Upload
others
View
8
Download
0
Embed Size (px)
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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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. [email protected] 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 [email protected] 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 [email protected] 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 [email protected] OR Died 11 Jan Creek DR 70-71 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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 [email protected] 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
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 [email protected] 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