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 Haight, Ernest E County Dutchess Branch Army Community Poughkeepsie Rank Corporal Regiment 4th Inf Cause Wounds Date 10/22/1918 Region Hudson Valley
Name Haight, Harris L. County Westchester Branch Army Community Mamaroneck Rank Private Regiment 312th Infantry Cause Pneumonia Date 11/01/1918 Region Hudson Valley
Name Haile, John Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Haimowitz, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 109th M.G. Battalion Cause Wounds Date 09/08/1918 Region NYC
Name Hains, Ernest A. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 104th Field Artillery Cause Pneumonia Date 03/16/1919 Region Hudson Valley
Name Hake, Walter A County Erie Branch Army Community Alden Rank Private 1st class Regiment 39th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Hakes , Burt Dell County Erie Branch Army Community Buffalo Rank Corporal Regiment 303d Sup Tn Cause Pneumonia Date 11/30/1918 Region Upstate
Name Hald, William J. County Westchester Branch Army Community Peekskill Rank Corporal Regiment 2nd Provisional Regiment, 156th Depot Brigade Cause Pneumonia Date 10/12/1918 Region Hudson Valley
Name Haley, Harry A County Cattaraugus Branch Army Community Salamanca Rank Private Regiment 108th Inf Cause Wounds Date 10/12/1918 Region Upstate
Name Haley, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 310th Infantry Cause Killed in action Date 09/17/1918 Region NYC
Name Haley, Thomas J County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/09/1918 Region Upstate
Name Hall, Charlie County New York City Branch Army Community New York City Rank Private Regiment 5th Battalion, 152nd Dep. Brigade Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Hall, Cland S County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 317th Inf Cause Wounds Date 10/10/1918 Region Upstate
Name Hall, Fred H. County Otsego Branch Army Community Milford Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hall, George B. County Putnam Branch Army Community Adams Corners Rank Sergeant Regiment [302nd Sug Battalion] Cause Killed in action Date 09/11/1918 Region Hudson Valley
Name Hall, Glenn A County Cayuga Branch Army Community Weedsport Rank Private Regiment 312th Amm Tn Cause Pneumonia Date 10/10/1918 Region Upstate
Name Hall, Harold County New York City Branch Army Community New York City Rank R.C.T. Regiment 2 Ret Cause Influenza and pneumonia Date 10/26/1918 Region NYC
Name Hall, Howard E J County Onondaga Branch Army Community Syracuse Rank Corporal Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hall, James J. County New York City Branch Army Community New York City Rank Sergeant Regiment Corp, Intelligence Police, N. Y. Det., 302 Broadway Corps Cause Broncho pneumonia Date 01/20/1919 Region NYC
Name Hall, Joseph Aloysius County New York City Branch Army Community Evergreen, Long Island Rank Private Regiment 348th Infantry Cause Drowning Date 10/06/1918 Region NYC
Name Hall, Milton J. County New York City Branch Army Community Woodhaven Rank Sergeant Regiment Quartermaster Corps Det. Camp Tobyhanna PA. Cause Influenza and pneumonia Date 11/04/1918 Region NYC
Name Hall, Nicholas F. County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Labor Pneumonia Date 10/29/1918 Region NYC
Name Hall, Raymond Spencer County Herkimer Branch Marines Community Herkimer Rank Regiment 66th Cause Wounds Date 10/04/1918 Region Upstate
Name Hall, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Engineers Cause Self-inflicted gunshot wound Date 08/15/1919 Region NYC
Name Halladay, Henry T. County Jefferson Branch Army Community Sackets Harbor Rank Sergeant Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Hallberg, Charles J. Jr. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Hallberg, Frank C County Chautauqua Branch Army Community Jamestown Rank Private Regiment 74th Inf Cause Killed by train Date 05/07/1917 Region Upstate
Name Halldorson, Ralph E County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 59th Pion Infantry Cause Broncho pneumonia Date 09/18/1918 Region Upstate
Name Haller, Viola County New York City Branch Navy Community Brooklyn Rank Yeoman 1st class Regiment U.S.N.R.F. Cause Not indicated Date 01/14/1919 Region NYC
Name Halleran, Thomas J. County Nassau Branch Army Community Mineola Rank Private Regiment 20th Battalion Cause Influenza and pneumonia Date 09/29/1918 Region Long Island
Name Hallett, Elbert, Jr. County New York City Branch Navy Community Flushing Rank Landsman Machinist Mate Regiment U.S.N.R.F. Cause Not indicated Date 10/01/1918 Region NYC
Name Hallett, Stanley S. County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Influenza Date 10/05/1918 Region NYC
Name Halligan, Raymond B. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th M. G. Battalion Cause Pneumonia Date 10/24/1918 Region NYC
Name Halligan, William Thomas County Erie Branch Army Community Buffalo Rank Sgt Regiment 7th Inf Cause Wounds Date 10/09/1918 Region Upstate
Name Hallinan, Eugene T. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Von Sta., Camp Upton NY Cause Influenza and Broncho Pneumonia Date 12/26/1918 Region NYC
Name Hallock, Francis A County Chemung Branch Army Community Elmira Rank Private Regiment 26th Inf Cause Wounds Date 01/15/1918 Region Upstate
Name Hallock, Ray C County Delaware Branch Army Community Sidney Rank Private Regiment 13th Bn FARD Cause Drowned Date 09/30/1918 Region Upstate
Name Hallock, Roy E. County New York City Branch Army Community Brooklyn Rank Captain Regiment A. S. Cause Disease Date 12/27/1918 Region NYC
Name Hallock, W. Merritt County Suffolk Branch Army Community Ronkonkonia Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/14/1918 Region Long Island
Name Halloran, T. Clarence County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 10/22/1918 Region NYC
Name Hallstein, Adam A. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Halm, Charles W County Erie Branch Army Community Getzville Rank Private Regiment 347th Inf Cause Pneumonia Date 10/10/1918 Region Upstate
Name Halperin, Morris County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Halpern, Jacob County New York City Branch Army Community New York City Rank Private 1st class Regiment San. Det. 310th Field Artillery Cause Influenza, acute catarrhal, Broncho Pneumonia Date 10/16/1918 Region NYC
Name Halpern, Max County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Halpin, Earl J County Albany Branch Army Community Watervliet Rank Private 1st class Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Halpin, Frank B. County New York City Branch Navy Community New York City Rank Coxswain Regiment U.S.N. Cause Not indicated Date 11/16/1918 Region NYC
Name Halsey, Edwin C. County Suffolk Branch Army Community East Hampton Road Rank Private 1st class Regiment 4th Mac. Regiment, Air Service Cause Lobar pneumonia Date 10/31/1918 Region Long Island
Name Halter, Frank A County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Wounds Date 09/03/1918 Region Upstate
Name Ham, Francis J. County New York City Branch Army Community Bronx Rank Private Regiment 322nd Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Ham, Holland County Columbia Branch Army Community Glenco Mills Rank Private Regiment 9th Inf Cause Explosion Date 05/02/1918 Region Upstate
Name Haman, Henry George County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USN Cause Not indicated; on USS Chauncey Date 11/19/1918 Region Upstate
Name Hamilton, James County Rockland Branch Army Community Haverstraw Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region Hudson Valley
Name Hamilton, James A County Rensselaer Branch Army Community Hoosick Falls Rank First Sergeant Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Hamilton, James J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Hamilton, Otho County Westchester Branch Army Community New Rochelle Rank 1st Lieutenant Regiment 23rd Infantry Cause Killed in action Date 10/06/1918 Region Hudson Valley
Name Hamilton, Richard D., Jr. County Westchester Branch Army Community Mt. Vernon Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Hamilton, Richard J. County Erie Branch Marines Community Buffalo Rank Regiment 5th Regiment Cause Killed in action Date 10/04/1918 Region Upstate
Name Hamlett, Francis A. County New York City Branch Navy Community Brooklyn Rank Fireman, 1st class Regiment U.S.N. Cause Not indicated Date 10/17/1918 Region NYC
Name Hamlin , Dunton County New York City Branch Army Community New York City Rank Private Regiment 151st Dep Brigade Cause Pneumonia Date 09/24/1918 Region NYC
Name Hamline, Clyde County New York City Branch Army Community Brooklyn Rank Regiment Cause Not indicated Date Region NYC
Name Hamlink, Clarence Albert County Onondaga Branch Marines Community Syracuse Rank Regiment 95th Cause Wounds Date 10/06/1918 Region Upstate
Name Hamm, Anthony J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Hamm, Arthur E. County Suffolk Branch Army Community West Hampton Beach Rank Captain Regiment 326th Infantry Cause Killed in action Date 09/14/1918 Region Long Island
Name Hamm, Burgess S County Columbia Branch Army Community Hudson Rank Sgt Regiment MT Co 618 Cause Lobar pneumonia Date 07/01/1918 Region Upstate
Name Hamm, John County New York City Branch Army Community Brooklyn Rank Corporal Regiment 476 Motor Sup. Tn. Cause Broncho pneumonia Date 09/27/1918 Region NYC
Name Hamm, Peter County New York City Branch Army Community New York City Rank Private 1st class Regiment 362nd Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hammer, Eric E. County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep Brigade Cause Railroad Accident Date 10/31/1917 Region NYC
Name Hammer, James M. County New York City Branch Navy Community New York City Rank Seaman Regiment U.S.N. Cause Not indicated Date 12/15/1917 Region NYC
Name Hammer, Robert County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Hammer, William L. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 08/26/1918 Region NYC
Name Hammond, Benjamin T. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 107th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Hammond, Raymond S County Monroe Branch Army Community Rochester Rank SGT Regiment 458th Quartermaster Corps Cause Broncho pneumonia Date 10/04/1918 Region Upstate
Name Hamway, Charles County Westchester Branch Army Community Yonkers Rank Corporal Regiment 308th Infantry Cause Killed in action Date 09/06/1918 Region Hudson Valley
Name Hanavan, Martin P. County New York City Branch Army Community New York City Rank Corporal Regiment 321st M. G. Battalion Cause Wounds Date 09/16/1918 Region NYC
Name Hanbidge, Francis F County St Lawrence Branch Army Community Ogdensburg Rank 1st Lieutenant Regiment Med Res C Cause Disease Date 01/31/1918 Region Upstate
Name Hanchett, William H Jr County Essex Branch Army Community Port Henry Rank Private Regiment 18th Bn Syracuse Ret Cp Cause Influenza Date 10/04/1918 Region Upstate
Name Hancock, Fred H. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Hancock, Gordon S County Monroe Branch Army Community Rochester Rank Wagoner Regiment Btry F, 57th Arty, CAC Cause Lobar pneumonia Date 04/19/1918 Region Upstate
Name Hand , Joseph P. County New York City Branch Army Community New York City Rank Corporal Regiment 309th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Hand, Eugene M. County Suffolk Branch Army Community Goodground (Hampton Bays) Rank Private 1st class Regiment 80th Field Artillery Cause Pneumonia Date 05/13/1918 Region Long Island
Name Hand, Jesse D. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 29th Med. Dept. Cause Disease Date 11/26/1918 Region NYC
Name Hand, John F. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Broncho Pneumonia and Diphtheria Date 12/16/1918 Region NYC
Name Handilman, Harry County New York City Branch Army Community New York City Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Handlin, William County Franklin Branch Army Community Malone Rank Private Regiment 109th MG Bn Cause Wounds Date 11/05/1918 Region Upstate
Name Haney, James M County Clinton Branch Army Community Plattsburgh Rank Private 1st class Regiment 327th Gd Co Cause Lobar pneumonia Date 10/15/1918 Region Upstate
Name Haney, Owen Joseph County Onondaga Branch Navy Community Marcellus Falls Rank Machinist Mate 1st class Regiment Aviation Cause Not indicated Date 02/17/1919 Region Upstate
Name Hanf , Edmund H. County New York City Branch Army Community New York City Rank Private Regiment Unassigned Infantry, Ft. Slocum NY Cause Influenza and Broncho Pneumonia Date 10/16/1918 Region NYC
Name Hanft, Benjamin County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 03/15/1918 Region NYC
Name Hankins, Howard County Columbia Branch Army Community Hudson Rank Private Regiment 367th Uinf Cause Lobar pneumonia Date 11/12/1918 Region Upstate
Name Hanley, Charles F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Wounds Date 07/19/1918 Region NYC
Name Hanley, Daniel S. County New York City Branch Navy Community New York City Rank Bugler Regiment U.S.N.R.F. Cause Not indicated Date 10/14/1918 Region NYC
Name Hanley, James F., Jr. County Westchester Branch Army Community Yonkers Rank Private Regiment Machine Gun School, M.G. Training Center Cause Broncho pneumonia Date 10/22/1918 Region Hudson Valley
Name Hanley, Joseph P County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Hanley, Lester County New York City Branch Army Community Flushing Rank Sergeant Regiment 7th Infantry (165th Infantry) Cause Wounds Date 10/16/1918 Region NYC
Name Hanley, Matthew R. County New York City Branch Navy Community New York City Rank Seaman Regiment U.S.N. Cause Not indicated Date 11/29/1918 Region NYC
Name Hanley, William E County Herkimer Branch Army Community Poland Rank Private Regiment 42nd Infantry Cause Broncho pneumonia Date 09/28/1918 Region Upstate
Name Hanlon, James M. County Madison Branch Army Community Cazenovia Rank Private Regiment 305th Infantry Cause Broncho pneumonia Date 11/21/1918 Region Upstate
Name Hannigan, Daniel J County Rockland Branch Army Community Stony Point Rank Private Regiment 152nd Dep Brig Cause Meningitis Date 05/12/1919 Region Hudson Valley
Name Hannigan, Martin B. County New York City Branch Army Community New York City Rank Wagoner Regiment 14th Field Artillery Cause Broncho pneumonia Date 02/06/1920 Region NYC
Name Hannigan, Thomas County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Hannigan, Thomas F. 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 Hannon, Raymond Vincent County Erie Branch Navy Community Buffalo Rank Lieutenant Junior Grade Regiment Cause Died Riverdale NY Date 06/12/1917 Region Upstate
Name Hanrahan, David A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hanrahan, John J. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Hanrahan, John James County New York City Branch Army Community New York City Rank Private 1st class Regiment 76th Field Artillery Cause Lobar pneumonia Date 03/02/1919 Region NYC
Name Hanrahan, Richard J. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Lobar pneumonia Date 03/30/1918 Region NYC
Name Hanrahan, William County New York City Branch Army Community Brooklyn Rank Private Regiment 21st Field Artillery Cause Accident Date 11/21/1918 Region NYC
Name Hanrahan, William J. County New York City Branch Army Community Corona Rank Private 1st class Regiment 316th Infantry Cause Pneumonia Date 10/09/1918 Region NYC
Name Hansa, Frank 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 Hansbury, James County Rensselaer Branch Army Community Troy Rank Private Regiment 14th Regiment Field Artillery Repl. Draft Cause Lobar pneumonia Date 10/05/1918 Region Upstate
Name Hansel, Charles L. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Hanselman, Merrill E County Monroe Branch Army Community Rochester Rank Private Regiment 312th Trench Mortar Btry Cause Broncho pneumonia Date 09/14/1918 Region Upstate
Name Hansen, Alfred A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 1st Gas Regiment Cause Influenza and Broncho Pneumonia Date 01/23/1919 Region NYC
Name Hansen, Anthony N. County Lewis Branch Army Community Lyons Falls Rank Sergeant Regiment 344th Labor Battalion Quartermaster Corps Cause Double Lobar Pneumonia, Cardiac Failure Date 10/04/1918 Region Upstate
Name Hansen, Edward A. County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 06/24/1918 Region NYC
Name Hansen, James D. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 34th Infantry Cause Wounds Date 10/21/1918 Region NYC
Name Hansen, Lawrence T. County New York City Branch Army Community New York City Rank Private 1st class Regiment Bakery, 304 Cause Accidental Injuries Date 11/25/1918 Region NYC
Name Hansen, Rolf W. County New York City Branch Navy Community Staten Island Rank Ensign Regiment Cause Not indicated; at St. Vincents Hospital, NYC Date 10/01/1918 Region NYC
Name Hansen, Victor F. H. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Pioneers Infantry Cause Influenza and pneumonia Date 12/10/1918 Region NYC
Name Hansenberger, John C. County Schuyler Branch Army Community Odessa Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Hansett, Stanley A. County Schenectady Branch Navy Community Schenectady Rank Seaman Regiment Cause Died on USS Solace Date 02/04/1918 Region Upstate
Name Hansom, Ravance H County Oneida Branch Army Community Rome Rank Private Regiment 2nd Provisional Labor Bn Cause Lobar pneumonia Date 03/04/1918 Region Upstate
Name Hanson, Sverre County Steuben Branch Army Community Corning Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Hanson, Walter E. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 09/26/1918 Region NYC
Name Hanson, [Eric ] V. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 1st Battalion U. S. Guards Cause Broncho pneumonia Date 10/13/1918 Region NYC
Name Hanssen, Einar S. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 315th Infantry Cause Disease- nature not determined Date 10/08/1918 Region NYC
Name Hapanovitch, Carl County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Happel, George H. County New York City Branch Navy Community New York City Rank Quartermaster, 2nd class Regiment Aviation,U.S.N.R.F. Cause Not indicated Date 11/17/1918 Region NYC
Name Haran, Thomas T. County New York City Branch Navy Community Brooklyn Rank Fireman, 3rd class Regiment U.S.N. Cause Not indicated Date 07/27/1918 Region NYC
Name Harbel, Charles J County Cattaraugus Branch Army Community Allegany Rank Private Regiment 50th Pion Inf Cause Broncho pneumonia Date 11/09/1918 Region Upstate
Name Harbolic, John J. County Westchester Branch Army Community Buchanan Rank Private Regiment 309th Infantry Cause Wounds Date 10/19/1918 Region Hudson Valley
Name Harcup, Michael County New York City Branch Navy Community Coney Island Rank Ship's Cook, 4th class Regiment U.S.N.R.F. Cause Not indicated Date 06/27/1918 Region NYC
Name Harden, Charles Wesley County Onondaga Branch Army Community Syracuse Rank Private Regiment 104th Infantry Cause Broncho pneumonia Date 06/20/1918 Region Upstate
Name Harder , Willis F County Columbia Branch Army Community Chatham Rank Private Regiment 312th Inf Cause Lobar pneumonia Date 11/19/1918 Region Upstate
Name Harder, Clarence J County Erie Branch Army Community Tonowanda Rank Private Regiment 307th Inf Cause Killed in action Date 08/30/1918 Region Upstate
Name Harder, Howard C. County Wyoming Branch Army Community Attica Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hardgrove, David County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hardgrove, Goldsmith H. County New York City Branch Army Community Elmhurst Rank Private 1st class Regiment 106th M. G. [Battalion ] Cause Killed in action Date 09/27/1918 Region NYC
Name Hardin, Mark County New York City Branch Army Community New York City Rank Corporal Regiment 4th Engineers Cause Broncho pneumonia Date 01/01/1919 Region NYC
Name Harding, Arthur Francis County Westchester Branch Army Community Yonkers Rank Private Regiment 1st Pioneer Infantry Cause Pneumonia Date 10/01/1918 Region Hudson Valley
Name Harding, Edward County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 369th Infantry Cause Wounds Date 05/26/1918 Region NYC
Name Hardy, John C. County New York City Branch Army Community Brooklyn Rank Captain Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hare, Peter County Chautauqua Branch Army Community Falconer Rank Corporal Regiment 1st Inf Cause Typhoid fever Date 11/09/1917 Region Upstate
Name Hargreaves, Paul L. County Suffolk Branch Army Community Jamaica Rank Private 1st class Regiment Sanitation Service Cause Killed in action Date 06/04/1918 Region Long Island
Name Harigel, John County Nassau Branch Army Community Lawrence Rank Private Regiment 83rd Infantry Cause Influenza Date 10/14/1918 Region Long Island
Name Harkins, Daniel County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 09/13/1918 Region NYC
Name Harkins, Hiram J County Erie Branch Army Community Tonowanfa Rank Private 1st class Regiment 311th Inf Cause Killed in action Date 10/30/1918 Region Upstate
Name Harkins, Matthew J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 306th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Harkrider, George W. County Saratoga Branch Army Community Mechanicville Rank Mechanic Regiment 105th Infantry Cause Wounds Date 10/18/1918 Region Upstate
Name Harle, Gabriol Davidson County New York City Branch Army Community Dongal Hills Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Harley, Frank A. County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Pneumonia Date 02/10/1919 Region NYC
Name Harlow, Frank A. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Harlow, Seth M. County New York City Branch Army Community New York City Rank Private Regiment 19th Re. Battalion, Syracuse R. C. T. Camp Cause Influenza and Lobar Pneumonia Date 09/28/1918 Region NYC
Name Harmaza , Peter County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Engineers Cause Killed in action Date 10/20/1918 Region NYC
Name Harmer, George County Orleans Branch Army Community Medina Rank Private Regiment 309th Infantry Cause Wounds Date 09/22/1918 Region Upstate
Name Harmon, Francis P. County Seneca Branch Army Community Seneca Falls Rank Private 1st class Regiment 307th Infantry Cause Lobar pneumonia Date 10/08/1918 Region Upstate
Name Harmon, James N. County Wayne Branch Army Community Palmyra Rank Private Regiment Rec.25 Cause Lobar pneumonia Date 02/03/1919 Region Upstate
Name Harmon, John F. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/24/1918 Region NYC
Name Harner, Thomas J County St Lawrence Branch Army Community Massena Rank Private Regiment 3rd Tng Bn, 153rd Dep Brig Cause Lobar pneumonia Date 09/29/1918 Region Upstate
Name Harney, Patrick County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Harold, Cornelius County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Harper, Frank S County St Lawrence Branch Army Community Pyrites Rank Private Regiment 148th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Harper, Hugh C. County New York City Branch Army Community New York City Rank Private 1st class Regiment Prov. Cas. Battalion, 41st Division, Noyers Cause Tuberculosis Date 09/14/1919 Region NYC
Name Harper, Milford R. County New York City Branch Army Community Brooklyn Rank Private Regiment 153rd M. G. School M. G. Tng. Corps, Camp Hancock GA. Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region NYC
Name Harpst, Elmer C. County Niagara Branch Army Community Gasport Rank Private Regiment 358th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Harrica, John E County Franklin Branch Army Community Chateaugay Rank Private Regiment 9th Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Harrigan, Edward J County Broome Branch Army Community Binghamton Rank Sgt 1st cl Regiment 489th Aero Sq Cause Broncho pneumonia Date 12/26/1918 Region Upstate
Name Harrigan, Jeremiah County New York City Branch Army Community New York City Rank Saddler Regiment 104th Field Artillery Cause Lobar pneumonia Date 03/15/1919 Region NYC
Name Harrigan, Lawrence County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Harrigan, Thomas P. County Suffolk Branch Army Community Halesite Rank Private Regiment 2nd Regiment, Ordnance Training Corps Cause Cerebrospinal meningitis Date 10/31/1918 Region Long Island
Name Harrington , Fred County Chemung Branch Army Community Breesport Rank Private Regiment 328th Inf Cause Wounds Date 10/12/1918 Region Upstate
Name Harrington, Carrol D. County Warren Branch Army Community Warrensburg Rank Private Regiment 106th M. P. Cause Bronchitis, Influenza-lobar Pneumonia Date 10/14/1918 Region Upstate
Name Harrington, Charles D. County Niagara Branch Army Community Rank Wagoner Regiment 20th Engineers Cause Broncho pneumonia Date 01/04/1919 Region Upstate
Name Harrington, James A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Harrington, Karl Gene County Erie Branch Marines Community Orchard Pk Rank Corporal Regiment NOC Sch Det Cause Disease Date 02/01/1918 Region Upstate
Name Harrington, Robert D. County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Harrington, Thomas W County New York City Branch Marines Community Brooklyn Rank Corporal Regiment 2d Repl Battalion Cause Wounds Date 09/16/1918 Region NYC
Name Harrington, Timothy County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Tuberculosis Date 04/22/1919 Region NYC
Name Harrington, Timothy J. County Oswego Branch Army Community Oswego Rank Private Regiment 2nd Engineers Cause Wounds Date 07/13/1918 Region Upstate
Name Harrington, Walter County Orange Branch Army Community Newburgh Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Harris, Arthur T. County New York City Branch Navy Community New York City Rank Coxswain Regiment U.S.N. Cause Not indicated Date 09/26/1918 Region NYC
Name Harris, Bernard J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Harris, Charles County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Harris, Ernest E. County Orleans Branch Army Community Lyndonville Rank Private Regiment 153rd Dep. Brigade Cause Pneumonia Date 10/13/1918 Region Upstate
Name Harris, Erwin R. County New York City Branch Army Community New York City Rank Corporal Regiment 107th Infantry Cause Wounds Date 10/08/1918 Region NYC
Name Harris, Frederick County Dutchess Branch Army Community Beacon Rank Sgt Regiment 302d F Sig Bn Cause Killed in action Date 08/13/1918 Region Hudson Valley
Name Harris, Harry County New York City Branch Army Community New York City Rank Private Regiment 10th M. G. Battalion Cause Killed in action Date 10/07/1918 Region NYC
Name Harris, Robert L. County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Harris, Thomas A. E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 306th M. G. Battalion Cause Wounds Date 09/06/1918 Region NYC
Name Harris, William E. County Westchester Branch Army Community Yonkers Rank Sergeant Regiment 51st Pioneer Infantry Cause Killed in action Date 09/12/1918 Region Hudson Valley
Name Harrison, Ebb Joseph County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Pyemia Date 10/15/1918 Region NYC
Name Harrison, John F. County New York City Branch Navy Community New York City Rank Quartermaster Regiment U.S.N. Cause Not indicated Date 10/25/1918 Region NYC
Name Harrison, Joseph P. 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 Harrison, Louis G. County Ulster Branch Army Community Kingston Rank Private Regiment 67th Infantry Cause Broncho pneumonia Date 11/05/1918 Region Hudson Valley
Name Harrison, Otto G. County New York City Branch Navy Community Jamaica Rank Fireman Regiment Cause Drowning Date 09/26/1918 Region NYC
Name Harrison, William County New York City Branch Army Community New York City Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Harriss, Frank W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/01/1918 Region NYC
Name Harsch, Charles H County Monroe Branch Army Community Brockport Rank Private 1st class Regiment 23rd Infantry Cause Killed in action Date 05/28/1918 Region Upstate
Name Hart, Alfred H. County New York City Branch Army Community New York City Rank Sergeant Regiment 25th Infantry Cause Not indicated Date 03/23/1918 Region NYC
Name Hart, Daniel A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Hart, George County New York City Branch Navy Community Brooklyn Rank Oiler Regiment U.S.N.R.F. Cause Not indicated Date 12/12/1919 Region NYC
Name Hart, James W. County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region NYC
Name Hart, John Joseph County Monroe Branch Navy Community Rochester Rank Seaman 2nd class Regiment Cause Not indicated Date 03/05/1918 Region Upstate
Name Hart, John Rastus County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Hart, Lewis W County Erie Branch Army Community Buffalo Rank Private Regiment 68th Inf Cause Pneumonia Date 10/30/1918 Region Upstate
Name Hart, Maurice Z County Rockland Branch Army Community Hillburn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Hudson Valley
Name Hart, Wavel A. County Schenectady Branch Army Community Schenectady Rank Private Regiment 105th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Hart, William Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 51st Pioneers Infantry Cause Fall Date 08/09/1918 Region NYC
Name Hartel, Joseph Jr. County New York City Branch Army Community Richmond Hill Rank Corporal Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Hartford, Cecil A County Broome Branch Army Community Endicott Rank Private Regiment 1st Engrs Cause Lobar pneumonia Date 12/13/1918 Region Upstate
Name Hartford, William J. County New York City Branch Army Community New York City Rank Private Regiment 71st Infantry N. Y. N. G. Cause Kill by Train Date 07/10/1917 Region NYC
Name Hartigan, Richard County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Influenza and pneumonia Date 09/27/1918 Region NYC
Name Hartigan, Richard J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Lobar pneumonia Date 06/10/1918 Region NYC
Name Hartman, Christian P. County New York City Branch Army Community Brooklyn Rank Private Regiment 12th Regiment Field Artillery Repl. Draft, Camp Jackson S. C. Cause Broncho pneumonia Date 11/26/1918 Region NYC
Name Hartman, Lambert T County Erie Branch Army Community Buffalo Rank Private Regiment 345th Inf Cause Pneumonia Date 10/30/1918 Region Upstate
Name Hartmann, Arthur C. County Niagara Branch Army Community Martinsville Rank Private Regiment 302nd Engineers Cause Killed in action Date 11/07/1918 Region Upstate
Name Hartmann, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment School for Bakers and Cooks, Camp Upton, NY Cause Influenza and Broncho Pneumonia Date 10/08/1918 Region NYC
Name Hartmann, Theodore County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/15/1918 Region NYC
Name Hartness, Howard J County Herkimer Branch Army Community Ilion Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hartnett, Edward R County Erie Branch Army Community Buffalo Rank Private Regiment Columbus Bks OH Cause Lobar pneumonia Date 10/24/1918 Region Upstate
Name Hartnett, John, Jr. County New York City Branch Navy Community Brooklyn Rank Chief boatswain's mate Regiment U.S.N.R.F. Cause Not indicated Date 09/17/1918 Region NYC
Name Hartnett, William E County Chemung Branch Army Community Elmira Rank Sgt Regiment 310th Inf Cause Killed in action Date 09/17/1918 Region Upstate
Name Harvey, Ambrose G County Cattaraugus Branch Army Community Olean Rank Private Regiment 345 312 Sn Tn Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Harvey, Raymond W. County Washington Branch Army Community Fort Ann Rank Private Regiment 102nd F Signal Battalion Cause Wounds Date 09/30/1918 Region Upstate
Name Harwood, George W. County Wyoming Branch Army Community Perry Rank Private Regiment Base Hospital Cause Broncho pneumonia Date 09/25/1918 Region Upstate
Name Hasenauer, Raymond J County Monroe Branch Army Community Rochester Rank Private Regiment 148th Infantry Cause Killed in action Date 10/31/1918 Region Upstate
Name Hasenpflug, Howard C County Monroe Branch Army Community Rochester Rank Private Regiment 3rd MG Bn Cause Lobar pneumonia Date 10/02/1918 Region Upstate
Name Haskell, Lorenzo County Westchester Branch Army Community White Plains Rank 2nd Lieutenant Regiment Infantry Cause Disease Date 08/31/1917 Region Hudson Valley
Name Haskins, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Haslam, George H. County Westchester Branch Army Community Yonkers Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Haslam, James R. County New York City Branch Army Community New York City Rank Private Regiment 159th Dep. Brigade Cause Broncho pneumonia Date 10/03/1918 Region NYC
Name Hasler, William C. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Influenza and pneumonia Date 11/20/1918 Region NYC
Name Haspel, John J. County New York City Branch Army Community Elmhurst Rank Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Haspel, Leo N County Erie Branch Army Community Buffalo Rank Private Regiment Unasgd Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Hassenfratz, Walter V. 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 Hassinger, Philip County New York City Branch Army Community New York City Rank Private Regiment 16th Field Artillery Cause Wounds Date 08/15/1918 Region NYC
Name Hassinger, Philip E. County Westchester Branch Army Community Mt. Vernon Rank 1st Lieutenant Regiment 22nd Aero Squadron Cause Accident Date 09/14/1918 Region Hudson Valley
Name Hasswlbeck, Roy Frede County Erie Branch Navy Community Buffalo Rank Gnrs Mate Regiment Cause Died at Navy Hosp Gt Lakes IL Date 02/25/1919 Region Upstate
Name Hastings, James Joseph County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 10/03/1918 Region NYC
Name Hastings, Lemuel D. County Seneca Branch Army Community Seneca Falls Rank Private Regiment 302nd Field Signal Battalion Cause Broncho pneumonia Date 02/15/1919 Region Upstate
Name Hastings, Thomas W. County New York City Branch Army Community New York City Rank Captain Regiment 307th Infantry Cause Not indicated Date 02/26/1919 Region NYC
Name Hatch, Hyatt C. Jr. County Steuben Branch Navy Community Atlanta Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Died (cause not stated) Date 09/30/1918 Region Upstate
Name Hatch, Lyle F. County New York City Branch Army Community New York City Rank Private 1st class Regiment 304th Battalion Tank Corps Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Hatcher, William F. County New York City Branch Army Community New York City Rank Corporal Regiment 18th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Hathaway, Sanger Allen County Niagara Branch Marines Community N. Tonawanda Rank Regiment Cause Accident Date 10/17/1917 Region Upstate
Name Hatjoglon, Gabriel County New York City Branch Army Community New York City Rank Private Regiment 302nd Mech. Repair Shop Cause Cerebro Spinal Meningitis Date 08/01/1918 Region NYC
Name Haug, Chester A. County New York City Branch Army Community New York City Rank Private Regiment 534th Quartermaster Corps Cause Cerebro Spinal Meningitis Date 08/17/1919 Region NYC
Name Haupt, Frederick County New York City Branch Army Community Springfield Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Haupt, John C. County Suffolk Branch Army Community St. Jamesport Rank Private Regiment 26th Field Artillery Cause Broncho pneumonia Date 10/19/1918 Region Long Island
Name Hauser, Earl W County Erie Branch Army Community Buffalo Rank Private Regiment 345th Inf Cause Lobar pneumonia Date 10/24/1918 Region Upstate
Name Hauser, Ernest County Niagara Branch Army Community North Tonawanda Rank Private Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Hauser, George County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Hauser, Joseph County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Lobar pneumonia Date 10/16/1918 Region NYC
Name Hauser, William County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 08/06/1918 Region NYC
Name Hausmann, William F. County New York City Branch Army Community Richmond Hill Rank Private Regiment 37th Pro. Ord. Dept. Repair Shop Cause Lobar pneumonia Date 09/29/1918 Region NYC
Name Hausner , Salie County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/01/1918 Region NYC
Name Haustein, William J. County New York City Branch Army Community Brooklyn Rank First Sergeant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hauver, Floyd A County Greene Branch Army Community Round Top Rank Private Regiment 311 Infantry Cause Wounds in action Date 11/10/1918 Region Upstate
Name Havens, Daniel E. County Tompkins Branch Army Community Newfield Rank Private Regiment 305th M. G. [Battalion ] Cause Killed in action Date 10/02/1918 Region Upstate
Name Havens, George E County Onondaga Branch Army Community East Syracuse Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Havens, Henry Boardman County Wayne Branch Navy Community Newark Rank Seaman 2nd class Regiment Cause Not indicated Date 03/15/1918 Region Upstate
Name Haviland, Kenneth County Westchester Branch Army Community Mamaroneck Rank Private Regiment 4th Battalion, Edgewood Arsenal, MD Cause Accidental gunshot Date 11/14/1918 Region Hudson Valley
Name Hawkins, Edward A. County New York City Branch Army Community New York City Rank Wagoner Regiment 16th Infantry Cause Lobar pneumonia Date 03/29/1919 Region NYC
Name Hawkins, Joseph H. Jr. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Hawkins, Leonard Hillson County New York City Branch Navy Community City Island Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 07/26/1918 Region NYC
Name Hawkinson, Howard E County Onondaga Branch Army Community Syracuse Rank Captain Regiment 28th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Hawley, Wilford S County Cayuga Branch Army Community Union Springs Rank Private Regiment 167th Inf Cause Broncho pneumonia Date 02/13/1918 Region Upstate
Name Hawxhurst, Henry D. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Hayden, John S. 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 Hayes, Edward T. County New York City Branch Army Community New York City Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 08/20/1918 Region NYC
Name Hayes, Fred E County Orange Branch Army Community Middletown Rank Private Regiment 11th MP Cause Pneumonia Date 10/07/1918 Region Hudson Valley
Name Hayes, George J. County New York City Branch Army Community New York City Rank Private Regiment 418th Telegraph Battalion [Signal Corps] Cause Lobar pneumonia Date 09/27/1918 Region NYC
Name Hayes, James County New York City Branch Army Community New York City Rank Private Regiment 152nd Dep Brigade Cause Lobar pneumonia Date 09/26/1918 Region NYC
Name Hayes, James A County Albany Branch Army Community Albany Rank Private Regiment 105th Inf Cause Influenza Date 11/01/1918 Region Upstate
Name Hayes, John County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/03/1918 Region NYC
Name Hayes, John County Onondaga Branch Army Community Solvay Rank Private Regiment 22nd Infantry Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Hayes, John Edward County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Drowning Date 03/15/1919 Region NYC
Name Hayes, Joseph L. County New York City Branch Army Community New York City Rank Private Regiment 3rd Aer. Squadron, Sig. C. , Ft. Sill Oklahoma Cause Collision Date 10/27/1917 Region NYC
Name Hayes, Morrison County Allegany Branch Army Community Wellsville Rank Corporal Regiment 12th MG Bn Cause Wounds Date 07/19/1918 Region Upstate
Name Hayes, Robert J. County New York City Branch Army Community Brooklyn Rank Private Regiment 26th Engineers Cause Influenza and Broncho Pneumonia Date 01/30/1919 Region NYC
Name Hayes, Thomas 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 Hayes, Will W County Broome Branch Army Community Harpersville Rank Private Regiment 23d Inf Cause Lobar pneumonia Date 09/22/1918 Region Upstate
Name Hayes, Wm. J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 302nd Engineers Cause Wounds Date 10/27/1918 Region NYC
Name Haymann, Arthur County New York City Branch Army Community Rockaway Beach Rank Regiment 305th Infantry Cause Not indicated Date Region NYC
Name Hayner, Dow W. County Rensselaer Branch Army Community Troy Rank Private Regiment 61st Infantry Cause Killed in action Date 10/29/1918 Region Upstate
Name Hayner, Paul G. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/15/1918 Region Hudson Valley
Name Haynes, Claud County Onondaga Branch Army Community Eastwood Rank Private Regiment 308th Infantry Cause Lobar pneumonia Date 04/01/1918 Region Upstate
Name Hayns, James F. County Otsego Branch Army Community Cooperstown Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hayward, Harry W. County New York City Branch Army Community New York City Rank Captain Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hayward, Walter County Niagara Branch Army Community La Salle Rank Private Regiment 307th Infantry Cause Killed in action Date 09/06/1918 Region Upstate
Name Hayward, William W. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 107th Infantry Cause Wounds Date 10/19/1918 Region Hudson Valley
Name Haywood, Edward I County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Hazelett, William J. Jr. County New York City Branch Army Community Woodhaven Rank Ret. Regiment Gen. Ser. Infantry , Ft. Slocum Cause Influenza and Broncho Pneumonia Date 10/17/1918 Region NYC
Name Hazen, Clinton B. County New York City Branch Navy Community Brooklyn Rank Machinist Regiment Cause Not indicated Date 03/29/1919 Region NYC
Name Hazen, Harlie S County St Lawrence Branch Army Community Hammond Rank Private Regiment 15th MG Bn Cause Killed in action Date 09/12/1918 Region Upstate
Name Hazlett, George County Westchester Branch Army Community Irving-on-Hudson Rank Private Regiment 2nd Pioneer infantry Cause Influenza and Broncho Pneumonia Date 11/12/1918 Region Hudson Valley
Name Hazlett, Harold A. 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 Heabey, Stephen County Rensselaer Branch Army Community Troy Rank Private Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region Upstate
Name Head, Harris James County Oneida Branch Marines Community Utica Rank Private 1st class Regiment 97th Cause Pneumonia Date 09/23/1918 Region Upstate
Name Head, Randolph County Putnam Branch Army Community Mahopac Falls Rank Private Regiment Pioneer Infantry Cause Broncho pneumonia Date 11/02/1918 Region Hudson Valley
Name Heale, Clarence S County Genesee Branch Army Community Batavia Rank Private Regiment 102d Am Tn Cause Intestinal obstruction Date 07/18/1918 Region Upstate
Name Healey, Daniel P County New York City Branch Army Community New York City Rank Sgr Regiment 39th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Healy , Jefferson A. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 38th Infantry Cause Wounds Date 08/11/1918 Region NYC
Name Healy, Edward F. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Healy, James J. County New York City Branch Army Community New York City Rank Private Regiment 35th M. G. Battalion Cause Influenza Date 10/09/1918 Region NYC
Name Healy, John F. County New York City Branch Navy Community Brooklyn Rank Signalman, Quartermaster, 'A' Regiment U.S.N. Cause Died in sinking of Coast Guard Cutter 'Tampa' Date 09/26/1918 Region NYC
Name Healy, Timothy J. County New York City Branch Army Community New York City Rank Private Regiment 59th Field Artillery Cause Broncho pneumonia Date 01/15/1919 Region NYC
Name Heaney , James F. County New York City Branch Army Community New York City Rank Private Regiment Cannon Relining School Ordinance Dept. Cause Broncho pneumonia Date 10/26/1918 Region NYC
Name Heaney , John E. County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Hearn, Charles E County Cayuga Branch Army Community Auburn Rank Private Regiment 118th Engrs Cause Broncho pneumonia Date 10/20/1918 Region Upstate
Name Hearn, Joseph H. County New York City Branch Army Community New York City Rank Horseshoer Regiment 102nd F. Signal Battalion Cause Influenza and Broncho Pneumonia Date 11/04/1918 Region NYC
Name Hearn, Patrick County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Lobar pneumonia Date 06/12/1918 Region NYC
Name Heath, Clellan T County Broome Branch Army Community Binghamton Rank Clerk Regiment 20th FA Cause Drowning Date 02/27/1918 Region Upstate
Name Heath, David Willard County Otsego Branch Army Community Richfield Springs Rank Regiment 8th M. G. Battalion Cause Wounds Date 07/15/1918 Region Upstate
Name Heath, Edward W County Greene Branch Army Community Catskill Rank SGT Regiment 10th Infantry, NYNG Cause Tuberculosis Date 10/27/1917 Region Upstate
Name Heatherly, Thomas J. County New York City Branch Army Community New York City Rank Sergeant Regiment 39th Infantry Cause Anaphyloid Reaction Date 06/13/1919 Region NYC
Name Heavey, Thomas 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 Hebner, Jay David County Orleans Branch Army Community Medina Rank Private Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Upstate
Name Hecht, Arthur C W County Monroe Branch Army Community Rochester Rank Corporal Regiment 30th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Heck, Anthony County New York City Branch Army Community Brooklyn Rank Horseshoer Regiment 306th Field Artillery Cause Pneumonia Date 01/20/1919 Region NYC
Name Heckman, Walter E. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 7th Infantry Cause Killed in action Date 10/22/1918 Region NYC
Name Hecox, Charles E. County Otsego Branch Army Community Springfield Center Rank Corporal Regiment 102nd Engineers Cause Influenza Date 10/27/1918 Region Upstate
Name Hedenkamp, Harry H. County New York City Branch Army Community Brooklyn Rank Private Regiment 58th Pioneer Infantry Cause Pneumonia Date 10/12/1918 Region NYC
Name Heeg, Frank County New York City Branch Army Community Metropolitan Rank Private 1st class Regiment 60th Pioneer Infantry Cause Pneumonia Date 12/05/1918 Region NYC
Name Heerman, Arthur F. County New York City Branch Navy Community Whitestone Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 02/12/1918 Region NYC
Name Heerwagon, Fred Albert County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Killed in action Date 07/18/1918 Region Upstate
Name Heflin, Paul B. County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Hefron, Frederick County Niagara Branch Marines Community Niagara Falls Rank Regiment 6th Regiment Cause Wounds Date 07/30/1918 Region Upstate
Name Hegarty, John J. County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Hegarty, Thomas A. County New York City Branch Army Community New York City Rank Sergeant Regiment 102nd Field Signal Battalion Cause Bronchitis Date 10/30/1918 Region NYC
Name Hegel, August County New York City Branch Army Community Ridgewood Rank Private Regiment 35th Engineers, Cause Pneumothoras and Broncho Pneumonia Date 01/23/1919 Region NYC
Name Hegeman, Merton E County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds in action Date 10/19/1918 Region Upstate
Name Hegerty, John L. County Westchester Branch Army Community Mt. Vernon Rank 2nd Lieutenant Regiment Air Service Signal Corps Cause Accident, Lake Charles, LA Date 06/07/1918 Region Hudson Valley
Name Heggen, Casper County New York City Branch Army Community Brooklyn Rank Private Regiment Quartermaster Corps Det. Office of Ch. Quartermaster Headquarters, S.O.S. Cause Lobar pneumonia Date 03/17/1919 Region NYC
Name Hegney, Arthur V. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Hehre, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 306th M. G. Battalion Cause Wounds Date 09/15/1918 Region NYC
Name Heider, John M County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Lobar pneumonia Date 09/22/1918 Region Upstate
Name Heilman, Carl A. County New York City Branch Army Community New Dorp Rank Captain Regiment Engineers Cause Accident Date 07/12/1919 Region NYC
Name Heimbock, George County New York City Branch Army Community Laurel Hill Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Heimburge, Fred W. County Rensselaer Branch Army Community Troy Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 08/25/1918 Region Upstate
Name Heine, Jerome County New York City Branch Army Community Brooklyn Hills Rank Private Regiment 111th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Heine, John County New York City Branch Army Community New York City Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Heineman, John County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Heinemann, John E. County Westchester Branch Army Community New Rochelle Rank Sergeant Regiment 306th Infantry Cause Wounds Date 09/09/1918 Region Hudson Valley
Name Heinreich, Bernard County New York City Branch Army Community New York City Rank Wagoner Regiment 5th Field Artillery Cause Killed in action Date 10/29/1918 Region NYC
Name Heinrich, William C. County New York City Branch Army Community New York City Rank Private Regiment 323rd Infantry Cause Lobar pneumonia Date 03/18/1919 Region NYC
Name Heins, Ernest A. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 104th Field Artillery Cause Pneumonia Date 03/16/1918 Region Hudson Valley
Name Heinsler, Bernard County Monroe Branch Army Community Rochester Rank Private Regiment 37th Engrs Cause Typhoid fever Date 08/23/1918 Region Upstate
Name Heinz, Charles County Albany Branch Army Community Albany Rank Private Regiment 5th MG Bn Cause Killed in action Date 11/03/1918 Region Upstate
Name Heinz, Wilbert H County Chenango Branch Army Community McDonough Rank Private Regiment 61st Inf Cause Wounds Date 12/11/1918 Region Upstate
Name Heinze , Max County New York City Branch Army Community New York City Rank Private Regiment Bakery, No. 3 Quartermaster Corps Cause Lobar pneumonia Date 04/12/1918 Region NYC
Name Heisser, Charles County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Helfer, Howard County Ontario Branch Army Community Naples Rank Corporal Regiment 4th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Helgerson, Harold B. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Helicous, William A County Albany Branch Army Community Albany Rank Private Regiment 15th Inf Cause Disease Date 11/06/1917 Region Upstate
Name Heller, Harry S. County New York City Branch Army Community New York City Rank Private Regiment Cent. Rec. Office Battalion Cause Broncho pneumonia Date 03/05/1919 Region NYC
Name Hellert, Frederick C. County Orleans Branch Army Community Medina Rank Private 1st class Regiment F Cause Wounds Date 10/19/1918 Region Upstate
Name Hellman, Carl W County Erie Branch Army Community Porterville Rank Private Regiment 305th Inf Cause Wounds Date 10/03/1918 Region Upstate
Name Helmann, Sam County New York City Branch Army Community New York City Rank Private Regiment M. D. Cause Pneumonia Date 10/17/1918 Region NYC
Name Helmar, Earl E. County Steuben Branch Army Community Hornell Rank Bugler Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Helmken, Henry Joseph Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment Util. Det. Quartermaster Corp, Camp Mills NY Cause Influenza and pneumonia Date 10/13/1918 Region NYC
Name Helmuth, Frederick P County Oneida Branch Army Community Clinton Rank Corporal Regiment 1st Bn, Intelligence Sec, 310th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name Hemberg, Robert Richard County New York City Branch Army Community Bronx Rank Private Regiment 306th M. G. Battalion Cause Killed in action Date 09/14/1918 Region NYC
Name Hemmer, Valentine A. County Suffolk Branch Army Community Smithtown Rank Private Regiment 152nd Depot Brigade Cause Lobar pneumonia Date 10/05/1918 Region Long Island
Name Hempstead, William H County Herkimer Branch Army Community Ilion Rank SGT Regiment 3rd Div Cause Empyema Date 02/21/1918 Region Upstate
Name Hendershot, William C County Erie Branch Army Community Buffalo Rank Corporal Regiment 303d Engrs Cause Broncho pneumonia Date 10/29/1918 Region Upstate
Name Henderson, George County New York City Branch Army Community Brooklyn Rank Regiment Cause Not indicated Date Region NYC
Name Henderson, George E. County New York City Branch Army Community Brooklyn Rank Captain Regiment 330th Field Artillery Cause Disease Date 02/12/1919 Region NYC
Name Henderson, Louis Smith County Erie Branch Army Community Buffalo Rank Private Regiment 306th MG Bn Cause Wounds Date 09/16/1918 Region Upstate
Name Henderson, William E. County Nassau Branch Army Community Port Washington Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Long Island
Name Hendricksen, Harry County New York City Branch Navy Community Brooklyn Rank Pay Clerk Regiment Cause Not indicated; at Naval Hospital, Brooklyn, NY Date 12/25/1918 Region NYC
Name Hendrickson, Arthur R. County Nassau Branch Navy Community Great Neck Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 05/16/1918 Region Long Island
Name Hendrickson, Charles A. County New York City Branch Army Community Corona, Long Island Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hendrickson, John H. County Suffolk Branch Navy Community Huntington Rank Pharmacists Mate 1st class Regiment Cause Not indicated Date 09/30/1918 Region Long Island
Name Hendy, Joseph C. County Rensselaer Branch Army Community Troy Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Henel, William Jr. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment A.S.S.C. Cause Disease Date 10/09/1918 Region NYC
Name Henesek, Frank County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds Date 03/30/1918 Region NYC
Name Henighen, James B. County Tompkins Branch Army Community Ithaca Rank Corporal Regiment 309th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Henion, George N. County Ulster Branch Army Community Kingston Rank Private Regiment 347th Infantry Cause Pulmonary tuberculosis Date 03/08/1919 Region Hudson Valley
Name Henion, William H County Rockland Branch Army Community Hillburn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/25/1918 Region Hudson Valley
Name Hennessey, Jeremiah S. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 10/13/1918 Region NYC
Name Hennessey, John M. 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 Hennessey, Matthew A V County Albany Branch Army Community Meadowdale Rank Private Regiment New Roov Camp Cause Disease Date 11/05/1918 Region Upstate
Name Hennessy, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Hennessy, William J. County New York City Branch Army Community New York City Rank Private Regiment 11th Cavalry Cause Gunshot wound inflicted by young lady Date 05/25/1918 Region NYC
Name Hennig, Charles County New York City Branch Army Community New York City Rank Private Regiment 42nd Infantry Cause Lobar pneumonia Date 09/25/1918 Region NYC
Name Henrich, Walter 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 10/11/1918 Region NYC
Name Henry , Thomas J. County Livingston Branch Navy Community Nunda Rank Seaman 2nd class Regiment Cause Not indicated Date 09/24/1918 Region Upstate
Name Henry, Charles A. County New York City Branch Army Community Coney Island Rank Private Regiment 314th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Henry, Clarence J. County New York City Branch Army Community Bronx Rank Corporal Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Henry, Clarence L County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment Btry D, 80th FA Cause Not indicated Date 12/30/1918 Region Upstate
Name Henry, Clifford W. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 102nd Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Henry, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 77th Field Artillery Cause Lobar pneumonia Date 02/22/1919 Region NYC
Name Henry, John Arnaud County New York City Branch Army Community Brooklyn Rank Private Regiment 304th M. G. Battalion Cause Appendicitis Date 12/19/1918 Region NYC
Name Henry, Joseph E. County New York City Branch Army Community Corona, Long Island Rank Private Regiment 6th Field Artillery Cause Killed in action Date 11/02/1918 Region NYC
Name Henry, Lanson E., Jr. County Saratoga Branch Army Community Ballston Spa Rank Corporal Regiment 7th Field Artillery Cause Killed in action Date 10/04/1918 Region Upstate
Name Hens, Robert F County Erie Branch Army Community Buffalo Rank Sgt Regiment 309th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Hensel, William S. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Henshaw, John G. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Influenza and Broncho Pneumonia Date 10/30/1918 Region NYC
Name Heptonstall, James E County St Lawrence Branch Army Community Canton Rank Private Regiment 358th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Herbert, Bert W. County Steuben Branch Army Community Cameron Rank Private Regiment 152nd Depot Brigade Cause Pneumonia and pericarditis Date 05/15/1918 Region Upstate
Name Herbert, Harry W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Broncho pneumonia Date 10/31/1918 Region NYC
Name Herbert, Herber County New York City Branch Army Community New York City Rank Mechanic Regiment 9th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Herbert, Richard John County Cayuga Branch Marines Community Auburn Rank Seaman 2nd class Regiment Cause Not indicated Date 10/07/1918 Region Upstate
Name Herbstreet, Larnney County New York City Branch Navy Community Staten Island Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 12/09/1918 Region NYC
Name Hercolano, Luis County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Pioneers Infantry Cause Broncho pneumonia Date 02/09/1919 Region NYC
Name Herdle, Albert Ernewst County Erie Branch Marines Community North Evans Rank Regiment 6th Regt USMC Cause Pneumonia Date 01/28/1919 Region Upstate
Name Herdman, Albert V.N. County New York City Branch Navy Community New York City Rank Coxswain Regiment U.S.N.R.F. Cause Not indicated Date 03/19/1918 Region NYC
Name Herholz, Frederick C County Onondaga Branch Army Community Syracuse Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Herm, Frank 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 Herman, Frank County New York City Branch Army Community New York City Rank Private Regiment Vet. Tng. School, Camp Lee. VA Cause Broncho pneumonia Date 10/14/1918 Region NYC
Name Herman, Henry P. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 07/15/1918 Region NYC
Name Herman, Louis J. County Niagara Branch Army Community Martinsville Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 08/13/1918 Region Upstate
Name Herman, Oscar County New York City Branch Army Community Brooklyn Rank Private Regiment 17th Field Artillery Cause Accidental gunshot Date 09/19/1918 Region NYC
Name Herman, Samuel County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region NYC
Name Hermanet, Jacob County Wayne Branch Army Community Marion Rank Private Regiment 308th Infantry Cause Lobar pneumonia Date 10/13/1918 Region Upstate
Name Hermans, Frank J. County New York City Branch Army Community New York City Rank Sergeant Regiment 36th Infantry Cause Not indicated Date 04/19/1919 Region NYC
Name Hernon, Edward P. County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Field Artillery Cause Wounds Date 02/19/1918 Region NYC
Name Herold, John J., Jr. County Suffolk Branch Army Community Central Islip Rank Sergeant Regiment 308th Infantry Cause Wounds Date 06/26/1918 Region Long Island
Name Herold, Justin A. County New York City Branch Army Community New York City Rank Sergeant Regiment 102nd Engineers Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Herold, Otto County New York City Branch Army Community New York City Rank Private Regiment 18th Infantry Cause Killed in action Date 09/24/1918 Region NYC
Name Herrick, Leland H County Cayuga Branch Army Community Auburn Rank Private Regiment 307th Mtr Rep Bn Cause Influenza and pneumonia Date 09/25/1918 Region Upstate
Name Herrick, Walter R. County Otsego Branch Army Community Cooperstown Rank Cook Regiment 107th Infantry Cause Broncho pneumonia Date 02/26/1919 Region Upstate
Name Herries, Alexander Jr County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Herriman, John H. County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 10/12/1918 Region NYC
Name Herrmann, Charles C. County Westchester Branch Army Community White Plains Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Herrmann, Dominio Henry County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Herron, Thomas County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hershman, Michael M. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Herskowitz, Julius County New York City Branch Navy Community Brooklyn Rank Yoeman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/18/1918 Region NYC
Name Herstein, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment Ordinance Dept. Cause Influenza and Broncho Pneumonia Date 10/20/1918 Region NYC
Name Herter, Everitt A. County Suffolk Branch Army Community East Hampton Rank Sergeant 1st class Regiment 40th Engineers Cause Wounds Date 06/13/1918 Region Long Island
Name Hertz, David County New York City Branch Army Community Brooklyn Rank Private Regiment S.A.T.C., New York University , NY City Cause Influenza developing into Pneumonia Date 12/06/1918 Region NYC
Name Hertzberg, Herman R. County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/03/1918 Region NYC
Name Hery, Edward C County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/21/1918 Region Upstate
Name Herzberg , Henry County Ontario Branch Army Community S. Bristol Rank Private 1st class Regiment 147th Infantry Cause Broncho pneumonia Date 11/08/1918 Region Upstate
Name Herzog, Elmer J. County Schenectady Branch Army Community Schenectady Rank Sergeant Regiment 105th Infantry Cause Pneumonia Date 10/30/1918 Region Upstate
Name Hespe, Charles C. County New York City Branch Navy Community Hollis Rank Storekeeper, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/13/1918 Region NYC
Name Hess, Daniel County Chautauqua Branch Army Community Westfield Rank Private Regiment 148th Inf Cause Killed in action Date 09/23/1918 Region Upstate
Name Hess, Lester County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Hesseltine, Reuben J County Clinton Branch Army Community Ellenburg Center Rank Private 1st class Regiment 302d Am Tn Cause Broncho pneumonia Date 02/08/1918 Region Upstate
Name Hessinger, Oscar C. County New York City Branch Army Community Flushing Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hession, Andrew Joseph County New York City Branch Marines Community New York City Rank Regiment Oversea Depot Cause Disease Date 11/13/1918 Region NYC
Name Hession, John County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Hession, John Francis 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 Hesterberg, Cornelius County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Not indicated Date Region NYC
Name Heton, William County New York City Branch Army Community Brooklyn Rank Regiment Ret. [Unassigned at Ft. Slocum NY Cause Influenza and Broncho Pneumonia Date 10/20/1918 Region NYC
Name Hettler, Rufus H County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Tuberculosis Date 01/30/1919 Region NYC
Name Hettling, Frederick C. County New York City Branch Navy Community New York City Rank Landsman for Electrician, radio Regiment U.S.N.R.F. Cause Not indicated Date 10/13/1918 Region NYC
Name Heusser, Edward P. County New York City Branch Army Community Bronx Rank Private 1st class Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Heutte, Alfred Julius County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Hever, William J. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 305th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Hewitt, Dwight D. County Jefferson Branch Army Community Watertown Rank Supply Sergeant Regiment 15th Infantry Cause Gunshot wound Date 09/23/1917 Region Upstate
Name Hewitt, Jesse M. County Oswego Branch Army Community Oswego Rank Sergeant Regiment 10th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Hewitt, Philip G. County New York City Branch Navy Community Westchester Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/28/1918 Region NYC
Name Hewlett, Nelson County New York City Branch Army Community Rockaway Beach Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hey, James Wilbert County Orange Branch Army Community Newburgh Rank Private Regiment 71st Regt Field Artillery Cause Influenza pnuemonia Date 09/29/1918 Region Hudson Valley
Name Heyerdahl, Valentine County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 730th Motor Truck Corps Cause Self-inflicted bullet wound Date 03/10/1919 Region Hudson Valley
Name Hibbard, Curtis T County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/20/1918 Region Upstate
Name Hibbard, Lawrence S. County Ontario Branch Army Community Gorham Rank Private Regiment Gen. Serv Infantry Cause Broncho pneumonia Date 10/15/1918 Region Upstate
Name Hickey, George L. County Jefferson Branch Army Community Watertown Rank Corporal Regiment 307th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Hickey, James P. County New York City Branch Army Community Astoria Rank Corporal Regiment 5th Engineers Cause Broncho pneumonia Date 03/01/1919 Region NYC
Name Hickey, James R. County Wayne Branch Army Community Palmyra Rank Private Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region Upstate
Name Hickey, Jeremiah County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd Engineers Cause Wounds Date 10/26/1918 Region NYC
Name Hickey, Leo B. County New York City Branch Army Community New York City Rank Private Regiment 14th Cavalry, Ft. Sam Houston TX. Cause Broncho pneumonia Date 10/20/1918 Region NYC
Name Hickey, Paul P. County New York City Branch Army Community Brooklyn Rank Private Regiment 358th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Hickey, Thomas 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 Hickman, Virden County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Hicks, Claude County Cayuga Branch Army Community Auburn Rank Corporal Regiment 70th Arty CAC Cause Lobar pneumonia Date 04/05/1919 Region Upstate
Name Hicks, Edward County Albany Branch Army Community Glenmont Rank Corporal Regiment 51st Pion Inf Cause Wounds Date 01/06/1918 Region Upstate
Name Hicks, Fitz W County Erie Branch Army Community Buffalo Rank Private Regiment 9th MG Bn Cause Lobar pneumonia Date 04/25/1918 Region Upstate
Name Hicks, Harold W. County Nassau Branch Army Community Great Neck Rank Private Regiment Students United States. Army Training Corps Cause Pneumonia Date 10/15/1918 Region Long Island
Name Hicks, James B. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/14/1918 Region NYC
Name Hicks, John R. County New York City Branch Army Community New Brighton Rank Major Regiment 302nd Tank C Cause Disease Date 01/03/1919 Region NYC
Name Hickton, William T. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Hiemenz, Nicholas C A County Oneida Branch Army Community Utica Rank Private Regiment 306th MG Bn Cause Drowning Date 07/19/1918 Region Upstate
Name Higby, Francis County Chemung Branch Army Community Elmira Rank Private Regiment 1st Engrs Cause Killed in action Date 05/16/1918 Region Upstate
Name Higgins, Frank W. County New York City Branch Navy Community Staten Island Rank Yoeman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/05/1917 Region NYC
Name Higgins, George F County Erie Branch Army Community Buffalo Rank Private Regiment 312th F Sig Bn Cause Meningitis Date 07/06/1918 Region Upstate
Name Higgins, George F. Jr. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 11/15/1918 Region NYC
Name Higgins, Geradus Backman County Ulster Branch Army Community Ellenville Rank Private Regiment 51st Pioneer Infantry Cause Broncho pneumonia Date 11/25/1918 Region Hudson Valley
Name Higgins, James 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 Higgins, John A. County Rensselaer Branch Army Community Troy Rank Corporal Regiment 105th Infantry Cause Wounds Date 10/17/1918 Region Upstate
Name Higgins, John J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 09/30/1918 Region NYC
Name Higgins, Leo V. County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Higgins, Michael County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Higgins, Robert J. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 03/25/1918 Region NYC
Name Higgins, Thomas County New York City Branch Army Community New York City Rank Private Regiment 104th Infantry Cause Killed in action Date 07/22/1918 Region NYC
Name Higgins, William Ardiss Jr. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 104th M. G. Battalion Cause Killed in action Date 08/14/1918 Region NYC
Name Higginson, William Paul County Monroe Branch Marines Community Rochester Rank Gy SGT Regiment 45th Cause Killed in action Date 06/06/1918 Region Upstate
Name Higgs, Robert A. County New York City Branch Army Community Flushing Rank Private Regiment [198th Infantry] Cause Killed in action Date 10/17/1918 Region NYC
Name Hilbert, William Guatave County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Not indicated; at Navy Hosp Lg Isl PA Date 09/22/1918 Region Upstate
Name Hilburg, Charles J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Cause Not indicated Date 03/17/1918 Region NYC
Name Hildebrand, George J County Erie Branch Army Community Buffalo Rank Private Regiment 311th inf Cause Killed in action Date 10/21/1918 Region Upstate
Name Hildebrand, Marclay J. County Schenectady Branch Army Community Schenectady Rank Mechanic Regiment 105th Infantry Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Hildebrande, John G County Monroe Branch Army Community Rochester Rank Cook Regiment 8th F Sig Bn Cause myocarditis pneumonia Date 02/03/1919 Region Upstate
Name Hill, Arthur A County Chenango Branch Army Community Greene Rank Private Regiment 307th Inf Cause Killed in action Date 08/31/1918 Region Upstate
Name Hill, Arthur Daniel County Erie Branch Army Community Buffalo Rank Private Regiment 303d Amm Tn Cause Lobar pneumonia Date 06/19/1918 Region Upstate
Name Hill, Clayton D. County New York City Branch Army Community New York City Rank Private 1st class Regiment 15th Cavalry Cause Pneumonia Date 04/03/1918 Region NYC
Name Hill, Dudley County New York City Branch Army Community New York City Rank Private Regiment 367th Infantry Cause Lobar pneumonia Date 10/10/1918 Region NYC
Name Hill, Elon E County Oneida Branch Army Community Sherrill Rank Private Regiment 60th Infantry Cause Killed in action Date 09/16/1918 Region Upstate
Name Hill, Francis A., Jr. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 27th Division Cause Wounds Date 10/14/1918 Region Hudson Valley
Name Hill, Harry K County Franklin Branch Army Community Brushton Rank Private 1st class Regiment 2d Pion Inf Cause Lobar pneumonia Date 12/21/1918 Region Upstate
Name Hill, Herbert J. County Nassau Branch Army Community Glen Cove Rank Private Regiment 165th Infantry Cause Wounds Date 07/31/1918 Region Long Island
Name Hill, James A. County Steuben Branch Army Community Bath Rank Private 1st class Regiment 304th Field Artillery Cause Killed in action Date 08/25/1918 Region Upstate
Name Hill, John County New York City Branch Army Community Brooklyn Rank Private Regiment 15th Infantry N.Y.N.G. Cause Myocarditis Date 02/17/1918 Region NYC
Name Hill, Millen L County Cattaraugus Branch Army Community Binghamton Rank Private Regiment 15th FA Cause Diphtheria Date 06/25/1917 Region Upstate
Name Hill, Raymond D. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Hill, Robert F. County New York City Branch Army Community Brooklyn Rank Private Regiment Motor Transport Dep. No. 301, Camp Holabird, MD. Cause Lobar pneumonia Date 09/29/1918 Region NYC
Name Hill, Robert M. County Wayne Branch Army Community Ontario Rank Private Regiment 310th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Hill, Starr T County Chenango Branch Army Community New Berlin Rank Private Regiment Sch for Bakers and Cooks Cause Influenza Date 10/20/1918 Region Upstate
Name Hill, William T. County Oswego Branch Army Community Oswego Rank Corporal Regiment 18th Infantry Cause Wounds Date 09/18/1918 Region Upstate
Name Hillenbrand, Frank E. County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Hiller, Chas. E. County Ulster Branch Army Community Hurley Rank Private Regiment Stu. United States. Army Tng, N. Y. State College for Teachers, Albany N. Y. Cause Influenza and Lobar Pneumonia Date 11/15/1918 Region Hudson Valley
Name Hillery, David Joseph County Erie Branch Marines Community Buffalo Rank Private 1st class Regiment USMC Cause Killed in action Date 06/11/1918 Region Upstate
Name Hilliker, James R County Erie Branch Army Community Buffalo Rank Private Regiment 153d Dep Bde Cause Pneumonia Date 10/03/1918 Region Upstate
Name Hills, Farmer Judge County Cattaraugus Branch Army Community Olean Rank Sgt Regiment 307th FAH 2 414 Tel Bn Cause Broncho pneumonia Date 02/11/1918 Region Upstate
Name Hilsman, George W. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Tank Corps, Camp Dix, NJ Cause Broncho pneumonia Date 12/06/1918 Region NYC
Name Hilt, Walter Z. County Rensselaer Branch Army Community Troy Rank Private Regiment 53rd Pioneers Infantry Cause Wounds Date 10/24/1918 Region Upstate
Name Hilton, Charles County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Hilton, Frank Henry County Erie Branch Marines Community Buffalo Rank Private 1st class Regiment USMC Cause Influenza Date 10/02/1918 Region Upstate
Name Hilzinger, Edwin J County Monroe Branch Army Community Rochester Rank Private Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Hinchman , John A. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Hinds, Elliot P. County Niagara Branch Army Community Niagara Falls Rank Captain Regiment 12th Aero Squadron, Aviation Section North Cause Accident Date 06/24/1918 Region Upstate
Name Hine, Frederick County Fulton Branch Army Community Gloversville Rank Private Regiment 153d Dep Nde Cause Influenza Date 10/17/1918 Region Upstate
Name Hines, Henry H. County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Disease Date 08/06/1918 Region NYC
Name Hinkley, Joseph County Ulster Branch Army Community Leibhardt Rank Private Regiment 310th Infantry Cause Wounds Date 09/27/1918 Region Hudson Valley
Name Hinshelwood, James E County Rockland Branch Navy Community Haverstraw Rank Landsman for Elect General Regiment Cause Not indicated Date 09/27/1918 Region Hudson Valley
Name Hirsch, August E. 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 Hirsch, Ike County Nassau Branch Army Community Lawrence Rank Private Regiment 325th Infantry Cause Pneumonia Date 10/09/1918 Region Long Island
Name Hirschfeld, Louis I. County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 09/21/1918 Region NYC
Name Hirschfeld, Morris County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 4th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Hirschmann, August County New York City Branch Army Community Brooklyn Rank Private Regiment 152nd Dep Brigade Cause Pneumonia (complicating Influenza) Date 09/22/1918 Region NYC
Name Hirshler, Jerome J. County New York City Branch Navy Community New York City Rank Landsman Electrician, radio Regiment U.S.N. Cause Not indicated Date 01/21/1918 Region NYC
Name Hirshman, Irving County New York City Branch Army Community Brooklyn Rank Private Regiment 7th Field Artillery Cause Lobar pneumonia Date 10/13/1918 Region NYC
Name Hirt, John J County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Hirtzel, George B County Erie Branch Army Community Buffalo Rank Private Regiment 61st Inf Cause Wounds Date 10/14/1918 Region Upstate
Name Hiscock, Lester Peter County Monroe Branch Army Community Hilton Rank Private 1st class Regiment 325th Infantry Cause Wounds in action Date 10/17/1918 Region Upstate
Name Hiscott, James H. County Jefferson Branch Army Community Watertown Rank Private Regiment Evacuation hospital 19 Cause Broncho pneumonia Date 09/30/1918 Region Upstate
Name Hiscrodt, John County Cayuga Branch Marines Community Victory Rank Fireman 1st cl Regiment Cause Not indicated Date 06/02/1918 Region Upstate
Name Hitchcock, Craig W. County Steuben Branch Army Community Hornell Rank Private Regiment 310th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Hitchcock, Frank County Greene Branch Army Community Cairo Rank Cook Regiment 51st Pion. Infantry Cause Measles and broncho pneumonia Date 01/20/1919 Region Upstate
Name Hitt, Montgomery R. County Sullivan Branch Navy Community Roscoe Rank Fireman 1st class Regiment Cause Not indicated; at naval hospital, Ft. Lyon, CO Date 01/06/1919 Region Long Island
Name Hitzel, Walter Henry County Erie Branch Marines Community Buffalo Rank Regiment USMC Parris Isl SC Cause Disease Date 10/29/1918 Region Upstate
Name Hixson, Frederick Hieford County Onondaga Branch Marines Community Syracuse Rank Private Regiment 79th Cause Killed in action Date 05/14/1918 Region Upstate
Name Hnetinka, Albert County New York City Branch Army Community New York City Rank Private Regiment 22nd Infantry Cause Broncho pneumonia Date 09/29/1918 Region NYC
Name Hoadleym, Sheldon E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 305th Field Artillery Cause Killed in action Date 10/13/1918 Region NYC
Name Hoag, George Chester County Erie Branch Army Community Akron Rank Corporal Regiment 302d Sup ,Tn Cause Lobar pneumonia Date 12/12/1918 Region Upstate
Name Hoage, John County New York City Branch Army Community New York City Rank Corporal Regiment 102nd Engineers Cause Broncho pneumonia Date 03/02/1919 Region NYC
Name Hoagland, Edward R County Albany Branch Army Community Medusa Rank Private Regiment CAC Ft Warren TX Cause Broncho pneumonia Date 09/29/1917 Region Upstate
Name Hobbs, Austin I. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 2nd B.H. Med. Dept.. Cause Disease Date 09/28/1918 Region NYC
Name Hobbs, Herbert J. County Niagara Branch Army Community Niagara Falls Rank Sergeant Regiment 309th Infantry Cause Killed in action Date 10/03/1918 Region Upstate
Name Hoch, George L. County Lewis Branch Army Community Castorland Rank Private Regiment 346th Infantry Cause Broncho pneumonia Date 11/08/1918 Region Upstate
Name Hochberg, Henry H. County New York City Branch Army Community New York City Rank Private Regiment Sandy Hook, N. J. Cause gunshot wound (producing intestinal hemorrhage) Date 01/11/1918 Region NYC
Name Hochfelder, Samuel J. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Hochman, Jacob County New York City Branch Army Community New York City Rank Sergeant Regiment 307th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Hochstein, David County Monroe Branch Army Community Rochester Rank 2nd Lieutenant Regiment 60th Infantry Cause Killed in action Date 10/12/1918 Region Upstate
Name Hochstetter, Eugene P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 330th Guard & Fire, Camp Mills, Long Island, NY Cause Lobar pneumonia Date 10/20/1918 Region NYC
Name Hock, Joseph Andrew Jr. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Hockman, Nathan County New York City Branch Army Community Brooklyn Rank Private Regiment 36th Infantry Cause Pneumonia Date 10/09/1918 Region NYC
Name Hoctor, John M. County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Wounds Date 10/28/1918 Region NYC
Name Hodge, Harry L. County New York City Branch Army Community New York City Rank Sergeant Regiment 38th Infantry Cause Wounds Date 08/10/1918 Region NYC
Name Hodge, Henry W County Erie Branch Army Community Alden Rank Private Regiment 305th FA Cause Broncho pneumonia Date 02/10/1919 Region Upstate
Name Hodge, Howard J County Erie Branch Army Community Blasdell Rank Private Regiment 108th Inf Cause Pneumonia Date 09/24/1918 Region Upstate
Name Hodge, John W. County Westchester Branch Navy Community Mt. Vernon Rank Landsman, for elect. Regiment Cause Not indicated; at Naval Hospital Date 09/21/1918 Region Hudson Valley
Name Hodge, Keith nD County Fulton Branch Army Community Gloversville Rank Private Regiment Off Tng Cp Lee VA Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Hoeckh, Andrew F County Erie Branch Army Community Buffalo Rank Private Regiment 3d Bn 153d Dep Bde Cause Pneumonia Date 09/24/1918 Region Upstate
Name Hoel, Warren Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Field Artillery Cause Wounds Date 08/26/1918 Region NYC
Name Hoelcle, John J County Erie Branch Army Community Buffalo Rank Wagoner Regiment 312th Am Tn Cause Pneumonia Date 10/24/1918 Region Upstate
Name Hoerner, Jacob Julius County Erie Branch Army Community Forks Rank Private Regiment 103d Inf Cause Measles and pneumonia Date 10/19/1918 Region Upstate
Name Hoerning, Charles M. County New York City Branch Army Community Richmond Hill Rank Private Regiment Repl. Draft No. 2 Cause Intestinal obstruction Date 03/10/1918 Region NYC
Name Hoff, Cleon T County Chemung Branch Army Community Elmira Rank Private Regiment 302d Engrs Cause Wounds Date 09/12/1918 Region Upstate
Name Hoff, Rudolph O. County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Traumatism by cutting instrument Date 03/12/1918 Region NYC
Name Hoffman, Andrew G Jr County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 106th FA Cause Lobar pneumonia Date 01/09/1918 Region Upstate
Name Hoffman, Clarence N. County Erie Branch Marines Community Buffalo Rank Regiment Cause Killed in action Date 09/15/1918 Region Upstate
Name Hoffman, Henry G. County New York City Branch Army Community New York City Rank Corporal Regiment 319th Field Artillery Cause Wounds Date 10/09/1918 Region NYC
Name Hoffman, James J. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 165th Infantry , 3rd Battalion Cause Disease Date 09/21/1918 Region NYC
Name Hoffman, Moses L. County New York City Branch Army Community Brooklyn Rank Private Regiment Med. Dept. , Fort Logan H. Roots, AR Cause Lobar pneumonia Date 12/24/1918 Region NYC
Name Hoffman, Ward N. County Niagara Branch Army Community Lewiston Rank Sergeant Regiment 153rd Depot brigade / 311th Infantry Cause Lobar pneumonia Date 01/07/1919 Region Upstate
Name Hoffmann, Albert A. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hoffmann, Charles Valentine County New York City Branch Army Community New York City Rank Mechanic Regiment 306th Infantry Cause Killed in action Date 09/10/1918 Region NYC
Name Hoffmann, Edwin Louis County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Hoffmeister, Benjamin J. County Niagara Branch Army Community La Salle Rank Corporal Regiment 325th Infantry Cause Wounds Date 10/15/1918 Region Upstate
Name Hoffmeister, Harold C County Oneida Branch Army Community Utica Rank SGT Regiment 1st Pion Inf Cause Killed in action Date 10/02/1918 Region Upstate
Name Hoffmeister, Harry W. County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Accidental gunshot Date 09/02/1918 Region NYC
Name Hogan, Andrew V County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Hogan, Charles A. County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Hemorrhage Date 04/17/1918 Region NYC
Name Hogan, John J County Onondaga Branch Army Community Syracuse Rank SGT Regiment 16th Infantry Cause Wounds Date 06/09/1918 Region Upstate
Name Hogan, Joseph L. County Saratoga Branch Navy Community Mechanicville Rank Quartermaster 2nd class Regiment Aviation Cause Not indicated; at Naval Air Station, Whiddy Is., Ireland Date 11/14/1918 Region Upstate
Name Hogan, Lawrence J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/09/1918 Region NYC
Name Hogan, Philip County New York City Branch Army Community Brooklyn Rank Private Regiment 127th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Hogan, Richard L. County New York City Branch Army Community Brooklyn Rank Private Regiment 58th Infantry Cause Broncho pneumonia Date 11/25/1918 Region NYC
Name Hogan, William C. County Seneca Branch Navy Community Waterloo Rank Carpenter's Mate 3rd class Regiment Cause Naval Hospital (cause not stated) Date 10/07/1918 Region Upstate
Name Hogarth, George County New York City Branch Army Community Brooklyn Rank Cook Regiment 343rd Serv. Battalion Cause Double Pneumonia Date 06/16/1919 Region NYC
Name Hogarth, William C. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hogel, Milton H. Jr. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment A.S.A Cause Disease Date 01/29/1919 Region NYC
Name Hohe, Richard County Erie Branch Army Community Buffalo Rank Cook Regiment 63d Inf Cause Lobar pneumonia Date 06/11/1917 Region Upstate
Name Hokensen, Thomas C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 506th U. S. A. Ambulance Service Cause Pneumonia Date 10/17/1918 Region NYC
Name Holahan, Frank 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 Holahan, John T County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Killed in action Date 10/01/1918 Region Upstate
Name Holahan, Joseph V. County New York City Branch Army Community New York City Rank Private Regiment 19th Battalion, 15th M.D., Ft. Oglethorpe, GA. Cause Valvular Heart Disease Date 10/03/1918 Region NYC
Name Holborn, Clarence E. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment A.S.A. Cause Accident Date 12/03/1918 Region NYC
Name Holbrook, Newberry County Dutchess Branch Army Community Hopewell Junction Rank Private 1st class Regiment USA Amb Svc 644 Cause Typhoid fever Date 02/16/1918 Region Hudson Valley
Name Holbrook, Robert L. County Jefferson Branch Army Community Watertown Rank Corporal Regiment 26th Infantry Cause Wounds Date 08/17/1918 Region Upstate
Name Holbrook, Roy L County Erie Branch Army Community Buffalo Rank Private Regiment 124th Inf Cause Lobar pneumonia Date 10/19/1918 Region Upstate
Name Holcomb, Roy E County Cayuga Branch Marines Community Weedsport Rank Fireman 3rd cl Regiment Cause Not indicated Date 04/14/1918 Region Upstate
Name Holden, Charles H. County New York City Branch Army Community Brooklyn Rank Private Regiment Sec. 559 U.S. [Ambulance Service] Cause Broncho pneumonia Date 10/04/1918 Region NYC
Name Holden, Clinton L County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry A, 307th FA Cause Pneumonia Date 02/16/1919 Region Upstate
Name Holden, Ernest H. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 369th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Holden, James A County Greene Branch Army Community Coxsackie Rank Private Regiment 14th Engrs. (light railway) Cause Broncho pneumonia Date 11/05/1918 Region Upstate
Name Holdman, Layman County New York City Branch Army Community Brooklyn Rank First Sergeant Regiment 369th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Holdridge, Ross Beebe County Chenango Branch Navy Community McDonough Rank Apprentice Seaman Regiment USNRF Cause Not indicated Date 09/30/1918 Region Upstate
Name Holdsworth, Arthur V. County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/14/1918 Region NYC
Name Holenbeck, George A County Monroe Branch Army Community Rochester Rank Private Regiment 334th Infantry Cause Broncho pneumonia Date 10/19/1918 Region Upstate
Name Hollberg, Caesar A County Orange Branch Army Community Newburgh Rank Corporal Regiment 47th Infantry Cause Killed in action Date 08/13/1918 Region Hudson Valley
Name Hollenbeck, Edward M. County Tioga Branch Navy Community Newark Valley Rank Apprentice Seaman Regiment Cause Not indicated; at Naval Hospital, Newport, RI Date 09/28/1918 Region Upstate
Name Hollenbeck, Ward S. County Oswego Branch Army Community Oswego Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Holler, William R. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/05/1917 Region NYC
Name Holley, Leslie H County St Lawrence Branch Army Community Talcville Rank Private Regiment 312th MP Cause Broncho pneumonia Date 10/29/1918 Region Upstate
Name Holley, Miles Henry County Delaware Branch Navy Community Walton Rank QM 2nd cl Regiment USN Cause Not indicated Date 05/29/1918 Region Upstate
Name Holliday, Dominic County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hollis, Walter H. County Westchester Branch Army Community Yonkers Rank Corporal Regiment 38th Infantry Cause Killed in action Date 10/08/1918 Region Hudson Valley
Name Hollowell, Clennie County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Hollywood, James A. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 11/05/1918 Region NYC
Name Holm, Nils County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 4th Infantry Cause Killed in action Date 10/31/1918 Region NYC
Name Holman, Harold H County Erie Branch Army Community Buffalo Rank PBA Regiment FA Rpl Dep Cause Broncho pneumonia Date 10/11/1918 Region Upstate
Name Holmes, Frank County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Holmes, Grant D. County Otsego Branch Army Community E. Worcester Rank Private Regiment 148th Infantry Cause Killed in action Date 10/31/1918 Region Upstate
Name Holmes, Henry E. 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 Holmes, Jesse County New York City Branch Army Community New York City Rank Cook Regiment 351st Machine Gun Battalion Cause Killed in action Date 09/29/1918 Region NYC
Name Holmes, John E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Holmes, John H. County New York City Branch Army Community Flushing Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Holmes, Joseph 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 Holmes, Oliver R. County New York City Branch Army Community Astoria Rank Corporal Regiment 17th Field Artillery Cause Tuberculosis of bowels Date 01/18/1918 Region NYC
Name Holmes, Willard Frank County Chenango Branch Navy Community Afton Rank Elec 2nd cl Regiment USNRF Cause Not indicated Date 09/30/1918 Region Upstate
Name Holmgreen, Mandus County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 08/31/1918 Region NYC
Name Holmquest, Clarence J. County New York City Branch Army Community Brooklyn Rank Private Regiment Md. New Port News, VA Cause Appendicitis and Peritonitis Date 02/01/1918 Region NYC
Name Holochwost, Vilot County New York City Branch Army Community New York City Rank Private Regiment 102nd Infantry Cause Killed in action Date 10/25/1918 Region NYC
Name Holt, Harold B County Rockland Branch Army Community Haverstraw Rank SGT Regiment 107th Infantry Cause Pneumonia Date 10/09/1918 Region Hudson Valley
Name Holtz, Frank F County Erie Branch Army Community Buffalo Rank Sgt Regiment 307th Inf Cause Pneumonia Date 10/09/1918 Region Upstate
Name Holtz, John W. County Erie Branch Marines Community Buffalo Rank Regiment 5th Regiment Cause Killed in action Date 10/04/1918 Region Upstate
Name Holtz, WalterI County Chautauqua Branch Army Community Sinclairville Rank Private Regiment 34th FA Cause Pneumonia Date 02/22/1919 Region Upstate
Name Holtzapple, Robert Arthur County Broome Branch Navy Community Binghamton Rank Smn 2nd cl Regiment USN Cause Died at Sea Date 06/24/1918 Region Upstate
Name Holtzman, Sol County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 148th Infantry Cause Killed in action Date 11/04/1918 Region Upstate
Name Holub, Joseph County New York City Branch Army Community New York City Rank Private Regiment 104th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Holz, Frank County New York City Branch Army Community New York City Rank Private Regiment 53rd Pioneer Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Holzman, Martin M. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Medical Corps, Ft. Oglethorpe, GA Cause Disease Date 10/20/1918 Region NYC
Name Holzschneider, Gus County New York City Branch Army Community New York City Rank Bugler Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Homeyer, Harry County Nassau Branch Army Community Floral Park Rank Private Regiment 132nd Depot Brigade Cause Lobar pneumonia Date 10/19/1918 Region Long Island
Name Hommell, George W County Greene Branch Army Community Elka Park Rank Private Regiment 348th Infantry Cause respiratory and cardia parelysis caused by overdose of opium Date 08/23/1918 Region Upstate
Name Honeywell, Allen D. County Livingston Branch Navy Community Geneseo Rank Ensign Regiment Cause Not indicated Date 01/18/1919 Region Upstate
Name Honig, Jacob County New York City Branch Army Community New York City Rank Mechanic Regiment 58th Infantry Cause Killed in action Date 10/07/1918 Region NYC
Name Honler, George Henry County Erie Branch Army Community Lackawanna Rank Private, C Regiment 307th Inf Cause Killed in action Date 09/16/1918 Region Upstate
Name Honsigner, Stanley B County Albany Branch Army Community Colonie Rank Private Regiment 9th Inf Cause Killed in action Date 11/03/1918 Region Upstate
Name Hood, Harry H. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/24/1918 Region NYC
Name Hood, Robert Stanley County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Not indicated; on USS Ticonderoga Date 09/30/1918 Region Upstate
Name Hook, Alfred J. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hooker, James L. County Jefferson Branch Army Community Rank 2nd Lieutenant Regiment Quartermaster Company Cause Died (Camp Johnston, FL) Date 08/03/1918 Region Upstate
Name Hooper , James J. County Rensselaer Branch Army Community Troy Rank Private Regiment 28th Infantry Cause Killed in action Date 07/22/1918 Region Upstate
Name Hooper, Edgar E County Cattaraugus Branch Army Community Hinsdale Rank Private Regiment Edgewood Arsnl NJ Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Hooper, Walter M. County Nassau Branch Army Community Port Washington Rank Private Regiment 152nd Depot Brigade Cause Broncho pneumonia Date 10/18/1918 Region Long Island
Name Hoosack, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region NYC
Name Hoose, Edwin Lester County Chemung Branch Navy Community Elmira Rank Firemn 2nd cl Regiment USNRF Cause Not indicated; on US Solace Date 01/10/1918 Region Upstate
Name Hopf, Albert E. County New York City Branch Army Community Brooklyn Rank Private Regiment 151st Depot Brigade Cause Pneumonia Date 09/21/1918 Region NYC
Name Hopkins, Charles N. County Otsego Branch Army Community Oneonta Rank Corporal Regiment 106th Field Artillery Cause Infection and shock , following burns Date 11/17/1918 Region Upstate
Name Hopkins, Earl L County Cortland Branch Army Community Cortland Rank Private 1st class Regiment 326th Bn TC Cause Myocarditis Acute Date 10/11/1918 Region Upstate
Name Hopkins, Frank, Jr County Onondaga Branch Army Community Syracuse Rank Private Regiment Serv Unit, 552 Amb Serv Cause Valvular Heart Disease Date 06/05/1919 Region Upstate
Name Hopkins, Harry T. County New York City Branch Army Community Bronx Rank Private Regiment Coast Artillery Corps Cause Tuberculosis Date 04/14/1920 Region NYC
Name Hopkins, Hugh County Niagara Branch Navy Community Niagara Falls Rank Boatswain's mate 1st class Regiment Cause Not indicated Date 09/26/1919 Region Upstate
Name Hopkins, Perley M. County Westchester Branch Army Community Peekskill Rank Private Regiment 1st Heavy Mobile Ordnance Rep. Sh. Cause Broncho pneumonia Date 09/27/1918 Region Hudson Valley
Name Hopkins, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 109th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Hopkins, William F., Jr. County New York City Branch Army Community New York City Rank Private Regiment 3rd Anti-aircraft Machine Gun Battalion Cause Influenza Date 10/28/1918 Region NYC
Name Hopp, Charles F. County New York City Branch Army Community New York City Rank Mechanic Regiment 306th field Artillery Cause Wounds Date 08/21/1918 Region NYC
Name Hoppe, Frank W County Onondaga Branch Army Community Syracuse Rank Private Regiment 16th Infantry Cause Wounds Date 07/19/1918 Region Upstate
Name Hoppel, Charles John Jr County Erie Branch Marines Community Buffalo Rank Regiment USMC Parris Isl SC Cause Disease Date 11/07/1918 Region Upstate
Name Hopper, Frank County Onondaga Branch Army Community Jamesville Rank Private Regiment 23rd Infantry Cause Wounds Date 11/05/1918 Region Upstate
Name Hopper, Herbert W. County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Hopper, Lewis P County Cayuga Branch Army Community Auburn Rank Private Regiment 312th Amm Tn Cause Pneumonia Date 10/11/1918 Region Upstate
Name Hopson, Arthur County New York City Branch Army Community Jamaica Rank Private Regiment 15th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Horan, John E. County New York City Branch Navy Community New York City Rank Gunners Mate, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 11/07/1918 Region NYC
Name Horn, Gharold A. 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 Horn, Henry County Suffolk Branch Army Community Northport Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Horn, William County New York City Branch Navy Community New York City Rank Ship's Fitter, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/19/1918 Region NYC
Name Hornbeck , Percy County Ulster Branch Army Community Saugerties Rank Private Regiment 51st Pioneer Infantry Cause Wound caused by sharp instrument while swimming Date 06/01/1919 Region Hudson Valley
Name Hornbeck , Wells L County Ulster Branch Army Community Binnewater Rank Private Regiment 307th Regiment Enigeers Cause Broncho pneumonia Date 05/04/1919 Region Hudson Valley
Name Hornbeck, Harrison E. County Westchester Branch Army Community Yonkers Rank 1st Lieutenant Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Hudson Valley
Name Horne, Charles K County St Lawrence Branch Army Community Gouverneur Rank Private Regiment SATC, Clarkson College of Technology, Potsdam, NY Cause Lobar pneumonia Date 10/18/1918 Region Upstate
Name Horning, DeForrest A. County Oswego Branch Army Community Pennellville Rank 1st Lieutenant Regiment A.S.A Cause Disease Date 12/10/1918 Region Upstate
Name Hornoff, Raymond M. County Saratoga Branch Army Community Ballston Lake Rank Private Regiment Cause Drowning Date 05/27/1917 Region Upstate
Name Hornsberger, John W. County Ulster Branch Army Community Napanoch Rank Private Regiment 18th M. G. Battalion Cause Pulmonary tuberculosis Date 11/18/1918 Region Hudson Valley
Name Hornstein, David County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Killed in action Date 07/26/1918 Region NYC
Name Hornstein, David C. County New York City Branch Army Community New York City Rank Private Regiment 1st Battalion Trench Artillery Cause Accidental explosion Date 11/02/1918 Region NYC
Name Hornstein, Isadore County New York City Branch Army Community Ozone Park Rank Corporal Regiment 305th Infantry Cause Wounds Date 09/08/1918 Region NYC
Name Horoschak, Peter County New York City Branch Army Community New York City Rank Private 1st class Regiment 131st Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Horowett, Paul County New York City Branch Army Community Brooklyn Rank Private Regiment Development Battalion No.2, Camp Upton, NY Cause Lobar pneumonia Date 10/09/1918 Region NYC
Name Horowitz, Jack 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 Horowitz, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Horr, Burton G. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 26th Infantry Cause Wounds Date 10/13/1918 Region Upstate
Name Horswell, Raymond A County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Horton, Donald S. County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/21/1918 Region NYC
Name Horton, George Henry County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Horton, Harding F. County Tompkins Branch Army Community Ithaca Rank 2nd Lieutenant Regiment 131st Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Horton, Ira A. County Putnam Branch Army Community Carmel Rank Wagoner Regiment 47th C.A.C. Cause Broncho pneumonia Date 10/31/1918 Region Hudson Valley
Name Horton, Lester L. County Niagara Branch Army Community Lockport Rank Private Regiment Tank Corps, Camp Dix, NJ Cause Lobar pneumonia Date 09/30/1918 Region Upstate
Name Horton, Raymond Augustus County Broome Branch Army Community Chenango Forks Rank Private Regiment 28th Inf Cause Wounds Date 10/06/1918 Region Upstate
Name Horton, Robert S. County New York City Branch Army Community Brooklyn Rank Private Regiment 5th supply Train Cause Lobar pneumonia Date 02/13/1919 Region NYC
Name Hortsman, Fred County Chenango Branch Army Community Columbus Center Rank Private Regiment 77th Div Cause Lobar pneumonia Date 04/01/1918 Region Upstate
Name Horwig, Sidney County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 07/31/1917 Region NYC
Name Hosier, Lester County Steuben Branch Army Community Corning Rank Private Regiment 152nd Depot Brigade Cause Died (cause not stated) Date 06/27/1918 Region Upstate
Name Hoskins, David County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Hospodura, John County Nassau Branch Army Community Great Neck Rank Private Regiment 305th Infantry Cause Accidental discharge of bomb Date 06/03/1918 Region Long Island
Name Hoth, William C County Chautauqua Branch Army Community Irving Rank Sgt Regiment 309th Inf Cause Lobar pneumonia Date 12/11/1918 Region Upstate
Name Hottenroth, Raymond W. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 108th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hottenstein, Edward H County Monroe Branch Army Community Rochester Rank Corporal Regiment 108th Infantry Cause Wounds Date 10/23/1918 Region Upstate
Name Houck, Clarence R County Oneida Branch Army Community Rome Rank Private Regiment 107th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Houghton, Eliphalet County Madison Branch Army Community Canastota Rank Private 1st class Regiment 25th Engineers Cause Accidental electrocution Date 09/07/1919 Region Upstate
Name Hourican, Patrick County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/12/1918 Region NYC
Name Hourigan, Gilbert A. County New York City Branch Army Community Brooklyn Rank Private Regiment 22nd Infantry Cause Influenza and pneumonia Date 09/28/1918 Region NYC
Name Hourihan, John J County Onondaga Branch Army Community Solvay Rank Private Regiment 9th MG Bn Cause Wounds Date 10/12/1918 Region Upstate
Name Hourt, Ewlmer T County Erie Branch Army Community Buffalo Rank Corporal Regiment 108th Inf Cause Wounds Date 10/27/1918 Region Upstate
Name House, George W. County New York City Branch Army Community Brooklyn Rank Private Regiment 410th Overseas Cassion Company Cause Sinking of Otranto Date 10/06/1918 Region NYC
Name House, Roy L County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 312d Am Tn Cause Influenza Date 10/22/1918 Region Upstate
Name Houseman, Howard T. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 304th Field Artillery Cause Wounds Date 08/20/1918 Region Upstate
Name Houston, Augustus County New York City Branch Army Community New York City Rank Private Regiment 10th Cavalry Cause Lobar pneumonia Date 05/06/1917 Region NYC
Name Hovencamp, Leon Earl County Chemung Branch Army Community Horseheads Rank Private Regiment 18th Inf Cause Killed in action Date 07/21/1918 Region Upstate
Name Hoverter, Clarence E. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 1st Division Cause Disease Date 10/28/1918 Region NYC
Name Howard, Ambrose S. County New York City Branch Army Community New York City Rank Mechanic Regiment Ambulance Service Corps Cause Pneumonia Date 10/15/1918 Region NYC
Name Howard, Bernard A. County Wyoming Branch Army Community Wyoming Rank Private Regiment 307th Infantry Cause Killed in action Date 08/31/1918 Region Upstate
Name Howard, Frank B. County Nassau Branch Army Community Lynbrook Rank Cook Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Howard, Fred R County Chautauqua Branch Army Community Jamestown Rank Private Regiment 30th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Howard, George County Orange Branch Army Community Highland Falls Rank 2nd Lieutenant Regiment 18th Infantry Cause Wounds Date 11/13/1918 Region Hudson Valley
Name Howard, George I County Franklin Branch Army Community Malone Rank 1st Lieutenant Regiment 105th Inf Cause Wounds Date 08/12/1918 Region Upstate
Name Howard, Henry County Cattaraugus Branch Army Community Franklinville Rank Private Regiment 26th Inf Cause Deleterious gas diptheria Date 06/05/1918 Region Upstate
Name Howard, Herbert N. County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Tuberculosis Date 07/06/1918 Region NYC
Name Howard, John County New York City Branch Army Community New York City Rank Sergeant Regiment 602nd Engineers Cause Lobar pneumonia Date 12/22/1918 Region NYC
Name Howard, Raymond Joseph County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 18th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Howe, Clifford D. County Warren Branch Army Community Glens Falls Rank Private 1st class Regiment 105th Infantry Cause Gun Shot wound and Influenza Date 11/01/1918 Region Upstate
Name Howe, Louis W County Onondaga Branch Army Community Onondaga Hill Rank SGT Regiment 102nd Am Tn Cause Lobar pneumonia Date 02/26/1919 Region Upstate
Name Howe, Norman County Orange Branch Army Community Hugenot Rank Private Regiment 12th Bn, US Guards Cause Pneumonia Date 10/12/1918 Region Hudson Valley
Name Howe, William A. County New York City Branch Army Community New York City Rank Private Regiment 344th Machine Gun Battalion Cause Broncho pneumonia Date 10/26/1918 Region NYC
Name Howell, John H County Monroe Branch Army Community Fairport Rank Private 1st class Regiment 17th FA Cause Septicemia Date 03/12/1918 Region Upstate
Name Howell, Roy L. County Jefferson Branch Army Community Brownville Rank Private Regiment 3d Battalion, 151st Dep. Brigade Cause Lobar pneumonia and empyemia Date 04/07/1918 Region Upstate
Name Howley, Thomas William County Oswego Branch Navy Community Oswego Rank Seaman 2nd class Regiment Cause Not indicated Date 09/29/1918 Region Upstate
Name Hoyt, Francis R. County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Medical Corps Cause Disease Date 12/28/1918 Region NYC
Name Hoyt, Richard J. County Tioga Branch Army Community Candor Rank Private Regiment 107th Infantry Cause Pneumonia Date 10/15/1918 Region Upstate
Name Hoyt, Wesley Allen County Orange Branch Marines Community Chester Rank Corporal Regiment 83d Cause Killed in action Date 06/06/1918 Region Hudson Valley
Name Hubbard, Charles E County Delaware Branch Army Community Stamford Rank Private Regiment Handley Page Tng Dep Cause Pneumonia Date 11/12/1918 Region Upstate
Name Hubbard, Henry L County Chenango Branch Army Community Oxford Rank Private 1st class Regiment 307th Inf Cause Wounds Date 10/05/1918 Region Upstate
Name Hubbard, Lewis A. County Oswego Branch Army Community Oswego Rank Corporal Regiment 333rd Battalion Tk. Corps Cause Influenza and pneumonia Date 10/08/1918 Region Upstate
Name Hubbell, William County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name Hubbs, Thomas B. County New York City Branch Navy Community Brooklyn Rank Chief Machinst Mate Regiment U.S.N.R.F. Cause Not indicated Date 10/20/1918 Region NYC
Name Hubbs, Thomas G. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 325th Infantry Cause Pneumonia Date 01/21/1919 Region NYC
Name Huber, Adolf County Schenectady Branch Army Community Schenectady Rank Sergeant Regiment 301st Battalion Tank Corps Cause Accidently killed by aerial bomb Date 09/02/1918 Region Upstate
Name Hubert, Curtis County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Hubert, George D County Cayuga Branch Army Community Locke Rank Sgt Regiment 38th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Hubert, Harold C. County Nassau Branch Army Community Freeport Rank Private 1st class Regiment 1st Battalion, 22nd Engineers Cause Drowning Date 08/22/1918 Region Long Island
Name Hubert, Harold W. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 6th Engineers Cause Wounds Date 07/16/1918 Region Hudson Valley
Name Hubsch, Emil County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 105th Machine Gun Battalion Cause Killed in action Date 10/16/1918 Region Hudson Valley
Name Hudders, William L County Oneida Branch Army Community Utica Rank Private Regiment 312th Infantry Cause Killed in action Date 10/22/1918 Region Upstate
Name Hudsch, Oswald County Schenectady Branch Army Community Schenectady Rank Private Regiment 2nd training Battalion, 151st Depot Brigade Cause Fractured skull in railroad accident Date 04/15/1918 Region Upstate
Name Hudson, Charles R. County Schenectady Branch Navy Community Schenectady Rank Quartermaster, 1st class Regiment Cause Died aboard USS Ticonderoga at sea Date 09/30/1918 Region Upstate
Name Huessner, Hurbert County New York City Branch Army Community Jamaica Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Huff, Joshua J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 369th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Huffman, Stephen W. County New York City Branch Army Community Brooklyn Rank Private Regiment 59th Artillery, Coast Artillery Corps Cause Broncho pneumonia Date 02/04/1919 Region NYC
Name Huffstator, Leon D. County Oswego Branch Marines Community Oswego Rank Regiment Cause Killed in action Date 10/11/1918 Region Upstate
Name Huggich, Joseph County Herkimer Branch Army Community Columbia Rank Private Regiment 60th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Hughes, Charles M. County New York City Branch Army Community Long Island City Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Hughes, Clifford E. County Wyoming Branch Army Community Gainesville Rank Captain Regiment 312th Infantry Cause Wounds Date 10/24/1918 Region Upstate
Name Hughes, Frank P. County New York City Branch Army Community New York City Rank Sergeant Regiment 105th Infantry Cause Wounds Date 09/30/1918 Region NYC
Name Hughes, Frank S. County New York City Branch Army Community New York City Rank Corporal Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Hughes, George Glen County Oneida Branch Army Community Remsen Rank Private Regiment 214th Engineers Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Hughes, Harry 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 Hughes, James F. County New York City Branch Navy Community New York City Rank Ensign Regiment U.S.N.R.F. Cause Not indicated; at St. Lawrence Hospital, NYC Date 12/22/1919 Region NYC
Name Hughes, John County New York City Branch Army Community Brooklyn Rank Private Regiment 125th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Hughes, John County New York City Branch Navy Community New York City Rank Chief Water Tender Regiment U.S.N. Cause Not indicated Date 07/23/1918 Region NYC
Name Hughes, John D County Cattaraugus Branch Army Community Salamanca Rank Private 1st class Regiment 5th MG Bn Cause Killed in action Date 09/13/1918 Region Upstate
Name Hughes, John J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Motor Truck Corps 321 Cause Lobar pneumonia Date 01/09/1919 Region NYC
Name Hughes, Joseph L. 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 Hughes, Osborn W County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Hughes, Patrick County New York City Branch Army Community New York City Rank Wagoner Regiment 54th Infantry Cause Broncho pneumonia Date 10/07/1918 Region NYC
Name Hughes, Peter County New York City Branch Army Community New York City Rank Wagoner Regiment 302nd Engineers Cause Wounds Date 10/27/1918 Region NYC
Name Hughes, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry Cause Pneumonia Date 04/16/1918 Region NYC
Name Hugunine, Stanley R County Oneida Branch Army Community Verona Rank Private Regiment 59th Infantry Cause Killed in action Date 08/07/1918 Region Upstate
Name Hull, Milton D County St Lawrence Branch Army Community Hailsboro Rank Private Regiment SATC, Clarkson College of Technology, Potsdam, NY Cause Lobar pneumonia Date 10/17/1918 Region Upstate
Name Humbert, Louis A County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Hume, Montgomery L. County Westchester Branch Army Community Port Chester Rank Private Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Killed in action Date 10/04/1918 Region Hudson Valley
Name Humiston, Andrew B County Broome Branch Army Community Nineveh Rank Mechanic Regiment 310th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Hummer, Andrew J. County New York City Branch Navy Community Richmond Hill Rank Landsman Carpenters Mate Regiment Aviation,U.S.N.R.F. Cause Not indicated Date 10/07/1918 Region NYC
Name Humphrey, Frederick County Oneida Branch Army Community Utica Rank Private Regiment Ord Corps Cause Broncho pneumonia Date 10/20/1918 Region Upstate
Name Humphrey, George H County Oneida Branch Army Community Utica Rank Regiment Ord Camp, Camp Penniman, Ga Cause Pneumonia Date 10/21/1918 Region Upstate
Name Humphrey, George Henry County Oneida Branch Marines Community Utica Rank 1st Sergeant Regiment 6th Regiment Cause Killed in action Date 09/15/1918 Region Upstate
Name Humphrey, Hugh County Oneida Branch Army Community Utica Rank Private Regiment 312th Infantry Cause Killed in action Date 11/04/1918 Region Upstate
Name Hunnewell, Donald P. County Westchester Branch Army Community White Plains Rank Sergeant Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Hunphrey, Thomas M. County New York City Branch Army Community Brooklyn Rank Cook Regiment 100th Infantry Cause Enteritis Date 11/12/1918 Region NYC
Name Hunphreys, Robert B. County New York City Branch Army Community Brooklyn Rank Sergeant, 1st class Regiment 302nd Engineers Cause Lobar pneumonia and nephritis Date 02/08/1919 Region NYC
Name Hunt, Dennis A., Jr. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Training Battalion, 157th Depot Brigade Cause Pneumonia Date 10/16/1918 Region NYC
Name Hunt, Edward H. County Rensselaer Branch Army Community Johnsonville Rank Private Regiment 23rd Infantry Cause Killed in action Date 06/06/1918 Region Upstate
Name Hunt, James J., Jr. County New York City Branch Army Community New York City Rank Private Regiment Supply Depot, Base Hospital No. 95 Cause Not indicated Date 05/12/1919 Region NYC
Name Hunt, John County Monroe Branch Army Community Mumford Rank Regiment Cause Not indicated Date Region Upstate
Name Hunt, John Robert County Erie Branch Marines Community Buffalo Rank Regiment Cas Bn USMC Cause Wounds Date 09/20/1918 Region Upstate
Name Hunt, Lambert J. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Hunter, James A. County Westchester Branch Army Community Tarrytown Rank Private Regiment Camp Upton Cause Lobar pneumonia Date 09/29/1918 Region Hudson Valley
Name Hunter, John M. County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Hunter, John Richard County Onondaga Branch Army Community Syracuse Rank Private Regiment 18th Infantry Cause Wounds Date 07/21/1918 Region Upstate
Name Huntley, Albert County New York City Branch Army Community New York City Rank Sergeant Regiment 102nd Engineers Cause Pneumonia Date 10/23/1918 Region NYC
Name Huntley, Clinton E County Clinton Branch Army Community Cadyville Rank Private Regiment Ptattsburgh Bks NY Cause Lobar pneumonia Date 12/23/1918 Region Upstate
Name Huntzinger, Howard P County Erie Branch Army Community Buffalo Rank Sgt Regiment 309th Inf Cause Wounds Date 11/01/1918 Region Upstate
Name Hupnian, Lockern County New York City Branch Army Community Long Island City Rank sergeant Regiment 6th Infantry Cause Wounds Date 10/18/1918 Region NYC
Name Hurban, Mike County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 148th Infantry Cause Wounds Date 11/01/1918 Region NYC
Name Hurd, John R. County Suffolk Branch Army Community Huntington Rank Private Regiment 6th Cavalry Cause Lobar pneumonia Date 02/13/1918 Region Long Island
Name Hurell, Eugene County Oneida Branch Army Community Utica Rank Corporal Regiment 307th Infantry Cause Wounds Date 10/06/1918 Region Upstate
Name Hurlburt, William H County Allegany Branch Army Community Belmont Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 10/19/1918 Region Upstate
Name Hurley, Edward L. County Oswego Branch Army Community Oswego Rank Private 1st class Regiment M. D. Gen. Hosp. No.5 Ft. Ontario N. Y. Cause Lobar pneumonia Date 10/02/1918 Region Upstate
Name Hurley, Thomas County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Hurley, Thomas F County Onondaga Branch Army Community Syracuse Rank Private Regiment 26th Engineers Cause Influenza and Lobar Pneumonia Date 02/08/1919 Region Upstate
Name Hurst, William R. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Hurtig, Max County New York City Branch Army Community New York City Rank Private Regiment 305th Machine Gun Battalion Cause Killed in action Date 09/07/1918 Region NYC
Name Hurwitz, Samuel County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds and lobar pneumonia Date 11/30/1918 Region NYC
Name Husch, Fred F. County Sullivan Branch Army Community Livingston Manor Rank Private Regiment 10th Training Battalion, 157th Depot Brigade Cause Measles and broncho pneumonia Date 12/27/1918 Region Long Island
Name Huskowitz, Herman County New York City Branch Army Community New York City Rank Private Regiment 101st Infantry Cause Broncho pneumonia Date 11/01/1918 Region NYC
Name Hussey, Edward J. County New York City Branch Army Community New Brighton Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/28/1918 Region NYC
Name Hussey, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Huszar, Anthony L. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment Military Police, 1st Division Cause Grippe Date 10/02/1918 Region Upstate
Name Hutchings, Arnold C. County New York City Branch Army Community New York City Rank Private 1st class Regiment 44th Artillery, coast Artillery Corps Cause Killed in action Date 09/29/1918 Region NYC
Name Hutchings, Joe L. County Nassau Branch Army Community Lakeville Rank Private Regiment Quartermaster Corps Cause Influenza Date 09/27/1918 Region Long Island
Name Hutchins, James A County Broome Branch Army Community Binghamton Rank Sgt 1st cl Regiment 414 Tel Bn Sig Corp Cause Disease Date 02/08/1918 Region Upstate
Name Hutchinson, Harry J County Fulton Branch Army Community Gloversgville Rank Private Regiment 105th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Huttle, John County New York City Branch Army Community New York City Rank Sergeant Regiment 306th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Hutton, Cecil F. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Hutton, Robert County New York City Branch Army Community New York City Rank Corporal Regiment 304th Machine Gun Battalion Cause Wounds Date 10/03/1918 Region NYC
Name Hyams, Leo A County Erie Branch Army Community Buffalo Rank Private Regiment 336th MG Bn Cause Lobar pneumonia Date 12/09/1918 Region Upstate
Name Hyatt, Lester County Washington Branch Army Community Battenville Rank Private Regiment 1st Shop Regiment, Camp Joseph Cause Pneumonia Date 10/09/1918 Region Upstate
Name Hyde, Guy C. County Schenectady Branch Navy Community Scotia Rank Fireman 3rd class Regiment Cause Died, Naval Hospital Date 02/15/1918 Region Upstate
Name Hyde, William County Genesee Branch Army Community Batavia Rank Corporal Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Hydon, Robert James County Onondaga Branch Navy Community Skaneateles Rank Hosp App, 2nd class Regiment Cause Not indicated Date 09/27/1918 Region Upstate
Name Hyland, John W County Franklin Branch Army Community Chateaugay Rank Corporal Regiment 52d Pion Inf Cause Broncho pneumonia Date 02/05/1919 Region Upstate
Name Hyland, Joseph P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Hyland, William J County Fulton Branch Army Community Gloversville Rank Private Regiment 105th Inf Cause Killed in action Date 09/02/1918 Region Upstate
Name Hyman, Louis County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/16/1918 Region NYC
Name Hyman, Samuel County Rockland Branch Army Community Nyack Rank Private Regiment Syracuse Ret Camp, NY Cause Influenza and Lobar Pneumonia Date 10/10/1918 Region Hudson Valley
Name Hymes, Edward 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 Hynes, Henry P. County New York City Branch Army Community New York City Rank Private Regiment 104th Infantry Cause Killed in action Date 09/12/1918 Region NYC
Name Hynes, Patrick J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 302nd Field signal battalion Cause Killed in action Date 09/14/1918 Region NYC
Name Hynes, Thomas J County Herkimer Branch Army Community Ilion Rank Private Regiment unassigned, 18th Rct Co Cause Dilation of stomach following operation for appendicitis Date 04/18/1917 Region Upstate
Name Iacone, Dominick County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Broncho pneumonia Date 02/27/1919 Region NYC
Name Iadiani, Louis County Onondaga Branch Army Community Syracuse Rank Private Regiment 148th Infantry Cause Wounds Date 10/02/1918 Region Upstate
Name Iantorno, Pietro County New York City Branch Army Community New York City Rank Private Regiment 23rd Infantry Cause Wounds Date 04/08/1918 Region NYC
Name Ianuzzi, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 10/10/1918 Region NYC
Name Iapaola, Nicola County New York City Branch Army Community New York City Rank Private Regiment 109th Infantry Cause Tuberculosis Date 03/16/1920 Region NYC
Name Ihlo, Henry H. County Westchester Branch Navy Community Yonkers Rank Seaman 2nd class Regiment Cause Not indicated; at Naval Hospital Date 10/27/1918 Region Hudson Valley
Name Iles, Clifford M. County Westchester Branch Army Community Yonkers Rank Private Regiment General Hospital No.9 Cause Being struck by street car Date 04/05/1918 Region Hudson Valley
Name Iles, Thomas C County Genesee Branch Army Community LeRoy Rank Private Regiment 74th Inf Cause Accident Date 09/09/1917 Region Upstate
Name Illig, Robert P County Chautauqua Branch Army Community Jamestown Rank Private Regiment 38th Engrs Cause Broncho pneumonia Date 11/03/1918 Region Upstate
Name Illingworth, James H County Oneida Branch Army Community Clark Mills Rank Private Regiment 18th Bn, Syracuse R Cp, NY Cause Lobar pneumonia Date 09/21/1918 Region Upstate
Name Imbrie, Harold County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Air Service Signal Corps Cause Disease Date 04/25/1918 Region NYC
Name Imeson, Thomas H County Monroe Branch Marines Community Barnards Rank Corporal Regiment 16th Cause wounds received in action Date 07/19/1918 Region Upstate
Name Imm, Anthony L. County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Lung inflammation Date 10/14/1918 Region NYC
Name Ingalls, John County Rockland Branch Army Community Central Nyack Rank Corporal Regiment Hq Det, 326th F Sig Bn Cause Pneumonia Date 10/25/1918 Region Hudson Valley
Name Ingalls, Roy J County Rockland Branch Army Community Central Nyack Rank Corporal Regiment Hq Det, 326th F Sig Bn Cause Pneumonia Date 10/25/1918 Region Hudson Valley
Name Ingber, Samuel S. County New York City Branch Army Community New York City Rank Private 1st class Regiment 39th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Ingenito, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Ingersoll, Charles Kaley County Lewis Branch Navy Community Port Leyden Rank Painter 3rd class Regiment Cause Not indicated Date 09/06/1919 Region Upstate
Name Ingersoll, George E County Cayuga Branch Army Community Sterling Station Rank Regiment 2 Bn Edgewood Ars MD Cause Influenza and pneumonia Date 10/21/1918 Region Upstate
Name Ingersoll, Henry I. County Suffolk Branch Army Community Halesite Rank Corporal Regiment 107th Infantry Cause Cerebrospinal meningitis Date 09/15/1918 Region Long Island
Name Inglis, John William County Rensselaer Branch Navy Community Troy Rank Mch. Mate 2nd class Regiment Cause Not indicated Date 10/06/1918 Region Upstate
Name Ingman, John W. County Westchester Branch Navy Community Port Chester Rank Seaman Regiment Cause Not indicated; at Naval Hospital Date 10/07/1918 Region Hudson Valley
Name Ingraham, Stanley L. County Schoharie Branch Army Community Breadkabeen Rank Private Regiment 61st Inf Cause Wounds in action Date 10/23/1918 Region Upstate
Name Ingram, John F. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Ingrisano, Antonio M. County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Inkeles, Elix 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 Inman, Samuel J. County Jefferson Branch Army Community Watertown Rank Corporal Regiment 3d M.G. Battalion Cause Killed in action Date 07/18/1918 Region Upstate
Name Intelisane, John County Nassau Branch Army Community Freeport Rank Private Regiment 305th Infantry Cause Killed in action Date 09/29/1918 Region Long Island
Name Intrioni, Leone County Westchester Branch Army Community Tuckahoe Rank Private Regiment 116th Infantry Cause Wounds Date 11/10/1918 Region Hudson Valley
Name Iraci, Alfio County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Ireland, robert J. County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Irick, Wilbert R. County Steuben Branch Army Community Hornell Rank Private Regiment 108th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Irish, Eugene J County Cayuga Branch Army Community Auburn Rank 2nd Lieutenant Regiment 167th Inf Cause Killed in action Date 09/15/1918 Region Upstate
Name Irons, Fred J County Albany Branch Army Community West Berne Rank Regiment 60th Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Irwin, James C. County New York City Branch Army Community Corona Rank Corporal Regiment 102nd Field Signal Battalion Cause Influenza and pneumonia Date 10/27/1918 Region NYC
Name Irwin, William E., Jr. County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Isaacs, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Isaacs, Michael County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/24/1918 Region NYC
Name Isaksen, John County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Isbister, John Jr. County Westchester Branch Navy Community Larchmont Rank Seaman 2nd class Regiment Cause Not indicated; at Norfolk Naval Hospital Date 04/08/1917 Region Hudson Valley
Name Isenhart, Jacob William County Columbia Branch Army Community Philmont Rank Bugler Regiment 51st Pion Inf Cause Broncho pneumonia Date 02/13/1918 Region Upstate
Name Isherwood, John W. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Isler, Fred County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th Field Artillery Cause Wounds Date 08/26/1918 Region NYC
Name Israel, Louis County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 10/05/1918 Region NYC
Name Israelite, Maurice J. County New York City Branch Army Community New York City Rank Private Regiment 109th Machine Gun Battalion Cause Wounds Date 11/03/1918 Region NYC
Name Iuliano, Joseph County New York City Branch Army Community Long Island City Rank Private Regiment 316th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Ivers, Charles County New York City Branch Army Community New York City Rank Sergeant Regiment Military Police Cause Not indicated Date 02/27/1919 Region NYC
Name Ivers, Christopher County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Ivers, James A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 10/09/1918 Region NYC
Name Iverson, Thomas T County Erie Branch Army Community Buffalo Rank Corporal Regiment 15th Cav Cause Spinal meningitis Date 11/23/1918 Region Upstate
Name Ives, Arthur W County Cayuga Branch Army Community Genoa Rank Private Regiment Cav Unasgd Cause Pneumonia Date 03/15/1917 Region Upstate
Name Ivey, Walter C. County New York City Branch Army Community Staten Island Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Jabbour, James B County Oneida Branch Army Community Utica Rank Corporal Regiment 70th Arty, CAC Cause Pneumonia Date 10/10/1918 Region Upstate
Name Jablenski, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 326th Inf Cause Killed in action Date 10/11/1918 Region Upstate
Name Jabureck, Charles C. County New York City Branch Army Community New York City Rank Captain Regiment Infantry Cause Accident Date 07/12/1919 Region NYC
Name Jack, Frederick R County Franklin Branch Army Community North Bangor Rank Private 1st class Regiment 333d GF Co Cause Lobar pneumonia Date 10/16/1918 Region Upstate
Name Jack, Joseph D County Essex Branch Army Community Ticonderoga Rank Private Regiment 127th Inf Cause Killed in action Date 11/10/1918 Region Upstate
Name Jack, Sydney F. County New York City Branch Navy Community Brooklyn Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/27/1918 Region NYC
Name Jackman, Arthur A. County Westchester Branch Army Community Yonkers Rank Private Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Jackson, David R. County New York City Branch Army Community Corona Rank 1st Lieutenant Regiment Air Service Signal Corps Cause Accident Date 01/17/1918 Region NYC
Name Jackson, Elmer County Steuben Branch Army Community Hornell Rank Private Regiment 9th Battalion, 153rd Depot Brigade Cause Pneumonia Date 09/25/1918 Region Upstate
Name Jackson, Emmanual County New York City Branch Army Community New York City Rank Corporal Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Jackson, Francis C County Oneida Branch Army Community Whitesboro Rank SGT Regiment 1st Infantry, 107th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Jackson, Franklyn J. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Jackson, Frederick County New York City Branch Army Community Maspeth Rank Private Regiment 369th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Jackson, Grover C County Albany Branch Army Community Cohoes Rank Private Regiment 31st FA Cause Broncho pneumonia Date 10/14/1918 Region Upstate
Name Jackson, Guy H County Broome Branch Army Community Binghamton Rank Private Regiment 60th Inf Cause Wounds Date 10/16/1918 Region Upstate
Name Jackson, Harrison County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Tuberculosis Date 09/14/1918 Region NYC
Name Jackson, Job V County Orange Branch Army Community Middletown Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Jackson, Joseph County New York City Branch Marines Community New York City Rank Regiment 5th Regiment Cause Not indicated Date 10/04/1918 Region NYC
Name Jackson, Joseph County New York City Branch Navy Community New York City Rank Gunners Mate, 3rd class Regiment U.S.N. Cause Not indicated Date 04/09/1918 Region NYC
Name Jackson, Leonard County Nassau Branch Army Community Glen Cove Rank Private Regiment 309th Infantry Cause Killed in action Date 09/26/1918 Region Long Island
Name Jackson, Lloyd O County Chenango Branch Army Community Greene Rank Private Regiment 305th MG Bn Cause Killed in action Date 09/27/1918 Region Upstate
Name Jackson, Michael J. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Jackson, Morris B. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Casual Commpany No.2 Cause Pneumonia Date 10/27/1918 Region NYC
Name Jackson, Oliver P County Erie Branch Army Community Buffalo Rank 2nd Lieutenant Regiment ASSC Cause Accident Date 10/29/1918 Region Upstate
Name Jackson, Peter County New York City Branch Army Community New York City Rank Private Regiment 311th Infantry Cause Killed in action Date 11/01/1918 Region NYC
Name Jackson, Robert County New York City Branch Army Community Brooklyn Rank Private Regiment 1st Division Cause Wounds Date 07/19/1918 Region NYC
Name Jackson, Robert L. County New York City Branch Army Community Brooklyn Rank Bugler Regiment 24th Infantry Cause Broncho pneumonia Date 12/23/1918 Region NYC
Name Jackson, Wilford County Nassau Branch Army Community East Rockaway Rank Private Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region Long Island
Name Jacob, Arthur C. 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 Jacob, John County New York City Branch Army Community New York City Rank Private Regiment 56th Engineers Cause Lobar pneumonia Date 12/28/1918 Region NYC
Name Jacobensky, Stephen County New York City Branch Marines Community New York City Rank Regiment Cause Killed in action Date 10/04/1918 Region NYC
Name Jacobi, Charles I County Delaware Branch Army Community Sidney Rank Mechanic Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Jacobowitz, Aaron County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Jacobs, Charles A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Jacobs, John C County Broome Branch Army Community Binghamton Rank Wagoner Regiment 57th Arty CAC Cause Pneumonia Date 10/08/1918 Region Upstate
Name Jacobs, Joseph County New York City Branch Army Community New York City Rank Private 1st class Regiment 105th Infantry Cause Broncho pneumonia Date 11/02/1918 Region NYC
Name Jacobs, Joseph A. County New York City Branch Army Community Jamaica Rank Private 1st class Regiment General Hospital 6 Cause Pneumonia Date 12/17/1918 Region NYC
Name Jacobs, Samuel County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Jacobs, Walter H. County Suffolk Branch Army Community Port Jefferson Rank Private Regiment 280th air Squadron, Hazelchurst Field, NY Cause Pneumonia Date 12/05/1918 Region Long Island
Name Jacobsen, George 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 Jacobsen, Ira J County Monroe Branch Army Community Rochester Rank Corporal Regiment 108th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Jacobson, Harry H. County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Broncho pneumonia Date 10/25/1918 Region NYC
Name Jacobson, Lars County New York City Branch Army Community Brooklyn Rank Private Regiment 3rd Battalion, Field Artillery Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Jacobson, Roy D. County New York City Branch Army Community New York City Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 08/28/1918 Region NYC
Name Jacoby, Harold J. County Niagara Branch Army Community Niagara Falls Rank 1st Lieutenant Regiment 326th Infantry Cause Wounds Date 10/22/1918 Region Upstate
Name Jaeger, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Jaegle, William C., Jr. County New York City Branch Navy Community New York City Rank Chief Machinst Mate Regiment Aviation,U.S.N.R.F. Cause Not indicated Date 08/24/1918 Region NYC
Name Jagger, Harvy County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 304th Field Battalion Cause Wounds Date 09/26/1918 Region NYC
Name Jagnow, William F County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Jahn, Frank C. County New York City Branch Army Community Brooklyn Rank Private Regiment 327th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Jahnig, William County New York City Branch Army Community Brooklyn Rank Private Regiment Infantry, Eastern Department Cause Influenza and pneumonia Date 10/01/1918 Region NYC
Name Jakawanko, John County Oneida Branch Army Community Rome Rank Private Regiment Btry C, 306th FA Cause Killed in action Date 09/26/1918 Region Upstate
Name Jalsononis, Julis County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name James, Johazel County Madison Branch Army Community Oneida Rank Private Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name James, John Harold County Broome Branch Army Community Endicott Rank Private Regiment 306th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name James, Mack County New York City Branch Army Community New York City Rank Private 1st class Regiment 433rd Reserve Labor Battalion Cause Lobar pneumonia Date 01/24/1919 Region NYC
Name James, Revenue County Orleans Branch Army Community Medina Rank Private Regiment 53rd Engineers Cause Broncho pneumonia Date 10/22/1918 Region Upstate
Name Janiecki, Mike County Erie Branch Army Community Depew Rank Private Regiment 61st Inf Cause Killed in action Date 11/06/1918 Region Upstate
Name Jansen, Eugene P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 42nd Division Cause Killed in action Date 09/12/1918 Region NYC
Name Janski, Jenen County Onondaga Branch Army Community Syracuse Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Jarden, Orlain E. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 308th Infantry Cause Wounds Date 08/19/1918 Region Upstate
Name Jardin, Randolph County New York City Branch Army Community Elmhurst Rank Private Regiment 316th Infantry Cause Not indicated Date 09/29/1918 Region NYC
Name Jarmulonsky, Berney County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 5th Infantry Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name Jarvis, Arthur County Orange Branch Army Community Middletown Rank Private 1st class Regiment 369th Infantry Cause Wounds Date 10/16/1918 Region Hudson Valley
Name Jarvis, James T. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/21/1918 Region Upstate
Name Jarvis, robert County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Jason, Aaron County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Jaxel, Emil, Jr. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Jaycox, Ralph County Orange Branch Army Community Middletown Rank Private Regiment New Recvg Cp, Camp Wheeler, GA Cause Broncho pneumonia Date 11/05/1918 Region Hudson Valley
Name Jeantet, Joe County Orange Branch Army Community West Point Rank Private Regiment Quartermaster Dep, US Military Academy Cause Sarcoma, left mandible and maxille Date 08/15/1918 Region Hudson Valley
Name Jefferds, Arthur F. County New York City Branch Army Community Brooklyn Rank Private Regiment 2nd Heavy Mobile Ordnance Repair Shop Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Jeffers, Raymond S County Delaware Branch Army Community Delhi Rank Wagoner Regiment 3d Bn 20th Engrs Cause Lobar pneumonia Date 09/25/1917 Region Upstate
Name Jeffers, Roy R. County Wyoming Branch Army Community Castile Rank Private 1st class Regiment 307th Infantry Cause Nephritis Date 01/11/1919 Region Upstate
Name Jeffress, Accie County Westchester Branch Army Community Tuckahoe Rank Private Regiment 349th Field Artillery Cause Lobar pneumonia Date 12/14/1918 Region Hudson Valley
Name Jeffrey, Archibald County New York City Branch Navy Community Brooklyn Rank Chief Machinst Mate Regiment Cause Not indicated; at Staten Island, NY Date 01/12/1919 Region NYC
Name Jelley, Edwin H. County New York City Branch Army Community Woodhaven Rank Corporal Regiment 165th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Jenkins, Forest H. County Washington Branch Army Community Hudson Falls Rank Private 1st class Regiment 22nd Infantry Cause Broncho pneumonia Date 10/13/1918 Region Upstate
Name Jenkins, Henry Jay County Chautauqua Branch Army Community Clymer Rank Private Regiment 303d Engrs Cause Broncho pneumonia Date 08/07/1918 Region Upstate
Name Jenkins, William Dennis County Delaware Branch Army Community East Masonville Rank Private Regiment 107th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Jenna, Frank County New York City Branch Army Community Brooklyn Rank Corporal Regiment 23rd Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Jennings, Allen H. County New York City Branch Army Community New York City Rank Captain Regiment Sanitary Company Cause Accident Date 12/15/1918 Region NYC
Name Jennings, Austin County New York City Branch Army Community New York City Rank Wagoner Regiment Supply Company Cause Automobile accident Date 11/05/1918 Region NYC
Name Jennings, Charles S. County Otsego Branch Army Community Oneonta Rank Private Regiment Student United States. Army Training Corps, N. H. College, Durham, N. H. Cause Broncho pneumonia Date 10/02/1918 Region Upstate
Name Jennings, Irving E. County Nassau Branch Navy Community Sea Cliff Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 02/12/1918 Region Long Island
Name Jennings, Mark W. County Suffolk Branch Army Community Greenport Rank Private Regiment St. Stephens College, Annandale, NY Cause Pneumonia and oedema of brain Date 10/21/1918 Region Long Island
Name Jennings, Martin F. County Niagara Branch Army Community Wilson Rank Private 1st class Regiment 309th Infantry Cause Killed in action Date 10/20/1918 Region Upstate
Name Jennings, Merwin H County Columbia Branch Army Community Fermantown Rank Private Regiment 328th inf Cause Killed in action Date 10/09/1918 Region Upstate
Name Jensen, Ejnor G. County New York City Branch Army Community New York City Rank Sergeant Regiment 26th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Jensen, Jens A. County New York City Branch Army Community Brooklyn Rank Artificer Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Jensen, Johannes A. County New York City Branch Army Community Richmond Hill Rank Private Regiment 313th Infantry Cause Killed in action Date 09/30/1918 Region NYC
Name Jensen, Otto A. County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 12/18/1918 Region NYC
Name Jensen, Theodore P. County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Jerabek, Anton County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Jeselson, Raymond V. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Jessmore, Lawrence E. County Oswego Branch Army Community Oswego Rank Private Regiment 18th Battalion Field Artillery Cause Lobar pneumonia Date 10/11/1918 Region Upstate
Name Jessop, Foster F. County Yates Branch Army Community Rock Stream Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Jewett, Ernest A County Albany Branch Army Community Cohoes Rank Corporal Regiment 105th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Jewett, Harold W County Albany Branch Army Community Cohoes Rank Regiment 2d Pion Inf Cause Broncho pneumonia Date 03/01/1919 Region Upstate
Name Jncuiras, Stapas County Oneida Branch Army Community Utica Rank Private Regiment 321st MG Bn Cause Killed in action Date 10/08/1918 Region Upstate
Name Jobe, William E. County Suffolk Branch Army Community Sag Harbor Rank Private Regiment Base Hospital, Merritt, NJ Cause Influenza and Broncho Pneumonia Date 10/04/1918 Region Long Island
Name Jobson, Raymond County Broome Branch Army Community Binghamton Rank Private Regiment 5th MG Bn Cause Killed in action Date 11/04/1918 Region Upstate
Name Joerg, Alfred N. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment Air Service Cause Killed in action Date 07/25/1918 Region NYC
Name Joffe, James J. County New York City Branch Army Community New York City Rank Private Regiment Signal Reserve Corps Cause Aeroplane accident Date 01/15/1918 Region NYC

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP