DRAFT REGISTRATIONS OF WORLD WAR I
First registration: June 5, 1917. Men whose ages were between 21 and 31, that is, those who were born between the dates of June 6, 1886 and June 5, 1896 inclusive, were required to register. In Portage County, 2664 men registered; nationally the total was about 10,265,000. Note that this registration date was two months after the U. S. declared war on Germany on April 6, 1917.
Second registration: June 5, 1918. Men who had reached their 21st birthday since the first registration; that is, those born between June 6, 1896 and June 5, 1897 inclusive. This produced 263 new registrants from Portage county.
Second registration (supplemental): August 24, 1918. All men who had reached their 21st birthday since June 5, 1918; that is, those born between June 6, 1897 and August 24, 1897 inclusive. This registration was considered to be an extension of the second registration on June 5. In Portage County, 58 men registered at this time.
Third registration: September 12, 1918. All men between the ages of 18 and 44 inclusive who had not already registered (or were already serving in the military). This included all men born between the dates of September 13, 1873 and September 12, 1900 inclusive. A total of 3416 Portage County men signed up at this time, but only a small portion of this list was published. The war ended shortly after.
Three different cards were used to register men for the draft in World War I, one with 10 questions on the front, a second with 12, and a third with 20. (There were also questions on the back of each card, but the cards are frequently referred to by the number of questions on the front.) These cards are held today by the National Archives and Records Administration, and are available on microfilm.
Questions on the front of the 10-question card:
- Name and age in years
- Home address
- Date of birth
- Where were you born? City or town, state, nation
- I am: (strike out lines or words not applicable)
Native of the United States
Naturalized citizen
Alien
Declared intention
Noncitizen or citizen Indian
- If not a citizen, of what nation are you a citizen or subject?
- Father's birthplace - city or town, state or province, nation
- Name of employer, place of employment - number, street, city or town, state
- Name and address of nearest relative - number, street, city or town, state
- Race - White, Negro, Indian or _____ (strike out words not applicable)
Questions on the front of the 12-question card:
- Name in full, age in years
- Home address - number, street, city, state
- Date of birth - month, day, year
- Are you (1) a natural-born citizen, (2) a naturalized citizen, (3) an alien, (4) or have you declared your intention (specify which)
- Where were you born? town, state, nation
- If not a citizen, of what country are you a citizen or subject?
- What is your present trade, occupation, or office?
- By whom employed? Where employed?
- Have you a father, mother, wife, child under 12, or a sister or brother under 12, solely dependent on you for support (specify which)?
- Married or single (which)? Race (specify which)?
- What military service have you had? Rank, branch, years, nation or state
- Do you claim exemption from draft (specify grounds)?
Questions on the front of the 20-question card:
- Name - first, middle, last
- Permanent home address - number, street or RFD number, city or town, county, state
- Age in years
- Date of birth - month, day, year
RACE: (check the appropriate one)
- White
- Negro
- Oriental
INDIAN: (check the appropriate one)
- Citizen
- Non-citizen
U. S. CITIZEN (check the appropriate one)
- Native born
- Naturalized
- Citizen by father's naturalization before registrant's majority
ALIEN (check the appropriate one)
- Declarant
- Non-declarant
- If not a citizen of the US, of what nation are you a citizen or subject?
- Present occupation
- Employer's name
- Place of employment or business - number, street or RFD number, city or town, county, state
Nearest Relative
- Name
- Address - number, street or RFD number, city or town, county, state
The questions on the backs of all of the cards related to general physical description (tall, medium, short; color of eyes; color of hair) and any physical disqualifications.
Both the 10-question card and the 12-question card instructed the registrar to cut off the lower left-hand corner of the card if the person was of African descent.
Registration for the draft does not, of course, imply that the individual actually served in the military. Every male in the specified age group was required to register, excepting only those who were already in the armed forces. Exemptions from service could be requested and were sometimes granted, but registration was required in any case.
A Sample Listing
Name | Address | Registration Date |
Alban, Robert Bruce | 835 Church Street | September 12, 1918 |
The name is from Line 1 of the registration card; the address is from Line 2. A cross (†) following the name indicates that the individual is known to have died in the war. (See listing of war fatalities below.)
All street addresses are in Stevens Point unless indicated otherwise. Note that these do not correspond to present-day addresses. Researchers wishing to locate residences in the city should be aware that the names of several streets have been changed; some street name conversions are listed below. Furthermore, all house numbers in Stevens Point were changed to a new system in August, 1965. This work was done by the Jaycees, who published the City of Stevens Point Re-Numbering Directory as of August 1965 showing both the old and new numbers, a copy of which is included here.
From the date of registration, the age range of the registrant can be inferred. For example, the above listing shows that the registrant was born between September 13, 1873 and September 12, 1900 inclusive, since that was the age range covered by the September 12, 1918 registration.
Some streets that have been renamed or vacated
What was . . . | Became . . . |
Brown Street | College Avenue, west of University |
Cedar Street | (vacated) |
Cemetery Street | Koch Street |
Center Avenue | East Avenue |
Center Avenue | Wyatt Avenue |
Central Avenue | West Clark Street |
Crooked Way | Ellis Street between Clark Street and Strongs Avenue |
Fay Street | Ellis Street east of Reserve Street |
Forest Avenue | (vacated) |
Fremont Avenue | Fremont Street |
George Street | Rogers Street |
Hemlock Street | Tamarack Street |
Jordan Road | Stanley Street |
Kingston Street | Lincoln Avenue between Reserve and Fremont Streets |
Mill Street | Arlington Place |
Normal Avenue | College Avenue, east of University |
North Avenue | Bukolt Avenue |
Pearl Avenue | (vacated) |
River Street | West Cornell Avenue; another River Street was flooded when the dam was raised |
Sanatorium Avenue | Coon Avenue |
Sawdust Street | Crosby Avenue |
Seth Street | Whiting Avenue |
Smith Place | Pulaski Place |
St. Louis Avenue | West River Drive, south of Hwy 10 |
Superior Avenue | West River Drive, north of Hwy 10 |
Wisconsin Avenue | Welsby Avenue |
Portage County World War I Fatalities as of May 8, 1919
- Martin Adam, Stevens Point. Died of disease at Polish army camp.
- Frank Adams Jr, Stevens Point. Died of pneumonia in France October 28, 1918.
- Romulus Berens, Stevens Point. Died of wounds in France October 17, 1918.
- Raymond Borgen, Amherst. Died of influenza in France November 13, 1918.
- Benjamin Brill, Stevens Point. Died of influenza at Great Lakes Naval training station, October 7, 1918.
- Darrell D. Burtis, Stevens Point. Killed in action in France, October 25, 1918.
- Reynold Chapman, Stevens Point. Died of typhoid fever at camp, November 20, 1917.
- George H. Chase, Bancroft. Killed in action in France October 25, 1918.
- Max Cieminski, Polonia. Killed in action in France August, 1918.
- Gustave Closuit, Stevens Point. Killed in action with Canadian army in France November 6, 1917.
- Lieut. Andrew C. Dineen, Almond. Died a prisoner in Germany.
- Carl A. Erickson, Dancy. Died of wounds in France November 1, 1918.
- John F. Eskofski, Amherst. Died of influenza at camp October 27, 1918.
- George I. Furo, Junction City. Killed in action in France August 1, 1918.
- John E. Gray, Lanark. Died of diphtheria in France November, 1918.
- Frank Holt, Coddington. Died at Camp Merritt, N. J. April 2, 1918.
- Edmund Johnson, Amherst. Died of disease in France November, 1918.
- Elmer Knutson, Rosholt. Died of influenza at camp October 2, 1918.
- Gregor Knutson, Rosholt. Died of disease in France October 20, 1918.
- Peter Kropidlowski, Amherst Junction. Killed in action in France.
- Charles Kulas, Polonia. Died of wounds received in action in France October 28, 1918.
- Stanley C. Kulas, Stevens Point. Died in France October 12, 1918.
- Stanley F. Kunz, Carson. Killed in action in France September, 1918.
- Harry H. Labuy, Rosholt. Killed in action in France September, 1918.
- Lieut. Fenton McGlachlin, Stevens Point. Killed in airplane accident in Texas October 15, 1917.
- Lieut. George G. Macnish, Stevens Point. Died of disease in France July 2, 1918.
- John Martini Jr, Stevens Point. Died of pneumonia at Madison, Wis. December, 1918.
- John Van R. Mead, Almond. Died of influenza at Sweeney Auto school, Kansas City October, 1918.
- Johnnie Olai Melum, Amherst Junction. Died of influenza at camp October 1, 1918.
- William Melum, New Hope. Died of influenza at camp October 1, 1918.
- Leo Michalski, Stevens Point. Died of influenza at camp October 10, 1918.
- Obert J. Mjelde, Amherst. Died of wounds received in action in France July 18, 1918.
- Frank J. Myers, Carson. Killed in action in France August 18, 1918.
- Frank Niemczyk, Linwood. Died of influenza at camp September 29, 1918.
- Anton Nitka, Custer. Killed in action in France.
- Frank Nowak, Stevens Point. Died of pneumonia at Great Lakes May 30, 1918.
- Carl E. Oertel, Stevens Point. Died of pneumonia at camp October, 1918.
- John Ossowski, Dewey. Killed in action in France October 7, 1918.
- Andrew Palash, Amherst. Killed in action in France.
- Byron Philbrick, Stevens Point. Died of influenza at camp October 6, 1918.
- Thomas F. Pliska, Mill Creek. Killed in action in France.
- John Polywada, Mill Creek. Died of influenza at camp October 1, 1918.
- Frank Printz, Stevens Point. Killed in action in France August 31, 1918.
- John P. Reilly, Custer. Died of disease in France.
- Albert H. Rozell, Bancroft. Killed in action in France.
- Irvine E. Russell, Bancroft. Died of influenza October 15, 1918.
- Emmons C. Sherbert, Stevens Point. Drowned in sinking of transport Otranto October 6, 1918.
- Martin Shulist Jr, Polonia. Died of disease in France October 28, 1918.
- Peter Singer, Polonia. Died of disease in France October 29, 1918.
- Alex Skibba, Junction City. Died of pneumonia in France February 21, 1919.
- Emil S. Stenson, Rosholt. Died of tuberculosis while enroute home from France October, 1918.
- Stephen Szczesny, Stevens Point. Died of disease in France.
- Ingwald Tallekson, Alban. Died of influenza in France.
- Miss Selma Voigt, Amherst Junction. Died of pneumonia at camp October 29, 1918.
- Homer R. Whittaker, Buena Vista. Died of pneumonia at camp October 29, 1918.
Back to indexes
Back to opening page