a tribute to the men and women of pleasant ridge in the world war 1941-1945

101
Generated for mbreenbo (University of Michigan) on 2015-01-05 00:44 GMT / http://hdl.handle.net/2027/mdp.39015071375789 Public Domain, Google-digitized / http://www.hathitrust.org/access_use#pd-google A tribute--to the men and women of Pleasant Ridge in the World War, 1941-1945 / prepared by World War II Memorial Committtee, Pleasant Ridge, Michigan. [Pleasant Ridge, Mich. : The Committee, 1947?] http://hdl.handle.net/2027/mdp.39015071375789 Public Domain, Google-digitized http://www.hathitrust.org/access_use#pd-google We have determined this work to be in the public domain, meaning that it is not subject to copyright. Users are free to copy, use, and redistribute the work in part or in whole. It is possible that current copyright holders, heirs or the estate of the authors of individual portions of the work, such as illustrations or photographs, assert copyrights over these portions. Depending on the nature of subsequent use that is made, additional rights may need to be obtained independently of anything we can address. The digital images and OCR of this work were produced by Google, Inc. (indicated by a watermark on each page in the PageTurner). Google requests that the images and OCR not be re-hosted, redistributed or used commercially. The images are provided for educational, scholarly, non-commercial purposes.

Upload: kbreenbo1

Post on 17-Jul-2016

64 views

Category:

Documents


0 download

DESCRIPTION

A Tribute to the Men and Women of Pleasant Ridge in WWII

TRANSCRIPT

Page 1: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

A tribute--to the men and women of Pleasant Ridge in the WorldWar, 1941-1945 / prepared by World War II Memorial Committtee,Pleasant Ridge, Michigan.[Pleasant Ridge, Mich. : The Committee, 1947?]

http://hdl.handle.net/2027/mdp.39015071375789

Public Domain, Google-digitizedhttp://www.hathitrust.org/access_use#pd-google

We have determined this work to be in the public domain,meaning that it is not subject to copyright. Users arefree to copy, use, and redistribute the work in part orin whole. It is possible that current copyright holders,heirs or the estate of the authors of individual portionsof the work, such as illustrations or photographs, assertcopyrights over these portions. Depending on the natureof subsequent use that is made, additional rights mayneed to be obtained independently of anything we canaddress. The digital images and OCR of this work wereproduced by Google, Inc. (indicated by a watermarkon each page in the PageTurner). Google requests thatthe images and OCR not be re-hosted, redistributedor used commercially. The images are provided foreducational, scholarly, non-commercial purposes.

Page 2: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

~Ar ^Jrlbule. . .

t

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 3: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 4: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

^t ^Jtribute . . .

to the

MEN AND WOMEN

of

PLEASANT RIDGE

in the

World War

1941 • 1945

Bentley Historical

Library

University of Michigan

Prepared by

WORLD WAR II MEMORIAL COMMITTEE

PLEASANT RIDGE, MICHIGAN

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 5: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

llWJByA?BS!llllllW»^~*-W'*Wll*W

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 6: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

INDEX

PAGES

In Memoriam 4

Memorial Plaque 5

Foreword 20

Key to Abbreviations 21

Military Roster—Army 22-66

Military Roster—Navy 67-89

Military Roster—Marine Corps " 90-93

Military Roster—Coast Guard 94-95

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 7: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

They Shall Grow not Old

'They shall grow not old, as we that are left

grow old:

Age shall not weary them, nor the years

condemn;

At the going down of the sun and hi the

morning we will remember them."

-Laurence Binyon

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 8: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

1941 WORLD WAR 1945

IN HONOR OF THE 540 MEN AND WOMEN OF

PLEASANT E1DGE WHO SERVED IN THE ARMED

FORCES OF THEIR COUNTRY AND IN MEMORY'

OF THE FOLLOWING WHO GAVE THEIR LIVES.

ROBERT E. HANDHELD JR.

DIXON P. CONNOLLY

JAMES T. COOK

CUTNN O.COTTRELL

DUANE T.CROSTHWAJTE

EDWARD H. DUNHAM

RALPH P. DURHAM

CHARLES F. FENTV

WALTER CEHRKE JR.

DONALD D.HACGRECORi

CLINTON F. NYCREN

CM.SLAUGHTER JR

WILLIAM J.TURNER

JOHN V. TURNER JVL.

THERE SHALL NO EVIL BEFALL THEE.....

FOR HE SHALL CIVE HIS AN0EL6 CHARCE

OVER THEE.TO KEEP THEE IN ALL THY WAV®,

•lit. f" kin ,

A MEMORIAL PLAQUE, in tribute to

those of our community who served in the

armed forces and in memory of those who

made the supreme sacrifice, has been

mounted on a boulder placed in a newly

created Memorial Park. The property,

owned by the City of Pleasant Ridge, is

situated on Woodward Avenue between

Elm Park and Oakland Park Boulevards.

The appreciation of all citizens is due a

resident of our city who generously do-

nated the plaque but wishes to remain

anonymous.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 9: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Robert E. Bandfield, Jr.

132 E. Ten Mile Road

Pleasant Ridge, Michigan

Technical Sergeant

Army Air Corps

&ERGEANT BANDF1ELD, radio operator

and gunner was first reported missing in

air mission over Germany on September 12,

1944. The War Department has now officially

declared September 12, 1944 as the date on

which he was killed in action. He was post-

humously awarded the Purple Heart.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 10: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Dixon P. Connolly

9 Kenberton Drive

Pleasant Ridge, Michigan

Lieutenant (junior grade),

United States Navy

T IEUTENANT CONNOLLY, communi-

^" cations officer on the USS "Underhill",

lost his life on July 24, 1945 when his ship

was sunk while engaging and sinking three

Japanese submarines. He was posthumously

awarded the Purple Heart.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 11: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

* * * *

James F. Cook

27 Woodward Hts. Blvd.

Pleasant Ridge, Michigan

Private First Class, United Slates

Army (Rangers)

PRIVATE COOK, 88th Division, 349th In-

fantry, died on March 6, 1944 as a result

(if wounds received at Cassino, Italy. He was

posthumously awarded the Purple Heart.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 12: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Glynn O. Cottrell

21 Kensington Blvd.

Pleasant Ridge, Michigan

Sergeant, Army Air Corps

SERGEANT COTTRELL, B-24 tail gun-

*-* ner, was missing in action on return from

bombing mission over Germany on April 12,

1944. Army records give the presumptive date

of his death as April 13, 1945. He was post-

humously awarded the Purple Heart.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 13: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Duane T. Crosthwaite

13 Sylvan Ave.

Pleasant Ridge, Michigan

Second Lieutenant, Army

Air Forces

J IEUTENANT CROSTHWAITE was

.*-' killed in plane crash on March 16, 1942

while acting as co-pilot of an Army B-17

Bomber in night flight at Gowan Field, Boise,

Idaho.

10

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 14: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Edward H. Dunham

48 Oxford Blvd.

Pleasant Ridge, Michigan

Corporal, United States

Marine Corps

CORPORAL DUNHAM died on June 23,

1945 as a result of wounds received in

action on Okinawa. He was a member of the

4th Regiment of the 6th Division of the

Marine Corps and was posthumously award-

ed the Purple Heart with two Oak Leaf

Clusters.

11

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 15: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

• • • i

Ralph P. Durham

42 Wkllesley Drive

'leasant Ridge, Michigan

Private First Class,

United States Army

TylUVATE DURHAM was killed in action

*- by artillery fire near Bischwiller, France,

on December 9, 1944 while guarding a ma-

chine gun nest. He was posthumously award-

ed the Purple Heart.

12

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 16: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Charles Frederick Fenty

4 Sylvan Ave.

Pleasant Ridge, Michigan

Ensign, Navy Air Corps

TpNSIGN FENTY was reported missing in

*-*' flight from Saipan to Guam on July 11,

1945. The Navy Department records give tlte

presumptive date of his death. as July 12,

1946.

13

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 17: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

* • • •

Walter Gehrke, Jr.

29 Oakland Park Blvd.

Pleasant Ridge, Michigan

Second Lieutenant,

Army Air Corps

LIEUTENANT GEHRKE, fighter pilot,

was killed in aerial combat over Germany

on August 6, 1944. He was posthumously

awarded the Air Medal.

14

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 18: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Donald D. Macgregor

14 Woodward Hts. Blvd.

Pleasant Ridge, Michigan

Ensign, Navy Air Corps

T7JNSIGN MACGREGOR died in the Unit-

.*-' ed States Naval Hospital, Jacksonville,

Florida, on January 25, 1945 following an

emergency appendectomy.

15

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 19: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

• * *

Clinton Frank Nygrkn

22 Hanover Road

Pleasant Ridge, Michigan

Private First Class,

Army Air Corps

PRIVATE NYGREN died in the Army-

Navy Hospital, Hot Springs, Arkansas on

April 23,1945.

Hi

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 20: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

1*

Carmel M. Slaughter, Jr.

36 Woodward Hts. Blvd.

Pleasant Ridge, Michigan

Captain, Army Air Corps

CAPTAIN SLAUGHTER, B-29 pilot was

killed in bombing raid over Japan on

February 10, 1945. He was posthumously

awarded the Purple Heart.

17

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 21: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

John W. Turner, Jr.

10 Wf.llesley Drive

Pleasant Ridge, Michigan

Private, United States Army

T^RIVATE TURNER was killed in action

.*- on January 26, 1944 at Rapido River,

Italy. He was posthumously awarded the

Purple Heart.

18

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 22: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

William J. Turner

14 Kennsington Blvd.

Pleasant Ridge, Michigan

Watertender Second Class,

United States Navy

C EAMAN TURNER was killed in aerial

U attack on the USS "Simms" on May 7,

1942 while this ship was guarding a supply

ship. He was posthumously awarded the

Purple Heart.

19

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 23: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Foreword

A LTHOVGH EVERY EFFORT has been made to

/A assemble complete and accurate information for in-

clusion in this booklet, unavoidable deficiencies and, per-

haps, errors have occurred. For such, your committee asks

your forebearance.

Information was secured from all individuals wishing to

participate. Designations were checked with official military

sources and obvious discrepancies corrected. In some cases,

information on "Battles and Campaigns," "Decorations and

Citations" and other data was not supplied and therefore

could not be included in the record.

Due to the diffculty in differentiating between training

and active duty stations, reference to domestic service loca-

tions has been omitted. When available, specialized duty

activities have been shown.

For those still on active duty the rank or rating may have

changed since the time the data for the record was compiled.

Dates listed in roster indicate period of active duty.

"ii

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 24: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Key to Abbreviations

Due to the wide variety of enlisted men's ratings used by the Armed Forces, par-

ticularly the Navy, and the great number of military establishments existing during

World War II, the following key to abbreviations is provided. Many of the ratings

have since been changed and many of the station designations were changed several

times during the war. The designations were correct, however, as of the dates of

service of the veterans.

AC Aviation Cadet

ACMM Chief Aviation Machinist's Mate

ACRM Chief Aviation Radioman

AETM Aviation Electronics Technician's Mate

AMM 2/C Aviation Machinist's Mate 2nd Class

AOM 2/C Aviation Ordnanceman 2nd Class

ARM 1/C Aviation Radioman 1st Class

Bgmstr 3/C Bugle Master 3rd Class

Bm 1/C Boatswain's Mate 1st Class

CPO Chief Petty Officer

CWO Chief Warrant Officer

ETM 3/C Electronic Technician's Mate 3/C

F 1/C Fireman 1st Class

GM 2/C Gunner's Mate 2nd Class

HA 1/C Hospital Apprentice 1st Class

MM 2/C Machinist's Mate 2nd Class

MoMM Motor Machinist's Mate

MP Military Police

MS 3/C Metalsmith 3rd Class

MSgt Master Sergeant

NCO Non-Commissioned Officer

PhM 3/C Pharmacist's Mate 3rd Class

RdM Radarman

RM 1/C Radioman 1st Class

S 1/C Seaman 1st Class

SF 2/C Shipfitter 2nd Class

SK. 3/C Storekeeper 3rd Class

Si 1/C Signalman 1st Class

SKT Storekeeper Technician

SP Shore Patrol

T/3 Technician 3rd Class

TM 3/C Torpedoman's Mate 3rd Class

WO (j.g.) Warrant Officer, Junior Grade

WT 3/C Watertender 3rd Class

AB Air Base

ABPD Advance Base Personnel Depot

ANC Army Nurses Corps

ATC Air Transport Command

CAC Coast Artillery Corps

CASU Carrier Aircraft Service Unit

CB Construction Battalion

CGB Coast Guard Base

D.E.M.L. Detached Enlisted Men's List

DS Defense Station

EAME European African Middle Eastern

FA Field Artillery

MCB Marine Corps Base

OB Operating Base

RB Repair Base

RU Repair Unit

SB Submarine Base

SRB Ship Repair Base

21

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 25: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

MILITARY ROSTER

ARMY

Wallace H. A dam son

22 Woodward Hts. Blvd.

(Further information not furnished by Veteran)

Raymond S. Anchors, Jr. Sgt.

81/, Woodward Hts Blvd. Military Police

Oct. 21, 1942 to Nov. 4, 1945

Battles and Campaigns: Rome-Arno, Southern France, Naples-Foggia,

Rhineland.

Decorations and Citations: EAME ribbon w/4 Battle Stars, Good

Conduct Medal.

Leo J. ARFt S/Sgt.

38 Maywood Ave. Photo Lab. Technician

April 30, 1941 to Dec. 20, 1945 Air Corps

Battles and Campaigns: Aleutian Islands, Southern Philippines.

Decorations and Citations: Philippine Liberation Medal w/ Battle

Star, Asiatic-Pacific Campaign Medal w/3 Battle Stars, American

Defense Medal w/ Battle Star, World War II Victory Medal, 3

Overseas Stripes.

Stewart C. Arm Cpl.

12245 Hamilton 1st Gunner, Inf.

Highland Park 3, Mich.

Nov. 17, 1943 to Dec. 10. 1945

Battles and Campaigns: Rhineland

Decorations and Citations: EAME Ribbon w/

Campaign Medal, Good Conduct Medal,

Medal.

John H. Armstrong

70 Kensington Blvd.

July 28, 1945 to Jan. 11, 1946

1 Battle Star,

American

World War II Victory

I'vt.

Infantry

22

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 26: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Carleton S. Avery S/Sgt.

20 Sussex Ave. Air Corps

Bronxville 8, N. Y. Aerial Photography

Oct. 15, 1940 to Oct. 5, 1945

Battles and Campaigns: Central Europe

Decorations and Citations: EAME Medal w/5 Battle Stars, Presiden-

tial Unit Citation w/ Oak Leaf Cluster, American Defense

Medal, Good Conduct Medal, Overseas Stripes.

William E. Baduen Lt. Col.

7 Wellesley Drive Signal Corps

April 27, 1942 to March 1, 1946

Battles and Campaigns: New Guinea, Eeyte, Luzon, Occupation of

Japan.

Dean C. Baker Capt.

20 Kensington Blvd. Infantry

- Jan. 13, 1942 to June 18, 1946

Battles and Campaigns: Normandy, Ardennes-Alsace, Central Europe,

Rhineland.

Decorations and Citations: Purple Heart, Silver Star Medal, Presiden-

tial Unit Citation, Belgian Fourragere.

Wounds Received in Action: Shrapnel wound, right leg, July 31,

1944, Normandy.

Robert Nixon Baker 1st Lieut.

20 Kensington Blvd. Ordnance

May 29, 1942 to April 3, 1946

Battles and Campaigns: Western Pacific.

Decorations and Citations: Asiatic-Pacific Medal w/ Battle Star, Amer-

ican Defense Medal, World War II Victory Medal.

John James Ball, Jr. S/Sgt.

24 Fairwood Blvd.

Feb. 5, 1943 to Jan. 26, 1946

Battles and Campaigns: Normandy, Northern France.

Decorations and Citations: EAME Medal w/2 Battle Stars, Asiatic-

Pacific Campaign Medal, American Defense Medal, World War

II Victory Medal, Good Conduct Medal, 3 Overseas Stripes.

Robert E. Bandfield, Jr. (Deceased) T/Sgt.

132 E. Ten Mile Road Radio Operator and Gunner

March 8, 1943 to Sept. 12, 1944 Air Corps

(Killed in Action Sept. 12, 1944)

Battles and Campaigns: 29 Missions over Germany.

Decorations and Citations: Purple Heart, Air Medal w/ Oak Leaf

Cluster.

23

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 27: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Donald J. Barnes, Jr.

945 Jackson St.

Grand Rapids, Mich.

(Further information not furnished by Veteran)

Theodore M. Barr Capt.

121 Maplefield Road Veterinary Corps

July 8, 1941 to March 17, 1946

Thomas R. Bates

73 Wellesley Drive

(Further information not furnished by Veteran)

George W. Berry T/4

27634 Rackham Blvd. Field Artillery

Birmingham, R-3, Mich.

May 11, 1943 to Feb. 27, 1946

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal, 3 Overseas Stripes, 1 Service Stripe.

Clarence W. Berryman Pfc

88 Kensington Blvd. Infantry

Sept. 5, 1944 to July 3, 1946

Battles and Campaigns: Northern France, Central Europe.

Russell Arthur Billett Colonel

12 Fairwood Blvd. Coast Artillery

Sept. 23, 1940 to Feb. 23, 1946 A.A.

Decorations and Citations: American Defense Medal, American Cam-

paign Medal, World War II Victory Medal.

Allen M. Blackwell Pfc

15751 Bramwell RCAF and USAAF

Redford, Mich.

Feb. 3, 1943 to Feb. 21, 1945 (RCAF)

Feb. 23, 1945 to Nov. 24, 1945 (USAAF)

Battles and Campaigns: Eastern Mandates, Air Offensive Japan.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Good Conduct Medal, World War II Victory Medal,

Canadian Volunteer Service Medal.

Walrave Boissevain 2nd Lieut.

12 Hanover Road Air Corps Pilot-Instructor

April 8, 1943 to Oct. 20, 1945

World War II Victory Medal

24

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 28: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

John William G. Bolt Flight Lieut.

69 Oakdale Blvd. (RCAF)

June 15, 1941 to Sept. 15, 1945 Co-pilot & Radar Operator

Battles and Campaigns: Central Europe.

Decorations and Citations: Distinguished Flying Cross, 39-43 Star,

France and Germany Star, British Defense Medal, Canadian Vol-

unteer Medal w/ Maple Leaf, World War II Victory Medal.

George A. Bolton Pfc

23080 Seneca Ave., R-2

Royal Oak, Mich.

April 7, 1941 to Oct. 1, 1945

Battles and Campaigns: Aleutian Islands.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, American Defense Medal, 4 Overseas Stripes, 1 Service

Stripe, Good Conduct Medal.

Thomas R. Bonner T/Sgt.

2508 Rush Lake Road Air Corps

Pinckney, Mich.

March 5, 1943 to Oct. 25, 1945

Battles and Campaigns: Air Offensive-Europe, Normandy Campaign.

Decorations and Citations: Purple Heart, EAME Medal w/2 Battle

Stars, Air Medal w/ Oak Leaf Cluster.

Wounds Received: One.

Robert H. Botsford, Jr. T/5

1080 Larkmoor Blvd. Infantry

Berkley, Mich.

July 9, 1943 to Dec. 22, 1945

Battles and Campaigns: China Defensive, India-Burma, Central Bur-

ma, China Offensive.

Decorations and Citations: EAME Medal, Asiatic-Pacific Campaign

Medal w/4 Battle Stars, Good Conduct Medal, World War II

Victory Medal, Combat Infantryman Badge.

Frank H. Bradley Pvt.

Y.M.C.A., 909 4th Ave. Infantry

Seattle 4, Washington

May 12, 1941 to Feb. 27, 1942

Robert Joseph Broadbent Cpl.

405 W. Garfield St. Field Artillery

Hazel Park, Mich.

Dec. 3, 1942 to Dec. 5, 1945

Battles and Campaigns: Naples-Foggia, Rome-Arno, Southern France,

Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars, Bronze

Arrowhead, Good Conduct Medal, World War II Victory Medal.

25

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 29: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Harold G. Buchanan . S/Sgt.

44 Woodward Hts. Blvd. Infantry

Jan. 21, 1943 to Jan. 5, 1946

Battles and Campaigns: India-Burma, Central Burma, China Of-

fensive.

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Defense Medal, Good Conduct Medal.

Donald C. Burch Pfc

35 Sylvan Ave. Military Police

March 10, 1943 to Sept. 15, 1945.

William M. Burch 1st Lieut.

14037 San Jose Navigator, Air Corps

Detroit 23, Mich.

June 11, 1942 to June 26, 1946

Battles and Campaigns: Luzon, Western Pacific, China Offensive,

Japanese Air Offensive.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/4 Bat-

tle Stars, American Campaign Medal, Philippine Liberation

Medal, Army of Occupation of Japan Medal.

Reeves Hampton Byrd 1st Lieut.

345 5th St. ^'r Corps Pilot Instructor

Atlantic Beach, Florida •

Feb. 6, 1943 to Jan. 26, 1946

Battles and Campaigns: Air Offensive Japan, Eastern Mandates,

Western Pacific.

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, World War II Victory Medal.

Bernard James Byrnes Flight Officer

Ontonagon, Mich. Air Corps

April 30, 1943 to Nov. 7, 1945

Good Conduct Medal

Robert J. Byrnes Pfc

923 Mandon Lake Road, R-2 Air Corps

Milford, Mich.

May 17, 1943 to Feb. 17, 1946

Emmy Lou S. Gadv T/5

506 E. Bronson (WAC)

South Bend, Indiana

April 11, 1943, to March 1, 1945

Good Conduct Medal

26

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 30: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

; ARMY

Mac D. Campbell Lt. Col.

3 Sylvan Ave. Air Corps (Medical)

Nov. 26, 1942 to Feb. 16, 1946

Selective Service Medal (Congressional)

John E. Carhart Sgt.

131 Palmer St. Air Corps

Pontiac, Mich.

Oct. 21, 1942 to Dec 3, 1945

Robert J. Carson, Jr. S/Sgt.

5 Oakdale Blvd. Air Corps

Sept. 7, 1942 to Feb. 26, 1946

Decorations and Citations: American Campaign Medal, Good Con-

duct Medal, World War II Victory Medal.

Charles S. Cartwright Major

18 Ridge Road Air Corps pilot

Jan. 30, 1941 to June 17, 1947

Battles and Campaigns: Africa, Sicily, Italy, France, Holland, Ger-

many.

Decorations and Citations: Distinguished Flying Cross, Air Medal,

EAME Medal w/9 Battle Stars, Presidential Unit Citation.

Chester Franklin Caton 1st Lieut.

Northwestern Univ. Air Corps Navigator

Evanston, Illinois

Oct. 29, 1941 to Nov. 21, 1945

Battles and Campaigns: Ardennes-Alsace, Central Europe.

Decorations and Citations: Distinguished Flying Cross, Air Medal

w/3 Oak Leaf Clusters.

Robert W. Chambers 1st Lieut.

23 Amherst Road (:<>ast Artillery

May 12, 1941 to Dec. 6, 1945

Jens Christensen Pfc

35 Woodward Hts. Blvd. Infantry

' Aug. 23, 1943 to Dec. 17, 1945 (Rifleman)

Battles and Campaigns: New Guinea, Southern Philippines, Luzon.

Decorations and Citations: Purple Heart w/2 Oak Leaf Clusters,

Asiatic-Pacific Campaign Medal w/3 Battle Stars, Philippine

Liberation Ribbon w/ Battle Star, Combat Infantryman Badge,

Good Conduct Medal, 3 Overseas Stripes.

Wounds Received in Action: Leyte, Dec. 19, 1944; Leyte, Dec. 20,

1944; Luzon, May 3, 1945.

27

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 31: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY .

Roger F. Cole 1st Lieut.

23 Cambridge Blvd. Air Corps Instructor

June 1, 1943 to Jan. I, 1946

Walter Corydon Cole Colonel

18660 Marlowe Ave. Air Corps

Detroit, Mich.

Entered Service May 15, 1941

Still on Active Duty.

Battles and Campaigns: Tunisia, Normandy, Central France.

Decorations and Citations: Legion of Merit, Army Commendation

Ribbon, Croix de Guerre with Palm.

John E. Collins Cpl.

300 Whitmore Road Infantry

Detroit, Mich.

Dec. 11, 1943 to May 6, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Campaign Medal, Occupation of Germany Medal, Good Conduct

Medal, World War II Victory Medal.

John B. Collon T/5

107 Bates St. Medical Corps

Caro, Mich.

May 13, 1945 to July 31, 1946

World War II Victory Medal, American Campaign Medal.

Gordon Ivan Conn Major

111 Cambridge Blvd. Field Artillery

Jan. 28, 1941 to March 19, 1947

Dr. Paul L. Connolly Pvt. (A.C.)

9 Kenberton Drive Air Corps

Feb. 24, 1943 to Dec. 6, 1943

Paul Thomas Connors Pfc

34 Maywood Ave. Air Corps

May 21, 1943 to Dec. 7, 1945

Good Conduct Medal, American Campaign Medal, World War II

Victory Medal.

Dale C. Cook Cpl.

69 Wellesley Drive

May 1, 1945 to July 1, 1946

EAME Medal, Good Conduct Medal

28

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 32: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

James F. Cook (Deceased) Pfc

27 Woodward Hts. Blvd. (Rangers)

Entered Service Dec. 8, 1942

Death on March 6, 1944 as result of wounds.

Battles and Campaigns: Rome-Arno (Cassino).

Decorations and Citations: Purple Heart.

Lindy L. Cook pfc

195 W. Nine Mile Road

Ferndale 20, Mich.

Nov. 8, 1945 to Dec. 11, 1946

Robert G. Cook

7609 Mackenzie

Detroit 4, Mich.

(Further information not furnished by Veteran)

Glynn O. Cottrell (Deceased) Sergeant

21 Kensington Blvd. Tail Gunner, Air Corps

Entered Service Feb. 8, 1943

Missing in Action April 12, 1944

Decorations and Citations: Purple Heart, Presidential Unit Citation

Richard W. Covert 2nd Lieut.

3 Fairwood Blvd. Infantry

Sept. 23, 1942 to Feb. 28, 1946

Battles and Campaigns: Italy, Central Europe.

Decorations and Citations: Purple Heart w/2 Oak Leaf Clusters.

Wounds Received in Action: Three.

Carl S. Craine T/4

20 Oxford Blvd. Engineers Corps

May 11, 1945 to May 14, 1946

American Campaign Medal, Good Conduct Medal, World War I]

Victory Medal.

Kenneth L. Criger Pfc

57 Devonshire Road Ordnance Dept.

August 26, 1942 to March 26, 1943

Charles R. Crosthwaite S/Sgt.

13 Sylvan Ave. Air Corps (Gunner)

April 18, 1944 to Jan. 15, 1946

Battles and Campaigns: Northern France, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/3 Battle Stars, Air Medal

w/4 Oak Leaf Clusters, American Campaign Medal, Good Con-

duct Medal, World War II Victory Medal.

29

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 33: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY.

Duane T. Crosthwaite (Deceased)

13 Sylvan Ave.

Entered Service July 12, 1941

Killed in plane accident March 16, 1942.

2nd Lieut.

Air Corps Pilot

Albert E. Cummings, Jr.

17 Kensington Blvd.

Sept. 17, 1942 to March 1, 1944

American Campaign Medal

Pfc

Military Police

James M. Cunningham Lt. Colonel

114 E. Ten Mile Road. FiekI Artillery

June 15, 1942 to Feb. 22, 1946

American Defense Medal, American Campaign Medal, World War II

Victory Medal.

Sheldon M. Damon Pfc

24 Oakland Park Blvd. Medical Corps

July 14, 1941 to Nov. 7, 1945

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Defense Medal, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal, 1 Overseas Stripe, 1 Service

Stripe.

Harry O. Davidson

24 Elm Park Blvd.

Nov. 14, 1942 to Sept. 19, 1946.

Lt. Colonel

Medical Corps

Richard Wesley Davidson Cpl.

4915 Mill Road Medical Corps

Dryden, Mich.

March 22, 1943 to Feb. 9, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: Purple Heart w/ Oak Leaf Cluster, EAME

Medal w/2 Battle Stars, American Campaign Medal, Good Con-

duct Medal, World War II Victory Medal.

Wounds Received in Action: France, Nov. 2, and Nov. 11, 1944.

A. VV. Davis

4138 Gramercy Ave.

Houston, Texas

(Further information not furnished by Veteran)

:»o

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 34: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

George W. Davis S/Sgt.

306 Chase Ave.

Hamilton, Ohio

Jan. 28, 1943 to Jan. 24, 1946

Battles and Campaigns: New Guinea, Southern Philippines, Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Battle

Stars, American Campaign Medal, Good Conduct Medal, World

War II Victory Medal, 2 Overseas Stripes, 1 Service Stripe.

Robert J. DeLand T/Sgt.

46 Devonshire Road Ordnance Dept.

Sept. 1, 1943 to April 1, 1946

EAME Medal, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

Albert ]i. Deli. S/Sgl-

574 Gardendale

Ferndale 20, Mich.

Nov. 23, 1942 to Dec. 31, 1945

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

Andries C. A. Neytzel de Wilde Capt.

8 Ridge Road Engineers Corps.

May 1, 1940 to Jan. 1, 1944. (Netherlands Army)

Edward Parker Dickinson Major

22 Elm Park Blvd. Air Corps

June 18, 1942 to Nov. 25, 1946

Decorations and Citations: Army Commendation Ribbon, American

Campaign Medal, World War II Victory Medal.

Frank F. Donghi CWO

124 Rue Reaumur Infantry

Paris 2, France

Jan. 28, 1941 to Dec. 26, 1945

Battles and Campaigns: Normandy, Northern France, Rhineland,

Central Europe, Battle of Bulge.

Decorations and Citations: Bronze Star Medal.

John Russell Driver Pfc

8 Kenberton Drive Infantry

Aug. 24, 1943, to Oct. 25, 1945 (Rifleman)

Battles and Campaigns: Luzon, Southern Philippines.

Decorations and Citations: Purple Heart, Asiatic-Pacific Campaign

Medal w/ Battle Star, Philippine Liberation Ribbon w/ Battle

Star, Combat Infantryman Badge.

Wounds Received: One (Luzon Campaign) Feb. 10, 1945.

31

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 35: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Ralph P. Durham (Deceased) Pfc

42 Wellesley Drive

Entered Service March 18, 1943

Killed in Action in France Dec. 9, 1944

Decorations and Citations: Purple Heart.

Frank E. Eichen, Jr. Cpl.

256 University Ave. Air Corps

Ferndale 20, Mich.

Aug. 7, 1941 to Oct. 29, 1945

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Bat-

tle Star, American Defense Medal w/ Battle Star, American Cam-

paign Medal, Good Conduct Medal.

Arthur G. Elliott, Jr. Capt.

61 Maplefield Road Coast Artillery Corps

Jan. 29, 1941 to Feb. 1, 1946

Battles and Campaigns: Saipan.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, American Defense Medal, American Campaign Medal,

World War II Victory Medal, 2 Overseas Stripes.

Robert M. Elliott 1st Lieut.

63 Maplefield Road Air Corps Pilot

Jan. 29, 1941 to Dec. 1, 1945

Warren Howard Elliot T/4

422 5th St. Signal Corps

Green Bay, Wis.

Feb. 19, 1943 to Jan. 21, 1946

Battles and Campaigns: New Guinea, Southern Philippines, Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, Philippine Liberation Ribbon w/ Battle Star, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal, 2 Overseas Stripes.

Robert James Elster 2nd Lieut.

26 Oakland Park Navigator Air Corps

Jan. 2, 1944 to Feb. 11, 1946

James B. Emery Pfc

45 Fairwood Blvd. Air Corps

Entered Service May 7, 1945

Still on Active Duty.

Roy Allen Emery Pfc

45 Fairwood Blvd. (Paratrooper)

Nov. 7, 1942 to July 12, 1945

Decorations and Citations: EAME Medal, Good Conduct Medal.

32

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 36: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

William H. Essmann S/Sgt.

56 Wellesley Drive Air Corps

May 12, 1941 to Nov. 23, 1945

American Defense Medal, Good Conduct Medal, World War II Vic-

tory Medal.

Ruth Mundf.ll Fallon 2nd Lieut.

St. Michael's College Nurses Corps

Winooske Park, Vt.

Feb. 8, 1944 to March 13, 1945

American Campaign Medal, World War II Victory Medal.

Daniel E. Feathfrstonf 1st Lieut.

210 S. Laurel St. Air Corps Pilot

Royal Oak, Michigan

May 12, 1942 to Oct. 20, 1945

Batties and Campaigns: Burma-India.

Decorations and Citations: Distinguished Flying Cross. Air Medal

w/5 Oak Leaf Clusters.

Donald T. Ff.athkrstonf. T/4

79 Kensington Blvd. Field Artillery

July 17, 1944 to July 3. 1946

Richard S. Field Pfc

102 Fisher Court Infantry

Clawson, Mich.

Nov. 16, 1942 to June 18, 1945

Batties and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Decorations and Citations: Purple Heart, Bronze Star, Presidential

Unit Citation, EAME Medal w/3 Battle Stars.

Wounds Received: One (Bastogne, Belgium) Dec. 20, 1944.

Robert E. Field 1st Sgt.

927 Orchard Grove Drive Air Corps

Royal Oak, Mich.

Jan. 22, 1942 to March 5, 1946

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal, 2 Overseas Stripes, 1 Service Stripe.

David McK. Fleming T/4

6 Sylvan Ave. (Landing Craft)

Feb. 5, 1943 to Jan. 6, 1946

Battles and Campaigns: New Guinea, Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Philippine Liberation Ribbon w/ Battle Star, Bronze

Arrowhead, Good Conduct Medal, American Campaign Medal.

World War Victory Medal.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 37: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARM Y

Jean L. Fleming Capt.

56 Oakdale Blvd. Medical Corps

Aug. 1, 1943 to Dec. 5, 1945

Battles and Campaigns: Rome-Arno, Southern France, Rhineland,

Central Europe.

Decorations and Citations: Bronze Star Medal, Meritorious Unit

Citation.

Richard E. Fletcher Cpl.

241 E. Oakridge Air Corps .

Ferndale 20, Mich.

April 12, 1943 to April 7, 1946

EAME Medal, World War 11 Victory Medal.

Russell T. Fraser T/4

1250 W. Saratoga Medical Corps

Ferndale 20, Mich.

Feb. 12, 1943 to Nov. 10, 1945

Asiatic-Pacific Campaign Medal, Cood Conduct Medal, World War

II Victory Medal, 4 Overseas Stripes.

Frederick H. Frincke T/5

38 Wellesley Drive Field Artillery

Aug. 9, 1943 to Dec. 27, 1945

Battles and Campaigns: Normandy, Northern France, Ardennes-

Alsace, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars ,Good Con-

duct Medal, World War II Victory Medal.

Martin G. Frincke T/Sgt.

2037 N. Wilson Ave.

Royal Oak, Mich.

April 9, 1941 to Nov. 2, 1945

American Defense Medal, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal.

Theodore A. Frincke Captain

1910 N. Wilson Ave. Army Intelligence

Roval Oak, Mich.

May 12, 1941 to Jan. 25, 1946

Battles and Campaigns: Algeria-French Morocco, Tunisia, Sicilv, Na-

ples, Foggia, Rome-Arno, Southern France, Rhineland, Central

Europe.

Decorations and Citations: Bronze Star Medal, Bronze Arrowhead.

Betty J. Fuller Aux.

12130 Woodward Ave. WAAC

Highland Park, Mich.

June 2, 1943 to Aug. 13, 1943

34

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 38: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

■ ARMY

Richard H. Gebstadt S/Sgt.

3 Amherst Road Anti-Aircraft

Jan. 12, 1942 to Oct. 12, 1945

Battles and Campaigns: North Atlantic Defense (Newfoundland and

Iceland).

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

William P. Gebstadt T/4

3 Amherst Road

Feb. 8, 1945 to June 6, 1946

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Walter Gehrke, Jr. (Deceased) 2nd Lieut.

29 Oakland Park Blvd. Air Corps

Entered Service April 1, 1943 Fighter Pilot

Killed in aerial combat over Germany on Aug. 6, 1944

Battles and Campaigns: Air Combat and bombing raids over Europe

from about June 1, 1944.

Decorations and Citations: Air Medal.

Gerald Geralds S/Sgt.

904 Lenox Ave. DEML

Detroit 15, Mich.

March 3, 1943 to Jan. 26, 1946

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Gilbert E. Geralds Captain

1457 E. Gd. Blvd. Infantry

Detroit, Mich.

April 7, 1941 to Aug. 26, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: Combat Infantryman Badge, EAME

Medal, Army of Occupation of Germany Medal, American De-

fense Medal, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

John F. Glass

3517 Swanson

Wayne, Michigan

(Further information not furnished by Veteran)

Richard Goeldi T/4

17 Kenberton Drive Ordnance Dept.

April 22, 1942 to Oct. 27, 1945

American Campaign Medal, Good Conduct Medal.

35

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 39: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Frank H. Goodrich Pfc

11 Elm Park Blvd. Engineers Corps

July 2, 1943 to March 16, 1946

Battles and Campaigns: Northern France, Rhineland.

Decorations and Citations: EAME Medal w/2 Battle Stars, Good Con-

duct Medal, World War II Victory Medal.

Clifford C. Gould Captain

76 Amherst Road Air Corps Pilot

Nov. 13, 1942 to Jan. 16, 1946

liattles and Campaigns: Air Offensive over Europe, Normandy, Cen-

tral Europe, Ardennes-Alsace, Rhineland, Central France.

Decorations and Citations: Distinguished Flying Cross, Air Medal

w/14 Oak Leaf Clusters, Presidential Unit Citation w/ Oak Leaf

Cluster.

John Graeffe W. O. (jg)

4 East Court Military Intelligence

Entered Service Nov. 6, 1945

Still on Active Duty.

George A. Grant T/3

67 Kensington Blvd.

Jan. 24, 1941 to Dec. 6, 1945

American Defense Medal, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal.

Russell Thomas Gratner Captain

2927 Woodslee Drive Quartermaster Corps

Royal Oak, Mich.

Jan. 27, 1942 to April 18, 1946

Army Commendation Ribbon.

William Harry Gross, Jr. 1st Lieut.

77 Oakdale Blvd. Air Corps Bombardier

Feb. 23, 1943 to Nov. 5, 1945

Decorations and Citations: Air Medal w/4 Oak Leaf Clusters, EAME

Medal w/3 Battle Stars, Presidential Unit Citation.

John S. Gusman W.O. (jg)

32450 Muskegon Ct. Anti-Aircraft

Wayne, Mich.

Feb. 20, 1941 to Oct. 14, 1941 and March 9, 1942 to Dec. 8, 1945.

Buttles and Campaigns: Ground Combat, Northern France, Norman-

dy, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars.

36

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 40: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

GURnEY O. GutEKunSt, JR. T/3

18 Elm Park Blvd. ' Engineers Corps

Oct. 15, 1945 to Dec. 21, 1946

WillARd J. HAcht Cpl.

1932 Hyland Ave. lieId Artillery

Ferndale, Mich. Air Corps

June 18, 1941 to Jan. 28, 1943 and June 16, 1944 to Dec. 22, 1945.

Pre-Pearl Harbor Ribbon, American Campaign Medal, World War II

Victory Medal.

Alexander E. Hali.s 2nd Lieut. (USA)

58 Maywood Ave.

Date of Entry: July 1, 1943

Still on Active Duty

John H. Hanna Pfc

7 Kemberton Drive Medical Corps

Oct. 15, 1942 to Nov. 7, 1945

Battles and Campaigns: Northern France, Rhineland, Central Europe.

Hughes Mann Harper A.C.

621 W. Cambourne Air Corps

Ferndale 20, Mich.

Oct. 4, 1943 to Nov. 21, 1943

Earl Hayton Captain

3386 9th St. Engineers Corps

Riverside, Calif.

March 28, 1941 to Feb. 14, 1946

Decorations and Citations: Asiatic-Pacific Campaign Medal, Bronze

Star Medal, American Campaign Medal, World War II Victory

Medal.

Raymond M. Hayton Pfc

R-2, Box77A Infantry

Harbor Springs, Mich.

Feb. 15, 1944 to April 23, 1945

Battles and Campaigns: Central Europe.

Decorations and Citations: Purple Heart, EAME w/ Battle Star, Good

Conduct Medal.

Mounds Received in Action: Loss of right eye. wounds on back, left

hand and right leg.

Richard F. Hei.dt Captain

17 Poplar Park Blvd. Medical Corps

Entered Service Aus. 10, 1943

Still on Active Duty.

37

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 41: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Robert E. Heldt 2nd Lieut.

315 N. Wilson Ave. Air Corps Navigator

Royal Oak, Mich.

Jan. 3, 1944 to Jan. 9, 1946

Harold J. Hemming Sgt.

46 Kensington Blvd. Tank Gunner

March 16, 1944 to May 11, 1946

Asiatic-Pacific Campaign Medal, American Campaign Medal, Good

Conduct Medal.

Roland S. Higgins Major

36 Woodward Hts. Blvd. Ordnance Dept.

April 23, 1942 to Nov. 11, 1945

Russell R. Higgins

6457 N. Washtenaw

Chicago, Illinois

(Further information not furnished by Veteran)

Walter Allison Higgins Sgt.

32 Oakland Park Blvd. Air Corps

Feb. 26, 1943 to March I, 1946

EAME Medal

Arthur H- Hill, Jr. Pfc

22 Oxford Blvd. Infantry

Dec. 11, 1943 to Jan. 11, 1946 Machine Gunner

Battles and Campaigns: Northern France, Ardennes-Alsace, Rhine-

land, Central Europe.

Decorations and Citations: EAME Medal w/4 Battle Stars, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

Lester G. Hill M/Sgt.

1 Maywood Ave.

July 14, 1941 to Dec. 8, 1945

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, American Defense Medal, Good Conduct

Medal, World War II Victory Medal, Overseas Stripe, Service

Stripe.

William R. Hill Sgt.

23646 Woodward Ave. Air Corps

April 8, 1942 to Jan. 12, 1946

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal, 1 Overseas Stripe, 1 Service Stripe.

38

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 42: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Delvin L. Hillaker Pfc

83 Wellesley Drive HeavY Equipment

March 12, 1943 to Dec. 20, 1945

Battles and Campaigns: Northern France, Ardennes-Alsace, Central

Europe.

Decorations and Citations: EAME Medal w/3 Battle Stars, Bronze

Star Medal, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

Robert L. Hughes Pfc

23 Oakdale Blvd. Anti-Aircraft

Feb. 19, 1943 to Feb. 8, 1946

Battles and Campaigns: Northern France, Rhineland.

Decorations and Citations: EAME Medal w/2 Battle Stars, Good Con-

duct Medal, World War II Victory Medal.

Bazil L. Hunt T/5

20 Maplefield Road Medical Corps

May 17, 1943 to Oct. 15, 1945

Edward M. Ibbotson Cpl.

404 E. Lincoln Ave. Cavalry

Royal Oak, Mich.

March 29, 1943 to Oct. 29, 1945

Battles and Campaigns: Northern France, Rhineland, Ardennes-Al-

sace, Central Europe.

Decorations and Citations: EAME Medal w/4 Battle Stars, Good

Conduct Medal.

R. Grant Janes Major

17 Amherst Road Medical Corps

Oct. 1, 1942 to March 28, 1946

Charles E. Johnson Pfc

45 Wellesley Drive Infantry

Oct. 5, 1944 to May 1, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: Purple Heart, EAME Medal w/2 Battle

Stars, Good Conduct Medal, World War II Victory Medal.

Wounds Received in Action: Germany, June 2, 1945.

Nelson C. Johnson, Jr. . . T/Sgt.

16502 Cheyenne Ave. Infantry

Detroit, Michigan

March 22, 1945 to Oct. 30, 1946

39

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 43: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Robert James Johnson 1/1

92 Oakdale Blvd. Ordnance Dept.

July 6, 1943 to Jan. 9, 1946

Decorations and Citations: EAME Medal w/3 Battle Stars, Asiatic-

Pacific Campaign Medal, Philippine Liberation Medal, Good

Conduct Medal. World War II Victory Medal, 3 Overseas Stripes.

Roy W. Johnson

135 Maplefield Road

July 1, 1938 to Aug. 26

Battles and Campaigns:

many.

Decorations and Citations

Major

Field Artillery

1946

Northern France, Rhineland, Greater Ger-

Bron/.e Star Medal.

Warren M. Jones T/Sgt.

23906 Woodward Ave. Infantry

Sept. 16, 1941 to Nov. 10, 1945

Decorations and Citations: EAME Medal w/ Battle Star, American

Campaign Medal, American Defense Medal, Good Conduct

Medal, World War II Victory Medal, I Overseas Stripe, 1 Service

Stripe.

Annis Chari.es Joseph Pfc

1184 E. Troy St. Cavalry (Scout)

Ferndale 20, Mich.

Jan. 27, 1943 to Oct. 11, 1945

Battles and Campaigns: Normandy, Northern France, Rhineland,

Central Europe.

Decorations and Citations: Purple Heart, EAME Medal w/4 Battle

Stars, Good Conduct Medal.

Wounds Received in Action: One (Shrapnel in forehead).

Joseph A. Joseph

7 Amherst Road

Dec. 15, 1942 to Feb. 14, 194."

S/Sgt.

Air Corps

Thomas A. Joseph Pfc

5022 Burns Ave. DEMI.

Detroit, Mich.

June 18, 1941 to Aug. 21, 1945

Decorations and Citations: Asiatic Pacific Campaign Medal, American

Defense Medal. Good Conduct Medal, 3 Overseas Stripes, 1 Serv-

ice Stripe.

in

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 44: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARM^

Donald B. Jury Captain

23130 Sherman Ave. Medical Corps

Ferndale 20, Mich.

July 5, 1943 to Aug. 23, 1946

EAME Medal, American Campaign Medal, World War II Victory

Medal.

Kenneth R. Kelly AC.

56 Maywood Ave. Air Corps

Aug. 22, 1942 to May 29, 1944.

Chester Kerschke S/Sgt.

40 Wellesley Drive Medical Corps

Feb. 7, 1943 to Oct. 23, 1945

Battles and Campaigns: Rome-Arno, North Apennines, Po Valley.

Decorations and Citations; Bronze Star Medal, Presidential Unit Cita-

tion, Good Conduct Medal.

Wounds Received In Action: May 11, 1941.

James W. Kidder A-C

16700 Glastonbury Rd. Air Corps

Detroit, Mich.

Dec. 4, 1942 to Dec. 12, 1945

Robert J. Kinc; 175

R-2 Victor, N. Y. Medical Corps

Dec. 2, 1942 to Nov. 19, 1945

Battles and Campaigns: Northern France, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/3 Battle Stars, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

Edith E. Kinney (Husted) 1st Lieut.

13512 Rutherford Nurses Corps

Detroit, Mich.

Jan. 1, 1943 to Apr. 12, 1946

Battles and Campaigns: Naples-Foggia, Rome-Arno, Northern France,

Southern France.

Decorations and Citations: EAME Medal, Meritorious Unit Citation,

American Campaign Medal, World War II Victory Medal.

Eugene Kostrzanowski

36 Ridge Rd.

(Further information not furnished by Veteran)

Mitchel L. Kostrzanowski A.C.

36 Ridge Road Air Corps

Sept. 15. 1942 to Nov. 25, 1915

41

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 45: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

William Kostrzanowski S/Sgt.

36 Ridge Road Air Corps

April 2, 1943 to Feb. 10, 1946 (Communications)

Benjamin J. Kotowski Pfc

304 E. Ten Mile Road Medical (Inf.)

June 9, 1942 to Feb. 1, 1946

Battles and Campaigns: Central Europe.

Decorations and Citations: EAME Medal w/ Battle Star, American

Campaign Medal, Good Conduct Medal, World War II Victory-

Medal, Overseas Stripe, Service Stripe.

George A. Kozloff 1st Lieut.

69 Winona Ave. Air Corps

Highland Park, Mich.

June 12, 1943 to Sept. 20, 1946

Asiatic-Pacific Campaign Medal.

Edward S. Kramer T/3

14648 Greenview Ave. Motor Transport

Detroit 23, Mich.

Oct. 6, 1943 to Jan. 2, 1946

Battles and Campaigns: Normandy, Northern France.

Decorations and Citations: EAME Medal w/2 Battle Stars, Certificate

of Merit, Good Conduct Medal, World War II Victory Medal.

Fred A. Kuhn T/Sgt.

7515 St. Marys Air Corps

Detroit 10, Mich. (Finance)

April 9, 1941 to Dec. 3, 1945

Decorations and Citations: Pre-Pearl Harbor Ribbon. American De-

fense Medal, Good Conduct Medal.

William C. Kuhn Sgt.

20 Oakland Park Blvd. Air Corps

Nov. 30, 1942 to Feb. 27, 1946 (Technician)

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, Good Conduct Medal, World War IT Victory-

Medal, Overseas Stripe. Service Strip.

Frank A. Kunze T/5

47 Amherst Road Signal Corps

May 13, 1943 to April 25, 1946

Battles and Campaigns: Central Burma.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, American Campaign Medal. Good Conduct Medal.

42

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 46: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

David M. Kurtz Captain

22 Kensington Blvd. Medical Corps

July 10, 1941 to Jan. 23, 1946 (Administrative)

Decorations and Citations: American Defense Medal, American Cam-

paign Medal, EAME Medal, World War II Victory Medal.

Terry J. Lampros Sgt.

Seney, Mich. Anti-Aircraft Artillery

Feb. 20, 1941 to Oct. 4, 1945 (Meteorologist)

Battles and Campaigns: Aleutian Islands.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Pre-Pearl Harbor Ribbon, Presidential Unit Citation,

American Defense Medal.

Adolph Regis Lang Pfc

23 Fairwood Blvd. Quartermaster Corps

April 30, 1945 to June 18, 194G

Anson E. Laufer, Jr.

3404 Wager, Apt. 3 Cp1-

Detroit 6, Mich. Ordnance Dept.

July 9, 1942 to Sept. 30, 1943

Peirce F. Lewis T/4

46 Oxford Blvd. Medical Corps

Jan. 14, 1946 to Jan. 21, 1947 (Classification)

James H. Libbev Cpl.

16 Kenberton Drive Parachutist

April 10, 1945 to Oct. 4, 1946

Decorations and Citations: American Defense Medal, Parachutist's

Badge, Good Conduct Medal. World War II Victory Medal, Ex-

pert Infantryman Badge.

Frederick B. Lickey Pfc

2507 K St. Technician, Medical Corps

Sacramento, Calif.

Feb. 12, 1943 to March 25, 1946

EAME Medal, Good Conduct Medal.

George M. Limburg 1st Lieut.

38 Woodward Hts. Blvd. Navigator Air Corps

Sept. 23, 1943 to May 12, 1947

Battles and Campaigns: Air Offensive—Japan, Eastern Mandates.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, American Campaign Medal, World War II Victorv

Medal.

13

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 47: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Thomas B. Longan Corporal

Box 85 vir Corps

Indianapolis, Ind. (Communications)

March 1, 1942 to August 1, 1942 and July 19, 1944 to June 1, 1946

Elmer Charles Loper Pvt.

70 Sylvan Ave.

May 2, 1945 to Nov. 23, 1945

World War II Victory Medal

Ralph P. Lyons, Jr.

Fowlerville, Mich.

(Further information not furnished by Veteran)

Charles C. Males ^ /Sgt-

112 S. J. St. Air Corps

Livingston, Montana (Supply)

April 3, 1942 to June 12, 1944

Battles and Campaigns: Aleutian Islands.

Decorations and Citations: Asiatic-Pacific Campaign Medal, Good

Conduct Medal. Sharpshooter Badge.

Donald D. Markham Pvt.

38 Devonshire Road

April I, 1941 to Oct. 1, 1941

Jack E. Marsac T/4

73 Wellesley Drive Motor Pool

Nov. 5, 1942 to Jan. 24, 1946

American Campaign Medal, Good Conduct Medal. World War II

Victory Medal.

Charles Robert Marshall 1st Lieut.

1701 N. Alexander Field Artillery

Royal Oak, Mich.

April 16, 1943 to Jan. 30, 1946

Battles and Campaigns: Rhineland, Central Europe.

EAME Medal, American Campaign Medal. World War II Victory

Medal.

Victor S. Mateskon Major

12 Amherst Road Medical Corps

Aug. 12. 1942 to June 1, 1946

Battles and Campaigns: Luzon.

Decorations and Citations: Bronze Star Medal.

44

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 48: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Donald Roy Mathf.son Colonel

113 S. Forest Infantry

Ann Arbor, Mich.

June 14, 1938 to March 31, 1947

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: Silver Star w/ Oak Leal Cluster, Bronze

Star Medal, Croix de Guerre w/ Palm, Distinguished Unit Badge

w/ Oak Leaf Cluster, EAME Medal w/2 Battle Stars, American

Defense Medal w/ Battle Star, American Campaign Medal, Occu-

pation of Germany Medal, World War II Victory Medal, Combat

Infantryman Badge.

Arvo C. Matson 1st Sgt.

9 Woodward Hts. Blvd.

March 28, 1941 to Oct. 9, 1945

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Decorations and Citations: EAME Medal, American Defense Medal,

Good Conduct Medal.

Lowell N. Mays Lt. Colonel

60 Amherst Road Air Corps

April 23, 1942 to April 25, 1946

Legion of Merit, American Campaign Medal, World War II Victory

Medal.

Charles C. McCain

927 E. Fifth St.

Royal Oak, Mich.

(Further information not furnished by Veteran)

John J. McCain

927 E. Fifth St.

Royal Oak, Mich.

(Further information not furnished by Veteran)

Thomas M. McElhinney S/Sgt.

23315 Joy Ave. Signal Corps

St. Clair Shores, Mich.

Nov. 7, 1942 to Oct. 27, 1945

Battles and Campaigns: Normandy, Northern France, Rhineland,

Ardennes-Alsace, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars, Good

Conduct Medal, World War II Victory Medal.

Ar.EXAndER Graham McGregor T/5

70 Maywood Ave. Engineers Corps

March 31, 1943 to March 19, 1946

Battles and Campaigns: Central Burma, India Burma.

Decorations and Citations: Asiatic-Pacific Campaign Medal, American

Campaign Medal, Good Conduct Medal, 3 Overseas Stripes.

45 r

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 49: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Clement P. McGuire Pfc

57 Sylvan Ave. Ordnance Dept.

May 13, 1942 to Jan. 2, 1946

Battles and Campaigns: Rhineland.

Decorations and Citations: EAME Medal, American Defense Medal,

Good Conduct Medal.

John N. McKnight 1st Lieut.

47 Sylvan Ave. . Engineers Corps

April 16, 1943 to Aug. 16, 1946

Asiatic-Pacific Campaign Medal, American Campaign Medal.

William H. McQuater Cpl.

58 Fairwood Blvd. Artillery Gunner

Oct. 12, 1942 to Nov. 13, 1945

Battles and Campaigns: New Guinea.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, American Campaign Medal, American Defense Medal, Good

Conduct Medal, World War II Victory Medal.

David George Meacham Pfc

18370 Kesh, Rt. 3 Air Corps

Birmingham, Mich.

June 3, 1944 to Dec. 11, 1945

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Michael G. Melmoth

36 Ridge Road

(Further information not furnished by Veteran)

Albert John Middlestf.au Cpl.

11 Wellesley Drive Combat Engineers

March 30, 1943 to March 13, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

Frederick W. Miller, Jr. Cpl.

316 E. Ten Mile Road Infantry

Aug. 3, 1945 to Feb. 7, 1947

Occupation of Germany Medal, World War II Victory Medal.

16

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 50: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Robert E. Miller Major

64 Lafayette Air Corps pilot

Mt. Clemens, Mich.

Aug. 16, 1941 to May 4, 1946

Battles and Campaigns: European Air Offensive, Polesti Raid, Sicily.

Decorations and Citations: Distinguished Flying Cross, Distinguished

Service Cross, Air Medal w/3 Oak Leaf Clusters, Distinguished

Unit Badge w/ Oak Leaf Cluster, EAME Medal w/3 Battle

Stars, American Campaign Medal, World War II Victory Medal,

2 Overseas Stripes.

Joseph M. Milletics Cpl.

52 Sylvan Ave. Engineers Corps

Aug. 11, 1942 to Nov. 7, 1945

Battles and Campaigns: Central Europe.

Decorations and Citations: EAME Medal w/ Battle Star, 4 Overseas

Stripes, 1 Service Stripe.

Francis L. Mills 1st Lieut.

336 E. Ten Mile Road Signal Corps

Jan. 28, 1941 to Oct. 22, 1945

Battles and Campaigns: Eastern Mandates, Northern Solomons.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars.

Donald W. Mitchell 1st Lieut.

23 Sylvan Ave. Air Corps

Oct. I, 1943 to March 27, 1946 (Test Pilot)

Asiatic-Pacific Campaign Medal.

Mei.vin Q. Morgret Pvt.

Box 2032 Military Police

Pine Castle, Florida

Nov. 9, 1942 to Dec. 3, 1945

John J. Morrow Captain

60 Wellesley Drive Ordnance Dept.

April 1, 1941 to April 4, 1946

American Defense Medal, American Campaign Medal, World War II

Victory Medal.

Joseph J. Munroe Cpl.

11391 McKinney Air Corps Photographer

Detroit, Mich.

Dec. 7, 1943 to Nov. 23, 1945

•17

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 51: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Tom Murphey Pfc

141 Cambridge Blvd. Air Corps

Jan. 21, 1945 to Sept. 19, 1946

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal, Gunner's Wings.

Francis A. Nelson Pfc

245 W. Ten Mile Road (Rifleman)

Jan. 19, 1944 to June 30, 194(i

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Campaign Medal, Occupation of Germany Medal, Good Conduct

Medal, World War II Victory Medal.

Robert R. Nelson, Jr. 1st Lieut.

15 Wellesley Drive Cavalry

March 15, 1943 to March 13, 1947 (Reconnaisance)

Battles and Campaigns: Rhineland, Central Germany.

Decorations and Citations: EAME Medal w/2 Battle Stars, Bronze

Star Medal, Occupation of Germany Medal, World War II Vic-

tory Medal.

Robert Lewis Newton Captain

659 Phillip Ave. Transportation Corps

Detroit, Mich.

March 11, 1941 to Dec. 5, 1945

Battles and Campaigns: Egypt-Libya.

Decorations and Citations: EAME Medal w/ Battle Star, Presidential

Unit Citation.

Clifford E. Nilsson T/Sgt.

43 Wellesley Drive Engineers Corps

Oct. 31, 1942 to Feb. 8, 1946 Manhattan Project

James H. Norton Captain

19412 Oakland Ave. Adj. Gen. Dept.

Detroit 3, Mich.

April 3, 1942 to March 30, 1946

American Campaign Medal, World War 11 Victory Medal.

William J. Norton, Jr. Sgt.

Susanville, Calif. Service Forces

Nov. 20, 1941 to Feb. 6, 1946

Thomas E. Nurnberger

1219 Mohawk

Royal Oak, Mich.

(Further information not furnished by Veteran)

48

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 52: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Robert M. Nye Pfc

13960 Gratiot Ave. Infantry

Detroit, Mich.

Aug. 4, 1945 to March 1, 1947

Clinton Frank Nygren (Deceased) Pfc

22 Hanover Road Air Corps

Entered Service Dec. 15, 1942

Died in Army-Navy Hospital, Hot Springs, Arkansas on April 23, 1945.

Bernard M. O'Halloran

12710 Appoline

Detroit, Mich.

(Further information not furnished by Veteran)

Hector M. O'Halloran, Jr. Pfc

19175 Ferguson

Detroit 19, Mich.

May 27, 1944 to April 24, 1946

Decorations and Citations: EAME Medal w/2 Battle Stars, Occupa-

tion of Germany Medal, American Campaign Medal, Good Con-

duct Medal, World War II Victory Medal.

Robert M. Oldham T/5

8441 Dexter Drive C.A. & Signal Corps

La Mesa, Calif.

July 6, 1943 to March 11, 1946

Van D. Olmstead 2nd Lieut.

2928 Crooks Road Air Corps Pilot

Royal Oak, Mich.

Sept. 9, 1942 to Nov. 2. 1945

Battles and Campaigns: Air Offensive—China, Air Offensive—Japan,

Ryukyus.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Battle

Stars.

Charles L. Painter S/Sgt.

31 Maywood Ave. Air Corps

October 10, 1941 to Nov. 7, 1945

EAME Medal, American Campaign Medal, American Defense Medal,

Good Conduct Medal, World War II Victory Medal.

Alex J. Pardikes T/5

1 Amherst Road

April 24, 1944 to June 5, 1946

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe,

Decorations and Citations: EAME Medal w/3 Battle Stars, Occupa-

tion of Germany Medal, Good Conduct Medal, World War II

Victory Medal.

4(1

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 53: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

August J. Pardikes Cpl.

1 Amherst Road

August 27, 1941 to Dec. 15, 1945

American Defense Medal, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal, 1 Service Stripe.

Dan Pardikes

603 S. Blair St.

Royal Oak, Mich.

(Further information not furnished by Veteran)

George Pardikes S/Sgt.

509 W. Nine Mile Rd. Air Corps

Ferndale 20, Mich.

June 8, 1942 to Dec. 2, 1945

lintties and Campaigns: Normandy, Northern France, ArdennesAl-

sace, Rhineland, Central Europe, Air Offensive—Europe.

Decorations and Citations: EAME Medal w/1 Silver Battle Star and

1 Bronze Battle Star, Distinguished Unit Badge w/ Oak Leaf

Cluster, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

Steve James Pardikes Pfc

I Amherst Road •

Feb. 4, 1942 to Oct. 12, 1945

EAME Medal w/ Battle Star.

Thomas J. Pardikes S/Sgt.

9123 Saginaw St.

Chicago, 111.

May 12, 1942 to Oct. 25, 1945

Frederick L. Parker, Jr. Pfc

42 Sylvan Ave.

April 28, 1943 to Dec. 4, 1945

Battles and Campaigns: Normandy, Northern France, ArdennesAl-

sace, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars, Good Con-

duct Medal, World War II Victory Medal.

George K. Parman Major

30 Crestwood Ave. Military Intelligence

Nutley 10, N. J.

July 1, 1941 to March 19, 1946

liattles and Campaigns: Normandy, Northern France, Central Europe.

Decorations and Citations: EAME Medal w/3 Battle Stars, American

Defense Medal, American Campaign Medal, Bronze Star Medal.

50

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 54: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

A. Dean Parsons 2nd Lieut.

23121 Sherman Infantry

Ferndale 20, Mich.

Dec. 5, 1942 to Jan. 7, 1946

Battles and Campaigns: Air Offensive—Europe, Normandy, Northern

France, Rhineland.

Decorations and Citations: Purple Heart, Bronze Star Medal, EAME

Medal w/4 Battle Stars, American Campaign Medal, Occupation

of Germany Medal, Good Conduct Medal, World War II Victory

Medal.

Wounds Received in Action: Aug. 29, 1944—France.

John H. Parsons Captain

107 Cambridge Blvd. Field Artillery

June 18, 1941 to Jan. 19, 1946

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/3 Battle Stars, Bronze

Star Medal, American Campaign Medal, American Defense

Medal, World War II Victory Medal.

John L. Patterson Captain

112 Elm Park Blvd. Air Corps Glider Pilot

Nov. 1, 1941 to Dec. 4, 1945

Battles and Campaigns: Normandy, Rome-Arno, Southern France,

Northern France, Rhineland, Ardennes-Alsace, Central Europe,

Aleutian Islands.

Decorations and Citations: EAME Medal, Air Medal w/2 Oak Leaf

Clusters, Distinguished Unit Badge, Bronze Star Medal, Bronze

Arrowhead, Asiatic-Pacific Campaign Medal, British General Serv-

ice Medal.

Thorwell H. Paulsen 1st Lieut.

31 Fairwood Blvd. Infantry

May 12, 1943 to July 12, 1946

Harry K. Piatt, Jr. Pfc

35 Burley Circle Air Corps

Greenhills, Ohio

July 7, 1944 to Nov. 3, 1945

Chat W. Picken 2nd Lieut.

126 Cambridge Blvd. Field Artillery

Dec. 9, 1942 to Dec. 20, 1944

John L. Pickering, III 2nd Lieut.

25 Poplar Park Blvd. Infantry

March 31, 1943 to April 11, 1946

Battles and Campaigns: Rhineland, Central Europe.

51

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 55: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Charles T. Pisor Major

34 Sylvan Ave. Field Artillery

Oct. 28, 1940 to March 18, 1946

Occupation of Japan.

Carl H. Pollmar T/Sgt.

16 Elm Park Blvd. Air Corps

Oct. 3, 1941 to Dec. 12, 1945

Elwyn Pond, Jr. M/Sgt.

671 Merton Road Army Intelligence

Detroit 3, Mich.

March 27, 1942 to Jan. 17, 1946

Decorations and Citations: Special Unit Citation, Army Commenda-

tion Ribbon, Good Conduct Medal.

Richard M. Pope Cpl.

512 W. Grand Blvd. Air Corps

Detroit, Mich.

July 17, 1943 to Feb. 4, 1946

Harry B. Price, Jr. 1st Lieut.

19818 Tracy Air Corps Pilot

Detroit 21, Mich.

Sept. 8, 1942 to Dec. 26, 1945

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Decorations and Citations: Distinguished Flying Cross, Air Medal w/

Silver Oak Leaf Cluster, EAME Medal, American Campaign

Medal, World War II Victory Medal.

Ralph L. Price 1st Sgt.

19721 Steel Ave. Engineers Corps

Detroit, Mich. (Glider)

Nov. 7, 1942 to Jan. 7, 1946

Battles and Campaigns: China Offensive, India-Burma.

Decorations and Citations: Meritorious Unit Citation, Distinguished

Unit Badge, Glider Badge, Expert Marksman Badge, (Rifle &

Pistol).

Robert Louis Price Pvt.

45 Devonshire Road Air Corps

Jan. 7, 1943 to Aug. 29, 1944

Richard W. Pringle Pvt.

36 Amherst Road Infantry

Nov. 1, 1944 to Sept. 1, 1945

Wallace C. Pringle Captain

36 Amherst Road Infantry

Feb. 12, 1942 to April 6, 1946

52

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 56: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Harold G. Prosser T/Sgt-

37 Maywood Ave. Medical Corps

Aug. 7, 1941 to Oct. 24, 1945

American Defense Medal, American Campaign Medal, Good Conduct

Medal.

John W. Puklus Pfc

103914 S. Vermont Infantry

Los Angeles, Calif.

Jan. 19, 1942 to Dec. 19, 1944

Battles and Campaigns: Aleutian Islands.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, 3 Overseas Stripes.

Eldon D. Quigg Pfc

1060 Smith St. Anti-Aircraft

Birmingham, Mich.

July 27, 1942 to Sept. 23, 1942

Joseph L. Racine Sgt.

405 Gardenia Scout

Royal Oak, Mich.

Nov. 21, 1941 to June 4, 1945

Battles and Campaigns: Tunisia, Algeria, French Morocco, Naples-

Foggia, Rome-Arno, Po Valley, North Apennines.

Decorations and Citations: Distinguished Unit Badge w/2 Oak Leaf

Clusters, EAME Medal w/1 Silver and 1 Bronze Battle Star,

American Defense Medal, 6 Overseas Stripes.

Erwin R. Rake Captain

316 E. Ten Mile Road Air Corps pilot

June 20, 1940 to Dec. 31, 1945

Battles and Campaigns: 13th Air Force Guadalcanal, New Georgia.

Decorations and Citations: Air Medal, Distinguished Flying Cross.

Robert G. Raske

641 Merton Road

Detroit, Mich.

(Further information not furnished by Veteran)

Sterling W. Reaveley Sergeant

23928 Woodward Ave. Communications Technician

June 11, 1942 to Nov. 6, 1945

Battles and Campaigns: Aleutians.

Joseph F. Reed T/4

34 Norwich Road Commissary

June 8, 1942 to Oct. 15, 1945

Battles and Campaigns: Rhineland, Central Europe, Ardennes-Alsace.

Decorations and Citations: EAME Medal w/3 Battle Stars, Good Con-

duct Medal.

53

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 57: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY.

Robert L. Rhein

14000 W. Lincoln

Huntington Woods, Mich.

March 3, 1942 to Jan. 4, 1946

Foreign Service: England. Greenland, Iceland, Canada and Alaska.

Sgt.

Air Corps

(Weather Service)

1st Lieut.

Transportation Corps

Robert Lloyd Rix

1224 Wyandotte

Royal Oak, Mich.

Sept. 21, 1942 to Nov. 25, 1945

Battles and Campaigns: New Guinea, North Solomons, Bismarck

Archipelago.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars.

Charles E. Robinson

4620 Henesley Ave.

Indianapolis, Ind.

Sept. 1, 1942 to Aug. 13, 1944

Good Conduct Medal.

Pfc

Air Corps

John L. Robinson, Jr. Pfc

59 Kensington Blvd. Infantry

Dec. 14, 1942 to Nov. 20, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal, Occupation of Germany

Medal, Combat Infantryman Badge, Good Conduct Medal, Amer-

ican Campaign Medal, World War II Victory Medal.

Charlton A. Rocheleau

825 Jerome

Ypsilanti, Mich.

(Further information not furnished by Veteran)

James E. Rooers

25 Woodward Hts. Blvd.

Dec. 16, 1944 to Oct. 25,

Sgt.

Anti-Aircraft

1946

S/Sgt.

Air Corps

Waist Gunner

Harold V. Rohm, Jr.

31 Hanover Road

Aug. 1, 1943 to Oct. 26, 1945

Battles and Campaigns: Rome-Arno, North Apennines, Southern

France, Northern France, Rhineland, Air Combat Balkans.

Decorations and Citations: Air Medal w/3 Oak Leaf Clusters, Dis-

tinguished Unit Badge, EAME Medal w/5 Battle Stars, Good

Conduct Medal.

54

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 58: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

James S. Ross 1st Lieut.

27 Oakdale Blvd. Ordnance Dept.

March 29, 1943 to June 1, 1946

Battles and Campaigns: Okinawa.

Asiatic-Pacific Campaign Medal, Occupation of Japan Medal, Amer-

ican Campaign Medal, World War II Victory Medal.

Roy L. Rutledge T/Sgt.

70 Kensington Blvd. sign;ll Corps

March 6, 1941 to Aug. 28, 1945

Battles and Campaigns: Papua, New Guinea.

Decorations and Citations: Distinguished Unit Badge, Asiatic-Pacific

Campaign Medal w/2 Battle Stars, 5 Overseas Stripes, One Serv-

ice Stripe.

Chester Salyer Pfc

364 W. Marshall Ave. Air Corps

Ferndale 20, Mich.

Aug. 25, 1942 to April 12, 1943

John D. Sanderson

3261 Minerva

Ferndale 20, Mich.

(Further information not furnished by Veteran)

Earl E. Sands 1st Lieut.

18087 Mansfield Air Corps (Ordnance)

Detroit, Mich.

April 14, 1943 to Jan. 31, 1946

Battles and Campaigns: Eastern Mandates, Air Offensive—Japan, 1st

and 2nd Atomic Bombardments.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars.

Ewald H. Scheiwe Sgt.

1 Oxford Blvd. Air Corps (Crew Chief)

Sept. 19, 1942 to Oct. 15, 1945

Leonard August Schreiber 1st Lieut.

67 Oakdale Blvd. Air Corps Pilot

Aug. 29, 1940 to June 7, 1945

Battles and Campaigns: Air Offensive over Europe Invasion.

Decorations and Citations: Distinguished Flying Cross, Air Medal

w/13 Oak Leaf Clusters.

55

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 59: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Robert F. Scott Captain

55 Fairwood Blvd. Field Artillery

June 17, 1941 to Jan. 5, 1946 Liaison Pilot

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Decorations and Citations: Purple Heart, Air Medal w/3 Oak Leaf

Clusters, Distinguished Flying Cross, EAME Medal w/3 Battle

Stars, Asiatic-Pacific Campaign Medal, American Campaign

Medal, American Defense Medal, Good Conduct Medal, World

War II Victory Medal.

Wounds Received in Action: March 15, 1945 (Wolfhagen, Germany).

Richard E. Seed 2nd Lieut.

3 Norwich Road Air Corps

Oct. 25, 1942 to Feb. 11, 1946

James A. Seighman IVSgt.

Webster Hall Air Corps

Detroit 2, Mich.

May 13, 1942 to Dec. 5, 1945

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Wesley C. Seighman S/Sgt.

3101 Rochester Road Military Police

Royal Oak, Mich.

May 8, 1942 to Oct. 27, 1945

Battles and Campaigns: Air Offensive—Japan, Ryukyus, Leyte, Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Star, Philippine Liberation Ribbon, Good Conduct Medal.

John D. Sharkey T/5 -

13 Oakdale Blvd. Engineers Corps

Jan. 22, 1944 to June 1, 1946

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Dorothy Boycott Shaw 174

5328 Rowena, Apt. 1 WAC

Dallas 6, lexas

May 1, 1943 to Oct. 4, 1945

Battles and Campaigns: Rome-Arno.

Decorations and Citations: EAME Medal w/ Battle Star, WAAC

Medal, Good Conduct Medal.

Martin R. Sherwood

22911 Gratiot Ave.

East Detroit, Mich.

(Further information not furnished by Veteran)

56

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 60: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

■ ARMY

James M. Shivas Pfc

39 Oxford Blvd. Infantry (Scout)

May 13, 1943 to April 13, 1946

Battles and Campaign: Northern France.

Decorations and Citations: EAME Medal, Occupation of Germany

Medal, American Campaign Medal, Good Conduct Medal, World

War II Victory Medal.

Joseph J. Shoemaker Colonel

45 Oakdale Blvd. Engineers Corps

Aug. 29, 1941 to March 7, 1946

Battles and Campaigns: Naples-Foggia, Rome-Arno, Northern France,

Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/5 Battle Stars, American

Defense Medal, American Campaign Medal, World War II Vic-

tory Medal, 4 Overseas Stripes, Medaille de la Reconnaissance

Francaise (Oct. 24, 1946).

Joseph A. Shuff S/Sgt.

30 Kensington Blvd. Ordnance Dept.

Feb. 4, 1943 to Nov. 6, 1945

EAME Medal.

Harry J. Sibary Pfc

83 Wellesley Drive Ordnance Dept.

Feb. 2, 1943 to Dec. 24, 1945

Battles and Campaigns: Ardennes-Alsace, Central Europe, Normandy,

Northern France, Rhineland.

Decorations and Citations: EAME Medal, American Campaign Medal,

Good Conduct Medal, World War II Victory Medal.

William Sinclair pfc

6 Wellesley Drive Infantry

Sept. 29, 1944 to July 12, 1945 (Heavy Weapons Gunner)

Battles and Campaigns: Luzon.

Decorations and Citations: Purple Heart, Asiatic-Pacific Campaign

Medal w/ Battle Star.

Wounds Received in Action: May 9, 1945.

Carmel M. Slaughter, Jr. (Deceased) Captain

36 Woodward Hts. Blvd. Air Corps Pilot

Entered Service Dec. 1, 1940

Killed in Action Feb. 10, 1945

Battles and Campaigns: Southwest Pacific, Bombing Japan.

Decorations and Citations: Purple Heart.

John S. Slavens Pfc

14 Woodside Park Blvd. Air Corps

June 23, 1945 to Nov. 20, 1946

Occupation of Germany Medal, World War II Victory Medal.

57

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 61: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Richard S. Slavens S/Sgt.

14 Woodside Park Blvd. Air Corps

Aug. 9, 1943 to Nov. 21, 1945

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: Air Medal, EAME Medal w/2 Battle

Stars, American Campaign Medal, World War II Victory Medal.

John Robert Slevin 1st Lieut.

9 Oxford Blvd. Air Corps (Navigator)

April 5, 1943 to Dec. 17, 1945

Batties and Campaigns: Western Pacific, Air Offensive Japan, East-

ern Mandates.

Decorations and Citations: Purple Heart, Air Medal w/2 Oak Leaf

Clusters, Distinguished Flying Cross w/2 Oak Leaf Clusters.

Wounds Received in Action: Mission of Feb. 10, 1945.

Gerald G. Smart Cpl.

29 Cambridge Blvd. Military Police

Aug. 4, 1945 to March 21, 1947

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Harry O. Smart Captain

1295 Cedar Drive Signal Corps 8c Air Corps

Birmingham, Mich.

March 6, 1941 to Feb. 27, 1946

Pre-Pearl Harbor Ribbon, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal.

Curtis E. Smith Cpl.

1660 Lemay Ave. Signal Corps

Detroit 14, Mich.

Oct. 9, 1942 to Feb. 16, 1946

Asiatic-Pacific Campaign Medal, American Campaign Medal, Good

Conduct Medal, World War II Victory Medal, One Overseas

Stripe, One Service Stripe.

Rossman W. Smith Captain

22 Poplar Park Blvd. Chemical Welfare

March 17, 1942 to Oct. 10, 1945

American Campaign Medal, World War II Victory Medal.

Edward A. Snidar Pfc

39 Devonshire Road Infantry (Gunner)

Aug. 7, 1943 to Nov. 21, 1945

Battles and Campaigns: Rhineland, Ardennes-Alsace.

Decorations and Citations: Purple Heart, EAME Medal w/2 Battle

Stars, American Campaign Medal, Good Conduct Medal, World

War II Victory Medal.

Wounds Received in Action: Grand Halleux, Belgium, Jan. 13, 1945.

58

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 62: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

John Wesley Snyder Pvt.

40 Oakdale Blvd. Engineers Corps

Feb. 11, 1943 to Feb. 1, 1946

Battles and Campaigns: New Guinea, Southern Philippines.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, Philippine Liberation Ribbon, American Campaign Medal,

Good Conduct Medal, World War II Victory Medal, 3 Overseas

Stripes.

Robert B. Soutar Lt. Colonel

21 Sylvan Ave. Air Corps

April 30, 1942 to Feb. 25, 1946

Raymond C. Stanaway Sgt.

70 Woodward Hts. Blvd. Infantry

Dec. 20, 1943 to March 5, 1946 (Heavy Weapons)

Battles and Campaigns: China Defensive, Central Burma, Chinese

Offensive, India-Burma.

Decorations and Citations: Asiatic-Pacific Campaign w/4 Battle Stars,

American Campaign Medal, Good Conduct Medal, World War

II Victory Medal.

Col. H. A. Stewart Colonel

Fort Benning, Georgia Post Engineer

Entered Service Feb. 4, 1941

Still on Active Duty

Army Commendation Ribbon.

Eugene A. Stisser 1st Lieut.

2975 Ashby R-2 Air Corps (Maint. Eng.)

RFD-2, Midland, Mich.

Nov. 8, 1942 to June 17, 1946

Battles and Campaigns: Luzon, Southern Philippines, Western Pa-

cific, Air Offensive Japan, Ryukyus.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/6 Bat-

tle Stars, Philippine Liberation Ribbon w/ Battle Star, Distin-

guished Unit Badge, Occupation of Japan Medal, American

Campaign Medal, World War II Victory Medal.

George A. Strawser T/5

36 Cambridge Blvd. Infantry

June 12, 1943 to April 11, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

59

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 63: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

James R. Struthers Pfc

36 Hanover Road Medical Corps

Aug. 13, 1943 to Jan. 15, 1946

Baities and Campaigns: Northern France, Ardennes-Alsace, Rhine-

land, Central Europe.

Decorations and Citations: Meritorious Unit Citation, EAME Medal

w/4 Battle Stars, Good Conduct Medal, World War II Victory

Medal.

James Sturges Pfc

17642 Tireman Infantry (Rifleman)

Detroit 10, Mich.

Aug. 9, 1943 to Feb. 9, 1946

Battles and Campaigns: Leyte, Okinawa.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, 3 Over-

seas Stripes.

Charles Martin Swonsen Cpl.

206 E. Ten Mile Road Air Corps

Sept. 6, 1943 to March 7, 1946

Asiatic-Pacific Campaign Medal, American Campaign Medal.

Douglas L. Symes Major

18672 Glastonbury Cavalry

Detroit, Mich.

Sept. 10, 1941 to Jan. 20, 1946

Battles and Campaigns: Ardennes-Alsace, Rhineland, Central Europe.

Kenneth Taylor Sgt.

119CibaoCt. Air Corps

Coral Gables, Fla. (Parachute Rigger)

April 3, 1942 to Oct. 9, 1945

Richard J. Thomas T/Sgt.

1882 Cummings

Rt. 2 Box 160F

Berkley, Mich.

Feb. 5, 1943 to Dec. 19, 1943

William O. Thomas Pfc

104 Kensington Blvd. Field Artillery

Aug. 13, 1942 to Jan. 9, 1946

Battles and Campaigns: Guadalcanal, Emirau, Tinian, Iwo Jima,

Okinawa.

Decorations and Citations: Asiatic-Pacific Campaign Medal, w/3 Bat-

tle Stars, Good Conduct Medal, World War II Victory Medal.

60

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 64: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Cecil E. Thompson T/5

48 Woodward Hts. Blvd. Air Corps

May 7, 1942 to Nov. 11, 1945

Asiatic-Pacific Campaign Medal, American Campaign Medal, Good

Conduct Medal, World War II Victory Medal, 2 Overseas Stripes,

One Service Stripe.

Vincent P. Todaro Sgt.

18 Woodward Hts. Blvd. Air Corps

Dec. 2, 1942 to Jan. 27, 1946

Battles and Campaigns: Iwo Jima, Ryukyus, Air OiEensive—Japan.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/8 Bat-

tle Stars, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

Joseph R. Troxel 2nd Lieut.

365 W. Park Avenue Signal Corps

Oakhurst, N. J.

June 6, 1942 to Oct. 25, 1945

Battles and Campaigns: Okinawa, Luzon.

Decorations and Citations: Meritorious Unit Citation, Signal Corps

Citation, Asiatic-Pacific Campaign Medal, Philippine Liberation

Ribbon, Occupation of Japan Medal, Good Conduct Medal,

World War II Victory Medal.

John W. Turner, Jr. (Deceased) Pvt.

10 Wellesley Drive Infantry

Entered Service April 24, 1943

Killed in Action Jan. 26, 1944

Battles and Campaigns: Rapido River, Italy.

Decorations and Citations: Purple Heart.

Donald F. Umlauf Sgt.

328 E. Ten Mile Road Engineers Corps

June 18, 1941 to Oct. 14, 1945

Battles and Campaigns: Central Pacific, Ryukyus, Western Pacific.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, American Defense Medal w/ Battle Star, Presidential

Unit Citation, Distinguished Unit Badge, Good Conduct Medal.

William H. Umlauf T/5

328 E. Ten Mile Road Cavalry

March 29, 1943 to Nov. 3, 1945

Battles and Campaigns: Battle of Bulge.

Decorations and Citations: Silver Star Medal, Good Conduct Medal.

61

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 65: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Grant R. Valpey Captain

38 Cambridge Blvd. Quartermaster Corps

April 9, 1941 to Feb. 17, 1946

Battles and Campaigns: Northern France, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, Ameri-

can Defense Medal, American Campaign Medal, World War II

Victory Medal.

Robert G. Valpey 1st Lieut.

38 Cambridge Blvd. Air Corps

Entered Service July 1, 1942

Still on Active Duty

World War II Victory Medal.

Marius C. Vander Eyk T/Sgt-

1440 Webb, Apt. 11 DEML

Detroit 6, Mich.

April 7, 1942 to Oct. 13, 1945

Asiatic-Pacific Campaign Medal, Good Conduct Medal, 6 Overseas

Stripes, One Service Stripe.

Edward Van Deusen T/Sgt.

19 Oakdale Blvd.

March 12, 1943 to March 19, 1946

Anna Jane Vanek 1st Lieut.

1250 W. Saratoga Nurses Corps

Ferndale 20, Mich.

June 23, 1943 to Jan. 18, 1946

American Campaign Medal, World War II Victory Medal.

Gerald T. Vanek Cpl.

1250 W. Saratoga

Ferndale 20, Mich.

Aug. 5, 1945 to May 10, 1947

Foreign Service: Alaskan Theatre.

American Campaign Medal, Good Conduct Medal, World War II

Victory Medal.

Jerome D. Vanek Sgt.

1250 W. Saratoga Infantry

Ferndale 20, Mich.

Dec. 12, 1942 to Dec. 7, 1945

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, Good Con-

duct Medal, World War II Victory Medal.

H. Richard Verbiest Cpl.

18 Woodside Park Blvd. Air Corps (Radio)

July 17, 1944 to July 12, 1946

.2

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 66: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

George W. Walker, Jr.

187 Cranbrook Road

Birmingham, Mich.

May 13, 1942 to Nov. 5,

1945

John H. Walker

12 Kemberton Drive

Feb. 7, 1941 to Sept. 2, 1945

Donald A. Wallace

29 Elm Park Blvd.

May 24, 1943 to July 6, 1944

1st Lieut.

Air Corps

(Pilot Instructor)

Major

Air Corps Pilot

Captain

Coast Artillery

Jack A. Wallace S/Sgt.

124 E. Ten Mile Road Air Corps

Nov. 10, 1942 to March 18, 1946

EAME Medal, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal.

sgt.

Infantry (Rilleman)

Mac H. Wallace

29 Elm Park Blvd.

July 13, 1945 to Jan. 27, 1947

Occupation of Germany Medal, World War II Victory Medal

Cpl.

Air Corps (Armorer)

Edward Roy Walser Pfc

1039 N. Wilson Ave.

Royal Oak, Mich.

Jan. 27, 1943 to Oct. 27, 1943

Harry J. Walter

614 S. Pleasant St.

Royal Oak, Mich.

April 12, 1943 to Oct. 28, 1945

Battles and Campaigns: Air Offensive—Europe, Northern France, Ar-

dennes Alsace, Central Europe, Rhineland, Normandy.

Decorations and Citations: EAME Medal w/ One Silver and One

Bronze Battle Star, American Defense Medal, Good Conduct

Medal.

Mabel R. Walter 2nd Lieut.

75 Wellesley Drive Nurses Corps

Jan. 25, 1945 to April 6, 1946

Battles and Campaigns: Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, Philippine Liberation Ribbon, Army Commendation Rib-

bon, World War II Victory Medal, 1 Overseas Stripe.

63

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 67: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Stanley Walter Sgt.

75 Wellesley Drive Infantry

April 9, 1941 to Nov. 4, 1945 .

Asiatic-Pacific Campaign Medal, Meritorious Unit Citation, American

Campaign Medal, World War II Victory Medal, 3 Overseas

Stripe, One Service Stripe.

Gerrit D. Ward 175

25 Cambridge Blvd. Infantry (Rifleman)

Aug. 13, 1943 to Dec. 14, 1945

Battles and Campaigns: New Guinea, Leyte, Southern Philippines,

Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, Philippine Liberation Ribbon, Good Conduct Medal,

World War II Victory Medal.

James Arthur Welch 1st Lieut.

1171 Withington Air Corps (Bombardier)

Ferndale 20, Mich.

Jan. 28, 1941 to Oct. 15, 1945

Occupation of Iceland.

EAME Medal.

Burton S. Wellman S/Sgt.

364 Bell St. Air Corps

Chagrin Falls, Ohio

Nov. 3, 1942 to Nov. 3, 1945

Battles and Campaigns: India-Burma.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, Distinguished Unit Badge.

David M. Weston

220 Gonzales Drive

San Francisco, Calif.

(Further information not furnished by Veteran)

John F. Westrope Pfc

149 Cambridge Blvd. Infantry (Scout)

April 24, 1944 to Nov. 30, 1946

Battles and Campaigns: North Apennines, Po Valley.

Decorations and Citations: EAME Medal w/2 Battle Stars, Combat

Infantryman Badge, Good Conduct Medal.

Charles H. Wharton Sgt.

125 Elm Park Blvd. Engineers Corps

Oct. 29, 1941 to Nov. 27, 1945

Battles and Campaigns: Central Europe.

Decorations and Citations: EAME Medal w/ Battle Star, Pre-Pearl

Harbor Medal, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal.

64

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 68: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Ruth B. Wheeler Pvt.

715 9th Ave. WAC

Grinnell, Iowa

Nov. 24, 1943 to Sept. 6, 1944

Philip Goodrich Whelan Pfc

1425 University Terrace Infantry M.P.

Ann Arbor, Mich.

April 5, 1943 to March 29, 1946

Battles and Campaigns: Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/2 Battle Stars, Combat

Infantryman Badge, American Campaign Medal, Good Conduct

Medal, World War II Victory Medal.

John Wieneke

Avondale Road, RR No. 6

Pontiac, Mich.

(further information not furnished by Veteran)

John E. Willett ' Captain

24 Poplar Park Blvd. Air Corps

Feb. 20, 1943 to June 18, 1946

liattles and Campaigns: India-Burma, Central Burma.

Marvin J. Williams, Jr. 1'fc

11 Oxford Blvd. Air Corps

March 1, 1945 to Oct. 30, 1945

Roy A. Wilson Sgt.

1447 Castro St. Medical Corps

San Francisco, Calif.

Dec. 20, 1943 to Dec. 24, 1945

American Defense Medal, Good Conduct Medal,, World War II

Victory Medal.

E. Hunter Wright T/5

130 N. 5th St. Signal Corps

Harbor Beach, Mich.

Dec. 14, 1942 to Jan. 8, 1946

Battles and Campaigns: New Guinea, Southern Philippines, Luzon.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, Bronze

Arrowhead, American Campaign Medal, Good Conduct Medal,

World War II Victory Medal, 3 Overseas Stripes, One Service

Stripe.

Thomas S. Wright T/Sgt.

68 Woodward Hts. Blvd. Counter Intelligence

Sept. 17, 1945 to Oct. 4, 1947

65

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 69: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

ARMY

Merle Albert Yockey, Jr. 1st Lieut.

38 Oxford Blvd. Field Artillery

March 8, 1943 to Sept. 11, 1946

Asiatic-Pacific Campaign Medal, Army Commendation Ribbon,

American Campaign Medal, One Overseas Stripe, World War II

Victory Medal.

Robert M. Zewadski Pfc

14 Norwich Road Anti-Aircraft

' May 20, 1943 to Nov. 29, 1945

Battles and Campaigns: Normandy, Northern France, Ardennes-Al-

sace, Rhineland, Central Europe.

Decorations and Citations: EAME Medal w/ Silver Battle Star, Good

Conduct Medal, World War II Victory Medal, 4 Overseas Stripes,

1 Service Stripe.

(,ti

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 70: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

MILITARY

ROSTER

NAVY

Harry J. Altick

54 Fairwood Blvd.

Jan. 24, 1944 to March 6, 194G

Vessels served on: AKA 67-USS Star

Battles and Campaigns: Two Jima-Okinawa.

Lieut. USNR

Recognition Officer

David P. Babcock

51 Oakdale Blvd.

July 1, 1944 to Sept. 21

A.C.

Air Corps

1945

John Reed Bachman

41 Ridge Road

July 9, 1942 to March 1,

Lieut. USNR

Air Corps Pilot

1946

William R. Beasley

340 W. Woodland

Ferndale 20, Mich.

July 7, 1942 to June 3, 1943

Vessels Served On: USS Prairie State.

Ensign USNR

Amphibious

Charles A. Beraud

1836 Marywood Drive

Royal Oak, Mich.

June 5, 1944 to March 11, 1946

Vessels Served On: USS Yokes (APD-69)

Battles and Campaigns: Ryukyus (Okinawa).

WT 3/C

ASHton J. BERSt

10 Poplar Park Blvd.

April 24, 1943 to Sept. 3, 1945

Lieut. USNR

Civil Engineers Corps

07

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 71: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

John Stewart Besemer ETM 1/C

19 Sylvan Ave.

Dec. 22, 1943 to May 27, 1946

Vessels Served On: USS Ancon (AGC 4), USS LST 483, USS LST 940.

Decorations and Citations: Asiatic-Pacific Campaign Medal, Philip-

pine Liberation Ribbon, American Campaign Medal, World

War II Victory Medal.

Edward S. Blackwell S 2/C

17 Oakdale Blvd. Air Corps

Feb. 28, 1946 to July 13, 1946

World War II Victory Medal.

Robert Edward Bolton S 1/C

23 Woodward Hts. Blvd.

Sept. 6, 1945 to Aug. 17, 1946

William R. Bolton AMM S/C

23 Woodward Hts. Blvd.

Jan. 26, 1943 to April 28, 1946

Decorations and Citations: American Campaign Medal, World War

II Victory Medal.

Walter B. Booth * Lieut. USNR

13 Hanover Road

May 18, 1942 to Oct. 5, 1945

Vessels Served On: USS Abraham Baldwin, USAT Gen. Geo. W.

Goethal, USS Crowley (DE-303).

Battles and Campaigns: Palau Invasion, Southern Philippines, Iwo

Jima Invasion, African Campaign.

Decorations and Citations: Philippine Liberation Ribbon w/ Battle

Star, Asiatic-Pacific Campaign Medal, EAME Medal.

Richard Charles Boyd App. S.

147 Cambridge Blvd.

March 1, 1944 to June 15, 1946

Ralph R. Bozell, Jr. BM 2/C

41 Oakdale Blvd. NCB

March 23, 1942 to Feb. 2, 1946

Vessels and Stations Served On: NCB No. 93.

Battles and Campaigns: Northern Solomons, Southern Philippines.

Horace Leonard Brown AMM 3/C

2710Ardmore Air Corps

Royal Oak, Mich.

May 11, 1944 to Feb. 28, 1946

68

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 72: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

David W. Burke, Jr. Lieut.

22 Ridge Road Ordnance Dept.

April 28, 1943 to July 11, 1946

Vessels Served On: USS Boulder Victory. USS Manderson Victory.

Battles and Campaigns: Okinawa.

Edmund Wilkins Burke S 1/C

22 Ridge Road Supply Corps

Sept. 24, 1943 to April 9, 1946

Vessels Served On: USS R 10, USS Tirante (SS 420), USS Sperry,

Two War patrols aboard USS Tirante.

John Cannon Coi.vin PM 3/C

122 Elm Park Blvd. Medical Corps

Entered Service March 29, 1946

Still on Active Duty.

Robert Norman Conn I.t. Comdr. USNR

P.O. Box 1793

Cristobal, Canal Zone

March 15, 1941 to Nov. 24, 1945

Vessels Served On: USS Columbia (CL56), USS Vicksburg, USS

Huntington.

Battles and Campaigns: Capture and Defense o£ Guadalcanal, Rennell

Island, Solomon Islands Campaign, Occupation of Bougainville.

Battle of Empress Augusta Bay, Green Islands Landing, Occupa-

tion of Emireau and Truk Attack, Battle of Leyte Gulf, Southern

Philippines, Iwo Jima, Okinawa.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/10

Battle Stars.

William B. Conn A.C.

Ill Cambridge Blvd. Air Corps

Oct. 1, 1943 to Jan. 1, 1945

George R. Conner, Jr.

1307 Ferris Ave.

Royal Oak, Mich.

(Further information not furnished by Veteran)

Dixon P. Connolly (Deceased) Lieut. (jg)USNR

9 Kenberton Drive Radar Officer

Entered Service Aug. 31, 1942

Lost in Action July 24, 1945

Vessels Served On: Subchaser No. 633, Destroyer Escort No. 682

(USS Underhill)

Decorations and Citations: Purple Heart, Asiatic-Pacific Campaign

Medal, EAME Medal, American Campaign Medal, Philippine

Liberation Ribbon.

69

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 73: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

John Arnold Cooper Lieut, (jg) USNR

30 Devonshire Road

March 24, 1944 to April 7, 1946

Vessels Served On: PC 1078.

Asiatic-Pacific Campaign Medal, World War II Victory Medal.

William Alfred Cope PhM 1/C

128 E. Ten Mile Road Hospital Corps

July 31, 1942 to Nov. 11, 1945

Vessels and Stations Served On: MCAS Ewa Oahu, 3rd Battalion of

22nd Marines on Guadalcanal, Okinawa and Guam.

Decorations and Citations: Presidential Unit Citation w/ Star, Asiatic-

Pacific Campaign Medal w/ Battle Star, Navy Unit Citation,

Good Conduct Medal, World War II Victory Medal.

Lewis Bush Cranick - CAMM

37 Woodward Hts. Blvd. Air Corps

May 10, 1941 to Oct. 5, 194.5 Utility Squadron 4

Robert O. Crosthwaite Lt. Comdr. USNR

13 Sylvan Ave. Air Corps

Jan. 9, 1943 to Mar. 9, 1946

George Cruickshank CPO

146 Cambridge Blvd. Supply Corps

Nov. 6, 1942 to Feb. 6, 1946

Foreign Stations: 51st Naval Construction Battalion Island Command

Staff, Saipan.

Battles and Campaigns: Aleutians Operations, Western Carolines

Operation, Marianas Operation.

Richard J. Dandeneau Si 3/C

129 Oak Hill Ave.

Delaware, Ohio

July 1, 1943 to April 16, 1946

Vessels Served On: USS Fort George.

Asiatic-Pacific Campaign Medal, EAME Medal, American Campaign

Medal.

*

Margaret G. Davis (WAVES)

78 Oakdale Blvd.

(Further information not furnished by Veteran)

Allen Faulkner Dow SK 3/C

132 Elm Park Blvd. Supply Corps

March 1, 1944 to June 1, 1946

Vessels and Stations Served On: USS Wakefield, Guam, Saipan.

Decorations and Citations: Sec. of Navy Commendation.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 74: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.NAVY

[ames F. Driver

8 Kenberton Drive

Navy: July 30, 1945 to Sept. 1, 1945

Army: Sept. 26, 1946 to Mar. 1, 1947

A.S. (Navy)

Pvt. (Army)

Gilbert Sanford Duhn

838 Howard St.

Port Huron, Mich.

Aug. 28, 1943 to Dec. 10, 1945

HA 1/C

Medical Corps

Vernon Meridith Dupy

10 Norwich Road

Entered Service June 23, 1943

Still on Active Duty

Vessels Served On: USS N. K. Perry (DD-883).

Ensign USN

(Communications)

Paul W. Eaton, Jr. Ensign USNR

28 Woodside Park Blvd.

July 1, 1943 to July 18, 1946

Vessels Served On: USS Traw (DE 350), USS Bivin (DE 536).

William E. Fairbrother

11 Fairwood Blvd.

(Further information not furnished by Veteran)

Harold D. Faucher

74 Wellesley Drive

June 15, 1945 to March 25, 1946

Duty: Ship Repair Base 3864 Philippines.

MS 3/C

Charles Frederick Fenty (Deceased)

4 Sylvan Ave.

Entered Service Feb. 3, 1943

Missing July II, 1945

Declared deceased July 12, 1946

Vessels Served On: USS Sitkow Bay, USS Salamana.

Battles and Campaigns: Bombing of Okinawa.

Ensign USNR

Air Corps

Daniel J. Fleming

7 Maywood Ave.

Oct. 17, 1945 to July 23, 1946

Vessels Served On: USS Yuma (A IF 94).

Foreign Service: Japanese Occupation.

Occupation of Japan Medal, World War II Victory Medal

F 2/C

71

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 75: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Robert D. Flodquist Lieut, (jg) USNR

Rt. No. 1, Crown Point, Indiana Air Corps

Nov. 12, 1942 to Nov. 7, 1945

Vessels Served On: Task Force 58—USS Cowpris, USS Independence.

Battles and Campaigns: Iwo Jima, Okinawa, Tarawa, Tokyo.

Decorations and Citations: Distinguished Flying Cross, Air Medal w/2

Oak Leaf Clusters.

Kenneth C. Galloway Bgmstr 3/C

8 Ridge Road

Jan. 6, 1943 to Jan. 3, 1946

Vessels Served On: USS Mobile.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/11 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, Ameri-

can Campaign Medal, Good Conduct Medal, World War II Vic-

tory Medal.

Perry A. Glenn

505 W. Ten Mile Road

(Further Information not furnished by Veteran)

Benjamin E. Goodrich Capt. USNR

11 Elm Park Blvd. Medical Corps

Jan. 12, 1942 to March 3, 1946

Battles and Campaigns: Sicily.

Decorations and Citations: EAME Medal w Battle Star, World War

II Victory Medal.

Donald A. Graham Coxswain

47 Maywood Ave.

Aug. 4, 1945 to Aug. 1, 1946

Foreign Duty: Navy Yd. Pearl Harbor.

Asiatic-Pacific Campaign Medal, World War II Victory Medal.

Bonus Griesser SF 2/C

34 Woodward Hts. Blvd. NCB (Diver)

Sept. 1, 1943 to Oct. 23, 1945

Foreign Duty: Naval Construction Battalions 139, and 40, Construc-

tion Regiments 17, 18 and 43.

Battles and Campaigns: Admiralty Islands, Okinawa.

Decorations and Citations: Presidential Unit Citation. Asiatic-Pacific

Campaign Medal.

John L. Gripman Ensign USNR

3802 Dunsmuir Ave.

Los Angeles, Calif.

June I, 1944 to Oct. 1, 1945

Foreign Service: Zamboanga. Philippines.

72

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 76: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.NAVY

Leroy f. Hagelstein MM 3/C

10 Kensington Blvd.

Sept. 25, 1942 to Dec. 26, 1945

Vessels Served On: USS New York, USS Baltimore.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/5 Bat-

tle Stars.

Webster Foster Hall

16 Fairwood Blvd.

July 1, 1943 to June 7, 1946

USS Antietam (CV 36).

ETM 3/C

Vessels Served On:

S 1/C

Y 2/C

Supply Corps

(WAVES)

MM 2/C

NCB

Louis H. Hargreaves, Jr.

13 Amherst Road

April 23, 1945 to Aug. 31, 1946

American Defense Medal, World War II Victory Medal

Louise C. Harris

87 Oakdale Blvd.

Feb. 15. 1943 to Dec. 21, 1945

Frederick W. Hayi.ftt

2940 Crooks Road

Royal Oak, Mich.

Dec. 22, 1942 to Oct. 9, 1945

75th Naval Construction Battalion.

Winifred C. Haylett Y 1/C

13 Kensington Blvd. (WAVES)

March 3, 1943 to Feb. 8, 1946

Robert Paul Hayton S 1 ,/C

310 E. Ten Mile Road

Sept. 19, 1944 to March 8, 1946

Vessels Served On: USS Arlington.

Jack E. Heaton A.S.

10 Oakdale Blvd.

June 4, 1945 to June 18, 1946

Mary E. Hemming Y 3/C

46 Kensington Blvd. (WAVES)

June 1, 1944 to April 19, 1946

American Campaign Medal, World War II Victory Medal.

Robert H. Higgins Spec. (A) 2/C

32 Oakland Park Blvd.

May 18, 1944 to May 9, 1946

Foreign Service: N.S.D. Okinawa.

73

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 77: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Arthur W. Hill TM 3/C

23646 Woodward Ave.

June 12, 1943 to Jan. 23, 1946

Vessels Served On: USS Ross (DD 563).

Battles and Campaigns: Marianas, Palu Islands.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Americana Campaign Medal, World War II Victory

Medal.

Donald Richard Hill QM 3/C

23646 Woodward Ave.

July 17, 1944 to June 20, 1946

Vessels Served On: USS Hidatsa (ATF 102).

Asiatic-Pacific Campaign Medal, Philippine Liberation Ribbon, Amer-

ican Campaign Medal, World War II Victory Medal.

Herbert Hill F 1/C

2109 Bonner St.

Ferndale 20, Mich.

May 19, 1944 to Jan. 17, 1946

Vessels Served On: USS Sante Fe (CL 60).

Battles and Campaigns: Tokyo-Honshu Air Raids, Iwo Jima, Kyushus,

Shikoku Air Raid.

Decorations and Citations: Asiatic-Pacific Campaign Medal, Navy

Unit Commendation. American Campaign Medal, World War II

Victory Medal.

Richard A. Hollingsworth F 1/C

!706 N. Vermont - NCB

Royal Oak, Mich.

Oct. 29, 1943 to April 6, 1946

Battles and Campaigns: 44th and 82nd Naval Construction Battalions

(Admiralties, Okinawa).

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Battle-

Stars.

Dean Hall Hopper S 1/C

112 Cambridge Blvd.

Dec. 9, 1944 to July 27, 1946

Carrier Aircraft Service Units 5 and 66.

Ray E. Howard S 1/C

79 Woodward Hts. Blvd.

May 20, 1943 to Dec. 30, 1945

Vessels Served On: USS Sable, LST 932.

William W. Howes S 1/C

5 Oxford Blvd. Air Corps

April 6, 1945 to Aug. 21, 1946

American Campaign Medal. World War II Victory Medal.

7!

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 78: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.NAVY

Edward A. Hughes S 1/C

23 Oakdale Blvd. Gunner

July 17, 1944 to June 21, 1946

Vessels Served On: USS Hooper Island (ARG 17), USS LC (FF) 699.

Asiatic-Pacific Campaign Medal, Philippine Liberation Ribbon,

EAME Medal, American Campaign Medal.

Richard Earl Hughes MM 2/C

408 E. South St. Air Corps

Houghton, Mich.

Aug. 26, 1942 to Sept. 28, 1945

Victor Hughes, Jr. AM 2/C

23 Oakdale Blvd. Air Corps

Nov. 4, 1942 to Feb. 2, 1946 (Gunner)

Vessels Served On: Composite Squadron 20, Kada-Shan Bay No. 76.

Battles and Campaigns: Palau Islands, 2nd Battle of Philippines,

Leyte, Luzon Operations.

Decorations and Citations: Asiatic-Pacific Campaign Medal, Philip-

pine Liberation Medal, Good Conduct Medal.

Mark S. Johnson

27 Hanover Road

July 1, 1944 to July 9, 1946

American Campaign Medal. World War II Victory Medal.

S 2/C

Rogers Pyke Johnson Ensign USNR

27 Hanover Road Communications

July 1, 1943 to May 22, 1946

Vessels Served On: USS Catoctin (AGC 5).

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

W. Westbrook Jones Lieut, (jg) USNR

31 Elm Park Blvd.

Oct. 5, 1942 to Jan. 16, 1946

Vessels Served On: USS Mattaponi (A041), USS Lejeune (AG 74),

USS Bahan (AG 71), USS Brevard (AK 122).

Atlantic and European Campaigns.

Albert Charles Joseph SK 3/C

1 Devonshire Road

April 16, 1945 to Jan. 17, 1947

Foreign Duty: U. S. Fleet Facilities Yokosuka

Asiatic-Pacific Campaign Medal, World War II Victory Medal.

Donn R.Juhl

12 Sylvan Ave.

July 2, 1945 to Dec. 2, 1946

World War II Victory Medal

S 2/C

75

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 79: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

John Edgar Kelly • AOM 3/C

14 Kenberton Drive Air Corps

Nov. 1, 1943 to May 10, 1946

Vessels Served On: USS Coral Sea, USS Franklin D. Roosevelt.

Robert Starr Kelso Lieut, (jg) USN

1466 University Terrace, Apt. 220 A'r Corps

Ann Arbor, Mich.

April 19, 1943 to July 24, 1946

Foreign Duty: USS Boxer (CV-21); CASU 26; NACTU, Lain., CASU

28; ACORN 30.

Occupation of Japanese held territory in North China and on Japan-

ese homeland while serving with Task Forces 72 and 58.

John F. Kerschke, Jr. S 1/C

USS Gearing DD 710 Demolition

4th Squadron 1st Division

c/o FPO, New York, N.Y.

Entered Service Oct. 16, 1944

Still on Active Duty.

Foreign Service: LION 8,4,5,6,7 & 8 Eehlons, Attached to 1st, 3rd, 6th

and 22nd Marines, USS Robin Wenely, USS California, USS Co-

lumbus, USS Ticonderoga, USS Tolowa, USS Mercer, USS Mar-

kab, SS John A. Rawlings.

Battles and Campaigns: Southern Philippines, Formosa Attacks, Iwo

Shima, Okinawa.

Decorations and Citations: Purple Heart, Presidential Unit Citation

w/ Star, Navy Unit Commendation w/ Star, Bronze Star Medal

w/2 Oak Leaf Clusters, Asiatic-Pacific Campaign Medal w/2

Battle Stars, American Campaign Medal, World War II Victory

Medal.

Wounds Received in Action: Shrapnel in right leg.

Vernon E. Keyf. Lieut, (jg) USNR

23 Woodside Park Blvd.

Feb. 25, 1944 to June 21, 1944

Allan J. Knight Ensign USNR

666 Pathway Drive-

Lake Chemung

Howell, Mich.

Sept. 14, 1944 to May 29, 1947

Pacific War Zone.

Lucille Mae Kohlmeyer SK 3/C

20 Wellesley Drive

Dec. 28, 1944 to May 17, 1946

American Campaign Medal. World War II Victory Medal.

WAVES

7i.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 80: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Donald Ferris Kopka ETM 3/C

32 Devonshire Road Amphibious

June 13, 1944 to June 18, 1946

Foreign Duty: South Pacific, China Occupation, Japan Occupation.

Arthur L. Kotowski Ensign USNR

304 E. Ten Mile Road

Oct. 5, 1943 to June 16, 1946

Vessels Served On: USS Henderson (DD 785).

Maurice Dee Laine, Jr. Ensign USNR

16 Hanover Road

July 1, 1943 to Dec. 31, 1945

Charles B. Lee, Jr. S 2/C

10 Fairwood Blvd.

April 12, 1944 to May 24, 1946

Vessels Served On: USS Hobby (DD 610), USS Melvin R. Nawman

(DE 416), USS Intrepid (CV 11).

Battles and Campaigns: Palau Invasion, Leyte Invasion, Formosa,

Iwo Jima, Okinawa.

Decorations and Citations: American Campaign Medal w/5 Battle

Stars, Philippine Liberation Ribbon w/2 Battle Stars, World

War II Victory Medal.

Charles E. Letts, Jr.

22 Oakland Park Blvd.

(Further information not furnished by Veteran).

Bartram Durfee Lewis Lieut. USNR

42 Oakdale Blvd.

Sept. 10, 1942 to Jan. 31, 1945

Francis Wesley Light R 2/C

49 Maywood Ave.

March 30, 1944 to Nov. 11, 1945

Foreign Service: ATB Solomons, M5LCI (L) Group 70 (Staff), LCI

(L) Group 63 (Staff), USS LCI (R) 642.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Philippine Liberation Ribbon, American Campaign

Medal, World War II Victory Medal.

Mary Louise Liskow Amm 2/C

601 W. Ten Mile Road WAVES

June 22, 1943 to Nov. 20, 1945 (Control Tower Operator)

American Campaign Medal, World War II Victory Medal.

Donald D. Macgregor (Deceased) Ensign USNR

14 Woodward Hts. Blvd. Air Corps

Entered Service Nov. 26, 1942

Died in Service Jan. 25, 1945

77

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 81: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Raymond F. Mackinder Ensign USNR

1251 Thomas Air Corps

Berkley, Mich.

April 14, 1943 to Oct. 25, 1945

John W. Manville CQM-USN

USS Ard Ten

Balboa, Canal Zone

Entered Service May 4, 1938

Still in Service

Vessels Served On: USS Cincinnati, YO 51, SC 527, SC 739, PC 1252,

USS Holt (DE 706), USS Craven (DD 382), USS Ard Ten.

Battles and Campaigns: Leyte and Mindoro Landings, Lingayen Gulf,

Legaspi, Tarakan, Borneo, Philippines, Okinawa escort duty,

Convoy duty in Atlantic.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, Philippine Liberation Ribbon w/ Battle Star, American

Campaign Medal, American Defense Medal, Good Conduct

Medal.

Edward Anthony Martin Ensign USNR

31 Elm Park Blvd. Gunnery, Radar

March 1, 1944 to Aug. 16, 1946

Vessels Served On: USS Columbia (CL 56).

John David Marshall F 1/C

21 Oxford Blvd. Amphibious

May 16, 1945 to Aug. 22. 1946

Vessels Served On: USS Gunstonhall (LSD 5), USS Osage (LSU 3).

Lewis William Martin, Jr. A.C.

34 Oakland Park Blvd. Air Corps

July 1, 1944 to May 6, 1946

Robert John Martin AETM 2/C

13 Elm Park Blvd. Air Corps

Nov. 11, 1944 to July 8, 1946

Stirling Edwin Martin Lieut, (jg) USN

69 Oakdale Blvd. Navigation

Nov. 15, 1939 to Oct. 1, 1946

Vessels Served On: USS Moftett (DD 362).

Asiatic-Pacific Campaign Medal, EAME Medal, American Campaigii

Medal, American Defense Medal.

William K. Martin S 2/C

104 Cambridge Blvd.

June 1, 1945 to June 1, 1946

Foreign Service: Guam, Pearl Harbor, USS Reina Mercedes.

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 82: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Chester T. Martoglio

36 May wood Ave.

(Further information not furnished by Veteran)

William J. Massey S 1/C

65 Amherst Road

Oct. 11, 1945 to Aug. 16, 1946

Vessels Served On: USS LCS (L) (3) 105.

Ludie McGregor SK 3/C

38 Manatee Supply Corps

Hazel Park, Mich.

May 25, 1944 to March 8, 1946

Foreign Service: CASU 5.

Percy Hayes McNutt RT 1/C

25 Sylvan Ave.

June 28, 1943 to March 14, 1946

Vessels Served On: USS Langley (CUL 27).

Battles and Campaigns: China Coast Attacks, Iwo Jima, Okinawa.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/5 Bat-

tle Stars, Presidential Unit Citation (3rd and 5th Fleet).

Charles R. Moon, Jr. Lieut. USNR

18 Fairwood Blvd.

July 3, 1942 to Dec. 30, 1945

Vessels Served On: USS SC 724, USS Joseph E. Campbell (APD 49).

Battles and Campaigns: Consolidation of Solomons, Philippines, Oki-

nawa, Occupation of Japan.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Battle

Star, Philippine Liberation Ribbon, Occupation of Japan Medal.

Philip G. Moon Lieut. USNR

29 Wellesley Drive Supply Corps

Aug. 10, 1942 to Dec. 2, 1945

Vessels Served On: USS Hudson (DD 475), Staff Commander Destroy-

ers Pacific Fleet.

Battles and Campaigns: Bougainville Campaign, Occupation of Emi-

reau Island, Green Island Landings, Marianas Operation, 1st

Battle of Philippines.

James A. Muncey SKT

1390 Oxford Road

Berkley, Mich.

Aug. 28, 1942 to April 2, 1946

Foreign Duty: Samar-Philippines, Espirito Santo-New Hebrides.

Philippine Liberation Ribbon, Asiatic-Pacific Campaign Medal, Amer-

ican Defense Medal, Good Conduct Medal, World War II Victory

Medal.

70

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 83: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

John A. Mundell, Jr. Lieut, (jg) USNR

7 Kensington Blvd. Underwater Demolition

July 1, 1943 to Sept. 7, 1946

Vessels and Stations Served On: Underwater Demolition Team 21

Maui-Hawaii, USS Begor, Balboa-Canal Zone, USS Bunch APD

79

Battles and Campaigns: Okinawa (Okinawa, Teshima, Iheya Shima,

Kuni Shima, Aguni Shima) Demolition—Japan.

Decorations and Citations: Bronze Star Medal, Combat Distinguish-

ing Device.

Elizabeth Murfhey S 1/C

141 Cambridge Blvd. (Athletics)

Dec. 28, 1944 to May 18, 1946 WAVES

Frank D. Nelson Ensign USNR

47 Sylvan Ave.

Sept. 24, 1943 to June 26, 1946

Paul Fedde Nelson RM 3/C

17 Maywood Ave.

Nov. 1, 1943 to April 29, 1946

Foreign Duty: Navy Base 3245 (Saipan).

William Mack Nitterhouse HA 1/C

Rt. 1, Box 320G Hospital Corps

Redlands, Calif.

Feb. 13, 1945 to March 17, 1946

Kenneth Harry Nye MMM

13960 Gratiot Ave.

Detroit, Mich.

July 1, 1942 to April 25, 1946

Vessels Served On: LST 642-1057.

Battles and Campaigns: Iwo Jima, Okinawa.

Daniel John O'Halloran A.C.

1472 University Terrace Air Corps

Ann Arbor, Mich.

April 13, 1943 to Sept. 12, 1944

Charles Richard Oliver S 2/C

36 Oakdale Blvd.

June 29, 1945 to Oct. 16, 1946

American Campaign Medal, World War II Victory Medal.

Robert G. Parker A.S.

36 Sylvan Ave.

July I, 1943 to Jan. 22, 1946

80

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 84: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Joyce Irene Paterson SK 1/C

78 Wellesley Drive (WAVES)

Nov. 17, 1943 to March 2, 1946

American Campaign Medal, World War II Victory Medal.

Norman W. Paterson, Jr. MS 1/C

78 Wellesley Drive

April 21, 1943 to Feb. 4, 1946

Foreign Duty: MTB Sqdn. 11.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Philippine Liberation Medal w/ Battle Star, American

Campaign Medal, World War II Victory Medal.

G. Ben Paxton, Jr. S 1/C

5 Kenberton Drive

July 13, 1945 to July 13, 1946

American Campaign Medal, World War II Victory Medal.

Stewart D. Pelton PhM 3/C

43 Oakdale Blvd. Hospital Corps

May 18, 1945 to Nov. 22, 1946

George Stanley Platt Lieut.

58 Sylvan Ave. Amphibious

May 20, 1942 to March 25, 1946

Vessels Served On: USS Henry T. Allen, USS Troilus.

Battles and Campaigns: North African Invasion, New Guinea Cam-

paign, Philippine Invasion.

Decorations and Citations: EAME Medal w/ Battle Star, Asiatic-Pa-

cific Campaign Medal w/ Battle Star.

Herbert Charles Radabaugh, Jr. PhM 3/C

41 Wellesley Drive Hospital Corps

Dec. 16, 1943 to April 25, 1946

Foreign Duty: US Fleet Hosp. 104, 106 and 116, U.S. Navy R/S Kuba

Saki, Navy No. 3256.

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

Samuel Gordon Rae Ensign USN

USS Tussig

San Diego, Calif.

Graduated from Annapolis June 1, 1945

Still on Active Duty.

Thomas Earl Richards MM 3/C

29 Woodward Hts. Blvd.

Nov. 7, 1945 to Nov. 7, 1947

Vessels Served On: USS Appling (APA 58), USS Midway (CVB 41).

Atomic Bomb Tests—Bikini.

81

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 85: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Cecil Howard Ries AMM (i) 1/C

206 Curry St. Instrument Specialist

Royal Oak, Mich. Air Corps

June 1, 1942 to Sept. 19, 1945

Fleet Air Wing 30

Anti Sub. Patrol—South Atlantic

Good Conduct Medal.

John F. Rohm Cadet-Midshipman

31 Hanover Road

Entered Service July 1, 1945

Still on Active Duty

Vessels and Stations Served On: SS Brainerd Victory, Manila, P.I.T.V.

Kings Pointer, Caribbean and South America.

Walter R. Rolls, Jr. s Vc

29 Kensington Blvd.

Jan. 9, 1943 to June 26, 1946

Vessels Served On: USS Elden, USS Laramie, USS LST 859.

Battles and Campaigns: Gilberts, Marshalls, Marianas, Iwo Jima.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/6 Bat-

tle Stars.

Alfred C. Rosenau, Jr. E™ Vc

1 Hanover Road Communications

May 11, 1945 to July 12, 1946

John William Ross

48 Maywood Ave.

(Further information not furnished by Veteran)

William Hodges Ross Lt. Comdr. USN

Dist. Supply Office SuppIy Corps

15th Naval District

Balboa, Canal Zone

Entered Service March 19, 1941

Still on Active Duty

Vessels Served On: USS Pleiades.

Foreign Duty: North Atlantic duty on supply ship, supply ship for

stations in South America, invasion of Southern France, Mediter-

ranean duty.

Vincent P. Russell, M.D. Lt. Comdr. USNR

9 Elm Park Blvd. Medical Corps

Sept. 25, 1942 to March 12, 1946

Foreign Duty: Solomon Islands.

8^

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 86: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Frank W. Sailler F 1/C

4 Oakdale Blvd.

July 10, 1944 to June 9, 1946

Vessels Served On: USS LST 1091, USS D. D. Stockholm.

Asiatic-Pacific Campaign Medal, World War II Victory Medal.

Joseph L. Sanderson Lieut. USNR

249 W. Ten Mile Road Medical Corps

July 10, 1945 to June 20, 1946

Vessels Served On: USS Benevolence.

Foreign Duty: Operations Cross Roads, (Atom Bomb).

Arthur R. Sandt, Jr. Ensign USNR

11 Norwich Road Air Corps Pilot

March 11, 1943 to Nov. 25, 1945

Harold Fuller Sawyer, M.D. Lt. Comdr. USNR

22 Cambridge Blvd. Medical Corps

Dec. 1, 1942 to Sept. 22, 1943

Charles T. Schiedel AMM 3/C

102 Kensington Blvd.

Jan. 13, 1944 to June 5, 1946

American Campaign Medal, World War II Victory Medal.

Carl Lee Scully

39 Devonshire

(Further information not furnished by Veteran)

Frederick T. Scott Lieut. USNR

13316 Kingston Ave. Engineering

Huntington Woods, Mich.

Jan. 15, 1943 to Jan. 4, 1946

Foreign Duty: Industrial Manager's Office, Canal Zone.

American Campaign Medal, World War II Victory Medal.

Andrew W. Seed Ensign USNR

39 Amherst Road Air Corps Pilot

Sept. 28, 1943 to Nov. 29, 1945

American Defense Medal, World War II Victory Medal.

George E. Seefeld F 1/C

1386 Albany

Ferndale 20, Mich.

Aug. 20, 1942 to Dec. 12, 1945

Vessels Served On: USS Perkins (DD 377), USS Howarth (DD 592).

Decorations and Citations: Asiatic-Pacific Campaign Medal w/8 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, Ameri-

can Campaign Medal, Good Conduct Medal, World War II Vic-

tory Medal.

83

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 87: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Ralph B. Shank PhM 3/C

215 N. Wilson Ave.

Royal Oak, Mich.

Feb. 20, 1942 to Oct. 27, 1945

Vessels Served On: USS Pastoria 13, USS LST 648; Mobile Hosp.

No. 1.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, EAME Medal w/2 Battle Stars, Occupation of Japan

Medal, American Campaign Medal.

Walter Charles Shank GM 2/C

1304 E. First St. Armed Guard

Royal Oak, Mich.

Jan. 28, 1943 to Nov. 2, 1945

Vessels Served On: SS Wm. J. Riddle, SS John Crittenden, SS Them-

istocles.

Decorations and Citations: EAME Medal w/ Battle Star, Asiatic-Pa-

cific Campaign Medal w/2 Battle Stars, Philippine Liberation

Ribbon, American Campaign Medal.

Byron M. Shipps

58 Amherst Road

(Further information not furnished by Veteran)

William K. Shoemaker F 1/C

45 Oakdale Blvd. Electrician

Entered Service Jan. 14, 1946

Still on Active Duty

Vessels Served On: USS Fall River.

World War II Victory Medal.

Charles H. Shrank, Jr. HA 1/C

85 Wellesley Drive Hospital Corps -

June 6, 1944 to July 8, 1946

William Thomas Shreve Lieut. USNR

137 Cambridge Blvd. Air Corps

Feb. 23, 1943 to March 17, 1946

.American Campaign Medal, World War II Victory Medal.

Richard Paul Shryock Ensign USNR

9 Sylvan Ave.

Dec. 13, 1943 to Sept. 6, 1946

Vessels Served On: APA 205 (USS Sherburne), LST 1072, LST 784,

LSM 168.

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

°>4

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 88: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Harvey A. Shuler Lt. Comdr.

16 Ridge Road Amphibious

July 6, 1942 to Jan. 13. 1946

Vessels Served On: LST 326, LST Squadron 15, LST Flotilla 34.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/7 Bat-

tle Stars, Philippine Liberation Ribbon w/ Battle Star, Bronze

Star Medal, Commendation—Area Commander.

Frederick A. Smart, Jr. ETM

694 Vinewood Ave. Radio Technician

Birmingham, Mich.

Jan. 4, 1944 to Jan. 11, 1946

American Campaign Medal, World War II Victory Medal.

Reynolds Lamont Smith S 1/C (RM) (SS)

332 E. Ten Mile Road (Submarine)

April 29, 1944 to Feb. 14, 1946

Foreign Duty: Submarine Squadron 34 (Guam), Submarine Base

Pearl Harbor.

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

Edward Graydon Snyder Lieut, (jg) USNR

28 Devonshire Road Diesel Engineering

March 15, 1944 to June 10, 1946

American Campaign Medal, World War II Victory Medal.

Clifford E. Stalder AOM 2/C

2867 W. 30th St. Air Corps (Ordnance)

Cleveland, Ohio

April 8, 1943 to March 7, 1946

Foreign Service: CASU 33, VC 2, USS Marcus Island (CVE 77), Base

Hospital 15-3205, Fleet Hosp. No. 105, Commander Aircraft S.

Pacific Force, Naval Air Facility 145, NAB 939, VPB 116, Hedron

Fleet Wing 6, Hedron Fleet Wing 2, USS Chandeleur (AV 10).

Battles and Campaigns: 2nd Battle of Philippines, Anquar. and

Peleliu, Leyte.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/2 Bat-

tle Stars, Philippine Liberation Ribbon w/ Battle Star, Ameri-

can Campaign Medal, World War II Victory Medal, Combat

Aircrewman Insignia.

Harry L. Stanton

1414 15th St.

Moline, Illinois

(Further information not furnished by Veteran)

85

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 89: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Melba Gautreaux Stanton SK 2/C

1106 Ferris St. WAVES

Royal Oak, Mich.

Jan. 8, 1945 to July 23, 1946

David W. Sturgis AE 3/C

17642 Tireman Air Corps

Detroit, Mich.

March 19, 1945 to Aug. 3, 1946

Vessels Served On: USS Midway (CVB 41).

Eugene Thespot

59 Wellesley Drive

(Further information not furnished by Veteran)

Arnold C. Thomson S 1/C

29 Cambridge Blvd.

Aug. 1, 1943 to March 1, 1946

J. Lloyd Trudell Lieut, (jg) USNR

112 Elm Park Blvd.

Feb. 22, 1943 to May 24, 1946

Vessels Served On: USS Cony (Destroyer).

Battles and Campaigns: Suragao Straits, Leyte, Lingayan, Saipan and

Tinian, Mindoro, Balik l'apen.

Robert S. Turner A.C. (Navy)

12 Woodside Park Sgt. (Army)

Oct. 1, 1942 to April 17, 1943 (Navy)

July 20, 1943 to Feb. 20, 1946 (Army)

William J. Turner (Deceased) WT 2/C

14 Kensington Blvd.

Entered Service April 3, 1939

Killed in Action May 7, 1942

Vessels Served On: USS Simms.

Decorations and Citations: Purple Heart.

Everett C. Vallin Lieut. USNR

7 Elm Park Blvd. S (E)

March 3, 1941 to Jan. 5, 1946

Foreign Service: Naval Repair Unit Cairns, Australia; Naval Repair

Unit, Manicani, Philippine Islands.

Asiatic-Pacific Campaign Medal, Philippine Liberation Ribbon,

American Defense Medal, American Campaign Medal, World

War II Victory Medal.

86

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 90: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

Donald W. Vandermef.r Coxswain

77 Amherst Road

April 23, 1945 to July 26, 1946

Vessels and Stations Served On: USS New Jersey, Pearl Harbor.

John Thomas Virgin

3450 W. Chicago Blvd.

Detroit, Michigan

(Further information not furnished by Veteran)

Kenneth E. Wackkr Lieut. USNR

Maitland, Florida Supply Corps

May 25, 1943 to Oct. 27, 1946

American Campaign Medal, World War II Victory Medal.

Joseph M. Wallace Ensign USNR

15721 Minock Air Corps Pilot

Detroit 23, Mich.

Jan. 7, 1943 to Oct. 30, 1945

Foreign Duty: Patrol Bombing Squadron 135.

Russell W. Walstrom Ensign USNR

40 Woodward Hts. Blvd. Minesweeping

July 1, 1943 to Aug. 13, 1946

Vessels Served On: YMS 290.

Foreign Service: Minesweeping, Kobe, Japan.

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

Neil E. Warren Lieut. USNR

34 Maplefield Road Communications

Jan. 2, 1943 to Dec. 13, 1945

Vessels Served On: USS Competent (AM 316), Staff Transport Divi-

sion 54.

Battles and Campaigns: Marshall Islands, Okinawa.

Leonard L. Watson, Jr. Ensign USNR

14 Oakland Park Blvd. Air Corps Pilot

March 3, 1943 to Dec. 5, 1945

Vessels Served On: UB-97, UBF 94. USS Lexington CU 16.

Battles and Campaigns: Wake Island, Main Islands of Japan.

Decorations and Citations: Air Medal, Asiatic-Pacific Campaign

Medal w/3 Battle Stars, Presidential Unit Citation, World War II

Victory Medal.

Charles David Welch S 1/C

27 Kensington Blvd.

Feb. 2, 1945 to Aug. 3, 1946

Vessels Served On: USS Tekesta (ATF 93).

87

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 91: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

NAVY

George Arthur Welch, Jr. A.C.

27 Kensington Blvd. Air Corps

July 1, 1943 to Sept. 28, 1945

Robert Richard Welch Ensign USNR

322 W. Ten Mile Road Air Corps

Royal Oak, Mich.

Oct. 2, 1942 to Feb. 7, 1946

American Campaign Medal, World War II Victory Medal.

J. Vernon Wendorph Mu 1/C

621 E. Long Lake Road

Birmingham, Mich.

Nov. 2, 1942 to Dec. 18, 1945

Vessels Served On: USS Iowa.

Battles and Campaigns: Marshall Islands, Guam, Tinian, Bonins,

Saipan, 1st and 2nd Battles of Philippine Sea, Hollandia and

Wadke, Formosa.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/7 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, Ameri-

can Campaign Medal.

James N. Wheeler ACRM

39 Sylvan Ave. (Radio)

May 19, 1942 to Oct. 31, 1945

Vessels Served On: USS Warren Rander, PBY and PBM Flying Boats

—Sub. patrol.

Battles and Campaigns: Casablanca, Sicily and North Atlantic Con-

voy Duty.

Decorations and Citations: EAME Medal w/2 Battle Stars, Presiden-

tial Unit Citation.

James S. Whitcomb, Jr. Ensign USNR

25 Oakland Park Blvd. Air Corps Pilot

Sept. 1, 1943 to Nov. 1, 1945

Louis James White PhM 1/C

16 Kensington Blvd.

Aug. 4, 1943 to March 29, 1946

Vessels and Stations Served On: USS Livermore, Naval Air Station

Kodiak, Alaska

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

Robert L. Whitney S 1/C

21 Wellesley Drive Submarine

July 1, 1943 to April 13, 1946

Vessels Served On: USS Gilmore, USS Tirante (SS 420).

88

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 92: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

-NAVY

Frank H. Williams

62 Woodward Hts. Blvd.

July 24, 1943 to May 11,

Lieut. USNR

(Office of Asst. Sec. of Navy)

1946

Herbert N. Williams, II S 1/C

24 Cambridge Blvd.

June 30, 1945 to Aug. 3, 1946

Vessels Served On: USS Chourre ARVI.

American Campaign Medal, American Defense Medal.

Robert Yates Wright Ensign USNR

527 Pearl St. Landing Craft

Harbor Beach, Mich.

July 1, 1943 to July 20, 1946

Vessels Served On: LCT 945, LCT 966, LST 153.

Andrew Thomas Young SK 3/C

334 E. Ten Mile Road Supply Corps

Jan. 19, 1944 to Oct. 29, 1945

Vessels Served On: USS Monterey (CU 826).

Battles and Campaigns: Western Carolines Operations, Leyte Opera-

tions, Okinawa, 3rd Fleet Raids on Japan.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/4 Bat-

tle Stars, Philippine Liberation Ribbon w/2 Battle Stars, Ameri-

can Defense Medal, World War II Victory Medal.

S 1/C

Radar

H. Haild Zeder, Jr.

8 Cambridge Blvd.

July 27, 1944 to Aug. 13, 1947

Vessels Served On: USS LST 1091, USS Lyman K. Swenson (DD 729).

Asiatic-Pacific Campaign Medal, American Campaign Medal, Good

Conduct Medal, World War II Victory Medal.

Gerald L. Zuhlke F 1/C

44 Woodward Hts. Blvd.

July 17, 1944 to June 22, 1946

Vessels Served On: USS LST 1059 (CVE 97).

Asiatic-Pacific Campaign Medal, American Defense Medal, World

War II Victory Medal.

89

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 93: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

MILITARY

ROSTER

MARINE CORPS

Melvin E. Antilla

1950 Hyland Ave.

Ferndale 20, Mich.

(Further information not furnished by Veteran).

Elizabeth J. Brent

Box 134

Flat Rock, N. Carolina

Nov. 29, 1943 to Aug. 22, 1946

Walter D. Byrd

3711 Horner Place, S.E.

Washington, D. C.

Oct. 20, 1944 to Aug. 23, 1946

T/Sgt.

SPARS

Cpl.

Air Corps

2nd Lieut.

Cpl.

6th Div. 4th Reg.

(Raider)

Fenwick J. Crane

48 Oakdale Blvd.

July 1, 1943 to Dec. 22, 1945

Edward H. Dunham (Deceased)

48 Oxford Blvd.

Entered Service March 23, 1943

Killed in Action June 23, 1945

Battles and Campaigns: Guam, Okinawa.

Decorations and Citations: Purple Heart w/2 Oak Leaf Clusters,

Navy Cross.

Wounds Received: Three, third resulting in death.

William F. Elmers 2nd Lieut.

18250 Devonshire Air Corps Pilot

Birmingham, Mich.

Nov. 15, 1942 to Jan. 21, 1946

Battles and Campaigns: Bismarck Archipelago, Southern Philippines.

Decorations and Citations: Air Medal, Distinguished Flying Cross.

90

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 94: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.MARINE CORPS

George W. Ferguson, Jr. Cpl.

13 Fairwood Blvd.

August 3, 1943 to March 30, 1946

Foreign Duty: North and South Pacific Area.

Edward Henry Frincke Cpl.

506 Cherry Ave. Radioman

Royal Oak, Mich.

April 20, 1942 to April 19, 1946

Battles and Campaigns: Guadalcanal, Cape Gloucester, Peleliu.

Decorations and Citations: Presidential Unit Citation, Asiatic-Pacific

Campaign Medal w/3 Battle Stars, Navy Unit Citation, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

Matthew J. Gill

895 Chalmers

Pontiac 9, Mich.

(Further information not furnished by Veteran).

Ray B. Gripman 1st Lieut.

6 Kenberton Drive Combat Intelligence

June 1, 1943 to Feb. 16, 1946

Foreign Service: 3rd Marine Air Wing, Hawaii, 1st Marine Div.

Peleliu, Island Command Peleliu.

Rattles and Campaigns: Peleliu, Central Pacific, Abappoomogau.

Decorations and Citations: Air Medal, Purple Heart, Presidential

Unit Citation.

John Stuart Hayden Cpl.

415 E. 5th St.

Perrysburg, Ohio

July 1, 1943 to Aug. 25, 1946

Battles and Campaigns: China Offensive.

Frank B. Hibbler Pfc

17315 Hartwell

Detroit, Mich.

Feb. 2, 1942 to Sept. 2, 1945

Asiatic-Pacific Campaign Medal.

Jack E. Howard Cpl.

79 Woodward Hts. Blvd. Transportation

March 12, 1943 to Feb. 9, 1946

Foreign Duty: Ewa, Hawaii.

91

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 95: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

MARINE CORPS.

James Strothers Johnson Cpl.

5 Devonshire Road

Dec. 15, 1944 to April 27, 1947

Foreign Service: 15th Marines Tsingtai, China; 11th Marines Peiping

and Tientsin, China; 11 Marines Guam.

John J. L. Johnson 2nd Lieut.

5 Devonshire Road Air Corps

July 1, 1943 to Feb. 9, 1946

Charles Henry Longfield, Jr. 1st Lieut.

20 Woodward Hts. Blvd. Aerial Observer

Dec. 19, 1942 to Feb. 7, 1946

Foreign Duty: Guadalcanal, Guam, Russel Islands, China, CVE 83,

Pearl Harbor.

Battles and Campaigns: Peleliu, Okinawa.

Decorations and Citations: Air Medal, Distinguished Flying Cross,

Navy Unit Citation.

Constance M. (Berkholtz) Longfield 1st Lieut.

20 Woodward Hts. Blvd. SPARS

Feb. 23, 1943 to Jan. 12, 1946

Foreign Service: Pearl Harbor.

George V. Lyons Pfc

Fowlerville, Mich.

July 3, 1945 to Aug. 24, 1946

Foreign Service: Caribbean Area.

Robert Murray Macgregor Pfc

14 Woodward Hts. Blvd. Communications

Jan. 28, 1942 to Nov. 17, 1945

Battles and Campaigns: Marshall Islands, Saipan-Tinian, Iwo Jima.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/3 Bat-

tle Stars, Presidential Unit Citation.

J. Kei.sey McClure Major

64 Oakdale Blvd. (Liaison Officer)

Oct. 15, 1942 to Oct. 18, 1945

Paul E. Oleson Sgt.

14642 Indiana Rifleman

Detroit 21, Mich.

July 6, 1942 to Oct. 13, 1945

Foreign Duty: New Caledonia, Guadalcanal, Jella la Vela, Hawaii,

Eniwetok, Saipan, Iwo Jima, Bougainville.

Battles and Campaigns: Bougainville, Iwo Jima, Jella la Vela.

Decorations and Citations: Purple Heart, Asiatic-Pacific Campaign

Medal w/3 Battle Star.

Wounds Received in Action: Chest.

92

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 96: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.MARINE CORPS

Robert William Pond Pfc

558 N. Alexandria FMF

Los Angeles 4, Calif.

March 29, 1945 to Aug. 15, 1946

Thomas L. Pond Pfc

34 Norwich Road

Entered Service June 25, 194G

Still on Active Duty

Arthur Raske Cpl.

1341 E. 143rd St. Artillery

E. Cleveland, Ohio

Jan. 21, 1942 to Nov. 6, 1945

Foreign Duty: Guadalcanal, Guam, New Caledonia, New Zealand,

Okinawa.

Battles and Campaigns: Guam, Okinawa.

Decorations and Citations: Letter of Commendation.

Donald E. Schmicking Pfc

6 Kensington Blvd. Infantry

Jan. 29, 1942 to April 16, 1943

Battles and Campaigns: Guadalcanal.

Decorations and Citations: Presidential Unit Citation.

Wounds Received in Action: Fragment—right leg.

Harold Spitz S/Sg'-

1612 Maxwell

Royal Oak, Mich.

Feb. 9, 1942 to Oct. 22, 1945

Battles and Campaigns: Guadalcanal, Munda, Rendova.

Decorations and Citations: Presidential Unit Citation w/ Oak Leaf

Cluster, Asiatic-Pacific Campaign Medal w/3 Battle Stars.

George William Symes, Jr. Sgt.

211 S. Pleasant St. Anti-Aircraft

Royal Oak, Mich.

June 19, 1942 to June 18, 1946

Foreign Duty: Mobile Hosp. Samoa, Upolu and Wallis Islands, USS

Matsonia, USS James A. Francis, USS Kit Karson.

Beatrice Lorraine White Pfc

23647 Woodward Ave. SPARS

March 27, 1944 to June 30, 1945

93

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 97: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

MILITARY ROSTER

COAST GUARD

Raleigh F. Bahr S 2/C

25 Wellesley Drive

Sept. 1, 1943 to Dec. 10, 1943

Francis Myron Farley Ensign

2221 Franklin Air Corps Pilot

Berkley, Mich.

April 14, 1943 to July 2, 1946

Duty: Anti-Sub. patrol and convey patrol (Atlantic).

Kenneth George Fletcher S 1/C

241 E. Oakridge

Ferndale 20, Mich.

Jan. 3, 1942 to Jan. 8, 1947

Vessels Served On: Cutter Haida, Cutter Bittersweet.

American Theatre and Asiatic-Pacific Theatre.

Good Conduct Medal

Hector M. O'Halloran

1286 Lakeshore Drive

Box 429, Route 6

Mt. Clemens, Mich.

(Further information not furnished by Veteran)

William F. Lowe BM 1/C

14629 Ohio St.

Detroit, Mich.

Oct. 9, 1941 to April 30, 1946

Vessels Served On: USS Tampa (CGR 2535).

Good Conduct Medal.

94

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 98: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

.COAST GUARD

Joseph C. Sasser, Jr. S 1/C

81 Oakdale Blvd. Commissary

Nov. 1, 1941 to Nov. 27, 1946

Vessels Served On: USS Gualala.

Battles and Campaigns: Southern Philippines, New Guinea, Balik

Papan, Monotai.

Decorations and Citations: Asiatic-Pacific Campaign Medal w/ Bat-

tle Star, Philippine Liberation Ribbon w/ Battle Star, American

Campaign Medal, American Defense Medal, World War II Vic-

tory Medal.

William Robert Spencer ARM 1/C

125 12th Ave., NE

St. Petersburg, Fla.

May 5, 1941 to May 16, 1946

Vessels Served On: SS Normandie, USCG Manhattan, USS Joseph T.

Dickman, HWS Orantese.

Decorations and Citations: EAME Medal w/3 Battle Stars, Asiatic-

Pacific Campaign Medal, American Defense Medal, American

Campaign Medal, Good Conduct Medal, World War II Victory

Medal.

James H. Teetzel R 1/C

11 Cambridge Blvd. Radio Operator

June 26, 1943 to April 2, 1946

Vessels Served On: LCI (L) 349, LCI (L) Flot. 35 Staff, USS LCI (L)

87.

Asiatic-Pacific Campaign Medal, American Campaign Medal, World

War II Victory Medal.

95

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 99: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

w.

WORLD WAR II

MEMORIAL COMMITTEE

James Connolly

Robert O. Crosthwaite

Walter Gehrke

Marvin J. Williams

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 100: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle

Page 101: A Tribute to the Men and Women of Pleasant Ridge in the World War 1941-1945

Genera

ted f

or

mb

reenb

o (

Univ

ers

ity o

f M

ichig

an)

on 2

01

5-0

1-0

5 0

0:4

4 G

MT /

htt

p:/

/hdl.handle

.net/

20

27

/mdp.3

90

15

07

13

75

78

9Public

Dom

ain

, G

oog

le-d

igit

ized

/

htt

p:/

/ww

w.h

ath

itru

st.o

rg/a

ccess

_use

#pd-g

oogle