East Baton Rouge 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 16, 2023, 9:30 pm Korean War Casualties U.S. Military Fatal Casualties of the Korean War - East Baton Rouge 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 EAST BATON ROUGE PARISH Name ALEXANDER, Colbert Joseph Jr. Service MARINE CORPS Rank/Rate CPL SN 1072143 Birthdate 19310616 Home of Record BATON ROUGE Death Date 19501201 Recovered N Cause of Death Missing in Action - Presumed Dead Name ALLISON, Buddy Eugene Service MARINE CORPS Rank/Rate CPL SN 1155184 Birthdate 19310000 Home of Record BATON ROUGE Death Date 19521111 Recovered Y Cause of Death Killed in Action Name BIAS, Donnie L. Service ARMY Rank/Rate SFC SN [blank} Birthdate 19120000 Home of Record UNKNOWN Death Date 19500825 Recovered Y Cause of Death [blank} Name BLAND, Ellie Buren Service ARMY Rank/Rate CPL SN 18278018 Birthdate 19310000 Home of Record UNKNOWN Death Date 19501206 Recovered N Cause of Death Missing in Action - Presumed Dead Name BRENT, Sterling Milton Service [blank} Rank/Rate PFC SN 57440178 Birthdate [blank} Home of Record BATON ROUGE Death Date 17-Apr-51 Recovered [blank} Cause of Death Non-hostile Death Name BROWN, Lawrence Larry Service ARMY Rank/Rate CPL SN 18304033 Birthdate 19290000 Home of Record UNKNOWN Death Date 19501126 Recovered N Cause of Death Died while Prisoner of War Name BUTTON, Charles Dale Service MARINE CORPS Rank/Rate CPL SN 1093923 Birthdate 19301010 Home of Record BATON ROUGE Death Date 19510529 Recovered Y Cause of Death Killed in Action Name CHANEY, James G. Service ARMY Rank/Rate PFC SN 18432707 Birthdate 19350000 Home of Record UNKNOWN Death Date 19530602 Recovered N Cause of Death Missing in Action - Presumed Dead Name COINTMENT, James Roy Service [blank} Rank/Rate PVT SN 54000235 Birthdate [blank} Home of Record BATON ROUGE Death Date 24-Jul-51 Recovered [blank} Cause of Death Non-hostile Death Name DALIER, Daniel John Service MARINE CORPS Rank/Rate PFC SN 1107504 Birthdate 19291217 Home of Record BATON ROUGE Death Date 19501129 Recovered Y Cause of Death Died of Wounds Name DUPEEY, John C. Service ARMY Rank/Rate SGT SN 18300356 Birthdate 19290000 Home of Record UNKNOWN Death Date 19510204 Recovered Y Cause of Death Killed in Action Name GASQUET, Andrew John Jr. Service ARMY Rank/Rate CPL SN 18329480 Birthdate 19250000 Home of Record UNKNOWN Death Date 19501126 Recovered N Cause of Death Missing in Action - Presumed Dead Name GREEN, Al Jr. Service [blank} Rank/Rate PVT SN 54067976 Birthdate [blank} Home of Record ZACHARY Death Date 13-May-52 Recovered [blank} Cause of Death Non-hostile Death Name HAMPTON, Emile Jr. Service [blank} Rank/Rate PVT SN 54095124 Birthdate [blank} Home of Record BATON ROUGE Death Date 5-Jun-53 Recovered [blank} Cause of Death Non-hostile Death Name HARGROVE, Oscar H. Service ARMY Rank/Rate CPL SN 18303836 Birthdate 19300000 Home of Record UNKNOWN Death Date 19510212 Recovered Y Cause of Death Died while Prisoner of War Name HARWELL, Elton John Service MARINE CORPS Rank/Rate PFC SN 1158123 Birthdate 19270411 Home of Record BATON ROUGE Death Date 19530326 Recovered N Cause of Death Missing in Action - Presumed Dead Name HENDRY, Astor Ray Service MARINE CORPS Rank/Rate PVT SN 1182416 Birthdate 19331205 Home of Record BATON ROUGE Death Date 19530222 Recovered Y Cause of Death Killed in Action Name HYMEL, Benjamin Anthony Jr. Service MARINE CORPS Rank/Rate PFC SN 659264 Birthdate 19300804 Home of Record BATON ROUGE Death Date 19501128 Recovered Y Cause of Death Killed in Action Name JACKSON, Eugene A. Service ARMY Rank/Rate SGT SN 38653116 Birthdate 19150000 Home of Record UNKNOWN Death Date 19501128 Recovered N Cause of Death Missing in Action - Presumed Dead Name JACKSON, Knausberry Service ARMY Rank/Rate PFC SN 18304073 Birthdate 19290000 Home of Record UNKNOWN Death Date 19500918 Recovered Y Cause of Death Killed in Action Name LANDRY, Jules Herman Service MARINE CORPS Rank/Rate PFC SN 1072105 Birthdate 19290316 Home of Record BATON ROUGE Death Date 19501003 Recovered Y Cause of Death Killed in Action Name LAWSON, Aaron Augustus Service ARMY Rank/Rate CPL SN 18349943 Birthdate 19300000 Home of Record UNKNOWN Death Date 19501128 Recovered N Cause of Death Died while Prisoner of War Name LINDEN, Preston Joseph Service [blank} Rank/Rate PFC SN 18375966 Birthdate [blank} Home of Record BATON ROUGE Death Date 15-Sep-51 Recovered [blank} Cause of Death Non-hostile Death Name LITTLEFIELD, Gary E. Service ARMY Rank/Rate CPL SN 18282616 Birthdate 19310000 Home of Record UNKNOWN Death Date 19501130 Recovered Y Cause of Death Died while Prisoner of War Name MARCIN, Mike Jr. Service ARMY Rank/Rate PVT SN 18282810 Birthdate 19320000 Home of Record UNKNOWN Death Date 19500720 Recovered Y Cause of Death Killed in Action Name MIKRONIS, Joseph C. Service ARMY Rank/Rate CPL SN 12342045 Birthdate 19270000 Home of Record UNKNOWN Death Date 19520802 Recovered Y Cause of Death Killed in Action Name NALL, Willie C. Service ARMY Rank/Rate PVT SN 18278006 Birthdate 19310000 Home of Record UNKNOWN Death Date 19500803 Recovered Y Cause of Death Killed in Action Name POWELL, Willie Service ARMY Rank/Rate CPL SN 34151290 Birthdate 19220514 Home of Record UNKNOWN Death Date 19510212 Recovered N Cause of Death Died while Prisoner of War Name RUSSELL, David Eugene Service MARINE CORPS Rank/Rate PFC SN 659247 Birthdate 19320114 Home of Record BATON ROUGE Death Date 19500818 Recovered Y Cause of Death Killed in Action Name SCOTT, Jimmie Jr. Service ARMY Rank/Rate SGT SN 18304227 Birthdate 19300000 Home of Record UNKNOWN Death Date 19501125 Recovered N Cause of Death Died while Prisoner of War Name SIMMONS, Edward S, Service [blank} Rank/Rate 2LT SN AO2225499 Birthdate [blank} Home of Record BATON ROUGE Death Date 6-Sep-53 Recovered Y Cause of Death Non-hostile Air Crash Name TANSIL, Issiah Service ARMY Rank/Rate PVT SN 34152903 Birthdate 19220000 Home of Record UNKNOWN Death Date 19501129 Recovered Y Cause of Death Died of Wounds Name TATUM, David Franklin Service NAVY Rank/Rate LTJG SN 506484 Birthdate 19271225 Home of Record BATON ROUGE Death Date 19520219 Recovered N Cause of Death Killed in Action Name THIBODEAUX, Clement Jr. Service ARMY Rank/Rate SGT SN 18349756 Birthdate 19320000 Home of Record UNKNOWN Death Date 19501128 Recovered N Cause of Death Died while Prisoner of War Name THOMPSON, Hereford P. Service ARMY Rank/Rate 2LT SN O-2207668 Birthdate 19290000 Home of Record UNKNOWN Death Date 19521031 Recovered Y Cause of Death Killed in Action Name THORNHILL, Marion Elisha Jr. Service MARINE CORPS Rank/Rate PFC SN 1182523 Birthdate 19320211 Home of Record BATON ROUGE Death Date 19520707 Recovered Y Cause of Death Killed in Action Name VIGNES, Jakie Joseph Service ARMY Rank/Rate PFC SN 18282765 Birthdate 19320000 Home of Record UNKNOWN Death Date 19500728 Recovered N Cause of Death Missing in Action - Presumed Dead Name WALDROP, Alton Service NAVY Rank/Rate SN SN 4202056 Birthdate 19301205 Home of Record BATON ROUGE Death Date 19520302 Recovered N Cause of Death Missing in Action - Presumed Dead Name WEEMS, Randall Mallory Service ARMY Rank/Rate CPL SN 18276190 Birthdate 19310000 Home of Record UNKNOWN Death Date 19510209 Recovered N Cause of Death Died while Prisoner of War File at: http://files.usgwarchives.net/la/eastbatonrouge/military/korea/other/koreanwa165gmt.txt This file has been created by a form at http://www.genrecords.org/lafiles/ File size: 10.7 Kb