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 Schohn, Eugene Charles County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Not indicated; at Navy Rep Base Eastleigh UK Date 10/14/1918 Region Upstate
Name Schold, Carl A J County Chautauqua Branch Army Community Jamestown Rank Private Regiment 26th Inf Cause Killed in action Date 09/06/1918 Region Upstate
Name Scholer, Horace E. County Westchester Branch Army Community Yonkers Rank Private Regiment 12th Artillery, Coast Artillery Corps Cause Disease Date 07/26/1919 Region Hudson Valley
Name Scholin, Harry County New York City Branch Army Community New York City Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Scholl, Louis T County New York City Branch Army Community Brooklyn Rank 1st Sergeant Regiment 106th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Scholze, Charles A County New York City Branch Army Community Long Island City Rank Private Regiment 30th Infantry Cause Lobar pneumonia Date 04/06/1918 Region NYC
Name Schoonmaker, Thomas County Ulster Branch Army Community Kingston Rank Private Regiment 7th Regiment, Field Artillery Repl Draft Cause Pneumonia Date 10/06/1918 Region Hudson Valley
Name Schoonover, Charles A County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Schops, Joseph County New York City Branch Army Community New York City Rank Corporal Regiment 307th Mobile Ord Repair Shop Cause Injuries Result of Blasting Exp Date 10/18/1918 Region NYC
Name Schott, Alexander County New York City Branch Marines Community New York City Rank Sergeant Regiment Bks Det Cause Result of Fall Date 07/15/1919 Region NYC
Name Schotte, Henry F. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 18th Infantry Cause Killed in action Date 07/21/1918 Region Upstate
Name Schoultz, Rudolph Charles County New York City Branch Navy Community Brooklyn Rank Sailmakers Mate Regiment USNRF Cause Not indicated Date 10/23/1918 Region NYC
Name Schouten, Geradus F. County Rensselaer Branch Army Community Castleton Rank Private Regiment 15th M.G. Battalion Cause Wounds Date 10/20/1918 Region Upstate
Name Schrack, William August County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Wounds Date 09/08/1918 Region NYC
Name Schrader, Anthony J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 7th Field Artillery Cause Explosion Date 02/23/1918 Region NYC
Name Schrader, Fred A. County Orleans Branch Army Community Medina Rank Private Regiment 11 Tg. Battalion , 153 Dep Brigade Cause Broncho pneumonia Date 09/22/1918 Region Upstate
Name Schrader, George Charles County Ontario Branch Army Community Shortsville Rank Private Regiment 311th Infantry Cause Killed in action Date 08/25/1918 Region Upstate
Name Schrader, George E County Erie Branch Army Community Erie County Rank Private Regiment 1st Bn Rep Cp Gordon GA Cause Lobar pneumonia Date 10/10/1918 Region Upstate
Name Schram, William County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/17/1918 Region NYC
Name Schramm, John C County New York City Branch Army Community Woodhaven Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schreader, Benjamin H County Monroe Branch Army Community Rochester Rank Private Regiment 309th F A Cause Disease Date 03/12/1918 Region Upstate
Name Schreck, Jack County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Schreiber, Edwin E County Dutchess Branch Army Community Hopewell Junction Rank 2nd Lieutenant Regiment AEF Cause Accident Date 08/08/1918 Region Hudson Valley
Name Schreiber, Ludwig T County Rockland Branch Army Community Tappan Rank Private Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region Hudson Valley
Name Schreiber, Samuel County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 09/24/1918 Region NYC
Name Schreiner, Edwin S County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Schremph, John Patrick County Oneida Branch Army Community Sylvan Beach Rank Private 1st class Regiment 37th Infantry Cause Pneumonia Date 10/19/1918 Region Upstate
Name Schrimmer, Adolph County New York City Branch Army Community New York City Rank Regiment 152d Dep Brigade Cause Influenza and Lobar Pneumonia Date 09/30/1918 Region NYC
Name Schroder, Charles O County New York City Branch Army Community New York City Rank Private 1st class Regiment 321st Quartermaster Corps, Governor's Island, NY Cause Broncho pneumonia Date 03/11/1919 Region NYC
Name Schroeder, Goodson County Rockland Branch Army Community Haverstraw Rank 2nd Lieutenant Regiment ASA Cause Disease Date 12/21/1918 Region Hudson Valley
Name Schroeder, Hans C County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Schroeder, Theordore A County New York City Branch Army Community Brooklyn Rank Private Regiment 2d Battalion, 152d Dep Brig Cause Influenza and pneumonia Date 10/02/1918 Region NYC
Name Schroettlen, Fred John C County Monroe Branch Navy Community Rochester Rank Water tender Regiment Cause Not indicated Date 06/11/1920 Region Upstate
Name Schron, Philip County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Schub, Leo County Erie Branch Army Community Buffalo Rank Corporal Regiment 276 Aero Sq, Cp Jackson SC Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Schubert, Einer County Rensselaer Branch Army Community Melrose Rank Private 1st class Regiment 3rd Infantry Cause Broncho pneumonia & empyema Date 01/31/1919 Region Upstate
Name Schuchman, Morris County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Wounds Date 06/30/1918 Region NYC
Name Schuck, Walter A County New York City Branch Navy Community New York City Rank Engineman, 2nd class Regiment USNRF Cause Not indicated Date 03/01/1918 Region NYC
Name Schuessler, August J County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Schuessler, George E County New York City Branch Army Community Long Island City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schuler, Lloyd County New York City Branch Marines Community New York City Rank Private Regiment SOS Hosp Cause Wounds Date 08/12/1918 Region NYC
Name Schulken, Frederick JD County New York City Branch Army Community Brooklyn Rank Private Regiment 14th med Sup Dep Cause Broncho pneumonia Date 10/16/1918 Region NYC
Name Schulmerich, Charles P County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/28/1918 Region NYC
Name Schultes, Nicholas County New York City Branch Army Community Flatbush Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schultes, William County New York City Branch Army Community Stapleton Rank Corporal Regiment 23d Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Schultheiss, Charles C Jr County New York City Branch Army Community New York City Rank Private 1st class Regiment 50th CAC Cause Lobar pneumonia Date 10/19/1918 Region NYC
Name Schulto, William County Albany Branch Army Community Albany Rank Mess Sgt Regiment 14th Cav Cause Broncho pneumonia Date 12/14/1918 Region Upstate
Name Schultz, Edward County Erie Branch Army Community Buffalo Rank Private Regiment 36th FA Cause Lobar pneumonia Date 10/30/1918 Region Upstate
Name Schultz, Fred J County New York City Branch Army Community New York City Rank Private Regiment Signal Corps Cause Cerebro Meningitis Date 01/21/1919 Region NYC
Name Schultz, Walter County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Schultz, William County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Not indicated Date 10/14/1918 Region NYC
Name Schultze, Fred County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Schumacher, Christopher J County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Killed in action Date 10/17/1918 Region NYC
Name Schumacher, Frederick County New York City Branch Army Community New York City Rank Regiment N C Staff, Ft Winfield Scott, CA Cause Rupture of Anuerism of Ascending Aorta Date 12/22/1918 Region NYC
Name Schumacher, Henry J County New York City Branch Army Community New York City Rank Mechanic Regiment 165th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Schumacher, Herman J County Herkimer Branch Army Community Dolgeville Rank Corporal Regiment 23rd Infantry Cause Wounds Date 07/07/1918 Region Upstate
Name Schumm, Karl Henry County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Schurr, Alton County Erie Branch Army Community Holland Rank Private 1st class Regiment 328th Inf Cause Killed in action Date 10/09/1918 Region Upstate
Name Schurr, Ralph County Erie Branch Army Community East Aurora Rank Private Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Schuster, Christian County Erie Branch Army Community Buffalo Rank Private Regiment MERC Cause Intestinal trouble Date 05/15/1918 Region Upstate
Name Schuster, Harry G County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Wounds Date 09/21/1918 Region Upstate
Name Schuster, Sol County New York City Branch Army Community New York City Rank Private Regiment 16th Infantry Cause Wounds Date 05/09/1918 Region NYC
Name Schuster, Valentine Henry County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 11/13/1918 Region NYC
Name Schuster, William E County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/26/1918 Region NYC
Name Schutt, William F. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Broncho pneumonia Date 10/29/1918 Region Upstate
Name Schuyler, Roy A. County Schenectady Branch Army Community Pattersonville Rank 1st Lieutenant Regiment Cause Killed in action Date 09/26/1918 Region Upstate
Name Schwab, Adolf County New York City Branch Army Community Brooklyn Rank Private Regiment Med Dept, USA Cause Pneumonia Date 10/01/1918 Region NYC
Name Schwab, Emil J County New York City Branch Army Community College Pt Rank Private Regiment 316th Infantry Cause Killed in action Date 09/25/1918 Region NYC
Name Schwab, Frederick G County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Accidental Discharge of Bomb Date 06/03/1918 Region NYC
Name Schwab, Stephen M County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schwach, Maurice County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Schwam, Morris I County New York City Branch Army Community Brooklyn Rank Private Regiment 309th Infantry Cause Broncho pneumonia Date 02/24/1919 Region NYC
Name Schwaner, Harry W County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 11/02/1918 Region NYC
Name Schwartz, David County New York City Branch Army Community New York City Rank Corporal Regiment 26th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Schwartz, David County New York City Branch Army Community New York City Rank Private Regiment 638th Aero Squadron Cause Hemorrhage of Bowels Date 06/29/1918 Region NYC
Name Schwartz, Hyman H County New York City Branch Army Community New York City Rank Corporal Regiment Sec B, Motor Units, Camp Greenleaf, GA Cause Broncho pneumonia Date 12/11/1918 Region NYC
Name Schwartz, Israel J 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 Schwartz, Jerome 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 Schwartz, Lewis L County New York City Branch Army Community New York City Rank Regiment Cause Not indicated Date Region NYC
Name Schwartz, Maurice L County New York City Branch Army Community New York City Rank Private Regiment 264th Aero Squadron Cause Pleurisy Date 03/09/1918 Region NYC
Name Schwartz, Max County New York City Branch Army Community Manhattan Rank Private Regiment 4th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Schwartz, Meyer County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Schwartz, Morris M 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 Schwartz, Ralph County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Depot Div Cause Not indicated Date 05/05/1919 Region NYC
Name Schwartz, Rudolph 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 Schwartz, Sydney U County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 16th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Schwartze, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 2d Battalion, 20th syracuse Rct Cp Cause Influenza and pneumonia Date 09/30/1918 Region NYC
Name Schwartzfield, William County New York City Branch Army Community New York City Rank Private Regiment 2d Ext Battalion Camp Cause Influenza and pneumonia Date 09/27/1918 Region NYC
Name Schwarz, Arthur James County New York City Branch Navy Community Brooklyn Rank Regiment USNRF Cause Not indicated Date 09/30/1918 Region NYC
Name Schwarzbaum, Elvin J County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Schweickert, Edward L County New York City Branch Army Community New York City Rank Private Regiment 128th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Schweiger, Samuel County New York City Branch Army Community New York City Rank Private Regiment 53d Pioneer Infantry Cause Pneumonia Date 09/17/1918 Region NYC
Name Schweikhardt, Conrad F County Erie Branch Army Community Buffalo Rank Sup Sgt Regiment 2d AA MG Bn Cause Wounds Date 12/07/1918 Region Upstate
Name Schweithelm, Frank L County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Schweitzer, Leo l County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Schwencke, Frederick E County New York City Branch Army Community Woodhaven Rank Corporal 1st class Regiment 307th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Sciacoa, Nicola County New York City Branch Army Community New York City Rank Private Regiment 2d Prov Dev Regt Cause Broncho pneumonia Date 10/07/1918 Region NYC
Name Sciortino, Benedict County New York City Branch Army Community Brooklyn Rank Private Regiment Quartermaster Corps, Det 15, Jersey City, NJ Cause Hemorrhage Caused by Rupture of Lung Date 04/14/1919 Region NYC
Name Sciortino, Joseph County Oneida Branch Army Community Rome Rank Private Regiment 23rd Infantry Cause peritonitis and broncho pneumonia Date 06/27/1918 Region Upstate
Name Scobell, Henry J. County Jefferson Branch Army Community Cape Vincent Rank 2nd Lieutenant Regiment 103rd Infantry Cause Wounds Date 11/15/1918 Region Upstate
Name Scofield, Charles County Monroe Branch Army Community Rochester Rank Private Regiment Btry D, 57th Arty, CAC Cause Lobar pneumonia Date 05/08/1918 Region Upstate
Name Scofield, Harold A County New York City Branch Army Community New York City Rank Private Regiment 58th CAC Cause Lobar pneumonia Date 03/27/1918 Region NYC
Name Scolaro, Nunzio County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Killed in action Date 10/10/1918 Region Upstate
Name Scollan, Joseph County New York City Branch Army Community New York City Rank Private Regiment 303d Field Artillery Cause Broncho pneumonia Date 02/20/1919 Region NYC
Name Scorse, James S County Monroe Branch Army Community Barnard Rank Private Regiment 7th FA Cause Killed in action Date 10/04/1918 Region Upstate
Name Scotillo, Paul County New York City Branch Army Community New York City Rank Private Regiment 162d Infantry, Co M, 18th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Scott, Amos D. County Ulster Branch Army Community Highland Rank Private Regiment 336th M. G. Battalion Cause Pneumonia Date 12/19/1918 Region Hudson Valley
Name Scott, Charles F County Erie Branch Army Community Tonowanda Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Scott, Clarence County New York City Branch Army Community New York City Rank Sergeant Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Scott, Claude Joycox County Delaware Branch Army Community Apex Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 10/25/1918 Region Upstate
Name Scott, Edmund S. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 328th Infantry Cause Hemorrhage Date 11/25/1918 Region Upstate
Name Scott, Edward W County New York City Branch Army Community Westchester Rank 1st Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Scott, Fay M County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 2d MP Cause Killed in action Date 11/01/1918 Region Upstate
Name Scott, Fred County New York City Branch Army Community New York City Rank Sergeant Regiment 7th Infantry Cause Pulmonary tuberculosis Date 01/28/1920 Region NYC
Name Scott, Garvin Whitley County Chautauqua Branch Army Community Jamestown Rank Private Regiment 306th MG Bn Cause Killed in action Date 09/14/1918 Region Upstate
Name Scott, James County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Scott, John L County Herkimer Branch Army Community North Ilion Rank Regiment 307th Engrs Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Scott, Lawrence J. County Ontario Branch Army Community Stanley Rank Private 1st class Regiment 307th Infantry Cause Broncho pneumonia Date 12/13/1918 Region Upstate
Name Scott, Orlo H. County Yates Branch Army Community Dresden Rank Private Regiment 18th Field Artillery Cause Lobar pneumonia Date 02/21/1919 Region Upstate
Name Scott, Raymond W. County Steuben Branch Army Community Prattsburg Rank Private Regiment 61st Infantry Cause Killed in action Date 10/27/1918 Region Upstate
Name Scott, Robert Harry County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Pneumonia Date 10/15/1918 Region NYC
Name Scott, Thomas County Erie Branch Army Community Buffalo Rank Private Regiment 307th InF Cause Pneumonia Date 03/03/1918 Region Upstate
Name Scott, Vincent County Orange Branch Army Community Ridgebury Rank Private Regiment 310th Infantry Cause Not indicated Date 10/31/1917 Region Hudson Valley
Name Scott, William H County Erie Branch Army Community Buffalo Rank Corporal Regiment Co 311th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Scott, William J County Albany Branch Army Community Glenmont Rank Private Regiment 306th Inf Cause Wounds Date 11/05/1918 Region Upstate
Name Scott, Winfield I Jr County Allegany Branch Army Community Swain Rank Regiment 308th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Scowden, James R County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Scozzafava, Louis County Niagara Branch Army Community Niagara Falls Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Scudder, Philip J. County Suffolk Branch Army Community Halesite Rank 1st Lieutenant Regiment Cause Killed in action Date 08/26/1918 Region Long Island
Name Scudero, John V County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Scully, Ambrose Joseph County Albany Branch Navy Community Albany Rank Blacksmith 2nd class Regiment USNRF Cause Not indicated Date 10/05/1918 Region Upstate
Name Scully, James F County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Scully, John County New York City Branch Army Community New York City Rank Private Regiment 29th Infantry Cause Tracimatison by Firearms Date 04/25/1918 Region NYC
Name Scully, Richard A County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region NYC
Name Scutari, Peter County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Scxofield, Arthur P County Cortland Branch Army Community Cortland Rank Cook Regiment 80th Inf Cause Lobar pneumonia Date 05/07/1918 Region Upstate
Name Seabury, Raymond D. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Seager, Cecil A. County Livingston Branch Army Community Nunda Rank Private 1st class Regiment 74th Infantry N.Y.N.G. , (108th Infantry ) Cause Killed in action Date 09/29/1918 Region Upstate
Name Seagriff, James H County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Seagriff, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Broncho pneumonia Date 01/15/1919 Region NYC
Name Seale, Thomas County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Cause Killed in action Date 07/25/1918 Region NYC
Name Sealey, Leroy County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Seally, Peter County Nassau Branch Army Community Westbury Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region Long Island
Name Seaman, Allen M. County Warren Branch Army Community Bolton Rank Private 1st class Regiment 309th Battalion Cause Wounds Date 11/01/1918 Region Upstate
Name Seaman, Bergen R. County Nassau Branch Army Community Wantagh Rank Private Regiment 302nd Engineers Cause Killed in action Date 09/26/1918 Region Long Island
Name Seaman, Edward Frederick County Monroe Branch Army Community Clarkson Rank Private 1st class Regiment Btry D, 308th F A Cause Killed in action Date 09/15/1918 Region Upstate
Name Seaman, John F County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment 114th Inf Cause Lobar pneumonia Date 10/29/1918 Region Hudson Valley
Name Seammon, Everett County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Seamolla, Lawrence County Monroe Branch Army Community Rochester Rank Private Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region Upstate
Name Searles, Wallace E County Allegany Branch Army Community Swain Rank Private Regiment 306th Inf Cause Killed in action Date 08/22/1918 Region Upstate
Name Sears, Sanford County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USN Cause Not indicated Date 04/09/1919 Region NYC
Name Secaur, John B County Cayuga Branch Army Community Auburn Rank Private Regiment 23d Bn Cause Influenza and pneumonia Date 10/05/1918 Region Upstate
Name Secor, Edward X M County New York City Branch Army Community New York City Rank Private Regiment 7th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Secor, John H County Rockland Branch Army Community Pearl River Rank SGT Regiment 310th Infantry Cause Wounds Date 11/05/1918 Region Hudson Valley
Name Secord, Roy B. County Niagara Branch Army Community Niagara Falls Rank Cook Regiment 307th Infantry Cause Influenza and Broncho Pneumonia Date 10/31/1918 Region Upstate
Name Sederquist, Bernard B County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USN Cause Not indicated Date 10/07/1918 Region NYC
Name Sedgwick, Earl Hudson County Wayne Branch Navy Community East Palmyra Rank Fireman 2nd class Regiment Cause Not indicated Date 05/27/1917 Region Upstate
Name Sedlacek, Charles County New York City Branch Army Community New York City Rank Private Regiment Cp Hancock Cause Influenza and pneumonia Date 10/18/1918 Region NYC
Name Sedlack, William County New York City Branch Army Community Astoria Rank Private Regiment 57th Artillery CAC Cause Killed in action Date 11/07/1918 Region NYC
Name Sedlak, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 16th Bn US Gds Cause Influenza Date 10/11/1918 Region Upstate
Name Sedlowski, John County Montgomery Branch Army Community Fort Plain Rank Private Regiment 148th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Seeber, Albert L. County Otsego Branch Army Community Toddsville Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 01/06/1919 Region Upstate
Name Seeger, Walter A. County Otsego Branch Army Community Cooperstown Rank Private Regiment Cavalry unassigned Cause Influenza Date 10/30/1918 Region Upstate
Name Seegers, Emil W County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 18th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Seeley, Frank County Washington Branch Army Community Hudson Falls Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Seeli, Louis F County New York City Branch Army Community Brooklyn Rank Cook Regiment 11th M Sup Tn, 2d Div Cause Infected Thrombus of Lateral Sinus Date 01/25/1918 Region NYC
Name Seelman, Theodore C. County Lewis Branch Army Community Constableville Rank Private Regiment 1st Training Battalion, 157th Dep. Brigade Cause Disease Date 03/08/1918 Region Upstate
Name Seemann, Miller County Oneida Branch Army Community Utica Rank SGT Regiment 310th Infantry Cause Wounds Date 09/18/1918 Region Upstate
Name Seery, David A County New York City Branch Army Community New York City Rank Private Regiment 42d Infantry Cause Lobar pneumonia Date 09/28/1918 Region NYC
Name Seery, John W County Columbia Branch Army Community Philmont Rank Regiment 197th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Seery, William F County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 08/26/1918 Region NYC
Name Segal, Harry County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Segal, Jacob County New York City Branch Army Community New York City Rank Private Regiment 53d Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Segerdell, Albert County New York City Branch Army Community Brooklyn Rank Private Regiment 501st Engineers Cause Pneumonia Date 01/29/1918 Region NYC
Name Segnit, John A., Jr. County Westchester Branch Army Community Peekskill Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Sehr, William County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Wounds Date 08/19/1918 Region NYC
Name Seib, Herman C. County New York City Branch Marines Community New York City Rank Sergeant Regiment 6th Regiment Cause Killed in action Date 07/19/1918 Region NYC
Name Seibt, Carl Jr County New York City Branch Army Community New York City Rank Private Regiment 4th Engineers, Tng Regt, Cp Humphrey, VA Cause Pneumonia Date 10/09/1918 Region NYC
Name Seidel, Adolph Henry County New York City Branch Navy Community New York City Rank Seaman Regiment USN Cause Not indicated Date 11/13/1918 Region NYC
Name Seidenzahl, George County New York City Branch Army Community New York City Rank Private Regiment 112th MG Battalion, 58th Inf Brig Cause Wounds Date 10/14/1918 Region NYC
Name Seifer, Izy County New York City Branch Army Community New York City Rank Private Regiment 307 Cp Wadsworth Cause Lobar pneumonia Date 10/04/1918 Region NYC
Name Seifert, Ernest County New York City Branch Army Community Ft Schuyler Rank Ord Sergeant Regiment Fort Mills, P I Cause Chronic Mocarditis Cardiac Dilatation Date 08/01/1917 Region NYC
Name Seifried, Frederick County New York City Branch Army Community New York City Rank Private Regiment 104th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Seifts, Oscar Joseph County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment Co F Cause Wounds Date 11/17/1918 Region Hudson Valley
Name Seigel, Leon H. County Montgomery Branch Army Community Amsterdam Rank Sergeant Regiment M. D. Base Hospital 202 Cause Pneumonia/Pleurisy Date 08/27/1918 Region Upstate
Name Seiler, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Seiler, John County New York City Branch Army Community Brooklyn Rank Private Regiment 144th Infantry Cause Shot of Service Rifle Date 05/13/1919 Region NYC
Name Seime, Tommasco County Chautauqua Branch Army Community Westfield Rank Private Regiment 308th Inf Cause Wounds Date 07/22/1918 Region Upstate
Name Seitz , Joseph C Jr County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Seitzberg, Charles Rudolph County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Wounds Date 09/11/1918 Region NYC
Name Selinfreund, Louis J County New York City Branch Army Community New York City Rank Private Regiment July Aut Repl Dft, Camp Hancock, GA Cause Not indicated Date 07/28/1918 Region NYC
Name Selinsky, Joseph A County Onondaga Branch Army Community Liverpool Rank Private Regiment 3rd Mil Tng Dep, MG Tng Co, Camp Hancock Cause Broncho pneumonia Date 11/02/1918 Region Upstate
Name Sell, Edward L County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Sellers, Leo W County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Interpreter Corps Cause Disease Date 06/02/1919 Region NYC
Name Sellin, Fred County Onondaga Branch Army Community Syracuse Rank SGT Regiment Monroe, Va, Quartermaster Corps Cause Broncho pneumonia Date 02/13/1920 Region Upstate
Name Selner, Herman County New York City Branch Army Community New York City Rank Private Regiment 11th Engineers Cause Killed in action Date 04/12/1918 Region NYC
Name Selwin, Richard R County New York City Branch Army Community Brooklyn Rank Private Regiment 348th Infantry Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Semel, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Seminowitz, Abraham County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Senn, Arthur J County Monroe Branch Army Community Honeoye Falls Rank Private Regiment 336th MG Bn Cause Lobar pneumonia Date 10/31/1918 Region Upstate
Name Senter, Isadore County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Serio, Rocco County New York City Branch Army Community New York City Rank Private Regiment 321st MG Battalion Cause Lobar pneumonia Date 11/10/1918 Region NYC
Name Serlen, Louis County New York City Branch Army Community Forest Hills Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Serra, Peter J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Wounds Date 08/19/1918 Region NYC
Name Serviss, Ernest E County St Lawrence Branch Army Community Talcville Rank Private Regiment 59th Pion Infantry Cause Pneumonia Date 09/17/1918 Region Upstate
Name Setlow, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 348th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Settevendemmie, Dominick County Herkimer Branch Army Community Little Falls Rank Private Regiment 6th Am Tn Cause Pulmonary tuberculosis Date 03/04/1919 Region Upstate
Name Settimina, Guiseppe County New York City Branch Army Community New York City Rank Private Regiment 348th Infantry Cause Disease Date 09/30/1918 Region NYC
Name Settle, Jack L County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 302d Am Tn Cause Lobar pneumonia Date 02/23/1919 Region NYC
Name Sevey, Linton R County St Lawrence Branch Army Community Canton Rank Private Regiment 328th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Seward, Leon E County Fulton Branch Army Community Broadalbin Rank 2nd Lieutenant Regiment ASA Cause Disease Date 10/17/1918 Region Upstate
Name Seydel, Frank A County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 101st MG School, MG Tng Camp, Cp Hancock, GA Cause Broncho pneumonia Date 11/27/1918 Region NYC
Name Seymore, Harry County New York City Branch Army Community New York City Rank Private Regiment Serv Park, Unit 360 Cause Acute Alcoholism Poisoning by Wood alcohol Date 05/10/1920 Region NYC
Name Seymour, Edward County St Lawrence Branch Army Community Canton Rank Corporal Regiment 312th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Shackleton, Harry J County New York City Branch Army Community New York City Rank Private Regiment Development Battalion 2 Cause Broncho pneumonia Date 01/06/1919 Region NYC
Name Shaddock, Stephen J County New York City Branch Army Community Maspeth Rank Private 1st class Regiment 321st Field Artillery Cause Wounds Date 02/18/1919 Region NYC
Name Shaevitz, Abe County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Shafer, Randolph A County Ulster Branch Army Community Highland Rank Corporal Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Shaff, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Shaffer, Howard B County Herkimer Branch Army Community Ilion Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Shagun, Roman County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Shalet, Michael County New York City Branch Marines Community New York City Rank Private Regiment Cause Disease Date 04/21/1917 Region NYC
Name Shalteri, Guiseppe County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Shamp, Wesley R County Genesee Branch Army Community Alexander Rank Private Regiment 36th FA Cause Broncho pneumonia Date 01/21/1918 Region Upstate
Name Shanahan, Frank J County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Shanahan, John M. County Madison Branch Army Community Cazenovia Rank Private Regiment 303rd Am. Tn. Cause Pneumococcus Meningitis Date 01/25/1918 Region Upstate
Name Shanahan, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Shand, Henry J County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Shank, Victor A. County Seneca Branch Army Community Seneca Falls Rank Private 1st class Regiment Fort Sam Houston, TX Cause Broncho pneumonia Date 10/29/1918 Region Upstate
Name Shannon, John J. County Oswego Branch Army Community Oswego Rank Private Regiment 5th Tng. Battalion, 153rd Dep. Brigade Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Shannon, John P County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Shannon, John S County New York City Branch Army Community New York City Rank Corporal Regiment 4th Pioneer Infantry Cause Lobar pneumonia Date 10/10/1918 Region NYC
Name Shannon, Stephen County New York City Branch Army Community Brooklyn Rank Private Regiment 302d Engineers Cause Influenza and pneumonia Date 02/09/1919 Region NYC
Name Shannon, Thomas County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 08/12/1918 Region NYC
Name Shannon, Thomas J County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Shanoff, Alexander County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 16th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Shapiro, Abraham County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Shapiro, David County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brigade, to overseas Cas Co 406 Cause Not indicated Date 10/06/1918 Region NYC
Name Shapiro, Hyman County New York City Branch Army Community New York City Rank Private Regiment 7th Cavalry Cause Broncho pneumonia Date 02/22/1919 Region NYC
Name Shapiro, Leo County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Shapiro, Mandel County New York City Branch Army Community New York City Rank Private Regiment 147th Infantry Cause Broncho pneumonia Date 10/18/1918 Region NYC
Name Shapiro, Max County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Sharbel, Albert County New York City Branch Army Community New York City Rank Private Regiment 1st Field Artillery Cause General Peritonitis and Septicemia Date 09/27/1916 Region NYC
Name Share, Ralph C. County Onondaga Branch Marines Community Marcellus Rank Regiment 6th Machine Gun Battalion Cause Killed in action Date 10/04/1918 Region Upstate
Name Sharkey, Patrick County New York City Branch Army Community Coney Island Rank Private Regiment 317th F Rmt Squadron Cause Cirrhosis of Liver Date 01/05/1919 Region NYC
Name Sharkey, Robert S Jr County New York City Branch Army Community Astoria Rank Private Regiment Av Ani trnas Depot 1 Cause Lobar pneumonia Date 02/18/1919 Region NYC
Name Sharp, Andrew Martin County Oswego Branch Navy Community Fulton Rank Seaman Regiment Cause Not indicated Date 06/27/1919 Region Upstate
Name Sharp, Frank J County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Sharrer, Raymond F. County Oswego Branch Army Community Hastings Rank Private Regiment 319th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Sharretts, Augustus R County New York City Branch Army Community Brooklyn Rank Battalion Sergeant Major Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Sharts, Walter County Erie Branch Army Community Tonowanda Rank Private Regiment 108th Inf Cause Killed in action Date 09/23/1918 Region Upstate
Name Shatan, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 110th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Shattuck, Bertie County Tioga Branch Navy Community Waverly Rank Electrician, 3rd class Regiment Cause Not indicated Date 11/16/1918 Region Upstate
Name Shaut, Jay D. County Otsego Branch Army Community Maryland Rank Private Regiment 6th Am. Tn. Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Shaw, Albert County New York City Branch Army Community Jamaica Rank Private Regiment 302d Engineers Cause Septicemia, Pneumonia and Enteritis Date 12/31/1918 Region NYC
Name Shaw, Charles A. County Westchester Branch Marines Community Hartsdale Rank Private Regiment 3rd Naval District Cause Broncho pneumonia Date 12/23/1918 Region Hudson Valley
Name Shaw, George County Washington Branch Army Community Hampton Rank Corporal Regiment 52nd Infantry Cause Influenza Date 11/06/1918 Region Upstate
Name Shaw, John Aloysius County New York City Branch Navy Community Brooklyn Rank Chief Yeoman Regiment USN Cause Not indicated Date 03/11/1919 Region NYC
Name Shaw, John S County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Shaw, Lauren Elwood County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 04/05/1920 Region NYC
Name Shaw, Robert D County Chautauqua Branch Army Community Clymer Rank Private Regiment 312th Inf Cause Killed in action Date 08/21/1918 Region Upstate
Name Shaw, Sylvester County Erie Branch Army Community Tonowanda Rank Private Regiment Radio Sch Columbia U Cause Influenza Date 10/12/1918 Region Upstate
Name Shaw, Walter A County Nassau Branch Army Community Mineola Rank Private Regiment 318th Infantry Cause Killed in action Date 09/26/1918 Region Long Island
Name Shaw, William J County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Broncho Pneumonia and Nephritis Date 12/03/1918 Region NYC
Name Shay, Edward Jr County Orange Branch Army Community Newburgh Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Shazhkows, Alexander County Delaware Branch Army Community Horton Rank Private Regiment 327th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Shea, James County New York City Branch Army Community New York City Rank Private Regiment Mtr Sec Am Tn, 1st Div Cause Fractured skull Date 11/05/1917 Region NYC
Name Shea, John Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Battalion, Edgewood Ars, MD Cause Influenza and Broncho Pneumonia Date 10/19/1918 Region NYC
Name Shea, Michael J County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Wounds Date 08/01/1918 Region NYC
Name Shea, Patrick County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Shea, Thomas County New York City Branch Army Community New York City Rank Sergeant Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Sheahan, William J County New York City Branch Army Community New York City Rank Col Sergeant Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Shear, Harold E. County Suffolk Branch Army Community Mattituck Rank 1st Lieutenant Regiment Medical Corps Cause Not indicated Date 10/03/1918 Region Long Island
Name Shearman, Alton B County Chautauqua Branch Army Community Jamestown Rank Private Regiment RPI Troy NY Cause Lobar pneumonia Date 10/17/1918 Region Upstate
Name Shearman, Reimer County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Sheedy, Mafrtin E County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment 2d Pion Inf Cause Lobar pneumonia Date 10/09/1918 Region Hudson Valley
Name Sheehan, Daniel J 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 Sheehan, Daniel M County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Sheehan, E John County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Sheehan, Edward S County New York City Branch Army Community Brooklyn Rank Private Regiment Signal Corps Cause Scarlet fever Date 05/24/1917 Region NYC
Name Sheehan, James County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Accidental gunshot Date 07/30/1918 Region NYC
Name Sheehan, John County New York City Branch Army Community Ellis Island Rank Private Regiment 306th Infantry Cause Accidental gunshot Date 08/06/1918 Region NYC
Name Sheehan, John C County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 302d Engineers Cause Wounds Date 09/17/1918 Region NYC
Name Sheehy, Thomas County Dutchess Branch Army Community Amenia Rank Private Regiment 42d Rec Cp Wheeler GA Cause Lobar pneumonia Date 11/04/1918 Region Hudson Valley
Name Sheeny, James G County Essex Branch Army Community Schroon Lake Rank Mechanic Regiment 13th Inf Cause Drown9ing Date 05/13/1917 Region Upstate
Name Sheeran, Bernard County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Sheerin, Joseph A County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brig Cause Influenza and Broncho Pneumonia Date 09/28/1918 Region NYC
Name Shefrin, William County New York City Branch Army Community Brooklyn Rank Cook Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Shelby, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Not indicated Date 01/15/1918 Region NYC
Name Shelby, William County Montgomery Branch Army Community Fort Johnson Rank Ret. Unassigned Regiment Aviation Sec. Signal Cause Toxemia Date 03/22/1918 Region Upstate
Name Sheldon, Arthur Leroy County Delaware Branch Navy Community Davenport Rank Apprentice Seaman Regiment USN Cause Not indicated Date 05/29/1918 Region Upstate
Name Sheldon, Donald Seward County Tompkins Branch Navy Community Ithaca Rank Fireman 3rd class Regiment Cause Not indicated Date 02/14/1921 Region Upstate
Name Sheldon, Lawrence Derrick County Washington Branch Navy Community Salem Rank Seaman 2nd class Regiment Cause Not indicated Date 10/11/1918 Region Upstate
Name Shelley, John H County Franklin Branch Army Community Saranac Lake Rank 2nd Lieutenant Regiment Ord Det Cause Disease Date 11/20/1918 Region Upstate
Name Shellhammer, Harry D County New York City Branch Army Community New York City Rank Private Regiment 162d Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Shelter, Frank Milton County Monroe Branch Navy Community Rochester Rank Apprentice Seaman Regiment Cause Not indicated Date 09/23/1918 Region Upstate
Name Shelton, Charles C County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 866 Aer Squadron(Rep) Gen Supply Dep and Construction Camp Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Shenk, Alfred H. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 11/09/1918 Region Upstate
Name Shepard, Clifton W. County Wayne Branch Army Community Sodus Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Shepard, Francis A. County Tompkins Branch Army Community Ithaca Rank Private 1st class Regiment 670 Aero Squadron Signal Corps Cause Pneumonia Date 03/07/1918 Region Upstate
Name Shepard, Howard L County Monroe Branch Army Community Fairport Rank SGT Regiment 108th Infantry Cause Wounds Date 10/01/1918 Region Upstate
Name Shepard, Romaine County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 316th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Shepard, William County New York City Branch Army Community New York City Rank Supply Sergeant Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Shepard, William V County Albany Branch Army Community Albany Rank Private Regiment NA Unasgd Cause Acute septicemia Date 08/12/1918 Region Upstate
Name Sheppard, Elon County Monroe Branch Army Community Rochester Rank Corporal Regiment 108th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Sheppard, Ward H. County Otsego Branch Army Community Richfield Springs Rank Private Regiment 7th Field Artillery Repl Draft Cause Lobar pneumonia Date 09/29/1918 Region Upstate
Name Sherbel, Jacob County New York City Branch Army Community New York City Rank Private Regiment 319th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Sherbo, Walter County New York City Branch Army Community New York City Rank Corporal Regiment 2d Div Cause Drowning Date 08/21/1918 Region NYC
Name Sheret, Egbert C. County Orleans Branch Army Community Albion Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Sheridan, Conrad F County Erie Branch Army Community Buffalo Rank Private Regiment USDB Gd Cause Concussion Date 01/04/1918 Region Upstate
Name Sheridan, David T County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry F, 17th FA Cause Gunshot Wounds (Murder) Date 06/08/1919 Region Upstate
Name Sheridan, Edward A County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Sheridan, Edward C County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Sheridan, Francis P County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Influenza Date 10/31/1918 Region NYC
Name Sheridan, James W County New York City Branch Army Community New York City Rank Private 1st class Regiment 111th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Sheridan, Richard B County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Sheridan, T Willard County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 11/07/1918 Region NYC
Name Sheridan, Thomas J County New York City Branch Army Community New York City Rank Private Regiment 83d Infantry Cause Broncho pneumonia Date 02/06/1919 Region NYC
Name Sheridan, William Edward County New York City Branch Army Community Brooklyn Rank Corporal Regiment 313th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Sheriff, Walter e County Allegany Branch Army Community Wellsville Rank Private Regiment 328th Inf Cause Meningitis Date 06/14/1918 Region Upstate
Name Sherman, Almon B County Monroe Branch Army Community Chili Rank Private Regiment 327th Infantry Cause wounds received in action Date 02/03/1919 Region Upstate
Name Sherman, Alton M County Oneida Branch Army Community Clinton Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Sherman, Charles County New York City Branch Army Community Bronx Rank Private Regiment 51st Pioneer Infantry Cause Pneumonia Date 11/24/1918 Region NYC
Name Sherman, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 1st Engineers Cause Killed in action Date 10/07/1918 Region NYC
Name Sherman, Harry County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry, NYNG Cause Killed in action Date 09/27/1918 Region NYC
Name Sherman, Harry H. County Tioga Branch Army Community Waverly Rank Private Regiment General Service Infantry, Fort Slocum, NY Cause Broncho pneumonia Date 10/18/1918 Region Upstate
Name Sherman, Jerry County Dutchess Branch Navy Community Poughkeepsie Rank Seaman 2nd class Regiment Cause Not indicated Date 10/07/1918 Region Hudson Valley
Name Sherman, Lester County Rensselaer Branch Marines Community Troy Rank Sergeant Regiment Cause Not indicated Date 10/16/1918 Region Upstate
Name Sherman, Nathan G 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 Sherman, Peretz S County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/15/1918 Region NYC
Name Shero, Nerbert Earnest County Erie Branch Army Community Hamburg Rank Private Regiment 2d Engrs Cause Killed in action Date 07/19/1918 Region Upstate
Name Sherwood, Arthur C County Onondaga Branch Army Community Syracuse Rank Private Regiment 327th Infantry Cause Killed in action Date 09/13/1918 Region Upstate
Name Sherwood, George P. County Suffolk Branch Army Community St. James Rank Private 1st class Regiment 313th Infantry Cause Wounds Date 11/06/1918 Region Long Island
Name Sherwood, Oliver B County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment ASSC Cause Accident Date 01/20/1918 Region NYC
Name Sherwood, William J. County Suffolk Branch Army Community St. James Rank Private Regiment 316th Infantry Cause Lobar pneumonia and pleurisy Date 10/16/1918 Region Long Island
Name Shew, Carl G County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 8th Rgt, CAC Cause Accident Date 11/04/1917 Region NYC
Name Shiel, Edward M County Fulton Branch Army Community Kohnstown Rank Private Regiment Cp Hancock Cause Not indicated Date 05/18/1918 Region Upstate
Name Shields, Arthur F. County Suffolk Branch Army Community Patchogue Rank Sergeant Regiment 23rd Infantry Cause Killed in action Date 07/19/1918 Region Long Island
Name Shields, Thomas County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Shiely, Harry J. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Shifrin, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Am Tn, Headquarters Det Tn and MP Cause Not indicated Date 05/30/1918 Region NYC
Name Shiley, George C. County Seneca Branch Army Community Waterloo Rank Battalion Sergeant Major Regiment 23rd Infantry Cause Toxemia Date 01/19/1918 Region Upstate
Name Shilliday, Rexford County New York City Branch Army Community New York City Rank Cadet Regiment 3d Avia Inst Ctr, Avia Sec Sig Cor Cause Airplane accident Date 05/22/1918 Region NYC
Name Shillington, Harry Leo County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name Shillito, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 148th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Shillitto, Matthew F County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Railway Accident Date 12/19/1918 Region NYC
Name Shimanoski, Alfred County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Shippee, Elmer R. County Otsego Branch Army Community Morris Rank Private Regiment 36th Field Artillery Cause Influenza Date 10/12/1918 Region Upstate
Name Shire, Frederick Harrison County New York City Branch Army Community Richmond Hill Rank Sergeant 1st class Regiment 306th Infantry Cause Accidently killed by truck Date 12/26/1918 Region NYC
Name Shireman, Mervin E. County Jefferson Branch Army Community Sackets Harbor Rank 1st Lieutenant Regiment Infantry, Camp Gordon, GA Cause Disease Date 12/27/1918 Region Upstate
Name Shirk, Samuel D County New York City Branch Army Community Brooklyn Rank Sergeant Regiment Camp Johnston, FL Cause Gunshot Date 11/15/1918 Region NYC
Name Shoben, Israel County New York City Branch Army Community Brooklyn Rank Corporal Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Shoemaker, Charles County New York City Branch Army Community New York City Rank Regiment 105th Infantry Corp Cause Killed in action Date 07/31/1918 Region NYC
Name Shomers, Clarence D. County Niagara Branch Army Community Niagara Falls Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Shook, Robert E County Dutchess Branch Army Community Verbank Village Rank Regiment 305th MG BN Cause Killed in action Date 08/18/1918 Region Hudson Valley
Name Shore, Abraham County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 11/07/1918 Region NYC
Name Shores, Everett G County Monroe Branch Army Community Rochester Rank Corporal Regiment 30th Infantry Cause Killed in action Date 07/24/1918 Region Upstate
Name Short, Archie S County Broome Branch Army Community Tunnel Rank Private Regiment 327th Inf Cause Killed in action Date 10/10/1918 Region Upstate
Name Short, George F County Orange Branch Army Community Middletown Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Short, Louis D County New York City Branch Army Community New York City Rank Sergeant Regiment Base Hosp 1 Cause Pneumonophthsis Date 02/17/1919 Region NYC
Name Shortall, James County New York City Branch Army Community Brooklyn Rank Corporal Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Shorts, William Jr County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Shortsleeve, Loney County Rensselaer Branch Army Community Berlin Rank Private Regiment 311th Infantry Cause Wounds Date 10/26/1918 Region Upstate
Name Shrimpton, Ernest Woltorton County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 01/05/1918 Region NYC
Name Shropshire, Ralph E County New York City Branch Army Community New York City Rank Captain Regiment Quartermaster Corps Cause Disease Date 01/29/1918 Region NYC
Name Shugrue, Dennis County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Shulak, Endokin County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 08/09/1918 Region NYC
Name Shultz, William Herman County New York City Branch Navy Community Brooklyn Rank Fireman, 2nd class Regiment USNRF Cause Not indicated Date 09/05/1918 Region NYC
Name Shuppert, Henry County New York City Branch Navy Community New York City Rank Water Tender Regiment USN Cause Not indicated Date 10/22/1918 Region NYC
Name Shurn, George County New York City Branch Army Community Long Island City Rank Private Regiment 326th Infantry Cause Gunshot Date 05/12/1918 Region NYC
Name Shushereba, Kelly County Onondaga Branch Army Community Solvay Rank Private Regiment 23rd Infantry Cause Wounds Date 07/02/1918 Region Upstate
Name Shussman, Gregory County New York City Branch Army Community New York City Rank Private 1st class Regiment 39th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Siano, Vincent County Westchester Branch Army Community Tuckahoe Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Sibereisen, Fred W. County Westchester Branch Army Community Port Chester Rank Private 1st class Regiment 11th Engineers Cause Influenza Date 02/02/1919 Region Hudson Valley
Name Sica, Rocco County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Sicari, Antonino County New York City Branch Army Community Corona Rank Sergeant Regiment 328th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Sicilia, Louis County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Sickenberger, Frank County Suffolk Branch Army Community Melville Rank Private 1st class Regiment 310th Infantry Cause Not indicated Date 11/04/1918 Region Long Island
Name Sico, Janero County Westchester Branch Army Community White Plains Rank Private 1st class Regiment Pioneer Infantry Cause Pneumonia Date 09/26/1918 Region Hudson Valley
Name Sidorovich, Nicholas P. County Suffolk Branch Army Community Commack Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/20/1918 Region Long Island
Name Sieber, George County New York City Branch Army Community New York City Rank Private Regiment 304th Field Artillery Cause Killed in action Date 09/09/1918 Region NYC
Name Siedemburg, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 320th Engineers Cause Killed in action Date 09/07/1918 Region NYC
Name Siedewitz, Samuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Sieg, Robert County Erie Branch Army Community Buffalo Rank Private Regiment 18th Bln Co Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Siegel, Henry County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Field Artillery Cause Broncho pneumonia and Empyema Date 02/12/1919 Region NYC
Name Siegel, Jack County New York City Branch Army Community Brooklyn Rank Corporal Regiment 328th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Siegel, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Siegelman, Isidor County New York City Branch Army Community New York City Rank Private Regiment Gen Serv Infantry Cause Broncho pneumonia Date 10/17/1918 Region NYC
Name Siegrist, George County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brig Cause Influenza and pneumonia Date 10/01/1918 Region NYC
Name Sieracki, Andrew County Erie Branch Army Community Buffalo Rank Private Regiment 61st Inf Cause Wounds Date 11/05/1918 Region Upstate
Name Siers, Claude Burn County New York City Branch Army Community New York City Rank Private 1st class Regiment 2s Anti Aircraft NG Battalion Cause Lobar pneumonia Date 02/11/1919 Region NYC
Name Sietz, Fred 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 Sievers, William Jr County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Siff, Coleman S County New York City Branch Army Community New York City Rank Private Regiment Governer's Island, NY Cause Spanish Influenza Date 10/20/1918 Region NYC
Name Sigafoos, Floyd W County Erie Branch Army Community Lackawanna Rank Corporal Regiment 307th Inf Cause Wounds Date 01/02/1918 Region Upstate
Name Signorf, Antonio County Wayne Branch Army Community Clyde Rank Private 1st class Regiment 328th Infantry Cause Broncho pneumonia Date 11/10/1918 Region Upstate
Name Silber, Martin William County New York City Branch Army Community New York City Rank Private Regiment 305th Field Artillery Cause Killed in action Date 10/16/1918 Region NYC
Name Sill, Archie F County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Sillo, Rocco County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Silve, James County Genesee Branch Army Community Batavia Rank Private Regiment 70th Engrs Cause Broncho pneumonia Date 10/21/1918 Region Upstate
Name Silver, Abraham County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 10/29/1918 Region NYC
Name Silver, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Silver, Harry 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 Silverberg, Sam County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Silverman, Angelo County New York City Branch Army Community New York City Rank Private Regiment Dev Battalion No 1, Camp McClellan, AL Cause Lobar pneumonia Date 10/31/1918 Region NYC
Name Silverman, Benjamin County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Wounds Date 09/27/1918 Region NYC
Name Silverman, David G. County New York City Branch Marines Community New York City Rank Regiment Cause Not indicated Date 05/26/1918 Region NYC
Name Silverman, Joseph County New York City Branch Army Community New York City Rank Private Regiment 3d MG Battalion Cause Killed in action Date 10/09/1918 Region NYC
Name Silverman, Joseph H County New York City Branch Army Community New York City Rank Private Regiment 57th Artillery, CAC Cause Lobar pneumonia Date 06/17/1918 Region NYC
Name Silvernail, Clarence E County Chemung Branch Army Community Elmira Rank Private Regiment 307th Inf Cause Endocarditis Date 02/21/1919 Region Upstate
Name Silvernail, Claude County Otsego Branch Army Community Oneonta Rank Private Regiment 72nd Field Artillery Cause Pneumonia Date 10/12/1918 Region Upstate
Name Silvernail, Lloyd H County Chenango Branch Navy Community Bainbridge Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 07/01/1918 Region Upstate
Name Silverstein, Herman County Albany Branch Army Community Albany Rank 2nd Lieutenant Regiment 51st Pion Inf Cause Disease Date 02/17/1919 Region Upstate
Name Silverstein, Louis County New York City Branch Army Community New York City Rank Corporal Regiment 9th MG Battalion Cause Wounds Date 10/18/1918 Region NYC
Name Silverstein, Max County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Silvestri, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 327th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Simaa, Rudolph County New York City Branch Army Community New York City Rank Regiment Am Tn, 1st Division Cause Killed in action Date 05/03/1918 Region NYC
Name Simendinger, Albert County New York City Branch Army Community Brooklyn Rank Corporal Regiment 105th MG Battalion Cause Killed in action Date 09/02/1918 Region NYC
Name Simes, Frank L County Monroe Branch Army Community Rochester Rank 1st Lieutenant Regiment 108th Infantry Cause Wounds Date 10/01/1918 Region Upstate
Name Simke, John County New York City Branch Army Community New York City Rank Corporal Regiment 23d Infantry Cause Acute Mania Date 08/08/1917 Region NYC
Name Simmons, Clark E. County Otsego Branch Army Community Cooperstown Rank Private Regiment 311th Infantry Cause Killed in action Date 10/26/1918 Region Upstate
Name Simmons, Frank T County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Influenza Date 11/04/1918 Region NYC
Name Simmons, Howard County New York City Branch Army Community New York City Rank Wagoner Regiment 57th CAC Cause Disease Date 11/15/1918 Region NYC
Name Simmons, James H. County Warren Branch Army Community Warrensburgh Rank Private Regiment 71st Infantry Cause Pneumonia Date 10/03/1918 Region Upstate
Name Simmons, John B County Greene Branch Army Community Catskill Rank Private Regiment 8th Tng. Bn, 153rd Dep. Brig. Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Simmons, William County New York City Branch Army Community New York City Rank Private Regiment 367th Infantry Cause Wounds Date 02/26/1918 Region NYC
Name Simms, James H County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 2d Pioneer Infantry Cause Influenza and pneumonia Date 12/11/1918 Region NYC
Name Simon, Alex County New York City Branch Army Community Brooklyn Rank Private Regiment Camp Humphreys, VA Cause Influenza and pneumonia Date 10/05/1918 Region NYC
Name Simon, Gustav County New York City Branch Army Community New York City Rank ERC Regiment never called into active service Cause Drowning Date 11/12/1917 Region NYC
Name Simon, Herman County New York City Branch Army Community Averne Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Simon, Irving County New York City Branch Army Community New York City Rank Rcr Regiment Gen Serv Infantry Cause Broncho pneumonia Date 10/25/1918 Region NYC
Name Simon, Joseph County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 10/02/1918 Region NYC
Name Simoni, Louis County New York City Branch Army Community New York City Rank Cook Regiment 7th Field Artillery Cause Killed in action Date 11/09/1918 Region NYC
Name Simonovitz, Alexander County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Simons, George County New York City Branch Army Community New York City Rank Private Regiment NY, Dep Cause Cardiac Hypertrophy and Dilatation Date 04/02/1919 Region NYC
Name Simons, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Simpianto, Antonio County Cayuga Branch Army Community Auburn Rank Private 1st class Regiment 309th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Simpkins, Ralph County Washington Branch Army Community Hartford Rank Mechanic Regiment 52nd Pioneer Infantry Cause Broncho pneumonia Date 03/04/1919 Region Upstate
Name Simpson , James L. County Ontario Branch Army Community Canandaigua Rank Private Regiment 502nd Engineers. Cause Pneumonia Date 01/21/1918 Region Upstate
Name Simpson, Charles A County New York City Branch Army Community Brooklyn Rank Mess Sergeant Regiment 105th Field Artillery Cause Broncho Pneumonia and Nephritis Date 02/27/1919 Region NYC
Name Simpson, Edward W County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Simpson, George C County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 319th Field Artillery Cause Wounds Date 10/15/1918 Region NYC
Name Simpson, Horace County Tompkins Branch Army Community Ithaca Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Simrell (Sinnell), Arthur L. County Suffolk Branch Army Community Babylon Rank Private Regiment 23rd Infantry Cause Wounds Date 06/16/1918 Region Long Island
Name Sims, Robert County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Simunck, Henry County New York City Branch Army Community New York City Rank Regiment 327th Infantry Cause Killed in action Date 09/13/1918 Region NYC
Name Sinclair, Arnold F County New York City Branch Army Community New York City Rank Private 1st class Regiment 401st Tel Battalion Cause Lobar pneumonia Date 03/17/1918 Region NYC
Name Sinclair, Gordon County Niagara Branch Army Community Lockport Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Sinclair, Stanley County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Singleton, Jonett F County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 5th MG Battalion Cause Wounds Date 06/24/1918 Region NYC
Name Sinsigallo, Joseph L County Erie Branch Army Community Buffalo Rank Corporal Regiment 23d Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Sipple, Charles J County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Btry A,109th FA Cause Disease Date 03/17/1919 Region Upstate
Name Siragosa, Joseph 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 Sisco, James County Ulster Branch Army Community East Kingston Rank Private Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region Hudson Valley
Name Sissler, Joseph Aloysius County New York City Branch Marines Community New York City Rank Sergeant Regiment 6th Regiment Cause Killed in action Date 06/06/1918 Region NYC
Name Sitarski, Stanislaw County Erie Branch Army Community Depew Rank Private 1st class Regiment 326th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Sittelotta, John County Tioga Branch Army Community Owego Rank Private Regiment 18th Infantry Cause Wounds Date 05/06/1918 Region Upstate
Name Sittner, Edward County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Sizer, Earl H. County Madison Branch Army Community Oneida Rank Private Regiment 317th F. Signal Battalion Cause Pneumonia Date 09/21/1918 Region Upstate
Name Sjoberg, Elias County New York City Branch Army Community Staten Island Rank Corporal Regiment Co US Dis Guard Cause Poisoning Date 08/28/1917 Region NYC
Name Skarbeck, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 325th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Skead, Robert Graham County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Drowned Date 02/27/1920 Region NYC
Name Skeets, Frank County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Killed in action Date 07/21/1918 Region Upstate
Name Skidmore, Carl Beard County New York City Branch Marines Community New York City Rank Private Regiment 6th Regiment Cause Wounds Date 11/02/1918 Region NYC
Name Skidmore, Van Rensselaer County New York City Branch Marines Community Brooklyn Rank Private Regiment 5th Regiment Cause Killed in action Date 06/24/1918 Region NYC
Name Skill, Charles Herbert County New York City Branch Army Community Brooklyn Rank Private Regiment Ord Dept Unas Cause Pneumonia Date 10/05/1918 Region NYC
Name Skinner, Charles F County Onondaga Branch Army Community Fayetteville Rank Private 1st class Regiment 104th MG Bn Cause Meningitis Date 01/02/1918 Region Upstate
Name Skinner, Harry A County New York City Branch Army Community Brooklyn Rank Private Regiment 70th Artillery, CAC Cause Pneumonia Date 02/24/1919 Region NYC
Name Skinner, Steven J County Chemung Branch Army Community Big Flats Rank Co D Regiment 11th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Skittine, Nik County New York City Branch Army Community Bell Harbor Rank Private Regiment 9th Infantry Cause Killed in action Date 06/02/1918 Region NYC
Name Skjlbred, Eric County Onondaga Branch Army Community Liverpool Rank Private Regiment 311th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Skolnick, Hyman County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Skoultchi, Milton County New York City Branch Army Community New York City Rank Private Regiment ERC Cause Pneumonia Date 04/01/1918 Region NYC
Name Skratt, Joseph A County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 306th MG Battalion Cause Killed in action Date 08/22/1918 Region NYC
Name Skud, Max W County New York City Branch Army Community New York City Rank Private Regiment 81st Field Artillery Cause Lobar pneumonia Date 11/20/1918 Region NYC
Name Slade, George O County Allegany Branch Army Community Fillmore Rank Private Regiment 131st inf Cause Wounds Date 11/11/1918 Region Upstate
Name Sladovnick, Otto County New York City Branch Army Community New York City Rank Private Regiment 13th Battalion, Syra Ret Cp, NY Cause Lobar pneumonia Date 08/20/1918 Region NYC
Name Slager, Edwin L. County Westchester Branch Navy Community Mt. Vernon Rank Electrician, 1st class, radio Regiment Cause Not indicated; at Naval Hospital Date 02/01/1919 Region Hudson Valley
Name Slager, Fred J County Monroe Branch Army Community Rochester Rank Mus, 1st cl Regiment 47th Infantry Cause Wounds Date 08/10/1918 Region Upstate
Name Slager, Joe M County Oneida Branch Army Community Utica Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Slater, Harold County Montgomery Branch Army Community Amsterdam Rank Private Regiment 147th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Slater, Jesse E County Dutchess Branch Army Community Glenham Rank Private Regiment 305th Inf Cause Wounds Date 12/17/1918 Region Hudson Valley
Name Slater, Norman C County Chenango Branch Army Community Bainbridge Rank Private Regiment 312th Inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Slater, William H. County Ulster Branch Army Community West Camp Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Slattery, Daniel M County New York City Branch Army Community Long Island City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Slattery, Ernest County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 10/29/1918 Region NYC
Name Slattery, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Slattery, Robert Augustine County New York City Branch Army Community New York City Rank Corporal Regiment 51st Pioneer Infantry Cause Wounds Date 09/14/1918 Region NYC
Name Slattery, Thomas J County New York City Branch Army Community New York City Rank Sergeant Regiment Quartermaster Corps Cause Fractured skull (accident) Date 08/02/1918 Region NYC
Name Slavin, Charles R. County Otsego Branch Army Community Oneonta Rank Sergeant Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Slawson, Howard County Westchester Branch Army Community Tarrytown Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region Hudson Valley
Name Sleeper, Clarence E County Broome Branch Army Community Port Dickinson Rank Private Regiment 51st pion Inf Cause Broncho pneumonia Date 02/14/1918 Region Upstate
Name Sleicher, William D. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Pneumonia Date 10/25/1918 Region Upstate
Name Slesenger, Albert County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 125th Infantry Cause Killed in action Date 08/05/1918 Region NYC
Name Slevin, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 104th Field Artillery Cause Wounds Date 10/19/1918 Region NYC
Name Slocum, Claude J County Cattaraugus Branch Army Community Allegany Rank Private Regiment 2 Prov Regt 156 Dep Bde Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Slocum, Harold Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Septicemia following gunshot Date 01/13/1919 Region NYC
Name Sloman, Arthur County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 09/27/1918 Region NYC
Name Slosson, James S County New York City Branch Army Community New York City Rank Captain Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Slotopolsky, Jack County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/04/1918 Region NYC
Name Slots, John County Westchester Branch Army Community Yonkers Rank Private Regiment 147th Infantry Cause Wounds Date 10/02/1918 Region Hudson Valley
Name Slyke, Alfred George County Montgomery Branch Marines Community Amsterdam Rank Sergeant Regiment 6th M. G. Battalion Cause Disease Date 11/04/1918 Region Upstate
Name Small, Charles W County Chemung Branch Army Community Elmira Rank Private Regiment 1st Pion Inf Cause Wounds Date 10/10/1918 Region Upstate
Name Small, Frank County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Smallwood, Charles County New York City Branch Army Community New York City Rank Supply Sergeant Regiment 801st Steve Battalion Cause Pulmonary tuberculosis Date 01/23/1919 Region NYC
Name Smar, Stephen County Cattaraugus Branch Army Community Olean Rank Private Regiment 18th Inf Cause Wounds Date 07/26/1918 Region Upstate
Name Smart, Daniel S. County Washington Branch Army Community Cambridge Rank Chaplain, 1st Lieutenant Regiment Cause Wounds Date 10/15/1918 Region Upstate
Name Smart, Henry L County Clinton Branch Army Community Plattsburgh Rank Private 1st class Regiment 328th Inf Cause Killed in action Date 09/15/1918 Region Upstate
Name Smedberg, C. Renwick County Ulster Branch Army Community Saugerties Rank Ret Regiment 21st Ret T. C. Cause Influenza and Broncho Pneumonia Date 10/16/1918 Region Hudson Valley
Name Smedberg, Renwick C County New York City Branch Army Community New York City Rank Private Regiment Tank Corps Cause Influenza and Broncho Pneumonia Date 10/16/1918 Region NYC
Name Smijovsky, Albert County New York City Branch Navy Community New York City Rank Coppersmith, 1st class Regiment USN Cause Not indicated Date 07/12/1919 Region NYC
Name Smith, Alvin A County Genesee Branch Army Community LeRoy Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Andrew J County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Smith, Arthur J. County Nassau Branch Army Community Freeport Rank Private Regiment 23rd Battalion Cause Pneumonia Date 10/10/1918 Region Long Island
Name Smith, Basil W. County Ulster Branch Army Community Pinehill Rank Corporal Regiment 304th M. G. Battalion Cause Wounds Date 10/15/1918 Region Hudson Valley
Name Smith, Benjamin County New York City Branch Army Community New York City Rank Corporal Regiment 15th Infantry, NYNG(369) Cause Tuberculosis Date 04/22/1918 Region NYC
Name Smith, Benjamin County New York City Branch Army Community New York City Rank Private Regiment Tng Dep, Cp Hancock, GA Cause Killed in action Date 11/10/1918 Region NYC
Name Smith, Benjamin Atley County New York City Branch Navy Community Tompkinsville Rank Landsman for Quartermaster Aviation Regiment USNRF Cause Not indicated Date 11/19/1918 Region NYC
Name Smith, Bernard E County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 308th Inf Cause Killed in action Date 08/22/1918 Region Upstate
Name Smith, Charles County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 303d Inf Cause Homicide Date 12/03/1918 Region Upstate
Name Smith, Charles County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Smith, Charles A 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 Smith, Charles C County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 168th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Smith, Charles D County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Smith, Charles J. County Nassau Branch Army Community Baldwin Rank Corporal Regiment 305th Infantry Cause Killed in action Date 09/07/1918 Region Long Island
Name Smith, Charles Lucius County Ontario Branch Navy Community Canandaigua Rank Chf. Machnist Mate Regiment Cause Not indicated Date 10/13/1918 Region Upstate
Name Smith, Charles M County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Lobar pneumonia Date 10/04/1918 Region NYC
Name Smith, Charles S County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Pulmonary tuberculosis Date 09/29/1918 Region NYC
Name Smith, Charles T County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Smith, Chauncey E County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Battalion Tank Corp Cause Nephritis Parenchymatous Date 05/12/1919 Region NYC
Name Smith, Chester County Orange Branch Army Community Middletown Rank Private Regiment 18th M Battalion Cause Pneumonia Date 11/12/1918 Region Hudson Valley
Name Smith, Clarence County Monroe Branch Army Community Rochester Rank Private Regiment 13th MG Bn Cause Broncho pneumonia Date 01/30/1918 Region Upstate
Name Smith, Clarence E. County Nassau Branch Army Community Glen Cove Rank Private Regiment 549th Motor Truck Company Cause Lobar pneumonia Date 10/25/1918 Region Long Island
Name Smith, Clarence H. County Westchester Branch Army Community White Plains Rank Corporal Regiment 303rd Battalion, Tank Corps Cause Endocarditis, at sea Date 03/10/1919 Region Hudson Valley
Name Smith, Claude W. County Steuben Branch Army Community Hornell Rank Private Regiment 3rd Infantry, N.Y. National Guard Cause Killed by railroad train Date 10/16/1917 Region Upstate
Name Smith, Clinton E County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Smith, Dick D County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Smith, Edward County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Smith, Edward Alfred County Ulster Branch Army Community Ellenville Rank Wagoner Regiment 306th Field Artillery , 302nd San. Tn. Cause Lobar pneumonia Date 01/28/1919 Region Hudson Valley
Name Smith, Edward B. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment Cause Wounds Date 10/03/1918 Region Upstate
Name Smith, Edward H County Orange Branch Army Community Goshen Rank Private Regiment Ret Camp, Syracuse, NY Cause Pneumonia Date 09/09/1918 Region Hudson Valley
Name Smith, Edward Jerome County New York City Branch Navy Community New York City Rank Boatswain's mate 1st class Regiment USN Cause Not indicated Date 01/11/1919 Region NYC
Name Smith, Elwood LaForge County New York City Branch Navy Community Tottenville Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 08/09/1918 Region NYC
Name Smith, Eugene S. County Nassau Branch Army Community Syosset Rank Private Regiment 106th Infantry Cause Wounds Date 10/20/1918 Region Long Island
Name Smith, Floyd H County Chemung Branch Army Community Chemung Rank Private Regiment 7th Inf Cause Emphysema Date 05/10/1917 Region Upstate
Name Smith, Francis T County St Lawrence Branch Army Community Conifer Rank Regiment Unassigned, Ft Slocum, NY Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Smith, Frank R County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Smith, Frank R County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Smith, Frank W County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Fred County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 5th MG Bn Cause Wounds Date 07/02/1918 Region Upstate
Name Smith, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Lobar pneumonia Date 01/16/1918 Region NYC
Name Smith, George A County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Smith, George C. County Suffolk Branch Navy Community Greenport Rank Mess Attendant 3rd class Regiment Cause Not indicated Date 08/06/1917 Region Long Island
Name Smith, George E County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 09/05/1918 Region NYC
Name Smith, George W County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 102d Engineers Cause Influenza Date 02/28/1919 Region NYC
Name Smith, George W. County Wayne Branch Army Community Macedon Rank Private Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Smith, Gerald B County New York City Branch Army Community New York City Rank Corporal Regiment 37th Infantry Cause Drowning Date 09/08/1917 Region NYC
Name Smith, Giles O. County Schenectady Branch Army Community Schenectady Rank Private Regiment Camp Humphreys, VA, Aut. Replacement Draft Cause Influenza & broncho pneumonia Date 03/02/1919 Region Upstate
Name Smith, Harold County Oneida Branch Army Community Ava Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Smith, Harold Brooks County Monroe Branch Navy Community Rochester Rank Seaman 2nd class Regiment Cause Not indicated Date 06/15/1917 Region Upstate
Name Smith, Harold C County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Smith, Harold S County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 09/30/1918 Region Upstate
Name Smith, Harry County New York City Branch Army Community Jamaica Rank Private Regiment Dev Battalion No 3, Camp Upton Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Smith, Harry County Suffolk Branch Army Community Huntington Rank Private Regiment 308th Infantry Cause Killed in action Date 08/27/1918 Region Long Island
Name Smith, Harry B. County Tioga Branch Army Community Newark Valley Rank Private Regiment 301st Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Smith, Harry David County New York City Branch Army Community New York City Rank Lt Regiment Air Serv Cause Airplane accident Date 02/10/1920 Region NYC
Name Smith, Harry G County New York City Branch Army Community New York City Rank Cook Regiment 102d Engineers Cause Influenza and Broncho Pneumonia Date 11/07/1918 Region NYC
Name Smith, Harry John County Montgomery Branch Navy Community St. Johnsville Rank Apprentice Seaman Regiment Cause Not indicated Date 04/22/1917 Region Upstate
Name Smith, Harry O County New York City Branch Army Community New York City Rank Private Regiment 6th Field Artillery Cause Accident Date 04/26/1918 Region NYC
Name Smith, Henry B County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 104th Infantry Cause Killed in action Date 10/26/1918 Region NYC
Name Smith, Henry B. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Pulmonary edema meningitis Date 12/07/1918 Region Upstate
Name Smith, Henry C County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Serv Cause Accident Date 12/21/1918 Region NYC
Name Smith, Henry J County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Smith, Henry P County Oneida Branch Army Community Rome Rank Corporal Regiment 310th Infantry Cause Not indicated Date 07/08/1918 Region Upstate
Name Smith, Henry T. County Nassau Branch Army Community Huntington Rank Private Regiment 308th Infantry Cause Killed in action Date 08/27/1918 Region Long Island
Name Smith, Herman H County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Smith, Hilton II County Rockland Branch Army Community West Nyack Rank Private Regiment NH Col S A Tng S, Durham, NH Cause Broncho pneumonia Date 10/06/1918 Region Hudson Valley
Name Smith, Homer R. County Oswego Branch Army Community Fulton Rank 2nd Lieutenant Regiment 127th Infantry Cause Killed in action Date 08/29/1918 Region Upstate
Name Smith, Hoseph W County Erie Branch Army Community Buffalo Rank Captain Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Howard S County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 2d United States. Army Corps Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, J Clovis County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 26th Infantry Cause Killed in action Date 06/22/1918 Region Upstate
Name Smith, James County Greene Branch Army Community Lexington Rank Private Regiment 152nd Dep. Brigade Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Smith, James A County Washington Branch Army Community Whitehall Rank Sergeant Regiment 18th Infantry Cause Wounds Date 07/25/1918 Region Upstate
Name Smith, James E County New York City Branch Army Community Corona Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Smith, James Joseph County Albany Branch Navy Community Albany Rank QM 2nd cl Avn Regiment USN Cause Not indicated Date 04/27/1918 Region Upstate
Name Smith, Jasper County Madison Branch Army Community Eaton Rank Private Regiment 305th Infantry Cause Pneumonia Date 10/13/1918 Region Upstate
Name Smith, Jesse E. County Jefferson Branch Army Community Dexter Rank Private Regiment 107th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Smith, Jesse L. County Chemung Branch Marines Community Himrods Rank Regiment Cause Pneumonia Date 10/26/1918 Region Upstate
Name Smith, John County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Smith, John Aloysius County New York City Branch Navy Community New York City Rank Gunners Mate, 1st class Regiment USN Cause Not indicated Date 11/19/1917 Region NYC
Name Smith, John E Jr County New York City Branch Army Community Brooklyn Rank Private Regiment Kelly Field, TX Cause Empyema Date 04/08/1918 Region NYC
Name Smith, John H County Monroe Branch Army Community Rochester Rank Private Regiment 28th Infantry Cause Killed in action Date 05/29/1918 Region Upstate
Name Smith, John J., Jr. County Westchester Branch Army Community White Plains Rank Private 1st class Regiment Bakery Company No. 378 Cause Influenza Date 10/15/1918 Region Hudson Valley
Name Smith, John K County Dutchess Branch Army Community Madalin Rank Private Regiment 320th Inf Cause Killed in action Date 11/01/1918 Region Hudson Valley
Name Smith, Joseph A County New York City Branch Army Community Brooklyn Rank Corporal Regiment 325th Infantry Cause Wounds Date 10/26/1918 Region NYC
Name Smith, Joseph J County New York City Branch Army Community New York City Rank Private Regiment Ft Jay, NY Cause Broncho pneumonia Date 10/16/1918 Region NYC
Name Smith, Joseph William County New York City Branch Navy Community Astoria Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 02/26/1918 Region NYC
Name Smith, Leo S County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Or Accidentally Killed by explosion of Bar of Dynamite Date 11/21/1918 Region NYC
Name Smith, Leon C. County Schuyler Branch Army Community Watkins Glen Rank Private Regiment 11th Regiment Cause Internal hemorrhage from accident Date 11/17/1918 Region Upstate
Name Smith, Leon R. County Saratoga Branch Army Community Gansevoort Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Leonard A County Onondaga Branch Army Community Eastwood Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/20/1918 Region Upstate
Name Smith, Leslie W County Herkimer Branch Army Community Frankfort Rank Private Regiment N Trk Co 543 Cause Influenza Date 10/12/1918 Region Upstate
Name Smith, Lester W County New York City Branch Army Community Brooklyn Rank Private Regiment 105th MG Co Cause Killed in action Date 09/27/1918 Region NYC
Name Smith, Lewis County Chemung Branch Army Community Wellsburg Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Matthias A County Monroe Branch Army Community Rochester Rank Private Regiment 3rd Infantry Cause accident by train Date 05/31/1917 Region Upstate
Name Smith, Melvin T County New York City Branch Army Community Jamaica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Smith, Merle Robinson County Otsego Branch Navy Community Otego Rank Seaman 2nd class Regiment Cause Not indicated Date 04/29/1918 Region Upstate
Name Smith, Nelson George County Oneida Branch Navy Community Rome Rank Apprentice Seaman Regiment Cause Not indicated Date 04/29/1918 Region Upstate
Name Smith, Nicholas J County New York City Branch Army Community Brooklyn Rank Private Regiment Const Div, Cp Upton, NY Cause Broncho pneumonia Date 12/03/1918 Region NYC
Name Smith, Orville County Montgomery Branch Army Community Palatine Bridge Rank Private Regiment 23rd Infantry Cause Wounds Date 08/12/1918 Region Upstate
Name Smith, Philip P County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Aero Squadron Cause Tuberculosis Date 02/12/1920 Region Upstate
Name Smith, Prentice Clifford County Greene Branch Army Community Jewett Rank Private Regiment 305th M G Bn Cause cardiac diliation Date 04/26/1918 Region Upstate
Name Smith, Raymond Charles County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Smith, Raymond Willard County Oneida Branch Marines Community Utica Rank Regiment Hq Det, 5th Regt, USMC Cause Wounds Date 06/15/1918 Region Upstate
Name Smith, Robert County Seneca Branch Army Community Waterloo Rank Private Regiment 307th Infantry Cause Lobar pneumonia and typhoid fever Date 11/24/1918 Region Upstate
Name Smith, Robert H County New York City Branch Army Community New York City Rank Sergeant 1st class Regiment 107th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Smith, Roger A County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 08/16/1918 Region NYC
Name Smith, Ross E. County Jefferson Branch Army Community Smithville Rank Private Regiment 7th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Smith, Royal A County Chautauqua Branch Army Community Jamestown Rank Private Regiment 5th MG Bn Cause Wounds Date 06/29/1918 Region Upstate
Name Smith, Royal D County St Lawrence Branch Army Community Hammond Rank Stable sergeant Regiment 11th Engineers Cause Pneumonia Date 11/01/1918 Region Upstate
Name Smith, Russell A. County Saratoga Branch Army Community Mechanicville Rank Private Regiment Camp Wheeler, GA Cause Pneumonia Date 11/04/1918 Region Upstate
Name Smith, Schuyler R, Jr County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Btry A, 104th FA Cause Wounds Date 10/19/1918 Region Upstate
Name Smith, Thomas Edward County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Broncho pneumonia Date 03/12/1919 Region NYC
Name Smith, Vaughen E County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Smith, Waldo M County New York City Branch Army Community Woodhaven Rank Private Regiment Camp Hancock Cause Pneumonia Date 10/30/1918 Region NYC
Name Smith, Waldon F County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Smith, Walter County New York City Branch Army Community New York City Rank Private Regiment Manila Bay, Ft. Mills, P I Cause Lobar pneumonia Date 11/04/1918 Region NYC
Name Smith, Warren N County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/21/1918 Region Upstate
Name Smith, Wesley J. County Sullivan Branch Navy Community Monticello Rank Apprentice Seaman Regiment Cause Not indicated; at Naval Hospital, Newport, RI Date 02/28/1918 Region Long Island
Name Smith, William County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Smith, William A County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 27th Infantry Cause Not indicated Date 09/28/1917 Region NYC
Name Smith, William A County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Smith, William Henry County Essex Branch Army Community Mineville Rank Private Regiment 2d Pion Inf Cause Lobar pneumonia Date 10/01/1918 Region Upstate
Name Smith, William John County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Pneumonia Date 03/26/1918 Region Upstate
Name Smith, William P County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Air Serv Cause Disease Date 01/09/1919 Region NYC
Name Smith, William R County New York City Branch Army Community New York City Rank Private Regiment Lt Loubes Gironde, Fr Cause Influenza and Broncho Pneumonia Date 04/11/1919 Region NYC
Name Smith, William S County Orange Branch Army Community Newburgh Rank Private Regiment Quartermaster Corps, Camp Meade, MD Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Smith, William T County New York City Branch Army Community New York City Rank Private 1st class Regiment RTC Cause Fractured skull Date 02/05/1919 Region NYC
Name Smolik, John County Erie Branch Army Community Buffalo Rank Stgt Regiment 309th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Smyth, Charles V County New York City Branch Army Community Brooklyn Rank Private Regiment 325th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Smyth, Walter W County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 94th Aer Squadron Cause Killed in action Date 08/17/1918 Region NYC
Name Snead, Tom County New York City Branch Army Community New York City Rank Private Regiment 5th Battalion, 152d Dep Brig Cause Pulmonary tuberculosis Date 11/16/1918 Region NYC
Name Snedecor, Elephalet Jr County New York City Branch Army Community New York City Rank Corporal Regiment 106th MG Battalion Cause Killed in action Date 07/31/1918 Region NYC
Name Snell, Jules Nicholas County New York City Branch Army Community New York City Rank Private Regiment Dev Battalion, No 2, Cp Upton Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Snook, Carl D County Fulton Branch Army Community Gloversville Rank Private Regiment US Debark Hosp Cause Accident Date 12/20/1918 Region Upstate
Name Snyder, Carl H. County Jefferson Branch Army Community Carthage Rank Private Regiment 306th Infantry Cause Lobar pneumonia Date 10/15/1918 Region Upstate
Name Snyder, Charles A County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 08/09/1918 Region Upstate
Name Snyder, Charles M. County Oswego Branch Army Community Oswego Rank Corporal Regiment 108th Infantry Cause Wounds Date 10/14/1918 Region Upstate
Name Snyder, Daniel Albert County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 1st MRSC CAS Cause Drowning Date 05/21/1918 Region Upstate
Name Snyder, Edwin August County New York City Branch Navy Community Brooklyn Rank Chief Electrician, Radio Operator Regiment USN Cause Not indicated Date 10/05/1918 Region NYC
Name Snyder, Herbert O. County Niagara Branch Army Community Niagara Falls Rank Private Regiment Training Battalion, 153rd Depot Brigade Cause Pneumonia Date 10/08/1918 Region Upstate
Name Snyder, James D. County Onondaga Branch Marines Community Syracuse Rank Corporal Regiment Cause Wounds Date 11/05/1918 Region Upstate
Name Snyder, John E County New York City Branch Army Community Brooklyn Rank Private Regiment 102d Engineers Cause Broncho pneumonia Date 10/28/1918 Region NYC
Name Snyder, Lenerd H County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause cerebral hemorrhage & fractured skull Date 10/12/1918 Region Upstate
Name Snyder, Leonard C County Erie Branch Army Community Buffalo Rank Private Regiment 4th Inf Cause Wounds Date 08/02/1918 Region Upstate
Name Snyder, Lester F County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry (69th NY Inf) Cause Wounds Date 07/16/1918 Region NYC
Name Snyder, Murl C County Cattaraugus Branch Army Community salamanca Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 09/13/1918 Region Upstate
Name Snyder, Robert 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 Snyder, Robert Y County Chemung Branch Army Community Elmira Rank 2nd Lieutenant Regiment ASSC Cause Accident Date 07/21/1918 Region Upstate
Name Snyder, Warren J County Franklin Branch Army Community Moira Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Sobat, Morris County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Sobeck, Thomas E 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 Sobel, Jesse County New York City Branch Army Community Brooklyn Rank Private Regiment MD Cause Pneumonia Date 10/24/1918 Region NYC
Name Sobel, Louis 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 Sobie, August County Albany Branch Army Community W Albany Rank Private Regiment 105th Inf Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Sobota, Paul County Erie Branch Army Community Cheektowaga Rank Sgt Regiment 309th Inf Cause Killed in action Date 09/19/1918 Region Upstate
Name Socenski, Stephen County Chautauqua Branch Army Community Jamestown Rank Private Regiment 305th Inf Cause Killed in action Date 11/10/1918 Region Upstate
Name Soden, William Alfred County New York City Branch Navy Community Bronx Rank Lieutenant Regiment Cause Not indicated Date 09/30/1920 Region NYC
Name Soden, William Thomas County New York City Branch Navy Community Brooklyn Rank Yoeman 3rd class Regiment USNRF Cause Not indicated Date 10/11/1918 Region NYC
Name Soder, Walter P. County Nassau Branch Army Community Sea Cliff Rank Private Regiment 15th Aero Squadron Cause Died in motorcycle accident Date 05/19/1918 Region Long Island
Name Soeder, William L County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 102d Engineers Cause Wounds Date 12/10/1918 Region NYC
Name Soehngen, Charles J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 7th MG Battalion Cause Osteomyelitis Date 06/20/1919 Region NYC
Name Soeret ?, James A. County Orleans Branch Army Community Medina Rank Sergeant Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Soffel, Walter Louis County New York City Branch Navy Community New York City Rank Fireman, 1st class Regiment USNRF Cause Not indicated Date 10/15/1918 Region NYC
Name Sohl, Rudolph Otto County New York City Branch Marines Community Brooklyn Rank Private Regiment New Orleans, LA Cause Pneumonia Date 09/28/1918 Region NYC
Name Sokul, Paul County Erie Branch Army Community Buffalo Rank Private Regiment 326th Inf Cause Killed in action Date 10/29/1918 Region Upstate
Name Solden, Rudolph M County New York City Branch Army Community New York City Rank Sergeant Regiment MG Tng Cp, Camp Hancock, GA Cause Pneumonia Date 01/11/1919 Region NYC
Name Solomon, Nathan County New York City Branch Marines Community Brooklyn Rank Corporal Regiment Cause Wounds Date 10/11/1918 Region NYC
Name Solomon, Saul County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Solomon, William County New York City Branch Army Community Brooklyn Rank Cook Regiment 106th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Solomone, Benny County New York City Branch Army Community New York City Rank Private Regiment ASC Cause Gunshot Date 08/16/1919 Region NYC
Name Solomonoff, Isaac County Suffolk Branch Army Community Huntington Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Solovei, Samuel County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 342 Labor Battalion Cause Disease Date 10/15/1918 Region NYC
Name Somerindyke, Harold Yates County New York City Branch Army Community New York City Rank Private Regiment Engineers, Cp Humphreys Cause Influenza and Broncho Pneumonia Date 10/10/1918 Region NYC
Name Somers, Budd R County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Somers, Ralph C. County Schenectady Branch Army Community Schenectady Rank Private Regiment 309th Field Artillery Cause Injuries Date 01/22/1919 Region Upstate
Name Somma, Cosimo County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/26/1918 Region Upstate
Name Sommer, Archie County Erie Branch Army Community Buffalo Rank Private Regiment 308th Inf Cause Wounds Date 10/22/1918 Region Upstate
Name Sommer, Martin H. County Sullivan Branch Army Community North Branch Rank Private Regiment 7th Field Artillery, 3rd Brigade Cause Tetanus Date 09/28/1918 Region Long Island
Name Sommers, Frank S. County Niagara Branch Army Community North Tonawanda Rank Private Regiment 108th Infantry Cause Killed in action Date 08/11/1918 Region Upstate
Name Sommers, William Frank County Livingston Branch Navy Community Nunda Rank Apprentice Seaman Regiment Cause Not indicated Date 09/21/1918 Region Upstate
Name Sommerville, Howard D County Erie Branch Army Community Buffalo Rank Mechanic Regiment 309th Inf Cause Wounds Date 11/02/1918 Region Upstate
Name Sonnick, Frank J County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Sonnick, Jake County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Anthrax Date 04/18/1918 Region NYC
Name Sonsire, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Soper, Chauney B. County Nassau Branch Army Community Lynbrook Rank Private Regiment 336th Battalion T.C. Cause Broncho pneumonia Date 10/02/1918 Region Long Island
Name Soper, Leonar4d A County Essex Branch Army Community Elizabethtown Rank Private Regiment 71st Inf Cause Broncho pneu,m9onia Date 10/05/1918 Region Upstate
Name Sorenson, Anton M County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Soterkos, James P 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 Soucha, Vincent County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Pericarditis Date 08/24/1918 Region NYC
Name Soueek, Joseph C. County Suffolk Branch Army Community Bayport Rank Corporal Regiment Base Hospital, Camp Upton, NY Cause General septicemia Date 04/21/1919 Region Long Island
Name Soulia, Oliver L County Clinton Branch Army Community Peru Rank Private Regiment 71st Inf Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Souppo, Alpio County Ulster Branch Army Community Milton Rank Private Regiment 61st Infantry Cause Killed in action Date 06/22/1918 Region Hudson Valley
Name Souter, James C County Erie Branch Army Community Buffalo Rank Sgt Regiment 108th Inf Cause Wounds Date 08/23/1918 Region Upstate
Name Southern, Alfred W County New York City Branch Army Community Brooklyn Rank Sergeant Regiment USMA Det F, Arty, West Point Cause Pulmonary tuberculosis Date 07/28/1918 Region NYC
Name Southworth, Howard Nelson County Erie Branch Army Community Buffalo Rank Corporal Regiment 7th Inf Cause Wounds Date 10/12/1918 Region Upstate
Name Sovia, Thomas County Monroe Branch Army Community Hilton Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Spacjer, John County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Spadafore, Nicola County New York City Branch Army Community New York City Rank Private Regiment 342d Field Artillery Cause Wounds Date 09/21/1918 Region NYC
Name Spaeth, Charles T Jr County New York City Branch Army Community Flushing Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Spagnuolo, Ciocchino County New York City Branch Army Community New York City Rank Private Regiment 315th Infantry Cause Wounds Date 11/01/1918 Region NYC
Name Spahn, Frederick County New York City Branch Army Community Woodhaven Rank Corporal Regiment 306th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Spain, Thomas Rhoderick County Putnam Branch Navy Community Lake Mahopac Rank Pay Clerk Regiment Cause Not indicated Date 06/29/1919 Region Hudson Valley
Name Span, Paul D County New York City Branch Army Community New York City Rank Private Regiment 367th Infantry Cause Broncho pneumonia Date 12/15/1918 Region NYC
Name Spang, Elwood P County New York City Branch Army Community New York City Rank Corporal Regiment 102d Mobile Ord Repair Shop Cause Lobar pneumonia Date 10/18/1918 Region NYC
Name Sparaco, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 102d Engineers Cause Pneumonia Date 07/20/1918 Region NYC
Name Sparks, William Joseph County New York City Branch Navy Community New York City Rank Gunners Mate, 1st class Regiment USN Cause Not indicated Date 11/17/1918 Region NYC
Name Sparrboom, Walter, Jr County Monroe Branch Army Community Rochester Rank Private Regiment 108th Field Hosp, 102nd Sn Tn Cause broncho pneumonia & nephritis Date 01/09/1919 Region Upstate
Name Spaulding, Bernard F County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 23d Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Spaulding, Harlan Arthur County Erie Branch Navy Community Buffalo Rank Electrcn 3rd cl Regiment USNRF Cause Not indicated; at Navy Tn Sta Gt Lakes IL Date 11/12/1919 Region Upstate
Name Spaulding, Leonard T. County Tompkins Branch Army Community Etna Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Spcanburgh, Paul County Rensselaer Branch Army Community Schaghticoke Rank Private Regiment 2nd N. Y Infantry Cause Killed by Cars Date 07/11/1917 Region Upstate
Name Spear, Harold H County St Lawrence Branch Army Community Colton Rank Private Regiment 348th Infantry Cause Influenza and Broncho Pneumonia Date 02/14/1919 Region Upstate
Name Spears, John David County Tompkins Branch Army Community Ithaca Rank Private 1st class Regiment 7th Infantry Cause Pneumonia Date 11/28/1918 Region Upstate
Name Specht, Walter County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Speenburgh, Harry L County Greene Branch Army Community Cementon Rank Private Regiment Aberdeen Proving Grounds, MD Cause Pneumonia Date 10/18/1918 Region Upstate
Name Speidel, Henry F County New York City Branch Army Community New York City Rank Private Regiment 213 Aero Squadron Cause Killed in action Date 02/05/1918 Region NYC
Name Speigel, Charles 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 Speigelberg, Sidney L County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment MC Cause Disease Date 07/14/1918 Region NYC
Name Spelman, Joseph F County New York City Branch Army Community New York City Rank Private Regiment 318th MG Battalion Cause Killed in action Date 11/10/1919 Region NYC
Name Spence, Lawrence County New York City Branch Army Community New York City Rank Private 1st class Regiment 369th Infantry Cause Killed in action Date 09/25/1918 Region NYC
Name Spence, William Alfred County New York City Branch Army Community New York City Rank Sergeant Regiment 30th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Spencer, Lawrence G County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Spencer, Oscar F County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Spencer, Robert Sherman County Genesee Branch Marines Community Batavia Rank Private Regiment 23d Co Cause Killed in action Date 06/10/1918 Region Upstate
Name Spencer, Roy B County Fulton Branch Army Community Broadalbin Rank Cook Regiment 14th Inf Cause Influenza and pneumonia Date 10/13/1918 Region Upstate
Name Sperbeck, Ralph County Schoharie Branch Army Community Richmondville Rank Corporal Regiment 30th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Sperduto, Vincent County Broome Branch Army Community Endicott Rank Private Regiment 312th Inf Cause Broncho pneumonia Date 11/08/1918 Region Upstate
Name Speri, Agostine County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Sperling, Henry County New York City Branch Army Community New York City Rank Private Regiment 342d Field Artillery Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Spetz, Clarence P County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Spetz, Glenn W County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Speziale, Antonio County Onondaga Branch Army Community Tully Rank Private Regiment 4th Bn, 153rd Dep Brig Cause Broncho pneumonia Date 09/26/1918 Region Upstate
Name Spicer, Percy T. County Suffolk Branch Army Community Bridgehampton Rank Private 1st class Regiment Veteran Hospital 8 Cause Lobar pneumonia Date 09/13/1918 Region Long Island
Name Spickerman, Raymond H County Delaware Branch Army Community Bloomville Rank Corporal Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Spiegel, George F County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Spielman, Robert Louis County New York City Branch Navy Community Elmhurst Rank Engineman, 2nd class Regiment USN Cause Not indicated Date 10/10/1918 Region NYC
Name Spies, George County Monroe Branch Army Community Rochester Rank Private Regiment 502nd Engrs Cause wounds received in action Date 10/31/1918 Region Upstate
Name Spiess, Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Spinazzola, Nicholas County New York City Branch Army Community Brooklyn Rank Private Regiment 76th Field Artillery Cause Killed in action Date 10/19/1918 Region NYC
Name Spinks, Ralph Eugene County Rensselaer Branch Navy Community N. Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 10/09/1918 Region Upstate
Name Spinner, Edwin 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 Spire, James County Onondaga Branch Army Community Brewerton Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Spitelmik, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Spolander, Carl H County New York City Branch Army Community Brooklyn Rank Regt 1st Sergeant Major Regiment JAGDGHQ Cause Lobar pneumonia Date 10/28/1918 Region NYC
Name Spore, Earl County Onondaga Branch Army Community Syracuse Rank Private Regiment 348th Infantry Cause Influenza and Broncho Pneumonia Date 02/01/1919 Region Upstate
Name Spozatta, Angelo County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/14/1918 Region NYC
Name Sprague, Chester A. County Steuben Branch Army Community Bath Rank Private Regiment Fort Slocum, NY Cause Influenza and Broncho Pneumonia Date 10/25/1918 Region Upstate
Name Sprague, Frank G County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Disease Date 10/15/1918 Region Upstate
Name Sprague, Glen C County Genesee Branch Army Community Batavia Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Sprague, Howard Wm. County Warren Branch Navy Community Glens Falls Rank Machinist Mate 1st class Regiment Cause Not indicated Date 11/05/1918 Region Upstate
Name Sprague, John County Franklin Branch Army Community Chateaugay Rank Private Regiment 9th Regt FA Repl Draft Cause Spinal meningitis Date 12/05/1918 Region Upstate
Name Sprague, Russell D County Orange Branch Army Community Middletown Rank Corporal Regiment 1st Engineers Cause Killed in action Date 12/23/1917 Region Hudson Valley
Name Spring, Floyd County Ulster Branch Army Community Saugerties Rank Private Regiment 7th Regiment, Field Artillery Repl Draft Cause Pneumonia Date 09/29/1918 Region Hudson Valley
Name Spring, Ira County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 147th Infantry Cause Killed in action Date 08/09/1918 Region Upstate
Name Spring, Ira Louis County Niagara Branch Marines Community Niagara Falls Rank Corporal Regiment 5th Regiment Cause Killed in action Date 06/14/1918 Region Upstate
Name Springer, Dallas County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Springer, Elva C. County Genesee Branch Marines Community Batavia Rank Corporal Regiment 6th Regiment Cause Wounds Date 11/02/1918 Region Upstate
Name Springer, Louis J County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Carotid Aneurism Date 11/03/1918 Region NYC
Name Springer, Solomon 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 Springstine, George County Oneida Branch Army Community Rome Rank Private Regiment 16th Infantry Cause Wounds Date 07/19/1918 Region Upstate
Name Sprinkle, Henry T County Herkimer Branch Army Community Salisbury Rank Private 1st class Regiment 28th Infantry Cause Wounds Date 07/23/1918 Region Upstate
Name Sproul, Harold H. County Yates Branch Army Community Dundee Rank Corporal Regiment 34th Infantry Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Spruks, Charles D County New York City Branch Army Community New York City Rank Private Regiment Sec 557 USA Ambulance Service Cause Not indicated Date 04/29/1918 Region NYC
Name Spulawski, Steve County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 321st FA Cause Killed in action Date 11/01/1918 Region Upstate
Name Spyrou, Christos County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Squires, Leo County Greene Branch Army Community Hunter Rank Wagoner Regiment 304th M G Bn Cause Lobar pneumonia Date 01/22/1919 Region Upstate
Name Squires, LeRoy H. County Suffolk Branch Army Community Goodground (Hampton Bays) Rank Corporal Regiment 26th Field Artillery Cause Influenza Date 10/21/1918 Region Long Island
Name St Amand, George C County New York City Branch Army Community New York City Rank Private Regiment 53d Dep Brigade Cause Pneumonia Date 12/13/1918 Region NYC
Name St John, Alcide Norbert County New York City Branch Marines Community New York City Rank Sergeant Regiment 6th Regiment Cause Wounds Date 06/24/1918 Region NYC
Name St. Dennis, Alexander County Onondaga Branch Army Community Baldwinsville Rank Private Regiment 48th Infantry Cause Poisoning Date 10/27/1917 Region Upstate
Name Staats, Frederick County New York City Branch Army Community Rosebank, Staten Island Rank Private Regiment 306th MG Battalion Cause Killed in action Date 09/30/1918 Region NYC
Name Staats, Robert P County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 3d Regt O Tng Center, Camp Hancock, GA Cause Influenza Date 10/13/1918 Region NYC
Name Staber, Raymond County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Stack, Edward J County New York City Branch Army Community College Point Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Stack, John J County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/20/1918 Region NYC
Name Stack, Philip County Erie Branch Army Community Buffalo Rank Private Regiment Cp Forrest GA Cause Influenza Date 10/09/1918 Region Upstate
Name Stack, Sylvester S. County Niagara Branch Army Community Niagara Falls Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Stacy, Lyman C. County Oswego Branch Army Community Fernwood Rank Private Regiment 7th Infantry Cause Wounds Date 07/27/1918 Region Upstate
Name Stadelman, Lawrence G County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Engineers Cause Pneumonia Date 10/11/1918 Region NYC
Name Stadler, Frank B County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Gunshot Wounds, Accident Date 07/16/1918 Region NYC
Name Stadtmiller, Irving A County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds Date 09/24/1918 Region Upstate
Name Staehle, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Staff, Harry County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Stafford, Ernest E. County Schenectady Branch Army Community Schenectady Rank Private Regiment 108th Machine Gun Battalion Cause Wounds Date 09/09/1918 Region Upstate
Name Stafford, George County Dutchess Branch Army Community Beacon Rank Rct Regiment Ft Slocum NY Cause Influenza Date 10/25/1918 Region Hudson Valley
Name Stafford, Glenn S County Herkimer Branch Army Community Little Falls Rank Private Regiment 326th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Stagno, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Stahl, Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment 13th MG Battalion Cause Killed in action Date 10/14/1918 Region NYC
Name Stahl, Richard County New York City Branch Army Community Bronx Rank Private 1st class Regiment 3d Battalion US Guard, Commonwealth Armory, Allston, MA Cause Broncho pneumonia Date 09/27/1918 Region NYC
Name Staibell, William J County Erie Branch Army Community Alden Rank Mechanic Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Stainroot, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Killed in action Date 10/29/1918 Region NYC
Name Stait, Frederick John County New York City Branch Navy Community Richmond Hill Rank Yoeman 3rd class Regiment USNRF Cause Not indicated Date 10/09/1918 Region NYC
Name Staminer, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 38th Infantry Cause Wounds Date 07/06/1918 Region NYC
Name Stamm, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 153d Dep Brig Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Stamp, Arthur F. County Jefferson Branch Army Community Watertown Rank Private Regiment 2d Battalion, Edgewood Arsenal, MD Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Stamp, Clair Richmond County Livingston Branch Navy Community Mt. Morris Rank Engineman, 1st class Regiment Cause Died at Sea Date 09/16/1916 Region Upstate
Name Stanck, Stanislaw County Cayuga Branch Army Community Auburn Rank Private Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Standfast, Joseph W County Monroe Branch Army Community Rochester Rank Private Regiment Cas Det, 153rd Dep Brig Cause Pneumonia Date 09/29/1918 Region Upstate
Name Standish, George W. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Standring, Edwin County Orange Branch Army Community Newburgh Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Stango, Aniello County Nassau Branch Army Community Glen Cove Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region Long Island
Name Stanislawski, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Stankiewich, Stefan County New York City Branch Army Community Brooklyn Rank Cook Mch Regiment Horsed Battalion Am Tn 1st Div Cause Wounds Date 05/13/1918 Region NYC
Name Stanley, Henry County Westchester Branch Navy Community New Rochelle Rank Plumber and Fitter Regiment Cause Not indicated Date 03/26/1919 Region Hudson Valley
Name Stanley, James F. County Montgomery Branch Army Community Amsterdam Rank Corporal Regiment 30th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Stanley, John T County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Stanley, Joseph C County New York City Branch Army Community Brooklyn Rank Cook Regiment 73d Infantry Cause Pneumonia Date 10/31/1918 Region NYC
Name Stanley, Patrick J. County Nassau Branch Army Community Floral Park Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region Long Island
Name Stanpon, Peter County New York City Branch Army Community New York City Rank Private Regiment CAC Portland, ME Cause Pulmonary tuberculosis Date 12/02/1917 Region NYC
Name Stanrd, Floyd R County Onondaga Branch Army Community Fayetteville Rank Private Regiment 14th Bn, Syracuse, NY Cause Pneumonia Date 09/30/1918 Region Upstate
Name Stapinsky, John County New York City Branch Army Community New York City Rank Sergeant Regiment 84th Infantry Cause Lobar pneumonia Date 10/08/1918 Region NYC
Name Staples, Charles Timothy County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 02/26/1918 Region NYC
Name Stapleton, Joseph A County New York City Branch Army Community Flushing Rank Private Regiment 332d Battalion Tan C Cause Pneumonia Date 10/08/1918 Region NYC
Name Stark, Fred W County New York City Branch Army Community Brooklyn Rank Corporal Regiment 313th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Stark, Nicholas County New York City Branch Army Community New York City Rank Private 1st class Regiment 323d Infantry Cause Broncho pneumonia Date 12/29/1918 Region NYC
Name Starr, Frank County Montgomery Branch Army Community St. Johnsville Rank Corporal Regiment 148th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Starr, 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 Starr, Thomas County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Starrett, Harold Lester County New York City Branch Navy Community Brooklyn Rank Pharmacist Mate, 1st class Regiment USN Cause Not indicated Date 03/04/1918 Region NYC
Name Starrett, Harry C County New York City Branch Army Community Brooklyn Rank Captain Regiment 106th Infantry Cause Disease Date 11/13/1918 Region NYC
Name Stathis, Peter J. County Nassau Branch Army Community Glen Cove Rank Private Regiment 316th Infantry Cause Accidental explosion of hand grenade Date 08/28/1918 Region Long Island
Name Staubitz, Philip County Rockland Branch Army Community Pearl River Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Hudson Valley
Name Staudenmayer, George J F County Oneida Branch Army Community Utica Rank Private Regiment 106th MG Bn Cause Killed in action Date 09/28/1918 Region Upstate
Name Stauderman, Charles County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Stauderman, Victor County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Stavron, John C County Herkimer Branch Army Community Little Falls Rank Private Regiment 52nd Infantry Cause Pneumonia Date 10/02/1918 Region Upstate
Name Stearns, Arthur W. County Westchester Branch Army Community Port Chester Rank Corporal Regiment Camp Eustis, VA Cause Broncho pneumonia Date 10/19/1918 Region Hudson Valley
Name Stearns, Jerome County Warren Branch Army Community Glens Falls Rank 2nd Lieutenant Regiment C.A.C. Cause Not indicated Date 09/04/1918 Region Upstate
Name Stearns, John Maxwell County Onondaga Branch Marines Community Syracuse Rank Regiment 5th Regiment Cause Wounds Date 09/15/1918 Region Upstate
Name Steck, Fred B County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Steckel, Henry Edward County New York City Branch Marines Community Brooklyn Rank Private Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region NYC
Name Stecker, John A County Westchester Branch Army Community Yorktown Heights Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 07/28/1918 Region Hudson Valley
Name Stedener, Stanley County Ulster Branch Army Community Ellenville Rank Corporal Regiment M. G. Cause Wounds Date 10/12/1918 Region Hudson Valley
Name Steed, Robert L County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Pneumonia Date 10/23/1918 Region NYC
Name Steele , Dewey Dey County Tompkins Branch Navy Community Freeville Rank Seaman 2nd class Regiment Cause Not indicated Date 10/23/1918 Region Upstate
Name Steele, Cameron R. County Washington Branch Army Community Hudson Falls Rank Private Regiment New Hampshire College S.A.T.C. Cause Broncho pneumonia Date 09/26/1918 Region Upstate
Name Steele, John A. County Wyoming Branch Navy Community Warsaw Rank Seaman 2nd class Regiment USN R.F. Cause Not indicated; at Naval Hospital, Great Lakes, IL Date 10/02/1918 Region Upstate
Name Steele, Stanley W County New York City Branch Army Community Brooklyn Rank Private Regiment Signal Corps, ERC Cause Pneumonia Date 02/15/1918 Region NYC
Name Steen, Perry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Field Artillery Cause Broncho pneumonia Date 02/08/1918 Region NYC
Name Steenson, William County Washington Branch Army Community Greenwich Rank Private Regiment 2nd M. G. Battalion Cause Wounds Date 10/07/1918 Region Upstate
Name Stefanski, Joseph County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 23d Engrs Cause Lobar pneumonia Date 12/04/1917 Region Hudson Valley
Name Steffee, Earl H County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Steidle, John County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Steigelman, Charles 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 Steiger, Philip County Wayne Branch Army Community Macedon Rank Private Regiment 308th Infantry Cause Disease Date 12/17/1918 Region Upstate
Name Steihler, Oscar County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Wounds Date 10/27/1918 Region NYC
Name Stein, Fred County New York City Branch Army Community Brooklyn Rank Private Regiment Headquarters Battalion Gen Hg Cause Not indicated Date 01/18/1919 Region NYC
Name Stein, George County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 1st Brigade, MG Battalion Cause Killed in action Date 05/28/1918 Region NYC
Name Stein, George E County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Wounds Date 08/25/1918 Region Upstate
Name Stein, Israel 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 Stein, Jacob County New York City Branch Army Community New York City Rank Private 1st class Regiment 5th MG Battalion Cause Killed in action Date 10/07/1918 Region NYC
Name Stein, Norman K County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 08/09/1918 Region NYC
Name Stein, Warren W. County Nassau Branch Army Community Rockville Center Rank Corporal Regiment 152nd Depot Brigade Cause Lobar pneumonia Date 10/03/1918 Region Long Island
Name Steinberg, Arthur County New York City Branch Army Community New York City Rank Private Regiment 345th Infantry Cause Pulmonary tuberculosis Date 02/10/1919 Region NYC
Name Steinberg, Harry County New York City Branch Army Community New York City Rank Private Regiment 23d Battalion Camp Syracuse, NY Cause Influenza and pneumonia Date 09/26/1918 Region NYC
Name Steinberg, Joseph County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Wounds Date 10/26/1918 Region NYC
Name Steinberg, Mandel County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Steinberg, Moses M County New York City Branch Army Community New York City Rank Private 1st class Regiment 52d Pioneer Infantry Cause Pulmonary tuberculosis Date 08/01/1919 Region NYC
Name Steingreber, August J County Onondaga Branch Army Community Syracuse Rank Private Regiment 7th Infantry Cause Wounds Date 10/17/1918 Region Upstate
Name Steinhauer, William T County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Steinkamp, Charles William County New York City Branch Marines Community New York City Rank Private Regiment Repl Battalion Cause Killed in action Date 06/20/1918 Region NYC
Name Steinkamp, Edward H 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 Steinmann, Charles J County New York City Branch Army Community Woodside Rank Regiment Quartermaster Corps Cause Pneumonia with complications of grippe Date 11/01/1918 Region NYC
Name Steinthal, Jesse County New York City Branch Army Community New York City Rank Private 1st class Regiment 321st Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Steip, Henry J County Albany Branch Army Community Watervliet Rank Private Regiment 312th Inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Steitz, Joe County New York City Branch Army Community New York City Rank Private Regiment 339th Guard and Fire Co Cause Influenza and Broncho Pneumonia Date 10/06/1918 Region NYC
Name Steitz, Ralph H County Columbia Branch Army Community Harlemville Rank Private Regiment 151st MG Bn Cause Influenza Date 10/23/1918 Region Upstate
Name Stell, William Harvey County New York City Branch Army Community New York City Rank Private Regiment Dev Battalion, No 3, Cp Upton, NY Cause Broncho pneumonia Date 10/16/1918 Region NYC
Name Stellato, Frank County New York City Branch Army Community New York City Rank Private Regiment 57th Pioneer Infantry Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Stellter, William County New York City Branch Army Community Brooklyn Rank Cook Regiment Butchery Co 347 Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Stellwagen, Wallace T County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Stember, Nicholas County New York City Branch Army Community Brooklyn Rank Private Regiment 21st Rct Co, Ft Slocum, NY Cause Pneumonia Date 03/18/1918 Region NYC
Name Stempel, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 31st Battalion US Guard, Ft Ethan Allen, VT Cause Pneumonia Date 11/05/1919 Region NYC
Name Stemple, Louis F County Columbia Branch Army Community Hudson Rank Private 1st class Regiment 23d Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Stemplewski, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Killed in action Date 10/12/1918 Region Upstate
Name Stenchever, William County New York City Branch Army Community Maspeth Rank Private Regiment 305th Infantry Cause Wounds Date 08/14/1918 Region NYC
Name Steneck, Henry W County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Stengel, Alfred County New York City Branch Army Community College Point Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Stenzel, Walter R. County Nassau Branch Army Community Baldwin Rank Cook Regiment 302nd Engineers Cause Lobar pneumonia Date 04/01/1918 Region Long Island
Name Steo, Amedeo County Monroe Branch Army Community Rochester Rank Private Regiment Overseas Cas Co 406 Cause Sinking of Otranto Date 10/06/1918 Region Upstate
Name Stephens, Albert L County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Camp Humphries, VA Cause Disease Date 10/12/1918 Region NYC
Name Stephens, William County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 06/25/1918 Region NYC
Name Stepnick, Jacob F County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 319 Cause Meningitis Date 03/03/1919 Region Upstate
Name Sterling, Bruce A, Jr County Oneida Branch Army Community Durhamville Rank Private Regiment 103rd Engineers Cause Lobar pneumonia Date 10/07/1918 Region Upstate
Name Sterling, Frank C County Oneida Branch Army Community Durhamville Rank Private Regiment 345th Infantry Cause Pneumonia Date 10/13/1918 Region Upstate
Name Stern, Alexander County New York City Branch Army Community New York City Rank Private 1st class Regiment CAC, Ft Totten, NY Cause Pneumonia Date 10/02/1918 Region NYC
Name Stern, Jacob County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Stern, Milton County New York City Branch Army Community New York City Rank Private Regiment 312th MG Battalion Cause Killed in action Date 11/05/1918 Region NYC
Name Sterritt, Arthur F County Herkimer Branch Army Community Ilion Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Stetzer, Sam County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Steuerer, John Jr County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Camp Merritt, NJ Cause Tuberculosis Date 02/15/1919 Region NYC
Name Steuernagel, Henry C. County Westchester Branch Army Community Scarsdale Rank Private 1st class Regiment 321st Machine Gun Battalion Cause Strangulation of small intestine Date 12/06/1917 Region Hudson Valley
Name Stevens, Arthur D County Monroe Branch Army Community Rochester Rank Private Regiment 18th Infantry Cause wounds received in action Date 08/23/1918 Region Upstate
Name Stevens, Arthur Whitney County New York City Branch Marines Community Brooklyn Rank 2nd Lieutenant Regiment Miami, FL Cause Not indicated Date 01/26/1920 Region NYC
Name Stevens, Clarence L County New York City Branch Army Community New York City Rank Private Regiment 73d Aero Service Squadron Cause Pneumonia Date 05/01/1918 Region NYC
Name Stevens, Harold T. County Westchester Branch Navy Community Mt. Vernon Rank Regiment Cause Not indicated; at Rockaway Beach, NY Date 02/21/1921 Region Hudson Valley
Name Stevens, Harry A County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 5th MG Battalion Cause Wounds Date 10/03/1918 Region NYC
Name Stevens, John H. County Orleans Branch Army Community Albion Rank 2nd Lieutenant Regiment 147th Aeronautical Squadron Cause Killed in action Date 07/31/1918 Region Upstate
Name Stevens, Joseph R County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 23d Inf Cause Wounds Date 06/15/1918 Region Upstate
Name Stevens, Joseph R. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Stevens, Raymond N County Clinton Branch Army Community Churubusco Rank Co A Regiment 126th Inf Cause Killed in action Date 08/01/1918 Region Upstate
Name Stevenson, Colin J County New York City Branch Army Community New York City Rank Private 1st class Regiment 302d Engineers Cause Killed in action Date 10/02/1918 Region NYC
Name Stevenson, Dean R County Monroe Branch Army Community Rochester Rank Private Regiment Btry E,57th Arty, CAC Cause Diphtheria Date 02/22/1918 Region Upstate
Name Stevenson, John T County New York City Branch Army Community New York City Rank Sergeant Regiment 43d Infantry Cause Pneumonia Date 10/05/1918 Region NYC
Name Stevenson, Joseph 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 Stevenson, Joseph Welch County New York City Branch Army Community New York City Rank Private Regiment Field Artillery, Central Officers Tng School Cause Broncho pneumonia Date 10/08/1918 Region NYC
Name Stevenson, Robert County Albany Branch Army Community Albany Rank Wagoner Regiment 102d Engrs Cause Lobar pneumonia Date 02/22/1918 Region Upstate
Name Steves, Charle E County Erie Branch Army Community Buffalo Rank Private Regiment 74th Inf NYNG Cause Motor vehicle accident Date 09/08/1918 Region Upstate
Name Steves, Stanley County Hamilton Branch Army Community Raquette Lake Rank Corporal Regiment 328th Infantry Cause Killed in action Date 07/06/1918 Region Upstate
Name Stewart, Bina C. County Steuben Branch Army Community Corning Rank Private 1st class Regiment 5th Field Artillery Cause Wounds Date 11/03/1918 Region Upstate
Name Stewart, Carl County Wyoming Branch Army Community Perry Rank Private 1st class Regiment 5th Millitary Police Cause Killed in action Date 10/12/1918 Region Upstate
Name Stewart, Edward A County New York City Branch Army Community New York City Rank Private Regiment 317th MG Battalion Cause Wounds Date 11/11/1918 Region NYC
Name Stewart, Edward George County New York City Branch Army Community New York City Rank Private 1st class Regiment 8th Battalion, 152d Dep Brigade Cause Lobar pneumonia Date 12/05/1918 Region NYC
Name Stewart, Ermon County Greene Branch Army Community Durham Rank Private Regiment 10th Dep Bn Sig C Cause Pneumonia Date 10/07/1918 Region Upstate
Name Stewart, Frank M County Monroe Branch Army Community Rochester Rank 1st Lieutenant Regiment 111th Infantry Cause Wounds Date 10/08/1918 Region Upstate
Name Stewart, Glen W County Broome Branch Army Community Johnson City Rank Corporal Regiment 1 MO Tng CC Cg Cause Emphysema Date 04/14/1918 Region Upstate
Name Stewart, James County Monroe Branch Army Community Rochester Rank Private Regiment 152nd Dep Brig Cause Broncho pneumonia Date 12/07/1918 Region Upstate
Name Stewart, James D County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment A S Cause Accident Date 08/15/1919 Region NYC
Name Stewart, John F. County Westchester Branch Army Community Mamaroneck Rank Private Regiment Columbia University Student Cause Pneumonia Date 11/17/1918 Region Hudson Valley
Name Stewart, Ralph P. County Rensselaer Branch Army Community Hoosick Falls Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Stewart, Richard H County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Pneumonia Date 07/17/1918 Region NYC
Name Stewart, Robert A County New York City Branch Army Community New York City Rank Private Regiment 306th MG Battalion Cause Wounds Date 09/30/1918 Region NYC
Name Stewart, Simon County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 08/17/1918 Region NYC
Name Stewart, William L County Broome Branch Army Community Binghamtron Rank Private Regiment 4th Bn 163d Dep Bde Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Stich, Maxwell B County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Not indicated Date 07/13/1918 Region NYC
Name Sticht, Bartlett K. County Rensselaer Branch Army Community Renasselaer Rank Private 1st class Regiment 106th M. G. Battalion Cause Wounds Date 10/18/1918 Region Upstate
Name Stickney, Raymond W County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Stieflein, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Pneumonia Date 10/13/1918 Region NYC
Name Stiekney, Arthur County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Stier, Frederick J County New York City Branch Army Community New York City Rank Private Regiment 104th Field Artillery Cause Wounds Date 10/31/1918 Region NYC
Name Stiles, John W. County Otsego Branch Army Community Cooperstown Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 08/18/1918 Region Upstate
Name Still, Clark O County Essex Branch Army Community Westport Rank Private Regiment 488th Aero Sq Cause Influenza and pneumonia Date 12/20/1918 Region Upstate
Name Stillinger, Rowland H County Erie Branch Army Community E Aurora Rank Private Regiment 304th FA Cause Wounds Date 09/09/1918 Region Upstate
Name Stillman, Joseph F Jr County New York City Branch Army Community New York City Rank Private 1st class Regiment Sig En Rc Cause Airplane accident Date 02/23/1918 Region NYC
Name Stillson, Charles Victor County Monroe Branch Navy Community Rochester Rank Regiment Cause Not indicated Date 09/26/1918 Region Upstate
Name Stillwell, Thomas V County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 23d Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Stilson, Fred L. County Schoharie Branch Army Community Cobleskill Rank SGT Regiment MD Gen. Hosp. No. 5, Fort Ontario Cause Lobar pneumonia Date 10/12/1918 Region Upstate
Name Stine, Charles Alburtis County Albany Branch Army Community Delmar Rank Private Regiment 312th Inf Cause Spinal meningitis Date 12/23/1918 Region Upstate
Name Stingle, Frank P County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 10/30/1918 Region NYC
Name Stitch, Henry J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Stitch, William A County Monroe Branch Army Community Rochester Rank Corporal Regiment 12th Am Tn Cause Pneumonia Date 02/02/1919 Region Upstate
Name Stock, Carl J. County Niagara Branch Army Community Niagara Falls Rank 2nd Lieutenant Regiment 107th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Stockfish, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Battalion Syracuse Rct Cp, NY Cause Pneumonia Date 10/11/1918 Region NYC
Name Stockwell, Jay P. County Rensselaer Branch Army Community Petersburgh Rank Private Regiment 326th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Stoddard, Charles Burton County New York City Branch Navy Community Brooklyn Rank Lieutenant Commander Regiment Cause Not indicated Date 10/04/1918 Region NYC
Name Stoddard, Marion F. County Wyoming Branch Army Community Silver Springs Rank Bugler Regiment 18th Infantry Cause Accidental bullet wound Date 11/15/1917 Region Upstate
Name Stoddart, John County New York City Branch Army Community Brooklyn Rank Major Regiment Field Artillery Cause Disease Date 10/29/1918 Region NYC
Name Stoel, Snyre W County Clinton Branch Army Community Dannemora Rank Private Regiment 325th Cp Gordon GA Cause Broncho pneumonia Date 01/09/1918 Region Upstate
Name Stoerner, Henry County Orange Branch Army Community West Point Rank Sergeant Regiment Quartermaster Dept Cause Cancer of the Prostate Date 04/09/1917 Region Hudson Valley
Name Stoffel, Fred N County Cattaraugus Branch Army Community Franklinville Rank Corporal Regiment 327th Inf Cause Killed in action Date 08/25/1918 Region Upstate
Name Stokes, Alfred H Jr County Erie Branch Army Community Hamburg Rank Sgt Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Stokes, Edward Anthony County Dutchess Branch Navy Community Poughkeepsie Rank Seaman 2nd class Regiment Cause Not indicated Date 10/20/1918 Region Hudson Valley
Name Stokes, George J County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Stola, Toney County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Stolier, Fred County Niagara Branch Army Community Niagara Falls Rank Private Regiment Camp Savier, SC Cause Homicide Date 12/06/1917 Region Upstate
Name Stoll, William H County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Stoltzenberg, Alex Louis County New York City Branch Navy Community Brooklyn Rank Seaman Regiment USN Cause Not indicated Date 01/31/1919 Region NYC
Name Stolz, Peter J County Albany Branch Army Community Albany Rank Wagoner Regiment 345th Inf Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name Stone, Charles B County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Wounds Date 10/30/1918 Region NYC
Name Stone, David Howard Jr County Cayuga Branch Marines Community Auburn Rank Fireman 1st cl Regiment Cause Not indicated Date 09/27/1918 Region Upstate
Name Stone, Folsom R. County Westchester Branch Army Community New Rochelle Rank Mechanic Regiment 305th Infantry Cause Killed in action Date 10/06/1918 Region Hudson Valley
Name Stone, Irving County Chenango Branch Army Community Norwich Rank Private Regiment 58th Inf Cause Killed in action Date 08/06/1918 Region Upstate
Name Stone, James W County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Stone, John Henry County New York City Branch Navy Community Brooklyn Rank Chief boatswain's mate Regiment USN Cause Not indicated Date 12/25/1918 Region NYC
Name Stone, Leslie M County Onondaga Branch Army Community Syracuse Rank Private Regiment 30th Infantry Cause Wounds Date 07/18/1918 Region Upstate
Name Stone, Raymond M County Orange Branch Army Community Middletown Rank Private Regiment 32d Field Artillery Cause Influenza Date 10/11/1918 Region Hudson Valley
Name Stonson, Frederick County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Storch, William D County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Wounds Date 09/27/1918 Region NYC
Name Storch, William G County New York City Branch Army Community New York City Rank Corporal Regiment 5th MG Battalion Cause Wounds Date 06/29/1918 Region NYC
Name Storer, George County Monroe Branch Army Community Clarkson Rank SFC Regiment 307th Serv Pk Unit Cause Peritonitis and tuberculosis Date 08/15/1919 Region Upstate
Name Storey, William A. County Westchester Branch Navy Community Peekskill Rank Machinist Mate, 1st class Regiment Cause Not indicated; at Naval Hospital Date 09/29/1918 Region Hudson Valley
Name Stork, Daniel County Westchester Branch Army Community New Rochelle Rank Private 1st class Regiment Coast Artillery Corps, Fort Baker, CA Cause Nephritis Date 08/10/1917 Region Hudson Valley
Name Storms, Albert County New York City Branch Navy Community New York City Rank Electrician, 3rd class, General Regiment USN Cause Not indicated Date 02/05/1920 Region NYC
Name Stornis, Lester County Westchester Branch Army Community Tarrytown Rank Private Regiment 166th Infantry Cause Wounds Date 12/09/1918 Region Hudson Valley
Name Storr, Max P County Erie Branch Army Community Buffalo Rank Private Regiment 55th Inf Cause Killed in action Date 10/22/1918 Region Upstate
Name Storum, Rollin S County Cattaraugus Branch Army Community Cattaraugas Rank Private Regiment 29 Prov Ord Dep Co Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Story, Frank Bronk County Schoharie Branch Army Community Cobleskill Rank Private Regiment State College for Teachers Cause Influenza Date 10/13/1918 Region Upstate
Name Story, John Michael County Albany Branch Army Community Albany Rank Private Regiment 104th MG Bn Cause Wounds Date 10/21/1918 Region Upstate
Name Story, William C. County Nassau Branch Army Community Freeport Rank Private 1st class Regiment Reserve Corps Cause Died in collision of aeroplanes Date 02/26/1918 Region Long Island
Name Stothers, Ralph G County Orange Branch Army Community Godeffroy Rank Private Regiment Cp MacArthur, TX Cause Measles and broncho pneumonia Date 02/13/1918 Region Hudson Valley
Name Stout, Walter C. County Steuben Branch Army Community Avoca Rank Private 1st class Regiment 316th Aero Squadron Cause Pneumonia Date 11/07/1918 Region Upstate
Name Stout, William L County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Stoutenburg, Clinton County Delaware Branch Army Community Stamford Rank Private Regiment 107th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Stowbridge, Herbert A County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Stoyian, James County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name Strach, John County Nassau Branch Army Community Roslyn Rank Private Regiment 9th Quartermaster Corps Cause Lobar pneumonia Date 08/06/1918 Region Long Island
Name Strachan, Alberts County New York City Branch Army Community New York City Rank Private Regiment 325th Labor Battalion Cause Lobar pneumonia Date 11/04/1918 Region NYC
Name Strachan, William J County New York City Branch Army Community Brooklyn Rank Private Regiment Field Artillery, Unassigned, Overseas Casual Camp, Camp Merritt, NJ Cause Fall from Cliff Date 08/09/1918 Region NYC
Name Straci, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 301st Quartermaster Corps Cause Wounds Date 09/21/1918 Region NYC

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP