New York state’s World War I dead
The United States entered World War I late, in 1917, but the epic conflict exacted a heavy toll on American troops and on Long Islanders. The war left 347 troops dead from 108 communities in Nassau and Suffolk counties, according to the New York State Military Museum.
The museum compiled its information from the "Roll of Honor" of the state's war dead issued by the New York National Guard's Adjutant General's Office in 1922. Some of the information on the fallen troops is not conclusive -- so only those people who were definitively from New York have been included in Newsday's database.
| Name | County | Branch | Community | Rank | Regiment | Cause | Date | Region |
|---|---|---|---|---|---|---|---|---|
| Name McCoy, Roy B | County Orange | Branch Army | Community Warwick | Rank Private | Regiment Signal Corps, Avia Sec, Ft Sam Houston, TX | Cause Lobar pneumonia | Date 01/16/1918 | Region Hudson Valley |
| Name McCrane, William J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 306th Infantry | Cause Wounds | Date 11/06/1918 | Region NYC |
| Name McCray, Thomas | County Franklin | Branch Army | Community Malone | Rank Private | Regiment 60th Inf | Cause Killed in action | Date 11/06/1918 | Region Upstate |
| Name McCray, William | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 369th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name McCready, Francis L. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 156th Depot Brigade | Cause Lobar pneumonia | Date 09/29/1918 | Region Hudson Valley |
| Name McCreary, Donald Kennedy | County Erie | Branch Marines | Community East Aurora | Rank | Regiment 6th Regt USMC | Cause Wounds | Date 07/19/1918 | Region Upstate |
| Name McCredie, Harry | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 28th Infantry | Cause Killed in action | Date 05/28/1918 | Region NYC |
| Name McCreery, Frank P. | County Nassau | Branch Army | Community Port Washington | Rank 1st Lieutenant | Regiment Signal Corps | Cause Accident | Date 05/11/1918 | Region Long Island |
| Name McCreery, Sidney F | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment ASSC | Cause Disease | Date 10/06/1918 | Region NYC |
| Name McCreery, William H. | County Nassau | Branch Navy | Community Great Neck | Rank Landsman for Machinist Mate | Regiment Naval Air Station | Cause Not indicated | Date 02/11/1918 | Region Long Island |
| Name McCross, David B | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 108th Infantry | Cause Wounds | Date 10/22/1918 | Region NYC |
| Name McCullagh, Elmer | County Sullivan | Branch Army | Community Acadalia | Rank Private | Regiment 152nd Depot Brigade | Cause Septicemia and broncho pneumonia | Date 04/20/1918 | Region Long Island |
| Name McCullough, John P | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 09/12/1918 | Region NYC |
| Name McCullough, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment Fort Slocum, NY | Cause Double Lobar Pneumonia | Date 10/07/1918 | Region NYC |
| Name McCune, Frank J. | County Sullivan | Branch Army | Community Wurtsboro | Rank Private | Regiment Air Service | Cause Pneumonia | Date 10/27/1918 | Region Long Island |
| Name McCune, Raymond F. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name McCutcheon, Edward F | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 23d Infantry | Cause Killed in action | Date 06/12/1918 | Region NYC |
| Name McDade, Daniel S | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/07/1918 | Region NYC |
| Name McDaniels, Roswell P. | County Steuben | Branch Army | Community Hammondsport | Rank Private | Regiment 148th Infantry | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name McDarby, Harry | County Columbia | Branch Army | Community Hudson | Rank Private | Regiment 1st Pion Inf | Cause Broncho pneumonia | Date 01/30/1918 | Region Upstate |
| Name McDermott, Charles | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 154th Dep Brigade | Cause Influenza and Broncho Pneumonia | Date 10/06/1918 | Region Upstate |
| Name McDermott, Francis T | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 6th Engineers | Cause Broncho pneumonia | Date 10/31/1918 | Region NYC |
| Name McDermott, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Ord Corps | Cause Broncho pneumonia | Date 10/13/1918 | Region NYC |
| Name McDermott, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment Corps, School Det | Cause Meningitis | Date 10/22/1918 | Region NYC |
| Name McDermott, Joseph P | County Monroe | Branch Army | Community Rochester | Rank SGT | Regiment 23rd Infantry | Cause Killed in action | Date 11/02/1918 | Region Upstate |
| Name McDermott, Patrick | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 69th Infantry NYNG | Cause Wounds | Date 09/12/1918 | Region NYC |
| Name McDermott, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 06/24/1918 | Region NYC |
| Name McDermott, Peter | County New York City | Branch Army | Community New York City | Rank Private | Regiment 316th Infantry | Cause Wounds | Date 11/12/1918 | Region NYC |
| Name McDermott, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th MG Bn | Cause Wounds | Date 09/24/1918 | Region NYC |
| Name McDermott, Thomas F | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 305th MG Battalion | Cause Wounds | Date 10/03/1918 | Region NYC |
| Name McDermott, Thomas J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 09/09/1918 | Region NYC |
| Name McDevitt, Earl H | County Erie | Branch Army | Community Blasdell | Rank Private 1st class | Regiment 304th FA | Cause Wounds | Date 09/06/1918 | Region Upstate |
| Name McDevitt, John C Jr | County Broome | Branch Army | Community Binghamton | Rank Private | Regiment 308th Inf | Cause Wounds | Date 08/23/1918 | Region Upstate |
| Name McDonald, Albert W. | County Jefferson | Branch Army | Community Watertown | Rank Private | Regiment Dev. Battalion 1, Ft. Benjamin Harrison, IN | Cause Lobar pneumonia | Date 10/09/1918 | Region Upstate |
| Name McDonald, Alexander | County St Lawrence | Branch Army | Community Norfolk | Rank Private | Regiment Ft Slocum, NY | Cause Broncho pneumonia | Date 10/20/1918 | Region Upstate |
| Name McDonald, Alfred W | County Erie | Branch Army | Community Buffalo | Rank Clerk | Regiment 106th Uinf | Cause Wounds | Date 10/18/1918 | Region Upstate |
| Name McDonald, Aus Jerome Jr | 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 McDonald, Edward Charles | County Oneida | Branch Navy | Community New Hartford | Rank Lieutenant Junior Grade | Regiment | Cause Not indicated | Date 07/29/1919 | Region Upstate |
| Name McDonald, Edward Francis | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Wounds | Date 10/29/1918 | Region NYC |
| Name McDonald, Edward M. | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Cook | Regiment Field Hospital, 106 | Cause Tuberculosis | Date 11/20/1918 | Region Upstate |
| Name McDonald, Edward T | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 110th Inf | Cause Killed in action | Date 10/02/1918 | Region Upstate |
| Name McDonald, Edward T. | County Washington | Branch Army | Community Comstock | Rank Private | Regiment 121st Field Artillery | Cause Broncho pneumonia | Date 01/24/1919 | Region Upstate |
| Name McDonald, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2d B | Cause Acute dilation of heart | Date 12/05/1918 | Region NYC |
| Name McDonald, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/28/1918 | Region NYC |
| Name McDonald, James | County New York City | Branch Navy | Community Brooklyn | Rank Chief Machinists Mate | Regiment USN | Cause Not indicated | Date 03/15/1921 | Region NYC |
| Name McDonald, James L | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 35th Engineers | Cause Exhaustion Shock and Hem. | Date 10/06/1918 | Region NYC |
| Name McDonald, John L | County Broome | Branch Army | Community Binghamton | Rank Corporal | Regiment 514th Engrs Svc Bn | Cause Lobar pneumonia | Date 05/17/1918 | Region Upstate |
| Name McDonald, Joseph P | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 11th Infantry, Camp Merritt | Cause Wounds | Date 10/23/1918 | Region NYC |
| Name McDonald, Lester K | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 102 F, Signal Battalion | Cause Wounds | Date 11/10/1918 | Region NYC |
| Name McDonald, Samuel | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 106th FA | Cause Broncho pneumonia | Date 03/22/1919 | Region Upstate |
| Name McDonald, Wallace John | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 7th Regt FA Repl Draft | Cause Pneumonia | Date 10/05/1918 | Region Upstate |
| Name McDonald, William B | County New York City | Branch Army | Community New York City | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/25/1918 | Region NYC |
| Name McDonnell, James P | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Engineers | Cause Wounds | Date 08/07/1918 | Region NYC |
| Name McDonnell, John | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McDonnell, William J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 315th Infantry | Cause Killed in action | Date 11/04/1918 | Region NYC |
| Name McDonough, George Joseph | County New York City | Branch Navy | Community Brooklyn | Rank Chief boatswain's mate | Regiment USN | Cause Not indicated | Date 10/02/1918 | Region NYC |
| Name McDonough, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2nd Engineers Tng Regt | Cause Broncho pneumonia | Date 10/06/1918 | Region NYC |
| Name McDonough, James M | County New York City | Branch Army | Community New York City | Rank Private | Regiment 326th Infantry | Cause Lobar pneumonia | Date 07/29/1918 | Region NYC |
| Name McDonough, Lee M | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Avn Sch Kelly Fld TX | Cause Lobar pneumonia | Date 02/06/1918 | Region Upstate |
| Name McDougall, Howard H | County New York City | Branch Army | Community Jamaica | Rank Sergeant | Regiment 106th Infantry | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name McDowell, Charles M | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 19th Engrs (Rwy) | Cause Broncho pneumonia | Date 03/30/1919 | Region NYC |
| Name McDowell, Edward | County Columbia | Branch Army | Community Hudson | Rank | Regiment | Cause Not indicated | Date | Region Upstate |
| Name McDowell, William H | County New York City | Branch Army | Community New York City | Rank Private | Regiment 367th Infantry | Cause Disease | Date 03/28/1918 | Region NYC |
| Name McElheny, James H | County Cortland | Branch Army | Community Cortland | Rank Private | Regiment 18th FA Bn | Cause Pneumonia | Date 10/16/1918 | Region Upstate |
| Name McElrath, Richard | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Wounds | Date 09/26/1918 | Region NYC |
| Name McElree, Reuben | County Rockland | Branch Navy | Community Suffern | Rank Coxswain | Regiment | Cause Not indicated | Date 06/24/1918 | Region Hudson Valley |
| Name McElroy, Bernard J. | County Westchester | Branch Army | Community White Plains | Rank Sergeant | Regiment 165th Infantry | Cause Wounds | Date 08/03/1918 | Region Hudson Valley |
| Name McElroy, George C. | County Orange | Branch Marines | Community Monroe | Rank | Regiment | Cause Killed in action | Date 06/06/1918 | Region Hudson Valley |
| Name McElroy, John P | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 326th Infantry | Cause Killed in action | Date 10/21/1918 | Region NYC |
| Name McEneaney, Ed Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Pioneer Infantry | Cause Wounds | Date 03/16/1919 | Region NYC |
| Name McFadden, Charles | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th MG Bn | Cause Wounds | Date 09/11/1918 | Region NYC |
| Name McFadden, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 58th Infantry | Cause Wounds | Date 10/17/1918 | Region NYC |
| Name McFarland, Frank J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Field Artillery | Cause Shock Fol In Recd In RR Accident | Date 10/29/1917 | Region NYC |
| Name McFarland, Hugh F | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 325th Infantry | Cause Wounds | Date 10/18/1918 | Region Upstate |
| Name McFarland, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th MG Battalion | Cause Killed in action | Date 11/03/1918 | Region NYC |
| Name McFrethas, Dennis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 104th Sup Tn | Cause Broncho pneumonia | Date 10/25/1918 | Region NYC |
| Name McGaharen, Patrick J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 28th Infantry | Cause Explosion | Date 06/26/1918 | Region NYC |
| Name McGarry, William F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name McGeachy, John Jos | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment Ft Sam Houston, TX | Cause Broncho pneumonia | Date 10/23/1918 | Region NYC |
| Name McGeary, John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 08/04/1918 | Region NYC |
| Name McGee, Arthur J | County New York City | Branch Army | Community Laurel Hill | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGee, Arthur Thomas | County Washington | Branch Navy | Community Fort Edward | Rank Fireman 2nd class | Regiment | Cause Not indicated | Date 12/26/1918 | Region Upstate |
| Name McGeehin, Richard | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name McGill, Richard H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 15th Field Artillery | Cause Lobar pneumonia | Date 10/29/1918 | Region NYC |
| Name McGillick, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 501st Engineers | Cause Accidental Injuries from car fall | Date 11/22/1918 | Region NYC |
| Name McGinley, Cormick G | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment M Tr Co 546 | Cause Broncho pneumonia | Date 10/18/1918 | Region NYC |
| Name McGinn, Frank J. | County Nassau | Branch Army | Community Inwood | Rank Private | Regiment 57th Artillery | Cause Killed in action | Date 10/31/1918 | Region Long Island |
| Name McGinn, Leo James | County Orleans | Branch Army | Community Medina | Rank Private 1st class | Regiment 309th Infantry | Cause Wounds | Date 11/14/1918 | Region Upstate |
| Name McGinness, Elmore L | County Essex | Branch Army | Community Port Henry | Rank Private | Regiment 156th Dep Bde | Cause Broncho pneumonia | Date 10/04/1918 | Region Upstate |
| Name McGinnis, Charles Samuel | County Monroe | Branch Marines | Community Rochester | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/13/1918 | Region Upstate |
| Name McGinnis, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th MG Battalion | Cause Pneumonia | Date 03/07/1919 | Region NYC |
| Name McGlenn, Burl Henry | County Orleans | Branch Army | Community Albion | Rank Private | Regiment 152nd D. B. | Cause Lobar pneumonia | Date 10/03/1918 | Region Upstate |
| Name McGlinchoy, William Jos | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 305th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name McGlinchy, George P | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 08/22/1918 | Region NYC |
| Name McGloin, John J | 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 McGloine, Edward | County Westchester | Branch Army | Community Port Chester | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 09/26/1918 | Region Hudson Valley |
| Name McGlue, John R | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McGoldrick, Joseph J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2d Am Tn | Cause Pneumonia | Date 02/09/1918 | Region NYC |
| Name McGonigle, Bernard | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 23d Infantry NYNG (Co E, 106th Infantry) | Cause Killed in action | Date 08/28/1918 | Region NYC |
| Name McGourty, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Quartermaster Mech Re Shops, No 320 | Cause Pneumonia | Date 10/07/1918 | Region NYC |
| Name McGovern, Francis | 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 McGovern, John | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGovern, Philip M. | County Westchester | Branch Marines | Community Irvington | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/11/1918 | Region Hudson Valley |
| Name McGovern, Thomas | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 305th Infantry | Cause Wounds | Date 11/17/1918 | Region NYC |
| Name McGovern, Thomas 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 McGowan, Bernard D | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 09/07/1918 | Region NYC |
| Name McGowan, Elmer | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGowan, Eugene M | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102d Regt Engineers | Cause Pneumonia | Date 10/24/1918 | Region NYC |
| Name McGowan, Francis J | County New York City | Branch Army | Community New York City | Rank Private | Regiment Med Dept | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
| Name McGowan, Henry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/29/1918 | Region NYC |
| Name McGowan, John M | County New York City | Branch Army | Community New York City | Rank Private | Regiment Det 3d Corps School | Cause Drowning | Date 11/25/1918 | Region NYC |
| Name McGowan, Malsey Mark | County New York City | Branch Navy | Community Port Richmond | Rank Mess Attendant, 2nd class | Regiment USNRF | Cause Not indicated | Date 03/03/1918 | Region NYC |
| Name McGowan, Michael Francis | County Monroe | Branch Navy | Community Fairport | Rank Blacksmith | Regiment | Cause Not indicated | Date 03/19/1918 | Region Upstate |
| Name McGowan, Sylvester M | County New York City | Branch Army | Community Brooklyn | Rank Musician 3rd class | Regiment 105th Field Artillery | Cause Pneumonia | Date 01/28/1919 | Region NYC |
| Name McGowan, Thomas Francis | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 3rd class | Regiment USNRF | Cause Not indicated | Date 06/24/1919 | Region NYC |
| Name McGowan, William A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 320th MG Battalion | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name McGrain, Edward O | County Cayuga | Branch Army | Community Auburn | Rank 1st Lieutenant | Regiment 60th Engrs | Cause Disease | Date 10/08/1918 | Region Upstate |
| Name McGrath, Anthony J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGrath, Frank V | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGrath, Frank Xavier | County New York City | Branch Navy | Community New York City | Rank Boatswain's mate 2nd class | Regiment USNRF | Cause Not indicated | Date 10/14/1918 | Region NYC |
| Name McGrath, George A P | County New York City | Branch Navy | Community New York City | Rank Ensign | Regiment | Cause Not indicated | Date 10/08/1918 | Region NYC |
| Name McGrath, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 122d Infantry | Cause Broncho pneumonia | Date 10/17/1918 | Region NYC |
| Name McGrath, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name McGrath, Joseph H. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 08/24/1918 | Region Upstate |
| Name McGrath, Thomas Joseph | County New York City | Branch Navy | Community New York City | Rank Ordinary Seaman | Regiment USN | Cause Not indicated | Date 10/31/1918 | Region NYC |
| Name McGraw, Charles Joseph | County Broome | Branch Marines | Community Binghamton | Rank | Regiment 49th Co | Cause Wounds | Date 12/12/1918 | Region Upstate |
| Name McGraw, Charles W | County Herkimer | Branch Army | Community Herkimer | Rank Corporal | Regiment Btry B, 19th F A | Cause Wounds | Date 11/13/1918 | Region Upstate |
| Name McGraw, John H | County Albany | Branch Army | Community Albany | Rank Private | Regiment QMC | Cause Disease | Date 10/04/1918 | Region Upstate |
| Name McGraw, Thomas C | County Chautauqua | Branch Army | Community Jamestown | Rank Private 1st class | Regiment 312th Inf | Cause Killed in action | Date 09/21/1918 | Region Upstate |
| Name McGraw, Willard John | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 51st Pion Inf | Cause Lobar pneumonia | Date 03/01/1919 | Region Upstate |
| Name McGraw, William J | County Albany | Branch Army | Community Albany | Rank Private 1st class | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name McGregor, Frederick F | County New York City | Branch Army | Community Corona | Rank Private | Regiment 17th Battalion Syr Ret Cp, NY | Cause Not indicated | Date 09/29/1918 | Region NYC |
| Name McGriff, Harry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name McGriff, Leo | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 369th Infantry | Cause Spinal meningitis | Date 01/15/1919 | Region NYC |
| Name McGrisken, Lawrence | County Westchester | Branch Army | Community Peekskill | Rank Corporal | Regiment Ship. Unit 301, Quartermaster Corps | Cause Tuberculosis | Date 01/23/1919 | Region Hudson Valley |
| Name McGuigan, Joseph Jr | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 13th Cavalry | Cause Killed in action | Date 01/09/1918 | Region NYC |
| Name McGuinness, Edward J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name McGuinness, Frank | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 104th Field Artillery | Cause Tuberculosis | Date 01/22/1918 | Region NYC |
| Name McGuinness, James M. | County Westchester | Branch Army | Community Mt. Vernon | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 10/09/1918 | Region Hudson Valley |
| Name McGuire, Edward J | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Pneumonia | Date 11/26/1918 | Region Upstate |
| Name McGuire, James J | County New York City | Branch Army | Community New York City | Rank | Regiment Cfr Air Service | Cause Pneumonia | Date 11/26/1918 | Region NYC |
| Name McGuire, James J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 306th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name McGuire, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McGuire, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 125th Infantry | Cause Killed in action | Date 07/31/1918 | Region NYC |
| Name McGuire, Michael J | County Rockland | Branch Army | Community Haverstraw | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 09/22/1918 | Region Hudson Valley |
| Name McGuire, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment Ft Slocum, NY | Cause Broncho pneumonia | Date 10/04/1918 | Region NYC |
| Name McGurn, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 103d Infantry | Cause Killed in action | Date 11/10/1918 | Region NYC |
| Name McGushin, Christopher | County New York City | Branch Army | Community New York City | Rank Private | Regiment 127th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name McHale, Joseph F | County Cattaraugus | Branch Army | Community Olean | Rank Private 1st class | Regiment 108th Inf | Cause Killed in action | Date | Region Upstate |
| Name McHale, William G | County Albany | Branch Army | Community Albany | Rank Private | Regiment 135th Inf | Cause Disease | Date 09/22/1918 | Region Upstate |
| Name McHugh, Christopher | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 318th MG Battalion | Cause Lobar pneumonia | Date 02/15/1919 | Region NYC |
| Name McHugh, Hugh | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 327th Infantry | Cause Killed in action | Date 10/16/1918 | Region NYC |
| Name McHugh, James J | County Albany | Branch Army | Community Albany | Rank Corporal | Regiment 345th Inf | Cause Disease | Date 10/23/1918 | Region Upstate |
| Name McHugh, John J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 306th Field Artillery | Cause Wounds | Date 08/26/1910 | Region NYC |
| Name McHugh, John J., Jr. | County Suffolk | Branch Army | Community Kings Park | Rank | Regiment Medical Departmant | Cause Accidental drowning | Date 05/24/1919 | Region Long Island |
| Name McHugh, Martin J Jr | County Broome | Branch Army | Community Binghamton | Rank Corporal | Regiment 307th inf | Cause Killed in action | Date 07/21/1918 | Region Upstate |
| Name McHugh, Patrick G | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 18th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name McHugh, Patrick H | County Albany | Branch Army | Community Albany | Rank Private | Regiment 16th Inf | Cause Wounds | Date 07/26/1918 | Region Upstate |
| Name McHugh, Peter J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment MD | Cause Chronic Empyema | Date 03/11/1919 | Region NYC |
| Name McHugh, William | County Suffolk | Branch Army | Community Kings Park | Rank Sergeant | Regiment Base Hospital 106 | Cause Tuberculosis | Date 02/13/1920 | Region Long Island |
| Name McIlwaine, Morris H | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment Quartermaster Corps | Cause Accident | Date 10/06/1919 | Region NYC |
| Name McIncrow, Alonzo J | County Oneida | Branch Army | Community Utica | Rank Private | Regiment 129thSt, Nazaire Casual Co | Cause Broncho pneumonia | Date 01/22/1919 | Region Upstate |
| Name McInerney, Charles James | County Monroe | Branch Army | Community Rochester | Rank SFC | Regiment Det My D, 1st Pion Infantry | Cause pneumonia & cardiac exhaustion | Date 10/12/1918 | Region Upstate |
| Name McInerney, Vincent P | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 59th Artillery, CAC | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name McInniss, Michael J. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region Upstate |
| Name McIntyre, Edward Byron | County Ontario | Branch Navy | Community Canandaigua | Rank Seaman | Regiment | Cause Not indicated | Date 02/06/1919 | Region Upstate |
| Name McIntyre, Edward James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 360th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McIntyre, John J | County New York City | Branch Army | Community Long Island City | Rank Sergeant, 1st class | Regiment 9th Infantry | Cause Cerebral Hemorrhage | Date 08/28/1917 | Region NYC |
| Name McIntyre, Nat | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 310th Inf | Cause Broncho pneumonia | Date 10/19/1918 | Region Upstate |
| Name McIntyre, William B | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Med Dpt USA | Cause Broncho pneumonia | Date 10/12/1918 | Region Upstate |
| Name McIver, Raymond A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name McKay, Archibald F. | County Westchester | Branch Army | Community Port Chester | Rank Private | Regiment 61st Infantry | Cause Killed in action | Date 10/12/1918 | Region Hudson Valley |
| Name McKay, Henry J | 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 McKay, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name McKay, Raymond Francis | County New York City | Branch Navy | Community Bronx | Rank Machinist Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 06/27/1918 | Region NYC |
| Name McKean, Batemen | County Steuben | Branch Army | Community Hornell | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 07/21/1918 | Region Upstate |
| Name McKee, Edward M | County New York City | Branch Army | Community Whitestone | Rank Private | Regiment 326th Infantry | Cause Wounds | Date 09/11/1918 | Region NYC |
| Name McKee, George A | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 308th Infantry | Cause Wounds | Date 06/29/1918 | Region NYC |
| Name McKee, Guy E. | County Wyoming | Branch Army | Community Perry | Rank Sergeant | Regiment 307th Field Artillery | Cause Killed in action | Date 10/31/1918 | Region Upstate |
| Name McKee, John VanLear | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 39th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McKeever , James D | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 5th MG Battalion | Cause Killed in action | Date 07/02/1918 | Region NYC |
| Name McKeever , James L | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment ASA | Cause Accident, Keller, TX | Date 09/18/1918 | Region NYC |
| Name McKenna, Charles M | County New York City | Branch Army | Community Woodside | Rank Mechanic | Regiment 165th Infantry | Cause Not indicated | Date 04/25/1919 | Region NYC |
| Name McKenna, Francis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 320d MG Battalion | Cause Wounds | Date 11/11/1918 | Region NYC |
| Name McKenna, James A Jr | County New York City | Branch Army | Community New York City | Rank Major | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name McKenna, James J. | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/07/1918 | Region NYC |
| Name McKenna, John L | County New York City | Branch Army | Community New York City | Rank Private | Regiment 290th Provisional Aer Squadron | Cause Fractured skull | Date 07/24/1918 | Region NYC |
| Name McKenna, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment MD Vet Hosp 15 | Cause Pneumonia | Date 10/15/1918 | Region NYC |
| Name McKenna, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/16/1918 | Region NYC |
| Name McKenna, Richard L | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 48th Infantry | Cause Broncho pneumonia | Date 09/27/1918 | Region NYC |
| Name McKenna, William J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 2d AA MG Battalion | Cause Wounds | Date 11/03/1918 | Region NYC |
| Name McKenna, Willliam J | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name McKenny, Arthur H. | County Nassau | Branch Army | Community Port Washington | Rank Sergeant | Regiment 165th Infantry | Cause Shock (acidosis) | Date 09/22/1919 | Region Long Island |
| Name McKenzie, Duncan P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 10/17/1918 | Region NYC |
| Name McKenzie, Frederick J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Infantry | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name McKenzie, James Henry | County New York City | Branch Marines | Community Brooklyn | Rank Corporal | Regiment | Cause Killed in action | Date 06/06/1918 | Region NYC |
| Name McKeon, George | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/16/1918 | Region NYC |
| Name McKeon, James | County New York City | Branch Army | Community New York City | Rank Private | Regiment 127th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name McKeon, Michael | County New York City | Branch Army | Community New York City | Rank | Regiment 30th Infantry | Cause Killed in action | Date 10/13/1918 | Region NYC |
| Name McKeon, Patrick J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name McKeown, William R | County Dutchess | Branch Army | Community Hopewell Jct | Rank Private | Regiment Gen Svc Inf | Cause Broncho pneumonia | Date 10/26/1918 | Region Hudson Valley |
| Name McKevett, Charles F. | County Wyoming | Branch Army | Community Perry | Rank Sergeant | Regiment 305th Infantry | Cause Wounds | Date 11/10/1918 | Region Upstate |
| Name McKevitt, Thomas J. | County Seneca | Branch Army | Community Seneca Falls | Rank Private | Regiment 59th Pioneer Infantry | Cause Encephalitis | Date 04/04/1919 | Region Upstate |
| Name McKibbin, William | County Orange | Branch Army | Community Newburgh | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name McKillop, Patrick Francis | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment Med Dept | Cause Lobar pneumonia | Date | Region NYC |
| Name McKinney, Ansel G | County Chemung | Branch Army | Community Elmira | Rank Private 1st class | Regiment 309th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name McKinney, Arthur W. | County Niagara | Branch Army | Community Niagara Falls | Rank Corporal | Regiment 307th Infantry | Cause Broncho pneumonia | Date 02/20/1919 | Region Upstate |
| Name McKinney, Elmer E | County Chemung | Branch Army | Community Elmira Hts | Rank Private 1st class | Regiment 312th Inf | Cause Killed in action | Date 09/25/1918 | Region Upstate |
| Name McKinney, Joseph P | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Pulmonary Emboliso and Gunshot Wound | Date 01/07/1919 | Region NYC |
| Name McKinney, Oakley W | County New York City | Branch Army | Community Brooklyn | Rank 2nd Lieutenant | Regiment 800 Aer Squadron | Cause Accident | Date 04/26/1919 | Region NYC |
| Name McKinnie, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Army Serv Co | Cause Tuberculosis | Date 05/31/1919 | Region NYC |
| Name McKinstry, William | County Oswego | Branch Army | Community Oswego | Rank Corporal | Regiment 311th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name McKlevis, Paul | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment 162d Inf | Cause Accident, drowning | Date 01/19/1919 | Region Upstate |
| Name McKnight, Raymond W | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 108th Inf | Cause Wounds | Date 10/23/1918 | Region Upstate |
| Name McLaughlin, Cornelius J | County Allegany | Branch Marines | Community Cuba | Rank | Regiment USMC | Cause Cerebral and spinal fever | Date 09/30/1918 | Region Upstate |
| Name McLaughlin, Daniel J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 16th Infantry | Cause Wounds | Date 08/03/1918 | Region NYC |
| Name McLaughlin, George J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Influenza and Broncho Pneumonia | Date 11/12/1918 | Region NYC |
| Name McLaughlin, John C | County New York City | Branch Army | Community Astoria | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/30/1918 | Region NYC |
| Name McLaughlin, Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 08/16/1918 | Region NYC |
| Name McLaughlin, Joseph F. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/02/1918 | Region Upstate |
| Name McLaughlin, Thomas Joseph | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment 314th MOP Co | Cause Lobar pneumonia | Date 10/11/1918 | Region Upstate |
| Name McLaughlin, William B | 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 McLaughlin, William James | County New York City | Branch Marines | Community New York City | Rank Corporal | Regiment 6th Mach Gun Battalion | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name McLaughlin, William W | County New York City | Branch Army | Community New York City | Rank Private | Regiment Med Detachment | Cause Lobar pneumonia | Date 10/17/1918 | Region NYC |
| Name McLean, John A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102d Regt Engineers | Cause Tumor of Left Cerebellum | Date 10/18/1918 | Region NYC |
| Name McLean, Joseph A | County Broome | Branch Army | Community Center village | Rank Cfr | Regiment 326th Aero Sq | Cause Lobar pneumonia | Date | Region Upstate |
| Name McLernon, Bart | County Oswego | Branch Army | Community Oswego | Rank Cook | Regiment 102nd M.O. Ord Rep. | Cause Toxemic and Lobar Pneumonia | Date 10/07/1918 | Region Upstate |
| Name McLoughlin, Francis | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 305th Infantry | Cause Broncho pneumonia | Date 10/05/1918 | Region NYC |
| Name McLoughlin, John A | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 10/14/1918 | Region NYC |
| Name McLoughlin, John A | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 57th Infantry | Cause Drowning | Date 03/15/1918 | Region NYC |
| Name McLoughlin, Joseph P. | County Steuben | Branch Army | Community Bath | Rank Wagoner | Regiment 56th Infantry | Cause Being run over by train | Date 02/05/1918 | Region Upstate |
| Name McLouglin, Frank Joseph | County New York City | Branch Navy | Community New York City | Rank Electrician, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/26/1918 | Region NYC |
| Name McMahon, Aloysius Patrick | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 09/29/1918 | Region NYC |
| Name McMahon, Daniel | County Rensselaer | Branch Army | Community Schaghticoke | Rank | Regiment 155th Dep Brigade | Cause Broncho pneumonia | Date 11/19/1918 | Region Upstate |
| Name McMahon, Daniel C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 373d Infantry | Cause Broncho pneumonia | Date 10/05/1918 | Region NYC |
| Name McMahon, Eugene | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment Auxiliary Rmt Dep 321st | Cause Lobar pneumonia | Date 04/22/1919 | Region NYC |
| Name McMahon, James | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McMahon, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 123d Infantry | Cause Broncho pneumonia | Date 10/22/1918 | Region NYC |
| Name McMahon, John J T | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name McMahon, John P | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McMahon, John, Jr | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 02/24/1919 | Region NYC |
| Name McMahon, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 325th Infantry | Cause Lobar pneumonia | Date 03/20/1919 | Region NYC |
| Name McMahon, Walt F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 08/22/1918 | Region NYC |
| Name McMahon, William J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/31/1918 | Region NYC |
| Name McMahon, William M | County New York City | Branch Army | Community Corona | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 09/13/1918 | Region NYC |
| Name McMahou, William R. | County Niagara | Branch Army | Community North Tonawanda | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/15/1918 | Region Upstate |
| Name McManus, John B. | County Yates | Branch Army | Community Penn Yan | Rank Private | Regiment New Receiving Camp | Cause Pneumonia | Date 10/31/1918 | Region Upstate |
| Name McManus, Otto | County St Lawrence | Branch Army | Community Pyrites | Rank Private | Regiment 110th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name McManus, Paul E. | County Westchester | Branch Army | Community Hartsdale | Rank Private | Regiment Signal Corps | Cause Pneumonia | Date 09/30/1918 | Region Hudson Valley |
| Name McManus, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 10/16/1918 | Region NYC |
| Name McMeckan, Arthur W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 09/18/1918 | Region NYC |
| Name McMickle, Aloysius B | County Orange | Branch Army | Community Middletown | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name McMillan, John F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name McMillin, John | County Wayne | Branch Army | Community Sodus Point | Rank Private | Regiment 305th Infantry | Cause Lobar pneumonia | Date 08/26/1918 | Region Upstate |
| Name McMinnis, David | County New York City | Branch Army | Community New York City | Rank Private | Regiment 813th Stev Bn Trans Corps | Cause Nephritis | Date 01/05/1919 | Region NYC |
| Name McMurray, Gerald Prenty | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name McMurty, George W | County Essex | Branch Army | Community Ticonderoga | Rank Private | Regiment 312th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name McNab, Robert R | County Monroe | Branch Army | Community Rochester | Rank 1st Lieutenant | Regiment FA | Cause Not indicated | Date 12/21/1918 | Region Upstate |
| Name McNaier, Alan 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 McNair, Samuel Robinson | County Livingston | Branch Navy | Community Dansville | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 10/11/1918 | Region Upstate |
| Name McNally, Owen | 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 McNally, Patrick J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Broncho pneumonia | Date 10/21/1918 | Region NYC |
| Name McNally, Richard J | 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 McNally, Terance | County Westchester | Branch Army | Community Yonkers | Rank | Regiment 165th Infantry | Cause Lobar pneumonia | Date 02/04/1919 | Region Hudson Valley |
| Name McNamara, Cornelius Patrick | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment Engrs OTC | Cause Broncho pneumonia | Date 10/08/1918 | Region Upstate |
| Name McNamara, Edward J. | County Westchester | Branch Army | Community Harrison | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 09/20/1918 | Region Hudson Valley |
| Name McNamara, John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 69th Infantry, NYNG, 165th Infantry | Cause Wounds | Date 10/16/1918 | Region NYC |
| Name McNamara, Robert R | County Albany | Branch Army | Community Albany | Rank Private | Regiment 21st Engrs | Cause Accident wounds | Date 11/11/1918 | Region Upstate |
| Name McNamara, William S | County New York City | Branch Army | Community New York City | Rank Cadet | Regiment | Cause Airplane accident | Date 03/25/1918 | Region NYC |
| Name McNamee, Edward | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 108th Infantry | Cause Wounds | Date 10/01/1918 | Region NYC |
| Name McNamee, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name McNamee, William Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d Am Tn | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name McNeary, Harold | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 26th Infantry | Cause Wounds | Date 03/16/1918 | Region NYC |
| Name McNeil, Harry | County New York City | Branch Navy | Community Corona | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 11/23/1917 | Region NYC |
| Name McNeil, James N | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Meningitis | Date 05/27/1918 | Region NYC |
| Name McNeil, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 06/24/1918 | Region NYC |
| Name McNeil, LeRoy V | County New York City | Branch Army | Community Maspeth | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name McNerney, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 08/15/1918 | Region NYC |
| Name McNichol, Thomas A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Ord Det 105th Field Artillery | Cause Fractured skull accidentally received | Date 12/17/1918 | Region NYC |
| Name McNultry, Joseph T | County Essex | Branch Army | Community Ticonderoga | Rank Private 1st class | Regiment 312th Inf | Cause Pneumonia | Date 12/15/1918 | Region Upstate |
| Name McNulty, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment 16th Cavalry | Cause Pneumonia | Date 02/16/1919 | Region NYC |
| Name McNulty, Thomas J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 314th M Sup Tn | Cause Broncho pneumonia | Date 12/26/1918 | Region NYC |
| Name McOwen, Bernard J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name McPadden, Patrick | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 312th Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name McPartland, Myles H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McPartland, Thomas A | County New York City | Branch Army | Community New York City | Rank | Regiment 75th Cas | Cause Tuberculosis, Broncho Pneumonia | Date 03/19/1918 | Region NYC |
| Name McPhail, William Percival | County Monroe | Branch Marines | Community Irondequoit | Rank | Regiment 16th | Cause Pneumonia | Date 09/30/1918 | Region Upstate |
| Name McPherson, Alexander | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 6th Engineers | Cause Wounds | Date 10/28/1918 | Region NYC |
| Name McPortland, William P | County Greene | Branch Navy | Community West Coxsackie | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/23/1918 | Region Upstate |
| Name McQuillan, John T | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 10/17/1918 | Region NYC |
| Name McQuillan, Patrick J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name McSherry, Daniel | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 10/12/1918 | Region NYC |
| Name McSherry, Patrick | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 07/17/1918 | Region NYC |
| Name McSorley, Frank Leo, Jr | County New York City | Branch Navy | Community Brooklyn | Rank Yeoman 1st class | Regiment USNRF | Cause Not indicated | Date 10/29/1918 | Region NYC |
| Name McSweeney, Gerald Francis | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 19th Co | Cause Killed in action | Date 11/11/1918 | Region Upstate |
| Name McTigue, James N | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment COTS | Cause Influenza and Broncho Pneumonia | Date 10/07/1918 | Region NYC |
| Name McVay, Joseph L | County New York City | Branch Army | Community Rockaway Beach | Rank Private | Regiment Cp Gord, Oct-Aug Repl Draft | Cause Pneumonia | Date 11/09/1918 | Region NYC |
| Name McVeigh, Andrew J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Engineers | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name McVeigh, Frank | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 23d Infantry, NYNG, Co B, 106th Infantry | Cause Accidental Injuries | Date 02/05/1919 | Region NYC |
| Name McVeigh, James J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name McWalters, James | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 08/31/1918 | Region NYC |
| Name McWhirk, Warren Ellsworth | County Niagara | Branch Navy | Community Niagara Falls | Rank Lieutenant | Regiment | Cause Not indicated | Date 10/19/1918 | Region Upstate |
| Name Mea, Cono A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 08/29/1918 | Region NYC |
| Name Mead, Clyde S | County Cayuga | Branch Army | Community Auburn | Rank Corporal | Regiment 108th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Mead, Theodore F | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 104th Field Artillery | Cause Wounds | Date 10/29/1918 | Region NYC |
| Name Mead, William W | County Delaware | Branch Army | Community Bloomville | Rank Mechanic | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Meade, Edward J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Meade, Francis L | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment Infantry | Cause Disease | Date 11/05/1918 | Region NYC |
| Name Meade, George B | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 307th Inf | Cause Wounds | Date 09/14/1918 | Region Upstate |
| Name Meade, Harry L. | County Schuyler | Branch Army | Community Tyrone | Rank Private 1st class | Regiment Hoboken, NJ | Cause Lobar pneumonia | Date 10/10/1918 | Region Upstate |
| Name Meade, William F | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 25th Engineers | Cause Razor Wounds | Date 05/20/1918 | Region NYC |
| Name Meagher, Frank A | 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 Meagher, John J Jr | 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 Meagher, Joseph | County New York City | Branch Navy | Community New York City | Rank Chief Turret Captain | Regiment USN | Cause Not indicated | Date 10/04/1918 | Region NYC |
| Name Meakin, Sydney E | County Oneida | Branch Army | Community Oriskany Falls | Rank Private | Regiment 302nd Am Tn | Cause Pneumonia | Date 11/01/1918 | Region Upstate |
| Name Meaney, Frank A | County Monroe | Branch Army | Community Gates | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Measor, John W | County Chautauqua | Branch Army | Community Cherry Creek | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mecca, John B. | 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 Mecchella, Michael | County New York City | Branch Army | Community New York City | Rank Private | Regiment 104th Field Artillery | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Mecchiarelli, Bernardo | County Chautauqua | Branch Army | Community Jamestown | Rank Private 1st class | Regiment 310th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Mechalke, Joseph Mitchell | County Chemung | Branch Navy | Community Elmira | Rank Firemn 3rd cl | Regiment USNRF | Cause Not indicated; on USN Hosp | Date 09/29/1918 | Region Upstate |
| Name Meck, John W. | County Niagara | Branch Army | Community La Salle | Rank Private | Regiment 102nd Engineers | Cause Wounds | Date 07/31/1918 | Region Upstate |
| Name Medaway, Habit S | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 16th Inf | Cause Killed in action | Date 04/27/1918 | Region Upstate |
| Name Medic, Ljube | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 12th Cavalry | Cause Influenza and pneumonia | Date 10/16/1918 | Region NYC |
| Name Medlar, Daniel R | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Meehan, Michael J | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Meehan, Thomas | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 09/10/1918 | Region NYC |
| Name Meehan, Thomas George | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment Paris Island, SC | Cause Disease | Date 11/22/1918 | Region NYC |
| Name Meehan, William C | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 357th Infantry | Cause Killed in action | Date 10/23/1918 | Region NYC |
| Name Meeker, Amherst W | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
| Name Meeker, Robert H | County Oneida | Branch Army | Community Taberg | Rank Corporal | Regiment 310th Infantry | Cause Wounds | Date 11/01/1918 | Region Upstate |
| Name Meenan, Charles G | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
| Name Meerholz, Charles | County New York City | Branch Army | Community New York City | Rank Cook | Regiment 14th Infantry | Cause Pneumonia | Date 10/25/1918 | Region NYC |
| Name Meisch, Pierre Cornelius | County Monroe | Branch Army | Community Barnard | Rank Private | Regiment 308th Infantry | Cause Pneumonia | Date 10/13/1918 | Region Upstate |
| Name Mele, Dominick | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Meleky, George | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Wounds | Date 11/15/1918 | Region NYC |
| Name Melfi, Thomas | County Orleans | Branch Army | Community Hulberton | Rank Private | Regiment 153rd Dep. Brigade | Cause Tuberculosis | Date 03/21/1920 | Region Upstate |
| Name Menagh, William Francis | County New York City | Branch Navy | Community Brooklyn | Rank Engineman, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/21/1918 | Region NYC |
| Name Mendel, Julius | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Tuberculosis | Date 10/02/1919 | Region NYC |
| Name Mendell, Henry | County Oswego | Branch Army | Community Williamstown | Rank Private | Regiment 7th Infantry | Cause Broncho pneumonia | Date 01/27/1918 | Region Upstate |
| Name Mendelowitz, Abraham | County New York City | Branch Army | Community New York City | Rank Private | Regiment Quartermaster Corps | Cause Pneumonia | Date 10/10/1918 | Region NYC |
| Name Mendelson, David | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Accidental Explosion of Hand Grenade | Date 09/26/1918 | Region NYC |
| Name Mendoza, Emilie | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Mengel, Norman M | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 312th Am Tn | Cause Lobar pneumonia | Date 10/14/1918 | Region Upstate |
| Name Menken, John H H | County New York City | Branch Navy | Community New York City | Rank Lieutenant | Regiment | Cause Airplane accident | Date 02/10/1921 | Region NYC |
| Name Menninger, Frank J | County New York City | Branch Army | Community Richmond Hill | Rank Private | Regiment 11th Engineers | Cause Influenza and Broncho Pneumonia | Date 02/07/1919 | Region NYC |
| Name Merchant, Fred R | County Chautauqua | Branch Army | Community Fredonia | Rank Private | Regiment 18th Bn ret Cp NY | Cause Typhoid fever | Date 09/24/1918 | Region Upstate |
| Name Mercush, Carl | County New York City | Branch Army | Community New York City | Rank Private | Regiment 38th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
| Name Merk, William C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102d Engineers | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Merkel, Louis J | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment ASSC | Cause Accident | Date 08/10/1918 | Region NYC |
| Name Merkle, Anthony J | County Albany | Branch Army | Community Albany | Rank Private | Regiment TC | Cause Disease | Date 02/22/1919 | Region Upstate |
| Name Mernah, Joseph A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment unassigned | Cause Cerebral Hemorrhage | Date 09/05/1918 | Region NYC |
| Name Mero, Levy J | County Essex | Branch Army | Community Willsboro | Rank Private | Regiment 60th Inf | Cause Mastoiditis | Date 07/09/1918 | Region Upstate |
| Name Meroand, James A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 11th MG Battalion | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Merola, Harry | County Westchester | Branch Army | Community Mamaroneck | Rank Private | Regiment 148th Machine Gun Battalion | Cause Broncho pneumonia | Date 10/08/1918 | Region Hudson Valley |
| Name Merola, Luigi | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/14/1918 | Region NYC |
| Name Merria, Clarence H | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment Cas Det, 381st Infantry | Cause Lobar pneumonia | Date 09/28/1918 | Region Upstate |
| Name Merrill, Fenimore | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment CRO Battalion, Army Ser Corps | Cause Broncho pneumonia | Date 02/03/1919 | Region NYC |
| Name Merrill, Lester H | County Genesee | Branch Army | Community Byron | Rank Private 1st class | Regiment 325th Inf | Cause Killed in action | Date 10/25/1918 | Region Upstate |
| Name Merrill, William F. | County Steuben | Branch Army | Community Hammondsport | Rank Private | Regiment 346th Infantry | Cause Lobar pneumonia | Date 10/29/1918 | Region Upstate |
| Name Merriott, Jesse L | 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 Merritt, Arthur | County Dutchess | Branch Army | Community Amenia | Rank Private | Regiment 114th Inf | Cause Pneum0onia | Date 04/01/1918 | Region Hudson Valley |
| Name Merritt, Francis J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 105th Field Artillery | Cause Auto Accident | Date 04/12/1918 | Region NYC |
| Name Merritt, James B | County Onondaga | Branch Army | Community Camillus | Rank Private | Regiment Chem Warfare Serv | Cause Broncho pneumonia | Date 10/17/1918 | Region Upstate |
| Name Merritt, Ransom H. | County Niagara | Branch Army | Community La Salle | Rank Private 1st class | Regiment Signal Corps | Cause Airplane accident | Date 05/07/1917 | Region Upstate |
| Name Merryman, George Swan | County New York City | Branch Marines | Community New York City | Rank Sergeant | Regiment 5th Regiment | Cause Killed in action | Date 10/04/1918 | Region NYC |
| Name Merschoff, Herbert W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 326th Infantry | Cause Wounds | Date 10/25/1918 | Region NYC |
| Name Mertling, Henry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 11/08/1918 | Region NYC |
| Name Mertz, John J | County New York City | Branch Army | Community Richmond Hill | Rank Sergeant | Regiment 308th Infantry | Cause Killed in action | Date 08/23/1918 | Region NYC |
| Name Merwin, Hugh R. | County Schenectady | Branch Army | Community Schenectady | Rank Corporal | Regiment Headquarters, S.O.S. | Cause Spinal meningitis | Date 12/16/1918 | Region Upstate |
| Name Merz, Walter Ward | County Onondaga | Branch Navy | Community Syracuse | Rank Seaman | Regiment | Cause Not indicated | Date 05/17/1918 | Region Upstate |
| Name Meshover, George | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 328th Infantry | Cause Killed in action | Date 10/10/1918 | Region NYC |
| Name Mesick, Harry | County Albany | Branch Army | Community Altamont | Rank Private | Regiment 56th Dep Bde | Cause Disease | Date 11/08/1918 | Region Upstate |
| Name Mesner, Frank L | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Messenzehl, Alois A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Messer, Edward T | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Messina, Antonio | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 51st Pioneer Infantry | Cause Broncho pneumonia | Date 10/12/1918 | Region Hudson Valley |
| Name Messina, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Field Artillery | Cause Wounds | Date 05/27/1918 | Region NYC |
| Name Messina, Dominico | County Westchester | Branch Army | Community New Rochelle | Rank Private | Regiment 343rd Field Artillery | Cause Broncho pneumonia | Date 01/21/1919 | Region Hudson Valley |
| Name Messina, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 306th Field Artillery | Cause Railroad Accident | Date 10/28/1917 | Region NYC |
| Name Messina, Joseph | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 38th Infantry | Cause Killed in action | Date 07/19/1918 | Region NYC |
| Name Messina, Oris | County New York City | Branch Army | Community New York City | Rank Private | Regiment Camp Greenleaf, GA | Cause Lobar pneumonia | Date 10/08/1918 | Region NYC |
| Name Messiter, Howard Francis | County New York City | Branch Marines | Community Brooklyn | Rank Private 1st class | Regiment Eastern Res Div | Cause Disease | Date 02/05/1920 | Region NYC |
| Name Metcalf, Harry | County New York City | Branch Army | Community Brooklyn | Rank 1st Sergeant | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Metcalf, Joseph | 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 Metzalf, Harry Sawyer | County Franklin | Branch Navy | Community Ft Covington | Rank App 2nd cl | Regiment USNRF | Cause Not indicated | Date 11/01/1918 | Region Upstate |
| Name Metzger, Bernard Edward | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 11/04/1918 | Region NYC |
| Name Metzger, Michael B | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 14th Infantry | Cause Died with Service Rifle | Date 04/25/1917 | Region NYC |
| Name Meury, Frederick M | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Meyer, Arthur | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/13/1918 | Region NYC |
| Name Meyer, Arthur E | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th Eng Tng Regiment | Cause Apoplexy | Date 07/25/1918 | Region NYC |
| Name Meyer, Emil, Jr | County Onondaga | Branch Army | Community Syracuse | Rank Corporal | Regiment 23rd Infantry | Cause Killed in action | Date 06/14/1918 | Region Upstate |
| Name Meyer, Frank | County New York City | Branch Army | Community Jamaica | Rank Private 1st class | Regiment 320th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Meyer, Fred H | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 05/27/1918 | Region NYC |
| Name Meyer, Henry Rudolph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 18th Infantry | Cause Wounds | Date 05/19/1918 | Region NYC |
| Name Meyer, Jacob A. | County Niagara | Branch Army | Community Lockport | Rank Private 1st class | Regiment 314th Infantry | Cause Pneumonia | Date 11/14/1918 | Region Upstate |
| Name Meyer, John E | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 306th Infantry | Cause Wounds | Date 08/18/1918 | Region NYC |
| Name Meyer, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 38th Infantry | Cause Wounds | Date 08/08/1918 | Region NYC |
| Name Meyer, Julius | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 8th Coast Defense Corps | Cause Lobar pneumonia | Date 08/12/1917 | Region NYC |
| Name Meyer, Marine Jr. | County Wayne | Branch Army | Community Ontario | Rank Private 1st class | Regiment 309th Infantry | Cause Wounds | Date 11/06/1918 | Region Upstate |
| Name Meyer, Russell R | County New York City | Branch Army | Community New York City | Rank Private | Regiment 13th Coast Defense Corps | Cause Appendicitis | Date 10/18/1917 | Region NYC |
| Name Meyer, William H | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 320th Field Artillery | Cause Epileptic Seizure | Date 08/13/1918 | Region NYC |
| Name Meyer, William J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Meyers, Fred A | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Pulmonary tuberculosis | Date 04/13/1919 | Region Upstate |
| Name Meyers, Harold | County New York City | Branch Navy | Community Jamaica | Rank Boy, 1st class | Regiment USN | Cause Not indicated | Date 09/26/1918 | Region NYC |
| Name Meyers, John A | County Herkimer | Branch Army | Community Herkimer | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mezritch, Morris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th MG Battalion | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Miccio, Marie Elizabeth | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 3rd class | Regiment USNRF | Cause Not indicated | Date 10/02/1918 | Region NYC |
| Name Michael, Anthony | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 08/10/1918 | Region NYC |
| Name Michael, John J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Michael, Oliver | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Michaelis, George | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 30th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Michaelis, Henry E | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 312th MG Battalion | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Michaels , Francis E | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 302d Engrs | Cause Wounds | Date 09/04/1918 | Region Upstate |
| Name Michalik, Frank | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 2nd Tng Bn, 157th Dep Brig | Cause streptococcus septicaemia | Date 01/18/1918 | Region Upstate |
| Name Michel, August | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 51st Field Artillery | Cause Broncho pneumonia | Date 10/22/1918 | Region NYC |
| Name Michel, Frank X | County New York City | Branch Army | Community Bayside | Rank Private | Regiment 308th Infantry | Cause Gunshot | Date 08/15/1918 | Region NYC |
| Name Michel, Frederick James | County New York City | Branch Navy | Community Brooklyn | Rank Water Tender | Regiment USN | Cause Not indicated | Date 05/26/1919 | Region NYC |
| Name Michel, Jerome | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 308th Inf | Cause Wounds | Date 09/09/1918 | Region Upstate |
| Name Micheletti, Josephe | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 56th Infantry | Cause Killed in action | Date 10/21/1918 | Region NYC |
| Name Micker, Michael Francis | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment USN | Cause Not indicated | Date 01/21/1919 | Region NYC |
| Name Mickle, Herbert W. | County Ulster | Branch Army | Community Glasco | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 07/18/1918 | Region Hudson Valley |
| Name Mickley, Harold F. | County Seneca | Branch Army | Community Seneca Falls | Rank 1st Lieutenant | Regiment Medical Corps | Cause Disease, Camp Dix, NJ | Date 03/16/1918 | Region Upstate |
| Name Mickley, Harry L. | County Seneca | Branch Army | Community Waterloo | Rank Private | Regiment 152nd Depot Brigade | Cause Meningitis | Date 04/11/1918 | Region Upstate |
| Name Miczjzcki, Ludwik | County New York City | Branch Army | Community New Brighton, S I | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 11/11/1918 | Region NYC |
| Name Middaugh, Joseph B. | County Niagara | Branch Army | Community Wilson | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 09/27/1918 | Region Upstate |
| Name Midgley, David V | County Chautauqua | Branch Army | Community Jamestown | Rank Private 1st class | Regiment 5th Inf | Cause Killed in action | Date 07/19/1918 | Region Upstate |
| Name Miebaum, William E | County Dutchess | Branch Army | Community Lagrangeville | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 10/18/1918 | Region Hudson Valley |
| Name Mielka, Fred L. | County Erie | Branch Marines | Community Buffalo | Rank Corporal | Regiment | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Miellentz, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 38th Infantry | Cause Wounds | Date 08/06/1918 | Region NYC |
| Name Mihalczo, Edward | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 09/07/1918 | Region Hudson Valley |
| Name Mihlrad, Harry | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Mikenas, Joseph | County Montgomery | Branch Army | Community Amsterdam | Rank Private | Regiment 328th Infantry | Cause Killed in action | Date 09/15/1918 | Region Upstate |
| Name Mikolasek, Bohumiel | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 38th Infantry | Cause Killed in action | Date 07/15/1918 | Region Hudson Valley |
| Name Milbauer, Saul | County New York City | Branch Army | Community New York City | Rank Private | Regiment 26th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Miles, Frank | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 8th Field Artillery | Cause Railroad Accident | Date 08/05/1917 | Region NYC |
| Name Miles, George A | County Ontario | Branch Army | Community Gorham | Rank Corporal | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region Upstate |
| Name Miles, John Henry | County Ontario | Branch Navy | Community Shortsville | Rank Fireman 2nd class | Regiment | Cause Not indicated | Date 12/22/1917 | Region Upstate |
| Name Miles, William | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 369th Infantry | Cause Killed in action | Date 09/12/1918 | Region NYC |
| Name Miletello, Joseph a | County Chenango | Branch Army | Community Norwich | Rank Private | Regiment 3d MG Bn | Cause Killed in action | Date 10/07/1918 | Region Upstate |
| Name Milewski, Frank | County Onondaga | Branch Army | Community Syracuse | Rank Private 1st class | Regiment 16th Infantry | Cause Killed in action | Date 07/20/1918 | Region Upstate |
| Name Milianster, John | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Milito, Pietro | County New York City | Branch Army | Community Glendale Park | Rank Private | Regiment 95th Aero Squadron A S | Cause Wounds | Date 01/03/1919 | Region NYC |
| Name Milkman, Edwin H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Milks, Chester C | County Cattaraugus | Branch Army | Community Dayton | Rank Private | Regiment 27th FA | Cause Lobar pneumonia | Date 10/31/1918 | Region Upstate |
| Name Milks, Floyd M | County Cattaraugus | Branch Army | Community Little Valley | Rank Private | Regiment Cp Dix NJ | Cause Broncho pneumonia | Date 10/10/1918 | Region Upstate |
| Name Milks, Glen D | County Cattaraugus | Branch Army | Community Salamanca | Rank Private 1st class | Regiment 325th Inf | Cause Killed in action | Date | Region Upstate |
| Name Millanowski, John | County Cattaraugus | Branch Army | Community Salamanca | Rank Private | Regiment 7th Inf | Cause Not indicated | Date 06/12/1918 | Region Upstate |
| Name Millard, Dale D | County Onondaga | Branch Army | Community Marcellus | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 10/15/1918 | Region Upstate |
| Name Miller , Lloyd E | County Albany | Branch Army | Community Albany | Rank Private | Regiment Student United States. Army Tng School | Cause Pneumonia | Date 10/31/1918 | Region Upstate |
| Name Miller, Adolph | County New York City | Branch Army | Community Brooklyn | Rank Mechanic | Regiment 308th Infantry | Cause Killed in action | Date 10/19/1918 | Region NYC |
| Name Miller, Albert | County Cattaraugus | Branch Navy | Community New Albion | Rank Fireman 3rd cl | Regiment USNRF | Cause Not indicated; on USS Mercy Yorktown VA | Date 07/17/1918 | Region Upstate |
| Name Miller, Alton W. | County Ulster | Branch Army | Community Kingston | Rank Corporal | Regiment 15th Battalion | Cause Lobar pneumonia | Date 10/11/1918 | Region Hudson Valley |
| Name Miller, Archibald | County Westchester | Branch Marines | Community Ossining | Rank Sergeant | Regiment 5th Regiment | Cause Pneumonia | Date 11/08/1918 | Region Hudson Valley |
| Name Miller, Brainerd William | County Rensselaer | Branch Marines | Community Cropseyville | Rank | Regiment 75th | Cause Wounds | Date 10/12/1918 | Region Upstate |
| Name Miller, Bruce D | County Delaware | Branch Army | Community Walton | Rank Corporal | Regiment 2d AA Bn | Cause Mtrcycle accident | Date 01/20/1919 | Region Upstate |
| Name Miller, Carl F | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment pneumonia | Cause Not indicated | Date 10/10/1918 | Region Upstate |
| Name Miller, Carl Julius | County New York City | Branch Navy | Community Brooklyn | Rank Sail Maker's Mate | Regiment USN | Cause Not indicated | Date 01/15/1918 | Region NYC |
| Name Miller, Charles | County Madison | Branch Army | Community Canastota | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 07/15/1918 | Region Upstate |
| Name Miller, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 307th Infantry | Cause Broncho pneumonia | Date 10/20/1918 | Region NYC |
| Name Miller, Charles G | County Delaware | Branch Army | Community Bovina Center | Rank Private | Regiment 16th Inf | Cause Killed in action | Date 05/10/1918 | Region Upstate |
| Name Miller, Charles J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Quartermaster Corps | Cause Influenza | Date 12/27/1918 | Region NYC |
| Name Miller, Charles J. | County Nassau | Branch Army | Community Maspeth | Rank | Regiment 22nd Infantry | Cause Murdered in line of duty as M.P. (gunshot) | Date 09/30/1918 | Region Long Island |
| Name Miller, Christian | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Aug Repl Dft | Cause Pneumonia | Date 10/13/1918 | Region NYC |
| Name Miller, David W | County New York City | Branch Army | Community New York City | Rank Private | Regiment 302d Engineers | Cause Acute Septic Appendix | Date 03/17/1918 | Region NYC |
| Name Miller, Earl L | County St Lawrence | Branch Army | Community Ogdensburg | Rank Private | Regiment 326th Infantry | Cause Wounds | Date 10/15/1918 | Region Upstate |
| Name Miller, Earnest | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 15th Infantry, NYNG | Cause Military Tuberculosis | Date 08/25/1917 | Region NYC |
| Name Miller, Edward S | County Columbia | Branch Army | Community Taghkanic | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Miller, Edwin W. | County Nassau | Branch Army | Community Rockville Center | Rank Private | Regiment USA Ambulance Service | Cause Pneumonia | Date 12/12/1918 | Region Long Island |
| Name Miller, Elias | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment MP, Cristobal, Canal Zone | Cause Malarial Fever | Date 09/04/1919 | Region NYC |
| Name Miller, Elijah | County New York City | Branch Army | Community New York City | Rank Private | Regiment Development Battalion 8 | Cause Lobar pneumonia | Date 10/25/1918 | Region NYC |
| Name Miller, Ernest D | County Herkimer | Branch Army | Community Little Falls | Rank Private | Regiment NY Co 553 | Cause Broncho pneumonia | Date 10/14/1918 | Region Upstate |
| Name Miller, Floyd H | County Chemung | Branch Army | Community Elmira Hts | Rank Private 1st class | Regiment 108th Inf | Cause Wounds | Date 10/02/1918 | Region Upstate |
| Name Miller, Frank H | County New York City | Branch Army | Community New York City | Rank 1st Sergeant | Regiment 351st Infantry | Cause Pneumonia | Date 10/08/1918 | Region NYC |
| Name Miller, Fred D. | County Niagara | Branch Army | Community Martinsville | Rank Private | Regiment 307th Infantry | Cause Wounds | Date 09/16/1918 | Region Upstate |
| Name Miller, Frederick | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment Co M Trk Co | Cause Broncho pneumonia | Date 02/09/1918 | Region Upstate |
| Name Miller, Frederick | County New York City | Branch Navy | Community Brooklyn | Rank Yeoman 1st class | Regiment USNRF | Cause Not indicated | Date 04/01/1918 | Region NYC |
| Name Miller, George N Jr | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 360 Aer Sq 2, Air Park | Cause Disease | Date 03/27/1919 | Region NYC |
| Name Miller, George W | County Oneida | Branch Army | Community Utica | Rank SGT | Regiment 310th Infantry | Cause Wounds | Date 10/27/1918 | Region Upstate |
| Name Miller, Godwin Christopher | County New York City | Branch Navy | Community New York City | Rank Mess Attendant, 3rd class | Regiment USNRF | Cause Not indicated | Date 09/30/1919 | Region NYC |
| Name Miller, Gregory | County Saratoga | Branch Army | Community Mechanicville | Rank Private 1st class | Regiment 327th Infantry | Cause Killed in action | Date 10/10/1918 | Region Upstate |
| Name Miller, Harold E | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment Btry A, 59th Arty, CAC | Cause Lobar pneumonia | Date 03/14/1918 | Region Upstate |
| Name Miller, Harry | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Miller, Harry | County New York City | Branch Marines | Community Farnham | Rank Sergeant | Regiment | Cause Killed in action | Date 10/03/1918 | Region NYC |
| Name Miller, Harry B | County New York City | Branch Army | Community New York City | Rank Regimental Sergeant Major | Regiment 11th Field Artillery | Cause Broncho pneumonia | Date 10/02/1918 | Region NYC |
| Name Miller, Harry Thuman | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment IAS Mec Regt | Cause Lobar pneumonia | Date 02/09/1919 | Region Upstate |
| Name Miller, Harvey C. | County Nassau | Branch Army | Community Baldwin | Rank Corporal | Regiment 305th Infantry | Cause Wounds | Date 11/15/1918 | Region Long Island |
| Name Miller, Henry | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 10/08/1918 | Region NYC |
| Name Miller, Henry | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 308th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Miller, Henry C | County New York City | Branch Army | Community New York City | Rank Mechanic | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Miller, Henry L | County Monroe | Branch Army | Community Pittsford | Rank Private | Regiment 23rd Infantry | Cause Killed in action | Date 06/06/1918 | Region Upstate |
| Name Miller, Henry W | County Monroe | Branch Army | Community Rochester | Rank Wagoner | Regiment 106th Amb Co | Cause Wounds | Date 10/19/1918 | Region Upstate |
| Name Miller, Herbert J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment MTC 730, Army Supply Base | Cause Broncho pneumonia | Date 03/19/1919 | Region NYC |
| Name Miller, Herbert J | County Orange | Branch Army | Community Newburgh | Rank Private 1st class | Regiment 107th Infantry | Cause Killed in action | Date 08/19/1918 | Region Hudson Valley |
| Name Miller, Hiram | County Rensselaer | Branch Army | Community E. Greenbush | Rank Private | Regiment 32nd Field Artillery | Cause Broncho pneumonia | Date 10/12/1918 | Region Upstate |
| Name Miller, Hugh Leonard | County Orange | Branch Navy | Community Port Jervis | Rank Fireman, 2nd class | Regiment | Cause Not indicated | Date 02/22/1919 | Region Hudson Valley |
| Name Miller, Ira P | County Albany | Branch Army | Community Albany | Rank Private | Regiment 17th Inf | Cause Disease | Date 10/10/1918 | Region Upstate |
| Name Miller, Jack | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 348th Infantry | Cause Influenza and Broncho Pneumonia | Date 10/21/1918 | Region Upstate |
| Name Miller, James B | County New York City | Branch Army | Community New York City | Rank Captain | Regiment Aviation Sec, Signal Corps | Cause Killed in action | Date 03/09/1918 | Region NYC |
| Name Miller, Jesse R | County Oneida | Branch Army | Community Ava | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 06/21/1918 | Region Upstate |
| Name Miller, John Fred | County New York City | Branch Navy | Community Jamaica | Rank Coxswain | Regiment USN | Cause Not indicated | Date 09/26/1918 | Region NYC |
| Name Miller, John H | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 22d Infantry | Cause Influenza | Date 09/28/1918 | Region NYC |
| Name Miller, John W | County New York City | Branch Army | Community Brooklyn | Rank Wagoner | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Miller, John W | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 61st Infantry | Cause Wounds | Date 10/17/1918 | Region NYC |
| Name Miller, John, Jr | County New York City | Branch Navy | Community New York City | Rank Machinist Mate, 1st class | Regiment USNRF | Cause Not indicated | Date 10/12/1918 | Region NYC |
| Name Miller, Joseph | 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 Miller, Joseph C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 03/22/1918 | Region NYC |
| Name Miller, Louis | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment [United States. Army Service Detachment] West Point Ny | Cause Diabetes mellitus | Date 01/08/1919 | Region Upstate |
| Name Miller, Otto | County New York City | Branch Marines | Community New York City | Rank | Regiment | Cause Disease | Date 02/14/1918 | Region NYC |
| Name Miller, Robert Monroe | County Albany | Branch Army | Community Albany | Rank Wagoner | Regiment Wash DC Bks | Cause Disease | Date 01/23/1918 | Region Upstate |
| Name Miller, Roscoe Conklin | County Ontario | Branch Army | Community Canandaigua | Rank Sergeant | Regiment 4th Regiment, Air Serv. Mec | Cause Wounds | Date 02/16/1919 | Region Upstate |
| Name Miller, Russell D | County Orange | Branch Army | Community Bullville | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Miller, Samuel | County New York City | Branch Navy | Community Brooklyn | Rank Plumber and Fitter | Regiment USNRF | Cause Not indicated | Date 10/11/1918 | Region NYC |
| Name Miller, Stanislaus J | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 61st Inf | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Miller, Theodore | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment Group 2, M Trk, Dte, MG | Cause Dementia precox | Date 12/12/1918 | Region NYC |
| Name Miller, Walter B | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment A S | Cause Killed in action | Date 08/06/1918 | Region NYC |
| Name Miller, Walter G | County Erie | Branch Army | Community Akron | Rank Private | Regiment 12th Regt FA Repl Dep | Cause Broncho pneumonia | Date 11/02/1918 | Region Upstate |
| Name Miller, William | County Nassau | Branch Army | Community Glen Cove | Rank Private | Regiment 152nd Depot Brigade | Cause Broncho pneumonia | Date 10/23/1918 | Region Long Island |
| Name Miller, William J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Millett, John J. | County Washington | Branch Army | Community Greenwich | Rank Private | Regiment 102nd M. G. Battalion | Cause Wounds | Date 10/26/1918 | Region Upstate |
| Name Millham, Kenneth | County Ulster | Branch Army | Community Kingston | Rank Corporal | Regiment 219th Engineers | Cause Broncho pneumonia | Date 10/05/1918 | Region Hudson Valley |
| Name Milliman, Guy Raymond | County Rensselaer | Branch Navy | Community Troy | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 10/09/1918 | Region Upstate |
| Name Millington, Percy W | County New York City | Branch Army | Community New York City | Rank 1st Sergeant | Regiment 102d Engineers | Cause Killed in action | Date 10/17/1918 | Region NYC |
| Name Millnik, Joseph August | County Oneida | Branch Navy | Community Utica | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 03/01/1919 | Region Upstate |
| Name Mills, Adelbert P | County Tompkins | Branch Army | Community Ithaca | Rank Captain | Regiment 605th Engineers | Cause Disease | Date 10/20/1918 | Region Upstate |
| Name Mills, Alonzo | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Mills, Ernest R | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 1st Gas Reg | Cause Wounds | Date 10/08/1918 | Region NYC |
| Name Mills, Frank | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 308th Inf | Cause Died POW | Date 11/02/1918 | Region Upstate |
| Name Mills, Harold C. | County Rensselaer | Branch Army | Community Troy | Rank 2nd Lieutenant | Regiment I.R.C. attached 6th Marine | Cause Wounds | Date 06/17/1918 | Region Upstate |
| Name Mills, Philip O | County New York City | Branch Army | Community New York City | Rank Captain | Regiment 308th Infantry | Cause Wounds | Date 07/26/1918 | Region NYC |
| Name Mills, Quiney S | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 108th Infantry | Cause Killed in action | Date 07/26/1918 | Region NYC |
| Name Mills, William G | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 369th Infantry | Cause Killed in action | Date 10/02/1918 | Region NYC |
| Name Millspaugh, Kenneth R | County Orange | Branch Army | Community Newburgh | Rank 1st Lieutenant | Regiment 7th Engineers | Cause Killed in action | Date 11/10/1918 | Region Hudson Valley |
| Name Milne, Henry T Jr | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment AS Flying School Post | Cause Injuries received in Aero Crash | Date 01/14/1919 | Region NYC |
| Name Milne, Peter | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 29th Engineers | Cause Rupture of Duodenal Ulcer | Date 04/23/1919 | Region NYC |
| Name Miloro, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Mimnaugh, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Field Artillery | Cause Killed in action | Date 07/20/1918 | Region NYC |
| Name Minard, Chester C | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private | Regiment 107th Inf | Cause Influenza | Date 10/22/1918 | Region Hudson Valley |
| Name Minarik, Joseph | 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 Minassian, Aram | County New York City | Branch Army | Community New York City | Rank Private | Regiment Dev Battalion 6 | Cause Broncho pneumonia | Date 10/13/1918 | Region NYC |
| Name Minau, Charles Joseph | County Monroe | Branch Navy | Community Rochester | Rank Chief Water Tender | Regiment | Cause Not indicated | Date 09/06/1918 | Region Upstate |
| Name Mindill, Phillip K | 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 Minelli, Nicholas J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 309th Infantry | Cause Broncho pneumonia | Date 02/06/1919 | Region NYC |
| Name Miner, George J | County Herkimer | Branch Army | Community Frankfort | Rank Private | Regiment 8th Tng Bn, 151st Dep Brig | Cause Pneumonia | Date 10/01/1918 | Region Upstate |
| Name Miner, Olin D. | County Niagara | Branch Army | Community Lockport | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Miner, Theodore R | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date | Region NYC |
| Name Minervini, Attilio R | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th Field Artillery | Cause Automobile Accident | Date 09/14/1918 | Region NYC |
| Name Minkler, Guy | County Columbia | Branch Army | Community Philmont | Rank Sup Sgt | Regiment 9th Inf | Cause Killed in action | Date 07/18/1918 | Region Upstate |
| Name Minnagh, William Francis | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 1st class | Regiment USNRF | Cause Not indicated | Date 09/27/1918 | Region NYC |
| Name Minney, Mose Jr | County Franklin | Branch Army | Community Lake Clear | Rank Private 1st class | Regiment 305th Inf | Cause Wounds | Date 11/24/1918 | Region Upstate |
| Name Minogue, Roger F | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 03/21/1918 | Region NYC |
| Name Minors, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Wounds | Date 09/30/1918 | Region NYC |
| Name Minotte, Matteo | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/22/1918 | Region Upstate |
| Name Minsterman, Albert M | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment QMC m Cp Johnson FL | Cause Lobar pneumonia | Date 11/03/1918 | Region Upstate |
| Name Minsterman, Julius E | County Erie | Branch Army | Community Buffalo | Rank Sgt 1st cl | Regiment Brooks Fld TX | Cause Pneumonia | Date 10/14/1918 | Region Upstate |
| Name Minter, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Minton, Charles A | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 305th Infantry | Cause Wounds | Date 10/18/1918 | Region NYC |
| Name Mintz, Edward | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 26th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Minzesheimer, Irwin | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/02/1918 | Region NYC |
| Name Miodynski, Edmund | County New York City | Branch Army | Community New York City | Rank Private | Regiment 47th Infantry | Cause Killed in action | Date 08/03/1918 | Region NYC |
| Name Miosi, Philip | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Ft Slocum NY | Cause Psychosis exhaustive toxic | Date 08/25/1918 | Region Upstate |
| Name Mirabella, Liborio | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Miran, Sydney J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 3 Field Artillery | Cause Pneumonia | Date 09/21/1918 | Region NYC |
| Name Miranda, Gaetano T | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Miranda, Mario | County New York City | Branch Army | Community New York City | Rank | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Misek, Anton | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 38th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Miskell, Joseph Francis | County Broome | Branch Army | Community Endicott | Rank Private | Regiment 117 Fld Sig Bn | Cause Accidental explosion | Date 04/18/1918 | Region Upstate |
| Name Missett, William Harrington | County New York City | Branch Navy | Community New York City | Rank Lieutenant | Regiment | Cause Not indicated | Date 09/15/1920 | Region NYC |
| Name Mitchel, John | County New York City | Branch Army | Community New York City | Rank Major | Regiment ASSC | Cause Accident | Date 07/06/1918 | Region NYC |
| Name Mitchell , Oliver Charles | County Essex | Branch Navy | Community Elizabethtown | Rank Yoeman 3rd class | Regiment USNRF | Cause Died at Navy Hosp Newport RI | Date 05/25/1917 | Region Upstate |
| Name Mitchell, George | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 9th Infantry | Cause Killed in action | Date 11/04/1918 | Region NYC |
| Name Mitchell, Henry M. Jr. | County Suffolk | Branch Marines | Community Shelter Island | Rank | Regiment Indian Head | Cause Influenza and pneumonia | Date 10/21/1918 | Region Long Island |
| Name Mitchell, John E. | County Nassau | Branch Army | Community Cedarhurst | Rank 2nd Lieutenant | Regiment 23rd Infantry | Cause Disease | Date 10/06/1918 | Region Long Island |
| Name Mitchell, Joseph M | County New York City | Branch Army | Community Bronx | Rank Private | Regiment Quartermaster Corps | Cause Drowning | Date 10/01/1918 | Region NYC |
| Name Mitchell, Patrick J | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 305th Infantry | Cause Killed in action | Date 09/07/1918 | Region NYC |
| Name Mitchell, Russell W | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Mitchell, Thomas F | County Oneida | Branch Army | Community Utica | Rank Private 1st class | Regiment Quartermaster Corps, Ft Sheridan, Ill | Cause Pneumonia | Date 01/01/1918 | Region Upstate |
| Name Mitchell, Victor | 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 Mitchell, Willaim J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 107th Infantry | Cause Wounds | Date 09/28/1918 | Region NYC |
| Name Mittlat, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 341st Field Artillery | Cause Broncho pneumonia | Date 02/24/1919 | Region NYC |
| Name Moberg, John S | County New York City | Branch Army | Community Bronx | Rank Private | Regiment MD Base | Cause Broncho pneumonia | Date 12/23/1918 | Region NYC |
| Name Modes, Frederick A | County New York City | Branch Army | Community Jamaica | Rank Captain | Regiment 3d Army | Cause Disease | Date 02/22/1919 | Region NYC |
| Name Moe, Clarence L. | County Ulster | Branch Army | Community Ashokan | Rank Private | Regiment 1st Tk Corps | Cause Bronchial pneumonia | Date 10/07/1918 | Region Hudson Valley |
| Name Moeller, Benjamin | County Niagara | Branch Army | Community La Salle | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Moeller, Herbert | County New York City | Branch Navy | Community New York City | Rank Coxswain | Regiment USNRF | Cause Not indicated | Date 09/28/1918 | Region NYC |
| Name Moeser, John | County New York City | Branch Army | Community Tompkinsville | Rank Sergeant | Regiment 306th MG Battalion | Cause Killed in action | Date 09/13/1918 | Region NYC |
| Name Moffit, Michael J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name Mofsovitz, Isaac | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Mogavero, Louis | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 07/31/1918 | Region NYC |
| Name Mohan, Edward | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Railroad Accident | Date 04/15/1918 | Region NYC |
| Name Mohr, Henry T. | County Nassau | Branch Army | Community Freeport | Rank Private | Regiment 105th Machine Gun Battalion | Cause Killed in action | Date 09/27/1918 | Region Long Island |
| Name Mohr, John A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/07/1918 | Region NYC |
| Name Mohr, William J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 325th Infantry | Cause Killed in action | Date 10/11/1918 | Region NYC |
| Name Mohrmann, William John Nichols | County New York City | Branch Navy | Community College Point | Rank Machinists Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 11/09/1918 | Region NYC |
| Name Mol, Michael | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 40th Inf | Cause Broncho pneumonia | Date 10/13/1918 | Region Upstate |
| Name Molesan, Joseph Louis | County New York City | Branch Navy | Community New York City | Rank Chief Printer | Regiment USN | Cause Not indicated | Date 09/19/1920 | Region NYC |
| Name Molesky, Patrick J | County Albany | Branch Army | Community Cohoes | Rank Sgt | Regiment 31st Inf | Cause Disease | Date 04/16/1917 | Region Upstate |
| Name Molinaire, Pallegrino | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 301st Engineers | Cause Pneumonia | Date 11/08/1918 | Region NYC |
| Name Molisse, Francesco | County Nassau | Branch Army | Community Oceanside | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/07/1918 | Region Long Island |
| Name Moll, Frank H | County New York City | Branch Army | Community Woodhaven | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Moll, Fred W | County Erie | Branch Army | Community Ebenezer | Rank Private | Regiment 327th Inf | Cause Wounds | Date 10/07/1918 | Region Upstate |
| Name Mollah, Sadeck Ali | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d Dev Battalion | Cause Broncho pneumonia | Date 10/12/1918 | Region NYC |
| Name Moller, Einar Reinholt | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 116th Engineers | Cause Meningitis | Date 03/01/1918 | Region NYC |
| Name Moller, Knud E | County New York City | Branch Army | Community New York City | Rank Private | Regiment 9th Infantry | Cause Killed in action | Date 06/10/1918 | Region NYC |
| Name Mollion, Antonio | County Niagara | Branch Army | Community Niagara Falls | Rank Private | Regiment 38th Infantry | Cause Dysentery | Date 08/21/1918 | Region Upstate |
| Name Molloy, Daniel W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 115th Infantry | Cause Killed in action | Date 10/23/1918 | Region NYC |
| Name Molloy, Roderick J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 09/03/1918 | Region NYC |
| Name Moloney, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 327th Infantry | Cause Wounds | Date 10/08/1918 | Region NYC |
| Name Molyncaux, Patrick | County Genesee | Branch Army | Community LeRoy | Rank Private | Regiment 59th Inf | Cause Killed in action | Date 09/30/1918 | Region Upstate |
| Name Monaco, Vicenzo | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 08/27/1918 | Region Upstate |
| Name Monaghan, Edward | County Nassau | Branch Army | Community Lawrence | Rank Private 1st class | Regiment 113th Infantry | Cause Killed in action | Date 10/10/1918 | Region Long Island |
| Name Monaghan, William S. | County Oswego | Branch Army | Community Oswego | Rank Sergeant | Regiment 108th Infantry | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Monahan, John T E | County New York City | Branch Army | Community Bronx | Rank Sergeant | Regiment 308th Infantry | Cause Wounds | Date 12/08/1918 | Region NYC |
| Name Monahan, Martin C | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Sn Squadron 13 | Cause Influenza and Broncho Pneumonia | Date 10/04/1918 | Region NYC |
| Name Monahan, Thomas F | 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 Money, Peter Charles | County New York City | Branch Navy | Community Flatbush | Rank Lieutenant | Regiment | Cause Lost at Sea | Date 08/09/1920 | Region NYC |
| Name Monguso, Angelo | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/04/1918 | Region NYC |
| Name Monguzzi, Charles J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Monnett, Daniel | County New York City | Branch Army | Community New York City | Rank Private | Regiment 2d Tng Battalion 154th Dep Brig | Cause Influenza and Broncho Pneumonia | Date 10/14/1918 | Region NYC |
| Name Monsees, Edward | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/28/1918 | Region Upstate |
| Name Montaghe, Pasqualo | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 306th Infantry | Cause Killed in action | Date 10/01/1913 | Region NYC |
| Name Montagna, Luigi | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 59th Infantry | Cause Wounds | Date 10/13/1918 | Region NYC |
| Name Montague, Danforth | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment 305th Field Artillery | Cause Disease | Date 11/05/1918 | Region NYC |
| Name Montan, Erik Lambert | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 76th Field Artillery | Cause Lobar pneumonia | Date 12/03/1918 | Region NYC |
| Name Montanaro, Domenico | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Md Det Den Hosp 26 | Cause Broncho pneumonia | Date 10/03/1918 | Region NYC |
| Name Montee, Fred Joseph | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 306th MG Bn | Cause Wounds | Date 09/09/1918 | Region Upstate |
| Name Monter, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Monteser, William | County New York City | Branch Army | Community New York City | Rank Private | Regiment 30th Infantry | Cause Wounds | Date 11/16/1918 | Region NYC |
| Name Montgomery, Gormly J | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 09/20/1918 | Region NYC |
| Name Montgomery, Roger 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 Montgomery, William | County Suffolk | Branch Army | Community Montauk | Rank Private | Regiment 6th Infantry | Cause Pneumonia | Date 11/26/1919 | Region Long Island |
| Name Monti, Amonico | County New York City | Branch Army | Community New York City | Rank Private | Regiment 311th Infantry | Cause Tuberculosis | Date 04/26/1918 | Region NYC |
| Name Montonaro, Stachy | County Westchester | Branch Army | Community Tarrytown | Rank Private | Regiment 312th Infantry | Cause Killed in action | Date 10/22/1918 | Region Hudson Valley |
| Name Montone, Angele | County Allegany | Branch Army | Community Belvidere | Rank Private | Regiment 312th Inf | Cause Killed in action | Date | Region Upstate |
| Name Montrose, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 119th MG Battalion | Cause Double Hernia | Date 10/24/1918 | Region NYC |
| Name Monty, Arthur P | County Cortland | Branch Army | Community Cortland | Rank Sgt | Regiment 26th Inf | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Moon, Allen E | County Broome | Branch Army | Community Johnson City | Rank Private 1st class | Regiment 39th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mooney, Edward L | County Onondaga | Branch Army | Community Syracuse | Rank 1st Lieutenant | Regiment MR, attached to BEF | Cause Wounds | Date 03/26/1918 | Region Upstate |
| Name Mooney, John J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 10/06/1918 | Region NYC |
| Name Mooney, Joseph J. | County Steuben | Branch Army | Community Hornell | Rank Corporal | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Mooney, Peter Aloysius | County New York City | Branch Army | Community Rockaway Pk | Rank Private | Regiment 108th Infantry | Cause Wounds | Date 10/30/1918 | Region NYC |
| Name Mooney, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Moore, Archibald B. | County Westchester | Branch Army | Community Mt. Vernon | Rank Sergeant | Regiment Motor Truck Company 327 | Cause Lobar pneumonia | Date 10/05/1918 | Region Hudson Valley |
| Name Moore, Arthur Ralph | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 53d Aero Sq Sig C | Cause Died Lightning strike | Date 04/17/1918 | Region Upstate |
| Name Moore, Arthur Ray | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 30th Infantry | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Moore, Charles C | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 278th Aer Squadron | Cause Accident | Date 04/25/1919 | Region NYC |
| Name Moore, Clayton C | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Moore, Frank | County Albany | Branch Navy | Community Cohoes | Rank Gnrs Mate 3rd cl | Regiment USNRF | Cause Not indicated | Date 08/08/1919 | Region Upstate |
| Name Moore, Frank | County New York City | Branch Army | Community New York City | Rank Private | Regiment 30th Field Artillery | Cause Not indicated | Date 09/11/1918 | Region NYC |
| Name Moore, George N. | County Otsego | Branch Army | Community Gilbertsville | Rank Corporal | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Moore, Glenn Almanan | County Onondaga | Branch Navy | Community Minoa | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 10/04/1918 | Region Upstate |
| Name Moore, Henry T | County Orange | Branch Army | Community Middletown | Rank 1st Lieutenant | Regiment Infantry | Cause Disease | Date 11/29/1918 | Region Hudson Valley |
| Name Moore, Henry Vincent | County Chautauqua | Branch Army | Community Ashville | Rank Private | Regiment 319th Inf | Cause Meningitis | Date 10/12/1918 | Region Upstate |
| Name Moore, Horace R | 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 Moore, Howard R. | County Suffolk | Branch Army | Community Patchogue | Rank Private | Regiment Cots Camp Humphreys, VA | Cause Pneumonia | Date 10/06/1918 | Region Long Island |
| Name Moore, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 326th Infantry | Cause Dysentery | Date 10/23/1918 | Region NYC |
| Name Moore, John P | County New York City | Branch Army | Community New York City | Rank Private | Regiment 323d Infantry | Cause Pneumonia | Date 10/08/1918 | Region NYC |
| Name Moore, Michael | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 106th Infantry | Cause Lobar pneumonia | Date 03/09/1919 | Region NYC |
| Name Moore, Nelson J. | County Washington | Branch Army | Community Middle Granville | Rank Private | Regiment 71st Infantry | Cause Influenza | Date 10/01/1918 | Region Upstate |
| Name Moore, Richard W | County New York City | Branch Army | Community New York City | Rank Private | Regiment 48th Infantry | Cause Broncho pneumonia | Date 10/06/1918 | Region NYC |
| Name Moore, Theodore Darwin | County Cattaraugus | Branch Army | Community Olean | Rank Private | Regiment 304th FA | Cause Lobar pneumonia | Date 03/19/1918 | Region Upstate |
| Name Moore, Wayne | County Chemung | Branch Army | Community Elmira | Rank Corporal | Regiment 1st Engrs | Cause Lobar pneumonia | Date 09/06/1918 | Region Upstate |
| Name Moore, William | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 10/01/1918 | Region NYC |
| Name Moore, William Charles | County New York City | Branch Navy | Community Brooklyn | Rank Machinists Mate, 2nd class | Regiment USNRF | Cause Not indicated | Date 10/18/1918 | Region NYC |
| Name Moore, William Frederick | County New York City | Branch Marines | Community Corona | Rank | Regiment 5th Regiment | Cause Killed in action | Date 06/07/1918 | Region NYC |
| Name Moore, William Henry, Jr | County New York City | Branch Navy | Community New York City | Rank Chief Yeoman | Regiment USNRF | Cause Not indicated | Date 10/22/1918 | Region NYC |
| Name Moores, Clinton | County Oneida | Branch Army | Community Ava | Rank Private | Regiment 59th Infantry | Cause Killed in action | Date 07/19/1919 | Region Upstate |
| Name Mootz, Eugene William | County Erie | Branch Navy | Community Buffalo | Rank Smn 2nd cl | Regiment USN | Cause Not indicated; on USS Ticonderoga | Date 09/30/1918 | Region Upstate |
| Name Morabite, Rozario | County New York City | Branch Army | Community Long Island City | Rank Private | Regiment 316th Infantry | Cause Wounds | Date 11/10/1918 | Region NYC |
| Name Morahan, Patrick L | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Maxillary Sinutie and Complications | Date 05/09/1918 | Region NYC |
| Name Moran, Anthony James | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 03/31/1919 | Region NYC |
| Name Moran, Arthur Seward | County Oneida | Branch Army | Community Camden | Rank Private 1st class | Regiment 104th MG Bn | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Moran, Charles A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 135th MG Battalion | Cause Pneumonia | Date 09/19/1918 | Region NYC |
| Name Moran, Charles V | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment QMC Cp Dix NJ | Cause Accident | Date 08/05/1918 | Region Upstate |
| Name Moran, Edward | County New York City | Branch Army | Community New York City | Rank Private | Regiment M Tng Depot MGT Cp | Cause Influenza and Broncho Pneumonia | Date 10/22/1918 | Region NYC |
| Name Moran, Eugene J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 1st Battaion 153d Dep Brig | Cause Hemorrhage | Date 03/13/1919 | Region NYC |
| Name Moran, Fred | County Ontario | Branch Army | Community Stanley | Rank Private 1st class | Regiment 311th Infantry | Cause Sinus Phrompesis | Date 03/01/1919 | Region Upstate |
| Name Moran, James A. | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 302nd Engineers | Cause Wounds | Date 09/07/1918 | Region Hudson Valley |
| Name Moran, John Harold | County Broome | Branch Army | Community Binghamton | Rank Corporal | Regiment 107th Inf | Cause Wounds | Date 10/29/1918 | Region Upstate |
| Name Moran, John J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Moran, John J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 109th Infantry | Cause Killed in action | Date 10/28/1918 | Region NYC |
| Name Moran, John R | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 304th Field Artillery | Cause Spinal meningitis | Date 08/18/1918 | Region NYC |
| Name Moran, Jonn J | County St Lawrence | Branch Army | Community Parishville | Rank 1st Lieutenant | Regiment FA | Cause Not indicated | Date 05/04/1919 | Region Upstate |
| Name Moran, Joseph P. | County Westchester | Branch Navy | Community New Rochelle | Rank Engineman, 2nd class | Regiment | Cause Not indicated; at Naval Hospital | Date 02/22/1918 | Region Hudson Valley |
| Name Moran, 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 Moran, Matthew A | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Moran, Michael | County Albany | Branch Army | Community Albany | Rank Private | Regiment 317th Inf | Cause Accident | Date 11/18/1918 | Region Upstate |
| Name Moran, Peter J | County Orange | Branch Army | Community Newburgh | Rank Sergeant | Regiment 6th Infantry | Cause Broncho Pneumonia and Mitral Regulation | Date 02/01/1919 | Region Hudson Valley |
| Name Moran, Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 228th Aero Squadron | Cause Lobar pneumonia | Date 04/20/1918 | Region NYC |
| Name Morangello, Charles | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/24/1918 | Region NYC |
| Name Morath, Fred J | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment Quartermaster Corps | Cause Lobar pneumonia | Date 10/20/1918 | Region Upstate |
| Name Morath, Paul | County Monroe | Branch Army | Community Rochester | Rank Private | Regiment 311th Infantry | Cause Wounds | Date 10/08/1918 | Region Upstate |
| Name Mordarski, Wladyshaw | County New York City | Branch Army | Community New York City | Rank Private | Regiment 71st Infantry | Cause Pulmonary Gangrene | Date 08/14/1918 | Region NYC |
| Name More, Edward T | County New York City | Branch Army | Community Ridgewood | Rank Private | Regiment 604th Engineers | Cause Poisoning by Cyanide of Potas. | Date 07/23/1918 | Region NYC |
| Name Morehead, Arthur L | County Broome | Branch Army | Community Triangle | Rank Private | Regiment 347th Inf | Cause Broncho pneumonia | Date 10/01/1918 | Region Upstate |
| Name Morehouse, Charles A | County Chautauqua | Branch Army | Community Ripley | Rank Private | Regiment 308th inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Morehouse, Clayton H. | County Warren | Branch Army | Community Horicon | Rank Private | Regiment 303rd Infantry | Cause Septicemia and Empyema | Date 03/08/1918 | Region Upstate |
| Name Morena, Vito | County New York City | Branch Army | Community New York City | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 11/06/1918 | Region NYC |
| Name Moresco, William Michael | County New York City | Branch Navy | Community Brooklyn | Rank Landsman for Machinists Mate | Regiment USNRF | Cause Not indicated | Date 09/27/1918 | Region NYC |
| Name Morey, Harry E. | County Tioga | Branch Army | Community Waverly | Rank | Regiment 334th Field Artillery | Cause Broncho pneumonia | Date 09/30/1918 | Region Upstate |
| Name Morey, John O | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment Headquarters Tr 2d Army Corps | Cause Pneumonia | Date 02/23/1919 | Region NYC |
| Name Morey, Theodore | County Herkimer | Branch Army | Community Ilion | Rank Private 1st class | Regiment 107th Infantry | Cause Wounds | Date 10/09/1918 | Region Upstate |
| Name Morgan , James M | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 302d Engrs | Cause Wounds | Date 09/27/1918 | Region Upstate |
| Name Morgan, Ernest W. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 57th Infantry | Cause Being thrown from horse | Date 10/25/1917 | Region Hudson Valley |
| Name Morgan, Harold S | County New York City | Branch Army | Community New York City | Rank 1st Lieutenant | Regiment Attached Base Hospital 2 | Cause Killed in action | Date 04/12/1918 | Region NYC |
| Name Morgan, Henry | County Erie | Branch Army | Community Lancaster | Rank Private | Regiment 349th FA | Cause Tuberculosis | Date 08/26/1920 | Region Upstate |
| Name Morgan, Howard | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 09/05/1918 | Region NYC |
| Name Morgan, John | County Cayuga | Branch Army | Community Auburn | Rank Private | Regiment 108th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Morgan, Leslie H | County New York City | Branch Army | Community Linoleumville, Staten Island | Rank Private | Regiment 8th Tng Battalioin 157th Dep Brig | Cause Broncho pneumonia | Date 10/17/1918 | Region NYC |
| Name Morgan, Paul R | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 106th MG Battalion | Cause Pulmonary tuberculosis | Date 01/20/1918 | Region NYC |
| Name Morgan, Peter W | County Clinton | Branch Army | Community Plattsburgh | Rank Private | Regiment QMC | Cause Pulmonary tuberculosis | Date 06/08/1918 | Region Upstate |
| Name Morgan, Stephen O | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Wounds | Date 10/24/1918 | Region NYC |
| Name Morgan, Thomas L | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 346th Inf | Cause Lobar pneumonia | Date 12/04/1918 | Region Upstate |
| Name Morgenthaler, Charles P | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 316th Infantry | Cause Pneumonia | Date 09/25/1918 | Region NYC |
| Name Morgese, Guiseppe | County New York City | Branch Army | Community New York City | Rank Private | Regiment 104th Field Artillery | Cause Wounds | Date 11/04/1918 | Region NYC |
| Name Moris, Claremce Edward | County Erie | Branch Marines | Community Buffalo | Rank | Regiment Haiti | Cause Killed by natives | Date 11/04/1919 | Region Upstate |
| Name Moritz, Albert E | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Killed in action | Date 10/25/1918 | Region Upstate |
| Name Moritz, Jacob C | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 311th Inf | Cause Accident | Date 09/17/1918 | Region Upstate |
| Name Mork, Fred O | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 316th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Mork, Samuel Wesley | County New York City | Branch Navy | Community Brooklyn | Rank Quartermaster, 3rd class | Regiment USNRF | Cause Not indicated | Date 03/03/1919 | Region NYC |
| Name Morley, Earl A | County Chautauqua | Branch Army | Community Jamestown | Rank Private 1st class | Regiment 108th Inf | Cause Wounds | Date 10/03/1918 | Region Upstate |
| Name Morn, Edward R | County Onondaga | Branch Army | Community Eastwood | Rank Private | Regiment MD, USA Ft Ontario, NY | Cause Pneumonia | Date 10/07/1918 | Region Upstate |
| Name Morreale, Herman C | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 08/10/1918 | Region NYC |
| Name Morrell, Ralph | County Montgomery | Branch Army | Community Ft. Hunter | Rank Private | Regiment 303rd Infantry | Cause Broncho pneumonia | Date 10/04/1918 | Region Upstate |
| Name Morris , Joseph A. | County Ulster | Branch Army | Community Ashokan | Rank Private | Regiment 9th Regiment Field Artillery , Repl Draft | Cause Pneumonia | Date 12/13/1918 | Region Hudson Valley |
| Name Morris, Charles B | County New York City | Branch Army | Community New York City | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Morris, Felix | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 09/26/1918 | Region NYC |
| Name Morris, Hartley E | County New York City | Branch Army | Community New York City | Rank Private | Regiment Quartermaster Corps | Cause Influenza and Broncho Pneumonia | Date 10/07/1918 | Region NYC |
| Name Morris, Jesse B. | County Suffolk | Branch Army | Community Blue Point | Rank 2nd Lieutenant | Regiment 103rd Infantry | Cause Not indicated | Date 01/12/1919 | Region Long Island |
| Name Morris, John J. | County Westchester | Branch Army | Community Yonkers | Rank Corporal | Regiment Munition Training Department, Camp H'k, GA | Cause Pneumonia | Date 10/15/1918 | Region Hudson Valley |
| Name Morris, Joseph P | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Spinal meningitis | Date 05/17/1918 | Region NYC |
| Name Morris, Lippman | County New York City | Branch Navy | Community New York City | Rank Seaman 2nd class | Regiment USN | Cause Not indicated | Date 12/21/1918 | Region NYC |
| Name Morris, Michael J | County New York City | Branch Army | Community New York City | Rank Private | Regiment Signal Corps | Cause Tuberculosis | Date 11/19/1918 | Region NYC |
| Name Morris, Pat | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 350th Inf | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Morris, Stephen | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 310th Infantry | Cause Wounds | Date 11/05/1918 | Region NYC |
| Name Morrison, Albert Augusta | County New York City | Branch Navy | Community Brooklyn | Rank Lieutenant | Regiment | Cause Not indicated | Date 04/18/1920 | Region NYC |
| Name Morrison, Henry T. | County Nassau | Branch Army | Community Freeport | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 10/01/1918 | Region Long Island |
| Name Morrison, Hugh E. | County Washington | Branch Army | Community Cambridge | Rank Private | Regiment 2nd M. G. Battalion | Cause Wounds | Date 10/20/1918 | Region Upstate |
| Name Morrison, John S | County New York City | Branch Army | Community New York City | Rank 2nd Lieutenant | Regiment 28th Infantry | Cause Wounds | Date 07/19/1918 | Region NYC |
| Name Morrison, McKee D | 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 Morrison, Senan Austin | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 18th Infantry | Cause Killed in action | Date 10/09/1918 | Region NYC |
| Name Morrison, Thomas W | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 316th Infantry | Cause Killed in action | Date 09/28/1918 | Region NYC |
| Name Morrisroe, Michael J | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 09/15/1918 | Region NYC |
| Name Morrissey , John A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Infantry | Cause Wounds | Date 08/23/1918 | Region NYC |
| Name Morrissey, Edward J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Morrissey, James | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Camp Utilities Det | Cause Lobar pneumonia | Date 12/30/1918 | Region NYC |
| Name Morrissey, John | County New York City | Branch Army | Community New York City | Rank Private | Regiment 116th Infantry | Cause Gangrenous Appendicitis | Date 09/11/1918 | Region NYC |
| Name Morrissey, John J | 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 Morrissey, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 07/16/1918 | Region NYC |
| Name Morrissey, Thomas F. | 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 Morrone, John | County Nassau | Branch Army | Community North Roslyn | Rank Private | Regiment 305th Infantry | Cause Accidental discharge of bomb | Date 06/03/1918 | Region Long Island |
| Name Morrow, Thomas F | County New York City | Branch Army | Community Astoria | Rank Private | Regiment Det QMC | Cause Broncho pneumonia | Date 12/07/1918 | Region NYC |
| Name Morschauser, George N | 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 Mortensen, Sofus | County New York City | Branch Army | Community New York City | Rank Private | Regiment 128th Infantry | Cause Killed in action | Date 10/06/1918 | Region NYC |
| Name Mortimer, Richard Jr | County Orange | Branch Army | Community Tuxedo Park | Rank 1st Lieutenant | Regiment Av Sec, Signal Corps | Cause Accident | Date 05/22/1918 | Region Hudson Valley |
| Name Morton, Charles R | County Cattaraugus | Branch Army | Community Salamanca | Rank Private | Regiment 16 Bn US Gd | Cause Pneumonia | Date 10/10/1918 | Region Upstate |
| Name Morton, Lester S | County Cattaraugus | Branch Army | Community Salamanca | Rank Private | Regiment Prov Ord Det | Cause Pneumonia | Date 10/14/1918 | Region Upstate |
| Name Morton, Marvin A | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 28th Infantry | Cause Killed in action | Date 10/09/1918 | Region Upstate |
| Name Morwood, George Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 76th Field Artillery | Cause Killed in action | Date 07/15/1918 | Region NYC |
| Name Moscarella, Anthony | County Rockland | Branch Army | Community Spring Valley | Rank Private | Regiment 7th Infantry | Cause Killed in action | Date 06/16/1918 | Region Hudson Valley |
| Name Mose, Willliam J Jr | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 307th Inf | Cause Lobar pneumonia | Date 03/20/1918 | Region Upstate |
| Name Moseman, Marion W | County Greene | Branch Army | Community Halcott Center | Rank Private | Regiment Quartermaster Corps | Cause Influenza | Date 10/16/1918 | Region Upstate |
| Name Moser, David | County New York City | Branch Army | Community New York City | Rank Private | Regiment 77th Field Artillery | Cause Influenza | Date 03/01/1919 | Region NYC |
| Name Moser, Herbert Lewis | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment | Cause Not indicated | Date 09/05/1918 | Region NYC |
| Name Moserwitz, Nathan | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 304th Field Artillery | Cause Killed in action | Date 08/20/1918 | Region NYC |
| Name Moses, Edward J | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 106th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Moses, Jay A | County St Lawrence | Branch Army | Community Parishville | Rank Private | Regiment 326th Infantry | Cause Pneumonia | Date 12/07/1917 | Region Upstate |
| Name Moses, John | County Erie | Branch Army | Community Lackawanna | Rank Private | Regiment 74th Inbf NYNG | Cause Gun Shot Wound | Date 04/18/1918 | Region Upstate |
| Name Mosher, Judson | County Dutchess | Branch Army | Community Poughkeepsie | Rank Cook | Regiment 102d San Tn | Cause Influenza | Date 10/03/1918 | Region Hudson Valley |
| Name Mosher, Raymond N. | County Montgomery | Branch Army | Community Canajoharie | Rank Sergeant | Regiment 13th M. G. Bn. | Cause Wounds | Date 10/25/1918 | Region Upstate |
| Name Moshier, George W. | County Ulster | Branch Army | Community Kingston | Rank Corporal | Regiment 310th Infantry | Cause Killed in action | Date 09/26/1918 | Region Hudson Valley |
| Name Moskowitz, David | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Moskowitz, Michael | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Moslander, Hyland H. | County Westchester | Branch Army | Community Port Chester | Rank Private | Regiment 10th Infantry | Cause Meningitis | Date 09/06/1917 | Region Hudson Valley |
| Name Moss, John | County Delaware | Branch Army | Community South Kortright | Rank Private | Regiment 306th Inf | Cause Killed in action | Date 10/15/1918 | Region Upstate |
| Name Moss, John H. | County Schenectady | Branch Navy | Community Scotia | Rank Seaman 2nd class | Regiment | Cause Died, USS MacDonough | Date 06/18/1918 | Region Upstate |
| Name Moston, George E. | County Warren | Branch Army | Community North Creek | Rank Private | Regiment C.A.C. | Cause Pneumonia | Date 10/01/1918 | Region Upstate |
| Name Mot, Leroy Allen | County Madison | Branch Navy | Community Kenwood | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 09/19/1918 | Region Upstate |
| Name Mott, Dewey Graydon | County Monroe | Branch Marines | Community Rochester | Rank | Regiment 82nd | Cause Killed in action | Date 10/07/1918 | Region Upstate |
| Name Mott, Henry Spring | County Orange | Branch Marines | Community Goshen | Rank 2nd Lieutenant | Regiment | Cause Disease | Date 04/03/1919 | Region Hudson Valley |
| Name Motz, Archibald L | County New York City | Branch Army | Community Union Course | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Moulton, Basil Leonidas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 7th Battalion, 152d Dep Brig | Cause Lobar pneumonia | Date 10/15/1918 | Region NYC |
| Name Moun, Benjamin | County New York City | Branch Army | Community New York City | Rank Private | Regiment A-A MG Battalion | Cause Broncho pneumonia | Date 10/22/1918 | Region NYC |
| Name Mount, Harry B. | County Niagara | Branch Army | Community Olcott | Rank Corporal | Regiment 309th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Mousset, Albert Eugene | County New York City | Branch Army | Community New York City | Rank Private | Regiment 319th Field Artillery | Cause Broncho pneumonia | Date 04/08/1919 | Region NYC |
| Name Moutner, Henry | County New York City | Branch Navy | Community New York City | Rank Apprentice Seaman | Regiment USNRF | Cause Not indicated | Date 10/03/1918 | Region NYC |
| Name Moyer, Adam U. | County Chemung | Branch Army | Community Elmira | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 10/21/1918 | Region Upstate |
| Name Moyer, Henry Allen | County Monroe | Branch Navy | Community Rochester | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 10/01/1918 | Region Upstate |
| Name Moyer, Jesse A | County Monroe | Branch Army | Community Fairport | Rank Private | Regiment USA, Unassigned, Columbus Barracks, Ohio | Cause Pneumonia | Date 10/19/1918 | Region Upstate |
| Name Moyland, Thomas A | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 313th Infantry | Cause Killed in action | Date 11/09/1918 | Region NYC |
| Name Moyland, William A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Killed in action | Date 03/07/1918 | Region NYC |
| Name Moynehan, James P | County Herkimer | Branch Army | Community Mohawk | Rank SGT | Regiment 4th Prov Ord Dep Bn | Cause Pneumonia | Date 09/08/1918 | Region Upstate |
| Name Moynihan, Andrew | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 76th Field Artillery | Cause Lobar pneumonia | Date 02/28/1919 | Region NYC |
| Name Mros, Dominick | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 3d Infantry | Cause Not indicated | Date 01/19/1918 | Region NYC |
| Name Muench, Christ L | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 61st Inf | Cause Killed in action | Date 10/12/1918 | Region Upstate |
| Name Muesse, Fred H | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Muhling, William M | 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 Muir, Fenwick | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 314th Infantry | Cause Pneumonia | Date 04/12/1918 | Region NYC |
| Name Mula, Peter | County Monroe | Branch Army | Community Brighton | Rank Private | Regiment 4th Infantry | Cause Killed in action | Date 10/08/1918 | Region Upstate |
| Name Mulcahy, Robert G | County New York City | Branch Army | Community New York City | Rank Private | Regiment 5th Engineers Tng and Repl Camp | Cause Influenza and Broncho Pneumonia | Date 09/23/1918 | Region NYC |
| Name Mule, Brasse | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment MD Base Hospital 92 | Cause Lobar pneumonia | Date 10/21/1918 | Region NYC |
| Name Mullane, James | County New York City | Branch Navy | Community Brooklyn | Rank Landsman Electrician, Radio | Regiment USNRF | Cause Not indicated | Date 04/22/1918 | Region NYC |
| Name Mullen, James A | County St Lawrence | Branch Army | Community Massena Springs | Rank | Regiment 36th Infantry | Cause Pneumonia | Date 01/15/1919 | Region Upstate |
| Name Mullen, James Conrad | County New York City | Branch Navy | Community Brooklyn | Rank Water Tender | Regiment USNRF | Cause Not indicated | Date 07/23/1918 | Region NYC |
| Name Mullen, Joseph A | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 105th Infantry | Cause Broncho pneumonia | Date 10/29/1918 | Region NYC |
| Name Mullen, Leo David | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/08/1918 | Region NYC |
| Name Muller, Frederick H | County New York City | Branch Army | Community New York City | Rank Private | Regiment 152d Dep Brig | Cause Organic Heart Disease | Date 11/06/1917 | Region NYC |
| Name Muller, Philip Robert | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 03/11/1919 | Region NYC |
| Name Mulley, John L | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment Quartermaster Det | Cause Chronic Pulmonary Tuberculosis | Date 03/17/1919 | Region NYC |
| Name Mulligan, Edward S | 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 Mulligan, Francis L. | County Rensselaer | Branch Army | Community Hoosick Falls | Rank Private | Regiment 121st. M. G. Battalion | Cause Wounds | Date 08/08/1918 | Region Upstate |
| Name Mullin, Richard Joseph | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 11/17/1918 | Region NYC |
| Name Mullin, Thomas A | County New York City | Branch Navy | Community Brooklyn | Rank Chief Storekeeper | Regiment USNRF | Cause Not indicated | Date 11/02/1918 | Region NYC |
| Name Mullin, Thomas Francis | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/29/1918 | Region NYC |
| Name Mullins, John J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region NYC |
| Name Mullins, John J. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Wounds | Date 09/29/1918 | Region Upstate |
| Name Mulqueen, Gilroy | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Broncho pneumonia | Date 01/28/1918 | Region NYC |
| Name Muluzzo, Dominico | 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 Mulvenna, Frank Patrick | County New York City | Branch Navy | Community Brooklyn | Rank Lieutenant | Regiment | Cause Not indicated | Date 06/22/1919 | Region NYC |
| Name Mulvey, Howard J. | County Ontario | Branch Army | Community Geneva | Rank Private | Regiment [9th Training Battalion , 153rd Dep Brigade | Cause Broncho pneumonia | Date 10/23/1918 | Region Upstate |
| Name Mumford, Edward H | County Onondaga | Branch Army | Community Syracuse | Rank Private | Regiment 27th Bn US Guard | Cause Influenza | Date 12/13/1919 | Region Upstate |
| Name Muncaster, Ferdinand | County Monroe | Branch Army | Community Rochester | Rank Private 1st class | Regiment 108th Infantry | Cause Tuberculosis | Date 04/04/1919 | Region Upstate |
| Name Munch, Emil A | 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 Mundie, John D. | County Niagara | Branch Army | Community North Tonawanda | Rank Private 1st class | Regiment 307th Infantry | Cause Killed in action | Date 06/24/1918 | Region Upstate |
| Name Mundil, John | 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 Mundy, Chester Irving | County Monroe | Branch Navy | Community Brighton | Rank Seaman | Regiment | Cause Not indicated | Date 09/07/1918 | Region Upstate |
| Name Mundy, Tony | County Niagara | Branch Army | Community Lockport | Rank Private | Regiment 13th Field Artillery | Cause Nephritis, interstitial, and uremia | Date 09/12/1917 | Region Upstate |
| Name Mungioli, Gerald | County New York City | Branch Army | Community New York City | Rank Private | Regiment 320 MG Battalion | Cause Wounds | Date 10/10/1918 | Region NYC |
| Name Munn, Sumner Thorton | County Wayne | Branch Army | Community Newark | Rank Private | Regiment 211 Engineers | Cause Pneumonia | Date 10/08/1918 | Region Upstate |
| Name Munro, Donald C. | County Suffolk | Branch Army | Community Kings Park | Rank Private | Regiment 165th Infantry | Cause Explosion | Date 06/16/1918 | Region Long Island |
| Name Munroe, Edward H. | County Westchester | Branch Army | Community Yonkers | Rank Private | Regiment 105th Machine Gun Battalion | Cause Killed in action | Date 10/16/1918 | Region Hudson Valley |
| Name Munsen, James F. | County Livingston | Branch Army | Community Sonyea | Rank Captain | Regiment M.C. | Cause Disease | Date 10/25/1918 | Region Upstate |
| Name Munsen, Martin | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 49th Infantry | Cause Wounds | Date 10/11/1918 | Region NYC |
| Name Munson, Eugene Jr | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 307th Infantry | Cause Wounds | Date 08/30/1918 | Region NYC |
| Name Muntz, Arthur E. | County Steuben | Branch Army | Community Wayland | Rank Private | Regiment 321st Field Artillery | Cause Broncho pneumonia and typhoid fever | Date 02/01/1919 | Region Upstate |
| Name Munzinger, Charles | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Pulmonary Tuberculosis & gased Lung | Date 12/08/1918 | Region NYC |
| Name Murino, Andrea | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 310th Infantry | Cause Killed in action | Date 09/17/1918 | Region NYC |
| Name Murnaghan, Bernard F. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 105th Infantry | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Murnane, James | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Murphy, Albert M | County Monroe | Branch Army | Community Gates | Rank Private | Regiment 305th Infantry | Cause Lobar pneumonia | Date 10/05/1918 | Region Upstate |
| Name Murphy, Arthur | County New York City | Branch Army | Community Astoria | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Murphy, Arthur J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 11/01/1918 | Region NYC |
| Name Murphy, Christopher F | County Erie | Branch Army | Community Buffalo | Rank Corporal | Regiment 108th Inf | Cause Killed in action | Date 10/01/1918 | Region Upstate |
| Name Murphy, Cornelius | County New York City | Branch Army | Community New York City | Rank Private | Regiment 128th Infantry | Cause Killed in action | Date 11/07/1918 | Region NYC |
| Name Murphy, Cuthbert Charles | County New York City | Branch Navy | Community Richmond Hill | Rank Yeoman 1st class | Regiment USNRF | Cause Not indicated | Date 10/17/1918 | Region NYC |
| Name Murphy, Daniel | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 305th MG Battalion | Cause Killed in action | Date 09/07/1918 | Region NYC |
| Name Murphy, Daniel | County Onondaga | Branch Army | Community Belle Isle | Rank Cook | Regiment 108th Infantry | Cause Wounds | Date 10/01/1918 | Region Upstate |
| Name Murphy, Edmund Charles | County New York City | Branch Navy | Community Brooklyn | Rank Fireman, 3rd class | Regiment USNRF | Cause Not indicated | Date 10/16/1918 | Region NYC |
| Name Murphy, Edward F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 306th Field Artillery | Cause Double Pneumonia | Date 03/20/1918 | Region NYC |
| Name Murphy, Edward J | County New York City | Branch Army | Community Flushing | Rank Private 1st class | Regiment 1st Battaion, Conv Center | Cause Pernicious Anemia | Date 01/02/1919 | Region NYC |
| Name Murphy, Eugene F | County St Lawrence | Branch Marines | Community Ogdensburg | Rank SGT | Regiment 5th Regiment, USMC | Cause Killed in action | Date 10/04/1918 | Region Upstate |
| Name Murphy, Eugene J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 105th MG Battalion | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Murphy, Francis J | County Dutchess | Branch Army | Community Beacon | Rank Sgt | Regiment 55th Pion Inf | Cause Broncho pneumonia | Date 10/04/1918 | Region Hudson Valley |
| Name Murphy, Frank J | County New York City | Branch Army | Community New York City | Rank Horseshoer | Regiment 102d Engineers | Cause Influenza and Broncho Pneumonia | Date 11/01/1918 | Region NYC |
| Name Murphy, George | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Railroad Accident | Date 04/16/1918 | Region NYC |
| Name Murphy, George Everett | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 348th Inf | Cause Acute indigestion | Date 11/12/1918 | Region Upstate |
| Name Murphy, Harold J | County New York City | Branch Army | Community Brooklyn | Rank Sergeant | Regiment 165th Infantry | Cause Killed in action | Date 07/28/1918 | Region NYC |
| Name Murphy, Harry P. | County Nassau | Branch Army | Community Roslyn | Rank Corporal | Regiment 3rd U.S. Infantry | Cause Bronchial pneumonia | Date 10/17/1918 | Region Long Island |
| Name Murphy, Harvey J | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 07/15/1918 | Region NYC |
| Name Murphy, Henry E. | County Steuben | Branch Navy | Community Addison | Rank Fireman, 2rd class | Regiment U.S.N. | Cause Died (cause not stated) | Date 12/24/1917 | Region Upstate |
| Name Murphy, Henry J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 108th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Murphy, Herbert J. | County Westchester | Branch Army | Community Yonkers | Rank sergeant | Regiment 9th Infantry | Cause Killed in action | Date 09/12/1918 | Region Hudson Valley |
| Name Murphy, James H | County Broome | Branch Army | Community Binghamton | Rank Private | Regiment 310th Inf | Cause Killed in action | Date 10/16/1918 | Region Upstate |
| Name Murphy, James Joseph | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Acute Lobar Pneumonia | Date 10/14/1918 | Region NYC |
| Name Murphy, John A | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 39th Infantry | Cause Killed in action | Date 08/05/1918 | Region NYC |
| Name Murphy, John J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Wounds | Date 08/04/1918 | Region NYC |
| Name Murphy, John J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102nd Sup Tn | Cause Lobar pneumonia | Date 05/03/1918 | Region NYC |
| Name Murphy, John J | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 105th Regt Infantry | Cause Wounds | Date 09/08/1918 | Region NYC |
| Name Murphy, John Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 307th Infantry | Cause Killed in action | Date 06/24/1918 | Region NYC |
| Name Murphy, John O. | County Westchester | Branch Army | Community Mt. Vernon | Rank 2nd Lieutenant | Regiment 305th Infantry | Cause Killed in action | Date 11/05/1918 | Region Hudson Valley |
| Name Murphy, Joseph | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Wounds | Date 10/19/1918 | Region NYC |
| Name Murphy, Joseph Edward | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 8th MG Battalion | Cause Killed in action | Date 10/05/1918 | Region NYC |
| Name Murphy, Joseph F. | County Suffolk | Branch Army | Community Babylon | Rank Private | Regiment 305th Infantry | Cause Killed in action | Date 08/14/1918 | Region Long Island |
| Name Murphy, Lillian M | County New York City | Branch Navy | Community Brooklyn | Rank Nurse | Regiment USNRF | Cause Not indicated | Date 10/10/1918 | Region NYC |
| Name Murphy, Martin J | County New York City | Branch Army | Community New York City | Rank Private | Regiment Quartermaster Corps 302 | Cause Suffocation | Date 03/12/1918 | Region NYC |
| Name Murphy, Maurice J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 328th MTC | Cause Disease | Date 09/29/1918 | Region NYC |
| Name Murphy, Patrick | County New York City | Branch Army | Community New York City | Rank Private | Regiment 347th Infantry | Cause Broncho pneumonia | Date 10/23/1918 | Region NYC |
| Name Murphy, Patrick J | County New York City | Branch Army | Community Rockaway Pk | Rank Private 1st class | Regiment 308th Infantry | Cause Lobar pneumonia | Date 02/20/1919 | Region NYC |
| Name Murphy, Peter M | 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 Murphy, Raymond A | 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 Murphy, Stephen | County New York City | Branch Marines | Community Brooklyn | Rank Gunnery Sergeant | Regiment Supply Det | Cause Apoplexy | Date 12/04/1918 | Region NYC |
| Name Murphy, Thomas H. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment [Supply] No. 333 | Cause Lobar pneumonia | Date 10/16/1918 | Region Upstate |
| Name Murphy, Walter J | County Broome | Branch Army | Community Johnson City | Rank Corporal | Regiment 10th Dep Bn ,Sig Co | Cause Pneumonia | Date 10/10/1918 | Region Upstate |
| Name Murphy, William A | County Albany | Branch Army | Community Watervliet | Rank Private 1st class | Regiment 105th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Murphy, William E | County New York City | Branch Army | Community New York City | Rank Private | Regiment Prov Battalion Infantry | Cause Meningitis | Date 03/25/1918 | Region NYC |
| Name Murphy, William H | County New York City | Branch Army | Community New York City | Rank Private | Regiment Group 3, Main Tng, Dep MG, Tng Center | Cause Lobar pneumonia | Date 10/23/1918 | Region NYC |
| Name Murphy, William J | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Murran, Charles H. | County Sullivan | Branch Army | Community Monticello | Rank Private | Regiment 27th Casual Company | Cause Lobar pneumonia | Date 09/04/1919 | Region Long Island |
| Name Murray, Brown Dennis | County Fulton | Branch Army | Community Johnstown | Rank Private | Regiment 1st Prov Ord Det | Cause Lobar pneumonia | Date 03/08/1919 | Region Upstate |
| Name Murray, Catherine C. | County Westchester | Branch Navy | Community Yonkers | Rank Yoeman 3rd class | Regiment | Cause Not indicated; at Brooklyn Navy Yard | Date 01/17/1919 | Region Hudson Valley |
| Name Murray, Charles F A | County Monroe | Branch Army | Community Rochester | Rank 1st Lieutenant | Regiment 307th Infantry | Cause Wounds | Date 10/05/1918 | Region Upstate |
| Name Murray, Charles Francis | County New York City | Branch Navy | Community New York City | Rank Seaman | Regiment USN | Cause Not indicated | Date 10/14/1918 | Region NYC |
| Name Murray, Daniel A | County Erie | Branch Army | Community Buffalo | Rank Sgt | Regiment 74th Inf NYNG | Cause Automobile Accident | Date 12/25/1917 | Region Upstate |
| Name Murray, Daniel J | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 311th Inf | Cause Killed in action | Date 09/20/1918 | Region Upstate |
| Name Murray, David | County New York City | Branch Army | Community New York City | Rank Mess Sergeant | Regiment 29th Infantry | Cause Fractured skull (accident) | Date 10/20/1917 | Region NYC |
| Name Murray, Edward Raymond | County New York City | Branch Marines | Community New York City | Rank | Regiment | Cause Wounds | Date 06/14/1918 | Region NYC |
| Name Murray, Frank A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 17th M Battery | Cause Killed in action | Date 05/26/1918 | Region NYC |
| Name Murray, Frank T | County Monroe | Branch Army | Community Rochester | Rank Corporal | Regiment 17th Btry, FA, Cent Lf Tng Sch, Camp Taylor, KY | Cause Lobar pneumonia | Date 10/19/1918 | Region Upstate |
| Name Murray, James B | County Oneida | Branch Army | Community Utica | Rank 2nd Lieutenant | Regiment ASA | Cause Disease | Date 11/08/1918 | Region Upstate |
| Name Murray, James E | County New York City | Branch Army | Community Brooklyn | Rank Wagoner | Regiment 106th Infantry | Cause Runaway Accident | Date 03/28/1918 | Region NYC |
| Name Murray, James E Jr | County New York City | Branch Army | Community New York City | Rank Private | Regiment 102d Engineers | Cause Killed in action | Date 10/19/1918 | Region NYC |
| Name Murray, John D | County Cayuga | Branch Army | Community Auburn | Rank Private 1st class | Regiment 309th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Murray, John J | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment US Disciplinary Barracks Gd | Cause Coronary Embolism | Date 07/05/1919 | Region NYC |
| Name Murray, John J. | County Rensselaer | Branch Army | Community Troy | Rank Private 1st class | Regiment 318th F. Sig Battalion | Cause Influenza and Broncho Pneumonia | Date 10/18/1918 | Region Upstate |
| Name Murray, John Jos | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 309th Field Artillery | Cause Broncho pneumonia | Date 02/20/1919 | Region NYC |
| Name Murray, John Joseph | County Cortland | Branch Army | Community Cortland | Rank Private 1st class | Regiment 306th MG Bn | Cause Killed in action | Date 09/26/1918 | Region Upstate |
| Name Murray, John L | County Rockland | Branch Army | Community Pearl River | Rank Wagoner | Regiment 104th FA | Cause iteocolitis | Date 01/16/1918 | Region Hudson Valley |
| Name Murray, John T | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 309th Inf | Cause Killed in action | Date 09/28/1918 | Region Upstate |
| Name Murray, Joseph | County New York City | Branch Navy | Community New York City | Rank Chief Yeoman | Regiment USNRF | Cause Not indicated | Date 12/28/1918 | Region NYC |
| Name Murray, Julius Caesar | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 329th Lab Battalion | Cause Broncho pneumonia | Date 01/12/1919 | Region NYC |
| Name Murray, Matthew W | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 25th Field Artillery | Cause Fractured skull (accident) | Date 01/24/1919 | Region NYC |
| Name Murray, Raymond L | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 102d Engrs | Cause Killed in action | Date 10/17/1918 | Region Upstate |
| Name Murray, Robert | County Schenectady | Branch Army | Community Schenectady | Rank Sergeant | Regiment 105th Infantry | Cause Killed in action | Date 09/27/1918 | Region Upstate |
| Name Murray, Roland | County Suffolk | Branch Army | Community West Islip | Rank Private | Regiment 369th Infantry | Cause Killed in action | Date 10/01/1918 | Region Long Island |
| Name Murray, Stephen Alphonso | County New York City | Branch Navy | Community New York City | Rank Electrician, 3rd class, Radio Operator | Regiment USN | Cause Not indicated | Date 10/21/1918 | Region NYC |
| Name Murray, Thomas John | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 308th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Murray, Walter | County New York City | Branch Army | Community Brooklyn | Rank Cook | Regiment 108th Infantry | Cause Influenza | Date 11/14/1918 | Region NYC |
| Name Murray, William | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/18/1918 | Region NYC |
| Name Murray, William | County New York City | Branch Navy | Community Greenpoint | Rank Coxswain | Regiment USNRF | Cause Not indicated | Date 05/19/1919 | Region NYC |
| Name Murray, William Francis | County New York City | Branch Army | Community New York City | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 10/05/1918 | Region NYC |
| Name Murray, William P | County New York City | Branch Army | Community Brooklyn | Rank Captain | Regiment Infantry | Cause Not indicated | Date 03/24/1919 | Region NYC |
| Name Murray, William T | County New York City | Branch Army | Community Flushing | Rank Private | Regiment 152d Dep Brig | Cause Pneumonia | Date 10/10/1918 | Region NYC |
| Name Murrell, Edgar R | County Genesee | Branch Army | Community LeRoy | Rank Private | Regiment 307th FA | Cause Pneumonia | Date 03/29/1918 | Region Upstate |
| Name Murtaugh, John F | County Chemung | Branch Army | Community Elmira | Rank Maj | Regiment JAG | Cause Accident | Date 12/01/1918 | Region Upstate |
| Name Murtha, Horace | 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 Murtha, James | 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 Murtha, John F | 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 Murtha, Joseph Stephen | County New York City | Branch Navy | Community New York City | Rank Chief Master At Arms | Regiment USN | Cause Not indicated | Date 06/17/1919 | Region NYC |
| Name Murtha, William V | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 07/27/1918 | Region NYC |
| Name Musante, Charles J | County New York City | Branch Army | Community New York City | Rank Mess Sergeant | Regiment 73d Artillery, CAC | Cause Acute Parenchymatous Nephritis | Date 12/04/1918 | Region NYC |
| Name Muscietro, Giovanni | County Saratoga | Branch Army | Community Ballston Spa | Rank Private | Regiment 305th Infantry | Cause Accidental explosion | Date 06/04/1918 | Region Upstate |
| Name Muscillo, Pasquale | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 311th Infantry | Cause Killed in action | Date 10/26/1918 | Region NYC |
| Name Musco, Angelo | County Schenectady | Branch Army | Community Schenectady | Rank Clerk | Regiment 53rd Depot Brigade | Cause Broncho pneumonia | Date 01/29/1919 | Region Upstate |
| Name Muske, Charles Herman | County New York City | Branch Marines | Community Brooklyn | Rank | Regiment | Cause Killed in action | Date 09/15/1918 | Region NYC |
| Name Musolino, Luigi | County Monroe | Branch Army | Community East Rochester | Rank Private | Regiment 110th Infantry | Cause Killed in action | Date 10/29/1918 | Region Upstate |
| Name Mustico, Angelo | County Orange | Branch Army | Community Newburgh | Rank Private | Regiment 107th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Musty, John N | County Erie | Branch Army | Community South Wales | Rank Corporal | Regiment 12th FA | Cause Broncho pneumonia | Date 02/11/1918 | Region Upstate |
| Name Musumeck, Horace R | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 09/14/1918 | Region NYC |
| Name Mutchinick, Max | County New York City | Branch Army | Community New York City | Rank Private | Regiment 310th Infantry | Cause Broncho pneumonia | Date 02/10/1919 | Region NYC |
| Name Myers, Edward J. | County Wayne | Branch Army | Community Clyde | Rank Private | Regiment 309th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Myers, George | County Saratoga | Branch Army | Community Saratoga | Rank Private | Regiment 38th Infantry | Cause Bronchitis | Date 01/12/1918 | Region Upstate |
| Name Myers, Herbert B | County New York City | Branch Army | Community Brooklyn | Rank Corporal | Regiment 106th Infantry | Cause Killed in action | Date 09/27/1918 | Region NYC |
| Name Myers, James T | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 165th Infantry | Cause Killed in action | Date 10/14/1918 | Region NYC |
| Name Myers, Joseph P | 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 Myers, Milton | County Cortland | Branch Army | Community Cortland | Rank Private | Regiment 3d Gr M T D | Cause Lobar pneumonia | Date 11/04/1918 | Region Upstate |
| Name Mylan, Frank Jos | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment 104th MG Battalion | Cause Killed in action | Date 10/20/1918 | Region NYC |
| Name Myrick, Johnny C | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Labor Battalion | Cause Resisting Arrest Wounds | Date 06/23/1918 | Region NYC |
| Name Myronides, Demetrios | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Infantry | Cause Influenza | Date 10/18/1918 | Region NYC |
| Name Myrto, Daniel Pelton | County Onondaga | Branch Navy | Community Syracuse | Rank Seaman 2nd class | Regiment | Cause Not indicated | Date 06/18/1917 | Region Upstate |
| Name Nabbruch, John | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment 307th Inf | Cause Killed in action | Date 10/13/1918 | Region Upstate |
| Name Naboraky, Nikifore | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 47th Infantry | Cause Wounds | Date 10/11/1918 | Region NYC |
| Name Naccarella, Antonio | County New York City | Branch Army | Community New York City | Rank Private 1st class | Regiment 114th Infantry | Cause Killed in action | Date 10/12/1918 | Region NYC |
| Name Nachabar, Gustaf A | County Cayuga | Branch Army | Community Cato | Rank Private 1st class | Regiment | Cause Lobar pneumonia | Date 03/29/1918 | Region Upstate |
| Name Nachant, Albert | County Onondaga | Branch Marines | Community Syracuse | Rank | Regiment | Cause Killed in action | Date 10/06/1918 | Region Upstate |
| Name Nachman, Edwin | County New York City | Branch Army | Community New York City | Rank Private | Regiment 308th Infantry | Cause Killed in action | Date 08/27/1918 | Region NYC |
| Name Nachtigal, Morris | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 315th Infantry | Cause Killed in action | Date 09/30/1918 | Region NYC |
| Name Nadel, Abe | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 23d Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Nadel, Leonard | County New York City | Branch Army | Community Bronx | Rank Private | Regiment 305th MG Battalion | Cause Tuberculosis | Date 05/14/1919 | Region NYC |
| Name Naegely, Max O | County Erie | Branch Army | Community Elma | Rank Private | Regiment 305th Inf | Cause Killed in action | Date 09/07/1918 | Region Upstate |
| Name Nagel, John | County Niagara | Branch Army | Community Lockport | Rank Mechanic | Regiment 309th Infantry | Cause Tuberculosis | Date 01/16/1919 | Region Upstate |
| Name Nagele, Simon J. | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 36th Field Artillery | Cause Broncho pneumonia | Date 01/26/1919 | Region Hudson Valley |
| Name Nagele, William H. | County Ulster | Branch Army | Community Kingston | Rank Private | Regiment 147th Infantry | Cause Killed in action | Date 09/29/1918 | Region Hudson Valley |
| Name Nagle, Charles F. | County Rensselaer | Branch Army | Community Troy | Rank Private | Regiment 60th Infantry | Cause Wounds | Date 10/31/1918 | Region Upstate |
| Name Nagy, Ali | County Erie | Branch Army | Community Buffalo | Rank Private 1st class | Regiment 309th Inf | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Nalevki, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 326th Infantry | Cause Killed in action | Date 10/30/1918 | Region NYC |
| Name Nallin, John | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 165th Infantry | Cause Killed in action | Date 10/15/1918 | Region NYC |
| Name Nalty, Thomas F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 53d Pioneer Infantry | Cause Wounds | Date 10/02/1918 | Region NYC |
| Name Nanoia, Eugene | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment Selfridge Fm, Mt Clemens, MI | Cause Strept Infection following Influenza | Date 11/17/1918 | Region NYC |
| Name Napiorkowski, Felix | County Schenectady | Branch Army | Community Schenectady | Rank Private | Regiment 23rd Infantry | Cause Wounds | Date 10/04/1918 | Region Upstate |
| Name Napodano, Luke | County New York City | Branch Army | Community Brooklyn | Rank Private 1st class | Regiment 9th Infantry | Cause Killed in action | Date 06/27/1918 | Region NYC |
| Name Napoleon, Eli James | County New York City | Branch Navy | Community Brooklyn | Rank Seaman 2nd class | Regiment USNRF | Cause Not indicated | Date 10/01/1918 | Region NYC |
| Name Napolitan, Leonard | County Chautauqua | Branch Army | Community Jamestown | Rank Private | Regiment 312th Inf | Cause Killed in action | Date 10/18/1918 | Region Upstate |
| Name Narbon, Joseph | County New York City | Branch Army | Community New York City | Rank Private | Regiment 128th Infantry | Cause Killed in action | Date 11/07/1918 | Region NYC |
| Name Nary, John Henry, Jr | County Monroe | Branch Army | Community Rochester | Rank SGT | Regiment 30th Infantry | Cause Killed in action | Date 10/20/1918 | Region Upstate |
| Name Nason, Harry L | County Franklin | Branch Army | Community Chasm Falls | Rank Private | Regiment 107th Inf | Cause Killed in action | Date 09/29/1918 | Region Upstate |
| Name Nass, Clarence D. | County Steuben | Branch Army | Community Cohocton | Rank Private | Regiment Tank Corps | Cause Broncho pneumonia | Date 11/15/1918 | Region Upstate |
| Name Nasta, Philip O | County New York City | Branch Army | Community Brooklyn | Rank Private | Regiment 305th Infantry | Cause Wounds | Date 09/09/1918 | Region NYC |
| Name Nathan, Alexander | County New York City | Branch Army | Community New York City | Rank Private | Regiment 154th Dep Brig | Cause Broncho Pneumonia following Influenza | Date 10/15/1918 | Region NYC |
| Name Natkin, Nathan | County New York City | Branch Army | Community New York City | Rank Private | Regiment 49th Infantry | Cause Killed in action | Date 10/02/1918 | Region NYC |
| Name Nattress, Douglas A | County Erie | Branch Army | Community Buffalo | Rank 1st Sergeant | Regiment 541st Engrs | Cause Broncho pneumonia | Date 10/02/1918 | Region Upstate |
| Name Naughton, Harold L. | County Jefferson | Branch Army | Community Watertown | Rank Captain | Regiment 309th Infantry | Cause Wounds | Date 10/17/1918 | Region Upstate |
| Name Naughton, John Thomas | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Wounds | Date 10/22/1918 | Region NYC |
| Name Navitski, William F | County New York City | Branch Army | Community New York City | Rank Sergeant | Regiment 307th Infantry | Cause Hemorrhage | Date 11/15/1918 | Region NYC |
| Name Nawrocky, Frank I | County Columbia | Branch Army | Community Stuyvesant falls | Rank Private 1st class | Regiment 310th Inf | Cause Killed in action | Date 10/30/1918 | Region Upstate |
| Name Nazitto, Philip | County Madison | Branch Army | Community Oneida | Rank Not indicated | Regiment 309th Infantry | Cause Killed in action | Date 11/01/1918 | Region Upstate |
| Name Nazzaro, Frank J | County New York City | Branch Army | Community New York City | Rank Private | Regiment 115th Infantry | Cause Pneumonia | Date 09/26/1918 | Region NYC |
| Name Neal, Howard Bourne | County New York City | Branch Navy | Community Brooklyn | Rank Electrician, 3rd class | Regiment USN | Cause Not indicated | Date 04/05/1918 | Region NYC |
| Name Nealy, Milo C | County Cortland | Branch Army | Community McGraw | Rank Private | Regiment 101st Inf | Cause Killed in action | Date 10/23/1918 | Region Upstate |
| Name Neary, Augustine J | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 2d Field Artillery | Cause Accident | Date 07/02/1918 | Region NYC |
| Name Neary, John Joseph Jr | County New York City | Branch Army | Community New York City | Rank | Regiment 58th Artillery, CAC | Cause Pneumonia | Date 05/15/1918 | Region NYC |
| Name Neary, Michael W | County Dutchess | Branch Army | Community Poughkeepsie | Rank Private 1st class | Regiment 105th Inf | Cause Killed in action | Date 09/27/1918 | Region Hudson Valley |
| Name Neary, Patrick James | County Erie | Branch Marines | Community Buffalo | Rank | Regiment 13th Regt USMC | Cause Accident | Date 05/22/1919 | Region Upstate |
| Name Neary, Robert P | County New York City | Branch Army | Community New York City | Rank Corporal | Regiment 102d Engineers | Cause Killed in action | Date 09/29/1918 | Region NYC |
| Name Neary, Thomas F | County New York City | Branch Army | Community New York City | Rank Private | Regiment 311th Infantry | Cause Wounds | Date 09/25/1918 | Region NYC |
| Name Nebel, Charles G | County New York City | Branch Army | Community New York City | Rank Wagoner | Regiment 165th Infantry | Cause Broncho pneumonia | Date 01/22/1919 | Region NYC |
| Name Nebeling, George A | County New York City | Branch Army | Community New York City | Rank Private | Regiment 3d Dev Battalion, Cp Wheeler, GA | Cause Lobar pneumonia | Date 11/23/1918 | Region NYC |
| Name Needleman, Irving | County New York City | Branch Army | Community New York City | Rank Private | Regiment 18th Infantry | Cause Killed in action | Date 07/18/1918 | Region NYC |
| Name Neelson, Charles E. | County Niagara | Branch Army | Community Lockport | Rank Private | Regiment 104th Infantry | Cause Killed in action | Date 07/13/1918 | Region Upstate |
| Name Neff, George | County New York City | Branch Army | Community New York City | Rank Private | Regiment 165th Infantry | Cause Not indicated | Date 09/17/1917 | Region NYC |
| Name Nehring, Charles R | County Erie | Branch Army | Community Buffalo | Rank Private | Regiment Prov Ord Det 3 Regt | Cause Broncho pneumonia | Date 10/18/1918 | Region Upstate |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET