New York state’s World War I dead

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

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

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

No results for your selection

RESET
BACK TO TOP