New York state’s World War I dead

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

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

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

No results for your selection

RESET
BACK TO TOP