New York state’s World War I dead

The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.

The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.

Clear Search
Name County Branch Community Rank Regiment Cause Date Region
Name 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 ALL

No results for your selection

RESET
BACK TO TOP