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 | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
Name Artuse, Bruno | County Nassau | Branch Army | Community Inwood | Rank Private | Regiment 28th Infantry | Cause Wounds | Date 11/13/1918 | Region Long Island |
Name Ascensi, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1919 | Region NYC |
Name Ascensi, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 507th Aero Squadron, Avia Gen Sup Dep | Cause Broncho pneumonia | Date 10/08/1918 | Region NYC |
Name Asch, George A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Headquarters Battalion 15 Camp Greenleaf, Chicamauga Park GA | Cause Influenza and pneumonia | Date 10/19/1918 | Region NYC |
Name Asello, Charles | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
Name Ash, Charles R. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 10/08/1918 | Region NYC |
Name Ash, George E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
Name Ashbaw, Walter Henry | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 325th Infantry | Cause Killed in action | Date 10/15/1918 | Region Upstate |
Name Ashby, Charles T. | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 60th Infantry | Cause Lobar pneumonia | Date 04/22/1918 | Region Hudson Valley |
Name Ashby, Whitman G | County Erie | Branch Army | Community N Collins | Rank Mess Sgt | Regiment 304th FA | Cause KIA / Pneumonia | Date 03/01/1919 | Region Upstate |
Name Ashby, William C | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment 3rd Engineers | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
Name Ashe, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Accidental bomb wounds | Date 06/03/1918 | Region NYC |
Name Ashe, Isidore | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
Name Ashton, William B. | County Westchester | Branch Navy | Community Yonkers | Rank Seaman 2nd class | Regiment | Cause Not indicated; at Naval Hospital | Date 10/09/1918 | Region Hudson Valley |
Name Ashwood, George | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment WM Rep Shop304, MSTU 365th | Cause Lobar pneumonia | Date 08/25/1918 | Region Upstate |
Name Askam, Larry | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Askey, George S. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 6th Engineers | Cause Killed in action | Date 10/22/1918 | Region NYC |
Name Asman, Frederick G. | County Niagara | Branch Army | Community Niagara Falls | Rank Corporal | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
Name Assalonogos, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 124th Infantry | Cause Bronchitis, Influenza, and Lobar Pneumonia | Date 10/19/1918 | Region NYC |
Name Assenzo, albert | County New York City | Branch Army | Community New York City | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
Name Assip, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 102nd Engineers | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Astarite, Alphonsus | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 121st Machine Gun Battalion | Cause Killed in action | Date 10/05/1918 | Region NYC |
Name Aston, Enoch | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/11/1920 | Region Upstate |
Name Astone, Gaetano | County Oneida | Branch Army | Community Utica | Rank Private 1st class | Regiment MG Bn, 7th Infantry | Cause Broncho pneumonia | Date 10/18/1918 | Region Upstate |
Name Astourian, Astour | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment Main Training Depot, Machine Gun Training, Camp Hancock, GA | Cause Influenza and lobar pneumonia | Date 11/06/1918 | Region NYC |
Name Athanasakos, Evanglos | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Athas, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
Name Atkins, Laurence B | County Monroe | Branch Army | Community Rochester | Rank SGT | Regiment 102nd San. Tn | Cause Broncho pneumonia | Date 10/30/1918 | Region Upstate |
Name Atkinson, Harold G | County Cortland | Branch Army | Community Trenton | Rank Private | Regiment 137th Engrs | Cause Shot-accident | Date 02/22/1918 | Region Upstate |
Name Atley, James J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Attridge, Floyd C | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 108th Infantry | Cause Pneumonia | Date 01/21/1918 | Region Upstate |
Name Attridge, William James | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Chem War Serv | Cause influenza, acute bronchial pneumonia | Date 10/09/1918 | Region Upstate |
Name Au, Charles Emil | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 7th Inf | Cause Killed in action | Date 10/02/1918 | Region Upstate |
Name Aubin, Frank | County Saratoga | Branch Army | Community Victory Mills | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Audet, Olaus J | County St Lawrence | Branch Army | Community Piercefield | Rank Private 1st class | Regiment 312th Infantry | Cause Broncho pneumonia | Date 02/18/1919 | Region Upstate |
Name Auerbach, Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Quartermaster Corps | Cause Accident | Date 02/22/1919 | Region NYC |
Name Aufmkolk, Gustave | County New York City | Branch Army | Community New York City | Rank Private | Regiment 28th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
Name Aug, Charles H. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 356th Infantry | Cause Killed in action | Date 11/03/1918 | Region NYC |
Name Augustine, Joseph | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 08/07/1918 | Region Hudson Valley |
Name Aukstikalnis, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Lobar pneumonia | Date 07/19/1918 | Region NYC |
Name Aulick, Howard H. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 107th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
Name Aumick, Albert R. | County Seneca | Branch Army | Community Border City | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 08/30/1918 | Region Upstate |
Name Aurelius, James H | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 310th Infantry | Cause Killed in action | Date 09/17/1918 | Region Upstate |
Name Ausente, Raffaele | County New York City | Branch Army | Community Flushing | Rank Private | Regiment 22nd Infantry | Cause Disease | Date 11/07/1918 | Region NYC |
Name Ausilio, Guiseppe | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Ausitin, George W. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 28th Infantry | Cause Killed in action | Date 05/29/1918 | Region NYC |
Name Austin, Elmer E. | County Seneca | Branch Army | Community Seneca Falls | Rank Wagoner | Regiment 204th Machine Gun Battalion | Cause Broncho pneumonia | Date 11/23/1918 | Region Upstate |
Name Austin, Frank V. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Austin, Joel M | County Greene | Branch Army | Community Cairo | Rank Private 1st class | Regiment 418th Tel Brigade | Cause Broncho pneumonia | Date 09/20/1918 | Region Upstate |
Name Austin, Mortimer McK. | County Sullivan | Branch Army | Community Elred | Rank Private 1st class | Regiment 11th Infantry | Cause Killed in action | Date 10/21/1918 | Region Long Island |
Name Austin, Richard H. | County New York City | Branch Army | Community Fordham | Rank Private 1st class | Regiment Medical Corps | Cause Pneumonia | Date 10/07/1918 | Region NYC |
Name Auty, William J. | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment 83rd Infantry | Cause Lobar pneumonia | Date 10/12/1918 | Region NYC |
Name Avanzato, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 333rd Battalion, Tank Corps | Cause Influenza | Date 10/12/1918 | Region NYC |
Name Avard, Louis | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Medical supply Depot, NY | Cause Lobar pneumonia | Date 10/21/1918 | Region NYC |
Name Avard, Percy Leo | County New York City | Branch Navy | Community New York City | Rank Landsman, Quartermaster | Regiment USN | Cause Not indicated | Date 03/26/1918 | Region NYC |
Name Avery, Billings T. Jr. | County Nassau | Branch Army | Community Cold Spring Harbor | Rank Private | Regiment 30th Infantry | Cause Septicemia | Date 06/18/1918 | Region Long Island |
Name Avery, Preston P | County Delaware | Branch Army | Community Margaretville | Rank Cook | Regiment 310th Inf | Cause Broncho pneumonia | Date 12/26/1918 | Region Upstate |
Name Avron, Maxphilip | County New York City | Branch Army | Community New York City | Rank Private | Regiment 319th Machine Gun Battalion | Cause Killed in action | Date 10/08/1918 | Region NYC |
Name Axelsen, Olaf | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Broncho pneumonia | Date 10/04/1918 | Region NYC |
Name Ayere, Everett R. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 304th Quartermaster Corps | Cause Lobar pneumonia | Date 10/03/1918 | Region NYC |
Name Ayers, Frederick A., Jr. | County Westchester | Branch Army | Community Mt. Vernon | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 11/05/1918 | Region Hudson Valley |
Name Ayers, Lawrence J. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 316th Infantry | Cause Killed in action | Date 11/06/1918 | Region NYC |
Name Aylesworth, Calvin R | County Cortland | Branch Army | Community Blodgetts Mills | Rank Private | Regiment 30th Inf | Cause Emphysema | Date 01/10/1918 | Region Upstate |
Name Ayliffe, Fred D | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment USA Gen Hosp, No 4, Ft Porter, NY | Cause streptococcus septicaemia | Date 04/09/1919 | Region Upstate |
Name Azzaretti, Paul | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152nd Depot Brigade | Cause Influenza and pneumonia | Date 10/02/1918 | Region NYC |
Name Babcock, Ellsworth H | County Cattaraugus | Branch Army | Community Little Valley | Rank Private | Regiment 7th Inf | Cause Broncho pneumonia | Date 02/03/1918 | Region Upstate |
Name Babcock, George A. | County Jefferson | Branch Army | Community Dexter | Rank Private | Regiment Clarkson College, Potsdam, NY | Cause Influenza | Date 10/15/1918 | Region Upstate |
Name Babcock, Lester L. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 102nd Field Signal battalion | Cause Wounds | Date 11/08/1918 | Region NYC |
Name Babehak, Mike | County Cayuga | Branch Army | Community Auburn | Rank Private | Regiment 23d Inf | Cause Killed in action | Date 07/18/1918 | Region Upstate |
Name Babinger, Albert James | County Erie | Branch Navy | Community Buffalo | Rank Ldmn M Mate | Regiment USNRF | Cause Died at Hosp Gt Lakes IL | Date 03/24/1918 | Region Upstate |
Name Babinski, John | County Herkimer | Branch Army | Community Little Falls | Rank Private | Regiment 6th Train Hq and Mil Police | Cause Wounds | Date 12/25/1918 | Region Upstate |
Name Baccus, John A. | County New York City | Branch Army | Community Woodhaven | Rank Private 1st class | Regiment 38th Infantry | Cause Killed in action | Date 07/22/1918 | Region NYC |
Name Bach, Joe S. | County Oswego | Branch Army | Community Hastings | Rank Captain | Regiment 3rd Division | Cause Killed in action | Date 10/05/1918 | Region Upstate |
Name Bacha, John | County Broome | Branch Army | Community Binghamton | Rank Private 1st class | Regiment 152d Dep Bde | Cause Pneumonia | Date 10/03/1918 | Region Upstate |
Name Bachman, Fred | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
Name Bachman, Harold B | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment SATC U of Bflo NY | Cause Influenza | Date 11/14/1918 | Region Upstate |
Name Bachman, John A | County Erie | Branch Army | Community Buffalo | Rank 2nd Lieutenant | Regiment 308th MG Bn | Cause Killed in action | Date 09/26/1918 | Region Upstate |
Name Bachman, Leo F | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 302d Am Tn | Cause Appendicitis | Date 04/11/1918 | Region Upstate |
Name Bachrach, David | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Influenza | Date 11/01/1918 | Region NYC |
Name Back, Cyrus W. | County New York City | Branch Army | Community New York City | Rank Bugler | Regiment 308th Infantry | Cause Killed in action | Date 09/16/1918 | Region NYC |
Name Back, Hiram C. | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 104th Field Artillery | Cause Lobar pneumonia and tonsilitis | Date 03/17/1919 | Region NYC |
Name Backer, Charles F | County Orange | Branch Army | Community Highland Falls | Rank Mechanic | Regiment Field Artillery | Cause Crushed skull recd in auto accident | Date 11/23/1918 | Region Hudson Valley |
Name Backstrom, John A | County Erie | Branch Army | Community Buffalo | Rank Mechanic | Regiment 77th Div | Cause Wounds | Date 09/18/1918 | Region Upstate |
Name Bacon, Dana Dexter | County Cattaraugus | Branch Navy | Community South Dayton | Rank Smn 2nd cl | Regiment USNRF | Cause Not indicated; on USN Hosp Hamton VA | Date 10/03/1918 | Region Upstate |
Name Bader, John A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 110th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
Name Badina, Alvin I | County Erie | Branch Army | Community Buffalo | Rank Rct | Regiment Cp Wheeler GA | Cause Lobar pneumonia | Date 10/28/1918 | Region Upstate |
Name Badrow, John F. | County Niagara | Branch Army | Community La Salle | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 09/11/1918 | Region Upstate |
Name Baer, Paul H. | County Suffolk | Branch Army | Community Sag Harbor | Rank Private | Regiment General Service Infantry | Cause Pneumonia | Date 03/19/1918 | Region Long Island |
Name Baessler, Hugo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 47th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
Name Baggio, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 128th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
Name Baginski, Bronislaw | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Machine Gun Battalion | Cause Influenza | Date 10/19/1918 | Region NYC |
Name Bagley, Peter T., Jr. | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 306th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
Name Bahr, Edward J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
Name Bahrs, William J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Broncho pneumonia | Date 10/30/1918 | Region NYC |
Name Baia, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/31/1918 | Region NYC |
Name Baier, Charles J. Jr. | County Montgomery | Branch Army | Community Amsterdam | Rank Corporal | Regiment 105th Infantry | Cause Wounds | Date 10/18/1918 | Region Upstate |
Name Bailer, Arthur G | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 09/22/1918 | Region Upstate |
Name Bailey, Donald F. | County Schenectady | Branch Navy | Community Schenectady | Rank Electrician 2nd class, radio | Regiment | Cause Died, Naval Hospital | Date 03/05/1919 | Region Upstate |
Name Bailey, Edson A. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 313th Infantry | Cause Gunshot wound, dilation of heart | Date 05/05/1919 | Region NYC |
Name Bailey, Frank J | County Essex | Branch Army | Community Ausable Forks | Rank Private | Regiment 71st Inf | Cause Pneumonia | Date 09/29/1918 | Region Upstate |
Name Bailey, George M | County Orange | Branch Army | Community Goshen | Rank Private | Regiment 105th Reg Infantry | Cause Wounds | Date 10/19/1918 | Region Hudson Valley |
Name Bailey, Harry | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 306th Infantry | Cause Broncho pneumonia | Date 10/04/1918 | Region Upstate |
Name Bailey, James E. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 2nd Air Service Corps | Cause Fractured skull, cerebral hemorrhage | Date 12/26/1918 | Region NYC |
Name Bailey, James J. | County New York City | Branch Army | Community New York City | Rank | Regiment 369th Infantry | Cause Tuberculosis | Date 12/26/1918 | Region NYC |
Name Bailey, Otis J. | County Otsego | Branch Army | Community Oneonta | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/12/1918 | Region Upstate |
Name Bailey, Walter E | County Greene | Branch Army | Community Lexington | Rank Private 1st class | Regiment 321st G'd & Fire | Cause Lobar pneumonia | Date 01/31/1919 | Region Upstate |
Name Baird, Charles G. | County New York City | Branch Army | Community Richmond Hill | Rank Major | Regiment 413th Telephone Battalion, Signal Corps | Cause Disease | Date 04/28/1918 | Region NYC |
Name Baird, John Joseph | 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 Bakas, Kostas | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 309th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
Name Baker , Thomas F. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 103rd Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
Name Baker, Arthur W. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 06/11/1918 | Region NYC |
Name Baker, Charles D. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 165th Infantry | Cause Wounds | Date 09/12/1918 | Region NYC |
Name Baker, Charles N Jr | County Albany | Branch Army | Community Selkirk | Rank 1st Lieutenant | Regiment Inf | Cause Accident | Date 06/09/1919 | Region Upstate |
Name Baker, Clayton H | County Onondaga | Branch Army | Community Tully | Rank Private | Regiment 16th Infantry | Cause Wounds | Date 06/20/1918 | Region Upstate |
Name Baker, Clifford C. | County Jefferson | Branch Army | Community Brownville | Rank Private | Regiment 18th Battalion | Cause Influenza | Date 09/27/1918 | Region Upstate |
Name Baker, Everett W | 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 Baker, Floyd William | County Delaware | Branch Army | Community Walton | Rank Private | Regiment 165th Inf | Cause Killed in action | Date 07/28/1918 | Region Upstate |
Name Baker, Frank | County Oneida | Branch Army | Community Washington Mills | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/18/1918 | Region Upstate |
Name Baker, Frederick J., Jr. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Aviation Signal corps | Cause Pneumonia | Date 03/26/1918 | Region NYC |
Name Baker, George V. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Infantry Replacement Regiment, Camp Gordon, GA | Cause Lobar pneumonia | Date 10/03/1918 | Region NYC |
Name Baker, Harold | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 11/11/1918 | Region NYC |
Name Baker, Harry F | County Broome | Branch Army | Community Johnson City | Rank Private 1st class | Regiment QMC | Cause Pneumonia | Date 04/25/1918 | Region Upstate |
Name Baker, Hiram D | County Chemung | Branch Army | Community VanEtten | Rank Corporal | Regiment 108th Inf | Cause Wounds | Date 10/01/1918 | Region Upstate |
Name Baker, John A. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment Ordnance | Cause Disease | Date 02/13/1919 | Region NYC |
Name Baker, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Baker, Joseph T | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 07/15/1918 | Region Upstate |
Name Baker, Orville C | County Delaware | Branch Army | Community New Kingston | Rank Private 1st class | Regiment 104th Am Tn | Cause Lobar pneumonia | Date 10/02/1918 | Region Upstate |
Name Baker, Oscar F. | County Suffolk | Branch Army | Community Islip | Rank Private | Regiment 152nd Depot Brigade | Cause Broncho pneumonia | Date 10/17/1918 | Region Long Island |
Name Baker, Philip C. | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 48th Infantry | Cause Broncho pneumonia | Date 10/13/1918 | Region Upstate |
Name Baker, Phillip M. | County Seneca | Branch Army | Community Waterloo | Rank Private | Regiment 7th Battalion, 152nd Depot Brigade | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
Name Baker, Robert Blaine | County Onondaga | Branch Army | Community Elbridge | Rank Private | Regiment Gas Def Div,Chem Warfare Service | Cause Pneumonia | Date 10/08/1918 | Region Upstate |
Name Baker, Robert Patterson | County Monroe | Branch Navy | Community Rochester | Rank Chief Water Tender | Regiment USN | Cause Not indicated | Date 09/23/1918 | Region Upstate |
Name Baker, Robert Tweedy | County Erie | Branch Army | Community Buffalo | Rank Sup Sgt | Regiment 74th NY Inf | Cause Nephritis | Date 07/08/1918 | Region Upstate |
Name Baker, Roy L. | County Rensselaer | Branch Army | Community Renasselaer | Rank Private | Regiment 369th Infantry | Cause Accident | Date 06/29/1918 | Region Upstate |
Name Baker, Walter E. | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 167th Infantry | Cause Wounds | Date 09/16/1918 | Region NYC |
Name Baker, Walter H. | County Rensselaer | Branch Army | Community Tiashoke | Rank Private 1st class | Regiment 23rd Infantry | Cause Killed in action | Date 10/08/1918 | Region Upstate |
Name Baker, William Pratt | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 10/23/1917 | Region NYC |
Name Balcom, Willard S. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Field Artillery | Cause Broncho pneumonia | Date 10/11/1918 | Region NYC |
Name Baldasare, Silvio | County Wayne | Branch Army | Community Clyde | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
Name Baldelli, Leo | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/30/1918 | Region NYC |
Name Balding, Frederick R | County Franklin | Branch Army | Community Malone | Rank Corporal | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Baldwin, Benjamin Earl | County Cayuga | Branch Army | Community Montezuma | Rank Meen | Regiment 325th Inf | Cause Killed in action | Date 08/08/1918 | Region Upstate |
Name Baldwin, Charles | County Rensselaer | Branch Army | Community East Greenbush | Rank Private | Regiment 166th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
Name Baldwin, Colonel P. | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/22/1918 | Region Upstate |
Name Baldwin, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 443rd Quartermaster Corps | Cause Died accidentally (cause not indicated) | Date 09/01/1918 | Region NYC |
Name Baldwin, Lester | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Sergeant | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
Name Baldwin, Morgan S. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 104th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
Name Balek, William | County Suffolk | Branch Army | Community East Islip | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/29/1918 | Region Long Island |
Name Balesteri, Frank W. | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment Receiving Camp, Camp Wheeler Georgia | Cause Pneumonia | Date 11/04/1918 | Region Upstate |
Name Balint, Andrew | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Tng Bn, 16th Infantry | Cause Not indicated | Date 10/13/1917 | Region Upstate |
Name Baliszewski, Frank J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
Name Ball, Albert E. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 23rd Infantry | Cause Accidental drowning | Date 09/17/1917 | Region NYC |
Name Ball, Harry L | County Orange | Branch Army | Community Tuxedo Park | Rank Private | Regiment 551st Motor Trans C | Cause Pneumonia | Date 10/07/1918 | Region Hudson Valley |
Name Ball, William | County Albany | Branch Army | Community Albany | Rank Corporal | Regiment 41st MG Bn | Cause Broncho pneumonia | Date 10/09/1918 | Region Upstate |
Name Ball, William E. | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 09/25/1918 | Region Hudson Valley |
Name Ballachey, Frederick A | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment DC Cp Dix NJ | Cause Disease | Date 09/26/1918 | Region Upstate |
Name Ballas, Eli | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 23rd Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
Name Balling, Peter Joseph | County Erie | Branch Army | Community Buffalo | Rank Mechanic | Regiment 309th Inf | Cause Wounds | Date 10/19/1918 | Region Upstate |
Name Balter, Rubin | County New York City | Branch Army | Community Bronx | Rank Private | Regiment Development Battalion, 152nd Depot Brigade | Cause Perforated gastric ulcer | Date 10/22/1918 | Region NYC |
Name Baltis, Peter T., Jr. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 354th Butchery Company | Cause Shock and perforated duodemal ulcer | Date 08/09/1919 | Region NYC |
Name Bamforth, Jack | County New York City | Branch Marines | Community New York City | Rank | Regiment 5th Regiment | Cause Wounds | Date 06/15/1918 | Region NYC |
Name Bandelt, Edward E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 32nd Baloon Company | Cause Broncho pneumonia | Date 11/09/1918 | Region NYC |
Name Bandes, Harry | County New York City | Branch Marines | Community New York City | Rank | Regiment | Cause Wounds | Date 09/13/1918 | Region NYC |
Name Bandino, Precopio | County New York City | Branch Army | Community New York City | Rank Private | Regiment 501st Engineers | Cause Drowning | Date 08/11/1918 | Region NYC |
Name Banker, Charles N Jr | County Albany | Branch Army | Community Albany | Rank Private | Regiment Lobar Pnuemonia | Cause Lobar pneumonia | Date 10/17/1918 | Region Upstate |
Name Banker, William H. | County Schenectady | Branch Army | Community Schenectady | Rank Corporal | Regiment Headquarters Battalion | Cause Lobar pneumonia | Date 09/21/1918 | Region Upstate |
Name Banks, Richard V. | County Westchester | Branch Army | Community Ossining | Rank 2nd Lieutenant | Regiment Air Service | Cause Accident | Date 10/30/1918 | Region Hudson Valley |
Name Bann, Frederic W | County Erie | Branch Army | Community East Aurora | Rank Private | Regiment 105th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Banning, Geo Albert | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 102nd Am Tn | Cause Broncho pneumonia | Date 03/11/1919 | Region Upstate |
Name Banome, Joseph A. | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 77th Division | Cause Wounds | Date 09/18/1918 | Region NYC |
Name Banscher, William | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Ordnance Detachment, Aberdeen Proving Ground, MD | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
Name Bappler, George Lawrence | County New York City | Branch Navy | Community New York City | Rank Quartermaster, 2nd class | Regiment Aviation, USN | Cause Not indicated | Date 09/24/1918 | Region NYC |
Name Baragwanath, John McK F | County New York City | Branch Navy | Community New York City | Rank Lieutenant | Regiment | Cause Not indicated | Date 11/12/1919 | Region NYC |
Name Barak, Emil I. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 357th Infantry | Cause Killed in action | Date 09/15/1918 | Region NYC |
Name Barazotto, John A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Disease | Date 10/13/1918 | Region NYC |
Name Barbara, Annibale | County Livingston | Branch Army | Community Livonia | Rank Private 1st class | Regiment 309th Infantry | Cause Wounds | Date 11/11/1918 | Region Upstate |
Name Barbarito, Anthony | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 09/23/1918 | Region NYC |
Name Barbarone, Giuseppe | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Battalion, 3rd Engineers Training Regiment | Cause Pneumonia | Date 10/01/1918 | Region NYC |
Name Barbary, Frank | County Erie | Branch Army | Community Lackawanna | Rank Saddler | Regiment 349th FA | Cause Broncho pneumonia | Date 02/15/1918 | Region Upstate |
Name Barbas, Jim A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 314th Trench Mortar Battery | Cause Pneumonia | Date 11/16/1918 | Region NYC |
Name Barben, Walter A., Jr. | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment M.G. Battalion, 1st. Brigade | Cause Killed in action | Date 06/07/1918 | Region Upstate |
Name Barber, Arthur Brown | County Cattaraugus | Branch Navy | Community Otto | Rank Hosp App 2nd cl | Regiment USN | Cause Not indicated; on USN Hosp Newport RI | Date 09/23/1918 | Region Upstate |
Name Barber, Clifford A | County Genesee | Branch Army | Community Batavia | Rank Private | Regiment 4th Inf | Cause Diphtheria | Date 02/03/1918 | Region Upstate |
Name Barber, Homer | County Washington | Branch Army | Community Greenwich | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
Name Barber, James E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Field Artillery | Cause Lobar pneumonia | Date 04/14/1919 | Region NYC |
Name Barber, William H | County Allegany | Branch Army | Community Wellsville | Rank Private | Regiment Repl Draft Cp Gordon | Cause Broncho pneumonia | Date 11/25/1918 | Region Upstate |
Name Barclay, David | County Washington | Branch Army | Community Fort Edward | Rank 2nd Lieutenant | Regiment Quartermaster Corps | Cause Disease | Date 11/11/1918 | Region Upstate |
Name Barclay, Frank G | County St Lawrence | Branch Army | Community Potsdam | Rank Corporal | Regiment 23rd Engineers | Cause burns incurred by fire | Date 11/03/1918 | Region Upstate |
Name Bardman, Barney | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
Name Bardon, John W | County Chautauqua | Branch Army | Community Dunkirk | Rank Private | Regiment 14th Cav | Cause Gunshot-accident | Date 05/25/1917 | Region Upstate |
Name Bardwell, Darwin E. | County New York City | Branch Army | Community Staten Island | Rank 2nd Lieutenant | Regiment Air Service Signal Corps | Cause Accident, belleville, IL | Date 06/11/1918 | Region NYC |
Name Barfield, William J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 811th Pioneer Infantry | Cause Tuberculosis | Date 07/19/1919 | Region NYC |
Name Bargfrede, William A. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 308th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
Name Baris, Alex D. | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 317th Labor Battalion | Cause Disease | Date 02/28/1919 | Region NYC |
Name Barkenbush, John | County Suffolk | Branch Army | Community West Sayville | Rank Private | Regiment Recruit Camp, N.Y. | Cause Influenza | Date 10/13/1918 | Region Long Island |
Name Barker, Floyd | County Niagara | Branch Marines | Community Niagara Falls | Rank Sergeant | Regiment 5th Regiment | Cause Killed in action | Date 09/14/1918 | Region Upstate |
Name Barker, Prescott E. | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
Name Barkley, Malcom D. | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment 2d Am. Tp. | Cause Killed in action | Date 11/09/1918 | Region Upstate |
Name Barkus, Abe | County Chemung | Branch Navy | Community Elmira | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated; on USN Hosp | Date 10/09/1918 | Region Upstate |
Name Barmore, Don Walton | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment USN | Cause Not indicated | Date 07/31/1917 | Region NYC |
Name Barnaby, Henry T. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Barnard, Jay Vincent | County Oneida | Branch Navy | Community Lee Center | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 09/30/1918 | Region Upstate |
Name Barner, James V. | County Oswego | Branch Army | Community South Granby | Rank Private | Regiment 12th T. M. Battery | Cause Broncho pneumonia | Date 01/20/1919 | Region Upstate |
Name Barnes, Austin | County New York City | Branch Army | Community Montclair | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
Name Barnes, Herbert J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/02/1918 | Region NYC |
Name Barnes, Robert deWitt | County Chenango | Branch Marines | Community Oxford | Rank | Regiment 20th Co | Cause Killed in action | Date 10/04/1918 | Region Upstate |
Name Barnett, Harry A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 28th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
Name Barnett, William M. | County Onondaga | Branch Marines | Community Syracuse | Rank Corporal | Regiment 6th Regiment | Cause Killed in action | Date 07/19/1918 | Region Upstate |
Name Barnhardt, Edward | County Erie | Branch Army | Community Cheektowaga | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/28/1918 | Region Upstate |
Name Barnhart, John James | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 51st Pioneer Infantry | Cause Influenza | Date 11/13/1918 | Region Hudson Valley |
Name Barnick, Joseph | County Columbia | Branch Army | Community Hudson | Rank Private | Regiment 10th Inf | Cause Wounds | Date 12/05/1918 | Region Upstate |
Name Barns, Charles B. | County Suffolk | Branch Navy | Community Amagansett | Rank Seaman | Regiment | Cause Not indicated; at Hospital, NYC | Date 10/19/1918 | Region Long Island |
Name Barone, Daniel J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 11th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
Name Barone, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 22nd Infantry | Cause Pneumonia | Date 10/07/1918 | Region NYC |
Name Barr, Hugh | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 26th Infantry | Cause Wounds | Date 06/08/1918 | Region NYC |
Name Barr, William R | County Albany | Branch Army | Community Albany | Rank Sgt | Regiment 20th Engrs | Cause Tuberculosis | Date 08/24/1919 | Region Upstate |
Name Barrelo, Angelo | County Chenango | Branch Army | Community Norwich | Rank Private | Regiment 6th Amm Tn | Cause Broncho pneumonia | Date 10/06/1918 | Region Upstate |
Name Barrett, Alexander McC. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 314th Cavalry | Cause Disease, Tacoma Park, DC | Date 10/17/1919 | Region NYC |
Name Barrett, Blanton | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 307th Infantry | Cause Killed in action | Date 07/21/1918 | Region NYC |
Name Barrett, Harry Freeman | County New York City | Branch Navy | Community Brooklyn | Rank Lieutenant Commander | Regiment | Cause Not indicated | Date 11/18/1918 | Region NYC |
Name Barrett, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Barrett, James M | County Cayuga | Branch Army | Community Auburn | Rank Private | Regiment 14th Engrs | Cause Septicemia | Date 03/17/1918 | Region Upstate |
Name Barrett, John R. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 102nd Engineers | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Barrett, Michael Joseph | County New York City | Branch Navy | Community Brooklyn | Rank Seaman | Regiment USNRF | Cause Not indicated | Date 12/05/1918 | Region NYC |
Name Barrett, Philip | County Montgomery | Branch Army | Community Fultonville | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/13/1918 | Region Upstate |
Name Barrett, Ransom M. | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment Quartermaster Corps | Cause Lobar pneumonia | Date 04/05/1919 | Region Upstate |
Name Barrett, Thomas J. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
Name Barrett, William J. | County Saratoga | Branch Navy | Community Saratoga Springs | Rank Seaman 2nd class | Regiment | Cause Not indicated; at Naval Hospital | Date 10/24/1918 | Region Upstate |
Name Barrington , [George William] | County Oswego | Branch Army | Community Oswego | Rank Private | Regiment S.A.T.C. Syracuse University | Cause Pneumonia | Date 10/22/1918 | Region Upstate |
Name Barron, William A | County Monroe | Branch Army | Community Rochester | Rank SGT | Regiment 375 Aero Squad Serv | Cause Lobar pneumonia | Date 04/26/1919 | Region Upstate |
Name Barron, William Lawrence | County Niagara | Branch Marines | Community N. Tonawanda | Rank | Regiment Phila. | Cause Pneumonia | Date 08/29/1918 | Region Upstate |
Name Barry, Bernard | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/29/1918 | Region NYC |
Name Barry, Charles J | County Orange | Branch Army | Community Warwick | Rank Private | Regiment 2d Prov Bn Engineers, MP Cantonment, Ft Benj Harrison, IN | Cause Pneumonia | Date 10/12/1918 | Region Hudson Valley |
Name Barry, Edward W. | County Wayne | Branch Army | Community Palmyra | Rank Private | Regiment 311th Infantry | Cause Wounds | Date 10/26/1918 | Region Upstate |
Name Barry, Joseph A. | County Nassau | Branch Army | Community Hicksville | Rank Sergeant | Regiment Train 466 | Cause Meningitis | Date 11/03/1918 | Region Long Island |
Name Barry, Lawrence H | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment 327th Infantry | Cause Hemorrhage | Date 12/04/1918 | Region Upstate |
Name Barry, Richard J | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment Med Repl Unit 28 | Cause Broncho pneumonia | Date 09/20/1918 | Region Upstate |
Name Barry, Thomas F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
Name Barry, Vincent | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 38th Infantry | Cause Killed in action | Date 07/01/1918 | Region NYC |
Name Barry, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 328th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
Name Barry, William A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 102nd Supply Train | Cause Empyema | Date 04/22/1918 | Region NYC |
Name Barry, William E. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Infantry | Cause Broncho pneumonia | Date 02/12/1919 | Region NYC |
Name Barstow, Ormond | County Oswego | Branch Army | Community Oswego | Rank Private | Regiment 10th Ret. G.S.I Columbus Barracks Ohio | Cause Pneumonia | Date 10/14/1918 | Region Upstate |
Name Bartel, Emil J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 59th Coast Artillery Corps | Cause Wounds | Date 09/23/1918 | Region NYC |
Name Bartels, Robert M. | County Westchester | Branch Navy | Community New Rochelle | Rank Seaman 2nd class | Regiment | Cause Not indicated; at Headquarters, 3rd district, NY | Date 01/21/1918 | Region Hudson Valley |
Name Bartelt, Anthony B. | County Nassau | Branch Army | Community Bayside | Rank Private | Regiment Medical Detachment Base Hospital | Cause Pneumonia | Date 10/04/1918 | Region Long Island |
Name Barthelemy, Louis A | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Accident | Date 08/03/1918 | Region Upstate |
Name Bartholmew, Harold G | County Delaware | Branch Army | Community Delhi | Rank Private | Regiment 6th Am Tn | Cause Broncho pneumonia | Date 10/10/1918 | Region Upstate |
Name Bartholomew, Gerald L. | County Washington | Branch Army | Community Whitehall | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 12/10/1918 | Region Upstate |
Name Bartholomew, John | County Greene | Branch Army | Community Freehold | Rank Private | Regiment 152nd Dep. Brigade | Cause Broncho pneumonia | Date 05/08/1918 | Region Upstate |
Name Bartine, Augustine | County Saratoga | Branch Army | Community Ballston Spa | Rank Private | Regiment 32nd Field Artillery | Cause Broncho pneumonia | Date 10/21/1918 | Region Upstate |
Name Bartlett, Robert H | County Erie | Branch Army | Community Springville | Rank 1st Lieutenant | Regiment Cp Lee VA | Cause Disease | Date 02/03/1918 | Region Upstate |
Name Bartlett, Walter | County Fulton | Branch Army | Community Gloversville | Rank Corporal | Regiment 7th Bn 153d Dep Bde | Cause Influenza | Date 10/01/1918 | Region Upstate |
Name Bartoli, William | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 60th Coast Artillery Corps | Cause Killed in action | Date 11/01/1918 | Region NYC |
Name Bartolomeo, Adolph | County New York City | Branch Army | Community Astoria | Rank Corporal | Regiment Signal Corps | Cause Killed in action | Date 02/05/1918 | Region NYC |
Name Barton, George R. | County Schenectady | Branch Army | Community Schenectady | Rank Corporal | Regiment 105th Infantry | Cause Influenza & broncho pneumonia | Date 11/08/1918 | Region Upstate |
Name Barton, Mitchell | County Saratoga | Branch Army | Community Victory Mills | Rank Corporal | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
Name Barton, Wilbur E. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/29/1918 | Region NYC |
Name Bartone, Donate | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 16th infantry | Cause Killed in action | Date 07/19/1918 | Region NYC |
Name Bartunek, John | County Suffolk | Branch Army | Community Fort H.G. Wright | Rank | Regiment Cassion Division, Coast Artillery Corps School, Fort Monroe | Cause Cerebrospinal syphilis | Date 09/28/1919 | Region Long Island |
Name Bashara, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 157th Depot Brigade | Cause Pulmonary tuberculosis | Date 08/24/1919 | Region NYC |
Name Basili, Fred | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
Name Bass, Elmer W | County Allegany | Branch Army | Community Alfred | Rank Corporal | Regiment 108th Inf | Cause Pneumonia | Date 04/29/1918 | Region Upstate |
Name Bass, Martin | County Jefferson | Branch Army | Community Clayton | Rank Private | Regiment 7th Regiment, Repl. Draft Camp, Jackson, SC | Cause Pneumonia | Date 10/04/1918 | Region Upstate |
Name Bass, Morris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
Name Bass, Willis | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 302nd Stevadore Training Regiment | Cause Pulmonary tuberculosis | Date 10/24/1918 | Region NYC |
Name Bassage, Roy E. | County Yates | Branch Army | Community Branchport | Rank Private | Regiment 304th field Artillery | Cause Lobar pneumonia | Date 03/07/1919 | Region Upstate |
Name Bassett, Henry M. | County Oswego | Branch Army | Community Oswego | Rank Private | Regiment 104th Sn. Tn | Cause Killed in action | Date 10/11/1918 | Region Upstate |
Name Bassett, Ralph F. | County Jefferson | Branch Army | Community W. Carthage | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 09/21/1918 | Region Upstate |
Name Bassett, Rice | County New York City | Branch Navy | Community Forest Hills | Rank Quartermaster, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/09/1918 | Region NYC |
Name Bassignano, Emilio | County New York City | Branch Army | Community New York City | Rank Private | Regiment 8th Battalion, 152nd Depot Brigade | Cause Broncho pneumonia | Date 10/23/1918 | Region NYC |
Name Bastilla, Lewis | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment 6th | Cause Inf | Date 11/24/1918 | Region Upstate |
Name Bateman, Guy H | County Herkimer | Branch Army | Community Newport | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bateman, William E | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Ship Repair Shop Unit 301 | Cause Meningitis | Date 10/26/1918 | Region Upstate |
Name Bates, Arthur C | County Columbia | Branch Army | Community East Chatham | Rank Private | Regiment 107th Inf | Cause Wounds | Date 09/30/1918 | Region Upstate |
Name Bates, Clarence | County Onondaga | Branch Navy | Community Syracuse | Rank Chief Quartermaster at Arms | Regiment Naval Training Station Great Lakes | Cause Not indicated | Date 01/30/1918 | Region Upstate |
Name Bates, Earl C. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Headquarters Train, 77th Division | Cause Wounds | Date 06/03/1918 | Region NYC |
Name Bates, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Killed in action | Date 09/07/1918 | Region NYC |
Name Bates, George A. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bates, Gerald H. | County Wyoming | Branch Army | Community Gainesville | Rank Private | Regiment 112th Infantry | Cause Killed in action | Date 08/09/1918 | Region Upstate |
Name Bates, Stanley S. | County Westchester | Branch Army | Community Hastings-on-Hudson | Rank | Regiment Receiving Group, Camp Johnson, FL | Cause Influenza and Broncho Pneumonia | Date 10/30/1918 | Region Hudson Valley |
Name Bates, Walter John | County New York City | Branch Navy | Community Rockaway Beach | Rank Machinist Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/11/1918 | Region NYC |
Name Bates, William F | County Orange | Branch Army | Community Newburgh | Rank Sergeant | Regiment Casual Tank C | Cause Pneumonia | Date 11/05/1918 | Region Hudson Valley |
Name Bathrick, Henry Melvin | County Dutchess | Branch Navy | Community Mt Ross | Rank Coxmn | Regiment USNRF | Cause Ship sinking | Date 08/12/1918 | Region Hudson Valley |
Name Batta, Alfred M. | County Nassau | Branch Army | Community Lawrence | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 08/22/1918 | Region Long Island |
Name Battaglia, Ermenegildo | County New York City | Branch Army | Community New York City | Rank Cook | Regiment 327th Infantry | Cause Wounds | Date 10/21/1918 | Region NYC |
Name Battaglia, Salvatore | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
Name Batten, John | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 08/24/1918 | Region NYC |
Name Batterberry, Thomas F | County St Lawrence | Branch Army | Community Massena | Rank SGT | Regiment Cas Det, 151st Dep Brig | Cause Intestinal trouble | Date 02/24/1919 | Region Upstate |
Name Battershall, Harry m | County Columbia | Branch Army | Community Chatham | Rank Wagoner | Regiment Hq 103d Engrs Tn | Cause Broncho pneumonia | Date 11/15/1918 | Region Upstate |
Name Battle, Fletcher | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 369th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
Name Battle, George F. | County Suffolk | Branch Army | Community Sag Harbor | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/02/1918 | Region Long Island |
Name Bauer, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 09/06/1918 | Region NYC |
Name Bauer, Edward H | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 309th Inf | Cause Killed in action | Date 10/20/1918 | Region Upstate |
Name Bauer, Ernest F. | County New York City | Branch Army | Community New York City | Rank Mess Sergeant | Regiment 817th Depot Aero Squadron, Fort Sam Houston, TX | Cause Broncho pneumonia | Date 11/19/1918 | Region NYC |
Name Bauer, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 394th QuarterMaster Corps | Cause Pneumonia | Date 01/02/1918 | Region NYC |
Name Bauer, Harold C | County Oneida | Branch Army | Community Utica | Rank SFC | Regiment 807 Aer Squadron, Sig Co | Cause Motorcycle accident | Date 05/17/1918 | Region Upstate |
Name Bauer, Irving J | County Erie | Branch Army | Community Eden | Rank Private | Regiment 29th Ord Depot | Cause Broncho pneumonia | Date 10/17/1918 | Region Upstate |
Name Bauer, John William | County Monroe | Branch Navy | Community Rochester | Rank Mach Mate, 2nd class | Regiment USRNF | Cause Not indicated | Date 11/12/1918 | Region Upstate |
Name Bauer, Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 10/15/1918 | Region NYC |
Name Bauer, Walter J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 336th MG Bn | Cause Influenza and Broncho Pneumonia | Date 10/24/1918 | Region Upstate |
Name Bauman, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 27th Infantry | Cause Not indicated | Date 03/22/1919 | Region NYC |
Name Bauman, Eugene | County Rockland | Branch Army | Community West Haverstraw | Rank Private | Regiment 54th Infantry | Cause Disease | Date 03/01/1919 | Region Hudson Valley |
Name Baumann, John | County New York City | Branch Navy | Community Brooklyn | Rank Chief Turret Captain | Regiment USN | Cause Not indicated | Date 06/02/1919 | Region NYC |
Name Baumer, Joseph Anton | County New York City | Branch Navy | Community | Rank | Regiment USNRF | Cause Not indicated | Date 10/15/1918 | Region NYC |
Name Baxter, Clarence S | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 347th Infantry | Cause Lobar pneumonia | Date 10/27/1918 | Region Upstate |
Name Baxter, Cortlandt B. | County Westchester | Branch Navy | Community West Peekskill | Rank Seaman | Regiment | Cause Not indicated; at USS Utah | Date 10/25/1918 | Region Hudson Valley |
Name Baxter, Floyd L. | County Jefferson | Branch Army | Community N. Carthage | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
Name Baxter, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 18th Infantry | Cause Wounds | Date 11/02/1918 | Region NYC |
Name Baxter, William E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Influenza and Broncho Pneumonia | Date 11/04/1918 | Region NYC |
Name Bayer, Frederick H. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 305th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
Name Bayer, George W. | County Sullivan | Branch Army | Community North Branch | Rank Private | Regiment Machine Gun School Training Camp | Cause Influenza and Broncho Pneumonia | Date 11/20/1918 | Region Long Island |
Name Bazzara, Peter V. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Cassion Company 410 | Cause Sinking of the Otranto | Date 10/06/1918 | Region NYC |
Name Beach, Augustus F. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment Field Artillery | Cause Disease, Camp Meade, MD | Date 01/21/1918 | Region NYC |
Name Beach, Joseph G. | County New York City | Branch Army | Community Greenpoint | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
Name Beakes, Charles C | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment College Sta, Texas | Cause Lobar pneumonia | Date 10/09/1918 | Region Upstate |
Name Beale, Horace p | County Delaware | Branch Army | Community Sidney | Rank Private | Regiment 153d Dep Bde | Cause Lobar pneumonia | Date 04/22/1918 | Region Upstate |
Name Bealin, James J., Jr. | County New York City | Branch Army | Community Brooklyn | Rank 1st Sergeant | Regiment 105th Machine Gun Battalion | Cause Broncho pneumonia | Date 12/30/1918 | Region NYC |
Name Beall, Kenneth G | County Herkimer | Branch Army | Community Mohawk | Rank Private | Regiment 57th Arty, CAC | Cause Lobar pneumonia | Date 01/28/1918 | Region Upstate |
Name Beames , Earl F | County Delaware | Branch Army | Community Delhi | Rank Private | Regiment 26th FA | Cause Lobar pneumonia | Date 10/17/1918 | Region Upstate |
Name Beanlac, Leon John | County Niagara | Branch Navy | Community N. Tonawanda | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 09/20/1918 | Region Upstate |
Name Bear, Abe | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 325th Infantry | Cause Nephritis | Date 10/02/1918 | Region Upstate |
Name Beary, Albert | County Erie | Branch Army | Community Forks | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Beary, Richard H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 320th Machine Gun Battalion | Cause Lobar pneumonia | Date 10/22/1918 | Region NYC |
Name Beattie, David S. | County Rensselaer | Branch Army | Community Troy | Rank Sergeant | Regiment 105th Infantry | Cause Killed in action | Date 08/31/1918 | Region Upstate |
Name Beattie, Joseph S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
Name Beattie, Joseph W. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/01/1918 | Region NYC |
Name Beatty, Arthur | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th Machine Gun Battalion | Cause Wounds | Date 08/22/1918 | Region NYC |
Name Beauclerk, Sydney W | County Onondaga | Branch Army | Community Syracuse | Rank 1st Lieutenant | Regiment 12th Acr Squadron | Cause Killed in action | Date 10/29/1918 | Region Upstate |
Name Beaudin, William | County St Lawrence | Branch Army | Community Benson Mines | Rank Private | Regiment Btry C, 7th Regt, FA Repl Draft | Cause Broncho pneumonia | Date 10/05/1918 | Region Upstate |
Name Beaulac, Frank J. | County Washington | Branch Army | Community Hudson Falls | Rank Wagoner | Regiment 71st Infantry | Cause Influenza and pneumonia | Date 10/03/1918 | Region Upstate |
Name Beaumont, Edward | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 7th Inf | Cause Killed in action | Date 10/25/1918 | Region Upstate |
Name Beaumont, Frank M | County Monroe | Branch Army | Community Fairport | Rank Private | Regiment 17th Cavalry | Cause Pneumonia | Date 05/31/1918 | Region Upstate |
Name Beauvais, Walton U. | County New York City | Branch Army | Community Tottenville | Rank 1st Lieutenant | Regiment 131st Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
Name Beaver, Robert T. | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 27th Division | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Bechtold, Elmer G | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/18/1918 | Region Upstate |
Name Bechtold, William | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
Name Beck, Charles W. | County Wayne | Branch Army | Community Palmyra | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
Name Beck, Leonard William | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment MG Bn 1st Bde | Cause Killed in action | Date 06/07/1918 | Region Upstate |
Name Becker, George F | County Albany | Branch Army | Community Albany | Rank Sgt 1st cl | Regiment 102d Fld Sig Bn | Cause Killed in action | Date 09/28/1918 | Region Upstate |
Name Becker, Gustave | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Machine Gun Battalion | Cause Killed in action | Date 10/12/1918 | Region NYC |
Name Becker, Joseph E. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 07/29/1918 | Region NYC |
Name Becker, Joseph L | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 306th Infantry | Cause Lobar pneumonia | Date 04/26/1918 | Region Upstate |
Name Becker, Martin | County Suffolk | Branch Army | Community Huntington | Rank Corporal | Regiment 306th Infantry, Machine Gun Battalion | Cause Killed in action | Date 10/08/1918 | Region Long Island |
Name Becker, Miles | County Broome | Branch Army | Community Endicott | Rank Private 1st class | Regiment 310th Inf | Cause Wounds | Date 10/19/1918 | Region Upstate |
Name Becker, Otto G | County Broome | Branch Army | Community Endicott | Rank Corporal | Regiment 109th Inf | Cause Killed in action | Date 10/06/1918 | Region Upstate |
Name Becker, Raymond Michael | County Rensselaer | Branch Navy | Community Renasselaer | Rank Fireman 3rd class | Regiment | Cause Not indicated | Date 03/11/1918 | Region Upstate |
Name Beckerman, Herman | County Steuben | Branch Army | Community Wayland | Rank Private | Regiment 321st Field Artillery | Cause Broncho pneumonia | Date 02/09/1918 | Region Upstate |
Name Beckman, Alva H. | County Schenectady | Branch Army | Community Schenectady | Rank Sergeant | Regiment 58th Infantry | Cause Wounds | Date 10/05/1918 | Region Upstate |
Name Beckman, Lambert Fred | County Erie | Branch Navy | Community Buffalo | Rank Mach Mte | Regiment USNRF | Cause Not indicated; on USS Powatan | Date 12/17/1918 | Region Upstate |
Name Beckmann, William F. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 305th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
Name Bedell, Alan T. | County Tompkins | Branch Army | Community Ithaca | Rank Flying Cadet | Regiment Sig, E.R.C | Cause Acute Pneumonia | Date 02/24/1918 | Region Upstate |
Name Bedell, John C. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/21/1918 | Region NYC |
Name Bedell, Oliver M. | County Nassau | Branch Army | Community Baldwin | Rank Private | Regiment 58th Infantry | Cause Wounds | Date 10/06/1918 | Region Long Island |
Name Bedell, Samuel H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Pneumonia while prisoner of enemy | Date 10/08/1918 | Region NYC |
Name Bedorf, Gilbert | County New York City | Branch Army | Community New York City | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
Name Bedrosian, Kapriel F | County Dutchess | Branch Army | Community Poughkleepsie | Rank Private | Regiment 71st Inf | Cause Broncho pneumonia | Date 10/06/1918 | Region Hudson Valley |
Name Beebe, George Guyon | County New York City | Branch Navy | Community Brooklyn | Rank Chief Quartermaster, Navigation | Regiment USNRF | Cause Not indicated | Date 12/14/1919 | Region NYC |
Name Beebe, John | County Rensselaer | Branch Marines | Community Troy | Rank Not indicated | Regiment 5th Regiment | Cause Killed in action | Date 10/04/1918 | Region Upstate |
Name Beebe, William H., Jr. | County Suffolk | Branch Army | Community Orient | Rank Mechanic | Regiment 305th Infantry | Cause Wounds | Date 12/14/1918 | Region Long Island |
Name Beehn, Henry T. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Machine Gun Battalion | Cause Wounds | Date 10/08/1918 | Region NYC |
Name Beeker, Percy | County Ulster | Branch Army | Community Saugerties | Rank Private | Regiment 307th Infantry | Cause Pneumonia | Date 12/05/1918 | Region Hudson Valley |
Name Beekman, William S. | County New York City | Branch Army | Community New York City | Rank Lt. Colonel | Regiment Infantry | Cause Disease, New York City | Date 04/10/1917 | Region NYC |
Name Beers, George J | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Begen, Francis Michael | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 09/22/1918 | Region NYC |
Name Begley, William A. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
Name Begnacke, Senae | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 14th Machine Gun Battalion | Cause Killed in action | Date 09/13/1918 | Region NYC |
Name Behan, William C. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment Engineers Training School, Camp Humphreys | Cause Broncho pneumonia | Date 10/15/1918 | Region Upstate |
Name Behan, William Joseph | County New York City | Branch Navy | Community Brooklyn | Rank Chief Quartermaster | Regiment USNRF | Cause Not indicated | Date 10/10/1918 | Region NYC |
Name Behr, Frederick Charles | County New York City | Branch Marines | Community New York City | Rank | Regiment | Cause Wounds | Date 06/08/1918 | Region NYC |
Name Behrendt, Albert J. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 107th Infantry | Cause Wounds | Date 09/30/1918 | Region NYC |
Name Behrens, Ernest F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Machine Gun Battalion | Cause Broncho pneumonia | Date 10/04/1918 | Region NYC |
Name Behrens, William B. | County New York City | Branch Army | Community Woodlawn | Rank 2nd Lieutenant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Behrman, Mitchel J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/20/1918 | Region NYC |
Name Beifus, Martin | County New York City | Branch Army | Community Brooklyn | Rank | Regiment 308th Infantry | Cause Wounds | Date 09/09/1918 | Region NYC |
Name Beirns, Roderick | 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 Bekman, Nenry F. | County Suffolk | Branch Navy | Community Sag Harbor | Rank Machinist Mate 2nd class | Regiment | Cause Not indicated | Date 09/28/1918 | Region Long Island |
Name Belawitz, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 100th Infantry | Cause Killed in action | Date 09/25/1918 | Region NYC |
Name Belcher, Bert | County Monroe | Branch Marines | Community Rochester | Rank | Regiment 6th Regiment | Cause Killed in action | Date 06/05/1918 | Region Upstate |
Name Belcher, Clinton | County Delaware | Branch Army | Community Hamden | Rank Private | Regiment Cp Upton NY | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
Name Belcher, Richard J. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/01/1918 | Region NYC |
Name Belcher, Sims | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 369th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Belen, Stanley | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 05/21/1918 | Region NYC |
Name Belfry, Earl | County New York City | Branch Marines | Community New York City | Rank Corporal | Regiment Quantico | Cause Wounds | Date 06/08/1918 | Region NYC |
Name Belinsky, Samuel | County Broome | Branch Army | Community Binghamton | Rank Private | Regiment 7th inf | Cause Killed in action | Date 06/22/1918 | Region Upstate |
Name Belknap, Byron E. | County Niagara | Branch Army | Community Lockport | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 08/14/1918 | Region Upstate |
Name Bell, Albert W | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 110th Inf | Cause Killed in action | Date 09/26/1918 | Region Upstate |
Name Bell, Allen, Jr. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 127th Infantry | Cause Killed in action | Date 09/01/1918 | Region NYC |
Name Bell, Chester J. | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
Name Bell, Edward J. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 305th Machine Gun Battalion | Cause Wounds | Date 08/16/1918 | Region NYC |
Name Bell, Edward J. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 9th Infantry | Cause Pneumonia | Date 07/21/1918 | Region NYC |
Name Bell, Edward J., Jr. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3rd Anti-aircraft Machine gun Battalion | Cause Not indicated | Date 11/10/1918 | Region NYC |
Name Bell, James W. | County Westchester | Branch Army | Community Buchanan | Rank Private | Regiment 47th Coast Artillery Corps | Cause Influenza and pneumonia | Date 10/26/1918 | Region Hudson Valley |
Name Bell, Jesse James | County Orange | Branch Marines | Community Middletown | Rank Sergeant | Regiment 78th | Cause Killed in action | Date 11/05/1918 | Region Hudson Valley |
Name Bell, Joseph | County Livingston | Branch Army | Community Avon | Rank Private | Regiment 309th Infantry | Cause Wounds | Date 11/08/1918 | Region Upstate |
Name Bell, M B | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment CAC Charleston SC | Cause Auto Accident | Date 04/30/1919 | Region Upstate |
Name Bell, Roy E. | County Otsego | Branch Army | Community Unadilla | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region Upstate |
Name Bell, William Frank | County Cortland | Branch Army | Community Cortland | Rank Private | Regiment 7 MG Bn | Cause Wounds | Date 06/02/1918 | Region Upstate |
Name Bell, William Jr. | County Westchester | Branch Army | Community New Rochelle | Rank Sergeant | Regiment 11th Engineers | Cause Gunshot wounds | Date 04/11/1918 | Region Hudson Valley |
Name Bellamy, James L | County Onondaga | Branch Army | Community Syracuse | Rank Cook | Regiment 108th Infantry | Cause Influenza and Broncho Pneumonia | Date 11/04/1918 | Region Upstate |
Name Bellanger, William T. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 111th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Bellapadrona, Fernando | County Westchester | Branch Army | Community Yorktown | Rank Private | Regiment 5th Trench Mortar Battery | Cause Pneumonia | Date 09/30/1918 | Region Hudson Valley |
Name Bellettini, Caludio | County New York City | Branch Army | Community New York City | Rank Private | Regiment 11th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
Name Bellew, James | County Jefferson | Branch Navy | Community Watertown | Rank Seaman 2nd class | Regiment U,S,N,R.F. | Cause Died, Naval prison, Paris Island, SC | Date 11/14/1919 | Region Upstate |
Name Bellinger, Harold Henry | County Herkimer | Branch Marines | Community Herkimer | Rank | Regiment 95th | Cause Wounds | Date 07/19/1918 | Region Upstate |
Name Bellizi, Frank | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 23rd Infantry | Cause Accident | Date 04/04/1918 | Region Upstate |
Name Belmegis, Heppocrates | County New York City | Branch Navy | Community Brooklyn | Rank Ship's Cook, 4th class | Regiment USNRF | Cause Not indicated | Date 07/12/1918 | Region NYC |
Name Belmore, Lewis D | County St Lawrence | Branch Army | Community Oswegatchie | Rank Private 1st class | Regiment 504th Engineers Bn | Cause Motorcycle accident | Date 07/28/1918 | Region Upstate |
Name Belport, Alexander Harry | County New York City | Branch Navy | Community Bronx | Rank Ship's Cook, 3rd class | Regiment USNRF | Cause Not indicated | Date 09/23/1918 | Region NYC |
Name Belpulsi, Leo | County Onondaga | Branch Army | Community Manlius | Rank Private | Regiment 308th Infantry | Cause septic pneumonia | Date 09/24/1918 | Region Upstate |
Name Belt, James E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Field Artillery | Cause Killed in action | Date 07/15/1918 | Region NYC |
Name Belz, John | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 16th infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Bemis, Leslie C. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Battalion, 29th Engineers | Cause Tuberculosis | Date 03/21/1919 | Region NYC |
Name Benchley, Joseph G. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bender, Fred M. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Machine Gun Battalion | Cause Killed in action | Date 08/27/1918 | Region NYC |
Name Bendrick, Bernard F. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 306th Machine Gun Battalion | Cause Wounds | Date 10/25/1918 | Region NYC |
Name Benedick, Michael | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 2nd battalion, Edgewood Arsenal, MD | Cause Pulmonary tuberculosis | Date 05/28/1919 | Region NYC |
Name Benedict, George W. | County Yates | Branch Army | Community Penn Yan | Rank Sergeant | Regiment 3rd Coast artillery | Cause Brazin menigoccus | Date 10/03/1918 | Region Upstate |
Name Benedict, Maurice D | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Wounds | Date 10/22/1918 | Region Upstate |
Name Benedict, Robert P. | County Jefferson | Branch Army | Community Carthage | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/19/1918 | Region Upstate |
Name Benedict, Sidney Schuyler | County Rensselaer | Branch Army | Community East Nassau | Rank Mechanic | Regiment 60th Pioneers Infantry | Cause Broncho pneumonia | Date 11/24/1918 | Region Upstate |
Name Benedotto, Peter P. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th Infantry | Cause Killed in action | Date 09/11/1918 | Region NYC |
Name Benenson, Samuel H. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment General Hospital 43 | Cause Abscess of brain | Date 07/07/1919 | Region NYC |
Name Benham, Thomas W. | County Nassau | Branch Navy | Community Freeport | Rank Fireman 2nd class | Regiment U.S.N. | Cause Not indicated | Date 08/07/1918 | Region Long Island |
Name Beninati, Guiseppi | County New York City | Branch Army | Community New York City | Rank Private | Regiment 147th Infantry | Cause Broncho pneumonia | Date 10/18/1918 | Region NYC |
Name Benitto, Vincenzo | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Benjamin, Everett F. | County Suffolk | Branch Army | Community Riverhead | Rank 2nd Lieutenant | Regiment Aviation Signal Corps | Cause Disease | Date 10/01/1918 | Region Long Island |
Name Benjamin, Hilson S | County Orange | Branch Army | Community Florida | Rank Private | Regiment 11th Bn,Field Artillery, Repl Draft | Cause Lobar pneumonia | Date 10/15/1918 | Region Hudson Valley |
Name Benjamin, James Egbert | County Orange | Branch Army | Community Mountainville | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 10/13/1918 | Region Hudson Valley |
Name Benjamin, Jay Wayne | County Cattaraugus | Branch Army | Community Gowanda | Rank Private | Regiment 304th FA | Cause Lobar pneumonia | Date 03/24/1918 | Region Upstate |
Name Benjamin, Mortimer | County New York City | Branch Army | Community Richmond Hill | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
Name Benkert, George Jr. | County Nassau | Branch Army | Community Central Park (Bethpage) | Rank Corporal | Regiment Hq. Battalion | Cause Lobar pneumonia | Date 02/10/1919 | Region Long Island |
Name Bennett, Arthur | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 11/04/1918 | Region NYC |
Name Bennett, Claire C. | County Suffolk | Branch Navy | Community East Hampton | Rank Chief Quartermaster | Regiment | Cause Not indicated; at Hospital, NYC | Date 01/26/1918 | Region Long Island |
Name Bennett, Edward | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 59th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
Name Bennett, Elmer E., Jr. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 306th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
Name Bennett, Frederick S | County Monroe | Branch Marines | Community Honeoye Falls | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/10/1918 | Region Upstate |
Name Bennett, Raymond | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bennett, William Edward | County Monroe | Branch Marines | Community Rochester | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/13/1918 | Region Upstate |
Name Bennettt, Marvin E | County Essex | Branch Army | Community Lake Placid | Rank Private | Regiment 105th Inf | Cause Wounds | Date 10/21/1918 | Region Upstate |
Name Benoit, Alphonse | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Benoit, Maurice H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
Name Benson, Francis W | County Chemung | Branch Navy | Community Elmira | Rank Firmn 3rd cl | Regiment USNRF | Cause Not indicated; on USN Hosp | Date 12/14/1918 | Region Upstate |
Name Benson, Fridolph | County New York City | Branch Navy | Community New York City | Rank Fireman | Regiment USN | Cause Not indicated | Date 06/30/1918 | Region NYC |
Name Benson, Harry J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 10/26/1918 | Region NYC |
Name Benson, Harry Waltetr | County Chautauqua | Branch Navy | Community Jamestown | Rank Fireman 2nd cl | Regiment | Cause Died at Hosp Gt Lakes IL | Date 10/02/1918 | Region Upstate |
Name Benson, Nels L | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment Aberdeen Prov Gnd | Cause Influenza | Date 10/12/1918 | Region Upstate |
Name Benson, Samuel | County New York City | Branch Army | Community Long Island City | Rank Private 1st class | Regiment 9th Infantry | Cause Wounds | Date 07/22/1918 | Region NYC |
Name Benson, William | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 304th Sanitary Train | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Bent, Frederick | County Albany | Branch Army | Community Ravena | Rank Private 1st class | Regiment TC | Cause Typhoid fever/pneumonia | Date 02/13/1919 | Region Upstate |
Name Bentley, Harry B | County Chemung | Branch Army | Community Elmira | Rank 1st Lieutenant | Regiment 108th Inf | Cause Wounds | Date 09/28/1918 | Region Upstate |
Name Bentley, Richard F | County Chemung | Branch Army | Community Horseheads | Rank Corporal | Regiment 108th Inf | Cause Killed in action | Date 10/17/1918 | Region Upstate |
Name Bentz, william C. | County Niagara | Branch Army | Community La Salle | Rank Private | Regiment 307th Infantry | Cause Lobar pneumonia | Date 10/07/1918 | Region Upstate |
Name Benzel, William B | County Erie | Branch Army | Community Sloan | Rank Sgt | Regiment 462-416 M Sup Tn | Cause Typhoid fever | Date 04/30/1919 | Region Upstate |
Name Berall, Abraham B. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment Ordnance Depot | Cause Pneumonia | Date 01/18/1919 | Region NYC |
Name Berard, Emile C. | County Nassau | Branch Navy | Community Freeport | Rank Chief boatswain | Regiment | Cause Died (cause not listed), Naval Hospital, Norfolk, VA | Date 10/12/1918 | Region Long Island |
Name Berg, louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
Name Bergen , Thomas | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 102nd Ammunition Train | Cause Not indicated | Date 12/13/1918 | Region NYC |
Name Bergen, Francis P. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 9th Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
Name Bergen, George | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
Name Bergen, James T. | County Montgomery | Branch Army | Community Amsterdam | Rank 1st Lieutenant | Regiment 105th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
Name Bergen, Louis J | County New York City | Branch Navy | Community Kew Gardens | Rank Ensign | Regiment | Cause Not indicated | Date 09/15/1918 | Region NYC |
Name Bergen, William | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/31/1918 | Region NYC |
Name Bergen, William P | County Oneida | Branch Army | Community Franklin Springs | Rank Private | Regiment 9th Tng Bn, 153rd Dep Brig | Cause Not indicated | Date 05/28/1918 | Region Upstate |
Name Berger, Mever | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
Name Bergeson, Wernest A | County Chemung | Branch Army | Community Chemung | Rank Private | Regiment 335th FA | Cause Broncho pneumonia | Date | Region Upstate |
Name Bergh, Gustave Wilhelm | County New York City | Branch Navy | Community Brooklyn | Rank Ensign | Regiment | Cause Not indicated | Date 01/18/1919 | Region NYC |
Name Bergherr, Henry A. | County New York City | Branch Army | Community Stapleton | Rank Private | Regiment 58th Infantry | Cause Wounds | Date 11/30/1918 | Region NYC |
Name Bergling, Carl | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Ordnance Department, 306th Infantry | Cause Pneumonia | Date 05/03/1919 | Region NYC |
Name Bergman, Axel Halmar | County Chemung | Branch Army | Community Elmira | Rank Private 1st class | Regiment 302d Engrs | Cause Wounds | Date 09/08/1918 | Region Upstate |
Name Bergman, Joseph Samuel | County New York City | Branch Navy | Community Brooklyn | Rank Machinists Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 07/21/1918 | Region NYC |
Name Bergman, Samuel | County New York City | Branch Navy | Community Brooklyn | Rank Ship's Fitter, 2nd class | Regiment USN | Cause Not indicated | Date 09/26/1918 | Region NYC |
Name Bergmann, Abraham B. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 11/01/1918 | Region NYC |
Name Bergner, William | County New York City | Branch Navy | Community Tompkinsville | Rank Oiler | Regiment USN | Cause Not indicated | Date 01/22/1918 | Region NYC |
Name Bergonzi, Albert W. | County New York City | Branch Army | Community New York City | Rank Cook | Regiment 39th Infantry | Cause Killed in action | Date 10/07/1918 | Region NYC |
Name Bergren, Carl A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Signal Corps | Cause Pneumonia | Date 10/23/1918 | Region NYC |
Name Bergrin, Jacob | County New York City | Branch Army | Community Brooklyn | Rank | Regiment Cassion company 176 | Cause Pneumonia | Date 09/29/1918 | Region NYC |
Name Bergvist, Set. H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Engineers | Cause Wounds | Date 10/10/1918 | Region NYC |
Name Berical, Irving C. | County Madison | Branch Army | Community Oneida | Rank Private | Regiment 1st Infantry Repl. Regiment | Cause Lobar pneumonia | Date 10/02/1918 | Region Upstate |
Name Berkemeyer, Raymond A. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 306th Field Artillery | Cause Killed in action | Date 08/25/1918 | Region NYC |
Name Berkoff, Jacob | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/18/1918 | Region NYC |
Name Berkoff, Meyer | County New York City | Branch Army | Community New York City | Rank Private | Regiment 168th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
Name Berley, Joseph W. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 52nd Pioneer Infantry | Cause Pneumonia | Date 10/28/1918 | Region NYC |
Name Berlin, Delmar L F | County Columbia | Branch Army | Community Valatie | Rank Private | Regiment SB Stds A T Cp Cor U | Cause Influenza | Date 10/14/1918 | Region Upstate |
Name Berlin, Isaac | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 10/23/1918 | Region NYC |
Name Berlin, Otto W | County Cayuga | Branch Army | Community Sterling Station | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 10/04/1918 | Region Upstate |
Name Berlin, Samuel | County New York City | Branch Army | Community Brooklyn | Rank Recruit | Regiment Fort Slocum, NY | Cause Broncho pneumonia | Date 10/16/1918 | Region NYC |
Name Berlinger, Theodore P. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Signal Corps | Cause Hit by train | Date 06/13/1918 | Region NYC |
Name Berman, Benjamin | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 309th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
Name Bernard, Edgar G. Jr. | County Rensselaer | Branch Navy | Community Wyantskill | Rank Mch. Mate 1st class | Regiment | Cause Not indicated | Date 10/14/1918 | Region Upstate |
Name Bernas, Walter J. | County Niagara | Branch Army | Community North Tonawanda | Rank Private | Regiment 6th Infantry | Cause Tuberculosis | Date 04/17/1917 | Region Upstate |
Name Bernat, Joseph J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 08/01/1918 | Region NYC |
Name Bernazzo, Antonio | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment AA Det | Cause Broncho pneumonia | Date 01/23/1919 | Region Hudson Valley |
Name Berner, Nicolai | County New York City | Branch Army | Community Brooklyn | Rank Master Engineer, Senior Grade | Regiment 5th Engineers | Cause Murdered | Date 12/17/1918 | Region NYC |
Name Bernhardt, Charles G. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Columbus Barracks, Ohio | Cause Pneumonia | Date 10/14/1918 | Region NYC |
Name Bernstein, Samuel | County New York City | Branch Army | Community New York City | Rank Private | Regiment QuarterMaster corps | Cause Broncho pneumonia | Date 10/31/1918 | Region NYC |
Name Berozynski, Michael | County Orleans | Branch Army | Community Medina | Rank Private | Regiment 347th Infantry | Cause Broncho pneumonia | Date 10/25/1918 | Region Upstate |
Name Berry, Chester Theodore | County Monroe | Branch Navy | Community Rochester | Rank Seaman | Regiment | Cause Not indicated | Date 11/25/1917 | Region Upstate |
Name Berry, William Flynn | County New York City | Branch Navy | Community Brooklyn | Rank Bandmaster | Regiment USN | Cause Not indicated | Date 06/03/1918 | Region NYC |
Name Berryman, Roy B. | County Rensselaer | Branch Army | Community Valley Falls | Rank Private 1st class | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
Name Bersani, Pietro | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 6th Engineers | Cause Killed in action | Date 07/15/1918 | Region NYC |
Name Berthiaume, Arthur J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Veterans Hospital 16 | Cause Pneumonia | Date 10/17/1918 | Region NYC |
Name Besosa, Joseph A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 77th Division | Cause Broncho pneumonia | Date 02/02/1919 | Region NYC |
Name Bess, Clifford L. | County Suffolk | Branch Army | Community Riverhead | Rank Private | Regiment 7th Battalion, 152nd Depot Brigade | Cause Pneumonia | Date 10/08/1918 | Region Long Island |
Name Besse, Rosas C | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 147th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
Name Best, Isaac | County New York City | Branch Army | Community Tompkinsville | Rank Private | Regiment 807th Pioneer Infantry | Cause Pneumonia | Date 12/07/1918 | Region NYC |
Name Best, William Homer | County New York City | Branch Navy | Community New York City | Rank Coal Heaver | Regiment USN | Cause Not indicated | Date 09/17/1918 | Region NYC |
Name Beter, Charley | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 16th Inf | Cause Wounds | Date 05/06/1918 | Region Upstate |
Name Betha, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
Name Betowski, Paul E. | County Tioga | Branch Army | Community Waverly | Rank Captain | Regiment 230th Aero Squadron | Cause Accident | Date 07/02/1918 | Region Upstate |
Name Betsu, Armolaos | County New York City | Branch Army | Community New York City | Rank Private | Regiment Development Battalion, 6th Infantry | Cause Broncho pneumonia | Date 10/13/1918 | Region NYC |
Name Bettenhausen, Joseph A. | County Tompkins | Branch Army | Community Ithaca | Rank 1st Lieutenant | Regiment Av. Sec. Sig. C | Cause Accident | Date 05/14/1918 | Region Upstate |
Name Bettenhausen, Joseph A. | County Tompkins | Branch Army | Community Ithaca | Rank Private 1st class | Regiment 3rd Av. Inst. Center | Cause Airplane accident | Date 05/14/1918 | Region Upstate |
Name Better, William | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 306th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
Name Bettinger, James E | County Onondaga | Branch Army | Community Baldwinsville | Rank Mess Sgt | Regiment 10th Bn, US Guards | Cause Lobar pneumonia | Date 09/24/1918 | Region Upstate |
Name Bettino, Anthony | County New York City | Branch Army | Community Bronx | Rank Private 1st class | Regiment 4th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
Name Betts, Ralph S. | County Seneca | Branch Army | Community Waterloo | Rank Private | Regiment Students United States. Army Training Corps | Cause Pneumonia | Date 10/11/1918 | Region Upstate |
Name Bevans, George | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
Name Bevers, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 308th Infantry | Cause Wounds | Date 10/23/1918 | Region NYC |
Name Beyea, Wills Edwin | County Cayuga | Branch Navy | Community Union Springs | Rank Coxswain | Regiment | Cause Not indicated | Date 10/12/1918 | Region Upstate |
Name Beyer, Jacob | County New York City | Branch Army | Community Jamaica | Rank Private 1st class | Regiment 37th Infantry | Cause Pneumonia | Date 10/09/1918 | Region NYC |
Name Beyer, Joseph B | County Monroe | Branch Army | Community Rochester | Rank Cook | Regiment 1st AA Btry, Baltimore, MD | Cause Influenza | Date 10/15/1918 | Region Upstate |
Name Beyer, Robert H | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 305th MG Bn | Cause Killed in action | Date 10/03/1918 | Region Upstate |
Name Biaggo, Franza | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 147th Infantry | Cause Broncho pneumonia | Date 10/14/1918 | Region NYC |
Name Bialogowicz, Tofil | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 26th Inf | Cause Killed in action | Date 07/19/1918 | Region Upstate |
Name Bian, Frank A. | County Jefferson | Branch Army | Community Glen Park | Rank Private 1st class | Regiment 18th Infantry | Cause Killed in action | Date 10/04/1918 | Region Upstate |
Name Biancaniello, Guiseppe | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 11/07/1918 | Region NYC |
Name Bianchi, Louis | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 105th Infantry | Cause Broncho pneumonia | Date 10/23/1918 | Region Upstate |
Name Bianco, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
Name Bianehi, Guisappe | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 148th Infantry | Cause Wounds | Date 11/01/1918 | Region Upstate |
Name Bibo, Raffaele | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 397th Inf | Cause Killed in action | Date 09/14/1918 | Region Upstate |
Name Bickelman, George C | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment Ord Corps | Cause Fractured skull (accident) | Date 08/28/1918 | Region Upstate |
Name Bickhardt, John A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Field Artillery | Cause Lobar pneumonia | Date 03/14/1919 | Region NYC |
Name Bickley, John Ronald | County New York City | Branch Navy | Community New York City | Rank Fireman, 1st class | Regiment USN | Cause Not indicated | Date 10/16/1918 | Region NYC |
Name Bicknell, Beverly E. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
Name Bidwell, Frank A. | County Rensselaer | Branch Army | Community Troy | Rank Mechanic | Regiment 105th Infantry | Cause Wounds | Date 10/18/1918 | Region Upstate |
Name Bieberneit, Herman A. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 08/25/1918 | Region Hudson Valley |
Name Biegner, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 323rd Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
Name Bielenberg, William J. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 49th Infantry | Cause Lobar pneumonia | Date 03/22/1919 | Region NYC |
Name Bierbaum, George G | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 251 Aera Sqdn | Cause Not indicated | Date 12/27/1918 | Region Upstate |
Name Bigelow, William J. | County Oswego | Branch Army | Community Oswego | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bigger, Walter J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Gas intoxication and pneumonia | Date 03/29/1918 | Region NYC |
Name Biggerstaff, Alexander C. | County Schenectady | Branch Navy | Community Schenectady | Rank Seaman 2nd class | Regiment | Cause Died in hospital | Date 10/12/1918 | Region Upstate |
Name Biggins, Thomas | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 305th Inf | Cause Accident | Date 06/03/1918 | Region Upstate |
Name Bigler, August | County New York City | Branch Army | Community College Point | Rank Private | Regiment 302nd Ammunition Train | Cause Killed in action | Date 08/18/1918 | Region NYC |
Name Bigley, Joseph A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 53rd Infantry | Cause Wounds | Date 09/16/1918 | Region NYC |
Name Biglow, Leslie | County New York City | Branch Marines | Community New York City | Rank | Regiment | Cause Killed in action | Date 06/10/1918 | Region NYC |
Name Bignell, David | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
Name Bihler, Louis H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Development Battalion 1, Camp McClellan, AL | Cause Oedema of larnyx | Date 02/05/1919 | Region NYC |
Name Bikiary, Arthur V. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 26th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
Name Bilella, Joseph A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Machine Shop Truck Unit, 312th Motor Truck Corps | Cause Pneumonia | Date 01/08/1919 | Region NYC |
Name Bilets, Peter | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 121st Machine Gun Battalion | Cause Wounds | Date 08/06/1918 | Region NYC |
Name Billetdoux, Harry J. | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/01/1918 | Region Upstate |
Name Billets, Peter | County Broome | Branch Army | Community Endicott | Rank Private | Regiment 112th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
Name Billia, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment Camp Humphreys, VA | Cause Influenza and Broncho Pneumonia | Date 10/08/1918 | Region NYC |
Name Billick, Jack | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/24/1918 | Region NYC |
Name Billings, Arthur P. | County New York City | Branch Army | Community Woodhaven | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 11/01/1918 | Region NYC |
Name Billings, William | County Saratoga | Branch Army | Community Saratoga Springs | Rank Private | Regiment 3rd Development Battalion Camp | Cause Broncho pneumonia | Date 10/05/1918 | Region Upstate |
Name Billingsly, Ralph J. | County Suffolk | Branch Navy | Community Babylon | Rank Chief Carpenters Mate | Regiment | Cause Not indicated | Date 05/25/1918 | Region Long Island |
Name Binder, John Philip | County Schoharie | Branch Navy | Community Middleburg | Rank Apprentice Seaman | Regiment | Cause Not indicated | Date 01/01/1919 | Region Upstate |
Name Bingham, Mathew D | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bingham, Wells | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 327th Infantry | Cause Wounds | Date 12/12/1918 | Region NYC |
Name Binninger, George A. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 15th Field Artillery | Cause Lobar pneumonia | Date 06/23/1917 | Region NYC |
Name Binsberg, Hyman | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Fort Hancock, NJ | Cause Pneumonia | Date 10/17/1918 | Region NYC |
Name Biondi, Philip | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment 6th Regiment | Cause Wounds | Date 10/14/1918 | Region NYC |
Name Birch, Alfred E. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102nd Ammunition Train | Cause Died in cave-in accident | Date 10/04/1918 | Region NYC |
Name Bird, Carl F | County Genesee | Branch Army | Community Alabama | Rank Private | Regiment 147th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bird, Garrett M. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 31st U.S. Guards | Cause Pneumonia | Date 10/15/1918 | Region NYC |
Name Birdwell, Earl Eugene | County Delaware | Branch Army | Community Youngs Station | Rank Private | Regiment 306th Inf | Cause Spinal meningitis | Date 01/25/1919 | Region Upstate |
Name Bires, Joseph | County Broome | Branch Army | Community Binghamton | Rank Private 1st class | Regiment 310th Inf | Cause Wounds | Date 10/19/1918 | Region Upstate |
Name Birnbaum, Abraham | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 7th Regiment, Field Artillery Replacement Draft | Cause Pneumonia | Date 09/30/1918 | Region NYC |
Name Birnbaum, Irving | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 326th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
Name Birney, Samuel | County New York City | Branch Army | Community Staten Island | Rank Sergeant | Regiment 152nd Depot Brigade | Cause Auto accident | Date 02/27/1918 | Region NYC |
Name Birnzwaig, Jacob S. | County New York City | Branch Army | Community New York City | Rank Private | Regiment QuarterMaster Corps Detachment, Port of Hoboken, NJ | Cause Not indicated | Date 12/30/1918 | Region NYC |
Name Biron, Felix Amos | County Fulton | Branch Navy | Community Gloversville | Rank Smn 2nd cl | Regiment USNRF | Cause Not indicated | Date 07/16/1918 | Region Upstate |
Name Bis, Ignac | County Oneida | Branch Army | Community Utica | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region Upstate |
Name Bisbee, Ernest | County Madison | Branch Army | Community Oneida | Rank Wagoner | Regiment 348th Infantry | Cause Lobar pneumonia | Date 11/04/1918 | Region Upstate |
Name Bischoff, Clements H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 111th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
Name Bischoff, Frank | 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 Bischoff, George | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 7th Provisional Ordnance Depot, 1st Provisional Ordnance Regiment | Cause Pneumonia | Date 10/19/1918 | Region NYC |
Name Bishop , Donald Guild | County Niagara | Branch Navy | Community Lockport | Rank Chief Quarter Master, Aviation | Regiment | Cause Not indicated | Date 02/14/1919 | Region Upstate |
Name Bishop, Frank H. | County New York City | Branch Army | Community New York City | Rank Chef(?) | Regiment Signal corps | Cause Tuberculosis | Date 07/24/1918 | Region NYC |
Name Bishop, Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 10/03/1918 | Region NYC |
Name Bishop, Leon | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment 59th Inf | Cause Wounds | Date 10/10/1918 | Region Hudson Valley |
Name Bissell, Joseph F. | County New York City | Branch Army | Community New York City | Rank Major | Regiment Medical Corps | Cause Disease, NYC | Date 12/02/1918 | Region NYC |
Name Bittinger, Howard P. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 17th Aero Squadron | Cause Killed in action | Date 08/26/1918 | Region NYC |
Name Bittner, Joseph | County New York City | Branch Navy | Community New York City | Rank Lieutenant Junior Grade | Regiment | Cause Not indicated | Date 02/05/1919 | Region NYC |
Name Bivens, Earl C | County Chenango | Branch Army | Community New Berlin | Rank Private | Regiment 312th Inf | Cause Wounds | Date 10/20/1918 | Region Upstate |
Name Bixby, Harry A. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Aviation Corps | Cause Lobar pneumonia | Date 04/21/1918 | Region NYC |
Name Black, George Alphonsus | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 306th MG Bn | Cause Wounds | Date 10/05/1918 | Region Upstate |
Name Black, Lester K. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 1st Battalion, 154th depot Brigade | Cause Lobar pneumonia | Date 01/18/1918 | Region NYC |
Name Black, William E | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 866 Aero Repair Sq | Cause Pneumonia | Date 12/14/1918 | Region Upstate |
Name Blackstone, Harrison W. | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment Fort Slocum, NY | Cause Pneumonia | Date 10/23/1918 | Region Hudson Valley |
Name Blackwell, Lawrence | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 15th Infantry | Cause Appendicitis | Date 12/05/1917 | Region NYC |
Name Blackwell, Leon | County Broome | Branch Army | Community Endicott | Rank Private | Regiment 312th Inf | Cause Broncho pneumonia | Date 11/24/1918 | Region Upstate |
Name Blaine, Edmond | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment 9th Infantry | Cause Killed in action | Date 10/13/1918 | Region Upstate |
Name Blaine, John J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 103rd Ammunition Train | Cause Killed in action | Date 10/02/1918 | Region NYC |
Name Blair, Richard W. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Signal corps | Cause Pneumonia | Date | Region NYC |
Name Blair, William D. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 109th Infantry | Cause Wounds | Date 10/07/1918 | Region NYC |
Name Blaisdell, William E. | County New York City | Branch Army | Community Brooklyn | Rank Captain | Regiment 102nd Engineers | Cause Wounds | Date 09/29/1918 | Region NYC |
Name Blake, Charles R. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 102nd Engineers | Cause Wounds | Date 10/18/1918 | Region NYC |
Name Blake, Howard L | County Oneida | Branch Army | Community Rome | Rank Private | Regiment 1st Tng Bn, 153rd Dep Brig | Cause Broncho pneumonia | Date 01/02/1919 | Region Upstate |
Name Blake, Philip Henry | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 12/22/1918 | Region NYC |
Name Blake, William | County Orange | Branch Army | Community Newburgh | Rank Private | Regiment 107th Infantry | Cause Broncho pneumonia and gas | Date 10/27/1918 | Region Hudson Valley |
Name Blanchard, Nathaniel | County Albany | Branch Army | Community Delmar | Rank Private | Regiment 397th Inf | Cause Killed in action | Date 11/09/1918 | Region Upstate |
Name Blanchard, Vernon W. | County Washington | Branch Army | Community Hudson Falls | Rank Corporal | Regiment 105th Infantry | Cause Pneumonia | Date 11/14/1918 | Region Upstate |
Name Blanche, Stephen | County New York City | Branch Army | Community New York City | Rank Band Leader | Regiment 337th Infantry | Cause Broncho pneumonia | Date 01/30/1919 | Region NYC |
Name Blanchette, John J | County Albany | Branch Army | Community Cohoes | Rank Private | Regiment 71st Inf | Cause Broncho pneumonia | Date 10/04/1918 | Region Upstate |
Name Blanchfield, John | County New York City | Branch Marines | Community Brooklyn | Rank Captain | Regiment 5th Regiment | Cause Wounds | Date 06/08/1918 | Region NYC |
Name Blanco, Carmele | County Erie | Branch Army | Community Lancaster | Rank Private | Regiment 311th Inf | Cause Not indicated | Date | Region Upstate |
Name Bland, Charles J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
Name Blaney, Robert | County Clinton | Branch Army | Community West Chazy | Rank Private 1st class | Regiment 11th Inf | Cause Killed in action | Date 11/09/1918 | Region Upstate |
Name Blas?, Louis A | County Erie | Branch Army | Community Buffalo | Rank Sgt Maj | Regiment 309th Inf | Cause Killed in action | Date 09/17/1918 | Region Upstate |
Name Blasing, Harry C. | County Nassau | Branch Army | Community Port Washington | Rank Private | Regiment 121st Infantry | Cause Lobar pneumonia | Date 10/15/1918 | Region Long Island |
Name Blaszkiewicz, Leo | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/22/1918 | Region Upstate |
Name Blatt, Samuel C. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Blatz, Edward | County Westchester | Branch Army | Community White Plains | Rank Private | Regiment 306th Infantry | Cause Broncho pneumonia | Date 10/09/1918 | Region Hudson Valley |
Name Blaustein, Irving | County Westchester | Branch Army | Community Quaker Ridge | Rank Private | Regiment Fort Slocum, NY | Cause Influenza and Broncho Pneumonia | Date 10/18/1918 | Region Hudson Valley |
Name Blauvelt, Charles R | County Rockland | Branch Army | Community Nyack | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/30/1918 | Region Hudson Valley |
Name Blauvelt, Raymond O | County Rockland | Branch Army | Community Nyack | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
Name Bleich, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Bleiweis, Irving C. | County New York City | Branch Army | Community Bronx | Rank Private | Regiment Pier 66, N.R., New York City | Cause Drowning | Date 01/26/1919 | Region NYC |
Name Blessing, William J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 11th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
Name Blewer, Geo W | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 30th Infantry | Cause Killed in action | Date 10/09/1918 | Region Upstate |
Name Bliss, Frank Clifford | County Otsego | Branch Army | Community Cooperstown | Rank Sergeant | Regiment 1st Anti-Aircraft M.G. Battalion | Cause Broncho Pneumonia and Gunshot Wounds | Date 11/14/1918 | Region Upstate |
Name Block, Adolph | County Nassau | Branch Army | Community Mineola | Rank Private 1st class | Regiment 28th Infantry | Cause Wounds | Date 06/14/1918 | Region Long Island |
Name Blohm, Theodore P. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 109th Machine Gun Battalion | Cause Broncho pneumonia | Date 10/20/1918 | Region NYC |
Name Blomquist, August J. | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Sergeant | Regiment 105th Infantry | Cause Wounds | Date 10/13/1918 | Region Upstate |
Name Blood, John W | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 346th Inf | Cause Lobar pneumonia | Date 11/30/1918 | Region Upstate |
Name Bloodgood, Louis F. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
Name Bloodough, Joe | County Herkimer | Branch Army | Community Herkimer | Rank Private | Regiment 28th Infantry | Cause Accident | Date 06/21/1918 | Region Upstate |
Name Bloom, Bonny | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 52nd Pioneer Infantry | Cause Broncho pneumonia | Date 03/05/1918 | Region NYC |
Name Bloom, Edward A. | County New York City | Branch Army | Community Staten Island | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
Name Bloom, Ernest S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 80th Field Artillery | Cause Fell from train | Date 06/20/1918 | Region NYC |
Name Bloom, Frank J. | County Orleans | Branch Army | Community Albion | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Bloom, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Gunshot wound and disease | Date 04/17/1918 | Region NYC |
Name Bloom, Louis | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
Name Bloomberg, Samuel | County Albany | Branch Army | Community Albany | Rank Mechanic | Regiment 317th Inf | Cause Broncho pneumonia | Date 10/23/1918 | Region Upstate |
Name Bloomquist, Charles V. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 302nd Engineers | Cause Meningitis | Date 06/03/1918 | Region NYC |
Name Blowers, Bert L. | County Wyoming | Branch Army | Community Rock Glen | Rank Private | Regiment 307th Infantry | Cause Broncho pneumonia | Date 12/18/1918 | Region Upstate |
Name Blowers, David A. | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 101st M. G. Battalion | Cause Broncho pneumonia | Date 04/15/1919 | Region Upstate |
Name Blowers, John H. | County Washington | Branch Army | Community Fort Edward | Rank Private | Regiment 2nd Dev. Battalion , Camp Wadsworth | Cause Broncho pneumonia | Date 11/25/1918 | Region Upstate |
Name Blue, Richard | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Lobar pneumonia | Date 09/29/1918 | Region NYC |
Name Bluefstein, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Field Artillery | Cause Wounds | Date 09/12/1918 | Region NYC |
Name Blum, William | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 71st Infantry | Cause Drowning | Date 09/09/1918 | Region Upstate |
Name Blumberg, Harris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 28th Infantry | Cause Broncho pneumonia | Date 09/21/1918 | Region NYC |
Name Blumenfeld, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 77th Field Artillery | Cause Pulmonary embolism | Date 10/14/1918 | Region NYC |
Name Blumenthal, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 47th Coast Artillery | Cause Influenza and Broncho Pneumonia | Date 10/23/1918 | Region NYC |
Name Blumenthal, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Cavalry | Cause Lobar pneumonia | Date 09/19/1918 | Region NYC |
Name Blumlein, John H. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
Name Blundell, James M. | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 10/11/1918 | Region NYC |
Name Blungie, Clyde | County New York City | Branch Army | Community Jamaica | Rank Private | Regiment 38th Infantry | Cause Killed in action | Date 10/22/1918 | Region NYC |
Name Blunto, Andrew W | County Franklin | Branch Army | Community Malone | Rank Private | Regiment 35th Inf | Cause Not indicated | Date 04/15/1918 | Region Upstate |
Name Blydenburgh, Charles H., Jr. | County Suffolk | Branch Army | Community East Patchogue | Rank Private 1st class | Regiment 153rd Depot Brigade | Cause Influenza | Date 09/26/1918 | Region Long Island |
Name Blyleven, Harry | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region Upstate |
Name Boals, Laverne | County Ontario | Branch Army | Community Naples | Rank Private | Regiment Receiving Camp, Camp Wheeler Georgia | Cause Pneumonia | Date 11/04/1918 | Region Upstate |
Name Bock, Charles J. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Bock, Wiliam C. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Anti-aircraft Machine Gun Battalion | Cause Wounds | Date 10/12/1918 | Region NYC |
Name Bockelman, Harold E. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
Name Bodamer, Frederick W. | County New York City | Branch Army | Community Evergreen | Rank Private | Regiment 105th Machine Gun Battalion | Cause Wounds | Date 10/27/1918 | Region NYC |
Name Boden, William A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 328th Infantry | Cause Lobar pneumonia | Date 10/06/1918 | Region NYC |
Name Bodenstab, Wilmer | County Westchester | Branch Army | Community Yonkers | Rank 2nd Lieutenant | Regiment 28th Infantry | Cause Killed in action | Date 05/29/1918 | Region Hudson Valley |
Name Bodkin, Edward | County Erie | Branch Army | Community E Aurora | Rank Private | Regiment 74th Inf NYNG | Cause Not indicated | Date 09/02/1917 | Region Upstate |
Name Bodonix, Frank | County Genesee | Branch Army | Community LeRoy | Rank | Regiment 23d Inf | Cause Wounds | Date 06/07/1918 | Region Upstate |
Name Boechat, John A | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
Name Boehlkon, Carl | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 3rd Pioneer Infantry | Cause Pneumonia | Date 10/03/1918 | Region NYC |
Name Boera, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 112th Machine Gun Battalion | Cause Killed in action | Date 10/11/1918 | Region NYC |
Name Boers, Herbert C. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
Name Boettner, Carl J | County Allegany | Branch Army | Community Wellsville | Rank Private | Regiment 312th Inf | Cause Colitis | Date 10/29/1918 | Region Upstate |
Name Bogardus, Frank S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
Name Bogardus, Harry J. | County Montgomery | Branch Army | Community Amsterdam | Rank Private 1st class | Regiment 310th Infantry | Cause Killed in action | Date 09/22/1918 | Region Upstate |
Name Bogardus, Virgil H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
Name Bogart, Raymond | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment 105th Inf | Cause Killed in action | Date 10/18/1918 | Region Hudson Valley |
Name Bogdan, Victor | County New York City | Branch Army | Community New York City | Rank Private | Regiment 302nd Engineers | Cause Killed in action | Date 09/07/1918 | Region NYC |
Name Bogdanowis, Edward | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 08/22/1918 | Region NYC |
Name Boggio, Remo | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Pioneer Infantry | Cause Killed in action | Date 08/30/1918 | Region NYC |
Name Boguslawski, Roman | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
Name Bohm, Emil | County Suffolk | Branch Army | Community Islip | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 09/27/1918 | Region Long Island |
Name Bohn, George J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 2nd Development Battalion | Cause Influenza and Broncho Pneumonia | Date 10/14/1918 | Region NYC |
Name Bohn, Henry | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment Picatinny Arsenal, Dover, NJ | Cause Pneumonia | Date 10/12/1918 | Region NYC |
Name Bohne, Fred | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 10/14/1918 | Region Upstate |
Name Bohrer, Arthur | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 78th F A | Cause Lobar pneumonia | Date 02/13/1918 | Region Upstate |
Name Boie, James F. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 481st Aero Squadron | Cause Cirrhosis of liver | Date 11/29/1918 | Region NYC |
Name Boissy, Armand J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 76th Field Artillery | Cause Killed in action | Date 10/04/1918 | Region NYC |
Name Boker, Arthur William | County Delaware | Branch Navy | Community South Kortright | Rank Apprentice Seaman | Regiment USN | Cause Not indicated | Date 05/28/1917 | Region Upstate |
Name Bokins, Frank | County Suffolk | Branch Army | Community Greenport | Rank Private 1st class | Regiment 55th Infantry | Cause Wounds | Date 11/16/1918 | Region Long Island |
Name Boland, Clement M. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 306th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
Name Boland, John James | County New York City | Branch Navy | Community Bronx | Rank Ensign | Regiment | Cause Not indicated | Date 09/30/1918 | Region NYC |
Name Boland, Louis J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 106th Field Artillery | Cause Killed in action | Date 10/31/1918 | Region NYC |
Name Boland, Peter J | County Orange | Branch Army | Community Highland Falls | Rank Private 1st class | Regiment Quartermaster Dept, West Point, NY | Cause Lobar pneumonia | Date 12/30/1918 | Region Hudson Valley |
Name Boldt, Charles H | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 305th Inf | Cause Wounds | Date 09/29/1918 | Region Upstate |
Name Boldt, H. St.John, Jr. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 102nd Infantry, attached 1st Aero Squadron | Cause Killed in action | Date 07/20/1918 | Region NYC |
Name Bollhoefer, Alfred F. | County New York City | Branch Army | Community Jamaica | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
Name Bolton, George F. | County Wyoming | Branch Army | Community Perry | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 10/06/1918 | Region Upstate |
Name Bolton, Thomas H | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Rmt Dep Base, Sect No 2 | Cause Anthrax | Date 04/06/1918 | Region Upstate |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET