Return to Index

Kansas Casualties

KANSAS CASUALTIES.

Arranged Alphabetically by Soldier's Name.

(Following this list appears a numerically arranged list of names and addresses of the persons given by the soldier as those to be notified in case of emergency. Corresponding numerals precede the name of the soldier and the name of the person to be notified.

In many cases the relatives and friends of deceased soldiers have been unable to obtain reliable information relative to the circumstances surrounding the death of those dear to them. It is hoped that the publication of the list of relatives and friends will prompt the "buddies" of those who have "gone West" to write to the bereaved relatives and friends, giving them all information possible.)

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1 Ackerman, Carl W Pvt Merriam N A Apr 26, 1918 Nov 1, 1918 K A 18 Co 164 Dep Brig.
Co H 353 Inf.
2 Adams, Frank P Sgt Kansas City N G June 20, 1916 Sept 27, 1918 K A Co A I Ks Inf (137 Inf).
3 Adamson, Paul D Musn 3 cl Lawrence N G Apr 18, 1917 Sept 28, 1918 K A Co A Ks Engrs (110 Engrs).
Hq Det 110 Engrs.
4 Addy, Ira D Pvt Galena R A Apr 28, 1917 Feb 12, 1918 M Co C 11 Inf.
Co M 512 Inf.
5 Adolph, Harvey Corp Lyndon N A Apr 28, 1918 Sept 12, 1918 K A 25 Co 164 Dep Brig.
Co E 353 Inf.
6 Ahrens, Walter G Pvt Pittsburg N A Aug 5, 1918 Oct 17, 1918 D MD B Hosp 88.
12 Co 3 Bn 163 Dep Brig.
7 Aills, John R Pvt Salina N G Sept 24, 1917 Oct 5, 1918 D W Co M 2 Ks Inf (137 Inf).
Sup Co 137 Inf.
Co A 187 Inf.
8 Aker, Arthur L Pvt Winfield N A May 20, 1918 Nov 5, 1918 D W Co E 1 Repl Engrs. Auto Repl Draft
Engrs Sh and Sup (Co A 116 Engrs).
Co A 305 Engrs.
9 Akers, Ralph W Pvt Chanute N A June 23, 1918 Sept 29, 1918 D 25 Co 164 Dep Brig.
Ord Cas Det 2 Bn Ed
Edgewood Arsenal.
Det G 2 Bn Edgewood Arsenal.
10 Albaugh, John W Ck Kansas City N A June 14, 1918 Oct 9, 1918 D Univ of Ks Tng Det.
Hq Det 172 Inf Brig.
11 Aleksiehes, Toni Pvt 1 cl Kansas City N A Apr 25, 1918 Nov 5, 1918 D W 33 Co 164 Dep Brig.
Co F 353 Inf.
12 Allen, Arthur Wm Pvt Oberlin N A Sept 6, 1918 Oct 18, 1918 D 88 Co 164 Dep Brig.
13 Allen, Forrest Pvt 1 cl Chanute N A Apr 26, 1918 Sept 16, 1918 K A 18 Co 164 Dep Brig.
Co L 353 Inf.
14 Allison, Romer M Pvt Hoyt R A July 1, 1918 Dec 10, 1918 D Tr C 301 Cav.
Btry C 46 FA.
15 Altman, Duane A Pvt Lincoln N A Oct 1, 1918 Oct 15, 1918 D Student. Army Tng Corps.
16 Altman, Henry C Pvt Amy R A Mch 30, 1918 Apr 11, 1918 D 9 Ret Co GSI.
17 Alvord, Joseph C Pvt Jewell N A Sept 20, 1917 Sept 28, 1918 K A 15 Co 164 Dep Brig.
Co 1 139 Inf.
18 Amos, Raymond H Wag Colby N A Aug 25, 1918 Nov 9, 1918 D Cas Det Med Offi Tng Corps.
Prov Amb Co B Med Offi Tng Corps.
Evac Amb Co 30 Med Offi Tug Corps.
19 Anderson, Albert L Pvt Clyde N A Sept 21, 1917 Feb 7, 1919 D 15 Co 164 Dep Brig.
Cas Det 139 Inf.
Co K 140 Inf.
Prisoner of War Escort No. 14.
Cc K 140 Inf.
20 Anderson, Edwin A Pvt 1 cl Lyons N G June 9, 1917 Oct 16, 1918 D Co E 2 Ks Inf (Co E 137 Inf).
21 Anderson, Harry S Bglr Paola N G Apr 28, 1917 Oct 1, 1918 K A Co D 1 Ks Inf (Co D 137 Inf).
22 Anderson, Lionel 1st Lt Lawrence E O .............. Feb 18, 1919 D MC. 48 Cas Clearing Station.
23 Anderson, Ralph P Pvt 1 cl Lyndon N A Sept 19, 1917 Sept 15, 1918 D W Co F 353 Inf.
24 Anderson, Robert R Pvt Bronson R A Aug 5, 1918 Oct 23, 1918 D Btry C 16 En Feb Aut Repl Draft.
Btry E 6 Regt Feb Aut Repl Draft.
25 Anderson, Roy Pvt Seneca N A Aug 27, 1918 Oct 4, 1918 D Cas Det MOTC
243 Amb Co 11 Sn Tn 11 Div.
26 Andrews, Albert Sgt Rolla R A Apr 20, 1917 July 19, 1918 K A Co 116 Inf.
27 Andrews, Harold R Sgt Independence N G Feb 22, 1917 Sept 28, 1918 K A Co K 2 Ks Inf (Co K 137 Inf).
28 Andrews, Ivan E Pvt Leon N A Apr 26, 1918 Oct 1, 1918 K A 62 Co 164 Dep Brig.
Co A 353 Inf.
29 Angell, Henry Pvt Breezy Hill N A Apr 29, 1918 Nov 8, 1918 K A 11 Co 164 Dep Brig.
Co A 363 Inf.
30 Angle, Fred H Pvt Randall N A July 23, 1918 Oct 3, 1918 D 27 Co 164 Dep Brig.
Co C 69 Inf.
31 Armstrong, Bliss A Pvt Great Bend N G Apr 11, 1917 Sept 29, 1918 K A Co C 2 Ks Ind (Co C 137 Inf).
32 Armstrong, David W Pvt 1 cl Centralia ERC July 14, 1917 Oct 9, 1918 K A Co A 21 F Sig Bn Sig RC.
Co A 823 F Sig En.
Repl Det Camp Merritt, N J.
Co A 116 Field Sig Bn.
Co C 107 Field Sig Bn.
Co 1125 Inf.
33 Arnold, Edward R Pvt 1 cl Winfield N G June 20, 1916 Sept 28, 1918 K A Co H 2 Ks Inf (Co H 137 Inf).
34 Arnold, Percy H Pvt 1 cl Latimer N G May 4, 1917 Jan 30, 1919 D Co 18 Ks Inf (Co 1139 Inf).

No. NAME. Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
35 Asher, Tony L Pvt Garfield N A June 24, 1918 Oct 6, 1918 D 30 Co 164 Dep Brig.
MG Co 352 Inf.
36 Ashley, Loyd E Pvt Iola N G May 1, 1917 Oct 5, 1918 K A Co L I Ks Inf (Co L 137 Inf).
37 Ashworth, Earl F Pvt Gardner N A June 24, 1918 Oct 19, 1918 D 25 Co 3 Regt 164 Dep Brig.
2 Dev Co 5 Regt 164 Dept Brig.
3 Dev Co 5 Prov Regt, Camp Funston.
Hq Co 164 Dep Brig.
38 Aslin, Joseph Pvt 1 cl Clyde R A May 11, 1917 July 18, 1918 K A Co E 16 Inf.
Co A 1 Ks Inf (Co A 137 Inf).
39 Asplund, Robert A Mech Kansas City N G Mch 11, 1915 Sept 28, 1918 K A
40 Atkinson, Clarence Pvt Elkhart N A Apr 25, 1918 Nov 10, 1918 D W 49 Co 165 Dep Brig.
Co G 357 Inf.
41 Atwell, Augusta Pvt Howard N A Aug 5, 1918 Oct 8, 1918 D MD Gen Hoop 25.
42 Aukerman, Wade S Corp Winfield N A Apr 29, 1918 Sept 23, 1918 D W 27 Co 164 Dep Brig.
Co A 314 Engrs.
43 Austin, Ira Pvt 1 cl Linn N A May 28, 1918 Oct 31, 1918 A 18 Co 164 Dep Brig.
Co 1352 Inf.
44 Austrom, Fred G 2d Lt Topeka E O .............. Nov 4, 1918 A Aviation Sec.
3 Aviation In2t Center.
45 Bader, Odis M (Error in War Dept. list. See Odis M. Rader, No. 1397A.)
46 Baer, Charles F 2d Lt White City E O .............. Jan 9, 1918 D Aviation Sec.
47 Bagwell, Ernest M Bglr Tonganoxie N G Apr 14,1917 Sept 28, 1918 K A Co E 3 Ks Inf (Co E 139 Inf).
48 Baier, Anthony E Pvt Elmo N A June 24, 1918 Oct 4, 1918 D 26 Co 3 Regt. 164 Dep Brig.
Cas Det 2 Bn, Edgewood Arsenal, Md.
Co H 2 Bn, Edgewood Arsenal, Md.
49 Bailey, Ernest L 2d Lt Pittsburg E O .............. Nov 29, 1918 D QMC.
50 Bailey, Floyd W Pvt Topeka R A Aug 30,1918 Sept 30, 1918 D Cas Det Med Offi Tng C, Ft. Riley.
Med Det Inf Cots, Camp Grant.
51 Baird, Emory E Pvt North Topeka N A Sept 18, 1917 June 21, 1918 D W Co D 353 Inf.
Co C 7 Inf.
52 Baker, Alfred G Sgt 1 cl Topeka N G Apr 9, 1917 Sept 29, 1918 K A I Ks Engrs (Co A 110 Engrs).
53 Baker, Charles S Corp Leavenworth R A July 3, 1917 Apr 28, 1918 D Army Service School Det.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
54 Baker, John H Pvt Kingsdown N A Sept 18, 1917 Sept 28, 1918 K A Co E 353 Inf.
Co H 141 Inf.
55 Baker, Lee M Pvt Cullison N A Feb 26, 1918 Oct 29, 1918 D 16 Co 164 Dep Brig.
Co 1164 Dep Brig.
Co C 342 MG Bn.
Co A 49 Inf.
Co G 131 Inf.
56 Baker, Ralph V Pvt 1 cl Manhattan R A Apr 21, 1917 Oct 4, 1918 D Btry C 4 PA.
Btry C 15 FA.
VC (Att to 15 FA) Hq 2 Div.
57 Balding, John W Pvt Pratt N A June 26, 1918 Oct 11, 1918 D Co F 136 Inf.
58 Bale, Mike Pvt 1 cl Sparks N A Sept 24, 1917 Oct 14, 1918 K A Co D 7 Engra.
59 Ball, Homer J Pvt Emporia N A Sept 19, 1917 July 8, 1918 A Co A 353 Inf.
MT Co 324 SP 406 QMC.
60 Ball, Joseph P Engr Manhattan R A Apr 5, 1917 Nov 1, 1918 K A 4 Co CAC, Ft McArthur, Cal.
NC Staff Coast Def of Potomac, Ft.
 Washington, Md.
Hq Co 60 Arty CAC.
Hq Det 2 Bn 60 Arty CAC.
61 Ball, Lloyd E Pvt Hutchinson N A Sept 6,1918 Oct 15, 1918 D 30 Co 164 Dept Brig.
62 Ballard, Charles J Pvt 1 cl Emporia N A Sept 19, 1917 Oct 22, 1918 D W Co C 358 Inf.
63 Bankson, Ross E Pvt Plains N A Jan 6, 1918 July 29, 1918 K A Co 147 Inf.
64 Banister, James H Capt Leavenworth E O .............. Nov 21, 1918 ...... Inf.
65 Bannon, Howard W Musn 3 cl Solomon N G July 20, 1916 Aug 19, 1917 D Hq Co 3 Ka Inf.
66 Banta, Loren D Corp Paola N A Sept 19, 1917 June 8, 1918 D W Co D 353 Inf.
Co G 30 Inf.
67 Banworth, Marcellus J Sgt Russell N A Aug 26, 1918 Oct 2, 1918 D Prov Arab Co B Med Offi Tag Corps,
 Ft Riley.
245 F Hosp Co 12 San Tn.
68 Barker, John C .......... Rosalia N A Sept 5, 1918 ......
69 Barnes, John L Pvt Smith Center N A May 31, 1918 Oct 15, 1918 D Co 1 14 Inf.
70 Barnett, Earl B Ck Salina N G Mch 13, 1916 Dec 14, 1918 D Co M 2d Ks Inf (Co M 137 Inf).
QMC, Ft Sill, Okla.
71 Barnett, James H Pvt Allison N A Oct 4, 1917 Oct 19, 1918 K A 37 Co 164 Dep Brig.
Co C 353 Inf.
Camp Funston No. 1 Apr Repl Draft
Class Camp.
2 Co 4 Inf Tng Bn.
Co C 128 Inf.
72 Barnicle, Elias S Pvt 1 cl Peru N A Apr 26, 1918 Sept 12, 1918 K A 40 Co 164 Dep Brig.
Co B 355 Inf.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
73 Barr, Jesse V Pvt Holton N A Apr 29, 1918 May 13, 1918 D 27 Co 164 Dep Brig.
74 Barrett, Earl Pvt Downs N A July 21, 1918 Oct 6, 1918 D Cas Det MOTC, Ft Riley.
Prov F Hosp G MOTC.
Md Repl Unit 47.
75 Barrett, Wilbert W Pvt Randall N A July 23, 1918 Oct 12, 1918 D 27 Co 164 Dep Brig.
Hq Co 70 Inf.
76 Barricklow, Charles A Pvt Paola N A May 28, 1918 Oct 26, 1918 D 20 Co 164 Dep Brig.
54 Co 164 Dep Brig.
56 Co 2 Dev Bn 164 Dep Brig.
Camp Until Det Cons Div QMC.
77 Bartell, Elmer E Sgt Wamego N A Sept 6, 1917 Sept 12, 1918 K A Co E 353 Inf.
78 Barton, John H Pvt Chetopa N A Sept 4, 1917 July 15, 1918 K A Co B 353 Inf.
Hq Co 353 Inf.
Co K 38 Inf.
79 Bates, Delano E Pvt Cottonwood Falls N G June 20, 1917 Aug 23, 1917 D co M 3 Ks Inf.
80 Bates, Percy J Corp Neodesha N G June 6, 1917 July 13, 1918 K A Co E I Mo Inf (Co L 138 Inf).
81 Battersby, Earl L Pvt 1 cl Salina R A Dec 14, 1917 Oct 12,1918 D 9 Ret Co GSI.
2 Tn Brig, Kelly Field, Texas.
49 Sq 3 Prov Regt, Waco, Texas.
31 Bln Co.
Co A 104 Sup Tn.
82 Baughman, Albert W Pvt Ellis R A May 5, 1917 Aug 31, 1918 A 27 Aer Sq Sig C 1 Pursuit Gr.
83 Baxter, William C Pvt Parsons N A Oct 4, 1917 Mch 12, 1918 D Co L 353 Inf.
84 Bayly, Harry E Sgt Topeka N A Dec 12, 1917 Oct 30,1918 K A Hq Co 353 Inf.
86 Beach, Alfred T Corp Manchester N A Apr 26, 1918 Nov 1, 1918 K A 34 Co 164 Dep Brig.
Co E 353 Inf.
86 Beach, Mark 1st Lt Clinton E O .............. Feb 15,1918 D Mc.
87 Beach, Paul C Pvt Minneapolis N G Apr 24, 1917 Sept 14, 1918 D Co G 2 Ks Inf (Co G 137 Inf).
Base Hosp MD, Ft Sill, Okla.
4 Co MD, July Auto Repl Draft. Tng
School for San Trs 1st Dep Div.
MD 18 Inf
88 Beals, Jesse H Sgt Dodge City R A Apr 19, 1917 Oct 16, 1918 D 12 Co San Francisco, Ft Baker, Cal.
55 Co San Francisco.
Btry A 46 Arty CAC.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
89 Beam, August Pvt 1 cl Russell N A June 24, 1918 Sept 25, 1918 D 26 Co 3 Regt White 164 Dep Brig.
Co A 313 Am Tn.
90 Beaman, Roy Pvt Oakley N A Apr 26, 1918 Nov 3, 1918 K A 34 Co 164 Dep Brig.
Co E 353 Inf.
91 Beanies, Earl C Pvt Belleville N A June 27, 1918 Sept 29, 1918 D 2 Co 164 Dep Brig.
Co B 313 Am Tn.
92 Beard, Louis W Pvt Westmoreland N A Aug 7, 1918 Nov 22, 1918 D 18 Amb Co MOTC, Ft Riley.
261 Amb Co San Tn 16 Div.
262 Amb Co 16 San Tn.
264 Amb Co 16 San Tn.
92.5 Beard, Ralph R Pvt 1 cl Topeka N A June 27, 1918 Nov 1, 1918 D 10 Co 3 Tng Bn.
Co C 309 F Sig Bn.
93 Beaton, Lloyd O 2d Lt Baldwin E O .............. Aug 30, 1918 K A FA.
Hq Co 119 PA.
94 Beaty, Shelton B Pvt Arkansas City N A Dec 1, 1917 June 2, 1918 K A Co C 1 RepI Regt Engrs.
Co C 116 Engrs.
Co F 2 Engrs.
95 Beaver, Floyd J Pvt La Harpe N A June 26, 1918 Oct 3, 1918 D 13 Tng Co Cas Camp.
Co F 136 Inf.
96 Beek, George M Pvt Pratt N A June 25, 1918 Oct 28, 1918 D 32 Co 164 Dep Brig.
Btry D 337 PA.
97 Becker, Clarence H Pvt Kansas City R A June 5, 1917 July 22, 1918 D W Btry B 18 FA.
98 Becker, Huld Pvt Lehigh N A Sept 6, 1918 Nov 26, 1918 D 32 Co 194 Dep Brig.
99 Becker, Raymond J Pvt Great Bend N A Sept 6, 1918 Oct 11, 1918 D 32 Co 164 Dep Brig.
100 Beecher, Thomas I Corp Liberal N G Aug 16, 1917 Oct 5, 1918 D W Btry F I Ks FA (Btry F 130 FA).
Hq Co 130 FA.
101 Beggs, George E Sgt Junction City RA May 26, 1917 Jan 6, 1919 D Co C 8 Engrs.
102 Behrhorst, Frederich H Pvt Girard N A July 21, 1918 Oct 24, 1918 D Med Dept, Ft Riley.
Concentration Camp Mesves.
103 Beitz, Elmer Pvt Lebo N A Apr 26, 1918 July 29, 1918 D 18 Co 164 Dep Brig.
Co D 356 Inf.
8 Co 164 Dep Brig.
104 Belden, Ralph A Pvt Lebanon N A Mch 4, 1918 July 16,1918 K A Cas Det Med Off Trig Camp,
 Ft Riley.
Evac Hosp No 9 Med Off Tng Camp,  Ft Riley.
Auto Repl Draft, Ft Riley.
Med Det 30 Inf.
105 Belin, Carl H Pvt Clay Center R A May 4, 1917 Oct 17, 1918 D 4 Co, Ft Winfield Scott, Cal.
14 Co Coast Def of Oahu CAC.
Hq Co 48 CAC.
40 C.
106 Belin, Ernest J Pvt Riley N A June 27, 1918 Oct 25, 1918 D 40 Co 164 Dep Brig.
Hq Co 83 FA.

Transcribed from KANSAS CASUALTIES in the WORLD WAR - 1917-1919: Regular Army, National Guard, National Army, Enlisted Reserve Corps, Compiled under Supervision of the Adjutant General of Kansas, printed by Kansas State Printing Plant, Imri Zumwalt, State Printer, Topeka. 1921. 8-4185


Background and KSGenWeb logo were designed and are copyrighted by
Tom & Carolyn Ward
for the limited use of the KSGenWeb Project.
Permission is granted for use only on an official KSGenWeb page.

©2000-2015 by Tom & Carolyn Ward