New York state’s World War I dead

The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.

The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.

Clear Search
Name County Branch Community Rank Regiment Cause Date Region
Name Aanensen, Aksel County New York City Branch Navy Community Brooklyn Rank Boatswain's mate 1st class Regiment USNRF Cause Not indicated Date 01/08/1919 Region NYC
Name Abbate, Nicholas Guseppe County New York City Branch Navy Community New York City Rank Chief Cabin Steward Regiment USNRF Cause Not indicated Date 10/09/1918 Region NYC
Name Abbate, Nick County Nassau Branch Army Community Oyster Bay Rank Private Regiment 318th Infantry Cause Influenza and Broncho Pneumonia Date 02/10/1919 Region Long Island
Name Abbate, Pasqualle County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Abbott, Abbott County Fulton Branch Army Community Johnstown Rank Private Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Abbott, Charles Edward County Erie Branch Navy Community Hamburg Rank Smn 2nd cl Regiment USNRF Cause Died on USS Mallory Date 08/27/1918 Region Upstate
Name Abbott, Mike County Ontario Branch Army Community Shortsville Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Abbott, Ronald W. County New York City Branch Army Community West New Brighton Staten Island Rank Private 1st class Regiment 28th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Abbruzzesi, Vito N. County New York City Branch Army Community New York City Rank Private Regiment 5th T. M. Battalion Cause Pneumonia Date 10/04/1918 Region NYC
Name Abbruzzoso, Angelo County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Cerebral Hemorrhage Date 11/07/1917 Region NYC
Name Abbuhel, Albert R County Oneida Branch Army Community Boonville Rank Private Regiment 102nd Engineers Cause Influenza Date 11/05/1918 Region Upstate
Name Abel, Emanuel County New York City Branch Army Community New York City Rank Private Regiment 39th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Abel, Frank County Erie Branch Army Community Buffalo Rank Private Regiment Cp McClellan AL Cause Disease Date 10/28/1918 Region Upstate
Name Abel, Joseph John County Erie Branch Army Community Buffalo Rank Private Regiment 35th FA Cause Broncho pneumonia Date 10/01/1918 Region Upstate
Name Abel, William P County Orange Branch Army Community Newburgh Rank Private Regiment 154th Dep Brig Cause Influenza and pneumonia Date 10/11/1918 Region Hudson Valley
Name Abele, Charles County New York City Branch Army Community New York City Rank Stable sergeant Regiment 15th M. G. Battalion Cause Killed in action Date 10/14/1918 Region NYC
Name Abeler, Albert B. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Abeles, Arthur County New York City Branch Army Community New York City Rank Private Regiment 20th Battalion Cause Stab Wounds Date 12/16/1918 Region NYC
Name Aberalle, Guiseppe County Albany Branch Army Community Albany Rank Private 1st class Regiment Ft Ethan Allen VT Cause Killed in action Date 08/17/1918 Region Upstate
Name Abey, Jarvis Harry County Monroe Branch Navy Community Rochester Rank Ensign Regiment Cause Not indicated Date 10/04/1918 Region Upstate
Name Aborn, Gus County New York City Branch Army Community New York City Rank Private Regiment M.T. Office-Combat Off. Department Cause Tonsillitis and Lobar Pneumonia Date 04/16/1919 Region NYC
Name Abrahamsen, George Christian County New York City Branch Navy Community Brooklyn Rank Acting Pay Clerk Regiment Cause Not indicated Date 12/13/1918 Region NYC
Name Abramowitz, Alexander H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 39th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Abramowitz, Harry County New York City Branch Army Community Bronx Rank Private Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Abrams, Edwin County Nassau Branch Army Community Oceanside Rank Private Regiment 107th Infantry Cause Influenza Date 11/04/1918 Region Long Island
Name Abrams, Roub County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Quartermaster Corps Cause Accident Date 12/12/1918 Region NYC
Name Abramson, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 115th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Abramson, Max County New York City Branch Army Community New York City Rank Corporal Regiment Provost Guard Cause Wounds Date 08/23/1919 Region NYC
Name Abt, Albert C County Erie Branch Army Community Williamsville Rank Private 1st class Regiment 326th Inf Cause Killed in action Date 10/22/1918 Region Upstate
Name Abt, Bernard County New York City Branch Army Community Brooklyn Rank Bugler Regiment 106th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Accardi, Vito County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 11/08/1918 Region NYC
Name Accurso, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Repl. Regiment Cause Pneumonia Date 09/30/1918 Region NYC
Name Aceveda, Edelmiro County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Gunshot wound in head Date 08/21/1918 Region NYC
Name Achilles, Louis Henry Jr County New York City Branch Navy Community Staten Island Rank Seaman Regiment Cause Not indicated Date 10/04/1918 Region NYC
Name Ackerly, Harry R. County Suffolk Branch Navy Community Huntington Rank Quartermaster 2nd class Regiment Training Camp, Pelham Bay Park Cause Not indicated Date 10/17/1918 Region Long Island
Name Ackerly, William N. County Suffolk Branch Navy Community Patchogue Rank Coxswain Regiment Section 5, 3rd Naval District, Sayville, NY Cause Not indicated Date 10/18/1918 Region Long Island
Name Ackerman, Henry County New York City Branch Army Community Brooklyn Rank Private Regiment 268th Aero Squadron Cause Pneumonia Date 12/03/1918 Region NYC
Name Ackerman, Isadore County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Ackerman, John County New York City Branch Army Community Brooklyn Rank Private Regiment 304th Field Artillery Cause Accidental explosion Date 11/16/1918 Region NYC
Name Ackerman, William B County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Wounds Date 10/21/1918 Region Upstate
Name Ackerman, William P. County New York City Branch Army Community New York City Rank Private Regiment 3rd Pioneer Infantry Cause Broncho pneumonia Date 10/21/1918 Region NYC
Name Ackley, Edgar Van G. County Ulster Branch Army Community Ellenville Rank Regiment Med. Repl, Unit No. 28 Cause Broncho pneumonia Date 09/24/1918 Region Hudson Valley
Name Ackley, Francis County Chemung Branch Army Community Elmira Rank Corporal Regiment 60th Inf Cause Tuberculosis Date 06/20/1919 Region Upstate
Name Acquard, Theodore J County Erie Branch Army Community Buffalo Rank Private, saddler Regiment 106th FA Cause Pneumonia Date 03/19/1919 Region Upstate
Name Adach, Konstanty County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 06/22/1918 Region Upstate
Name Adamowiez, Peter County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 109 Spruce Sq Cause Pneumonia Date 01/15/1919 Region Upstate
Name Adams, George Henry County Dutchess Branch Army Community Pleasant Valley Rank Private Regiment 326th Inf Cause Killed in action Date 10/18/1918 Region Hudson Valley
Name Adams, John E. County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Not indicated Date 12/09/1918 Region NYC
Name Adams, Roy E. County Westchester Branch Army Community Peekskill Rank Private Regiment Replacement Unit No. 24 Cause Broncho pneumonia Date 10/01/1918 Region Hudson Valley
Name Adams, Walter A. County Rensselaer Branch Army Community Averill Pack Rank Sergeant Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Adamski, Laurence F County Erie Branch Army Community Buffalo Rank Private Regiment 32d Bn Cause Influenza Date 09/23/1918 Region Upstate
Name Addonizio, Louis L. County Westchester Branch Army Community Mt. Vernon Rank Sergeant Regiment 47th Infantry Cause Killed in action Date 08/10/1918 Region Hudson Valley
Name Adel, Edward M. County New York City Branch Army Community New York City Rank Private Regiment Casual Squadron, Wilbur Wright Field Ohio Cause Enteritis and Influenza Date 10/08/1918 Region NYC
Name Adell, Michael County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 09/02/1918 Region NYC
Name Adelson, William County New York City Branch Army Community New York City Rank Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Adens, James County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Field Artillery Cause Killed in action Date 10/10/1918 Region NYC
Name Adkins, George County New York City Branch Army Community New York City Rank Private Regiment 69th Infantry N.Y.N.G., 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Adler, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 11th Battalion , 153rd Dep Brigade Cause Lobar pneumonia Date 10/07/1918 Region NYC
Name Adolf, Orlo Bertrum County Erie Branch Navy Community Bowmansville Rank Ldnm Radio Regiment USNRF Cause Died in Hosp Great Lakes IL Date 09/24/1918 Region Upstate
Name Ador, Carl B. County Jefferson Branch Army Community Watertown Rank Private Regiment 154th Dep. Brigade Cause Scarlet fever and pneumonia Date 01/25/1919 Region Upstate
Name Adorni, Dante County Nassau Branch Army Community New Hyde Park Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Long Island
Name Adragna, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Adrean, Charles Henry County Oneida Branch Army Community Utica Rank 1st Sergeant Regiment 107th Infantry Cause Wounds Date 10/01/1918 Region Upstate
Name Afremoff, Charles County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/15/1918 Region NYC
Name Agar, Emmons County Monroe Branch Army Community Rochester Rank Private Regiment Signal Corps Cause Pneumonia Date 10/07/1918 Region Upstate
Name Aghina, Silvio M. County Westchester Branch Army Community New Rochelle Rank Private Regiment 305th Infantry Cause Killed in action Date 10/06/1918 Region Hudson Valley
Name Agler, Adelbert M. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 305th M. G. Battalion Cause Killed in action Date 11/05/1918 Region NYC
Name Agnocco, Luigi County Montgomery Branch Army Community Johnsville Rank Private Regiment Tng Regiment, Camp Gordon Ga. Cause Pneumonia Date 10/02/1918 Region Upstate
Name Agrillo, Sam County New York City Branch Army Community New York City Rank Private 1st class Regiment 51st Pioneer Infantry Cause Lobar pneumonia Date 02/13/1919 Region NYC
Name Aguilar, Miguel J. County New York City Branch Army Community New York City Rank Corporal Regiment 188th Aero Squadron Cause Railway Accident Date 11/18/1918 Region NYC
Name Ahearn, John County New York City Branch Army Community New York City Rank Private Regiment 136th Infantry Cause Broncho pneumonia Date 09/29/1918 Region NYC
Name Ahenok, Frank County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 28th Inf Cause Wounds Date 08/23/1918 Region Upstate
Name Ahern, John R. County New York City Branch Army Community New York City Rank Private Regiment 162nd Infantry Cause Lobar pneumonia Date 01/30/1919 Region NYC
Name Ahern, Michael County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Ahlers, Herbert C. County New York City Branch Army Community Elmhurst Rank Private Regiment 4th Infantry Cause Gunshot wound in head Date 05/11/1917 Region NYC
Name Ahlstron, Oscar F. County New York City Branch Army Community Brooklyn Rank Private Regiment 302nd Engineers Cause Lobar pneumonia Date 01/30/1919 Region NYC
Name Ahneman, Theodore John County New York City Branch Navy Community Kingb'e Rank Landsman for Yeoman Regiment USNRF Cause Not indicated Date 11/06/1918 Region NYC
Name Ahnemann, Albert County New York City Branch Army Community Elmhurst Rank Private Regiment 37th Prov. Ord. Department Cause Pneumonia Date 09/06/1918 Region NYC
Name Ahrens, John F County Cattaraugus Branch Army Community Olean Rank Private Regiment 9th Inf Cause Wounds Date 11/03/1918 Region Upstate
Name Aiben, Bud H. County New York City Branch Army Community Brooklyn Rank Private Regiment 360th Infantry Cause Intestinal Paralysis Date 09/21/1918 Region NYC
Name Aichinger, John Edward County Erie Branch Navy Community Buffalo Rank Coxswain Regiment USNRF Cause Not indicated; at Navy Hosp Scotland Date 09/13/1918 Region Upstate
Name Ailing , Otto Max County Erie Branch Marines Community Buffalo Rank Regiment 25th Co Cause Disease Date 01/04/1919 Region Upstate
Name Ainslie, George D County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Ainsworth, James County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Aitken, Jeremiah B County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Aitken, Vincent County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 55th Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Aitkens, George F. County New York City Branch Army Community New York City Rank Private 1st class Regiment C.A.C. 2nd/5th /1st T. M. Battery Cause Wounds Date 05/27/1918 Region NYC
Name Akin, David S. County Montgomery Branch Army Community Amsterdam Rank Sergeant Regiment Dev. Battalion 2 Cause Broncho pneumonia Date 10/25/1918 Region Upstate
Name Akins, Charles John County New York City Branch Army Community New York City Rank Private Regiment 1st Cps Prov. Cause Lobar pneumonia Date 10/20/1918 Region NYC
Name Akromaitis, Andrew County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Alagi, Joseph L. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Alaimo, Thomas County Monroe Branch Army Community Rochester Rank Private Regiment 327th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Albanese, Pasquale County Oneida Branch Army Community Utica Rank Corporal Regiment 310th Infantry Cause Wounds Date 11/05/1918 Region Upstate
Name Alber, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Albert, Bernard County New York City Branch Army Community New York City Rank Private Regiment 5th M. G. Battalion Cause Wounds Date 06/29/1918 Region NYC
Name Albert, Isidore County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Infantry Cause Wounds Date 11/23/1918 Region NYC
Name Albert, Philip County New York City Branch Army Community New York City Rank Private Regiment Headquarters Bu. 15 Cause Pneumonia Date 10/13/1918 Region NYC
Name Albert, Philip Leonard County New York City Branch Marines Community Brooklyn Rank Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region NYC
Name Alberts, Clarence James County Cortland Branch Army Community Cortland Rank Private Regiment 300th Inf Cause Wounds Date 09/19/1918 Region Upstate
Name Alberts, George Stephen County New York City Branch Army Community Brooklyn Rank Cook Regiment 307th Infantry Cause Wounds Date 06/29/1918 Region NYC
Name Albertson, nelson County Dutchess Branch Navy Community Poughkeepsie Rank Mac Mate Regiment USNRF Cause Ship sinking Date 10/11/1918 Region Hudson Valley
Name Albin, William H. County Nassau Branch Army Community Glen Cove Rank Private Regiment 152nd Dep. Brigade Cause Broncho pneumonia Date 11/28/1918 Region Long Island
Name Albino, Tony County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Albrecht, Albin Albert County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 18th Inf Cause Wounds Date 10/21/1918 Region Upstate
Name Albrecht, Charles F. W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Amb. 13 Cause Killed in action Date 06/06/1918 Region NYC
Name Albrecht, George County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Alci, Peter County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Alcock, Charles H. County Ontario Branch Army Community Stanley Rank Private Regiment Receiving Camp, Camp Wheeler Georgia Cause Pneumonia Date 11/01/1918 Region Upstate
Name Aldren, Harry W County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Aldrich, Herman M County St Lawrence Branch Army Community Cranberry Lake Rank Private Regiment 19th Bn, Syracuse Rct Camp, NY Cause Influenza and pneumonia Date 10/15/1918 Region Upstate
Name Alexander, Charles M. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 369th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Alexander, Frank L. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 11th Aero Squadron Cause Struck in head by airplane propeller Date 09/18/1917 Region NYC
Name Alexander, Llew'n Wheeler County New York City Branch Navy Community New York City Rank Electrician, 3rd class Radio Regiment USNRF Cause Not indicated Date 12/13/1918 Region NYC
Name Alfieri, Henry C. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 327th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Alger, Earl R County Oneida Branch Army Community Oneida Castle Rank Corporal Regiment 310th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Alger, Harry C County Cattaraugus Branch Army Community Franklinville Rank Private Regiment 7th Inf Cause Killed in action Date 07/25/1918 Region Upstate
Name Alger, Russell M County Clinton Branch Army Community Mooers Rank Private 1st class Regiment 60th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Ali, Rocco County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Alicaris, Nicholas County New York City Branch Army Community New York City Rank Corporal Regiment 47th Infantry Cause Killed in action Date 08/09/1918 Region NYC
Name Alicas, William County New York City Branch Army Community Brooklyn Rank Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Alicke, Rudolf County New York City Branch Navy Community New York City Rank Chief Machinist Mate Regiment USN Cause Not indicated Date 09/30/1918 Region NYC
Name Aliseo, Tom County New York City Branch Army Community New York City Rank Private Regiment 9th Battalion , 153rd Dep Brigade Cause Pulmonary tuberculosis Date 09/28/1919 Region NYC
Name Alladice, George County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry N.Y.N.G. (369th Infantry) Cause Killed in action Date 07/23/1918 Region NYC
Name Allaire, Daniel Paul County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Allan, Frank W. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Allan, Robert S. Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Mustard gas and Pneumonia Date 03/26/1918 Region NYC
Name Allard, Frederick County New York City Branch Army Community Brooklyn Rank Musician 3rd class Regiment No. 104 Field Artillery Cause Pneumonia Date 03/25/1919 Region NYC
Name Allbright, Cecil E County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Allen, Alonza D County Dutchess Branch Army Community LaGrangeville Rank Private Regiment 105th Inf Cause Killed in action Date 07/31/1918 Region Hudson Valley
Name Allen, Carl W. County Jefferson Branch Army Community Brownville Rank Sergeant Regiment 310th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Allen, Charles B. County New York City Branch Army Community Flushing Rank Private Regiment 326th Infantry Cause Acute Pericarditis and Nephritis Date 06/25/1918 Region NYC
Name Allen, Charles N. County New York City Branch Army Community New York City Rank Private 1st class Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Allen, Cornelius County New York City Branch Army Community New York City Rank Private Regiment Vet Hosp No. 20 Camp Lee Va. Cause Broncho pneumonia Date 08/21/1918 Region NYC
Name Allen, David W. E. County New York City Branch Army Community New York City Rank Sergeant Regiment 105th Field Artillery Cause Sarcomatosis Date 06/16/1919 Region NYC
Name Allen, Eugene Wax County Erie Branch Army Community Buffalo Rank Private Regiment 125th Engrs Cause Pneumonia Date 08/17/1918 Region Upstate
Name Allen, Frederick E. County New York City Branch Army Community New York City Rank Musician 2rd class Regiment 5th Infantry Cause Pneumonia Date 10/05/1918 Region NYC
Name Allen, Herbert Henry County Herkimer Branch Navy Community Ilion Rank Seaman 2nd class Regiment USN Cause Not indicated Date 01/14/1919 Region Upstate
Name Allen, James W. County Schenectady Branch Army Community Schenectady Rank Private Regiment 165th Infantry Cause Wounds Date 08/01/1918 Region Upstate
Name Allen, John L. County Westchester Branch Army Community Yonkers Rank Corporal Regiment 107th Infantry Cause Pneumonia Date 03/10/1918 Region Hudson Valley
Name Allen, Lee B. County Broome Branch Army Community Binghamton Rank Private Regiment 213th Inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Allen, Lennard James County Fulton Branch Army Community Gloversville Rank Corporal Regiment 3d United States. Army MP Bn Cause Gunshot Date 06/21/1919 Region Upstate
Name Allen, Lloyd S. County New York City Branch Army Community New York City Rank Private 1st class Regiment Cadet Det. Av. Sec. Enl. Res.C Wilbur Wright Field Fairfield Ohio Cause Fall from Aeroplane Date 05/01/1918 Region NYC
Name Allen, Valentine P. County Yates Branch Army Community Benton Rank Private Regiment 3rd Brigade, 2nd Division Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Allen, William County New York City Branch Army Community Brooklyn Rank Private Regiment 14th Infantry N.Y.N.G. |106th Infantry Cause Anthrax Date 06/15/1918 Region NYC
Name Allen, William C. Jr. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Allison, Floyd Elwood County Broome Branch Navy Community Center Village Rank Apprentice Seaman Regiment USN Cause Died in hospital Date 10/03/1918 Region Upstate
Name Allison, John W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Allison, Robert County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Allison, Walter D County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Allman, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Allyn, Francis L. County New York City Branch Army Community Woodhaven Rank Private 1st class Regiment 23rd Infantry |106th Infantry Cause Wounds Date 08/10/1918 Region NYC
Name Aloise, Joe M. County Westchester Branch Army Community White Plains Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Hudson Valley
Name Alsheimer, Joseph J County Oneida Branch Army Community Utica Rank Private Regiment 130th MG Bn Cause Killed in action Date 09/28/1918 Region Upstate
Name Alston, Richard D. County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Influenza Date 11/02/1918 Region Upstate
Name Alt, Albert J County Oneida Branch Army Community Maynard Rank Private Regiment 18th Bn, Syracuse R Cp, NY Cause Pneumonia Date 09/28/1918 Region Upstate
Name Altamore, Antonio County New York City Branch Army Community Ridgewood Rank Private 1st class Regiment 310th Guard and Fire,Quartermaster Corps Cause Tuberculosis Date 04/30/1919 Region NYC
Name Altfelix, Charles County New York City Branch Army Community New York City Rank Sergeant Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Althiser, Jason B. County Ulster Branch Army Community Olivebridge Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Hudson Valley
Name Altimonto, Giddio County Herkimer Branch Army Community Frankfort Rank Private Regiment 61st Infantry Cause Wounds Date 10/27/1918 Region Upstate
Name Altrogge, Albart County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 502d Engrs Cause Pneumonia Date 01/27/1918 Region Upstate
Name Aluzzo, Samuel County Oswego Branch Army Community Fulton Rank Private Regiment 20th Field Artillery Cause Killed in action Date 09/26/1918 Region Upstate
Name Alvord, Joseph Manuel County Orange Branch Army Community Cornwall Rank Private Regiment 307th Infantry Cause Killed in action Date 08/28/1918 Region Hudson Valley
Name Alvord, Richard B. County Steuben Branch Army Community Hornell Rank 2nd Lieutenant Regiment 119th Infantry Cause Disease Date 02/27/1919 Region Upstate
Name Amato, Charles County Westchester Branch Army Community No. Pelham Rank Private Regiment 551st Motor Truck Corps Cause Broncho pneumonia Date 10/03/1918 Region Hudson Valley
Name Amato, Matthew County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 23rd Infantry N. Y. N. G.|106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Amato, Samuel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 06/08/1918 Region NYC
Name Amatrudi, Michael County New York City Branch Army Community New York City Rank Private Regiment 52nd Infantry Cause Wounds Date 09/16/1918 Region NYC
Name Amberg, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Ambos, Hyman L. County New York City Branch Army Community New York City Rank Sergeant Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Ambroselli, Michele County New York City Branch Army Community New York City Rank Private 1st class Regiment Det. Med. Department Base Hospital Camp Wadworth Cause Broncho pneumonia Date 11/10/1918 Region NYC
Name Amdur, Charles County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Wounds Date 08/29/1918 Region Upstate
Name Amegod, Samuel County New York City Branch Army Community Brooklyn Rank Bugler Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Ames, James H. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Ames, Patrick County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Amey, Merl Bellinger County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 03/26/1918 Region NYC
Name Amitrano, George County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Wounds Date 08/31/1918 Region NYC
Name Ammerman, George F County Broome Branch Army Community Binghamton Rank Mechanic Regiment 107th Inf Cause Wounds Date 10/01/1918 Region Upstate
Name Ammerman, John B County Erie Branch Army Community Tonowanda Rank Private Regiment 307th Inf Cause Killed in action Date 09/05/1918 Region Upstate
Name Ammeter, James County New York City Branch Army Community New York City Rank Private Regiment 313th Sup Tn. Cause Influenza and pneumonia Date 02/16/1919 Region NYC
Name Ammon, Oscar County New York City Branch Army Community College Point Rank Private Regiment 12th Infantry N. Y. N. G. |165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Ammon, Tobias County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Amos, Charles E. County New York City Branch Army Community New York City Rank Bugler Regiment 26th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Amy , James C. County New York City Branch Army Community New York City Rank Private 1st class Regiment Motor Mechanized Signal Corps Cause Lobar pneumonia Date 04/12/1918 Region NYC
Name Anable, Leo B County Greene Branch Army Community Leeds Rank Private Regiment 54th Infantry Cause Lobar pneumonia Date 11/07/1918 Region Upstate
Name Anacker, David County Oneida Branch Army Community Utica Rank Private Regiment 16th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Ancona, John B County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 08/28/1918 Region Upstate
Name Andersen, Carl John County Chautauqua Branch Army Community Jamestown Rank Regiment 306th MG Bn Cause Wounds Date Region Upstate
Name Andersen, Earl G. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 6th Engineers Cause Wounds Date 07/15/1918 Region NYC
Name Andersen, Henry E County New York City Branch Army Community Brooklyn Rank Private Regiment Mch Shop Truck Unit 412 Cause Pneumonia Date 10/26/1918 Region NYC
Name Andersen, Herbert County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry Cause Tuberculosis Date 05/28/1919 Region NYC
Name Anderson, Adolph Oscar County Broome Branch Navy Community Binghamton Rank Smn 2nd cl Regiment USN Cause Died in hospital Date 05/13/1917 Region Upstate
Name Anderson, Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Anderson, Algot F. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 12/18/1918 Region NYC
Name Anderson, Andrew A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Anderson, Arthur Oliver County New York City Branch Navy Community Brooklyn Rank Yeoman 1st class Regiment USNRF Cause Not indicated Date 11/28/1919 Region NYC
Name Anderson, Axel S. County New York City Branch Army Community New York City Rank Private Regiment 71st Infantry N. Y. N.G.|105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Anderson, Clarence R County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Wounds Date 09/29/1918 Region Upstate
Name Anderson, Earl G. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 6th Engineers (attached Res. Corps) Cause Wounds Date 07/15/1918 Region NYC
Name Anderson, Edward A. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Anderson, Edward J. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Devel. Battalion , 151st Dep. Brigade Cause Pulmonary tuberculosis Date 04/14/1919 Region NYC
Name Anderson, Edward J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Regt. N.Y.N.G.|107th Infantry Cause Wounds Date 11/03/1918 Region NYC
Name Anderson, Edward M. County New York City Branch Army Community Richmond Hill Rank 2nd Lieutenant Regiment Mil. Aero Signal Corps Cause Accident Date 07/25/1919 Region NYC
Name Anderson, Edward Milton County New York City Branch Army Community New York City Rank Private Regiment 351st Infantry Cause Broncho Pneumonia and Bronchitis Date 01/29/1919 Region NYC
Name Anderson, Edwin P. County New York City Branch Army Community West New Brighton S Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Anderson, Frederick J. Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 07/26/1918 Region NYC
Name Anderson, George C. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Anderson, George Julius County New York City Branch Army Community Brooklyn Rank Private Regiment 104th M. G. Battalion Cause Broncho pneumonia Date 02/13/1919 Region NYC
Name Anderson, George W. County Niagara Branch Army Community Newfane Rank Private 1st class Regiment 11th Battalion, 340th Guard & Fire Co. Cause Lobar pneumonia Date 10/07/1919 Region Upstate
Name Anderson, Harold County New York City Branch Army Community New York City Rank Private Regiment 399th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Anderson, Harry James County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Wounds Date 10/27/1918 Region Upstate
Name Anderson, Harry M. County New York City Branch Army Community Brooklyn Rank Private Regiment 304th M. G. Battalion Cause Killed in action Date 11/03/1918 Region NYC
Name Anderson, Henry Lincoln County New York City Branch Navy Community Brooklyn Rank Seaman Regiment USN Cause Not indicated Date 10/11/1918 Region NYC
Name Anderson, James A. County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Anderson, James A. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Influenza Date 10/22/1918 Region NYC
Name Anderson, John County Saratoga Branch Army Community Saratoga Springs Rank Corporal Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region Upstate
Name Anderson, John J County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment USNRF Cause Not indicated Date 01/06/1919 Region NYC
Name Anderson, John M. County New York City Branch Army Community Brooklyn Rank Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Anderson, Martin A., Jr. County Schenectady Branch Army Community Schenectady Rank Private Regiment 78th Field Artillery Cause Wounds Date 10/05/1918 Region Upstate
Name Anderson, Nils Oscar County New York City Branch Army Community Brooklyn Rank Private Regiment 395th Infantry Cause Accidental Discharge of Bomb Date 06/03/1918 Region NYC
Name Anderson, Otto County New York City Branch Navy Community Brooklyn Rank Chief Machinist Mate Regiment USN Cause Not indicated Date 02/06/1918 Region NYC
Name Anderson, Seymour County Orange Branch Army Community Middletown Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/29/1918 Region Hudson Valley
Name Anderson, Vernon County Chautauqua Branch Army Community Ellington Rank Private 1st class Regiment 309th Inf Cause Killed in action Date 09/30/1918 Region Upstate
Name Anderson, Walter Leonard County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USN Cause Not indicated Date 09/24/1918 Region NYC
Name Anderson, William E. County Westchester Branch Army Community Harrison Rank Private Regiment 103rd Engineers Cause Killed in action Date 10/05/1918 Region Hudson Valley
Name Anderson, William H. County Steuben Branch Army Community Kanona Rank Private 1st class Regiment Base Hospital, Brownsville, TX Cause Empyema Date 11/30/1918 Region Upstate
Name Andes, James C. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 10th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Andre, Harold A. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment A.R.S.C. Cause Accident Date 03/16/1918 Region NYC
Name Andre, William Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 55th Artillery C.A.C. Cause Pneumonthorax Date 11/17/1918 Region NYC
Name Andres, John Jr County Erie Branch Army Community Forks Rank Private Regiment 8th MG Bn Cause Killed in action Date 10/05/1918 Region Upstate
Name Andrew, Herman Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Andrew, Moe County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Andrews , Paul F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Andrews, Alfred County New York City Branch Army Community West New Brighton Rank Private 1st class Regiment 15th N. Y. N.G. Cause Killed in action Date 09/26/1918 Region NYC
Name Andrews, Arthur H County Broome Branch Army Community Binghamton Rank Musc 3 cl Regiment 105th FA Cause Lobar pneumonia Date 03/10/1919 Region Upstate
Name Andrews, Clair Ferris County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 07/21/1918 Region Upstate
Name Andrews, Harry James County Otsego Branch Army Community Fly Creek Rank Private 1st class Regiment 107th Infantry Cause Influenza and pneumonia Date 11/13/1918 Region Upstate
Name Andrews, Hugh F County Albany Branch Army Community Albany Rank Private Regiment 13th Tk Bn Cause Pneumonia Date 09/13/1918 Region Upstate
Name Andriola, John County Onondaga Branch Army Community Syracuse Rank Private Regiment 24th Bn, Syracuse Rct Camp, Syracuse Cause Influenza Date 09/23/1918 Region Upstate
Name Androzeiviez, John County Schenectady Branch Army Community Schenectady Rank Private Regiment 61st Infantry Cause Wounds Date 08/05/1918 Region Upstate
Name Andrus, Clair K County Allegany Branch Army Community Bolivar Rank Private Regiment 308th Inf Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Andrus, Orin A. County Washington Branch Army Community Greenwich Rank Private Regiment 303rd Infantry Cause Lobar pneumonia Date 02/06/1918 Region Upstate
Name Angelicchico, John County Westchester Branch Navy Community Thornwood Rank Fireman, 3rd class Regiment Cause Not indicated Date 01/15/1918 Region Hudson Valley
Name Angell, Lester T. County Nassau Branch Navy Community Douglaston Rank Apprentice Seaman Regiment U.S.N. Cause Not indicated Date 09/29/1918 Region Long Island
Name Angellotti, Fillipo County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Angiello, Natalo County Herkimer Branch Army Community Little Falls Rank Private Regiment 61st Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Angileri, Vito County New York City Branch Army Community Brooklyn Rank Private Regiment 143rd Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Angle, Larry P. County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd Group Main Tng. Center Camp Hancock GA. Cause Influenza and Lobar Pneumonia Date 10/24/1918 Region NYC
Name Angove, William H County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/20/1918 Region Upstate
Name Angrisano, William A. County New York City Branch Army Community New York City Rank Mechanic Regiment 304th Field Artillery Cause Killed in action Date 08/20/1918 Region NYC
Name Angus, Harry County New York City Branch Army Community Brooklyn Rank Corporal Regiment 23rd Infantry N. Y. N. G.|106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ankelein, Frank County New York City Branch Army Community New York City Rank Private Regiment Prov. To A. American Mission Cause Cerebro Spinal Meningitis Date 06/03/1918 Region NYC
Name Ankelmann, Rudolph D. County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Anken, Edward County Erie Branch Army Community Buffalo Rank Private Regiment 109th MG BN Cause Tuberculosis Date 02/01/1919 Region Upstate
Name Annis, Frank M. County Saratoga Branch Navy Community Saratoga Springs Rank Seaman Regiment Cause Not indicated; at Newport, RI Date 10/17/1918 Region Upstate
Name Annis, William County New York City Branch Army Community New York City Rank Private Regiment U.S.A. Gen. Hosp Cause Lobar pneumonia Date 02/06/1920 Region NYC
Name Annunziata, Alfredo County New York City Branch Army Community New York City Rank Private Regiment 7th Field Artillery Cause Wounds Date 03/01/1918 Region NYC
Name Antico, Jack County New York City Branch Army Community Brooklyn Rank Private Regiment 128th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Antkowiak, Joseph A. County Schenectady Branch Army Community Schenectady Rank Private Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Antorre, Emanuel County Cayuga Branch Army Community Auburn Rank Wagoner Regiment 309th Inf Cause Broncho pneumonia Date 02/08/1919 Region Upstate
Name Antosch, Walter County New York City Branch Navy Community New York City Rank Machinist Regiment Cause Not indicated Date 08/16/1918 Region NYC
Name Anyan, Lionel County Westchester Branch Army Community Port Chester Rank Private Regiment 2nd Training Battalion, Replacement Group, Camp Greenleaf Cause Broncho pneumonia Date 10/21/1918 Region Hudson Valley
Name Anziano, Alfredo County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Apicella, Carmine County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Killed in action Date 09/18/1918 Region NYC
Name App, Joseph County New York City Branch Navy Community Stapleton Rank Fireman, 1st class Regiment USNRF Cause Not indicated Date 02/26/1919 Region NYC
Name Appel, Edward County New York City Branch Navy Community New York City Rank Fireman, 3rd class Regiment USNRF Cause Not indicated Date 09/25/1918 Region NYC
Name Appel, William County New York City Branch Army Community New York City Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Appelbaum, Max County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Apple, Felix County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Killed in action Date 11/01/1918 Region NYC
Name Applebee, Ernest S County Greene Branch Army Community Greenville Rank Private Regiment 326th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Appu, James County Orange Branch Army Community Newburgh Rank Private Regiment Ret Det, 67th Inf, Cp Sheridan, AL Cause Pneumonia Date 10/16/1918 Region Hudson Valley
Name Apstein, Sam County Erie Branch Army Community Buffalo Rank Private Regiment 302d Engr Bn Cause Killed in action Date 11/02/1918 Region Upstate
Name Aranow, Joseph County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Archambault, Oscar County Clinton Branch Army Community Plattsburg Rank Regiment 71st Inf Cause Pneumonia Date 10/04/1918 Region Upstate
Name Archer, Frederick G. County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Archibold, Don L County Cattaraugus Branch Army Community Portville Rank Private Regiment 16th Inf Cause Killed in action Date 11/06/1918 Region Upstate
Name Arcuri, Carmine County Westchester Branch Army Community Port Chester Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 09/26/1918 Region Hudson Valley
Name Arena, Francesco County Monroe Branch Army Community Rochester Rank Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Arens, Christ County Monroe Branch Army Community Rochester Rank Private Regiment 30th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Areomano, John County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Argue, George R. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 11/08/1918 Region NYC
Name Armoni, Michaele County Fulton Branch Army Community Gloversville Rank Private Regiment 331st Inf Cause Meningitis Date 12/17/1918 Region Upstate
Name Armour, Edward E County Albany Branch Army Community Albany Rank Private Regiment 105th Inf Cause Wounds Date 11/03/1918 Region Upstate
Name Arms, August M. County New York City Branch Army Community New York City Rank Private Regiment 1st Tg. Battalion Rep. Group Cause Pneumonia Date 10/09/1918 Region NYC
Name Armstrong, Charles L. County Westchester Branch Army Community Rye Rank Private Regiment Camp Sevier Cause Broncho pneumonia Date 12/29/1918 Region Hudson Valley
Name Armstrong, Hanford M. County Tompkins Branch Army Community South Lansing Rank Private Regiment 18th Battalion Cause Influenza Date 09/28/1918 Region Upstate
Name Armstrong, Herbert L. County Madison Branch Army Community Oneida Rank Private Regiment 59th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Armstrong, James County Albany Branch Army Community Watervliet Rank Private Regiment 105th Inf Cause Killed in action Date 08/03/1918 Region Upstate
Name Armstrong, James P County Monroe Branch Army Community Greece Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region Upstate
Name Armstrong, John H County Delaware Branch Army Community Walton Rank Private Regiment 106th FA Cause Broncho pneumonia Date 01/18/1918 Region Upstate
Name Arncke, Henry Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 104th Engineers Cause Enteritis Date 11/21/1918 Region NYC
Name Arndt, Edward County New York City Branch Army Community Bronx Rank Private Regiment 30th Infantry Cause Lobar pneumonia Date 06/12/1918 Region NYC
Name Arnett, John R. County Orleans Branch Army Community Knowlesville Rank 1st Lieutenant Regiment M. C Cause Killed in action Date 04/16/1918 Region Upstate
Name Arnheim, David County New York City Branch Army Community New York City Rank Private Regiment 349 Lab. Battalion Cause Lobar pneumonia Date 10/12/1918 Region NYC
Name Arnold , Harold V. County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Arnold , Howard W. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 165th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Arnold, Alfred L County Onondaga Branch Army Community Syracuse Rank 1st Sergeant Regiment 309th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Arnold, Frank H County Chenango Branch Army Community New Berlin Rank Private Regiment 102d F Fig Bn Cause Wounds Date 09/29/1918 Region Upstate
Name Arnold, Harry County Warren Branch Army Community Glens Falls Rank Cook Regiment United States. Army Amb Ser., Sec. 596 with Italian United States. Army Cause Broncho pneumonia Date 11/20/1918 Region Upstate
Name Arnold, Jacob H. Conrad County Monroe Branch Army Community Rochester Rank Muc. 3rd Cl Regiment 308th Infantry Cause Broncho pneumonia Date 03/12/1919 Region Upstate
Name Arnone, John County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Arnone, Paul County New York City Branch Army Community New York City Rank Musician 2nd class Regiment Headquarters, N.G. Trk Cause Thrown from horse Date 09/14/1918 Region NYC
Name Arnst, Aubrey County Ulster Branch Army Community Hurley Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Aronson , Edward F. Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 104th M. G. Battalion Cause Pneumonia Date 04/02/1918 Region NYC
Name Arpin, Joseph H County Clinton Branch Army Community Lyon Mountain Rank Private 1st class Regiment 307th Inf Cause Wounds Date 11/15/1918 Region Upstate
Name Arrigo, Cire County New York City