Atchison County World War I Memorial

Atchison County World War I Memorial (HMU1Z)

Location: Atchison, KS 66002 Atchison County
Buy Kansas State flags at Flagstore.com!
Country: United States of America
Buy United States of America flags at Flagstore.com!

N 39° 33.727', W 95° 7.478'

  • 0 likes
  • 0 check ins
  • 0 favorites
  • 751 views
Inscription
Let us hold in grateful memory
the Atchison County men who gave all
for God, Country and Humanity in the
World War 1917-1919

[Roll of Honored Dead]

Private Bryan Amend
Co. C., 140th Inf., 35th Div.
Died at Ft. Sill, Okla., Feb. 1, 1918

Private Iradell Babcock
Caisson Co. 2, 110th Ammo Train, 35th Div.
Died at Ft. Sill, Okla., Nov. 17, 1917

Private Aloysius L. Bichlmeier
385th Field Hospital, 332nd Sanitary Train, 97th Div.
Died at Camp Cody, N.M., Oct. 16, 1918


Private Marion A. Branch
Pvt. 1st Cl., Co. I, 353rd Inf, 89th Div. A.E.F.
Killed in accident at Andelot, France, July 20, 1918

Private Franklin O. Brun
Hdqrs. Co., 137th Inf., 35th Div. A.E.F.
Died at Liverpool, England, May 7, 1918

Private Clyde P. Burbank
Pvt. 1st Cl., 388th Bakery Co., QM Corps, A.E.F.
Died at Liffol le Grand, France, Jan. 24, 1919

Private Benjamin G. Clayton
58th Co., 184th Depot Brigade
Died at Camp Funston, Oct. 12, 1918

Private George Duran Cox
Co. B, 29th Machine Gun Bn., 10th Div.
Died at Camp Funston, Oct. 28, 1918

Chaplain Owen E. Degan
Capt. U.S. Army
Died at Nat'l Mil. Home, Leavenworth, Kans. Dec. 1, 1918


Private James Anthony Dunham
Co. A., 7th Inf., 3rd Div. A.E.F.
Killed in Action, Second Battle
of the Marne, June 21, 1918


Private William P. Durkin
412th Co., B Battn, Marines
Died at Parris Island, S.C., Jan. 12, 1919


Corporal Richard Eccher
Co. I, 353rd Inf., 89th Div., A.E.F.
Died Oct. 29, 1918, of Wounds Received
in Bantheville Wood, France

John William Eick
Painter, 2nd Class, Co. 30, Reg. 12, U.S.N.
Died at Great Lakes, Ill., Sept. 20, 1918

Private Henry A. Fleming
Co. F, 137th Inf., 35th Div., A.E.F.
Died Oct. 1, 1918, of Wounds Received
near Baulny [sic Baulne], France

Sergeant George W. Gibson
Co. B, 137th Inf., 35th Div., A.E.F.
Killed in Action, Montrebeau Wood, France,
Sept. 28, 1918

Private Jesse C. Gordon
Co. B, 137th Inf., 35th Div.
Died at Camp Doniphan, Okla., Feb. 13, 1918

Private Robert Bryan Greene
Pvt. 1st Cl., Co. E, 139th Inf, 35th Div., A.E.F.
Killed in Action, Charpentry, France, Sept. 27, 1918

Private Fay Guy
Hdqrs. Co., 137th Inf., 35th Div., A.E.F.
Killed in Action, Montrebeau Wood, France, Sept. 28, 1918

Private Lee Roy Hoffman
31st Co., 184th Depot Brigade, Camp Funston
Died at Ft. Riley, Oct. 14, 1918

Private William Oscar Hundley
Co. 1, 353rd Inf., 89th Div.
Died at Camp Merritt, N.J., Mar. 28, 1918

Lieutenant Jared Fox Jackson
1st Lt., Co. M. 353rd Inf., 89th Div., A.E.F.
Killed in Action, Bantheville Wood, France, Nov. 1, 1918

John Franklin Kaufman
Apprentice Seaman, Co. H., 3rd Reg., U.S.N.
Died at Great Lakes, Ill., Sept. 23, 1918

Elmer Martin Larson
Seaman, U.S.S. Delaware
Died at Hampton Roads, Va., Oct. 8, 1918

Lieutenant William Farrel Leland
2nd Lt., Machine Gun Co., 369th Inf., 93rd Div., A.E.F.
Died Sept. 29, 1918, of Wounds Received
in the Argonne, France

Private Joel N. Lovgren
Co. F., 309th Engineers, 84th Div., A.E.F.
Died at St. Germain, France, Oct. 12, 1918

Private Ray Millard McFarland
Btry. F, 338th Field Arty, 88th Div., A.E.F.
Died in France, Oct. 5, 1918

Private Robert E. Nettleton
Btry. C, 3rd Trench Mortar Bn., 3rd Div., A.E.F.
Died at Bourbonne, France, Nov. 4, 1918

Corporal Charles W. Nielander
Co. C., 134th Inf., 34th Div.
Died at Camp Dix, N.J., Sept. 29, 1918

Private John Peterson
Pvt. 1st Cl., Co. F., 351st Inf., 88th Div., A.E.F.
Died at Gondrecourt, France, Oct. 4, 1918

Private Charles L. Potter
385th Field Hosp, 322nd Sanitary Train, 97th Div.
Died at Camp Cody, N.M., Nov. 6, 1918

Lieutenant Clement Martin Ripperger
2nd Lt., 47th Squadron, Air Service, U.S.A.
Killed in accident, March Field, Cal., Mar. 31, 1919

Corporal Charles E. Robinson
18th Observation Btry., Field Artillery
Died at Camp Taylor, Ky., Oct. 16, 1918

Private James E. Romick
Co. F., 353rd Inf., 89th Div., A.E.F.
Killed in Action, Dieulet Wood, France, Nov. 6, 1918

Sergeant Ralph Raymond Roth
Co. A, 364th Inf., 91st Div., A.E.F.
Killed in Action, Battle of the Argonne,
France, Sept. 26, 1918

Corporal Noble E. Seever
Co. F, 137th Inf., 35th Div., A.E.F.
Died Sept. 28, 1918, of Wounds Received
near Varennes, France

Sergeant Joe Raymond Speer
Co. I, 353rd Inf., 89th Div., A.E.F.
Died Nov. 2, 1918, of Wounds Received in
Bantheville Wood, France

Lieutenant Harry Augustus Swendson
1st Lt., Co. D, 4th Bn., 1st Australian Inf. Brig., A.I.F.
Killed in Action, Polygone Wood, Belgium, Oct. 4, 1917

Corporal Albert L. Tate
Co. F, 18th Inf., 1st Div., A.E.F.
Died May 1, 1918, of Wounds Received at Cantigny, France

Private Alson Leon Viles
Co. L, 140th Inf., 35th Div., A.E.F.
Died Oct. 24, 1918, of Wounds Received at Exermont, France

Private Carrol J. Walker
Pvt. 1st Cl., Hdqrs. Det., Medical Department
Died at U.S. General Hospital, Ft. Des Moines, Ia., Dec. 2, 1918

Private Starkey Lloyd Williams
Btry. F, 129th Field Arty, 35th Div.
Died at Ft. Sill, Okla., April 9, 1918

Colored

Private Leonard W. Henton

Co. F., 805th Pioneer Inf., A.E.F.
Died at Tours, France, Oct. 18, 1918

Private Otto Majors
Co. H, 805th Pioneer Infantry
Died at Camp Funston, Aug. 19, 1918

Private Clifford Murphy
28th Construction Co., A.S.M.A.
Died at Ft. Wayne, Mich., July 1, 1918

Sweet be your rest! Your task is done;
The tramp of armies, boom of gun,
The furious cry of savage Hun
are silent now, the Victory's won.
Details
HM NumberHMU1Z
Tags
Marker ConditionNo reports yet
Date Added Sunday, October 26th, 2014 at 2:32pm PDT -07:00
Pictures
Sorry, but we don't have a picture of this historical marker yet. If you have a picture, please share it with us. It's simple to do. 1) Become a member. 2) Adopt this historical marker listing. 3) Upload the picture.
Locationbig map
UTM (WGS84 Datum)15S E 317480 N 4381314
Decimal Degrees39.56211667, -95.12463333
Degrees and Decimal MinutesN 39° 33.727', W 95° 7.478'
Degrees, Minutes and Seconds39° 33' 43.62" N, 95° 7' 28.68" W
Driving DirectionsGoogle Maps
Area Code(s)913, 785
Closest Postal AddressAt or near 819 Commercial St, Atchison KS 66002, US
Alternative Maps Google Maps, MapQuest, Bing Maps, Yahoo Maps, MSR Maps, OpenCycleMap, MyTopo Maps, OpenStreetMap

Is this marker missing? Are the coordinates wrong? Do you have additional information that you would like to share with us? If so, check in.

Check Ins  check in   |    all

Have you seen this marker? If so, check in and tell us about it.

Comments 0 comments

Maintenance Issues
  1. Is this marker part of a series?
  2. What historical period does the marker represent?
  3. What historical place does the marker represent?
  4. What type of marker is it?
  5. What class is the marker?
  6. What style is the marker?
  7. Does the marker have a number?
  8. What year was the marker erected?
  9. Who or what organization placed the marker?
  10. This marker needs at least one picture.
  11. Can this marker be seen from the road?
  12. Is the marker in the median?