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 Devivo, Ralph County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Accidental Shot Date 06/22/1918 Region NYC
Name Devlin, James A. County New York City Branch Army Community Corona, Long Island Rank Private Regiment 106th M. G. Battalion Cause Broncho pneumonia Date 10/21/1918 Region NYC
Name Devlin, Leslie A. County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Devlin, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Meningitis Date 05/05/1918 Region NYC
Name Devonmille, Edward A. County New York City Branch Army Community Brooklyn Rank Private Regiment 23rd Infantry N. Y. N. G. , 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Devries, Anthony A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Hyemia Secondary Nephritis Date 03/05/1919 Region NYC
Name Dewhurst, John R. County New York City Branch Navy Community Brooklyn Rank Landsman for Electrician-Radio Regiment U.S.N.R.F. Cause Not indicated Date 10/19/1918 Region NYC
Name Dexter, Robert I County Genesee Branch Army Community Batavia Rank Corporal Regiment 309th Inf Cause Lobar pneumonia Date 02/12/1919 Region Upstate
Name Dexter, William C. County Jefferson Branch Army Community Black River Rank Private Regiment 311th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name DeYoung, Jacob Peter County Herkimer Branch Navy Community Ilion Rank Machinist Mate Regiment USN Cause Not indicated Date 02/06/1918 Region Upstate
Name Di Gennaro, Joseph County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 07/18/1918 Region NYC
Name Di Griorio, Raffzele County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 06/14/1918 Region NYC
Name Di Jorio, Thomas County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Lobar pneumonia Date 11/11/1918 Region NYC
Name Di Leo, Antonio County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Di Miceli, Salvatore County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 09/10/1918 Region NYC
Name Di Paola, Peter 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 Di Pasquale, Fortunato County Niagara Branch Army Community Niagara Falls Rank Private Regiment 308th Infantry Cause Wounds Date 09/14/1918 Region Upstate
Name Di Santo, Joseph County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Broncho pneumonia Date 05/19/1918 Region NYC
Name Di'Donato, Floriano County New York City Branch Army Community New York City Rank Private Regiment 58th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Di'Orio, Pasquale County New York City Branch Army Community New York City Rank Private Regiment 58th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Di'Orio, Vincenzo County New York City Branch Army Community Flushing Rank Private Regiment 327th Infantry Cause Appendicitis and Peritonitis Date 01/26/1918 Region NYC
Name Diack, Bruce County New York City Branch Navy Community Flushing Rank Seaman Regiment U.S.N. Cause Not indicated Date 12/14/1918 Region NYC
Name Diamond, Albert County Rensselaer Branch Army Community Troy Rank Sergeant Regiment 9th Infantry Cause Killed in action Date 06/24/1918 Region Upstate
Name Diamond, Edward R County Albany Branch Army Community Watervliet Rank Private Regiment 312th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Diapolo, Nicolo County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Diaz, Joseph J. County New York City Branch Army Community Brooklyn Rank Private Regiment Med. Dept. B. H. , Camp Merritt NJ Cause Pneumonia Date 09/28/1918 Region NYC
Name Diaz, Pedro County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Dibble, Robert F. County Nassau Branch Navy Community Valley Stream Rank Ensign Regiment Cause Died (cause not listed), at Fisherman's Island Date 02/25/1919 Region Long Island
Name DiCarlo, Angelo County Herkimer Branch Army Community Little Falls Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Dick, James F., Jr. County Westchester Branch Army Community Tarrytown Rank Private 1st class Regiment Aviation Cause Aeroplane accident Date 01/05/1918 Region Hudson Valley
Name Dickenson, Arthur James County New York City Branch Army Community New York City Rank Private Regiment 2nd Division Battalion 152nd Dep Brigade Cause Lobar pneumonia Date 10/04/1918 Region NYC
Name Dickerson, George I. County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Pneumonia Date 11/24/1918 Region NYC
Name Dickes, Andrew A. County Wyoming Branch Army Community Sheldon Rank Bugler Regiment 307th Field Artillery Cause Diphtheria Date 03/30/1918 Region Upstate
Name Dickey, Floyd County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Gunshot Date 01/23/1918 Region Upstate
Name Dickey, Stephen W. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 110th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Dickie, David County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 06/09/1918 Region NYC
Name Dickinson, Harry Alfred County Cortland Branch Navy Community Messengerville Rank Seaman 2nd class Regiment USN Cause Not indicated; on USN Hosp Date 02/13/1918 Region Upstate
Name Dickson, Harry L County Erie Branch Army Community Buffalo Rank Private Regiment 12th Inf Cause Lobar pneumonia Date 08/24/1917 Region Upstate
Name Dickson, Herbert F. County New York City Branch Army Community New York City Rank Private Regiment 49th Tng Battery Field Artillery , Central Officers Tng School, Camp Taylor KY Cause Lobar pneumonia Date 12/07/1918 Region NYC
Name Dickson, Winslow County Clinton Branch Army Community Plattsburgh Rank Private Regiment 60th Inf Cause Wounds Date 11/24/1918 Region Upstate
Name Dickstein, Morris County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Didley, Anthony County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Killed in action Date 10/30/1918 Region Upstate
Name Diedtrich, Charles F. County New York City Branch Army Community New York City Rank Private Regiment Quartermaster Corps, Camp Johnston FL. Cause Tuberculosis Date 12/04/1918 Region NYC
Name Diefenthal, Clement County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 25th Sn. Tn. Cause Killed in action Date 08/17/1918 Region NYC
Name Diehl, Henry E County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment Unasgd Cause Lobar pneumonia Date 02/13/1918 Region Hudson Valley
Name Diele, Giuseppe County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region Hudson Valley
Name Diener, Henry County New York City Branch Army Community Stapleton Rank Private Regiment 30th Infantry Cause Broncho pneumonia Date 11/20/1918 Region NYC
Name Dienst, Edward County New York City Branch Army Community New York City Rank Private Regiment 306th M. Rep. Sh. Unit Cause Influenza and pneumonia Date 10/04/1918 Region NYC
Name Diesel, Louis County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th M. G. Battalion Cause Killed in action Date 10/08/1918 Region NYC
Name Diestelhorst, Ernest H. County New York City Branch Navy Community Brooklyn Rank Yoeman 3rd class Regiment U.S.N. Cause Not indicated Date 05/31/1917 Region NYC
Name Dieterich, Lewis C. County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Wounds Date 10/22/1918 Region NYC
Name Dieterlin, Gerald E. County New York City Branch Army Community New York City Rank First Sergeant Regiment 7th Regiment N. Y. Infantry, N. G., 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Dietrich, Carl F. County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Dietrich, George J County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Dietter, Otto County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 23rd N. Y Infantry , N. G. 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Dietz, Martin L. County New York City Branch Army Community Tottenville Rank Private Regiment 64th Infantry Cause Accidental drowning Date 07/10/1917 Region NYC
Name Dietz, William Harold County Schoharie Branch Navy Community Schoharie Rank Fireman, 2nd cl Regiment Cause Not indicated Date 09/24/1918 Region Upstate
Name Dill, John W County Chautauqua Branch Army Community Brocton Rank Sgt Regiment 9th Inf Cause Killed in action Date 11/04/1918 Region Upstate
Name Dilley, Roger County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 250 Co MP Cause Broncho pneumonia Date 02/06/1919 Region Upstate
Name Dillinger, George Jr County Dutchess Branch Army Community Bangall Rank Wagoner Regiment 513d Engrs Cause Broncho pneumonia Date 01/29/1918 Region Hudson Valley
Name Dillion , John County New York City Branch Army Community New York City Rank First Sergeant Regiment 13th Infantry, Repl. and Tng Battalion Cause Not indicated Date 09/10/1918 Region NYC
Name Dillion , John County New York City Branch Army Community Ward's Island Rank Wagoner Regiment Quartermaster Corps, Camp Merritt NJ Cause Pneumonia Date 11/01/1918 Region NYC
Name Dillion , Vincent A. County New York City Branch Army Community Flushing Rank Private 1st class Regiment 10th Infantry N. Y. N. G., 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Dillmann, George County New York City Branch Army Community Brooklyn Rank Private Regiment 11th Battalion , 153rd Dep. Brigade Cause Pneumonia Date 09/22/1918 Region NYC
Name Dillon, Ernest County Clinton Branch Army Community Peru Rank Private Regiment 135th Inf Cause Broncho pneumonia Date 05/19/1918 Region Upstate
Name Dillon, Joseph Leo County Oneida Branch Navy Community Utica Rank Apprentice Seaman Regiment Cause Not indicated Date 09/28/1918 Region Upstate
Name Dilts, Russell B. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment Motor Truck. 537th M Sup. Tn. Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Dimaggio, Rocco County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Dimarco, Joseph County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 04/21/1918 Region NYC
Name Dimico, Antonio County New York City Branch Army Community New York City Rank Private Regiment 39th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Dimmick, Frank Chester County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 306th MG Bn Cause Killed in action Date 09/25/1918 Region Upstate
Name Dina, Michael County New York City Branch Army Community New York City Rank Private Regiment 11th Engineers Cause Killed in action Date 11/30/1917 Region NYC
Name Dinaro, James County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Dinean, Jeremiah F. County New York City Branch Army Community New York City Rank Private Regiment 69th Infantry., N. Y., N. G. , 165th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Dingledine, Elliott Nicholas County Broome Branch Army Community Binghamton Rank Private Regiment 306th MG bn Cause Wounds Date 10/09/1918 Region Upstate
Name DiNitto, Erasmo County Monroe Branch Army Community Rochester Rank Private Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region Upstate
Name Dinitz, Sam County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 11/12/1918 Region NYC
Name Dinsmore, County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Diodora, Frank County Greene Branch Army Community Cementon Rank Private Regiment A.S.C Cause Pneumonia Date 11/28/1918 Region Upstate
Name Dirago, Nicholas County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Drowning Date 08/22/1918 Region NYC
Name Director, Samuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Dirusso, Dominick County Oneida Branch Army Community Utica Rank Private Regiment 123rd Infantry Cause Lobar pneumonia Date 10/23/1918 Region Upstate
Name Disappio, Paul County New York City Branch Army Community New York City Rank Private Regiment 103rd Infantry Cause Wounds Date 07/22/1918 Region NYC
Name Discher, Frank E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Supply Train Cause Result of injuries Date 08/17/1918 Region NYC
Name Discue, Jessie County Erie Branch Army Community Buffalo Rank Private Regiment 11 Tng Bn 158th Dep Bde Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Dishaw, Kernan K County St Lawrence Branch Navy Community Canton Rank Seaman Regiment USN Cause Not indicated Date 04/28/1919 Region Upstate
Name Disio, Anthony County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th N. G. Battalion Cause Lobar pneumonia Date 10/18/1918 Region NYC
Name Diskin, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Pulmonary tuberculosis Date 11/04/1918 Region NYC
Name Dismorne, Fiordinande County Genesee Branch Army Community Oakfield Rank Private Regiment 309th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Dissick, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/06/1918 Region NYC
Name Diston, Jacob E. County New York City Branch Army Community New York City Rank Private Regiment Unassigned Cause Influenza and Broncho Pneumonia Date 10/13/1918 Region NYC
Name Ditaranto, Donato County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date Region NYC
Name Dittner, Henry County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/06/1918 Region Upstate
Name Diviesti, Pasquale County Monroe Branch Army Community Rochester Rank Private Regiment 3d Tng Bn, 153d Dep Brig (Co. C, 310th Infantry) Cause Killed in action Date 10/18/1918 Region Upstate
Name Dix, Conrad A County Onondaga Branch Army Community Syracuse Rank Private Regiment MTD, MG Tng, Camp Hancock, GA Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Dix, Frank S. County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 2nd class Regiment U.S.N. Cause Not indicated Date 08/13/1918 Region NYC
Name Dixon, Jerome J. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment A.S.A. Cause Accident Date 12/09/1918 Region NYC
Name Dixon, Walter County Albany Branch Army Community Albany Rank Private Regiment 369th Inf Cause Wounds Date 10/15/1918 Region Upstate
Name Dixon, Walter J. County New York City Branch Army Community Brooklyn Rank Not indicated Regiment 26th Inf Cause Killed in action Date 05/28/1918 Region NYC
Name Dixon, William R. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/09/1918 Region NYC
Name Dixson, Walter E. County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Pneumonia Date 10/16/1918 Region NYC
Name Dixstater, Gregory F County Monroe Branch Navy Community Rochester Rank Seaman 2nd class Regiment USNRF Cause Not indicated Date 01/27/1917 Region Upstate
Name Dlouhy, Charles County Rockland Branch Army Community Spring Valley Rank Private Regiment 19th Bn, Syracuse Ret C, NY Cause Influenza and pneumonia Date 09/26/1918 Region Hudson Valley
Name Dmochowski, Jan County New York City Branch Army Community New York City Rank Private Regiment 114th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Doane, Hugh R County Onondaga Branch Army Community Syracuse Rank Captain Regiment 112th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Doane, Leroy L County Orange Branch Army Community Newburgh Rank Private Regiment 27th Field Artillery Cause Broncho pneumonia Date 10/24/1918 Region Hudson Valley
Name Dobbins, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment U.S Dis Bks Gds Cause Heart failure Date 08/23/1918 Region NYC
Name Dobbs, George H County Clinton Branch Army Community Morrisonville Rank Private Regiment 9th Inf Cause Wounds Date 07/20/1918 Region Upstate
Name Dobbs, Jordon E County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 309th MG Bn Cause Killed in action Date 10/01/1918 Region Upstate
Name Dobmeier, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 314 th Motor Sup Tn Cause Killed in action Date 10/27/1918 Region Upstate
Name Dobrzynski, John County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 310th Engrs Cause Not indicated Date 09/25/1918 Region Upstate
Name Docteur, Michael C. County Jefferson Branch Army Community Cape Vincent Rank Corporal Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Dodge, Frederick County Fulton Branch Navy Community Gloversville Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 10/06/1918 Region Upstate
Name Dodge, Gordon County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 2d Ave Instruction Center Cause Accident Date 10/02/1918 Region NYC
Name Dodge, Miles H. County Monroe Branch Marines Community Rochester Rank Sergeant Regiment Cause Killed in action Date 06/01/1918 Region Upstate
Name Dodge, William J County Allegany Branch Army Community Andover Rank Private Regiment 7th Inf Cause Lobar pneumonia Date 01/15/1918 Region Upstate
Name Dodin, James County New York City Branch Army Community New York City Rank Private Regiment 396th Inf Cause Broncho pneumonia Date 06/01/1918 Region NYC
Name Doeherty, Henry County New York City Branch Army Community New York City Rank Band Corporal Regiment 306th Inf Cause Pneumonia Date 03/19/1918 Region NYC
Name Doering, Fred County New York City Branch Army Community Brooklyn Rank Private Regiment 3d FA Cause Unknown Date 05/29/1918 Region NYC
Name Doerr, Louis County New York City Branch Army Community College Point Rank Private 1st class Regiment 302d Engrs Cause Killed in action Date 09/26/1918 Region NYC
Name Doerr, Walter County New York City Branch Army Community New York City Rank Private Regiment Q.M.C Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Doherty, William J. County New York City Branch Army Community Brooklyn Rank Sgt Regiment 106th Inf Cause Killed in action Date 09/02/1918 Region NYC
Name Dolan, Bernard L. County Niagara Branch Army Community Lockport Rank Corporal Regiment 309th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Dolan, Clarence G. County Sullivan Branch Army Community Woodbourne Rank Private 1st class Regiment 417th Telephone Battalion Cause Lobar pneumonia Date 09/22/1918 Region Long Island
Name Dolan, Edward P County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Dolan, Frank County New York City Branch Army Community New York City Rank Private Regiment 52d Pion Inf Cause Influenza and pneumonia Date 03/12/1919 Region NYC
Name Dolan, James County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment Engineers Cause Disease Date 10/08/1918 Region NYC
Name Dolan, James E. County New York City Branch Army Community New York City Rank Private Regiment 9th Inf Cause Killed in action Date 07/18/1918 Region NYC
Name Dolan, John County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Inf Cause Wounds Date 08/20/1918 Region NYC
Name Dolan, John County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Inf Cause Heart failure while a prisoner in Germany Date 10/16/1918 Region NYC
Name Dolan, John County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Wounds Date 07/29/1918 Region NYC
Name Dolan, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 121st M.G. Bn Cause Wounds Date 09/02/1918 Region NYC
Name Dolan, William County New York City Branch Army Community New York City Rank Private Regiment Vet. Hosp. No. 6 Cause Broncho pneumonia Date 09/30/1918 Region NYC
Name Dollard, Joseph P County Onondaga Branch Army Community Syracuse Rank Private Regiment 311th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Dollinger, Abraham County New York City Branch Army Community New York City Rank Mach. Regiment 126th Inf Cause Killed in action Date 10/05/1918 Region NYC
Name Doloboff, Reuben County New York City Branch Army Community Brooklyn Rank Private Regiment 161st Inf Cause Cerebro-spinal fever Date 02/13/1919 Region NYC
Name Dolphin, Francis H County Oneida Branch Army Community Utica Rank Private Regiment 30th Engineers Cause Broncho pneumonia & empyema Date 02/25/1918 Region Upstate
Name Dombrowski, Frank J. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Inf Cause Wounds Date 10/04/1918 Region NYC
Name Dombrowski, Frank T. County New York City Branch Army Community Brooklyn Rank Private Regiment M.D., 108th Inf Cause Killed in action Date 09/29/1918 Region NYC
Name Dombrowski, Joseph County New York City Branch Army Community Staten Island Rank Private Regiment 16th Inf Cause Killed in action Date 10/08/1918 Region NYC
Name Domes, Claude J County Cattaraugus Branch Army Community Franklinville Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Dominick, Louis County Saratoga Branch Army Community Saratoga Springs Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Domkus, Joseph County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Inf Cause Wounds Date 09/01/1918 Region NYC
Name Donaghy, Rfrancis A. County New York City Branch Navy Community Brooklyn Rank Shipwright Regiment U.S.N.R.F. Cause Not indicated Date 03/18/1918 Region NYC
Name Donahue, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 2 A.A., M.G. Bn Cause Wounds Date 10/12/1918 Region NYC
Name Donahue, James I. County Nassau Branch Army Community Glen Cove Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region Long Island
Name Donahue, James P County Oneida Branch Army Community Utica Rank SFC Regiment Det 1, USAP Cause Tuberculosis Date 02/17/1919 Region Upstate
Name Donahue, John J. County New York City Branch Army Community New York City Rank 1st Sergeant Regiment 165th Inf Cause Wounds Date 07/30/1918 Region NYC
Name Donahue, John M. County New York City Branch Army Community New York City Rank Private 1st class Regiment 109th Inf Cause Killed in action Date 10/01/1918 Region NYC
Name Donahue, John P. County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Killed in action Date 08/02/1918 Region NYC
Name Donahue, Michael County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Lobar pneumonia Date 09/15/1918 Region Upstate
Name Donahue, Walter E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 309th Inf Cause Wounds Date 11/02/1918 Region NYC
Name Donald, Alexander County New York City Branch Navy Community Corona Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 04/28/1917 Region NYC
Name Donaldson, W H County Monroe Branch Navy Community Rochester Rank Chief Pharmacist Mate Regiment Cause Not indicated Date 01/06/1919 Region Upstate
Name Donatelli, Donatello County Westchester Branch Army Community Mt. Vernon Rank Private Regiment Medical Department, Replacement Draft, 26th Division Cause Broncho pneumonia Date 10/19/1918 Region Hudson Valley
Name Donato, James County Nassau Branch Army Community Rockville Center Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Long Island
Name Dondero, Frederick Joseph County New York City Branch Army Community Flushing Rank Corporal Regiment 307th Inf Cause Cerebro Spinal Meningitis Date 05/28/1918 Region NYC
Name Donigan, Gerald T County Cattaraugus Branch Army Community Olean Rank Private Regiment 108th Inf Cause Killed in action Date Region Upstate
Name Donlan, Martin W. County New York City Branch Army Community New York City Rank Private Regiment Spruce Prod. Det. Cause Pneumonia Date 02/02/1919 Region NYC
Name Donley, Julius Michael County Oneida Branch Army Community Utica Rank SGT Regiment 326th Infantry Cause Wounds Date 10/17/1918 Region Upstate
Name Donlon, Patrick County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Donnabie, Arthur N. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 117th Engineers Cause Killed in action Date 10/14/1918 Region Upstate
Name Donnarummo, Anthony County New York City Branch Army Community New York City Rank Private Regiment 329th Inf Cause Killed in action Date 10/08/1918 Region NYC
Name Donnegan, Albert County Cattaraugus Branch Army Community Olean Rank Private 1st class Regiment 325th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Donnellan, Timothy County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Inf Cause Killed in action Date 05/30/1918 Region NYC
Name Donnellon, Joseph John County New York City Branch Army Community New York City Rank Private Regiment 306th Inf Cause Killed in action Date 11/07/1918 Region NYC
Name Donnelly, Benjamin County Orange Branch Army Community Newburgh Rank Private Regiment 157th Dep Brig Cause Pneumonia Date 09/04/1918 Region Hudson Valley
Name Donnelly, Dennis F County Oneida Branch Army Community Utica Rank Corporal Regiment 107th Infantry Cause Wounds Date 09/28/1918 Region Upstate
Name Donnelly, James County Orange Branch Army Community Harriman Rank Sergeant Regiment 165th Infantry Cause Wounds Date 10/13/1918 Region Hudson Valley
Name Donnelly, James J County Dutchess Branch Army Community South Millbrook Rank Regiment 35th FA Cause Lobar pneumonia Date 10/19/1918 Region Hudson Valley
Name Donnelly, John J County Orange Branch Army Community Newburgh Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Donnelly, Leo A County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Donnelly, Rowland M. County Westchester Branch Army Community Peekskill Rank Private Regiment 305th Infantry Cause Nephritis and influenza Date 12/06/1918 Region Hudson Valley
Name Donnelly, Stephen E. County Westchester Branch Army Community Van Courtlandville Rank Private Regiment 309th Infantry Cause Killed in action Date 10/02/1918 Region Hudson Valley
Name Donnelly, William Edgar Joseph County New York City Branch Marines Community New York City Rank Trumpeter Regiment Cause Pneumonia Date 09/28/1918 Region NYC
Name Donohue, John J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Donohue, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Pneumonia Date 06/06/1918 Region NYC
Name Donohue, Michael F. County New York City Branch Army Community New York City Rank Private Regiment Provost Guard M.G.Tng. Center, Camp Hancock Cause Broncho pneumonia Date 12/11/1918 Region NYC
Name Donovan, Andrew County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Wounds Date 10/16/1918 Region NYC
Name Donovan, Dennis County New York City Branch Army Community Bronx Rank Private 1st class Regiment 165th Inf Cause Killed in action Date 07/29/1918 Region NYC
Name Donovan, Edward County New York City Branch Army Community New York City Rank Private Regiment Rec. Guard, Camp Johnston, FL Cause Lobar pneumonia Date 10/22/1918 Region NYC
Name Donovan, James P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th FA Cause Killed in action Date 09/29/1918 Region NYC
Name Donovan, John J. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region NYC
Name Donovan, John L. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 312th Cause Killed in action Date 10/24/1918 Region Upstate
Name Donovan, Michael J. County Oswego Branch Army Community Oswego Rank Private Regiment 18th Battalion Cause Lobar pneumonia Date 09/27/1918 Region Upstate
Name Donovan, Thomas F. County New York City Branch Army Community Bronx Rank Private Regiment 105th FA Cause Tuberculosis Date 06/18/1918 Region NYC
Name Donovan, William J. County New York City Branch Army Community New York City Rank Private Regiment 305th Inf Cause Killed in action Date 10/05/1918 Region NYC
Name Doody, William J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 114th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Doolan, Patrick J. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Killed in action Date 09/12/1918 Region NYC
Name Dooley, Edward County New York City Branch Army Community New York City Rank Private Regiment 112th Inf Cause Killed in action Date 10/02/1918 Region NYC
Name Dooley, Frank County New York City Branch Army Community New York City Rank Private Regiment 102d Engrs Cause Wounds Date 09/30/1918 Region NYC
Name Dooley, John Alfred County Orange Branch Navy Community Newburgh Rank Seaman 2nd class Regiment Cause Not indicated Date 03/07/1918 Region Hudson Valley
Name Dooley, Thomas County New York City Branch Army Community New York City Rank Private Regiment 330th Inf Cause Pneumonia Date 10/06/1918 Region NYC
Name Doolittle, Aaron W County Orange Branch Army Community Middletown Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Doolittle, Gilbert County Schenectady Branch Army Community Schenectady Rank 1st Lieutenant Regiment 303rd Engineers Cause Killed in action Date 09/25/1918 Region Upstate
Name Dooman, James J. County New York City Branch Army Community Bronx Rank Private 1st class Regiment 1st Ob. Gr. Sig. C Cause Valvular heart disease Date 05/11/1918 Region NYC
Name Doop, James E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Inf Cause Died result of injuries in motorcycle accident Date 08/16/1918 Region NYC
Name Doppel, Horman County New York City Branch Army Community Woodside Rank Private Regiment 325th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Doran, William E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Q.M.C Cause Disease Date 07/03/1919 Region NYC
Name Dorfer, Joseph County New York City Branch Army Community New York City Rank Private Regiment 4th Inf Cause Killed in action Date 10/03/1918 Region NYC
Name Dorfman, Alexander County New York City Branch Army Community New York City Rank Private Regiment 121st M.G. Bn Cause Killed in action Date 10/07/1918 Region NYC
Name Dorgan, Edgar F. County New York City Branch Navy Community Woodhaven Rank Seaman Regiment U.S.N. Cause Died in sinking of Coast Guard Cutter 'Tampa' Date 09/26/1918 Region NYC
Name Dorian, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region NYC
Name Dorini, Carlo County New York City Branch Army Community New York City Rank Private Regiment 306th Inf Cause Killed in action Date 10/15/1918 Region NYC
Name Doris, Dennis J. County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Inf Cause Cerebro Spinal Meningitis Date 12/28/1918 Region NYC
Name Doris, James T., Jr. County Westchester Branch Army Community Yonkers Rank Sergeant 1st class Regiment 302nd Engineers Cause Killed in action Date 08/28/1918 Region Hudson Valley
Name Doris, John Joseph, Jr County New York City Branch Marines Community New York City Rank Regiment Quantico, VA Cause Wounds Date 07/20/1918 Region NYC
Name Doris, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Inf Cause Killed in action Date 09/28/1918 Region NYC
Name Dorman, Tom L. County Steuben Branch Army Community Corning Rank Private Regiment Quarter Master Corps Cause Fractured skull, fall from horse Date 08/31/1917 Region Upstate
Name Dorn, Archie Nelson County New York City Branch Army Community Brooklyn Rank Private Regiment 124th Inf Cause Bronchitis Date 10/17/1918 Region NYC
Name Dornburgh, Clyde Jay County Fulton Branch Navy Community Gloversville Rank Musc 2nd cl Regiment USNRF Cause Not indicated Date 03/10/1918 Region Upstate
Name Dornfield, Sam County New York City Branch Army Community New York City Rank Corporal Regiment U.S Dis Bks Gds, Governors' Island Cause Pneumonia Date 10/09/1918 Region NYC
Name Dorries, George F. County Suffolk Branch Army Community Commack Rank Private Regiment 307th Engineers Cause Wounds Date 10/07/1918 Region Long Island
Name Dorscheid, Floyd F. County Wyoming Branch Army Community Strykersville Rank Private Regiment 307th Infantry Cause Wounds Date 09/14/1918 Region Upstate
Name Dorscheid, Norbert B County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Wounds Date 09/22/1918 Region Upstate
Name Dorsey, Gorreol Girard County New York City Branch Army Community New York City Rank Private Regiment Q.M.C. Aug Repl Draft 303 Cause Pulmonary tuber, diabetes Date 01/17/1919 Region NYC
Name Dorsey, John J. County Westchester Branch Navy Community Ossining Rank Musician, 2nd class Regiment Cause Not indicated; at N. Receiving Station Date 10/18/1918 Region Hudson Valley
Name Dorves, Seward County Saratoga Branch Army Community Gansevoort Rank Private 1st class Regiment 105th Infantry Cause Broncho pneumonia Date 01/24/1919 Region Upstate
Name Doscher, Fabian W. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 38th Inf Cause Killed in action Date 10/11/1918 Region NYC
Name Doscher, Fabianx W. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 38th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Dost, Franklin Ldeon County Erie Branch Marines Community Buffalo Rank Sgt Regiment 5th Regt USMC Cause Killed in action Date 06/06/1918 Region Upstate
Name Doty, Eugene L. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Wounds Date 08/10/1918 Region NYC
Name Doty, LeRoy Arthur County Chemung Branch Navy Community Elmira Rank Apprentice Seaman Regiment USNRF Cause Not indicated; on USN Hosp Date 06/28/1918 Region Upstate
Name Doty, Percival G County Greene Branch Army Community Catskill Rank Private Regiment Av. Sec. Sig. Corps Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Doty, William D, Jr County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 168th Infantry Cause Killed in action Date 09/12/1918 Region Upstate
Name Dotz, Herman County New York City Branch Army Community New York City Rank Private 1st class Regiment Div. N.G. Bn. Cause Killed in action Date 05/28/1918 Region NYC
Name Doud, William Wiley County Monroe Branch Army Community Gates Rank Private 1st class Regiment Btry D, 309th FA Cause Wounds Date 11/01/1918 Region Upstate
Name Dougherty, James P. County Seneca Branch Army Community Waterloo Rank Private Regiment 18th Battalion, Recruit Camp, Syracuse, NY Cause Pneumonia Date 10/08/1918 Region Upstate
Name Dougherty, William L. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Killed in action Date 10/16/1918 Region NYC
Name Doughney, Frank County New York City Branch Army Community New York City Rank Sgt Regiment 165th Inf Cause Killed in action Date 07/28/1918 Region NYC
Name Doughtery, Bernard F. County Seneca Branch Army Community Waterloo Rank Private Regiment 46th Field Artillery, Coast Artillery Corps Cause Broncho pneumonia Date 10/26/1918 Region Upstate
Name Doughty, Walter C County Monroe Branch Army Community Rochester Rank Private Regiment 500 Aero Sq (Cons) Cause Lobar pneumonia Date 02/24/1918 Region Upstate
Name Douglas, Abraham County New York City Branch Army Community Brooklyn Rank Corporal Regiment 369th Inf Cause Killed in action Date 09/26/1918 Region NYC
Name Douglas, Alfred County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Douglas, Allan W County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 113th FA Cause Killed in action Date 09/13/1918 Region Upstate
Name Douglas, James H County Onondaga Branch Army Community Syracuse Rank Private Regiment 313th Lab Bn Cause Broncho pneumonia Date 06/09/1919 Region Upstate
Name Douglas, John F. County New York City Branch Army Community New York City Rank Sgt Regiment 308th Inf Cause Killed in action Date 08/23/1918 Region NYC
Name Douglas, Raymond County Westchester Branch Army Community Mt. Vernon Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Douglas, William L. Jr. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 2d Pion. Inf. Cause Influenza and pneumonia Date 12/07/1918 Region NYC
Name Douglas, William W. County Nassau Branch Army Community Port Washington Rank Private Regiment 310th Infantry Cause Lobar pneumonia Date 02/12/1919 Region Long Island
Name Dougrey, Gates M County Albany Branch Army Community Cohoes Rank Private Regiment 11 Amm Tn Cause Disease Date 09/28/1918 Region Upstate
Name Douty, Harry C. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dovas, Peter A. County New York City Branch Army Community New York City Rank Sgt Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region NYC
Name Dow, Alfred N. County New York City Branch Army Community Richmond Hill Rank Private 1st class Regiment 305th Inf Cause Killed in action Date 08/13/1918 Region NYC
Name Dow, Harold E. County Rensselaer Branch Army Community Troy Rank Private Regiment Signal Cps Cause Pneumonia Date 10/11/1918 Region Upstate
Name Dow, Samuel H. County Westchester Branch Army Community Yonkers Rank Private Regiment Colored Replacement Battalion, 1st Depot Division Cause Broncho pneumonia Date 09/30/1918 Region Hudson Valley
Name Dowd, Charles A, Jr County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Dowd, Edward J. County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Wounds Date 09/10/1918 Region Upstate
Name Dowd, Edwin Anthony County Oneida Branch Navy Community Utica Rank Seaman 2nd class Regiment Cause Not indicated Date 01/30/1919 Region Upstate
Name Dowd, John Francis County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Inf Cause Killed in action Date 09/07/1918 Region NYC
Name Dowd, John Joseph County Broome Branch Marines Community Binghamton Rank Regiment 55th Co Cause Wounds Date 06/12/1918 Region Upstate
Name Dowd, William A. County Westchester Branch Navy Community Port Chester Rank Machinist Mate, 2nd class Regiment Cause Not indicated Date 10/26/1918 Region Hudson Valley
Name Dowdell, Francis J. County Schenectady Branch Army Community Schenectady Rank Private Regiment 7th Battalion, Mechanized Unit No.1, A.S.C. Cause Accident Date 04/05/1919 Region Upstate
Name Dowling, Edward T. County Oswego Branch Army Community Redfield Rank Regiment 5th Tng. Battalion, 153rd Dep. Brigade Cause Not indicated Date 10/11/1918 Region Upstate
Name Dowling, John J. County New York City Branch Navy Community New York City Rank Chief Commissary Steward Regiment U.S.N.R.F. Cause Not indicated Date 09/28/1920 Region NYC
Name Dowling, Patrick J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 165th Inf Cause Killed in action Date 07/29/1918 Region NYC
Name Down, Earl L. County Madison Branch Army Community Oneida Rank Private Regiment 153rd Dep Brigade Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Downey, Paul County Niagara Branch Army Community Niagara Falls Rank Private Regiment Syracuse University United States. Army Training Corps Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Downey, Stephen J. County Schenectady Branch Navy Community Schenectady Rank Seaman 2nd class Regiment New York City Cause Died, SS Octation Date 11/24/1917 Region Upstate
Name Downing, Denis County New York City Branch Army Community New York City Rank Sgt Regiment 165th Inf Cause Accidental gunshot wounds Date 05/05/1918 Region NYC
Name Downing, George H. County Jefferson Branch Army Community Philadelphia Rank Private Regiment 7th Infantry Cause Killed in action Date 06/23/1918 Region Upstate
Name Downing, John L. County Saratoga Branch Army Community Saratoga Springs Rank Private Regiment 33rd Field Artillery Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Downs, George T. County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Inf Cause Killed in action Date 08/27/1918 Region NYC
Name Downs, William F. County Nassau Branch Army Community Freeport Rank Sergeant Regiment 302nd Battalion Cause Lobar pneumonia Date 11/27/1918 Region Long Island
Name Doyle, Abram County Rockland Branch Army Community Suffern Rank SGT Regiment Btry A, 6th FA Cause Drowning Date 11/26/1918 Region Hudson Valley
Name Doyle, Alfred B. County Schoharie Branch Army Community Sharon Springs Rank Wagoner Regiment Supply Co Cause Wounds Date 11/02/1918 Region Upstate
Name Doyle, Ambrose P. County New York City Branch Army Community New York City Rank Private Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Doyle, Daniel William County Oneida Branch Army Community Utica Rank Private Regiment 7th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Doyle, Edward J County Albany Branch Army Community Watervliet Rank Mechanic Regiment 312th Inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Doyle, Gilbert J. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Died in sinking of Coast Guard Cutter 'Tampa' Date 09/26/1918 Region NYC
Name Doyle, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th M.G. Bn Cause Killed in action Date 10/16/1918 Region NYC
Name Doyle, John P. County New York City Branch Navy Community New York City Rank Chief boatswain's mate Regiment U.S.N.R.F. Cause Not indicated Date 09/26/1918 Region NYC
Name Doyle, Joseph J. County New York City Branch Army Community Brooklyn Rank Private Regiment Dev Bn, No 1, Camp Upton Cause Pneumonia Date 10/07/1918 Region NYC
Name Doyle, Leroy A County Greene Branch Army Community Cementon Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region Upstate
Name Doyle, Thomas County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Inf Cause Killed in action Date 10/15/1918 Region NYC
Name Doyle, William J. County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Killed in action Date 07/28/1918 Region NYC
Name Doyle, William Jr County Orange Branch Army Community Fort Montgomery Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region Hudson Valley
Name Drab, William J. County Suffolk Branch Navy Community Oaksdale Rank Seaman 2nd class Regiment Training Station, Great Lakes, IL Cause Not indicated Date 09/30/1918 Region Long Island
Name Drain, William County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Killed in action Date 03/07/1918 Region NYC
Name Drake, Duane D. County Steuben Branch Army Community Wheeler Rank Private 1st class Regiment 19th Field Artillery Cause Wounds Date 09/28/1918 Region Upstate
Name Drake, William A. County New York City Branch Army Community New York City Rank Private Regiment 165th Inf Cause Wounds Date 09/24/1918 Region NYC
Name Drake, William S. County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Engineers Cause Killed in action Date 07/16/1918 Region NYC
Name Dramis, Theodore County Nassau Branch Army Community Lawrence Rank Private 1st class Regiment 113th Infantry Cause Wounds Date 10/11/1918 Region Long Island
Name Draper, Arthur M. County New York City Branch Army Community New York City Rank Private 1st class Regiment 303d F. Sig. Bn. Cause Broncho pneumonia Date 11/03/1918 Region NYC
Name Draper, Frederick County New York City Branch Army Community New York City Rank Private Regiment 103d M.G. Bn. Cause Killed in action Date 07/18/1918 Region NYC
Name Drennan, Thomas County New York City Branch Navy Community Brooklyn Rank Landsman Electrician Gen. Regiment U.S.N.R.F. Cause Not indicated Date 10/12/1918 Region NYC
Name Dressel, Charles County New York City Branch Army Community Brooklyn Rank Sgt Regiment 402d M.T.C. Cause Cardiac dilatation and pneumonia Date 01/23/1919 Region NYC
Name Dresser, Ellsworth County Lewis Branch Navy Community Lowville Rank Seaman 2nd class Regiment Cause Not indicated Date 10/10/1918 Region Upstate
Name Dresser, Fritz L. County Suffolk Branch Army Community Islip Rank Captain Regiment Office of quartermaster Cause Disease Date 10/16/1918 Region Long Island
Name Dresser, Hans County Suffolk Branch Army Community Patchogue Rank Private Regiment 152nd Depot Brigade Cause Pneumonia Date 09/28/1918 Region Long Island
Name Dressor, John F. County Jefferson Branch Army Community Watertown Rank Private Regiment 1st Regiment, S.A.T.C. Cause Disease Date 10/21/1918 Region Upstate
Name Drevinski, Stanislov County Greene Branch Army Community Cementon Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Dreyer, Richard F. County Nassau Branch Army Community Sea Cliff Rank Private 1st class Regiment 100th Aero Squadron Cause Killed in action Date 02/05/1918 Region Long Island
Name Drezwicki, Raphael A. County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region NYC
Name Driscoll, Cornelius F County Erie Branch Army Community Buffalo Rank Sgt Regiment 106th FA Cause Burns and pneumonia Date 12/01/1918 Region Upstate
Name Driscoll, Harry County New York City Branch Navy Community Brooklyn Rank Mess Attendant, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 09/18/1918 Region NYC
Name Driscoll, Howard M. County New York City Branch Army Community Brooklyn Rank Not indicated Regiment 106th Inf Cause Died while a prisoner of war in Germany Date 10/20/1918 Region NYC
Name Driscoll, Jerry J. County Ontario Branch Army Community Clifton Springs Rank Sergeant First class Regiment 303rd Engineers Cause Killed in action Date 07/15/1918 Region Upstate
Name Driscoll, John Joseph County Erie Branch Army Community Buffalo Rank Sgt 1st cl Regiment DWEST TC Cause Accidental fall Date 02/09/1919 Region Upstate
Name Driscoll, Richard A. County New York City Branch Army Community Brooklyn Rank Private Regiment Unk Cause Killed in action Date 10/12/1918 Region NYC
Name Driscoll, William County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 09/08/1918 Region Upstate
Name Drucker, Max County New York City Branch Army Community New York City Rank Private Regiment 25th FA Cause Pneumonia Date 09/12/1918 Region NYC
Name Drudge, Laverne W County Erie Branch Army Community Clarence Rank Private Regiment 59th Pion Inf Cause Acute bendocarditis Date 10/10/1918 Region Upstate
Name Drumgold, James County Westchester Branch Army Community White Plains Rank Private Regiment 369th Infantry Cause Wounds Date 10/07/1918 Region Hudson Valley
Name Drumm, Holland E. County Steuben Branch Army Community Pulteney Rank Regiment Camp Meade, MD Cause Scarlet fever and pneumonia Date 01/27/1919 Region Upstate
Name Du Valle, William J. County New York City Branch Army Community Brooklyn Rank Not indicated Regiment 16th M.T. Det., M.G. Tng. Center Cause Killed in action Date 09/29/1918 Region NYC
Name Duane, Alexander County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region NYC
Name Duane, Leon J County Franklin Branch Army Community Tupper Lake Rank Private Regiment 165th Inf Cause Killed in action Date 07/17/1918 Region Upstate
Name Duane, Robert J. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Inf Cause Wounds Date 10/04/1918 Region NYC
Name Dubey, Joseph H County Clinton Branch Army Community Altona Rank Private Regiment 28th Inf Cause Wounds Date 10/05/1918 Region Upstate
Name Dubin, Victor County New York City Branch Army Community New York City Rank Private Regiment Aut. Repl. Draft No. 62, Camp Crane Cause Broncho pneumonia Date 09/25/1918 Region NYC
Name Dubinsky, Philip County New York City Branch Army Community New York City Rank Corporal Regiment 307th Inf Cause Killed in action Date 08/27/1918 Region NYC
Name Dubradryz, Charles County Niagara Branch Army Community Niagara Falls Rank Private Regiment 30th Infantry Cause Wounds Date 10/22/1918 Region Upstate
Name Dubuque, Thomas J County Clinton Branch Army Community Plattsburgh Rank Private 1st class Regiment 6th Div Tn Cause Broncho pneumonia Date 10/27/1918 Region Upstate
Name Ducket, Sylvester County New York City Branch Army Community New York City Rank Private Regiment 359th Inf Cause Killed in action Date 10/01/1918 Region NYC
Name Dudinsky, Paul County New York City Branch Army Community New York City Rank Private Regiment 148th Inf Cause Killed in action Date 11/04/1918 Region NYC
Name Dudley, Carl A. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 306th M.G. Bn Cause Killed in action Date 09/15/1918 Region NYC
Name Dudley, Earl B. County Delaware Branch Marines Community Roxbury Rank Regiment Cause Killed in action Date 06/12/1918 Region Upstate
Name Dudley, Harry C County Clinton Branch Army Community Peru Rank Private Regiment 2d AA MG Bn Cause Wounds Date 11/03/1918 Region Upstate
Name Dudley, Harry T. County Westchester Branch Army Community Larchmont Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Dudley, William McK County Delaware Branch Army Community Roxbury Rank 2nd Lieutenant Regiment ASA Cause Disease Date 12/29/1918 Region Upstate
Name Duell, Jesse F. County Yates Branch Army Community Penn Yan Rank Private Regiment 7th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Duff, Henry I. County New York City Branch Army Community Williamsbridge Rank 2nd Lieutenant Regiment 305th M.G.Bn. Cause Killed in action Date 09/27/1918 Region NYC
Name Duff, James P. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Killed in action Date 10/16/1918 Region NYC
Name Duffano, Fred County Clinton Branch Army Community Mooers Rank Private Regiment MTC Cen 11 Cause Motor accident Date 02/19/1918 Region Upstate
Name Duffy, Charles County New York City Branch Army Community Brooklyn Rank Sgt Regiment 306th M.G. Bn Cause Lobar pneumonia Date 10/28/1918 Region NYC
Name Duffy, Charles A. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 11th Inf Cause Wounds Date 10/14/1918 Region NYC
Name Duffy, Charles H County St Lawrence Branch Army Community Massena Rank Corporal Regiment 21st Engineers Cause Pneumonia Date 10/10/1918 Region Upstate
Name Duffy, Edward J. County Niagara Branch Army Community Lockport Rank Private Regiment 307th Infantry Cause Killed in action Date 09/06/1918 Region Upstate
Name Duffy, Francis R. County New York City Branch Army Community New York City Rank Private Regiment Hq.Bn., 4th Repl. Gp., Greenleaf, GA Cause Lobar pneumonia Date 10/12/1918 Region NYC
Name Duffy, Frank L. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th FA Cause Infectious grippe Date 12/21/1918 Region NYC
Name Duffy, George E. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Killed in action Date 07/28/1918 Region NYC
Name Duffy, James Harold County New York City Branch Marines Community Brooklyn Rank Regiment NYG Phila. Cause Disease Date 01/27/1920 Region NYC
Name Duffy, James M. County New York City Branch Army Community Long Island City Rank Corporal Regiment 105th Inf Cause Broncho pneumonia Date 03/12/1919 Region NYC
Name Duffy, Joseph County New York City Branch Army Community New York City Rank Cook Regiment 108th Inf Cause Broncho pneumonia Date 03/30/1919 Region NYC
Name Duffy, Merton G. County Madison Branch Army Community Coittenango Rank Wagoner Regiment 348th Infantry Cause Lobar pneumonia Date 10/27/1918 Region Upstate
Name Duffy, Walter F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dugan, Charles County New York City Branch Army Community New York City Rank Private Regiment Q.M.C., Camp Upton Cause Peritonitis Date 03/14/1918 Region NYC
Name Dugan, Gerorge E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dugan, James County Westchester Branch Army Community Peekskill Rank 1st Sergeant Regiment 56th Depot Brigade Cause Pneumonia Date 12/14/1918 Region Hudson Valley
Name Dugan, John County Dutchess Branch Army Community Poughkeepsie Rank Private 1st class Regiment 310th Inf Cause Killed in action Date 10/18/1918 Region Hudson Valley
Name Dugan, Neal M County Cattaraugus Branch Army Community Olean Rank Private Regiment 344th Labor Bn Cause Pneumonia Date 10/08/1918 Region Upstate
Name Dugan, Patrick F. County New York City Branch Army Community Long Island City Rank Private Regiment 4th FA, Camp Jackson Cause Killed in action Date 09/30/1918 Region NYC
Name Dugan, Thomas County Rockland Branch Army Community Stony Point Rank Private 1st class Regiment Quartermaster Company Cause Influenza and pneumonia Date 10/29/1918 Region Hudson Valley
Name Dugan, Thomas E. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th Inf Cause Wounds Date 12/24/1918 Region NYC
Name Dugan, William C. County New York City Branch Army Community New York City Rank Private Regiment 33d FA Cause Pneumonia Date 10/16/1918 Region NYC
Name Dugdale, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Duggan, John F County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Duhig, John County Westchester Branch Army Community Yonkers Rank Private Regiment 165th Infantry Cause Tuberculosis Date 04/29/1918 Region Hudson Valley
Name Duke, William County New York City Branch Army Community New York City Rank Private Regiment 369th Inf Cause Tuberculosis Date 04/03/1919 Region NYC
Name Duke, William County Oneida Branch Army Community New Hartford Rank Private Regiment 369th Infantry Cause Tuberculosis Date 04/03/1919 Region Upstate
Name Duley, James T. County Westchester Branch Army Community Pound Ridge Rank Private Regiment 52nd Pioneer Infantry Cause Lobar pneumonia Date 10/07/1918 Region Hudson Valley
Name Dulong, Jules C. County New York City Branch Army Community Woodhaven Rank Private Regiment 152d Dep Brig Cause Influenza and pneumonia Date 09/26/1918 Region NYC
Name Duly, John R County Erie Branch Army Community Buffalo Rank Private Regiment 316th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Dumbach, Joseph Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment Chem.Warfare Serv., Hastings Plant E.A. Cause Pneumonia Date 10/08/1918 Region NYC
Name Dunbar, Lewis Edward County New York City Branch Marines Community New York City Rank Regiment Cause Killed in action Date 10/04/1918 Region NYC
Name Duncan, William Charles County New York City Branch Army Community New York City Rank Private Regiment Repl. Unit 29, Med. Dept. Cause Drowning Date 04/02/1919 Region NYC
Name Dunckel, Fred County New York City Branch Army Community New York City Rank Private Regiment Graves Reg.Serv., Unit 304, Q.M.C. Cause Broncho pneumonia Date 10/17/1918 Region NYC
Name Dundas, Dominic J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Inf Cause Killed in action Date 09/06/1918 Region NYC
Name Dunham, Ira County Schenectady Branch Army Community Schenectady Rank Private Regiment 18th Battalion Camp, Syracuse, NY Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Dunham, Vincent C County Monroe Branch Army Community Rochester Rank Cadet Regiment Aviation Sec, Sig C, Kelly Field, Tex Cause Airplane accident Date 01/21/1918 Region Upstate
Name Dunkel, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Inf Cause Killed in action Date 09/28/1918 Region NYC
Name Dunlap, Felix G County Orange Branch Army Community Middletown Rank Private Regiment 107th Infantry Cause Wounds Date 10/22/1918 Region Hudson Valley
Name Dunlap, Robert E. County New York City Branch Army Community Brooklyn Rank Saddler Regiment 102d M.P. Cause Cerebral abscess Date 04/27/1918 Region NYC
Name Dunlap, Willaim C County Orange Branch Army Community Middletown Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Dunlavey, John F County Orange Branch Army Community Highland Falls Rank Private Regiment Quartermaster Dept Cause Aortic and Mitral Insufficiency Date 04/16/1917 Region Hudson Valley
Name Dunleavy, Andrew County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Inf Cause Killed in action Date 07/29/1918 Region NYC
Name Dunleavy, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dunleavy, Joseph John County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Dunn, Charles P. County New York City Branch Army Community New York City Rank Private Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dunn, Clifford County New York City Branch Army Community New York City Rank Private Regiment 38th Inf Cause Killed in action Date 10/08/1918 Region NYC
Name Dunn, Cornelius G County Oneida Branch Army Community Utica Rank SGT Regiment 26th Infantry Cause Self-inflicted gunshot wound Date 12/21/1919 Region Upstate
Name Dunn, Edward J. Jr. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Inf Cause Disease while a prisoner in Germany Date 10/26/1918 Region NYC
Name Dunn, Frank P. County New York City Branch Army Community New York City Rank Private Regiment 114th Inf Cause Killed in action Date 10/12/1918 Region NYC
Name Dunn, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Inf Cause Accidental rifle shot Date 07/03/1918 Region NYC
Name Dunn, James Bernard County Madison Branch Army Community Oneida Rank Private Regiment 305th Infantry Cause Killed in action Date 09/05/1918 Region Upstate
Name Dunn, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 105th M.G. Bn Cause Killed in action Date 09/02/1918 Region NYC
Name Dunn, John W. Jr. County New York City Branch Army Community New York City Rank Corporal Regiment 308th Inf Cause Wounds Date 08/29/1918 Region NYC
Name Dunn, Parker F County Albany Branch Army Community Albany Rank Private Regiment 312th Inf Cause Killed in action Date 10/24/1918 Region Upstate
Name Dunn, Robert County Chenango Branch Army Community Norwich Rank Sgt 1st cl Regiment 96th Aero Sq C Cause Air accident Date 07/06/1918 Region Upstate
Name Dunn, Thomas F County Onondaga Branch Army Community Marcellus Rank Private Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Dunn, William E. County Washington Branch Army Community Putnam Rank Private Regiment 157th Dep . Brigade Cause Lobar pneumonia Date 10/01/1918 Region Upstate
Name Dunne, George Robert County New York City Branch Army Community New York City Rank Sgt Regiment 307th Inf Cause Killed in action Date 08/28/1918 Region NYC
Name Dunne, John J. County New York City Branch Army Community New York City Rank Private Regiment 305th FA Cause Wounds Date 10/17/1918 Region NYC
Name Dunne, John P. County New York City Branch Army Community New York City Rank Not indicated Regiment 102d Engrs Cause Killed in action Date 09/29/1918 Region NYC
Name Dunne, William J. County New York City Branch Army Community New York City Rank Private Regiment M.G. Tng. Center Cause Influenza and lobar pneumonia Date 10/19/1918 Region NYC
Name Dunnigan, Joseph A. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Inf Cause Killed in action Date 07/15/1918 Region NYC
Name Dunning, Morris M County Cattaraugus Branch Army Community Cattaraugus Rank Private Regiment 304th FA Cause Tuberculosis Date 04/25/1918 Region Upstate
Name Dunscombe, Cecil County New York City Branch Navy Community Brooklyn Rank Acting Pay Clerk Regiment Cause Not indicated; at Naval Hospital, NYC Date 12/10/1918 Region NYC
Name Dunseath, John J. County New York City Branch Navy Community Brooklyn Rank Storekeeper, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 03/08/1920 Region NYC
Name Dunwoody, Edward Vincent County New York City Branch Army Community New York City Rank Private Regiment 52d Pion Inf Cause Broncho pneumonia Date 02/22/1919 Region NYC
Name Dupius, Louis E. County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Killed in action Date 10/02/1918 Region Upstate
Name Dupre, Harold J County Onondaga Branch Army Community Syracuse Rank SGT Regiment 9th Infantry Cause Not indicated Date 10/03/1918 Region Upstate
Name Duprey, Lawrence County Clinton Branch Army Community Mooers Rank Private Regiment 71st Inf Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Duquette, Thomas J County St Lawrence Branch Army Community Gouverneur Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Durand, Anthony H County Albany Branch Army Community Albany Rank Private Regiment 148th Inf Cause Wounds Date 11/02/1918 Region Upstate
Name Durant, Arthur E County St Lawrence Branch Navy Community Massena Rank Machinist's Mate, 2nd class Regiment USNRF Cause Not indicated Date 10/05/1918 Region Upstate
Name Durfee, Harold H. County Rensselaer Branch Army Community Walloomsac Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Durieu, Walter County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Inf Cause Killed in action Date 09/28/1918 Region NYC
Name Durkin, Francis V. County New York City Branch Army Community New York City Rank Private Regiment 52d Pion Inf Cause Pneumonia Date 10/30/1918 Region NYC
Name Durkin, John F. County New York City Branch Army Community New York City Rank Private Regiment 328th Inf Cause Wounds Date 10/08/1918 Region NYC
Name Durkin, John Joseph County Chemung Branch Marines Community Elmira Rank Regiment USMC Cause Electric schock Date 03/30/1919 Region Upstate
Name Durney, Edward J. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 105th M.G. Bn Cause Killed in action Date 10/16/1918 Region NYC
Name Durocher, John H County Albany Branch Army Community Cohoes Rank Private Regiment 105th Inf Cause Acute meningitis Date 03/17/1918 Region Upstate
Name Duschkin, Isidore County New York City Branch Army Community New York City Rank Private Regiment 312th Inf Cause Killed in action Date 10/22/1918 Region NYC
Name Dusel, Edward T County Erie Branch Army Community Buffalo Rank Clerk Regiment MTC Cause Accident Date 01/16/1919 Region Upstate
Name Dusenberry, Hiram County Erie Branch Army Community Buffalo Rank Private Regiment 19th Bn Syracuse NY Cause Pneumonia Date 10/01/1918 Region Upstate
Name Dusenbury, Harold B. County Nassau Branch Army Community Glen Head Rank Private Regiment 107th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Dusold, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Inf Cause Killed in action Date 07/23/1918 Region NYC
Name Dutcher, Philo J County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause lobar pneumonia, with empyema Date 04/12/1918 Region Upstate
Name Duval, Joseph County New York City Branch Army Community New York City Rank Private Regiment 26th Inf Cause Killed in action Date 07/18/1918 Region NYC
Name Duvall, Harold L County Rockland Branch Army Community Hillburn Rank Corporal Regiment 302nd Engineers Cause Wounds Date 10/13/1918 Region Hudson Valley
Name Duzenski, Stanislaw County Schenectady Branch Army Community Schenectady Rank Private Regiment 325th Infantry Cause Wounds Date 10/13/1918 Region Upstate
Name Dwyer, Daniel J County Oneida Branch Army Community Rome Rank Private Regiment 57th Infantry Cause Pneumonia Date 10/06/1918 Region Upstate
Name Dwyer, David James County Monroe Branch Navy Community Rochester Rank Carpenter's Mate, 2nd class Regiment Aviation Cause Not indicated Date 04/04/1918 Region Upstate
Name Dwyer, David M County Essex Branch Army Community Lake Placid Rank Private Regiment 18th Bn Cause Lobar pneumonia Date 09/25/1918 Region Upstate
Name Dwyer, Frank County Erie Branch Army Community Buffalo Rank Private Regiment Fld Hosp 5 Cause Killed in action Date 07/31/1918 Region Upstate
Name Dwyer, Henry J. County Saratoga Branch Army Community South Glens Falls Rank Private Regiment 318th Field Signal Batalion Cause Measles Date 10/10/1918 Region Upstate
Name Dwyer, John County New York City Branch Army Community New York City Rank Private Regiment 6th Engineers Cause Killed in action Date 10/02/1918 Region NYC
Name Dwyer, John J. County New York City Branch Army Community Long Island City Rank Private 1st class Regiment 105th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Dwyer, John James County Rensselaer Branch Army Community Troy Rank Supply Sergeant Regiment 105th Infantry Cause Intestinal obstruction Date 02/21/1919 Region Upstate
Name Dwyer, John P County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Dwyer, Mary J. County New York City Branch Navy Community New York City Rank Yoeman 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 05/26/1919 Region NYC
Name Dwyer, William J. County Washington Branch Army Community Fort Edward Rank 2nd Lieutenant Regiment Cavalry Cause Disease Date 10/09/1918 Region Upstate
Name Dwyer, Wm Edward County Monroe Branch Army Community Rochester Rank Private Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region Upstate
Name Dyball, John County Orleans Branch Army Community Waterport Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Dybdahl, Birger County New York City Branch Navy Community Brooklyn Rank Chief Yoeman Regiment U.S.N.R.F. Cause Not indicated Date 10/11/1918 Region NYC
Name Dye, Milton E County Broome Branch Army Community Binghamton Rank Private Regiment 107th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Dyer, Alexander County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Inf Cause Killed in action Date 10/04/1918 Region NYC
Name Dyer, Owen D. County New York City Branch Navy Community New York City Rank Chief Yoeman Regiment U.S.N.R.F. Cause Not indicated Date 01/14/1919 Region NYC
Name Dyer, Perry County Montgomery Branch Army Community Glen Rank Private Regiment 303rd Infantry Cause Broncho Pneumonia/Empyema Date 04/05/1918 Region Upstate
Name Dykeman, Edwin B County Dutchess Branch Army Community Moores Mills Rank Private Regiment 115th Inf Cause Pneumonia Date 10/02/1918 Region Hudson Valley
Name Dykeman, Karl Frederick County Greene Branch Navy Community Catskill Rank Seaman Regiment USNRF Cause Not indicated Date 11/17/1918 Region Upstate
Name Dymski, Charles County Oneida Branch Army Community Utica Rank Private Regiment 112th Infantry Cause Wounds Date 10/09/1918 Region Upstate
Name Dynan, John County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 30th Inf Cause Killed in action Date 07/15/1918 Region NYC
Name Dyroff, Phillip County New York City Branch Army Community Long Island City Rank Mechanic Regiment 308th Inf Cause Wounds Date 09/03/1918 Region NYC
Name Dzadolonis, John County New York City Branch Army Community New York City Rank Private Regiment 9th Inf Cause Accidental grenade explosion Date 05/03/1918 Region NYC
Name Dziaurack, John County Erie Branch Army Community Buffalo Rank Private Regiment 12th Bn 153d Dep Bde Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Eaddy, Cecyl F. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment Pris. War Escort, Co. 81 Cause Influenza Date 10/15/1918 Region NYC
Name Eagleson, William J County Chemung Branch Army Community Elmira Rank Private Regiment 47th Inf Cause Killed in action Date 08/10/1918 Region Upstate
Name Eannaeconc, Modestino County New York City Branch Army Community New York City Rank Private Regiment 28th Inf Cause Lobar pneumonia Date 12/01/1918 Region NYC
Name Earle, Alfred Leo County Chautauqua Branch Army Community Forestville Rank Private Regiment Engr Repl Trps Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Earle, Charles B. County Westchester Branch Navy Community Mt. Vernon Rank W.M., 3rd class Regiment Cause Not indicated Date 12/12/1918 Region Hudson Valley
Name Earle, William P., Jr. County Westchester Branch Army Community White Plains Rank Private Regiment Air Service School, University of Texas Cause Pneumonia Date 10/13/1918 Region Hudson Valley
Name Earley, Deyo County Steuben Branch Marines Community Avoca Rank Corporal Regiment 6th Regiment Cause Disease Date 02/23/1919 Region Upstate
Name Earley, William J County Orange Branch Army Community Port Jervis Rank Private Regiment T C Cause Railway Accident Date 03/26/1919 Region Hudson Valley
Name Easop, Raymond F. County New York City Branch Army Community Brooklyn Rank Private Regiment 302d Am Tn Cause Killed in action Date 08/18/1918 Region NYC
Name Eaton, Frederick County Dutchess Branch Army Community Arlington Rank Private 1st class Regiment 9th Inf Cause Killed in action Date 06/02/1918 Region Hudson Valley
Name Eaton, John P. County Steuben Branch Marines Community Corning Rank Regiment 6th Regiment Cause Not indicated Date 06/06/1918 Region Upstate
Name Eberhhardt, Frederick Busch County Erie Branch Navy Community Kenmore Rank Lndsmn Mate Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 01/26/1919 Region Upstate
Name Eberle, George J County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Wounds Date 10/25/1918 Region Upstate
Name Eberspacher, John C. County Westchester Branch Army Community Dobbs Ferry Rank Private Regiment Col. Pioneer Infantry Cause Pneumonia Date 10/11/1918 Region Hudson Valley
Name Ebinger, Ernest W. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 03/03/1919 Region NYC
Name Ebner, James R County Monroe Branch Army Community Rochester Rank Private Regiment 12th Bn US Guards Cause Pneumonia Date 10/10/1918 Region Upstate
Name Ecay, Elmer S. County Westchester Branch Army Community Port Chester Rank 2nd Lieutenant Regiment 110th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Echeverria, Charles B. County New York City Branch Army Community Brooklyn Rank Sgt Regiment 165th Inf Cause Wounds Date 07/31/1918 Region NYC
Name Eck, Herbert P. County New York City Branch Army Community New York City Rank Cook Regiment 306th FA Cause Killed in action Date 08/22/1918 Region NYC
Name Eckardt, Albert F County Onondaga Branch Army Community Lafayette Rank Private Regiment 23rd Infantry Cause acute mil tuber & meningitis Date 08/11/1918 Region Upstate
Name Eckberg, Edward H County Chautauqua Branch Army Community Jamestown Rank Regiment 305th Inf Cause Hemorrhage Date 08/14/1918 Region Upstate
Name Eckel, Guy E. County Ontario Branch Army Community Rushville Rank Regiment 19th Field Artillery Cause Killed in action Date 09/18/1918 Region Upstate
Name Eckert, Arthur John County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 09/06/1918 Region Upstate
Name Eckhardt, Charles Francis County New York City Branch Marines Community New York City Rank Regiment SS Vermont Cause Not indicated Date 09/11/1917 Region NYC
Name Eckhart, Joseph J County Erie Branch Army Community Buffalo Rank Private Regiment 9th T Bn 153d Dep Bde Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Eckhoff, Nils County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Inf Cause Killed in action Date 10/15/1918 Region NYC
Name Eckhout, Bernard V. County New York City Branch Navy Community Dongan Hills Rank Lieutenant Regiment Cause Not indicated Date 01/28/1920 Region NYC
Name Eckler, Ford E. County Otsego Branch Community Milford Rank Sergeant Regiment 303rd Infantry Cause Lobar pneumonia Date 10/27/1918 Region Upstate
Name Eckler, Leon E. County Otsego Branch Army Community Westville Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Eckmann, John V County Orange Branch Army Community Goshen Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Eckstrom, Carl W County Chautauqua Branch Army Community Jamestown Rank Private Regiment 312th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Eckstrom, Eric County New York City Branch Army Community Brooklyn Rank Private Regiment 114th M.G. Bn. Cause Broncho pneumonia Date 12/11/1918 Region NYC
Name Edelman, Joseph L. County New York City Branch Navy Community New York City Rank Storekeeper, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 01/14/1919 Region NYC
Name Edelson, Samuel M. County New York City Branch Army Community New York City Rank Private Regiment 120th M.G. Bn. Cause Killed in action Date 10/01/1918 Region NYC
Name Edelstein, Bennie County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Dev Bn, 6th Camp Sheridan, Ala. Cause Broncho pneumonia Date 10/18/1918 Region NYC
Name Ederle, Frederick County New York City Branch Army Community Brooklyn Rank Horseshoer Regiment 305th M.G.Bn. Cause Wounds Date 09/08/1918 Region NYC
Name Edick, Herbert F. County Oswego Branch Army Community Mexico Rank Private Regiment 16th Infantry Cause Killed in action Date 07/21/1918 Region Upstate
Name Edick, John S County Erie Branch Army Community Eden Rank Private Regiment Ree Camp Cp Wheeler GA Cause Lobar pneumonia Date 10/29/1918 Region Upstate
Name Edick, Perry County Onondaga Branch Army Community Syracuse Rank Private Regiment Air Serv SC Cause Auto Accident Date 03/16/1918 Region Upstate
Name Edwards, Elmer D. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region NYC
Name Edwards, Geo. H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th FA Cause Killed in action Date 09/26/1918 Region NYC
Name Edwards, George S. County New York City Branch Army Community Astoria Rank Private Regiment 52d Engrs Cause Lobar pneumonia Date 07/29/1918 Region NYC
Name Edwards, Joseph County Nassau Branch Army Community Long Beach Rank Private Regiment 326th Infantry Cause Wounds Date 09/07/1918 Region Long Island
Name Edwards, Leroy S County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Edwards, Morris J. County Montgomery Branch Army Community St. Johnsville Rank Private Regiment 18th Infantry Cause Wounds Date 07/21/1918 Region Upstate
Name Edwards, Paul County New York City Branch Army Community New York City Rank Corporal Regiment 5th FA Brig. Cause Died as result of pistol shot Date 12/26/1918 Region NYC
Name Edwards, Robert R. County Oswego Branch Army Community Pulaski Rank Private 1st class Regiment 107th Infantry Cause Influenza Date 10/24/1918 Region Upstate
Name Edwards, Thomas L. County New York City Branch Army Community Westchester Rank Corporal Regiment M.P. Cause Chronic pulm. tuberculosis Date 09/12/1919 Region NYC
Name Edzard, Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Engrs. Cause Wounds Date 08/29/1918 Region NYC
Name Eells, Frank M County Delaware Branch Army Community Walton Rank Corporal Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Efros, Sam County New York City Branch Army Community New York City Rank Private Regiment 310th Inf Cause Killed in action Date 11/01/1918 Region NYC
Name Egan, Bartholomew J County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Egan, Eugene A. County New York City Branch Army Community New York City Rank Corporal Regiment 15th M.G. Bn Cause Killed in action Date 11/10/1918 Region NYC
Name Egan, James B. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 102d Inf Cause Killed in action Date 10/25/1918 Region NYC
Name Egan, John County Wayne Branch Army Community Clyde Rank Private Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Egan, Kiernan J. County New York City Branch Navy Community Brooklyn Rank Lieutenant Junior Grade Regiment Cause Not indicated; at St. Elizabeth Hospital, DC Date 08/10/1918 Region NYC
Name Egan, Martin J. County New York City Branch Army Community New York City Rank Private Regiment 328th Inf Cause Killed in action Date 10/09/1918 Region NYC
Name Egan, Peter A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 197th Infantry Cause Influenza and Broncho Pneumonia Date 11/11/1918 Region NYC
Name Egbert, Arthur S. County New York City Branch Navy Community Granitville Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 05/31/1918 Region NYC
Name Egerton, Carl J. County Westchester Branch Army Community Mt. Vernon Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Eggleston, Allen L County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Eggleston, Foster A. County Otsego Branch Army Community New Lisbon Rank Private Regiment 7th Regiment Field Artillery Cause Influenza and pneumonia Date 10/08/1918 Region Upstate
Name Eginton, Walter County Niagara Branch Army Community Lockport Rank Private Regiment 7th Infantry Cause Lobar pneumonia Date 05/05/1918 Region Upstate
Name Ehlers, Gustave A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Ehrlich, David County New York City Branch Army Community Bronx Rank Private Regiment 102nd Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Ehrlich, Herman E County Chenango Branch Army Community Norwich Rank Private Regiment Med Det Cause Lobar pneumonia Date 10/15/1918 Region Upstate
Name Ehrlich, Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Eichen, Isidore County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Eichman, Max County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 09/11/1918 Region NYC
Name Eichoff, Raymond E. County New York City Branch Army Community New York City Rank Private Regiment 302nd Engineers Cause Killed in action Date 11/01/1918 Region NYC
Name Eicholz, Raymond H County Erie Branch Army Community Buffalo Rank Private Regiment 198th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Eichstaedt, Albert County New York City Branch Army Community Brooklyn Rank Private Regiment 113th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Eiers, Chris County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Eilenberger, John T County Orange Branch Army Community Middletown Rank 1st Lieutenant Regiment ASA Cause Disease Date 10/05/1918 Region Hudson Valley
Name Eiseman, Sam County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry, 29th Division Cause Killed in action Date 10/13/1918 Region NYC
Name Eisenberg, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 417th Telephone Battalion, Signal Corps Cause Broncho pneumonia Date 09/29/1918 Region NYC
Name Eisenberg, Hyman County New York City Branch Navy Community Bronx Rank Musician, 1st class Regiment U.S.N. Cause Not indicated Date 02/03/1919 Region NYC
Name Ekstrand, Carl E. County New York City Branch Army Community New York City Rank Cadet Regiment Ellington Field Cause Airplane accident Date 04/04/1918 Region NYC
Name Elbers, Rudolph F. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 02/26/1918 Region NYC
Name Elder, John W. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 09/30/1918 Region NYC
Name Eldrid, Gerald G. County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/29/1918 Region NYC
Name Elgesheiser, William County New York City Branch Marines Community New York City Rank Regiment Repl Cause Killed in action Date 07/19/1918 Region NYC
Name Eliash, Sam County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Eliff, Denines J County Columbia Branch Army Community Hudson Rank Private Regiment 148th Inf Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Elleman, Forest E. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Pneumonia Date 10/22/1918 Region NYC
Name Ellensohn, Joseph A. County New York City Branch Army Community Brooklyn Rank Private Regiment 21st Battalion Cause Ruptured abdominal aneurism Date 11/09/1918 Region NYC
Name Ellinger, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Elliott, Archie J. County New York City Branch Army Community New York City Rank Sergeant Regiment 397th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Elliott, Clifford F County Chemung Branch Army Community Elmira Rank Private Regiment 49th Inf Cause Broncho pneumonia Date 08/06/1918 Region Upstate
Name Elliott, James R. County Westchester Branch Army Community Ossining Rank Wagoner Regiment 305th Infantry Cause Killed in action Date 10/18/1918 Region Hudson Valley
Name Ellis, Carleton County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Ellis, Evan County New York City Branch Navy Community Brooklyn Rank Lt. Commander Regiment Cause Pneumonia on board 'Osakis' Date 02/11/1920 Region NYC
Name Ellis, Frank H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 105th Machine Gun Battalion Cause Influenza and Broncho Pneumonia Date 11/08/1918 Region NYC
Name Ellis, John B County Onondaga Branch Army Community Syracuse Rank Cook Regiment 105-102nd San Train Cause Meningitis Date 01/16/1919 Region Upstate
Name Ellis, John C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ellison, William J County Chemung Branch Army Community Elmira Hts Rank Private Regiment 7th Inf Cause Killed in action Date 06/17/1918 Region Upstate
Name Ellison, William J. County Schuyler Branch Army Community Watkins Glen Rank Private Regiment 311th Infantry Cause Wounds Date 11/04/1918 Region Upstate
Name Ellsworth, Buster A. County Otsego Branch Marines Community Worcester Rank Regiment Cause Killed in action Date 06/11/1918 Region Upstate
Name Ellwood, Henry F County Erie Branch Army Community Buffalo Rank Private Regiment 18th Bn FA Repl Dep Cause Lobar pneumonia Date 10/12/1918 Region Upstate
Name Elmquist, Emil H County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Wounds Date 09/07/1918 Region Upstate
Name Elrose, Ralph J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Elson, Charles D. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Elston, Clifford E. County Ontario Branch Army Community Geneva Rank Wagoner Regiment 307th Infantry Cause Diabetic Coma Date 05/03/1918 Region Upstate
Name Elwell, Roy County Monroe Branch Army Community Rochester Rank Private Regiment 10th Bn, 153d Dep Brig Cause Broncho pneumonia Date 11/02/1918 Region Upstate
Name Elwood, Michael P. County New York City Branch Navy Community New York City Rank Ship's Cook, 4th class Regiment U.S.N.R.F. Cause Not indicated Date 02/10/1920 Region NYC
Name Elwood, William F. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Wounds Date 03/21/1918 Region NYC
Name Elworthy, Henry W., Jr. County New York City Branch Army Community Flushing Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ely, William S County Monroe Branch Army Community Rochester Rank 1st Lieutenant Regiment Rochester, NY Av Sec, Res C Cause Accident Date 01/02/1918 Region Upstate
Name Ely, William S. County New York City Branch Army Community Flushing Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Emanuel, Thomas County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Embree, John H. County New York City Branch Army Community College Point Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Emerich, Clarence J County Monroe Branch Army Community Rochester Rank Private Regiment 120 MG Bn Cause Pneumonia Date 09/10/1918 Region Upstate
Name Emerick, Charles A County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Emerson, Charles C. County New York City Branch Army Community New York City Rank Sergeant Regiment 102nd Engineers Cause Killed in action Date 09/29/1918 Region NYC
Name Emerson, William K.B. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Field Artillery Recon. Corps Cause Killed in action Date 05/14/1918 Region NYC
Name Emery, Gerald County New York City Branch Army Community New York City Rank Cfr.(?), 1st class Regiment 516th Aero Supply Squadron Cause Influenza Date 10/10/1918 Region NYC
Name Emery, Oliver O County St Lawrence Branch Army Community West Stockholm Rank Corporal Regiment 325th Infantry Cause Wounds Date 10/11/1918 Region Upstate
Name Emery, Robert S. County New York City Branch Army Community Richmond Hill Rank Private 1st class Regiment 306th Machine Gun Battalion Cause Killed in action Date 09/04/1918 Region NYC
Name Emin, Ahmed County New York City Branch Army Community New York City Rank Private Regiment 2nd Devalopment Battalion, Camp Upton Cause Pulmonary tuberculosis Date 11/24/1918 Region NYC
Name Emperato, Louis County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 04/13/1918 Region NYC
Name Empet, Claude I County Broome Branch Army Community Binghamton Rank Private Regiment 2 AA Bn Cause Nephritis Date 10/28/1918 Region Upstate
Name End, George Louis County Monroe Branch Navy Community Rochester Rank Seaman 2nd class Regiment Cause Not indicated Date 10/07/1918 Region Upstate
Name Endres, John B. County New York City Branch Army Community College Point Rank Private Regiment 106th Machine Gun Battalion Cause Killed in action Date 10/18/1918 Region NYC
Name Engbarth, Frederick L. County New York City Branch Army Community Bronx Rank Private 1st class Regiment 306th Machine Gun Battalion Cause Wounds Date 09/07/1918 Region NYC
Name Engel, Hubert B. County Westchester Branch Army Community Yonkers Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 09/05/1918 Region Hudson Valley
Name Engelbride, Cyril Joseph County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 11/21/1918 Region Hudson Valley
Name Engelka, Herman County New York City Branch Army Community Brooklyn Rank Private Regiment Base Hospital 02 Cause Broncho pneumonia Date 10/11/1918 Region NYC
Name Engelke, Louis C. County New York City Branch Army Community Jamaica Rank Private Regiment 9th Infantry Cause Killed in action Date 07/01/1918 Region NYC
Name Engels, Arthur L. County New York City Branch Army Community Woodhaven Rank 1st Lieutenant Regiment 9th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Engelson, Julius County New York City Branch Army Community New York City Rank Corporal Regiment 326th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Engesser, Louis W. County New York City Branch Navy Community Maspeth Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/29/1918 Region NYC
Name Englander, Leo County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Engle, Archibald J County Rockland Branch Army Community Orangeburg Rank Private Regiment 326th Infantry Cause Lobar pneumonia and empyema Date 02/06/1918 Region Hudson Valley
Name Engle, Charles A. County New York City Branch Army Community Astoria Rank Mechanic Regiment 38th Infantry Cause Concussion of the brain, cerebral laceration Date 06/01/1918 Region NYC
Name Engle, Charles Willis County Rensselaer Branch Army Community Renasselaer Rank Private 1st class Regiment 126th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Engle, Harry R. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 11/02/1918 Region NYC
Name Engleman, John County Sullivan Branch Army Community Narrowsburg Rank Private 1st class Regiment 22nd Balloon company Cause Influenza and Broncho Pneumonia Date 10/10/1918 Region Long Island
Name English, Floyd H County Chautauqua Branch Army Community Jamestown Rank Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name English, Joseph C. County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated; at St. Elizabeth Hospital, DC Date 09/27/1919 Region NYC
Name Eniziato, Mariano County New York City Branch Army Community New York City Rank Private 1st class Regiment 23rd Infantry Cause Wounds Date 11/16/1918 Region NYC
Name Ennis, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Ennis, Frank H. County New York City Branch Army Community New York City Rank Sergeant Regiment 2nd Motor Mechanized Signal Corps Cause Aeroplane accident Date 06/02/1918 Region NYC
Name Ennis, James S., Jr. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Air Service Signal Corps Cause Accident, Taliaferro, FL Date 05/02/1918 Region NYC
Name Ennis, John W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 131st Infantry Cause Wounds Date 10/28/1918 Region NYC
Name Ennis, Thomas F County Albany Branch Army Community Albany Rank Private Regiment 71st Inf Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Enright, Thomas J. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/11/1918 Region NYC
Name Ensko, William E. County Nassau Branch Army Community Freeport Rank Supply Sergeant Regiment 318th Engineers Cause Accident Date 07/28/1918 Region Long Island
Name Entes, Herman County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Lobar pneumonia Date 10/01/1918 Region NYC
Name Entin, Samuel County New York City Branch Army Community New York City Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Epicoco, Romolo County Monroe Branch Army Community East Rochester Rank Regiment 14th Bn, US Guards Cause Pneumonia Date 10/07/1918 Region Upstate
Name Epp, Stephen County New York City Branch Army Community Brooklyn Rank Private Regiment 11th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Eppehimer, Walter H. County New York City Branch Navy Community Brooklyn Rank Chief Machinst Mate Regiment U.S.N.R.F. Cause Not indicated Date 10/19/1918 Region NYC
Name Epstein, Julian County New York City Branch Army Community New York City Rank Private 1st class Regiment 15th Machine Gun Battalion Cause Killed in action Date 10/14/1918 Region NYC
Name Epstein, Julius County New York City Branch Army Community New York City Rank Private Regiment 152nd Depot Brigade Cause Accident, fractured skull Date 08/14/1918 Region NYC
Name Epstein, Louis 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 Epstein, Philips County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Ammunition Train, 4th Division Cause Broncho pneumonia Date 03/14/1919 Region NYC
Name Epstein, William County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Eraminas, Silvestras County Oneida Branch Army Community Utica Rank Private Regiment 312th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Erb, Thomas J. County New York City Branch Army Community Maspeth Rank Sergeant Regiment 165th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Erbeck, Edward P. County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Erdman, Rudolph E Jr County Erie Branch Army Community Wales Center Rank Private 1st class Regiment Repl Unit 302 MTC Cause Cerebro spinal fever Date Region Upstate
Name Ergang, Max County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Erhardt, Louis County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/20/1918 Region NYC
Name Erickson, Edward J. County Steuben Branch Army Community Corning Rank Private 1st class Regiment 312th Infantry Cause Killed in action Date 11/03/1918 Region Upstate
Name Erickson, Gustave A. County New York City Branch Army Community New York City Rank Private Regiment QuarterMaster Corps, Cassion Detachment, Fort Sam Houston, TX Cause Chronis dysentary Date 02/03/1918 Region NYC
Name Erickson, Jonas H County Chautauqua Branch Army Community Jamestown Rank Mechanic Regiment 308th MG Bn Cause Killed in action Date 09/29/1918 Region Upstate
Name Erikson, Frederick L. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Erlandsen, Harold County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/11/1918 Region NYC
Name Ermy, Sameul B. County Steuben Branch Army Community Hornell Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Upstate
Name Ernenwein, Cecil T County Essex Branch Army Community Lakie Placid Rank Private Regiment 318th Engrs Cause Diphtheria Date 01/13/1918 Region Upstate
Name Ernst, Lawrence Ferdinand County Erie Branch Marines Community East Aurora Rank Regiment Repl Bn Cause Killed in action Date 06/14/1918 Region Upstate
Name Ernst, Otto E.J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Ervin, Anthony F County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Erziffi, Giccachino County Steuben Branch Army Community Hornell Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Escavage, George Harry County Erie Branch Navy Community Buffalo Rank Seaman 2nd class Regiment USNRF Cause Died on USS Solace Date 08/31/1918 Region Upstate
Name Esposito, Agostine County New York City Branch Army Community Brooklyn Rank Private Regiment 616th Motor Truck Company Cause Falling from ferry boat Date 03/16/1919 Region NYC
Name Esposito, Anthony County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 20th Field artillery Cause Accidental morphine poisoning Date 07/01/1918 Region Hudson Valley
Name Esposito, Daniel County New York City Branch Army Community New York City Rank Private Regiment 51st Depot Brigade Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Espsnscheid, William P. County New York City Branch Army Community Flushing Rank Private Regiment 5th Trench Mortar Battery Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Essdenwanger, George P County Erie Branch Army Community Buffalo Rank Private 1st class Regiment Upton DASC Cause Broncho pneumonia Date 11/27/1918 Region Upstate
Name Estep, Edwin R. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Signal Corps Cause Killed in action Date 11/07/1918 Region NYC
Name Esty, Charles G. County Jefferson Branch Navy Community Belleville Rank Coxswain Regiment U.S.N.R.F., 3rd Naval District Cause Not indicated Date 10/20/1918 Region Upstate
Name Ett, Harold W. County Putnam Branch Army Community Patterson Rank Private Regiment 307th Infantry Cause Killed in action Date 08/28/1918 Region Hudson Valley
Name Etzold, Ernest W., Jr. County New York City Branch Navy Community New York City Rank Fireman, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/16/1918 Region NYC
Name Eubanks, Harry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Broncho pneumonia Date 12/12/1918 Region NYC
Name Euchner, Frederick W. County New York City Branch Army Community New York City Rank Assistant Band Leader Regiment 37th Infantry Cause Necrosis Date 04/19/1918 Region NYC
Name Euell, Paul, Jr. County New York City Branch Army Community New York City Rank Private Regiment 102nd Engineers Cause Wounds Date 09/27/1918 Region NYC
Name Eustace, Richard County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Eutermark, Foster J. County Montgomery Branch Army Community Ft. Plain Rank Private 1st class Regiment 302nd F. Sig Battalion Cause Pneumonia Date 12/08/1918 Region Upstate
Name Evangelisti, Hugo County Onondaga Branch Army Community Syracuse Rank Private Regiment 16th Infantry Cause self inflicted wounds Date 07/17/1918 Region Upstate
Name Evans, Charles Hart County Monroe Branch Navy Community Rochester Rank Mch, 1st Mate, 2nd class Regiment USNRF Cause Not indicated Date 06/18/1917 Region Upstate
Name Evans, Earl S. County New York City Branch Army Community New York City Rank Private Regiment Machine Gun Training Center Cause Influenza and pneumonia Date 10/13/1918 Region NYC
Name Evans, Edward P. County New York City Branch Army Community New York City Rank Private Regiment 9th Consolidated Company Cause Pneumonia Date 02/13/1919 Region NYC
Name Evans, George A County Dutchess Branch Army Community Millerton Rank Private Regiment 302d Inf Cause Spinal meningitis Date 12/09/1918 Region Hudson Valley
Name Evans, Henry W., Jr. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Evans, James A. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment Ambulance Company 5 Cause Wounds Date 07/29/1918 Region NYC
Name Evans, John W. County New York City Branch Navy Community Brooklyn Rank Plumber and Fitter Regiment U.S.N.R.F. Cause Not indicated Date 11/22/1918 Region NYC
Name Evans, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 369th Infantry Cause Tubercular peritonitis Date 01/01/1919 Region NYC
Name Evans, Morton C County Herkimer Branch Army Community Herkimer Rank Private 1st class Regiment 107th Infantry Cause Broncho pneumonia Date 11/09/1918 Region Upstate
Name Evans, Nick County Niagara Branch Army Community North Tonawanda Rank Private Regiment 316th Infantry Cause Killed in action Date 11/04/1918 Region Upstate
Name Evans, William A. County New York City Branch Army Community New York City Rank Sergeant, 1st class Regiment 5th Quartermaster Corps, Camp J.E. Johnston Cause Supperative appendicitis with peritonitis Date 08/30/1918 Region NYC
Name Evans, William J County Oneida Branch Army Community Utica Rank Private Regiment 312th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Evening, Walter County Nassau Branch Army Community Port Washington Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region Long Island
Name Evensen, Lars County New York City Branch Army Community Brooklyn Rank Private Regiment 110th Infantry Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Everett, Harvey O. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Everhart , Odus N. County Tompkins Branch Army Community Newfield Rank Private Regiment 9th Infantry Cause Wounds Date 07/01/1918 Region Upstate
Name Everitt, Ray County Broome Branch Army Community Endicott Rank Private Regiment 312th Inf Cause Wounds Date 11/06/1918 Region Upstate
Name Evers, Harry Tilden County Erie Branch Army Community East Aurora Rank Private Regiment 2d Bnb SATC U of MI Cause Broncho pneumonia Date 10/16/1918 Region Upstate
Name Evers, Stephens F. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Everson, robert K. County New York City Branch Navy Community New York City Rank Chief Yoeman Regiment U.S.N.R.F. Cause Not indicated Date 01/20/1919 Region NYC
Name Ewans, George H. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Ewing, Henry C County Erie Branch Army Community Buffalo Rank Private Regiment MTC 665 Cause Lobar pneumonia Date 01/17/1918 Region Upstate
Name Ewing, Nelson L. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 11/29/1918 Region NYC
Name Exner, Dewey M County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Exner, William Paul County Erie Branch Marines Community Buffalo Rank Regiment 49th Co Cause Wounds Date 06/17/1918 Region Upstate
Name Ezzo, Tony County Ontario Branch Army Community Manchester Rank Private Regiment 307th Infantry Cause Killed in action Date 08/27/1918 Region Upstate
Name Faatz, Raymond B County Broome Branch Army Community Johnson City Rank Musc 3rd cl Regiment 18th Inf Cause Broncho pneumonia Date 01/07/1919 Region Upstate
Name Fabbiano, Joaeph County New York City Branch Army Community New York City Rank Private Regiment Automatic Replacement Draft Cause Pneumonia Date 11/07/1918 Region NYC
Name Fabian, Charles W. County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Fabning, Arthur County Erie Branch Army Community Grand Island Rank Private Regiment 309th Inf Cause Lobar pneumonia Date 03/14/1918 Region Upstate
Name Fabrez, Sam County Oswego Branch Army Community Oswego Rank Private Regiment 303rd Engineers Cause Wounds Date 09/25/1918 Region Upstate
Name Fabricatose, Satorino County New York City Branch Army Community Brighton Rank Private Regiment 116th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Facha, Sam County Niagara Branch Army Community Lockport Rank Regiment Machine gun training center Cause Septic traecheitis Date 09/18/1918 Region Upstate
Name Fagan, Charlles E. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 306th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Fagan, John A. County New York City Branch Army Community Brooklyn Rank 1st Sergeant Regiment 70th Coast Artillery Cause Broncho pneumonia Date 02/19/1918 Region NYC
Name Fagan, Joseph County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry Cause Homicide Date 11/25/1917 Region NYC
Name Fagan, Joseph Francis County Albany Branch Marines Community Albany Rank Corporal Regiment 45th Co Cause Disease Date 06/13/1918 Region Upstate
Name Fagan, Joseph M. County New York City Branch Army Community New York City Rank Private Regiment 302nd Sanitary Train Cause Killed in action Date 10/23/1918 Region NYC
Name Fagan, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 396th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Fagher, Frank A. County Ulster Branch Army Community Kingston Rank Private Regiment Med. Detachment Cause Lobar pneumonia Date 09/24/1918 Region Hudson Valley
Name Fahey, Elliott W. County New York City Branch Army Community New York City Rank Private Regiment 358th Infantry Cause Wounds Date 09/13/1918 Region NYC
Name Fahey, Matthew L. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 127th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Fahnstock, Clarence County New York City Branch Army Community New York City Rank Major Regiment 76th Division Cause Disease Date 10/05/1918 Region NYC
Name Failing, George M. County Montgomery Branch Army Community Ft. Plain Rank Corporal Regiment 155th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Fairchild, Franklin C. County Westchester Branch Army Community Pelham Rank Cadet Regiment Signal Enlisted Reserve Corps, Air Service Cause Accidental fall from airplane Date 02/23/1918 Region Hudson Valley
Name Fairclough, Frank Dagnal County New York City Branch Marines Community Brooklyn Rank Regiment SS DeKalb Cause Killed in action Date 06/06/1918 Region NYC
Name Fairweather, Elmer L County Oneida Branch Army Community Utica Rank Private Regiment Dental Det 334th MG Bn Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name Fake, Walter E. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Falcetta, James County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Falco, Thomas J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Falcone, Frank County Westchester Branch Army Community Yonkers Rank Private Regiment 14th Field artillery Cause Not indicated Date 08/22/1918 Region Hudson Valley
Name Faller, William County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Infantry Cause Wounds Date 06/22/1918 Region NYC
Name Fallon, Bart County New York City Branch Army Community Brooklyn Rank Sergeant Regiment Utilities Detachment Cause Influenza and Broncho Pneumonia Date 01/27/1919 Region NYC
Name Fallon, George J. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment Coast Artillery School, Fort Monroe, VA Cause Influenza & broncho pneumonia Date 10/17/1918 Region Upstate
Name Fallon, Harry A. County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated Date 10/16/1918 Region NYC
Name Fallon, John County New York City Branch Army Community New York City Rank Private 1st class Regiment Medical Detachment Cause Illuminating gas accident Date 12/17/1919 Region NYC
Name Fallon, William H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 08/19/1918 Region NYC
Name Falone, Arthur County Monroe Branch Army Community Rochester Rank Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Falta, Frank County Erie Branch Army Community Buffalo Rank Private Regiment 312th A T Motor reception Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Falvey, Dennis County New York City Branch Army Community New York City Rank Corporal Regiment 302nd Engineers Cause Pulmonary tuberculosis Date 06/15/1918 Region NYC
Name Famaso, Brasso County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 07/23/1918 Region NYC
Name Famiglietti, Gennaro County Nassau Branch Army Community Roslyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/12/1918 Region Long Island
Name Fanning, John M County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 312th Inf Cause Killed in action Date 10/24/1918 Region Upstate
Name Fanning, Willam 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 Fanning, Winthrop C. County New York City Branch Army Community Whitestone Rank 2nd Lieutenant Regiment 168th Aero Squadron Cause Disease Date 03/10/1919 Region NYC
Name Farinelli, Peter County Dutchess Branch Army Community Pine Plains Rank Private 1st class Regiment 306th Inf Cause Wounds Date 10/17/1918 Region Hudson Valley
Name Farinosi, alfonso County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Farkas, David County New York City Branch Army Community New York City Rank Musician, 2nd class Regiment 302nd Engineers Cause Influenza and lobar pneumonia Date 02/05/1919 Region NYC
Name Farleigh, Joseph H. County New York City Branch Army Community Brooklyn Rank Private Regiment 19th Field Artillery Cause Being accidentally struck by auto Date 10/05/1918 Region NYC
Name Farles, August County New York City Branch Army Community New York City Rank Private Regiment 53rd Infantry Cause Acute dilation of the heart Date 09/12/1917 Region NYC
Name Farley, Charles F., Jr. County New York City Branch Army Community New York City Rank Private Regiment 152nd Depot Brigade Cause Malignant endocarditis Date 01/10/1918 Region NYC
Name Farley, Henry W County Chenango Branch Army Community Norwich Rank Corporal Regiment 310th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Farley, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Farmer, Arthur 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 Farmer, Joseph T. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 9th Infantry Cause Wounds Date 06/15/1918 Region Hudson Valley
Name Farnan, James County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Farrar, George F. County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N. Cause Not indicated Date 05/09/1917 Region NYC
Name Farrell, Chester A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Heart failure Date 10/23/1918 Region NYC
Name Farrell, Edward J, Jr. County Westchester Branch Army Community Mt. Vernon Rank Corporal Regiment 101st Field battalion Signal Corps Cause Killed in action Date 06/13/1918 Region Hudson Valley
Name Farrell, Edward W., Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment Signal Corps Cause Ptomaine poisoning Date 08/24/1917 Region NYC
Name Farrell, Frank County Westchester Branch Army Community Irvington Rank Private Regiment 105th Infantry Cause Accidental gunshot Date 03/15/1918 Region Hudson Valley
Name Farrell, John B. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Farrell, John J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Farrell, John J. County New York City Branch Army Community New York City Rank Private Regiment 17th Battalion Cause Influenza Date Region NYC
Name Farrell, Joseph F. County New York City Branch Army Community Astoria Rank Private Regiment 1st Field Artillery Cause Endocarditis Date 11/04/1917 Region NYC
Name Farrell, Michael J. County Rensselaer Branch Army Community Troy Rank 1st Lieutenant Regiment 105th Infantry Cause Disease Date Region Upstate
Name Farrell, Patrick County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Farrell, Raymond County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Not indicated Date 06/14/1918 Region NYC
Name Farrell, Richard County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Farrell, Sheridan P County Hamilton Branch Army Community Indian Lake Rank Private Regiment 167th Infantry Cause Killed in action Date 07/26/1918 Region Upstate
Name Farrell, Thomas County New York City Branch Army Community New York City Rank Private Regiment 4th Replacement Battalion, 51st Pioneer Infantry Cause Lobar pneumonia Date 10/09/1918 Region NYC
Name Farrell, Thomas E County Albany Branch Army Community Albany Rank Private Regiment Med Tk Tng Cause Pneumonia Date 10/26/1918 Region Upstate
Name Farrell, Thomas W. County New York City Branch Army Community New York City Rank Private Regiment 3rd Engineer Training Regiment, Camp Humphreys, VA Cause Broncho pneumonia Date 10/05/1918 Region NYC
Name Farrell, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 337th Infantry Cause Pneumonia Date 02/10/1919 Region NYC
Name Farrell, William J. County New York City Branch Army Community New York City Rank Corporal Regiment 5th Infantry Replacement Regiment Cause Pneumonia Date 10/18/1918 Region NYC
Name Farren, Philip H County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment ASA Cause Accident Date 10/05/1918 Region Upstate
Name Farrington, Clyde County Otsego Branch Army Community Oneonta Rank Mechanic Regiment 309th Infantry Cause Broncho pneumonia Date 11/02/1918 Region Upstate
Name Farrington, Frank Vernal County Cattaraugus Branch Navy Community Franklinville Rank Smn 2nd cl Regiment USNRF Cause Died at Hosp Gt Lakes IL Date 09/22/1918 Region Upstate
Name Faslock, William County New York City Branch Army Community New York City Rank Private Regiment 12th Training Battalion, 151st Depot Brigade Cause Pulmonary tuberculosis Date 06/30/1917 Region NYC
Name Fastonberg, Hirsch County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Drowning Date 10/11/1918 Region NYC
Name Fatscher, Andrew County Nassau Branch Army Community Valley Stream Rank Private Regiment 407th Motor Supply Train Cause Pneumonia Date 07/03/1918 Region Long Island
Name Fatscher, Otto Jr. County Nassau Branch Army Community Valley Stream Rank Private 1st class Regiment 451st Engineers Cause Pneumonia Date 11/03/1918 Region Long Island
Name Fatsoas, Paul County New York City Branch Army Community New York City Rank Private 1st class Regiment 304th Field artillery Cause Killed in action Date 08/25/1918 Region NYC
Name Faul, George Alfred County New York City Branch Marines Community New York City Rank Corporal Regiment Washington, DC Cause Disease Date 10/01/1918 Region NYC
Name Faulkner, Ernest P County Oneida Branch Army Community North Bay Rank Private Regiment 50th Infantry Cause Wounds Date 07/19/1918 Region Upstate
Name Faulkner, Herman County Erie Branch Army Community Evans Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Faust, Edward S. County New York City Branch Army Community New York City Rank Captain Regiment Field Artillery Recon. Corps Cause Not indicated Date 11/02/1919 Region NYC
Name Fawcett, William D. County New York City Branch Army Community New York City Rank Private Regiment 309th Infantry Cause Killed in action Date 09/23/1918 Region NYC
Name Fawkner, Alfred H. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 321st Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Fay, Benjamin H. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Influenza Date 11/02/1918 Region NYC
Name Fay, Charles Evans County Onondaga Branch Navy Community Syracuse Rank Apprentice Seaman Regiment Cause Not indicated Date 09/25/1918 Region Upstate
Name Fay, John County New York City Branch Army Community Flushing Rank Corporal Regiment 326th Infantry Cause Killed in action Date Region NYC
Name Fay, John County Westchester Branch Army Community Larchmont Rank Private Regiment Machine Gun School Cause Influenza and pneumonia Date 10/25/1918 Region Hudson Valley
Name Fay, Michael F. County Ulster Branch Army Community East Kingston Rank Private Regiment 7th Battalion , 153rd Dep. Brigade Cause Broncho pneumonia Date 10/13/1918 Region Hudson Valley
Name Fay, Owen County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Fazio, Charles John County Oneida Branch Navy Community Rome Rank Mechanic, Mate, 2nd class Regiment USN Cause Not indicated Date 03/09/1918 Region Upstate
Name Fearon, Joseph J County Columbia Branch Army Community Chatham Rank Private Regiment 550 M Sup Tn Cause Lobar pneumonia Date 10/14/1918 Region Upstate
Name Federici, Carmone County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 112th Infantry Cause Killed in action Date 10/01/1918 Region Upstate
Name Federkiewiez, Michael County Oneida Branch Army Community New York Mills Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Feehan, Joseph County New York City Branch Army Community New York City Rank Private Regiment 304th Machine Gun Battalion Cause Wounds Date 11/06/1918 Region NYC
Name Feeley, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Lobar pneumonia Date 10/06/1917 Region NYC
Name Feeney, Benjamin County Westchester Branch Army Community Ossining Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 08/07/1918 Region Hudson Valley
Name Feeney, James P County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Aeronautical Officer Cause Auto Accident Date 05/17/1918 Region Upstate
Name Feeney, Thomas F. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Recruit Company Cause Influenza and pneumonia Date 10/14/1918 Region NYC
Name Feeney, Thomas H. County New York City Branch Army Community New York City Rank Corporal Regiment 22nd Engineers Cause Killed in action Date 09/29/1918 Region NYC
Name Fegan, Francis J. County New York City Branch Navy Community Brooklyn Rank Fireman, 2nd class Regiment U.S.N. Cause Not indicated Date 05/18/1918 Region NYC
Name Fehlbehr, August County New York City Branch Army Community Brooklyn Rank 1st Sergeant Regiment 308th Infantry Cause Wounds Date 08/22/1918 Region NYC
Name Feigl, Jefferson County New York City Branch Army Community New York City Rank Regiment 7th Field Artillery Cause Killed in action Date 03/21/1918 Region NYC
Name Feinberg, Hirche J. County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Felbel, Frank J. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 28th Infantry Cause Killed in action Date 12/12/1918 Region NYC
Name Feldberg, Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 12/12/1918 Region NYC
Name Feldbusch, Hugo H. County Westchester Branch Army Community Hawthorne Rank Mechanic Regiment 5th Trench Mortat Battery Cause Lobar pneumonia Date Region Hudson Valley
Name Feldman, Alfred County New York City Branch Army Community New York City Rank Private Regiment 155th Depot Brigade Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Feldman, Hyman County New York City Branch Army Community New York City Rank Corporal Regiment 47th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Feldman, Joseph E. County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Feldman, Julies County New York City Branch Army Community Brooklyn Rank Private Regiment 22nd Infantry Cause Influenza Date 10/15/1918 Region NYC
Name Feldman, Mannie County Oneida Branch Army Community Utica Rank Private 1st class Regiment Hq Bn, Gen Hq AEF Cause Lobar pneumonia Date 09/13/1918 Region Upstate
Name Feldman, Morris County New York City Branch Army Community New York City Rank Private Regiment 29th Infantry Cause Killed in action Date 07/13/1918 Region NYC
Name Feldmeyer, Michael F County Erie Branch Army Community Forks Rank Bugler Regiment 309th Inf Cause Wounds Date 10/18/1918 Region Upstate
Name Feldtmann, Roy E. County New York City Branch Army Community Brooklyn Rank Private Regiment St. Aignan Casual Company Cause Lobar pneumonia Date 02/18/1919 Region NYC
Name Felizzola, Sante County Westchester Branch Army Community Chappaqua Rank Sergeant Regiment Quartermaster Corps, Newark, NJ Cause Pneumonia Date 10/20/1918 Region Hudson Valley
Name Felker, Charles R. County Wayne Branch Army Community Sodus Rank Private Regiment 37th Engineers Cause Striptococcus Myocarditis Date 03/04/1919 Region Upstate
Name Fell, Emmett R County Onondaga Branch Army Community Syracuse Rank Private Regiment 1456 Cause Lobar pneumonia Date 02/24/1919 Region Upstate
Name Fellows, David County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USN Cause Died Recvng ship New York Date 04/21/1918 Region Upstate
Name Fellows, Edward County New York City Branch Army Community Jamaica Rank Private Regiment 8th Provisional Ordnance Battalion Cause Broncho pneumonia Date 10/08/1918 Region NYC
Name Felter, Earle B. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Felton, Emory G. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated; at Naval Hospital, Pelham Bay Park, NY Date 10/12/1918 Region NYC
Name Femia, Vincenzo County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Wounds Date 09/15/1918 Region NYC
Name Fempel, Fred County New York City Branch Army Community Brooklyn Rank Private Regiment 30th Infantry Cause Accidental gunshot Date 01/25/1919 Region NYC
Name Fenicchia, Salvatore County Steuben Branch Army Community Corning Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Fennell, Robert W. County Westchester Branch Army Community New Rochelle Rank Private Regiment 104th Field Artillery Cause Killed in action Date 11/01/1918 Region Hudson Valley
Name Fennen, Timothy Francis County Albany Branch Marines Community Cohoes Rank Regiment 49th Co Cause Killed in action Date 11/02/1918 Region Upstate
Name Fennessy, John V County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 26th Infantry Cause Wounds Date 05/30/1918 Region Upstate
Name Fennessy, Joseph 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 Fenouillet, Lucien J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 73rd Aero Squadron Cause Influenza and Broncho Pneumonia Date 03/24/1919 Region NYC
Name Fenster, Charles County New York City Branch Army Community New York City Rank Corporal Regiment 353rd Infantry Cause Wounds Date 11/17/1918 Region NYC
Name Ferguson, alfred A. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Anthrax Date 05/22/1918 Region NYC
Name Ferguson, Danforth B. County Suffolk Branch Army Community Huntington Rank Private Regiment 42nd Coast Artillery Cause Pneumonia Date 10/20/1918 Region Long Island
Name Ferguson, Francis County Monroe Branch Army Community Rochester Rank Private Regiment 344th Bn, 304th Brig Tank C Cause Pneumonia Date Region Upstate
Name Ferguson, Harold County Rockland Branch Army Community Thiells Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Ferguson, Harry C. County Steuben Branch Army Community Bath Rank Private 1st class Regiment Mobile Hospital Unit 100 Cause Typhoid fever Date 01/16/1919 Region Upstate
Name Ferguson, Jack G. County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 07/07/1919 Region NYC
Name Ferguson, James Gard County Erie Branch Navy Community Buffalo Rank Ldnsm Elec Radio Regiment USN Cause Died Hosp Cjelsea MA Date 07/07/1918 Region Upstate
Name Ferguson, Thomas James County Erie Branch Marines Community Buffalo Rank Regiment Hq Det Cause Disease Date 10/02/1918 Region Upstate
Name Fernandez, Ignacio County New York City Branch Army Community New York City Rank Private Regiment 5th Machine Gun Battalion Cause Wounds Date 11/07/1918 Region NYC
Name Ferrand, Sandy G. County New York City Branch Navy Community South Beach Rank Machinists Mate, 2nd class Regiment U.S.N. Cause Not indicated Date 10/03/1917 Region NYC
Name Ferrante, Luigi County New York City Branch Army Community Brooklyn Rank Bugler Regiment 310th Infantry Cause Broncho pneumonia Date 02/05/1919 Region NYC
Name Ferrara, Antonio County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 327th Infantry Cause Wounds Date 09/14/1918 Region Hudson Valley
Name Ferrari, Vigilio County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Ferraro, Morio County New York City Branch Army Community Woodhaven Rank Corporal Regiment 347th Infantry Cause Accidently knocked from passenger coach Date 06/20/1919 Region NYC
Name Ferrette, Jeremia P. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Injuries as prisoner of war Date 11/03/1918 Region NYC
Name Ferris, Clarence A. County Nassau Branch Army Community Lynbrook Rank Private Regiment Base Hospital Cause Pneumonia Date 10/07/1918 Region Long Island
Name Ferris, Earl H. County Steuben Branch Army Community Hornell Rank 2nd Lieutenant Regiment 208th Military Police Company Cause Died (cause not stated) Date 05/03/1919 Region Upstate
Name Ferris, Edward L County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/17/1918 Region Upstate
Name Ferris, James County Rensselaer Branch Marines Community Troy Rank Sergeant Regiment 67th Cause Killed in action Date 11/01/1918 Region Upstate
Name Ferris, Ladue Stanley County Chenango Branch Army Community Smyrna Rank Private Regiment 302d San Tn Cause Killed in action Date 10/28/1918 Region Upstate
Name Ferris, Leroy S. County New York City Branch Army Community Brooklyn Rank Private Regiment 59th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Ferry, Charles M. County New York City Branch Army Community New York City Rank Private Regiment 12th Field Artillery Cause Pulmonary tuberculosis Date 11/04/1918 Region NYC
Name Ferstad, John County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds Date 11/23/1918 Region Upstate
Name Fessenden, Edgar H. County New York City Branch Navy Community Brooklyn Rank Electrician, 1st class, radio Regiment U.S.N.R.F. Cause Not indicated Date 03/15/1918 Region NYC
Name Fessenden, Fay F County Monroe Branch Army Community Rochester Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Fesser, Andrew J. County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Battalion, 153rd Depot Brigade Cause Influenza and lobar pneumonia Date 10/03/1918 Region NYC
Name Fessler, Walter E. County New York City Branch Army Community New York City Rank Private Regiment 109th Machine Gun Battalion Cause Suicide Date 10/24/1918 Region NYC
Name Feuerlicht, Samuel County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Feustel, William County Suffolk Branch Army Community Lindenhurst Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region Long Island
Name Fey, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Ficchi, Carmalo County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Fichter, Charles County New York City Branch Army Community New York City Rank Private Regiment 22nd Infantry Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Fichter, Charles Edward County Niagara Branch Marines Community Niagara Falls Rank Corporal Regiment 6th Regiment Cause Wounds Date 07/19/1918 Region Upstate
Name Fickbohm, Christian H. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Ficke, Arthur H. 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 Fickeisen, Charles M. D. County New York City Branch Army Community Staten Island Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Fickenseher, Edgar Ernst County Erie Branch Army Community Buffalo Rank Corporal Regiment 309th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Fickert, Otto W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Fidler, Philips County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Fiedler, Conrad County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 61st Pioneer Infantry Cause Pmeumonia Date 10/12/1918 Region NYC
Name Fiedler, Max County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 26th Infantry Cause Meningitis Date 04/13/1918 Region NYC
Name Fien, Wigbert Anthony County Monroe Branch Army Community Gates Rank Regiment May 26, 1918, USMC Cause Killed in action Date 06/25/1918 Region Upstate
Name Fiermonte, Giuesppe County Onondaga Branch Army Community Syracuse Rank Private Regiment 312th Infantry Cause Wounds Date 09/19/1918 Region Upstate
Name Figarrotto, Tom County New York City Branch Army Community New York City Rank Private Regiment 80th Field Artillery Cause Pneumonia Date Region NYC
Name Figlinlo, Carmine County Livingston Branch Army Community Cuylerville Rank Private Regiment 305th Infantry Cause Broncho pneumonia Date 02/20/1919 Region Upstate
Name Figoli, Florian County New York City Branch Army Community Harts Island Rank Private Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Figorito, Guisseppe County New York City Branch Army Community Brooklyn Rank Private Regiment 148th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Fihe, Paul Bernard County Monroe Branch Army Community Rochester Rank Private Regiment 9th Bn, 153 Dep Brig Cause Broncho pneumonia Date 09/28/1918 Region Upstate
Name Filan, Norbert I. County New York City Branch Army Community Flushing Rank Corporal Regiment 107th Infantry Cause Wounds Date 11/20/1918 Region NYC
Name Filkins, Frank County Fulton Branch Army Community Northville Rank Private Regiment 311th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Finan, Charles L County Broome Branch Army Community Binghamton Rank Private Regiment 312th Inf Cause Broncho pneumonia Date 11/29/1918 Region Upstate
Name Finan, John J., Jr. 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 Finch, George A County Fulton Branch Army Community Northville Rank Private Regiment 18th MG Bn Cause Septicemia Date 12/31/1918 Region Upstate
Name Finck, Frederick W County Erie Branch Army Community Lancaster Rank Private Regiment 310th FA Cause Influenza and pneumonia Date 10/13/1918 Region Upstate
Name Finck, George County New York City Branch Navy Community New York City Rank Chief Water Tender Regiment U.S.N. Cause Not indicated Date 03/01/1919 Region NYC
Name Findlay, William A County Erie Branch Army Community Buffalo Rank Private Regiment 74th Inf NYNG Cause Killed in action Date 09/29/1918 Region Upstate
Name Finear, William Patrick County Ontario Branch Navy Community Victor Rank Seaman 2nd class Regiment Cause Not indicated Date 03/08/1918 Region Upstate
Name Fineberg, Abraham County Putnam Branch Army Community Brewster Rank Private Regiment 152nd Dep Brigade Cause Lobar pneumonia Date 01/14/1918 Region Hudson Valley
Name Fineke, Hynian County New York City Branch Army Community New York City Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Fineke, Richard L. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/23/1918 Region NYC
Name Fineke, William County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Fineout, Neal County Broome Branch Army Community Gulfsummit Rank Private Regiment QMC Cause Broncho pneumonia Date 11/30/1918 Region Upstate
Name Finger, Frederick County Ulster Branch Army Community Rosendale Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region Hudson Valley
Name Finger, Frederick W County Cattaraugus Branch Army Community Olean Rank Private Regiment ROTC Cause Pneumonia Date 10/05/1918 Region Upstate
Name Fingernian, Robert M. County New York City Branch Army Community Bronx Rank Corporal Regiment 305th Machine Gun Battalion Cause Wounds Date 08/22/1918 Region NYC
Name Fink, John J County Erie Branch Army Community Buffalo Rank Sgt Regiment QMC Cp Mills Cause Lobar pneumonia Date 12/28/1918 Region Upstate
Name Fink, Nathan County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Finkelstein, Arthur B County Erie Branch Army Community Buffalo Rank Private Regiment 106th FA Cause Killed in action Date 11/03/1918 Region Upstate
Name Finkelstein, Jechiel County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Finkelstein, Samuel County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 05/28/1918 Region NYC
Name Finley, James P. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 09/24/1919 Region NYC
Name Finley, Joseph C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Finn, Clarence A County Oneida Branch Army Community Utica Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Finn, Edward County New York City Branch Army Community Staten Island Rank Private Regiment 49th Infantry Cause Pulmonary tuberculosis Date 12/13/1918 Region NYC
Name Finn, Morris H County Orange Branch Army Community Florida Rank Private Regiment 165th Infantry Cause Tuberculosis Date 05/31/1919 Region Hudson Valley
Name Finn, Philip S. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Finn, William J County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Finnegan, Bernard County New York City Branch Army Community New York City Rank Private Regiment Unassigned Cause Pulmonary tuberculosis Date 11/06/1918 Region NYC
Name Finnegan, Cornelius J. County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Finnegan, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/23/1918 Region NYC
Name Finnegan, John H. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 09/03/1918 Region NYC
Name Finnegan, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Finnegan, Stephen L. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/17/1918 Region NYC
Name Finnerty, Bernard R. County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/16/1918 Region NYC
Name Finnerty, Edward F. County Westchester Branch Army Community Jefferson Valley Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 10/06/1918 Region Hudson Valley
Name Finnerty, Robert County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Field Artillery Cause Operation for internal obstruction Date 10/22/1917 Region NYC
Name Finnigan, Charles County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Finnigan, Phillip County Oneida Branch Army Community Utica Rank Private Regiment 51st Pion Infantry Cause Not indicated Date 05/31/1918 Region Upstate
Name Finnigan, Stephen County New York City Branch Army Community Corona Rank Supply Sergeant Regiment 25th Field Artillery Cause Lobar pneumonia Date 10/12/1918 Region NYC
Name Finnin, Charles County New York City Branch Army Community New York City Rank Recruit Regiment Medical Department Cause Lobar pneumonia Date 09/22/1918 Region NYC
Name Fiore , Antonio County Erie Branch Army Community Lancaster Rank Private Regiment 7th Inf Cause Killed in action Date 10/22/1918 Region Upstate
Name Fiore, Joseph County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 312th Infantry Cause Wounds Date 10/24/1918 Region Upstate
Name Fiore, Joseph A. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Fiorino, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 327th Infantry Cause Lobar pneumonia Date 10/23/1918 Region NYC
Name Fiorito, Leo A County Genesee Branch Army Community LeRoy Rank Private Regiment 108th Inf Cause Not indicated Date 08/25/1918 Region Upstate
Name Fipper, William H County Orange Branch Army Community Newburgh Rank Sergeant Regiment Aux rnet, Dep, 304th Quartermaster Corps Cause Meningitis Date 01/23/1918 Region Hudson Valley
Name Firestone, Julius County New York City Branch Army Community New York City Rank Private Regiment Group 4 Motor Truck Division, Machine Gun Training Corps Cause Broncho pneumonia Date 11/13/1918 Region NYC
Name Firth, William F. County Montgomery Branch Army Community Amsterdam Rank Private 1st class Regiment 61st Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Fischer, Ernest County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/10/1918 Region NYC
Name Fischer, Frederick M. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Coast Artillery Corps Cause Disease Date 10/10/1918 Region NYC
Name Fischer, George N., Jr. County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Fischer, Henry George County Rensselaer Branch Navy Community Troy Rank Seaman 2nd class Regiment Cause Not indicated Date 10/06/1918 Region Upstate
Name Fischer, John County New York City Branch Army Community Greenpoint Rank Private Regiment 165th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Fischer, John R. County Putnam Branch Army Community Cold Spring Rank 1st Lieutenant Regiment M.C. Cause Disease Date 10/31/1918 Region Hudson Valley
Name Fischer, Leonard J County Orange Branch Army Community West Point Rank Assistant Band Leader Regiment Ft Slocum, NY Cause Broncho pneumonia Date 10/08/1918 Region Hudson Valley
Name Fish, Clarence Edgar County Monroe Branch Marines Community Pittsford Rank Regiment 110th Regiment Cause Disease Date 11/25/1918 Region Upstate
Name Fish, George E. County Warren Branch Army Community Riparius Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Fish, Jules V County Monroe Branch Army Community East Rochester Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 04/06/1918 Region Upstate
Name Fishbaugh, Glenn W County Monroe Branch Army Community Rochester Rank SGT Regiment 108th Infantry Cause Wounds Date 10/05/1918 Region Upstate
Name Fishbaugh, Russell H County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause accidentally electrocuted in X-ray room Date 05/06/1919 Region Upstate
Name Fishbein, Samuel County New York City Branch Army Community New York City Rank Private Regiment Casual Company 146 Cause Sarcoma due to arm injury Date 05/23/1919 Region NYC
Name Fishbourne, Joseph W. County New York City Branch Army Community New York City Rank Private Regiment 467th Engineers Pontoon Train Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Fisher, Gerald H. County Yates Branch Army Community Penn Yan Rank Private Regiment Hobart College S.A.T.C., Geneva, NY Cause Pneumonia Date 11/29/1918 Region Upstate
Name Fisher, James Owen County Erie Branch Marines Community Buffalo Rank Regiment 70th Co Cause Disease Date 03/02/1918 Region Upstate
Name Fisher, Oscar County Ulster Branch Army Community Ellenville Rank Private 1st class Regiment 305th M. G. Battalion Cause Wounds Date 10/13/1918 Region Hudson Valley
Name Fishfunger, Hynian County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 07/23/1918 Region NYC
Name Fishman, Isidore County New York City Branch Army Community Bronx Rank Private Regiment 51st Pioneer Infantry Cause Drowning Date 08/20/1918 Region NYC
Name Fisk, John D County Cortland Branch Army Community Cincinnatus Rank Private Regiment 10th Bn 153d Dep Bde Cause Lobar pneumonia Date 05/29/1918 Region Upstate
Name Fisk, Roy County St Lawrence Branch Army Community Russell Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Fiske, Harold B. County Nassau Branch Army Community Rockville Center Rank 2nd Lieutenant Regiment 306th Machine Gun Battalion Cause Killed in action Date 10/08/1918 Region Long Island
Name Fisse, Victor County New York City Branch Navy Community New York City Rank Ship Fitter, 1st class Regiment U.S.N. Cause Not indicated Date 02/11/1918 Region NYC
Name Fitzgerald , Morris County Albany Branch Army Community Watervliet Rank Private 1st class Regiment Ord Dept Cause Septic peritonitis Date 05/28/1918 Region Upstate
Name Fitzgerald, Chester County Niagara Branch Army Community North Tonawanda Rank Corporal Regiment 125th Infantry Cause Killed in action Date 10/09/1918 Region Upstate
Name Fitzgerald, Daniel J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 08/17/1918 Region NYC
Name Fitzgerald, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 11th Engineers Cause Influenza and Broncho Pneumonia Date 02/03/1919 Region NYC
Name Fitzgerald, Edward J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 4th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Fitzgerald, Edward M. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated; at Rockaway Beach, Long Island, NY Date 08/21/1918 Region NYC
Name Fitzgerald, George E. County Rensselaer Branch Army Community Stephentown Rank Private Regiment 71st Infantry Cause Broncho pneumonia Date 09/29/1918 Region Upstate
Name Fitzgerald, Gerald D. County New York City Branch Army Community New York City Rank Corporal Regiment 9th Infantry Cause Wounds Date 07/03/1918 Region NYC
Name Fitzgerald, John J County Albany Branch Army Community Albany Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Fitzgerald, John J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment A.S.S.C Cause Disease Date 10/30/1918 Region NYC
Name Fitzgerald, John P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 324th Infantry Cause Pneumonia Date 10/08/1918 Region NYC
Name Fitzgerald, Joseph H County Chemung Branch Army Community Elmira Rank Private Regiment 31st Inf Cause Drowning Date 10/08/1919 Region Upstate
Name Fitzgerald, Joseph J. County New York City Branch Army Community New York City Rank Corporal Regiment 108th Infantry Cause Fractured skull Date 06/02/1918 Region NYC
Name Fitzgerald, Thomas County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Fitzgerald, Thomas County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 11/19/1918 Region NYC
Name Fitzgerald, Thomas E. County Saratoga Branch Army Community Ballston Rank Private Regiment 328th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Fitzgerald, Thomas John County New York City Branch Marines Community New York City Rank Corporal Regiment Cause Killed in action Date 11/01/1918 Region NYC
Name Fitzgibbon, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/19/1918 Region NYC
Name Fitzgibbons, James County New York City Branch Army Community New York City Rank Sergeant Regiment 61st Infantry Cause Killed in action Date Region NYC
Name Fitzgibbons, Patrick Joseph County Montgomery Branch Navy Community Amsterdam Rank Machinist Regiment Cause Not indicated Date 11/23/1919 Region Upstate
Name Fitzpatrick, Charles A. County New York City Branch Navy Community New York City Rank Chief boatswain's mate Regiment U.S.N. Cause Not indicated Date 02/26/1921 Region NYC
Name Fitzpatrick, Cornelius P. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Fitzpatrick, Edward Andr. County New York City Branch Army Community Woods Island Rank Private Regiment 306th M. G. Battalion Cause Killed in action Date 09/10/1918 Region NYC
Name Fitzpatrick, Edward Jr. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Fitzpatrick, James 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 Fitzpatrick, James H. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 02/03/1919 Region NYC
Name Fitzpatrick, Jno James Jr County Orange Branch Army Community Newburgh Rank Mechanic Regiment Pioneer Infantry Cause Pneumonia Date 10/04/1918 Region Hudson Valley
Name Fitzpatrick, John J. County New York City Branch Army Community Brooklyn Rank Private Regiment 14th Field Artillery Cause Broncho pneumonia Date 04/08/1918 Region NYC
Name Fitzpatrick, Peter County New York City Branch Army Community New York City Rank Private Regiment 42nd Infantry Cause Drowned Date 04/26/1918 Region NYC
Name Fitzpatrick, Raymond County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Fitzpatrick, Richard I. County New York City Branch Army Community New York City Rank Private Regiment Squadron 1 Av. Sec. Sig. En. R. C. Cause Lobar pneumonia Date 03/26/1918 Region NYC
Name Fitzpatrick, Thomas County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep. Brigade Cause Pneumonia Date 09/25/1918 Region NYC
Name Fitzpatrick, Thomas J. County New York City Branch Army Community New York City Rank Private Regiment Field Testing Sec. L. Cause Lobar pneumonia Date 01/28/1919 Region NYC
Name Fitzpatrick, William M. County Westchester Branch Army Community New Rochelle Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Fitzsimmons, Edward Jos. County New York City Branch Army Community New York City Rank Private Regiment 102nd Infantry Cause Wounds Date 11/01/1918 Region NYC
Name Fitzsimmons, George G. County Ontario Branch Army Community Geneva Rank Private Regiment 375th Aero Service Squadron Cause Pneumonia Date 03/28/1918 Region Upstate
Name Flack, Carl W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Flack, Henry P County Albany Branch Army Community Albany Rank Private Regiment 9th Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Flack, Herbert County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/09/1918 Region NYC
Name Flagler, Clifton County Albany Branch Marines Community Voorheesville Rank Regiment 5th Regt Cause Killed in action Date 06/08/1918 Region Upstate
Name Flaherty, Andrew County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Lobar pneumonia Date 03/20/1918 Region NYC
Name Flaherty, James O. County Sullivan Branch Army Community Highview Rank Corporal Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region Long Island
Name Flaherty, William A. County New York City Branch Army Community New York City Rank Corporal Regiment 302nd Engineers Cause Wounds Date 09/07/1918 Region NYC
Name Flaherty, William A. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Broncho pneumonia Date 10/25/1918 Region NYC
Name Flanagan, Bernard County New York City Branch Navy Community New York City Rank Chief Water Tender Regiment U.S.N. Cause Not indicated Date 10/11/1920 Region NYC
Name Flanagan, Charles A. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 18th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Flanagan, James Daniel County New York City Branch Marines Community Brooklyn Rank Regiment 6th Regiment Cause Disease Date 12/22/1918 Region NYC
Name Flanagan, Percival E. County New York City Branch Army Community New York City Rank Private 1st class Regiment 102nd Sup. Tn. Cause Tuberculosis Date 01/08/1920 Region NYC
Name Flanagan, Robert lee County Broome Branch Army Community Binghamton Rank Corporal Regiment 107th Inf Cause Wounds Date 10/05/1918 Region Upstate
Name Flanigan, George Earl County Onondaga Branch Army Community Syracuse Rank Cook Regiment 30th Infantry Cause Killed in action Date 10/07/1918 Region Upstate
Name Flanigan, William County New York City Branch Army Community New York City Rank Private Regiment 102nd Engineers Cause Peritonitis Date 10/26/1917 Region NYC
Name Flannigan, Thomas County Ontario Branch Army Community Gorham Rank Sergeant Regiment C.A.C Cause Nephritis Date 08/07/1919 Region Upstate
Name Flansburg, Warren County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 47th Infantry Cause Wounds Date 08/07/1918 Region Upstate
Name Flatley, Walter L. County Washington Branch Army Community Greenwich Rank Private Regiment Prov. Regiment, Aviation, Sec. Sig. C Cause Hernia Date 01/30/1918 Region Upstate
Name Flato, Walter C. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 16th Infantry Cause Killed in action Date 05/04/1918 Region NYC
Name Fleischmann, Charles County New York City Branch Navy Community New York City Rank Electrician, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 08/02/1917 Region NYC
Name Flekal, Frederick J. County Nassau Branch Army Community Garden City Rank Private Regiment 16th Infantry Cause Killed in action Date 07/18/1918 Region Long Island
Name Fleming, Frederick 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 Fleming, James County New York City Branch Army Community New York City Rank Private Regiment 308th Field Artillery Cause Wounds Date 10/22/1918 Region NYC
Name Fleming, Thomas B. County Ulster Branch Army Community Rosendale Rank Private Regiment 312th Sn. Tn. Cause Broncho Pneumonia, Lobar and Influenza Date 11/03/1918 Region Hudson Valley
Name Fleming, Thomas J. County New York City Branch Army Community New York City Rank Mechanic Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Fleming, William C. County New York City Branch Army Community Brooklyn Rank Private Regiment 33rd Infantry Cause Spinal meningitis Date 07/19/1917 Region NYC
Name Fletcher, Lee C County Chemung Branch Army Community Wellsburg Rank 1st Lieutenant Regiment 111th Indf Cause Killed in action Date 09/08/1918 Region Upstate
Name Fletcher, Roland E. County Westchester Branch Army Community Mt. Vernon Rank 1st Lieutenant Regiment Dental Corps Cause Disease Date 12/21/1918 Region Hudson Valley
Name Fletcher, Walter Amos County Chemung Branch Army Community Horseheads Rank Private Regiment 7th Inf Cause Killed in action Date 06/17/1918 Region Upstate
Name Fleury, James M. County New York City Branch Navy Community Jamaica Rank Seaman Regiment U.S.N. Cause Drowning Date 09/26/1918 Region NYC
Name Fleury, Oscar County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Pneumonia Date 03/30/1918 Region NYC
Name Flick, Milan W County Chemung Branch Army Community Elmira Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Flickinger, Charles V. County Seneca Branch Army Community Seneca Falls Rank Private Regiment 336th Machine Gun Battalion Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region Upstate
Name Fliegelman, Max County New York City Branch Army Community New York City Rank Corporal Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Flint, Albert N County Herkimer Branch Army Community Little Falls Rank Corporal Regiment 14th MG Bn Cause Wounds Date 10/15/1918 Region Upstate
Name Flint, Harold G County Erie Branch Army Community Edenb Rank Sgt Regiment Aer Sq Cause Spinal meningitis Date 12/21/1917 Region Upstate
Name Flock, Edward County Erie Branch Army Community Buffalo Rank Private Regiment 303d Engrs Cause Wounds Date 10/24/1918 Region Upstate
Name Floente, Filippe County New York City Branch Army Community Brooklyn Rank Private Regiment 147th Infantry Cause Broncho pneumonia and gas Date 10/19/1918 Region NYC
Name Floer , Frederick County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Flood, John J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 102nd F. Battalion Sig. C. Cause Killed in action Date 09/29/1918 Region NYC
Name Flood, William B County Monroe Branch Army Community S Rochester Rank Private Regiment 324 F Sig Bn Cause Pneumonia Date 12/21/1918 Region Upstate
Name Florence, James H. County New York City Branch Army Community New York City Rank Corporal Regiment 12th Grand Div. T. C. Cause Cerebro Spinal Meningitis Date 03/02/1919 Region NYC
Name Florence, Joseph County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Florian, Frederick William County Erie Branch Marines Community Buffalo Rank Regiment 5th Regt USMC Cause Killed in action Date 06/05/1918 Region Upstate
Name Florio, Humbert County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 09/15/1918 Region NYC
Name Florio, Joseph County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 07/20/1918 Region NYC
Name Floure, Charles F. County New York City Branch Army Community Long Island City Rank Private Regiment 7th Prov. Ord. Det. Battalion Cause Pneumonia Date 10/19/1918 Region NYC
Name Floyd, Eugene County Suffolk Branch Army Community Babylon Rank Private Regiment 15th Infantry Cause Drowning Date 10/19/1917 Region Long Island
Name Flugge , Frederick E. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Field Artillery Cause Wounds Date 08/21/1918 Region NYC
Name Flynn, Andrew L. County Ontario Branch Army Community Geneva Rank Private Regiment U.S.A. Training Detachment Cause Lobar pneumonia Date 08/17/1918 Region Upstate
Name Flynn, Dennis F. County Saratoga Branch Army Community Corinth Rank Corporal Regiment 50th Infantry Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Flynn, Francis Joseph County Broome Branch Marines Community Binghamton Rank Sgt 1st cl Regiment 20th Co Cause Killed in action Date 06/06/1918 Region Upstate
Name Flynn, James D County Cayuga Branch Army Community Weedsport Rank Private Regiment Ord Reinf Det Cause Broncho pneumonia Date 10/18/1918 Region Upstate
Name Flynn, John H. 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 Flynn, John K. County Ontario Branch Army Community Geneva Rank Sergeant Regiment 23rd Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Flynn, Leslie J County Onondaga Branch Army Community Syracuse Rank Private Regiment 17th Infantry Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Flynn, Michael County New York City Branch Army Community New York City Rank Private Regiment 6th, Ft. Barry CA. Cause Pulmonary tuberculosis Date 10/10/1919 Region NYC
Name Flynn, Sullivan County Ontario Branch Army Community Geneva Rank Private Regiment 163rd Infantry Cause Killed in action Date 07/26/1918 Region Upstate
Name Flynn, Thomas G. County Nassau Branch Army Community Hempstead Rank Private Regiment 306th Machine Gun Battalion Cause Killed in action Date 10/01/1918 Region Long Island

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP