USA > Vermont > Lamoille County > Morristown > History of Morristown, Vermont > Part 28
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
Moore, Harold F. Inducted : Oct. 15, 1918, Potsdam, N. Y. Organization : Stud. Army Train. Corps, Clarkson College, Potsdam, N. Y., to disch. Discharged : Dec. 6, 1918, Potsdam, N. Y.
Morey, Ralph B. Enlisted : June 30, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf., to Aug. 23, 1917; Co. "D," 103rd Mach. Gun Batn., to Nov. 25, 1918; 152nd Dep. Brig. to disch. Overseas : Oct. 10, 1917 to Jan. 19, 1919. Discharged : Jan. 30, 1919.
Morrill, Aaron W. Enlisted : June 4, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf., to Aug. 20, 1917; Co. "C," 101st Mach. Gun Batn., to disch. Grades : 1/c Pvt., July 1, 1917; Pvt., Oct. 3, 1917; Corp., Aug. 3, 1919. Overseas : Oct. 10, 1917 to Aug. 23, 1919. Slightly wounded in action Oct. 23, 1918. Discharged : Aug. 28, 1919, Camp Devens.
Morrill, Erle J.
Enlisted : June 4, 1917. Organizations : Co. "C," 1st Vt. Inf. (Co. "C," 103rd Inf.). Overseas : Sept. 27, 1917 to Apr. 5, 1919.
Wounded in action July 30, 1918. Discharged : Apr. 28, 1919, Camp Devens.
Mould, Charles E.
Inducted : Sept. 7, 1918, Hyde Park. Organizations : 31st Ser. Co., Sig. Corps. College Park, Md., to Sept. 21, 1918; 3rd Ser. Co., Sig. Corps, Yale Univ., to disch. Discharged: Dec. 11, 1918, New Haven, Conn.
Mould, Willis P. Enlisted : May 11, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf., to Sept. 7, 1917 ; Co. "E," 101st Am. Train, to disch. Grades : Sgt., May 26, 1917; Pvt., Sept. 10, 1917; Sup. Sgt., Sept. 18, 1917. Overseas : Oct. 3, 1917 to Apr. 23, 1919. Discharged : Apr. 29, 1919, Camp Devens.
Niles, Logan A.
Enlisted : Nov. 16, 1917, Westfield. Organizations : Hq. Co., 1st Vt. Inf., to Dec. 26, 1917 ; Co. "C," 1st Vt. Inf., to Oct. 30, 1918; Co. "H," 330th Inf., to disch. Discharged: Feb. 20, 1919.
310
APPENDIX
Norton, LeRoy M.
Enlisted : June 27, 1916, Burlington. Entered Fed. Serv. Apr. 3, 1917.
Organizations : Co. "C," 1st Vt. Inf., to July 5, 1918; 330th Inf., to Dec. 15, 1918; Co. "A," 54th Inf., to . Jan. 31, 1919; Co. "E," 53rd Inf., to disch. Grades : Sgt., May 26, 1917; 1st Sgt., Nov. 9, 1917. Overseas : Sept. 29, 1918 to June 12, 1919. Discharged : June 19, 1919, Camp Devens.
Ober, Harold F.
Enlisted : June 30, 1917, Burlington. Organization : 304th Co., Motor Trans. Corps, to disch. Grade : Sgt. Chauffeur, June 30, 1917. Overseas : Dec. 4, 1917 to June 30, 1919.
Discharged : July 9, 1919, Camp Mills, N. Y.
Paine, Harry H.
Enlisted: Dec. 8, 1917, Ft. Slocum, N. Y.
Organizations : Q.M. Corps, Ft. Sam Houston, Tex., to Jan., 1918; 401st Co., Motor Trans. Corps, to Oct. 7, 1918; 678th Co., Motor Trans. Corps, to Feb. 4, 1919; 390th Co., Motor Trans. Corps, Mar. 8, 1919; 304th Repl. Unit, Motor Trans. Corps, to disch. Discharged : June 3, 1919.
Parker, Alban J.
Inducted : Jan. 12, 1918, Hyde Park.
Organizations : Ordn. Train. School, Cp. Hancock, Ga., to Apr. 23, 1918; Mach. Gun School, Cp. Han- cock to June 27, 1918; Ordn. Train. Corps, Cp. Hancock, to disch. to accept commission.
Appointed July 13, 1918. Organization : Ordn. Dept. to disch.
Prin. Sta .: A. E. F., Cp. Devens; Washington, D. C .; Detroit, Mich.
Grades : 2nd Lieut., Ordn., July 13, 1918.
Overseas: July 30, 1918 to Jan. 23, 1919.
Discharged: Oct. 25, 1919, Governors Island, N. Y.
Parker, Benjamin
Enlisted : June 18, 1917, Ft. Ethan Allen.
Organizations : Co. "C," 1st Vt. Inf., to Aug 23, 1917; Co. "D," 103rd Mach. Gun Batn., to disch. Overseas : Oct. 19, 1917 to Apr. 17, 1919. Slightly wounded in action June 16, 1918. Discharged : Apr. 29, 1919, Camp Devens. 1 Enlisted : July 18, 1917, Ft. Ethan Allen. Organization : Co. "E," 1st Vt. Inf. (Hq. Co., 103rd Inf.), to disch. Overseas : Sept. 25, 1917 to Apr. 5, 1919. Discharged : Apr. 28, 1919, Camp Devens.
Parker, Hugh H.
Patch, Harold C.
Inducted : Aug. 29, 1918, Hyde Park. Organizations : 152nd Dep. Brig., to Oct. 4, 1918; Co. "L," 124th Inf .; Co. "K," 330th Inf., to Jan. 10. 1919; Hq. Co., Dist. of Paris, to disch. Overseas : Oct. 17, 1918 to June 16, 1919. Discharged : June 21, 1919.
311
APPENDIX
Patnoe, Felix J.
Inducted : Apr. 1, 1918, Hyde Park. Organizations : Co. "K," 304th Inf., to Aug. 1, 1918; Co. "L," 163rd Inf., to Aug. 7,- 1918; Co. "H," 39th Inf., to disch. Grades : Corp., July 8, 1918; Pvt., Nov. 27, 1918. Overseas : July 8, 1918 to Aug. 6, 1919.
Powers, Horace H. Attended Train. Camp, Plattsburgh, N. Y., May 15, 1917 to Aug. 15, 1917.
Called into active service Aug. 15, 1917. Organizations : Mach. Gun Co., 301st Inf., to Nov. 15, 1917; Coast Arty. Corps to termination of appoint- ment. Prin. Sta .: Cp. Devens ; Ft. Monroe, Va. Grades : 2nd Lieut., Inf., Aug. 15, 1917; 2nd Lieut., C. A. C. Reg. Army, Nov. 15, 1917; 1st Lieut., C. A. C., Feb. 27, 1918.
Appointment terminated Apr. 9, 1918, Ft. Monroe.
Robinson, Lloyd C.
Called into active service Sept. 18, 1918. Organization : Det. Med. Dept., 151st Dep. Brig. Prin. Sta .: Camp Devens.
Grade : 1st Lieut., D. C., Sept. 18, 1918.
Discharged : Jan. 25, 1919, Camp Devens.
Ryder, Harold S.
Inducted : Nov. 21, 1917, Hyde Park. Organization : 303rd Rep. Unit, Motor Trans. Corps, to disch.
Overseas : Jan. 17, 1918 to June 9, 1919.
Discharged : June 14, 1919.
Sacks, Isaac H.
Inducted : May 24, 1918, Hyde Park. Organizations : Co. "E," 303rd Inf., to July 1, 1918; Med. Dep., Base Hosp. 39, to disch. Discharged : Mar. 8, 1919, Long Beach, N. Y.
Shattuck, Edward H.
Inducted : Aug. 5, 1918, Hyde Park. Organization : Syracuse Rec. Camp. N. Y., to disch. Discharged : Oct. 5, 1920. Staten Island, N. Y.
Silloway, Carroll L.
Enlisted : June 30, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf .; Co. "C," 103rd Inf., to disch. Grade: Corp., Sept. 21, 1917. Overseas: Sept. 27, 1917 to Apr. 28, 1919. Discharged : May 13, 1919.
Silloway, Charles W. Inducted : Oct. 15, 1918, Potsdam, N. Y. Organization: Stud. Army Train. Corps, Clarkson College, Potsdam, N. Y. Discharged : Dec. 6, 1918, Potsdam, N. Y.
Slayton, William T.
Commission : Capt., Med. Corps, Nov. 8, 1918. Organization : 154th Dep. Brig. Prin. Sta .: Camp Meade, Ma. Discharged : Dec. 23, 1918, Camp Meade.
312
APPENDIX
Smalley, Ray L.
Inducted : Oct. 23, 1918, Hyde Park.
Organizations: Stud. Army Train. Corps, Univ. of Vt., to Oct. 31, 1918; Fld. Arty., Cent. Offi. Train. School, Camp Taylor, Ky., to disch. Discharged: Jan. 28, 1919, Camp Taylor, Ky.
Stancliff, Ralph S.
Inducted: Aug. 14, 1918, Hyde Park.
Organizations : Mech. Det., Tufts College, to Oct. 12, 1918; Cas. Det., Coast Arty. Sch., Ft. Monroe, to Nov. 25, 1918; Det. Coast Arty. School, Camp Eustis, Va., to Feb. 8, 1919; 672nd Motor Trans. Co. to disch.
Stancliffe, Reginald E.
Enlisted : Mar. 17, 1918, Ft. Slocum, N. Y.
Organizations : Hq. Co., 57th Pion. Inf., to May 30, 1918; Co. "G," 1st Pion. Inf., to disch. Overseas : July 8, 1918 to July 7, 1919.
Discharged : July 14, 1919, Camp Devens.
Enlisted : Mar. 17, 1918, Ft. Slocum, N. Y.
Organizations : Hq. Co., 57th Pion. Inf., to May 30, 1918; 1st Pion. Inf. to Dec. 19, 1918; Co. "K," 318th Inf.
Overseas : July 9, 1918 to May 27, 1919.
Discharged : June 9, 1919, Camp Devens.
Inducted : July 29, 1918, Hyde Park.
Discharged from the draft Aug. 25, 1918, on surgeon's certificate of disability, Syracuse, N. Y.
Stewart, Arthur C.
Enlisted : Oct. 17, 1917, Ft. Slocum, N. Y.
Organization : Med. Dept. to disch.
Grades : 1/c Pvt., Dec. 28, 1917; Corp., July 8, 1918; Sgt., Mar. 7, 1919.
Discharged : Sept. 8, 1919, Camp Devens.
Stewart, John E.
Inducted : May 24, 191S, Hyde Park.
Organizations : Co. "F," 302nd Inf., to Oct. 20, 1918; Hq. Co., 319th Inf., to disch.
Overseas : July 5, 1918 to June 2, 1919.
Discharged : June 9, 1919, Camp Dix, N. J.
Stewart, Max E.
Inducted : Oct. 23, 1918, Hyde Park.
Organization : Stud. Army Train. Corps, Univ. of Vt. Discharged : Dec. 14, 1918.
Stockwell, A. Frank
Attended Train. Cp., Cp. Taylor, Ky., Oct. 4, 1918 to Nov. 7, 1918.
Commissioned 1st Lieut. (Chaplain), Nov. 7, 1918.
Prin. Sta .: Gen. Hosp. 4, Ft. Porter, N. Y., to disch. Discharged : Oct. 28, 1919.
Stiles, Morton H.
Inducted : Sept. 21, 1917, Elizabeth, N. J.
Organization : Co. "A," 311th Inf., to Nov. 1, 1919. Grade: Sgt., Apr. 5, 1918.
Overseas : May 19, 1918 to Nov. 1, 1918.
Killed in action Nov. 1, 1918.
Place of burial : Grave 8, Row 9, Block B, Meuse, Ar- gonne, Amer. Cemetery, Romagne-sous-Montfaucon, Meuse, France.
Stewart, Alexander T.
Stancliffe, Rufus W.
Discharged : Apr. 14, 1919, Camp Eustis, Va.
313
APPENDIX
Sweet, Irving E.
Inducted : July 15, 1918, Hyde Park. Organizations : Mech. Det., Univ. of Vt., to Sept. 13, 1918; Cas. Co., Tank Corps, to Sept. 17, 1918; Co. "A," 336th Batn., Tank Corps, to Dec. 20, 1918; 816th Motor Trans. Co. to disch. Grade : Corp., July 1, 1919. Discharged : Aug. 14, 1919.
Sweetser, Percy A. Enlisted : June 2, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf., to Aug. 23, 1917; Co. "C," 102nd Mach. Gun Batn., to disch.
Grade : Bugler. Overseas : Sept. 23, 1917 to Jan. 23, 1919.
Wounded in action Oct. 24, 1918. Discharged : Feb. 20, 1919, Camp Devens.
Taylor, Clarence W. Enlisted : June 4, 1917, Ft. Ethan Allen. Organization : Co. "C," 1st Vt. Inf. (Co. "C," 103rd Inf.). Overseas : Sept. 27, 1917 to Apr. 5, 1919. Discharged : Apr. 28, 1919, Camp Devens.
Temporelli, Antonio
Inducted : Oct. 2, 1917, Hyde Park. Organizations : Baty. "E," 302nd Fld. Arty., to Feb. 5, 1919; Hq. Troop, 2nd Army. to Apr. 21, 1919; Dep. Sup. Co. 40, Army Serv. Corps, to disch. Overseas: July 16, 1918 to June 20, 1919. Discharged : July 16, 1919, Camp Mills, N. Y.
Thomas, Bradley A.
Inducted: June 10, 1918, Akron, Ohio. Organizations : Troop "A," 310th Cav., to Oct. 28, 1918; Baty. "A," 58th Fld. Arty., to Nov. 7, 1918; Fld. Arty. Cent. Offi. Train. School, Camp Taylor, Ky., to disch. Grades : Sgt., July 1, 1918; Sup. Sgt., July 4, 1918. Discharged : Dec. 2, 1918, Camp Taylor, Ky.
Thonet, George M.
Enlisted : June 28, 1917, Jefferson Bks., Mo. Organization : Sup. Co., 2nd Cav., to disch. Overseas : May 10, 1918 to June 29, 1919. Grades : Clerk, Jan. 15, 1918; Mess Sgt., Oct. 14, 1918; Sgt., Mar. 8, 1919. Discharged : July 8, 1919, Camp Devens.
Van Cor, Edwin W. Inducted : Oct. 15, 1918, Hyde Park. Discharged from the draft Nov. 23, 1918; surgeon's certificate of disability.
Ward, Ernest R. Enlisted : June 30, 1917, Ft .. Ethan Allen. Organization : Co. "C," 1st Vt. Inf. (Co. "C," 103rd Inf.). Overseas : Sept. 27, 1917 to July 20, 1918. Killed in action July 20, 1918. Place of burial : Pleasant View Cemetery.
E
314
APPENDIX
Ward, William M.
Enlisted : June 30, 1917, Ft. Ethan Allen. Organization : Co. "C," 1st Vt. Inf. (Co. "C," 103rd Inf.). Overseas : Sept. 27, 1917 to Apr. 27, 1919. Severely wounded in action July 20, 1918. Discharged : May 13, 1919, Camp Devens.
Warren, Raymond M.
Inducted : Oct. 23, 1918, Hyde Park. Organization : Stud. Army Train. Corps, Univ. of Vt. Discharged : Dec. 11, 1918.
Warren, Smith M.
Inducted : Feb. 18, 1918, Camp Greene, N. C. Organization : Co. "E," 59th Inf. Overseas : May 5, 1918 to July 19, 1918.
Killed in action July 19, 1918. Place of burial : Pleasant View Cemetery.
Wedge, John W.
Inducted : Aug. 5, 1918, Hyde Park. Organization : 325th Guard and Fire Co. Discharged: Sept. 10, 1919.
Whippen, Charles W. Inducted : Sept. 18, 1917, Hyde Park. Organizations : Baty. "C," 302nd Fld. Arty., to June 27, 1918; Cent. Offi. Train. School, Camp Taylor, Ky., to disch. to accept commission.
Grade: Corp., Nov. 1, 1917.
Commission : 2nd Lieut., Fld. Arty., Aug. 17, 1918.
Organization : Co. "B," 4th Reg. Fld. Arty., Repl. Draft. Prin. Sta .: Camp Jackson, S. C .; Ft. Sill, Okla.
Whittemore, Robert D. Enlisted: June 4, 1917, Ft. Ethan Allen.
Organizations : Co. "C," 1st Vt. Inf., to Sept. 7, 1917; Mach. Gun Co., 103rd Inf., to disch.
Overseas : Sept. 27, 1917 to Mar. 19, 1919. Slightly wounded in action Nov. 9, 1918.
Discharged: Apr. 4, 1919.
Wodkewiz, Josef
Inducted : May 24, 1918, Hyde Park. Organizations: 151st Dep. Brig. to June 15, 1918; Co. "E," 303rd Inf., to Aug. 2, 1918; Co. "K," 162nd Inf., to Aug. 14, 1918; Co. "D," 28th Inf., to disch.
Woodbury, Erwin L. Enlisted : June 2, 1917, Ft. Ethan Allen. Organizations : Co. "C," 1st Vt. Inf., to Sept. 7, 1917 ; Co. "E," 101st Am. Train, to Sept. 14, 1918; Hq. Co., 103rd Fld. Arty., to disch. Overseas : Oct. 2, 1917 to Apr. 10, 1919. Discharged : Apr. 29, 1919, Camp Devens.
Wright, Herbert E.
Inducted : June 25, 1918, Hoboken, N. J. Organization : Med. Dept., Fox Hills, N. Y., to Feb. 5, 1919. Grade : Sgt., Nov. 2, 1918. Died of disease Feb. 5. 1919, Staten Island, N. Y. Place of burial : Essex Ctr.
.
1
APPENDIX
315
Morristown Sailors in the World War
Allan, Everett L.
U. S. N.
Enlisted : Jan. 2, 1914, New York, N. Y. Stations : U.S.S. Nashville, Apr. 6, 1917 to June 7, 1917; U.S.S. Pennsylvania, to June 11, 1917 ; U.S.S. Utah, to Jan. 1, 1918. Discharged : Jan. 1, 1918, U.S.S. Utah. Re-enlisted : Feb. 26, 1918, Burlington. Stations : Rec. Ship, Boston, to Mar. 15, 1918; U.S.S. Sharemut, to Nov. 11, 1918. Grades : Seaman, 179 days; Coxswain, 350 days. Discharged : Sept. 8, 1919, as 2/c Boatswain's Mate, U.S.S. Prins Friedrich Wilhelm.
Best, William A.
U. S. N.
Appointed from Morrisville, June 20, 1917.
Stations : Under instr., Naval Pay Officers' School, Washington, D. C., July 31, 1917 to Sept. 29, 1917 ; Asst. Sup. Officer, Navy Yard. Philadelphia, Oct. 4, 1917 to Feb. 26, 1918; Sup. Officer, Rec. Ship, Liver- pool, England, Mar. 16, 1918 to June 17, 1919.
Grades : Asst. Paymaster, Ens., June 20, 1917; Ens., June 20, 1917 ; Lieut., Mar. 30, 1920.
Campbell, Elmer D.
U. S. N.
Enlisted : July 29, 1918, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., to Oct. 15, 1918; Rec. Ship, Boston, to Nov. 11, 1918.
Grades : App. Seaman, 78 days ; 2/c Seaman, 27 days. Discharged : Apr. 14, 1919, Hq., 1st Naval Dist., Boston.
Gilbert, Neil S.
U. S. N. R. F.
Enrolled : May 3, 1917, New Haven, Conn.
Active duty : Sept. 29, 1917.
Stations : Sect. Base No. 6, Bensonhurst, L. I., N. Y., to Nov. 3, 1917 ; Hq., 3rd Nav. Dist., N. Y., to Nov. 11, 1918.
Grades : 2/c Seaman, 455 days; 3/c Storekeeper, 102 days : inactive duty, July 7, 1919, as 2/c Storekeeper, U.S.S. Santa Cecilia, N. Y.
Kellogg, Perrin N.
U. S. N.
Enlisted : Mar. 3, 1917, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., Apr. 6, 1917 to Apr. 16, 1917; U.S.S. Arizona to May 9, 1917; U.S.S. Missouri to May 25, 1917; U.S.S. Arizona to May 28, 1917; Rec. Ship, New York, N. Y., to June 6, 1917 ; U.S.S. Birmingham to Nov. 11, 1918.
Grades : App. Seaman, 10 days; 2/c Seaman, 39 days ; 2/c Fireman, 494 days; 1/c Fireman, 41 days. Discharged: Aug. 21, 1919, Dist. Detail Office, Boston.
316
APPENDIX
Lander, Allan W.
U. S. N.
Enlisted : Dec. 6, 1917, Burlington.
Stations : Naval Air Sta., Bay Shore, N. Y., to Feb. 6, 1918; Naval Air Sta., Pauillac, France, to Mar. 10, 1918; Naval Air Sta., Arcachon, France, to Nov. 11, 1918.
Grades : Lds. Qm. A., 57 days; 2/c Qm. A., 273 days ; 1/c Qm. A., 10 days.
Discharged : July 26, 1919, Dist. Detail Office, Boston.
Newcomb, Everett S.
U. S. N. R. F.
Enrolled : Dec. 21, 1917, Pelham Bay Park, N. Y. Active Duty : Mar. 21, 1918.
Station : Naval Train. Camp, Pelham Bay, N. Y., to Nov. 11, 1918.
Grades : 1/c Musician, 325 days.
Inactive duty Jan. 4, 1919, Nav. Train. Camp, Pelham Bay.
Patnoe, Charles E.
U. S. N.
Enlisted : June 21, 1917, Burlington.
Stations : Rec. Ship, New York, to July 5, 1917 ; U.S.S. Connecticut to July 21, 1917 ; U.S.S. Illinois to Aug. 31, 1917; Rec. Ship, New York, to Oct. 6, 1917 ; U.S.S. Arcturus, S. P. 593, to Nov. 11, 1918.
Grades : 3/c Fireman, 314 days ; 2/c Fireman, 194 days. Discharged : June 12, 1919, Rec. Ship, Boston.
Screvens, George W.
U. S. N.
Enlisted : May 1, 1917, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., to July 26, 1917; U.S.S. Vermont to Nov. 11, 1918.
Grades : App. Seaman, 86 days; 2/c Seaman, 402 days ; Seaman, 71 days.
Discharged : Oct. 9, 1919, Rec. Ship, New York.
Stephen, Edward A.
U. S. N.
Enlisted : Dec. 11, 1917, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., to July 29, 1918; Nav. Train. Sta., Norfolk, Va., to Nov. 11, 1918.
Grades : 2/c Hosp. App., 202 days; 1/c Hosp. App., 123 days; 3/c Ph. M., 10 days. .
Discharged : Sept. 9, 1919, as 2/c Ph. M., U.S.S. Vir- ginia, Boston, Mass.
Stone, Robert S.
U. S. N.
Enlisted : Dec. 15, 1917, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., to Apr. 27, 1918; U.S.S. Louisville to June 30, 1918; Rec. Ship, New York, to Nov. 3, 1918; Nav. Hosp., N. Y., to Nov. 8, 1918; Rec. Ship, N. Y., to Nov. 11, 1918. Grade : 3/c Fireman, 331 days.
Discharged: July 1, 1919, Rec. Ship, Boston.
317
APPENDIX
Sweetser, Minnie
U. S. N. R. F.
Enrolled : May 15, 1917, Boston, Mass.
Stations : Mach. Div., Navy Yard, Boston, to May 25, 1918; Hull Div., Navy Yard, Boston, to June 30, 1918; Dist. Detail Office, Boston, to July 1, 1918; Navy Yard, Boston, Mass., to Nov. 11, 1918.
Grades : 2/c Yeoman, 412 days ; 1/c Yeoman, 133 days. Discharged : Oct. 29, 1920, Hq. 3rd Naval Dist., New York.
Thayer, Harrison S.
U. S. N.
Enlisted : May 11, 1917, Washington, D. C.
Stations : Rctg. Sta., Washington, D. C., to May 12, 1917; Rec. Ship, New York, to Sept. 30, 1917; Rctg. Sta., Washington, to Oct. 20, 1917 ; U.S.S. Michiga» to Apr. 26, 1918; U.S.S. St. Louis to May 6, 1918; U.S.S. Konigen Der Nederlanden, Canal Zone, to Nov. 11, 1918.
Grades : Lds. Yeoman, 38 days ; 3/c Yeoman, 122 days ; 2/c Yeoman, 75 days; 1/c Yeoman. 70 days ; Aptd. Ens. (S. C.) Prov., Mar. 13, 1918; Lieut. (J. G.) (S. C.) Prov., July 1, 1918.
Inactive Duty : Aug. 11, 1919, U.S.S. Konigen Der Nederland.
Towne, Ballou L.
U. S. N. R. F.
Enrolled : Oct. 9, 1918, Burlington.
Active Duty : Oct. 23, 1918.
Station : Naval Unit, Univ. of Vt., to Nov. 11, 1918.
Grade : App. Seaman, 33 days.
Inactive Duty : Dec. 20, 1918, Naval Unit, Univ. of Vt. . U. S. N.
Wells, Lee E.
Enlisted : Feb. 27, 1917, Burlington.
Stations : Nav. Train. Sta., Newport, R. I., Apr. 6, 1917 to Apr. 15, 1917 ; U.S.S. North Dakota to May 2, 1917 ; U.S.S. Solace to May 23, 1917 ; Nav. Hosp., Washington, D. C., to June 15, 1917; Rec. Ship, Philadelphia, Pa., to June 19, 1917; U.S.S. Von Steuben to Aug. 12, 1917; Nav. Hosp., Philadelphia, to Aug. 29, 1917; U.S.S. Von Steuben to Nov. 11, 1918.
Grades : App. Seaman, 9 days ; 2/c Seaman, 575 days. Discharged: Oct. 28, 1919, as 3/c Ship's Cook, Rec. Ship, Boston.
Worshipful Masters of Mount Vernon Lodge
Thomas Taylor
Dec., 1812-Dec., 1814
C. Huntington.
1814
1815
Thomas Taylor.
1815
1816
J. P. Hadley.
1816
1817
Joseph Waterman
1817 181S
Abner Flanders ..
1818
1820
Joshua Sawyer
1820
1821
318
APPENDIX
Joseph Sears
Dec., 1821-Dec., 1822
Thomas Waterman.
1822
1823
James Tinker
1823
1824
Joshua Sears
1824
1826
Charles Meigs
1826
1827
Joseph Sears
1827
1828
Johnathan Merrill
1828
1829
Abner Flanders
1829
1830
Joseph Sears
1830
1850
Francis Smalley
1850
1852
Lewis Wakefield.
1852
1853
Francis Smalley
1853
1856
Charles H. Heath.
1856
1858
A. J. Blanchard.
1858
1861
S. M. Pennock.
1861
1866
H. H. Powers
1866
1868
D. J. Safford.
1868
1870
Philip K. Gleed.
1870
1872
C. W. Fitch
1872
1874
C. M. Peck
1874
1876
Austin Wilkins
1876
1879
A. P. Smalley
1879
1881
F. H. Carner
1881
1883
Harrison B. George.
1883
1884
George W. Doty
1884
1887
O. A. Edgerton
1887
1888
E. E. Foster
1888
1890
Carlos A. Gile.
1890-Apr., 1893
C. C. Rublee.
Apr., 1893
1895
Smith B. Waite.
1895
1896
George M. Powers
1896
1898
E. W. Webster
1898
1900
C. B. Greene
1900
1902
W. M. Clark.
1902
1903
J. Arthur Robinson.
1903
1904
Calvin A. Spiller
1904
1906
Fabius L. George
1906
1909
Charles H. Raymore.
1909
1911
Willis H. Terrill
1911
1913
Andrew C. Sulham
1913
1915
J. Henry Atchinson
1915
1918
James H. Eaton.
1918
1920
Morris B. White
1920
1922
Ernest W. Gates
1922
1923
Charles E. Mould.
1923
1924
Herbert E. Farnham
1924
1925
Walter D. Jones
1925
1926
George G. Morse
1926
1927
Fred Timmerman
1927
1928
Roy B. Woods
1928
1929
Ai N. Hall.
1929
1931
Willard K. Sanders
1931
1933
Guy Kneeland
1934
-
Index
Names in the Appendix are not included in the Index
A
Adams, Charles D., 104-105, 195 Advent Christian Church, 59 Airport, 128
Allen, Isaac, 74, 81, 82
American Legion, 183, 185, 219-220
American Legion Auxiliary, 220
American Observer, 178, 179, 234- 236 Atlas Plywood Co., 264 Automobiles, 128
B
Bailey, Rev. George H., 57, 118, 190
Baker, A. C., 91, 101
Baldwin, Frederick, 167
Band, 95, 127, 181, 211, 229-233
Baptist Church, 50-52, 78
Bartlett, Rev. Lyman, 47-48, 84
Bates, Dr. C. W., 148, 174
Bates, Dr. George L., 174-175, 192, 193, 195, 220
Beebe, W. A., 106-107, 185, 192, 194
Benton, Almira, 103
Best, Rev. W. T., 54, 151, 155, 192
Billings, Mrs. Edna, 214
Bingham, Luther, 21, 30, 64
Black Betsy, 183, 188, 189
Blair, C. Francis, 115
Blanchard, A. J., 94, 95, 104, 134, 196
Boardman, Alfred, 27, 28, 56
Boardman, Charles W., 28, 122, 133 Boardman, Elisha, 13, 24, 27, 64, 65, 130, 243 Boardman family, 27, 28
Boardman, Milton H., 27, 56 Boardman, Milton H., 2nd, 28, 243, 286
Boardman, Ozias, 27, 32
Boardman, William. 24, 27, 28
Booth, Rev. I. P., 57, 84, 191
Boynton, L. B., 30, 188, 244 Brick Church, 42
Brigham, Abner, 24, 32 Brigham, Elisha E., 33, 41
Brigham, Lieut. Abner, 71, 131, 284 Brigham, Elisha E., 2nd, 33, 286 Brigham family, 32, 33 Brigham, Melville, 33, 34
Brown, Elder Thomas, 50, 131
Bundy, Dr. H. Clifford, 115
Burge, Rev. F. W., 62
Burke, Ashael M., 76, 164, 246
Burke, Joseph, 24, 131, 164
Burnett, Calvin, 56, 72, 75, 86, 88, 259
Burns, Lucian N., 10S
Burroughs, Eugene, 146, 147
Bushee, Alice, 113-114
Byington, George, 102
Ç
Cady, Elisha, 66, 68 Cady, Orlo, 57, 67 Cadys Falls, 3, 27, 56, 61, 66-71, 79, 243, 251, 259, 261, 279 Cadys Falls Church, 71
Cadys Falls Schoolhouse, 70
Campbell, A. R., 128
Campbell, John M., 74, 84
Campmeeting, 185-187
Care of Poor, 285-286
Cemeteries, 280-283
Centennial block, 77, 172
Centennial Celebration, 189-191
Chaffee, Maude M., 109
Chaplin, Claude, 147
Charter of Morristown, 5-7
Cochran, George, 102
Cole, Asa, 24, 33, 285
Cole, Ebenezer, 24, 33, 42, 43
Cole family, 33, 34
Cole, George, 34, 75
Cole, Heman, 33, 122
Cole, John, 33, 44, 130, 281
Committee on Public Safety, 148
Congregational Church, 44-49, 77, 150, 152, 158, 224, 228, 288
Cooke, Chester, 29, 131
Cooke, Dennison, 29, 41, 131, 132, 284 Cooke family, 29-30
Cooke, Jonathan, 5, 9, 30, 75, 86, 131 Cooke, Samuel, 5, 9, 11, 29, 40, 41, 130, 281 Copley, A. H., 97-98, 128-129, 176, 233 Copley Hospital, 176-177, 256, 288 Crosby, Rev. W. P., 60
320
INDEX
D
Daughters of the American Revolu- tion, 219 Dodge, Chester, 135, 218
Doty, George W., 76, 144, 164, 180, 188, 189, 191, 216, 218, 247, 248, 251, 257, 282
Dow, Lorenzo, 39-40
Drowne, Rev. A. P., 59
Dunham, Micaijah, 24, 31
Dustan, Dana M., 105
Dwight, Rev. Henry O., 48
Dwinell, Melvin, 101
E
Earle, Araunah A., 236-238
Earle, George F., 218, 241
Eastern Star, Order of, 214
Eaton, James H., 213, 241
Episcopal Mission, 62 Evans, Rev. D. K., 57, 213
F
Fair, Lamoille Valley, 178-183
Fairground, Old, 128, 180, 188
Felcher, Horace, 43, 81
Felcher, Lydia S. (Mrs. Darius), 71 Ferrin, John, 35, 43, 75, 81
Fire Department, 257-258
Fisher, Harold H., 34, 115, 193
Fisher, Lizzie (Mrs. H. J.), 34, 57 Fisk, Henry C., 165-166, 238, 246, 263, 269 Fitch, C. W., 76, 77, 164, 189, 257
1
Fleetwood. Frederick G., 84, 98, 127, 148, 168, 191, 192, 225, 275-276 Fleetwood, Lou S. (Mrs. F. G.), 155, . 219 Flood, 278-280 Food Regulations in World War, 150-151 Forbes, Merwin, 110
French, Harlan P., 88, 111-112
G
Gates, Amasa O., 35, 76, 84, 127, 189, 230
Gates, C. Leo, 35, 241
Gates, Ernest W., 35, 63, 213, 241 Gates family, 35-36 Gates, Florence ( Mrs. A. O.), 217 Gates, George A., 103-104
Gates, Nathan, 35, 67-68, 130, 259 Gates, Sylvester L., 22, 35, 56, 81, 243, 244
Gates, William Preston, 142 Geological history, 1-3 George, Fabius T., 66, 86
Gilbert, Daniel, 72, 76, 240-241
Gile, C. A., 230-231
Glacial period, 1-2
Gleason, Robert, 72, 171
Gleed, Charles S., 118, 162
Gleed, J. Willis, 118, 162
Gleed, Laura (Mrs. P. K.), 48, 116- 117, 222, 224
Gleed, Philip K., 84, 88, 92, 96, 100, 128, 144, 163-164, 168, 185, 188, 189, 246, 271, 275, 286 Gleed, Thomas, 76, 102, 159, 161-162, 168, 236, 241, 268, 270
Goddard, Dr. A. M., 175, 267
Goddard, Dr. Philip, 175
Golf course, 128
Goodale (Goodell.), Cyril, 24, 28, 40, 41, 42, 64, 288
Goodale (Goodell), Nathaniel, 24, 28
Goodell, C. Liberty, 111, 270
Goodliffe, Rev. G. E., 98, 213
Graded school building, 96
Grand Army of the Republic, 166, 192, 209, 215-217 Grange, 220-221
Granite slieds, 262
Grant of town, 4, 288
Gray, Hollis, 115
Greeley, Horace, 180-181
Greene, Channing B., 230, 231, 263
Greene, C. Porter, 231, 232, 233, 263
Greene, Diadama (Mrs. Morris), 63. 224 Gregory, Rev. Daniel, 59
Greig, James, 109-110
Grist mills, 65, 68, 71, 72
Grout, Dr. Don D., 112
Grout, George, 263
Guyer, Lieut. Guy, 136-137
H
Hall, Dr. E. J., 76, 77, 118, 171-172, 282
Hall, Rev. J. P., 51, 171
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.