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 Johanesen, Johannes County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name John, Arthur County New York City Branch Army Community New York City Rank Private Regiment 47th Infantry Cause Gunshot wound Date 06/07/1919 Region NYC
Name John, George County Chautauqua Branch Army Community Dunkirk Rank Private Regiment 111th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Johncox, Ralph R County Genesee Branch Army Community Alexander Rank Private 1st class Regiment 108th Inf Cause Wounds Date 09/29/1918 Region Upstate
Name Johndrow, Edwin County Warren Branch Army Community North Creek Rank Private Regiment 4th Dev. Battalion Cause Lobar pneumonia Date 10/10/1918 Region Upstate
Name Johnis, Joseph A County Monroe Branch Army Community Rochester Rank Private Regiment 108th Infantry Cause Wounds Date 01/14/1919 Region Upstate
Name Johnson, Albert County New York City Branch Army Community New York City Rank Private Regiment 42nd Infantry Cause Accidental gunshot Date 11/17/1918 Region NYC
Name Johnson, Alexander R. County New York City Branch Army Community New York City Rank Sergeant Regiment Mechanical Repair Shop 302 Cause Pneumonia Date 10/08/1918 Region NYC
Name Johnson, Alfred J. County New York City Branch Navy Community New York City Rank Electrician, 3rd class, radio Regiment U.S.N.R.F. Cause Not indicated Date 08/17/1918 Region NYC
Name Johnson, Andrew J. County Rensselaer Branch Army Community Renasselaer Rank Private Regiment 311th Infantry Cause Killed in action Date 10/27/1918 Region Upstate
Name Johnson, Andrew W. County New York City Branch Army Community New York City Rank Private 1st class Regiment 55th Telephone Battalion Signal Corps Cause Sepicemia Date 03/25/1919 Region NYC
Name Johnson, Anton G R County Chautauqua Branch Army Community Jamestown Rank Private Regiment Columbus Bks OH Cause Lobar pneumonia Date 10/20/1918 Region Upstate
Name Johnson, Arthur H. County Warren Branch Army Community Glens Falls Rank Sergeant Regiment 105th Infantry Cause Influenza and Broncho Pneumonia Date 11/05/1918 Region Upstate
Name Johnson, Benjamin H. County Montgomery Branch Army Community Amsterdam Rank Private Regiment 303rd Infantry Cause Lobar pneumonia Date 10/21/1917 Region Upstate
Name Johnson, Carl County New York City Branch Army Community Brooklyn Rank Private Regiment Base Hospital No.85 Cause Tuberculosis Date 07/01/1918 Region NYC
Name Johnson, Carl A J County Chautauqua Branch Army Community Sinclairville Rank Private Regiment 23d Inf Cause Tuberculosis Date 08/01/1918 Region Upstate
Name Johnson, Carl Frank County Oneida Branch Navy Community Utica Rank Seaman 2nd class Regiment Cause Not indicated Date 04/18/1918 Region Upstate
Name Johnson, Carl G. County Westchester Branch Army Community Mt. Kisko Rank Private Regiment 11th Anti Tank Corps, Meade, MD Cause Influenza and Broncho Pneumonia Date 10/09/1918 Region Hudson Valley
Name Johnson, Carl I. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Johnson, Carl Martin County Chautauqua Branch Navy Community Jamestown Rank Lieutenant Junior Grade Regiment Cause Died sarcoma Cavite PI Date 09/19/1918 Region Upstate
Name Johnson, Charles E. County Ontario Branch Army Community Naples Rank Private Regiment 308th Field Artillery Cause Wounds Date 10/25/1918 Region Upstate
Name Johnson, Charles J. County New York City Branch Army Community New York City Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Johnson, Claude L. County Niagara Branch Army Community Niagara Falls Rank Bugler Regiment 108th Infantry Cause Killed in action Date 10/14/1918 Region Upstate
Name Johnson, Claude W. County Tompkins Branch Army Community Ithaca Rank Private Regiment 111th Infantry Cause Killed in action Date 10/21/1918 Region Upstate
Name Johnson, Clifford R. County Madison Branch Army Community Madison Rank Private Regiment [1st Training Battalion], 157th Infantry Brigade Cause Pneumonia Date 12/20/1918 Region Upstate
Name Johnson, Daniel H. County Nassau Branch Army Community Rockville Center Rank Private Regiment 367th Infantry Cause Lobar pneumonia Date 03/15/1918 Region Long Island
Name Johnson, David L County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Johnson, Davies County Oneida Branch Army Community Camden Rank Private Regiment SATC, Albany Normal Col, NY Cause Broncho pneumonia Date 10/14/1918 Region Upstate
Name Johnson, Everett M County Chautauqua Branch Army Community Falconer Rank Sgt Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Johnson, Everett P. County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Not indicated; at USS Astoria Date 10/10/1918 Region NYC
Name Johnson, Francis 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 12/14/1918 Region NYC
Name Johnson, Freedolph W County Chautauqua Branch Army Community Jamestown Rank Private Regiment 108th Inf Cause Killed in action Date 10/13/1918 Region Upstate
Name Johnson, George County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Johnson, George County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Johnson, George E. County New York City Branch Army Community Richmond Hill Rank 2nd Lieutenant Regiment Air Service Signal Corps Cause Disease Date 09/28/1918 Region NYC
Name Johnson, George H County Orange Branch Army Community Newburgh Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Johnson, Glen W County Broome Branch Army Community Binghamton Rank Private Regiment 2d Pion Inf Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Johnson, Gordon W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 314th Supply Company Cause Pneumonia Date 10/09/1918 Region NYC
Name Johnson, Harold H. County Yates Branch Army Community Penn Yan Rank Private 1st class Regiment 2nd Brigade, Machine Gun Battalion Cause Killed in action Date 05/28/1918 Region Upstate
Name Johnson, Harry C. County Nassau Branch Army Community Glen Cove Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 11/11/1918 Region Long Island
Name Johnson, Harry Claxton County Erie Branch Marines Community Tonowanda Rank Corporal Regiment 6th Regt USMC Cause Wounds Date 10/09/1918 Region Upstate
Name Johnson, Henry P. County New York City Branch Army Community New York City Rank Private Regiment 11th Regiment, 5th Brigade, Field Artillery Cause Pneumonia Date 11/14/1918 Region NYC
Name Johnson, Herbert C. County Westchester Branch Army Community Elmsford Rank Private Regiment 105th Infantry Cause Broncho pneumonia Date 10/30/1918 Region Hudson Valley
Name Johnson, Ivar M. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 313th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Johnson, James E. County New York City Branch Army Community New York City Rank Private 1st class Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region NYC
Name Johnson, James H. 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 Johnson, James Oran County Fulton Branch Army Community Johnstown Rank Private Regiment SATC Cause Influenza Date 10/17/1918 Region Upstate
Name Johnson, Joseph E. County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Replacement Regiment Cause Broncho pneumonia Date 12/10/1918 Region NYC
Name Johnson, Joshua E County Orange Branch Army Community West Point Rank Corporal Regiment MG Battalion Cause Lobar pneumonia Date 01/05/1919 Region Hudson Valley
Name Johnson, Lawrence D County Orange Branch Army Community West Point Rank Private 1st class Regiment 355th Infantry Cause Broncho pneumonia and Empyema Date 10/12/1918 Region Hudson Valley
Name Johnson, Lewis Edward County Oswego Branch Army Community Mexico Rank Private Regiment M. D. U.S.A. Gen. Hosp. No.5 Cause Influenza and pneumonia Date 10/01/1918 Region Upstate
Name Johnson, Louis Nelson County Oneida Branch Army Community Washington Mills Rank Private 1st class Regiment 306th MG Bn Cause Killed in action Date 10/12/1918 Region Upstate
Name Johnson, Marcus D. County New York City Branch Army Community New York City Rank Private Regiment 15th Infantry Cause Lobar pneumonia Date 11/03/1918 Region NYC
Name Johnson, Ole County New York City Branch Navy Community New York City Rank Sail Makers Mate Regiment F.N.R., Class 1-D Cause Not indicated Date 03/29/1920 Region NYC
Name Johnson, Orville P County Albany Branch Army Community Albany Rank 2nd Lieutenant Regiment 105th MG Bn Cause Killed in action Date 07/18/1918 Region Upstate
Name Johnson, Oscar E County Chautauqua Branch Army Community Jamestown Rank Private 1st class Regiment 307th FA Cause Wounds Date 10/22/1918 Region Upstate
Name Johnson, Oscar P County Erie Branch Army Community Lawton Rank Private 1st class Regiment 304th FA Cause Wounds Date 09/18/1918 Region Upstate
Name Johnson, Peter J. County Washington Branch Army Community Whitehall Rank Corporal Regiment 2nd Pioneer Infantry Cause Fracture Compound at base of Skull Date 09/07/1919 Region Upstate
Name Johnson, Reginald J. County New York City Branch Navy Community Brooklyn Rank Yoeman 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/30/1918 Region NYC
Name Johnson, Samuel E County Broome Branch Army Community Endicott Rank Private Regiment 104th Inf Cause Accident Date 12/05/1918 Region Upstate
Name Johnson, Silas County Tioga Branch Army Community Nichols Rank Cook Regiment 57th Infantry Cause Broncho pneumonia Date 01/18/1919 Region Upstate
Name Johnson, Steven J. Jr. County Otsego Branch Army Community Cooperstown Rank Private Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Johnson, Sylvester County Clinton Branch Army Community Plattsburgh Rank Wagoner Regiment 328th Inf Cause Horse accident Date 06/15/1918 Region Upstate
Name Johnson, Theodore L. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 105th Machine Gun Battalion Cause Killed in action Date 09/27/1918 Region NYC
Name Johnson, Waldemar C. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 306th Infantry Cause Killed in action Date 08/27/1918 Region NYC
Name Johnson, Walter C. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Tuberculosis Date 05/04/1919 Region NYC
Name Johnson, Walter F. County New York City Branch Army Community Brooklyn Rank Private Regiment 332nd quarterMaster corps Cause Hit by train Date 01/20/1918 Region NYC
Name Johnson, William County Dutchess Branch Army Community Poughkeepsie Rank Sgt 1st cl Regiment 302d Engrs Cause Wounds Date 09/11/1918 Region Hudson Valley
Name Johnson, William C. County New York City Branch Army Community New York City Rank Private 1st class Regiment 102nd Engineers Cause Wounds Date 10/18/1918 Region NYC
Name Johnston, Albert E. County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Johnston, Arthur Havelock County New York City Branch Marines Community New York City Rank Gunnery Sergeant Regiment Cause Wounds Date 08/15/1918 Region NYC
Name Johnston, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment QuarterMaster Corps Cause Influenza and Broncho Pneumonia Date 10/09/1918 Region NYC
Name Johnston, Charles L. County New York City Branch Army Community Brooklyn Rank supply sergeant Regiment Horse Battalion, 102nd Ammunition Train Cause Lobar pneumonia Date 03/04/1919 Region NYC
Name Johnston, Claude Raymond County Madison Branch Navy Community Oneida Rank Quartermaster 2nd class Regiment Aviation Cause Not indicated Date 10/22/1918 Region Upstate
Name Johnston, Harold F County Allegany Branch Army Community Wellsville Rank Private Regiment 310th Inf Cause Wounds Date 09/18/1918 Region Upstate
Name Johnston, John County Albany Branch Army Community Cohoes Rank Sgt Regiment 105th Inf Cause Broncho pneumonia Date 11/05/1918 Region Upstate
Name Johnston, William County New York City Branch Army Community New York City Rank Private Regiment 11th Engineers Cause Pneumonia Date 09/18/1918 Region NYC
Name Johnstone, Malcolm M. County New York City Branch Army Community New York City Rank Engineer Regiment 2nd Engineers Cause Killed in action Date 06/03/1918 Region NYC
Name Joinville, Victor E. County Albany Branch Marines Community Albany Rank Regiment 5th Regiment Cause Killed in action Date 06/09/1918 Region Upstate
Name Jolley, Roy H. County Suffolk Branch Navy Community Watermill Rank Fireman 2nd class Regiment Cause Not indicated Date 05/02/1918 Region Long Island
Name Jolly, Samuel County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Jonas, Charles W. County New York City Branch Army Community Bronx Rank Private 1st class Regiment Auxiliary Regiment, Depot 304 Cause Tuberculosis Date 03/04/1919 Region NYC
Name Jonasson, Edgar H. County New York City Branch Navy Community New York City Rank Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/08/1918 Region NYC
Name Jones, Albert E. County Rensselaer Branch Marines Community Troy Rank Regiment Cause Killed in action Date 06/25/1918 Region Upstate
Name Jones, Arthur Hiram County Chautauqua Branch Army Community Clymer Rank Private 1st class Regiment 308th Inf Cause Killed in action Date 10/07/1918 Region Upstate
Name Jones, Arthur M County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment Infantry Cause Accidental death Date 12/05/1917 Region NYC
Name Jones, Arthur P. County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 53rd Pioneer Infantry Cause Encephalitis Date 10/09/1918 Region NYC
Name Jones, Barnet County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Jones, Carl W County Delaware Branch Army Community Walton Rank Private 1st class Regiment 1st Inf NYNG Cause Auto Accident Date 09/19/1917 Region Upstate
Name Jones, Charles E. County Oswego Branch Army Community Oswego Rank Private 1st class Regiment Cause Pneumonia Date 10/08/1918 Region Upstate
Name Jones, Claiborne County New York City Branch Army Community New York City Rank Private Regiment Automatic Replacement Draft Cause Lobar pneumonia Date 10/29/1918 Region NYC
Name Jones, Clement A County Monroe Branch Army Community Rochester Rank Corporal Regiment 310th Infantry Cause Killed in action Date 09/22/1918 Region Upstate
Name Jones, David J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Jones, Francis Donald County Schoharie Branch Navy Community Jefferson Rank Fireman, 3rd cl Regiment Naval Hospial, NYC Cause Not indicated Date 01/29/1918 Region Upstate
Name Jones, Frederick H. County Westchester Branch Navy Community Katonah Rank Ship's Cook, 4th class Regiment Cause Not indicated; at Naval Hospital Date 09/27/1918 Region Hudson Valley
Name Jones, George County Ulster Branch Marines Community Lomontville Rank Gunnery Sergeant Regiment Cause Killed in action Date 10/04/1918 Region Hudson Valley
Name Jones, George W. County Washington Branch Army Community Fort Edward Rank Private Regiment 154th Dep Brigade Cause Influenza and pneumonia Date 10/01/1918 Region Upstate
Name Jones, Harry County Westchester Branch Army Community Yonkers Rank Private Regiment 28th Infantry Cause Broncho pneumonia Date 10/10/1918 Region Hudson Valley
Name Jones, Henry J. County Suffolk Branch Army Community East Hampton Rank Private 1st class Regiment 305th Machine Gun Battalion Cause Killed in action Date 11/01/1918 Region Long Island
Name Jones, Henry Lester County Orange Branch Navy Community Middletown Rank Fireman, 2nd class Regiment Cause Not indicated Date 08/19/1918 Region Hudson Valley
Name Jones, Henry W County Onondaga Branch Army Community Jamesville Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Jones, Herman H County Columbia Branch Army Community Hudson Rank Sgt Regiment 325th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Jones, Hoyt D County Cattaraugus Branch Army Community Sanducky Rank Private Regiment 19 Bn Syracuse Ret Cp Cause Influenza and pneumonia Date 10/02/1918 Region Upstate
Name Jones, James County Steuben Branch Army Community Corning Rank Private Regiment 7th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Jones, James H County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Jones, John B. County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Uremia with grippal complications Date 11/22/1918 Region NYC
Name Jones, John H.L. County Jefferson Branch Army Community Watertown Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Jones, John Mann County Oneida Branch Army Community Utica Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 06/21/1918 Region Upstate
Name Jones, John W. County Suffolk Branch Army Community Orient Rank Private Regiment 307th Infantry Cause Killed in action Date 09/14/1918 Region Long Island
Name Jones, Joseph H County Franklin Branch Army Community Malone Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Jones, Keneth W County Monroe Branch Army Community Rochester Rank Private Regiment 325th Infantry Cause Killed in action Date 10/15/1918 Region Upstate
Name Jones, Merwin Glyndwr County Broome Branch Navy Community Binghamton Rank Chf Qmster Regiment USNRF Cause Not indicated; at NAS Key West FL Date 01/08/1919 Region Upstate
Name Jones, Myron S. County Niagara Branch Army Community Lockport Rank Private Regiment Infantry Training Center, Camp Gordon, GA Cause Tuberculosis and broncho pneumonia Date 01/12/1919 Region Upstate
Name Jones, Oscar A. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Jones, Preston County Ulster Branch Army Community Kingston Rank Sergeant Regiment 10th Cavalry Cause Chronic Pulmonary Tuberculosis Date 02/21/1919 Region Hudson Valley
Name Jones, Raymond W County Herkimer Branch Army Community Ilion Rank Corporal Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region Upstate
Name Jones, Richard County New York City Branch Navy Community New York City Rank Mess Attendant, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 04/07/1919 Region NYC
Name Jones, Russell B. County Saratoga Branch Army Community Saratoga Springs Rank Private Regiment 5th Training Battalion, 157th Depot Brigade Cause Empyema Date 05/05/1917 Region Upstate
Name Jones, Smithfield County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Jones, Thomas A County Albany Branch Army Community Cohoes Rank Private Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Jones, Thomas J. County New York City Branch Army Community New Brighton Rank Private Regiment 152nd Depot Brigade Cause Not indicated Date 04/29/1918 Region NYC
Name Jones, Tom Owen County Oneida Branch Navy Community New Hartford Rank Chief Quartermaster Regiment Cause Not indicated Date 09/24/1918 Region Upstate
Name Jones, Walter R County Cattaraugus Branch Army Community Randolph Rank Private Regiment 14 Regt FA Repl Draft Cause Pneumonia Date 10/05/1918 Region Upstate
Name Jones, Walter S County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment 312th Inf Cause Killed in action Date 09/26/1918 Region Upstate
Name Jones, Winston County Westchester Branch Army Community New Rochelle Rank Private Regiment 811th Pioneer Infantry Cause Pneumonia Date 09/25/1918 Region Hudson Valley
Name Jordan , Roland A County Allegany Branch Army Community Cuba Rank Private Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Jordan, Albert County New York City Branch Army Community New York City Rank Clerk Regiment Machine Gun Battalion, 41st Infantry Cause Opium poisoning Date 04/02/1921 Region NYC
Name Jordan, John Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 306th MG Bn Cause Wounds Date 10/15/1918 Region Upstate
Name Jordan, Michael Anthony County Albany Branch Marines Community Albany Rank Regiment 84th Co Cause Wounds Date 11/06/1918 Region Upstate
Name Jordan, Patrick 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 Jordan, Robert P. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 56th Engineers Cause Killed in action Date 09/03/1918 Region NYC
Name Jordan, Thomas D. County New York City Branch Navy Community Brooklyn Rank Lieutenant Regiment Cause Not indicated; at Brooklyn, NY Date 01/26/1918 Region NYC
Name Jordano, Charles County Nassau Branch Army Community Freeport Rank Private Regiment 326th Infantry Cause Broncho pneumonia Date 10/23/1918 Region Long Island
Name Jordano, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Wounds Date 10/31/1918 Region NYC
Name Jorgensen, Jacob County Westchester Branch Army Community Port Chester Rank Mechanic Regiment 2nd Anti-aircraft Machine Gun Battalion Cause Shell explosion Date 11/26/1918 Region Hudson Valley
Name Jornest, Alexander R. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Joscelyn, Alexander H. County Sullivan Branch Army Community Roscoe Rank Private Regiment 47th Infantry Cause Edema of lungs and broncho pneumonia Date 07/27/1917 Region Long Island
Name Joseph, Eugene County New York City Branch Army Community New York City Rank Private Regiment 807th Infantry Cause Lobar pneumonia Date 03/28/1919 Region NYC
Name Josephson, Charles Alfred County Niagara Branch Marines Community Niagara Falls Rank Regiment 51st Cause Wounds Date 06/11/1918 Region Upstate
Name Joslyn, Thomas C County Onondaga Branch Army Community Syracuse Rank Private Regiment 38th Btry, 10th Tng 157th Dep Brig Cause septicemia following cellulitis Date 02/24/1918 Region Upstate
Name Joy, Edward Oliver County Oneida Branch Navy Community Utica Rank Water Tender Regiment Cause Not indicated Date 06/28/1917 Region Upstate
Name Joyce, Edward T., Jr. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/28/1918 Region NYC
Name Joyce, John A. County Ulster Branch Army Community Kingston Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Joyce, Joseph S. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Joyce, Martin J. County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Joyce, Whitney H. County Otsego Branch Army Community Unadilla Rank 1st Lieutenant Regiment Med. Res. Corps Cause Wounds Date 05/17/1918 Region Upstate
Name Joyner, Floyd S County Broome Branch Army Community Whitney point Rank Private Regiment 1 Bn prov B Cp Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Judd, Roland County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Judge, Andrew Joseph County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 10/01/1918 Region Upstate
Name Judge, John J. County Schenectady Branch Army Community Schenectady Rank Not indicated Regiment 7th Infantry Cause Killed in action Date 10/05/1918 Region Upstate
Name Judge, William Bicknell County New York City Branch Marines Community Brooklyn Rank Musician, 1st class Regiment Washington, DC Cause Arterial Sclerosis, general Date 11/12/1920 Region NYC
Name Judson, Solomon County Chemung Branch Army Community Elmira Rank Private Regiment 17th Inf Cause Broncho pneumonia Date 10/09/1918 Region Upstate
Name Jung, Otto F. County New York City Branch Army Community New York City Rank Private Regiment 128th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Jungman, Adol R. County New York City Branch Army Community New York City Rank Private Regiment Signal Corps Cause Hit by train Date 12/14/1918 Region NYC
Name Junk, Daniel County Nassau Branch Army Community Hempstead Rank Private 1st class Regiment 321st Quartermaster Corps Cause Broncho pneumonia Date 10/09/1918 Region Long Island
Name Junz, Albert J. County New York City Branch Navy Community Corona Rank Ship Fitter, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/20/1918 Region NYC
Name Just, Frank County Yates Branch Army Community Penn Yan Rank Private Regiment 5th Machine Gun Battalion Cause Killed in action Date 06/06/1918 Region Upstate
Name Justis, Albert A. County New York City Branch Army Community Woodhaven Rank Private 1st class Regiment 109th Infantry Cause Wounds Date 11/11/1918 Region NYC
Name Kaas, Andrew County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 11/01/1918 Region NYC
Name Kabel, Henry M County Erie Branch Army Community Buffalo Rank Private Regiment Columbus Bks OH Cause Pneumonia Date 10/16/1918 Region Upstate
Name Kachinsky, Frank County New York City Branch Army Community New York City Rank Private Regiment 3rd Training Battalion, Medical Department Replacement Group Cause Tuberculosis Date 08/27/1919 Region NYC
Name Kachuk, Mike County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 308th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Kaczynski, Adam County Broome Branch Army Community Binghamton Rank Private Regiment 312th inf Cause Killed in action Date 10/23/1918 Region Upstate
Name Kadish, Jake County New York City Branch Army Community New York City Rank Private Regiment 327th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Kadlec, John A. County New York City Branch Army Community New York City Rank Corporal Regiment 325th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Kahlke, Herman County New York City Branch Army Community New York City Rank Private Regiment Fort slocum, NY Cause Influenza and Broncho Pneumonia Date 10/18/1918 Region NYC
Name Kahn, Frank D. County New York City Branch Army Community New York City Rank Private Regiment 302nd Mortar Company Cause Pneumonia Date 12/24/1918 Region NYC
Name Kahn, Julius County New York City Branch Army Community New York City Rank Private Regiment 3rd Machine Gun Battalion Cause Killed in action Date 05/28/1918 Region NYC
Name Kaine, Edward L County Genesee Branch Army Community Batavia Rank Private Regiment 59th Inf Cause Broncho pneumonia Date 11/09/1918 Region Upstate
Name Kaiser, Alexander R. County New York City Branch Army Community Port richmond Rank Private Regiment Camp Upton, NY Cause Broncho pneumonia Date 10/12/1918 Region NYC
Name Kaiser, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 31st Battalion, Syracuse Recruit Camp Cause Influenza and pneumonia Date 10/10/1918 Region NYC
Name Kaiser, Hugh B. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Kajkowski, Frank County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Kakarago, John County Orange Branch Navy Community Chester Rank Fireman, 3rd class Regiment Cause Not indicated Date 04/27/1918 Region Hudson Valley
Name Kalechman, Joseph County New York City Branch Army Community New York City Rank Private Regiment Development Battalion, Camp Shelby, MS Cause Lobar pneumonia Date 10/17/1918 Region NYC
Name Kalejak, John County Erie Branch Army Community Lackawanna Rank Private Regiment 314th M Sup Tn Cause Killed in action Date 11/03/1918 Region Upstate
Name Kaletsky, Cornelius M. County New York City Branch Army Community Jamaica Rank Private 1st class Regiment Medical Department, Fort Hamilton, NY Cause Cardiac dilatation and pneumonia Date 09/27/1918 Region NYC
Name Kaletzky, Paul County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Anthrax Date 11/20/1919 Region NYC
Name Kalf, Edward County Allegany Branch Army Community Wellsville Rank Private Regiment 304th FA Cause Wounds Date 09/01/1918 Region Upstate
Name Kalfayan, Mike M. County Schenectady Branch Army Community Schenectady Rank Private Regiment 16th Infantry Cause Killed in action Date 10/18/1918 Region Upstate
Name Kaliba, Frank P. County Steuben Branch Army Community Corning Rank Private Regiment Section A, Syracuse University Students Training Camp Cause Pneumonia Date 10/17/1918 Region Upstate
Name Kalin, Charles County Orange Branch Army Community Port Jervis Rank Private Regiment 7th Regt Field Artillery, Repl Draft, Cp Jackson, SC Cause Broncho pneumonia Date 10/08/1918 Region Hudson Valley
Name Kaliner, David County New York City Branch Marines Community New York City Rank Regiment Quantico, VA Cause Pneumonia Date 10/16/1918 Region NYC
Name Kall, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 327th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Kallas, Joseph A. County New York City Branch Army Community New York City Rank Corporal Regiment 102nd Engineers Cause Influenza and Broncho Pneumonia Date 10/18/1918 Region NYC
Name Kalley, Nelson County Nassau Branch Army Community Inwood Rank Private 1st class Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Kalning, Heinrich County New York City Branch Navy Community Bronx Rank Ensign Regiment Cause Died in sinking of USS Buena Ventura Date 09/16/1918 Region NYC
Name Kaltenbach, Winfred County Chautauqua Branch Army Community Dunkirk Rank Private Regiment Prod dept Cause Pneumonia Date 11/27/1918 Region Upstate
Name Kaltman, Samuel County New York City Branch Army Community New York City Rank Private 1st class Regiment 327th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Kamenu, Ignatius County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Kamery, Clayton W County Cattaraugus Branch Army Community Olean Rank Private Regiment 165th dep Bde Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Kames, David County New York City Branch Army Community New York City Rank Private Regiment 167th Infantry Cause Wounds Date 07/27/1918 Region NYC
Name Kaminski, Louis W. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 312th Infantry Cause Wounds Date 10/30/1918 Region Hudson Valley
Name Kaminski, Wieyntz County Onondaga Branch Army Community Syracuse Rank Private Regiment 9th Infantry Cause Killed in action Date 01/13/1918 Region Upstate
Name Kampfer, Frank County Albany Branch Army Community Albany Rank Private Regiment 73d CAC Cause Pneumonia Date 10/18/1918 Region Upstate
Name Kamponies, Kosta County Oswego Branch Army Community Fulton Rank Private Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region Upstate
Name Kamps, Frederick J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 2nd Supply Train Cause Killed in action Date 10/29/1918 Region NYC
Name Kane, Charles E. County Westchester Branch Army Community Ossining Rank Private Regiment 53rd Depot Brigade Cause Influenza and Broncho Pneumonia Date 01/16/1919 Region Hudson Valley
Name Kane, Charles J County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/01/1918 Region Upstate
Name Kane, Frank B. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 10/25/1918 Region NYC
Name Kane, Frank P. County New York City Branch Army Community New York City Rank Private Regiment 320th Field Artillery Cause Killed in action Date 11/04/1918 Region NYC
Name Kane, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Kane, Henry L. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Kane, James E., Jr. 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 Kane, James F. County New York City Branch Army Community New York City Rank Private Regiment 101st Machine Gun Battalion Cause Broncho pneumonia Date 11/30/1918 Region NYC
Name Kane, Patrick J. County New York City Branch Army Community Brooklyn Rank Private Regiment 306th Infantry Cause Killed in action Date 08/19/1918 Region NYC
Name Kane, William County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 11/01/1918 Region NYC
Name Kane, William A. County Westchester Branch Army Community Yonkers Rank Private Regiment 6th Sn. Train Cause Broncho pneumonia Date 10/30/1918 Region Hudson Valley
Name Kaner, Wallace J County Monroe Branch Army Community Rochester Rank Corporal Regiment 326th Infantry Cause Wounds in action Date 10/23/1918 Region Upstate
Name Kania, Walter County Erie Branch Army Community Depew Rank Private Regiment 7th Inf Cause Killed in action Date 07/26/1918 Region Upstate
Name Kaniecki, Frank J County Erie Branch Army Community Buffalo Rank Regiment 106th FA Cause Tuberculosis Date 05/13/1919 Region Upstate
Name Kanner, Michael County New York City Branch Army Community Brooklyn Rank Mechanic Regiment 23rd Infantry Cause Wounds Date 07/02/1918 Region NYC
Name Kanowitz, Herman 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 Kanter, Benjamin W. County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 127th Infantry Cause Wounds Date 08/31/1918 Region NYC
Name Kantin, Herman B. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment QuarterMaster Corps, Fort Mills, Philippine Is. Cause Hemorrhage Date 04/06/1917 Region NYC
Name Kanzler, Fred F. County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Wounds Date 08/08/1918 Region NYC
Name Kapelman, Gilbert A. County New York City Branch Army Community Coney Island Rank Sergeant Regiment 306th Machine Gun Battalion Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Kapit, Abraham County New York City Branch Army Community Brooklyn Rank Private Regiment Fort slocum, NY Cause Broncho pneumonia Date 10/15/1918 Region NYC
Name Kaplan, Charles County New York City Branch Army Community New York City Rank Private 1st class Regiment 316th Machine Gun Battalion Cause Wounds Date 11/12/1918 Region NYC
Name Kaplan, Harry 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 Kaplan, Meyer County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Kaplan, Michael Jr. County Livingston Branch Navy Community Cuylerville Rank Fireman 1st class Regiment Cause Died at Sea Date 09/06/1918 Region Upstate
Name Kaplan, Samuel County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th field Artillery Cause Wounds Date 09/12/1918 Region NYC
Name Kaplan, Samuel County Warren Branch Army Community Glens Falls Rank Private Regiment 312th Infantry Cause Killed in action Date 10/24/1918 Region Upstate
Name Kaplan, Zorah County New York City Branch Army Community Brooklyn Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Kaplin, Isador County New York City Branch Army Community New York City Rank Private Regiment Ft. Sereven, GA, Coast Artillery Corps Cause Sinking of Otranto Date 10/06/1918 Region NYC
Name Kapp, John County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Kapper, Abraham D. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/28/1918 Region NYC
Name Kappler, Frank P. County New York City Branch Army Community New York City Rank Corporal Regiment 108th Infantry Cause Tuberculosis Date 11/19/1918 Region NYC
Name Karaszkiewiez, Frank County Saratoga Branch Army Community Schuylerville Rank Private Regiment 105th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Karcher, Urban County Lewis Branch Army Community Castorland Rank Private Regiment 58th Infantry Cause Killed in action Date 08/06/1918 Region Upstate
Name Karger, Abe County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Kark, Bemjamin County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 4th class Regiment U.S.N.R.F. Cause Not indicated Date 10/09/1918 Region NYC
Name Karkala, Henry H. County New York City Branch Army Community Brooklyn Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Karker, Jack County Lewis Branch Army Community Lowville Rank Private 1st class Regiment 1st I, N. Y. N.G. Cause Killed in action Date 09/29/1918 Region Upstate
Name Karker, Wesley B. County Schenectady Branch Army Community Schenectady Rank Supply Sergeant Regiment 105th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Karl, Herman A. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 07/02/1918 Region NYC
Name Karlewitz, Pius County New York City Branch Navy Community Brooklyn Rank Fireman, 2nd class Regiment U.S.N. Cause Not indicated Date 09/30/1918 Region NYC
Name Karnatz, Henry Joseph County Erie Branch Marines Community Akron Rank Regiment 6th Regt USMC Cause Wounds Date 10/03/1918 Region Upstate
Name Karnowsky, Frank E County Onondaga Branch Army Community Syracuse Rank SGT Regiment 358th Infantry Cause Wounds Date 09/14/1918 Region Upstate
Name Karpa, John County New York City Branch Army Community New York City Rank Private Regiment 106th Infantry Cause Disease Date 07/22/1919 Region NYC
Name Karpas, Morris J. County New York City Branch Army Community New York City Rank Major Regiment Medical corps, Base Hospital 117 Cause Disease Date 07/04/1918 Region NYC
Name Kartanas, James County Montgomery Branch Army Community Amsterdam Rank Private Regiment 148th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Kashiwamura, Henry K. County New York City Branch Navy Community Brooklyn Rank Steward to Commander-in-chief Regiment U.S.N. Cause Not indicated Date 06/14/1918 Region NYC
Name Kaslowitz, Harry County New York City Branch Army Community New York City Rank Private 1st class Regiment 310th Infantry Cause Wounds Date 09/23/1918 Region NYC
Name Kasner, David J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 102nd Engineers Cause Pneumonia Date 10/18/1918 Region NYC
Name Kass, Saul County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 03/17/1919 Region NYC
Name Kastel, Albert M County Erie Branch Army Community Springville Rank Private Regiment 305th Inf Cause Wounds Date 10/12/1918 Region Upstate
Name Kastenhuber, Henry C. County Tompkins Branch Army Community Ithaca Rank Corporal Regiment 311th Infantry Cause Killed in action Date 10/25/1918 Region Upstate
Name Katsulos, Constantine County New York City Branch Army Community New York City Rank Private Regiment 109th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Kattenhorn, George C. County New York City Branch Army Community Staten Island Rank Color Sergeant Regiment 30th Infantry Cause Wounds Date 07/19/1918 Region NYC
Name Katz, Alfred T. County New York City Branch Navy Community Brooklyn Rank Storekeeper, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 05/27/1920 Region NYC
Name Katz, Beny County New York City Branch Army Community Brooklyn Rank Private Regiment 115th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Katz, Julius County New York City Branch Army Community New York City Rank Corporal Regiment Training Camp Cause Pneumonia Date 10/06/1918 Region NYC
Name Katz, Sidney County Albany Branch Army Community Albany Rank Sgt Regiment 1st AAMG Bn Cause Broncho pneumonia Date Region Upstate
Name Katz, Soloman B. County New York City Branch Army Community New York City Rank Private Regiment 152nd Depot Brigade Cause Influenza and Broncho Pneumonia Date 11/20/1918 Region NYC
Name Katzenstein, Simon County Westchester Branch Army Community Mt. Vernon Rank Private Regiment Receiving, Camp Wheeler Cause Broncho pneumonia Date 11/10/1918 Region Hudson Valley
Name Katzman, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 357th Aero Squadron Cause Aeroplane accident Date 06/01/1919 Region NYC
Name Kauffunger, William D. County New York City Branch Navy Community Brooklyn Rank Ordinary Seaman Regiment U.S.N. Cause Not indicated Date 10/30/1918 Region NYC
Name Kaufman, Elmer W. County Niagara Branch Army Community North Tonawanda Rank Private Regiment 74th Infantry, N.Y.N.G. Cause Drowning Date 08/17/1917 Region Upstate
Name Kaufman, Frank County New York City Branch Navy Community New York City Rank Lieutenant Junior Grade Regiment Cause Not indicated Date Region NYC
Name Kaufman, Frank E. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment Medical Corps Cause Pneumonia Date 09/16/1918 Region NYC
Name Kaufman, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment Provisional Base Hospital Cause Typhoid fever Date 04/23/1919 Region NYC
Name Kaufman, William F. County Montgomery Branch Army Community Amsterdam Rank Wagoner Regiment 152nd Dep Brig Cause Broncho pneumonia Date 01/19/1919 Region Upstate
Name Kaufmann, Herbert E. County New York City Branch Navy Community West New Brighton Rank Storekeeper, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/02/1919 Region NYC
Name Kaurin, Charles L. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Grippe and pleurisy Date 11/06/1918 Region NYC
Name Kavanagh, Amzi D. County New York City Branch Army Community New York City Rank Private Regiment Syracuse Recruit Camp Cause Influenza and Broncho Pneumonia Date 10/05/1918 Region NYC
Name Kavanaugh, James J., Jr. County New York City Branch Navy Community New York City Rank Fireman, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/06/1918 Region NYC
Name Kay, Douglas L. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 705th Motor Truck corps Cause Broncho pneumonia Date 02/03/1919 Region NYC
Name Kay, George F County Chautauqua Branch Army Community Dunkirk Rank QM Sgt Regiment Sq 327 Cause Not indicated Date 01/29/1918 Region Upstate
Name Kayes, Joe E County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 307th Inf Cause Killed in action Date 09/14/1918 Region Upstate
Name Kayes, John P. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Kayser, Alfred, Jr. County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Infantry Cause Killed in action Date 07/27/1918 Region NYC
Name Kayser, Charles H. County New York City Branch Army Community Glendale Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Kazanjian, Egnadioc County New York City Branch Army Community New York City Rank Private Regiment 325th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Kazen, Willis County New York City Branch Army Community New York City Rank Private Regiment 16th Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Kazimerski, Antoni County Herkimer Branch Army Community Little Falls Rank Private Regiment 133rd Infantry Cause Broncho pneumonia Date 09/28/1918 Region Upstate
Name Kazmierczak, Boleslaw County Orleans Branch Army Community Medina Rank Private Regiment 148th Infantry Cause Pneumonia Date 10/15/1918 Region Upstate
Name Keable, James E County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 108th Infantry Cause Wounds Date 10/03/1918 Region Upstate
Name Keach, Nelson B. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment U.S.N. Cause Not indicated Date 03/28/1918 Region NYC
Name Keane, Francis H. County New York City Branch Navy Community New York City Rank Electrician, 2nd class, radio Regiment U.S.N.R.F. Cause Not indicated Date 09/26/1918 Region NYC
Name Kearin, Edward J. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 10/15/1918 Region NYC
Name Kearn, Lester W. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 127th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Kearney, Edward J. County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Kearney, James S. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment Aviation,U.S.N. Cause Not indicated Date 09/14/1918 Region NYC
Name Kearney, Michael M. County New York City Branch Army Community New York City Rank Private Regiment 2nd Pioneer Infantry Cause Measles and broncho pneumonia Date 10/26/1918 Region NYC
Name Kearney, Patrick J. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Kearns, Fred County Clinton Branch Army Community Plattsburgh Rank Corporal Regiment 103d Inf Cause Killed in action Date 06/16/1918 Region Upstate
Name Kearns, Martin F. County Nassau Branch Army Community Floral Park Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/18/1918 Region Long Island
Name Kearns, Robert E. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Keating, Edward County New York City Branch Navy Community New York City Rank Fireman, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 10/11/1918 Region NYC
Name Keating, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 09/09/1918 Region NYC
Name Keating, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Accidental explosion Date 06/03/1918 Region NYC
Name Keating, Michael County New York City Branch Army Community New York City Rank Corporal Regiment Training Camp Cause Broncho pneumonia Date 02/02/1919 Region NYC
Name Keating, Michael F. County Rensselaer Branch Army Community Troy Rank Private Regiment 21st Ret. Cause Influenza and Broncho Pneumonia Date 10/14/1918 Region Upstate
Name Keator, Frank County Ulster Branch Army Community Kingston Rank Captain Regiment M.C. Cause Disease Date 12/29/1917 Region Hudson Valley
Name Keator, Percy T. County Ulster Branch Army Community Tillison Rank Private Regiment Stu. United States. Army Tng, N. Y. Rensselaer Polytechnic Institute N. Y. Cause Pneumonia Date 11/11/1918 Region Hudson Valley
Name Keavey, James County New York City Branch Army Community New York City Rank Corporal Regiment 165th Infantry Cause Pneumonia Date 09/17/1918 Region NYC
Name Keck, August G. County New York City Branch Army Community New York City Rank Cook Regiment 302nd Engineers Cause Wounds Date 09/05/1918 Region NYC
Name Kedenburg, Carl County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Kedenburg, Theodore W. County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Keefe, Andrew County Albany Branch Army Community Albany Rank Private Regiment Inf unasgd Cause Fractured skull Date Region Upstate
Name Keefe, Arthur County Orange Branch Army Community Highland Falls Rank Regiment Quartermaster Det, US Mil Aeronautics Cause Inanition due to Primary Carcinoma head of pancreas with metastasis to liver Date 07/14/1919 Region Hudson Valley
Name Keefe, Joseph D County Broome Branch Army Community Johnson City Rank Corporal Regiment 34th FA Cause Broncho pneumonia Date 01/23/1918 Region Upstate
Name Keefe, Thomas J County Albany Branch Army Community Cohoes Rank Private Regiment 105th Inf Cause Killed in action Date 10/02/1918 Region Upstate
Name Keefe, William County Rensselaer Branch Army Community Hoosick Falls Rank Private Regiment 308th Infantry Cause Killed in action Date 08/22/1918 Region Upstate
Name Keegan, Charles H. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 102nd Engineers Cause Disease Date 11/05/1918 Region NYC
Name Keegan, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 328th Infantry Cause Wounds Date 10/17/1918 Region NYC
Name Keegan, William J. County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Lobar pneumonia Date 10/29/1918 Region NYC
Name Keehn, George County New York City Branch Navy Community New York City Rank Quartermaster, 2nd class Regiment U.S.N. Cause Not indicated Date 01/03/1919 Region NYC
Name Keeler, Edwin L. County Westchester Branch Army Community Harrison Rank Private Regiment 1st Pioneer Infantry Cause Lobar pneumonia Date 04/06/1919 Region Hudson Valley
Name Keely, James P. County New York City Branch Army Community Brooklyn Rank Private Regiment Hospital Enlisted 41st Camp, Greenleaf, GA Cause Lobar pneumonia Date 10/06/1918 Region NYC
Name Keenan, Cornelius J. County Suffolk Branch Army Community Riverhead Rank Private Regiment Base Hospital 61 Cause Broncho pneumonia Date 10/18/1918 Region Long Island
Name Keenan, Thomas F. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Keener, Floyd H. County Sullivan Branch Army Community Roscoe Rank Private Regiment 306th Infantry Cause Wounds Date 10/11/1918 Region Long Island
Name Kehoe, Thomas K. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/25/1918 Region NYC
Name Kehoe, Thomas L County Onondaga Branch Army Community Syracuse Rank SGT Regiment 18th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Kehoe, William J. County New York City Branch Army Community New York City Rank Private Regiment 16th Motor Truck Detachment, Machine Gun Training, Camp Hancock, GA Cause Lobar pneumonia Date 11/19/1918 Region NYC
Name Kehrli, Adolph County Chautauqua Branch Army Community Ripley Rank Private Regiment 148th Inf Cause Killed in action Date 10/31/1918 Region Upstate
Name Keiffer, Arthur J County Erie Branch Army Community Buffalo Rank Private Regiment 1st Bn 153d Dep Bde Cause Lobar pneumonia Date 09/15/1918 Region Upstate
Name Keihn, Frederick W. County New York City Branch Navy Community Brooklyn Rank Machinist Mate, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 08/27/1918 Region NYC
Name Keiper, Arthur O County Broome Branch Army Community Binghamton Rank Private Regiment 107th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Keith, Elisha B. County New York City Branch Army Community New York City Rank Private 1st class Regiment 103rd battalion, Military Police Corps Cause Meningitis Date 12/20/1918 Region NYC
Name Keith, Harry B. County Ontario Branch Army Community Geneva Rank Corporal Regiment 307th Infantry Cause Broncho Pneumonia & Typh. Fever Date 12/05/1918 Region Upstate
Name Keithline, Carl J. County New York City Branch Army Community New York City Rank Private Regiment 12th Infantry Cause Pneumonia Date 08/07/1917 Region NYC
Name Kelavos, William County New York City Branch Army Community New York City Rank Private Regiment 115th Infantry Cause Lobar pneumonia Date 10/02/1918 Region NYC
Name Kelberer, William D. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 302nd Sanitary Train Cause Broncho pneumonia Date 08/01/1918 Region Upstate
Name Kelcher, John J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 316th Infantry Cause Wounds Date 11/04/1918 Region NYC
Name Kelder, Roy J. County Ulster Branch Army Community Cottekill Rank Private Regiment 152nd Dep Brigade Cause Broncho pneumonia Date 12/20/1918 Region Hudson Valley
Name Kellam, Spencer County Broome Branch Army Community Johnson City Rank Private Regiment 104th Inf Cause Wounds Date 11/11/1918 Region Upstate
Name Kelleher, Joseph R. County New York City Branch Army Community New York City Rank Private Regiment Camp Greenleaf, GA Cause Lobar pneumonia Date 10/04/1918 Region NYC
Name Kelleher, Michael County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Keller, Arthur I. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 126th Infantry Cause Killed in action Date 08/01/1918 Region NYC
Name Keller, Edward County Herkimer Branch Army Community Mohawk Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Keller, Frederick County New York City Branch Army Community Whitestone Rank Private 1st class Regiment 22nd Infantry Cause Pneumonia Date 10/01/1918 Region NYC
Name Keller, Frederick W County Herkimer Branch Army Community Ilion Rank 2nd Lieutenant Regiment ASSC Cause Accident Date 06/17/1918 Region Upstate
Name Keller, George J County Albany Branch Army Community Albany Rank Private Regiment 23d Inf Cause Gas inhalation,edema Date 06/11/1918 Region Upstate
Name Keller, Harry County New York City Branch Army Community Brooklyn Rank Private Regiment 4th Machine Gun Battalion Cause Broncho pneumonia Date 09/22/1918 Region NYC
Name Keller, Harry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 52nd Artillery, Coast Artillery Corps Cause Broncho pneumonia Date 10/24/1918 Region NYC
Name Keller, Harry V. County New York City Branch Army Community Brooklyn Rank Private Regiment C.R.O. Battalion, Air Service Corps Cause Lobar pneumonia Date 02/15/1919 Region NYC
Name Keller, Isidor County New York City Branch Army Community New York City Rank Corporal Regiment 17th Infantry Cause Broncho pneumonia Date 10/09/1918 Region NYC
Name Keller, James County New York City Branch Navy Community New York City Rank Quartermaster, 3rd class Regiment U.S.N. Cause Not indicated Date 06/14/1918 Region NYC
Name Keller, Joseph B County Erie Branch Army Community Buffalo Rank Private Regiment NTC Cause Lobar pneumonia Date 12/08/1918 Region Upstate
Name Keller, Lambert J County Erie Branch Army Community Kenmore Rank Private Regiment 306th Inf Cause Killed in action Date 10/02/1918 Region Upstate
Name Keller, Royal 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 Keller, Walter S. County New York City Branch Army Community New York City Rank Captain Regiment 2nd Battalion, 7th Engineers Cause Killed in action Date 09/17/1918 Region NYC
Name Kelley, George Anthony County Albany Branch Army Community Cohoes Rank Private 1st class Regiment 104th MG Bn Cause Broncho pneumonia Date 11/05/1918 Region Upstate
Name Kelley, Harry C. County Montgomery Branch Army Community Johnsville Rank Private 1st class Regiment 1st G. Hq. Bn., M.P.C Cause Lobar pneumonia Date 02/05/1919 Region Upstate
Name Kelley, Thomas County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 08/01/1918 Region NYC
Name Kelley, William F. County Ontario Branch Army Community Geneva Rank Private Regiment 7th Battalion , 151st Dep. Brigade Cause Lobar pneumonia Date 10/06/1918 Region Upstate
Name Kellner, Jacob John County Erie Branch Marines Community Buffalo Rank Regiment 2d Cas Bn USMC Cause Killed in action Date 10/04/1918 Region Upstate
Name Kellogg, Clark M County Delaware Branch Army Community Franklin Rank Bugler Regiment 310th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Kellogg, John W County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Killed in action Date 10/25/1918 Region Upstate
Name Kellogg, Leslie G. County Steuben Branch Army Community Atlanta Rank Private Regiment 502nd Engineers Cause Pneumonia Date 11/04/1918 Region Upstate
Name Kells, Edward W. County New York City Branch Army Community Tompkinsville Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kelly , William J County Albany Branch Army Community Albany Rank Private 1st class Regiment Dept No 5 Cause Paresis Date 06/14/1918 Region Upstate
Name Kelly , William Stephen County Albany Branch Marines Community Albany Rank Regiment 5th Regt Cause Killed in action Date 11/11/1918 Region Upstate
Name Kelly, Benjamin H County St Lawrence Branch Army Community Lisbon Rank Private Regiment 5th TBSC, Fort Leavenworth, Kansas Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Kelly, Daniel J. County New York City Branch Army Community New York City Rank Private 1st class Regiment QuarterMaster Corps, Baltimore, MD Cause Pneumonia Date 10/18/1918 Region NYC
Name Kelly, Dennis D. County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 09/04/1918 Region NYC
Name Kelly, Edward E. County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Kelly, Edward J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Kelly, Edward J. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 10/16/1918 Region NYC
Name Kelly, Edwin A. County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Wounds Date 09/02/1918 Region NYC
Name Kelly, Eugene F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 08/13/1918 Region NYC
Name Kelly, Francis I. 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 Kelly, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 108th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Kelly, Frank J County Onondaga Branch Army Community Marcellus Falls Rank Private 1st class Regiment Ord Repl Bn, 3rd Regt Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Kelly, George D. County New York City Branch Army Community New York City Rank Private Regiment Medical Department Cause Lobar pneumonia Date 04/13/1918 Region NYC
Name Kelly, George F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment 319th Field Artillery Cause Lobar pneumonia Date 03/28/1918 Region NYC
Name Kelly, Hugh B., Jr. County New York City Branch Army Community New York City Rank Sergeant Regiment 107th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Kelly, Hugh Jr County Orange Branch Army Community Newburgh Rank Private Regiment 13th Cavalry Cause Broncho pneumonia Date 10/31/1918 Region Hudson Valley
Name Kelly, James B. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 08/29/1918 Region NYC
Name Kelly, James E County Columbia Branch Army Community Hudson Rank Private 1st class Regiment 106th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Kelly, James F. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated Date 12/16/1918 Region NYC
Name Kelly, James G County Oneida Branch Army Community Utica Rank Corporal Regiment 39th Infantry Cause Tuberculosis Date 05/05/1918 Region Upstate
Name Kelly, James J. County Westchester Branch Army Community Katonah Rank Corporal Regiment 105th Infantry Cause Wounds Date 10/16/1918 Region Hudson Valley
Name Kelly, James K P County Oneida Branch Army Community Utica Rank Private Regiment 12th Am Tn Cause Pneumonia Date 12/23/1918 Region Upstate
Name Kelly, John A., Jr. County Westchester Branch Army Community North Tarrytown Rank 2nd Lieutenant Regiment 362nd Infantry Cause Killed in action Date 11/03/1918 Region Hudson Valley
Name Kelly, John D., Jr. County Westchester Branch Army Community Irvington Rank Private Regiment O.T., Camp Hancock, GA Cause Broncho pneumonia Date 11/17/1918 Region Hudson Valley
Name Kelly, John F. County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/08/1918 Region NYC
Name Kelly, John F. County New York City Branch Army Community New York City Rank Corporal Regiment 312th Infantry Cause Killed in action Date 10/26/1918 Region NYC
Name Kelly, John J. County New York City Branch Army Community Jamaica Rank Private Regiment 7th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Kelly, John J. County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Killed in action Date 07/29/1918 Region NYC
Name Kelly, John J., Jr. County New York City Branch Army Community Brooklyn Rank Sergeant, 1st class Regiment QuarterMaster Corps Cause Lobar pneumonia Date 10/18/1918 Region NYC
Name Kelly, John V County Erie Branch Army Community Buffalo Rank Captain Regiment Engrs Cause Disease Date 08/03/1918 Region Upstate
Name Kelly, John W. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Kelly, Joseph County New York City Branch Army Community New York City Rank Private Regiment 322nd Infantry Cause Killed in action Date 11/10/1918 Region NYC
Name Kelly, Joseph A. County Westchester Branch Army Community Ossining Rank Private Regiment 34th Field Artillery Cause Lobar pneumonia Date 10/19/1918 Region Hudson Valley
Name Kelly, Lynn E County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 08/17/1918 Region Upstate
Name Kelly, Martin M. County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Wounds Date 07/11/1918 Region NYC
Name Kelly, Michael County New York City Branch Army Community New York City Rank Regiment 1st battalion, Reserve Division, Chemical Warfare Service, American University Experiment Station Cause Acute dilation of the heart Date 05/15/1919 Region NYC
Name Kelly, Michael County New York City Branch Navy Community New York City Rank Chief Machinst Mate Regiment U.S.N.R.F. Cause Not indicated Date 10/29/1920 Region NYC
Name Kelly, Michael J. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 107th Infantry Cause Wounds Date 09/29/1918 Region Hudson Valley
Name Kelly, Peter F. County New York City Branch Army Community New York City Rank Sergeant Regiment 104th field Artillery Cause Killed in action Date 10/01/1918 Region NYC
Name Kelly, Ramon J. County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 105th Machine Gun Battalion Cause Influenza and Broncho Pneumonia Date 11/05/1918 Region NYC
Name Kelly, Robert J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 04/27/1918 Region NYC
Name Kelly, Sidney J. County New York City Branch Navy Community Brooklyn Rank Ensign Regiment Cause Not indicated; at Brooklyn, NY Date 03/13/1918 Region NYC
Name Kelly, Thomas County New York City Branch Army Community Brooklyn Rank Private Regiment 370th Machine Gun Battalion Cause Wounds Date 10/15/1918 Region NYC
Name Kelly, Thomas County Oneida Branch Army Community Utica Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Kelly, Thomas J County Broome Branch Army Community Binghamton Rank Private Regiment 308th Inf Cause Killed in action Date 08/23/1918 Region Upstate
Name Kelly, Walter 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 Kelly, William County New York City Branch Army Community Brooklyn Rank Private Regiment Casual Detachment Cause Broncho pneumonia Date 10/10/1918 Region NYC
Name Kelly, William F. County New York City Branch Army Community Brooklyn Rank Corporal Regiment Machine Gun School, Camp Hancock, GA Cause Influenza and lobar pneumonia Date 10/10/1918 Region NYC
Name Kelly, William R. County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 3rd Corps Artillery Park Cause Meningitis Date 02/01/1919 Region NYC
Name Kelly, william V. County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/20/1918 Region NYC
Name Kelmanowitch, Sol County New York City Branch Army Community New York City Rank Private Regiment 1st Infantry, Replacement Regiment, Camp Gordon, GA Cause Lobar pneumonia Date 10/08/1918 Region NYC
Name Kelsey, Louis F County Onondaga Branch Army Community Cicero Rank Chaplain, 1st Lt Regiment Cause Disease Date 01/13/1919 Region Upstate
Name Kelsey, Morgan Stark County Washington Branch Army Community Comstock Rank Fireman 3rd class Regiment Cause Not indicated Date 01/06/1919 Region Upstate
Name Kelsk, Joseph County Onondaga Branch Army Community Syracuse Rank Private Regiment 133rd Infantry Cause Pneumonia Date 09/29/1918 Region Upstate
Name Kelso, Glenn O. County Wyoming Branch Army Community Perry Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/28/1918 Region Upstate
Name Kemmerer, Jerome E. County New York City Branch Army Community Brooklyn Rank 1st Lieutenant Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region NYC
Name Kemp, Frederick J. County New York City Branch Navy Community New York City Rank Gunners Mate, 3rd class Regiment U.S.N. Cause Not indicated Date 01/09/1919 Region NYC
Name Kemp, John W County St Lawrence Branch Army Community Massena Rank Private Regiment 9th Infantry Cause Wounds Date 12/08/1918 Region Upstate
Name Kempel, William County New York City Branch Navy Community New York City Rank Ship's Cook, 1st class Regiment U.S.N.R.F. Cause Not indicated Date 08/21/1919 Region NYC
Name Kempston, A. Lester County Oswego Branch Navy Community Fulton Rank Seaman 2nd class Regiment Cause Not indicated Date 06/11/1918 Region Upstate
Name Kemura, John County Herkimer Branch Army Community Little Falls Rank Private Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region Upstate
Name Kendall, Robert E County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment Cause Disease Date 08/16/1918 Region Upstate
Name Kendsen, William J. County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N. Cause Not indicated Date 04/25/1918 Region NYC
Name Kenna, Joseph M. County New York City Branch Army Community Brooklyn Rank Private Regiment 311th Infantry Cause Wounds Date 10/25/1918 Region NYC
Name Kenna, William A. County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Killed in action Date 08/17/1918 Region NYC
Name Kennard, Fred Holmes County Monroe Branch Navy Community Rochester Rank Landsman, Quartermaster Regiment Avia Cause Not indicated Date 02/05/1918 Region Upstate
Name Kennebrook, Stanley County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Died at Navy Hosp New York Date 03/10/1918 Region Upstate
Name Kennedy, Alvah E County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 3d Av Instr Center Cause Accident Date 10/12/1918 Region NYC
Name Kennedy, Hamilton J County Erie Branch Army Community Buffalo Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Kennedy, Harold L. County Ontario Branch Army Community Geneva Rank Corporal Regiment 5th Battalion , Candidate's School Cause Pneumonia Date 11/29/1918 Region Upstate
Name Kennedy, Harry J County New York City Branch Army Community New York City Rank Private Regiment Aberdeen Prov Grds, MD Cause Acute Gastro Enteritis Date 03/03/1918 Region NYC
Name Kennedy, James B County New York City Branch Army Community Brooklyn Rank Private Regiment 69th Inf & 165th Inf Cause Killed in action Date 03/07/1918 Region NYC
Name Kennedy, James F County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Infantry Cause Killed in action Date 07/18/1918 Region NYC
Name Kennedy, James W County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Wounds Date 07/30/1918 Region NYC
Name Kennedy, John F County New York City Branch Army Community Brooklyn Rank Private Regiment Ret Recy Dep MGTC, Camp Hancock, GA Cause Anthrax Date 06/09/1918 Region NYC
Name Kennedy, John T County New York City Branch Army Community New York City Rank Corporal Regiment 5th MG Battalion Cause Killed in action Date 10/04/1918 Region NYC
Name Kennedy, Joseph A County New York City Branch Army Community New York City Rank Corporal Regiment 7th Infantry & 107th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Kennedy, Joseph B County Columbia Branch Army Community Stuyvesant Rank Private Regiment 310th Inf Cause Killed in action Date 10/30/1918 Region Upstate
Name Kennedy, Joseph F County New York City Branch Army Community New York City Rank Private 1st class Regiment 305th MG Battalion Cause Killed in action Date 09/29/1918 Region NYC
Name Kennedy, Joseph H County New York City Branch Army Community New York City Rank Private Regiment 7th Infantry & 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kennedy, Paul L. County Steuben Branch Army Community Hornell Rank 2nd Lieutenant Regiment 16th Infantry Cause Wounds Date 10/11/1918 Region Upstate
Name Kennedy, Peter F. County Saratoga Branch Army Community Charlton Rank Private Regiment 305th Infantry Cause Wounds Date 09/30/1918 Region Upstate
Name Kennedy, Spencer County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Kennedy, William B County New York City Branch Army Community Brooklyn Rank Private Regiment 15th Infantry & 369th Infantry Cause Peritonitis Date 04/03/1918 Region NYC
Name Kennedy, William F County New York City Branch Army Community Bayside Rank Mechanic Regiment 7th Infantry & 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kennedy, William J County New York City Branch Army Community New York City Rank Private Regiment 12th Infantry & 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kenney, Frank County Westchester Branch Army Community New Rochelle Rank Private Regiment 54th Infantry Cause Broncho pneumonia Date 06/19/1919 Region Hudson Valley
Name Kenney, John J County New York City Branch Army Community New York City Rank Private Regiment Ft Oglethorpe, GA Cause Broncho pneumonia Date 10/16/1918 Region NYC
Name Kenney, John Thomas County Orange Branch Army Community Newburgh Rank Private Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Kenney, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 307th Infantry Cause Wounds Date 10/07/1918 Region NYC
Name Kenney, Thomas County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Lobar pneumonia Date 03/13/1919 Region NYC
Name Kennon, W V Lyman County New York City Branch Army Community New York City Rank Colonel Regiment Infantry Cause Disease Date 09/09/1918 Region NYC
Name Kenny , Henry J County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment att. Hv. A. School Cause Disease Date 10/23/1918 Region NYC
Name Kenny , Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 101st Infantry Cause Killed in action Date 10/27/1918 Region NYC
Name Kenny , Richard J County New York City Branch Army Community Astoria Rank Sergeant Regiment 306th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Kenny , Thomas County New York City Branch Army Community Brooklyn Rank Wagoner Regiment 60th Field Artillery Cause Broncho pneumonia Date 09/30/1918 Region NYC
Name Kenny , Thomas P County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Lobar pneumonia Date 03/13/1919 Region NYC
Name Kenny , William County New York City Branch Army Community New York City Rank Private 1st class Regiment 10th Field Artillery Cause Killed in action Date 10/05/1918 Region NYC
Name Kenny, Charles J. County Madison Branch Army Community Oneida Rank Private Regiment 305th Infantry Cause Wounds Date 09/01/1918 Region Upstate
Name Kenoza, Felix County Oneida Branch Army Community Utica Rank Private Regiment Cth'r, NY, CACHAS Cause Influenza and Broncho Pneumonia Date 10/01/1918 Region Upstate
Name Kensinger, Lawrence County Madison Branch Army Community Oneida Rank Private Regiment 147th Infantry Cause Killed in action Date 10/08/1918 Region Upstate
Name Kent, Herman County Chautauqua Branch Army Community Jamestown Rank Sgt Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Kent, Stewart County New York City Branch Army Community New York City Rank Private 1st class Regiment 7th Infantry & 107th Infantry Cause Wounds Date 12/21/1918 Region NYC
Name Kenyen, Nelson T County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment Infantry Cause Wounds Date 11/09/1918 Region NYC
Name Kenyon, Charles County Saratoga Branch Army Community West Bay Rank Private Regiment 71st Infantry Cause Pneumonia Date 10/06/1918 Region Upstate
Name Keogh, James J County New York City Branch Army Community Brooklyn Rank Private Regiment 18th Infantry Cause Killed in action Date 06/18/1918 Region NYC
Name Keppler, John County New York City Branch Army Community Stapleton Rank Private Regiment 308th Infantry Cause Killed in action Date 08/18/1918 Region NYC
Name Keppler, John G County Monroe Branch Army Community Rochester Rank Private Regiment 312th Am Tn Cause Broncho pneumonia Date 10/26/1918 Region Upstate
Name Ker , David County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 50th Aer Squadron Cause Killed in action Date 09/12/1918 Region NYC
Name Keriacopoulos, Gus County New York City Branch Army Community New York City Rank Cook Regiment 10th Field Artillery Cause Broncho pneumonia Date 01/16/1919 Region NYC
Name Kerin, Robert J. County New York City Branch Navy Community New York City Rank Yeoman 1st class Regiment U.S.N.R.F. Cause Not indicated Date 01/25/1919 Region NYC
Name Kerley, James J. County Westchester Branch Army Community Mt. Vernon Rank Private Regiment 305th Infantry Cause Wounds Date 10/01/1918 Region Hudson Valley
Name Kerlin, Wesley J County Erie Branch Army Community Buffalo Rank Private Regiment 20th FAQ Cause Cerebro Spinal Meningitis Date 07/26/1918 Region Upstate
Name Kern, Albert J County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Engineers Cause Killed in action Date 03/29/1918 Region NYC
Name Kern, Climton D. County Steuben Branch Army Community Wayland Rank Private Regiment 326th Infantry Cause Tuberculosis Date 02/01/1918 Region Upstate
Name Kern, Jesse J. County Livingston Branch Army Community Springwater Rank Private Regiment 325th Infantry Cause Pneumonia following Measles Date 12/20/1917 Region Upstate
Name Kern, John County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Kernan, John M County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 327th FA Cause Killed in action Date 09/14/1918 Region Upstate
Name Kerr, Albert W County Rockland Branch Army Community New City Rank Private Regiment 306th Infantry Cause Wounds Date 10/05/1918 Region Hudson Valley
Name Kerr, William J County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd AT Cause Tuberculosis Date 03/21/1918 Region NYC
Name Kerrigan, John V County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 165th Infantry Cause Broncho pneumonia Date 02/18/1919 Region NYC
Name Kershlake, Thomas County Washington Branch Army Community Salem Rank Sergeant Regiment 25th Engineers Cause Empyema Date 03/05/1918 Region Upstate
Name Kerstetter, Charles County Erie Branch Army Community Buffalo Rank Private Regiment 106th FA Cause Motor accident Date 11/30/1918 Region Upstate
Name Kesselback, Charles County New York City Branch Army Community Corona Rank Sergeant Regiment Cp Mills, NY Cause Pneumonia Date 10/02/1918 Region NYC
Name Kessell, Valentine N County New York City Branch Army Community Brooklyn Rank Private Regiment 167th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Kesselring, Robert C County Onondaga Branch Navy Community Syracuse Rank Fireman, 2nd class Regiment Cause Not indicated Date 05/02/1919 Region Upstate
Name Kessler, George County New York City Branch Army Community New York City Rank Private Regiment 302nd Bn Tank Cause Drowning Date 10/06/1918 Region NYC
Name Kesten, Sam County New York City Branch Army Community New York City Rank Private Regiment Camp Dix, NJ Cause Pneumonia Date 10/02/1918 Region NYC
Name Ketcham, Herbert E. County Suffolk Branch Navy Community Islip Rank Ordinary Seaman Regiment Cause Not indicated Date 11/04/1918 Region Long Island
Name Keysor, Frank B County Clinton Branch Army Community Clayburg Rank Cook Regiment 104th Inf Cause Wounds Date 09/04/1918 Region Upstate
Name Kiedaisch, Herman County New York City Branch Army Community Brooklyn Rank Cook Regiment 32d Bln Co Cause Broncho pneumonia Date 11/15/1918 Region NYC
Name Kiefhaber, Conrad F County Erie Branch Army Community Buffalo Rank Private Regiment 308th Inf Cause Wounds Date 08/22/1918 Region Upstate
Name Kielland, Casper M County Erie Branch Army Community Buffalo Rank 1st Lieutenant Regiment Sig Res Corps Cause Accident Date 07/11/1918 Region Upstate
Name Kiely, Frank A County Onondaga Branch Army Community Syracuse Rank Private Regiment 9th Infantry Cause Lobar pneumonia Date 07/22/1918 Region Upstate
Name Kiely, John J County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 10/10/1918 Region Upstate
Name Kieninger, Otto J County New York City Branch Army Community Brooklyn Rank Private Regiment 163rd Infantry Cause Acute Rheumatism Date 10/11/1918 Region NYC
Name Kientz, Eldred M County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Kienzler, William County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 8th Bn, 152d D Brigade Cause Nephritis Date 08/19/1918 Region NYC
Name Kiernan, Frederick N County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Kiernan, Henry J County New York City Branch Army Community New York City Rank Sergeant Regiment 69th Inf & 165th Inf Cause Killed in action Date 07/15/1918 Region NYC
Name Kiernan, John A County New York City Branch Army Community Brooklyn Rank Private Regiment 23d Infantry & 106th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Kiernan, Thomas, Jr. County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 358th Aer Squadron Cause Accident Date 03/08/1919 Region NYC
Name Kieskowski, Valdy County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Kiesman, Sam County New York City Branch Army Community New York City Rank Private Regiment 126th Infantry Cause Wounds Date 10/15/1918 Region NYC
Name Kilborn, William McK County Essex Branch Army Community Wilmington Rank Private Regiment 26th FA Cause Broncho pneumonia Date 10/27/1918 Region Upstate
Name Kiley, Cornelius M County Monroe Branch Army Community Rochester Rank Regiment 25th Rct Bn, Cp, Syracuse, NY Cause Endocarditis Date 09/17/1918 Region Upstate
Name Kilfoyle, John A County Albany Branch Army Community Cohoes Rank Private 1st class Regiment 105th Inf Cause Inflammaation of stomach Date 07/01/1918 Region Upstate
Name Kilgus, John County New York City Branch Army Community New York City Rank Private Regiment 316th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Killeen, Edward V. County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/06/1918 Region NYC
Name Killeen, Henry S County Erie Branch Army Community Buffalo Rank Private Regiment 89 MD Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Killeen, James County New York City Branch Army Community Brooklyn Rank Private Regiment 49th Infantry Cause Not indicated Date 09/08/1918 Region NYC
Name Killeen, Thomas County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 09/10/1918 Region NYC
Name Killian, Fred Albert County Onondaga Branch Army Community Syracuse Rank Private Regiment Btry B, 2nd Bn, 1st Prov Dev Brig, Camp Jackson Cause abscess of right lung Date 06/13/1919 Region Upstate
Name Killion, Louis F. County Rensselaer Branch Army Community Hoosick Falls Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Killoran, Luke A. County Nassau Branch Navy Community Oyster Bay Rank Machinist Mate, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/19/1917 Region Long Island
Name Kilmer, Edward J Jr County Albany Branch Army Community Albany Rank Private Regiment 312th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Kilmer, Joyce County Westchester Branch Army Community Larchmont Manor Rank Sergeant Regiment 165th Infantry Cause Killed in action Date 07/30/1918 Region Hudson Valley
Name Kilmer, Leland A County Cayuga Branch Army Community Auburn Rank Regiment Repl Regt Cause Lobar pneumonia Date 10/01/1918 Region Upstate
Name Kilrain, Thomas County New York City Branch Army Community New York City Rank Corporal Regiment 307th Infantry Cause Killed in action Date 09/28/1918 Region NYC
Name Kilsky, Anton County New York City Branch Army Community Maspeth Rank Private Regiment 346th Infantry Cause Broncho pneumonia Date 12/01/1918 Region NYC
Name Kiltz, George W. County Livingston Branch Army Community Leicester Rank Private Regiment 312th Infantry Cause Wounds Date 09/28/1918 Region Upstate
Name Kimball, Earl Edward County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 102nd Sup Tn Cause Broncho pneumonia Date 03/02/1919 Region Upstate
Name Kimball, Scott P. County Schenectady Branch Army Community Schenectady Rank Private 1st class Regiment 152nd Depot Brigade Cause Influenza and lobar pneumonia Date 09/28/1918 Region Upstate
Name Kimball, William S. County Nassau Branch Army Community Hempstead Rank Sergeant Regiment 5th Infantry Brigade Cause Influenza Date 11/06/1918 Region Long Island
Name Kimble, Edward C County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 08/23/1918 Region NYC
Name Kimbro, Ted County New York City Branch Army Community New York City Rank Private Regiment 13th Tg Bn, 153d Dep Brig Cause Pneumonia Date 09/29/1918 Region NYC
Name Kimmey, Thomas J County New York City Branch Army Community New York City Rank Private Regiment Mobile Ord Repair Shop Cause Broncho pneumonia Date 10/03/1918 Region NYC
Name Kimmins, Winfield Ben County Erie Branch Marines Community Buffalo Rank Regiment 6th Regt USMC Cause Wounds Date 10/06/1918 Region Upstate
Name Kin, Alexander 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 Kinderman, Martin A County Erie Branch Army Community Irving Rank Corporal Regiment 307th Inf Cause Typhoid fever Date 01/03/1919 Region Upstate
Name Kindervatter, Louis E. County Westchester Branch Army Community Irvington Rank Sergeant Regiment 26th Infantry Cause Killed in action Date 07/19/1918 Region Hudson Valley
Name Kindt, Edward County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 09/24/1918 Region Upstate
Name King, A H County New York City Branch Army Community New York City Rank Private 1st class Regiment 29th Infantry Cause Chronic Valvular Heart Disease Date 06/05/1918 Region NYC
Name King, Alfred J. County Washington Branch Army Community Cambridge Rank Private Regiment 71st Infantry Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name King, Arthur L County New York City Branch Army Community New York City Rank Private Regiment 305th Field Artillery Cause Cerebro Spinal Meningitis Date 01/02/1918 Region NYC
Name King, Clifford B County New York City Branch Army Community Brooklyn Rank Private Regiment Camp Hancock, GA Cause Drowning Date 08/12/1918 Region NYC
Name King, Donald W County New York City Branch Army Community New York City Rank Private Regiment Hq Co, 106th Infantry Cause Influenza and Broncho Pneumonia Date 11/03/1918 Region NYC
Name King, Eugene Joseph County Onondaga Branch Marines Community Syracuse Rank Regiment 96th Cause Wounds Date 07/19/1918 Region Upstate
Name King, Frank P County Monroe Branch Army Community Rochester Rank SGT Regiment 153rd Dep Brig Cause Broncho pneumonia Date 10/07/1918 Region Upstate
Name King, Gordon Beecher County Orange Branch Marines Community Middletown Rank Regiment 85th Cause Endocarditis Chronic Date 05/28/1918 Region Hudson Valley
Name King, Harry A County New York City Branch Army Community New York City Rank Private 1st class Regiment 3d Cavalry Cause Broncho pneumonia Date 09/20/1918 Region NYC
Name King, James P County New York City Branch Army Community New York City Rank Corporal Regiment 7th Infantry & 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name King, Joseph D County New York City Branch Army Community Brooklyn Rank Private Regiment 369th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name King, Louis W County Rockland Branch Army Community Haverstraw Rank Private 1st class Regiment 165th Infantry Cause Meningitis Date 04/13/1918 Region Hudson Valley
Name King, Thomas F County New York City Branch Army Community Brooklyn Rank Private Regiment 6th Engineers Cause Killed in action Date 07/15/1918 Region NYC
Name King, William County New York City Branch Army Community New York City Rank Private Regiment 116th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name King, William F County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name King, William Lewis County Monroe Branch Navy Community Rochester Rank Gunners' Mate, 1st class Regiment Cause Not indicated Date 02/19/1919 Region Upstate
Name King, William R County New York City Branch Army Community Brooklyn Rank Major Regiment Ord Cause Murdered Date 07/18/1918 Region NYC
Name King, William T. County Suffolk Branch Army Community Kings Park Rank Cook Regiment 8th battalion, 152nd Depot brigade Cause Broncho pneumonia Date 12/08/1918 Region Long Island
Name Kingdon, Leon F County Genesee Branch Army Community Stafford Rank Private Regiment 148th Inf Cause Wounds Date 11/01/1918 Region Upstate
Name Kingsley, David O County Cortland Branch Army Community Truxton Rank Private Regiment 358th Inf Cause Killed in action Date 09/16/1918 Region Upstate
Name Kingston, Harry G County St Lawrence Branch Army Community Hermon Rank Private Regiment 9th Infantry Cause Wounds Date 06/04/1918 Region Upstate
Name Kinkel, Walter J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 308th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Kinne, Fred W County Delaware Branch Army Community Delhi Rank 2nd Lieutenant Regiment 166th Inf Cause Killed in action Date 09/17/1918 Region Upstate
Name Kinney, Arlington Winfield County Broome Branch Army Community Binghamton Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Kinney, Daniel H. County Madison Branch Army Community Oneida Rank Private Regiment 311th Infantry Cause Lobar pneumonia Date 02/12/1919 Region Upstate
Name Kinsella, Michael S County New York City Branch Army Community Brooklyn Rank Private Regiment 105th Infantry Cause Influenza and Broncho Pneumonia Date 03/11/1919 Region NYC
Name Kinser, James T County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 11/11/1918 Region NYC
Name Kinum, William C County Herkimer Branch Army Community Dolgeville Rank Corporal Regiment 9th Tng Bn,153rd Dep Brig Cause Broncho pneumonia Date 10/05/1918 Region Upstate
Name Kinzie, James E. County Niagara Branch Army Community Lewiston Rank Private Regiment 17th Cavalry Cause Pneumonia Date 03/25/1918 Region Upstate
Name Kipling, Alfred R County New York City Branch Army Community Brooklyn Rank Regiment 51st Pion Infantry Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Kirby, William J County Albany Branch Army Community Albany Rank Private 1st class Regiment 207th MP Co Cause Gunshot Date 03/10/1919 Region Upstate
Name Kirch, Henry W County Erie Branch Army Community Buffalo Rank Private Regiment Serv Sqdn Cause Lobar pneumonia Date 10/20/1918 Region Upstate
Name Kirchgassner, Fred County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 08/31/1918 Region NYC
Name Kirchner, Charles H County New York City Branch Army Community Brooklyn Rank Private Regiment 182nd Aero Squadron Cause Pneumonia Date 01/18/1918 Region NYC
Name Kirchner, Jacob John County Albany Branch Marines Community Albany Rank Regiment 6th Regt Cause Wounds Date 10/04/1918 Region Upstate
Name Kirk, Charles F. County Seneca Branch Army Community Seneca Falls Rank Private Regiment 307th Infantry Cause Not indicated Date Region Upstate
Name Kirk, Paul F County Oneida Branch Army Community Sherrill Rank Private Regiment 153rd Dep Brig Cause Pneumonia Date 01/25/1919 Region Upstate
Name Kirkegaard, Lauge Gerhard County Otsego Branch Army Community Laurens Rank Private Regiment 309th Infantry Cause Pneumonia Date 11/10/1918 Region Upstate
Name Kirkendall, Spencer L. County Wayne Branch Army Community Savannah Rank Private Regiment 49th Infantry Cause Cerebro Spinal Meningitis Date 02/26/1918 Region Upstate
Name Kirker, Harry J County Albany Branch Army Community Albany Rank Regt Sgt Maj Regiment 30th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Kirkham, Wilbur H. County Westchester Branch Army Community Ossining Rank Sergeant of Ordnance Regiment 15th Ordnance Cause Lobar pneumonia Date 02/05/1918 Region Hudson Valley
Name Kirkpatrick, James Williams County Erie Branch Army Community Depew Rank Sgt Regiment 309th Inf Cause Wounds Date 10/16/1918 Region Upstate
Name Kirkpatrick, John County Genesee Branch Army Community Batavia Rank Corporal Regiment 4th Inf Cause Killed in action Date 07/20/1918 Region Upstate
Name Kirschenheiter, Charles F County New York City Branch Army Community New York City Rank Private Regiment 302d Field Sig Bn Cause Broncho pneumonia Date 02/24/1919 Region NYC
Name Kirschner, Joseph, Jr. County New York City Branch Navy Community Brooklyn Rank Fireman, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 10/07/1918 Region NYC
Name Kirschner, William R. County Sullivan Branch Army Community Kiamesha Rank Private Regiment Receiving Camp Cause Lobar pneumonia Date 11/10/1918 Region Long Island
Name Kisilowski, Antoni County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 16th Infantry Cause Killed in action Date 06/08/1918 Region NYC
Name Kitby, James J County Erie Branch Army Community Lackawanna Rank Private 1st class Regiment 11th Engrs Cause Pneumonia Date 02/04/1918 Region Upstate
Name Kitman, Jack County New York City Branch Army Community New York City Rank Private Regiment 9th Infantry Cause Wounds received from explosion Date 05/02/1918 Region NYC
Name Kitt, Henry L County New York City Branch Army Community New York City Rank Private Regiment Camp Upton, Sept Aut Repl Draft Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Kittle, Frank County Delaware Branch Army Community Arena Rank Private Regiment 19th Bn Cause Influenza Date 09/26/1918 Region Upstate
Name Klaban, Benjamin County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Kladivko, Louis County New York City Branch Army Community New York City Rank Corporal Regiment 26th Infantry Cause Tuberculosis Date 04/10/1919 Region NYC
Name Klaffka, John C County Erie Branch Army Community Cheektowaga Rank Private Regiment 306th Inf Cause Killed in action Date 09/27/1918 Region Upstate
Name Klaiber, Christ J County Erie Branch Army Community Buffalo Rank Corporal Regiment 311th Inf Cause Killed in action Date 09/20/1918 Region Upstate
Name Klamka, John County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 08/27/1918 Region Upstate
Name Klein, Aaron J County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 326th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Klein, Cyril P. County Nassau Branch Army Community Long Beach Rank Private Regiment Base Hospital No.37 Cause Intestinal nephritis Date 02/08/1918 Region Long Island
Name Klein, David County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 09/15/1918 Region NYC
Name Klein, Edward County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 12/06/1919 Region NYC
Name Klein, George W County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Klein, Hyman County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 06/24/1918 Region NYC
Name Klein, John County New York City Branch Army Community New York City Rank Private 1st class Regiment Mobile CAC Cause Broncho pneumonia Date 12/31/1918 Region NYC
Name Klein, John E. County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 12/31/1917 Region NYC
Name Klein, John W County New York City Branch Army Community New York City Rank Private Regiment Sig C Cause Broncho pneumonia Date 10/20/1918 Region NYC
Name Klein, Otto W County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/27/1918 Region NYC
Name Klein, Samuel County New York City Branch Army Community Brooklyn Rank Private Regiment 345th MG Bn Cause Wounds Date 11/08/1918 Region NYC
Name Klein, Walter C. County Wyoming Branch Army Community Warsaw Rank Private 1st class Regiment 307th Infantry Cause Killed in action Date 08/30/1918 Region Upstate
Name Kleine, Albert C County Chautauqua Branch Army Community Dunkirk Rank Private Regiment Eastern NY Cause Haeomorrhagica Date 12/07/1918 Region Upstate
Name Kleinman, Philip County New York City Branch Army Community New York City Rank Private Regiment 58th Infantry Cause Wounds Date 10/14/1918 Region NYC
Name Klemm, Frank County New York City Branch Army Community Flushing Rank Corporal Regiment Air Sig Corps, Labor Bureau Cause Infection Grippe Date 10/26/1918 Region NYC
Name Klemp, Joseph W County Erie Branch Army Community Buffalo Rank Corporal Regiment 326th Inf Cause Killed in action Date 05/25/1918 Region Upstate
Name Klempus, Vincent County Nassau Branch Army Community Roslyn Rank Private Regiment 327th Infantry Cause Killed in action Date 10/10/1918 Region Long Island
Name Klenck, Henry R County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Klerceski, Toni County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Kleuh, Harold J County Monroe Branch Army Community Rochester Rank Corporal Regiment 9 Prisoner of War Escort Co Cause Lobar pneumonia Date 10/26/1918 Region Upstate
Name Kley, John A County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Killed in action Date 05/25/1918 Region Upstate
Name Klim, John F. County Ulster Branch Army Community Kingston Rank Sergeant Regiment 48th Infantry Cause Broncho pneumonia Date 12/18/1918 Region Hudson Valley
Name Kline, Harry L County Rockland Branch Army Community Tappan Rank Private Regiment 309th Infantry Cause Killed in action Date 09/17/1918 Region Hudson Valley
Name Kline, Louis A County New York City Branch Army Community New York City Rank Corporal Regiment 4th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Kline, Malcolm W. County New York City Branch Navy Community New York City Rank Boatswain's mate 2nd class Regiment U.S.N. Cause Not indicated Date 12/25/1917 Region NYC
Name Klingenstein, Edmore County New York City Branch Army Community New York City Rank Sergeant Regiment MD Cause Cerebro Spinal Meningitis Date 02/18/1919 Region NYC
Name Klinger, Clarence R County New York City Branch Army Community Tottenville Rank Private Regiment 326th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Klink, Joseph County New York City Branch Army Community New York City Rank Private Regiment 305th Field Artillery Cause Lobar pneumonia Date 02/04/1919 Region NYC
Name Klippert, Ronald A County Monroe Branch Army Community Rochester Rank Private 1st class Regiment 310th Infantry Cause Killed in action Date 09/30/1918 Region Upstate
Name Klomps, Harry County Albany Branch Army Community Albany Rank Private Regiment 307th FA Cause Meningitis Date 01/05/1919 Region Upstate
Name Klopfer, Lewis H County New York City Branch Army Community New York City Rank Private Regiment 38th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Kloppenburg, Walter H. County Suffolk Branch Army Community West Hampton Rank Private Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region Long Island
Name Klos, Anthony County Erie Branch Army Community Buffalo Rank Private Regiment 328th Inf Cause Wounds Date 10/20/1918 Region Upstate
Name Klos, Stanley County New York City Branch Army Community New York City Rank Mechanic Regiment 7th AAA Bn, CAC, Fort Howard, MD Cause Influenza Date 10/11/1918 Region NYC
Name Klosenberg, Samuel County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Kloth, William F County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 6th Div Sup Train Cause Accidental Shot Date 11/17/1918 Region NYC
Name Kludhjian, Simon R County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 110th Inf Cause Killed in action Date 10/08/1918 Region Hudson Valley
Name Klukowski, Powell P County Onondaga Branch Army Community Syracuse Rank Private Regiment 133rd Infantry Cause Pneumonia Date 09/22/1918 Region Upstate
Name Klumpf, George R County New York City Branch Army Community Corona Rank Private Regiment Oct Aut Repl Draft Camp Gordon Cause Pneumonia Date 11/11/1918 Region NYC
Name Klunder, Alexander J County Onondaga Branch Army Community Liverpool Rank Wagoner Regiment Sup Tr, 16th Cavalry Cause Tuberculosis Date 03/21/1919 Region Upstate
Name Knab, Peter Thomas County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 307th Infantry Cause Wounds Date 09/11/1918 Region NYC
Name Knapp, Ernest County Warren Branch Army Community Pottersville Rank Private Regiment 11th Am Tn. Cause Pneumonia Date 10/05/1918 Region Upstate
Name Knapp, Harold A. County Rensselaer Branch Army Community Troy Rank Private Regiment 16th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Knapp, J Carter County Chautauqua Branch Army Community Forestville Rank 1st Lieutenant Regiment 312th Inf Cause Killed in action Date 10/24/1918 Region Upstate
Name Knapp, Jacob J County Onondaga Branch Army Community Syracuse Rank Mechanic Regiment 9th Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Knapp, John 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 Knatz, Frederick G County New York City Branch Army Community New York City Rank Sergeant Regiment 10th Field Artillery Cause Killed in action Date 07/15/1918 Region NYC
Name Knebel, George H County Monroe Branch Army Community Rochester Rank Private Regiment Btry A, 309th FA Cause Killed in action Date 10/12/1918 Region Upstate
Name Kneeland, Leonard Leander County Oneida Branch Navy Community Chadwick Rank Quartermaster, 2nd class Regiment Naval Air Station, Trojan, France Cause Not indicated Date 08/22/1918 Region Upstate
Name Kneeskern, Adelbert C County Fulton Branch Army Community Gloversville Rank Private Regiment `105th Inf Cause Broncho pneumonia Date 10/31/1918 Region Upstate
Name Kneip, Edward C. County Schenectady Branch Navy Community Scotia Rank Machinest Mate 1st class Regiment Naval Air Station, Croisic, France Cause Not indicated; at Naval Air Station Date 07/01/1918 Region Upstate
Name Kniflin, Harold D County Delaware Branch Army Community Walton Rank 1st Sergeant Regiment 1st Pion Inf Cause Broncho pneumonia Date 02/18/1918 Region Upstate
Name Knight, Albert J. County Oswego Branch Army Community Oswego Rank Private Regiment M.G. Tng Ctr, Camp Hancock Cause Influenza and Lobar Pneumonia Date 12/01/1918 Region Upstate
Name Knight, Frank II County New York City Branch Army Community Brooklyn Rank Captain Regiment B H 37th Med Dept Cause Disease Date 10/28/1918 Region NYC
Name Knight, Willet A. County New York City Branch Navy Community Brooklyn Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 01/11/1919 Region NYC
Name Knipper, Andrew County New York City Branch Army Community Glendale Rank Corporal Regiment 308th Infantry Cause Wounds Date 08/23/1918 Region NYC
Name Knish, Andrew County New York City Branch Army Community New York City Rank Private Regiment 47th Infantry Cause Broncho pneumonia Date 02/12/1919 Region NYC
Name Knobel, Chauncey County Monroe Branch Army Community Rochester Rank Regiment 30th Infantry Cause Lobar pneumonia Date 03/30/1918 Region Upstate
Name Knoell, Elmer George County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Knopf, Philip E County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Knopow, Charles County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Knowles, Frank A. County Niagara Branch Army Community Niagara Falls Rank 2nd Lieutenant Regiment 106th Infantry Cause Wounds Date Region Upstate
Name Knowles, James G. County Westchester Branch Army Community Yonkers Rank Corporal Regiment 308th Infantry Cause Killed in action Date 10/12/1918 Region Hudson Valley
Name Knowles, Paul Hawthorne County New York City Branch Army Community New York City Rank Corporal Regiment 314th Field Signal Battalion Cause Broncho pneumonia Date 11/15/1918 Region NYC
Name Knowlson, William G County New York City Branch Army Community New York City Rank Corporal Regiment 302d Engineers Cause Killed in action Date 08/28/1918 Region NYC
Name Knox, Robert C County New York City Branch Army Community Brooklyn Rank Private Regiment 307th Infantry Cause Wounds Date 10/13/1918 Region NYC
Name Knudsen, Jacob County New York City Branch Army Community Brooklyn Rank Corporal Regiment 306th Infantry Cause Lobar pneumonia Date 10/02/1918 Region NYC
Name Knudson, Thomas G. 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 Kobinski, John County Erie Branch Army Community Buffalo Rank Private Regiment 166th Inf Cause Wounds Date 07/28/1918 Region Upstate
Name Kobler, George County Delaware Branch Army Community Hale Eddy Rank Private Regiment 1st Tng Bn 158th Dep Bde Cause Broncho pneumonia Date 10/17/1918 Region Upstate
Name Kobrin, Samuel H. County New York City Branch Navy Community Brooklyn Rank Yeoman 1st class Regiment U.S.N.R.F. Cause Not indicated Date 08/13/1918 Region NYC
Name Koch, August E County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 18th Infantry Cause Killed in action Date 10/07/1918 Region Upstate
Name Koch, Ernest G. County Madison Branch Army Community Oneida Rank Private Regiment [Medical Repl. Unit No. 28] Cause Lobar pneumonia Date 09/26/1918 Region Upstate
Name Koch, John A County New York City Branch Army Community New York City Rank Private Regiment 109th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Koch, Otto County New York City Branch Army Community Glendale Rank Private 1st class Regiment 71st Rgt NY Infantry(Co I, 105th Infantry) Cause Wounds Date 07/15/1918 Region NYC
Name Koch, Robert L County Erie Branch Army Community Tonowanda Rank Private Regiment 346th Inf Cause Lobar pneumonia Date 10/26/1918 Region Upstate
Name Koch, Werner A County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Lobar pneumonia Date 09/29/1918 Region NYC
Name Kochersberger, William E County New York City Branch Army Community Creedmore Rank Private Regiment 105th Infantry Cause Broncho pneumonia Date 11/04/1918 Region NYC
Name Kochler, Clarence H County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/02/1918 Region NYC
Name Kochlin, Adolph N County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 3d AA MG Bn Cause Accidental Fracture of Skull Date 01/23/1919 Region NYC
Name Kocune, Jacob F County New York City Branch Army Community Brooklyn Rank Private Regiment ASSC Cause Pneumonia Date 10/01/1918 Region NYC
Name Koebler, George County New York City Branch Army Community New York City Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/08/1918 Region NYC
Name Koedding, John, Jr County New York City Branch Army Community Brooklyn Rank Private Regiment Md, Hoboken, NJ Cause Lobar pneumonia Date 10/03/1918 Region NYC
Name Koelbl, Joseph County Erie Branch Army Community Buffalo Rank Private 1st class Regiment QMC Cause Cirrhosis of Liver Date 05/20/1919 Region Upstate
Name Koeppe, Max County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 308th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Kohen, Joseph County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 07/25/1918 Region NYC
Name Kohl, Frank County Erie Branch Navy Community Buffalo Rank Smn 2nd cl Regiment USNRF Cause Not indicated; at Navy Air Sta Eastleigh GB Date 09/30/1918 Region Upstate
Name Kohl, John F County Erie Branch Army Community Buffalo Rank Private Regiment Columbus Bks OH Cause Lobar pneumonia Date 10/18/1918 Region Upstate
Name Kohl, John H County New York City Branch Army Community Woodhaven Rank Private Regiment 106th Infantry Cause Pneumonia Date 11/16/1918 Region NYC
Name Kohl, Otto H County Cattaraugus Branch Army Community Olean Rank Private Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Kohler, John W County Erie Branch Army Community Tonowanda Rank Private Regiment 307th Inf Cause Broncho pneumonia Date 01/29/1918 Region Upstate
Name Kohlmetz, Burrell R County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Wounds in action Date 10/27/1918 Region Upstate
Name Kolbe, Henry Emil County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Wounds Date 07/18/1918 Region Upstate
Name Koleby, Max County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Komoroski, Martin County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Komorowski, Wincenty County Erie Branch Army Community Buffalo Rank Private Regiment 147th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Konopko, Vincent O County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 08/27/1918 Region Upstate
Name Kopp, Henry County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 28th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Korman, Nicholas County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 11/04/1918 Region NYC
Name Korngold, Nathan County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 05/28/1918 Region NYC
Name Kornrumpf, Frederick County New York City Branch Army Community Brooklyn Rank Private Regiment Cleveland,OH Cause Pneumonia Date 11/30/1918 Region NYC
Name Korony, Theodore E 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 Koser, Abe County New York City Branch Army Community Brooklyn Rank Private Regiment 102d MG Battalion Cause Killed in action Date 04/20/1918 Region NYC
Name Kosgel, Howard A County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 9th MG Bn Cause Killed in action Date 07/05/1918 Region Upstate
Name Koslove, Harry County New York City Branch Army Community Astoria Rank Private Regiment 21st Ret Co, Fort Slocum, NY Cause Broncho pneumonia Date 10/19/1918 Region NYC
Name Koslowski, John Vincent Jr County Chemung Branch Army Community Elmira Rank Corporal Regiment 7th Inf Cause Killed in action Date 10/01/1918 Region Upstate
Name Kosmahl, Bruno George County New York City Branch Army Community New York City Rank Private Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Kosmahl, Otto County New York City Branch Army Community New York City Rank Private Regiment 112th Infantry Cause Pneumonia Date 10/08/1918 Region NYC
Name Kossakowski, Frank County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Wounds Date 10/01/1918 Region NYC
Name Kosso , Piter A. County Wayne Branch Army Community Newark Rank Mechanic Regiment 39th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Kostenbader, Charles J County New York City Branch Army Community Brooklyn Rank Private Regiment 166th Infantry Cause Lobar pneumonia Date 10/25/1918 Region NYC
Name Koster, Gustave County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 07/28/1918 Region NYC
Name Kostine, Peter B County Onondaga Branch Army Community Syracuse Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Kostrzenski, Meslaw County New York City Branch Army Community Brooklyn Rank Private Regiment 111th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Kotclov, Abe County New York City Branch Army Community New York City Rank Private Regiment 328th Infantry Cause Wounds Date 10/09/1918 Region NYC
Name Kothe, Louis F County New York City Branch Army Community Brooklyn Rank Private Regiment 326th Infantry Cause Wounds Date 10/16/1918 Region NYC
Name Kottler, Nathan County New York City Branch Army Community New York City Rank Private 1st class Regiment 1st Am Battalion, 1st Div Cause Broncho pneumonia Date 02/18/1919 Region NYC
Name Kotzum, William County New York City Branch Army Community New York City Rank Private 1st class Regiment 302d Sn Tn Cause Lobar pneumonia Date 08/12/1918 Region NYC
Name Kovar, Jack County New York City Branch Army Community New York City Rank Private 1st class Regiment 328th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Kowal, Paul County New York City Branch Army Community New York City Rank Corporal Regiment 16th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Kowal, Stanley County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Kowalewski, Vitold County New York City Branch Army Community New York City Rank Cook Regiment 30th Infantry Cause Killed in action Date 07/15/1918 Region NYC
Name Kowalewski, Walter County Erie Branch Army Community Buffalo Rank Private Regiment 133d Inf Cause Pneumonia Date 09/28/1918 Region Upstate
Name Kowalinski, Frank County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 328th Infantry Cause Wounds Date 10/20/1918 Region NYC
Name Kowalski, John J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 104th MG Battaion Cause Pulmonary Hemorrhage Date 04/13/1918 Region NYC
Name Kowelski, Frank County Albany Branch Army Community Albany Rank Private Regiment 2d Bn Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name Kozak, Stanislaw County Erie Branch Army Community Depew Rank Private Regiment 327th Inf Cause Killed in action Date 09/13/1918 Region Upstate
Name Kozakiewiez, William County New York City Branch Army Community Woodhaven Rank Corporal Regiment 309th Infantry Cause Wounds Date 09/28/1918 Region NYC
Name Kozetcko, Stanley County Nassau Branch Army Community Port Washington Rank Private Regiment Quartermaster Corps Cause Lobar pneumonia Date 10/16/1918 Region Long Island
Name Kozikon, Frank County Onondaga Branch Army Community Syracuse Rank Private 1st class Regiment 23rd Infantry Cause Broncho pneumonia Date 02/05/1919 Region Upstate
Name Koziot, Jan County Niagara Branch Army Community Niagara Falls Rank Private Regiment 327th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Kraeger, Albert H. County Lewis Branch Army Community Constableville Rank Private Regiment 157th Dep Brigade Cause Accidental electrocution Date 07/18/1918 Region Upstate
Name Kraemer, Edward County New York City Branch Army Community Brooklyn Rank Corporal Regiment 165th Infantry Cause Killed in action Date 11/07/1918 Region NYC
Name Krahn, Edward J. County Westchester Branch Army Community Harrison Rank Private Regiment 302nd Infantry Cause Broncho pneumonia Date 11/12/1918 Region Hudson Valley
Name Kramer, Arthur County New York City Branch Army Community College Point Rank Private 1st class Regiment 3d Am Tn Cause Cerebro Spinal Meningitis Date 05/09/1919 Region NYC
Name Kramer, Frank John County Monroe Branch Navy Community Rochester Rank Boatswain's mate 1st class Regiment Cause Not indicated Date 02/23/1919 Region Upstate
Name Kramer, Nison Tirst County New York City Branch Army Community New York City Rank Private Regiment Ord Dept, Aberdeen Proving Grounds, MD Cause Broncho Pneumonia, complicating influenza Date 10/15/1918 Region NYC
Name Kramer, Phillip County New York City Branch Army Community New York City Rank Private Regiment 14th Field Artillery Cause Lobar pneumonia Date 04/02/1918 Region NYC
Name Krantz, Maurice County New York City Branch Army Community Astoria Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kranz, William G.E. County New York City Branch Navy Community Astoria Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/30/1918 Region NYC
Name Krapish, Michael County Putnam Branch Army Community Patterson Rank Private Regiment 313rd Infantry Cause Wounds Date 10/30/1918 Region Hudson Valley
Name Krapper, John County New York City Branch Army Community Flushing Rank Private Regiment 26th Infantry Cause Wounds Date 10/06/1918 Region NYC
Name Kratzer, William M County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 47th Infantry Cause Railroad Accident Date 10/21/1917 Region NYC
Name Kratzki, Ernest County New York City Branch Army Community Brooklyn Rank Private Regiment 102nd MG Battalion Cause Killed in action Date 06/02/1918 Region NYC
Name Kraukau, John H County Onondaga Branch Army Community Camillus Rank Corporal Regiment 310th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Kraus, Henry J County Erie Branch Army Community Buffalo Rank Wagoner Regiment 307th Inf Cause Wounds Date 11/08/1918 Region Upstate
Name Kraus, William County New York City Branch Navy Community New York City Rank Ensign Regiment Cause Not indicated Date 04/02/1920 Region NYC
Name Krause, Frank F. County Niagara Branch Army Community Royalton Rank Private Regiment 306th Infantry Cause Wounds Date 09/09/1918 Region Upstate
Name Krause, John S County New York City Branch Army Community Brooklyn Rank Private Regiment 308th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Krauss, Hermann County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment CAC, Galveston Cause Paresis Date 03/22/1920 Region NYC
Name Krauss, Joseph H County New York City Branch Army Community New York City Rank Corporal Regiment 5th MG Battalion Cause Killed in action Date 07/01/1918 Region NYC
Name Krchov, Anton County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Meningitis Date 03/28/1918 Region NYC
Name Krebs, Charles W County Rockland Branch Army Community Orangeburg Rank Regiment 310th Infantry Cause Killed in action Date 09/30/1918 Region Hudson Valley
Name Kreck, Cyril County New York City Branch Army Community New York City Rank Mechanic Regiment 16th Infantry Cause Killed in action Date 05/02/1918 Region NYC
Name Kreiner, Charles County Allegany Branch Army Community Bolivar Rank Private Regiment 9th Bn 153d dep Bde Cause Broncho pneumonia Date 10/08/1918 Region Upstate
Name Kreitman, Albert L County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment DC Cause Disease Date 10/04/1918 Region NYC
Name Krell, George County Erie Branch Army Community Buffalo Rank Private Regiment 127th Inf Cause Emphysema Date 10/13/1918 Region Upstate
Name Kreller, Howard F County New York City Branch Army Community Brooklyn Rank Sergeant Regiment 106th Infantry, Med Dept Cause Appendicitis Sepsis Cellulitis Date 04/18/1918 Region NYC
Name Kreslein, Adolph Edward County New York City Branch Army Community New York City Rank Private Regiment 51st Pion Infantry Cause Intestinal obstruction Date 07/23/1918 Region NYC
Name Kreston, Andrew County New York City Branch Army Community New York City Rank Sergeant Regiment 52d Infantry Cause Killed in action Date 09/20/1918 Region NYC
Name Kreutzer, George County Erie Branch Army Community Buffalo Rank Corporal Regiment 302d Engrs Cause Killed in action Date 10/13/1918 Region Upstate
Name Krewer, George F County Monroe Branch Army Community Rochester Rank Private Regiment 32 Bn, US Guards, Ft.Niagara Cause Tuberculosis Date 03/05/1919 Region Upstate
Name Krichovsky, Joseph County New York City Branch Army Community Brooklyn Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/04/1918 Region NYC
Name Krick, Henry County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Fall from Bicycle Date 04/25/1919 Region NYC
Name Krider, Charles C County New York City Branch Army Community Midland Beach Rank Bugler Regiment 39th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Kriedman, Louis E County Erie Branch Army Community East Aurora Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/29/1918 Region Upstate
Name Krieger, Edward Louis County Erie Branch Marines Community Buffalo Rank Regiment 95th Co Cause Wounds Date 06/16/1918 Region Upstate
Name Krietsch, Otto K A County New York City Branch Army Community New York City Rank Sergeant Regiment 83d Field Artillery Cause Endocarditis Date 09/23/1918 Region NYC
Name Krik, Robert W. County New York City Branch Navy Community New York City Rank Firemen, 1st class Regiment U.S.N. Cause Not indicated Date 03/30/1918 Region NYC
Name Krinsky, Alex County New York City Branch Army Community New York City Rank Private Regiment 310th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Krinsky, Louis County New York City Branch Army Community New York City Rank Private Regiment 114th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Krinsky, Samuel E County New York City Branch Army Community Brooklyn Rank 2nd Lieutenant Regiment 137th Infantry Cause Killed in action Date 09/07/1918 Region NYC
Name Kritzner, William Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment Veneral Sta, Camp Upton, NY Cause Pneumonia Date 02/05/1919 Region NYC
Name Kroeder, Paul Gottwald County Erie Branch Navy Community Buffalo Rank Ship's Writer Regiment USN Cause Died Marine Hosp Bflo NY Date 05/27/1918 Region Upstate
Name Kroger, John D County New York City Branch Army Community Corona Rank Corporal Regiment 316th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Kroll, Frederick W County Oneida Branch Army Community Rome Rank Corporal Regiment 310th Infantry Cause Wounds Date 10/20/1918 Region Upstate
Name Kroll, John County New York City Branch Army Community New York City Rank Private Regiment 19th Field Artillery Cause Killed in action Date 11/03/1918 Region NYC
Name Krone, Joseph County Erie Branch Army Community Lackawanna Rank Private Regiment 316th Inf Cause Killed in action Date 06/28/1918 Region Upstate
Name Kronfield, Harry E County New York City Branch Army Community Bronx Rank Private Regiment 305th Field Artillery Cause Wounds Date 08/16/1918 Region NYC
Name Kropacek, Joseph County New York City Branch Army Community New York City Rank Rct Private Regiment Unassigned Cause Injuries sus in jump from train Date 09/11/1918 Region NYC
Name Krug, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 9th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Krugman, Frank County New York City Branch Army Community New York City Rank Sergeant Regiment 308th Infantry Cause Killed in action Date 09/05/1918 Region NYC
Name Krulish, Frank County New York City Branch Army Community New York City Rank Private Regiment 306th Infantry Cause Accidental gunshot Date 10/17/1917 Region NYC
Name Krupnik, Solomon County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Wounds Date 07/17/1918 Region NYC
Name Krupot, Morris County New York City Branch Army Community New York City Rank Private Regiment 4th Infantry Cause Killed in action Date 06/23/1918 Region NYC
Name Kruse, John Joseph County New York City Branch Army Community Brooklyn Rank Cook Regiment 1st Tng Bn S C, Ft Leavenworth, KS Cause Broncho pneumonia Date 10/27/1918 Region NYC
Name Krutzko, Leon County New York City Branch Army Community New York City Rank Private Regiment 320th Field Artillery Cause Killed in action Date 11/04/1918 Region NYC
Name Kucharski, Ignac County Oneida Branch Army Community Utica Rank Private Regiment 23rd Infantry Cause Killed in action Date 11/06/1918 Region Upstate
Name Kuchenblesser, William County Erie Branch Army Community East Aurora Rank Private Regiment 300th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Kuck, Maynard County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kuck, Richard County New York City Branch Army Community Brooklyn Rank Private Regiment 48th Infantry Cause Diabetes Date 03/06/1919 Region NYC
Name Kuebler, Charles G County Erie Branch Army Community Buffalo Rank Private Regiment 317th Inf Cause Lobar pneumonia Date 10/26/1918 Region Upstate
Name Kuebrich, John Michael County New York City Branch Army Community New York City Rank Private 1st class Regiment 325th Infantry Cause Killed in action Date 10/12/1918 Region NYC
Name Kuezkowski, Alexandre County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Wounds Date 09/28/1918 Region Upstate
Name Kugel, Charles County Warren Branch Army Community Glens Falls Rank Sergeant Regiment Detachment M.D. Camp Cause Broncho pneumonia Date 10/25/1918 Region Upstate
Name Kuhn, Edward County Erie Branch Army Community Buffalo Rank Private Regiment 108th Inf Cause Lobar pneumonia Date 03/03/1919 Region Upstate
Name Kuhn, Joseph Jr County New York City Branch Army Community Brooklyn Rank Private Regiment 304th Military Police Cause Killed in action Date 09/29/1918 Region NYC
Name Kuhn, Louis W County Erie Branch Army Community Buffalo Rank Corporal Regiment 61st Inf Cause Killed in action Date 10/14/1918 Region Upstate
Name Kuhne, Fred County Fulton Branch Army Community Gloversville Rank Private Regiment 26th Inf Cause Killed in action Date 10/06/1918 Region Upstate
Name Kuhnke, Adolph F County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 10/17/1918 Region Upstate
Name Kujawa, Eagan J County Chautauqua Branch Army Community Forestville Rank Private Regiment 334th FA Cause Spinal meningitis Date 10/15/1918 Region Upstate
Name Kulac, Julian County Montgomery Branch Army Community Harrower Rank Private Regiment 307th Infantry Cause Wounds Date 09/08/1918 Region Upstate
Name Kulac, Julian County Orange Branch Army Community Montgomery Rank Private Regiment 307th Infantry Cause Wounds Date 09/08/1918 Region Hudson Valley
Name Kulerza, Frank County Nassau Branch Army Community New Hyde Park Rank Private Regiment 110th Infantry Cause Wounds Date 10/03/1918 Region Long Island
Name Kulesza, Fabian County New York City Branch Army Community Brooklyn Rank Cook Regiment 9th Infantry Cause Killed in action Date 04/14/1918 Region NYC
Name Kulfsky, Morris County New York City Branch Army Community New York City Rank Private Regiment 163d Infantry Cause Killed in action Date 10/13/1918 Region NYC
Name Kulikowski, Casper Felix County Oneida Branch Army Community Clark Mills Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Kulowaik, John C County Onondaga Branch Army Community Syracuse Rank Private Regiment 23rd Infantry Cause Killed in action Date 07/18/1918 Region Upstate
Name Kummer, Harry H County Erie Branch Army Community Buffalo Rank 2nd Lieutenant Regiment 309th Inf Cause Killed in action Date 10/16/1918 Region Upstate
Name Kummer, Joseph Jr County New York City Branch Army Community New York City Rank Private 1st class Regiment 6th Engineers Cause Killed in action Date 10/20/1918 Region NYC
Name Kunkel, Frank County New York City Branch Army Community New York City Rank Corporal Regiment 305th Infantry Cause Killed in action Date 10/03/1918 Region NYC
Name Kunkle, Harold W County New York City Branch Army Community Brooklyn Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Kunofsky, Isidor County New York City Branch Army Community Brooklyn Rank Private Regiment 316th Infantry Cause Killed in action Date 10/01/1918 Region NYC
Name Kunow, Harold W County Monroe Branch Army Community Rochester Rank Corporal Regiment 305th Infantry Cause Wounds in action Date 08/26/1918 Region Upstate
Name Kuntz, Clyde R County Oneida Branch Army Community Stokes Rank Private Regiment 59th Infantry Cause Killed in action Date 08/10/1918 Region Upstate
Name Kunzert, Charles G County New York City Branch Army Community Brooklyn Rank Private Regiment 313th Infantry Cause Wounds Date 11/05/1918 Region NYC
Name Kuperberg, Samuel County New York City Branch Army Community New York City Rank Private Regiment 67th Infantry Cause Pneumonia Date 10/27/1918 Region NYC
Name Kupetz, Louis Gustave County New York City Branch Army Community Bronx Rank Private Regiment 305th Field Artillery Cause Asphyxiation from illuminating gas Date 03/31/1918 Region NYC
Name Kupfer, Arnold E County New York City Branch Army Community New York City Rank 2nd Lieutenant Regiment 269 Aer Squadron Cause Disease Date 11/10/1918 Region NYC
Name Kupsick, Harry County New York City Branch Army Community New York City Rank Private Regiment 307th Infantry Cause Wounds Date 09/13/1918 Region NYC
Name Kuriloff, Morris County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Kurka, Rudolph Mathew County New York City Branch Army Community New York City Rank Private 1st class Regiment Quartermaster Corps Cause Pneumonia Date 10/10/1918 Region NYC
Name Kurland, Benjamin County New York City Branch Army Community New York City Rank Corporal Regiment 26th Infantry Cause Killed in action Date 10/05/1918 Region NYC
Name Kurot, Martin C. County Suffolk Branch Navy Community Sag Harbor Rank Seaman 2nd class Regiment Cause Not indicated Date 03/24/1918 Region Long Island
Name Kurth, Stanley E. County Niagara Branch Army Community Newfane Rank Private Regiment 307th Infantry Cause Wounds Date 09/10/1918 Region Upstate
Name Kurth, William County New York City Branch Army Community New York City Rank Private Regiment 101st Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Kurtz, Alphonse County Erie Branch Navy Community Buffalo Rank Apprentice Seaman Regiment USNRF Cause Died at Navy Hosp Gt Lakes IL Date 09/27/1918 Region Upstate
Name Kurtz, Louis F County Orange Branch Army Community Highland Falls Rank Sergeant Regiment Quartermaster Dept, West Point, NY Cause Pneumonia Date 10/25/1918 Region Hudson Valley
Name Kurtzhals, Charles County Erie Branch Army Community Springsbrook Rank Private Regiment 311th Inf Cause Killed in action Date 11/01/1918 Region Upstate
Name Kurzawski, John County Niagara Branch Marines Community Niagara Falls Rank Regiment 51st Cause Killed in action Date 07/21/1918 Region Upstate
Name Kurzman, Melville County New York City Branch Navy Community New York City Rank Apprentice Seaman Regiment U.S.N.R.F. Cause Not indicated Date 10/19/1918 Region NYC
Name Kuster, Fred Henry County Chemung Branch Army Community Elmira Rank Private Regiment 53d Inf Cause Pneumonia Date 10/26/1918 Region Upstate
Name Kuttler, William County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Field Artillery Cause Killed in action Date 11/04/1918 Region NYC
Name Kuuzli, Emil W. County Westchester Branch Army Community Millwood Rank Cook Regiment 308th Infantry Cause Killed in action Date 08/16/1918 Region Hudson Valley
Name Kuzerski, Joseph County Nassau Branch Army Community New Hyde Park Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 10/13/1918 Region Long Island
Name Kwaitkoski, Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 326th Inf Cause Killed in action Date 10/11/1918 Region Upstate
Name Kwiatkowski, Stanley County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Killed in action Date 09/05/1918 Region Upstate
Name Kyle, James County New York City Branch Army Community New York City Rank Private Regiment 53d Pioneer Infantry Cause Lobar pneumonia Date 09/10/1918 Region NYC
Name Kyle, Joseph F County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Pneumonia Date 10/08/1918 Region NYC
Name Kyle, Samuel A County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Kyne, Patrick M County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 09/06/1918 Region NYC
Name Kzisky, Wyerendy County Erie Branch Army Community Lackawanna Rank Private Regiment 7th Inf Cause Killed in action Date 07/30/1918 Region Upstate
Name L'Hommedieu, Eugene I. County Nassau Branch Army Community Great Neck Rank Private Regiment Tank Corps Cause Pneumonia Date 10/10/1918 Region Long Island
Name La Bell, Dewey Francis County Washington Branch Army Community Hudson Falls Rank Seaman 2nd class Regiment Cause Not indicated Date 10/05/1918 Region Upstate
Name La Chance, Edward J. County New York City Branch Navy Community Woodhaven Rank Landsman Electrician Regiment U.S.N.R.F. Cause Not indicated Date 10/04/1918 Region NYC
Name La Farr, Louis H. County Washington Branch Army Community Hudson Falls Rank Private 1st class Regiment 105th Infantry Cause Wounds Date 09/29/1918 Region Upstate
Name La Medica, Michael County New York City Branch Navy Community Brooklyn Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 11/30/1918 Region NYC
Name La Rocco, Frank County Westchester Branch Navy Community Mamaroneck Rank Seaman 2nd class Regiment Cause Not indicated; at Naval Hospital Date 09/25/1918 Region Hudson Valley
Name La Rose, John Benjamin County Warren Branch Navy Community Glens Falls Rank Baker 2nd class Regiment Cause Not indicated Date 10/03/1918 Region Upstate
Name La Salle, Thomas L. County Niagara Branch Army Community Niagara Falls Rank Private Regiment 108th Infantry Cause Wounds Date 12/09/1918 Region Upstate
Name Labagh, Charles C. County Sullivan Branch Army Community Divine Corners Rank Private Regiment 7th Field Artillery, 3rd Brigade Cause Lobar pneumonia Date 09/30/1918 Region Long Island
Name Labish, John J. County Westchester Branch Army Community Yonkers Rank Private Regiment 16th Infantry Cause Killed in action Date 07/22/1918 Region Hudson Valley
Name Laborsierre, William County Rensselaer Branch Navy Community Troy Rank Chief Gunner Regiment Cause Not indicated Date 01/23/1919 Region Upstate
Name LaBreck, Charles County Jefferson Branch Army Community Watertown Rank Private Regiment 1st Extension Battalion Cause Pneumonia Date 09/27/1918 Region Upstate
Name LaBruna, Paolo County New York City Branch Army Community New York City Rank Private 1st class Regiment 47th Infantry Cause Killed in action Date 10/11/1918 Region NYC
Name Labuff, George L County Franklin Branch Army Community Malone Rank Private Regiment 23d Inf Cause Wounds Date 11/21/1918 Region Upstate
Name LaBuff, Jay County Cayuga Branch Army Community Cato Rank Corporal Regiment 309th BA Cause Lobar pneumonia Date 02/03/1919 Region Upstate
Name Lacamera, Joseph County New York City Branch Army Community Brooklyn Rank Private Regiment 14th MG Battaion Cause Killed in action Date 09/27/1918 Region NYC
Name Laccorn, Paul E. County New York City Branch Navy Community New York City Rank Hospital Apprentice, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 10/16/1918 Region NYC
Name Lacey, Carl I County Broome Branch Army Community Binghamton Rank Private Regiment 18th Inf Cause Accident Date 11/10/1918 Region Upstate
Name Lacey, Charles J. County New York City Branch Navy Community New York City Rank Pharmacists Mate, 2nd class Regiment U.S.N. Cause Not indicated Date 06/02/1917 Region NYC
Name Lacher, Charles W. County Westchester Branch Army Community Yonkers Rank Private 1st class Regiment 348th Infantry Cause Lobar pneumonia Date 10/30/1918 Region Hudson Valley
Name Lackner, Frank J County New York City Branch Army Community New York City Rank Private Regiment 165th Infantry Cause Wounds Date 07/29/1918 Region NYC
Name Lacombe, Henry Joseph County Oneida Branch Navy Community Hinckley Rank Fireman, 2nd class Regiment Cause Not indicated Date 12/06/1917 Region Upstate
Name Lacoste, Francis S County Chemung Branch Army Community Elmira Rank Private 1st class Regiment 108th Inf Cause Killed in action Date 09/28/1918 Region Upstate
Name Lacoy, Nelson John County Franklin Branch Army Community Chateaugay Rank Corporal Regiment 52d Pion Inf Cause Lobar pneumonia Date 02/07/1918 Region Upstate
Name Lacy, Michael County New York City Branch Army Community New York City Rank Corporal Regiment 28th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Ladd, Reuben J. County Jefferson Branch Army Community Black River Rank Private Regiment 53d Dep. Brigade Cause Broncho pneumonia Date 01/05/1919 Region Upstate
Name Ladds, Leo H. County Saratoga Branch Army Community Saratoga Springs Rank Corporal Regiment 61st Infantry Cause Killed in action Date 11/06/1918 Region Upstate
Name Laders, Leo B County Rockland Branch Army Community Garnersville Rank Corporal Regiment 310th Infantry Cause Wounds Date 10/03/1918 Region Hudson Valley
Name LaDuca, Natal Nunzio County Erie Branch Army Community Buffalo Rank Private Regiment 307th Inf Cause Typhoid fever Date 12/26/1918 Region Upstate
Name Laduka, Francis Joseph County Oneida Branch Navy Community Utica Rank Fireman, 1st class Regiment Cause Not indicated Date 02/04/1920 Region Upstate
Name Laemel, Michael P County Monroe Branch Army Community Rochester Rank Private Regiment 310th Infantry Cause Killed in action Date 09/25/1918 Region Upstate
Name Lafay, Leon F County St Lawrence Branch Army Community Potsdam Rank Private Regiment 107th Infantry Cause Wounds Date 11/09/1918 Region Upstate
Name Lafever, Clayton R County Allegany Branch Army Community Cuba Rank Wagoner Regiment 18th FA Cause Broncho pneumonia Date 03/21/1918 Region Upstate
Name Lafex, Robert D. County Jefferson Branch Army Community Watertown Rank Private Regiment 7th Infantry Cause Killed in action Date 07/15/1918 Region Upstate
Name Laffam, John H Jr County New York City Branch Army Community New York City Rank Private Regiment 19th Battalion Cause Pulmonary tuberculosis Date 01/13/1920 Region NYC
Name Laffan, John J County New York City Branch Army Community New York City Rank Private Regiment 33d Field Artillery Cause Influenza and Broncho Pneumonia Date 10/06/1918 Region NYC
Name Laffey, Peter County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 03/07/1918 Region NYC
Name Laffin, Martin Harold County Erie Branch Army Community Buffalo Rank Private Regiment 306th Inf Cause Killed in action Date 10/06/1918 Region Upstate
Name LaFontaine, Edward J County Clinton Branch Army Community Plattsburgh Rank Private Regiment 307th Engrs Cause Killed in action Date 10/29/1918 Region Upstate
Name LaForge, Elias G County Orange Branch Army Community Newburgh Rank Private Regiment 2d Prov Regt, 156 Dep Brig Cause Broncho pneumonia Date 10/01/1918 Region Hudson Valley
Name LaForge, Leslie C County Essex Branch Army Community Ticonderoga Rank Sgt Regiment 9th Bn 153d Dep Bde Cause Suicide Date 10/11/1918 Region Upstate
Name LaForge, Thas H County Broome Branch Army Community Union Rank Private Regiment 310th Inf Cause Killed in action Date 10/15/1918 Region Upstate
Name Lagaipa, Gerlando County Oswego Branch Army Community Oswego Rank Private Regiment 306th Infantry Cause Killed in action Date 09/27/1918 Region Upstate
Name Lagattuta, Frank J County New York City Branch Army Community Brooklyn Rank Private Regiment 325th Infantry Cause Wounds Date 10/21/1918 Region NYC
Name Lagrix, John W. County Jefferson Branch Army Community Watertown Rank Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Lagrow, Leon County St Lawrence Branch Army Community Potsdam Rank Private Regiment Btry B, 7th FA Repl Draft Cause Influenza and Broncho Pneumonia Date 10/09/1918 Region Upstate
Name Lahart, John A Jr County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Wounds Date 11/08/1918 Region NYC
Name Lahm, Stanley F County New York City Branch Army Community New York City Rank Private Regiment 107th Infantry Cause Pneumonia Date 11/13/1917 Region NYC
Name Laidlaw, David C County New York City Branch Army Community New York City Rank Private Regiment 110th Infantry Cause Killed in action Date 10/02/1918 Region NYC
Name Laino, Thomas County New York City Branch Army Community Corona Rank Corporal Regiment 306th Infantry Cause Wounds Date 09/03/1918 Region NYC
Name Lake, Arthur G., Jr. County New York City Branch Navy Community Staten Island Rank Machinsts Mate, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 12/12/1918 Region NYC
Name Laloan, William F County Oneida Branch Army Community Rome Rank Private Regiment 3rd Bn, 20th Engineers Cause Pneumonia Date 01/11/1918 Region Upstate
Name Lamarche, Edward J County New York City Branch Army Community New York City Rank 1st Lieutenant Regiment 15th Artillery Cause Not indicated Date 07/12/1919 Region NYC
Name Lamb, Charles S. County Wyoming Branch Army Community Wyoming Rank Corporal Regiment 1st Infantry Replacement Regiment Cause Broncho pneumonia Date 10/14/1918 Region Upstate
Name Lamb, Ernest Clive County Cattaraugus Branch Army Community Portville Rank Corporal Regiment 306th Inf Cause Wounds Date 08/25/1918 Region Upstate
Name Lamb, Lloyd H. County Schuyler Branch Army Community Altay Rank Wagoner Regiment 22nd Infantry Cause Influenza Date 09/30/1918 Region Upstate
Name Lamb, Randolph County Westchester Branch Army Community Yonkers Rank Private Regiment 168th Infantry Cause Killed in action Date 10/01/1918 Region Hudson Valley
Name Lambert, Charles County Erie Branch Army Community Buffalo Rank Private Regiment 309th Inf Cause Wounds Date 11/02/1918 Region Upstate
Name Lambert, George R. County Saratoga Branch Army Community Cohoes Rank Private Regiment 66th Artillery Cause Broncho pneumonia Date 02/28/1919 Region Upstate
Name Lambo, Michael County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Wounds Date 09/07/1918 Region NYC
Name Lamm, George F County Erie Branch Army Community Martinsville Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Upstate
Name Lamonica, Collegera County New York City Branch Army Community New York City Rank Private Regiment 26th Infantry Cause Killed in action Date 07/21/1918 Region NYC
Name Lamouree, Adelbert County Orange Branch Army Community Tuxedo Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 10/17/1918 Region Hudson Valley
Name Lamphier, Frederick J 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 Lamson, Frank G. County Westchester Branch Army Community Pleasantville Rank Corporal Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name LaMura, Pasquale County New York City Branch Army Community New York City Rank Private Regiment Ord Corps Cause Pneumonia Date 10/08/1918 Region NYC
Name Lanahan, Raymond Joseph County Erie Branch Army Community Buffalo Rank Private Regiment 3d Prov sq Avn Sec SC Cause Carbuncle on neck Date 03/11/1918 Region Upstate
Name Lande, Kleng Magnus County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 311th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Landers, Keneston Parker County Onondaga Branch Marines Community Syracuse Rank Regiment 6th Regiment Cause Wounds Date 06/07/1918 Region Upstate
Name Landis, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment ASSC Cause Influenza and pneumonia Date 10/14/1918 Region NYC
Name Landman, Jacob County New York City Branch Army Community Brooklyn Rank Private Regiment 305th Infantry Cause Killed in action Date 09/26/1918 Region NYC
Name Landon, Richard G County Broome Branch Army Community Johnson City Rank Corporal Regiment 310th Inf Cause Broncho pneumonia Date 11/01/1918 Region Upstate
Name Landron, Joseph G County New York City Branch Army Community New York City Rank Cook Regiment 54th Infantry Cause Broncho pneumonia Date 11/25/1918 Region NYC
Name Landry, Adelard County Herkimer Branch Army Community Herkimer Rank Private Regiment Aux Remount, Dep 307 Cause Lobar pneumonia Date 09/28/1918 Region Upstate
Name Landry, Alexander County Herkimer Branch Army Community Brandreth Rank Private Regiment 309th Infantry Cause Killed in action Date 10/19/1918 Region Upstate
Name Landry, Joseph A County Clinton Branch Army Community Rouses Point Rank 1st Lieutenant Regiment 112th Inf Cause Killed in action Date 08/26/1918 Region Upstate
Name Landwehr, Percy County Suffolk Branch Army Community Babylon Rank Private Regiment 35th Field Artillery Cause Lobar pneumonia Date 10/22/1918 Region Long Island
Name Landzert, Nicholas A., Jr. County Westchester Branch Army Community Mt. Hope Rank Sergeant Regiment 165th Infantry Cause Wounds Date 08/01/1918 Region Hudson Valley
Name Lane, Alfred W County Dutchess Branch Army Community Rhinebeck Rank Private Regiment 2d Pion Inf Cause Lobar pneumonia Date 03/05/1918 Region Hudson Valley
Name Lane, Alvah County Schoharie Branch Army Community Sharon Springs Rank Private 1st class Regiment 61st Inf Cause Wounds in action Date 10/18/1918 Region Upstate
Name Lane, Harry County Orange Branch Army Community Middletown Rank Private 1st class Regiment 105th Infantry Cause Killed in action Date 09/27/1918 Region Hudson Valley
Name Lane, Harry A County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Bronchitis and Influenza Date 11/02/1918 Region NYC
Name Lane, John B County New York City Branch Army Community New York City Rank Private 1st class Regiment 165th Infantry Cause Killed in action Date 07/31/1918 Region NYC
Name Lane, Robert D County New York City Branch Army Community Long Island City Rank Private Regiment Base Hosp 9 Cause Pneumonia Date 07/19/1918 Region NYC
Name Lane, William County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Lang Frank, County Erie Branch Army Community Buffalo Rank Private 1st class Regiment 167th Inf Cause Killed in action Date 07/28/1918 Region Upstate
Name Lang, Andrew Engelson County New York City Branch Army Community Brooklyn Rank Private Regiment 152d Dep Brig Cause Laryngeal Diphtheria Date 04/27/1919 Region NYC
Name Lang, Charles H County New York City Branch Army Community Brooklyn Rank Private Regiment 39th Infantry Cause Drowning Date 07/09/1917 Region NYC
Name Lang, George County Monroe Branch Army Community Rochester Rank Mechanic Regiment 310th Infantry Cause Killed in action Date 11/01/1918 Region Upstate
Name Lang, Gottfried County New York City Branch Navy Community New York City Rank Seaman Regiment U.S.N. Cause Not indicated Date 09/02/1917 Region NYC
Name Lang, Gustav F County New York City Branch Army Community New York City Rank Corporal Regiment 105th Infantry Cause Wounds Date 09/29/1918 Region NYC
Name Lang, Stephen A County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 305th Infantry Cause Killed in action Date 08/14/1918 Region NYC
Name Lang, 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 Langan, Harry County New York City Branch Navy Community Brooklyn Rank Quartermaster, 2nd class Regiment Aviation,U.S.N.R.F. Cause Not indicated Date 10/21/1918 Region NYC
Name Langdon, Louis County Nassau Branch Army Community Rockville Center Rank Private Regiment 165th Infantry Cause Wounds Date 07/16/1918 Region Long Island
Name Lange , Arthur County New York City Branch Army Community Brooklyn Rank Corporal Regiment 3d Field Artillery Cause Lobar pneumonia Date 09/27/1918 Region NYC
Name Lange, Edward J County New York City Branch Army Community Winfield Rank Private Regiment 105th MG Battalion Cause Wounds Date 08/15/1918 Region NYC
Name Langen, Allen County New York City Branch Army Community New York City Rank Private Regiment 305th Infantry Cause Not indicated Date 11/13/1917 Region NYC
Name Langenberg, Adolph B County New York City Branch Army Community Brooklyn Rank Corporal Regiment Signal Corp Cause Lobar pneumonia Date 02/03/1919 Region NYC
Name Langley, Hugh J. 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 Langley, John T. County New York City Branch Navy Community Brooklyn Rank Ship's Cook, 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 03/20/1918 Region NYC
Name Langon, Peter County New York City Branch Army Community New York City Rank Private Regiment 20th Field Artillery Cause Killed in action Date 09/13/1918 Region NYC
Name Langstaff, John Thomas County New York City Branch Army Community Brooklyn Rank Corporal Regiment 311th Infantry Cause Killed in action Date 10/27/1918 Region NYC
Name Langton, William J County New York City Branch Army Community New York City Rank Private Regiment 105th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Lanigan, Joseph M County Erie Branch Army Community Buffalo Rank Cadet Avn Regiment 183d Avn Sq Cause Airplane accident Date 03/16/1918 Region Upstate
Name Lanighan, Matthew S. County Niagara Branch Army Community Lockport Rank Sergeant Regiment 309th Infantry Cause Killed in action Date 10/16/1918 Region Upstate
Name Lankes, Anthony George County Erie Branch Army Community Buffalo Rank Private Regiment 18th Inf Cause Killed in action Date 10/04/1918 Region Upstate
Name Lankford, Alexander C. County Nassau Branch Marines Community Great Neck Rank Regiment U.S.M.C. Cause Influenza Date 10/02/1918 Region Long Island
Name Lannan, William E County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Lanney, Frank County New York City Branch Army Community New York City Rank Private Regiment 74th Infantry Cause Pneumonia Date 09/24/1918 Region NYC
Name Lanning, Austin C County Onondaga Branch Army Community Tully Rank Private Regiment Btry D, 102nd FA Cause Wounds Date 07/25/1918 Region Upstate
Name Lannon, Harry County Niagara Branch Army Community Niagara Falls Rank Sergeant Regiment 61st Artillery, Coast Artillery Corps Cause Tuberculosis Date Region Upstate
Name Lantry, John R. Jr. County Nassau Branch Army Community Cedarhurst Rank Corporal Regiment 305th Infantry Cause Lobar pneumonia Date 12/30/1917 Region Long Island
Name Lantry, William Gabriel County Franklin Branch Navy Community Tupper Lake Rank Smn 2nd cl Regiment USNRF Cause Not indicated Date 10/22/1918 Region Upstate
Name Lanyon, Cecil County New York City Branch Army Community Woodhaven Rank Private 1st class Regiment 305th Infantry Cause Wounds Date 08/30/1918 Region NYC
Name Lanzano, Giovanni County New York City Branch Army Community Brooklyn Rank Private Regiment 328th Infantry Cause Killed in action Date 10/14/1918 Region NYC
Name Lanzendoen, Clarence County New York City Branch Army Community East Chester Rank Private Regiment Prov Regt 156 Dep Brig Cause Broncho pneumonia Date 10/02/1918 Region NYC
Name Lanzer, Albert H County New York City Branch Army Community New York City Rank Private Regiment 105th MG Battalion Cause Lobar pneumonia Date 03/05/1919 Region NYC
Name Lapier, Earle H County Clinton Branch Army Community Chazy Rank Private Regiment 102d Inf Cause Killed in action Date 11/02/1918 Region Upstate
Name Lapine, Wilmer M County Franklin Branch Army Community Malone Rank Private 1st class Regiment 107th Inf Cause Killed in action Date 10/18/1918 Region Upstate
Name Lapinsky, Victor County New York City Branch Army Community New York City Rank Private Regiment 312th Infantry Cause Killed in action Date 10/18/1918 Region NYC
Name Laporte, Frank W County Erie Branch Army Community Hamburg Rank Private Regiment 2d Bn Chem War Svc Cause Broncho pneumonia Date 10/06/1918 Region Upstate
Name LaPorte, Michael County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Field Artillery Cause Wounds Date 11/03/1918 Region NYC
Name Laraway, John E County New York City Branch Army Community New York City Rank Surg Asst Regiment DSK of C Players Troupe Cause Acute Lobar Pneumonia Date 09/06/1919 Region NYC
Name Larkin, Donald T County New York City Branch Army Community New York City Rank Private Regiment 111th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Larkin, John J County New York City Branch Army Community Brooklyn Rank Private 1st class Regiment 9th Infantry Cause Killed in action Date 04/15/1918 Region NYC
Name LaRocca, Antonio County New York City Branch Army Community New York City Rank Private Regiment 308th Infantry Cause Pulmonary Oedema Date 08/15/1918 Region NYC
Name LaRose, Raymond L. County Warren Branch Army Community Glens Falls Rank Private Regiment 71st Infantry Cause Influenza and pneumonia Date 10/01/1918 Region Upstate
Name Larsen, Harry I. County New York City Branch Navy Community Brooklyn Rank Chief Turret Captain Regiment U.S.N. Cause Not indicated Date 09/11/1917 Region NYC
Name Larsen, Harry M. County New York City Branch Navy Community Brooklyn Rank Fireman, 3rd class Regiment U.S.N.R.F. Cause Not indicated Date 03/20/1919 Region NYC
Name Larsen, Tilford L County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/29/1918 Region NYC
Name Larson, Edward County New York City Branch Army Community New York City Rank Private Regiment 2nd AA MG Battalion Cause Measles and broncho pneumonia Date 12/12/1918 Region NYC
Name LaRuffa, Anthony County New York City Branch Army Community Brooklyn Rank Private Regiment 165th Infantry Cause Wounds Date 10/24/1918 Region NYC
Name Larwood, Morton J County Monroe Branch Army Community Fairport Rank Private Regiment Rec Cp, Cp Wheeler, Ga Cause Lobar pneumonia Date 11/03/1918 Region Upstate
Name Lasher, Charles E County Broome Branch Army Community Binghamton Rank Private Regiment 308th inf Cause Broncho pneumonia Date 03/13/1919 Region Upstate
Name Lasher, Cornelius J County Essex Branch Army Community Westport Rank Private Regiment Co H 1st Pion Inf Meningitis Nov 18,1918 Cause Meningitis Date 11/18/1918 Region Upstate
Name Lasher, John H., Jr. County Westchester Branch Army Community Yonkers Rank Sergeant Regiment 302nd Engineers Cause Wounds Date 09/29/1918 Region Hudson Valley
Name Lasher, Michael F. County Ulster Branch Army Community Saugerties Rank 2nd Lieutenant Regiment Cause Disease Date 07/31/1919 Region Hudson Valley
Name Lasher, William L. County Schenectady Branch Army Community Schenectady Rank Private Regiment Unit 301 Cause Pneumonia Date 09/27/1918 Region Upstate
Name Lashiwor, Hyman County New York City Branch Army Community New York City Rank Private 1st class Regiment 9th Infantry Cause Wounds Date 10/04/1918 Region NYC
Name Laske, Felix County Suffolk Branch Army Community Watermill Rank Private Regiment 9th Infantry Cause Killed in action Date 11/10/1918 Region Long Island
Name Lathrop, Harold M. County Nassau Branch Army Community Lynbrook Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region Long Island
Name Lathrop, John E. County Westchester Branch Army Community Yonkers Rank 2nd Lieutenant Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Lathrop, Louis H. County Wyoming Branch Army Community Pike Rank 2nd Lieutenant Regiment 21st field Artillery Cause Disease Date 03/17/1918 Region Upstate
Name Latken, David County New York City Branch Army Community New York City Rank Private Regiment 28th Infantry Cause Wounds Date 10/11/1918 Region NYC
Name Latner, Isidor County New York City Branch Army Community Brooklyn Rank Private Regiment Camp Upton, NY Cause Septic Endocarditis with Embolism Date 12/24/1918 Region NYC
Name LaTour, Stephen J County New York City Branch Army Community Brooklyn Rank Corporal Regiment 106th Infantry Cause Killed in action Date 09/27/1918 Region NYC
Name Latzer, Wendelin County Erie Branch Army Community Cheektowaga Rank Private Regiment 327th Inf Cause Nephritis Date 11/29/1917 Region Upstate
Name Laub, Harold County New York City Branch Army Community Staten Island Rank Private Regiment 2d Section B Cause Pneumonia Date 10/15/1918 Region NYC
Name Laubly, Edward A County New York City Branch Army Community New York City Rank Private Regiment 22 NY Engineers Cause Accidental drowning Date 08/02/1918 Region NYC
Name Lauer, George P County New York City Branch Army Community Brooklyn Rank Private Regiment 106th Infantry Cause Influenza Date 10/30/1918 Region NYC
Name Lauer, Joseph W County Albany Branch Army Community Albany Rank Private Regiment 17th Inf Cause Disease Date 10/09/1918 Region Upstate
Name Laurencell, Harry J County Erie Branch Army Community Buffalo Rank Private Regiment 311th Inf Cause Killed in action Date 09/24/1918 Region Upstate
Name Laurette, Valentine County New York City Branch Army Community Flushing Rank Private Regiment 326th Infantry Cause Killed in action Date 10/21/1918 Region NYC
Name Laurin, Loyd J County Oneida Branch Army Community Durhamville Rank Private Regiment 2nd Am Tn Cause Killed in action Date 07/21/1918 Region Upstate
Name Laurisch, William County Niagara Branch Army Community Hartland Rank Private Regiment 78th Division, Camp Dix, NJ Cause Pneumonia Date 06/24/1918 Region Upstate
Name Laurson, Axel County Cayuga Branch Army Community Auburn Rank Private Regiment 59th Pion Inf Cause Lobar pneumonia Date 09/17/1918 Region Upstate
Name Lautenslager, Earl W. County Ontario Branch Army Community Geneva Rank Private Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Lauth, William C County New York City Branch Army Community Staten Island Rank Private 1st class Regiment 57th Artillery, CAC Cause Endocarditis Date 03/26/1918 Region NYC
Name Lautz, Carl John County Erie Branch Army Community Buffalo Rank Sgt Regiment 106th FA Cause Broncho pneumonia Date 07/16/1918 Region Upstate
Name Lavancha, Charley County Lewis Branch Army Community Harrisville Rank Private Regiment 7th Infantry Cause Wounds Date 06/19/1918 Region Upstate
Name Lavarnway, Nicholas J County St Lawrence Branch Army Community Ogdensburg Rank Private 1st class Regiment 108th Infantry Cause Killed in action Date 09/29/1918 Region Upstate
Name Laverty, Robert County Orange Branch Army Community Newburgh Rank Private 1st class Regiment 107th Infantry Cause Killed in action Date 09/29/1918 Region Hudson Valley
Name Laverty, samuel L. County New York City Branch Navy Community New York City Rank Seaman 2nd class Regiment U.S.N.R.F. Cause Not indicated Date 09/28/1918 Region NYC
Name Lawerence, William County New York City Branch Army Community New York City Rank Private Regiment 369th Infantry Cause Wounds Date 10/02/1918 Region NYC
Name Lawler, William J. County Westchester Branch Army Community Hastings-on-Hudson Rank Private Regiment 106th Infantry Cause Broncho pneumonia Date 12/25/1917 Region Hudson Valley
Name Lawless, Austin County New York City Branch Army Community Brooklyn Rank Private Regiment 116th Infantry Cause Lobar pneumonia Date 10/19/1918 Region NYC
Name Lawless, Richard A County New York City Branch Army Community New York City Rank Wagoner Regiment 6th Engineers Cause Acute nephritis Date 12/17/1917 Region NYC
Name Lawlor, John J Jr County New York City Branch Army Community Brooklyn Rank Private Regiment 315th Infantry Cause Lobar pneumonia Date 10/26/1918 Region NYC
Name Lawrence, Andrew County Onondaga Branch Army Community Syracuse Rank Private Regiment 369th Infantry Cause Tuberculosis Date 03/03/1919 Region Upstate
Name Lawrence, Clayton Roy County Dutchess Branch Army Community Poughkeepsie Rank Private Regiment 7th Inf Cause Killed in action Date 07/15/1918 Region Hudson Valley
Name Lawrence, Clement M. County New York City Branch Navy Community New York City Rank Quartermaster Regiment Aviation,U.S.N. Cause Drowning Date 09/26/1918 Region NYC
Name Lawrence, Earle M County New York City Branch Army Community Brooklyn Rank Private Regiment Gas Co, 1st Tk Corps Cause Influenza and Broncho Pneumonia Date 11/22/1919 Region NYC
Name Lawrence, Frank O County Orange Branch Army Community Middletown Rank Corporal Regiment Group 3, m Trk MG Det Tng Center, Cp Hancock, GA Cause Pneumonia Date 10/21/1918 Region Hudson Valley

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP