World War I Soldier Records 1917 for Peabody, Part 32

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 32


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


Occupation Bleacher


Military qualifications Private


Record of conviction by Courts-Martial


Company Punishment --


Transfers


12th Canadian Ry. Troops


Service with A. E. F. France


Can.


Sailed from U.S. June 18, .... 1918


Arrived at Port overseas July 7, 1918


Sailed from Port overseas


Mar. 22, 1919


Arrived at Port on return Mar. 31, 1919.


1


April 10, 1919 -


Name Joseph J. Sonigan


Gov't No.


385233


Co. and Reg. or Arm


Sergeant F. A. R. T. (Unassigned )


Residence 6 Spring St. Ct., Peabody


Kin


Born (place)


Peabody, Mass.


Age at enl. 22 yrs. 7 mos.


Eyes


Brown


Hair Brown


Complexion Ruddy


Height 51 -51"


-Married- or- Single


Enl. period First


Prior Service


None


-Entisted or drafted Reported May 29 1918


Assigned to .50th ... Training Battery. at Camp Jackson, S.C.


Discharged Dec 3 1918 at Camp


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


Zachary Taylor, Ky. for re-enlistment,


Character Excellent.


Military Record Honorably discharged on account of termination of emergency


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 Accountant


Military qualifications Sergeant July 8, 1918


Record of. conviction by Courts-Martial


Company Punishment --


Transfers Field Artillery Central Of icer's Training School, Camp Zachary Taylor, Ky.


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


December 29, 1918.


Name


John P. Sorwaldzis


Gov't No.


Co. and Reg. or Arm


U. S. N. R. F.


Residence


3 English St., Peabody, Mass.


Kin


Greece


Born (place)


Age at enl. 24 yrs.


Eyes


Dark Brown


Hair


D. Brown


Complexion


Dark


Height


5ft. 5in.


Married or Single


Single


Enl. period


Reserve Force


Prior Service


None


Enlisted May 31, 1918.


Enlisted or drafted


Reported


Assigned to


Training Station


at


Newport, R. I.


Released


December 17, 1918


H. D., Dis. not recommended,


D.D.


for re-enlistment,


Character


Military Record


Battles


None


Wounds or other injuries received in action


None


Medal of honor (action and date)


None


Certificate of merit (service and date)


None


D.S.C.


D.S.M.


.W.C.A.


Other medals and foreign decorations


None


Occupation


Student


Military qualifications


Seaman 2nd. Class


Record of conviction by Courts-Martial


None


Company Punishment


None


Transfers


Receiving Ship, Boston, Mass.


Service with A. E. F.


None


Sailed from U. S.


No


Arrived at Port overseas


No


Sailed from Port overseas


No


Arrived at Port on return


No


Discharged


1


-


1


A


March 29, 1919


Name Joseph P .Sousa


Gov't No.


1051706


Co. and Reg. or Arm >


Quatermasters Corps


Residence 7 Highland Pk Peabody Kin


Born (place) Peabody Mass.


Age at enl. 23 yrs. 2 mos


Eyes Brown Hair Black Complexion Dark


Height 5' -5-3/4"


Married -o# Single


Enl. period First


Prior Service


None


Enlisted or -drafted Reported December ... 13, .... 1917


Assigned to Receiving Co. 26- Camp Johnston at Jacksonville, Fla.


Discharged March 13, 1919 at Marfa, Texas


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


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 Storekeeper


Military qualifications Private


Record of conviction by Courts-Martial - -


Company Punishment


Transfers Q.M.C. Ft. Slocum, N.Y. Dec. 13-15 7: Remt. Co. #1 Camp Johnson, Fla. Dec. 16, 1917 to Feb. 17. '18: Aux. Remt. Depot Fort Bliss, Texas Feb 18, '18 to June 5. 1918; Wag. Co. #4, Marfa, Texas, June 6, '18 to Mar. 9, 19; O.M. Corps, Marfa, Texas, to discharge


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


M.


July 24,1919.


Name


Horace Walton Southwick


.......... Gov't No .. .......


Co. and Reg. or Arm


U.S.Navy


Residence


182 Lowell Street


Kin


Born (place)


Peabody


Age at enl.


17 years


Eyes.


Brown


Hair


Brown


Complexion


Ruddy


Height


5/5


Married or Single


Single


Enl. period


1st


Prior Service


None


Enlisted of drafted.


Reported


May 16 1917


Assigned to


U.S.S. Virginia


at


Discharged


July 22,1919


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


Student


Military qualifications


Gunners Mate 2cl.


Record of conviction by Courts-Martial. --


Company Punishment


-


Transfers


Armed Guard; U.S.S. Wilkes;


S. S. Yosemite


Service with A. E. F. .......


France( Five trips in 1918).


Sailed from U. S


Arrived at Port overseas.


Sailed from Port overseas ......... Arrived at Port on return.


.


M.


August 25, 1919


Name Lawrence W. Southwick


Gov't No.


1724006


Co. and Reg. or Arm Medical Department


Residence 208 Lowell St., Peabody


Kin


Born (place) Peabody


Age at enl. 27 yrs


Eyes. Brown


Hair Dk Brown


Complexion Medium


Height


5/2-3/4


Married or Single .


Enl. period 1st


Prior Service


---


Enlisted of drafted ...


Reported June 18 1918


--


at --


Discharged


December 19 1918


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


for re-enlistment,


Excellent


Character


Military Record No A.W.O.L. 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 -


1


Occupation


Machinist


Military qualifications


Hospital Sergeant


Record of conviction by Courts-Martial


Company Punishment


Transfers


Base Hosp. Camp Upton, L. I.


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas.


Arrived at Port on return.


-


Assigned to


Name


Adolph F .... Souza


Gov't No ... I042042


Co. and Reg. or Arm


T. C. A. Tet. Co. C. A. AMrand


+~ Rittet F


Residence


DE, Menorall


Kin


Born (place)


Greinze, Aporos


Age at ent .?? ?- TO


Eyes.


Brcun


Hair ... Black


Complexion ..


Paddy


Height .. F-1


Married or Single


Single


Enl. period


Fob1920,-June -- 4₮.990 ...


Prior Service


None


Enlisted or drafted 2-20 Reported


.....


Assigned to


Ist. Co. C. A. C.


.......


at


Discharged


June 4. 1920


H. D., Dis. not recommended,


for re-enlistment,


D.D.


Character


Ercellont


Military Record


Battles


Served with AN EX. Forcesin Franceleft U. S. A.TOTOAn, 5.TTO


Ar. in U.S. from France8-19-19


"nos. Fence9- -- PatOTG-TE.


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


Choomurer


Military qualifications


Record of conviction by Courts-Martial.


Company Punishment


None


Transfers


Service with A. E. F. 4-22-18 to 8-19- 19.


Sailed from U. S.4-12-18


Arrived at Port overseas 5-12-18


Sailed from Port overseas. .......


Arrived at Port on return


8-19-19


April 7, 1919.


Name


JohnH ..... Sparcos


Gov't No.


1693751


Co. and Reg. or Arm


Mobile Hospital #39


Residence


35 Walnut St., Peabody


Kin


Born (place)


Jamina, .... Gree.c.e.


Age at enl.


Eyes Brown


Hair Brown


Complexion Dark


Height


51 -6"


Married-or Single


Enl. period


First


Prior Service


None


-Enlisted-or drafted Reported April.5, 1918


Assigned to C.o ...... "F" .301st Inf.


at


Camp Devens


Discharged


Jan.28,1919 at Devens


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


for re-enlistment,


Character Excellent


Military Record No A.W.O.L. or G.O. 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


Machinist


Military qualifications


Private


Record of conviction by Courts-Martial


-


Company Punishment


Transfers Medical Dept. Oct.12, 118; Mobile Hospital #39


Service with A. E. F. France


Sailed from U. S. July 3, .1918


Arrived at Port overseas July 14, 1918


Sailed from Port overseas Jan . 13, 1919 Arrived at Port on return Jan. 22, 1919


February 7,,1919.


Name William E. Spence


Gov't No. 134026


Co. and Reg. or Arm


Battery "E" 101st Field Artillery


Residence


43 No. Central St., Peabody


Kin


Born (place)


Counfluence, Pa.


Age at enl. 22 yrs. 7 mos.


Eyes


Blue


Hair LtBrown


Complexion Ruddy


Height ' -9"


Married or Single Single


Enl. period First


Prior Service - --


Enlisted -Crafted. Reported August ...... 21 ....... 1917


Assigned to Battery E. . . 101st Field Artillery at Boxford ..... Mass.


Discharged Feb. 6 1919 at Camp H. D., Dis. not recommended, D.D.


Devens, Ayer, Mass. for re-enlistment,


Character


Excellent


Military Record, No absence without Leave or under G.0. 31 M.D .1912 and G.0. 45 W.D. 1914.


Battles Chemin de Dames, Teb.6, to Mar. 19, 1918. Sheichprey Apr. 5 to May 23, 1918. Chateau Theirry April 7 to Aug. 5, 1918. St. Mihiel Aug. 18 to Oct. 18, 1918. Verdun Nov. 2 to Nov. 10, 1918.


Wounds or other injuries received in action


Gassed Nov. 5, 1918 at Verdun


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


Stationary Engineer


Military qualifications


Corporal


Record of conviction by Courts-Martial


-


Company Punishment


Transfers


--


Service with A. E. F. France


Sailed from U. s. Sept. 6, 1917


Arrived at Port overseas Sept. 27, 1917


Sailed from Port overseas Nov.25, 1918 Arrived at Port on return Dec. 9, 1918


January 14, 1919


Name Patrick Staid


Gov't No.2956805


Co. and Reg. or Arm Co. "D"


16th Bn. U. S. Guard


Residence


14 Summer St., Pea body


Kin


Born (place)


Jlaremorris, Ireland


Age at enl. 24 yrs .


Eyes


Brown


Hair


Brown


Complexion Light


Height


Married or Single


Single


En1. period First


Prior Service


None


- Enlisted or drafted Reported June 25, 1918


Assigned to


Camp Dix


at N ....... J ..


Discharged


January 11, 1919 at


H. D., Dis. not recommended,


D.D.


Camp Dix, N. J?


for re-enlistment,


Character Excellent


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 Inother Workor


Military qualifications


1st Class Private


Record of conviction by Courts-Martial --


Company Punishment


--


Transfers


Fort Niagara, N. Y.


Baltimore, Md.


Service with A. E. F.


--


Sailed from U. S.


Arrived at Port overseas --


Sailed from Port overseas


--


Arrived at Port on return -


1


.


1


July 2, 1920


M.


Name


Alfred J. B. St. Amand


Gov't No.


Co. and Reg. or Arm United States Naval Rserve Force


Residence


14 Proctor St., Peabody


.


Kin


Born (place)


Lowell, Mass.


Age at enl.


33 yrs


Eyes Hair Complexion Height.


Married or Single.


Enl. period


Prior Service


Enlisted or drafted. Reported. - July 29, 1918 .


at


Great Lakes


Assigned to


Discharged


Oct. 9, 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 Lea. Worker


Military qualifications Fireman 2nd Class


Record of conviction by Courts-Martial.


Company Punishment


Transfers U. S.S. "Illinois"; U. S.S. "Imperator"; U. S.S. "Eagle #38";


U. S. R. S. Portsmouth, N.H.


Service with A. E. F. 6 Trips


Sailed from U. S ..


Arrived at Port overseas.


Sailed from Port overseas.


Arrived at Port on return


.....


?:


June 5, 1919


Name


Joseph St Amand


Gov't No ..


210594


Co. and Reg. or Arm Hdq. Troop


26 th Division


......


Residence


14 Proctor St., Peabody


Kin


Born (place)


Lowell


Age at enl. . 26 .... yrs


Eyes.


Brown


Hair


Brown


Complexion


Dark


Height


5/6


Married-or Single.


Enl. period


Ist


Prior Service


none


Enlisted or-drafted.


Reported.


April ... 4, .... 1917


at


Allston. Mass.


Assigned to


Discharged


April 29, 1919


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


for re-enlistment,


Character


Excellent


Military Record


No G.O. 45/14


Battles Toul Sec. : Bois Brule Def. ; Seichpray Def. ; Humberdt Plantation; Xevray; Marboisin; Meuse-Argonne; Aisne Marne; St. Mihiel


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


Lithographer


Military qualifications Private


Record of conviction by Courts-Martial. ---


Company Punishment


Transfers


Service with A. E. F. France


Sailed from U. S. Sept .9.191Arrived at Port overseas. Oct. 8 1917


Sailed from Port overseas.


Mar.31.191Arrived at Port on return


Apr. 10 .1919


June 27, 1919


Name Joseph Stankiewicz


Gov't No. 2720514


Co. and Reg. or Arm Co. D. 301st Engineers


Residence


18 Sherman St., Peabody


Kin


Born (place) Russia


Age at enl. 23 yrs. 9. mo.a ..


Eyes


Grey


Hair.Light


Complexion Light


Height 5/11


Married or Single


Enl. period 1st


Prior Service


None


Mitisted or drafted Reported. April 27, 1918


Assigned to 15lat Depot Brigade


at


Camp Devens


Discharged


June 20, 1919


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


Character Excellent


Military Record No A.W.O.D. or G.O. 45/14- 31/12


Battles St. Mihiel Off. Sept. 12-16.1918: Toul Sector Sept. 16-Nov .11 1918 A. of 0. Nov. 17 to May 11, 1919


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


Private


Military qualifications


Record of conviction by Courts-Martial.


Company Punishment


Transfers


---


Service with A. E. F.


France


Sailed from U. S. July 14, 1918


Arrived at Port overseas. July 26, 1918


Sailed from Port overseas


June 5,1919


Arrived at Port on return. June 13, 1919


1


M


January 23, 1919


Name Thomas H. Steed


Gov't No.


396375


Co. and Reg. or Arm 2nd Co. Ist Recruiting Bn. 151 Depot Brigade


Residence 200 Lynnfield St. Pea body Kin


Born (place) Boston, .. Mass.


Age at enl. 19 yrs. 3 mos.


Eyes


Blye


Hair Lt. Brown Complexion Ruddy


Height 5 ' -7"


Married or Single Single


En1. period First


Prior Service


None


Enlisted or drafted Reported July 3, 1918


Assigned to Fort Slocum


at


N.Y.


Discharged


January 10 1919 at


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


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


Character


Excellent


Military Record


No A.W.O.L.


No absence under G.0. 45 W.D. 1914 or G.O. 31 W.D. 1912


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


Camp Beirne, Fort Bliss, Texas.


Camp Jackson, S. C.


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


1


1


May 9, 1919


Name Elmer ... H. .... Steele


Gov't No.


2720497


Co and Reg. or Arm CO. A. 166th Inf.


Residence


14 Osborne St.


Peabody


Kin


Born (place)


Peabody


Age at enl.


26 yrs. 9 mos.


Eyes


Grey


Hair


Brown


Complexion


Dark


Height


51-81⑈


-Married or Single


En1. period Ist


Prior Service


None


Enlisted or- drafted Reported April ... 27 .... 1918


Assigned to


301st M. G. Bn.


at


Camp Devens


Discharged


May 6, 1919


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


for re-enlistment,


Character


Excellent


Military Record


No A.W.O L. or G.O. 45 /14-31/12


Battles


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


Clerk


Military qualifications


Private1stClass


Record of conviction by Courts-Martial


Company Punishment


Transfers


Service with A. E. F. France


Sailed from U. S.


July 7, 1918


Arrived at Port overseas July 21, 1918


Sailed from Port overseas


Apr.18., 1919 ..


Arrived at Port on return


Apra 25, 1919


June 21, 1919 M


Name Alfred C. Stevens


Gov't No. 134304


Co. and Reg. or Arm Batty. F. 101st Field Art. att. Demob. Group #4


Residence Oak Hill, Peabody


Kin


.


Born (place) Salisbury, England


Age at enl. 26 yrs


Eyes blue


Hair brown


Complexion light


Height. 5/7


Married or Single


Enl. period 1st


Prior Service


Enlisted or drafted Reported June 10 ..... 1917


Assigned to Fatty. F. 101st F. A.


at Boxford Mass.


Discharged June 18, 1919 at Devens


H. D., Dis. not recommended,


D.D ..


for re-enlistment,


Character Excellent


Military Record No A.W.O.L. or G.0. 45/14- 31/12


Battles Toul Seo .. Chateau Theirry: St.Mihid: 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


Gardener


Military qualifications


Private 1st Class


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. 22, 1917


Sailed from Port overseas


Mar. 4, 1919


Arrived at Port on return


Mar. 17, 1919


1


April 14, 1919


Name Barak L. Stevens


Gov't No.


Co. and Reg. or Arm 341st Aero Squadron Air Service Army


Residence Aberdeen Ave. , Peabody Kin


Born (place) Lynn, .... Mass.


Age at enl. 22 yrs. 2 mos


Eyes Blue Hair Brown. Complexion Rud.d.y.


Height 5 .!- 3층!


harried-or Single


En1. period First


Prior Service


None


Enlisted-er drafted Reported March .. 18., ... 1918


Assigned to U. S. Aviation School


at


Kelley Field, Texas


Discharged April 10,1919 at Devens


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


for re-enlistment,


Character Excellent


Military Record Services Honest & Faithful; No G.0. 45/14 or No A. W.O. L.


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 Chauffeur


Military qualifications Chauffeur


Record of conviction by Courts-Martial


--


Company Punishment --


Transfers 4th June Repl. Dft .: 1102 Aero Repl Squadron: Aerial Gunnery School; 341 Aero Squadron.


Service with A. E. F.


France


Sailed from U. S. May 26, 1918


Arrived at Port overseas June 9 1918


Sailed from Port overseas Mar . 14, 1919


Arrived at Port on return Mar. 24, 1919


April 29, 1919


Name


Zacharay Stomatuk


Gov't No. 1691304


Co. and Reg. or Arm


18th Inf. Company "C"


Residence


2 Buxton St. Peabody


Kin


Born (place)


Russia


Age at enl.


Eyes


Blue


Hair Lt Brown


Complexion Light


Height


5'_7"


Married -o# Single


Enl. period


1st


.....


Prior Service


None


Enlisted or drafted Reported May 23 1918


Assigned to 151st Depot Brigade


at


Camp Devens


Discharged


Feb. 7, 1919


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


for re-enlistment,


Character


Excellent


Military Record No A.W.O.L. or G.O. 45/14- 31/12


Battles


Verdun:


Soissons


Wounds or other injuries received in action Rt. Index Finger Amputated because of lachine Gun Wound


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


18th Inf. Co. I: Co. C. 162nd Inf .:


303rd Inf. Co. M.


Service with A. E. F. France


Sailed from U. S.


July 8, 1918


Arrived at Port overseas July 23, 1918


Sailed from Port overseas


Jan. 14, 1919


Arrived at Port on return Jan. 23, 1919


September 11, 1919


Name Walter L.Stone


Gov't No.


Co. and Reg. or Arm United States Naval Reserve Force


Residence


Longwood Ave., Peabody


Kin


Born (place) Lynn


Age at enl. 17.Frg


Eyes Brown


Hair .... Black


Complexion Ruddy


Height. 5.16


-Married- or- Single


Enl. period Ist


Prior Service


Enlisted or drafted ... Reported. April25, .... 1917


Assigned to Training Station


at Marblehead .... Mass. Released


Discharged


Sept. 10, 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


Tinsmith


Military qualifications


Seaman 1st Class


Record of conviction by Courts-Martial


Company Punishment ---


Transfers


Mumpkin Island.


Minesweeper


Service with A. E. F.


Sailed from U. S.


Arrived at Port overseas


Sailed from Port overseas


Arrived at Port on return


M.


-


April 28, 1919


Name Warren L. Stone


Gov't No.


775815


Co. and Reg. or Arm Casual Camp Training Centre Camp Lee, Va.


Residence 30 Lynnfield St., Peabody Kin


Born (place) Peabody, Mass.


Age at enl. 24 yrs.


Eyes Blue


Hair Dk ... Brown ..... Complexion Ruddy.


Height


5'-9를"


Married or Single


Enl. period Ist


Prior Service


None


Enlisted on drafted -.... Reported December 15, 1917


Assigned to ---


at Camp Johnson Fla.


Discharged


December 21, 1918


H. D., Dis. not recommended,


D.D.


for re-enlistment,


Character


Very 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 Machinist


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 12, 1919


Name Albert St. Pierre


Gov't No ... 72958


Co. and Reg. or Arm Co. H. 104th Inf.


Residence 21 Harris St. . Peabody


Kin


Born (place) Peabody, Mass.


Age at enl. 19


Eyes.


Brown


Hair rown


Complexion


Dark


Height


5/5


Married or Single


Enl. period


Ist


Prior Service


mone


Enlisted or drafted ... Reported. June 22, 1916


Assigned to


8th Mass.


Infantry


at


Lynnfield


Discharged


April 28, 1919


H. D., Dis. not recommended,


. D.D.


for re-enlistment,


Character Very good


Military Record


No . . O.L. or 1.0. 45/14


Battles Chemin des Dames; Toul Sec: ; Toul Soc. Bois Brule Def .; Marne


Saliento Pas Fin Sec.1 Aisne Marne


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


..... Lesther Yorker


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.


Sailed from Port overseas.


.......


Arrived at Port on return.


April 10, 1919


r


June 13, 1919


Name Joseph Stranchewski


Gov't No.4191119


Co. and Reg. or Arm Co. R. 4th Dev. Bn. 151st Depot Brigade


Residence 3 Sherman St., Peabody Kin


Born (place) Russia


Age at enl.


25 yrs. 7 mos.


Eyes Blue


Hair


„Brown


Complexion


Fair


Height


5/7


Married -or Single


Enl. period 1st


......


Prior Service


---


Enlisted or drafted Reported August 30, 1918


Assigned to ---


at


D.D.


Discharged


November 20, 1918 at DevemSD., Dis. not recommended,


for re-enlistment,


Character Good


Military Record No A. T.O. I. or 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


Laborer


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.


Mar. 24, 1919


Name


PaulR ..... Sturgeon


Gov't No.


1423671


Co. and Reg. Co. "K" 164th Regt. Inf.


41st Division


Former- Silverton, Colorado.


Residence 42 .... Washington St. Pea body


Kin


Born (place) Sutton, Vt.


Age at enl. 26 yrs


Eyes Blue


Hair Light


Complexion Fair


Height


51-91"


Married or Single


Enl. period First.


Prior Service


None


Enlisted or drafted Reported May 27, 1918 at San Juan County, Colorado


Assigned to Co. "B" 133rd Inf. 34th Division


Camp Cody, New Mexico at


Discharged March 10 1919 at Camp


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


Dix, N. J.


for re-enlistment,


Character


Excellent


Military Record No A. W. O.L. or 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 Painter


Military qualifications Private.Ist ... Class


Record of conviction by Courts-Martial


Company Punishment


Transfers


14th Co. 4th Bn. 153 Depot Brigade, Camp Dix


Service with A. E. F. France


Sailed from U. s.Sept .. 17, 19.18


Arrived at Port overseas Sept. ... 29, 1918


Sailed from Port overseas Feb. 8, 1919


Arrived at Port on return Feb . 26, 1919


DISCHARGE FROM DRAFT


June 12, 1919


Name


Bartholomew H. Sullivan


Gov't No.


2797704


Co. and Reg. or Arm


Residence


56 Foster St., Peabody


Kin


Born (place)


Peabody


Age at enl.


27 vrs


Eyes


Brown


Hair.


Brown


Complexion


Medium


Height


5/72


-Married -or Single


Enl. period


Ist


Prior Service


-


Enlisted -or drafted


Reported


August 14 1918


Assigned to


at


Discharged August 19, 1918


on acot


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


physical incapacity




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.