New York state’s World War I dead
The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.
The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.
| Name | County | Branch | Community | Rank | Regiment | Cause | Date | Region |
|---|---|---|---|---|---|---|---|---|
| Name 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 ALLNo results for your selection
RESET