USA > Massachusetts > Plymouth County > History of Plymouth, Norfolk and Barnstable counties, Massachusetts, Vol. II > Part 2
USA > Massachusetts > Barnstable County > History of Plymouth, Norfolk and Barnstable counties, Massachusetts, Vol. II > Part 2
USA > Massachusetts > Norfolk County > History of Plymouth, Norfolk and Barnstable counties, Massachusetts, Vol. II > Part 2
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59
*Victor Edelard Emery, Corporal, died Oct. 16, 1918, of wounds received in ac- tion in the Bois d'Haumont. Previously wounded in St. Mihiel offensive. Enl. Sept. 20, 1917, assigned to 151 D. B .; trans. Sept. 23, 1917, to Co. E, 104 Inf., 26 Div. Corporal, Aug. 3, 1918. Overseas, Oct. 3, 1917.
*George Michael Flynn, Private, killed in action, June 22, 1918 (near Belleau Wood). Enl. Oct. 4, 1917, assigned to 151 D. B., trans. Feb. 17, 1918 to 3 Co., Rpl. Dft., Cp. Devens; March 23, 1918, to 3 Co., 1 Inf., Tng. Reg., Dep. Div .; April 5, 1918, to M. G. Co., 9 Inf., 2 Div. Overseas, Feb. 27, 1918.
Herbert Joseph Foley, Private, died Jan. 31, 1918, of pneumonia, at Base Hos- pital, Houston, Texas. Enl. July 28, 1917, Co. F, 11 Inf., 5 Div .; trans. to Unassgd. 5 Trains, Camp Logan, Texas.
Fred Warren Fuller, Sgt., died April 13, 1918, of disease. Enl. Dec. 3, 1917, 151 D. B .; trans. Dec. 10 to 13 Co., 1 Motor Mach. Regt., S. C. Sergeant, Jan. 1, 1918. Overseas, Feb. 10, 1918.
Andrew Vincent Gerko, Corporal, died Dec. 2, 1918, of pneumonia. Enl. Sept. 6, 1917, Co. B, 301 Sup. Train, 76 Div. Corporal, Oct. 17, 1917. Overseas, July 16, 1918.
John Joesh Germanowicz, Private, died April 14, 1918 (accident), at Camp Devens. Enl. Dec. 3, 1917, 151 D. B .; trans. to 3 Co., Q. M. C.
Percy Edward Glenn, Seaman, U. S. N. R. F., died Dec. 14, 1918, of disease, at Brockton. Enl. June 1, 1918, reported for duty June 22, 1918, Naval Tng. Camp, Hingham; trans. Oct. 8 to Bar Harbor, Maine; Oct. 21 to S. P. 1104, Commonwealth Pier, Boston.
Oliver J. Grandmont, Private, died Dec. 22, 1919, of disease, at General Hospital 41, Staten Island, N. Y. Enl. June 26, 1918, 348 Am. Co., 312 Sn. Tn., 87 Div .; trans. to Med. Dept., 161 Sn. Tn. Overseas, Aug. 26, 1918 to March 19, 1919.
*Joseph A. Raymond Guertin, Sgt., died Oct. 18, 1918, of pneumonia, after being gassed. Enl. June 29, 1898, Co. M, 5 Regt., Mass. Inf., U. S. Vols .; mustered July 1, 1898; mustered out March 31, 1899. Served 10 mos. in Philippines. Enl. June 19, 1916, Co. H, 6 Inf., Ohio N. G. (Co. H, 147 Inf., 37 Div.) Corporal June 19, 1916; Sergeant, April 5, 1917. Served on Mexican Border with Ohio N. G. Overseas, June 22, 1918.
Leo Martin Hannon, Private, died Nov. 4, 1918, of pneumonia (at Fort Hamil- ton, N. Y.). Enl. July 8, 1918, 15 Co., C. A. C., Fort Hamilton, N. Y.
*Willard Harrison Hasey, 1st Lieut., killed in action, July 22, 1918, on the Paris- Soissons Road. Appointed 1st Lieut., Inf., Nov. 27, 1917, from Plattsburg, as- signed to Co. E, 26 Inf., 1 Div. Overseas, Jan. 15, 1918. Recommended for Croix de Guerre. "Was wounded in May on the Picardy Front near Cantigny. Was cited for bravery in action, also recommended for a captaincy."
Norman Samuel Hobbs, Fireman, 2 Class, U. S. N. R. F., died Feb. 27, 1918, of disease, at Brockton (while on furlough). Enl. Dec. 12, 1917; Feb. 11, 1918, to Rec. Ship at Boston; Feb. 23, 1918, to U. S. S. "Shawmut."
Paul George Johnson, Private, died Sept. 28, 1918, of pneumonia, at Camp Devens. Enl. Sept. 2, 1918, 26 Co., 7 Tng. Bn., 151 D. B.
George Lee Joslyn, Private, died Sept. 27, 1918, of pneumonia, at Camp Dev- ens. Enl. July 22, 1918, 9 Co., 31 Tng. Bn., 151 D. B.
662
PLYMOUTH, NORFOLK AND BARNSTABLE
Patrick William Joyce, Private, drowned May 19, 1918. Enl. April 22, 1917, R. A., Co. A, 19 Inf .; trans. June 1, 1917 to Co. A, 57 Inf .; Dec. 4, 1917, to Co. A., 13 M. G. Bn., 5 Div. Overseas, April 16, 1918.
Thomas Judge, Private, died Feb. 7, 1919, of pneumonia. Enl. May 31, 1918, Bty. C, 4 En., 2 Rcgt., F. A. Repl. Draft; trans. June 17, 1918, to Truck Co. B, 2 Corps, Arty. Park. Wounded in action near St. Mihiel. Overseas, July 10, 1918.
Jacob Julian, Private, died Oct. 2, 1918, of influenza and pneumonia, at Camp Upton. Enl. Sept. 4, 1918, 6 Co., 2 Bn., 152 D. B.
Hugh Francis Keeley, Private, died Oct. 5, 1918, of pneumonia at Camp Jack- son. En1. Aug. 26, 1918, 156 D. B., trans. Sept. 3, to Btry. F, 3 Regt., F. A. Repl. Dft., Camp Jackson.
*William Francis Kelliher, Private, died Oct. 12, 1918, of wounds received in action (in the Meuse-Argonne offensive). Enl. March 24, 1917, R. A., Co. H, / Inf .; trans. June 10 to Co. H, 160 Inf .; Aug. 11 to Co. M, 18 Inf., 1 Div. Gassed July, 1918. Overseas, Oct. 31, 1917. Cited for gallantry in action.
Kenneth Bradford Laird, Private, died Jan. 5, 1919, of pneumonia, in New Haven, Conn. Enl. July 21, 1918, 154 D. B .; trans. Sept. 7, 1918, to Army Med. School, Washington, D. C .; Nov. 18 to Yale Army Lab. School, New Haven.
Walter Lindskog, Private, died April 10, 1918, of pneumonia, at Camp Mer-
ritt, N. J. Enl. Sept. 20, 1917, 151 D. B .; trans. to April Repl. Dft., Camp Devens.
William Allen Manchester, Lieut. (jg) U. S. N. R. F .; died Feb. 18, 1918, of disease, in Boston. Appointed Ensign, Feb. 12, 1917; Lieut. (jg), April 30, 1917, assigned to U. S. S. "Jason;" trans. Aug. 25 to U. S. S. "Solace."
*Edward Michael McAvoy, Private, killed in action, Sept. 26, 1918 (near Malan- court). Enl. May 26, 1918, 152 D. B .; trans. June 22 to Co. M, 314 Inf., 79 Div. Overseas, July 8, 1918.
Ambrose Allen McGee, Private, died Oct. 5, 1918, of pneumonia, at Camp Hospital, 41, A. E. F. Enl. May 29, 1918, at Covington, Ky., 51 Co., 13 Bn., 159 D. B .; trans. June 15 to Co. E, 34 Engrs. Overseas, Aug. 16, 1918.
*Louis A. Minsk, Private, killed in action, Sept. 12, 1918 (near St. Mihiel). Enl. Dec. 3, 1917, 151 D. B .; trans. Feb. 17, 1918 to 3 Co., Camp Devens Repl. Draft, Camp Merritt; March 23, to 3 Co., 1 Inf. Tng. Regt., Depot Div .; April 5 to Co. E, 9 Inf., 2 Div. Overseas, Feb. 27, 1918.
Fred George Morris, Musician, 3 Class; died Nov. 1, 1918, of disease (at Otis- ville, N. Y.). En1. April 29, 1918, R. A., Band of 20 C. A. C .; trans. to Band of 10 C. A. C.
*Arthur Hockin Mortimer, Private, died May 12, 1919, of wounds received in action, July, 1918, at Chateau Thierry, at Base Hospital, Camp Devens. Enl. March 28, 1918, 151 D. B .; trans. May 1 to Co. D, 58 Inf., 4 Div. Aug. 11 to un- assigned Inf. Overseas, May 7, 1918 to Jan. 7, 1919.
Joseph Nadeau, Private, died March 6, 1919, of pneumonia, at Fort Bliss. Enl. May 9, 1918, R. A., 2 Rct. Camp, Fort Bliss: June 24 to Troop B, 5 Cav.
*Edgar F. Nelson, Private, killed in action Oct. 7, 1918 (at Apremont). Enl. Oct. 4, 1917, 151 D. B .; trans. to Co. D, 328 Inf., 82 Div. Overseas, May 1, 1918. "Nelson volunteered to take a message to the officer in command at the front, but was shot soon after he started."
*Lyndon Chalmar Nelson, Private, U. S. M. C .; killed in action, June 10, 1918 (in Belleau Wood). Enl. April 20, 1917, assigned to Philadelphia, Pa .; trans. May 1 to Co. A; June 3 to 23 Co., 6 M. G. Bn., 2 Div. Overseas, June 27, 1917. Playground named in his memory.
*John Leo O'Donnell, Corporal, died Oct. 22, 1918, of wounds received in
663
PLYMOUTH COUNTY HONOR ROLL
action. Enl. Sept. 21, 1917, 151 D. B .; trans. to Bty. E, 320 F. A., 82 Div. Cor- poral, June 1, 1918. Overseas, May 19, 1918.
*George Olen, Private, killed in action, May 28, 1918 (Cantigny Sector). Enl. Feb. 18, 1917, R. A., Co. K, 26 Inf .; trans. July 8, 1917, to M. G. Co., 26 Inf., 1 Div. Overseas, June 14, 1917. Cited for gallantry in action and especially meri- torious service.
Harold Francis Owens, Corporal, died Sept. 18, 1918, of pneumonia. Enl. Dec. 15, 1917, R. A., Btry. D, 308 F. A., 78 Div .; trans. April 17, 1918, to 17 Co., 4 Regt., M. Mec .; June 4 to 13 Co., 4 Regt., M. Mec. Corporal, June 25, 1918. Overseas, July 15, 1918.
*Leslie Brandon Parmenter, Private, killed in action, Oct. 8, 1918 (in the at- tack on St. Etienne). Enl. Sept. 20, 1917, 151 D. B .; trans. Feb. 17, 1918, to 3 Co., Repl. Draft, Camp Devens; March 23 to 3 Co., 1 Inf. Tng. Regt., Dep. Div .; April 5, to Co. F, 9 Inf., 2 Div. Overseas, Feb. 27, 1918. Playground named in his memory.
Lawrence E. Pierce, 1st Lieut., died Oct. 12, 1918, of disease at Embarkation Hospital, Camp Stuart. Enl. Dec. 9, 1907, R. A., Troop H, 12 Cav .; dis. Dec. 8, 1910; re-enl. Dec. 9, 1910; dis. Dec. 8, 1913; re-enl. Dec. 9, 1913; dis. Dec. 11, 1917, to accept commission. Appointed 2d Lieut., Cav. (Temp), July 12, 1917; 1st Lieut., March 15, 1918; trans. to Co. H, 4 Pioneer Inf. Acting captain at time of death.
James William Pratt, Mess Attendant, 3 Class, U. S. N. R. F .; died May 3, 1919, at Naval Hospital, Newport, R. I. Enl. May 24, 1918; June 7 to Naval Tng. Station, Newport, R. I .; June 13 to Naval Hospital, Newport, R. I .; Aug. 14 to Naval Tng. Station, Newport, R. I.
Stephen Redmond, Private, died Nov. 7, 1918, of pneumonia following influ- enza, at Portland, Maine. Enl. Oct. 23, 1918, 17 Co., C. A. C., Ft. Williams, Me.
George Alva Reynolds, Seaman, U. S. N. R. F .; died Dec. 21, 1918, of disease, at Chelsea Naval Hospital; Enl. July 17, 1918; assigned July 30 to Naval Tng. Station, Newport, R. I .; Sept. 27 to Rec. Ship at Boston. Enl. Oct. 16, 1917, Co. K, 14 regt., M. S. G., dis. to enroll in U. S. N. R. F.
James Henry Rodenbush (alias James Henry Bush), Fireman, 2d Class, U. S. N .; drowned Aug. 4, 1917, off coast of Ireland. Enl. March 24, 1917, assigned to U. S. S. "Wainwright."
Leroy Edward Rose, Private, died Nov. 6, 1918, of influenza and pneumonia. Enl. Aug. 3, 1917, R. A., Rct. Dep., Det. Q. M. C., Fort Slocum; trans. Aug. 29 to Wag. Co. 2, Q. M. C., Fort Houston; Oct. 13 to Det. Q. M. C., Fort Houston; May 15, 1918, to School for Bakers and Cooks; June 10, to Q. M. C. Dept.
John Herbert Ryan, Private, died Feb. 25, 1918, of disease. Enl. May 27, 1917, R. A., Co. D, 6 Engrs., 3 Div .; trans. to Hq. Co., 1 Engrs., 1 Div. Over- seas, Aug. 7, 1917.
Mellen Bray Shurtleff, Private, died Sept. 28, 1918, of pneumonia, at Camp Devens. Enl. June 24, 1918, 19 Co., 5 Bn., 151 D. B.
Joseph Warren Smith, Private, died Oct. 13, 1918, of pneumonia. Enl. Feb. 14, 1917, R. A., Co. D, 35 Inf., 18 Div .; trans. May 29, to Co. C, 18th Inf., 1 Div. Wounded slightly July 18, 1918. Overseas, June 14, 1917.
Percy Allison Smith, Private, died Oct. 26, 1918, of disease, at Germersheim Hospital, Germany, having been taken a prisoner of war, Oct. 3, 1918, after being wounded. Enl. Oct. 4, 1917, 151 D. B .; trans. March 31, 1918, to April Auto. Repl. Draft, Camp Devens; May 5, to 2 Co., 1 Inf., Tng. Regt., Dep. Div., 1 Corps; May 12, to Co. K, 18 Inf., 1 Div. Overseas, April 19, 1918.
*Joseph Malvern Stoddard, Private, killed in action, June 16, 1918, in attack on
664
PLYMOUTH, NORFOLK AND BARNSTABLE
Bois de la Marette. Enl. July 17, 1917, R. A., Co. K, 49 Inf .; trans. Aug. 17 to Co. K, 23 Inf., 2 Div. Overseas, Sept. 7, 1917.
Daniel Francis Sullivan, Private, died Sept. 24, 1918, of pneumonia, at Fort Totten. En1. July 18, 1918, 1 A. A. Bty., C. A. C., Fort Totten.
*John Louis Sweeney, 1st Lieut., killed in action, Oct. 14, 1918 (north of St. Juvin). Enl. June 4, 1901, Co. H, 27 Inf .; dis. June 3, 1904; re-enl. Nov. 18, 1904; dis. Nov. 17, 1907; re-enl. Jan. 23, 1908; dis. Jan. 22, 1911, as Sergeant, Co. I, 19 Inf .; re-en1. Jan. 23, 1911; dis. Jan. 22, 1914; re-enl. Jan. 23, 1914; dis. Jan. 14, 1917. Appointed 2d Lieut. July 14, 1917; 1st Lieut. Aug. 15, 1917, assigned to Co. A, 306 Inf., 77 Div. Overseas, April 13, 1918. "Recommended for Cap- taincy which was given him the day he died."
Alfred A. Sylvia, Private, died May 13, 1918, of disease, at Camp Devens. Enl. April 25, 1918, 21 Co., 6 Tng. Bn., 151 D. B.
Arthur Thorniff, Cook, died Nov. 5, 1918, of pneumonia, at Fort Richmond, Va. Enl. May 9, 1918, Troop G, 310 Cav .; trans. Oct. 16, 1918, to Bty. A, 59 F. A., 20 Div. Cook, Nov. 1, 1918.
*Charles Edward Tibbetts, Private, killed in action, Aug. 4, 1918. Enl. Oct. 4, 1917, 151 D. B .; trans. Nov. 10 to Co. K, 326 Inf., 82 Div. Overseas, April 29, 1918. Awarded Croix de Guerre with gilt star. "Although wounded at the commencement of a raid into the German lines, he nevertheless continued to ad- vance with his men until he attained the designated objective. At the termina- tion of the operations he returned with his detachment into our lines after having captured a certain quantity of enemy material. A model of courage and self- sacrifice, he met a glorious death in going out under an intense bombardment to aid a wounded litter bearer."
Malcolm Leonard Tiley, Sgt., died Oct. 17, 1918, of influenza and pneumonia, at Augusta, Georgia. Enl. Sept. 6, 1917, Co. D, 301 Sup. Train; June 18, 1918, to 30 Co., 3 Group, M. T. D. Corporal, Oct. 17, 1917; Sergeant, Dec. 11, 1917.
*Eugene Trottier, Corporal, killed in action, Aug. 4, 1918, vicinity of Villesavoye- St. Thibaut. Enl. July 24, 1917, R. A., assigned to Hq. Co., 58 Inf., 4 Div. Over- seas, April 30, 1918.
John Roxbury Tucker, Private, died Nov. 13, 1918, of pneumonia, at Angiers, France. Enl. Dec. 12, 1917, R. A., Med. Dept .. Coast Def. of Boston, Fort War- ren; trans. Dec. 17, 1917, to Off. of Surgeon, Fort Andrews; May 26, 1918, to Med. Dept. 71, C. A. C. Overseas, July 31, 1918.
*Gilbert Madison Walker, Private, killed in action, July 15, 1918, at junction of Surmelin and Marne rivers, east of Chateau Thierry. Enl. Dec. 15, 1917, 3 Bty., 308 F. A., 78 Div .; trans. Jan. 25 to 12 Co., Motor Mec., Signal Corps; March 23 to Co. G, 38 Inf., 3 Div. Overseas, March 29, 1918. Lt. J. Ganley Hall, R. A. F., killed in combat, Aug. 8, 1918, was nephew of Private Walker.
*John Maynard Walsh, Private, killed in action, Oct. 27, 1918 (Belleau Bois). Enl. May 21, 1917, Co. D, 5 Inf., Mass. N. G .; reported for duty July 23, mustered Aug. 8, 1917, assigned to Co. D, 101 Inf., 26 Div. Overseas, Sept. 7, 1917. Credited to Plymouth.
Bartholomew John Welch, Private, died Feb. 20, 1920, of disease. Enl. Oct. 4, 1917, 151 D. B .; trans. Nov. 11, 1917, to Co. M, 326 Inf., 82 Div. Casual to death.
Thomas Aloysius Whalen, Cook, died Dec. 2, 1918, of pneumonia. Enl. Sept. 5, 1917, Co. F, 301 Sup. Tn., 76 Div .; trans. April 12 to Co. B, 301 Sup. Train, 76 Div. Overseas, July 16, 1918.
*Assad Yubroody, Private, killed in action, Oct. 5, 1918, just west of Brieulles. Enl. June 6, 1917, R. A., Co. H, 47 Inf., 4 Div .; trans. to Hq. Co., 9 Inf., 2 Div. Overseas, Sept. 7, 1917.
665
PLYMOUTH COUNTY HONOR ROLL
CARVER
*Manuel Arsenault, Private, died Aug. 29, 1918, at Base Hospital No. 30, of wounds received in action. Enl. July 19, 1917, Co. I, 23d Inf., 2 Div. Overseas, Sept. 7, 1917.
Manuel Arsenault was born in October, 1896, in Prince Edward Is- land, son of Mrs. Madeline Arsenault, of North Carver.
Joseph Stuart Robinson, Private, died Sept. 25, 1918, of pneumonia, at Syra- cuse, N. Y. Enl. Sept. 5, 1918, 104 Co., 25 Bn., Gen. Serv. Inf., Syracuse Rct. Camp.
Joseph Stuart Robinson was born February 2, 1887, at Richmond (Alton), Rhode Island, son of Charles Henry and Catherine Lucille (Wilbur) Robinson (Mrs. Joseph S. Gray, 1919). He married Gertrude L. Carnell. Child: Franklin Everett (Joseph Francis Wilbur) Robin- son (born 1909). He was a laborer. Resident in Massachusetts ten years.
DUXBURY
Charles W. Boomer was born July 23, 1891, at Hanover, son of Mrs. Mary Boomer, of Duxbury, 1918. Private, died September 25, 1918, of influenza and pneumonia. Enl. Sept. 5, 1918, 164 Co., 25 Bn.
*Louis Ulric Chartier was born May 4, 1897, at Manchester, New Hampshire, son of Anthony and Angelina (Roy) Chartier. Private, killed in action, Jully 18, 1918. Enl. Aug. 4, 1911, in Ra. Co. I, 50 Ing .; trans. to Co. L, 23 Inf., 2 Div. Overseas, Sept. 7, 1917. Slightly wounded April 9, 1918.
EAST BRIDGEWATER
*Fred Bates Morse, Private, U. S. M. C., killed in action, June 6, 1918 (at Bouresches, France). Enl. July 7, 1917, assigned to 107 Co., Philadelphia; trans. Oct. 7, to Quantico, Va .; May 6, 1918, to 139 Co .; May 12, to Repl. Bn., 96 Co. Overseas, Feb. 25, 1918. A. L. Post 91 and square in East Bridgewater named in his memory. His name appears on tablets in the high school and in the Plym- outh Trust Company; also on B. U. Memorial.
Fred Bates Morse was born September 1, 1895, at East Bridge- water, son of Edward T. and Hattie Maria (Bates) Morse, of East Bridgewater; brother of Herman Edward Morse, of Akron, Ohio. Book- keeper at Plymouth County Trust Company in Brockton. A. L. Post 91 and a square in East Bridgewater were named in his memory.
William Henry Pitts, Private, died Jan. 5, 1919, of pneumonia. Enl. April 16, 1918, D. B .; trans. May 15, to Hdqrs. Co., 103 Amm. Trn. Overseas, May 19, 1918.
William Henry Pitts was born in Brockton, son of William and Cath- erine Agnes (Murphy) Pitts; brother of Mrs. Mildred Byrne. Chauffeur.
666
PLYMOUTH, NORFOLK AND BARNSTABLE
HANOVER
*Charles Edwin Cummings, Private, killed in action, Aug. 4, 1918 (St. Die Sector). Enl. Sept. 20, 1917, Co. L, 102 Inf., 26 Div .; trans. Feb. 2, 1918, to Co. G, 61 Inf., 5 Div. Overseas, April 16, 1918. Josselyn-Cummings Post 149, A. L., at Hanover, named for him and for Leon Webster Josselyn.
Charles Edwin Cummings was born August 23, 1888, at Hanover, son of Edwin (died 1922) and Orrie Anna (Bisbee) Cummings ; brother of Mrs. Jennie M. Randlett, Mrs. Effie A. Cobbett, and Mrs. Annie M. Inglis. Boxmaker. Member of Hanover Fire Department, No. 3.
*Leon Webster Josselyn, Private, killed in action, Sept. 29, 1918, at Wadon- ville. Enl. May 21, 1917, Co. K, 5 Inf., Mass. N. G. Reported for duty, July 25, mustered Aug. 8, 1917; assigned to Co. K, 101 Inf., 26 Div. Overseas, Sept. 6, 1917. A. L. Post 149, Hanover, named in part honor of him, and a square in Hanover named in his memory.
Leon Webster Josselyn was born June 26, 1892, at West Hanover, son of Lewis and Mabel Webster (Corlew) Josselyn; brother of Clare E., Russell B., Helen C., Irving L., Earle C. Josselyn, Mrs. Mildred L. Rogers, and Mrs. Elva E. Henderson, all of Hanover; Mrs. Ger- trude L. Carr, of Wollaston, and of Mrs. Mabelle A. Warren, of Everett. Shoeworker.
James Joseph Levings, Corporal, died Jan. 16, 1919, of pneumonia. En1. July 21, 1917, R. A., Co. G, 49 Inf .; trans. Mar. 25, 1918, to Co. A, 49 Inf .; corporal, May 25, 1918. Overseas, July 26, 1918.
James Joseph Levings was born in December, 1893, at Pembroke, son of Thomas Levings and Margaret E. (Chusta) Levings; brother of John C. Levings, of Rockland, Mrs. C. A. Howard, of Manchester, New Hampshire, and of Mrs. Mary A. '(wife of John T.) Slinger, and William E. Levings, both of Hanover. Employee at a rubber factory.
Lucius Hazard Rice, Yeoman, 1 class, U. S. N. R. F .; died Oct. 13, 1918, of pneumonia, at Royal Victoria Hospital, Montreal, P. Q. Enl. July 1, 1918; July 18, to Naval Overseas Transportation, Boston; Aug. 14, to Naval Overseas Transportation Service, Montreal, Canada.
Lucius Hazard Rice was born July 16, 1897, at Brookline, son of Edwin L. and Margaret (Hazard) Rice. Employee, Southern Pacific Railroad, San Francisco, California.
HANSON
John Abbott, Private, died Feb. 28, 1919, in United States after re- turn from France, of disease. Enl. Oct. 4, 1917, Co. L, 302 Inf .; trans. Nov. 13, 1917, to M. G. Co., 327th Inf., 82nd Div. Overseas, April 29, 1918, to Feb. 3, 1919. Born Jan. 11, 1888, at Montemilletto, Italy. Brother to Louis Abbott, of East Dedham. Munitions maker. This name originally may have been Abbate. From registration card it is learned he was a single man, and had declared intention to become a citizen. Inducted Sept. 20, 1917, proceeded to Camp 5, Oct., 1917.
667
PLYMOUTH COUNTY HONOR ROLL
Service record card gave birthplace as Avellino. Qy .: If this name is not Abbate in original, notwithstanding the spelling as Abbott on the draft enrollment.
HINGHAM
Harold Crehan Barrett, Seaman, U. S. N. R. F., died May 13, 1918, of pneu- monia, at Hingham. Enl. Sept. 28, 1917, U. S. N. R. F .; assigned Oct. 5, 1917, to Naval Tng. Camp, Bumpkin Island.
Harold Crehan Barrett was born February 10, 1898, at Brooklyn, New York, son of James and Katherine E. (Crehan) (died 1918) Bar- rett; brother of Francis Barrett, of Hingham. Student. Resident of Massachusetts twenty-one years.
*Alexander Roger Borland, Corporal, killed in action, Oct. 23, 1918, at the Meuse-Argonne offensive (near Belleau Wood). Enl. May 21, 1917, Co. K, 5 Inf., Mass. N. G. (Co. K, 101 Inf., 26 Div.). Corporal, Aug. 1, 1918. Over- seas, Sept. 7, 1917.
Alexander Roger Borland was born August 23, 1896, at Hingham, son of John and Jeannetta (Rogers) (born in Scotland) Borland; brother of James Kenneth and John Stewart Borland, of Hingham ; married Harriett E. Smith, of Chelmsford, in 1919. Grocer.
Ernest Campbell, Private, died April 29, 1918, of disease. Enl. April 1, 1917; reported for duty July 25, mustered Aug. 8, 1917, Co. K, 5 Inf., Mass N. G. (Co. K, 101 Inf., 26 Div.). Overseas, Sept. 7, 1917.
Ernest Campbell was born in February, 1896, at Hingham, son of Colin (born on Prince Edward Island) and Nellie (Callahan) Camp- bell; brother of Isabel, Kathryn, Herbert, Eliot, and Leslie Campbell, all of Hingham. Carpenter.
William Francis Cavanaugh, ship's cook, U. S. N. R. F., died Oct. 2, 1918, of pneumonia, at sea on U. S. S. "Mongolia." Enl. Dec. 11, 1917, Rec. Ship, Bos- ton, Dec. 29, 1917, to Jan. 4, 1918, when he was sent to Naval Hospital, Chelsea; trans. Feb. 6, 1918, to Rec. Ship, Boston; Feb. 22, 1918, to Naval Training Camp, Pelham Bay Park, N. Y .; April 2, 1918, to Rec. Ship at New York; May 6, 1918, to U. S. S. "Mongolia."
William Francis Cavanaugh was born February 23, 1895, at Hing- ham, son of Charles T. and Elizabeth F. (Nelson) Cavanaugh (Mrs. John E. Duncan, of Hingham, 1919) ; brother of Catherine E., Dorothy M., Barbara E. Duncan, all of Hingham. Ammunition worker.
Walter Irving Cross, Private, died Feb. 27, 1919, of pneumonia (at Briey, France). Enl. Jan. 16, 1918, 151 D. B .; trans. Feb. 4, 1918, to Sup. Co. 61 Inf., 5 Div. Overseas, April 16, 1918.
Walter Irving Cross was born November 12, 1893, at Hingham, son of Harry Francis and Susie Frances Cross; brother of Frank Leonard and Charles Sale Cross, all of Hingham. Massachusetts Agricultural College, class of 1917.
Moses Everett Delorey, Private, died Oct. 19, 1918, of pneumonia, at New- port News, Va. Enl. Aug. 13, 1918, Q. M. C., 14 Co., 1 Road Regt., Camp Johns-
668
PLYMOUTH, NORFOLK AND BARNSTABLE
ton; trans. Sept. 4, 1918, to M. T. Co. 523, Motor Supply Train 424; Sept. 16, 1918, to Development Co. 1; Sept. 25, 1918, to Q. M. C., Advance Animal Trans- portation.
Moses Everett Delorey was born November 2, 1885, at Big Traca- die, Antigonish, Nova Scotia, Canada, son of Moses (deceased, 1915) and Mary Elizabeth Delorey (both born at Antigonish, Nova Scotia) ; brother of Arthur Delorey, of Brookline, Mrs. Ellen Hayward, of Hing- ham, Mrs. Annie Merritt, of Norwell, and of Mrs. Sophie Orhispo, of Nova Scotia, and of Mrs. Gertrude Boudreau and Alfred Delorey. Chauffeur. Resident in Massachusetts fourteen years.
Maurice Ambrose Linnehan, Electrician 3 Class, Radio, U. S. N. R. F., died Jan. 3, 1919, at Philadelphia, Pa. Enl. Nov. 28, 1917; assigned to Harvard Radio School, Cambridge; trans. May 18, 1918, to Rec. Ship at Philadelphia, Pa .; June 22 to Naval Section Base, Cape May, N. J .; Oct. 14 to District Detail Office, Boston; Oct. 16 to Naval Unit, Amherst College; Oct. 28 to Naval Unit, Yale University, New Haven, Conn.
Maurice Ambrose Linnehan was born July 21, 1889, at Hingham, son of Michael (died 1919) and Margaret (O'Brien) Linnehan (both born in Ireland) ; brother of John Arthur, Nicholas, Thomas, Joseph P., and Julia E. Linnehan, all of Hingham. Railroad station agent at Neponset.
Edmund Francis Magner, Yeoman, 1 cl., U. S. N. R. F., missing from boat returning with liberty party, Sept. 29, 1918. Enrol. Nov. 12, 1917, as yeoman, 3d cl .; trans. Nov. 14, 1917, from Rec. Ship at Boston to U. S. S. "Salem."
Edmund Francis Magner was born February 16, 1894, at Hingham, son of John J. and Mary E. (Ryan) Magner; brother of Mary G., Margaret. A., Kathleen, Walter and Wilmon Magner, of Hingham, and of Mrs. Thomas F. McKenna, of Beverly. Salesman employed in Boston.
James A. Parker, Sgt., died Feb. 11, 1918, of pneumonia. Enl. May 25, 1917, E. R. C .; reported for duty June 25, 1917, Co. F. 4 R engrs .; trans. to Co. F, 14 Engrs. (Ry.) Overseas, July 29, 1917.
James A. Parker was born in February, 1894, at Hartsville, Trous- dale County, Tennessee ; son of John W. P. and Cynthia (Hall) Parker ; brother of Daniel, John, Charles and Mary Parker, all of Gallatin, Tennessee; married Susan E. Maloney. Painter. Resident in Massa- chusetts about three years. Previous service in U. S. M. C .; located at Hingham.
Coit Seymour Rogers, Storekeeper, 3 class, U. S. N., drowned Dec. 6, 1917, in sinking of U. S. S. "Jacob Jones" by enemy submarine. Enl. June 23, 1917, assigned to U. S. S. "Melville;" trans. June 30, 1917, to U. S. S. "Jacob Jones."
Coit Seymour Rogers was born March 29, 1888, at Hingham, son of Franklin W. (died 1917) and Lillian Vaughan (Crowell) Rogers, of Hingham ; brother of Bessie Crowell Rogers, Mark Clifford Rogers, of Alberta, Canada, Theodore Lothrop Rogers, of Newport, Rhode Is- land, and Paul Franklin Rogers, of Hingham. Sailor.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.