![]() |
Sand Lake Historical SocietyWorld War I and Sand Lake(A work in progress...) |
The American entry into World War I came in April 1917. At the time, the U.S. Army was small compared with the mobilized armies of the European powers. As late as 1914, the federal army was under 100,000, while the National Guard (the organized militias of the states) numbered around 115,000. The National Defense Act of 1916 authorized the growth of the army to 165,000 and the National Guard to 450,000 by 1921, but by 1917 the federal army had only expanded to around 121,000, with the National Guard numbering 181,000. By 1916, it had become clear that any participation by the United States in the conflict in Europe would require a far larger army. While President Wilson at first wished to use only volunteers to supply the troops needed to fight, it soon became clear that this would be impossible. When war was declared, Wilson asked for the army to increase to a force of one million. Indeed, six weeks after war was declared, only 73,000 had volunteered for service. Wilson accepted the recommendation by Secretary of War Newton D. Baker for a draft. Under the guidelines set down by the Selective Service Act, enacted by the 65th Congress and effective May 18, 1917, all males aged 21 to 30 were required to register for military service. [from Wikipedia] The Troy Times for Tuesday Afternoon, July 17, 1917, published “County Names. Eligible For Draft In Division Two. The Towns Included. The List With Serial Numbers of Men in Hoosick Falls and Other Towns — Should Be Kept For Reference. “The Times herewith publishes the names, with serial numbers, of men in Division 2 of Rensselaer County subject to draft, the drawing for which will soon take place at Washington…The list should be preserved so that when the numbers are drawn in Washington the names can be readily determined.” Here are Town of Sand Lake names (with serial numbers) culled from that list, sorted by “hamlet.” Many familiar surnames from the Town appear on this list. (NOTE: Names in italics here appeared on the Honor Roll monument above. At right is Governor Charles S. Whitman's Proclamation for a State Military Census requiring anyone between the ages of 16 and 51, with certain exceptions, as of June 11, 1917, to "take the census and inventory and enrollment..." Those "exceptions" included those already in military or naval service in the US, persons incarcerated for felonies or in State or private hospitals for the insane, and "Indians having a permanent residence on Indian reservations within the State of New York." Click on the image to see a larger version. |
|||||||||
AVERILL PARK: 1365. Devere H. Castle*; 1362. Edward Evers; 1366. Stanley Stephens; 1375. John Miller; 1380. Edward Arnold; 1381. Darwin Yerdon; 1382. Edward G. Claren; 1383. Joseph W. Wiegand; 1387. Harold F. Dustin; 1390. Charles O. Ernst; 1391. Norman F. Taylor; 1394. Joseph H. Fischer; 1396. Delton H. Flint; 1397. Fred A. Graffunder; 1398. Howard H. Hull; 1399. Henry F. Swankey; 1400. John Hoffman, Jr.; 1401. Walter C. Swankey; 1408. James R. Ives; 1404. Gordon D. Hull; 1405. George W. Houser; 1406. Charles H. Heffner; 1483. John H. Ackner; 1485. Clarence Appel; 1486. Charles H. Werger; 1487. John C. Abel, Jr; 1488. William Wallace; 1439. John I. Brown; 1490. John C. Warger; 1493. Walter Teal; 1496. William J. Bailey; 1499. Leonard J. Cann; 1501. William H. Cusack; 1502. Andrew M. Sowalskie; 1503. George H. Calkins; 1504. Joseph F. Stout; 1505. William F. Calkins; 1506. Leroy F. Smith; 1507. George H. Cann; 1508. Lester G. Smith; 1509. Glenn Casey; 1512. Henry C. Stanley; 1513. William H. Deckett; 1515. Edward Deckett; 1517. Henry H. Suppes; 1518. Josiah O. Dawes; 1519. William Eaton; 1520. Amos Shelby; 1523. Frank G. Evers; 1525. Joseph Filkins; 1526. Joseph Rogers; 1528. John M. Rubeck; 1529. Albert Flaxmyer; 1532. Charles W. Gifford; 1533. Emil Nesen; 1537. Charles W. McClellan; 1538. Colin W. Garstang; 1539. Earl S. Mohl; 1540. Lawrence J. Gruber; 1541. Edwin B, Herrington; 1542. John E. McCarthy; 1544. Michael J. Miller; 1546. Frederick Momrow 2nd; 1547. Percy E. Horton; 1549. Frank M, Hack; 1550. Wilbur H, Lasch; 1551. Frank W. Horton; 1552. David Latson; 1554. Henry L Karl; 1556. William H. Karl; 1557. George Hogle; 1560. Charles H. Horton; 1600. Fred H. Gentner [Grafton-Averill Park]; 1623. Frank H. Beach; 1630. Stanley A Shepard; 1644. Walter C. Stock; 1684. Orin J. Meddaugh.
SAND LAKE: 1484. John Dudar; 1491. Dennis B. Warren; 1492. Otto E. Bower; 1494. Harry E. Brown; 1498. Clarence C. Bailey; 1500. Frank Smith; 1510. Clarence Dobert; 1516. Aaron F. Dibble; 1522. Charles S. Rundle; 1524. Frank Lyman Esmond; 1527. Leslie W. French; 1531. Enoch L. French; 1534. Archie J. Goyer; 1543. Clarence O. Horton; 1548. Guy M. Lester; 1556 Walter J. Heffner; 1558. Fred W. Horton.
|
WEST SAND LAKE: 1356. Wm. H. Taylor; 1378. Michael A. Murphy; 1408. Peter Zeramian; 1409. Harold L. Abbott; 1410. Shirley B. Zweig (misprinted in paper as Ziveig); 1411. Elmer Angle; 1412. Sydney A. Wallace; 1413. Justin J. Burwell; 1414. Chas, W. Whiteford; 1415. John F. Bradwell; 1416. Burton Van Buren; 1417. Nelson A. Brookner; 1418. John G. Utz; 1419. Elmer C. Barnes; 1420. Haig Tapalian; 1421. Arthur A. Shaver; 1422. Clarence P. Binck; 1423. Ernest H. C. Sweet; 1424. Geo, West Bradwell; 1426. Wilson F. Shillinger; 1426. Clarence E. Bame; 1427. Edward Sonkes; 1428. Wm. H. Bradwell; 1429. Chester H. Sparr; 1430. Wilbur J. Bower; 1431. Arthur Reynolds; 1432. I. Raymond Cipperley; 1483. Seymour J. Ryemlller; 1434. Clayton J. Coons; 1435. Benton F. Rudhill(?); 1486. Ernest Coons; 1437. George Darian; 1438. Henry L. Roaser; 1439. Armenag Darian; 1440. George Etman; 1441. Arthur J. Ruppert; 1443. Frederick A. Kessler; 1444. Gilbert C. Fisk; 1445. Huran Oumedian; 1446. Floyd L. Foster; 1447. Chas. H. Miaski; 1448. George M. Fellows; 1449. William A. Green; 1450. Joseph N. A. Miaski; 1451. Zenas Greenman; 1452. Sylvester L. Hermance; 1453. Oliver Moran; 1454. Peter J. Hitch; 1455. Ervant Morlian; 1456. Arthur A. Hayner; 1457. Harry W. Miller; 1458. Henry J. Hempstead; 1459. Edmond A. Miller; 1460. Geo. I. Harrington; 1461. Vahan Morlian; 1462. Howard T. Hidley; 1463. Walter Martin; 1464. Harvey G. Higgins; 1465. Lester Middleton; 1467. Mugurditch Hatzakordzian; 1468. Stephen E. Miller; 1469. Joseph A. Hestrover; 1470. Herman G. Mastio; 1471. Harold H. Johnson; 1472. Maxim Kranz; 1473. Alfred V. Middleton; 1474. M. J. Keyes; 1476. Warren A. King; 1478. George E. Murphy; 1477. Harry R. Kinnicutt; 1478. Earl Lape; 1480. William E. Lape; 1481. Edward C. Lerch; 1482. Charles H. Laibach; 1536. Arthur J. Green. Sand Lake World War I Honor Roll. (Note: Names in italics in this section appear in the Times article; it is presumed that the other names are those of man who volunteered. This monument was dedicated 6/30/30 and stood at the “Sand Lake School” until it was moved the Veterans Memorial Park in 2011.) Names on the tablet, in alphabetical order: Abbott, Harold L.; Acknour, Henry; Adams, Walter**; Adams, William; Albert, George; Angel, Elmer; Appel, Clarence; Bailey, Clarence C.; Baker, Walter; Bowman, Nelson; Brodt, Henry J.; Brookner, Nelson B.; Brown, Clarence; Brown, Henry E.; Brown, Phillip; Budesheim, Peter, Jr.; Caulkins, William; Clickner, Clarence E.; Cole, Howard J., Jr.; Cole, Howard J., Sr.; Coons, Clayton; Coons, Ernest; Crippen, John W.; Dawes, Josiah O.; Dibble, Aron F.; Dobert, Clarence; Effland, George; Engwer, Conrod; Ernst, Casper; Fellows, George M.; Filkins, Edward; Filkins, Lewis; French, E. Lloyd; Graffunder, Fred; Greenman, Zenas; Hall, Ralph; Hamm, Harold; Hayner, Arthur; Hess, Charles; Hest[r]over, Joseph; Hoffay, William H., Jr.; Hoffman, Adam W.; Horton, Charles H.; Horton, Frank; Lasch, Wilber H.; Latson, David; McCarthy, J. E.; McClellan, Charles W.; Middleton, Alfred; Mohl, Earl S.; Nash, Edward; Patchin, Nelson; Roaser, Henry L.; Roberts, John C.; Rubeck, Charles H.; Rupert, Arthur; Ryemiller, Seymour; Smith, Leroy; Smith, Lester; Snyder, Frank; Temple, William; Tifft, Harold; Uline, Charles; Warren, Dennis B.; Warren, Hugh; Weatherby, Jacob; Whiteford, Charles W.; Zweig, Shirley.
|
||||||||
Below are details (and in some cases, images) of service records of those listed on the honor roll monument (where found), including when and where inducted or enlisted, organizations served in, grade(s), and other pertinent service information, culled from various sources, including notes submitted by Charlotte Carmon, more or less Sand Lake's first town historian. We are also adding draft registration records. Note that, according to a list of "Clerks Appointed By the Sheriff to Perform Work Outside the City of Troy—For the Federal Draft Registration...to assist the draft registrars in the various towns and the city of Rensselaer" appearing in the May 23, 1917, edition of the Troy Times, the following Town of Sand Lake residents were listed: Flint and Gordon D. Hull; Sand Lake—First District, George Weinbrecht, Averill Park; Arthur Hack, Averill Park; Bert E. Martin. Sand Lake; Second District John G. Uts, West Sand Lake; A. E. Ferguson, West Sand Lake; Zenas Greenman, West Sand Lake. Click on images to enlarge them. See also how Sand Lake celebrated their service! |
|||||||||
Left Side of Monument
Charles H. Horton: Drafted Sept. 21, 2917, Army Service, H.D. Co. 326th Infantry, U.S.A. In this country from Sept. 21, 1917, until April 29, 1918. Returned to Camp Merritt. Was discharged June 13, 1919. Medal received from the Town of Sand Lake. (Charlotte Carmon notes: listed as Charles H. Horton)
Charles Hess – SEE: Donald Hess below
John C. Roberts: Drafted Dec. 10, 1917,Army Service. Served in the 308th Pack Train Co. Was 6 months at the following Camps: Fort Slocum, Camp Johnson, Fort Bliss, Camp Merritt. Was 14 months in France. Returned to Camp Merritt and Camp Upton. Discharged July 16, 1919. Received medal from Town of Sand Lake. (Charlotte Carmon notes: listed as John L. Roberts)
Frank Snyder: (address un
Henry E. Brown:
Shirley Zweig: no information found
|
Right Side of Monument![]() ![]()
(Charlotte Carmon notes: Drafted Oct. 6, 1917, Army Service Infantry 1st Class Private Co. D. 61st Infantry, 5th Division. Served in this country 6 months at Camp Devens, Mass. And at Camp Green, N.C. Served in France Luxenburg, 14 months. Returned to Camp Merritt, Base Hospital No. 41, Staten Island, N.Y., also Base Hospital No.31, Carlisle, Pa., discharged Nov. 22 1919.)
Clarence Brown: no information found Howard J. Cole, Sr.: no information found
Walter Baker: no information found
Ralph Hall: Enlisted Sept. 26, 1917, Army Service. Served in Co. D. 39th Infantry, 4th Division 8 months at Camp Syracuse, N.Y. and Camp Greene, Charlotte, N.C., 13 months abroad. (Charlotte Carmon notes) Wm. Temple: Drafted My 23, 1918, Army Service. Served A. Co. 28th Infantry, 1st Division. Served at Camp Gordon, Ga. and Camp Merritt,N.J. In France and Germany from Aug. 3, 1918 to Aug. 22, 1919. Left Brest, France,Aug. 33, 1919; arrived New York Aug. 30, 1919, to Camp Merritt N.J. Discharged from Camp Dix Sept.26, 1919. (Charlotte Carmon notes: listed as William S. Temple) George Effland: no information found Frank Horton: no information found
John W. Crippen: Y.M.C.A. Secretary. In France during 1918. First with Gievres Division S.O.S. Then at the Front with 90th Division; also went with the Army of Occupation into Duxemburg, Germany. Returned to Camp Upton,L.I. January 1919. (Charlotte Carmon notes: listed as Rev. John W. Crippen) Henry J. Brodt: no information found
John F. Bradwell: Entered in service at Hoosick Falls, N.Y. Nov. 13, 1917; sent to Camp Devens, Ayer, Mass. On same date. Served in 3rd Co.1st Batallion Depot Brigade until Dec.1917. Transferred to Aviation Service at Kelly Field, South Antonio,Texas, in the 615th Aero Supply Squadron. Transferred to 226th Aero Service Squadron Feb.1st,1918. Sent to Hazelhurst Field Garden City, L.I.N.Y.April 6th,1918. Embarked for England June 30, 1918. Landed in Liverpool, England, July 7, 1918. Moved to South Hampton, England, remained three days; moved to Flowerdown, Winchester; remained 2 weeks; then moved to Marlborough, England, stayed 2 months; moved to Bircham Newton; stayed 1 month. Then moved to Segeford, England, remained until Nov. 25, 1918; then sent to Knotty Ash Can, Liverpool; embarked on Mauretania Nov. 31, 1918, landed in New York Dec. 6, sent to Camp Mills, Hempstead, L.I.N.Y. Then moved to Roosevelt Field, discharged Dec. 12, 1918. (Charlotte Carmon notes)
Joseph L. Fitzgerald: ...
Maurice A. Foley:..
Frank P. McDonald: ...
Frank Morton: ...
Alfred N. Platt: ...
Paul C. Trumble: ...
|
||||||||
-- expanded from Historical Highlights, Volume 44, Number 1, Fall 2017 | |||||||||
Contact us |
June 5, 2021; Revised September 25, 2024 -- asm © 2002-2024 Sand Lake Historical Society; all rights reserved. |
||||||||