Author
Archive
-
ENGEL, ROBERT F.
The Navy Department has notified Mrs. Helen Engel, Indiana, R. D. 3, that her son, Robert F. Engel, was killed in action on July 21, 1944, at Guam. He is survived by his mother and father, Mr. and Mrs. F. H. Engel, and one sister, Mrs. Laberna Buchanan.
-
IVEY, CLIFTON E.
Two St. Louis brothers, killed in action two weeks apart in widely separated theaters of action during the last war, will be buried side by side at Jefferson Barracks National Cemetery next month it was announced today. The sons of John L. Ivey Sr., formerly of 3132A South Seventh Street, now living on a farm […]
-
CARTER, EUGENE J.
The Navy list of 276 casualties today included two district men dead and seven wounded. Dead [July 21, 1944]: Marine Corp. Eugene J. Carter, Steubenville, Ohio.
-
LYONS, THEODORE V.
Lyons, Pfc. Theodore, United States Marine Corps, killed in action July 21, 1944, at Guam. Beloved son of Lawrence J. and Mary (nee Verbofsky), brother of Thomas J. Timothy A., Carol Ann, Terry, and the late Lawrence, Jr.; late residence, 13602 Beachwood Ave. Friends received at James P. Mullaney Funeral Home, 9811 Miles Ave. Funeral […]
-
WILSON, RAY
Marine Ray Wilson, 21, son of Mrs. Retta H. Chatwin, Utahn, Duchesne County, is reported killed in action {July 21, 1944]. Further details were not disclosed. He is survived by his mother and three brothers, Fred Wilson, Army; Lloyd Wilson, Merchant Marine, and Orin Wilson, Camp Roberts, Calif.
-
JONES, PHILIP W.
Washington, Sept. 15—(AP)—The Navy Department today released the names of 312 casualties, including those of three Montana Marines. PFC Philip W. Jones, son of Mrs. J. M. Jones, Butte, killed in action [July 21, 1944].
-
ERVIN, ARTHUR B.
DETROIT—Sgt. Arthur B. Ervin, son of Mrs. W. B. Meek, was killed in action [July 5, 1944], according to a message received by her Wednesday, the date and place not being revealed for military reasons. His wife, the former Miss Oneda Goode, whom he married in July, 1943, lives in Los Angeles, Calif., and he […]
-
BROWN, KENNETH J.
Washington—(AP)—The names of 14 New Jersey men were on a list of 373 naval forces casualties announced today by the Navy Department. They were: Kenneth J. Brown, private first class, Marine Corps. Dead [June 16, 1944]. Parents, Mr. and Mrs. Kenneth Brown, 100 Wildwood Ave., Montclair.
-
MITCHELL, ROBERT R.
SALUDA, Dec. 3—Memorial services were held Sunday evening at the St. Paul Methodist Church in Saluda in honor of First Sgt. Robert R. Mitchell, who was killed in action [June 15, 1944] in the performance of his duty on Saipan. The service was conducted by the pastor, Rev. George R. Cannon. Rev. T. A. Inabinet […]
-
DALE, HARRY R.
WASHINGTON—(AP)—Names of eight Michigan men were in a casualty list announced by the Navy Department today. The list included 124 dead, 92 wounded and 41 missing. The Michigan casualties: Pfc. Harry R. Dale, Marine Corps, dead [June 15, 1944], Pontiac.