History of Morristown, Vermont, Part 28

Author: Mower, Anna L
Publication date: 1935
Publisher: [Morrisville, Vt.], [Messenger-sentinel Company]
Number of Pages: 698


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.