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 Bolvig, Eiler V. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Bolz, William J. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Bombard, Leander A County Franklin Branch Army Community Brushton Rank Private Regiment 309th Inf Cause Killed in action Date 10/30/1918 Region Upstate
Name Bomm, Joseph County New York City Branch Army Community astoria Rank Sergeant Regiment 104th Ammunition Train Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Bommareto, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment Development Battalion. Camp Upton Cause Broncho pneumonia Date 10/07/1918 Region NYC
Name Bonacker, John E. County Rensselaer Branch Army Community Renasselaer Rank Private Regiment 150th M. G. Battalion Cause Wounds Date 11/03/1918 Region Upstate
Name Bonanno, Anthony County New York City Branch Army Community Brooklyn Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/30/1918 Region NYC
Name Bonczar, Amil Otto Max County Erie Branch Marines Community Buffalo Rank Regiment 6th MG Bn USMECA KIA Nov 10,1918 Cause Not indicated Date Region Upstate
Name Bond, Irwin L. County New York City Branch Army Community New York City Rank Sergeant Regiment QuarterMaster corps Cause Lobar pneumonia Date 10/10/1918 Region NYC
Name Bond, Ulie S. County New York City Branch Army Community Brooklyn Rank Private Regiment 302nd Infantry Cause Drowning Date 10/18/1918 Region NYC
Name Bondelino, Jacino 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 Bondy, Joseph W. County New York City Branch Army Community New York City Rank Private 1st class Regiment QuarterMaster Corps, Port of New York Cause Pneumonia Date 10/13/1918 Region NYC
Name Boner, Russell County Niagara Branch Army Community Lockport Rank Private Regiment Air Service Cause Drowning Date 09/02/1918 Region Upstate
Name Boniber, Stanley County Nassau Branch Army Community Great Neck Rank Private Regiment 307th Infantry Cause Tuberculosis Date 03/13/1918 Region Long Island
Name Bonk, Walter J. County New York City Branch Army Community New York City Rank Private Regiment 27th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Bonnani, Anacheto County Ontario Branch Army Community Geneva Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 06/07/1918 Region Upstate
Name Bonner, Arthur Joseph County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/21/1918 Region NYC
Name Bonner, Bernard County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Nephritis Date 01/05/1919 Region NYC
Name Bonner, Francis County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Bonner, John County New York City Branch Navy Community New York City Rank Water Tender Regiment USN Cause Not indicated Date 05/25/1919 Region NYC
Name Bonnevie, Christian County New York City Branch Army Community Brooklyn Rank Private Regiment 121st Machine Gun Battalion Cause Killed in action Date 10/10/1918 Region NYC
Name Bonney, George W County St Lawrence Branch Army Community Potsdam Rank SGT Regiment 58th Infantry Cause hemorrhage retrotretorial Date 01/29/1919 Region Upstate
Name Bono, Joe County New York City Branch Army Community New York City Rank Private Regiment 36th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Bonsnas, Alfred M. County New York City Branch Army Community Brooklyn Rank Private Regiment 28th Infantry Cause Killed in action Date 06/14/1918 Region NYC
Name Bonzzik, Joseph A. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 105th Infantry Cause Broncho pneumonia Date 11/08/1918 Region Upstate
Name Booker, Samuel H. County New York City Branch Army Community New York City Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Bookman, Hyman County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Boone, Raymond L. County Schenectady Branch Army Community Mariaville Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/20/1918 Region Upstate
Name Boorady, Nahim M County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 09/23/1918 Region Upstate
Name Boorman, Sidney County Oneida Branch Navy Community Waterville Rank Apprentice Seaman Regiment Cause Not indicated Date 05/19/1917 Region Upstate
Name Booth, Elijah County Ulster Branch Army Community Binnewater Rank Sergeant Regiment 8th Infantry Cause Pneumonia Date 10/22/1918 Region Hudson Valley
Name Booth, Eugene R. County Westchester Branch Navy Community Yonkers Rank Seaman Regiment Cause Not indicated Date 03/15/1918 Region Hudson Valley
Name Booth, Harold T County Orange Branch Army Community Goshen Rank Private Regiment M Sup Tn M Truck Co 494 Cause Broncho pneumonia Date 10/04/1918 Region Hudson Valley
Name Booth, John J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Bopp, Frank 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 Borak, Moe County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Borchardt, William County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment C.A.C., Fort Sheridan, IL Cause Disease Date 08/06/1919 Region NYC
Name Borel, Arnand P. County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Appendicitis Date 10/08/1917 Region NYC
Name Bores, Sherman H. County New York City Branch Army Community Brooklyn Rank Captain Regiment Signal Corps Headquarters Cause Disease Date 12/21/1919 Region NYC
Name Boretz, Carl K. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment Limoges Cause Drowning Date 05/27/1919 Region NYC
Name Boriskin, Joseph H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Bork, Joseph George County Erie Branch Marines Community Lancaster Rank Corporal Regiment 27th Co Cause Died Injuries Date 05/24/1918 Region Upstate
Name Borker, Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Borks, Walter C. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 10/17/1918 Region Upstate
Name Borland, Dwight G. County Jefferson Branch Army Community Cape Vincent Rank Corporal Regiment 34th Trk. Det. M.G. Tng. C'p., Camp Hancock, GA Cause Broncho pneumonia Date 10/28/1918 Region Upstate
Name Bornt, Herbert George County Rensselaer Branch Navy Community Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 11/05/1919 Region Upstate
Name Borrelli, Giuseppe County Monroe Branch Army Community Rochester Rank Private Regiment 59th Pion Infantry Cause Tuberculosis Date 01/20/1919 Region Upstate
Name Borstleman, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Borter, Benjamin F. County Rensselaer Branch Army Community Troy Rank Corporal Regiment Personnel Adjutant Detachment Cause Pneumonia Date 11/29/1918 Region Upstate
Name Borzillo, Joseph County Albany Branch Army Community Watervliet Rank Private Regiment 325th Inf Cause Killed in action Date 12/17/1918 Region Upstate
Name Bosley, George H. County Schenectady Branch Army Community Schenectady Rank Private Regiment 61st Infantry Cause Wounds Date 11/08/1918 Region Upstate
Name Bosman, Harold B. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 302nd Sanitation Train Cause Killed in action Date 10/27/1918 Region NYC
Name Bossert, Joseph County Monroe Branch Army Community Rochester Rank Wagoner Regiment 326th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Bossidy, John Edward County Albany Branch Navy Community Albany Rank Elec 1st cl Regiment USNRF Cause Not indicated Date 01/27/1919 Region Upstate
Name Bossley, John County Sullivan Branch Army Community Liberty Rank Private Regiment 3rd Training Battalion, 152nd Depot Brigade Cause Oedema larynx scarlet fever Date 04/24/1918 Region Long Island
Name Bostrom, George County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Bothwell, Harold E. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 306th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Botthof, Joseph B. County New York City Branch Army Community New York City Rank Private Regiment Headquarters Battalion, G.H.C. Cause Auto accident injuries Date 02/26/1919 Region NYC
Name Bottine, Joseph J County Broome Branch Army Community Binghamton Rank Private Regiment 303d Engrs Cause Lobar pneumonia Date 03/26/1918 Region Upstate
Name Botts, George K County Genesee Branch Army Community LeRoy Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Botvinik, Hillel County New York City Branch Army Community Bronx Rank Private Regiment 2nd Engineers Cause Killed in action Date 10/03/1918 Region NYC
Name Bouchard, Oliver County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 07/15/1918 Region NYC
Name Boucher, Robert A County Albany Branch Army Community Albany Rank Private Regiment 105th MG Bn Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Boufford, Frank M County Monroe Branch Army Community Rochester Rank Private Regiment Cause laryngitis caseoue tuberculosis Date 08/03/1919 Region Upstate
Name Boulton, Charles 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 Bourgeois, Lawrence L. County Lewis Branch Army Community Lyons Falls Rank Private Regiment 4th Infantry Cause Myocarditis Date 06/27/1918 Region Upstate
Name Bourke, John P. County New York City Branch Army Community Jamaica Rank 1st Lieutenant Regiment Medical Corps Cause Disease Date 07/28/1919 Region NYC
Name Bourne, Frank M County Erie Branch Army Community Buffalo Rank Corporal Regiment 306th Inf Cause Broncho pneumonia Date 02/27/1919 Region Upstate
Name Boutin, Williard J. County Rensselaer Branch Army Community Troy Rank Private Regiment 60th Infantry Cause Killed in action Date 11/11/1918 Region Upstate
Name Bouton, Arthur E. County Tompkins Branch Army Community Trumansburg Rank Major Regiment 9th Infantry Cause Killed in action Date Region Upstate
Name Bouvin, Ray S County Franklin Branch Army Community Saranac Lake Rank Private Regiment Stud United States. Army Tng Cause Pneumonia Date 09/23/1918 Region Upstate
Name Bove, Carlo County Montgomery Branch Army Community St. Johnsville Rank Private 1st class Regiment 303rd Infantry Cause Meningitis Date 04/23/1918 Region Upstate
Name Bovee, Samuel Arthur County Madison Branch Marines Community Munnsville Rank Private Regiment Repl. Battalion Cause Wounds Date 07/26/1918 Region Upstate
Name Bowasack, Delfino County Monroe Branch Army Community Rochester Rank Private Regiment 346th Infantry Cause Broncho pneumonia Date 01/20/1919 Region Upstate
Name Bowe, Lester County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Bowen, Charles W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 107th Infantry Cause Drowning Date 06/01/1918 Region NYC
Name Bowen, David Joseph County New York City Branch Navy Community New York City Rank Chief Water Tender Regiment USN Cause Not indicated Date 12/22/1918 Region NYC
Name Bowers, Guy L. County New York City Branch Army Community New York City Rank Corporal Regiment 1st Battalion, Chemical Warfare Service, Edgewood Arsenal Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Bowers, Leo J County Oneida Branch Army Community Rome Rank SGT Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Bowes, Vincent Matthew County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 104th Infantry Cause Killed in action Date 07/20/1918 Region Upstate
Name Bowie, Henry County New York City Branch Army Community New York City Rank Battalion Sergeant Major Regiment 46th Infantry Cause Murdered by gunshot wound Date 10/29/1917 Region NYC
Name Bowker, Albert County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Bowker, George County New York City Branch Army Community Coney Island Rank Private Regiment QuarterMaster Corps Cause Pneumonia Date 10/18/1918 Region NYC
Name Bowker, Walter H. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Bowles, Fred L County Rockland Branch Army Community Thiells Rank Corporal Regiment 354th Cause Mastoiditis Date 05/13/1919 Region Hudson Valley
Name Bowles, Whitney County New York City Branch Army Community Forest mills Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Bowman, Edward County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Bowyer, Harry S. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Boyajian, Harootum A. County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Wounds Date 12/23/1917 Region NYC
Name Boyarski, Anthony J. 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 Boyce, Arthur H. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Field Artillery Cause Broncho pneumonia Date 03/15/1919 Region NYC
Name Boyce, James A. County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Boyd, Bun County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Boyd, Gordon County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 102nd Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Boyd, John County New York City Branch Army Community New York City Rank Corporal Regiment 1st U.S.Guards Cause Pneumonia Date 10/27/1918 Region NYC
Name Boyea, Ira L County Franklin Branch Army Community Malone Rank Cook Regiment 107th Inf Cause Influenza Date 11/21/1918 Region Upstate
Name Boyeson, Charles E. County Suffolk Branch Navy Community Fire Island Rank Landsman Electrical, radio Regiment Cause Not indicated; at Hospital, NYC Date 05/26/1918 Region Long Island
Name Boylan, James F. County Rensselaer Branch Marines Community Troy Rank Regiment 6th Regiment Cause Killed in action Date 10/03/1918 Region Upstate
Name Boylan, John County New York City Branch Army Community New York City Rank Private Regiment Camp Cody, NM Cause Endocarditis Date 09/14/1918 Region NYC
Name Boylan, Thomas Michael County New York City Branch Navy Community New York City Rank Gunners Mate, 2nd class Regiment USN Cause Not indicated Date 04/21/1918 Region NYC
Name Boyle, James F. County New York City Branch Army Community Brooklyn Rank Private Regiment Camp J.E.Johnston Cause Lobar pneumonia Date 01/05/1918 Region NYC
Name Boyle, Joseph County New York City Branch Army Community Brooklyn Rank Regiment 106th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Boyle, Thomas County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Boyle, William J. County Washington Branch Army Community Whitehall Rank Private Regiment 101st Infantry Cause Wounds Date 07/26/1918 Region Upstate
Name Boyne, William F. County New York City Branch Army Community Brooklyn Rank Private Regiment 543rd Engineers Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Brabender, Theodore County Columbia Branch Army Community Stockport Center Rank Private Regiment 147th Inf Cause Killed in action Date 11/10/1918 Region Upstate
Name Bracco, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Brack, Jacob E County Albany Branch Army Community Albany Rank Private Regiment 105th Inf Cause Lobar pneumonia Date 10/22/1918 Region Upstate
Name Braddock, Benjamin County Dutchess Branch Army Community Salt Point Rank Private Regiment Sept Repl Draft Cause Broncho pneumonia Date Region Hudson Valley
Name Bradley, Albert County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 106th Inf Cause Broncho pneumonia Date 03/26/1918 Region Upstate
Name Bradley, John County Rensselaer Branch Army Community Troy Rank 2nd Lieutenant Regiment Cavalry Cause Disease Date 10/20/1918 Region Upstate
Name Bradley, John A. County New York City Branch Army Community Brooklyn Rank Private Regiment American Mission Motor Truck Division Cause Pneumonia Date 10/28/1918 Region NYC
Name Bradley, John F. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Bradley, John H. County Yates Branch Army Community Barnes Rank Cook Regiment 147th field Artillery Cause Killed in action Date 08/14/1918 Region Upstate
Name Bradley, Lawrence J. County Jefferson Branch Army Community Watertown Rank Corporal Regiment 102d M.G. Battalion Cause Wounds Date 11/09/1918 Region Upstate
Name Bradley, Thomas County Westchester Branch Army Community New Rochelle Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Bradley, Walter Calvin County Broome Branch Army Community Chenango Forks Rank Private Regiment 302 Cp Upton Cause Pneumonia Date 12/21/1918 Region Upstate
Name Bradley, Wayles B. County Westchester Branch Army Community Mt. Vernon Rank Cadet Regiment Signal Corps Cause Aeroplane accident Date 02/04/1918 Region Hudson Valley
Name Bradt, Henry C County Fulton Branch Army Community Johnstown Rank Captain Regiment 322d Inf Cause Killed in action Date 11/09/1918 Region Upstate
Name Brady , thomas J. County New York City Branch Army Community New York City Rank Private Regiment 1st Battalion, 152nd Depot Brigade Cause Pneumonia Date 11/05/1918 Region NYC
Name Brady, Charles County Saratoga Branch Army Community Waterford Rank Private Regiment 108th Machine Gun Battalion Cause Killed in action Date 09/27/1918 Region Upstate
Name Brady, Daniel B. County Rensselaer Branch Army Community Troy Rank Private Regiment T.D. 13th Cavalry Cause Broncho pneumonia Date 10/30/1918 Region Upstate
Name Brady, Frank B. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 08/13/1918 Region NYC
Name Brady, Frank M County Orange Branch Army Community Newburgh Rank Private Regiment 11th Tng Hq & Mil Police Cause Broncho pneumonia Date 10/04/1918 Region Hudson Valley
Name Brady, Harvey L. County Livingston Branch Army Community Mt. Morris Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Brady, Hugh County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Brady, James A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 304th Field Artillery Cause Killed in action Date 10/28/1918 Region NYC
Name Brady, Joseph Patrick County New York City Branch Navy Community Brooklyn Rank Chief Gunners Mate Regiment USN Cause Not indicated Date 08/04/1920 Region NYC
Name Brady, Michael County New York City Branch Army Community New York City Rank Private Regiment 42nd Infantry Cause Pneumonia Date 09/29/1918 Region NYC
Name Brady, Thomas V. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 9th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Brady, Vincent A. County New York City Branch Marines Community New York City Rank 2nd Lieutenant Regiment Cause Wounds Date 11/14/1918 Region NYC
Name Brady, William A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Braemer, Peter A. County New York City Branch Army Community Woodhaven Rank Private Regiment 27th Field Artillery Cause Broncho pneumonia Date 11/05/1918 Region NYC
Name Bragg, Seward J County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Bragilio, Dominico County Westchester Branch Army Community Ossining Rank Private Regiment 311th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Brainard, Ellsworth Fuller County Genesee Branch Navy Community East Pembroke Rank QM 3rd cl Regiment USNRF Cause Died 3d Nav Dist NY Date 02/20/1920 Region Upstate
Name Braman, Peter D County Monroe Branch Army Community Penfield Rank Private 1st class Regiment 9th MG Bn Cause Killed in action Date 07/15/1918 Region Upstate
Name Braman, Robert C County Monroe Branch Army Community East Penfield Rank Private Regiment 307th Infantry Cause Killed in action Date 09/06/1918 Region Upstate
Name Bramer, Alfred P. County Schenectady Branch Army Community Schenectady Rank Sergeant 1st class Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Branagan, Andrew County Madison Branch Army Community West Eaton Rank Corporal Regiment 22nd Infantry Cause Influenza Date 10/10/1918 Region Upstate
Name Brand, John J. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Brand, Louis C. County New York City Branch Army Community New York City Rank Private Regiment 306th Division supply Train Cause Pneumonia Date 10/05/1918 Region NYC
Name Brandino, John S. County New York City Branch Army Community Brooklyn Rank Private Regiment 104th Field Artillery Cause Killed in action Date 11/04/1918 Region NYC
Name Brandow, Burton County Cortland Branch Army Community Cortland Rank Private Regiment 26th Inf Cause Stab wound Date 09/05/1918 Region Upstate
Name Brandt, Otto K. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 305th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Branigan, Frank E. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 126th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Brannick, William C. County Washington Branch Army Community Granville Rank Corporal Regiment 11th Am. Tn. Cause Pneumonia Date 09/29/1918 Region Upstate
Name Brannigan, John L. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Abscess of liver Date 11/19/1917 Region NYC
Name Brassy, Dominick County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Bratt, Victor H County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Wounds Date Region Upstate
Name Brauch, Christian, Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment QuarterMaster Corps, 76th Division Cause Broncho pneumonia Date 01/05/1919 Region NYC
Name Braun, Carl County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 03/22/1918 Region NYC
Name Braun, John County New York City Branch Army Community New York City Rank Private Regiment 103rd Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Braunig, Bernard Nicholas County Cayuga Branch Army Community Auburn Rank Private Regiment Stu United States. Army Tng Cen Cause Pneumonia Date 10/13/1918 Region Upstate
Name Braunworth, Charles County New York City Branch Navy Community Maspeth Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/30/1918 Region NYC
Name Bray, David County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Bray, William Kenneth County Genesee Branch Marines Community Batavia Rank Regiment 51st Co Cause Killed in action Date 06/11/1918 Region Upstate
Name Brazaitys, Anthony S. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Supply Train Cause Killed in action Date 10/10/1918 Region NYC
Name Breck, Samuel P. County Westchester Branch Army Community Port Chester Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Bree, James County New York City Branch Army Community New York City Rank Private Regiment Medical Department, Camp Greenleaf Cause Broncho pneumonia Date 10/17/1918 Region NYC
Name Breed, Francis Randall County Monroe Branch Navy Community Brighton Rank Regiment Cause Not indicated Date 10/15/1918 Region Upstate
Name Breen, Bernard County New York City Branch Army Community New York City Rank Private 1st class Regiment 110th Medical Department Cause Electrocution Date 02/06/1919 Region NYC
Name Breen, Fred J. County Jefferson Branch Army Community Watertown Rank Private Regiment 309th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Breen, George A. County New York City Branch Navy Community St. James Rank Chief Yoeman Regiment U.S.N.R.F. Cause Not indicated Date 01/17/1919 Region NYC
Name Breen, Michael County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 08/04/1918 Region NYC
Name Breen, Thomas H County Essex Branch Army Community Port Henry Rank Private Regiment Stu Tng Clarkson Coll NY Cause Influenza Date 11/09/1918 Region Upstate
Name Breenberg, Max L. County New York City Branch Army Community New York City Rank Private Regiment 7th Battalion, U.S.Guard Cause Lobar pneumonia Date 12/17/1918 Region NYC
Name Breese, John H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 580th USA AS. Cause Wounds Date 07/30/1918 Region NYC
Name Breisacher, August W. County New York City Branch Army Community College Point Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Breitling, Carl A. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment Cause Disease, Chattanooga, TN Date 11/05/1918 Region NYC
Name Breitman, Harry County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 304th Machine Gun Battalion Cause Wounds Date 11/21/1918 Region NYC
Name Bren, Benjamin R County Monroe Branch Army Community Rochester Rank Private Regiment Med Enl Res Corps Cause Pneumonia Date 10/07/1918 Region Upstate
Name Brendler, David County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd Machine Gun Battalion Cause Killed in action Date 07/18/1918 Region NYC
Name Brengel, James F. County Nassau Branch Army Community Sea Cliff Rank Signal Electrician Regiment 407th Telephone Battalion Cause Lobar pneumonia Date 11/07/1918 Region Long Island
Name Brennan, Edward County New York City Branch Army Community Long Island City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Brennan, Edward C. County New York City Branch Army Community Borr Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Brennan, James J. County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Brennan, James M. County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Brennan, John County New York City Branch Navy Community New York City Rank Ship's Fitter, 2nd class Regiment U.S.N. Cause Not indicated Date 10/16/1917 Region NYC
Name Brennan, John Henry County Rensselaer Branch Navy Community Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 02/03/1918 Region Upstate
Name Brennan, Lawrence County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Brennan, Patrick Christ County Erie Branch Navy Community Lackawanna Rank Ldsmn Mate Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 07/14/1918 Region Upstate
Name Brennan, Patrick J. County New York City Branch Army Community Astoria Rank Private 1st class Regiment 38th Infantry Cause Drowning Date 06/16/1918 Region NYC
Name Brennan, Thomas County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Brennan, William B County Erie Branch Army Community Buffalo Rank Wagoner Regiment 303d Engrs Cause Lobar pneumonia Date 02/16/1918 Region Upstate
Name Brenner, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 16th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Brenner, Frederick J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Machine Gun Battalion Cause Killed in action Date 08/25/1918 Region NYC
Name Brenner, George Edmund County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Brenner, Isaqdore County Fulton Branch Army Community Gloversville Rank Private Regiment 311th Inf Cause Killed in action Date 10/02/1918 Region Upstate
Name Brenzel, Conrad C. County Ulster Branch Army Community Ellenville Rank Ret. Regiment 21st Ret Cause Influenza and Broncho Pneumonia Date 10/29/1918 Region Hudson Valley
Name Bresette, Wilfred F. County Schenectady Branch Army Community Schenectady Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Breskin, Jack County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name Bresninan, John W County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 16th Infantry Cause Wounds Date 06/20/1918 Region Upstate
Name Bress, Frederick H. County New York City Branch Army Community Brooklyn Rank Private Regiment 312th Infantry Cause Lobar pneumonia Date 11/05/1918 Region NYC
Name Bress, William County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Breth, Louis County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name Breuniger, William County Westchester Branch Navy Community Cross River Rank Seaman 2nd class Regiment Cause Not indicated Date 08/04/1918 Region Hudson Valley
Name Brewer, Clinton D. County Niagara Branch Army Community Lockport Rank Private Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Brewer, Kenneth E County Greene Branch Army Community Tannersville Rank 2nd Lieutenant Regiment ASSC Cause accident, Carlstrom Field, Fl Date 09/28/1918 Region Upstate
Name Brewster, Harvey C. County Nassau Branch Army Community Glen Cove Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region Long Island
Name Brickell, Howard Austin County Chautauqua Branch Navy Community Jamestown Rank Seaman 2nd class Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 10/01/1918 Region Upstate
Name Brider, Herbert County Erie Branch Army Community Tonowanda Rank Private Regiment 312th Emngrs Cause Broncho pneumonia Date 10/12/1918 Region Upstate
Name Bridger, Robert County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment U.S. Headquarters, Paris, France Cause Tuberculosis Date 06/30/1918 Region NYC
Name Bridgeworth, Irving W. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Brieger, John F. County New York City Branch Navy Community New York City Rank Seaman Regiment U.S.N. Cause Not indicated Date 11/20/1917 Region NYC
Name Briere, Alphonse County Albany Branch Marines Community Cohoes Rank Regiment Indian Head Cause Disease Date 10/02/1918 Region Upstate
Name Briere, Joseph County Albany Branch Army Community Cohoes Rank Private Regiment 60th Inf Cause Killed in action Date 11/02/1918 Region Upstate
Name Brietbeck, Frank H. County Oswego Branch Army Community Oswego Rank 2nd Lieutenant Regiment 108th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Brigaitis, Peter Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 36th FA Cause Broncho pneumonia Date 10/24/1918 Region Upstate
Name Briger, Anthony H County Albany Branch Army Community Albany Rank Private Regiment 105th Inf Cause Influenza Date 10/27/1918 Region Upstate
Name Briggeman, Frank J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Briggs, Clarence E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Machine Gun Battalion Cause Killed in action Date 09/16/1918 Region NYC
Name Briggs, Garnet B County St Lawrence Branch Army Community Potsdam Rank Private Regiment 23rd Infantry Cause Lobar pneumonia Date 10/22/1918 Region Upstate
Name Briggs, Roy A. County Broome Branch Army Community Johnson City Rank Sergeant Regiment 310th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Brigham, Harry W. County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Field Artillery Cause Broncho pneumonia Date 01/30/1919 Region NYC
Name Brignell, Leon W. County Seneca Branch Army Community Waterloo Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/16/1918 Region Upstate
Name Brill, Samuel County New York City Branch Army Community New York City Rank Private Regiment 302nd Engineers Cause Killed in action Date 11/07/1918 Region NYC
Name Brillhart, Ryland E. County Tompkins Branch Army Community Ithaca Rank Private Regiment 157th Aero Squadron Signal Corps Cause Pneumonia Date 02/19/1918 Region Upstate
Name Brin, Louis G. County New York City Branch Army Community Brooklyn Rank Private Regiment Signal Corps, Camp A., Vail, NJ Cause Pneumonia Date 10/09/1918 Region NYC
Name Brindisi, Constantine County New York City Branch Army Community Metropolitan Rank Corporal Regiment Salvage Unit No. 301 Cause Accidental explosion Date 09/19/1918 Region NYC
Name Brindza, Frank County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Brink, Frank Howard County Erie Branch Army Community Holland Rank Private 1st class Regiment 309th Inf Cause Killed in action Date 09/17/1918 Region Upstate
Name Brink, Henry J. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 306th Infantry Cause Pleurisy Date 09/03/1918 Region Hudson Valley
Name Brinka, William County New York City Branch Army Community New York City Rank Private Regiment Mobile Laundry , 344 Cause Broncho pneumonia Date 10/05/1918 Region NYC
Name Brinklow, Arthur E. County Oswego Branch Army Community Oswego Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Brinkman, William F. County Sullivan Branch Army Community Narrowsburg Rank Private 1st class Regiment 39th Infantry Cause Wounds Date 10/01/1918 Region Long Island
Name Brinnari, Haskan County New York City Branch Army Community Brooklyn Rank Private Regiment Development Battalion 2 Cause Broncho pneumonia Date 10/29/1918 Region NYC
Name Briody, Maurice C County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 305th San Tn Cause Meningitis Date 10/22/1918 Region Upstate
Name Briscoe, Charles E. County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Briscoe, Nicholas County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 10/08/1918 Region NYC
Name Brisee, Charles A. County Livingston Branch Army Community Avon Rank Private Regiment 326th Infantry Cause Killed in action Date 09/16/1918 Region Upstate
Name Bristol, Homer Edward County Cayuga Branch Marines Community Auburn Rank Regiment USMC Cause Disease Date 11/18/1918 Region Upstate
Name Bristow, Arthur E. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 06/15/1918 Region NYC
Name Britt, Patrick County New York City Branch Army Community Wards Island, New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Britton, Harmann J County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Brizzie , Charles County Dutchess Branch Army Community Red Hook Rank Corporal Regiment 53d Pion Inf Cause Pneumonia Date 09/26/1918 Region Hudson Valley
Name Broadard, James C. County Westchester Branch Army Community Tuckahoe Rank Private Regiment Stevadore & Labor Organization, Camp Hill, VA Cause Lobar pneumonia Date 03/09/1918 Region Hudson Valley
Name Broardt, George Frank County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 09/05/1918 Region Upstate
Name Broas, Raymond County Broome Branch Army Community Johnson City Rank Private Regiment 2d Pion Inf Cause Lobar pneumonia Date 09/17/1918 Region Upstate
Name Brobst, Ray L County Broome Branch Army Community Binghamton Rank Private Regiment 107th Inf Cause Pneumonia Date 12/08/1918 Region Upstate
Name Brock, Julius County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Wounds Date 11/16/1918 Region NYC
Name Brock, Leo A County Dutchess Branch Army Community Poughkeepsie Rank Sgt Regiment 4th Inf Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Brockway, Clifford Leslie County Oneida Branch Marines Community Utica Rank SGT Regiment 6th Regiment Cause Killed in action Date 06/06/1918 Region Upstate
Name Brockway, Roy F County Herkimer Branch Army Community Ft. Herkimer Rank Private Regiment 51st Pion Infantry Cause Drowning Date 08/27/1918 Region Upstate
Name Brode, Emanuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Broderick, Edward J. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 08/11/1918 Region Upstate
Name Broderick, Frank A. County New York City Branch Army Community New York City Rank Private Regiment 3rd Gr. M, Tk Division, MG Tg.Cps Cause Influenza and Broncho Pneumonia Date 10/23/1918 Region NYC
Name Broderick, James Jr. 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 Broderick, Philip J. County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N. Cause Not indicated Date 09/19/1918 Region NYC
Name Brodil, Anthony C. County New York City Branch Army Community New York City Rank Corporal Regiment 31st Battery F.A., C.O.T.S. Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Brodsky, Philip County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/11/1918 Region NYC
Name Brody, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 147th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Brody, Samuel L. County New York City Branch Army Community New York City Rank Private Regiment 306th Field Artillery Cause Wounds Date 09/16/1918 Region NYC
Name Brogan, James County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Brogan, Thomas M. County Westchester Branch Army Community Yonkers Rank 2nd Lieutenant Regiment 112th Infantry Cause Wounds Date 09/28/1918 Region Hudson Valley
Name Broker, Charles F. County Niagara Branch Army Community North Tonawanda Rank Corporal Regiment 419th Motor Supply train Cause Accident Date 04/22/1918 Region Upstate
Name Bromberg, Charles E County Monroe Branch Army Community Rochester Rank Private Regiment 29th Engrs Cause Accidental gunshot Date 04/13/1918 Region Upstate
Name Bromfield, William H. County Madison Branch Army Community Canastota Rank Private Regiment 1st Infantry Repl. Regiment Cause Lobar pneumonia Date 10/09/1918 Region Upstate
Name Bromige, Alfred County Erie Branch Army Community Buffalo Rank Corporal Regiment 18th Inf Cause Killed in action Date 09/12/1918 Region Upstate
Name Bromley, Charles County Rensselaer Branch Army Community Troy Rank 2nd Lieutenant Regiment Quartermaster Corps Cause Disease Date 08/04/1918 Region Upstate
Name Bronstein, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Brook , Abraham County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry Cause Killed in action Date Region NYC
Name Brooke, Philip W. County New York City Branch Army Community Brooklyn Rank Stable sergeant Regiment 105th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Brooks, Arthur N County Franklin Branch Army Community Malone Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Brooks, Belvidere County New York City Branch Army Community New York City Rank Captain Regiment 308th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Brooks, Dorance County New York City Branch Army Community New York City Rank Private 1st class Regiment 369th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Brooks, Emory Leroy County Lewis Branch Navy Community Constableville Rank Ordinary Seaman Regiment Cause Not indicated Date 03/07/1919 Region Upstate
Name Brooks, George S. County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Died (cause not indicated) on 'James McGee' Date 02/23/1920 Region NYC
Name Brooks, Herbert F. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Brooks, Isaac B County Cayuga Branch Army Community Auburn Rank Private Regiment 305th FA Cause Broncho pneumonia Date 02/12/1919 Region Upstate
Name Brooks, James W County Monroe Branch Army Community Fairport Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/15/1918 Region Upstate
Name Brooks, Jesse S. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 108th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Brooks, Raymond P County Monroe Branch Army Community Rochester Rank Corporal Regiment 106th Sup Co Cause general peritonitis Date 07/10/1919 Region Upstate
Name Brooks, Stacy T. County Suffolk Branch Army Community East Marion Rank Private Regiment 326th Infantry Cause Wounds Date 11/15/1918 Region Long Island
Name Brooks, William County New York City Branch Navy Community Brooklyn Rank Engineman, 2nd class Regiment U.S.N. Cause Not indicated Date 07/23/1919 Region NYC
Name Brooks, Zelig County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Brophy, Joseph P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Brophy, Peter F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Engineers Cause Appendicitis Date 10/15/1918 Region NYC
Name Brophy, Richard County Rockland Branch Army Community Roseville Rank Corporal Regiment 309th Infantry Cause Killed in action Date 09/23/1918 Region Hudson Valley
Name Brophy, William H. County New York City Branch Army Community Brooklyn Rank Private Regiment 881 Aero Repair Squadron Cause Accident Date 08/26/1918 Region NYC
Name Brophy, William W County Erie Branch Army Community Buffalo Rank Sgt Regiment 18th Bn US Gds Cause Pneumonia Date 10/13/1918 Region Upstate
Name Broscki, Julius County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Brosnahan, John F . County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/19/1918 Region NYC
Name Brostrom, Carl F. County New York City Branch Navy Community Bronx Rank Landsman Electrician Regiment U.S.N. Cause Not indicated Date 10/29/1918 Region NYC
Name Brothers, Edward County New York City Branch Army Community Brooklyn Rank Corporal Regiment 140th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Brotherton, John G. County New York City Branch Army Community New York City Rank Sergeant Regiment 38th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Broughton, Charles County New York City Branch Army Community New York City Rank Wagoner Regiment 367th Infantry Cause Pneumonia Date 04/18/1918 Region NYC
Name Broughton, Harry E County Orange Branch Army Community Cornwall Rank Ret Cav Regiment Ft Ethan Allen, VT Cause Broncho pneumonia Date 05/22/1917 Region Hudson Valley
Name Brouillette, William E County Oneida Branch Army Community New York Mills Rank Private 1st class Regiment 107th Infantry Cause Influenza Date 10/23/1918 Region Upstate
Name Brower, William J County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Brown, Abraham County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Accident by rifle bullet Date 06/20/1918 Region NYC
Name Brown, Arthur C. County New York City Branch Army Community New York City Rank Private Regiment Mtr Sup Tn 419 Cause Broncho pneumonia Date 10/01/1918 Region NYC
Name Brown, Burton D. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/21/1918 Region NYC
Name Brown, Carl A County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 11Bn 153d Dep Bde Cause Pneumonia Date 09/30/1918 Region Upstate
Name Brown, Edmond F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/19/1918 Region NYC
Name Brown, Edwin H. County New York City Branch Army Community New York City Rank Private Regiment 351st M. G. Battalion Cause Bronchial Asthma Date 02/22/1919 Region NYC
Name Brown, Ernest E County St Lawrence Branch Army Community Pitcairn Rank Private Regiment 2nd Tng Bn, 153rd Dep Brig Cause Lobar pneumonia Date 09/28/1918 Region Upstate
Name Brown, Floyd W. County Otsego Branch Army Community Cooperstown Rank Private Regiment 16th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Brown, Frank County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry/3rd Division Cause Killed in action Date 07/15/1918 Region NYC
Name Brown, Frank A. County New York City Branch Army Community Little Neck Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Brown, Frank B. County Ulster Branch Army Community Glasco Rank Private Regiment 8th Tng. Battalion , 153rd Dep Brigade Cause Broncho pneumonia Date 10/09/1918 Region Hudson Valley
Name Brown, Frank G. County Sullivan Branch Army Community Liberty Rank Private 1st class Regiment 414th Telephone Battalion Cause Broncho pneumonia Date 01/29/1919 Region Long Island
Name Brown, Frankline F. County Ulster Branch Army Community Saugerties Rank 2nd Lieutenant Regiment 802nd Pioneer Infantry Cause Disease Date 09/09/1918 Region Hudson Valley
Name Brown, Garnett W. County Schenectady Branch Army Community Schenectady Rank Private Regiment 9th Infantry Cause Explosion Date 05/02/1918 Region Upstate
Name Brown, Gerald G County Chautauqua Branch Army Community Forestville Rank Private Regiment 19 Bn Cause Influenza Date 10/02/1918 Region Upstate
Name Brown, Gilbert County Cattaraugus Branch Marines Community Franklinville Rank Regiment 13th Regt USMC Cause Disease Date 10/18/1918 Region Upstate
Name Brown, Harry County New York City Branch Army Community New York City Rank Private Regiment 85th Infantry Cause Not indicated Date 01/10/1919 Region NYC
Name Brown, Harry A. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Brown, Henry County New York City Branch Army Community New York City Rank Private 1st class Regiment 369th Infantry Cause Broncho pneumonia Date 03/26/1919 Region NYC
Name Brown, Henry James County Onondaga Branch Marines Community Syracuse Rank Regiment 6th Regiment Cause Wounds Date 07/21/1918 Region Upstate
Name Brown, Henry S. County Suffolk Branch Navy Community East Moriches Rank Apprentice Seaman Regiment Training station Cause Not indicated Date 10/02/1918 Region Long Island
Name Brown, James F. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 302nd Engineers Cause Killed in action Date 11/07/1918 Region NYC
Name Brown, James S. County New York City Branch Army Community New York City Rank Sergeant First class Regiment Sec. 552 Amb Serv Cause Pulmonary Oedema Date 04/26/1919 Region NYC
Name Brown, Jesse E. County Niagara Branch Army Community Lockport Rank Private Regiment New Recruit Camp, Camp Wheeler, GA Cause Lobar pneumonia Date 11/03/1918 Region Upstate
Name Brown, John County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Brown, John County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Brown, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Engineers Cause Wounds Date 09/29/1918 Region NYC
Name Brown, Joseph P. County New York City Branch Army Community New York City Rank Private Regiment 318th M. G. Battalion Cause Appendicitis Date 11/12/1918 Region NYC
Name Brown, Kethe County Monroe Branch Army Community East Rochester Rank Private Regiment New Receiving Camp, Camp Wheeler, GA Cause Bronchial pneumonia Date 11/22/1918 Region Upstate
Name Brown, Lester T. County New York City Branch Army Community New York City Rank Private 1st class Regiment 2nd Field Artillery (105th Field Artillery) Cause Broncho pneumonia Date 12/20/1918 Region NYC
Name Brown, Lloyd W. County Niagara Branch Army Community Newfane Rank Private Regiment Camp 1, Base Section 1 Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Brown, Martin Oliver County New York City Branch Army Community Staten Island Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/12/1918 Region NYC
Name Brown, Randolph R County Oneida Branch Army Community Utica Rank Captain Regiment 9th Infantry Cause Killed in action Date 11/03/1918 Region Upstate
Name Brown, Robert County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Brown, Solon L. County New York City Branch Army Community New York City Rank Private Regiment 345th M. G. Battalion Cause Wounds Date 11/09/1918 Region NYC
Name Brown, Stephen County Suffolk Branch Army Community Center Moriches Rank Private Regiment Development Battalion 3, Camp Upton, NY Cause Broncho pneumonia Date 10/08/1918 Region Long Island
Name Brown, Stuart A. Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment M. T. C. Camp Holabird, Maryland Cause Acute Pneumonia (Influenza) Date 09/30/1918 Region NYC
Name Brown, Thomas County New York City Branch Marines Community New York City Rank Regiment Replacement Battalion Cause Wounds Date 06/02/1918 Region NYC
Name Brown, Thomas A County Genesee Branch Army Community Batavia Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Brown, Thomas W. County Westchester Branch Army Community White Plains Rank Private Regiment 369th Infantry Cause Killed in action Date 07/31/1918 Region Hudson Valley
Name Brown, Vincent J County Oneida Branch Army Community Utica Rank Private Regiment 52nd Engineers Cause pneumonia & tonsilitis Date 05/02/1918 Region Upstate
Name Brown, Wesley County New York City Branch Army Community Brooklyn Rank Private Regiment C.A.C. Cause Pneumonia Date 10/30/1918 Region NYC
Name Brown, William County Herkimer Branch Army Community Herkimer Rank Private Regiment 30th Infantry Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Brown, William A. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 108th Am. Tn. Cause Wounds Date 10/08/1918 Region NYC
Name Brown, William N. County New York City Branch Navy Community New York City Rank Mess Attendant, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 12/12/1918 Region NYC
Name Browne, Elton County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep Brigade Cause Lobar pneumonia Date 10/16/1918 Region NYC
Name Browne, George J. County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 05/01/1918 Region NYC
Name Broxholm, Samuel F.S. County Schenectady Branch Army Community Delanson Rank Private Regiment 307th Infantry Cause Killed in action Date 11/09/1918 Region Upstate
Name Broxup, John County Erie Branch Marines Community Buffalo Rank Corporal Regiment 5th Regt USMC Cause Killed in action Date 11/05/1918 Region Upstate
Name Brozinsky, Joseph County New York City Branch Army Community New York City Rank Private Regiment 5th Field Artillery Cause Killed in action Date 10/05/1918 Region NYC
Name Bruce, Henry G. County New York City Branch Army Community New York City Rank Battalion Sergeant Major Regiment Headquarters Cause Killed in action Date 09/06/1918 Region NYC
Name Bruce, William George County Franklin Branch Navy Community Constable Rank Smn 2nd cl Regiment USN Cause Not indicated Date 10/20/1918 Region Upstate
Name Brugeon, Godfrey E County Franklin Branch Army Community Malone Rank Private 1st class Regiment 107th Inf Cause Wounds Date 09/30/1918 Region Upstate
Name Brugger, Rudolph County New York City Branch Army Community College Point Rank Private Regiment 319th Field Artillery Cause Not indicated Date 02/23/1918 Region NYC
Name Bruhn, Harry P. County Nassau Branch Army Community Cedarhurst Rank Sergeant Regiment 165th Infantry Cause Wounds Date 09/24/1918 Region Long Island
Name Brundage, Augustus County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Brundage, Edward J. County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Influenza Date 11/03/1918 Region NYC
Name Brunkhardt, John W. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment N.N.V. Cause Not indicated Date 11/05/1917 Region NYC
Name Brunner, Joseph A. County New York City Branch Army Community Brooklyn Rank Musician 5th class Regiment 47th Infantry N. Y. N. G. Cause Appendicitis Date 09/17/1917 Region NYC
Name Bruno, Alfred County Westchester Branch Army Community Yonkers Rank Private Regiment 16th Infantry Cause Wounds Date 06/17/1918 Region Hudson Valley
Name Bruno, Carmino County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Bruno, Frank County New York City Branch Army Community New York City Rank Private Regiment 213th Aero Squadron Cause Killed in action Date 02/05/1918 Region NYC
Name Bruno, Michael County Oneida Branch Army Community New Hartford Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Bruno, Sam County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Brush, Izaak W. County Westchester Branch Marines Community Mt. Vernon Rank Regiment 5th Regiment Cause Wounds Date 10/04/1918 Region Hudson Valley
Name Bruskofski, Frank County Genesee Branch Army Community Darien Rank Private Regiment 219th Engrs Cause Pneumonia Date 10/09/1918 Region Upstate
Name Brusso, Edward County Wayne Branch Army Community Ontario Rank Private Regiment 148th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Brust, Charles P. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 08/30/1918 Region NYC
Name Bruton, Andrew A. Jr. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Bruton, James County New York City Branch Army Community Long Island City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Bryan, Frank County New York City Branch Army Community New York City Rank Corporal Regiment M. Trk 383 Cause Fractured Basilar Simple (Accident) Date 12/13/1918 Region NYC
Name Bryan, John F . County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 102nd Infantry Cause Wounds Date 10/31/1918 Region NYC
Name Bryan, Willard K. County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment U.S.N. Cause Not indicated Date 02/10/1919 Region NYC
Name Bryan, William J County Albany Branch Army Community Albany Rank Private Regiment 102d Engrs Cause Killed in action Date 09/29/1918 Region Upstate
Name Bryant, George E. County New York City Branch Army Community Brooklyn Rank Captain Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Bryce, John L. County Oswego Branch Army Community Central Square Rank Private 1st class Regiment 147th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Brzostowicz, Joseph H. County Niagara Branch Army Community North Tonawanda Rank Private 1st class Regiment 390th Infantry Cause Lobar pneumonia Date 11/28/1918 Region Upstate
Name Bua, Nicola County Orleans Branch Army Community Medina Rank Private Regiment 309th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Buchl, Adolph County New York City Branch Army Community Brooklyn Rank Sergeant Regiment [304th Field Artillery] Cause Killed in action Date 08/28/1918 Region NYC
Name Buchner, George F County Genesee Branch Army Community Basom Rank Private Regiment 7th FA Cause Killed in action Date 10/05/1918 Region Upstate
Name Bucholz, Charles E County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Buck, Fred County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Buck, James L. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Buck, John F . County New York City Branch Army Community Brooklyn Rank Corporal Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 10/18/1918 Region NYC
Name Buck, Leon F. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 163rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Buckel, Eugene County New York City Branch Army Community New York City Rank Private 1st class Regiment 109th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Buckler, Leon H County Monroe Branch Army Community Rochester Rank SFC Regiment 627th USA Amb Serv Cause Pneumonia Date 09/19/1918 Region Upstate
Name Buckley, Benjamin County Rensselaer Branch Army Community Troy Rank 1st Lieutenant Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Buckley, Daniel County New York City Branch Army Community The Bronx Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Buckley, Francis J. County New York City Branch Army Community Brooklyn Rank Private Regiment Permanent Det. C.A.C Cause Drowning Date 06/29/1918 Region NYC
Name Buckley, Frank J. County Westchester Branch Army Community Purchase Rank Private Regiment 7th Regiment, Field Artillery Replacement Draft, Camp Jackson, SC Cause Lobar pneumonia Date 09/29/1918 Region Hudson Valley
Name Buckley, James J. County New York City Branch Army Community New York City Rank Corporal Regiment 6th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name Buckman, Jewell County Orleans Branch Marines Community Holley Rank Regiment 5th Regiment Cause Killed in action Date 06/07/1918 Region Upstate
Name Buckman, Judson Eugene County Onondaga Branch Marines Community Syracuse Rank Regiment 83rd Cause Wounds Date 06/14/1918 Region Upstate
Name Budisky, John County Essex Branch Army Community Mineville Rank Private Regiment 312th Inf Cause Broncho pneumonia Date 11/10/1918 Region Upstate
Name Buechler, George J. County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Buente, Bernard L. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 39th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Buerger, William E. County New York City Branch Navy Community College Point Rank Coxswain Regiment U.S.N. Cause Not indicated Date 03/09/1918 Region NYC
Name Buess, Edward C. County New York City Branch Army Community New York City Rank Private Regiment 305th Field Artillery Cause Pneumonia Date 02/08/1919 Region NYC
Name Bufano, Angelo County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Buffa, Joseph County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 311th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name Bugler, Thomas R. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 08/01/1918 Region NYC
Name Bugold, Edmond County Hamilton Branch Army Community Long Lake Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region Upstate
Name Buickas, Baltras County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Buk, Frank County New York City Branch Army Community New York City Rank Private 1st class Regiment 29th Infantry Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Bulgori, Theodore County New York City Branch Army Community New York City Rank Private Regiment Mot. Trk Det., M. G. Tng Camp, Camp Hancock, Georgia Cause Influenza and Broncho Pneumonia Date 10/27/1918 Region NYC
Name Bull, Charles H County Clinton Branch Army Community Plattsburg Rank Sgt Regiment COTS Cp Lee VA Cause Pneumonia Date 11/11/1918 Region Upstate
Name Bull, Clarence J. County Schenectady Branch Army Community Schenectady Rank 1st Lieutenant Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Bull, Reuben N. County Seneca Branch Army Community Lodi Rank Corporal Regiment Coast Artillery School, Fort Monroe Cause Influenza and pneumonia Date 01/16/1919 Region Upstate
Name Bullard, Francis H. 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 Bullock, Harry A. County New York City Branch Army Community Brooklyn Rank Captain Regiment 1st Division Cause Killed in action Date 05/30/1918 Region NYC
Name Bullock, Thomas J. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 367th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Bullusky , Jacob J. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment Infantry Cause Pneumonia Date 05/22/1918 Region NYC
Name Bullusky, Jacob J. County Westchester Branch Army Community Fort Slocum Rank 1st Lieutenant Regiment Infantry Cause Disease Date 05/22/1918 Region Hudson Valley
Name Bumfield, Harry County New York City Branch Army Community New York City Rank Private Regiment 418th Tel Battalion , Sig. C Cause Drowning Date 08/22/1918 Region NYC
Name Bumford, Follwix County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Battalion, 153rd Dep Brigade Cause Lobar pneumonia Date 10/01/1918 Region NYC
Name Bumiller, William County New York City Branch Navy Community New York City Rank Ship's Cook, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 08/22/1918 Region NYC
Name Bump, John County Dutchess Branch Army Community Beacon Rank Private Regiment 107th Inf Cause Killed in action Date 10/20/1918 Region Hudson Valley
Name Bunee, James B. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/08/1918 Region NYC
Name Bunn, Everett County New York City Branch Army Community New York City Rank Corporal Regiment Gen. Serv. Infantry Cause Meningitis-tuberculosis Date 05/31/1918 Region NYC
Name Bunt, Frederick B County Greene Branch Army Community Tannersville Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 07/03/1918 Region Upstate
Name Bunt, George F County Chautauqua Branch Army Community Brocton Rank Private Regiment Gen Svc Inf Cause Pneumonia Date 10/26/1918 Region Upstate
Name Burch, Elmer I Jr County Cayuga Branch Army Community Auburn Rank Private Regiment 153d Dep Bde Cause Broncho pneumonia Date 09/28/1918 Region Upstate
Name Burch, Joseph E. County New York City Branch Navy Community New York City Rank Machinists Mate, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 10/08/1918 Region NYC
Name Burchill, Joseph E. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 141st Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Burdge, Edward Jr. County New York City Branch Army Community New Dorp Rank Private Regiment 2nd Tng. Battalion, 154th Dep. Brigade Cause Accident Date 07/25/1918 Region NYC
Name Burdick, Jesse L. County Madison Branch Army Community Leonardsville Rank Private Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Burekmeyer, Clarence Jr. County New York City Branch Army Community New York City Rank Private Regiment 807th Pioneer Infantry Cause Not indicated Date 11/26/1918 Region NYC
Name Burg, Ernest A. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 307th Infantry Cause Tuberculosis Date 04/02/1919 Region NYC
Name Burger, Henry G County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Quartermaster Corps Cause Tuberculosis Date 08/14/1919 Region Upstate
Name Burger, John County New York City Branch Army Community Maspeth Rank Private Regiment [Det. A.R.D.] Cause Pneumonia Date 11/05/1918 Region NYC
Name Burger, William County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Broncho pneumonia Date 11/27/1918 Region NYC
Name Burgess, Lorenzo D. County Tompkins Branch Army Community Ithaca Rank Private Regiment 22nd Cavalry Cause Diphtheria Strangulation Date 01/19/1919 Region Upstate
Name Burgess, Robert County Jefferson Branch Army Community Watertown Rank Private Regiment 11th Infantry Cause Killed in action Date 11/10/1918 Region Upstate
Name Burgress, Albert E. 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 Burgress, Henry E. 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 Burguess, Charles County Washington Branch Army Community Granville Rank Private Regiment 105th Infantry Cause Killed in action Date 10/19/1919 Region Upstate
Name Burgun, Albert County Niagara Branch Army Community Niagara Falls Rank Private Regiment 108th Infantry Cause Wounds Date 10/02/1918 Region Upstate
Name Burhans, Clyde County Ulster Branch Army Community Saugerties Rank Private Regiment Tank Corps Cause Influenza and Broncho Pneumonia Date 10/18/1918 Region Hudson Valley
Name Burke, Aloysius County New York City Branch Army Community New York City Rank Private 1st class Regiment 22nd Infantry Cause Accidental gunshot Date 05/08/1919 Region NYC
Name Burke, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Burke, Edward J. County New York City Branch Navy Community Brooklyn Rank Chief Gunners Mate Regiment U.S.N. Cause Not indicated Date 12/09/1919 Region NYC
Name Burke, Frank W. County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/25/1918 Region NYC
Name Burke, George A County Albany Branch Army Community Cohoes Rank 2nd Lieutenant Regiment 130th Inf Cause Accident Date 03/24/1919 Region Upstate
Name Burke, George H County Oneida Branch Army Community Utica Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 09/12/1918 Region Upstate
Name Burke, John County New York City Branch Army Community New York City Rank Private Regiment 1st Prov. Dev. Rgt. Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name Burke, John E. County Ontario Branch Army Community Canandaigua Rank Bugler Regiment 325th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Burke, John F. County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Burke, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 343rd Field Artillery Cause Lobar pneumonia Date 01/21/1919 Region NYC
Name Burke, Leo F County Fulton Branch Army Community Johnstown Rank Private Regiment 3d Prov Rgt Ord Tng Cp Cause Influenza Date 11/13/1918 Region Upstate
Name Burke, Luke P. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 01/18/1918 Region NYC
Name Burke, Michael J. County New York City Branch Army Community New York City Rank Wagoner Regiment 107th Infantry Cause Broncho pneumonia Date 10/16/1918 Region NYC
Name Burke, Philip Joseph County Rensselaer Branch Marines Community Troy Rank Regiment Repl Battalion Cause Disease Date 09/19/1918 Region Upstate
Name Burke, Richard J County Chemung Branch Army Community Elmira Rank Private Regiment 347th Inf Cause Lobar pneumonia Date 10/30/1918 Region Upstate
Name Burke, Thomas P. County Westchester Branch Army Community Yonkers Rank Private Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region Hudson Valley
Name Burke, Walter E. County New York City Branch Army Community Brooklyn Rank Cfr Regiment 17th Balloon Cause Broncho pneumonia Date 10/05/1918 Region NYC
Name Burke, William County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Pulmonary tuberculosis Date 11/22/1921 Region NYC
Name Burkins, Joseph W County Broome Branch Army Community Binghamton Rank Private Regiment 1st Bn US Gds Cause Influenza Date 10/07/1918 Region Upstate
Name Burkitt, George S. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 325th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Burks, Henry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 112th H. F. A. Cause Poison (accident) Date 05/26/1919 Region NYC
Name Burleson, Van P. County Steuben Branch Marines Community Bath Rank Sergeant Regiment 13th Regiment Cause Disease Date 09/24/1918 Region Upstate
Name Burling, George B Jr. County New York City Branch Army Community Richmond Hill Rank Private Regiment 52nd Artillery C.A.C. Cause Goitre Date 02/18/1918 Region NYC
Name Burling, Joseph E. County New York City Branch Navy Community Brooklyn Rank Pay Clerk Regiment Cause Not indicated; at Brooklyn, NY Date 10/15/1918 Region NYC
Name Burllaiqua, Frank County Monroe Branch Army Community Rochester Rank Private Regiment Btry A, 50th Regt, CAC Cause Accidental drowning Date 07/14/1918 Region Upstate
Name Burnell, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 103rd Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Burnett, Albert Meade County Ontario Branch Army Community Canandaigua Rank Private Regiment 311th Infantry Cause Wounds Date 10/26/1918 Region Upstate
Name Burnett, Dewey County Monroe Branch Navy Community Webster Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 09/22/1918 Region Upstate
Name Burns , James F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Field Artillery Cause Wounds Date 08/26/1918 Region NYC
Name Burns, David Evans County Erie Branch Navy Community Holland Rank Smn 2nd cl Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/22/1918 Region Upstate
Name Burns, Frank T. County New York City Branch Army Community New York City Rank Private Regiment Gen M. Serv Cause Pneumonia Date 03/22/1918 Region NYC
Name Burns, Frank William County Onondaga Branch Army Community Syracuse Rank SGT Regiment 310th Infantry Cause Broncho pneumonia & empyema Date 03/13/1919 Region Upstate
Name Burns, James D. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 88th Aero Squadron Cause Killed in action Date 08/11/1918 Region NYC
Name Burns, Michael County Oneida Branch Army Community Clinton Rank Regiment 6th Trench Motor Btry Cause Lobar pneumonia Date 09/29/1918 Region Upstate
Name Burns, Michael D. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/24/1918 Region NYC
Name Burns, Robert County New York City Branch Army Community New York City Rank Sergeant Regiment Furlough to Reserve Cause Lobar pneumonia Date 03/17/1919 Region NYC
Name Burns, Roy L. County Westchester Branch Army Community Port Chester Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/24/1918 Region Hudson Valley
Name Burns, William C County Oneida Branch Army Community Yorkville Rank Corporal Regiment 30th Infantry Cause Acute cardiac dilation Date 04/23/1918 Region Upstate
Name Burns, William F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Burns, William F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Cause Wounds Date 09/25/1918 Region NYC
Name Burns, William Frank County Cortland Branch Army Community Homer Rank Private 1st class Regiment 17th FA Cause Wounds Date 06/18/1918 Region Upstate
Name Burns, William J. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 165th Infantry Cause Tuberculosis Date 07/12/1919 Region NYC
Name Burns, William Joseph County Albany Branch Navy Community Cohoes Rank Mach Mte 2nd cl Regiment USN Cause Not indicated Date 07/25/1918 Region Upstate
Name Burnside, Thomas County New York City Branch Navy Community Brooklyn Rank Chief Water Tender Regiment U.S.N.R.F. Cause Not indicated Date 07/05/1919 Region NYC
Name Burnside, William L. County Jefferson Branch Marines Community Carthage Rank Regiment Cause Disease Date 03/28/1919 Region Upstate
Name Burnstein, Sol County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry Cause Wounds Date 07/18/1919 Region NYC
Name Burow, Albert H. County Niagara Branch Army Community Wakefield Rank Private Regiment 307th Infantry Cause Peracarditis Date 10/14/1918 Region Upstate
Name Burr, Harvey R. County New York City Branch Army Community New York City Rank Private Regiment Quartermaster Corp Detachment, Aer Gen Sup. Dep. And Concentration Camp, Garden City Long Island Cause Broncho pneumonia Date 03/03/1918 Region NYC
Name Burr, Kenneth H County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 59th Pion Inf Cause Pneumonia Date 09/18/1918 Region Upstate
Name Burr, Leon County Monroe Branch Army Community Churchville Rank Private Regiment 308th Infantry Cause Broncho pneumonia Date 10/14/1918 Region Upstate
Name Burr, William R County Oneida Branch Army Community Whitesboro Rank SGT Regiment 106th MG Bn Cause Pneumonia Date 10/23/1918 Region Upstate
Name Burrell, Charles W. County New York City Branch Army Community New York City Rank Private Regiment 13th Battalion, 153rd Dep Brigade Cause Pneumonia Date 09/26/1918 Region NYC
Name Burrell, Felix County St Lawrence Branch Army Community Benson Mines Rank Private Regiment Btry C, 7th Regt, FA Repl Draft Cause Pneumonia Date 10/15/1918 Region Upstate
Name Burrick, Peter County Rensselaer Branch Army Community Troy Rank Private Regiment 17th Infantry Cause Influenza and Broncho Pneumonia Date 10/08/1918 Region Upstate
Name Burrik, Maurice J County Albany Branch Army Community Albany Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Burroughs, Frank L. County New York City Branch Army Community Brooklyn Rank Engineer Junior Grade Regiment [801st Stevedore. Regiment ] Cause Broncho pneumonia Date 12/06/1918 Region NYC
Name Burrows, Gordon H. County New York City Branch Army Community New York City Rank Private Regiment 106th M. G. Battalion Cause Pneumonia Date 10/12/1918 Region NYC
Name Burrows, Daniel S County Orange Branch Army Community Chester Rank Private Regiment 105th Infantry Cause Killed in action Date 01/19/1918 Region Hudson Valley
Name Burrows, John Harvey County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Burrows, Lorenzo Jr County Erie Branch Army Community Buffalo Rank Captain Regiment B H Med Dept Cause Disease Date 09/17/1918 Region Upstate
Name Burt , Alfred S. County New York City Branch Army Community New York City Rank Private Regiment 328th Aero Squadron A.S. Garden City Cause Pulmonary tuberculosis Date 10/15/1918 Region NYC
Name Burt, Gerald W County St Lawrence Branch Navy Community Russell Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 10/02/1918 Region Upstate
Name Burtch, Frank G. County Tompkins Branch Army Community Ithaca Rank Private Regiment 59th Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Burtis, Robert J. County New York City Branch Army Community Woodhaven Rank Corporal Regiment 42nd Artillery C.A.C. Cause Pneumonia Date 01/30/1918 Region NYC
Name Buscemo, Salvatore County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 08/30/1918 Region NYC
Name Buse, Howard P. County New York City Branch Army Community New York City Rank Private Regiment 71st Infantry Cause Compound Fracture of Skull (Accident) Date 07/31/1917 Region NYC
Name Bush, Adolph County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1919 Region NYC
Name Bush, Charles H. County Livingston Branch Army Community Dansville Rank Sergeant Regiment 312th Am. Tn Cause Influenza and Broncho Pneumonia Date 01/09/1919 Region Upstate
Name Bush, Frank C County Delaware Branch Army Community Cadosia Rank Sgt Regiment 52d Pion Inf Cause Broncho pneumonia Date 04/08/1919 Region Upstate
Name Bush, Harry J. County Saratoga Branch Army Community Ballston Spa Rank Private Regiment Evacuation Hospital No.11 Cause Pneumonia Date 10/09/1918 Region Upstate
Name Bush, Howard J County Fulton Branch Navy Community Gloversville Rank Smn 2nd cl Regiment USNRF Cause Not indicated Date 09/14/1918 Region Upstate
Name Bush, Joseph A. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Bush, Willard Edward County Monroe Branch Marines Community Rochester Rank Regiment Cause Gunshot Date 08/07/1918 Region Upstate
Name Bush, William Renown County Tompkins Branch Army Community Ithaca Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Bushell, Robert T. County New York City Branch Army Community New York City Rank Private Regiment Vet. Hospital 16, Camp Lee Cause Broncho pneumonia Date 10/04/1918 Region NYC
Name Bushey, Clinton E. County Westchester Branch Army Community Yonkers Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region Hudson Valley
Name Busick, Andrew County New York City Branch Navy Community New York City Rank Yeoman 1st class Regiment U.S.N.R.F. Cause Not indicated Date 10/04/1918 Region NYC
Name Buska, Frank County Erie Branch Army Community Buffalo Rank Private Regiment 60trh Inf Cause Killed in action Date 09/16/1918 Region Upstate
Name Buskey, George County Clinton Branch Army Community Altona Rank Private 1st class Regiment 325th Inf Cause Wounds Date 10/15/1918 Region Upstate
Name Buss, August Walter County New York City Branch Army Community Stapleton Rank Private Regiment 2nd Pioneer Infantry Cause Broncho pneumonia Date 02/02/1919 Region NYC
Name Busse, Gustave P. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 1st class Regiment U.S.N. Cause Not indicated Date 09/16/1918 Region NYC
Name Butcher, Robert E. County New York City Branch Army Community Brooklyn Rank Band Sergeant Regiment 18th Infantry Cause Aneurysm of Aorta Date 12/21/1919 Region NYC
Name Buters, Alphonso County Niagara Branch Army Community Niagara Falls Rank Private Regiment 7th Infantry Cause Not indicated Date Region Upstate
Name Buth, John Jr County Erie Branch Army Community Walcottsville Rank Private Regiment 307th Inf Cause Killed in action Date 09/09/1918 Region Upstate
Name Butler, Arthur Wellington County Onondaga Branch Navy Community E Syracuse Rank Musician, 2nd class Regiment Cause Not indicated Date 10/01/1918 Region Upstate
Name Butler, Bartholomew F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 08/16/1918 Region NYC
Name Butler, Charles Edward County Franklin Branch Army Community Hogansburg Rank Private 1st class Regiment 152d Dep Bde Cause Influenza Date 09/30/1918 Region Upstate
Name Butler, George P. County New York City Branch Army Community Brooklyn Rank Regiment Quartermaster Corp, Camp Meigs D. C. Cause Pneumonia Date 10/15/1918 Region NYC
Name Butler, John A. County Rensselaer Branch Army Community Schaghticoke Rank Private 1st class Regiment 29th Provisional Dep. Cause Pneumonia Date 10/15/1918 Region Upstate
Name Butler, John Andrew County Orleans Branch Army Community Knowlesville Rank Private Regiment 309th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Butler, John J. County Nassau Branch Army Community Glen Cove Rank Sergeant Regiment 165th Infantry Cause Wounds Date 11/04/1918 Region Long Island
Name Butler, Michael County New York City Branch Army Community New York City Rank Private 1st class Regiment 11th M. G. Battalion Cause Killed in action Date 09/26/1918 Region NYC
Name Butler, Murvale E County Monroe Branch Army Community Fairport Rank Private 1st class Regiment Quartermaster Corps Cause Broncho pneumonia Date 01/24/1919 Region Upstate
Name Butler, Pierce H. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 312th Infantry Cause Wounds Date 11/05/1918 Region NYC
Name Butler, Robert I. County New York City Branch Army Community New York City Rank Chauffeur Regiment 9 Aero Squadron Cause Airplane accident Date 09/22/1919 Region NYC
Name Butler, Storrs W County Dutchess Branch Army Community Poughkeepsie Rank 1st Lieutenant Regiment Inf Cause Disease Date 09/24/1918 Region Hudson Valley
Name Butler, Thomas 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 Butterfield, Franklin E County Chautauqua Branch Army Community Jamestown Rank Private Regiment Stu United States. Army Tng Corps Cause Influenza Date 10/11/1918 Region Upstate
Name Butters, Fred County Chemung Branch Army Community Elmira Rank Private Regiment Ord Dept Aberdeen Prov Cause Influenza Date 10/08/1918 Region Upstate
Name Butterworth, Clayton County Oswego Branch Army Community Pulaski Rank Private Regiment 38th Cause Pneumonia Date 11/11/1918 Region Upstate
Name Button, George C County Cattaraugus Branch Army Community Franklinville Rank Private Regiment 2 Bde MG Bn Cause Wounds Date 05/29/1918 Region Upstate
Name Button, Gustavus W County Monroe Branch Army Community Rochester Rank Private Regiment Amb Co 106 Cause Killed in action Date 10/18/1918 Region Upstate
Name Butts, Albert W. County Lewis Branch Army Community Lyons Falls Rank Private Regiment 7th Infantry Cause Lobar pneumonia Date 01/20/1918 Region Upstate
Name Butts, Hubert W. County Madison Branch Army Community New Woodstock Rank Private Regiment A. S. Aircraft Production Cause Pneumonia Date 10/24/1918 Region Upstate
Name Buxbaum, Alfred County New York City Branch Army Community New York City Rank Private Regiment 394th Infantry Cause Influenza and Broncho Pneumonia Date 10/14/1918 Region NYC
Name Bvaranski, Zygmunt County Cayuga Branch Army Community Auburn Rank Private 1st class Regiment MG Bn 1st Bde Cause Killed in action Date 06/07/1918 Region Upstate
Name Byers, Arthur I. County Niagara Branch Army Community La Salle Rank Sergeant Regiment 317th Field Signal battalion Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Byington, Russell P. County Westchester Branch Army Community Ossining Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Byrd, Nathan County New York City Branch Army Community New York City Rank Cook Regiment 367th Infantry Cause Cardiac Dilation and Bronchitis Date 11/07/1918 Region NYC
Name Byrd, Wilson County New York City Branch Army Community New York City Rank Sergeant Regiment 367th Infantry Cause Acute Cerebro-Spinal Meningitis Date 02/11/1919 Region NYC
Name Byrne , Charles Augustine County New York City Branch Army Community New York City Rank Sup. Sergeant Regiment 307th Infantry Cause Hodgine Disease Date 03/20/1919 Region NYC
Name Byrne, Charles County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Byrne, Charles H County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Spinal fever Date 05/06/1918 Region Upstate
Name Byrne, Charles V County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 3d Extra Bn Cause Pneumonia Date 09/24/1918 Region Hudson Valley
Name Byrne, Christopher J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Wounds Date 08/26/1918 Region NYC
Name Byrne, James S. County New York City Branch Navy Community Bronx Rank Seaman Regiment U.S.N.R.F. Cause Not indicated Date 12/21/1917 Region NYC
Name Byrne, John T. County New York City Branch Army Community New York City Rank Sergeant Regiment 12th Infantry N.Y.N.G., 104th Field Artillery Cause Acute meningitis Date 03/27/1919 Region NYC
Name Byrne, Joseph P. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 306th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Byrne, Patrick J. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/26/1918 Region NYC
Name Byrne, Vincent County Oneida Branch Army Community Utica Rank Corporal Regiment 315th Infantry Cause Wounds Date 10/29/1918 Region Upstate
Name Byrnes, John County New York City Branch Army Community New York City Rank Private Regiment 343rd M. G. Battalion Cause Killed in action Date 11/01/1918 Region NYC
Name Byrnes, John T. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Byrnes, Joseph I County Erie Branch Army Community Buffalo Rank Sgt 1st cl Regiment Ofc Chf QMC Cause Broncho pneumonia Date 02/03/1919 Region Upstate
Name Byrnes, Thomas Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Killed in action Date 08/06/1918 Region NYC
Name Byrnes, William H. County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Pneumonia Date 11/07/1918 Region NYC
Name Byrns, James A. County New York City Branch Army Community New York City Rank Bugler Regiment 52nd Field Artillery, Camp Travis Cause Broncho pneumonia Date 12/19/1918 Region NYC
Name Byron, Walter Anthony County New York City Branch Marines Community New York City Rank Regiment 13th Regiment Cause Disease Date 10/01/1918 Region NYC
Name Cabasino, Louis Francis County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Cable, Theodore W County Broome Branch Army Community Deposit Rank Private Regiment 7th RFARDC Cause Pneumonia Date 10/02/1918 Region Upstate
Name Cachione, Emil County New York City Branch Army Community New York City Rank Corporal Regiment 305th M. G. Battalion Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Cacioppo, George County New York City Branch Army Community Brooklyn Rank Private Regiment 312th Infantry Cause Wounds Date 10/27/1918 Region NYC
Name Cadden, Joseph F County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Cade, John County New York City Branch Army Community New York City Rank Private Regiment 413th Reserve Labor Battalion Cause Broncho pneumonia Date 09/28/1918 Region NYC
Name Cadwell , Clifford Howard County New York City Branch Army Community New York City Rank Sergeant Regiment 38th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Cady, Melville W. County Saratoga Branch Army Community Greenfield Center Rank Private Regiment 28th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Cafferty, Bernard J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Cafferty, Patrick J. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Caffrey, Raymond P County Erie Branch Army Community Lackawanna Rank Corporal Regiment 60th Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Caffrey, Thomas P. County Westchester Branch Army Community Hastings-on-Hudson Rank Private Regiment Coast Artillery Corps, Narragansett Bay, Ft. Adams, RI Cause Catarrhal pneumonia Date 10/02/1918 Region Hudson Valley
Name Cahill, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Cahill, Peter J. County New York City Branch Army Community New York City Rank Private Regiment M.G. Tng Center Cause Pneumonia Date 10/25/1918 Region NYC
Name Cahill, William F. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 307th Infantry Cause Wounds Date 08/28/1918 Region NYC
Name Cahoon, Oscar Eugene County New York City Branch Army Community Wards Island Rank Private 1st class Regiment 314th Sup Tn. Cause Acritis Date 01/13/1919 Region NYC
Name Cainretta, Verina County Jefferson Branch Army Community Watertown Rank Private Regiment 61st Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Cairnes, John County New York City Branch Army Community New York City Rank Sergeant Regiment 7th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Caito, Michael County Erie Branch Army Community Buffalo Rank Private Regiment 3d Bn US Gds Cause Disease Date 10/03/1918 Region Upstate
Name Calabro, Vincenzo County New York City Branch Army Community Concord, Staten Island Rank Private Regiment 22nd Infantry Cause Pneumonia Date 10/10/1918 Region NYC
Name Calagero, Pasquale County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Calagna, Vincent County New York City Branch Army Community New York City Rank Private Regiment 58th Artillery C.A.C Cause Broncho pneumonia Date 12/09/1918 Region NYC
Name Calandra, Tony County Rensselaer Branch Army Community Troy Rank Private Regiment Y.S.A. Training Detachment Cause Anaesthetic Pneumonia Date 01/16/1919 Region Upstate
Name Calcaterra, Chalres County New York City Branch Navy Community New York City Rank Coxswain Regiment U.S.N. Cause Not indicated Date 02/23/1919 Region NYC
Name Caldwell, Eugene W. County New York City Branch Army Community New York City Rank Major Regiment M.C. Cause Disease Date 06/20/1918 Region NYC
Name Caldwell, Martin County New York City Branch Army Community New York City Rank Private Regiment M. D Cause Not indicated Date 07/14/1918 Region NYC
Name Cale , Salvatore County Onondaga Branch Army Community Syracuse Rank Private Regiment 16th Infantry Cause Killed in action Date 07/22/1918 Region Upstate
Name Calhoun, Fred E County Fulton Branch Army Community Gloversville Rank Private Regiment 309th MG Bn Cause Wounds Date 11/08/1918 Region Upstate
Name Calhoun, James County Delaware Branch Army Community Andes Rank Sgt Regiment 7th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Cali, Manfredo County Westchester Branch Army Community Ossining Rank Private Regiment 311th Infantry Cause Killed in action Date 10/18/1918 Region Hudson Valley
Name Calimori, Frank County Cayuga Branch Army Community Auburn Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Calkins, Arthur L. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Calkins, Guy County Onondaga Branch Army Community Baldwinsville Rank Private Regiment 7th Tng Bn, 153rd Dep Brig Cause Influenza and pneumonia Date 10/08/1918 Region Upstate
Name Call, Ivan B County Onondaga Branch Army Community Syracuse Rank Mechanic Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Callaghan, Cornelius County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Drowning Date 11/10/1919 Region NYC
Name Callaham, Jerry County Erie Branch Army Community Buffalo Rank Private Regiment 33d FA Cause Influenza Date 10/03/1918 Region Upstate
Name Callahan, Daniel J. County New York City Branch Army Community Brooklyn Rank Private Regiment 37th Engineers Cause Wounds Date 08/18/1918 Region NYC
Name Callahan, John County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 08/04/1918 Region NYC
Name Callahan, John James County Rensselaer Branch Marines Community Troy Rank Regiment 55th Cause Killed in action Date 06/11/1918 Region Upstate
Name Callahan, Joseph Francis County New York City Branch Army Community New York City Rank Corporal Regiment 53rd Pioneers Infantry Cause Perforating Pyloric Ulcer Date 10/20/1918 Region NYC
Name Callahan, Leo A. County Montgomery Branch Army Community Harrower Rank Sergeant Regiment M. D. Cause Pneumonia Date 10/20/1918 Region Upstate
Name Callahan, Michael County Clinton Branch Army Community Peru Rank Private 1st class Regiment 71st Inf Cause Lobar pneumonia Date 09/25/1918 Region Upstate
Name Callahan, Paul J. County New York City Branch Army Community New York City Rank Private Regiment 3rd Dev. Battalion , 152nd Dep. Brigade Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Callahan, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 102nd Engineers Cause Killed in action Date 09/29/1918 Region NYC
Name Callahan, William E. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Calligan, Charles W County Monroe Branch Army Community Rochester Rank Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Calogero, Lipani County Oneida Branch Army Community Rome Rank Private Regiment 153rd Dep Brig Cause Broncho pneumonia Date 09/27/1918 Region Upstate
Name Calundann, Jacob B. County New York City Branch Navy Community Brooklyn Rank Lieutenant Junior Grade Regiment Cause Not indicated; at Jekyll Island, GA Date 06/23/1920 Region NYC
Name Cameron , Irving Franklin County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 01/07/1919 Region NYC
Name Cameron, Douglas T. County Suffolk Branch Army Community Fishers Island Rank 1st Lieutenant Regiment 7th Field Artillery Cause Killed in action Date 11/03/1918 Region Long Island
Name Cammarata, Joe County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Cammarata, John County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Camp, Chas A County Orange Branch Army Community Salisbury Mills Rank Private Regiment 156th Dep Brig Cause Lobar pneumonia Date 10/06/1918 Region Hudson Valley
Name Camp, Walter J. County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Rgt. Engineers Cause Lobar pneumonia Date 06/09/1917 Region NYC
Name Campanella , Joseph 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 Campbell, Arthur R. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/26/1918 Region NYC
Name Campbell, Douglas Norman County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 104th M. G. Battalion Cause Broncho pneumonia Date 11/18/1918 Region NYC
Name Campbell, Duncan County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 309th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Campbell, Edward A. County Schenectady Branch Army Community Schenectady Rank Private Regiment Aviation Section, Signal Corps Cause Lobar pneumonia Date 01/13/1918 Region Upstate
Name Campbell, Frank Edward County Oneida Branch Army Community Camden Rank Private Regiment Btry C, 7th Regt, FA Rep Draft Cause Lobar pneumonia Date 10/03/1918 Region Upstate
Name Campbell, Harry J. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 147th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Campbell, James V. County New York City Branch Army Community Flushing Rank Private Regiment 16th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Campbell, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Campbell, Joseph M. County New York City Branch Army Community New York City Rank Private Regiment 3rd Infantry Cause Pneumonia Date 05/21/1918 Region NYC
Name Campbell, Joseph R. County New York City Branch Navy Community Brooklyn Rank Hosp. App., 1st class Regiment U.S.N.R.F. Cause Not indicated Date 11/10/1919 Region NYC
Name Campbell, Leslie J. County New York City Branch Navy Community Brooklyn Rank Landsman Electrician Radio Regiment U.S.N.R.F. Cause Not indicated Date 10/15/1918 Region NYC
Name Campbell, Leslie James County Ontario Branch Army Community Gorham Rank Private Regiment 307th Infantry Cause Wounds Date 09/09/1918 Region Upstate
Name Campbell, Louis J. 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 Campbell, Michael County New York City Branch Army Community New York City Rank Private Regiment 16th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Campbell, Payton Randolph County Erie Branch Army Community Buffalo Rank Sgt Regiment 306th MG Bn Cause Killed in action Date 09/04/1918 Region Upstate
Name Campbell, Robert L. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment A.S.A. Cause Accident Date 12/17/1918 Region NYC
Name Campbell, Thomas Edward County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Campbell, William County New York City Branch Army Community New York City Rank Cook Regiment 45th Infantry Cause Meningitis, Syphilitic Date 05/10/1918 Region NYC
Name Campbell, William County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 08/05/1917 Region NYC
Name Campbell, William T. County New York City Branch Navy Community Brooklyn Rank Commissary steward Regiment U.S.N. Cause Not indicated Date 09/24/1918 Region NYC
Name Campesi, Guiseppe County New York City Branch Army Community Brooklyn Rank Private Regiment Motor , 16th Section Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name Campiono, Francesco County Westchester Branch Army Community Ardsley Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 10/20/1918 Region Hudson Valley
Name Campisano, Frank W. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 302nd Infantry Cause Pneumonia Date 09/25/1918 Region Upstate
Name Canales, Sylvester V. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Canapa, Louis J. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 10/28/1918 Region NYC
Name Canavan, Charles E. County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Canavan, John B. County New York City Branch Navy Community Brooklyn Rank Yoeman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/31/1918 Region NYC
Name Candie, Anglo M. County Westchester Branch Army Community Katonah Rank Sergeant Regiment 1st Battalion, Central Infantry Officer Training School Cause Broncho pneumonia Date 11/01/1918 Region Hudson Valley
Name Candito, Vincent John County New York City Branch Marines Community New York City Rank Regiment 1st Sep Mch Gun Battalion Cause Killed in action Date 11/01/1918 Region NYC
Name Canditto, Frank Bellomastro County Orleans Branch Army Community Medina Rank Private Regiment 309th Infantry Cause Broncho pneumonia Date 12/18/1918 Region Upstate
Name Canfield, Cecil H. County Jefferson Branch Army Community Antwerp Rank Private Regiment 306th Infantry Cause Lobar pneumonia Date 10/27/1918 Region Upstate
Name Canfield, Edward K. County Rensselaer Branch Army Community Hoosick Falls Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Canfield, Ernest P County St Lawrence Branch Army Community Edwards Rank Private 1st class Regiment 102nd Infantry Cause Wounds Date 10/30/1918 Region Upstate
Name Canfield, Paul Bradley County Allegany Branch Army Community Wellsville Rank Private 1st class Regiment 307th FA Cause Killed in action Date 11/04/1918 Region Upstate
Name Canfield, Ralph F County Cattaraugus Branch Army Community Salamanca Rank Private 1st class Regiment 325th Inf Cause Killed in action Date 10/12/1918 Region Upstate
Name Canizzaro, Pasquale County New York City Branch Army Community New York City Rank Private Regiment [053rd] Dep. Brigade Cause Influenza and Broncho Pneumonia Date 09/30/1918 Region NYC
Name Cannarozzi, John County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Killed in action Date Region NYC
Name Canning, Austin P. County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Not indicated; at Naval base Hospital No.5 Date 09/27/1918 Region NYC
Name Cannofsky, Louis A County Erie Branch Army Community Buffalo Rank Private Regiment Bflo Acceptnce Pk Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Cannon, Edward F. County New York City Branch Army Community New York City Rank Private Regiment 3rd M. G. Battalion (Company D, 5th M. G. Battalion 0 Cause Killed in action Date 11/10/1918 Region NYC
Name Canosa, Antonio County Monroe Branch Army Community Rochester Rank Regiment 310th Infantry Cause Killed in action Date 10/29/1918 Region Upstate
Name Cantara, Arthur J. County New York City Branch Army Community New York City Rank Private Regiment Gen Serv. Infantry Cause Drowning Date 09/07/1917 Region NYC
Name Cantilici, Simone County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date Region NYC
Name Cantilion, Francis Z. County Westchester Branch Navy Community Larchmont Rank Landsman, Elect. Radio Regiment Cause Not indicated; at Receiving Ship, new Orleans, LA Date 10/19/1918 Region Hudson Valley
Name Cantwell, Frank J. County Nassau Branch Army Community Belmont Park Rank Private Regiment 5th Ammunition Troop Cause Accident, explosion of hand grenade Date 10/27/1918 Region Long Island
Name Cantwell, Russell V. County Westchester Branch Navy Community Tarrytown Rank Seaman 2nd class Regiment Cause Not indicated Date 02/12/1918 Region Hudson Valley
Name Capabianco, Luigi County Nassau Branch Army Community Glen Cove Rank Private Regiment 107th Infantry Cause Wounds Date 09/30/1918 Region Long Island
Name Capasso, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Field Artillery Cause Wounds Date Region NYC
Name Capelle, Rudolph County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Caplo, Stanley County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 10/12/1918 Region Upstate
Name Capone, Guiseppe County New York City Branch Army Community New York City Rank Private Regiment Development Battalion 6 Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name Capone, Marino County Orange Branch Army Community Middletown Rank Private Regiment 147th Infantry Cause Broncho pneumonia Date 10/23/1918 Region Hudson Valley
Name Caporale, Anthony County New York City Branch Army Community New York City Rank Clerk Regiment 307th Field Artillery Cause Broncho pneumonia Date 02/18/1919 Region NYC
Name Capotosto, Augusto 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 Capozzella, Francesco County Herkimer Branch Army Community Herkimer Rank Private Regiment 147th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Capp, Walter K. County New York City Branch Army Community New York City Rank Private Regiment 19th Field Artillery Cause Wounds Date 11/15/1918 Region NYC
Name Cappabianco, Pasquale County New York City Branch Army Community Brooklyn Rank Horseshoer Regiment 308th Infantry Cause Broncho pneumonia Date 10/30/1918 Region NYC
Name Cappelini, Guiseppe 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 Cappelini, Louis County New York City Branch Army Community New York City Rank Private 1st class Regiment M Mac. Shop Trk. Unit 386th Cause Lobar pneumonia Date 10/17/1918 Region NYC
Name Cappelloni, Toni County Oswego Branch Army Community Oswego Rank Private Regiment 135th Infantry Cause Broncho pneumonia Date 09/26/1918 Region Upstate
Name Caprarullo, Anthony County Steuben Branch Army Community Cameron Mills Rank Private Regiment 7th Infantry Cause Valvular heart disease Date 08/01/1918 Region Upstate
Name Caputo, Domenico County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Accidental bomb discharge Date 06/03/1918 Region NYC
Name Carberry, Frank Edward County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/22/1918 Region Upstate
Name Carberry, Matthew F. 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 Carbino, Clarence County St Lawrence Branch Army Community Massena Rank Private Regiment 312th Am Tn Cause Cerebro Spinal Meningitis Date 12/25/1918 Region Upstate
Name Carbone, Andero County Oneida Branch Army Community Utica Rank Private Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Carcasoli, John County Chemung Branch Army Community Elmira Rank Private Regiment 21st FA Cause Lobar pneumonia Date 02/17/1919 Region Upstate
Name Card, Silas K. County Rensselaer Branch Army Community Johnsonville Rank Private Regiment 23rd Infantry Cause Empyema, Pneumonia, Pericarditis Date 12/17/1917 Region Upstate
Name Cardani, Antonie County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Disease Date 07/28/1919 Region NYC
Name Cardani, Lazzaro 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 Cardano, Giolomo County New York City Branch Army Community New York City Rank Private Regiment 2nd Cavalry Cause Broncho pneumonia Date 09/14/1918 Region NYC
Name Cardell, Frederick O. County New York City Branch Navy Community New York City Rank Regiment U.S.N. Cause Not indicated Date 08/02/1919 Region NYC
Name Cardenas, Oscar County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Carder, Cyril County Steuben Branch Army Community Corning Rank 2nd Lieutenant Regiment 16th Infantry Cause Killed in action Date 07/17/1918 Region Upstate
Name Carey, Delbert J County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Carey, Edgar County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Carey, John B. County Tompkins Branch Army Community Ithaca Rank Private Regiment Ordinance Detachment Cause Pneumonia Date 12/27/1918 Region Upstate
Name Carey, John J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Carey, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Carey, Michael J. County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 10/02/1918 Region NYC
Name Carey, Philip J. County Jefferson Branch Army Community Watertown Rank Private Regiment Dev. Battalion 1 Cause Broncho pneumonia Date 10/25/1918 Region Upstate
Name Cargin, Arthur E County St Lawrence Branch Army Community Ogdensburg Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 10/07/1918 Region Upstate
Name Carguilo, Frank 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 Carhart, Gustav G. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 105th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Caridico, Louis J. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region Hudson Valley
Name Carle, Clarence C. County Westchester Branch Army Community Harrison Rank Corporal Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region Hudson Valley
Name Carley, Lynn Dewitt County Delaware Branch Navy Community Franklin Rank Seaman 2nd class Regiment USN Cause Not indicated Date 04/22/1918 Region Upstate
Name Carlin, Frank J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Carlisle, Patrick County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Carlo, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 11/08/1918 Region NYC
Name Carlotti, Joseph J. County New York City Branch Navy Community New York City Rank Chief Carpenters Mate Regiment U.S.N.R.F. Cause Not indicated Date 05/23/1920 Region NYC
Name Carlson, Carl A J County Chautauqua Branch Army Community Jamestown Rank Mechanic Regiment 18th FA Cause Killed in action Date Region Upstate
Name Carlson, Edward G. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Carlson, Ernest H County Chautauqua Branch Army Community Jamestown Rank Private Regiment 312th Inf Cause Killed in action Date 10/22/1918 Region Upstate
Name Carlson, Ernest P. County Westchester Branch Army Community Ossining Rank Private Regiment 110th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Carlson, Gunnard E County Chautauqua Branch Army Community Jamestown Rank Private, Co G Regiment KIA Cause Killed in action Date 07/15/1918 Region Upstate
Name Carlson, Gustave A. County New York City Branch Navy Community Woodhaven Rank Fireman, 2nd class Regiment U.S.N. Cause Not indicated Date 07/08/1918 Region NYC
Name Carlsson, Hialmar County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Pneumonia Date 10/28/1918 Region NYC
Name Carlton, Andrew J. County Steuben Branch Navy Community Painted Post Rank Landsman Machinist Mate Regiment U.S.N.R.F. Cause Died (cause not stated) Date 09/21/1918 Region Upstate
Name Carlton, Floyd L County Columbia Branch Army Community Lebanbon Springs Rank Private Regiment 61st Inf Cause Killed in action Date 11/06/1918 Region Upstate
Name Carlton, Philip S. County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 11/06/1918 Region NYC
Name Carmack, William G. County Niagara Branch Army Community Niagara Falls Rank 2nd Lieutenant Regiment Aviation Instruction Center Cause Accident Date 08/09/1918 Region Upstate
Name Carman, Calvin County Nassau Branch Navy Community Baldwin Rank Surfman Regiment U.S.N. Cause Pneumonia Date 10/28/1918 Region Long Island
Name Carman, Harold County New York City Branch Marines Community Jamaica Rank Sergeant Regiment Quantico, VA Cause Killed in action Date 06/10/1918 Region NYC
Name Carmelo, Seifo County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Replacement Regiment Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name Carmen, Timothy E. County Nassau Branch Army Community Woodmere Rank Sergeant Regiment 306th Infantry Cause Wounds Date 09/03/1918 Region Long Island
Name Carmer, Charles S. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 311th Infantry Cause Wounds Date 11/05/1918 Region Upstate
Name Carmichael, Albert E. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment General Headquarters, 310th Military Police Cause Gunshot while on M.P. duty Date 01/10/1919 Region Upstate
Name Carmichael, George A. County New York City Branch Navy Community Tompkinsville Rank Quartermaster, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/21/1918 Region NYC
Name Carmichael, James L. County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Machine Gun Battalion Cause Wounds Date 09/27/1918 Region NYC
Name Carmody, John J. County New York City Branch Army Community New York City Rank Private Regiment 320th Infantry Cause Killed in action Date 11/06/1918 Region NYC
Name Carnesi, John J. County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Carney, Daniel J. County Westchester Branch Army Community Yonkers Rank 1st Lieutenant Regiment attached 23rd Infantry Cause Wounds Date 06/18/1918 Region Hudson Valley
Name Carney, Florence V County Genesee Branch Army Community Batavia Rank Private Regiment Ord Trps APG MD Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Carney, Harry J County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 108th inf Cause Wounds Date 10/05/1918 Region Upstate
Name Carney, James D County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 08/13/1918 Region Upstate
Name Carney, Mitchell F. County Saratoga Branch Army Community Palmer Rank Private Regiment 325th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Carney, Thomas F County Oneida Branch Army Community Utica Rank Private 1st class Regiment 312th Infantry Cause Killed in action Date 10/23/1918 Region Upstate
Name Carollo, Leon County New York City Branch Army Community Brooklyn Rank Private Regiment 47th Infantry Cause Killed in action Date 08/03/1918 Region NYC
Name Carpenter, Delmer D County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 102 F Sig Bn Cause Wounds Date 10/20/1918 Region Upstate
Name Carpenter, Frank B. County Niagara Branch Army Community Lockport Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Carpenter, Howard E County Onondaga Branch Army Community Syracuse Rank 2nd Lieutenant Regiment 7th Infantry Cause Wounds Date 12/08/1918 Region Upstate
Name Carpenter, Howard H County Chautauqua Branch Army Community Jamestown Rank Private Regiment 153d Dep Bde Cause Broncho pneumonia Date 09/30/1918 Region Upstate
Name Carpenter, Robert S County Oneida Branch Army Community Utica Rank Wagoner Regiment Hq Det, MG Bn Cause Pneumonia Date 10/16/1918 Region Upstate
Name Carr, Devillo A. County Otsego Branch Army Community Oneonta Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Carr, Edward J. County New York City Branch Army Community Corona Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Carr, Francis J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/15/1918 Region NYC
Name Carr, Frederick G. County New York City Branch Army Community New York City Rank Clerk Regiment 5th Infantry Cause Broncho pneumonia Date 10/05/1918 Region NYC
Name Carr, George O.S. County New York City Branch Army Community New York City Rank Private Regiment 105th Machine Gun Battalion Cause Wounds Date 09/27/1918 Region NYC
Name Carr, Herbert W. County Niagara Branch Army Community Barker Rank Sergeant Regiment 7th Infantry Cause Influenza Date 10/07/1918 Region Upstate
Name Carr, James F. County New York City Branch Army Community New York City Rank Private Regiment Separate Aut. Replacement Draft, Camp Upton Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Carr, Joseph August County Monroe Branch Army Community Churchville Rank Private Regiment 308th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Carr, Joseph Frederick County Oneida Branch Marines Community Utica Rank Regiment 5th Regiment Cause Not indicated Date 11/10/1918 Region Upstate
Name Carra, John County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Btry C, 309th FA Cause Wounds Date 10/02/1918 Region Upstate
Name Carri, Francesco County Westchester Branch Army Community Port Chester Rank Private Regiment Base Hospital, Camp Wheeler, GA Cause Lobar pneumonia Date 12/30/1918 Region Hudson Valley
Name Carrick, Herbert E. County New York City Branch Army Community Brooklyn Rank Private Regiment 52nd division Cause Accident Date 03/17/1919 Region NYC
Name Carrico, David County Orange Branch Army Community Highland Falls Rank Corporal Regiment USMA Cause Influenza Date 10/17/1918 Region Hudson Valley
Name Carrie, David County New York City Branch Army Community New York City Rank Corporal Regiment 1st Battalion, Trench Artillery Cause Tetanus Date 01/06/1919 Region NYC
Name Carrie, Robert F. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Machine Gun Battalion Cause Lobar pneumonia Date 10/13/1918 Region NYC
Name Carrigan, Edward C County Franklin Branch Army Community Malone Rank Sgt Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Carrigan, John L. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/27/1918 Region NYC
Name Carrigan, Thomas County Erie Branch Army Community Buffalo Rank Private Regiment 152d Deep Bde Cause Pulmonary tuberculosis Date 01/31/1919 Region Upstate
Name Carrington, Frank E. County Tompkins Branch Army Community Groton Rank 2nd Lieutenant Regiment Cause Disease Date 10/23/1918 Region Upstate
Name Carrington, Wallace County Broome Branch Army Community Endicott Rank Private Regiment 336 MG Bn Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Carrizzo, Joseph County New York City Branch Army Community New York City Rank Private Regiment 501st Engineers Service Battalion Cause Cardiac embolus Date 10/31/1918 Region NYC
Name Carroll, James W., Jr. County New York City Branch Army Community New York City Rank Private Regiment Base Hospital Cause Lobar pneumonia Date 03/28/1918 Region NYC
Name Carroll, Joseph G. 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 Carroll, Joseph J County Monroe Branch Army Community Rochester Rank Private Regiment Btry C, 71st Arty, CAC Cause Not indicated Date 06/10/1918 Region Upstate
Name Carroll, Leonard County New York City Branch Army Community New York City Rank Private Regiment 308th Sanitary Train Cause Abscess of brain Date 03/11/1919 Region NYC
Name Carroll, Martin P. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment QuarterMaster Corps Cause Tuberculosis Date 06/03/1919 Region NYC
Name Carroll, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 410th Casual company Cause Sinking of the Otranto Date 10/06/1918 Region NYC
Name Carroll, Micheal J. County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/22/1918 Region NYC
Name Carroll, Owen W. County Westchester Branch Navy Community Ossining Rank Firemen, 1st class Regiment Cause Not indicated; at 3rd Naval District Date 01/08/1919 Region Hudson Valley
Name Carroll, Raklph County Erie Branch Army Community Buffalo Rank Corporal Regiment 309th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Carroll, Richard County New York City Branch Army Community New York City Rank Private Regiment 140th Field Artillery Cause Heart disease Date 07/07/1919 Region NYC
Name Carroll, Robert H. County New York City Branch Navy Community Brooklyn Rank Yoeman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 01/23/1919 Region NYC
Name Carroll, Thoimas B County Dutchess Branch Army Community Beacon Rank Corporal Regiment 107th Inf Cause Pneumonia Date 02/27/1918 Region Hudson Valley
Name Carroll, Vincent O County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Carroll, Warren J. County New York City Branch Army Community Woodhaven Rank Private Regiment Oct. Automatic replacement Draft Cause Pneumonia Date 11/10/1918 Region NYC
Name Carroll, William F. County New York City Branch Army Community New York City Rank Sergeant Regiment 30th Engineers Cause Pneumonia Date 03/06/1918 Region NYC
Name Carroll, William J. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Wounds Date 09/26/1918 Region NYC
Name Carson, Charles A. County New York City Branch Army Community New York City Rank Private Regiment NY University Cause Chronic alcoholism Date 05/20/1918 Region NYC
Name Carson, John P. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/22/1918 Region NYC
Name Cartazzo, Emello County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Carter, Chester William County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Wounds Date 08/15/1918 Region Upstate
Name Carter, Clarence L County Monroe Branch Army Community Rochester Rank Private Regiment 3rd MG Bn Cause Killed in action Date 07/19/1918 Region Upstate
Name Carter, Ernest County Suffolk Branch Navy Community Center Moriches Rank Surfman Regiment Cause Not indicated Date 07/30/1917 Region Long Island
Name Carter, Floyd M County Orange Branch Army Community Otisville Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Carter, John J. County Westchester Branch Army Community Yonkers Rank Private Regiment 58th Infantry Cause Wounds Date 09/29/1918 Region Hudson Valley
Name Carter, Thomas County Albany Branch Army Community Watervliet Rank Private Regiment Auto Repl Dft Cause Lobar pneumonia Date 10/10/1918 Region Upstate
Name Carter, Thomas A. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Pneumonia Date 03/03/1918 Region NYC
Name Caruso, John J County Rockland Branch Army Community Spring Valley Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 08/25/1918 Region Hudson Valley
Name Cary, Arthur B. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment QuarterMaster Corps Cause Disease Date 10/30/1918 Region NYC
Name Case, Andy Butler County Broome Branch Navy Community Windsor Rank Apprentice Seaman Regiment USN Cause Not indicated; at Navyal Hosp Date 06/07/1917 Region Upstate
Name Case, Everett C County Monroe Branch Army Community Chili Station Rank Private Regiment Am Red Cross Mil Hosp 4, Liverpool Cause follicular tonsilitis Date 06/22/1918 Region Upstate
Name Case, Frank C. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 115th Battalion, Military Police Corps Cause Accidental gunshot Date 01/07/1919 Region Upstate
Name Case, Henry James County Cayuga Branch Army Community Venice Center Rank Private Regiment 305th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Case, Leslie B. County Suffolk Branch Army Community Peconic Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/19/1918 Region Long Island
Name Casell, Joseph C. County New York City Branch Army Community New York City Rank Private Regiment 7th Engineers Training Regiment Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Casertano, Angelo County New York City Branch Army Community New York City Rank Private Regiment 34th Recruit company Cause Lobar pneumonia Date 11/12/1918 Region NYC
Name Casey, George Augustine County Putnam Branch Army Community Cold Spring -on-the Hudson Rank Sergeant Regiment 305th Infantry Cause Wounds Date 09/28/1918 Region Hudson Valley
Name Casey, John County New York City Branch Army Community Ridgewood Rank Private Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Casey, Maynard F. County Seneca Branch Army Community Seneca Falls Rank Private Regiment 306th Machine Gun Battalion Cause Killed in action Date 09/10/1918 Region Upstate
Name Casey, William County Westchester Branch Navy Community Mt. Vernon Rank Landsman, Elect. General Regiment Cause Not indicated; at Naval Hospital Date 07/23/1919 Region Hudson Valley
Name Casey, [James ]J. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Cashion, Leo James County Warren Branch Navy Community Glens Falls Rank Printer First class Regiment Cause Not indicated Date 09/30/1918 Region Upstate
Name Cashman, Eugene County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Lobar pneumonia Date 11/22/1918 Region NYC
Name Casper, Frank H. County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 302nd Sanitary Train Cause Fractured skull Date 02/08/1919 Region NYC
Name Cassee, John County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Cassell, Frederick II County Nassau Branch Army Community Oyster Bay Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 08/21/1918 Region Long Island
Name Cassells, Thomas F. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 08/13/1918 Region NYC
Name Cassels, James County New York City Branch Army Community New York City Rank Recruit Regiment Limited Service Cause Broncho pneumonia Date 10/01/1918 Region NYC
Name Casserly, Frank J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Cassetta, Nicola County New York City Branch Army Community Bronx Rank Private Regiment 4th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Cassidy, Frank County New York City Branch Army Community New York City Rank Corporal Regiment 4th Inantry Cause Killed in action Date 10/15/1918 Region NYC
Name Cassidy, James H. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Cassidy, Patrick County New York City Branch Army Community New York City Rank Supply Sergeant Regiment 9th Infantry Cause Accident Date 10/01/1918 Region NYC
Name Cassidy, Walter C. County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Broncho pneumonia Date 11/30/1918 Region NYC
Name Cassidy, Walter L. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Broncho pneumonia Date 01/21/1919 Region NYC
Name Cassidy, William J. County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Cassidy, William X. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/09/1918 Region NYC
Name Castas, Nicholas County New York City Branch Army Community New York City Rank Private Regiment 16th Infantry Cause Killed in action Date 02/09/1918 Region NYC
Name Casterino, Peter D. County New York City Branch Army Community New Brighton Rank Private Regiment 326th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Casterline, Charles E. County Ontario Branch Army Community Stanley Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Castiglione, Guido County New York City Branch Army Community New York City Rank Sergeant Regiment 28th Infantry Cause Wounds Date 06/15/1918 Region NYC
Name Castle, Devere H. County Rensselaer Branch Army Community Poestenkill Rank Private Regiment 1st Battalion U.S.G. Cause Pneumonia Date 10/25/1918 Region Upstate
Name Castle, Herbert County Schoharie Branch Army Community Gallupville Rank Wagoner Regiment 301st Engs Cause Lobar pneumonia Date 12/09/1918 Region Upstate
Name Castmore, John B. County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Lobar pneumonia Date 03/03/1918 Region NYC
Name Castrilli, Anthony A. County New York City Branch Army Community New York City Rank Private Regiment 3rd Anti-Aircraft Machine Gun Battalion Cause Lobar pneumonia Date 10/29/1918 Region NYC
Name Castrogiovanne, Samuel County Chautauqua Branch Army Community Westfield Rank Private Regiment 308th Inf Cause Killed in action Date 10/06/1918 Region Upstate
Name Castronovo, George O.S. County New York City Branch Army Community New York City Rank Private 1st class Regiment 207th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Caswell, Milton Edgar County Cattaraugus Branch Navy Community Randolph Rank Apprentice Seaman Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/24/1918 Region Upstate
Name Catalano, Salvatore County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Motor Transport Corps Cause Wounds Date 08/31/1918 Region NYC
Name Catali, Rodolfo County Wayne Branch Army Community Lyons Rank Private Regiment 153rd Dep Brigade Cause Pneumonia Date 09/28/1918 Region Upstate
Name Catchpole, Harry Guy County Erie Branch Navy Community Buffalo Rank Ensign Regiment Cause Died Five Fathoms Lightship Date 09/13/1918 Region Upstate
Name Cater, Edward County New York City Branch Army Community Richmond Hill Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Catton, Richard B. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 1st Air Service Cause Disease Date 04/14/1919 Region NYC
Name Caulfield, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Cava, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 37th Infantry Cause Influenza and pneumonia Date 10/15/1918 Region NYC
Name Cavanagh, Andrew P. County New York City Branch Army Community Brooklyn Rank Private Regiment 303rd Field Artillery Cause Pneumonia Date 02/25/1919 Region NYC
Name Cavanagh, Thomas County New York City Branch Army Community New York City Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Cavanaugh, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 123rd Infantry Cause Influenza and lobar pneumonia Date 10/08/1918 Region NYC
Name Cavanaugh, James Edward County Rensselaer Branch Navy Community Hoosick Falls Rank Mch. Mate 1st class, Avia Regiment Cause Not indicated Date 10/12/1918 Region Upstate
Name Cavanaugh, John Francis County Albany Branch Navy Community Albany Rank Shp Fitter 2nd cl Regiment USNRF Cause Not indicated Date 09/30/1918 Region Upstate
Name Cavanaugh, Leo M County Albany Branch Army Community Cohoes Rank Sgt Regiment 520d Engrs Cause Broncho pneumonia Date 04/25/1919 Region Upstate
Name Cavarra, Frank County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Cavello, Thomas County New York City Branch Army Community Tottenville Rank Private Regiment 308th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Caverly, James F. County New York City Branch Army Community Brooklyn Rank Private Regiment 302nd Engineers Cause Intestinal obstruction Date 03/13/1918 Region NYC
Name Cavullo, Frank County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Cawein, Raleigh D. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 09/02/1918 Region NYC
Name Cawley, Peter 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 Ceccarelli, Hannibal County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Celentano, Frank County New York City Branch Navy Community New York City Rank Water Tender Regiment U.S.N. Cause Not indicated Date 06/14/1918 Region NYC
Name Celenza, Vincent County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 07/23/1918 Region NYC
Name Cell, Carroll County New York City Branch Army Community Elmhurst Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Cellini, Severino County Erie Branch Army Community Buffalo Rank Private Regiment 23d Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Centonzo, Vincenzo County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 308th Infantry Cause Killed in action Date 10/15/1918 Region Hudson Valley
Name Cerino, William V. County New York City Branch Army Community New York City Rank Corporal Regiment 309th Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Cerisano, French County Albany Branch Army Community Albany Rank Private Regiment 61st Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Cernera, Ralph County New York City Branch Army Community Brooklyn Rank Private Regiment 59th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Ceruie, Charles L County Cayuga Branch Army Community Auburn Rank Private Regiment 6th FA Cause Wounds Date Region Upstate
Name Cervoni, Gaetano County Saratoga Branch Army Community Mechanicville Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Cestone, Angelo County Westchester Branch Army Community New Rochelle Rank Private Regiment Pioneer Infantry Cause Mental deficiency and pneumonia Date 12/03/1918 Region Hudson Valley
Name Cetti, William S. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th Field Artillery Cause Lobar pneumonia Date 12/11/1918 Region NYC
Name Chadbourne, Ernest C County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Chadderdon, Joseph P County Greene Branch Navy Community Acra Rank Seaman Regiment USNFR Cause Not indicated Date 04/17/1919 Region Upstate
Name Chadwick, Earl C. County Nassau Branch Army Community Glen Cove Rank Private 1st class Regiment 8th Field Signal Battalion Cause Wounds Date 11/01/1918 Region Long Island
Name Chadwick, John Rappleye County Tompkins Branch Navy Community Ithaca Rank Apprentice Seaman Regiment Cause Not indicated Date 06/06/1919 Region Upstate
Name Chamberlain, Byron M. County Schenectady Branch Army Community Schenectady Rank Corporal Regiment 105th Infantry Cause Wounds Date 11/11/1918 Region Upstate
Name Chamberlain, Ernest A County Schoharie Branch Army Community Seward Rank Private Regiment 53rd Inf Cause Pneumonia Date 10/06/1918 Region Upstate
Name Chamberlin, Maxwell E County New York City Branch Marines Community New York City Rank Private Regiment 1st MAF Cause Not indicated Date 09/28/1918 Region NYC
Name Chambers, Joseph C. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Chambers, Leonard A. County New York City Branch Army Community Woodhaven Rank Private Regiment Student Army Training Institute Cause Heart failure Date 10/18/1918 Region NYC
Name Chambers, Thomas F County Broome Branch Army Community Binghamton Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Chambers, Walter C. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Chamly, Mansour J County Erie Branch Army Community Buffalo Rank Private Regiment 26th Inf Cause Lobar pneumonia Date 09/29/1918 Region Upstate
Name Champion, Henry J County St Lawrence Branch Army Community Waddington Rank Private Regiment San Det, 310th Infantry Cause Killed in action Date 09/24/1918 Region Upstate
Name Champlin, Robert C County Cattaraugus Branch Army Community Little Valley Rank Private Regiment 135th Inf Cause Pneumonia Date 09/27/1918 Region Upstate
Name Chandle, Arthur B. County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Chandler, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 20th Division Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Chandler, William H. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 7th Field Artillery Cause Killed in action Date 10/06/1918 Region NYC
Name Chapin, Bert County Orange Branch Army Community Johnson Rank Private Regiment 310th Infantry Cause Killed in action Date 11/05/1918 Region Hudson Valley
Name Chapman, Isaac A. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Ordnance Cause Disease Date 10/17/1918 Region NYC
Name Chapman, Leslie Kellogg County Cayuga Branch Army Community Auburn Rank Mechanic Regiment 125th Inf Cause Killed in action Date 09/01/1918 Region Upstate
Name Chapman, Otto County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Chapman, Russell County New York City Branch Army Community Elmhurst Rank Battalion Sergeant Major Regiment 26th Field Artillery Cause Pneumonia Date 01/20/1919 Region NYC
Name Chapman, Victor C County Albany Branch Army Community Albany Rank Private Regiment Ft Ethan Allen VT Cause Killed in action Date 10/01/1918 Region Upstate
Name Chapman, William H. County New York City Branch Army Community Brooklyn Rank Captain Regiment Medical Corps Cause Disease Date 09/26/1918 Region NYC
Name Charifson, Loces County New York City Branch Army Community New York City Rank Private Regiment 16th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Charlebois, Francis A. County Jefferson Branch Army Community Clayton Rank Private Regiment 18th Battalion, Syracuse Ret. Cp. Cause Influenza Date 10/03/1918 Region Upstate
Name Charles, Frank County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Charles, Warren D County Genesee Branch Army Community Oakfield Rank Private Regiment 7th Inf Cause Killed in action Date 10/11/1918 Region Upstate
Name Charlton, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 12/12/1918 Region NYC
Name Charness, George County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Charnin, Nathan County New York City Branch Army Community Jamaica Rank Private Regiment 106th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Charter, Basis W County Oneida Branch Army Community Camden Rank Clerk Regiment 107th Infantry Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Chase, Burton N County Clinton Branch Army Community Plattsburg Rank 2nd Lieutenant Regiment 58th Inf Cause Killed in action Date 10/05/1918 Region Upstate
Name Chase, Homer E. County Ulster Branch Army Community Mount Tremper Rank Private Regiment 147th Infantry Cause Lobar pneumonia Date 09/29/1918 Region Hudson Valley
Name Chauvin, Leo J County Franklin Branch Army Community Malone Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Cheeseborough, Ernest County New York City Branch Army Community Brooklyn Rank Private Regiment 25th Infantry Cause Lobar pneumonia Date 11/02/1917 Region NYC
Name Chelberg, James F. County Suffolk Branch Army Community Sag Harbor Rank Private Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region Long Island
Name Cherney, Nick County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Wounds Date 07/21/1918 Region NYC
Name Cherney, Paul County New York City Branch Army Community New York City Rank Private Regiment 59th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Chernin, Max County Fulton Branch Army Community Gloversville Rank Private, Co B Regiment 301st Tk Bn Cause Accident Date 08/15/1918 Region Upstate
Name Chervincky, David County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Influenza and Broncho Pneumonia Date 09/30/1918 Region NYC
Name Cheshire, Benjamin County Ulster Branch Army Community Kingston Rank Private 1st class Regiment 107th Infantry Cause Broncho pneumonia Date 10/22/1918 Region Hudson Valley
Name Cheshire, Charles F. County Nassau Branch Army Community Lynbrook Rank Sergeant 1st class Regiment 15th Cavalry Cause Lobar pneumonia and empyemia Date 03/02/1918 Region Long Island
Name Cheslock, Peter County New York City Branch Army Community Maspeth Rank Private Regiment 347th Infantry Cause Pneumonia Date 11/02/1918 Region NYC
Name Chester, Benjamin County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Chester, Bennie County New York City Branch Army Community New York City Rank Private Regiment USA General Hospital Cause Influenza following wound Date 04/13/1919 Region NYC
Name Chestnut, Albert J. County Niagara Branch Army Community Ransomville Rank Private 1st class Regiment Machine gun Battalion Cause Wounds Date 10/10/1918 Region Upstate
Name Chestnut, Harold W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Machine Gun Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Chiaravalle, Nicola 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 Chiarella, Angelo A. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 309th Infantry Cause Wounds Date 10/27/1918 Region Upstate
Name Chickalone, Joseph County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 51st Pioneer Infantry Cause Brain Abscess Following Accidental Gunshot Wounds Date 06/18/1918 Region Hudson Valley
Name Childs, Arthur B. County New York City Branch Army Community New York City Rank Sergeant Regiment 1st Brigade, Machine Gun Battallion Cause Killed in action Date 07/22/1918 Region NYC
Name Childs, Russell H County Clinton Branch Army Community Chazy Rank Private Regiment 312th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Chillemi, Carmelo County Albany Branch Army Community Albany Rank Private Regiment 21st Engrs Cause Toxemia Date 10/01/1918 Region Upstate
Name Chin, Henry County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Chippie, Albert M. County Steuben Branch Army Community Corning Rank Private Regiment 5th Engineers Cause Peritonitis Date 10/22/1918 Region Upstate
Name Chisholm, Daniel A. County Westchester Branch Army Community New Rochelle Rank Corporal Regiment 6th Engineers Cause Killed in action Date 07/16/1918 Region Hudson Valley
Name Chisholm, Henry L. County Yates Branch Army Community Penn Yan Rank Private Regiment 308th Infantry Cause Lobar pneumonia Date 11/08/1918 Region Upstate
Name Chituk, Charles E. County Suffolk Branch Army Community South Jamesport Rank Mechanic Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 10/27/1918 Region Long Island
Name Chodikoff, David County Rensselaer Branch Army Community Troy Rank Private Regiment 103rd Infantry Cause Killed in action Date 07/26/1918 Region Upstate
Name Chorba, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Explosion Date 02/16/1918 Region NYC
Name Christ, Anthony A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Christensen, Andrew P. County New York City Branch Army Community New York City Rank Private Regiment 2nd Development Battalion Cause Tuberculosis Date 07/04/1918 Region NYC
Name Christensen, Archibold County Herkimer Branch Army Community Mohawk Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/25/1918 Region Upstate
Name Christensen, George A. County New York City Branch Army Community Brooklyn Rank Private Regiment 104th Signal Battalion Cause Killed in action Date 10/26/1918 Region NYC
Name Christensen, James T. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Christensen, Jens County New York City Branch Army Community Mariners Harbor Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 10/18/1918 Region NYC
Name Christfully, Arthur B. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Christian, Wesley John County Monroe Branch Marines Community Rochester Rank Regiment 5th Regiment Cause Wounds Date 06/06/1918 Region Upstate
Name Christiansen, Frank Daniel County Erie Branch Marines Community Buffalo Rank Regiment 6th Regt USMC Cause Wounds Date 07/19/1918 Region Upstate
Name Christiansen, John S. County New York City Branch Army Community New York City Rank Corporal Regiment 334th Aero Squadron Cause Airplane accident Date 09/15/1918 Region NYC
Name Christman, Glenn County Herkimer Branch Army Community Jordanville Rank Private Regiment Camp Devens Repl Cause Pneumonia Date 03/17/1918 Region Upstate
Name Christman, Louis County New York City Branch Army Community New York City Rank Private Regiment 20th Machine Gun Battalion, 13th Infantry Cause Wounds Date 02/05/1918 Region NYC
Name Christner, John F County Albany Branch Army Community Albany Rank Private Regiment 5 Prov Bn Engrs Cause Pneumonia Date 10/08/1918 Region Upstate
Name Christopher, Leon Thomas County Orleans Branch Navy Community Albion Rank Quartermaster 2nd class, Aviation Regiment Cause Not indicated Date 09/28/1918 Region Upstate
Name Chuille, Guiseppe County Westchester Branch Army Community Ossining Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Church, Arthur B. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Church, Howard A. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Churchill, Earl R County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 110th Inf Cause Killed in action Date 08/07/1918 Region Upstate
Name Churchill, Frank G County Cayuga Branch Army Community Moravia Rank Corporal Regiment 307th Inf Cause Wounds Date 10/31/1918 Region Upstate
Name Churchill, Thomas W. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment V.C. Cause Not indicated Date 07/09/1918 Region NYC
Name Churco, Benjamin J County Franklin Branch Army Community Tupper Lake Rank Private 1st class Regiment 1st Div Cause Killed in action Date 07/18/1918 Region Upstate
Name Chute, Joseph William County New York City Branch Marines Community Brooklyn Rank Regiment Cause Disease Date 11/20/1918 Region NYC
Name Ciack, John County Erie Branch Army Community Depew Rank Private 1st class Regiment 30th Inf Cause Killed in action Date 06/26/1918 Region Upstate
Name Ciavolella, Emelie 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 Ciccarone, Vincent County St Lawrence Branch Army Community Norfolk Rank Private Regiment 305th Infantry Cause Wounds Date 01/10/1920 Region Upstate
Name Ciccone, Joseph P. County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Mechanical Ordnance Repair shop Cause Pneumonia Date 10/05/1918 Region NYC
Name Cicero, Salvatore County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Cichelli, Vincent County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Cieurello, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Cilento, Gastano County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Not indicated Date 06/23/1918 Region NYC
Name Cilento, Joseph County Monroe Branch Army Community Union Hill Rank Private Regiment 135th Infantry Cause Broncho pneumonia Date 09/29/1918 Region Upstate
Name Cimei, Victor County New York City Branch Army Community New York City Rank Private Regiment Machine Gun Battalion Cause Wounds Date 08/14/1918 Region NYC
Name Cimino, Fillippe County Monroe Branch Army Community East Rochester Rank Private Regiment 17th Bn, Syracuse Ret Camp, NY Cause influenza at Crouse Irving Hosp Date 10/04/1918 Region Upstate
Name Ciniglio, Andrew P. County New York City Branch Army Community New York City Rank Private Regiment 163rd Infantry Cause Killed in action Date 09/04/1918 Region NYC
Name Cirello, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 3rd Army corps Cause Broncho pneumonia Date 06/04/1919 Region NYC
Name Cirito, Vincent County Niagara Branch Army Community Niagara Falls Rank Private Regiment 309th Infantry Cause Tuberculosis Date 12/20/1919 Region Upstate
Name Citriniti, Vincent County Oneida Branch Army Community Utica Rank Private Regiment 61st Infantry Cause Killed in action Date 11/08/1918 Region Upstate
Name Cituccia, Raymond County Monroe Branch Army Community Rochester Rank Private Regiment 1st Mg Tng Ctr, Camp Hancock, GA Cause strangulation Date 03/02/1919 Region Upstate
Name Ciufo, Salvatore County Oneida Branch Army Community Utica Rank Private Regiment 345th Infantry Cause Lobar pneumonia Date 10/22/1918 Region Upstate
Name Ciurca, Sebastian County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds Date 11/01/1918 Region Upstate
Name Civitillo, James R County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Clainos, Charles Nicklas County Putnam Branch Army Community Garrison Rank Private Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Claire, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Clampitt, Robert J. County Suffolk Branch Army Community Fort H.G. Wright Rank Sergeant 1st class Regiment 1st Brigade Tank Corps Cause Pneumonia Date 10/20/1918 Region Long Island
Name Clancy, Francis W. County Livingston Branch Army Community Geneseo Rank Corporal Regiment 104th M. G. Battalion Cause Broncho pneumonia Date 02/06/1919 Region Upstate
Name Clancy, George F. County New York City Branch Army Community Long Island City Rank Private Regiment 35th Infantry Cause Lobar pneumonia Date Region NYC
Name Clancy, Howard County Erie Branch Army Community Buffalo Rank Corporal Regiment 309th Inf Cause Wounds Date 10/19/1918 Region Upstate
Name Clancy, John County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 60th Infantry Cause Wounds Date 10/14/1918 Region Upstate
Name Clancy, Leland S. County Suffolk Branch Army Community Southampton Rank Private 1st class Regiment 303rd Field Signal Cause Drowning Date 08/19/1918 Region Long Island
Name Clancy, Thomas C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 429th Motor Truck Corps Cause Toxemia Date 03/05/1919 Region NYC
Name Clancy, Thomas V. County New York City Branch Navy Community Brooklyn Rank Engineman, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/13/1918 Region NYC
Name Claniser, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 34th Infantry Cause Broncho pneumonia Date 11/07/1918 Region NYC
Name Clark, Alfred H. County New York City Branch Army Community New York City Rank Private Regiment Aero Service Mechanic Training School Cause Lobar pneumonia Date 10/11/1918 Region NYC
Name Clark, Arthur T. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Wounds Date 09/02/1918 Region NYC
Name Clark, Bryant County Suffolk Branch Army Community East Marion Rank Wagoner Regiment 302nd Engineers Cause Pneumonia Date 05/10/1918 Region Long Island
Name Clark, Charles S. County Westchester Branch Army Community Larchmont Rank 1st Lieutenant Regiment 318th Labor Battalion, Quartermaster Corps Cause Disease Date 10/25/1918 Region Hudson Valley
Name Clark, Clarence E. County Niagara Branch Army Community Niagara Falls Rank Cook Regiment 18th Infantry Cause Septicema Date 08/02/1918 Region Upstate
Name Clark, Clarence I County Orange Branch Army Community New Hampton Rank Private Regiment 46th Infantry Cause Pneumonia Date 10/20/1918 Region Hudson Valley
Name Clark, Clarence L County Onondaga Branch Army Community Syracuse Rank Bugler Regiment 312th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Clark, Clarence Lee County Cayuga Branch Marines Community Weedsport Rank Regiment MG Bn USMC Cause Killed in action Date 11/02/1918 Region Upstate
Name Clark, Dsavid A County Dutchess Branch Army Community Red Hook Rank Corporal Regiment 367th Inf Cause Accident Date 09/09/1918 Region Hudson Valley
Name Clark, Frederick A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Clark, Frenk County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name Clark, George P. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Not indicated Date 06/16/1919 Region NYC
Name Clark, George W County Rockland Branch Army Community Sloatsburg Rank Private Regiment Med Det, Ft. Slocum, NY Cause Broncho pneumonia Date 10/24/1918 Region Hudson Valley
Name Clark, Hamilton R. County New York City Branch Army Community Stapleton Rank 2nd Lieutenant Regiment 605th Engineers Cause Disease Date 10/10/1918 Region NYC
Name Clark, Harrison County Livingston Branch Army Community Livonia Rank Private Regiment 475 M. Sup. Trn Cause Wounds Date 10/31/1918 Region Upstate
Name Clark, Harry A. County New York City Branch Navy Community New York City Rank Firemen, 2nd class Regiment U.S.N. Cause Not indicated Date 10/17/1918 Region NYC
Name Clark, Henry County Tioga Branch Army Community Candor Rank Private Regiment 18th Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Clark, Herbert J. County Wyoming Branch Army Community Covington Rank Private Regiment 307th Infantry Cause Killed in action Date 09/11/1918 Region Upstate
Name Clark, Homer M County St Lawrence Branch Army Community Norwood Rank SGT Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Clark, Ira Vanorder County Tompkins Branch Army Community Ludlowville Rank Private Regiment 7th Infantry Cause Wounds Date 07/17/1918 Region Upstate
Name Clark, James C. County New York City Branch Army Community Brooklyn Rank Private Regiment 109th Machine Gun Battalion Cause Broncho pneumonia Date 03/12/1919 Region NYC
Name Clark, James C. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/06/1918 Region NYC
Name Clark, James P. County Orleans Branch Army Community Medina Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Clark, Joseph I. County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Pneumonia Date 10/13/1918 Region NYC
Name Clark, Joseph P. County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Clark, Leon D. County Orleans Branch Army Community Medina Rank Corporal Regiment 108th Infantry Cause Wounds Date 11/09/1918 Region Upstate
Name Clark, Merlin H. County Warren Branch Army Community Pottersville Rank Private Regiment 58th Infantry Cause Killed in action Date 08/05/1918 Region Upstate
Name Clark, Nathan County New York City Branch Army Community New York City Rank Private Regiment 306th Machine Gun Battalion Cause Killed in action Date 10/09/1918 Region NYC
Name Clark, Robert , Jr. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 106th Infantry Cause Wounds Date 09/04/1918 Region NYC
Name Clark, Robert P. County Saratoga Branch Navy Community Elnora Rank Machinist Mate 2nd class Regiment Aviation Cause Not indicated; at Naval Hospital, Hampton Roads, VA Date 10/15/1918 Region Upstate
Name Clark, Sidney H. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Clark, Theodore P. County Suffolk Branch Army Community Fort H.G. Wright Rank Private Regiment Coast Artillery Corps, Mine Planter Mills Cause Paralysis of the intestines Date 04/11/1917 Region Long Island

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP