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 Clark, Thomas H. County New York City Branch Army Community New York City Rank Private Regiment Development Battalion No.2 Cause Pneumonia, bronchitis, influenza Date 10/04/1918 Region NYC
Name Clark, Thomas R County Essex Branch Army Community Port Henry Rank Private Regiment 312th Inf Cause Wounds Date 12/22/1918 Region Upstate
Name Clark, Timothy M. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 06/02/1918 Region NYC
Name Clark, Walter County New York City Branch Army Community Brooklyn Rank Private Regiment Section B, Student Army Training Corps Cause Pneumonia Date 10/20/1918 Region NYC
Name Clark, William County Erie Branch Army Community East Aurora Rank Private Regiment 18th Inf Cause Wounds Date 04/28/1918 Region Upstate
Name Clark, William Joseph County Broome Branch Army Community Binghamton Rank Sgt 1st cl Regiment 52d Pion Inf Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Clarke, Lloyd W. County New York City Branch Army Community Brooklyn Rank Major Regiment Infantry Cause Disease Date 10/24/1918 Region NYC
Name Clarke, Thomas County New York City Branch Navy Community Brooklyn Rank Water Tender Regiment U.S.N.R.F. Cause Not indicated Date 01/20/1918 Region NYC
Name Clarkson, Charles E. County Seneca Branch Army Community Waterloo Rank Private Regiment 344th Battalion, Tank Corps Cause Fractured skull form accident Date 09/03/1918 Region Upstate
Name Clarkson, George E. County Steuben Branch Army Community Hornell Rank Private Regiment 23rd Infantry Cause Killed in action Date 11/02/1918 Region Upstate
Name Clart, Reginald F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Clary, Ralph E. County Westchester Branch Marines Community Mt. Vernon Rank Regiment 6th Machine Gun Battalion Cause Wounds Date 11/05/1918 Region Hudson Valley
Name Clash, Arthur J. County New York City Branch Army Community Brooklyn Rank Private Regiment QuarterMaster Corps Cause Lobar pneumonia Date 11/26/1918 Region NYC
Name Claude, Elmer Samuel County Niagara Branch Navy Community Lockport Rank Seaman 2nd class Regiment Cause Not indicated Date 10/08/1918 Region Upstate
Name Clavin, Thomas J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 04/24/1919 Region NYC
Name Clay, Arthur Ralph County Erie Branch Army Community Aurora Rank Sgt Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Clay, Firmin Earl County New York City Branch Marines Community New York City Rank Regiment Quantico, VA Cause Disease Date 10/08/1918 Region NYC
Name Clays, Leon County Onondaga Branch Army Community Syracuse Rank Private Regiment 30th Infantry Cause Wounds Date 01/05/1919 Region Upstate
Name Clayson, Oren J. County Steuben Branch Army Community Wayland Rank Private Regiment 1st Cavalry Cause Blood poisoning Date 09/22/1918 Region Upstate
Name Clayton, Arthur 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 Clayton, Harry County New York City Branch Army Community New York City Rank Private Regiment 349th Field Artillery Cause Lobar pneumonia and empyemia Date 05/22/1918 Region NYC
Name Clayton, Jerry County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 08/12/1918 Region NYC
Name Clayton, Richard County Columbia Branch Army Community Hudson Rank Private Regiment Unasgd Cause Pneumonia Date 10/22/1918 Region Upstate
Name Clayton, Rollin 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 Clear, Francis J. County Warren Branch Army Community Glens Falls Rank Private Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region Upstate
Name Clear, John F. County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry, 1st Division Cause Wounds Date 11/22/1918 Region NYC
Name Cleary, Charles County Monroe Branch Army Community Rochester Rank Ret Regiment Camp No 4, Camp Greene, NC Cause Heart Disease Date 09/27/1918 Region Upstate
Name Cleary, Frank W. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/11/1918 Region Upstate
Name Cleary, Frederick Joseph County Albany Branch Navy Community Albany Rank Elec 3rd cl Regiment USNRF Cause Not indicated Date 05/14/1919 Region Upstate
Name Cleary, James J., Jr. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/05/1917 Region NYC
Name Cleary, John V County Broome Branch Army Community Binghamton Rank Private Regiment 310th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Cleary, Joseph C. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 12/15/1918 Region NYC
Name Cleary, Matthew T. County Livingston Branch Army Community Caledonia Rank Sergeant Regiment 105th M. G. Battalion Cause Killed in action Date 10/17/1918 Region Upstate
Name Cleary, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Cleary, William County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 23rd Infantry Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Cleaver, William A. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Cleaves, Raymond L. County Suffolk Branch Army Community East Hampton Rank Private Regiment 107th Infantry Cause Spinal fracture Date 05/07/1919 Region Long Island
Name Clegg, Albert County Monroe Branch Army Community Rochester Rank Private Regiment 328th Infantry Cause Killed in action Date 09/15/1918 Region Upstate
Name Clegg, Walter County New York City Branch Army Community New York City Rank Corporal Regiment 345th Battalion, Tank Corps Cause Wounds Date 09/15/1918 Region NYC
Name Cleland, Glenn W County Chautauqua Branch Army Community Sinclairville Rank Private Regiment 19th Bn Cause Pneumonia Date 09/28/1919 Region Upstate
Name Clemens, Jay Earle County Oneida Branch Army Community Rome Rank Private Regiment 7th Rgt, FA, Repl Draft, Camp Jackson, SC Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Clement, Albert W. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment Cause Killed in action Date 10/16/1918 Region Upstate
Name Clement, Oliver Edwin County Orleans Branch Navy Community Albion Rank Landsman Electrician, Radio Regiment Cause Not indicated Date 02/24/1919 Region Upstate
Name Clemente, Eugene County Albany Branch Army Community Cohoes Rank Private Regiment 305th Inf Cause Killed in action Date 08/14/1918 Region Upstate
Name Clements, Robert D. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Cleminshaw, Charles K. County Rensselaer Branch Army Community Troy Rank 2nd Lieutenant Regiment Quartermaster Corps Cause Disease Date 03/27/1918 Region Upstate
Name Clemons, Daniel C. County Westchester Branch Army Community North Terrytown Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/12/1918 Region Hudson Valley
Name Clifford, Alfred J. County New York City Branch Army Community Brooklyn Rank Private Regiment American Red Cross Hospital Cause Broncho pneumonia Date 10/13/1918 Region NYC
Name Clifford, Andrew Owen County Chenango Branch Army Community Afton Rank Private Regiment 18th Inf Cause Wounds Date 07/13/1918 Region Upstate
Name Clifford, Eugene A County Herkimer Branch Army Community Little Falls Rank SGT Regiment 305th Infantry Cause Wounds Date 11/03/1918 Region Upstate
Name Clifford, Paul L. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment U. Att. 44th Aero Squadron Cause Accident Date 07/20/1918 Region NYC
Name Clifford, Vincent P. County New York City Branch Army Community Flushing Rank Private Regiment 306th Infantry Cause Heart failure Date 10/08/1918 Region NYC
Name Cline, Wilbur A County St Lawrence Branch Army Community Massena Rank Private Regiment Std's ATC, Clarkson C, Potsdam, NY Cause Pneumonia Date 10/30/1918 Region Upstate
Name Clinton, Edgar O. County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Lobar pneumonia Date 11/23/1918 Region NYC
Name Clinton, Harry F. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/10/1918 Region NYC
Name Clinton, Vincent (Jerome) County Ulster Branch Army Community Gardiner Rank Private Regiment M.D. Cause Tuberculosis Date 05/20/1920 Region Hudson Valley
Name Clipper, Jesse W County Erie Branch Army Community Buffalo Rank Corporal Regiment 317th Engrs Cause Pleurisy and pneumonia Date 02/21/1918 Region Upstate
Name Clipston, Ernest S County Oneida Branch Army Community Clinton Rank Private Regiment Btry A, 76th FA Cause Broncho pneumonia Date 01/13/1919 Region Upstate
Name Clonon, Edward N. County New York City Branch Army Community New York City Rank Supply Sergeant Regiment 7th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Cloran, Glandyn I. County New York City Branch Army Community New York City Rank Regiment Machine Gun School Cause Broncho pneumonia Date 12/08/1918 Region NYC
Name Close, Delmer County Cayuga Branch Army Community Locke Rank Wagoner Regiment 20th Engrs Cause Typhoid fever Date 11/22/1918 Region Upstate
Name Closkey, Fred County Erie Branch Army Community Buffalo Rank Private Regiment 361st Inf Cause Killed in action Date 10/09/1918 Region Upstate
Name Closs, John E County Delaware Branch Army Community Walton Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Closson, Clarence L County Columbia Branch Army Community Hillsdale Rank Private Regiment 310th Engrs Cause Broncho pneumonia Date 01/14/1918 Region Upstate
Name Clough, Charles Leslie County Erie Branch Marines Community East Aurora Rank Corporal Regiment 74th Co Cause Killed in action Date 04/13/1918 Region Upstate
Name Clough, Herbert R County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Avia Sec 38 Bln Co Cause rr train (accident) Date 11/07/1918 Region Upstate
Name Cloughessy, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Accidental electrocution Date 11/10/1918 Region NYC
Name Cloutier, Joseph A. County Schenectady Branch Army Community Schenectady Rank Private Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region Upstate
Name Clowe, Edward P. 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 Clowes, Gerardus County Nassau Branch Army Community Hempstead Rank Private Regiment 23rd Battalion Cause Scarlet fever Date 10/16/1918 Region Long Island
Name Clukey, George H County Clinton Branch Army Community Plattsburg Rank Private Regiment Repl Draft Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Clune, Donald M. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Clute, Grover C. County Niagara Branch Army Community Middleport Rank Private Regiment 307th Infantry Cause Wounds Date 09/12/1918 Region Upstate
Name Coakley, Dennis County New York City Branch Army Community New York City Rank Private Regiment 4th Development Battalion Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Coakley, James P. County Oswego Branch Army Community Oswego Rank Private Regiment 11th Battalion Cause Disease Date 12/11/1918 Region Upstate
Name Coan, Erick L County Onondaga Branch Army Community Manlius Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/19/1918 Region Upstate
Name Cobb, Frederick W. County Westchester Branch Army Community White Plains Rank Captain Regiment 369th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Cobbett, Robert G. County Otsego Branch Army Community Cooperstown Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Coburn, Walter Henry County Otsego Branch Army Community Oneonta Rank Musician 3rd class Regiment 52nd Pioneer Infantry Cause Lobar pneumonia Date 10/09/1918 Region Upstate
Name Cochran, Floyd B County Genesee Branch Army Community Batavia Rank Private Regiment 147th FA Cause Killed in action Date 08/08/1918 Region Upstate
Name Cochran, Wells C County Oneida Branch Army Community Oneida Castle Rank Private Regiment 59th Infantry Cause Killed in action Date 08/10/1918 Region Upstate
Name Cochrane, John W. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Bronchitis while prisoner in Germany Date 10/25/1918 Region NYC
Name Cochrane, Richard County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Cocker, Herbert M.P. County Schuyler Branch Army Community Alpine Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Cockerill, Edward J. County Suffolk Branch Army Community Babylon Rank Private Regiment 2nd training Battalion, 26th Infantry Cause Lobar pneumonia Date 12/09/1917 Region Long Island
Name Cockett, Ray Dutcher County Oneida Branch Navy Community Sauquoit Rank Fireman, 2nd class Regiment Cause Not indicated Date 04/21/1918 Region Upstate
Name Cocquelet, Alfred County New York City Branch Army Community Woodhaven Rank Corporal Regiment 325th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name Cody, Frederick County New York City Branch Army Community New York City Rank Mechanic Regiment Military Police Cause Nephritis Date 04/08/1919 Region NYC
Name Coessens, Matthew J. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 16th Infantry Cause Killed in action Date 07/22/1918 Region Upstate
Name Coffen, Hiram W County Herkimer Branch Army Community Herkimer Rank Private Regiment 125th Infantry Cause Killed in action Date 08/28/1918 Region Upstate
Name Coffey, Arthur H. County Westchester Branch Army Community Yonkers Rank 2nd Lieutenant Regiment A.S.A. Cause Disease Date 12/31/1918 Region Hudson Valley
Name Coffey, Edward H County Orange Branch Army Community Newburgh Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Coffey, John Joseph County Broome Branch Army Community Binghamton Rank Private Regiment 51st Pion Inf Cause Tuberculosis Date 01/02/1918 Region Upstate
Name Coffey, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 152nd Depot Brigade Cause Tuberculosis Date 01/25/1919 Region NYC
Name Coffey, Walter M County St Lawrence Branch Army Community Gouverneur Rank Private Regiment 326th Infantry Cause Killed in action Date 08/04/1918 Region Upstate
Name Coffin, Arthur E. County New York City Branch Army Community Woodhaven Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Coger, Ira County Sullivan Branch Navy Community Dcurreys Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated; at Naval Hospital, Pelham Bay Date 10/21/1918 Region Long Island
Name Coghan, Harry G. County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/18/1918 Region NYC
Name Cognato, Joseph P. County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Cohan, Henry B. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Cohen, Abraham County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Cohen, Abraham County New York City Branch Army Community New York City Rank Private Regiment 130th Machine Gun Battalion Cause Wounds Date 10/03/1918 Region NYC
Name Cohen, Benjamin County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 10/24/1918 Region Upstate
Name Cohen, Charles C. County New York City Branch Army Community Brooklyn Rank Private Regiment 47th Infantry Cause Accidental shooting Date 06/20/1918 Region NYC
Name Cohen, Edward J. County New York City Branch Army Community New York City Rank Sergeant Regiment 11th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Cohen, Emil J. County New York City Branch Army Community Brooklyn Rank Captain Regiment A.G.D. Cause Disease Date 10/20/1918 Region NYC
Name Cohen, Erwin Alfred County New York City Branch Marines Community Brooklyn Rank Regiment Cause Killed in action Date 10/09/1918 Region NYC
Name Cohen, Harold County Westchester Branch Army Community Yonkers Rank Private Regiment 167th Infantry Cause Killed in action Date 10/15/1918 Region Hudson Valley
Name Cohen, Harry Oliver County Oneida Branch Navy Community Utica Rank Boatswain's mate 2nd class Regiment Cause Not indicated Date 10/03/1918 Region Upstate
Name Cohen, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Cohen, Hyman County New York City Branch Army Community New York City Rank Private Regiment 59th Pioneer Infantry Cause Broncho pneumonia Date 09/20/1918 Region NYC
Name Cohen, Israel County New York City Branch Army Community New York City Rank Private Regiment 2nd Pioneer Infantry Cause Broncho pneumonia Date 09/20/1918 Region NYC
Name Cohen, Jacob County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Cohen, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Field Artillery Cause Broncho pneumonia Date 09/18/1918 Region NYC
Name Cohen, Joseph L. County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Cohen, Louis County New York City Branch Army Community Brooklyn Rank Corporal Regiment 2nd Engineers Cause Killed in action Date 06/28/1918 Region NYC
Name Cohen, Louis County New York City Branch Army Community New York City Rank Private Regiment 121st Machine Gun Battalion Cause Killed in action Date 08/05/1918 Region NYC
Name Cohen, Louis L. 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 Cohen, Max County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Detachment Labor Company Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Cohen, Michael County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Cohen, Philip County Sullivan Branch Army Community So. Fallsburg Rank Private Regiment 325th Infantry Cause Fractured skull Date 08/15/1919 Region Long Island
Name Cohen, Phillip County New York City Branch Army Community New York City Rank Private Regiment 125th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Cohen, Ralph County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 320th field Artillery Cause Wounds Date 10/17/1918 Region NYC
Name Cohen, Raphael County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Cohen, Ruben County New York City Branch Army Community New York City Rank Private Regiment 20th Engineers Cause Killed in action Date 02/05/1918 Region NYC
Name Cohen, Simon County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Cohn, Gabriel County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Cohn, Harry D. County Steuben Branch Army Community Bath Rank Corporal Regiment 153rd Depot Brigade Cause Influenza and Broncho Pneumonia Date 10/05/1918 Region Upstate
Name Cohn, Meyer County New York City Branch Army Community New York City Rank Corporal Regiment 325th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Cohn, Oscar County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Cokeley, Harold J. County New York City Branch Army Community Jamaica Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Colagna, Vincent County New York City Branch Army Community New York City Rank Private Regiment 58th Artillery Cause Pneumonia Date 10/09/1918 Region NYC
Name Colaianni, Charles County New York City Branch Army Community New York City Rank Private Regiment 321st Machine Gun Battalion Cause Killed in action Date 10/23/1918 Region NYC
Name Colamonico, Stifano County New York City Branch Army Community Brooklyn Rank Private Regiment Cassion Company 376 Cause Pneumonia Date 09/27/1918 Region NYC
Name Colangelo, James County Erie Branch Army Community North Collins Rank Private Regiment 327th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Colantoni, Nicola County Schenectady Branch Army Community Schenectady Rank Private Regiment 128th Infantry Cause Wounds Date 11/24/1918 Region Upstate
Name Colatosti, Joseph County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Pneumonia Date 12/04/1918 Region NYC
Name Colburn, Homer N County Monroe Branch Army Community Hamlin Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region Upstate
Name Colby, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Cole, Alfred F County Herkimer Branch Army Community Little Falls Rank Private Regiment Battery B, 10th Regt, FA Repl Draft Cause Lobar pneumonia Date 10/06/1918 Region Upstate
Name Cole, Arthur J County Oneida Branch Army Community Utica Rank Mechanic Regiment 28th Infantry Cause Wounds Date 05/28/1918 Region Upstate
Name Cole, Chales C. County Westchester Branch Army Community New Rochelle Rank 2nd Lieutenant Regiment Air Service Cause Airplane accident Date 12/06/1918 Region Hudson Valley
Name Cole, Garland V. County Jefferson Branch Army Community Cape Vincent Rank Private Regiment 101st M.G. Battalion Cause Lobar pneumonia Date 03/22/1919 Region Upstate
Name Cole, George Tillott County Putnam Branch Navy Community Carmel Rank Seaman Regiment Cause Not indicated Date 11/05/1918 Region Hudson Valley
Name Cole, Harold H County Onondaga Branch Army Community Solvay Rank Private 1st class Regiment 60th Infantry Cause Wounds Date 10/28/1918 Region Upstate
Name Cole, Sidney T. County Steuben Branch Army Community Corning Rank 2nd Lieutenant Regiment 16th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Colebert, Ernest H County Cattaraugus Branch Army Community Olean Rank Sgt Regiment 108th Inf Cause Killed in action Date 09/23/1918 Region Upstate
Name Colegrove, Harold M County Erie Branch Army Community Buffalo Rank Sgt Regiment 352d Cause Broncho pneumonia Date 01/30/1919 Region Upstate
Name Colella, Ralph County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Coleman, Bernard County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 03/22/1918 Region NYC
Name Coleman, Elmus County Onondaga Branch Army Community Syracuse Rank 2nd Lieutenant Regiment 16th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Coleman, George M. County New York City Branch Navy Community Richmond Hill Rank Oiler Regiment U.S.N.R.F. Cause Not indicated Date 04/28/1919 Region NYC
Name Coleman, James S. County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Coleman, John County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 23rd Infantry Cause Meningitis Date 12/25/1917 Region NYC
Name Coleman, Joseph Augustine County Otsego Branch Army Community Cooperstown Rank Private Regiment 309th Infantry Cause Broncho pneumonia Date 11/25/1918 Region Upstate
Name Coleman, Joseph F. County New York City Branch Army Community New York City Rank Corporal Regiment 82nd Division Cause Tuberculosis Date 06/16/1919 Region NYC
Name Coleman, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 148th Field artillery Cause Nephritis Date 11/12/1918 Region NYC
Name Colgan, Bernard F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 112th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Colgan, Mathew T. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Lobar pneumonia Date 10/19/1918 Region NYC
Name Colgrove, Harry County New York City Branch Army Community Bronx Rank Private Regiment Vetinary Hospital No. 16 Cause Pneumonia Date 10/16/1918 Region NYC
Name Colicci, Salvatore County New York City Branch Army Community New York City Rank Private Regiment 501st Engineers Cause Pneumonia Date 01/17/1918 Region NYC
Name Colleary, James J., Jr. County New York City Branch Army Community New York City Rank Private Regiment 16th Colco. Camp Cause Pneumonia Date 11/12/1918 Region NYC
Name Collelo, Luigi County Ulster Branch Army Community Kingston Rank Private Regiment 59th Pioneer Infantry Cause Broncho pneumonia Date 09/16/1918 Region Hudson Valley
Name Collentine, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 314th Supply Train Cause Heart disease Date 06/27/1918 Region NYC
Name Coller, Harlow County Jefferson Branch Army Community Watertown Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Coller, Howard A. County New York City Branch Army Community New York City Rank Private Regiment Medical Department Cause Wounds Date 01/30/1919 Region NYC
Name Colli, Louis County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Collins, Andrew County New York City Branch Army Community New York City Rank Private Regiment 367th Infantry Cause Septicaemia and gastrine dila. Date 09/27/1918 Region NYC
Name Collins, Anthony Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Collins, Bert G. County Wayne Branch Army Community Lyons Rank Private Regiment 309th Infantry Cause Wounds Date 10/23/1918 Region Upstate
Name Collins, Clarence O. County New York City Branch Army Community Forest Hill Rank Private Regiment 77th field Artillery Cause Wounds Date 08/13/1918 Region NYC
Name Collins, Dennis County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Collins, Earl J County Erie Branch Army Community Buffalo Rank Private Regiment MG Co 61 Cause Killed in action Date 10/12/1918 Region Upstate
Name Collins, Edward County New York City Branch Army Community New York City Rank Private Regiment 126th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Collins, Homer Edward County Chautauqua Branch Army Community Jamestown Rank Private Regiment 306th MG Bn Cause Killed in action Date 08/22/1918 Region Upstate
Name Collins, John A. County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 09/17/1918 Region NYC
Name Collins, John F. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 354th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Collins, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Collins, John Joseph County Albany Branch Army Community Albany Rank Private Regiment TNG Corps Cause Pneumonia Date 10/07/1918 Region Upstate
Name Collins, John T. County Montgomery Branch Army Community Amsterdam Rank Private Regiment Engineer Corps, Unas, Ft. Slocum , NY Cause Broncho pneumonia Date 10/03/1918 Region Upstate
Name Collins, Joseph Michael County Cattaraugus Branch Army Community Allegany Rank Private Regiment Ches Bay VA Cause Influenza Date 10/03/1918 Region Upstate
Name Collins, Orlando B Jr County Albany Branch Army Community Watervliet Rank 1st Lieutenant Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Collins, Patrick County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Collins, Peter, Jr. County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Collins, Thomas F. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 142nd Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Collins, William A. County New York City Branch Army Community Flushing, Long Island Rank Corporal Regiment 38th Artillery C.A.C. Cause Acute Cardiac Dilatation Date 09/28/1918 Region NYC
Name Collins, William J. County Orleans Branch Army Community Medina Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Collis, George County New York City Branch Army Community New York City Rank Private Regiment 22nd Infantry Cause Bronchial pneumonia Date 10/05/1918 Region NYC
Name Collis, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Colliton, Michael County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/27/1918 Region NYC
Name Collman, Solomon County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Collopy, Joseph A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Colon, George O. County Jefferson Branch Marines Community Clayton Rank Sergeant Regiment Replacement Battalion Cause Wounds Date 07/21/1918 Region Upstate
Name Colonna, John County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Colton , Grant C. County Orleans Branch Army Community Medina Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 07/23/1918 Region Upstate
Name Colton, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Infantry Cause Broncho pneumonia Date 04/05/1918 Region NYC
Name Colvin, Harold E County Monroe Branch Army Community Rochester Rank Corporal Regiment 21st Cav, Btry F, 79th FA Cause Fractured skull (accident) Date 05/31/1918 Region Upstate
Name Colyer, Wilbur E. County New York City Branch Army Community South Ozone Park Rank Sergeant Regiment 1st Regiment Engineers Cause Killed in action Date 10/10/1918 Region NYC
Name Comas, Kostas County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Comer, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment Camp Upton Sept. Aut. Repl. Draft Cause Broncho pneumonia Date 10/04/1918 Region NYC
Name Comer, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 306th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Comer, Sidney G. County Westchester Branch Army Community Yonkers Rank Private Regiment 35th Machine Gun Battalion Cause Broncho pneumonia Date 09/22/1918 Region Hudson Valley
Name Comerford, Richard J. County New York City Branch Army Community New York City Rank Corporal Regiment 397th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Comini, Nazzarini County New York City Branch Army Community Jamaica Rank Private Regiment 106th Infantry Cause Killed in action Date Region NYC
Name Comiskey, Spencer E. County Seneca Branch Navy Community Seneca Falls Rank Apprentice Seaman Regiment Cause Naval Hospital (cause not stated) Date 09/23/1919 Region Upstate
Name Commerford, Daniel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 320th M. G. Battalion Cause Tuberculosis Date 01/05/1919 Region NYC
Name Commerford, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 7 Anti Aircraft Battalion Cause Appendicitis Date 12/08/1918 Region NYC
Name Commo, John County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/16/1918 Region NYC
Name Compo, Harrison County Lewis Branch Army Community Croghan Rank Private Regiment 9th Battalion, 153rd Dep. Brigade Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Compton, Robert F County Fulton Branch Army Community Gloversville Rank Private 1st class Regiment 1st MP Co Cause Bronchitis Date 10/08/1918 Region Upstate
Name Compton, Samuel H. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Cause Disease Date 02/03/1919 Region NYC
Name Conard, John Stacy County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Cause Killed in action Date 10/18/1918 Region Upstate
Name Conay, Irving County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Conboy, Harry E County Erie Branch Army Community Blasdell Rank Private Regiment 309th Inf Cause Killed in action Date 10/02/1918 Region Upstate
Name Conboy, Harry E County Erie Branch Army Community Buffalo Rank Private Regiment 2d Bn Chem War Svc Cause Pneumonia Date 10/06/1918 Region Upstate
Name Conboy, Peter County Albany Branch Army Community Albany Rank Private Regiment 26th Inf Cause Wounds Date 10/23/1918 Region Upstate
Name Conde, Frederick W. County New York City Branch Army Community Brooklyn Rank Private Regiment 16th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Conde, Walter A. County Saratoga Branch Army Community Ballston Lake Rank Private Regiment 11th Aero Service Squadron Cause Dysentery Date 09/02/1918 Region Upstate
Name Condit, Warren C. County New York City Branch Army Community Woodhaven Rank Private Regiment 16th Infantry Cause Wounds Date 09/18/1918 Region NYC
Name Condon, Lawrence P. County New York City Branch Army Community New York City Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/04/1918 Region NYC
Name Condon, Thomas County New York City Branch Army Community New York City Rank Sergeant Regiment 81st Field Artillery Cause Tuberculosis and Meningitis Date 06/04/1919 Region NYC
Name Conefry, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Conetti, Orazio County New York City Branch Army Community New York City Rank Private Regiment School Troops C. O.T.S. Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Coneys, James W. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Coneys, Martin J. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Conforti, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Infantry Cause Killed in action Date 09/16/1918 Region NYC
Name Conger, Clyde V. County Wyoming Branch Army Community Warsaw Rank Private Regiment Receiving Camp Cause Lobar pneumonia Date 11/03/1918 Region Upstate
Name Conheady, Patrick County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Conijohn, Toney County Essex Branch Army Community Ticonderoga Rank Private Regiment 325th Inf Cause Wounds Date 10/16/1918 Region Upstate
Name Conklin, Arthur A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Conklin, Charles F County Orange Branch Army Community Middletown Rank Corporal Regiment 22d Infantry Cause Pericarditis, endocarditis and valvular heart disease Date 07/07/1918 Region Hudson Valley
Name Conklin, Eugene A. County Nassau Branch Army Community Roslyn Rank Private Regiment 20th Battalion, Recruit Camp, Syracuse, NY Cause Influenza Date 10/05/1918 Region Long Island
Name Conklin, Kennedy County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Conklin, Robert Wilford County Otsego Branch Army Community Worcester Rank Private Regiment 309th Infantry Cause Broncho pneumonia Date 11/13/1918 Region Upstate
Name Conley, David J. County Niagara Branch Army Community Lockport Rank Corporal Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Conley, Edward F. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 106th Infantry Cause Measles and pneumonia Date 10/23/1918 Region NYC
Name Conley, Robert County Saratoga Branch Army Community Stillwater Rank Private Regiment 307th Field Artillery Cause Lobar pneumonia Date 10/01/1918 Region Upstate
Name Conley, Ross M. County Yates Branch Army Community Penn Yan Rank Private Regiment 211th Field Signal Battalion Cause Pneumonia Date 10/12/1918 Region Upstate
Name Conley, Thomas A County Onondaga Branch Army Community Eastwood Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 09/13/1918 Region Upstate
Name Conlin, Frank J. County Niagara Branch Army Community Lockport Rank Private Regiment QuarterMaster Corps Cause Broncho pneumonia Date 12/18/1918 Region Upstate
Name Conlin, James R. County Rensselaer Branch Army Community Castleten Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Conlon, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment U. S. Dis. Bks Cause Broncho pneumonia Date 10/17/1918 Region NYC
Name Conn, William J. County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Connaughton, Edward P. County New York City Branch Navy Community New York City Rank Gunner's Mate, 3rd class Regiment U.S.N. Cause Not indicated Date 04/17/1918 Region NYC
Name Connell, Charles J. County Oswego Branch Army Community Oswego Rank Corporal Regiment 108th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Connell, Daniel County New York City Branch Army Community New York City Rank Private 1st class Regiment 112th Infantry Cause Wounds Date 11/10/1918 Region NYC
Name Connell, Luther C County Onondaga Branch Army Community Onondaga Rank Private Regiment 23rd Infantry Cause Wounds Date 10/05/1918 Region Upstate
Name Connelly, Edward S. County Saratoga Branch Army Community Mechanicville Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Connelly, James H. County New York City Branch Army Community Astoria Rank Private Regiment 304th M. G. Battalion Cause Abscess of Lungs and Brain Date 02/23/1919 Region NYC
Name Connelly, James 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 Connelly, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Nephritis Date 01/16/1918 Region NYC
Name Connelly, Paul J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 06/01/1918 Region NYC
Name Connelly, Thomas J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 2nd Engineers Cause Killed in action Date 06/07/1918 Region NYC
Name Conner, Richard L. J. County New York City Branch Army Community New York City Rank Captain Regiment Cause Disease Date 10/04/1918 Region NYC
Name Connery, William J. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Connolly, Charles A. County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Connolly, Daniel M. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Connolly, Harry J. County Westchester Branch Army Community Port Chester Rank Private Regiment 311th Infantry Cause Killed in action Date 09/22/1918 Region Hudson Valley
Name Connolly, John J. County New York City Branch Army Community New York City Rank Sergeant Regiment 326th Labor Battalion, Headquarters Detachment Cause Lobar pneumonia Date 01/21/1919 Region NYC
Name Connolly, Patrick A County Fulton Branch Army Community Johnstown Rank Private Regiment 309th MG Bn Cause Killed in action Date 10/19/1918 Region Upstate
Name Connolly, Thomas County New York City Branch Army Community New York City Rank Private Regiment Unassigned N. A. Base Hospital Cause Not indicated Date 10/13/1917 Region NYC
Name Connor, James County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Connor, Joseph Martin County New York City Branch Army Community New York City Rank Corporal Regiment 5th Pioneer Infantry Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Connors, John S. County Saratoga Branch Army Community Mechanicville Rank Private Regiment 11th Field Artillery Cause Broncho pneumonia Date 10/10/1918 Region Upstate
Name Connors, Michael J. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 102nd Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Connors, Patrick County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Connors, Thomas H County Chemung Branch Army Community Elmira Rank Corporal Regiment 81st FA Cause Broncho pneumonia Date 10/18/1918 Region Upstate
Name Connors, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 71st Infantry Cause Drowning Date 07/31/1917 Region NYC
Name Connors, William Francis County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Septic and Broncho Pneumonia Date 01/13/1919 Region NYC
Name Connoughton, Francis T. 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 Conor, Lewis S., Jr. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 104th Field Artillery Cause Killed in action Date 11/03/1918 Region Hudson Valley
Name Conrad, Adrian Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Conrad, Harry C. County Madison Branch Army Community Canastota Rank Private Regiment 153rd Dep. Brigade Cause Broncho pneumonia Date 09/24/1918 Region Upstate
Name Conrad, James Mitchell County New York City Branch Army Community New York City Rank Private Regiment 306th M. G. Battalion Cause Killed in action Date 10/09/1918 Region NYC
Name Conrad, John P. Jr. County New York City Branch Army Community New York City Rank Private Regiment 105th Field Artillery Cause Wounds Date 09/29/1918 Region NYC
Name Conrad, Walter T County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Conradi, John P. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated; at Brooklyn, NY Date 03/20/1918 Region NYC
Name Conroy, David J. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Conroy, John J. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region NYC
Name Constantine, Charles F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 302nd F. Battalion , Sig. R.C. Cause Cerebral Hemorrhage Date 08/06/1918 Region NYC
Name Constantini, David County Erie Branch Army Community Buffalo Rank Private Regiment 106th FA Cause Pneumonia Date 03/20/1919 Region Upstate
Name Conte, Joseph J. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Tuberculosis Date 04/03/1919 Region NYC
Name Conti, Jos. County New York City Branch Army Community Brooklyn Rank Private Regiment 367th Infantry Cause Wounds Date 10/12/1918 Region NYC
Name Contino, Michele County New York City Branch Army Community Brooklyn Rank Private Regiment I.A.M.C. Cause Influenza and Broncho Pneumonia Date 10/06/1918 Region NYC
Name Convey , Raymond County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Conway, Clarence A. County New York City Branch Navy Community New York City Rank Wardroom Steward Regiment U.S.N.R.F. Cause Not indicated Date 10/07/1918 Region NYC
Name Conway, Cornelius J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 11/03/1918 Region NYC
Name Conway, Frank County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Conway, Frederick J. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Conway, Harley John County Franklin Branch Army Community Brushton Rank Regiment 311th Inf Cause Wounds Date 11/09/1918 Region Upstate
Name Conway, Harold E County Cortland Branch Army Community Cortland Rank Private Regiment 305th MG Bn Cause Killed in action Date 09/26/1918 Region Upstate
Name Conway, Harry L. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 105th Infantry Cause Wounds Date 08/24/1918 Region NYC
Name Conway, Horace E. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 2nd Gr. M. Trk Dep. M. G. Tg. Cps Cause Pneumonia Date 11/03/1918 Region NYC
Name Conway, Hugh County Wayne Branch Army Community Wolcott Rank Private Regiment 14th Regiment Field Artillery Cause Influenza and Broncho Pneumonia Date 10/16/1918 Region Upstate
Name Conway, John A. County New York City Branch Army Community Bronx Rank Private Regiment 117th Regiment, 56th Field Artillery Cause Lobar pneumonia Date 10/26/1918 Region NYC
Name Conway, John B. County Suffolk Branch Army Community Northport Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Conway, Michael County Rockland Branch Army Community Nyack Rank Private 1st class Regiment Camp Stuart Cause Broncho pneumonia Date 10/16/1918 Region Hudson Valley
Name Conway, Michael F County Tompkins Branch Army Community Ithaca Rank Corporal Regiment 311th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Conway, Patrick County Clinton Branch Army Community Ausable Rank Private 1st class Regiment 60th Inf Cause Appendix.acute catarrah Date 04/18/1918 Region Upstate
Name Conway, Philip J. County New York City Branch Army Community New York City Rank Wagoner Regiment 57th C. A. C. Cause Killed in action Date 10/29/1918 Region NYC
Name Conwell, George Barrett County New York City Branch Marines Community Brooklyn Rank Regiment Cause Disease Date 03/03/1919 Region NYC
Name Conwell, William F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Cook , James County Ontario Branch Army Community Victor Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/06/1918 Region Upstate
Name Cook, Adolphus County Rockland Branch Army Community Haverstraw Rank Private Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region Hudson Valley
Name Cook, Albert County Allegany Branch Army Community West Almond Rank Private Regiment 18th Inf Cause Killed in action Date 01/21/1918 Region Upstate
Name Cook, Arthur County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Cook, Charles F. County New York City Branch Army Community Richmond Hill Rank Major Regiment Cause Disease Date 01/01/1919 Region NYC
Name Cook, Clarence Herman County Cortland Branch Army Community Cortland Rank Private Regiment 300th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Cook, George Dwight County Ulster Branch Army Community Ellenville Rank Private Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region Hudson Valley
Name Cook, George F. County Westchester Branch Navy Community Yonkers Rank Seaman 2nd class Regiment Cause Not indicated; at USS Cyclops Date 06/14/1918 Region Hudson Valley
Name Cook, H. Gilbert County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 105th Infantry Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region Hudson Valley
Name Cook, Jacob County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Cook, Lee N. County Lewis Branch Army Community Lowville Rank Private Regiment 315th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Cook, Percy County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Cook, Ralph L. County Westchester Branch Army Community White Plains Rank Sergeant 1st class Regiment 26th Aero Squadron, 3rd Aviation Instruction Center Cause Appendicitis Date 10/20/1918 Region Hudson Valley
Name Cook, Rowland County Suffolk Branch Army Community Greenport Rank Private Regiment Unit 311 Cause Lobar pneumonia Date 10/06/1918 Region Long Island
Name Cook, Roy County Franklin Branch Army Community Owls Head Rank Private Regiment 11th FA Repl Div Cause Pneumonia Date 10/09/1918 Region Upstate
Name Cook, Sigel F. County Oswego Branch Army Community Oswego Rank Private Regiment 59th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Cook, Thomas County New York City Branch Army Community New York City Rank Private Regiment 34th Engineers Cause Not indicated Date 05/19/1919 Region NYC
Name Cook, William J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Cooke, James W. County Westchester Branch Army Community Ossining Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region Hudson Valley
Name Cooke, Patrick G. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Cool, John N County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 60th Infantry Cause Killed in action Date 09/16/1918 Region Upstate
Name Cooley, Dermott P. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 321st Field Artillery Cause Meningitis Date 05/30/1919 Region NYC
Name Cooley, Ira V County Monroe Branch Army Community Brockport Rank Regiment 1st Regt Feb Auto Repl Draft Cause Lobar pneumonia Date 10/10/1918 Region Upstate
Name Cooley, Paul B. County New York City Branch Army Community New York City Rank Private Regiment Park Field Tenn Cause Collision in the Air Date 02/12/1918 Region NYC
Name Coombs, Perry J. G County Warren Branch Army Community Glens Falls Rank Private Regiment 84th Infantry Cause Lobar pneumonia Date 10/02/1918 Region Upstate
Name Coombs, Peter, Jr. County Westchester Branch Army Community Harrison Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 11/21/1918 Region Hudson Valley
Name Coon, Albert E. County Orleans Branch Army Community Medina Rank Private Regiment 108th Infantry Cause Wounds Date 10/02/1918 Region Upstate
Name Coon, William W. County Schuyler Branch Army Community Burdett Rank Corporal Regiment 306th Infantry Cause Wounds Date 09/21/1918 Region Upstate
Name Cooney, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 5th Pioneer Infantry Cause Not indicated Date 10/06/1918 Region NYC
Name Cooney, James County New York City Branch Army Community Long Island City Rank Cook Regiment 152nd Field Artillery Brigade Cause Influenza and pneumonia Date 12/25/1918 Region NYC
Name Cooney, John J. County New York City Branch Navy Community Brooklyn Rank Chief Water Tender Regiment U.S.N. Cause Not indicated Date 12/06/1917 Region NYC
Name Cooney, Peter County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Cooney, Thomas Jos. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Cooney, Willard P County Oneida Branch Army Community Utica Rank Private Regiment 308th FA Cause Not indicated Date Region Upstate
Name Coonrod, William County Oneida Branch Army Community Camden Rank Private Regiment Btry A, 308th FA Cause Pneumonia Date 09/24/1918 Region Upstate
Name Coons, Clarence G. County Saratoga Branch Army Community Waterford Rank Private Regiment 117th Regiment, 56th Field Artillery Brigade Cause Lobar pneumonia Date 10/30/1918 Region Upstate
Name Coons, Richard M County Dutchess Branch Army Community Red Hook Rank Private Regiment Ret Cp Cp Wheeler GA Cause Pneumonia Date 11/03/1918 Region Hudson Valley
Name Coope, Joseph W. County New York City Branch Navy Community Brooklyn Rank Gunner's Mate, 2nd class Regiment U.S.N. Cause Not indicated Date 01/09/1919 Region NYC
Name Cooper , Robert T County Delaware Branch Army Community French Woods Rank Cook Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Cooper, Albert L. County New York City Branch Army Community New York City Rank Private Regiment Aviation Schools, Kelly Field TX. Cause Septicaemia Streptococcic Date 12/11/1918 Region NYC
Name Cooper, Ezra W County Cattaraugus Branch Army Community Allegany Rank Private Regiment MG Sch Tng Cen Cause Broncho pneumonia Date 10/27/1918 Region Upstate
Name Cooper, Franklin County New York City Branch Army Community New York City Rank Private Regiment 2nd Cause Pneumonia Date 03/22/1918 Region NYC
Name Cooper, Fred R County Onondaga Branch Army Community Marcellus Rank Private Regiment 60th US Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Cooper, James F. County Otsego Branch Army Community Cooperstown Rank Captain Regiment 308th Field Artillery Cause Disease Date 02/17/1918 Region Upstate
Name Cooper, Mayer County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Cooper, William H. County Monroe Branch Marines Community Rochester Rank Sergeant Regiment Cause Killed in action Date 07/19/1918 Region Upstate
Name Cooperman, Simon County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Tuberculosis Date 03/25/1919 Region NYC
Name Cope, Leroy S. County Saratoga Branch Army Community Greenfield Center Rank Mechanic Regiment 310th Infantry Cause Wounds Date 10/23/1918 Region Upstate
Name Copley, Norman A. County Sullivan Branch Army Community Bloomingburg Rank Private Regiment 306th Infantry Cause Septicemia by german measles Date 03/22/1918 Region Long Island
Name Copp, Donald G. County New York City Branch Navy Community Brooklyn Rank Chief Yoeman Regiment U.S.N.R.F. Cause Not indicated Date 09/29/1918 Region NYC
Name Coppa, Venanzio County New York City Branch Army Community New York City Rank Private Regiment 1st Dev. Battalion, 151st Dep. Brigade Cause Pneumonia Date 09/26/1918 Region NYC
Name Coppola, Caspare County New York City Branch Army Community Brooklyn Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Coram, Herbert W. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Corbett, Catherine I. County New York City Branch Navy Community Brooklyn Rank Yeoman 1st class Regiment U.S.N.R.F. Cause Not indicated Date 01/25/1920 Region NYC
Name Corbett, Frank H. County New York City Branch Army Community Bronx Rank Private Regiment 307th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Corbett, William 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 Corbin, Harlan H County Allegany Branch Army Community Belmont Rank Private 1st class Regiment 327th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Corboy, Robert M. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 61st Infantry Cause Wounds Date 11/07/1918 Region NYC
Name Corcan, John Charles County Franklin Branch Army Community Malone Rank Private Regiment 311th Inf Cause Lobar pneumonia Date 11/17/1918 Region Upstate
Name Corcoran, Francis Ignatius County New York City Branch Army Community Brooklyn Rank Corporal Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 11/08/1918 Region NYC
Name Corcoran, George S. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 08/16/1918 Region NYC
Name Corcoran, Patrick County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Wounds Date 09/20/1918 Region NYC
Name Corcoran, Patrick J. County New York City Branch Army Community New York City Rank Sergeant Regiment 10th Battalion Cause Bronchial Pneumonia and Tuberculosis Date 08/03/1919 Region NYC
Name Cordeaux, Clifford County New York City Branch Navy Community New York City Rank Mess Attendant, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 11/14/1918 Region NYC
Name Cordes, Paul H. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 30th Engineers Cause Wounds Date 09/12/1918 Region NYC
Name Cordi, Raymond County New York City Branch Army Community New York City Rank Corporal Regiment 11th M. G. Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Corenza, Sebastino County Ontario Branch Army Community Bristol Rank Corporal Regiment 307th Infantry Cause Influenza Date 01/26/1919 Region Upstate
Name Corey, George D. County New York City Branch Army Community New York City Rank First Sergeant Regiment 86th Infantry Cause Acute Cardiac Dilatation Date 01/28/1919 Region NYC
Name Corey, Harold Bedford County Broome Branch Navy Community Binghamton Rank Chf Mach Mate Regiment USN Cause Not indicated; at NAS Rckwy NY Date 05/05/1919 Region Upstate
Name Corey, Ronels Francis County Orleans Branch Army Community Albion Rank Private Regiment 14th Cause Acute Cardiac Dilation (Cardiae) Date 09/28/1918 Region Upstate
Name Cornell, Frank R County Ontario Branch Army Community Clifton Springs Rank Private Regiment Cause Influenza Date 10/15/1918 Region Upstate
Name Cornell, Henry County Saratoga Branch Army Community Ballston Spa Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 07/01/1918 Region Upstate
Name Cornell, LaRowe County Cayuga Branch Army Community Auburn Rank Private Regiment 502d Engrs Cause Lobar pneumonia Date 02/01/1918 Region Upstate
Name Cornell, Walter County Otsego Branch Army Community Laverne Rank Private Regiment [N. Y . University Training Detachment] Cause Epilepticus Date 08/03/1918 Region Upstate
Name Corney, John County New York City Branch Army Community Long Island City Rank Private Regiment 591st Engineers Cause Tuberculosis Date 11/04/1919 Region NYC
Name Cornish, Henry D. County Ontario Branch Army Community Naples Rank Private 1st class Regiment Auxiliary Dep 308 Cause Influenza Date 01/17/1920 Region Upstate
Name Corodilas, John County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 07/06/1918 Region NYC
Name Corr, Wiliam F. County New York City Branch Army Community New York City Rank Mechanic Regiment 305th Field Artillery Cause Broncho pneumonia Date 02/04/1919 Region NYC
Name Corridori, Guiseppi County Herkimer Branch Army Community Little Falls Rank Private Regiment Battery C, 2nd Bn, 1st Prov. Devel Bn Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Corroa, Pasquale County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep Brigade Cause Lobar pneumonia Date 09/28/1918 Region NYC
Name Corsentino, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment Chem. War Ser. Dept. No. 2 Cause Railroad Accident Date 07/23/1918 Region NYC
Name Corsentino, Joseph C. County New York City Branch Army Community New York City Rank Corporal Regiment 324th Infantry Cause Pneumonia Date 01/08/1919 Region NYC
Name Corson, John G County Broome Branch Army Community Binghamton Rank 1st Lieutenant Regiment MC Cause Disease Date 10/23/1918 Region Upstate
Name Cortes, Frank E. County New York City Branch Army Community Brooklyn Rank Bugler Regiment 106th Infantry Cause Wounds Date 11/07/1918 Region NYC
Name Cortes, Harold T. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Cory, Harvey L County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 210th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Cosgrove, George B. County New York City Branch Army Community Stapleton Rank Corporal Regiment 105th M. G. Battalion Cause Wounds Date 10/22/1918 Region NYC
Name Cosgrove, Gustav County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Cosgrove, John County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Costa, Filippo County New York City Branch Army Community Staten Island Rank Private Regiment Dev. Battalion No. 6 152nd Dep. Brigade Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Costa, Guiseppe County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 10/26/1918 Region NYC
Name Costanzi, Angelo County Erie Branch Army Community Lackawanna Rank Bugler Regiment 309th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Costanzo, Giovanni County Saratoga Branch Army Community Mechanicville Rank Private Regiment 310th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Costanzo, James C. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Costas, Nick County New York City Branch Army Community New York City Rank Private Regiment 47th Infantry Cause Killed in action Date 08/03/1918 Region NYC
Name Costello, Alfred C County Essex Branch Army Community Lake Placid Rank Private Regiment 105th Uinbf Cause Wounds Date 09/29/1918 Region Upstate
Name Costello, Charles E. County Yates Branch Army Community Penn Yan Rank Horseshoer Regiment 35th Engineers, Camp Dix Replacement Draft Cause Meningitis Date 04/09/1918 Region Upstate
Name Costello, James County Westchester Branch Army Community Hastings-on-Hudson Rank Regiment 152nd Depot Brigade Cause Acute nephritis Date 04/16/1918 Region Hudson Valley
Name Costello, John County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Costello, John F. County New York City Branch Army Community New York City Rank Private 1st class Regiment Provost Guard Cause Empyema Date 06/05/1919 Region NYC
Name Cotle, Harold S County Franklin Branch Army Community Constable Rank Corporal Regiment 33d Inf Cause Pneumonia Date 03/31/1918 Region Upstate
Name Cotriss, Edward F County Onondaga Branch Army Community Syracuse Rank Private Regiment 177th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Cotter , Francis P. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Mitral Insufficiency Date 07/30/1918 Region NYC
Name Cotter , Thomas J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Wounds Date 10/27/1918 Region NYC
Name Cotter, John Joseph County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/24/1918 Region Upstate
Name Cotton, Bert C. County Montgomery Branch Army Community Fort Plain Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Cotton, Charles G County Chenango Branch Army Community Sherburne Rank Private Regiment CAC Cause Wounds Date 04/28/1918 Region Upstate
Name Cotton, Charles H. County Westchester Branch Navy Community Ossining Rank Boatswain's mate 2nd class Regiment Cause Not indicated Date 10/18/1918 Region Hudson Valley
Name Cottone, Charles B. County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name Cottrell, Arthur M County Allegany Branch Army Community Alfred Rank Captain Regiment ASSC Cause Disease Date 10/12/1918 Region Upstate
Name Cottrell, Edward J. County Steuben Branch Army Community North Cohocton Rank Private Regiment Engineers Replacement Troops Cause Broncho pneumonia Date 10/20/1918 Region Upstate
Name Cottrell, Joseph Fred County Monroe Branch Army Community West Webster Rank Private 1st class Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Couch, Harry W. County Jefferson Branch Army Community Clayton Rank Corporal Regiment 7th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Coufal, Charles M County Onondaga Branch Army Community Syracuse Rank Private Regiment 310th Infantry Cause Broncho pneumonia Date 01/21/1919 Region Upstate
Name Coughlan, John J. County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Blood poisoning from Gangrene Date 09/29/1918 Region NYC
Name Coughlin, Cornelius F County Erie Branch Army Community Buffalo Rank Sgt Regiment 155th Inf Bde Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name Coughlin, Earl W County Erie Branch Army Community Buffalo Rank Private Regiment ist Cav Cause Pneumonia Date 07/10/1918 Region Upstate
Name Coughlin, Patrick F. County New York City Branch Army Community Brooklyn Rank Private Regiment 29th Infantry Cause Accidental Woundsning Date 09/16/1917 Region NYC
Name Coughlin, Thomas J County Clinton Branch Army Community Altona Rank Private Regiment 23d Inf Cause Killed in action Date 07/01/1918 Region Upstate
Name Coughlin, Timothy County New York City Branch Army Community New York City Rank Private Regiment 4th Battalion , 153rd Dep. Brigade Cause Broncho pneumonia Date 01/17/1919 Region NYC
Name Countryman, Oscar County Jefferson Branch Army Community Theresa Rank Private Regiment 325th Infantry Cause Wounds Date 10/15/1918 Region Upstate
Name Courter, William J. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Courtney, Earven B. County Wyoming Branch Army Community Silver Springs Rank Private Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Courtney, Francis 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 Cousens, Robert D. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Covell, Wyatt D County Chemung Branch Army Community Elmira Rank Private Regiment 59th Inf Cause Killed in action Date 07/20/1918 Region Upstate
Name Covert, Vernon County Albany Branch Army Community Watervliet Rank Private 1st class Regiment 106th MG Bn Cause Murdered Date 11/01/1918 Region Upstate
Name Covey, William E County Herkimer Branch Army Community Big Moose Rank Corporal Regiment 301st Sup Tn Cause Lobar pneumonia Date 12/03/1918 Region Upstate
Name Cowan, Benjamin S. County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Cowen, Joseph M. County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Wounds Date 07/20/1918 Region NYC
Name Cowley, Sidney M. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Accidental gunshot Date 02/08/1918 Region NYC
Name Cowper, Francis W. County Westchester Branch Army Community Yonkers Rank Private Regiment Field Artillery Brigade Training Center, Camp Jackson, SC Cause Influenza Date 10/05/1918 Region Hudson Valley
Name Cowperthwaite, Harold F. County New York City Branch Army Community New York City Rank Corporal Regiment 1st Infantry Battalion Cause Killed in action Date 10/25/1918 Region NYC
Name Cox, Edward F County Albany Branch Army Community Albany Rank Private 1st class Regiment 106th MG Bn Cause Wounds Date 10/18/1918 Region Upstate
Name Cox, Francis County New York City Branch Army Community New York City Rank Private Regiment 60th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Cox, James Michael County Albany Branch Navy Community Albany Rank Firmn 1st cl Regiment USNRF Cause Not indicated Date 10/28/1918 Region Upstate
Name Cox, William K. County Jefferson Branch Army Community Watertown Rank Sergeant Regiment M.D., Ancon, Canal Zone Cause Broncho pneumonia Date 10/13/1918 Region Upstate
Name Coxe, Arthur C. County New York City Branch Army Community New York City Rank Private Regiment 327th Battalion Tank C Cause Tubercular Meningitis Date 04/23/1918 Region NYC
Name Coxe, Edward Grant County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Coyle, Edward County Genesee Branch Army Community Darien Ctr Rank 1st Sergeant Regiment 16th Inf Cause Killed in action Date 06/18/1918 Region Upstate
Name Coyne, James Edward County Rensselaer Branch Marines Community Renasselaer Rank Regiment Re-Jd, 82nd Cause Wounds Date 10/04/1918 Region Upstate
Name Coyne, Thomas County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 23rd Infantry Cause Accidental gunshot Date 03/30/1918 Region Hudson Valley
Name Coyne, William Joseph County Erie Branch Marines Community Iona Isle Rank Regiment USMC Cause Disease Date 01/25/1918 Region Upstate
Name Cozier, Cardiff E. County New York City Branch Army Community New York City Rank Private 1st class Regiment 13th Field Artillery Cause Lobar pneumonia Date 12/02/1918 Region NYC
Name Crabtree, Walter J. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Crady, Joseph Francis County Cayuga Branch Marines Community Union Springs Rank Fireman 3rd cl Regiment Cause Not indicated Date 04/26/1918 Region Upstate
Name Cragan, Bernard T. County Ulster Branch Army Community Kingston Rank Private 1st class Regiment 107th Infantry Cause Influenza and Broncho Pneumonia Date 11/05/1918 Region Hudson Valley
Name Craig, Frank J. County Westchester Branch Army Community Yonkers Rank Private Regiment Quartermaster Corps Cause Pneumonia Date 10/18/1918 Region Hudson Valley
Name Cramade, Frank County Dutchess Branch Army Community Beacon Rank Private Regiment Hq Co 116th Inf Cause Killed in action Date 10/25/1918 Region Hudson Valley
Name Cramer, Carl C. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 38th Infantry Cause Killed in action Date 08/07/1918 Region NYC
Name Cramer, Murray E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Cramer, Roy W. County Westchester Branch Army Community Yonkers Rank Recruit Regiment Fort Slocum, NY Cause Pneumonia Date 10/23/1918 Region Hudson Valley
Name Cramer, Valentine County Albany Branch Army Community Albany Rank Private Regiment MG Tng Cause Pneumonia Date 10/23/1918 Region Upstate
Name Crames, Charles County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 07/09/1918 Region NYC
Name Crandall, Elmer E County Chenango Branch Army Community Sherburne Rank Corporal Regiment 310th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Crandall, Elverton C. County Jefferson Branch Army Community Watertown Rank 1st Lieutenant Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Crandall, Emden B County Albany Branch Army Community Albany Rank Private 1st class Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Crandall, Harry R County St Lawrence Branch Army Community Potsdam Rank SGT Regiment 4th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Crandall, Jerry County Rensselaer Branch Army Community Berlin Rank Private Regiment 311th Infantry Cause Killed in action Date 10/23/1918 Region Upstate
Name Crandall, Walter L County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Crandle, Ray M County Chemung Branch Army Community Elmira Rank Sgt Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Crane, Harry L. County Ontario Branch Army Community Rank Private 1st class Regiment Sn. Tn. Cause Wounds Date 10/21/1918 Region Upstate
Name Crane, Wilbur County Niagara Branch Army Community Lewiston Rank Private Regiment 9th Machine Gun battallion / 4th Infantry Cause Killed in action Date 10/31/1918 Region Upstate
Name Cranmer, Ralph T. County New York City Branch Army Community Tompkinsville, Staten Island Rank Private Regiment 26th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Crann, Thomas J. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Cranz, Ewald F. County New York City Branch Army Community New York City Rank Sergeant First class Regiment 605th Engineers Cause Pneumonia Date 10/07/1918 Region NYC
Name Craparotta, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Broncho pneumonia Date 10/19/1918 Region NYC
Name Crate, Henry County Franklin Branch Army Community Malone Rank Private Regiment Ord Det Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Craven, Henry S. County Westchester Branch Navy Community Yonkers Rank Seaman Regiment Cause Not indicated; at Hospital, Pelham Bay Park, NY Date 10/14/1918 Region Hudson Valley
Name Craven, Joseph A. 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 Crawford, Conrad County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 47th Infantry Cause Killed in action Date 08/02/1918 Region NYC
Name Crawford, George County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 08/16/1918 Region Hudson Valley
Name Crawford, Herbert W County Onondaga Branch Army Community Liverpool Rank Private Regiment Chem War Serv, Am Univ Exp Sta Cause Pneumonia Date 10/07/1918 Region Upstate
Name Crawford, Paul J. County New York City Branch Navy Community Brooklyn Rank Fireman, 3rd class Regiment U.S.N. Cause Not indicated Date 10/13/1918 Region NYC
Name Crawley, Harrison County New York City Branch Army Community New York City Rank Private Regiment 3rd Devel Battalion , 152nd Dep Brigade Cause Lobar pneumonia Date 10/04/1918 Region NYC
Name Creamer, Fred County Niagara Branch Army Community La Salle Rank Private Regiment Depot 303 Cause Meningitis Date 05/13/1919 Region Upstate
Name Crean, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Empyema complicating Lobar Pneumonia Date 05/14/1919 Region NYC
Name Cregan, George County New York City Branch Army Community Stapleton Rank Private Regiment 57th C. A. C. Cause Killed in action Date 10/31/1918 Region NYC
Name Cregan, Joseph L. County Rensselaer Branch Army Community Troy Rank Bugler Regiment 161th Infantry Cause Not indicated Date 10/28/1918 Region Upstate
Name Cregan, Stephen County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 11/09/1918 Region NYC
Name Crego, Arthur V. County Schenectady Branch Army Community Schenectady Rank Corporal Regiment 102nd Field Signal Battalion Cause Killed in action Date 10/17/1918 Region Upstate
Name Crego, Fred J County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 2nd Bn Intelligence Sec 310th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Creighton, Joseph Vincent County New York City Branch Marines Community New York City Rank Regiment 6th Regiment Cause Wounds Date 07/19/1918 Region NYC
Name Creighton, Karl K County Franklin Branch Army Community Ft Covington Rank Private Regiment Sec B Sldr Tng Cp Cause Influenza Date 10/18/1918 Region Upstate
Name Cretton , Benjamin J. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Cricchio, Gustave County New York City Branch Army Community New York City Rank Cook Regiment Group 2 M. Trk. Det Cause Influenza and Broncho Pneumonia Date 10/10/1918 Region NYC
Name Crilly, Cornelius A. County New York City Branch Navy Community Staten Island Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 08/13/1918 Region NYC
Name Crim, Earl F County Herkimer Branch Army Community Ilion Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Crimmins, John P. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Crimonia, Rocco County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Quartermaster Corp, B Sec. Cause Crushed between two cars Date 08/22/1918 Region NYC
Name Crisci, Frank County New York City Branch Army Community New York City Rank Private Regiment 314 M. Sup. Tn. Cause Killed in action Date 10/30/1918 Region NYC
Name Criscuolo, Louis County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Crisp, Arthur County Monroe Branch Army Community Brockport Rank Regiment 310th Infantry Cause Wounds Date 09/20/1918 Region Upstate
Name Critser, Ross County Herkimer Branch Navy Community Little Falls Rank Seaman 2nd class Regiment USN Cause Not indicated Date 09/30/1918 Region Upstate
Name Crittenden, David County Monroe Branch Army Community Rochester Rank Private Regiment Aviation Sec, Ft.Dam, Houston, Tex Cause general peritonitis Date 03/31/1918 Region Upstate
Name Crittenden, Errol D County Genesee Branch Army Community LeRoy Rank Private Regiment 312th Engrs Cause Lobar pneumonia Date 10/15/1918 Region Upstate
Name Croak, Joseph County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 114th Infantry Cause Cardiac Dilatation Date 12/26/1918 Region NYC
Name Crocco, Frank County New York City Branch Army Community New York City Rank Mechanic Regiment 301st Engineers Cause Pulmonary tuberculosis Date 06/07/1919 Region NYC
Name Crocka, Jacob County Wayne Branch Army Community Williamson Rank Private Regiment 308th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Croft, Walter Howard County Putnam Branch Navy Community Garrison Rank Fireman 3rd class Regiment Cause Not indicated Date 09/30/1918 Region Hudson Valley
Name Croft, William, Jr. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 309th Infantry Cause Lobar pneumonia Date 11/21/1918 Region Upstate
Name Crogan, Giton County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment Medical Department Cause Pneumonia Date 10/08/1918 Region Upstate
Name Cromarty, William F. County Sullivan Branch Army Community Liberty Rank Private Regiment 77th Division Cause Wounds Date 09/11/1918 Region Long Island
Name Crombie, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Field Artillery Cause Influenza and Broncho Pneumonia Date 10/18/1918 Region NYC
Name Cronin, James L County New York City Branch Army Community Flushing, Long Island Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Cronin, John A., Jr. County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region Hudson Valley
Name Cronin, Thomas John County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds complicated by Broncho Pneumonia Date 10/21/1918 Region NYC
Name Cronin, William A County Monroe Branch Army Community Rochester Rank Private Regiment Quartermaster Corps Unit No 2 Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Cronk, Ceylon G County Broome Branch Army Community Endicott Rank Sgt 1st cl Regiment 1st Engrs Cause Killed in action Date 07/21/1918 Region Upstate
Name Cronn, George County New York City Branch Army Community Brooklyn Rank Private Regiment 38th Infantry Cause Killed in action Date 08/07/1918 Region NYC
Name Crosbie, Samuel F County Franklin Branch Army Community Malone Rank Sgt Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Crosby, Harry E County Erie Branch Army Community Kenmore Rank 1st Lieutenant Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Cross , John E County Essex Branch Army Community Essex Rank Private Regiment MG Bn Cause Pneumonia Date 12/18/1918 Region Upstate
Name Cross, Charles E. County Sullivan Branch Army Community Hurleyville Rank Private Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region Long Island
Name Cross, Harley D. County Jefferson Branch Army Community Carthage Rank Private 1st class Regiment 310th Infantry Cause Wounds Date 09/26/1918 Region Upstate
Name Cross, Jay E County Onondaga Branch Army Community Manlius Rank Wagoner Regiment 16th Infantry Cause Killed in action Date 05/20/1918 Region Upstate
Name Cross, Seth G County Chautauqua Branch Army Community Stockton Rank Wagoner Regiment 348th Kinf Cause Lobar pneumonia Date 10/27/1918 Region Upstate
Name Cross, Thomas County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Cross, Waite Alfred County Onondaga Branch Army Community Manlius Rank Private Regiment 18th Infantry 10-33-19 Cause Killed in action Date 10/06/1918 Region Upstate
Name Crossman, Charles J. County New York City Branch Army Community New York City Rank Sergeant First class Regiment 83rd Infantry Cause Pneumonia Date 10/03/1918 Region NYC
Name Crosson, Matthew G. County New York City Branch Army Community New York City Rank Sergeant Regiment 54th Pioneer Infantry Cause Broncho pneumonia Date 10/07/1918 Region NYC
Name Crotty , Peter J. County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Wounds Date 08/02/1918 Region NYC
Name Crotty , Thomas County New York City Branch Army Community New York City Rank Private Regiment 61st Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Crotty, Edmund County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 6th Engrs Cause Killed in action Date 08/08/1918 Region Upstate
Name Crouch, William C County Monroe Branch Army Community Rochester Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Crouse, William P County Columbia Branch Army Community Hudson Rank Private Regiment 307th Inf Cause Killed in action Date 10/12/1918 Region Upstate
Name Crowder, William A County St Lawrence Branch Marines Community Gouverneur Rank Regiment 45th Cause Killed in action Date 06/06/1918 Region Upstate
Name Crowe, Allen County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Crowe, George C. County Westchester Branch Army Community New Rochelle Rank Regiment Cause Not indicated Date Region Hudson Valley
Name Crowley, Daniel L County St Lawrence Branch Army Community Winthrop Rank Private 1st class Regiment 302nd Engineers Cause Killed in action Date 10/13/1918 Region Upstate
Name Crowley, Edward Jerome County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Crowley, James County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 11/03/1917 Region NYC
Name Crowley, John J County Herkimer Branch Army Community Mohawk Rank SGT Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Crowley, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 301st Engineers Cause Lobar pneumonia Date 10/09/1918 Region NYC
Name Crowley, John J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 328th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Crowley, Patrick F. County Oswego Branch Army Community Scriba Rank Mess Sergeant Regiment 2nd Engineers Cause Killed in action Date 07/20/1918 Region Upstate
Name Crowley, Timothy J. County Nassau Branch Army Community Lynbrook Rank Sergeant Regiment 306th Infantry Cause Wounds Date 08/20/1918 Region Long Island
Name Crump, Samuel Jr. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Crunden, William H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Crupin, Solomon County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/07/1918 Region NYC
Name Cruse, James J County Dutchess Branch Army Community Wappingers Falls Rank Private Regiment 369th Inf Cause Wounds Date 10/14/1918 Region Hudson Valley
Name Crusius, Roy T County Dutchess Branch Army Community Rhinebeck Rank Private Regiment Madison Bks NY Cause Measles/Septic thrombosis Date 06/07/1918 Region Hudson Valley
Name Cruz, Tony County Erie Branch Army Community Buffalo Rank Not indicated Regiment Cause Not indicated Date Region Upstate
Name Crygier, Howard Peter County New York City Branch Marines Community Brooklyn Rank Regiment 13th Regiment Cause Pneumonia Date 09/24/1918 Region NYC
Name Crystal, Morris County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region NYC
Name Cubisino, Salvatore County New York City Branch Army Community New York City Rank Private Regiment 147th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Cucchiara, Silvestre County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 302nd Engineers Cause Killed in action Date 11/05/1918 Region NYC
Name Cuddihy, Michael E. County Rensselaer Branch Army Community Hoosick Falls Rank Sergeant Regiment 105th Infantry Cause Wounds Date 11/09/1918 Region Upstate
Name Cuddleback, Maynard A. County Seneca Branch Army Community Waterloo Rank Private Regiment 307th Infantry Cause Wounds Date 10/15/1918 Region Upstate
Name Cuddy, George J. 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 Cudlipp, Jerome M. County New York City Branch Army Community New Brighton Rank 2nd Lieutenant Regiment A.S.S.C. Cause Airplane accident Date 09/23/1918 Region NYC
Name Cudmore, John T. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Cuff, Edward C. County Oswego Branch Marines Community Oswego Rank Corporal Regiment Navy Yard, D.C. Cause Rupture Date 07/11/1918 Region Upstate
Name Cuifetelli, Lareto County Erie Branch Army Community Akron Rank Private Regiment 307th Inf Cause Pneumonia Date 10/10/1918 Region Upstate
Name Culbane, Daniel Joseph County Monroe Branch Army Community Honeoye Falls Rank Private Regiment 310th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Culeton, George C. County Oswego Branch Army Community Oswego Rank Corporal Regiment 108th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Culeton, Raymond J. County Oswego Branch Army Community Oswego Rank Private Regiment 15th Battalion Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Cullen, Austin County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 07/24/1918 Region NYC
Name Cullen, Frank J County Monroe Branch Army Community Rochester Rank SGT Regiment 23rd Infantry Cause Killed in action Date Region Upstate
Name Cullen, Hugh County Monroe Branch Army Community Rochester Rank Corporal Regiment 16 Bn, US Guards Cause Pneumonia-Influenza Date 10/09/1918 Region Upstate
Name Cullen, John J County Orange Branch Army Community New Windsor Rank Private Regiment Chem War Serv, Camp Kendrick Cause Bronchial pneumonia Date 02/16/1919 Region Hudson Valley
Name Cullen, Richard W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Cullen, Thomas A. 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 Cullen, Thomas M. County Washington Branch Army Community Granville Rank Private 1st class Regiment Camp Hospital , Fort Clark Texas Cause Lobar pneumonia Date 10/22/1918 Region Upstate
Name Cullen, William J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 333rd Guard & Fire Cause Influenza and Lobar Pneumonia Date 12/12/1918 Region NYC
Name Cullington, Thomas R. County Westchester Branch Army Community North Tarrytown Rank Private 1st class Regiment 103rd Engineers Cause Died accidentally from german tank mine Date 11/20/1918 Region Hudson Valley
Name Cullington, William T. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 407th Tel Battalion Cause Auto Truck accident Date 01/07/1918 Region NYC
Name Cumings, Wells Bradley County New York City Branch Marines Community New York City Rank Regiment Cause Wounds Date 06/30/1918 Region NYC
Name Cumiskey, Charles J County Franklin Branch Army Community Saranac Lake Rank Corporal Regiment 20th Engrs Cause Influenza Date 08/16/1918 Region Upstate
Name Cummings, Clarence H County Oneida Branch Army Community Rome Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/14/1918 Region Upstate
Name Cummings, Edward A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Cummings, Francis P. County Rensselaer Branch Marines Community Troy Rank Regiment 74th Cause Wounds Date 10/05/1918 Region Upstate
Name Cummings, Frank W County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Cummings, Fred P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 13th Battalion Infantry Repl. Cause Pneumonia Date 10/18/1918 Region NYC
Name Cummings, John B. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Cummings, Joseph A. County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd Officers Tng. School Cause Empyema Date 03/11/1918 Region NYC
Name Cummings, Oscar W County Dutchess Branch Army Community Oak Summit Rank Private Regiment Sept Auto Repl Cause Broncho pneumonia Date 10/10/1918 Region Hudson Valley
Name Cummings, William F. County Westchester Branch Army Community Yonkers Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Cundy, Harry M. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Cunnane, James County New York City Branch Army Community New York City Rank Private Regiment 306th M. G. Battalion Cause Killed in action Date 09/29/1918 Region NYC
Name Cunningham, Ambrose J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Cunningham, Arthur H. County Steuben Branch Army Community Hornell Rank 2nd Lieutenant Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Cunningham, Bertran L. County New York City Branch Navy Community New York City Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 10/22/1917 Region NYC
Name Cunningham, George County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Pneumonia Date 01/11/1919 Region NYC
Name Cunningham, Harold B. County Westchester Branch Army Community Mamaroneck Rank Private 1st class Regiment 3rd Field Artillery Cause Broncho pneumonia Date 09/19/1918 Region Hudson Valley
Name Cunningham, Joseph N. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th M. G. Battalion Cause Wounds Date 09/14/1918 Region NYC
Name Cunningham, Lucius A County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Cunningham, Patrick 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 Cunningham, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 53rd Pioneers Infantry Cause Pneumonia Date 09/29/1918 Region NYC
Name Cuozzo, Guiseppe County Erie Branch Army Community Sloan Rank Private Regiment 309th Inf Cause Killed in action Date 09/20/1918 Region Upstate
Name Curcio, Tony County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Broncho pneumonia Date 02/24/1919 Region NYC
Name Curovish, Joseph H County Chemung Branch Army Community Elmira Rank Private Regiment Div Bn Cause Lobar pneumonia Date 10/05/1918 Region Upstate
Name Curran, Edward F County Franklin Branch Army Community Moira Rank Corporal Regiment 320th FA Cause Diptheria and pneumonia Date 12/27/1918 Region Upstate
Name Curran, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 121st M. G. Battalion Cause Killed in action Date 08/04/1918 Region NYC
Name Curran, Thomas County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/20/1918 Region NYC
Name Curran, William A County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Curran, William A. County New York City Branch Army Community Brooklyn Rank Musician Regiment 5th Infantry Cause Pneumonia Date 10/04/1918 Region NYC
Name Currazzo, Pasqualo 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 Curry , Thomas H. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Curry, Clarence T. County Westchester Branch Army Community Peekskill Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Curry, Eugene Edward County Chemung Branch Navy Community Elmira Rank Apprentice Seaman Regiment USNRF Cause Not indicated; on USN Hosp Date 04/11/1917 Region Upstate
Name Curry, Frank P. County New York City Branch Army Community Long Island City Rank Wagoner Regiment 105th M. G. Battalion Cause Broncho pneumonia Date 11/05/1918 Region NYC
Name Curry, James E. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Not indicated Date 11/07/1920 Region NYC
Name Curth, Ernest F. County Westchester Branch Army Community Yonkers Rank Corporal Regiment 18th Infantry Cause Lobar pneumonia Date 05/23/1918 Region Hudson Valley
Name Curti, Joseph F. County New York City Branch Army Community Brooklyn Rank Private Regiment 47th Infantry N. Y. N. G. Cause Collision between truck and train Date 12/01/1917 Region NYC
Name Curtice, Rex County Onondaga Branch Marines Community Pompey Hill Rank Regiment 5th Regiment Cause Wounds Date 06/06/1918 Region Upstate
Name Curtin , Stephen County New York City Branch Army Community Long Island City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Curtin, George F. County Saratoga Branch Navy Community Waterford Rank Machinist Mate 1st class Regiment Cause Not indicated; at Naval Hospital, New York, NY Date 03/05/1919 Region Upstate
Name Curtin, John Joseph County New York City Branch Army Community New York City Rank Private Regiment Quartermaster Corps Detachment Cause Broncho pneumonia Date 01/16/1919 Region NYC
Name Curtin, Thomas E County Albany Branch Army Community Green Island Rank Private Regiment 312th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Curtin, Thomas J. County New York City Branch Army Community New York City Rank Sergeant First class Regiment 165th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Curtis, Clyde E County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 108th Inf Cause Wounds Date 10/04/1918 Region Upstate
Name Curtis, Felix R. J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 09/12/1918 Region NYC
Name Curtis, Horace Hartson County Livingston Branch Marines Community Dansville Rank Regiment 13th Regt Cause Not indicated Date 09/22/1918 Region Upstate
Name Curtis, Howard County Otsego Branch Army Community South Edmeston Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/27/1918 Region Upstate
Name Curtis, James County Ulster Branch Army Community Creek Locks Rank Private Regiment 59th Pioneer Infantry Cause Lobar pneumonia Date 09/15/1918 Region Hudson Valley
Name Curtis, James F. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Curtiss, Oliver L. County Niagara Branch Army Community Ransomville Rank Corporal Regiment 7th Infantry Cause Not indicated Date 07/02/1918 Region Upstate
Name Curto, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 47th Infantry Cause Sinus Thrombosis Date 10/14/1917 Region NYC
Name Cusack, Thomas F County Monroe Branch Army Community Rochester Rank Private Regiment 59th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Cusack, Timothy F. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Cushman, Joseph P. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Cusick, John County New York City Branch Army Community New York City Rank Private Regiment 59th Pioneer Infantry Cause Influenza Date 02/27/1919 Region NYC
Name Cutler, Grant H. County Schenectady Branch Army Community Schenectady Rank Private Regiment Camp Devens Replacement Draft Cause Pneumonia Date 03/14/1918 Region Upstate
Name Cutler, Lewis J. County Saratoga Branch Army Community Palmer Rank Private Regiment 60th Infantry Cause Killed in action Date 11/06/1918 Region Upstate
Name Cutler, Stuart S. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Influenza Date 10/10/1918 Region NYC
Name Cuykendall, Edgar County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 09/26/1918 Region NYC
Name Cwik, Vincent O County Erie Branch Army Community Buffalo Rank Private Regiment 2d Bn Cp Amatol NJ Cause Influenza Date 10/11/1918 Region Upstate
Name Cyborosiy, Wladyslaw County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Wounds Date 11/14/1918 Region Upstate
Name Cybulski, Wladyslaw J County Erie Branch Army Community Buffalo Rank Private Regiment 7th Tng Bn 158 Dep Bde Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Czerniejewski, Louis County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Killed in action Date 10/08/1918 Region Upstate
Name D' Agarioff, Genia County New York City Branch Army Community New York City Rank Private 1st class Regiment Headquarters Enl. Staff, Camp AA Humphreys Cause Pneumonia Date 10/13/1918 Region NYC
Name D'Agostino, Guido County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Wounds Date 07/25/1918 Region NYC
Name D'Agostino, Joseph County New York City Branch Army Community New York City Rank Musician 3rd class Regiment 326th Infantry Cause Wounds Date 10/28/1918 Region NYC
Name D'Agostino, Patrick County New York City Branch Army Community New York City Rank Private Regiment 42nd Division Cause Killed in action Date 07/30/1918 Region NYC
Name D'Aloia, Carmine County New York City Branch Army Community New York City Rank Private Regiment [14th Main Training Dep. M. G.] Camp Hancock GA. Cause Killed in action Date 11/07/1918 Region NYC
Name D'Amico, Pietro R. County New York City Branch Army Community Long Island City Rank Private Regiment 316th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name D'Amico, Zepito County New York City Branch Army Community Mariners Harbour Rank Private Regiment 327th Infantry Cause Thombosis Date 03/15/1918 Region NYC
Name D'Antono, Angelo County Westchester Branch Army Community Mt. Kisko Rank Private Regiment Medical Department Cause Pneumonia Date 11/02/1918 Region Hudson Valley
Name D'Auria, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name D'Avella, John County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name D'Elio, Raffaole County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 11/07/1918 Region NYC
Name D'Esposito, Frank M. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name D'Eufenia, Michael J. County Westchester Branch Army Community Yonkers Rank Private Regiment 22nd Infantry Cause Influenza Date 10/08/1918 Region Hudson Valley
Name D'Orio, Gaetano County Westchester Branch Army Community Mamaroneck Rank Private Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region Hudson Valley
Name Dabbs, John J. County Ulster Branch Navy Community Wallkih Rank Lieutenant Junior Grade Regiment Cause Not indicated Date 12/24/1918 Region Hudson Valley
Name Dagner, Harold G. County New York City Branch Army Community New York City Rank Private Regiment Eastern N. Y.C.A.C. Cause Influenza and Broncho Pneumonia Date 10/13/1918 Region NYC
Name Dahdah, Nageeb County Erie Branch Army Community Buffalo Rank Private Regiment Prov Bn Cp Perry OH Cause Influenza Date 10/10/1918 Region Upstate
Name Dahill, Cornelius County New York City Branch Army Community New York City Rank Private Regiment [1st Provisional Regiment Ordnance Training C] Cause Hemorrhage Date 11/28/1918 Region NYC
Name Dahl, Peter D County Erie Branch Army Community Tonowanda Rank Private Regiment 308th Uinf Cause Wounds Date 10/17/1918 Region Upstate
Name Dahlbender, George A. County Nassau Branch Army Community Valley Stream Rank Private Regiment 5th Trench Mortar Battery Cause Lobar pneumonia Date 10/08/1918 Region Long Island
Name Dahm, John M County Columbia Branch Army Community Kinderhook Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Daimler, Charles F. County New York City Branch Army Community New York City Rank Regiment 71st Infantry N, Y.N.G./105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Dakin, John E. County Ontario Branch Army Community Geneva Rank Private Regiment 35th Field Artillery Cause Lobar pneumonia Date 10/20/1918 Region Upstate
Name Daley, Christopher J. County New York City Branch Army Community Far Rockaway Rank Private Regiment Cause Pneumonia Date 10/04/1918 Region NYC
Name Daley, Cornelius County New York City Branch Army Community New York City Rank Private Regiment 112th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Daley, Cornelius County New York City Branch Army Community New York City Rank Private 1st class Regiment 12th Infantry N. Y.N.G/108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Daley, Eugene R County Columbia Branch Army Community Old Chatham Rank Private Regiment 30th MG Bn Cause Lobar pneumonia Date 10/05/1918 Region Upstate
Name Daley, Frank County New York City Branch Army Community New York City Rank Private Regiment 69th Infantry N. Y/165th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Daley, Hugh County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 08/20/1918 Region Hudson Valley
Name Daley, James County Westchester Branch Army Community Hastings-on-Hudson Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region Hudson Valley
Name Daley, Joseph L. County New York City Branch Army Community New York City Rank Private Regiment 51st Infantry Cause Homicide Date 12/27/1917 Region NYC
Name Daley, Joseph Michael County Cayuga Branch Marines Community Auburn Rank Corporal Regiment 18th Co Cause Killed in action Date Region Upstate
Name Dallas, Leonard G. County Niagara Branch Army Community Niagara Falls Rank Sergeant Major Regiment Battery A Cause Not indicated Date Region Upstate
Name Dallinger, George N. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Dalrymple, Theron E County Monroe Branch Army Community Rochester Rank SFC Regiment 1st Engrs Cause Wounds Date 05/10/1918 Region Upstate
Name Dalton, Francis County Livingston Branch Marines Community Lima Rank Regiment 78th Cause Wounds Date 10/04/1918 Region Upstate
Name Dalton, James H. County New York City Branch Navy Community New York City Rank Fireman, 1st class Regiment U.S.N. Cause Not indicated Date 10/04/1918 Region NYC
Name Dalton, Jeremiah Joseph County New York City Branch Marines Community Brooklyn Rank Regiment Cause Wounds Date 10/21/1918 Region NYC
Name Dalton, Leonard Leo County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 05/07/1918 Region NYC
Name Dalton, Richard County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Daly, Edward J County Albany Branch Army Community Watervliet Rank Private Regiment 105th Inf Cause Kidney disease Date 06/18/1918 Region Upstate
Name Daly, George A. County New York City Branch Army Community New York City Rank Regiment 51st Artillery C.A.C Cause Killed in action Date 07/28/1918 Region NYC
Name Daly, James W. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Daly, John P County Erie Branch Army Community Buffalo Rank Private Regiment Evac Hosp 11 Cause Lobar pneumonia Date 10/11/1918 Region Upstate
Name Daly, William H. County New York City Branch Army Community Maspeth Rank Private Regiment 3rd Quartermaster Detachment Newport News VA. Cause Influenza and Broncho Pneumonia Date 10/15/1918 Region NYC
Name Damaschke, Harry C County Monroe Branch Navy Community Rochester Rank Seaman Regiment USNRF Cause Not indicated Date 07/14/1917 Region Upstate
Name Damato, Anthony County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 08/24/1918 Region NYC
Name Damico, Maramo County Ontario Branch Army Community Geneva Rank Private Regiment 153rd Dep Brig Cause Broneno Pneumonia Date 10/02/1918 Region Upstate
Name Dammann, Frank C. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 5th M. G. Battalion Cause Lobar pneumonia Date 02/25/1919 Region Upstate
Name Damon, Linus E. County Livingston Branch Army Community Moscow Rank Private Regiment Gen. Ser. Infantry, Ft. Slocum Cause Tuberculosis Date 05/05/1919 Region Upstate
Name Damone, Ralph County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Accidental Bomb Wounds Date 06/05/1918 Region NYC
Name Damscott, John F County Chautauqua Branch Army Community Clymer Rank Private 1st class Regiment 308th inf Cause Killed in action Date 10/05/1918 Region Upstate
Name Dana, Charles Loomis, Jr County New York City Branch Marines Community New York City Rank Regiment 13th Regiment Cause Disease Date 10/12/1918 Region NYC
Name Dana, Erie D. County Oswego Branch Army Community Sandy Creek Rank Private 1st class Regiment 329th Gd. & Fire Cause Influenza Date 12/16/1918 Region Upstate
Name Danaher, James T County Albany Branch Army Community Watervliet Rank Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Dancey, James A. County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 369th Infantry Cause Lobar pneumonia Date 08/01/1918 Region NYC
Name Dandlinger, Leon County Broome Branch Army Community Binghamton Rank Private Regiment Bakers and Cooks Sch Cause Pneumonia Date 10/05/1918 Region Upstate
Name Dane, Elmer W County Erie Branch Army Community Buffalo Rank Sgt Regiment 309th Inf Cause Lobar pneumonia Date 02/11/1919 Region Upstate
Name Dangelo, Antonio County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds Date 10/01/1918 Region Upstate
Name Dangelo, Mariano County New York City Branch Army Community New York City Rank Private Regiment 591st Engineers Cause Broncho pneumonia Date 07/07/1918 Region NYC
Name Danguy, Victor County New York City Branch Army Community New York City Rank Private Regiment 16th Field Artillery Cause Lobar pneumonia Date 12/22/1918 Region NYC
Name Daniel, James County Rensselaer Branch Army Community Troy Rank Private Regiment 329th Infantry Cause Broncho pneumonia Date 12/28/1918 Region Upstate
Name Daniel, John V. County New York City Branch Army Community New York City Rank Private 1st class Regiment 102nd F. Signal Battalion Cause Killed in action Date 10/03/1918 Region NYC
Name Daniel, William J. County New York City Branch Army Community New York City Rank Stable sergeant Regiment 319th Field Artillery Cause Broncho pneumonia Date 12/03/1918 Region NYC
Name Daniels, Albert G. County Niagara Branch Army Community Niagara Falls Rank Private 1st class Regiment 307th Infantry Cause Broncho pneumonia Date 12/02/1918 Region Upstate
Name Daniels, Charles R. County Niagara Branch Army Community Lockport Rank 2nd Lieutenant Regiment 125th Infantry Cause Wounds Date 11/23/1918 Region Upstate
Name Daniels, Loren Raymond County Wayne Branch Navy Community Newark Rank Fireman 3rd class Regiment Cause Not indicated Date 08/03/1917 Region Upstate
Name Daniels, Maurice V County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Daniels, Victor County New York City Branch Army Community New York City Rank Private Regiment 16th Engineers Cause Killed in action Date 03/29/1918 Region NYC
Name Dann, Charles Lafayette County Ulster Branch Navy Community Kingston Rank Chief Water Tender Regiment Cause Not indicated Date 09/22/1918 Region Hudson Valley
Name Dann, William M. County Ulster Branch Army Community Kingston Rank Private Regiment 334th Field Artillery Cause Broncho pneumonia Date 09/29/1918 Region Hudson Valley
Name Dannenberg, Isaac County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Dannhardt, Peter County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Dante, Peter County New York City Branch Army Community New York City Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Dantzig, Mark County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Danwit, Daniel County New York City Branch Army Community New York City Rank Corporal Regiment 349th Infantry Cause Lobar pneumonia Date 10/15/1918 Region NYC
Name Danzinger, David County New York City Branch Army Community Bronx Rank Private Regiment 305th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Danzis, Alex Arlington County New York City Branch Army Community New York City Rank Private Regiment 101st Field Artillery Cause Wounds Date 11/01/1918 Region NYC
Name Dargan, Arthur Ralph County Erie Branch Army Community Buffalo Rank Private Regiment 310th Engrs Cause Drowning Date 10/08/1918 Region Upstate
Name Dargavel, James W. County New York City Branch Army Community New York City Rank Regimental Supply Sergeant Regiment 48th Infantry Cause Broncho pneumonia Date 01/24/1919 Region NYC
Name Darling, Carl M County Erie Branch Army Community Buffalo Rank Corporal Regiment 303d Hq Tn and MP Cause Not indicated Date 05/09/1918 Region Upstate
Name Darling, Elton H County Chenango Branch Army Community Guilford Rank Private 1st class Regiment 52 TBS CAPO 717 Cause Scarlet fever Date 08/14/1918 Region Upstate
Name Darling, Gilbert M County Broome Branch Army Community Johnson City Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Darling, Herbert Delancy County Chenango Branch Army Community Pitcher Rank Private Regiment 306th Inf Cause Wounds Date 10/28/1918 Region Upstate
Name Darragh, Patrick J. County New York City Branch Navy Community New York City Rank Mess Attendant, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/21/1918 Region NYC
Name Darrell, Lester Harry County Chautauqua Branch Marines Community Dunkirk Rank Corporal Regiment 13th Regt USMC Cause Disease Date 09/29/1918 Region Upstate
Name Dart, Charles George County Monroe Branch Army Community Rochester Rank Private Regiment 326th Quartermaster Corps Cause Broncho pneumonia Date 12/07/1918 Region Upstate
Name Darzinski, Alexander County New York City Branch Army Community Brooklyn Rank Private Regiment M. D. Camp, Camp Greenleaf GA. Cause Pneumonia Date 10/09/1918 Region NYC
Name Dash, Karl J County Monroe Branch Army Community Rochester Rank Private Regiment 118th Engrs Cause bronchial pneumonia empyema Date 10/19/1918 Region Upstate
Name Dashnaw, John L County St Lawrence Branch Army Community Ogdensburg Rank Private Regiment Devl Bn, Ft. Sill, Okla Cause Disease Date 12/14/1918 Region Upstate
Name Daskowick, Peter County Suffolk Branch Army Community Bayshore Rank Private Regiment 108th Infantry Cause Endocarditis Date 06/17/1918 Region Long Island
Name Dater, Waldo Van Dyke County Rensselaer Branch Navy Community N. Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 11/06/1918 Region Upstate
Name Datskof, Vasil County New York City Branch Army Community Brooklyn Rank Private Regiment 147th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Dattlebaum, Harry A. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment San. C. Cause Disease Date 04/05/1918 Region NYC
Name Daub, John County New York City Branch Army Community Ridgewood Rank Bugler Regiment 152nd Dep. Brigade Cause Influenza and pneumonia Date 12/15/1918 Region NYC
Name Daudelin, Omer County Oneida Branch Army Community Utica Rank Private Regiment Med Det, BH No 65 Cause poisoning & broncho pneumonia Date 09/29/1919 Region Upstate
Name Daur, Francis J. County Westchester Branch Army Community Port Chester Rank Private Regiment 102nd signal Training Corps, Camp Stuart, VA Cause Tuberculosis Date 10/14/1918 Region Hudson Valley
Name Dausch, William County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Davenport, Horace Elmer County Oneida Branch Army Community Sherrill Rank Private Regiment 104th Infantry Cause Killed in action Date 09/24/1919 Region Upstate
Name Davenport, Thomas S. County Rensselaer Branch Army Community Renasselaer Rank Private Regiment 307th Infantry Cause Killed in action Date 11/02/1918 Region Upstate
Name Davgin, Charles County New York City Branch Army Community New York City Rank Bugler Regiment 26th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Davias, Socrates County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Lobar pneumonia Date 10/16/1918 Region NYC
Name David, Harry V. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Broncho pneumonia Date 11/03/1918 Region Upstate
Name Davidian, Paronag County New York City Branch Army Community New York City Rank Private Regiment [344th] M. G. Battalion Cause Broncho pneumonia Date 12/31/1918 Region NYC
Name Davidowitz, Joseph County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Wounds Date 09/22/1918 Region NYC
Name Davidson , Fred F. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Devel Battalion, 152nd Dep Brigade Cause Tubercular Meningitis Date 01/28/1919 Region NYC
Name Davidson , Julius County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep. Brigade Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Davidson , Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 344th M. G. Battalion Cause Killed in action Date 10/24/1918 Region NYC
Name Davidson , Norman County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Davidson , Reuben County New York City Branch Army Community New York City Rank Corporal Regiment [306th Field Artillery] Cause Wounds Date 11/07/1918 Region NYC
Name Davidson, Ralph J County Clinton Branch Army Community Chazy Rank Private Regiment 11th inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Davidson, William H County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Davies, Owen County Oneida Branch Army Community New York Mills Rank Private Regiment 39th Infantry Cause Killed in action Date 07/19/1918 Region Upstate
Name Davies, William County Herkimer Branch Army Community Ilion Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Davios, Harold County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Davis , William B. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment C.A.C. Ft. Hamilton Cause Apoplexy Date 04/20/1917 Region NYC
Name Davis, Andrew J. Jr. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 34th Infantry Cause Wounds Date 11/03/1918 Region NYC
Name Davis, Andrew McK. County Jefferson Branch Army Community Watertown Rank Private Regiment 3d Provost Regiment, 156th Dep. Brigade Cause Lobar pneumonia Date 09/28/1918 Region Upstate
Name Davis, Charles J. County Schenectady Branch Army Community Schenectady Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Davis, Eugene L County St Lawrence Branch Army Community Talcville Rank Private Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Davis, Fay Irving County Montgomery Branch Army Community Ft. Johnson Rank Private Regiment 51 Prov. Infantry Cause Killed in action Date 10/06/1918 Region Upstate
Name Davis, Floyd L. County Ulster Branch Army Community Lloyd Rank Private Regiment 53rd Field Artillery Cause Pneumonia Date 12/21/1918 Region Hudson Valley
Name Davis, Fred H County Herkimer Branch Army Community Ilion Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/14/1918 Region Upstate
Name Davis, George P. County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Davis, George T. Jr. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Field Artillery Cause Broncho pneumonia Date 02/27/1919 Region NYC
Name Davis, Griffith County Chenango Branch Army Community Brisben Rank 1st Sergeant Regiment 326th Labro Bn Cause Pneumonia Date 02/15/1919 Region Upstate
Name Davis, Jacob A. County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Davis, James Fredick County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Died at Navy Hosp New London CT Date 09/28/1918 Region Upstate
Name Davis, James P. County Washington Branch Army Community Hudson Falls Rank Private 1st class Regiment 2nd Infantry Cause Premature discharge of Cannon Date 07/05/1917 Region Upstate
Name Davis, John J. County New York City Branch Army Community New York City Rank Private Regiment 11th Cavalry Cause Appendicitis general peritonitis Date 04/05/1917 Region NYC
Name Davis, John J. County New York City Branch Army Community New York City Rank Private Regiment 6th Infantry Cause Influenza and Broncho Pneumonia Date 11/06/1918 Region NYC
Name Davis, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 121st M. G. Battalion Cause Killed in action Date 10/10/1918 Region NYC
Name Davis, Joseph Meadow County New York City Branch Marines Community Tompkinsville Rank Regiment Cause Killed in action Date 10/04/1918 Region NYC
Name Davis, Lawrence Emmons County Chautauqua Branch Army Community Jamestown Rank Private Regiment Stu United States. Army Tng Corps Cause Influenza Date 10/16/1918 Region Upstate
Name Davis, Mark County New York City Branch Army Community New York City Rank Private Regiment 124th Infantry Cause Influenza Date 10/18/1918 Region NYC
Name Davis, Nathan County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 10/26/1918 Region NYC
Name Davis, Oliver R. County Westchester Branch Army Community Yonkers Rank Sergeant Regiment 9th Infantry Cause Wounds Date 09/13/1918 Region Hudson Valley
Name Davis, Powell County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 15th Infantry N. Y. N. G. Cause Rifle Shot Date 05/11/1918 Region NYC
Name Davis, Robert G County Broome Branch Army Community Binghamton Rank Corporal Regiment Sig Corps Cause Pneumonia Date 10/13/1918 Region Upstate
Name Davis, Robert McC. County Westchester Branch Army Community White Plains Rank Private Regiment 107th Infantry Cause Killed in action Date 08/16/1918 Region Hudson Valley
Name Davis, Selah County Orange Branch Army Community Otisville Rank Private 1st class Regiment 310th Infantry Cause Wounds Date 07/31/1918 Region Hudson Valley
Name Davis, Stanley L. County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Davis, Theron County Orange Branch Army Community Walden Rank Private 1st class Regiment 102d Infantry Cause Killed in action Date 04/20/1918 Region Hudson Valley
Name Davis, Vernon 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 Davis, Walter J. County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd Ordinance Reinforce Det. Cause Pneumonia Date 10/14/1918 Region NYC
Name Davis, William County Orange Branch Navy Community Middletown Rank Mess Attendant, 3rd class Regiment Cause Not indicated Date 09/14/1918 Region Hudson Valley
Name Davis, William G. County Oswego Branch Army Community Mexico Rank 1st Lieutenant Regiment 541st Engineers Cause Not indicated Date 10/07/1918 Region Upstate
Name Davis, Willis E County Chautauqua Branch Army Community Dunkirk Rank Private 1st class Regiment MD Evac Hosp 24 Cause Pneumonia Date 10/14/1918 Region Upstate
Name Davison, Alden County New York City Branch Army Community New York City Rank Cadet Regiment A.S. Sig. E. R.C. 27th Aero Squadron Cause Airplane accident Date 12/26/1917 Region NYC
Name Davison, Laurie E. County New York City Branch Army Community Stapleton Rank Private Regiment 7th Infantry N. Y. G. Cause Wounds Date 10/02/1918 Region NYC
Name Davitt, James County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Dawe, LeRoy County Ulster Branch Army Community Kingston Rank Private Regiment 51st Pioneer Infantry Cause Lobar pneumonia Date 02/13/1919 Region Hudson Valley
Name Dawson, Charles James County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Not indicated Date 07/20/1918 Region NYC
Name Dawson, Clarence J. County Westchester Branch Army Community New Rochelle Rank Private Regiment 307th Infantry Cause Tuberculosis Date 04/16/1919 Region Hudson Valley
Name Dawson, George A County Cayuga Branch Army Community Auburn Rank Private Regiment 309th Inf Cause Killed in action Date 09/21/1918 Region Upstate
Name Dawson, John J. County Wayne Branch Army Community Clyde Rank Private Regiment 309th Infantry Cause Killed in action Date 10/04/1918 Region Upstate
Name Dawson, Samuel J. County Nassau Branch Army Community Locust Valley Rank Corporal Regiment 34th Infantry Cause Killed in action Date 10/22/1918 Region Long Island
Name Day, Buell Van Keuren County Rensselaer Branch Navy Community Troy Rank Landsman for Q. M. 'A' Regiment Cause Not indicated Date 02/17/1918 Region Upstate
Name Day, Clarence E. County New York City Branch Army Community New York City Rank Private Regiment 326th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Day, Edward A County Albany Branch Army Community Albany Rank Private Regiment 105th MG Bn Cause Killed in action Date 09/27/1918 Region Upstate
Name Day, Everett County St Lawrence Branch Army Community Massena Rank 1st Cook Regiment 328th F Hosp, 307th Sn Tn Cause Killed in action Date 09/17/1918 Region Upstate
Name Day, Frank Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 306th M. G. Battalion Cause Empyema Date 12/12/1918 Region NYC
Name Day, Harvey Leander County Lewis Branch Army Community Lowville Rank Private Regiment 2nd Training Battalion, 151st Dep Brigade Cause Lobar pneumonia Date 04/22/1918 Region Upstate
Name Daymont, Ulises C. County Westchester Branch Army Community Larchmont Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name De Alleaume, Arthur W. County Westchester Branch Army Community New Rochelle Rank Private Regiment 5th Trench Mortar Battalion Cause Broncho pneumonia Date 10/07/1918 Region Hudson Valley
Name De Barbiery, Joseph G. County Westchester Branch Army Community Ossining Rank Sergeant Regiment 305th Infantry Cause Wounds Date 09/29/1918 Region Hudson Valley
Name De Bells, Vincent County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name De Belmonte, Henry County New York City Branch Navy Community New York City Rank Wardroom Steward Regiment U.S.N.R.F. Cause Not indicated Date 07/03/1917 Region NYC
Name De Boe, Frank J. County New York City Branch Army Community Woodside Rank Private Regiment 107th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name De Carnis, William County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 09/15/1918 Region NYC
Name De Caro, Joseph County New York City Branch Army Community W. Brighton Rank Private Regiment 53 Pioneer Infantry Cause Pneumonia Date 10/05/1918 Region NYC
Name De Cristo , Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment Sec C Post Gd, Op., Greenleaf Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name De Fay, Ernest Earl County Wayne Branch Army Community Newark Rank Corporal Regiment 311th Infantry Cause Wounds Date 11/24/1918 Region Upstate
Name De Feo, Nicholas County New York City Branch Army Community Corona, Long Island Rank Private Regiment 9th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name De Filippis, Floro County New York City Branch Army Community New York City Rank Private Regiment 57th Infantry Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name De Flora, Ralph County New York City Branch Army Community Brooklyn Rank Private Regiment Quartermaster Corps, Camp Upton Cause Broncho pneumonia Date 01/15/1919 Region NYC
Name De Forge, John F. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 10/10/1917 Region NYC
Name De Fureo, Augusto County New York City Branch Army Community Brooklyn Rank Private Regiment 147th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name De Gisi, Joseph County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Wounds Date 10/30/1918 Region Hudson Valley
Name De Groodt, Fay Medkiff County Madison Branch Navy Community Morrisville Rank Landsman for Machinist Mate, 'A' Regiment Cause Not indicated Date 09/24/1918 Region Upstate
Name De La Torre, Juan County New York City Branch Navy Community Brooklyn Rank Mess Attendant Regiment U.S.N. Cause Not indicated Date 01/07/1919 Region NYC
Name De Lacey, Matthew F. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/17/1916 Region NYC
Name De Lameter, Harry County Delaware Branch Army Community Delhi Rank Private Regiment 7th Prov Ord Dep Cause Pneumonia Date 10/19/1918 Region Upstate
Name De Lawrence, Lawrence County New York City Branch Navy Community New York City Rank Ship's Cook, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/14/1918 Region NYC
Name De Lee, James E. County Rensselaer Branch Army Community Troy Rank Sergeant Regiment 7th Field Artillery Cause Wounds Date 05/16/1918 Region Upstate
Name De Long, Lillian H. County New York City Branch Navy Community Brooklyn Rank Landsman for yoeman Regiment U.S.N.R.F. Cause Not indicated Date 10/07/1918 Region NYC
Name De Luca, Attansio County New York City Branch Army Community Brooklyn Rank Private Regiment [Unassigned] Cause Tuberculosis Date 10/18/1918 Region NYC
Name De Luca, Francis J. County New York City Branch Army Community Brooklyn Rank Private Regiment 54th Dep Brigade Cause Accidental gunshot Date 09/09/1918 Region NYC
Name De Marco, Pasquale A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name De Mello, Claudio Viriato County New York City Branch Army Community New York City Rank Private Regiment 17th Field Artillery Cause Lobar pneumonia Date 02/18/1919 Region NYC
Name De Mott, Thomas S. County Nassau Branch Army Community Woodmere Rank Private 1st class Regiment 311th Field Artillery Cause Broncho pneumonia Date 02/28/1919 Region Long Island
Name De Muth, Frank F. County New York City Branch Army Community Brooklyn Rank Private Regiment 69th Infantry N. Y. N. G., 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name De Natale, Alphonse County New York City Branch Army Community New York City Rank Private Regiment 112th Infantry Cause Wounds Date 11/06/1918 Region NYC
Name De Palma, Domonico County New York City Branch Army Community Tomp'sville Rank Private Regiment 4th Pioneer Infantry Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name De Palma, Frank County Westchester Branch Navy Community Mt. Vernon Rank Water Tender Regiment Cause Not indicated; at USS Nevada Date 10/23/1918 Region Hudson Valley
Name De Ponso, Lidovico County Nassau Branch Army Community Lawrence Rank Private Regiment 301st Field Artillery Cause Broncho pneumonia Date 10/14/1918 Region Long Island
Name De Primo, Dominick County New York City Branch Army Community Brooklyn Rank Private Regiment 14th Battalion U. S. Guards Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name De Roever, Frederick A. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name De Rose, Dominick County New York City Branch Army Community New York City Rank Private Regiment Q. M. X. Cause Influenza and Broncho Pneumonia Date 01/12/1919 Region NYC
Name De Salvo, Leonard County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name De St. Croix, Mather County Wayne Branch Army Community Savannah Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name De Stefano, Enrico County New York City Branch Army Community New York City Rank Private Regiment Provisional Labor Battalion, 3 Cause Meningitis Date 01/21/1919 Region NYC
Name De Vaucene, George P. County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 11/01/1918 Region NYC
Name De Veny, Harry W. County Jefferson Branch Army Community Carthage Rank Sergeant Regiment 9th Infantry Cause Wounds Date 06/26/1918 Region Upstate
Name Deagin, Robert E. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Died in sinking of 'Herman Frasch' Date 10/04/1918 Region NYC
Name Deakins, Aubrey P. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated; at New York City Date 01/06/1918 Region NYC
Name Deamer, Elmer Ray County Rensselaer Branch Army Community Donhans Hollow Rank Private Regiment 57th Pioneers Infantry Cause Pneumonia Date 10/03/1918 Region Upstate
Name Dean , David H. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 11th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Dean, Allen C. County Niagara Branch Army Community Lockport Rank Private Regiment 312th Military Police Cause Broncho pneumonia Date 10/23/1918 Region Upstate
Name Dean, John G County Albany Branch Army Community Watervliet Rank Private Regiment 109th MG Bn Cause Killed in action Date 10/01/1918 Region Upstate
Name Dean, John S County Orange Branch Army Community Newburgh Rank Private Regiment 127th Infantry Cause Killed in action Date 10/24/1918 Region Hudson Valley
Name Dean, Percy a. County Madison Branch Army Community Oneida Rank Corporal Regiment 26th Infantry Cause Killed in action Date 10/07/1918 Region Upstate
Name Dean, Stanley County Rensselaer Branch Army Community Schaghticoke Rank Captain Regiment Quartermaster Corps Cause Accident Date Region Upstate
Name DeAngelis, Anthony D. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Deans, William J County St Lawrence Branch Army Community Hailsboro Rank Private Regiment Sn Det 313th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Dearden, Arthur County Rensselaer Branch Army Community Troy Rank Private Regiment 303rd F. Sig. Battalion Cause Lobar Pneumonia & Erysipelas Date 04/18/1918 Region Upstate
Name Dearoff, Harry County New York City Branch Navy Community New York City Rank Chief Water Tender Regiment U.S.N. Cause Not indicated Date 11/16/1919 Region NYC
Name Deas, Richard D. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Pulmonary tuberculosis Date 12/26/1918 Region NYC
Name Deasy, Arthur J. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 'A' Regiment U.S.N. Cause Died in sinking of Coast Guard Cutter 'Tampa' Date 09/26/1918 Region NYC
Name DeBadts, Orice County Wayne Branch Army Community Sodus Rank Private Regiment 305th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name DeBaun, Henry County Rockland Branch Army Community Suffern Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Debaun, William H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 1st Gas Regiment Cause Wounds Date 10/03/1918 Region NYC
Name Decker, Albert County New York City Branch Army Community Staten Island Rank Private Regiment Med. Repl Unit 59 Cause Lobar pneumonia Date 10/11/1918 Region NYC
Name Decker, Byron W. County New York City Branch Army Community Blumfield, Staten Island Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Decker, Elmer J County Broome Branch Army Community Binghamton Rank Wagoner Regiment AAA MG Bn Cause Broncho pneumonia Date 02/17/1919 Region Upstate
Name Decker, Leo B County Herkimer Branch Army Community Little Falls Rank Corporal Regiment 107th Infantry Cause Wounds Date 11/22/1918 Region Upstate
Name Decker, Lester L. County Tioga Branch Army Community Newark Valley Rank Private Regiment 133rd Infantry Cause Influenza and Broncho Pneumonia Date 09/27/1918 Region Upstate
Name Decker, Louis L County Orange Branch Army Community Middletown Rank Private Regiment 312th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Decker, Stanley Victor County New York City Branch Army Community New York City Rank Sergeant Regiment 59th Infantry Cause Killed in action Date 08/10/1918 Region NYC
Name Deckro, Floyd H. County Montgomery Branch Marines Community Fonda Rank Regiment 6th Machine Gun Battalion Cause Killed in action Date 06/03/1918 Region Upstate
Name DeCoots, Tony County New York City Branch Army Community Brooklyn Rank Private Regiment 15th M. P. Cause Influenza Date 10/05/1918 Region NYC
Name Decoste, Albert V County Franklin Branch Army Community Malone Rank Private Regiment Sec B Stu Tng Cp Cause Influenza Date 10/22/1918 Region Upstate
Name Decry, Frank W. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/08/1918 Region NYC
Name Dederer, Ellsworth H County Rockland Branch Army Community Nyack Rank 1st Lieutenant Regiment 311th Infantry Cause Killed in action Date 10/27/1918 Region Hudson Valley
Name Dedicke, Earnest C County Herkimer Branch Army Community Middleville Rank 1st Lieutenant Regiment 6th Engrs Cause Wounds Date 07/15/1918 Region Upstate
Name Dee, David J. County New York City Branch Army Community New York City Rank Private Regiment 6th Cavalry Cause Pneumonia Date 10/23/1918 Region NYC
Name Deegan, Michael J County Orange Branch Army Community Newburgh Rank Corporal Regiment 3d Bn, 154th Dep Brig Cause Influenza and Lobar Pneumonia Date 10/12/1918 Region Hudson Valley
Name Deen, Russell H. County Westchester Branch Navy Community Yonkers Rank Seaman Regiment Cause Not indicated Date 02/06/1918 Region Hudson Valley
Name Deevy, William J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Defabbis, Anthony County New York City Branch Army Community New York City Rank Corporal Regiment 6th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name DeFabio, Nicholas County New York City Branch Army Community Port Chester Rank Private Regiment 116th Engineers Cause Lobar pneumonia Date 06/19/1918 Region NYC
Name Defabio, Nicholas County Westchester Branch Army Community Port Chester Rank Private Regiment 116th Engineers Cause Pneumonia Date 06/19/1918 Region Hudson Valley
Name DeFede, Joseph County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Defee, Carmine J. County New York City Branch Army Community Brooklyn Rank Private Regiment 11th Infantry N.Y.N.G.( Co. A, 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name DeForest, Damon B. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Deforest, Walter County Putnam Branch Army Community Mahopac Rank Sergeant Regiment 105th Infantry Cause Killed in action Date 09/01/1918 Region Hudson Valley
Name DeForzi, Ippolito County New York City Branch Army Community New York City Rank Private Regiment 19th Field Artillery Cause Lobar pneumonia Date 02/12/1919 Region NYC
Name DeFrancisco, Nicholas County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Lobar pneumonia Date 10/09/1918 Region NYC
Name DeFrisco, Victor County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Degenhart, Harry I. County New York City Branch Navy Community New York City Rank Boatswain's mate 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 08/08/1918 Region NYC
Name Degirolomo, Joe County Monroe Branch Army Community Rochester Rank Private Regiment 3rd Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Degnan, James Francis County New York City Branch Marines Community New York City Rank Corporal Regiment 5th Regiment Cause Not indicated Date 11/10/1918 Region NYC
Name Degnan, John County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Killed in action Date 06/06/1918 Region NYC
Name Degnan, Thomas County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Degnan, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 11th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name DeGraff, Raymond County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name DeGraw, John H County Rockland Branch Army Community Nanuet Rank Private Regiment 51st Pion Infantry Cause Ureamia Date 07/02/1918 Region Hudson Valley
Name Dehli, Sverre County New York City Branch Army Community Brooklyn Rank Private Regiment 359th Infantry Cause Typhoid fever Date 02/10/1919 Region NYC
Name Dehm, William County New York City Branch Army Community New York City Rank Private Regiment 3rd Amb N. Y. N. G./Amb Co. 107 Cause Wounds Date 09/30/1918 Region NYC
Name Dehmer, Frederick W. County Westchester Branch Army Community Port Chester Rank Regiment Air Service, Elberts Field, Lonoke, AR Cause Lobar pneumonia Date 09/29/1918 Region Hudson Valley
Name Deicke, Herman C County Dutchess Branch Army Community Beacon Rank Private 1st class Regiment 305th Inf Cause Wounds Date 10/17/1918 Region Hudson Valley
Name Deiters, Harold County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region NYC
Name DeKruijiff, Theodore County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Ser. Pro. Ctr. 2 Cause Disease Date 11/16/1918 Region NYC
Name Del Gaudio, John County New York City Branch Navy Community New York City Rank Machinists Mate, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/18/1918 Region NYC
Name Del Giudice, Giovanni County New York City Branch Army Community Long Island City Rank Private Regiment 26th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Del Vecchio, John County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Delahunt, Samuel K. County New York City Branch Army Community New York City Rank Corporal Regiment 7th Infantry NYNG/107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Delahy, George County Dutchess Branch Army Community Beacon Rank Corporal Regiment 107th Inf Cause Gastritis Date 12/21/1918 Region Hudson Valley
Name Delamore, Arthur J. County New York City Branch Army Community New York City Rank Private Regiment 6th Tg. Battalion, 151st Dep Brigade Cause Pneumonia Date 09/25/1918 Region NYC
Name Delaney, Aloysius A County Orange Branch Army Community Port Jervis Rank Sergeant Regiment 11th Infantry Cause Killed in action Date 10/21/1918 Region Hudson Valley
Name Delaney, Frank Patrick County Franklin Branch Navy Community Saranac Lake Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 10/22/1918 Region Upstate
Name Delaney, Howard A County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 109th Infantry Cause Killed in action Date 07/16/1918 Region Upstate
Name Delaney, James J. County Westchester Branch Navy Community Yonkers Rank Seaman Regiment Cause Not indicated Date 10/06/1918 Region Hudson Valley
Name Delaney, John County New York City Branch Army Community New York City Rank Private Regiment 76th Field Artillery Cause Killed in action Date 10/28/1918 Region NYC
Name Delaney, John J. County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Delaney, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 69th Infantry N. Y.N. G., 165th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Delaney, Thomas M. County New York City Branch Army Community New York City Rank Private Regiment 104th Field Artillery Cause Killed in action Date 11/04/1918 Region NYC
Name Delaney, William H. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 26th Infantry Cause Killed in action Date 05/18/1918 Region Upstate
Name Delany, James F. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 315th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Delaripa, Michael County New York City Branch Army Community New York City Rank Private Regiment 2 Gen. Tng. Dep., M. G. School Camp Hancock GA. Cause Influenza Date 10/21/1918 Region NYC
Name Delekta, John County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Wounds Date 09/20/1918 Region Upstate
Name DeLester, Arthur Francis County Oneida Branch Navy Community Utica Rank Yeoman 1st class Regiment Cause Not indicated Date 11/22/1918 Region Upstate
Name Delia, Roeea P. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 58th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Delicati, Robert County New York City Branch Army Community Astoria Rank Private Regiment 2nd Battalion , Edgewood Arsenal Cause Contagious disease Date 10/01/1918 Region NYC
Name Dellacamera, Vincenzo County Montgomery Branch Army Community Amsterdam Rank Private Regiment 312th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Delmonico, Antony County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Deloney, Esdras J County St Lawrence Branch Army Community Ogdensburg Rank Corporal Regiment 328th Infantry Cause Wounds Date 10/04/1918 Region Upstate
Name DeLong, Clarence County Oswego Branch Army Community Fulton Rank Private Regiment 305th Infantry Cause Wounds Date 08/14/1918 Region Upstate
Name DeLong, Herbert W County Allegany Branch Army Community Belmont Rank Private Regiment 307th Inf Cause Killed in action Date 09/16/1918 Region Upstate
Name Delong, Millard L County Clinton Branch Army Community Ellenvurg Center Rank Private Regiment 7th Prov Ord Bn Cause Lobar pneumonia Date 11/28/1918 Region Upstate
Name DeLuce, Lawrence County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 11/03/1918 Region Upstate
Name Delvecchio, John County New York City Branch Army Community Ozone Park Rank Private Regiment 327th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name DeMann, George M County Broome Branch Army Community Binghamton Rank Wagoner Regiment 102 Sn Tn Cause Accident Date 10/01/1918 Region Upstate
Name Demarco, Louis J. County New York City Branch Army Community New York City Rank Private Regiment 7th Pro. Ord. Det. Cause Pneumonia Date 10/20/1918 Region NYC
Name Demarco, Louis P. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Demarest, Frank C. County Schenectady Branch Army Community Scotia Rank Private Regiment 71st Infantry Cause Influenza and pneumonia Date 10/02/1918 Region Upstate
Name DeMaria, John A County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Wounds Date 11/01/1918 Region Upstate
Name Dematti, Nicholas County New York City Branch Army Community New York City Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name DeMattis, Italio B County Onondaga Branch Army Community Solvay Rank Chauffeur Regiment 107th Aero (Serv), Squadron AAS Cause Influenza and Lobar Pneumonia Date 11/02/1918 Region Upstate
Name Demave, Eugene County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 1st class Regiment U.S.N. Cause Not indicated Date 01/30/1919 Region NYC
Name Demby, David County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Nephritis acute Interstitial Date 03/02/1919 Region NYC
Name Demeis, Pasquale County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 39th Infantry Cause Wounds Date 10/16/1918 Region Upstate
Name Demesey, Eugene J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Demetrion, Plato H. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Demetzki, Egnatz County New York City Branch Army Community New York City Rank Private 1st class Regiment 110th Infantry Cause Heart Disease Date 03/15/1919 Region NYC
Name Demianovich, Nicholas County Lewis Branch Army Community Barnes Cor. Rank Private Regiment 326th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name DeMichele, Guiseppe County Oneida Branch Army Community Utica Rank Private Regiment 148th Infantry Cause Wounds Date 11/01/1918 Region Upstate
Name Deming, William J County Oneida Branch Army Community Utica Rank Private 1st class Regiment 1st Pion Inf Cause hemorrhages from fractured skull Date 12/28/1918 Region Upstate
Name Demorest, Millard W. County Ontario Branch Army Community Naples Rank Corporal Regiment 307th Infantry Cause Lobar pneumonia Date 02/22/1919 Region Upstate
Name Dempsey, Edward County Orange Branch Army Community Highland Falls Rank Private Regiment Quartermaster Corps, USMA, West Point, NY Cause Lobar pneumonia Date 10/02/1918 Region Hudson Valley
Name Dempsey, Frederick County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry N. Y. N. G., 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Dempsey, Louis C. County New York City Branch Army Community Brooklyn Rank Private Regiment 346th Infantry Cause Sinking of the Otranto Date 10/06/1918 Region NYC
Name Dempsey, William J. County New York City Branch Navy Community New York City Rank Fireman, 1st class Regiment U.S.N. Cause Not indicated Date 11/13/1919 Region NYC
Name Dena, John J. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 8th M.G. Battalion Cause Killed in action Date 10/05/1918 Region Upstate
Name Denaro, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 58th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Dench, Thomas Francis County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 322nd Quartermaster Corps Cause Pneumonia Date 02/13/1919 Region NYC
Name Denecke, William County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Denell, Frank J. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Accidental pistol wound Date 08/09/1918 Region NYC
Name Denenny, James M. County Rensselaer Branch Navy Community Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 09/28/1918 Region Upstate
Name DeNering, John D. County Wayne Branch Army Community Marion Rank Private Regiment 305th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Dengler, Victor E County Monroe Branch Army Community Rochester Rank Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name DeNicols, Arsenio County Onondaga Branch Army Community Syracuse Rank Private Regiment 148th Infantry Cause Wounds Date 11/02/1918 Region Upstate
Name Denig, George L. County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Deniger, Jesse J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Dening, Addison Lee County Lewis Branch Army Community Hooker Rank Private Regiment 1st Sapper Repl Battalion Cause Broncho pneumonia Date 10/21/1918 Region Upstate
Name Denmark, Lauren N County Chenango Branch Army Community Bainbridge Rank Private 1st class Regiment Med Det Cause Pneumonia Date 10/03/1918 Region Upstate
Name Dennee, Frank A. County Jefferson Branch Army Community Cape Vincent Rank Regiment 152nd Dep. Brigade Cause Broncho pneumonia Date 12/17/1918 Region Upstate
Name Dennis, Charles S County Delaware Branch Army Community Margaretville Rank Private Regiment 36th Inf Cause Scarlet fever Date 04/21/1917 Region Upstate
Name Dennis, Thomas P. County New York City Branch Army Community New York City Rank Private Regiment 15th Battalion , U. S. Guard Cause Pneumonia Date 11/03/1918 Region NYC
Name Dennison, Ellery D County Chemung Branch Army Community VanEtten Rank Private Regiment 5th Inf Cause Lobar pneumonia Date 12/29/1918 Region Upstate
Name Dennison, John County New York City Branch Army Community New York City Rank Mess Sergeant Regiment 6th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Dennison, Robert Kysor County Livingston Branch Army Community Tuscarora Rank Private Regiment S.A.T.C. University of Rochester, NY Cause Pneumonia Date 12/17/1918 Region Upstate
Name Denny, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 323rd Infantry Cause Pneumonia Date 10/09/1918 Region NYC
Name Denon, Charles E. County New York City Branch Army Community New York City Rank Sergeant Regiment 69th Infantry , N. Y. N. G. , 165th Infantry Cause Killed in action Date 07/31/1919 Region NYC
Name Denowitz, Jacob County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 08/15/1918 Region NYC
Name Densmore, Robert B. Jr. County Orleans Branch Army Community Albion Rank Private Regiment 16th Cavalry Cause Fall from horse Date 06/23/1917 Region Upstate
Name Denton, Leslie C County Essex Branch Army Community Whallonsburg Rank Private Regiment 26th Inf Cause Killed in action Date 10/08/1918 Region Upstate
Name Depew, Frank County Ulster Branch Army Community Highland Rank Corporal Regiment 9th Infantry Cause Killed in action Date 10/04/1918 Region Hudson Valley
Name Depta, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 5th Tng Bn 153d Dep Bde Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name DePuy, Ivan G. County Livingston Branch Army Community Nunda Rank Private Regiment 1st Tnk , C. Camp Dix, N. J. Cause Broncho pneumonia Date 10/22/1919 Region Upstate
Name Depuy, Wilfred J. County Ulster Branch Army Community New Paltz Rank Private Regiment 305th M. G. Battalion Cause Broncho pneumonia Date 10/23/1918 Region Hudson Valley
Name Derago, Frank County New York City Branch Army Community Brooklyn Rank Ret, Unassigned Ft. Slocum NY Regiment Cause Not indicated Date Region NYC
Name derby, Samuel L County Chautauqua Branch Army Community Frewsburg Rank Corporal Regiment 309th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name DeRham, Charles Jr. County Putnam Branch Army Community Cold Spring Rank 1st Lieutenant Regiment 305th Infantry Cause Wounds Date 10/10/1918 Region Hudson Valley
Name Derolland, Gaston County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd Amb Cause Killed in action Date 10/27/1918 Region NYC
Name Derrig , Stephen V. County New York City Branch Army Community New York City Rank Private Regiment 69th Infantry N. Y. N. G., 165th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Derry, Fred A. County New York City Branch Army Community New York City Rank Sergeant Regiment 48th Infantry Cause Uremia Chronic Parenchymatus Nephritis Date 01/05/1921 Region NYC
Name Derthick, John A. Jr. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th M. G. Battalion Cause Influenza Date 10/22/1918 Region NYC
Name DeRum, Howard P County Erie Branch Army Community Buffalo Rank Corporal Regiment 102d Fld Tng Bn Sig Cause Killed in action Date 09/29/1918 Region Upstate
Name Desantis, Patsy County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name DeSanto, Joseph J. County New York City Branch Army Community Brooklyn Rank Private Regiment [Medical Department Unassigned] Cause Drowning Date 07/04/1918 Region NYC
Name Desario, Vincenzo County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Desia, John County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Lobar pneumonia Date 10/20/1918 Region NYC
Name Desimore, Generino County Nassau Branch Army Community Inwood Rank Private Regiment 305th Infantry Cause Wounds Date 09/27/1918 Region Long Island
Name Desmond, Steve C. County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Drowning Date 11/04/1916 Region NYC
Name Dessoir, Alfred County Sullivan Branch Army Community Kiamesha Rank Corporal Regiment 61st Infantry Cause Wounds Date 11/01/1918 Region Long Island
Name Destito, Antonio County Monroe Branch Army Community Rochester Rank Private Regiment 347th Infantry Cause Lobar pneumonia Date 09/27/1918 Region Upstate
Name Detchon, Benjamin C. County New York City Branch Army Community New York City Rank Captain Regiment Ord Res. Corps Cas Cause Disease Date 10/01/1918 Region NYC
Name Detrani, Dominick A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Field Artillery Cause Killed in action Date 10/22/1918 Region NYC
Name Dettling, Joseph V. County New York City Branch Army Community Glendale Rank Private Regiment 308th Infantry Cause Cerebro Spinal Meningitis Date 03/18/1918 Region NYC
Name Devall, Lafayette County Wayne Branch Army Community Wolcott Rank Private Regiment 5th Dev. Battalion Cause Pneumonia Date 10/14/1918 Region Upstate
Name Devanney, Patrick County New York City Branch Army Community Bronx Rank Private Regiment 308th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Devens, John R. County Oswego Branch Army Community Oswego Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Devereaux, James J County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Deveson, George H County Dutchess Branch Army Community Beacon Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/28/1918 Region Hudson Valley
Name Devine, Frank County New York City Branch Army Community New York City Rank Private 1st class Regiment 69th Infantry , N. Y. N. G. , 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Devine, James F. County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Aux. Remount Depot 302, Camp Upton NY Cause Broncho pneumonia Date 10/26/1918 Region NYC

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP