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.
~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
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
^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
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
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
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
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
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
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
* * * *
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
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
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
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
• • • 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
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
* • • •
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
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
• * *
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
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
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
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
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
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
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
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
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
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
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
; 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
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
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
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
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
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
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
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
■ 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
■ 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
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
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
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
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
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
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
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
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
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
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
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
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
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
.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
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
.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
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
.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
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
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
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
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
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
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
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
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
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
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
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
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
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
-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
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
.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
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
.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
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
.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
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
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
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