New York state’s World War I dead
The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.
The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.
| Name | County | Branch | Community | Rank | Regiment | Cause | Date | Region |
|---|---|---|---|---|---|---|---|---|
| Name Lawrence, Frank S | County St Lawrence | Branch Army | Community Ogdensburg | Rank Wagoner | Regiment 107th Infantry | Cause Broncho pneumonia | Date 10/18/1918 | Region Upstate |
| Name Lawrence, Fred J | County Greene | Branch Army | Community Durham | Rank Private 1st class | Regiment 309th M. G. Battalion | Cause Killed in action | Date 10/21/1918 | Region Upstate |
| Name Lawrence, Omar | County Nassau | Branch Army | Community Baldwin | Rank Mechanic | Regiment 305th Infantry | Cause Killed in action | Date 09/11/1918 | Region Long Island |
| Name Lawrence, Walter H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Field Artillery | Cause Wounds | Date 11/08/1918 | Region NYC |
| Name Laws, Cyril Merle | County Erie | Branch Marines | Community Buffalo | Rank | Regiment Portsmouth NH USMC | Cause Lobar pneumonia | Date 09/27/1918 | Region Upstate |
| Name Lawson, Arthur H. | County Nassau | Branch Army | Community Glen Cove | Rank Sergeant | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Long Island |
| Name Lawson, Harold W | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Lawson, Herman T | County Broome | Branch Army | Community Binghamton | Rank Sgt 1st cl | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Lay, Harold Tracy | County Genesee | Branch Army | Community Batavia | Rank Private | Regiment 106th Inf | Cause Pneumonia | Date 10/25/1918 | Region Upstate |
| Name Lay, Harold Tracy | County New York City | Branch Army | Community Bellerose | Rank Private | Regiment 106th Infantry | Cause Pneumonia | Date 10/25/1918 | Region NYC |
| Name Layburn, Thomas | County New York City | Branch Navy | Community Brooklyn | Rank Engineman, 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/30/1918 | Region NYC |
| Name Lazerow, Albert | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 84th Infantry | Cause Influenza and Lobar Pneumonia | Date 10/15/1918 | Region NYC |
| Name Lazow, Samuel | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name Lazzard, Dominick | County New York City | Branch Navy | Community Brooklyn | Rank Mess attendant, 3rd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 01/11/1919 | Region NYC |
| Name Lazzaro, Louis Jos | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment USA Base Hospital | Cause Lobar pneumonia | Date 10/18/1918 | Region NYC |
| Name Le Roy, Simon P. | County Montgomery | Branch Army | Community Minaville | Rank Private 1st class | Regiment 60th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name Leach, Leo A. | County Otsego | Branch Army | Community Cooperstown | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Leachman, Maclin | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 57th Infantry | Cause Broncho Pneumonia and Streptococcus Haemolyticus | Date 10/07/1918 | Region NYC |
| Name Leadbetter, Carl William | County Oswego | Branch Army | Community Minetto | Rank Corporal | Regiment 311th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Leaf, John F. | County Westchester | Branch Marines | Community New Rochelle | Rank | Regiment | Cause Disease | Date 02/23/1918 | Region Hudson Valley |
| Name Leaf, Lewis W | County St Lawrence | Branch Army | Community Morristown | Rank Private | Regiment 25th RCGS Infantry, Fort Slocum,NY | Cause Influenza and Broncho Pneumonia | Date 10/20/1918 | Region Upstate |
| Name Leaf, Morris S | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 08/20/1918 | Region NYC |
| Name Leahy, Bernard P | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Wounds | Date 09/13/1918 | Region NYC |
| Name Leahy, William L | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/24/1918 | Region NYC |
| Name Lear, Clarence E | County Genesee | Branch Army | Community Batavia | Rank Private | Regiment 309th Inf | Cause Killed in action | Date 10/19/1918 | Region Upstate |
| Name Leary, Clarence F. | County New York City | Branch Navy | Community Brooklyn | Rank Lieutenant | Regiment | Cause Not indicated; at aboard USS Charlton Hall | Date 07/20/1918 | Region NYC |
| Name Leary, Cornelius D | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 309th Inf | Cause Not indicated | Date 10/06/1917 | Region Upstate |
| Name Leary, George H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name Leary, John P. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Leavitt, Verne M. | County New York City | Branch Navy | Community New York City | Rank 1st Musician | Regiment U.S.N.R.F. | Cause Not indicated | Date 05/03/1920 | Region NYC |
| Name Leber, Charles H. | County Nassau | Branch Army | Community Westbury | Rank Sergeant | Regiment 23rd Infantry | Cause Killed in action | Date 10/12/1918 | Region Long Island |
| Name Leccese, Tony | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 10th Field Artillery | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name LeClaire, Edgar V | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private 1st class | Regiment 47th Infantry (Reg) | Cause Wounds | Date 08/07/1918 | Region Upstate |
| Name Leddin, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Leder, Jack | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Lederle, Louis J Jr | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 308th Infantry | Cause Killed in action | Date 08/21/1918 | Region NYC |
| Name Lederman, Harry | 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 Lee , Karl G. | County Otsego | Branch Army | Community Oneonta | Rank Private 1st class | Regiment 3rd Infantry | Cause Broncho pneumonia | Date 10/25/1918 | Region Upstate |
| Name Lee , William A. | County Madison | Branch Army | Community Canastota | Rank Private | Regiment 1st [Field Artillery] Repl. | Cause Pneumonia | Date 12/27/1918 | Region Upstate |
| Name Lee, Burte G. | County Jefferson | Branch Army | Community Dexter | Rank | Regiment Sacketts Harbor, NY | Cause Empyema and pneumonia | Date 01/22/1919 | Region Upstate |
| Name Lee, John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Wounds | Date 09/27/1918 | Region NYC |
| Name Lee, John A. | County New York City | Branch Navy | Community Brooklyn | Rank Commander | Regiment | Cause Not indicated; at Brooklyn, NY | Date 04/04/1920 | Region NYC |
| Name Lee, Joseph P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 101st Artillery | Cause Killed in action | Date 11/04/1918 | Region NYC |
| Name Lee, Kernie Duffy | County Onondaga | Branch Marines | Community Syracuse | Rank | Regiment Supply | Cause Disease | Date 06/28/1917 | Region Upstate |
| Name Lee, Leo J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 37th Infantry | Cause Drowned | Date 06/30/1918 | Region NYC |
| Name Lee, Oscar W | County Dutchess | Branch Army | Community Millbrook | Rank Private | Regiment 104th MG Bn | Cause Killed in action | Date 08/14/1918 | Region Hudson Valley |
| Name Lee, Wallace B | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Tuberculosis | Date 07/15/1919 | Region NYC |
| Name Lee, Walter P. | County Niagara | Branch Army | Community Niagara Falls | Rank Corporal | Regiment 309th Infantry | Cause Wounds | Date 10/12/1918 | Region Upstate |
| Name Lefever, Daniel W | County Cayuga | Branch Army | Community Auburn | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/15/1918 | Region Upstate |
| Name Leffler, William J | County Albany | Branch Army | Community Albany | Rank Private | Regiment 55th Engrs | Cause Pneumonia | Date 02/13/1919 | Region Upstate |
| Name Lefkowitz, Bennie | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/02/1918 | Region NYC |
| Name Lefkowitz, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Lefkowitz, William H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 2nd Battalion | Cause Broncho pneumonia | Date 09/27/1918 | Region NYC |
| Name LeGall, John Jr | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 03/08/1918 | Region NYC |
| Name Leggett, Paul | County Rockland | Branch Army | Community Nyack | Rank Corporal | Regiment 4th Observation Btry, FA,Cots | Cause Disease | Date 10/17/1918 | Region Hudson Valley |
| Name Leghorn, Arthur | County Orange | Branch Army | Community Newburgh | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Legnard, John Bernard | County Albany | Branch Marines | Community Green Island | Rank Corporal | Regiment 17th Co | Cause Wounds | Date 10/06/1918 | Region Upstate |
| Name Lehatt, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment Attached MP Waco, TX | Cause Broncho pneumonia | Date 10/22/1918 | Region NYC |
| Name Lehle, Conrad H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 10/11/1918 | Region NYC |
| Name Lehman, John F | County New York City | Branch Army | Community Far Rockaway | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 08/20/1918 | Region NYC |
| Name Lehman, Peter | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Lehmann, Henry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lehnen, John H | County Monroe | Branch Army | Community Greece | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/19/1918 | Region Upstate |
| Name Lehr, Peter | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 61st Inf | Cause Wounds | Date 11/07/1918 | Region Upstate |
| Name Leiboult, Edward N. | County Oswego | Branch Army | Community Fulton | Rank 1st Lieutenant | Regiment 326th Infantry | Cause Wounds | Date 10/12/1918 | Region Upstate |
| Name Leibowitz, Simon | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 2nd Det, Veneral Station | Cause Broncho pneumonia | Date 12/26/1918 | Region NYC |
| Name Leibson, Isidore | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Wounds | Date 10/30/1918 | Region NYC |
| Name Leichty, William C | County Oneida | Branch Army | Community Boonville | Rank Cook | Regiment Camp Johnston, Fla | Cause Influenza and Broncho Pneumonia | Date 09/30/1918 | Region Upstate |
| Name Leidich, Frederick W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Leifer, Jacob | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 16th Infantry | Cause Wounds | Date 10/10/1918 | Region NYC |
| Name Leiss, Charles O | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 312th Am Tn | Cause Broncho pneumonia | Date 10/11/1918 | Region Upstate |
| Name Leist, Philip | County New York City | Branch Army | Community New York City | Rank Private | Regiment Aberdeen Prov Grds, MD | Cause Influenza and Broncho Pneumonia | Date 10/23/1918 | Region NYC |
| Name Leitch, John B. | County New York City | Branch Navy | Community New York City | Rank Lieutenant Junior Grade | Regiment | Cause Not indicated; at aboard USS Tivives | Date 11/12/1918 | Region NYC |
| Name Leiter, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 28th Infantry | Cause Killed in action | Date 05/28/1918 | Region NYC |
| Name Leith, John F. | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Sergeant | Regiment 9th Infantry | Cause Wounds | Date 10/13/1918 | Region Upstate |
| Name Lekacos, Louis | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Leland, Herbert H. | County Schenectady | Branch Army | Community Schenectady | Rank Band Master | Regiment 105th Infantry | Cause Broncho pneumonia | Date 11/05/1918 | Region Upstate |
| Name Lemieux, Edward H | County Clinton | Branch Army | Community Plattsburgh | Rank Private | Regiment 302d Engrs | Cause Wounds | Date 09/22/1918 | Region Upstate |
| Name Lemke, John W. | County New York City | Branch Navy | Community Flushing | Rank Machinist Mate, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/19/1919 | Region NYC |
| Name Lemm, Theodore | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 08/23/1918 | Region NYC |
| Name Lemma, Samuel | County Ontario | Branch Army | Community Canandaigua | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 06/18/1918 | Region Upstate |
| Name Lemnon, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lenahan, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
| Name Lenahan, Vincent M. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 7th Field Artillery | Cause Killed in action | Date 05/27/1918 | Region Upstate |
| Name Lendraville, John C. | County Jefferson | Branch Army | Community Cape Vincent | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name Lenhart, Lester | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 165th Infantry | Cause Wounds | Date 11/08/1918 | Region NYC |
| Name Lennon, John J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 105th Field Artillery | Cause Peritonitis Acute | Date 03/21/1919 | Region NYC |
| Name Lennon, John J. | County New York City | Branch Navy | Community Brooklyn | Rank Apprentice Seaman | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/14/1918 | Region NYC |
| Name Lennon, John T. | County Westchester | Branch Navy | Community Yonkers | Rank Apprentice Seaman | Regiment | Cause Not indicated; at Newport Naval Hospital | Date 03/03/1918 | Region Hudson Valley |
| Name Lennox, Chester S. | County New York City | Branch Navy | Community Brooklyn | Rank Coxswain | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/14/1918 | Region NYC |
| Name Lenox, Clarence B. | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 07/20/1918 | Region Upstate |
| Name Lentkoop, Benjamin C | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/20/1918 | Region Upstate |
| Name Leonard, Ashley | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Cadet Det | Cause Pneumonia | Date 12/11/1918 | Region NYC |
| Name Leonard, Charles | County Washington | Branch Army | Community Whitehall | Rank Private | Regiment 71st Infantry | Cause Pneumonia | Date 10/09/1918 | Region Upstate |
| Name Leonard, Clarence T. | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment 308th Infantry | Cause Wounds | Date 09/15/1918 | Region Hudson Valley |
| Name Leonard, Frank J. | County Nassau | Branch Army | Community Farmingdale | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 10/21/1918 | Region Long Island |
| Name Leonard, Howard G | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 307th Infantry | Cause Wounds | Date 09/09/1918 | Region NYC |
| Name Leonard, Howard R | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 15th Infanty | Cause Pneumonia | Date 02/04/1918 | Region NYC |
| Name Leonard, Matthew A | County New York City | Branch Army | Community Astoria | Rank Sergeant | Regiment 23d Infantry | Cause Killed in action | Date 08/21/1918 | Region NYC |
| Name Leonard, Michael J | County New York City | Branch Army | Community Staten Island | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/16/1918 | Region NYC |
| Name Leonard, Peter T | 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 Leonard, Terence | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name Leonard, William A | County New York City | Branch Army | Community Flushing | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 07/14/1918 | Region NYC |
| Name Leonard, William R | County Allegany | Branch Army | Community Wellsville | Rank Private | Regiment Reg Avia C | Cause Emphysema | Date 03/11/1918 | Region Upstate |
| Name Leonardi, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 144 Spruce Squadron | Cause Influenza and pneumonia | Date 11/11/1918 | Region NYC |
| Name Leonardis, Tommaso | County Jefferson | Branch Army | Community Deferiet | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Leone, Anbtonio | County Cayuga | Branch Army | Community Auburn | Rank Private 1st class | Regiment 108th Inf | Cause Killed in action | Date 09/20/1918 | Region Upstate |
| Name Leone, Vincent | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 09/30/1918 | Region NYC |
| Name Leonhardt, Frederick M. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman | Regiment U.S.N. | Cause Not indicated | Date 07/04/1918 | Region NYC |
| Name Leonhardt, Louis W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Prov Rct Bn | Cause Drowning | Date 06/09/1918 | Region NYC |
| Name Leonhart, Charles Clark | County Erie | Branch Army | Community Buffalo | Rank Bugler | Regiment 38th Inf | Cause Killed in action | Date 10/21/1918 | Region Upstate |
| Name Leopke, Rudolph O | County New York City | Branch Army | Community New York City | Rank Private | Regiment 109th Infantry | Cause Broncho pneumonia | Date 11/01/1918 | Region NYC |
| Name Lepone, Salvatore | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name LePrell, Ambrose Joseph | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 17th Co | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Lerario, Guiseppe | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name Lerch, Gustave | County New York City | Branch Army | Community New York City | Rank Private | Regiment 17th Infantry | Cause Lobar pneumonia | Date 10/09/1918 | Region NYC |
| Name Lerch, Henry Jr | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 105th Field Artillery | Cause Wounds | Date 09/26/1918 | Region NYC |
| Name Lerner, Charles Conrad | County New York City | Branch Army | Community Woodhaven | Rank Private | Regiment 513th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Leroux, Jules A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 335th Quartermaster Corps | Cause Mitral Regurgitation | Date 03/13/1919 | Region NYC |
| Name LeSage, Clifford | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Lesch, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 126th Infantry | Cause Killed in action | Date 06/19/1918 | Region NYC |
| Name Lesney, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Lespisla, Tony | County New York City | Branch Army | Community New York City | Rank Private | Regiment MG School, MG Tng Center | Cause Disease | Date 10/26/1918 | Region NYC |
| Name Lester, Byron R. | County Oswego | Branch Army | Community Richland | Rank Private | Regiment 311th Mech. Rep. Shop Unit | Cause Influenza and pneumonia | Date 09/30/1918 | Region Upstate |
| Name Lester, George | County Essex | Branch Army | Community Chilson Hill | Rank Corporal | Regiment 326th Inf | Cause Killed in action | Date 08/04/1918 | Region Upstate |
| Name Leszinski, Victor | County New York City | Branch Army | Community New York City | Rank Private | Regiment Ord Det Bn | Cause Broncho pneumonia | Date 10/11/1918 | Region NYC |
| Name Leto, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 64th Infantry | Cause Myocarditis | Date 07/17/1917 | Region NYC |
| Name Letoukidis, Gristos | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d MG Bn | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Lettiere, Daniel | County New York City | Branch Army | Community New York City | Rank Private | Regiment 39th Infantry | Cause Killed in action | Date 08/02/1918 | Region NYC |
| Name Leuer, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Infantry | Cause Typhoid fever | Date 07/30/1918 | Region NYC |
| Name Leuthe, Clarence P | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 61st Inf | Cause Killed in action | Date 11/07/1918 | Region Upstate |
| Name Levandowski, Frank | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Leventhal, Henry | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 23d Infantry | Cause Wounds | Date 06/29/1918 | Region NYC |
| Name Leveridge, Robert Mackenzie | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 104th MG Bn | Cause Wounds | Date 08/18/1918 | Region NYC |
| Name Leverson, Meyer A. | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/13/1918 | Region NYC |
| Name Levin, Morris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Levine, David | County New York City | Branch Army | Community New York City | Rank Private | Regiment 328th Infantry | Cause Wounds | Date 11/05/1918 | Region NYC |
| Name Levine, Frank | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 325th Infantry | Cause Drowning | Date 06/24/1918 | Region NYC |
| Name Levine, Irving | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Levine, Jacob | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Levine, Jacob | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 11/10/1916 | Region NYC |
| Name Levine, Morris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry | Cause Wounds | Date 10/10/1918 | Region NYC |
| Name Levine, Philip | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 83d Infantry | Cause Pneumonia | Date 10/12/1918 | Region NYC |
| Name Leviness, Joseph Jr | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Lobar Pneumonia and Scarlet Fever | Date 12/31/1918 | Region NYC |
| Name Levinson, Sol | County New York City | Branch Army | Community Bronx | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name Levitt, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 12th Field Artillery | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name Levoy, Joseph H | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th Field Artillery | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Levy, Alean H. | County Westchester | Branch Army | Community North Tarrytown | Rank Private | Regiment 105th Machine Gun Battalion | Cause Killed in action | Date 10/17/1918 | Region Hudson Valley |
| Name Levy, Alex | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Hospital | Cause Typhoid fever | Date 01/04/1919 | Region NYC |
| Name Levy, Clyde E | County Dutchess | Branch Army | Community Jacxkson Corners | Rank Private | Regiment 320th Inf | Cause Killed in action | Date 11/07/1918 | Region Hudson Valley |
| Name Levy, Harry L | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Levy, Jacob | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/06/1918 | Region NYC |
| Name Levy, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 327th Infantry | Cause Wounds | Date 08/26/1918 | Region NYC |
| Name Levy, Julius | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Levy, Leo | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 302d Engineers | Cause Wounds | Date 11/23/1918 | Region NYC |
| Name Levy, Morris | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 33d Infantry | Cause Drowning | Date 07/12/1918 | Region NYC |
| Name Lewenicht, Louis | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 09/06/1918 | Region Upstate |
| Name Lewin, Samuel J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 08/02/1918 | Region NYC |
| Name Lewington, Alfred L | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 104th Field Artillery | Cause Wounds | Date 11/11/1918 | Region NYC |
| Name Lewis, Abram | County New York City | Branch Navy | Community New York City | Rank Commissary steward | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/01/1918 | Region NYC |
| Name Lewis, Eddie | County New York City | Branch Army | Community New York City | Rank Private | Regiment Sept,Aut Repl Draft | Cause Cerebro Spinal Meningitis | Date 10/06/1918 | Region NYC |
| Name Lewis, Edward Daniel | County Onondaga | Branch Marines | Community Syracuse | Rank | Regiment Bks Det, Philadelphia, PA | Cause bay rum poisoning | Date 03/15/1919 | Region Upstate |
| Name Lewis, Frank | County Rensselaer | Branch Army | Community Valley Falls | Rank Private | Regiment 154th Dep Brigade | Cause Influenza and Broncho Pneumonia | Date 09/29/1918 | Region Upstate |
| Name Lewis, Frederick | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 37th Infantry | Cause Pneumonia | Date 10/15/1918 | Region NYC |
| Name Lewis, Harry James | County Cayuga | Branch Army | Community Martville | Rank Private 1st class | Regiment 38th Inf | Cause Killed in action | Date 07/20/1918 | Region Upstate |
| Name Lewis, James W | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 25th Infantry | Cause Broncho pneumonia | Date 06/25/1918 | Region NYC |
| Name Lewis, James W. | County New York City | Branch Navy | Community New York City | Rank Steerage Cook | Regiment U.S.N.R.F. | Cause Not indicated | Date 08/30/1919 | Region NYC |
| Name Lewis, Milton Leon | County Monroe | Branch Navy | Community Rochester | Rank Seaman | Regiment | Cause Not indicated | Date 01/28/1918 | Region Upstate |
| Name Lewis, Moses | 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 Lewis, Peter | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lewis, Samuel | County New York City | Branch Army | Community Brooklyn | Rank 1st Lt, MD | Regiment Camp Greenleaf Repl Draft | Cause Killed in action | Date 08/28/1918 | Region NYC |
| Name Lewis, Thomas | County Ulster | Branch Army | Community Glasco | Rank Private | Regiment 348th Infantry | Cause Broncho pneumonia | Date 10/24/1918 | Region Hudson Valley |
| Name Lewis, Walter E | County New York City | Branch Army | Community New York City | Rank Private | Regiment 302d Bn Tank Corps | Cause Pneumonia | Date 10/03/1918 | Region NYC |
| Name Lewis, William B | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Lewis, William R | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment Btry A, 59th Art CAC | Cause Killed in action | Date 10/29/1918 | Region Upstate |
| Name Lewshuk, Tony | 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 Lezuhovsky, John | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 313th MG Bn | Cause Wounds | Date 10/04/1918 | Region Upstate |
| Name Lias, Harry M | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 107th Infantry | Cause Disease | Date 10/19/1918 | Region NYC |
| Name Liberti, Rosario | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 348th Inf | Cause Influenza and pneumonia | Date 09/29/1918 | Region Upstate |
| Name Libstein, Alfred | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Lichenstein, George J | County Rockland | Branch Army | Community Suffern | Rank Private | Regiment 307th Infantry | Cause Pneumonia | Date 03/22/1918 | Region Hudson Valley |
| Name Lichtenstein, Herbert A. | County New York City | Branch Navy | Community New York City | Rank Lieutenant Junior Grade | Regiment | Cause Not indicated; at NYC | Date 10/25/1918 | Region NYC |
| Name Lichtenstein, Lewis | County New York City | Branch Army | Community Richmond Hill | Rank Private | Regiment St Aignan Ca Co 976 | Cause Meningitis and Lobar Pneumonia | Date 03/06/1919 | Region NYC |
| Name Liddi, Dominick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 58th Infantry | Cause Wounds | Date 10/25/1918 | Region NYC |
| Name Liddi, Vito G. | County Westchester | Branch Army | Community Mt. Kisko | Rank Private 1st class | Regiment 326th Infantry | Cause Killed in action | Date 08/04/1918 | Region Hudson Valley |
| Name Lieb, Joseph | County New York City | Branch Navy | Community Brooklyn | Rank Seaman | Regiment U.S.N. | Cause Not indicated | Date 09/26/1918 | Region NYC |
| Name Liebeck, Otto H | County Erie | Branch Army | Community Tonowanda | Rank Private 1st class | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Lieberman, Nathan | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/07/1918 | Region NYC |
| Name Lieble, Clarence D. | County Sullivan | Branch Army | Community Barryville | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 09/06/1918 | Region Long Island |
| Name Liebler, Earl N | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 18th Inf | Cause Endocarditis | Date 03/28/1918 | Region Upstate |
| Name Liebmann, Morris N | County New York City | Branch Army | Community New York City | Rank Lt. Colonel | Regiment 105th Infantry | Cause Killed in action | Date 08/06/1918 | Region NYC |
| Name Lied, Jacob B. | County New York City | Branch Navy | Community New York City | Rank Ship's Cook, 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 05/31/1918 | Region NYC |
| Name Lieneck, Paul G Jr | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Lighthall, James G B | County Albany | Branch Army | Community Cohoes | Rank Corporal | Regiment 16th Inf | Cause Killed in action | Date 04/27/1918 | Region Upstate |
| Name Lighthall, Philip K | County Onondaga | Branch Army | Community Syracuse | Rank Captain | Regiment Engineers | Cause drowned at sea | Date 02/06/1918 | Region Upstate |
| Name Lilienthal, Howard Jr | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 09/30/1918 | Region NYC |
| Name Lilley, John L | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment ASSC | Cause Disease | Date 10/06/1918 | Region NYC |
| Name Limbert, Raymond Winston | County Niagara | Branch Marines | Community N. Tonawanda | Rank | Regiment 67th | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Limongelli, Giovanni | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 306th MG Bn | Cause Killed in action | Date 08/23/1918 | Region NYC |
| Name Lincker, William | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 12th Field Artillery | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Lincoln, Leo R N | County Cortland | Branch Army | Community Cortland | Rank Private | Regiment 28th Inf | Cause Broncho pneumonia | Date 11/02/1918 | Region Upstate |
| Name Lind, Adolph L | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 316th Infantry | Cause Lobar pneumonia | Date 10/10/1918 | Region NYC |
| Name Lind, Charles O | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/31/1918 | Region NYC |
| Name Lindblom, Charles A. | County New York City | Branch Navy | Community Westchester | Rank Engineman, 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 06/07/1919 | Region NYC |
| Name Lindeborg, Arthur R | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Lindemann, Frederick J A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 11/01/1918 | Region NYC |
| Name Linden, Robert A., Jr. | County New York City | Branch Navy | Community Flushing | Rank Yoeman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 01/18/1919 | Region NYC |
| Name Linder, William | County New York City | Branch Army | Community Long Island City | Rank Corporal | Regiment 5th Infantry, Repl Draft Regt | Cause Lobar pneumonia | Date 12/25/1918 | Region NYC |
| Name Lindke, Walter A. | County Orleans | Branch Army | Community Medina | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Lindner, Oscar John | County Ontario | Branch Army | Community Clifton Springs | Rank Private 1st class | Regiment 311th Infantry | Cause Wounds | Date 10/25/1918 | Region Upstate |
| Name Lindsay, Frank S. | County New York City | Branch Navy | Community Brooklyn | Rank Yeoman 1st class | Regiment U.S.N.R.F. | Cause Not indicated | Date 03/21/1918 | Region NYC |
| Name Lindsay, John | County New York City | Branch Navy | Community New York City | Rank Chief boatswain's mate | Regiment U.S.N. | Cause Not indicated | Date 03/13/1918 | Region NYC |
| Name Lindstedt, Walter R | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Const Bricklaying Co | Cause Pneumonia | Date 04/07/1918 | Region NYC |
| Name Lindstrom, George V | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Serv Pack Unit 435 | Cause Influenza and pneumonia | Date 12/15/1918 | Region NYC |
| Name Linet, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 359th Infantry | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
| Name Link, Matthew John | County Albany | Branch Army | Community Albany | Rank Private | Regiment 4th Dev Bn | Cause Pneumonia | Date 10/08/1918 | Region Upstate |
| Name Link, Morris D. | County Westchester | Branch Army | Community Mt. Vernon | Rank Private 1st class | Regiment 369th Infantry | Cause Killed in action | Date 07/15/1918 | Region Hudson Valley |
| Name Link, Oscar A | County Cattaraugus | Branch Army | Community Perrysburg | Rank Private | Regiment 346th Inf | Cause Broncho pneumonia | Date 11/17/1918 | Region Upstate |
| Name Link, Stephen J | County Albany | Branch Army | Community Albany | Rank 1st Lieutenant | Regiment 339th Inf | Cause Disease | Date 09/19/1918 | Region Upstate |
| Name Linn, David | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Linn, Jamews Queggly | County Erie | Branch Navy | Community Buffalo | Rank Shpftr 2nd cl | Regiment USN | Cause Not indicated; at Navy Hosp5 Brest France | Date 02/12/1919 | Region Upstate |
| Name Linney, Archie | County Otsego | Branch Army | Community Springfield Center | Rank Private | Regiment 25 Ret. | Cause Pneumonia | Date 10/25/1918 | Region Upstate |
| Name Linscott, John S | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 09/03/1918 | Region NYC |
| Name Linz, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/20/1918 | Region NYC |
| Name Linz, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152d Dep Brig | Cause Asthenia Influenza and Broncho Pneumonia | Date 10/02/1918 | Region NYC |
| Name Lions, Charles A | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 9th MG Bn | Cause Wounds | Date 07/15/1918 | Region NYC |
| Name Lipari, Samuel | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 310th Infantry | Cause Broncho pneumonia | Date 11/26/1918 | Region Upstate |
| Name Lipe, Andrew P | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 152nd Dep Brig | Cause Pneumonia | Date 01/19/1919 | Region Upstate |
| Name Lipkin, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name Lipnick, Clarence | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Pioneer Infantry | Cause Broncho pneumonia | Date 10/29/1918 | Region NYC |
| Name Lippe, Oscar P | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Killed in action | Date 08/29/1918 | Region NYC |
| Name Lippert, Frederick | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lippert, Frederick | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Lippman, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 39th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Lipschutz, Isadore | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Lipshitz, Isaac | County New York City | Branch Army | Community New York City | Rank Private | Regiment 120th MG Battalion | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Lipsky, David | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 326th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Lisi, Samuel | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 23d Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Liskowski, Radian | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 74th Inf NYNG | Cause Struck by train | Date 04/28/1917 | Region Upstate |
| Name Lisneskos, Lewis | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 326th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Liszewski, Antoni | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/08/1918 | Region NYC |
| Name Litchfield, Oscar R | 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 Little, Edwin C. Jr. | County Tompkins | Branch Army | Community Ithaca | Rank 2nd Lieutenant | Regiment A.S.S.C. | Cause Accident | Date 10/22/1918 | Region Upstate |
| Name Littlefield, Harry Arthur | County Rensselaer | Branch Army | Community Petersburg | Rank Private | Regiment 17th Engineers | Cause Pneumonia | Date 03/16/1918 | Region Upstate |
| Name Litts, Ralph I. | County Sullivan | Branch Army | Community Monticello | Rank Private | Regiment 2nd Training Battalion, 157th Depot Brigade | Cause Measles and broncho pneumonia | Date 12/28/1917 | Region Long Island |
| Name Livingston, John L | County Broome | Branch Army | Community Binghamton | Rank Corporal | Regiment 107th Inf | Cause Pneumonia | Date 10/11/1918 | Region Upstate |
| Name Livingston, John Roscoe | County Ulster | Branch Army | Community Kingston | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 10/17/1918 | Region Hudson Valley |
| Name Livingston, Pabor | County New York City | Branch Army | Community Glen Dale | Rank Private 1st class | Regiment 315th Infantry | Cause Meningoccocus | Date 03/24/1919 | Region NYC |
| Name Livingston, Philip A | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 76th Field Artillery | Cause Not indicated | Date 11/12/1917 | Region NYC |
| Name Livshin, Joseph | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 147th Infantry | Cause Lobar pneumonia | Date | Region Upstate |
| Name Llewellyn, Robert C | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment Tank C | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Loane, William J | County Dutchess | Branch Army | Community Poughkeepsie | Rank Corporal | Regiment 307th Inf | Cause DIOW | Date 09/15/1918 | Region Hudson Valley |
| Name Lobdell, Albert J., Jr. | County Westchester | Branch Army | Community Salem Cemter | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Locher, Charles Lawrence | County Oneida | Branch Army | Community Trenton Falls | Rank Private 1st class | Regiment 23rd Engineers | Cause Accidental explosion | Date 11/12/1918 | Region Upstate |
| Name Lochner, Frederick | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Lochowitz, Adolph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 11/08/1918 | Region NYC |
| Name Locke, Sheridan A | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment Med Dep 28 to Amb Co Co 13 | Cause Lobar pneumonia | Date 06/18/1919 | Region Upstate |
| Name Locke, Wilton C | County Oneida | Branch Army | Community Camden | Rank SGT | Regiment Hq Cots, Camp Lee, Va | Cause Pneumonia | Date 10/11/1918 | Region Upstate |
| Name Lockhart, George | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 56th CAC | Cause Cerebral Hemorrhage | Date 07/07/1919 | Region NYC |
| Name Lockhart, John F | County New York City | Branch Army | Community Bronx | Rank Private 1st class | Regiment 312th Infantry | Cause Killed in action | Date 10/22/1918 | Region NYC |
| Name Lockman, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th Cavalry | Cause Broncho pneumonia | Date 03/03/1919 | Region NYC |
| Name Lockman, Henry | County New York City | Branch Army | Community Brooklyn | Rank Wagoner | Regiment 314th Am Tn | Cause Wounds | Date 11/13/1918 | Region NYC |
| Name Lockwood, Demetrius | County Onondaga | Branch Army | Community Syracuse | Rank SFC | Regiment Quartermaster Corps | Cause Pneumonia | Date 05/21/1919 | Region Upstate |
| Name Lockwood, Glenn F. | County Niagara | Branch Army | Community Lockport | Rank 1st Lieutenant | Regiment Cavalry | Cause Not indicated | Date 11/05/1918 | Region Upstate |
| Name Lockwood, Jay W. | County Sullivan | Branch Army | Community Liberty | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 06/05/1918 | Region Long Island |
| Name Loder, Fred W | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Lodowski, Joseph | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 5th USMC | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Lodowski, Victor Henry | County Erie | Branch Navy | Community Buffalo | Rank Gnrs Mate 3rd cl | Regiment USN | Cause Died Hosp Buffalo NY | Date 07/28/1920 | Region Upstate |
| Name Loeber, David W | County New York City | Branch Army | Community New York City | Rank Cfr | Regiment Carlstrom F | Cause Pneumonia | Date 01/19/1919 | Region NYC |
| Name Loefler, Joseph J. | County Suffolk | Branch Army | Community Brentwood | Rank Private 1st class | Regiment 310th Infantry | Cause Killed in action | Date 09/22/1918 | Region Long Island |
| Name Loesel, George J | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment 678th Aero Squadron | Cause Lobar pneumonia | Date 10/08/1918 | Region NYC |
| Name Loevenich, Otto | County New York City | Branch Army | Community New York City | Rank Private | Regiment Vet Aux Rmt Dep 307 | Cause Lobar pneumonia | Date 09/30/1918 | Region NYC |
| Name Loewe, Wolfgang Julius | County New York City | Branch Army | Community Elmhurst | Rank Sergeant | Regiment Headquarters Battalion ASC | Cause Drowning | Date 08/12/1919 | Region NYC |
| Name Loffredo, Carmelo | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 22nd Engineers | Cause Broncho pneumonia | Date 10/18/1918 | Region NYC |
| Name Logan, James | County Westchester | Branch Army | Community Pelham Manor | Rank Private | Regiment Headquarters Battalion, 4th Replacement Group | Cause Lobar pneumonia | Date 10/15/1918 | Region Hudson Valley |
| Name Logatto, Benjamin | County Rockland | Branch Army | Community Orangeburg | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/02/1918 | Region Hudson Valley |
| Name Logie, Quentin R | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 9th Infantry | Cause Killed in action | Date 06/09/1918 | Region NYC |
| Name Logue, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment MG Tng Center | Cause Broncho pneumonia | Date 11/01/1918 | Region NYC |
| Name Loll, Carl W H | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Btry B, 309th FA | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Lombard, George W | County Clinton | Branch Army | Community Plattsburgh | Rank | Regiment 320th FA | Cause Appendicitis | Date 02/14/1918 | Region Upstate |
| Name Lombard, Vincent | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment San Det 302d Engineers | Cause Wounds | Date 09/29/1918 | Region NYC |
| Name Lombardio, Guistino | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Lombardo, Joseph | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Wounds | Date 10/20/1918 | Region Upstate |
| Name Lombardo, Vincenzo | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/05/1918 | Region Upstate |
| Name Lomogonas, Joseph | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name Lonardi, Sandri | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Wounds | Date 06/25/1918 | Region NYC |
| Name Londahl, Henry | County Chautauqua | Branch Navy | Community Jamestown | Rank Landsmn Av Mac Mate | Regiment USNRF | Cause Died at Hosp Gt Lakes IL | Date 09/23/1918 | Region Upstate |
| Name Lonegran, Peter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Field Artillery | Cause Auto Accident | Date 04/12/1918 | Region NYC |
| Name Long, George E | County Erie | Branch Army | Community Angola | Rank Private | Regiment 327th Inf | Cause Wounds | Date 10/08/1918 | Region Upstate |
| Name Long, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 104th Ord Dep Co | Cause Broncho pneumonia | Date 11/12/1918 | Region NYC |
| Name Long, Percy H. | County Nassau | Branch Army | Community Locust Valley | Rank Private 1st class | Regiment Second Signal Corps | Cause Accident | Date 06/13/1918 | Region Long Island |
| Name Longendyke, Henry P. | County Ulster | Branch Army | Community Woodstock | Rank Private | Regiment Ordinance Corps | Cause Broncho pneumonia | Date 01/24/1919 | Region Hudson Valley |
| Name Longo, Giambathisto | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment Develop Bn 4 | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
| Name Longo, Louis C | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 108th Infantry | Cause Pulmonary tuberculosis | Date 01/28/1918 | Region NYC |
| Name Longyear, Fred S. | County Westchester | Branch Army | Community White Plains | Rank Private 1st class | Regiment 108th Infantry | Cause Cerebral hemorrhage | Date 01/05/1918 | Region Hudson Valley |
| Name Looman, Walter A. | County Schenectady | Branch Army | Community Schenectady | Rank Corporal | Regiment 39th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Loomes, Glenn Shotwell | County Genesee | Branch Marines | Community Batavia | Rank | Regiment 5th Regt USMC | Cause Killed in action | Date 06/07/1918 | Region Upstate |
| Name Loppez, John J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lord, Walter B | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 09/15/1918 | Region NYC |
| Name Lorenz, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 113th Infantry | Cause Killed in action | Date 08/21/1918 | Region NYC |
| Name Lorenzetti, Albert | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Cerebro Spinal Meningitis | Date 11/28/1917 | Region NYC |
| Name Lorenzo, Anthony C | County New York City | Branch Army | Community Corona | Rank Corporal | Regiment 327th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Lorenzo, Pasquale M | County New York City | Branch Army | Community New York City | Rank Private | Regiment 66th Engineers | Cause Railroad Accident | Date 09/12/1918 | Region NYC |
| Name Loring, David A | County Allegany | Branch Army | Community Wellsville | Rank Private 1st class | Regiment 305th Inf | Cause Wounds | Date 11/17/1918 | Region Upstate |
| Name Lortz, Harold Ray | County Genesee | Branch Navy | Community Batavia | Rank Smn 2nd cl | Regiment USNRF | Cause Died Eastleigh,Eng | Date 10/21/1918 | Region Upstate |
| Name Lorusso, Angelo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name Losco, Antonio | County Westchester | Branch Army | Community Briarcliff Manor | Rank Private | Regiment New Recruit Camp | Cause Lobar pneumonia | Date 11/06/1918 | Region Hudson Valley |
| Name Loshaw, John E. | County Lewis | Branch Army | Community Copenhagen | Rank Private | Regiment 307th Engineers | Cause Lobar pneumonia | Date 10/16/1918 | Region Upstate |
| Name Losinno, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 15th Med Dept | Cause Broncho Pneumonia, Right lung, all lobes | Date 10/18/1918 | Region NYC |
| Name Losquadro, Nicholas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 325th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Lostumbo, Oreste | County Herkimer | Branch Army | Community Herkimer | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/27/1918 | Region Upstate |
| Name Lothrop, Thompson | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment QMC | Cause Disease | Date 10/12/1918 | Region Upstate |
| Name Lotta, Anthony | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 59th Infantry | Cause Broncho pneumonia | Date 10/19/1918 | Region NYC |
| Name Loughlin, Michael | County New York City | Branch Navy | Community Brooklyn | Rank Mess attendant, 3rd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 07/23/1918 | Region NYC |
| Name Loughlin, Sylvester P | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Loughran, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 4th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
| Name Loughran, Frank | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment CAC Unit 1 | Cause Sinking of Otranto | Date 10/06/1918 | Region NYC |
| Name Louis, Harry J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Lounsbery, Richard | County Westchester | Branch Navy | Community Mt. Vernon | Rank Seaman | Regiment | Cause Not indicated; at Mt. Vernon Hospital | Date 10/09/1918 | Region Hudson Valley |
| Name Lousi, Michele | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Explosion | Date 12/24/1917 | Region NYC |
| Name Lout, Charles H. | County Rensselaer | Branch Army | Community Renasselaer | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Love, Charles J | County Oneida | Branch Army | Community Boonville | Rank Private | Regiment 59th Infantry | Cause Killed in action | Date 10/09/1918 | Region Upstate |
| Name Love, Harold Joseph | County Wayne | Branch Army | Community Savannah | Rank | Regiment S.A.T.C. , Syracuse New York University | Cause Broncho pneumonia | Date 10/10/1918 | Region Upstate |
| Name Love, James Adelbert | County Ontario | Branch Army | Community Clifton Springs | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/06/1918 | Region Upstate |
| Name Lovejoy, Harry L | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 53d Pioneer Infantry | Cause Pneumonia | Date 02/22/1918 | Region NYC |
| Name Lovejoy, Joseph Clinton | County Oneida | Branch Marines | Community Lee Center | Rank | Regiment 10th Separate Battalion | Cause Disease | Date 11/08/1918 | Region Upstate |
| Name Lovell, Harry W. | County Tompkins | Branch Army | Community Ithaca | Rank Private | Regiment 102nd Engineers | Cause Septic Enaphalitis with complications | Date | Region Upstate |
| Name Lovell, Lawrence C | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment Attchd 147th Field Artillery | Cause Accident | Date 06/29/1918 | Region NYC |
| Name Loveridge, George J Jr | County Monroe | Branch Army | Community Churchville | Rank Corporal | Regiment Btry B, 36th FA | Cause Lobar pneumonia | Date 10/22/1918 | Region Upstate |
| Name Lovizion, Antonio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 8th Engineers Tn | Cause Influenza and Broncho Pneumonia | Date 11/20/1918 | Region NYC |
| Name Low, Clarence W | 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 Lowe, David A | County Albany | Branch Army | Community Albany | Rank Private | Regiment 49th Inf | Cause Disease | Date | Region Upstate |
| Name Lowe, Roy | County New York City | Branch Army | Community New York City | Rank Private | Regiment Avia Sec Sec Sig C | Cause Meningitis | Date 06/25/1918 | Region NYC |
| Name Lowensky, Frank | County New York City | Branch Army | Community Brooklyn | Rank RA | Regiment | Cause Wounds | Date 08/08/1918 | Region NYC |
| Name Lowenstein, Herman | 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 Lowenstern, Erwin | County New York City | Branch Army | Community New York City | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/31/1918 | Region NYC |
| Name Lower, Carlton A. | County Madison | Branch Army | Community Canastota | Rank Corporal | Regiment 327th Battalion, 301st Tank C | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Lowerre, Edgar B | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lowery, John | County Westchester | Branch Army | Community Mt. Vernon | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Lowery, Russell | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 346th Infantry | Cause Accident | Date 11/05/1918 | Region Upstate |
| Name Lowery, William | County Erie | Branch Army | Community Lancaster | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 08/14/1918 | Region Upstate |
| Name Lowery, [James ] F. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 110th Infantry | Cause Killed in action | Date 10/08/1918 | Region Upstate |
| Name Lowicki, Walter E. | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name Lown, Bertram E | County Dutchess | Branch Army | Community Red Hook | Rank Private | Regiment 302d Inf | Cause Pneumonia | Date 10/26/1918 | Region Hudson Valley |
| Name Lozano, Emilio C | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 316th Infantry | Cause Pneumonia | Date 10/02/1918 | Region NYC |
| Name Lubeck, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Luber, Michael J | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 310th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Lubin, Edward K | County New York City | Branch Army | Community New York City | Rank Private | Regiment Med Bn Res C | Cause Influenza | Date 10/26/1918 | Region NYC |
| Name Lubitz, William H | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment DC | Cause Disease | Date 10/11/1918 | Region NYC |
| Name Lubner, Edward F | County Albany | Branch Army | Community Albany | Rank Hrshr | Regiment 207th MP Co | Cause Disease | Date 04/19/1919 | Region Upstate |
| Name Lubs, Frederick W. | County Niagara | Branch Army | Community North Tonawanda | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
| Name Lucarelli, Enrico | County Westchester | Branch Army | Community White Plains | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/16/1918 | Region Hudson Valley |
| Name Lucas, Andrew | County Herkimer | Branch Army | Community Herkimer | Rank Corporal | Regiment 4th Prov Regt, 156th Dep Brig | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
| Name Lucas, John A. | County Westchester | Branch Army | Community Yonkers | Rank Supply Sergeant | Regiment 59th Infantry | Cause Accidental gunshot | Date 09/10/1918 | Region Hudson Valley |
| Name Lucca, Pasquale | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Med Dep | Cause Influenza and Meningitis | Date 10/17/1918 | Region NYC |
| Name Lucchesi, Alfred | County New York City | Branch Army | Community New York City | Rank Private | Regiment 109th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Luce, David V | County Chautauqua | Branch Army | Community Sinclairville | Rank Private | Regiment 309th Inf | Cause Wounds | Date 11/05/1918 | Region Upstate |
| Name Luciane, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 57th Infantry | Cause Not indicated | Date 11/27/1917 | Region NYC |
| Name Lucisano, Vincenzo | County New York City | Branch Army | Community Ozone Park | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Ludtke, Max A | County Monroe | Branch Army | Community Lincoln Park | Rank 1st Lieutenant | Regiment MTC | Cause Lobar pneumonia | Date 02/20/1920 | Region Upstate |
| Name Ludwig, Charles H | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 308th Infantry | Cause Bronchitis and Pneumonia | Date 02/15/1919 | Region NYC |
| Name Ludwig, Henry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 10/19/1918 | Region NYC |
| Name Ludwig, Leo Martin | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 138th FA | Cause Pneumonia | Date 10/23/1918 | Region Upstate |
| Name Ludwig, Lloyd | County New York City | Branch Army | Community Brooklyn | Rank 2nd Lieutenant | Regiment Av Sec Sig C, Unasgd | Cause Accident | Date 02/28/1918 | Region NYC |
| Name Ludwig, Lloyd | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Enl Res C | Cause Airplane accident | Date 02/28/1918 | Region NYC |
| Name Luff, Robert | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/29/1918 | Region NYC |
| Name Luginsland, Charles T E | 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 Luhman, Hiram George | County Genesee | Branch Marines | Community Oakfield | Rank | Regiment 23d Co | Cause Wounds | Date 06/19/1918 | Region Upstate |
| Name Lukoskuk, Peter | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/09/1918 | Region NYC |
| Name Lumley, John Robert | County Oneida | Branch Marines | Community Utica | Rank SC | Regiment 82nd | Cause Killed in action | Date 06/08/1918 | Region Upstate |
| Name Lunard, Carl | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Lundell, Albert A | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment Repl Draft | Cause Broncho pneumonia | Date 12/21/1918 | Region Upstate |
| Name Lundy, Luwig | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 7th Inf | Cause Killed in action | Date 10/27/1918 | Region Upstate |
| Name Lundy, Michael J. | County Westchester | Branch Army | Community White Plains | Rank Corporal | Regiment 7th Engineers | Cause Killed in action | Date 10/14/1918 | Region Hudson Valley |
| Name Luneberg, William | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 313th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
| Name Lunoe, William | County New York City | Branch Navy | Community Brooklyn | Rank Ensign | Regiment | Cause Not indicated | Date | Region NYC |
| Name Luny, James F., Jr. | County Westchester | Branch Army | Community White Plains | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 08/31/1918 | Region Hudson Valley |
| Name Luolo, Antonas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 07/23/1918 | Region NYC |
| Name Lupold, Merrill B. | County Schenectady | Branch Army | Community Schenectady | Rank Master Signal Engineer | Regiment 102nd Field Signal Battalion | Cause Meningitis | Date 01/18/1919 | Region Upstate |
| Name Lusk, Vernon Allen | County Oswego | Branch Navy | Community Parish | Rank Chief boatswain's mate | Regiment | Cause Not indicated | Date 10/05/1918 | Region Upstate |
| Name Lustig, John G. | County New York City | Branch Navy | Community Brooklyn | Rank Chief Gunners Mate | Regiment U.S.N. | Cause Not indicated | Date 10/13/1919 | Region NYC |
| Name Lustig, Milton | County New York City | Branch Army | Community Far Rockaway | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Lutrell, Percy | County Genesee | Branch Army | Community Batavia | Rank Private | Regiment 108th Inf | Cause Broncho pneumonia | Date 11/04/1918 | Region Upstate |
| Name Lutrz, John E | County Erie | Branch Army | Community Eggersville | Rank Private 1st class | Regiment 108th Inf | Cause Wounds | Date 10/27/1918 | Region Upstate |
| Name Lyden, Thomas F. | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/07/1918 | Region NYC |
| Name Lydike, Lewis C C | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Broncho pneumonia | Date 10/31/1918 | Region NYC |
| Name Lyeth, George | County Franklin | Branch Army | Community Lake Clr Junc | Rank Private | Regiment 20th Engrs | Cause Septicemia | Date 04/19/1918 | Region Upstate |
| Name Lyke, Fred E. | County Ulster | Branch Army | Community Kingston | Rank | Regiment 71st Field Artillery | Cause Lobar pneumonia | Date 10/20/1918 | Region Hudson Valley |
| Name Lyman, John B. | County Jefferson | Branch Army | Community Alexandria Bay | Rank 1st Lieutenant | Regiment 3d Tn. Hq. & Mp. | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Lynch, Adolph H | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 369th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Lynch, Bernard | County New York City | Branch Navy | Community New York City | Rank Storekeeper, 3rd class | Regiment U.S.N.R.F. | Cause Not indicated | Date 10/20/1918 | Region NYC |
| Name Lynch, Bernard J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Wounds | Date 11/05/1918 | Region NYC |
| Name Lynch, Bryan W | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment Btry B, 7th Regt FA Rpl Draft | Cause Lobar pneumonia | Date 10/07/1918 | Region Upstate |
| Name Lynch, Edward | County Warren | Branch Army | Community North River | Rank Private | Regiment 71st Infantry | Cause Pneumonia | Date 10/03/1918 | Region Upstate |
| Name Lynch, Edward P | 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 Lynch, Frank A | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment limited serv, LB, 2 | Cause Pneumonia | Date 10/02/1918 | Region Upstate |
| Name Lynch, Frank Xavier | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th MG Bn | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name Lynch, Henry | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Lynch, Henry P. | County Westchester | Branch Army | Community White Plains | Rank Corporal | Regiment 105th Infantry | Cause Cerebral abscess | Date 05/12/1919 | Region Hudson Valley |
| Name Lynch, Hugh E. | County Wyoming | Branch Army | Community Arcade | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 11/04/1918 | Region Upstate |
| Name Lynch, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/07/1918 | Region NYC |
| Name Lynch, Jeremiah S | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Field Artillery | Cause Heart Disease, Mitral Insufficiency | Date 06/20/1918 | Region NYC |
| Name Lynch, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Wounds | Date 09/18/1918 | Region NYC |
| Name Lynch, John L | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Lynch, Joseph J | County New York City | Branch Army | Community New York City | Rank Private | Regiment Ret Dep | Cause Broncho pneumonia | Date 10/18/1918 | Region NYC |
| Name Lynch, Joseph P | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 1st Heavy Mob Ord Rep Shop | Cause Lobar pneumonia | Date 09/28/1918 | Region NYC |
| Name Lynch, Leo J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152d Dep Brig | Cause Pneumonia & Pleurisy | Date 04/17/1918 | Region NYC |
| Name Lynch, Maurice J | County New York City | Branch Army | Community Brooklyn | Rank 1st Sergeant | Regiment 47th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Lynch, Michael | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Lynch, Michael J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 344 MG Battalion | Cause Killed in action | Date 10/22/1918 | Region NYC |
| Name Lynch, Patrick Francis | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment USN | Cause Not indicated | Date 10/17/1918 | Region NYC |
| Name Lynch, Peter | County Nassau | Branch Army | Community Locust Valley | Rank Private 1st class | Regiment 7th Battalion, U.S. Guards | Cause Broncho pneumonia | Date 12/16/1918 | Region Long Island |
| Name Lynch, Peter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 326th Infantry | Cause Wounds | Date 10/23/1918 | Region NYC |
| Name Lynch, Phillip C. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 64th Artillery, Coast Artillery Corps | Cause Influenza and Broncho Pneumonia | Date 10/01/1918 | Region Hudson Valley |
| Name Lynch, Raymond Thomas | County Herkimer | Branch Army | Community Ilion | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Lynch, Thomas | County Rockland | Branch Army | Community Haverstraw | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Lynch, Thomas J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 3d Field Artillery | Cause Pneumonia | Date 09/24/1918 | Region NYC |
| Name Lynch, Thomas M | County Allegany | Branch Army | Community Andover | Rank Sgt | Regiment 47th Inf | Cause Killed in action | Date 08/10/1918 | Region Upstate |
| Name Lynch, Thomas V | County New York City | Branch Army | Community New York City | Rank Private | Regiment 58th Infantry | Cause Killed in action | Date 10/07/1918 | Region NYC |
| Name Lynchick, Morris | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 07/23/1918 | Region NYC |
| Name Lyng, Floyd J. | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment 34th Field Artillery | Cause Otitis media | Date 10/07/1918 | Region Upstate |
| Name Lynn, Hugh William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152d Dep Brig | Cause Broncho pneumonia | Date 12/20/1918 | Region NYC |
| Name Lynn, Patrick | 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 Lynskey, Harry | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 3d AS Mech | Cause Cerebro Spinal Meningitis | Date 03/02/1919 | Region NYC |
| Name Lyon, Marlin Horatio | County Cortland | Branch Marines | Community Cortland | Rank Private | Regiment USMC | Cause Killed in action | Date 12/24/1917 | Region Upstate |
| Name Lyons , Emanuel | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 19th Ordnance Battalion | Cause Broncho pneumonia | Date 01/21/1919 | Region Hudson Valley |
| Name Lyons , John | County Westchester | Branch Army | Community Larchmont Manor | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 07/29/1918 | Region Hudson Valley |
| Name Lyons, Anthony | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Lyons, James A. | County Nassau | Branch Army | Community Roslyn | Rank Private 1st class | Regiment 6th Engineers | Cause Killed in action | Date 10/13/1918 | Region Long Island |
| Name Lyons, James Francis | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 02/03/1919 | Region NYC |
| Name Lyons, John | County New York City | Branch Navy | Community New York City | Rank Water Tender | Regiment USN | Cause Not indicated | Date 11/01/1917 | Region NYC |
| Name Lyons, Mortimer C. | County Nassau | Branch Army | Community Floral Park | Rank Private 1st class | Regiment Signal Corps | Cause Cerebral hemorrhage | Date 11/07/1918 | Region Long Island |
| Name Lyons, Neil J. | County Schenectady | Branch Army | Community Schenectady | Rank Sergeant | Regiment Motor Transport Department | Cause Disease | Date 10/17/1918 | Region Upstate |
| Name Lyons, Philip | County Onondaga | Branch Army | Community Syracuse | Rank 1st Sergeant | Regiment 23th Infantry | Cause Not indicated | Date 05/12/1918 | Region Upstate |
| Name Lyons, Raymond Thomas | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 12/08/1917 | Region NYC |
| Name Lyons, Wilbert E | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Lyons, William J | County Greene | Branch Army | Community Catskill | Rank Private | Regiment 348th Infantry | Cause Lobar pneumonia | Date 10/30/1918 | Region Upstate |
| Name Lytle, Scott H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Lyttle, William | County Washington | Branch Army | Community Greenwich | Rank Private | Regiment 2nd Division Battalion , 154th Dep Brigade | Cause Pulmonary tuberculosis | Date 01/05/1919 | Region Upstate |
| Name Maas, Charles Oscar | County New York City | Branch Navy | Community New York City | Rank Lieutenant Commander | Regiment | Cause Not indicated | Date 07/21/1919 | Region NYC |
| Name Macali, Lodovico | County Herkimer | Branch Army | Community Little Falls | Rank Bugler | Regiment 53rd Infantry | Cause Broncho pneumonia | Date 12/31/1918 | Region Upstate |
| Name MacAllister, Elliott L | County Orange | Branch Army | Community Port Jervis | Rank Private | Regiment 2d Prov Regt, 156 Dep Brig | Cause Pneumonia | Date 10/07/1918 | Region Hudson Valley |
| Name Macarelli, Frank | County Greene | Branch Army | Community Catskill | Rank Private | Regiment 20th Bn Ret C'p Sy'se, NY | Cause abscess, ventricle of brain | Date 12/17/1918 | Region Upstate |
| Name MacArthur, Ralph J | County Delaware | Branch Army | Community Davenport | Rank Private 1st class | Regiment 64th Inf | Cause Scarlet fever | Date 08/25/1917 | Region Upstate |
| Name Macauley, Edwin | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Pneumonia | Date 04/01/1918 | Region NYC |
| Name MacBride, Alexander, Jr | County New York City | Branch Army | Community Brooklyn | Rank Wagoner | Regiment 104th MG Battalion | Cause Killed in action | Date 08/14/1918 | Region NYC |
| Name Macchio, Angelo | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment Btry A, 59th Art CAC | Cause Lobar pneumonia | Date 01/17/1919 | Region Upstate |
| Name MacCombie, James | County Oswego | Branch Army | Community Oswego | Rank Sergeant | Regiment 669th Aero Squadron A. S. | Cause Influenza | Date 10/06/1918 | Region Upstate |
| Name MacConnah, Ray | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name MacDonald, Benjamine | County New York City | Branch Army | Community New York City | Rank Private | Regiment July Aut Repl Draft, Camp Jackson, SC | Cause Pneumonia | Date 09/17/1918 | Region NYC |
| Name MacDonald, James W | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 09/16/1918 | Region NYC |
| Name MacDonald, John A Jr | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 09/12/1918 | Region NYC |
| Name MacDonald, Patrick J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 18th Infantry | Cause Killed in action | Date 07/21/1918 | Region NYC |
| Name MacDonough, Joseph G. | County Westchester | Branch Army | Community Mamaroneck | Rank 2nd Lieutenant | Regiment 47th Infantry | Cause Wounds | Date 08/05/1918 | Region Hudson Valley |
| Name MacDougall, Howard | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry | Cause Wounds | Date 10/08/1918 | Region NYC |
| Name Mace, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment Evacuation Hospital 22 | Cause Lobar pneumonia | Date 10/30/1918 | Region NYC |
| Name Maceira, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 23d Infantry | Cause Killed in action | Date 09/13/1918 | Region NYC |
| Name MacGonegal, Harry S | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name MacGowan, James H | County Monroe | Branch Army | Community Rochester | Rank Cook | Regiment 108th Infantry | Cause Chronic Myocarditis | Date 10/07/1917 | Region Upstate |
| Name Macheski, William J | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 128th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Machr, Carl F | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 141st Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Maciejkowicz, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 16th Infantry | Cause Killed in action | Date 05/13/1918 | Region NYC |
| Name Macikowski, John | County Erie | Branch Marines | Community Buffalo | Rank Gy Sgt | Regiment 6th Regt USMC | Cause Wounds | Date 07/19/1918 | Region Upstate |
| Name Macinsky, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Battalion, US Guards | Cause Pneumonia | Date 10/13/1918 | Region NYC |
| Name MacIntyre, Harold V | 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 Maciorowski, Frank | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 302d Engrs | Cause Wounds | Date 09/12/1918 | Region Upstate |
| Name Mack, Charles A | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/29/1918 | Region NYC |
| Name Mack, Dorr J | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 304th FA | Cause Wounds | Date 10/03/1918 | Region Upstate |
| Name Mack, Fred Gharold | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 306th MG Bn | Cause Wounds | Date 11/17/1918 | Region Upstate |
| Name Mack, John F | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 6th Infantry | Cause Killed in action | Date 11/04/1918 | Region NYC |
| Name MacKay, Harold G | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment 108th Inf | Cause Killed in action | Date 09/23/1918 | Region Upstate |
| Name MacKenzie, Angus | County New York City | Branch Army | Community Stapleton | Rank Private | Regiment Ord Repair Shops | Cause Lobar pneumonia | Date 11/10/1918 | Region NYC |
| Name Mackenzie, Arthur James | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 02/28/1918 | Region NYC |
| Name Mackenzie, Fred | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 10/09/1918 | Region NYC |
| Name Mackenzie, John Douglas | County New York City | Branch Navy | Community New York City | Rank Ensign | Regiment | Cause Not indicated | Date 11/21/1918 | Region NYC |
| Name MacKenzie, Kenneth A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Wounds | Date 10/09/1918 | Region NYC |
| Name Mackey, Arthur E. | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment 40th Engineers | Cause Acute nephritis | Date 11/12/1918 | Region Hudson Valley |
| Name Mackey, Kenneth R | County Cattaraugus | Branch Army | Community Salamanca | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mackey, William Francis | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Canisuis Col Buffalo NY | Cause Acute nephritis | Date 10/08/1918 | Region Upstate |
| Name Mackie, Ezra D | County Erie | Branch Army | Community Buffalo | Rank Cook | Regiment Med Dpt USA | Cause Pneumonia | Date 11/11/1918 | Region Upstate |
| Name Mackintosh, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 807th Pioneer Infantry | Cause Pneumonia | Date 10/03/1918 | Region NYC |
| Name Mackmer, Herbert W | County Erie | Branch Army | Community Collins Center | Rank Private | Regiment 315th Inf | Cause Killed in action | Date 09/25/1918 | Region Upstate |
| Name Mackwood, Harold F | County Monroe | Branch Navy | Community Rochester | Rank Firemand, 3rd class | Regiment | Cause Not indicated | Date 10/11/1918 | Region Upstate |
| Name Macleod, Paul I | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name MacLiesh, George A. | County New York City | Branch Marines | Community Brooklyn | Rank 2nd Lieutenant | Regiment | Cause Not indicated | Date 09/21/1919 | Region NYC |
| Name MacLoed, William H., Jr. | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment 107th Infantry | Cause Influenza and Broncho Pneumonia | Date 10/22/1918 | Region Hudson Valley |
| Name MacMillan, Archibald | County Erie | Branch Army | Community East Aurora | Rank Sgt 1st cl | Regiment 457th Aero Sq | Cause Lobar pneumonia | Date 02/19/1919 | Region Upstate |
| Name MacMillan, Roy William | County Monroe | Branch Navy | Community Rochester | Rank Boatswain | Regiment | Cause Fall of Seaplane,Pensacola, FL | Date 10/08/1919 | Region Upstate |
| Name MacNaughton, Herbert | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Wounds | Date 10/12/1918 | Region NYC |
| Name MacNaughton, Leslie M. | County Washington | Branch Navy | Community Fort Edward | Rank Ensign | Regiment | Cause Not indicated | Date 03/13/1918 | Region Upstate |
| Name MacNeal, Arthur A | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 308th Infantry | Cause Pneumonia | Date 10/08/1918 | Region Upstate |
| Name Macri, Frank | County Onondaga | Branch Army | Community Syracuse | Rank Private 1st class | Regiment 23rd Infantry | Cause Killed in action | Date 10/05/1918 | Region Upstate |
| Name Macvittie, Carl Duglas | County Niagara | Branch Navy | Community La Salle | Rank Quarter Master 3rd class | Regiment | Cause Drowned | Date 09/06/1918 | Region Upstate |
| Name Macy, Morris M | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name Madden , 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 Madden, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Wounds | Date 10/25/1918 | Region NYC |
| Name Madden, James P. | County Tioga | Branch Army | Community Waverly | Rank Corporal | Regiment 23rd Infantry | Cause Wounds | Date 11/05/1918 | Region Upstate |
| Name Madden, James W | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Field Artillery | Cause Killed in action | Date 08/28/1918 | Region NYC |
| Name Madden, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Madden, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 154th Dep Brigade | Cause Heat Prostration | Date 08/07/1918 | Region NYC |
| Name Madden, Thomas J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Madden, William N. | County Nassau | Branch Army | Community Westbury | Rank Private 1st class | Regiment Base Hospital Unit | Cause Appendicitis | Date 08/25/1918 | Region Long Island |
| Name Madewell, Samuel | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 326th Infantry | Cause Influenza and pneumonia | Date 11/06/1918 | Region NYC |
| Name Madi, Joseph | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 303 Infantry | Cause Killed in action | Date 11/03/1918 | Region Upstate |
| Name Madigan, Augustus D. | County Rensselaer | Branch Army | Community Melrose | Rank Corporal | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
| Name Madigan, Edward Joseph | County Albany | Branch Navy | Community Albany | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/15/1918 | Region Upstate |
| Name Madigan, John S. | County Rensselaer | Branch Army | Community Johnsonville | Rank Private | Regiment 23rd Infantry | Cause Wounds | Date 10/31/1918 | Region Upstate |
| Name Madison , Olaf | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 309th Inf | Cause Wounds | Date 10/02/1918 | Region Upstate |
| Name Madlinger, August | County Dutchess | Branch Navy | Community Poughkeepsie | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/28/1918 | Region Hudson Valley |
| Name Maestri, William | County Onondaga | Branch Army | Community Solvay | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Maffei, Anthony M | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment Auto Repl Infantry | Cause Broncho pneumonia | Date 10/16/1918 | Region NYC |
| Name Magee, Lincoln Reid | County New York City | Branch Navy | Community New York City | Rank Ensign | Regiment | Cause Not indicated | Date 04/29/1919 | Region NYC |
| Name Magenheimer, Frederick | County New York City | Branch Navy | Community Glendale | Rank Fireman, 1st class | Regiment USN | Cause Not indicated | Date 12/06/1917 | Region NYC |
| Name Mager, Francis Joseph | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 308th Infantry | Cause Lobar pneumonia | Date 10/06/1918 | Region Hudson Valley |
| Name Maggio, Frank | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 09/28/1918 | Region NYC |
| Name Maggio, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/09/1918 | Region NYC |
| Name Maggio, Luigi | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Accidental Pistol Bullets | Date 08/24/1918 | Region NYC |
| Name Maggione, Charles | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/02/1918 | Region Upstate |
| Name Magill, Gerald P. | County New York City | Branch Marines | Community Brooklyn | Rank Sergeant | Regiment 5th Regiment | Cause Killed in action | Date 11/03/1918 | Region NYC |
| Name Magiorko, Jack | County Nassau | Branch Army | Community Manhasset | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/05/1918 | Region Long Island |
| Name Magliacca, Henry | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 148th Inf | Cause Killed in action | Date 09/30/1918 | Region Upstate |
| Name Magnani, Silvio | 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 Magnen, Arthur J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Quartermaster Corps | Cause Empyema of Gall Bladder and Pyloric Adhesions | Date | Region NYC |
| Name Magner, James Lawrence | County New York City | Branch Navy | Community New York City | Rank Hosp, Apprentice, 2nd class | Regiment USN | Cause Not indicated | Date 04/18/1918 | Region NYC |
| Name Magovern, Albert J. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 09/28/1918 | Region Upstate |
| Name Magrella, Carmine | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 110th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Magrino, Carmine | County Albany | Branch Army | Community Watervliet | Rank Private | Regiment 217th Inf | Cause Killed in action | Date 08/25/1918 | Region Upstate |
| Name Maguire, Frank B | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Headquarter Trand MP | Cause Cerebral Hemorrhage and Apoplexy | Date 04/12/1918 | Region NYC |
| Name Maguire, Joseph F | County New York City | Branch Army | Community Brooklyn | Rank Mechanic | Regiment 106th MG Battalion | Cause Influenza and Broncho Pneumonia | Date 10/22/1918 | Region NYC |
| Name Maguire, Patrick F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 11/06/1918 | Region NYC |
| Name Maguire, Raymond Richard | County Dutchess | Branch Army | Community Hopewell Jct | Rank Private 1st class | Regiment 325th Inf | Cause Killed in action | Date 10/14/1918 | Region Hudson Valley |
| Name Mahaney, Charles Warner | County Onondaga | Branch Army | Community Jordan | Rank Private | Regiment Rec Camp, Camp Wheeler, GA | Cause Lobar pneumonia | Date 11/03/1918 | Region Upstate |
| Name Mahanna, Frank T | County Oneida | Branch Army | Community Utica | Rank Wagoner | Regiment 7th MG Bn | Cause Wounds | Date 06/02/1918 | Region Upstate |
| Name Maher, Cornelius Patrick | County New York City | Branch Navy | Community New York City | Rank Apprentice Seaman | Regiment USNRF | Cause Not indicated | Date 10/12/1918 | Region NYC |
| Name Maher, Edward P | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 03/20/1918 | Region NYC |
| Name Maher, John | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 305th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
| Name Maher, Joseph A | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Camp Wise TX | Cause Auto Accident | Date 09/20/1918 | Region Upstate |
| Name Maher, Joseph F. | County New York City | Branch Marines | Community New York City | Rank 2nd Lieutenant | Regiment | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Maher, Peter | County New York City | Branch Army | Community Bronx | Rank Corporal | Regiment 308th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Maher, William | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 09/09/1918 | Region NYC |
| Name Mahew, Frank William | County Albany | Branch Navy | Community Watervliet | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 04/12/1917 | Region Upstate |
| Name Mahler, Charles O | County New York City | Branch Army | Community College Point | Rank Private | Regiment 302d Am Tn | Cause Lobar pneumonia | Date 03/14/1918 | Region NYC |
| Name Mahlon, Dean | County Ulster | Branch Army | Community Sundown | Rank Private 1st class | Regiment V. C. Aux Rmt. Dep 307 | Cause Pneumonia | Date 10/03/1918 | Region Hudson Valley |
| Name Maholchic, Michael W | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 310th Inf | Cause Broncho pneumonia | Date 10/29/1918 | Region Upstate |
| Name Mahon, John P | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 362d Infantry | Cause Killed in action | Date 11/03/1918 | Region NYC |
| Name Mahon, John T | County Columbia | Branch Army | Community Craryville | Rank Private | Regiment 147th Inf | Cause Lobar pneumonia | Date 10/18/1918 | Region Upstate |
| Name Mahoney, Edward F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 137 Dep Brigade | Cause Broncho pneumonia | Date 10/25/1918 | Region NYC |
| Name Mahoney, Fred Jr. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 07/28/1918 | Region Upstate |
| Name Mahoney, Germain F. | County Jefferson | Branch Army | Community Watertown | Rank Private 1st class | Regiment 148th Infantry | Cause Wounds | Date 11/01/1918 | Region Upstate |
| Name Mahoney, James | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 307th Inf | Cause Killed in action | Date 09/11/1918 | Region Upstate |
| Name Mahoney, John J | County New York City | Branch Army | Community New York City | Rank Bugler | Regiment 316th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Mahoney, John J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Mahoney, John R. | County Sullivan | Branch Army | Community Fallsburgh | Rank Private 1st class | Regiment Convalescent Center | Cause Broncho pneumonia | Date 01/06/1919 | Region Long Island |
| Name Mahoney, Lawrence P | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Mahoney, Michael Joseph | County New York City | Branch Marines | Community New Brighton, SI | Rank | Regiment 6th Regiment | Cause Wounds | Date 10/12/1918 | Region NYC |
| Name Mahoney, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 135th MG Battalion | Cause Killed in action | Date 11/02/1918 | Region NYC |
| Name Mahoney, Rupert J. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name Mahonsky, Joseph Paul | County Chautauqua | Branch Army | Community Dunkirk | Rank Private | Regiment Amb Svc | Cause Infectious Grippe | Date 10/22/1918 | Region Upstate |
| Name Maibaner, Hugo R | County New York City | Branch Army | Community Linoleumville | Rank Corporal | Regiment 302d Engineers | Cause Wounds | Date 11/01/1918 | Region NYC |
| Name Maier, Benedict | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment Unassigned, Sig C, 13th Det | Cause Broncho pneumonia & empyema | Date 03/04/1918 | Region Upstate |
| Name Maier, George | County Monroe | Branch Army | Community Gates | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region Upstate |
| Name Maier, William | County Westchester | Branch Army | Community Hartsdale | Rank Private | Regiment 68th Base Section No. 5 | Cause Broncho pneumonia | Date 02/01/1919 | Region Hudson Valley |
| Name Maietta, Louis | County Westchester | Branch Army | Community Peekskill | Rank Private | Regiment 116th Infantry | Cause Pneumonia | Date 10/08/1918 | Region Hudson Valley |
| Name Mailler, James Russell | County Orange | Branch Army | Community Cornwall | Rank Private 1st class | Regiment Officers Tng School, Camp Upton, NY | Cause Lobar pneumonia and empyema | Date 02/24/1918 | Region Hudson Valley |
| Name Main, Earl Tator | County Columbia | Branch Navy | Community Hudson | Rank Semn | Regiment USNRF | Cause Died Pelham Bay Pk | Date 11/05/1918 | Region Upstate |
| Name Maiorino, Archie | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Pioneer Infantry | Cause Spinal meningitis | Date 03/04/1919 | Region NYC |
| Name Makovsky, Frank J. | County Ontario | Branch Army | Community Geneva | Rank Corporal | Regiment C.A.C | Cause Not indicated | Date 01/07/1918 | Region Upstate |
| Name Makowjecki, Boleslau | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Makyes, Henry E | County Onondaga | Branch Army | Community Onondaga Hill | Rank Private 1st class | Regiment 308th Infantry | Cause Wounds | Date 09/10/1918 | Region Upstate |
| Name Malay, Joseph A | County Cortland | Branch Army | Community Cortland | Rank Private | Regiment 23d Inf | Cause Pneumonia | Date 02/25/1918 | Region Upstate |
| Name Malcolm, Ralph R | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 105th Field Artillery | Cause Lobar pneumonia | Date 03/08/1919 | Region NYC |
| Name Malecki, Edmund E | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 346th Inf | Cause Lobar pneumonia | Date 10/02/1918 | Region Upstate |
| Name Malegoli, Guiseppe | County Albany | Branch Army | Community Albany | Rank Private | Regiment 151th Dep Bde | Cause Disease | Date 09/25/1918 | Region Upstate |
| Name Malenoski, John | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Malenoski, Walter | County Albany | Branch Army | Community Albany | Rank Private 1st class | Regiment 23d Inf | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Maler, Charles R. | County Suffolk | Branch Army | Community North Bellport | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 06/24/1918 | Region Long Island |
| Name Malerba, antimo | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 319th Infantry | Cause Wounds | Date 11/24/1918 | Region Upstate |
| Name Malett, Leo E | County New York City | Branch Army | Community Flatbush | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 09/23/1918 | Region NYC |
| Name Malette, Floyd F | County Franklin | Branch Army | Community North Bangor | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Malican, Frank A | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mallina, Joseph Patrick | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 09/21/1918 | Region NYC |
| Name Mallion, John Alexander | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 5th Regt USMC | Cause Wounds | Date 09/15/1918 | Region Upstate |
| Name Mallon, James Hunter | County New York City | Branch Navy | Community New York City | Rank Yoeman 3rd class | Regiment USNRF | Cause Not indicated | Date 08/01/1918 | Region NYC |
| Name Mallon, John Vincent | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 07/20/1919 | Region NYC |
| Name Mallon, William | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/29/1918 | Region NYC |
| Name Mallory, George S. | County Tioga | Branch Army | Community Smithboro | Rank Sergeant | Regiment 325th Infantry | Cause Killed in action | Date 10/22/1918 | Region Upstate |
| Name Mallory, Holmes | County Westchester | Branch Army | Community Port Chester | Rank Sergeant | Regiment Intelligence Police Corps | Cause Cardiac hypertoply influenza | Date | Region Hudson Valley |
| Name Mallory, Lewis N | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment MG Bn, 1st Brig | Cause Killed in action | Date 06/07/1918 | Region Upstate |
| Name Malone, Edward J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 09/09/1918 | Region NYC |
| Name Malone, John Ames | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 07/21/1918 | Region NYC |
| Name Malone, Michael H | County Onondaga | Branch Army | Community Syracuse | Rank Private 1st class | Regiment 53rd Dep Brig | Cause Broncho pneumonia | Date 01/15/1919 | Region Upstate |
| Name Maloney, Ed. Amb. Mich | County Niagara | Branch Navy | Community Niagara Falls | Rank Seaman | Regiment | Cause Not indicated | Date 01/11/1919 | Region Upstate |
| Name Maloney, Hughie | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 47th Infantry, NYNG | Cause Cerebral Laceration & Hemorrhage | Date 09/07/1917 | Region NYC |
| Name Maloney, James L Jr | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Maloney, Michael F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 152d Dep Brig | Cause Gunshot Wound & Battered Face & Skull | Date 05/05/1918 | Region NYC |
| Name Maloney, Paul L | County Cayuga | Branch Army | Community Auburn | Rank Private | Regiment 212th Engrs | Cause Lobar pneumonia | Date 09/26/1918 | Region Upstate |
| Name Maloney, Raymond A | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Cent Off Tng Sch, Camp Lee, VA | Cause Broncho pneumonia | Date 10/12/1918 | Region Upstate |
| Name Maloney, Thomas Joseph | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 344th Tk Bn Brig Tk C | Cause Pneumonia | Date 10/11/1918 | Region Upstate |
| Name Maloy, James L | County New York City | Branch Army | Community Brooklyn | Rank 2nd Lieutenant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Maltese, Louis | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 6th Infantry | Cause Killed in action | Date 11/04/1918 | Region Upstate |
| Name Mamoul, Apear S | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Infirmary, 16th Infantry | Cause Killed in action | Date 05/31/1918 | Region NYC |
| Name Manard, Alexander | County Franklin | Branch Army | Community Malone | Rank Corporal | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mancini, Cesare | County Schenectady | Branch Army | Community Schenectady | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mancini, Marino | County Westchester | Branch Army | Community Anawalk | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/16/1918 | Region Hudson Valley |
| Name Mancuso, Antonio | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 411 | Cause Accident | Date 09/04/1918 | Region NYC |
| Name Mancuso, Louis D | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Mandak, Matias | County Suffolk | Branch Army | Community Bayshore | Rank Cook | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region Long Island |
| Name Mandel, Benjamin | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 11/09/1918 | Region NYC |
| Name Mandelkow, William T | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 112th MG Battalion | Cause Killed in action | Date 10/23/1918 | Region NYC |
| Name Manfredi, Attilio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/30/1918 | Region NYC |
| Name Manfredi, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name Mang, Edward Reinhaert | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 18th Inf | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Mangiapani, Giovanni | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 148th Infantry, 37th Div | Cause Wounds | Date 09/30/1918 | Region NYC |
| Name Mangin, Arthur John | County Dutchess | Branch Army | Community Millbrook | Rank Private 1st class | Regiment 309th Inf | Cause Wounds | Date 10/23/1918 | Region Hudson Valley |
| Name Mangogna, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Manigeo, David | County Washington | Branch Navy | Community Granville | Rank Mess Attendant 1st class | Regiment | Cause Not indicated | Date 10/19/1918 | Region Upstate |
| Name Manley, Edward O | County Cayuga | Branch Army | Community Weedsport | Rank Wagoner | Regiment 28th Inf | Cause Killed in action | Date 07/18/1918 | Region Upstate |
| Name Manley, Thomas F | County Albany | Branch Army | Community Cohoes | Rank Private | Regiment 2d Inf NYNG | Cause Accident | Date 04/27/1917 | Region Upstate |
| Name Mann, Arthur | County Erie | Branch Army | Community Lackawanna | Rank Private | Regiment 311th Inf | Cause Tuberculosis | Date 03/03/1919 | Region Upstate |
| Name Mann, Bernard | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Quartermaster Corps | Cause Lobar pneumonia | Date 10/08/1918 | Region NYC |
| Name Mann, Charles William | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 10/21/1918 | Region NYC |
| Name Mann, Cornelius F | County Orange | Branch Army | Community Middletown | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Mann, Frank Lawrence | County Erie | Branch Navy | Community Buffalo | Rank Ldsmn Mate Ave | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 09/25/1918 | Region Upstate |
| Name Mann, Thomas F. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/22/1918 | Region Hudson Valley |
| Name Mann, Walter T | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 39th Infantry | Cause Wounds | Date 07/21/1918 | Region NYC |
| Name Mannarino, Gregory S | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Manners, Harold E | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Manness, Arthur HJ | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 1 PR ROTC | Cause Broncho pneumonia | Date 10/16/1918 | Region Upstate |
| Name Manniello, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 51st Pioneer Infantry | Cause Lobar pneumonia | Date 10/11/1918 | Region NYC |
| Name Manning, Earl J. | County Saratoga | Branch Army | Community Stillwater | Rank Private | Regiment 16th Infantry | Cause Wounds | Date 07/18/1918 | Region Upstate |
| Name Manning, Francis L. | County Niagara | Branch Army | Community Gasport | Rank Private 1st class | Regiment 309th Infantry | Cause Tuberculosis | Date 01/02/1919 | Region Upstate |
| Name Manning, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Manning, Frank | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 06/02/1917 | Region NYC |
| Name Manning, John | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Broncho pneumonia | Date 11/22/1918 | Region NYC |
| Name Manning, John S | County New York City | Branch Army | Community Brooklyn | Rank Captain | Regiment 25th Infantry | Cause Wounds | Date 07/25/1918 | Region NYC |
| Name Mannix, Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 5th MG Battalion | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Mannix, Patrick J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 07/18/1918 | Region NYC |
| Name Mannon, George W. | County Tioga | Branch Army | Community Spencer | Rank | Regiment 24th Battalion, Recruit Camp, Syracuse, NY | Cause Pneumonia | Date 10/01/1918 | Region Upstate |
| Name Manore, Guiseppe | County Albany | Branch Army | Community Albany | Rank Cook | Regiment 8th Tng Bn 153d Dep Bde | Cause Disease | Date 10/11/1918 | Region Upstate |
| Name Mansfield, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 08/16/1918 | Region NYC |
| Name Mansfield, Richard | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 303d MT Co | Cause Broncho pneumonia | Date 02/03/1919 | Region NYC |
| Name Manson, John G | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Mantel, Henry L | County New York City | Branch Army | Community New York City | Rank Private | Regiment 494 | Cause Pneumonia | Date 09/29/1918 | Region NYC |
| Name Many, Ernest T | County Orange | Branch Army | Community Newburgh | Rank Private 1st class | Regiment 28th Infantry | Cause Killed in action | Date 05/28/1918 | Region Hudson Valley |
| Name Manzer, Floyd | County Fulton | Branch Army | Community Mayfield | Rank Private 1st class | Regiment 301st MG Bn | Cause Diphtheria | Date 06/01/1918 | Region Upstate |
| Name Mapes, Marvin E. | County Ontario | Branch Army | Community Geneva | Rank Sergeant | Regiment 301st Tank Corps | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Marahrens, Carl Frederick | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 01/15/1918 | Region NYC |
| Name Marble, Fred M | County Essex | Branch Army | Community Keene | Rank Private | Regiment Med Det | Cause Scarlet fever | Date 10/26/1918 | Region Upstate |
| Name Marble, Horace Lynn | County Otsego | Branch Navy | Community Cooperstown | Rank Yeoman | Regiment | Cause Not indicated | Date 01/16/1919 | Region Upstate |
| Name Marce, Joe | County Wayne | Branch Army | Community Clyde | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Marcelletto, Vito G. | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment 102nd Infantry | Cause Wounds | Date 10/28/1918 | Region Hudson Valley |
| Name Marcello, Salvatore | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 10/18/1918 | Region Upstate |
| Name Marchese, Cosimo | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Marcley, Harry S | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment MC | Cause Disease | Date 11/18/1918 | Region NYC |
| Name Marco, Deloir A | County Herkimer | Branch Army | Community Little Falls | Rank Private | Regiment 126th Infantry | Cause Wounds | Date 08/01/1918 | Region Upstate |
| Name Marco, James J. | County Westchester | Branch Marines | Community Tarrytown | Rank Sergeant | Regiment 5th Regiment | Cause Wounds | Date 10/06/1918 | Region Hudson Valley |
| Name Marco, John | County New York City | Branch Army | Community Elm Park, Staten Island | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 07/26/1918 | Region NYC |
| Name Marcus, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment SATC | Cause Broncho pneumonia | Date 10/20/1918 | Region NYC |
| Name Marcus, Clement G | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Marcus, Henry H P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 06/21/1918 | Region NYC |
| Name Marcuson, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 528th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Marcy, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 521st F Signal Battalion | Cause Pneumonia | Date 03/24/1918 | Region NYC |
| Name Marcy, Leo W. | County Tioga | Branch Army | Community Waverly | Rank Corporal | Regiment 306th Machine Gun Battalion | Cause Killed in action | Date 10/10/1918 | Region Upstate |
| Name Mardo, Samuel F.S. | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Marechaux, Walter V | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 2d AAMG Battalion | Cause Wounds | Date 09/30/1918 | Region NYC |
| Name Marek, Otto | County New York City | Branch Army | Community Winfield Jet | Rank Cook | Regiment 152d Dep Brig | Cause Broncho pneumonia | Date 10/17/1918 | Region NYC |
| Name Maresen, Salvatore | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 03/20/1918 | Region NYC |
| Name Margasato, Andrew | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Margiotti, Tony | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 49th Artillery | Cause Traumatism | Date 10/26/1918 | Region Hudson Valley |
| Name Margraf, Enoch G | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 306th Field Artillery | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Marinaccio, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d Infantry | Cause Pneumonia | Date 03/31/1919 | Region NYC |
| Name Marinello, Salvatore | County New York City | Branch Army | Community New York City | Rank Private | Regiment Infantry, Camp Upton | Cause Influenza and Broncho Pneumonia | Date 11/13/1918 | Region NYC |
| Name Marini, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 113th Infantry | Cause Lobar pneumonia | Date 10/08/1918 | Region NYC |
| Name Marino, John A | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 102d Engineers | Cause Killed in action | Date 09/20/1918 | Region NYC |
| Name Marino, Nicola | 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 Marino, Paul Anthony | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Pneumonia | Date 09/08/1918 | Region NYC |
| Name Marino, Victorio | County Onondaga | Branch Army | Community Solvay | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Marion, Francis J. | County Seneca | Branch Navy | Community Waterloo | Rank Seaman | Regiment | Cause USS Solace (cause not stated) | Date 10/01/1918 | Region Upstate |
| Name Mariotte, Alfred R | County Onondaga | Branch Army | Community Onondaga | Rank SGT | Regiment 310th Infantry | Cause Wounds | Date 09/20/1918 | Region Upstate |
| Name Markert, John Jr | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Encephalitis | Date 04/05/1919 | Region NYC |
| Name Markham, Robert S. | County Lewis | Branch Army | Community Turin | Rank 2nd Lieutenant | Regiment A.S.S.C | Cause Accident | Date 04/15/1918 | Region Upstate |
| Name Markle, Clarence Leslie | County Chemung | Branch Army | Community Big Flats | Rank Private | Regiment Recvg Camp | Cause Pneumonia | Date 11/09/1918 | Region Upstate |
| Name Markowitz, Louis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Markowitz, Morris | County New York City | Branch Army | Community New York City | Rank Private | Regiment SATC | Cause Cholangitis | Date 01/04/1919 | Region NYC |
| Name Markson, David | County Ulster | Branch Army | Community Kingston | Rank Corporal | Regiment 306th Infantry | Cause Typhoid fever | Date 12/08/1918 | Region Hudson Valley |
| Name Markstahler, Edward R | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Markwich, Robert W. | County Jefferson | Branch Army | Community Philadelphia | Rank Captain | Regiment 311th Infantry | Cause Killed in action | Date 10/25/1918 | Region Upstate |
| Name Marlette, Claude Horace | County Onondaga | Branch Marines | Community Elbridge | Rank | Regiment 6th Regiment | Cause Wounds | Date 06/19/1918 | Region Upstate |
| Name Marley, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Vet Tng Sch | Cause Broncho pneumonia | Date 10/17/1918 | Region NYC |
| Name Maro, Joseph Jr | County New York City | Branch Army | Community New York City | Rank Private | Regiment 110th Infantry | Cause Killed in action | Date 09/25/1918 | Region NYC |
| Name Marona, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 09/18/1918 | Region NYC |
| Name Maroney, John L | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 306th Inf | Cause Killed in action | Date 11/05/1918 | Region Upstate |
| Name Maroney, Thomas | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Det 113 Field Artillery | Cause Pneumonia | Date 02/15/1919 | Region NYC |
| Name Maroni, Augusto | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 9th Bn, 153 Dep Brig | Cause Influenza and pneumonia | Date 03/02/1919 | Region Upstate |
| Name Marotto, Attilie | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 3d MP | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Marquart, Fred | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 3d Group, MT Det, MG | Cause Influenza | Date 10/15/1918 | Region NYC |
| Name Marra, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Marra, Ruggiero | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th F Sig Bn | Cause Broncho pneumonia | Date 01/08/1919 | Region Upstate |
| Name Marren, Dominick J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 11th Engineers | Cause Pneumonia | Date 06/29/1918 | Region NYC |
| Name Marretta, Filippo | 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 Marrian, Ralph R. | County Jefferson | Branch Army | Community Watertown | Rank 1st Lieutenant | Regiment 105th Engineers | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Marrin, Philip Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d Engineers Tng Regiment | Cause Broncho pneumonia | Date 10/03/1918 | Region NYC |
| Name Marron, William | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Marsato, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 112th Infantry | Cause Killed in action | Date 10/02/1918 | Region NYC |
| Name Marsh, Aaron R | County St Lawrence | Branch Army | Community Oswagatchie | Rank Private | Regiment MD Base Hosp, Camp Jackson, SC | Cause Lobar pneumonia | Date 10/04/1918 | Region Upstate |
| Name Marshall, Gordon | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 5th Infantry | Cause Lobar pneumonia | Date 10/05/1918 | Region NYC |
| Name Marshall, Harry J. | County Tioga | Branch Army | Community Lounsberry | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Marshall, Jay H | County Albany | Branch Army | Community Albany | Rank Corporal | Regiment 26th Engrs | Cause Disease | Date 11/06/1917 | Region Upstate |
| Name Marshall, John | County Oswego | Branch Army | Community Oswego | Rank Sergeant | Regiment 60th Infantry | Cause Wounds | Date 07/30/1918 | Region Upstate |
| Name Marshall, Joseph C | County Essex | Branch Army | Community Port Henry | Rank Private | Regiment 23d Inf | Cause Lobar pneumonia | Date 10/17/1918 | Region Upstate |
| Name Martel, William | County Suffolk | Branch Army | Community Huntington | Rank Private | Regiment 42nd Coast Artillery | Cause Being struck by truck | Date 11/24/1918 | Region Long Island |
| Name Martell, Albert P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 8th Battalion | Cause Acute nephritis | Date 04/09/1918 | Region NYC |
| Name Martensen, Harry R | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/31/1918 | Region NYC |
| Name Marthia, Louis Carl | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 306th Inf | Cause Pneumonia | Date 04/11/1918 | Region Upstate |
| Name Martin, Albert | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 26th Infantry | Cause Killed in action | Date 07/25/1918 | Region NYC |
| Name Martin, Albert John | County New York City | Branch Army | Community Corona | Rank Supply Sergeant | Regiment 25th Field Artillery | Cause Lobar pneumonia | Date 10/13/1918 | Region NYC |
| Name Martin, Arthur | County Dutchess | Branch Army | Community Pleasant Valley | Rank Private | Regiment Pion Inf | Cause Pneumonia | Date 04/01/1918 | Region Hudson Valley |
| Name Martin, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 47th Infantry, NYNG | Cause Accident | Date 12/01/1917 | Region NYC |
| Name Martin, Conrad | County New York City | Branch Army | Community Jamaica | Rank Private | Regiment 369th Infantry | Cause Wounds | Date 10/06/1918 | Region NYC |
| Name Martin, Edward | 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 Martin, Edward | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 3d MG Battalion | Cause Wounds | Date 07/18/1918 | Region NYC |
| Name Martin, Everett Leslie | County Ulster | Branch Navy | Community Saugertics | Rank Apprentice Seaman | Regiment | Cause Not indicated | Date 02/10/1920 | Region Hudson Valley |
| Name Martin, Francis J. | County Rensselaer | Branch Army | Community Troy | Rank Sergeant | Regiment 105th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Martin, Frank A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Martin, Frank Gomas | County New York City | Branch Navy | Community New York City | Rank Chief Gunners Mate | Regiment USN | Cause Not indicated | Date 12/10/1920 | Region NYC |
| Name Martin, Frederick | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 130th MG Bn | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Martin, Frederick C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Martin, George | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 301st Engineers | Cause Pneumonia | Date 09/23/1918 | Region NYC |
| Name Martin, George Ellsworth | County Erie | Branch Navy | Community uffalo | Rank Smn 2nd cl | Regiment USNRF | Cause Not indicated | Date 10/03/1918 | Region Upstate |
| Name Martin, George J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment Signal Corps | Cause Broncho pneumonia | Date 02/05/1919 | Region NYC |
| Name Martin, George W. | County Niagara | Branch Army | Community North Tonawanda | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Martin, Harold J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 11th MG Battalion | Cause Killed in action | Date 08/10/1918 | Region NYC |
| Name Martin, Henry S | County New York City | Branch Army | Community Brooklyn | Rank 1st Lieutenant | Regiment 9th Photo Sec Air Service | Cause Accident | Date 11/23/1918 | Region NYC |
| Name Martin, Irvin L | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Martin, Jack B | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 70th CAC | Cause Broncho pneumonia | Date 02/19/1919 | Region NYC |
| Name Martin, James | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 1st class | Regiment USN | Cause Not indicated | Date 12/30/1919 | Region NYC |
| Name Martin, James J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Met Det Army & Navy Gen Hosp | Cause Pneumonia | Date 10/13/1918 | Region NYC |
| Name Martin, James J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2d Eng Tng Regiment | Cause Broncho pneumonia | Date 10/09/1918 | Region NYC |
| Name Martin, John Joseph | County New York City | Branch Navy | Community Brooklyn | Rank Electrician, 1st class, General | Regiment USNRF | Cause Not indicated | Date 02/07/1920 | Region NYC |
| Name Martin, John T | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 2d Devel Battalion | Cause Pneumonia | Date 10/10/1918 | Region NYC |
| Name Martin, Malcolm | County New York City | Branch Army | Community New York City | Rank Private | Regiment 367th Infantry | Cause Spinal meningitis | Date 02/27/1919 | Region NYC |
| Name Martin, Patrick H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Martin, Percy | County St Lawrence | Branch Army | Community Massena | Rank Private | Regiment 303rd Engineers | Cause acute rheumatic endocarditis | Date 10/31/1918 | Region Upstate |
| Name Martin, Peter B | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152d Dep Brig | Cause Influenza | Date 10/02/1918 | Region NYC |
| Name Martin, Robert C | County New York City | Branch Army | Community Brooklyn | Rank 2nd Lieutenant | Regiment 102d Infantry | Cause Killed in action | Date 10/28/1918 | Region NYC |
| Name Martin, Robert G | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Lobar pneumonia | Date 05/21/1918 | Region NYC |
| Name Martin, Russell I. | County Niagara | Branch Army | Community North Tonawanda | Rank Private 1st class | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Martin, Stewart W | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Martin, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Field Artillery | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Martin, Thomas J | County New York City | Branch Army | Community New York City | Rank Private | Regiment Casual Det Prov Dep | Cause Tuberculosis | Date 07/13/1918 | Region NYC |
| Name Martin, Walter J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Signal Corps | Cause Dementia precox | Date 07/10/1918 | Region NYC |
| Name Martin, Willard L | County New York City | Branch Army | Community New York City | Rank Private | Regiment Ord Corps | Cause Diabetic Coma | Date 12/27/1917 | Region NYC |
| Name Martin, William Charles | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 8th F Signal Battalion | Cause Killed in action | Date 11/11/1918 | Region NYC |
| Name Martines, Vincent | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Martinez, Richard | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 106th Infantry | Cause Broncho pneumonia | Date 10/31/1918 | Region NYC |
| Name Martini, Charles | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Sept Aut Repl Draft | Cause Pyema | Date 12/17/1918 | Region Upstate |
| Name Martino, Joseph | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 09/22/1918 | Region Upstate |
| Name Martino, Peter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Martinson, Peter G | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 38th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Maruca, Vincent | County New York City | Branch Army | Community New York City | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name Marum, Edward T J | County Albany | Branch Army | Community Albany | Rank Sgt | Regiment Syracuse NY | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Marzano, Vincent | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 16th Battalion, 153d Dep Brig | Cause Pneumonia | Date 01/16/1919 | Region NYC |
| Name Marzuillo, Carmino | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 112th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Marzullo, Michael J. | County Westchester | Branch Army | Community Mt. Vernon | Rank Private 1st class | Regiment 4th Infantry | Cause Killed in action | Date 10/08/1918 | Region Hudson Valley |
| Name Masch, Henry C | County New York City | Branch Army | Community Soringfield | Rank Private | Regiment 313th Infantry | Cause Wounds | Date 11/06/1918 | Region NYC |
| Name Mascher, Joseph H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 310th Calvary | Cause Influenza | Date 10/14/1918 | Region NYC |
| Name Mascola, Guiseppe | County New York City | Branch Army | Community Richmond | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 10/20/1918 | Region NYC |
| Name Masen, Paul A | County New York City | Branch Army | Community Brooklyn | Rank Mechanic | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Mashk, Stephen | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Masi, Rosario | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 316th Infantry | Cause Drowning | Date 07/25/1918 | Region NYC |
| Name Maske, Louis A | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/05/1918 | Region Upstate |
| Name Mason, Albert G | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 47th Infantry | Cause Killed in action | Date 08/10/1918 | Region NYC |
| Name Mason, Bernard William | County New York City | Branch Navy | Community Stapleton, SI | Rank Machinist Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/13/1918 | Region NYC |
| Name Mason, Charles R | County Delaware | Branch Army | Community Cadosia | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Mason, Charles R | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Heavy Motor Ord Rep Shop | Cause Boat Collision | Date 10/03/1918 | Region NYC |
| Name Mason, Ernest C | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Cause not known, while prisoner of war | Date 10/15/1918 | Region NYC |
| Name Mason, Gordon | County Essex | Branch Army | Community Ticonderoga | Rank Private | Regiment 5th Am Tn | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name Mason, Harold L | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 15th Infantry, NYNG | Cause Killed by train | Date 09/01/1917 | Region NYC |
| Name Mason, Joseph J | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 3d Av Instr Center | Cause Accident | Date 07/19/1918 | Region NYC |
| Name Mason, Melcher W | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 307th Inf | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Mason, Robert | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 110th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Mason, Walter J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 31st Field Artillery | Cause Broncho pneumonia | Date 10/10/1918 | Region NYC |
| Name Masone, Domenico | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Mass, Abraham | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Mass, Charley J | County Herkimer | Branch Army | Community Herkimer | Rank Private | Regiment 107th Infantry | Cause Wounds | Date | Region Upstate |
| Name Mass, Jacob | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Massara, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Influenza | Date 11/03/1918 | Region NYC |
| Name Massey, Peter L | County New York City | Branch Army | Community Tottenville | Rank Private | Regiment 115th Infantry | Cause Lobar pneumonia | Date 10/03/1918 | Region NYC |
| Name Massey, Thomas W. | County Jefferson | Branch Army | Community Theresa | Rank Private | Regiment 10th Battalion | Cause Die of influenza | Date 10/04/1918 | Region Upstate |
| Name Massion, Christian Z | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Masso, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 53d Pioneer Infantry | Cause Opium poisoning, acute cardiac dilatation, congestion of oedema of lungs | Date 08/03/1918 | Region NYC |
| Name Massoni, Antonio | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 6th Infantry | Cause Killed in action | Date 11/06/1918 | Region NYC |
| Name Massora, Joseph | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/18/1918 | Region Upstate |
| Name Massucci, Antonio | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 106th FA | Cause Accident | Date 12/02/1918 | Region Upstate |
| Name Masten, Frederick L. | County Rensselaer | Branch Army | Community North Hoosick | Rank Private 1st class | Regiment 105th Infantry | Cause Influenza | Date 11/07/1918 | Region Upstate |
| Name Masterson, Eugene M | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Masterson, John | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 08/09/1918 | Region NYC |
| Name Mastin, Benjamin Q | County Oswego | Branch Army | Community Oswego | Rank Private | Regiment 303rd Engineers | Cause Intestinal obstruction | Date 12/17/1918 | Region Upstate |
| Name Mastores, Nicholas | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Hq Tn 77 Div | Cause Endocarditis | Date 03/25/1919 | Region NYC |
| Name Mastromarino, Guiseppe | County New York City | Branch Army | Community Brooklyn | Rank Wagoner | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Matarazzo, Anthony J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Accidental Stray Bullet during Tank Practice | Date 09/17/1918 | Region NYC |
| Name Matarrese, Dominic | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 61st Infantry | Cause Wounds | Date 12/20/1918 | Region Upstate |
| Name Matera, Joseph E | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mathesen, Peter L | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Mathis, Joseph F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Mathis, Rudolph Jr | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 11/05/1918 | Region NYC |
| Name Mathison, Joseph Ludwig | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name Matronech, Daniel | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Broncho pneumonia | Date 11/09/1918 | Region NYC |
| Name Matteson, Sumner Ryder | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Wounds | Date 10/06/1918 | Region NYC |
| Name Matthacy, William A | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment Evac Amb Co, 9 | Cause Lobar pneumonia | Date 11/03/1918 | Region NYC |
| Name Matthew, Vincent T | County New York City | Branch Army | Community Brooklyn | Rank Cfr, 1st class | Regiment Kelly Field, TX | Cause Broncho pneumonia | Date 12/16/1918 | Region NYC |
| Name Matthews, Arthur W | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Matthews, Edgar K | County Albany | Branch Army | Community Albany | Rank Private 1st class | Regiment 106th inf | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Matthews, Howard Thomas | County Putnam | Branch Army | Community Patterson | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/12/1918 | Region Hudson Valley |
| Name Matthews, Johnh J | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Matthews, Richard P | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 20th Aer Squadron | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Mattia, Emilio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Mattice, Floyd C. | County Otsego | Branch Army | Community Worcester | Rank Private | Regiment 6th Regiment Field Artillery Repl. Draft | Cause Myocarditis Acute | Date 11/22/1918 | Region Upstate |
| Name Mattig, Michael R. | County Ulster | Branch Army | Community Modena | Rank Private | Regiment 38th Infantry | Cause Killed in action | Date 07/15/1918 | Region Hudson Valley |
| Name Mattimore, Edgar J | County Albany | Branch Army | Community Albany | Rank Corporal | Regiment 10th Inf NYNG | Cause Disease | Date 12/11/1917 | Region Upstate |
| Name Mattison, Homer Edward | County Washington | Branch Navy | Community Comstock | Rank Electrician 3rd class | Regiment | Cause Not indicated | Date 10/07/1918 | Region Upstate |
| Name Mattison, William | County Warren | Branch Army | Community Lake George | Rank Private | Regiment 347th Infantry | Cause Pneumonia | Date 10/01/1918 | Region Upstate |
| Name Mattson, Charles W | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Mattson, Gustaf A | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 316th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Mattz, Herman | County Erie | Branch Marines | Community Buffalo | Rank Sgt | Regiment 49th Co | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Matulis, Jacob | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 09/05/1918 | Region Hudson Valley |
| Name Maturk, Jacob | County New York City | Branch Army | Community New York City | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Matuszcak, Lawrence A | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 7th Inf | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Mauer, August | County Wayne | Branch Army | Community Newark | Rank Corporal | Regiment 108th Infantry | Cause Pneumonia | Date 10/30/1918 | Region Upstate |
| Name Maure, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Maurer, Otto | County New York City | Branch Navy | Community Brooklyn | Rank Water Tender | Regiment USN | Cause Not indicated | Date 12/16/1919 | Region NYC |
| Name Maurice, Benjamin V. | County Westchester | Branch Army | Community Mamaroneck | Rank Private 1st class or 2nd Lieutenant ? | Regiment Aviation Section | Cause Aeroplane accident | Date 05/13/1918 | Region Hudson Valley |
| Name Mauro, Liborio | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 3d Regt Officer Tng Corps | Cause Broncho pneumonia | Date 01/13/1919 | Region NYC |
| Name Mauro, Victor | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 6th Infantry | Cause Killed in action | Date 11/04/1918 | Region NYC |
| Name Maus, Joseph A | County New York City | Branch Army | Community Jamaica | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Maus, Philip | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Mausner, Albert | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Engineers | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Maxam, George W | County Hamilton | Branch Army | Community Raquette Lake | Rank Private 1st class | Regiment 71st Infantry | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
| Name Maxon, Harold E. | County Nassau | Branch Army | Community Freeport | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Long Island |
| Name Maxson, Earl W. | County Washington | Branch Army | Community Cambridge | Rank 1st Lieutenant | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Maxwell, John J. | County Schenectady | Branch Army | Community Schenectady | Rank Sergeant | Regiment Headquarters Military Police Corps | Cause Drowning | Date 02/27/1919 | Region Upstate |
| Name Maxwell, Michael J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Maxwell, Walter F. | County Ulster | Branch Army | Community Modena | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region Hudson Valley |
| Name Maxwell, William H | County Rockland | Branch Army | Community Suffern | Rank Private 1st class | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region Hudson Valley |
| Name May, James De G | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment ASSC | Cause Accident | Date 05/09/1919 | Region NYC |
| Name May, John A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 302d Quartermaster Corps | Cause Influenza and Broncho Pneumonia | Date 10/02/1918 | Region NYC |
| Name May, John B | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 48th Infantry | Cause Boiler Explosion | Date 09/23/1918 | Region NYC |
| Name May, Worthington | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 271 Aer Squadron | Cause Cerebro Spinal Meningitis | Date 02/16/1918 | Region NYC |
| Name Maybury, Richard T | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name Mayer, Arthur | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 08/18/1918 | Region NYC |
| Name Mayer, Carl | County Livingston | Branch Army | Community Dansville | Rank Private | Regiment 3rd Provisional Repl. Draft | Cause Lobar pneumonia | Date 09/04/1918 | Region Upstate |
| Name Mayer, Charles John | County New York City | Branch Navy | Community New York City | Rank Seaman Signalman, 2nd class | Regiment USN | Cause Not indicated | Date 01/08/1919 | Region NYC |
| Name Mayer, Gordon Charles | County Monroe | Branch Marines | Community Rochester | Rank | Regiment 8th | Cause Killed in action | Date 10/03/1918 | Region Upstate |
| Name Mayer, John Velentine | County Erie | Branch Navy | Community Buffalo | Rank Lndsmn Mate | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 10/01/1918 | Region Upstate |
| Name Mayer, Raymond W | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 105th Infantry | Cause Killed in action | Date 10/19/1918 | Region NYC |
| Name Mayers, Edmund | County New York City | Branch Navy | Community Brooklyn | Rank Oiler | Regiment USN | Cause Not indicated | Date 11/22/1917 | Region NYC |
| Name Mayhew, George | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 367th Infantry | Cause Killed by member of own organization | Date 07/29/1918 | Region NYC |
| Name Mayhue, Wilbur A. | County Jefferson | Branch Army | Community Antwerp | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 10/09/1918 | Region Upstate |
| Name Maynard, Robert Leslie | County Herkimer | Branch Army | Community Frankfort | Rank Private | Regiment NY Univ Tng Det | Cause gunshot of left lung | Date 09/09/1918 | Region Upstate |
| Name Maynes, Thomas W | County New York City | Branch Army | Community New York City | Rank Private | Regiment 312th Infantry | Cause Wounds | Date 11/02/1918 | Region NYC |
| Name Mayo, Clifford | County Clinton | Branch Army | Community Rouses Point | Rank Private | Regiment 8th repl Labor Co | Cause Influenza | Date 10/14/1918 | Region Upstate |
| Name Mayo, Frank J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Wounds | Date 10/16/1918 | Region NYC |
| Name Mayo, Henry Carl | County Clinton | Branch Navy | Community Rouses Point | Rank Mach Mate Ave 1st cl | Regiment | Cause Not indicated | Date 10/31/1918 | Region Upstate |
| Name Mayo, William E | County Oneida | Branch Army | Community Oriskany | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/25/1918 | Region Upstate |
| Name Mayotte, Roland J. | County Washington | Branch Army | Community Hudson Falls | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 09/28/1918 | Region Upstate |
| Name Mayrand, Leonard W. | County Washington | Branch Army | Community Hudson Falls | Rank Private 1st class | Regiment 105th Infantry | Cause Influenza | Date 11/06/1918 | Region Upstate |
| Name Maystrick, Joseph G | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 213 Aero Squadron | Cause KIA, in sinking of Tuscania | Date 02/05/1918 | Region NYC |
| Name Mayville, Eldrick | County Franklin | Branch Army | Community Tupper Lake | Rank Private | Regiment 161st Inf | Cause Broncho pneumonia | Date 11/28/1918 | Region Upstate |
| Name Mazzalo, Philip | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 39th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Mazzucco, Rayzondo | County New York City | Branch Army | Community New York City | Rank Private | Regiment Camp Gordon, Oct Repl Draft | Cause Pneumonia | Date 11/08/1918 | Region NYC |
| Name McAdams, William James | County New York City | Branch Navy | Community New York City | Rank Chief Water Tender | Regiment USN | Cause Not indicated | Date 06/14/1918 | Region NYC |
| Name McAleer, Edward C. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 326th Infantry | Cause Wounds | Date 11/27/1918 | Region Upstate |
| Name McAleer, Edward F | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 315th Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
| Name McAllister, Clarence Henry | County Erie | Branch Navy | Community Akron | Rank Ship's Cook 3rd cl | Regiment USN | Cause Not indicated; on USS Pres Lincoln | Date 05/31/1918 | Region Upstate |
| Name McAllister, George E | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment APO 712 | Cause Gunshot wound(homicide) | Date 12/18/1918 | Region NYC |
| Name McAllister, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 69th Infantry (165th Infantry) | Cause Killed in action | Date 07/31/1918 | Region NYC |
| Name McAllistrer, William H | County Erie | Branch Army | Community Tonowanda | Rank Private | Regiment 307th Inf | Cause Killed in action | Date 09/05/1918 | Region Upstate |
| Name McAndrew, John | County Clinton | Branch Army | Community S Plattsburgh | Rank Private | Regiment 71st Inf | Cause Broncho pneumonia | Date 10/06/1918 | Region Upstate |
| Name McAndrews, Joseph W | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name McAneny, James E | County Albany | Branch Army | Community Watervliet | Rank Private 1st class | Regiment 31st FA | Cause Disease | Date 10/12/1918 | Region Upstate |
| Name McArdle, Edward J. | County Rensselaer | Branch Army | Community Troy | Rank Sergeant | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name McArdle, James G | County New York City | Branch Army | Community Woodhaven | Rank Private 1st class | Regiment 106th Infantry | Cause Wounds | Date 11/01/1918 | Region NYC |
| Name McArdle, Peter P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Wounds | Date 04/14/1918 | Region NYC |
| Name McAree, Terence | 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 McArthur, John | County Erie | Branch Army | Community Buffalo | Rank 1st Lieutenant | Regiment 27th Areo Sq | Cause Wounds | Date 08/09/1918 | Region Upstate |
| Name McAuliffe, William A | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 308th MG Bn | Cause Motorcycle accident | Date 12/09/1918 | Region Upstate |
| Name McAvoy, Charles H | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McBride, Allen J | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 320th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name McBride, Archibald G | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Wounds | Date 08/29/1918 | Region NYC |
| Name McBride, Arthur E | County New York City | Branch Army | Community New York City | Rank Private | Regiment 112th MG Bn | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name McBride, John J. | County Westchester | Branch Army | Community Yonkers | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name McBride, Reuben Dornet | County Warren | Branch Army | Community Warrensburg | Rank Private 1st class | Regiment A.S. | Cause Heart Exhaustion | Date 10/10/1918 | Region Upstate |
| Name McBride, Thomas A | County New York City | Branch Army | Community Brooklyn | Rank Mechanic | Regiment 48th Infantry | Cause Broncho pneumonia | Date 01/22/1919 | Region NYC |
| Name McBride, Thomas F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 07/20/1918 | Region NYC |
| Name McBurnie, Robert James | County New York City | Branch Army | Community Woodhaven | Rank Cook | Regiment 106th Infantry | Cause Broncho pneumonia | Date 11/02/1918 | Region NYC |
| Name McCabe, Andrew | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment 345th Infantry | Cause Pneumonia | Date 10/11/1918 | Region NYC |
| Name McCabe, Bernard | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 305th Field Artillery | Cause Heart Disease | Date 08/23/1918 | Region NYC |
| Name McCabe, Francis | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McCabe, John C | County New York City | Branch Army | Community Brooklyn | Rank | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McCabe, John Christopher | County New York City | Branch Marines | Community New York City | Rank | Regiment 6th Regiment | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name McCabe, John Leo | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/07/1918 | Region NYC |
| Name McCabe, John T | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name McCabe, Raymond E. | County Montgomery | Branch Army | Community Amsterdam | Rank Corporal | Regiment 84th Infantry | Cause Broncho pneumonia | Date 10/05/1918 | Region Upstate |
| Name McCabe, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name McCabe, Thomas J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name McCabe, Thomas James | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 06/04/1920 | Region NYC |
| Name McCabe, William L. | County Washington | Branch Army | Community Whitehall | Rank Private | Regiment 102nd F Signal Battalion | Cause Influenza and Broncho Pneumonia | Date 10/30/1918 | Region Upstate |
| Name McCafferty, Andrew C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 49th Infantry | Cause Tuberculosis | Date 04/25/1919 | Region NYC |
| Name McCalister, Joseph A | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 307th Infantry | Cause Wounds | Date 09/06/1918 | Region NYC |
| Name McCall, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 23d Infantry | Cause Killed in action | Date 04/19/1918 | Region NYC |
| Name McCall, Lester T | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 4th Bal Sq, Camp Morrison, VA | Cause Diabetes mellitus | Date 02/16/1918 | Region NYC |
| Name McCallum, Hurlburt J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 09/24/1918 | Region NYC |
| Name McCandrew, Frank B | County Cayuga | Branch Army | Community Union Springs | Rank Private | Regiment 312th Inf | Cause Emphysema | Date 09/08/1918 | Region Upstate |
| Name McCann, Arthur F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Camp Upton, NY | Cause Lobar pneumonia | Date 03/19/1918 | Region NYC |
| Name McCann, Edward | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 20th Battalion | Cause Pneumonia | Date 10/02/1918 | Region Hudson Valley |
| Name McCann, Elmer J. | County Saratoga | Branch Army | Community Ballston | Rank Private | Regiment 60th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name McCann, Henry P | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name McCann, Richard Ward | County Essex | Branch Navy | Community Willsboro | Rank Lndsmn | Regiment USNRF | Cause Died at Navy Hosp Gt Lakes IL | Date 10/01/1918 | Region Upstate |
| Name McCann, Thomas Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Med Dept | Cause Lobar pneumonia | Date 01/23/1919 | Region NYC |
| Name McCanville, John A. | County Rensselaer | Branch Army | Community Troy | Rank Retired | Regiment [Unassigned] | Cause Accidental drowning | Date 10/10/1918 | Region Upstate |
| Name McCarren, James Eugene | County New York City | Branch Army | Community New York City | Rank Private | Regiment 304th Field Artillery | Cause Meningitis | Date 12/08/1918 | Region NYC |
| Name McCarrick, William | County Chemung | Branch Army | Community Elmira Hts | Rank Private | Regiment 7th Inf | Cause Killed in action | Date 06/15/1918 | Region Upstate |
| Name McCarroll, William E | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 306th Infantry | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name McCarthy, Bernard J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 30th Infantry | Cause Pulmonary tuberculosis | Date 01/20/1919 | Region NYC |
| Name McCarthy, Daniel | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 330th Inf | Cause Wounds | Date 08/30/1918 | Region Upstate |
| Name McCarthy, Edward | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Unasgd | Cause Lobar pneumonia | Date 10/04/1918 | Region Upstate |
| Name McCarthy, Eugene Peter | County New York City | Branch Navy | Community Brooklyn | Rank Machinist Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 03/30/1919 | Region NYC |
| Name McCarthy, Florence | County New York City | Branch Army | Community New York City | Rank Private | Regiment 57th Pioneer Infantry | Cause Toxemia Inanition | Date 12/08/1918 | Region NYC |
| Name McCarthy, Francis P | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 305th Infantry | Cause Wounds | Date 11/05/1918 | Region NYC |
| Name McCarthy, James | County New York City | Branch Marines | Community New Brighton, SI | Rank | Regiment 5th Sep Battalion | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name McCarthy, John | County Westchester | Branch Army | Community Mt. Vernon | Rank Private | Regiment 148th Machine Gun Battalion | Cause Broncho pneumonia | Date 10/07/1918 | Region Hudson Valley |
| Name McCarthy, John C. | County Warren | Branch Army | Community Glens Falls | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 10/14/1918 | Region Upstate |
| Name McCarthy, John Joseph | County Rensselaer | Branch Marines | Community Troy | Rank | Regiment Blks Det. | Cause Lobar pneumonia | Date 03/15/1918 | Region Upstate |
| Name McCarthy, Joseph F | County Erie | Branch Army | Community Buffalo | Rank 2nd Lieutenant | Regiment 301st Stev Regt | Cause Disease | Date 09/25/1918 | Region Upstate |
| Name McCarthy, Joseph X | County New York City | Branch Army | Community Far Rockaway | Rank Corporal | Regiment 308th Infantry | Cause Cellulitis of face, right side | Date 02/21/1918 | Region NYC |
| Name McCarthy, Patrick | 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 McCarthy, Patrick H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Broncho pneumonia | Date 10/22/1918 | Region NYC |
| Name McCarthy, Timothy | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 07/28/1918 | Region NYC |
| Name McCarthy, Walter | 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 McCarthy, William A | County New York City | Branch Army | Community New York City | Rank Radio Sergeant | Regiment 64th Infantry | Cause Broncho pneumonia | Date 10/10/1918 | Region NYC |
| Name McCarty, Charles E | County St Lawrence | Branch Army | Community Potsdam | Rank Private | Regiment 27th Prov Ord Dep Co | Cause Pneumonia | Date 10/15/1918 | Region Upstate |
| Name McCarty, Walter R | County Monroe | Branch Army | Community Rochester | Rank 2nd Lieutenant | Regiment 24th Aer Sq | Cause Disease | Date 09/20/1918 | Region Upstate |
| Name McCaul, James J. | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment 53rd Depot Brigade | Cause Influenza and Broncho Pneumonia | Date 10/21/1918 | Region Hudson Valley |
| Name McCaul, Stephen J. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 08/18/1918 | Region Hudson Valley |
| Name McCauley, Charles | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 315th Infantry | Cause Broncho pneumonia | Date 10/16/1918 | Region NYC |
| Name McCauley, Daniel | County Nassau | Branch Army | Community Glen Head | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 11/13/1918 | Region Long Island |
| Name McCauley, Daniel | County New York City | Branch Army | Community Richmond Hill | Rank Private | Regiment 114th Infantry | Cause Tuberculosis | Date 12/16/1918 | Region NYC |
| Name McCauley, Edward | County Oneida | Branch Army | Community Utica | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name McCauley, James A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 102d Regt Engineers | Cause Pneumonia | Date 10/12/1918 | Region NYC |
| Name McCauliff , Patrick | County Warren | Branch Army | Community Graphite | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name McCauliffe, Mark J | County Cortland | Branch Army | Community Preble | Rank Private | Regiment 305th MG Bn | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name McCaywood, Percy | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 369th Infantry | Cause Wounds | Date 08/09/1918 | Region NYC |
| Name McClain, Robert W. | County Westchester | Branch Army | Community Pelham | Rank 2nd Lieutenant | Regiment Air Service | Cause Disease | Date 12/16/1918 | Region Hudson Valley |
| Name McClave, Arthur B | County New York City | Branch Army | Community New York City | Rank Private | Regiment 124th Infantry | Cause Lobar pneumonia | Date 03/06/1919 | Region NYC |
| Name McClay , Frank | County Ulster | Branch Army | Community Wawarsing | Rank Private | Regiment Unasd Sic. Aviation Sec. | Cause Cerebro Spinal Meningitis | Date 03/12/1918 | Region Hudson Valley |
| Name McClellan, Bion Butler | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McClellan, George B | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 311th Infantry | Cause Killed in action | Date 11/03/1918 | Region NYC |
| Name McCloskey, Hugh C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 23d Infantry | Cause Wounds | Date 06/21/1918 | Region NYC |
| Name McCloskey, John S | County New York City | Branch Army | Community New York City | Rank Private | Regiment 317th MG Bn | Cause Wounds | Date 11/06/1918 | Region NYC |
| Name McCloskey, Patrick A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 157th Dep Brig | Cause Broncho pneumonia | Date 09/28/1918 | Region NYC |
| Name McClure, David | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name McClure, Raymond A | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McCole, Thomas P | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 13th MG Battalion | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name McCollom, John J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 102d Regt Engineers | Cause Pneumonia | Date 02/28/1919 | Region NYC |
| Name McConnell, Frank J | County New York City | Branch Army | Community Richmond Hill | Rank 2nd Lieutenant | Regiment 7th Field Artillery | Cause Killed in action | Date 07/22/1918 | Region NYC |
| Name McConnell, George | County Albany | Branch Army | Community Albany | Rank Private | Regiment 10th Inf | Cause Killed in B&O rr train | Date 09/29/1917 | Region Upstate |
| Name McConnell, Gordon A | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 38th Infantry | Cause Acute Lobar Pneumonia | Date 01/26/1918 | Region Upstate |
| Name McConnell, James | County Onondaga | Branch Army | Community Syracuse | Rank 2nd Lieutenant | Regiment 4th Infantry | Cause Wounds | Date 07/23/1918 | Region Upstate |
| Name McConnell, John W | County Columbia | Branch Army | Community Valatie | Rank 2nd Lieutenant | Regiment 307th Inf | Cause Killed in action | Date 08/26/1918 | Region Upstate |
| Name McConnell, William B. | County Seneca | Branch Army | Community Seneca Falls | Rank Private 1st class | Regiment 307th Infantry | Cause Abscess of liver | Date 06/21/1919 | Region Upstate |
| Name McConville, Francis J | County New York City | Branch Army | Community Staten Island | Rank | Regiment 19th Bln Co | Cause Influenza and Broncho Pneumonia | Date 10/12/1918 | Region NYC |
| Name McConville, John H | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 304th Field Artillery | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name McCook, Martin Joseph | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment | Cause Killed in action | Date 06/12/1918 | Region NYC |
| Name McCook, Robert James | County New York City | Branch Army | Community Woodhaven | Rank Private | Regiment Vet Hosp No 17 | Cause Nasal hemorrhage | Date 11/29/1918 | Region NYC |
| Name McCool, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 10/03/1918 | Region NYC |
| Name McCord, Archie | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment Infantry | Cause Disease | Date 10/05/1918 | Region NYC |
| Name McCormack, Edward A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name McCormack, Hugh | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Pioneer Infantry | Cause Lobar pneumonia | Date 12/19/1918 | Region NYC |
| Name McCormack, James | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 325th Infantry | Cause Scarlet fever | Date 04/01/1918 | Region NYC |
| Name McCormack, Leonard Tracy | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Camp Devens, Mass | Cause Pneumonia | Date 09/28/1918 | Region NYC |
| Name McCormack, Martin J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 12th Field Artillery | Cause Embolism | Date 07/09/1917 | Region NYC |
| Name McCormack, Walter J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/01/1918 | Region NYC |
| Name McCormick, Charles T., Jr. | County New York City | Branch Marines | Community New York City | Rank | Regiment 6th Regiment | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name McCormick, Frank B | County Broome | Branch Army | Community Binghamton | Rank Private | Regiment 310th Inf | Cause Wounds | Date 09/22/1918 | Region Upstate |
| Name McCormick, George | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 146th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name McCormick, Henry Leo | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 09/06/1918 | Region Upstate |
| Name McCormick, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Pneumonia | Date 10/30/1918 | Region NYC |
| Name McCormick, James H. | County Nassau | Branch Army | Community Belmont Park | Rank Private | Regiment 152nd Depot Brigade | Cause Broncho pneumonia | Date 10/12/1918 | Region Long Island |
| Name McCormick, James J | County Orange | Branch Army | Community Walden | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name McCormick, John | 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 McCormick, John A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Killed in action | Date 10/24/1918 | Region NYC |
| Name McCormick, John K | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name McCormick, Michael P | County Broome | Branch Army | Community Binghamton | Rank Private 1st class | Regiment 307th Inf | Cause Killed in action | Date 07/21/1918 | Region Upstate |
| Name McCormick, Michael S | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Garden City, NY | Cause Broncho pneumonia | Date 10/11/1918 | Region NYC |
| Name McCormick, Scott | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 168th Infantry | Cause Accident | Date 01/17/1918 | Region NYC |
| Name McCormick, Thomas J | County New York City | Branch Army | Community College Point | Rank Private | Regiment 303d Field Artillery | Cause Lobar pneumonia | Date 10/23/1918 | Region NYC |
| Name McCormick, Walter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Influenza, Broncho Pneumonia, Meningitis | Date 05/10/1919 | Region NYC |
| Name McCoun, Andrew | County Nassau | Branch Army | Community Hempstead | Rank Private | Regiment 58th Infantry | Cause Broncho pneumonia | Date 10/10/1918 | Region Long Island |
| Name McCoun, Harry T Jr | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 03/02/1918 | Region NYC |
| Name McCoy, Leo E | County Herkimer | Branch Army | Community Ilion | Rank Private | Regiment 153rd Dep Brig | Cause Broncho pneumonia | Date 10/07/1918 | Region Upstate |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET