Caddo County Louisiana Archives Military Records.....Korean War Casualties Korea ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/la/lafiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Bryant Walker http://www.genrecords.net/emailregistry/vols/00024.html#0005835 May 13, 2023, 4:52 pm Korean War Casualties U.S. Military Fatal Casualties of the Korean War - Caddo Parish, Louisiana Transcribed and Submitted by Bryant W. Walker, 2023 Korean War timeline June 25, 1950 – July 27, 1953 The Korean problems that led to a war actually began at the end of WWII when Korea was divided into two countries with the 38th parrallel as the dividing line between North and South Korea. North Korea, with approval of Russia and China, invaded South Korea on June 25, 1950 and proceeded to take the capital of Seoul. A UN resolution to support South Korea was passed and UN troops began to arrive in South Korea in September, 1950 which was the beginning of the U. S. involvement in the war. The war continued until July 27, 1953 when a truce was established that included the 38th parallel as the border between the two countries. There are 651 known casualties from Louisiana in the Korean War. I have transcribed two separate lists of Louisiana Casualties and combined the information for the LAGenWeb. The lists were about 95% identical, but each had some casualties that did not appear on the second list as well as differences in the information presented. One list, the "Korean War Extract Data File, as of April 29, 2008, of the Defense Casualty Analysis System (DCAS) Files, part of Record Group 330: Records of the Office of the Secretary of Defense", did not include casualties that were not combat related and did not indicate the cause of death. The second list recorded more casualties than the first list and was extracted from NARA records. The list did not include a birth date or the branch of service, but did include the person's serial number, cities or towns of origin instead of just the parish and the cause of death. It has been a difficult task combining the two lists into a useful document for researchers, but I hope that it provides informative data for the family researchers who had a family member that died in the Korean War. Bryant Walker CADDO PARISH Name BALL, Willam Robert Jr. Service NAVY Rank/Rate LTJG SN 461067 Birthdate 19230714 Home of Record SHREVEPORT Death Date 19510519 Recovered Y Cause of Death Killed in Action Name BLAIR, George W. Service ARMY Rank/Rate PFC SN 18277648 Birthdate 19250000 Home of Record UNKNOWN Death Date 19500729 Recovered Y Cause of Death Killed in Action Name BRUCE, Richard Worth Service MARINE CORPS Rank/Rate PFC SN 1031384 Birthdate 19300217 Home of Record SHREVEPORT Death Date 19510223 Recovered Y Cause of Death Non-hostile Death Name CAMPBELL, Joseph N. Service ARMY Rank/Rate SGT SN [blank} Birthdate [blank} Home of Record SHREVEPORT Death Date 19500913 Recovered Y Cause of Death [blank} Name CONELY, Ulysses Service ARMY Rank/Rate MSGT SN 38335200 Birthdate 19220000 Home of Record UNKNOWN Death Date 19501201 Recovered N Cause of Death Died while Prisoner of War Name CORNELIOUS, Lloyd E. Service ARMY Rank/Rate CPL SN 18350361 Birthdate 19300000 Home of Record UNKNOWN Death Date 19501128 Recovered N Cause of Death Missing in Action - Presumed Dead Name DAVIS, Charles E. Service ARMY Rank/Rate CPL SN 18282620 Birthdate 19320000 Home of Record UNKNOWN Death Date 19510214 Recovered Y Cause of Death Killed in Action Name DENMON, Jimmy R. Service ARMY Rank/Rate PVT SN 18350249 Birthdate 19330000 Home of Record UNKNOWN Death Date 19500905 Recovered Y Cause of Death Killed in Action Name DODD, Howard H. Service ARMY Rank/Rate PFC SN 18279414 Birthdate 19300000 Home of Record UNKNOWN Death Date 19511006 Recovered Y Cause of Death Killed in Action Name EVANS, George Conley Service ARMY Rank/Rate PVT SN 18281326 Birthdate 19320000 Home of Record UNKNOWN Death Date 19500727 Recovered Y Cause of Death Killed in Action Name FORD, Nolan Earl Service MARINE CORPS Rank/Rate PFC SN 1072091 Birthdate 19310628 Home of Record VIVIAN Death Date 19510920 Recovered Y Cause of Death Killed in Action Name FRAZIER, Donnie Lee Service ARMY Rank/Rate PFC SN 54062637 Birthdate 19310000 Home of Record UNKNOWN Death Date 19520615 Recovered N Cause of Death Missing in Action - Presumed Dead Name GREGG, John L. Service ARMY Rank/Rate SGT SN 54003540 Birthdate 19270000 Home of Record UNKNOWN Death Date 19511123 Recovered Y Cause of Death Killed in Action Name HARRELL, James Vaughn Service MARINE CORPS Rank/Rate SGT SN 1182385 Birthdate 19311109 Home of Record SHREVEPORT Death Date 19530530 Recovered Y Cause of Death Missing in Action - Presumed Dead Name HARRIS, Houston Service ARMY Rank/Rate CPL SN 34079741 Birthdate 19230000 Home of Record UNKNOWN Death Date 19500917 Recovered Y Cause of Death Killed in Action Name HOWARD, Albert Service ARMY Rank/Rate SFC SN 34156248 Birthdate 19200000 Home of Record UNKNOWN Death Date 19501201 Recovered N Cause of Death Missing in Action - Presumed Dead Name LAMBERT, John Norris Service MARINE CORPS Rank/Rate PFC SN 1091746 Birthdate 19310625 Home of Record SHREVEPORT Death Date 19500919 Recovered Y Cause of Death Killed in Action Name LEWIS, Willie Service ARMY Rank/Rate PFC SN 54003551 Birthdate 19280000 Home of Record UNKNOWN Death Date 19510609 Recovered Y Cause of Death Killed in Action Name MANN, Robert V. Service ARMY Rank/Rate MSGT SN 6258251 Birthdate 19130000 Home of Record UNKNOWN Death Date 19500819 Recovered Y Cause of Death Killed in Action Name MCADAMS, Ernest G. Service ARMY Rank/Rate PVT SN 18281312 Birthdate 19310000 Home of Record UNKNOWN Death Date 19500801 Recovered Y Cause of Death Killed in Action Name MILES, Herbert A. Service ARMY Rank/Rate PFC SN 18277443 Birthdate 19290000 Home of Record UNKNOWN Death Date 19510302 Recovered Y Cause of Death Killed in Action Name MOHR, Cecil Rhodes Jr. Service AIR FORCE Rank/Rate 2LT SN AO1912240 Birthdate 19280730 Home of Record IDA Death Date 19510711 Recovered N Cause of Death Killed in Action Name MOORE, Richard Dixon Service AIR FORCE Rank/Rate CAPT SN AO766626 Birthdate 19220111 Home of Record SHREVEPORT Death Date 19501209 Recovered N Cause of Death Killed in Action Name MORSE, Sims Fay Service MARINE CORPS Rank/Rate SGT SN 1068987 Birthdate 19281010 Home of Record SHREVEPORT Death Date 19510616 Recovered Y Cause of Death Died of Wounds Name ODUMS, Luther Service ARMY Rank/Rate SGT SN 38389740 Birthdate 19170000 Home of Record UNKNOWN Death Date 19510424 Recovered Y Cause of Death Killed in Action Name PORTER, James Howard Service AIR FORCE Rank/Rate A1 SN AF14397423 Birthdate 19300926 Home of Record SHREVEPORT Death Date 19521119 Recovered N Cause of Death Missing in Action - Presumed Dead Name PRATTER, John E. Service ARMY Rank/Rate CPL SN 18274471 Birthdate 19270000 Home of Record UNKNOWN Death Date 19500811 Recovered Y Cause of Death Killed in Action Name RASH, Wilburn H. Service [blank} Rank/Rate PFC SN 1247301 Birthdate [blank} Home of Record SHREVEPORT Death Date 21-Jan-54 Recovered [blank} Cause of Death Non-hostile Death Name REYNOLDS, Herbert W. Jr. Service ARMY Rank/Rate PVT SN 18356798 Birthdate 19310000 Home of Record UNKNOWN Death Date 19510713 Recovered Y Cause of Death Died of Wounds Name REYNOLDS, William G. Jr. Service ARMY Rank/Rate SGT SN 54051326 Birthdate 19300000 Home of Record UNKNOWN Death Date 19520805 Recovered Y Cause of Death Killed in Action Name RUST, Charles Vernon Service MARINE CORPS Rank/Rate CPL SN 1067789 Birthdate 19300821 Home of Record KEITHVILLE Death Date 19510912 Recovered Y Cause of Death Killed in Action Name STAUFFER, Kenneth G. Service ARMY Rank/Rate 1LT SN O-2014693 Birthdate 19240000 Home of Record UNKNOWN Death Date 19510417 Recovered Y Cause of Death Died of Wounds Name STEPHENS, Ralph Service ARMY Rank/Rate PFC SN 18323697 Birthdate 19290716 Home of Record UNKNOWN Death Date 19500720 Recovered N Cause of Death Killed in Action Name STEVENS, Claude Otis Jr. Service MARINE CORPS Rank/Rate PFC SN 1182577 Birthdate 19321216 Home of Record IDA Death Date 19520722 Recovered Y Cause of Death Killed in Action Name TYLER, Harry M. Service AIR FORCE Rank/Rate CAPT SN AO1308025 Birthdate 19190605 Home of Record SHREVEPORT Death Date 19510525 Recovered Y Cause of Death Killed in Action Name WALKER, James Young Service ARMY Rank/Rate CPL SN 18356740 Birthdate 19330508 Home of Record UNKNOWN Death Date 19510516 Recovered N Cause of Death Died while Prisoner of War Name WEBSTER, Lewis Frazer Service AIR FORCE Rank/Rate LTCOL SN 10136A Birthdate 19201108 Home of Record SHREVEPORT Death Date 19520108 Recovered N Cause of Death Killed in Action Name WILLIAMS, Arthur L. Service ARMY Rank/Rate PVT SN 54061984 Birthdate 19300000 Home of Record UNKNOWN Death Date 19520613 Recovered Y Cause of Death Died of Wounds Name WOODELL, Preston B. Service [blank} Rank/Rate PFC SN 1358818 Birthdate [blank} Home of Record OIL CITY Death Date 25-Jan-54 Recovered [blank} Cause of Death Non-hostile Death File at: http://files.usgwarchives.net/la/caddo/military/korea/other/koreanwa157gmt.txt This file has been created by a form at http://www.genrecords.org/lafiles/ File size: 10.4 Kb