827th Tank Destroyer Battalion (AA)
Unit History: Activated on 20 April, 1942, at Camp Forrest, Tennessee. One of several battalions with black enlisted personnel and largely white officers. Reorganized as a towed battalion in June 1943. Arrived in Seventh Army’s sector east of the Vosges at the height of the German Nordwind offensive in January, 1945, equipped with M18's. Fought to eliminate the Colmar Pocket in late January and early February. Transferred to Communications Zone for security duties in March and subsequently undertook other rear-area functions. Attached to: 12th Armored Division; 79th Infantry Division. History text from the book The Tank Killers by Harry Yeide. Used by permission.
Combat Equipment: 12/44 - M18
Commanding Officers: Capt. Francis McKane Oliver (1st CO), Lt Col. Frederick H. L. Ryder (5/13/42), Major Oliver (8/14/42), Major John W. Darrah Jr. (9/25/42), Lt Col. George B. Hudson (7/29/43), Lt Col. Herschel D. Baker (8/25/43), Lt Col. Phillip J. VanderZwiep (8/5/44), Major Luther L. Williard (3/23/45), Major Carl A. Fraser (7/15/45), Lt Col. Morton A. Rubin (11/13/45), Lt Col. Frederick W. Webbley (11/17/45) and Bertram Roberson Pratt
Code Name/s: Coleman and Fizz
Campaign Credits: Rhineland........................Sept. 15, 1944 to Mar. 21, 1945
Ardennes-Alsace..............Dec. 16, 1944 to Jan 25, 1945
Central Europe.................Mar. 22, to May 11, 1945
Awards: None
Location August 1945: Sarrebourg, France
Additional Information/Materials:
1.) Photo Gallery
2.) Unit Histories - from the National Archives and Records Administration, College Park, Maryland.
1943......................................2 Pages
Mar. 15, 1942 - Mar. 1944.......8 Pages (Includes personnel lists)
Jan. 1-31, 1945.....................25 Pages (Includes casualties, award & officer roster)
Feb. 1-28, 1945....................12 Pages (Includes casualties & commendation letter)
Mar. 1-31, 1945....................13 Pages (Includes 1 award & officer roster)
Apr. 1-30, 1945......................7 Pages (Includes officer roster)
May 1-31, 1945.....................6 Pages (Includes 1 award & officer roster)
June 1 - Oct. 31, 1945.............5 Pages (Includes awards & officer roster)
Nov. 1-30, 1945....................12 Pages (Includes U.S. bound ship manifest)
3.) Unit Journal - from the National Archives and Records Administration, College Park, Maryland.
Jan 10-Feb 1, 1945......................................................21 Pages
4.) Miscellaneous Documents - from the National Archives and Records Administration, College Park, Maryland.
Officer Roster, Unknown date..........................................1 Page
Battle Participation Credit, Feb 5, 1945............................ 1 Page
Commendation Letter from XXI Corps, Feb 10, 1945.........1 Page
Arms of the City of Colmar Letter, March 18, 1945............2 Pages
Silver Star award, March 8, 1945.....................................1 Page
General Orders 1 - 5, 1945..............................................5 Pages
Various orders and notes, 1945.......................................7 Pages