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 Webb, William A County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Weber, Arthur HJ County Erie Branch Army Community Buffalo Rank Private Regiment 109th MG Bn Cause Acuteenterocolitis Date 09/22/1918 Region Upstate
Name Weber, Bernard M County New York City Branch Army Community Brooklyn Rank Private Regiment 312th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Weber, Charles F County New York City Branch Army Community Brooklyn Rank Private Regiment 314th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Weber, Francis Xavier County Erie Branch Navy Community Sloan Rank Firmn 3rd cl Regiment USN Cause Died at Nav Hosp New York NY Date 07/24/1917 Region Upstate
Name Weber, Frederick Charles County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated Date 01/24/1919 Region NYC
Name Weber, George H County New York City Branch Army Community Richmond Hill Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Weber, George L. County Suffolk Branch Army Community Patchogue Rank Private Regiment 127th Infantry Cause Killed in action Date 09/01/1918 Region Long Island
Name Weber, Harry R County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 302d Engineers Cause Wounds Date 08/17/1918 Region NYC
Name Weber, Henry W County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 09/08/1918 Region NYC
Name Weber, John T County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 09/05/1918 Region NYC
Name Weber, Joseph H County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Weber, Philip County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Weber, Richard D County New York City Branch Army Community Brooklyn Rank Private Regiment 501st Engineers Cause Lobar pneumonia Date 10/26/1918 Region NYC
Name Webner, Charles J County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry D, 307th FA Cause Killed in action Date 09/11/1918 Region Upstate
Name Webster, Churchill P County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Measles and pneumonia Date 10/23/1918 Region NYC
Name Webster, Claude County Allegany Branch Army Community Scio Rank Private Regiment 307th Engrs Cause Pneumonia Date 11/24/1917 Region Upstate
Name Webster, Herbert Edgar County New York City Branch Navy Community Brooklyn Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 02/26/1918 Region NYC
Name Webster, Herbert L County Allegany Branch Army Community Wellsville Rank Private Regiment 312th Inf Cause Killed in action Date 10/25/1918 Region Upstate
Name Webster, Pearl F County New York City Branch Army Community New York City Rank Corporal Regiment 807th Pioneer Infantry Cause Lobar pneumonia Date 11/16/1918 Region NYC
Name Webster, Stephen R. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Webster, Willard M County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Weeber, Frederick A County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Field Artillery Cause Killed in action Date 08/25/1918 Region NYC
Name Weed, Frank W E County Dutchess Branch Army Community Poughkeepsie Rank Mechanic Regiment 106th MG Bn Cause Influenza Date 10/13/1918 Region Hudson Valley
Name Weed, John C. County Montgomery Branch Army Community Amsterdam Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Weeks, Jerome E. County Saratoga Branch Army Community Saratoga Springs Rank Private Regiment 328th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Weeks, Roy E. County Wyoming Branch Army Community Warsaw Rank Private Regiment 7th Training Battalion, 153rd Depot Brigade Cause Lobar pneumonia, acute parenchymatous Date 06/01/1918 Region Upstate
Name Weeks, William Earl County Broome Branch Marines Community Itaska Rank Regiment 51st Co Cause Wounds Date 06/15/1918 Region Upstate
Name Weeks, William F County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 06/16/1918 Region NYC
Name Weells, Frank H County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Wegnan, Frederick County Sullivan Branch Army Community Fremont Center Rank Private Regiment 157th Depot Brigade Cause Pneumonia Date 03/02/1919 Region Long Island
Name Weide, Earl C County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Weidenborner, Fred L County Monroe Branch Army Community Rochester Rank Private Regiment Btry F, 17th FA Cause accident from train Date 07/29/1918 Region Upstate
Name Weidman, John C County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Killed in action Date 09/21/1918 Region Upstate
Name Weidner, Jos A County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Weil, Evelyn Freda County New York City Branch Navy Community New York City Rank Yoeman 3rd class Regiment USNRF Cause Not indicated Date 02/19/1919 Region NYC
Name Weil, Milton County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Weil, Richard County New York City Branch Army Community New York City Rank Major Regiment M C Cause Disease Date 11/19/1917 Region NYC
Name Weiler, Edward County New York City Branch Army Community New York City Rank Sergeant Regiment 326th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Weiler, William A County Erie Branch Army Community Buffalo Rank Private Regiment 18th Bn Syracuse Ret Cp Cause Pneumonia Date 09/24/1918 Region Upstate
Name Weill, Earle B 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 Weinand, Judson L County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th MG Battalion Cause Killed in action Date 10/06/1918 Region NYC
Name Weinberg, Samuel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 15th Field Artillery Cause Killed in action Date 11/01/1918 Region NYC
Name Weinberger, Meyer County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Lobar pneumonia Date 03/14/1919 Region NYC
Name Weiner, Fred County New York City Branch Army Community New York City Rank Private Regiment 6th Army Corps Cause Broncho pneumonia Date 09/22/1918 Region NYC
Name Weiner, Harry County New York City Branch Army Community New York City Rank Corporal Regiment 26th Infantry Cause Wounds Date 07/27/1918 Region NYC
Name Weiner, Isidor County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Weinhauer, George H County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 304th Field Artillery Cause Killed in action Date 09/04/1918 Region NYC
Name Weinman, John Phillip County Ontario Branch Army Community Clifton Springs Rank Private 1st class Regiment 311th Infantry Cause Measles and broncho pneumonia Date 12/21/1918 Region Upstate
Name Weinrich, Albert County New York City Branch Army Community Brooklyn Rank Private Regiment 30th Infantry Cause Wounds Date 06/07/1918 Region NYC
Name Weinstein, Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment 33d Infantry Cause Pneumonia Date 11/28/1918 Region NYC
Name Weinstein, Isidore County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Weinstein, Jacob County Chemung Branch Navy Community Elmira Rank Hosp App 1st cl Regiment USNRF Cause Not indicated; on USN Hosp Sep 30,1918 Date Region Upstate
Name Weinstein, Louis County New York City Branch Army Community New York City Rank Private Regiment Rct Camp 4 Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name Weintraub, David A County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 153d Dep Bde Cause Broncho pneumonia Date 11/27/1918 Region Upstate
Name Weintraub, Morris County New York City Branch Army Community New York City Rank Bugler Regiment 9th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Weintraub, Samuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Weintraub, Solomon County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Weir, George A. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment General Hospital 43 Cause Accidental drowning Date 04/21/1919 Region Hudson Valley
Name Weir, John Smith County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Weis, Arthur J County Onondaga Branch Army Community Syracuse Rank Private Regiment SATC, Syracuse University Cause Pneumonia Date 10/09/1918 Region Upstate
Name Weisansal, Edward Nich County Erie Branch Navy Community Buffalo Rank Firmn 1st cl Regiment USN Cause Not indicated Date 06/14/1918 Region Upstate
Name Weisbrodt, Walter H. County Rensselaer Branch Army Community Renasselaer Rank Private 1st class Regiment 106th M. G. Battalion Cause Killed in action Date 09/27/1918 Region Upstate
Name Weiser, Frank County New York City Branch Army Community Brooklyn Rank Corporal Regiment 152d Dep Brig Cause Pneumonia Date 10/05/1918 Region NYC
Name Weisler, Henry County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Field Artillery Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Weiss, Frank County New York City Branch Army Community New York City Rank Private Regiment 77th Field Artillery Cause Drowning Date 01/14/1919 Region NYC
Name Weiss, Israel 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 Weiss, John County New York City Branch Navy Community Middle Village Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 09/23/1918 Region NYC
Name Weiss, Samuel County New York City Branch Marines Community New York City Rank Regiment Cause Not indicated Date 02/13/1920 Region NYC
Name Weissglass, Sam, Jr County Oneida Branch Army Community Rome Rank SGT Regiment Sr Gr, Quartermaster Corps, S for Bkrs and Cooks Cause Pneumonia Date 10/07/1918 Region Upstate
Name Welch, Edwin County New York City Branch Army Community Brooklyn Rank Private Regiment 302d Engineers Cause Killed in action Date 11/08/1918 Region NYC
Name Welch, Frank H County St Lawrence Branch Army Community Hermon Rank Private Regiment 504th Engineers Cause Peritonitis Date 03/12/1918 Region Upstate
Name Welch, Harry James County Cayuga Branch Marines Community Auburn Rank Chief Mach Mate Regiment Cause Not indicated Date 05/07/1919 Region Upstate
Name Welch, John E. County Livingston Branch Army Community Dansville Rank Private Regiment 19th Battalion ,Syracuse Ret. Camp Cause Pneumonia Date 10/03/1918 Region Upstate
Name Welch, John J. County Niagara Branch Army Community Niagara Falls Rank 1st Lieutenant Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Welch, Samuel G County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Welch, William J. County Washington Branch Army Community Greenwich Rank Private Regiment [S.n. C.F. Medical Support Depot] Cause Broncho pneumonia Date 10/10/1918 Region Upstate
Name Welden, Harrison D. County Oswego Branch Army Community Oswego Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Weldon, Matthew J County New York City Branch Army Community New York City Rank Private Regiment 52d Pioneer Infantry Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Welinsky, Arthur County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Well, Edward Joseph County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 104th MG Battalion Cause Killed in action Date 08/14/1918 Region NYC
Name Wellerson, John Mortimer County New York City Branch Navy Community Brooklyn Rank Boatswain's mate 1st class Regiment USNRF Cause Not indicated Date 10/23/1918 Region NYC
Name Wellin, Harry County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Wellman, Willard County Allegany Branch Navy Community Friendship Rank Chief Elec Radio Regiment USNRF Cause Not indicated Date 10/24/1918 Region Upstate
Name Wells , Edward County Clinton Branch Army Community Plattsburgh Rank Private Regiment 2d Pion Inf Cause Broncho pneumonia Date 11/09/1918 Region Upstate
Name Wells , Moses County Clinton Branch Army Community Plattsburgh Rank Private 1st class Regiment 2d AA MG Bn Cause Wounds Date 11/02/1918 Region Upstate
Name Wells, Brooks H County New York City Branch Army Community New York City Rank Captain Regiment M C Cause Accident Date 07/06/1917 Region NYC
Name Wells, Elwin D. County Warren Branch Army Community North Creek Rank Private Regiment Camp Devens March Repl. Draft Cause Measles and broncho pneumonia Date 03/09/1918 Region Upstate
Name Wells, George C. County Sullivan Branch Army Community Livingston Manor Rank Private Regiment 22nd Infantry Cause Pneumonia Date 10/02/1918 Region Long Island
Name Wells, George L County Onondaga Branch Army Community Syracuse Rank SGT Regiment 803rd Aero Repair Squadron Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Wells, Harry M. County Suffolk Branch Navy Community Mattituck Rank Seaman Regiment Cause Not indicated; at Hospital, Huntington, NY Date 08/06/1917 Region Long Island
Name Wells, Morton K. County Warren Branch Army Community Glens Falls Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Wells, Osbourne County Nassau Branch Army Community Freeport Rank Private Regiment 15th Machine Gun Battalion Cause Tuberculosis Date 11/01/1918 Region Long Island
Name Wells, Sherry G County Essex Branch Army Community Ticonderoga Rank Cook Regiment 71st Inf Cause Disease Date 10/02/1918 Region Upstate
Name Wells, Vinton Rogers County Warren Branch Navy Community Bolton Landing Rank Seaman 2nd class Regiment Cause Not indicated Date 03/10/1918 Region Upstate
Name Welnor, Aloysius County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Welsch, William County Westchester Branch Army Community Montrose Rank Private Regiment 20th Battalion, Syracuse Camp Cause Pneumonia Date 10/06/1918 Region Hudson Valley
Name Welsh, Alfred A County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Welsh, Frank E County New York City Branch Army Community Bronx Rank Private 1st class Regiment Quartermaster Corps Cause Pneumonia Date 10/12/1918 Region NYC
Name Welsh, Howard T. County Niagara Branch Army Community Niagara Falls Rank Sergeant Regiment 357th M. T. C. Cause Tuberculosis Date 11/24/1919 Region Upstate
Name Welsh, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Welty, Frank George County Oneida Branch Navy Community Utica Rank Pharmacists Mate, 2nd class Regiment Cause Not indicated Date 06/06/1918 Region Upstate
Name Welz, Walter W. County Wyoming Branch Army Community Warsaw Rank Private Regiment USA School Aerial Photography Cause Pneumonia Date 10/21/1918 Region Upstate
Name Wemple, Everett J. County Schenectady Branch Army Community Schenectady Rank Private Regiment Camp Taylor, KY Cause Scarlet fever Date 01/20/1919 Region Upstate
Name Wend, William County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Wendel, George H County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 08/04/1918 Region NYC
Name Wendelin, Arthur G County New York City Branch Army Community Brooklyn Rank Battalion Sergeant Major Regiment 40th Infantry Cause Chronic Myocarditis Date 01/03/1919 Region NYC
Name Wendt, Ernest J County Erie Branch Army Community Tonowanda Rank Private 1st class Regiment 102d Engrs Cause Killed in action Date 09/29/1918 Region Upstate
Name Wenglowski, Mike County New York City Branch Army Community New York City Rank Private Regiment 152 Dep Brigade Cause Meningitis Date 07/18/1918 Region NYC
Name Wenkowski, Paul County New York City Branch Army Community Brooklyn Rank Private Regiment 42d Infantry Cause Lobar pneumonia Date 10/10/1918 Region NYC
Name Wennik, Samuel County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 305th Infantry Cause Nephritis Date 04/14/1918 Region NYC
Name Wentworth, Carl P. County Saratoga Branch Army Community Moreau Rank Private Regiment 305th Infantry Cause Influenza and pneumonia Date 05/03/1919 Region Upstate
Name Wentworth, william H. County Steuben Branch Army Community Hornell Rank Private Regiment 307th Infantry Cause Killed in action Date 09/01/1918 Region Upstate
Name Wenz, Joseph J County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Wenz, Richard J County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/01/1918 Region Upstate
Name Wenzel, Mortimer J County Monroe Branch Army Community Rochester Rank Private Regiment Quartermaster Corps, Misc Det, Cp Kearney, CA Cause cause not shown, Los Angeles Date 12/27/1919 Region Upstate
Name Wernald, James County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Werner, Alex J 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 Werner, Frederick G County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Werner, George County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Werner, Lewis 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 Werther, Aaron County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Quartermaster Corps Cause Accidentally Electrocuted Date 05/14/1918 Region NYC
Name Wesch, William P.J. County Suffolk Branch Army Community Babylon Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 09/23/1918 Region Long Island
Name Wesche, Richard County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 11/05/1917 Region NYC
Name Weschner, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 07/24/1918 Region NYC
Name Wescott, Charles E. County Steuben Branch Army Community Bath Rank Private Regiment 7th Infantry Cause Killed in action Date 07/16/1918 Region Upstate
Name Wescott, John H. County Warren Branch Army Community Bakers Mills Rank Private Regiment 328th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Wesner, Andrew Jr County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 08/25/1918 Region NYC
Name Wesp, Franklin P County Erie Branch Army Community Gerdenville Rank Private 1st class Regiment 3d MG Bn Cause Killed in action Date 07/18/1918 Region Upstate
Name Wessler, Frederick County New York City Branch Army Community New York City Rank Private Regiment 3d Dev Battalion Cause Broncho pneumonia Date 10/01/1918 Region NYC
Name Westcott, Percy Douane County Madison Branch Marines Community Eaton Rank Regiment G, S.O.S Hospital Cause Scarlet fever Date 09/25/1918 Region Upstate
Name Westcott, William County Rensselaer Branch Army Community Berlin Rank Private Regiment 363rd Infantry Cause Killed in action Date 10/31/1918 Region Upstate
Name Westeich, Rudolph County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Diaphragmatic Hernia Date 07/26/1919 Region NYC
Name Westfall, Elmer E. County Tioga Branch Army Community Newark Valley Rank Private Regiment 312th Infantry Cause Lobar pneumonia Date 02/15/1919 Region Upstate
Name Weston, Bartley J County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 09/24/1918 Region NYC
Name Westphalen, Frank Jos County New York City Branch Army Community New York City Rank Private Regiment 304th Field Artillery Cause Nephritis and Valvular Heart Disease Date 12/21/1918 Region NYC
Name Weter, Paul Herbert County Erie Branch Army Community Buffalo Rank Private Regiment 306th MG BN Cause Killed in action Date 09/18/1918 Region Upstate
Name Wetmore, Albert A. County Lewis Branch Army Community Port Leyden Rank Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region Upstate
Name Wetz, Carl T County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Wetzel, Joe County New York City Branch Army Community Brooklyn Rank Mr Engr, Jr Gr Regiment 6th Engineers Cause Lobar pneumonia Date 10/13/1918 Region NYC
Name Wetzler, Irving County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Wever, Joseph F. County Suffolk Branch Army Community Sayville Rank Sergeant Regiment 302nd Engineers Cause Killed in action Date 08/23/1918 Region Long Island
Name Weyuker, George County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Wezansing, Didrik County New York City Branch Navy Community Stapleton, SI Rank Chief boatswain's mate Regiment USN Cause Not indicated Date 01/04/1919 Region NYC
Name Whalen, Andrew H. County Washington Branch Army Community Whitehall Rank Private Regiment 154th Dep Brigade Cause Influenza and Broncho Pneumonia Date 10/08/1918 Region Upstate
Name Whalen, David J County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Field Artillery Cause Broncho pneumonia Date 02/04/1919 Region NYC
Name Whalen, Herbert County Niagara Branch Army Community Niagara Falls Rank Private Regiment 1st Dep. Div Cause Drowning Date 07/06/1918 Region Upstate
Name Whalen, John J County Allegany Branch Army Community Caneada Rank Private Regiment 11 Bn 153 Dep Bde Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Whalen, Lawrence J County New York City Branch Army Community Richmond Hill Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Whalen, Michael F. County Rensselaer Branch Army Community Troy Rank Private Regiment 51st Pioneers Infantry Cause Wounds Date 10/14/1918 Region Upstate
Name Whalen, Ray C. County Jefferson Branch Army Community Sackets Harbor Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Whalen, Richard John County New York City Branch Navy Community Brooklyn Rank Commissary steward Regiment USNRF Cause Not indicated Date 09/27/1918 Region NYC
Name Whalen, William H., Jr. County Westchester Branch Army Community Yonkers Rank Private Regiment 305th Infantry Cause Killed in action Date 11/01/1918 Region Hudson Valley
Name Wheaton, Arlie E County Erie Branch Army Community Tioga County Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Wheeler, Arthur H County Albany Branch Army Community Albany Rank 1st Lieutenant Regiment Cp Kearney CA Cause Disease Date 10/26/1918 Region Upstate
Name Wheeler, Arthur H County Fulton Branch Army Community Gloversville Rank Sgt Regiment 105th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Wheeler, Charlie County Yates Branch Army Community Penn Yan Rank Private Regiment Quarter Master Corps Cause Lobar pneumonia Date 10/19/1918 Region Upstate
Name Wheeler, Edward County Columbia Branch Army Community Hudson Rank Sgt Regiment 51st Pion Inf Cause Lobar pneumonia Date 02/16/1918 Region Upstate
Name Wheeler, Edwin Forrest County New York City Branch Navy Community Staten Island Rank Lieutenant Regiment Cause Not indicated Date 10/09/1919 Region NYC
Name Wheeler, George G. County Washington Branch Army Community Whitehall Rank Private Regiment 29th Prov. Ord Dep Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Wheeler, Harlan M County Allegany Branch Army Community Cuba Rank Corporal Regiment 327th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Wheeler, John E. County Madison Branch Army Community Chittenango Station Rank Corporal Regiment 23rd Infantry Cause Wounds Date 10/07/1918 Region Upstate
Name Wheeler, Karl H County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 168th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Wheeler, Thomas M County New York City Branch Army Community Hollis Rank Private 1st class Regiment 127th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Wheeler, Walter S. County Nassau Branch Army Community Hicksville Rank Corporal Regiment Motor Supply Train 417 Cause Broncho pneumonia Date 09/26/1918 Region Long Island
Name Wheelock, Clarence R County Chautauqua Branch Army Community Kennedy Rank Private 1st class Regiment Kelly Fld TX Cause Meningitis Date 05/20/1918 Region Upstate
Name Wheelock, Myron County Erie Branch Navy Community East Concord Rank Electrn 2nd cl Regiment USN Cause Not indicated; on USS Cyclops Date 06/14/1918 Region Upstate
Name Whelan, Dominic William County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Wounds Date 08/13/1918 Region Upstate
Name Whelan, James Boyle County New York City Branch Army Community New York City Rank Corporal Regiment 53d Pioneer Infantry Cause Pneumonia Date 09/19/1918 Region NYC
Name Whelan, Michael F County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Whelan, William County Rockland Branch Navy Community Orangeburg Rank Seaman 2nd class Regiment Cause Not indicated Date 07/31/1917 Region Hudson Valley
Name Whelpley, Paul W County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 10th Regt FA Repl Dep Cause Lobar pneumonia Date 10/16/1918 Region Hudson Valley
Name Whidden, Ray W County New York City Branch Army Community New York City Rank Captain Regiment M C Cause Disease Date 09/25/1918 Region NYC
Name Whipple, Foster County Ontario Branch Navy Community Clifton Springs Rank Chf. Machnist Mate Regiment Cause Not indicated Date 10/11/1918 Region Upstate
Name Whipple, Leroy M County Albany Branch Army Community Ravena Rank Private 1st class Regiment 1 Gas Regt Cause Lobar pneumonia Date 01/18/1919 Region Upstate
Name Whitall , John County New York City Branch Army Community West New Brighton Rank 2nd Lieutenant Regiment A S S C Cause Disease Date 10/17/1918 Region NYC
Name Whitbeck, Edwin County Albany Branch Army Community Dormansville Rank Private Regiment Ft Slocum NY Cause Broncho pneumonia Date 10/20/1918 Region Upstate
Name Whitby, William Francis County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name White Eagle, Don County New York City Branch Army Community New York City Rank Private 1st class Regiment 314th Infantry Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name White, Albert L. County Steuben Branch Army Community Greenwood Rank Private Regiment 6th Camp Humphrey Engineers Replacements Cause Broncho pneumonia Date 07/02/1918 Region Upstate
Name White, Alvin County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 313th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name White, Archie L County Erie Branch Army Community Buffalo Rank Private Regiment 336th TC Cause Broncho pneumonia Date 11/13/1918 Region Upstate
Name White, Charles E County Albany Branch Army Community Cohoes Rank Private Regiment 105th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name White, Charles Edward County Onondaga Branch Marines Community Syracuse Rank Corporal Regiment 6th Regiment Cause Killed in action Date 11/02/1918 Region Upstate
Name White, Charles S County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name White, Charles W County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name White, Clarence H County Albany Branch Army Community Cohoes Rank 1st Lieutenant Regiment 60th Inf Cause Disease Date 11/02/1918 Region Upstate
Name White, Clarke County Greene Branch Army Community Cooksburg Rank Mechanic Regiment 4th Prov Rct Bn Cause measles Date 02/22/1918 Region Upstate
Name White, Dewey D County Oneida Branch Army Community Rome Rank Corporal Regiment 7th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name White, Edward County New York City Branch Army Community New York City Rank Private Regiment 34th Infantry Cause Peritonitis Acute Date 04/26/1918 Region NYC
Name White, Everett William County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment USN Cause Not indicated Date 04/13/1917 Region NYC
Name White, Francis M County Delaware Branch Army Community Bloomville Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name White, James W County New York City Branch Army Community Brooklyn Rank Private Regiment Dev Battalion 2 Cause Congestion of Brain Date 09/01/1918 Region NYC
Name White, John County Monroe Branch Army Community Rochester Rank Corporal Regiment AS Sig C Aer Sq Repl, 3rd Co, Mec Sig C Cause Drowning Date 05/26/1918 Region Upstate
Name White, John County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name White, John County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Accident Date 04/04/1918 Region NYC
Name White, John E County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name White, John E County New York City Branch Army Community Staten Island Rank Private Regiment 1st Div, Am Tn Cause Accidental gunshot Date 12/23/1917 Region NYC
Name White, John F. County Nassau Branch Army Community East Norwich Rank Private Regiment Signal Corps Cause Lobar pneumonia Date 01/21/1918 Region Long Island
Name White, Raymond County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name White, Raymond P County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 345th Infantry Cause Pneumonia Date 10/13/1918 Region Upstate
Name White, Theodore C. County Suffolk Branch Army Community Babylon Rank Mechanic Regiment 306th Infantry Cause Chronic pleurisy Date 09/29/1918 Region Long Island
Name White, Thomas F County New York City Branch Army Community Brooklyn Rank Asst Trk Mr Regiment 312th M Sup Tn Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name White, Timothy L County Franklin Branch Army Community Leon Lake Rank Sgt Regiment 30th Engrs Cause Broncho pneumonia Date 12/10/1918 Region Upstate
Name White, Walter D County Genesee Branch Army Community Byron Rank Private Regiment 309th Inf Cause Wounds Date 11/09/1918 Region Upstate
Name White, Wilbert W County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Signal Corps Cause Killed in action Date 10/10/1918 Region NYC
Name White, William County New York City Branch Army Community New York City Rank Private Regiment 152d Dep Brig Cause Pneumonia Date 10/10/1918 Region NYC
Name White, William A County Herkimer Branch Army Community Ilion Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name White, William J County New York City Branch Army Community New York City Rank Sergeant Regiment 25th Infantry Cause Not indicated Date 11/08/1918 Region NYC
Name White, William North County Delaware Branch Army Community Walton Rank Private Regiment 311th Inf Cause Lobar pneumonia Date 11/20/1918 Region Upstate
Name White, William T County Dutchess Branch Army Community Staatsburg Rank Private Regiment 1st FA Bde Cause Pneumonia Date 10/14/1918 Region Hudson Valley
Name Whitehead, Charles L County Orange Branch Army Community Walden Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Whitely, Ellsworth C County Chemung Branch Army Community Elmira Rank Corporal Regiment 108th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Whiteman, Charles J County Albany Branch Army Community Albany Rank Private Regiment 164th Inf Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Whiting, Clinton L County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 308th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Whitlock, Edgar M County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 102d Engineers Cause Killed in action Date 09/26/1918 Region NYC
Name Whitlock, Myron Knapp County Monroe Branch Navy Community Brockport Rank Ensign Regiment Cause Not indicated Date 10/22/1918 Region Upstate
Name Whitlock, Rex Hugh County Cattaraugus Branch Army Community Great Valley Rank Private 1st class Regiment Evac Hosp 4 Cause Pneumonia Date 10/12/1918 Region Upstate
Name Whitman, Harry G County Onondaga Branch Army Community Salina Rank Private Regiment 153rd Dep Brig Cause ulcerative Deo colitis Date 09/14/1918 Region Upstate
Name Whitman, Louis Charles County Monroe Branch Marines Community Rochester Rank Corporal Regiment Phila, USMC Cause Killed in action Date 06/11/1918 Region Upstate
Name Whitman, Merritt County Monroe Branch Army Community Rochester Rank Private Regiment 153 Dep Brig Cause Pneumonia Date 09/25/1918 Region Upstate
Name Whitman, Ralph F. County Saratoga Branch Marines Community Mechanicville Rank Regiment 5th Regiment Cause Wounds Date 06/06/1918 Region Upstate
Name Whitmier, Richard E County Albany Branch Army Community Albany Rank Corporal Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Whitmore, Haswell County Greene Branch Army Community Coxsackie Rank Wagoner Regiment 23rd Infantry Cause Broncho pneumonia Date 03/02/1919 Region Upstate
Name Whitmyer, Robert Maw County New York City Branch Navy Community New York City Rank Seaman Regiment USNRF Cause Not indicated Date 10/13/1918 Region NYC
Name Whitney, Elwood Jerome County Oswego Branch Navy Community New Haven Rank Apprentice Seaman Regiment Cause Not indicated Date Region Upstate
Name Whitney, George H. County Saratoga Branch Army Community Saratoga Springs Rank Private Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region Upstate
Name Whitney, Harold C County Franklin Branch Army Community Malone Rank Private 1st class Regiment 102d Engrs Cause Broncho pneumonia Date 02/24/1919 Region Upstate
Name Whitney, William H. County Oswego Branch Army Community New Haven Rank Private Regiment Tng. Grl. M. G. Tn Center Cause Lobar Pneumococcus Date 10/19/1918 Region Upstate
Name Whittaker, Walter County Nassau Branch Army Community Freeport Rank Private Regiment 369th Infantry Cause Wounds Date 08/21/1918 Region Long Island
Name Whittington, Jos County New York City Branch Army Community New York City Rank Corporal Regiment 324th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name Whittle, John R County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Whitwell, Wilfred J County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Btry C, 59th Arty CAC Cause Pneumonia Date 12/05/1918 Region Upstate
Name Wibel, Adolph County New York City Branch Army Community New York City Rank Private 1st class Regiment 110th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Wick, Peter F 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 Wickert, Bernard J County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry B, 102nd FA Cause Wounds Date 10/13/1918 Region Upstate
Name Wickert, Joseph County Onondaga Branch Army Community Syracuse Rank Private Regiment 12 Bn, 153rd Dep Brig Cause Pneumonia Date 10/01/1918 Region Upstate
Name Wickman, William A County New York City Branch Navy Community New York City Rank Chief Yeoman Regiment USNRF Cause Not indicated Date 01/29/1919 Region NYC
Name Wicks, Glenn B County Oneida Branch Army Community Sauquoit Rank 1st Lieutenant Regiment Aviation Sec 17, Aerial Squadron Cause Killed in action Date 10/05/1918 Region Upstate
Name Wickwire, Henry John County Cattaraugus Branch Marines Community Olean Rank Regiment 5th Regt USMC Cause Killed in action Date 10/04/1918 Region Upstate
Name Widger, William County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry D, 307th FA Cause Killed in action Date 10/31/1918 Region Upstate
Name Wiegel, Edward County New York City Branch Army Community New York City Rank Sergeant Regiment 497th MTC Sup Tn Cause Pneumonia Date 09/30/1918 Region NYC
Name Wieker, William County Dutchess Branch Army Community Hyde Park Rank Private 1st class Regiment MPC Cause Broncho pneumonia Date 07/11/1918 Region Hudson Valley
Name Wielokiewics, Frank J County Erie Branch Army Community Depew Rank Private Regiment 306th Inf Cause Wounds Date 09/05/1918 Region Upstate
Name Wiener, Benjamin County New York City Branch Army Community New York City Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Wiener, Harry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 116th Infantry Cause Lobar pneumonia Date 10/12/1918 Region NYC
Name Wiener, Hyman County New York City Branch Army Community New York City Rank Private Regiment 53d Dep Brigade Cause Pneumonia Date 06/17/1918 Region NYC
Name Wienicwski, Boleslaw County New York City Branch Army Community Maspeth Rank Private Regiment 328th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Wiershicki, George County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Wiesner, Sam A County New York City Branch Army Community New York City Rank Private Regiment 102d MG Battalion Cause Wounds Date 10/21/1918 Region NYC
Name Wiesnewski, John J County Albany Branch Army Community Albany Rank Private Regiment 148th Inf Cause Killed in action Date 10/21/1918 Region Upstate
Name Wiest, Andrew J. County Sullivan Branch Army Community Neversink Rank Sergeant Regiment 397th Infantry Cause Pneumonia Date 10/11/1918 Region Long Island
Name Wieszczecinski, Casimir County Erie Branch Army Community Buffalo Rank Private Regiment 302d Erngrs Cause Wounds Date 08/18/1918 Region Upstate
Name Wiggins, Arthur E County Oneida Branch Army Community Rome Rank Private Regiment Quartermaster Corps, Det Aut Repl Draft 301st Cause Pneumonia Date 11/03/1917 Region Upstate
Name Wiggins, George R. County Tioga Branch Army Community Tioga Center Rank Private Regiment 1st Battalion, 1st Provincial Depot Brigade Cause Pneumonia Date 10/12/1918 Region Upstate
Name Wilbur, Reuben County Washington Branch Army Community Clemons Rank Private Regiment 23rd Battalion Cause Influenza Date 10/04/1918 Region Upstate
Name Wilcock, Wilfred Charleas County Erie Branch Navy Community Buffalo Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 09/04/1919 Region Upstate
Name Wilcox, Charles E. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 347th Infantry Cause Rupture of Duodenum Date 01/02/1919 Region Upstate
Name Wilcox, Myrle A. County Steuben Branch Army Community Hornell Rank Wagoner Regiment 303rd Ammunition Train Cause Broncho pneumonia Date 02/14/1918 Region Upstate
Name Wilcox, William County Sullivan Branch Army Community Callicoon Rank Private Regiment 316th Infantry Cause Killed in action Date 09/26/1918 Region Long Island
Name Wild, Allen County Otsego Branch Army Community Morris Rank Private Regiment 165th Infantry Cause Wounds Date 11/17/1918 Region Upstate
Name Wild, Henry County Erie Branch Army Community Buffalo Rank Private 1st class Regiment US Gds Cause Pneumonia Date 10/11/1918 Region Upstate
Name Wilde, Frederick Herbert County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USN Cause Not indicated Date 12/20/1917 Region NYC
Name Wilder, Earle D County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Wilder, John II County Chautauqua Branch Army Community Fredonia Rank 1st Lieutenant Regiment 2 Ac Cent Cause Accident Date 08/19/1918 Region Upstate
Name Wilder, John R County Genesee Branch Army Community LeRoy Rank Private Regiment 50th Aero Sq Cause Lobar pneumonia Date 01/11/1918 Region Upstate
Name Wilder, Roy O County Cattaraugus Branch Army Community Olean Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Wildey, George Edward, Jr County New York City Branch Marines Community Brooklyn Rank Regiment Cause Killed in action Date 10/06/1918 Region NYC
Name Wiles, Morton E County New York City Branch Army Community New York City Rank Private Regiment MD Cause Pneumonia Date 03/25/1919 Region NYC
Name Wiley, Edward Joseph County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 11/10/1918 Region NYC
Name Wilhelm, George B County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 4th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Wilhelm, Walter E County New York City Branch Army Community New York City Rank Wagoner Regiment 58th Artillery, CAC Cause Ether Poisoning Date 05/15/1918 Region NYC
Name Wilicski, Vincenty County Herkimer Branch Army Community Herkimer Rank Private Regiment 23rd Infantry Cause Killed in action Date 04/09/1918 Region Upstate
Name Wilkening, Edward C County New York City Branch Army Community Brooklyn Rank Private Regiment 320th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Wilkens, John George County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Wilker, Fred County New York City Branch Army Community Brooklyn Rank Private Regiment 109th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Wilkes, James H County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Wilkins, Edward County Essex Branch Army Community Lake Placid Rank Private Regiment 128th Aero Sq Sig C Cause Crushed spinal cord Date 06/17/1918 Region Upstate
Name Wilkins, Harold L County Essex Branch Army Community Lake Placid Rank Private Regiment 53d Inf Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Wilkins, Howard J County Essex Branch Army Community Wilmington Rank Private Regiment Sig C Ft Sam Houston TX Cause Lobar pneumonia Date 03/29/1918 Region Upstate
Name Wilkinson, Charles Claxton County Madison Branch Navy Community Oneida Rank Seaman 2nd class Regiment Cause Not indicated Date 10/07/1918 Region Upstate
Name Wilkinson, Earl County Essex Branch Army Community Ticonderoga Rank Private 1st class Regiment 105th Inf Cause Wounds Date 08/25/1918 Region Upstate
Name Wilkinson, Earl County Oneida Branch Army Community Clinton Rank Private Regiment BB, 7th R, FA, RD, Camp Jackson, SC Cause Lobar pneumonia Date 10/02/1918 Region Upstate
Name Will, Fred L County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 306th MG Bn Cause Pneumonia Date 09/20/1918 Region Upstate
Name Willcox, Louyis Earl County Chenango Branch Army Community Oxford Rank Private 1st class Regiment Regt Sig C Cause Endocarditis Date 04/20/1918 Region Upstate
Name Willerta, Conrad F County Erie Branch Army Community Buffalo Rank Private Regiment St Paul MN Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Willets, Edward M. County Suffolk Branch Navy Community Huntington Rank Seaman Regiment Cause Not indicated Date 07/16/1920 Region Long Island
Name Willets, James H County Columbia Branch Army Community Germantown Rank Private Regiment 26th Inf Cause Killed in action Date 10/22/1918 Region Upstate
Name Willi, Joseph A County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 77th Field Artillery Cause Cerebro Spinal Meningitis Date 11/20/1918 Region NYC
Name William, Arthur Mack County Albany Branch Navy Community Albany Rank Mess Attdt 1st cl Regiment USNRF Cause Not indicated Date Region Upstate
Name William, Graham County Suffolk Branch Army Community Fort H.G. Wright Rank Corporal Regiment Coast Artillery Corps, Fort Wright, NY Cause Pneumonia Date 03/29/1918 Region Long Island
Name Williams, Alfred, Jr County Monroe Branch Marines Community Rochester Rank Regiment Quantico, USMC Cause Killed in action Date 07/19/1918 Region Upstate
Name Williams, Burtiss Hopkins County Washington Branch Navy Community Argyle Rank Landsman for Machinist Mate, Aviation Regiment Cause Not indicated Date 10/30/1918 Region Upstate
Name Williams, Charles County Erie Branch Army Community Buffalo Rank Mus 2nd cl Regiment Columbus Bks OH Cause Disease Date 05/07/1918 Region Upstate
Name Williams, Charles S County New York City Branch Army Community Rank 1st Lieutenant Regiment Signal Corps Reserve Cause Wounds Date 04/20/1918 Region NYC
Name Williams, Coleman County New York City Branch Army Community New York City Rank Private Regiment Signal Corps Cause Cerebro Spinal Meningitis Date 03/31/1918 Region NYC
Name Williams, E Daniel County Oneida Branch Army Community Utica Rank Private Regiment 2nd Corps, Repl Bn Cause Struck by train Date 04/04/1919 Region Upstate
Name Williams, Earl T County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment FA Cause Disease Date 05/07/1918 Region Upstate
Name Williams, Edward Roland County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated Date 11/01/1918 Region NYC
Name Williams, Ernest County Westchester Branch Army Community Mt. Vernon Rank Private 1st class Regiment 369th Infantry Cause Tuberculosis Date 12/01/1918 Region Hudson Valley
Name Williams, Ernest H County Onondaga Branch Army Community Marcellus Rank Private 1st class Regiment 60th Infantry Cause Killed in action Date 09/12/1918 Region Upstate
Name Williams, Ferdinand County New York City Branch Army Community New York City Rank Mechanic Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Williams, Francis A County Chenango Branch Army Community New Berlin Rank Private Regiment 107th MG Bn Cause Broncho pneumonia Date 03/07/1919 Region Upstate
Name Williams, Fred County St Lawrence Branch Army Community DeKalb Rank Private Regiment 347th Infantry Cause Broncho pneumonia Date 10/31/1918 Region Upstate
Name Williams, George D County New York City Branch Army Community New York City Rank Private Regiment 320th MG Battalion Cause Killed in action Date 10/09/1918 Region NYC
Name Williams, George M. County Wyoming Branch Army Community Warsaw Rank Cook Regiment U.S. Ambulance Service Cause Lobar pneumonia Date 10/07/1918 Region Upstate
Name Williams, Griffith County Herkimer Branch Navy Community Ilion Rank Seaman Regiment USNRF Cause Not indicated Date 01/12/1919 Region Upstate
Name Williams, Harold Hurd County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 3rd class Regiment USNRF Cause Not indicated Date 05/31/1918 Region NYC
Name Williams, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 157th Dep Brig Cause Lobar pneumonia Date 10/10/1918 Region NYC
Name Williams, Henry County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Williams, Henry E County New York City Branch Army Community New York City Rank Private 1st class Regiment 326th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Williams, James Jay County Cattaraugus Branch Army Community Randolph Rank Corporal Regiment 414 Tel Bn SC Cause Broncho pneumonia Date 12/29/1918 Region Upstate
Name Williams, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Williams, John J. County Jefferson Branch Army Community Ellisburg Rank Private Regiment 4th Infantry Cause Killed in action Date 10/21/1918 Region Upstate
Name Williams, Lawrence County Livingston Branch Army Community Collegeville Rank Private Regiment 14th Tg. Battalion, 153rd Dep. Brigade Cause Influenza and Lobar Pneumonia Date 09/29/1918 Region Upstate
Name Williams, Leon B. County Suffolk Branch Navy Community Smithtown Rank Machinist Mate 2nd class Regiment Cause Not indicated Date 06/16/1918 Region Long Island
Name Williams, Leon P. County Tioga Branch Army Community Owego Rank Private Regiment 18th Infantry Cause Wounds Date 08/26/1918 Region Upstate
Name Williams, Matthias County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Lobar pneumonia Date 04/14/1918 Region NYC
Name Williams, Oliver B. County Tioga Branch Army Community Waverly Rank Private Regiment 1st Regiment, S.A.T.C., Cornell University, Ithaca, NY Cause Influenza and pneumonia Date 10/20/1918 Region Upstate
Name Williams, Raymond W. County Steuben Branch Army Community Addison Rank Hs. (?) Regiment 5th Machine Gun Battalion Cause Killed in action Date 06/11/1918 Region Upstate
Name Williams, Ringius County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Williams, Rufus A County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Williams, Shed County New York City Branch Navy Community Brooklyn Rank Water Tender Regiment USN Cause Not indicated Date 10/04/1918 Region NYC
Name Williams, Spencer C County Erie Branch Army Community Buffalo Rank 2nd Lieutenant Regiment ASSC Cause Accident Date 05/21/1918 Region Upstate
Name Williams, Theodore Colley County Erie Branch Army Community Buffalo Rank Private Regiment 28th Inf Cause Killed in action Date 07/19/1918 Region Upstate
Name Williams, Walter L. County Westchester Branch Army Community White Plains Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Williams, Walter P County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Pulmonary tuberculosis Date 02/20/1919 Region NYC
Name Williams, William A. County Ontario Branch Army Community Geneva Rank Sergeant Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Williams, William Arris County New York City Branch Navy Community Woodhaven Rank Ensign Regiment Cause Not indicated Date 09/22/1918 Region NYC
Name Williams, William M County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Lobar pneumonia Date 10/16/1918 Region NYC
Name Williamson, Robert C County New York City Branch Army Community New York City Rank Private Regiment 305th MG Battalion Cause Killed in action Date 08/14/1918 Region NYC
Name Willigan, Edgar L County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Willink, Roy H County Chautauqua Branch Army Community Clymer Rank Private Regiment 222 Aero Sq Sig Corps Cause Emphysema pneumonia Date 01/28/1918 Region Upstate
Name Willis, Lloyd l County Allegany Branch Army Community Belmont Rank Private Regiment Gen Svc Inf Cause Pneumonia Date 04/05/1918 Region Upstate
Name Willner, Louis County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment USN Cause Not indicated Date 10/29/1918 Region NYC
Name Willson, Geoffrey S County New York City Branch Army Community New York City Rank Private Regiment Signal Corps Cause Lobar pneumonia Date 04/14/1918 Region NYC
Name Wilmot, Harry J County Fulton Branch Marines Community Gloversville Rank Regiment 5th Regt USMC Cause Killed in action Date 06/10/1918 Region Upstate
Name Wilsey, Charles County Schoharie Branch Army Community Livingston Rank Private Regiment 7th FA Cause Wounds Date 07/25/1918 Region Upstate
Name Wilson, Alexander D County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 59th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Wilson, Alexander R. County Orleans Branch Army Community Kent Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Wilson, Alfred County New York City Branch Army Community New York City Rank Private Regiment 25th Infantry Cause Appendicitis Date 09/17/1918 Region NYC
Name Wilson, Cecil St. L County Westchester Branch Army Community Bronxville Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Wilson, Charles A County Monroe Branch Army Community Rochester Rank Private Regiment 312th Am Tn Cause Influenza and pneumonia Date 10/23/1918 Region Upstate
Name Wilson, Clarence County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Wilson, Delbert County Cattaraugus Branch Army Community E Randolph Rank Private Regiment 12 Amm Tn Cp McClellan AL Cause Broncho pneumonia Date 09/30/1918 Region Upstate
Name Wilson, Edward F County Dutchess Branch Army Community Wappingers Falls Rank Private Regiment FT Willams ME Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Wilson, Ernest M. County Schenectady Branch Army Community Schenectady Rank Private Regiment 13th Battalion, 151st Depot Brigade Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Wilson, George H. County Madison Branch Army Community Canastota Rank Wagoner Regiment [34th Field Artillery ] Cause Broncho pneumonia Date 01/09/1919 Region Upstate
Name Wilson, Glen M County Oneida Branch Army Community Lee Center Rank Private Regiment 309th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Wilson, Harry W County New York City Branch Army Community Brooklyn Rank Private Regiment 303d Field Artillery Cause Lobar pneumonia Date 11/16/1918 Region NYC
Name Wilson, Howard County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Lobar pneumonia Date 02/07/1919 Region NYC
Name Wilson, James County Albany Branch Army Community Albany Rank Private Regiment 16th Inf Cause Killed in action Date 07/21/1918 Region Upstate
Name Wilson, John County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Wilson, John L County Oneida Branch Army Community Utica Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Wilson, Joseph N County St Lawrence Branch Army Community Louisville Rank SGT Regiment CAC, Sandy Hook, Ft Hancock, NJ Cause Pulmonary tuberculosis Date 01/31/1918 Region Upstate
Name Wilson, Martin Austin County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 10/01/1918 Region NYC
Name Wilson, Oscar County Westchester Branch Navy Community Bedford Hills Rank Engineman, 1st class Regiment Cause Not indicated Date 11/12/1918 Region Hudson Valley
Name Wilson, Perry H County New York City Branch Army Community Brooklyn Rank Private Regiment 124th Infantry Cause Cancer of Stomach Date 11/13/1918 Region NYC
Name Wilson, Ralph County New York City Branch Army Community New York City Rank Private Regiment 7th Battalion 152d Dep Brig Cause Broncho pneumonia Date 10/08/1918 Region NYC
Name Wilson, Richard Thomas County New York City Branch Navy Community Stapleton, SI Rank Ward Room Steward Regiment USNRF Cause Not indicated Date 10/16/1918 Region NYC
Name Wilson, Robert W County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Quartermaster Corps Cause Broncho pneumonia Date 02/17/1919 Region NYC
Name Wilson, Roy B. County Steuben Branch Navy Community Bath Rank Hospital Corpsman Apprentice 2nd class Regiment U.S.N.R.F. Cause Died (cause not stated) Date 09/24/1918 Region Upstate
Name Wilson, Stafford 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 Wilson, Wallace County Chemung Branch Army Community Elmira Rank Private Regiment 109th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Wilson, Walter Louis County New York City Branch Navy Community Astoria Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 05/22/1919 Region NYC
Name Wilson, William J County Dutchess Branch Army Community Beacon Rank Private Regiment 107th Inf Cause Killed in action Date 08/19/1918 Region Hudson Valley
Name Wilson, William O County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Infantry Cause Myocarditis Toxic Paralyis Date 12/12/1917 Region NYC
Name Wilson, William S County Albany Branch Army Community Albany Rank Private Regiment 325th Inf Cause Killed in action Date 10/10/1918 Region Upstate
Name Wilton, Thomas J. County Jefferson Branch Army Community Carthage Rank Private 1st class Regiment 3d M.P. Cause Killed in action Date 07/15/1918 Region Upstate
Name Wiltshire, Clifford C County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Wiltsie, Stephen M County Albany Branch Army Community Ravena Rank Private Regiment Camp Syracusde Cause Pneumonia Date 10/01/1918 Region Upstate
Name Winchenback, Roland C County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 05/29/1918 Region NYC
Name Winckwski, Peter T County Erie Branch Army Community Lackawanna Rank Private Regiment 5th Tng 153d Dep Bde Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Windhorst, Otto County New York City Branch Army Community Brooklyn Rank Private Regiment 53d Pioneer Infantry Cause Heart Disease Date 02/25/1918 Region NYC
Name Windrum, Chauncey County Ulster Branch Army Community Kingston Rank Cook Regiment 77th Field Artillery Cause Shot by Solider Date 01/25/1919 Region Hudson Valley
Name Windsor, Edward Thomas County New York City Branch Navy Community New York City Rank Carpenters Mate, 3rd class Regiment USNRF Cause Not indicated Date 04/06/1919 Region NYC
Name Winkler, Carl S County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Influenza Date 07/10/1918 Region NYC
Name Winkler, Charles F County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Winn, Emory F. County Madison Branch Army Community Solsville Rank Private Regiment 7 Tng Battalion , 153rd Dep Brigade Cause Broncho pneumonia Date 06/05/1918 Region Upstate
Name Winn, Harry Arthur County Otsego Branch Navy Community Oakville Rank Apprentice Seaman Regiment Cause Not indicated Date 03/21/1918 Region Upstate
Name Winne, John, Jr County New York City Branch Navy Community New York City Rank Seaman Regiment USNRF Cause Not indicated Date 11/05/1917 Region NYC
Name Winnek, Edward F. County Ontario Branch Army Community Geneva Rank 1st Lieutenant Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Winner, Earl W County Orange Branch Army Community Middletown Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Winnicki, Stanley County Suffolk Branch Marines Community Riverhead Rank G.Y. sergeant Regiment 61st Company Cause Disease Date 02/01/1920 Region Long Island
Name Winroth, Arthur Carl County Chautauqua Branch Navy Community Jamestown Rank Seaman 2nd class Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/23/1918 Region Upstate
Name Winslow, Kenclm County Orange Branch Army Community Tuxedo Park Rank Captain Regiment 327th Infantry Cause Not indicated Date 08/22/1918 Region Hudson Valley
Name Winsor, Charles H County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 108th Inf Cause Broncho pneumonia Date 02/08/1918 Region Upstate
Name Winston, Charles County Broome Branch Army Community Tunnel Rank Private Regiment 6th Amm Tn Cause Broncho pneumonia Date Region Upstate
Name Winter, Clinton E. County Westchester Branch Army Community Ossining Rank Cook Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 11/06/1918 Region Hudson Valley
Name Winter, Edward County Erie Branch Army Community Parks Rank Private Regiment 309th Inf Cause Not indicated Date 09/20/1918 Region Upstate
Name Winter, Edward L. County Westchester Branch Navy Community Yonkers Rank Chief Machinist Mate Regiment Cause Not indicated; at Naval Air Station Date 11/13/1918 Region Hudson Valley
Name Winter, Gustav J County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Winter, Herbert Walter County New York City Branch Army Community Brooklyn Rank Private Regiment 309th Field Artillery Cause Broncho pneumonia Date 02/14/1919 Region NYC
Name Winter, Jay W. County Sullivan Branch Army Community Winterton Rank Private Regiment Syracuse Recruit Camp Cause Pneumonia Date 10/11/1918 Region Long Island
Name Winterfield, Moses County New York City Branch Army Community New York City Rank Corporal Regiment 53d Pioneer Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Winters, Harry G. County Rensselaer Branch Army Community Hoosick Falls Rank Private Regiment 52nd Cause Lobar pneumonia Date 11/14/1918 Region Upstate
Name Winters, Thomas County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Wirhousky, Joseph County Dutchess Branch Navy Community Poughkeepsie Rank Seaman 2nd class Regiment USN Cause Not indicated Date 10/01/1918 Region Hudson Valley
Name Wirostek, Frank County New York City Branch Army Community New York City Rank Sergeant Regiment 9th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Wischer, David County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Killed in action Date 09/29/1918 Region NYC
Name Wise, Arthur B County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 313th Infantry Cause Pulmonary tuberculosis Date 02/18/1919 Region NYC
Name Wise, George County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 11/08/1917 Region NYC
Name Wishart, Raymond L. County Suffolk Branch Army Community Setauket Rank Private Regiment 305th Infantry Cause Pneumonia and gas poisoning Date 08/24/1918 Region Long Island
Name Wishnew, Irving County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 313th Infantry Cause Broncho pneumonia Date 10/18/1918 Region NYC
Name Wiskeski, Frank County New York City Branch Army Community Rockaway Point Rank Mechanic Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Wisner, Charles Lewis County New York City Branch Army Community New York City Rank Private Regiment Sept Aut Repl Draft Cause Broncho pneumonia Date 10/23/1918 Region NYC
Name Wisniewski, John County Erie Branch Army Community Depew Rank Private Regiment 3d FA Cause Lobar pneumonia Date 10/03/1918 Region Upstate
Name Wiss, Frank J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Wisse, John County Monroe Branch Army Community Rochester Rank Private Regiment 478 M Sup Tn 419 Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Wissmann, Frederick Alfred County New York City Branch Navy Community New York City Rank Quartermaster, 2nd class, Aviation Regiment USN Cause Not indicated Date 10/28/1918 Region NYC
Name Wiswall, George Howard County Oneida Branch Navy Community Utica Rank Seaman 2nd class Regiment Cause Not indicated Date 10/08/1918 Region Upstate
Name Withington, William W. County Jefferson Branch Army Community Adams Center Rank Private Regiment 306th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Witover, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Wounds Date 10/31/1918 Region NYC
Name Witt, Fred F County Monroe Branch Army Community Fairport Rank Private 1st class Regiment 318th F Sig Bn Cause Pneumonia Date 10/18/1918 Region Upstate
Name Wittmann, Albert C County New York City Branch Army Community Brooklyn Rank Cook Regiment 325th Infantry Cause Wounds Date 10/29/1918 Region NYC
Name Witzel, Bernard Joseph County Monroe Branch Navy Community Coldwater Rank Mach Mate, 2nd class Regiment Cause Not indicated Date 10/22/1918 Region Upstate
Name Woerner, William Walter County New York City Branch Army Community Brooklyn Rank Private Regiment 47th Infantry Cause Accident Date 09/19/1917 Region NYC
Name Wogatzke, Charles W. County Orleans Branch Army Community Kendall Rank Private Regiment 306th Infantry Cause Killed in action Date 08/12/1918 Region Upstate
Name Woglom, George Wash County New York City Branch Marines Community Brooklyn Rank Private 1st class Regiment Cause Influenza Date 09/18/1918 Region NYC
Name Wohlleb, Frank X County New York City Branch Army Community Astoria Rank 2nd Lieutenant Regiment 104th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Wojcieskowski, Stanely County Onondaga Branch Army Community Syracuse Rank Private Regiment 16th Infantry Cause Killed in action Date 05/31/1918 Region Upstate
Name Wojczynski, Anthony County Erie Branch Marines Community Buffalo Rank Sgt Regiment 118th Co Cause Wounds Date 06/12/1918 Region Upstate
Name Wojtyta, Wojciech County Niagara Branch Army Community N. Tonawanda Rank Corporal Regiment 309th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Wolanski, Henry County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 08/22/1918 Region Upstate
Name Wolcott, Earl a. County Tompkins Branch Army Community Ithaca Rank Corporal Regiment 18th Infantry Cause Broncho pneumonia Date 05/12/1918 Region Upstate
Name Wolf, Al County New York City Branch Army Community Brooklyn Rank Corporal Regiment 6th Infantry Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Wolf, Alexander Clemens County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause wounds received in action Date 10/19/1918 Region Upstate
Name Wolf, Alfred County New York City Branch Army Community Brooklyn Rank Corporal Regiment 310th Infantry Cause Wounds Date 10/19/1918 Region NYC
Name Wolf, August County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Vet Hosp Cause Not indicated Date 10/27/1918 Region NYC
Name Wolf, Edward M County Erie Branch Army Community Buffalo Rank Private Regiment 348th Inf Cause Broncho pneumonia Date 10/28/1918 Region Upstate
Name Wolf, Henry Jr County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 303d Sig Bn Cause Killed in action Date 09/20/1918 Region Upstate
Name Wolf, Jerry 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 Wolf, Joseph Jr County New York City Branch Army Community Brooklyn Rank Private Regiment Sn Det Cause Wounds Date 09/05/1918 Region NYC
Name Wolf, Lawrence A County Erie Branch Army Community Hamburg Rank Sgt Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Wolfanger, Fred C County New York City Branch Army Community New York City Rank Corporal Regiment 53d Pioneer Infantry Cause Tuberculosis Date 08/16/1919 Region NYC
Name Wolfburger, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Field Artillery Cause Broncho pneumonia Date 12/21/1918 Region NYC
Name Wolfe, Matthew R County Allegany Branch Army Community Wellsville Rank Private Regiment 312th MTC Cause Broncho pneumonia Date 10/12/1918 Region Upstate
Name Wolfe, Walter A County Erie Branch Army Community Eric County Rank Private Regiment 321st FA Cause Killed in action Date 10/15/1918 Region Upstate
Name Wolferst, Charles W County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Wolff, Alarick K R County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Wolff, Andrew County Rensselaer Branch Army Community Hoosick Falls Rank Corporal Regiment 105th Infantry Cause Wounds Date 09/28/1918 Region Upstate
Name Wolff, Henry County New York City Branch Army Community Woodhaven Rank Private Regiment 152d Dep Brig Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Wolff, Lawrence County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Field Amb Co Cause Drowning Date 05/08/1918 Region NYC
Name Wolff, Louis Edwaqrd County Erie Branch Navy Community Buffalo Rank Lndsm for Elect Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 09/26/1918 Region Upstate
Name Wolff, Moe County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Wolff, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 2d Dev Battalion Cause Lobar pneumonia Date 10/13/1918 Region NYC
Name Wolfle, Arthur County Nassau Branch Army Community Glen Cove Rank Sergeant 1st class Regiment 407th Telephone Battalion, Signal Corps Cause Broncho pneumonia Date 11/08/1918 Region Long Island
Name Wolfle, William County Nassau Branch Army Community Glen Cove Rank Private Regiment 5th Battalion, 152nd Depot Brigade Cause Broncho pneumonia Date 12/10/1918 Region Long Island
Name Wolfthegal, Charles County Erie Branch Marines Community Buffalo Rank Gny Sgt Regiment 5th Regt USMC Cause Wounds Date 11/04/1918 Region Upstate
Name Wolinsky, Abe County New York City Branch Army Community New York City Rank Private Regiment 8th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Wolinsky, Sol County New York City Branch Army Community New York City Rank Private Regiment 126th Infantry Cause Lobar pneumonia Date 09/20/1918 Region NYC
Name Wolk, Irving Montaigne County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment USNRF Cause Not indicated Date 10/06/1918 Region NYC
Name Wollenberg, Charles County New York City Branch Army Community New York City Rank Bugler Regiment 321st MG Battalion Cause Lobar pneumonia Date 10/21/1918 Region NYC
Name Wollman, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Wolpiuk, Waclaw County Westchester Branch Army Community Tarrytown Rank Private Regiment 158th Depot Brigade Cause Pneumonia Date 10/06/1918 Region Hudson Valley
Name Wolsen, Victor C County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 302d Engineers Cause Appendicitis Date 02/25/1918 Region NYC
Name Wolter, George W. County Niagara Branch Army Community Lockport Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Wolukanis, Bro islaw County New York City Branch Army Community Bayside Rank Private Regiment 313th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Wolz, Charles County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Lobar pneumonia Date 10/29/1918 Region NYC
Name Wood, Arthur G County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Wood, Charles C County New York City Branch Army Community New York City Rank Private Regiment 303d Field Artillery Cause Pneumonia Date 10/10/1918 Region NYC
Name Wood, Clarence E County Onondaga Branch Army Community Lafayette Rank Private Regiment 344th Bn, 301th Brig Cause Lobar pneumonia Date 10/17/1918 Region Upstate
Name Wood, Dana W County Onondaga Branch Army Community Syracuse Rank Wagoner Regiment 310th Infantry Cause Lobar pneumonia Date 01/05/1919 Region Upstate
Name Wood, David O County Chemung Branch Army Community Horseheads Rank Private Regiment 7th Regt FA Repl Dep Cause Broncho pneumonia Date 10/01/1918 Region Upstate
Name Wood, Francis A County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 99th Aero Squadron Cause Killed in action Date 09/13/1918 Region NYC
Name Wood, Francis E County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Wood, George Horace County Oneida Branch Army Community Marcy Rank Private Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Wood, Grover C. County Jefferson Branch Army Community Henderson Rank Private Regiment 23rd Infantry Cause Wounds Date 11/28/1918 Region Upstate
Name Wood, Herbert Charles County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Wood, Lawrence L. County Nassau Branch Navy Community Cedarhurst Rank Apprentice Seaman Regiment U.S.N. Cause Not indicated Date 06/06/1917 Region Long Island
Name Wood, Ralph B County Onondaga Branch Army Community Syracuse Rank Corporal Regiment Ordnance Dept, Ft.Hamilton, NY Cause Bronchial pneumonia Date 03/16/1918 Region Upstate
Name Wood, William J County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Woodburn, James S County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Hudson Valley
Name Woodcock, Harry E. County Steuben Branch Army Community Painted Post Rank Private Regiment 358th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Woodcock, William Dean County Erie Branch Navy Community Buffalo Rank Elec 2nd cl Radio Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 09/29/1918 Region Upstate
Name Woodford, Robert Owen County Cortland Branch Army Community Cuyler Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Woodhouse, Spencer E. County Wayne Branch Army Community Newark Rank Sergeant Regiment 305th Infantry Cause Broncho pneumonia Date 03/01/1919 Region Upstate
Name Woodrow, Leonard County Ulster Branch Army Community Kingston Rank Private Regiment 60th Squadron, Aviation Sec. Sig. C. Cause Lobar pneumonia Date 02/13/1918 Region Hudson Valley
Name Woodruff, Charles S. County Livingston Branch Army Community Geneseo Rank Private 1st class Regiment 105th M. G. Battalion Cause Wounds Date 09/29/1918 Region Upstate
Name Woods, Andrew A County New York City Branch Army Community Brooklyn Rank Private Regiment Cause Pneumonia Date 12/12/1918 Region NYC
Name Woods, Bernard F County New York City Branch Army Community Richmond Hill Rank Corporal Regiment 165th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Woods, Milton L. County Livingston Branch Army Community Mt. Morris Rank Private Regiment 5th Battalion Training, 157th Dep. Brigade Cause Lobar pneumonia Date 11/29/1918 Region Upstate
Name Woods, Richard County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Pneumonia Date 04/10/1918 Region NYC
Name Woodside, Robert J County St Lawrence Branch Army Community Heuvelton Rank Private Regiment 107th Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Woodson, Georgia County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry, NYNG Cause Fractured Skull, Railroad Accident Date 09/18/1918 Region NYC
Name Woodward, Charles E County Erie Branch Army Community Buffalo Rank Private Regiment Sig Corps Cause Pneumonia Date 03/27/1918 Region Upstate
Name Woodward, Charley L County New York City Branch Army Community New York City Rank Quartermaster Sergeant Regiment Quartermaster Corps Cause Tuberculosis Date 08/30/1918 Region NYC
Name Woodward, Richard E Jr County New York City Branch Army Community Richmond Rank 1st Lieutenant Regiment 319th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Wooley, Harold T. County Nassau Branch Navy Community Great Neck Rank Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/06/1918 Region Long Island
Name Woolley, Herman H. County Oswego Branch Army Community Pulaski Rank Private Regiment 103rd Engineers Cause Accident Date 08/31/1918 Region Upstate
Name Wooton, Jesse County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 10/30/1918 Region NYC
Name Woppman, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Wounds Date 10/30/1918 Region Upstate
Name Worme, Arthur W County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 08/01/1918 Region NYC
Name Wornell, Howard County New York City Branch Army Community Mariner's Harbor, Staten Island Rank Private Regiment AA Mg Battalion Cause Measles and pneumonia Date 10/19/1918 Region NYC
Name Worsham, William Floyd County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Lobar pneumonia Date 03/02/1918 Region NYC
Name Worth, Charles County New York City Branch Army Community Richmond Hill Rank Private Regiment 103d Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Worth, Clarence J County Columbia Branch Army Community Hudson Rank Rct Regiment 20th Bn Syracuse Ret C Cause Pneumonia Date 09/26/1918 Region Upstate
Name Worthington, Douglas G County New York City Branch Navy Community New York City Rank Chief Yeoman Regiment USN Cause Not indicated Date 11/08/1918 Region NYC
Name Wos, Stephen F County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Wqyquist, David E County Chautauqua Branch Army Community Jamestown Rank Regiment 312th Inf Cause Wounds Date Region Upstate
Name Wray , Royal M County Clinton Branch Army Community Altona Rank Sgt Regiment 1st Engrs Cause Wounds Date 07/20/1918 Region Upstate
Name Wrede, Nicholas County New York City Branch Army Community Brooklyn Rank Private Regiment 335th Infantry Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Wright , Harold County Herkimer Branch Army Community Ilion Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Wright, Arthur C County Erie Branch Army Community Buffalo Rank Corporal Regiment 106th FA Cause Railway collision - Died Date 10/17/1918 Region Upstate
Name Wright, George County Washington Branch Navy Community Cambridge Rank Apprentice Seaman Regiment Cause Not indicated Date 12/22/1918 Region Upstate
Name Wright, Gilbert Livingston County New York City Branch Navy Community Jamaica Rank Gunners Mate, 3rd class Regiment USN Cause Not indicated Date 10/01/1918 Region NYC
Name Wright, Harold H. County Jefferson Branch Army Community Watertown Rank Private Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Wright, Harry L County Broome Branch Army Community Johnson City Rank Private Regiment 23d Inf Cause Killed in action Date 06/06/1918 Region Upstate
Name Wright, Henry Joseph County New York City Branch Marines Community Brooklyn Rank Regiment Paris Island, SC Cause Disease Date 11/18/1918 Region NYC
Name Wright, Howard F. County Rensselaer Branch Army Community Hoosick Falls Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Wright, Howard W. County Otsego Branch Army Community Milford Rank Private 1st class Regiment Bakery 101 Cause Lobar pneumonia Date 11/16/1918 Region Upstate
Name Wright, Jack M County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Signal Corps Cause Accident Date 01/28/1918 Region NYC
Name Wright, James C County Orange Branch Army Community Warwick Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region Hudson Valley
Name Wright, Leonard Lorenzo County Monroe Branch Marines Community Rochester Rank Corporal Regiment Quantico, VA, USMC Cause Killed in action Date 06/08/1918 Region Upstate
Name Wright, Raymond C County Cayuga Branch Army Community Auburn Rank Corporal Regiment 305th Tk Bn Cause Pneumonia Date 10/12/1918 Region Upstate
Name Wright, William County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Wrotzlasky, Benie County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Wrubel, Ludwik County Cattaraugus Branch Army Community Olean Rank Private Regiment 307th FA Cause Typhoid fever Date 11/15/1917 Region Upstate
Name Wulff, Alexander M County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Wulff, George C County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Killed in action Date 09/20/1918 Region NYC
Name Wundersee, William H County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 326th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Wuppermann, Carlos S County New York City Branch Army Community New York City Rank Sergeant Regiment I P, attached advance, CHO Cause Gunshot Date 04/15/1919 Region NYC
Name Wyatt, Grenville K. County Sullivan Branch Army Community Bloomingburg Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Long Island
Name Wyckoff, John C County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Engineers Cause Broncho pneumonia Date 10/04/1918 Region NYC
Name Wyczlinski, Jos C County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Wyman, Alonzo W. County Niagara Branch Army Community Burt Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Upstate
Name Wyman, Harold County Dutchess Branch Army Community Dover Plains Rank Private 1st class Regiment 11th Bn `52 Dep Bde Cause Broncho pneumonia Date 10/12/1918 Region Hudson Valley
Name Wynn, Jos A County New York City Branch Army Community Brooklyn Rank Private Regiment 105th MG Battalion Cause Killed in action Date 10/17/1918 Region NYC
Name Wynne , Edward M. County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Pneumonia Date 10/12/1918 Region Upstate
Name Wynne, James J County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 09/13/1918 Region NYC
Name Wynne, Mathew County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Wysakowski, Whadslaw County Oneida Branch Army Community Utica Rank Private Regiment 16th Infantry Cause Killed in action Date 05/30/1918 Region Upstate
Name Wysocki, Zygmunt W County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Battalion Tn Cause Killed in action Date 11/01/1918 Region NYC
Name Wyszomirski, John J. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 105th Infantry Cause Wounds Date 10/31/1918 Region Upstate
Name Yacker, Harry County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Pneumonia and Gas Date 11/02/1918 Region NYC
Name Yacomo, Antonio County Chautauqua Branch Army Community Maryville Rank Private Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Yaffee, Asher County Onondaga Branch Army Community Syracuse Rank Bugler Regiment 4th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Yahn, Fred C County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Yale, Charles E. County Suffolk Branch Army Community Patchogue Rank Private Regiment 148th Infantry Cause Pneumonia Date 11/25/1918 Region Long Island
Name Yaman, Joseph County Broome Branch Army Community Binghamton Rank Private Regiment 345th Inf Cause Pneumonia Date 09/12/1918 Region Upstate
Name Yamin, Aaron County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Wounds Date 09/27/1918 Region NYC
Name Yannacne, Massina County New York City Branch Army Community New York City Rank Private Regiment 3d Battaion, Edgewood Plant, Edgewood Arsenal, MD Cause Broncho pneumonia Date 10/03/1918 Region NYC
Name Yannantuono, Frederick County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 13th MG Battalion Cause Killed in action Date 10/15/1918 Region NYC
Name Yantorno, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Yanz, Edward J County Monroe Branch Army Community Rochester Rank Mechanic Regiment Btry B, 43rd Arty, CAC Cause pneumonia at sea Date 12/18/1918 Region Upstate
Name Yarish, Benjamin Philip County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th MG Battalion Cause Killed in action Date 10/05/1918 Region NYC
Name Yarmolinski, Wladyslav County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Wounds Date 03/17/1919 Region NYC
Name Yarnall, Kenneth E. County Westchester Branch Army Community Yonkers Rank Private Regiment 146th Aero Squadron Cause Pneumonia Date 04/07/1919 Region Hudson Valley
Name Yaschuk, Steve County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Yasuleven, Charles County Onondaga Branch Army Community Syracuse Rank Private Regiment 38th Infantry Cause Killed in action Date 07/22/1918 Region Upstate
Name Yates, Clement County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Yeandle, Ernest H. County Suffolk Branch Army Community Bayshore Rank Private Regiment 2nd Battalion, Chemical Warfare Service Cause Broncho pneumonia Date 10/04/1918 Region Long Island
Name Yellman, Nathan County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Yendes, George W County Delaware Branch Army Community Walton Rank Private Regiment 5th Med Dep Cause Emphysema Date 03/15/1918 Region Upstate
Name Yerkes, George H County Monroe Branch Army Community Rochester Rank Mechanic Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Yerks, Ralph County Westchester Branch Army Community Rye Rank Private Regiment 9th Infantry Cause Killed in action Date 09/13/1918 Region Hudson Valley
Name Yeswoit, John County Suffolk Branch Army Community Copiague Rank Private Regiment 13th Regiment, Auto. Replacement Draft Cause Influenza and Broncho Pneumonia Date 10/11/1918 Region Long Island
Name Yetto, Charles W County Albany Branch Army Community Watervliet Rank Corporal Regiment 105th Inf Cause Influenza Date 11/08/1918 Region Upstate
Name Yeury, Edgar Jr County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Yockers, Harold J County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Yoder, Claude M. County Seneca Branch Army Community Romulus Rank Private Regiment Engineers Service Battalion Cause Tuberculosis Date 10/16/1917 Region Upstate
Name Yodice, Frank County New York City Branch Navy Community Brooklyn Rank Landsman Ship's Cook Regiment USN Cause Not indicated Date 06/02/1918 Region NYC
Name Yondis, Zaharias County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 09/25/1918 Region NYC
Name Yonker, Harvey J. County Montgomery Branch Army Community St. Johnsville Rank Private Regiment 33th Infantry Cause Broncho pneumonia Date 01/03/1918 Region Upstate
Name Yorker, Howard County Onondaga Branch Army Community Camillus Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 08/16/1918 Region Upstate
Name Yorman, Adolph E County Onondaga Branch Army Community Syracuse Rank Private Regiment 4th Sept Repl draft Cause Killed in action Date 09/30/1918 Region Upstate
Name Young , Edson F. County Warren Branch Army Community Warrensburgh Rank Private Regiment Sec A. S.A.T.C., State College for Teachers Albany N.Y. Cause Pneumonia Date 11/24/1918 Region Upstate
Name Young, Chauncey T County Monroe Branch Army Community Rochester Rank SGT Regiment 110th Infantry Cause Wounds Date 09/18/1918 Region Upstate
Name Young, Ernest County New York City Branch Army Community New York City Rank Sergeant Regiment 302d Engineers Cause Lobar pneumonia Date 01/30/1918 Region NYC
Name Young, George Washington, Jr County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated Date 11/23/1918 Region NYC
Name Young, Harry J County New York City Branch Army Community New York City Rank Private 1st class Regiment 16th MG Battalion Cause Train Date 08/18/1918 Region NYC
Name Young, Henry M County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment A S A Cause Disease Date 12/14/1918 Region NYC
Name Young, Henry M County New York City Branch Army Community New York City Rank RC Regiment Cause Not indicated Date Region NYC
Name Young, Irving B County Greene Branch Army Community Catskill Rank Private Regiment 11th Infantry Cause Broncho pneumonia Date 11/04/1917 Region Upstate
Name Young, James County Monroe Branch Army Community Rochester Rank Rct 4 Regiment Gen Serv Inf, Ft Slocum Cause Tuberculosis Date 11/25/1918 Region Upstate
Name Young, James L County New York City Branch Army Community Brooklyn Rank Captain Regiment 54th Pioneer Infantry Cause Disease Date 10/02/1918 Region NYC
Name Young, James Purvis County New York City Branch Navy Community Morris Park Rank Chief Gunners Mate Regiment USN Cause Not indicated Date 10/30/1917 Region NYC
Name Young, John H County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Wounds Date 08/15/1918 Region NYC
Name Young, John M Jr County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 1st Trench Mort Btry Cause Wounds Date 02/26/1918 Region Hudson Valley
Name Young, Joseph County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment 367th Inf Cause Lobar pneumonia Date 03/04/1918 Region Hudson Valley
Name Young, Joseph Myles County New York City Branch Navy Community Brooklyn Rank Yeoman 1st class Regiment USNRF Cause Not indicated Date 10/08/1918 Region NYC
Name Young, Nathaniel County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Pneumonia Date 09/19/1918 Region NYC
Name Young, R Stanley County Dutchess Branch Army Community Poughkeepsie Rank 2nd Lieutenant Regiment 16th Inf Cause Killed in action Date 11/07/1918 Region Hudson Valley
Name Young, Raymond L. County Wayne Branch Army Community Lyons Rank Sergeant Regiment 4th Infantry Cause Killed in action Date 07/24/1918 Region Upstate
Name Young, Rose K. County Westchester Branch Navy Community Rye Rank Nurse Regiment Cause Not indicated Date 06/23/1919 Region Hudson Valley
Name Young, Samuel Henry Jr County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Young, Thomas H County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Young, Townsend County Westchester Branch Army Community Ossining Rank 2nd Lieutenant Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Youngs, Frank D County Delaware Branch Army Community Sidney Rank Private Regiment Gas Engrs Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Youngson, Samuel County New York City Branch Army Community New York City Rank Private Regiment 102d Engineers Cause Killed in action Date 09/29/1918 Region NYC
Name Yount, John D County New York City Branch Army Community New York City Rank Corporal Regiment 106th Infantry Cause Tumor, Malignant Anterior Modiastinal Date 02/15/1918 Region NYC
Name Youst, Anthony J. County Yates Branch Army Community Penn Yan Rank Private Regiment 38th Infantry Cause Wounds Date 07/16/1918 Region Upstate
Name Yozzo, Frank County Westchester Branch Army Community Mt. Kisko Rank Private Regiment 51st Pioneer Infantry Cause Killed in action Date 10/19/1918 Region Hudson Valley
Name Yuccos, John County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Yund, Joseph J County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Goitre Date 03/16/1919 Region Upstate
Name Yusem, Martin County New York City Branch Army Community New York City Rank Private Regiment 302d Sup Tn Cause Drug Poisoning Date 01/29/1918 Region NYC
Name Zabinski, Walter County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Camp Upton, NY Cause Broncho pneumonia Date 01/11/1919 Region NYC
Name Zabry, Chester S County Oneida Branch Army Community Utica Rank SGT Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Zabski, Pete County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 11/03/1918 Region Upstate
Name Zaccarini, Guiseppe County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Not indicated Date 06/16/1918 Region NYC
Name Zaccaro, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th MG Battalion Cause Killed in action Date 09/07/1918 Region NYC
Name Zacharewicz, Ignacy County New York City Branch Army Community Brooklyn Rank Private Regiment 305th MG Battalion Cause Wounds Date 08/19/1918 Region NYC
Name Zacky, Victor S. County Westchester Branch Army Community White Plains Rank Private Regiment 328th Infantry Cause Empyema Date 10/10/1918 Region Hudson Valley
Name Zadurian, Stephen County New York City Branch Army Community New York City Rank Private Regiment Base Hosp 130, Camp Shelby, MS Cause Broncho pneumonia Date 11/08/1918 Region NYC
Name Zafren, Max County New York City Branch Army Community New York City Rank Private Regiment Camp Meade, Feb Repl Draft Cause Cellulitis of Neck Date 04/15/1918 Region NYC
Name Zahn, Frederick County New York City Branch Navy Community Union Course Rank Chief boatswain's mate Regiment USN Cause Not indicated Date 05/18/1918 Region NYC
Name Zaleski, John County Schenectady Branch Army Community Schenectady Rank Private Regiment 126th Infantry Cause Killed in action Date 07/31/1918 Region Upstate
Name Zaliewski, John County Erie Branch Army Community Buffalo Rank Private Regiment 110th Inf Cause Killed in action Date 10/01/1918 Region Upstate
Name Zalkin, Harry County New York City Branch Army Community New York City Rank Corporal Regiment Camp Johnston, FL Cause Influenza and Broncho Pneumonia Date 10/12/1918 Region NYC
Name Zanni, Michael J. County Westchester Branch Army Community Dobbs Ferry Rank Private Regiment 311th Infantry Cause Killed in action Date 09/26/1918 Region Hudson Valley
Name Zapke, William County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Zarrelli, Joseph V County New York City Branch Army Community New York City Rank Private Regiment 7th Engineers Cause Disease Date 03/22/1918 Region NYC
Name Zasofsky, Benjamin County Westchester Branch Army Community Ossining Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Zawacki, Joseph Allisch County Erie Branch Army Community Buffalo Rank Private Regiment 23d Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Zeba, Karol County New York City Branch Army Community Brooklyn Rank Private Regiment 37th Infantry Cause Drowning Date 11/17/1917 Region NYC
Name Zebantalar, Ernest County Oneida Branch Army Community Utica Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Zebrowsky, Stanley County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 12/04/1918 Region NYC
Name Zeccola, Dominick County New York City Branch Army Community New York City Rank Private Regiment 23d Infantry Cause Wounds Date 06/13/1918 Region NYC
Name Zeh, Dennis F. County Schenectady Branch Army Community Glenville Rank Private 1st class Regiment 28th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Zeh, Ralph DeF County Chautauqua Branch Army Community Jamestown Rank Private Regiment Unasgd Cause Pneumonia Date 10/10/1918 Region Upstate
Name Zeh, Ralph Marcey County Rensselaer Branch Navy Community Renasselaer Rank Gunner's Mate 3rd class Regiment Cause Not indicated Date 01/14/1919 Region Upstate
Name Zeichner, Harry County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Pneumonia Date 11/21/1918 Region NYC
Name Zeichner, Irving I County New York City Branch Army Community Brooklyn Rank Private Regiment 22d Infantry Cause Dilation of Right Heart Date 06/20/1918 Region NYC
Name Zeix, Peter County New York City Branch Army Community Richmond Hill Rank Private Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Zejmis, Kostontas County New York City Branch Army Community Brooklyn Rank Cook Regiment 302d Engineers Cause Killed in action Date 09/06/1918 Region NYC
Name Zelasko, John County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Influenza and pneumonia Date 10/24/1918 Region Upstate
Name Zelenka, William G County New York City Branch Army Community New York City Rank Cook Regiment 866 Aero Squadron Cause Not indicated Date 10/22/1918 Region NYC
Name Zelijer, Zuliju County Suffolk Branch Army Community Southampton Rank Private Regiment 313th Infantry Cause Killed in action Date 09/30/1918 Region Long Island
Name Zeman, Louis 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 Zemehnan, Isidor County New York City Branch Army Community New York City Rank Private Regiment 128th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Zender, Jay Edward County Chautauqua Branch Marines Community Fredonia Rank Regiment 6th Regt USMC Cause Killed in action Date 06/19/1918 Region Upstate
Name Zengen, Eugene County New York City Branch Army Community New York City Rank Private 1st class Regiment 104th Field Artillery Cause Meningitis Date 03/22/1919 Region NYC
Name Zerlintski, Frank County Niagara Branch Army Community N. Tonawanda Rank Private Regiment 307th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Zerminski, Joseph County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 18th Bn Cp Syracuse NY Cause Lobar pneumonia Date 09/21/1918 Region Upstate
Name Ziegler, Frederick J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Ziehan, Asger County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Ziehl, George County Niagara Branch Army Community Newfane Rank First Sergeant Regiment [309th] Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Zielinski, Matthew County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Ziernieck, Michael County Erie Branch Army Community Buffalo Rank Horseshoer Regiment 29th Inf Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Zillo, Benjamin County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Zimboroski, Alexander John County New York City Branch Army Community New York City Rank Corporal Regiment 345th Battalion, 1st Tank Brigade Cause Killed in action Date 09/28/1918 Region NYC
Name Zimmer, George W. County Livingston Branch Army Community Dansville Rank Private 1st class Regiment 2nd F. Battalion , Signal Co. Cause Wounds Date 10/04/1918 Region Upstate
Name Zimmer, Henry County New York City Branch Army Community College Point Rank Private Regiment 53d Pioneer Infantry Cause Meningitis Date 05/06/1919 Region NYC
Name Zimmer, James K County Onondaga Branch Army Community Syracuse Rank Private Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Zimmerman, Frank X County Oneida Branch Army Community Yorkville Rank Private Regiment 1st Pion Inf Cause Pneumonia Date 10/10/1918 Region Upstate
Name Zimmerman, George S Jr County Erie Branch Army Community Buffalo Rank Corporal Regiment 325th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Zimmerman, George V. County Westchester Branch Army Community New Rochelle Rank Private Regiment 20th Engineers Cause Killed in action Date 02/05/1918 Region Hudson Valley
Name Zimmerman, Harry Max County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Pneumonia Date 10/06/1918 Region NYC
Name Zimmerman, Louis J County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Zimmerman, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Zimmerman, Morris L County New York City Branch Army Community New York City Rank Cook Regiment 320th Field Artillery Cause Wounds Date 10/23/1918 Region NYC
Name Zindell, Richard E County New York City Branch Army Community New York City Rank Musician, 3rd class Regiment 115th Infantry Cause Wounds Date 10/29/1918 Region NYC
Name Zint, Daniel C County New York City Branch Army Community New York City Rank Private Regiment Mec School Det Cause Broncho pneumonia Date 10/19/1918 Region NYC
Name Zion, Lewis County New York City Branch Army Community New York City Rank Rct Regiment Unassigned Cause Pulmonary Embolism, Influenza Date 10/31/1918 Region NYC
Name Zipia, Max County New York City Branch Army Community Brooklyn Rank Private Regiment Det Ord Det Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Zippon, Abraham County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Ziriske, John County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Zito, Dominick County New York City Branch Army Community Mariner's Harbor, Staten Island Rank Private Regiment 111th Infantry Cause Killed in action Date 08/11/1918 Region NYC
Name Zkieb, Kaiser County New York City Branch Army Community New York City Rank Private Regiment 12th Cavalry Cause Lobar pneumonia Date 04/24/1917 Region NYC
Name Zoffke, George A County Erie Branch Army Community Derby Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Zogasic, Peter T County Erie Branch Army Community Lackawanna Rank Private Regiment 311th Inf Cause Killed in action Date 10/26/1918 Region Upstate
Name Zollo, Domenico County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 09/16/1918 Region NYC
Name Zolotorov, Sam County New York City Branch Army Community Brooklyn Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Zorde, Frank County New York City Branch Army Community New York City Rank Private Regiment 84th Infantry Cause Lobar pneumonia Date 10/05/1918 Region NYC
Name Zqiesseland, Harry County Orange Branch Navy Community Unionville Rank Chief Machinist's Mate Regiment Cause Not indicated Date 11/16/1917 Region Hudson Valley
Name Zucchero, Santo County New York City Branch Army Community Brooklyn Rank Private Regiment 319th Infantry Cause Wounds Date 11/12/1918 Region NYC
Name Zucker, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Zuckerman, Jacob County New York City Branch Army Community New York City Rank Private Regiment 49th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Zuckerman, Louis County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Zuckerman, Samuel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Zugehor, Rudolph County Monroe Branch Navy Community Rochester Rank Gunners' Mate, 2nd class Regiment Cause Not indicated Date 10/27/1917 Region Upstate
Name Zuill, William County New York City Branch Army Community Jamaica Rank Private Regiment 15th Infantry, NYNG Cause Pulmonic Phthisis Date 02/12/1918 Region NYC
Name Zullo, Cennaro County Jefferson Branch Army Community Watertown Rank Private Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region Upstate
Name Zultowski, Zygmunt County Niagara Branch Army Community Niagara Falls Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Zweigel, Aaron County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Zwolinski, Anthony County Erie Branch Army Community Buffalo Rank Private Regiment 309th Inf Cause Tuberculosis Date 11/27/1918 Region Upstate

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP