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.
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 |