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..'. ■■' ;>«'-'i ■:■;:■, '
y//:-'---yM/,/,,,,,».,;':."r:.;^
^ HO' NOR ROL 1^7^^ii01
Princeton, Selby
GUNNING, THOMAS PORTER (1)
Array Y. M. C. A. Born June 26, 1882. Son of Thomas
J. and Alice Carpenter-Gunning. Entered service July.
1918, at Camp Custer, Mich. Discharged December.
1918. Home address. Princeton, Princeton Twp.
WAGNER, WM. (11)
Tjieut., Dental Reserve Corps. Born July 30, 1890. Son
of Jacob and Joan Molln-Wagner. Commissioned June.
1S17. at Chicago. 111. Was not called for active duty.
Released January. 1919. Home address, Mendota. For-
merly of Princeton, Piinceton Twp.
HANSON, HOWARD W. (2)
Pvt.. S. A, T. C, N, W. Univ. Born June 19. 1896. Son
of Oscar and Ernma Pierson-Hanson. Entered service
Aug. 15. 1918. at Bvanston. Discharged Dec. 20, 1918.
Home address, Princeton, Princeton Twp.
ZEARING, GEORGE ELMER (12)
Pvt., Co. 11, .S. A. T. C, U. of I. Born Nov. 4. 1900. Son
of Elmer and Vernie Isdell-Zearing. Entered service
Nov. 2. 191S. at Urbana. 111. Discharged Dec. 21, 1918.
Home address, Princeton, Princeton Twp,
HODGEMAN, D. MUNGER (3)
Pvt,. Med. Enlisted Reserve Corps. Born Dec. 1. 1895.
Son of Chas. W. and Maudo -Vlunger-Hodgeman. En-
tered service .Sept. 30, 1917. at Camp Dodge. la. Trans-
ferred to dental school at Philadelphia. Pa. Called to
active duty at Philadelphia. Pa.. Oct. 18. 1918. Dis-
charged Jan. \. 1919. Hq. Cent Dept.. D. S. O.. Chi-
cago. Home address. Princeton. Princeton Twp.
MILLER, OLIVER DAVID (4)
Pvt.. R A. T. C. U. of IM. Born Oct. S. 1899. Son of
Alba and Julia Crain-Miller. Entered service Oct. 1,
laiS. at Urbana. Discharged Dec. 21. 1918. Home ad-
dress. Princeton. Princeton Twp.
PETTEE, HAROLD (5^
Pvt.. S. A. T. C. Born Dec. 8. 1898. Son of Geo. P. and
Myrtle Brookie-Pettee. Entered service Oct. 5. 1018. at
Evanston. III. Discharged Dec. 17. lOlS. Home ad-
dress, Princeton. Princeton Twp.
PIPER, PERRY H. (6)
Pvt.. S. A. T. O. Born Oct. 24. 189S. Son of W. E. and
JIargarel Glynn-Piper. Entered service Oct. 1. 1918. at
Evanston. HI.. X. "U'. I^ Discharged Dec. 17. 191S. Home
address. Princeton. Princeton Twp.
THOMAS, ROY (13)
Born Dec. 20. 1S94. Son of Gilbert and Nellie Greener-
Thomas. Entered service June 24, 191S. Discharged
after one week of service, physically unfit. Home ad-
dress. Princeton. Princeton Twp.
BAGDANOVICZ, AUGUST (U)
Pvt,. Co. A. 1st Div. Bn.. 157th Depot Brig. Son of Joe
and Lenore Bagdanovicz. Entered service May 27. 1918,
at Camp Gordon. Discharged Dec. 16. 191S. Home ad-
dress. Depue. 111.
BEZELY, CHARLES R. (15)
Mechanic. Bat. A. 6Sth Reg. Born April 5. 1889. Son of
John and Cora Bezely. Entered service April 3. 1918. at
Fort Wright. N. T. Promoted Xov. 14. 1918, to Me-
chanic. With A. E. F. from Aug. 9. 191S. to Feb. 16.
1919. Discharged March 6, 1919. Home address, Depue,
HI.
BIALACHOFSKI, BILL (16)
Pvt.. 139th Inf.. 35th Div. Born July 22. 1896. Son of
John and Josephine Bialachofski. Entered service .Tune
27. 1917. at Caney, Kan. Wounded at battle of Argonne.
Sept. 26. 1918. Battles: Messerling. Meuse-Argonne. St.
Mihiel. Verdun Sec. Discharged June 13. 1919. Home
address. Depue III.
ROLANDER, JOSEF BERNARD f7)
Pvt.. S. A. T. r. Born 'M^y 19. 1899. Son of Alfred and
Emma Johnson-Rolander. Entered service Oct. 3, 191S,
at Evanston. 111. Discharged Dec. 17, 1918. Home ad-
dress, Princeton, Princeton Twp,
BROLLY, THOMAS (17)
Pvt., Co. K. 28th Inf.. 1st Div. Born June 6. 1891. Son
of Mr. and Mrs. Jos. Brolly. Entered service May 27,
191S. at Spring A'alley. III. Wounded at battle of Ar-
gonne Forest. Oct. 5. 1918. Battles: St. Mihiel, Argonne
Forest. Discharged March 20. 1919. Home address,
Depue, Selhy Twp.
SKINNER, HENRY CLAY (8)
Pvt.. S. A. T. C. U. of Michigan. Son of Mr. and Mrs.
George Skinner. Entered service Oct. 1. 1918. at Ann
Arbor. Mich. Discharged Dec. 13. 191S. Home address,
Princeton, Princeton Twp.
BROOKE, GEORGE E. (18)
Sergeant. Ordnance Detach. Born Dec. 14. 1899. Son of
Edward and Cora Brooke. Entered service Dec. 27. 1917.
at Chicago. 111. Overseas April 26. 1918. to July 17.
1919. Battles: St. Mihiel, Meuse-Argonne. Home ad-
dress, Depue. Selby Twp.
TRULSON, PALMER C. (9)
1st Lieut.. Dental Rt serve Corps. Born Dec. 12, 1892.
Son of Mr. and IVIrs. John Trulson. Enter* d service
June 5, 191S, at South Bend. Ind. Transferred to Camp
Hancock. Ga. Discharged Jan. 15. 1919. Home addr<-ss.
Princeton. Princeton Twp,
CARLSON, HAROLD A. (19)
Pvt., Co. A. 302d Engrs. Born May 20. 1893. Son of
August and Emma Carlson. Entered service Sept. 6.
1918, at Camp Forrest, Ga. Served in A. E. F. Home
address, Princeton, Selby Twp.
UBER, Rev. T. B. (10)
Camp Pastor. English Lutheran Church. Entered ser-
vice Nov. 1. 1017. at Camp Grant. In S'-rvice three
months. Home address. Princeton. Princeton Twp.
CLARK, JOHN F. (20)
Pvt.. Co. B. 7th Amm. Tr.. 7lh Div. Born May 10. 1S96.
Son of George M. and Laura Bryan-Clark. Entered ser-
vice May 10. 1918. at Waco. Texas. Served with A. E. P.
Home address. Depue. Selby Twp.
One Hundred Forti/seven
One Humlrecl Fortii-eiffht
H O NO R R
Selby
DALTON, AVARREX (1)
Sergeant. 42d Inf. Born Nov. 26. 1SS9. Son of Mr. and
Mrs. H. J. Dal ton. Entered service July 1, 1917. Pro-
moted Nov. 1. 1*117. to Corporal: June 5. 1918. to Ser-
g^eant. Disrharged Feb. S, 1919. Home address, Prince-
ton, Selby Twp.
HASSLER, ERXEST J. (11)
Pvt. Born Aug. 27. ISOO. Son of Mr. and Mrs. E. H.
Kassler. Entered service Sept. 5, 1918. at Camp Grant,
III. Discharged Jan. 3. 1919. Home address, Princeton,
Selby Twp.
DUNTERMAX, BEXJ. H. (2)
Wagoner. TOtli Re.?t.. C. A. C. Born Sept. 23. 1893. Son
of Eenj. and Melissa Dunterman. Entered service March
G. 191S, at Jefferson Barracks, JIo. Promoted June 1.
1918, to Wagoner. Discharged March 10. 1919. at Camp
Grant. Home address. Princeton, Selby Twp.
HELMER, JOHN P. (12)
Band Sgt., Co. Y, 313th Engrs. Born March 1, 1889,
Son of John M. and Ida Heimer. Entered service Sept.
19, 1917, at Spring Valley. III. Promoted to Corporal.
November. irtl7; Sergeant, July 1. 191S; Band Sergeant.
March 1. 1919. Served in A. E. F. Discharged June 16,
1919. Home address, Depue, Selby Twp.
DVORXICK, JOHX (3)
Pvt.. Bat. A, 38th C. A. C. Born June 5, 1894. Son of
John and Mary Dvornick. Entered service April 5. 1918.
at Fort Terry, N. Y. Discharged Dec. 23. 191S. Home
address. Depue, Selby Twp. Present address. East Mo-
line. 111.
HINDLE, ARTHUR E. (13)
Sergeant. 314th San. Tr. Born Dec. 5. 1895. Son of Mr.
and Mrs. Henry Hindle. Entered service June 7, 1917,
at La Salle. 111. Promoted Aug. 10, to Pvt.. 1st Class;
March 20. 1918. to Sergeant. Battles: St. Mihiel. Meuse-
Argonne. Discharged June 5. 1919. Home address, De-
pue, Selby Twp.
EITEN, RAYMOXD A. (4)
Pvt.. Truck Driver. Born May 10, 1896. Son of ^\'m.
and Anna CIe''r-Eiten. Entered service June 14, 191S, at
Camp Taylor. Ky. Discharged Dec. 14. 1918. at Camp
Taylor. Ky. Home address. Zearing. Selby Twp.
ERHART, EDWARD D. (5)
Pvt., Co. B. 4th Bat. Repl. Camp. Born Aug. 28. 1894.
Son of John C and Christine Heitz-Erhart. Entered ser-
vice Sept. 5, 191.S, at Camp Grant. Discharged March 9.
1919. Home address. Princeton. Selby Twp.
GREENER, CHAS. A. (6)
Pvt.. 346th F. A.. Bat. B. Born April 7. 1893. Son of
Deroy and Lizzie Greener. Entered service April 26.
1918. at Camp Lewis. Ky. Served in A. E. F. Discharged
February, 1919. Home address. Seatonville. Selby Twp.
GROMBACH, EDWARD J. (7)
Pvt.. 1st Class, Q. M. C. Born Jan. 16, 1895. Son of
George and Charlotte Lange-Gronibaeh, Entered ser-
vice June 14, 1918. at Rahe's Army School. Kansas City.
Promoted Feb. 16. 1919. to Private. 1st Class. Ten months
overseas. Discharged July 26. 1919. Home address.
Princeton, Selby Twp.
HOFFERT, WILLIAM J. (14)
Corporal. 4th Am. Tr.. Co. F. Born May 14. 1895. Son
of Nicholas and Catherine Stuber-Hoffert. Entered ser-
vice June 30. 1917. at Jefferson Barracks. Mo. Promoted
December, to Corporal. Battles: St. Mihiel. Argonne For-
est. Chateau Thierry. In Army of Occupation: 13 months
ovt rseas. Discharged Aug. S, 1919. Home address, De-
pue, Sedby Twp.
JOHNSON, CLARENCE C. (15)
Pvt., Co. K. Machine Gun. Born May 28. 1894. Son of
Gustaf and Emma Hoi man -Johnson. Entered service
Sept. 5. 191S. at Camp Grant. Discharged March 29, 1919.
Home addi'iss. Princeton. Selby Twp.
KMIECIAK, STANLEY (16)
at
Pvt., 247th P. W. E. Co.. S2nd Div. Son of Mr. and Mrs
Albert Kmieciak. Entertrl service May 26. 1918
Cainp Gordon. Ga. With A. E. F. Home address. Di
pue, Selby Twp.
KNOWLTON, DALLAS (17)
Musician. 1st Band Air Service. Born Oct. 17. 1895. Son
of Wm. and Bertha Knowlton. Entered service Dec. 7.
1917. at I..a Salle. III. Home address. Depue, Selby Twp.
KOSTKA, JOSEPH, Jr. (18)
GROMBACH, GEORGE (8)
Pvt.. 5Sth Inf.. 4th Div. Born March 19. 1890. Son of
Ge'orge and Charlotte Lange-Gronibacli. Entered service
Sept. 18. 1917. at Camp Dodge. la. Battles: Meaux Sec.
Aisne-Marne Off.. St. Mihiel. Meuse-Argonne. Overseas
15 months. Discharged Aug. 8, 1919. Home address.
Princeton. Selby Twp.
HARRISON, BENJ. (9)
Corporal. 312th Engrs., 87th Div. Born Nov. 14, 1890.
Son of Wm. and Esther Elliott-Harrison. Entered ser-
vice Sept. 5. 1917. at Camp Dodge. la. Served with A.
E. F. Home address, Depue, S'elby Twp.
HARTZELL, HARRY L. (10)
Pvt.. Chemical War Service. Born Feb. 5. 1893. Son of
Mr. and Mrs. I. W. Hartzell. Entered service Sept. 18.
1917. at Camp Dodge. la. Discharged Feb. 17. 1919, at
Camp Grant. Home address, Depue. Selby Twp.
Cook, H. D. Q. Co., 349th Inf.. SSth Div. Born March 4.
1888. Son of Joseph and Pauline Kostka. Entered ser-
vice Sept. 18. 1917. at Camp Dodge, la. Promoted Nov.
1, to Cook. Battles; Center Sector. Haute Alsace. Over-
seas from Aug. 9, 1918. to May 28, 1919. Discharged
June 11. 1919. Home address, Depue, Selby Twp.
KRUCHINSKI, KAZMIER (19)
Pvt.. F. A. Born March 4. 1893. Son of Martin and
Rosa Kruchinski. Entered service May 23, 1918, at
Spring Valley, 111. Discharged Feb. 17, 1919, at Camp
Grant. Home address, Depue, Selby Twp.
LAWLESS, CHAS. E. (20)
Pvt., 1st aiass. Co. E. 108th A, T. Born April 10. 1894.
Son of R. H. and Anna Sherman-Lawless. Entered ser-
vice June 25, 1917, at Camp Logan, Tex. Promoted Aug.
15. to Pvt., 1st Class. Battles: St. Mihiel Oft.. Meuse-
Argonne. Epinonville Def. One year overseas. Dis-
charged June 6, 1919. Home address, Hollowayville,
Selby Twp.
One Hundred Fortii-nine
Que Hundred Fifty
Selby
KRUEGER, HENRY F. (1)
Pvt.. Tank Corps. Born Aug. 2(5. 1SS3. Son of Mv. ami
Mrs. Fred Krueger. Entered service Oct. 2.S. I'.llS, at
Camp Polk. Discharged Jan. 2, 1919. Home address.
Depue. Selby Twp,
KRUEGER, WM. C. (2)
Pvt.. Tank Corps. Born May 10. 189S. Son o( Mr. and
Mrs. Fred Krueger. Entered service Oct. 22, 1918. at
Camp Polk. Discharged Dec. 31. 191S. Home address.
Depue. Selby Twp.
I EHN, HENRY A (3)
Pvt.. Co. 6. 152nd D. B. Born .ipril 14, 1.S94. Son of
ISflli. Pon of Henry and Elizabeth Kumpf-Lehn. En-
tered service June 14. 191S. at Spring Val'ey. 111. Dis-
char.ged Feb. 25. 1919. Home address. Princeton. Selby
Twp.
NELSON, GILBERT (11)
LEHN, WH.LIAM H. (4)
Pvt., Co. 6. 162na D. B. Born April 14. 1894. Son of
Henry and Elizabeth Kumpf-Lehn. Entered service June
14. 1918. at Rahe's Arms' School. Kansas City. Mo. Dis-
charged Feb. 17, 1919. Home address, Princeton. Selby
Twp.
MAVITY, HARRY G. (5)
Sergeant. Infantry. Born Feb. 28, 1890. Son of Ferdi-
nand and Emma Mavity. Entered service Sept. 19. 1917.
at Camp Dodge. la. Promoted Nov. 1, to Corporal: July
1. 191S. to Firgeant. Served with A. E. F. Home ad-
dress. Depue. Selby Twp.
MAVITY, WARREN (6)
Pvt., Batt. F, 7th F. A.. 1st Div. Born Dec. 6. 1.S95. Son
of P'red and Emma Hosier-Mavity. Entered service .Tune
28. 1917. at Camp Robinson. Chica.so. III. Battles: Toul.
Cantigny. Marne-Counter Off. (Soissonsl. St. Jlihiel.
Meuse- Argonne Discharged May 27. 1919. Home ad-
dress. Depue. Selby Twp.
ME.\DO\VC'ROFT, CHAS. E. (7)
Corporal. Co. A. 7th Am. Tr.. 7th Div. Born April 15.
1SS9. Son of Sam and Gusty Mcadowcroft. Entered ser-
vice May 10. 1918, at Jefferson Barracks. Promoted Feb-
ruary. 1919. to Corporal. Overseas from Aug. IS. 191S.
to June 22. 1919. Discharged Ju'y 2. 1919. Home ad-
dress. Depue. Selby Twp.
MECUM, BENJ. H. (8)
Pvt. Born June 19. ISSfl. Son of Chas. F. anrl Mary
Pchmans-Mt cum. Entered service May 27. irtlS. at
Camp Gordon. Oa. Served with A. E. P. Home address.
Depue, Selby Twp.
MERKLEY, PAUL E. (9)
Pvt.. 1st Class. Co. C. 307th Enijrs. Born Nov. fl, ISKS.
Pnn of Albert and Mary Mc-rkley. Entered service Sept,
IS. llilS. at Spring Valley. IP. Battles: Toul S^ec, Mar-
bache Sec, St. Mihiel. Meuse-Argonne. Discharged May
21, i;il9. Home address. Depue. Selby Twp.
NAWA, FRANK (10)
Pvt.. 360th Hdq. Born Oct. 12. 1896. Son of Steve and
Elizabeth Xawa. Entered service April 29. 1918. at
Camp Dodge. la. Wounded at battle of St. Mihiel and
Argonne. September and November (gas and shrapnel):
three months in hospital. Batt'es: Chateau Thierry. St.
Mihiel. Argonne. Eight months overseas. Discharged
April 13. 1919. Home address. Seatonville, Selby Twp.
^on'J%,„^^'- '■ ''"^ ^- ^- Born March 1. 1895
19 7 at 7e/ ^"IP'" ^'"'°"- ^"f'-^-'i service .lune 1
Jan 1 1918 , S ?^';™'"'^- ^'- L°"'=' Mo. Promoted
ot\lLn^ % \^^h '=? *^''ass. Battles: Second Battle
Home =.hA l'!""^'-. 'ht-ee phases of Meuse-Argonne.
Home address. Eloomington Selby Twp.
O'KEEFE, NORMAN (12)
Son"nf'p;,^"V- \ "*'"' ^- ^- '^- Born March 21. 1S95.
^T>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?;iS^^5'J
^-/.^s^-..
CHAS. E. KEEL.AN
County Chairman of the United War
Work Campaign and one of the District
chairmen for the Third. Fourth and
Victory (Fifth) Liberty Loans. Mr. Keel-
an's war record is one of the most bril-
liant of any Home Service worker in the
County.
Mrs. Margaret McKee, Y. W. C. A.
W. F. McDonald. Natl. Catholic War Council.
Nathan Frank, Jewish Welfare Board.
Rev. C. C. Carpenter, War Camp Community
Service.
Douglas Moseley, Am. Library Assn.
Earl Taylor, Salvation Army.
Selbv township made an especially fine show-
ing in this drive as a result of the personal ef-
forts of Mr. David C. Wray, Superintendent of
the Mineral Point Zinc Company at Depue. The
quota for this precinct was $1700.00 but over
f'lSOO.OO was raised, including a subscription
of $1,500.00 from the Zinc Company. Spring
Valley also over-subscribed its quota by fifty
per cent, giving $5100.00 in a lump sum from
their War Chest.
The following were the chairmen of the var-
ious precincts of the county:
Fred Fetzer, Clarion.
Frank Wagner, La Moille No. 1.
A. C. Sheppard, La Moille No. 2.
O. J. Connor, Ohio No. 1.
W. C. Riley, Ohio No. 2.
J. A. Fisher, Walnut.
L. C. Brink, Greenville.
C. A. Brooks. Fairfield.
John Cassidy, Westfield No. 1.
J. A. Stenstrom, Westfield No. 2.
Ray Ewing, Berlin.
George Steele, Dover.
P. J. Keleher, Bureau.
George F. Wilson, Manlius.
George C. Hunt, Gold.
John Stewart, Seatonville.
W. C. Johnson, Selby No. 1.
D. C. Wray, Selby No. 2.
H. H. Priestley, Princeton.
C. H. Potterf, Wyanet.
H. L. Wood, Concord No. 1.
J. E. Gaskill, Concord No. 2.
H. J. Reider, ^Mineral.
Newcomb Stevens, Arisple.
P. C. Bacon, Indiantown.
\\ . K. Mason, IMacon,
E. F. Norton, Neponset,
Henry Lowenstein, Wheatland.
J. E. Monier, Milo.
YOUNG MEN'S
B}i Howard A. Priestley,
Early in the war and before the United States
entered, the Army Y. M. C. A. was organized
for relief in Europe and considerable money was
raised. In the spring of 1917 the city of Prince-
ton raised a fund of $3500.00. The greater iiart
of this was raised at a dinner given at the Hotel
Clark.
In the fall and winter of 1917 a very vigorous
campaign was conducted in Bureau County and
CHRISTIAN ASS'N
Chairman County Y. M. C. A.
a fund of $17,000.00 was raised for the Army
Y. M. C. A. The whole county responded sjjlen-
didly this time.
In a later drive the Army Y. M. C. A. cam-
paign was merged into the United War Work
Camjjaign which was successfully conducted un-
der the chairmanship of !Mr. Charles E. Keelan
of Walnut, with a splendid corps of helpers
tliroushout the county.
Two Ihiiidrfil Fori ij-fix'e
WOMAN'S ORGANIZATION, COUNCIL OF NATIONAL DEFENSE OF
BUREAU COUNTY. ILLINOIS DIVISION
The Woman's Committee of the Illinois Di-
vision of the Council of National Defense or-
ganized early in June, 1917, under the wonder-
ful leadersliip of Mrs. Joseph D. Bowen, of
Chicago. Mrs. Bowen. recognizing the efficient
solidarity of the Federation of Woman's Clubs
of the state, used that organization as her first
agent and tiirougii the already organized clubs
and their friends perfected very expeditiously a
ver}' great organization. So well was this per-
fected that many other states used Mrs. Bowen's
method as a model.
The Woman's Committee of the Bureau
County Division of the Illinois Division of the
Council of National Defense was almost auto-
matically organized also in June, 1917. one of
the first counties to get to work. With the en-
thusiastic and intelligent leadership of ^Irs.
Charles W. Boyden, of Sheffield, as county chair-
man, much worth while work was accomplished
by the Woman's Committee. Assisting Mrs.
Boyden was the executive committee, county
committee chairmen and township chairmen, as
follows :
Executive Committee
Chairman. Mrs. Chas. W. Boyden, Sheffield.
First Vice Chairman. Mrs. Alfred Norris,
Princeton.
Second Vice President. Mrs. H.H . Priestley,
Princeton.
Secretary, Mrs. H. A. Clark, Princeton.
Treasurer, ]\Irs. Scott Buswell, Ne]3onset.
County Committee Chairmen
Finance, Mrs. S. W. Pomeroy, Ohio.
Publicity, Mrs. H! H. Priestley, Princeton.
Child Welfare, Mrs. L. C. Houghton, Shef-
field.
Courses of Instruction, Miss Edith Boyd,
Sheffield.
Food Conservation. INIiss Hazel Cushing,
Princeton.
Information. Miss Frieda Nelson. Princeton.
Liberty Loan. ^Irs. Chas. ^V. Boyden. .Shef-
field.
Americanization, Mrs. H. M. Adams, Depue.
Township Chairmen
Fairfield. Mrs. W. E. Breed. Miss Ruth Cro-
sell.
Greenville. Mrs. L. C. Brink.
Walnut, Miss Birdie Major.
Ohio, Mrs. Bertha Balcom.
La Moille, Mrs. H. M. Stacy.
Clarion, Mrs. I. W. Hopps.
Westfield, Mrs. Wm. Neil, Miss Viola Pot-
tinger.
Berlin, Mrs. Frank Sutton.
Dover, Mrs. A. W. Hussey, Miss E. A. Har-
ford.
Bureau. ^Irs. A^'arren Spaulding, Miss Esther
Tragordh.
Manlius. Airs. G. F. Wilson. Miss Clara Dale.
Gold. Mrs. Arthur Preston.
Mineral, Miss Lena Eh', Miss Dona Pervier.
Concord, Mrs. Edna Runft, Mrs. C. E. West-
cott, Mrs. Parker Mason.
Wyanet. Mrs. F. W. Nazarene, Miss Lily
Btrgh.
Princeton, Miss Minnie Phelps, Mrs. Alfred
Norris.
Selby, yirs. \\'alter Richardson.
Hall, Mrs. J. C. Sitterly. Mrs. G. F. Town-
ley, Miss Lena Chierrini.
Arispie, Mrs. G. E. Welsh.
Indiantown, Mrs. A. L. Dunton.
Macon, Mrs. Guy Akin.
Neponset, Mrs. W. G. Blake, Mrs. R. E.
Crossland.
Milo, Miss Mattie Phelps, Miss Mame Fate,
Mrs. E. L. Clark.
Wheatland, Mrs. N. F. Schertz.
Leepertown. ]\Irs. E. M. Bedson, Mrs. 'M. J.
Welch.
The first duty was the organization of the
women of Bureau County for war service in
which 89 per cent of the women 18 years of age
and over were registered. These records are
still intact in the various townships.
The Child Welfare Committee was very active
and the results of their work are most gratifying.
This work was extended through the summer of
Tti'i) Hundred Fartii-si.c
HONOR, R O I. ^A^m^im
^pi^:$:
m
;S;.S3>;
^#,^^/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
Mrs. Margaret Paddock McKee
Mrs. Elmer Sapp
Mrs. E. R. Cooper
Mrs. Sue Bryant Ferris
On Monday evening. May 21, 1917, in re-
sponse to the call of the D. A. R. Committee,
namely: Mrs. Ella C. Dexter, Mrs. Alma Fel-
lows Carlson, and !Mrs. Clara Walker Spauld-
ing, a meeting was held at the Matson Public
Librarjr of the signers of the petition for the
foundation of a Red Cross Chapter. Mr. Cairo
A. Trimble was elected temporary chairman,
and Mrs. A. H. Ferris, temporary secretary.
Remarks were made by Mayor Anderson. Rev.
C. C. Carpenter, Mrs. A. C. Carlson, and Mr.
Cairo A. Trimble, after which permanent officers
were elected by ballot. E. P. Lovejoy was
elected Chairman ; Mrs. S. L. Bradley, First
Vice Chairman; H. C. Roberts, Treasurer; and
Mrs. Alma Fellows Carlson, Secretary.
On May 25, 1917, at a meeting held at the
Hotel Clark, the following Directors were
chosen:
E. P. Lovejoy
Mayor C. F. Anderson
Harry Roberts
Alfred Norris
E. A. Vaughan
Mrs. S. L. Bradley
Mrs. John T. O'Donnell
Mrs. Alma Fellows Carlson
Cairo A. Trimble and Claude Brown were
named as a Committee to draft the bj^-laws.
which were later adopted by the Chapter.
The following Directors were chosen to rep-
resent the various branches and auxiliaries to be
formed throughout the County:
Mrs. G. S. Brooks, Depue
Mrs. H. L. Wood, Sheffield
Dr. G. G. Kilgore, Maiden
Miss N. L. Stetson, Neponset
Mrs. Ray Coulter, Kasbeer
Miss Addie Swarts, Heaton's Point
Mrs. Eva Howard, Ohio
Rev. L. C. Brink, New Bedford
Mrs. B. N. Stevens, Tiskilwa
Max Seible, Manlius
Miss E. A. Harford, Dover
Mrs. Con Brown, Wyanet
Mrs. Wm. Wilson, Walnut
M. W. Ryan, Arlington
C. M. Ely, Mineral
Martin Zearing, Ladd
F. L. Breen, Seatonville
John Stenstrom, Cherry
P. C. Dayton, La Moille
Mrs. W. A. Anderson, \'an Orin
J. E. Monier, Milo
Mrs. Maud Koerper, Buda
Max Brown, Yorktown
Norman Weeks. Bureau
The Executive Committee was named as fol-
lows :
Josef T. Skinner
L. R. Davis
Alfred Norris
E. P. Lovejoy
Mrs. A. C. Carlson
Mr. A. C. Carlson was chosen as Chairman of
the Membershijj Committee.
Mayor Chas. F. Anderson was chosen as
Cliairman of tlie Civilian Relief Committee.
The Educational Committee to have charge of
the teaching center was composed of the follow-
ing members:
Mrs. A. C. Carlson
Mrs. F. B. Schroeder
Mrs. .Toe A. Davis
Mrs. Wm. M'etlierhold
Dr. O. J. Flint
At a meeting on July 6. 1917. a gift of an
acre of growing grain, donated by Mr. Hy
Hoppler, was accepted and the thanks of the
Chapter extended to Mr. Hoppler.
On June 5, Mrs. H. C. Roberts and Mrs. A.
C. Carlson went to Chicago to consult with Mrs.
John Glass on work ))trtaining to the Red Cross
Workshop in Princeton. Arrangements were
made to engage JNIiss ISLabel McClenahan, a Red
Cross Nurse and Instructor, to come to Prince-
ton and give a course in surgical dressings. The
following ladies were enrolled in this first class:
Mrs. J. L. Spaulding, Princeton
Mrs. G. C. Wilson
Dr. Hattie Owens
Mrs. Chas. Omen
Txco Hundred Fifly-eUjIit
Mrs. L. 1\I. Eckert
Mrs. H. C. Roberts
Miss Helen Shugart
Miss Grace Shugart
Miss Mabel Greenwood
Miss Muriel Nelson
Mrs. A. C. Carlson
Miss Larkin, Arlington
Miss Neal, Arlington
Mrs. C. V. Fields, Arlington
Miss Lawton, Sheffield
Miss Condon, Sheffield
Mrs. Pomeroy Warfield, Oliio
Mrs. Eva Howard, Ohio
Mrs. Perkins, Walnut
Mrs. Long, Walnut
Mrs. Peterson, Walnut
Mrs. Steven Templeton, Walnut
Miss Pansy Kauffman. Walnut
Mrs. G. G. Kilgore, Maiden
Mrs. Sutton, Maiden
Mrs. G. S. Brooks, Depue
Miss Nell Smith, Depue
Six ladies, who took the advanced course and
qualified as instructors, were:
Dr. Hattie Owens
Miss Helen Shugart
Miss Grace Shugart
Mrs. G. C. Wilson
Mrs. L. M. Eckert
Mrs. A. C. Carlson
In August, 1917. a class in First Aid, organ-
ized by Miss Grace Shugart, with Dr. O. J.
Flint as instructor, took the examination and
received their certificates. Members of this
class were:
Helen Field
Mae Blackburn
Helen Shugart
Grace Shugart
Edith Eckert
Mrs. Newton
Evelyn Nelson
Ruth Waddell
Anne Clark
Alma Fellows Carlson
The second class in First Aid was organized
October 3, 1917, with fortv members. Thev
were divided into two divisions with ISIiss Mil-
dred Ruble as Secretary of one division, and
Mrs. John Coddington of the other. Dr. M. A.
Nix was chosen as Instructor for Miss Ruble's
class, and Dr. C. C. Scott for Mrs. Coddington's.
At the annual meeting of the Chapter held at
the City Hall in Princeton, on Wednesday, Oct.
31, 1917, the following officers and directors
Vere chosen for the ensuing year :
E. P. Lovejoy, Cliairman
Mrs. S. L. Bradley, Vice Cliairman
H. C. Roberts, Treasurer
Josef T. Skinner, Secretary
Directors :
M. W. Ryan, Arlington
Alice Schoettler, Buda
Mrs. G. S. Brooks, Depue
Mrs. Ray Coulter, Kasbeer
P. C. Dayton, La Moille
Dr. G. G. Kilgour, Maiden
C. M. Ely, Mineral
Max Seibel, Manlius
Rev. L. C. Brink, New Bedford
Miss N. L. Stetson, Neponset
Mrs. W. E. Howard, Ohio
E. P. Lovejoy, Princeton
H. C. Roberts, Princeton
Josef T. Skinner, Princeton
Mrs. S. L. Bradley, Princeton
Mrs. I. D. Page, Princeton
Alfred Norris, Princeton
Ned Nienaber, Princeton
Mrs. H. L. Wood, Sheffield
Mrs. Wm. Wilson, Walnut
Mrs. J. G. Grisell, Van Orin
Mrs. Con Brown, Wyanet
Mrs. Glenn Brooks, Yorktown
A meeting of tlie Officers and Directors was
held at the Hotel Clark on Monday evening,
November 12, 1917, and the following Commit-
tee Chairmen were appointed:
Claude Brown, Membership
Carey Johnson, Ways and Means
Geo. O. Smith, Publicity
Mrs. S. L. Bradley, Administration of Work-
shop
Mrs. Jos. Parchen, Secretary, Administration
of WorkshoiJ
I'k'o Hiiiidri'd F'ift ji-nine
Chas. F. Anderson, Civilian Relief Bureau
Mrs. H. C. Roberts, War Relief
Mrs. Joe A. Davis
Mrs. M. H. Shugart, Purchasing
Helen Shugart, Teaching Center
Mrs. G. C. Wilson, Surgical Dressing
Mrs. Wm. Wetherhold, Junior Red Cross and
Allied Activities
Miss Jessie Phelps
Miss Helen R. Shugart, Chairman of the Red
Cross Teaching Center, reports the following
Red Cross Instruction classes as organized and
held, $12.5.50 being forwarded as dues to the
Central Division of the American Red Cross in
Chicago:
MISS HELEN R. SHUGART
Chairman Reel Cross Teaching Center
First Aid Classes at Mineral by Dr. Martin,
with an enrollment of 13: at Buda by Dr. J. F.
Taylor, enrollment 22 ; at Ohio by Drs. O'Mal-
lej' and Hamnett, with an enrollment of 75 ; at
Sheffield by Dr. Marshall, enrollment of '2i; at
Neponset by Dr. J. L. Priestman, enrollment of
25; at Princeton by Dr. O. R. Wakefield, en-
rollment of 10; at AVyanet by Dr. E. M. Cliris-
tensen, enrollment of 14. A class in Advanced
First Aid was held in Princeton by Dr. C. C.
Scott. There were six who qualified for the
course.
Classes in Elementary Hygiene and Home
Care of the Sick were conducted by Miss Eva
A. Mack, R. N., graduate of St. Luke's Hospi-
tal, Chicago. Princeton had three classes with
a total enrollment of 43 and Sheffield had a
class with an enrollment of 13.
An annaal meeting of the Chapter was held
at the City Hall in Princeton on Wednesday,
November 20, 1918. The following officers were
elected :
E. P. Lovejo}', Chairman
Mrs. S. L. Bradley, Vice Chairman
Karl B. Seibel, Secretary
H. C. Roberts, Treasurer
The Directors to represent the various
branches and auxiliaries were chosen as follows:
M. W. Ryan, Arlington
^Irs. J. H. McLain, Bureau.
CJrace Schoettler, Buda
,Iohn Stenstrom, Cherry
Mrs. G. S. Brooks, Depue
Mrs. J. B. Allen, Dover
Mrs. F. J. Baylis, Kasbeer
]\Iartin Zearing, Ladd
P. C. Dayton, La Moille
Dr. G. G. Kilgour, ]\Lilden
C. :\r. Ely, Mineral
Rev. L. C. Brink, New Bedford
!Miss N. L. Stetson, Neponset
Mrs. W. E. Howard, Ohio
E. P. Lovejoy, Princeton
Alfred Norris, Princeton
Mrs. J. L. Spaulding, Princeton
Mrs. S. L. Bradley. Princeton
Karl B. .Seibel. Princeton
J. A. Eraser, Princeton
H. C. Roberts. Princeton
Gilbert Cochran. Seatonville
Mrs. H. L. Wood, Sheffield
Mrs. B. N. Stevens, Tiskilwa
Mrs. John G. Grisell, Van Orin
Rev. F. H. DeVol, AValnut
Mrs. Con Brown. Wyanet
W. F. Steers, Yorktown
yiax Seibel, Manlius
J. E. Monier, !Milo
yirs. Hubert Wilson. West Bureau
Mrs. H. D. Catherman. Heaton's Point
Addie Swarts, Heaton's Point
Two Hundred Sixti/
,a:z'".('f'''"'"''"'
■~'^x-K:x~y.c... -^y^ -^- ■-h' -Ji' -Jr -^ .„. ...,/-rr"rr7/--/ '^ 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-(inne, battles of, Sept. 26, Oct. 4, and Nov.
1-5-9, i918.
Miuse at Sedan, battle of, Nov. 6, 1918.
Tzt'o Hundred Eiyhly-nim
H O' N'O R R d I. L.5;^#3^^l
* -k.. -k -k -k .^'^'■■■^■■■'a::rj!ZM:X "i^:m:
Mewse Hilla. h;ittle of, Nov. 7-10, lfll8.
Mona-stir, captured bv Bulfrarinns, Dec. 2, 1913; !)V
allies, Nov. I!), 1916.
Monchy le Preiix, liattle of, .Viiril 23-25, 1917.
Monfalcone, occupied l)y Italian.s, June 9, 191.5.
Mons, battle of, .\ug. 21-23, 1914.
Monte Santo, tal 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