African American Veterans

African American Veterans

From Campbell County In World War I

 

 

This record is from the Kentucky Council of Defense World War Historical Record and was furnished to the Adjutant General of Kentucky by the Adjutant General of the United States under Act of Congress Jul 11, 1919.

The following abbreviations were used: A=Army Serial Number; R=residence; E=enlisted; I=inducted at; P=place of birth B=age or birthday O=organizations served in with dates of assignments and transfers; G=grades with date of appointment;  W=wounds; S=served overseas with dates; H=honorable discharged date; D=% of disability at time of discharge

Banks, Robert-A-3900553; R-Silver Grove; I-Ft. Thomas Aug 23, 1918; P-Gold Hill, Virginia; B-Oct 11, 1892; O-Co A 814 Pion Infantry to Oct 20, 1918; 159 Dep Brig to Nov 20, 1918; Co 1 411 Serv Bn QMC to discharge; G-Pvt 1st Class Jan 9, 1919; W-none; S-no; H-June 26, 1919; D-0%

Bass, Alvin-A-1993737; R-1120 Monmouth, Newport; I-Newport Dec 20, 1917; P-White Plains, Kentucky B-31 years 9 months; O-Co K 1 Prov Infantry Camp Taylor Kentucky to Mar 28, 1918; Co L 1 Prov Infantry to May 23, 1918; Co K 1st Prov Infantry to Jul 1, 1918; Co D 801 Pion Infantry to discharge; G-Ck Apr 24, 1918; reduced to Private Jan 11, 1919; W-none S-Sep 8, 1918 to Jun 5, 1919; H-Jun 14, 1919 D-0%

Bassett, Warner-A-2003275; R-316 Patterson Newport; I-Newport Mar 30, 1918; P-Cincinnati; B-28 years 3 months;  O-Co B 515 Engineers Serv Bn to Apr 8, 1918; Co I 1st Prov Colored Infantry to May 8, 1919; Co E 317 Engineers to Jul 1, 1918, Pion Infantry to Aug 26, 1918; Co 418 Res Lab Bn to Dec 6, 1918; Co G 6 Pion Infantry to discharge; G-Private; W-none; S-no; H-Dec 28, 1918 D-0%

Berry, William-A-2003244; R-224 W 4th St Newport; I-Newport Mar 31, 1918; P-Ripley Ohio B-22 years 11 months; O-Co B 515 Engineers to discharge; G-Private; W-none S-May 8, 1918 to Jul 12, 1919; H-Aug 6, 1919; D-0%

Beeler, William-A-2003276; R-111 W 5th St Newport; I-Newport Mar 30, 1918; P-Bloomfield Kentucky; B-24 years 2 months;  O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to Jul 5, 1919; H-Jul 14, 1919; D-0%

Burnett, Jessie-A-none listed; R-426 6th St Newport; E-Ft. Thomas Nov 12, 1917; P-Atlanta Georgia; B-23 years 7 months; O-Co K 303 Stev to Dec 23, 1917; Co C 308 Serv Bn to Jul 25, 1919; Co G 304 Stev Regt to discharge; G-Private; W-none; S-no; H-Feb 9, 1918 SCD; D-33 1/3%

Carter, William E-A-3708887; R-427 4th St Newport; I-Newport July 17, 1918; P-Williamstown, Kentucky; B-27 years 9 months; O-159 Dep Brig to Aug 22, 1918; Co E 801 Pion Infantry to May 9, 1918; 4 Bn 159 Dep Brig to discharge; G-Private; W-none; S-Sep 1, 1918 to Apr 1, 1919; H-May 14, 1919; D-0%

Chatman, Thomas S-A-230441; R-216 W 4th St Newport; I-Ft. Thomas Oct 10, 1917; P-Talladega, Ala; B-21 years; O-Co E 303 Stev Regiment to Nov 24, 1917; Co F 302 Stev Regt to ---, 830 Co TC to Feb 10, 1918; 873 Co TC to Mar 26, 1919; 9 Ck Co Army Service Corps to discharge; G-Ck Feb 10, 1919; W-none; S-Oct 4, 1917 to Aug 4, 1919; H-Aug 12, 1919; D-0%

Coleman, Charles-A-3906372; R-1120 Munnock (Monmouth) St Newport; I-Newport Aug 23, 1918; P-Richmond Virginia; B-Dec 26, 1888; O-Co D 411 Reserves Lab Bn to discharge; G-Private; W-none; S-no; H-Nov 14, 1918 SCD; D-10%

Colson, Harry-A-2004173; R-Newport; I-Newport Mar 31, 1918; P-Newport; B-26 years 8 months; O-Co B 515 Engineers to discharge; G-Private 1st Class Aug 13, 1918; W-none; S-May 5, 1918 to July 6, 1919; H-Jul 14, 1919; D-0%

Cork, Andrew J-A-3708888; R-1045 Mound St Newport; I-Newport Jul 17, 1918; P-Mt Sterling Kentucky; B-24 years; O-159 Dep Brig to Aug 6, 1918; Co A 532 Engineers to discharge; G-Private; W-none; S-Aug 22, 1918 to June 15, 1919; D-0% {also lists father as Andrew J Cork living at 125 W 2nd St in Newport}

Cork, Leonard H-A-3708886; R-332 Chestnut St Newport; I-Newport July 17, 1918; P-Mt Sterling, Kentucky; B-26 years 5 months; O-159 Dep Brig to Aug 8, 1918; Co E 801 Pion Infantry to Aug 14, 1919; Camp Taylor Ky. Aut Repl Draft to Sep 21, 1918; Co I 369 Infantry to discharge; G-Private; W-none; S-Aug 22, 1918 to Feb 12, 1919; H-Mar 3, 1919; D-0% (also lists father as Andrew J Cork living at 125 W 2nd St in Newport)

Cowan, Andrew-A-233324; R-512 W Chestnut Newport; E-Ft Thomas Oct 23, 1917; P-Somerset Kentucky; B-20 years 11 months; O-Co H 303 Stev Regiment to Oct 11, 1918; 815 Co TC to discharge; G-Private 1st Class Sep 1, 1918; W-none; S-Dec 25, 1917 to Jul 19, 1919; H-Jul 28, 1919; D-0%

Cox, Solomon-A-2003278; R-Newport; I-Newport Mar 31, 1918; R-Atlanta Georgia; B-24 years 10 months; O-Co B 515 Engineers to discharge; G-Private 1st Class Sep 5, 1918; W-none; S-May 8, 1918 to Jul 5, 1919; H-Jul 14, 1919; D-0%

Fischer, Charlie-A-851375; R-Newport; E-Presidio of San Francisco Jan 10, 1919; P-Newport; B-43 years 4 months; O-QMC Presidio of San Francisco California to discharge; G-Sergeant; W-none; S-no; H-Sep 23, 1919 to reenlist; D-0%

Freeman, Ernest-A-1993769; R-Lichen (Licking) Pike Newport; I-Murfreesboro, Tennessee; B-23 years; O-159 Dep Brig to Jul 1, 1918; Co D 801 Pion Infantry to discharge; G-Ck Mar 1, 1918; W-none; S-Sep 8, 1918 to Jun 5, 1919; H-Jun 16, 1919; D-0%

Frye, James-A-4743121; R-345 W Washington St Newport; I-Winchester Kentucky Sep 27, 1918; P-Winchester Kentucky; B-Apr 5, 1897; O-159 Dep Brig to Oct 25, 1918; Co M 64 Pion Infantry to Dec 3, 1918; 159 Dep Brig to discharge; G-Private; W-none; S-no; H-Dec 15, 1918; D-0%

Fultz, Isaac-A-3099550; R-231 W 5th St Newport; I-Newport June 19, 1918; P-Nicholasville Kentucky; B-24 years 5 months; O-159 Dep Brig to Jul 11, 1918; Co B 532 Engineer Service Bn to discharge; G-Private 1st Class Aug 2, 1918; W-none; S-Aug 22, 1918 to Jun 30, 1919; H-Jul 10, 1919; D-0%

Gee, Thomas E-A-2892648; R-512 Robert St Newport; I-Newport Apr 29, 1918; P-Newport; B-Feb 13, 1894; O-Co G 1 Prov Regiment Infantry to Jul 1, 1918; Co B 801 Pion Infantry to Aug 10, 1918; Co F 801 Pion Infantry to discharge; G-Corp May 11, 1918; Sgt Jun 24, 1918; W-none; S-Sep 8, 1918 to Jun 1919; H-Jun 17, 1919; D-0%

John H Goode-A-none given; R-427 West St Newport; I-Nov 9, 1914; P-not given; B-21 years; O-Co F 25th Regiment; Mother's maiden name-Anna Thomas; no other information given

Gordon, Joe Jr.-A-412-351; R-Maddestown Kentucky; E-Ft Thomas Mar 28, 1918; P-Maddestown Kentucky; B-21 years 1 month; O-Stev Bn Camp Hill Virginia to Jun 7, 1918; 155 Dep Brig to Nov 7, 1918; Vet Hospital 23 Camp Lee to discharge; G-Private; W-none; S-no; H-Jan 20, 1919; D-0%

   Gregory, Frank-A-233466; R-Newport; E-Ft Thomas Oct 20, 1917; P-Montgomery Ala; B-20 years; O-Co I 303 Stev Regiment to Jan 10, 1918; Co 849 TC to discharge; G-Private 1st Class Apr 8, 1918; W-none; S-Dec 25, 1917 to July 10, 1919; H-Jul 18, 1919; D-0%

Gunn, Walker-A-2002884; R-314 Monmouth Newport; I-Newport Jan 9, 1918; P-Ashland Ala; B-23 years; O-159 Dep Brig to Apr 30, 1918; Co F 317 Engineers to May 25, 1918; 158 Dep Brig to Jul 11, 1918; Camp Sherman Repl Draft to Aug 24, 1918; 92 Infantry to Sep 16, 1918; Co F 317 Engineers to discharge; G-Private; W-none; S-Aug 8, 1918 to Mar 6, 1919; H-Apr 2, 1919; D-0%

Hall, Arthur-A-2004148; R-433 W 4th St Newport; I-Newport Mar 30, 1918; P-Cincinnati Ohio; A-22 years 1 month; O-Co B 515 Engineers to Apr 9, 1918; Co I 1 Prov Colored Infantry to Apr 24, 1918; Co E 317 Engineers to May 25, 1918; 158 Dep Brig to Jul 17, 1918; Co H 802 Infantry to Aug 26, 1918; 158 Dep Brig to discharge; G-Private W-none S-no; H-Sep 17, 1918 SCD; D-10%

Hall, Charles-A-1993777; R-Lichen (Licking) Pike Newport; I-Camp Taylor Nov 11, 1917; P-Lexington Kentucky; B-27 years 9 months; O-Co D 801 Pion Infantry to Aug 9, 1918; Co M 801 Pion Infantry to discharge; G-Sgt Oct 4, 1918; W-none; S-Sep 8, 1918 to Jun 5, 1919; H-Jun 13, 1919; D-0%

Horner, Albion T-A-1808082; R-712 Orchard St Newport; I-Pittsburg, Pa Mar 8, 1918; P-Cincinnati Ohio; B-25 years 7 months; O-Battery E 351 FA to discharge; G-none given; W-none; S-no H-Jul 25, 1918 SCD; D-25%

Howell, James-A-230459; R-Grant St Newport; E-Ft Thomas Oct 10, 1917; P-Alexander Ala; B-21 years 2 months; O-Co C 303 Stev Regiment to Nov 24, 1917; Co F 302 Stev Regt to Nov 12, 1918; 830 Co TC to discharge; G-Private; W-none; S-Dec 4, 1917 to Jul 12, 1919; H-Jul 24, 1919; D-0%

Hubbard, Yancy-A-1993726; R-224 Southgate Newport; I-Newport Nov 17, 1917; P-Washington Georgia; B-24 years 1 month; O-Co C 317 Engineers to discharge; G-Corp Aug 19, 1918; W-none S-June 19, 1918 to Mar 6, 1919; H-Apr 2, 1919; D-0%

Irison, Henry-A-1993788; R-Melbourne Kentucky; I-Covington Feb 9, 1918; P-James City Virginia; B-27 years 6 months; O-Co K 1 Prov Infantry to Mar 28, 1918; Co L 1 Prov Infantry to Apr 30, 1918; Co E 317 Engineers to May 25, 1918; 158 Dep Brig to Jul 12, 1918; Co F 366 Infantry to discharge; G-Private; W-none; S-Aug 8, 1918 to Feb 28, 1919; H-Mar 26, 1919; D-0%

 Jackson, Walter A-A-3708890; R-635 Dayton St Newport; I-#1 Newport Jul 17, 1918; P-Wayne County Tenn; B-27 years 10 months; O-Hq Co 814 Pion Infantry to Nov 4, 1918; Supply Co 64 Pion Infantry to discharge; G-Corp Jul 23, 1918, Private Sep 9, 1918; W-none; S-non; H-Dec 13, 1918; D-0%

Jackson, William-A-2004146; R-319 Isabella St Newport; I-Newport Mar 29, 1918; P-Cottage Hill Kentucky; B-32 years 7 months; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to July 5, 1919; H-Jul 14, 1919; D-0%

Jerman, Julian H-A-2342681; R-Newport; E-Ft Thomas Dec 2, 1917; P-Lincoln County Kentucky; B-28 years; O-Co A 308 Service Bn to discharge; G-Sgt Feb 1, 1918; W-none; S-Mar 29, 1918 to July 18, 1919; H-Jul 26, 1919; D-0%

Johnson, Elijah-A-2003288; R-Kentucky; E-Mar 31, 1918; P-Kentucky; B-25 years; O-Co C 515 Engineers Service Bn to death; G-Private; W-none; S-no; Cause of death-tubercular peritonitis Jun 8, 1918; Notified father John Johnson in Newport

Johnson, Sam-A-3099441; R-Licking Pike Kentucky; I-Campbell County May 22, 1918; P-Dallas County Ala; B-27 years; O-Co H 1st Prov Colored Infantry to June 21, 1918; 159 Dep Brigade to Nov 6, 1918; Co B 442 res Lab Bn to discharge; G-Private; W-none; S-no; H-Dec 20, 1918; D-0%

Johnson, Sylvester-A-1968255; R-Fort Thomas, Kentucky; I-Cincinnati Jan 11, 1918; P-Fort Kentucky; B-22 years 4 months; O-47 Co 12 Tr Bn 158 D B to Feb 28, 1917; Co L 365 Infantry to discharge; G-Private; Engagements-Alsace Meuse Argonne, Lorraine; W-none; S-Jun 10, 1918 to Feb 24, 1919; H-Mar 17, 1919; D-0%

Jones, Andrew A-A-3708882; R-611 Saratoga St Newport; I-Newport Jul 17, 1918; P-Newport; B-29 years 7 months; O-Co D 306 Service Bn QMC to discharge; G-Private; W-none; S-Aug 26, 1918 to Jul 20, 1919; D-0%

Jones, Charlie-A-2004145; R-Newport; I-Newport Mar 31, 1918; P-Madisonville Kentucky; B-29 years 5 months; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to Jul 5, 1919; H- Jul 14, 1919; D-0%

Jones, Harry Sidney-A-none listed; R-611 Saratoga St Newport; E-July 20, 1918 to Camp Taylor; P-none given; B-21 years; O-77th Co 159 Dep Brigade Army Infantry; G-Private to Bugler; W-none; S-no; H-April 1919; also lists father as William Jones, and mother Emily Allen with a personal comment of his character as very good

Jones, Larkin-A-231-458; R-224 Southgate St Newport; E-Ft Thomas Oct 3, 1917; P-Barbourville Kentucky; B-21 years 7 months; C-Co L 302 Stev Regiment; 810 Co TC to discharge; G-Private 1st Class June 4, 1919; W-none; S-Dec 4, 1917 to Jul 7, 1919; H-Jul 16, 1919; D-0%

Littleton, Robert-A-3099558; R-318 W 4th St Newport; I-Newport June 18, 1918; P-Newport; B-28 years 1 month; O-159 Dep Brig to July 11, 1918; Co B 532 Engineers to discharge; G-Private 1st Class July 1919; W-none; S-Aug 22, 1918 to Jun 30, 1919; H-Jul 10, 1919; D-0%

Lockett, Willard-A-3894746; R-314 W 6th St Newport; I-Newport July 30, 1919; P-Selma Ala; B-Oct 13, 1892; O-Co F 801 Pion Infantry to discharge; G-Private; W-none; S-Sep 8, 1918 to June 5, 1919; H-Jun 17, 1919; D-0%

McCall, Henry-A-3099556; R-1112 Trummel St Newport; I-Newport June 18, 1918; P-Greensville Ala; B-26 years 10 months; O-159 Dep Brigade to July 16, 1918; Co C 801 Pion Infantry to Aug 13, 1918; Co I 369 Infantry to discharge; G-Private; W-none; H-Mar 3, 1919; D-0%

McConico, Harvey-A-non given; R-1310 Central Ave Newport; I-Newport July 29, 1918 to Camp Taylor; P--; B-25 years; O-801 Pion Infantry to Depot Brigade; G-Sgt reduced to Private Feb 17, 1919; W-none; S-yes no battle; father listed as Hayden McConico and mother as Cornelia Davis

McConico, Henry-A-3894747; R-4th St Newport; I-Newport July 20, 1918; P-Newport; B-Jan 14, 1890; O-72 Co 18 Tn Bn to Aug 16, 1918; Co F 901 Pion Infantry to discharge; G-Sgt Oct 4, 1918; Private Jan 6, 1919; W-none; S-Sep 8, 1918 to June 5, 1919; H-June 17, 1919; D-0%

McKee, Amos-A-3894756; R-409 Brighton St Newport; I-Campbell County July 30, 1918; P-Flemingsburg Kentucky; B-Jul 14, 1893; O-159 Dep Brigade to Aug 22, 1918; Co D 411 Res Lab Bn to Oct 29, 1918; Hq Co 64 Pion Infantry to discharge; G-Mus 3rd Class Nov 21, 1918; W-none; S-no; H-Dec 15, 1918; D-0%

Middlebrooks, Essie-A-3894753; R-224 Southgate West St Newport; I-Newport July 30, 1918; P-Barnesville Ohio; B-Aug 25, 1891; O-159 Dep Brigade to Aug 17, 1918; Co F 801 Pion Infantry to discharge; G-Private; W-none; S-Sep 8, 1918 to Jun 5, 1919; H-Jun 17, 1919; D-0%

Miller, Arthur A-A-none given; R-609 Roberts St Newport; I-Camp Taylor Aug 23, 1918; P----; B-23 years {also says married}; O-HQ Co 814 Regiment from 159 DB to HQ Co 814 Regiment; W---; S-yes; H-Feb 15, 1919; lists father as Harry Miller and mother as Susie Diethridge  

      Miller, Louis-A-513074; R-Newport; E-Ft Thomas Apr 14, 1917; P-Richmond Kentucky; B-19 years; O-Tr C 9 Calvary to discharge; G-Private; W-none; S-no; H-July 13, 1919; D-0%

Mitchell, Benjamin H-A-2959632; R-R 1 Barwick St Ft Thomas; I-Madison Florida Jun 21, 1918; P-Merriville Georgia; B-Nov 24, 1888; O-153 Dep Brigade to Jul 11, 1918; Co C 520 Engineers to discharge; G-Private 1st Class Apr 1, 1919; W-none; S-Aug 31, 1918 to Jun 8, 1919; H-Jun 18, 1919; D-0%

Murray, Charles-A-1993813; R-6th and Patterson St Newport; I-Newport Dec 17, 1917; B-Greensboro Georgia; B-26 years 9 months; O-1 Prov Colored Infantry Camp Taylor to May 18, 1918; 317 Trench Mortar Battery to discharge; G-Private Jan 1, 1919; W-none; S-Jun 15, 1918 to Feb 28, 1919; H-Mar 26, 1919; D-0%

Murray, Ernest-A-2004144; R-1114 Monmouth St Newport; I-Newport Mar 31, 1918; P-Howard's Creek Kentucky; B-21 years; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8,1918 to May 30, 1919; H-Jun 23, 1919; D-0%

Ozier, George William Jr.-A-2004143; R-624 Dayton St Newport; I-Newport Mar 30, 1918; P-Newport B-22 years 10 months; O-Co B 515 Engineers Service Bn to Apr 6, 1918; Co C 801 Pion Infantry to Aug 9, 1918; Co L 801 Pion Infantry to discharge G-Private, Sgt Apr 20, 1918, Corp Jan 3, 1919; W-none S-no; H-May 9, 1919; D-0%

Parrish, Robert-A-337087; R-Newport; E-Columbus Banks, Ohio Oct 2, 1913; P-Georgetown Kentucky; B-21 years 2 months; O-Co M 25 Infantry to Mar 31, 1919; Fur to Res; G-Corp Aug 7, 1916, Sgt Nov 1, 1917; W-none; S-no; H-Jul 4, 1920 Abolishment of RAR; D-0%

Powell, James-A-1023091; R-Newport; E-RA Manila PI July 11, 1915; P-Lexington; B-29 years 7 months; O-Co C 24 Infantry to discharge; G-Corp May 5, 1917, Sgt Aug 1, 1918; W-none; S-Jul 14, 1919 immediate reenlistment; D-0%

Ross, Fred-A-3894755; R-114 W 2nd St Newport; I-Newport Camp Taylor July 30, 1918; P-Bristow Tenn; B-Mar 10, 1897; O-Co F 801 Pion Infantry to discharge; G-Corp Oct 19, 1918; W-none; S-Sep 8, 1918 to June 5, 1919; H-Jun 17, 1919; D-0%- mothers name given as Susan Wall-remarks, character very good

Sansbury, John-A-2004165; R-406 W 4th St Newport; I-Newport Mar 31, 1918; P-Newport; B-26 years 3 months; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to Jul 5, 1919; H-Jul 14, 1919; D-0%

Scales, Eddie-A-233132; R-Newport; E-Columbus Banks Ohio Nov 18, 1917; B-Burlington Kentucky; B-28 years 11 months; O-814 Co TC to Mar 27, 1918; Cook Co 9 ASC to discharge; G-Private 1st Class Aug 1, 1918; W-none; S-Dec 26, 1917 to Aug 4, 1919; H-Aug 9, 1919; D-0%

Scribner, John Bloomer-A-2005177; 127 W 2nd St Newport; I-Newport Mar 30, 1918; B-Beattyville Kentucky; B-37 years 2 months; O-Co B 515 Engineers to discharge; G-Private; W-none S-May 8, 1918 to Jul 5, 1919; H-Jul 14, 1919; D-0%

Seals, George F-A-3099559; R-408 Saratoga St Newport; I-Newport June 18, 1918; P-Newport; B-24 years 3 months; O-159 Dep Brig to Jul 11, 1918; Co B 522 Engineers to discharge; G-Ck July 17, 1918, Private July 26, 1918; W-none; S-Aug 22, 1918 to Jun 30, 1919; H-Jul 10, 1919; D-0%

Seals, John Henry-A-3538661; R-212 Columbia St Newport; I-LB#7 Cincinnati Aug 4, 1918; P-Paris Kentucky; B-May 12, 1891; O-158 Dep Brig to Aug 22, 1918; Hq Co 813 Pion Infantry to discharge; G-Private; W-none; S-Sep 15, 1918 to Jul 16, 1919; H-Jul 23, 1919; D-0%

Seals, William-A-3708881; R-418 Central Ave Newport; I-Newport July 18, 1918 P-Paris Kentucky; B-25 years 3 months; O-159 Dep Brig to Aug 9, 1918; Hq Co 801 Pion Infantry to discharge; G-Ck Aug 24, 1918; Color Sgt Feb 25, 1919; W-none; S-Sep 8,1918 to Jun 5, 1919; H-Jun 17, 1919; D-0%

Siner, William-A-2002890; R-Lincoln (Licking) Pike Newport; I-Ft Thomas Dec 27, 1918; P-New Castle Penn; B-23 years; O-159 Dep Brigade to Apr 30, 1918; Co C 317 Engineers to May 30, 1918; 158 Dep Brigade to Aug 22, 1918; Co C 418 Res Lab Bn to Nov 11, 1918; Co B 6 Pion Infantry to Dec 13, 1918; 418 Res Lab Bn to discharge; G-Sgt May 21, 1919; W-none; S-no; H-Sep 10, 1919; D-0%

Spencer, Robert-A-2336432; R-Newport; E-Cincinnati Ohio July 14, 1917; P-Newport; B-20 years; O-Co E sep Bn Infantry Ohio NG to Dec 12, 1917; Co C Sep Bn Infantry Ohio NG (Co G 372 Infantry) to discharge; W-none; S-Mar 30, 1918 to Feb 11, 1919; H-Mar 6, 1919; D-0%

Swoopshire, John W-A-3099557; R-127 W 2nd St Newport; I-Newport June 18, 1918; P-Brooksville Kentucky; B-23 years 9 months; O-Co C 801 Pion Infantry to Aug 13, 1918; Camp Taylor Aug Aug Repl Draft to discharge; G-Private; W-none; S-no; H-Dec 23, 1918; D-0%

Taylor, Samuel-A-3708884; R-1114 Monmouth St Newport; I-Newport July 17, 1918; P-Talledega Ala; B-30 years 6 months; O-10 Co 18 Trn Bn 159 Dep Brig to Aug 9, 1918 CO E 801 Pion Infantry to Aug 23, 1918, Med Det 801 Pion Infantry to Jun 11, 1919 Camp Taylor to discharge; G-Private; W-none; S-Sep 8, 1918 to June 5, 1919; H-Jun 16, 1919; D-0%

Tigner, William-A-2004176; R-Newport; I-Newport Mar 30, 1918; P-Jacksonville Florida; B-28 years 7 months; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to Mar 31, 1919; H-May 6, 1919; D-0%

Tipton, Clarence-A-3708880; R-14 W 6th St Newport; I-Newport July 17, 1918; P-Mt Sterling Kentucky; B-22 years 6 months; O-Co B 541 Engineers to discharge; G-Private 1st Class Apr 11, 1919; W-none; S-Sep 20, 1918 to Jul 23, 1919; H-Jul 30, 1919; D-0%

Townsend, Council-A-2335809; R-103 John St Newport; I-Newport Jan 7, 1918; P-New Decatur Ala; B-24 years 4 months; O-13 Co 4 Bn 169 Dep Colored Brigade to Jan 20, 1918; Co C 372 Infantry to discharge; G-Private; W-severely about Oct 3, 1918; S-Mar 30, 1918 to Feb 11, 1919; H-Mar C, 1919; D-0%

Turner, Major Nelson-A-3894730; R-805 3rd St Dayton Kentucky; I-Campbell County Camp Taylor July 29, 1918; P-Newport; B-Nov 18, 1892; O-159 Dep Brigade to Aug 16, 1918; Co F 801 Pion Infantry to Aug 23, 1918; Co M 801 Pion Infantry to discharge; G-Private; W-none; S-Sep 8, 1918 to Jun 15, 1919; H-June 24, 1919; D-0%; remarks-father George Turner, character very good

Twyman, James-A-2004175; R-429 W 4th St Newport; I-Newport Mar 30, 1918; P-Versailles Kentucky; B-31 years; O-Co L 368 Infantry to discharge; G-Private; W-none; S-Jul 15, 1918 to Feb 11, 1919; H-Mar 10, 1919; D-0%

Veney, Robert Jess-A-3894752; R-427 1/2 W 4th St Newport; I-Newport July 30, 1918; P-Lexington Kentucky; B-Mar 5, 1888; O-159 Dep Brigade to Aug 17, 1918; Co D 541 Engineers to discharge; G-Private; W-none; S-no; H-Dec 4, 1918 SCD; D-0%

Walker, Ballard-A-233836; R-Newport; E-Ft Thomas Oct 23, 1917; P-Madison County Kentucky; B-26 years 2 months; O-Camp Hill Newport News Virginia to Dec 20, 1917; Co 851 T C to discharge; G-Mec Dec 1, 1918; W-none; S-Dec 26, 1917 to Apr 15, 1919; H-Apr 28, 1919; D-O%

Walker, Eugene-A-2558683; R-Newport; I-Union Spring Ala Mar 4, 1918; P-Union Spring Ala; B-21 years; O-Co F 366 Infantry to May 14, 1919; 152 Dep Brigade to discharge; G-Private; W-none; S-Jun 9, 1918 to Feb 28, 1919; H-May 26, 1919; D-0%

Walker, Pierce Celistine-A-2004174; R-11 W 2nd St Newport; I-Newport Mar 30, 1918; P-Newport; B-22 years; O-Co B 515 Engineers to discharge; G-Private; W-none; S-May 8, 1918 to July 5, 1919; H-Jul 14, 1919; D-0%

Watson, Ollie-A-2002881; R-Newport; I-Newport Jan 2, 1918; P-Selma Ala; B-22 years; O-317 Trench Mortar Battery to Jun 17, 1918; Co D 807 Pion Infantry to discharge; G-Private; W-none; S-no; H-Dec 15, 1918; D-0%; remarks-AWOL Jan 2 to Mar 2, 1918; reported at Camp Taylor Kentucky Mar 2, 1918

White, Jack-A-none given; R-Portsmouth Ohio; I-Ft Thomas Jan 16, 1918; P-__; B-21 years; O-Co M 368 Infantry Leon Springs Texas; G-Corporal Sgt and 1st Sgt; W-machine gun wound in left leg; S-6 months Argone Forest Battle Aug 1, 1918; H-23 Apr 1919; remarks-character excellent

Wilson, Sam-A-233286; R-Newport; E-Ft Thomas Nov 3, 1917; P-Fitzpatrick Ala; B-22 years 2 months; O-Co H 303 Stev Regiment to Apr 9, 1918; 815 Co TC to discharge; G-Private; W-none; S-Dec 25, 1917 to Jul 12, 1919; H-Jul 31, 1919; D-0%

Wise, William B-A-2891286; R-Altamont Hotel Ft Thomas; I-Campbell County Apr 29, 1918; P-St Louis Mo; B-Sep 13, 1890; O-Co D 1 Prov Infantry to Mar 20, 1918; Co B 317 Service Bn to discharge; G-Sgt Jun 1, 1918, Mess Sgt Jun 1, 1918, Private Aug 3, 1918, Sgt Jan 15, 1919, Mess Sgt Jan 22, 1919; W-none; S-June 30, 1918 to June 25, 1919; H-Jul 2, 1919; D-0%
 

Return to African American Index