arsc*nal. Battles: St. Mihiel, Meuse-Argonne Off. Army of Occupation. Overseas from May 27, 1918-May 24. 1919. Dischar,?ed June S, 1919. Home address. Wal- nut, Walnut Twp. HOFFMAN, FRED (19) Pvt. Born Aug. IS. isii.'i. Son of Mr. and Mrs. Fred Hoffman. Entered service June 24. 1918, at Camp Grant, 111. Discharged July IS. 1919. Home address. Walnut, Walnut Twp. CARLSON, ROY SAMUEL (10) Pvt. Inf. Born March 17, 1896. Son of Samuel and Clara Carlson. Entered service Sept. 5, 1918, at Princeton. III. Discharged Jan. 13, 1919 Home address. Walnut, Wal- nut Twp. JOHNSON, CHARLES (20) .T-lth C. A. C. Son of Mr. and Mrs. Peter C. Johnson. Entered service March 16. 191fi. Home address, Walnut, Walnut Twp Wifty-one Pifty-ttco Walnut JOHNSON, DEWEY (1) Corporal. 53d Pioneer Int. Born May T. 1S9S. Son of Wm. and Anna Johnson. Entered service May 31. 191S. at Jefterson Barracks. Promoted July 30. 191S. to Cor- poral. Battles; Argonne. &'t. Mihiel. Discharged May 16. 1919. Home address. Walnut. Walnut Tnp. KEIGWIN, HORACE T. (2) Sergeant. 16th Co.. C. A. C. Born July 31. 1S93. Son of Herbert and Emma Keigwin. Entered service April 3. I'JIS. at Fort Terry, N. Y. Promoted Aug. 20, 1918. to Corporal: Dec. 10, to Sergeant. Discharged April 17. 1919. Home address. Walnut, Walnut Twp. KERCHNER, CHALMERS (3) Corporal. C. A. C. Born June 30, 1S94. Son of Wm. and Matilda Kerchner. Entered service April 3. 191S. at Ft. Terry. N. Y. Promoted July 11. to Corporal. Discharged Dec. 27, 191S. Home address, Walnut, Walnut Twp. KERCHNER, GOLDEN R. (4) Pvt.. 1st Class. Bat. B. 6Sth. C. A. C. Born Oct. 3. 1895. Son of Ben.iamin and Awilda Kerchner. Etitered service April 3, 1918. at Ft. Terry, N. Y. Served with A. E. F. Discharged March 5. 1919. Home address. Walnut. Wal- nut Twp. KERCHNER, H.VROLD R. (5) Corporal. Co. K. 35Sth Inf.. 90th Div. Born April IS. 1893. Son of B. F. and Awilda Kerchner. Entered ser- vice April 29. 1918. at Princeton. 111. Promoted July 15. 1918. to Pvt, 1st Class: Aug. 15, to Corporal. Battles: St. Mihiel. Meuse-Argonne. Villers-en-Heye Puvenelle Sec. Premy Oft. Discharged June 14, 1919. Home ad- dress. Walnut. Walnut Twp. KNIGHT, CORTEZ M. (6) f.'ergeant. 16th Supply Co.. C. A. C. Born Oct. 18. 1S95. Son of Don and Nellie Mercer-Knight. Entered ser\'ice April 3. 1918. at Ft. Terry. N. Y. Discharged Jan. 2. 1919. Home address. Walnut, Walnut Twp. LEWIS, IRVIN M. (11) Corporal, Co. B, 315th Engrs. Born July 28, ISSS. Son of Norman and Alice Bailey-Lewis. Entered service April 29. 1918, at Camp Dodge. Promoted Aug. 1, to Corporal. Battles: Sazerais Haye Puvenelle Sec, St. Mihiel Off.. Meuse-Argonne, Army of Occupation. Dis- charged June 24, 1919. Home address. Walnut, Walnut Twp. MAJOR, CHAS. R. (12) Candidate C. O. T. S.. 34th Co.. C. O. T. S. Born July 11, 1889. Son of Mr. and Mrs. Lewis Major. Etitered ser- vice May 30. 1918. at Ft. Thomas. Ky. Promoted Sept. 20 to Pvt.. 1st Class: Nov. 13. to Candidate C. O. T. S. Discharged Nov. 29, 1918. Home address. Walnut, Wal- nut Twp. MARTIN, FRANK L. (13) Corporal. Co. C. 61st Int.. 5th Div. Born Sept. 26. 1888. Son of Orrin and Elsie Martin. Entered service May 25, 191S. at Camp Gordon. Ga. Wounded at battle of Ar- gonne Woods Oct. 12. 1918. Battles; St. Mihiel Oft.. Meuse-Argonne. Army of Occupation. Discharged July 26. 1919. Home address, Walnut, Walnut Twp. MEIHSNER, LESTER T. (U) 2nd Lt.. A. S. A.. U. S. A. Born April 20. 1893. Son of Theodore C. and .Julia A. Meihsner. Entered service March 8. 1918. at Princeton. III. Promoted Oct. 8. to 2nd Lt.. A. S. A. Discharged Jan. 3, 1919. Home address. Walnut, Walnut Twp. MILLER, GLENN F. (15) 2nd Lt. Inf. Born Sept. 9. 1890. Son of L. Douglas and Ida L. Miller. Entered service June. 1918, at Camp Gor- don, Ga. Proinoted Dec. 4. to 2nd Lt. Discharged Dec. 4, 1918. Home address. Walnut. Walnut Twp. MILLER, JOHN A. (16) Sergeant, Co. L. 58th Inf.. 4th Dtv. Born March 6. 1887. Son of J. Robert and Caroline Miller. Entered service Oct. 5. 1917. at Camp Lewis. Promoted October, 1918, to Sergeant. Wounded at battle of Chateau Thierry. Aug. 6. 1918. Nine months overseas. Battles; Chateau Thierry. Argonne Off. Discharged April 3, 1919. Home address. Walnut, Walnut, Twp. KOHN, ALBERT R. (7) Pvt. 42nd Co.. 161st Depot Brig. Born Dec. 1, 1896. Son of Fred and Emma Rogers-Kohn. Entered service June 24, 1918. at Camp Grant. Discharged Aug. 27, 1918, at Camp Grant, Died Sept. 4. 1918. at Prophetstown, 111. Home address. Thomas. Walnut Twp. LANDERS, ARDEN F. (8) Corporal. 161st D. B. Born Feb. 22. 1893. Son of John and May Landers. Entered service June 23. 1918. at Princeton, III. Promoted Sept. 1, 1918, to Corporal. Discharged August 3. 1919. Home address. Walnut, Walnut Twp. I,ANGFORD, MERRILL CECIL (9) .Sergeant. 110th Inf.. Co. F. Born March 2. 1894. Son of Mr. and Mrs. Jack Langtord. Entered service i\Iay 26. 1918. at Princeton. III. Promoted July 1. to Sergeant. Wounded Oct. 4. 1918. at battle of Argonne Forest. Discharged May. 1919. Home addi-ess. Walnut, Walnut Twp. MILLER, LESTER A. (17) Pvt. Co. M, llSth Inf. Born Feb. 20. 1893. Son of Rob- ert and Caroline Miller. Entered seiwice Feb. 2G. 1918. at Lansing. la. Wounded at battle of Vaux Ansigny, Oct. 11. 1918. Citation for distinguished service on Oct. 11 when he with two companions put out of action a machine gun and routed the enemy. Home address. AValnut. Walnut Twp. MILLER, LOYAL R. (18) Sergeant. 14th Co.. 1st Air Service Regt. Born May 2, 1896. Son of L. Douglas . and Ida L. Miller. Entered service Sept. 21. 1917. at Camp Dodge. la. Overseas ser- vice. Discharged Aug. IS. 1919. Home address, Walnut. Walnut Twp. MILLER, MAX R. (19) Corporal. Co. D. 119th Engrs. Born Jan. 17, 1895. Son of J. Robert and Caroline Miller. Entered service March 12, 1918, at Camp Fremont. Promoted May to Corporal. Overseas service. Discharged Sept. 11, 1919. Home ad- dress. Walnut, "W^alnut Twp. LARSON, GLENN (10) Pvt. Co. H, 325th Inf., 82d Div. Born June 6. 1889. Son of John and Mary Larson. Entered service May 26, 1918. at Camp Gordon. Ga. Overseas 9 months. Discharged May 27, 1919. Home address. Walnut. Walnut Twp. MILLER, ROSCOE E. (20) Pvt. 35th Engrs., 21st Grand Div. Born Nov. 5. 1889. Son of J. Robert and Caroline Miller. Entered service May 2, 1918, at Camp Dodge. Served in A. E. F. Home address. Walnut, Walnut Twp. Fiflji-three mmmr'^ii F!fhi-f;v. Born Jan. 24. 189 6. Son of Bert and Louise Dunn-Wallis. Entered service April 29. 1918, at Camp Dodge. Pronnoted July 6 to Corporal ; Nov. 2, to Sergeant. Battles: Villers- en-Haye. St. Mihiel. Meuse-Argonne. Puvenelle Sec. Dischai-ged June 14, 1919. Home address. Walnut, Wal- nut Twp. QUILTER, HERBERT S. (13) Pvt. Navy Reserves. Radio Operator. Born Aug. 7, 1899. Son of Joseph and Tot Qui Iter. Entered service May, 1918. at Pelham Bay, N. Y. Discharged Dec. 30, 191S. Home address, Walnut. Walnut Twp. WHITVER, DELMAR (4) Sergeant. Bat. B, Sd P. A. Born Peh. 10, 18S6. Son of Mr. and Mrs. William Whitver. Ent'iTed s/////y/////' y..MAyyAyC,/X Ohio JOHNSON, EDWARD MORTON (1) Pvt. USth Inf. Born Aug. 30, 18S9. Son of Swan and Emma Johnson. Entered service June 23. 191.S. at Camp Grant. Dischargid April 15, 1319. Home address. Ohio, Ohio Twp. MURTAUGH, LEO V. (11) Pvt. Co. H, 12flth Int.. 33d Div. Born Sept. 17. 1891. Son of Edward and Katlierine Gregory-Murtaugh. En- tered service Sept. 21. 1917, at Princeton. 111. Served in A. E. F. Home address. Ohio. Ohio Twp. JOHNSON, ELMER W. (2) Sergeant, Ordnance Dept. Born Dec. 23. 18S7. Son of Hugh and Lucinda Baumgardner-Johnson. Entered ser- vice May 24. 191S, at Camp Gordon. Ga. Home address. Ohio. Ohio Twp. NEIS, ADELBERT D. (12) Pvt. Med. Det.. 46th Inf. Son of John H. and Harriet L. Neis. Entered service May 31. 1918. at Ft. Thomas. Ky. Discharged March 4. 1919. at Camp Taylor. Ky. Home address. Ohio. Ollio Twp. JOHNSON, RALPH WILLLVM (3) Sergeant. 1st Class. Co. A. 221st Field Signal Bn. Born Oct. 29. 1893. Son of Mr. and Mrs. Alfred Johnson. En- tered service Aug. 15. 1918. at Northwestern University. Promoted Nov. 1. to Corporal; Dec. 1. to Sergeant. 1st Class. Discharged Jan. IS. 1919. Home address. Ohio, Ohio Twp. JOHNSON, WAYNE T. (4) Pvt. Tank Corps. Born Jan. 20. 1898. Son of John J. and Blanche Johnson. Entered service Oct. 14. 1918. at Camp Colt. Pa. Discharged Dec. 2. 1918, at Camp Dix. Home address. Ohio, Ohio Twp. POOLE, AUBREY S. (13) KIDD, LAUREL L. (5) Pvt. Medical Corps. Born April 28. 1896. Son of Rev. L. S. and L. E. Kidd. Entered service March 29. 191S. at Camp Grant. 111. Discharged Sept. 29. 1919. Home address. Ohio, Ohio Twp. KIKK, WILLL\M FRANCIS (6) Pvt. Engrs. Born April 28. 1894. &on of Frank and Hannah Kirk. Entered service Sept. 4. 1918. at Prince- ton. III. Di.scharged Jan. 1. 1919. Home address. Ohio. Ohio Twp. KRAMER, CARL H. (7) Pvt. 4th M. G.. 2nd Div. Born March 31. 1896. Son of Henry and Louise Gross-Kramer. Entered service May 27. 1918. at Camp Gordon. Served in A. E. F. ITonie address. Ohio. Ohio Twp. KREIGER, OTTO J. (8) Pvt. Co. L. 14Sth Inf. Born Feb. 8. 1890. Son of Fred and Mary Kreiger. Entered service June 24, 191S. Bat- tles: Ypres, two engagements on the saine front. Dis- charged April !.'■>. 1919. at Camp Grant. Home address. Ohio. Ohio Twp. LEHMAN, THOS. V. (9) Corporal. P. G. Co. Born Nov. 25. 1894. Son of T. and Jennie Warkins-Lehntan. Entered service .Tune 23. 1918. at Camp Grant. Promoted Nov. 1. to Corporal. Served in A. E. F. Discharged April 5. 1919. Home address. Ohio. Ohio Twp. LIND, ERNEST LUDVIG (10) Pvt. 15th Co.. I«l8t Depot Brigade. Born Oct. IS, 1894. Son of John A. and Augusta Lind. Entered service June 24, 1918. at Princeton. 111. Discharged Dec. 11. 1918. Home address. Ohio. Ohio Twp. Sergeant. 329th Inf. Born Dec. 27. 1896. .Son of Mr. and Mrs. J. H. Poole. Entered sei'vice May 26. 1918. at Princeton. 111. Promoted July 7. to Corporal; July 17, to Sergeant. Wounded at Argonne Forest, Oct. 4. 1919. Home address. Ohio. Ohio Twp. ROSENOW, FRED J. (U) 53d C. 5th Repl. Born July 28. 1SS6. Son of Mr. and Mrs. Wm. Rosenow. Entered service May 26. 1918. at Camp Gordon. Ga. Discharged Aug. 17. 1919. at Camp Grant. III. Home address, Ohio. Ohio Twp. REMSBURG, PERRY W. (15) Pvt. Bat. D. 75th C. A. C. Born Sept. 3. 1899. Son of Grant and Lucy Remsburg. Entered service Aug. 14. 1918. at Jefferson Bari-acks. Mo. Discharged March 31, 1919. Home address. Ohio. Ohio Twp. RICKERT, JULIUS (16) Pvt. Inf. Born July 8. 1895. Son of Mr. and Mrs. John Rickert. Entered service Sept. 19. 1917. at Camp Dodge, la. Discharged March 27. 1919. Home address. Ohio. Ohio Twp. SALTZMAN, EDWIN W. (17) Pvt. Co. D. 353d Inf.. 89th Div. Born June 26. 1895. Son of Christian and Anna Zimmerman-Saltzman. En- tered service June 24. 1918. at Camp Grant. 111. Wounded at Meuse-Argonne Sector. Bantheville Woods. Oct. 27, 1918 tshrapnel). Battles; Meuse-Argonne Off. In Army of Occupation Dec. 20. 1918-May 6. 1919. A. E. F. Discharged June 1. 1919. Home address. Ohio. Ohio Twp. SCHELL, WAYNE (18) Pvt.. Inf. Born July 25. 1901. Son of Owen and Mary Schell. Entered service July IS. 1918. at Jefferson Bar- racks. Mo. Discharged Dec, 6. 1918. Home address, Ohio. Ohio Twp. SCHMAUS, FRANK B. (19) Corporal. Co. C. 55th Inf. Born Sept. 17. 1890. Son of Prank B. and Augusta Schmaus. Entered service May 1, 1918. at Jefferson Barracks. Mo. Promoted January, 1919. to Corporal. Overseas August. 191S-June. 1919. Battles: St. Mihiel. Discharged June 28, 1919. Home address. Ohio. Ohio Twp. SCHMAUS, OSCAR (20) Chief Saddler. 10th P. A.. Bat. B. Born Feb. 25. 1877. Son of Frank B. and Augusta Schmaus. Entered ser- vice April 7. 1917. at Billings. Montana. Battles; Cham- pagne. Chateau Thierry. 2nd of Marne. St. Mihiel. Ar- gonne Forest. Army of Occupation. Overseas April. 191S-May, 1919. Discharged June, 1919. Home address, Ohio, Ohio Twp. S'.xty-lhree fflfc.iii^^^idm. Sixty-four Ohio, La Moille SEIGEL, LOUIS J. (1) Pvt. Co. O. 41st Inf. Born March 25. 1SP2. Son of Jacob and Mo'iie Siegel. Entered serv.ce May 21, 191S, at Jefferson Barracks. Mo. Discharged Jan. 21, 1919. Home address. Ohio, Ohio Twp. WALTER, LOUIS P. (11) Pvt. Bat. B, 37th C. A. C. Entert-a service April 3. 191S. at Ft. Terry. N. Y. Discliarged Dec. 18. 1918. Home address. Oliio, Ohio I'wp. SHEEHAN, JOHN R. (2) Pvt. Co. K. IBSd Inf.. 41st Div. Born Dec. 12. 1S8S. Son of James and Anna Gugert.v-Sheehan. Entered sei'- vice May 27. 1918. at Camp Gordon. Atlanta. Ga. Over- seas. Aug. 8. 191S-Fel). 26. 1919. Discharged April 1. 1919. Home address, Ohio. Ohio Twp. WEDDING, ELMER A. (12) Pvt. Co. F. 343d Inf.. Black Hawk Div. Born Jan. 12. 1S93. Son of Chas. AA'. and Rosa J. Wtdding. Entered service June 23. 1918. at Camp Grant. Discharged April 7, 1919. Home address. Kasbei-r. Ohio Twp. SHIFFLET, CHAS. PALMER (3) Corporal, Tank Corps. Born Aug. 1, 1898. Son of Mr. and Mrs. Wm. Shifflett. Entertd service Oct. 14, 1917, at Gettysburg, Pa, Promoted Nov. 6. to Corporal. Dis- charged Dec. 1. 1918. Home address. Ohio. Oh.o Twp. YEPSEN, GEO. J. (13) Sergeant, 1st Class, A. M.. 37lh Aero Sqdn. Born Feb. 8, 1888. Son of Chas. and Anna Yepsen. Entered ser- vice April 10. 1917. at Pt. McDonald. Ca'. Promoted July. 1918, to Sergeant; December, to .Sergeant. 1st Class. A. M. Discharged April 17. 1919. Home address. Ohio. Ohio Twp. SISLER, CARL P. (4) Bugler, Co. K. 53d Int.. lith Div.. I'. S. Regulars. Born June 1, 1892. Son of Chas. Edw. and Lizzie Breed- Sisler. Entered service May 1. 1918. at Crookston. Minn. Promoted Aug., 1918, to Bugler. Battles; Argonne For- est, Verdun, Army of Occupation. In trenches from Sept. 10 until Armistice. Home address. Ohio, Ohio Twp. ANDERSON, WM. WILSON (14) 2nd Class Q. M., Naval Aviation. Born Sept. 21. 1891. Son of Mr. and Mrs. F. R. -■Vnderson. Entered service June 19. 1918. at Great Lakes. Discharged Dec. 20. 1918. Home address. Ohio. Ohio Twp. SISLER, MARK HENRY (5) Corporal. Co. 54. 5th Repl. Reg. Born July 8. 1889. Son of Chas. Edw. and Lizzie Breed-Sisler. Entered service May 27. 1918. at Camp Gordon, Ga. Promoted July 17. 1918. to Corporal. Wounded at battle of Ar- gonne. Oct. 4. 1918 (bul'et through lungV Battles; Eight days in Argonne Forest. Sept. 27-Oct. 4. 1918. Discharged January, 1920. Home address, Ohio, Ohio Twp. McGANN, ARTHUR (15) Pvt. 1st Class. U. S. M. C. Born Sept. 29. 1893. Son of John and Margaret McGann. Entered service Feb. 3. 1015. at Marine Barracks. Norfolk. Va. Served on At- lantic Coast and Philippine Islands on V. S. S". North Dakota and U. S. S. Brooklyn. Discharged April 19, 1919. Home address. Oh!o, Ohio Twp. SMITH, ALBERT S. (6) Cadet, A. S. Detached. Born March 3. 1893. Son of Delle Smith. Entered service Jan. 28. 1918. at Chicago. Discharged Dec. 18. 1919. Home address. Ohio. Ohio Twp. SHARP, I>EVI B. (16) Pvt. U. S. M. C. Born Oct. 3. 1898. Son of Wm. E. and Mary Corson-Sharp. Entered service Nov. 11. 1918. at Paris Island. S. C. Discharged April 22, 1919. Home address. Ohio, Ohio Twp. SMITH, ERNEST B. (7) Sergeant. ISth Det.. 54th F. A. Born Aug. 20. 1891. Son of Anson and Einma Smith. Entered service May 24. 1918. at Princeton. 111. Promoted Sept. 10. to Cor- poral; Oct. 2. to Sergeant. Discharged Feb. 14. 1919. Home address. Ohio. Ohio Twp. BARKMAN, LYLE (17) Pvt. S. A. T. C. Bradley Polytechnic. Born. 1897. Son of David and Ida Barkman. Entered service Oct. 14. 191S, at Peoria. II'. Discharged Dec. 12, 1918. Home address. Ohio. Ohio Twp. SOWERS, MAC (8) Chauffeur, 650th Aero Sqdn. Born Aug. 3. 1896. Son of George C. and Elizabeth Willey-Sowers. Entered ser- vice Aug. 3. 1917. at Jefferson Barracks. Promoted Dec. 3, 1918. to Chauffeur. Discharged May 20. 1919. Overseas March 29. 191S. to May 8. 1919. Home addnss. Kasheer, Ohio Twp. JOHNSON, NICHOLAS S. (18) Pvt. &'. A. T. (".. Med. Reserve. Born May 26. 1895. Son of Nicholas and Catherine Johnson. Entered service September. 1918. at Madison. Wis. Discharged Dec. 15. 1918. Home address, Ohio, Ohio Twp. TOOEY, JOHN BYRON (9) Pvt. Co. L. 326th Inf. Born Dec. 2. 1896. Son of John and Ella Tooey. Entered service June 26, 1918, at Camp "Wheeler, Ga. Overseas. Oct. 17. 1918-May 24. 1919. Discharged June 14, 1919. Home address. Ohio. Ohio Twp. SCALLAN, RAYMOND (10) Pvt. S. A. T. C. Born Oct. 16. 1897. Son of John and Elizabeth Quest-Scallan. Entered service Oct. 15. 1918. at Peoria, 111. Discharged Dec. 7, 1918, at Peoria, 111. Home address, Ohio, Ohio Twp. UNDERINE, VIRGIL FR.VNCIS (10) Pvt. 37th Art. Born Oct. 3. 1890. Son of John and Mary Underine. Entered service April 3, 1918, at Ft. Terry. N. Y. Dscharged Dec. 19. 1918. Home address. Ohio. Ohio Twp. .VLLEN, .\RTHUR (20) Pvt. Co. D. 3d Corps. Artillery Park. Son of Mr. and Mrs. Joe Allen. Entered serv:ce April 5. 1918. at Guthrie Center. Iowa. Battles; Meuse- Argonne. Discharged July 13. 1919. Home address. La Moille. Present ad- ilress. Panora. la. S:xti/-f!ve Si.vli/-six La Moille BAIHI), CLIFFORD (1) Sergeant. Co. I. 34Gth Int. Born Jan. 10, 1S90. gon of Chas. and Margaret Baird. Entered service Sept. t>. 1917. at &pring Val'fy. Promoted Jan. S. to Sergeant. Dis- charged April 17. 1919. Home address. La Moille. La Jloille Twp. COI.LIXS, LATH.VX H. (11) Captain. Old Custer 7th Cavalry Regt. Born May 30, 1S93. Son of Rev. and Mrs, E. J. Co'lins. Entered ser- vice May 15. 1917. at Ft. Sheridan. 111. Border Patrol and Instructor at Ft. Bliss. Home address. La Moille. La Jloille Twp, BAKER, LLOYD G. (2) Pvt. 1st Div, Engr, Train. Born Dec. 25. 1893. Son of .John and Emma Baker. Entered service June 1. 1917, at Jefferson Barracks. Mo. Battles: Toul Sec. Montididier- Noyon. Argonne, Army of Occupat on. Discharged Aug, IP, 1919. Home address. La Moille. La Moille Twp, COXARD, ACEL O, (12) Pvt.. 1st Class. Batt. B. 16th F. A. Born March I, 1897, Son of Wm. and Laura Conard, Entered service Aug, 17, -1917, at Jefferson Barracks. Mo. Promoted Feb., 1918. to Pvt.. 1st Class Battles: Chateau Thierry. St. Mihiel, Meuse-Argonne, Toul Sector, Home address. La Moille. La Moille Twp. BARGER, GEORGE R. (3) Sergeant, H, Q. Co.. ,?6th Inf, Born Jan. 31. 1S90. Son of I. A. and Margaret Fridley-Barger. Entered service May 31. 1917, at Jffferson Barracks, Mo. Promoted April 20. 1918. to Corporal: Aug. 1. to Sergeant. Dis- charged Feb. 11. 1919. Home address, ^'an Orin. 111.. La Moille Twp. BARGER, MAURICE M, (4.) Corpora', Co. A. 35th Inf, Born Feb, 3, 1896. Son of I. A. and Margaret Fridley-Barger. Entered service May 25, 1917. at Jefferson Barracks. Mo. Promoted Oct. 4. 1918. to Corporal. Discharged Feb. 14, 1919. Home ad- dress. La Moille. La Moille Twp. DAMOX, CLARENCE J. (13) Sergeant. 19th Inf. Born March 2. 1899. Son of Mrs. Mildrtd Damon. Entered service May 29. 1917. at Jef- ferson Barracks, Mo, Promoted July 31. 1918. to Cor- poral; Aug. 8, to Sergeant, Discharged Apr.l 3, 1919, Home address. Van Orin, La Moille Twp. DAYTOX, DORSEY (14) Pvt. Co. B. 6th Ebgrs.. 3d Div. Born July 30. 1897. Son of Porter C, and Martha Dayton. Entered service June 3. 1917. at Jefferson Barracks. Mo. Wounded at battle of Peronne. Feb. 27. 191S. Battles: Champagne. Marne. A sne, Somme. St. Mihiel, Meuse-Argonne. Served in A. E. F. Home address. La Moille, La Moille Twp. BILLINGS, GUY >V. (5) Pvt. Fngr. Co. Xo. 1. Born Aug. 3. 1896. Son of Mr. and Mrs. Wm. Billings. Entered serv;ce Sept. 5. 191S, at Camp Forest. Ga. Home address. La Moille, La Moille Twp. BONNELL, SHERMAN E. (6) Pvt. Guard Co.. A. R. C. Born Sept. 16. 1895. Son of Clark G. and Ada F. Bonnell. Entered service Sept, IS, 1917, at Camp Grant. Served with A. E. F. Home ad- dress. La iMoi'le. La Moille Twp. BURTOX, HEXRY (7) Pvt. Co. O. Hdq. and Supply. Born Sept. 15. 1891, Son of Chas, and ' Jennie Sduires-Burton. Entered service Sept. 5. 1918. at Camp Grant. Discharged Feb. 6. 1919. Home address. La Moille. La Mo;lIe Twp. DAYTOX, MARSHALI> (15) Caotain. Field Artillery. Born Jan. 3. 1893. Son of Frank E. and Emma Scott-Dayton. Entered service the summer of 1916 when Mexican trouble developed and whi'e on border won commi.-^sion of 2nd Lt. Held in reserve and called again April, 1917, Promoted Aug. 15. 1917. to 1st Lt. : Oct. 10. 191S. to Capt. Served in A. E. F. Overseas Sept, 8. 1917-Sept. 19, 1919. Discharged Oct. 25, 1919. Home address, La Mo:lle, La Moille Twp, EDDY, WM, R.VI.PH (16) Pvt. Engrs. Born Sept. IS. 1891. Son of Perry J. and Ida J. Eddy. Entertd service Sept. 5. 1918. at La Moille. Discharged June 11. 1919. Home address, La Moille, La Jloille Twp, FEIK, HARRY L. (17) Pvt. Military Police Corps. Co. 247. Born April 27. 1888. Son of John and Louise Feik, Entered service Aug, 1, 1918. at Camp W^heeler, Ga. Landed in Brest, Oct, 20. 191S. Home address. La Moille. La Moille Twp. BUTLER, CHAS. H, (8) Corporal, Co. B. 115th Field Signal Bn. Born Dec. 9. 1S89. S-bn of Wm. and Fannie Barrett-Butler. Entered service July 5. 1918, at Fort Leavenworth, Kansas. Pro- moted April 16. 1919. to Corporal. Overseas. August. 191S-May 30, 1919. Sent to General Hospital No. 21. near Denver. Home address. La Moille. La Moille Twp. FEIK, ROY W. (18) Capt.. S3d Inf. Born June 7, 1890. Son of John and Louse Feik. Entered service May 12. 1917. at Ft. Ben.1, Harrison, Promoted Aug, 15, to 2nd Lt. : Dec. 28. to 1st Lt.; Aug. 1, 1918. to Capt.. Division Instructor in Automatic Arms. Discharged Dec. 5, 1918, Home ad- drtss, La Moille, La Moille Twp. CHAMBERS, RAYMOND (9) Pvt. Co. H. 56th Inf. Born April 4. 1896. Son of Henry and B'izabeth Bower-Chambers. Entered service May 10. 1918. at Jefferson Barracks. Mo. Discharged Oct. 28, 1918. Home address, I,.a Moille, La iloille. Twp. COLLINS, CLAUDE D. (10) Lt.. 19th Inf.. Reg. Army. Born May 17. 1895. Son of Rev. and Mrs. E. .T. Collins Entered service August, 1917, at Officers' Training School, Ft. Sheridan. III., and transferred to San Antonio. Texas. Trained troops for overseas duty and border patrol duty. Home address. La Moille. La Moille Twp. FRIZZELL, RALPH F. (19) Sergeant Chr.. 1st Class. 6S4th Aero Sqdn. Born July 14. 1894 Son of Varanas and Elizabeth Frizzell. En- tered service April 16. 1917, at Camp Grant. HI. Pro- moted Aug. 10. 1917. to Sergeant; Jan. 1. 1918. to Sgt. Chr., 1st Clas.s. Discharged March 1. 1919. Home ad- dress. La Moille. La Moille Twp. GALLAGHER, THOMAS J. (20) Pvt.. 3rd Corps. M. P. Co. Son of Wm. and Esther Shaffner-Gallagher. Entered service March. 1917. En- listed for term of three years. Served in A. E. F. ; 84 days at front. Home address, La Moille. La Moille Twp. S..rli/-seveii Sixtii-elf/ht w^i^^/y/^///////////Meff a HONOR La Moille GEIGER, DALLAS D. (1) Pvt, Inf. Born April 7. 18S3. Son of John and Carrit- Geiger. Entered service Sept. 4. 191S, at Camp Grant. Discharf^ed- Jan. 13. 1919. Home address, La Moi le, La INIoille Twp. PFIEFER, JOHN (11) Pvt.. llSth Inf. Born June 26. ISSS. Son of John and Elizabetlt Pflefer. Entered service June 26. 191.S. at Spring Valley. I'l. Discharged May 25. 1919. Home ad- dress. La iloille. La Moille Twp. HARRIS, ROY R. (2) Pvt. 3rd To.. 1st Bn.. 159th Depot Brig. Born Dec. 16. 1894. Son of Win. and Mary Harris. Entered service July 31, 1918, at Camp Wheeler. Ga. Discharged Dec. 20. 1918. at Cami) Taylor. Ky. Home address. Ohio. La Moille Twp. MALOY, JOHN C. (3) Corporal, Co. 34. 9 Tr. B. Born Aug. 3, 1893. Son of Andrew J and Mary L. Coville-Maloy. Entered service Sept. 19. 1917, at Camp Dodge, la. Discharged Dec. l:t. 1918. Home address. La Moille Twp. M.VRRIOTT, CHESTER ,T. ( l) Pvt.. 1st Class. Co. B. 1st Prov. Orilnance. Born Aug. 5, 1879. Son of Joseph E. and Maria Booth-Marriott. En- tered service Dec. 14, 1917. at Camp Dod.ge. la. Overseas March 14, 191S-July 17, 1919. Discharged July 24, 1919. Served in Co. K. 6th 111. Vo'. Inf.. in war with Spain. April 26. to Nov. 25, 1S9S. Home address. La Moille. La Moille Twp. MERCER, GAYLORD (5) Sergeant. 1st Class. 274th Aero Sqdn. Born July 26. 1898. Son of Warren and Ida Mercer. Entered service Jan. 21, 191S. at Camp Sevier. Promoted Sept. 19. to Sergeant: Nov. 11, to Ser,geant, 1st Class. Discharged April 3. 1919. Home address. La Moille. La Moille Twp. MOLLN, ALVIN R. (6) Corporal. Co. E. 302d Water Tank Train. Born Apr 1 9. 1S95.' Son of John J. and Caroline Fahs-Mo'ln. Entered service June 14. 1918. at Rahe's Auto School. Kansas Cit3-. Transferred to Camp Holabird. Md. Promoted May, 1919, to Corporal. Overseas Sept. 29. 1918-July 29. 1919. Battles: Meuse- Argonne. Discharged Aug. 5. 1919. at Camp Grant. Home address. Van Orin, 111,, La Moille Twp. QUINN, THOS. H. (12) Pvt., 1st Class. C. A. C. Born March 26. 1S97. Son of Wm. and Nettie Qu:nn. Entered service April 1. 1918. at Hammond. Ind. Served one year on Me.\ican border In Cavalry. Discharged March 13. 1919. Re-en'isted in Coast Artillery at Hammond. Ind. Home address. La Moille. La Moille Twp. REITER, CLAUDE LEO (13) Corporal. Instr. in Telegraphy. Born Feb. 17, 1894. Son of George and Margaret Reiter. Entered service May 25, 1918, at Camp Grant, I'l. Promoted October, to Corporal. Discharged Feb. 26. 1919, at Camp Grant. Home ad- dress. La Moille, La Moille Twp. RENTSCHLER, JOHN GEO. (U) Pvt. M. G. T. C Training Bn.. Co. L. Born July 21. 1892. Son of J. G. and A. M. Rentschler. Entered ser- vice Sept. 5. 191S. at Spring Vailej-. 111. Discharged Jan. 12, 1919. Home address. La Moille, La Moille Twp. SCOTT, CLAUDE A. (15) Pvt.. Co. I, 4th Inf.. 3rd Div. Born May 22. 1890. Son of Mr. and Mrs. Harvey Scott. Entered service June 26. 1918. at Spring Valley. 111. Served in A. B. F. and Army of Occupation. Home address. La Moille. La Moille Twp. SHIELDS, CHARLES G. (Ifi) Pvt.. Military Police. Born Jan. 12. 1896. Son of Chas. A. and Savannah I. Shle'ds. Entered service June 26. 1918. at La Moille. 111. Served in A. E. F. Home ad- dress. La Moille, 111. MOLLN, CHAS. A. (7) Corporal. Co. B. 302d Water Tank Train. Born March IS, 1894. Son of Fred and Mary Fetzer Molln. Entered service June 14. 1918. at Rahe's Auto School. Kansas city. Mo. Transferred to Camp Holabird. Md. Promoted Jan. 1, 1919, to Corpora'. Served in A. E. F. Overseas Sept. 29. 1918-July 29. 1919. Battles: Meuse-Argonne. Discharged Aug. 5, 1919. Home address. Van OriU. La Moille Twp. MOLLN, ELMER F. (8) Corporal. 302d Water Tank Train. Co. A. Born March 6. 1892. Son of Fred and Mary Fetzer Molln. Entered service June 14. 1918, at Kan!?as City. Mo. Transferred to Camp Holabird. Md. Promoted Jan. 1. 1919. to Cor- poral. Overseas Sept. 29, 191S-July 29, 1919. Battles: Meuse-Argonne. Served in A. E. F. Discharged Aug. 5. 1919. Home address. Van Orin, La Moille Twp. NICHOLSON, HOxMER (9) Corporal, Medical Corps. Born July 4. 1902. Son of Mr. and Mrs. Wm. Nicholson. Entered service July 4, 1918. at La Sa'le. Ill Promoted Sept. 1. to Corporal. Served in A. E. F. Home address. La Moille, La ISIollle Twp. SHIRLEY, ^HAS. (17) Pvt. Hdq. Co.. 102d Inf. Born Nov, 11. 1894. Son of Robert H. and Sarah Shirley. Entered service June 10. 1918. at Camp Wheeler. Ga, Served in A. E. F. six- months. Discliarged April 26. 1919. Hoine address. La Moille, Ija Moille Twp. SMITH, LOUIS A. (18) Sergeant. Utilities. Q. M. C. Born March 9, 1891. Son of Al'en and Mae Smith. Entered serv ce April 29. 1918. at Camp Dodge, la. Promoted Feb. 12, 1919, to Cor- poral: March 7, to Sergeant. Discharged March 31. 1919. I'resent addi-.ss. Rock Falls. 111. Formerly La Moille. La Moille Twp. SMITH, MYRON D. (19) Pvt.. 1st Class. 7th F. A. Born April 7, 1897. Son of Mr. anel Mrs. Edmund Smith. Entered service Ai)ril 17. 1917, at Burlington, la. Gassed at battle of Argonne. Oct. 10. 1918. Battles: Lunevi'le Sec Toul Sec. Con- tigny, Saezarais Def,, Montidiur. Aisne, Marne Off,, S't. M hiel. Argonne. Discharged Sept. 4. 1919. Home ad- dress. La Moille, La Moille Twp. PATTERSON, CHARLIE I. (10) Corporal. Bakery School. Born Aug. 12, 1890. Son of Abel E. and Minnie E. Patterson. Ecntered service Sept. 21. 1917, at Princeton. 111. Promoted July. IHIS. to Corporal. Home address. La Moille. La Moille Twp. STANARD, RALPH H. (20) Pvt.. M. G.. 29th Dtv. Born Oct. 26, 1S93. Son of Irvin and Helen Stanai'd. Entered service June 26. 1918. at Camp Wheeler. Discharged May 24. 1919. Home ad- dress. La Moille Twp. Si.rtii-nive Seventy '. 1891. Son Sarah A. Hall. Entered service April 5. Valley. Promoted May 3. 1918. to Ist charged April 3, 1919. at Camp Grant. Da Moille. Berlin Twp. of Winfleld and 1917. at Spring .Sergeant. Dis- Home address. PAULSON, PHILIP (10) Pvt., S, A. T. C. Born July 26. 1899. ,<-'on of Peter and Charlotte Anderson-Paulson, Entered service Oct. 3n. 191S, at Urbana, 111. Discharged Dec. 31. 1918. Home address, Princeton, Dover Twi>. JOHNSON, ELMER N, (.20) Pvt.. 343rd Fire and Guard Co. Born July 27, 1892, Son of Andrew N, and Clara £-'ellstrom-Johnson, Entered service Aug", 1, 1918. at Syracuse, N. Y, Discharged March 3. 1919, Home address. Princeton, Berlin Twp, ,/'/(>/ /l///-o»e Kiyhtij-t-ivn e^ X W. 'W "h. ■h '^ ,J:-/;:''y!'-'^-/'''y-"-,/"'^':'^ HONOR R d L L;^i^M B en in LINNARD, HOY MELVIN (1) Pvt., p. W. E. No. 218. Born April 2!>. lsn5. Son of August J. and Caroine J. Linnarrl. Entered service Aug. 1. 191S. at Camp Wheeler. Ga. Hoine address. Peotone. Berlin Twp. SUM, I VAX, JOSEPH E. (11) Corporal. Bakiry Co.. 33rd Div. Born Xov. 11. 1895 Son of James and Teresa Kelly-Sullivan. Entered ser- vice Sept. IS. 1917. at Camp Dodge. Promoted Dec 21 to.Pvt.. 1st Class; Dec. in. 1918. to Corporal. Served A. E. F. Home address, La Moille, Berlin Twp. LUNDAHL, CARI, G. (2) Pvt.. Co. K. U3rd Int., 36th D;v. Born Jan. 5, 1891. Entered service June 2fl. 191S. at Camii Wheeler. Home address, Princeton. Berlin Twp. LYON, H.\I.1>H AUBREY (3) Sergeant. 1st Class. Field Hospital. Born Aug. 31, 1S92. Son of Arlon F. and Emma E. Lyon. Entered service Sept. l.S. 1917. at Chicago. Promoted Dec. 1. 1917, to Corporal; Jan. 21. 1.918, to Sergeant. 1st Class. Dis- charged Jan. s. 1919. Home address. La Moille. Berlin Twp. SUTTON, HAROLD W. (12) Sergeant. Signal Corps. Born June 10. 1894. Son of Chas. and Lena Callinan-Sutton. Entered service June 15. 1918. at Valparaiso. Ind. Promoted Sept. 7. to Cor- poral; Dec. 20. to Sergeant. Discharged Jan. 17 1919 Home address. Maiden. Berlin Twp. SW'ANSON, JOS. A. (13) Pvt., Ammunition Train Co. B. Born April. 1S95. Son of John and Hannah Lindhurg-Swanson. Entered ser- vice Sept. 19. 1917. at Camp Dodge. la. Served with A. E. F. Home address. Maiden. Berlin Twp. PADGETT, PEARL (4.) Wagoner. Supply <'o., 4th Inf.. 2nd Div. Born Dec. 13. 1S96. Son of Chas, and Freda Padgett. Entered service June 26. 1918. at Spring Valley. Served with A. E. F. Home address. Zearing, Beiiin Twp. M'U.SON, ARTHUR (U) Pvt.. Heavy Field Art. Born Sept. 8. IS91. Son of Riley and Josephine Rackley-Wilson. Entered service June 22 191S. at Camp Grant. III. Served with A. E. F. Home address. Maiden, Berlin Twp. POI-SON, CLARENCE N. (5) Pvt.. Co. I. 354th Inf.. 89th Div. Born Sept. 12. 1893. Son of Fred and Anna Linder-Swan.son. Entered sei'vice June 24. 1918. at Camp Grant. Distharged June 1. 1919. Home address. Princeton. Berlin Twp. WILSON, FREEMAN RH.EY (15) Pvt.. 351st Reg.. SSth Div. Born June 23. 1893. Son of Riley and Josephine Rackley-Wilson. Entered service April 29, 1918, at Camp Dodge, la. Battles: Alsace Ar- gonne. Discharged June 6. 1919. Home address. Maiden Berlin Twp. POTTER, WM. H. (6) Pvt.. Co. K. 129th Inf., 33d Div. Son of James L. and A inie Potter. Entered service Sept. IS. 1917. at Spring Var.ley. Wounded at battle of Argonne. Oct. 9. 1919. Battles: Argonne Forest. Home address. Zearing, Berlin Twp. On.CHRIST, CLARENCE M. (16) 1st Class Musician, U. S. N. B. Born July 17, 1896 Son of Rona.'d and Kate Spake-Gilchrist. Entered service ■iLily 6. 1917. at Grant Park. Chicago. 111. Enlisted for four years. Home address. Maiden, Berlin Twp. POWERS, WINNIE W. (7) Pvt.. 56th Inf. t.'o. L. Born Feh. 2S. 1S90. Son of Wm. and NVItie Parson-Powers. Entered service May 10. 1918. at Camp McArthur. Dscharged Dec. 30. 191 S. Hotne address, Maiden, Berlin Twp. MOUNEY, THOMAS (IT) Pvt.. 1st Class. U. S. Marine Coips. Born Julv IS 1898 Entered service Jan. 27. 1917. Wounded in right arm at battle of Soissons. July IS. 1918. Battles: Chateau Thierry. Soissons. St. Mihiel. Champagne, in trenches at \erdun three months. Discharged April 30. 1919 Home address. Maiden. Berlin Twp. RAY, JOHN (8) Pvt.. 116lh Field S. Bn. Born March 26. 1891. Son of James O. and Emma Ray. Entered service May 27. 1918. at Spring Valley. III. Discharged Feb. 8. 1919. Home address. Dover. Berlin Twp. PRICE, RAY (18) J-eaman. 2nd Class. U. S. Navy, Rifle Range. Born Nov. 27, 1896. Son of James and Minnie Cheeseman-Prlce Entered service June 20. 1918. at Great Lakes. Ill D's- charged Jan. 25. 1919. Home address. Ma.'den Berlin Twp. RIEKER, JOHN (9) Pvt.. 39th Inf. Born April 5. 1S95. Son of Martin and Rose Exner-Rieker. Entered si:-rvice Sept. 19. 1917. at Camp Dodge. Battles: Chateau Thierry. Argonne For- est. 400 Meteor Hill. Home address. Princeton. Berlin Twp. M'OOD, GAYLORD A. (19) Seaman. U. S. N. R. F. Son of Mr. and Mrs. A. L. Wood. Entered service Jan. 30. 1919. at San Diego Cal Discharged Jan. 28. 1919. Present address. San Fran- cisco. Cal. Home address. Maiden. Berlin Twp. SNOW, MORTIMER DE CLIFFORD (10) Pvt.. 39th Co.. 4 Repl. Regt. Born July IS. 1887. Son of Wm. H. and Orlie Lippincott-Snow. Entered service May 27. 1918. at Camp Gordon. Ga. Discharged June 11. 1918. Home address. Ma-den, Berlin Twp. OWENS, CHARLIE R. (20) T'vt.. S. A. T. C. Co. I. Northwestern University. Born Oct. 17. 1897. Son of Robert and Ella C. Owens. En- tered service Aug. 14. 1918. at Evanston. Discharged November. 1918. Home address. Princeton, Berlin Twp. Eight !)-lhree liiP^^#^'iHi|jjp' Eight ji -four Westfield AMPUSITTIS, JOHN (1) Pvt., C. A. C. Born in L.ithwan:a. Son of Joseph and Eva Ampusittis. Entered service April 2, 191S. at Ft. Terry. N. Y. Overseas Aug. .S. 1918, to Feb.. 1919. Dis- charged March 6. 1919. Home address. Cherr.v, West- field Twp, CLAYTON, ELMER (11) Corporal, 131st Inf., 33d Div. Born April 20, 1S9C, Son of Rufus and Maggie Warren-C'avton, Entered service Sept, 19, 1917, at Camp Dodge. la. Promoted Nov. 1, 1918, to Corporal, Battles: Argonne, Somme. St. Mihiel. Discharged June 5. 1919. Home address. Arlington. Westfleld Twp. BARTOLUCCL FRANK (2) Pvt.. 116th Field Art. Born March 7. 1S95. &on of G and Mary Bartolucci. Entered service June 26. 1918. at Camp Wheeler. Ga. Discharged Dec. 7. 1918. Home ad- dress. Cherry. Westfield Twp. BELLETTINL RODOLFO (3) Pvt.. Born in Italy. Son of Silvestro and Rosa Bellet- tini. Entered serv.ce May 27. 1918. at Camp Gordon. Discharged Feb. 17. 1919. Home address. Chtrry. West- field Twp. CROWE, ALBERT E. (12) Pvt.. Co. H, .305th Inf,, 77th Div. Born, 1890. Son of Mrs. Sarah J. Crowe. Entered service June 2tj, 1918. at Camp Wheeler. Ga, Served in A. E. F.. from Oct. 7. 191S. to April 24. 1919. Discharged May 7. 1919. Home address. Arlington. Westfleld Twp. DONNA, JOHN (13) Nearest relative or friend. Steve Ronettl of Cherry. 111. Entered service at Camp Grant. Sept. 5, 1918. Home ad- dress. Cherry, Westfleld Twp. BOBBIO, MARCO (4) Cook. Co. A. 5th Ltd. Service Regt., 61st Depot Brigade, Born Apri' 25, 1889, Son of C^'arlo and Domenica Bobbio, Entered service Sept. 23. 1918. at Camp Grant. 111. Dis- charged Dee. 13. 1918. Home address. Cherry, West- fleld. Twp. F.VGAN, EDWARD F. (U) Pvt.. Co. 5. 14th N. O.. 162d D. B. Born May 18. 1902. Son of John and Ellen Fagan. Entered service July 22. 191S. at Camp Dodge. la. Discharged Feb. 24. 1919. Home address. Arlington. Westfield Twp. BOYLAND, JOHN F. (5) Pvt.. 113th Inf. Born July 22. 1890. Son of Chris and Catherine Boyland. Entered service June 26. 1918. at .Spring Valley. III. Diticharged May 24, 1919, Served .n A. E. F. Home address. Arlington. Westfield Twp. FERME, Jr., FRANK (15) Pvt.. 3Sth C. A. C. Born Feb. 3. 1896. Son of Frank and Annie Ferme. Entered service April 3. 1918. at Ft. Terr.v. Served in A. E. F. Discharged Dec. 23. 191S. Home address. Cherry. Westfield Twp. BRECHTEL, JOHN G. (6) Sergeant. 351st Inf.. SSth Div. Born Sept. 6. 1S91. Son of Julia and Nicholas Breohtel. Entered service April 26. 1918. at Camp Dodge. Promoted to Corporal Aug. 2: Sergeant. Nov. 1. Home address. La Moille. Westfie'd Twp. FLANAGAN, MAURICE J. (16) Pvt.. Co. B. 4th Bn, I. R. C. Born Nov. 5, 1893. Son of Patrick and Rose Moore-Flanagan. Entered service Sept. 5. 1918. at Camp Grant. III. Discharged March 5. 1919. Home address. Arlington. Westfield Twp. BURCHI, EUGENIO (7) Pvt.. 1st Class. Bakery Co.. Q. M. C. Born Dec. 20. 1889. Son of Serafino and Antonia Burchi. Entered service Sept. IS. 1917. at Camp Dodge. la. Discharged March 8. 1919. Home address. Cherr.v. Westfield Twp. FRANCISCO, MATTHEW (IT) Pvt.. Co. B. 4Sth Inf. Son of Jlr. and Mrs. John Fran- cisco. Entered service June 1. 1918. at Ft. Thomas, Ky. Home address. Cherry. Westfield Twp. BUSHEE, GRANT B. (8) Captain. M. R. C. Born April 5. 1864. Son of B. and Sarah J. Bushee. Entered serv ce Feb. 15. 1918. at Ft. Rile.v. Discharged Nov, 25. 1918, Home address, Ar- lington, Westfield Twp, FULPER, Jr., WM. (18) Pvt,, Inf. Born May 8. 1896. Son of Wm. and Christina Fulpor. Entered service Sept, 5, 1918. at Spring Valley. Til. Discharged Dec. 29. 1918. Home address, Zearing, Westfield Twp, CALTAGORINE, SALVATORI (9) Pvt,, Hdq. Co . 131st Inf.. 33d Div, Born Sept, 26, 1886. Entered service Sept. IS. 1917. at Spring Valley. 111. Battles: Somme Off.. .\rgonne-Meuse Off. Discharged at Camp Grant June 5. 1919, Home address. Cherrv. West- field Twp. GOLDEN, FRANK (19) Pvt.. 68th C. A. C. Born Feb. 12. 1895. Son of David and Mary Golden. Entered service April 3. I91S. at Ft. Terr.v. N. Y. Discharged March 1. 1919. Home address. Arlington. Westfi.ld Twp, CASSIDY, THOMAS (10) Pvt,, M, G. Co.. 131st Inf, Born June 26, 1892. Son of Margaret and Patrick Cassidy. Entered service Sept. 19. 1917. at Camp Dodge. la. Served in A. E. F.. and Army of Occupation. Home address, Arlington, Westfield Twp. HITCHEN, FRANK (20) Pvt.. Ist Class, Batt. A. SSth C. A. C. Born March 6, 1890. Son of Robert and .Susannah Kitchen. Entered ser- vice April 3, 191.8. at Ft. Terry. N. Y. Served in A. E. F. Discharged March 6. 1919. Present address. Hanlontown, la. Foi merl.v from Arlington, Westfield Twp, E'i(jhtti-Cwe Eight y-six Westfield JACOBY, FRAXCIS (1) Corporal. Bnttiry A. 68tli C. A. C. Son of Jlr. and Mrs. Michael Jacoby. Entered service April 3. IfilS. at Fort Terry. X. Y. Promoted to rank of Corporal. Xov. 1. Discharged March 6. 1919. Served in A. B. F. Home ad- dress. Arlington, Westfield Twp, PIER.VRD, JULE (11) Pvt.. Born May 22. 1S97. Son of Mr. and Mrs. Camille Pierard. Entered service Sept. 5. 191S. at Camp Grant, 111. Discharged Dec. 7. 1918. Home address, Cherrv. III. JACOBY, ROBERT M, (2) Sergeant. Hdqs. Born Oct. «. ISSH. Son of Frank and Ellen Jacoby. Entered service July S. 191,s. at Kansas City. Mo. Promoted Oct. 1. to rank of Sergeant. Dis- charged Dec. IS. 191.S. at Camp Funston, Kansas. Home address, Arlington, Westfield Twp. KLEIN, HENRY T. (3) Pvt.. Rtpl. Camp. Co. C, 4th Batt. Inf. Born Feb. 2. 1S94. Son of Conrad and Catherine Klein. Entered s<-r- vice St-pt. 5, 191S. at Camp Grant. Discharged March 10 19iy. HoniH addre.ss. Arlington. Westfio d Twp. rOZZI, EDWAKD (12) Pvt.. 3Sth C. A. C. Born April 14. 1S94. Son of Anineto and Eli so Pozzi. Entt- red service April 3. 191S. at Ft. Terry, N. Y. Discharged Dec. 24, 1918. Home address. Cherry. Westfield Twp. PRENDERGAST, JEREMIAH F. (13) Sergeant, Inf. Born April 7, 1S94. Son of Mr. and Mrs. Jerry Prendt-rgast. Entered service May 26, 191 S, at Camp Gordon. Ga. Promoted July 1. to Corporal: Nov. 3. to Sergeant. Discharged Feb. 5, 1919, Home address, Arlington. Westfield Twp. LERCH, MATTHEW A. (4) Wagoner. Bat. ('. Sth F. O. Born Nov. 9, 1897. Son of Adam and Mary I^erch. Entered service Aug. 24. 1917. at Jefferson Barracks. Mo. Served with A. E. F.. Aug. 18. 1918-June 20, 1919. D scharged May 30, 1919. Home address, Arlington. Westfield Twp. ROONEY, FRANCIS G. (14) Pvt.. 2nd F. A. Born Nov. 13. 1S9S. Son of Michael and Mary A. Rooney. Entered service April 5, 1917, at I^a Sa'le. 111. Discharged April 2, 1919. " Home address. Ar- lington. Westfield Twp. LEYNAUD, JULIAN (5) Chief Cook. Co. G. 346th Inf.. S7th Div. Son of Fer- dinand S. and Marie Leynaud. Entered service Sept. 7, 1917, at Camp Dodge. Overseas Aug. 23, 191S. to March 5. 1S19. Discharged April 17. 1919. Home address. Cherry, Westfield Twp. MATARELLI, VINCENZO (6) Pvt., 1st Class. Co. M. 131st Inf. Born March 17. 1S94. Entered service Sept. 19, 1917, at Camp Dodge. Battles; Somme Offensive, Meuse Off. Discharged June 9. 1919, at Camp Giant. Home addi-ess. Cherry. 111. SARGINSON, R. B, (15) 1st Lieut.. M. C. Born July 22, 18SS, Son of Wm. T. and Rosella Sarginson. Entered service Sept. 1. 191S. at Arlington. 111. Discharged Dec. 23. 191S. at Camp Green- leaf. Ga. Home address. Leland, Westfield Twp. SCHMITZ, HENRY E. (16) Pvt.. 52d Inf., 6th Div. Born Oct. 15. 1893. Son of Peter and Catherine Krotz-Schmtz. Entered service Jlay 13. 191S. at Bowling Gi'een, Ohio. Overseas July 6, 191S, to June 12. 1919. Battles: Vosges Sec. Meuse- Argonne. Discharged June 18. 1919. Home address. Ar- lington. Westfield Twp. MIGLIO, JOE (7) Entered service ."^ept. 6. 1918. Cherry. 111., Westfield Twp. at Camp Dodge. la., from SCHMITZ, JOHN (17) Pvt.. Co. M. 3rd Bn., R. T. C. Born May 2, 1897. Son of Peter and Catherine Kratz-Schmitz. Entered ser- vice Sept. 5. 1918. at Camp Grant. Discharged Jan. 21. 1919. Home address, Arlington. Westfield Twp. McDON'.VLO, J.VMES (8) Corporal, 75th Art. C. A. C. Born May 28, 1901. Son of John and Alee McDonald, Entered service May 29.' 1918. at Jefferson Barracks. Promoted Sept. 2. to Pvt.. 1st Class; Sept. 16. to Corporal. Served with A. E. F,. from Oct. 5. 1918. to March 13. 1919. Discharged March 31. 1919. Home address, Arlington, Westfie'd Twp. SIMONSUICI, MIKE (18) Pvt.. Co. B. Dev. Bn. No. 1. ^on of Mr. and Mrs. ES- partero Simonsuici. Entered service May 27, 1918, at Camp Gordon, Ga, D scharged Dec. 7, 1918. Home ad- dress. Cherry, Westfield Twp. McGILL, THOMAS (9) Pvt.. Bat. B, 13th Field Art. Born in Scotland. Son of Mr. and Mi-s. John McGill. In service two years. Home address, Cheriy, Westfield Twp. STEDMAN, ROY (19) Sergeant. Co. D. Sth Bn. V. S. Guards. Son of J. H. and Luella Stedman. Entered service April IS. at Camp Dodge. Promoted Aug. 6. to Corporal: Oct. 13, to Ser- geant. Discharged Jan. 14. 1919. Home adlress. Cherry, 111.. Westfield Twp. O'CONNOR, I.OUIS (10) 1st Lieut. I'haplain, Sloth Cavalry. 58th F. A. Born Sept. 21. 1S83. Son of Michael and Margaret O'Connor. Entered service January. 1918. at Piper City. Ill, Com- missioned March 9, 1918, to ranlt of 1st Lieut. Dis- charged Feb. 6. 1919, at Camp Jacltson, S. C. Home ad- dress, Arlington, Westfield Twp. STEELE, ERNEST W, (20) Pvt.. Co. 203. Born Dec. 25. 1S95. .Son of John C. and Mattie J. Steele. Entered service June 26. 1918. at Spring Valley, III, Home address, Arlington, Westfield Twp. KiilhUl-seven E:ghty-eigkt Westfield, Mineral TAGGART, FRAXK (1) Sergeant. 14th M. G. Bn. Born March IG, ISflS. Son of Patrick and Mary Taggart. Entered service May 17. 19ie. at Cedar Ra.pias. Iowa. Promoted Aug. 11. 1917. to Corporal; June 13. 1918. to Sergeant. Was at the front from .June 15 to Nov. 11. 1918. Home address. Cherry, Westfie'd Twp. BOSWELL, DANIEL (11) Pvt.. 55th Int. Born March IS. 1890. Son of Wm. and Anna Boswell. Entered service Ju'y 26. 1918. at Camp Grant. Served in A. E. P. Home address. Mineral, Mineral Twp. TEMPI.ETON, CHAS. (2) • Pvt.. 33d Inf. Born Jan. IS. 1X99. Son of Mr, and Mrs. Thomas Templeton. Entered service April 22. 1918. at Jefferson Barracks, Mo. Discharged April 2fi. 1919. at Camp Grant. Home address. Cherry. Westfield Twp. BRYAN, WM. J. (12) Pvt.. C. A. C. Born April 15. 1.S94. Son of Thos. and Maude Bryan. Entered service May 7. 1917, at Jefferson Barracks. Overseas 18 months. Discharged Feb. 6. 1919. Home address. Mineral. Mineral Twp. Re-enlisted April 19, 1919. I URSO, NICK (3) Pvt.. C. A. C. Born Jan. 17. 1SS9. Son of Mr. and Mrs. G. Urso. Entered service April 3. 1918. at Ft. Wright. N. Y. Discharged Ma^■ 14. 1919. Home address. Cherry. Westfield Twp. COLLINS, FOSS P. (13) Pvt.. Co. C. 41st Int.. 10th Div. Born Sept. 16. 1893. i^on of Mr. and Mrs. Chas. E. Collins. Entered service May 24. 191S. at Princeton. Discharged at Camp Funs- ton. Kan. Home address. Mineral, Mineral Twp. WALSH, JOHN E. (4) Pvt., Coast Guards. Born July 5. 1894. Son of John and Mary Pchultz-Walsh. Entered service May 27, 1918, at La Salle. 111. Discharged Jan. 12. 1919. Home addn ss. Arlington. Westfield Twp. DE MARLEY, THEOPHIEL (14) Pvt.. Co. K. 111th Inf. Born May 7, 1890. Son of Peter and Ritta DeMarley. Entered service June 25, 1918, at Camp Grant. Battles: Thiaucourt Sector. Discharged May 9. 1919, Home aildress, ShefBeld, Mineral Twp. KLEBEL, WM. JOS, (,5) I'. S.. Nav.v — V. .S'. S. Panman. Born Oct. 31. 1S95. Son of John and Ursula Ktebe'. Entered service ,Iune 12. at Great Lakes. Chicago, III. Made 12 trips to France and return. Home aeidress. Arlington. Wcstfielel Twp. DOWNEY, JOHN W. (15) Pvt.. 24th Co., C, O. T. S. Born Dec. 3, 1894, Son of Durhin and Burenna Giltner-Downey. Entered service May 30, 1918, at Fort Thoinas, Ky. Transferred June 3. to Camp Sheridan. A'a; Sept. In-Dec. 15. C. O. T. S. Discharged Dec. 15. 191S. Home address, feliefljeld. Min- eral Twp. LADD, DWIGHT J. (6) Hospital Corpsman. V. S. Navy. Born May 2S. 1899. Son of Arthur and Eva M. Ladd. Entered service June 12. 1918. at Great Lakes. Home address, Arlington, Westfield Twp, ELY, SHERMAN S. (16) 2nd Lieut.. Air Service Born Oct. Ifi. 1898. Son of Edwin J. and Emma Ely, Entered service Dec. 21. 1917. at Chicago. 111. Promoted July 29. 1918, to 2nd Lieut. Discharged Feb. 10, 1919. Home adrtl'ess. Mineral. Min- eral Twp. MAAGER, CH.VRLES W.\RD (7) V. S. Navy. Born March 3. 1899. Son of Chas and JIat tie Ward-Maager. Entered serv'ce March. 1917. at Gn Lakes. 111. On coast guarel In Siberia. Honte addre Arlington. Westfielel Twp. FELLOWS, LEWIS W. (IT) t Pvt.. Kith Co.. Coast Art. Born Sept. 23, 1S92, Son of i. George and Ella Fellows, Entered service April 3. 1918. at Fort Terry, N. Y. Home address. Sheffield. Mineral Twp. WARD, EARL GRAHAM (8) Signalman. 2nd Class. U. S. Navy. Born July 24. 1S99. Son of t^has. and Mattie Ward. Entered service Nov., 1917. at Chicago, II'. Promoted Feb.. 1919, to f-ignal- man, 2nd class. Enlisted for four years. Home ad- dress, Arlington, Westfield Twp. ARMSTRONG, WALLACE L. (9) Corporal. Military Polce. Born May 22. 1S95. Son of LeRoy and Olive Williams-Armstrong. Entered service Sept. 3. 1917. at Camp Dodge. la. Served in A. E. F. Home address. Mineral, Mineral Twp. GOTHERIDGE, ALFRED (18) Pvt.. Co. C. 18th Inf. Born Feb. 21. 1895. Son of Chas. and Julia Bevins-Gotheridge. Entered service May 2fi, 1918, at Camp Gordon. Wounded in the hand at the battle of Verdun. Nov. «. 1918. Battles: St. Mihiel Front: twice at Verdun Front: Argonne Forest. Dis- charged March 8. 1919. Home address. Sheffield. Min- eral Twp. HODGETT, W. RALPH (19) Naval Reserve. Rini- Range, Born Jan. 23, 1S92. Son of Noah and Josia Hodgett. Entered service April 24. 1918. at Virginia Beach. Discharged Dec. 30. 1918. Home ad- dress. Mineral. Mineral Twp. BENNETT, ERNEST H. (10) 2nd I^ieut.. Air Service. Unassigned. Born May 27. 1897. Son of Wm. and Elizabeth Garton-Bennett. Entered service Jan. 8. 191S. at Jefferson Barracks. Proinoted May 23, to Sergeant; Feb. 17. 1919. to 2nd Lent. Dis- charged Feb. 17. 1919. Home address. Jlineral. Mineral Twp. J.VCOBS, EUGENE (20) Pvt.. C. A. C. Born Feb. 12. 1890. Son of Mr. and Mrs. Henrv Jacobs. Entered service April 3. 1918, at Port Terry. N. Y. i Discharged March 5. 1919. Home address. Mineral, Mineral Twp, Eif/hfy-nine >"H||r^$wijja||l|l^^ E)i,.^«^rila'^P!.(j||^R / T^ /i y^ HONOR ROL T^M^St Concord HOLMES, LEWIS H. (1) Pvt., Motor Transport. Born June 24. 1S89. ?on of James anrl Etla .Santleben-Holmes Enti^rcd service June 14. 191S. at P\veen>' Auto Sfhool. Kansas City, Mo. Dis- charged Dec. 10. 191S. Home address. Buda. 111. KING, JOSEPH (11) Corporal. Infantry. Born Dec. 16. 1S93. Son of John and Bridget King. Entered service St-pt. 19. 1917. at Reliance, S. D. Promoted June. 191S, to Corporal. Dis- charged Aug. S. 1919. Home address. Reliance, S. D. Formtrly Sheffield, Concord Twp. JENSEN, JAMES L. (2) Pvt.. Infantry. Born March 27. 1894. -Son of ilarius C. and Marie H. Jensen. Entered service Sept. 3, 191S. at Camp Grant. Discharged Jan. 13, 1919. Home address. Sheffield. Concord Twp. KLOCK, EVAN MAC ARTHUR (12) t-'^rgeant. 11th Co.. ItJlst Depot Brigade. Born Aug. 30. 1S95. Son of Millard F. and Carrie E. Klock. Etitered service £ept. 5. 191S, at Princeton, 111. Promoted Oct. 8, to Coiporal: Nov. 20, to Sergeant. Discharged at Camp Grant. 1.1. Home address, Sheffield, Concord Twp. JOHNSON, HENRY G. (3) Pvt., Hdq. Co., 6 4th Inf. Born Aug. 4. 1S95. Son of John G. and Lydia Johnson. Entered service May 10, 191S. at Jefferson Barracks. Battles: St. Mihiel. Home address, Sheffield, Concord Twp. JOHNSON, MELVIN T. {\) Pvt.. 1st Class. 319th Engineers. Born June 23. 1893. Son of Geoigi' A. and Hannah Johnson. Entered service Feb. 25. 1918, at Princeton, I'l. Home address, Sheffield, Concord Twp. KNOWLTON, HENRY I. (13) Corporal, Ordnance. Armament School, Hdqrs. Co. Born Ju'y 12, 1897. Son of Herbert B. and Minnie P. Knowl- ton. Enttred service Dec. 5. 1917. at Rock Island Ar- senal. Promoted Aug. 2S. 191S, to Corporal. Served in A. E. F. from July 9. to Dec. 31, I91S. Discharged Jan. 30. 1919. Home address. Sheffield, Concord Twp. KOERPER, HERMAN W. J. (14) 1st Lieut.. Medical Corps. Born Feb. 12. 18SS. Son of Henry and Margaret Koerpcr. Entered service Oct. 25, 1918. at Ft. Oglethorpe, Ga. Discharged Dec. 20. 1918. Home address. Buda. Concord Twp. JOHNSON, TRACY SIMON (5) Sergeant. 30th Co.. 161st D. B. Son of Xels and Xora Johnson. Entered service June 23, 191S, at Camp Grant. Promoted Sept. 1, to Corporal: Oct. 1, to Sergeant. Dis- charged Feb. 22. 1919, at Camp Grant, 111. Home ad- dress. Buda. Concord Twp. KUNKEL, JOHN W. (15) Pvt.. Co. F. Transportation Corps. HJth Div. Born Dee. 4. 1892. Son of John and Susie Kunkel. Entered service May 26. 1918. at Princeton, 111. Discharged Aug. 25. 1919. Home address. Buda. Concord Twp. JOHNSON, VIRGIL (6) Pvt. Born Jan. 1. 1S96. Son of C. A. and Ida A. John- son. Entered service Aug. 30. 191S. at Camp Forest. Ga. Overseas Oct. 25. 1918. to April 24. 1919. Discharged May 9, 1919. Home address. Sheffield. Concord Twp. LANXON, HERMAN K. (16) Corporal. Co. M. 329th Inf. Born Feb. 17. 1895. &'on of Edward and Rose Lanxon. Entered service May 27, 1918. at Camp Gordon. Ga. Promoted June 6, to Cor- poral. Served in A. E. P.. 6 mos. Discharged Feb. 12, 1919. Home address, Sheffield, Concord Twp. JONES, ROBERT P. (7) Pvt.. Co. I. 35Sth Inf. Born June 15, 1892. Son of Rob- ert and Martha Jones. Entered service April 29. 191S, at Camp Dodge. Discharged Dec. 15, 191S. Home address. Sheffield, Concord Twp. LANXON, PERCY C. (17) Pvt.. 318th Engrs. Bom Sept. 14. 1S93. Son of Edward and Rosella Lanxon. Entered servce Feb. 8, 1918. at A'ancouver Barracks. Wash. Overseas service. Battles: Argonne. Grande Pre. Meuse-Argonne. Home address. Sheffield. Concord Twp. JONES, WILBUR M. (8) Pvt.. Q. M. C. Born Jan. 13. 1895. Son of Mr. and Mrs. Robert E. Jones. Entered service Aprl 2. 1918. at Prince- ton. III. Discharged April 29, 1919. Home address. Sheffield, Concord Twp. LATHROP, JOHN H. (18) Corporal. 432nd Engrs.. Sub-Depot. Entered service Oct. 3. 1917. at Valparaiso. Ind. Promoted to Pvt.. 1st Cass, Jan. IG; to Corporal. Feb. 19. 1918, and did clerical work. Discharged March 7. 1919. Home address, Sheffield. Con- cord Twp. KANE, MATHEW (9) Top Sergeant, 4 21st Telegraph Bn.. Sig. Corps. Born Nov. 17. 1879. Son of Richai'd and Mary Murtaugh-Kane. Entered service July, 1918. at Jefferson Barracks. Pro- moted Oct. 1. to Top Sergeant. Discharged February, 1919. Home address. Sheffield. Concord Twn*. KELLY, NICHOLAS C. (10) Pvt., 131st Inf.. 33d Div. Born June 25. 1888. Son of John and Sarah Pheirse-Kelly. Entered service Sept. 19. 1917. at Camp Dodge. la. Battles: Somme Off.. Meuse- Argonne. Vaden. Baizeaut. A.!bert Sec, Verdun Sec, Troyon. Discharged June 15. 1919. Home address, Shef- field, Concord Twp. LATHROP, LYLE L. (19) Pvt.. Batt. C. 3rd Reg.. F. A. R. D. Born July 24. 1897. Son of Milan and Millie Lathrop. Entered service July 12, 1918. at Jeffers'in Barracks. Mo. Discharged Dec. 17. 1918. Home address, Buda, Concord Twp. LAY, HARDY WM. (20) Sergtant. 1st Class. Co. B. 310th Field Signal Batt. Born Feb. 7. 1894. Son of Delos and Ida Lay. Entered service Oct. 9, 1917, at Camp Custer, Mich. Promoted Nov. 1. to Sergeant: Dec. 1. 1918. to Sergeant, 1st Class. Overseas service. Battles; St. Mihiel Off., Minor Opera- tions in Moevre. between Meuse and Moselle, Army of Occupation fiTim Nov. 17, 1918. to May 7. 1919. Dia charged Ji:ne 14. 1919. Home address. Buda. Concord Twp Xinfitif-iiine One Hundred ./' jyjS e^ HONOR, R O I> L,^^5g Concoi'd LEIFERMAN, GUSSIE C. (1) Pvt.., Inf. Born Feb. 10. 1889. Son of Aug. and Carrie Leiferman. Entered service May 10. 191S. at Jefferson Barraclis. Served with A. E. P. Discharged June 2T, 1919. Home address, Buda, Concord Twp. MORAN, RAYMOND (11) Pvt.. 1st Class. 5th T. M. Batt. Born Feb. 14. 1885. Son of Michael and Delia McDonough-Moran. Entered ser- vice July 14. 1918. at Davenport, la. Discharged Jan. 31, 1919. Home address, Sheffield, Concord Twp. LOWE, CLAUDE E. (3) Pvt., Co. F, 364th Inf. Born Nov. 18, 1894. Son of David and Sarah Lowe. Entered service Oct. 6. 1917. at Los Ange'es. Cal. Wounded at battle of Meuse-Argonne. Sept. 28, 191S. Battles: St. Mihiel. Meuse-Argonne. Dis- charged April 29. 1919. Home address, Sheffield, Con- cord Twp. MAAS, ANGELUS C. (3) Pvt., 7th Co.. 3rd Div., Inf. Born Dec. 29. 1S95. Son of Constant and Amelia Maas. Entered service July IS. 1918. at Camp Grant, III. Overseas service. Home ad- dre.-s. Sheffield. Concord Twp. McCAULEY, JOHN (12) Corporal, 130th Inf. Born Aug. 14, 1S89. Entered ser- vice September. 1917. at Princeton. 111. Discharged June. 1919. Home address. Raywich, Ky. Formerly from Sheffield. III. McCUNE, MILO Q. (13) ■^nd Lieut., 8th Aero Squadron. Born Jan. 14, 1891. Son of James and Mary Reider-McCune. Entered service April, 1917, at Jefferson Barracks, Mo. Promoted Aug. 1, 1917, to Corporal; March 7, 191S, to 2nd Lieut. In regular army. Home address, Sheffield, Concord Twp. MAAS, PETER (4-) Pvt., Co. G, 131st Inf.. 33rd Div. Born June 24. 1893, Son of Corstant and Amelia Maas. Entered service Sept. 6, 1917, at Camp Dodge. Discharged Nov. 24. 1917. Home address. Sheffield, Concord Twp, MAKER, THOMAS W. (5) Sei-geant, 10th Co.. 37th C. A. C, Bat. A. Born Sept. 27, 1891. Son of Louis and Catherine Slieriden-Maher. En- tered service March 18. 1918. at Indianapolis. Ind. Pro- moted Aug. IS. to Corporal: Oct. 1. to Sergeant. Dis- charged May 14. 1919. at Camp Grant. III. Home ad- dress, Sheffield, Concord Twp. MARKEE, CHAS. SEGUINE (6) 2nd Lieut.. A. S. S. R. C. Born March 15. 1897. Son of Chas. J. and Antoinette Markee. Entered service Jan. 25. 1918. at Chicago. Ground school training at Cham- paign. Flying school. Barrow Feld. Texas, and Post Fie'd, Okla. Discharged April 3, 1919, at Post Field, Okla, Home address, Neponset, Concord Twp. MASON, ROSS SEGUINE (7) Captain. 10th F. A. Born April 27. 1893. Son of Parker N. and Gertrude Seguine-Mason. Entered service April 23. 1917. at Ft. Logan. Denver. Colo. Ranked as 1st Lieut, from enlistment. Promoted July 31, 1918, to Cap- tain. Wounded in hand, gassed. Battles: Chateau Thierry, St. Mihiel, Verdun, Argonne. Marne Def. and Off. Served in Army of Occupation. Home address, Buda, Concord Twp. McKEY, TRACY A. (14) Sergeant. Co. K. 3rd Inf., Repl. Reg. and Tr. Bn. Bom Dec 4. 1894. Son of Milroy W. and Daisy Allen-McKey. Entered service May. 1918. at Camp Gordon, Atlanta, Ga, Discharged December, 1918. Home address. Buda. Con- cord Twp. NELSON, CLARENCE R. (15) 2na Lieut., 350th Int. Born May 13, 1S91. Son of James and Mary Nelson. Entered service Sept. 19, 1917. at Rock Island. III. Promoted Oct. 10, to Corporal; Feb. 1, 1918, to Sergeant; April 5, 1919. to 2nd Lieut. Dis- charged June 5. 1919. Home address. Sheffield, Concord Twp. NELSON, NELS (16) Sergeant, 36th Inf. Born June 8. 1898. Son of Mrs. Hanna Nelson. Entered service July 19, 1917, at La Salle III. Promoted Dec. 5, to Corporal; Sept, 26, 1918, to Sergeant. Discharged Feb. 1, 1919. Home address, Sheffield, Concord Twp. NIELSON, CLARENCE L. (17) Pvt 1st Class. Co. K. 40th Engrs. Entered service Feb 26 1918. at Vancouver Barracks, Wash. Overseas service Camouflage Section. Served in this section from June 10. 1918. to Jan. 19. 1919. at Dijon. France. Discharged Feb. 14. 1919. Home address?. Sheffield. Con- cord Twp. MASON, MAYNE S. ^8) 1st Lieut., Air Service Aeronautics. Born June 3, 1890. Son of Parker N. and Gertrude Seguine-Mason. Instruc- tor of Machine Gunnery. Aug. 27. 1917. Entered service Nov. 1. 1917, at Urbana, III. Promoted Nov. 28. 1917, to 1st Lieut.. A. S. S. R. C. Head of Gunnery Dept.. and Administrative Secretary of U. S. School of Military Aeronautics. V. of I.. Urbana. III. Discharged Dec. 20. 1918. Home address. Buda, Concord Twp. MARTIN, LEROY C. (9) Corporal, Co. 14, 1st Air Service Mech. Regt. Born Feb, 9, 1892. Son of N. T. and Emma C. Martn. Entered service. September. 1917. at Camp Dodge. la. Overseas service Feb. 9. 1918, to Aug. 9. 1919. Discharged Sept. 16. 1919. Home address. Sheffield. Concord Twp. MEEKS, BERT J. (10) Musician. 318th Engrs. Born Feb. 16. 1895. Son of Owen and Effie Meeks. Entered service Feb, 23. 1918. at Mollne, III. Promoted to Musician April, 1918. Home address. Mineral, Concord Twp. OLSON, JOHN E. (18) Pvt 37th Div. Born Feb. 3. 1893. Entered service June 24. 1918. at Camp Grant. 111. Battles: l-s's and Escaert Rivers in Belgium. Discharged April 15. 1919. Home address. ShefBeld. Concord Twp. OWENS, Jr., ELMER E. (19) Pvt 1st Class. 81st F. A. Born Nov. 29, 1899. Son of Elmer and Jennie Owens. Entered service April 25. 1918, at Davenport. la. Promoted July 7. to Pvt.. 1st Class. Discharged Feb 16. 1919. Home address, Sheffield, Con- cord Twp. PARRY, CHESTER T. (20) Sergeant, 68th C. A. C. Born June 23. 1893. Son of Albert and Emma Thomas-Parry. Entered service April 3, 1918. at Ft. Terry. N. Y. Promoted June 20. to Cor- poral: Aug. 1, to Sergeant. Discharged March 5, 1919. Home address. Sheffield. Concord Twp. One Hundred One One Hundred Trcn R o I. L;^i^OT a H O N O R Concord PETERSEN, JOHN A. (1) Corporal, Bat. B, (ISth C. A. O. Born May S. 1894. Son of Mr. and Mrs, Rasmus Petersen. Entered service April 3. 1918, at Ft. Terr.v, N. Y, Promoted Nov. 1, tn Corporal. Discharged March 5. 1919. Home address. Sheffield, Concord Twp. SCHOFFSTOI.L, ROBERT B. (11) Pvt.. 1st O'ass. Co. L. 40th Inf. Bom Feb. 7. 1896. Son of Burns and Alice SchoftstoU. Entered service May 2S. 191S. at Ft. Thomas, Ky. Promoted July 15. 1918. to Pvt.. 1st Class. Discharged Jan. IS. 1919. Home ad- dress, Buda, Concord Twp. PETERSON, LARS E. (2) Pvt.. SlSth Engrs. Born Oct. 12. 1895. Son of Edward and May Peterson. Entered service Feb. S. 1918. at Vancouver Barracks, Wash. Discharged Jan. 11, 1919. Home addrtss, Sheffield. Concord Twp. SCHOUTTEET, OIME (12) Pvt.. 86th Div. Born Feb. 23. 1893. Son of Chas. and Louise Schoutteet. Entered service June, 1918, at Princeton, 111. Home address. Sheffield, Concord Twp. RASMUSSEN, GEORGE W. (3) Corporal. 343rd Inf. Born July 11. 1891. Son of Mr. and Mrs. George Rasmussen. Entt red service June 23. 1918. at Princeton. 111. Promoted July 26. 1918. to Corporal. Served in A. E. F. Discharged May 1. 1919. Home ad- dress, Sheffield, Concord Twp. SCHWEINSBERG, LEWIS W. (13) I'orporal. Co. A, 1st Dev. Bn. Born Aug. 21. 1893. Son of Fredrick W. and Anna Seeger-Schweinsberg. En- tered service May 26. 1918. at Camp Gordon. Home ad- dress. Sheffield, Concord Twp. RASMUSSEN, HARRY A. (4) Pvt.. M. Gun Corps. Born Oct. 1. 1895. Son of N. C. and Susanne Jensen-Rasmussen Entered service May 10. 1918, at Jffferson Barracks. Eight days dispatch service. Gen. Hdq. Served with A. E. F. Discharged June 26, 1919. Home address, Sheffield, Concord Twp. SMITH, ALBERT LEROY (14) Sergeant, 5th Batt., F, C. R. R. Born Sept. 1, 1887. Son of Mrs. Anna Allen-Smith. Entered service April. 1918, at Rock I.sland. Discharged September. 1919. Present address. Rock Island. 111. Formerly Sheffield, III.. Con- cord Twp. READY, FORREST W. (5) Pvt. 1st Class, Motor Trans, Co., Co. L. 3rd Bn. Born March 20, 1889. Son of Eli and Emma Fraser-Ready. Entered service Sept. 5, 1918, at Camp Grant, 111. Dis- charged April 5. 1919. Home address, fclieffield. Concord Twp. SMITH, EDSON A. (15) 2nd Lieut. Infantry, and Hattie G. Smith Jefferson Barracks. Discharged April 19, cord Twp. Born June 13. 1896. Son of Aaron Entered service May 28. 1918, at Promoted Oct. 15. to 2nd Lieut. 1919. Home address, Buda, Con- RENNICK, FREDERICK W. (6) Sergeant. Ordnance Dept. Born July 6. 1886. Son of Wm. C. and Dc'la Montooth-Rennick. Attended R. O. T. C. Entered service March 20, 1918, at Ft. Sheridan, 111. Promoted Xov. 11, 1918, to Corporal; Jan. 19. 1919. to Sergeant. Served in A. E. F. from July 9. 1918, to Feb. 2. 1919. Discharged Feb. 15. 1919. Home address. Buda, Concord Twp. RICHMOND, LEROY (7) Pvt.. Bat. B. 68th C. A. c. Son of John and Lydia Richmond. Entered service April IS. 1018. at Princeton. 111. Served with A. E. F. Discharged March 5. 1919. Home address. Buda. Concord Twp. SMITH, LESTER G. (16) Pvt M T. C. R. U.. Co. A. Unit 329. Born Sept. 26. 1889 Son of Alex and Lucy Garman-S'mith. Entered service Aug. 1. 1918, at Syracuse. N, Y. Discharged April 15. 1919. Home address, Buda, Concord Twp, SMITH. MARION R. (17) Pvt.. 126th Bngrs. Born Aug. 20. 1900. Son of Aaron J. and Hattie G. Smith. Entered service May 28, 1918, at Jefferson Barracks. Overseas service at Brest, France. Discharged Aug. 20. 1919. Home address, Buda, Con- curd Twp. ROBERTS, RALPH A. (8) Pvt.. 36th Photo, t'nit. Born Feb. 27. 1891. Son of Henry and Martha Horton-Roberts. Entered service March 9. 1918. at Rochester. N. Y. Discharged Dec. 23. 1918. Home address. Buda. Concord Twp. STINSON, RALPH (181 Pvt.. Co. K. 148th Inf. Born Aug. 22. 1895. Son of Al- bert and Rachel Westervelt-Stinson. Entered service June 23. 1918. at Camp Grant, 111. Battles: Flanders. Osline Drive. Seven months in A. E. F. Home address, Buda, Concord Twp. RUFFCORN, FRANK (9) Pvt., 1st Class, Co. A. 16th Inf.. 1st Div. Born Feb. 6. 1891. Son of John and Minnie "Wright-Ruftcorn. Entered servce May 26. 1918. at Camp Gordon. Ga. Promoted Sept. 16. 1918, to Pvt., 1st Class. Wounded at battle of Argonne Forest. Oct. 4. 191S. Battles: St. Mihicl and Argonne Forfst. Discharged March 5. 1919. Home ad- dress. Sheffield. Concord Twp. SULLIVAN, JOHN F. (19) Corporal. 110th Supply Train. Born July 24. 1892. Son of Mr. and Mrs. D. J. fcu'livan. Entered service March 4. 1918. at Ft. Leavenworth. Kansas. Promoted Aug. 1. to Corporal. Battles; Vosge. St. Mihiel. Meuse-Argonnc. Verdun. Discharged May 13, 1919. Home address. Slief- field. 111. SAYLOR, BENJAMIN H. (10) Pvt., Co. B. ISth Inf. Born Feb. 22, 1889. Son of Edw. and Elizabeth .Scott-Saylor. Entered service May 26. 1918. at Camp Gordon. Wounded at battle of Argonne. Nov. 1. 1918. Battles: St. Mihiel. Verdun. Discharged March 13. 1919. Home address. Sheffield, Concord Twp. TAYLOR, JOHN F. (20) Captain. Medical Corps. Born April 14. 1874. Son of David and Rebecca Sabin-Taylor. Commissioned Capt. Jan. 15. 1918. Assigned to M. O. T. C. Co. 28. Ft. Riley. Kansas. April 1. 1918. Discharged Dec. 15. 1918. Home address. Buda. Concord Twp. One Hundred Three One IJiindrod Four a H O N O R 'R O L T^;^^^4W1 ^^,^^K(»KKK^i!5»!5^2i88^g^Si««^5«i«i^ Concord TEAGARDEN, CLINTON W. (1) Wagoner, 1st F. A. Born April 14. 1S98. Son of B. C. and Nellie Teagardfn. Entered service May S. 1918. at Peoria. 111. Promoted Sept. 1. to Wagoner. Discliarged April 3. 1919. Home address. Buda, Concord Twp. WHITE, VERNE J. (11) Corporal. 241st B'ield Hospital. Uth Sanitary Train. Born July J, 1888. Son of John and Annie Wliite. Entered service Dec. 4. 1917. at Jefferson Barracl^s, Mo. Pro- moted Dec. 6. 191S. to Corporal. Discliarged Feb. 5, 1919. Home address, Buda, 111. THOMAS, FLOYD P. (2) Pvt.. 6Sth C. A. C. Born May 23, 1895. Son of W. G. and Alice M. Thomas. Entered service April 3, 191S, at Ft. Terry. N. Y. Served with A. E. F. Discharged March 6, 1919. Home address. Shetfie'd. Concord Twp. WILKINSON, CLYDE S. (12) Pvt.. Co. M. 3d Inf.. Repl. Batt. Born July 25. 1891. Son of John and Sarah Wilkinson. Entered service July 18. 1918. at Kansas City. Overseas service. Home ad- dress. Buda, Concord T^vp. THOMAS, JOHN C. (3) Pvt.. 28th Inf.. Co. D, 1st Div. Born Feb. 2. 1888. Son of W. G. and Alice M. Thomas. Entered service May 26, 1918. at Princeton. 111. Battles: St. Mihiel, Sedan. Meuse-Argonne. Discharged Aug. 26, 1919. Home ad- dress. Sheffield. Concord Twp. MERRIFIELD, ROY WILSON (13) Chaplain. 1st \A.. 123d F. A. Born June 1. 1881. Son at A. H. and Lucie Tooker-Merrifield. Entered service May IS. 1917. at Springfield. 111. Battles: Meuse-Argonne Off. Discharged June 24. 1919. Home address, ShefBeld. Concord Twp. THORNTON, THOMAS A. (4) Sergeant. 1st Class. Co. A, 5th Inf. Born Feb. 13. 1889. Son of Thomas H. and Mary McKee-Thornton. Entered service May 28. 1918. at Camp Gordon. Atlanta. Ga. Promoted June 22. 1918. to Corporal; July 24. to Ser- geant: August, to Sergeant, 1st Class. Discharged Dec. 10, 1918. Home address, Buda, Concord Twp. WOLFE, HERBERT B. (14.) Sergeant, Co. E. 312th Am. Tr. Born June 5, 1896. S'on of Lewis and Ida Hanson-Wolfe. Entered service Sept. 20, 1917, at Camp Dodge, la. Promoted May 25. 1918, to Coi'poral: Nov. 1. to Sergeant. Six months overseas. Discharged March 27, 1919. Home address, Sheffield. Concord Twp. VAN DE VELDE, HENRY R. (5) Corporal, Inf. Unit 304. 4th Div. Born June 6, 1S96. Son of Bruno and Amelia Van De Velde. Entered ser- vice July 10, 1917. at Tjuverne. Minn. Promoted Octo- ber, to Corporal. Served in Army of Occupation, doing Registration work. Home address, Sheffield, Concord Twp. BYERS, ELVIN G. (15) Linrsman. Electrician, Radio. U. S. Navy. Born May 26, lS9ti. Son of Emory M. and Marilla Shannon -Byers. Entered service Nov. 19, 1917, at Great Lakes. 111. Two trips overseas. On S. S. Nyanza and S. S. Cohasset. Discharged Sept. 20. 1919. Home address, Buda, Con- cord Twp. VAN POUCHE, OSCAR (6) Pvt.. Co. D. 2Sth Inf.. 1st Div. Born in Belgium, tered service May 27. 191S. at Camp Gordon. Ga. En- Dis- charged Sept. cord Twp. Home address. Sheffield. Con- BLISS, CLARENCE E. (16) Seaman, U. S. Navy. U. S. S. Washington. Born April 7, 1S98. Son of Herbert and June Bliss. Entered service June, 1918, at Great Lakes. Discharged July, 1919. Home address. Buda. Concord Twp. WARDROP, ROBERT LYLE '"r^ Pvt.. Eat. A. 54th C. A. C. Born Nov. 29. 1891. Son of Frank and Lu'a Wardrop. Entered service April 3. 1918, at New Orleans, La. Discharged March 21, 1919. Home address, Buda. Concord Twp. COMP, ORVILLE (17) Pvt., S3d Co., 6th U. S. Marines. Born Oct. 27. 1895. Son of T. and Ida Comp. Entered service Dec. 13. 1917. at Paris Island. S. C. Wounded at battle of Chateau Thierry. June 12. 1918; Soissons. July 19. 191S. Battles: Cantigny. Chateau Thierry. Soissons. Discharged Feb. 28, 1919. Home address. Sheffield. Concord Twp. WARNER, LEONARD E. (8) Captain. Hdqs. Co.. 13th Engrs. Born March 16, 1891. Son of Edvi^ard and Dora Halsted-'Warner. Entered ser- vice May 16. 1917, at Municipal Pier. Promoted June 2. to Corporal; June 17. to Sergeant; Dec. 8, to Master Engr. ; March 11, 1918, to 2nd Lt. ; June 16, to 1st Lt. ; Oct. 12. to Capt. ; 21 months overseas. Battles: Cham- pagne Sec. Meuse-Argonne. St. Mihiel. Verdun. Dis- charged May 29, 1919. Home address, Sheffield, Concord Twp. GRAHAM, PAUL H. (18) Pvt., U. S. Marine Corps. Born Feb. 5, 1898. Son of Wm. H. and Phoebe H. Graham. Entered service June 26. 1917. at Paris Island. S. C. Wounded at battle of Belleau Woods. June 14, 1918. Battles: Verdun Sec, Chateau Thierry. Belleau Woods: 13 months oversea.s. Discharged April 17, 1919. Home address, Sheffield, Concord Twp. WHALEN, JOHN J. (9) Pvt.. Q. M. C. Born Nov. 14. 1893. Son of Michael and Mary Bolton-Whalen. Entered service July 9. 1917. at Peoria. 111. Discharged May IS. 1919. Home address, Slieffield, Concord Twp. JACOBSON, WINFRED L. (19) Gunner's Mate. 3rd Class. U. S. Navy. Born May 30, 1896. Son of Nels P. and JuMa M. Christopherson- Jac61)Son. Entered service Dec. 12, 1917, at Great Lakes, 111. Promoted April 1. 1918. to Seaman. 2nd Class; June, to Seaman. 1st Class; November, to Gunner's Mate. 3rd Class. Discharged April 16. 1919. Home address. Sheffield, Concord Twp. WHITE, FRANK GORDON (10) Pvt., 1st Class. 33d Div.. 123d H. F. A.. Med. Det. Born June 2. 1897. Son of Frank and Emma White. Entered service April. 1917. at Oak Park. Wounded at battle of Meuse (northwest of Verdun). October. 1918. Discharged April 25. 1919. Home address. Buda, Concord Twp. JOHNSON, JAMES G. (20) Pvt.. U. S. Marine Corps. Born July 17. 1898. Son of George and Hannah Johnson. Entered service April 1, 1918, at Montana. Home address, Sheffield, Concord Twp. One Hundred Five One Hundred Six Concord KILDOW, CLAY W. (1) Seaman. 2nd Class. U. S. Navy. Born June 2S. 1893. Son of Mr. and Mrs. Geo. Kildow. Entered service May 14. 1918. at Great Lakes. 111. Discharged Nov. 1, 1S18. Killed by street car at Rock Island. I'l.. June S. 1919. Home addrtss. tTletfield. 111. SPRAGUE, WM. M. (11) Sergeant. U. S. Marines. 117th Co. Born Aug. 27, 1SS6. Son of Theophilus and Elizabeth Sprague. Entered ser- vice April. 1917, at Idaho. Promoted June, 1917, to Cor- poral: August. 1919, to Sergeant. Home address, Shef- field, Concord Twp. MARSHALL, JOHN ROSEMAN (2) U. S. Navy. Radio Service. Born March 9. 1900. Son of Dr. and Mrs. J. R. Marshall. Entered service May, 1918. at Great I^kes. 111. Radio School. Harvard University. Discharged April. 1919. Home address. Sheffield, Con- cord Twp. THOMAS, CLARENCE L. (12) Pvt.. Radio School. U. S. Navy. Born Feb. 22. 1899. Son of W. G. and Alice M. Klock-Thomas. Entered ser- vice May 24, 1918, at Great Lakes, III. Released Dec. 22. 191S. Home address, Sheffleld. Concord Twp. MASON, ALWYN S. (3) Q. M.. 1st Class. Ordnance Dept., U. S. Navy. Born July 10. 1895. Son of A. F. and Clara P. Mason. Entered ser- vice, Feb, 24, 1915, at Great Lakes. 111. Discharged Feb, 24. 1919. Home address, Buda, Concord Twp, McKEOWN, JAMES F. (4) Corporal, U. S. N. R. F. Born June IG, 189G, Son of Mr. and Mrs. W. J. McKeown. Entered service June 3, 1918, at Peoria, I'l. Promoted July 10. to Corporal. Released from active duty Jan. 11. 1919. Held in U. 6'. N. R. F. for four years. Home address. Buda. Concord Twp. NORRIS, JOSEPH CARL (.5) Fireman, 2nd Class, U. S. Navy. Born Feb. 3, 1895, Son of Philip and Emma Norris. Entered service Dec. 12. 1917, at Great Lakes, III. Took part in surrender of Germany's Fleet. Home address. Sheffield. Concord Twp. RASMUSSEN, ALBERT H. (6) U. S. Navy. Armed Guards. Born June 22, 1899. Son of N. C. and Susanne Rasmussen. Entered service July 6. 1917. at Great Lakes. III. Served in Med. Sea on U. S. &'. Vigo from May, 1918, to March, 1919. Home address. Sheffleld, Concord Twp. RASMUSSEN, ERNEST (7) Engr. Ensign. I'. S. Navy. Born Sept. 25. 1S97. Son of N. C. and Susanne Rasmussen. Entered service Septem- ber. 1915. at Great Lakes. 111. Discharged from U. S'. Navy September. 1918. because of expiration of enlist- ment. Enrolled in U. S. N. R. F. as Chief Electrician in September. 1918. Sent to U. S. N. Steam Engineering School at Steven's Institute. Hoboken. On U. S. &'. West Cressey as warrant machinist from February. 1919. to May, 1919. On U. S. S. Troy as Engineering Ensign from June, 1919-July, 1919. Released from active service ,Iul>", 1919. Home address. ShetBeld. III. VOIGT, KAY EDWIN (13) Bugler. U. S. Navy. Born March 11. 1899. Son of Mr. and Mrs. Albert Voigt. Entered service May 15, 1917, at Great Lakes, III. Discharged Jan. 24. 1919. Home ad- dress. Buda. Concord Twp. WISLEY, DANIEL M. (H) Pvt.. 6th U. S. M. C. Born May 9. 1895. Son of David and Elizabeth Moran-Wisley. Entered service Dec 15. 1917. at Chicago. III. Gassed Oct. 4. 1918; 13 months in A. B. F. Battles: Belleau Woods, Soissons, St. Mihiel. Champagne, Argonne. Home address. Sheffleld, Concord Twp. GENSTER, CHARLES W. (1.5) Pvt,, S. A. T. C. Born July 29. 1899. Son of "Wm. P. and Margaret D. Genster. Entered service Sept. 23, 1918, at DePaul University. Discharged Nov. 26, 1918, Home address, Sheffield, Concord Twp. HALLADAY, F. HUBERT (Ifi) Pvt., S. A. T. C. U. of I. Born May 7. 1900. Son of Frank E. and Elizabeth Burr-Halladay. Entered service Sept. 1. 1918. at Urbana. III. Discharged Dec. 21. 1918. Home address. Buda. Concord Twp. HUMPHREY, AVERN S. (17) Pvt.. Co. 10. Int.. S. A. T. C. Born Jan. 28, 1899. Son of Geo. A. and Myra B. Humphrey. Entered service Oct. 1. 1918. at Urbana, III Discharged Dec. 21. 1918. Home address. Sheffield, Concord Twp, RASMUSSEN, WALTER E. (8) U. S. Navy. Born July 13." 1901. Son of N. C. and Su- sanne Rasmussen. Entered service April 19. 1919, at Great Lakes. III. Transferred July. 1919. to U. fe'. S. Aroostock. of Pacific Fleet. Home address. ShefTield. Concord Twp. JOHNSON, ROBERT W. (18) Pvt.. S. A. T. C. Cnrnell CoHe&e. Born Jan. 7. 1898. Son of J. G. and Lydia Johnson. Entered service Oct. 1, IfilS. at Mt. Vernon. Towa. Discharged Dec. 16, 191S, Home address. Sheffleld. Concord Twp. ROSE, PAUL F. (9) C. M. M.. U. S. Navy. Born Jan. 22, 1896. Son of Lee H. and Lizzie Rose. Entered service Jan. 19, 1916. at Bozeman. Mont. Promoted Dec. 1. 191S. to Chief Water Tender; Jan. 1. 1919. to Chief Machinist Mate. Three submarine attacks in North Sea on convoy duty. Home address, Buda, Concord Twp. KING, CHARLES A, (19) Pvt., &'. A. T. C. Son of John and Bridget King. En- tered service Sept. 29. 1918. at Champaign. 111. Dis- charged Dec. 21, 1918, Home address, Sheffleld, Concord Twp. SMITH, FORREST K. (10) Ph. M.. 2nd Class. U. S. Navy. U. S'. S. Mercy. Born May. 1894. Son of Alex and Lucy Smith. Entered ser- vice June 2, 1917. at Lewistown. Mont. Promoted June, 1918, to Ph, M, 2nd Class. Home address, Buda, Con- t'ord Twp, PERRIN, AMBROSE F. (20) Pvt., S. A. T. C. Born March 31. 1S9S. Son of Henry A. and Junia L. Perrin. Entered service Sept. 17, 1918, at Camp Bradley, Peoria, 111. Discharged Dec. 13. 1918. Home addro-ss, Buda, Concord Twp. One Iliiiulrcd Seven One Hundred Eight , e- H O NO 'R, 'R. O L Lji^S'l Concord, Wyanet STETSON, GURDON. B. (1) I'vt., S. A. T. C. (?orrn'l College. Born Nov. 23. 1900. Son of Mr. and Mrs. A. O. Stetson. Entered service September. 191S. at Mt. Vernon. la. Home address. Sheffield. 111. CROCKER, BEXJAMIN H. (11) Pvt.. Cp. I. l.^Stli Inf.. 35th Div. Born March 4, 18S9. Son of Chas. and Ellen Crocker. Entered service April 1, 191S. at Princeton. 111. Discharged March 31, liil9. Home address, Wyanet, Wyanet Twp. TOBIN, BENJ. M. (2) Pvt.. S. A. T. C, Born July 7, 1S98. Son of Thos. and Elizabeth Tobin. Entered service Sept. 29, 191S. at ITr- bana. 111. Dischari^ed Dec. 20, I91S. Home addrtss. Shelfcld, Concord Twp, CROCKER, LOGAN E. (12) Pvt.. 319th Engrs. Born April 17. 1887. and Emma Crocker. Served in A. E. F. Wyanet. Wyanet Twp. Ron of Daniel Home address, H.\RKI,KV, JOHN CALVIN (3) Pvt., Co. F. 318th Engrs.. 6th Div. Born May fi. lS9n. Son of John C. and Addle Farnham-Barkley. Entered service Jan.. 28. 1918. at Vancouver Barracks. Wash. Battles: Vosges Mts.. 42 days; A'erdun. Discharged June 28. 1919. at Camp Grant. Home address. Wyanet. Wy- anet Twp. HR.VTTY, ROBERT D. (4) Corporal. 54lh Am. Train. Born March 20. 1894. Son of Robert S. and Lizzie Cheeseman-Beatty. Entel'ed ser- vice April 3. 1918. at Ft. Rosecrans. Promoted July 19. to Corporal. Discharged March 10, 1919. Home address. Princeton. W.vanet Twp. CROCKER. OWEN INLVSON (13) Pvt., C. A. C. Born Aug. 28. 1S90. Son of Mr. and Mrs. Dan Crocker. Entered service April 3, 1918. at Fort Terry. N. Y. Discharged Jan. 7. 1919. Home address, Wyanet, "^'yanet Twp. EDMINSTER, GEO. (14) Sergeant. A. M.. 645th Aero Sqdn. Born Jlav 17. 1894. Son of Fremont and Margaret Clinton-Edminster. En- tered service May 6. 1917. at Jefter,";on Barracks, Mo. Promoted Feb. 1. 1919. to Corporal; March 23. to Ser- geant. A. M. Battles: Lys Def.. Champagne-Marne Def. Overseas July 17. 191 7- June 22. 1919. Discharged July 2. 1919. Home address, Wyanrt, Wyanet Twp. BOLTON, LEE E. (.5) 2nd \A., S, C, Evacuation Hospital Xo. 45. Born April 17, 1894. Son of Chas. and Emma Bolton. Entered ser- vice May 19, 1917, as Sergeant, Med. Dept.. at Ft. Sher- idan. Entered active service July 2(1, 1917. Promoted Dec. 1. to Sergeant. 1st Class. M. D. : Aug. 10. 1918. to Hospita' Sergeant. M. D. : Sept. 23. 1918. to 2nd Lt., S. C. Discharged Jan. 1. 1919. Home address. Wyanet. Wya- net Twp. BRADLKV, GEORGE E. (6) Pvt.. Eiii^r. Corps. Born Dec. 31. 1S95. Pon of Larz R. and Anclora McT.,ean- Brad ley. Entertcl service Sept. 4. 191S. at Camp Forrest. Ga. Discharged Jan. 2. 1919. at Camp Custer. Mich. Home address. Wyanit. Wyanet Tw?p. BRITT, GEORGE WM. HUGHES (7) Corpora!. 121st F. A. Born Oct. 5. 1895. Son of Wm. M. and Milia Hughes-Britt. Entered service July. 1917. at Ft. Oglethorpe. Promote d December, 191S, to Cor- poral. Discharged May 26. 1919. at Camp Gordon. Ga. Home address, Wyanet, Wyanet, Twp. BUTLER, CLIFFORD W. (8) Cook. 52nd Engrs. Born Aug. 22. 1893. Son of John and Laura Ret ser-Butler. Entered service April, 1918. at Jackson, Mich. Promoted June IS. to Private, 1st Class; Xov. 1. to Cook. Discharged May 14. 1919. Present ad- dress, Jackson. Mich. Home address, Wyanet. Wyanet Twp. CARTER, I>EROY (9) Sergeant. Medical Detach. Born July 29. 1892. i^on of Alfred and Fannie Garman- Carter. Enters d service Sept. 21. 1917. at Camp Dodge. la. Promoted Oct. In, 191S. to Pvt., 1st Class: May IS. 1919, to Sergeant. Home address, Tiskiiwa. Wyanet Twp, CLARY, JOHN S. (10) Pvt., nth Co.. 3rd Tr. Bn., 161st Depot Brig. Born May 30, 1894. Son of Sylvester M. and Molly Clary. Entered service Aug. 1. 1918. at Princeton. 111. Dis- charged Jan. 4, 1919, Home addre.ss, Wyanet, 111, EICHELBERGER, WALTER L, (15) Pvt,, 14th Co., 161st Depot Brigade. Entered service Sept. 5, 1918. at Princeton. 111. Discharged Jan. 15, 1919. Home address. Princeton. Wyanet Twp. EICKMEIER, ELMER HERMAN H. (16) Pvt , 7th Co.. 161st Depot Brigade. Born Jan. 14, 1894. Son of Herman G. and Mary Prafcke-Eickmeier. En- tered service Sept. 5. 1918. at Camp Grant. 11'. Dis- charged Dec. 13. 1918. Home address. Princeton, Wya- net Twp, ERICKSON, LYLE W. (IT) Pvt.. Co. K, 138th Inf.. 35th Div. Born Jan. 21. 1891. Son of Albert and Jessie Fletcher-Erlckson. Entered service April 1, 1918, at Camp Dodge, la. Wounded at battle of Argonne Fcrest. Sept, 28. 191S. Discharged Feb. 20, 1919, Home address, Wyanet, Wyanet Twp. EVERETT, ORA D. (18) Pvt.. 1st Class, 6Sth C. A. C. Born June 21. 1S86. Son of Frank J. and Adelaide 1-,. Houghton-Everett. Entered service April 3. 1918. at Ft. Terry. N. Y. Discharged March 5. 1919. Home address, Wyanet, Wyanet Twp. FARNHAM, CLYDE (19) Pvt.. Co. C. 48th Engrs. Born June 16. 1885. Son of Samuel and Addie Jones-Barkley-Farnham. Entered May 19. 1918. at Indianapolis. Ind. Overseas one year. Discharged June, 1919. Home address. Wyanet. Wya- net Twp. FARNHAM, JAMES C, (20) Pvt,, Co. B. 44th Engrs. Born April 7, 1887. Son of Samuel and Addie Jones- BarkU y-Farnham. Entered service May 19. 1918. at Indianapolis. Ind. Overseas from June. 1918-Pebruary. 1919. In Army Hospital at Hampton. Va. — shell shock paralytic, due to overseas service. Home a,ddress. Wyanet. Wyanet Twp. One Hundred Nine One Hundred Ten •;^ w. HOISTOR ROL y////////y/'//y////////////////y///^^^ Wvanet FIELDS, ROY (1) Corpora'. Batt. E. Uth P. A. Born July 3. ISSe. Son of Chas. and Martha Fii-lils. Entered service June 22, 1917, at Jefferson Barracks. Promoted March IS, 1918. to Corporal. Discliarged April 3. 1919. Home address W.vanet. III. HULBERT, HARRY D. (11) Pvt., Coast Art. Corps. Born Dec. 20. 1898. Son of David A. and Ida Allen-Hulhurt. Entered service April 11, 1917, at Jefferson Barracks. Discharged March S. 1919. Home address, Wyanet, Wyanet Twp, GERMAIN, GALE (2) Pvt.. 1st Class, gisnal Corps. Born Nov. 12. 1S92. Pon of Hector and Phila Germain. Entered service Feb. 13, 1918, at Princeton. 111. Promoted April 30. to 1st Class Private. Wounded at Argonne Forest. Oct. Ifi, 1918. Battles: St. Mihii-l and Argon ne Forest. Discharged March 24. 1919. Home address. Wyanet, W.vanet Twp GRIFFIN, PARDON C. (3) 1st Cook. School for Bakers and Cooks. Son of Wm. H. and Josephine Griffin. Entered service June 24. 1918, at Elgin. 111. Promoted Oct. 30. to 1st Cook. Discharged Feb. 9. 1919. Home address. AVyanet. Wyanet Twp. HAMRICK, DANIEL A. (4) Corporal, 20th Engineers. Born Sept. 3, 1S9 6. Son of Bede and Agnes McArthur-Hamrick. Entered service Sept. 4. 1918. at Camp Forrest. Promoted Nov. 20. to Corporal. Discharged Jan. 2. 1919. Home address. Princeton. 111. ILL, CLARENCE E. (12) Pvt.. 1st Class. Co. D, 7th Engrs. Born Aug. 28. 1891. Son of Chas. and Etta 111. Entered service Sept. 30. 1917, at Jefferson Barracks. Served in A. E. F. Hoine address. Wyanet. Wyanet Twp. ILL, ELMER E. (13) Pvt.. Bat. F, 302d F. A. Born April 7. 1S99. S'on of Chas. and Etta III. Entered service. 1917. Served in A. E. F. Home address, Wyanet, Wyanet Twp. JENKINS, MYRON S. (U) Wagoner, Supply Co., 129th Inf.. 33rd Div. Born March 17, 1894. Son of Wm. E. and Harriet Jenkins. Entered service Sept. 20. 1917, at Camp Dodge. la. Promoted Nov. 10, to Wagoni-r. Battles: Meuse- Argon ne. Somme Amiens Sector, Albert Sector, ^'erdun Sector. Marche- ville-Riaville, St. Hilare. Chateau d'Aulnois, Army of Occupation, Dec. 7, 1 918- April 2 7, 1919. Discharged June 6, 1919. Home address. Princeton. 111. HAMRICK. EARL T. (5) Pvt.. 256th Co., 12Sth B. N.. IMilitary Police Corps. Born July 24. 1894. Son of Henry and Mary L'nderwood-Ham- rick. Entered service June 25. 1918. at Camp Grant. Served in A. E, F. Home address. Wyanet, Wyanet Twp. JENSEN, EDWARD M'. (15) Pvt., Inf. Born in Sweden. Son of Jens P. and Helen Jensen. Entered service May 31, 191S, at Princeton. 111. Discharged Dec. 20. 1918. at Camp Grant. Home ad- dress. Princeton. 111. HAMRICK, HARRY (6) Corporal. Born May 18. 1894. Son of Christopher and Emma Hamrick. Entered service Sept. 19, 1917, at Camp Dodge, la. Promoted Sept. 1. 1918. to Corporal. Dis- charged Jan. 11, 1919. Home address. Wvanet, Wvanet Twp, JONES, BERT E. (16) Corporal, 11,5th Tel. Bn. S. C. Son of Mr. and Mrs. James Jones. Entered service Jan. 11, 1918, at Chicago, 111, Promoted to Corporal, Feb, 1, Served in A, E. F,, March 31, 191S, to June 17. 1919. Discharged July 9, 1919. Home address. Wyanet, Wyanet Twp. HERRICK, RICHARD (7) Captain. M. R. C. Born Feb. 2S. 1865. tl'ommissioned 1st Lieut.. May 15, 1917. Promoted to Captain. Feb. 4. 191S. Entered active service July 8, 1918, at Ft. Leaven- worth. Kan, Discharged Dec, 11. 1918. Home address. Wyanet, 111, KELM, ERNEST (17) Pvt,, Bat, E, 104th F. A.. 27th Div. Born Feb. 16. 1889, Son of Wm. and Minnie Kelm. Entered service April 2, 1918, at Jackson, Jlich. Battles: St. Mihiel. Meuse, Discharged .\pril 2, 1919. Home address. Wyanet, Wy- anet Twp, HEWITT, HAROLD V. (8) Pvt,, 1st Class, Co, E, 141st Inf.. 38th Div. Born Sept. 26, 1893. Son of Jos. P. and Mary Jones-Hewitt. En- tered service Sept. 27, 1917, at Camp Dodge, la. Served in A. E. F.. Oct. 13, 1918, to June 13, 1919. Discharged June 16. 1919. Home address, Wyanet. Wyanet Twp. KOCH, PERCI\'.\L C. (18) Pvt.. Army Radio Sec. Sig. Corps, Base. Born Feb. 10. 1900. Entered service May 20. 1918. at Chicago, III. Served In \. E. F.. fiom Sept. 20. 1918. to April 27: 1919. Discharged May 14. 1919. Home address. Wyanet, Wya- net Twp. HINES, JOHN E. (9) Pvt,, Entered service Sept, 5. 191S. at Camp Grant, 111. Home address, Wyanet, Wyanet Twp, MERCER, GEORGE E. (19) Pvt.. Base Hospital 20S. Born Aug. 16. 1S92. Son of Cliristopher and E'iiza Kidd-Mercer. Entered service June 28. 1918. at Princeton, 111. Served in A. E. F. Home address. Wyanet, W.vanet Twp. HOOVER, JOSEPH H. (10) Pvt., 17tli Machine Oun (^asual. Born Sept. 17. 1888. Son of Levi and .\nna Funk-Hoover. Entered service Sept. 6. 1918. at Camp Grant. IP. Transferred to Camp Hancock. Oct. 1. Discharged Jan. 15. 1919, Home ad- dress. Wyanet. W.\anet Twp. MORRISON, GEORGE H. (,20) Sergeant. Military Police. Born Nov. 17. 1890. Son of Tom and Mary E. Morrison. Entered service June 23, 1918. at Princeton. 111. Pi'omoted Sept. 20. to Cook; Nov. 15. to Mess .Ser,geant. Discharged July 19, 1919. Home address. Wyanet. Wyanet Twp. One Hniidn'd Eleven One Hundred Twelve Wyanet MOWRY, CHARLES F. (1) Pvt., Co. C. 349th Inf.. SSth Div. Born Nov. 2S. 1895. Son of Wm. H. and Edna M. Mowry. Entered service April 20, 1918. at Princeton. III. One week in trenches in Alsace territory. Army of Occupation. Home ad- dress. Wyanet. Wyanet Twp. PECK, GLEN HOWARD (2) Pvt- 2-)th Aero Sqdn. Born May 20. 1900. Son of Mr. and Mrs. Jas. Peck. Entered service March 28. 1917, at Jefferson Barracks. Mo. Being a regular, he is in for three years, with a four-years' reserve if needed. Served in A. E. F. Home address, Wyanet. Wyanet Twp. PHILIPPE, REIMAND (3) Pvt.. 318th Engrs. Born May 23. 1896. Son of Ernest and Mary Yessen-Philippe. Entered service .Tan. 29, 1918. at Vancouver. Gassod at battle of Argonne Forest. Dis- charged March 12, 1919. Home address. Wyanet. Wyanet Twp. PHILLIPPE, SIEGFRIED (4) Pvt., Clement Hull Co., No. 5, Engr. Born. 1S94. Son of Ernest and Mary Yessen-Phillippe. Entered service Feb. IG. 1919, at Vancouver Barracks. Served in A. E. F. from June 10, 191S, to April 7. 1919. Discharged May 3, 1919. Home address. Wyanet, Wyanet Twp. PIERSON, WILBUR EDWARD (5) Corporal. Co. B. 346th Inf.. S7th Div. Born March 29. 1895. Son of John W. and Hannah Ackerson-Pierson. Entered service Sept. 21, 1917, at Camp Dodge. la. Pro- moted Dec. 1. 191S, to Corporal. Overseas from August. 1918. to April 27, 1919. Discharged May 7, 1919. Home address. Princeton, Wyanet Twp. PRETTYMAN, RALPH (ti) Pvt., Batt. B, 68th C. A. C. Born Jan. 21, 1893. Son of Edgar and Ella M. Calloway- Pretty man. Entered ser- vice April 3, 1918. at Fort Terry, N. T. Discharged March 5. 1919, at Camp Grant. Home address, Wyanet. Wyanet Twp. ROUTT, MARION D. (7) Pvt,, Co. I>, 11th Inf. Born May 12. 1.S95. .Son of U S. and Florence Rutherford-Routt. Entered service July 12, ISIS, at Camp Grant. III. Battles: Thiacourt Sec, Oct. 15 to Nov. 11. 191S. Discharged May 16. 1919. Home address, Wyanet, Wyanet Twp. RUTHERFORD, PARDON F. (8) Pvt.. 1st Class. 68th C. A. C. Born July S, 1.S90. Son of Franl< and Ida Rutherford. Entered service April 3. 1918. at Fort Terry, N. y. Promoted July 1. to Private. 1st Class. Discharged March 6, 1919. Home address, Wyanet, Wyanet Twp. SAUNDERS, EARL G, (9) Pvt.. Aviation. Born Jan. 21. 189S. Son of Charley and Ida Saunders. Entered service April 1. 1917. In service until April. 1920. Served in A. E. F. Home address, Wyanet, Wyanet Twp. SAWLAW, ROSCOE (H) Sergeant. 1,'lst Hdqs. Div. Born Dec. 24, 1S9S. .Son of P'hilip and Bernice Sawlaw. Entered service March 28. 1917. at Jefferson Barraclts. Promoted Oct. 30. 1918, to Corporal: November. 1918. to Sergeant. Enlisted lor three years: four years" reserve. Overseas service from Dec. S. 1917. to Jan. 13. 1919. Home address. Wyanet, Wyanet Twp. SHADE, MYRON L. (12) Lt. Col.. F. A.. Casual. Born May 23. 1876. Son of Jon- athan and Jennie Shade. Enlisted May 23, 189S. Dis- charged June 30. 1899. Re-enlistrd July 4. 1899. Cor- poral. July 7. 1S99. Discharged Jan. 24. 1901. Enlisted May 1. 1904. 1st Sergeant. July 1. 1904. Captain. March 7. 1905. Discharged March 20. 1907. Enlisted Feb 8. 1908. Sergeant. June 1. 190S. Captain. Dec. 17. 1909. Ma.ior. June 23. 1S16. Lt. Col.. Jan. 17, 1918. SORENSON, ARTHUR EDM'ARD (13) Sergeant Major. aSth F. A. Born July 12. 1896. Son of Mr. and Mrs. A. Sorenson. Entered service May 31, 1918, at La Salle. III. Promoted Sept. 24, to Corporal; Nov. 23. to Sergeant; Jan. 3. 1919. to Sergeant Major. Home address. Wyanet. Wyanet Twp. STEWART, WILLIAM (14) Pvt., 27th Inf. Born Jan. 3. 1896. Son of John and Charlotte Richardson-Stewart. Service in Siberia. Home address. Wyanet. Wj-anet Twp. TITUS, CLYDE W. (15) Corporal, Co. A. 312th Field Signal Battalion. Born Nov. 13. 1895. Son of John A. and Margaret C. Titus. En- tered service Sept. 20. 1917, at Camp Dodge, la. Pro- moted Aug. 1. 1918. to Pvt.. 1st Class; Dec. 1, to Cor- poral; Jan. 1. 1919, to Expert Military Teles. Opr. Serveed in A. E. F., from Aug, 27, 1918, to March 24, 1919. Discharged April 26, 1919. Home address. Wya- net, Wjanet Twp. WADE, G. L. (16) Sergeant. Camp Signal Office. Born Alarch 12. 1SS7. Son of Geo. W. and Sarah Ireland-Wade. Entered ser- vice Sept. 5, 1918, at Clarinda. la. Promoted March 1. to Sergeant. Discharged July 31, 1919. Home address. Tiskilwa. Wyanet Twp. WILSON, GLENN B. (17) Pvt.. 30th Co.. 161st Depot Brig. Son of Albert and Luella Harrington-Wilson. Entered service June 23, 1918. at Camp Grant. Discharged Dec. 11, 1918. Home address. Wj'anet. Wyanet Tw^p. YOUNG, GERALD L. (18) Pvt.. Bat. D. 45th F. A. Born Nov. 28. 1892. Son of George L. and Nellie B. Young. Entered service May 24, 1918. at Jefferson Barracks. Mo. Discharged Feb. 7, 1919. Honie address. W>anet, Wyanet Twp. YOUNG, WM. DAY (19) Pvt.. Co. B. C. W. S. Son of George L. and Nellie B. Young. Entered service Aug. 1. 1918. at Princeton. Ill, Discharged Deo. 24, 1918. Home address. Wyanet, Wya- net Twp. SAWLAW, CHESTER C. (10) Pvt.. Engr. Corps. Born Aug. 3. 1890. Son of Philip and Bernice Sawlaw. Entered service June 3. 1918. at Jef- ferson Barracks. Overseas 11 months, transporting army supplies and troops. Home address, Wyanet. Wyanet Twp. YOUNG, ROBERT (20) Pvt., 1st Class, Motor Despatch. Born Aug. 3. 1892. Son of Mason and Bell Young. Entered service October, 1917. at Sycamore. Served in A. E. F. Home address, W.yanet. Wyanet Twp. One Hundred Thirteen One Ilundrfft Fourteen ■■:,, ■■„„.■■,■ ,.»., ■„, -.y^'t^^' HO T^ O Wyanet, Princeton BUTLER, RAYMOND I>. (1) Q. M., 2nd Class. Naval Aviation. Born May 21. 1S96. Son of John and Laura Riest^r-Butlt-r. Entered service June 4. 1917. at Omaha, Neb. Served in Eastleigh. Eng- land, Northern Bombing Group Field A. and B.. France. Discharged July S. 1919, Home address. Wyanet. M'ya- net Twp. CORDREY, LEONARD (2) Seaman Gunner. U. S. N.. I'', S. S. Idaho. Born June 5. 1898. Son of Peter and Mary Hamilton-Cordrey, En- ttred service July \A. 1917. at Great Lakes. 111. Pro- moted January. 1917. to 2nd Class Machinist; July. 1918. to St aman Gunner. Enlisted for four years. Home ad- dress. Tiski'wa, 111., Wyanet Twp. EDMINISTER, WALTER L. (3)- Pvt.. Marine Corps. Born Feb. 11, ISSO. Son of L. D, and Li. B. Harris-Edniinister. Entered service April 4, 191S. at St. Louis. Mo. Discliarged Feb. 12. 1919. Home addrtss, M'> anet, Wyanet Twp. ACKERSON, CARL A. (11) Pvt.. Born Oct. 14, 1890. fron of Swan and Betty Nelson- Ackerson. Entered service April 29, 1918, at Camp Travis. Discharged Dec. 7, 1919, Home address. Prince- ton. , Princeton Twp. ALLEN, HENRY H. (12) Pvt.. 1st Class, 27th Co.. R. T. C. Born Sept. IS. 1893. Son of Francis and Maud Salisbury-Allen. Entered Ber- vice Feb. 2«, 191S. at Camp Grant. Promoted Dec. 1. 1918, to Private, 1st Class. 13 months overseas. Dis- charged July IS, 1918. Home address. Princeton. Prince- ton Twp. ALLEN, JOHN G. (13) Pvt., 1st Clas.-!. Prisoner of War Escort. Co. 210. Born Feb. 1. 1895. Son of John and Christina Johnson-Allen. Entered service Aug. 1, 1918, at Princeton. Promoted June, 1919, to Private, 1st Cass. 13 months overseas service. Discharged Nov. 5, 1919. Home address, Prince- ton, Princeton Twp. FOUTS, CHAS. BERNARD (4) Chief Phm. Mate. U. S. Xavy. Born Dee. 13. 1S93. Son of Elmer and Rosa Phenix-Fouts. Entered service July 2S. 1914. at Great Lakts. Ill, Service in San Francisco: China; Guam; Marriana Island: Philippine Island: Ha- waiian Islands; Japan; New York; Norfolk. Va. : Ft. Lyon, Colo. Home address, Wyanet, Wyanet Twp. ALTHOFF, ARTHUR L. (U) Supply Sergeant. Bat. B. CSth C. A. C. Born Aug. 29, 1886, Son of Chas. and Mary Althoff. Entered service April 3, 191S, at Fort Terry. N. T. Promoted June 1. to Mechanic: Feb. 15. to Sergeant. Discharged March 13, 1919. Home address, Princeton, Princeton Twp. PETTEGREW, GUV B. (5) Chief Machinist Mate, "U, S, Merchant Marines. Born Aug. 11. 1899. Son of Lewis ajid Mae Edminister-Pette- grew. Entered service Sept. 9, 1918. at Chicago. III. Overseas strvice. Home address, Wyanet, Wyanet Twp. ANDERSON, BERT ELMER (15) Pvt., School for Bakers and Cooks. Born Feb. 10, 1893, Son (Of Al and Emma Lundell-Anderson. Entered ser- vice April 29. 1918. at Princeton. III. Discharged Dec. 13, 1918. Home address. Princeton, Princeton Twp. STOCKING, LYLE G. («) Seaman. 1st Class. U. S. Navy. Born March 29. 1897. Son of Philo and Ella Petty-Stocking. Entered service July 20, 1918, at Great Lakes, 111. Eight trips overseas. Dischaiged Aug. 23. 1919. Home address. Princeton. Wyanet Twp. ANDERSON, CULLOM P, (16) Sergeant, Co. P. 5th Repl. Ro.g., Int. Born Feb. 3, 1887. Son of Joseph and Belle Trulson-Anderson. Entered ser- vice May 27, 1918, at Camp Gordon, Ga. Promoted July 1, to Corporal; Sept, 9, to Sergeant. Discharged Jan. 28, 1919. Home address, Princeton. Princeton Twp. MILLER, CLAYTON MARTIN (7) Pvt., S. A. T. C, Knox College. Born Jan. 19. 1S99. Son of W. W. and Tzora ^riller. Entered service Oct. 15. 191S. at Galesburg. 111. Discharged Dec. 20. 1919. Home ad- dress, Wyanet. Wyanet Twp. ANDERSON, JOSEPH F. (17) Sergeant. Hdqs. Co.. 349th Inf. Son of Joseph and Belle Trulson-Anderson. Entered service Sept. 20. 1917. at Camp Dodge, la. Promoted Nov. 1. to Corpora'; Aug. 1. 191S. to Sergeant. Battles: Haute and Alsaac Sector. Discharged June 11. 1919. Home address, Princeton, Princeton Twp. MILES, OWEN RUSSEL (8) Pvt.. Armour Inst, of Technology, S'. A. T. C. Born Ju'y 13. 1900. Son of H. Owen and Nettie Olson-Miles. En- tered service Oct. 1. 1918, at Chicago, 111. Discharged Dec. 12. 191S. Home address. TV'yanet, "5\'yanet Twp. ANDERSON, LAWRENCE H. (18) ABEL, GEORGE W. (9) Pvt., Remount Depot 316. Born March 25, 1891. Son of W. G. and Julia Abel. Entered service May 27. 191.S. at Camp Gordon. Ga. Dischargeel April IS. 1919. Home ad- dress, Princeton, II'. ACKERSON, ANTON B. (10) Q. M. Sgt., Q, M. C. Det.. Q. M. C. Born Feb. 1, 1899. Son of S. and Betty Nelson-Ackerson. Eritered service April 30. 1917. at Jefferson Barracks. Promoted Sept. 27. to Private. 1st Class: July 25. 191S. to Sergeant, Q. M. C. : Nov. 12. to Q. M. Sergeant. Q. M. Corps. Service on Mexican border. Discharged March 25. 1919. Home ad- dress, Princeton, Princeton Twp. Pvt.. Co. C. 20th M. G. Bn. Born Sept. 3. IS91. Son of Frithof and Sotia Anderson. Entered service Ma.v 10, 1918, at Jefferson Barracks. Gassed on Lorraine Front. Oct. 13, 1918. Battles: Lorraine Front. Six months in A. E. F. Discharged March 29. 1919. Home address, Princeton, Princeton Twp, ANDERSON, MARTIN H. (19) Pvt.. 1st Class. 75th R. A. R. Born Nov. 27, 1899. Son of Mr. and Mrs. V. Anderson. Entered service April 17, 1917, at Galesburg, 111. Proinoted Aug. 16. to 1st Class Private. Discharged March 31. 1919. Six months over- seas. Home address. Princeton, Princeton Twp. ANDERSON, WALTER R. (20) Pvt., Co. L. 111th Inf. Son of Mr. and Mrs. Victor An- derson. Entered service July 14. 1918. at Camp Grant. Discharged May 9, 1919. In France 7 months. Home address, Princeton, Princeton Tw:p. One Handred Fiftefix One ntiiiclred Slx-teen m-^^-.. ^&,^^«»K«i««^!i!(««^Si«?i!g^ii«ii!S2«^!««^ a HoisroR, R, OL luMm^^m .... iiK • -n -^ -p., -f// ,^r-y>^---^::rT^4y^ "^Se#^ ^^:cv///i^////x//^//j^m//^^^ Princeton AVERILL, CHAS. E. (1) Pvt.. 318th Engrs. Born June 2fi. 1S91. Son of Henry G. and Cora May Averill. Entered service Feb. 16, 191S, at Vancouver Barracks. Wash. Discharged Feb. 26. 1918. Home address, Princeton, Princeton Tviy). BAIRD, ROY S. (2) Sergeant. To. B, 1st Bn. Ordnance. Born May 6. 1SS7. Son of Wni. S. and Mary Wheeler-Baird. Entered ser- vice March 9. HIIS. at Ft. Oglethorpe. Ga. Promoted Julv to Corporal ; November, to Sergeant. Discharged Feb. 12, 1919. BALLA, FLOYD C. (3) Pvt., 51st C. A. C. Born July 4. 1896. Son of Scott and Nellie Smith-Bailla, Entered service June 3, 1918. at Jefferson Barracks. Mo. Battles : Pouvanelle Forest, St. Mihiel. Bois Du Grande portion. Discharged Feb. 24. 1919. Home address. Princeton, III. BALI.A, WALTER LEON (4) Corporal, 36th Med. Repl. Unit. Born June 24. 1892. Son of Scott and Nellie Smith-Balla. Entered service Aug. 13. 1918, at Camp Grant. Promoted Feb. 15. 1919. to Corporal. 12 months overseas. Discharged August, 1919. Home address. Princeton. 111. BARKMAN, MARCUS G. (5) Pvt., H. Q. Co.. 132d Inf.. 33d Div. Born Dec. 25. 1S93. Son of Wm. and Sarah Welsh- Barkman. Entered ser- vice Sept. 21. 1017. at Camp Dodge. la. Home address, Princeotn. Princeton Twp. BATSON, CLARENCE (6) Pvt.. Field Arti'lery. Born Dec. 29. 1897. Son of Phillip and Minnie Pryor-Batson. Entered service June, 1918, at Jefferson Barracks. Mo. Served in A. E. F. Dis- charged May 16. 1919. Home address. Princeton, Prince- ton Twp. BECKER, FRANK L. (7) Sergeant. 6th Reg.. F. A. Born Oct. 4. 1S90. Son of John C. and Henriettia Schultz-Becker. Entered service June 14, 1918. at Valparaiso. Ind. Promoted Oct. 21. to Corporal; Nov. 1. to Sergeant. Discharged Dec. 29, 191S. Home address, Princeton, Princeton Twp. BENSON, EDWIN E. (8) Pvt.. Gas Defense Detachment. Born June 28. 1895. Son of Burke and Tjillian Elliott-Benson. Entered ser- vice Aug. 5, 1918. at Dallas, Texas. Discharged Jan. 27, 1919. Home address. Princeton, Princeton Twp. BEYER, LESLIE E. (II) Sergeant, 13th Field Artillery. Born Jan. 4. 1S93. Son of Chas. and Minnie I'loth-Beyer. Entered service Nov. 12. 1917, at Jefferson Barracks, Mo. Battles: Chateau Thierry. Verdun, St. Mihiel, Argonne. Vesle and Toul Sec. Overseas from May 22, 1918. to July 31. 1919. Dis- charged Aug. 6, 1919. Home address. Princeton, Prince- ton Twp. BOHM, ARTHUR E. (12) Pvt.. Co. E, 9th Inf., 2nd Div. Born Aug. 2, 1894. Son of Wm. and Christine Adlefson-Bohm. Entered service Sept. 21. 1917, at Camp Dodge. la. Overseas from June 19, 1918. to Aug. 2. 1919. Battles: St. Mihiel. Cham- pagne Sec, Argonne-Meuse. Ai'my of Occupation. Dis- charged Aug. IS. 1919. Home address. Walnut, Prince- ton Twp. BOROP, NILES A. (13) 1st \A., Chaplain's Corps. Son of Chas. E. and Ellen Clark-Borop. Entered service Aug. 23. 191S. at Camp Taylor. Promoted Sept. 26. to 1st Lt., Chaplain. Served at Camp Di.-;, N. J., in S.'id Depot Brigade. M. P. Hdq.. and transport service on Britisli ship. Olympic; U. S'. ship, Graffwaldersee; U. S. ship. Pretoria. Discharged Sept. 15. 1010. Home address, Princeton, Princeton Twp. BRADLEY, GLEN (U) Sergtant. Motor Truck Co. 458. Born Dec. 20. 1896. Son of Seth L., and Effle Berlin-Bradley. Entered ser- vice May 30, 1918, at Jefferson Barracks, Mo. Promoted July 20. to Corporal; Oct. 11. to Sergeant. Served with A. E. F. Discharged Aug. 23. 1919. Home address, Princeton. Princeton Twp. BRADLEY, LEE H. (15) 2nd Lt.. Air Service. Born Feb. 23, 1895. Son of Seth Li. and Effie Berlin-Bradley. Entered service Dec. 20, 1917, at Chicago, III. Promoted Dec. 7, 1918, to 2nd L.t. Discharged Dec. 7, 1918. Home address. Princeton, Princeton T%vp. BROWN, FRANK A. (16) Sergeant, 1st Class, Ordnance. Born Sept. B, 1888. Son of Charles and Minnie Endner-Brown. Entered service Dec. 12, 1917, at Columbus Barracks, Ohio. Promoted Jan. 12. 191S, to Chief Cook; Sept. 9. to Sergeant. 1st Class. Discharged Jan. 25. 1919. Home address, Prince- ton, Princeton Twp. BROWN, FRANK W. (17) Corporal. Co. I. 61st Inf. Bom June IS. 1894. Son of Albert and Frances Morris-Brown. Entered service May 26, 1918. at Camp Gordon. Promoted July 17. to Cor- poral Battles: Argonne, Discharged Feb. 8. 1919. Home address. Princeton. Princeton Twp. BRYANT, MILES WILLIAM (18) Sergeant, 24th Co.. C. O. T. &., Unassigned. Born Feb. 10, 1S94. Son of Guy A. and Louisa Miles-Bryant. En- tered service May 27. 191S. at Camp Gordon. Ga. Pro- moted Ju'y 1, to Sergeant. Discharged Nov. 2S, 1918. Home address, Princeton. Princeton Twp. BERGAN, ROY (9) Pvt., 152nd Trans. Corps. Born May 24. 1894. Son of Patrick and Anna Anderson-Bergan. Entered service June 24, 1918. at Camp Wheeler, Ga. Overseas eleven months. Dischar.sred Sept. 22, 1919. Home address. Princeton, Princeton Twp. BUNN, LEAVIS DELBERT (19) Pvt.. Inf. Born June 11?. 1SS9. Son of Mr. and Mrs. S'olmon Bunn. Entered service Sept. 20, 1917. at Camp Dodge. la. Batths: Chateau Thierry. Argonne. Verdun. Army of Occupation. A. E. F. Discharged Aug. 15, 1919. Home address. Princeton, Princeton Twp. BERRY, RUPERT L (10) Sergeant. 1st Class. Med. Corps. Born April 22. 1S93. Son of John W. and EInetta Noble-Berry. Entered ser- vice Sept. 21. 1917, at Camp Dodge, la, Discharged Aug. n, 1919. at Ft. Worth, Texas. Home address, Princeton, Princeton Twp. CALLINAN, VERN C. (20) Corporal, Co. B. Demonstration Bn.. Army School. Born Oct. 15. 1SS9. Son of Henry M, and Kate Crater-Calli- nan. Entered service May 27, 191S. at Camp Gordon, Ga. Promoted July 24, to Corporal. S'erved in A. E. F. Dis- charged July. 1919. Home address. Princeton, Prince- ton Twp. One Hundred Seventeen Oni' Hundred Eiqhteen Princeton CAMPBELL, ROBERT M. (1) Pvt., 1st Class. Hdq. Corps. 6th Army. Born Nov. 30, 1895. Son of Robert M. and Mary Bunyan-Campbell. Entered service May 27. 1918. at Camp Gordon. Ga. Promoted Nov. 1. to Pvt.. 1st Class. Overseas from Aug. 9. 1918, to May 15. 1919. Battles: Marbaehf Sec, Moselle Oft. Army of Occupation, from Dec. 15. 191S. to May 11. 1919. Discharged .lune G, 1919. Home ad- dress, Princeton, Princeton Twp. CON'LEY, MERRILL VERNE (11) Corporal. Co. C. 349th Inf., SSth Div. Born June 23. 1894. Son of Frank and Susan Comp-Conley. Entered service June 1. 1918. at Camp Dodge. la. Promoted May 1. 1919. to Corporal. Overseas from Aug. 9, 1918. to May 28. 1919. Battles: Center Sec, Haute- Alsace. Dis- charged June 12. 1919. Home address, Princeton, Prince- ton Tw'p. CAMPBELL, WILIJAM J. (2) Corpora'. M. T. C. 7th Div.. Reg. Army. Born Feb. 15. 1894. Son of Robert M. and Mary Bunyan-Campbell. Entered service May 10. 191S. at Camp Mc.\rthur, Waco. Texas. Promoted May 26. to Corporal. Battles: Toul Sec. St. Mihiel. Army of Occupation from November. 191S. to June 19. 1919. Overseas froin July 3. 1918. to June 29. 1919. Discharged July 8. 1919. Home address. Princeton, Princeton Twp. CARLSON, ELMER L. (3) Pvt.. Ord. Corps. Born Aug. 3. 1892. Son of John and Betty Magnuson-Carlson. Entered service Dec. 7. 1917, at Camp Grant. Discharged April 4. 1919. Home ad- dress. Princeton. Princeton Twp. CONLEY, THEARLE (12) Pvt.. Co. A. 121st M. G. Bn. Born July 3. 1S97. Foster son of Mr. and Mrs. Geo. Maycox. Served in A. E. F. Discharged May. 1919. Home address, Princeton. Prince- ton Twp. CROWNOVER, J. ROSS (13) 1st Lt.. Co. B. 40th Inf.. Reg. Army. Born Feb. 13. 1896. Son of Wm. O. and Laura Ross-Crownover. Entered ser- vice Sept. 19, 1917, at Camp Dodge. la. Promoted Oct. 5. to Sergeant; Oct. 3. 1918. to 2nd Lt. ; Nov. 9. to 1st Lt. Discharged April 29. 1919. Home address. Princeton. Princeton Twp. CARLSON, REUBEN B. (4) 2nd Lt.. 331st Machine Gun Battalion. Born Juno 14. 1890. Son of Andrew M. and Christine Lind-Carlson. Entered service May 17. 1917, at Ft. Sheridan. 111. Pro- moted Aug. 15. to 2nd Lt. Discharged Dec. 23. 1918. Home address. Princeton. Princeton Twp. COODINGTON, LLOYD HOOKER (5) Corporal. Co. I. 340th Inf.. S7th Div. Born Sept. 21. 1891. Son of James H. and Elizabeth Keel-Coddington. En- tered service Sept. 20. 1917. at Camp Dodge. la. Pro- motfd Oct. S-: to Pvt . 1st Cass; October, to Corporal. Overseas from Aug. 20. 1918. to April 1. 1919. Dis- chari'ed April 18. 1919. Home address. Princeton, Prince- ton Twp. COODINGTON, RAYMOND PHILLIP (0) Sergeant. 20th Co.. C. A. C. C. D. L. I. S. Born Nov. 10. 18S9. Son of Henrv C. and Mary Pierce-Coddington. Enterid service April 3. 1918. at Ft. Terry. N. Y. Pro- moted Aug. 16. to Corporal; Sept. 28. to Sergeant. Home address. Princeton, Princeton Twp. COLEMAN, HARRY R. (7) Pvt.. 1st Class. M. G. Co., 3fi5th Inf.. f»2nd Div. Born Dec. 13. 1890 Pon of George and .Jennie White-Cole- man. Entered service April 29. 191S, at Camp Grant. Promoted December, to Pvt., 1st Class. Overseas from .Tune 10, 191S. to Feb. 18. 1919. Battles: St. Die Sec.. Meuse-Argonne Off., Marbach Sec. Discharged March IS, 1919. Home address, Princeton. Princeton Twp. CUSHING, Jr.. CHARLES G. (U) JIajor, 161st F. A. Brigade. Born Aug. 15, 1890. Son of Chas. O. and Cora A. Gushing. Entered service May 14. 1917. at Ft. Sheridan, III. Promoted Aug. 15. 1917. to Captain: Dec. 31. to Major. Battles: Argonne Forest. Discharged Jan. 14. 1919. Home address, Princeton, Princeton Twp. DABLER, EDGAR P. (15) Corporal. Disbursing Q. M. C. Born March 28. 1892. Son of James E. and Jennie Clayton-Dabler. Entered service Sept. 2. 1918. at Camp Grant. Promoted Nov. 1. to Corporal. Discharged March 31, 1919. Home ad- dress. Princeton. Princeton Twp, DAHLIN, HARRY E. (16) Pvt., 37th Art. Born May 5, 1SS8. Son of Andrew and Mary Dahlin. Entered service Apri' 3. 1918. at Fort Terry. N. Y. Di.scharged Dec. 19, 191S. Home address, Princeton, Princeton Twp. DANIEL^, GERALD HEATON (17) Saddkr. Supply Co., 44th Inf. Born Oct. 7. 1SS7. Son of Frank and Austa Heaton-Daniels. Entered service June 1, 1918. at Ft. I-ogan. Colo. Promoted Aug. 15, to Saddler. Discharged Feb. 20, 1919. at Ft. Logan. Home address. Princeton. Princeton Twp. COLL, EBEN F. (8) Sergeant. 3rd Corps. Art. Park. Born June 21, 1890. Son of Chas. A. and Emma E. Coll. Entered service April 10. 191S. at Peoria. III. Promoted Sept. 1. to Ser- geant. Overseas from Sept. 3. 1918, to June 8, 1919. Battles: Meuse-Argonne Off., Oct. 23 to Nov. 11. Dis- charged June 19. 1919. Home address. Princeton. Prince- ton Twp. DAVIS, FRANK R. (18) Pvt., 6Sth C. A. C. Born May 14. 1.SS9. Son of Mrs. C. E. Paulson. Entered service April 3, 191S. at Ft. Terry. N. Y. Promoted Sept. 10, to Cook and Entertainer. Hdq. Co. Discharged March 6, 1919. Home address. Prince- ton. Princeton Twp. CONKLING, HOWARD A. (9) Pvt.. Batt. F, 123d H. F. A. Born Jan. 19. 1890. Son of John P. and Harriet Shepard-Conkling. Entered service April 10. 1917, at Jefferson Barracks. Mo. Overseas from May, 1918, to June. 1919. Battles: Meuse-Argonne. St. Mihiel, Argonne Forest. Verdun. Army of Occupation. Dischargi d June 4, 1919. Home address, Princeton, Princeton Twp. CONLEY, GEORGE J. (10) Pvt., Co. I, 3rd Bn. Rep'. Train. Born March 9, 1892. Son of Wm. H. and Celia Worth-Conley. Entered ser- vice Sept. 5, 1918, at Camp Grant. 111. Discharged Jan. 21, 1919. Home address. New Bedford, Princeton Twp. DEROSE, HOAVARD R. (19) Pvt., Born July 7. 189 3. Son of Loder and Mary F. DeRose. Entered service May 21. 1918. at Ft. Logan. Denver, Colo. Inspector of high explosives. Discharged Jan. 16. 1919, Home address, Princeton. Princeton Twp. DEROSE, JESSE (20) Corporal. 34Cth M. T. C, Born Aug. 23. 1888. Son of Morris and Florence Sloan-DeRose. Entered service Sept. 20. 1917. at Camp Dodge. la. Promoted Sept. 16. 1918, to Corporal. Discharged March 31, 1919. Home address, Princeton, Princeton Twp. One Hundred Nineteen ^^^ ^B^^^J^^i ^i^Bb ^''" -H*^ One Hundred Twenty Princeton DKLANO, JOHN H. (1) Sergeant, 1st Class. Combat Officers' Depot. S4th Div. Born March 7. 1S!)2. Son of Clarence and Lizzie Mc- Cotinie-Dflano. Entered service June 2f). 1917. at Bill- ings, Mont. Promoted Oct. 1, to Corporal; Nov, 10. to Sergeant: July 10. 1918. to Sergeant, 1st Class. Over- seas from August. *ll8. to June, 1919. Discharged June, 1919. Home address. Princeton. Princeton Twp. DELANO, ROBERT C. (2) Musician. 1st Class. Hdq. Co.. 349th Inf.. SSth Div. Born Jan. 6. 1S96. Son of Clarence and Lizzie McCohnie- Delano. ETitered service Sept. 21. 1917. at Camp Dodge, la. Promoted Dec. 1. to Musician. 3rd Class: April. 1918, to Musician. 2nd Class: January. 1919. to Musician. 1st Class. Battles: Belfort, Haute- Alsace. Served in A. E. F. from Aug. 7. 1918. to June 4. 1919. Discharged June 13, 1919, at Camp Dodge. Home address. Princeton, Princeton Twp, DEVORE, JAMES L, (3) Pvt., Hdq. Co.. 23d Inf.. 2nd Div. Born May 13. 1894. Son of Robert and Rose Nottlngham-DeVore. Entered service June 28. 1917. at Washington. Iowa. Wounded at Champagne Sector. Oct. 3. 191S. Wound in leg. mak- ing it necessary to amputate same between ankle and knee. Battles: St. Mihiel. Champagne Sec. Over.sea3 from June 21. 1918. to April 2, 1919. Home address. Princeton. Princeton Twp. DEVORE, PAUL (4) Pvt., Co. K. 32Bth Inf. Born Jan. 4. 1896. Son of Rob- ert and Rose Nottingharn-DeVore. Entered service Jan, 29, 1918, at Camp Dodge, la. Battles: Meuse-Argonne, St. Mihiel. Discharged June 7. 1919. Home address. Princeton. Princeton Twp. DLVDUCK, JOE (5) Pvt.. 1st Class. Batt. C. 38th C. A. C. Born Sept. 15. 1893. Son of Mr. and Mrs. Geo. Diaduck. Entired ser- vice April 3. 1918. at Ft. Terry. N. Y. Discharged Dec. 23, 1918. Home address, Princeton, Princeton Twp. DRAKE, WILLIAM E. (6) Pvt.. 311th Engrs.. S6th Div. Born May 14. 1895. Son of James and Emma Drake. Entered service June 16, 191S, at Camp Grant. Served in A. E. F. Discharged June 11. 1919. Home address, Princeton, 111. DWYER, LEE H. (7) Pvt.. Co. A. 360th Inf. Born Jan. 16. 1891. Son of Michael and Mary Dwyer. Entered service April 28. 1918. at Camp Dodge. la. Battles: St. Mihiel, Meuse- Argonne. Co. Citation for assault again.st Hill No. 21. Nov. 2, 191S. surrounding Machine Gun Nest. Company fought a.gainst resistance where Germans died at Ma- chine Gun. Discharged June 14. 1919. Home address. Princeton. Princeton Twp. DYKE, ALFRED D. (8) Pvt., 67th Bal. Co. Born April 29. 1890. Son of Mr. and Mrs. Daniel Dyke. Entered service June 20, 1918. at Chicago. HI. Discharged Jan. 22. 1919. Home address Princeton, Princeton Twp. DYKE, EDWIN W. (9) Pvt.. Born Nov. IS. 1892. Son of Mr. and Mrs. Daniel Dyke. Entered service June 20. 1918 at Chicago I'l Discharged Aug. 31, 1918. Home address, Princeton', Prmceton Twp. ECKSTROM, GUS (11) Corporal. Co. K, 11th Inf. Born June 30. 1891. Son of Andrew and Louise Larsen-Eckstrom. Entered service June 23. 191S. at Camp Grant. Promoted July 20 1918 to Corporal. Battles: Thiancourt Sec. Discharged May 9, 1919. Home address. Princeton. Princeton Twp. EICKMEIER, FRED W. (12) Pvt.. 1st Class. Co. E, Signal Corps. Born Dec. 11. 1889. Son of Aug. and Eva. Eickmeier. Entered service April 29. 1918. at Camp Dodge. Served in A. E. F. Overseas from July 15. 1918. to June 28. 1919. Discharged July 9, 1919. Home address. Princeton, Princeton Twp. ELLIOTT, HAROLD A. (13) Pvt.. Co. E. 7th Btigrs. Born May 20. 1896. Son of Mr. and Mrs. H. W. Elliott. Entered service Oct. 4. 1917. at Jefferson Barracks. Mo. Wounded at battle of Ar- gonne Forest, gas and shrapnel. Oct. 22. 1918. Battles: Alsace Lorraine, St. Mihiel. Argonne Forest, Meuse- Argonne. Discharged Jan. 11. 1919. Home address, Princeton, Princeton Twp. ELLIOTT, JAMES MATTHEW (14) Pvt.. l.st Class. Co. L. 46th Int. Born Jan. 17. 1889 Son of Albert and Katherine Murphy-Elliott. Entered ser- vice May 29. 1918, at Ft. Thomas. Ky. Promoted Oct. 1. to Pvt.. 1st Class. Discharged Feb. 3, 1919. Home address. Princeton. 111. ELLIOTT, JOSEPH M. (15) Pvt.. Water Tank Train 302. Born April 9, 1896. Son of Albert D. and Katherine Murphy-Elliott Entered service June 14. 1918. at Kansas City. Mo. Discharged Dec. 9, 1918. Home address, Princeton, Princeton Twp. ENGLISH, EDWARD G. (16) 2nd Lt., Co. D, 15th Bn.. Inf. Repl. and Training Center Born Sept. 20. 1895. Son of Chris and Mae Sadler- English. Entered service Sept. 20. 1917, at Camp Dodge. la. Promoted Feb. 1. 191S. to Sergeant: Aug 26. to 2nd Lt. Discharged Jan. 3. 1919. Home address, Princeton, Princeton Twp, ENNE9, LINDSEY T. (17) Ord. Sgt. Born Sept. 1. 1886. Son of James M. and Hannali Lindsey-Ennes. Bantered service Dec. 13. 1917. at Camp Dodge. la. Promoted Aug. 7. 1918 to Cor- poral: Jan. 9. 1919, to Ord, Sgt. 13 months overseas Discharged March 29. 1919. Home address. Princeton Princeton Twp. EVELHOCH, W. LESLIE (18) Pvt.. 43d Field Art.. Batt. D. Born June 24. 1894 Son of George and Mary Downing-Evelhoch. Entered ser- vice May 24. 1918, at Jefferson Barracks, Mo Dis- charged Feb, 6, 1919. Home address. Princeton. Prince- ton Twp. PAHLBERG, REUBEN B. (19) Pvt.. Co. B. SlSth Engrs. Born June 5. 1897. Son of John and Mary Funk-Fahlberg. Entered service Sept. 5. 1918. at Camp Forrest. Ga. S months overseas Dis- charged June 21. 1919. Home address. Princeton. Prince- ton Twp. ECKSTROM, FRITZ A. (10) Pvt.. Co. L. 317th Int.. 30th Div. Born July 27. 1S89 Son of Mr. and Mrs. Andrew Anderson. Entered service June 23, 1918. at Camp Grant. Battles: Jleuse-Argonne Overseas, 9 months. Discharged June 18. 1919. Home address. Princeton. Princeton Twp. FENOGLIO, TONY A. (20) Corporal. 4Sth F. A.. ICth Div. Born .Tan. 17. 1895. Son of Paul and Mary DeFame-Penoglio. Entered service May 23. 191S. at Jefferson Barracks. Mo. Promoted Aug. 1. 1918. to Corporal. Discharged Feb. 17. 1919. Home address. Princeton. Princeton Twp. One Hundred Tzceiilif-nne One Hundred Twenti/-two Princeton FISHEL, PAUL G. (1) Sup. Sergeant. Provost Guard Co. Born Aug. 29. 1S91. Son of \Vm. A. and Emma Garten-Fishel. Entered Sfr- vice May 24. 191S, at Jefferson Barracks. Mo. Promoted Oct. 9, to Corporal; April 17. 1919. to Sup. Sgt. Dis- chareed July 9. 1919. Home address. Princeton. Prince- ton Twp. FLINT, OLIVER J. (2) 1st Lirut. Hdq.. 5th San. Tr.. Medical Corps. Sth Div. Born Nov. 6. ISTO. Son of Milan and Frances Flint. Entered service June 1. 191S, at Camp Custer. Mich. Overseas from July 21, 191S. to July 21, 1919. Battles: Meuse-Argonne. Discharged Aug. 27. 1919. Hnin.- ad- dress. Princeton. Princeton Twp. FOSTER, D. J. (3) Brig. Gen.; Pvt., July 17, 1S77; 2nd Lieut.. July 3. 1878; 1st Lieut., Feb. 11, 1879; Capt. Co. B. July 27. 1880. all in 4th Inf.. III. Nafl Guard. Lieut. Col.. May 17. 1882; Colonel. Jan. 13, 1893, both in 6th Inf. Brig. Gen.. Aug. 3. 1905. 3rd Brig., III. N. G. Assigned to 1st Brig.. 111. N. G.. Dec. 9. 1907, all service in III. N. G. Colonel, fith Inf.. 111. IT. S. Vol., May 11, 1898, to Nov. 25. 1898. War with .Spain. In Federal service. Texas. June 19 to Oct. 5. 1916, commanding 1st Brig. Commission indefinite. Brig. Gtn., National Army, in the service of the United States, commanding the 66th Brig.. 33rd Div.. July 25. 1917. to Jan. 8. 1918. Discharged for physical disability. FRANTZEN, J. CHRIS (4) Pvt.. Battery C, 54th Heavy Field Art, Born June 2. 1891. Son of Jacob and Christina Rose Frantzen. En- tered service May 25, 1918, at Jefferson Barracks Dis- charged Feb. 15, 1919, Home address, Princeton, Prince- ton Twp, FREDRICKSON, CARL W. (5) Pvt.. Batt. F. 123d F. A. Born Feb. 8, 1895. Son of Frank and Hannah Hoss-Fredrickson. Entered service June 12. 1917, at Rock Island Arsenal. Discharged Jan. 27, 1918, Home address, Princeton, Princeton Twp. FREDRICKSON, M. A. (6) Sergeant. Co. B. 9th Batt.. V. S. A. G. Born Oct. 5. 1891. Son of Frank and Hannah Ross-Fr* drickson. In service since Nov. 9, 1912; cal'ed again Nov, 17, 1917, at Ft. Shtridan. III. Promoted April 2. 1915. to Corporal: Dec. 23. 1918. to Sergeant. Discharged March 7, 191!t. Home addre&s. Princeton, Princeton Twp. FREEBERG, CLARENCE (7) Sergeant, Quartermaster Dept. Born June IS, 1,S99, Son of August and Clara Sliellman-Freeberg. Enteri d service April 26. 191.S. at Jefferson Barracks. Mo. Pro- moted Jan. 27. 1919. to Sergeant. Dischar.ged April 16. 1919. Home address. Princeton. Princeton Twp. FREEBURG, EDWARD M, (8) Cook, Co, D, 35th Inf. Born Nov. 15. 1886. Son of Mr. and Mrs. C. Freeburg. Entered service May 31, 1917, at La Salle, III, Served on Mexican border. Discharged Jan. 29, 1919. Home address. Princeton, Princeton Twis. FREEBURG, FRANK F, (9) Corporal, 35th Inf. Born March 9. 1S93. Son of Mr. and Mrs. C. Freeburg. Entered service May 25. 1917. at La Salle, III, Promoted Aug. 12. 1918. to Corpora'. Served on Mexican border. Discharged April 3. 1919. Home address, Princeton, Princeton Twp. FUNDELL, RUFUS RAYMOND (11) Pvt., 45th C. A, C. Born Feb. 19. 1895. Son of Swan and Hilda Pierson-Fundell. Entered service April 3. 1918, at Ft. Terry. Overseas 6 months. Discharged April 29. 1919. Home address. Princeton. 111. GARMAN, GEORGE D. (12) sergeant, U. S. Army. Born Aug. 9. 1894. Son of Mr. and Mrs. C. M. Carman. Entered service May 26, 1918, at Princeton, III, Served in A, E. F. 12 months over- seas. Discharged Ju'y 22. 1919. Home address. Prince- ton. Princeton Twp. GIBBS, FREDRIC ELLIOTT (13) Sergeant. 47th Balloon Co. Born July 26, 1887. Son of Harry A. and Kate Elliott-Gibbs. Entered service Aug. 25. 1917. at L'rbana. 111. (Aviation Ground School.) Discharged from there Dec. 14. 1917. Re-enlisted Jan. 18, 1918, at Kelly Field, San Antonio, Tex, Promoted February, to Corporal; March 23. to Sergeant. Dis- charged .\pril 5. 1919. Home address. Princeton. Prince- ton Twp. GIBONS, GEO, LEROY (U) 2nd Lieut.. Co. E, 5th Inf.. 17th Div. Born Feb. 19. 1891. Son of George and Fredrica Willits-Fields. En- tered service Sept. 19. 1917, at Camp Dodge, la. Pro- moted Jan. 1. 1918. to Sergeant; Aug. 26. to 2nd Lieut. Discharged Dec. 2. 1918, at camp Beauregard, Alexan- dria, La. Home address. Princeton. Princeton Twp. GIBONS, NEWCOMB S. (15) Wagoner. Co. A. 315lh Am. Train. Born July 26. 1896. Son of Ira C. and Fiedcricka Wi'lits-Gibons. Entered service May 2S. 1918. at Jefferson Barracks. Mo. Pro- moted Aug. 6. to Wagoner. Battles: Tout Sector with Divisional Troops. St. Mihiel Off.. Argonne Sector. Meuse- Argonne Off., Sept 2G-Oct. 27. Meuse-Argonne. Oct. 2S- Nov. 1. Discharged June 28, 1919, Home address, Princeton, Princeton Twp, GILDERMASTER, HENRY H. (16) Corporal. 31st C. A. C. Born Deo. 17. 1896. Son of Fred and Mary Gildermaster. Entered service June 4. 1918. at Jefferson Barracks. Promoted Sept. 25, to Corporal. Discharged Dec. 27. 1918. Home address. Princeton, Princeton Twp. GINGRICH, WILFRED CLYDE (17) Pvt.. 481st Motor Truck Co. Born March 6. 1894. Son of John J. and Kate Eigsti-Gingrich. Entered service May 2G. 1918. at Camp Beauregard, Alexandria, La. Em- barked from Camp Mills. N. Y.. in August. 1918. On boat four days when taken off antl put in hospital (measles) at Hoboken ten days. Transferred to Camp Merritt and discharged July 21. 1919. Home address. Princeton. Princeton Twp. GREENER, Jn., MORG.VN J. (18) Corporal, M. T. C. Born May 3. 1894. Son of Morgan and Emma Hassler-Greener. Entered service June 14. 1918. at Rahe's Army .School. Kansas City, Mo. Pro- moted May 1. to Corporal. Nine months in France. Discharged Julj- 16. 1919. Home address. Princeton, Princeton Twp, GRISWOLD, A. HAROLD (19) Lieut. Co.. Resei-ve Sig. Corps. Telephone and T^'egraph Dept. Born Sept. 29, 1877. Son of Augustus and Mary Swarthout-Griswold. Commissioned Ma.ior in S. O. R. C, June 1, 1917. Entered active service June 21. 1917. at Monterey. Cal. Promoted Sept. 27. 1917. to Lieut. Col. Served ivith A. E. F,. from Jan. 24. 1918, to Feb, 1. 1919. Received citation from Gen. Pershing tor ex- ceptionally meritoi'ious service and was awarded Legion of Honor by the French Government. Discharged Feb. 4. 1919. Home address. Berkeley. Cal. Formerly Prince- ton, 111. FUNDELL, ROY B, (10) GROY, JOHN (20) Pvt,, 116th Engrs. Son of Swan anel Hilda Pierson- Fundell. Entered service Sept. 4. 1918. at Princeton. III. Discharged Jan. 19, 1919. Home address, Princeton, Princeton Twp, Pvt.. Inf., Demonstration Battalion. Born May 31. 1891. Son of Jacob and Katie Diehl-Groy. Entered service May 26, 1918, at Carnp Gordon, Ga. Overseas from July 17, 1918, to July 29, 1919, Discharged Aug. 5. 1919. Home address. Princeton. Princeton Twp. Oiii' Hiiiiilrrd Tiventii-thrce One Hundred Tmenty-four '■7f ^^^^^K«K5»»!»^ii%i!J&88A^S^' >'f'^<"■■■■'■■"■';:::y■■ H O NOR R d L ^^^fc«««»»«^a^im2!i!AJtei8!ij^fc^ Princeton HORTON, CHAUNCEY (1) Pvt.. -104111 Tf'l. Bn. Born Aug. 18. 1S89. Son of irr. and Mrs. A J. Horton. Entered service Sept. 21, 1917. at Camp Dodge. la. Discharged July 9, 1919. Home ad- dress. Princeton. Princeton Twp, KAAR, "WALTER J. (11) Pvt.. Ordnance. Bnrn Jan. 30. 1S,S7. Son of Mr. and Mrs. Jacob Kaar. Entered service June 20. 191S. at Chi- cago. III. Discharged March 0. 1J(19. at Aberdeen. Md. Home address. Princeton, Princeton Twp. HORTON, RAYMOND (2) Pvt., ISSth R. Y. Engrs. Born April 3. 1S8S. Son of Mr. and Mrs. A. J. Horton. Entered service Aug. 2G. 1918. at Ft. Ben.i. Harrison. Discharged Dec. 4. 1918. Home address, Princeton. Princeton Twp. KANN, ARTHUR F. (12) Sergeant, 69th Aero Sqdn. Born S'ept. 7. 1895. Son of Jacob H, and Emma J. Kann. Entered service Aug. 14. 1917, at La Salle. 111. Discharged July 3. 1919. Home address, Princeton, Princeton Twp, HOWE, WILI-IAM A. (3) Corporal, 41st Inf. Born Oct. 24. 1897. Son of Mr. and Mr.s. Wm. Howe. Entered service July 10- 1917. at La Salle, III, Promoted May 14, 1918. to Pvt.. 1st Class: Aug. 13, to Corporal. Discharged April 14. 1919. Home address. Princeton. Princeton Twp. KASBEER, JAMES A. (13) Corporal, Co. F, 5th Inf.. Repl. Regt. Born Oct. 20, 1892. Son of Asa W. and Alice Stap'es-Kasbeer. Entered ser- vice May 27. 1918, at Camp Gordon, Ga. Promoted July 20, to Corporal. Discharged Jan, 12, 1919, at Camp Grant, 111. Home address. Princeton. Princeton Twp. HUFFSTODT, GEORGE F. (4.) Pvt., Co, H, 58th Inf., 4th Div. Born Nov. 2ij. ISSi;. Son of Samuel and Carrie Riess-Huffstodt. Entered ser- vice Se>pt. 21. 1917. at Camp Dodge. Wounded at battle of Chateau Thierry (shell shock and gas), July 30, 1918. Discharged Jan. 24. 1919. Home address, Princeton. Princeton Twp. KASBEER, VIRGIL (U) Corporal. S75th Co.. Trans. Corps. Born May 19. 1895. Son of Sumner and Emma Inks-Kasbeer. Entered ser- vice Feb. 24. 1918. at Camp Grant. 111. Promoted June 7, 1919, to Corporal. Oversias from June 7. 1918. to July 5. 1919. Discharged July 14, 1919. Home addrtss, Princeton, Princeton Twp. JANES, THOMAS R. (5) Sergeant, 64th V. A, Born July 20, 1895, Son of Oliver and M, A. Janes. Entered service May 23, 1918, at Spring Valley. Promoted July 1, to Corporal: Aug, 1, to Sergeant, Discharged Dec. 23. 1918. Home address. Princeton. Princeton Twp. KERN, HORACE (15) Ord. Sgt., 5th M. A. R. S. Born Xovember. 1SS!». &"on of Anton Win. and (Jora Kern. Entered service Dec. 5, 1917, at Chicago. III. Promoted March 20, 1918. to Ord. Sgt. Battles; St. Mihiel, Meuse-Argonne. Discharged Aug. S, 1919. Home address, Princeton, Princeton Twp. JOHNSON, Af.BERT E. (6) Corporal, Motor Truck Co. 412. Born Aug. 4. 1892. 8on of Swan and Johanna Arvidson-Johnson. Entered ser- vice Jan. 18. 191S, at Camp Joseph E. Johnston. F)a. One year o\erseas. Discharged Aug. 3. 191 i*. Home ad- dress, Princeton, Princeton Twp. KISSICK, OWEN OSCAR (l(i) Cook. Co. B. Depot Brigade, 13th Div. Born Oct. 25. 1892, Son of John H. and Luella Meade-Kissick. En- tered service Sept. 3. 1918. at Camp Grant. 111. Pro- moted Nov. 15. to Cook. Discharged .Jan. 3, 1919. Home address. Princeton, Princeton Twp. JOHNSON, CLARENCE (7) Pvt., Inf. Born Feb. 27. 1S8S. Son of Lawrence and Matilda Johnson. Entered service May 2G, 191 S, at Camp Gordon. Ga. Served in A. E. F. Dischar,?ed Ju'y IS. 1919. Home address, Princeton. Princeton Twp. KLATT, FORREST T. (17) Covpora.\ 78th Div.. Co. 314. Butchery Co. Born Jan. 22. 1897. Son of Theodore and Frida Johnson-Klatt. En- tered service May 6. 1918. at Jefferson Barracks. Mo. Promoted June, to Corporal. Overseas from June 20. 1918. to June 25, 1919. Discharged July 7. 1919. Home address, Princeton. Princeton Twp. JOHNSON, JOEL W. (8) Mechanic, 132d Inf.. M. G. Co. Born March 2G. ISSS. Son of Nels and Anna Jolmson. Entered service Sept. 20, 1917, at Princeton, HI. Promoted February, 1918. to Mechanic. Battles: Vaden Line. Verdun Sec. Troy on Sec, Meuse-Argoime. Discharged May 31, 1919. Home address, Princeton, Princeton Twp. KOPP, GEORGE A. (18) Corporal. Co. C. Machine Gun Batt.. 5th Brig., U. S. M. C. Born Feb. 7. 1900. Son of Philip R. and Mary E. Kopp. Entered service July 5. 1918. Promoted October, to Corporal. Servfd in A. E. F. Overseas from Oct. 28, 1918, to Aug. 9, 1919. Discharged Aug. 13. 1919. Home addi-ess. Princeton. Princeton Twp. KAAR, LOUIS P. (9) Pvt., Co. A, 97th Engrs. Born Dec. 3. 1S96. Son of Joseph and Margai-et Rogers-Kaar. Entered service Sept. 5, 1918. at Camp Grant, III. Discharged Dec 2iJ, 1918. Home addr«ss, Princeton, Princeton Twp. LAFFERTY, GLEN L. (19) Sergeant. M. G. Bn. Born May 11, 1896. Son of Joe and Jemima Whitmy^r-Lafferty. Entered service Sept. 5. 1918. at Camp Grant, HI. Promoted Oct. 30, to Corporal: Jan. 3. 1919. to Sergeant. Discharged March 7. 191S. Re-enlisted next day in Cavalry. Home address, Prince- ton, Princeton Twp. KA.^TSR,' SAMUEL R. (10) Pvt., Co. *,''2lst Engrs. (Light Ry.). Born June 6. 1S95. Son of Jos. and Margaret Rogers-Kaar. Entered service Nov. 7, 1917, at Camp Grant. Overseas from Dec. 26, 1917, to June, 1919. Battles: Toul Sec. St. Mihiel. Ver- dun. Meuse-Argonne. Army of Occupation. Discharged June IS. 1919. Home address, Princeton, Princeton Twji. LAFFERTY, HARRY G. (20) Corporal. Co. I, 146th Inf, Born Oct. 7. 1894. Son of Joe and Jemima Lafferty. Entered service Jul.y 16. 1917. at Akron. Ohio. Promoted May 11. 1918. to Corporal. Battles: Meuse-Argonne. Ypres-Lys (2nd). Discharged April 13. 1919. Home address. Princeton. Princeton Twp. One Iliiinli-fd Txci'iili/sevcn ■..iit?g^f^.irit^v x.mmm One Hundred Twenty-eight Princeton I,ARSON, DAVID M. (1) Pvt.. Co. C. I. C. O. T. S. Born Feb. 8, 1S95. Son of Axel and Anna Swanson Larson. Entered service Sept. 4. 1918. at Camp Grant. Discharged Dec. 9. 1918. Home address. Princeton, Princeton Twp. I.ORENZEN, NORMAN HOWARD (11) Pvt,. Machine Gun. Born May 7. 1S9«, Son of Fred and Jennie Yorl<-Lorenzen. Entered service Sept. 5. 1918. at Princeton. 111. Discharged Jan. 21. 1919. Home address. Princeton, Princeton Twp. LEA, ADRIAN MILWARD (2) Regit. Sgt. JIa.ior, Hq. Troop, 2nd Army. Born May 25. 1SS7. Son of Chas. M. and Louisa Lea. Entered service Sept. 21. 1917, at Camp Devens, Ayt r, Mass. Promoted Dec. 11. 1917. to Bn. Sgt. MaJ. ; Nov. 24. liUS. to Reg. Sgt. Ma.i. Service with A. E. F. from July 7. 1918. to April 23, 1919. Discharged May IH. 1919. Home address, Princeton, Princeton Twp. LEVERING, WALTER (3) Sergeant, 564th Engrs. Born March 27. 1S90. Son of Franklin and Catherine Wheeler-Levering. Entered ser- vice Septembei-. liHS. at Moosehart. III. Promoted Xov. 4, to Sergeant. Discharged Dec, 19. 191 S. Home ad- dress, Princeton. Princeton Twp. LEWIS, ROY S. (4.) Corporal, Co. C, 3rd Army M. P. Born Aug. lo, lS9fl. Son of Edson and Hat tie B. &el by- Lewis. Entered ser- vice March 2S, 191S, at Fort Benton. Montana. Pro- moted June. 1919, to Corporal. Battles: St. Mihiel. Meuse-Argonne. Discharged Aug. 11. 1919. Home ad- dress, Princeton, Princeton Twp. LIND, GUY E. (5) Pvt., 1st Class. Repair T'nit 302. M. T. C. Born July 9. 1S92. Son of Victor and Mattie Raker-Lind. Entered service Sept. (j, 1917, at Camp Dodge, la. Served with A. E. F. Overseas from Jan. 11, 1918, to Aug. 31, 1919. Discharged Sept. 5. 1919. Home address, Princeton, Princeton Twp. LINKER, GEORGE J. (6) Pvt., Chemical Welfare Service. Born .Tune 5. 1897. Son of John E. and Rosa Swan Linker. Entered service Aug. 7, 1918. at Washington. D. C. Discharged Dec 16. 1918. Home address. Princeton. Princeton Twp. LINN, ALBERT ADOLPH (7) Pvt.. Co. G. 49th Inf. Born Dec 15, 1S95. Son of Mr. and Mrs. Svvan I-inn. Entered service July 31, 1918, at Princeton, 111. Discharged Feb. 24. 1919. Home addrtss, Princeton, Princeton Twp. LOVE JOY, OWEN L. (12) Captain, Cava'ry. Born Nov. 12. 1S93. Son of E. P. and Emma S. Love.lo.v. Entered service Aug. 27. 1917. at Leon Springs. Texas. Promoted Nov. 27. 1917. to 1st Lieut.; Dec. 4. 1918. to Captain. Discharged Dec. 5. 1918. Home address. Princeton, Princeton Twp. LOVELAND, JOHN (13) Entered service. Canadian army, summer of 1917. Over- seas service, returning spring of 191S. Former owner of Princeton Bill Posting Plant. LUNDQUIST, NEWTON (14) Pvt., 1st Class. 319th Engineers. Born Jan. 13. 1894. Son of Mrs. Anna Lundquist. Entered service Feb. 16. 1918. at Princeton, 111. Overseas from Sept. 2«. 1918. to Aug. 27. 1919. Discharged Sept. 4. 1919. Home address. Princeton. Princeton Twp. I.UTZ, J.VMES (1.5) Wagoner, 47th C. A. C. Born June S, 1893, Son of Mrs. Rosa Lutz-Guy. Entered service Ajiril 3. 1918. at Fort Terry. N. Y. Promoted Oct. 8. 191S, to Wagoner. Dis- charged March 27. 1919. at Camp Grant. Home address. Princeton. Princeton Twj). M.VAS. HOWARD (16) Pvt.. 4th P. T. R., H. Q.. 344th Int.. Black Hawk Div. Born April 2. 1S95. Son of Peter J. and Irene Stoner- Maas. Entered service June 24. 1918. at Camp Grant. Overseas from Sept. 1. 191S. to July, 1919. Discharged July 12. 1919. Home address. Princeton. Princeton Twp. MAKUTCHAN, VERNE (17) 1st Lieut., 301st Tank Battalion. Born June 13. 1S93. Son of Howard and Josephine Easterday-Makutchan. Entered service Aug. 23. 1917. at Jefferson Barracks. Promoted Sept. 25. to Corporal; Oct. 10. to Sergeant; Nov. 20. to Sergeant. 1st Clas.s; Feb. 23. 1918. to 2nd Lieut.: Oct 10. to 1st Lieut. Battles: Somme Off. In continuous action with English Army from Aug. 8 until armistice. Discharged April 2,^. 1919. Home address. Princeton. Princeton Twp. LINN, PALMER E. (8) Pvt.. Born Feb. 12. 1894. Son of Mr and Mrs. Swan X. Linn. Entered service Ma.v 24. 1918. at Camp .Stanley. Texas. Discharged March 17. 1919. Home address. Princeton. Princeton Twp. MALM, JOHN H. (18) Pvt., 2nd Depot Co.. Ord. Dcpt. Son of John and Chris- tine Malm. Entered service Sept. 20. 1917. at Camp Dodge. la. Diseharged March 31. 1919. at Wilmington. Del. Home address, Princeton, Princeton Twp, LOBERG. ANTON N. (9) Pvt., 54th C. A. C. Born Feb. 13. 1890. Son of John and Johanna Loberg. Entered service April 2. 1918. at Fort Terry. N. y. Served in A. E. F. Discharged March 29, 1919. Home address. Princeton. Princeton Twp. MEAR, S. EDGAR (19) Band Leader. 31st P. A. Band. Born Sept. 13. 1894. Son of Samuel and Mati'da Pratt-Mear. Entered service Nov. 7. 1918. at Camp Meade. Proniottd Nov. S. to 2nd Class Musician; Nov. 11. to Band Sergeant; Nov. 14, to Rank- ing Sergeant; Nov, 15, to Band Leader. Discharged Dec. 15, 1918. Home address, Princeton, Princeton Twp. LONEY, HOWARD (10) Corporal, Hdq. Co.. Raritan Arsenal. N. J. Born Dec. 18. 189S. Son of O. M. and Emma Smith-Lonev. En- tered service July 15. 191S. at Galesburg. III. Pt'omotcd Jan. 25, to Corporal, Served In A. E. F. Discharged April 11, 1919. Home address. Princeton. Princeton Twp. MILLIGAN, ALFRED J. (20) Pvt.. Co. B, 90th Div,, M, P. Son of John and Alice Mil- ligan. Entered service May, 1918, at Camp Dodge, la. Served in A. E. F. Home address, Princeton, Princeton Twp. One Hundred Twent ii-nine |ijs?«i|r*s[ir: One Hundred Thirty Princeton V marine;, EDWARD K. (1) Pvt., Co. B. Sic. A. Engrs. Born July 12. 1.S93. Son of Chas. and Carrie Anderson-Marine. Entered service Oct. 15. 1918, at Pi-oria. III. Discharged Dec. 12. 191S. Home address. Princeton. Princeton Twp. McCAIX, FRANK (11) Pvt.. 1st Class, Hospital Train Xo. 2. Born Sept. 19. 1S93. Son of Mr. and Mrs. John McCall. Entered service April 1. 191,S. at Camp Dodge. la. Promoted May 11 to Pvt.. 1st Class. Discharged Nov. 26, 1919. Home address. Piinceton. Princeton Twp. MARINE, KLMER H. (2) Pvt.. 6Sth C. A. C. Born June 5, ISiil. Son of Chas. and Carrie Anderson-Marine. Entertd service April 3. 1918. at Ft. Terry. N. Y. Overseas 6 months. Discharged March 5, 1919. Home address. Princeton. Priceton Twp. McFEELEY, CLIFFORD (12) Pvt.. ^th H. A. :m. O. R. S. Ordnance. Born Oct. 1. 1S96. .^on of Chas. and Matilda Jacobson-McFeeley. Entered service Dec. 12, 1917, at Columbus Barracks. Ovi i-seas from July 1. 1918, to July 1.3. 1919. Discharged Juy 23, 1919. Home address, Princeton, Prino-ton Twp, MARINE, RICHARD (3) Pvt.. 68th C. A. C. Born July Ifi. 18S9. Son of Chas. and Carrie Anderson -Marine. Entered service April 3, 191 S, at Ft. Terry. N. Y. Six months overseas. Discharged March T). 1919. Home address, Princeton, Princeton Twp. MERCER, ROY (4.) Corporal, Co. B, 61st Inf., 5th Div. Born April 10. ISSS. Son of Joseph and Sarah Lathrop-Mercer. Entered ser- vice May 27. 191S, at Camp Gordon. Battles: Argonne. St. Mihiel. Vosges. Army of Occupation. Discharged May 27, 1919. Home address. Princeton. Princeton Twp. McGONIGLE, JAMES C. (13) Pvt.. 1st Class. Co. E. -logth Tel. Bn. Born July 13. 1S94. S'nii of James A. and Mary Hinkie-ilcGonigle. Entered service Jan. 6, 191S, at Fort Leavenworth, Kan, Pro- moted Feb. 2t). to Pvt.. 1st Class. Battles: Meuse-Ar- g-onne Off. Discharged April 28, 1919. Home address. Princeton. Princeton Twp. McKEE, NEIL (14) Pvt., Co. E. 302d Water Tank Train. Born July 6. 1S94. Entered service June 14. 191S. at Kansas City, Mo. Dis- charged Jan. 13. 1919. Home address. Princeton, Prince- ton Twp. MOLINE, WALTER (5) Corporal, Q. M. C. Born Jan. 22. iS9S. Son of Mr. and Mrs. John Moline. Etitered service April 26. 1918, at Jefferson Barracks. Mo. Promoted Oct. 12. to Corporal. Discharged Feb. 15. 1919. Home address. Princeton. Princeton Twp. McLEAN, RICHARD W. (15) MOORE, GEORGE Z. (6) Sergeant. 87 51 h Ai: ro £qdn., Reg. Army. Born Jan. 19. 1893. Son of Chas. and Susan Zearing-^Ioore. Entered service Aug. 22, 1917, at La Salle. 111. Promoted Sept. 3. to Corporal: July 1. 191S, to Sergeant. Overseas from Jan. 13, 191S. to Jtme 22. 1919. Stationed at Colombey Les Belles, France, at 1st Air Depot Zone of Advance. Discharged ,]uiy 2, 1919. Home address, Princeton. Princeton Twp. MOORE, ROY DALZELL (7) Pvt.. 1st (;iass. 14nih Hdq.. 35th Div. Born Dec. 5. 1892. Son of Edward and Abbie Butt-Moore. Entered service April 1, 1918. at Camp Dodge. la. Promoted Sept. IS. to Pvt.. 1st Class. Wounded at battle of Argonne For- est. Sept. 30. 1918 (shrapnel through nose). Battle.s: Alsace Lorraine Sec, St. Mihiel, Argonne Forest, Verdun. Overseas from May 3. 191S. to April 28. 1919. Discharged May 10, 1919. Home address, Princeton. Princeton Twp. MOWRY, CLAUDE R. (8) Pvt., 1st Class. Med. Dept. Born Dec. 14. 1890. Son of Delbert and Ada Jontz-Mowry. Entered service Dec. 14, 1917. at Ft. Logan. Colo. Promoted June 1. 1918. to Pvt.. 1st Class. Discharged March 27. 1919. Home address, I'rinceton. Princeton Twp. McCOLL, ELMER FLOYD (9) Pvt.. 209th Engrs. Born Feb. IS. 1897. Son of Richard and Nettie Ingal'-McCoU. Entered service July 29, 191S, at Princeton. Ill, Discharged Feb. 3. 1919, at Camp Sher- idan. Home addii ss, Princeton. Princeton Twp. Captain, S7th Div.. Med. Corps. Born Jan. 9. 1893. Son of Mr. and Mrs. George S. McLean. Entered service Sept. 8. 1917, at Camp Pike. Ark. Promoted Sept. 8. to rank of 1st Lt. ; Feb. 17. 1919. to Captain. Served in A. E. F. Camp Hospital 43. G. I. S. D. Overseas from Aug. 27. 1918. to July 5, 1919. Discharged July 9. 1919. Hoine address. Princeton, Princeton Twp. XALGLE, J. VIVI.VN (16) Sergeant. M. G. Co., 64th Inf. Born Oct. 6. 1S97. Son of Will T. and Myrtle Naugle. Entered service May S. 1917. at Jefferson Barracks, Mo. Promoted Feb. 7, 1918. to Corporal: Feb. 16. 1919. to Sergeant. Bait'es: Mara- bache Sec.. Puvenelle Sec. Discharged July 16. 1919, at Cainp Mills. N. Y. Home addrfss. Princeton. Princeton Twp. NEIGHBOR, WM. J. (17) Pvt., 63d F. A. Son of Mr. and Mrs. J. B. Neighbor. Entered service June 8. 1918. at La Salle. 111. Served on Mexican border. Discharged Jan. 4. 1919. Home ad- dress. Princeton. Princeton Twp. NELSON, ARTHUR O. (18) Ser.s'eant Major, .'.3d Pi. 1919. Discharged July IS, 1919. Home address. Princeton. Princeton Twp. NORENE, ARTHUR (3) Pvt.. Co. M. fiSth Inf. Born May 11. 1S90. Son of Frank and Emma Peterson-Norene. Entered service May 31, 191S. at Camp Sheridan. Ala. Discharged Feb. 11. 1919. Home address. Princeton, Princeton Twp. PETERSON, ERNEST C. A. (13) Pvt.. 11th Co.. 3rd Tr. Bn.. Ifilst Depot Brig. Entered service April 19, 1918, at Princeton, 111. Served with A. E. F. Discharged Jan. 25. 1919. Home address. Prince- ton. Princeton Twp. NORENE, OSCAR (4) Pvt.. 68th Inf. Born Sept. 2, 1887. Son of Frank flnd Emma Peterson-Norene Entered sf rvice May 31. 1918. at Ft. Thomas. Ky. Disx-harged Feb. 11, 1919. Homt- address. Princeton. Princeton Twp, PETERSON, HENRY (14) Mechanic. 140th Inf. Born Nov. 1, 1891. Son of Nis and Hattie P^tt rson. Entered service Apri' 1, 191S, at Camp Dodge, la. Promoted Oct. S. 1918. to Mechanic. Battles: Argonne Drive, Verdun Sector. Discharged May S, 1919, Home addrtss, Princeton. Princeton Twp. OBERG, HERMAN R. (.5) Pvt.. 37th Med. Repl, I'nit. Born Jan. 4. 1895. Son of Levin and Xeltie Anderson-Ober.^. Entertd service .Ju"e 2'. 1918. at Camn Grant, III Oversi as from .Sept 21. 1918. to July 16. 1919. Discharged July 27. 1919. Home address, Princeton, Princeton Twp. PRTERSOX, JULIUS P, (15) Corporal 15th Co., 161st Depot Brigade, Born March IS, 1897. Son of Ben.i. and Christine Hansen-Peterson. Entered service June 23. 191S. at Camii Grant. III. Pro- moted Sept. 1. to Corporal. Served in A. E. F. Dis- charged Feb. 1. 1919. Home address. Princeton. Prince- ton Twp. O'HAIL, ROBERT M. (6) Pvt.. 20th Co. C. A. C. Born Jan. 19. 1886. f'on of Cal- vin and Eleanor .Smith-O'Hail. ETitered service Apri' 3. 1918. at Ft. Terry. N. Y. Discharged Dec. 30, 1918, at Camp Grant, 111. Home address. Princeton. Pi-inceton Twp. PETERSON, NED A. (10) Pvt . Co. G, 346th Inf.. S7th Dlv. Born May 13, 1891. t-on of Henry B. and Margaret Cullenbine-Peterson. En- tered service Sept, 19, 1917, at Camp Dodge, la. Over- seas from Aug. 23, 191S, to March 15. 1919. Discharged April 17, 1919, Home address. Princeton. Princaton Twp, OLSON, MARTIN OLAF (7) Pvt.. 1st Class. Bat. D. 44th Field Artillery. Born Nov, 30. 1894. Son of Andrew and Lotta Olson. Entered s r- vice May 24. 1918. at Princeton. III. Promoted Sept. 16. 1918. to Pvt.. 1st Class. Discharged Feb. 7. 1919. Home addriss. Princeton. Princeton Twp. PETTE, GEORGE (17) Pvt.. Co. C. 113th Inf. Born May 15, 1896. Son of John and Mary Peterson-Petie. Entered service Sept. 19, 1917, at Camp Dodge, la. Wounded at battle of Verdun and gasfct d at Albert Front, Oct. 25. 1918. Battles: Al- bi rt Fi-ont. Alsace Lorraine. Verdun. 13 months over- seas. Discharged May 24, 1919. Home address. Prince- ton. Princeton Twp. OLSON, WILL F. (8) Pvt.. Co. G, 311th Inf. Born Jan. 29. 1896. Son of Anders and Charlotta Olson. Entered service June 23. 1918. at Camp Grant. 111. Served with A. E. F. from Sept. 9. 1918, to May 10, 1919. Discharged June 1. 1919. Home address. Princeton. Princeton Twp, PERRY, ROBERT (18) Pvt., 44th F. A., Battery B. Born Nov. 5, 1894. Son ot John and Elizabeth Bruer- Perry, Entered service May 26. 1918. at Jefferson Barracks, Mo. Discharged Feb- ruary, 1919. Homu address. Princeton, Princeton Twp. OSBORNE, GEORGE (9) Pvt.. Q, M. C. Born Jan. 27. 1892. Son of Jam^s and Julia Csborne. Entered service April 3. 1918. at Ft. Terry. N. Y. Discharged April 11. 1919. Home address. Princeton, Princeton Twp. PIKRSON, EMIL P. (19) IJeut. Col.. General Staff. Born in Sweden. Son of Mr. and Mrs. Carl Pierson. Entered service June 15. 1903, at Princeton and sent to West Point. Promoted June 12. 1907. to 2nd Lieut.; Dec. 7. 1913. to 1st Lieut.; Jan. 30. 1917, to Ca)tain: Aug. 5, 1917. to Ma.ior; Oct. 25. 1918, to Lieut. Col. Sti'l in service in Reg. Army. Home address. Princeton, Princeton Twp. PETERSON, ANDREW (10) Corporal. (3Sth C. A. C. Born Dec. 1. 1892. Son of Mr. and Mrs. Ben Peterson. Entered service April 3. 1918. at Ft. Terry, N. Y. Promoted Dec. 12, 1918. to Corporal. Servi d in A. E. F. Discharged March 5. 1919. Home ad- dress, Princeton. Princeton Twp. PIERSON, MAURITZ J. (20) Sergeant. Ordnance. Born June 30. 1890. S'on of Carl and Bengta Benson -Pierson. Entered service Dec. 6, 1917. at Rock Island Arsenal. Promoted Sept. 6, 1918. Home addrtss, Piine«.-ton. Princeton Twp. One Hundred Thirdf-three One Hundred Thirty-four b>^•?^^CH^«^ ^ t^ H O N O R, R O I> tJ^^^^^A a 'mmm»y///////M^M^m^ Princeton PIERSON, EVARD (1) Pvt.. Bat. P. 123cl H. P. A. Born Oct. 2. 1S94. Son of Andrew and Maude Sandberg-Pierson. Entfred service June 11. 1S17, at Rock Island Arsenal; trained at Camp Logan. Texas. Overseas from May IS, ISIS, to May 29. 1919. Battles: St. Mihiel. Meuse-Ai-gonne. Verdun. Ar- gonne Forest. Army of Occupation, Tjuxembur^-. Dis- charged .June 9. 1919. Home address. Princeton, Prince- ton Twp. PIERSON, WALTER RAYMOND (2) Sergeant, 54th Bn. of Engrs. Born Jan. 5. 1S94. Son of Fred and Ida Anderson-Pierson. Entered service Feb. 26, 191,S, at Camp Grant. 111. Promoted May 7. to Cor- poral: Aug. 26, to Sergeant, Overseas from June, 1918. to July. 1919. Served in A. E. P. Discharged July 18. 1919, Home address, Princeton. Princeton Twp, ROBINSON, WM. ROY (11) Mechanic, Bat. B, 6Sth C. A. C. Born April 25. 1S92. Son of Wm. H. and Isabelle Booth-Robinson. Entered service April 3. 1918. at Pt. Terry. .V, Y. Promoted Aug. 10. to Wagoner; Nov. 1. to Mechanic. Overseas from Aug. 9. 1918. to Feb. 16, 1919, Discharged March 5, 1919, Home address, Princeton. Princeton Twp. ROGGY, ALVIN R. (12) Sergeant. Intelligence Dept. Born Oct. 12. 1892. Son of N. P. and Emma Schevelbine-Roggy. Entered service Aug. 4. 1917. at Duluth. Minn. Promoted July 6. 1918. to Sgt. Q. M. C. ; Oct. 22. 1918. to Sgt. Intel. Dept. Ser- \ice in Prance and Germany from Dec. 1. 1918, to Oct. 6. 1919. Discharged Oct. 11. 1919. at Camp Dix. Home address. Princeton. Princeton Twp. PIPER, GLENN W. (3) Pvt.. 1st Class. Co. K, 360th Inf. Born May 3. 1S95. Son of W. E. and Margaret Glynn-Piper. Entfred ser- vice April 29. 1918. at Camp Dodge. la. Wounded at battle of Argonne. Nov. 11. 1918. Battles: St. Mihiel. Argon ne. Discharged March 5. 1919. Home address. Princeton, Princeton Twp. PIPER, HIRAM E. (4) Sergeant. Co. E. 159th Inf. Born Dec. 21. 1895. Son of June H. and Minnie Renner-Piper. Entered service Sept. 5, 1917, at Camp Dodge. la. Promoted Nov. 10. to Corpora'; Jan. 10. to Sergeant. Overseas service. Discharged April 11, 1919. Home address. Princeton. Princeton Twp. ROOS, CARL G. (13) PRATT, ELLIS E. (5) Corporal, Hdq. Detach.. 219th Engrs. Born Nov. IS. 1898. Son of Mr. and Mrs. J. H. Pratt. Entered ser- vice Aug. 15. 1918. at Jefferson Barracks. I\Io. Promoted Nov. 16, to Corporal. Discharged Jan. 2S. 1919. Home address. Princeton. Princeton Twp. PRINDLE, GEO. B. (6) 1st I.ieut.. Engineers. Son of Geo. S. and l^ucy Gray- Prindle. Entered service May 15. 1917, at Ft. Sheridan. Dischargi d Aug. 11. 1917. because of sickness. Ac- cepted for service Aug. 6. 1918. Commissioned 1st Lieut.. 5-ept. 6. 1918. Stationed at Camp Humphreys. Va. ; at Engr. Depot No. 4. South Kearney, N. J. ; or- dered to office of Engrs., "War Dept.. Washington, D. C. Discharged .Tune 11. 1919. Home address. Princeton. Princeton Twp. PRUTSMAN, HAROLD C. (7) Pvt., 277th Aei'o Sqdn.. Night Boinbardment Wing. Born July 9. 1895. Son of Marshall and Nora Prutzman. En- tei-ed service Dec. 13. 1917. at Jefferson Barracks, Over- seas service. Discharged Dec. 29. 191S. Home address. Princeton, Princeton Twp. REEVE 11, AUSTIN BRYANT (8) Capt. 311th Engrs.. 8fith (Black Hawk> Div. Born May 1. 1891. Son of Austin B. and Darlene Stevens-Reeve. Entered service May 12. 1917. at Ft. Sheridan. III. Pro- moted July 19. to 2nd Lieut. Engrs. ; Aug. 15, to 1st Liexit. Engrs. ; May 28. 191 9, to Capt. Engrs. Foreign service from Sept. 9. 1918, to June 27. 1919. Discharged July 25. 1919. Home address. Chicago. 111. Formerly of Princeton, Princeton Twp. REICHLE, CARL J. (9) Pvt.. 15th C. A. C. Born March 1. 1S91. Son of Chas. and Agnes Roes t el -Reich le. Entered service April 5. 1918. at Ft. Terry, N. T. Home address, Princeton, Princeton Twp. REYNOLDS, THOMAS WOODS (10) Pvt.. 5th Co., 161st Depot Brig. Born May 25. 1895. Son of John H, and Sarah L. Reyno'ds. Entered service Sept. 5, 1918. at Camp Grant. 111. Discharged Dec. 29, 1918, Home address, Princeton. Princeton Twp. Pvt.. Co. F. 112th Inf, Born April 3. 1892. Son of Ben.t and Bade Roos. Entered service July 31. 1918. at Camp Wheeler. Ga. Seven months overseas. Discharged May 15. 1919. Home address. Princeton, Princeton Twp. RUSSELL, WILLIAM McLEAN (U) Pvt.. Batt. A, 75th C. A. C. Born Nov. S. 1896. Son of Rolla Lee and Helen McLean-RusselV Entered service May 30, 1918. at Jefferson Barracks. Mo. Six months in A. E. F. Discharged March 31, 1919. Home address. Princeton. Princeton Twp. SCHENDEL, THOMAS A. (15) Sergeant. 1st Class, Zone Supply. Born April 29. 1895. Son of Albert and Mamie Carney-Schoettler. Raised by aunt and uncle. Julius and Effie Schoettler-Schendel. Entered service Sept. 19, 1917, at Wheaton. 111. Pro- moted Nov. 11. to Pvt., 1st Class. Inf.: Aug. 10, 1918, to tergeant. 1st Class, Q. M. C, Discharged April 3. 1919 Home address. Princeton. Princeton Twp. SALMON, HARLAN P., Jr (16) Pvt . 1st Class. 1'. S. Guards. Born Sept. 30. 1895. Son of Mr. and Mrs. George W. Sa'mon. Entered service April 29. 1918. at Camp Dodge. Promoted July to Pvt., 1st Class. Discharged Jan. 14, 1919. Home address, Princeton. Princeton Twp. SUNDELL, HAROLD (17) Sergeant. 1st Class. M. G. Co, 34Sth Inf. Born April 25. 1891. Son of Gust and .Tennie Ryberg-Sundell. Entered service May 27. 1918, at Camp CJordon. Ga. Promoted Sergeant, July 1 ; Sergeant. 1st Class, Nov. 1. Discharged Jan. 11, 1919. Home address. Princeton. SAPP, CHAS. LEE (18) Pvt., 27th Casual Co. Born July 0. ISSS. Son of Chas. and Nell Virden-Sapp. Entered service Die. 7, 1917. at Chicago. Battles: St. Mihiel. Argonne. Discharged June 3, 1919. Home address. Princeton, Princeton Twp. SCHERER, NORMAN (19) Pvt., Quartermasters. Born Jan. 9, 1889, Son of Mr. and Mrs. Chas. Scherer. Entered service Nov. 29, 1917. at Des Moines. la. Served in A. E. F. Discharged July, 1919. Home address, Princeton. Princeton Twp, SCHROEDER, FRANK B. (20) 1st Lieut.. Med. Corps. Born Feb. 14. 1876. Son of Jos. and Marie Hacker-Sohroeder. Entered service Oct. 7. 1918, at Ft. Riley. Kan. Transferred to Debarkation Hospital No. 51. at Haniipton, Va., formerly Nat'l Old Soldier's Home. Hospital No. 51 was connected with port of Embarkation, Newport News, Va Discharged Feb. 17. 1919. Home address. Princeton, Princeton Twp. One Hundred Thirttf-fivf? One Hundred Thhty-six e^ H %^:«i^^v^/; O N O R R O L L/^^^^5^ Princeton SCHULTZ, CLAUDE (1) Pvt., 1st Class. Co. C. 137th Inf. Born Dec. 11. 1891. Son of Henry and Jessie Schultz. Entered service Apri', 1, 191S. at Princeton. 111. Battles: St. Mihiel. Meuse-Ar- gonne, Wesserling Sec. Gerardmer Sec. Discharged May 7, 1919. Home address. Princeton. Princeton Twp. SMITH, RALPH R. (11) Pvt.. Co. B. 4th Inf. Born May 14. 1S96. Son of Mr. and Mrs. Bert Smith. Entered service Nov. 5. 1917. at Jefferson Barracks. Discharged Feb. 12. 191S. Home addrfss. Princeton, Piinceton Twp. SCHULTZ, WILLIE (2) Pvt., Co. C. 302d Amm. Tr. Born Dec. 22. 1S94. Son of Henry and Jessie Schultz. Entered service May 27. 191S. at Princeton. III. Served in A. E. F. Discharged May 20, 1919. Home address, Princeton, Princeton Twp. SMITH, ROBERT E. (12) Pvt., Inf. Son of Mr. and Mrs. Bert Smith. Entered service Nov. 5. 1917. at Jefferson Barracks. i\Io. Dis- charged Dec. 26, 1917. Home address, Princeton, Prince- ton Twp. SCOTT, CHARLES CARLYSLE (3) 2nd Lieut.. M. G. Corps. Born June 1, 1S98. Son of Dr. C. C. and Adda Scott. Entered service June. 1918. at Plattsburg, N. Y. Promoted Sept. 16, to 2nd Lieut. Discharged December. 1918. Home address, Princeton. Princeton Twp. SIMONS, GROVER E. (4-) Corporal, M. G. Co.. 56th Inf., 7th Div. Born Oct. 31. 1892. Son of Edw. and Amanda Chillberg-Simons. En- tered service May 1. 191S, at Camp Mc Arthur, Texas. Overseas from Aug. 3, 191S. to June 23, 1919. Battles: Occupation of Puvenelle Sec,. Metz Front. Second Ai'my. Discharged July 5, 1919. Home address. Princeton, Princeton Twp. SKOGLUND, EUGENE (5) Pvt.. Bat. B. ISth Battalion 6th Reg.. F. S. R. D. Born June 27. 1890. Son of Otto H. and Jennie Anderson- Skoglund. Entered service June 14, 1918. at Princeton. T'l. Discharged Oct. 24, 1918. Home address. Prince- ton. Princeton Twp. SKINNER, GEO. S., Jr. (6) 2nd Lieut., Aviation. Born April 23. 1889. Son of Mr. and Mrs. George S. Skinner. Entered service July 31. 1917, at Chicago. 111. Promoted Dec. 19, 1918. to 2nd Lieut. Discharged Jan. 2. 1919. Home address. Prince- ton. Princeton Twp. SPRINGER, GILBERT (13) Pvt.. Co. A. 6Sth Inf. Born April 5. 1896. Son of Jos. and Mary Burckey-Springer. Entered service May 29, 1918. at Camp Tay'or. Ky. Discharged Feb. 13. 1919. Home address. Princeton, Princeton Twp. STARKER, FRANCIS (14) Corporal. Q. M. C. Born Nov. 15. 1896. Son of Phil and Sadie Beastall-Starker. Entered service Sept. 5. 1918, at Camp Grant. III. Promoted Jan. 20. 1919. to Corporal. Discharged April 23. 1919. Home address. Princeton, Princeton Twp. STEELE, ANDREW (15) Pvt., 9th Supply Co., Ordnance Motor Instruction School. Born June 11. 18S8. Son of George and Eliza Hensel- Stecle. Entered service Jan. 7. 1918. at U. of C Ord- nance Dept. Discharged Feb. 28. 1919. Home address, Princeton, Princeton Twp. STEELE, WILLARD F. (16) Pvt.. 1st Class. 1^0. B. 318th Engrs. Born Aug. 4, 1892. Son of J. M. and Lydia Steele. Entered service Feb. 13, 1918, at Vancouver Barracks, Wash. Promoted May 20, 1919, to Pvt., 1st Class. Battles: Gerardimer Sec, Alsace, Meuse-Argonne. Army of Occupation. Discharged .Tune 21. 1919. at Camp Grant. 111. Home address. Aurora, 111. Formerly Princeton, Princeton Twp. SKINNER, JOHN S. (7) 1st Lieut.. 65th C. A. C. 2d Bn. Born Dec. 21. 1886. Son of Richard and Mary Skinner. Entered service Aug. 27. 1917. at Ft. Sheridan. Promoted Nov. 27. to 2nd Lieut., F. A.: Oct. 11, 1918. to 1st Lieut.. C. A. C. Bat- tles: St. Mihiel. Argonne Drive. Verdun. Meuse-Argonne. Discharged Feb. 11. 1919. Home address. Princeton, Princeton Twp. STERRETT, HUGH (17) Corporal. Co. A. 366th Inf. Born March 17. 1890. Son of Hugh and Bell Wallace-Sterrett. Entered service Nov. 9. 1917, at Camp Dodge. Promoted Jan. 24. 191S, to Pvt.. 1st Class; May 1, to Corporal. Wounded at bat- tle of Bois Voivrotte Nov. 11. 1918. Battles: Argonne Off., Marbache, Mouse. Discharged March 29, 1919. Home addr^'ss, Princeton, Princeton Twp. SKINNER, MARION L. (8) Pvt.. 1st Class. Cadet. Cadet Detach., Aeri> Service. Born May 9. 1890. Son of George S. and Joe H. Skinner. Entered service July 31, 1917. at Chicago. HI. Dis- charged April 10, 1918. Home address, Princeton, Prince- ton Twp. STERRETT, POMPEV (18) Pvt.. 1st Class. Co. A. 3fi6th Inf., 92nd Div. Born March IS, 1888. Son of Hugh and Bell Wal'ace-Sterrett. En- tered service Oct. 27. 1917. at Camp Dodge. Promoted Nov. 20. 1917. to Pvt., 1st Class. Battles: St. Die Sec. Meuse-Argonne Off.. Marbache ,Sec. Discharged March 29. 1919. Home address. Princeton. Princeton Twp. SMITH, CLYDE MILTON (9) Sergeant. Born July 14. 1890. Son of McCurdy and Hattie Thomas-Smitll. Entered service June 26. 1918. at Camp Grant. Promoted July 21. 1918. to Corporal; Sept. 1. 1918. to Sergeant. Discharged Feb. IS. 1918. at Camp Grant. Home address. Princeton. Princeton Twp. STORM, JOHN MELVIN (19) Corporal. Co. E. Reproving Grounds. Born Jan. 29. 1888. Son of Samuel F. and Emma Burrell-.Storm. Entered service Jan, 26, 1917, at Camp Dodge. Discharged -Sept. IS, 1919. Home address, Princeton. Princeton Twp, SMITH, FRANCIS L (10) Pvt., 75th Regt.. Railroad Art., C. A. C. Born Jan. 7. 1897. Son of Ben.1. and Mattie Tucker-Smith. Entered service June 3. 1918. at Jefferson Barracks. Discharged March 31. 1919. at Camp Grant, 111. Home address, Princeton. Princeton Twp. STROMBERG, AXEL (20) Pvt.. 1st Class. 37th C. A. C. Born May 23. 1888. Son of Jonas and Anna Olson-Stromberg. Entered service Api-ii 2. 1918. at Ft. Terry. N. Y. Discharged Deo. 21, 1918. Home address. Princeton. Princeton Twp. One Hundred Th'.rt y-seven One Hundred Thirtii-fiflhf Princeton STRONG, LEONARD FLOYD (1) Corporal. Co. F, 329th Inf.. S3rd Div. Born Oct. 31. 1S90. 8on of John T. and Rebecca Garten-Strong. En- tered service May 27, 1918. at Camp Gordon. Promoted July 17. to Corporal. Served with A. E. F.. from July 23. 191S. to June 7. 1919. Discharged June 14. in 19. Home address. Princeton, Princeton Twp. TRLMBLE, PERRY D. (11) STUCHEL, FRANK (2) Mechanic. Hdq. Troop. S7th Div. Born March 28. 1887. Son of John W. and Fannie Wilson-Stuchel. Entered service Sept. 21, 1917. at Camp Dodge. Promoted Jan. 10, 1918, to Mechanic Overseas six months. Discharged Feb. la. 1919. at Camp Grant. Home address, Prince- ton, Princeton Twp. SVEDSTROM, EMANUEL M. (3) Pvt.. Co. B, 18th Inf. Born May 10. 1S92. Son of John and Annie Anderson -&\'edstrom. Entered service Ma>' 27. 1918. at Camp Gordon. Woundtd at batt'e of M. 22 1918. at Ft. Ijeavenworth. Promoted Jan. 1. to P'^rgeant. Discharged April 1. 1919. Home ad- dress, Princeton, Princeton Twp. WILTZ, GOSSE G. (6) Corporal. Co. A. 20th M. G. Bn. Born April 4. 1892. fon of Andrew A. and Julia Gosse-Wi'tz. Entered ser- vice May 10. 191S. at Jefferson Barracljs. Promoted Au,g. 15. to Corporal. Eleven months overstas. Battles: Argonne Drive. Toul, Metz. Was Range Finder and Gas X. C. O. Discharged July 3. 1919. Home address. Princeton. Princeton Twp. WOLF, ALLEX (7) Pvt, Co. H. 2nd Inf. Born Jan. 31. 1895. Son of Mr. and Mrs. \. G. Wolf. Entered service Sept. 4. 1917, at Camp Dodge. la. Discharged Feb. 17. 1919. Home ad- dress. Princeton. Princeton Twp. WOLF, EARL (8) Pvt.. Motor Trans. Corps. Born March 21. 1897. Son of A. G. and Amanda Gray-Wolf. Entered service Oct. 15. 1918, at Ptoria, 111. Discharged Nov. 21. 1918. Home ad- dress. Princeton. Princeton Twp. WYBERG, HOWARD R. (9) Pvt., 117th Engrs., Rainbow Div. Born Aug. 13. 1SS7. gon of Chas. and Lottie Lind-Wyl)erg, Entered ser\'icti Aug. 19, 1917, at Los AngeUs, Wounded at St. Mihiel Salient Sept. 19. 1918 ishrapnell. Battles: Badonviller Sec. Champagne-Chateau Thierry, St. Mihiel. Dis- charged April 15. 1919. Home address. Princeton. Prince- ton Twp. YOUXG, WM. (13) Pvt.. 1st Cla.ss. 1st Repl. Depot. Born Aug. 10. 1895. Son of Wm. and Catherine Erhart-Young. Entered ser- vice April 3. 1918. at Ft. Terry. N. V. Overseas nine months. Served with A. B. F. from July 15. 1918. to April 30, 1919, Discharged Sept. 9, 1919. Home adclress, Princeton, Princeton Twp. STRAND, HILDING (14) Q. M. Sergeant. Sr. Gr., Q. M. Corps. G. H. Q. Born Oct. 2, 1898. Son of Mons and Anna Xc''s-. Born Nov. 20. 1888. Son of Edward and Christine Anderson-Hade. Entered service April 26. 1918, at Great Lakes, 111. Promoted Oct. 15, to 2nd Class, Petty Officer, Discharged Aug. 6, 1919. Home address, Princeton, Princeton Twp, HERLEAN, EDWIN (12) Seaman, U. S. Navy. Born Feb. 9. 1896. Son of John and Augusta Herlean. Entered service May 24. 1918, at Great Lakes, 111. Made seven round trips. Discharged Sept. 2, 1919. Home address. Princeton, Princeton Twp. JOHNSON, CAREY R. (13) Pvt.. U. S. Marine Corps. Born Dec. 24, 1884. Son of J. Ca'vin and Mary Coon-Johnson. Entered service July 21. 1918. at Paris Island. S. C. Discharged Feb. 12, 1919, Home address. Princeton. Princeton Twp. JOHNSON, CHARLES R. (It) Seaman, U. S. Navy. I'. S, S. Minnesota. Div. 3. Born Dec. 7. 1895. Son of John F. and Gertrude Johnson. HTntered service Jan. 9, 1917. at Great Lakes, 111. On transport duty four months; three trips across. Dis- charged Nov. 24, 1919. Home address. Princeton, Prince- ton Twp. JOHNSON, JOHN BENJ. (15) Gunner, 1st Cla.ss, Bat. 66, U. S. N. Born Nov. 16. 1S96. Son of John F. and Gertrude Chase-Johnson. Entered service Jan. 9. 1917. at Great Lakes. 111. Promoted Oct. 28, 1918. to Gunner. 1st Class. Enlisted for four years. Home address, Princeton. Princeton Twp. JOHNSON, LEROY (l(i) Elc. 3rd Class. R. O., U. S. Navy. Born May 21, 1S99. Son of H. J. and Alma Samuelson-Johnson. Entered ser- vice May 13. 1918. at Great Lakes, 111. Promoted Feb. 2. to Elc. 3rd Class. Released Feb. 13. 1919. Home ad- dress, Princeton, Princeton Twp. KASBEER, WAYNE (17) Machinist Mate. Aviation. 2nd Class. U. S. N. R. F. Born Sept. 12. 1889. Son of Sumner and Emma Inks-Kasbeel-. Entered service Aug. 1. 1918, at Great Lakes. Dis- charged February, 1919. Home address, Princeton, Princeton Twp, LAMB, W^\LTER JOHN (18) Pvt., 434th Marine Corps. Born Aug. 26. 1897. Son of Wm. and Fredrica Meyer-Lamb. Entered service Oct. 3. 191S, at Paris Island. S. C. Discharged April 10, 1919, at Paris Island. Home address, Princeton, Princeton Twp. LINN, LESTER E. (19) Cook, U. S. Navy. Born Dec 6, 1897. Son of Swan and Carrie Larson-Linn. Entered service Dec. 11. 1917. at Bremington, Wash. Twelve months service on Atlantic Coast, two on Pacific; five trips across. Discharged Aug. 10. 1919. Home address. Princeton, Princeton Twp. LINN, REUBEN (20) Ensign, U. S. -Navy. Born Sept. 11, ISSS. Son of Swan and Carrie Larson-Linn. Entered service April 9. 1917. at Honolulu. Promoted June, to Yeoman; Oct. 17. 191S. to Ensign. In service on U, S. S. St. Louis. Later transferred to V. S. fc'. Kersage. Made almost seven trips across. Discharged Dec. 2. 1918. Home address, Princeton, Princeton Twp. One Hiinilrf'd Fortii-three One Hundred Fortu-f^ur &I^Mm^:i^ Jt^ a H O N O R. "•:^-V ^fe^»»!KK»««»^«!«>J^Sa!&^S%Z^?«ii(«^ w/////yMy/////////////////////////////^/////////////////////^////////^/M'/y^////////y/////^/y/yM^^ Princeton LARSON, JOHN C. (1) Ensign. Pay Corps, U. S. N. R. F. Born Nov. 9. 1895. Son of Dr. and Mrs. Lewis P. Larson. Entered service Dec. 11, 1!>17. at Great Lakes. III. Promoted Marcli. 191S to Petty Officer. 3rd Class: June 1. to Petty Officer, 2nd Class; Aug. 1. to Petty Officer. 1st Class; Sept. 2fi. to Chief Petty Officer: Jan. 20, 1919. to Ensign. Pay Corps. Discharged June 5, 1919. Home address, Prince- ton. Princeton Twp. WIXOM, FRANK H. (11) Quartermaster, 2nd Class. U. S. Navy. Son of Chas. and Minnie Wixom. Entered service Dec. 14, 1917. at Great Lakes. III. Promoted August, 191S. to Q. M.. 2nd Class. Served at Rocltaway Beacli, Long Island. N. Y. In Convoy and Patrol duty for six niontlis in war feone. Discharged Feb. 1, I^JIO. Home address. Princeton, Princeton Twp. MATSON, GEORGE HOWARD (2) Corporal, U. S. Marino Corps. Born Feb. S. 1892. Son of George and Amy Mat son. Entered service June 14, 1917. at St. Louis. Mo. Promoted May 11. 1918. to Cor- poral. Discharged Feb. 11, 1919. Home address, Prince- ton, Princeton Twp. MATSON, JOHN J. (3) Carpenter's Mate. U. S. Naval Reserve Force. Born Dec. 15. 1SS9. Son of Mr. and Mrs. A. P. Matson. Entered service May 15, 1918, at Great Lakes, 111. Transferred to Newport. R. I. Released Dec. 24, 1918. Home ad- dress, Princeton. Princeton Twp. OLSON, HARRY GEO. (-1) Seaman. Seaman Guard. V . S. N. Born. 1S95. Son of Mr. and Mrs. Theo. O'son. Entered service April 23, 1918. at Great Lakes. Made three round trips. Dis- charged Sept. 25. 1919. Home address, Princeton. Prince- ton Twp. PIERSON, ARTHUR JOE (5) Seaman, 2nd Class. U. S. Navy. Born Sept. 4, 1894. Son of John and Hedvig Magnuson-Pierson. Entered service May 10. 1918. at Great Lakes. Transferred .July 12. 1918. to Hampton Roads. Later assigned to battle- ship and transferred to receiving sliip and tug boat at Norfolk. \'a. Discharged Jan. 24, 1919. Home address. Princeton, Princeton Twp. BERLIN, NEWTON H. (12) Seaman, U. &*. Navy. Born Oct. 29, 1S95. Son of E. J. and Anna Berlin. Entered service June 13. 1917. at Great Lakes. 111. Promoted Sept. 15, to Seaman, 2nd Cass; Jan. 21. 1918. to Seaman, and then to Seaman Signalman. Discliarged Jan. 21, 1919. Home address. Princeton, Princeton Twp. ANDERSON, LLOYD (13) Pvt., S. A. T. C. Born Aug. 13. 1S99. Son of Chas. F. and Evelyn M. Anderson. Entered service Oct. 5, 1918, at Evanston. III. Discharged Dec. 20, 1918. Home ad- dress, Princeton, Princeton Twp. ARLING, REUBEN OSCAR (U) Pvt., S. A. T. C. Born June 29, 1894. S'on of Chas. and Hulda Anderson- Arling. Entered service June 13. 1918, at Purdue University. West Lafayette. Ind. Discharged Dec. 13, 1918. Home address. Princeton, Princeton Twp. BEYER, RAYMOND (15) Pvt., S. A. T. C. Born Feb. 19, 1900. Son of Chas. and Minnie Uloth-Beyer. Entered service October. 1918, at V. of I., Urbana, III. Discharged December. 191S. Home address, Piinceton, Princeton Twp. RExMSBURG, WM. NORRIS (6) El.. 1st Class, U. S. N. R. F. Born Sept. 9. 1892. Son of J. L. and A. J. Renisburg, Entered service May 10. 1918. Discharged April 9, 1919. Home address, Prince- ton, Princeton Twp. SHAWL, RAY I. (7) Machinist's Rlate. 1st Class. Naval Aviation. Born March 9. 1890. Son of Vincent and Julia Sliawl. En- tered service June 6. 1918, at Great Lakes. Promoted Nov. 4. to Machinist Mate. 1st Class. Discharged Dec. 21. 1918. Home address. Princeton, Princeton Twp. SIMON, yVRTHUR F. (8) App. Seaman. U. S. N. R. F. Born May 12. 1900. Son of Emil and Einma Simon. Entered service May 14. 1918. at Great Lakes. 111. Promoted June 23. 1918, to Seaman. 2nd Class. Discharged Aug. 29, 1918. Two months as acting Mess Sergeant, at Carthage S. A. T. C. from Oct. 1, to Dec. 11, 1918. Home address, Princeton, Princeton Twp. BROKAW, CHESTER RUSSELL (16) Pvt.. Co. 1. .S. A. T. C. Born Nov. 23, 1S9S. Son of Ore- gon and Lvdia Russell-Brokaw. Entered service Oct. 1. 1918. at V. of I.. Urbana. 111. Discharged Dec. 21, 1918. Home address. Piinceton. Princeton Twp. BRYANT, ROBERT BEACH (17) Pvt.. lOlh Co., S. A. T. C. Born March 4, 1900. Son ot Guy and Louisa Miles-Bi-yant. Entered service Oct. 12. 1918. at U. ot I.. Urbana. HI. Discharged Dec. 21, 1918. Home address, Princeton. Princeton Twp. BURCKY, RAYMOND E. (18) Pvt., S. A. T. C. Born Aug. 28. 1900. Son ol Amos L. and Ola Heber'es-Burcky. Entered service Oct. 11. 191S. at Carthage. 111. Discharged Nov. 15. 1918. Home ad- dress. Princeton. Princeton Twp. SWANSON, ROLAND JOSEPH (9) Yeoman, 2nd Class. U. S. N. R. F. Born Jan. 10. 1S96. Son of Adolph and Augusta Falgren-Swanson. Entered service Jan. IS, 1918. at Great Lakes, I'l. Promoted Nov. 5, to Yeoman, 3rd Class: Jan. 11, 1919, to Yeoman, 2nd Class. Released from active duty April 12, 1919. Home address, Princeton, Princeton Twp. FERRIS, PAUL (19) Pvt.. &'. A. T. C. Born Nov. 11. 1898. Son of Edward F. and Grace Bennett -Ferris. Entered service Oct. 1. 1918, at U. of W., Madi.son. Wis. Discharged Dec. 10. 1919. Home address, Princeton, Princeton Twp. WAGNER, JOHN HAROLD (10) Storekeeper. 2nd Class, U. S. Navy. Born July 5. 1897. Son of Jacob and Joan Molln-Wagner, Entered service June 10. 1918. at Great Lakes. Promoted October, to Storekeeper, 3rd Class; December, to Storekeeper, 2nd Cla.ss. Discharged Jan. 25, 1919. Home address, Prince- ton. Princeton Twp. GRAY, SIDNEY, J. (20) Pvt.. S. A. T. C. Born .July 9. 1898. Son of Jay N. and Vista C. Gray. Entered service Oct. 12, 1918. at U. of I., Urbana, III. Promoted Nov. 1. 1918. to File Clerk. Ad.i. Staff. Discharged Dec. 20, 1918. Home address, Princeton. Princeton Twp. One Hundred Forty-five One Hundred Forty-six 'Ay..'. ■■' ;>«l{ ^^I'V^ ■''"'^,^""^ O'Keefe. Entered service April 3. 191S. at Spring Valley. 111. Promoted Oct 9 to Cor- H„''^ ^erved in A. E. F. Discharged March' 6. 1919 Home address. Depue, Selby Twp. PATTERSON, CLEMENT H. (13) ?o''m"'' S,';'^^t'w""' ;'""'"■■ -^■°- ^'>'- Born March ;nn Fn,„, , ■'■■^- ^"^ Amelia Gildermeister-Patter- Fla ? on rUT ^"^^ ^- ""• ^' C^">P Johnson. All,; P.">"^°'<''' February. 1918, to Sergeant. Battles' Meus..-Argonne. Discharged June 21. 1919. Home ad- dress. Princeton, Selby Twp. nujne PEARSON, LESTER L. (H) Pvt.. 5Sth C. A. C. Born Nov. 25. 1S94. Son of Job and Rose Pearson. Entered service March 4 1918 at Teffer son Barracks. Home address. Hollowayville. Selbv Twp RHYNE, CHAS. L. (IS) Pvt., Casual 19th Tr. Batt.. P. A.. COTS Born March 16. 1S90. Son of Timothy and Lily' Smith-Rhvne Entered service June 1. 1918. at Ft. Thomas. Ky bis- charged Nov. 28. 1918. Home address. Princeton. Selbv RHYNE, JOE S. (16) •Sergeant 41,th Bligrs. Born Jan. 9. 1896. Son of Tim- othy and Lily B^Smith-Rhyne. Entered service Sept. 5 191.. at Camp Dodge. Promoted Jan. 1. 1918. to Cor- pora : March 1. to Sergeant. Discharged April 26. 1919 Home address. Princeton. Selby Twp. RODGERS, ANDREW J. (17) Cr»c 't-J,V!'o ?°™ "^P"'" ^- "'''• ^o" Of John and Grace Liddell-Rodgers. Discharged June 15, 1919 Home addre.S5, Seantonville. Selby Twp. .nun.e RODGERS, WM. L. (18) Pvt.. 14th C A. C. Born July 29. 1900. s„n of John and (-.race Liddell-Rodgers. Discharged June 15. 1919. Home address. Seatonville. Selby Twp. SCHWANIv, FRED H. (19) Pvt.. Co. A. 1st Bn.. S. R. C. Entered service Sept 5 1918. at Camp Grant. 111. Discharged March 14 1919 Home address. Depue. Selby Twp. SCHWEIZER, WILLIAM A. (20) Pvt.. 1st Class. 47th C. A. C. Son of George and Kath- erine Schweizer. Entered service April 13. 1918. at Ft Terry. N. y. Served with A. E. F. Discharged March 21, 1919. Home address. Hollowayville. Selby Twp. One Hundred Fiftif-eive ^S^Jiltei^^ai^i Ont> Hundred Fifty-two Selbv SCOTT, FORREST J. (1) Pvt.. llSth F. A. Born Dec. 3. ISSS. Son of John W. and Ida JI. Smith-Scott. Entered service June 2f.. 191S at Camp Wheeler. Ga. Served in A. E. F. Discharged Jan. 17, 1919. Home address, Depue, Selby Tvvp. TURNER, ROBERT E. (11) P\t., Inf. Born Sept. 11. 1890. Son of Mr. and Mrs. Martin Turner. Entered service Sept. 3, 1918, at Camp Grant. 111. Home address, Depue. Selby Twp. SHUTTS, WALTER (2) Pvt., 123d F. A. Born May 15, 1885. Son of James and Ida Bedllion-Shutts. Entered service May 23. 1917, at Camp Logan, Texas. Battles: Meuse-Argonne, St. Mi- hiel. r)ischarged June 7. 1919. Home address, Depue, Sclhy Tvvp. SMITH, JESSE PARKER (3) Pvt.. 23rd Engrs. Born Sept. 12. 1S91. Son of Wm. B. and Ixiui.'^e Smith. Entered service Dec. 13, 1917. at Ft. Yellowstone. Wyoming. Battles: Meuse-Argonne. Discharged June 18. 1919. Home address, Depue, Selby Tvvp. STADLER, LOUIS J. (4) Corporal, 17th C. A. C. Born June 29. 1892. Son of Mr. and Mrs. Christian G. Stadler. Entered service April 3, 1918, at Ft. Terry, N. Y. Promoted Sept. 12, to Corporal. Overseas from Oct. 14, 1918, to March 5, 1919. Dis- charged at Camp Grant. March 21, 1919. Home address. Hollowayville, Selby Twp. WALTER, FRED C. (12) Pvt.. M. Gunner. Born Nov. 1. 1887. Son of Fred and Mary Walter. Entered service Sept. 4, 1918, at Spring Valley. 111. Discharged March 1, 1919. Home address, Princeton. Selby Twp. WIXSKI, JOE (13) Cook. Co. E, 312th Engrs.. S7th Div. Born Nov. 14, 1888. Son of Jean and Maggie Winski. Entered service Sept. IS. 1917, at Camp Dodge. la. Promoted June 2. to Cook. Discharged April 21. 1919. at Long Island. N. Y. Home address. ^Marquette, Selby Twp. WOXDERS, THOMAS (14) Pvt., 19th F. A., 5th Div. Son of Joseph and Mary Ann M'onders. Entered service June 16, 1917, at Jefferson Barracks, Mo. Battles: Regneville. Soulevure, Ferona, Pois de-Claude, des-Grandes Portions. Pois-des-Rappes, de la Putfiere. Duntoremorvill. Home address, Seaton- ville. Selby Twp. SULLIV.\N EDWARD J. (.5) Sergeant. Co. D. 66th Engrs. Born Jan. 20. 1S80. Son of Wm. and Johanna Walsh-Sullivan. Entered service May 5. 1918. at Camp Meade. Overseas service. Home ad- dress. Depue. Selby Twp. GLOVER, JOHN EDWARD (15) Gunner's Mate, U. S. Navy. Born May 22, 1897. Son of Wm. and Ella Hurley-Glover. Entered service Sept. 19, 1917, at Great Lakes, 111. Home address, Depue, Selby Twp. SULLIVAN, THOMAS J. (6) Pvt., Inf., I'nassigned. Born March IS. 1,S93. Son of Wm. and Johanna Walsh-Sullivan. Entered service June 26. 1918. at Camp Wheeler. Ga. Discharged Jan. 14. 1919. Home address, Depue, Selby Twp. HERBOLSHEIMER, ARTHUR (16) Carpenter's Mate. 3rd Class. U. S. Navy. Born June 12, 1S96. Son of Frank and Ida Weher-Herbolsheimer. En- tered service July 27, 191S. at Chicago, 111. Discharged July 31. 1919. Home address. Princeton. Selby Twp. SULLIVAN, TIMOTHY E. (7) Pvt., Hdq. Co.. 6th Batt.. 21st Engrs. Born July 29, 1S95. .Son of Wm. and Johanna Walsh-Sullivan. En- tered service June 1. 191S. at Fort Thomas. Ky. Dis- charged Dec. 3. 191S. Home address, Depue. Selby Twp. MILLER, RAYMOND E. (17) 2nd Class Seaman. U. S. Navy. U. S. N. R. F. Born April 14. 1897. Son of Edw. and Emma Bolz-Miller. Entered service July 20, 1918, at Great Lakes. 111. Pro- moted Oct. 25. 1918, to 2nd Class Seaman. Discharged Dec. 3. 131S. Home address, Princeton. Selby Twp. SULLIVAN, WM. L. (8) Pvt., 5Sth Engrs. Born March 15, ISnl. Son of Wm. and Johanna Walsh-Sullivan. Entered service Oct. 5, 1917. at Camp Grant, 111. Served in A. E. F. Home ad- dress. Depue. Selby Twp. LACK, Rev. ERNEST (18) Camp Pastor, u. S. Navy. Pastor of St, John's Bv. Luth. Church. Selby Twp. Born May 29. 1869. Son of Mr. and Mrs. Fred A. Lack. Entered service Sept. 10. 1918. at Great Lakes. 111. Discharged April 15. 1919. Home ad- dress. Princeton. Selby Twp. SYMMONDS, HARRY (9) Pvt.. Sqdn. P. Son of Aaron and Elizabeth .Symmonds. Entered service March 16. 1918. at Spring A'alley. 111. Discharged April 7, 1919. Home address. Depue. Selby Twp. PADEN, PAUL VERNON (10) Pvt.. S. A. T. C. Born April 23. 1900. Son of James and Harriet Paden. Entered service Sept. 30. 1918. at Notre Dame. Ind. Discharged Dec. 21. 1918. Home address, ■ Depue, Selby Twp. TURNER, EDAVARD M. (10) Pvt., Field Art. Born Feb. 24. 1S95. Son of Mr. and Mrs. Martin Turner. Entered service May 23. 1918, at .Tefferson Barracks. Mo. Home address, Depue, Selby Twp. RISTAU, ALBERT I. (20) Pvt., S. A. T. C. Born Feb. 15. 1S97. Son of Emil and Minnie Ristau. Entered service Oct. 14. 1918. at Peoria, 111. Discharged Dec. 7. 1918. Home address, Depue. Selhy Twp. Our ITiiinlrrcl F'lfl il-three SlPRllK^S^lteiijiii!; One Hundred Fifty-fou-r Hall ACHINGER, CHAS. (1) Pvt.. llachine Gun Co.. 19th Inf. 31. 1917. at Fort Sam Houston, Spring Valley, Hall Twp. Entereil service May Tex. Home address, BARRIFF, JULIAN (11) Pvt.. 4th Inf.. Repl. R»gt. .Son of Mrs. Mary Barrift. Entered service May 27. 191S. at ramp Gordon. Ga. Dis- charged Jan. 17, 1919. Home address. Dalzell, Hall Twp. ACHINGER, HARRY (^2) Sergeant, Co. D. 4th Repl. 27. 191S, at Camp Gordon, Valley, Hall Twp. Regt. Entered service May Ga. Home address. Spring I5ART0, MIKE J. (12) Pvt., 1st Class, Repl. Unit 1002. Son of Mr. and Mrs. Nato Barto. Entered service July 12, 1918. at L,a Salle, 111. Promoted Jan. 27. 1919, to Pvt., 1st Class. Dis- charged March 14. 1919. Home address, Seatonville. Hall Twp. ACTIS, ANTON (3) Pvt., Co. E, 7th Inf., 3a Div. Born Sept. 7. 1S91. Son of James and Giovanna Actis. Entered service June 27. 1918, at Camp Wheeler, Macon, Ga. Served in A. E. F. Home address. Spring Valley, Hall Twi>. BERGANIA, JAMES (13) Pvt. Born in Italy. Son of Jolin and Mary Bergania. Entered service May. 1918. Discharged Nov. 30. 1918. Home address. Dalzell, Hall Twp. ACTIS, LOUIS (4) Pvt.. H. A. Inf.. 7th Div. Born July S. 1S9.">. Son of James and Giovanna Actis. Entered service May 9, 191S. at Camp McArtliur. Texas. Battles: Pont Mousson. St. Mihiel Sec. Home address. Spring \'alley. Hall Twp. BERNARDI, DONALD (U) Sergeant. M. T. C. Born in Italy. Son of Joseph and Louisa Bernardi. Entered service May 23, 191S, at Jef- ferson Barracks. Mo. Promoted Dec. 10. to Corporal; Jan. 20. 1919. to Sergeant. Discharged Feb. 22. 1919. Home address. Ladd, Hall Twp, AMBROGES, ANTONIO (.5) Pvt., C. A. C. Son of Mr. and Mrs. Cologero Ambroges, Entered service April 11. 1918, at Fort Terry, N. Y. Dis- charged Dec. 31. 191S. Home address. Ladd. Hall Twp, BERNARDONI, JOHN (15) Pvt.. Co. F, 5th Batt. Development. Born in Italy. Son of Mr. and Mrs. Carlo Bernardoni. Entered service April 29. 1918. at Camp Dodge. la. Discharged Nov. 18, 1918. Home address. Dalzell. Hall Twp. ANDERSON, CHARLIE (6) Pvt., 346th Int., S7th Div. Son of Mr. and Mrs. Chas. Anderson. Entered service Sept. 17, 1917, at Cainp Dodge, la. Served in A. E. F. Home address. Spring Valley, Hall Twp. BERTALOT, BENJAMIN (16) Pvt.. Co. D, 138th Inf. Born Feb. 22, 1895. Son of Stephen and Jeanne Bertalot. Entered service April 1, 1918. Wounded in head at Verdun. Sept. 28. 1918. Bat- tles: Alsace Lorraine, Verdun. l^er\-ed in A. E. F. Dis- charged Feb. 4, 1919. Home address. Spring Valley, Hall Twp. ARNOLD, EMILE (7) Pvt., 1st Class, Co. H. 140th Inf. Born Jan. 29, 1891. Son of Wm. and Hubertin Lazage-Arnold. Entered ser- vice March 25, 191S, at Camp Dodge, la. Promoted Dec. 22, to Pvt., 1st Class. Battles: Argonne Offensive. Dis- charged March 8. 1919. Home address, Seaton\-ille. Hall Twp. BERTOTTI, PETER fl7) Musician, 2nd Brig. Band. Born Aug. 10. 1894. Son of Lorenzo and Delfina Bertotti. Entered service May 27. 1918, at Camp Gordon. Ga. Discharged Jan. 2. 1919. at Camp Grant. Home address. Spring Valley, riall Twp. ASSALI.EY, NICHOL.VS (8) Pvt., Depot Brigade. Son of George and Baladi Assalley. Entered set vice Nov. 22, 1918. at Camp Dodge. la. Dis- charged Nov. 27, 191S. Home addre.ss. Spring Vallev. Hall Twp. BAXTER, GEORGE (18) Corporal, U. &'. Guards. Born Oct. 8. 1891. Son of Geo. and Jane Craig-Baxter. Entered service April 29, 1918, at Camp Dodge, la. Promoted Oct. 8, to Corporal. Dis- charged Jan. 14. 1919. Home address. Spring Valley. Hall Twp. BALLERINE, VETO (9) Pvt., 6th Army M. P. Born May 15. 1890. Son of Eu- gene and Annuziata Ballerine. Entered service Sept, 19. 1917, at Camp Dodge, la. Served in A. E. F. Home address. Ladd, Hall Twp, BEE, WM, E. (1!)) Pvt.. 3rd Co.. 1st Prnv. Tng. Regl.. 161st D. B. Born Oct. 9. 1S96. Son of Mr. and Mrs. Jacob Bee. Entered service Sept. 5. 1918. at Spring Valley. 111. Discharged Dec. 20. 1918. Home address. Spring Valley, Hall Twp. BARACANI. ALFREDO (10) Pvt., C. A. C. Born in Italy. Son of John and Rosa Baracani. Entered service April 3. 191S. at Ft. Terry. N. Y. Discharged Nov. 25, 1918. Hoine address. Spring Valley, Hall Twp, BELL, ROBERT (20) Pvt.. C. A. C. Am. Train. Born Sept. 25, 1S95. Son of air. and Mrs. Wm. Bell. Entered service June. 1918, at Syracuse. Discharged Dec. 31, 1918. Home address. Spring Valley. Hall Twp. One Hmulred F ffif-five One Hundred Fifty-six Hall BETTASSO, BARNEY F. (1) Pvt., Co. D, SOilth Inf. Born Sept. 9, 1S95. Son of Mike and Lucy Bettasso. Entered service at Camp Dodge. la. With A. E. F. Home address, Spring Valley, Hall Twp. CARR, W'M. L. (11) Wagoner. 313th Engrs. Train. SSth Div. .Son of Lau- rence and Mary Carr. Entered service Sept. 19. 1317, at Ladd. III. Served in A. B. F. Home address, Ladd. Hall Twp. BLACKARD, FRANK (2) Pvt., srith Co.. 4th Repl. Regt. Born. 1894. Son of Frank and Annie Blackard. Entered service May 27. 1918, at Camp Gordon. Ga. Discharged June .30, 1919. Home address. Spring Valley, Hall Twp. BOETTO, DOMINICK (3) Cook, Bat. A. fiSth C. A. C. Born Oct. 22. 1891. Son of Frank and Frances Boetto. Entered service April 2. 1918. at Spring Valley. 111. Promoted Sept. 1. to Cook. Discharged March 24, 1919. Home address. Spring Val- ley. Hall Twp. CARROLL, JOHN J. (12) Pvt.. 1st Class. Co. L, 132d Int.. 33d Div. Born Nov. 13, 1S8.S. Son of Michael and Mary Carroll. Entered ser- vice .Sept. 18. 1917, at Spring Valley, 111. Battles: Somme pff., Albert Front, Verdun Sec, Meuse-Argonne. Army of Occupation from Dec. 12. 1918. to April 1, 1919. Discharged May 31, 1919. Home addres.s. Spring Valley Hall Twp. CARROLL, MICHAEL, Jr. (13) Pvt., Co. C, 48th Inf., 20th Div. Born Sept. 26. 1892. Son of Michael and Mary Carroll. Entered service June 1. 1918. at Spring Valley. 111. Discharged March 21. 1919, at Camp Jackson, S. C. Home address. Spring Valley, Hall Twp. BOGGIO, FRANK D. (4.) Pvt.. 79th Inf. Born Oct. 20, 1896. Son of Victor and Mary Boggio. Entered service June 4, 1918, at Jefferson Barracks, Mo. Discharged Feb. 11, 1919. Home address. Spring Valley, Ha'll Twp. BOGLL\NL BATTISTA (5) Pvt. Born in Italy. Son of Chas. and Mary Bogliani. Entered service April 1. 1918, at Spring Valley, 111. Bat- tles: Verdun .Sec. Discharged May 1, 1919. Home ad- dress, Gillespie, 111. CASASSA, DOMINIC (14) Corporal, Co. C. 328th Inf. Born Jan. 4. 1896. Son of Peter and Catherine Perona-Casassa. Entered service Sept. IS, 1917, at Spring Valley, 111. Promoted Feb. 15, 1919, to Corporal. Battles: Marbache Sec. St. Mihiel Oft., Meuse-Argonne Off. Discharged May 30, 1919. Home address. Spring Valley, Hall Twp. CASFORD, JAMES (15) Pvt, 123rd Inf., Hdq. Co. Entered service June 25. 1918, at Camp Wheeler, Ga. Overseas from November. 1918, to April, 1919. Discharged April 25. 1919. Home address. Spring Valley, Hall Twp. BOROSKI, FRANK (6) Pvt., Hdq. R. D. Q. M. C. Born Sept. IG, 1895. Son of Andrew and Mary Boroski. Entered service June 1. 1918, at Ft. Thomas. Ky. Discharged Sept. 3. 1918. Home address. Spring Valley. Hall Twp. CHIAVENTONE, HENRY (16) Pvt., Co. E, 48th Inf. Born Feb. 4, 1890. Son of Mr. and Mrs. M. Chiaventone. Entered service June 1. 1918. at Ft. Thomas. Ky. Discharged March 14, 1919, at Camp Jackson, S. C. Home address. Spring Valley, Hall Twp. BRASSEA, PETER (7) Cook. 312th Engrs., Hdq. Co. Born July 7, 1895. Son of Anton and Mary Brassea. Entered service Sept. 19. 1917. at Ladd. Served in A. E. F. Discharged July 7. 1919. at Camp Grant. III. Home address. Ladd, Hall Twp. CHIONL JOSEPH (17) Pvt.. Co. K. 2Sth Int.. 1st Div. Born in Italy. Son of Peter and Rosa Passeri-Chioni. Entered service May 27, 1918, at Camp Gordon, Ga. Battles: St. Mihiel. Argonne. Army of Occupation. Home address, Ladd, Hall Twp. BROWN, OSWALD (8) Corporal. 54th C. A. C. Son of Mr. and Mrs. Geo. Brown. Entered service March 6. 1916. Promoted April 8, 1917, to Corporal. In battle of Marne. Wounded at battle of Chateau Thierry. July 14. 1918. Discharged March 31, 1919. Home address. Ladd. Hall Twp. CHIONL VICTOR A. (18) Pvt.. Co. L. Development Bn. Born in Italy. Son of Mr. and Mrs. Joseph Chioni. Entered service Aug. 1, 1918, at Camp Wheeler. Discharged Dec. 4, 1918. Home address, Ladd^Hall Twp. CAMPBELL, JOSEPH D. (9) Pvt., 68th C. A. C. Son of Harry M. and Beatrice Camp- bell. Entered service April 3. 1918. at Spring Valley. 111. Discharged March 6, 1919. Home address, Ladd, Hall Twp. CINOTTO, MATT (19) Corporal. Co. B, 5th Field Sfg. Batt., 3rd Div. Born April 27. 1895. Son of Battista and Mary Perino-Cinotto. Entered service July 2. 1917. at Jefferson Barracks. Pro- moted Nov. 15, 1918. to Corporal. Battles: Aisne Def., Marne, .Chateau Thierry, Soissons Off., St. Mihiel. Meuse- Argonne. Discharged April 4, 1919. Home address, Sea- tonville. Hall Twp. CARR, DELOS L. (10) Pvt.. tisth C. A. C. Born. 1887. Son of Jay and Eva Carr. Entered service April 3. 1918. at Ft. Wright. N. y. Discharged March 6. 1919. at Camp Grant. Homa address. Spring Valley. Hall Twp. CORSO, VINCENZO (20) Son of Mr. and Mrs. Dominic Corso of Ladd. 111. Entered service April 29. 1918. at Camp Dodge, la. Served in A. E. F. Home address. Hall Twp. One Hundred Fifty-seven ©SlSffSiHifBj;!^^^ One Hundred Fifli/-eiglit •^////i'////////'/ry^ef ,,.. . ,.,...-,... .... ^ e. H O N '■ O R, R _ /^ _^ ...,., .. .,^ Hall COLLI NGS, DELL (1) Sergeant, Hdq. Co., 349th Inf. Born June 16, 1S92, Son of James S, and Margaret Collings, Entered service Sept. 5. 1917. at Spring Valley, 111, Promoted Sept, 21, to Corporal: Xov. 1, to Sergeant. Overseas from Aug. 9, 1918, to May 2,S, 1919, Battles: Haute Alsace Sec, Pont- a-Mousson. Metz, Meuse-Argotine Off, Discharged June 11, 1919, Home address. Spring Valley. Hall Twp, COLLINGS, IRA E. (2) Corporal, Hdq, Co,. 349th Inf, Born Sept, IS, 1S90, Son of James S. and Margaret Collings. Entered service Sept. IS, 1917. at Spring Valley. 111. Promoted Nov. 1, to Corporal, Overseas from Aug. 9, 1918, to May 2S. 1919, Battles: Haute Alsace Sec, Pont-a-Mousson, Metz. Meuse-Argonne Off, Discharged June 11, 1919, Home address. Spring Valley, Hall Twp, COLLINGS, RALPH W. (3) Sergeant. 1st Class. Q, M. C. Born Jan. 14. 1S97, Son of James S. and Margaret Collings. Entered service June 12, 1917. at La Salle, 111, Promoted April 12. 1918. to Sergeant. 1st Class, Later became instructor in Cook's and Baker's School, botli at Camp Custer, Mich,. and Camp Humphreys. Va. Discharged April 18, 1919, Home address. Spring Valley. Hall Twp. COYXE, MARK A. (11) CONDIE, GEORGE (4) Pvt., 1st Class. 13th R. Y. E'ngis. Born April 16, 1S93. Son of Geoige and Lillian Condie, Entered service May 24, 1917, at Chicago. Ill, Promoted July 16, to Pvt,. 1st Class, Battles: Champagne Sec. Verdun Sec, St. Mihiel Off., Meuse-Argonne Off. Discharged May 14, 1919, Home address. Spring Valley, Hall Twp, CONDIE, MALCOLM (5) Pvt., Batt. C, 68th C. A. C, Entered service April 3, 1918, at Spring Valley, III, Served in A, E, F, from Aug. 9, 1918, to Feb, 6, 1919. Home address. Spring Val- ley, Hall Twp. CONWAY, EDWARD A. (6) Pvt.. 3121h Supply Co. Born Jan. 15. 1892. Son of Mr. and Mrs. Michael Conway. Entered service Nov. 22. 1917, at Jefferson Barracks. Mo. Discharged July 15. 1919. Home address, Ladd, Hall Twp, CONWAY, ROY M. (1) Corporal. Batt, D, 343td F, A. Born Nov. 17, 1894, Son of Mr, and Mrs. M, Conway. Entered service Nov. 27, 1917. at Jefferson Barracks, Mo. Promoted June 1, 1919. to Corporal. Discharged June 19. 1919. Home address. Ladd. Hall Twp. COSGROVE, CHARLES (8) Pvt., 148th F, A, Medical Staff, Born March 22, 1S94. Son of Peter and Mary Cosgrove. Entered service March 3. 1918, at Basset, Neb, Battles: Argonne Forest. Cha- teau Thierry. St. Mihiel, Army of Occupation, Home address. Spring Valley, Hall Twp. COSGROVE, THOMAS (^^ Corporal, Co. A, Ulth Inf. Born Oct. 25. 1S95. Son of Peter and Mary Cosgrove. Entered service May 27. 1918, at Spring Valley, III. Promoted July 16. to Corporal. Battles: Meuse-Argonne. Thiacourt fe'ec. Discharged May 9, 1919. Home address. Spring Valley, Hall Twp. Pvt.. Hdq. Co.. 130th Inf.. 33d Div. Born Jan. 28, 1SS9. Son of Mr. and Mrs. Ed. Coyne. Entered service at Camp Dodge, la. Battles: Somme. Meuse-Argonne. Army of Occupation. Discharged May 31, 1919. Home address. Spring Vlaley. Hall Twp. CREED, HOWARD T. (12) Pvt.. 1st Class, A. S. A. P. Son of T. F. and Ellen Creed. Entered service Feb. 15, 19 IS, at Vancouver Barracks. Wash. Promoted July 2. to Aircraft Inspector. Dis- charged Dec. 19, 1918. Home address. Spring Valley. Hall Twp. CREED, JOHN" F. (13) Sergeant, Hdqs. Detach., 4th Inf.. Repl. Regt. Born Aug. 25. 1SS7. Son of Thomas F. and Ellen Creed. En- tered service May 27, 191S, at Spring Valley. III. Pro- moted Aug. 2, to Corporal ; Dec. 16. to Sergeant. Dis- charged Jan. 26, 1919. at Camp Gordon, Ga. Home ad- dress. Spring Valley, Hall Twp. CROISANT, ALBERT J. (U) Pvt.. 2T0th Aero S, 1918. Discharged Dec. 2, 1918. Home ad- dress, Bradford, Milo Twp. WELCH, JAS. M. (4) Sergeant, C. O. T. S. Born Jan. 24. 1893. Son of Michael and Felica Welch. Entered service March. 1918, at Princeton, 111. Promoted June 1, to Sergeant. Dis- charged Feb. 10, 1919, Home address. Bureau, Leeper- town Twp. MIELKEY, FLOYD D. (14) Pvt.. 6Sth C. A. C, Batt. B. Son of Julius and Martha J. Mielkey. Entered service April 12, 1918. at Princeton, 111. Discharged March 8, 1919. Home address, Brad- ford, Milo Twp. WEEKS, ARTHUR (5) Cook. 46Gth Aero Sqdn. Born Sept. 3. 1895. Son of John and Mary Smith-Weeks. Entered service July 29, 1917, at Jefferson Barracks, Mo. Overseas 15 months. Dis- charged Feb. 25, 1919. Home address, Bureau, Leeper- town Twp. McLANE, ROBERT J. (15) Pvt., 121st Inf., 31st Div. Born March 5. 1895. Son of James and Mary McLane. Entered service Aug. 1, 1918, at Princeton. 111. Discharged March 24, 1919. Home ad- dress, Bradford, Milo Twp. WEEKS, NORMAN (6) Pvt., Co. B, 5th Tr. Regt., 161st D. B. Born Feb. 15. 1894. Son of John and Mary Smith-Weeks. Entered ser- vice Sept. 6, 1918, at Camp Grant and assigned to ex- emption board No. 1 at Princeton, 111., as clerk. Dis- charged Feb. 6. 1919, at Camp Grant, 111. Home ad- dress. Bureau, Leepertown Twp. PHELPS, JESSE B. (16) Corporal, "9th Balloon Co. Born July 10. 1S90. Son of Mr. and Mrs. John C. Phelps. Entered service June 13, 1918, at Rahe's Army School, Kansas City. Mo. Pro- moted Dec. 15, 191S, to Corporal. Discharged April 5, 1919. Home address, Bradford, Milo Twp. WEEKS, ROBERT (7) Corporal, Sqdn. E, Marine Aviation Force, Div. 1, Port au Prince. Haiti. Born July 10, 1S9S. Son of John and Mary Smith-Weeks. Entered service Nov. 11, 1918. at Rock Island, 111. Home address. Bureau, Leepertown Twp. YARRINGTON, SHERMAN W. (8) Pvt., 1st Class, Co. C, 2nd M. G. Bn. Born Feb. 23, 1S92. Son of Simon and Jennie Ball-Tarrington. Entered ser- vice May 27, 1918, at Camp Gordon, Ga. Overseas from July 23, 1918, to Sept. 3, 1919. Battles: St. Mihiel Off., Meuse-Aigonne Off. Discharged Sept. 27, 1919. Home address. Bureau. Leepertown Twp. REAL, MARK JOSEPH (17) Pvt.. Co. I, 14Sth Int., 37th Div. Born April 21, 1S»6. Son of James J. and Bridget Meehan-Real. Entered ser- vice June 23. 1918. at Camp Grant, 111. Served in A. E. F. from Sept. 8, 1918, to March 28. 1919. Discharged April 15, 1919. Home address, Bradford, Milo Twp. TOWNE, DALE B. (18) Pvt.. Co. 53. M. G. B. N. Born Nov. 15. 1899. Son of Elmer and Helen Towne. Entered service Jan. 2. 1918, at Jefferson Barracks, Mo. Discharged Feb. 15, 1919. Home address. Bradford, Milo Twp. AMES, NOBLE L. (9) Corporal. Co. C. 7th S'upply Train Motor. Born March 29. 1891. Son of Edward and Katie Ames. Entered ser- vice May 10. 1918. at Princeton, 111. Promoted July 3. 1919. to Corporal. Served in A. E. P. Discharged July 8. 1919. Home address. Bradford Milo Twp. ANDERSON, OTTO R. (10) Pvt., Inf. Born Oct. 6, 1895. Son of Mr. and Mrs. John A. Anderson. Entered service June 23, 1918. at Camp Grant. III. Battles: Meuse-Argonne, Nov. 11; First Army Defensive Sector. Dec. 1. 1918. to Aug. 5. 1919. Discharged Aug. 25. 1919. Home address. Princeton. Milo Twp. WELSH, ROBERT P. (19) C. O. T. C. Born July 23. 1898. Son of Edw-ard J. and Alice Driscoll-Welsh. Entered service May 31, 1918, at Fort Thomas. Ky. Promoted July 15. to Pvt.. 1st Class; Oct. 26. to C. O. T. S'. Discharged Dec. 1. 1918. Home address, Bradford. I\Iito Twp. HUFNAGEL, ERNEST (20) Fireman. 3rd Class. U. S. Navy. Born April 11. 1894. Son of Chas. and Mary Burns-Hufnagle. Entered ser- vice Feb. 4. 191S. at Great Lakes. 111. Discharged Jan. 16, 1919. Home address. Bradford. Milo Twp. One Hundred N'.nety-seven One Hundred Ninety-eight Milo. Wheatland, Princeton, Concord, AValnut WRIGHT, OSCAR E. (1) Pvt., F. A. n. D. Born Jan, 7. 1S91. Son of Dave and Carrie Wright. Entered service June 14. 1918. at Lacon, 111. Discharged Dec. 17, 191S. Home address. Bradford. Jlilo Twp. MILLER, THOMAS (11) Pvt., Co. M. 46th Inf. Born Aug. 20. 1S94. Son of Mr. and Mrs. John Miller. Entered service May 31, at Fort Thomas, Ky. Discharged Dec. 23. 191S. Home address. Tiskilwa. WRIGHT, W.VLTER (2) Wagoner. F. A. Born July 22. 1S96. Son of David and Carrie W. Wright. Entered service May 30. 191.S, at Peoria. 111. Promoted Sept. 1, to Wagoner. Discharged Jan. 12. 1919. Home address. Bradford. Milo Twp. REID, GLENN E. (12) Pvt.. Co. D, 353d Inf., S9th Div. Born Sept. 1. 1S90. Son of Mr. and Mrs. Frank Reid. Entered service June 24. 191S. at Princeton. 111. Battles: Meuse-Argonne. Home address. Bradford. Wheatland Twp. WRIGHT, WILI.I.VM E. I3) Pvt.. M. T. C. Born April 2S. 1S92. Son of C. C. and Mary M. "Wright. Entered service Aug. 14, 191S, at Lewis Inst., Chicago. Discharged April IS, 1919. Home ad- dress. Bradford, Milo Twp. WRIGHT, GEORGE DEWEV (4) Pvt.. S. A. T. C. Born Nov. 0. IStlS. Son of C. C. and Mary M. Wright. Entered service Oct. 1. 191S, at Ur- bana, 111. Discharged Dec. 21. 191S. Home address, Bradford, Milo Twp. ATKINS, ARTHUR E. (5) Corporal. Ambulance Co. 352. San. Tr. 313. SSth Div. Born Dec. 1. 1SS6. Son of Wm. S. and Mary B. Atkins. Entered service May 20. 1917. at Fort Riley, Kan. Pro- moted to Corporal. January. 1918. Sent to France, August, 191 S. Served in A. E. F. Home address. Tis- kilwa. Wheatland Twp. DEBOLT, SULCER (6) Pvt.. Hdq. Co., Black Hawk Div.. SBth Regt. Born June 4. 1895. Son of Mr. and Mrs. Thos. DeBolt. Entered service June 23. 1918. at Camp Grant, 111. Served in A. E. F. Home address. Henry. Wheatland Twp. GOODALE, ALLEN E. (T) Pvt., Co. F, 111th Inf.. 2Sth Div. Born Dec. 14. 1894. Son of Herbert L. and Chloe Demaranville-Goodale. Entered service .Tune 25. 1918. at Camp Grant. 111. Overseas from Sept. 23. lillS. to April IS. 1919. Battles: Thiaucourt Sec. Discharged May 9, 1919. Home ad- dress. Bradford. Wheatland Twp. HUNTER, LEONARD A. (8) Chief Mechanic. Bat. F. 77th F. A.. 4th Div. Born July 19, 1895. Son of Leonard O. and Harriet Allen-Hunter. Entered service May 3. 1917. at Jefferson Barracks. Mo. Promoted Jan. 9. 1918, to Saddler; Nov. 17. 1918. to Me- chanic; Dec. 23. 1918. to Chief Mechanic. Battles: Chateau Thierry Oft.. St. Mihiel Off.. Argonne Oft. Army of Occupation. Discharged May 27. 1919. Home ad- dress, Tiskilwa, Wheatland Twp. JONES, CHARLIE T. (9) Pvt.. Co. E. 64th Inf.. 7th Div. Born April 23. 1891. Son of J. D. and Mattie Jones. Entered service May 10, 1918, at Camp McArthur. Waco. Tex. Served in A. E. F. Discharged June 26, 1919. Home address, Tiskilwa, Wheatland Twp. LARSON, ERNEST L. (10) Pvt., Co. G. 103d Inf.. 26th Div. Born Oct. 22, 1893. Son of Peter and Augusta Swanson-Larson. Entered service May 13. 1918. at Jefferson Barracks, Mo. Bat- tles: St. Mihiel. Argonne Forest. Overseas from Aug. 3. 1918. to Feb. 27. 1919. Discharged April 5, 1919. Home address. Tiskilwa. Wheatland Twp. RINGENBURG, JOHN (13) Pvt.. Co. M. 46th Inf., 9th Div. Born Oct. 6, 1889. Son of Mr. and Mrs. Jacob Ringenburg. Entered service May 30. 1918. at Fort Thomas. Ky. Discharged Feb. 20, 1919. Home address, Tiskilwa, Wheatland Twp. RINGENBURG, WM. (14) Pvt.. Co. M. 46th Inf.. 9th Div. Born Jan. 28. 1892. Son of Mr. and Mrs. Jacob Ringenburg. Entered service May 30. 1918.. at Fort Thomas. Ky. Discharged Jan. 30. 1919. Home address. Tiskilwa. Wheatland Twp. TELL, CARL O. (15) Pvt., Engrs. Born Dec. S, 1S93. Son of Olaf and Ce- cilia Tell. Entered service Sept. 4, 1918. at Princeton. 111. Discharged Jan. 2, 1919. Home address. Walnut, Walnut Twp. XIX, MILTON A. (16) 1st Lieut.. Medical Corps. Born Nov. 15, 18S2. Son of Robert and I.*ena Yahn-Nix. Commissioned Sept. 15, 191S, and entered active service Nov. S, 1918, at Fort Riley. Kan. Discharged Dec. S, 191S. Home address, Princeton, Princeton Twp. HUBER, ALBERT CECIL (17) Pvt.. Hdq. Co.. 3-lth Inf. Born Fib. 26. 1895. Son of Henry and Bell Parker-Huber. Entered service May 10, 1918. at Jefferson Barracks, Mo. Battles: Toul Sector. Wounded in battle of St. Mihiel. Oct. 13. 1918. Dis- charged April 9, 1919. Home address. Sheffield, Concord Twp. POSTLEWAITE, JAMES F. (18) Pvt.. 1st Class. Entered service May 30. 1917. at Dan- ville, 111. Battles; Somme and Albert Fronts. Discharged April 3, 1919. Home address. Mansfield. SMITH, CURTIS O. (19) Pvt.. Co. K. 360th Inf., 90th Div. Born March 31. 1S94. Son of Mr. and Mrs. R. L. Smith. Entered service April 29, at Princeton. 111. Battles: St. Mihiel. Discharged April 23, 1919. Present address. Louisville. CARLSON, ELMER J. (20) Pvt., Bat. A. 34th Art.. C. A. C. Entered service Aug. 29. 1918. Discharged Jan. 23, 1919. One Hundred Ninety-nine MISS BLANCHE SHARER Daughter of John H. and Carrie Lentz Sliarer. Entered service as student nurse in Army Student Nurse Corps. Aug. 15, 19 IS, at Camp Grant. Transferred to Camp Sheridan, Sept. 30, 1919. Home address, Princeton. Princeton Twp, MISS ANN HOFFMAN Daughter of Mr. and Mrs, Austin Hoffman. Entered ser- \'ice as Red Cross Nurse Aug. 15, lylS, at Camp Taylor. Louisville, Ky. Discliarged Jan. 2. 191y. Formerly of Princeton. Now married and present name, Mrs. C. H. Pear.son. Indianapolis, Ind. MISS BESS B. CURTIS Entered service Sept. 2, 191S, as Reconstruction Aide. Occupational Tlierapy in Medical Department, U. S. Army. Service overseas. Base Hospital No. 52, Rima- court, France; Base Hospital No. 34, and Evacuation Hospital No. 36, Nantes, PYEince, and Evacuation Hos- pital No. 27, Coblenz, Germany. Discharged Sept. 12, 1919. Home address, ShetiSeld, 111., Concord Twp. MISS ALICE DUNCAN Daughter of Captain and Mrs. F. C. Duncan. Entered service August, 191S. as Third Class Yeoman. U. S. Navy, New Yorit, N. Y. Employed in Cable Censor's Office and Fleet Supply Base. Promoted to Yeoman. 2nd Class, February. 1919; 1st Class. May, 1919. Placed on inactive duty Aug. 1, 1919, Home address. Princeton, Princeton Twp. Two Hundred ^^^^mKKi«««««»^!!sSjs^g!8i^8Si»is!J&>i^ Fairfield, Greenville, Walnut, Ohio, La Moille BURDEN, GEO., Jr. (1) Pvt.. 1st Class, Co. H. t48th Inf. Born Aug. 7. 1893. Son of Geo. and Roseanne Burden. Entered service June 23. 1918. at Princeton. 111. Battles: In Flanders from Nov. 6 to Nov. 11. Discharged April 16, 1919. Home address, Tampico, Fairfield Twp. MILES, LEON ROLFFE (11) Pvt., S. A. T. C. Born Jan. 9, 1900. Son of Harry E. and Estelle Miles. Entered service Oct. 12. 1918, at Ur- bana, HI. Discharged Dec. 21, 1918. Home address. Walnut, Walnut Twp. STEVENS, CLAUDE (2) Med. Corps. Born Oct. 6, 1S96. Son of Claude T. and Edith Bloom-Stevens. Entered service in Spring of 1918, at Des Moines. la. Discharged December, 1918. Present address, Des Moines, la. Home address, Tampico, Fair- field Twp. VICK, DANIEL (3) Pvt., 5th Tr. Reg. Engrs. Born April 7, 1896. Son of Andrew and Katie Vick. Entered service Sept. 3, 1918, at Camp Grant, III. Discharged Jan. 18, 1919. Home address, Walnut, Greenville Twp. VICK, JOHN (4) Pvt., 123rd F. A. Son of Andrew and Kate Vick. En- tered service June 26. 1917, at Rock Island Arsenal. Battles; St. Mihiel. Meuse-Argonne. Army of Occupa- tion. Overseas from May 27, 191S, to May 24. 1919. Discharged June 8, 1919. Home address. Walnut, Green- ville Twp. LANE, GROVER C. (5) Pvt., Co. D, 344th Inf.. 86th Dlv. Born Dec. 3. 189!. Son of .John and Mary Peck-Lane. Entered service June 24. 1918, at Camp Grant. III. Overseas three and a half months. Discharged Feb. 5, 1919. Home address. Wal- nut, Greenville Twp. MERCHANT, IRA E. (6) Mechanic, 2nd Class, Aviation of Navy. Born Dec. 14, 1897. Son bf Chas. and Margaret Merchant. Entered service Aug. 1, 1918, at Great Lakes. Discharged Dec. 19, 1918. Home address. Walnut. VOSBURG, FRED (7) Pvt., C. A. C. Son of Gustuf and Antina Vosburg. En- tered service April 3. 1918, at Ft. Terry, N. T. Dis- charged December. 1918. Home address. Walnut, Wal- nut Twp. WELLS, IRA (8) Corporal, Co. A, 132nd Inf.. 33rd Div. Son of John and Nettie Hauger-Wells. Entered service September, 1917, at Camp Grant, 111. Overseas from May 24, 1918, to May 22, 1919. Battles: Meuse-Argonne, Chateau Thierry, St. Mihiel. Discharged June 8, 1919. Home address. Wal- nut. TOWNSEND, OLLIE (12) Corporal, I31st Inf. Born Aug. 3, 1892. Son of Chas. and Rosanna Hasson-Townsend. Entered service Sept. 19, 1917, at Camp Dodge, la. Promoted Feb. 13, to Cor- poral. Battles: Somme Oft,, Meuse-Argonne. Defense of Vaden Line, Baezieux Sec, Albert Sec. Verdun Sec, Troyon Sec. One year overseas. Discharged June 6, 1919. Home address. Kasbeer, Ohio Twp. WALL, PATRICK (13) Pvt.. 1st Class. 28th Div., 8th Army Corps. Born April 7, 1891. Son of Wm. and Mary Wall. Entered service June 22, 1918. Promoted April, 1919, to Pvt., 1st Class. Served eleven months with A. E. F. Discharged July 12, 1919. Home address, Ohio, Ohio Twp. CREDE, WM. H. (14) Captain, Medical Corps. Born July 13, 1879. Son of Wm. and Pauline Seng-Crede. Entered service Sept. 10, 1917, at Ft, Benj. Harrison. Promoted June 20, 1918, to Captain, Discharged Dec. 13, 1918, Home address, La Moille, La Moille Twp. ECKLUND, CHARLES A. (15) Pvt., Tank Corps. Born Sept. 9, 1882. Son of John A. and Hannah Knutson-Ecklund. Entered service Oct. 27, 1918, at Camp Polk. Discharged Jan. 4, 1919. Home ad- dress. La Moille, La Moille Twp. FRYE. LEWIS F. (16) Entered service Sept. 19, 1917, at Camp Dodge, la., from Van Orin, 111., La Moille Twp. GOMES, CHARLIE R. (17) Son of Mr. and Mrs. Ed. Gomes of St. Claire, 111. En- tered service April 29. 1918, at Camp Dodge, la., from La Moille, La Moille Twp. HENDERSON, GRANT (18) Pvt„ Repl. Regt. Born Sept. 1, 1894. Son of ChafBn and Nan Henderson. Entered service May 27, 1918. at Camp Gordon. Discharged Dec. 7, 1918. Home address, Sublette. WHITVER, HOWARD (9) Pvt.. U. S. M. C. Born April, 1897. Son of Thos. and Ella Fillmore-Whitver. Entered service June. 1918. at Paris Island. N. C. Discharged September, 1919. Home address. Walnut, Walnut Twp. MALLOY, GLENN H. (19) Son of Mr. and Mrs. Oscar Malloy of La Moille. 111. En- tered service May 27. 191S, at Camp Gordon, Ga., from La Moille, La Moille Twp. MILES, CLARENCE R. (10) 1st Sergeant. S. A. T. C. Born March 19. 1897. S'on of Harry E. and Estelle Miles. Entered service July. 1918, at Pt. Sheridan. Home address. Walnut, Walnut Twp. PELSOR, GUY W. (20) Son of Mr. and Mrs. Peter Pelsor of Wirt, Ind. service July 27, 1918. at Camp Wheeler, Ga.. Moille, 111. Entered from La Two Hundred One La JNIoille, Clarion, Maiilius, Berlin, Westfield PINE, WAYNE E. (1) Son of Mr. and Mrs. J, W. Pine of Dixon. 111. Entered service April 29, 191S, at Camp Dodge, la., from La Moille. III. SMITH, VIVIAN R. (11) Pvt.. 1st Class. Co. Ij. 4Gth Inf. Son of Lisle P. and Delphine Miller-Smitli. Entered service May 30. 191S. at Princeton, 111. Discharged Feb. 3. 1919. Hoine ad- dress, Manlius, Manlius Twp. ROULSTON, JOHNSTON, Jn (2) Son of Mr. and Mrs. Johnston Roulston. S'r.. of Sterling, 111. Entered service Aug. 27. 191S. at Camp Wheeler. Ga., from La Moille, 111. ANDERSON, ARTHUR (12) Son of Mrs. A. E. Anderson. Entered service Sept. 1, 191S, at Camp Wheeler, Ga., from Maiden, Berlin Twp. SOUTH, LLOYD W. (3) Pvt., 1st Class. Bat. B. 13!)th F. A. Son of W. C. and Cora South. Entered service Aug. 5. 1917, at Hunting- ton, Ind. Promoted Sept. 6. 191S, to Pvt.. 1st Class, Overseas from Oct. 6 to Dec. 23. 191S. Discharged .Tan. 15. 1919. at Fort Harrison. Ind. Home address. Van Orin. La Moille Twp. LAUGHLIN, ARTHUR (13) Sergeant, lo.sth M. O. R. S. Born Aug. 22. 1896. Son of Mat. T. and Elizabeth Rackley-Laughlin. Entered ser- vice Dec. S. 1917. at Columbus Barracks. Battles: St. Mihiel. Defense of Verdun. West of Meuse. Meuse-Ar- gonne. Army of Occupation. Discharged May 30. 1919. Home address. Maiden, Berlin Twp. STANNARD, ELY MARTIN (4) Sergeant. 541st Engrs. Born Sept. 14. 1S92. Son of Oscar J. and Ellen Martin-Stannard. Entered service Dec. 7, 1917, at Jefferson Barracks. Mo. Promoted June 6, to Corporal; Sept. 4. 191S. to Sergeant. Discharged July 31. 1919. Present address, Purvis, Mo., formerly La Moille, La Moille Twp. LINNARD, ELMER WALFRED (U) 2nd Lt., Hq. Co.. 8th F. A.. 7th Div. Born June 17. 1893. Son of August J. and Caroline J. Linnard. Entered ser- vice Jan. 5, 1918. 3d O. T. C, at Camp Grant. 111. Pro- moted June. 1918. to 2nd Lt. Home address. Peotone, 111. HOPP, HENRY (.5) Son of Mr. and Mrs. Peter Hopp of Mendota. 111. En- tered service June 14. 191S. at Rahe's Auto School. Kan- sas City, Mo. MORRIS, WARD R. (15) Seaman. 2nd Class. U. S. Navy. Co. 326. Born Oct. 24. 1S92. Son of Nathan E. and Emma Elam-Morris. En- tered service June 22. 1918. at Great Lakes, III. Dis- charged Aug. 6. 1918. Home address. Maiden. Berlin Twp. SMITH, L, D, (6) Sergeant. 33d Div. Born Oct. 22, 1873. Son of Capt. D. C. and Maria Smith. Entered service July 31. 1917. at Chicago. 111. Battles: Verdun. Argonne. Amiens, Somme, etc. Home address, La Moille, Clarion Twp. COUGHLIN, JAMES (16) Pvt.. Inf., 36th Div. Son of John and Sarah Lyons- Coughlin. Entered service July 27. 1918, at Camp Wheeler, Ga. Overseas from November, 1918. to June. 1919. Discharged August, 1919. Home address. Arling- ton. Westfield Twp. STAMBERGER, ARTHUR (7) Son of Elizabeth Stamberger of La Moille 111. Entered service Sept. 5. 191S. at Camp Forrest. Ga., from La Moille, Clarion Twp. HAHN, ADOLPH (17) Pvt.. Co. C. 330th Inf. Son of Adolph and Philipena Hahn. Entered service June 26, 1918, at Spring Valley, 111. Discharged Feb. 10, 1919. Home address. Zearing. Westfield Twp. JOHNSON, MALCOLM P. (8) Sergeant, Chemical Warfare. Born Sept. 16. 1879. Son of Swan and Hannah Johnson. Entered service May 4. 1918, at Jefferson Barracks. Mo. Promoted Sept. S. to Corporal; Sept. 14, to Sergeant. Battles: St. Mihiel. in front line 45 days. Discharged Feb. 3. 1919. Home ad- dress, Manlius, Manlius Twp. LYONS, WILLIAM D. (18) Corporal. fiSth C. A. C. Born Aug. 19. 1889. Son of Wm. D. and Ellen Lyons. Entered service April 3. 1918. at Ft. Terry. N. Y. Promoted June 6, to Corporal. Dis- charged March 10, 1919. Home address, Arlington, Westfield Twp. LYONS, LEWIS C. (9) Pvt.. Med. Corps. Born April 28, 1S92. Son of John and Cora A. Lyons. Entered service May 31. 1918, at Fort Thomas, Ivy. Discharged Feb. 11. 1919. Home address, Manlius, Manlius Twp. NEARY, JOSEPH (19) Pvt.. 131st Inf.. 33d Div. Born April 6. 1893. Son of John ard Ellen Devine-Neary. Entered service Sept. IS. 1917. at Camp Dodge. la. Battles: Argonne. Somme. St. Mihiel. Discharged June 5. 1919. Home address, Ar- lington, Westfield Twp. PITTMAN, ERNEST (10) Pvt.. ISlst Inf. Born Nov. 10, 1S91. Son of John and Pauline Pittnian. Entered service Nov. 20, U*17. at Camp Dodge, la. Discharged Dec. 12, 1917. Home ad- dress, Manlius. Manlius Twp. SHORT, WILLIAM (20) Wagoner. 15th F. A. Born Oct. 5. 1SS7. Son of S. E. and Jennie short. Entered service June. 1916. at Chi- cago, in. Re-enlisted, 1917. in the Regulars. Served with A. E. F. Home address, Arlington. Westfield Twp. Tlco Hiiudred Two H O N O ♦ '^ "^ Westfield, Mineral, Concord, Princeton, Selbv WALSH, WM. (1) Pvt., S3rd Div.. Inf. Born in 1S97. Son of John and Mary Schultz-Walsh. Kntereii service June 3. 1917, at Omaha, Neb. Enlisted for four years. Ser\'e(l in A. E. F. Home address. Arlington, Westfield Twp. DUNBAR, FRED H. (11) Pvt.. Unassigned. Son of Chas. J. and Gertrude Hen- derson-Dunbar. Entered service Nov. 10. 1918, at Camp Jos. E. Johnston, Fla. Dischargt-d Nov. 14. 1918. Home address, Princeton, Princeton Twp. HUMPHREYS, ROBERT (2) 2nd Lieut.. A. S. M. A. Born Oct. 29. 1895. &on of David Franklin and Nellie S'eaver-Humphreys. Entered service Nov. 20. 1917, at Peoria, 111. Promoted Aug. 13, 1918, to i;nd Lieut.. A. S. M. A. Discharged Dec. 13. 1918. at Hampton. \^. Present address, Atkinson, 111. Formerly from ShefTield, Mineral Twp. HOTCHKISS, RALPH E. (12) AVagoner. Bat. B. 37th C. A. C. Born Feb. 28. 1S94. Son of Nonran L. and Nettie Cook-Hotchkiss. Entered ser- vice April 3, 191S. at Ft. Terry. N. Y. Promoted Oct. 30, 1918, to Wagoner. Discharged Dec. 19, 1918, at Camp Grant. HI. Home address. Princeton Twp. McKAY, JOHN W. (3) Pvt., 116th Engrs. Son of Mr. and Mrs. David McKay. Entered service Sept. 4, 1918, from Princeton, HI. Dis- charged March' 11. 1919. Home address, Neponset. Min- eral Twp. JOHNSON, FRANK AV. (13) Pvt.. Born May 31. 1S87. Son of Chas. A. and Louisa Spake-Johnson. Entered service Sept. 4. 1918. at Camp Grant. 111. Overseas from Ni)v. 10. 1918, to July 19. 1919. Discharged July 20. 1919, at Camp Mills. Home address. Princeton, Princeton Twp. HOUGHTON, LOWELL C. (4) Chief Yeoman. U. S. Navy. Born July 24. 1894. Son of Lawson and Mary Vaughan-Houghton. Entered service May 17. 1917. at Chicago, and sent to Newport, R. I. Promoted July 1. 1918. to Chief Yeoman. Fifteen months foreign service; nine months in Paris, winter of 1917 and 1918. Bicst and Nantes. Discharged July 14, 1919. Home address, Sheffield. Concord Twp. QUINN, EDWARD FRANCIS (U) Unassigned, Entered service Aug. 1. 1918, at Princeton. Discharged Aug. 17. 1918. at Syracuse. N. Y.. Re- III. cruit Camp, by reason of physical unfitness. dress. Princeton, Princeton Twp. Home ad- MADSEN, JOHN (5) Pvt.. 343rd Inf. Entered service June 23. 1918. at Camp Grant. 111. Overseas from Sept. S. 191S. to April 13. 1919. Discharged April 2S. 1919. Home address. Sheffield. Concord Twp. SHIPP, ARTHUR LEE (1.5) Pvt.. 1st Class. 318th Eng-rs.. 6th Div. Born in 1893 Entered service Feb. S. 1918. at Princeton. 111. Over- seas from May 8. 191S. to .June 10. 1919. Battles: Ger- ardimer Sec. Argonne Off. Discharged June 21. 1919. Home address. Raywick. Ky. Formerly Princeton. Princeton Twp. SMITH. RAYMOND O. (6) Ensign. U. S. N. R. F. Born Feb. 17. 1S96. Son of Alex- ander and Lucy Smith. Entered service April 9. 1917. at Peoria. 111. Promoted May 29. 1919, to Ensign. Home address, Buda. Concord Twp. PIERSON, AUGUST (7) Pvt., Co. D, Tr. Bn.,M. G. T. C. Born May 13, 1S91. Son of John W. and Hannah Ackerson-Pierson. Entered ser- vice Sept. 5. 1918. at Camp Grant. Discharged Jan. 31. 1919. Home address, Princeton, Wyanet Twp, BARKMAN. MANNING (8) Pvt,. Air Service. Born Jan. 10. 18S8. Son of Wm. and S'arah Welsh-Barkman. Entered service Dec. 10. 1917. .at Jefferson Barracks. Discharged Jan. 6, 1919. Over- seas six months. Home address. Princeton. Princeton Twp. BOBECK, FRANCIS (9) Corporal. Co. M. 130th Inf,, 33rd Div. Born May 31, 189*;. Son of James and Josephine Hauter-Bobeck. En- tered service Sept. IH, 1917, at Camp Dodge. Promoted Oct. 6. 1918. to Corporal. Battles; Argonne Forest. Somme. Bois de Cote. Lamont. Marcheville. Overseas from May 24. 1918. to May 20. 1919. Discharged May 31. 1919, Present address. Peoria. III. Formerly Princeton. Princeton Twp. BOGGS, FRANK C. (10) Captain, 1 10th San. Tr. M. C, 3.5th Div. Born May 14, lS8e. Son of Chas. H. and Etta A. Boggs. Entered ser- vice Aug. 5, 1917, at Topeka, Kan. Promoted Feb. 26, 1919, to Captain, M. C. Battles: St. Mihiel, Argonne Off,, Verdun Sec, Vosges .Sec Discharged May 22, 1919. Home address, Waverly, Kansas. Formerly of Prince- ton, Princeton Twp. STORM, CLARENCE B. (16) Pvt., Batt. C. .54th F. A. Born March .5. 1887. Son of Samuel F. and Emma Burrell-Stoi m. Entered service May 24, 1918, at Camp Stanley, Tex. Discharged Nov. 7, 1919, at Camp Travis. Home address, Princeton, Princeton Twp. M'ARD, CHAS. (17) Pvt., Co. I, 327th Inf., S2nd Div. Born Dec. 28, 1887. Son of Mr, and Mrs, M. E. Ward of Princeton, 111, En- tered service Aug. 1, 1918. at Camp Wheeler. Ga.. from Van Orin. III. Overseas from Oct. 4. 1918. to May. 1919. Discharged May 28. 1919. Present address. Princeton. Princetcn Twp. WILLIAMS, ELMER .L (18) Master Mechanic. Co, T. H, No. 1. Son of W. H. and Minnie Williams. Entered service June 21, 1916, at Des Moines, la. Mexican border service and U, S, munition service. Discharged Jan. S, 1919. Home address, Prince- ton, Princeton Twp. BOBECK, ROY (19) Water Tender. U. S. Navy. Born Nov. 24, 1S91. Son of James and Josephine Hauter-Bobeck. Entered service April 19, 1917, at Philadelphia. Promoted June 5. 1919, to Water Tender. In contact with Sub., eleven times; three tiips to Bordeaux, France; tw^o to San Francisco; one to Seattle, Wash. Discharged Aug. 15. 1919. Home address, Peoria, 111, Formerly Princeton, Princeton Twp, INKOWSKI, JOE (20) Pvt., U. S. Guards, Co. B. 19th Bn. Entered service Sept. 18, 1917, at Spring Valley, 111, Discharged Jan. 8 1919. Home address, Depue, Selby Twp, Txan Hundred Three Selby, Hall KALCHINSKI, ADAM (1) Pvt., Battery F. 48th F. A. Bern. 1894, Kntered ser- vice May 23. 1918, at Spring Valley. 111. Discharged Feb. 17. 1919. Home address. Depue. Selby Twp. CAVALETTIE, JOHN (11) Pvt., Born Dec. 24, 1892. Son of Mr, and Mrs. Ben Cavalettie. Entered service May 27. 1918. at Camp Gordon. Ga. Served in A. B. F. Discharged June. 1919. Home address. Spring Valley, Hall Twp. KENDZIERSKI, MARTIN (2) Sergeant Co. I. 3rd Chemical Batt., Chemical Warfare Service. 'Born Sept. 2. 1895. Son of Mr. and Mrs. Joseph Kendzierski. Entered service Sept. 17, 1917, at Camp Dodge. la. Promoted Sept. 1. 1918. to Sergeant. Dis- charged Dec. 23. 1918. Home address, Depue. Selby Twp. CHIADO, JOSEPH (12) Corporal. Camp Hdg., Personnel Detach. Born April 5, 1890. Son of John and Mary Chiado. Entered service April 1, 1918. at Spring Valley, 111. Promoted Feb. 1, to Corporal. Home address. Spring Valley, Hall Twp. KLIMEK, JOE (3) Sergeant C A. C. Born Oct. 31. 1890. Son of John and Mary Klimek. Entered service April 3. 1918. at Spring Valley 111 Promoted Aug. 12. to Corporal; Nov. IS. to Sergeant. Discharged Dec. 27. 191S, at Camp Grant. Home address. Depue. Selby Twp. LANGE, DAVID W. (4) Pvt Ordnance. Watertown Ars. Born Feb. 19. 1890. Son 'of Chas. and Mary Heitz-Lange. Entered service April 3. 1918. at Fort Terry. N. Y. Discharged April IS, 1919. Home address. Depue. Selby Twp. LENC, CHARLES (5) Pvt 1st Class. Co. K, 132nd Tnf. Born, 1890. Entered service S'ept. 10. 1917. at Spring Valley. 111. Battles: Somme. Meuse-Argonne Oft. Army of Occupation from Dec. 12. 1918. to April 25. 1919. Discharged May 31, 1919. Home address. Depue. Selby TwjJ. PETERS, PETER H. (6) Pvt. Co. 2 Bn.. 159th D. B. Entered service June 26. 1918. at Spring Valley, 111. Discharged Dec. 16. 1918. Honie address, Depue. Selby Twp. RISTAU, WM. F. (7) Pvt Batt C 6Sth C. A. C. Son of Emil and Minnie Bist'au Entered service April 3. I&IS. at Ft. Terry. N. T. Discharged March 6. 1919. Home address. Depue, Selby Twp. DELMARGO, JAMES (13) Mechanic. Born Feb. 17, 1896. Entered service April 3, 1918. at Ft. Terry, N. T. Promoted July 6. to Cook; Aug. 25, to Mechanic. Discharged Jan. 2. 1919. Home address. Spring Valley, Hall Twp. HARDY, THOMAS G. (14) Pvt., Hdqs. Co.. 18th Inf., 1st Div. Born Nov. 13. 1900. Son of Thomas and Annie Hardy. Entered service April 2S. 1917, at Jefferson Barracks, Mo. Sailed for France. June 29. 1917. Spent 17th birthday in trenches. Home address. Seatonville, 111. HALLADAY, EGBERT L. (15) Pvt.. Co. U 34Bth Inf. Born Jan. 9. 1896. Son of Albert H. and Maude Long-Halladay. Entered service July, 1917. at Camp Grant, 111. Home address, Spring Valley, Hall Twp. OSKOWSKI, PETER (16) Sergeant. 3rd Co.. 166th D. B. Ten years' service. When first enlisted was in Marines. Discharged. 1913. Re-enlisted in Regular Army. S'tiU in service. Home address. Spring Valley. Hall Twp. PERINO, JOHN (17) Pvt.. 1st Class. 311th M. O. R. S.. 86th Div. (Black Hawk Div.). Born July 12. 1897. Son of Mr. and Mrs. Alex- ander Perino. Entered service March 28. 1918, at Camp Grant, 111. Promoted July 23. to Pvt.. 1st Class. Over- seas service. Discharged Feb. S. 1919. at Camp Grant, III. Home address. Spring Valley, Hall Twp. SAVAGE, MORGAN (8) Pvt 147th Spruce Sqdn., A. S. A. P. Born. 1896. En- tered service June 23, 1918. at Spring Valley. 111. Dis- charged Dec. 13, 1918. Home address. Depue, Selby Twp. POSPYHALA, JOHN F. (18) Pvt., 8th Armp Corps. H. Q. Det. Born March 30. 1S92. Son of Stany and Josephine Pospyhala. Entered service June 16, 1918, at Spring Valley, HI. Served in A. E. F. Home address, Spring Valley, Hall Twp. WALKER, LEO W. (9) Corporal, 64th F. A. Born Dec. 1. 1890. Son of Arthur and Ella Walker. Entered service May 23, 1918. at Jef- ferson Barracks. Mo. Promoted Dec. 13, to Corporal. Discharged Dec. 23. 1918. Home address, Depue, Selby Twp. REYNOLDS, JAMES (19) Sergeant, Co. I* 132nd Inf. Born. 1886. Entered ser- vice Sept. IS, 1917, at Spring Valley. III. Promoted Maj 10. 1918, to Corporal; Nov. 5, to Sergeant. Battles; Argonnc-Meuse Off.; Occupation of Vadentine: Army of Occupation, from Dec. 12. 1918. to April 1. 1919. Dis- charged May 31. 1919. Home address. Spring Valley, Hall Twp, BOROSKI, JOHN (10) Corporal, 12th Co., C. A. C. Born March 9, 1896. Son of Andiew and Mary Boroski. Entered service April 3, 1918. at Ft. Terry. N. Y. Promoted Aug. 22. to Corporal. Discharged Dec. 30, 1918. Home address. Spring Val- ley, Hall Twp. REYNOLDS, PATRICK (20) Regt. Sup. Sgt.. 313th Engrs. Born June 19. 1895. Son of John and Mary Reynolds. Entered service Sept. 6. 1917. at Spring Valley. 111. Promoted Oct. 11. to Cor- poral; Nov. 1. to Sergeant. Discharged June 13. 1919. Home address. Spring Valley, Hall Twp. Two Hundred Four Hall, Neponset, Macon, Arispie RATHBUN, HUBERT H. (1) Pvt. Pon of Mr. and Mrs. I. H. Rathbun. vice April 27. 191S, at Spring Valley, 111 E. F. Discharged August, 1910 Valley, Hall Twp. Entered ser- Perved in A. Home address, Spring HUMPHREY, PEARL (11) Corporal Inf. Born June 23, 1894. Son of Henry A anPi.il' ^!,P""<=«^"'". Ill- Discharged March, 1919 Home address. Neponset, Neponset Twp. nomf SAVIO, JOSEPH (2) 1st Sergeant, Co. C. 4th Repl. Regt. Born Nov. 4, 1S95. Son of Jas. and Minnie Savio. Entered service May 27, 191S, at Spring Valley, 111. Promoted July 1. to Cor- poral; Sept. 1, to Sergeant. Discharged Jan. 28, 1919. Home address. Spring Valley, Hall Twp. KUSTER, MAX G. (12) andTrs'^'Ay^ ^r- ^l^""; "^Z" ^'''' '■ ^^«5- Son of Mr. ana Mrs. Aug. C. Kuster. Entered service June 7 llii! T.J^IL^K^'ltt-J'l _«^— Jl March "s! 19W. ' 'n'ome address, Neponset, Neponset Twp. SANDUSKY, FELIX (3) Pvt., Co. D, 42nd Bn., U. S. Guards. Entered service June 26. 1918, at Spring Valley. 111. Discharged Jan. 2. 1919. Home address. Spring Valley, Hall Twp. GIRVIN, THOMAS B. (13) Pvt. Co. C. 301st Engrs. Son of Thomas and Hester Bauies- ?t"*Mlhi?".n ''"^."- »"■ -' Chicag"'1a Battles, St. Mihlel. Metz. Discharged March 28 1919 Home i.ddress, Neponset, Neponset Twp. TIEMAN, EDWARD F. (4) Sergeant, Co. B. 125th Inf. Born Oct. 4. 1897. Son of Mr. and Mrs. Henry Tieman. Entered service Jan. 5. 1917, at Detroit. Mich. Promoted October, to Corporal; July, 1918, to Sergeant. Wounded at battle of Soissons Aug. 28. Battles: Marne, Alsace Lorraine, Vesle, Fermes, Soissons. Honte address. Spring Valley, Hall Twp. TRENDT, STANLEY A. (5) Pvt., 16th Co.. 2nd Bn., 155th Depot Brigade. Born. 1891. Entered service Aug. 14. 1918, at Chicago. 111. Discharged Jan. 17. 1919. from Camp Taylor. Home ad- dress. Spring Valley, Hall Twp. HALLADAY, HARRY C. (6) Boatswain's Mate. V. S. Navy. Born Nov. 5. 1889. Son of Albert H. and Maude Long-Halladay. Entered ser- vice May, 1917, at Boston. Served four years in Navy previous to wars. Home address. Spring Valley, Hall Twp. HUCKINS, EDWARD LEROY (H) uV^J^L,./°'^J'* ^^™ ^""^ ^""y Prlestman-Hucklns. Home address, Neponset, Neponset Twp. JUNIS, FRANK F. (15) Corporal. Co. B, 349th Ini. Born, 1895. Son of Thomas and Stephana Juni.s. Entered service April 29 1918 at Tn"T"K% "W P™T.''"' ^''■"- '■ '" C-Poral. Served in A. t,. F. Home address, Neponset, Neponset Twp. JUNIS, JOHN (16) Wagoner, Bat. B, 61st C. A. C. Born, 1894. Son of Thomas and Stephana Junis. Entered service Dec 15 191/, at Galesburg. 111. Promoted July 30, 1918 to Wag- oner. Battles: Metz. Discharged March 7. 1919 Home address, Neponset, Neponset Twp. ROSENSWEIG, ABRAHAM S. (7) Seaman, 2nd Class. U. S. Navy. Born June 1. 1890. Son of Hyman and Sarah Rosensweig. Entered service .Tune 10, 1918. at Great Lakes. 111. Medically discharged Oct. 10, 1918. Home address. Spring Valley, Hall Twp. TUMBLESON, HARLA CLIFFORD (17) Pvt., 1st Class. Bat. B, 6Sth C. A. C. Son of Wm. R. and Angeline Tumbleson. Entered service April 3 1918 at Fort Terry, N. Y. Promoted Aug. 10. 1918 to Pvt ' 1st Class. Discharged March 5. 1919. Home address! Bradford, 111. BOWEN, HARRY E. (8) Seaman, 2nd Class. IT. S. N. R. F. Born April 14. 1894. Son of W. F. and May McKee Bowen. Entered service June 10. 1918, at Chicago, 111. Released Dec. 14. 1918. Home address, Neponset, Neponset Twp. O'BRIEN, JAMES CLEMENT (18) Pvt.. Co. I, 3rd R. T. C. Born, 1S8S. Entered service Sept. 5, 1918. at Princeton, III. Discharged Jan. 21, 1819. Home address, Buda, Macon Twp. BUMPHREY, HENRY A. (9) Pvt., Co. H. 344th Inf., 36th Div. Born Jan. 27, 1896. Son of Henry A. and Sarah Harrison-Bumphrey. En- tered service in 1918. Discharged May 20, 1919. Home address. Neponset, Neponset Twp. GINGERY, EARL G. (19) Sergeant^ Born Jan. 3. 1896. Son of John and Anna fcckhoft-Gmgery. Entered service May 26 1918 at Camp Gordon, Ga. Promoted July 1. to Corporal; July 17. to Sergeant. Wounded at battle of Argonne Forest by shrapnel, Oct. 1, 1918. Home address, Tiskllwa Arispie Twp. BUMPHREY, RAY (10) Corporal, 343rd Inf., S6th Div. Born April 2. 1887. Son of Henry A. and Sarah Harrison-Bumphrey. Entered service June 23. 1918, at Princeton. 111. Served in A. E. F. Discharged May 10, 1919. Home address, Neponset. Neponset Twp. JOHNSON, MARVIN (20) Pvt., Ev. Hospt.. No. 9. Born March 5, 1898. Son of John A. and Ollie Johnson. Entered service June 18 1918, at Peoria. 111. Gassed Oct. 19. 1918. Battles; Ar- gonne, St. Mlhiel. Home address, Tiskilwa 111 Two Hundred Fivf Arispie. Leepertown. Milo, WestfieUl WORSTAI.L. WALTER ELWOOD (1) Sergeant SlUli Engls, Born Dec. 1, 1S96. Son of Mr. and Mrs. W. H. Wolstall. Entered service Feb. 7. 191S. at Peoria. 111. Promoted March IT,, to Corporal; Nov. IS. 191S, to Sergeant. Battles: Toul bee. Discharged March 22. 1919. Home address. Bureau. Arispie Twp. .V.MES, ALBERT ORA (11) Pvt.. Co. L. 46th Inf. Born Oct. 30. 1893. Son of Ed- ward and Katie Ames. Entered service May 31. 191S. at Princeton. 111. Discharged Feb. 24. 1919. Home address, Bradford. Milo Twp. OGLE, IRVEN S. (2) Pvt 1st Class. Co. F. Tth Am. Train. Born March 13. 1S90' Son of Thomas and Stella Ogle. Entered service May 10 191S. at Princeton. 111. Promoted Jan. 1. to P>-t.. 1st Class. Discharged May C. 1919. Home address. Tiskilvva. Arispie Twp. HARRIS, GEORGE B. 02) Pvt... Co. L. 46th Inf.. 9th Div. Born Oct. 6. 1S95. Son of Thos. and Minerva Harris. Entered service May ^l, 191S. at Princeton. 111. Discharged Feb. IS. 1919. Home address. Bradford. Milo Twp. CON'DIT, RALPH E. (3) at Pvt 6' A T. V. Born Dec. S. 1S99. Son of Chas. R. and'Nettie X. Condit. Entered service October. 191S Champaign. Discharged Dec. 23. 191S. Home address, Tiskilwa. Arispie Twp. WARN'ER, LYLE (13) Pvt.. C. A. C. Born Xov. 22. ISSS. Son of Rufus and Hester Warner. Entered service April 3. 191S. at Ft. Terry, X. Y. Discharged Jan. 4. 1919. Home address. Henry. 111. ALLEN-, CHAS. (1) Pvt.. Co. C. 41st Inf. Son of Mr. and Mrs. Jerry Allen. Home address. Bureau, Leepertown Twp. AN'GALOXE, ROS.VRIO (14) Nearest relative or friend. Philip Cacola of Los An- geles. Cal. Entered service June 28. 1918. at Camp Kearney. Cal. Home address. L\HAN, RUSSELL ,T. (8) Pvt., 1st Class. Hdil. Co.. 14th F. A. Born Oct. 10. 1898. Son of Mr. and Mrs. Robert Mahan. Entered service June 1. 1918. at Ft. Sill.. Okla. Discharged June 12. I'll:'. Home address. Bureau. Leepertown Twp. CORSO, JOHN (18) Son of Mrs. Mary Corso of Italy. Kntered service May 27. 1918. at Camp Gordon. Ga,. from Cherry. Westfield Twp. PURVIS, JOHN (!)) Corporal.. Co. M. 1st Int. Born Nov. 24, 1889. Son of Aaron and Alma Kissick-Purvis. Entered service June 24. 1916. at Newcastle. Ind. Promoted July. 1917 Corporal. Discharged Aug. 18. 1917 Bureau. Leepertown Twp. Home address, CULI.EN, GILBERT (IP) Son of Mrs. Asa Cullen of Arlington. III. vice Sept. 19, 1917. at Camp Dodge. la. Entered ser- WRIGHT, CHARLES (10) Pvt.. Bat. B. 6Sth Art. Born May 22. 1S91. Son of Levi and Sarah Long-Wright. Entered service April 3. 1918, at Ft. Terry. X. V. Overseas: six months. Discharged March 5, 1919. Home ;^-^^^->i'^ -5^ ^ H O INf O R, R O L L;M^'i''J Westfield DAVISTER, .lERIMI (1) Son of Mrs. Marietta Davister of Belgium. Entered ser- vice April 3. 1918, at Fort Wright. N. Y., from Cherry. Wostfleld Tnp. MOXAHAN, BLAINE (11) Son of Mr. and Mrs. C. B, Monahan of Cherry. 111. tered service April 3. 1918. at Ft. Terry, N. T. FABBRI, ANGELO (2) Son of Mrs. Marcia Fabbri of Italy. Entered service May 27, 1918, at Camp Gordon, Ga., from Cherry. West- field Twp. MURPHY, .JAMES (12) Son of Mr. and Mrs. Jos. Murphy of Scotland. Entered service Sept. 3, 1918, at Camp Grant, III., from Cherry. GAIvZIA, GIOCOMO (3) Son of Mrs. Katherine Gaizia of Italy. Entered sc-rvice May 27. 191S, at Camp Gordon, Ga., from ("herrv. West- field Twp. ODAY, JOSEPH (13) Son of Mr. and Mrs. Henry O'Day of Maywood. Mo. En- tered service Aug. 31. 1918. at Syracuse, N. T., from Arlington, Westfield Twp. GAVALDO, RAFFAELE (4) Son of Mrs. Mary Gavaldo of Italy. Entered service April 3, 1918, at Ft. Terry. N. Y., from Cherry. West- field Twp. SANDERS, ERNEST (14) .Son of Mr."!. A. Sanders of England. Entered service May 27. 191S, at Camp Grant, 111., from Cherry. West- field Twp. GERINI, FHXIPPI (5) Son of Mr. and Mrs. FiUipi Gerini of Italy. Entered ser- vice May 23, 1918, at Jefferson Barracks, Mo., from Cherry, Westfield Twp. SKARBOLUS, JOHN (1.5) Son of Mr. and Mrs. John Skarbolus of Russia. En- tered service May 27. 191S. at Camp Gordon, Ga.. from Cherry, 111. GHIGLIERI, TOM (6) Son of Mrs. Katlierine Ghiglieri of Italy. Entered ser- vice May 10. 191S. at Jefferson Barracks. Mo., from Cherry. Westfield Twp. SMITH, THOMAS (16) Son of Mrs. Emma Smith of Oglesby, III. Entered ser- vice July 27. 1918. at Camp Wheeler. Ga., from Arling- ton. Westfield Twp. HARRISOX, JOEL (7) Entered service June 3. 1918. at Camp Travis, from Arlington, Westfield Twp. STIRRATT, DAVE (17) Son of :vrrs. M. Stirratt of Cheriy, III. Sept. 5. 1918. at Camp Grant, III. Entered service K.VISER, ANDREW (8) Son of Mr. and Mrs. Jacob Kaiser of Elizabethtown, Ohio. Entered service Sept. 5. 1918. at Camp Forrest, Ga., from Arlington. Westfield Twp. STIRRATT, JAMES, Jr. (18) Son of Mrs. Maggie Stirratt of Cherry, 211. Entered service April 29, 1918, at Camp Dodge, la., from Cherrv, Westfield Twp. LEONE, FAUSTIXE (9) Son of Sabbatine Leone of Toluca. 111. Entered service May 27. 1918. at Camp Gordon, Ga., from Cherrv, West- field Twp. STOXE, JAMES (19) Son of Mr. and Mrs. Lee Stone of Ibisia, Ky. Entered service June 26, 1918. at Camp Wheeler, Ga., from Ar- lington, TS'estfield Twp. MAXFREDIXI, FRANCISCO (10) Son of Dioigia Manfredini of Italy. Entered service June 27. 191S. at Camp Wheeler, Ga.. from Cherrv, West- field Twp. AVRIGHT, GEORGE K. (20) Son of Mrs. Agnes Wright of Elkhart. Ind. Entered service April 2, 1918. at Camp Dodge, la., from Arling- ton. Westfield Twp. Twn IJuudt'vd Sf'Vf-'n H O N O R Selby BARTASH, JULIUS (1) Son of Mr. and Mrs. Frank Bartash of La Salle. 111. Entered service June 27, 191S, at Camp Wheeler, Ga. Home address, Depue, Selby Twp. KAMADULSKI, MIKE (11) Son of Mr. and Mrs. Peter Kamadulski of Nashville. 111. Entered service April 3. 1918, at Ft. Wright. N. T., from Depue, Selby Twp. BERGER, FOSTER (2) Son of Mrs. Delhia Berger of Fullerton. Pa, service April 3. 191S dress, Depue, III. at Ft. Terry, Entered Home ad- KENDZIERSKI, ANTON (12) Son of Mr. and Mrs. Apolonia Kendzierski of La Salle. III. Entered service Aug. 1, 191S, at Camp Forrest, Ga.. from Depue, Selby Twp. FELKOWSKI, WLADY (4) Nearest relative or friend. Wlady Zleukeewicz of Depue, 111. Entered service May 27. 1918, at Camp Gordon, Ga., from Depue, 111., Selby Twp. KNAPP, DANIEL (13) Son of Mrs. D. Knapp of Elsberry. Mo. Entered service March 15. 1918. at Ellington Field, Houston, Texas, from Depue, Selby Twp. FENWICK, JAMES F. (5) Son of Mr. and Mrs. tered service June 27 Pat Fenwick of Depue. 111. 1918, at Camp Wheeler. Ga. GERMAN, ANTON (6) Entered service Sept. 19, 191T Depue, Selby Twp. at Camp Dodge. la., from GRENFELL,, DONALD (7) Son of Mrs. Janelte Grenfell of Depue. 111. vice Aug. 1, 1918, at Camp Wheeler, Ga. Entered ser- KOZLOSKI, ALBERT (U) Son of Mrs. Pauline Kozloski of Depue. 111. Entered service April 29. 1918, at Camp Dodge, la. Home ad- dress, Selby Twp. KOZLOSKI, JOHN F. (15) Son of Mr. and Mrs. Geo. Kozloski of Depue. 111. En- tered service May 23. 1918, at Jefferson Barracks. Mo LANG, SEYMOUR S. (16) Nearest relative or friend. Mrs. Sydney Maybaum of N. Y. Entered service April 30. 1918. at Syracuse, N. T., from Depue, Selby Twp. LINEZERVSKI, ALEX (17) Son of Mr. and Mrs. Joe Ijnezervski of Lenora. Pa. En- tered service April 3. 1918. at Ft. Wright. N. T.. from Depue, 111. GRYSZCK, ANDREW (8) Son of Mrs. Anna Gryczck of Russia. Entered service April 29, 1918, at Canr.) Dodge, la., from Depue, 111. LUDWICKOSKI, VINCENT (18) Son of Mrs. Mary Ludwickoski of Russia. Entered ser- vice May 23. 1918. at Jefferson Barracks, Mo., from Depue, Selby Twp. HALL, HOBART L. (9) Son of Mr. and Mrs. Jacob Hall of Wyanet. 111. En- tered service April 29, 1918. at Camp Dodge. la., from Depue. 111. MARSHALL, HARRY B. (19) S'on of Mrs. Laura Marshall of Depue. May 28, 1918, at Camp Dodge, la. Entered service ILL, FRANK (10) Entered service Sept. 19. 1917, at Camp Dodge, from Depue, 111. MARTINEZ, ANGELO (20) Son of Mr. and Mrs. Bantista Martinez of Spain. En- la., tered service April 3, 1918. at Ft. Terry, N. T., from Depue, 111. Tkv) Hundred Eiflhf ^ H O N O R Selbv, Hall MORGAN, ALBERT (1) Son of Mrs. Maggie Morgan of Dalzell. III. Entered ser- vice June 15, 1918, at N. W. University, Evanston, 111., from Depue. Selby Twp. BALLERINI, CARLO (11) Son of Mrs. Clara Ballerlnl of Italy. Entered service April 3, 1918, at Ft. Terry, N. Y., from Ladd, 111. NAWA, FRED W. (2) Son of Mr. and Mrs. Steve Nawa of Holloway. 111. lintered service April 29, 1918. at Camp Dodge, la. BALZARAINE, JOE (12) Son of Mrs. Florence Balzaraine of Spring Valley, 111. Entered service April 3. 1918, at Fort Terry, N. T. PRZYBOROWSKI, BOLESLOA (3) Son of Mrs. Stella Przyborowski of Russia. Entered ser- vice April 3, 1918, at Ft. Terry, N. T.. from Depue. Selby Twp. BALZARINE, JOHN (13) Son of Mrs. Flora Balzarlne of Spring Valley, 111. tered service April 3, 1918, at Ft. Terry. N. T. SEKZYNSKI, JOSEPH (4) S'on of Mr. and Mrs. Francis Sekzynski of Poland. En- tered service April 3, 1918, at Jefferson Barracks. Mo., from Depue. Selby Twp. BARRA, JOHN (14) Son of Mr. and Mrs. James Barra of Tliurber. Texas. Entered seivice May 27. 1918, at Camp Gordon, Ga., from Dalzell, 111. SUAREZ, .TOSE (.5) Son of Mr. and Mrs. John Suarez of Spain. Entered ser- vice June 1, 1918, at Ft. Thomas. Ky., from Depue. Selby Twp. BAXTER, NIEL (15) Son of Mrs. Mary Baxter of Spring Valley. III. Entered service June 1. 1918, at Ft. Thomas. Ky., from Spring Valley, Hall Twp. SZABO, ANDREW J. (6) Son of Mr. and Mrs. John Szabo of Streator. 111. En- tered service May 10, 1918, at Camp Meade, Mo., from Depue, Selby Twp. BAXTER, NIEL (16) Son of Mr. and Mrs. Geo. Baxter of Spring Valley, 111. Entered service May 23. 1918. at Jefferson Barraclts, Mo. TURSZKOWSKL CASMIR (7) S'on of Mrs. Eva Truszkowski of Depue, 111. service April 3. 1918. at Ft. Wright, N. T. BAXTER, ROY (17) Son of Mrs. Jane Baxter of Spring Valley. 111. Entered service June 15. 1918. at Valparaiso University. Indiana, from Spring Valley, Hall Twp. TUZIK, ANDREW (8) Nearest relative or friend, R. S. Cierniak of Buffalo, N. T. Entered service May 23. 1918, at Jefferson Barracks, Mo., from Depue, Selby Twp. BERNSTEIN, MAURICE (18) S'on of Mr. and Mrs. S. Bernstein of Spring Valley, III. Entered service May 23, 1918, at Jefferson Barracks, Mo. TYZKEWICZ, ANTON (9) Son of Mrs. A. Tyzkewicz of Depue. III. Entered service Sept. 19, 1917, at Camp Dodge, la. BITOCCHI, GASTANO (19) Nearest relative or friend, Emillo BabbrI of Cherry, III. Entered service May 27. 1918, at Camp Gordon, Ga., from Dalzell. AMBROSE, WILLIAM (10) Son of Mrs. Elizabeth Ambrose of Spring Valley III Entered service April 29, 1918. at Camp Dodge, la.' BOKER, FRANK (20) Son of Mrs. Laura Boker of Spring Valley. 111. Entered service Oct. 15, 1918. at Bradley Inst., of Peoria. 111., from Spring Valley, Hall Twp. Two Hundred Xine H O N O R Hall BONUCCHI, LUIGI (1) Son of Mr. and Mrs. Dom. Bonucchi of Italy. Entered service June 1. 1918. at Ft. Thomas, Ky., from Dalzell Twp. CARNEY, JOHN (11) Ron of Mrs. Mary Carney of Spring Valley, Til. Entered service Aug. 15, 1918, at Lewis Inst., Ciiicago, 111. BORCHI, ANTHONY (2) Son of Avalia Borchi of Dalzell. 111. Entered service May 23, 191S, at JefTeison Barracks, Mo. CASEY, CHAS. (12) Son of M!-s. Mary Casey of Spring Valley, 111. service April 3, 1918, at Ft. Wright, N, Y, BORCHI, MUNDO (3) Son of Arrelia Borchi of Dalzell, Oct. 29, 1918, at St. Louis, Mo. 111. Entered service CASTAGNOLIA, LOUIS (13) .^on of Mr. and Mrs. James Castagnolia of Dalzell, 111. Entered service April 3, 191S, at Ft. Terry, N. Y. BRAM.\, JOHN (4) Nearest relative. Minnie Brama of Corina, Kansas. En- tered service March 29. 1918, at Camp Funston, Kansas, from Spring Valley, 111. CAVALCA, UMBERTO (14) Son of Mrs. Angelina Cavalca of Spring Valley, 111. tered service April 3, 1918. at Ft. Terry, N. Y. BUDNICK, W.VLTER (5) Son of Mr. and Mrs. John Budnick of Spring Valley, 111. Entered service May 10, 1918, at Jefferson Barracks, Mo. CINOTTI, JOSEPH (15) Son of Mrs. Mary Cinotti of Spring Valley, III. Entered service June 1. 1918, at Ft. Thomas, Ky., from Sliring Valley, Hall Twp. BUFFO, LOUIS (6) Son of Mr. and Jlr.^. Thos. Buffo of Spring Valley, 111, Entered service Sept. 5, 1918, at Moose Heart, 111. CIONI, VIRGILIO (16) Entered service Sept Ladd, Hall Twp. 19, 1917, at Camp Dodge, CAHILL, JAMES D. (7) Son of Mr. and Mrs. Thos. Cahill of Ladd, 111. Entered service Sept. 19, 1917, at Camp Dodge, la. COVENY, EDWARD (17) Son of Mr. and Mrs. tered service Sept. 5, Coveny of Spring Valley, 111. 1917, at Camp Dodge, la. CAHILL, THOMAS, Jr. (8) Son of Mr. and Mrs. Thomas Cahill of Ladd, 111. En- tered service May 23, 1918, at Jefferson Barracks, Mo., from Ladd, Hall Twp. CRESASZYK, JOHN (18) Son of Mrs. Mary Cresaszyk of Spring Valley. Entered service May 10, 1918, at Jefferson Barracks, Mo. CARLESSARE, CARLO (9) Nearest relative or friend, Ix)uise De Costa of Italy. En- tered service June 1, 1918, at Ft. Thomas. Ky., from Marquette, Hall Twp. DHESSE, LOUIS, Jr. (19) Son of Mr. and Mrs. Louis Dhesse of Spring Valley. 111. Entered service April 29, 1918, at Camp Dodge. la. CARLSON, CLARENCE (10) Son of Mr. and Mrs. August Carlson of Spring Valley, III. Entered service Sept. 5, 1918, at Camp Grant, 111. DICELLE, NICK (20) Son of Mrs. Grace Dicelle of Italy. Entered service April 29, lyiS, at Camp Dodge. la., from Spring Valley, 111. Two Huiided Ten -^ -^ -^ -^ •4' -jxi o Hiindreil Twelve mK^/\...: .,. , e^ H o isr o R R k:-^, Ji.- /A..yAyAt:::'/.y,..,f^. Z,AyAAoC'Ai7i '^/y////j^/////A^//mm/////^^ Hall MOFFETT, Dr. R. A. (1) 1st Lt., B. H. 218. Medical Corps, Son of Mr. and Mrs. W. E. Moffett. Entered service June 6, 1917. at Chicago, III. Discharged July 30. 1919. Home address, Ladd, 111. PALMERI, LUIGI (11) Son of Mrs, Mario Palmeri of Italy. Entered service April 3, 191S, at Ft. Terry. N. T.. from Ladd, 111, NIMEE, LOUIS (2) Son of Mr. and Mrs. Abraham Nimee of Spring Valley. 111. Entered service Jan. 5, 1918, at Camp Dodge, la. PATTERSON, JAMES (12) Son of Mrs, Betsy Patterson of Spring Valley. Ill, tered service April 3, 1918, at Ft. Terry, N. Y. O'CONNOR, JAMES M. (3) Son of Mr. and Mrs. James O'Connor of Spring ^'alley. 111. Entered service June 1. 1918, at Ft. Thomas. Ky. PATTERSON, ROBERT (13) Son of Mr. and Mrs. Alex Patterson of Spring Valley, 111. Entered service May 27, 1918, at Camp Gordon. Ga. OLSZNOWSKI, HENRY (4) Nearest relative or friend. Antoino Rosgomka of Spring Valley, 111. Entered service May 10, 191S, at Jefferson Barracks, Mo. PAYNE, EDWARD (14) Son of Mrs. Belle Payne of Spring Valley, 111. service April 10, 191S, at Cam,p Grant. 111. Entered PLUMIER, JOSEPH (.5) Entered service Sept, 19, 1917, at Camp Dodge, la,, from Spring Valley, Hall Twp. PETERS, JOS. (15) Son of Mr. and Mrs. Peter Peters of Ladd, 111. Entered service April 3, 1918, at Fort Wright, N. T., from Spring Valley, 111. POMATTO, BABTISTA (6) Son of Mr. and Mrs, Chas, Pomatto of S'pring Valley. 111. Entered .service May 27, 191S, at Camp Gordon, Ga,, from Spring Valley, Hall Twp. PICCO, BARNEY (16) Son of Mr. and Mrs. Albana Picco of Roclcvilb Entered service April 3, 1918. at Fort Wright, from Marquette, 111., Hall Twp. •. Colo. N. T.. PARUCHETTI, JOE (7) Son of Mr. and Mrs. Bartolomeo Paruchetti of Italy. Entered service Sept. 3, 1918. at Camp Grant. Ill,, from Dalzell, 111. PI LOTTO, FLORINDO (17) Nearest relative or friend, Guiseppe DeBoria, Hurley. Wis. Entered service June 1, 1918, at Ft. Thomas, Ky.. from Ladd. Hall Twp. PRICCO, CHAS. (8) Son of Mr. and Mrs, Andrew Pricco of Spring Valley. Ill, Entered service May 27. 1918, at Camp Gordon, Ga,, from Spring Valley, Hall Twp, RENOTTI, J3APTIST (18) Nearest relative or friend. Andrew Prusso. of Standard, III. Entered service May 27, 1918, at Camp Gordon, Ga., from Spring Valley. Hall Twp. PROCETIS, SYLVESTER P. (9) Son of Mrs. Katherine Procetis of Spring Valley, III. Entered service April 3. 1918, at Ft. Terry, N. Y. RIVA, JAMES (19) Son of Mr. aJid Mrs. Dominick Riva of Spring Valley, 111. Entered service Aphil Peoria, 111, 10, 1918, at Bradley Institute, PRYOR, ROY M. (10) S'on of Mrs. R. W. Pryor of Bangor. Mich. Entered ser- vice April 3. 1918. at Fort Wright, N. Y.. from Seaton- ville, Hall Twp. ROLANDO, MICHAEL (20) Son of Mrs, Victoria Rolando of Ladd, III, vice April 3, 191S. at Ft, Terry, N. Y, Entered ser- Two Hundred Thirteen W'Mii^^ e- vM^/Mm//////M7M^//////^^^^ 5-...„ -A- • •*- -k -* ■'k ,^T-y^r0--^COC^4^ "%^A Hall ROMAN, JOHN (1) Son of Mr. and Mrs. James Roman of Latltl. 111. service April 3. 1918, at Fort Terry, N. T. Entered SHIMPKUS, ANTON .T. (11) Son of Mr. and Mrs. Peter Shimpkus of Marquette, III. Entered service May 27, 1918, at Camp Gordon, Ga., from Marquette. 111. SABBATINI, E. (2) Corporal. 346th Inf.. SVth Div. Born July 25, 1892. Son of E. and Rosa Sabbatini. Entered service S'ept. 17, 1917, at Camp Dodge, la. Promoted Dec. 5, to Corporal. Dis- charged April 17, 1919. Home address, Ladd, Hall Twp. SHIMPKUS, CHARLES (12) Son of Mrs. Martha Shimpkus of Spring Valley. 111. tered service April 3, I91S, at Fort Wright. N. Y. ROSENSM'EIG, MAURICE (3) Son of Mr. and Mrs. B. Rosensweig of Spring Valley, 111. Entered service Aug. 15, 191S. at Lewis Inst., Chicago, 111. SHIMPKUS, PETER (13) Son of Mr. and Mrs. Peter Shimpkus of Marquette, Entered service April 2, 1918, at Camp Dodge, la. SADOUSKE, GEO. A. (4) Son of Marciona Sadouski of Springfield. 111. Entered service April 3. 1918, at Fort Wright, N. Y., from Spring Valley, Hall Twp. SOLAN, JOSEPH A. (14) Son of Mrs. Agnes Solan of Spring Valley. 111. Entered service June 15. 1918. at Bradley Inst., Peoria, 111., from Spring Valley, Hall Twp. SALVATORE, CARTENILIA (.5) Nearest friend or relative. Cartenilia Soluccia of Italy. Entered service June 1. 1918, at Fort Thomas, Ky., from Spring Valley, 111. SOLOSKI, ANDREW (15) Entered service Sept. 19, 1917, at Camp Dodge, la.. Spring Valley, Hall Twp, SANAGGIERI, ATTILIO (6) Entered service Sept. 6, 1917, at Camp Dodge, la., Dalzell, Hall Twp. STERMER, JOHN (16) Son of Mrs. Catherine Stermer of Spring Valley, 111. tered service Sept. 9, 1918, at Camp Grant, 111. SCHWARTING, FRANK (7) Son of Mr. and Mrs. Chas. Schwarting of Spring Valley, III. Entered service Feb. 15, 1918, at Camp Dodge. la. WAITE, MILTON (17) .Son of Mrs. Lena Waite. Spring Valley, 111. Entered ser- vice May 27, 1918, at Camp Gordon, Ga., from Spring Valley, Hall T%vp. SERAFINI, BATTISTA (8) Son of Celeste Serafini of Datzell, April 3, 1918, at Ft. Terry, N. Y. Entered service WARDELL, CHARLES (18) Entered service Sept. 19, 1917, at Camp Dodge, la., from Ladd, Hall Twp. SERENA, SEVERING (9) Son of Mrs. Theresa Serena of Spring Valley, 111. tered service April 3, 1918, at Fort Terry, N, Y. WASELEWSKI, JOE (19) Son of Mr. and Mrs. Andrew Waselewski of Spring Val- ley. 111. Entered service May 10, 1918, at Jefferson Bar- racks, Mo, SITTLER, FRANK L, (10) Nearest relative, Helen Sittler Craig of Spring Valley, 111. Entered service Oct. 28, 1918, at Camp Polk, N. C. WEILGOT, PETER J. (20) Son of Mr. and Mrs. Jos. Weilgot of Spring Valley, 111. Entered service Sept. 5, 1918, at Camp Forrest, Ga. Tk'O Hundred Fourteen H d NO R R O I^ I<<:^^^5'J r-.. A- * "k -k k k ./tv^,-"0''CT/j:4X "I^^ a i" ^/y/////i'//////^//Mw//w/^/////^//////////^^^ Hall, Princeton, Wyanet WILSON, NEIL (1) Son of Mr. ami Mrs. John Wilson of Spring Valley, 111. Entered service March 11. ItllS. at Camp Oglethorpe, Ga. STOKELY, JOHN M. (12) Nearest relative or friend, Mrs. Emma King of Niami. Oltla. Entered service Sept. 9, inlS, at Camp Grant, 111. WRIGHT, CHA.RLES (2) Son of Isabelle Wright of Spring Valley. Entered ser- vice Mav 27, 191S, at Camp Gordon, Ga.. from Spring Valley. Hall Twp. TAXLER, FRANK J., Jh. (13) Son of Mr. and Mrs. Frank Taxler. Sr.. of Chicago, 111. Entered service Aprii 3, 1918. at Ft. Terry, N. Y. YOUNG, WILLIAM (3) Son of Mr. and Mrs. Chas. Young of Granville. 111. En- tered service' Jime 1. 191S, at Ft. Thomas. Ky.. from Spring Valley, Hall Twp. TESHKAS, STINE (14) Son of Mr. and Mrs. Gus Teshkas of Centralia, 111. tereil service April 3. 1918, at Ft. Wright, N. Y. ZILINSKI, BERNARD F. (4) .Son of Mr. and Mrs. Jos. Zilinski of Spring Valley. 111. Entered service June 27. 1918, at Camp Grant. 111., from Spring Valley, Hall Twp. WEST, BENEDICTO (15) Nearest relative or friend. Abbot Vincent of St. Bede's College, Peru. 111. Entered service May 27. 1918. at Camp Gordon, Ga. ZUCCARARINI, ARTEMIO (5) Son of Mrs. Mary Zuccarani of Italy. Entered service May 23. 1918. at Jefferson Barracks. Mo., from Ladd, 111. DEFIORI, VINCENT (16) Son of Johanna DeFiori of Italy. Entered service May 10, 1918, at Jefferson Barracks, Mo. BLOMGREN, RAY (6) Son of Mr. and Mrs. Oscar Blomgren of Chicago. 111. Entered service May 16. 1918. at Lewis Inst., Chicago, 111. MULVANE, BERT (17) Mechanic, M. R. S. 302. Born May 29. 1890. Son of David and Almina Ross-Mulvane. Entered service No- vember. 1917. at Camp Dix, N. Y. Eighteen months overseas. Discharged June 20, 1919, at Camp Sherman. Home address. Princeton, Princeton Twp. DAVIS, LEWIS (7) Son of Mr. and Mrs. Andy Davis of Vichy, Mo. service July 27. 1918. at Camp Wheeler, Ga. EDMONDSON BASIL (8) Son of Mr. and Mrs. James Edmondson of Atwood. 111. Entered service May 23. 1918, at Jefferson Barracks. Mo. ELKINS, RICHARD (9) Nearest relative or friend. Mattie Harrison of Cincinnati. Ohio. Entered service May 27, 1918. at Camp Gordon, Ga. FARRELI>, EDWARD (10) Son of Mrs. J. Parrell of Indiana. Entered service April 3, 1918, at Ft. Terry, N. Y. HAYES, JULIUS A. (11) Son of Alex Hayes. Rollo. Mo. Entered service Sept. B. 1918, at Camp McArthur, Texas. HASKELL, EDMUND E. (18) Pvt., 47Sth Aero .Sqdn. Born April 21. 1896. Son of Joseph and Ida Haskell. Entered service July 31. 1917, at La Salle, 111. Discharged Dec. 31. 1918. Present ad- dress, Bremerton, Wash., formerly Wyanet Twp. PERLMUTTER, HARRY (19) Private, 11th Inf., 5th Div. Born March 10. 1891. Son of Mr. and Mrs. Harry Perlmutter, Sr. Entered service May 10, 1918, at Jefferson Barracks. Mo.; transferred to Camp McArthur. Waco. Texas. Wounded at Verdun. Oct. 31. 1918 (machine gun aeroplane bullet). Battles: Argonne Forest, St. Mihiel, Chateau Thierry, Verdun. Overseas from Aug. 6. 1918. to March 4. 1919. Dis- charged April 13. 1919. Home address, Princeton. Prince- ton Twp. JORDAN, ROBERT C. (20) Ensign, U, S. Navy. Born June 3. 1896. Son of Mac J. and Grace M. Jordan. Entered service May 28, 1918, at Municipal Pier, Chicago, 111. Promoted Dec. 5. 1918, to Q. M., 3rd Class; Feb. 1, 1919, to Ensign. Discharged April 15, 1919, Home address, Galesburg, III. Formerly Princetcn. Princeton Twp. T-wo Hundred Fifteen H o isr o R IN THE SERVICE The editor was unable to obtain records of the fol- lowing men of Bureau County who were in the ser- vice. Many of them were transients, boys who had no parents or relatives in the county. A few were in- different to the work and apparently did not care to have their record appear in the history of Bureau County's fighting men. That tliey may receive the credit which is theirs for their service, of whatever nature it may have been, their names are listed be- low : Walnut VICK, OSCAR La Moille LAWS, ORA H. LITTLEWOOD, HAROLD Cherry CHOCHETTL JOHX GALLATTI, ARTHUR TAGGART, JOHN Sheffield BOXD, RICHARD BOND, ELMER BOND, CHARLES Wyanet ECKBERG, BERNARD AV'ILHELM WOOD, HERBERT Princeton WAKEFIELD, Dii. O. R. Ladd BOUGHMAN, W. J. MITTON, GEO. O'KEEFE, FRANK QUINN, GEORGE ROxMAN, HENRY WITT, CHARLES WEISENBURGER. MARK Sprimg Valley BALSAVICH, JOHN BAROSKI, FRANK BENICCHL ZARAFINO BERNESKI, STANLEY BERNESKI, JAMES BERNSTEIN, DAVE BOKER, JOHN BUBOLEVITCH, W. COHN, DAVID COMOROSKI, JOS. COVENY, FRANCIS CRAVEN, MAURICE CURRAN, LESTER DOYLE, JAMES P. DRAGER, EMIL DOIG, WILLIAM DUBOIS, GUST FEDOR FRANK FLOOD, THOMAS HALLAD.VY, .vRTHUR HEEP, FELIX HICKS, JAMES HORNER, JACK KEEGAN, BERNARD LACY, DANIEL LAWSON, PETER LEBAN, ARTHUR LESACK, JOHN McCALLUM, EDWARD McGOVERN, CHAS. McGINNIS, PHIL McLaughlin, george MILTENBERGER, Dr. R. E. MASON, ELMER MELLON, JOHN PAYTON, FRANK PRICCO, JOHN SLACK, JOHN SLACK, JOSEPH STANK, ADOLPH SWANSON, LEONARD SWANSON, LORENZO TIEMAN, PETER WALKER, NEIL AVALL, WM. WARD, FRANK WEINSTEIN, M. G. WHEELER, HARRY Neponset HARDESTY, GEO. KITNER, GEO. LLOYD Tiskilwa ANDERSON, HAROLD EDW. ALBRECHT, JULIUS C. ANDERSON, ADOLPH BLAZEY, FRANK E. BLAZEY, ROYAL CLEMENT, LESLIE C. LEE, GEO. DEWEY McMAHON, RAYMOND J. OGDEN, PHILIP RINKENBERG, HERMAN THOMPSON, HARLAND F. Depue CARUTHERS, WM. CASE, FRANCIS O. FREY, JOHN W. HOFFMAN, WM. E. HEITZ, HARRY PETERS, MEIA'ILLE F. RISTAU, FRED Van Or'm BEATTY, OILMAN MOLLN, FRANK HoUotcayville HAHN, GEORGE SeatonvUle COONEY, BERNARD MICHAEL, RALPH R. MEYER, FRED Fairfield SPEARS, ORA H. VOLLAND, EDW.VRD E. Bureau Jet. ELLISTON, LEROY ELLISTON, ROBT. L. Maiden HASKETT, EDGAR C. Milo REID, HAROLD L. SMITH, JOS. L. SNYDER, CLARENCE STOCKER, JOHN F. Two Hundred Sixteen HOME ACTIVITIES The preceding pages cover the photographic and biographic accounts of the boys from Bu- reau Count}' who served in the Great War. At the time the compilation of the Honor Roll was started there was some reluctance on the part of the service men, as they were modest and not enthusiastic to see their pictures or war records in print. They were reserved and extremely modest in speaking, of what they saw, did or thought, but everywhere in America this seems to have been the attitude of the boys, and it was so universal that it may be called a na- tional trait of our new soldiers. Now that the job is finished they have the satisfaction of knowing that they upheld the honor and glory of their country and are entitled to that con- tentment that comes from service well per- formed. The citizens of Bureau County are justly proud of the record of their county in the great war. In men, money and materials, in whole- hearted response to every call for service or sac- rifice. Bureau County gave to the nation and to the nation's cause on a scale surpassing even her own best traditions and her rank in the counties of the State. It is an impossible task to state exactly in any record just what every person's part was in the world war; for the wartime achievements of the county were the composite result of earnest efforts of thousands of devoted men, women and children in all walks of life. Just wliat our contribution was to the final vic- tory, cannot be weighed, measured, or even ap- proximately estimated, but it is certain that we did our full share. On April 2, 1917, the Congress of the United States was assembled in extraordinary session and addressed by the President who asked the Congress to declare that a state of war existed between the United States and Germany. A joint resolution to that effect was adopted by the Senate of the United States on April 4, 1917. and by the House of Representatives of the United States on April 6, 1917. On that same date — April 6, 1917 — the President issued a proclamation giving effect to the joint resolution of the Congress. At the time America entered the fight, the war spirit of the people had not been aroused fully ; essential war duties and sacrifices were not clearly sensed. Sedition or disloyalty was not general, but there was considerable indiffer- ence and hesitancy in personal attitude toward tlie war. Bureau County has a cosmopolitan population and when the war started in Europe, there were in Bureau County a multitude of in- terests. As was natural in a population com- posed of so many nationalities, there were al- most as great a variety of opinions on the sub- ject as there were languages to express them, and it was impossible to keep the people from "taking sides." When the United States was finally forced into war, there was a minority of citizens who were opposed to our taking part in it, and who contended that we should continue neutral. But most of this feeling was not so much antagonistic to the aims and purposes of the Allied Nations and of the United States, but rather was due to lack of a clear understanding of the situation. The newspapers of Bureau County immed- iately began to arouse the spirit of the people, to make known the causes of war. the inevitabil- ity of our country's participation in it and the necessity for an aggressive, solidified patriotism to win. The county editors as a body immed- iately enrolled as American propagandists. From the beginning they gave most valuable help in carrying out all requests of the national government, in heartening the people to bear gracefully the burdens of war, in fortifying the courage of the public and in discouraging all forms of disloyalty and combating enemy prop- aganda. When these editors enlisted, it was for the duration of the war. They continued their patriotic efforts, with unabated zeal to the end, regardless of the strain put upon them by war conditions, giving their space generously in be- half of every undertaking of the government, and week by week, exhorting the whole citizen- Two Hundred Xineteen R ^ H O N' O R 'R d r L;^i^i^^'J ship to increased effort and unwavering support of the Allied cause. The service they rendered the nation was of inestimable value. In Bureau County there were a multitude of men and women wlio were engaged in various kinds of war work, but space will not permit a detailed report of individu.al activities. They responded promptly and effectively to every call upon their time and energies, and those calls were many. There were formed numerous vol- iintarv organizations to consolidate patriotism, provide war relief, encourage thrift, and serve other war purposes. These organizations were eventually merged witli State and National or- ganizations and did excellent work. Besides the specific war tasks laid upon them by their parent organizations, they were largely the local rep- resentatives, organizers, and workers for Liberty Loans, Red Cross. Salvation Army, Knights of Columbus, Y. ISI. C. A., United M'ar Work, Council of Defense, and other work, war relief or philanthropic undertakings. Wherever they went and in all that they did. practical patriotic thought and action were advanced and public morale was strengthened. Consequently, acceptance of the draft law, of food and fuel restrictions, of food production requirements, of amusement curtailment, of re- strictions upon business and industry, and of money demands in unheard of amounts, were all aecei)ted, not only without protest, but heartily. The men and women who carried on this home service work furnished one of tlie most inspiring- features of the war period. Too much eainiot be said in praise of them. Without thought of their own private interests and without hope of re- ward or even recognition of personal sacrifice and effort they gave their time and energy and their best thought without stint. They were as truly and as usefully in the service of their state and their country as were those who bore official titles or who wore the nation's uniform, (^nly the high spots in the general o|)erations and composite results of the work done by these home service volunteers are covered in the fol- lowing jjages. LOCAL EXEMPTION BOARDS In the State of Illinois, ninety-five Exemption Board- Districts were organized, following the act of Congress of May 18, 1917, in passing the Selective Service Act, requiring all men be- tween the ages of 21 and 31, to register for military service. Bureau County was divided into two Exemption Board Districts. Board No. 1 had jurisdiction over registrants in the townships of Fairfield, Walnut, Greenville, Ohio, Gold, Manlius, Bureau, Dover, Mineral, Con- cord, Wyanet, Princeton, Neponset, ISIacon, In- diantown, Arisjjie, Milo, Wheatland. Board No. 2 liad jurisdiction over the townships of La Moille, Clarion. Berlin, Westfield, Selby. Hall, Leepertown. June 5, 1917, was designated hy the Govern-' ment as Registration day throughout the United States. In Bureau County the reg^ilar election polling places were used as registration head- quarters for the men residing in the various pre- cincts. On registration day 't,017 men regis- tered in Bureau Countv. Following the registration. Governor Lowden named tlie personnel of the two local Exemption CAIRO -i. TRIMBLE liinian of Local ExempUon Boan Division Number 1 J'ic'o Htniiind 'I'xcciiti/ JAY L. SPAULDING Secretary of Local Exemption Board for Division Number 1, and Vice Chairman of Fourth and Victory (Fifth) Liberty Loans DR. C. C. SCOTT Member and examining physician of Local Board for Division Number 1 Boards as follows. For District No. 1 , Cairo A. Trimble, Jay L. Spaulding, Dr. O. J. Flint, of Princeton. For District No. 2, C. N. Hollericli and Dr. J. H. Franklin of Spring Valley, and David C. Wray of Depue. Headquarters for Board No. 1 were at the Circuit Court House in Princeton, and for Board No. 2, at the City Hall in Spring Valley. On June 27, 1917, the members of Board No. 2 met at Dr. Franklin's office at Spring Valley DR. A. E. OWE.XS Re-examining physician for Local Board for Division Number 1. and member of Advisory Board with headquarters at Ot- tawa DAVID C. WRAV Chairman of Local Exemption Board for Di\'ision Number 2 Tu'd II II ml ml Tzcfiil i/-nne C. N. HOLLERICH Secretary of Local Exemption Board for Division Number 2 DR. F. B. SCHL'RTS Member and examining pliysician of I^ocal Exemption Board for Division Number 2 and organized, electing David C. Wray, Chair- man ; C. N. Hollerich, Secretary. At the same time Dr. Franklin wrote a communication to Governor Lowden informing him that he already belonged to the Medical Reserve Corps and sug- gested that this might make him ineligible for service. Governor Lowden later appointed Dr. F. B. Schurtz as third member of the board and this personnel continued throughout the period of war without further change, rendering their services gratuitously. On July 2. 1917, the members of Local Board No. 1 met at the Court House in Princeton and organized by electing Cairo A. Trimble, Chair- man; Jay L. Spaulding, Secretary, and Dr. O. J. Flint Examining Physician. Dr. Flint was succeeded on November 6, 1917, by Dr. C. C. Scott, Dr. Flint resigning to accept a commission in the regular army. However, he was not called until May, 1918, and assisted on the Board after his resignation until called to ser- vice. Following their organization, the two Exemp- tion Boards proceeded to obtain all registration cards, papers and files in the possession of the Registration Board and examined, serially num- bered and verified all registration cards in their respective districts. Much time was devoted to checking over and arranging the numerous lists and reports which they were required to make up for State and Government War Departments. The latter part of July, the boards were fur- nished with the list of master numbers drawn at Washington, D. C, to be used in the lottery de- ciding the order in which the registrants of the United States were to be called for military service. The Local Exemption Boards were obliged to verify their own order lists and com- )iile same from these master numbers which in- volved great detail and labor. The first 500 men under the jurisdiction of Local Board No. 1 reported at the Court House in Princeton for physical examination on Aug. 6, 7, and 8, 1917. On numerous other dates up until the armistice, the registrants in this dis- trict were ordered to report at the Court House for physical examination and induction into mili- tary service. Physicians and surgeons from Princeton and surrounding towns assisted Dr. Scott and Dr. Flint with the examinations. Dr. T. P. Gun- ning, Dr. R. H. Henry, Dr. O. R. Wakefield, Dr. H. D. Steele. Dr. G. R. Richardson and Dr. H. B. Kitterman of Princeton. Dr. O'Mallev of Two Hundred Tiventy-tico H O^ N O R. R. d I. L^^I^S^S Oliio, Dr. Hess of Tiskilwa, and Dr. Herrick and Dr. Christenson of Wyanet rendered val- uable assistance. Dr. A. E. Owens of Princeton was appointed by the local board as re-examininf>' physician and Dr. i\I. A. Nix, Dr. C. C. Barrett, Dr. A. H. IMalm, Dr. M. H. Blackburn, Dr. F. B. Sehroeder were appointed assistants to the re-examining physician on August 1, 1917. Dr. F. B. Sluirts was aided in all medical ex- aminations for Board No. 2 by Dr. A. S. Run- nell, Dr. ]\I. J. Coveny, Dr. J. H. Franklin. Dr. R. E. Miltenburger and Dr. W. J. Ream of Spring Valley, and Dr. J. F. Lewis, Dr. J. J. ^McDonald and Dr. C. W. Blanchard of Depue. wlio gave tlieir time and labor freely and will- ingly. A great deal of the large amount of clerical work both boards found it necessary to have done was performed gratuitously by fellow work- ers. The clerical work of the Princeton Board was personally supervised by .lay L. Spaulding, Secretary, and Cairo A. Trimble, Chairman of the Board, assistance being given by Court House employees and various stenographers in the offices and business houses in Princeton. The office force of the iNIineral Point Zinc Comjjany at Depue, the Spring Valley Coal Company, the Spring Valley City Bank, the school teacliers of Spring Valley and numerous others performed a great deal of the clerical work for tlie Spring Valley Board. The latter part of September, 1917, Clifford R. Trimble was appointed chief clerk of Local Board No. 1 and served until the middle of April, 1918, when he resigned. Howard J. Bailey succeeded Mr. Trimble as chief clerk and ^Irs. Oren Spaulding was appointed assistant clerk. Mr. Bailey served as chief clerk until the exemption board was abolished in April of 1919. Mrs. Spaulding was forced to resign her position as assistant clerk the latter part of September, 1918, on account of ill health, and was succeeded by Mrs. H. J. Bailey. Mr. W. L. Dormand was first chief clerk and ^Ir. Francis Coveny was assistant clerk the first month for Local Board No. 2. W. J. Smith of Depue, succeeded Mr. Dormand and was chief clerk for one month and was then succeeded by J. W. Pachankis of Spring Valley, who was chief clerk for four months. Miss Catherine ^SlcCullum was assistant clerk, and when Mr. Pachankis entered service. Miss McCullum was made chief clerk with Miss Leonora Dyer as as- sistant clerk. Both held their respective posi- tions as long as the board continued to act. Too much credit cannot be given the members of the Bureau County Exemption Boards for the work they performed, as day after day and montii after month they worked almost inces- santly at the war work, ignoring their own per- sonal interests and devoting most of their time to their country. LEGAL ADVISORY BOARDS At the close of the year 1917, the war depart- ment issued an order requiring all registrants to fill out and file questionnaires with the local Exemption Boards. What was known as a I^egal Advisory Board, consisting of three members, was appointed by the Exemption Board for each Exemption Board District. The Legal Advisory Board for District No. 1 was composed of .Joe A. Davis, Chairman; Claude Brown and G. C. Wilson, members. The Legal Advisory Board for Exemption District No. 2 consisted of W. J. Hawthorne, Chairman ; J. L. ]\Iurphy and W. J. Wimbiscus, members. Tlie duties of these boards were to assist all registrants in the proper filling out and answering of question- naires. In District No. 1 a score of men and women were appointed as associate members of the Legal Advisory Board and a certain number of registrants were ordered to report at the Court House in Princeton on certain days to fill out and file their questionnaires. The Legal Ad- visory Board and Associate Members were on hand and helped them from early morning until late in the evening. The Associate members were as follows : Aldrich, F. B. Bryant, Miles Brown, H. R. Boyden, C. W. T-wi) Hunilred Twentif-three '• -■- ',^ JUDGE JOE A. DAVIS Chairman of Legal Advisory Board for Division Number 1. and County Chairman of the Fourth and Victory (Fifth) Liberty Loans CLAUDE BROWN Member of Legal Advisory Board for Di- vision Number 1 Bailey, H. J. Booth, M. A. Beyer, Charles Cotton, H. A. Carjienter, C. C. Coddington, J. ^^'. Clark, H. A. Coll, C. H. Connolly, J. F. Challacombe, J. W. Coppins, S. R. Carlson, Albert Davis, L. R. Dunbar, F. H. Drayton, T. A. Dean, Mrs. Harry Eckert, L. M. Eggan, M. J. Fluck, J. E. Fuller, H. Fuller, J. E. Fawcett, J. T. Fraser, J. A. Gibbs, H. G. Gibbs, B. M. Gunning, T. P. Kitterman, C. E. Kasbeer, Guy Lee, H. J. LaFountain, William Mason, P. N. Morton, G. C. Moseley, Douglas McManis, W. W. McDermand, J. W. Mercer, J. E. Main, L. L. Milner, J. H. Nelson, F. O. Griswold, M. R. Green, A. W. Gibbs, E. C. Haskell, F. H. Hopkins, William Harrison, E. W. Horton, Frank Hanson, H. W. Herron, W. W. Johnson, W. A. Johnson, C. R. Kirkpatrick, J. H. Keelan, C. E. Omen, J. A. O'Donnell, J. T. Ojipenheim, Edwin Omen, C. A. Prichard, J. R. Pierce, J. H. Pence, G. B. Powell, J. N. Peterson, H. B. Pamp, D. E. Parker, H. L. Peterson, E. M. Pettee, G. P. Priestley, H. H. Russell, R. L. Rennick, F. W. Ring, J. D. Spaulding, L. D. Skinner, J. T. Skinner, R. !M. Sapp, Elmer Sharp, Edith Sapp, W. E. Smith, G. O. Snell, Harry Spurrier, W. R. Skinner. Ruth Waddell Skoglund, Ida Smith, H. R. Swan, O. F. Self, N. L. Seibel, K. B. Trimble, Perry D. Trimble, Chas. L. Thompson. G. P. Trulson, John Uber, T. B. Vane, Thomas Walters, Florence E. Young, E. M. Zearing, E. E. Zearing, L. A. The members of the Advisory Board for Dis- trict No. 1 helped fill out questionnaires with affidavits in support thereof, claims for deferred classification and proofs in support of same for upwards of 2.000 registrants during the time T-wo Hundred Twenty- four G. C. WILSON Member of Legal Advisory Board for Di- vision Number 1 such registrants were called for examination by the Local Exemption Board. In addition to this, the different members of the Board, particularly the lawyers, made out questionnaires in their offices for upwards of 500 registrants from other jurisdictions who were uncertain just how the many questions to an- swer should be interpreted. The Legal Advisory Board also rendered ser- vice in prosecution of appeals from rulings of the Local Board and in general performed all of the duties expected from a lawyer by his client on behalf of those who requested such service, all witliout reward of any kind. The Legal Advisory Board for District No. 2 also appointed associate members in the im- mediate vicinity who were of great assistance to registrants in filling out their questionnaires. The Associate members who rendered valuable service for District No. 2 were: Kendall, L. J., La Moille. Norris, Clark, La Moille. Sutton, C, Maiden. Connolly, C. L., Cherry. Cassidy, P. J., Jr., Arlington Zearing, M., Ladd. Hurley, Jas. J., Ladd. Campeggio, Joe, Ladd. W. J. WIMBISCUS aiember of Legal Advisory Board for Di- vision Number 2 Perona, Paul, Ladd. Duncan, L. G., Depue. Rhoades, M. J., Spring Valley. Cassidy, Harry, Spring Valley. Frank, M., Spring Valley. INIahoney, P. M., Spring Valley. Local bankers, notary publics, post masters and private individuals also helped with a large volume of this work. In Spring Valley a Board of Instruction was organized with ]\Ir. C. F. Sherrard of Ladd, L. Ct. Duncan of Depue, and P. M. Mahoney of Spring Valley. This Board of Instruction held several patriotic meetings in Spring Valley, Depue and Ladd where all "Class A-1 Men" heard patriotic and instructive talks from capa- ble speakers and held weekly practice drills. At the time the Armistice was signed about 100 "Class A-1" men had a thorough course of pre- liminary training in military tactics. Mr. L. G. Duncan, who had received a course of training in an officers' training school and Dr. Horace Dunn of Ladd, who had received training in English army, gave military instruction. The Spring Valley and Depue Chapters of the Red Cross outfitted all men inducted with Com- fort Kits, Sweaters, Socks, etc. Two Hundred Twenty-fire a o (U u c 4—1 *5 O O z CO U Tk'O Hundred Ticciiti/Si-v mifm: i..^V-;3?5<«H\ C^ V7 » i2«&Si»8S8i!<&iisfc^ H O N O R NEEDLEWORK GUILD The Needlework Guild of America, founded in 1885, is a National organization of about 800,000 members, representing more than 500 branches throughout tlie United States. With home charity as its object, it has worked quietly nearly 35 years. Then came the ruthless invasion of Belgium. Thousands of refugees, pouring into France, reached Lj'ons, and from that city a branch of the Needlework Guild, doing its utmost to meet the appalling need, cabled to America for help. From the National office in Philadeliihia. mes- sages were sent to all branches of the Guild to use their organizations for the purpose of mak- ing and sending garments and hospital supplies, as quickly as possible, to the stricken Belgians. Princeton at that time had no war relief or- ganization for this specific work, but when they heard this call, they responded in a way that their children, and their children's cliildren may be proud of. On March 15, 1917, an informal meeting was called, which resulted in the organizing of the Princeton Illinois Branch of the Needlework Guild, under the following officers : Mrs. H. M. McKee, President. Mrs. C. A. Palmer. 1st Vice President. Mrs. C. C. Barrett, 2nd Vice President. Mrs. Alfred Norris, 3rd Vice President. Mrs. O. J. Flint, ith Vice President. Mrs. H. U. Bailey, Secretary. Mrs. Harry McManis, Cor. Secretary. Miss Mable Greenwood, Treasurer. A special War Relief Department was formed. Mrs. A. F. Seelig, Chairman. Mrs. A. C. Best, Sewing. Mrs. C. C. Barrett, Knitting. jMrs. C. W. Hodgeman, Ways and Means. Miss Ruth Waddell, Treasurer. Executive Board — Mrs. Elmer Sapp. !Mrs. A. H. Ferris, Mrs. H. A. Clark, Mrs. H. A. Gibbs. Mrs. A. F. Seelig. Realizing that everj' moment lost meant ad- ditional delay and suffering, work was com- menced the moment the organization was com- pleted. This could not have been done but for the sjalendid backing afforded by the merchants of Princeton. On the day of the first meeting, two newly elected officers went into one of the stores to in- terview a traveling salesman in regard to spec- ial prices. After explaining the object of the Guild, one of the women, opening her hand, showed 75c and said, "This is the extent of our bank account. Will you trust us ?" Without hesitating a moment the salesman answered, "We will," and. those two silver coins, donated by Mrs. R. INI. Skinner and Mr. S. G. Paddock, started the fund which later mounted to thous- ands and made the work of the Guild possible. Aliss Ella Thompson donated the use of rooms in the Masonic Block, where the work of the Guild began. The city furnished light and water. The Telephone Company installed a free telephone. The papers furnished free ad- vertising, and individuals gave fuel and main- tenance. Thus the running expenses of the Guild were provided for. The question was often asked, "Where do you get money to buy your materials ?" The an- swer was, "W^e got it through the generosity of our people." Individuals gave, unsolicited. Church Guilds and Societies, English and Swed- ish, Lodges, Sewing Circles, Social, Literary and Musical Clubs, all sent contributions. School children gave nickels and dimes which soon amounted to dollars. Workers gathered willingly at the shop, and on the 11th of May, 1917, the first cases, lined with oilcloth and banded with iron, started on their journey to France. Wlien America entered the war, to the cases constantly going to France through the medium of the American Fund for French wounded, and the National Surgical Dressings Committee, were added cases sent to the Central Division of the American Red Cross. The Guild record shows a shipment of about -10.000 articles, exclusive of the Christmas bags and kits. By actual count this would fall far short of the number, owing to the fact that in order to simplify bookkeeping and save time. T-wo Huiiilrol Ticentji-si'ven d o ■i— I (L) u c o o o (U CO Ti^o Hundred Twenly-ekjht small surgical dressings such as tampons and wipes, were listed by the dozen, a package con- taining 12 wipes being entered as one article. It was now that the work of the Guild be- came the heaviest. Every day the shop was full of workers, and many evenings groups of young people, who were busy during the day, gathered to do what they could for the men at the front. To meet the heavy bills for materials, all sorts of means were resorted to. A Colonial Tea, given by the Daughters of the Revolution, brought the first large contribution, $35.00. Mr. W. E. Trimble proposed a Rose Tag Day. and offered to furnish all the roses the women of the Guild could sell. All day the work went on, and after selling the last armful of buds to pas- sengers on the evening train, the committee turned in $301.61. Next a Rummage Sale, under tlie direction of Mrs. C. W. Hodgman, netted $177.00. In response to a letter written just before Christmas, Santa Claus sent the Guild, thru his emissaries in Princeton, .$325.00. A "Continuation Party" resulted in $235.00. Mrs. C. H. Ward made and sold $52.00 worth of aprons. Mrs. Howard Bailey's "Carry All Bags" brought $76.00. The Katinonkwat Camp Fire Girls collected and sold old papers, and from their profits con- tributed $100.00. The Farmers Club, East Rural and "Carry On" Units turned in money raised by the sale of chickens, box socials, paper rosebuds, and rugs. On its first birthday the Guild had a party to which its friends carried gifts. These were sold at auction by E. J. Best and brought the sum of $130.00. In the Spring of 1918 some of the members set hens for the Guild, and in the Fall turned in $91.00. There were lectures and entertainments. Different grou])s sold flowers, vegetables, ber- ries and Christmas wreaths. Every honest method of collecting money was resorted to. but the largest amount came from "The Whirlwind Drive and Street Sale" which was planned and carried out by the business men under the direction of Mr. Chas. L. Trim- ble. This sale, including cash donations, amount- ed to .$6,517.12 and it is largely because those busy men were willing to give two or three whole days, and several evenings, to the further- ance of the scheme, that the Guild is still able to carry on its work. 800 Kits were given to Bureau County boys. 559 Christmas Bags were sent to the Tuber- culosis Hospital at Fort Bayard, N. M., and 335 Christmas Bags were sent to both American and French Hospitals in France. The membership of the Needlework Guild to- talled 462. This then has been the war work of the Nee- dlework Guild. Its story is told in no spirit of boastfulness, but as a plain statement of facts, that those who have given their time and their money may know to what ends both have been used. It is told, too, tliat soldiers all over the world — those who so steadfastly held the line, and those who so gloriously turned the tide — may know how gladly and how gratefully the women of the Princeton Illinois Branch of the Needlework Guild of America have worked, to send a ray of comfort and cheer into their lives, and into the lives of their families. THE NEW BEDFORD HOME GUARDS Early in the month of October, 1917, the men of New Bedford and vicinity held a meeting which resulted in several conferences looking toward the organization of a Unit of the Illinois Volunteer Training Corps which were then or- ganizing throughout the State and being com- missioned bv the State Council of Defense. On December 26, 1917, the company received its Certificate of Recognition and the officers, L. C. Brink, Captain; W. L. Bailey, First Lieu- tenant ; H. E. Olson, Second Lieutenant, re- ceived their commissions. The Campany was known as Unit No. 44, I. V. T. C, until Septem- ber 18. 1918, when in response to a tender to Tzco Hundred Twenty-nine o B o o c o M— I Ticn Hundred Tliiiii/ CO o (U o DC O d O M-l -^ pq 5 M . o £^ N- . d . rf M if ffl 0) '='"5 5 ^ - m J tC M ■^ „• ^ M o Hi ■ <^ I K " " ^^ o « ric'o Hundred Thirtij-one the Adjutant General, by Lieutenant Governor Oglesby of service of Unit 44 in the Reserve Militia the company was officially mustered in the Reserve Militia September 18, 1918, by Col. Abbott of Adjutant General F. S. Dickson's Staff. In March, 1918, Lieutenants Bailey and Ol- son, because of business demands, were com- pelled to resign. First Sergeant Harold Deitz was elected First Lieutenant, and Sergeant George Deitz was elected Second Lieutenant to fill vacancies. The Company maintained a full quota of offi- cers and enlisted men until they were ordered mustered out June, 1919, at which time L. C. Brink, Captain; H. C. Deitz, First Lieutenant; G. E. Deitz, Second Lieutenant, and L. W. An- derson, First Sergeant, had one of the best drilled and uniformed companies in the State. The cost of the company uniforms approximated $800.00 and was contributed by the people of the vicinity in which the company was located. Numerous exhibition drills were put on to "pep up" the county during various celebrations and war work organizations drives of one kind and another. The patriotic enthusiasm aroused where this organization assembled for drill quickly developed them into being in great de- mand for patriotic meetings and rallies up until tlie time the armistice was signed. To them, in no small measure, must be given credit for val- uable results accomplished in encouragement of drafted men, assistance in various Liberty Loan and other «ar measure drives, and in the spread of propaganda for the support of the Govern- ment and of the State and in all endeavors throughout the war. PRINCETON'S CANNON AND THE WAR A brief history of Princeton's cannon whicli has acquired the right to become a part of the local history of the city because of its long par- ticipation, not only in the peaceful expression of pleasure and merry-making of local societies, but also in the popular approval of traditional events in the nation's history as well as in those enthusiastic election celebrations, seems not in- appropriate at this time. History, however brief, of this "speaking' partner of Princeton's celebrations and jubila- tions, would not be complete without a short reference to the mysterious disappearance of its predecessor, for it had a predecessor, whose ori- gin and history is now lost in the inscrutable silence of the past. Citizens of to-day know well the former loca- tion of Wagner's brick yard, west of the Fair Grounds. On the east side of the highway stood John Wagner's brick residence, and west of the road at a distance of seventy-five or a hundred yards was a row of brick kilns. It was on the Fourth of July, 1859, as nearly as can be ascertained, that a group of patriotic citizens intent on waking up the countryside early in the day, had with infinite labor and by some means now unknown, lioisted the cannon to the top of one of the brick kilns and then pro- ceeded to load it to the limit that it might make a great noise. When the gun was ready for discharge, Henry Rudiger, John Niedergang, John Wagner and Andrew Gosse, which included the celebrants, M-ith the exception of Micliael Rhine, the gun- ner, retired to the outer limits of their elevated platform and tlie piece was touched off. When the smoke had cleared away the men looked at one another in blank amazement, — - where the cannon had been, there was no cannon nor was it visible anywhere around. Every ves- tige of it had disappeared completely and in- stantaneously. But their attention was soon directed to the residence of Mr. Wagner. A piece of the gini, weighing fifty pounds, had ])assed througli the kitchen wall directly over the head of ^Irs. Wagner, badly frightening her. The town was now without a gun to join in its expressions of joy or of patriotism, and those whose emotions were of an explosive nature, which included the original group of the brick kiln, bargained with Miller and Chritzman, then of the Princeton Mfg. Company, to cast them a cannon which would not burst. It was sometime between the disaster of the Tu-o Hundred Thirtif-txco H O N O R R O L r-.. -A- • * -k k. i>^ .-^■■y^"-£^:-^X^4^'"mm The Wagner Canon -1859-1920 Lett to Right — C Loren r.anib, Robert Campbell. Everett Harrington. Henry Wolf brick kiln and the .years of 1860-61 that the present cannon, which so faithfully .served the town in its manifestations of mild and peaceful pleasure, or in its capers of delirous joy, was born, and it has lived up to the warranty of its makers not to burst, although it has often been severely tried. The only near catastrophe attending its nearly sixty years of service occurred soon after it had been made and mounted, and was being tried out by its gunner, Micliael Rhine. He was giving it a trial load when at the discharge, a nut on the strap across one of its trunions, fastening it to its carriage, flew off and struck him in the fore- head, laying him out full length on the sod and ])utting him to sleep for the count. However, on regaining consciousness he jumped to his feet and seemed none the worse for the mishap. The gun has been used on innumerable occa- sions, lending its voice to the use of the German Sehuetzenfest, and the German Singing Society of those days, on the recurring 4th of July cel- ebrations and during the Civil War, to those oc- casions when the God of battles favored the cause of the Union. One occasion of this kind which a few of the living gray heads recall was at the fall of Rich- mond. Wagner's cannon, the name by which the gun had become known, was placed on Main Street, between the American House and Con- verse Hall (now Masonic Hall) wliere it pro- ceeded to make all the noise of which it was capable. At each successive discharge of the gun, some window rattled to the pavement ; but none took note or cared. The street was full of a cheering, shouting, howling throng, delight- fully and deliriously drunk with joy, and the cannon continued to boom and the windows to rattle down until the street was lined with broken glass the entire length of the block. 7'ic'o Hundred Thirtii-three '^ p. "^ "^ -^ ■'#? H O N O R R O L During the years the gun has undergone many vicissitudes of time, exposure and decay, always, however, maintaining its own pristine strength of fiber. It has been remounted several times, has been quite forgotten at times, and then res- cued from oblivion and dragged out from cover. On every occasion since 1917, when the United States entered the world war. Mr. Chas. H. Kelley has made the cannon speak for loyaltv and patriotism, and it has played a very impor- tant part in all the local celebrations incident to tiie war, and on every occasion that the cannon could be used Mr. Kelley was on hand to load and make it talk. CROP PRODUCTION COM:\nTTEE OF THE STATE COUNCIL OF DEFENSE CHAS. J. M.\XX County Chairman of Crop Production Committee. State Council of Defense; Cliairman Farm Labor Administration and Bureau County .\dministrator of the United .Stales Food -Administration Charles J. Mann, County Farm Adviser, was appointed as County Chairman of the Cro|) Pro- duction Committee of the State Council of De- fense, in February, 1918. For eflfective work it was evident that a detailed organization in the County was necessary. In cooperation with Geo. O. Smith, County Superintendent of Schools, a questionnaire was sent to all school teachers upon which the names of all farmer residents of the district were given together with information relative to their community centers whether own- ers or renters, the number of cliildren in the family, etc. From the information thus received the Coun- ty was divided into 32 community centers, ig- noring Township lines entirely. For each com- munity center a Farm Bureau member was ap- ])ointed as community director. J"or each School District and each center a District leader was appointed. In every case a Farm Bureau mem- ber was appointed when one lived in the School District. The following is the list of appointees : 1. Will Hartz, Director District Leaders 50. Will Hartz 5-t. James Conley 55. Howard Fordham 56. Max Seibel 57. D. H. Van Ormer 58. Geo. Seibel 59. John Hartz 60. C. A. Andrews 61. H. R. Smith 62. J. B. Brown 37. Arthur Monson 2. John Becker, Director 63. Will Schoff 64. Andrew Well 65. J. Obermeyer 66. Al Wilson 67. W. H. Johnson 68. F. H. Coddington 69. John Hoffman 3. Thomas Shawl. Director 17. C. A. Balcolm 18. Dan loder 19. Robert Johnson 20. Thomas Shawl 21. Guy Turnbull. (dead) 21 t. Orin Pomerov Tii.'i> Hundred Thlrty-finir 4. Eugene Oakford, Director 25. Ben Guither 26. Geo. Minier 27. Geo. Huseman 28. Wilbur Strouss 29. Eugene Oakford 31. J. J. Hasenyager 32. H. C. Butclier 213 and 212. Roy Smith 5. Frank Bullington, Director 33. Frank Bullington 34. A. M. Montgomery 38. Ed. Dahl 6. Max Brown, Director 40. John Burden 41. Max Brown 42. Jolm Sheldon 43. Arthur Spath 44. Frank Thackaberry 47. Thomas A. Drayton 45. Peter Johnson 46. John Munson 7. J. J. Kepner, Director 35. Joe Kepner 36. Forrest Peckham 39. Oscar Hagan 48. Neil Conberg 49. Geo. Hamilton 8. Ed. Norton, Director 153. Ed. Norton 154. A. E. Stetson 152. H. Carpenter 150. Lyman Miller 151. Ward Russell 146. J. W. Pettit 148. Herman Heise 149. Jas. Bowen 9. Clare Ely, Director 52. Art Howlett 136. Fred Getz 142. Durbin Downey 143. M. L. Lyon 144. Geo. Hodgett 145. John Gingerich 147. Amer Moore 10. C. J. Mann, Director 74. Paul Miller 75. Joe Brandt 112. C. O. Brigham 111. Axel Larson 113. Chas. Monier 114. Ed. Nichols 115. D. Norton 116. Geo. Salmon 118. J. F. Cater 119. Arthur Bryant 11. Chas. jNIeyers. Director 84. Chas. Meyers 85. John Strom 82. Dexter Cater 83. W. S. Watson 109. Eckels Palmer 187. E. S. Steele 12. Dean Coulter, Director 22. Geo. McDonald 23. John Devenney 24. Dean Coulter 30. C. C. Ross 70. John Sawyer 71. Stephen Hussey 72. Albert Ellis 13. Forrest Steele. Director 77. Forrest Steele 73. Chas. Sabin 76. Vilas Hensel 110. Sidney Piper 78. Ansel Piper 14. O. W. Mason, Director 155. Guy Akin 137. O. W. Mason 135. Wm. Johnson 128. Walter Forth 156. Ross Bitting 139. Jos. Markee 15. Henry Wood, Director 51. James Jensen 132. F. A. Bill 133. Tim Donovan 134. Joe Gutshall Two Hundred Thirty-five 131. Albert Becker 138. C. N. Boyd 110. D. J. Sullivan 141. Pete Van deKeere 16. Levi loder, Director 158. Levi loder 159. Roy Stutzman 160. Dick Robinson 161. .John loder 236. Tom Barry 17. D. G. Reder. Director 1. D. G. Reder 2. John Walker 5. Paul Ehlers 6. Philip Herr 7. Leroy Bauer 18. A. D. Hopps, Director 3. Cliff Hopps 4. John Pope 8. Joe Allen 9. Elmer Beatty 14. A. D. Hopps 15. Dick Crossman 80. Clark Norris 19. W. W. Dunbar, Director 10. W. W. Dunbar 11. O. J. Heiman 12. Mark Williams 13. John Grissell 16. Lester Barkraan 20. John Rawson, Director 171. S. P. Burns 172. Olof Rosenquist 175. Alba Miller 177. John Rawson 21. Simon Albrecht, Director 174. Simon Albrecht 22. O. J. Piper. Director 165. Frank Kitterman 166. Wilbur Soverhill 168. A. B. Gardner 169. A. M. Ericson 173. Elmer loder 23. N. T. Schertz, Director 178. N. T. Schertz 225. S. A. Snyder 232. Harry Finley 24. J. E. Monier, Director 182. J. E. Monier 180. Wm. Dallas 181. Emil Schertz 182. J. F. Monier 183. James McLean 184. Chas. Austin 185. Byron Allen 234. J. A. Schwab 235. Jas. Real 253. F. R. Reed 25. Tim Rhyne, Director 108. Alva Clark 117. C. A. Bangston 103. Roy Gore 26. Swan Anderson, Director 163. Swan Anderson 162. Chas. Culp 167. Arthur Bacon 157. Geo. Cushing 27. Paul Mercer, Director 120. Dave Linden 121. Milton Shettee 122. Andrew Roberts 123. W. Jenkins 124. A. E. Olson 125. Larz Bradley 126. Clyde Plumley 127. Paul Mercer 129. Ralph Keener 130. F. R. Olson 164. Earl Mount 28. Frank Jacoby, Director 79. Win Hall 81. Henry Pinter 87. Henry W. Hahn 88. W. H. Neill 89. Richard Hoffman 90. H. Pitstick 91. Wm. McDonald Tii'O Hundred Thirty-six •/y////^//////////i^^i'///Ay/^^^A e^ H O N O R R 29. 30. 31. 32. M. H. Flaherty, Director 86. Otto Vogt 92. H. W. Hahn 186. M. H. Flaherty Lawrence Schwab. Director 93. A. L. Clear 94. Urban Debo 95. Bart Manning 97. Bert Fifield 98. Albert Schwab Henry Hoppler, Director 101. Jake Hill John Herzog Henry Hoppler Clark Campbell Frank Engstrom Henry Hoppler Hanier, Director Christ Guenther Ferdinand Hamer John Ryczek The particular work to be done in the way of crop production was an increased acreage of wheat and barlev. and brood sows. 104. 96. 105. 106. 107. Ferd. 99. 100. 102. Through this school district organization there was concluded the most complete and searching canvass ever carried out in the County. Data was secured from practically every farm as to the number of brood sows in 1917, the number in 1918 and the number for sale; the acres of winter wheat and rye sown; the amount of labor that was wanted for 1918; the amount of seed wanted or for sale of corn, spring wheat, red clover, barley, early oats, timothy, alfalfa and other seeds. The mass of data secured by this canvass from the 192 school districts was all gone over carefully and every man who had any- thing for sale, or wanted to buy, was listed. This required six long mimeograph sheets filled on both sides. Over 2,200 letters were sent to farmers of the County carrying this vital infor- mation and hundreds of Bureau County farmers were assisted in securing seed or brood sows as ^ result. The figures showed an increase of nearly 20 per cent over 1917 and showed an average of 10 brood sows per farmer. In addition to this work the School District organization was used in aiding the Govern- ment in locating walnut timber, placing labor and other features. SEED CORN ADMINISTRATION Cliarles J. Mann being appointed, also as Seed Corn Administrator of the State Council of De- fense, at once made effective plans to supply farmers of the County with seed corn for the 1918 crops. Because of an early frost in the fall of 1917 the supply of seed corn was very short and a large supply must be made availa- ble, quickly. To meet the emergency 500 bush- els of seed were purchased from a seed house at Geneseo and this was the total available supply. There were several cribs in the County of 1916 corn and a seed testing station was opened up in the old Wingert building at the nortli end in Princeton, and farmers urged to bring their corn in to be ear tested. The rag doll method was used, simple racks holding 25 ears were made, and incubator constructed and testing under way during March and April. A force of ten or twelve men and women were employed. A charge of Ic an ear was made to cover expenses and over 250,000 ears were run through this testing station and these were about equally di- vided between the 175 farmers for whom the custom work was done and the crib corn from which seed was sold. This Company operated under the name of C. J. Mann Seed Company and was made possible by financial support given by L. R. Davis, John Ellis and Joe Brig- ham, all of Princeton. This company made available 241 bushels of 90 per cent seed corn; 76 bushels of 80 per cent, and 53 bushels of 70 per cent, making a total of 375 bushels of the best corn that was used in the County for seed, that year. The 90 per cent corn sold for $10.00 a bushel ; the 80 per cent for $8.00, and the 70 per cent for $6.00, and which netted the owners of tlie crib corn better than $6.00 per bushel after all expenses were paid. 2'te'o Hundred Thirty-seven ^^^W«»»»K«<^!!(&&i«&fe!8i«Si»^Xj«^ ^Making tliis amount of seed available was not the only value of the testing station for literally hundreds of farmers visited the station, saw how the testing was done, and proceeded to test tlieir own corn. In addition to this, one ear of good seed was shipped from Southern Illinois which had been raised from seed sent there from the north the year before. This was made available in addi- tion to other small supplies in elevators and pri- vate holdings over the County. Furthermore, two car loads of seed obtained of the State Seed Corn Administrator were stored in the Wingert building for emergency uses in re-plantings and for shipment to other localities. It was neces- sary to use but little of this corn, however. The result of all this work was that farmers had a sufficient supply of good seed corn and the best stand in years which develoiied into one of the largest crops on record. THE FARM LABOR ADMINISTRATION The School District organization sup|)lied a list of those desiring labor so that apjjlicants could be cited to farmers who wanted help, but no record of the number of those placed was kept. Several local administrators were ap- pointed in the County to take care, especially of the emergency harvest labor problem, and in this their efforts were successful. A card index was made of all citizens in town who would be available for emergency harvest labor and farm- ers making application were at once supplied with sufficient help to care for all crops. No record, however, was kept on this activity. In this capacity Mr. Mann was called upon to select a County Director of the U. S. Boys' Working Reserve and ]\Ir. Chas. H. Kelly, of Princeton, was appointed. UNITED STATES BOYS' WORKING RESERVE CHARLES KELLY County Director of United States Boys' Worlting Reserve With their older brothers and other relatives having entered the service, boys of the town and cities were anxious to get into the game in some capacity and with the increased demand for greater food production, while at the same time sucli a large number of farm laborers had en- tered the service, it seemed advisable that the boys could best be utilized on the farms. Accordingly the U. S. Boj^s' Working Re- serve was organized by authorities of the Fed- eral Government and the State Council of De- fense. Considerable doubt existed in the minds of the farmers as to whether green city boys could make good on the farm, but through assis- tance rendered by the University of Illinois in preparing appropriate pamphlets of instruction and also by special instruction through the High School, it was felt by those in authority that boys who really wanted to be of service would make good. Being appointed County Director in March, 1918, Mr. Kelly, of Princeton, appealed through the High School to the boys of the County to en- list, purely from patriotic motives, in the Boys' Working Reserve, for work on our farms. About 2.50 Bureau County boys responded — 100 from Princeton Township High School and 150 from other High Schools of the County. Through Txvo Hundred Thirtii-cii/ht the Farm Bureau and newspaper publicity the proposition was explained to the farmers and a card index made of farmers who would be will- ing to use this assistance. The demand for these boys could not be met from the local sup- ply and upon request. ])ermission was granted the Chicago University High School to locate twenty-five of their boys in tlie County. Tliev arrived in May in charge of one of their instruc- tors, Mr. G. W. Friedrick, who remained in the County to look after the comforts of the boys and to insure the farmers good service. Mr. P'riedriek was finally placed in charge of the 200 boys from all Cook County High Schools, who finally offered tlieir services and were placed in the County. It was the duty of the local or- ganization to see that these boys were placed in proper homes where they would receive proper preliminary instruction, care and comforts and also to insist that the boys render good service and did not shirk their duties. The way these boys made good surprised the farmers no more than themselves. Wages ranged from .^25. 00 to .$J.0.00 per month, depending upon tiie boy's willingness and experience and every one conceded that they earned all they got and if ever such an occasion should again arise, let this experience be suffi- cient for farmers to use green city boys who are willing to work and learn, a cliance on the farm. The boys did their work well and deserved some recognition and accordingly our Govern- ment jjresented each boy with a bronze pin ap- propriately worded in recognition of his service. BUREAU COUNTY WAR SAVINGS STAMPS ORGANIZATION subscribed for the total amount of their quotas but went "over the to|) " by a large margin. Special mention should be made of the large sale of War Savings Stamps by Jos. V. Campeggio, postmaster at Ladd. Mr. Campeggio made more sales of war stamps than any other postmaster in the county. A reorganization of the committee for 1918 was effected by the state organization and H. A. Clark was appointed County Chairman. Chair- nun of the various organizations throughout the county were appointed, the full committee being as follows: Hubert A. Clark, County Chairman. Palmer E. Anderson, County Vice Chairman. Rollo L. Russell, Chairman Postmaster Or- ganization. Cieorge O. Smith, Chairman Teachers' Organ- ization. Mrs. Elmer Sapp, Chairman Women's Organ- ization. Chas. L. Trimble, Chairman Publicity Bureau. Perry D. Trimble, Chairman Speakers' Bu- reau. Harlow B. Brown. Chairman Newspapers' Organization. Rev. T. B. Uber, Chairman Ministers' Organ- ization. HTBERT A. CLARK County Chairman of War Shavings Stamps Organization The first chairman of the Bureau County War Savings organization was Charles W. Boy- den of Sheffield. Much work was done through- out the county by Mr. Boyden and his assistant. H. A. Clark, and a special drive was made dur- ing "War Savings Stamp Week." The drive was conducted by school districts. Quotas were apportioned and many of the districts not only Two Hitndnil Tliirl ij-nine A. H. l-Vrris. Cliainnan Bankers' Organiza- tion. E. F. Norton. C'liairman Supervisors' Organi- zation. A conference and luncheon was held at the Apollo Hall at Princeton. Illinois, on Saturday, March 22, 1918. The luncheon was served by the ladies of the Needlework Guild free of charge. There was a large attendance and the program consisting of communitj' singing and speeches by the State and Government repre- sentatives was enthusiastically received. Most of the banks throughout the county purchased the maximum amount of War Savings Stamps or the maximum War Savings $1000 Certificate. The ^^'onlen's Club also did excellent work in the sale of stamps to its members. UNITED STATES FOOD ADMINISTRATION The exceedingly important role that food would play in maintaining a proper morale among both civilians and soldiers of all the Allies was early appreciated. Accordingly the United States Food Administration was at once organized with Federal, State, County, Town- ship and City Food Administrators. The personnel of the Bureau County Organ- ization was as follows : C. J. Mann, County Administrator. W. H. Jackson. Assistant, Princeton. W. F. Stratton, Assistant, Buda. Cliff Sitterly. Hall. John O'Donnel, Princeton. Constant Brown, Wyanet. G. C. Kellogg, Arispie and Indiantown. Foster Black, Walnut and Greenville. C. W. Boyden. Concord. H. J. Sutton. Berlin. Max Seibel, Manlius. I. C. Norris. La Moille. George W. Whaples, Neponset. C. M. Ely, :Mineral and Gold. Alba ^liller. Leepertown. Mr. Hey, Ohio. John Becker, Bureau. J. E. Monier, Milo and Wheatland. P. D. Gillham, Dover. Hy Hoppler, Selby. The objects and purposes of these organiza- tions were as follows: 1. To eliminate speculation, extortion and waste, to stabilize prices and equalize distribu- tion. 2. To guard exjjorts so as to insure a fair division for ourselves and our allies. 3. To increase available food supplies by saving and substitution and by stimulating pro- duction, especially wheat and meat. The particular duties of the local administra- tor were to carry out the orders of the Federal Administrator. These applied principally to the elimination of waste, tlie prevention of hoard- ing, and the increased use of substitutes, espec- ially for sugar, wheat and meat. As applied to these the regulations were very strict. Based upon their previous annual consump- tion tlie sugar was allotted to the retailers upon a certificate system and customers were limited to two-pound purchases and the consumiition for each person was limited to two ])i)unds per mouth. Sugar bowls were removed from hotels and restaurants. During the canning season supplies of 10 to 2.5 pound lots were granted by certificates where actually necessary to prevent the loss of otlier food products. People, were urged to use corn s\'rup as substitute and can without sugar whenever possible. Retailers were allotted flour on the same basis as sugar andi with each sale of flour were re- quired to sell an equal quantity of one or more of the following substitutes : Corn flour, rice flour, bean flour, corn meal, oat flour, potato flour, buckwlieat flour, barley flour, jjeanut flour, swirt potato flour. Some other substitutes were permissible for bakers, however. Flour purchases were limited to one-fourth barrel lots and each person limited to six jioun.ds per montli. Persons who had a large sujiply of flour on hand were asked to return their su])- ))li(s to tlie retailers who paid them -f 12.00 ])er barrel. The eonsunqition of meat was also limited and Tu-o Hinulrcd Farfi/ ^»^»!«««K««««^?j»i^2i8i^8i^m8ii<«i^s«!i^ meatless days and meals were observed. The regulations imposed relative to the consmnption of these food products were frequently changed and the local administrators were kept busy dis- seminating information regarding them. Throughout the operation of the Food Admin- istration results in Bureau County were obtained by a concentrated call for cooperation of every one concerned and while there were violations of all orders there was no case where the violation required the imposition of a fine. As a rule people arose to every occasion imposed and gladly complied with all requests. Other activities of the Administration were tlie taking of a hog and cattle census in coopera- tion with the schools and the securing of a report from all threshing done in 1918. For this work a threshing committee consisting of W. C. Riley of Kasbeer, Chairman; C. J. Mann, Secretary; and Warren Nelson, Princeton, was utilized and the cooperation of the threshermen secured at a meeting in the court house, attended by over 400 threshermen. The complete report is on file at the Farm Bureau office. A complete file of all Food Administration orders, posters, receipts, etc., was also given the Matson Public Library of Princeton for public reference. FOUR-MINUTE MEN An organization which rendered very great service "in waking up Illinois" (and the whole nation) and in arousing people everywhere to the duties and obligations of war time, was the Four-Minute Men. The idea of the Four-^Iinute Men organiza- tion was an Illinois idea. Donald M. Ryerson, of Chicago, conceived it and just before Amer- ica got into war, brought it to the attention of several prominent persons. With their encour- agement the idea was tried out in Chicago. The idea was for a skilled organization of speakers all doing team work by speaking on the same subject at the same time, who would address ready-made audiences at the motion picture the- atres, also at regular theatres and elsewhere, upon the immediate need of the hour. Following is a list of the personnel of the Four-Minute Men in Bureau County: J. R. Prichard. Chairman. Claude Brown. Carey R. Johnson. AVatts A. Johnson. R. L. Russell. Josef T. Skinner. Richard !M. Skinner. Cairo A. Trimble. Rev. C. C. Carjjenter. Rev. J. Henry Pierce. Rev. Geo. B. Pence. Rev. Henry J. Lee. Rev. T. B. Uber. Rev. J. E. Fluck. H. A. Clark. Howard Priestley. Geo. O. Smith. John O'Donnell. W. R. Spurrier. H. E. M'aits. Horace Brown. Rev. J. H. DeVol. Walnut. Dr. Robinson, Walnut. N. A. Hillier, Sheffield. Geo. B. Prindle. From the very first, official recognition was given to the Fonr-Minute Men and it soon be- came a national institution with divisions in each state. In everj' campaign in behalf of the Cxov- ernment the work of the organization was most effective, whether that campaign was selling bonds, collecting funds for the Red Cross, arous- ing interest in special drives, or combating Ger- man propaganda. LIBERTY LOAN DRIVES The first call sounded by the Government after the United States entered the World War was for men for the Armv and Navv. The second appeal — and it came quickly — was for money. Men — millions of them — were needed if the 7'tc'n Iliiinlrffl Forhi-ime United States was to win the war, but it was necessary that vast sums of money be provided before the men could be trained, equipped and transported to France. It was realized, also, that other huge sums would be needed to pro- vide the guns, shells, air jilanes, tanks and other implements of death, with which a modern army must be supplied. " Between the time the United States entered the war and May 10, 1919, there were five Liberty Loan Drives in the country. Bureau County has a general average of 109 3-5 per cent subscription of the total quota assigned for all five drives. Tlie Second was the first cam- paign where an official quota was given to each county. For this reason a fictitious quota was used to find the quota assignment for the first loan. The percentage of the quota subscribed by Bureau County in each loan were as follows: First Loan, IS ])er cent. Second Loan, 76 per cent. Third Loan, 169 per cent. Fourth Loan, 133 per cent. Victory Loan, 12.5 per cent. For the sjilendid response that the county made to all the calls for money, credit must be given alike to the thousands of persons who sub- scribed for Liberty Bonds — many to the full limit of their resources — and to the hundreds of patriotic men, women and children, who served as volunteer workers in the several loan cam- paigns. Without the aid of this great army of Liberty Loan workers. Bureau County, with all its patriotism and its desire to aid in the win- ning of the war, could not have made the record which she did make, largely oversubscribing her quota in three of the five Victory Loans. A. H. Norris, of Princeton, was County Chair- man of the First, Second and Third Loans. In the Second Loan, Perry D. Trimble was Vice Chairman and O. B. Harrauff, Publicity Chair- man. Richard Skinner was appointed Vice Chair- man of the Third Loan which was in April, 1918, following the resignation of Mr. Perry D. Trimble, who secured an officers' commission and entered the militarv service. Mr. Harrauff re- mained as Publicity Chairman and the County headquarters were located at his office in Prince- ton. A card index system was inaugurated, under which individuals in the county were carded. ]\Iiss Florence Beyers acted as clerk and the work of compiling the card index was mider her supervision. OSCAR B, HARRAUFF Publicity Chairman for Second and Third Liberty Loans. Inaugurated Card Index system of handling the loan for Bureau County, same being highly commended and adopted by the United States treasury department in subsequent loans For the Third Loan the County was divided into five districts with the following ))ersonnel of officers : Concord District, Chas. W. Boyden, Chairman. Concord Twp., Chas. W. Boyden, E. E. Geese- man. Manlius Twp., Geo. C. Schuneman. Mineral Twp., C. M. Ely. Macon Twp., A. W. Dix. Nejjonset Twp.. Charles Norton. Gold Tw]).. Chas. W. Boyden. Walnut District, Chas. ¥,. Keelan, Chairman. Walnut Twp., Chas. E. Keelan. Ohio Twp., V. R. Pomeroy. Greenville Twp., Elmer Olson. F'airfield Twp., Thomas Drayton. Two Uundrol Fiirlii-f'wn Princeton District, R. 'SI. Skinner. Chairman. Princeton Twp., W. R. Spurrier. Bureau Twp., John Becker. Dover Twp., George Steele. Wyanet Twp., W. E. Sapp. Indiantown Twp., B. N. Stevens. Arispie Twp., W. T. Stauffer. Milo Twp., J. E. Monier. Wheatland Twp., N. T. Schertz. Leepertown Twp., Alba L. Miller. I,a Moille District, L. J. Kendall, Chairman. La Moille Twp., L. J. Kendall. Clarion Twp., Geo. Stamberger, Jr. Berlin Twp., J. F. Newman. Westfield Twp., Theodore Ward, Charles Con- noil}'. Spring Valley District, P. M. Mahoney, Chair- man. Hall Twp., P. M. Mahoney, John O'Holloran, Martin Zearing. Selby Twp., Harry Ream, R. H, Lawless. The County quota in this loan was $1,03^,- 880.00 and .$1,719,700.00, or 169 per cent of the quota was raised ; 9,972 persons subscribed for bonds. The subscription per capita was $39.77. Twenty-three per cent of the popula- tion of the county subscribed. The average sub- scription amounted to $175.90. Tlie Fourth Loan was held the latter part of September and the fore part of October, 1918. Judge Joe A. Davis and Attorney J. L. Spauld- ing were in charge of this loan. The complete list of officers of the county organization were as follows : Joe A. Davis, Chairman. Jay L. Spaulding, Vice Chairman. Henry Fuller, Secretary and Treasurer. Blanche Meier, Clerk. Executive Committee Joe A. Davis, Chairman. Henry Fuller, Secretary. Jay L. Spaulding. Chas. W. Boyden. Charles Keelen. Publicity Organization Newspapers, Advertising, etc., Chas. L. Trim-, ble. Speakers and iMusic, J. R. Prichard. District No. 1, Chas. Boyden, Chairman. Concord Twp., Chas W. Boyden. Gold Twp., J. C. Jensen. Manlius Twp., Harry R. Smith. INIineral Twp., C. M. Ely. Neponset Twp., Charles Norton. Macon Twp.. A. W. Dix. District No. 2. Chas. Keelen, Cliairman. Walnut Twp., Chas. Keelen. Clarion Twp., John E. Bauer. La Moille Twp., J. W. Payne. Oliio Twp., V. R. Ponieroy. Greenville Twp., Elmer Olson. Fairfield Twp., Thomas Drayton. District No. 3, P. M. Mahoney, Chairman. Hall Twp., P. M. Mahoney. Westfield Twp.. Chas. L. Connolly. Selby Twp., Harry Ream. District No. 4, A. H. Ferris, Chairman. Princeton Twp., A. H. Ferris. Berlin, Twp., Charles L. Myers. Dover Twp., J. J. Shugart. Bureau Twp., John H. Becker. Wyanet Twp., W. E. Sapp. Leepertown Twp., Alba Miller. District No. 5, Max W. Keigley, Chairman. Wheatland Twp.. N. T. Schertz. Milo Twp., J. E. Monier. Indiantown Twp., F. M. Hutchinson. Arispie Twp., J. H. Hedrick. In this drive a card index system, somewhat similar, yet entirely different from the one used in the Third Drive, was adopted. In order that Mr. Spaulding could be relieved of the detail work which he had been devoting to the Local Exemption Board and in order that he could put all his time into the Liberty Loan Drive, Attor- ney Cairo A. Trimble personally assumed the Exemption Board duties of both Chairman and Secretary. Tico Ilund'j-cd Fortij-three September 28 was designated as tlie date for Bureau County to "go over the top" in the Fourth Liberty Loan. A quota of $2,128,500 was assigned to the county. A few days ahead of the drive, a letter was mailed to every man and woman in Bureau County instructing them what polling precinct to go to on that day to subscribe for bonds to their absolute limit. The individuals were previously rated and a record given to those on dluty at the various places showing the amount of money subscribed by the individual for bonds of the three previous issues and also the amount of Fourth Loan Bonds the individual was expected to subscribe for. The plan was a complete success for at 4 o'clock on the afternoon of September 28, Bureau County had gone "over the top." Selby precinct was the first precinct in the county subscribing its quota. This township went over the top shortly after 9 o'clock that morning. A total of .$2,826,600, or 133 per cent of the quota was raised; Il.S-iS individuals purchased bonds. The subscription per capita was $64.29 ; 26 per cent of the population of the county sub- scribed, the average subscription being $219.00. The Victorv Libertv Loan was held the latter part of April and the fore part of May, 1919. There were a few changes in the County organ- ization. The changes and additions were as fol- lows : Concord Twp., Precinct No. 2, O. W. ^Lison. Macon Tw))., W. K. Mason. Fairfield Twp., Will F. Harris. C. N. Hollerich was appointed chairman of District No. 3. Westfield Twp., Precinct No. 1, J. L. Cassidy. Selby Twp., Precinct No. 1, Hy Hoppler. Bureau Twp., Geo. P. May. The same general methods that were used in the Fourth Loan were also used in securing sub- scriptions for the ^'ictory Loan. April 21, 1919, was designated Victory Loan day in Bureau County. The quota assigned was $1,. 597. 3.50. All but $26,000 of the quota was raised this day and the county went over the to]) the 2 tth. At the close of the drive. Bureau County had fur- nished $1,992,850 or 125 per cent of the quota' 5,402 individuals subscribed. The subscriptioi* ])er cajiita was $45.32; 12 per cent of the popu- lation of the County bought bonds and the aver- age subscri])tion was $369. UNITED WAR WORK CAMPAIGN In the United War Work campaign conducted during the month of November, 1918, to raise funds for the seven approved welfare organiza- tions including the Y. M. C. A., Y. W. C. A., National Catholic War Council, Jewish Welfare Board, War Camp Community Service, Ameri- can Library Association, and the Salvation Army, Bureau County was among the leaders in Illinois in the amount of money raised. A total of $80,104.80, which was 147 per cent of the quota assigned, was contributed by the generous people of this county, the original quota being $54,400.00. The campaign was carried on under the di- rection of Chas. E. Keelan of Walnut. Illinois, whose war record is one of the most brilliant of any Home Service worker in this county. ]\fr. Keelan laid aside his own business and for six weeks devoted his entire time to organizins the workers and conducting the drive. Associated with Mr. Keelan were the following officers and committees, who supervised the work of more than one hundred and fifty precinct workers : Execuiive Commitiee Chas. E. Keelan. Chairman. Chas. L. Trimble, Vice Chairman. H. A. Clark, Secretary. Fred H. Haskell, Treasurer. ■Judge .7. R. Prichard, Chairman Speakers' Bureau. John T. O'Donnell. Chairman Publicity. Judge Joe A. Davis. Jay L. Spaulding. Chas. W. Boyden. A. H. Ferris. George O. Smith. Chairman Volunteer Boys and Girls. H. H. Priestlev. Y. M. C. A. Two Hundred Furl (/-f mi i- HONOR 'R O L I; ^#,^^/K»K««»art of the regular school work. 2. The teaching of important current facts, such as How Came the United States into War and other topics, such as Food Conservation and Administration, Life at a Cantonment, the Amer- ican Red Cross, tlie Y. 'SI. C. A. Drive and what it means. Women's Registration, etc., etc. This work may be done in general exercise or in con- nection witli other subjects. Much source ma- terial is available simply for the asking of it. 3. Special patriotic programs for the public should be frequently given by the school, or if by the public, with the school's assistance. It may be that this ofliee can supply you with ma- terial for program. Write, stating what you need. Regarding the latter, we call attention to the proclamation of Governor Lowden that Illinois Day, ^Monday, December 3rd, be observed by each community or school district witli appro- priate exercises by the school children, assisted by such others as may be interested. Tins pro- gram should be given publicly on some evening during Patriotic Week, whicli as announced by tlie Patriotic Committee of the Illinois Valley Division, is December 3 to 7. Won't you as a teacher get busy and with the cooperation which yaw might have from the peo- ))le of the community, pull off a rousing pa- triotic rally, either Monday, December 3rd, or on some other afternoon or evening of Patriotic Week? It might be agreed among yourselves to make a charge of admission and turn the net re- ceipts to your local Red Cross Society or to the Y. M. C. A. work, or to the purchasing of Tu- berculosis Seals. This will give the occasion a practical turn and thereby seem the more worth- while. Will you not consider this matter very seriously, collect your forces and carry out some- thing definite during the coming Patriotic Week.' You will not only be doing a service to your community, but you will also be doing your bit for our country's good. Will you please keep me informed as to just what your school may be doing in this liner In behalf of our coinitry's good. I thank you for your part in this." Not only were the teachers faithful in the teaching of patriotism, but they generously per- Twn Hundri'd Fori //-nine ^•V _ HONOR 'ROL iLj^^^i^l ■y...^ -k * h -k k k,..Ty,,---kJ-KT/:74% 'Wk?M, mitted their schools to be used in every prac- tical way for the disseminating of information regarding the various war activities. Schools were centers from which spread a good, whole- some patriotism. Not only were the schools flooded with books, pamphlets, posters, etc., for their own needs, but an abundance of material intending to acquaint the public with the situa- tion was distributed from the schools. Among the attractive and practical material supplied the schools for use of pupils and the general public, were the following: A beautiful poster in colors called the Es- cutcheon of the Flag, was presented to each school by Geo. D. Roper, a prominent business man of Rockford, Illinois. Teachers' Patriotic Leaflets, issued free by Committee on Patriotism Through Education of the National Security League. This leaflet con- tained very useful material and was used in all the schools. Community Leaflets, Lessons in Community and National Life, issued by the Bureau of Ed- ucation, were distributed from the County Su- perintendent's office. These were sold at the actual cost of production. Many hundreds of copies were supplied free from the county office. These leaflets are still used in our schools in connection with the study of Civics. Food Problems, a little book teaching through arithmetic the conservation of food, was used by the grade teachers in most of our schools. !Many copies were distributed free from the county office. Various Government Bulletins and other ma- terial on the war were distributed freely to all schools. These were made use of by the teach- ers in various ways. Beautiful Posters used in the various drives, particularly those of the Liberty Loan and Red Cross, were found hanging on the walls of every school room. Even more practical work than that suggested in the foregoing was done by and through the schools. School officers, teachers and pujjils all had a part in practical war work of some kind or other. School officers were frequently called on to serve as solicitors in the various drives. The school district frequently was used as the unit in the drive, and school houses were the cen- tral meeting jDlaces. Teachers were called upon to do personal work in the sale of bonds, war savings stamps and to lead in the various out-of-scliool activi- ties. High School students sold thousands of dollars worth of Liberty Bonds. Township treasurers invested thousands of dollars of the loanable school funds in Liberty Bonds. In the War Savings Campaign the schools were important factors. In June, 1917, the school directors were requested to have all per- sons of their districts come to the school houses and take their respective quotas of Thrift and War Savings Stamps. This cam))aign was di- rected by C. W. Boyden, of Sheffield, with the assistance of County Superintendent Smith. The school children were early introduced to the Thrift Stamps and taught to earn and to save money with which to buy them. Thus there was introduced for the first time into our public schools the practical teaching of thrift. Teachers were given definite plans to follow and heartily did they carry the same out. It is not definitely known how many dollars worth of Thrift Stamps were purchased by the pupils of our schools, but it is safe to say that it amounted to thousands. The teaching of thrift is still a ])art of our public school course. The plan rec- ommended by the government is still advocated. To encourage this plan the teachers with the other workers of the War Saving Campaign were called together at Princeton April the 18th, 1918. The meeting was addressed by promi- nent representatives of the War .Savings Com- mittee of the Seventh Federal Reserve District. The Needlework Guild of Princeton encouraged the occasion by serving free a good luncheon to all delegates. The present County Course of Study contains manv references and directions regarding the teaching of Thrift in our schools. The county superintendent from time to time addresses the teachers on this subject by circular letters. All the effort has been productive of good. The children saved. They had a real motive for so doing. Thev were anxious to do their bit toward T-wo Hundred Fifty ^ H O R O I. V^^^^i^ mn lul])ing Uncle Sam win tlie war. By their en- tluisiasm in saving pennies, they made tlie rais- ing of billions for our nation much easier. As a part of the United AVar Work Campaign the boys and girls were asked to participate in the Victory Boys' and Victory Girls' Campaign. The county superintendent was made chairman of tliis campaign. The object of this campaign was to secure an enrollment of every boy and girl from ten to eighteen years of age to "earn and give" at least five dollars to back up our boys who were in the army. Posters, pledge cards and other printed matter were sent out to all of the schools of the county. The following is the result of the campaign : Total number of Victory boys pledged. 128. Total number of V^ictory Girls pledged, 141. Total amount of money pledged by boys, $574.00. Total amount of money pledged by girls, $.547.7.5. There was presented to every boy or girl who gave $1.00 or more to tliis fund a beautiful cer- tificate. Most of the boys and girls above men- tion paid the full amount of their subscription. The schools of the county also were called upon to assist in the campaign for increased jjroduction of food and the conservation of fuel and food. The organization wliieh encouraged the work among boys and girls was tliat known as the Boys' and Girls' Club Work. In this county this work began as a war measure. The movement was supported by tlie government tlirougli the War Emergency Fund. This fund contributed part of the salary of tlie Club Leader. Club work began in earnest in Bureau County in tiie spring of 1918, under the leader- shij) of three of our teachers who were secured to direct tiit- work. They were Mrs. Edna O. Clark of Walnut. Mrs. Wilbur Blake of Nepon- set, and Mrs. Belle J. Hight of Bureau. Twenty clubs were organized with an enrollment of 5f)2 boys and girls. They were interested in tlie fol- lowing projects: Pig, Calf, Canning, Garden, Poultry. Garment. At the close of the Club year the boys and girls had the following record of production to their credit: 3979 pounds of beef; 5473 pounds of pork; 340 chickens ; 463 quarts of fruits and vegeta- bles ; 300 garments. !Many of tlie calves, pigs, chickens and gar- ments produced by these boys and girls were exhibited at the Bureau County Fair. Bureau County won special distinction in this Club Work in its first year. The Neponset Gar- ment Club and the Sheffield Canning Club each won first place in the State Demonstration Con- test held at Springfield in connection with the .State Fair. The Sheffield team rejiresented Illi- nois at the Inter-State Fair Demonstration Con- test at Siou.x City, Iowa. Irene Nordstrom of Tiskilwa. won the State Pig Club Championship for 1918. As a reward she received a free trip to the International Livestock Exjiosition. .So popular and practical did this work of the boys and girls in Club Work seem that it was decided to continue the work under a competent County Club Leader. ISIrs. Edna O. Clark be- gan work as such, October 1, 1918. While the work is no longer receiving support from the War Emergency Fund and cannot to any extent be considered a war measure, it still has a prac- tical value and will undoubtedly be continued. In connection with the campaign for food pro- duction, it is proper to call attention to the work of the schools in encouraging boys to take up farm work in their vacation periods. Some schools released boys for farm work before school closed and gave them full credit for their year's work on condition that their farm work was satisfactory. This work was mainly carried out under the Boys' Working Reserve. The fol- lowing letter, however, was sent out to teachers and school boards and directed their attention to prevent loss of schooling of pupils : "Our LTncle Sam wishes every man and wom- an, boy and girl, to do his or her share to win the war. He, however, does not, as expressed by President W^ilson. expect the great sacrifice to fall upon the children of his country. Our Pres- ident says : 'That no boy or girl should have less opportunity for education because of the war and that the Nation should be strengthened as it can only be through the right education of all its people.' This means that no child sh.all be kept out of school when school is in session un- 7'2C'() Iluiitlred Fifty-one ./■"■ XTjS e^ HONOR R O I^ ■^ .//... -.A^,,. -^y/f .,/>yi ;//,, .A'.t, ./ ■n i-<^„ less there is a good reason. The only legitimate excuse for absence from school for cliildren be- tween the ages of 7 and 1 1 is sickness. Keeping- children between these ages out of school to work is contrary to the law of Illinois and par- ents are liable to a severe fine for so doing. This means that the State is greatly concerned in seeing that every boy and girl shall receive the education due him or her, which is equivalent to completing the Eighth Grade as outlined in our County Manual. Now here comes the question. There is a de- cided shortage of labor and farmers will likely have trouble getting enough help to get their corn crop husked. Boys of tlie upper grade could help in this important work and would likely be called upon by their ])a rents and others to do so, provided they lose no schooling. They do not want to disobey the law. Owing to tlie serious situation we feel justified in recommending the following plan : 1. That all schools keep open, none to close to let pupils out to work. 2. That pupils 12. 13 and li years of age or older may stay out of school only to assist in picking the corn crop. This will probably not take more than three weeks. 3. That each teacher whose older pupils are out for this reason shall give her time more in- tensely to the younger pupils, advancing them as rapidly as this additional time may warrant. 4. That when the older pupils return to school they shall take up their work where they left off. The teacher then should give them special attention even to the extent of hearing them recite some classes twice a day. This means that the smaller pupils will not have quite as much time. They must not. however, be neglected. 5. That these older pupils be required to be- gin work at 8:30 a. m.. and quit at 4:30 p. m.. thus adding another hour to tlieir school day during the time required to make up the loss. That the teacher meet these same pupils for two hours or so each Saturday for a few weeks or until the ])upils are brought up to grade. G. Of course this means much extra work for the teacher and because of this, we urgently recommend that tlie directors allow the teacher extra pay for this work. By this plan, parents, teacher and pupils may work together and thereby prevent the loss of education to these children which President Wilson warns us against. Therefore, teachers and school boards are di- rected to give this plan immediate attention, adopting it if it is thought best. This is not compulsorv, but it is our best solution to this very difficult situation. We are confident that this plan if adopted will satisfy the intent of the compulsory attendance law, which would not be the case if parents simply kept their children out of school to work and did not consider their schooling as necessary. Should you as a teacher have any difficulty in carrying out this plan, if adopted, we want you to let us know immediately. We believe we can help you succeed with it. We shall be pleased to know what you think of this plan. If you adopt it, we would have the teacher send us the names of the pupils who are to take advantage of it." The schools also participated in the cami)aign for fuel conservation. Material was distributed to the pupils for them to carry home. Little tags advocating "Save a Shovel Full of Coal a Day" were given out to the children to tie on tiie fuel shovels at home. During the winter of 1918 the schools were ordered closed on account of the unusual coal shortage. They remained closed for the week of January 2 1st to 2.5th. School boards and teachers endured this severe test of patriotism with very little complaint. The effect of this closing upon the general work of the school was quite detrimental. At the request of the Department of Agricul- ture, the schools were drafted to take a census of all the cattle and hogs in their resjiective dis- tricts. This work was cheerfully done by the boys and girls and was directed by teachers with the assistance of the school hoards. The County Advisor and County Sui)erintendent di- rected the work for the county. There was organized in most of the schools of the county .Junior Red Cross Societies, many of them becoming one hundred per cent mem- 7'zc'o HunOred Fifty-two bersliip schools. The members of tlie various societies did work similar to the Senior Red Cross and made sweaters, socks, wristers, hel- mets, wash-rags, gun wipes and otlier articles. They also made scrap-books and collected mag- azines to be sent to the soldiers in the camps. The jjupils of the whole school collected nut pits and carried home the requests of the government for optical instruments. In the matter of relief work the schools also made articles for the des- titute peoijle of Belgium and France. They made garments, collected clothing, including shoes, hats, coats, socks, trousers, dresses, gar- ments for children, blankets, etc. A few of the schools had Junior Four-Minute Men who on school occasions and frequently in the regular school program gave four-minute patriotic talks. Finally, it is well for the public to know the names of those teachers who left their schools and entered the service of their country. Here- with is a list of those together with the names of the schools they were serving when they went into service: Marcus Barkman. Princeton W. F. Boland. Hollowayville Clarence Barto. Bradford Andrew Burckv, Tiskilwa R. E. Craven. Princeton Emel E. Dreger, Spring \'alley F. C. Fenton, Buda W. E. Griffin, Spring Valley James E. Hill, Spring Valley O. H. Holmes, Spring Valley R. S. Holmes, Princeton A. W. Hussey, Princeton Evan Klock, Sheffield Carl D. Kerr, ^'an Orin Jedd Landwair, Sheffield John Lathrop, Sheffield * Guy Melvin. New Bedford Benjamin C. ^lohrman, Ohio Edward McMahon, Tiskilwa Edward McDonough, Princeton Charles A. Mullin. Spring Valley Gilbert Nelson, Van Orin Ralf T. Runge, Spring Valley Benjamin Tobin, Sheffield G. C. Walker, La Moille R. G. Washburn. Princeton The only gold star on the Teachers' Service Flag of Bureau County is that which commem- orates the death of Guy ^lelvin, who died of sickness while in camp in this country. T-lVii Hiindrf'd Fifl ii-lliree Dli^^i^gi^ei^s>:°(^ '?)yt^ ^^^^m^^M\ a HONOR R i>x\* n AMERICAN RED CROSS ACTIVITIES KARL B. SE'IBBL Secretary Bureau County Chapter A. R. C The Bureau County Chapter of the Red Cross was organized as a War Relief agency and went to war practically at the same time this nation took up the Allied cause in the great world struggle. The preliminary steps toward obtain- ing a charter were instituted on April 6, 1917, by the Daughters of the American Revolution at a luncheon at the Bureau Valley Country Club. At that meeting Mrs. Ella C. Dexter was autliorized to communicate with tlie Red Cross headquarters, resulting in an application being forwarded, signed by twenty prominent men of the town as sponsors. The sponsors were: C. G. Cushinff H. C. Roberts Palmer Anderson W. T. Cain J. R. Prichard John S. Skinner Rev. C. C. Carpenter Dr. C. C. Barrett A. C. Carlson C. H. Delano E. A. Vaughan The names of twenty-six members of the D. A. R. who had already signed and paid for Josef T. Skinner N. W. Isaacson Dr. O. J. Flint Cairo A. Trimble T. J. Boner Edwin Oppenheim H. E. lyiakutchan Fred H. Dunbar HARRY C. ROBERTS Treasurer Bureau County Chapter A. R. C. Red Cross membership were also attached and sent to J. J. O'Connor, Chicago, Director of the Central Division of the Red Cross. These mem- bers were as follows: Mrs. Ella C. Dexter Mrs. Alma Fellows Carlson Miss Lena May Breed Mrs. Ella S. Durley Mrs. T. J. Henderson Mrs. S. P. Clark Mrs. J. L. Spaulding Mrs. H. H. Priestley Mrs. Chas. Trimble Mrs. O. J. Flint Mrs. Harry Gibbs Mrs. Elmer Waddell Mrs. D. A. Tinley Miss Fannie Moseley Miss Virginia Butler !Miss Kate Duncan ]\Irs. John O'Donnell Mrs. C. J. Dunbar Mrs. A. R. Greenwood Mrs. George Robinson Mrs. Hattie Green Mrs. F. C. Duncan Two Hundred Fiffii-xeven 'AW/////////////ArAta ■^ fg -^ /^ -A, -p, «^-H#"^'*-'-'"^s^/ HONOR ROI^ I i j j i ■ ^ p ■ i i -ii One hundred ana sixty men lurnished with er, C. B. Manahan. The last roll call. Cherry x- i i -^ ^ " ,. j i comiort kits, sweaters, caps, wristers, and socks; had 404 members, the Junior members not in- „„ ,o,- ■ • i j • .«.. 22,187 pieces surgical dressings; 475 pieces eluded. Tliis branch took active part in all the i ■.. j j t, ■ .. r -kj i ' knitted goods. Receipts irom November 1. war activities and is now active in the home ir,,r,i. r-i , ,r^,r^ ^ j ^ 1917, to l^ebruary 1, 1919, amounted to ap- service work. . . i it,, ,o„/,rv proximately $11,483.00. Ladd e Tr SPRING Valley Martin Zearing, Director. -ri • i i a;i- ■. j ..r, ii t c ii 1 ills brancli was amliated with the La halle Mrs. Chas. F. Conway, Secretary. r.i i. r ^i » n /-- rr.i- ^ ^ ' Cnapter oi tiie A. R. C. Ihe rirst meeting was James J. Hurley, Treasurer. i u t? j t o ^r^^r, ,. i • i i.i r n TTT 1 T. held rriday, June 8, 1917, at which the tollow- Mrs. Martin Zearing, Work Room. . „, ' , , ing omcers were elected : The Ladd ladies were very faithful and .,, , -,, -. _,, . C harles W. Knapp, C liairman. worked hard, filling the quotas for surgical suii- ,. _. _, .,.,, , ._ „, . Mrs. J. C. Sitterlv, \ ice Chairman. plies and such otlier relief work assigned to -.r ttt tt .i ^ Mrs. VVm. Hawthorne, Secretary, them by tlie Chatiter. ,. ,-, T,r tt n ■ i -r. • Til Mrs. C. W. Hollerich. 1 reasurer. Every boy who left Ladd was supplied with ,j." , ,".. Membership a soldier s kit. ^ A 11 r 1 • J ii 1 1 1 M. J. Rhodes All lunds were raised tlirougli ])opular sub- scription, various forms of entertainment, and Publicity through donations received from the Ladd War Wm. Hawthorne Relief Fund. J- J- Sweeney After peace was declared the work shop was Carl Unholz closed, but some relief work was done in the First Aid village. Dr. Rummel Two Hundred Sevnitii-one Civilian Relief Chas. Hanson Dr. Shere W. H. Burnell Peter DeFilippe Dr. McNamara Military Relief Dr J. H. Franklin Dr. Coveny Dr. Ream Dr. Aliltenburger Dr. Shurtz Dr. Finkleburg Dr. Moran Hospital Supplies Mrs. M. J. Coveny Mrs. N. H. Smith Mrs. A. Pierson Edna Tliompson Instructions Mrs. J. H. Franklin !Mrs. Rummel Madeline Pierson Officers for the year 1918: Charles W. Knapp, Chairman. Mrs. J. C. Sitterh', Vice Chairman. Mrs. Ida Finkleberg, Secretary. L. H. Luther. Treasurer. Membership Judge Wni. Hawtliorne Publicity J. J. Sweeney First Aid Dr. Rummel Civilian Relief Chas. Hanson Dr. McNamara W. H. Burnell Peter Filippi Dr. Shere Military Relief Dr. Ream Dr. Miltenberger Dr. Schurtz C. N. Hollerich Dr. Moran Woman's Bureau M. J. Rhodes Woman's Bureau Mrs. J. H. Franklin. Gen. Chairman. Mrs. Rummel, Surgical Dressings. Mrs. W. A. Fowler, Gen. Supplies. Mrs. Ed. Felir. Garments and Hospital Linen. Mrs. M. .7. Coveny, Purchasing Agent. RECEIPTS Membership fees $6,236.14 Donations 1,468.71 Entertainments 500.83 Surgical Dressings 31.30 Sales, Auctions, etc 78.3.5 Total receipts for years 1917, 1918, 1919 $8,318.33 DISBURSEMENTS Membership fees and dues remitted to La Salle Chapter and W^ G. ^Mc- Adoo, Treasurer $3,250.00 Expenditures for yarn, cotton, needles, knit supplies, postage, etc 2,79 t. 08 Balance on hand Jan. 1.1920.. 2,271.25 Proof Total '$8,318.33 List of articles made and shipped during the year, 1917: Socks, 51 pairs; Wristlets, 11; Scarfs, 18; Helmets, 2; Sweaters, 10; Nightin- gales, 70; Pajamas, 29 peir; Botos, 251; Has- pital gowns, 35; Bed Jackets, -10; Bed Socks, 19 pair ; Shoulder Robes, 89 ; Folded Gauze Strips, 70; Sponges, 324; Compresses, 187. JUSTUS STEVENS REEVE Son of Austin Bryant and Darlene Stevens Reeve. Born March 9. 1S90. December 15, 1917, appointed clerk of Local Ex- emption Board No. IS. Chicago; promoted January 15, 191S. to Chief Clerk; April 21. promoted to Secretary and member of Local Board No. 15. Chicago, Illinois: September 24, 1919. transferred to Adju- tant General's office. Springfield, Illinois, as assistant to chief of department of Delinquency and Desertion. Relieved from duty April 1. 1919. Two Hundred Seventy-two HONOR R O L T^/P^^0% ■w< %^MM////y///////ki^///P^^ DR. HENRY D. STEELE Member examining board of physicians for division Number 1, specializing in eye, ear, nose and throat examinations. M. O. SCOTT One of the army of postmasters who ren- dered efficient "home service" to the War Department in the many and varied ser- vices requested of the postmasters, re- cruiting for both army and navy, obtain- ing and furnishing to the department much valuable information. Mr. Scott also aided in inducting a number of so- called slackers into the service, invaria- bly turning down the fee in such cases provided, recommending the easiest entry for the boys. REV. J. BRAINARD BROWN Pastor Manlius Baptist Church. Four- iniunte man. Gave 608 addresses, planned and held 14 special patriotic rallies; can- vassed Wyanet Township for Red Cross, war charities, and Liberty Loans, seven times. VALENTINE WARKINS, Sr. Born January 10. 1831, in Virginia. Al- though somewhat above the draft age, "Grandpa" War kins enthusiastically did "his bit" in donating to Red Cross, War Activities and Liberty Bonds. Two Hundred Seventy-three I, z^: /- ,./-- '' %m^/Mm////////////M////^^^^ Mry/Af/////^////. Xyj^e^ HONOR ROL L/?:i^#| SOLDIER BOYS' COMMITTEE OF THE PRINCETON COMMERCIAL CLUB When tlic war was declared in 1917 tlie Com- mercial Club appointed the following committee as the Soldier Boy Committee: Palmer E. Anderson, Chairman F. H. Haskell Dr. T. P. Gunning C. H. Kelley C. F. Anderson J. L. Coulter Howard H. Priestley The duties of this committee were to repre- sent the citizens of Princeton and Bureau Coun- ty in making all arrangements for the soldiers incident to their departure for the front — this included a farewell speech at the Court House by one of our ministers or some prominent citi- zen, songs by !Miss Bess Morgan and ISIiss Alice Waddell, then a procession to Hotel Clark where a dinner was served which was furnished to the enlisted men by the government and to the vol- unteers by the Soldier Boys' Committee. At the hotel tlie boys were splendidly entertained by songs by Miss Morgan and Miss Waddell who always gave their services with a beautiful spirit and sympathetic interest and were enthusias- tically received by the departing soldiers. After dinner at Hotel Clark the soldiers were escorted to the depot by a band, and the mem- bers of the Grand Army of the Republic in au- tomobiles and citizens. There were one thousand soldier bovs who left in many different groups and each group was sent off in the same manner with a jjromise that they would receive just as enthusiastic a reception on their return. Some of our soldiers were called by death and for each one of them Memorial Services were held under the management of the Soldier Boys' Committee. On Sept. 9th, when nearly all our soldiers had arrived home, the committee arranged and carried out with the help of a lot of lov.il citi- zens of Princeton and the county a Home Com- ing Day for all the soldiers of Bureau County. This was probably the greatest event ever held in Bureau Countv. Over 25.000 people attended it to do honor to all our soldiers who served in the World War. Program was given at the Fair Grounds and included a big Barbecue din- ner at which over two tons of meat and tlious- ands of loaves of bread were served. That this Home Coming Day program was carried out without any charge to those who attended was made possible by the donation of meat and money by the citizens of Bureau County' who were loyal to our soldiers and wanted to carry out the promise to give them as fine a rece))tion as was given when they left for the front. The committee was engaged in all soldier activities from the beginning of the war to the final reception in the form of a Bureau County Soldier Home Coming Day held in Princeton, September 9, 1919. T'wi) Hundred Sevenli/-four ^^^^^K«i«K«««te2«^S!!^^S!S%ig5«is«^ a HONOR ROLL/ ■<;-. -*- * -k: -k -k -k .^r:;»!-^J-'-X^44 '"^-^ '^^y////Ay/yy//^///^^//>//A'^/^^^^ A BRIEF HISTORICAL SUMMARY OF THE WORLD WAR (See map of Battle Ground of Liberty inside of back cover) 19U June 28 — Archduke Ferdinand and wife assassin- ated in Sarajevo, Bosnia. July 28 — Austria-Hungatry declares war on Serbia. Aug. 1 — Germany declares war on Russia and general mobilization is under way in France and Austria-Hungary. Aug. 2 — German troops enter France at Cirey; Russian troop.s enter Germany at Sehwidden; Ger- man army enters Luxemburg over protest and Ger- many asks Belgium for free pa.ssage of her troops. Aug. 3 — British fleet mobilizes; Belgium appeals to Great Britain for diplomatic aid and German am- bassador quits Paris. Aug. 4 — France declares war on Germany; Ger- many declares war on Belgium; Great Britain sends Belgium neutrality ultimatum to Gemiany; British army moliilized and state of war lietween Great Brit- ain and Germany is declared. President Wilson is- sues neutrality proclamation. Aug. .5 — Gemians begin fighting on Belgium fron- tier; Germany asks for Italy's help. Aug. 6 — Austria declares war on Russia. Aug. 7 — Germans defeated by French at .Mtkirch. Aug. 8 — Germans capture Liege. Portugal an- nounces it will support Great Britain; Briti.sh land troops in France. Aug. 10 — France declares war on Austria-Hun- gary. Aug. 12 — Great Britain declares war on Austria- Hungary; Montenegro declares war on Germany. .\ug. 1.5 — Japan sends ultinuitum to Germany to withdraw from Japanese and Chinese waters and evacuate Kiachow; Russia offers autonomy to Po- land. Aug. 20 — German army enters Brussels. Aug. 23 — Japan declares war on Germany; Russia victorious in battles in East Prussia. Aug. 24 — Japanese warships bombard Tsingtao. Aug. 2.5 — Japan and Austria break off diplomatic relations. Aug. 28 — English win naval battle over German fleet near Helgoland. Aug. 29 — Germans defeat Russians at AUenstein; occupy Amiens; advance to La Fere, sixty-five miles from Paris. Sept. 1 — Germans cross Marne; bombs dropped on Paris; Turkish army niol)ilized; Zeppelins drop bombs on Antwerp. Sept. 2 — Government of France transferred to Bordeaux; Russians capture Lemberg. Sept. 4 — Germans cross the Marne. Sept. .5 — England, France, and Russia sign pact to make no separate peace. Sept. 6 — French win battle of Marne; British cr\iiser Pathfinder sunk in North Sea by a German submarine. Sept. 7 — Germans retreat from the Marne. Sept. 14 — Battle of Aisne starts; German retreat halted. Sept. 15— First battle of Soissons fought. Sept. 20 — Russians capture Jaroslau and liegin siege of Przemysl. Oct. 9-10 — Germans capture .Vntwerp. Oct. 12 — Germans take Ghent. Oct. 20 — Fighting along Yser river begins. Oct. 29 — Turkey liegins war on Russia. Nov. 1 — British cruiser fleet destroyed in action off coast of Chile. Nov. 7 — Tsingtao falls before Japanese troops. Nov. 9 — German cruiser Emden destroyed. Dec. 8 — German fleet destroyed in battle off Falk- land islands. Dec. 11 — German advance on Warsaw checked. Dec. 14 — Belgrade recaptured by Serbians. Dec. 16 — German cruisers bombard Scarborough, Hartlepool, and Whitby, on English coast, killing fifty or more persons; Austrians said to have lost upwards of 100,000 men in Serbian defeat. Dec. 25 — Italy occupies Avlona, Albania. 1915 Jan. 1 — British l)attleship Formidable sunk. Jan. 8 — Roumania mobilizes 750,000 men; violent fighting in the Argonne. Jan. 11 — Germans cross the Rawka, thirty miles from Warsaw. Jan. 24 — British win naval l)attle in North Sea. Jan. 29 — Russian army invades Hungary; German efforts to cross Aisne repulsed. Feb. 1 — British repel strong German attack near La Bassee. Feb. 2 — Turks are defeated in attack on Suez canal. Feb. 4 — Russians capture Tarnow in Galicia. Feb. 8 — Turks along Suez canal in full retreat; Turkish land defenses at the Dardanelles shelled by British torpedo boats. Feb. 11 — Germans evacuate Lodz. Feb. 12 — Germans dri\'e Russians from positions in East Prussia, taking 2(),000 prisoners. Feb. 14 — Russians report capture of fortifications at Smolnik. Fell. 16 — Germans cai)ture Plock and Bielsk in Poland; French cai)tnre two miles of German trenches in Champagne district. Feb. 17 — Germans re]5ort they have taken 50,000 Russian prisoners in Mazurian lake district. Feb. 18 — German blockade of English and French coasts put into effect. Feb. 19-20— British and French fleets bombard Dardanelle forts. Feb. 21 — American steamer Evelyn sunk by mine in North -sea. Feb. 22 — German war office announces capture of 100,000 Russian prisoners in engagements in Mazur- ian lake region; American steamer Carib sunk by mine in North sea. Feb. 28 — Dardanelles entrance forts capitulate to English and French. Tjc'o Ilundrfd Sevent y-five V'' •■: f ■ H O N O R March + — Landing of allied troops on both sides of Dardanelles straits reported; German U-4 sunk by French destroyers. March 10— Battle ot Neuve Chapelle begins. March 14 — German cruiser Dresden sunk in Pacific by English. March 18 — British battleships Irresistible and Ocean, and French battleship Bouvet sunk in Darda- nelles strait. March 22— Fort of Przeniysl sun-enders to Rus- sians. March 23— Allies land troops on Gallipoli penin- sula. March 2.5 — Russians victorious over Austrians in Carpathians. April 8 — German auxiliary cruiser, Prin/, Eitel Friederich, interned at Newport News, Va. April 16 — Italy ha.s 1,200,000 men mobilized under arms; Austrians report complete defeat of Russians in Carpathian campaign. ^^ "April 23 — Germans force way across Ypres canal and take 1,600 prisoners. April 2.5 — Allies stop German drive on Ypres line in Belgium. April 29 — British report regaining of two-thirds of lost ground in Ypres battle. May 7 — I>iner Lusitania torpedoed ana sunk by German submarine off the coast of Ireland with the loss of more than 1„000 lives; 102 Americans. May 9 — French advance two and one-half miles against German forces north of Arras, taking 2,000 prisoners. May 23 — Italy declares war on Austria. June 3 — Gcnnans recapture Przemysl with Austrian help. June 18— British suffer defeat north of La Bassee canal. June 28 — Italians enter Austrian territory south of Riva on western shore of Lake Garda. July 3 — Tolmino falls into Itaban hands. July 9 — British make gains north of Ypres and French retake trenches in the Vosges. July 13 — Germans defeated in the Argonne. July 29 — Warsaw evacuated; Lublin captured by Austrians. Aug. 4 — Germans occupy Warsaw. Aug. 14 — Austrians and Germans concentrate 400,- 000 soldiers on Serbian frontier. Aug 21 — Italy declares war on Turkey. Sept. 1 — Ambassador Bernstorff announces Ger- mans will sink no more liners without warning. Sept. 4 — German submarine torpedoes liner Hes- perian. Sept. 9 — Germans make air raid on London, killing twenty persons and wounding 100 others; L'nited States asks Austria to recall Amliassador Dumba. Sept. 20 — Germans begin drive on Serbia to open route to Turkey. Sept. 22 — Russian army retreating from Vilna, escapes German encircling movement. Sept. 25-30 — Battle of Champagne, resulting in great advance for alhed armies and causing Kaiser Wilhelm to rush to the west front; German counter attaclcs repulsed. Oct. 5 — Russia and Bulgaria sever diplomatic rela- tions; Russian, French, British, Italian, and .Serbian diplomatic representatives ask for passports in Sofia. Oct. 10 — Gen. Mackensen's forces take Belgrade. Oct. 12 — Edith CaveU executed by Germans. Oct. 13 — Bulgaria declares war on Serbia. Oct. 15 — Great Britain declares war on Bulgaria. Oct. 16 — France declares war on Bulgaria. Oct. 19 — Russia and Italy declare war on Bulgaria. Oct. 27 — Germans join Bulgarians in northeastern Serbia and open way to Constantinople. Oct. 30 — Germans defeated at Mitau. Nov. 9 — Italian liner Ancona torpedoed. Dec. 1 — British retreat from near Bagdad. Dec. 4 — Ford "peace party" sails for Europe. Dec. 8-9 — AUies defeated in Macedonia. Dec. 15 — Sir John Douglas Haig succeeds Sir John French as chief of English armies on west front. 1916 Jan. 8 — British troops at Kut-el-Amara surrounded. Jan. 9 — British evacuate Gallipoli peninsula. Jan. 13 — Austrians capture Cetinje, capital of Mon- tenegro. Jan. 23 — Scutari, capital of Albania, captured by Austrians. Feb. 22 — Crown prince's army begins attack on Verdun. March 8 — Germany declares war on Portugal. March 15 — Austria-Hungary declares war on Por- tugal. March 24 — Steamer Sussex torpedoed and sunk. April 18 — President Wilson sends note to Germany. April 10 — President Wilson speaks to congress, ex- plaining diplomatic situation. April 2-t — Insurrection in Dublin. April 29 — British troops at Kut-el-.\niara surren- der to Turks. April 30 — Irish revolution suppressed. May 3 — Irish leaders of insurrection executed. May 4 — Germany makes promise to chanp-e meth- ods of submarine warfare. May 13 — Austrians begin great offensive against Italians in Trentino. May 31— Great naval battle off Danish coast. (Bat- tle of' Jutland.) June 5 — Lord Kitchener lost with cruiser Hamp- shire. June 11 — Russians capture Dubno. June 29 — Sir Roger Casement sentenced to be hanged for treason. July 1 — British and French beg'n great offensive on the Somme. July 6— David Lloyd George appointed secretary of war. July 9 — German merchant submarine Deutschland arrives at Baltimore. July 23 — Gen. Kuropatkin's army wins battle near Riga. July 27— English take Delville wood ; Serbian forces begin attack on Bulgars in Macedonia. Aug. 2 — French take Fleury. ,\ug. 3 — Sir Roger Casement executed for treason. Tic'o Hvndrcd Seventi/six e^ Aug. 4 — French recapture Tliiauniniit for fourth time; British repulse Turkish attack on Suez canal. Aug. 7 — Italians on Isonzo front capture Monte Sabotino and Monte San Michele. yVug. 8 — Turks force Russian evacuation of Bitlis and Mush. /Vug. 9 — Italians cross Ison/.o river and occupy Austrian city of Goeritz. Aug. 10 — Austrians evacuate Stanislaii; allies take Doiran, near Salonika, from Bulgarians. Aug. 19 — German sulimarines sink Rritisli light cruisers Nottingham and Falmouth. vVug. 24. — French occ\ipy Maurepas, nortli of the Somme; Russians recanture Mush in Armenia. Aug. 27 — Italy declares war on Germany; Ron- mania enters war on side of allies. Aug. 29 — Field Marshal von Hindenhurg made chief of staff of German annies, succeeding Gen. von Falkenhayn. Aug. 30 — Russian anuies seize all five passes in Carpathians into Hungary. Sept. 3 — Allies renew offensive north of Somme; Bulgarian and German troops invade Dolirudja, in Roumania. Sept. 7 — Germans and Bulgarians capture Rou- manian fortress of Tutrakan; Roumanians take Or- sova, Bulgarian city. Sept. 10 — Gernum-Bulgarian army capture Rou- manian fortress of Silistra. Sept. l-l — British for first time use "tanks." Sept. 15 — Italians begin new offensive on Carso. Oct. 2 — Roumanian army of invasion in Bulgaria defeated by Germans and Bulgarians under Von Mackensen. Oct. -1 — German submarines sink French cruiser Gallia and Cuuard liner Franconia. Oct. 8 — German submarines sink six merchant steamships off Nantucket, Mass. Oct. 11 — Greek seacoast forts dismantled and turned over to allies on demand of England and France. Oct. 23 — German-Bul^ar armies capture Constanza, Roumania. Oct. 24 — French win back Douamont, Tliiaumont field work. Haudromont quarries, and Caillette wood near Verdun, in smash of two miles. Nov. 1 — Italians, in new offensive on the Carso plateau, capture .5,000 Austrians. Nov. 2 — Germans evacuate Fort ^'aux at 'S'erdun. Nov. 5 — Germans and Austrians proclaim new king- dom of Poland, of territory captured from Russia. Nov. 6 — Submarine sinks British passenger steamer Arabia. Nov. 7 — Cardinal Mercier protests against German deportation of Belgians; submarine sinks American steamer Columbian. Nov. 8 — Russian army invades Transylvania, Hun- gary. Nov. 9 — Austro-German armies defeat Russians in Volhynia and take 4,000 prisoners. Nov. 13 — British launch new offensive in Somme re- gion on both sides of Ancre. Nov. 14 — British capture fortified village of Bea- court, near the Ancre. Nov. 19 — Serbian, French and Russian troops re- capture Monastir; Germans crass Transylvania Alps and enter western Roumania. Nov. 21 — British hospital ship Britannic sunk by mine in Egean sea. Nov. 23 — Roumanian army retreats ninety miles from Buchare.st. Nov. U — German-Bulgarian armies take Orsova and Turnu-Severin from Roumanians. Nov. 2-5 — Greek provisional government declares war on Germany and Bulgaria. Nov. 28 — Roumanian government abandons Buchar- est and moves capital to Jassy. Dec. 5 — Premier Herbert Asquith of England re- signs. Dec. 7 — David IJoyd George accepts British prem- iership. Dec. 8 — Gen. von Mackeasen captures big Rouman- ian army in Prohova valley. Dec. 12 — Chancellor von Betbman-HoUweg an- nounces in reiclistag that Germany will propose peace; new cabinet in France under Aristide Briand as premier, and Gen. Robert Georges Nivelle given chief of command of French army. Dec. 1-5 — French at Verdun win two miles of front and capture 11,000. Dec. 19 — Lloyd George declines German peace pro- posals. Dec. 28 — Baron Biirian succeeded as minister of foreign affairs in Austria by Count Czernin. Dec. 26 — Germany proposes to President Wilson "an immediate meeting of delegates of the belligerents." Dec. 27 — Russians defeated in five-day battle in eastern Wallachia, Roumania. 1917 Jan. 1 — Submarine sinks British transport Ivernia. Jan. 9 — Russian premier, Trepoff, resigns. _Golitzin succeeds him. Jan. 31 — Germany announces unrestricted subma- rine warfare. Fel>. 3 — President Wilson reviews submarine con- troversy Ijefore congress; United States severs diplo- matic relations with Germany; American steamer Housatonic sunk without warning. Feb. 7 — Senate indorses president's act of breaking off diplomatic relations. Feb. 12 — United States refuses German request to discuss matters of difference unless Germany with- draws unrestricted submarine warfare order. Feb. 14 — Von Bernstorff sails for Germany. Feb. 2.5 — British under Gen. Maude capture Kut- el-Amara; submarine sinks liner I.aconia without warning; many lost, including- two Americans. Feb. 26 — President Wilson asks congress for au- thority to arm American merchantships. Feb. 28 — Secretary I^ansing makes public Zimmer- man note to Mexico, proposing Mexican-Japanese- German alliance. March 9 — President Wilson calls extra session of congress for April 16. March 11 — British under Gen. Maude capture Bag- dad; revolution starts in Petrograd. March 1.5 — Czar Nicholas of Russia abdicates. Ticii Hundred Sevfiifi/seven depth of three to six miles, United States troops talk- ing a dozen villages, l.,(X)0 prisoners and 30 anins. July 19 — United States cruiser San Diego sunk by mine "with loss of six. Party of United States Con- gressmen arrive in Paris, France. July 20— United States troops have taken 17,000 prisoners, 560 guns on the Aisne-Marne front. July 2.5 — Steamship Tippecanoe, outward bound, torpedoed and sunk; crew lost. July 26 — United States and French troops advance 10 miles on river sector of Marne salient, shutting off Germans from the Marne. Americans clear the woods on north bank and French push eastward. Aug. 3 — Americans reach outskirts of Fismes. Al- lied patrols west of Rheims bold Vesle fords. Gen. March says it was the Rainbow Division of New York that last week defeated the Prussian Guard. Aug. 5 — Schooner Gladys J. Holland torpedoed and sunk 15 miles off Ironbnund Island. United States troops land at Archangel. Aug 6— United States steamship Morak (3,023 gross tons) sunk by submarine off Cape Hatteras. Aug. 7 — United States and Fi-ench troops cross the Vesle. Maj. Gen. Graves is named to command United States Siberian contingent. Aug. 10 — United States schooners Katy Palmer, Reliance and Alida May sunk by German submarines, also the Sybil and Mary Sennett of Gloucester, Mass. United States troops capture Chipilly. Aug. 11 — Nine United States fishing boats off Georgia's banks sunk b_Y U-boat. Aug. 15 — First of United States contingents to operate in Siberia, 27th U. S. infantry, from Philip- pines, lands at Vladivostok. United States steamer Cubore (7,300 tons) sunk by submarine; no lives lost. Aug. 16 — United States cargo ship Montanan (6,659 gross tons) torpedoed and sunk in foreign waters ; five men missing. United States steamer Westbridge (8,800 tons) sunk by torpedo with loss of three. Aug. 17 — United States cargo .ship Joseph Cudahy torpedoed about 700 miles from English coast; 13 of crew rescued; 62 missing. Gen. March says there are 1,450,000 United States soldiers in expeditionary forces in all part of the world. Aue. 18 — Americans in village of Frapelle, on wes- tern front, repulse enemy patrol raids and make ad- vances in spite of Germans throwing 2,500 shells. Aug. 19 — Aviation statistics for four American squadrons up to Auff. 1 show 59 German planes downed, exclusive of Lufberv's. Aug. 21 — Gen. March announces 32 United States army divisions on French soil. Aug. 28 — Gen. March says United States troops and allies in eight weeks since July 1 have taken 102,000 prisoners, 1,300 guns. War department esti- mates on basis of ])risoners captured that Germany in same period must have lost nearly 350,000 killed and wounded. Aug. 30 — United .States steamer Omega (3,636 tons) toi-pedoed and sunk; 29 missing. Sept. 1 — United States troops advance almut two miles beyond Juviguy; take 600 prisoners. Sept. 5 — United States troops advance over plateau between the Vesle and the Aisne. United States steamer Mount Vernon struck by torpedo 200 miles off French coast; 35 men killed by explosion ; reaches port by its own steam. Sept. 18 — United States rejects .-Vustro-Hungarian peace proposal. United States steamer Buena Ventura torpedoed on voyage, Bordeaux to Philadelphia ; three lioats with 64. men missing. Sept. 20 — An enemy submarijie captures United States steam trawler Kingfisher after torpedoing it, 95 miles off English coast; the crew escapes. United States steamer Ticonderoga ''5,130 tons) sunk by submarines in mid-ocean without warning; 10 officers, 102 enlisted men lost; 2 officers, 5 men taken jirson- ers. Sept. 21— Gen. March, United States chief of staff, says 1,750,000 soldiers have been sent abroad. Sept. 26 — United States troops, on 20-mile front, advance seven miles between Argonne Forest and Verdun; take 12 towns, 5,000 prisoners. Sept. 27 — United States forces take Charpentry, Very, Epinonville and Ivoyry. French and United States forces advance two miles on 20-niile front; capture 20 towns; take 18,000 prisoners. Sept. 28 — United States troops advance two miles to outskirts of Brieulles and Exermont. United States batteries hit two trains loaded with German troops entering Brieulles. Sept. 30— On Verdun front 18 United States pur- suit planes battle with 25 German Fokkers and bring down seven, losing none. Oct. 1 — Gen. Pershing reports United States air- men since Sept. 26 have brought down on the western fronts more than 100 hostile planes and 21 balloons. Oct. 3 — Latest summary of war material taken by United States troops in .Vrgonne section shows 120 guns, 2,7.50 trench mortars, 300 machine guns. 100 anti-tank gams, thousands of shells, hundreds of thous- ands of small arms ammunition. Oct. i — Northwest of Verdun, five United States airmen fight seven Germans, bring down one. Seven German planes brought down by anti-aircraft guns. Eight United States pursuit planes run into .squadron of 25 German planes, five Germans brought down, Americans losing one. Oct. — United States troops capture St. Etienne, 1,700 prisoners, including 48 officers. Americans cross Scheldt Canal. German Chancellor Prince Maximilian, through the Swiss government, sends note to President Wilson re- questing him to take in hand restoration of peace, ac- quaint beligerents of request and invite them to send plenipotentiaries; says German government accepts Wilson programme of Jan. 8 and later addresses, and requests immediate armistice. Oct. 7 — United States troops strike on left wing east of the Argonne. United States troops drive enemy out of Chalet- Chehery and seize height west of the Aire. British and I'nited States troops attack between St. Quentin and Camlirai; advance about two miles on entire front; capture Beaugard and Premont. United States troops take Cornay. Tic'o Hundred Eight if Oct. 9 — United States troops break through Kriem- hilde line on both sides of the Meuse, and with French, clear Argonne Wood. Oct. 10 — United States troops capture Vaux-Andig- ny and St. Souplet, also Biisigny, six miles southwest of Le Chateau. Since beginning of St. Mihiel offensive United States anti-aircraft cannon and machine guns have brought down 32 enemy planes; 20 by machine guns, 12 by heavier guns. Oct. 12 — At Metropolitan Opera House, New York City, President Wilson receives from Associated Pre.ss unofficial text of Germany's reply to his questions of Oct. 8; accepts terms of Mr. Wilson's address of Jan. 28, 1918; suggests a mixed commission to make ar- rangements; agrees to evacuation and claims to be supported by great majority of the Reichstag and to speak in the name of the German people. Oct. 12 — United States troops take Consenvoye Woods and Mollevile Farm, and are before St. Juvin and Cinnel, which are in flames. United States troops gain five miles on 10-mile front, defeat seven German divisions, capture 10,000 prisoners; take St. Mihiel, Thioncourt and other towns. United States transport Amphian (7,-109 tons) homeward bound, lias two hours' running fight with U-boat 800 miles off Atlantic coast; eight men wound- ed, two fatally. Oct. 14 — United States troops pass beyond Cumel and Ronagny, pierce positions of St. Georges and Landres-et-St. Georges; take about 7-50 prisoners. United States patrol crosses Selle River near St. Souplet; takes 30 prisoners. The President replies to Germany's peace offer in effect that military supremac)^ of armies of United States and allies must be safeguarded, processes and methods left to military advisers; illegal and inhumane practices must cease and German people must alter their government so that no one power can of its single choice destroy the peace of the world. Oct. 1.5 — United State troops widen Iirench in Kriemhilde line. United States transport America sinks at Hoboken pier. United States troops occupy town of Grand Pre; captured LaMusari Farm. Allied forces, including United States troops, re- ])ulse Rolshevik attacks on banks of Dvina ; Americans and Russians advance toward Welsk, 12.5 miles north- east of Vologda. Oct. 17 — Germans bombard Dunkirk with long range guns; two Americans killed, one man wounded. Oct. 18— United States infantry advance north of Roniagne and take Bantheville; northwest of Grand Pre, take Talma Farm. Oct. 19 — President says to Austria, in effect: "United States, having recognized Czecho-Slovaks, the terms of Jan. 8 address no longer applies," and refuses an armistice. Oct. 20 — German note, unofficial, is received by wireless. On its face accepts President Wilson's con- ditions; claims Kaiser's personal arbitrary powers have been taken from him; denies barbarity, claims retreat destructions permissible under international law. Submarines all recalled to their bases. Oct. 23 — President Wilson replies to the German note. Says he will take up question of armistice with his co-belligerents; refers details to field commanders, and says: "If we must deal with the prasent imper- ial government of Germany we cannot trust it and must demand surrender." Oct. 24 — United States troops take Bois Belleau. Oct. 2.3 — Germans in Argonne region are damming rivers and flooding the country to stop United States advance. Oct. 27 — On the Verdun front, east of the Meuse, United States troops attack and take Bois Belleau. East of Rethel United States troops advance two- thirds of a mile. Germans counter-attack British at Famars and are repulsed. Oct. 30 — United States troops occupy Aincreville, north of Verdun. Nov. 1 — Gen. Pershing's forces advance to north- east of Grand Pre, capture a dozen or more fortified villages and 3,000 prisoners; take Andevanne and clear the Bois des Loges. Nov. 2 — Above Verdun United States troops ad- vance an average of two and a half miles on 14-mile front; in last two days take 3,000 ])risoners, 60 heavy cannon, hundreds of machine guns, capture Fosse, eight miles southwest from Stenay; railway junctions in regions of Montmedy and Longuyon under fire of United States big guns. United States ti-oops take and pass beyond St. Georges, Iniecourt, Landreville, Chennery, Remon- ville, Estanne and C!ery-le-Grand. Nov. 3 — United States bombina- air machines attack Martincourt, Mouzay, Beauclair anti Beaufort. French and Americans clear enemy out of Bourangne Woods and whole of Argonne region; take Chati!lon-sur- Barre and Bois du Chesne, Toges, Belleville, Quatre- Cliamps, Noirval and Les AUeux. Nov. 4 — All towns on west bank of Meuse south of Halles now in American hands. United States troops penetrate village of Beaumont and occupy Lauenville, opposite Stenay; take Les Grandes Armoises, and advance of over three miles. United States troops now seven and a half miles from Carignan, on Mezieres-Metz railroad, and nine miles from Sedan. Austria accepts truce terms, immediate ending of hostilities by land, on sea and in air; demobilization of Austro-Hungarian army, immediate withdrawal from North Sea to Switzerland, half of equipment to be surrendered; evacuation of all territory invaded since war began; military and railway equipment and coal to be given up; no new destruction, pillage or requisitions; right of free movement over territory and means of communication; evacuation in 1.5 days of all German troops, any remaining to lie interned; local authorities of evacuated territory to administer under allied control; repatriation without reciprocity of all allied prisoners of war and interned subjects of civil populations; naval conditions; definite information of location and movements of Austro-Hungarian ships to be given; surrender of 15 submarines and all German submarines now in or hereafter entering Aus- tro-Hungarian waters; other surface warships to be disarmed; 34 warships to be surrendered; freedom of the Adriatic and up the Danube; allies and United States to occupy or dismantle fortifications; blockade conditions unchanged, naval aircraft to be concen- trated at designated bases; evacuation of Italian coasts; occupaticui liy allies and I'nited States of land Two Hundred EUihtti-one and sea fortifications; inert-liant vessels to be re- turned; no destruction of ships or material; naval and marine prisoners to be returned without recip- rocity. Nov. 5 — Marshal Foch has tlie allies' armistice terms ready for tlie Germans. Southward from Client the Americans went further over the Scheldt, above Audenarde, while south of there Britisli forces occupied a wide stretch of tlie eastern river bank. Pershing's First Army continued its advance on both banks of the Meuse." Crossings were made nortli and south of nun, and large forces made good their hold on the hills of the eastern bank and pressed on toward Stenay, from which they were distant six miles, and Moutmedy. By an advance of more than four miles on the centre (where tlie Metropolitan Di- vision from Xew York has been operating) they passed beyond Raucourt Wood to within five miles of the point where the great trunk line to Metz cros.ses the river and within eight miles of Sedan. The American forces later captured I.inydevant- Dun, six miles south of Stenay, east of the Meuse. They were also oceu]iying tlie hills on the east bank of the river, despite a stiff macliine gun resistance by the Germans. Nov. 6 — Reports from the centre of tlie American line are to tlie effect that tlie town of Mou/on is on fire and that ])art of Sedan is burn'ng. Its footing estahlislicd cast of tlie Meuse, the American army has forced its wav along botli Iianks of the river to within six miles of Sedan, .\merican and French troops con- tinue their advance. Murvaiix, north of the Freya line and east of Dun. was readied this afternoon, and operations aliout tlic lieights to the east of Sedan are under way. Nov. 7 — Tlie .\iiiericans liave n'lt only captured Sedan in the'r advance on both sides of the Meuse, but have made a jump toward the Briey iron mines, which the I.oiiguyon line protects. I.onguyon for sev- eral days has been under the fire of .Vmerican guns. With that part of Sedan resting on the western bank of the river occupied, tlie American army is consoli- dating its positions and pre|iar'ng for a further ad- vance. It was contingents of tlie noted Rainbow Di- vision and of the First Division that made the final whirlwind dash into .Sedan. .\ premature publication in afternoon newspapers that peace terms had been agreed to by Germany made Xew York City delirious with joy; whistles and sirens blew, bells rang, busi- ness wa,s practically abandoned and the streets filled up with merrvmakers very similar to an old night before New Year celebration. The excitement con- tinued to a late hour in spite of publication of denials of authenticity of report. Nov. 8 — Germany's armistice delegates were re- ceived by Marshal Foch at 9 a. m. in a railroad car in which the coiiiiiiauder-in-chief has his headquarters. Matthias F.rzherger, leader of the enemy delegation, speaking in French, announced that the German gov- ernment had appointed them plenipotentiaries to take cognizance of the terms and eventually to sign an armistice. Marshal Foch then read the terms to them, dwelling upon each word. Thev made a few observations, pointing out difficulties in the way of carrying out some secondary clauses. Then Erzber- ger asked for a susiiension of hostilities. This re- quest Marshal Foch refused. The delegates, having olitained ]iermission to send a courier to Sjia. German Great Headquarters, and communicate with that place by wireless, withdrew. The armistice terms called for an answer within 72 hours, expiring at II a. m. Monday. The .Vniericaus have improved their positions be- yond Sedan on both sides of the river, consolidating their tremendous gains of the last four days. Kinperor William has refused a demand of the So- cialists that he and the Crown Prince abdicate. Chan- cellor Maximilian, unable to control the Socialists, who are the most powerful bloc in the Reichstag majority, has. resigned. Nov. 9 — "The Kaiser and King has decided to re- nounce the throne," officially announces the retiring chancellor. Prince Maximilian of Baden. Prince Max acted a few hours as regent. The Americans advanced everywhere along their line. The enemy artillery fire was from laro-e calibre guns, indicating positions a great distance awav. One .Vmerican division reached Mou/.ay in its forward march, despite macliine gun resistance and a fire from mine-throwers. Five .Vmerican auibulances drove by mistake into the German lines northeast of I.ion- devant-Dun and were captured. Comrades organ- ized a rescue party and returned with the ambulances, four prisoners and three guns. The .\mericaiis are in control of both sides of the Meuse and occupied Re- moiville Wood. They crossed the river at Mouzon, thus making their line on both sides complete from Villers-devant-Mouzon soutliward. Nov. 10 — The German courier from tin- meeting place of the armistice negotiations arrived at German great headquarters at 10 a. m. He had been delayed by an explosion of an ammiurtioii depot, whidi he mistook for firing. The ex-Kaiser and suite fled to Holland, arriving at Plysden, on the frontier, at 7:30 a. m. : thence he went to the Chateau Middachten, owned by Count ^Villialn F. C. H. von Bentinck, at De Steeg, a town on the Guelders Yssel, an arm of the Rhine, 12 miles from the German border. Count zu Reventlow flees to Denmark. .Viiiong the incidents of the revolution is the rennnc'ation liy the CJrand Duke of Saxe-Weimar and his family of the right of exemption from taxation. William II, the reignins King of Wiirttemburg. abdicated on Friday night, accordng to Havas .\gen- ey disjiatches from Basel. The First and Second American armies in their attacks extending along the Moselle and the Meuse ad\anced on a front of 71 miles. French troojis oper- ating under the American command also advanced at various points. The captured territory includes the German strongliold of Stenay, Grimaucnurt, east of Verdun, and numerous villages and fortified positions in Lorraine. The entire district in the region of Stenay was flooded liv the Germans, who dainnied the canals and rivers. The .\mericans, crossing the River Meuse from below, took Stenay in a great northward push. The Germans shelled the Verdun road in the regions of Cesse, Beaumont, Mouzon and Bellan. The Mou/on liridge was broken in two places, .\long the Meuse from the region of Sedan to Stenay the enemy machine gunners, clinging to the hills overlooking the river, kept flares burning all during Saturday night, preventing the .\mericans from crossing. Nov. 11 — German envoys signed the allied armistice terms at Senlis at 5 a. ni., Paris time, which took ef- fect at 11 a. m., Paris time (6 a. m., New York time). Tu'ii lUiDilrcd Eiijhl y-txco %<'''^/'''"''"^''''"},-:'''-y HONOR ^ ♦ "k "h "h Delay for evacuation prolonged by 2+ liours for tlie left bank of the Rhine besides the five days, therefore, 31 days in all. A supplementary declaration to the armistice terms was signed to the effect tliat in the event of the six German battle cruisers, ten battle- ships, eight light cruisers and fifty destroyers not being handed over owing to a mutinous state, the allies reserve the right to occupy Heligoland as an advance base to enable them to enforce the terms. President Wilson reads the terms of the Gernian armi.stice to congress in joint session, and announces the end of tlie war. Similar declarations were made to the Britisli parliament, tlie French National As- sembly, and at other allied capitals. In New York and otlier great cities the event was hailed by cele- brations. When fighting ended the German front line oppo- site the First American army, running south and north, was approximately as follows: From north on the Chateau d'Hannoncelles, tlirouo-h the Bois de Lavale, the Bois de Mauheulles, the Bois Masseneue, tlicnce northwest, passing east to Blanzee, cast of tlrimacourt. east and north of Noliras Woods, thence tlirough tlie Grand Chenas, east of Bezonvaux, through the Herbebois Woods, east and north of Hill .310, north of Chaumont-devant Damvillers and Hill 32-t, to the east side of the Thiente Brook and the Dam- villers-Metz road, north of Remoiville to tlie north of the Forest of Woevre and Paalon, to east and north of Stenay, and tlience north and sliglitly west to the end of the sector north of Mouzon, along the Meiise. The front of the Second Army from south to north was: Noemy to Epiy, througli the Bois Voirrotte, through the Bois Frehaut, to the Moselle River and up the river to a point about two-thirds of a mile south of Pagny and tlience west to a point one-tliird of a mile soutli of Prency. Thence througli Reiiibere- court to the nortli of the Bois Dnmmartin and the Mainbois Farm, skirting the northern end of Lake Lachaussee, througli the Bois les Hautes Epines, through the Bois de Wavrille, St. Hilnire, Marche- ville, Riaville to one-third of a mile south of Ville- en-M'oevre. On the front of the First and Second Armies, be- tween the Meuse and the Moselle, allied troops hold the former German front line villages of Ronvaux, Watronville, Blanzee, Moranville, Abaucourt, Dieppe and Bezonvaux. Thousands of American heavy guns fired the part- ing shot at the Germans at exactly 11a. m. At many batteries the artillerists joined liands, forming a long line, as the lanyard of tlie final shot. There were a few seconds of silence as tlie shells shot through the heavy mist. Then the gunners clieered. ,\nierican flags were raised Ijy the soldiers over tlieir dugouts and guns and at the various headquarters. Individual groups unfurled the Stars and Stripes, shook hands and cheered. 1919 The Peace Conference, called the "Second Peace of Versailles," was participated in by the United States, British Empire, France, Italy, Japan, and twenty- two other powers, consisting of Belgium, Bolivia, Brazil, China, Cuba, CzechivSlovakia, Ecuador, Greece, Guatemela, Haiti, Hedjaz, Honduras, Li- beria,, Nicaragiia, Panama, Peru, Poland, Portugal, Rouniania, Serli-Croat Slovene Kingdom, Siam, Uru- guay, on one side, and Germany on the other. Aus- trian and Turkish delegates were not signatures to the Peace Treat}'. Thirteen other countries were invited to cacede to the Covenant, consisting of Argentina, Chile, Colom- bia, Denmark, Netlierlands, Norway, Paraguay, Per- sia, Salvador, Spain, Sweden, Switzerland and Ven- ezuela. The Treaty was signed at Versailles, France, .Tune 28, 1919, and referred to the various governments for ratification. The representatives of the United States at the Peace Conference were President Woodrow Wilson; Robert Lansing, Secretary of State; Hewey White, formerly Ambassador Extraordinary and Plenipo- tentiary to Italy and France; Col. Edward M. House, S]iecial Representative of tlic President of the I'nited States; Gen. Tasker H. Bliss, Military Representa- tive of the L^nited States on the Supreme War Coun- cil. Tk'o Hundred EUjhl ii-three R/k^?S^ e^ HONOR ^*^ t:^opv^l^5>^ SUMMARY OF THE TREATY OF PEACE WITH GERMANY "SECOND PEACE OF VERSAILLES" The preamble names as parties of the one part the United States, tlie British Empire, France, Italy, and Japan, who with Belgium, Poland, and twenty other smaller powers are deserilicd as the allied and asso- ciated powers, and on the other jiart Germany. On the request of the Imperial fjovernment an armis- tice was granted on Nov. 11, 1918, by the allies, in order tluit a treaty of peace might be concluded, and tliat the war should be replaced by a firm, just and duralile peace, the plenipotentiaries agreed as follows: "From the coming into force of the present treaty, the state of war will terminate, and official relations with Germany will be resumed by the allies." PART I — The covenant of the League of Nations constitutes Part 1 of the peace treaty, which places upon tlie league many specific and general duties. Members will be the signatories of the covenant and others who declare accession without reservation within two months. A new state may be admitted by vote of two-thirds of the assembly. A state may withdraw upon giving two years' notice. Assembit/ — Will consist of representatives of the members, and will meet at stated intervals. Eacli member will have one vote, and not more tlian three representatives. Cotiiicil — Will consist of representatives of the five great allied powers, with representatives of members selected by the assemljly, and will meet at least once a year. Each state will have one vote and not more than one representative. Secretarial — -\ permanent secretariat will be esta))- lished at the Seat of the League, Geneva. Armaments — The council will formulate plans for a reduction of armaments, to he revised every ten years. Preventmfi of War — Members are pledged to sub- mit disputes to arbitration, and not to resort to war until three niontlis after the award. The council will establish a permanent court of international justice to determine disputes or to give advisory opinions. Members resorting to war in disregard of the cov- enant will be immediately debarred from all inter- course with other member's. The council will consider what action can be taken by the league for the pro- tection of the covenants. Valid'tii nf Treaties — .VU treaties concluded after the institution of the league will be registered with the secretariat and published. 'Monroe Doctrine — Tlie covenant abrogates all obli- gations between memliers inconsistent with its terms, but nothing in it shall affect the validity of interna- tional engagement, such as treaties of arbitration or regional understandings, like the Monroe Doctrine, for securing tlie maintenance of peace. The Mandator// Si/stem — The tutelage nf nations not yet able to stand liy themselves will lie intrusted to advanced nations who are best fitted to undertake it. World Labor — The league members will endeavor to secure and maintain fair conditions of labor for men, women, and children in their own countries and other countries, and just treatment of the native in- habitants of territories under their control. Annex — Original Members of the League of Na- tions Signatories of the Treaty of Peace, and States invited to accede to the Covenant. Part II — Boundut'ies of Oermani/ — From the fron- tiers of Belgium, Holland, and Germany, south to neutral Moresnet, east line of Eupen, northeast and ea.st line of Malmedy to Luxemburg; north and east line of Saar Basin ; nortli and east Hue of Alsace- Lorraine; present Switzerland frontier; Austria fron- tier of Aug. 3, 1914; Czecho-Slovakia frontier, or old frontier between Germany and Austria, to near Neu- stadt; thence north, west, northwest and north-north- east to the Baltic Sea, near Leba. PART III — BeUiium — Germany is to consent to the abrogation of the treaties of 1839. by which Bel- gium was established as a neutral state, and to agree to any convention with which the allies may determine to replace them; to recognize the full sovereienty of Belgium over the contested territorv of Moresnet, the circles of Eupen and Malmedy, the inhabitants of which, within six months, to protest against this change of sovereignty, the final decision to be reserved to the League of Nations. Luxemlmrci — Germany renounces her various trea- ties and conventions wath Luxemburg from ,Tan. 1, last. Left Bank of tlie Rhine — Germany is forbidden to maintain or construct any fortifications or to main- tain armed forces less than fifty kilometers to the east of the Rhine. Saar Basin — As compensation for the destruction of coal mines in northern France, and as payment on account of reparation. Germany cedes to France full ownership of the coal mines of the Saar basin with their subsidiaries, accessories and facilities. The ter- ritory will be governed by a commission. After fifteen years a plebiscite will be held to as- certain the desires of the population as to continu- ance under the League of Nations, union with France, or union with Germany; all inhabitants over 20 years resident therein will have the right to vote. Alsace-Lorraine — The territories ceded to Germany by the treaty of Frankfort are restored to France, with their frontiers as before 1871, to date from the signing of the armistice, and to be free of all public debts. All public and private property of German ex-sovereigns passes to France without payment or credit, as well as ownership of railroads and rights over concessions of tramways. The Rhine bridges pass to France with the obligation for their upkeep. Austria — Germany recognizes the independence of Austria. Czechoslovakia — Germany recognizes the complete independence of the Czecho-Slovak state, including the autonomous territory of the Ruthenians snnth of the Carpathians. Germany renounces in favor of the Czecho-Slovak state all Silesian territory in the Kreis of Ratibor, to the south of Katschcr and west of Kranowitz. Ger- many renounces in favor of the Czecho-Slovak state the Kreis of Leobschut'z south and southeast of Leob- Two Hundred Eighty-four schiitz, in case the plebiscite decides for Germany in- stead of for Poland. Poland — Germany cedes to Poland Posen. and the province of AVest Prussia on the left bank of the Vistula. A plebi.scite will be held in Upper Silesia to decide whether tlie inhabitants wish to be attached to Germany or Poland. East Prussia — The southern and eastern frontier is to be fixed by plebiscite, the first in the regency of Allenstein, and tlie second in the circles of Stulim and Rosenburg and the parts of the circles of Marienburg and Marienwerder. Poland, Germany, and Danzig will assure suitable railroad conmiunication across German territory on the right bank of the Vistula between Poland and Danzig, and Poland .shall grant free passage from East Prussia to Germany. Memel — The northeastern corner of Pru.ssia, about Memel, is to be ceded by Germany to the allies. Free City of Danzig — Danzig and the district about it is to be constituted into the "free city of Danzig." Sch!esu-ig — The frontier between Germany and Denmark will be fl.xed by the self-determination of the population. The region north of the line from Flensburg Folirde, southwestward and westward to the North Sea, soiith of the islands of Fohr and Am- rum, will be administered by a commission of .seven; the population will vote in two zones, after which a new frontier will be drawn and Germany will re- nounce all sovereignty over Schleswig. Helgoland — The islands of Helgoland and Dune shall have all fortifications and harbors destroyed. Russia and Russia States — Germany an-rees to ab- rogate the Brest-Litovsk and other treaties, to rec- ognize all treaties entered into by the allies with states which were a part of the former Russian empire. PART IV — Outside Europe, Germany renounces all rights, titles, and privileges as to her own or her allies' territories to the allies, and accepts whatever measures are taken by the allies in relation thereto. German Colonies — Germany renounces in favor of the allies her colonies and overseas possessions. China — Germany renounces in favor of China all privileges and indemnities resulting from the Boxer protocol of 1301, except Kiau Chau, and agrees to re- turn to China, all the astronomical in.struments seized in 1901. Germany accepts the abrogation of conces- sions at Hankow and Tientsin, China agreeing to open them to international u.se. She renounces in favor of Great Britain her property at Canton, and of France and China jointly, the German school at Sliangliai. S!am. — Germany abrogates all agreements with Siam made before July 22, 1917. Liberia — Germany renounces all rights under the international arrangements of 1911 and 1912 regard- ing Liberia. Morocco — Germany renounces all her rights, titles, and privileges under the act of Algeciras and the Franco-German agreement of 1909 and 1911. Egi/pf — Germany recognizes the British protector- ate over Egypt, and renounces the capitulation, and all the treaties concluded Ijy her with Egypt; consents also to the transfer to Great Britain of free naviga- tion of the Suez Canal. Turkeg and Bulgriria — Germany accejits all ar- rangements which the allies make with Turkey and Bulgaria. Sliantiing — Germany renoimces, in favor of Japan, all riglits, titles, and privileges, notably as to Kiau- Chau and the railroads, mines, and cables acquired by her treaty with China of March n, 1897, and of all other agreements as to Shantung Province. PARI' V — Military Forces — Within three months of the peace the numlier of effectives must be reduced to 200,000. Tlie demoliilizatinn of tlie German armv must take place not later than March 31, 1920. It's strength may not exceed 100,000, including -(..OOO offi- cers, with not over seven divisions of infantry, and three of cavalry, to be devoted exclusively to main- tenance of internal order and control of frontiers. Divisions may not be grouped under more than two army corps headquarters staffs. Armaments — All establishments for manufacturing or storage of arms and munitions of war must be closed within three montlis of tlie peace. The manu- facture or importation of all kinds of gases and all analagous liquids is forliidden. Germany may not manufacture such materials for foreign governments. Conscription — Conscription is abolished in Germany. The enlisted personnel must be maintained by volun- tary enlistments for terms of twelve consecutive years. Officers remaining in tlie service must agree to serve to the age of 45 years, and newly appointed officers must agree to serve actively for twenty-five years. Fortresses — All forts and field works situated in German territory within a zone fifty kilometers east of the Rhine will be dismantled witiiin three months. The fortified works on the soutliern and eastern fron- tiers may remain. Naval — The German navy must be demobilized within a period of two months after the peace. She will be allowed six small battleships, six light cruisers, twelve destroyers, twelve torpedo boats, and no sub- marines, either military or commercial, with a per- sonnel of 1.5,000 men, including officers, and no re- serve force of any character. Only voluntary service is permitted, with a mini- mum period of twenty-five years service for officers and twelve for men. Mercantile marines will not be permitted any naval training. All German vessels of war in foreign ports will be surrendered, the final disposition to he decided upon by the allies; all war vessels under construction, in- cluding submarines, must be broken up. The largest armored ship Germany will be permitted will be 10,000 tons. She is required to sweep up the mines in the North and Baltic seas. All Baltic fortifications must be demolished; other coast defenses are per- mitted, but guns must not be increased. Only commei-cial wireless messages may be sent during three months after the jjeace. Aircraft — One hundred unarmed sea]ilanes are to be retained till Oct. I, to search for submarine mines. No dirigible shall be kept. The entire air personnel is to be demobilized within two months, except for 1,000 officers and men retained till Oct. 1. The man- ufacture of aircraft or parts is forbidden for six months. Control — Interallied Commissions of control will see to the execution of the provisions ; they may es- tablish headquarters at the German seat of govern- ment and go to any part of Germany. She must give them complete facilities, pay their expenses, and also the expenses of execution of the treaty. PART VI — Prisnnfrs of War — The repatriation of German prisoners and interned civilians is to be car- Two Hundred Eighty-five ■p. * "k. OR ROLL. ?•.... k * * •* •*: * yTyyriJ'''^yO--''^CS' "&/lim ried out at Germnny's expense by a mixed commis- sion; Germany is to'restore all property helonging to allied prisoners. There is to be a reciprocal ex- change of iiifonnatiiin as to dead prisoners and their graves. Graves — Both narties will respect and maintain the graves of soldiers and sailors buried on their territor- ies. PART VII—Penaines—The allies publicly arraign William II of Holienzollern, formerly German em- peror, for a supreme offense against international morality and the sanctity of treaties. The ex-emperor's surrender is to be requested of Holland, and a special tribunal set up composed of one judge from each of the five great powers, which will 'fix the punishment it considers sliould lie im- posed. PART VIII — Rejiariithii — The allies affirm and Germany accepts the responsibility of herself and her allies for causing all tlie loss and damage to whicli the allies have been sul)jected as a consequence of the war imposed upon tliein by the aggression of Ger- many and her allies. The JUlies require her to make compensation for all damages caused to civilians. Germany further binds herself to repay all sums borrowed by Belgium from her allies up to Nov. 11, 1918, handing over to tlie reparation commission .5 per cent gold bonds falling due in 1926. Tlie total obligations of Germany to pay is to be determined and notified to her not' later than May 1, 1921, by an interallied connnission, and a schedule of payments to discharge the obligation within thirty years shall be presented. Germany shall pay within two years $5,000,000,000 with the understanding tliat certain expenses, such as those of the armies of occu])ation and payments for food and raw materials, may be deducted at tlie dis- cretion of the allies. Bond issues are to lie recpiired of Germany in ac- knowledgment of its delit as follows; $.5 000.000.000 payalile not later than May 1, 1921, without interest: .$10,000,000,000, bearing 21/. per cent interest between 1921 and 1920, and thereafter 5 per cent, with a 1 per cent sinking fund payment beainning in 1926, and an additional amount of $10,000,000,000, bearing interest at 5 per cent. Skippin;/ — Germany agrees to cede all merchant ships of 1,600 ton.s gross and upward; one-half of her ships between 1,000 and 1,600 tons gross, one-quarter of her steam trawlers and one-quarter other fishing boats, to lie delivered witliin two months to tlie rejia- ration commission, and further agrees to build mer- chant ships not exceedinp- 200,000 tons gross annually during the next five years. All ships used for inland navigation taken by Ger- many from the allies are to be restored within two months. Devastated Areas — Germany undertakes to devote her economic resources directly to the physical res- toration of the invaded areas. Coal. etc. — Germany is to deliver specified amounts of annual production to France, Belgium, and to Italy at prices to be fixed as jirescribed in tlie treaty. Provision is also made for deliverv to France an- nually for three years 3.';,000 tons 'of benzol, .50,0(10 tons of coal tar, and 30,000 tons of sulphate of am- monia. Dyestuffs — Germany is to give option on dyestuffs and chemical drugs and qninine, at prices fixed by the reparation commission. Caliles — Germany renoimces all title to specified cables, which wiU be credited to her against repara- tion indebtedness. Special Provisions — Germany is to furnish to the University of Louvain manuscripts, early printed books, maps, etc., to be equivalent to those destroyed of the Library of Louvain. In addition, Germany is to deliver to Belgium other noted works of art. Gennany is to restore within six months the Koran of the Caliph Othman, formerly at Medina, to the king of Hejaz, and the skull of the Sultan Mkwawa, fromerly in German East Africa, to his Britannic majesty's government. PART IX — Finance — Powers to which German ter- ritorj' is ceded will assume a certain portion of the German pre-war debt. In view, however, of the special circumstances under which Alsace-Lorraine was separated from France in 1871, when Germany refused to accept any part of the French public debt, France will not assume any part of Germany's pre- war debt there, nor will Poland share in certain Ger- man debts incurred for the oppression of Poland. Mandatory powers will not assume any German debts or give any credit, for German government property- Germany is required to pay cost of armies of oc- cujiation, this cost to be a first charge on her re- sources. The cost of reparation is the next charge. She is to deliver all sums deposited in Germany by Turkey and Austria-Hungary, and to transfer to the allies all claims against Austria-Hungary, Bulgaria, or Turkey in connection with agreements made during the war. Germanv confirms the renunciation of the treaties of Bucharest and Brest-Litovsk. Germanv agrees to reimburse all sums for the sale of coft'ee belonging to the State of Sao Paulo, Brazil, in the various German ports, and Antwerp and Tri- este. PART X — Econom'c Clauses — Customs — For six months Germany shall impose no tariff duties higher than the lowest in force in 1911, and for specified products or articles this restriction obtains for two and a half years, or for five years imless further ex- tended by tlie League of Nations. Shipjiinii — Ships of the allies shall enjoy the same rights in German ports as German vessels. r II fair Competition — Germany is to give the trade of the allies adequate safeguards against unfair com- petition. Treatment of Xationals — Germany shall impose no exceptional taxes or restriction upon the nationals of the allies. Germany agrees to recognize any new na- tionality acquired by her nationals under the laws of the allies, all consuls and other officials ajipointed by the allies, and to admit them to exercise their duties with usual rules and customs. Treaties — Forty multilateral conventions are re- newed between Germany and the allies, with several, exceptions. Great Britain and the United States, as to article 3 of the Samoan treaty of 1899, are relieved of all obligation toward Germany. Each state of the allies may renew any treaty with Ciermany consistent with the peace treaty by giving notice within six months. Treaties entered into by Germany since .\ug. 1, 191 1, witli other enemy states are annulled. TiJi'o H mill red Ki(iliti/-si.v Ophim — Tlie contracting powers agree to liring the opinm convention of Jan. 23, 1912, into force by en- acting witliin twelve months of the peace the neces- sary legislation. Prc-Wor and Uvic Didits — A system of clearing offices is to be created within three montlis, one in Germany and one in each allied state, for the pay- ment of pre-war debts, and for the adjustment of the proceeds of the liquidation of enemy property and other obligation. Prtipevti), Rifjhts mid Interests — Germany shall re- store or pay for all ])rivate enemy property damaged by her, the damages to be fixed by the mixed arliitral tribunal. The allies may liquidate German private property within their territories as compensation for property of their nationals not restored or jiaid for by Germany, for debts, and for other claims against Germany. Contracts, Presrnp/iuns, Judgments — Pre-war con- tracts between allied nationals excepting the United States, JajMn and Brazil, and German nationals are cancelled. Mixed arbitral tribunals shall have juris- diction over all disputes as to contracts concluded before the present [leace treaty. Fire insurance contracts are not considered dis- solved by the war, but lapse at the date of the first annual premium falling due three months after the peace. Life insurance contracts may be restored by pay- ments of accumulated ]ireiniums with interest, sums falling due on such contracts during the war to be recoveralile with interest. Marine insurance contracts are dissolved by the outbreak of the war. Any allied power, however, may cancel all the con- tracts running between its nationals and a German life insurance company. Mi.i'('d Arbitral Tribunal — Shall be established to decide matters within their jurisdiction relating to contracts and other questions. Industrial Property — Rights as to industrial, lit- erary, and artistic property are re-established, the special war measures of the allies are ratified, and the right reserved to imjjose conditions on the use of German patents and copyrights when in the pidilic interest. Pre-war licenses and rights to sue for in- fringements committed during the war are can- celled, except as between the United States and Ger- many. PART XI~AerUil Nav;f)afl(in~XM\-r:\ft of the allies shall have liberty of passage over and landing in Germany. PART XII— Ports. Watei-LC'ai/s and Riillicat/s— Freedom of Transit — Germany must grant free tran- sit through her territories by rail or water to per- sons, goods, ships, carriages, and ma'ls from or to any of the allied powers, without customs or transit duties, undue delays, restrictions or discriminations based on nationahty, means of transport, or jilace of entry or departure. yaz'if/ation — Freedom of navigation shall be ac- corded nationals of any of the allies, on inland nav- igation routes of Germany. Free Zones in Ports — Free zones existing in Ger- man ports on Aug. 1, 1914, shall be maintained. Germany must cede to the allies certain tugs, ves- sels, and facilities for navigation on ab following rivers. International Rivers— The Elbe, the Voltava, the Oder, the Niemen, and the Danube are declared in- ternational, together with their connections. The Danube — The European Danube connnission re- assumes its pre-war powers with representatives of only Great Britain, France, Italy and Roumania. The upper Danube is to be administered by a new international conmiission. Rhine and Moselle — The Rhine is jilaced under the central commission. Germany must give France all rights to take water to feed canals on the course of the Rhine between the two extreme points of her frontier. Helgiuui is to be permitted to build a dee]) draft Rhine-Meuse canal within twenty-five years. Ctecho-Slovak'a — Germany shall lease for 99 years to Oecho-Slovakia free zones in the jiorts of Ham- burg and Stettin. lialkcai/s — Germany ai>rees to co-operate in the es- tablishment of through ticket services for passenaers and baggage; to ensure communication by rail be- tween the allied and other states; to allow constnic- tiiiii or improvement of such lines as are necessary. The Kiel Canal — Is to remain free and onen to war and merchant ships of all nations at peace with Ger- many. PART XIII — Labor — Members of the League of Nations agree to establish a permanent organization to i>romote international adjustment of lalior condi- tinns, to consist of an annual international labor con- ference; an international labor office, to be estab- lished at the seat of the League of Xations, as part of its organization. It is to collect and distribute in- fniuKition on labor throughout the world ami to make |)eriodical reports. PART XIV — Guarantees — Western Europe — Ger- man territory west of the Rhine, together with the bridgeheads, will be occupied by allied troops for fif- teen years. If the conditions arc faithfully carried out by Ger- many certain districts will be evacuated at the end of five years, other districts at the end of ten years, and the remainder, after fifteen years. liasleirn Europe — All German troops at present in territories to the east of the new frontier shall re- turn as soon as the allies deem wise. PART XV — Miscellaneous — Germany agrees to the de<-isious to be taken as to the territories of Austria- Hungary, Bulgaria, and Turkey to recognize the new states in the frontiers to be fixed for them, and to recognize the change of status of Upper Savoy and Gex district between France and Switzerland. Definition of relations between France and Monaco placed on record. Reliiiious Missions — The allies agree that religious missions in territories belonging or ceded to them shall continue under control of the powers, Gernuniv re- nouncing all claims in their behalf. Done at Versailles, the 28th dav of June, 1919. Tico Hundred Eiiihtii-seren Wf/ ,: y... y. '^^ ^^ T< ^#^4!^?^^??^ HONOR R O \. _J^m^!$^^^:A W//. SUMMARY OF TREATY TERMS GIVEN AUSTRIA FconYiV)-«— The northern frontier follows the exist- ing boundaries separating Bohemia and Moravia from Upper and Lower Austria, subject to rectifications in the regions of Gmund and Feldsberg and along the river Moravia. The frontier with Italy begins at the Reschen Pass and follows the watershed of the Inn and the Drave rivers on the north and the Adige, Piave, and Tag- liamento rivers ont he south. This line, which runs through Brenner Pass and the peak of the Signori (Dreiherrenspitze), includes in the Italian frontiers the valley of Sachsen and the basin of Tarvis. East of the Tarvis region the line follows the Kara- wanken mountains to a point southeast of Villach, then runs north to the Worthersee, the towns of Klagenfurt and Volkermarkt, thence along the north of the Drave so as to leave to the Serb-Croat-Slovene state Marburg and Radkersburg, north of which latter place it will join the Hungarian frontier. The disposition of the Klagenfurt basin will be de- termined by a plebiscite. If the population votes for union with Austria, the southern frontier of .Austria will continue along the Karawankenmountain.s to a point southeast of Eisen- kappel, thence northeast passing east of Bleiburg, traversing the Drave just alcove its confluence with the Lavant, tlien rejoin the frontier already traced. The western and northwestern frontiers facinp- Ba- varia, the western frontier facing Switzerland and the eastern frontier facin"- Hungary remain un- changed. E«ro/)P— The high contracting parties recognize and accept the frontiers of Bulgaria, Greece, Hungary, Poland, Roumania, the Serb-Croat-Slovene state and the Czecho-Slovak state as at jiresent or as ultimately determined. Austria renounces in favor of the allies all her rights and titles over territories formerly belonging to her. The Czecho-Slovak g^a(f— Austria recognizes the independence of the Czecho-Slovak state, including the autonomous territory south of the Carpathians, in conformity with the action already taken by the al- lies. Thee xact boundary between Austria and the new state is to be fixed by a field commission. The Serb-Crool-Slovene State — Austria similarly recognizes the independence of the Serb-Croat-Slovene state and renounces her rights and titles. A field commission is to fix the exact boundary. The ques- tion of the Ijasin of Klagenfurt is reserved. Roumania — Roumania agrees to a similar treaty for protection of minorities and freedom of transit. Rus.na — Austria is to recognize the independence of all tlie territories which formed part of the former Russian empire. She is to accept the annulment of the Brest-Litovsk treaty and of all treaties or agree- ments concluded since November, 1917, with all gov- ernments or political groups in territory of the for- mer Russian empire. Austria undertakes to bring her institutions into conformity with the principles of liberty and justice, and acknowledo-es that the obligations for the protec- tion of minorities are matters of international concern over which the league of nations has jurisdiction. She assures complete protection of life and liberty to aU. AU Austrian nationals without distinction of race, language or religion are to be equal before the law. Austria accepts all arrangements which the allies make with Turkey and Bulgaria. Outside Europe — Austria renounces all rights, titles and privileges as to her own or her allies' territories to the allies. The clauses as to Egypt, Morocco, China, and Siam are identical with those of the German treaty except in the case of China. The military clauses are reserved. Navfi! — All Austro-Hungarian warships, submar- ines, and vessels are declared to be surrendered to the allies. All warships and submarines under construc- tion shall be broken up. All naval arms, ammunition, and other war material shall be surrendered to the allies. The wireless station at Vienna is not to be used for three months, but only for commercial purposes under supervision. Air Clauses — Austria may have no military or naval air forces, including dirigibles, must demo^iilize all existing forces and must surrender wide categories of aviation material. The section on reparation is reserved. The financial clauses are reserved. Economic clauses are similar to those of the German treaty. Freedom of Transit — The clauses as to freedom of transit are the same in the Austrian as in the German treaty. Two Hundred Eiijhty-eight H O N O R % DATES OF NOTABLE BATTLES Aiiit'ricaii i'iijiai;-emeiits .liiicrcvillc, battle of, Nov. 1, 1918. ./(■y-t? I'<'//P.y, battle of, Oct. 4, 1918. Aisne, battle of, began Sept. H, 1914. Ahne Canal, cro.ssed by Yank.s, Sept. 8, 1918. .\isne caverns, battle of, Oct. 23, 1917. Ancre, battle of, began Nov. 13, 191(). Antwerp, capture of, by Germans, Oct. 9-10, 1914. Ar(/oiiiie Fo.-esl. battles of, Sept. 26-28; Nov. 1-8, 1918. Arras, battle of, began April 9, 1917. Bagdad, captured by Britlsb, Marcb 11, 1917. Bainsizza plateau, taken by Italians, Aug. 25, 1917; recaptured bv Austrians and Germans, Oct. 25, 1917. Banthevilh-. battle of, Oct. 24, 1918. Bapaume, captured by Briti.sb, March 17, 1917; lost to Germans, Marcb 24, 1918; recaptured bv Brit- isb Aug. 29, 1918. Belgrade, occupied by Austrians, Dec. 2, 1914; re- captured by Serbians, Dec. 14, 1914; taken by Germans and ^Vustrians, Oct. 9-10, 1915. BeUeau Wood, bat^p of, June 15, 1918. Berztj-Le-Sec, battle of, July 19, 1918. Blanc Mont, near Reim.s, Oct. 5, 1918. Bouresches, battle of (Marines), June 13, 1918. Brest-IJtovsk, captured by Germans, Aug. 25, 1915. Brieulles, battle of, Oct. 9, 1918. Bruges, occupied by Germans, Oct. 14, 1914. Brussels, occupied by Germans, Aug. 20, 1914. liukharest, captured by Germans, Dec. 6, 1916. Bullecourt, taken by Australians, May 12, 1917. Canibrai, battles of Nov. 21, 1917; Oct. 9, 1918. Vantipui, battle of. May 28, 1918. Cetinje, ca]>tured by Au.strians, ,Tan. 12, 1916. Champagne, battle of the, Sept. 25-30, 1915. Charpentry, battle of, Sept. 27-28, 1918. Chateau Tltii'n-i/, battles of, June 4, 1918; Julv 15, 1918. Chatel Chehery. battle of, Oct. 7, 1918. Chatillon-Sur-Bar, battle of, Nov. 3, 1918. Chavltiny. battle of, Aug. 29, 1918. ChijiUly Bitli/i'. battle of, July 4, 1918. denjcK, battle of, Jidy 29, 1918. Combles, cni)tured bv French aiul British, Sejit. 26. 1916. ('(instanza, ca|>tured by Germans, Oct. 23, 1916. Craonne, battle of, Jan. 25-27, 1915; recaptured bv French, May 4, 1917. Czcrnowitz, captured by Russians, June 18, 1916. Dardanelles, campaign began, Nov. 3, 1914; ended Jan. 9, 1916. Doffaer bank, British naval victory, ,Tan. 24, 1915. Douaumont fort, captured by Gernuins, Feb. 26, 1916; recajitured by French, Oct. 21, 1916. Kjileds. battle of, July 20, 1918. Erzerum, ca])tured by Russians, Feb. 15, 1916. K.vcrmoiil. battle of, Oct. 4, 1918. Falkland islands, naval battle of, Dec. 8, 1914. are shown in Ilailc.i Festubert, battle of. May 16-17, 1915. Fhmes, battle of, Aug. 6, 1918. Fismette, battle of, Aug. 10, 1918. Fleury, battles of* July 11; Aug. 17, 1916, Flev!:lle, battle of , Oct. 9, 1918. Font e Cateaiv battles of, Aug. 26, 1914; Oct. 10; Oct. 19, 1918. Lemburg, taken by Russians, Sept. 2, 1914; recap- tured by Germans, .Tune 22, 1915. Libau, occupied by Gennans, May 8, 1915. lyiege, captured by Germans, Aue. 5-8, 1914. Loos, battle of, Sept. 25-Oct. 8, 1915. I.ou\aiii, burned, Aug. 26, 1914. Lublin, captured by Germans, July 31, 1915. Marna, battles of, Sept. 6-11, 1914; June 4, 1918; .July 15, 1918. Maubeuge, captured liy Germans, Sept. 7, 1914. Maurepas, captured by French, Aug. 24, 1916. Messines ridge, taken by British, June 7, 1917. Miii.ie-.li- Hundred Xlnefif-one Page 95 Carney. Jas. Joe ^^^ Carney. John ,., Carpenter, Gerald Dean ^^^ Carpenter, Luther G ^^^ Carr, Delos L. .,„ Carr, Walter J j^, Carr, Wm. L. j57 Carroll. John J -^rn Carroll. Michael. Jr ^^^ Carter. Leroy jgij Casassa. Dominic ,jg Case, Francis, O 2^1, Casey, Chas j5, Casford, James „, Cass, Allan Williams ^J •Cassidy, Peter L ^^ Cassidy, Thomas 2^1, Castagnolla, Louis ^^^ Castelli, Liberio gj Cater, James M 2jg Caruthers, Wm „. . Cavalca, Umberto '■^^^ Cavalettie, John -^g Cecil, Benj. W •• ', Chambers, Raymond " Champley, Joseph M ' ' Charles, Richard ^^^ Chiado, Joseph - , Chiaventone, Henry J^,^ Chloni, Joseph ,,- Chioni, Victor A Cinnamon, William ' Cinotti, Joseph Cinotto, Matt ^^ Cioni, Virgilio Clapp, Wilbur D '■" Clark, Archie C „„ Clark, Atherton F J° Clark, John F .^ Clark, Roger A „ Clary, Frank H -g Clary, John S , Clayton, Elmer Clement, Leslie C Cochetti. John ■ Cortdington, Lloyd Hooker..^ Coddington, Raymond Phillip Coggins, John C ^^^ Cohn, David ' ^^ •Cohrs, Leslie „■ •Cole, Howard W ^^^ Coleman, Harry R ' Coll. Eben F '■ Colllngs. Dell ^ ^„ Collings. Ira E. .■ "^ Ceilings. Ralph W ' = ■ Collins. Claude D ° Collins. Foss P ,. Collins, Lathan H „j|. Comoroski, Jos "^ Comp, Harold D ■ Comp, Orville Comp, Verne D ■ Conard, Acel O Conard, Carl V Condie, George '° = Condie, Malcolm "" Condit, Ralph E ^"° Conkling, Howard A JJ" Conley, George J \- Conley, Harold S f°° Conley, Merrill Verne fj» Conley, Thearle ^J" Conley, Wm. H. Conner, Charles Wm »^ Conner, Glenn O ^^^ Conner. Ivan E Conway. Edward A ^^Jl Conway. Irvin J ^' Conway. Roy M Cooney. Bernard Corbon. Chas. A Cordrey. Leonard Corso, Albino Corso. John Corso. Vincenzo ^"' Cosgrove. Charles ; = " Cosgrove. Thomas "■ Cwughlin. James -" Coulter, Glenn G tV: Coulter, James Milton i*^ Countryman, Harry "= Countryman, Leroy ° Coveny. Edward ' Page ^ ,„ 216 Coveny, Francis ^^ • Cox, John M jgg Coyne, Edwaid J j^g Coyne, Mark A ^gg Craig, George L Craig, Leroy George J»J Grain, Arthur P ■ Craven, Maurice ^^^ Crede. Wm, H .. Creed. Howard T ^^^ Creed. John F ^^ Cresaszyk. John Crist. Robert A...... Crocker. Benjamin H ^"' Crocker. Logan E ■ Crocker. Owen Mason |"' Croisant. Albert J i = ^ Crowe. Albert E j^g Crownover. J. Ross Crumley. Clive F •" CuUen. Gilbert -^g Curran. John J g^J. Curran. Lester ^g^ Currier. Scott T . . Curtis. Miss Bess B . . ^"" Gushing, Charles G., Jr \\y Cyrus, Joseph P., Jr }" Dabler, Edgar P ^" Dabler, Harry L Dabler. Marshall H Dachsteiner, Harold L -'^» Dahlin, Harry E f '» Daley, William J ^■" Dalton, Warren Damon, Clarence J Daniels, Gerald Heaton Darwish. Wm .216 .216 .119 .119 75 159 216 61 115 206 206 157 149 67 119 159 159 95 207 215 67 Data. Joseph P jgg Data. Samson ' Davin. Omer J ^ Davis. Frank R. Davis, Gerald A. Davister, Jerimi Davis, Lewis . . ■ ■ Dayton, Dorsey " ' Dayton, L. Scott '^% Dayton, Marshall ' DeBolt, Sulcer l^- Decker, Martin L •• ^°' •DeDobbelaere, Desire H ^ i DeFiori, Vincent J^-^ Delano, John H . Delano, Robert C "' Delmargo, James ""' DeLorenzo, Joe DeMarley, Theophiel DeMey, Oscar DeRose, Howard R. DeRose, Jesse DeSerf, Paul DeSert, Theo. P. • ■ •Desmond. Ray . . . - DeVore James L. . . DeVore, Paul Dhesse. Louis. Jr. . . Diaduck. Joe Dicelle. Nick Dillman, Earl Dinelli. Angelo ... Doig. William ''" ^ -i^v,^ _ ^^ ,206 .206 .211 .161 . 47 .119 .119 .161 .161 . 39 .121 .121 .210 .121 .210 . 95 .161 216 Donna. John Donovan, James , Donovan, Michael Donete, Anton , . Donna. Peter i" j Dore. Vittoria - Dort. Charles -^^^ Dormand, Wm. L ^^^ Dougherty. John ^^^ Dowling. John -gg Downey. Durbin -gg Downey. John W ■ Downie. John Grover i|J^ Downs. John J ^'^^ Doyle. James P Jjj Drager. Emil Tni Drake. William E...- ^'' Draper. Chas. Meltord ^,J Draper. Mayne M Dreman, Gilbert H ^ig Dubois, Gust j-j^ Dudley, Erie P .. Duffleld, Wm. James ° Dunbar, Fred H " T-wo Hundred N hie t (/-two Duncan, Miss Alice ' g Dunterman, Benj. H Dunton, Richard G Durfee, Sidney Ray Durfee, Duke Stevens j>J Dvornlck, John ^„'^ Dwyer, Lee H ^^^ Dyke, Alfred D ^'^ Dyke. Conrad G j , j Dyke. Edwin W "., •Dyke. Nelse Victor ^^g Earnest. Henry ^^ Eberly. Wm. A Eckhoft, Arthur J . . . . ^. ■ ^ Eckl.erg. Bernard -« ilhelm -„^ Eckhoff. Henry L J^' Eckhoff. Lorenz A Ecklund. Charles A ^^^ Eckstrom. Fritz A -^ Eckstrom. Gus '„. Eddy. Wm. Ralph ^g Edgecomb. Irvin ^gg Edminster. Geo. Ivlminster. Walter L J^'^ Edmondson. Basil ", Edson. Robert E •" ' Edwards, Chas. M '' Edwards, Herbert S J^J Efner, Irvin B. . .. ■ .,,„ Eichelberger. Walter l^---- J"^ Bickmeier, Elmer Herman H 109 Eickmeier, Fred W. •Eickmeier. George H Eiten Raymond A „ Eldridge. Floyd E Elkins. Richard ' Elliott. Harold A Elliott. James Matthew J^J Elliott. Joseph M ,^g Elliston, Leroy " ^^ Elliston, Robt, L. ^g^ Ely. Everett gg Ely. Sherman fe' g^ Embom. Arthur English. Edward G ^^^ Ennes, Lindsey T. . . ■ ^^^ Enrietto. Dominick L ^^^ Enrietto. John .,„ Erhart. Edward D ^^ Erickson. Albert g.^ Erickson, Arthur J Erickson, Lyle W Evans. Rae Eugene ° Evelhoch. W. Leslie *" Everett. Ora D Fabbri. Angelo Fagan. Edward F ^^ Fagan. James M ^^ Fagen. Chas. W. . . jj Fahlberg. Reuben B Faletti. Stephen S ^^ Faley. Bernard gj Faley. James H.. Jr g, Falvey. J. M-- 215 Farrell. Edward jgg Farnham. Clyde ,gg Farnham. James C ^n Faul. Isidor A jgj Palduto. Joseph ^jg Fedor. Frank J.jg Fegan. David Y ,j^ Feik, Frank H g^ Feik, Harry L gg •Feik, Ralph R g,j Feik, Roy W. . „gg Felkowski. Wlady ^^ Fellows. Lewis W ^g^ Fenoglio. Joseph ^^i Fenoglio._Tony A. ■ -^- ' ; ; 57 '.'. !! . .20s .109 .207 . 85 51 Fenton. Fredrich Chas Fenwick. James F ^^ Ferme. Frank. Jr ^gj Ferrari. Joseph • , gg Ferrell. Henry Timothy ^g^ Ferrero. James '. !l61 Ferrero. Sam ^^^ Ferris. Alfred R ^77 Ferris. J. Harold ^^^ Ferris, Paul gj Fetzer, Oscar W g^ • Finkelberg, M ^g^ Finnegan, B. Grover.. ■ Fisher. Glenn Everett ^^^ Fields, Roy Page Fifield, Mack 1S5 Finnecy, Louie Stebbins 97 Piori. Samuel 161 Fishel. Paul G 123 Fisher. Clarence W 51 Fisher, Wm. C 97 Filzpatrick. John 163 Fitzpatrick. Wm. E 163 *Flaherty. Francis D 37 Flanagan. Maurice J 85 Fleming. James 163 Flint. Oliver J 123 Flood. Thomas 216 Fondaroli, Dominic 163 Forbeck. Alba M 191 Forbes. Carmi A 193 ♦Fordham. Lawrence 27 Forney, Guy V 51 Poster, D. J 123 *Foster. Luke F 37 Fouts, Chas. Bernard 115 Fowler, Benjamin 163 Francisco. Matthew 85 *Francisco, Peter 31 Franklin. Donald C 173 Franklin. John H 163 Prantzen. J. Chris 123 Fraser. Robert B 97 Frasure. Samuel H fll •Predenburg-. Earle S 33 Fredrickson. Carl W 123 Fredrickson. M. A 123 Preeberg. Clarence 123 Freeburg. Edward M 123 FYeeburg, Frank F 123 Freeman, Virgil Edward 143 French. Robeit J 97 Prey, John W 216 Frizzell. Ralph F 67 Frye. Lewis P 201 Fulper. Wm.. Jr 85 FuUz. Claude J 51 Fundell. Roy B 123 Fundell, Rufus Raymond 123 Gallagher. Thomas J 67 Gallatti, Arthur 216 Galzia, Giocomo 207 Garbolino. Domenic 211 Garman, Chas. F 143 Garman, George D 123 Garman. Roy A 143 *Garver, Kelso M 31 Gavaldo, Raffaele 207 Gebeck, Charles R 95 Geiger, Dallas D 69 Genster, Charles W 107 Gentry. Bert P 97 Gerini. Pillippi 207 Germain, Gale Ill German, Anton 208 Gherardini, Armido 163 Gherardini. Angelo 211 Ghiglieri. Tom 207 Gibbs. Fredric Elliott 123 Gibons. George Le Roy 123 Gibons. Newcomb &'. 123 Gibons. Robert Ralph 143 Giesenhagen, William 1S7 Gilbert. Oramel 143 Gilbert, Ralph 143 Gilchrist. Clarence M 83 Gildermaster, Henry H 123 Gilerdine. Ettore 179 Gingery, Alvah Clement 187 Gingery, Earl G 205 Gingrich, Wilfred Clyde 123 Giorgi. Adelmo 211 Giovanine. John T 1G3 Girvin. Roy Albert 181 Girvin, Thomas B 205 Glafka, Edward J 51 Glaze, Scott ISl Glover, John Edward 153 Glczick. Edward P 163 Golby. John T ISl Golden, Prank 85 Gomes, Charlie R 201 Goodale, Allen E 199 Gorano. Joe 211 Gordon, .Tohn M 163 Gordon, Thomas J 163 Gorman, John P 185 Gorman. Wm. Thoma.s 61 Gotherldge, Alfred 89 Page Grabill, Edward P 81 Grabill, Tracy L 49 Graham, Paul H 105 Graham. Wm. Harold 97 Gramer. Frank E 51 Gramer, Wm. H 51 Granfield. Martin J 177 Grange. Orville Nelson 189 Gray, Leslie 191 Gray. Sidney J 145 Green, Charles .211 Green, Theo 211 *Greene. Rodger E 33 Greener. Chas. A 149 Greener. Morgan J., Jr 123 Greig. Neil 163 Grenfell, Donald 208 Griffin. Pardon C Ill Grisolano, Anton lo3 Griswold, A. Harold 123 Grivetti, John A 163 Grivetti. John B 163 Grivetti. Michael 163 Grivetti. Peter 211 Grombach, Edward J 149 Grombach. George 149 Grosso, Chas I77 Grosso, John 211 Groy, John 123 Grubaugh, George William 97 Grubaugh, John Thomas 97 Grvzck, Andrew 208 Gudgell, Homer D 47 GudgpII, John E 47 Guither, Roland E 57 Gunkel, Woodward W 97 Gunning. Thomas Porter 147 Gunning, Robert Mathew 181 Gurdotti. Louis 211 Gustafson. Carl 187 Gustafson. Malcolm N 191 Gustaitis, Anton C 211 Guston. "V^'^alter J 211 *Gutshall, Merrill N 31 Gyger. Raymond S 125 Guy. Henry A 143 Hade, Austin 143 Hade. Lawrence R 125 Hade. Reuben D 125 Hade. Walter B 143 Hagelbarger. Victor H 195 Hahn. Adolph 202 Hahn. George 216 *Halberg. Arthur E 35 Hale. Joseph T 73 Hall, Hobart L 208 Hall. John Rolland 81 Halladay. Arthur 216 Halladay, Egbert L. 204 Halladay. Harry C 205 Halladay. P. Hubert 107 Hamilton. Albert M 181 *Hamitton. Glen 29 Hamlin, William 211 Hammer. A. Howard 61 Hammer, Arthur Richard 163 Hammer. Edward R 61 Hamrick, Daniel A Ill Hamrick, Earl T Ill Hamrick, Harry m Hand. William L 97 Hansen. Albert 97 *Hansen, Earnest Albert 31 Hansen, Fred R 73 Hansen. Geo. W 97 Hansen. Guy S>. 97 Hansen, John E 125 Hansen, Nick 125 Hanson, Bert Francis 125 Hanson, Howard W 147 Hardesty. Geo 216 Hardy. Hobart S 163 Hardy. Thomas G 204 Harris. George B 206 Harris. Roy R gg Harrison, Benj I49 Harrison. Joel 207 Harrod. Warren A 97 Hart, Jesse E 97 *Hartig, August Fred 35 Hartz, George Edward 77 Hartz, Herbert J 75 Hartzell, Harry L 149 Hasbrook, Mile 97 Page Hasenyager, Wm. W 49 Haskell, Edmund E !*.2l5 Haskett. Edgar C \ \%\^ Hassler, Ernest .1 ] . ' * [149 Hassler, Perdie W ] [125 Hassler, Myles R \. . !l25 Hassler. William A .'!.. 125 Hay. Gordon Dean 12^5 Hay. Thomas Eugene [197 Hayden, Gilbert 125 Hayden, Harold P \ gl Hayes. Julius A !!215 Haynes, John A 79 Headley. Wm. B !!!!lSl *Heartjens, Petrus ] 31 Heaton, Cecil P 79 Heep, Felix \ . .'. !226 Heiman, Howard \ 71 Heise. Arthur R ' \\%\ Heise, Walter O igi Heitz. Harry ! 1^216 Helmer, John P 149 Henderson, Grant 201 Hensel, Ivan 125 Herbolsheimer. Arthur 153 Herlean, Edwin 143 Herrick. Harley S \\ 75 Herrick, Raymond E \ 75 Herrick, Richard m Herrmann, George J 163 Herrmann. John 3fi3 Hess. Howard R .\%1 Henry. Alfred E'. [.'.'[ .'igy Henry. Charles H Ii87 Hewitt. Harold V Hi Hey. Jos. A gi Hickman, Elsea M \ ]l25 Hicks, James 2I6 Hicks. Tom J 2II Hicks. Walter C \\ . . \ ol Hildebrandt. George 165 Hindle. Arthur E 149 Hines. John E m Hitchen, Frank . 85 Hock. Leo R I87 Hocking. Harry B 165 Hocking. John R 177 Hocking. Lloyd E 177 Hodgeman. D. Munger 147 Hodgett. W. Ralph 89 Hoehlke. Paul 195 Hoffert. William J !l49 Hoffman, Miss Ann 200 Hoffman, Fred 51 Hoffman, Martin 79 Hoffman, Wm 165 Hoffman, Wm. E 216 Holdridge, Sherman Roy 183 Holland. Charles L 125 Hollerich, Frank E. " 125 Hollerich, Joseph 212 Hollerich, Peter, Jr 212 *Holm, Oscar 29 Holman. Ben H 125 Holmes, Conrad A 125 Holmes, Lewis H 99 Homes. Arthur 125 Hnoglund. Clarence C 183 Hoover. Joseph H Hi Hopkins, Arthur C 125 Hopkins, Leroy P 59 Hopp, Henry 202 Hopp, Peter Joseph 73 Horner. Clyde F 191 Horner. Jack 2I6 Horrocks. R. A 75 Horton, Chauncey 127 Horton, Raymond 127 *Hortz, Edwin F 31 *Hortz, Henry P 31 Hotchkiss, Ralph E 203 Houghton. Lowell C 203 Howe, William A 127 Hoyland, Glenn K 195 Huber. Albert Cecil 199 Huckins, Edward Leroy 205 Huffstodt, George F 127 Hufnagel. Ernest 197 Hulburt, Harry D Ill Hulteen, Andrew 125 Humphrey. Avern S..... 107 Humphrey. John W 73 Humphreys, Robert 203 *Hunter, John L 39 Two Hundred Ninety-thrive Page . . .199 ...187 . .187 . .165 . . 79 .197 Page . ..216 Hunter. Leonard A Hunter, Paul E Hunter. Richard Dale Hurley. James E Hussey. Ralph W Hutsell. Emory E ^ Ickes. Albert A -. ^^^ 111. Clarence E ^jj 111. Elmer E 20S 111, Frank 203 Inkowpki. Joe ^^.^ Jack. Earl Paul ,. Jackson. Harry G -p Jackson. Leroy James • ^^ Jackson. Merrill A gg Jacobs. Eugene ^j Jacobson. Julian T. ^^^ Jacobson. Winfre.l 1 g,. Jacoby. Francis g^ Jacoby, Robert M ,jg Jackson, Robert g^ Jafte. David jg7 Jamison. Paul ,5 ♦Janes. Fred Hope j,. Janes, Thomas R ;J„ Jaquet. Floyd H 2ii Jaros. Anton J^j Jenkins. Myron f> ,_ •Jensen, Carl Viggo • Jensen. Edward W ^^ Jensen, James I* ■ ■ • ■. PI Jensen. Laurils Christian o' •Jensen. William ^^^ Jesse. Frank ■ ,„ Johnson, Achel \^ ard j^-,. Johnson. Albert E _^"^^ Johnson, Carey R ^j Johnson, Charles Johnson, Charles R Johnson, Chester H Johnson, Clarence Johnson. Clarence C Johnson, Dewey Edward Morton, Elmer E Elmer X Elmer W Frank W ^ Fritchauf L Johnson. Henry G Johnson, Homer Johnson, James G Johnson, Joel W Johnson, John Benj Johnson, Leroy Malcolm P. ... Marvin Melvin T Nicholas S Ralph William Robert W Roscoe T Johnson. Tracy Simon . . Johnson. Virgil Johnston, Vernon Chas.. Johnson, Wayne T •Joines, Noah Talmadge Joines, Robert Jones, Bert E Jones, Charlie T Jones, Harold Jones, Robert P Jones, Wilbur M •Jontz, Homer _ Jordan, Robert C r'^ Junis, Frank F |J| Junis, John ^^^ Kaar, Louis P ,. Kaar, Samuel R - Kaar. Walter J '-' Kaiser, Andrew Kalchinski, Adam .... Kamadulski. Mike '" Kane. Grover J „ Kane. John F Kane. Mathew Kann. Arthur F Karlock. Frank Karpinski, Thomas J^:J Kasbeer. James A ^^^ Kasbeer, Virgil j Jj Kasbeer, Wayne jj^ Kaszuba, Joe .j^g^ Katsmareck, Joe 5S 59 Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Johnson, Keegan, Bernard . •Keiber. Ernest L. . Kiegttin. Horace T Keithahn, Arthur C Kelly. Michael A - ^^ Kelly. Nicholas C - Kelm. Ernest „ „ Kendzierski. Anton '" Kendzierski. Martin ^"* Kepner. Ralph OrvlUe l»^ Kerchner. Chalmers " Kerchner. Golden R Kerchner. Haiold R ^^^ Kern, Horace Kerwin, Thomas S. Kidd. Laurel L Kildow. Clay W.. . •Kinder, Ira Milton ^^^ Kinder, John R ^„,j King, Charles A ^^ King, Joseph Ijj, Kinter, Lyell R • '„ Kirk, William Francis •Kirkland, George E Kirkman, Thomas ■ • Kirkpatrick. Frank Burke .165 . 63 .107 Page . .199 . . 53 . . .145 . . .202 . . . 99 . . . 99 . . .149 . . .165 . . .216 . . .216 ... 99 . . .129 . . .216 . .216 165 63 151 151 . . . .101 .179 35 212 189 185 .143 .195 .127 .149 . 53 . 63 . 91 . SI . 63 .20 3 . 49 , . 99 . .105 . .127 . .143 . .143 . .202 . .205 . 99 . . 65 . . 63 . .107 . . 77 . . 99 . . 99 . . .195 . . 63 . . . 33 '. . .Ill . . .199 . . .165 . 99 ...99 ...29 .215 .195 .127 89 .149 .218 Kirkpatrick, Ross J ^^ Kiser, Cory A ■ ,■ Kissick, Farl Clifford ' . Kissick, Owen Oscar ^^ ' Kitner, Geo. Lloyd JJ Klapper. Chas. H Klalt. Forrest T. Klebel. Wm. Jos ^ Klein. Fred V g_ Klein. Henry T ^^^ Klimek. Joe • "„„ Klock, Evan MacArthur Kmieciak. Stanley Knapp. Daniel •Knapp. Nick ^.j Knight, Cortez M ' •Knowlton, Arley Knowlton, Dallas ' Knowlton, Henry I ■ •Knowlton, Lloyd M Knudson, Victor K ' Koch, Peicival C j,. Koerner, Charlie L--; „, Koerper, Herman W. J ^^ Kohn. Albert R ^^^ Kolupka, Peter j,,j Kopp, George A ^g^ Kopp, Ralph .^^ Kopp, Ray Wm , , •Kopp. Wilbur C ." Kopp. William A :^^^ Kostka. Joseph. Jr „^^ Kozloski. Albert "^.g Kozloski. John F ^^ Kramer. Carl H ^^ Kreiger. Otto J ,^'„ Krozlski, Zigmund - - Kruchinski, Kazmier ^^.^ Krueger, Henry F. ^;,. Krueger. Ignatius. Jr ^^^ Krueger. Wm. C ^^ Kunkel. John W Kuster. Max G. Lack. Ernest . . . Lacy. Daniel ... Ladd. Dwight J .j,',. Lafferty, Glen L ^^^ Lafferty, Harry G .jgg Lamb, Melvin ,... ,.j Lamb. Walter John ^^ Landers, Arden F. . . . ■ .g, Landes. Clemcnce Earl ■ ^^ 51 I.,arson, Ernest U . . , . Larson. GUnn Larson, John C Laughlin, Arthur .... Lathrop. John H Lathrop. Lyie I Lawless, Chas. E Lawniczak. Joseph . . Laws, Ora H Lawson, Peter Lav, Hardy Wm Lea, Adrian Milward Leban, Arthur Lee, Geo. Dewey Leggett. Alvey O Lehman. Thos. V Lehn. Henry A Lehn. William H Leiferman. Gussie C. Lemke. Anton F Jj~ Lemke. Frank J ''179 Lemke. Wm. Leo '■^^^ Lenc. Charles ,j, Lenzi. Peter ^gj Leonatti. John Leone. Faustine Lerch. Matthew A ^^^ Lesack, John .^q Levering. Walter ^j Lewis. Irvin M ^jg Lewis. Roy S g^ Leynaud. Julian „ Lind. Ernest Ludvig ^^^ Lind. Guy E ,„, Linden. Elmer T ' •Lindgren. Andrew M Linker, George J. . . . Linn. Albert ,4aolph Linn. Lester E Linn. Palmer E J" Linn. Reuben „„ Linnard. Roy MeWin ^ .^ ; jj^ Linezervski. Alex " . 35 .129 .129 .143 .129 .205 .153 .21P 207 204 208 5 7 5 99 127 165 165 Landsiedel. John H. Lane. Gilbert M ,(, j Lane, Grover C '„^^ Lang, Seymour S 5^^ Lange, David W -,jj. Lange, William C.^ . ■• jj Langford. Merrill Cecil ^^ Lanxon. Herman K ^^ Lanxon, Percy C j,^ Larsen, Alfred C .^ jg Larsen, Frank ^^ Larsen, Lars P ^^-^ I^arson. Albert L, ^^^ Larson. Carl E ",^ • Larson. Clause G "^ Larson. David M T-wo Hundred yinetu-foui Linnard'. Elmer Walfred. LitVlefield. Harwood "Il Littlewood. Harold '^^ Livey. Burke John Loberg. Anton N ' Logue. Earl E ^^^ Lolli. John jj,j Lolli, Leo ^gY Lolli, Olinto ^. Lomax, George J j'^g Loney, Howard ^^'^ Longman. Lewis G . , Lorenzen. Norman Howard J;» Lovejoy, Owen L ^~^ Loveland, John ^'^ Lowe, Claude E ^j Lubbs, Edward ^^ Lubbs, Fred A g^j Lucas, Frank ■ ,j,g Ludwickoski. Vincent -^^ I,,ukan. Joseph jg.j I-und, Rudolph gj Lundahl. Carl G... jg. Lundeen, Ernest B ^^^ Lundholm, Carl I.... „g Lundquist. Newton H ^^^ Lunn. James jg^ Lunn. Chas ]g,j Lusietto. Chas jg.j Lusietto. Frank jj^ Lutz. James ^^j Lynch, Edward ^g, Lynch, Joseph g^ I^yon, Errold B jj^ Lyons. Lewis C "„, Lyon. Ralph Aubrey ^o" Lyons. William D.. ... ■• - MacDonald, Robert fccott '^^ McCabe, Bernard „^ McCabe, Cecil E ,, McCabe. William McCall. Elmer ^^\ McCall. Frank ,jg McCallum. Edward "^^ McCauley. John . McColl. Elmer Floyd Jj^ McCoU, Glenn T ^gg McCormick, Matthew ^^^ McCune, Milo Q 57 McDonald, Earl „^ McDonald, James m Mm Page McDonald. Wayne E r>5 McDowell, Clarence 91 McFailden. Michael IfJ!* McFeeley, Clifford 131 McGann. Arthur 65 McGill. Thomas 87 McGinnis. Phil 216 McGonigle, James C 131 McGovern. Chas 216 McGuiness. Thomas J 212 McGuiness, John 212 McGuinness. James F 212 McGuire. James E 169 McHenry. Walter Scott 55 *McKane. Harlow 29 McKay, John W 203 McKee. Neil 131 McKenzi*^, Robert William 4 7 McKeown. James F 107 McKey, Tracy A 101 McKie. Ray A 183 McLaughlin. George 216 McLane. Robert J Iil7 McMahon, Paul James 75 McLean. Richard W 131 McMahon. Edward George 191 McMahon. Raymond J 216 McXally. Clarence A 49 Maager, Charles Ward S9 Maas. Angelus C 101 Maas. Howard 129 Maas. Peter 101 Maddaleno, Fiank 212 Madison, Frank 91 Madison, Ht^nry 91 *Madsen, Alfred 31 Madsen. Carl T 7.". Madsen, Grover F 195 Madsen. Harry 195 Madsen. John 203 Magnuson. Arvid O 191 Mahan. Russell J 206 Maher. Thomas W 101 Maichal. Ralph 167 Mainus. Joseph A 179 Mainus, Martin A 179 Major, Chas. R 53 Makutchan. Clyde 185 Makutchan, Verne 129 Maletti. Lugi 212 MalIone.\ Erving 167 Malloy. Glenn H 201 Malm, John H 129 Malov. John C 69 Manfredini, Francisco 207 Margherio. Camillo 167 Margherio. Frank 167 Marine. Edward K 131 Marine. Elmer H 131 Marine. Richard 131 Markee. Chas. Seguine 101 Marks. George J 167 Marriott. Chester J 69 Marshall. Harry B 208 Marshall. John Roseinan 107 Martin, (^harles L 195 Martin. Frank L 53 Martin. Leroy C 101 ♦Martin. Raymond W 33 Martinelli. Frank A 212 Mai'tinez, Angelo 208 Mason. Alwyn S 107 Ma.son, Elmer 216 Mason. Ross Seguine 101 Mason, Mayne S 101 Massinelli. James 212 Matarelli. Vincenzo 87 Matson. George Howard 145 Mat son, John J 145 Mavity, Harry G 151 Mavity, Warren 151 Maxwell. Robert 212 Mazzorana. Del 212 Mazzorana. Joseph 212 Meadowcroft. Chas. E 151 Mear, S. Edgar 129 Meeks. Bert J 101 Meeks. Francis B til Mecum. B.-nj. H 151 Meihsner, I.,ester T 53 Mellon. John 216 *Melvin. Guy H 2 7 Mendenhall. Harry L '."1 Page Mercer, Gaylord 69 Mercer. George E Ill Mercer. Roy 131 Merchant. Ira E 201 Mercier, Edward 212 ♦Meredith. Lawrence L 33 Meirifield. Roy Wilson 105 Merkley. Paul E 151 Meyer. Fred 216 Michael. Ralph R 216 Mielkey. Floyd D 197 Michelini, John 167 Miglio, Joe 87 Miles, Clarence R 201 Miles, Leon Rolffe 201 Miles. Owen Russel 115 Miller. Alex ,T 179 Miller, Alvin H 91 Miller. Clayton Martin 115 Miller, George E ■ 91 Miller, Glenn F 53 Miller, Julian S 75 Miller. John A 53 Miller. Lester A 53 Miller, Loyal R 53 Miller, Max R 53 Miller, Oliver David 147 Miller. Perrv D 75 Miller. Ralph G 49 Miller. Raymond E 153 Miller. Roscoe E 53 Miller. Thomas 199 Miller. Willie 193 Milligan. Alfred J 129 Milliken. James Douglas 59 Wiltenberger. R. E 216 Minier. Arthur P 55 Minier. John P 59 Mirouse. Marcel 212 •Mirouse. Julis 37 ♦Mitchell. Thomas 37 Mitchell. Wallace I"l Milton. Geo 21fi Moffett. R. A 213 Moline. Walter 131 Molln. Alvin R 69 Molln. Chas. A 69 Molln. Elmer E 69 Molln. Frank 216 Monahan. Blaine 207 Monier. Robert Smith 79 Monoghan, Frank 167 ♦Monterastelli, John 39 Montgomery. Lawrence M 49 Moon. Ernest 1 91 Mooney. Thomas S3 Moore, Everett 91 Moore. George Z 131 Moore. Roy Dalzell 131 Moore, William Leonard 93 Moran. Joseph P 167 Moran. Raymond 101 Moran. Thontas J 167 Morel. Arthur H 79 Morgan. Albert 209 Morgan. Omer 55 Morgan. Wm. A 167 Morrasy. Frank W 73 Morrasy. Henry H 73 Morris. Joseph G 187 Morris, Oscar 191 Morris. Ward R 202 Morrison. George H Ill Mortenson, Harry .195 Mm ton, Edward 167 Mo wry. Charles F 113 Mowry, Claude R 131 Mulvane, Bert 215 Murphy. James 207 Murtaugh. Leo "V 63 Myczak. Stanley 169 Naffziger, John W 77 Naffziger. Victor H 77 Xaugle. J. Vivian 131 Nawa, Frank 151 Nawa. Fred W 20 9 Neary, Joseph 202 Nccicosi. Peter 169 Neff. Raymond E 195 Nieghbor. Wm. J 131 Neis. Adalbert D 63 Nellis. John. Jr 169 Nelson. Arthur 131 Page Nelson. Clarence R. 101 Nelson. Gilbert 151 Nelson. Harry J 131 Nelson, .John 49 Nelson. Malcolm 131 Nelson, Nels 101 Nelson. Wilbert R 47 Nestler. Arnold 169 Nestler, Paul R 169 Newell, Vei'non C 49 Newman. Albert 1 169 •Newman. Raymond 39 ♦Newman. Rolla M 29 Nicholson. Homer 09 Nicholson, Joseph E 133 Niedergang. Raymond 133 Nielson. Clarence L 101 *Nienaber. Ned A 35 Nimee. George 169 Nimee, Louis 213 Nix. Milton A 199 Noe. Bramlette M 195 Norberg. Arnold J 169 Norberg. Arthur J 169 Norberg. Melvin A 179 Norene. Arthur 133 Nor en e. Oscar 133 Norris. Joseph Carl 107 Norton, Merrill Reeve 71 Nothnagel, Carl 169 Nussle. Frank E 55 Oakford. Leon B 55 O'Beirne, James C 169 Oberg. Herman R 133 Oberleitner. Fred L 179 ♦Oberto, Dominick 39 Oberto. John 169 O'Brien. James Clement . 205 O'Brien. Leslie Bernard 191 O'Connor. James M 213 O'Connor, Louis 87 O'Day. Joseph 207 O'Keefe. Frank 216 Ogden. Philip 216 Ogle. Trven S 206 O'Hail, Robert M 133 O'Keefe. Norman 151 Olds. Milford H 189 Olson. Albert T 169 Olson. Elmer O ' 169 Olson. Harry Geo 145 Olson. John E 101 Olson. Martin Olaf 133 Olson. Nelse A 49 Olson. Will F 133 Olsznowski. Henry 213 Oskowski. Peter 204 Osborne. George 133 Owens, Charlie R 83 Owens. Elmer E.. Jr 101 Pachankis. John T\^illiam 169 Paden. Paul A'ernon 153 ♦Paden. Walter E 35 Padgett. Pearl 83 Palmoirl. August 171 Palmeiri. Dan 171 Palmeiri. Luigi 213 Parry. Chester T 101 Paruchetti, Joe 213 Passini, Louis 169 Patarozzi. Joseph 171 Patterson. Charlie T 69 Patterson, Clement H 151 Patterson. James 213 Patterson. Robert 213 Paulson. Enoch Oliver 79 Paulson. Paul E 195 Paulson. Philip 81 Payne. Edward 213 Payton, Frank 216 Peach. Floyd K 49 Pearson. Mrs. C. H 200 Pearson, Lester L 151 Peck, Glen Howard 113 Pelsor. Guy 'W 201 Pentland. Vivian D 47 Peri, Enrico 171 Perino. John 204 Perkins. John W., Jr 183 Perlmutter. Harry 215 Perrin. Ambrose F 107 Perry. Robert 133 Peters. Jos . .213 Peters. Melville F 216 Two Hundred Nmfii-fwe Page Peters. Peter H 204 Petersen. John A 103 Peterson. Andrew 133 Peterson. Arthur E 1"1 Peterson. Carl A 133 Peterson. Clarence E li'l Peterson. Delbert T. 133 Peterson. Ernest C. X 133 Peterson. Forest B ISC Peterson. Henry 133 Peterson. James Fred 75 Peterson. .John D ,.- 81 Peterson. Julius P 133 Peterson. I^ars E 103 Peterson, Ned A 133 Peterson. Oscar 191 Peterson. Stanley H 77 Petitti. Ditendenti 171 Petle. George 133 Pettee. Harold 147 Pettegrew. Guy B 115 Pfleter. John 69 Prettyman. Ralph 113 Phelps. Jesse B 1S7 Phillippe. Siegfried 113 Philippe. Reimand 113 Phillips. George 171 Phillips. Val P 171 Picco. Barney 213 Pierard. Jule 87 Piercy. Robert 171 Pierson. Arthur Joe 145 Pierson. August 203 Pierson. Bmil P. 133 Pierson. Evard 13^ Pierson. Leonard !*1 Pierson. Lloyd M 17!> Pierson. Mauritz .1 133 Pierson. Walter Ravniond 135 Pierson. Wilbur Edward 113 Pilotto. Florindo 213 Pine. Wayne E 202 Piper, Glenn W 135 Piper. Hiram B 135 Piper. Perry H 14 7 Pirtrowski. Bernard 171 Plscia. Paul 171 Pittman. Ernest 212 *Plaaschaert. Francis 33 Plumier. Joseph 21.^ Plym. George E 171 Poison. Clarence X 83 Poole. Aubrey S 63 Pomattn. Bahtista 213 Pospyhala, John F 204 Pospyhala. Sam J 171 Postlewaite. James F.. lOIt Potter, Wm. H .S3 Power. Walter Emmitl 55 Powers. "Winnie W 83 Pozzi. Edward 87 Pratt. Ellis E 135 Prendergast. Jereiniah P.. S7 Preston. Charles .John 57 Pricco. Chas 213 Pricco. John 216 •Price. Harold G 2<) Price. Jeff Roscoe 189 Price. Ray S3 Prindle, Geo. B 135 Procetis, Sylvester P 213 *Prokup. Andrew C 39 Prokup. Paul 171 Prokup, Stephen P 171 Prutsman. Harold C 135 Pryor. Roy M 213 Pryzborowski, Boleslo.a 209 Purvis. John 20B Pytllk. John M 171 Quick. Harry 1 S!i Quitter. Dean B .^'5 Quitter. Fay Landers 57 Quilter. Herbert S 57 Quitter. Warde B 55 Quimby. Elwood Ray 195 Quinn. Edward Francis 203 Quinn. George 216 Quinn. .T.aines Francis 171 Quinn. Thos. H G9 *Raef. Severine 31 Ragazinski. Andro 171 Rambo, Leon A . . 71 Rasmussen. Albert H 107 Rasmussen. Ernest 107 Page Rasmussen. Geo 93 Rasmussen. George W 103 Rasmussen, Harry A 103 Rasmussen. Walter E 107 Rathbun. Hubert H 205 Ray. John S3 Real. Mark Joseph 197 Ready. Forrest W 103 Ream, Walter J 171 Reeve 11, Austin Bryant 135 Reichle, Carl J 135 Reichl, Theodore P 171 Reid, Harold L 216 Reinhart, B. E 173 Reinsch, Anton E 179 Reinsch, Stanley 173 Reiter, Claude Leo 69 Remsburg. Perry W 63 Remsburg. Wm. Norris 145 Renner, Floyd W 49 Rennick. Frederick W 10.? Renotti. Baptist 213 Renwick. R. H 56 Repka. George 173 Rentschaler. John Geo GO Reynolds. .Tames 204 Reynolds. Patrick 204 Reynolds. Thomas Woods 135 Rhyne. Chas. L 151 Rhyne. Joe S 151 Ricci. Joe 173 Richie. D. P 173 Richmond. Leroy 103 Rickert. Julius 63 Riddle. Harold Wm 71 Ried. Glenn E 199 Rieder. Burton S 91 Rieder. 'Wilbur G 91 Rieker. John S3 Riggs, George R 77 Riley, Ralph William 91 Ringenburg. Herman ,.. 216 Ringenburg. .John . 199 Ringenburg. Wm. A 199 Riota. Steve 179 Ristau. Albert 1 153 Ristau. Fred 216 Ristau. "Wm. F 204 Riva. James 213 Riva. Joseph 173 Roberts. Ralph A 103 Robinson. Orlando T 195 Robinson. Wm. Roy 135 Rodgers. Andrew J 15] •Rodgers. Thos 37 Rodgers. Wm. L 151 Roggy. Alvin R .....135 Rolander. .Tosef Bernard 147 Rolando. Joseph 173 Rolando. Martin J .' 173 Rolando. Michael 213 Roman. John 214 Roman. Henry 216 Roonev. Francis G 87 Roos. Carl G 135 Rose. Paul F 107 Rosenow. Fred J 63 Rosenquist. Walter E 189 Rosensweig. Abraham S 205 Rosensweig. Maurice 214 Ross. Arthur D 69 Roulston. Johnston. Jr 202 Routt. Marion D 113 Rudlger. Clayton A 77 Ruftcorn. Frank 103 Rumsavich. Matt J 173 Runnells. Harry H 91 Runnells. Jesse P 91 Runnells. Wm. D 91 Ruissell. Harry H 191 Russell. 'William McLean 135 Rutherford. Charles T.^o 191 Rutherford. Pardon F 113 Rvan. Francis J 191 Ryan, Hugh J 191 Ryan, John T 191 Ryczek, Jacob A 173 Rvczek, John J 173 •Saathotf, Wm. 27 Sabbatini. E 214 Sadouski. Geo. A 214 Salmon. Harlan P.. Jr 135 Saltzman. Edwin W._. 63 S'alvatore. Cartenilia '. 214 Page Sample. James R 55 Sanaggieri. Attilio 214 .Sanders. Ernest 207 Sandusky. Felix 205 Sapp. Chas. Lee 135 Sarginson. R. B 87 Saunders. Earl G 113 Savage. Morgan 204 Savin. Joseph 205 »S'a\io. Peter 173 Sawlaw. Chester C, 113 Sawlaw. Roscoe 113 Saylor. Benjamin H 103 Scallan. Raymond 65 Schell. Wayne 63 R'chendel. Thomas A 135 Scherer. Norman W 135 Shifflett. Harold Jack 57 Schmaus. Frank B 63 S'chmaus. Oscar 63 Schmidt, Ernest Wm 1S3 Schmidt, Matthew J 183 Schmitz, Henry E 87 Schmitz, John 87 Schoffstoll. Robert B 103 SchofEstoll. Roy 185 Schoutteet. Oime 103 Schrader. Chas. Leonard 55 Schroeder. Frank B 135 Schultz. Claude 137 Schultz. Willie 137 Schuneman. Bernard J 77 Schwank. Fred H 151 Schwarting. Clements 173 Schwarting. Frank 214 Schwarting. Hubert 173 Schwarzentraub. Edwin H 59 Schweizer. William A 151 Schweinsberg. I^ewis W 103 Scott. Adam 173 Scott, Albert E. 183 Scott. Charles Carlysle 137 .Scoughton. Sherman S 55 Shields. Charles G 69 Scott. Claude A 69 Scott. Forrest J 16 3 S'eaback. "^'incent Paul 173 Sears. Homer C ISO Seibel. Glee P '. 77 Seigel. Louis J 65 Sekzynski. Joseph 209 Serafini. Battista 214 Seraflni. Celeste 173 Serafini. James 173 Serena. .Severino 214 fc'ergeant. Charles Myron 49 Sergeant. F. Earle 4 9 Sergeant. Nelson E 55 Shade. Myron L 113 Sharer, George 183 Sharer, Myron 183 Sharer, Walter L 183 Sharp, Levi B 65 Shawl, Ray I 146 Shearborn. Arthur E 55 S'heehan, John R 66 Sheer, Ernest A 189 Sheets, Wm. E 93 Sheetz. Albert L 93 Sheetz. Homer F 93 Shields, John 173 Shifflett, Chas Palmer 65 Shifflett, Wilbert Whltver 65 Shimpkus, Anton J 214 Shimpkus, Charles 214 Sliimpkus, Peter 214 Shipp, Arthur Lee 203 Shirley, Chas 69 Sharer, Miss Blanche 200 Short, William 202 Shutts, Walter 153 Siautelas, Anton J 173 Simkins. Forest Alfred 197 Simon, Arthur F 145 Simon, August Fred 79 Simons, Grover E 137 Simonsuici, Mike 87 Simpson. Wm. Sharpe 176 Simpson. Adam T 175 Sisler. Carl P 65 Sisler. Mark Henry 65 Sitterly. Glenn 176 sutler. Frank L 214 Skaggs. Clarence 77 Two Hundred Ninety-six -# ^ H O KO R. 'R O L \J$^S!k Page Slcarbolus. John 207 Skinner, Geo. S., .Ir "*!!l37 Skinner. Heniy Clay .!u7 Skinner. Jolin S I37 Skinner. Marion L [..137 Skoglunil. Eugene .. AZl Slack. Adolpla 216 Slack. John 216 Slack. Joseph 216 Sledgister, Gus '195 S'ledgister. Sylvester !l96 Smith. Albert Leroy IO3 Smith. Albert S ." ' 65 Smith. Barrie C WW 55 Smith. Clyde Milton Ait Smith. Curtis 199 Smith. Edson A .' [ . .103 Smith. Ernest B '.'.'.'.'.'..' 65 Smith. Forrest K "........ \(n Smith. Francis L. [ I37 *Smith. Grover W '.'..'.'.'..' 29 Smith. Harry O [l83 Smith. Jesse Parker !!!l53 Smith, Jos. Li. ^216 Smith, Julius I !!!!!.'!. !l93 Smith. Ijester G '.'..'..'.'. \(iZ Smith. Ijouis A 69 Smith. L. D '' [202 Smith. Marion R 10.5 Smith, Myron D _',\', 59 Smith. Nathan L .., 77 Smith. Ralph R '!l37 Smith. Raymond O '.!.203 Smith. Robert E I37 Smith, Thomas [ . ! ! ! 207 Smith, Vivian R. .!!202 Snow. Mortimer DeCliitord !!!![!! ! S3 Snyder. Clarence *216 Sobin. Frank A '..'.'.'.' .\1^ Sbbin. Jos. J .!..!!! 175 Solan. Joseph A , \\ I214 Soloski, Andrew \\ '214 *Sons. Wm. B '..'...'..'.'..'. 3£ Sorenson, Arthur Edw !!!!ll3 South. Lloyd W \\ .'202 Sowers, Mac '.'.'.'.'..'. 65 Spears. Orah 216 Splain, Emery S . . . 56 Splain. Eugene Abram .'. 59 Sprague, Pulford H .',,', 93 •Sprague, Walter J ' 33 Sprague, "Wm. M .!.. 107 Springer. Gilbert 'l37 Springer. William Joseph 79 Squires. Clair M ' 93 Stabler. Clarence Geo ....'.\%% Stabler. Jesse L IS3 Stadler. Louis J '...... .\f,Z Stahley. Enos '!..189 Stalter. Harry E .'.'.'..'.'. .193 Stamberger, Arthur '...'.."..! !202 Stamberger. Herman O . 73 Stannard. Ely Martin ''0'' Stanard. Ralph H ! ! 69 Starker, Francis !!!l37 Starkey, Delbert P I97 Starr. Charles L, ' | 71 Starr. John ' . ' 7J S'taulter, Walter T 193 Steckel, Harold R 1 . . \ 71 Steckel. Howard H. 71 Steckel. Marion R 71 S'tedman, Roy '...'.'.'..'.'' §7 Steele. Andrew 137 Steele, Arthur Chas. .....'.'.' 79 Steele, Ernest W S7 Steele, Robert John , .... IW. ... .. SI Steele. Willard F ,, 137 Steers. Homer V. 47 •Stein, Walter I^ ' ' 3r, Stermer, John !>ij Sterrett. Hugh J37 S'terrett, Pompey 137 Stetson. Gurdon B ! 109 Stevens. Claude 201 Stevens. Lyle P .'.,', 193 Stevenson. Burle B IS3 Stewart. William '.113 Stinson. Howard Igc Stinson. Ralph '. 193 Stirratt. Dave ' ', 707 Stirratt. James, Jr... 'tni Stiver. Neil W "rjg Stocking. Lyle G .'.{xf, Page Stock, Ray P 71 Stocker, John F 2I6 Stnkeley, John M 215 Stone, James 207 .^tone, Percy E'. . •. 93 Stones. Joe M !!!.175 Stoim. Clarence B 203 Storm, John Melvin 137 '.Strand, Harry A . . . 35 Strand, Hilding 141 Stromberg, Axel .■ ... 137 Strong. Leonard Floyd ! . . ! 139 Stuchel, Frank 139 Studley, Thomas J !,!!lS3 Stutzman, Guy C 1S5 .Suarex, Jose 209 •Suggit, Frank W "39 Sullivan. Edward J 153 S^ullivan. John F 103 Sullivan. Joseph E ., S3 Sullivan. Thomas J ...!l63 Sullivan, Timothy E 153 Sullivan, Wm. L 153 Sundell, Harold .' .135 Sutton, Harold W '.'.'.'. 83 Svedstrom, Emanuel M '!!!l39 Swanson, Emil Fred 139 Swanson, Jos. A 83 Swanson, Jos. Walter .'.!!!. 139 Swanson. Leonard ' . '2I6 .Swanson, Lorenzo 2I6 Swanson, Roland Joseph ...... ...\\i Swanson, Walter Leonard ....!!.!l39 Sweeney, Gerald F !.. !l75 Symmonds, Harry 153 Symmonds, William . \'.'.\'.\i Szabo, Andrew J 209 Taggart, Frank .S!) Taggart, John 21 6 Talano, John ..175 Taliana, Albert ' J75 Tarasko, Frank . . . . .179 Tats, Lewis ' ' " ' 93 Taxler, Prank J., Jr ...... 215 Taylor, Frank J 175 Taylor, Geo. H ' . '139 Taylor, Irving Russel . ' 79 Taylor. John P 103 Taylor. Paul &'. 1 39 Teagarden, Clinton W .10."; Teagarden. Wm. C 189 Tell, Carl O " '199 Templeton, Chas i. S9 Templeton, Justus Stevens 79 Teinetti. Peter 175 Teshkas, Stine .m Thackaberry. Forrest G !!.!.~47 Thackaberry. Prank M. R 47 Thomas. Charles 71 Thomas. Clarence L ....!. 107 Thomas. Floyd P ..105 Thomas, George Washington..'..!! 47 Thomas, John C 105 Thomas, Roy 147 Thompson, Harold H ....... ..\'^^ Thompson. Harland F !..216 Thornton, Thomas A 105 Thulean. Elmer E .139 Tieman. Edward F . . . 20.5 Tieman, Peter ne Tiffin, Charles C .' ' "si Tintori, John 175 Titus, Clyde W " 413 Tobin, BenJ. M . ! ! 109 Tooey. John Byron 65 Tornow. Edward 49 •Tornow. Martin 27 Towne, Dale B !!!!l97 Townsend, Ollie 201 Tragordh, Malcolm ', 79 Trahd, Jack 55 Trendt. Stanley A 2^'i Trimble. Perry D 139 Trimble. Winfred E !i39 Trivier, August 175 Trotter, Court 193 Trotter, Guy J .!l93 Trulson. Palmer C 147 Tumbleson. Harla ClilTord '. ^205 Turner, Edward M 153 Turner, Robert E , i.-,;{ Turszkowski. Casmir ! . , 211:1 Tuzik. Andrew !2M!( Tyzkewicz, Anton ! ... 209 Uber. T. B ^\f. L'lTord. Hazard Glen 139 Underine. Virgil Francis.. ^5 Urso. Nick ']'' §g V'allero. John ..'....'.'.' XI'S VanCanneyt. Andre ..'.'..'.'. 73 Van Cauwenberge. A ! ' 93 Van Cleave. John H . . . . . .VJi Van De Handy, Peter ' ' ' 93 Van De Keere, Chas 93 Van De Keere. Henry .. . 93 Van De Velde. Henry R .!!!l05 N'an Meulbroeck, Prosper '. 93 Van Ormer, Lloyd .' " ' 77 Van Pouche. Oscar ......' 105 Van Schaick. Joseph C 139 Velker. David Fred 139 Ver.able, E. J " \i'\ Verucchi, Serfa !l7G Vick, Daniel 201 Vick, Fritz ','. 57 Vick. John \ 201 Vick. Oscar \\ 21 6 Vickrey. Adelbert L si VIckrey, David P \" si Vickrey, Forrest D .' " ' si Vickrey. Lee D '. '. !l39 Voigt. Kay Edwin ..] !l07 Volant. Harry .'175 Volland. Edward E ...2\f, Vosburg, Fred '.'.'.'..'.'. .'201 Vowels. Jos. Paul !!.!.'.."!' 193 Wade. G. L \ j'^o Wagner, John Harold. . . . . 145 Wagner. Wm 147 Wahl. Lloyd B 49 Waite. Milton '14 Wakefield. O. R !.!.!! 216 Walker, Grover C "71 Walker, Leo W. 204 Walker. Neil '.'.'.." '2I6 Wall, Patrick J jni Wall, Wm ■■; oie Wallace, Orville E "57 Wallis. Harold J 57 Walsh. John E '..'.'..'..'. 89 Walsh. Wm !..!!.!!.'.' 203 Walstrom. Arthur !!!!!!l39 Walter. Fred C !!!. 153 Walter, Louis P 65 Ward. Chas 'OS ■ Ward. Earl Graham ....!!! ."s9 Ward. Frank 11 J; Warden. Charles '.' '-in Wardrop. Robert Lyle ! ! . 105 Vifarkins. Forest Clayton ', 71 Warling. Jos. R !.'l39 Warner. Leonard E !!.!.! 105 Warner, Lyle '2O6 Waselewski, Joe ] .' ^214 Wasick, Frank .!.!!l75 Watson. Earl \\ 71 ♦Webb. Frank S 33 Webb. Gilbert S '. si Wedding. Elmer A . 65 Weeks. Artliur 197 Weeks. Norman 197 Weeks. Robert !..197 Weber, John V \ .175 Weilgot, Peter J !.,!214 Weinstein, M. G 216 Weisenburger, Mark 216 Wells. Ira 201 Welch, Jas. M 197 Welsh, Robert P !.!!!l97 Wcscott. Clarence C 49 West. Benedicto 215 West. Harry L 1S9 Westinan, Harry N 141 Westman, Henry A 141 ■V\'estman. Joseph G Itl Whalen, John J 105 Whaley. Roy H 139 Wheeler. Arthur 175 Wheeler. Ralph J I7.5 Wheeler. William H /177 Wheeler. Harry 216 White. Frank Gordon 105 White. Verne .1 105 Whited. Lester C 189 Whiting. Lorenzo D 141 Whitlnck. Roy M 77 Whitver. Delmar \ 57 Whitver, Eugene 57 Two Hundred Ninety-seven y//yyyyyy/y/yy///////yyy/y///y////yyyyy^^^ 'm/M^/M////////////^//^^^^ Page M'hit\'er. Fillmore 57 Whitver, Howard 201 Wicks. Earl M 183 ^\'ieg:harst. M'm. R 177 Wilkinson. Clyde S' 105 Williams. Chester C 141 Wilson. Grovcr C 57 Williams. Elmer J 203 Williams. Walter H 71 Williams, William H 139 Wilson. Arthur S3 M'ilson, Freeman Riley S3 Wilson. Glenn B 113 AVilson, Harold A 81 Wilson. Niel 215 Wiltz. Oo.sso G 141 •Wiltz. Paul G 35 W^inski. Joe 153 Wise. Andrew C 49 Wise. Claude 5J •Wise. Cornelius 27 Wise. Neil L 77 Wisley. Daniel M 107 Witt, Charles 21 C Page Wixom, Frank H 145 Wolcutt, Edwin C 57 Wolf. Allen F 141 Wolf, Earl IJl Wolt. Herman 177 W'olf. Leo Haskell 57 Wolf. T. Emil 177 Wolfe, George F 51 Wolfe, Herbert B 105 Wolfe, Walter .S 51 Wolfer. Geo. A 177 Wolfer. Henry R 177 Wonders. Thomas 153 Wood. Gaylord A S3 Wood, George T 1 S5 Wood. Herbert 216 Wcoley. Ervin W 81 Worstall. Walter Elwood 206 Wright. Alvin J 51 Wright. Charles 206 Wright. Charles 215 Wright. Earl R 51 •Wright. Edgar Oliver 39 Wright. George Dewey 199 Page Wright. George K 207 Wright, Oscar E 199 Wright, Walter 199 Wright, William A 177 Wright. William E 199 Wyberg. Howard R 141 Varrington. Charles L. 193 Yarrington, Edgar J 193 Varrington. Sherman W' 197 Yepsen. Geo. J 65 Yepsen, Henry H 57 Yepsen. Herinan 141 Yepsen. Lloyd N 141 Y'oung. Gerald L 113 Young, Robert 113 Young, Wm. Day 113 Young. William 141 Y'oung. William 215 Zearing. George Elmer 147 Zearing, Louis A 141 Zilinski. Bernard P 215 Zuccararini, Artemio 215 Zuskowski. Alexander 177 INDEX Home Activities and Red Cross Sections Page Adams. Mrs. H. M 246 Akin. Guy 246 Aldrich. F.' B 223 Allen. Mrs. .1. B ,..2S0 Anderson. Chas. P 258, 260, 274 Anderson. L, W 232 Anderson. Palmer E 239, 257, 274 Anderson. Mrs. W. A 258 Bacon. P. C 245 Bailey. W. L 229 Bailey. Howard J 223 Bailey. Mrs. Howard J.. 223. 226, 229 Bailey. Mrs. Harry U 226 Balcolm. Mrs. Bertha 246 Bayliss. Mrs. F. J 260 Barrett. Dr. C. C 223. 257 Barrett. Mrs. C. C 226 Beattv. Mrs. F. E 265 Becker. John 240. 243 Bedson. Mrs. E. M 246 Bergh. Miss Lily 246 Beyer. Charles 224 Beyer. Miss Florence 242 Best. Mrs. A. C 226 Best. E. J 229 Bauer. John E 243 Black, Foster 240 Blackburn, M. H 223 Blackburn. Mae 259 Blake. Mrs. W. G 246. 251 Blanchard. C. W 223 Booth. M. A 224 Boner. T. J 257 Boyd. Miss Edith 246 Boyden. Chas. W. 223. 239. 24tl. 242. 244. 247. 250 Boyden, Mrs. Chas. W 246, 247 Boys' Working Reserve 238 Breed, Miss Lena May 257 Breen, F. L 258 Breed. Mrs. W. B 246 Brlgham, Joe 237 Brink, L. C 229. 245. 258. 262 Brink. Mrs. L. C 246 Bradley. Mr.s. Seth L 228. 268 Brooks. Mrs. Glenn 259 Brooks. C. A 245 Brooks. Mrs. C. S 258. 260 Brown. Claude 224. 241. 258 Brown. Constant 240 Brown. Mrs. Constant 258 Brown. Harlow B -...239 Brown, Horace R 223, 241 Page Brown, J. Brainard 273 Brown. Max 258 Bryant. Miles 223 Buswell. Mrs. Scott 246 Butler. Miss Virginia 257 Cain. W. T 257 Campbell. Robt 233 Campeggio, Jos. V 225, 239 Carlson, A. C 257 Carlson, Alma Fellows 257 Carlson, Albert 224 Carpenter, Rev. C. C, 224, 241, 245. 247. 257 Cassidy, John L 244, 245 Cassidy, John L 244. 245 Cassidy, P. J.. Jr 225 Calherman, Mrs, Margaret ... .260, 267 Challacombe, J. W 224 Christiansen. Dr. E. M 223, 260 Clark, Miss Anne 259 Clark. Mrs. E. D 245 Clark. Mrs. Edna 248. 251 Clark. H. A 224. 239. 241. 244 Clark. Mrs. H. A 22S. 246 Clark, Mrs. S. P 257 Cochran, Gilbert 260, 270 Coddington, J. W 224 Coddlngton, Mrs. John 259 Coll. Chas. H 224 Connolly. Chas. L 225. 243 Connolly. James F 224 Condon. Miss 259 Connor. O. J 245 Cooper. Mrs. E. R 258 CoFPins. S. R 224 Cotton. H. A 224 Coulter. Mrs. Raymond 258 Coulter. Jas. L 274 Coveny. Francis 222 Coveny. M. J 223 Craig. Wm 247 Crop Production Committee and Names of Community Directors and District Leaders 234 to 237 Crosell. Miss Ruth 246 Crossland. Mrs. R. E 246 Gushing, (^has. G 257 Gushing. Miss Hazel 24 6 Dale. Miss Clara 246 Daughters of Revolution 229. 257 Davis. Joe A 224. 243. 244. 247 Da\'is. Mrs. Joe A 258 Davis. L R 224, 237, 258 Page Da^ton, P. C 258, 265 Dean, Mrs. Harry 224 Delano. C. H 257 DeVol. Rev. J. H 241. 263 Dexter. Mrs. Ella C 257 Dietz. George 232 Dietz. Harold 232 Dix. A. W 242 Dormand. W. L 223 Drayton. Thos. A 224. 242 Dunbar. Mrs. C. J 257 Dunbar. Fred H 224, 267 Duncan, Mrs. F. C 267 Duncan. Miss Kate 257 Duncan. L. G 225 Dunn. Dr. Horace 225 Dunn. James 247 Dunton. Mrs. A. L 246 Durley. Ella S 267 Dyer. Miss Leonore 223 Eckert. Mrs. L. M 259 Eckert. L. M 224 Eggan. M. J 224 Ellis. John 237 Ely. C. M 240, 242, 268 Ely, Miss Lena 246 Ewing, Ray 245 Exemption Boards 220 Farmer's Club 229 Farm Labor Administration 238 Fate, Miss Mame 246 Pawcett, Mrs. Fred 228 Pawcett. J. T 224 Ferris. A. H 239. 243. 244 Ferris, Mrs. A. H 226, 258 Fetzer, Fred 24 5 Field, Mrs. C. V 259 Field. Helen 259 Fisher. J. A 245 Flint. Dr. O. J 221. 257 Flint. Mrs. O. J 227. 257 Fluck. Rev. J. E 224, 241 Food Administration 240 Four Minute Men 241 Frank. M 225 Frank. Nathan 225 Franklin. Dr. .T. H 221. 223 Fraser, James A 224. 260 Friedrick, G. W 239 Fuller. Henry 224, 243 Fuller, J. Edgar 224 Gaskill. J. E 245 Geeseman. E. B...' 242 2'ix'o hiiiitli-i'd Xin('ti/-ei:imb. Loren 233 T.atkin. Miss 259 I^awless. R. H 243 I.,awton. Miss 259 T^ee. Rev. Henry .T 224. 241 Ivegal Advisory Bo.irds 223 TvCwi.''. Dr. .T. F 22.*^. Liberty Loans 241 Long. Mrs 259 Lovejoy. E. P 247. 258 Lowenstein. Henry 245 McClenahan, Miss Mabel 25s McOullum. Miss Catherine 223 McDermand. .T. M' 224 McDonald. ,T. J 223 ]\rcDonald. W. F 245 McKee. Mrs. H. M...22R. 245. 24S, 258 McLain, Mrs. J. H 260, 269 McLean, Miss Alice 22S McManis. Mrs. Harry 227 McManis. W. 'W 224 Mack, Miss Eva A 260 israhoney, P. Ar 225, 243 ivrain. L. L 224 Major, Miss Birdie 246 Makutchan. ?!. E 257 Malm, A. H '>23 Page :\Tann, Chas. J.. 234. 238. 240. 241. 247 Mann. C. J., &'eed Co 237 Marshall. Dr 260 Martin, Dr 260 Mason. O. W 244 Mason, P. N 224 Mason. Mrs. P. N 246 Mason, ^W. K 244, 245 Matteson, Wm 247 May, Geo. P 244 Meier. Mrs. Blanche 243, 247 Mercer. J. E 224 Miller. Alba 240. 243 Milncr. Joe H 224 Miltenburger. Dr. R. E 223 Monier. J. E 240. 243. 245. 25S Morgan. Miss Bess 274 Morton. Geo. C 224 Moseley. Douglas 224. 245 Moseley. Mrs. Douglas .',226 Moseley. Miss Fannie 257 Mui phy. .L L 223 Myers. Chas. L 243 Xazarene. Mrs. P. W 246 Needlework Guild 225, 240 Neil. Mrs. Wm 246 Nt'lson, Evelyn 259 Nelson. Miss Frieda 246 Nelson. F. O 224 Nelson. Miss Muriel 259 Nelson. Warren 241 New Bedford Home Guards (Photos) 229 to 232 Newman. J. F 243 Newspapers 219 Nienaber. Ned 259 Nix. Dr. M. A 223. 259 Nordstrom. Mis.s Irene 251 Norris, Clark 225 Norris, Alfred 242. 247. 25S Norris. Mrs. Alfred 226. 246 Norris. I. C 240 Not ton. Chas 242 Norton, Ed. F 239, 245 O'Donnell. John T. 224. 240. 241. 247. 244. 261 O'Donnell. Mrs. John T 257 O'Holloran. John 243 Olsen. Elmer 242 Olsen. H. E 229 O'Malley, Dr 222, 260 Omen. Cha.i. A 224. 258 Omen. J. A 224 Oppenheim. Edwin 224, 257 Owens, Dr. A. E 221. 223. 24S Owens. Dr. Hattie 258 Pachankis. J. W 223 Paddock. S. G 227 Page, Mrs. I. D 269 Palmer. Mrs. C. A 226 Pamp. Dave E 224 Parchen. Mrs. Joe 259 Parker. Miss Ella 228 Parker. H. L 224 Pa>ne. J. W 243 Pence. Rev. Geo. B 224. 241 Perona. Paul 225 Pervier. Miss Dona 246 Peterson, E. M 224 Peterson, H. B 224 Pettee, Geo. P 224 Pierce. Rev. J. Henry 224. 241 Phelps. Miss Jessie 260 Phelps. Miss Mattie 246 Phelps. Miss Minnie 246 Piper. Mrs. W. E 226 Pomeroy. Mrs. S. W 246 Pomeroy, Y. R 242 Potterf. C. H 245 Pottinger, Miss Viola 246 Powell. J. N 224 Preston. Mrs. Arthur 246 Priestley. H. H. 224, 241, 244, 245. 247. 274 Priestley. Mrs. H. H 226, 246. 257 Prichard. J. R 224, 241. 243, 244. 248. 257 Priestman. Dr. .T. L 260 Reajn, Harry 243 Ream. ^'. J 223 Red (^i-oss. Bureau Countv Chapter 257 to 262 ^ , Page Red Cross. Reports of Branches and Auxiliaries. . 262 to 272 Buda 26S Bureau Jet 269 Cherry 271 DePue 271 Dover 266 Fairlield 262 Beaton's Point 267 Kasbeer 264 T^add 271 La ;\foille 265 aialden 266 Manlius 262 Mineral 267 New Bedford 262 Neponset 26S Ohio 263 Seatonville 270 Sheffield ' 268 Spring Valley 271 Tiskilwa 270 Van Orin 265 Walnut 263 West Bureau .266 Wyanet 269 Reeve. Justus Steven 272 Reider. H. J 245 Rennick, F. W 224 Rhoades. M. .T 225 Richardson, G. R 222 Richardson. Mrs. G. R 22S Richardson, Mrs. Walter 246 Riley. W. C 241. 245 Ring. J. D 224 Roberts. Harry C 257 Roberts. Mrs. Harry C 259 Robinson, Mrs. Geo 257 Robinson. Dr 241 Roe. Mrs. Ernest 226 Ruble, Miss Mildred 259 Runft, Mrs. Edna 246 Runnell, A. S 223 Russell. R. L, 224. 239, 241 Ryan. M. W 258 Sapp. Elmer .... 224 Rapp. Mrs. Elmet , -28. 239. 258 Sapp. Mrs. Will 226 S'app. W. E 224. 243 Scott. Dr. C. C 221. 259! 260 Scott. M. O .'.273 Schertz. N. T 24 3 Schertz, Mrs. N. T 24(1 S'churts. F. B 22:? Schroeder. Dr. F. B 223 Schroeder. Mrs. F. B 258 Schuneman. Geo. C 242 Schoettler. Alice 259 S'choettler. Grace 26n School Teachers in Service. 25.'* Schools of Bureau County 248 Self. N. L 221 Seibel. Karl B 224. 257. 260 Seibel. Max 240, 258. 2^2 Seelig, Mrs. A. F 226 Sharp, Miss Edith 224. 248 Sherrard. Chas. F 225 Shugart. ,T. J 243 Shugart. Miss Helen R 'I'r^O. 260 Shugart, Miss Grace. ..259 Shugart, Mrs. Vi. H., ...260 Sheppard, A. C 245 Showalter, J. H 225 Sitterly. Cliff 240 Sitterly. Mrs. J. C 246 Skinner. Josef T 224. 241, 257 STcinner. Richard M 224. 24l'. 242 Skinner. Mrs. Ruth Waddell. .224, 226 Skinner. Mrs. R. M 227 Skinner. Mrs. Geo. S 228 Skinner, John S 257 Skoglund. Miss Ida. . . .' 224 Spaulding. Jay L....221. 243. 244, 247 S'paulding. Mrs. .T. L 25 7 Spaulding. Mrs. Oren 223 Spaulding. Mrs. Warren 246 Spaulding, Len D 224 Smith. i\riss Nell 259 Smith, Harry R 224. 243 Smith. Geo. O. 224. 234. 229. 241. 244. 247. 248. 259 Smith, y^. J 223 Snell. Harrv 224 Spurrier. W. R 224. 241. 243 Two Hundred Ninety-nine Page Meele, Dr. H. D 222. 27.'! Stet-le, Geo 243, 245 Steers. W. F 260. 2G2 State Council Defense (Men) 247 Stale Council Defense (Women) .. .246 Straiten. W. P 240 Staufter. W. T 243 Stamberger. Geo.. Jr 243 Stacy. Mrs. H. M 24e Stevens. B. N 243, 245 Stevens. Mrs. B. N 25 S Stetson. Jliss N. L, 258 Stenslrom. John A 245. 258, 260 Stewarl. John 245 Sutton. C 225 Sutton. H. J 240 Sutton. Mrs. Prank 246 Swan. O. P 224 Swartz. Miss Addie 258, 267 Taylor. Earl 245 Taylor. Dr. J. P 260 Templeton. Mrs. Steven 259 Thompson. Geo. P 224 Thompson. Miss Ella 227 Tinley. Mrs. D. A 257 Tragordh, Miss Esther 246 Page Trimble. Cairo A... 220, 241, 243. 257 Trimble. Perry D...224, 239. 242, 261 Trimble, Chas. I* 224, 229, 239, 243, 244 Trimble. Mrs. Chas. L, 257 Trimble. Clifford R 223 Trimble. W. B 229 Trulson. John 224 Townley. Mrs. G. P 24t) Tiber, Rev. T. B 224, 239, 241 United War Work Campaign 24 4 Vane. Thomas 224 Vaughan. Ed. A 257 Waddell. H. E 24S Waddell, Mrs. H. B 257 Waddell. Miss Ruth 259 Waddell. Miss Alice 274 Wagner. Frank 245 Wagner's Cannon 233 Waits. H. B 241 Wakefield. Dr. O. R 222, 260 "Walters. Miss Florence E 224 Ward, Mrs. Chas. H 22G, 229 Ward. Theo 243 War Savings Stamps 239 Page Warkins. Valentine, Sr 273 Warficld. Mrs. Pomeroy 259 Whaples. Geo. W 240 Weeks. Norman 258 Welch. Mrs. M. J 246 Welsh. Mrs. G. E 246 Westcolt. Mrs. C. B 246 Wetherhold. Mrs. Wm 258 Wilson. G. Culver 223. 225 Wilson. Mrs. G. C 258 AVilson, Geo. V 245 Wilson. Mrs. G. F 246 Wilson. Mrs. Wm 258. 263 Wilson. Mrs. Hubert 260. 266 Williams. Mrs. Geo 226 Wlmbiscus, W. J 223, 225 Wolf. Henrv 233 Wood, H. L...'. 245 AVood. Mrs. H. L, 258 •Wra.y. David C 221, 245 Young, E. M 224 Y. M. C. A 245 Zearing. E. E 224 Zearing. L. A 224 Zearing. .Martin 223. 243. 258 N65 89 <^4 Three Hundred .0 ^^^-^r**/ .4 o«, ,*" . «5°^ ^^•n^^ V .*" . HECKMAN BINDERY INC. |gj ^^^MAY 89 W~^ N- MANCHESTER, 0^ _ , » • ^^-^K. V 0*^ ^^ '0 . » 'bV" ♦ ... • -O'' 'h. * .-1°^ ♦ ...<> ,o