Alexander County
ILGenWeb

World War II Memorial in Candee Park

List of Names of Men Who Lost Their Lives in Service During War is Compiled

A list of the names of those veterans from the City of Cairo and Alexander County who lost their lives while in the service of their country during World War II has been compiled from available records.

These names will be placed on the War Memorial to be erected in Candee Park, at the intersection of Washington Avenue, Elm and Twenty-fifth Streets, as soon as delivery can be made by the contractor. It is hoped the delivery date will be within the next few months.

The memorial is sponsored by the Cairo Junior Woman's Club and is to honor everyone from Cairo and the County who served in World War II; however, only the names of those who paid the supreme sacrifice will appear on the memorial.

The dates as listed will not appear on the memorial; they are being shown at this time to properly determine the correct placing of the veteran's name as it is planned to list the names according to the date each veteran met his death while in service from 1941 through 1945.

If there are any omissions, corrections as to spelling, dates of death, etc., it is requested that one of the following be notified in writing on or before June 1, 1946 in order that the correction may be made: The Cairo Evening Citizen Office, Cairo, Illinois, Mrs. C. J. Walston, 1802 Popular Street, Cairo, Illinois
Mrs. J. M. Looney, 1401 Washington Avenue, Cairo, Illinois

Unless notified to the contrary, the names as shown here will appear in that order on the memorial.

The list follows:

Maax C. Hammer, Jr., Sep. 22, 1941.
Hugh A. Spence, Mar. 11, 1942.
Edwin Parsons, May 29, 1942.
James B. McDaniel, July 7, 1942.
Danny Farrar, Oct. 26, 1942.
Merle Glaab, Nov. 19, 1942.
Clyde Keller, Jan. 2, 1943.
Fred R. Harbolt, Jan. 15, 1943.
Oswald L. Spence, Mar. 10, 1943.
Robert Campbell, May 20, 1943.
James H. Corbett, June 17, 1943.
James H. Groves, Jr., June 17, 1943.
Walter R. Sams, July 1, 1943.
Donald J. Hall, July 9, 1943.
William Shields, Oct. 3, 1943.
Adlai S. Magee, Jr., Oct. 7, 1943.
Ernest Howard, Nov. 4, 1943.
James E. Phillips, Nov. 27, 1943.
Dan A. Dunning, Jan. 17, 1944.
William C. McCrite, Feb. 14, 1944.
John A. Spies, Jr., Mar. 18, 1944.
John A. Spies, Jr., Mar. 18, 1944.
George W. King, Mar. 22, 1944.
George S. Fahr, April 22, 1944.
__ Kepner, July 13, 1944.
James M. White, July 15, 1944.
Otto J. Fahr, Jr., Aug. 1, 1944.
Louis J. Satterfield, Jr., Aug. 10, 1944.
John R. Bryden, Aug. 13, 1944.
Harold V. Faith, Aug. 16, 1944.
Russell S. Reed, Jr., Aug. 27, 1944.
Wayne R. Hayden, Sep. 1, 1944.
Clarence T. Raby, Sep. 7, 1944.
James F. Henson, Sep. 8, 1944.
Robert H. Lewis, Sep. 12, 1944.
Clifton R. Keith, Sep. 14, 1944.
James M. Grogan, Sep. 15, 1944.
Lloyd A. Cox, Oct. 7, 1944.
Jesse Anderson, Oct. 14, 1944.
Jake Hinton, Oct. 14, 1944.
Fred R. Barnes, Oct. 15, 1944.
Christy Broughton, Jr., Oct. 22, 1944.
Ralph E. Goodman, Oct. 29, 1944.
John Reeves, Oct. 29, 1944.
Earle L. Coleman, Nov. 12, 1944.
Earl A. Poole, Nov. 16, 1944.

Leroy Rogers, Nov. 18, 1944.
Cleo Willis, Nov. 18, 1944.
Donald A. Miller, Dec. 8, 1944.
James D. Simmons, Dec. 8, 1944.
Marshall E. Cady, Dec. 13, 1944.
James O. Hase, Dec. 15, 1944.
Earl W. Pulley, Dec. 15, 1944.
Louis Rice, Dec. 16, 1944.
Odell O. Mellon, Dec. 18, 1944.
Ardell Vanover, Dec. 22, 1944.
Glen B. McDaniel, Dec. 23, 1944.
George McClung, Dec. 24, 1944.
Robert Greenwell, Dec. 25, 1944.
Fred Shoemacker, Jan. 7, 1945.
John H. Johnson, Jan. 12, 1945.
Raymond H. Sharp, Jan. 16, 1945.
Eugene C. Derrickson, Jan. 27, 1945.
Ellis B. Sichling, Feb. 5, 1945.
Herman A. Tapley, Feb. 5, 1945.
Guy Riddle, Feb. 8, 1945.
Charles Lally, Feb. 11, 1945.
Marvin C. Haynes, Jr., Feb. 19, 1945.
John White, Jr., Feb. 19, 1945.
Elmer M. Walters, Feb. 21, 1945.
William R. Gibson, Feb. 23, 1945.
Paul A. Light, Feb. 27, 1945.
Conrad R. Jones, Mar. 2, 1945.
Lloyd E. Lentz, Mar. 3, 1945.
Robert E. Lingle, Mar. 7, 1945.
Harrell D. Lingle, Mar. 9, 1945.
Homer E. Simon, Mar. 14, 1945.
John M. Wilmoth, Mar. 16, 1945.
Edward Jackson, Mar. 18, 1945.
Reuben Streeter, Mar. 20, 1945.
Roy L. Robinson, Mar. 26, 1945.
Raymond A. Jones, April 1, 1945.
Murrel L. Blaylock, April 15, 1945.
Herchel Craig, April 21, 1945.
Clarence W. Vines, April 28, 1945.
Edward Turner, May 20, 1945.
George Harrell, May 27, 1945.
Charles E. Vail, May 30, 1945.
Joseph A. Cramer, June 21, 1945.
Rodney W. Brown, June 1945.
Herbert F. Pitcher, Dec. 6, 1945.

Contributed 11 Aug 2019 by Deborah McGee Cox, as a part of the McGee Collection. "My Grandmother cut out this 21 May 1946 article of the Citizen. It was a public announcement of names that were to be included on the memorial in Candee Park."


Visit Our Neighbors
Cape
Girardeau
MO
Union
Pulaski
Scott MO Mississippi MO Ballard KY

Search Our Archives

  
Alexander County Archives