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.
| Name | County | Branch | Community | Rank | Regiment | Cause | Date | Region |
|---|---|---|---|---|---|---|---|---|
| Name Flynn, William J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Fogarty, Frank J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Casual Det. A. S. Sig C | Cause Lobar pneumonia | Date 01/25/1918 | Region NYC |
| Name Fogarty, Jeremiah J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 10/19/1918 | Region NYC |
| Name Foley , John A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 310th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Foley, Albert E | County Essex | Branch Army | Community Newman | Rank Private | Regiment Ft Bliss TX | Cause Sepcis.gen pleurisy | Date 08/09/1918 | Region Upstate |
| Name Foley, Frank | County Herkimer | Branch Army | Community Herkimer | Rank SGT | Regiment Btry B, 42nd CAC | Cause Fractured skull (accident) | Date 09/24/1919 | Region Upstate |
| Name Foley, Frank J. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 10/13/1918 | Region NYC |
| Name Foley, James A. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 320th Engineers | Cause Wounds | Date 09/09/1918 | Region NYC |
| Name Foley, James J. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Foley, William J | County Chautauqua | Branch Army | Community Jameastown | Rank Private | Regiment QMC Det | Cause Pneumonia | Date 12/23/1918 | Region Upstate |
| Name Folles, Frank Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Ord Det. | Cause Lobar pneumonia | Date 10/12/1918 | Region NYC |
| Name Folliart, James Jr. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/28/1918 | Region NYC |
| Name Folten, John | County Herkimer | Branch Army | Community Herkimer | Rank Corporal | Regiment 111 Infantry | Cause Killed in action | Date 10/05/1918 | Region Upstate |
| Name Folts, Leroy B | County Herkimer | Branch Army | Community Herkimer | Rank SGT | Regiment 1st Pion Infantry | Cause Influenza and pneumonia | Date 01/14/1919 | Region Upstate |
| Name Fonda, Earl S. | County Rensselaer | Branch Army | Community N. Greenbush | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Fonda, Frank W | County Chemung | Branch Army | Community Elmira | Rank Private 1st class | Regiment 3d regt NYNG | Cause Train accident | Date 05/14/1917 | Region Upstate |
| Name Fonfara, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 116th Am. Tn. | Cause Pneumonia | Date 09/12/1918 | Region NYC |
| Name Fonss, William E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Quartermaster Corps | Cause Broncho pneumonia | Date 01/13/1919 | Region NYC |
| Name Font, Rodrigo J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 9th M. G. Battalion | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Fontaine, Marcel O | County Albany | Branch Army | Community Cohoes | Rank Private 1st class | Regiment 105th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Foote, Carl L | County Herkimer | Branch Army | Community Little Falls | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 06/03/1918 | Region Upstate |
| Name Foote, Eugene E. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 109th Infantry | Cause Wounds | Date 11/21/1918 | Region NYC |
| Name Foote, Howard E | County St Lawrence | Branch Army | Community Potsdam | Rank Private | Regiment 10th COTC, Camp Lee | Cause Bronchial pneumonia | Date 10/11/1918 | Region Upstate |
| Name Forater, Harold R. | County Wayne | Branch Army | Community Clyde | Rank Corporal | Regiment 108th Infantry | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name Forbes, Jerry | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Headquarters Battalion, G.H.Q. | Cause Diverticulitis of Sigmoid | Date 07/30/1918 | Region NYC |
| Name Ford , Dennis J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 47th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Ford , Robert | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 369th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Ford, Charles 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 Ford, Christopher S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 7th Engineers | Cause Wounds | Date 10/13/1918 | Region NYC |
| Name Ford, Eugene M. | County Suffolk | Branch Army | Community West Islip | Rank Private 1st class | Regiment Engineers Motor Truck Section | Cause Purulent general peritonitis | Date 11/13/1918 | Region Long Island |
| Name Ford, George | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 305th Field Artillery | Cause Broncho pneumonia | Date 02/07/1919 | Region NYC |
| Name Ford, George S | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 108th Infantry | Cause Broncho pneumonia | Date 10/30/1918 | Region Upstate |
| Name Ford, James J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Ford, James V. | County New York City | Branch Army | Community New Brighton | Rank Private | Regiment 106th M. G. Battalion | Cause Pneumonia | Date 10/18/1918 | Region NYC |
| Name Ford, Jervis L. | County Steuben | Branch Army | Community Bath | Rank Private | Regiment 5th Dev. Battalion, Field Artillery Replacement Draft, Camp Jackson | Cause Influenza and Broncho Pneumonia | Date 10/12/1918 | Region Upstate |
| Name Ford, Phillip | 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 Fordham, Oltas C | County St Lawrence | Branch Army | Community DeKalb Junction | Rank Private | Regiment 157th Dep Brig | Cause Empyema | Date 01/26/1918 | Region Upstate |
| Name Forentha, Alphonso | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Broncho pneumonia | Date 10/26/1918 | Region NYC |
| Name Forero, Gonzalo | County New York City | Branch Army | Community New York City | Rank Private | Regiment [23rd Infantry ] | Cause Killed in action | Date 06/08/1918 | Region NYC |
| Name Forgette, William L | County Fulton | Branch Army | Community Mayfield | Rank Private | Regiment 59th Pion Inf | Cause Dysentery | Date 10/02/1918 | Region Upstate |
| Name Forkish, Samuel | County New York City | Branch Army | Community New York City | Rank Private | Regiment Casual [Engineers] | Cause Lobar pneumonia | Date 10/03/1918 | Region NYC |
| Name Forlini, Nicholas G. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name Forma, Charles Louis | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 326th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Forman, George L. Jr. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Field Artillery | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name Forman, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Broncho pneumonia | Date 12/04/1918 | Region NYC |
| Name Forman, Horace B. | County Westchester | Branch Army | Community Kitchawan | Rank 2nd Lieutenant | Regiment 3rd Aviation Instruction Center | Cause Accident | Date 09/14/1918 | Region Hudson Valley |
| Name Forman, Samuel W. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Formato, Carmine | County Rockland | Branch Army | Community Sparkill | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 09/14/1918 | Region Hudson Valley |
| Name Fornach, Richard Frank | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 67th Co | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Forster, Frederick A. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment | Cause Drowned | Date 10/05/1917 | Region NYC |
| Name Forster, Linn H | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment 148th Aero Sqdn | Cause Killed in action | Date 09/02/1918 | Region Upstate |
| Name Forster, Michael J | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 498 Aero Sq | Cause Pneumonia | Date 10/06/1918 | Region Upstate |
| Name Forte, Salvatore | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 308th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
| Name Fortman, Elmer | County Wayne | Branch Army | Community Lyons | Rank Private | Regiment 16th Field Artillery | Cause Cerebro Spinal Meningitis | Date 02/27/1918 | Region Upstate |
| Name Fortner, Sidney | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Field Artillery | Cause Broncho Pneumonia and Pneumonthrox | Date 11/27/1918 | Region NYC |
| Name Fortunato, Cherobino | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 1st Pioneer Infantry | Cause Lobar pneumonia | Date 02/12/1919 | Region Hudson Valley |
| Name Fortunato, Umberto | County Suffolk | Branch Army | Community Bridgehampton | Rank Private 1st class | Regiment 307th Infantry | Cause Hemorrhage of bowels & typhoid pneumonia | Date 11/24/1918 | Region Long Island |
| Name Foss, Henry E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Foss, John A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Foster, Clarence | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 2nd Pioneer Infantry | Cause Lobar pneumonia | Date 02/08/1919 | Region Upstate |
| Name Foster, Edwin H. | County New York City | Branch Navy | Community Brooklyn | Rank Lieutenant | Regiment | Cause Not indicated; at 'Sixaola' | Date 02/23/1919 | Region NYC |
| Name Foster, Edwin V. | County Steuben | Branch Navy | Community Corning | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Died (cause not stated) | Date 03/10/1921 | Region Upstate |
| Name Foster, Ewilliam J | County Clinton | Branch Army | Community Clinton Co | Rank Sgt 1st cl | Regiment 218th F Sig Bn | Cause Broncho pneumonia | Date 10/17/1918 | Region Upstate |
| Name Foster, Hamilton K. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 26th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Foster, Harry L. | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment Quartermaster Corps, Pack Tn 11 | Cause Fractured Skull, Simple Meningitis | Date 05/10/1917 | Region NYC |
| Name Foster, Henry A. | County Madison | Branch Army | Community Stockbridge | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/02/1918 | Region Upstate |
| Name Foster, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Foster, Leonard | County Columbia | Branch Army | Community Rossman | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Foster, Robert A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 06/28/1918 | Region NYC |
| Name Fowler, Charles A. Jr. | County Nassau | Branch Army | Community Great Neck | Rank Captain | Regiment 325th Infantry | Cause Killed in action | Date 10/11/1918 | Region Long Island |
| Name Fowler, Leslie D. | County Wayne | Branch Army | Community Wolcott | Rank Private 1st class | Regiment 108th Infantry | Cause Wounds | Date 10/22/1918 | Region Upstate |
| Name Fox, Arthur | County New York City | Branch Army | Community New York City | Rank Private | Regiment 22nd Infantry | Cause Double Pneumonia and Parenchymatous Degeneration | Date 01/18/1919 | Region NYC |
| Name Fox, Charles H. | County Westchester | Branch Army | Community Croton-on-the-Hudson | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 08/28/1918 | Region Hudson Valley |
| Name Fox, Charles Wesley | County Warren | Branch Navy | Community Graphite | Rank Fireman 3rd class | Regiment | Cause Not indicated | Date 02/14/1918 | Region Upstate |
| Name Fox, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Influenza and Broncho Pneumonia | Date 10/22/1918 | Region NYC |
| Name Fox, George | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Fox, Howard | County Oneida | Branch Army | Community Holland Patent | Rank Private | Regiment 153rd Dep Brig | Cause Broncho pneumonia | Date 09/29/1918 | Region Upstate |
| Name Fox, John A | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 3d Bn 21st Engrs | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
| Name Fox, Kenneth Albert | County Broome | Branch Navy | Community Johnson City | Rank Smn 2nd cl | Regiment USNRF | Cause Not indicated; at Navy Hosp Pelham NY | Date 10/06/1918 | Region Upstate |
| Name Fox, Martin B | County Chautauqua | Branch Army | Community Brocton | Rank Corporal | Regiment 310th FA | Cause Influenza | Date 10/29/1918 | Region Upstate |
| Name Fox, Patrick | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment 307th Infantry | Cause Broncho pneumonia | Date 02/14/1919 | Region NYC |
| Name Fox, Patrick E. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 28th Infantry | Cause Killed in action | Date 05/28/1918 | Region NYC |
| Name Fox, Raymond | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment 1st Aero Sg | Cause Killed in action | Date 10/01/1918 | Region Upstate |
| Name Foyle, William | County New York City | Branch Army | Community Maspeth | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/28/1918 | Region NYC |
| Name Fradette, Arthur | County Erie | Branch Marines | Community Buffalo | Rank | Regiment | Cause Influenza | Date 10/05/1918 | Region Upstate |
| Name Fraley, Guy Barstow | County Livingston | Branch Navy | Community Geneseo | Rank Chief Quartermaster | Regiment | Cause Not indicated | Date 08/12/1918 | Region Upstate |
| Name Frame, Howard | County Westchester | Branch Army | Community Briarcliff Manor | Rank Private | Regiment 307th Ammunition Train | Cause Broncho pneumonia | Date 02/15/1918 | Region Hudson Valley |
| Name Francavillo, Nicholas | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 308th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name France, Ferdinand J. | County Schenectady | Branch Navy | Community Schenectady | Rank Quartermaster, 3rd class | Regiment | Cause Died aboard USS Birmingham at sea | Date 09/23/1918 | Region Upstate |
| Name France, Howard J. | County Steuben | Branch Army | Community Jasper | Rank 1st Lieutenant | Regiment Air Service Signal Corps | Cause Drowning | Date 04/24/1918 | Region Upstate |
| Name France, Lester H. | County Schoharie | Branch Army | Community Hyndsville | Rank Private | Regiment 53rd Dep Brig | Cause Influenza and Broncho Pneumonia | Date 10/18/1918 | Region Upstate |
| Name Francis, Norris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Wounds | Date 10/29/1918 | Region NYC |
| Name Francis, Ralph W. | County Nassau | Branch Army | Community Glen Cove | Rank Corporal | Regiment 302nd Supply Train | Cause Broncho pneumonia | Date 02/12/1919 | Region Long Island |
| Name Francis, William J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Franclemont, Edward L | County Erie | Branch Army | Community Buffalo | Rank 2nd Lieutenant | Regiment ASA | Cause Disease | Date 12/17/1918 | Region Upstate |
| Name Franey, John | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 30th Infantry | Cause Killed in action | Date 11/14/1918 | Region Upstate |
| Name Franics (Francis?), Wesley | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 11/02/1918 | Region Upstate |
| Name Frank , Joseph P. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment M.D. Emb. Hosp. | Cause Septicemia | Date 09/27/1918 | Region NYC |
| Name Frank, Emil A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Frank, Arthur H. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Frank, Carl | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Battalion, 152nd Dep. Brigade | Cause Pneumonia | Date 11/01/1918 | Region NYC |
| Name Frank, Edwin Lewis | County Lewis | Branch Army | Community Constableville | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 06/22/1918 | Region Upstate |
| Name Frank, George W. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 501st Engineers | Cause Lobar pneumonia | Date 10/26/1918 | Region NYC |
| Name Frank, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Aux. Rmt. Dep 303 | Cause Not indicated | Date 03/14/1918 | Region NYC |
| Name Frank, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 04/28/1918 | Region NYC |
| Name Frank, Louis A | County Broome | Branch Army | Community Endicott | Rank Corporal | Regiment 107th Inf | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name Frank, Myles A. | County New York City | Branch Navy | Community New York City | Rank Ensign | Regiment | Cause Not indicated; at base Hospital no.6, Talance, France | Date 10/22/1918 | Region NYC |
| Name Frank, William | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 29th Engineers | Cause Broncho pneumonia | Date 10/13/1918 | Region NYC |
| Name Frankel, John S. | County Steuben | Branch Army | Community Corning | Rank Private | Regiment 81st Field Artillery | Cause Pneumonia | Date 11/28/1917 | Region Upstate |
| Name Franken, Leo L. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Students Army Tng Corps | Cause Hemorrhagic Purpura | Date 10/03/1918 | Region NYC |
| Name Frankenberg, William H., Jr. | County Westchester | Branch Army | Community Mt. Vernon | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Frankenstein, Elmer H | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment Btry D, 335th FA | Cause Broncho pneumonia | Date 12/04/1918 | Region Upstate |
| Name Franklin, Albert L | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 20th Deport Serv Co Corps | Cause manic depressive psych & epilepsy | Date 06/11/1919 | Region Upstate |
| Name Franklin, Ben | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
| Name Franklin, Benjamin Jr. | County Seneca | Branch Army | Community Ovid | Rank Private | Regiment Students United States. Army Training Corps | Cause Broncho pneumonia | Date 10/14/1918 | Region Upstate |
| Name Franklin, Spencer | County New York City | Branch Army | Community New York City | Rank Captain | Regiment M.C. | Cause Disease | Date 07/21/1918 | Region NYC |
| Name Franklin, Wayne G | County Chautauqua | Branch Army | Community Westfield | Rank Private 1st class | Regiment 30th Inf | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Frantzman, Eugene L. | County Montgomery | Branch Army | Community Ft. Plain | Rank H.S. | Regiment 17th Field Artillery | Cause Lobar pneumonia | Date 02/15/1919 | Region Upstate |
| Name Franz, Frederick O. | County New York City | Branch Navy | Community Evergreen | Rank Boatswain's mate 2nd class | Regiment U.S.N. | Cause Not indicated | Date 05/30/1918 | Region NYC |
| Name Fraquell, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 12/08/1918 | Region NYC |
| Name Frarey, Walter W. | County Ontario | Branch Army | Community Stanley | Rank Private 1st class | Regiment 108th Infantry | Cause Wounds | Date 10/28/1918 | Region Upstate |
| Name Frascati, Giovanni | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 08/24/1918 | Region NYC |
| Name Fraschella, Paul | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Cp Wheeler GA | Cause Typhoid fever | Date 11/04/1918 | Region Upstate |
| Name Fraser, Stuart | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 302d Engrs | Cause Wounds | Date 09/11/1918 | Region Upstate |
| Name Frasier, Julius | County Warren | Branch Army | Community Graphite | Rank Private | Regiment 166th Infantry | Cause Killed in action | Date 11/07/1918 | Region Upstate |
| Name Frawley, Arthur L. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Frawley, John J. | County Oswego | Branch Army | Community Oswego | Rank Sergeant | Regiment 7th Service | Cause Motorcycle accident | Date 05/05/1919 | Region Upstate |
| Name Frawuell, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 12/08/1918 | Region NYC |
| Name Frazec, Edna M. | County New York City | Branch Navy | Community Brooklyn | Rank Landsman for Yoeman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/22/1918 | Region NYC |
| Name Frazec, William P. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 02/07/1920 | Region NYC |
| Name Frazer, Homer Campbell | County Monroe | Branch Marines | Community Rochester | Rank | Regiment Quantico, VA | Cause Disease | Date 02/16/1918 | Region Upstate |
| Name Frazer, Jesse C | County Cayuga | Branch Army | Community Auburn | Rank Corporal | Regiment 306th F Sig Bn | Cause Peritonitis | Date | Region Upstate |
| Name Frazier, Bernard J | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment USA | Cause Tuberculosis | Date 01/20/1918 | Region Upstate |
| Name Frazier, George H. | County Suffolk | Branch Army | Community Huntington | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region Long Island |
| Name Frazoli, Rocco | County Chautauqua | Branch Army | Community Portland | Rank Private | Regiment 310th Inf | Cause Killed in action | Date 09/22/1918 | Region Upstate |
| Name Fredenburg, Clarence K. | County Livingston | Branch Marines | Community Groveland | Rank | Regiment Repl Battalion | Cause Wounds | Date 10/04/1918 | Region Upstate |
| Name Frederick, Cecil | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 326th Aero Squadron | Cause Diphtheria-broncho Pneumonia | Date 12/21/1918 | Region NYC |
| Name Frederick, William | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Fredericks, Cornelius C. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 6th Infantry | Cause Killed in action | Date 08/17/1918 | Region NYC |
| Name Fredericks, Harry R. | County Westchester | Branch Army | Community New Rochelle | Rank Mechanic 1st class | Regiment 302nd Field Battallion, Signal Corps | Cause Killed in action | Date 11/01/1918 | Region Hudson Valley |
| Name Frederickson, Harold V. | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Sergeant | Regiment 105th Infantry | Cause Pneumonia | Date 11/01/1918 | Region Upstate |
| Name Frederico, Frank | County Wayne | Branch Army | Community Newark | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 09/15/1918 | Region Upstate |
| Name Fredricksen, Louis W. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment U.S.N. | Cause Not indicated | Date 06/11/1917 | Region NYC |
| Name Freed, Edward B. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment R. A. | Cause Uraemic poisoning of traumatic origin | Date 07/30/1918 | Region NYC |
| Name Freedman, Arthur | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 74th Inf NYNG | Cause Accidental electrocution | Date 05/14/1917 | Region Upstate |
| Name Freedman, Isaac N. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Freel, Walter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 10th Battalion 152nd Dep Brigade | Cause Accidentally Shot | Date 05/31/1918 | Region NYC |
| Name Freeland, Marion O. | County Steuben | Branch Army | Community Hornell | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 09/11/1918 | Region Upstate |
| Name Freeman, Charles H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Freeman, Clare L. | County Steuben | Branch Marines | Community Corning | Rank | Regiment 6th Regiment | Cause Killed in action | Date 10/09/1918 | Region Upstate |
| Name Freeman, Clifford E | County Herkimer | Branch Army | Community Ilion | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Freeman, David | County Onondaga | Branch Army | Community Syracuse | Rank Private 1st class | Regiment 326th Infantry | Cause accidental wounds and empyema | Date 12/23/1918 | Region Upstate |
| Name Freeman, Harold J | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment 108th Inf | Cause Brights disease | Date 11/22/1918 | Region Upstate |
| Name Freeman, John P. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 102nd Engineers | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Freer, Milton Glenn | County Niagara | Branch Marines | Community Lockport | Rank | Regiment 13th Regiment | Cause Disease | Date 09/25/1918 | Region Upstate |
| Name Freiberg, Hyman H. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 131st Infantry | Cause Killed in action | Date 08/09/1918 | Region NYC |
| Name Freid, Bernard | County New York City | Branch Army | Community New York City | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Freise, Frederick | County New York City | Branch Army | Community Corona | Rank Private 1st class | Regiment A.S.S.E.R.C. | Cause Cerebral Hemorrhage aero accident | Date | Region NYC |
| Name French, George H. | County Warren | Branch Army | Community North River | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name French, James C | County Franklin | Branch Army | Community Malone | Rank Private 1st class | Regiment 107th Inf | Cause Lobar pneumonia | Date 10/17/1918 | Region Upstate |
| Name French, John M. | County Montgomery | Branch Army | Community Amsterdam | Rank Private 1st class | Regiment [Medical Detachment] | Cause Broncho pneumonia | Date 10/11/1918 | Region Upstate |
| Name French, Ralph W. | County New York City | Branch Navy | Community New York City | Rank Firemen, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/10/1918 | Region NYC |
| Name French, Robert C | County Chemung | Branch Army | Community Elmira | Rank Corporal | Regiment 1st Bn CWS Edgewd Ars | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
| Name French, Ulysses Grant | County Ulster | Branch Navy | Community Kingston | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 03/27/1918 | Region Hudson Valley |
| Name French, Walter W. | County Suffolk | Branch Army | Community Patchogue | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 11/30/1918 | Region Long Island |
| Name Frengs, Alphonso | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th M. G. Battalion | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Frerichs, Ferdinand | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th M. G. Battalion | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Frey, Albert W. | County New York City | Branch Army | Community College Point | Rank Private | Regiment 327th Infantry | Cause Wounds | Date 11/04/1918 | Region NYC |
| Name Frey, Frederick N | County Albany | Branch Army | Community Albany | Rank Private 1st class | Regiment No 106 | Cause Influenza | Date 10/30/1918 | Region Upstate |
| Name Frey, Harry C. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 304th Field Artillery | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name Frick, George | County Schenectady | Branch Army | Community Schenectady | Rank Private 1st class | Regiment 109th Infantry | Cause Killed in action | Date 10/01/1918 | Region Upstate |
| Name Friedberg, Harry | County New York City | Branch Army | Community New York City | Rank Band Sergeant | Regiment 37th Infantry | Cause Influenza | Date 10/19/1918 | Region NYC |
| Name Friedel, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region NYC |
| Name Friedel, William P. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment [1] Sept. Auto Repl Draft | Cause Cerebro Spinal Meningitis | Date 12/11/1918 | Region NYC |
| Name Friedlander, Albert G. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 49th Infantry | Cause Broken Neck | Date 07/22/1918 | Region NYC |
| Name Friedlander, Clarence E. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 621st F. Signal Battalion | Cause Broncho pneumonia | Date 11/24/1918 | Region NYC |
| Name Friedlander, Daniel | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Friedlander, Franz O. | 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 Friedman, Abraham | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 39th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Friedman, Irving Harry | County New York City | Branch Army | Community Rockaway Beach | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
| Name Friedman, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/25/1918 | Region NYC |
| Name Friedman, William | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Friedner, Herman | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name Friel, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Friend, Winfield S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Field Artillery | Cause Cerebral spinal meningitis | Date 06/23/1918 | Region NYC |
| Name Frisbie, Earl T | County Cayuga | Branch Army | Community Cayuga | Rank Private | Regiment 312th Inf | Cause Wounds | Date 11/02/1918 | Region Upstate |
| Name Fritsch, Aloysius Emil | County Monroe | Branch Navy | Community Rochester | Rank Landsman for Mch Mate | Regiment Avia, USNRF | Cause Not indicated | Date 02/12/1919 | Region Upstate |
| Name Fritz, Adolph John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Pioneers Infantry | Cause Broncho pneumonia | Date 02/16/1919 | Region NYC |
| Name Fritz, Carl W. | County Steuben | Branch Army | Community Avoca | Rank Private | Regiment 60th Infantry | Cause Killed in action | Date 11/06/1918 | Region Upstate |
| Name Fritz, Michael | County Albany | Branch Army | Community Watervliet | Rank Private | Regiment 77th FA | Cause Tuberculosis | Date 06/23/1919 | Region Upstate |
| Name Frohling, Frederick W | County Rockland | Branch Army | Community Nanuet | Rank Private | Regiment 72nd Infantry | Cause Influenza and Broncho Pneumonia | Date 10/04/1918 | Region Hudson Valley |
| Name Fromm, Henry | County Sullivan | Branch Army | Community Hortonville | Rank Horsehoer | Regiment 6th Engineers | Cause Not indicated | Date 06/11/1919 | Region Long Island |
| Name Fromm, John P | County Rockland | Branch Army | Community Suffern | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Fronczak, Frank | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 310th Inf | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Front, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Frost, Benjamin | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Frost, James A., Jr. | County New York City | Branch Navy | Community Brooklyn | Rank 1st Lieutenant | Regiment | Cause Died in sinking of Coast Guard Cutter 'Tampa' | Date 09/26/1918 | Region NYC |
| Name Frost, John DuBois | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment Headquarters Det. T. C. | Cause Otitis Nedia, Chronic | Date 06/12/1919 | Region NYC |
| Name Frown, Aden | County Wayne | Branch Marines | Community Clyde | Rank | Regiment 5th Regiment | Cause Wounds | Date 06/09/1918 | Region Upstate |
| Name Frozza, Pasquale | County Westchester | Branch Army | Community Mt. Vernon | Rank Corporal | Regiment 47th Infantry | Cause Killed in action | Date 10/04/1918 | Region Hudson Valley |
| Name Fruchtman, Harry | County New York City | Branch Army | Community New York City | Rank Musician 2nd class | Regiment 305th Infantry | Cause Diabetes mellitus | Date 02/09/1919 | Region NYC |
| Name Fruhauf, John A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 302nd Aux. Remt. Depot Quartermaster Corps | Cause Broncho pneumonia | Date 10/24/1918 | Region NYC |
| Name Fry, Grant | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 07/03/1918 | Region Upstate |
| Name Frye, Abram H. | County New York City | Branch Army | Community New York City | Rank | Regiment Av. Sec. Sig. Ros. C attached 182nd Aero Squadron | Cause Accident | Date 07/09/1918 | Region NYC |
| Name Fubri ?, James R. | County Otsego | Branch Army | Community Portlandville | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Fuch, Abraham | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 116th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Fuchs, Walter | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment [307th Infantry] | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Fueglin, Frank | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Fuery, Leo Michael | County Niagara | Branch Navy | Community Middleport | Rank Fireman 3rd class | Regiment | Cause Not indicated | Date 10/07/1918 | Region Upstate |
| Name Fuge, Edward W. | County New York City | Branch Army | Community Brooklyn | Rank 2nd Lieutenant | Regiment 119th Infantry | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Fugelsang, Ralph J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Fuhrman, Paul C. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 9th M. G. Battalion | Cause Accidental gunshot | Date 11/08/1918 | Region NYC |
| Name Fulcher, Joseph | County New York City | Branch Army | Community Staten Island | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Fullem, Thomas L. | County Niagara | Branch Army | Community Sanborn | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region Upstate |
| Name Fuller, Bert S. | County Warren | Branch Army | Community Stony Creek | Rank Private | Regiment 105th Infantry | Cause Cerebro Spinal Meningitis | Date 05/02/1918 | Region Upstate |
| Name Fuller, Charles B | County Columbia | Branch Army | Community Austerlitz | Rank Private | Regiment 3 AM Trk Dep Tng Corp | Cause Influenza | Date 11/01/1918 | Region Upstate |
| Name Fuller, Frank M. | County New York City | Branch Navy | Community Brooklyn | Rank Electrician, 3rd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 04/15/1920 | Region NYC |
| Name Fuller, Glenn A | County Onondaga | Branch Army | Community Camillus | Rank SGT | Regiment 60th Infantry | Cause septicemia following accidental gunshot wounds | Date 01/19/1919 | Region Upstate |
| Name Fuller, Harry J. | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 355th Infantry | Cause Wounds | Date 08/11/1918 | Region Upstate |
| Name Fuller, William H. | County Schenectady | Branch Army | Community Schenectady | Rank 1st Lieutenant | Regiment 105th Infantry | Cause Killed in action | Date 08/09/1918 | Region Upstate |
| Name Fulmer, Clifford John | County Oneida | Branch Marines | Community Waterville | Rank Corporal | Regiment 67th | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Fulton, Harold C. | County New York City | Branch Navy | Community Woodhaven | Rank Chief Gunners Mate | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/14/1918 | Region NYC |
| Name Fulton, Russell G | County Dutchess | Branch Army | Community Amenia | Rank Private 1st class | Regiment 111th Inf | Cause Killed in action | Date 10/08/1918 | Region Hudson Valley |
| Name Fumar, Sam | County Oswego | Branch Army | Community Oswego | Rank Private | Regiment 122nd, M.G. School M.G.T.C. | Cause Broncho pneumonia | Date 12/06/1918 | Region Upstate |
| Name Funatelli, [Acnille] | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Funch, Raymond Vincent | County Livingston | Branch Navy | Community Lakeville | Rank Engineman, 2nd class | Regiment | Cause Not indicated | Date 04/28/1919 | Region Upstate |
| Name Funds, Andres | County Ulster | Branch Army | Community Milton | Rank Private | Regiment Sept. Aut. Repl Draft | Cause Broncho pneumonia | Date 10/01/1918 | Region Hudson Valley |
| Name Fuquay, Joseph D | County Orange | Branch Army | Community Highland Falls | Rank 1st Sergeant | Regiment US Mil Aeronautics | Cause Lobar pneumonia | Date 01/07/1919 | Region Hudson Valley |
| Name Furman, Wallace D | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/30/1918 | Region Upstate |
| Name Fursman, Edgar L. | County Washington | Branch Army | Community Hudson Falls | Rank 1st Lieutenant | Regiment 54th Pioneer Infantry | Cause Disease | Date 10/06/1918 | Region Upstate |
| Name Furstenberg, Carl Leighton | County Monroe | Branch Navy | Community Rochester | Rank Mech Mate, 1st class | Regiment Avia, USN | Cause Not indicated | Date 03/07/1919 | Region Upstate |
| Name Fusco, John | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 312th Infantry | Cause Septicemia | Date 01/08/1919 | Region Upstate |
| Name Fusco, Luigi | County New York City | Branch Army | Community New York City | Rank Private | Regiment 6, Sept. Auto Repl. Draft | Cause Lobar pneumonia | Date 10/17/1918 | Region NYC |
| Name Fyans, Hugh C | County Clinton | Branch Army | Community Ausable Forks | Rank Private | Regiment 307th MP | Cause Emphysema | Date 01/16/1918 | Region Upstate |
| Name Gaab, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Field Artillery | Cause Not indicated | Date 09/10/1918 | Region NYC |
| Name Gabay, Arthur J. | County New York City | Branch Navy | Community New York City | Rank Storekeeper, 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 02/24/1919 | Region NYC |
| Name Gachinsky, Adam | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Pneumonia | Date 01/01/1918 | Region Upstate |
| Name Gadawaski, Walenty | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 326th Inf | Cause Wounds | Date 10/14/1918 | Region Upstate |
| Name Gaden, Alexander C. | County Schenectady | Branch Marines | Community Schenectady | Rank | Regiment Norfolk, VA | Cause Pleurisy | Date 03/24/1918 | Region Upstate |
| Name Gadoua, Joseph | County Albany | Branch Army | Community Cohoes | Rank Private 1st class | Regiment 105th Inf | Cause Killed in action | Date 09/24/1918 | Region Upstate |
| Name Gaedeke, Benjamin F. | County New York City | Branch Army | Community New York City | Rank Battalion Sergeant Major | Regiment 308th Infantry | Cause Wounds (while prisoner) | Date 10/09/1918 | Region NYC |
| Name Gaffney, Christopher | County New York City | Branch Army | Community New York City | Rank Private | Regiment 53rd Pioneers Infantry | Cause Pneumonia | Date 10/12/1918 | Region NYC |
| Name Gaffney, James 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 Gaffney, James H | County Erie | Branch Navy | Community Buffalo | Rank Emgrmn 2nd cl | Regiment USNRF | Cause Dieds Hosp Queenstwn Irlnd | Date 11/24/1918 | Region Upstate |
| Name Gaffney, John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 12/02/1918 | Region NYC |
| Name Gaffney, Thomas | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 53rd Pioneers Infantry | Cause Uremia | Date 05/31/1918 | Region NYC |
| Name Gage, Glen Arbor | County Chenango | Branch Navy | Community Greene | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/05/1918 | Region Upstate |
| Name Gagliano, Charles R. | County New York City | Branch Army | Community Far Rockaway | Rank Private | Regiment 115th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Gahan, Charles L. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment Fort Slocum, NY | Cause Broncho pneumonia | Date 10/14/1918 | Region Hudson Valley |
| Name Gahde, John J. | County New York City | Branch Navy | Community New York City | Rank Hospital Apprentice, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/11/1918 | Region NYC |
| Name Gaillard, Oscar | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th, 102nd Sn. Tn. | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Gain, Thomas E. | County Westchester | Branch Navy | Community Peekskill | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 10/10/1918 | Region Hudson Valley |
| Name Gainer, Austin E. | County New York City | Branch Navy | Community Ozone Park | Rank Machinist Mate, 1st class | Regiment U.S.N. | Cause Not indicated | Date 10/30/1918 | Region NYC |
| Name Galante, Raffael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 328th Infantry | Cause Killed in action | Date 09/15/1918 | Region NYC |
| Name Galbraith, James S. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment A.S.A. | Cause Disease | Date 04/07/1919 | Region NYC |
| Name Gale, Harold F | County St Lawrence | Branch Army | Community Piercefield | Rank SGT | Regiment 326th Infantry | Cause Wounds | Date 10/12/1918 | Region Upstate |
| Name Galgano, Anthony | County Westchester | Branch Army | Community Bedford Mills | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Galivan, James C | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 305th MG Bn | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gallagher, Bryan L. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 08/13/1918 | Region NYC |
| Name Gallagher, Charles H. | County Tompkins | Branch Army | Community Ithaca | Rank Captain | Regiment Med. Res. Corps | Cause Disease | Date 08/28/1918 | Region Upstate |
| Name Gallagher, Francis M. | County New York City | Branch Navy | Community New York City | Rank Fireman, 2nd class | Regiment U.S.N. | Cause Not indicated | Date 05/10/1918 | Region NYC |
| Name Gallagher, Frank | County Oswego | Branch Army | Community Oswego | Rank Corporal | Regiment 311th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Gallagher, George | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 30th Infantry | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Gallagher, James A., Jr. | County New York City | Branch Navy | Community Brooklyn | Rank Chief Yoeman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/06/1918 | Region NYC |
| Name Gallagher, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 329th M. G. Battalion | Cause Wounds | Date 10/11/1918 | Region NYC |
| Name Gallagher, John J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 312th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Gallagher, John Thomas | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/16/1918 | Region NYC |
| Name Gallagher, Patrick J. | County Westchester | Branch Army | Community Port Chester | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 09/09/1918 | Region Hudson Valley |
| Name Gallagher, Thomas F. | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment 11th Infantry | Cause Killed in action | Date 11/09/1918 | Region Hudson Valley |
| Name Gallagher, Thomas M. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Gallagher, William | County Albany | Branch Army | Community Albany | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Galligan, Frank T. | County Westchester | Branch Navy | Community New Rochelle | Rank Boatswain's mate 2nd class | Regiment | Cause Not indicated; at Hospital, Flushing, NY | Date 12/17/1918 | Region Hudson Valley |
| Name Gallinger, John L | County Onondaga | Branch Army | Community Onondaga Valley | Rank Private 1st class | Regiment 308th MG Bn | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Gallipeau, | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Gallo, Anthony A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 11/02/1918 | Region NYC |
| Name Gallob, Hyman | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Gallon, David | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Septic Fever following wound | Date 11/11/1918 | Region NYC |
| Name Gallone, Lorenzo | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 38th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Galloway, Brandt O. | County Jefferson | Branch Army | Community Watertown | Rank Wagoner | Regiment 3d Am. Tn. | Cause Wounds | Date 10/29/1918 | Region Upstate |
| Name Galloway, Judson P | County Orange | Branch Army | Community Newburgh | Rank 1st Lieutenant | Regiment Co E, 23d Infantry | Cause Killed in action | Date 06/06/1918 | Region Hudson Valley |
| Name Galt, Alexander | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 307th Inf | Cause Influenza | Date 10/25/1918 | Region Upstate |
| Name Galtieri, Francisco | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 4th Engineers | Cause Killed in action | Date 08/05/1918 | Region Upstate |
| Name Galusha, Ivan H. | County Steuben | Branch Marines | Community Corning | Rank Drummer | Regiment Fort Lyon, CO | Cause Disease | Date 12/03/1918 | Region Upstate |
| Name Galvin, Daniel E. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 305th Infantry, 77th Division | Cause Broncho pneumonia | Date 09/24/1918 | Region NYC |
| Name Galvin, George F. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 102nd Am. Tn. | Cause Pneumonia | Date 04/01/1919 | Region NYC |
| Name Galvin, Joseph Anthony | County Orange | Branch Army | Community Middletown | Rank Private | Regiment 308th MG Battalion | Cause Broncho pneumonia | Date 10/16/1918 | Region Hudson Valley |
| Name Galvin, Michael | 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 Galway, Thomas Francis | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Gambaruto, John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name Gamble, Celestino | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 11th Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name Gambounis, Emmanuel | County Erie | Branch Army | Community Buffalo | Rank Private, Co C | Regiment 131st Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Gampanz, Michael | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gampp, Raymond E | County Chautauqua | Branch Army | Community Jamestown | Rank Corporal | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gangne, George E. J. | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Ganier, John M | County Oneida | Branch Army | Community Rome | Rank Corporal | Regiment 23rd Infantry | Cause Killed in action | Date 07/19/1918 | Region Upstate |
| Name Ganim, Joseph Ablin | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Gannon, Howard Jason | County Erie | Branch Navy | Community Woodlawn | Rank Smn 2nd cl | Regiment USNRF | Cause Died at Nav Hosp New York NY | Date 04/23/1919 | Region Upstate |
| Name Gannon, Hugh | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 08/14/1918 | Region NYC |
| Name Gannon, Joseph A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 18th Infantry | Cause Wounds | Date 10/10/1918 | Region NYC |
| Name Gannon, Robert | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 320th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Gantt, Charles | County Nassau | Branch Army | Community Freeport | Rank Private 1st class | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region Long Island |
| Name Ganung, Le Roy W. | County Westchester | Branch Army | Community Ossining | Rank Corporal | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region Hudson Valley |
| Name Gapsa, Stefan | County Nassau | Branch Army | Community Port Washington | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/18/1918 | Region Long Island |
| Name Garbaczewski, Walter | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 109th M.G. Battalion | Cause Pulmonary Oedema | Date 11/08/1918 | Region NYC |
| Name Garbaden, Hugo | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 07/21/1918 | Region NYC |
| Name Garcia, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Infantry | Cause Pulmonary tuberculosis | Date 04/27/1917 | Region NYC |
| Name Gard, Edwin S. Jr. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 308th Infantry | Cause Killed in action | Date 08/17/1918 | Region NYC |
| Name Gardella, Frank Jr. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 165th Infantry | Cause Killed in action | Date 09/24/1918 | Region NYC |
| Name Gardella, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Bronchitis and Influenza | Date 11/16/1918 | Region NYC |
| Name Gardiner, Frank | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 16th Infantry | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name Gardiner, Sydney H. | County New York City | Branch Army | Community Brooklyn | Rank First Sergeant | Regiment 3rd Anti Aircraft M. G. Battalion | Cause Lobar pneumonia | Date 10/21/1918 | Region NYC |
| Name Gardinier, Roy Daniel | County Broome | Branch Army | Community Binghamton | Rank Mechanic | Regiment 7th Inf | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Gardner, Alexander M. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gardner, Alfred W. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 205th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Gardner, Earl R. | County Otsego | Branch Army | Community Oneonta | Rank Private 1st class | Regiment 107th Infantry | Cause Influenza and Broncho Pneumonia | Date 10/05/1918 | Region Upstate |
| Name Gardner, John L. | County New York City | Branch Army | Community Tottenville, Staten Island | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 06/07/1918 | Region NYC |
| Name Gardner, Paul A. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 306th Infantry | Cause Wounds | Date 09/18/1918 | Region NYC |
| Name Gardner, William H., Jr. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 5th Machine Gun Battalion | Cause Killed in action | Date 06/28/1918 | Region Hudson Valley |
| Name Gareana, Frank | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 10/15/1918 | Region Upstate |
| Name Garguilo, Charles P. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 111th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Garigali, Concetto | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 11/06/1918 | Region Upstate |
| Name Garity, Joseph Bernard, Jr | County New York City | Branch Marines | Community Maspeth | Rank | Regiment 6th Regiment | Cause Wounds | Date 09/16/1918 | Region NYC |
| Name Garland, Jack | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
| Name Garland, Richard | County New York City | Branch Army | Community New York City | Rank Private | Regiment Veterans Hospital No. 16 Camp Lee VA | Cause Pneumonia | Date 10/17/1918 | Region NYC |
| Name Garling, Walter A. | County New York City | Branch Army | Community Maspeth | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Garner, Robert | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Garnsey, Arlo E. | County Westchester | Branch Army | Community White Plains | Rank 2nd Lieutenant | Regiment Casual Air Service | Cause Disease | Date 10/11/1918 | Region Hudson Valley |
| Name Garnsey, Cyrus 3rd | County Seneca | Branch Army | Community Seneca Falls | Rank 2nd Lieutenant | Regiment 7th Field Artillery | Cause Killed in action | Date 09/30/1918 | Region Upstate |
| Name Garrett , Taylor P | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Trans Corps 15th GD | Cause Accident | Date 07/15/1918 | Region Upstate |
| Name Garrett, Frank M. | County New York City | Branch Army | Community Stapleton | Rank Private | Regiment 307th Infantry | Cause Broncho pneumonia | Date 12/20/1918 | Region NYC |
| Name Garrison, Edwin M | County Greene | Branch Army | Community Athens | Rank Private | Regiment M'n Tg. Dept. M.G. Tg. Cen'r, Camp Hancock | Cause Broncho pneumonia | Date 10/18/1918 | Region Upstate |
| Name Garrison, Frederick A | County Dutchess | Branch Army | Community Beacon | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/28/1918 | Region Hudson Valley |
| Name Garrison, Robert F. | County Nassau | Branch Army | Community Lynbrook | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region Long Island |
| Name Garrison, William C. | County New York City | Branch Navy | Community New York City | Rank Hospital Apprentice, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 01/10/1919 | Region NYC |
| Name Garritt, George W. | County Sullivan | Branch Army | Community Liberty | Rank Private | Regiment 207th Infantry | Cause Killed in action | Date 07/21/1918 | Region Long Island |
| Name Garrity, John B. J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
| Name Garrity, John J. | County New York City | Branch Army | Community Jamaica | Rank Private | Regiment 303rd Field Artillery | Cause Influenza | Date 10/28/1918 | Region NYC |
| Name Garrity, William L. | County Niagara | Branch Army | Community Lewiston | Rank Private | Regiment 6th Training Battalion, 151st Depot Brigade | Cause Lobar pneumonia | Date 03/17/1918 | Region Upstate |
| Name Garry, Thomas | County Nassau | Branch Army | Community Hempstead | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/28/1918 | Region Long Island |
| Name Garsau, Carl E. | County Jefferson | Branch Navy | Community Philadelphia | Rank Apprentice Seaman | Regiment U.S.N.R.F. | Cause Not indicated; at Naval Hospital, Great Lakes, IL | Date 09/30/1918 | Region Upstate |
| Name Garthright, John R. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gartner, Arthur Paul | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 311th Infantry | Cause Wounds | Date 10/25/1918 | Region Upstate |
| Name Garton, Luke | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 305th Infantry | Cause Killed in action | Date 09/06/1918 | Region NYC |
| Name Garufi, Giovanni | County Westchester | Branch Army | Community Pleasantville | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 10/06/1918 | Region Hudson Valley |
| Name Garus, Stephen | County Erie | Branch Army | Community Lancaster | Rank Corporal | Regiment 305th Inf | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Garvey, Daniel S. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 165th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
| Name Garvey, Edward Joeph | County Broome | Branch Marines | Community Binghamton | Rank | Regiment 84th Co | Cause Wounds | Date 07/19/1918 | Region Upstate |
| Name Garvey, Edward Vincent | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 51st Infantry | Cause Railroad Accident | Date 10/15/1918 | Region NYC |
| Name Gaskell, Ellsworth F. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment A.S.A. | Cause Accident | Date 11/20/1918 | Region NYC |
| Name Gaskell, Harold Harper | County New York City | Branch Army | Community New York City | Rank Private | Regiment N.Y. Infantry (107th Infantry ) | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gasse, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 157th Depot Brigade | Cause Lobar pneumonia | Date 10/05/1918 | Region NYC |
| Name Gassert, Howell A | County New York City | Branch Marines | Community New York City | Rank | Regiment Attached 5th Regiment | Cause Not indicated | Date 05/16/1918 | Region NYC |
| Name Gates, Gordon D. | County New York City | Branch Army | Community Flushing | Rank Sergeant First class | Regiment Air Service Flying Det., Souther Field GA. | Cause Airplane accident | Date 07/17/1919 | Region NYC |
| Name Gates, James J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Quartermaster Corps, Washington D.C. | Cause Broncho pneumonia | Date 12/07/1918 | Region NYC |
| Name Gates, Kenneth E. | County Montgomery | Branch Army | Community Tribes Hill | Rank Private | Regiment 1st Engineers | Cause Broncho pneumonia | Date 10/18/1918 | Region Upstate |
| Name Gates, Pigram | County New York City | Branch Army | Community New York City | Rank Private | Regiment 15th Infantry N. Y. N.G. | Cause Accidentally Shot by comrade | Date 09/29/1917 | Region NYC |
| Name Gatto, Alfredo | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment Sig. C | Cause Empyema | Date 12/08/1918 | Region Upstate |
| Name Gaudio, Raffaelo | 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 Gauland, Anthony | County New York City | Branch Army | Community New York City | Rank Private | Regiment Bakery, 422 Bush Terminal , Brooklyn, N.Y. | Cause Broncho pneumonia | Date 11/12/1918 | Region NYC |
| Name Gaus, Charles F. | County New York City | Branch Navy | Community Jamaica | Rank Seaman | Regiment U.S.N. | Cause Not indicated | Date 11/05/1917 | Region NYC |
| Name Gauthier, James | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 12/31/1918 | Region NYC |
| Name Gautier, E. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 30th Aero. Squadron | Cause Broncho pneumonia | Date 09/27/1918 | Region NYC |
| Name Gavaghan, John | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Gavalas, Leonidas | County New York City | Branch Army | Community New York City | Rank | Regiment 49th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Gavigan, William J. | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 09/30/1918 | Region NYC |
| Name Gavin, George Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Gavin, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Gavin, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st A. S. M. Regiment | Cause Airplane accident | Date 02/08/1919 | Region NYC |
| Name Gavin, Lawrence P. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 03/29/1918 | Region NYC |
| Name Gavin, William Phillip | County Cattaraugus | Branch Navy | Community Franklinville | Rank Smn 2nd cl | Regiment USNRF | Cause Not indicated; on USN Hosp New York NY | Date 10/22/1918 | Region Upstate |
| Name Gavin, William W. | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 308th Field Artillery | Cause Lobar pneumonia | Date 02/08/1919 | Region Upstate |
| Name Gaylord, Walter | County Orleans | Branch Army | Community Medina | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gaynor, Frank | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 39th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Gaynor, Thomas E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Gazzola, John | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th Infantry | Cause Traumatic Meningitis | Date 04/12/1919 | Region NYC |
| Name Gearity, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment G.S.I., Ft. Slocum, NY | Cause Tuberculosis | Date 02/23/1918 | Region NYC |
| Name Gearon, John D. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 8th Regiment, coast Artillery Corps | Cause Gunshot wounds | Date 11/01/1917 | Region NYC |
| Name Geary, Charles A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/31/1918 | Region NYC |
| Name Geary, Joseph J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Geary, William H., Jr. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 52nd Pioneer Infantry | Cause Broncho pneumonia | Date 04/02/1919 | Region NYC |
| Name Gebert, Charles J, Jr | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 410 | Cause Sinking of Otranto | Date 10/06/1918 | Region Upstate |
| Name Gebhard, Joseph A | County Erie | Branch Army | Community Ebenezer | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Geddes, Percy A. | County Livingston | Branch Army | Community Mt. Morris | Rank Private 1st class | Regiment 309th Infantry | Cause Meningitis | Date 02/14/1919 | Region Upstate |
| Name Gedney, Irving | County Westchester | Branch Army | Community White Plains | Rank Private | Regiment 348th Infantry | Cause Pneumonia | Date 02/22/1919 | Region Hudson Valley |
| Name Gee, Joseph T | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Geer, Connie F. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 305th Field Artillery | Cause Killed in action | Date 08/16/1918 | Region NYC |
| Name Gegenheimer, Philip | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Gehloa, George W. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Military Police | Cause Drowning | Date 06/03/1918 | Region NYC |
| Name Gehm, Charles D. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 147th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gehm, Harry L. | County New York City | Branch Navy | Community New York City | Rank Apprentice Seaman | Regiment U.S.N. | Cause Not indicated | Date 04/02/1918 | Region NYC |
| Name Gehrig, Anton H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Camp Mills | Cause Lobar pneumonia | Date 02/01/1919 | Region NYC |
| Name Gehrig, Edmund | County New York City | Branch Navy | Community Bronx | Rank Ensign | Regiment | Cause Lost at sea near Fenwick Island Light Ship | Date 02/26/1918 | Region NYC |
| Name Gehrsitz, Augustine F. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 306th Infantry | Cause Killed in action | Date 09/06/1918 | Region NYC |
| Name Gehrsitz, Fred C. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Geidel, Christian F. | County New York City | Branch Army | Community College Point | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Geier, Harvey H | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 108th Inf | Cause Killed in action | Date 09/30/1918 | Region Upstate |
| Name Geiger, George P | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 305th Infantry | Cause Wounds in action | Date 10/04/1918 | Region Upstate |
| Name Geiger, Joseph J. | County New York City | Branch Army | Community New York City | Rank Sergeant, 1st class | Regiment 2nd Engineers | Cause Killed in action | Date 07/01/1918 | Region NYC |
| Name Geiselhart, Charles A | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 309th Inf | Cause Wounds | Date 11/11/1918 | Region Upstate |
| Name Geiser, Joseph O | County Albany | Branch Army | Community Watervliet | Rank Wagoner | Regiment 102d Engrs | Cause Lobar pneumonia | Date 02/19/1919 | Region Upstate |
| Name Geisonhof, Charles | County Allegany | Branch Army | Community Wellsville | Rank Private | Regiment 308th Inf | Cause Wounds | Date 10/05/1918 | Region Upstate |
| Name Gelinas, Donat | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 359th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Gellett, Ernest | County New York City | Branch Army | Community New York City | Rank Private | Regiment Coast Artillery Corps | Cause Self-inflicted gunshot wound | Date 04/08/1918 | Region NYC |
| Name Gelonek, Albert H | County Genesee | Branch Army | Community Batavia | Rank Private | Regiment 59th Inf | Cause Wounds | Date 07/23/1918 | Region Upstate |
| Name Gendron, Arthur J | County Oneida | Branch Army | Community Clayville | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Gensbauer, Charles A. | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 11/07/1918 | Region NYC |
| Name Genter, Elmer | County Otsego | Branch Army | Community Milford | Rank Private | Regiment 111th Infantry | Cause Grippe and Broncho Pneumonia | Date 10/21/1918 | Region Upstate |
| Name Gentle, David W. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Geoghan, John J. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 13th Cavalry | Cause Pneumonia | Date 04/09/1917 | Region NYC |
| Name George, Frank | County New York City | Branch Navy | Community Belle Harbor | Rank Quartermaster, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 12/17/1918 | Region NYC |
| Name George, John F. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 48th Infantry | Cause Lobar pneumonia | Date 10/22/1918 | Region NYC |
| Name George, Michael | County Otsego | Branch Army | Community Oneonta | Rank Private | Regiment 33rd Field Artillery Brigade | Cause Broncho pneumonia | Date 10/11/1918 | Region Upstate |
| Name George, Peter | County Albany | Branch Army | Community West Albany | Rank Private | Regiment 148th Inf | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name George, Tony E | County Herkimer | Branch Army | Community Herkimer | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Georger, Arthur M | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 302d Engrs | Cause Killed in action | Date 09/06/1918 | Region Upstate |
| Name Geraci, Ignatz | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Killed in action | Date 10/27/1918 | Region NYC |
| Name Gerard, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 501st Engineers | Cause Broncho pneumonia | Date 10/20/1918 | Region NYC |
| Name Gerbino, Paul | County New York City | Branch Army | Community New York City | Rank Private | Regiment 317th Machine Gun Battalion | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name Gerda, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 53rd Pioneer Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Gerecitano, Pietro | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 328th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Geren, Bernard F. | County Schenectady | Branch Navy | Community Schenectady | Rank Ship's Writer | Regiment | Cause Not indicated; in NYC | Date 12/20/1918 | Region Upstate |
| Name Gergely, John A., Jr. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 11/11/1918 | Region Hudson Valley |
| Name Gerger, Henry F. | County Livingston | Branch Army | Community Dansville | Rank Private | Regiment 309th Infantry | Cause Wounds | Date 10/20/1918 | Region Upstate |
| Name Gerken, Clarence J. | County New York City | Branch Navy | Community Brooklyn | Rank Chief Machinst Mate | Regiment U.S.N.R.F. | Cause Not indicated | Date 03/30/1918 | Region NYC |
| Name Gerloff, Frederick | County Westchester | Branch Army | Community North Pelham | Rank Private | Regiment 6th Cavalry | Cause Meningitis | Date 12/01/1918 | Region Hudson Valley |
| Name Germain, Charles E. | County Nassau | Branch Army | Community Glen Cove | Rank Private | Regiment 7th Engineers | Cause Killed in action | Date 08/17/1918 | Region Long Island |
| Name German, John Z | County Delaware | Branch Army | Community Horton | Rank Private | Regiment 155th Dep Bde | Cause Broncho pneumonia | Date 10/04/1918 | Region Upstate |
| Name German, Sam | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 38th Infantry | Cause Pneumonia | Date 04/10/1918 | Region NYC |
| Name German, William H., Jr. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Germanuk, Joseph | County Nassau | Branch Army | Community Great Neck | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 09/27/1918 | Region Long Island |
| Name Germer, George | County New York City | Branch Army | Community Long Island City | Rank Cook | Regiment Air Service Signal corps | Cause Pneumonia | Date 10/17/1918 | Region NYC |
| Name Gernand, Charles A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Gerner, Henry J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Gernold, August James | County Erie | Branch Army | Community Orchard Park | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/28/1918 | Region Upstate |
| Name Gerow, Chadwick | County Orange | Branch Army | Community Blooming Grove | Rank Supply Sergeant | Regiment 105th US Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Gerrested, William R. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Gerritson, Lee A | County Broome | Branch Army | Community Endicott | Rank Private 1st class | Regiment 6th Inf | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name Gersch, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
| Name Gerschel, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 319th field Artillery | Cause Wounds | Date 11/01/1918 | Region NYC |
| Name Gerson , Raoul | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Wounds | Date 10/12/1918 | Region NYC |
| Name Gerstein, Louis | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/06/1918 | Region Upstate |
| Name Gertman, Sam | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Gerwin, Theodore P. | County New York City | Branch Navy | Community Maspeth | Rank Chief Electrician, general | Regiment U.S.N. | Cause Not indicated | Date 04/06/1919 | Region NYC |
| Name Gesinski, Charles A. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 26th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Getman, Elias E. | County Jefferson | Branch Army | Community Theresa | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/05/1918 | Region Upstate |
| Name Getman, Harry | County Montgomery | Branch Army | Community St. Johnsville | Rank Private | Regiment 20th Battalion Field Artillery Repl. Draft, Camp Taylor Ky. | Cause Broncho Pneumonia/Pulmonary Edema | Date 10/07/1918 | Region Upstate |
| Name Getman, James E | County Monroe | Branch Army | Community Rochester | Rank 2nd Lieutenant | Regiment 305th Infantry | Cause Wounds | Date 11/07/1918 | Region Upstate |
| Name Geyer, Philip | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Ghihliono, Victor | County New York City | Branch Army | Community New York City | Rank Private | Regiment 60th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Gialanella, Amedee R. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 28th Infantry | Cause Killed in action | Date 05/28/1918 | Region NYC |
| Name Giallelle, John | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Base Hosp Cp Dix NJ | Cause Pneumonia | Date 09/23/1918 | Region Upstate |
| Name Gianfraneceshi, John nP | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment SATC U of Buffalo | Cause Influenza | Date 10/27/1918 | Region Upstate |
| Name Giano, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 314th Infantry | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Giarusso, Giovanni | County Oneida | Branch Army | Community Rome | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 07/29/1918 | Region Upstate |
| Name Gibbons, James A., Jr. | County New York City | Branch Navy | Community New York City | Rank Chief Machinst Mate | Regiment U.S.N.R.F. | Cause Not indicated | Date 04/08/1919 | Region NYC |
| Name Gibbons, James Joseph | County Erie | Branch Marines | Community Buffalo | Rank Sgt | Regiment 5th Regt USMC | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Gibbs, Harold A. | County Westchester | Branch Army | Community Mt. Vernon | Rank 1st Lieutenant | Regiment 311th Infantry | Cause Killed in action | Date 11/04/1918 | Region Hudson Valley |
| Name Gibbs, Darwin | County Seneca | Branch Army | Community Seneca Falls | Rank Private | Regiment 18th Battalion, Syracuse, NY (unassigned) | Cause Lobar pneumonia | Date 10/04/1918 | Region Upstate |
| Name Gibbs, Frank L. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Development Battalion 3 | Cause Lobar pneumonia | Date 10/10/1918 | Region NYC |
| Name Gibbs, Fred | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment Btry D, 28th Arty CAC | Cause Acute cardiac dilation | Date 10/05/1918 | Region Upstate |
| Name Gibbs, Nelson A. | County Sullivan | Branch Navy | Community Monticello | Rank Ship's fitter 2nd class | Regiment | Cause Not indicated; at Naval Hospital, Portsmouth, NH | Date 04/28/1918 | Region Long Island |
| Name Gibney, John L. | County New York City | Branch Navy | Community Brooklyn | Rank Aviation Machinist Mate, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/10/1918 | Region NYC |
| Name Gibson, George D. | County New York City | Branch Navy | Community Brooklyn | Rank Apprentice Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/25/1918 | Region NYC |
| Name Gibson, Gilbert Sage | County Chenango | Branch Army | Community Norwich | Rank Private | Regiment 306th F Sig Bn | Cause Cerebro spinal fever | Date 12/19/1917 | Region Upstate |
| Name Gibson, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 11th Engineers | Cause Pneumonia | Date 11/05/1918 | Region NYC |
| Name Gibson, Henry F | County Monroe | Branch Army | Community Rochester | Rank | Regiment 303rd Infantry | Cause Lobar pneumonia | Date 09/24/1918 | Region Upstate |
| Name Gibson, James H., Jr. | County New York City | Branch Army | Community Kingsbridge | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Gibson, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Broncho pneumonia | Date 11/04/1918 | Region NYC |
| Name Gibson, Roscoe C | County Delaware | Branch Army | Community Fishs Eddy | Rank Private | Regiment 532d M Sup Tn | Cause Endocarditis | Date 01/05/1919 | Region Upstate |
| Name Gibson, Wallace W | County Herkimer | Branch Army | Community Ohio | Rank Private | Regiment 60th Infantry | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Gibson, William Telford | County Niagara | Branch Navy | Community Niagara Falls | Rank Machinist Mate 1st class | Regiment | Cause Not indicated | Date 12/22/1918 | Region Upstate |
| Name Giehl, John M. | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 12th T. Bn., 153d Dep Brigade | Cause Lobar Pneumonia following Influenza | Date 10/11/1918 | Region Upstate |
| Name Gies, Walter E | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 311th Inf | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Giesecki, Edgar W. | County New York City | Branch Army | Community New York City | Rank Chauffeur | Regiment 2nd Balloon Squadron | Cause Broncho pneumonia | Date 01/20/1919 | Region NYC |
| Name Giessing, Charles P. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Camp Dix, NJ | Cause Lobar pneumonia | Date 10/03/1918 | Region NYC |
| Name Gifford, Akins P | County Albany | Branch Army | Community Medusa | Rank Private | Regiment 23d Inf | Cause Abcesses | Date 05/02/1918 | Region Upstate |
| Name Gifford, Leroy S | County Monroe | Branch Army | Community Rochester | Rank | Regiment 59th Infantry | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Gigante, Frank F | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 30th Inf | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Giglio, Joseph V. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment New York City | Cause Influenza and Broncho Pneumonia | Date 03/20/1919 | Region NYC |
| Name Gigliotti, Joseph | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 3rd Dev Bn, Camp Upton, NY | Cause pneumonia & empyema | Date 05/13/1919 | Region Upstate |
| Name Gilbert, Alexander | County New York City | Branch Navy | Community New York City | Rank Apprentice Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 09/28/1918 | Region NYC |
| Name Gilbert, Edward | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 39th Infantry | Cause Killed in action | Date 10/01/1918 | Region Upstate |
| Name Gilbert, George E. | County New York City | Branch Navy | Community Brooklyn | Rank Apprentice Seaman | Regiment U.S.N. | Cause Not indicated | Date 01/01/1918 | Region NYC |
| Name Gilbert, Louis H. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Gilcher, Jacob O. | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gilday, Frank | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region Hudson Valley |
| Name Gilder, Wilfred | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Machine Gun battalion | Cause Killed in action | Date 07/23/1918 | Region NYC |
| Name Giles, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Giles, Raymond E. | County Jefferson | Branch Army | Community Watertown | Rank Corporal | Regiment 327th Battalion, 311 Center T.C. | Cause Wounds | Date 08/28/1918 | Region Upstate |
| Name Giligan, James | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Chronic gastric ulcer | Date 09/13/1917 | Region NYC |
| Name Gilkey, Elmer | County Onondaga | Branch Army | Community East Syracuse | Rank Private 1st class | Regiment 148th Infantry | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Gill, Arthur F | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Gill, Conliffe | County New York City | Branch Army | Community New York City | Rank Chief Mechanic | Regiment 14th Field Artillery | Cause Lobar pneumonia | Date 03/26/1918 | Region NYC |
| Name Gill, Emory O | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Gill, Harry D. | County New York City | Branch Army | Community New York City | Rank Major | Regiment Veterinary Corps | Cause Disease, Waynesville, NC | Date 10/03/1918 | Region NYC |
| Name Gill, James | County New York City | Branch Navy | Community Flushing | Rank Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/15/1918 | Region NYC |
| Name Gill, Raymond E. | County New York City | Branch Army | Community Long Island City | Rank Sergeant | Regiment 308th Infantry | Cause Killed in action | Date 08/23/1918 | Region NYC |
| Name Gill, Robert S. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 18th Infantry | Cause Wounds | Date 09/23/1918 | Region NYC |
| Name Gillam, Walter E. | County New York City | Branch Army | Community Flushing | Rank Captain | Regiment 306th Machine Gun Battalion | Cause Killed in action | Date 09/04/1918 | Region NYC |
| Name Gillbeidge , Patrick Joseph | County Erie | Branch Army | Community Lackawanna | Rank Sgt | Regiment 309th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Gillen, Frank E. | County Jefferson | Branch Army | Community Carthage | Rank Private | Regiment 11th Field Artillery | Cause Cerebro Spinal Meningitis | Date 01/04/1919 | Region Upstate |
| Name Gillen, William J. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment C I. P., Custom House Bldg., New York City | Cause Influenza and pneumonia | Date 01/14/1919 | Region NYC |
| Name Gilleran, Patrick J. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 30th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
| Name Gillespie, Charles J. | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 311th Infantry | Cause Wounds | Date 11/06/1918 | Region Hudson Valley |
| Name Gillespie, Eugene F. | 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 Gillette, John Bruce | County Cortland | Branch Army | Community Little York | Rank Private | Regiment 5th Engrs Tng Regt | Cause Influenza | Date 10/27/1918 | Region Upstate |
| Name Gillick, James P. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Gilligan, Charles | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gilligan, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102nd Sanitary Train | Cause Wounds | Date 10/19/1918 | Region NYC |
| Name Gilligan, James F. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 10/19/1918 | Region NYC |
| Name Gillin, John | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 11/07/1918 | Region NYC |
| Name Gillman, Samuel | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 328th Field Artillery | Cause Accidental gunshot | Date 03/19/1918 | Region NYC |
| Name Gillman, Walter E. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 11/06/1918 | Region NYC |
| Name Gilluly, John W. | 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 Gilman, George O. | County Saratoga | Branch Army | Community Ballston Spa | Rank Private | Regiment Eastern Department, Governor's Island, NY | Cause Influenza and pneumonia | Date 10/22/1918 | Region Upstate |
| Name Gilmore, John J | County Onondaga | Branch Army | Community Syracuse | Rank SGT | Regiment Btry E, 16th FA | Cause Killed in action | Date 09/12/1918 | Region Upstate |
| Name Gilmore, Joseph A. | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 3rd Cavalry | Cause Not indicated | Date 02/24/1918 | Region NYC |
| Name Gilmore, William S. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Gilmour, George | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 347th Infantry | Cause Nephritis | Date 02/06/1919 | Region Upstate |
| Name Gilroy, Michael | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 312th Infantry | Cause Killed in action | Date 10/24/1918 | Region NYC |
| Name Gilson, Proctor C | County St Lawrence | Branch Army | Community DeKalb Junction | Rank 1st Lieutenant | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region Upstate |
| Name Gilway, William F. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152nd Depot Brigade | Cause Pneumonia | Date 10/03/1918 | Region NYC |
| Name Gimenez, Julius | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152nd Depot Brigade | Cause Pneumonia | Date 09/26/1918 | Region NYC |
| Name Ging, Maurice F. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Wounds | Date 01/01/1919 | Region NYC |
| Name Gingold, Isador | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 58th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
| Name Ginsberg, Barney | County New York City | Branch Army | Community New York City | Rank Private | Regiment 23rd Infantry | Cause Wounds | Date 06/20/1918 | Region NYC |
| Name Ginsberg, Harry | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Syracuse ret Cp | Cause Influenza | Date 10/01/1918 | Region Upstate |
| Name Gioio, Francisco | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name Girard, Paul | County Essex | Branch Army | Community Lake Placid | Rank Private | Regiment 105th Inf | Cause Killed in action | Date 10/19/1918 | Region Upstate |
| Name Girards, Stephen | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Girdusky, George | County Otsego | Branch Army | Community Elk Creek | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Girolamo, Martino | County Madison | Branch Army | Community Oneida | Rank Private | Regiment 16th Infantry | Cause Wounds | Date 05/12/1918 | Region Upstate |
| Name Gistedt, Victor A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Air Service supply Depot, Clichy, France | Cause Myocarditis | Date 11/13/1918 | Region NYC |
| Name Gitchell, Edward B. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment Ordnance | Cause Disease, Metuchen, NJ | Date 11/18/1918 | Region NYC |
| Name Given, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Machine Gun Battalion | Cause Broncho pneumonia | Date 10/27/1918 | Region NYC |
| Name Gladd, David E. | County New York City | Branch Army | Community Richmond Hill | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Gladding, Edwin G | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 124th Infantry | Cause Influenza and lobar pneumonia | Date 10/14/1918 | Region NYC |
| Name Gladle, Glenn Wm | County St Lawrence | Branch Army | Community Morley | Rank Private | Regiment 328th Infantry | Cause Empyema | Date 12/04/1917 | Region Upstate |
| Name Gladstone, Harold M. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/15/1918 | Region NYC |
| Name Glass, Carl J | County Onondaga | Branch Army | Community Jordan | Rank Wagoner | Regiment 102nd Am Tn | Cause gastro-enteritis | Date 09/15/1918 | Region Upstate |
| Name Glass, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment Automatic Replacement Draft, Camp Hancock | Cause Pneumonia | Date 10/01/1918 | Region NYC |
| Name Glassheim, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Glassor, Fred C. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Machine Gun Battalion | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Glatthaar, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 09/04/1918 | Region NYC |
| Name Glavin, Edward J | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 146th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Glazier, Julius | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment Base Hospital, Camp Upton, NY | Cause Not indicated | Date | Region Hudson Valley |
| Name Gleason, arthur H. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/19/1918 | Region NYC |
| Name Gleason, Donald WQ | County Delaware | Branch Army | Community Delhi | Rank Private | Regiment Cadet Det | Cause Airplane accident | Date 02/14/1918 | Region Upstate |
| Name Gleason, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gleason, John E. | County Tioga | Branch Army | Community Waverly | Rank Corporal | Regiment 1st Battalion, 23rd Infantry | Cause Wounds | Date 07/05/1918 | Region Upstate |
| Name Gleason, Raymond T | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 326th Infantry | Cause Wounds | Date 10/17/1918 | Region Upstate |
| Name Gleeson, Michael J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 148th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Glennon, John | County New York City | Branch Navy | Community New York City | Rank Chief boatswain's mate | Regiment U.S.N. | Cause Not indicated | Date 02/26/1918 | Region NYC |
| Name Glenzel, Carl A | County Monroe | Branch Army | Community Barnard | Rank Private | Regiment 60th Infantry | Cause Killed in action | Date 08/19/1918 | Region Upstate |
| Name Glickman, Morris | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 50th Infantry | Cause Broncho pneumonia | Date 10/20/1918 | Region NYC |
| Name Glisman, Philip | County New York City | Branch Army | Community Princess Bay, Staten Island | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 08/07/1918 | Region NYC |
| Name Glor, Lester L. | County Wyoming | Branch Army | Community Varysburg | Rank Private | Regiment 307th Infantry | Cause Measles & broncho pneumonia | Date 05/12/1918 | Region Upstate |
| Name Glover, Edmund P. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 167th Infantry | Cause Wounds | Date 04/11/1918 | Region NYC |
| Name Glover, Graham F. | County Suffolk | Branch Navy | Community Southold | Rank Seaman | Regiment | Cause Not indicated | Date 01/30/1919 | Region Long Island |
| Name Glover, Harry L. | County Steuben | Branch Marines | Community Hornell | Rank | Regiment 5th Regiment | Cause Wounds | Date 07/07/1918 | Region Upstate |
| Name Glover, John | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment U.S.N. | Cause Not indicated | Date 09/25/1918 | Region NYC |
| Name Gluck, Frederick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name Glueck, Charles M. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 53rd Depot Brigade | Cause Lobar pneumonia | Date 10/05/1918 | Region NYC |
| Name Glynn, William | County Nassau | Branch Army | Community Great Neck | Rank Private 1st class | Regiment 305th Infantry | Cause Accidental explosion | Date 06/03/1918 | Region Long Island |
| Name Gobey, Nathan | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 9th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Gobhardt, George J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Pneumonia | Date 11/08/1918 | Region NYC |
| Name Godduhn, Arnold W. | County New York City | Branch Navy | Community Jamaica | Rank Coxswain | Regiment U.S.N. | Cause Not indicated | Date 09/24/1918 | Region NYC |
| Name Godinsky, Harry | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 23rd Infantry | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name Godman, Charles H. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 167th Infantry | Cause Killed in action | Date 07/27/1918 | Region NYC |
| Name Goebel, William | County Nassau | Branch Army | Community Lynbrook | Rank Private 1st class | Regiment 208th Infantry | Cause Killed in action | Date 09/30/1918 | Region Long Island |
| Name Goehring, Edward | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment Bakery 383 | Cause Influenza and lobar pneumonia | Date 02/19/1919 | Region NYC |
| Name Goerse, Frank | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 305th Machine Gun Battalion | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name Goerz, Frederic C. | County New York City | Branch Navy | Community New York City | Rank Fireman, 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/26/1918 | Region NYC |
| Name Goesel, Charles G. | County Nassau | Branch Army | Community Mineola | Rank Sergeant 1st class | Regiment Quartermaster Corps | Cause Influenza and lobar pneumonia | Date 12/10/1918 | Region Long Island |
| Name Goetz, Charles C. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Goetz, George G. | County New York City | Branch Army | Community Hollis | Rank Private 1st class | Regiment 306th Machine Gun Battalion | Cause Lobar pneumonia | Date 11/04/1918 | Region NYC |
| Name Goetz, Louis | County Monroe | Branch Navy | Community Rochester | Rank Chief Gunners Mate | Regiment | Cause Not indicated | Date 04/17/1918 | Region Upstate |
| Name Goff, William J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 17th Battalion, Recruit Camp, Syracuse, NY | Cause Influenza and pneumonia | Date 09/29/1918 | Region NYC |
| Name Gogliolo, Vincent | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th Machine gun Battalion | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Gohl, William R | County Columbia | Branch Army | Community Hudson | Rank Private 1st class | Regiment 305th Inf | Cause Lobar pneumonia | Date 10/06/1918 | Region Upstate |
| Name Goho, Daniel J. | County Livingston | Branch Army | Community Dansville | Rank | Regiment 74th Infantry N.Y.N.G. , 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Golba, Walter | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 30th Infantry | Cause Killed in action | Date 07/25/1918 | Region Upstate |
| Name Gold, Isaac | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Gold, Jacob O. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/22/1918 | Region NYC |
| Name Goldberg, David | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment 6th Regiment | Cause Killed in action | Date 06/06/1918 | Region NYC |
| Name Goldberg, Emanuel | County Washington | Branch Army | Community Granville | Rank Corporal | Regiment 301st T. M. Battery | Cause Not indicated | Date 09/21/1918 | Region Upstate |
| Name Goldberg, Harry | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Ammunition Train | Cause Wounds | Date 08/26/1918 | Region NYC |
| Name Goldberg, Isaac | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 09/05/1918 | Region NYC |
| Name Goldberg, Israel | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 47th Infantry | Cause Injury in railroad accident | Date 10/28/1917 | Region NYC |
| Name Goldberg, Jacob S. | County New York City | Branch Army | Community New York City | Rank Private | Regiment | Cause Blood poisoning | Date 02/02/1919 | Region NYC |
| Name Goldberg, Louis | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Goldberg, Milton H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment F. Hospital 20 | Cause Lobar pneumonia | Date 09/20/1918 | Region NYC |
| Name Goldberg, Philip | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152nd Depot Brigade | Cause Epilepsy | Date 05/18/1918 | Region NYC |
| Name Goldberg, Sam | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Goldberg, Samuel H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Peritonitis | Date 01/03/1918 | Region NYC |
| Name Golden, Clarence R | County Broome | Branch Army | Community Johnson City | Rank Private | Regiment 312th Inf | Cause Wounds | Date 10/24/1918 | Region Upstate |
| Name Golden, Harry | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 307th Infantry | Cause Comtusion to abdomen and left side | Date 05/29/1918 | Region NYC |
| Name Golden, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Golder, Smith E. | County New York City | Branch Army | Community Springfield | Rank Private | Regiment 20th Battalion, Recruit Camp, Syarcause, NY | Cause Pneumonia | Date 09/30/1918 | Region NYC |
| Name Goldfarb, Harry | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 306th Infantry | Cause Wounds | Date 12/18/1918 | Region NYC |
| Name Goldie, Harry D | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Goldklang, Jack D. | County New York City | Branch Navy | Community Brooklyn | Rank Landsman Electrician | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/09/1918 | Region NYC |
| Name Goldklang, Max | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 08/25/1918 | Region NYC |
| Name Goldman, Bennie | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 07/12/1918 | Region NYC |
| Name Goldman, George G. | County New York City | Branch Army | Community New York City | Rank Supply Sergeant | Regiment 106th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Goldman, Jacob | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Goldman, Philip J. | County New York City | Branch Navy | Community New York City | Rank Quartermaster, 2nd class | Regiment Aviation, Fleet-Class 1-B | Cause Not indicated | Date 07/07/1918 | Region NYC |
| Name Goldner, Jacob | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 306th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Goldring, David | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 7th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Goldschmidt, Robert F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Field Artillery Corps Observer Training School, Camp Taylor, KY | Cause Pneumonia | Date 10/15/1918 | Region NYC |
| Name Goldsmith, Richard R. | County Westchester | Branch Army | Community New Rochelle | Rank Corporal | Regiment 107th Infantry | Cause Not indicated | Date 11/04/1918 | Region Hudson Valley |
| Name Goldstane, Morris | County New York City | Branch Navy | Community New York City | Rank Chief Quartermaster | Regiment U.S.N.R.F. | Cause Drowning | Date 04/28/1919 | Region NYC |
| Name Goldstein, Hyman | County New York City | Branch Army | Community New York City | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Goldstein, Julius | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Killed in action | Date 09/06/1918 | Region NYC |
| Name Goldstein, Nathan | 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 Goldstein, Nathan | County Westchester | Branch Navy | Community Pleasantville | Rank Apprentice Seaman | Regiment | Cause Not indicated; at Hospital, Newport, RI | Date 09/23/1918 | Region Hudson Valley |
| Name Goldstein, Philip | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 38th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Goldstein, robert | County New York City | Branch Army | Community Jamaica | Rank Private | Regiment 53rd Infantry | Cause Appendicitis | Date 11/30/1917 | Region NYC |
| Name Goldstein, Robert | County New York City | Branch Navy | Community New York City | Rank Electrician, 1st class, radio | Regiment U.S.N. | Cause Not indicated | Date 04/14/1919 | Region NYC |
| Name Goldstoff, Jacob B. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/10/1918 | Region NYC |
| Name Goldthorpe, James E. | County Montgomery | Branch Army | Community Ft. Plain | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/18/1918 | Region Upstate |
| Name Goldthorpe, Reginald A | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 20th Engrs | Cause Killed train accident | Date 12/20/1918 | Region Upstate |
| Name Goldwater, Samuel B. | County New York City | Branch Navy | Community New York City | Rank | Regiment U.S.N. | Cause Not indicated | Date 09/13/1918 | Region NYC |
| Name Goldwater, Solomon | 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 Golightly, Pervers | County New York City | Branch Army | Community New York City | Rank Private | Regiment 311th Pioneer Infantry | Cause Wounds | Date 11/28/1918 | Region NYC |
| Name Golinske, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 11/07/1918 | Region NYC |
| Name Goll, Marshall M. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 102nd Supply Train | Cause Being hit by train | Date 12/01/1917 | Region NYC |
| Name Gollhardt, Henry J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 11/11/1918 | Region NYC |
| Name Golob, Nathan | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/06/1918 | Region NYC |
| Name Golos, Phillip | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Golounik, Brionislaw | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 153d Dep Bde | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
| Name Golsmith, William H. | County Yates | Branch Army | Community Penn Yan | Rank Private | Regiment 6th Battalion, 153rd Depot Brigade | Cause Pneumonia | Date 10/03/1918 | Region Upstate |
| Name Gombert, Harvey | County Niagara | Branch Army | Community North Tonawanda | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 09/12/1918 | Region Upstate |
| Name Goncavskas, Mikolas | County Broome | Branch Army | Community Binghamton | Rank Private | Regiment 312th Inf | Cause Killed in action | Date 10/25/1918 | Region Upstate |
| Name Gonnollo, Guillo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name Good, Chasie M | County Genesee | Branch Army | Community Pembroke | Rank Private | Regiment 309th Inf | Cause Killed in action | Date 10/30/1918 | Region Upstate |
| Name Goodale, George F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Pneumonia | Date 09/08/1918 | Region NYC |
| Name Goode, Edward C | County Monroe | Branch Army | Community Mendon | Rank | Regiment Rct Gen Serv Infantry | Cause Broncho pneumonia | Date 03/27/1917 | Region Upstate |
| Name Goodell, Lawrence | County Suffolk | Branch Army | Community Fishers Island | Rank 2nd Lieutenant | Regiment Quarter Master Corps | Cause Drowning at sea | Date 10/04/1918 | Region Long Island |
| Name Gooden, Zeb | County St Lawrence | Branch Army | Community Jayville | Rank Mechanic | Regiment 312th Infantry | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Gooding, Arthur J. | County Westchester | Branch Army | Community New Rochelle | Rank Private 1st class | Regiment 308th Field Signal Battalion | Cause Influenza and pneumonia | Date 10/10/1918 | Region Hudson Valley |
| Name Goodman, Henry D. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 08/21/1918 | Region NYC |
| Name Goodman, Jacob | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Goodman, Jake | County New York City | Branch Army | Community New York City | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name Goodman, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Goodman, Samuel | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Pioneer Infantry | Cause Broncho pneumonia | Date 10/15/1918 | Region NYC |
| Name Goodman, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Goodridge, Lee Robert | County Monroe | Branch Army | Community Spencerport | Rank Private | Regiment Btry D, 309th FA | Cause Wounds in action | Date 10/19/1918 | Region Upstate |
| Name Goodrowe, Leon M. | County Oswego | Branch Army | Community Fulton | Rank Corporal | Regiment 7th Infantry | Cause Killed in action | Date 07/23/1918 | Region Upstate |
| Name Goodrows, Franklin G. | County Oswego | Branch Army | Community Fulton | Rank Private | Regiment See. B.S.A.T.C. Cornell University | Cause Pneumonia | Date 10/23/1918 | Region Upstate |
| Name Goodspeed, James P. | County New York City | Branch Navy | Community New York City | Rank Chief Quartermaster | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/07/1918 | Region NYC |
| Name Goodwin, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 31st Artillery | Cause Broncho pneumonia | Date 11/16/1918 | Region NYC |
| Name Goodwin, George W | County Albany | Branch Army | Community Albany | Rank 2nd Lieutenant | Regiment Sig Res C | Cause Accident | Date 07/15/1918 | Region Upstate |
| Name Goodwin, John F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Goodwin, John F. | 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 Goodwin, William J., Jr. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 48th Infantry | Cause Pneumonia | Date 04/02/1905 | Region NYC |
| Name Goonan, Edward | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Goose, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3rd Infantry Replacement Regiment | Cause Lobar pneumonia | Date 10/05/1918 | Region NYC |
| Name Gorczynski, John J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Wounds in action | Date 09/23/1918 | Region Upstate |
| Name Gordon, Benjamin | County Columbia | Branch Army | Community Mt Lebanon | Rank Private | Regiment 60th Inf | Cause Wounds | Date 10/26/1918 | Region Upstate |
| Name Gordon, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Extension Battalion, Syracuse, NY Recruit Camp | Cause Influenza and pneumonia | Date 10/07/1918 | Region NYC |
| Name Gordon, Donald S. | County New York City | Branch Marines | Community Brooklyn | Rank 2nd Lieutenant | Regiment 6th Regiment | Cause Wounds | Date 07/24/1918 | Region NYC |
| Name Gordon, Edmund E. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Gordon, Edward F. | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
| Name Gordon, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Engineers | Cause Pneumonia | Date 11/10/1918 | Region NYC |
| Name Gordon, Harold L. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Air Service Corps | Cause Drowning | Date 05/16/1919 | Region NYC |
| Name Gordon, Harold W. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gordon, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Gordon, John G | County Rockland | Branch Army | Community Spring Valley | Rank Private | Regiment 324th, Camp Stuart, VA | Cause Influenza and Broncho Pneumonia | Date 10/20/1918 | Region Hudson Valley |
| Name Gordon, John T. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Fractured skull | Date 08/10/1917 | Region NYC |
| Name Gordon, Murray | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Gordon, Nathan | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Development Battalion, 151st Depot Brigade | Cause Pneumonia | Date 09/26/1918 | Region NYC |
| Name Gordon, Paul D | County Erie | Branch Army | Community Buffalo | Rank | Regiment | Cause Not indicated | Date | Region Upstate |
| Name Gordon, Paul D. | County Erie | Branch Army | Community | Rank Private | Regiment 102nd Engineers | Cause Died a while prisoner of war | Date 10/24/1918 | Region Upstate |
| Name Gordon, Philip | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 6th Engineers | Cause Killed in action | Date 06/22/1918 | Region NYC |
| Name Gordon, Sam | County New York City | Branch Army | Community New York City | Rank Private | Regiment 148th Machine Gun Battalion | Cause Peritonitis and tuberculosis | Date 12/18/1918 | Region NYC |
| Name Gorezenski, Alexander | County Livingston | Branch Army | Community Avon | Rank Private 1st class | Regiment 309th Infantry | Cause Wounds | Date 10/20/1918 | Region Upstate |
| Name Goring, John M Jr | County Dutchess | Branch Army | Community Wappingers Falls | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Gorman, Algernon D | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment Am U CWS Wash DCF | Cause Influenza | Date 10/11/1918 | Region Upstate |
| Name Gorman, Lloyd 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 05/23/1918 | Region NYC |
| Name Gorman, Louis M. | County Seneca | Branch Army | Community Waterloo | Rank Private | Regiment 9th Battalion, 153rd Depot Brigade | Cause Lobar pneumonia | Date 11/09/1918 | Region Upstate |
| Name Gorman, Michael T. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 102nd Engineers | Cause Influenza and Broncho Pneumonia | Date 11/07/1918 | Region NYC |
| Name Gorman, Thomas J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 08/01/1918 | Region NYC |
| Name Gorman, Walter C. | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment 336th Field Artillery | Cause Lobar pneumonia | Date 02/24/1919 | Region NYC |
| Name Gornati, Asngelo | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 345th Inf | Cause Drowned | Date 08/24/1918 | Region Upstate |
| Name Gorny, John Edward | County Erie | Branch Navy | Community Buffalo | Rank Smn 2nd cl | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 09/28/1918 | Region Upstate |
| Name Gorozynski, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Gorrow, Ralph Isadore | County Onondaga | Branch Navy | Community Syracuse | Rank Ship's' Cook, 2nd class | Regiment | Cause Not indicated | Date 01/20/1919 | Region Upstate |
| Name Gorsky, Casimir Aloysius | County Erie | Branch Marines | Community Springville | Rank | Regiment Co T | Cause Disease | Date 11/14/1918 | Region Upstate |
| Name Gosdek, William G | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 108th Inf | Cause Wounds | Date 09/28/1918 | Region Upstate |
| Name Goshen, George A.B. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Goss, Arthur F. | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment 106th Infantry | Cause Wounds | Date 10/13/1918 | Region NYC |
| Name Goss, George Frank | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 305th MG Bn | Cause Broncho pneumonia | Date 11/04/1918 | Region Upstate |
| Name Gosso, William | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment 310th Inf | Cause Wounds | Date 09/18/1918 | Region Hudson Valley |
| Name Gostin, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 328th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Goth, Louis Eugene | County Chautauqua | Branch Marines | Community Fredonia | Rank | Regiment 6th Regt USMC | Cause Wounds | Date 10/06/1918 | Region Upstate |
| Name Gothart, Edward J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152nd Depot Brigade | Cause Embolism of coronary artery | Date 08/02/1918 | Region NYC |
| Name Gotowski, Konstanty | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Gen Svc Inf | Cause Accident fell from train | Date 05/15/1918 | Region Upstate |
| Name Gott, John Seymour | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 325th Inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Gott, Oswald W., Jr. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Recruit Camp No.4, Camp Green, NC | Cause Influenza and pneumonia | Date 11/04/1918 | Region NYC |
| Name Gottenick, Ignatz | County New York City | Branch Army | Community New York City | Rank Private | Regiment 32nd field Artillery | Cause Influenza and Broncho Pneumonia | Date 10/08/1918 | Region NYC |
| Name Gotti, Albert J. | County Westchester | Branch Army | Community New Rochelle | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region Hudson Valley |
| Name Gottschalk, Charles F | County Allegany | Branch Army | Community Wellsville | Rank Private 1st class | Regiment 9th Amm Tn | Cause Broncho pneumonia | Date 01/20/1919 | Region Upstate |
| Name Gottschalk, Otto C.W. | County Niagara | Branch Army | Community Lockport | Rank Private | Regiment 306th Infantry | Cause Broncho pneumonia | Date 02/18/1919 | Region Upstate |
| Name Gough, Joseph A. | 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 Gould, Charles P. | County Nassau | Branch Army | Community Freeport | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Long Island |
| Name Gould, Herbert | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name Gould, LaVerne Jay | County Chemung | Branch Army | Community Elmira | Rank Private 1st class | Regiment 108th Inf | Cause Railroad Accident | Date 10/30/1917 | Region Upstate |
| Name Gourlay, George W. | County New York City | Branch Navy | Community Brooklyn | Rank Chief Gunners Mate | Regiment U.S.N. | Cause Not indicated | Date 12/03/1918 | Region NYC |
| Name Govieno, Aniello | 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 Gower, Frank Nelson | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment | Cause Wounds | Date 11/01/1918 | Region NYC |
| Name Gowing, Frank | County Jefferson | Branch Army | Community Watertown | Rank Sergeant | Regiment 23rd Infantry | Cause Killed in action | Date 06/15/1918 | Region Upstate |
| Name Goyea, Oscar | County Franklin | Branch Army | Community Chasm Falls | Rank Sgt | Regiment 47th Inf | Cause Wounds | Date 08/12/1918 | Region Upstate |
| Name Gozwald, John | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Gozzett, Edward R. | County New York City | Branch Navy | Community Astoria | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 11/05/1917 | Region NYC |
| Name Grabow, William | County New York City | Branch Army | Community Evergreen | Rank Corporal | Regiment 3rd Infantry | Cause Broncho pneumonia | Date 10/31/1918 | Region NYC |
| Name Grabowski, Fred | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment 8th MG Bn | Cause Wounds | Date 10/27/1918 | Region Upstate |
| Name Grabowski, Gus K. | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 2nd M. G. Bn. | Cause Wounds | Date 10/10/1918 | Region Upstate |
| Name Grabowski, John | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 7th Inf | Cause Wounds | Date 06/23/1918 | Region Upstate |
| Name Grabowski, Stanislaw | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Ammunition Train | Cause Accidental skull fracture | Date 12/23/1918 | Region NYC |
| Name Grace, John M. | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 1st class | Regiment U.S.N. | Cause Not indicated | Date 10/11/1918 | Region NYC |
| Name Grace, Joseph A. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 39th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Grace, Theodore Nicholas | County Chautauqua | Branch Navy | Community Dunkirk | Rank Apprentice Seaman | Regiment USNRF | Cause Died at Hosp Gt Lakes IL | Date 10/07/1918 | Region Upstate |
| Name Gracysky, Daniel | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 114th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
| Name Gradler, Andrew | County Chautauqua | Branch Army | Community Dunkirk | Rank Private | Regiment Trk Unit 310 | Cause Pneumonia | Date 07/08/1918 | Region Upstate |
| Name Grady, James A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 322nd Infantry | Cause Killed in action | Date 11/09/1918 | Region NYC |
| Name Graf, William | County Columbia | Branch Army | Community Hudson | Rank Private 1st class | Regiment 312th Inf | Cause Emphysema | Date 11/29/1918 | Region Upstate |
| Name Graff, Peter | County New York City | Branch Navy | Community Brooklyn | Rank Chief Water Tender | Regiment U.S.N. | Cause Not indicated | Date 07/22/1918 | Region NYC |
| Name Graham, Charles T | County Chautauqua | Branch Army | Community Stow | Rank Private | Regiment 19 Bn Ret Cp Syr NY | Cause Influenza | Date 10/16/1918 | Region Upstate |
| Name Graham, Daniel J. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 105th Field Artillery | Cause Killed in action | Date 10/30/1918 | Region NYC |
| Name Graham, Edward F. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 305th Field Artillery | Cause Killed in action | Date 08/22/1918 | Region NYC |
| Name Graham, Floyd | County Ulster | Branch Army | Community Hardenburg | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/29/1918 | Region Hudson Valley |
| Name Graham, James B | County Orange | Branch Army | Community Montgomery | Rank 1st Lieutenant | Regiment Infantry | Cause Disease | Date 02/05/1918 | Region Hudson Valley |
| Name Graham, James B. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Graham, John B. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 28th Infantry | Cause Wounds | Date 04/01/1918 | Region NYC |
| Name Graham, Joseph B. | County New York City | Branch Navy | Community New York City | Rank Quartermaster, 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 08/20/1918 | Region NYC |
| Name Graham, Louis A. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 21st battalion, Recruit Camp, Syracuse, NY | Cause Influenza and pneumonia | Date 10/15/1918 | Region NYC |
| Name Graham, Percy C. | County New York City | Branch Army | Community W. New Brighton | Rank Corporal | Regiment 38th Infantry | Cause Killed in action | Date 08/08/1918 | Region NYC |
| Name Graham, Robert J. | County Westchester | Branch Army | Community Yonkers | Rank Sergeant | Regiment 306th Machine Gun Battalion | Cause Killed in action | Date 10/08/1918 | Region Hudson Valley |
| Name Graham, William | County Suffolk | Branch Army | Community Fort H.G. Wright | Rank Private | Regiment Long Island Sound Coast Artillery Corps | Cause Pneumonia | Date 03/28/1918 | Region Long Island |
| Name Graham, William S. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Inactive List | Cause Influenza and pneumonia | Date 10/11/1918 | Region NYC |
| Name Granath, Arthur W. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 163rd Infantry | Cause Killed in action | Date 08/02/1918 | Region NYC |
| Name Granberg, Arthur E. | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 38th Coast Artillery | Cause Disease | Date 11/01/1918 | Region NYC |
| Name Grancavella, Giovanni | County Oneida | Branch Army | Community Clark Mills | Rank Private | Regiment Btry F, 101st FA | Cause Killed in action | Date 07/31/1918 | Region Upstate |
| Name Grandy, Laertis | County Ontario | Branch Army | Community Geneva | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 09/15/1918 | Region Upstate |
| Name Graner, Cornelius | 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 Granneman, Arthur E | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment | Cause Wounds in action | Date 07/16/1918 | Region Upstate |
| Name Grant, Duncan R. | County Nassau | Branch Army | Community Mineola | Rank 2nd Lieutenant | Regiment 143rd Aero Squadron | Cause Accident | Date 05/31/1918 | Region Long Island |
| Name Grant, Edward L. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 307th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
| Name Grant, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Cavalry | Cause Accidental drowning | Date 08/20/1918 | Region NYC |
| Name Grant, James 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 05/04/1921 | Region NYC |
| Name Grant, Stanford M. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 369th Infantry | Cause Broncho pneumonia | Date 04/03/1918 | Region NYC |
| Name Grant, William H., Jr. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Granto, Antonio | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 49th Engrs | Cause Pneumonia | Date 10/03/1918 | Region Upstate |
| Name Grapes, Fred J. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Grasek, Joseph | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 308th Infantry | Cause Accident | Date 11/30/1918 | Region NYC |
| Name Grasso, Frank C. | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment Union College, Schenectady, NY | Cause Influenza & broncho pneumonia | Date 11/04/1918 | Region Upstate |
| Name Gratz, Samuel Philip | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment Btry A, 55th Arty, CAC | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Graves, Charles | County Wyoming | Branch Army | Community Arcade | Rank Private | Regiment 4th Battalion, 153rd Depot Brigade | Cause Lobar pneumonia | Date 09/28/1918 | Region Upstate |
| Name Graves, Justus Wilbin | County Erie | Branch Marines | Community Clarence | Rank | Regiment USMC Parris Isl SC | Cause Disease | Date 11/30/1918 | Region Upstate |
| Name Graves, Richard Nelson | County Ontario | Branch Marines | Community Geneva | Rank | Regiment 2nd Regiment | Cause Disease | Date 03/22/1919 | Region Upstate |
| Name Graves, Roy D | County St Lawrence | Branch Army | Community Potsdam | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Gray, Archibald | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment U.S.N. | Cause Not indicated | Date 03/10/1918 | Region NYC |
| Name Gray, Arnold G. | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 302nd Engineers | Cause Influenza and lobar pneumonia | Date 02/05/1919 | Region Upstate |
| Name Gray, Carl | County Ulster | Branch Army | Community Kerhonkson | Rank Private | Regiment 7th Infantry | Cause Broncho pneumonia | Date 01/12/1918 | Region Hudson Valley |
| Name Gray, Hugh | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment QuarterMaster Corps, Philadelphia, PA | Cause Carsinoma of colon and peritonitis | Date 04/11/1919 | Region NYC |
| Name Gray, James T. | County Nassau | Branch Army | Community Manhasset | Rank Private | Regiment 23rd Battalion | Cause Influenza and pneumonia | Date 10/08/1918 | Region Long Island |
| Name Gray, John | 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 Gray, John T. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Gray, Robert | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Gray, Robert | County New York City | Branch Army | Community Richmond Hill | Rank Private | Regiment Signal Gas | Cause Airplane collision | Date 02/23/1918 | Region NYC |
| Name Gray, Walter S | County Herkimer | Branch Army | Community Ilion | Rank Mechanic | Regiment 39th Infantry | Cause Killed in action | Date 08/05/1918 | Region Upstate |
| Name Gray, Wilbur | County New York City | Branch Navy | Community Staten Island | Rank Coxswain | Regiment U.S.N.R.F. | Cause Not indicated | Date 06/16/1920 | Region NYC |
| Name Gray, William D. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 138th Infantry | Cause Killed in action | Date 10/02/1918 | Region NYC |
| Name Grays, Hercules | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Tuberculosis | Date 07/11/1918 | Region NYC |
| Name Greally, Michael J. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 308th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Greaves, Clive H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 372nd (?) | Cause Pneumonia | Date 10/02/1918 | Region NYC |
| Name Greb, George A.B. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Greco, Francesco | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Greco, Garlando | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry Replacement Regiment, Camp Gordon, GA | Cause Lobar pneumonia | Date 10/05/1918 | Region NYC |
| Name Greco, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Greco, Louis | 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 Greco, Ralph | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 58th Field Artillery | Cause Pneumonia | Date 10/22/1918 | Region NYC |
| Name Greeley, James | County New York City | Branch Army | Community New York City | Rank | Regiment 467th Engineers | Cause Broncho pneumonia | Date 10/16/1918 | Region NYC |
| Name Greeley, Joseph E J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 26th Bn, Syracuse Rct Camp, NY | Cause Influenza and pneumonia | Date 10/03/1918 | Region Upstate |
| Name Green, Benjamin | County New York City | Branch Navy | Community Brooklyn | Rank Ship's Cook, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 02/26/1918 | Region NYC |
| Name Green, Benjamin F. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Green, Cecil J. | County Orleans | Branch Army | Community Medina | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Green, Charles I | County Orange | Branch Army | Community Sparrowbush | Rank Sergeant | Regiment Motor Mech Rgt | Cause Cerebro Spinal Meningitis | Date 09/17/1918 | Region Hudson Valley |
| Name Green, David | County Rockland | Branch Army | Community Haverstraw | Rank | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region Hudson Valley |
| Name Green, Delos | County Delaware | Branch Army | Community Meridale | Rank Private | Regiment 302d Engrs | Cause Pneumonia | Date 04/11/1918 | Region Upstate |
| Name Green, Elmer J. | County New York City | Branch Navy | Community Brooklyn | Rank Machinist | Regiment | Cause Died in the loss of the U.S.S. 'Cyclops' | Date | Region NYC |
| Name Green, Frederick J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Btry F, 7th Regt, FA Repl Draft | Cause Pneumonia | Date 10/01/1918 | Region Upstate |
| Name Green, George Norman | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 127th Inf | Cause Acute bronchitis | Date 10/20/1918 | Region Upstate |
| Name Green, Harry | County Albany | Branch Army | Community Albany | Rank 1st Lieutenant | Regiment 58th Inf | Cause Wounds | Date 08/13/1918 | Region Upstate |
| Name Green, James Joseph | County Albany | Branch Army | Community Albany | Rank Private | Regiment 106th MG Bn | Cause Killed in action | Date 07/31/1918 | Region Upstate |
| Name Green, Louis C | County Orange | Branch Army | Community Middletown | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 06/16/1918 | Region Hudson Valley |
| Name Green, Max | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Coast Artillery Corps | Cause Pernicious anaemia | Date 11/25/1918 | Region NYC |
| Name Green, William T. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 5th Engineers | Cause Wounds | Date 07/16/1918 | Region NYC |
| Name Greenbaum, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name Greenberg, Hyman | County New York City | Branch Army | Community New York City | Rank Private | Regiment Automatic Replacement Draft, Camp Gordon | Cause Pneumonia | Date 11/06/1918 | Region NYC |
| Name Greenberg, Samuel | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Killed in action | Date 10/21/1918 | Region NYC |
| Name Greenberg, Simon | County New York City | Branch Navy | Community Bronx | Rank Electrician, 1st class | Regiment U.S.N. | Cause Not indicated | Date 12/17/1917 | Region NYC |
| Name Greenblatt, Harry | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Greenburg, George | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 105th Infantry | Cause Wounds | Date 11/02/1912 | Region NYC |
| Name Greene, Calvin | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 213th Aero Squadron | Cause Accident | Date 11/22/1918 | Region NYC |
| Name Greene, Edward Vincent | County Monroe | Branch Army | Community Brighton | Rank Private 1st class | Regiment 306th Infantry | Cause Killed in action | Date 09/05/1918 | Region Upstate |
| Name Greene, Elwyn E. | County Saratoga | Branch Army | Community Crescent | Rank Cook | Regiment 12th Trench Mortar Battery | Cause Lobar pneumonia | Date 01/28/1919 | Region Upstate |
| Name Greene, Frederick T. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Greene, Irving | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 26th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Greene, James F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Engineers Tng Regiment | Cause Broncho pneumonia | Date 10/08/1918 | Region NYC |
| Name Greene, Joseph | County New York City | Branch Army | Community New York City | Rank | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Greene, Thos. G. | County New York City | Branch Army | Community Rich Hill | Rank Private | Regiment 22nd Infantry | Cause Pneumonia | Date 09/27/1918 | Region NYC |
| Name Greenebaum, Jacob F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Mech. Rep. Shop Unit | Cause Pneumonia | Date 10/07/1918 | Region NYC |
| Name Greener, Minor | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 5th Field Artillery | Cause Killed in action | Date 04/01/1918 | Region NYC |
| Name Greenhalgh, Harry | County Dutchess | Branch Army | Community Millbrook | Rank Private | Regiment 305th Inf | Cause Spinal meningitis | Date 01/18/1918 | Region Hudson Valley |
| Name Greenhill, Howard J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th M.G. Battalion | Cause Cerebro Spinal Meningitis | Date 04/18/1918 | Region NYC |
| Name Greenleaf, Mott | County Cayuga | Branch Army | Community Locke | Rank Private | Regiment 308th Inf | Cause Lobar pneumonia | Date 04/02/1918 | Region Upstate |
| Name Greenspan, Philip | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Greenstein, Michael | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 308th Infantry | Cause Killed in action | Date 08/13/1918 | Region NYC |
| Name Greenwald, Charles Edward | County Albany | Branch Navy | Community Albany | Rank Storage Cook | Regiment USN | Cause Not indicated | Date 09/26/1918 | Region Upstate |
| Name Greenwood, Samuel A., Jr. | County Niagara | Branch Army | Community Niagara Falls | Rank 2nd Lieutenant | Regiment 3rd Aviation Instruction Center | Cause Accident | Date 08/11/1918 | Region Upstate |
| Name Gregg, Frank | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 114th Infantry | Cause Killed in action | Date 10/29/1918 | Region NYC |
| Name Gregg, Martin F. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 6th Division Engineers | Cause Pneumonia-Influenza | Date 10/07/1918 | Region NYC |
| Name Gregg, Nicholas A. | County Madison | Branch Army | Community Perryville | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Gregg, Thomas Joseph | County Rensselaer | Branch Marines | Community Troy | Rank | Regiment 55th | Cause Killed in action | Date 07/19/1918 | Region Upstate |
| Name Gregory, Edwin B | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment Quartermaster Corps MTC, 391 | Cause Pyemia | Date 02/23/1918 | Region Upstate |
| Name Gregory, Gordon C. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 306th Infantry | Cause Wounds | Date 10/15/1918 | Region NYC |
| Name Gregory, Harry R. Jr. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Gregory, Leroy D. | County Westchester | Branch Army | Community Tuckahoe | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/19/1918 | Region Hudson Valley |
| Name Gregory, William J. | County Jefferson | Branch Army | Community Watertown | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Gregowski, Paul | County Broome | Branch Army | Community Binghamton | Rank Private 1st class | Regiment 302d Engrs | Cause Wounds | Date 09/09/1918 | Region Upstate |
| Name Greiner, Charles D. | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Grella, Angelo | County Nassau | Branch Army | Community Roslyn | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 09/21/1918 | Region Long Island |
| Name Greller, Philip | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name Grennan, Thomas F. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Field Artillery | Cause Pneumonia | Date 02/22/1919 | Region NYC |
| Name Gresser, Daniel P | County Albany | Branch Army | Community Albany | Rank Private | Regiment 312th Inf | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Gressman, Joseph | County Erie | Branch Navy | Community Buffalo | Rank Firmn 3rd cl | Regiment USNRF | Cause Not indicated; on USS Martha Washtn | Date 02/19/1919 | Region Upstate |
| Name Grey, Philip P. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 102nd F. Signal Battalion | Cause Wounds | Date 09/25/1918 | Region NYC |
| Name Gribbin, James J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/03/1918 | Region NYC |
| Name Gries, Edward F. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 19th Field Artillery | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Griesbach, Milton | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Griffin, Edward J. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Griffin, Gerald George | County Onondaga | Branch Army | Community Syracuse | Rank SGT | Regiment 104th MG Bn | Cause Wounds | Date 10/31/1918 | Region Upstate |
| Name Griffin, John A. | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 01/19/1919 | Region NYC |
| Name Griffin, John Lorigan | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Drown | Date 02/20/1919 | Region NYC |
| Name Griffin, Joseph F. | County New York City | Branch Army | Community Brooklyn | Rank Quartermaster Sergeant SR. Gr. | Regiment 804th Stev. Battalion T.C. | Cause Ruptured Liver and Spleen Accident | Date 12/17/1918 | Region NYC |
| Name Griffin, Joseph John | County New York City | Branch Army | Community New York City | Rank Private | Regiment San. Det. 319th Field Artillery | Cause Gunshot Wounds (Murder) | Date 04/13/1919 | Region NYC |
| Name Griffin, Samuel H. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 811th Pioneer Infantry | Cause Lobar pneumonia | Date 11/14/1918 | Region NYC |
| Name Griffith, Benjamin | County Erie | Branch Army | Community Chaffee | Rank Private | Regiment Hq Trp United States. Army Sup Base Newark NJ | Cause Meningitis | Date 08/02/1918 | Region Upstate |
| Name Griffith, Eugene A. | County New York City | Branch Army | Community Rich Hill | Rank Sergeant | Regiment 106th Infantry | Cause Wounds | Date 12/16/1918 | Region NYC |
| Name Griffith, George H. | County Nassau | Branch Navy | Community Mineola | Rank Electrician 2nd class | Regiment U.S.N. | Cause Not indicated | Date 09/26/1918 | Region Long Island |
| Name Griffith, John R. | County Westchester | Branch Army | Community Mt. Vernon | Rank Private | Regiment 555th Motor Truck Corps | Cause Broncho pneumonia | Date 01/06/1916 | Region Hudson Valley |
| Name Griffith, Joseph M. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 15th M.G. Battalion | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name Griffith, Lewis T. | County New York City | Branch Army | Community New York City | Rank Lt. Colonel | Regiment B. H. 76th Med. Dept. | Cause Not indicated | Date 04/08/1919 | Region NYC |
| Name Griffith, Lynn H | County Cattaraugus | Branch Army | Community Freedom | Rank Private 1st class | Regiment 307th FA | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
| Name Griffiths, David C. | County Westchester | Branch Army | Community Peekskill | Rank Private | Regiment 38th Artillery, Coast Artillery Corps | Cause Broncho pneumonia | Date 10/12/1918 | Region Hudson Valley |
| Name Griffiths, Harold W. | County Jefferson | Branch Army | Community Watertown | Rank Corporal | Regiment 4th Regiment, A.S.M. | Cause Broncho pneumonia | Date 10/14/1918 | Region Upstate |
| Name Griffiths, Richard H. | County New York City | Branch Army | Community New York City | Rank Lt. Colonel | Regiment | Cause Killed in action | Date 04/28/1918 | Region NYC |
| Name Grillo, Andrew | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Grillo, Biaggio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Grimes, Fred | County Essex | Branch Army | Community Ticonderoga | Rank Private | Regiment 57th Inf | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
| Name Grimes, Michael J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Grimes, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 10/06/1918 | Region NYC |
| Name Grimes, Patrick J. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/17/1918 | Region NYC |
| Name Grimke, Louis R. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Battalion Tank Corps | Cause Pneumonia | Date 10/06/1918 | Region NYC |
| Name Grinnon, Frank V. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 12th M. G. Battalion | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name Gristmaker, Raymond | County Erie | Branch Army | Community Eggertsville | Rank Private | Regiment 311th Inf | Cause Wounds | Date 10/31/1918 | Region Upstate |
| Name Griswold, Frederick M. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Lobar pneumonia | Date 06/14/1918 | Region NYC |
| Name Griswold, William H. | County Suffolk | Branch Navy | Community Southold | Rank Apprentice Seaman | Regiment | Cause Not indicated | Date 06/10/1917 | Region Long Island |
| Name Groat, John Eller | County Montgomery | Branch Navy | Community Amsterdam | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 09/29/1918 | Region Upstate |
| Name Grobtuck, Samuel D. | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 08/21/1918 | Region NYC |
| Name Groenendaal, [Adriaan] | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Gen. Serv. Infantry, Ret. Off | Cause Broncho pneumonia | Date 06/12/1919 | Region NYC |
| Name Groesbeck, Herbert Jr. | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 309th M. G. Battalion | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Grogan, Benjamin F. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Nephritis | Date 01/30/1919 | Region NYC |
| Name Grogan, Frank Aloysius | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 316th Infantry | Cause Killed in action | Date 10/23/1918 | Region NYC |
| Name Grogan, John L. | County Westchester | Branch Army | Community Tuckahoe | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/01/1918 | Region Hudson Valley |
| Name Gronbacher, August | County New York City | Branch Army | Community Aqueduct | Rank | Regiment 306th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Groosbeck, Eddie F | County Onondaga | Branch Army | Community Baldwinsville | Rank Private | Regiment 23rd Bn | Cause Influenza and pneumonia | Date 10/01/1918 | Region Upstate |
| Name Groser, Leslie H. | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment Inv. R. C. attached to 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region NYC |
| Name Gross, Earl G. | County Niagara | Branch Army | Community Youngstown | Rank Private 1st class | Regiment 22nd Infantry | Cause Influenza and Broncho Pneumonia | Date 10/14/1918 | Region Upstate |
| Name Gross, Frank Anthony | County Erie | Branch Navy | Community Buffalo | Rank Smn 2nd cl | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 09/23/1918 | Region Upstate |
| Name Gross, George | County Erie | Branch Army | Community Williamsville | Rank Private | Regiment 9th Trench Mort Bn | Cause Influenza | Date 10/24/1918 | Region Upstate |
| Name Gross, John M. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 38th Engineers | Cause Lobar pneumonia | Date 11/14/1918 | Region NYC |
| Name Gross, John P. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 317th F. Signal Battalion | Cause Lobar pneumonia | Date 10/01/1918 | Region NYC |
| Name Gross, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 26th Infantry | Cause Killed in action | Date 11/09/1918 | Region NYC |
| Name Gross, Loros L. | County New York City | Branch Army | Community New York City | Rank Clerk | Regiment 27th Infantry | Cause Pneumonia | Date 11/05/1918 | Region NYC |
| Name Gross, Philip C | County Fulton | Branch Army | Community Johnstown | Rank Private | Regiment CAC | Cause Bronchial pneumonia | Date 10/11/1918 | Region Upstate |
| Name Gross, Samuel | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Wounds | Date 10/16/1918 | Region NYC |
| Name Grosser, Michael E | County Oneida | Branch Army | Community Waterville | Rank Private | Regiment GS Infantry, 10th R Co Columbus Bks | Cause Lobar pneumonia | Date 10/15/1918 | Region Upstate |
| Name Grossman, Irving | County New York City | Branch Army | Community New York City | Rank Private | Regiment Ord. Corps | Cause Accidental drowning | Date 07/28/1918 | Region NYC |
| Name Grossman, Israel | County New York City | Branch Army | Community New York City | Rank Private | Regiment 109th H. G. Battalion | Cause Broncho pneumonia | Date 01/03/1919 | Region NYC |
| Name Grossman, Samuel | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 11th Infantry | Cause Killed in action | Date 11/14/1918 | Region NYC |
| Name Grosz, William H. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 306th Field Artillery | Cause Killed in action | Date 08/25/1918 | Region NYC |
| Name Grote, Frederick | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Pulmonary Oedema | Date 11/03/1917 | Region NYC |
| Name Groth, Hugo G. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Gen. Serv. Infantry | Cause Ureemia acute, Chronic Myocarditis Pericarditis | Date 11/03/1917 | Region NYC |
| Name Groth, William J C | County Erie | Branch Army | Community Lake View | Rank Private | Regiment 39th Inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Groulx, Charles A | County St Lawrence | Branch Army | Community Ogdensburg | Rank Corporal | Regiment 9th Infantry | Cause Killed in action | Date 07/05/1918 | Region Upstate |
| Name Grove, Alvin W | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 328th Inf | Cause Pleuresy | Date 10/17/1918 | Region Upstate |
| Name Grove, William I | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 307th Inf | Cause Diphtheria | Date 12/02/1918 | Region Upstate |
| Name Grow, Harvey Clarence | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 306th Inf | Cause Killed in action | Date 11/05/1918 | Region Upstate |
| Name Growe, George C. | County Westchester | Branch Army | Community New Rochelle | Rank Wagoner | Regiment 307th Infantry | Cause Cerebro Spinal Meningitis | Date 02/27/1918 | Region Hudson Valley |
| Name Gruner, Albert | County Rensselaer | Branch Army | Community Stephentown | Rank Private | Regiment 18th Infantry | Cause Broncho pneumonia | Date 03/30/1919 | Region Upstate |
| Name Gryp, Andre | County Monroe | Branch Army | Community Brighton | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Gualtieri, Frank G | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Guarini, Victor | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Field Artillery | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Guarino, Antonio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Guarino, Frank | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment 154th Dep. Brigade | Cause Influenza & broncho pneumonia | Date 10/10/1918 | Region Upstate |
| Name Gudebrod, Frederick C. Jr. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gudinas, John | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/15/1918 | Region Upstate |
| Name Guenther, Christian | County Schenectady | Branch Army | Community Rotterdam Junction | Rank Private | Regiment Provisional Ordnance Regiment Battalion | Cause Pneumonia | Date 10/18/1918 | Region Upstate |
| Name Guenthner, Robert Durkee | County Wayne | Branch Army | Community Lyons | Rank Corporal | Regiment 305th Infantry | Cause Wounds | Date 11/07/1918 | Region Upstate |
| Name Guerra , Juan | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Guest, Frank Joseph | County Erie | Branch Navy | Community Buffalo | Rank Smn 2nd cl | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 09/23/1918 | Region Upstate |
| Name Guggenheimer, Edgar M. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name Guglielmi, Nazzarno | County New York City | Branch Army | Community New York City | Rank Private | Regiment 124th Infantry | Cause Influenza and pneumonia | Date 10/13/1918 | Region NYC |
| Name Guglielmo, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Gugliero, James J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/30/1918 | Region NYC |
| Name Gugliolimino, Sebastian | County Albany | Branch Army | Community Cohoes | Rank Private | Regiment 157th Dep Brig | Cause Strep and Emphysema | Date 02/04/1918 | Region Upstate |
| Name Gugliotta, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 319th Field Artillery | Cause Pneumonia | Date 11/03/1918 | Region NYC |
| Name Guichenuy, Henry | County New York City | Branch Army | Community Astoria | Rank Private 1st class | Regiment 325th Infantry | Cause Broncho pneumonia | Date 05/02/1919 | Region NYC |
| Name Guida, Frank | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 07/31/1918 | Region NYC |
| Name Guile, Arthur W | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/24/1918 | Region Upstate |
| Name Guilefuss, Harry R. | County New York City | Branch Army | Community Rich Hill | Rank Private 1st class | Regiment 1st Battalion, 30th Engineers | Cause Killed in action | Date 07/30/1918 | Region NYC |
| Name Guilfoyle, Joseph M. | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 304th A. E. F | Cause Lobar pneumonia | Date 10/15/1918 | Region NYC |
| Name Guilifuss, Clarence F | County Greene | Branch Army | Community Athens | Rank Private | Regiment 2nd Bn, 306th Infantry | Cause Wounds in action | Date 09/06/1918 | Region Upstate |
| Name Guillaume, Alonzo H | County Herkimer | Branch Army | Community Ilion | Rank Private | Regiment 77th Div, NA | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Guillod, Frank Leo | County Monroe | Branch Marines | Community Rochester | Rank SGT | Regiment Repl Bn | Cause Wounds | Date 06/11/1918 | Region Upstate |
| Name Guiney, Duncan Q. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 08/21/1918 | Region Hudson Valley |
| Name Guinto, Salvatore | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Guiry, Robert A. | County New York City | Branch Army | Community New York City | Rank Private | Regiment Rep. Unit 311th M. T. C | Cause Lobar pneumonia | Date 12/03/1918 | Region NYC |
| Name Guiterman, H. Rosenwald | County New York City | Branch Navy | Community New York City | Rank Apprentice Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/04/1918 | Region NYC |
| Name Gujil, Quirico G. | County New York City | Branch Navy | Community Glendale | Rank | Regiment U.S.N. | Cause Not indicated | Date 03/18/1918 | Region NYC |
| Name Guldy, Augustus J. | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 310th Infantry | Cause Tubercular Meningitis | Date 11/15/1917 | Region Hudson Valley |
| Name Gulhksen, Harry | County New York City | Branch Army | Community South Brooklyn | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 01/01/1919 | Region NYC |
| Name Gully, Frederick C. | County Nassau | Branch Army | Community New Hyde Park | Rank Private | Regiment 310th Infantry | Cause Lobar pneumonia | Date 02/23/1919 | Region Long Island |
| Name Gully, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
| Name Gunderman, George C., Jr. | County New York City | Branch Navy | Community Brooklyn | Rank Machinist Mate, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 08/27/1918 | Region NYC |
| Name Gunderson, Charles G. | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment U.S.N. | Cause Not indicated | Date 04/17/1918 | Region NYC |
| Name Gundlach, Henry W. | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 111th Infantry | Cause Killed in action | Date 08/11/1918 | Region NYC |
| Name Gunechion, John J. | County New York City | Branch Army | Community New York City | Rank Sergeant First class | Regiment 104th Ord Dept. | Cause Influenza and Lobar Pneumonia | Date 11/09/1918 | Region NYC |
| Name Gunger, Lawrence N. | County Wayne | Branch Army | Community Butler | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Gunn, Harry C. | County New York City | Branch Navy | Community Brooklyn | Rank Chief boatswain's mate | Regiment U.S.N. | Cause Concussion, Holy Trinity Hospital, NY | Date 09/23/1917 | Region NYC |
| Name Gunther, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 28th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Gunther, John W. | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Gureiullo, Guiseppi | County New York City | Branch Army | Community New York City | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 11/02/1918 | Region NYC |
| Name Gurgel, William C | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Gurniack, Stanley | County St Lawrence | Branch Army | Community Pyrites | Rank Private | Regiment 148th Infantry | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Gurry, Edward | County Oneida | Branch Army | Community Utica | Rank Private 1st class | Regiment Base Hospital 48 | Cause Broncho pneumonia | Date 10/21/1918 | Region Upstate |
| Name Gurtler, George Jr. | County Saratoga | Branch Army | Community Saratoga Springs | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/20/1918 | Region Upstate |
| Name Gurtler, William | County Saratoga | Branch Army | Community Saratoga Springs | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Gurzynski, Henry G | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Gustafsen, Benj | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 10/07/1918 | Region NYC |
| Name Gustafson, Evan F. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152 Dep. Brigade | Cause Pneumonia | Date 11/10/1918 | Region NYC |
| Name Gustamolsky, Moses | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Battalion, Chemical Warfare Service | Cause Broncho pneumonia | Date 10/07/1918 | Region NYC |
| Name Gustin, Gilbert l | County Chemung | Branch Army | Community Elmira | Rank Private 1st class | Regiment 108th Inf | Cause Wounds | Date 09/30/1918 | Region Upstate |
| Name Guttenberg, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Sup Tn. | Cause Ludwigs Angina Edena of the glottis | Date 07/28/1918 | Region NYC |
| Name Guttilla, Carmelo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 06/24/1918 | Region NYC |
| Name Guyette, Harold A | County St Lawrence | Branch Army | Community Canton | Rank Private | Regiment Quartermaster Corps | Cause Influenza and pneumonia | Date 12/23/1918 | Region Upstate |
| Name Guylefuss, Burton B | County Orange | Branch Army | Community Vail Gate | Rank Private | Regiment 111th Infantry | Cause Killed in action | Date 10/05/1918 | Region Hudson Valley |
| Name Gylfe, Carl F | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Haag, Albert J | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Haagner, John | County Albany | Branch Army | Community Albany | Rank Private 1st class | Regiment 106th Inf | Cause Killed in action | Date 08/26/1918 | Region Upstate |
| Name Haas , Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment C.A.C. | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
| Name Haas , Leo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 112th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
| Name Haas , Michael | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Pneumonia and Typhoid | Date 12/01/1918 | Region NYC |
| Name Habel, Stephen P. | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Haber, Israel I | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Habor, Henry F. | County New York City | Branch Navy | Community Brooklyn | Rank Engineman, 2nd class | Regiment U.S.N. | Cause Not indicated | Date 10/04/1918 | Region NYC |
| Name Hack, Daniel M | County Columbia | Branch Army | Community Hudson | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Hacker, Truman F | County St Lawrence | Branch Army | Community Gouverneur | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/07/1918 | Region Upstate |
| Name Hackett, Clarence E | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment 23rd Infantry | Cause Wounds | Date 07/27/1918 | Region Upstate |
| Name Hackett, John F | County Onondaga | Branch Army | Community East Syracuse | Rank Private 1st class | Regiment 348th Infantry | Cause Influenza and Broncho Pneumonia | Date 02/01/1919 | Region Upstate |
| Name Hackett, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Hackett, Patrick H. | County Ulster | Branch Army | Community Saugerties | Rank Corporal | Regiment 306th Infantry | Cause Wounds | Date 09/27/1918 | Region Hudson Valley |
| Name Hadba, Saleem G | County Chautauqua | Branch Army | Community Jamestown | Rank Private 1st class | Regiment USN Base Hosp | Cause Pneumonia | Date 11/19/1918 | Region Upstate |
| Name Hadden, George H | County Orange | Branch Army | Community Middletown | Rank Cook | Regiment 504th Aer Con Squadron Sig | Cause Acute Cardiac Dilation following Serofibrinous Pleurisy | Date 03/25/1918 | Region Hudson Valley |
| Name Haddon, Harry | County Dutchess | Branch Army | Community Millbrook | Rank Private | Regiment 308th Inf | Cause Spinal meningitis | Date 02/02/1918 | Region Hudson Valley |
| Name Hadley, Albert C | County Franklin | Branch Army | Community Malone | Rank Private | Regiment 312th Engrs | Cause Influenza and Broncho Pneumonia | Date 10/20/1918 | Region Upstate |
| Name Hadley, Otis H | County Allegany | Branch Army | Community Wellsville | Rank Private | Regiment 7th Inf | Cause KJIA | Date 07/17/1918 | Region Upstate |
| Name Hadley, Rex S. | County Oswego | Branch Army | Community Sandy Creek | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 08/28/1918 | Region Upstate |
| Name Hadlock, Frank W | County Herkimer | Branch Army | Community Little Falls | Rank Private | Regiment 28th Infantry | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Haen, Arthur C | County Dutchess | Branch Army | Community Rhinebeck | Rank 2nd Lieutenant | Regiment ASA | Cause Disease | Date 12/22/1918 | Region Hudson Valley |
| Name Haenel, Julius B. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Field Artillery | Cause Pneumonia | Date 10/12/1918 | Region NYC |
| Name Haerer, Arnold | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Potomac Pt., Washington M. D. | Cause Pneumonia | Date 04/30/1918 | Region NYC |
| Name Haeuser, Walter C. | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Haff, Lloyd H. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 333rd G. F. , Camp Mills, NY | Cause Pneumonia | Date 10/16/1918 | Region NYC |
| Name Hagadorn, Leland J. | County Ontario | Branch Army | Community Orleans | Rank 1st Lieutenant | Regiment Av, Sec, Rec. C | Cause Accident | Date 02/23/1918 | Region Upstate |
| Name Hagan, John J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 121st Field Artillery | Cause Killed in action | Date 10/27/1918 | Region NYC |
| Name Hagar, Luther A. | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 393rd F. Sig. Battalion | Cause Disease | Date 10/01/1918 | Region NYC |
| Name Hager, [Jaeob] | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Hagerty, Maynard F. | County Steuben | Branch Army | Community Corning | Rank Private | Regiment 312th Infantry | Cause Wounds | Date 10/29/1918 | Region Upstate |
| Name Hagg, Edward A | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 153d dep Bde | Cause Lobar pneumonia | Date 04/11/1918 | Region Upstate |
| Name Hagger , John J. | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 305th M. G. Battalion | Cause Wounds | Date 08/15/1918 | Region NYC |
| Name Haggerty, Fred B. | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Quartermaster Corps | Cause Chronic Niocroditis | Date 01/27/1918 | Region NYC |
| Name Hagney, Joseph M. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 15th Infantry | Cause Not indicated | Date 12/13/1917 | Region NYC |
| Name Hagstedt, Gustav J. | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th A. A. M. G. Battalion | Cause Pneumonia | Date 10/09/1918 | Region NYC |
| Name Hahn, Herman | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Engineers | Cause Odoma of Brain | Date 03/08/1918 | Region NYC |
| Name Hahn, John J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 60th Infantry | Cause Broncho pneumonia | Date 12/30/1918 | Region Upstate |
| Name Hahn, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152nd Dep Brigade | Cause Accident, poisoning | Date 04/15/1918 | Region NYC |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET