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 Strafford, Edward J County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Strahan, Donald P County Dutchess Branch Army Community Wappingers Falls Rank 2nd Lieutenant Regiment ASSC Cause Accident Date 10/22/1918 Region Hudson Valley
Name Straight, Burr D County Allegany Branch Army Community Almond Rank 2nd Lieutenant Regiment 9th Inf Cause Killed in action Date 10/03/1918 Region Upstate
Name Straight, Willard D. County Nassau Branch Army Community Old Westbury Rank Major Regiment American Expeditionary Force Cause Disease Date 11/30/1918 Region Long Island
Name Strains, Edard R County Monroe Branch Army Community Rochester Rank Private Regiment 348th Infantry Cause Influenza and Broncho Pneumonia Date 02/05/1919 Region Upstate
Name Strano, Leonards County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 10/21/1918 Region NYC
Name Strasser, Walter Frank County Erie Branch Marines Community Buffalo Rank Private Regiment Repl Bn Cause Disease Date 11/21/1918 Region Upstate
Name Strauch, Edmund M County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Pneumonia Date 10/22/1918 Region NYC
Name Straus, Albert E County New York City Branch Army Community New York City Rank Private Regiment 271st Aero Squadron Cause Pneumonia Date 09/30/1918 Region NYC
Name Straus, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Straus, Nelson County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Wounds Date 08/15/1918 Region NYC
Name Straus, Raymond County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Strauss, Bernard County New York City Branch Army Community Brooklyn Rank Private Regiment 317th MG Battalion Cause Killed in action Date 11/10/1918 Region NYC
Name Strauss, Julius County New York City Branch Army Community Rockaway Park Rank Private Regiment 305th Infantry Cause Wounds Date 08/17/1918 Region NYC
Name Streadrick, Howard County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry, NYNG Cause Tuberculosis Date 01/14/1918 Region NYC
Name Strecker, William County New York City Branch Army Community New York City Rank Private Regiment 4th A-A MG Battalion, Cp Hill Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Streeter, Clarence W County St Lawrence Branch Army Community Ogdensburg Rank Private 1st class Regiment 308th Infantry Cause Acute dilation of heart Date 03/29/1919 Region Upstate
Name Streger, Jacob County Westchester Branch Navy Community New Rochelle Rank Seaman 2nd class Regiment Cause Not indicated Date 09/08/1918 Region Hudson Valley
Name Strickland, Charles Isaac County Erie Branch Marines Community Akron Rank Regiment USMC Parris Is SC Cause Disease Date 11/19/1918 Region Upstate
Name Striegel, Joseph Andrew County Erie Branch Marines Community Buffalo Rank Private Regiment 3d Nav Dist USMC Cause Influenza Date 01/28/1918 Region Upstate
Name Striglis, Gust County New York City Branch Army Community New York City Rank Cook Regiment Group 2, MTD Cause Pneumonia Date 10/13/1918 Region NYC
Name Strite, Raymond A County Erie Branch Army Community Lancaster Rank Private Regiment 23d Base Hosp MD Cause Pneumonia Date 10/09/1918 Region Upstate
Name Stromberg, George W County New York City Branch Army Community Long Island City Rank Private Regiment 109th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Strong, Asa G. County Otsego Branch Army Community Milford Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Strong, Ellsworth C County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 305th Field Artillery Cause Killed in action Date 08/25/1918 Region NYC
Name Strong, Herbert J County St Lawrence Branch Army Community Massena Rank Private Regiment 312th Infantry Cause Wounds Date 11/17/1918 Region Upstate
Name Strong, Richard W Jr County New York City Branch Army Community Woodhaven Rank Corporal Regiment 316th Infantry Cause Killed in action Date Region NYC
Name Strong, William J County Chemung Branch Army Community Wellsburg Rank Private Regiment CAC Cause Spinal meningitis Date 05/03/1917 Region Upstate
Name Strough, Edward D County Erie Branch Army Community Tonowanda Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Stroum, Sam County New York City Branch Army Community New York City Rank Sergeant Regiment 2d T M Battery Cause Killed in action Date 06/29/1918 Region NYC
Name Struck, Arthur J County New York City Branch Army Community Richmond Hill Rank Private Regiment 106th MG Battalion Cause Killed in action Date 08/21/1918 Region NYC
Name Struebing, Charles d County Erie Branch Army Community Tonowanda Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Strugnell, James G. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Struhs, John W County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Arruthers Field, Ft Worth, TX Cause Airplane accident Date 11/23/1918 Region NYC
Name Struthers, Charles Beebe, Jr County New York City Branch Marines Community Flushing Rank Private Regiment 5th Regiment, Repl Battalion Cause Wounds Date 11/01/1918 Region NYC
Name Stuart, William A County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 96th Aero Squadron Cause Killed in action Date 09/16/1918 Region NYC
Name Stucliffe, James O. County Schenectady Branch Army Community Schenectady Rank Sergeant Regiment 105th Infantry Cause Cerebro Spinal Meningitis Date 11/16/1918 Region Upstate
Name Stuffles, Henry A County Monroe Branch Army Community Rochester Rank Private Regiment 30th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Stuhl, Michael C. County Jefferson Branch Army Community Watertown Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/01/1918 Region Upstate
Name Stull, George D County Onondaga Branch Army Community Syracuse Rank SGT Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Stumpf, Henry County New York City Branch Army Community Maspeth Rank Private Regiment 4th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Stumpf, John C County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 316th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Stumpf, John F County New York City Branch Army Community New York City Rank Wagoner Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Sturdevant, Lynn K County Chautauqua Branch Army Community Jamestown Rank Corporal Regiment 2d Tng Bn 153d Dep Bde Cause Lobar pneumonia Date 10/03/1918 Region Upstate
Name Sturges, Maurice County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Sturla, John A County Monroe Branch Army Community Rochester Rank Private 1st class Regiment Btry B, 57th CAC Cause Wounds Date 11/09/1918 Region Upstate
Name Stutz, Edward J County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Wounds Date 06/23/1918 Region Upstate
Name Subke, Harry C County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Wounds Date 09/03/1918 Region Upstate
Name Suhocki, Charles County Wyoming Branch Army Community Perry Rank Private Regiment 58th Infantry Cause Drowning Date 07/08/1918 Region Upstate
Name Suiter, Edward F County Onondaga Branch Army Community E Syracuse Rank Private Regiment 348th Infantry Cause Influenza and Broncho Pneumonia Date 02/04/1919 Region Upstate
Name Suits, Ivan L. County Jefferson Branch Army Community Redwood Rank Mechanic Regiment 110th Engineers Cause Influenza and pneumonia Date 12/24/1918 Region Upstate
Name Sullivan , John L County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 11/04/1918 Region Upstate
Name Sullivan, Alfred J County New York City Branch Army Community Brooklyn Rank Private Regiment 322d Infantry Cause Killed in action Date 11/19/1918 Region NYC
Name Sullivan, Arthur James County New York City Branch Navy Community Brooklyn Rank Coxswain Regiment USN Cause Not indicated Date 03/08/1919 Region NYC
Name Sullivan, Charles J County New York City Branch Army Community Brooklyn Rank Private Regiment 115th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Sullivan, Daniel Joseph County New York City Branch Army Community New York City Rank Private Regiment Cp Upton, NY Cause Influenza and Broncho Pneumonia Date 09/29/1918 Region NYC
Name Sullivan, Dennis County New York City Branch Army Community Brooklyn Rank Private Regiment 109th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Sullivan, Dennis County Niagara Branch Army Community Niagara Falls Rank Private Regiment 336th Field Artillery Cause Broncho pneumonia Date 09/23/1918 Region Upstate
Name Sullivan, Dennis A County Cayuga Branch Army Community Auburn Rank Sgt Regiment 26th Inf Cause Wounds Date 06/12/1918 Region Upstate
Name Sullivan, Edward T County New York City Branch Army Community New York City Rank Sergeant Regiment 327th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Sullivan, Edward V County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Sullivan, Edward Vincent County New York City Branch Navy Community Brooklyn Rank Coppersmith, 1st class Regiment USN Cause Not indicated Date 03/19/1918 Region NYC
Name Sullivan, Edwards F. County Oswego Branch Army Community Oswego Rank Private 1st class Regiment [Medical Depot] Cause Broncho pneumonia Date 11/02/1918 Region Upstate
Name Sullivan, Emmet D County St Lawrence Branch Army Community Fine Rank Private Regiment 16th Infantry Cause Killed in action Date 05/11/1918 Region Upstate
Name Sullivan, Francis Dennis County Ulster Branch Army Community New Paltz Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region Hudson Valley
Name Sullivan, Francis Xavier County New York City Branch Marines Community Brooklyn Rank Private Regiment SOS Hosp Cause Wounds Date 10/05/1918 Region NYC
Name Sullivan, Frank V County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Pulmonary tuberculosis Date 02/06/1919 Region NYC
Name Sullivan, Frank W County Cortland Branch Army Community Cortland Rank Private 1st class Regiment 38th Inf Cause Wounds Date 11/05/1918 Region Upstate
Name Sullivan, Frederick J. County Oswego Branch Army Community Fulton Rank Private Regiment 151st Field Artillery Cause Pneumonia Date 03/24/1918 Region Upstate
Name Sullivan, James C County New York City Branch Army Community Bronx Rank Private Regiment 308th Infantry Cause Killed in action Date 10/24/1918 Region NYC
Name Sullivan, James F County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Oedema of Lungs, Acute Date 10/03/1918 Region NYC
Name Sullivan, James F County New York City Branch Army Community New York City Rank Private Regiment 15th MG Battalion Cause Killed in action Date 10/14/1918 Region NYC
Name Sullivan, James J County New York City Branch Army Community New York City Rank Private Regiment 344th Field Artillery Cause Lobar pneumonia Date 09/07/1918 Region NYC
Name Sullivan, Jeremiah County Montgomery Branch Army Community Amsterdam Rank Private Regiment 348th Infantry Cause Broncho Pneumonia/Influenza Date 02/04/1919 Region Upstate
Name Sullivan, Jeremiah B County New York City Branch Army Community New York City Rank Private Regiment MD Cause Meningitis Date 02/18/1919 Region NYC
Name Sullivan, Jeremiah J. County Warren Branch Army Community Glens Falls Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/27/1918 Region Upstate
Name Sullivan, John County Nassau Branch Army Community Lawrence Rank Private Regiment Ordnance Department Cause Broncho pneumonia Date 10/19/1918 Region Long Island
Name Sullivan, John County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Sullivan, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/16/1918 Region NYC
Name Sullivan, John F. County Warren Branch Army Community Glens Falls Rank Private Regiment 30th Engineers Cause Scarlet Fever and Broncho Pneumonia Date 03/04/1918 Region Upstate
Name Sullivan, John J. County Nassau Branch Army Community Cedarhurst Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 11/17/1918 Region Long Island
Name Sullivan, John L County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Sullivan, John Lawrence County New York City Branch Army Community Brooklyn Rank Wagoner Regiment Quartermaster Corps Cause Accidentally Shot Date 02/20/1919 Region NYC
Name Sullivan, John M County Onondaga Branch Army Community Syracuse Rank Private Regiment 345th Infantry Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Sullivan, Matthew Daniel County New York City Branch Navy Community Brooklyn Rank Machinists Mate, 2nd class Regiment USNRF Cause Not indicated Date 04/16/1918 Region NYC
Name Sullivan, Patrick County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Sullivan, Patrick J County Monroe Branch Army Community Spencerport Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region Upstate
Name Sullivan, Stephen T County New York City Branch Army Community Richmond Hill Rank Private Regiment 313th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Sullivan, Thomas J County New York City Branch Army Community West New Brighton, Richmond Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Sullivan, Walter j County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Sullivan, William H County Greene Branch Army Community Catskill Rank Private Regiment 311th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Sullivan, William J. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 09/03/1918 Region Hudson Valley
Name Summers, James County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Sunderlin, Raymond J County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 47th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Sundermier, Frederick County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 102d Engineers Cause Influenza and Broncho Pneumonia Date 11/04/1918 Region NYC
Name Sundt, William E County Monroe Branch Army Community Rochester Rank Corporal Regiment Prov Repl Unit Org & Tng Center & Tractor Arty, 3rd Cater Tractor Cause gastroenteritis & bron & lob pneu Date 11/30/1918 Region Upstate
Name Sundusky, Frank County Montgomery Branch Army Community St. Johnsville Rank Private Regiment 348th Infantry Cause Lobar pneumonia Date 10/21/1918 Region Upstate
Name Sunshine, Harry County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Suntzenich, Charles County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Super, Irving County New York City Branch Army Community New York City Rank Private 1st class Regiment 16th Infantry Cause Bronchitis Date 09/23/1918 Region NYC
Name Surham, Joseph D County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/03/1918 Region Upstate
Name Surient, Fortunat County New York City Branch Army Community Woodhaven Rank Sergeant Regiment 357th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Surprise, Thomas C County Albany Branch Army Community Cohoes Rank Corporal Regiment 105th Inf Cause Wounds Date 10/16/1918 Region Upstate
Name Sussman, Clarence J County New York City Branch Army Community New York City Rank Sergeant Regiment Quartermaster Corps Cause Influenza Date 03/19/1919 Region NYC
Name Sutherland, Conrad Arthur County New York City Branch Navy Community New York City Rank Ship's Cook, 2nd class Regiment USNRF Cause Not indicated Date 03/12/1918 Region NYC
Name Sutherland, Harry D County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Sutliff, Albert D County Chenango Branch Army Community Oxford Rank Private Regiment 306th Inf Cause Acute cardiac dilation Date 03/01/1918 Region Upstate
Name Sutliff, Howard W. County Jefferson Branch Army Community Watertown Rank Private Regiment 14th Regiment, Field Artillery Repl. Draft Cause Lobar pneumonia Date 10/03/1918 Region Upstate
Name Sutonen, Aleksander County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Pneumonia Date 01/04/1919 Region NYC
Name Sutphen, William E. County Schuyler Branch Army Community Valois Rank Private Regiment 307th Infantry Cause Killed in action Date 08/31/1918 Region Upstate
Name Sutter, Frederick J County Cattaraugus Branch Army Community Olean Rank Private Regiment 334th FA Cause Broncho pneumonia Date 09/25/1918 Region Upstate
Name Suttle, Vernice A County Onondaga Branch Army Community Baldwinsville Rank Private 1st class Regiment 311th Infantry Cause Wounds Date 11/03/1918 Region Upstate
Name Suttmeir, Adam H County New York City Branch Army Community Richmond Hill Rank Corporal Regiment 313th Infantry Cause Lobar pneumonia Date 10/17/1918 Region NYC
Name Sutton, Linton J County New York City Branch Army Community Brooklyn Rank Private Regiment 350th MG Battalion Cause Lobar pneumonia Date 11/15/1918 Region NYC
Name Suwe, Charles E. County Rensselaer Branch Army Community N. Troy Rank Private Regiment 71st Infantry Cause Pneumonia Date 10/05/1918 Region Upstate
Name Svendsen, Frank County New York City Branch Army Community Long Island City Rank Private Regiment Cp Merritt, NJ Cause Not indicated Date 10/10/1918 Region NYC
Name Svihura, Steven Jr County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Swackhamer, George County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Swain, Edwin County Oneida Branch Army Community Rome Rank SGT Regiment 354th Cause Broncho pneumonia Date 03/01/1919 Region Upstate
Name Swain, George S County New York City Branch Army Community New York City Rank Private Regiment 102d Engineers Cause Killed in action Date 09/27/1918 Region NYC
Name Swain, Russell B County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 08/09/1918 Region NYC
Name Swan, James A County New York City Branch Army Community Brooklyn Rank Corporal Regiment 316th Infantry Cause Wounds Date 11/05/1918 Region NYC
Name Swan, Lawrence Mckinlay County Warren Branch Army Community Chestertown Rank Private Regiment Sec. S.A.T.C., Clarkson College Cause Pneumonia Date 10/21/1918 Region Upstate
Name Swan, Oscar A. County Erie Branch Marines Community Buffalo Rank 2nd Lieutenant Regiment Cause Killed in action Date 11/10/1918 Region Upstate
Name Swanson, Carl F County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 328th Inf Cause Killed in action Date 10/08/1918 Region Upstate
Name Swanson, Fred County New York City Branch Army Community New York City Rank Private Regiment Cp Sheridan, Ohio Cause Lobar pneumonia Date 10/08/1918 Region NYC
Name Swanson, Henry S County Albany Branch Army Community Slingerlands Rank Private Regiment 312th Inf Cause Killed in action Date 10/21/1918 Region Upstate
Name Swart, Herbert C. County Ulster Branch Navy Community Kingston Rank Seaman 2nd class Regiment Cause Not indicated Date 01/06/1918 Region Hudson Valley
Name Swart, McKinley County Chautauqua Branch Marines Community Panama Rank Private Regiment 5th regt USMC Cause Killed in action Date 06/06/1918 Region Upstate
Name Swartwood, Fred Clayton County Tompkins Branch Army Community Groton Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Swartwood, John County Chemung Branch Army Community Elmira Rank Private Regiment 33d Inf Cause Train accident Date 06/16/1917 Region Upstate
Name Swartz, George County New York City Branch Army Community New York City Rank Corporal Regiment 325th Infantry, Butch Co 353 Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Swartzberg, Abraham County New York City Branch Army Community New York City Rank Corporal Regiment 18th Infantry Cause Killed in Sinking of Transport Antilles Date 10/17/1917 Region NYC
Name Sweeney, George W. County Oswego Branch Army Community Oswego Rank Private Regiment 345th Infantry Cause Accident (Drowned) Date 12/15/1918 Region Upstate
Name Sweeney, James Tereanee County New York City Branch Navy Community New York City Rank Oiler Regiment USN Cause Not indicated Date 12/06/1917 Region NYC
Name Sweeney, John J. County Wyoming Branch Army Community Arcade Rank Private Regiment 18th Battalion, Field Artillery Replacement Draft Cause Lobar pneumonia Date 10/11/1918 Region Upstate
Name Sweeney, John Joseph County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USN Cause Not indicated; at Navy Air Sta Pauillac FR Date 12/03/1918 Region Upstate
Name Sweeney, Thomas N 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 Sweeney, William Francis County New York City Branch Navy Community New York City Rank Machinists Mate, 2nd class Regiment USN Cause Not indicated Date 06/14/1918 Region NYC
Name Sweeney, William J County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Sweet, Fred B County New York City Branch Army Community New York City Rank Rct Regiment Ft Slocum, NY Cause Influenza and Broncho Pneumonia Date 10/26/1918 Region NYC
Name Sweet, Percy W County Clinton Branch Army Community Plattsburgh Rank Private 1st class Regiment 106th MG Bn Cause Killed in action Date 07/16/1918 Region Upstate
Name Sweet, Theodore W County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Sweeting, Alfred Alexander County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 05/31/1918 Region NYC
Name Sweeting, Carlyle County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/07/1918 Region NYC
Name Sweeting, Floyd Arnold County Monroe Branch Navy Community Spencerport Rank Firemand, 3rd class Regiment Cause Not indicated Date 10/09/1918 Region Upstate
Name Sweetland, Fred County Oneida Branch Army Community Utica Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/21/1918 Region Upstate
Name Sweiden, Sidney County New York City Branch Army Community New York City Rank Private Regiment 7th Field Artillery Cause Hemorrhage Date 02/25/1918 Region NYC
Name Swensen, Sam County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Swenson, Alwin H County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Wounds Date 11/10/1918 Region NYC
Name Swenson, Charles County New York City Branch Army Community New York City Rank Private Regiment 38th Artillery, CAC Cause Influenza and Broncho Pneumonia Date 09/27/1918 Region NYC
Name Swenson, Victor A County New York City Branch Army Community Brooklyn Rank Private Regiment 102d F Signal Battalion Cause Wounds Date 10/26/1918 Region NYC
Name Swerdloff, Banjamin P County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Broncho pneumonia Date 10/12/1918 Region Upstate
Name Swetland, Oliver E County Allegany Branch Army Community Cuba Rank Corporal Regiment 7th Inf Cause Wounds Date 02/14/1919 Region Upstate
Name Swezey, Lewis H. County Suffolk Branch Army Community Patchogue Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region Long Island
Name Swick, John County Onondaga Branch Army Community Syracuse Rank Private Regiment 112th Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Swiegart, George J. County Schenectady Branch Army Community Schenectady Rank Corporal Regiment 157th Depot Brigade Cause Disease Date 06/15/1918 Region Upstate
Name Swift, James F County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brigade Cause Pneumonia Date 03/07/1919 Region NYC
Name Swike, Edward J County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Gassed, complicated Pneumonia Date 11/05/1918 Region NYC
Name Swinnerton, George Alden County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 306th MG Bn Cause Killed in action Date 08/15/1918 Region Upstate
Name Swinoburka, Karminiesz County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 09/29/1918 Region Upstate
Name Swirsky, Isidor County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Swirsky, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Swititsky, Abraham County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/23/1918 Region NYC
Name Sykes, Jas J County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment A S Cause Killed in action Date 08/06/1918 Region NYC
Name Symbol, Abraham County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Symolon, John County Montgomery Branch Army Community Amsterdam Rank Private Regiment G. S. I Cause Empyema/Pneumonia Date 03/18/1918 Region Upstate
Name Symonds, Delbert Levi, Jr County St Lawrence Branch Navy Community Ogdensburg Rank Fireman, 2nd class Regiment USN Cause Not indicated Date 08/30/1919 Region Upstate
Name Symonds, Floyd H. County Steuben Branch Army Community Woodhull Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Syversen, John S County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 407th Tel Battalion Signal Corps Cause Broncho pneumonia Date 10/28/1918 Region NYC
Name Szablak, William F County Oneida Branch Army Community Utica Rank Private 1st class Regiment 5th MG Bn Cause Wounds Date 10/04/1918 Region Upstate
Name Szablinski, Wladyslaw County Monroe Branch Army Community Rochester Rank Private Regiment 307th Infantry Cause Killed in action Date 11/07/1918 Region Upstate
Name Szafranik, Albert County Oneida Branch Army Community Utica Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Szafranski, Adam J County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Wounds Date 10/15/1918 Region Upstate
Name Szajkowski, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Szczesny, Thomas County Oneida Branch Army Community Utica Rank SGT Regiment 89th Infantry Cause fall from wagon, fractured skull Date 04/25/1919 Region Upstate
Name Szelongowski, Leo M County Albany Branch Army Community Albany Rank Private Regiment 23d Inf Cause Killed in action Date 07/08/1918 Region Upstate
Name Szotonkiewicz, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Pneumonia Date 10/09/1918 Region NYC
Name Szreder, Zygmunt County Westchester Branch Army Community White Plains Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/28/1918 Region Hudson Valley
Name Szydlowski, Matthew S County Erie Branch Army Community Sloan Rank Private Regiment 311th Inf Cause Killed in action Date 10/26/1918 Region Upstate
Name Szymanski, Sigmund County New York City Branch Army Community New York City Rank Mr Regiment A S Cause Airplane accident Date 11/22/1920 Region NYC
Name Szymanski, Waldislow County New York City Branch Army Community Bayside Rank Private Regiment 148th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Szyperski, Edward County Erie Branch Army Community Depew Rank Private Regiment 4th Inf Cause Wounds Date 06/14/1918 Region Upstate
Name Taber, Amos K County Ulster Branch Army Community Highland Rank Private Regiment 8th M. G. Battalion Cause Killed in action Date 10/05/1918 Region Hudson Valley
Name Taber, Walter M. County Ulster Branch Army Community Highland Rank Corporal Regiment 310th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Tabor, Ralph E. County Saratoga Branch Army Community Mechanicville Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Taccone, Joseph County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Taccone, Sam County Wayne Branch Army Community Clyde Rank Private 1st class Regiment 309th Field Artillery Cause Pneumonia Date 02/11/1919 Region Upstate
Name Tack, Thomas County Wayne Branch Army Community Sodus Rank Private Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Taft, Herman A County Broome Branch Army Community Binghamton Rank Private Regiment Base Hosp 83 Cause Abscess and dilation Date 10/13/1918 Region Upstate
Name Taft, Jesse Alsin County Warren Branch Army Community Diamond Point Rank Private Regiment Overseas Cas, 396 Cause Pneumonia Date 10/10/1918 Region Upstate
Name Taitsas, George County New York City Branch Army Community New York City Rank Private Regiment 39th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Talarico, Giovanni County New York City Branch Army Community Richmond Hill Rank Private Regiment 30th Infantry Cause Wounds Date 07/16/1918 Region NYC
Name Talaska, John County Monroe Branch Marines Community Rochester Rank Regiment 20th Cause wounds received in action Date 06/24/1918 Region Upstate
Name Talbot, Frederick County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Talbot, Ralph William County New York City Branch Army Community Brooklyn Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/22/1918 Region NYC
Name Talbot, Raymond W. County Steuben Branch Army Community Hornell Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Tallakson, Thomas E. County Westchester Branch Army Community Yonkers Rank Private Regiment New York University Cause Influenza and Broncho Pneumonia Date 10/15/1918 Region Hudson Valley
Name Tallinger, Arthur J County Monroe Branch Army Community Barnard Rank Private Regiment F H 309, 303rd San Tn Cause Pneumonia Date 02/08/1919 Region Upstate
Name Tallon, Daniel B County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Talmas, Jacob 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 Tamboer, Jacob County Orange Branch Army Community Newburgh Rank Private Regiment School for Bakers and Cooks Cause Broncho pneumonia Date 10/17/1918 Region Hudson Valley
Name Tandy, John Abram County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/17/1918 Region NYC
Name Tangney, Patrick County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Tangney, Thomas A County New York City Branch Army Community New York City Rank Mechanic Regiment 307th Infantry Cause Pneumonia Date 12/04/1918 Region NYC
Name Tangredi, Carlo County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry C, 7th FA Cause Pneumonia Date 09/28/1918 Region Upstate
Name Tanner, Harry L County Dutchess Branch Army Community Pawling Rank Private Regiment Dev Bn Cp ,Upton NY Cause Influenza Date 10/15/1918 Region Hudson Valley
Name Tansey, Francis J County Oneida Branch Army Community Sherrill Rank Private Regiment 4th Infantry Cause Killed in action Date 10/21/1918 Region Upstate
Name Tansey, James J County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 19th Field Artillery Cause Killed in action Date 09/18/1918 Region NYC
Name Tantodonato, Paola County Westchester Branch Army Community Peekskill Rank Private 1st class Regiment Transport corps Cause Auto truck accident Date 03/31/1919 Region Hudson Valley
Name Tappen, James J County New York City Branch Army Community Stapleton Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Tappen, Kenneth County New York City Branch Army Community New York City Rank Private 1st class Regiment 102d Engineers Cause Lobar pneumonia Date 11/13/1918 Region NYC
Name Tarantino, Guiseppe County Niagara Branch Army Community Niagara Falls Rank Private Regiment 1st Training battalion, 157th Depot Brigade Cause Meningitis Date 12/28/1917 Region Upstate
Name Taranto, Patsy County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Tarasin, Peter T County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Tardy, Jackson R County New York City Branch Army Community New York City Rank Corporal Regiment 38th Infantry Cause Killed in action Date 07/23/1918 Region NYC
Name Tarkagekes, Nicholas J County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Accidental explosion Date 06/03/1918 Region NYC
Name Tarkas, Charles County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Tarko, Jan County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Wounds Date Region Upstate
Name Tarmey, John J. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 11th Battalion , 153rd Dep Brigade Cause Broncho pneumonia Date 09/30/1918 Region Upstate
Name Tarr, Terry S County Erie Branch Army Community Buffalo Rank 2nd Lieutenant Regiment 4th Inf Cause Killed in action Date 07/23/1918 Region Upstate
Name Tarr, William C. County New York City Branch Marines Community New York City Rank Gunnery Sergeant Regiment 5th Regiment Cause Killed in action Date 06/15/1918 Region NYC
Name Tarrant, Thomas County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Tates, Arthur County Erie Branch Army Community Lackawanna Rank Corporal Regiment 311th Inf Cause Wounds Date 10/25/1918 Region Upstate
Name Tauby, Charles Jr County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Taw, Harold C County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Taylert, Orie J County Monroe Branch Army Community Rochester Rank SGT Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Taylor , Joseph E. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/04/1918 Region Upstate
Name Taylor, Abernathy S County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 4th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Taylor, Albert Joseph County Monroe Branch Marines Community Rochester Rank Regiment Bks Det, Guantanamo, Cuba Cause accidental fall from train Date 07/11/1917 Region Upstate
Name Taylor, Barton Adams County Orange Branch Navy Community Newburgh Rank Apprentice Seaman Regiment Cause Not indicated Date 10/03/1918 Region Hudson Valley
Name Taylor, Camillus County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Pneumonia Date 02/05/1919 Region NYC
Name Taylor, Cecil A County New York City Branch Army Community New York City Rank Sergeant 1st class Regiment MD Cause Tuberculosis Date 06/30/1919 Region NYC
Name Taylor, Ermond Albert County New York City Branch Navy Community New York City Rank Chief Quartermaster Aviation Regiment USNRF Cause Not indicated Date 02/19/1919 Region NYC
Name Taylor, Ervin County Jefferson Branch Army Community Watertown Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/01/1918 Region Upstate
Name Taylor, Garold E. County Madison Branch Army Community Canastota Rank Private Regiment 23rd Infantry Cause Pneumonia Date 01/23/1919 Region Upstate
Name Taylor, Harold W County Erie Branch Army Community Buffalo Rank Sgt Regiment 345th Tk Co Cause Killed in action Date 09/12/1918 Region Upstate
Name Taylor, Henry T. County Steuben Branch Army Community Hornell Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region Upstate
Name Taylor, Herbert County New York City Branch Army Community Brooklyn Rank Private Regiment 53d Pioneer Infantry Cause Pneumonia Date 10/19/1918 Region NYC
Name Taylor, Herbert D County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment M C Cause Disease Date 10/07/1918 Region NYC
Name Taylor, John G County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Taylor, Moses Jr County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 9th Infantry Cause Wounds Date 03/23/1918 Region NYC
Name Taylor, Roland J. County Niagara Branch Army Community Newfane Rank Sergeant Regiment 326th Battalion, Tank Corps Cause Killed in action Date 09/12/1918 Region Upstate
Name Taylor, William E County Chemung Branch Army Community Elmira Rank Private Regiment 309th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Taylor, William F County New York City Branch Army Community New York City Rank Sergeant Regiment 7th Field Artillery Cause Killed in action Date 05/02/1918 Region NYC
Name Taylor, William H County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 95th Aero Squadron Cause Killed in action Date 09/18/1918 Region NYC
Name Taylor, William H County St Lawrence Branch Army Community Hermon Rank Private Regiment 312th Infantry Cause Wounds Date 11/01/1918 Region Upstate
Name Tayntor, Charles Enos County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Base Hospital 83 Cause Pneumonia Date 10/03/1918 Region NYC
Name Tearney, William J. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 309th Infantry Cause Pneumonia Date 10/04/1918 Region Upstate
Name Teator, Elwood M County Greene Branch Army Community Catskill Rank Private Regiment 109th M G Bn Cause Killed in action Date 10/26/1918 Region Upstate
Name Teed, William J County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Teets, Arthur County Nassau Branch Army Community Garden City Rank Private Regiment 302nd Trench Mortar Battery Cause Pneumonia Date 01/29/1918 Region Long Island
Name Tegler, Frederick George County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 306th MG Bn Cause Killed in action Date 08/22/1918 Region Upstate
Name Tehan, Timothy J County New York City Branch Army Community Brooklyn Rank Private Regiment 12th MG Battalion Cause Cerebral abscess Date 12/29/1919 Region NYC
Name Teller, Edward W. County Westchester Branch Army Community Pleasantville Rank Private Regiment Raritan Arsenal, NJ Cause Pneumonia Date 09/25/1918 Region Hudson Valley
Name Tells, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 48th Infantry Cause Pneumonia Date 10/14/1918 Region NYC
Name Temme, Harold County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment USNRF Cause Not indicated Date 10/28/1918 Region NYC
Name Temple, Berl A. County Otsego Branch Army Community East Worcester Rank Private Regiment 147th Infantry Cause Wounds Date 10/21/1918 Region Upstate
Name Tenbrook, William H County New York City Branch Army Community New York City Rank Private 1st class Regiment 102d Sup Tn Cause Pneumonia Date 09/17/1918 Region NYC
Name Teneyeck, Cabell B County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Field Artillery Cause Disease Date 01/10/1918 Region NYC
Name Tenhagen, Fred H County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Pneumonia Date 11/03/1918 Region Upstate
Name Teofilo, Matteo County New York City Branch Army Community New York City Rank Cook Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Terino, Alfonso County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Terkildsen, Oswald Jager County New York City Branch Navy Community Brooklyn Rank Yoeman 2nd class Regiment USN Cause Not indicated Date 11/19/1917 Region NYC
Name Tern, Roy William County Niagara Branch Navy Community Middleport Rank Seaman 2nd class Regiment Cause Not indicated Date Region Upstate
Name Terris, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Pneumonia Date 01/03/1919 Region NYC
Name Terry, John D. County Washington Branch Army Community Salem Rank Private Regiment 154th Dep Brigade Cause Influenza and Lobar Pneumonia Date 10/05/1918 Region Upstate
Name Terry, Milton R County New York City Branch Army Community Southhold Rank Private 1st class Regiment 26th Field Artillery Cause Broncho pneumonia Date 01/20/1919 Region NYC
Name Terwilliger, Jerome County Ulster Branch Navy Community Kyserike Rank Seaman 2nd class Regiment Cause Not indicated Date 04/26/1918 Region Hudson Valley
Name Terwilliger, John E County Orange Branch Army Community Middletown Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Tesoro, John J County New York City Branch Army Community New York City Rank Private Regiment 7th Infantry Cause Killed in action Date 06/15/1918 Region NYC
Name Testa, Angelo Fieoello County Niagara Branch Army Community Niagara Falls Rank Private Regiment S.A.T.C Unit, University of Buffalo, NY Cause Influenza Date 10/22/1918 Region Upstate
Name Testo, Nicholas County New York City Branch Army Community Bronx Rank Private Regiment 321st Infantry Cause Wounds Date 12/09/1918 Region NYC
Name Tevnan, Nicholas County New York City Branch Army Community New York City Rank Corporal Regiment 6th Infantry Cause Wounds Date 09/14/1918 Region NYC
Name Thanhauser, Seymour A County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Tharan, Herman County Erie Branch Marines Community Buffalo Rank Gny Sgt Regiment 55th Co Cause Killed in action Date 08/06/1918 Region Upstate
Name Thaw, Alexander B County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 135th Aero Squadron, Av Cause Accident Date 08/18/1918 Region NYC
Name Theisz, Henry G County Erie Branch Army Community Buffalo Rank Private Regiment ARD Cause Pneumonia Date 10/07/1918 Region Upstate
Name Thelen, John E P County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Therkelsen, Paul J County broome Branch Army Community Kirkwood Rank Corporal Regiment 30th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Thiele, Federick Leonard County New York City Branch Marines Community New York City Rank Regiment Naval Prison Det Cause Not indicated Date 11/06/1918 Region NYC
Name Thomas , Frank County Ulster Branch Army Community Kingston Rank Private Regiment 104th M. G. Batallion Cause Pneumonia Date 11/14/1918 Region Hudson Valley
Name Thomas, Abrom Wash County New York City Branch Navy Community New York City Rank Cabin Steward Regiment USN Cause Not indicated Date 02/20/1918 Region NYC
Name Thomas, Alphonse County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Thomas, Anthon6y J County Erie Branch Army Community North Collins Rank Corporal Regiment 340th Gd and Fire Co Cause Broncho pneumonia Date 10/01/1918 Region Upstate
Name Thomas, Charles George County Monroe Branch Navy Community Rochester Rank Water tender Regiment Cause Not indicated Date 11/13/1918 Region Upstate
Name Thomas, Clarence D County Oneida Branch Army Community Vernon Rank Private Regiment 4th Tng Bn, 151st Dep Brig Cause Pneumonia Date 03/27/1918 Region Upstate
Name Thomas, Courtland J. County Schenectady Branch Army Community Schenectady Rank Private Regiment 303rd Au. Train Cause Appendicitis Date 05/07/1918 Region Upstate
Name Thomas, Dee County Allegany Branch Army Community Hume Rank Corporal Regiment 146th Inf Cause Killed in action Date 10/01/1918 Region Upstate
Name Thomas, Fritz County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 25th Infantry Cause Wounds Date 10/11/1919 Region NYC
Name Thomas, Gerald P County New York City Branch Army Community Flushing Rank 2nd Lieutenant Regiment Attached 17th Aer Squadron Cause Killed in action Date 09/22/1918 Region NYC
Name Thomas, Henry Arthur County Broome Branch Army Community Binghamton Rank Private Regiment 23d Inf Cause Pneumonia Date 09/24/1918 Region Upstate
Name Thomas, Isaac H County New York City Branch Army Community New York City Rank Private Regiment 351st MG Battalion Cause Drowning Date 07/02/1918 Region NYC
Name Thomas, John Crawford County Allegany Branch Army Community Swain Rank Private Regiment Albany NY Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Thomas, John J. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 3rd Infantry N. Y. N. G Cause Drowning Date 07/12/1917 Region Upstate
Name Thomas, Lionello C. County Steuben Branch Army Community Hornell Rank Corporal Regiment 39th Infantry Cause Wounds Date 07/19/1918 Region Upstate
Name Thomas, Michael County Monroe Branch Army Community Rochester Rank Private Regiment Infantry Cause wounds received in action Date 06/21/1918 Region Upstate
Name Thomas, Otis B. County Westchester Branch Army Community Yonkers Rank 2nd Lieutenant Regiment 126th Infantry Cause Wounds Date 08/03/1918 Region Hudson Valley
Name Thomas, Roy County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 08/26/1918 Region NYC
Name Thomas, Stephen J County Albany Branch Army Community Albany Rank Private Regiment 35th FA Cause Lobar pneumonia Date 10/19/1918 Region Upstate
Name Thomas, William C. County Steuben Branch Army Community Canisteo Rank Private Regiment 223rd Aero Squadron Cause Empyema Date 02/21/1918 Region Upstate
Name Thomas, William j County Albany Branch Army Community Albany Rank Private Regiment 11th FA Cause Pneumonia Date 09/20/1918 Region Upstate
Name Thomas, William L. County Westchester Branch Army Community Yonkers Rank Sergeant Regiment 302nd Engineers Cause Killed in action Date 10/16/1918 Region Hudson Valley
Name Thompson, Albert County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Influenza and pneumonia Date 11/02/1918 Region NYC
Name Thompson, Andrew County New York City Branch Navy Community New York City Rank Boatswain's mate 1st class Regiment USNRF Cause Not indicated Date 12/13/1917 Region NYC
Name Thompson, Donald A County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Wounds Date 08/14/1918 Region NYC
Name Thompson, Douglas S County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Meningitis Date 05/21/1918 Region NYC
Name Thompson, Francis W. County Wyoming Branch Navy Community Wyoming Rank Landsman, Machinist Mate Regiment USN R.F. Cause Not indicated; at Naval Hospital, Great Lakes, IL Date 10/24/1918 Region Upstate
Name Thompson, Harry W. County Oswego Branch Army Community Oswego Rank W. M Sergeant Regiment Q.M.C.A.R. Dep Cause Motorcycle accident Date 12/10/1917 Region Upstate
Name Thompson, Henry County New York City Branch Army Community New York City Rank Regiment 313th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Thompson, Herman A. County Suffolk Branch Army Community Smithtown Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/15/1918 Region Long Island
Name Thompson, Hugh S County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 96th Aero Squadron Cause Wounds Date 09/15/1918 Region NYC
Name Thompson, James County New York City Branch Army Community New York City Rank Private Regiment Ft Ogelthorpe, GA Cause Broncho pneumonia Date 10/13/1918 Region NYC
Name Thompson, John G County New York City Branch Army Community New York City Rank Color Sergeant Regiment 57th Field Artillery Cause Uremia Date 11/24/1918 Region NYC
Name Thompson, John H County New York City Branch Army Community New York City Rank Private Regiment 110th Cavalry Cause Lung Rupture, Run over by Wagon Date 07/05/1917 Region NYC
Name Thompson, John J County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 08/24/1918 Region NYC
Name Thompson, John W County Erie Branch Army Community Buffalo Rank Private Regiment 16th Cav Cause Broncho pneumonia Date 12/10/1918 Region Upstate
Name Thompson, Joseph F County New York City Branch Army Community Brooklyn Rank Corporal Regiment 84th Infantry Cause Lobar pneumonia Date 10/08/1918 Region NYC
Name Thompson, Martin County New York City Branch Army Community Brooklyn Rank Private Regiment Greenleaf, GA Cause Influenza and Broncho Pneumonia Date 10/12/1918 Region NYC
Name Thompson, Norman Knox County New York City Branch Navy Community New York City Rank Yeoman 1st class Regiment USNRF Cause Not indicated Date 10/18/1918 Region NYC
Name Thompson, Orin Albert County Wayne Branch Navy Community North Rose Rank Seaman 2nd class Regiment Cause Not indicated Date 03/30/1918 Region Upstate
Name Thompson, Ralph S County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 1st Infantry, Tng Regt Dep Div 1st Army Corps Cause Meningitis Date 04/01/1918 Region NYC
Name Thompson, Ray B County Onondaga Branch Army Community Clay Rank Private 1st class Regiment 65th Cln C Cause Aviation explosion Date 09/20/1918 Region Upstate
Name Thompson, Reidor County New York City Branch Army Community New York City Rank Private Regiment 314th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Thompson, Richard W. County Westchester Branch Army Community Yonkers Rank Private Regiment 308th Infantry Cause Killed in action Date 09/16/1918 Region Hudson Valley
Name Thompson, Sidney P. County Tompkins Branch Army Community Ithaca Rank 1st Lieutenant Regiment 95th Aer. Squadron Cause Killed in action Date 07/15/1918 Region Upstate
Name Thompson, Stanley E County St Lawrence Branch Army Community Madrid Rank Private Regiment 107th Infantry Cause Killed in action Date 08/13/1918 Region Upstate
Name Thompson, Walter Michael County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 09/02/1918 Region NYC
Name Thompson, William F County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Thompson, William J County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Thompson, William Rex County New York City Branch Army Community New York City Rank Private Regiment 60th Infantry Cause Wounds Date 11/03/1918 Region NYC
Name Thomsen, Gustave W County New York City Branch Army Community Brooklyn Rank Corporal Regiment 316th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Thomson, Arthur G County New York City Branch Army Community Rockaway Park Rank Corporal Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Thomson, Charles County New York City Branch Army Community Springfield Rank Private Regiment 315th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Thomson, Charles C County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Cp Jos E Johnston, FL Cause Influenza and Broncho Pneumonia Date 10/15/1918 Region NYC
Name Thorn, Harvey H County New York City Branch Army Community Maspeth Rank Private Regiment 326th Infantry Cause Wounds Date 10/25/1918 Region NYC
Name Thorney, Edward James County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brigade Cause Accidently drowned Date 01/04/1919 Region NYC
Name Thornton, Lewis F County Onondaga Branch Army Community Marcellus Rank Private Regiment Btry E, 308th Arty Cause Pneumonia Date 02/13/1919 Region Upstate
Name Thorp, Clifford County Dutchess Branch Army Community Dover Plains Rank Private Regiment 9th Inf Cause Killed in action Date 11/03/1918 Region Hudson Valley
Name Thorpe, Herbert F County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 301st Sup Tn Cause Disease Date 10/01/1918 Region NYC
Name Thorpe, Robert Alton County Oneida Branch Navy Community Utica Rank Fireman, 2nd class Regiment Cause Not indicated Date 10/13/1918 Region Upstate
Name Thowlatch, Joseph J County New York City Branch Army Community New York City Rank Private Regiment 7th Field Artillery Cause Heart Failure Date 07/23/1919 Region NYC
Name Thrall, Harry E. County Niagara Branch Army Community Lockport Rank Private Regiment 84th Aero Squadron, Kelly Field Texas Cause Broncho pneumonia Date 02/17/1918 Region Upstate
Name Thrasher, Harry D County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 103d Engineers Cause Killed in action Date 08/11/1918 Region NYC
Name Thrasher, Henry Edward County New York City Branch Navy Community Brooklyn Rank Quartermaster, 3rd class Regiment USN Cause Not indicated Date 06/14/1918 Region NYC
Name Throndsen, Sigurd E County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/20/1918 Region NYC
Name Thuemke, Henry County Niagara Branch Army Community Wilson Rank Private Regiment 166th Infantry Cause Pneumonia Date 10/22/1918 Region Upstate
Name Thune, Louis County Jefferson Branch Army Community Watertown Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/19/1918 Region Upstate
Name Thurber, Fred G County Franklin Branch Army Community Brainardsville Rank Corporal Regiment 107th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Thurber, Lynn A County Erie Branch Army Community Springville Rank Private Regiment 305th Inf Cause Wounds Date 09/27/1918 Region Upstate
Name Thurheimer, Charles J County Albany Branch Army Community Albany Rank Sgt Regiment CAC Boston MA Cause Acute dilation Date 12/24/1918 Region Upstate
Name Thurston, Byron M. County Nassau Branch Army Community Floral Park Rank Sergeant Regiment 307th Infantry Cause Lobar pneumonia Date 03/18/1918 Region Long Island
Name Thurston, James F County Erie Branch Army Community Buffalo Rank Regiment 334th FA Cause Wounds Date 03/11/1919 Region Upstate
Name Thurston, John J County New York City Branch Army Community Broad Channel Rank Private 1st class Regiment 11th Infantry Cause Pulmonary Oedema and Gunshot Wound Date 10/28/1918 Region NYC
Name Tiano, Luke County New York City Branch Navy Community Bronx Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/05/1918 Region NYC
Name Tibbils, Clifton County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Pneumonia Date 10/13/1918 Region NYC
Name Tibbitts, Jessup James County Albany Branch Marines Community Albany Rank Regiment 5th Sep Bn Cause Wounds Date 11/01/1918 Region Upstate
Name Tice, Leva A. County Niagara Branch Army Community Lockport Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Tichborne, Herbert M. County Westchester Branch Army Community Mt. Vernon Rank 2nd Lieutenant Regiment Air Service Cause Accident, March Field, CA Date 12/23/1919 Region Hudson Valley
Name Tidball, Zan L Jr County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 9th Aero Sq Cause Accident Date 10/10/1918 Region Upstate
Name Tiel, William S County Orange Branch Army Community Middletown Rank Private Regiment Cape Fear, Ft Caswell, NC Cause Meningitis Date 10/21/1918 Region Hudson Valley
Name Tierney, James Francis County New York City Branch Army Community New York City Rank Sergeant Regiment Overhaul Park, 701st Base Sec 1 Cause Edema, result of Auto Accident Date 06/01/1919 Region NYC
Name Tierney, Michael E County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Tierney, Michael J. County Westchester Branch Army Community Ossining Rank Private Regiment Training School, Camp Lee, VA Cause Pneumonia Date 10/10/1918 Region Hudson Valley
Name Tierney, William J 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 Tierson, Isaac County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Tiffany, Frank L County New York City Branch Army Community New York City Rank Private Regiment 305th Field Artillery Cause Wounds Date 08/28/1918 Region NYC
Name Tiffany, James G D County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 08/28/1918 Region NYC
Name Tighe, Raymond A County New York City Branch Army Community Brooklyn Rank Corporal Regiment Camp Lee, VA Cause Broncho pneumonia Date 10/19/1918 Region NYC
Name Tiivola, August F.J. County Suffolk Branch Army Community East Northport Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/28/1918 Region Long Island
Name Tile, Joe County Columbia Branch Army Community Stuyvesant Rank Private Regiment 9th Inf Cause Not indicated Date 10/07/1918 Region Upstate
Name Tiley, William E. Jr. County Nassau Branch Army Community Roslyn Rank Private Regiment 106th Machine Gun Battalion Cause Killed in action Date 07/31/1918 Region Long Island
Name Tillema, William County Schenectady Branch Navy Community Schenectady Rank Coxswain Regiment Cause Died, Naval Training Station Date 03/03/1920 Region Upstate
Name Tillman, LaVerne Lucius County Erie Branch Army Community Akron Rank Sgt Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Timelo, Frank County Albany Branch Army Community Watervliet Rank Private, Co M Regiment KIA Cause Killed in action Date 06/06/1918 Region Upstate
Name Timmerman, Herman County Chautauqua Branch Army Community Irving Rank Private, Co I Regiment KIA Cause Killed in action Date 10/19/1918 Region Upstate
Name Timmerman, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment 16th Battalion, 153d Dep Brigade Cause Broncho pneumonia Date 01/14/1919 Region NYC
Name Timmons, Frank County Erie Branch Army Community Buffalo Rank Private Regiment 9th Tng Bn 153d Dep Bde Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Timothy, James S County Orange Branch Army Community Highland Falls Rank 2nd Lieutenant Regiment Infantry, Rec Corps, ATT, 6th Marines Cause Killed in action Date 06/14/1918 Region Hudson Valley
Name Tims, Thomas J County New York City Branch Army Community Brooklyn Rank Private Regiment Oversea Casual Co 410 Cause Not indicated Date 10/06/1918 Region NYC
Name Tincknell, George E County Cayuga Branch Army Community Auburn Rank Private Regiment 305th Inf Cause Spinal meningitis Date 03/21/1918 Region Upstate
Name Tinkler, Charles W County Dutchess Branch Army Community Millerton Rank Private Regiment Inf Unawsgd Ft Slocum NY Cause Broncho pneumonia Date 10/20/1918 Region Hudson Valley
Name Tinnerholm, Ivar E. County Schenectady Branch Army Community Schenectady Rank 2nd Lieutenant Regiment Air(?) Service Cause Accident in Texas Date 07/22/1918 Region Upstate
Name Tinsley, John Thomas County New York City Branch Navy Community Brooklyn Rank Engineman, 2nd class Regiment USN Cause Not indicated Date 10/07/1918 Region NYC
Name Tinson, Jacob County New York City Branch Army Community New York City Rank Cook Regiment 369th Infantry Cause Killed in action Date 07/17/1918 Region NYC
Name Tintera, Emil County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Wounds Date 09/27/1918 Region NYC
Name Tinto, Richard J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 64th Infantry Cause Killed in action Date 11/02/1918 Region NYC
Name Tipson, Edward County St Lawrence Branch Army Community Canton Rank Clerk Regiment 107th Infantry Cause Influenza Date 10/26/1918 Region Upstate
Name Tirelli, Vito County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Tisnower, Isaac County Suffolk Branch Army Community Southampton Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Long Island
Name Titus , John R. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment [108th] Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Titus, Henry S County Chautauqua Branch Army Community Silver Creek Rank Private 1st class Regiment 307th Inf Cause Infective jaundice Date 08/31/1918 Region Upstate
Name Titus, Walton C Jr County New York City Branch Army Community Brooklyn Rank Sergeant 1st class Regiment 104th F Signal Battalion Cause Killed in action Date 10/26/1918 Region NYC
Name Tivers, James J County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Tobey, Truman C County Cortland Branch Army Community Cortland Rank Corporal Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Tobin, James County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Influenza Date 10/05/1918 Region NYC
Name Tobin, John H County Albany Branch Army Community Watervliet Rank Private Regiment 165th inf Cause Wounds Date 08/02/1918 Region Upstate
Name Tobin, Joseph A. County Rensselaer Branch Army Community Troy Rank Private Regiment M.D. Cause Pneumonia Date 10/06/1918 Region Upstate
Name Tobin, Michael County New York City Branch Army Community New York City Rank Private Regiment 10th Tng Battalion Cause Killed in action Date 09/28/1918 Region NYC
Name Tobin, Richard County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Todd, Herbert F County Onondaga Branch Army Community Syracuse Rank Private Regiment Ord Corps NA Gen Ser Inf, Ft. Slocum, NY Cause Lobar pneumonia Date 03/27/1918 Region Upstate
Name Todd, Theodore W County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 107th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Todd, William County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Tofte, William C County New York City Branch Army Community New York City Rank Private Regiment 1st Dev Battalion, 151st Dep Brigade Cause Lobar pneumonia Date 11/28/1918 Region NYC
Name Togan, Herbert County Monroe Branch Army Community Rochester Rank Private Regiment 59th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Tojdowski, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/03/1918 Region Upstate
Name Toland, Jabe H. County Livingston Branch Army Community Mt. Morris Rank Regiment 3rd M. G. Battalion Cause Killed in action Date 07/18/1918 Region Upstate
Name Toles, Donald T. County Otsego Branch Army Community Butternuts Rank Corporal Regiment 16th Infantry Cause Wounds Date 08/08/1918 Region Upstate
Name Tolmach, Isador County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Tomaco, Luciano County New York City Branch Army Community New York City Rank Private Regiment Cp Mills, LI Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name Tomaino, Anthony County Niagara Branch Army Community Lockport Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Tomaselli, Michael County Monroe Branch Army Community Rochester Rank Private Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Tomczak, Stanislaw County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Tomczyk, Wladyslaw J County Erie Branch Army Community Buffalo Rank Private Regiment 148th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Tomilinson, William W. County Niagara Branch Army Community Lockport Rank Corporal Regiment [309th] Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Tomlins, James J County Dutchess Branch Army Community Beacon Rank Private 1st class Regiment 308th Inf Cause Wounds Date 10/05/1918 Region Hudson Valley
Name Tomosetti, Luigi County Westchester Branch Army Community Ardsley Rank Private Regiment 311th Infantry Cause Killed in action Date 10/22/1918 Region Hudson Valley
Name Tompkins, Albert E. County Orleans Branch Army Community Knowlesville Rank Private 1st class Regiment Air Serv Cause Pneumonia Date 03/01/1919 Region Upstate
Name Tompkins, Ralph B. County Westchester Branch Army Community White Plains Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Tonda, Anthony County Niagara Branch Army Community Niagara Falls Rank Private Regiment 3rd Field Artillery Cause Pneumonia Date 03/22/1919 Region Upstate
Name Toner, Peter J. County Ontario Branch Army Community Geneva Rank Sergeant Regiment 74th Artillery C.A.C. Cause Influenza Date 10/04/1918 Region Upstate
Name Tonkin, William Mayhew County New York City Branch Navy Community New York City Rank Lieutenant Regiment Cause Not indicated Date 12/17/1918 Region NYC
Name Tonkowitz, Hyman County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Tonnello, Tony County New York City Branch Army Community New York City Rank Private Regiment 53d Pioneer Infantry Cause Pneumonia Date 09/08/1918 Region NYC
Name Toohey, John County Essex Branch Army Community Lake Placid Rank Private Regiment 2d Inf NYNG Cause Accident, drowning Date 07/23/1918 Region Upstate
Name Toohey, Lewis County New York City Branch Navy Community New York City Rank Water Tender Regiment USN Cause Not indicated Date 11/09/1918 Region NYC
Name Toohey, Matthew L. County Niagara Branch Army Community Lewiston Rank Private 1st class Regiment 7th Infantry Cause Meningitis/Gunshot Wounds Date 11/06/1918 Region Upstate
Name Toole, James J County Cayuga Branch Army Community Auburn Rank Corporal Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Toole, John L County Albany Branch Army Community Albany Rank Corporal Regiment 19th Balloon Co Cause Broncho pneumonia Date 10/10/1918 Region Upstate
Name Tooly, Arthur J. County Jefferson Branch Army Community Antwerp Rank Private Regiment 59th Infantry, Pion. Infantry Cause Pneumonia Date 09/13/1918 Region Upstate
Name Toombs, Charles W County New York City Branch Army Community New York City Rank Corporal Regiment 2d Regt, Camp Hancock, GA Cause Pneumonia Date 10/31/1918 Region NYC
Name Toombs, Howard A. County Seneca Branch Navy Community Seneca Falls Rank Apprentice Seaman Regiment Cause Naval Hospital (cause not stated) Date 09/30/1918 Region Upstate
Name Toomey, Andrew T. County Westchester Branch Army Community Yonkers Rank Private Regiment 4th Battalion Infantry Cause Shock & hemmorraghing following amputation Date 10/30/1918 Region Hudson Valley
Name Toomey, Daniel M County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Topp Paul E., Paul E. County Ulster Branch Army Community Kingston Rank Corporal Regiment 421st Camp Hancock Georgia Cause Influenza and Broncho Pneumonia Date 10/09/1918 Region Hudson Valley
Name Topp, Augustus County New York City Branch Navy Community New York City Rank Chief Quartermaster Regiment USNRF Cause Not indicated Date 08/12/1918 Region NYC
Name Topping, Hugh County Rockland Branch Army Community Garnersville Rank Private Regiment 148th Infantry Cause Killed in action Date 10/11/1918 Region Hudson Valley
Name Topping, Nathaniel H. County Suffolk Branch Army Community Sagaponack Rank 2nd Lieutenant Regiment Air Service Cause Accident at Memphis, TN Date 08/23/1918 Region Long Island
Name Torne, Ernest County New York City Branch Army Community New York City Rank Sergeant Regiment 9th MG Battalion Cause Killed in action Date 07/22/1918 Region NYC
Name Tornes, Bernhard County New York City Branch Navy Community Brooklyn Rank Electician, 1st class, Radio Regiment USN Cause Not indicated Date 04/25/1919 Region NYC
Name Torocco, William County New York City Branch Army Community New York City Rank Private Regiment MG Battalion Cause Pneumonia Date 10/08/1918 Region NYC
Name Torrance, Robert A. County Nassau Branch Navy Community Lynbrook Rank Lt. Commander Regiment U.S.N. Cause Died (cause not listed) at British Naval Hospital, England Date 02/24/1921 Region Long Island
Name Torregrossa, Joseph L. County Schuyler Branch Army Community Montour Falls Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Torrey, Louis J County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Torrey, Tracey County Monroe Branch Army Community Rochester Rank Private Regiment 59th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Torson, John County Erie Branch Army Community Buffalo Rank Private Regiment 148th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Torssiello, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Totten, Walter M. County Steuben Branch Army Community Wayland Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Totty, Frank W County Orange Branch Army Community Walden Rank Private Regiment Water Tank Tn Cause Influenza Date 10/06/1918 Region Hudson Valley
Name Toussaint, Arthur F G County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 4th Army Corps HQ Cause Disease Date 10/06/1918 Region NYC
Name Towne, Eugene W. County Washington Branch Army Community Thomson Rank Sergeant Regiment 105th Infantry Cause Influenza and pneumonia Date 10/30/1918 Region Upstate
Name Townley, Fred I. County Seneca Branch Navy Community Waterloo Rank Fireman, 3rd class Regiment Cause USS Mercy (cause not stated) Date 10/13/1918 Region Upstate
Name Townsend, Charles Merritt County Chenango Branch Army Community Mt Upton Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 06/22/1918 Region Upstate
Name Trabold, Edward Frank County New York City Branch Navy Community Astoria Rank Apprentice Seaman Regiment USN Cause Not indicated Date 09/21/1918 Region NYC
Name Tracy, Charles H. County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Accidental discharge Machine gun Date 08/24/1918 Region Upstate
Name Tracy, Clarence County Monroe Branch Army Community Rochester Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Tracy, George F County Chemung Branch Army Community Van Etten Rank Private Regiment 312th Inf Cause Wounds Date 09/18/1918 Region Upstate
Name Tracy, Thomas County Westchester Branch Army Community Port Chester Rank Private Regiment 104th Field Artillery Cause Killed in action Date 11/04/1918 Region Hudson Valley
Name Traenkle, Joseph M County Albany Branch Army Community Albany Rank Private Regiment 345th Inf Cause Pneumonia Date 10/24/1918 Region Upstate
Name Tragerman, Charles County New York City Branch Army Community New York City Rank Private Regiment 136th MG Battalion Cause Pneumonia Date 09/25/1918 Region NYC
Name Traianoski, Jan County New York City Branch Army Community Brooklyn Rank Private Regiment 164th Infantry Cause Tuberculosis Date 11/11/1918 Region NYC
Name Traino, Sebastino County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Trant, John J. County Steuben Branch Army Community Prattsburg Rank Private Regiment 304th Field Artillery Cause Acute dilation of the heart Date 03/14/1918 Region Upstate
Name Trapani, Umberto County New York City Branch Army Community New York City Rank Private Regiment 102d Engineers Cause Wounds Date 09/26/1918 Region NYC
Name Trapass, Dominick County New York City Branch Army Community Richmond Hill Rank Private Regiment 326th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Traub, Samuel County New York City Branch Army Community New York City Rank Private Regiment 305th MG Battalion Cause Killed in action Date 09/07/1918 Region NYC
Name Traurig, Hyman County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Travers, Bryan County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Travers, James F County New York City Branch Army Community Brooklyn Rank Sergeant 1st class Regiment Cp Stuart, VA Cause Pulmonary tuberculosis Date 06/27/1919 Region NYC
Name Travers, William E. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 33rd Infantry Cause Disease Date 04/06/1919 Region Upstate
Name Travis, Ezra County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Treadwell, Alvin H County Dutchess Branch Army Community Poughkeepsie Rank 1st Lieutenant Regiment 213th Aero Sqdn Cause Wounds Date 11/16/1918 Region Hudson Valley
Name Treanor, Bernard County New York City Branch Navy Community New York City Rank Painter, 3rd class Regiment USNRF Cause Not indicated Date 10/17/1918 Region NYC
Name Treble, Hector William County Erie Branch Navy Community Buffalo Rank Chief QM Regiment USNRF Cause DiedNav Hosp Chelsea MA Date 09/30/1918 Region Upstate
Name Treff, Theodore george County Chautauqua Branch Navy Community Jameastown Rank Firmn 3rd cl Regiment USNRF Cause Not indicated; on USS Mercy Yktwn VA Date 10/13/1918 Region Upstate
Name Trefry, Malcolm W County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Quartermaster Corps Cause Disease Date 04/07/1919 Region NYC
Name Trehoulis, Demetrios Loukas County Broome Branch Army Community Endicott Rank Private Regiment 305th Inf Cause Killed in action Date 09/01/1918 Region Upstate
Name Treiber, John County New York City Branch Army Community Astoria Rank Private Regiment 76th Field Artillery Cause Wounds Date 07/29/1918 Region NYC
Name Trekan, Anton County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Trell, John H County Erie Branch Army Community Bellvue Rank Private Regiment 15th Bn US Gd Cause Pneumonia Date 10/31/1918 Region Upstate
Name Tremplay, Joseph H County New York City Branch Army Community New York City Rank Private 1st class Regiment 11th Engineers Cause Uraemia Date 03/08/1918 Region NYC
Name Trenka, Joseph J County New York City Branch Army Community Brooklyn Rank Private Regiment Edgw'd Ars, Edgewood MD Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Tricarico, Joseph County New York City Branch Army Community New York City Rank Private Regiment St Elizabeth's Hosp, Washington, DC Cause Fractured skull (accident) Date 02/16/1919 Region NYC
Name Triglia, Julius County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 03/22/1918 Region NYC
Name Trihey, John B County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Tripp, Harry County Cayuga Branch Army Community Weedsport Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Tritschler, Louis Charles County New York City Branch Navy Community Brooklyn Rank Storekeeper, 3rd class Regiment USNRF Cause Not indicated Date 02/07/1919 Region NYC
Name Tritto, Guiseppe County New York City Branch Army Community Brooklyn Rank Private Regiment 153d Dep Brigade Cause Pneumonia Date 10/05/1918 Region NYC
Name Trodd, Albert E County New York City Branch Navy Community New York City Rank Chief Machinists Mate Regiment USNRF Cause Not indicated Date 03/12/1918 Region NYC
Name Troiano, Domenico County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Troiano, Louis A County New York City Branch Army Community Coney Island Rank Private Regiment 152d Dep Brigade Cause Pneumonia Date 12/11/1917 Region NYC
Name Troib, David County New York City Branch Army Community New York City Rank Private 1st class Regiment 1st Battalion, 19th Infantry Cause Murder Wounds Date 12/27/1918 Region NYC
Name Troina, Calogero County Rockland Branch Army Community Haverstraw Rank Private 1st class Regiment 71st Infantry Cause Broncho pneumonia Date 09/29/1918 Region Hudson Valley
Name Troina, Guiseppe County New York City Branch Army Community Brooklyn Rank Private Regiment 306th MG Battalion Cause Killed in action Date 08/21/1918 Region NYC
Name Trost, Edward William County Chemung Branch Navy Community Elmira Rank VIForemn 3rd cl Regiment USN Cause Not indicated; on USN Hosp Date 03/15/1918 Region Upstate
Name Trost, John County New York City Branch Army Community New York City Rank Cook Regiment 5th MG Battalion Cause Killed in action Date 04/12/1918 Region NYC
Name Trott, George W County Monroe Branch Army Community Rochester Rank Mechanic Regiment 108th Infantry Cause Wounds Date 10/02/1918 Region Upstate
Name Trotta, Gestano County New York City Branch Army Community Brooklyn Rank Private Regiment 309th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Trotter, Joseph F County New York City Branch Army Community New York City Rank Private Regiment M Trk MG Tng Cp, Camp Hancock, GA Cause Influenza and Lobar Pneumonia Date 10/28/1918 Region NYC
Name Trouse, Liberty County New York City Branch Army Community New York City Rank Rct Regiment Unassigned Cause Pneumonia Date 10/13/1918 Region NYC
Name Trow, Donald G County Chenango Branch Army Community Sherburne Rank 2nd Lieutenant Regiment USA Cause Disease Date 10/23/1918 Region Upstate
Name Trowbridge, Clyde W County Broome Branch Army Community Johnson City Rank Private Regiment 107th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Trowbridge, Moultrie County New York City Branch Army Community New York City Rank Private Regiment Flying Cadets, Kelly Field, TX Cause Airplane accident Date 05/25/1918 Region NYC
Name Trowbridge, Ruddick County Sullivan Branch Army Community Monticello Rank Private Regiment 30th Infantry Cause Killed in action Date 09/05/1918 Region Long Island
Name Trucheon, Leonard A County Franklin Branch Army Community Malone Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Trucheon, Wilbur J County Franklin Branch Army Community Malone Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Trudeau, Loomis County Schenectady Branch Navy Community Schenectady Rank Apprentice Seaman Regiment Cause Died, USS Lakemoor Date 04/11/1918 Region Upstate
Name Trulin, Frank J County Erie Branch Army Community Buffalo Rank Private Regiment 10th Bn Repl Draft Cause Meningitis Date 10/15/1918 Region Upstate
Name Trumbull, Russell County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment USA Amb Service Cause Accidental Fracture of Spine Date 08/22/1917 Region NYC
Name Trumpa, Max A County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 11/09/1918 Region NYC
Name Truppner, Herbert Gerard County New York City Branch Marines Community New Brighton, SI Rank Sergeant Regiment Cause Killed in action Date 09/15/1918 Region NYC
Name Tryon, Elmer M County Cortland Branch Army Community Cortland Rank Private Regiment 12th Bn 153d Dep Bde Cause Pneumonia Date 09/20/1918 Region Upstate
Name Tuarozynski, Boleslaw County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Killed in action Date 09/15/1918 Region Upstate
Name Tubbs, Fred S County Erie Branch Army Community Buffalo Rank Private 1st class Regiment Mil Hosp No 1 Cause Wounds Date 10/04/1918 Region Upstate
Name Tucker, Cyril F County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Tucker, Eugene R County Onondaga Branch Army Community Syracuse Rank Wagoner Regiment 349th FA Cause Pneumonia Date 06/26/1918 Region Upstate
Name Tucker, Harry P. County Steuben Branch Army Community Corning Rank Private Regiment Camp John Wise, San Antonio, TX Cause Influenza and Broncho Pneumonia Date 10/24/1918 Region Upstate
Name Tucker, Leo A. County Niagara Branch Army Community Niagara Falls Rank Wagoner Regiment 57th Artillery C.A.C. Cause Killed in action Date 07/23/1918 Region Upstate
Name Tucker, Raenzy County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 307th Pioneer Infantry Cause Myocarditis Date 10/12/1918 Region Hudson Valley
Name Tucker, Sidney T County Onondaga Branch Army Community Skaneateles Rank Private Regiment 23rd Bn, Camp, Syracuse, NY Cause Influenza and pneumonia Date 10/01/1918 Region Upstate
Name Tuckerman, Emil County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Accidental Discharge of Bomb Date 06/03/1918 Region NYC
Name Tuckerman, Irving County New York City Branch Army Community New York City Rank Corporal Regiment 19th Infantry Cause Pneumonia Date 11/05/1918 Region NYC
Name Tuholski, Vincent A County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Wounds Date 10/07/1918 Region Upstate
Name Tullington, Bernard L County New York City Branch Army Community New York City Rank Sergeant Regiment 158th Aero Squadron Cause Killed in action Date 02/05/1918 Region NYC
Name Tully, Leo S County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Tully, Michael R County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Pack Train Cause Abscess of Liver Following Appendicitis Date 12/21/1918 Region NYC
Name Tully, William J. County Westchester Branch Army Community Mt. Vernon Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Tumbarello, Giacomo County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Tumm, Charles G County New York City Branch Army Community Woodhaven Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Tummins, James F County Albany Branch Army Community Albany Rank Private Regiment 90th Inf Cause Pneumonia Date 10/02/1918 Region Upstate
Name Tummonds, Leon W. County Wayne Branch Army Community Williamson Rank Private Regiment 7th Regiment, Repl Draft Cause Lobar pneumonia Date 10/08/1918 Region Upstate
Name Tunilo, Alexander County Monroe Branch Army Community Rush Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Tuohy, John J County New York City Branch Army Community Brooklyn Rank Captain Regiment Ord Cause Disease Date 10/16/1918 Region NYC
Name Turchiano, Angelo County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Turetzky, Jacob County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Turielle, William D County New York City Branch Army Community New York City Rank Private Regiment Mobile Hosp No 10 Cause Pneumonia Date 10/30/1918 Region NYC
Name Turk, Walter County Sullivan Branch Army Community Long Eddy Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Long Island
Name Turn, Raymond P County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 315th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Turner, Arthur J. County Rensselaer Branch Army Community Melrose Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region Upstate
Name Turner, Charles W County New York City Branch Army Community Coney Island Rank 1st Lieutenant Regiment 308th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Turner, Emmett County Sullivan Branch Army Community Callicoon Rank Private Regiment 316th Infantry Cause Killed in action Date 11/09/1918 Region Long Island
Name Turner, Harold F. County Otsego Branch Army Community Oneonta Rank Private 1st class Regiment 325th Sup Cause Pneumonia Date 09/20/1918 Region Upstate
Name Turner, Herbert Frederick County Cortland Branch Army Community Truxton Rank Private 1st class Regiment 306th MG Bn Cause Wounds Date 10/07/1918 Region Upstate
Name Turner, Howard County Otsego Branch Army Community Milford Rank Sergeant First class Regiment 102nd Engineers Cause Wounds Date 10/05/1918 Region Upstate
Name Turner, James Arthur County New York City Branch Navy Community Brooklyn Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 03/07/1919 Region NYC
Name Turner, Louis County New York City Branch Navy Community Brooklyn Rank Chief Water Tender Regiment USN Cause Not indicated Date 07/25/1919 Region NYC
Name Turner, Ralph W. County Rensselaer Branch Army Community Troy Rank 1st Lieutenant Regiment M.C. Cause Disease Date 10/17/1918 Region Upstate
Name Turner, Samuel County Clinton Branch Army Community Plattsburgh Rank Sgt Regiment 5th Inf Cause Lobar pneumonia Date 12/13/1918 Region Upstate
Name Turner, William County Ontario Branch Army Community Manchester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Turner, William B. County Nassau Branch Army Community Garden City Rank 1st Lieutenant Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Turnier, Harry County New York City Branch Army Community New York City Rank Private Regiment MG Tng Ctr, Camp Hancock, GA Cause Killed in action Date 09/26/1918 Region NYC
Name Turpin, James County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Tuttle, Edwin C County New York City Branch Army Community Brooklyn Rank Quartermaster Sergeant Regiment 328th Labor Battalion Cause Not indicated Date 12/27/1918 Region NYC
Name Tuttle, Isaac County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment Sep Aut Repl Dr Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Tuttle, Jeptha J County Broome Branch Army Community Endicott Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Tuttle, Theodore B. County Westchester Branch Navy Community Croton-on-the-Hudson Rank Ship's Clerk, 2nd class Regiment Cause Not indicated; at USS Solace, fleet Base Date 10/01/1918 Region Hudson Valley
Name Tuttle, William County New York City Branch Navy Community Brooklyn Rank Water Tender Regiment USN Cause Not indicated Date 10/21/1918 Region NYC
Name Tuttleman, Murray H County New York City Branch Army Community New York City Rank Private Regiment 118th Field Artillery Cause Bronchitis, Catarrhal Date 10/18/1918 Region NYC
Name Twaits, Harold County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th MG Battalion Cause Influenza Date 10/29/1918 Region NYC
Name Twigg, James P County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 106th Infantry Cause Influenza and pneumonia Date 11/05/1918 Region NYC
Name Twombly, James C. County Tompkins Branch Army Community Ithaca Rank Corporal Regiment Quartermaster Corps Cause Wounds Date 10/06/1917 Region Upstate
Name Twomey, Francis J County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Acute Endicarditis, Pulmonary Odema Date 03/16/1918 Region NYC
Name Tybulski , John County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Tyler, Floyd B. County Tioga Branch Army Community Halsey Rank Private 1st class Regiment 305th Machine Gun Battalion Cause Gastro enteritis & nephritis Date 12/15/1918 Region Upstate
Name Tyler, Henry R County Onondaga Branch Army Community Manlius Rank Private 1st class Regiment 5th MG Bn Cause Killed in action Date 07/01/1918 Region Upstate
Name Tyler, John C County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 11th Aero Squadron Cause Killed in action Date 09/18/1918 Region NYC
Name Tyler, John J County Cayuga Branch Army Community Auburn Rank Private 1st class Regiment Evac Hosp 19 Cause Scarlet fever Date 06/28/1919 Region Upstate
Name Tyler, Phillip M County Essex Branch Army Community Lewis Rank Corporal Regiment 49th Inf Cause Tuberculosis Date 05/31/1918 Region Upstate
Name Tylka, Andrew County New York City Branch Army Community New York City Rank Sergeant Regiment 6th Field Artillery Cause Hemorrhage Date 02/10/1919 Region NYC
Name Tyrell, Eugene Hjoseph County Albany Branch Navy Community Watervliet Rank Painter 1st cl Regiment USN Cause Not indicated Date 05/19/1919 Region Upstate
Name Tyrell, Harold J J 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 Tyson, Benjamin Roland County New York City Branch Marines Community Brooklyn Rank Regiment 5th Regiment Cause Wounds Date 06/25/1918 Region NYC
Name Tyson, George Andrew County Oswego Branch Army Community Parish Rank Private Regiment 311th Infantry Cause Wounds Date 10/31/1918 Region Upstate
Name Ubelecker, Lawrence County Madison Branch Army Community Oneida Rank Private Regiment 3rd Infantry N. Y. N. G. (Co. F. 108th Infantry ) Cause Killed in action Date 09/29/1918 Region Upstate
Name Udelewitz, Don County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Uhlinger, James P County Fulton Branch Army Community Joihnstown Rank Private Regiment 154th Dep Bde Cause Pneumonia Date 10/16/1918 Region Upstate
Name Ulgren, Oscar L County Chautauqua Branch Army Community Jamestown Rank Private Regiment 23d Inf Cause Killed in action Date 07/01/1918 Region Upstate
Name Ullman, Norbert Leon County New York City Branch Navy Community New York City Rank Quartermaster, 3rd class Regiment USNRF Cause Not indicated Date 10/15/1918 Region NYC
Name Ulmer, Julian F. County Westchester Branch Navy Community Yorktown Heights Rank Fireman, 3rd class Regiment Cause Not indicated; at Naval Hospital Date 07/11/1917 Region Hudson Valley
Name Ulrich, Frederich County New York City Branch Army Community Astoria Rank Private 1st class Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 10/21/1918 Region NYC
Name Umbrino, James Jr 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 Umiker, William J County Erie Branch Army Community Buffalo Rank Sgt Regiment 309th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Umina, Gactano County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Umland, Albert County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Wounds Date 08/10/1918 Region NYC
Name Unbehaun, Harold F H County New York City Branch Army Community Brooklyn Rank Private Regiment 104th Am Tn Cause Lobar pneumonia Date 09/18/1918 Region NYC
Name Underhill, Frank R County New York City Branch Army Community Brooklyn Rank Artificer Regiment 106th Infantry Cause Broncho pneumonia Date 05/13/1919 Region NYC
Name Underhill, James William County Orange Branch Army Community Newburgh Rank Private Regiment Dev Battalion Cause Pneumonia Date 10/26/1918 Region Hudson Valley
Name Undreiner, Theodore Peter County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 3d Battalion Guards Cause Influenza and Lobar Pneumonia Date 09/18/1918 Region NYC
Name Unfur, William Jr County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Updike, Franklin Pettit County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 104th MG Battalion Cause Wounds Date 08/15/1918 Region NYC
Name Urbain, Ferdinand A County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Field Artillery Cause Lobar pneumonia Date 02/17/1919 Region NYC
Name Urbamski, Joseph County Schenectady Branch Army Community Schenectady Rank Private Regiment 312th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Urban, Bernard F County Erie Branch Army Community Buffalo Rank Corporal Regiment 307th Inf Cause Wounds Date 11/18/1918 Region Upstate
Name Urciuoli, Sam County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Urgo, John J County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Urnisz, Peter County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Urokfitz, Leland P County Monroe Branch Army Community Penfield Rank Private Regiment 74th Infantry Cause septicemia from peritonitis abscess Date 06/30/1917 Region Upstate
Name Urys, John F. County Schenectady Branch Army Community Schenectady Rank Private Regiment 39th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Uzzi, John County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 4th Infantry Cause Killed in action Date 10/12/1918 Region Hudson Valley
Name Vail , Herman H County Dutchess Branch Army Community Poughkeepsie Rank Captain Regiment 312th Inf Cause Killed in action Date 10/29/1918 Region Hudson Valley
Name Vail, Charles E County Dutchess Branch Army Community Standfordville Rank Private Regiment Overseas Casual Cause Ship sinking Date 10/06/1918 Region Hudson Valley
Name Vail, Donald E County Franklin Branch Army Community Dickinson Ctr Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Vajda, Henry J County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 328th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Valengano, Vitantonio County New York City Branch Army Community Flushing Rank Private Regiment 4th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Valentine, Andrew Peter County New York City Branch Navy Community Brooklyn Rank Carpenters Mate, 1st class Regiment USNRF Cause Not indicated Date 10/21/1918 Region NYC
Name Valentine, Fred W., Jr. County Westchester Branch Marines Community Peekskill Rank Regiment Cause Disease Date 11/11/1918 Region Hudson Valley
Name Valentine, Herman W. County Westchester Branch Army Community New Rochelle Rank 2nd Lieutenant Regiment Air Service Cause Accident Date 05/04/1918 Region Hudson Valley
Name Valentine, James County Oneida Branch Army Community Rome Rank Private Regiment 23rd Infantry Cause Septicemia following gunshot Date 11/26/1918 Region Upstate
Name Valentine, Walter H. County Warren Branch Army Community Glens Falls Rank Private Regiment 1st Infantry Repl [Camp] Cause Pneumonia Date 10/08/1918 Region Upstate
Name Valentini, Nicola County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Valliere, Ernest Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Army Supply Tn Cause Wounds Date 10/17/1918 Region NYC
Name Vallone, Domenic County Herkimer Branch Army Community Frankfort Rank Private Regiment 147th Infantry Cause Broncho pneumonia and gas Date 10/26/1918 Region Upstate
Name Valois, Henry E County St Lawrence Branch Army Community Ogdensburg Rank Private 1st class Regiment 148th Infantry Cause Killed in action Date 10/31/1918 Region Upstate
Name Van Allen, Clifford William County Schoharie Branch Marines Community Middleburg Rank SGT Regiment NY Bks. Det. Cause Pneumonia Date 11/03/1918 Region Upstate
Name Van Atta, Max County Chemung Branch Army Community Van Etten Rank Private Regiment 20th Bn Syracuse ret Cp Cause Influenza Date 09/28/1918 Region Upstate
Name Van Avery, Leon R. County Saratoga Branch Army Community Edinburgh Rank Private Regiment Quartermaster Corps, Camp Johnson, FL Cause Influenza and Broncho Pneumonia Date 10/25/1918 Region Upstate
Name Van Brocklin, LeRoy County Fulton Branch Army Community Gloversville Rank Private Regiment 53d Inf Cause Pneumonia Date 10/08/1918 Region Upstate
Name Van Buren, Francis E. County Rensselaer Branch Army Community Schaghticoke Rank Private Regiment 105th Infantry Cause Broncho pneumonia Date 10/26/1918 Region Upstate
Name Van Buskirk, Harold County Nassau Branch Army Community Valley Stream Rank Private Regiment 105th Infantry Cause Killed in action Date 07/28/1918 Region Long Island
Name Van Cott, Robert County Nassau Branch Army Community Rockville Center Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Van De Mark, Fred W. County Tioga Branch Army Community Waverly Rank Private Regiment 305th Infantry Cause Killed in action Date 08/23/1918 Region Upstate
Name Van deloo, Matthew John County Albany Branch Army Community Albany Rank Corporal Regiment 154th Dep Bde Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Van Der Kar, Walter F. County Rensselaer Branch Army Community Hoosick Falls Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Van Derhoof, William D. County Montgomery Branch Army Community Amsterdam Rank Corporal Regiment 105th Infantry Cause Appendicitis Date 10/29/1918 Region Upstate
Name Van Dewerker, Frank W. County Otsego Branch Army Community Pleasant Brook Rank Private Regiment 328th Infantry Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Van Dyck, Alexander S. County Ulster Branch Army Community Ellenville Rank Private Regiment 7th Regiment Field Artillery Repl. Draft Cause Pneumonia Date 09/29/1918 Region Hudson Valley
Name Van Gorder, Ernest H. County Ulster Branch Army Community Ellenville Rank Private Regiment 73rd Artillery Cause Pneumonia Date 10/06/1918 Region Hudson Valley
Name Van Heusen, Francis L. County Washington Branch Army Community Hudson Falls Rank Private Regiment 105th Infantry Cause Influenza Date 11/02/1918 Region Upstate
Name Van Heusen, Ira D County Albany Branch Army Community Coeymans Rank Private Regiment 2d Pion Inf Cause Influenza and Broncho Pneumonia Date 10/22/1918 Region Upstate
Name Van Hoosen, Earl J. County Oswego Branch Army Community Pulaski Rank Private Regiment S.A.T.C. N. Y. S. Col, Albany , N.Y. Cause Spanish Influenza, Broncho Pneumonia Date 10/19/1919 Region Upstate
Name Van Houten, Frank H Jr County Dutchess Branch Army Community Beacon Rank Private Regiment CAC Naragansett RI Cause Pneumonia Date 10/09/1918 Region Hudson Valley
Name Van Lean, Howard W County Columbia Branch Army Community Chatham Rank Sgt Regiment 105th Sn Tn Cause Influenza Date 10/23/1918 Region Upstate
Name Van Lu Van, Ernest County Ulster Branch Army Community Napanoch Rank Private Regiment [New Hampshire College Student United States. Army Training Corps Cause Broncho pneumonia Date 10/01/1918 Region Hudson Valley
Name Van Nortwick, Fay F. County Steuben Branch Navy Community Corning Rank Fireman 3rd class Regiment U.S.N.R.F. Cause Died (cause not stated) Date 09/30/1918 Region Upstate
Name Van Orden, Arlington County Westchester Branch Army Community New Rochelle Rank Private Regiment Adjutant Detachment Office Cause Pneumonia Date 11/29/1918 Region Hudson Valley
Name Van Rensselaer, Holmes R County Chautauqua Branch Army Community Forestville Rank Private Regiment 50th Regt Trans Co Cause Lobar pneumonia Date 11/09/1918 Region Upstate
Name Van Riper, Thomas L. County Seneca Branch Army Community Waterloo Rank Corporal Regiment 108th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Van Schaick, Edward E County Cattaraugus Branch Army Community Franklinville Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Van Schoonhoven, Francis County Saratoga Branch Army Community Saratoga Rank 1st Lieutenant Regiment 101st Infantry Cause Killed in action Date 11/03/1918 Region Upstate
Name Van Skinner, Serrell County Steuben Branch Army Community Jasper Rank Private Regiment 304th Field Artillery Cause Empyema Date 03/18/1918 Region Upstate
Name Van Tassell, T. Roosevelt County Steuben Branch Marines Community Wayland Rank Regiment Quantico, VA Cause Killed in action Date 06/13/1918 Region Upstate
Name Van Tassell, Wardell C County Dutchess Branch Army Community Poughkeepsie Rank Sgt Regiment 325th Inf Cause Killed in action Date 10/13/1918 Region Hudson Valley
Name Van Valkenberg, Roy County Ulster Branch Army Community Kerhonkson Rank Private Regiment 302nd Engineers Cause Measles and broncho pneumonia Date 05/07/1918 Region Hudson Valley
Name Van Valkenburgh, Ray C County Clinton Branch Army Community Harkness Rank Private Regiment 12th Bn USGNA Cause Pneumonia Date 10/12/1918 Region Upstate
Name Van Wagner, Clarence County Albany Branch Army Community Cohoes Rank Private Regiment 2d NYNG Cause Accident Date 04/27/1918 Region Upstate
Name Van Wagner, Howard A. County Nassau Branch Army Community Locust Valley Rank Private Regiment 6th Engineers Cause Wounds Date 07/28/1918 Region Long Island
Name Van Wass, Augustus County Wayne Branch Army Community East Palmyra Rank Private Regiment 7th Infantry Cause Empyema Date 01/24/1918 Region Upstate
Name Vanalstine, James R County Onondaga Branch Army Community Syracuse Rank Private Regiment 18th Infantry Cause Wounds Date 05/06/1918 Region Upstate
Name Vanarnum, Charles Eugene County Lewis Branch Army Community Turin Rank Private 1st class Regiment 7th Infantry Cause Ruptured Liver Date 08/26/1918 Region Upstate
Name VanBramer, Frank 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 VanBussel, Mathys J County New York City Branch Army Community New York City Rank Private Regiment Cp Hancock, GA Cause Pneumonia Date 11/29/1918 Region NYC
Name VanCaesecle, Domien County Monroe Branch Army Community Irondequoit Rank Clerk Regiment 314th Aero Sq, SC Cause Pneumonia Date 11/10/1918 Region Upstate
Name Vance, John A County New York City Branch Army Community Brooklyn Rank Private Regiment 312th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Vancour, Edmond County Franklin Branch Army Community Lake Colbey Rank Private Regiment 311th Inf Cause Broncho pneumonia Date 12/29/1918 Region Upstate
Name Vandenberg, Roy County Saratoga Branch Army Community Corinth Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Vandenburg, Albert J County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 13th Bn US Gds Cause Pneumonia Date 10/16/1918 Region Upstate
Name Vanderbeek, George R County Rockland Branch Army Community Spring Valley Rank SGT Regiment 309th Infantry Cause Pneumonia Date 02/20/1919 Region Hudson Valley
Name Vanderdoes, John P County New York City Branch Army Community New York City Rank Private 1st class Regiment 21st Engineers Cause Accidental explosion Date 09/27/1918 Region NYC
Name Vanderhof, Samuel E County New York City Branch Army Community New York City Rank Private Regiment 148th MG Battalion Cause Broncho pneumonia Date 10/06/1918 Region NYC
Name Vandermallie, Jn D'ghway County Monroe Branch Army Community Penfield Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Vanderwerken, George D. County Oswego Branch Army Community Constantia Rank Regiment 156th Dep Brigade Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name Vanderzell, Michael County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Vandeusen, Edwin J. County Montgomery Branch Army Community Canajoharie Rank 2nd Lieutenant Regiment C.W.S Cause Disease Date 06/13/1919 Region Upstate
Name VanDunk, John County Rockland Branch Navy Community Suffern Rank Machinists Mate, 1st class Regiment Cause Not indicated Date 12/14/1920 Region Hudson Valley
Name VanDunk, William H County Rockland Branch Army Community Hillburn Rank Corporal Regiment 369th Infantry Cause Killed in action Date Region Hudson Valley
Name VanDusen, Frank County Washington Branch Army Community Hudson Falls Rank Private Regiment 1st Dev. Brigade, Camp Jackson S.C. Cause Pneumonia Date 10/07/1919 Region Upstate
Name VanEsch, Harold Ambrose County Oneida Branch Navy Community Utica Rank Seaman 2nd class Regiment Cause Not indicated Date 09/30/1918 Region Upstate
Name VanEtten, Clarence E County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 10th Infantry, NYNG Cause Empyema Date 11/11/1917 Region NYC
Name VanGorcum, Adriaan H County New York City Branch Army Community New York City Rank Cook Regiment 1st Gas Regt Cause Lobar pneumonia Date 10/29/1918 Region NYC
Name VanGorkom, Francis W County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name VanHennik, Burtis W County Oneida Branch Army Community Utica Rank SGT Regiment 107th Infantry Cause Wounds Date 08/15/1918 Region Upstate
Name Vanhessen, Copie County Monroe Branch Army Community Rochester Rank Private Regiment Infantry Cause wounds received in action Date 06/21/1918 Region Upstate
Name VanHoesen, Glenn D County Cortland Branch Army Community Cortland Rank Private Regiment 305th MG Bn Cause Killed in action Date 10/03/1918 Region Upstate
Name VanHoff, Jacob F County Cattaraugus Branch Army Community Randolph Rank Private Regiment 312th Inf Cause Cerebral spinal meningitis Date Region Upstate
Name VanHouten, Charles W County New York City Branch Army Community Brooklyn Rank Corporal Regiment Chemical Warfare Serv, Cleveland, OH Cause Pneumonia Date 01/16/1919 Region NYC
Name VanIngen, Richard W County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name VanMoppes, Morton S County New York City Branch Navy Community Brooklyn Rank Landsman Yeoman Regiment USN Cause Not indicated Date 09/27/1918 Region NYC
Name Vannata, Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Vannini, Antonio County Saratoga Branch Army Community Waterford Rank Private Regiment 304th Field Artillery Cause Killed in action Date 08/23/1918 Region Upstate
Name VanOrden, Perry County Monroe Branch Army Community Hamlin Rank Horseshoer Regiment Btry D, 309th FA Cause Lobar pneumonia and empyema Date 02/11/1919 Region Upstate
Name VanPatten, Archie County Onondaga Branch Army Community Fayetteville Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/20/1918 Region Upstate
Name VanPelt, Abram County New York City Branch Army Community Bloomfield Rank Private Regiment 39th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name VanPelt, Milton E County New York City Branch Army Community New York City Rank Private 1st class Regiment 23d Infantry Cause Killed in action Date 07/02/1918 Region NYC
Name VanScoit, Royal County New York City Branch Army Community Brooklyn Rank Private Regiment 15th Infantry, NYNG Cause Wounds Date 09/30/1917 Region NYC
Name VanThun, William County New York City Branch Army Community Brooklyn Rank Captain Regiment Infantry, Camp Upton Sep Repl Draft Cause Not indicated Date 10/03/1918 Region NYC
Name VanValkenberg, Everitt J County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 5th Infantry Cause Lobar pneumonia Date 09/28/1918 Region NYC
Name VanValkenburg, Henrietta County Albany Branch Navy Community Albany Rank Yeoman 1st class Regiment USNRF Cause Not indicated Date 10/17/1918 Region Upstate
Name VanVliet, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name VanWert, Ralph County Onondaga Branch Army Community Syracuse Rank Cook Regiment 310th Infantry, 2nd Bn Cause Broncho pneumonia Date 12/18/1918 Region Upstate
Name Vargus, Harry County Dutchess Branch Army Community Poughkeepsie Rank Sgt Regiment 325th Inf Cause Killed in action Date 10/13/1918 Region Hudson Valley
Name Vario, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 102d Infantry Cause Broncho pneumonia Date 11/09/1918 Region NYC
Name Varney, Irvin C. County Livingston Branch Army Community Hemlock Rank Private Regiment 11th Battalion 153rd Dep Brig Cause Broncho pneumonia Date 10/01/1918 Region Upstate
Name Varney, William J. County Saratoga Branch Army Community Hadley Rank Private Regiment 78th Field Artillery Cause Broncho pneumonia Date 09/30/1918 Region Upstate
Name Varno, Antonio County New York City Branch Army Community New York City Rank Private Regiment 126th Infantry Cause Pneumonia Date 09/18/1918 Region NYC
Name Varvaro, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 74th Infantry Cause Broncho pneumonia Date 10/03/1918 Region NYC
Name Varvelli, John County New York City Branch Army Community New York City Rank Private Regiment 6th Cavalry Cause Drowned Date 10/21/1918 Region NYC
Name Vascimini, John J County New York City Branch Army Community Brooklyn Rank Private Regiment 347th Infantry Cause Pneumonia Date 10/15/1918 Region NYC
Name Vasilian, Pany County Erie Branch Navy Community Buffalo Rank Blacksmith 1st cl Regiment USNRF Cause Not indicated; on USS Cyclops Date 06/14/1918 Region Upstate
Name Vath, Raymond County New York City Branch Army Community New York City Rank Private Regiment 128th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Vaugh, Gordon County New York City Branch Army Community Jamaica Rank Private Regiment 5th Field Artillery Cause Pleurisy Date 12/26/1917 Region NYC
Name Vaughan, Edward Henry County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 346th Infantry Cause Tuberculosis Date 04/21/1919 Region NYC
Name Vaughan, Edward W County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Princeton, NJ Cause Lobar pneumonia Date 11/29/1918 Region NYC
Name Vaughan, Robert County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Labor Battalion Cause Lobar pneumonia Date 02/22/1919 Region NYC
Name Vaughan, Roscoe County Erie Branch Army Community Buffalo Rank Private Regiment 7th Regt 3d Bdse FA Repl Cause Pneuimonia Date 09/25/1918 Region Upstate
Name Vaughn, Claud B. County Steuben Branch Army Community Corning Rank Private 1st class Regiment 58th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Vaughn, John 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 Vaught, Joseph Francis County New York City Branch Marines Community New York City Rank Private Regiment 6th Regiment Cause Disease Date 11/10/1918 Region NYC
Name Vecchione, Leonard A County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Tetanus Date 10/04/1918 Region NYC
Name Vecedomenio, Frank K. County Madison Branch Army Community Perryville Rank Private Regiment 305th Infantry Cause Wounds Date 11/19/1918 Region Upstate
Name Vedder, Harmon B County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 107th Infantry Cause Influenza Date 11/05/1918 Region NYC
Name Vedder, James C 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 Vedilago, Joseph County New York City Branch Army Community Jamaica Rank Corporal Regiment 308th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Vegei, James County Monroe Branch Marines Community Rochester Rank Regiment Cause Wounds Date 10/03/1918 Region Upstate
Name Veitch, Thomas Stevenson County New York City Branch Navy Community New York City Rank Chief Pay Clerk Regiment Cause Not indicated Date 07/13/1919 Region NYC
Name Veith, Norman H County Chautauqua Branch Army Community Silver Creek Rank Private Regiment 163d Inf Cause Killed in action Date 07/19/1918 Region Upstate
Name Veldon, William T County New York City Branch Army Community New York City Rank Sergeant Regiment Camp Hancock, GA Cause Influenza and Broncho Pneumonia Date 10/16/1918 Region NYC
Name Velia, Ernest J. County Niagara Branch Army Community N. Tonawanda Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/02/1918 Region Upstate
Name Velie, John Carleton County Allegany Branch Army Community Bolivar Rank Corporal Regiment 34th FA Cause Broncho pneumonia Date 01/28/1919 Region Upstate
Name Venditti, John County Onondaga Branch Army Community Syracuse Rank Private Regiment Camp Gordon Det, 18th Infantry Cause Killed in action Date 05/01/1918 Region Upstate
Name Ventimiglia, Gaspare County New York City Branch Army Community Brooklyn Rank Private Regiment 2d Brigade, MG Battalion Cause Killed in action Date 05/28/1918 Region NYC
Name Vento, Andrew County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Verdu, Antonio County New York City Branch Army Community New York City Rank Private Regiment 109th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Verhag, Amiel T County Monroe Branch Army Community Clovis Rank Regiment Btry F, 334th FA Cause Lobar pneumonia Date 09/28/1918 Region Upstate
Name Vermaelen, John F County New York City Branch Army Community Richmond Hill Rank Sergeant Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Vermet, Harry Albert County Monroe Branch Navy Community Rochester Rank Ship's' Cook, 2nd class Regiment Cause Not indicated Date 02/02/1919 Region Upstate
Name Vermilya, Leo J County Broome Branch Army Community Johnson City Rank Private Regiment QMC Cause Septicemia Date 10/12/1918 Region Upstate
Name Vermilyea, Jerome M County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Disease Date 01/09/1919 Region NYC
Name Vermilyea, Sidney C. County Yates Branch Army Community Dresden Rank 1st Lieutenant Regiment 363rd Infantry Cause W Date 11/02/1918 Region Upstate
Name Vernam, Remington County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment A S 22d Aero Squadron Cause Wounds Date 12/01/1918 Region NYC
Name Verowitz, Daniel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Verplanck, Eldridge County New York City Branch Marines Community New York City Rank Regiment 10th Sept Battalion Cause Pneumonia Date 11/17/1918 Region NYC
Name Verras, Sotirios County New York City Branch Army Community New York City Rank Private Regiment 315th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Vette, Richard H County New York City Branch Army Community Brooklyn Rank Corporal Regiment 9th Infantry Cause Wounds Date 07/20/1918 Region NYC
Name Victory, Edward County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Influenza Date 03/11/1919 Region NYC
Name Vidziunas, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Broncho pneumonia Date 02/10/1919 Region NYC
Name Viebey, Charles Wesley County Ulster Branch Navy Community Marlborough Rank Fireman Regiment Cause Not indicated Date 09/05/1918 Region Hudson Valley
Name Viens, Arthur County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Vigilittre, Michael County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Vill, Joseph A E County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 302d Engineers Cause Wounds Date 11/05/1918 Region NYC
Name Vincent, Jefferson D County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment Sig Res Corps Cause Accident Date 05/03/1918 Region Upstate
Name Vincenzi, Guiseppi County Schuyler Branch Army Community Watkins Glen Rank Private Regiment 67th Infantry Cause Broncho pneumonia Date 10/21/1918 Region Upstate
Name Vincey, James County New York City Branch Army Community New York City Rank Private Regiment 102d Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Vinckosvsky, Ignatius County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Vinnito, Leonard County New York City Branch Army Community Brooklyn Rank Private Regiment 350th Infantry Cause Lobar pneumonia Date 05/19/1919 Region NYC
Name Viola, Pellegrino County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry & 301st Quartermaster Corps Cause Not indicated Date 09/15/1918 Region NYC
Name Virkler, Abel S. County Lewis Branch Army Community Croghan Rank Private 1st class Regiment 305th Field Artillery Cause Killed in action Date 11/02/1918 Region Upstate
Name Virtell, Peter C. County Otsego Branch Army Community Maryland Rank Private 1st class Regiment 10th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Visconti, Charles J. County Ulster Branch Army Community Milton Rank Private Regiment 156th Dep Brigade Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Vitale, Domenick County New York City Branch Army Community New York City Rank Private Regiment 311 Infantry Cause Killed in action Date 10/26/1918 Region NYC
Name Vitale, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 311 Infantry Cause Killed in action Date 09/20/1918 Region NYC
Name Vitale, Salvatore County Rockland Branch Army Community Suffern Rank Private Regiment 8th Corps, Art Park Cause Broncho pneumonia Date 11/22/1918 Region Hudson Valley
Name Vitali, Clementi County New York City Branch Army Community Ozone Park Rank Private Regiment 308th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Vitelli, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Rupture of Stomach and Dia'm Date 12/16/1918 Region NYC
Name Vitello, Fortunato County Suffolk Branch Army Community Smithtown Rank Private Regiment 26th Infantry Cause Wounds Date 10/07/1918 Region Long Island
Name Vlassopulous, Hanloas County New York City Branch Army Community New York City Rank Private Regiment 302d Engineers Cause Killed in action Date 10/27/1918 Region NYC
Name Vock, Frank L County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Voelkl, George J County Monroe Branch Army Community Rochester Rank Saddler Regiment Btry F, 336th FA Cause Lobar pneumonia Date 02/13/1919 Region Upstate
Name Voelzar, Carl County Monroe Branch Army Community Rochester Rank Private Regiment 148th Infantry Cause Pneumonia Date 10/21/1918 Region Upstate
Name Vofrei, Samuel Bunker County Orange Branch Army Community Monroe Rank Private Regiment 4th Engineers, Tng Regt, Camp AA, Humphreys, VA Cause Influenza and Broncho Pneumonia Date 10/05/1918 Region Hudson Valley
Name Vogel, Charles Abraham County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Vogel, Frederick W County New York City Branch Army Community Brooklyn Rank Captain Regiment 71st Infantry, NYNG Cause Cerebral Hemorrhage Date 08/15/1917 Region NYC
Name Vogt, Albert S County New York City Branch Army Community Corona Rank Private Regiment 316th Infantry Cause Pneumonia Date 10/11/1918 Region NYC
Name Vogt, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Field Artillery Cause Disease Date 09/07/1918 Region NYC
Name Vogt, Edwin George County Erie Branch Navy Community Buffalo Rank Carpntr Mate Regiment USN Cause Not indicated; at Navy Hosp Pensacola FL Date 10/05/1918 Region Upstate
Name Volk, Joseph W. County Ulster Branch Army Community Kingston Rank Private 1st class Regiment 312th Infantry Cause Broncho pneumonia Date 11/26/1918 Region Hudson Valley
Name Volkert, Walter F 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 Vollbracht, Ferdinand Charles County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Pneumonia Date 02/05/1918 Region Upstate
Name Volpe, Louis County New York City Branch Army Community Long Island City Rank Private Regiment 5th Infantry, Regt Cp Gordon, GA Cause Broncho pneumonia Date 10/28/1918 Region NYC
Name Volpe, Valentine County Ulster Branch Army Community Glasco Rank Corporal Regiment 39th Infantry Cause Killed in action Date 08/01/1918 Region Hudson Valley
Name Vols, Camille County Ontario Branch Army Community Clifton Springs Rank Private 1st class Regiment 308th Field Artillery Cause Broncho pneumonia Date 02/22/1919 Region Upstate
Name Volz, Fred County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Explosion of Grenade Date 09/26/1918 Region Upstate
Name Volz, Victor County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 112th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name VonDiezelski, 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 Vondoblen, Howard A County New York City Branch Army Community Ozone Park Rank Sergeant Regiment 105th MG Battalion Cause Killed in action Date 10/17/1918 Region NYC
Name VonGlahn, Herman Henry County New York City Branch Marines Community Brooklyn Rank Regiment 6th Regiment Cause Wounds Date 06/17/1918 Region NYC
Name Vonicopulos, Demosthenis County Chautauqua Branch Army Community Dunkirk Rank Private Regiment Ord Corp Cause Not indicated Date 01/05/1918 Region Upstate
Name VonKrebs, Paul County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 47th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name VonLubken, George County New York City Branch Army Community Brooklyn Rank Corporal Regiment 2d Battalion 152d Dep Brigade Cause Influenza Complications Date 09/19/1918 Region NYC
Name VonLumm, William County New York City Branch Marines Community New York City Rank Gunnery Sergeant Regiment 5th Regiment Cause Wounds Date 10/06/1918 Region NYC
Name VonPolheim, Carl County New York City Branch Army Community New York City Rank Private 1st class Regiment Aux Remount Dep 309 Cause Tuberculosis Date 03/23/1919 Region NYC
Name Voorhees, Prime County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 549th Engineers Cause Military Tuberculosis Date 04/14/1919 Region NYC
Name Voorhis, Milton County Rockland Branch Army Community Spring Valley Rank Private Regiment 61st Infantry Cause Lobar pneumonia Date 04/27/1918 Region Hudson Valley
Name Vorta, Nicholas County New York City Branch Army Community Bronx Rank Private Regiment 311th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Vortin, Sam 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 Vorwerk, Louis H County New York City Branch Army Community New York City Rank Private Regiment Ft Slocum, NY Cause Influenza and Broncho Pneumonia Date 10/14/1918 Region NYC
Name Votrie, Charles County Genesee Branch Army Community Batavia Rank Private 1st class Regiment 59th Inf Cause Killed in action Date 08/11/1918 Region Upstate
Name Vought, James T County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 01/12/1919 Region NYC
Name Vowels, Charles P County Oneida Branch Army Community Utica Rank Private Regiment 67th Infantry Cause Pneumonia Date 10/23/1918 Region Upstate
Name Vrbsky, Charles County New York City Branch Army Community New York City Rank Private Regiment 76th Field Artillery Cause Lobar pneumonia Date 04/23/1918 Region NYC
Name Vredenburgh, Theodore F County Orange Branch Army Community Newburgh Rank Private Regiment 16th Field Artillery Cause Disease Date 10/24/1917 Region Hudson Valley
Name Vreeland, John A County New York City Branch Army Community New York City Rank Private Regiment 20th Field Artillery Cause Disease Date 04/05/1918 Region NYC
Name Vroman, Charles H County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Vrooman, Almon E County Chenango Branch Army Community Oxford Rank Private Regiment 15th Inf Cause Not indicated Date 06/02/1919 Region Upstate
Name Vrooman, Hermon M. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 08/06/1918 Region Upstate
Name Vrooman, Lemanche County Delaware Branch Army Community Stamford Rank Private Regiment 19th Bn Syracuse Ret Cp Cause Influenza Date 09/25/1918 Region Upstate
Name Vrooman, Philo W County Onondaga Branch Army Community Syracuse Rank Private Regiment 30th Infantry Cause pericarditis & lobar pneumonia Date 01/01/1918 Region Upstate
Name Waacks, Herman Jr County New York City Branch Army Community Brooklyn Rank Bugler Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Wabberson, Charles F. County Suffolk Branch Marines Community Huntington Rank Regiment 94th Company Cause Killed in action Date 06/06/1918 Region Long Island
Name Wachowiez, John County Monroe Branch Army Community Rochester Rank Private Regiment 326th Infantry Cause Pulmonary tuberculosis Date 01/22/1918 Region Upstate
Name Wachtel, Maurice County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 09/16/1918 Region NYC
Name Wachter, Joseph J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 31st Artillery Cause Broncho pneumonia Date 11/16/1918 Region NYC
Name Wackford, Cliff Van Buren County Chenango Branch Army Community Oxford Rank Corporal Regiment 7th Inf Parenehumatous nephritis Cause Not indicated Date 02/18/1919 Region Upstate
Name Waddell, Frank S. County Yates Branch Army Community Penn Yan Rank Private Regiment 18th Battalion, Syracuse Redruit Camp Cause Pneumonia Date 10/06/1918 Region Upstate
Name Wade, Edward A County New York City Branch Army Community New York City Rank Private 1st class Regiment 60th Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Wade, Ellis County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 59th CAC Cause Disease Date 12/27/1918 Region NYC
Name Wadleigh, George Edward County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 10/24/1918 Region Upstate
Name Wadsworth, James L County Genesee Branch Army Community Temple Hill Rank Private Regiment 165th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Wagner, Dewey County New York City Branch Navy Community Brooklyn Rank Fireman, 2nd class Regiment USNRF Cause Not indicated Date 07/18/1919 Region NYC
Name Wagner, Frank J County Erie Branch Army Community Buffalo Rank Corporal Regiment 7th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Wagner, Gregory County Allegany Branch Army Community Belmont Rank Private Regiment 148th Inf Cause Killed in action Date 11/03/1918 Region Upstate
Name Wagner, Gustave C County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Wagner, Henry County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 10/26/1918 Region NYC
Name Wagner, Ivan John County Oneida Branch Army Community Utica Rank Corporal Regiment 7th Infantry Cause Killed in action Date 07/26/1918 Region Upstate
Name Wagner, Jacob C. County Suffolk Branch Army Community Bayshore Rank Mess Sergeant Regiment 27th Division Cause Influenza and pneumonia Date 10/30/1918 Region Long Island
Name Wagner, John H County Orange Branch Army Community Montgomery Rank Private 1st class Regiment 366th Infantry Cause Killed in action Date 09/07/1918 Region Hudson Valley
Name Wahlstadt, Harold County New York City Branch Army Community Bronx Rank Private Regiment 305th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Wainwright, Wesley J. County Otsego Branch Army Community Maryland Rank Private Regiment 1st Pioneer Infantry Cause Lobar pneumonia Date 09/22/1918 Region Upstate
Name Waiser, Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Field Artillery Cause Wounds Date 09/03/1918 Region NYC
Name Wait, William W. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment Signal E.R. Corps Cause Aeroplane accident Date 05/09/1918 Region Upstate
Name Waite, Alan County Westchester Branch Army Community Yonkers Rank 1st Lieutenant Regiment 372nd Infantry, Field and Staff Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Wakefield, Charles County St Lawrence Branch Army Community Ogdensburg Rank Musician, 3rd class Regiment 50th Infantry Cause traumatic injury to abdomen with internal hemorrhage Date 09/01/1918 Region Upstate
Name Wakefield, Harold J. County Westchester Branch Navy Community Yonkers Rank Gunner's Mate, 3rd class Regiment Cause Not indicated; at Armed Draft Detail Date 11/08/1918 Region Hudson Valley
Name Walasek, John County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 08/27/1918 Region Upstate
Name Walber, Thomas County New York City Branch Army Community Long Island City Rank Private Regiment Ship Repair Shop Unit 301 Cause Lobar pneumonia Date 10/01/1918 Region NYC
Name Wald, Marcus G. County Rensselaer Branch Army Community Renasselaer Rank Private Regiment 311th Infantry Cause Killed in action Date 10/26/1918 Region Upstate
Name Walders, William G. County Oswego Branch Army Community Oswego Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region Upstate
Name Waldman, Louis County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 09/06/1918 Region NYC
Name Waldron, James J County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Wounds Date 10/01/1918 Region Upstate
Name Walenta, Calvin H County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 114th Med Dep Cause Not indicated Date 08/22/1918 Region NYC
Name Walhauer, George M County New York City Branch Army Community Brooklyn Rank Corporal Regiment 148th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Walker, Archibald R County New York City Branch Army Community Glendale Rank Private Regiment 106th Infantry Cause Pneumonia Date 11/15/1918 Region NYC
Name Walker, Ernest Dorando County New York City Branch Navy Community New York City Rank Wardroom Cook Regiment USNRF Cause Not indicated Date 09/26/1917 Region NYC
Name Walker, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Walker, George R. County Nassau Branch Army Community Manhasset Rank Private 1st class Regiment 367th Infantry Cause Peritonitis and pneumonia Date 01/21/1919 Region Long Island
Name Walker, John J County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Walker, Kenneth Knapp County Cayuga Branch Army Community Auburn Rank Private Regiment 6th AA Bn Cause Pneumonia Date 10/07/1918 Region Upstate
Name Walker, Ran St George Jr County New York City Branch Army Community West Brighton Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Walker, Robert County New York City Branch Navy Community Brooklyn Rank Steerage Steward Regiment USNRF Cause Not indicated Date 05/31/1918 Region NYC
Name Walker, Russell T County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 7th Av Instruction Center Cause Disease Date 10/16/1918 Region NYC
Name Walker, Samuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Walker, Warren T County Onondaga Branch Army Community Syracuse Rank Captain Regiment Quartermaster Corps Cause Accident Date 10/10/1918 Region Upstate
Name Walker, William County New York City Branch Navy Community Brooklyn Rank Chief Quartermaster Regiment USN Cause Not indicated Date 11/13/1920 Region NYC
Name Walkowiak, John V County Erie Branch Army Community Buffalo Rank Private Regiment 301st FA Cause Broncho pneum9onuia Date 10/25/1918 Region Upstate
Name Wall, David H 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 Wall, Harry M County Cayuga Branch Army Community Auburn Rank Private Regiment 309th Inf Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Wall, Maurica A County Erie Branch Army Community Buffalo Rank Sgt Regiment 311th Inf Cause Killed in action Date 10/31/1918 Region Upstate
Name Wallace, Addison L. County Wyoming Branch Army Community Perry Rank Private Regiment 307th Field Artillery Cause Killed in action Date 11/02/1918 Region Upstate
Name Wallace, Archie I County Tompkins Branch Army Community Etna Rank Wagoner Regiment 5th Am. Tn. Cause Broncho pneumonia Date 09/19/1918 Region Upstate
Name Wallace, Arthur Pearson County Warren Branch Navy Community Glens Falls Rank Seaman 2nd class Regiment Cause Not indicated Date 01/22/1920 Region Upstate
Name Wallace, David A County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Lobar pneumonia Date 04/24/1918 Region Upstate
Name Wallace, Eugene County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Killed in action Date 06/15/1918 Region NYC
Name Wallace, James T County New York City Branch Army Community Brooklyn Rank Private Regiment 339 Guard & Fire Co Cause Cerebral Thrombosis Date 09/19/1918 Region NYC
Name Wallace, James 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 Wallace, John J County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Field Artillery Cause Auto Accident Date 06/03/1918 Region NYC
Name Wallace, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 6th US Engineers Cause Killed in action Date 07/16/1918 Region NYC
Name Wallenstein, Ferdinand Jr 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 Waller, Edward County New York City Branch Army Community New York City Rank Cook Regiment 369th Infantry Cause Broncho pneumonia Date 02/03/1919 Region NYC
Name Wallington, Fred County St Lawrence Branch Army Community Chappaqua Rank Private Regiment Camp Wheeler Rec Camp Cause Lobar pneumonia Date 11/04/1918 Region Upstate
Name Wallington, Fred County Westchester Branch Army Community Chappaqua Rank Private Regiment Camp wheeler, GA Cause Lobar pneumonia Date 11/04/1918 Region Hudson Valley
Name Wallis, Harold L County Monroe Branch Army Community Greece Rank Private 1st class Regiment 308th Infantry Cause Broncho pneumonia Date 09/18/1918 Region Upstate
Name Walrath, Carey J County Herkimer Branch Army Community Herkimer Rank 1st Lieutenant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Walrath, Carlton D County Herkimer Branch Army Community Herkimer Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Walrath, Charles Richard County Fulton Branch Army Community Gloversville Rank Private Regiment 44th Engrs Cause Pneumonia Date 08/27/1918 Region Upstate
Name Walsch, Jerome F 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 Walsh, Anthony County New York City Branch Army Community New York City Rank Private Regiment 168th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Walsh, Christopher T County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Walsh, Edward County New York City Branch Army Community New York City Rank Cook Regiment 306th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Walsh, Edward Francis County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Walsh, Edward Michael County New York City Branch Army Community Brooklyn Rank Private Regiment Devel Battalion 2 Cause Pneumonia Date 10/16/1918 Region NYC
Name Walsh, Frank J County New York City Branch Navy Community Brooklyn Rank Gunners Mate, 3rd class Regiment USNRF Cause Not indicated Date 01/17/1919 Region NYC
Name Walsh, George F County New York City Branch Army Community Pelham Rank Private Regiment 102d Fld Signal Battalion Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Walsh, George F. County Westchester Branch Army Community Pelham Rank Private Regiment 102nd Field Signal Battalion Cause Broncho pneumonia Date 10/31/1918 Region Hudson Valley
Name Walsh, Gerald Hartigan County Erie Branch Navy Community Buffalo Rank Ldsnm Elect Radio Regiment USNRF Cause Died at Navy Hosp New London CT Date 04/27/1919 Region Upstate
Name Walsh, Harry C County New York City Branch Army Community Brooklyn Rank Bugler Regiment 106th MG Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Walsh, James F. County Nassau Branch Army Community Westbury Rank Corporal Regiment 307th Infantry Cause Killed in action Date 07/21/1918 Region Long Island
Name Walsh, John County New York City Branch Army Community New York City Rank Corporal Regiment 83d Infantry Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Walsh, John County New York City Branch Army Community Port Richmond Rank Private Regiment 3d Eng Tng Regt Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Walsh, John A County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 302d Engineers Cause Killed in action Date 10/16/1918 Region NYC
Name Walsh, John C County New York City Branch Army Community New York City Rank Private Regiment 17th MD, 5th Div Cause Not indicated Date 01/26/1918 Region NYC
Name Walsh, John F County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 106th Infantry Cause Influenza and Broncho Pneumonia Date 10/26/1918 Region NYC
Name Walsh, John J County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Walsh, John N County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Walsh, Joseph County New York City Branch Army Community Brooklyn Rank Horseshoer Regiment 11th Engineers Cause Accidentally Killed by Auto Date 07/28/1918 Region NYC
Name Walsh, Joseph J. County Rensselaer Branch Army Community Troy Rank Private Regiment 126th Infantry Cause Wounds Date 10/05/1918 Region Upstate
Name Walsh, Joseph James County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/31/1918 Region NYC
Name Walsh, Lawrence County New York City Branch Army Community New York City Rank Private 1st class Regiment 3d Infantry Cause Fracture of Base of Brain, result of fall from bluff Date 05/12/1917 Region NYC
Name Walsh, Michael County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/24/1918 Region NYC
Name Walsh, Michael J. County Nassau Branch Army Community Hempstead Rank Captain Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region Long Island
Name Walsh, Richard Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Walsh, Robert L County Fulton Branch Army Community Broadalbin Rank Mechanic Regiment 327th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Walsh, Simon P County Cattaraugus Branch Army Community Olean Rank Private Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Walsh, William M County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Walsh, William T County New York City Branch Army Community New York City Rank Private 1st class Regiment 102d Engineers Cause Wounds Date 09/26/1918 Region NYC
Name Walter, Arthur County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 110th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Walter, Glenn E County Herkimer Branch Army Community Little Falls Rank Private Regiment Btry F, 105th FA Cause Lobar pneumonia Date 03/09/1919 Region Upstate
Name Walter, Leslie J County Erie Branch Army Community Akron Rank Private Regiment 311th Inf Cause Killed in action Date 11/02/1918 Region Upstate
Name Walter, William County New York City Branch Army Community Brooklyn Rank Private Regiment 42d Infantry Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Walter, William County New York City Branch Army Community New York City Rank Private Regiment 42d Infantry Cause Lobar pneumonia Date 10/01/1918 Region NYC
Name Waltermire, Albert Louis County Columbia Branch Army Community Philmont Rank Private Regiment 1st RSAT Corps Cause Pneumonia Date 10/21/1918 Region Upstate
Name Walters, Albert County Orange Branch Army Community Middletown Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Walters, Arthur County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Pneumonia Date 10/26/1918 Region NYC
Name Walters, Charles F County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Battalion, 153d Dep Brigade Cause Pneumonia Date 10/14/1918 Region NYC
Name Walters, Robert C County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th Field Artillery Cause Killed in action Date 10/30/1918 Region NYC
Name Walters, Valentine H County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 304th Field Artillery Cause Killed in action Date 08/23/1918 Region NYC
Name Waltman, George R County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Quartermaster Corps Cause Wounds Date 07/09/1919 Region NYC
Name Walton, Charles C County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Walton, Edward County New York City Branch Army Community New York City Rank Wagoner Regiment 323d Infantry Cause Pneumonia Date 10/11/1918 Region NYC
Name Walton, Thomas L. County Steuben Branch Navy Community Corning Rank Fireman 3rd class Regiment U.S.N.R.F. Cause Died (cause not stated) Date 12/15/1918 Region Upstate
Name Walz, Floyd A. County Wayne Branch Army Community Walworth Rank Private Regiment Ordinance Detachment Cause Broncho pneumonia Date 10/10/1918 Region Upstate
Name Wanamaker, Harry S County Rockland Branch Army Community Suffern Rank Private Regiment 9th Bn, 153rd Dep Brig Cause Lobar pneumonia Date 10/02/1918 Region Hudson Valley
Name Wanamaker, John H County New York City Branch Army Community Brooklyn Rank Private Regiment 12th Cavalry Cause Disease Date 08/16/1917 Region NYC
Name Wanamaker, John H County New York City Branch Army Community Brooklyn Rank Private Regiment 12th Cavalry Cause Peritonitis (Kicked by Horse) Date 08/16/1917 Region NYC
Name Wanders, Fred E County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 152d Dep Brigade Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Wandless, Walter A County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 07/31/1918 Region NYC
Name Wannenwetsch, Edward W County Erie Branch Army Community Buffalo Rank Private Regiment 76th FA Cause Lobar pneumonia Date 01/29/1918 Region Upstate
Name Wanser, James Dixon County New York City Branch Marines Community Brooklyn Rank Corporal Regiment 5th Regiment Cause Disease Date 01/25/1919 Region NYC
Name Wanstall, Frederick County New York City Branch Army Community New York City Rank Sergeant Regiment Base Hospital Cause Lobar pneumonia Date 02/18/1918 Region NYC
Name Ward, Arnold Peter County New York City Branch Navy Community Brooklyn Rank Machinists Mate, 2nd class Regiment USNRF Cause Not indicated Date 09/30/1918 Region NYC
Name Ward, Dorr R. Jr. County Steuben Branch Army Community Painted Post Rank Private Regiment 157th Depot Brigade Cause Pneumonia Date 10/09/1918 Region Upstate
Name Ward, Francis J County Chemung Branch Army Community Pine Valley Rank Corporal Regiment 108th Inf Cause Wounds Date 10/29/1918 Region Upstate
Name Ward, Frank E County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment COTS Cause Pneumonia Date 09/20/1918 Region NYC
Name Ward, Galbraith County New York City Branch Army Community New York City Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ward, John B. County Jefferson Branch Army Community Watertown Rank Private Regiment 312th Engineers Cause Disease Date 10/19/1918 Region Upstate
Name Ward, John W 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 Ward, Joseph F County New York City Branch Army Community New York City Rank Private 1st class Regiment Div MG Battalion Cause Killed in action Date 05/30/1918 Region NYC
Name Ward, Lloyd J. County Lewis Branch Army Community Lowville Rank Private Regiment 305th Field Artillery Cause Lobar pneumonia Date 07/20/1918 Region Upstate
Name Ward, Marquand 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 Ward, Narcise J County Onondaga Branch Army Community Syracuse Rank Private Regiment 1st United States. Army Hq Regt Cause abscess on lung after operation Date 06/26/1918 Region Upstate
Name Ward, Nelson County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Not indicated Date 08/16/1918 Region NYC
Name Ward, Wialliam HJr County Cayuga Branch Army Community Auburn Rank Sgt Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Ward, William J County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Warden, Sidney A County Onondaga Branch Army Community Syracuse Rank Private Regiment Quartermaster Corps, Camp Mills Cause Influenza and Lobar Pneumonia Date 12/30/1918 Region Upstate
Name Ware, Joseph G. County Niagara Branch Army Community Somerset Rank Private Regiment 153rd Dep Brigade Cause Disease Date 11/09/1917 Region Upstate
Name Wareing, Edgar Thomas County Albany Branch Navy Community Albany Rank QM 2nd cl Avn Regiment USN Cause Not indicated Date 06/23/1918 Region Upstate
Name Warfield, Thornton County New York City Branch Navy Community Brooklyn Rank Chief Machinists Mate Regiment USNRF Cause Not indicated Date 09/26/1918 Region NYC
Name Wargo, Frank County New York City Branch Navy Community Brooklyn Rank Fireman, 2nd class Regiment USN Cause Not indicated Date 02/26/1918 Region NYC
Name Wargon , Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Waring, Thomas P County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 2d Pioneer Infantry Cause Fracture of Base of Skull Date 07/15/1919 Region NYC
Name Waring, William W County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 11 Aero Sq Cause Disease Date 10/31/1918 Region Upstate
Name Wark, Frank M County New York City Branch Army Community Brooklyn Rank Private Regiment 102d Am Tn Cause Dysentery Date 08/28/1918 Region NYC
Name Warner, Alfred George County Onondaga Branch Army Community Syracuse Rank Private Regiment 348th Infantry Cause Influenza and Lobar Pneumonia Date 01/31/1919 Region Upstate
Name Warner, Austin D County Onondaga Branch Army Community Solvay Rank Private Regiment 108th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Warner, Badil E County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Warner, Clayton Lewis County Monroe Branch Army Community Irondequoit Rank Private 1st class Regiment 2nd Bn, Intl Sec, 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Warner, Floyd C. County Seneca Branch Army Community Waterloo Rank Private Regiment 306th Machine Gun Battalion Cause Killed in action Date 09/13/1918 Region Upstate
Name Warner, Fritz County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 23d Inf Cause Wounds Date 06/29/1918 Region Upstate
Name Warner, James C County Chenango Branch Army Community New Berlin Rank Sgt 1st cl Regiment 310th Inf Cause Broncho pneumonia Date 12/24/1918 Region Upstate
Name Warner, Ralph County Washington Branch Army Community Granville Rank Private Regiment 312th Infantry Cause Killed in action Date 10/23/1918 Region Upstate
Name Warner, William A County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Lobar pneumonia Date 10/07/1918 Region NYC
Name Warnstadt, Julian A County New York City Branch Army Community New York City Rank Private 1st class Regiment Headquarters, 302d Sn Tn Cause Influenza, Lobar Pneumonia,Nephritis Date 02/05/1919 Region NYC
Name Warren, Cassimir M County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Warren, Chester I County Rensselaer Branch Army Community Troy Rank Major Regiment Ord Cause Disease Date 05/26/1919 Region Upstate
Name Warren, John E County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Warren, Leonard County Jefferson Branch Army Community Glen Park Rank Private Regiment 325th Infantry Cause Lobar pneumonia Date 02/10/1919 Region Upstate
Name Warren, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 304th MG Battery Cause Killed in action Date 11/09/1918 Region NYC
Name Warren, Philip Van C. County Westchester Branch Marines Community Croton-on-the-Hudson Rank Regiment Barracks Detail Cause Influenza Date 10/11/1918 Region Hudson Valley
Name Warren, Robert F County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 50th Infantry Cause Killed in action Date 11/05/1918 Region Upstate
Name Warren, William J County Monroe Branch Army Community Scottsville Rank Private Regiment 310th Infantry Cause Broncho pneumonia Date 02/17/1919 Region Upstate
Name Warruska, John County New York City Branch Army Community New York City Rank Private Regiment 157th Dep Brig Cause Pneumonia Date 10/01/1918 Region NYC
Name Warschauer, Edward County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Warshaw, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment Med Enl Res Corps Cause Influenza Date 11/22/1918 Region NYC
Name Washburn, Glenn County Oneida Branch Army Community Glenmore Rank Corporal Regiment 125th Infantry Cause Killed in action Date 08/29/1918 Region Upstate
Name Washburn, Horace D. County Saratoga Branch Marines Community Palmer Falls Rank Corporal Regiment USS Maine Cause Wounds Date 06/11/1918 Region Upstate
Name Washburn, Jasper Newton County Chautauqua Branch Army Community Ripley Rank Private 1st class Regiment 112th Inf Cause Killed in action Date 08/07/1918 Region Upstate
Name Wasserman, Jack County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 07/01/1918 Region NYC
Name Watehaskie, Walter County Erie Branch Army Community Buffalo Rank Private Regiment 61st Inf Cause Killed in action Date 11/07/1918 Region Upstate
Name Waterbury, George H. County Saratoga Branch Army Community Stillwater Rank Private Regiment Camp Gaillard, Canal Zone Cause Influenza and pneumonia Date 09/05/1918 Region Upstate
Name Waterbury, Joel N. County Madison Branch Army Community Canastota Rank Private Regiment 325th Infantry Cause Pulmonary tuberculosis Date 02/09/1919 Region Upstate
Name Waterbury, Rowland W. County Saratoga Branch Army Community Saratoga Springs Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/25/1918 Region Upstate
Name Waterman, Chandler County New York City Branch Army Community Brooklyn Rank Cook Regiment Special Unit 557th Amb Serv Cause Wounds Date 04/30/1918 Region NYC
Name Waterman, Frederick H. Jr. County Montgomery Branch Army Community Amsterdam Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region Upstate
Name Waters, Cornelius County Onondaga Branch Army Community Solvay Rank Private Regiment TrI, 3rd Cavalry Cause Influenza and Broncho Pneumonia Date 09/25/1919 Region Upstate
Name Waters, Harold B. County Jefferson Branch Army Community Watertown Rank Cook Regiment 346th Infantry Cause Lobar pneumonia Date 02/04/1919 Region Upstate
Name Waters, Jamews W County Erie Branch Army Community Buffalo Rank Private Regiment 37th Engrs Cause Pneumonia Date 03/25/1918 Region Upstate
Name Waters, Jos P County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Lobar pneumonia Date 02/10/1919 Region NYC
Name Waters, Philip J County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Accidental Discharge of Bomb Date 06/03/1918 Region NYC
Name Waterstrat, Norman A County Erie Branch Army Community Tonowanda Rank Corporal Regiment 357th Inf Cause Wounds Date 10/28/1918 Region Upstate
Name Wathsock, Arthur County Essex Branch Army Community North Hudson Rank Private Regiment 7th Regt FA Repl Draft Cause Pneumonia Date 09/30/1918 Region Upstate
Name Watin, Solomon County New York City Branch Army Community Bronx Rank Private Regiment 23d Infantry Cause Killed in action Date 06/29/1918 Region NYC
Name Watkins, Lionel Godfrey County New York City Branch Army Community Port Richmond, Staten Island Rank Sergeant Regiment 107th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Watley, William C. County Westchester Branch Army Community Mt. Kisko Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/12/1918 Region Hudson Valley
Name Watson, Arthur T County New York City Branch Army Community Brooklyn Rank Rct Regiment Unassigned Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Watson, Francis B County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 103d Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Watson, Frank James County Oswego Branch Army Community Oswego Rank Private Regiment 12th Field Artillery Cause Not indicated Date 05/16/1918 Region Upstate
Name Watson, Freeman County Hamilton Branch Army Community Blue Mountain Lake Rank Private Regiment 334th F A Cause Pneumonia Date 10/03/1918 Region Upstate
Name Watson, James County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Watson, James County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 8th MG Battalion Cause Motorcycle accident Date 09/16/1918 Region NYC
Name Watson, James B. County Westchester Branch Army Community Yonkers Rank Private Regiment Camp Upton Cause Lobar pneumonia Date 01/17/1918 Region Hudson Valley
Name Watson, Robert E. County Suffolk Branch Army Community Amityville Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 10/12/1918 Region Long Island
Name Watson, William C County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 307th Field Artillery Cause Wounds Date 09/25/1918 Region NYC
Name Watton, John County New York City Branch Army Community Brooklyn Rank Corporal Regiment 347th Infantry Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Watzka, William P County Ulster Branch Army Community East Kingston Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/14/1918 Region Hudson Valley
Name Way, Arthur E. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Way, Harry A County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Bronchitis Date 10/17/1918 Region Upstate
Name Wayman, George A. County Sullivan Branch Army Community Monticello Rank Private Regiment 306th Infantry Cause Killed in action Date 10/15/1918 Region Long Island
Name Weathered, Charles B Jr County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Weaver, Elmer S County Cayuga Branch Army Community Auburn Rank Private Regiment 358th Inf Cause Killed in action Date 10/27/1918 Region Upstate
Name Weaver, John H., Jr. County Westchester Branch Army Community Ossining Rank Private 1st class Regiment 165th Infantry Cause Enterocolitis Date 08/23/1918 Region Hudson Valley
Name Weaver, John Howard County New York City Branch Marines Community Brooklyn Rank 2nd Lieutenant Regiment Cause Airplane accident Date 08/26/1920 Region NYC
Name Weaver, Ralph Blaine County Chautauqua Branch Army Community Cherry Creek Rank Private Regiment New Rct Dep Cp Wheeler GA Cause Lobar pneumonia Date 11/11/1918 Region Upstate

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP