New York state’s World War I dead

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

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

Clear Search
Name County Branch Community Rank Regiment Cause Date Region
Name Rab, Felix S. County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Pneumonia Date 10/16/1918 Region NYC
Name Rabbitt, Michael J. County Schuyler Branch Army Community Watkins Glen Rank Private Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Rabbot, William Francis County New York City Branch Navy Community New York City Rank Ship's Cook, 4th class Regiment USNRF Cause Not indicated Date 10/04/1918 Region NYC
Name Rabenstein, George H County Oneida Branch Army Community Utica Rank Corporal Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Raber, William County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Wounds Date 09/09/1918 Region NYC
Name Rabinowitz, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 08/18/1918 Region NYC
Name Rabinowitz, Hyman County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Rabinowitz, Lawrence County New York City Branch Army Community New York City Rank Private Regiment 147th M. G. Battalion Cause Drowned Date 10/19/1918 Region NYC
Name Racco, Rocco County Oneida Branch Army Community Rome Rank Private Regiment 308th Infantry Cause Wounds Date 06/29/1918 Region Upstate
Name Rachlin, David County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Racinowski, Stanley County Erie Branch Marines Community Buffalo Rank Private Regiment 5th Regt USMC Cause Killed in action Date 11/09/1918 Region Upstate
Name Radloff, Edward C. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Radwilowitch, Albin County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Septicemia Date 01/26/1919 Region NYC
Name Radzio, Antonio County Erie Branch Army Community Buffalo Rank Private Regiment 346th Inf Cause Pneumonia Date 11/29/1918 Region Upstate
Name Raesler, Myron A County Cayuga Branch Army Community Auburn Rank Corporal Regiment 108th Inf Cause Not indicated Date Region Upstate
Name Raetzer, Philip County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 08/12/1918 Region NYC
Name Rafelson, Max County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brig. Cause Lobar pneumonia Date 11/29/1918 Region NYC
Name Raferty, Donald T County Chenango Branch Army Community Sherburne Rank Corporal Regiment 34th Inf Cause Killed in action Date 11/03/1918 Region Upstate
Name Rafferty, Frank A. County New York City Branch Army Community New York City Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name Rafferty, William J County Albany Branch Army Community Cohoes Rank Private 1st class Regiment 105th Inf Cause Pneumonia Date 11/03/1918 Region Upstate
Name Ragaglia, Venerando County New York City Branch Army Community Long Island City Rank Private Regiment 316th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Rage, Daniel County New York City Branch Army Community New York City Rank Private Regiment 307th Motor Dep. Shop Unit Cause Pneumonia Date 10/06/1918 Region NYC
Name Raggio, Albert Michael Angelo County New York City Branch Marines Community New York City Rank Private Regiment Cause Killed in action Date 06/25/1918 Region NYC
Name Ragone, Vincent County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ragovin, Harry County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 10/24/1918 Region NYC
Name Ragulia, Peter County Cayuga Branch Army Community Port Byron Rank Private Regiment 28th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Rahl, Robert F. County Steuben Branch Army Community Bath Rank Corporal Regiment 48th Infantry Cause Broncho pneumonia Date 01/09/1919 Region Upstate
Name Rahman, Arnold County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Rahn, Claude H County Chautauqua Branch Army Community Dunkirk Rank Private Regiment Admr Labor Co Cause Pneumonia Date 10/10/1918 Region Upstate
Name Raia, Guisseppe County New York City Branch Army Community New York City Rank Bugler Regiment 320th Field Artillery Cause Pneumonia Date 10/20/1918 Region NYC
Name Rains, Irving A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Raker, Emanual J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/15/1918 Region NYC
Name Ralph, Wilber C County Erie Branch Army Community Buffalo Rank Private Regiment Columbus Bks OH Cause Broncho pneumonia Date 08/04/1918 Region Upstate
Name Rambath, Charles Elmer County Erie Branch Marines Community Buffalo Rank Private Regiment Hingham MA USMC Cause Killed in action Date 09/28/1918 Region Upstate
Name Ramsay, Fred Hamilton County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Cancer Date 01/16/1920 Region NYC
Name Ramsdell, Charles County Jefferson Branch Army Community Ellisburg Rank Corporal Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Ramsey, Joseph County New York City Branch Navy Community Brooklyn Rank Chief Quartermaster Regiment USN Cause Not indicated Date 10/25/1918 Region NYC
Name Rand, Gordon L. County Nassau Branch Army Community Lawrence Rank 1st Lieutenant Regiment Air Service Signal Corps A.E.F. Cause Not indicated Date 02/06/1918 Region Long Island
Name Randazzo, Anthony County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 308th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Randazzo, Sebastino County New York City Branch Army Community Brooklyn Rank Private Regiment 333rd Infantry Cause Influenza and Lobar Pneumonia Date 10/09/1918 Region NYC
Name Randolph, Alfred Carr County New York City Branch Marines Community New York City Rank Private Regiment Cause Not indicated Date 03/19/1919 Region NYC
Name Randolph, Franklin F. County New York City Branch Army Community Great Kills Rank Regiment 304th M.G. Battalion Cause Cerebro Meningitis Date 01/12/1918 Region NYC
Name Randolph, George A County Erie Branch Army Community Lancaster Rank Corporal Regiment Ft Reno OK Cause Influenza Date 12/21/1918 Region Upstate
Name Ranft, Ernest Edward County New York City Branch Navy Community New York City Rank Water Tender Regiment Cause Not indicated Date 10/15/1918 Region NYC
Name Rankin, Herbert E County Albany Branch Army Community Albany Rank Captain Regiment 5th AA Bn Cause Disease Date 10/15/1918 Region Upstate
Name Rankin, Robert J. County New York City Branch Army Community New York City Rank Private Regiment 4th Tng. Repl. Group Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Ranlet, Dalton County New York City Branch Army Community Corona Rank Private Regiment 11th Engineers Cause Killed in action Date 11/30/1917 Region NYC
Name Rannacher, William County New York City Branch Army Community Brooklyn Rank Private Regiment 30th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Ranney, Robert J County Erie Branch Army Community Buffalo Rank Cook Regiment Med ERC Cause Pneumonia Date 09/21/1918 Region Upstate
Name Ransom, Chester H County Cattaraugus Branch Army Community Perrysburg Rank Private Regiment 307th FA Cause Wounds Date 09/11/1918 Region Upstate
Name Ransom, Raymond R County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Ransome, Lloyd F. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Drowning Date 05/08/1918 Region NYC
Name Ranucci, Antonio County New York City Branch Army Community New York City Rank Cook Regiment 51st Pioneer Infantry Cause Tuberculosis Date 01/28/1920 Region NYC
Name Rapacki, Joe V. County Oswego Branch Army Community Oswego Rank Private Regiment 327th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Rapkin, Edward D. County New York City Branch Army Community Montclair Rank Private Regiment 107th Infantry Cause Pneumonia Date 10/31/1918 Region NYC
Name Rappaport, Morris County Monroe Branch Army Community Rochester Rank Private Regiment 61st Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Rappold, Albert L County Erie Branch Army Community Buffalo Rank Private Regiment 61st Inf Cause Killed in action Date 11/05/1918 Region Upstate
Name Rapport, Philip County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Raps, Walter John County New York City Branch Navy Community New York City Rank Boatswain's mate 2nd class Regiment USN Cause Not indicated Date 07/16/1918 Region NYC
Name Rapton, George F County Genesee Branch Army Community LeRoy Rank Private Regiment 3d Prov Engr Bn Cause Pneumonia Date 10/10/1918 Region Upstate
Name Raspa, Michele County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Not indicated Date 09/02/1918 Region NYC
Name Raspas, Merle W. County Niagara Branch Army Community Niagara Falls Rank Corporal Regiment 309th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Rastenberger, Gustav County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Rathgeber, George L County Erie Branch Army Community Tonowanda Rank Private Regiment 307th Inf Cause Killed in action Date 09/09/1918 Region Upstate
Name Ratinski, Walter William County Monroe Branch Marines Community Rochester Rank Private Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region Upstate
Name Ratzel , Harold John Francis County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 150th Field Artillery Cause Broncho pneumonia Date 02/06/1919 Region NYC
Name Rauch, Peter County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Raught, Lee Frank County Columbia Branch Navy Community Glenco Mille Rank Landsn Mach Mate Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/23/1918 Region Upstate
Name Raught, Lester H County Columbia Branch Army Community Philmont Rank Corporal Regiment 105th Inf Cause Meningitis Date 09/27/1918 Region Upstate
Name Rauh, George A. County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 01/30/1918 Region NYC
Name Rauner, Joseph County Orange Branch Army Community Highland Falls Rank Private Regiment Quartermaster Corps, West Point, NY Cause Influenza and Broncho Pneumonia Date 10/27/1918 Region Hudson Valley
Name Rausch, Robert County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 23rd Infantry Cause Killed in action Date 02/04/1918 Region NYC
Name Raustis, John County Herkimer Branch Army Community Herkimer Rank Private Regiment 125th Infantry Cause Killed in action Date 07/31/1918 Region Upstate
Name Rauth, John E. County New York City Branch Army Community Glendale Rank Private Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Raven, Richard M. County Suffolk Branch Army Community Bayshore Rank 1st Lieutenant Regiment Cause Killed in action Date 10/18/1918 Region Long Island
Name Raven, Robert S. County Suffolk Branch Army Community Bayshore Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Long Island
Name Ravin, Samuel County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Rawlings, Howard E County Onondaga Branch Army Community Warner Rank Private 1st class Regiment 9th Infantry Cause Broncho pneumonia Date 11/14/1917 Region Upstate
Name Ray, Anthony B. County Nassau Branch Army Community Lynbrook Rank Private Regiment 74th Infantry Cause Pneumonia Date 09/20/1918 Region Long Island
Name Raymish, Augustus J County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Wounds Date 10/21/1918 Region Upstate
Name Raymolds, John E P County Onondaga Branch Army Community Baldwinsville Rank Private Regiment Unassigned Cause Influenza and pneumonia Date 10/01/1918 Region Upstate
Name Raymond , Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Raymond , Harvey J County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 71st C.A.C. Cause Disease Date 10/20/1918 Region NYC
Name Raymond , Michael B. County New York City Branch Army Community New York City Rank Private (Corporal) Regiment 501st Engineers Cause Tuberculosis Date 01/10/1920 Region NYC
Name Raymond, Edward l County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 108th Inf Cause Influenza Date 11/04/1918 Region Upstate
Name Raymond, Edwin F County Erie Branch Army Community Buffalo Rank Private Regiment 326th Inf Cause Drowned Date 06/30/1918 Region Upstate
Name Raymond, Howard J County Chenango Branch Army Community Norwich Rank Corporal Regiment 23d Inf Cause Wounds Date 10/07/1918 Region Upstate
Name Raymond, Merritt R. County Oswego Branch Army Community Oswego Rank Private Regiment 7th Infantry Cause Killed in action Date 06/21/1918 Region Upstate
Name Raynor, Earl F. County Livingston Branch Army Community Groveland Rank Private Regiment 147th Field Artillery Cause Scarlet fever Date 04/06/1918 Region Upstate
Name Raynor, Egbert E. County Suffolk Branch Army Community Hauppauge Rank Private Regiment Medical Detachment, Base Hospital Cause Broncho pneumonia Date 10/30/1918 Region Long Island
Name Raynor, Willard Elmer Jr. County Wayne Branch Navy Community Wolcott Rank Seaman 2nd class Regiment Cause Not indicated Date 10/13/1918 Region Upstate
Name Rayson, Homer County Monroe Branch Army Community Pittsford Rank Private Regiment 308th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Razionale, John M. County Westchester Branch Navy Community New Rochelle Rank Seaman 2nd class Regiment Cause Not indicated; at N.Y. City Date 07/15/1920 Region Hudson Valley
Name Rea, Frank A. County Westchester Branch Marines Community Yonkers Rank Private Regiment 5th Regiment Cause Wounds Date 06/07/1918 Region Hudson Valley
Name Read, Curtis Seaman County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated Date 02/26/1918 Region NYC
Name Reagan, Cornelius R County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Reaney, Thomas J. County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Wounds Date 08/15/1918 Region NYC
Name Rearden, John County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Reardon, Charles E. County New York City Branch Army Community Brooklyn Rank Private Regiment 80th Infantry Cause Lobar pneumonia Date 10/18/1918 Region NYC
Name Reardon, Frederick Joseph County New York City Branch Navy Community New York City Rank Gunners Mate, 3rd class Regiment USNRF Cause Not indicated Date 02/25/1919 Region NYC
Name Reardon, Maurice A. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Reardon, Stephen County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Engineers Cause Killed in action Date 10/09/1918 Region NYC
Name Reardon, William S. County New York City Branch Army Community Westchester Rank Private Regiment 128th Infantry Cause Killed in action Date 11/08/1918 Region NYC
Name Reavey , John P County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 47th Arty Cause Broncho pneumonia Date 10/13/1918 Region Hudson Valley
Name Reazs, Elmer Adelbert County Cattaraugus Branch Navy Community Olean Rank Lndsmn Mach Avn Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 03/06/1919 Region Upstate
Name Reber, Charles H. County New York City Branch Army Community Woodhaven Rank Corporal Regiment 23rd Infantry Cause Wounds Date 06/20/1918 Region NYC
Name Rebmann, George W County Erie Branch Army Community Buffalo Rank Private Regiment 14th Regt 5th Bde FA Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Rechlin, John J. County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 11/14/1918 Region NYC
Name Rechnitz, Arthur County New York City Branch Army Community Bronx Rank Mechanic Regiment 38th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Recht, Jos. County New York City Branch Army Community New York City Rank Musician 3rd class Regiment Engineers Band Cause Angina Pectoris Date 09/19/1917 Region NYC
Name Record, George T. County Otsego Branch Army Community Cooperstown Rank Private Regiment 107th Infantry Cause Killed in action Date 08/13/1918 Region Upstate
Name Reddell, John J. County New York City Branch Army Community New York City Rank First Sergeant Regiment 230th Cause Broncho pneumonia Date 01/25/1919 Region NYC
Name Redin, Rubin County New York City Branch Army Community New York City Rank Private 1st class Regiment 38th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Redmond, John A. 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 Redmond, John H County Erie Branch Army Community Buffalo Rank Private Regiment TC St Florentin, France Cause Pneumonia Date 01/30/1919 Region Upstate
Name Reed, Edward County Orange Branch Army Community Crystal Run Rank Private Regiment 11th Infantry Cause Killed in action Date 10/30/1918 Region Hudson Valley
Name Reed, Harold W County Orange Branch Army Community Port Jervis Rank Private 1st class Regiment 208th MP Co Cause Train accident Date 02/17/1919 Region Hudson Valley
Name Reed, Henry County Otsego Branch Army Community Cooperstown Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Reed, Richard County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Reed, Richard Henry County Oswego Branch Army Community Hannibal Rank Private Regiment 311th Infantry Cause Killed in action Date 10/27/1918 Region Upstate
Name Reed, Stephen J. Jr. County Schenectady Branch Army Community Schenectady Rank Captain Regiment Medical Corps Cause Killed in action Date 10/03/1918 Region Upstate
Name Reehl, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Pneumonia Date 01/31/1918 Region NYC
Name Reeke, George C. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment Cause Pneumonia Date 01/15/1918 Region Hudson Valley
Name Reese, Boyd C County Chemung Branch Army Community Elmira Rank Private Regiment 346th Inf Cause Pneumonia Date 10/22/1918 Region Upstate
Name Reese, Lloyd Vernon County Fulton Branch Navy Community Johnstown Rank Smn 2nd cl Regiment USNRF Cause Not indicated Date 08/10/1918 Region Upstate
Name Reeves, James H. County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Pneumonia Date 09/20/1918 Region NYC
Name Reff , Isaac County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Refrano, James County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Regan, Anthony Vincent County New York City Branch Navy Community Astoria Rank Chief Yeoman Regiment Cause Not indicated Date 10/13/1918 Region NYC
Name Regan, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Regan, Timothy County New York City Branch Army Community Brooklyn Rank Ret. Regiment 8th Battalion , 152nd Dep Brigade Cause Not indicated Date 05/31/1918 Region NYC
Name Regan, Warren A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Regan, William County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Influenza Date 12/21/1918 Region NYC
Name Rehm, John E. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Reibstein, Emil County Monroe Branch Army Community Rochester Rank SGT Regiment 18th Infantry Cause paran'cym'tous, nephritis & anemia Date 10/22/1918 Region Upstate
Name Reichel, George B County Monroe Branch Army Community Rochester Rank Corporal Regiment 63rd Infantry Cause Accidental drowning Date 08/02/1917 Region Upstate
Name Reichert, Charles P. County New York City Branch Army Community New York City Rank Private Regiment 315th Infantry Cause Pneumonia (following gunshot wound) Date 10/31/1918 Region NYC
Name Reid, Alexander County New York City Branch Army Community New York City Rank Sergeant Regiment Medical Dept. Cause Lobar pneumonia Date 10/07/1918 Region NYC
Name Reid, Samuel J. Jr. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 306th Field Artillery Cause Killed in action Date 08/22/1918 Region NYC
Name Reid, William R. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Reidenouer, Jonas G. County Niagara Branch Army Community Niagara Falls Rank Corporal Regiment 61st Infantry Cause Wounds Date 11/08/1918 Region Upstate
Name Reif, Frederick Edwin County New York City Branch Navy Community Richmond Hill Rank Plumber and Fitter Regiment USN Cause Not indicated Date 05/08/1918 Region NYC
Name Reilly, Arthur K. County Rensselaer Branch Army Community Troy Rank Sergeant Regiment 4th Mec. Rgt. Air Ser. 7th Av. Instruct, Center Cause Pneumonia Date 10/23/1918 Region Upstate
Name Reilly, Bernard County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Railroad Accident Date 03/20/1919 Region NYC
Name Reilly, Edward A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Disease Date 08/22/1918 Region NYC
Name Reilly, Francis J County Cattaraugus Branch Army Community Portville Rank Private Regiment 311th Inf Cause Wounds Date 10/26/1918 Region Upstate
Name Reilly, Frank Simon County New York City Branch Navy Community Brooklyn Rank Water Tender 'A' Regiment USN Cause Not indicated Date 10/09/1918 Region NYC
Name Reilly, James E. County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 04/30/1918 Region NYC
Name Reilly, James J. County Ulster Branch Army Community Kingston Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Reilly, John G. County Ulster Branch Army Community Maple Hill Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Reilly, John J. County New York City Branch Army Community New York City Rank Private Regiment 18th M. G. Battalion Cause Pneumonia Date 11/14/1918 Region NYC
Name Reilly, Joseph County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Reilly, Thomas Francis County New York City Branch Navy Community Bronx Rank Seaman 2nd class Regiment USN Cause Not indicated Date 09/25/1918 Region NYC
Name Reilly, Thomas P. County New York City Branch Army Community New York City Rank Private Regiment 52nd Pioneer Infantry Cause Pneumonia Date 02/19/1919 Region NYC
Name Reilly, Thomas P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Field Artillery Cause Killed in action Date 08/26/1918 Region NYC
Name Reilly, Walter M. 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 Reilly, William Francis County New York City Branch Navy Community New York City Rank Coxswain Regiment USN Cause Not indicated Date 08/08/1917 Region NYC
Name Reilly, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Prov. Oct. Aut. Repl Draft Cause Pneumonia Date 11/21/1918 Region NYC
Name Reimuth, Joseph County New York City Branch Army Community New York City Rank Private Regiment Medical Dept. Cause Pneumonia, lobular hypostatic lobar distribution contributory Nephritis, acute parenchymatous Date 10/08/1918 Region NYC
Name Reinacher, Frank William County New York City Branch Navy Community New York City Rank Quartermaster, 2nd class Regiment USN Cause Not indicated Date 11/17/1918 Region NYC
Name Reiner, Louis County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Reingold, William County New York City Branch Army Community Brooklyn Rank Private Regiment Medical Det. Base Hosp. 53 Cause Pneumonia Date 03/11/1919 Region NYC
Name Reinhardt, Louis County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 06/12/1917 Region NYC
Name Reis, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Cause Influenza Date 01/18/1919 Region NYC
Name Reischmann, Henry V. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 348th Infantry Cause Pneumonia Date 11/02/1918 Region NYC
Name Reisen, Banjamin County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Reisenleiter, Walter County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Acute cardiac dilation Date 12/26/1918 Region NYC
Name Reiss, Esmond George County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 07/01/1917 Region NYC
Name Reissman, David B. County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Broncho pneumonia Date 09/27/1918 Region NYC
Name Reisz, Edward V. Jr. County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Reizenstein, Wilbur Karl County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/06/1918 Region NYC
Name Rekon, Maksymilian County Erie Branch Army Community Buffalo Rank Private Regiment MG Bn Cause Explosion Date 10/07/1918 Region Upstate
Name Remington, Arthur H. County New York City Branch Army Community New York City Rank Sergeant Regiment M.P. Cause Influenza and Lobar Pneumonia Date 10/11/1918 Region NYC
Name Remington, Thomas F. County Steuben Branch Navy Community Hornell Rank Lieutenant Regiment Cause Broncho pneumonia, at St. Vincents Hospital, New York City Date 02/24/1918 Region Upstate
Name Render, John J. County Jefferson Branch Army Community Antwerp Rank Private 1st class Regiment Ordnance Depot, Watervliet Arsenal, NY Cause Acute myocarditis Date 08/01/1917 Region Upstate
Name Renna, Sebastino County Erie Branch Army Community Buffalo Rank Private Regiment 50th Engrs Cause Pneumonia Date 10/11/1918 Region Upstate
Name Reno, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 369th Infantry Cause Accident Date 09/18/1918 Region NYC
Name Rentsch, George P County Erie Branch Army Community Buffalo Rank Private Regiment 309th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Renwick, Thomas County Schenectady Branch Army Community Schenectady Rank Sergeant Regiment 19th Field Artillery Cause Wounds Date 10/20/1918 Region Upstate
Name Renz, Herman County New York City Branch Army Community New York City Rank Private Regiment 332nd Infantry Cause Accidental Fracture of Cervical Vertebra Date 10/16/1919 Region NYC
Name Renzo, Carmino County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 07/23/1918 Region Upstate
Name Repalone, Patrick County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Sinking of the Otranto Date 10/06/1918 Region NYC
Name Resek, Joseph 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 Reside, Everett Monroe County Broome Branch Navy Community Binghamton Rank Seamn Regiment USN Cause Died Brest France Date 01/09/1918 Region Upstate
Name Resnick, Morris County New York City Branch Army Community New York City Rank Private 1st class Regiment 327th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Resseguie, Clyde N County Broome Branch Army Community Endicott Rank Private Regiment Mt Co 376 Cause Influenza Date 03/21/1919 Region Upstate
Name Ressner, Michael County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Field Artillery Cause Killed in action Date 09/14/1918 Region NYC
Name Resso, Alexander County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 13th San Tn Cause Broncho pneumonia Date Region Upstate
Name Restaino, Alfred County New York City Branch Army Community Brooklyn Rank Corporal Regiment 7th Field Artillery Cause Pneumonia Date 10/31/1918 Region NYC
Name Retzlaff, William J. County Niagara Branch Army Community Lockport Rank Sergeant Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Reuhl, Frank Justus County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 03/04/1918 Region NYC
Name Reuse, George M. County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Reuss, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Rexford, Ralph R. County Otsego Branch Army Community Forkshop Rank Private Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Reyer, Joseph F. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 312th Infantry Cause Killed in action Date 10/23/1918 Region Hudson Valley
Name Reymers, Ernest Edward County New York City Branch Navy Community New York City Rank Yeoman 1st class Regiment USNRF Cause Not indicated Date 12/17/1918 Region NYC
Name Reynders, John VanUreheren, Jr County New York City Branch Navy Community New York City Rank Electrician, 3rd class Regiment USNRF Cause Not indicated Date 11/04/1917 Region NYC
Name Reynolds, Andrew Oliver County Chemung Branch Army Community Elmira Rank Corporal Regiment 302d Engrs Cause Meningitis Date 09/22/1918 Region Upstate
Name Reynolds, Archbald L County Cattaraugus Branch Army Community Franklinville Rank Private Regiment Camp Hosp Aigrefeuille Cause Pneumonia Date 11/06/1918 Region Upstate
Name Reynolds, Daniel County New York City Branch Army Community New York City Rank Private Regiment 342nd Field Artillery Cause Killed in action Date 09/21/1918 Region NYC
Name Reynolds, Fred William County New York City Branch Marines Community New York City Rank Private Regiment Quantico, VA Cause Pneumonia Date 11/19/1918 Region NYC
Name Reynolds, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Reynolds, John A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Reynolds, John J. County New York City Branch Army Community New York City Rank Private Regiment 501st Engineers Cause Pneumonia Date 01/28/1918 Region NYC
Name Reynolds, Louis Edward County New York City Branch Navy Community Rockaway Beach Rank Yoeman 3rd class Regiment USNRF Cause Not indicated Date 07/24/1918 Region NYC
Name Reynolds, Matthew G. Jr. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 115th Field Artillery Cause Disease Date 01/05/1918 Region NYC
Name Reynolds, Matthias James County New York City Branch Navy Community New York City Rank Seaman Regiment USN Cause Not indicated Date 08/31/1919 Region NYC
Name Reynolds, Patrick County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Reynolds, Ralph L. County Westchester Branch Army Community Mt. Kisko Rank Mechanic Regiment 17th Field Artillery Cause Pneumonia Date 09/27/1918 Region Hudson Valley
Name Reynolds, Robert N County Erie Branch Army Community Springville Rank Musician 3rd cl Regiment 153d Dep Bde Cause Lobar pneumonia Date 09/27/1918 Region Upstate
Name Reynolds, Stephen W. County Westchester Branch Army Community Larchmont Rank Not indicated Regiment 349th Field Artillery Cause Pneumonia and tuberculosis Date 04/04/1919 Region Hudson Valley
Name Reynolds, Walter Cameron County New York City Branch Marines Community New York City Rank Private Regiment Cause Wounds Date 04/20/1918 Region NYC
Name Reynolds, William County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Reynolds, William L. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Disease Date 09/07/1918 Region NYC
Name Reyome, Leon J County Franklin Branch Army Community Malone Rank Corporal Regiment 107th Inf Cause Wounds Date 10/25/1918 Region Upstate
Name Rhinehart , Martin County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Pulmonary tuberculosis Date 07/14/1919 Region NYC
Name Rhinehart, Frank H. County Steuben Branch Army Community Wayne Rank Private Regiment 11th Battalion, 152nd Depot Brigade Cause Influenza and Broncho Pneumonia Date 10/09/1918 Region Upstate
Name Rhinehart, Walter Joseph County Orange Branch Army Community Highland Falls Rank Private Regiment 51st Pioneer Infantry Cause Pneumonia Date 02/19/1917 Region Hudson Valley
Name Rhinelander, Philip N. County Nassau Branch Army Community Lawrence Rank 1st Lieutenant Regiment 20th Aero Squadron Cause Killed in action Date 09/26/1918 Region Long Island
Name Rhinelander, Thomas J.O. 2nd County Nassau Branch Army Community Oyster Bay Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 12/12/1918 Region Long Island
Name Rhodes, Harold W County St Lawrence Branch Army Community Nicholville Rank Regiment 348th Cause Pneumonia Date 11/09/1918 Region Upstate
Name Rhodes, Van County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Rhynders, Harry A County Dutchess Branch Army Community Red Hook Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 09/17/1918 Region Hudson Valley
Name Ribsamen, Charles County Ulster Branch Army Community Saugerties Rank Private Regiment 51st Pioneer Infantry Cause Pneumonia Date 02/23/1919 Region Hudson Valley
Name Riccio, Dante J. County New York City Branch Army Community Brooklyn Rank Private Regiment 60th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Riccio, Michele County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Rice, Charles J County Onondaga Branch Army Community Syracuse Rank Private Regiment 47th Infantry Cause Killed in action Date 07/31/1918 Region Upstate
Name Rice, Emery County New York City Branch Navy Community New York City Rank Lieutenant Commander Regiment Cause Not indicated Date 01/04/1919 Region NYC
Name Rice, Floyd D County Erie Branch Army Community Chafee Rank Private Regiment 307th Inf Cause Acute yellow atrophy Date 10/08/1918 Region Upstate
Name Rice, Gerald T County Franklin Branch Army Community Malone Rank Corporal Regiment 107th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Rice, Homer County Chemung Branch Army Community Elmira Rank Private Regiment 2d MG Bn Cause Killed in action Date 07/18/1918 Region Upstate
Name Rice, John County Nassau Branch Army Community Manhasset Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region Long Island
Name Rice, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Rice, Robert B. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Rice, Victor M County Genesee Branch Army Community Batavia Rank Captain Regiment MC Cause Disease Date 10/13/1918 Region Upstate
Name Rice, Wilhemus M County Cayuga Branch Army Community Auburn Rank 1st Lieutenant Regiment 111th Inf Cause Wounds Date Region Upstate
Name Rich, Francis County Tioga Branch Army Community Richford Rank Private Regiment 2nd Ammunition Train Cause Tuberculosis Date 06/30/1918 Region Upstate
Name Rich, Grover C. County Schoharie Branch Army Community Cobleskill Rank Private Regiment 147th FA Cause Pneumonia Date 12/10/1918 Region Upstate
Name Rich, Henry C. County New York City Branch Army Community New York City Rank Private Regiment 21st Infantry Cause Lightning Strike Date 06/11/1918 Region NYC
Name Rich, James C. County Nassau Branch Army Community Freeport Rank Private Regiment Ordnance Department Cause Broncho pneumonia Date 10/07/1918 Region Long Island
Name Rich, Roland R County Albany Branch Army Community Albany Rank Sgt Regiment Tng Orp 1 Cause Influenza and pneumonia Date 10/15/1918 Region Upstate
Name Richard, John H. County New York City Branch Army Community Astoria Rank Private Regiment 6th Cause Influenza Date 10/18/1918 Region NYC
Name Richard, Tony County Westchester Branch Army Community White Plains Rank Private Regiment 3rd Ammunition Train Cause Killed in action Date 07/30/1918 Region Hudson Valley
Name Richards, Joseph L. County Rensselaer Branch Army Community Troy Rank Sergeant Regiment 310th Aer. Squadron Cause Pneumonia Date 10/15/1918 Region Upstate
Name Richards, Louis County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Wounds Date 08/20/1918 Region NYC
Name Richards, Philo H. County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Pneumonia Date 10/07/1918 Region NYC
Name Richardson, Albert G County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Richardson, Charles R. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 113th Infantry Cause Pneumonia Date 10/13/1918 Region NYC
Name Richardson, Irving J County Oneida Branch Army Community Rome Rank SGT Regiment 310th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Richardson, Lawrence H County Monroe Branch Army Community Rochester Rank Private Regiment Camp Upton, Aut Repl Draft Cause bron pneu & cerebro sp men Date 10/05/1918 Region Upstate
Name Richardson, Maude County New York City Branch Navy Community Brooklyn Rank Yoeman 2nd class Regiment USNRF Cause Not indicated Date 01/17/1920 Region NYC
Name Richford, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 333rd Infantry Cause Pulmonary tuberculosis Date 02/16/1919 Region NYC
Name Richford, Harry County Onondaga Branch Army Community Baldwinsville Rank Private Regiment Unassigned Cause Pneumonia Date 10/18/1918 Region Upstate
Name Richman, Samuel County Orange Branch Army Community Newburgh Rank Corporal Regiment 147th Field Artillery Cause Pneumonia Date 11/13/1918 Region Hudson Valley
Name Ricker, Charles L County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Ricketts, Jack R County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Rictor, Samuel County New York City Branch Army Community New York City Rank Private Regiment [Development] Battalion Cause Pneumonia Date 10/10/1918 Region NYC
Name Riddell, William H. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 3rd Machine Gun Battalion Cause Killed in action Date 07/21/1918 Region Upstate
Name Rider, Harry C County Herkimer Branch Army Community Litchfield Rank Private Regiment 301 Engrs Cause Broncho pneumonia Date 01/26/1918 Region Upstate
Name Rider, William F County Broome Branch Army Community Binghamton Rank Private Regiment 7th Inf Cause Killed in action Date 06/15/1918 Region Upstate
Name Ridings, John Joseph County Albany Branch Navy Community Green Island Rank Yoeman 3rd class Regiment USN Cause Not indicated Date 10/18/1918 Region Upstate
Name Riedel, Robert County New York City Branch Army Community Bronx Rank Corporal Regiment 22nd Infantry Cause Influenza Date 10/08/1918 Region NYC
Name Riegel, William A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 316th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Riegger, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Pneumonia Date 10/20/1918 Region NYC
Name Riehl, William A. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rieigliano, Michael County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 06/27/1918 Region NYC
Name Rielly, Edward F. County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Rieser, Harry Mark County Ulster Branch Navy Community Kingston Rank Yoeman 2nd class Regiment Cause Not indicated Date 10/06/1918 Region Hudson Valley
Name Riester, Benjamin Pridolin County Cayuga Branch Marines Community Auburn Rank Corporal Regiment USMC Cause Wounds Date 10/06/1918 Region Upstate
Name Riester, Edward F County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/02/1918 Region Upstate
Name Riester, John Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Riester, John Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Rietheimer, Albert County New York City Branch Navy Community New York City Rank Chief Electrician, General Regiment USN Cause Not indicated Date 03/05/1920 Region NYC
Name Riff, [Smauel] County New York City Branch Army Community New York City Rank Private Regiment 318th M. G. Battalion Cause Killed in action Date 11/09/1918 Region NYC
Name Rifflard, Lincoln A. County Suffolk Branch Army Community Sayville Rank Corporal Regiment 307th Infantry Cause Wounds Date 10/23/1918 Region Long Island
Name Riggs, Harold County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment Base Hospital 48 Cause Pneumonia Date 02/11/1919 Region Upstate
Name Rightmyer, William H County Greene Branch Army Community Palenville Rank Private Regiment 311th Infantry Cause Meningitis Date 03/13/1919 Region Upstate
Name Rigney, Harold J. County New York City Branch Army Community New York City Rank Private Regiment 70th C.A.C. Cause Pneumonia Date 02/19/1919 Region NYC
Name Rigoni, Christiano County Delaware Branch Army Community Vega Rank Private 1st class Regiment 52d Inf Cause Pneumonia Date 11/24/1918 Region Upstate
Name Rigrod, Daniel County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd M. G. Battalion Cause Pneumonia Date 02/14/1919 Region NYC
Name Riken, Maximuilian County Erie Branch Army Community Buffalo Rank Private Regiment 18th MG Bn Cause Wounds Date 10/07/1918 Region Upstate
Name Riker, Richard W County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 11/05/1917 Region NYC
Name Riker, Walter T. County New York City Branch Army Community Jamaica Rank Mechanic Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Riley, Andrew [E. ] County New York City Branch Army Community Brooklyn Rank Private Regiment Gen Serv. Infantry Unassigned Cause Broncho pneumonia Date 10/18/1918 Region NYC
Name Riley, Calvin H County Orange Branch Army Community Salisbury Mills Rank Wagoner Regiment 345th Infantry Cause Pneumonia Date 10/17/1918 Region Hudson Valley
Name Riley, Clifford T County St Lawrence Branch Army Community Canton Rank Private Regiment Rec Camp Cause Lobar pneumonia Date Region Upstate
Name Riley, Hugh F County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/01/1918 Region Upstate
Name Riley, John S. Jr. County New York City Branch Army Community Woodhaven Rank Private Regiment 29th [Service] Cause Lobar pneumonia Date 10/05/1918 Region NYC
Name Riley, Joseph A. County Nassau Branch Army Community Belmont Park Rank Private Regiment 307th Infantry Cause Accidental explosion Date 09/10/1918 Region Long Island
Name Riley, Michael County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Riley, Percival W. County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Riley, Ralph R County Broome Branch Army Community Binghamton Rank Sgt 1st cl Regiment 310th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Rilling, Philip J., Jr. County Yates Branch Army Community Penn Yan Rank Private Regiment 312th Ammunition Train Cause Pneumonia Date 11/15/1918 Region Upstate
Name Rimkus, Stanles County Jefferson Branch Army Community Watertown Rank Private Regiment 108th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Rinaldi, Louis Ignatius County New York City Branch Marines Community New York City Rank Private Regiment DD Mech School Great Lakes Cause Influenza Date 09/22/1918 Region NYC
Name Rinck, Joseph County Suffolk Branch Army Community Patchogue Rank Sergeant Regiment 9th Infantry Cause Wounds Date 10/16/1918 Region Long Island
Name Rincones, Ralph A. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brig. Cause Lobar pneumonia Date 01/20/1918 Region NYC
Name Rinehart, Martin County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Tuberculosis Date 07/14/1919 Region NYC
Name Rinella, Joseph County Albany Branch Army Community Albany Rank Private Regiment NYU Stud Tng Cause Tuberculosis Date 06/23/1919 Region Upstate
Name Rinfenberg, Robert County Dutchess Branch Army Community Pine Plains Rank Private Regiment New Rec Cp Wheler GA Cause Lobar pneumonia Date 09/05/1918 Region Hudson Valley
Name Ring, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment Postal Express [Service] Cause Tuberculosis Date 04/25/1919 Region NYC
Name Ringe, Edward County New York City Branch Army Community New York City Rank Private 1st class Regiment 112th M. G. Battalion Cause Killed in action Date 10/18/1918 Region NYC
Name Riordan, Cornelius County New York City Branch Army Community New York City Rank Private Regiment M. G. Sch. M. G. Tng Center Cause Acute Septir Tracheltis Date 09/14/1918 Region NYC
Name Riordan, Daniel 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 Riordan, Edmund 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 Riordan, George Francis County Broome Branch Marines Community Lisle Rank Corporal Regiment USMC Cause Killed in action Date 11/02/1918 Region Upstate
Name Riordan, John County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Shell blast Date 07/29/1918 Region NYC
Name Riordan, John Patrick County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 09/29/1918 Region NYC
Name Riordan, Joseph A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Riordan, Michael J. County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Ulcerative Procitis and Colitis Date 09/24/1918 Region NYC
Name Ripoll, Bernard County New York City Branch Army Community Richmond Hill Rank Private Regiment 84th Infantry Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Ripperger, Clarence W. County New York City Branch Army Community Long Island City Rank 2nd Lieutenant Regiment A.S.S.C. Cause Disease Date 01/22/1919 Region NYC
Name Ripton, Leonard W County Fulton Branch Army Community Johnstown Rank Private Regiment 15th FA Cause Killed in action Date 04/07/1918 Region Upstate
Name Rising, Howard S. County Niagara Branch Army Community Lockport Rank Private Regiment 19th Field Artillery Cause Wounds Date 09/27/1918 Region Upstate
Name Ritch, Wilson Jr. County Suffolk Branch Army Community Smithtown Rank Corporal Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region Long Island
Name Ritchie, Henry H. County New York City Branch Army Community New York City Rank Private Regiment 102nd Engineers Cause Diabetes Date 11/01/1917 Region NYC
Name Ritchie, Thomas L County Clinton Branch Army Community Harkness Rank Private 1st class Regiment 52d Inf Cause Pneumonia Date 03/14/1919 Region Upstate
Name Ritchie, Walter Elbert County Albany Branch Navy Community Watrervliet Rank Landsmn Elec Gen Regiment USN Cause Not indicated Date 10/11/1918 Region Upstate
Name Rith, Robert T. County New York City Branch Army Community Bronx Rank Private Regiment 371st Casual Cause Pneumonia Date 10/08/1918 Region NYC
Name Ritter, Frank A County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Wounds Date 09/15/1918 Region Upstate
Name Ritter, John C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 110th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ritterhoff, Henry County New York City Branch Army Community Rosebank, Staten Island Rank Private 1st class Regiment 65th B. L. N. Cause Pneumonia Date 10/28/1918 Region NYC
Name Rittiger, George H County New York City Branch Navy Community Brooklyn Rank Seaman Regiment USNRF Cause Not indicated Date 12/15/1917 Region NYC
Name Rittman, Arthur H. County New York City Branch Army Community New York City Rank Private Regiment Ord. Dept. U. S. Proving Grounds Cause Pulmonary tuberculosis Date 03/06/1918 Region NYC
Name Ritz, Francis J County New York City Branch Army Community New York City Rank Private 1st class Regiment Sandy Hook C.A.C. Cause Influenza and pneumonia Date 10/10/1918 Region NYC
Name Ritz, Joseph County Monroe Branch Army Community Rochester Rank Private Regiment CAC, Ft. Hancock Cause Influenza and Broncho Pneumonia Date 10/10/1918 Region Upstate
Name Ritzel, Charles J County Oneida Branch Army Community New Hartford Rank SGT Regiment MD, 47th Infantry Cause acute bronchitis, following gas Date 10/18/1918 Region Upstate
Name Ritzer, John T. County Nassau Branch Army Community Glen Cove Rank Private Regiment 107th Infantry Cause Pneumonia Date 11/09/1918 Region Long Island
Name Ritzheimer, Chauncey J. County New York City Branch Army Community Brooklyn Rank Private Regiment Repl Draft Cause Pneumonia Date 11/08/1918 Region NYC
Name Rivardo, Remo County Westchester Branch Army Community Harrison Rank Sergeant, 1st class Regiment Section 599 Cause Pneumonia Date 02/26/1919 Region Hudson Valley
Name Rivenburgh, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rivenburgh, Lloyd Horace County Columbia Branch Navy Community Hudson Rank Bugler Regiment USNRF Cause Not indicated; on USN Hosp Date 01/02/1919 Region Upstate
Name Rizzo, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 07/20/1918 Region NYC
Name Rizzuto, Phillip County Suffolk Branch Army Community Copiague Rank Private Regiment 306th Infantry Cause Wounds Date 08/17/1918 Region Long Island
Name Roach, Jeremiah F. County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Roach, John J. County Nassau Branch Army Community Roslyn Rank Private Regiment 310th Infantry Cause Pneumonia and gas Date 10/30/1918 Region Long Island
Name Roads, Melvin County Rensselaer Branch Army Community E. Greenbush Rank Regiment 474 Mt. Sup. Tn 418 Cause Killed in action Date 11/10/1918 Region Upstate
Name Roauer, Tobias J. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Roback, John P County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Robare, Albert J County Clinton Branch Army Community West Chazy Rank Private Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Robare, Arthur G County Franklin Branch Army Community Malone Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Robbins, Arthur E. County New York City Branch Army Community New York City Rank Sergeant Regiment Quartermaster Corps Cause Pulmonary tuberculosis Date 11/21/1919 Region NYC
Name Robbins, Edward County New York City Branch Army Community New York City Rank Private 1st class Regiment 304th Field Artillery Cause Killed in action Date 08/25/1918 Region NYC
Name Robbins, George County Onondaga Branch Navy Community Syracuse Rank Ship's' Cook, 3rd class Regiment Cause Not indicated Date 03/25/1919 Region Upstate
Name Robbins, George A County Monroe Branch Army Community Rochester Rank Corporal Regiment Ven Sta, 152 Dep Brig Cause Bronchial pneumonia Date 01/11/1919 Region Upstate
Name Robbins, John D County Chemung Branch Army Community Wellsburg Rank Private Regiment 4th Regt Repl Draft Cause Broncho pneumonia Date 01/18/1919 Region Upstate
Name Roberts, Carlton Dewolf County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Wounds Date 05/18/1918 Region NYC
Name Roberts, Charles L. County New York City Branch Army Community New York City Rank Cook Regiment 49th Infantry Cause Influenza Date 01/24/1919 Region NYC
Name Roberts, Claude H County Oneida Branch Army Community Westdale Rank Private Regiment 52nd Pion Infantry Cause Killed in action Date 10/30/1918 Region Upstate
Name Roberts, Elmer Benjamin County Madison Branch Army Community Fenner Rank Mechanic Regiment 7th Infantry Cause Killed in action Date 10/01/1918 Region Upstate
Name Roberts, Emmett L. County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Roberts, Francis M. County Jefferson Branch Army Community Watertown Rank 2nd Lieutenant Regiment A.S.S.C. Cause Accident, Payne Field, MS Date 06/20/1918 Region Upstate
Name Roberts, Henry County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 10/28/1918 Region NYC
Name Roberts, Jerome County Jefferson Branch Army Community Belleville Rank Private Regiment 21st Field Artillery Cause Disease Date 03/24/1918 Region Upstate
Name Roberts, John W. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Skull Fracture Date 03/22/1918 Region NYC
Name Roberts, Joseph G. County New York City Branch Army Community Long Island City Rank Corporal Regiment 308th Infantry Cause Wounds Date 08/24/1918 Region NYC
Name Roberts, Leon John County Erie Branch Marines Community Buffalo Rank Private Regiment France USMC Cause Accident Date 04/29/1918 Region Upstate
Name Roberts, Leon R County Oneida Branch Army Community Holland Patent Rank Private Regiment M Tk Div, MG Tn Center Cause Bronchial pneumonia Date 10/20/1918 Region Upstate
Name Roberts, Theron Aaron County Montgomery Branch Navy Community Amsterdam Rank Apprentice Seaman Regiment Cause Not indicated Date 05/26/1917 Region Upstate
Name Roberts, Thomas R. County New York City Branch Army Community Richmond Hill Rank Private 1st class Regiment 21st Engineers Cause Pneumonia Date 03/28/1919 Region NYC
Name Roberts, William F. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Wounds Date 11/22/1918 Region NYC
Name Roberts, William M. County Lewis Branch Army Community Turin Rank Wagoner Regiment 303rd Engineers Cause Chronic Pulmonary Tuberculosis Date 08/04/1919 Region Upstate
Name Robertshaw, Frank E County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Robertson, Archibald County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry Cause Broncho pneumonia Date 11/22/1918 Region NYC
Name Robertson, Archibold Coon County Broome Branch Marines Community Windsor Rank Private Regiment Rifle Range Det Cause Disease Date 11/08/1918 Region Upstate
Name Robertson, Arthur F. County New York City Branch Army Community New York City Rank Cook Regiment 55th Infantry Cause Empyema Date 02/16/1919 Region NYC
Name Robertson, David County New York City Branch Army Community Governor's Island Rank Sergeant First class Regiment Med. Dept. Cause Cancer (Intestines) Date 08/13/1918 Region NYC
Name Robertson, George Hunter County New York City Branch Army Community Brooklyn Rank Corporal Regiment 325th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Robertson, Harold E County Broome Branch Army Community Binghamton Rank Private Regiment OBFACO Tng Sch Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Robertson, John M. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 102nd Sup. Tn. Cause Pneumonia Date 01/04/1919 Region NYC
Name Robertson, Malcolm T. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Robertson, Willard County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 06/25/1918 Region NYC
Name Robichaw, Aloy County New York City Branch Navy Community Brooklyn Rank Cabin Cook Regiment USN Cause Not indicated Date 03/03/1918 Region NYC
Name Robinson, Archie County Chautauqua Branch Army Community Sinclairville Rank Sgt Regiment Mec Regt Air Svc Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Robinson, Arthur A. County New York City Branch Army Community Richmond Hill Rank 2nd Lieutenant Regiment 305th Field Artillery Cause Accident Date 02/10/1919 Region NYC
Name Robinson, Austin T County Dutchess Branch Army Community Beacon Rank Corporal Regiment 305th Inf Cause Killed in action Date 09/02/1918 Region Hudson Valley
Name Robinson, Calvin H County St Lawrence Branch Army Community Norwood Rank Corporal Regiment 1st Pion Infantry Cause Pneumonia Date Region Upstate
Name Robinson, Claude B. County Livingston Branch Army Community Springwater Rank Private Regiment 342 Guard and Fire Cause Influenza and Broncho Pneumonia Date 10/07/1918 Region Upstate
Name Robinson, Eddie County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Tuberculosis Date 02/11/1918 Region NYC
Name Robinson, Edwin County New York City Branch Army Community Jamaica Rank Corporal Regiment 369th Infantry Cause Infectious Grippe Date 01/31/1918 Region NYC
Name Robinson, Frank E. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 2nd Infantry Cause Being struck by trolley car Date 08/22/1917 Region Upstate
Name Robinson, George J County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Robinson, George K. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 51st Pioneer Infantry Cause Pneumonia Date 02/06/1919 Region Hudson Valley
Name Robinson, Harry George County Erie Branch Army Community Lancaster Rank Private Regiment 18th Inf Cause Wounds Date 11/04/1918 Region Upstate
Name Robinson, Harry Smith County Clinton Branch Army Community Plattsburgh Rank Private Regiment CSTA Un VT Cause Pneumonia Date 12/07/1918 Region Upstate
Name Robinson, Harry W County Chemung Branch Army Community Elmira Rank 2nd Lieutenant Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Robinson, Herman Lawrence County New York City Branch Navy Community New York City Rank Coxswain Regiment USN Cause Not indicated Date 11/10/1919 Region NYC
Name Robinson, James County Niagara Branch Army Community Newfane Rank Private Regiment 307th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Robinson, James E. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Robinson, James P. County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 01/08/1918 Region NYC
Name Robinson, Jesse County New York City Branch Army Community New York City Rank Private Regiment 102nd Sn. Trn. Cause Wounds Date 10/05/1918 Region NYC
Name Robinson, Joseph H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Det. Gen. Headquarters Cause Accidently drowned Date 08/23/1918 Region NYC
Name Robinson, Lee County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 369th Infantry Cause Wounds Date 09/30/1918 Region Hudson Valley
Name Robinson, Leon J County Franklin Branch Army Community Saranac Lake Rank Corporal Regiment Auto Repl Draft Cause Ship sinking Date 10/06/1918 Region Upstate
Name Robinson, Osco County Cortland Branch Marines Community Marathon Rank Private Regiment USMC Cause Killed in action Date 04/24/1918 Region Upstate
Name Robinson, Phillips Brook County New York City Branch Marines Community New York City Rank Captain Regiment Washington, DC Cause Accident Date 11/05/1918 Region NYC
Name Robinson, Stuart County Westchester Branch Army Community Mt. Vernon Rank Private 1st class Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Pneumonia Date 02/14/1919 Region Hudson Valley
Name Robinson, William County Livingston Branch Army Community Avon Rank Private Regiment 320th Field Artillery Cause Cerebro Spinal Meningitis Date 01/12/1918 Region Upstate
Name Robson, William C. County New York City Branch Army Community New York City Rank Sergeant First class Regiment Det. M. D. Emb. Hosp. Cause Accident Date 01/07/1919 Region NYC
Name Roby, Charles T County Onondaga Branch Army Community Solvay Rank 2nd Lieutenant Regiment 58th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Roch, Herbert E. County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Roche, Frank Peter County New York City Branch Navy Community New York City Rank Fireman, 1st class Regiment USN Cause Not indicated Date 09/30/1918 Region NYC
Name Roche, John Jos. County New York City Branch Army Community New York City Rank Mechanic Regiment 60th Field Artillery Cause Pneumonia Date 09/29/1918 Region NYC
Name Roche, John M County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Wounds Date 07/20/1918 Region Upstate
Name Roche, Walter J. County New York City Branch Army Community New York City Rank Sergeant First class Regiment Const. Quartermaster Corps Cause Influenza and pneumonia Date 01/03/1919 Region NYC
Name Roche, William Patrick County New York City Branch Army Community New York City Rank Private Regiment M. G. Battalion Cause Killed in action Date 07/24/1918 Region NYC
Name Rock, Andrew County Montgomery Branch Army Community Amsterdam Rank Private Regiment 348th Infantry Cause Influenza and Broncho Pneumonia Date 10/20/1918 Region Upstate
Name Rock, Ellwood H L County Herkimer Branch Army Community Ilion Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Rocket, Philip County Genesee Branch Army Community Oakfield Rank Private Regiment 60th Inf Cause Killed in action Date 10/12/1918 Region Upstate
Name Rocklin, Elisha County Montgomery Branch Army Community Palatine Bridge Rank Private Regiment 60th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Rockwell, Stanley L County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Rockwell, William F County Onondaga Branch Army Community Rockwell Springs Rank Corporal Regiment 9th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Rockwood, Richard B. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 310th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Rodek, Sttif County Erie Branch Army Community Lackawanna Rank Private Regiment Cp Dix NJ Cause Lobar pneumonia Date 03/09/1918 Region Upstate
Name Roden , James T. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Ord. Dept. Cause Explosion ( 3 in. Trench Mortar) Date 06/20/1918 Region NYC
Name Rodenberg, Joseph A County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Rodgers, Cornelius J. County Niagara Branch Army Community Niagara Falls Rank 1st Sergeant Regiment 309th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Rodgers, William County Erie Branch Army Community West Falls Rank Private 1st class Regiment 305th Inf Cause Killed in action Date 11/07/1918 Region Upstate
Name Rodwell, Lonnis T. County Schenectady Branch Army Community Schenectady Rank Private Regiment 367th Infantry Cause Pneumonia Date 10/09/1918 Region Upstate
Name Roeberg, Ragnar County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Roedel, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 08/04/1918 Region NYC
Name Roedelsperger, Carl E. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Roeder, George County Erie Branch Army Community Tonowanda Rank Private Regiment 152d Dep Bde Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Roehrig, John G. County New York City Branch Army Community Jamaica Rank Sergeant Regiment 9th Infantry Cause Wounds Date 07/24/1918 Region NYC
Name Roeper, Louis Jr. County Sullivan Branch Army Community Livingston Manor Rank Private Regiment 105th Machine Gun Batalion Cause Killed in action Date 08/11/1918 Region Long Island
Name Roesch, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brig. Cause Pneumonia Date 10/11/1918 Region NYC
Name Roesch, Edward County New York City Branch Navy Community New York City Rank Machinists Mate, 2nd class Regiment USNRF Cause Not indicated Date 10/07/1918 Region NYC
Name Roese, Charles County New York City Branch Navy Community Jamaica Rank Apprentice Seaman Regiment USN Cause Not indicated Date 09/23/1918 Region NYC
Name Roffis, Irving S. County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Rogan, Joseph A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rogers, Augustus County Steuben Branch Army Community Addison Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Rogers, Cormack County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rogers, Eugene J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Rogers, James M. County Niagara Branch Army Community North Tonawanda Rank Private Regiment 7th Field Artillery Replacement Draft Cause Pneumonia Date 10/05/1918 Region Upstate
Name Rogers, Jarvis P. County New York City Branch Army Community New York City Rank Private Regiment 8th Cavalry Cause Nephritis Date 04/08/1919 Region NYC
Name Rogers, John Walker County Chautauqua Branch Army Community Westfield Rank Private Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Rogers, Joseph V. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 18th Infantry Cause Wounds Date 05/03/1918 Region NYC
Name Rogers, Merritt C. County Ontario Branch Army Community Geneva Rank Private Regiment Chemical War Serv. Cause Influenza Date 10/29/1918 Region Upstate
Name Rogers, Neil County New York City Branch Army Community New York City Rank Private Regiment 304th Field Artillery Cause Pneumonia Date 02/25/1919 Region NYC
Name Rogers, Newton C County Ontario Branch Army Community Canandaigua Rank 1st Lieutenant Regiment [96 Aeronautical Squadron] Cause Killed in action Date 09/16/1918 Region Upstate
Name Rogers, Patrick County New York City Branch Army Community New York City Rank Private Regiment 148th Aer. Squadron Cause Killed in action Date 03/22/1918 Region NYC
Name Rogers, Robert County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Roggerman, John J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 360th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Roginsky, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Pneumonia Date 10/08/1918 Region NYC
Name Rogozik, Hyman County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Rohauer, John C County Erie Branch Army Community Buffalo Rank Private Regiment 135th Inf Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Rohleder, Peter County New York City Branch Army Community New York City Rank Corporal Regiment 302nd Engineers Cause Wounds Date 08/16/1918 Region NYC
Name Roland, Peter J County Orange Branch Army Community Highland Falls Rank Private 1st class Regiment Quartermaster Dept, West Point, NY Cause Lobar pneumonia Date 12/30/1918 Region Hudson Valley
Name Rolff, Andrew W. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th M. G. Battalion Cause Influenza Date 10/27/1918 Region NYC
Name Rollins, Lathan C. J. County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Rollins, William Michael County New York City Branch Navy Community Brooklyn Rank Seaman Regiment USN Cause Not indicated Date 03/05/1918 Region NYC
Name Rolnick, Abram County New York City Branch Army Community Brooklyn Rank Private Regiment 325th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Romaine, Edward County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Romanchuk, Stephen I. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Romandi, John County St Lawrence Branch Army Community New Bridge Rank Private Regiment 312th Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Romanitch, Franklin, Jr County New York City Branch Navy Community Brooklyn Rank Blacksmith 2nd class Regiment USNRF Cause Not indicated Date 10/18/1918 Region NYC
Name Romano, Gaetano County Monroe Branch Army Community Rochester Rank Private Regiment 328th Infantry Cause Killed in action Date 09/15/1918 Region Upstate
Name Romano, Lawrence F. County Suffolk Branch Army Community Huntington Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region Long Island
Name Romano, Orazio County Westchester Branch Army Community Yonkers Rank Private Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region Hudson Valley
Name Romanzo, John S County Oneida Branch Army Community Utica Rank Private Regiment Unassigned, Syracuse Rec Camp Cause influenza, at home in Utica Date 09/30/1918 Region Upstate
Name Romard, William Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Wounds Date 10/12/1919 Region NYC
Name Romas, Christ A County Chemung Branch Army Community Elmira Rank Private Regiment 309th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Romeo, Fred Francis County New York City Branch Navy Community Brooklyn Rank Chief Yeoman Regiment USNRF Cause Not indicated Date 03/21/1919 Region NYC
Name Romita, Michael County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 09/25/1918 Region NYC
Name Ronan, James J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Ronk, Ambrose Charles County Ulster Branch Army Community Ardonia Rank Corporal Regiment 7th Infantry Cause Killed in action Date 07/26/1918 Region Hudson Valley
Name Ronk, Edwin County Orange Branch Army Community Middletown Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Ronson, Robert Jr. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 2nd Engineers Cause Killed in action Date 07/19/1918 Region NYC
Name Ronzoni, John County Nassau Branch Army Community East Williston Rank Private Regiment Pontanezen Bks Cause Pneumonia Date 10/03/1918 Region Long Island
Name Rood, Clifford D County Chautauqua Branch Army Community Brocton Rank Sgt Regiment Sandy Hook NJ Cause Broncho pneumonia Date 10/26/1918 Region Upstate
Name Rooks, Harry R. County Jefferson Branch Army Community Watertown Rank Private Regiment 6th Battalion, 153rd Dep. Brigade Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Rooney, Arthur B. County New York City Branch Army Community College Point Rank Private Regiment 316th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Rooney, Arthur J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rooney, Harold P. County New York City Branch Army Community Brooklyn Rank Private Regiment Main Tng. Dep. Cps. Cause Influenza Date 10/18/1918 Region NYC
Name Rooney, Joseph Peter County Monroe Branch Army Community Rochester Rank Private Regiment 39th Infantry Cause Wounds Date 08/05/1918 Region Upstate
Name Rooney, Michael County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Rooney, Patrick County New York City Branch Army Community New York City Rank Cook Regiment 102nd Am. Tn. Cause Pneumonia Date 03/17/1919 Region NYC
Name Roos, James J County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 108th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Roosa, Elting W. County Westchester Branch Army Community Ossining Rank Private 1st class Regiment Co. Sanitary Train Cause Pneumonia Date 10/25/1918 Region Hudson Valley
Name Roosa, Isaac H County Orange Branch Army Community Port Jervis Rank Sergeant Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Roosevelt, James A. County New York City Branch Army Community New York City Rank Major Regiment 302nd Am. Tn. Cause Disease Date 03/26/1919 Region NYC
Name Roosevelt, Quentin County Nassau Branch Army Community Oyster Bay Rank 1st Lieutenant Regiment 1 Pursuit, 95th Aero Squadron Cause Killed in action Date 07/14/1918 Region Long Island
Name Root, Dan S. Jr. County Orleans Branch Navy Community Medina Rank Seaman 2nd class, Radio Regiment Cause Not indicated Date 01/05/1918 Region Upstate
Name Root, Harlie Taylor, Jr County Monroe Branch Marines Community Rochester Rank Private Regiment Navy Prison, Paris Isle Cause Empyema Date 01/03/1919 Region Upstate
Name Root, James C County Allegany Branch Army Community Bolivar Rank Corporal Regiment CAC Cause Pneumonia Date 10/07/1918 Region Upstate
Name Rorick, Clifford L. County Otsego Branch Army Community Oneonta Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Rorick, Leroy County Schenectady Branch Army Community Schenectady Rank Private Regiment 326th Infantry Cause Influenza Date 10/28/1918 Region Upstate
Name Rorone, John 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 Rosalia, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Field Artillery Cause Killed in action Date 08/28/1918 Region NYC
Name Rosalino, Fred Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 153rd Dep Brigade Cause Broncho pneumonia Date 10/01/1918 Region NYC
Name Roscoe, Louis County New York City Branch Army Community Maspeth Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 08/31/1918 Region NYC
Name Rose, Cornelius County Ulster Branch Army Community Wallkill Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Rose, Frank County New York City Branch Army Community New York City Rank Private Regiment 7th Div. Reg. Camp Cause Gunshot Date 06/13/1918 Region NYC
Name Rose, Frank County Westchester Branch Army Community Pleasantville Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Rose, Harry R. County Jefferson Branch Navy Community Dexter Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Died, Naval Hospital, New York, NY Date 03/15/1919 Region Upstate
Name Rose, Mead County Ulster Branch Army Community Kingston Rank Private Regiment 406 Overseas Cas. Cause Drowning Date 10/06/1918 Region Hudson Valley
Name Rose, Philip County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 6th Field Artillery Cause Killed in action Date 10/05/1918 Region NYC
Name Rosehaert, Harry J County Erie Branch Army Community Buffalo Rank Private Regiment 13th Bn US Gds Cause Influenza Date 10/16/1918 Region Upstate
Name Rosell, Charles L County Allegany Branch Army Community Wellsville Rank Private Regiment 310th Inf Cause Accident Date 07/10/1918 Region Upstate
Name Roselle, Robert Pascal 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 Roseman, Christy County New York City Branch Army Community Brooklyn Rank Private Regiment 5th M. G. Battalion Cause Killed in action Date 10/07/1918 Region NYC
Name Roseman, Oscar Arthur County New York City Branch Navy Community New York City Rank Engineman, 2nd class Regiment USNRF Cause Not indicated Date 09/27/1918 Region NYC
Name Rosemay, Alexander County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Pulmonary tuberculosis Date 05/25/1919 Region NYC
Name Rosen, Benjamin County New York City Branch Army Community New York City Rank Private 1st class Regiment 1st M.G. Battalion Cause Killed in action Date 10/04/1918 Region NYC
Name Rosen, Isidor County New York City Branch Army Community New York City Rank Private Regiment [305th Infantry] Cause Killed in action Date 10/06/1918 Region NYC
Name Rosen, Isidor County New York City Branch Army Community New York City Rank Sergeant Regiment 18th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Rosen, Israel County New York City Branch Army Community Bronx Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Rosen, Maurice County Erie Branch Army Community Buffalo Rank Private Regiment GS Inf Columbus Bks OH Cause Lobar pneumonia Date 10/26/1918 Region Upstate
Name Rosenbaum, Abraham County New York City Branch Army Community New York City Rank Corporal Regiment 328th Infantry Cause Killed in action Date 09/17/1918 Region NYC
Name Rosenbaum, Jacob County New York City Branch Army Community New York City Rank Private Regiment 109th M. G. Battalion Cause Pneumonia Date 11/15/1918 Region NYC
Name Rosenbaum, William County New York City Branch Army Community New York City Rank Private Regiment 3rd Battalion Chemical Warfare Serv. Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Rosenberg, Alex County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Result of accidental fall of mantelpiece Date 01/03/1919 Region NYC
Name Rosenberg, Sam County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Rosenberg, Sidney County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Rosenblath, Frederick County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Pneumonia Date 10/29/1918 Region NYC
Name Rosenblatt, David County New York City Branch Army Community New York City Rank Private Regiment C.A.C. Cause Influenza and Broncho Pneumonia Date 11/03/1918 Region NYC
Name Rosenblatt, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 08/10/1918 Region NYC
Name Rosenblum, Irving County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Rosenblum, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment Army Serv. Cps. Cause Toxemia Acute following burns Date 07/21/1919 Region NYC
Name Rosenburg, Hyman County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Rosencrantz, Lawrence County New York City Branch Army Community New York City Rank Private Regiment 554th M. T. C. Cause Pneumonia Date 10/13/1918 Region NYC
Name Rosendahl, Gustaf E. County New York City Branch Army Community New York City Rank Private Regiment 7th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Rosenfeld, Louis County New York City Branch Army Community Bronx Rank Private Regiment 311th Infantry Cause Killed in action Date 10/26/1918 Region NYC
Name Rosenfeld, Philip Ely County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Rosenfield, Herman Jos. County New York City Branch Army Community Brooklyn Rank Private Regiment 309th Field Artillery Cause Pneumonia Date 02/13/1919 Region NYC
Name Rosengarten, Samuel County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Rosenkind, Harry County New York City Branch Army Community New York City Rank Private Regiment 102nd M. G. Battalion Cause Killed in action Date 10/28/1918 Region NYC
Name Rosenkranz, August B County Albany Branch Army Community Albany Rank Private Regiment 82d Arty Cause Influenza and pneumonia Date 10/22/1918 Region Upstate
Name Rosenshine, Philip County New York City Branch Army Community New York City Rank Corporal Regiment 29th Infantry Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Rosenspire, Walter County New York City Branch Marines Community Brooklyn Rank Private Regiment Cause Not indicated Date 06/09/1918 Region NYC
Name Rosenstock, William County Nassau Branch Navy Community Glen Cove Rank Chief Machinist Mate Regiment U.S.N. Cause Not indicated Date 04/06/1919 Region Long Island
Name Rosenthal, Jos. B. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment M. C. Cause Disease Date 10/22/1918 Region NYC
Name Rosenveld, Anders County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 11/06/1918 Region NYC
Name Rosenzweig, Saul County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Roshke, Sam County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Rosofsky, Nathan County New York City Branch Army Community New York City Rank Private Regiment 67th Infantry Cause Pneumonia Date 11/02/1918 Region NYC
Name Ross , John L. 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 Ross, Albert J County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Ross, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 305th M. G. Battalion Cause Killed in action Date 10/03/1918 Region NYC
Name Ross, Chester County New York City Branch Army Community Brooklyn Rank Private Regiment 170 Aero Squadron Cause Empyema Pericarditis Date 03/10/1919 Region NYC
Name Ross, Fred J County Chautauqua Branch Army Community Falconer Rank Private Regiment Sandy Hook NJ Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Ross, George County New York City Branch Army Community Brooklyn Rank Private Regiment 19th Field Artillery Cause Killed in action Date 09/26/1918 Region NYC
Name Ross, George C County Chemung Branch Army Community Elmira Hts Rank Private Regiment 7th Inf Cause Pneumonia Date 04/11/1918 Region Upstate
Name Ross, Harold G. County Westchester Branch Army Community Yonkers Rank Captain Regiment 107th Infantry Cause Killed in action Date 09/17/1918 Region Hudson Valley
Name Ross, James G. County New York City Branch Army Community New York City Rank Captain Regiment Quartermaster Corps Cause Disease Date 10/19/1919 Region NYC
Name Ross, John County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name Ross, Lawrence F County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Ross, Lawrence H County Essex Branch Army Community Ticonderoga Rank Private Regiment 120th MG Bn Cause Killed in action Date 08/01/1918 Region Upstate
Name Ross, Lewis W. County Otsego Branch Army Community Fly Creek Rank Wagoner Regiment 107th Infantry Cause Pneumonia Date 10/16/1918 Region Upstate
Name Ross, Maurice J. County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Battalion, Syracuse Ret. Camp Cause Pneumonia Date 10/08/1918 Region NYC
Name Ross, Roscoe Chester County Oneida Branch Army Community Utica Rank Musician, 2nd class Regiment 39th Infantry Cause Pulmonary tuberculosis Date 06/06/1919 Region Upstate
Name Rosse, Frank County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Rossel, John Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Pneumonia Date 10/15/1918 Region Upstate
Name Rossi, Columbus J. County New York City Branch Army Community New York City Rank Private Regiment 2nd Ret. (unassigned) Cause Influenza and Broncho Pneumonia Date 10/24/1918 Region NYC
Name Rossi, John L. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Rossio, Toberio County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 114th Infantry Cause Pneumonia Date 09/20/1918 Region Hudson Valley
Name Rossman, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 08/16/1918 Region NYC
Name Rotgard, Isadore County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Roth , Charles Lewis County Erie Branch Navy Community Buffalo Rank Mach Mate 1st cl Regiment USN Cause Not indicated; on USS Ccassin Brest FR Date 08/18/1918 Region Upstate
Name Roth , Fred County Erie Branch Army Community Buffalo Rank Chief Mech Regiment 106th FA Cause Lobar pneumonia Date 03/24/1919 Region Upstate
Name Roth , William County New York City Branch Army Community New York City Rank Private Regiment 7th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Roth, Alexander J. County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Wounds Date 05/20/1918 Region NYC
Name Roth, Benjamin W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Roth, Frederick L. County New York City Branch Army Community New York City Rank Private Regiment Mil Trk. Division M. G. Tng. Camp Cause Influenza and Lobar Pneumonia Date 10/21/1918 Region NYC
Name Roth, Harold 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 Roth, John County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Roth, John Charles County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 04/12/1918 Region NYC
Name Roth, John E. County Niagara Branch Marines Community North Tonawanda Rank Sergeant Regiment 6th Machine Gun Battalion Cause Killed in action Date 10/04/1918 Region Upstate
Name Roth, Joseph A County Monroe Branch Army Community Rochester Rank Private Regiment 148th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Roth, Joseph Slifka County Onondaga Branch Army Community Syracuse Rank Private Regiment 117th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Roth, Leo County New York City Branch Navy Community New York City Rank Boatswain's mate 1st class Regiment USN Cause Not indicated Date 09/24/1917 Region NYC
Name Roth, Monroe M. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Roth, Raymond J County Oneida Branch Army Community Utica Rank Private Regiment 12th Infantry Cause Killed in action Date 10/21/1918 Region Upstate
Name Rothbarth, Walter J County Erie Branch Army Community Buffalo Rank Private Regiment 347th Tng Cause Pneumonia Date 10/18/1918 Region Upstate
Name Rothbaum, Jacob County New York City Branch Army Community New York City Rank Private Regiment 166th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Rothenberg, David Meyer County New York City Branch Navy Community Brooklyn Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 10/05/1918 Region NYC
Name Rothenberg, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Rothenstien, Moses County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Rothman, Charles H. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd, Military Police Cause Tuberculosis Date 11/06/1918 Region NYC
Name Rothmansky, Abraham County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Rothschild, Howard F. County Suffolk Branch Navy Community Greenport Rank Seaman 2nd class Regiment Cause Not indicated; at Carolina Hotel, Pinehurst, NC Date 01/06/1918 Region Long Island
Name Rothstein, Morris M. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Fracture of Spine, base of skull Date 06/02/1918 Region NYC
Name Rothstein, Sollie County New York City Branch Army Community New York City Rank Corporal Regiment 8th M. G. Battalion Cause Wounds Date 10/01/1918 Region NYC
Name Rothwell, Robert County New York City Branch Army Community New York City Rank Corporal Regiment 10th Field Artillery Cause Wounds Date 07/26/1918 Region NYC
Name Rotmans, Bernard E County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Roto, Charles F County Cayuga Branch Army Community Auburn Rank Private Regiment 8th Prov Ord Bn Cause Wounds Date 10/02/1918 Region Upstate
Name Rotollo, Toney County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Rottach, Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Pneumonia Date 09/30/1918 Region NYC
Name Rottenberg, Samuel R County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 2nd Brig, MG Bn Cause Killed in action Date 05/29/1918 Region Upstate
Name Rotunno, Thomas County Westchester Branch Army Community New Rochelle Rank Sergeant Regiment 38th Infantry Cause Killed in action Date 10/21/1918 Region Hudson Valley
Name Round, Walter J. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 04/28/1918 Region Upstate
Name Rounds, Don County Jefferson Branch Army Community Adams Rank Corporal Regiment 18th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Rouse, Charles L. County Tompkins Branch Army Community Ithaca Rank 2nd Lieutenant Regiment A.S.A Cause Accident Date 03/24/1919 Region Upstate
Name Rouse, Seth J County Columbia Branch Army Community Chatham Rank Private Regiment 50th CAC Cause Pneumonia Date 10/17/1918 Region Upstate
Name Rousseau, Zotique County Rensselaer Branch Army Community Troy Rank Captain Regiment M.C. Cause Disease Date 12/10/1917 Region Upstate
Name Rovere, Vincent County New York City Branch Army Community Astoria Rank Private Regiment 106th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Rovitski, Mike County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Rowan, Charles B County Albany Branch Army Community Cohoes Rank Private Regiment 305th Inf Cause Accident Date 06/03/1918 Region Upstate
Name Rowan, James County New York City Branch Army Community New York City Rank First Sergeant Regiment 1st Dev. Battalion, 151st Dep Brigade Cause Tuberculosis Date 05/01/1919 Region NYC
Name Rowe , Clifford Gordon County Monroe Branch Navy Community Rochester Rank Seaman 2nd class Regiment Cause Not indicated Date 05/15/1918 Region Upstate
Name Rowe, Charles M. County Oswego Branch Army Community Boyleston Rank Private Regiment 103rd Engineers Cause Broncho Pneumonia & Osteomyelitis Date 10/16/1918 Region Upstate
Name Rowe, Charles W. County Westchester Branch Army Community Ossining Rank Private 1st class Regiment 107th Infantry Cause Pulmonary tuberculosis Date 12/08/1917 Region Hudson Valley
Name Rowe, James County New York City Branch Army Community New York City Rank Private 1st class Regiment 29th A.S.C. Cause Accidently Killed while crossing tracks Date 11/24/1918 Region NYC
Name Rowe, John R. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 39th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Rowe, Lester L. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 60th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Rowe, Thomas V. County New York City Branch Army Community New York City Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Rowe, Walton D. County Seneca Branch Navy Community Waterloo Rank Apprentice Seaman Regiment Cause Naval Hospital, Great Lakes, IL (cause not stated) Date 09/25/1918 Region Upstate
Name Rowe, William L. County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Rowland, Daniel County New York City Branch Army Community Brooklyn Rank Private Regiment 15th Avia. Sig. Corps Cause Peritonitis Date 11/23/1918 Region NYC
Name Rowland, Harry H. County Warren Branch Army Community Glens Falls Rank Sergeant Regiment 306 M. Trk Sup, Tn 402 Cause Pneumonia Date 01/01/1918 Region Upstate
Name Rowley, George H County Monroe Branch Army Community Hilton Rank Private Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region Upstate
Name Roxland, Charles County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed, accidently by bullet Date 02/20/1919 Region NYC
Name Roy, Clarence E. County New York City Branch Army Community New York City Rank Private Regiment 367th Infantry Cause Lobar pneumonia Date 03/03/1918 Region NYC
Name Royce, George W. County Wyoming Branch Army Community Attica Rank Private Regiment 108th Infantry Cause Wounds Date 10/04/1918 Region Upstate
Name Roys, Roscoe County Franklin Branch Army Community Malone Rank Sgt Regiment 107th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Rozeck, Frederick W. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rozoski, Joe County Broome Branch Army Community Binghamton Rank Private Regiment 327th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Ruane , Edward T County Albany Branch Army Community Cohoes Rank 1st Sergeant Regiment 105th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Ruback, Edward County Suffolk Branch Army Community Lindenhurst Rank Private Regiment Medical Detachment, Camp Greenleaf, GA Cause Lobar pneumonia Date 10/06/1918 Region Long Island
Name Rubanow, William County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name Rubbert, John W. County Niagara Branch Army Community La Salle Rank Regiment Camp Holabird, MD Cause Lobar pneumonia Date 10/01/1918 Region Upstate
Name Rubel, Solomon County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 168th Infantry Cause Killed in action Date 07/26/1918 Region NYC
Name Rubenstein, Edward County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/04/1918 Region NYC
Name Rubenstein, Harry County New York City Branch Army Community New York City Rank Sergeant Regiment 58th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Rubenstein, Meyer County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 07/22/1918 Region NYC
Name Rubenstein, Mose County New York City Branch Army Community New York City Rank Private 1st class Regiment 208th Military Police Cause Scarlet fever Date 04/05/1919 Region NYC
Name Ruberg, Arthur O. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rubin, David County New York City Branch Army Community New York City Rank Private Regiment 3rd Field Artillery Cause Not indicated Date 05/26/1919 Region NYC
Name Rubin, David Nathan County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 10/03/1918 Region Upstate
Name Rubin, James County New York City Branch Army Community New York City Rank Sergeant Regiment 81st Field Artillery Cause Influenza and Broncho Pneumonia Date 11/04/1918 Region NYC
Name Rubin, Max County New York City Branch Army Community New York City Rank Private Regiment 2nd A. A. M. G. Battalion Cause Killed in action Date 10/04/1918 Region NYC
Name Rubin, Moe County New York City Branch Navy Community New York City Rank Seaman Regiment USN Cause Not indicated Date 10/22/1917 Region NYC
Name Rubino, Rudolph Jr. County New York City Branch Army Community New York City Rank Private Regiment M. D. Cause Killed in action Date 09/04/1917 Region NYC
Name Rubino, Walter J. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Field Artillery Cause Killed in action Date 08/21/1918 Region NYC
Name Ruchman , Eichel County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Rudd, Earl J. County Rensselaer Branch Army Community Hoosick Falls Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1917 Region Upstate
Name Ruddick, Charles Lawrence County Chemung Branch Marines Community Elmira Rank Private Regiment 6th regt USMC Cause Wounds Date 09/17/1918 Region Upstate
Name Ruden, Frederick L County Oneida Branch Army Community Utica Rank Corporal Regiment 102nd Engineers Cause Influenza and pneumonia Date 10/29/1918 Region Upstate
Name Rudkin, Gilbert P. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Rudolph, Abraham County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Rudolph, Aloysius County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Rudolph, David C. County Westchester Branch Army Community Port Chester Rank Private Regiment 313th Infantry Cause Wounds Date 09/27/1918 Region Hudson Valley
Name Rudolph, George County New York City Branch Army Community Brooklyn Rank Corporal Regiment 325th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Ruf, Leo County New York City Branch Army Community New York City Rank Corporal Regiment 324th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name Ruff, Alfred Gus County New York City Branch Navy Community Brooklyn Rank Chief Commissary Steward Regiment USN Cause Not indicated Date 09/26/1918 Region NYC
Name Ruff, James J. County Rensselaer Branch Army Community Troy Rank Private Regiment 101st F. Sig. Battalion Cause Killed in action Date 10/23/1918 Region Upstate
Name Ruggero, Tony County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Ruggiero, Nicola County New York City Branch Army Community Brooklyn Rank Private Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Ruhl, Albert D County Albany Branch Army Community Albany Rank Private 1st class Regiment 105th Inf Cause Killed in action Date Region Upstate
Name Ruhling, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Wounds Date 07/22/1918 Region Upstate
Name Rukine, Charles County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Rumble, LeRoy County Lewis Branch Army Community Glenfield Rank Sergeant Regiment 540th Engineers Cause Pneumonia Date 11/06/1918 Region Upstate
Name Rumpf, Edgar James County New York City Branch Navy Community New Brighton, SI Rank Boatswain Regiment Cause Drowned Date 02/10/1919 Region NYC
Name Rund, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 73rd Artillery C.A.C. Cause Broncho pneumonia Date 10/05/1918 Region NYC
Name Runge, Walter E. County Niagara Branch Army Community North Tonawanda Rank Private Regiment 302nd Engineers Cause Wounds Date 10/02/1918 Region Upstate
Name Ruoff, Edwin V. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Accidental explosion Date 06/03/1918 Region NYC
Name Ruoff, John County New York City Branch Army Community Woodhaven Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Ruoff, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Rupp, Herman County New York City Branch Army Community New York City Rank Private Regiment 158th Aero Squadron Cause Killed in action Date 02/05/1918 Region NYC
Name Ruppe, John F. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Ruppel, Adam A County Rockland Branch Army Community Spring Valley Rank Private Regiment 18th Infantry Cause Disease Date 04/29/1918 Region Hudson Valley
Name Ruppel, Edward W. County Nassau Branch Navy Community Valley Stream Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/16/1918 Region Long Island
Name Ruppert, William County New York City Branch Army Community New York City Rank Private Regiment 306th Field Artillery Cause Pneumonia Date 11/20/1918 Region NYC
Name Rusaw, Clarence H County Onondaga Branch Army Community Syracuse Rank Private Regiment 112th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Ruscher, Walter William County Monroe Branch Marines Community Rochester Rank Private Regiment East Res Div USMC Cause Disease Date 11/18/1919 Region Upstate
Name Ruser, William F. County Suffolk Branch Army Community Huntington Station Rank Regiment 306th Infantry Cause Killed in action Date 10/28/1918 Region Long Island
Name Rush, George County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Field Artillery Cause Broncho pneumonia Date 11/18/1918 Region NYC
Name Rushlow, Arthur J County St Lawrence Branch Army Community Ogdensburg Rank Private 1st class Regiment Gr 1st MGTC, Camp Hancock, GA Cause fever, broncho pneumonia Date 11/25/1918 Region Upstate
Name Rushlow, William J. County Saratoga Branch Army Community Cohoes Rank Clerk Regiment 105th Infantry Cause Acute alcoholism Date 06/11/1918 Region Upstate
Name Rusnak, Benjamin County Westchester Branch Army Community Yonkers Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Russbach, Robert L. County Westchester Branch Navy Community Mt. Vernon Rank Seaman Regiment Cause Not indicated; at Naval Hospital Date 11/30/1918 Region Hudson Valley
Name Russell, Almer G. County New York City Branch Army Community Tottenville Rank Private Regiment Ret. 321st M. G. Battalion Cause Killed in action Date Region NYC
Name Russell, Bernard J. County New York City Branch Army Community Brooklyn Rank Private Regiment Gr. M. T. Dep., M. G. T. C. Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region NYC
Name Russell, Delbert W. County Oswego Branch Army Community Altmar Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Russell, Eric H. County New York City Branch Army Community New York City Rank Private Regiment 102nd Engineers Cause Killed in action Date 10/17/1918 Region NYC
Name Russell, Eugene J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 302nd Am. Tn. Cause Killed , accidently by truck Date 02/08/1918 Region NYC
Name Russell, George F. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Russell, Harley R. County Rensselaer Branch Army Community Hoosick St. Rank Private 1st class Regiment 2nd Infantry , 105th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Russell, John S. County Westchester Branch Army Community Katonah Rank Private Regiment Air Service Signal Corps, Waco, TX Cause Pleurisy Date 03/25/1918 Region Hudson Valley
Name Russell, Wallace Lee County Broome Branch Navy Community Deposit Rank Firemn 1st cl Regiment USN Cause Not indicated; at Navy Hosp Norfolk VA Date 10/09/1918 Region Upstate
Name Russell, William County Oneida Branch Army Community Vernon Rank Private Regiment 307th Fld Bmg Bn Cause Pneumonia Date 09/29/1918 Region Upstate
Name Russell, William H., Jr. County Westchester Branch Army Community Yonkers Rank Private Regiment 6th Engineers Cause Wounds Date 07/24/1918 Region Hudson Valley
Name Russell, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment N.Y.C.A.C. Cause Not indicated Date 05/02/1918 Region NYC
Name Russo, Angelo County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Russo, Antonio County Oneida Branch Army Community Utica Rank Private Regiment 59th Pion Infantry Cause Wounds Date 10/01/1918 Region Upstate
Name Russo, John County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Russo, Louis A. County New York City Branch Army Community New Dorp Rank Private Regiment 115th Infantry Cause Pneumonia Date 10/03/1918 Region NYC
Name Russo, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Russo, Vincent J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Russow, Fred C County Erie Branch Army Community Blasdell Rank Private 1st class Regiment 61st Inf Cause Killed in action Date 11/06/1918 Region Upstate
Name Rust, Lewis County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Rust, Sidney R. County New York City Branch Army Community New York City Rank Private Regiment 305th M. G. Battalion Cause Killed in action Date 11/03/1918 Region NYC
Name Rusy, Joseph County Suffolk Branch Army Community Islip Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Long Island
Name Ruszkowski, John County New York City Branch Army Community South Brooklyn Rank Private Regiment 10th Field Artillery Cause Wounds Date 11/11/1918 Region NYC
Name Ruth, Paul J. County New York City Branch Army Community Long Island City Rank Private Regiment Quartermaster Corps, 302nd Infantry Cause Pneumonia Date 02/17/1919 Region NYC
Name Rutherford, James U. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 152nd Depot Brigade Cause Lobar pneumonia Date 10/04/1918 Region Upstate
Name Rutkoski, Frank O County Onondaga Branch Army Community Syracuse Rank Private Regiment 59th Pion Infantry Cause Pneumonia Date 09/19/1918 Region Upstate
Name Rutkoski, Wladysalw County Oneida Branch Army Community Utica Rank Private Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Rutland, Warren County New York City Branch Army Community New York City Rank Private Regiment 60th Field Artillery Cause Influenza and Lobar Pneumonia Date 10/04/1918 Region NYC
Name Rutstein, Irving R County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 303rd F Signal Battalion Cause Wounds Date 10/18/1918 Region Upstate
Name Ruttler, Frank 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 Ruz, Raymond County Orange Branch Army Community Newburgh Rank Private Regiment 111th Infantry Cause Pneumonia Date 10/14/1918 Region Hudson Valley
Name Ryall, Thomas County New York City Branch Army Community New York City Rank Private Regiment 321st M. G. Battalion Cause Wounds Date 08/29/1918 Region NYC
Name Ryan, John J. County Westchester Branch Army Community New Rochelle Rank Regiment Cause Not indicated Date Region Hudson Valley
Name Ryan, Bernard B. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Wounds Date 08/04/1918 Region NYC
Name Ryan, Dennis J County Herkimer Branch Army Community Little Falls Rank SGT Regiment 2nd Devel Bn, 155th Dep Brig Cause Endocarditis Date 08/28/1918 Region Upstate
Name Ryan, Edward J. County New York City Branch Army Community Brooklyn Rank Private Regiment F, Rmt. Squadron 322nd Cause Pneumonia Date 10/22/1918 Region NYC
Name Ryan, Ernest A. County Suffolk Branch Army Community Southampton Rank Private Regiment 305th Field Artillery Cause Pneumonia Date 02/08/1919 Region Long Island
Name Ryan, Francis Edward County New York City Branch Army Community New York City Rank Sergeant Regiment 306th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Ryan, Frank J. County Rensselaer Branch Army Community Troy Rank Private Regiment 71st Infantry Cause Influenza and Lobar Pneumonia Date 10/12/1918 Region Upstate
Name Ryan, George J. County Westchester Branch Army Community Yonkers Rank Private Regiment 148th Infantry Cause Wounds Date 10/01/1918 Region Hudson Valley
Name Ryan, George P. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ryan, John A. County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ryan, John Francis County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th M. G. Battalion Cause Killed in action Date 10/08/1918 Region NYC
Name Ryan, John J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 08/21/1918 Region NYC
Name Ryan, John J. County Rensselaer Branch Army Community Renasselaer Rank Private Regiment 61st Infantry Cause Wounds Date 10/14/1918 Region Upstate
Name Ryan, John M. County Rensselaer Branch Army Community Troy Rank 2nd Lieutenant Regiment 166th Infantry Cause Killed in action Date 09/12/1918 Region Upstate
Name Ryan, John Paul Joseph County Rensselaer Branch Navy Community Castleton Rank Commander Regiment Cause Not indicated Date 09/15/1918 Region Upstate
Name Ryan, Joseph County Otsego Branch Army Community Oneonta Rank Private Regiment 107th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Ryan, Joseph A County Albany Branch Army Community Cohoes Rank Private Regiment 2d NYNG Cause Killed in action Date 09/29/1918 Region Upstate
Name Ryan, Keron J. County New York City Branch Army Community New York City Rank Sergeant Regiment 28th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Ryan, Lewis County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Ryan, Morris A County Cortland Branch Army Community Cortland Rank Private Regiment 306th MG Bn Cause Emphysema Date 03/23/1918 Region Upstate
Name Ryan, Patrick John County New York City Branch Army Community New York City Rank Private Regiment 306th M. G. Battalion Cause Disease Date 02/14/1919 Region NYC
Name Ryan, Thomas C. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 09/26/1918 Region NYC
Name Ryan, Thomas Francis County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Ryan, Timotghy County Cayuga Branch Army Community Auburn Rank Private Regiment 59th Pion Inf Cause Pneumonia Date 09/19/1918 Region Upstate
Name Ryan, Tokm mAlvin County Erie Branch Navy Community Buffalo Rank Firmn 2nd cl Regiment USN Cause Not indicated; at Navy HospMare Isl CA Date 01/05/1919 Region Upstate
Name Ryan, William F. County New York City Branch Army Community New York City Rank Sergeant Regiment 18th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Ryan, William M. County Rensselaer Branch Army Community Troy Rank Private Regiment 157th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Ryan, Wm John County New York City Branch Army Community New York City Rank Private Regiment 51st Pioneer Infantry Cause Disease Date 08/25/1918 Region NYC
Name Ryan, Wm T. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment A.S.S.C Cause Disease Date 10/16/1918 Region NYC
Name Ryan, Wm. J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 316th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Ryan, Wm. J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Ryder, James D. County New York City Branch Army Community New York City Rank Private Regiment 101st Engineers Cause Pneumonia Date 11/02/1918 Region NYC
Name Ryder, John J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 12th Field Artillery Cause Killed in action Date 06/18/1918 Region NYC
Name Ryder, Paul County Broome Branch Army Community Binghamton Rank Private Regiment Dec Bn 152 Dep Bde Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Ryder, Ray County Onondaga Branch Army Community Syracuse Rank Private Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Ryerson, Theodore L. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ryiz, Stanley County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Rykus, William County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 38th Infantry Cause Wounds Date 07/23/1918 Region NYC
Name Saalfrank, Forrest W County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 345th FA Cause Truck collision Date 02/14/1919 Region Upstate
Name Saar, Martin County Erie Branch Army Community Buffalo Rank Private Regiment 308th MG Bn Cause Killed in action Date 09/25/1918 Region Upstate
Name Sabatino, Joseph County New York City Branch Army Community New York City Rank Private Regiment 148th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Sabin, Gerald H County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 302d Engrs Cause Killed in action Date 10/03/1918 Region Upstate
Name Saccomanno, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Sachs, Abraham County New York City Branch Army Community New York City Rank Corporal Regiment 71st Infantry, NYNG Cause Injuries Sustained in Accident Date 05/16/1918 Region NYC
Name Sackett, Dewey County Livingston Branch Army Community Avon Rank Wagoner Regiment 304th M. G. Battalion Cause Wounds Date 11/04/1918 Region Upstate
Name Sackett, Howard Harvey County Onondaga Branch Navy Community Syracuse Rank Seaman 2nd class Regiment Cause Not indicated Date 03/08/1918 Region Upstate
Name Sackett, Oscar L. County Steuben Branch Army Community Jasper Rank Private Regiment 304th Field Artillery Cause Laryngial diphtheria Date 05/31/1918 Region Upstate
Name Saddiu, Frank County Steuben Branch Army Community Hornell Rank Private Regiment 23rd Infantry Cause Wounds Date 07/07/1918 Region Upstate
Name Saddler, Edward County Wayne Branch Navy Community Clyde Rank Apprentice Seaman Regiment Cause Not indicated Date 12/13/1917 Region Upstate
Name Sadowsky, August County New York City Branch Army Community New Brighton Rank Private 1st class Regiment 301st Infantry Cause Wounds Date 08/20/1918 Region NYC
Name Sage , Paul F County Chenango Branch Army Community Norwich Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Sage, Clyde L County Essex Branch Army Community Schroon River Rank Private Regiment 5th Am Tn Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Sage, William N County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Sager, Gail H County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Sager, Julius Carl County Monroe Branch Army Community Rochester Rank Mechanic Regiment CAC, Sandy Hook, NJ Cause influenza with broncho pneumonia Date 10/22/1918 Region Upstate
Name Sahli, Benedict W County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Sahlquist, Charles G County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 09/02/1918 Region NYC
Name Salamone, Cerlando County New York City Branch Army Community New York City Rank Private Regiment 56th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Salata, Angelo County Onondaga Branch Army Community Camillus Rank Private Regiment 311th Infantry Cause Wounds Date 10/03/1918 Region Upstate
Name Salerno, Andrea County New York City Branch Navy Community Coney Island Rank Blacksmith 2nd class Regiment USN Cause Not indicated Date 06/14/1918 Region NYC
Name Salerno, John J County New York City Branch Army Community New York City Rank Private 1st class Regiment 166th Squadron MD Cause Aeroplane Collision Date 04/02/1919 Region NYC
Name Salese, Pasquale County Dutchess Branch Army Community Beacon Rank Private 1st class Regiment 307th Inf Cause Broncho pneumonia Date 03/19/1919 Region Hudson Valley
Name Salian, Sarkes County Onondaga Branch Army Community Syracuse Rank Private Regiment 9th Infantry Cause Wounds Date 05/02/1919 Region Upstate
Name Saliba, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 146th Infantry Cause Lobar pneumonia Date 04/11/1919 Region NYC
Name Salisbury, Clarence C County Monroe Branch Marines Community Rochester Rank Private Regiment U Cause Disease Date 11/08/1918 Region Upstate
Name Salisbury, Stephen C County St Lawrence Branch Army Community Pyrites Rank Private Regiment 107th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Salomon, Dave J County New York City Branch Army Community New York City Rank Private 1st class Regiment 327th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Saltalamachia, Guiseppi County New York City Branch Army Community Bronx Rank Private Regiment 1st Battalion 1st Prov Dev Brigade,Camp Jackson, SC Cause Cerebro Spinal Meningitis Date 10/12/1918 Region NYC
Name Salton, Stanley B County Delaware Branch Army Community Hamden Rank Private Regiment 22d Inf Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Saltzman, Benjamin County New York City Branch Army Community Brooklyn Rank Private Regiment 5th MG Battalion Cause Wounds Date 06/12/1918 Region NYC
Name Salvesen, Arthur S County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Sambrook, Walter L County Albany Branch Army Community Watervliet Rank Private Regiment 302d MC Cause Disease Date 09/06/1918 Region Upstate
Name Sammartino, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Infantry Cause Wounds Date 06/14/1918 Region NYC
Name Sammon, Patrick County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Broncho pneumonia Date 03/21/1918 Region NYC
Name Samperi, Joseph J County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 07/07/1918 Region NYC
Name Samuels, Saul County New York City Branch Army Community Brooklyn Rank Corporal Regiment 310th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Samuelsen, Einar County New York City Branch Army Community New York City Rank Private Regiment Quartermaster Corps Cause Pulmonary tuberculosis Date 07/03/1918 Region NYC
Name Sandel, C W County New York City Branch Army Community Brooklyn Rank Private Regiment Quartermaster Corps Cause Pneumonia Date 10/08/1918 Region NYC
Name Sanders, Allan J. County Niagara Branch Army Community Lockport Rank Private 1st class Regiment 326th Infantry Cause Wounds Date 10/11/1918 Region Upstate
Name Sanderson, William E. County Montgomery Branch Army Community Canajoharie Rank Private 1st class Regiment 325th Infantry Cause Empyema/Pneumonia Date 04/24/1918 Region Upstate
Name Sandhovel, William Fred County New York City Branch Navy Community Brooklyn Rank Landsman for Yeoman Regiment USN Cause Not indicated Date 09/26/1918 Region NYC
Name Sandomenico, Carl County Suffolk Branch Army Community Patchogue Rank Private Regiment 71st Infantry Cause Influenza and pneumonia Date 10/03/1918 Region Long Island
Name Sandstrom, William O County Chautauqua Branch Army Community Jamestown Rank Private Regiment 10 Tng Bn 153 Dep Bde Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Sanford, Earl Otis County Madison Branch Army Community Oneida Rank Private Regiment 18th Battalion, [Field Artillery] Repl. Draft Cause Influenza Date 10/09/1918 Region Upstate
Name Sanford, Luman K County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 76th FA Cause Killed in action Date 07/15/1918 Region Upstate
Name Sanford, Mark Jack County New York City Branch Navy Community New York City Rank Ship's Cook, 2nd class Regiment USNRF Cause Not indicated Date 02/12/1918 Region NYC
Name Sanford, Rollin W. County Livingston Branch Army Community Geneseo Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Sanger, Ralph County New York City Branch Army Community New York City Rank Captain Regiment ASSC Cause Accident Date 08/29/1918 Region NYC
Name Sangermano, Felice County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 11/06/1918 Region NYC
Name Sanpietro, Cesare S County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Sansbury, Gordon B County Erie Branch Army Community Buffalo Rank Sgt Regiment 314th Engrs Cause Spinal meningitis Date 01/02/1918 Region Upstate
Name Santa-Maria, Samuel County Erie Branch Army Community Depew Rank Private Regiment 306th Inf Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Santarpia, Ferdinand J County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 06/07/1918 Region NYC
Name Santasiri, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Santi, Anthony County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Santimaw, Earl J County St Lawrence Branch Army Community Massena Rank Private 1st class Regiment 9th Infantry Cause Wounds Date 07/19/1918 Region Upstate
Name Santimaw, Walter County St Lawrence Branch Army Community Potsdam Rank Private 1st class Regiment 23rd Infantry, 2nd Div Cause Killed in action Date 06/16/1918 Region Upstate
Name Santino, Antonino County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Santo, Giovanni County New York City Branch Army Community West New Brighton Rank Private Regiment 116th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Santora, Gerardo County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Santore, James N County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Santucci, Augustine County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Santucci, Giovanni A 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 Santy, Anthony County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Santz, Michael J. County Westchester Branch Army Community North Tarrytown Rank Private Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region Hudson Valley
Name Sanwald, Louis N County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Sapeinzo, Tony County Albany Branch Army Community Watervliet Rank Private Regiment 1st Bn US Guard Cause Lobar pneumonia Date 01/29/1918 Region Upstate
Name Saranditis, Sarandes County New York City Branch Navy Community New York City Rank Ship's Cook, 2nd class Regiment USNRF Cause Not indicated Date 03/05/1919 Region NYC
Name Sarcona, Jack County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name Sardi, Lawrence J County New York City Branch Army Community New York City Rank Corporal Regiment 327th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Sargent, Arthur Ralph County Erie Branch Army Community Derby Rank Private 1st class Regiment 18th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Sargent, Edward B County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 08/07/1918 Region NYC
Name Sargent, Frank H County Oneida Branch Army Community Boonville Rank Private Regiment CO Trn S,Cp Gordon, Ga Cause Lobar pneumonia Date 10/05/1918 Region Upstate
Name Sarlo, William County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Infantry Cause Wounds Date 09/19/1918 Region NYC
Name Sartory, John J County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/20/1918 Region NYC
Name Sarvis, Roy B County Orange Branch Army Community Newburgh Rank Private Regiment 157th Pioneer Infantry Cause Lobar pneumonia Date 10/05/1918 Region Hudson Valley
Name Sassen, Frederick W County New York City Branch Army Community Woodhaven Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Sasso, Antonio County New York City Branch Army Community New York City Rank Private Regiment 168th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Sassone, Joseph M County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Satterlee, Edward L County New York City Branch Army Community New York City Rank Captain Regiment 13th Signal Corps Cause Disease Date 12/04/1918 Region NYC
Name Sauer, Joseph C County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Sauers, Elmer County Jefferson Branch Army Community Adams Rank Private Regiment 23rd Infantry Cause Not indicated Date 10/08/1918 Region Upstate
Name Saules, Charles County Sullivan Branch Army Community Monticello Rank Private Regiment 38th Infantry Cause Killed in action Date 10/09/1918 Region Long Island
Name Saunders, Carl C. County Madison Branch Army Community Leonardsville Rank Band Corporal Regiment 310th Infantry Cause Meningitis Date 02/24/1919 Region Upstate
Name Saunders, Edward Joseph County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USN Cause Not indicated Date 03/01/1918 Region NYC
Name Sautter, Eugene County Erie Branch Army Community Buffalo Rank Mechanic Regiment 25th Inf Cause Killed in action Date 07/21/1918 Region Upstate
Name Sautter, Harry R County Oneida Branch Army Community Whitesboro Rank Mechanic Regiment 106th MG Cause Wounds Date 08/01/1918 Region Upstate
Name Sautter, Walter G County Oneida Branch Army Community New Hartford Rank Private Regiment 58th Infantry Cause KIA, sinking of Moldavia Date 05/23/1918 Region Upstate
Name Savage, James H. County Yates Branch Army Community Rushville Rank Sergeant Regiment Quarter Master Corps Cause Lobar pneumonia Date 09/27/1918 Region Upstate
Name Savage, James J County New York City Branch Army Community New York City Rank Private 1st class Regiment 38th Infantry Cause Killed in action Date 07/22/1918 Region NYC
Name Savage, Murray L. County Ontario Branch Army Community Bristol Center Rank Corporal Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Savage, Ralph E. County Jefferson Branch Army Community Sackets Harbor Rank Private Regiment 305th Infantry Cause Killed in action Date 08/13/1918 Region Upstate
Name Savage, Thomas A County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Am Tn 38th Div Cause Influenza Date 09/08/1918 Region NYC
Name Savard, Leon J County Franklin Branch Army Community Faust Rank Private Regiment Stud United States. Army Tng Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Savercook, David County Broome Branch Marines Community Johnson City Rank Corporal Regiment 51st Co 5th Regt Cause Wounds Date 06/15/1918 Region Upstate
Name Savitski, Stanley County Erie Branch Army Community Black Rock Rank Private Regiment 11th MG Bn Cause Killed in action Date 09/27/1918 Region Upstate
Name Sawyer, Harry Roseboon County New York City Branch Marines Community New York City Rank Private Regiment Repl Battalion Cause Pneumonia Date 09/24/1918 Region NYC
Name Sawyer, William E County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/28/1918 Region Upstate
Name Saxburg, George W County Chemung Branch Army Community Elmira Rank Private Regiment Cooks and Bakers Sch Cause Broncho pneumonia Date 01/26/1919 Region Upstate
Name Saxe, Jeremiah H County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/06/1918 Region Upstate
Name Saxton, Charles L. County Otsego Branch Army Community Oneonta Rank Private Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Sayers, Delbert A County Chautauqua Branch Army Community Jamestown Rank Private Regiment 312th Inf Cause Wounds Date 10/22/1918 Region Upstate
Name Sayles, Claude Elmer County Onondaga Branch Marines Community Syracuse Rank Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region Upstate
Name Sayles, James I County Greene Branch Army Community East Windham Rank Private Regiment 1st Dev. Bn, 151st Dep. Brig. Cause Pneumonia Date 11/04/1918 Region Upstate
Name Sayre, Oliver E County Chemung Branch Army Community Wellsburg Rank 2nd Lieutenant Regiment FA Cause Disease Date 10/21/1918 Region Upstate
Name Sayre, Oliver E County Chemung Branch Army Community Wellsburg Rank Private Regiment 307th Inf Cause Accident Date 06/27/1918 Region Upstate
Name Scalera, Giananni County New York City Branch Army Community Richmond Hill Rank Private Regiment 319th Field Artilery Cause Broncho pneumonia Date 02/14/1919 Region NYC
Name Scallan, George W County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Cerebro Spinal Meningitis Date 06/01/1918 Region NYC
Name Scalora, Guiseppi County New York City Branch Army Community New York City Rank Private Regiment 104th Infantry Cause Killed in action Date 11/08/1918 Region NYC
Name Scandora, Rocco County New York City Branch Army Community New York City Rank Sergeant Regiment 4th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Scanlan, Horace B County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Scanlon, Daniel J County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Accidently killed Date 04/21/1918 Region NYC
Name Scanlon, Edward County New York City Branch Army Community Far Rockaway Rank Private Regiment 12th Infantry, NYNG Cause Chronic Myocarditis Date 09/25/1917 Region NYC
Name Scanlon, James 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 Scanlon, James County New York City Branch Army Community New York City Rank Private Regiment 8th MG Battalion Cause Wounds Date 06/04/1918 Region NYC
Name Scanlon, Patrick 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 Scanlon, Robert F County Onondaga Branch Army Community Syracuse Rank SGT Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Scanlon, William Joseph County Oswego Branch Army Community Fulton Rank Corporal Regiment 116th Tn. Headquarters M. P. Cause Broncho pneumonia Date 10/30/1918 Region Upstate
Name Scannell, Henry L County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Scarabelli, Cesar County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brigade Cause Pulmonary tuberculosis Date 06/30/1918 Region NYC
Name Scarfo, Patsy County St Lawrence Branch Army Community Raymondville Rank Private Regiment 312th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Scarpaty, Salvatore 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 Scastilla, Alfredo County Chemung Branch Army Community Elmira Rank Private Regiment 21st FA Cause Lobar pneumonia Date 02/15/1918 Region Upstate
Name Scatone, Angelo County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Scelzo, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Scghlant, Albert bC County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 09/26/1918 Region Upstate
Name Schaal, Wilham R County Oneida Branch Army Community Utica Rank Private Regiment 2nd Tng Bn, 153 Dep Brig Cause Lobar pneumonia Date 09/09/1918 Region Upstate
Name Schabo, Charles J County Erie Branch Army Community Buffalo Rank Private Regiment Rec CC Wheeler GA Cause Lobar pneumonia Date 11/01/1918 Region Upstate
Name Schaefer, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Schaefer, Frank J County New York City Branch Army Community New York City Rank Private Regiment 302d F Signal Battalion Cause Pneumonia Date 12/08/1918 Region NYC
Name Schaefer, George Joseph County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment USN Cause Not indicated Date 09/30/1918 Region NYC
Name Schaefer, John Francis County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 11/30/1918 Region NYC
Name Schaefer, John M County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Schaefer, Oscar County New York City Branch Army Community New York City Rank Private Regiment 345th Infantry Cause Diphtheria Date 03/23/1919 Region NYC
Name Schaefer, Otto C County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Schaefer, Philippe County New York City Branch Army Community New York City Rank Sergeant Regiment Camp US Aviation Serv with French Army Cause Pneumonia Date 02/18/1919 Region NYC
Name Schaefer, Sidney County New York City Branch Army Community New York City Rank Private Regiment Sec B, Student Army Tng Corps, Ithaca, NY Cause Influenza Date 10/19/1918 Region NYC
Name Schaeffer, Frank J County New York City Branch Army Community New York City Rank Private Regiment 302d Field Signal Battalion Cause Not indicated Date 12/08/1918 Region NYC
Name Schafer, Daniel J County New York City Branch Army Community New York City Rank Private Regiment Prisoner of War escort Cause Tuberculosis Peritonitis and Syphilis Tertiary Date 05/20/1919 Region NYC
Name Schafer, George A County New York City Branch Army Community Flushing Rank Private Regiment 106th MG Battalion Cause Spanish Influenza Date 04/01/1905 Region NYC
Name Schafer, Harry L. County Oswego Branch Army Community Oswego Rank Private Regiment 116th Engineers Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Schafer, Jacob J County Oneida Branch Army Community New Hartford Rank Private Regiment 106th MG Bn Cause Influenza Date 10/18/1918 Region Upstate
Name Schaff, Max County New York City Branch Army Community New York City Rank Private Regiment 58th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Schaffer, Alfred E County New York City Branch Army Community New York City Rank Private Regiment Camp Gordon Cause Tuberculosis Date 03/03/1919 Region NYC
Name Schaffer, george H County Cortland Branch Army Community Cortland Rank Private Regiment 7th FA Cause Not indicated Date 03/23/1918 Region Upstate
Name Schaffer, Jacob J. County Ontario Branch Army Community Naples Rank Private Regiment 307th Infantry Cause Killed in action Date 08/25/1918 Region Upstate
Name Schaffer, Jacob S County Erie Branch Army Community Buffalo Rank Regiment Sta 1 Garden City NY Cause Lobar pneumonia Date 10/19/1918 Region Upstate
Name Schaffert, William Theo County Montgomery Branch Navy Community Spraker Rank Carpenter's Mate, 1st class, U.S.N.R.F. Regiment Cause Not indicated Date 09/30/1918 Region Upstate
Name Schaffner, Adolph R County New York City Branch Army Community Brooklyn Rank Private Regiment 335th Quartermaster Corps Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Schaible, Fred County Oneida Branch Army Community Utica Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Schambaum, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Schanninger, Saul County New York City Branch Army Community Brooklyn Rank Private Regiment Camp Lee, VA Cause Broncho pneumonia Date 10/23/1918 Region NYC
Name Schaper, Henry M County Rockland Branch Army Community Haverstraw Rank Corporal Regiment 10th Depot Bn Sig Corps Cause Pneumonia Date 09/29/1918 Region Hudson Valley
Name Schatz, Harry Aloysius County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 10/10/1918 Region NYC
Name Schaus, Martin HJ County Erie Branch Army Community Hamburg Rank Private Regiment 328th Inf Cause Wounds Date 10/19/1918 Region Upstate
Name Scheeler, Henry County New York City Branch Army Community New York City Rank Private Regiment Tottenville,NY Cause Pneumonia Date 07/20/1917 Region NYC
Name Scheer, Herman H County New York City Branch Army Community New York City Rank Private Regiment M Trk Det MG Tng Camp, Camp Hancock,GA Cause Sunstroke Date 09/09/1918 Region NYC
Name Scheerens, Isaac County Monroe Branch Army Community Rochester Rank Corporal Regiment 306th F Sig Bn Cause Wounds in action Date 12/14/1918 Region Upstate
Name Scheibel, Peter J County New York City Branch Army Community Glendale Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Scheidecker, Clarence C County New York City Branch Army Community Brooklyn Rank Private Regiment Ellis Island, NY Cause Pulmonary tuberculosis Date 04/24/1919 Region NYC
Name Scheidel, Frank T County New York City Branch Army Community New York City Rank Private 1st class Regiment 57th CAC Cause Motorcycle accident Date 07/19/1918 Region NYC
Name Scheidemann, Wm P County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Scheidemantel, George Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment Athenacum and Mechanics Institute, Rochester,NY Cause Lobar pneumonia Date 10/26/1918 Region NYC
Name Schell, Howard DeGraff County New York City Branch Marines Community Brooklyn Rank Corporal Regiment Repl Battalion Cause Disease Date 09/25/1919 Region NYC
Name Schenck, Gordon L County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Scheneckenberger, Joseph County Erie Branch Army Community Buffalo Rank Bugler Regiment 60th FA Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Schenk, Frank A County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 10/17/1918 Region Upstate
Name Schenkein, George W County New York City Branch Army Community New York City Rank Private Regiment Washington, DC Cause Chronic Pulmonary Tuberculosis Date 12/21/1918 Region NYC
Name Scheper, Harry C County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Pneumonia Date 04/04/1918 Region NYC
Name Scher, Edward County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Wounds Date 07/21/1918 Region NYC
Name Scherer, Julius County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Schering, Albert V County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 08/03/1918 Region NYC
Name Schermerhorn, Clinton M County Fulton Branch Army Community Gloversville Rank Private Regiment 3d MG Bn Cause Killed in action Date 10/09/1918 Region Upstate
Name Schermerhorn, Lauren E. County Montgomery Branch Army Community Fonda Rank Mechanic Regiment 28th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Scheu, Philip W County New York City Branch Army Community New York City Rank Private 1st class Regiment 2d AA MG Battalion Cause Purpura Hemorrhagica Date 10/11/1918 Region NYC
Name Scheulen, William R County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schick, Charles N County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 5th MG Bn Cause Wounds Date 10/07/1918 Region Upstate
Name Schick, Valentine F County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Schiefla, Oscar W County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 08/27/1918 Region Upstate
Name Schiele, Harold W. County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 40th Engineers Cause Influenza Date 10/17/1918 Region Hudson Valley
Name Schiemenz, William G County New York City Branch Army Community Brooklyn Rank Private Regiment 25th Battalion Syracuse Ret Camp, NY Cause Influenza and pneumonia Date 09/26/1918 Region NYC
Name Schierer, Joseph County New York City Branch Army Community Bronx Rank Private Regiment Med Dept, Base Hosp 80 Cause Pulmonary tuberculosis Date 12/14/1918 Region NYC
Name Schierhorst, Conrad V. County Nassau Branch Army Community Sea Cliff Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/16/1918 Region Long Island
Name Schierloh, Arthur C 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 Schildknecht, Charles P County Broome Branch Army Community Binghamton Rank Private Regiment 307th Inf Cause Wounds Date 07/21/1918 Region Upstate
Name Schildknocht, Henry G County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Schilling, Arthur W County New York City Branch Army Community New York City Rank Mess Sergeant Regiment Headquarters Det 7th Engineers Cause Killed in action Date 10/13/1918 Region NYC
Name Schilling, Franz F. County Schenectady Branch Army Community Schenectady Rank 1st Lieutenant Regiment Cause Killed in action Date 07/02/1918 Region Upstate
Name Schillo, William Jr County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Insanity Date 02/15/1918 Region Upstate
Name Schimmenti, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Schindler, Adolf Otto Jr County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Schirick, George F. County Ulster Branch Army Community Kingston Rank Private Regiment 102nd Infantry Cause Killed in action Date 07/23/1918 Region Hudson Valley
Name Schiro, John County New York City Branch Marines Community Brooklyn Rank Regiment Cause Disease Date 02/25/1920 Region NYC
Name Schivoree, Frank A County New York City Branch Army Community Rosedale Rank Cook Regiment 379th Tank Corp Cause Pneumonia Date 10/07/1918 Region NYC
Name Schlaich, Frank County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Typhoid Fever and Pneumonia Date 12/17/1918 Region NYC
Name Schlecht, John M County Onondaga Branch Army Community Syracuse Rank Private Regiment 38th Infantry Cause Pulmonary tuberculosis Date 09/14/1917 Region Upstate
Name Schlegel, Franz 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 Schlegel, Herman E County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Double Pneumonia Date 04/16/1918 Region NYC
Name Schlenker, William County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/23/1918 Region Upstate
Name Schlereth, Frank Charles County New York City Branch Army Community Maspeth Rank Sergeant Regiment Quartermaster Depot No 1, SOS, APO 708 Cause Broncho pneumonia Date 03/26/1919 Region NYC
Name Schlesinger, Herbert County New York City Branch Army Community Bronx Rank Private Regiment 305th Infantry Cause Wounds Date 11/09/1918 Region NYC
Name Schless, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Schletterer, William County Herkimer Branch Army Community Ilion Rank Private Regiment 106th MG Bn Cause Influenza and Broncho Pneumonia Date 10/26/1918 Region Upstate
Name Schlick, Peter J County Genesee Branch Army Community Batavia Rank Corporal Regiment 18th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Schlieman, Frank Fred County Monroe Branch Marines Community Rochester Rank Private Regiment 55th Cause Killed in action Date 06/12/1918 Region Upstate
Name Schlimper, Samuel R County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/01/1918 Region NYC
Name Schlisserman, Herman County New York City Branch Army Community New York City Rank Private Regiment 7th Cavalry Cause Pneumonia Date 10/10/1918 Region NYC
Name Schloon, George County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Schloss, Joseph H County New York City Branch Army Community New York City Rank Private 1st class Regiment 2d Aviation Instruction Center Cause Endocarditis Date 07/24/1918 Region NYC
Name Schlosser, Arthur L County Erie Branch Army Community Buffalo Rank Captain Regiment 111th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Schlosser, Charles County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Schmaeling, Frederick S County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name Schmalenberger, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 11/09/1918 Region NYC
Name Schmehl, Fred J County New York City Branch Army Community New York City Rank Private Regiment 307th Field Artillery Cause Broncho pneumonia Date 02/18/1919 Region NYC
Name Schmehl, Frederick E. County Westchester Branch Navy Community E. Port Chester Rank Fireman, 3rd class Regiment Cause Not indicated; at Key West Naval Hospital Date 08/11/1918 Region Hudson Valley
Name Schmeider, Charles V County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 08/29/1918 Region NYC
Name Schmelter, Otto County Suffolk Branch Army Community Eastport Rank Private Regiment 305th Infantry Cause Killed in action Date 09/08/1918 Region Long Island
Name Schmick, Frank County Onondaga Branch Army Community Syracuse Rank Private Regiment Cas Det, Ft. Wm McKinley, PI Cause intestinal obstruction, paralytic Date 11/11/1919 Region Upstate
Name Schmidlin, Charles County Erie Branch Army Community Buffalo Rank Corporal Regiment 307th Inf Cause Wounds Date 09/05/1918 Region Upstate
Name Schmidt, August County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Schmidt, Christian J County New York City Branch Army Community Glendale Rank Private Regiment 307th Infantry Cause Typhoid fever Date 01/06/1919 Region NYC
Name Schmidt, Ferdinand Jr County New York City Branch Army Community New York City Rank Private Regiment Sec B, Student Army Tng Corps, Cornell University, NY Cause Broncho pneumonia Date 10/08/1918 Region NYC
Name Schmidt, John August County Onondaga Branch Marines Community Liverpool Rank Regiment 51st Cause Killed in action Date 10/04/1918 Region Upstate
Name Schmidt, Louis County New York City Branch Army Community College Pt Rank Private Regiment 152d Dep Brigade Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Schmidt, William Albert County Erie Branch Marines Community Buffalo Rank Sgt Regiment OS Dep USMC Cause Disease Date 09/24/1918 Region Upstate
Name Schmidt, William F County New York City Branch Army Community Corona Rank Private Regiment 71st Infantry, NYNG Cause Typhoid Pneumonia Date 06/26/1917 Region NYC
Name Schmied, Oscar Jr County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Disease Date 10/22/1918 Region NYC
Name Schmitt , Max S County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Killed in action Date 10/31/1918 Region Upstate
Name Schmitt Edward F, Edward F County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 306th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Schmitt, Dominic T County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Schmitt, Fred F. County Nassau Branch Army Community Valley Stream Rank Private 1st class Regiment 304th Infantry Cause Killed in action Date 10/09/1918 Region Long Island
Name Schmitt, George J County New York City Branch Army Community Flushing Rank Regiment A S Signal Corps Cause Lobar pneumonia Date 03/29/1918 Region NYC
Name Schmitt, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 128th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Schmitzer, George A County New York City Branch Army Community Brooklyn Rank Private Regiment 111th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Schnaare, Arthur County New York City Branch Army Community New York City Rank Private Regiment 15th Battalion Camp Greenleaf, GA Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name Schneeberger, Nicholas H County Erie Branch Army Community Buffalo Rank Private Regiment Cp Jackson SC Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Schneider, Albert H County New York City Branch Army Community Brooklyn Rank Private Regiment 147th MG Battalion Cause Pneumonia Date 09/18/1918 Region NYC
Name Schneider, Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Schneider, Benjamin County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 305th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Schneider, Charles C 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 Schneider, George County New York City Branch Army Community Woodhaven Rank Private Regiment 108th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Schneider, George Joseph County New York City Branch Army Community New York City Rank Mechanic Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Schneider, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 16th Infantry Cause Wounds Date 08/10/1918 Region NYC
Name Schneider, Harry L County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Schneider, Hermann F County New York City Branch Army Community Brooklyn Rank Private Regiment 28th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Schneider, Julius County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Influenza and Broncho Pneumonia Date 10/11/1918 Region NYC
Name Schneider, Martin County New York City Branch Army Community Brooklyn Rank Private Regiment 104th Field Artillery Cause Killed in action Date 10/16/1918 Region NYC
Name Schneider, William H County New York City Branch Army Community Brooklyn Rank Sergeant 1st class Regiment 1st Battalion Engineers Cause Pneumonia Date 04/09/1917 Region NYC
Name Schnell, Herman County New York City Branch Army Community New York City Rank Private Regiment 10th Battalion Field Artillery Repl Draft Camp, Taylor, KY Cause Influenza and Broncho Pneumonia Date 10/03/1918 Region NYC
Name Schnitzler, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 116th F Signal Battalion Cause Disease Date 03/04/1919 Region NYC
Name Schnoke, Carl R County New York City Branch Army Community Woodside Rank Sergeant Regiment 28th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Schnorr, Arthur A County New York City Branch Army Community Richmond Hill Rank Private Regiment Camp Gordon Cause Pneumonia Date 11/07/1918 Region NYC
Name Schochet, Morris County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Schoebholz, Michael G County New York City Branch Army Community New York City Rank Private Regiment 315th Infantry Cause Lobar pneumonia Date 10/14/1918 Region NYC
Name Schoeck, George County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Schoenfelder, Anthony B County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schoenthaler, Louis Fred County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 09/22/1918 Region NYC

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP