Return to Index

Kansas Casualties

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1029 Leupold, Albert C Pvt Frankfort N A June 25, 1918 Oct 24, 1918 D 37 Co 164 Dep Brig.
45 Co 164 Dep Brig, Ft Benj Harrison.
3 Bn 22 Engrs.
1030 Lewellen, Ambrose W Pvt 1 cl Gaylord N A May 14, 1918 Oct 22, 1918 D Tr F 307 Cav.
Med Det 307 Cav.
Med Det 51 FA.
1031 Lewis, Gilbert M 1st Lt Pittsburg E O .............. Nov 3, 1918 D W Inf.
Co H 353 Inf.
1032 Lieurance, Clarence J Pvt Neosho Falls N G Apr 30, 1917 Oct 2, 1918 D W Co L I Ks Inf (Co L 137 Inf).
1033 Lillie, Homer F .......... Winchester R A .............. .............. ......
1034 Limper, Henry H. A Pvt Junction City N A June 26, 1918 Oct 3, 1918 D 40 Co 164 Dep Brig.
44 Co 164 Dep Brig.
Co F 349 Inf.
1035 Lindsay, Nat M Corp El Dorado N G May 2, 1917 Sept 29, 1918 K A Co F 3 Ks Inf (Co F 139 Inf).
1036 Lindstrom, Walter R Pvt Oswego N A Apr 26, 1918 Nov 7, 1918 DW 18 Co 164 Dep Brig.
MG Co 36 Inf.
1037 Unger, Joseph A Pvt Topeka N A Aug 14, 1918 Oct 2, 1918 D 5 Co Camp Meigs.
Refrigerating Plant Co 302.
1038 Linnell, Paul D Pvt Junction City N A Mch 20, 1918 Sept 22, 1918 D W 164 Dep Brig.
MG Co 356 Inf.
1039 Lipe, Loran S Corp McPherson N G June 22, 1916 Sept 28, 1918 K A Co D 2 Ks Inf (Co D 137 Inf).
1040 Livingston, George C Pvt Stockton N A Oct 4, 1917 Oct 10, 1918 D W 39 Co 164 Dept Brig.
Co H353 Inf.
Co K 140 Inf.
1041 Livingston, Glen S Pvt Kanopolis N A Feb 25, 1918 Sept 24, 1918 D W 29 Co 164 Dept Brig.
Sup Co 356 Inf.
Co C 356 Inf.
1042 Lobb, Virgil W Pvt 1 cl McLouth N A May 27, 1918 Oct 10, 1918 D 21 Co 164 Dep Brig.
Co C 351 Inf.
1043 Lochrie, William C Pvt Kansas City N G Apr 14, 1917 July 28, 1918 K A Co C3 Iowa Inf (Co K 168 Inf).
1044 Lockwood, Emery C Pvt Duquoin N A Apr 30, 1918 Oct 21, 1918 K A 31 Co 164 Dep Brig.
Co M 353 Inf.
1045 Lodge, Noel A Pvt Topeka N A June 29, 1918 Dec 2, 1918 D 9 M Sup Tn.
1046 Lofsteed, Martin Pvt Ogallah N A Sept 20, 1917 July 1, 1919 D MG Co 353 Inf.
Co B 140 Inf.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1047 London, Marcus L Pvt Kansas City N A Oct 2, 1917 Nov 1,1918 K A Hq Co 353 Inf.
1048 Long, Courtney M Pvt St John N G Aug 24, 1917 Sept 28, 1918 K A Co C 2 Ks Inf (Co C 137 Inf).
1049 Long, Lloyd E Stab Sgt Blue Mound N G July 28, 1917 Feb 2, 1919 D MG Co 3 Ks Inf (MG Co 139 Inf).
Co F 110 Am Tn.
1060 Longneeker, Claude Corp Weir N A Mch 29, 1918 Jan 13,1919 D W 35 Co 164 Dep Brig.
Co L 353 Inf.
1051 Lontkowsky, Frank A Pvt 1 cl Pittsburg N A Sept 18, 1917 Nov 3, 1918 D W Co C 353 Inf.
1052 Lookingbill, Murle H Pvt Fort Scott N A Aug 28, 1918 Oct 4, 1918 D 247 Amb Co 12 So Tn MD.
1053 Loomis, Arthur W Pvt Garden Plain N A Oct 8, 1917 July 15, 1918 K A 47 Co 164 Dep Brig.
Co F 353 Inf.
2 Co 3 Div Cas Det.
Co M 30 Inf.
1054 Loree, Frank M Pvt Beloit N A June 26, 1918 Oct 21,1918 D 2 Co 164 Dep Brig.
Co B 10 Div Sup Tn.
1055 Love, James R Pvt 1 cl Junction City R A Nov 19, 1917 June 25, 1919 K A Co A 3 , Af.
1056 Love, Rama S Pvt 1 cl Augusta N G May 23, 1917 Sept 28, 1918 K A Co F 3 Ka Inf (Co F 139 Inf).
1057 Lovgran, Joel N Pvt Atchison N A May 25, 1918 Oct 12, 1918 D 9 Co 164 Dep Brig.
Co D 34 Engrs.
Co F 309 Eogrs.
1058 Lowery, William R Pvt Coalville R A Apr 17, 1917 July 22, 1918 K A Co E 18 Inf.
1059 Lucas, Clarence D Pvt 1 cl Nashville N A Apr 29, 1918 Mch 6, 1919 D 27 Co 164 Dep Brig.
Co C 353 Inf.
1060 Luker, Alonzo W Pvt Lyons N A Oct 5, 1917 Jan 4, 1919 D 40 Co 164 Dep Brig.
Sup Co 334 FA.
Btry A 334 FA.
4 Btry FA RR.
3 TM Btry.
1061 Lundy, Roy C Pvt .................... N A .............. Oct 14, 1918 D 16 Co, Jefferson Bks.
1062 Luttjohan, John Pvt Topeka N A Dec 7, 1917 July 15, 1918 K A Co C 353 Inf.
Co H 30 Inf
1063 Lutz, Harry E Corp Holton N G May 31, 1917 Oct 11, 1918 D W Co B 2 Ks Inf (Co B 137 Inf).
1064 Lynch,John M Pvt 1 cl Garnett N A May 29, 1918 Dec 19, 1918 D 1 Co 164 Dep Brig.
Co G 6 Bn Sig C.
Co E 408 Tel Bn Sig C.
1065 Lynn, Charley A Pvt 1 cl Wichita R A June 29, 1916 Nov 3, 1918 D Tr F 8 Cav.
1066 Lyon, Earl C Corp Lincoln NA Sept 18, 1917 Nov 1, 1918 K A Co M 353 Inf.
1067 McAllister, John Pvt Leroy N G Feb 15, 1916 Sept 28, 1918 K A Co C 1 Ks Inf (Co C 137 Inf).

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1068 McCabe, Cornell Pvt Pittsburg N A Apr 30, 1918 Nov 3, 1918 K A 31 Co 164 Dep Brig.
co C 356 Inf.
1069 McCarren, Andre J Pvt Leavenworth N A Mch 29, 1918 Nov 1, 1918 D W 33 Co 164 Dep Brig.
Co G 353 Inf:
1070 McClain, Clarence R Pvt Anthony R A Aug 4, 1917 June 15, 1918 .. Co D 12 Inf.
1071 McClaran, Carey R Corp Herington N G Apr 26, 1917 Sept 28, 1918 K .4, Co 13 Ks Inf (Co 1 139 Inf).
1072 McCloskey, Purley E Corp Beloit N A Sept 19, 1917 Sept 12, 1918 K A Co A 353 Inf.
1073 McCoin, Charlie V Pvt 1 cl Cheney N A Oct 8, 1917 Oct 24, 1918 K A 47 Co 164 Dep Brig.
Co F 353 Inf.
Co H 88 Inf.
1074 McCollum, Benjamin F Pvt Burlington N A May 14, 1918 Sept 26, 1918 K A Co H 55 Inf.
Co A 103 Inf.
1075 McCombs, Robert Pvt Galena N A June 23, 1918 Oct 6, 1918 D 27 Co 164 Dep Brig.
Co E 313 Engrs.
Co K 140 Inf.
1077 McCormick, William I Pvt Garden City N A Sept 18, 1917 Jan 25, 1919 D Co I 359 Inf.
59 M Trk Co.
103 M Trk Co.
347 M Trk Co.
Btry A 342 PA.
1078 McCoy, Albert Pvt 1 cl. . Baxter Springs N A Feb 23, 1918 Nov 11, 1918 K A 30 Co 164 Dep Brig.
Co F 356 Inf.
1079 McCoy, Fred C Sgt Moran. R A Aug 1, 1913 Oct 2, 1918 D 26 Co CAC.
1 Co CAC, Fort Flagler.
3 Co Galveston CAC.
Sept Auto Repl Draft CAC, Ft Crocket.
1080 McCoy, John J Pvt Wichita N A May 26, 1918 Oct 9, 1918 ...... Btry E 338 FA.
1081 McCoy, Thomas J Pvt Wichita N A May 26, 1918 Oct 23, 1918 D 7 Co 164 Dep Brig.
Btry E 338 FA.
1082 McCracken, Jesse E. Pvt Emporia N G Apr 7, 1916 Sept 26, 1918 K A Co L 2 Ks Inf (Co L 137 Inf).
1083 McCreary, Edmund Pvt Oswego N A May 28, 1918 Oct 15, 1918 D 17 Co 164 Dep Brig.
Co M 351 Inf.
1084 McCullough, Fred Pvt Burlington N G Apr 10, 1917 Sept 28, 1918 K A Co C 1 Ks Inf (Co C 137 Inf).

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1085 McCurtain, Zack T Pvt Lawrence N G Aug 27, 1917 Mch 25, 1918 D Btry B 1 Ks FA (Btry B 130 FA).
1086 McDaniel, Everett Pvt Corning N A Sept 19, 1917 Feb 7, 1918 D MG Co 353 Inf.
Btry D 334 FA.
Camp Merritt June Auto Repl Draft.
Btry A 148 FA.
1087 McDaniel, Guy F Pvt Sabetha N A Apr 26,1918 Nov 2, 1918 K A 18 Co 164 Dep Brig.
Co G 353 Inf.
1088 McDaniel, Lee B Sgt Alma N A Sept 18, 1917 Oct 23, 1918 K A Co A 353 Inf.
1089 McDermott, Frank C Pvt 1 cl Wichita R A Apr 20, 1917 June 16, 1918 K A MD 2 Engrs.
1090 McDonald, Chester Pvt 1 cl Howard N A Oct 2, 1918 Sept 12, 1918 K A 48 Co 164 Dep Brig.
Hq Co 353 Inf.
1091 McDonald, Ralph C Pvt Logan N A Sept 18, 1917 Sept 12, 1918 K A Co E 353 Inf.
1092 McDuffie, Norman L Cook Wichita N G June 15, 1917 Feb 2, 1919 D Co A 2 Ks Inf (Co A 137 Inf).
Sup Co 137 Inf
1093 McFadden, William F Sgt Great Bend N G Jan 20, 1915 July 1, 1918 K A Co C 2 Ks Inf iCo C 137 Inf).
1094 McFarland, Ray M Pvt Monrovia N A May 25, 1918 Oct 5, 1918 D 10 Co 164 Dep Brig.
Btry F 338 FA.
1095 McGriff, James E Pvt 1 cl Liberal N A May 26, 1918 Oct 15, 1918 D 13 Co 164 Dep Brig.
Co F 351 Inf.
1096 McKay, John D 2d Lt Florence E O .............. Sept 29, 1918 K A TC.
Att 2 Tank Brig.
4 Tank Brig BEF.
1097 McKee, Arden H Corp Sterling N G May 7, 1917 Sept 29,1918 K A Co E 2 Ks Inf (Co E 137 Inf).
1098 McKeller, Donald E Pvt McPherson N G Sept 17, 1917 Sept 30, 1918 K A Co D 2 Ks Inf (Co D 137 Inf).
1099 McKenzie, Glenn D Pvt Kingman R A Dec 2, 1917 Jan 26, 1918 D 19 Ret Co GSI, Ft Logan.
819 Aer Sq, Kelly Field.
1100 McLane, Willard G Pvt Hutchinson N A May 27, 1918 Oct 18, 1918 D 23 Co 164 Dep Brig.
Hq Det 175 Inf Brig.
Btry F 339 FA.
1101 McMahan. Ira E Pvt Paola N G May 26, 1916 Sept 28, 1918 K A Co D 1 Ks Inf (Co D 137 Inf).
1102 MeMeel, Bernard F 2d Lt Meade E O .............. July 18, 1918 K A Inf.
Co F 9 Inf.
1103 McMillen, Ralph E Pvt Peabody N G May 16, 1917 Sept 30, 1918 K A Co K 3 Ks Inf (Co K 139 Inf).
1104 McMinimy, Joseph L 2d Lt Frankfort E O .............. July 29, 1918 D W Inf.
Co E 166 Inf.
1105 McMurry, Ellis R Pvt Parsons N A May 28, 1918 Oct 5, 1918 D 17 Co 164 Dep Brig.
29 Co 1 Labor Regt.
321 F Rem Sq.
329 F Rem Sq.
1106 McNeeley, Theodore L Pvt Topeka N A Apr 29, 1918 Sept 12, 1918 K A 25 Co 164 Dep Brig.
Co L 353 Inf.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1107 McNett, James C Corp Hardtner N A May 27, 1918 Feb 7, 1919 D 17 Co 164 Dep Brig.
23 Co 2 Shop Regt, Camp Johnston.
341 Butch Co.
1108 McVey, Willie W Pvt L&Harpe N A June 26, 1918 Dec 4, 1918 D Co F 133 Inf.
Co D 308 Inf.
1109 McWilliams, Charles C Pvt White Cloud N A July 15, 1918 Feb 15, 1919 D 1 Prov Co 164 Dep Brig.
Co 4 Camp Funston Auto Repl Draft.
Labor Co 10 ASC.
1110 Mack, Arthur L Pvt Valley Falls N G July 6, 1917 Oct 1, 1918 D W Cc B 3 Ka Inf (Co B 139 Inf).
1111 Mack, Joseph A IPvt Kansas City N A Apr 25, 1918 Oct 23, 1918 K A 33 Co 164 Dep Brig.
Co B 353 Inf.
1112 Madden, Harry Corp Emporia N A Sept 19, 1917 Nov 1, 1918 D W Co C 353 Inf.
Hq Co 7 Inf.
1113 Maddock, Ralph E Pvt Manhattan N G Apr 29, 1917 Apr 22, 1918 D Co I 1 Ks Inf (Co 1 137 Inf).
1114 Magnuson, Clarence R Wag McPherson N A May 16, 1918 Dec 1, 1918 A Btry A 337 FA.
1115 Mahoney, Thomas P. Pvt Yates Center N A May 26, 1918 Oct 24, 1918 D 20 Co 164 Dep Brig.
Co D 338 MG Bn.
1116 Mairs, Ned J Pvt Hutchinson N A June 24, 1918 Oct 9, 1918 D Co G 8 Inf Repl & Tng Camp, Camp McArthur.
32 Co Camp McArthur Sept Auto Repl Draft.
1117 Majors, Otto Pvt Atchison N A July 19, 1918 Aug 19, 1918 A 8 Prov Co (Col) 164 Dep Brig.
Co H 805 Pion Inf.
1118 Malherbe, Arthur L Pvt 1 cl Kansas City N G Dec 7, 1916 Sept 28, 1918 D W Co A 1 Ks Inf.
MG Co 3 Ks Inf (MG Co 139 Inf).
Co A 137 Inf.
Hq Co 137 Inf.
1119 Maim, Andrew Pvt McPherson N G Jan 12, 1914 Feb 1, 1919 D Co D 2 Ks Inf (Co D 137 Inf).
Sup Co 137 Inf.
Hq Motor Sec Instruction School, Rock Island Arsenal.
Sup Co 137 Inf.
1120 Manley, Loyd H Pvt Kansas City N A July 19, 1918 Oct 14, 1918 D 1 Co 6 Regt 164 Dep Brig.
Hq Co 815 Pion Inf.
1121 Manning, Lauren T Pvt Salina N G Apr 7, 1917 Sept 29, 1918 K A Co M 2 Ks Inf (Co M 137 Inf).
1122 Manning, Richard S Pvt Hutchinson R A Nov 27, 1916 Oct 8, 1918 D W Co H 4 Inf.
Co H 58 Inf
Co H 18 In

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1123 Marak, Frank Wag Wa Keeney N A June 24, 1918 Oct 8, 1918 D 27 Co 3 Regt 164 Dep Brig.
Sup Co 70 Inf.
1124 Marcy, Fred H Pvt 1 cl Milford N G Apr 6, 1917 Sept 29, 1918 K A Co C 3 Ks Inf (Co C 139 Inf).
1125 Markley, William N Pvt Oneida N G May 14, 1917 Mch 18, 1918 D Co B I Ks Inf (Co B 137 Inf).
1126 Mariettie, Henry Pvt West Mineral N A June 26, 1918 Sept 29, 1918 D Co L 136 Inf.
1127 Marr, James J Pvt Mankato N A Aug 28, 1918 Oct 6, 1918 D Cas Det MOTC, Ft Riley.
Prov Amb Co A MOTC.
247 F Hosp 12 Sn Tn.
248 Amb Co 12 Sn Tn.
1128 Marrs, Clifford D Pvt Westpha lia N A June 28, 1918 Oct 2, 1918 D 15 Co 164 Dep Brig.
Co C 313 Engra.
1129 Marshall, Earl C Pvt Arkansas City N A Apr 2, 1918 Nov 2, 1918 K A 26 Co 164 Dep Brig.
Hq Co 353 Inf.
1130 Marten, Fred W Pvt Onaga N A Sept 18, 1917 July 15, 1918 K A Co G 353 Inf.
3 Div Cas, Camp Merritt.
Co F 7 Inf.
1131 Martin, Clifford Pvt Ness City N A Dec 11, 1917 Oct 15, 1918 K A Co A 349 Inf.
Co K 327 Inf.
1132 Martin, LeRoy Sgt Atlanta N A Sept 18, 1917 Nov 1, 1918 K A Co G 353 Inf.
1133 Martin, Robert K Pvt Lyndon N A Aug 26, 1918 Nov 8, 1918 D Cas Det MOTC.
24 Amb Co.
Gen Hosp 20.
1134 Martin, Sam J Pvt Hazelton R A July 28, 1917 Nov 6, 1917 D Hq MOTC, Ft Riley.
1 Prov Co MOTC, Ft Riley.
MD Unit 4 164 Dep Brig.
1135 Martin, Walter Ret Boicourt N A Sept 5, 1918 Oct 13, 1918 D 32 Co 164 Dep Brig.
1136 Martin, Walter C .. ....... Erie N A Aug 26, 1918 ............... ......
1137 Marymee, James C Sgt McPherson N G July 20, 1915 Sept 29, 1918; K A Co D 2 Ka Inf (Co D 137 Inf).
1138 Maryweather, Moses W 1st Lt Kansas City E O .............. Oct 6, 1918 DW Inf.
1139 Mason, William Pvt Salina N A July 25,1918 Oct 13, 1918 D Cas Det MOTC, Ft Riley.
237 F Hosp Co 10 Sn Tn
1140 Massey, Roy E Pvt Burlington N A June 24, 1918 Sept 27, 1918 D Co B 134 Inf.
1141 Mast, Fred Pvt Seward N A Oct 7, 1917 Sept 28, 1918 K A 44 Co 164 Dep Brig.
Co I 110 Am Tn.
2 Motor Co 110 Am Tn.
Co M 138 Inf.
1142 Mastellar, William G Rct Arlington N A Mch 19, 1918 Mch 30, 1918 D 18 Ret Co CAC Unasagd.
1143 Masterson, Alva H Pvt Corning N A Oct 28, 1917 Dec 19, 1917 D Co F Inf 92 Div.
Co C 317 Sup Tn.
1144 Mather, David E Corp Independence N G June 2, 1917 Jan 14, 1918 D Co K 2 Ks Inf (Co K 137 Inf).

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1145 Mathes, Floyd M Pvt Croweburg R A Sept 17, 1917 About Oct 9, 1918 K A Co D 60 If Cas Det 5 Div.
Co C 109 Inf.
1146 Mathewson, Johik C Pvt Edmond N A Sept 18, 1917 Dec 9, 1918 D Co F 363 Inf.
Hq Co 116 F Sig Bn.
Co B 116 F Sig Bn.
Co C 117 F Sig Bn.
1147 Mathias, Paul L Pvt Ottawa N A Sept 6, 1918 Oct 7, 1918 D 29 Co 164 Dep Brig.
1148 Matthews, Hugh D Pvt Mullinville N A Sept 20, 1917 Feb 8, 1918 D 13 Co 164 Dep Brig.
Co - 110 Engrs.
1149 Mattingly, Clovis Pvt El Dorado N A June 27, 1918 Oct 8, 1918 D 4 Co 164. Dep Brig.
Co C 313 Am Tn.
1150 May, Frank M Corp Lebanon R A July 28, 1917 Jan 3, 1918 D 54 Aero Sq.
1151 May, James A Pvt Jennings N A June 26, 1918 Oct 10, 1918 D 2 Co 164 Dep Brig.
Co G 352 Inf.
1152 May, Wyn W Pvt Hartford N A June 22, 1918 Sept 29, 1918 D 3 Tng Co Cas Camp, Camp Cody.
Co I 135 Inf.
1153 Meagher, Joe P Pvt Lillis N A Sept 19, 1917 June 20, 1918 K A Co L 353 Inf.
Co B 7 Inf.
1154 Meashintuby, Eastman Sgt Lawrence N A Sept 19, 1917 Sept 23, 1918 D Co E 358 Inf.
1155 Meek, Fern C Pvt Strawn N A Sept 5, 1918 Oct 19, 1918 D 14 Co 164 Dep Brig.
1156 Medill, James S 1st Lt .................... R A .............. Mch 12, 1919 D Inf.
1157 Mehl, Bryon H 1st Lt .................... R A .............. July 21, 1918 K A FA.
1158 Melegren, Joel H Pvt Manhattan N A Aug 27, 1918 Jan 30, 1919 D Hq Cas Det MOTC, Ft Riley.
24 Amb Co MD.
1159 Melrose, William C Pvt Hill City N A Mch 28, 1918 Jan 27, 1919 D 34 Co 164 Dep Brig.
Med Det Base Hosp, Ft Riley.
Cas Det, Camp Crane.
Mob Hosp 102.
1160 Melton, Robert T Pvt Tecumseh N A Sept 6, 1918 Oct 13, 1918 D 31 Co 164 Dep Brig.
1161 Menteer, John Pvt 1 cl .................... R A Apr 27, 1915 Dec 21, 1918 D Tr L 14 Cav.
School for Cfrs and Mech.QMC, Ft Sam Houston.
1 M Trk Co QMC Advance Sec.
QMC.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1162 Meredith, Floyd Pvt Hutchinson N G Apr 23, 1914 Apr 5, 1919 D Co G 1Ark Inf (Co G 153 Inf).
Co D 116 Engrs.
Co M 116 Engrs.
1163 Merillat, Harve G Pvt 1 cl Enterprise N G May 9, 1917 Oct 1, 1918 DW Co H 3 Ks Inf (Co H 139 Inf).
1164 Merrill, Starr S Corp Kansas City N G July 27, 1917 Dec 23, 1918 A Co B 1 Mo Engrs.
Co E 110 Engrs.
1165 Mettler, Lee Pvt Garnett N G May 18, 1917 Oct 2, 1918 D W Co K 1 Ks Inf (Co K 137 Inf).
1166 Metz, Charley A Pvt . Dodge City N A Sept 19, 1918 Oct 16, 1918 D Cas Det MOTC, Ft Riley.
1167 Metzker, William H Pvt 1 cl Coldwater N A Apr 29, 1918 Nov 1, 1918 K A 31 Co 164 Dep Brig.
Co L 353 Inf.
1168 Meyer, Clarence L Corp Cedar Point N G Apr 22, 1917 Sept 28, 1918 K A Co L 2 Ks Inf (Co L 137 Inf).
1169 Meyer, Frank W Pvt Belpre N A Apr 29, 1918 Nov 8, 1918 D W 8 Co 164 Dep Brig.
Co F 353 Inf.
1170 Meyer, John G Pvt 1 cl Sabetha N A Sept 19, 1917 July 24, 1918 K A Co L 353 Inf.
Co M 30 Inf.
1171 Meyer, William A Pvt Great Bend N A Sept 6, 1918 Oct 8, 1918 D 32 Co 164 Dep Brig.
1172 Middlekauff, Caspar J 1st Lt Harper E O .............. Oct 8, 1918 D MC.
1178 Middlemass, Thomas W Pvt Somerset N A Sept 6, 1918 Oct 15, 1918 D 29 Co 164 Dep Brig.
1174 Miers, Clarence F Pvt Augusta N A Apr 26, 1918 Sept 12, 1918 K A 62 Co 164 Dep Brig.
Co D 353 Inf.
1175 Miesse, James W Pvt Marion N G Apr 8, 1917 Sept 28, 1918 K A Co D 2 Ks Inf.
Co M 3 Ks Inf (Co M 139 Inf).
1176 Miles, Claude L Pvt Pittsburg N A May 26, 1918 Oct 24, 1918 D 8 Co 164 Dep Brig.
Co 30 Labor Regt.
319 F Rem Sq.
1177 Miller, Charles D Pvt Ellsworth N A Apr 26, 1918 Oct 21, 1918 K A 34 Co 164 Dep Brig.
Co D 353 Inf.
1178 Miller, Charles H Pvt Greeley R A Dec 3, 1917 July 15, 1918 K A Hq Co 80 Inf.
1179 Miller, Chester A Pvt 1 cl Hammond N G May 30, 1917 Oct 1, 1918 D W Co G 1 Ks Inf (Co G 137 Inf).
1180 Miller, Clarendon I Corp Topeka N A Dee 12, 1917 Oct 8, 1918 K A MG Co 353 Inf.
1 Co 3 Div Cas, Camp Merritt.
Co H 7 Inf.
1181 Miller, Clayton C Corp Wichita N G June 18, 1917 Mch 7, 1919 D Btry F 1 Ks FA (Btry F 130 FA).
Hq Co 130 FA.
1182 Miller, Gerald L Pvt 1 cl Wichita N A Jan 30, 1918 Sept 13, 1918 D W Co L 353 Inf.
1183 Miller, Gilbert L Pvt Bucklin N A May 6, 1918 Mch 2, 1919 D W 2 Co 162 Dep Brig.
Hq Co 353 Inf.
1184 Miller, Henry J Pvt Horton N G Feb 2, 1916 Sept 29, 1918 D W Co B 1 K3 Inf (Co B 137 Inf).

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1185 Miller, Jacob Pvt Moundridge N A May 25, 1918 Nov 5, 1918 D 16 Co 164 Dep Brig.
Hq 58 Co 164 Dep Brig.
1186 Mills, Arthur L Pvt Corning R A Dec 21, 1917 Jan 17, 1918 D Aviation See Sig C 18 Rct Co, Jefferson Bks.
1187 Minet, John A Pvt Ingalls N A Sept 6, 1918 Oct 16, 1918 D 29 Co 164 Dep Brig.
1188 Mingori, Anton Pvt Curranville N A Aug 5, 1918 Oct 3, 1918 D 45 Co 164 Dep Brig.
Btry G 30 FA.
1189 Minick, Arthur D Maj .................... R A .............. June 27, 1919 D Ord Dept.
1190 Minns, Ralph Pvt McPherson N A July 22, 1918 Feb 5, 1919 D 32 Co 8 Bn 163 Dep Brig.
Vet Hosp 18.
1191 Mischefsky, Peter P Pvt Leavenworth R A July 20, 1917 Aug 17, 1918 D Co L MD, Ft Beni Harrison.
343 F Hosp Co 311 So Tn.
129 Amb Co 108 Sn Tn.
1192 Mitchell, Edward Corp Croweburg R A Jan 27, 1916 Mch 17, 1918 K A Co 126 Inf.
1193 Mitchell, Luceious E Pvt Liberal N A Sept 3, 1918 Feb 15, 1919 D Cas Det MOTC, Ft Riley.
Co B A S C.
Rest Camp Det 1 ASC.
1194 Mitchell, Roland A Pvt Beloit R A June 2, 1917 Aug 12, 1918 D W Btry F 18 FA.
1195 Mitchell, William G 2d Lt Lawrence E O .............. Nov 5, 1917 D Inf.
1196 Mitchum, Zachariah H Maj Ft Leavenworth E O .............. Jan 24, 1919 A Sig C.
Hq Det 304 Field Sig Bn.
1197 Mitachler, Paul H Corp Marysville N G Apr 30, 1917 Oct 11, 1918 K A Co 1 1 Ks Inf (Co 1 137 Inf).
1198 Moles, James E F Pvt Hiawatha N A May 27, 1918 Dec 6, 1918 D 8 Co 164 Dep Brig.
3 Co US War Prison Bks Guard, Ft Douglas.
1199 Molinere, Victor N Wag Troy N A May 15, 1918 Oct 28, 1918 D Btry D 339 FA.
1200 Mollenhour, George E Pvt 1 cl Independence N G May 5, 1917 Sept 27, 1918 K A Co C 1 Ks Inf (Co C 137 Inf).
1201 Monroe, Arthur S Pvt Willard N A July 17, 1918 Sept 15, 1918 D 3 Prov Co 164 Dep Brig.
805 Pion Inf.
Prov Co Aug Auto Repl Draft AEF.

No.NAME.Rank
held at
death.
Residence. Commissioned,
enlisted or
inducted.
Died. Cause. Served in-
1202 Monroe, Clifford C Pvt Woodston N A Oct 4, 1917 July 15, 1918 K A 39 Co 164 Dep Brig.
Co L 353 Inf.
4 Prov Co 3 Div Caa Det, Camp Merritt.
Co B 7 Inf.
1203 Monroe, Elmer L Pvt 1 cl Enterprise N G July 25, 1917 Sept 29, 1918 K A Co H 3 Ks Inf (Co H 139 Inf).
1204 Monroe, Stanley Z Pvt Waverly N A July 27,1918 Oct 13, 1918 D 9 Co 164 Dep Brig.
10 Sn Tn.
238 F Hosp 10 So Tn.
1205 Montgomery, Gilbert F Pvt Jewell N A Sept 20, 1917 Oct 2, 1918 D W 15 Co 164 Dep Brig.
Cas Det 139 Inf.
Co K 140 Inf.
1206 Montgomery, Harvey W Pvt 1 cl Wilson R A July 17, 1917 Mch 17, 1918 A MD Amb Co 7 So Tn.
1207 Montgomery, John W Pvt Galena N A Jane 23, 1918 Oct 8, 1918 D 26 Co 3 Regt 164 Dep Brig.
Co D 313 Engrs.
1208 Montgomery, Richard R Pvt Mankato N A Aug 5, 1918 Oct 14, 1918 D MD.
1209 Mooney, Fred W Pvt Blue Mound N A Apr 28, 1918 Oct 21, 1918 K A 27 Co 164 Dep Brig.
Co A 353 Inf.
1210 Moore, Charles A Pvt Leavenworth R A May 2, 1917 Oct 19, 1918 D Co G 14 Inf.
Co D 14 Inf.
1211 Moore, Day D Pvt WaKeeney N G May 22, 1917 Sept 26, 1918 K A Co L 140 Inf.
1212 Moore, David M Sup Sgt Sedan N A Sept 5, 1917 Sept 23, 1918 D W Co F 353 Inf.
1213 Moore, Edmond E Corp Wa Keeney N G July 28, 1917 Sept 26, 1918 K A Co M 1 Ks Inf (Co M 137 Inf).
1214 Moore, Robert J Pvt 1 cl Pittsburg N A May 16, 1918 Apr 27, 1918 A Co B 61 Engrs.
58 Co TC.
1215 Moore, Walter E Corp Winfield N A Sept 18, 1917 Sept 16, 1918 D W Co G 353 Inf.
1216 Moore, William M Pvt Allen N A Sept 6, 1918 Oct 16, 1918 D 35 Co 164 Dep Brig.
1217 More, Lawrence D Pvt Ionia N A Sept 20, 1917 Sept 26, 1918 K A 15 Co 164 Dep Brig.
Co K 139 Inf.
1218 Moreland, Oscar L Pvt Abilene N A Aug 26, 1918 Nov 6, 1918 D Hq Cas Det MOTC, Ft Riley.
Med Dep, Whipple Bks.
1219 Morford, Frank Pvt 1 cl Galena N A Oct 28, 1917 Sept 12, 1918 A Co F Inf Regt (Col).
Co D 349 MG Bn.
Co D 351 MG Bn.
1220 Morris, Christopher L Pvt Garnett N A July 15, 1918 Nov 1, 1918 D 2 Co US Tng Det, Manhattan, Ks.
Flying School, Kelly Field, Texas.
3 Co 2 Wing Concentration Brig.
1221 Morris, David W Pvt 1 cl Kansas City N A Apr 2, 1918 Feb 19, 1919 D 19 Co 164 Dep Brig.
354 Inf.
1222 Morris, Henry E Pvt Bluff City N A Sept 21, 1917 Dec 22, 1917 D 14 Co 164 Dep Brig.
Btry A 130 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