View
8
Download
0
Category
Preview:
Citation preview
8th Battalion 4th Artillery Died After Vietnam
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Acuna Michael
Alexander Harold K. 39312 92nd Genoa City WI 262-279-3332 C 67 Died 06 Dec Place 2004. Sons
phone number is 262-279-9802
Allen Artie L. A 71 SSG
Amundson Paul P. B 67-68 SSN Death Index shows that Paul Amundson, S SN: 340-36-6543, born on 2 Oct. 1943, died in Aug. 1970.
Anderson Billie A 70-71 SFC
Arena Joseph J. 7043 SW 33rd Topeka KS 66614- 785-478-0044 A H S Unclepeanie@aol.com wife Ruth, Street 4606 67-68 Ruthamar@ao
l.com, Died 11 Jan 2001
Arnold Peter J.
Aukland Richard T. 424 E Wachter Bismarck ND 58504- 701-250-9637 H 68-69 auklandbtigate.com Died 11 Mar Ave 7245 2005
Belzer Darrell D. 10021 100th Ottumwa IA 52501 641-937-5 dbelzer@awsllc.net Died 14 June ST 045 2012
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Bennight Johnnie Lee H 1971 His daughter Jr) informs that
he Died 26 Nov 2002- Contact Cindy K. Smith (Bennight) - Loves2Cause Chaos@aol.co in
Bertschinger Gregory A. H 70-71 Died Died 11 Dec 1993. Plane crash.
Beshear Arnold L. H 68-69 Died 26 Sep 2003
Binford Ralph A 70-71 Died 25 Sep 1995
Bittinger Raymond B 70-71 Died 20 Jun 2004
Blau Lee F. B71 Died 20Nov 1974
Boegler James A. H 71 Died 15 Sep 1997. SFC
Bolles Andrew B. B 70-1 Died 2 Sep 2003
Bonds Lenhis H 70-71 Died 16 Dec 1995
Bonsall Wallace W. State RTE 26 Center OH 43793 740-472-5235 68 cbonsall@lst.net Died 20 Dec 2011
Bordelon Curley James 1790 Kens Dubach LA 71235 318-255-3155 H 67-68 curleybordelongmail.co Died 1 Feb Landing in 2013
Bowman Paul E. Jr. H 71 SFC
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Boyd Gary A 67-68 Killed in auto accident
Brackin James J. 1305 Estes Killeen TX 76541 254-690-1877 S70-71 Died 22 Oct 2005
Bradford, Jr. Douglas V. Box 373 River Orrington ME 04474 207-825-4013 S71 bbirdz@msn.com RD
Branshaw Edward C. Died Dec. 2000 Reported by
brother Jim branshaw@all tel.netl
Brazile Floyd L. A 71 Died 6 Mar 2002
Brignall Lawrence H 71 SFC, Deceased per information submitted by Terry Davey
IICWI
Brown Harry W. H 68-69 Ltc - Battalion CO 23-Jul-68 thru 19-Jan-69. Deceased as reported by David Lesperance.
Brown Junior R. 6357 Glasgow Edmonton KY 42129 270-432-3732 S 70-71 Died 27 Sept Rd 2004
Brown Harry E. P.O. Box 519 Mathis TX 78368- 361-547-0477 C 70-71 Jerrythe-i.net Died 24 Mar 0519 2005
Brudke Werner 833 Stowell Rd Wellsboro PA 16901- 570-724-1831 5 67-68 Died 22 Apr 7378 2005
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Buchly Howard Lee 684 Fairview Searcy AR 72143 501-268-5620 A 67-68 Died 20 Aug Rd 2011
Bullock Frederick M. B 71 SFC
Bullock Thomas E. H 71 Died 29 Jun 2000
Burner Jess W. HCR 77 Box Uvalde TX 78801 830-278-8216 B 67-68 Died 22 Nov 3710 2007
Calvert Claude A 67-68 Killed in auto accident
Carrigan Thomas W. A 71 Died 04 Jan 2002
Casey Charles H 1971 SFC. Died 14 Feb 1995 in Plainfield, NJ
Chandler Granville M. C 70-71 36K20, Died 25 May 2001 per Allan Sartini
Chastain Albert S. S67-68 WIA 10 Mar 68 and evacuated. Died Nov 68. Searching to see if wounds were the cause of death.
Chesley George J. S71 Died Apr 2004. SFC
Clark Edward A. H 70-71 SGT
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Coffman Frank 30009 Oakdale Eastlake OH 44095 A 68-69 Passed away Road on August 24,
2005 per his daughter, Amber Coffman, 271 St. Lawrence Blvd, Eastlake, OH 44095
Coolahan James S. 69-70 Died 30 Aug 1987
Coomes Henry C. 4100 Bryn Dallas TX 75225 214-363-0595 A 67-68 Died 18 May Mawr Drive 2011
Covert Donald R. B 71 Died 3 Apr 1984
Cox Kenneth C. AL HUB Passed away 70-71 3/17/2015
Crabtree Jack 0. C 71 SFC
Cranfield Howard D. H 68-69 Died 20 Mar 1997
Czehut Stephen BAD Robbinsville NJ 08691 609-259-2530 A 68-69 Died 15 Aug ADDRESS] 2015
Davis Jeffrey L. Died 22 Jan 1991
Deadmon Eugene C 67-68 Died 16 Dec 1971
Deerman Dennis W. 514 O'Neal Dr Birmingham AL 35226 205-979-2350 B 68-69 ndeermanmindspring.co Died 05 Nov in 2001. Email
address is Dennis's widow, Nancy Deerman.
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Defoe Daniel M. H 68-69 Died 05 Dec 2008, Last Address: 2151 Hamline Ave #110, Roseville, MN 55113
Desormeaux Jules A. jceschete@bellsouth.net Died 1986. Email address is James widow: Chris Desormeaux Eschete.
Diamond Howard M. 8745 Munster N 46321 219-923-9169 H 70 Battalion Crestwood Ave Surgeon
Died 2011
Dingler Hubert L. B 67-68 Died 15 Jul 1988
Discbner Steven L. B 67-68 Died 15 Dec 1993 in NE
Dollarhide Richard F. H 70-71
Domagala Edward J. A 69 Died 22 Dec 2006
Dorsey Colonel Lee A 68-69 Died 24 Oct 1994
Douglas Charles D. 108 Gp Sundowner 69-70 Charlie. Died
of cancer in 1980 or 81. Per Joe Brett
Dull Franklin L. H 71 Died 27 Jun 1999
Easom James R. Hiway 83 Quincy MO 65735 417-282-5856 5 70-71 jimardy3@yahoo.com Died 23 Jul North, Box 365 2008
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Emme Darrell R. 1821 William North Platte NE 69101 308-530-3346 C 70-71 margaretemmehotmail.co Died 6 Mar Ave in 2011. Email
address belongs to Maggie Emme.
Erwin B. Garrett 5453 Kelly Odenville AL 35120 205-410-9892 C 69-70 Died Creek Road 4-28-2014
Eslow Thomas R. 239 Radar Died 11 Feb Attached 2000 71
Ethridge James W. 205 Cardinal Enterprise AL 36330 334-308-2395 C 67-68 Died 25 Jan Lane 2004. C Btry
CO
Faulkner William I. S 71 Died Mar 2002
Fedor Gerald E. H 70-71 Died 16 Aug 2004
Florentine Jerry E. H 71 Died 06 May 1998
Fort John E. A 68-69 Died 1973
Foster Talmadge C. A 67-68 Died 17 Jul 2000
Fretwell Jackie L. 1005 Clarice Grand Prairie TX 75052 972-642-7571 C 69-70 Eagle 12800@aol.com Died 4 Jul Street 2005 Email
address is wife's]
Friedrich Clifford T. Homestead FL 33031 786-303-0928 A 67-68 Died 19 Dec 2015
Galaviz David B 71 Died Jan 1993
Galick William D. 2306 Veterans Copperas TX 76522 254-542-7526 B 70-71 kg209aol.com Died 06 Nov (Bill) Avenue Cove 2003
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Gamm Jerome R. A 68-69 Died Sep 1983
Gardner Roy J. 1869 East Rock Bloomington N 47401 812-334-2654 H BC rgkyiv@yahoo.com OR Died 11 Jan Creek DR 70-71 rgardner@eerc.kiev.ua 2011 [Not
reported in Jul 2013 newsletter]
Garrett Tommy A 70-71
Garrison Derrell G. P.O. Box 262 Saint Jo TX 76265 940-995-9404 S71 mrggarrison@yahoo.com Died 28 Jan 2007. Nephew -Gary Garrison's email address
Garvey James A. Box 413 Nucla CO 81424 H 69-70 Died 28 Mar 1998
Geiger Lynn A. H 71 Died 25 Dec 2001
Gerasta Pompeyo B. 601 (U.S. Manila PH A 71 Died 8 Nov Consulate) 2003. SSN:
568-54-1701
Gerron John P. H 70-71 Died 31 Oct 1987
Gibson Jack L. 5008 Nashville TN 37220 A 70-71 kgibsonmercurysportsnet Ddied 28 Dec Kincannon Dr work.com 2006. Address
is son's: Keith Gibson, 615-661-8868 Ext. 30
Gill William B. H 70-71 Died 13 Jul 1992
Gillespie Kermit W. A 67-68 Died Nov 1979
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Gillespie Roy A 67-68
Greenway Billy W. B 67-68 Died 20 Sep 1990
Gregg Noel D. H 68-69 Died 26 Jun 2001
Grice Gary 1206 Derrick Big Spring TX 79720 915-268-9707 C 67-68 ggrice@apex2000.net Died 27 Mar Rd 2005 per
information from Mrs. Grice.
Griffith Tommy S. S67-68 Died 25 Aug 2009, Last Address: Chilton GA 30117
Gwizdy RobeertL. 83O East 2Sth Erie PA 16503 814-454-2044 H71 Died 19 Aug ST 2014
Haltom Dennis W. 336 Henderson TN 38340 731-989-2489 B 71 Died 1 Jun Morningview 2007 Cove
Harkey Lemuel 3011 E. Gore Lawton OK 73507 580-248-9471 H 69-70 Died 3 Jul Blvd. 2004
Harrell James E. H. 70-71
Harris Joe E. 11111 266th Arkansas City KS 67005 620-442-6878 B 68-69 alycehonemain.com Drive
Harvey Harold E. B SSG 70-71
Hatcher Joseph N 415 E Blackwater OK 74631 580-363-3299 B 67-68 Died Nov. Oklahoma Ave 2008.
Reported Aug. 2009
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Heburn William F. A 68-68 Died 27 Jan 2004, Last Address: Mount Pleasant OH 43939
Hensley David L. 239th Died 12 Dec Radar 1995 Attached 71
Herman Stephen H. 2232 Hillshire Orlando FL 32828 C 68-69 saabsnob1yahoo.com Died 25 Feb Dr 2004
Address is for daughter Jennifer Starkey]
Herrera Armando 4532 Cranberry Lansing MI 48917 517-321-0081 A C 70-71 aherrera1@att.net Died 16 Nov Court 2006
Hill Edward W. H 71 Major. Died three years ago (2001?) per his widow.
Hillman John BAD 108 gp Died Date ADDRESS] 69-70 unknown]
Hirvi Howard I. 5073 Misery Toivola MI 49965 906-288-3680 A 70-71 howardhirviyahoo.com Bay RD
Hoglan Curtis F. 1517 Glen Niceville FL FL 850-897-5757 H 69-70 curtredleg6cox.net Died 15 Sep Lake CIR 2015
Holbert Donald L.
Holbert Jerry E. H 67-68 Died 13 Dec 2009, Last Address: East Alton IL 62024
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Houser Leroy A 71 Died Oct 1973
Houser Billy R. B 68-69 Died 15 May 1994
Johnson Terry J. 3138W 231st Lowell N 46356 815-793-0717 H C 70-71 terryjohnson3565yahoo.c AVE orn
Jones Ernest H. 11601 Leernont Louisville KY 40272 502-935-3054 H 70-71 ej ones 1923aol.com Died 7 Mar Drive 2001
Julin Johnny D. A 68-69 Died 17 Nov 2000, Nephew: Jason R. Julin, Ems, TX rollingcowboy 2000yahoo. corn
Kellerman Charles D. 1501 Chapman Mesquite TX 75149 972-285-0262 C 67-68 ckellerrnansbcglobal.net Died 10 Jan DR 2016
King Harry J. P.O. Box 159 Medina TN 38355 731-265-2730 H 68-69 rnedinashelbybellsouth.n Died 30 Apr et 2008. Email
address is aughter's - Ginger King Edens.
Kirchner Peter A. 5455 N Bay Ct Presque Isle MI 49777- 989-595-5207 H 68-69 rnatthew.kirchner@delphi.c Died May 8398 orn 2003. Address
belongs to his wife Nancy - email: nancyp12k.c orn - main email address belongs to son Michael
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Kneedler Jerry D. C 71 Died 14 Dec 1999
Krebeck Bradley M. B 70-71 Died 19 Jan 1997
Kroening Thomas R. Muskegon MI S 67-68 Died 27 Mar 2006
Kulik, Jr. Frank 68-69 Died 20 Sept Michael 2012 (Mike)
Kyle James K. 162 Green , Marshfield MO 65706 417-863-9649 H 69-70 j.kyle_48outlook.com Died 6 Mar Ridge Loop 2016-
Surviving spouse - Kay
Kyser Larry A. BAD Dundee FL 33838 863-256-1010 C 70-71 blkjlk85yahoo.com Died 18 Jun ADDRESS] 2009.
Reported on 2 Aug 2009. Email belongs to son Buck.
Laduke Leon H
Laird Bruce 69-70 Died May 1980
Lankiewicz John H
Lantz Verl D. 304 Dora CIR Copperas TX 76522 254-547-5466 5 70-71 vlant@hot.rr.com Cove
Leclair John C. A 71 Died 16 Nov 1999
Liebowitz Seymour H 67-68 Battalion physician. Died Jun 1987.
Lieske Eugene A. 1609 Monroe Northfield MN 55057- 507-645-6919 C 67-68 Died 17 Mar Ct 3017 2008
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Lindsey Johnny H 71 Died Nov 1982
Lloyd Donald L. S71 Died 28 Dec 1996
Looney Grady M. H 67-68 Died 19 July 2015
Lotito Anthony N. H 70-71 PFC-13A10. Died Jul 1982
Maestas Fermin Jr. A 71 SGT
Maholic Michael J. H 71 Died 3 Mar 1974
Marrazzo Michael D. 169 Dexter CIR Madison AL 35757- 256-837-3875 H 67-68 Died 27 May 8005 2013
Martin Samuel F. H
Mash Robert W. 10507 N. Platt Austin TX 78748 512-280-4491 H 67-68 Christina. Cheatham@tfc. st FDC. Died 14 River Dr. ate.tx.us & Phone: Nov 2010.
512-940-0203 Email address belongs to his daughter, Christina
Mason Erik 1882 Conejo Santa FE NM 87505 H71 Died 1/5/2016 DR
Matheny Marlan W. C 67-68 Died 1 Apr 1993 - Confirmed S SN Register, age, and State of entry into service
Maxwell Hosie Lynn A 69-70 monkeygirl7777yahoo. Died 12 Jan com 1997 Email
Address is daughter's]
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
McAninch Gerald G. 3010 Washington DC 20008- 202-363-2496 S67-68 Died 10 Mar (Buzz) Albemarle St 2101 2005 per
NW brother Bill McAninchl
McCotter Dennis Banks 713 Yarmouth Raleigh NC 27607 919-789-9008 H 68 lmccotter@nc.rr.com Died 11 Oct Rd. 1998. Wife:
Linda G. McCotter
McCready Ronald M. A67-68 Died Oct 1979
McKinney George M. Jr B 71 SFC
McQuary Terry H 69 Died Mar 1987
Merreigbn Donnie R. BAD Lincoln IL 62656 217-732-5901 H 71 Died 12 Mar ADDRESS] 2005
Meshew Harley E. 407 Frontier Burns Flat OK 73624 580-562-3496 Died (2003?) Way of cancer at
age 52 per Charles Stobaugh, S 67-68
Metz Peter J. 393 Hayden Portland OR 97217 503-285-8081 B 68-69 Died 03 Dec Bay DR 2014
Meyers Douglas F. 1958 Kingston Pinkney MI 48169 734-878-6219 A 68-69 dthieyersworldnet.att.net Died 2011 DR
Miller Larry L. 5 71 SPS
Miller Charles A. 1429 NW Lawton OK 73507 580-357-4634 H 67-68 Died 05 May Lindy 2003
Mizell Thomas F. P0 Box 5036 Van Cleave MS 39565 228-826-5211 5 67-68 Died Aug 2013
Moomaw Stanley 0. 68 Died Feb 1977
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Moore Terry M. B 71 SP4 13A10. Died 1994.
Morris Billy 2276 Park Grove City OH 43123 614-871-3885 Died 23 Sep Ridge 2001.
Mortz Joseph P. C H 68-69 1 Lt. Died Dec 2000
Mosser Timothy L. C Died Mar 1972
Mosser Tod Fremont OH todmossyahoo.com Brother of Timothy Timothy L. Mosser C Btryl who died in 1972.
Mullins Robert W. A 69-70 Died 1 Jul 2007, Last Address: Renton WA 98055
Murphy Robert L. A70-71 FO 1st LT apparently passed away in March 1972
Muse William N. 106 NW 40th Lawton OK 73505- 580-357-8422 H 71 Died 04 Feb St 4914 1971 ??T?I
Nelson Larry A. 1262 Highway Salem MO 65560 573 729-5191 A 67-68 nelson. larry51yahoo.com Died July K OR afift1ford@aol.com 2018
Nelson Gary W. H 69-70 Died Feb 2002
Nelson Steven K. B 71 Died Jan 1974
Oates William L. A 71 Died 12 Oct 1972
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Oening, Jr. Lester C. San Antonio Texas 210-497-7566 loenningemail.com Died 17 Feb 2016
Oliver General J. H 70-71 Died 6/15/92 per Bill Prichard
Ownby Harold L. H 68 PFC 82C20. Died Mar 1984
Palmer Raymond NE H 67-68 Died 2001
Palmertree William H 69-70 CSM-13Z50. Died 16 May 2004
Paluch Gerald 322W Ivanhoe MN 56142- 507-694-1481 B 69-70 Died 23 Jul Rotherwood 9654 2011 [Not
reported in 2013 newsletter]
Paluch Gerald 322W Ivanhoe MN 56142- 507-694-1481 B 69-70 Died 23 Jul Rotherwood 9654 2011 [Not
reported in 2013 newsletter]
Panzica Robert J. A 68-69 Died Jul 2006
Parker Charles TX A 67-68 Date of Death Unknown
Parker Larry 1315 Lielani Galveston TX 77554 409-933-9755 A 67-68 lpsummit@aol.com Died 10 Aug. ST 2010
Paxton Bruce 108 Gp Died 29 Nov 70-71 2008, Last
Address: 1717 E. Bullard, Fresno, CA 93710
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Peoples Charles RR 1 Box 13 Lyons N 47443 812-659-2422 C 1971 Died 22 Feb Benny 2002. (Chuck) Survived by
his widow, Ramona M. Peoples
Perges Gary A. A70-71 GIJN# 2
Prag Raymond W. NM 67-68 Died in an accident in 1968 after returning home - Per Richard S. Brown
Prince Jacob M. Columbus GA 31904- Died 1 Feb 2867 2002
Prindiville Brian M. 20 Tilton Street Manchester NH 03102 603-622-9841 C 69-70 Died 29 Jul 2009
Queree Austin G. H 71 Died 18 Jul 1977
Rancourt Joseph G. H71 SSG 17D40 Rancourt
Rhone Jack M. 409 Rutgers Melborne FL 32901- 321-723-4408 B 70-71 Died 1 Aug Ave 7738 2004
Robertson Bobby R. A 70-71 Died 14 Oct 2004, Last Address: 1203 Evergreen St., Monroe, LA 71292
Roop Ralph M. 534 Switchback Christiansbur VA 24073 540-382-2227 A 68 sroop@radford.edu Died 19 Jul Rd 9 2006
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Roppa Carmello Died 15 Jan 2010, Last Address: 2489 Robinhood Place, Orange, CA 92867
Rose Billy H 1971 CSM
Rosunmy Daniel L. 5624 168th ST Lynnwood WA 98037 425-741-2918 C 69-70 Died 31 Oct 2013
Sahr Richard L. 1116 6th ST Little Falls MN 56345- 320-632-8883 C 70-71 Died 17 Nov NE 2210 2011
Sams Ronnie A 68-69 Died June 22, 1999
Santspree Arthur F. 3348 Cambay Orlando FL 32817 407-677-4943 68-69 MSantspree@aol.com Died 06 Aug AVE 2016
Satterfield William C. H 71 Died Apr 1993
Scott Joel D. 5802 Midnight Louisville KY 40229 502-969-0685 B 69 archer43@bellsouth.net Died 10 Dec LN 2013
Seals John Randy 5803 Marilyn Austin TX 78757 H 70-71 Address is Drive John's mother.
Brother is Paul Seals 512-474-0904
Seckinger William G. 5 71-72 Wo/CW2 died 11 years ago
Seckinger William G. 5 1971 WO/CW2
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Simile Anthony T. H 71 kellsbells30@comcast.net Died 2 May 2003. Email address is child's, Kelly R. Simile.
Simmons Joseph K. 12146 SW 41st Webster FL 33597 727-487-4638 A 68-69 dogmanjoe12yahoo.com Died 11 Apr Way 2011, per
daughter Sharon Fina, slinkjagyah oo.com. His mothers email message is butterflyluvon
e@hotmail.co in
Simpkins Ronald G. S71 SSG
Sinagra Joe 2822 Georgia Kingman AZ 86401 520-692-7952 C 69-70 papa6npgcable.com Died 22 Jan Ave 2013
Singleton Ernest Don 801 Twilight Cedar Hill TX 75104 972-293-0082 A 71 dogcrazy122000yahoo.c Died Aug DR om 2019
Slaughter Dwight 265 Moss Farm Jasper TN 37347- C 70-71 Died Feb Rd 3604 2009. Wife's
phone: 423-472-8211
Slaydon Ken 1116 Spruce Leesville LA 71446 337-392-8898 5 70-71 slaydonkennyyahoo.com Died 25 Oct Drive 2008
Smith Thurman R. C 1971 Battery (Ray) Commander..
passed away about five years ago.
Sobin Ed 132 E Pacific Henderson NV 89015 702-435-6359 H 67-68 esobin05@yahoo.com Ave 4303
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Solomon Hoye H. 38018 Cordova Shelby TN A 67-68 Died 12 Apr 2006
Spells Ervin L. Ri 1 Greenwood MS 38930 C 71 Died Jul 1985. Address is the last reported
Sprague Raymond C. H 67-68 Killed in an accident in 1969 or 1970.
Stebbins Larry D. H 67-68 Died 8 Oct 2002
Stepp James C. H 71 SPS
Stiles Charles D. 401 Aurora Phillipsburg NJ 08865 908-213-0342 B 68-69 Died Nov 2003
Stone Charles D. H 71 CW2
Strehle Francis J. 16 Circle DR Pawling NY 12564 845-855-3698 H 67-68 fjs.strehyahoo.com Deceased per & Jack Berryhill 845-224-6511
Swartout Robert E. H68 Died 1982. Reported Aug. 2009
Sydes Thomas A. 9821 South Fairfax VA 22039 818-566-1902 H 70-71 Died Summer Park CIR Station 2015
Teague Charles A. B 67-68 Died 1 Mar 1999
Titt Robert F. C 67-68 131340. Died 21 Sep 1970 in an industrial accident.
Tompkins Denver H. 5 71 Died 8 Apr 2007
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Turon Joseph W. H 70-71 Died 21 Jul 1997
Veen Robert A. C 69 C Btry CO - Died of brain tumor - per Curtis Hoglan
Vermilyea Edward J. H 70-71 Died 21 Nov 1998
Wade Byron D. C
Wederski Ronald 1433 Seminole OK 74868 405-382-6248 A 70-71 NUniversity ST
Weis Arthur E. B 70-71 Died 21 Jan (Pops) 1996
Wells Blick C. 6405 SW Portland OR 97219 503-452-0936 H 68-68 hollyw25comcast.net Died Dec Huber St 2007. Email
address & ph. no. are sister Holly.
Wells Dwight W. 1224-B Benbrook TX 76126 B 67-68 amylv71gmail.com Died 03 Aug (Wayne) Winscott RD 2017
Welton Victor L. A 70-71 Died 2 Jul 2005
Wersen Daniel H
White John D. 5266 GA Hwy Blackshear GA 31516 912-449-6009 B 67-68 Died 2009 203
Willie Norwood T. H 71 Died Nov 1982
Wilson James F.
Wimmer Gary Rt 3 Box 570 Pine City MN 55063 320-629-3031 B 67-68 Died Nov. 2000.
Last Name First Name Address City State Zip Phone Unit-Year Email Comments
Wyrybkowski Martin C 70-71 Died 2011 - Evacuated for injuries on Lam Son 719
Recommended