New York state’s World War I dead

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

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

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

No results for your selection

RESET
BACK TO TOP