USA > Massachusetts > Essex County > Swampscott > Town annual report of Swampscott 1954 > Part 9
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
Our preliminary application for ten units to provide housing for elderly persons, over sixty-five, in the low income group, was withdrawn because of the lack of eligible applications.
Our subsidy from the Commonwealth of Massachusetts for the year 1954 amounted to $7,686.33 which is less than the $10,150.00 that could be obtained for debt requirements.
A program of preventive maintenance is continually followed by the Authority to rectify maintenance problems before they become major and expensive to repair.
The Swampscott Project consists of 9 multiple buildings, 4 apartments in each building for a total of 36 apartments. There are 20-4 room and 16-5 room apart- ments. There are 36 individual cellars and heating units. Each apartment is equipped with an electric range and refrigerator. The tenant supplies his own fuel and electricity. The Authority furnishes the servicing of the oil burner units and water.
91
Town of Swampscott
The average monthly rental for project amounted to $43.63 for the year 1954. In no case can the monthly rental fall below $34.50, minimum requirements established by the State Housing Board, in order for the Authority to meet its financial obligations.
A total of $1,751.20 was paid to the Town of Swampscott during the year, $1,296.00 representing payment in lieu of taxes and $455.20 for water bills.
In the four and one half years of operation we have never failed to collect the rents due nor have we had a vacancy loss. This shows an achievement between tenant and management.
Admission Limits:
a. families with 1 minor dependent up to $3650.00
b. families with 2 minor dependents up to 3775.00
c. families with 3 minor dependents up to 3900.00
Continued Occupancy Limit:
a. families with 1 or less minor dependents $3900.00
b. families with 2 minor dependents 4025.00
c. families with 3 or more minor dependents 4150.00
Rent Schedule relating to family income:
a. 18% for families with 1 or less minor dependents
b. 16% for families with 2 minor dependents
*c. 14% for families with 3 or more minor dependents
*$100.00 deduction from family income for each minor dependent child in excess of three in number.
Minimum monthly rents
a. families with 1 or less minor dependents $30.00
b. families with 2 minor dependents 26.50
c. families with 3 or more minor dependents 23.50
Tenants are selected so that the monthly rental income of the project does not fall below $1,242.00 which constitutes an average monthly rent of $34.50.
The perennial question of who pays the true cost of low-rent public housing can be answered by a report submitted by the National Housing Conference as follows:
"Tenants pay 60% of cost of public housing, community contributes 13% and the government agencies provide the balance."
We believe that this is an informative statement to citizens who are interested in housing.
To all our readers we extend a cordial invitation to give us their comments on our reports and suggestions they would like to see in the 1955 report.
TRIAL BALANCE FOR THE YEAR ENDING DECEMBER 31, 1954
ASSETS
Administration Fund
$ 24,206.39
Petty Cash
20.00
Tenants Accounts Receivable
79.00
Debt Service Fund
10,368.75
Investment Debt Service Trust Fund
5,000.00
Debt Service Trust Fund
767.38
Development Costs .
$406,000.00
Less: Development Costs Liquidation
21,000.00
385,000.00
Total Assets
$425,441.52
92
1954 Annual Report
LIABILITIES
Accrued Insurance
$ 2,576.00
Matured Interest and Principal
10,368.75
Bonds Authorized
$406,000.00
Less: Bonds Retired
21,000.00
385,000.00
Debt Service Reserve
4,896.68
Unam. Bond Premium
5,767.38
Operating Reserve
10,835.83
Earned Surplus
5,996.88
Total Liabilities
$425,441.52
Balance as per check book
$24,206.39
Deposit not credited
85.50
24,120.89
Balance as per bank statement
24,120.89
Inspector of Wires
FRED D. SARGENT, Inspector
I herewith submit the following report for the year ending December 31, 1954. This report covers the period from January 1, 1954 to December 31, 1954.
Month
Permits Issued
Fees Collected
January
33
$24.00
February
22
29.25
March
39
36.50
April
34
30.25
May
30
37.00
June
20
15.00
July
55
44.75
August
49
82.25
September
43
56.00
October
52
43.00
November
55
60.50
December
67
82.00
Total
499
$540.50
Frequent inspections are made of electrical installations in new buildings and of changes made in old work. Work performed is in accordance with the require- ments of the Massachusetts State Code.
93
Air View of the Town of Swampscott
Photo Courtesy Lynn Iten
1954 Annual Report
Fire Department
CHARLES H. LAMPARD, Chief
The 1954 report of the Fire Department, Forest Warden and Superintendent of Fire Alarm is hereby submitted:
MANUAL FORCE
The permanent force consists of 32 men including the Chief, Deputy Chief, 5 Captains and 25 regulars.
During the year Mr. Luke E. Thompson retired after 32 years of faithful and efficient service to the town. His retirement took place in July and the occasion was marked by a testimonial banquet held at the Central House. Frank G. Williams was appointed to fill the vacancy caused by Mr. Thompson's retirement.
Also during the year Mr. James J. Frary was appointed a permanent member to fill the vacancy caused by the death of Mr. Warren C. Dunphy, Jr. Mr. Dunphy at the time of his death was serving in the United States Air Force as a Captain. He was called back to active service January 4th, 1952.
MEMORIAM
We record our sorrow of Mr. Warren Dunphy's untimely passing and express to his widow and family our heartfelt sympathy. We have lost one whose memory will be cherished by those who knew him and what he stood for.
During the past year a number of calls were answered by the department. Of the 503 calls received 413 were by telephone calls, 7 verbally, 4 by radio, 43 through the alarm system and 36 by telephone followed by box alarm.
FIRE PREVENTION
Lectures have been given in the past year in the Public and Parochial schools in connection with Fire Prevention Week.
All business properties were inspected and recommendations made.
Many permits were issued for fires in the open air. 197 inspections were made of oil burners installed and storage of same. 69 permits were issued for blasting.
APPARATUS
We expect to put into service about May 1st, two new pieces of apparatus to be known as Engine #1 and Engine #2. Both of these pumpers are of the 750 gallon type manufactured by the Maxim Company. One will be stationed at the Central Fire House and the other will be placed in service at the Phillips Beach Engine House. This apparatus was recommended by the Fire Chief and the Board of Selectmen after an extensive study of their need.
The remainder of the apparatus will require only the usual running repairs.
FIRE ALARM
Our Fire Alarm System is in good condition at the present time due to the fine maintenance program that we have.
95
Town of Swampscott
During the hurricanes extensive damage was experienced and in some cases it will take a 2 year program to make permanent repairs which are now of the) temporary measure.
BUILDINGS
The Central Fire Station is now 64 years old, and is in very poor condition. As I have stated before, this structure was built to be used as a stable. Its design, while characteristic of the 1891 period, has been condemned by the state or local plumbing, health, electrical or building inspectors today. With these condemnations facing us many costly repairs are required in the immediate future in order to comply with recommendations of the above authorities. Therefore, I wish to recommend to the citizens of Swampscott the urgent need for a new centralized fire station.
An article to this effect will be placed in the town warrant.
IMPORTANT NOTICE
I urge all persons discovering fires in buildings to sound the nearest fire alarm box (if within reasonable distance). This is quicker and more accurate than the telephone. If possible stay at the box and direct the apparatus to the fire. If a tele- phone must be used, DIAL LYnn 2-0082 or Dial Operator and give her the location of the fire as well as your name and address. PLEASE BE CALM TO AVOID CONFUSION.
APPRECIATION
I am indebted to the Board of Selectmen, members of the Finance Committee, the Auxiliary Fire Department and all other town officials for their invaluable cooperation during the year. I especially wish to thank the personnel of my department for their excellent assistance to me.
In closing this report, the thought has come upon me that it is the last I shall be called upon to write, since I have to retire from the fire department on October 1, 1955. At that time I shall have completed 38 years as a firefighter in which the last 16 years I have served as the Chief of the Swampscott Fire Department. I wish to say to the citizens of Swampscott that I have never regretted my decision in choosing firefighting as my career. The people of Swampscott have become my friends. I can think of no community where my relationships with the community-at-large, with the many fine boards of selectmen under whom I have served, or with my personnel, could have been more cordial. I can wish no greater happiness for my successor than that his experience shall be as mine has been.
96
1954 Annual Report
Board of Public Welfare
NORBERT A. ULMAN, Chairman PAUL C. CURTIS DONALD REDFERN WALTER L. RANGER, Agent
In order to achieve uniformity throughout the state in quality and quantity or medical care provided to recipients of public assistance, the State Department of Public Welfare instituted a new medical care plan on July 1st, 1954. This plan practically doubled the clerical and statistical work of this department. Strict com- pliance with the regulations of this plan is required in order to receive reimburse- ment from the State and Federal Government for medical care. We are pleased to report that we have received excellent cooperation from our local physicians and vendors of medical services.
During the past year we have secured employment in twelve instances for persons who were being aided temporarily on our General Relief rolls.
We wish to express our appreciation of the splendid cooperation of the Swamp- scott Visiting Nurse Association who made a total of 517 visits during 1954 to recipients of all categories of assistance, and to Chief of Police Francis P. Wall and the members of his department for their usual prompt and considerate service in moving recipients to and from hospitals and convalescent homes.
CASES AIDED IN 1954
Cases
Persons
General Relief
37
81
Old Age Assistance
211
211
Aid to Dependent Children
10
32
Disability Assistance
10
10
The following is a summary of the financial operations of the department for the year 1954.
GENERAL RELIEF
Expenditures
Salaries and Wages 3,768.45
Relief by Town
12,272.13 16,040.58
Reimbursements
State Department
3,887.51*
Cities and Towns
1,452.73* 5,340.24
Net Cost to Town
10,700.34
OLD AGE ASSISTANCE
Expenditures
For Assistance
Town Funds
$ 80,000.00
Federal Funds 61,693.14 141,693.14
For Administration
Town Funds 4,138.89
Federal Funds
7,271.82
11.410.71 153,103.85
97
Town of Swampscott
Reimbursements
For Assistance
State Department
55,866.32*
Federal Government
61,068.01
Cities & Towns 3,660.54*
Individuals
1,258.68* 121,853.55
For Administration
Federal Government
5,313.33
127,166.88
Net Cost to Town
25,936.97
AID TO DEPENDENT CHILDREN
Expenditures
For Assistance
Town Funds
$ 7,334.62
Federal Funds
1,685.48
9,020.10
For Administration Federal Funds
1,166.57
10,186.67
Reimbursements
For Assistance
State Department
3,579.15*
Federal Government
4,706.42
8,285.57
For Administration
Federal Government
1,161.53
9,447.10
Net Cost to Town
739.57
DISABILITY ASSISTANCE
Expenditures
For Assistance
Town Funds
$ 6,000.00
Federal Funds
1,804.81
7,804.81
For Administration Federal Funds
27.00
7,831.81
Reimbursements
For Assistance
State Department
2,455.85*
Federal Government
2,591.02
Individuals
247.76*
5,294.63
For Administration
State Department
166.16*
Federal Government
332.33
498.49
5,793.12:
Net Cost to Town
2,038.69
Not available for use of this department. Federal Funds on Hand, December 31, 1954
For
For
Assistance Administration
Old Age Assistance
$ 10,036.97
$2,431.33
Aid to Dependent Children
6,590.85
1,120.83
Disability Assistance
4,782.17
1,110.95
98
1954 Annual Report
The Department of Veterans' Services
NEWTON S. COURTNEY, Director 1949 to Present date Office hours: From 0900 until noon, Mondays through Friday. Phone: LYnn 3-4313.
PAST VETERANS' AGENTS
Horace Parker James Hegarty
Frank Burk I. Murray Adams
E. Stanley Flagg
HISTORY AND DUTIES
The nucleus of this department was organized shortly after the Civil War to assist veterans of the Union Army to reach their homes after they were discharged.
Civil War Monument and flagpole in Monument Square. This monument contains the names of the 14 men from Swampscott who died during the Civil War.
99
Town of Swampscott
After the war, financial assistance was continued to assist needy veterans and their families. Through the years it has been known by various titles, a few of which are Soldiers' Relief, Military Aid, State Aid, etc. In the early days of the department and until World War I, funds were usually dispensed by the Office of the Over- seers of the Poor, (now called Welfare Dept.) After World War I a separate, department was formed and its department head was known as a "veterans' Agent".
In 1945 the department was re-organized by the State legislature and the title changed to "Veterans' Services". The functions of this department was divided into two sections, the first known as Veterans' Benefits continued the aiding of needy veterans and their dependents. The second section is known as Veterans' Services and the duties of this section are to assist veterans and their dependents in any and all ways possible.
The larger cities usually have two distinct offices with a separate chief for each office. Some 10 or 12 cities in the Commonwealth have now placed these heads of the department under State Civil Service. In all other towns and cities they are appointed annually by the Board of Selectmen, the Mayor or City Council. The administration of funds by Veterans' Agents is supervised by a State Com- missioner who is appointed by the Governor. Under State law each town or city in the Commonwealth must have a Department of Veterans' Services. The head of each department may bear the title of Commissioner, Director or Agent, the title being selected by each city or town.
Funds paid by each department as veterans' benefits, are shared equally by the State, if the case is approved by the State Commissioner's office. In order to be eligible for veterans' benefits a veteran (or his dependent) must meet certain conditions as are set forth in Chapter 115 and amendments thereto of the General Laws of the Commonwealth. Information and an application for veterans' benefits may be obtained from this office.
"Lest We Forget" CIVIL WAR
President: ABRAHAM LINCOLN
12 April 1861: Fort Sumter, South Carolina fired on by Southern forces. 26 May 1865: Surrender of last Confederate Army.
Approximately 200 Swampscott men joined the Union Army or Navy, 14 of whom made the supreme sacrifice.
"May God make his face shine upon them,
and grant them Peace".
1. George D. Blaney
2. Joseph N. Boynton
3. Alfred M. Chute
4. Ezra Deland
11. Zacharia Small
5. Thomas Donelly
6. Michael Fitzgerald
7. Caleb Stone
8. Michael Haley
9. Charles D. Mudge
10. Patrick Milan
12. Charles H. Smith
13. William A. Widger
14. Joseph H. Sparks
100
1954 Annual Report
The General James L. Bates Post No. 118, Grand Army of the Republic was chartered 24 January 1870 with the following Charter members:
Edwin A. Simpson, 1st Mass. Artillery John R. Merritt, 2nd Mass. Infantry Merritt E. Porter, 45th Mass. Infantry Edward Marsh, Jr., 2nd Mass. Infantry Daniel G. Frazier, 8th Mass. Infantry B. F. Smith, 45th Mass. Artillery J. A. Horton, 1st Mass. Artillery E. H. Caswell, U. S. Navy E. T. Heath, 29th Mass. Infantry Sylvester Blaney, 22nd Mass. Infantry E. S. Martin, Jr., U. S. Navy A. J. Noble, 1st Mass. Artillery W. H. Fletcher, 1st Mass. Artillery
B. H. Phillips, 10th Mass. Artillery G. W. Wilkins, 1st Mass. Artillery
R. L. Rich, 45th Mass. Infantry
E. G. Blaney, 45th Mass. Infantry
M. N. Woodbury, 12th Mass. Infantry S. F. Douglas, 45th Mass. Infantry
C. O. Blaney, U. S. Navy
H. W. Wilson, U. S. Navy
The last member of General Bates Post died on 7 October 1930 and was Hamilton Weston Wyman.
THE SPANISH-AMERICAN WAR
President: WILLIAM MCKINLEY
15 February 1898: The United States Battleship "MAINE" was sunk by an ex- plosion while at anchor in Havana Harbor, presumably by Spanish sympa- thizers. Most of the crew who were aboard perished.
20 April 1898: The United States formally declared war against Spain.
10 December 1898: The Treaty of Peace was signed at Paris, France
Approximately ten men from Swampscott saw active service during the Spanish-American War, none of whom died in service.
Hanging on the wall, over the fireplace in the main hall of the Administra- tion Building, is a memorial plaque cast from metal salvaged from the Battleship Maine after she was raised. The plaque was presented to the Town by Joseph Stevens Post 1240, V.F.W. in 1951.
WORLD WAR I
President: WOODROW WILSON
7 May 1915: Cunard liner "Lusitania" sunk by German submarine off coast of Ireland with loss of many American lives.
1 Feb. 1917: Imperial German Government declares unrestricted submarine war- fare on all ships regardless of nationality.
6 April 1917: The United States Government declares war against Germany and Austria-Hungary.
11 Nov. 1918: Armistice signed and all hostilities ceased on this date.
28 June 1919: Treaty of Peace signed at Versailles, France.
101
Town of Swampscott
Approximately 500 Swampscott men and women were on active duty during World War I. 181 served with the American Expeditionary Forces, 11 were wounded, 8 were gassed and 2 were captured by the enemy. 87 served with the Navy and 14 were with the Marine Corps. 12 gave their lives, 4 being killed in action with the Army, 1 was killed in action serving with the Canadian Expedi- tionary Force, 1 died of wounds in France and 5 died in the U.S.
World War I boulder in Monument Square contains the names of the 12 Swampscott men and women who gave their lives during this conflict.
WORLD WAR I - ROLL OF HONOR
Leon E. Abbott, KIA 13 July 1918 near Chateau-Thierry, France while serving as a member of the 101st Signal Bn., 26th Div. Abbott Park and Leon E. Abbott Post 57, American Legion are named in his memory.
Elmar Reinhold Bolinder, 1st Lt. Med. Corps died of spinal meningitis 17 Feb. 1919, Merserves Hospital Center, France.
William Moncton Bunting, Capt. Inf. died at Camp Devens, 28 Sept. 1918.
John Enos Blocksidge, Cpl. Inf., KIA 2 Sept. 1918 while serving with Co. G, 127th Inf., 32nd Div., at Juvigny, France. Blocksidge Field is named in his memory.
Wilfred G. Colclough, Pvt., Inf. Canadian Expeditionary Force, KIA at Tilton Village, France 7 Oct. 1918.
Harry W. Eastman, Pvt. 1st Cl., KIA near Beaumont Road, Verdun, France while serving as a member of Battery A 101st F.A., 26th Div., 5 Nov. 1918. Eastman Avenue is named in his memory.
Raymond Lane Howland, Pvt. KIA near Chateau-Thierry, France while serving with Battery A 101st F.A., 26th Div. Howland Park is named in his memory.
George Henry Morrill, Coxswain, U. S. Navy, died 19 Oct. 1918 from pnuemonia at Brooklyn Naval Hospital.
Stuart Thomson, Capt. Ordnance, U.S. Army died from pnuemonia, Brookline, Mass., 23 March 1919.
Ralph E. Williams, Pvt. 1st Cl. Inf. KIA near St. Phauxant, France 9 Aug. 1919 while serving with Co. B. 11th Machine Gun Bn.
102
1954 Annual Report
Samuel George Wright, Pvt. Infantry died of pnuemonia at Camp Devens, 29 March 1918.
Alice O. Potts, Miss, American Red Cross, died of influenza at Monessen, Pa., 16 Nov. 1918.
After World War I two new veterans' organizations were formed in Swamp- scott.
Leon Abbott Post 57, American Legion was chartered on 25 June 1919.
Joseph Stevens Post 1240, Veterans of Foreign Wars was chartered 18 Aug. 1924.
World War II Memorial Flagpole. The base contains the names of all Swampscott men and women who served in the Armed Forces.
WORLD WAR II
Presidents: FRANKLIN DELANO ROOSEVELT and HARRY S. TRUMAN 7 Dec. 1941 : Japanese planes bombed Pearl Harbor, Hawaii.
8 Dec. 1941: United States declares war against the Japanese and German Govern- ments.
103
Town of Swampscott
8 May 1945: V. E. Day - Germans signed surrender at Rheims, France.
2 Sept. 1945: V. J. Day - Japanese signed surrender aboard USS Missouri in Tokyo Harbor.
More than 1400 Swampscott men and women served in the armed forces of the U. S. during World War II. 42 men lost their lives.
ROLL OF HONOR
UNITED STATES ARMY
Armand F. Beatrice: Sgt. Inf. KIA in Italy 15 Nov. 1943. Awarded the Purple Heart.
Alan L. Bjorkman: Pfc. Inf. KIA at Maisongette, (Vosges) France 27 Oct. 1944. Awarded the Purple Heart.
Thomas K. Brown, Lieut. Inf. KIA in France 21 Aug. 1944. Awarded the Purple Heart, and the Silver Star medals.
Ralph J. Ciardi, T/5 Engineers, KIA in Italy 9 Sept. 1944. Awarded the Purple Heart.
Oscar B. Colley Jr., Lt. F.A. KIA in Italy 12 Sept. 1943. Awarded Purple Heart and the Silver Star medals.
George J Dunham Jr., Sgt. QM died in automobile accident Richmond, Va.
Tom Hodges, Lt. Inf., KIA in Germany 20 Feb. 1945. Awarded Bronze Star Medal and Purple Heart.
Leo A. Moore Jr. Capt. Inf. KIA France 3 Aug. 1944 Awarded Silver Star and Purple Heart.
John Noonan, Pvt. Inf. KIA in Italy 15 July 1944. Awarded Purple Heart.
Robert Norris, Lt. Inf. KIA in Leyte Islands 8 Dec. 1944. Awarded Silver Star and Purple Heart.
Leon L. Pappas, Lt. Inf., KIA in Italy 15 May 1944. Awarded the Purple Heart.
Michael Paradise, Staff Sgt. Inf. KIA in France 7 July 1944. Awarded the Purple Heart.
Frank E. Powers, Jr. Pvt. Inf. KIA in Italy 5 Nov. 1944. Awarded the Purple Heart. Charles G. Riddell Jr., Pfc. Inf. KIA in France 23 June 1945. Awarded the Purple Heart and Croix de Guerre.
Gershon N. Ross, Pfc. Inf. KIA Leyte Islands 20 Oct. 1944. Awarded the Purple Heart.
UNITED STATES ARMY AIR CORPS
William C. Brine, Lt. KIA over Germany 7 Oct. 1944. Awarded the Purple Heart. Brine Square is named in his memory. Brother of Robert.
104
1954 Annual Report
Robert J. Brine, Lt. KIA over Italy 20 Jan. 1945. Awarded Purple Heart. Brine Square is named in his memory. Brother of William.
Ralph G. Boyce, Lt. Plane shot down over England 6 May 1944, KIA. Awarded the Purple Heart.
William L. Burt, Flight Officer, KIA New Caledonia 18 July 1943. Awarded the Silver Star and Purple Heart.
Leslie R. Durkee Jr. Lt. KIA over China 30 May 1945. Awarded Purple Heart.
Peter Duval, Lieut. Executed by Japanese on Mille Island 19 Jan. 1944. Awarded the Purple Heart.
George F. Feeny, Sgt. 15th Air Force, KIA over Adriatic Sea. Awarded Purple Heart.
John Homan Jr., Lt. KIA 18 Oct. 1943. Awarded the Purple Heart.
Bernard Lipsky, Lt. KIA over France 17 Nov. 1944. Awarded the Purple Heart.
Harold S. Thompson, Lt. Missing in action over Germany 10 Feb. 1943. Awarded the Purple Heart.
Thomas D. Wadleigh, Staff Sgt. KIA over Germany 10 Sept. 1944. Awarded the Purple Heart.
Donald J. Wilcox, Lt. Killed in plane crash, Oklahoma 16 May 1944.
Albert J. Williams, T/Sgt. Killed in plane crash taking off on bombing mission. Awarded Purple Heart and Presidential Citation.
UNITED STATES MARINE CORPS
Charles H. Burgess, Pfc. KIA, Guadalcanal 27 Sept. 1942. Awarded Purple Heart. James M. J. Foody, Lt. KIA at Kinawa 9 May 1945 Awarded the Purple Heart.
Antonio Gambale, Pfc. KIA in Pacific Area 30 Dec. 1943. Awarded the Purple Heart.
Blaine Kehoe, Cpl. KIA on Cape Gloucester, New Britain Islands, 12 Feb. 1944. Awarded the Purple Heart.
Joseph F. McCarty, Pvt. KIA on Guadalcanal 9 Oct. 1944. Awarded the Purple Heart.
Gerald J. McGettrick, Pfc. KIA on Gaudalcanal 9 Oct. 1942. Awarded the Purple Heart.
Harold D. Raymond, Cpl. KIA on Guadalcanal 14 Oct. 1942. Awarded the Purple Heart.
105
Town of Swampscott
UNITED STATES NAVY
Morrison R. Brown, Lt. Lost at Sea Oct. 1943. Awarded Navy Cross and Purple Heart.
George A. Foster, Ens. Killed when blimp was wrecked during storm in Gulf of Mexico.
Frank H. Keegan Jr. CPO Lost at Sea near Australia 30 Nov. 1942. Awarded Purple Heart.
Ralph W. Knowles, Seaman 1/c Lost at Sea 27 Oct. 1943 from USS Hornet in Pacific. Awarded the Purple Heart.
Kenneth W. Saville, Ens. KIA in the Pacific 12 May 1944. Awarded the Purple Heart.
UNITED STATES COAST GUARD
Charles D. Addison Jr. St Died from intestinal surgery US Marine Hospital, Boston, Mass. 4 Dec. 1943.
UNITED STATES MERCHANT MARINE
James E. Sharp, Lost in Gulf of Mexico 20 May 1942 when SS Halo was torpedoed.
KOREAN CONFLICT
Presidents: HARRY S. TRUMAN and DWIGHT D. EISENHOWER
25 June 1950: Chinese Communist and North Korean Forces invaded South Korea.
31 Jan. 1955: Korean "emergency" declared over by Presidential proclamation.
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.