World War I Soldier Records 1917 for Peabody, Part 22

Author: Peabody City Hall, Veteran Services Department
Publication date:
Publisher:
Number of Pages: 1692


USA > Massachusetts > Essex County > Peabody > World War I Soldier Records 1917 for Peabody > Part 22


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


Age at enl.


21 yrs


Eyes Blue


Hair. Brown


Complexion.


Light


Height.


5/9


Married-or Single


Enl. period Ist


Prior Service


Enlisted or drafted .. Reported June 6, 1917


Assigned to Training Station


at Newport, R.I.


Released


Discharged


March 5, 1919


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character


Military Record


Battles


Wounds or other injuries received in action.


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C.


D.S.M.


W.C.A


Other medals and foreign decorations.


Occupation Bookkeeper


Military qualifications Radio Operator


Record of conviction by Courts-Martial


Company Punishment


Transfers


Newport to Cambridge; to New York; to Phila; to Ireland


Service with A. E. F. Queenstown, Ireland


Sailed from U. S. June 30, 1918


Arrived at Port overseas


July 15, 1918


Sailed from Port overseas.


.Dec ..... 5.1918


Arrived at Port on return Dec. 12. 1919


February 21, 1919


Name


Elmer L. McKeen


Gov't No. 2454128


Co. and Reg. or Arm


Batt. "D" 44th Artillery


Residence 4 Newhall Pl. Peabody


Kin


Born (place)


Peabody, Mass.


Age at enl. 182 yrs.


Eyes Blue


Hair Et ... Brown


Complexion Medium


Height


51-73."


Married or Single Single


En2. period First


....


Prior Service


Enlisted or drafted Reported July 8 1910


Assigned to 31st Co. Coast Artillery


at


Fort Warren


Discharged February .. 18,1919


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character Excellent


Military Record No A. W.O.I.


No absence under G.O. 45/14


Battles Bouillonville Lorraine Nov. 10 & 11, 1918


Wounds or other injuries received in action


---


Medal of honor (action and date)


Certificate of merit (service and date) --


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations ---


Occupation Clerk


Military qualifications Private


Record of conviction by Courts-Martial


Company Punishment --


Transfers


Sept. 1 1918 from 31st to 44th


Service with A. E. F. France


Sailed from U. s. Sept .. 23 , .... 1918


Arrived at Port overseas


Oct. 6 1918


Sailed from Port overseas


Jan. 26, 19 Arrived at Port on return


Feb. 4, 1919


February 13, 1919


Name James Mclaughlin


Gov't No. 398787


Co. and Reg. or Arm Supply Company 38th Reg. C .A.C.


Residence 10 Wallis St., Peabody


Kin


Born (place)


Peabody, Mass.


Age at enl. 24 yrs.


Eyes Blue


HairDk. Brown .... Complexion Ruddy.


Height 51-911


Married or Single Single


End. period First


Prior Service


None


-Enlisted-er drafted Reported July ... 8,. .. 1918


Assigned to 7th Anti-aircraft, Fort Totten,, at


N ... ,.Y.


Discharged


Dec. 9, 1918 at Fort


H. D., Dis. not recommended, D.D.


Hamilton, N. Y.


for re-enlistment,


Character Excellent


Military Record No A. T.O.L. No absence under G.0. 45 /14


Battles


--


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C.


D.S.M. -


W.C.A.


Other medals and foreign decorations


Occupation Leather


Military qualifications


Private Ist dass


Record of conviction by Courts-Martial


Company Punishment -


Transfers Fort ... Hamilton. N.Y ..... 38th ... Coast ... Artillery Camp Eustis, Va. Newport News, Va.


Service with A. E. F. -


Sailed from U. S.


Arrived at Port overseas


.......


Sailed from Port overseas


Arrived at Port on return


April 9, 1919


Name Teddy Mclaughlin


Gov't No. 5532088


Co. and Reg. or Arm


Coast Artillery Ist Co .New Bedford


Residence 33 Highland PR Peabody


Kin


Born (place)


Sligo, Ireland


Age at enl. 28 .... yrs ...... 9 .... mos.


Eyes


Gray


Hair Red


Complexion Ruddy


Height 51-62"


-Married-er Single


Enl. period First


Prior Service


None


Enlistedor drafted Reported October 22, 1918 at Peabody


Assigned to 3rd .... Co.


Fort Rodman


at New Bedford


Discharged April 7, 1919 at Fort


H. D., Dis. not recommended, D.D.


Rodman, New Bedford for re-enlistment,


Character Good


Military Record A. WOL Nov. 11-12, 1918; Dec. 16-18, 1918; Mch. 3-12, 1919.


Battles


--


Wounds or other injuries received in action -


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C. D.S.M. -


- .W.C.A.


Other medals and foreign decorations


Occupation Leather ... Worker


Military qualifications Private


Record of conviction by Courts-Martial --


Company Punishment


Transfers Auto Repl. Draft C. A. 1136 R. : 3rd Co., New Bedford :


Ist Co., New Bedford.


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


April 12, 1919.


Name John Henry MacMillan


Gov't No.


-


Co. and Reg. or Arm United States Merchant Marine


Residence 11.Andover St .Pea body


Kin


Born (place) Peabody, Mass.


Age at enl. 18 yrs.


Eyes


Hazel


Hair Light


Complexion Light


Height 6'


-Married-or Single


En1. period First


Prior Service


one


Enlisted or drafted- Reported November ... 11, .... 1918


Assigned to U.S.S. "Meade." at Boston ..... Mass.


Discharged February 25. 1919 at


H. D., Dis. not recommended, D.D.


Boston


for re-enlistment,


Character


Military Record


Battles


Wounds or other injuries received in action


Medal of honor (action and date)


--


Certificate of merit (service and date) -


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation Leather Worker


Military qualifications Steward Apprentice


Record of conviction by Courts-Martial -


Company Punishment


Transfers


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


1


N


January 8, 1919.


Name Arthur Joseph McManus


.........


Gov't No.


1115486


Co. and Reg. or Arm 806th Aero Squadron


Residence 5 Elm St. Peabody Kin


Born (place)


Peabody, Mass.


Age at enl. 83 years


Eyes


Brown


Hair Brown


Complexion Ruddy


Height


5'- 5를"


Married or Single Single


En1. period Duration of War


Prior Service


None


Inducted Enlisted or drafted Reported March 18, 1918


Assigned to A. S. S. C. Kelley Field


at TEXAS


Discharged


December 31 1918


H. D., Dis. not recommended, for re-enlistment,


D.D.


Character Excellent


Military Record No A.W.O. L. & G.O. 12 /14 and 45


Battles


None


Wounds or other injuries received in action


None


Medal of honor (action and date) --


Certificate of merit (service and date)


-


D.S.C.


--


D.S.M.


--


.W.C.A. --


Other medals and foreign decorations


Occupation


Tanner


Military qualifications Sergeant 1st Class


Record of conviction by Courts-Martial


Company Punishment


Transfers


-


Service with A. E. F. Yes, in England and France


Sailed from U. S. June 30, 1918


Arrived at Port overseas July 8, 1918


Sailed from Port overseas


Dec. 14, '18 Arrived at Port on return


Dec. 23, 1918.


May 26, 1919


Name William Joseph LeMenus


Gov't No.


5527585


Co. and Reg. or Arm S. A. T. C. Holy Cross College


Residence


3 Ayer St., Peabody


Kin


Born (place)


Peabody Mass.


.....


Age at enl.


18 vrs


Eyes Blue


Hair Brown


Complexion Fair


Height


5/9


Married or Single


Enl. period 1st


Prior Service


None


Enlisted or drafted Reported October 31, 1918


at Holy Cross College Assigned to S. A. T. C.


D.D.


Discharged


Dec. 13, 1918 at Worcester. D., Dis. not recommended,


for re-enlistment,


Character Excellent


Military Record No . . O.L. or G.O. 45/14


Battles


---


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C. D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation


Student


Military qualifications


Private


Record of conviction by Courts-Martial


Company Punishment ---


Transfers


-


Service with A. E. F.


Sailed from U. S. .....


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


June 11, 1919


Name John H. McNamara


Gov't No.


3156416


Co. and Reg. or Arm Co. H. 2nd Dev. Bn, 151st Depot Brigade


Residence 172 Washington St., Peabody Kin


Born (place) Salem, Mass.


Age at enl. 28 yrs. 8 mos.


Eyes Hazel


Hair .. Brown


Complexion Medium


Height.


5/51


Married -vr Single. .........


Enl. period 1st


Prior Service


none


Enlisted-ou drafted Reported. July 23, 1918


Assigned to Co. I. 36th Inf ..


12th Div.


at


Camp Devens


Discharged


Dec. 6.1918 at Devens


H. D., Dis. not recommended,


D.D


for re-enlistment,


Character Good


Military Record A.T.O.L. Nov.6-10, 1918; No G.0. 45/14- 31/12


Battles


---


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date).


D.S.C. ..... D.S.M. W.C.A.


Other medals and foreign decorations.


Occupation


..... -Leather Worker


Military qualifications Private


Record of conviction by Courts-Martial. -----


Company Punishment


Transfers ----


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


May 3, 1919


Name Mortimer McNamara


Gov't No. 2455261


Co. and Reg. or Arm 13th Co. Boston Coast Artillery Corps


Residence 33 Mason St. Peabody


Kin


Born (place) County Clair, Ireland


Age at enl. 27 yrs. 4 mos.


Eyes


Gray


Hair Black


Complexion Medium Dk


Height 61


Married or Single


Eni. period First


Prior Service


None


Enlisted or drafted Reported Oct.24, .1918


Assigned to Batty "E"


28th Reg.


at


Fort Andrews , Mass.


Discharged. April 25, 1919 at


H. D., Dis. not recommended,


D.D.


Fort Andrews


for re-enlistment,


Character


Excellent


Military Record No A.W.O.L. or G.O. 45/14


Battles


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


-


D.S.C. D.S.M


W.C.A.


Other medals and foreign decorations ---


Occupation Farmer


Military qualifications Private


Record of conviction by Courts-Martial


-


Company Punishment


-


Transfers


Service with A. E. F.


-


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas Arrived at Port on return


May 28, 1919


Name Thomas P. IclTamara


Gov't No. 4146344


Co. and Reg. or Arm 9th Co. Coast Defensive of Portland, Maine


Residence 172 Washington it., Peabody


Kin


Born (place) Danvers, Mass.


Age at enl. 27 yrs.


Eyes


Blue


Hair Brown


Complexion Ruddy


Height


5/6


Married-or-Single


Enl. period Ist


Prior Service


ITone


Enlisted or drafted Reported August ... 29 .... 1918


Assigned to 7th 10. 152nd ...... opotBrigade at Camp Upton. I. I.


Discharged Dec. 14, 1918 at _'ort


H. D., Dis. not recommended, D.D.


.....


Levett, Maine


for re-enlistment,


Character Good


Military Record


---


Battles


.......


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation Shoeworker


Military qualifications


Private


Record of conviction by Courts-Martial --


Company Punishment


Transfers


Fort Williams, Maine; Fort Levett, Maine


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


-


February 13, 1919


Name Arthur F. McPoland


Gov't No. 398840


Co. and Reg. or Arm 2d Army Artillery Hders, Troop, Ft. Washington, Md.


Residence 16 Clement Ave, Peabody


Kin


Born (place) Peabody Mass


Age at enl. 26 yrs. 4 Mos.


Eyes


Blue


Hair Dk Brown .Complexion Ruddy


Height


5' -114"


Married or Single Single


Enl. period First


Prior Service


.


None


Enlisted or drafted Reported July 8 1918


Assigned to 5th Co. Coast Artillery


at .. Fort ... SIacum, .... N ...... Y ..


Discharged February 5, 1919 at


H. D., Dis. not recommended, D.D.


Camp Devens, Ayer, Mass. for re-enlistment,


Character Very good


Military Record No A. M. O. L. or absence under G. O. 31/12 or G.O. 45/14


Battles


--


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C. D.S.M. -- W.C.A.


Other medals and foreign decorations --


Occupation Leather Worker


Military qualifications


Private


Record of conviction by Courts-Martial --


Company Punishment


Transfers


--


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


M.


Mar. 5, 1920


Name


James Edward McPoland


Gov't No .. --


Co. and Reg. or Arm


U. S. Navy


Residence


16 Clement Ave., Pea body


Kin


.....


Born (place)


Peabody


Age at enl. 21 yrs


Eyes


Blue


Hair. Brown


Complexion Fair


Height.


5/10층


Married_or Single.


Enl. period Ist


Prior Service


-


Oct. 4, 1916


Enlisted ox drafted. Reported Oct.4. 1916


Assigned to Naval Training Station


at Newport


Discharged


Jan. 27 1920


H. D., Dis. not recommended, D.D


for re-enlistment,


Character Good


Military Record


Battles


Wounds or other injuries received in action.


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation


Leather Finisher


Naval


Military qualifications


Coxswain


Record of conviction by Courts-Martial.


Company Punishment


Transfers


U. S.S. "St. Louis"; U. S.S. "Georgia"; U.S.S. "Robin"


(mine Sweeper)


Service with A. E. F. 19 months service in foreign waters


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return.


January 3, 1919.


Name John Henry Meade


Gov't No.


--


Co. and Reg. or Arm Naval ... ReserveForce


Residence 33 Pierpont St. Peabody


Kin


Born (place) Peabody, Mass.


Age at enl. 25 years


Eyes


Brown


HairDk Brown Complexion Ruddy


Height 51- 91"


Married or Single Single


Enl. period Duration of War


Prior Service


None


Enlisted or drafted Reported April 2. 1918


Assigned to Naval Training Station


at Hingham .Mass.


Released


ischarged Boston, Mass .


December 28 1918 at


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character


--


Military Record --


Battles


-


Wounds or other injuries received in action --


Medal of honor (action and date)


--


Certificate of merit (service and date) --


D.S.C.


D.S.M.


-- W.C.A.


Other medals and foreign decorations --


Occupation Leather Worker


Military qualifications 2nd Class Ship's Cook


Record of conviction by Courts-Martial --


Company Punishment -


Transfers


--


Service with A. E. F.


-


Sailed from U. S. -


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


!


--


Apr.27, 1921.


1


Name


Stephen H. Meane y


Gov't No


Co. and Reg. or Arm


Co. H. 8th Regiment, Mass., Inf.


Residence


62 Washington St., Peabody


Kin


Born (place)


Salem, Mass.


Age at enl. 19 yrs.


Eyes.


Blue


Hair


Dk Brown


Complexion


Dark


Height.


5/81


Married-or Single


Enl. period


6 years


Prior Service


June 19, 1916 to Nov. 26, 1916-


July 25, 1917 to Aug. 5, 1917.


Enlisted or drafted


Reported.


June 23, 1916 for 6 yrs. at Salem, Mass.


Assigned to


at. -


Discharged August 4, 1917 at


Lynnfield. D., Dis. not recommended,


D.D


Physical condition when discharged- S.C.D. Painful Varicoceale. Character


Military Record


Battles


Wounds or other injuries received in action.


None


Medal of honor (action and date)


Certificate of merit (service and date) ..........


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations.


Occupation Tacker


Military qualifications Private


Record of conviction by Courts-Martial.


Company Punishment


Transfers


Reportedcompany rendezvous July 25, 1917.


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas.


Sailed from Port overseas


Arrived at Port on return


1


1


1


:


1


-


M.


March 8, 1920


Name David Thomas Meeney


Gov't No.


Co. and Reg. or Arm U. S. Marine Corps- 76th Co. 6th Reg.


Residence


155 Washington St., Peabody


Kin


Born (place) Salem


Age at enl. 18 yrs


Eyes


Blue


Hair Dk Brown


Complexion


Ruddy


Height


5/10


Married or Single.


Enl. period Ist


Prior Service


---


Enlisted or drafted. Reported. July 27 , 1918


Assigned to


Training Camp


at


Paris Is., S.C.


Discharged


Aug. 13, 1919 at Quantico H. D., Dis. not recommended,


. for re-enlistment,


Character


Excellent


Military Record Marksman


Battles


....


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C .. ........ ........


......


D.S.M. W.C.A


Other medals and foreign decorations


Occupation


Bleacher


Military qualifications


Private


Record of conviction by Courts-Martial


Company Punishment


Transfers


Army of Occupation Germany Dec. 12, '18 to July 4, 1919


France


Service with A. E. F.


Sailed from U. S.


Oct. 21. 1918


Arrived at Port overseas Nov. 3 1918


Sailed from Port overseas


July 25, 1919


Arrived at Port on return


Aug. 4 1919


D.D.


May 21, 1919


Name


Percy Alvin Melden


Gov't No.


Co and Reg. or Arm Battery E 101st Field Artillery


Residence 11 Gardner St., Peabody


Kin


Born (place)


Salem, Mass.


Age at enl. 22 yrs


Eyes


Blue


Hair Medium


Complexion Light


Height


51-44"


Married Single


Enl. period First


Prior Service


None


Enlisted er drafted- Reported Ma.y .... 25., .... 19.17


Assigned to Batty E .101st F .A.


at Boxford


Discharged


Apr. 29, 1919 at Devens


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character Excellent


Military Record No G. 0. 45/14; A. W. O. L. 10 A.M. to 5 P. M. Sept. 24, 1917


Battles Aisne-Marne: St. Mihiel; Meuse-Argonne


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date) -


-


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation Shoeworker


Military qualifications


Private


Record of conviction by Courts-Martial ---


Company Punishment


-


Transfers


---


Service with A. E. F. France


Sailed from U. S. Sept. 9 1917 Arrived at Port overseas Sept. 25, 1917


Sailed from Port overseas Mar. 31, 1919Arrived at Port on return Apr. 10, 1919


March 1, 1919


Name ... Ottavianos Menici


Gov't No.2506598


Co. and Reg. or Arm 23rd Engineers Co. #3-2nd Co. Ist Res. Bn.


151 Depot Brigade


Residence 12 Park St. Peabody


Kin


Born (place)


Italy


Age at enl. 28yrs


Eyes


Brown


Hair Black


Complexion Dark


Height


5'-6"


Married or Single Single


Enl. period First


Prior Service


None


Enlisted or drafted Reported December 11 1917


Assigned to 23rd Engineers Wagon #3, Camp Johnstonat Jacksonville , Fla.


Discharged February26, 1919 at Camp H. D., Dis. not recommended, D.D. ... Devens, Ayer, Mass. for re-enlistment,


Character Excellent


Military Record No A.T.O.L. - 9.0. 45/14- 0.0. 31/12


Battles --


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date) -


D.S.C. D.S.M. - .W.C.A.


Other medals and foreign decorations


Occupation


Foreman


Military qualifications


Private


Record of conviction by Courts-Martial


Company Punishment


Transfers Remount #2 0 Feb. 13, 1918- 23rd Eng. to Jan. 7, 1919; 138 Cas. Co. to Feb. - 1919. Camp Johnson, Jacksonville, Florida. - Camp Meade, I'd.


Service with A. E. F. France


Sailed from U. s. Mar.29, 1918


Arrived at Port overseas April 14, 1918


Sailed from Port overseas


Jan.27.1919


Arrived at Port on return Feb. 9, 1919


June 3, 1919.


Name James ............ Merchant.


Gov't No ..... 4481333


Co. and Reg. or Arm 3rd Btry. F. A. R. R. :


Demobilization Group 1


Residence 4 Newhall Pl. Peabody Kin


Born (place) Cambridge


Age at enl. 22 vrs.


Eyes.


blue


Hair Brown


Complexion Fair


Height


5/9


Married or Single.


Enl. period Ist


Prior Service


none.


Emlisted or drafted Reported. August 26, 1918


Assigned to Ist Reg .. Ist Brigade F. A. R. D.


at


Camp Jackson, S. C.


Discharged May 29, 1919 at Devens


H. D., Dis. not recommended, D.D


for re-enlistment,


Character Excellent


Military Record No A. V.O.I. or G.O. 31/12- 45/14


Battles


---


Wounds or other injuries received in action --


Medal of honor (action and date)


Certificate of merit (service and date) ..... ---


D.S.C.


...... ......


D.S.M.


--- W.C.A.


Other medals and foreign decorations.


· Occupation Shoecutter


Military qualifications Private


Record of conviction by Courts-Martial .....


Company Punishment


-


Transfers


Service with A. E. F. France


Sailed from U. S. Oct. 28, 1918


Arrived at Port overseas. Noy 9 1918


Sailed from Port overseas.


May .... 8 , .... 1919


.Arrived at Port on return May .... 21 ..... 1919


March 3, 1919


Name Ernest Raymond Merrill


Gov't No.


Co. and Reg. or Arm Merchand Marines


Residence Buxton St. , Peabody


Kin


Born (place) Portland , ... Maine


Age at enl. 20 ... yrs.


Eyes


Hazel


Hair Red


Complexion Medium


Height


51-51


Married or Single Single


Enl. period


Prior Service


Enlisted or drafted Reported February ... 22, ..... 1918


Assigned to U. S. S. Governor Dingley Released


at East Boston, Nass.


Discharged


February 24, 1919


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character -


Military Record


-


Battles


Wounds or other injuries received in action


--


Medal of honor (action and date)


Certificate of merit (service and date)


D.S.C. D.S.M.


.....


-- W.C.A.


Other medals and foreign decorations --


Occupation


Leather Worker


Military qualifications


2. M. Agent


Record of conviction by Courts-Martial


Company Punishment --


Transfers


- -


Service with A. E. F. France


Sailed from U. S.


Feb. 26, 1918


Arrived at Port overseas


March 9, 1918


Sailed from Port overseas


Mar.13 1918


Arrived at Port on return


March 24 1918


January 2, 1919


Name


Warren B. Merrill


Gov't No.


2456859


Co. and Reg. or Arm


1107th. Aero Sqd. Air Service


Residence


109 Main Street, Peabody, Mass.


Kin


Born (place)


Salem, Mass


Age at enl.


22


Eyes


Brown


Hair


D. Brown


Complexion


Dark


Height


5ft 7 1/2"


Married or Single


Single


En1. period


Duration of War


Prior Service


Nat'l Guard Calvary for 1 yr. U. S. Navy 5 months


Enlisted


Enlisted or drafted


Reported


June 1, 1918.


Assigned to


Mass. Int. Technology


at


Boston, Mass.


Dec. 31, 1918 from


H. D., Dis. not recommended,


D.D.


for re-enlistment,


Character


Excellent


Military Record


First Class Private


Battles


A. E. F. from August 31st 1918 to December 23rd. 1918.


Wounds or other injuries received in action


None


Medal of honor (action and date)


None


Certificate of merit (service and date)


No


D.S.C.


No


D.S.M.


No


W.C.A.


No


Other medals and foreign decorations


None


Occupation


Clerk


Military qualifications


Ist. Class Private


Record of conviction by Courts-Martial


None


Company Punishment


None


Transfers


Service with A. E. F.


England


Sailed from U. S.


Aug. 31, 1918


Arrived at Port overseas Sept. 13, 1918


Sailed from Port overseas


Dec. 14,18


Arrived at Port on return


Dec. 23, 1918


--


- -


Discharged


Camp Upton, L. I.


avalry


July 15,1919.


M.


Name


Jacob Michalowsky


Gov't No.1672.815


Co. and Reg. or Arm


Base Veterinary Hospital #1


Residence


35 Jacobs Street


Kin


Born (place)


Russia


Age at enl.


23


11/12


Eyes


Brown


Hair


Brown


Complexion


Dark


Height


5/31


Married or Single


Single


Enl. period


1st


Prior Service


None


xEmlisted or drafted


Reported


September 24,1917


Assigned to 151st Depøt Brigade


at


Devens


Discharged


June 18.1919


.


H. D., Dis. not recommended,


D.D.


for re-enlistment,


!


Character


Excellent


Military Record


No .W.O.L. or absence under G.O. 31/12 or 45/14


Battles


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date) --


D.S.C.


----


D.S.M.


W.C.A.


Other medals and foreign decorations


---


Occupation


Laborer


Military qualifications


Private


Record of conviction by Courts-Martial


Company Punishment


Transfers - -- -


Service with A. E. F.


France


Sailed from U. S.


april16,1919


Arrived at Port overseas. April ... 28,1918


Sailed from Port overseas


June 3,1919


Arrived at Port on return. June 14 ,1919


Lived at 30 Central Street prior to draft ..


1


M.


September 27, 1919


Name


Jennie Midgley


Gov't No.


---


Co. and Reg. or Arm Nurse


Residence


J. B. Thomas Hospital Peabody Kin


Born (place)


England


Age at enl.


26 yrs


Eyes.


Grey


Hair


Brown


Complexion Fair


Height


5/44


Married or Single


Enl. period Ist


Prior Service


Enlisted or drafted .. Reported April1 1918


Assigned to


Casual Group


at


Lakewood. N. J.


Discharged


August 29, 1919


H. D., Dis. not recommended, D.D.


for re-enlistment,


Character -


Military Record


Battles


Wounds or other injuries received in action


Medal of honor (action and date)


Certificate of merit (service and date) -


D.S.C.


D.S.M.


W.C.A.


Other medals and foreign decorations.


-


Occupation


Board of Health Nurse


Military qualifications


Record of conviction by Courts-Martial . ---


Company Punishment


Transfers Camp Hosp. "25 Blois: Camp Hosp. "15 Guer; Camp Hosp. 85, Camp Montoir.


Service with A. E. F. France


Sailed from U. S. Apr. 24 1918


Arrived at Port overseas May 2, 1918


Sailed from Port overseas


July 6 1919


Arrived at Port on return.


July 13, 1919


1


March 13, 1919


Name TheodoreMihalis


Gov't No.


4181278


Co. and Reg. or Arm CO. "L" 3rd Tev. Bn.


151st Depot Bringt?


Former - 9 Inck St., Haverhill


Residence


3 Harris St. Peabody


Kin


Born (place) Calamata, Greece


Age at enl. 22 yrs.


Eyes Brown


Hair Dk .. Brown Complexion


Dark


Height


51-617


Married-or-Single


Enl. period First


Prior Service


---


Enlisted or-drafted


Reported July 29, 1918 at Haverhill


Assigned to 28th Depot Brigade


at Camp Devens


Discharged ITo.v .. 20, 1918 at Cump


H. D., Dis. not recommended, D.D.


Devens


for re-enlistment,


Character Very good


Military Record Bo. A. W.O.L. Or G.O. 31/12 or G.O. 45/14


Battles


--


Wounds or other injuries received in action --


Medal of honor (action and date)


Certificate of merit (service and date) ....... --


D.S.C. D.S.M.


W.C.A.


Other medals and foreign decorations


Occupation ... Shoeworker


Military qualifications ..... Private


Record of conviction by Courts-Martial


Company Punishment


Transfers


Co. "L" 36th Reg. 12 Division


Service with A. E. F. --


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


.... 76, 2019


Name Harold K. E. Millberry


Gov't No. 373037


Co. and Reg. or Arm 20. "B" 36th chine Cur Battalion


Residence 81 Lynn St. ' Peabody Kin


Born (place) Lynn, Mas.


Age at enl. 24 Trs.




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.